Voluntary Winding Up Notices




500 NEW ZEALAND GAZETTE No. 24

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 31st day of January 1991.
L. SMITH, Liquidator.
Address of Liquidator: Care of O. N. Lyttelton, Placemakers, Private Bag 42, Panmure.

--v1370--

Filter Cleaning Contractors (Auckland) Ltd.

Notice of Voluntary Winding Up

Notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 6th day of February 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 be wound up voluntarily and that Paul John McCormick, chartered accountant of Auckland, be appointed liquidator.

Dated this 7th day of February 1991.
P. J. McCORMICK, Liquidator.

--v1336--

Hamna Voe Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of February 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 be wound up voluntarily and Joseph Gordon Butterfield be appointed liquidator.”

Dated this 1st day of February 1991.
J. G. BUTTERFIELD, Liquidator.

--v1407--

Liteskins 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 January 1991, the following special resolution was passed by the company:

“That having filed a declaration of solvency in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Richard J. Sissons of Christchurch be appointed liquidator for the purposes of such winding up.”

Dated this 4th day of February 1991.
R. J. SISSONS, Liquidator.
Address of Liquidator: P.O. Box 504, Christchurch.

--v1404--

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of International Bulk Trading Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of February 1991, the following extraordinary resolution was passed:

(a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.

(b) That Lindsay Wallis Moore, chartered accountant, of Auckland, be nominated as liquidator.

--

Dated this 7th day of February 1991.
A. J. DIGBY, Director.

--v1437--

Orpheus Holdings Ltd. (in liquidation)

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by means of an entry in the minute book of Orpheus Holdings Ltd. in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on 31 January 1991:

That the company be wound up voluntarily, and that A. J. Cunningham, chartered accountant of Manukau City, be appointed liquidator.

Dated this 13th day of February 1991.
A. J. CUNNINGHAM, Liquidator.
Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.

--v1472--

Notice of Voluntary Winding Up and Meeting of Creditors

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

Notice is hereby given that by a duly signed entry in the minute book of Ceeq Holdings Ltd. on the 31st day of January 1991, pursuant to section 362 (8) of the Companies Act 1955, it was resolved that:

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

That Leonard Douglas Payne of Christchurch, be nominated as the liquidator by the company, pursuant to section 285 of the Companies Act 1955.

Accordingly a meeting of the creditors of the company will be held at Mancan House, corner of Cambridge Terrace and Manchester Street, Christchurch at 9 a.m. on the 15th day of February 1991.

Agenda:

  1. To consider a statement of position of the affairs of the company and list of creditors.
  2. To appoint a liquidator.
  3. To appoint, if thought fit, a committee of inspection.

Dated this 4th day of February 1991.
B. A. LINSDAY and R. A. PEARSE, Directors.

--v1506--

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Trewreek & Jacobs Joinery Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 7th day of February 1991, the following extraordinary resolution was passed by the company, namely:

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.

That the official assignee be appointed as provisional liquidator of the company, pursuant to section 362 (9) of the Companies Act 1955.

That the official assignee be requested to appoint in his place John Lawrence Vague, chartered accountant of Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 24


NZLII PDF NZ Gazette 1991, No 24





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims (continued from previous page)

🏭 Trade, Customs & Industry
31 January 1991
Voluntary Winding Up, Felvins Ltd, Frasassi Kitchens Ltd, Scrubbers Bathroom Boutique Ltd, Tane Timbers Ltd, C. H. Ward Ltd
  • L. Smith, Liquidator

🏭 Notice of Voluntary Winding Up for Filter Cleaning Contractors (Auckland) Ltd.

🏭 Trade, Customs & Industry
7 February 1991
Voluntary Winding Up, Filter Cleaning Contractors (Auckland) Ltd., Paul John McCormick
  • Paul John McCormick, Liquidator

🏭 Notice of Voluntary Winding Up for Hamna Voe Ltd.

🏭 Trade, Customs & Industry
1 February 1991
Voluntary Winding Up, Hamna Voe Ltd., Joseph Gordon Butterfield
  • Joseph Gordon Butterfield, Liquidator

🏭 Notice of Voluntary Winding Up for Liteskins Ltd.

🏭 Trade, Customs & Industry
4 February 1991
Voluntary Winding Up, Liteskins Ltd., Richard J. Sissons
  • Richard J. Sissons, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for International Bulk Trading Ltd.

🏭 Trade, Customs & Industry
7 February 1991
Voluntary Winding Up, International Bulk Trading Ltd., Lindsay Wallis Moore
  • A. J. Digby, Director
  • Lindsay Wallis Moore, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Orpheus Holdings Ltd.

🏭 Trade, Customs & Industry
13 February 1991
Voluntary Winding Up, Orpheus Holdings Ltd., A. J. Cunningham
  • A. J. Cunningham, Liquidator

🏭 Notice of Voluntary Winding Up and Meeting of Creditors for Ceeq Holdings Ltd.

🏭 Trade, Customs & Industry
4 February 1991
Voluntary Winding Up, Ceeq Holdings Ltd., Leonard Douglas Payne, Meeting of Creditors
  • B. A. Linsday, Director
  • R. A. Pearse, Director
  • Leonard Douglas Payne, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for Trewreek & Jacobs Joinery Ltd.

🏭 Trade, Customs & Industry
7 February 1991
Voluntary Winding Up, Trewreek & Jacobs Joinery Ltd., Official Assignee, John Lawrence Vague
  • Official Assignee
  • John Lawrence Vague, Chartered Accountant