Voluntary Winding Up Notices




NEW ZEALAND GAZETTE

No. 58

1946

G. H. C. FRASER and J. S. GRAY, Joint Liquidators.

Address of Liquidators: Coopers & Lybrand, P.O. Box 86, Tauranga.

VV4299

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of MBL (NZ) 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 MBL (NZ) 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.

G. H. C. FRASER and J. S. GRAY, Joint Liquidators.

Address of Liquidators: Coopers & Lybrand, P.O. Box 86, Tauranga.

VV4305

Dossier Investments Limited (in voluntary liquidation)

Notice of Special Resolutions for Voluntary Winding Up

Notice is hereby given that the following special resolutions were duly passed on the 7th day of June 1994, by means of a memorandum signed for the purpose of becoming an entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955:

“1. That the company be wound up voluntarily.

  1. That Robin Winston Hargrave, chartered accountant of Auckland, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing its assets.

  2. That the liquidator be authorised to divide all or such part of the surplus of the company as he shall think fit, among the members of the company in specie.

  3. That the company do all such other things as are necessary to carry out and effect the above resolutions.”

Dated this 8th day of June 1994.

Simpson Grierson Butlers White, per:

K. J. GRAHAM, Solicitor to the Company.

VV4307

Cempac Construction Limited

Notice of Resolution for Voluntary Winding up and Meeting of Creditors

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, pursuant to section 362 (8) of the Companies Act 1955 on the 6th day of June 1994, the following extraordinary resolutions were passed by the company:

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.

That in pursuance of section 285 of the Companies Act 1955, Michael Wayne Crawford and Ian McCormick Sommerville of Deloitte Touche Tohmatsu, Hamilton, be and are hereby nominated as liquidators of the company.

Notice is hereby given that a meeting of creditors of the company is to be held at the Taupo Yacht Club, Landing Reserve, Lake Terrace, Taupo on Wednesday, the 15th day of June 1994 at 2 p.m.

  1. The business of the meeting will be to consider a statement of the company’s position.

  2. To appoint a liquidator.

  3. To appoint a committee of inspection if thought fit.

I. McC. SOMMERVILLE, Chartered Accountant.

VV4263

Matuma Enterprises Limited (in liquidation)

Notice of Meeting of Creditors

Pursuant to Section 362 (8) of the Companies Act 1955

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 3rd day of June 1994, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955 at the offices of the New Zealand Society of Accountants, 27-33 Ohinerau Street, Remuera, Auckland on Friday, the 17th day of June 1994 at 10 o’clock in the forenoon.

Agenda:

  1. Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claim, which will be laid before the meeting.

  2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

  3. Appoint a committee of inspection, pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 7th day of June 1994.

G. HULST, Provisional Liquidator.

Proxies:

A proxy form to be valid must be completed and deposited not later than 4 p.m. on Thursday, the 16th day of June 1994, being the day before the meeting at the offices of Gerald Hulst & Associates, Level Eight, 17 Albert Street, P.O. Box 6901, Wellesley Street, Auckland. Telephone: (09) 357 6756.

VV4265

Devondale Farm Limited

Notice of Resolution of Voluntary Winding Up

Notice is hereby given that at a meeting of members of Devondale Farm Limited, held on the 31st day of May 1994, the following resolution was passed by the company:

That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily.

And that Dorothy Mary Stewart of 9 Good Street, Rangiora, solicitor, be and is hereby appointed liquidator.



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 MBL (NZ) Limited

🏭 Trade, Customs & Industry
8 June 1994
Voluntary Winding Up, Companies Act 1955, MBL (NZ) Limited, Debt Claims
  • G. H. C. Fraser, Joint Liquidator
  • J. S. Gray, Joint Liquidator

  • G. H. C. Fraser and J. S. Gray, Joint Liquidators

🏭 Voluntary Winding Up of Dossier Investments Limited

🏭 Trade, Customs & Industry
8 June 1994
Voluntary Winding Up, Companies Act 1955, Dossier Investments Limited, Liquidator Appointment
  • Robin Winston Hargrave (Chartered Accountant), Appointed Liquidator
  • K. J. Graham (Solicitor), Solicitor to the Company

  • K. J. Graham, Solicitor to the Company

🏭 Voluntary Winding Up of Cempac Construction Limited

🏭 Trade, Customs & Industry
6 June 1994
Voluntary Winding Up, Companies Act 1955, Cempac Construction Limited, Liquidator Nomination
  • Michael Wayne Crawford, Nominated Liquidator
  • Ian McCormick Sommerville (Chartered Accountant), Nominated Liquidator

  • I. McC. Sommerville, Chartered Accountant

🏭 Voluntary Winding Up of Matuma Enterprises Limited

🏭 Trade, Customs & Industry
7 June 1994
Voluntary Winding Up, Companies Act 1955, Matuma Enterprises Limited, Meeting of Creditors
  • G. Hulst, Provisional Liquidator

  • G. Hulst, Provisional Liquidator

🏭 Voluntary Winding Up of Devondale Farm Limited

🏭 Trade, Customs & Industry
31 May 1994
Voluntary Winding Up, Companies Act 1955, Devondale Farm Limited, Liquidator Appointment
  • Dorothy Mary Stewart (Solicitor), Appointed Liquidator