Corporate and Land Transfer Notices




17 OCTOBER

NEW ZEALAND GAZETTE

Shipping Corporation of New Zealand Ltd.

Reduction of Capital

Take notice that by special resolution of the company at an extraordinary general meeting, confirmed by order of the High Court dated 28 September 1990, the members of the Shipping Corporation of New Zealand Ltd. resolved that the capital of the company be reduced from $50 million divided into 500 000 shares of $100 each to $15 million divided into 150 000 shares of $100 each. The basis of the resolution and the order of High Court was that $35 million of the company’s paid up capital as excess to the current needs of the company. The Registrar of Companies registered the order of the High Court and a minute approved by the High Court in accordance with the provisions of section 78 (1) of the Companies Act 1955 on 28 September 1990.

K. B. KENDERDINE, Secretary.


Kiwi Coast Seafoods Ltd.

Notice is hereby given that an extraordinary general meeting of the members of Kiwi Coast Seafoods Ltd. will be held at

40–44 Hull Road, Mount Maunganui on the 18th day of October 1990 at 9.30 o’clock in the forenoon for the purposes of considering and, if thought fit, of passing as special resolutions of the company the following:

  1. That the provisions of the memorandum of association with respect to the objects and powers of the company be amended by deleting part of clause 4 of the memorandum of association relating to powers of the company and by deleting clause 5 of the memorandum of association entirely.

  2. That the company shall have the rights, powers and privileges of a natural person (including the powers referred to in sub-section (1) (a) to (h) of section 15A of the Companies Act 1955).

J. F. BROUGH, Secretary.


Land Transfer Act Notices

Corrigendum

In the notice with the above heading published in the New Zealand Gazette on the 3rd day of October 1990, No. 172, page 3722, for the name of the District Land Registrar please change to read as ‘W. R. Moyes’.


The instruments of title described in the Schedules hereto having been declared lost, notice is hereby given of my intention firstly to replace those instruments referred to in Schedule A by the issue of a new or provisional instruments and secondly to register (surrenders of the leases) in certificate of title F4/910, 7D/362 and 7D/363 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 New Zealand Gazette containing this notice.

Schedule A

Certificate of title 380/152 in the names of Bruce Robert Cameron of Wellington, sharebroker and Victoria Stronach Cameron, his wife. Application B. 109616.1.

Certificate of title 396/106 in the names of Alan Dean Neill of Wellington, programme analyst and Maree Elizabeth Neill, nurse. Application B. 109622.1.

Certificate of title 17B/285 in the name of Michael Jacobson of Wellington, fisherman. Application B.109871.1.

Memorandum of (duplicate) lease 159668.4 in the name of Liam Frank Halpin of Wellington, security consultant, as lessee affecting certificate of title 16D/461. Application B. 110493.1.

Certificate of title 8D/1118 in the name of Cecil Lancelot Stewart Cross of Wellington, public servant (deceased). Application B. 103893.1.

Certificate of title 28B/345 in the names of Anthony George Alabaster of Wellington, post office supervisor, Raymond Leslie Alabaster of Marton, postmaster, Bryan James MacKay of Hastings, senior supervisor (as lessees). Application B. 108359.1.

Certificate of title 542/54 in the name of Robert Jackson of Petone, working foreman (deceased). Application B. 110709.1.

Certificate of titles 12C/751 and 12B/110 in the name of Grace Emily Saul of Waikanae, widow. Application B. 110764.1.

Certificate of title 26A/873 in the names of Stanley Martin of Wellington, investment broker and Dorothy Grace Martin, his wife. Application B. 110910.1.

Certificate of title 411/102 in the names of James Karamanolis of Wainuiomata, fishmonger and Anne Karamanolis, his wife. Application B. 110948.1.

Certificate of title 13D/903 in the names of Vincent Earle Shaw of Levin, manager and Maureen Shaw, his wife. Application B. 111189.1.

Schedule B

Memorandum of leases 714411 and 908339 in the name of Newlands-Wellington Coach Service Ltd. at Wellington as lessee’s affecting certificate of title F4/910, 7D/362 and 7D/363. Application B. 108800.2.

Dated at the Land Registry Office, Wellington this 9th day of October 1990.

W. R. MOYES, District Land Registrar.
Wellington.


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 the New Zealand Gazette containing this notice.

Schedule

Certificate of title M2/1442 in the name of Plaig Investments Ltd. at Hastings. Application 535869.1.

Certificate of title G3/536 in the name of Kevyn Douglas Moore of Napier, company executive and Marianne Moore, his wife. Application 535885.1.

Certificate of title F3/1042 in the name of John Rutledge Kyle of Waipukurau and Robert Alexander Kyle of Masterton, both farmers. Application 535891.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 180


NZLII PDF NZ Gazette 1990, No 180





✨ LLM interpretation of page content

🏭 Shipping Corporation of New Zealand Ltd. Capital Reduction

🏭 Trade, Customs & Industry
Company, Capital Reduction, High Court, Shipping Corporation
  • K. B. Kenderdine, Secretary

🏭 Kiwi Coast Seafoods Ltd. Extraordinary General Meeting

🏭 Trade, Customs & Industry
Company, Extraordinary General Meeting, Memorandum of Association
  • J. F. Brough, Secretary

🗺️ Corrigendum to Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
Correction, District Land Registrar, Gazette Notice
  • W. R. Moyes, District Land Registrar

🗺️ Notice of Intention to Replace Lost Land Transfer Instruments

🗺️ Lands, Settlement & Survey
9 October 1990
Land Transfer, Lost Instruments, Schedule A, Schedule B
18 names identified
  • Bruce Robert Cameron, Owner of lost certificate of title
  • Victoria Stronach Cameron, Owner of lost certificate of title
  • Alan Dean Neill, Owner of lost certificate of title
  • Maree Elizabeth Neill, Owner of lost certificate of title
  • Michael Jacobson, Owner of lost certificate of title
  • Liam Frank Halpin, Owner of lost memorandum of lease
  • Cecil Lancelot Stewart Cross, Owner of lost certificate of title
  • Anthony George Alabaster, Owner of lost certificate of title
  • Raymond Leslie Alabaster, Owner of lost certificate of title
  • Bryan James MacKay, Owner of lost certificate of title
  • Robert Jackson, Owner of lost certificate of title
  • Grace Emily Saul, Owner of lost certificates of title
  • Stanley Martin, Owner of lost certificate of title
  • Dorothy Grace Martin, Owner of lost certificate of title
  • James Karamanolis, Owner of lost certificate of title
  • Anne Karamanolis, Owner of lost certificate of title
  • Vincent Earle Shaw, Owner of lost certificate of title
  • Maureen Shaw, Owner of lost certificate of title

  • W. R. Moyes, District Land Registrar

🗺️ Notice of Intention to Replace Lost Land Transfer Instruments

🗺️ Lands, Settlement & Survey
Land Transfer, Lost Instruments, Schedule
  • Kevyn Douglas Moore, Owner of lost certificate of title
  • Marianne Moore, Owner of lost certificate of title
  • John Rutledge Kyle, Owner of lost certificate of title
  • Robert Alexander Kyle, Owner of lost certificate of title