Company Winding Up Notices




3838

NEW ZEALAND GAZETTE

No. 189

the Companies Office at Auckland, be wound up voluntarily.”

“That Robert Elwyn Wong, chartered accountant of Auckland, be appointed liquidator of the company.”

Dated this 3rd day of December 1991.

B. M. APPLEBY, Director.

vv12076

Feilding Aorangi Limited

Notice of Meeting of Members

Notice is hereby given that at a meeting of members of the above-named company on the 27th day of November 1991, the following special resolution was passed by that company:

“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 Alan William Badcock, chartered accountant of Wanganui, be appointed liquidator.”

A. W. BADCOCK, Liquidator.

vv12094

Fairsea Developments Limited

Notice of Meeting of Creditors

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, Fairsea Developments Limited on the 2nd day of December 1991, passed a resolution for a creditors voluntary winding up and accordingly a meeting of creditors will be held at the offices of BDO Hogg Young Cathie, Quay Tower, Thirteenth Floor, 29 Customs Street West, Auckland on the 13th day of December 1991 at 10 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the affairs of the company.

  2. Nomination of a liquidator.

  3. Appointment of committee of inspection, if required.

Proxies to be used at the meeting must be lodged at the offices of BDO Hogg Young Cathie, BDO House, Fifth Floor, 18 London Street, Hamilton not later than 4 o’clock in the afternoon of the 12th day of December 1991.

Dated this 2nd day of December 1991.

P. H. WATTS, Director.

vv12097

Notice of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of C. Burke Contractors Limited:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 6th day of December 1991, the following special resolution was passed by the company, namely:

“That the company be wound voluntarily and a declaration of solvency having been filed, Lesley Jennifer Walker, be appointed liquidator.”

Dated this 6th day of December 1991.

C. E. BURKE, Governing Director.

vv12089

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Trex International (NZ) Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 4th day of December 1991, the following resolutions were passed by the company, namely:

  1. (As an extraordinary resolution) “That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly, the company be wound up voluntarily.”

  2. (As an ordinary resolution) “That Dennis James Smith, be and is hereby appointed as liquidator of the company.”

Notice is hereby further given that a meeting of creditors of the above-named company will accordingly be held at the officers of Bell Gully Buddle Weir, Third Floor, Parkview Tower, 28 Davies Avenue, Manukau City at 9 a.m. on the 16th day of December 1991.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

  2. Nomination of Dennis James Smith, company director of Auckland, or such other person as the meeting shall think fit, as liquidator.

  3. Appointment of committee of inspection, if thought fit.

Proxies to be used at the meeting must be lodged at the offices of Bell Gully Buddle Weir, P.O. Box 76-333, Manukau City, not later than 5 o’clock in the afternoon of the 13th day of December 1991.

Dated this 4th day of December 1991.

Trex International (NZ) Limited, by its governing director:

D. J. SMITH.

vv12092

Numero Seventy Two Limited

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 4th day of December 1991, the following special resolution was passed by the company:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company shall be wound up voluntarily and that Murray Gordon Wells of Auckland, chartered accountant, shall be appointed liquidator.

Dated this 4th day of December 1991.

M. G. WELLS, Liquidator.

vv12110

Notice of Resolution for Voluntary Winding Up Under Section 268

In the matter of the Companies Act 1955, and in the matter of Interim One Limited:

Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 9th day of December 1991, the following special resolution was passed by the company.

That the company be wound up voluntarily, pursuant to section 268 of the Companies Act 1955.

Dated this 9th day of December 1991.

T. G. DAVIS, Secretary.

vv12120

Notice Convening First Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Marianne Fashions Limited:

Notice is given that by duly signed entry in the minute book of this company in accordance with section 362 (1) of the Companies Act 1955, on the 17th day of December 1991, extraordinary resolutions are to be passed by the company as follows:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 189


NZLII PDF NZ Gazette 1991, No 189





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Hacienda Investments Limited

🏭 Trade, Customs & Industry
3 December 1991
Voluntary winding up, Declaration of solvency, Liquidator appointment
  • Robert Elwyn Wong, Appointed liquidator

  • B. M. Appleby, Director

🏭 Notice of Meeting of Members for Feilding Aorangi Limited

🏭 Trade, Customs & Industry
27 November 1991
Voluntary winding up, Declaration of solvency, Liquidator appointment
  • Alan William Badcock, Appointed liquidator

  • A. W. Badcock, Liquidator

🏭 Notice of Meeting of Creditors for Fairsea Developments Limited

🏭 Trade, Customs & Industry
2 December 1991
Creditors voluntary winding up, Meeting notice, Liquidator nomination
  • P. H. Watts, Director

🏭 Notice of Special Resolution for Voluntary Winding Up of C. Burke Contractors Limited

🏭 Trade, Customs & Industry
6 December 1991
Voluntary winding up, Declaration of solvency, Liquidator appointment
  • Lesley Jennifer Walker, Appointed liquidator

  • C. E. Burke, Governing Director

🏭 Notice of Meeting of Creditors for Trex International (NZ) Limited

🏭 Trade, Customs & Industry
4 December 1991
Voluntary winding up, Meeting notice, Liquidator nomination
  • Dennis James Smith, Appointed liquidator

  • D. J. Smith, Governing Director

🏭 Notice of Special Resolution for Voluntary Winding Up of Numero Seventy Two Limited

🏭 Trade, Customs & Industry
4 December 1991
Voluntary winding up, Declaration of solvency, Liquidator appointment
  • Murray Gordon Wells, Appointed liquidator

  • M. G. Wells, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Interim One Limited

🏭 Trade, Customs & Industry
9 December 1991
Voluntary winding up, Declaration of solvency
  • T. G. Davis, Secretary

🏭 Notice Convening First Meeting of Creditors for Marianne Fashions Limited

🏭 Trade, Customs & Industry
17 December 1991
Creditors meeting, Extraordinary resolutions, Liquidator nomination