✨ Company Notices and Land Transfer Notices




1952
NEW ZEALAND GAZETTE
No. 89

OTHER

Wright Automatics Ltd. of 33 Waterloo Road, Lower Hutt

Notice is hereby given pursuant to section 18 (5) of the Companies Act 1955, that a special general meeting of the above-named company will take place on Thursday, the 4th day of July 1991 at the offices of Gibson Sheat, Barristers and Solicitors, Gibson Sheat Centre, corner of Queens Drive and Margaret Street, Lower Hutt at which it is intended to propose, as a special resolution pursuant to section 18 (1) (c) of the Act, a resolution for the alteration of the memorandum of association of the company to omit all of the objects and powers specified in the memorandum of association to the intent that thereafter the company, pursuant to section 15 (a) (1) of the Companies Act 1955, shall have all the rights, powers and privileges of a natural person.

Dated this 6th day of June 1991.

F. W. WRIGHT, Director of the Company.

Chrome & Chemicals (New Zealand) Ltd.

Notice of Alteration to Memorandum of Association

Notice is hereby given that an extraordinary general meeting of Chrome & Chemicals (New Zealand) Ltd., will be held at 11 a.m. on the 15th day of July 1991 at 81 Carlton Gore Road, Newmarket, Auckland, to consider amongst other things, the following special resolution:

That pursuant to section 18 (1) of the Companies Act 1955, the company alters its memorandum of association by omitting all of the objects and powers stated therein and in substitution providing the company with the rights, powers and privileges of a natural person including the powers referred to in section 15A (1) of the Act.

Dated this 13th day of June 1991.

T. J. SMITH, Company Secretary.

Blair Reed & Company Ltd.

Notice of Extraordinary General Meeting to Pass Special Resolution Amending Memorandum of Association

Pursuant to Sections 15A and 18 of the Companies Act 1955

Notice is hereby given that an extraordinary general meeting of the members of the above-named company will be held at 930 Great South Road, Penrose on the 28th day of June 1991 at 2 p.m., for the purpose of considering and if thought fit, passing the following resolutions:

"1. The memorandum of association of the company be and is hereby altered by omitting all the stated objects of the company and all the provisions with respect to the powers of the company.

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

Dated this 7th day of June 1991.

For and on behalf of Blair Reed & Company Ltd., per:

R. McLOGHLIN, Secretary.

Bealey Centre Holdings Ltd.

Notice of Reduction of Capital

Take notice that on the 20th day of May 1991, an order of the High Court at Christchurch dated the 13th day of May 1991, approving the following minute of the company was registered at the Companies Office at Christchurch:

"That the capital of Bealey Centre Holdings Ltd. is reduced from $75,000 (divided into 75 000 shares of $1 each) to $7,500 divided into 7500 shares of $1 each and that such reduction be effected by cancelling the paid up capital to the extent of 90 cents per share and by extinguishing the liability in respect of uncalled capital to the extent of 90 cents per share."

Dated this 13th day of June 1991.

S. C. PAVETT, District Land Registrar.

Land Transfer Act Notices

Evidence of loss of the agreement for sale and purchase 28F/223 and the certificates of title and memoranda of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, provisional copies of lease 55970/2, 55970/3, 879753 and 77323/1, and for the registration of memorandum of transfer and an order for new certificate of title against certificate of title 14F/983, pursuant to section 44 of the Land Transfer Act 1952, without production of the outstanding copy of agreement for sale and purchase 28F/223, notice is hereby given of my intention to issue the same and to register such memorandum of transfer and order for new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 742/80 in the name of William John De Hart.

Certificate of title 27K/223 in the name of Eric James Dyer.

Certificate of title 13B/1456 in the name of Stephen Bernard Turner and Susan Louise Turner.

Memoranda of lease 55970/2 and 55970/3 affecting certificates of title 26K/1146 and 1147 to Neil Joseph McIlroy and Betty McIlroy.

Memorandum of lease 879753 affecting certificate of title 12A/1463 to Keith Wilson Frampton.

Memorandum of lease 77323/1 affecting certificate of title 16B/958 to Andrew John Tomlin.

Applications 938631, 938698, 938866, 938906, 938255, 938511 and 938797 respectively.

Dated at Christchurch this 13th day of June 1991.

S. C. PAVETT, District Land Registrar.

An application having been made to me to register memorandum of mortgage 935479/2 from Colin David McEvoy of Christchurch, contractor to John Kennedy, Bryan



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 89


NZLII PDF NZ Gazette 1991, No 89





✨ LLM interpretation of page content

🏭 Notice of Special General Meeting for Wright Automatics Ltd.

🏭 Trade, Customs & Industry
6 June 1991
Companies Act 1955, Special General Meeting, Memorandum of Association, Lower Hutt
  • F. W. Wright, Director of the Company

🏭 Notice of Alteration to Memorandum of Association for Chrome & Chemicals (New Zealand) Ltd.

🏭 Trade, Customs & Industry
13 June 1991
Companies Act 1955, Extraordinary General Meeting, Memorandum of Association, Auckland
  • T. J. Smith, Company Secretary

🏭 Notice of Extraordinary General Meeting for Blair Reed & Company Ltd.

🏭 Trade, Customs & Industry
7 June 1991
Companies Act 1955, Extraordinary General Meeting, Memorandum of Association, Penrose
  • R. McLoughlin, Secretary

🏭 Notice of Reduction of Capital for Bealey Centre Holdings Ltd.

🏭 Trade, Customs & Industry
13 June 1991
High Court, Capital Reduction, Companies Office, Christchurch
  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notices for Lost Documents

πŸ—ΊοΈ Lands, Settlement & Survey
13 June 1991
Land Transfer Act 1952, Certificates of Title, Memoranda of Lease, Canterbury Registry
11 names identified
  • William John De Hart, Certificate of title holder
  • Eric James Dyer, Certificate of title holder
  • Stephen Bernard Turner, Certificate of title holder
  • Susan Louise Turner, Certificate of title holder
  • Neil Joseph McIlroy, Memoranda of lease holder
  • Betty McIlroy, Memoranda of lease holder
  • Keith Wilson Frampton, Memorandum of lease holder
  • Andrew John Tomlin, Memorandum of lease holder
  • Colin David McEvoy, Mortgagor
  • John Kennedy, Mortgagee
  • Bryan, Mortgagee

  • S. C. Pavett, District Land Registrar