Company and Land Transfer Notices




NEW ZEALAND GAZETTE

No. 206

Blueport A.C.T. (NZ) Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955

Where Incorporated: United Kingdom.
Presented By: Buddle Findlay, Solicitors, Wellington.

To: The Registrar of Companies, Wellington.

Blueport A.C.T. (NZ) Ltd., an overseas company registered in New Zealand in pursuance of section 397 of the Companies Act 1955, hereby gives notice that as from the 15th day of February 1990, the company has ceased to have a place of business in New Zealand.

Dated this 8th day of November 1989.

R. C. WHITE, Director.


Parkhill Investments Ltd.

Notice to Shareholders

Notice is hereby given that the final meeting of shareholders of the above company shall be held at the offices of Kensington Swan, 22 Fanshawe Street, Auckland on Friday, the 8th day of December 1989, for the purpose of receiving the liquidator’s account of the winding up and disposal of the company’s property.

Dated this 14th day of November 1989.

W. N. WHITE, Liquidator.


Bond & Bond Ltd.

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 amended 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 of New Zealand on the 28th day of August 1989.

K. A. HARCOURT, Solicitor for the Company.


Notice of Release of Liquidator

Name of Company: Toledo Motors Ltd. (in liquidation).

OTHER

Address of Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 461/86.

Liquidator’s Name: G. G. McDonald.
Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 5 October 1989.


Name of Companies: Contemporary Cottages Ltd. (in liquidation) M. 1468/79, Niloc Industries Ltd. (in liquidation) M. 865/75; Carpetcraft (Parnell) Ltd. (in liquidation) M. 451/78.

Address of Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22481, Otahuhu.

Registry of High Court: Auckland.

Liquidator’s Name: F. N. Watson.
Liquidator’s Address: 41 Shortland Street, Auckland.

Date of Release: 5 October 1989.


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 expiration of 14 days from the date of Gazette containing this notice.

Schedule

Certificate of title 35D/1464 in the name of Terry Ross Stanbury of Auckland, hairdresser. Application C. 053779.

Dated this 16th day of November 1989 at the Land Registry Office at Auckland.

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


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 Gazette containing this notice.

Schedule

Certificate of title 31B/668 to 31B/670 (inclusive) in the name of McBreen Jenkins Plant Holdings Ltd. at Whangarei. Application C. 058908.

Certificate of title 14B/1238 and 15B/920 in the name of Marion Investments Ltd. at Auckland. Application C. 060914.

Certificate of title 550/246 in the name of Graham Neil Alison of Auckland, physiotherapy teacher. Application C. 062184.

Memorandum of lease 313556.7 affecting the land in certificate of title 30B/870 wherein Trent Roland Glass of Auckland, naval officer is the lessee. Application C. 062245.

Agreement for sale and purchase 31A/800 in the name of Norman David Streater of Auckland, joiner. Application C. 062464.1.

Memorandum of lease A418696 affecting the land in certificate of title 17B/583 wherein Florence Esther Douglas of Auckland, widow is the lessee. Application C. 062640.

Memorandum of lease B. 634440.2 affecting the land in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 206


NZLII PDF NZ Gazette 1989, No 206





✨ LLM interpretation of page content

🏭 Blueport A.C.T. (NZ) Ltd. Ceases Business in New Zealand

🏭 Trade, Customs & Industry
8 November 1989
Cessation of business, Companies Act 1955, Overseas company
  • R. C. White, Director

🏭 Final Meeting of Parkhill Investments Ltd. Shareholders

🏭 Trade, Customs & Industry
14 November 1989
Final meeting, Shareholders, Winding up, Liquidation
  • W. N. White, Liquidator

🏭 Bond & Bond Ltd. Capital Reduction Notice

🏭 Trade, Customs & Industry
Reduction of capital, Companies Act 1955, High Court order
  • K. A. Harcourt, Solicitor

🏭 Release of Liquidator for Toledo Motors Ltd.

🏭 Trade, Customs & Industry
Liquidator release, High Court, Company liquidation
  • G. G. McDonald, Liquidator

🏭 Release of Liquidator for Multiple Companies

🏭 Trade, Customs & Industry
Liquidator release, High Court, Company liquidation
  • F. N. Watson, Liquidator

🗺️ Notice of Lost Land Title for Terry Ross Stanbury

🗺️ Lands, Settlement & Survey
16 November 1989
Lost title, Land Transfer Act, Auckland
  • Terry Ross Stanbury, Owner of lost certificate of title

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

🗺️ Notice of Lost Land Titles for Multiple Parties

🗺️ Lands, Settlement & Survey
16 November 1989
Lost titles, Land Transfer Act, Auckland, Whangarei
  • Graham Neil Alison, Owner of lost certificate of title
  • Trent Roland Glass (Naval Officer), Lessee in lost memorandum of lease
  • Norman David Streater, Party in lost agreement for sale and purchase
  • Florence Esther Douglas (Widow), Lessee in lost memorandum of lease

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