โจ Company and Land Transfer Notices
NEW ZEALAND GAZETTE
No. 100
In the matter of the Companies Act 1955, and in the matter of Seaview Wools Ltd.:
Notice is hereby given that the authorised and paid up capital of Seaview Wools Ltd. has been reduced by order of the High Court of New Zealand at Wellington on the 16th day of March 1990, from $1,488,000.00 to $100,000.00, divided into 100,000 fully paid ordinary shares of $1.00 each.
Registration of the order reducing the share capital of the company and a minute showing the amount of the capital of the company as reduced was registered at the District Companies Registry at Wellington on the 10th day of April 1990.
B. K. BOYER, Solicitor for the Company.
This notice is inserted by Seaview Wools Ltd. by its Solicitors, Gibson Sheat, whose address is at Gibson Sheat Centre, 1 Margaret Street (Private Bag), Lower Hutt.
Land Transfer Act Notices
Application having been made to me, pursuant to section 44 of the Land Transfer Act 1952, to dispense with the production of the agreement for sale and purchase which has been declared lost, set out in the Schedule for the entry of transfer H. 955765.3 of the interest of Miles Hearn Paignton to Gertrude Bluett Paignton and transfer H. 955765.4, acquiring the fee simple of the said agreement for sale and purchase, notice is hereby given of my intention to register such upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Agreement for sale and purchase 12A/583 containing 688 square metres, more or less, being Lot 162 on D.P. S. 10334 in the name of Miles Hearn Paignton, woolclasser and Gertrude Bluett, married woman, both of Rotorua.
Dated at Hamilton this 14th day of June 1990.
M. J. MILLER, District Land Registrar.
The certificates of title, memorandum of mortgage and memoranda of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional mortgage and leases upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 12D/1110 containing 1012 square metres, more or less, being Lot 1 on D.P. S. 14472 in the name of Leonardus Arnoldus Koppens of Tamahere, market gardener.
Memorandum of mortgage H. 853147.3 over Lot 1 on D.P. S. 14472, being the land comprised in certificate of title 12D/1110 in the name of Leonardus Arnoldus Koppens as mortgagor and Trust Bank Waikato Ltd as mortgagee.
Application H. 955824.
Certificate of title 44C/952 containing 1.4167 hectares, more or less, being Lot 15 on D.P. S. 52428 in the name of Crockham Farms Ltd. Application H. 955170.
Certificate of title 6A/1496 containing 1012 square metres, more or less, being Allotment 28B16A2B1, Parish of Rangitaiki in the name of Kuru Nathan (f.a.) and Travis Pepi Nathan as tenants in common in equal shares. Application H. 956140.1.
Certificate of title 1D/1128 containing 4047 square metres, more or less, being Lot 28B13B1, Parish of Rangitaiki in the name of Kingi Tauroa of Poroporo, millhand. Application H. 955607.1.
Certificate of title 989/187 containing 7.6640 hectares, more or less, being part Lot 1 on D.P. 15162 in the name of Edith May Main of Katikati, married woman. Application H. 953418.1.
Certificate of title 5B/659 containing 812 square metres, more or less, being Section 66, Block I, Katikati North Survey District in the name of Thora Esther Hansford Duke Scott of Lower Hutt, widow. Application H. 952748.1.
Certificate of title 22C/293 containing an undivided one-half share in 1021 square metres, more or less, being Lot 11 on D.P. 29504 and Flat 1 and Carport 1 on D.P. S. 24357 in the name of Jeffrey Clifford Joseph Brugh of Tauranga, company director. Memorandum of lease H. 141764.2 of Flat 1 and Carport 1 on D.P. S. 24357 over Lot 11, D.P. 29504, being the land comprised in certificate of title 22C/293 in the name of Jeffrey Clifford Joseph Brugh of Tauranga, company director. Application H. 955249.
Memorandum of mortgage H. 911033.3 over Lot 5 on D.P. S. 25902, being the land comprised in certificate of title 24B/27 in the name of Marc John Broomhead as mortgagor and the Housing Corporation of New Zealand as mortgagee. Application H. 956815.
Certificate of title 42B/724 containing an undivided one-half share in 903 square metres, more or less, being Lot 1 on D.P. S. 21989 and Flat 1 and Garage 1 on D.P. S. 43026 in the name of Russell Graham James Royce of Taupo, nurseryman and Mary Rose Royce, his wife. Memorandum of lease H. 829196.2 of Flat 1 and Garage 1 on D.P. S. 24357 over Lot 1 on D.P. S. 21989 being the land comprised in certificate of title 42B/724 in the name of Russell Graham James Royce of Taupo, nurseryman and Mary Rose Royce, his wife. Application H. 954691.
Dated at Hamilton this 14th day of June 1990.
M. MILLER, District Land Registrar.
The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention firstly to replace those instruments referred to in the Schedule A by the issue of new or provisional instruments and secondly to register a transfer of part of the land in certificate of title 8B/919 without production of the outstanding duplicate of the instrument referred to in Schedule B pursuant to section 44 of the Land Transfer Act 1952, all upon the expiration of 14 days from the date of the publication containing this notice.
Schedule A
Certificate of title 464/242, 472/238, 7B/1009 and 24C/562 in the name of Taupunga Farming Company Ltd at Palmerston North. Application No. B. 082257.1.
Certificate of title 704/56 in the name of BorthwickโCWS Ltd. at Wellington. Application No. B. 060153.9.
Schedule B
Agreement for Sale and Purchase 1136/39 affecting part of the land in certificate of title 8B/919 in the name of Marilyn Montague of Porirua, mother as purchaser. Application No. B. 082462.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1990, No 100
NZLII —
NZ Gazette 1990, No 100
โจ LLM interpretation of page content
๐ญ Reduction of Capital for Seaview Wools Ltd
๐ญ Trade, Customs & IndustryReduction of Capital, Seaview Wools Ltd, Wellington
- B. K. Boyer, Solicitor for the Company
๐บ๏ธ Notice to Dispense with Production of Lost Agreement for Sale and Purchase
๐บ๏ธ Lands, Settlement & Survey14 June 1990
Land Transfer Act, Lost Agreement, Rotorua
- Miles Hearn Paignton, Transfer of interest
- Gertrude Bluett Paignton, Acquisition of fee simple
- M. J. Miller, District Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificates of Title and Provisional Mortgages and Leases
๐บ๏ธ Lands, Settlement & Survey14 June 1990
Lost Certificates of Title, Land Transfer Act, Hamilton
10 names identified
- Leonardus Arnoldus Koppens, Market gardener, lost certificate of title
- Marc John Broomhead, Mortgagor, lost memorandum of mortgage
- Kuru Nathan, Tenants in common, lost certificate of title
- Travis Pepi Nathan, Tenants in common, lost certificate of title
- Kingi Tauroa, Millhand, lost certificate of title
- Edith May Main, Married woman, lost certificate of title
- Thora Esther Hansford Duke Scott, Widow, lost certificate of title
- Jeffrey Clifford Joseph Brugh, Company director, lost certificate of title
- Russell Graham James Royce, Nurseryman, lost certificate of title
- Mary Rose Royce, Wife of Russell Graham James Royce, lost certificate of title
- M. Miller, District Land Registrar
๐บ๏ธ Notice of Intention to Replace Lost Instruments of Title
๐บ๏ธ Lands, Settlement & SurveyLost Instruments of Title, Land Transfer Act
- Marilyn Montague, Mother as purchaser, lost agreement for sale and purchase