✨ Legal and Business Notices
114
NEW ZEALAND GAZETTE
No. 4
any distribution made before the debts are provided or, as the case may be, from objecting to the distribution.
Dated this 10th day of January 1991.
P. R. HOWELL, Liquidator.
Address of Liquidator: Coopers & Lybrand, Tenth Floor, CML Centre, 157 Queen Street, P.O. Box 48, Auckland.
0349
Dissolution of Partnership
Ian Wood Associates, consulting engineers, announce that the partnership which has constituted the practice for the past 4 years is dissolved as from 12 January 1991.
W. Ian Wood continues practice under the same name and address. Telephone and box numbers remain unaltered.
Murray J. L. Meyer begins practice as Meyer Consulting from 116 Riccarton Road, Christchurch. Contact is P.O. Box 8424, Riccarton.
Dated this 10th day of January 1991.
W. I. WOOD and M. J. L. MEYER.
0347
Ace Auctions Ltd.
Notice is hereby given that an extraordinary general meeting of the members of Ace Auctions Ltd. will be held at the offices of Messrs Sainsbury Logan & Williams, Tennyson Street, Napier on the 1st day of February 1991 at 2 o’clock in the afternoon, for the purpose of considering and, if thought fit, of passing as a special resolution the following:
“That the memorandum of association of the company, dated the 26th day of July 1966, be altered by omitting all of the provisions with respect to the powers of the company contained in paragraphs 3 (a) to 3 (g) inclusive and that that company shall henceforth have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) (a) to (h) of section 15A of the Companies Act 1955), except insofar as the exercise of those rights, powers and privileges may be restricted or prohibited.”
Dated this 7th day of January 1991.
C. J. HICKS, Company Secretary.
0376
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 76B/760, 76B/761 and 76B/762 in the name of Gordon Allan Abernethy of Auckland, mechanic and Janine Abernethy, his wife. Application C. 220419.
Certificate of title 1128/83 in the name of Charles Warwick Harris of Auckland, salesman and Marjorie Leigh Harris, his wife. Application C. 220442.
Certificate of title 12A/659 in the name of Auckland Regional Authority. Application C. 220447.
Certificates of title 43C/458 and 43C/459 in the name of Patrick Shaun Wilson of Auckland, property manager. Application C. 220552.
Certificate of title 65C/725 in the name of Samuel Harry Stephens of Auckland, carpenter and Margaret Isabelle Stephens, his wife. Application C. 220815.
Certificate of title 12A/357 in the name of Cooper Wilson Transport Ltd. at Kaikohe. Application C. 221231.
Certificate of title 83C/24 in the name of John Stanley Headland and Taryn Anne Headland, both of Auckland, developers. Application C. 221425.
Memorandum of lease C. 194538.1 affecting the land in certificate of title 83C/24, whereby John Stanley Headland and Taryn Anne Headland are the lessees. Application C. 221425.
Memorandum of mortgage B. 975936.4 affecting the land in certificate of title 83C/24, whereby Bank of New Zealand is the mortgagee. Application C. 221425.
Memorandum of lease 091705.4 affecting the land in certificate of title 33B/755, whereby Alfred Henry Arthur Wetherall and Maureen Wetherall are the lessees. Application C. 222501.
Memorandum of lease 250404.3 affecting the land in certificate of title 27C/907, whereby Sidney Louis Flavell as survivor, is the lessee. Application C. 222979.
Memorandum of lease B. 142478.1 affecting the land in certificate of title 52C/662, whereby Julia Mary Reynolds is the lessee. Application C. 223336.
Certificate of title 1945/69 in the name of Michael Paul Catherwood of Auckland, accountant and Mary Denise Catherwood, his wife. Application C. 223400.
Certificate of title 37B/257 in the name of Harry Alfred Semmens of Auckland, engineer and Tui Marlene Semmens, his wife. Application C. 223417.
Certificate of title 18D/195 in the name of Leonard Charles Treverton of Auckland, caretaker and Jean Eileen Treverton, his wife. Application C. 223611.
Certificate of title 57C/686 in the name of Nicholas Adam Martin of Waiuku, carpenter. Application C. 224345.
Memorandum of mortgage B. 451736.2 affecting the land in certificate of title 57C/686, whereby the Rural Banking and Finance Corporation of New Zealand is the mortgagee. Application C. 224345.
Memorandum of lease A17528 affecting the land in certificate of title 4D/595, whereby Arthur James Brewer and Evelyn May Brewer are the lessees. Application C. 224442.
Certificate of title 20B/850 in the name of Tameamea Anae of Auckland, machinist and Elisapeta Anae, his wife. Application C. 224630.
Dated this 19th day of December 1990 at the Land Registry Office at Auckland.
E. P. O’CONNOR, District Land Registrar.
1125
Evidence of the loss of the outstanding copy of agreement for sale and purchase embodied in the Register under number 2B/1484 having been lodged with me together with an application to register a transfer of Lot 39 deposited plan 47219 (certificate of title 43A/1167) without the production of the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1991, No 4
NZLII —
NZ Gazette 1991, No 4
✨ LLM interpretation of page content
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry10 January 1991
Creditors, Debts, Liquidation
- P. R. Howell, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry10 January 1991
Partnership, Dissolution, Consulting Engineers
- W. Ian Wood, Continues practice under same name
- Murray J. L. Meyer, Begins new practice as Meyer Consulting
- W. I. Wood and M. J. L. Meyer
🏭 Extraordinary General Meeting of Ace Auctions Ltd.
🏭 Trade, Customs & Industry7 January 1991
Extraordinary General Meeting, Special Resolution, Company Powers
- C. J. Hicks, Company Secretary
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey19 December 1990
Land Transfer, Lost Instruments, New Certificates
24 names identified
- Gordon Allan Abernethy, Certificate of title declared lost
- Janine Abernethy, Certificate of title declared lost
- Charles Warwick Harris, Certificate of title declared lost
- Marjorie Leigh Harris, Certificate of title declared lost
- Patrick Shaun Wilson, Certificates of title declared lost
- Samuel Harry Stephens, Certificate of title declared lost
- Margaret Isabelle Stephens, Certificate of title declared lost
- John Stanley Headland, Certificate of title declared lost
- Taryn Anne Headland, Certificate of title declared lost
- Alfred Henry Arthur Wetherall, Memorandum of lease declared lost
- Maureen Wetherall, Memorandum of lease declared lost
- Sidney Louis Flavell, Memorandum of lease declared lost
- Julia Mary Reynolds, Memorandum of lease declared lost
- Michael Paul Catherwood, Certificate of title declared lost
- Mary Denise Catherwood, Certificate of title declared lost
- Harry Alfred Semmens, Certificate of title declared lost
- Tui Marlene Semmens, Certificate of title declared lost
- Leonard Charles Treverton, Certificate of title declared lost
- Jean Eileen Treverton, Certificate of title declared lost
- Nicholas Adam Martin, Certificate of title declared lost
- Arthur James Brewer, Memorandum of lease declared lost
- Evelyn May Brewer, Memorandum of lease declared lost
- Tameamea Anae, Certificate of title declared lost
- Elisapeta Anae, Certificate of title declared lost
- E. P. O’Connor, District Land Registrar