β¨ Voluntary Winding Up Notices
NEW ZEALAND GAZETTE
No. 65
1498
Companies Act 1955, the above-named company on the 1st day of April 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That Robert Joseph Meinke, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.
Dated this 2nd day of April 1989.
R. J. MEINKE, Liquidator.
cc5633
In the matter of the Companies Act 1955, and in the matter of O'Dowd and Malcolm Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 1st day of April 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That Robert Joseph Meinke, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.
Dated this 2nd day of April 1989.
R. J. MEINKE, Liquidator.
cc5634
In the matter of the Companies Act 1955, and in the matter of Anchor Electro Platers Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 1st day of April 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That Robert Joseph Meinke, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.
Dated this 1st day of April 1989.
R. J. MEINKE, Liquidator.
cc5635
In the matter of the Companies Act 1955, and in the matter of D. G. & M. D. Brock Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above company on the 4th day of April 1989, the following special resolutions were passed by the company namely:
-
That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.
-
That Peter Charles Chatfield and Laurence George Chilcott, chartered accountants, be and are hereby appointed liquidators.
The liquidators hereby fix the 16th day of May 1989, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or as the case may be, from objecting to the distribution.
Dated this 4th day of April 1989.
P. C. CHATFIELD and L. G. CHILCOTT, Liquidators.
Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.
cc5604
In the matter of the Companies Act 1955, and in the matter of Cameron Falconer Ltd.:
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 6th day of April 1989, the following special resolutions were passed by the company:
That the company be wound up voluntarily and that Michael Ross Cooney of Auckland, chartered accountant, be and is hereby appointed liquidator.
Dated this 6th day of April 1989.
M. R. COONEY, Liquidator.
1989, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
A declaration of solvency has been filed at the Registrar of Companies.
P. W. YOUNG, Liquidator.
Address of Liquidation: KPMG Peat Marwick, Sixteenth Floor, Clarendon Tower, Worcester Street, Christchurch.
cc5611
Auburn Holdings Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 31st day of March 1989, the following special resolution was passed by the company:
Resolved this 31st day of March 1989, by means of an entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955, that a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and that Brian Francis Adair, be appointed liquidator.
Dated this 3rd day of April 1989.
B. F. ADAIR, Liquidator.
cc5613
Griffin Kain and Rolleston Investments Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of April 1989, the following special resolution was passed by the company:
That the members desiring to distribute the assets of the company and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and that Graham William Riley be appointed liquidator.
Dated this 3rd day of April 1989.
G. W. RILEY, Liquidator.
cc5760
Forebeach Properties Ltd.
Notice of Resolution of Members to Wind Up Voluntarily
Pursuant to Section 268 of the Companies Act 1955
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of April 1989, the following special resolution was passed by the company:
That as a result of the company ceasing to trade and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Robert John Willis of Staples Rodway, Chartered Accountants, P.O. Box 3899, Auckland, be appointed liquidator.
Dated this 7th day of April 1989.
R. J. WILLIS, Liquidator.
cc5764
Bingham Farms Ltd. (in liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidatorβs office, situated at Hunts Building, 178 Great South Road, Manurewa, on the 31st day of March 1989 at 11 a.m., for the purpose of laying before the shareholders the liquidatorβs account of the winding up.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 65
NZLII —
NZ Gazette 1989, No 65
β¨ LLM interpretation of page content
π
Notice of Voluntary Winding Up for Esplanade Enterprises Ltd.
(continued from previous page)
π Trade, Customs & IndustryVoluntary Winding Up, Liquidator, Esplanade Enterprises Ltd.
π Notice of Voluntary Winding Up for O'Dowd and Malcolm Ltd.
π Trade, Customs & Industry2 April 1989
Voluntary Winding Up, Liquidator, O'Dowd and Malcolm Ltd.
- Robert Joseph Meinke, Liquidator
π Notice of Voluntary Winding Up for Anchor Electro Platers Ltd.
π Trade, Customs & Industry1 April 1989
Voluntary Winding Up, Liquidator, Anchor Electro Platers Ltd.
- Robert Joseph Meinke, Liquidator
π Notice of Voluntary Winding Up for D. G. & M. D. Brock Ltd.
π Trade, Customs & Industry4 April 1989
Voluntary Winding Up, Liquidators, D. G. & M. D. Brock Ltd.
- Peter Charles Chatfield, Liquidator
- Laurence George Chilcott, Liquidator
π Notice of Voluntary Winding Up for Cameron Falconer Ltd.
π Trade, Customs & Industry6 April 1989
Voluntary Winding Up, Liquidator, Cameron Falconer Ltd.
- Michael Ross Cooney, Liquidator
π Notice of Voluntary Winding Up for Auburn Holdings Ltd.
π Trade, Customs & Industry3 April 1989
Voluntary Winding Up, Liquidator, Auburn Holdings Ltd.
- Brian Francis Adair, Liquidator
π Notice of Voluntary Winding Up for Griffin Kain and Rolleston Investments Ltd.
π Trade, Customs & Industry3 April 1989
Voluntary Winding Up, Liquidator, Griffin Kain and Rolleston Investments Ltd.
- Graham William Riley, Liquidator
π Notice of Voluntary Winding Up for Forebeach Properties Ltd.
π Trade, Customs & Industry7 April 1989
Voluntary Winding Up, Liquidator, Forebeach Properties Ltd.
- Robert John Willis, Liquidator
π Notice Calling General Meeting for Bingham Farms Ltd.
π Trade, Customs & IndustryGeneral Meeting, Liquidator's Account, Bingham Farms Ltd.