✨ Voluntary Winding Up Notices




NEW ZEALAND GAZETTE

No. 20

VOLUNTARY WINDING UP AND FIRST MEETINGS

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Co-Ordination Publishing Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of January 1991, the following special resolution was passed by the company, namely:

"That the company, having filed a declaration of solvency, pursuant to section 274 of the Companies Act 1955, be wound up voluntarily."

Dated this 29th day of January 1991.

K. C. MIDDLEMISS and C. D. WARREN, Directors.

w1064

Notice to Prove Debts or Claims

Notice is also given that as the liquidators of Co-Ordination Publishing Ltd., which is being wound up voluntarily, we fix the 4th day of March 1991, 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 30th day of January 1991.

K. J. BEARSLEY and R. D. AGNEW, Joint Liquidators.

Address of Liquidators: Coopers & Lybrand, CML Centre, 157-165 Queen Street, P.O. Box 48, Auckland 1.

w1107

Notice to All Creditors

In the matter of the Companies Act 1955, and in the matter of Gavin Jenkins Panelbeaters Ltd.:

Take notice that the company, Gavin Jenkins Panelbeaters Ltd., has on the 7th day of January 1991, passed a resolution that the company be voluntarily wound up.

Take notice that a meeting of all creditors is to be held at the library of Messrs Malley & Co., Solicitors, Seventh Floor, AMP Centre, 47 Cathedral Square, Christchurch on Monday, the 11th day of February 1991 at 2.30 p.m.

Gavin Jenkins Panelbeaters Ltd. by its directors:

G. R. JENKINS and S. J. JENKINS.

w1110

A.L. & A.W. Tucker Ltd.

Notice of Special Resolution

Resolved by the shareholders of A.L. & A.W. Tucker Ltd. this 24th day of January 1991, in accordance with section 268 (1) (b) 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 Janice Helen Atkinson, be appointed liquidator.

A. W. TUCKER.

w1111

Affordable Concrete Layers Ltd.

Notice of Meeting of Creditors

Pursuant to Section 284 of the Companies Act 1955

Notice is hereby given that an extraordinary general meeting of Affordable Concrete Layers Ltd. will be held on Friday, the 15th day of February 1991, at which an extraordinary resolution for voluntary winding up is to be proposed and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Chloes Motel (Meeting Room), 181 Ulster Street, Hamilton on Friday, the 15th day of February 1991 at 11 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 29th day of January 1991.

K. C. MIDDLEMISS and C. D. WARREN, Directors.

w1064

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Melanesia Pharmacy Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of January 1991, the following extraordinary resolution was passed by the company, namely:

"That the company be wound up voluntarily."

Notice to Creditors to Prove Debts or Claims

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 28th day of February 1991, 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 any distribution.

Dated this 31st day of January 1991.

K. T. STOTTER, Joint Liquidator.

Address of Liquidator: Care of KPMG Peat Marwick, KPMG Peat Marwick Centre, Fifth Floor, 9 Princes Street, Auckland.

w1193

In the matter of the Companies Act 1955, and in the matter of A J S Brown Ltd. (in voluntary 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 28th day of January 1991, passed the following special resolutions:

That the company be wound up voluntarily.

That Clifford Rex Jones, 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 28th day of January 1991.

C. R. JONES, Liquidator.

w1224

Notice of Resolution of Members to Wind Up Voluntarily

Pursuant to Sections 268 and 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Tru-Test Industries Ltd. and Brinsmead Corporation Ltd.:

Notice is hereby given that by entry in the minute books of the above-named companies on the 1st day of February 1991, pursuant to section 362 (1) of the Companies Act 1955, the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 20


NZLII PDF NZ Gazette 1991, No 20





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Co-Ordination Publishing Ltd.

🏭 Trade, Customs & Industry
29 January 1991
Voluntary winding up, Companies Act 1955, Co-Ordination Publishing Ltd., Auckland
  • K. C. Middlemiss, Director
  • C. D. Warren, Director

🏭 Notice to Prove Debts for Co-Ordination Publishing Ltd.

🏭 Trade, Customs & Industry
30 January 1991
Debt claims, Creditors, Co-Ordination Publishing Ltd., Auckland
  • K. J. Bearsley, Joint Liquidator
  • R. D. Agnew, Joint Liquidator

🏭 Voluntary Winding Up of Gavin Jenkins Panelbeaters Ltd.

🏭 Trade, Customs & Industry
Voluntary winding up, Creditors meeting, Gavin Jenkins Panelbeaters Ltd., Christchurch
  • G. R. Jenkins, Director
  • S. J. Jenkins, Director

🏭 Voluntary Winding Up of A.L. & A.W. Tucker Ltd.

🏭 Trade, Customs & Industry
24 January 1991
Voluntary winding up, Liquidator appointment, A.L. & A.W. Tucker Ltd.
  • Janice Helen Atkinson, Appointed liquidator

  • A. W. Tucker

🏭 Notice of Meeting of Creditors for Affordable Concrete Layers Ltd.

🏭 Trade, Customs & Industry
29 January 1991
Creditors meeting, Voluntary winding up, Affordable Concrete Layers Ltd., Hamilton
  • K. C. Middlemiss, Director
  • C. D. Warren, Director

🏭 Voluntary Winding Up of Melanesia Pharmacy Ltd.

🏭 Trade, Customs & Industry
31 January 1991
Voluntary winding up, Debt claims, Melanesia Pharmacy Ltd., Auckland
  • K. T. Stotter, Joint Liquidator

🏭 Voluntary Winding Up of A J S Brown Ltd.

🏭 Trade, Customs & Industry
28 January 1991
Voluntary winding up, Liquidator appointment, A J S Brown Ltd.
  • Clifford Rex Jones (Chartered Accountant), Appointed liquidator

  • C. R. Jones, Liquidator

🏭 Voluntary Winding Up of Tru-Test Industries Ltd. and Brinsmead Corporation Ltd.

🏭 Trade, Customs & Industry
1 February 1991
Voluntary winding up, Tru-Test Industries Ltd., Brinsmead Corporation Ltd.