Corporate and Land Notices




15 JUNE NEW ZEALAND GAZETTE

Beneficial Finance Corporation Ltd. by its solicitors, Nicholson Gribbin, per:
R. A. COOPER

--co6112--

Notice of Appointment of Receiver

Pursuant to Section 346 (1) (a) of the Companies Act 1955

Action Finance Ltd., a duly incorporated company having its registered office at Christchurch being the holder of a debenture dated 19 February 1988, given to it by New Zealand Candy Company Ltd., a duly incorporated company having its registered office care of David K. Brown, 4 Oxford Terrace, Christchurch hereby gives notice that on the 7th day of June 1988, it appointed Roger Bryce Keenan of Cashel Chambers, 224–240 Cashel Street, Christchurch, chartered accountant as receiver and manager of all the property and undertaking of New Zealand Candy Company Ltd., a duly incorporated company having its registered office care of David K. Brown, 4 Oxford Terrace, Christchurch pursuant to the power contained in the said debenture.

Dated this 7th day of June 1988.

F. H. MORRIS, Director.

--co6333--

Notice of Appointment of Receiver

Pursuant to Section 346 (1) (a) of the Companies Act 1955

The Prudential Building and Investment Society of Canterbury, a society registered under the Building Societies Act 1965, having its registered office at 194 Hereford Street, Christchurch being the holder of a debenture dated 26 November 1987 given to it by Bowker Holdings No. 52 Ltd., a duly incorporated company having its registered office at Eyrewell Farm, South Eyre Road, R.D. 1, Rangiora, hereby gives notice that on the 18th day of May 1988, it appointed Roger Bryce Keenan of Cashel Chambers, 224–240 Cashel Street, Christchurch, chartered accountant as receiver and manager of all the property and undertaking of Bowker Holdings No. 52 Ltd., a duly incorporated company having its registered office at Eyrewell Farm, South Eyre Road, R.D. 1, Rangiora pursuant to the power contained in the said debenture.

Dated this 18th day of May 1988.

P. M. ROBERTS, Director.

--co6332--

Land Transfer Act Notices

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Certificate of title D3/1429 in the names of Alan Roberts Low of Lower Hutt, reserve bank officer and Kathleen Mary Low, his wife. Application No. 924417.1.

Memorandum of lease 324715.3 affecting the land in certificate of title 19C/1234 in the name of (now) Charlotte Ann Constance Hughes-Johnson of Wellington. Application No. 923829.1.

Certificate of title 14B/141 for an undivided one—one hundred and twentieth share in the fee simple estate in the name of Franz Ernst Stockler of Wellington, carpenter and Valda Betty Stockler, his wife. Application No. 923215.1.

Dated at the Land Registry Office, Wellington this 10th day of June 1988.

E. P. O’CONNOR, District Land Registrar.

--tl6257--

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 1128/58 in the name of Arend Schoemaker of Stratford, farmer. B. 831292

Certificate of title 45/101 in the name of Mollie Patricia McGarry of Auckland, spinster. B. 332081.

Certificate of title 12B/844 in the name of Wilfred Andrew Stewart Small of Auckland, company director. B. 832765.

Deed of agreement for sale and purchase 1385/21 affecting the land in certificate of title 26A/785 whereunder Arthur Wikaire and Lizzie Binnie Wikaire are the purchasers. B. 833085.

Certificate of title 208/190 in the name of Norman Arthur Riggall of Papatoetoe, fitter. B. 833512.

Certificate of title 49D/1300 in the name of Neville Prichard Webber of Auckland, journalist. B. 833513.

Memorandum of mortgage B. 703093.2 affecting the land in certificate of title 1171/94 whereunder ANZ Banking Group (New Zealand) Ltd. is the mortgagee. B. 833353.

Memorandum of variation (B. 815040.1) of mortgage B. 703093.2 whereunder ANZ Banking Group (New Zealand) Ltd. is the mortgagor. B. 833353.

Dated this 8th day of June 1988 at the Land Registry Office at Auckland.

E. P. O’CONNOR, District Land Registrar.

--tl6237--

Application having been made under No. 923795.1, notice is hereby given of my intention upon the expiration of 1 calendar month from the date of the New Zealand Gazette containing this notice to notify upon the register and upon the outstanding certificate of title the re-entry by The Greytown Trust Lands Trustees as lessor upon all that parcel of land containing 3838 square metres, more or less, situate in the Borough of Greytown, being part Section 93, Town of Greytown, comprised in certificate of title 16A/481 (limited as to parcels), held under lease 763972 by Fuller’s Autopaints Ltd. as lessee, subject to mortgage 568419.2, to the Registrar of the High Court of New Zealand at Wellington.

Dated at the Land Registry Office, Wellington this 7th day of June 1988.

E. P. O’CONNOR, District Land Registrar.

--tl6255--

The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to dispense with production of the duplicate of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 100


NZLII PDF NZ Gazette 1988, No 100





✨ LLM interpretation of page content

🏭 Appointment of Receiver for New Zealand Candy Company Ltd.

🏭 Trade, Customs & Industry
7 June 1988
Receiver, Companies Act 1955, Christchurch, Debenture
  • Roger Bryce Keenan, Appointed receiver and manager

  • F. H. Morris, Director

🏭 Appointment of Receiver for Bowker Holdings No. 52 Ltd.

🏭 Trade, Customs & Industry
18 May 1988
Receiver, Companies Act 1955, Rangiora, Debenture
  • Roger Bryce Keenan, Appointed receiver and manager

  • P. M. Roberts, Director

🗺️ Notice of Lost Land Titles and Replacement

🗺️ Lands, Settlement & Survey
10 June 1988
Land Transfer Act, Lost titles, Wellington, Replacement
  • Alan Roberts Low, Owner of lost certificate of title
  • Kathleen Mary Low, Owner of lost certificate of title
  • Charlotte Ann Constance Hughes-Johnson, Owner of lost memorandum of lease
  • Franz Ernst Stockler, Owner of lost certificate of title
  • Valda Betty Stockler, Owner of lost certificate of title

  • E. P. O'Connor, District Land Registrar

🗺️ Notice of Lost Land Titles and Replacement

🗺️ Lands, Settlement & Survey
8 June 1988
Land Transfer Act, Lost titles, Auckland, Replacement
7 names identified
  • Arend Schoemaker, Owner of lost certificate of title
  • Mollie Patricia McGarry, Owner of lost certificate of title
  • Wilfred Andrew Stewart Small, Owner of lost certificate of title
  • Arthur Wikaire, Purchaser in lost deed of agreement
  • Lizzie Binnie Wikaire, Purchaser in lost deed of agreement
  • Norman Arthur Riggall, Owner of lost certificate of title
  • Neville Prichard Webber, Owner of lost certificate of title

  • E. P. O'Connor, District Land Registrar

🗺️ Notice of Re-entry by The Greytown Trust Lands Trustees

🗺️ Lands, Settlement & Survey
7 June 1988
Greytown Trust Lands Trustees, Lease, Wellington, Re-entry
  • E. P. O'Connor, District Land Registrar

🗺️ Notice of Lost Memorandum of Mortgage (continued from previous page)

🗺️ Lands, Settlement & Survey
Lost mortgage, Replacement, Land Transfer Act