Voluntary Winding Up Notices




14 JULY
NEW ZEALAND GAZETTE
2001

William Brett Maingay, chartered accountant of Auckland, be appointed liquidator.”

Dated this 5th day of July 1993.

W. B. MAINGAY, Liquidator.

vv5798

North Harbour Leasing Limited

Notice of Voluntary Winding Up Resolution

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 5th day of July 1993, 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 Wayne Robert Adsett, chartered accountant of Auckland, be appointed liquidator.”

Dated this 5th day of July 1993.

W. R. ADSETT, Liquidator.

vv5814

Tripod Investments Limited

Notice of Voluntary Winding Up Resolution

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 5th day of July 1993, 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 Marc Reid Belcher, chartered accountant of Auckland, be appointed liquidator.”

Dated this 5th day of July 1993.

M. R. BELCHER, Liquidator.

vv5815

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of L Brock & Co Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 6th day of July 1993, the following special resolution was passed by the company, namely:

“That a declaration of solvency has been made, that it is expected that creditors will be paid in full, that the company be wound up voluntarily and that Mr D. J. Harvie and Mr K. W. Fergus be appointed liquidators.”

Dated this 6th day of July 1993.

D. J. HARVIE and K. W. FERGUS, Liquidators.

vv5874

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Granny’s Liquorice (1983) Limited (in liquidation), Friskies Animal Health Limited (in liquidation), Heards Limited (in liquidation) and Granny’s Property Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute books of the above-named companies, on the 5th day of July 1993, the following special resolution was passed by the companies, namely:

“That a declaration of solvency, has been made and that creditors will be paid in full, and that the companies be wound up voluntarily.”

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of the above-named companies which are being wound up voluntarily, does hereby fix the 30th day of July 1993, as the day on or before which the creditors of the companies 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.

Officer for Inquiries: Jennifer Gillies.

Dated this 5th day of July 1993.

A. J. CUNNINGHAM, Liquidator.

Address of Liquidator: Care of Ernst & Young, Chartered Accountants, P.O. Box 2146, Auckland.

Important Note: The companies being wound up are solvent. They are property owning or non-trading companies which are being liquidated as part of a reconstruction of the Nestlé New Zealand Limited group of companies. The liquidations of these companies will not affect any of the other companies in the group.

vv5884

Furonz Farms (Reporoa) Limited
AK. 444826 and Nalden Developments
Limited AK. 374174

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

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

Notice is hereby given that by duly signed entry in the minute books of Furonz Farms (Reporoa) Limited and Nalden Developments Limited on the 12th day of July 1993, the following special resolution was passed by each of the companies, 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 29th day of July 1993, 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 12th day of July 1993.

N. P. SMITH, Liquidator.

Address for Service: Care of Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

vv5889

Notice of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Two Dog Properties Limited:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of July 1993, 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 Keith Raymond Smith of Spicer & Oppenheim,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 105


NZLII PDF NZ Gazette 1993, No 105





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up for Armadale Holdings Limited (continued from previous page)

🏭 Trade, Customs & Industry
5 July 1993
Voluntary winding up, Liquidator appointment
  • William Brett Maingay, Appointed liquidator

  • W. B. Maingay, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for North Harbour Leasing Limited

🏭 Trade, Customs & Industry
5 July 1993
Voluntary winding up, Liquidator appointment
  • Wayne Robert Adsett, Appointed liquidator

  • W. R. Adsett, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Tripod Investments Limited

🏭 Trade, Customs & Industry
5 July 1993
Voluntary winding up, Liquidator appointment
  • Marc Reid Belcher, Appointed liquidator

  • M. R. Belcher, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for L Brock & Co Limited

🏭 Trade, Customs & Industry
6 July 1993
Voluntary winding up, Liquidator appointment
  • D. J. Harvie, Appointed liquidator
  • K. W. Fergus, Appointed liquidator

  • D. J. Harvie, Liquidator
  • K. W. Fergus, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for Granny’s Liquorice (1983) Limited, Friskies Animal Health Limited, Heards Limited, and Granny’s Property Limited

🏭 Trade, Customs & Industry
5 July 1993
Voluntary winding up, Liquidator appointment, Creditor notice
  • A. J. Cunningham, Appointed liquidator
  • Jennifer Gillies, Officer for inquiries

  • A. J. Cunningham, Liquidator

🏭 Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims for Furonz Farms (Reporoa) Limited and Nalden Developments Limited

🏭 Trade, Customs & Industry
12 July 1993
Voluntary winding up, Liquidator appointment, Creditor notice
  • Nigel Philip Smith, Appointed liquidator

  • N. P. Smith, Liquidator

🏭 Notice of Special Resolution for Voluntary Winding Up for Two Dog Properties Limited

🏭 Trade, Customs & Industry
7 July 1993
Voluntary winding up, Liquidator appointment
  • Keith Raymond Smith, Appointed liquidator

  • Keith Raymond Smith, Liquidator