Voluntary Winding Up Notices




26 MAY
NEW ZEALAND GAZETTE
1351

VOLUNTARY WINDING UP AND FIRST MEETINGS

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Letterhead Printing Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 18th day of May 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 18th day of May 1993.

D. K. MacLEOD, Director.

Note: On the 18th day of May 1993, the company passed a resolution that the official assignee be appointed provisional liquidator. On the 19th day of May 1993, Messrs Kerry Thomas Stotter and Graeme George McDonald, whose address is care of Messrs KPMG Peat Marwick, Fifth Floor, KPMG Centre, 9 Princes Street, Auckland, were appointed provisional liquidators in place of the official assignee. For further information contact Mr Marc Sullin.

vv4195

Maraetai Builders Limited (in liquidation)

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of May 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 the company be wound up voluntarily.

Dated this 19th day of May 1993.

D. S. HOLT, Director.

vv4175

Owenga Holdings Limited

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 19th day of May 1993, the following special resolution was passed by the company:

“That having filed a declaration of solvency in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Miss S. G. M. James of Christchurch, be appointed liquidator for the purpose of such winding up.”

Dated this 19th day of May 1993.

S. G. M. JAMES, Liquidator.

Address for Service: P.O. Box 504, Christchurch.

vv4295

Notice of Resolution of Members

Voluntary Winding Up and Including Notice to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Franklin Farms Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 21st day of May 1993, 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 9th day of June 1993, 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 liquidation.

Dated at Hamilton this 24th day of May 1993.

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

Address of Liquidators: Care of Beattie Rickman, Chartered Accountants, P.O. Box 191, Hamilton.

vv4296

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of R D Batchelar & Co Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 20th day of May 1993, the following special resolution was passed by the company, namely:

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

Dated this 20th day of May 1993.

B. H. BOCKETT, Liquidator.

Address for Service: Coopers & Lybrand, P.O. Box 40, Feilding.

Important Notice: This is the liquidation of a solvent company for administrative purposes only.

vv4298

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Down End Lane Co Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 20th day of May 1993, the following special resolution was passed by the company, namely:

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

Dated this 20th day of May 1993.

B. H. BOCKETT, Liquidator.

Address for Service: Coopers & Lybrand, P.O. Box 40, Feilding.

Important Notice: This is the liquidation of a solvent company for administrative purposes only.

vv4299

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

In the matter of the Companies Act 1955, and in the matter of Ascend Enterprises Limited AK.250282, Danex Securities Limited AK.101483, Harness Holdings



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 73


NZLII PDF NZ Gazette 1993, No 73





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Letterhead Printing Limited

🏭 Trade, Customs & Industry
18 May 1993
Voluntary Winding Up, Companies Act 1955, Letterhead Printing Limited, Liquidation
  • D. K. MacLEOD, Director of Letterhead Printing Limited
  • Kerry Thomas Stotter, Provisional Liquidator
  • Graeme George McDonald, Provisional Liquidator
  • Marc Sullin, Contact person for further information

  • D. K. MacLEOD, Director

🏭 Voluntary Winding Up of Maraetai Builders Limited

🏭 Trade, Customs & Industry
19 May 1993
Voluntary Winding Up, Companies Act 1955, Maraetai Builders Limited, Liquidation
  • D. S. HOLT, Director of Maraetai Builders Limited

  • D. S. HOLT, Director

🏭 Voluntary Winding Up of Owenga Holdings Limited

🏭 Trade, Customs & Industry
19 May 1993
Voluntary Winding Up, Companies Act 1955, Owenga Holdings Limited, Liquidation
  • S. G. M. JAMES (Miss), Liquidator of Owenga Holdings Limited

  • S. G. M. JAMES, Liquidator

🏭 Voluntary Winding Up of Franklin Farms Limited

🏭 Trade, Customs & Industry
24 May 1993
Voluntary Winding Up, Companies Act 1955, Franklin Farms Limited, Liquidation
  • Stuart Raymond Cann, Joint Liquidator of Franklin Farms Limited
  • Peter Ross McLean, Joint Liquidator of Franklin Farms Limited

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

🏭 Voluntary Winding Up of R D Batchelar & Co Limited

🏭 Trade, Customs & Industry
20 May 1993
Voluntary Winding Up, Companies Act 1955, R D Batchelar & Co Limited, Liquidation
  • B. H. BOCKETT, Liquidator of R D Batchelar & Co Limited

  • B. H. BOCKETT, Liquidator

🏭 Voluntary Winding Up of Down End Lane Co Limited

🏭 Trade, Customs & Industry
20 May 1993
Voluntary Winding Up, Companies Act 1955, Down End Lane Co Limited, Liquidation
  • B. H. BOCKETT, Liquidator of Down End Lane Co Limited

  • B. H. BOCKETT, Liquidator

🏭 Voluntary Winding Up of Ascend Enterprises Limited and Danex Securities Limited

🏭 Trade, Customs & Industry
Voluntary Winding Up, Companies Act 1955, Ascend Enterprises Limited, Danex Securities Limited, Liquidation