Company Winding Up Notices




26 MAY
NEW ZEALAND GAZETTE
1733

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 Ralph Simpson Limited:

Notice is hereby given that at a meeting of members of the above-named company held on the 16th day of May 1994, it was resolved:

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

Dated this 16th day of May 1994.

By order of the directors.

A. L. MILLS.

vw3724


Notice of Extraordinary Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Money And You Limited (in liquidation and formerly known as Business Innovation Group Limited):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 16th day of May 1994, 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 16th day of May 1994.

H. BARUHAS, Director.

vw3736


Notice of Resolution for Voluntary Winding Up

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 13th day of May 1994, the following special 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.

Dated this 26th day of May 1994.

R. G. GRIGOR, Liquidator.

Address of Liquidator: Care of McKenzie McPhail, Fourth Floor, Farmers Mutual House, 68 The Square (P.O. Box 1242), Palmerston North.

vw3737


Merah Holdings Limited GS. 545803

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of May 1994, the following extraordinary resolution was passed by the company:

“That pursuant to section 268 (1) (c) of the Companies Act 1955, the company cannot by reasons of its liabilities, continue in business and that it is advisable to wind up, and that accordingly, the company be wound up voluntarily.”

Dated this 13th day of May 1994.

R. J. COATES, Appointed Liquidator.

vw3738


Notice of Extraordinary Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of C. C. & R. Hoyle Limited (in liquidation and trading as Timbaline or Line Industries):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of May 1994, 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 20th day of May 1994.

C. HOYLE, Director.

vw3781


Southern Tug & Barge Limited (in liquidation) WN. 575573

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 147 of the Companies Act 1955

Presented By: KPMG Peat Marwick, Chartered Accountants, P.O. Box 996, Wellington.

Notice is hereby given that by duly signed entry in the minute book of the above-named company dated on the 16th day of May 1994, the following extraordinary resolution was passed by the company, namely:

“That as the above-named company cannot, by reason of its liabilities, continue its business, it is therefore advisable that it be voluntarily wound up.”

Dated at Wellington this 17th day of May 1994.

K. I. SUTHERLAND, Director.

Note: On the 16th day of May 1994, the company passed a resolution that the official assignee be appointed provisional liquidator. On the 17th day of May 1994, John Stewart Drage and Alan Raymond Isaac, whose address is care of KPMG Peat Marwick, Seventh Floor, KPMG Peat Marwick House, 135 Victoria Street, Wellington, were appointed by the official assignee to act as his agents.

vw3782


Property and Plant Leasing Co. 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 23rd day



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 50


NZLII PDF NZ Gazette 1994, No 50





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Ralph Simpson Limited

🏭 Trade, Customs & Industry
16 May 1994
Voluntary winding up, Companies Act 1955, Insolvency, Auckland
  • A. L. Mills, Director

🏭 Voluntary Winding Up of Money And You Limited

🏭 Trade, Customs & Industry
16 May 1994
Voluntary winding up, Companies Act 1955, Insolvency, Liquidation, Business Innovation Group Limited
  • H. Baruhas, Director

🏭 Voluntary Winding Up of Austral Farms Limited

🏭 Trade, Customs & Industry
26 May 1994
Voluntary winding up, Companies Act 1955, Liquidation, Palmerston North
  • R. G. Grigor, Liquidator

🏭 Voluntary Winding Up of Merah Holdings Limited

🏭 Trade, Customs & Industry
13 May 1994
Voluntary winding up, Companies Act 1955, Insolvency, Liquidation
  • R. J. Coates, Appointed Liquidator

🏭 Voluntary Winding Up of C. C. & R. Hoyle Limited

🏭 Trade, Customs & Industry
20 May 1994
Voluntary winding up, Companies Act 1955, Insolvency, Liquidation, Timbaline, Line Industries
  • C. Hoyle, Director

🏭 Voluntary Winding Up of Southern Tug & Barge Limited

🏭 Trade, Customs & Industry
17 May 1994
Voluntary winding up, Companies Act 1955, Insolvency, Liquidation, Provisional liquidator, Wellington
  • John Stewart Drage, Appointed agent of official assignee
  • Alan Raymond Isaac, Appointed agent of official assignee

  • K. I. Sutherland, Director