Company Liquidation Notices




29 MAY NEW ZEALAND GAZETTE 1727

Wendell Real Estate Ltd. (in liquidation), care of Price Waterhouse, First Floor, Parkview Tower, 28 Davies Avenue, Manukau. Officer for Inquiries: P. Anscombe.

T. W. PAIN, Deputy Official Assignee, Provisional Liquidator. Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ow5293

Notice of Order to Wind Up Companies

In the matter of Tomserv Line Haul Ltd.
Winding Up Order Made: 14 May 1991.

In the matter of The Merchant Adventurers of Narnia Ltd.
Winding Up Order Made: 13 May 1991.

In the matter of Access International Representatives Ltd.

Winding Up Order Made: 13 May 1991.

In the matter of Miniskips (Newtown) Ltd.
Winding Up Order Made: 13 May 1991.

In the matter of Skyhigh Enterprises Ltd.
Winding Up Order Made: 13 May 1991.

Date and Place of First Meeting: To be advised.

Address of Registered Office: Now care of the Official Assignee, Tenth Floor, Boulcott House, 47 Boulcott Street, Wellington.

R. J. H. GRINDEY, Official Assignee.
Commercial Affairs Division, Private Bag, Wellington.

ow5266

VOLUNTARY WINDING UP AND FIRST MEETINGS

Extraordinary Resolution for Winding Up

In the matter of the Companies Act 1955, and in the matter of Bluebird Cycles (1986) Ltd.:

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of May 1991, passed an extraordinary resolution for winding up and that a meeting of creditors will accordingly be held pursuant to section 268 (1) (c) of the Companies Act 1955, at 4 p.m. on the 6th day of June 1991 at the Eighth Floor Meeting Room, Simpson Grierson Butler White, Level Six, Unisys House, 44–52 The Terrace, Wellington.

Business:

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

Nominations for and appointment of liquidator.

Appointment of committee of inspection if thought fit.

Forms of Proof of Debt and Proxies: These may be obtained from Mrs Riepma at the office of John Managh & Associates.

Dated this 24th day of May 1991.

A. D. REID and K. O. REID, Shareholders.

vw5402

Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 22nd day of May 1991, the following special resolution was passed by the company, namely:

“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 furthermore notice is hereby given that the undersigned, the liquidator of Ohawe Land Company Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 17th day of June 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 at Palmerston North this 23rd day of May 1991.

W. P. CAMERON, Liquidator.

Address of Liquidator: Devlin & Cameron, Chartered Accountants, P.O. Box 1595, Palmerston North.

vw5405

Apa Discount Corporation Ltd.

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of May 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 John Anthony Waller be appointed liquidator.”

Dated this 20th day of May 1991.

J. A. WALLER, Liquidator.

vw5373

Notice of Extraordinary Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Roofmaster Sales Ltd. (in liquidation), trading as Auckland Trade Doctors:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of May 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 John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator of the company.

Dated this 21st day of May 1991.

T. VEAR, Director.

vw5321

Notice of Extraordinary Resolution for Voluntary Winding Up

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of May 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 79


NZLII PDF NZ Gazette 1991, No 79





✨ LLM interpretation of page content

🏭 Notice of Order to Wind Up Companies

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Companies, High Court
  • R. J. H. Grindey, Official Assignee

🏭 Voluntary Winding Up and First Meetings

🏭 Trade, Customs & Industry
24 May 1991
Voluntary Winding Up, Creditors Meeting, Liquidation
  • A. D. Reid and K. O. Reid, Shareholders

🏭 Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
23 May 1991
Voluntary Winding Up, Creditors, Liquidation
  • W. P. Cameron, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
20 May 1991
Voluntary Winding Up, Liquidation
  • J. A. Waller, Liquidator

🏭 Notice of Extraordinary Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
21 May 1991
Voluntary Winding Up, Liquidation
  • T. Vear, Director

🏭 Notice of Extraordinary Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
17 May 1991
Voluntary Winding Up, Liquidation