Company Liquidations and Winding Up Notices




1502

NEW ZEALAND GAZETTE

No. 67

Panpacific Underwriters Ltd. (in liquidation).
G. B. QUINN, Liquidator.

Notice of Extraordinary Resolution for Voluntary Winding Up

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 29th day of April 1991, the following extraordinary resolution was passed by the company, namely:

(1) 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) 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.

(3) That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator of the company.

Dated this 2nd day of May 1991.
R. JONES, Director.

Cooper Dickson Ltd.

Notice of Resolution for Voluntary Winding Up

Cooper Dickson Ltd. resolved this 26th day of April 1991 by means of an entry in the minute book signed as provided by section 362 (1) of the Companies Act 1955, 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.”

I. S. COOPER and C. G. COOPER, Directors.

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Malcolmson Bros Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 29th day of April 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 April 1991.
T. W. DOWNES and D. R. GREEN, Joint Liquidators.

Address: Care of Coopers & Lybrand, P.O. Box 40, Feilding.

Important Notice: This is the liquidation of a solvent company for administrative purposes only.

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Jayarr Jean Co Ltd.:

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above named company on the 29th day of April 1991, passed a resolution for a creditors voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at Deloitte Ross Tohmatsu, Eighth Floor, 61 Molesworth Street, Wellington, on the 7th day of May 1991 at 10 o’clock in the morning.

Business:

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

  2. Nomination of liquidator.

  3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the office of Deloitte Ross Tohmatsu, 61 Molesworth Street (P.O. Box 1990), Wellington, not later than 4 o’clock in the afternoon of the 6th day of May 1991.

Dated this 30th day of April 1991.
D. L. FRANCIS and R. J. COWLEY, Provisional Liquidators.

Notice of Special Resolution and Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of May 1991, the following special resolution was passed by the company, namely:

That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

That Russell Stuart Hay of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 23rd day of May 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 3rd day of May 1991.
R. S. HAY, Liquidator.

Address of Liquidator: Care of Deloitte Ross Tohmatsu, Chartered Accountants, Tower Two, Shortland Centre, Shortland Street, P.O. Box 33, Auckland.

Homeleigh Farm 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 30th day of April 1991, the following special resolution was passed, namely:

That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Walter Leslie McNaughton of McNaughton Elmsly, 155 Kilmore Street, Christchurch, be and is hereby appointed liquidator.

Dated this 30th day of April 1991.
W. L. McNAUGHTAN, Liquidator.

Address: P.O. Box 13-488, Christchurch.

Note: This winding up is for restructuring purposes only.

In the matter of the Companies Act 1955, and in the matter of The Blue Pub Ltd.:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 30th day of April 1991, pursuant to section 362 (1) (b) of the Companies Act 1955,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 67


NZLII PDF NZ Gazette 1991, No 67





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Panpacific Underwriters Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
2 May 1991
Voluntary Winding Up, Panpacific Underwriters Ltd., Graham B. Quinn
  • G. B. QUINN, Liquidator

🏭 Voluntary Winding Up of Kajay Holdings Ltd.

🏭 Trade, Customs & Industry
2 May 1991
Voluntary Winding Up, Kajay Holdings Ltd., John Lawrence Vague
  • John Lawrence Vague, Nominated as liquidator

  • R. JONES, Director

🏭 Voluntary Winding Up of Cooper Dickson Ltd.

🏭 Trade, Customs & Industry
26 April 1991
Voluntary Winding Up, Cooper Dickson Ltd.
  • I. S. COOPER, Director
  • C. G. COOPER, Director

🏭 Voluntary Winding Up of Malcolmson Bros Ltd.

🏭 Trade, Customs & Industry
29 April 1991
Voluntary Winding Up, Malcolmson Bros Ltd.
  • T. W. DOWNES, Joint Liquidator
  • D. R. GREEN, Joint Liquidator

🏭 Meeting of Creditors for Jayarr Jean Co Ltd.

🏭 Trade, Customs & Industry
30 April 1991
Creditors Meeting, Jayarr Jean Co Ltd.
  • D. L. FRANCIS, Provisional Liquidator
  • R. J. COWLEY, Provisional Liquidator

🏭 Voluntary Winding Up of Hardwicke & Robertson Ltd.

🏭 Trade, Customs & Industry
3 May 1991
Voluntary Winding Up, Hardwicke & Robertson Ltd., Russell Stuart Hay
  • Russell Stuart Hay, Appointed liquidator

  • R. S. HAY, Liquidator

🏭 Voluntary Winding Up of Homeleigh Farm Ltd.

🏭 Trade, Customs & Industry
30 April 1991
Voluntary Winding Up, Homeleigh Farm Ltd., Walter Leslie McNaughton
  • Walter Leslie McNaughton, Appointed liquidator

  • W. L. McNAUGHTAN, Liquidator

🏭 Voluntary Winding Up of The Blue Pub Ltd.

🏭 Trade, Customs & Industry
30 April 1991
Voluntary Winding Up, The Blue Pub Ltd.