✨ Company Liquidation Notices
1924 NEW ZEALAND GAZETTE
No. 102
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Sandbrook Management Limited:
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 29th day of June 1993, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
Dated this 29th day of June 1993.
D. B. HARGRAVE and J. P. SCALETTI, Joint Liquidators.
Bell Taylor & Company Nominees Limited
Notice by Advertisement of Special Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Bell Taylor & Companies Nominees Limited (in voluntary liquidation and members winding up):
That the members of the above-named company by way of entry in the company’s minute book, pursuant to section 362 of the Companies Act 1955, have on the 30th day of June 1993, passed the following special resolution:
“That the company be wound up voluntarily and that Ewan John Chapman be appointed liquidator for the purposes of such winding up.”
Dated this 1st day of July 1993.
J. S. FRASER, Director.
Director’s Note: This liquidation is carried out pursuant to the merger between Bell Taylor & Co and Duncan Cotterill, and not for any other purpose.
Notice of Extraordinary Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Four Seasons International Limited (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 27th day of June 1993, 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 1st day of July 1993.
R. McEWAN, Director.
Notice By Advertisement of Special Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Quatpac Holdings Limited (in voluntary liquidation and members’ winding up):
That the members of the above-named company by way of entry in the company’s minute book, pursuant to section 362 of the Companies Act 1955, have on the 2nd day of July 1993, passed the following special resolution:
“That the company be wound up voluntarily and that William Bruce Jordan of 18 Sherbourne Road, Mount Eden, Auckland, company secretary, be appointed liquidator for the purposes of such winding up.”
Dated this 5th day of July 1993.
P. R. EASTMAN, P. G. ALLARD, P. L. BUTLER, B. L. DYKE, and R. A. GLENN, Directors.
Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in Minute Book
In the matter of the Companies Act 1955, under section 362, and in the matter of Atlas Glass (1990) Limited:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (9) of the Companies Act 1955, the above-named company on the 23rd day of June 1993, passed an extraordinary resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at KPMG Peat Marwick Centre, 9 Princes Street, Auckland on Wednesday, the 7th day of July 1993 at 2 o’clock in the afternoon.
Business:
- Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
- Nomination of liquidator.
- Appointment of a committee of inspection, if thought fit.
To entitle you to vote thereat your proof of debt and proxy must be lodged with me not later than 12 noon on the 6th day of July 1993.
Dated this 24th day of June 1993.
B. S. MONTGOMERIE, As Agent for the Official Liquidator, Provisional Liquidator.
Address of Provisional Liquidator: Care of Montgomerie & Associates, 19 Federal Street (C.P.O. Box 65), Auckland.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of MacDonald Publishers (NZ) 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 July 1993, 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 the official assignee at Hamilton be appointed as provisional liquidator of the company, pursuant to section 362 (9) of the Companies Act 1955.
- That the official assignee be requested to appoint Paul Richard Preston and John Anthony Waller in his place.
- That Paul Richard Preston and John Anthony Waller, chartered accountants of Auckland, be nominated as liquidators, joint and severally.
Dated this 2nd day of July 1993.
J. A. WALLER and P. R. PRESTON, Provisional Liquidators.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Edser Development Limited (in liquidation):
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of June 1993, 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 accordingly that the company be wound up voluntarily.”
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1993, No 102
NZLII —
NZ Gazette 1993, No 102
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of Sandbrook Management Limited
🏭 Trade, Customs & Industry29 June 1993
Voluntary Liquidation, Companies Act 1955, Creditors
- D. B. Hargrave, Joint Liquidator
- J. P. Scaletti, Joint Liquidator
🏭 Voluntary Winding Up of Bell Taylor & Company Nominees Limited
🏭 Trade, Customs & Industry1 July 1993
Voluntary Liquidation, Companies Act 1955, Merger
- J. S. Fraser, Director
- Ewan John Chapman, Appointed Liquidator
🏭 Voluntary Winding Up of Four Seasons International Limited
🏭 Trade, Customs & Industry1 July 1993
Voluntary Liquidation, Companies Act 1955, Liabilities
- R. McEwan, Director
🏭 Voluntary Winding Up of Quatpac Holdings Limited
🏭 Trade, Customs & Industry5 July 1993
Voluntary Liquidation, Companies Act 1955, Liquidator Appointment
6 names identified
- P. R. Eastman, Director
- P. G. Allard, Director
- P. L. Butler, Director
- B. L. Dyke, Director
- R. A. Glenn, Director
- William Bruce Jordan, Appointed Liquidator
🏭 Meeting of Creditors for Atlas Glass (1990) Limited
🏭 Trade, Customs & Industry24 June 1993
Voluntary Liquidation, Creditors Meeting, Companies Act 1955
- B. S. Montgomerie, Agent for Official Liquidator
🏭 Voluntary Winding Up of MacDonald Publishers (NZ) Limited
🏭 Trade, Customs & Industry2 July 1993
Voluntary Liquidation, Companies Act 1955, Provisional Liquidator
- John Anthony Waller, Provisional Liquidator
- Paul Richard Preston, Provisional Liquidator
🏭 Voluntary Winding Up of Edser Development Limited
🏭 Trade, Customs & Industry1 July 1993
Voluntary Liquidation, Companies Act 1955, Liabilities