Company Voluntary Winding Up Notices




19 DECEMBER NEW ZEALAND GAZETTE 5049

Dated this 10th day of December 1990.
R. A. SAUNDERS, Liquidator.


VW13699

In the matter of the Companies Act 1955, and in the matter of City Realties (Trading) Ltd:

Notice is hereby given that by duly signed entry in the minute book of the company on the 10th day of December 1990, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

Dated this 10th day of December 1990.
R. A. SAUNDERS, Liquidator.


VW13700

In the matter of the Companies Act 1955, and in the matter of Curry’s Contracting Company Ltd:

Notice is hereby given that by entry in the minute book of the above-named company on the 30th day of November 1990, pursuant to section 362 (1) (b) of the Companies Act 1955, the following special resolution was passed by the company, namely:

"That the declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily."

Dated this 30th day of November 1990.
R. B. NALLY, Liquidator.


VW13706

Terrace Pensions Ltd.

Members’ Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of December 1990 the following special resolution was passed by the company:

  1. 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.

  2. That Angelos Argus be appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 14th day of December 1990.
A. ARGUS, Liquidator.


VW13667

Execbilt Corporation

Notice of Meeting of Creditors

Notice is given that a meeting of the creditors of the company will be held at the offices of Beattie Rickman, corner of Anglesea and Bryce Streets, Hamilton on the 19th day of December 1990 at 3.30 p.m.

Agenda:

(1) To appoint a chairman under section 284 (4A) of the Companies Code.

(2) To receive a report on the proceedings of the relevant meeting of the members of the company held to pass an extraordinary resolution that the company be wound up voluntarily.

(3) To hear a report from a director of the company to the affairs of the company and the circumstances leading up to the proposed winding up in accordance with section 284 (4) of the Companies Act 1955.

(4) To confirm the appointment of Messrs Peter Ross McLean and Stuart Raymond Cann of Beattie Rickman, corner of Anglesea and Bryce Streets, Hamilton, as joint and several liquidators of the company or to nominate another liquidator to be liquidator of the company in accordance with section 285 of the Companies Act 1955.

(5) To consider and, if thought fit, to constitute a committee of inspection in accordance with section 286 of the Companies Act 1955.

(6) To resolve to fix the remuneration of the liquidators.

Proof of Debt:

No person will be entitled to vote as a creditor at the meeting unless he has lodged with the chairman of the meeting particulars of his debt or claim or a formal proof of the debt or claim in respect of which he claims payment from the above company: Winding Up Rules—Rule 118.

Proxies:

Creditors unable to attend the meeting in person may vote by proxy. Proxies should be duly executed and forwarded to the provisional liquidators at Beattie Rickman, corner of Anglesea and Bryce Streets, Hamilton, so as to be delivered to that address no later than 4 p.m. on the day preceding the meeting.

Dated this 10th day of December 1990.

By order of the provisional liquidators of Execbilt Corporation Ltd:
P. R. McLEAN, Joint Provisional Liquidator.


VW13611

In the matter of the Companies Act 1955, and in the matter of T A Wood Ltd:

Notice is given that by duly signed entry in the minute book of the company on the 12th day of December 1990, an extraordinary resolution was passed by the company.

"The company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily."

Dated this 13th day of December 1990.
T. A. WOOD, Director.


VW13719

Notice to Registrar of Resolution for Voluntary Winding Up

Name of Company: Rata Maire Grazing Company Ltd.
Presented by: Fitzherbert Rowe, Solicitors, Palmerston North.
To the Registrar of Companies, Wellington.

Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 14th day of December 1990, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 14th day of December 1990.
T. W. DOWNES, Liquidator.


VW13710

Newlane Investments Ltd. (In liquidation)

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of December 1990, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 12th day of December 1990.
J. J. CREGTEN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 222


NZLII PDF NZ Gazette 1990, No 222





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of City Realties (Trading) Ltd.

🏭 Trade, Customs & Industry
10 December 1990
Voluntary winding up, City Realties (Trading) Ltd.
  • R. A. Saunders, Liquidator

🏭 Voluntary Winding Up of Curry’s Contracting Company Ltd.

🏭 Trade, Customs & Industry
30 November 1990
Voluntary winding up, Curry’s Contracting Company Ltd.
  • R. B. Nally, Liquidator

🏭 Voluntary Winding Up of Terrace Pensions Ltd.

🏭 Trade, Customs & Industry
14 December 1990
Voluntary winding up, Terrace Pensions Ltd., liquidator appointment
  • Angelos Argus, appointed liquidator

  • A. Argus, Liquidator

🏭 Notice of Meeting of Creditors for Execbilt Corporation

🏭 Trade, Customs & Industry
10 December 1990
Creditors meeting, Execbilt Corporation, voluntary winding up
  • Peter Ross McLean, joint provisional liquidator
  • Stuart Raymond Cann, joint provisional liquidator

  • P. R. McLean, Joint Provisional Liquidator

🏭 Voluntary Winding Up of T A Wood Ltd.

🏭 Trade, Customs & Industry
13 December 1990
Voluntary winding up, T A Wood Ltd.
  • T. A. Wood, Director

🏭 Voluntary Winding Up of Rata Maire Grazing Company Ltd.

🏭 Trade, Customs & Industry
14 December 1990
Voluntary winding up, Rata Maire Grazing Company Ltd.
  • T. W. Downes, Liquidator

🏭 Voluntary Winding Up of Newlane Investments Ltd.

🏭 Trade, Customs & Industry
12 December 1990
Voluntary winding up, Newlane Investments Ltd.
  • J. J. Cregtten, Liquidator