Company and Land Notices




NEW ZEALAND GAZETTE

2 MAY

1493

CESSATION OF BUSINESS IN NEW ZEALAND

European Pacific Investments S.A.

Notice of Cessation

Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that European Pacific Investments S.A., a company incorporated in Luxembourg, but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from 31 July 1990.

D. W. LLOYD, Director.

♦4881

OTHER

Reduction of Share Capital

In the matter of section 76 of the Companies Act 1955, and in the matter of Edible Oil Processors Ltd.:

Take notice that in the High Court of New Zealand on the 12th day of April 1990, before the Honourable Mr Justice Thorp, an order was made confirming the reduction of share capital in Edible Oil Processors Ltd., passed by special resolution dated 8 December 1989, thereby reducing the capital of Edible Oil Processors Ltd., from $1,200,000.00 to $1,000.00.

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 Herald

CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for Edible Oil Processors Ltd.

♦4918

Land Transfer Act Notices

The instrument of title described below having been declared lost, notice is hereby given of my intention to replace the same by the issue of a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Certificate of title D4/404 in the name of Te Rehunga Taurua (m.s.) as to an undivided one-third share. Application 526643.1.

Dated at Napier this 26th day of April 1990.

R. I. CROSS, District Land Registrar.

♦4842

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 1C/1391 in the name of Harry Gilchrist of Roxburgh, orchardist and Olga Dederika Gilchrist, his wife (one-half share jointly) and Clive Errol Nicolson of Dunedin, retailer and Lesley Carol Nicolson, his wife (one-half share jointly). Application 752119.

Certificate of title 376/211 in the name of Alexander Becker of Oturehua, labourer. Application 752148.

Certificate of title A2/141 in the name of Allan John Aitchison of Dunedin, fire protection officer and Carolyn Robin Aitchison, his wife. Application 752639.

Dated this 26th day of April 1990 at the Land Registry Office, Dunedin.

I. F. TONGA, District Land Registrar.

♦4853

The certificate of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 21A/589 containing 626 square metres, more or less, being Lot 4 on Deposited Plan S. 22437 in the name of Mark Jonathan Scantlebury of Hamilton, company manager and Janet Anne Scantlebury, his wife.

Memorandum of mortgage H. 601060.3 over Lot 4, D.P. S. 22437 in the name of Mark Jonathan Scantlebury and Janet Anne Scantlebury, as mortgagors and the Housing Corporation of New Zealand, as mortgagee. Application H. 946190

Dated at Hamilton this 26th day of April 1990.

M. COLE, Senior Executive Officer.

♦4858

The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 50/114 in the name of Rene Sue Snow of Nelson, bookkeeper. Application 297592.1.

Dated at the Land Registry Office at Nelson this 27th day of April 1990.

A. BELL, Assistant Land Registrar.

♦4891

The certificates of title and memorandum of lease 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 and a provisional copy of memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Memorandum of lease 306311.2 in the name of (now) Clarice Lillian Rogers. Application 370086.

Certificate of title 15/298 in the name of Monica Teresa Brown of Opunake, married woman and Marie Patricia Hickey of New Plymouth, spinster. Application 370194.

Certificate of title 155/105 in the name of Mervyn Clifford



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 67


NZLII PDF NZ Gazette 1990, No 67





✨ LLM interpretation of page content

🏭 Cessation of Business by European Pacific Investments S.A.

🏭 Trade, Customs & Industry
Business cessation, European Pacific Investments S.A., Luxembourg, Auckland
  • D. W. Lloyd, Director

🏭 Reduction of Share Capital for Edible Oil Processors Ltd.

🏭 Trade, Customs & Industry
Share capital reduction, Edible Oil Processors Ltd., High Court of New Zealand
  • Chapman Tripp Sheffield Young, Solicitors for Edible Oil Processors Ltd.

🗺️ Notice of Lost Certificate of Title for Te Rehunga Taurua

🗺️ Lands, Settlement & Survey
26 April 1990
Lost certificate of title, Te Rehunga Taurua, Napier
  • Te Rehunga Taurua, Owner of lost certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
26 April 1990
Lost certificates of title, Roxburgh, Dunedin, Oturehua
7 names identified
  • Harry Gilchrist, Owner of lost certificate of title
  • Olga Dederika Gilchrist, Owner of lost certificate of title
  • Clive Errol Nicolson, Owner of lost certificate of title
  • Lesley Carol Nicolson, Owner of lost certificate of title
  • Alexander Becker, Owner of lost certificate of title
  • Allan John Aitchison, Owner of lost certificate of title
  • Carolyn Robin Aitchison, Owner of lost certificate of title

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Lost Certificate of Title and Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
26 April 1990
Lost certificate of title, memorandum of mortgage, Hamilton, Housing Corporation of New Zealand
  • Mark Jonathan Scantlebury, Owner of lost certificate of title and memorandum of mortgage
  • Janet Anne Scantlebury, Owner of lost certificate of title and memorandum of mortgage

  • M. Cole, Senior Executive Officer

🗺️ Notice of Lost Certificate of Title for Rene Sue Snow

🗺️ Lands, Settlement & Survey
27 April 1990
Lost certificate of title, Rene Sue Snow, Nelson
  • Rene Sue Snow, Owner of lost certificate of title

  • A. Bell, Assistant Land Registrar

🗺️ Notice of Lost Certificates of Title and Memorandum of Lease

🗺️ Lands, Settlement & Survey
Lost certificates of title, memorandum of lease, Clarice Lillian Rogers, Monica Teresa Brown, Marie Patricia Hickey, Mervyn Clifford
  • Clarice Lillian Rogers, Owner of lost memorandum of lease
  • Monica Teresa Brown, Owner of lost certificate of title
  • Marie Patricia Hickey, Owner of lost certificate of title
  • Mervyn Clifford, Owner of lost certificate of title