Company Winding Up Notices




2360

NEW ZEALAND GAZETTE

No. 104

Notice of Members Winding Up of Non-Operating Company

In the matter of the Companies Act 1955, and in the matter of Jat Processors Limited:

Notice is hereby given of the following special resolution passed by the members of the company by duly signed entry in the minute book on the 3rd day of July 1992:

“That the company, having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955 be wound up voluntarily.”

Pursuant to regulations 85 (2) of the Companies (Winding Up) Rules 1956, the liquidator has fixed the 30th day of September 1992, as the day on or before which the creditors of the above-named 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 distributions are proved or, as the case may be, from objecting to the distributions.

Note: This company has ceased trading, all debts are paid in full and assets are being transferred to the shareholders.

B. L. C. THOMPSON, Liquidator.

Address of Liquidator: 266 Hardy Street, P.O. Box 102, Nelson.

vv6167

Omokoroa Village Pharmacy Limited

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of June 1992, the following special resolution was passed by the company namely:

That the company be wound up voluntarily.

A declaration of solvency has been made and it is expected that creditors will be paid in full.

Dated this 30th day of June 1992.

R. P. ARMSTRONG, Liquidator.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies.

vv6155

Nga Waka Fishing Company Limited

Notice of Special Resolution

Pursuant to Section 147 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 19th day of June 1992, the following special resolution was passed by the company:

“Resolved that as the company is no longer required for the purposes for which it was set up 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 Mr D. Larry Hill, chartered accountant, be appointed liquidator.”

Dated this 29th day of June 1992.

D. L. HILL, Liquidator.

vv6158

APPOINTMENT AND RELEASE OF LIQUIDATORS

Buttle Print Communications Limited (in liquidation)

Notice of Appointment of Joint Liquidators and Committee of Inspection

By order of the High Court at Wellington, dated the 29th day of June 1992, Messrs Alan Isaac and John Drage of Peat Marwick, chartered accountants of Wellington, have been appointed joint liquidators of the above-named company with a committee of inspection comprising Messrs W. Kitching, I. MacIndoe and G. Lloyd Jones.

Dated this 2nd day of July 1992.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Tenth Floor, 47 Boulcott Street, Private Bag, Lambton Quay Post Office, Wellington.

al6102

Brandy’s Bar (1987) Limited (in liquidation)

Notice of Appointment of Liquidators

By order of the High Court at Auckland, dated the 18th day of February 1992, Colin Thomas McCloy and Michael Peter Stiassny, chartered accountants of Auckland, were appointed joint and several liquidators of the above-named company with a committee of inspection comprised of Mark Nelson Douglas, accounts clerk; Gary Norman Stanborough, chartered accountant; Ian Allan MacDonald, company director and Jennifer Susan Durant, company director, all of Auckland.

Dated this 29th day of June 1992.

T. W. PAIN, Deputy Official Assignee.

Commercial Affairs Division, Justice Departmental Building, 3 Kingston Street, Auckland 1.

al6023

Homestead Food Products (Auckland) Limited (in liquidation)

Notice of Release of Liquidator

Address of Registered Office: Care of Ernst & Young, Eighteenth Floor, National Mutual Centre, 37–41 Shortland Street, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. No. 29/89.

Liquidators’ Names: John Joseph Cregten and Bryan Norreys Kensington.

Liquidators’ Address: Care of Ernst & Young, National Mutual Centre, 37–41 Shortland Street, Auckland.

Date of Release: 25 June 1992.

al6037

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

In the matter of the Companies Act 1955, and in the matter of Signum Contracts Limited (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence were appointed joint and several liquidators of Signum Contracts Limited (in liquidation), at a meeting of its creditors held on the 30th day of June 1992.

The liquidators do hereby fix the 31st day of August 1992, as the date 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 104


NZLII PDF NZ Gazette 1992, No 104





✨ LLM interpretation of page content

🏭 Notice of Members Winding Up of Non-Operating Company

🏭 Trade, Customs & Industry
3 July 1992
Winding up, Companies Act 1955, Jat Processors Limited, Solvency
  • B. L. C. Thompson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
30 June 1992
Winding up, Companies Act 1955, Omokoroa Village Pharmacy Limited, Solvency
  • R. P. Armstrong, Liquidator

🏭 Notice of Special Resolution

🏭 Trade, Customs & Industry
29 June 1992
Winding up, Companies Act 1955, Nga Waka Fishing Company Limited, Liquidator Appointment
  • D. Larry Hill (Chartered Accountant), Appointed Liquidator

  • D. L. Hill, Liquidator

🏭 Appointment and Release of Liquidators

🏭 Trade, Customs & Industry
2 July 1992
Liquidators Appointment, Buttle Print Communications Limited, Committee of Inspection
  • Alan Isaac, Appointed Joint Liquidator
  • John Drage, Appointed Joint Liquidator
  • W. Kitching, Member of Committee of Inspection
  • I. MacIndoe, Member of Committee of Inspection
  • G. Lloyd Jones, Member of Committee of Inspection

  • R. J. H. Grindey, Official Assignee

🏭 Notice of Appointment of Liquidators

🏭 Trade, Customs & Industry
29 June 1992
Liquidators Appointment, Brandy’s Bar (1987) Limited, Committee of Inspection
6 names identified
  • Colin Thomas McCloy, Appointed Joint Liquidator
  • Michael Peter Stiassny, Appointed Joint Liquidator
  • Mark Nelson Douglas (Accounts Clerk), Member of Committee of Inspection
  • Gary Norman Stanborough (Chartered Accountant), Member of Committee of Inspection
  • Ian Allan MacDonald (Company Director), Member of Committee of Inspection
  • Jennifer Susan Durant (Company Director), Member of Committee of Inspection

  • T. W. Pain, Deputy Official Assignee

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
25 June 1992
Liquidators Release, Homestead Food Products (Auckland) Limited
  • John Joseph Cregten, Liquidator Released
  • Bryan Norreys Kensington, Liquidator Released

🏭 Notice of Appointment of Liquidator and for Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
30 June 1992
Liquidators Appointment, Signum Contracts Limited, Creditors Notice
  • Michael Peter Stiassny, Appointed Joint Liquidator
  • Stephen Mark Lawrence, Appointed Joint Liquidator