Company Winding Up Notices




26 JUNE NEW ZEALAND GAZETTE 2077

Dated this 17th day of June 1991.
G. W. BUCHANAN, S. G. WOOD and C. KENNEDY, Directors.

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Formulated Securities Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 13th day of June 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.

Dated this 18th day of June 1991.
B. MAYO-SMITH, Provisional Liquidator.

Tatuanui Farms Ltd.
Notice of Resolution for Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of June 1991, the following ordinary 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 Trevor David Cooper of Morrinsville, chartered accountant, be appointed liquidator.

The liquidator hereby fixes the 26th day of July 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 19th day of June 1991.
T. D. COOPER, Liquidator.

Address of Liquidator: Care of Cave Bannin Sexton Cooper, Chartered Accountants, 41 Moorehouse Street, P.O. Box 23, Morrinsville.

Franson Building Contractors Ltd.
Notice of Voluntary Winding Up

Franson Building Contractors Ltd. resolved this 19th day of June 1991, by means of an entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955:

“That the company cannot be reasons of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”

“That Kenneth Athol Howard and Peter James Kennedy be appointed provisional liquidators of the company.”

M. FRANCIS and R. THOMSON, Joint Liquidators.

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Fedco Developments Ltd (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of June 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 company which is being wound up, does hereby fix the 10th day of July 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 21st day of June 1991.
B. G. STOWELL, Joint Liquidator.

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

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Sunsweet Orchard Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of June 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 Christopher Mark Middleton of Spicer & Oppenheim, Chartered Accountants, Homestead Road, Kerikeri be appointed liquidator.

Dated this 19th day of June 1991.
A. P. MULES and M. K. MULES, Joint Directors.

Notice of Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Spicer’s Witlof (New Zealand) Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of June 1991, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been filed with the Registrar of Companies.

B. A. McCRORIE, Liquidator.

Address of Liquidator: Kendons/Canterbury, 221 Gloucester Street, P.O. Box 13-049, Christchurch.

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 Pro Sports Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of June 1991, the following special resolution was passed by the company:

‘That a declaration of solvency having been filed in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 95


NZLII PDF NZ Gazette 1991, No 95





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Hauraki Co-Operative Rural Intermediate Credit Association Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
17 June 1991
Companies, Voluntary Winding Up, Liquidation
  • G. W. Buchanan, Director
  • S. G. Wood, Director
  • C. Kennedy, Director

  • G. W. Buchanan, S. G. Wood and C. Kennedy, Directors

🏭 Voluntary Winding Up of Formulated Securities Ltd.

🏭 Trade, Customs & Industry
18 June 1991
Companies, Voluntary Winding Up, Liquidation
  • B. Mayo-Smith, Provisional Liquidator

  • B. Mayo-Smith, Provisional Liquidator

🏭 Voluntary Winding Up of Tatuanui Farms Ltd.

🏭 Trade, Customs & Industry
19 June 1991
Companies, Voluntary Winding Up, Liquidation
  • Trevor David Cooper, Liquidator

  • T. D. Cooper, Liquidator

🏭 Voluntary Winding Up of Franson Building Contractors Ltd.

🏭 Trade, Customs & Industry
19 June 1991
Companies, Voluntary Winding Up, Liquidation
  • M. Francis, Joint Liquidator
  • R. Thomson, Joint Liquidator
  • Kenneth Athol Howard, Provisional Liquidator
  • Peter James Kennedy, Provisional Liquidator

  • M. Francis and R. Thomson, Joint Liquidators

🏭 Voluntary Winding Up of Fedco Developments Ltd.

🏭 Trade, Customs & Industry
21 June 1991
Companies, Voluntary Winding Up, Liquidation
  • B. G. Stowell, Joint Liquidator

  • B. G. Stowell, Joint Liquidator

🏭 Voluntary Winding Up of Sunsweet Orchard Ltd.

🏭 Trade, Customs & Industry
19 June 1991
Companies, Voluntary Winding Up, Liquidation
  • Christopher Mark Middleton, Liquidator
  • A. P. Mules, Joint Director
  • M. K. Mules, Joint Director

  • A. P. Mules and M. K. Mules, Joint Directors

🏭 Voluntary Winding Up of Spicer’s Witlof (New Zealand) Ltd.

🏭 Trade, Customs & Industry
18 June 1991
Companies, Voluntary Winding Up, Liquidation
  • B. A. McCrorie, Liquidator

  • B. A. McCrorie, Liquidator

🏭 Members Voluntary Winding Up of Pro Sports Ltd.

🏭 Trade, Customs & Industry
19 June 1991
Companies, Voluntary Winding Up, Liquidation