Company Liquidation Notices




4 NOVEMBER

NEW ZEALAND GAZETTE

3701

before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 27th day of October 1992.

N. P. SMITH, Liquidator.

Address of Liquidator: Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

ww9934

Print and Promote Limited

Notice of Voluntary Winding Up

Resolved this 16th day of October 1992, by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955:

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

The common seal of KM Johnson Holdings Limited affixed in the presence of:

M. JOHNSON, Director.

K. JOHNSON, Secretary.

The common seal of H P Offset Film & Plate Services Limited affixed in the presence of:

H. SCHUEPBACH, Director.

K. SCHUEPBACH, Secretary.

ww9935

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of M & D Kells Building Contractors Limited:

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 30th day of October 1992, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held at the offices of Messrs Gillespie Young Watson, Solicitors, Fifth Floor, Tower Building, 15 Daly Street, Lower Hutt on the 12th day of November 1992 at 11.30 a.m.

Business:

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

  2. Nomination of liquidator and fixing his remuneration.

  3. Appointment of committee of inspection if thought fit.

Dated this 30th day of October 1992.

M. and D. KELLS, Directors.

ww9936

Notice of Special Resolution of Voluntarily Winding Up of Company

In the matter of the Companies Act 1955, and in the matter of Birchfield Contractors Limited:

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

“That the company be wound up voluntarily.”

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

C. W. MCKENZIE, Liquidator.

Address of Liquidator: McKenzie Whittaker, Level Seventeen, Clarendon Tower, 76 Worcester Street, Christchurch.

ww9989

Cobalt Development Corporation Limited AK. 314010, Quipco Holdings Limited AK. 317328 and Structural Nominees Limited AK. 350110

Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Registered Office: Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland 1.

Notice is hereby given that at an extraordinary general meeting of each of the above-named companies on the 30th 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 12th day of December 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 30th day of October 1992.

N. P. SMITH, Liquidator.

Address of Liquidator: Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

ww10013

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Potash (New Zealand) Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of November 1992, 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 joint liquidator of the above-named company which is being wound up, does hereby fix the 27th day of November 1992, 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 2nd day of November 1992.

K. T. STOTTER, Joint Liquidator.

Address of Joint Liquidator: Care KPMG Peat Marwick, Level Five, KPMG Centre, 9 Princes Street, Auckland.

ww9980



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 178


NZLII PDF NZ Gazette 1992, No 178





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up of Print and Promote Limited

🏭 Trade, Customs & Industry
16 October 1992
Voluntary winding up, Liquidation, Companies Act 1955, Declaration of solvency, Creditors
  • M. Johnson (Director), Signed resolution for winding up
  • K. Johnson (Secretary), Signed resolution for winding up
  • H. Schuepbach (Director), Signed resolution for winding up
  • K. Schuepbach (Secretary), Signed resolution for winding up

🏭 Notice of Resolution for Voluntary Winding Up of M & D Kells Building Contractors Limited

🏭 Trade, Customs & Industry
30 October 1992
Voluntary winding up, Liquidation, Companies Act 1955, Creditors meeting
  • M. Kells (Director), Signed resolution for winding up
  • D. Kells (Director), Signed resolution for winding up

🏭 Notice of Special Resolution of Voluntarily Winding Up of Birchfield Contractors Limited

🏭 Trade, Customs & Industry
30 October 1992
Voluntary winding up, Liquidation, Companies Act 1955, Declaration of solvency
  • C. W. McKenzie (Liquidator), Appointed liquidator

🏭 Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims for Cobalt Development Corporation Limited, Quipco Holdings Limited, and Structural Nominees Limited

🏭 Trade, Customs & Industry
30 October 1992
Voluntary winding up, Liquidation, Companies Act 1955, Declaration of solvency, Creditors
  • Nigel Philip Smith (Chartered Accountant), Appointed liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Potash (New Zealand) Limited

🏭 Trade, Customs & Industry
2 November 1992
Voluntary winding up, Liquidation, Companies Act 1955, Declaration of solvency, Creditors
  • K. T. Stotter (Joint Liquidator), Appointed joint liquidator