β¨ Company Liquidation Notices
1 JUNE THE NEW ZEALAND GAZETTE 1595
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of LUIGIS PIZZA (FERRY ROAD) LIMITED, of 282 Ferry Road, Christchurch, was made by the Supreme Court, Christchurch, on 24 May 1978.
Date of first meetings of creditors and contributories will be advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1871
THE COMPANIES ACT 1955
IN LIQUIDATION
Name of Company: McKenzie and Crozier Ltd. (in liquidation).
Address of Registered Office: Formerly at the Commercial Buildings, Dickens Street, Napier, now care of the Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 8/78.
Date of Order: 24 May 1978.
Date of Presentation of Petition: 8 February 1978.
Date and Place of First Meetings:
Creditors: Thursday, 22 June 1978, at 10.30 a.m. at my office, Church Lane, Napier.
Contributories: Thursday, 22 June 1978, at 11 a.m. at my office, Church Lane, Napier.
R. ON HING, Official Assignee, Provisional Liquidator.
1923
THE COMPANIES ACT 1955
IN LIQUIDATION
Name of Company: Neville A. Smith Builders Ltd. (in liquidation), trading as Hastings Pre Cut and Bay Construction.
Address of Registered Office: Formerly at the offices of Messrs Denton, Anderson, Mackay & Donovan, Chartered Accountants, 115 King Street, Hastings, now care of the Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 24/78.
Date of Order: 24 May 1978.
Date of Presentation of Petition: 20 March 1978.
Date and Place of First Meetings:
Creditors: Wednesday, 28 June 1978, at 10.30 a.m., at the Courthouse, Hastings.
Contributories: Wednesday, 28 June 1978, at 11 a.m. at the Courthouse, Hastings.
R. ON HING, Official Assignee, Provisional Liquidator.
1924
NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
In the matter of the Companies Act 1955, and in the matter of OXLEY LODGE LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 19th day of June 1978, at 2 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of May 1978.
HUGH BEATTIE, Liquidator.
1936
NOTICE CALLING FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of OXLEY LODGE LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 19th day of June 1978, at 2.15 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of May 1978.
HUGH BEATTIE, Liquidator.
1937
NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
In the matter of the Companies Act 1955, and in the matter of WALTHAM MOTOR COURT LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 19th day of June 1978, at 4.15 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of May 1978.
A. G. LEWIS and HUGH BEATTIE, Joint Liquidators.
1938
NOTICE CALLING FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of WALTHAM MOTOR COURT LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 19th day of June 1978, at 4.30 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of May 1978.
A. G. LEWIS and HUGH BEATTIE, Joint Liquidators.
1939
NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
In the matter of the Companies Act 1955, and in the matter of WILFORD INVESTMENTS LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 19th day of June 1978, at 4.15 p.m., in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of May 1978.
A. G. LEWIS and HUGH BEATTIE, Joint Liquidators.
1940
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 48
NZLII —
NZ Gazette 1978, No 48
β¨ LLM interpretation of page content
π Order to Wind Up Luigis Pizza (Ferry Road) Limited
π Trade, Customs & IndustryCompany winding up, Liquidation, Luigis Pizza (Ferry Road) Limited
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
π Liquidation Notice for McKenzie and Crozier Ltd.
π Trade, Customs & IndustryCompany liquidation, McKenzie and Crozier Ltd., Creditors meeting, Contributories meeting
- R. On Hing, Official Assignee, Provisional Liquidator
π Liquidation Notice for Neville A. Smith Builders Ltd.
π Trade, Customs & IndustryCompany liquidation, Neville A. Smith Builders Ltd., Creditors meeting, Contributories meeting
- R. On Hing, Official Assignee, Provisional Liquidator
π Final Meeting of Contributors for Oxley Lodge Ltd.
π Trade, Customs & Industry29 May 1978
Final meeting, Contributors, Oxley Lodge Ltd.
- Hugh Beattie, Liquidator
π Final Meeting of Creditors for Oxley Lodge Ltd.
π Trade, Customs & Industry29 May 1978
Final meeting, Creditors, Oxley Lodge Ltd.
- Hugh Beattie, Liquidator
π Final Meeting of Contributors for Waltham Motor Court Ltd.
π Trade, Customs & Industry29 May 1978
Final meeting, Contributors, Waltham Motor Court Ltd.
- A. G. Lewis, Joint Liquidator
- Hugh Beattie, Joint Liquidator
π Final Meeting of Creditors for Waltham Motor Court Ltd.
π Trade, Customs & Industry29 May 1978
Final meeting, Creditors, Waltham Motor Court Ltd.
- A. G. Lewis, Joint Liquidator
- Hugh Beattie, Joint Liquidator
π Final Meeting of Contributors for Wilford Investments Ltd.
π Trade, Customs & Industry29 May 1978
Final meeting, Contributors, Wilford Investments Ltd.
- A. G. Lewis, Joint Liquidator
- Hugh Beattie, Joint Liquidator