Company Liquidation Notices




20 MARCH NEW ZEALAND GAZETTE 935

KD & JM Robb Ltd. (trading as Farmwheels (NZ)) NP. 387341

Notice of Resolution to Wind Up Voluntarily

Pursuant to Sections 268 and 269 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 8th day of March 1991, the following special resolution was passed by the company:

That pursuant to section 268 (1) (b) of the Companies Act 1955, 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 A. R. Saunders and S. K. Williamson, be appointed liquidators.

Dated this 8th day of March 1991.

A. R. SAUNDERS and S. K. WILLIAMSON, Liquidators.

vv2861

Notice of Resolution for Voluntary Winding Up

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 13th day of March 1991, the following extraordinary resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

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

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 10th day of April 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 14th day of March 1991.

K. T. STOTTER, Joint Liquidator.

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

vv2872

Awapiri Lands Ltd. (in voluntary liquidation)

Notice Calling Final Meeting and Members’ Voluntary Winding Up

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Chapman Tripp Sheffield Young at 1 Grey Street, Wellington on the 5th day of April 1991 at 10 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 14th day of March 1991.

S. R. TONG, Liquidator.

vv2844

Notice of Resolution for Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

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

Notice is hereby given that by entry in the minute book of the above-named company on the 12th day of March 1991, the following special resolutions were passed by the company, namely:

  1. That the company be wound up voluntarily.

  2. That Terrence John Harris, chartered accountant of Pukekohe, be and is hereby appointed liquidator of the company.

Note: A declaration of solvency was filed at the Companies Office on the 8th day of March 1991.

Dated this 14th day of March 1991.

T. J. HARRIS, Liquidator.

vv2908

Fletcher and Whitley Ltd.

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 Fletcher and Whitley Ltd. in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on 11 March 1991:

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

Dated this 18th day of March 1991.

A. J. CUNNINGHAM, Liquidator.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.

vv2885

APPOINTMENT AND RELEASE OF LIQUIDATORS

Notice of Appointment of Liquidators and for Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Cam Hadlow Ltd., trading as Hadlow Homes (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence, were appointed joint liquidators of Cam Hadlow Ltd. (In liquidation) at the meeting of its creditors held on the 14th day of March 1991.

The liquidators do hereby fix the 30th day of April 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, through objecting to the distribution.

Dated at Auckland this 15th day of March 1991.

S. M. LAWRENCE, Joint Liquidator.

Address of Liquidator: Ferrier Hodgson & Co, Fifth Floor, Quay Tower, 29 Customs Street West, P.O. Box 982, Auckland.

al2842



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 42


NZLII PDF NZ Gazette 1991, No 42





✨ LLM interpretation of page content

🏭 Notice of Resolution to Wind Up Voluntarily for KD & JM Robb Ltd.

🏭 Trade, Customs & Industry
8 March 1991
Voluntary Winding Up, Liquidation, Companies Act 1955
  • A. R. Saunders, Appointed liquidator
  • S. K. Williamson, Appointed liquidator

  • A. R. Saunders and S. K. Williamson, Liquidators

🏭 Notice of Resolution for Voluntary Winding Up for Zonepak Ltd.

🏭 Trade, Customs & Industry
14 March 1991
Voluntary Winding Up, Liquidation, Companies Act 1955
  • K. T. Stotter, Joint Liquidator

  • K. T. Stotter, Joint Liquidator

🏭 Notice Calling Final Meeting and Members’ Voluntary Winding Up for Awapiri Lands Ltd.

🏭 Trade, Customs & Industry
14 March 1991
Voluntary Winding Up, Liquidation, Companies Act 1955
  • S. R. Tong, Liquidator

  • S. R. Tong, Liquidator

🏭 Notice of Resolution for Members Voluntary Winding Up for Stan Cammell Ltd.

🏭 Trade, Customs & Industry
14 March 1991
Voluntary Winding Up, Liquidation, Companies Act 1955
  • Terrence John Harris, Appointed liquidator

  • T. J. Harris, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Fletcher and Whitley Ltd.

🏭 Trade, Customs & Industry
18 March 1991
Voluntary Winding Up, Liquidation, Companies Act 1955
  • A. J. Cunningham, Appointed liquidator

  • A. J. Cunningham, Liquidator

🏭 Notice of Appointment of Liquidators and for Creditors to Prove Debts or Claims for Cam Hadlow Ltd.

🏭 Trade, Customs & Industry
15 March 1991
Liquidation, Creditors, Companies Act 1955
  • Michael Peter Stiassny, Appointed joint liquidator
  • Stephen Mark Lawrence, Appointed joint liquidator

  • S. M. Lawrence, Joint Liquidator