Company Notices and Land Transfer Act




6 SEPTEMBER NEW ZEALAND GAZETTE 4123

Former Name | New Name | Company No. | Date of Change

--------------------------------|---------------------------------------|-------------|---------------
Proc No. 19 Limited | D.H. & L.D. Macgregor Builders Limited | AK 397348 | 23/6/89
Capro Forty-Five Limited | Impression Shoes Limited | AK 434755 | 11/8/89

K. A. WILSON,
Assistant Registrar of Companies.

cc14761

CESSATION OF BUSINESS IN NEW ZEALAND

Motors 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 23rd day of August 1989, the company will cease to have a place of business in New Zealand.

BELL GULLY BUDDLE WEIR, Solicitors for the Company.

cc13415

Phillips Petroleum New Zealand 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 6th day of September 1989, the company will cease to carry on business in New Zealand.

BELL GULLY BUDDLE WEIR, Solicitors for the Company.

cc14659

Midland Montagu Australia Ltd.

Notice is hereby given in pursuance of section 405(2) of the Companies Act 1955, that Midland Montagu Australia Ltd., a company incorporated in New South Wales, Australia, but having a place of business in New Zealand, trading as Midland Montagu New Zealand, at Level 14, Westpac Tower, 120 Albert Street, Auckland, intends to cease to have a place of business in New Zealand as from the 22nd day of November 1989.

Dated this 22nd of August 1989.

G. HILLEARD, Director/General Manager.

cc13773

OTHER

Boyd and Major Wholesale Distributors Ltd. (“the company”)

Notice of Proposed Resolution to Alter Memorandum of Association

Pursuant to Section 18 (5) of the Companies Act 1955

Notice is hereby given that it is proposed to pass by an entry in the minute book of the company in lieu of a general meeting of the members of Boyd and Major Wholesale Distributors Ltd., the following special resolution:

“That the memorandum of association of the company be altered by omitting clause 3 thereof and consequentially renumbering clauses 4 and 5 thereof and that the company shall henceforth have the rights, powers and privileges of a natural person including (without limiting the generality of the foregoing) the powers referred to in subsections (a) to (h) of section 15a (1) of the Companies Act 1955.”

Dated this 28th day of August 1989.

P. S. NELSON, Secretary.

cc14477

Bond & Bond Ltd.

Notice of Reduction of Capital

Bond & Bond Ltd., hereby gives notice of the registration in the Auckland Companies Office on the 30th day of August 1989 of an order confirming reduction of capital, approving minute and giving directions as to publication, and the application of sections 76 (2) and 77 (2) of the Companies Act 1955, as sealed by the High Court at New Zealand on the 28th day of August 1989.

K. A. HARCOURT, Solicitor for the Company.

cc14587

Land Transfer Act Notices

The certificates of title and memoranda of lease and memorandum of encumbrance described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional leases and encumbrance upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Memorandum of encumbrance H.678505 in the name of Maralyn Ferrow; married woman, Rex Pollett, company director and Noel Copestake, Inland Revenue Officer, as encumbrancers and The Tauranga City Council, as encumbrance. Application H.894213.

Certificate of title 12D/1012 containing 607 square metres, more or less, being Lot 1 on D.P. S. 15003 in the name of Andrew Bryce Edmond Hoyle, driver and Glenys Jocelyn Hoyle.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 155


NZLII PDF NZ Gazette 1989, No 155





✨ LLM interpretation of page content

🏭 Change of Company Names (continued from previous page)

🏭 Trade, Customs & Industry
Company Name Changes, Auckland
  • D.H. & L.D. Macgregor, Company name change to D.H. & L.D. Macgregor Builders Limited
  • Shoes Impression, Company name change to Impression Shoes Limited

  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
Company Cessation, Notice, Auckland
  • Motors (Ltd), Ceasing to carry on business in New Zealand

  • Bell Gully Buddle Weir, Solicitors for the Company

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
Company Cessation, Notice, Auckland
  • Phillips Petroleum New Zealand (Ltd), Ceasing to carry on business in New Zealand

  • Bell Gully Buddle Weir, Solicitors for the Company

🏭 Notice of Ceasing to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
22 August 1989
Company Cessation, Notice, Auckland
  • Midland Montagu Australia (Ltd), Ceasing to have a place of business in New Zealand

  • G. Hilleard, Director/General Manager

🏭 Notice of Proposed Resolution to Alter Memorandum of Association

🏭 Trade, Customs & Industry
28 August 1989
Memorandum Alteration, Resolution, Company
  • Boyd and Major Wholesale Distributors (Ltd), Proposed resolution to alter memorandum of association

  • P. S. Nelson, Secretary

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
Capital Reduction, Notice, Company
  • Bond & Bond (Ltd), Reduction of capital

  • K. A. Harcourt, Solicitor for the Company

⚖️ Land Transfer Act Notices

⚖️ Justice & Law Enforcement
Land Transfer, Certificates, Encumbrances
  • Maralyn Ferrow, Memorandum of encumbrance
  • Rex Pollett (Company Director), Memorandum of encumbrance
  • Noel Copestake (Inland Revenue Officer), Memorandum of encumbrance
  • Andrew Bryce Edmond Hoyle (Driver), Certificate of title
  • Glenys Jocelyn Hoyle, Certificate of title