✨ Company Notices and Land Transfer Notices




NEW ZEALAND GAZETTE

No. 84

of business in New Zealand at Auckland, intends to cease to have a place of business as from the 1st day of August 1989.

co7673

Bleasdale Investments Ltd.

Cateran Investments Ltd.

Chatburn Enterprises Ltd.

Foxdale Enterprises Ltd.

Hetherall Enterprises Ltd.

Lambfell Enterprises Ltd.

Pendle Investments Ltd.

Tarnbrook Investments Ltd.

Notice of Extraordinary General Meetings to Alter Memorandum of Association

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

Notice is hereby given that it is proposed to hold extraordinary general meetings of the members of each of the above-named companies at the offices of Russell McVeagh McKenzie Bartleet & Co., Auckland on Monday, the 22nd day of May 1989 at 9 a.m., for the purpose of passing the following special resolution in respect of each company:

That the memorandum of association of the company be altered by adding clause 4 to read:

β€œ4. The share capital of the company shall consist of $100.00, divided into 100 shares of $1.00 each.”

NOTE: (1) This meeting is being called on short notice pursuant to the provisions of section 145 (2) of the Companies Act 1955, and the special resolution above referred to can be passed only if, pursuant to the above section, it is voted for by a majority in number of the members having the right to attend and vote and together having not less than 95 percent in nominal value of the shares giving that right.

(2) Any member who is entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need not be a member of the company.

Dated this 15th day of May 1989.

By order of the board:
RUSSELL McVEAGH McKENZIE BARTLEET & CO.,
Solicitors for the Company.

co7654

D. R. & J. R. French Ltd.

Appointment of Receivers and Managers

Australian Guarantee Corporation (NZ) Ltd., being the registered holder of a debenture issued by D. R. & J. R. French Ltd., on the 27th day of June 1988, a copy of which debenture was registered with the Registrar of Companies in Christchurch on the 26th day of July 1988, to secure the amount from time to time owing by D. R. & J. R. French Ltd. to Australian Guarantee Corporation (NZ) Ltd. (on current account together with interest and other expenses as therein set out), hereby appoints Anthony George Lewis and Stephen John Tubbs, partners in Coopers and Lybrand, chartered accountants of Christchurch to be receivers and managers, with power to act in all matters either jointly or severally, of D. R. & J. R. French Ltd. pursuant to clause 3.3 of the debenture upon the grounds that D. R. & J. R. French Ltd. is in breach of clause 3.2.8 and 3.2.5 of the debenture and/or that demand for payment of the amount owing was duly given by Australian Guarantee Corporation (NZ) Ltd. to D. R. & J. R. French Ltd. on the 4th day of May 1989 and that the company has failed to rectify the breach or to comply with the demand, thereby committing a breach of the debenture.

The receivers and managers shall hold office with the powers and subject to the provisions set out in the conditions endorsed on the said debenture, and in the event of either receiver and manager ceasing to act for any reason, the other shall continue to act in all matters until such time as Australian Guarantee Corporation (NZ) Ltd. decides to fill the vacancy.

Dated this 5th day of May 1989.

Signed for and on behalf of Australian Guarantee Corporation (NZ) Ltd.

C. D. BARRY, Manager (NZ) Property Finance.

co7822

Land Transfer Act Notices

Notice is hereby given that an application pursuant to section 19 of the Land Transfer Act 1952, has been made to me for the issue of a certificate of title in the name of the below named applicant for the parcel of land hereinafter described and that such certificate of title may be issued unless a caveat forbidding same is lodged with me on or before 19 June 1989.

Application No. 285732.1.

Applicant: Allan Arthur Brown of Collingwood, retired.

Land: 506 square metres, more or less, situated in Block XV, Pakawau Survey District, being part Lot 61, Gibbstown, being Lot 1 on Plan 13880, lodged for deposit in the Nelson Registry and being the balance of the land contained in deeds index volume 2, folio 8 (Nelson Registry).

Dated at the Land Registry Office Nelson this 5th day of May 1989.

M. C. HIGGS, Assistant Land Registrar.

n7429

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

Schedule

Certificate of title 159/81 in the name of Albert Leslie Langley of New Plymouth, engineer. Application 360102.1.

Certificate of title D2/960 in the name of Pinewood Services Ltd. at New Plymouth. Application 360076.

Dated at the Land Registry Office, New Plymouth this 11th day of May 1989.

K. J. GUNN, Assistant Land Registrar.

n7515

Evidence of the loss of certificates of title, agreement for sale and purchase and memorandum of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and for the registration of a transfer of the fee-simple estate in certificate of title 13K/567, a discharge of mortgage 256117/1 and an order for new certificate of title without the production of the outstanding copy of agreement for sale and purchase 164/1493 pursuant to section 44 of the Land Transfer Act 1952 and for the registration of a surrender of lease 164174/2 pursuant to section 44 of the Land Transfer



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 84


NZLII PDF NZ Gazette 1989, No 84





✨ LLM interpretation of page content

🏭 Notice of Cessation of Business for EBS (New Zealand) Inc.

🏭 Trade, Customs & Industry
Cessation of Business, Company, EBS (New Zealand) Inc.

🏭 Notice of Extraordinary General Meetings to Alter Memorandum of Association

🏭 Trade, Customs & Industry
15 May 1989
Extraordinary General Meetings, Memorandum of Association, Companies Act 1955
  • Russell McVeagh McKenzie Bartleet & Co., Solicitors for the Company

πŸ’° Appointment of Receivers and Managers for D. R. & J. R. French Ltd.

πŸ’° Finance & Revenue
5 May 1989
Receivers and Managers, Debenture, Companies Act 1955
  • Anthony George Lewis, Appointed Receiver and Manager
  • Stephen John Tubbs, Appointed Receiver and Manager

  • C. D. Barry, Manager (NZ) Property Finance

πŸ—ΊοΈ Land Transfer Act Notice for Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
5 May 1989
Certificate of Title, Land Transfer Act 1952, Nelson Registry
  • Allan Arthur Brown, Applicant for Certificate of Title

  • M. C. Higgs, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 May 1989
Lost Certificates of Title, Land Transfer Act 1952, New Plymouth Registry
  • Albert Leslie Langley, Holder of Lost Certificate of Title

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Evidence of Loss of Certificates of Title and Related Documents

πŸ—ΊοΈ Lands, Settlement & Survey
Lost Certificates of Title, Land Transfer Act 1952, Canterbury Registry