Voluntary Winding Up Notices




16 JUNE
NEW ZEALAND GAZETTE
1945

Officers for Inquiries: Steve Lawrence or David McKinnon.

M. P. STIASSNY and G. R. GRAHAM, as Agents for D. M. Marshall, Deputy Official Assignee, Provisional Liquidator.

VOLUNTARY WINDING UP AND FIRST MEETINGS

Notice of Extraordinary Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of International Travel Services (1989) Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 2nd day of June 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 2nd day of June 1994.

B. H. WIGLEY, Director.

vw4250

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 CIBC New Zealand Securities Limited (in liquidation):

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

“That the company be wound up voluntarily.”

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

Notice is hereby given that the undersigned, the joint liquidator of the above-named company which is being wound up, does hereby fix the 1st day of July 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.

Dated this 3rd day of June 1994.

K. T. STOTTER, Joint Liquidator.

Address of Joint Liquidator: Care of KPMG Peat Marwick, KPMG Centre, Tenth Floor, 9 Princes Street, Auckland.

Important Note: The above-named non-trading subsidiary company is being wound up as part of the restructuring of the CIBC Group of Companies and the liquidation does not affect the current trading operations of other companies within the group worldwide.

vw4251

Thomas Lock Limited CH. 124749

Notice of Resolution to Wind Up Voluntarily and Notice to Creditors to Prove Debts or Claims

Registered Office: 111 Lichfield Street, Christchurch.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of June 1994, the following special resolution was passed by the company, 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 Reginald T. Ryder, chartered accountant of Christchurch, be and is hereby appointed liquidator.

The liquidator hereby fixes the 7th day of July 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.

Dated this 7th day of June 1994.

R. T. RYDER, Liquidator.

Address of Liquidator: 111 Lichfield Street, Christchurch.

vw4290

Notice of Resolutions 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 Counties Concrete Limited, New Zealand Foamed Concrete Limited and Parallel Concrete and Shingle Limited:

Notice is hereby given that as a consequence of an administrative restructuring of the Fletcher Challenge Group and having filed a declaration of solvency in compliance with section 274 of the Companies Act 1955, each of the above-named companies resolved on the 3rd day of June 1994:

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

L. SMITH, Liquidator.

vw4294

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Spring Creek Vineyards Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of this company on the 2nd day of June 1994, 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.”

Notice of Last Day to Prove Debts or Claims

Notice is given that as the liquidators of Spring Creek Vineyards Limited (in liquidation), which is being wound up voluntarily, we fix the 10th day of July 1994, 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.

Dated this 8th day of June 1994.

Address for Service: Sixteenth Floor, Southpac Tower, 45 Queen Street (P.O. Box 982), Auckland. Telephone: (09) 307 7865.

ow4253



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 58


NZLII PDF NZ Gazette 1994, No 58





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of International Travel Services (1989) Limited

🏭 Trade, Customs & Industry
2 June 1994
Voluntary Winding Up, Companies Act 1955, International Travel Services (1989) Limited
  • B. H. Wigley, Director

🏭 Voluntary Winding Up of CIBC New Zealand Securities Limited

🏭 Trade, Customs & Industry
3 June 1994
Voluntary Winding Up, Companies Act 1955, CIBC New Zealand Securities Limited
  • K. T. Stotter, Joint Liquidator

🏭 Voluntary Winding Up of Thomas Lock Limited

🏭 Trade, Customs & Industry
7 June 1994
Voluntary Winding Up, Companies Act 1955, Thomas Lock Limited
  • R. T. Ryder, Liquidator

🏭 Voluntary Winding Up of Counties Concrete Limited, New Zealand Foamed Concrete Limited and Parallel Concrete and Shingle Limited

🏭 Trade, Customs & Industry
3 June 1994
Voluntary Winding Up, Companies Act 1955, Counties Concrete Limited, New Zealand Foamed Concrete Limited, Parallel Concrete and Shingle Limited
  • L. Smith, Liquidator

🏭 Voluntary Winding Up of Spring Creek Vineyards Limited

🏭 Trade, Customs & Industry
8 June 1994
Voluntary Winding Up, Companies Act 1955, Spring Creek Vineyards Limited