✨ Company and Land Notices




630 NEW ZEALAND GAZETTE No. 30

Sumitomo Aluminium Sales Company, Ltd.

Notice of Intention to Cease to Have a Place of Business in New Zealand

Pursuant to Section 405 (2) of the Companies Act 1955

Notice is hereby given that the above-named company intends, on the expiration of 3 months from the 21st day of February 1990, being the date of first publication of this notice in the New Zealand Gazette, to cease to have a place of business in New Zealand. All business carried on by Sumitomo Aluminium Sales Company, Ltd. is now conducted at the same place of business in New Zealand by Sumitomo Chemical Company, Ltd.

Dated this 21st day of February 1990.

Sumitomo Aluminium Sales Company, Ltd. by its solicitors and duly authorised agents, per:

CHAPMAN TRIPP SHEFFIELD YOUNG.

cb1870

OTHER

M. No. 22/80

In the High Court of New Zealand Whangarei Registry.

In the matter of the Companies (Winding Up) Rules 1956 and in the matter of Stewart Timber & Hardware Ltd. (in liquidation):

Notice is hereby given that a first dividend of 100c in the dollar was payable on all claims accepted from unsecured creditors at Auckland on the 11th day of November 1989.

G. G. McDONALD, Liquidator.

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

oi2204

Reduction of Share Capital

In the matter of section 76 of the Companies Act 1955, and in the matter of Orcatory Road Properties Ltd.:

Take notice that in the High Court on the 8th day of February 1990, before the Honourable Justice Robertson, an order was made confirming the reduction of share capital in Orcatory Road Properties Ltd. and such reduction passed by special resolution dated the 5th day of October 1989, thereby reducing the capital of the applicant to $100,000.00.

The Court further ordered that pursuant to section 76 (3) of the Companies Act 1955, the provisions of section 76 (2) of the Companies Act 1955, shall not apply as regards any class or classes of creditors.

The Court further ordered that notice of registration of this order confirming the reduction of capital be advertised on one occasion in the New Zealand Gazette.

oi2314

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 the Gazette containing this notice.

Schedule

Certificate of title 24D/870 in the names of Colin Wilfred Bull of Clevedon, farmer and Gwendoline Joyce Bull, his wife. Application C. 082570.1.

Memorandum of lease 770/997.2 affecting certificate of title 70A/394 whereunder Auckland, dentist is the lessee. Application C. 098102.1.

Certificate of title 579/65 in the name of Brian Kenneth Caughey of Auckland, company director. Application C. 100477.2.

Memorandum of mortgage B. 635178.1 affecting certificate of title 1562/23 whereunder Registered Securities Ltd., is the mortgagee. Application C. 102918.1.

Certificate of title 36C/1156 in the name of Peter Joseph Koszegi of Auckland, manager. Application C. 102931.1.

Certificates of title 57C/1218 and 57C/1225 in the names of Jeremy Paul Austin Dillon, solicitor, Warren James Kay, solicitor and Lloyd William Barker, valuer, all of Orewa, as tenants in common in equal shares. Application C. 103222.1.

Certificate of title 59B/939 in the names of Terry Shepherd of Auckland, sales representative and Mary Joan Shepherd, his wife. Application C. 103788.1.

Memorandum of lease B. 434757.3 affecting certificate of title 59B/939 whereunder Terry Shepherd and Mary Joan Shepherd are the lessees. Application C. 03788.1.

Certificate of title 47C/545 in the names of John Robert Nielsen of Huapai, builder and Wendy Carolyn Nielsen, his wife. Application C. 103855.1.

Certificates of title 10B/253 and 10B/262 in the names of Heni Kaa Maki (1/5 share), Hana Kaa Maki (1/5 share), Koroti Paahi Hau (1/4 share), Ivy Mackie of Matapouri, widow (1/5 share) and Rebecca Ann McMath of Moerewa, clerk (15/100 share) as tenants in common in said shares. Application C. 104202.1.

Certificates of title 77B/160 and 77B/161 in the names of Peter Adelbert Lawson, foreman and Shirley Ann Lawson, cashier, both of Auckland. Application C. 104428.1.

Certificate of title 1077/120 in the name of Ann Ruth Moses of Auckland, married woman. Application C. 105362.1.

Dated this 22nd day of February 1990 at the Land Registry Office at Auckland.

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

toi2299

Evidence of the loss of the outstanding copy of agreement for sale and purchase embodied in the register under number 56A/1176 having been lodged with me together with an application to register a transfer of Lot 90, Deposited Plan 37699 (certificate of title 52D/1449), without production of the said agreement for sale and purchase in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 30


NZLII PDF NZ Gazette 1990, No 30





✨ LLM interpretation of page content

🏭 Notice of Intention to Cease Business in New Zealand (continued from previous page)

🏭 Trade, Customs & Industry
21 February 1990
Business cessation, Sumitomo Aluminium Sales Company Ltd, Sumitomo Chemical Company Ltd
  • CHAPMAN TRIPP SHEFFIELD YOUNG

🏭 First Dividend Payment Notice

🏭 Trade, Customs & Industry
Dividend payment, Stewart Timber & Hardware Ltd, liquidation
  • G. G. McDONALD, Liquidator

🏭 Reduction of Share Capital

🏭 Trade, Customs & Industry
8 February 1990
Share capital reduction, Orcatory Road Properties Ltd, special resolution
  • The Honourable Justice Robertson

πŸ—ΊοΈ Land Transfer Act Notices

πŸ—ΊοΈ Lands, Settlement & Survey
22 February 1990
Lost instruments of title, replacement certificates, Auckland Land Registry
19 names identified
  • Colin Wilfred Bull, Owner of certificate of title 24D/870
  • Gwendoline Joyce Bull, Owner of certificate of title 24D/870
  • Brian Kenneth Caughey, Owner of certificate of title 579/65
  • Peter Joseph Koszegi, Owner of certificate of title 36C/1156
  • Jeremy Paul Austin Dillon (Solicitor), Owner of certificates of title 57C/1218 and 57C/1225
  • Warren James Kay (Solicitor), Owner of certificates of title 57C/1218 and 57C/1225
  • Lloyd William Barker (Valuer), Owner of certificates of title 57C/1218 and 57C/1225
  • Terry Shepherd, Owner of certificate of title 59B/939
  • Mary Joan Shepherd, Owner of certificate of title 59B/939
  • John Robert Nielsen, Owner of certificate of title 47C/545
  • Wendy Carolyn Nielsen, Owner of certificate of title 47C/545
  • Heni Kaa Maki, Owner of certificates of title 10B/253 and 10B/262
  • Hana Kaa Maki, Owner of certificates of title 10B/253 and 10B/262
  • Koroti Paahi Hau, Owner of certificates of title 10B/253 and 10B/262
  • Ivy Mackie, Owner of certificates of title 10B/253 and 10B/262
  • Rebecca Ann McMath, Owner of certificates of title 10B/253 and 10B/262
  • Peter Adelbert Lawson, Owner of certificates of title 77B/160 and 77B/161
  • Shirley Ann Lawson, Owner of certificates of title 77B/160 and 77B/161
  • Ann Ruth Moses, Owner of certificate of title 1077/120

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