Company Winding Up Notices




1024 NEW ZEALAND GAZETTE No. 23

compliance with section 274 (2) of the Companies Act 1955.

Dated this 1st day of March 1994.

A. R. ISAAC and J. S. DRAGE, Joint Liquidators.

Address of Joint Liquidators: Care of KPMG Peat Marwick, Chartered Accountants, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington.

v/1695

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Forest Heights Limited:

Notice is hereby given that as a consequence of an administrative restructuring and having filed a declaration of solvency in compliance with section 274 of the Companies Act 1955, the above-named company resolved on the 28th day of February 1994, by a special resolution by means of an entry in the minute book of the company, pursuant to the provisions of section 362 of the Companies Act 1955:

“That the company be wound up voluntarily and Leonard Smith be and is here appointed liquidator.”

L. SMITH, Liquidator.

v/1706

Newcrest (New Zealand) Limited

Notice of Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of January 1994, 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 David Bryden Davidson, chartered accountant of Auckland, be appointed liquidator.”

Dated this 19th day of January 1994.

D. B. DAVIDSON, Liquidator.

v/1756

Notice of Resolution of Members’ Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of McHerbert Holdings Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of March 1994, 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.”

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

Dated this 4th day of March 1994.

R. W. EGLINTON, Liquidator.

Address of Liquidator: McKenzie McPhail, Chartered Accountants, P.O. Box 1242, Palmerston North.

v/1808

Last Day to Prove Debts or Claims

Notice is hereby given that the undersigned, liquidator of McHerbert Holdings Limited (in liquidation) which is being wound up voluntarily, does hereby fix the 24th day of March 1994, 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 the distribution.

A declaration of solvency has been filed in compliance with section 274(2) of the Companies Act 1955.

Dated this 1st day of March 1994.

A. R. ISAAC and J. S. DRAGE, Joint Liquidators.

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Keynes Holdings Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of March 1994, the following resolution was passed:

That the company by reason of its liabilities cannot continue its business and that accordingly the company be wound up voluntarily.

That Adrienne Mary Stone be nominated liquidator of the company.

Dated this 3rd day of March 1994.

G. HALLY, Director.

v/1811

Gillman Forest and Farming 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 Gillman Forest and Farming Limited in accordance with section 362 of the Companies Act 1955, that the following special resolution was passed on the 2nd day of March 1994:

That the company, having filed a declaration of solvency in compliance with section 284(2) of the Companies Act 1955, be wound up voluntarily and that James Bruce Alfred McAlister and Williams James Storrier Parsons of Christchurch, chartered accountants, be appointed joint liquidators.

Dated this 3rd day of March 1994.

J. B. A. McALISTER, Joint Liquidator.

Address for Service: Care of Deloitte Touche Tohmatsu, P.O. Box 248, Christchurch.

v/1815



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 23


NZLII PDF NZ Gazette 1994, No 23





✨ LLM interpretation of page content

🏭 Notice of Resolutions for Voluntary Winding Up of Multiple Companies (continued from previous page)

🏭 Trade, Customs & Industry
1 March 1994
Voluntary winding up, Company, Liquidation, Multiple companies
  • A. R. Isaac, Joint Liquidator
  • J. S. Drake, Joint Liquidator

  • A. R. Isaac and J. S. Drake, Joint Liquidators

🏭 Notice of Resolution for Voluntary Winding Up of Forest Heights Limited

🏭 Trade, Customs & Industry
28 February 1994
Voluntary winding up, Forest Heights Limited, Liquidation, Declaration of solvency
  • Leonard Smith, Appointed Liquidator

  • L. Smith, Liquidator

🏭 Notice of Voluntary Winding Up of Newcrest (New Zealand) Limited

🏭 Trade, Customs & Industry
17 January 1994
Voluntary winding up, Newcrest (New Zealand) Limited, Liquidation, Declaration of solvency
  • David Bryden Davidson (Chartered Accountant), Appointed Liquidator

  • D. B. Davidson, Liquidator

🏭 Notice of Resolution of Members’ Voluntary Winding Up of McHerbert Holdings Limited

🏭 Trade, Customs & Industry
4 March 1994
Voluntary winding up, McHerbert Holdings Limited, Liquidation, Declaration of solvency
  • R. W. Eglinton, Liquidator

  • R. W. Eglinton, Liquidator

🏭 Last Day to Prove Debts or Claims for McHerbert Holdings Limited

🏭 Trade, Customs & Industry
1 March 1994
Voluntary winding up, McHerbert Holdings Limited, Creditors, Debts
  • A. R. Isaac, Joint Liquidator
  • J. S. Drake, Joint Liquidator

  • A. R. Isaac and J. S. Drake, Joint Liquidators

🏭 Notice of Resolution for Voluntary Winding Up of Keynes Holdings Limited

🏭 Trade, Customs & Industry
3 March 1994
Voluntary winding up, Keynes Holdings Limited, Liquidation, Insolvency
  • Adrienne Mary Stone, Nominated Liquidator
  • G. Hally, Director

  • G. Hally, Director

🏭 Notice of Voluntary Winding Up Resolution of Gillman Forest and Farming Limited

🏭 Trade, Customs & Industry
2 March 1994
Voluntary winding up, Gillman Forest and Farming Limited, Liquidation, Declaration of solvency
  • James Bruce Alfred McAlister (Chartered Accountant), Appointed Joint Liquidator
  • Williams James Storrier Parsons (Chartered Accountant), Appointed Joint Liquidator

  • J. B. A. McAlister, Joint Liquidator