Company Liquidation Notices




8 JUNE
THE NEW ZEALAND GAZETTE
1641

  1. That Peter Rutherford Hooton, of Auckland, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 29th day of May 1978.

P. R. HOOTON, Liquidator.

1955

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of McDOUGALL’S PHARMACY LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of McDougall’s Pharmacy Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of June 1978, 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 29th day of May 1978.

P. R. HOOTON, Liquidator.

Wilkinson Wilberfoss, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland.

1956

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Mohlmann Enterprises Ltd. (in liquidation).

Address of Registered Office: Formerly 22 Scott Street, Blenheim, and formerly of 45 Frank Street, Rotorua, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 24/78.

Date of Order: 26 May 1978.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1959

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Grant’s Milk Bar Ltd. (in liquidation).

Address of Registered Office: Formerly care of C. Lendrum, Rora Street, Tc Kuiti, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 123/78.

Date of Order: 1 June 1978.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2030

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Aquarius Garments Ltd. (in liquidation).

Address of Registered Office: Formerly 6 Princess Street, Hamilton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 124/78.

Date of Order: 1 June 1978.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2029

E

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of section 405 of the Companies Act 1955, and in the matter of PENNZOIL OF AUSTRALIA LTD.:

Notice is hereby given that the above-named company intends, on the expiration of three (3) months from the 8th day of June 1978, being the date of first publication of this notice in the Gazette, to cease to have a place of business in New Zealand.

Pennzoil of Australia Ltd. by its solicitors:

BUDDLE ANDERSON KENT & Co.

1982

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of GEMINI CONSTRUCTION LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Meeting Room, N.Z. National Creditors’ Association (Auckland Adjustments) Ltd., Second Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 16th day of June 1978, at 3.15 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 explanations thereof by the liquidator.

Dated this 1st day of June 1978.

K. S. CRAWSHAW, Liquidator.

1979

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Les Banks Studios Ltd. (in liquidation).

Address of Registered Office: Previously 104A Victoria Avenue, Wanganui, now care of Official Assignee, Courthouse, Market Place, Wanganui.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 9/78.

Date of Order: 26 May 1978.

Date of Presentation of Petition: 6 March 1978.

Place, Date, and Time of First Meetings:

Creditors: Courthouse, Market Place, Wanganui, 22 June 1978, at 10.30 a.m.

Contributories: Same place and date at 11.00 a.m.

J. G. RUSSELL,

Official Assignee and Provisional Liquidator.

Supreme Court, Wanganui.

1980

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of McKENZIES (ASHBURTON) LTD., McKENZIES (COLOMBO STREET) LTD., McKENZIES (COURTENAY PLACE) LTD., McKENZIES (DANNEVIRKE) LTD., McKENZIES (GEORGE STREET) LTD., McKENZIES (GORE) LTD., McKENZIES (GREYMOUTH) LTD., McKENZIES (HAMILTON NORTH) LTD., McKENZIES (HASTINGS) LTD., McKENZIES (HAWE-RA) LTD., McKENZIES (INVERCARGILL) LTD., McKENZIES (LAMBTON QUAY) LTD., McKENZIES (LOWER HUTT) LTD., McKENZIES (MASTERTON) LTD., McKENZIES (NEW BRIGHTON) LTD., McKENZIES (OTAHUHU) LTD., McKENZIES (PALMERSTON NORTH) LTD., McKENZIES (PANMURE) LTD., McKENZIES (PARNELL) LTD., McKENZIES (PETONE) LTD., McKENZIES (QUEEN STREET) LTD., McKENZIES (ROTORUA) LTD., McKENZIES (STRATFORD) LTD., McKENZIES (SYDENHAM) LTD., McKENZIES (TAUMARUNUI) LTD., McKENZIES (TE AWAMUTU) LTD., McKENZIES (THAMES) LTD., McKENZIES (UPPER HUTT) LTD., McKENZIES (WANGANUI) LTD., McKENZIES (WHAKATANE) LTD., and McKENZIES (WHANGAREI) LTD.:

Notice is hereby given that by duly signed entry in the minute book of each of the above-named companies on the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 50


NZLII PDF NZ Gazette 1978, No 50





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of McDougall's Pharmacy Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
29 May 1978
Voluntary Winding Up, McDougall's Pharmacy Ltd., Liquidator Appointment
  • Peter Rutherford Hooton, Appointed liquidator

  • P. R. Hooton, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for McDougall's Pharmacy Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Creditors, Debt Claims, McDougall's Pharmacy Ltd.
  • P. R. Hooton, Liquidator

🏭 Notice of Winding Up Order for Mohlmann Enterprises Ltd.

🏭 Trade, Customs & Industry
26 May 1978
Winding Up Order, Mohlmann Enterprises Ltd., Official Assignee
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Grant's Milk Bar Ltd.

🏭 Trade, Customs & Industry
1 June 1978
Winding Up Order, Grant's Milk Bar Ltd., Official Assignee
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Aquarius Garments Ltd.

🏭 Trade, Customs & Industry
1 June 1978
Winding Up Order, Aquarius Garments Ltd., Official Assignee
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand for Pennzoil of Australia Ltd.

🏭 Trade, Customs & Industry
Business Cessation, Pennzoil of Australia Ltd.
  • Buddle Anderson Kent & Co., Solicitors

🏭 Notice Calling Final Meeting for Gemini Construction Ltd.

🏭 Trade, Customs & Industry
1 June 1978
Final Meeting, Gemini Construction Ltd., Liquidator
  • K. S. Crawshaw, Liquidator

🏭 Notice of Winding Up Order and First Meetings for Les Banks Studios Ltd.

🏭 Trade, Customs & Industry
26 May 1978
Winding Up Order, Les Banks Studios Ltd., Official Assignee
  • J. G. Russell, Official Assignee and Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of McKenzies Group Companies

🏭 Trade, Customs & Industry
Voluntary Winding Up, McKenzies Group Companies