✨ Company and Land Notices




4 JULY NEW ZEALAND GAZETTE

Order Confirming Reduction of Share Capital

Before the Honourable Mr Justice Thomas on Friday, the 8th Day of June 1990

M. No. 370/90

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, and in the matter of an application by Diva Corporation Limited, a company duly incorporated in New Zealand having its registered office at Takapuna and carrying on business as property owner and developer for an order confirming reduction of share capital:

Upon reading the statement of claim and the affidavit verifying it sworn by Jeffrey Nicholas Couch

And upon hearing counsel on behalf of the plaintiff, the Court orders:

  1. That the special resolution passed by Diva Corporation Ltd., on the 1st day of December 1989, reducing (subject to confirmation by the Court) the share capital of the company, by $500,000.00 to $3,200,000.00 be confirmed.

  2. That a sealed copy of the order be registered with the Registrar of Companies.

  3. The notice of registration of the order be published once in the New Zealand Gazette.

  4. That the following minute pursuant to section 78 (1) of the Companies Act 1955 is approved for production to the Registrar and registration pursuant to section 78 (2) of the Companies Act 1955:

β€œThe share capital of Diva Corporation Limited is reduced by $500,000.00, to $3,200,000.00 by cancellations of 500 000 $1.00 ordinary unpaid shares issued to Robert Roy Buckett on the 30th day of March 1987. Following such cancellation, the share capital of Diva Corporation Limited is $3,200,000.00 divided into 3 200 000 shares of the same class with a nominal value of $1.00 each. Three million, one hundred and thirty thousand, two hundred and sixty-eight shares are fully paid up and on 69 732 shares the capital remains uncalled and unpaid.”

[L.S.]

By the Court,

C. D. WALKER, Deputy Registrar.

Sealed this 20th day of June 1990.


o7125

Notice by Advertisement of Dissolution of Special Partnership

In the matter of the Partnership Act 1908, and in the matter of Haywood Orchard Ltd. and Company.

The members of the above-named special partnership do hereby give notice, pursuant to the provisions of section 62 of the Partnership Act 1908, that the special partnership shall be dissolved on the date of publication of this notice in the Commercial Edition of the New Zealand Gazette.

J. PAINE, Director of Haywood Orchard Ltd.

o7178

Notice by Advertisement of Dissolution of Special Partnership

In the matter of the Partnership Act 1908, and in the matter of Mid West Orchard Ltd. and Company.

The members of the above-named special partnership do hereby give notice, pursuant to the provisions of section 62 of the Partnership Act 1908, that the special partnership shall be dissolved on the date of publication of this notice in the Commercial Edition of the New Zealand Gazette.

J. PAINE, Director of Mid West Orchard Ltd.

o7179

Notice by Advertisement of Dissolution of Special Partnership

In the matter of the Partnership Act 1908, and in the matter of Parkdale Orchard Ltd. and Company.

The members of the above-named special partnership do hereby give notice, pursuant to the provisions of section 62 of the Partnership Act 1908, that the special partnership shall be dissolved on the date of publication of this notice in the Commercial Edition of the New Zealand Gazette.

J. PAINE, Director of Parkdale Orchard Ltd.

o7180

Notice by Advertisement of Dissolution of Special Partnership

In the matter of the Partnership Act 1908, and in the matter of Redwood Kiwifruit Ltd. and Company.

The members of the above-named special partnership do hereby give notice, pursuant to the provisions of section 62 of the Partnership Act 1908, that the special partnership shall be dissolved on the date of publication of this notice in the Commercial Edition of the New Zealand Gazette.

J. PAINE, Director of Redwood Kiwifruit Ltd.

o7181


Land Transfer Act Notices

Application having been made under C. 154977.1 notice is hereby given of my intention upon the expiration of 1 calendar month from the date of the Gazette containing this notice to notify upon the Registrars and upon the outstanding certificates of title the re-entry by Alfred Edward Youell of Coventry, England, motel proprietor and Valerie Helen Youell, his wife, as lessors upon all those parcels of land containing: (1) 1434 square metres, more or less, being Lot 1, Deposited Plan 74700 and being Section 10, Block 7, Town of Russell, comprised in certificate of title 30C/673 held under lease B. 666460.1 by Brian Kenneth Blower of Russell, hotelier and Naomi Sharon Blower, his wife, as lessees and (2), (a) 174 square metres, more or less, being part Allotment 8, Section 7, Town of Russell, comprised in certificate of title 31A/1230.

Town of Russell, comprised in certificate of title 31A/1230, (b) 1156 square metres, more or less, being Lot 6, Deposited Plan 34841 and being part of Allotment 11 of Section 7, Town of Russell, comprised in certificate of title 3C/954, (c) 4300 square metres, more or less, being Lot 1, Deposited Plan 4746 and being part Section 7, Town of Russell, comprised in certificate of title 51D/1126, (d) 440 square metres, more or less, being Lot 1, Deposited Plan 16200 and being part of Allotment 1A, Section 7, Town of Russell, comprised in certificate of title 1024/172, and (e) 1204 square metres, more or less, being Lot 2, Deposited Plan 51012 and being Allotment 6 and part Allotment 5, Town of Russell, comprised in certificate of title 2113/77, all held under lease B. 666460.2



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 112


NZLII PDF NZ Gazette 1990, No 112





✨ LLM interpretation of page content

🏭 Order Confirming Reduction of Share Capital for Diva Corporation Limited (continued from previous page)

🏭 Trade, Customs & Industry
20 June 1990
Reduction of Capital, Diva Corporation Ltd., Auckland, Share Capital, High Court
  • Jeffrey Nicholas Couch, Swore affidavit verifying statement of claim
  • Robert Roy Buckett, Holder of 500,000 shares cancelled

  • Honourable Mr Justice Thomas
  • C. D. Walker, Deputy Registrar

🏭 Notice of Dissolution of Special Partnership for Haywood Orchard Ltd.

🏭 Trade, Customs & Industry
Dissolution, Special Partnership, Haywood Orchard Ltd.
  • J. Paine, Director of Haywood Orchard Ltd.

🏭 Notice of Dissolution of Special Partnership for Mid West Orchard Ltd.

🏭 Trade, Customs & Industry
Dissolution, Special Partnership, Mid West Orchard Ltd.
  • J. Paine, Director of Mid West Orchard Ltd.

🏭 Notice of Dissolution of Special Partnership for Parkdale Orchard Ltd.

🏭 Trade, Customs & Industry
Dissolution, Special Partnership, Parkdale Orchard Ltd.
  • J. Paine, Director of Parkdale Orchard Ltd.

🏭 Notice of Dissolution of Special Partnership for Redwood Kiwifruit Ltd.

🏭 Trade, Customs & Industry
Dissolution, Special Partnership, Redwood Kiwifruit Ltd.
  • J. Paine, Director of Redwood Kiwifruit Ltd.

πŸ—ΊοΈ Notice of Re-entry of Land by Lessors

πŸ—ΊοΈ Lands, Settlement & Survey
Land Transfer Act, Re-entry, Russell, Lease, Property
  • Alfred Edward Youell, Lessor re-entering land
  • Valerie Helen Youell, Lessor re-entering land
  • Brian Kenneth Blower, Lessee of property
  • Naomi Sharon Blower, Lessee of property