✨ Company Liquidation Notices




272

BAILEY ASSOCIATES INTERIOR LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Bailey Associates Interior Ltd. (in liquidation):

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 10th day of February 1975, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the boardroom of New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Wednesday, 19 February 1975, at 2.15 p.m.

Business:

  1. Consideration of a statement of position of the company's affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 10th day of February 1975.

J. A. K. BAILEY, Secretary.

275

BAILEY ASSOCIATES INTERIOR LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of Bailey Associates Interior Ltd. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of February 1975, the following extraordinary resolution was passed by the company, namely:

(a) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.
(b) That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the company.

Dated at Auckland this 10th day of February 1975.

J. A. K. BAILEY, Director.
K. L. BAILEY, Director.

276

NOTICE OF INTENTION TO CEASE CARRYING ON BUSINESS IN NEW ZEALAND

IN the matter of the Companies Act 1955, and in the matter of ASHTON'S CIRCUS PROPRIETARY LTD.:

ASHTON'S CIRCUS PROPRIETARY LTD., a company incorporated in Australia, and having a place of business in New Zealand, hereby gives notice pursuant to section 405 of the Companies Act 1955 of its intention to cease to have a place of business in New Zealand.

Dated at Wellington this 4th day of February 1975.

Ashton's Circus Proprietary Ltd., by its solicitors and agents:

BUDDLE, ANDERSON, KENT, AND CO.

242

NOTICE OF WINDING-UP ORDER

Name of Company: Daily Aluminium Manufacturing Company Ltd.

Address of Registered Office: Sixth Floor, Brandon House, Featherston Street, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 377/74.

Date of Order: 5 February 1975.

Date of Presentation of Petition: 27 November 1974.

E. A. GOULD, Official Assignee.

255

NOTICE OF FIRST MEETINGS

Name of Company: Daily Aluminium Manufacturing Company Ltd.

Address of Registered Office: Sixth Floor, Brandon House, Featherston Street, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 377/74.

Creditors: Tuesday, the 4th day of March 1975, at 11 a.m., at Tribunal's Boardroom, First Floor, 175 The Terrace, Wellington.

Contributories: Tuesday, the 4th day of March 1975, at 11.30 a.m., at Tribunal's Boardroom, First Floor, 175 The Terrace, Wellington.

E. A. GOULD,

Official Assignee and Provisional Liquidator.

256

RELIANCE AUTOMATION PTY. LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 30th day of January 1975, the company will cease to have a place of business in New Zealand.

RUSSELL, McVEAGH, McKENZIE, BARTLEET AND CO., Solicitors for the Company.

136

PORT LINCOLN DUMPING COMPANY PROPRIETARY LTD.

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

NOTICE is hereby given that at the expiration of 3 months from the date of this notice the company will cease to have a place of business in New Zealand.

This is the third publication of this notice.

Port Lincoln Dumping Company Proprietary Ltd. by its solicitors and duly authorised agents:

W. S. BRAMWELL AND GROSSMAN.

Queen Street, Hastings.

161

TARANAKI LICENSING DISTRICT

ELECTION OF FOUR MEMBERS TO THE LICENSING COMMITTEE

PURSUANT to the provisions of subsection 11 of section 36 of the Sale of Liquor Act 1962, notice is hereby given that at an election held in the Municipal Offices, Liardet Street, New Plymouth, on the 31st day of January 1975, the following persons were elected to the Taranaki Licensing Committee:

Allen, William Muir,
Crawford, Ian John,
Crone, Darcy Richard, and
Sutherland, Denis Vaughan.

Dated this 31st day of January 1975.

W. J. CONNOR, Clerk of the Controlling Authority.

237

MANAWATU LICENSING DISTRICT

ELECTION TO FILL FOUR VACANCIES

At a meeting of the Manawatu Licensing Committee held on 5 February 1975, at the Palmerston North City Council Chambers, the following were declared elected:

Appleton, Lloyd James,
Green, Matthew,
Kelliher, Patrick, and
Spackman, Henry Jack.

P. APTHORP, Town Clerk.

Palmerston North.

221



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 9


NZLII PDF NZ Gazette 1975, No 9





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Bailey Associates Interior Ltd.

🏭 Trade, Customs & Industry
10 February 1975
Liquidation, Creditors, Auckland, Companies Act 1955
  • Keith Samuel Crawshaw, Nominated as liquidator

  • J. A. K. Bailey, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Bailey Associates Interior Ltd.

🏭 Trade, Customs & Industry
10 February 1975
Liquidation, Voluntary Winding Up, Auckland, Companies Act 1955
  • Keith Samuel Crawshaw, Nominated as liquidator

  • J. A. K. Bailey, Director
  • K. L. Bailey, Director

🏭 Notice of Intention to Cease Carrying On Business in New Zealand by Ashton's Circus Proprietary Ltd.

🏭 Trade, Customs & Industry
4 February 1975
Business Cessation, Australia, Companies Act 1955
  • Buddle, Anderson, Kent, and Co.

🏭 Notice of Winding-Up Order for Daily Aluminium Manufacturing Company Ltd.

🏭 Trade, Customs & Industry
5 February 1975
Liquidation, Wellington, Companies Act 1955
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings for Daily Aluminium Manufacturing Company Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors, Contributories, Wellington
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Notice of Ceasing to Carry On Business in New Zealand by Reliance Automation Pty. Ltd.

🏭 Trade, Customs & Industry
Business Cessation, Australia, Companies Act 1955
  • Russell, McVeagh, McKenzie, Bartleet and Co.

🏭 Notice of Intention to Cease to Have Place of Business in New Zealand by Port Lincoln Dumping Company Proprietary Ltd.

🏭 Trade, Customs & Industry
Business Cessation, Australia, Companies Act 1955
  • W. S. Bramwell and Grossman

βš–οΈ Election of Four Members to the Taranaki Licensing Committee

βš–οΈ Justice & Law Enforcement
31 January 1975
Licensing Committee, Election, Taranaki, Sale of Liquor Act 1962
  • William Muir Allen, Elected to Licensing Committee
  • Ian John Crawford, Elected to Licensing Committee
  • Darcy Richard Crone, Elected to Licensing Committee
  • Denis Vaughan Sutherland, Elected to Licensing Committee

  • W. J. Connor, Clerk of the Controlling Authority

βš–οΈ Election to Fill Four Vacancies in Manawatu Licensing District

βš–οΈ Justice & Law Enforcement
5 February 1975
Licensing Committee, Election, Manawatu, Sale of Liquor Act 1962
  • Lloyd James Appleton, Elected to Licensing Committee
  • Matthew Green, Elected to Licensing Committee
  • Patrick Kelliher, Elected to Licensing Committee
  • Henry Jack Spackman, Elected to Licensing Committee

  • P. Apthorp, Town Clerk