✨ Voluntary Winding Up Notices




3434 NEW ZEALAND GAZETTE No. 168

Dated this 8th day of October 1992.

T. G. N. PARKER, Liquidator.

Address of Liquidator: Rice Craig, Solicitors, P.O. Box 440, Papakura.

w9534

Arrow Extensions Limited

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 Arrow Extensions Limited, in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 8th day of October 1992:

That the company be wound up voluntarily, and that Thomas George Nelson Parker of Papakura, solicitor, be appointed liquidator.

Dated this 8th day of October 1992.

T. G. N. PARKER, Liquidator.

Address of Liquidator: Rice Craig, Solicitors, P.O. Box 440, Papakura.

w9535

Level One Six Forty Limited AK. 333736

Notice of Voluntary Winding Upβ€”Notice to Creditors to Prove Debts or Claims

Registered Office: Level Sixteen, Stock Exchange Centre, 191 Queen Street, Auckland 1.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of October 1992, the following special resolution was passed by the company, namely:

  1. 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.

  2. That Nigel Philip Smith of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 16th day of November 1992, as the day on or before which 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 16th day of October 1992.

N. P. SMITH, Liquidator.

Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

w9581

Notice of Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Farm Fresh Meats Limited, Hamilton Wines & Spirits Limited, Canterbury Wine & Spirits Company Limited, Franklin Wines and Spirits Limited, Otago Wines & Spirits Limited, Cameron Road Liquormart Limited, Calligan Enterprises Limited, Estaban Corporation Limited, Indentation Investments Limited, Munna Corporation Limited, Great Western Methode Champenoise Limited, and Wisgate Enterprises Limited.

Notice is given that on the 15th day of October 1992, by entries in their minute books, executed in accordance with section 362 of the Companies Act 1955, each of the above-named companies passed a special resolution that the company be wound up voluntarily.

Dated this 15th day of October 1992.

J. J. SHAW, Liquidator.

w9585

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Bowleys Hornby Transport Limited:

Notice is given that by duly signed entry in the minute book of this company on the 5th day of October 1992, an extraordinary resolution was passed by the company:

"The company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily."

Dated this 5th day of October 1992.

C. A. HILL, Director.

w9610

Notice of Advertisement of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Mount Stewart Station Limited (in voluntarily liquidation and members’ winding up):

The following special resolution was passed on the 14th day of April 1992 by entry in the minute book pursuant to section 362 of the Companies Act 1955:

"That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily."

Dated the 18th day of April 1992.

H. M. SATTERTHWAITE, Director.

w9597

Notice of Resolution of Members Voluntary Winding Up (Including Notice to Prove Debts)

In the matter of the Companies Act 1955, and in the matter of H Singh Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of October 1992, it was resolved as a special resolution that the company be wound up voluntarily, and Stuart Raymond Cann and Peter Ross McLean be appointed jointly as liquidators.

The liquidators fix the 4th day of November 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 made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Hamilton this 13th day of October 1992.

S. R. CANN and P. R. McLEAN, Joint Liquidators.

Address of Joint Liquidators: The offices of Beattie Rickman, Chartered Accountants, P.O. Box 191, Hamilton.

w9636



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 168


NZLII PDF NZ Gazette 1992, No 168





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up Resolution for New Arrow Limited (continued from previous page)

🏭 Trade, Customs & Industry
8 October 1992
Voluntary winding up, New Arrow Limited, Papakura
  • Thomas George Nelson Parker (Solicitor), Appointed liquidator

  • T. G. N. Parker, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Arrow Extensions Limited

🏭 Trade, Customs & Industry
8 October 1992
Voluntary winding up, Arrow Extensions Limited, Papakura
  • Thomas George Nelson Parker (Solicitor), Appointed liquidator

  • T. G. N. Parker, Liquidator

🏭 Notice of Voluntary Winding Up and Notice to Creditors for Level One Six Forty Limited

🏭 Trade, Customs & Industry
16 October 1992
Voluntary winding up, Creditors, Level One Six Forty Limited, Auckland
  • Nigel Philip Smith (Chartered Accountant), Appointed liquidator

  • N. P. Smith, Liquidator

🏭 Notice of Voluntary Winding Up for Multiple Companies

🏭 Trade, Customs & Industry
15 October 1992
Voluntary winding up, Multiple companies, Farm Fresh Meats Limited, Hamilton Wines & Spirits Limited, Canterbury Wine & Spirits Company Limited, Franklin Wines and Spirits Limited, Otago Wines & Spirits Limited, Cameron Road Liquormart Limited, Calligan Enterprises Limited, Estaban Corporation Limited, Indentation Investments Limited, Munna Corporation Limited, Great Western Methode Champenoise Limited, Wisgate Enterprises Limited
  • J. J. Shaw, Appointed liquidator

  • J. J. Shaw, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for Bowleys Hornby Transport Limited

🏭 Trade, Customs & Industry
5 October 1992
Voluntary winding up, Bowleys Hornby Transport Limited
  • C. A. Hill (Director), Signed extraordinary resolution

  • C. A. Hill, Director

🏭 Notice of Advertisement of Special Resolution for Voluntary Winding Up for Mount Stewart Station Limited

🏭 Trade, Customs & Industry
18 April 1992
Voluntary winding up, Mount Stewart Station Limited
  • H. M. Satterthwaite (Director), Signed special resolution

  • H. M. Satterthwaite, Director

🏭 Notice of Resolution of Members Voluntary Winding Up for H Singh Limited

🏭 Trade, Customs & Industry
13 October 1992
Voluntary winding up, H Singh Limited, Hamilton
  • Stuart Raymond Cann, Appointed joint liquidator
  • Peter Ross McLean, Appointed joint liquidator

  • S. R. Cann and P. R. McLean, Joint Liquidators