✨ Company and Land Notices
11 MARCH NEW ZEALAND GAZETTE 753
powers referred to in section 15 (1) (a) to (h) of the Companies Act 1955).
α2140
Reduction of Share Capital
In the matter of section 76 of the Companies Act 1955, and in the matter of Pacific Stevedores Limited:
Take notice, that in the High Court at Auckland on the 27th day of February 1992 before the Honourable Justice Williams, an order was made and registered with the Registrar of Companies on the 28th day of February 1992 confirming the reduction of share capital in Pacific Stevedores Limited and such reduction passed by a special resolution dated the 24th day of February 1992, thereby reducing the capital of applicant from $1,000,000 to $10,000.
The Court further ordered that the notice of registration of this order confirming the reduction of capital be advertised on one occasion in the New Zealand Gazette.
CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Applicant.
α2156
Epicorp Circuits Limited (in receivership)
CH. 131564
Notice of Ceasing to Act as Receivers and Managers
Pursuant to Section 346 (3) of the Companies Act 1955
We, Peter George Steel and Ross Edwin Pettitt of Price Waterhouse, hereby give notice that we have ceased to act as receivers and managers of the property of Epicorp Circuits Limited (in receivership) on this, the 24th day of February 1992.
Dated this 28th day of February 1992.
P. G. STEEL and R. E. PETTITT.
α2248
Epicorp Industries Limited (in receivership)
CH. 139535
Notice of Ceasing to Act as Receivers and Managers
Pursuant to Section 346 (3) of the Companies Act 1955
We, Peter George Steel and Ross Edwin Pettitt of Price Waterhouse, hereby give notice that we have ceased to act as receivers and managers of the property of Epicorp Industries Limited (in receivership) on this, the 24th day of February 1992.
Dated this 24th day of February 1992.
P. G. STEEL and R. E. PETTITT.
α2249
M. No. 2265/91
In the High Court of New Zealand, Auckland Registry
In the matter of section 76 of the Companies Act 1955, and
in the matter of Thermosash Holdings Limited, a duly incorporated company having its registered office at Auckland—Applicant:
To all creditors of Thermosash Holdings Limited:
Take notice that Thermosash Holdings Limited has made application to the High Court at Auckland, pursuant to section 77 of the Companies Act 1955, for orders confirming the proposed reduction of its capital and cancellation of part of its share premium account. The Court has directed publication of this notice so that any interested creditor should have the opportunity to be heard in opposition to the order sought.
Any such creditor must file an intention to appear in the High Court at Auckland not later than 21 days after the date of this advertisement.
The office of the High Court is situated at the corner of Waterloo Quadrant and Parliament Street, Auckland. The office hours are from 9.30 a.m. to 4 p.m. except on Court holidays.
Copies of the application and supporting documents are available from the solicitor for the applicant, E. M. J. Castles of Messrs Jamieson Castles Walker, solicitors for the applicant, whose address for service is Ninth Floor, Westpac Tower, 121 Albert Street (P.O. Box 1926), Auckland.
E. M. J. CASTLES, Solicitor for the Applicant.
α2303
Land Transfer Act Notices
The certificates of title and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 1200/100 in the name of Arnold Spencer Clayton-Greene, farmer of Waingaro. Application B. 068136.1.
Certificate of title 19A/1107 in the name of Raymond William Jackson and Yvonne Massey Jackson, bank officers, both of Auckland. Application B. 068133.
Certificate of title 16A/1245 in the name of Joan Olive Campbell, widow of Auckland. Application B. 068679.
Memorandum of lease H. 189518.3 affecting the land in certificates of title 24A/277 and 24A/283 whereby Michael Leslie Hucks, medical practitioner and Judith Andrea Hucks, salesperson, both of Taupo, are the registered proprietors and the lessees. Application B. 067847.1.
Dated at Hamilton this 5th day of March 1992.
M. J. MILLER, District Land Registrar.
α2228
Notice is hereby given that an application has been made for the issue of a certificate of title, pursuant to section 89A of the Land Transfer Act 1952, for the parcel of land described in the Schedule hereunder and that a certificate of title will be issued, unless a caveat is lodged with me forbidding the same, on or before the 15th day of April 1992.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1992, No 32
NZLII —
NZ Gazette 1992, No 32
✨ LLM interpretation of page content
🏭
Notice of Intention to Alter Memorandum of Association by Foodstuffs (Otago Southland) Limited
(continued from previous page)
🏭 Trade, Customs & IndustryMemorandum of Association, Foodstuffs (Otago Southland) Limited, Companies Act 1955
🏭 Reduction of Share Capital for Pacific Stevedores Limited
🏭 Trade, Customs & Industry28 February 1992
Share capital reduction, Pacific Stevedores Limited, High Court, Companies Act 1955
- Honourable Justice Williams
- CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Applicant
🏭 Notice of Ceasing to Act as Receivers and Managers for Epicorp Circuits Limited
🏭 Trade, Customs & Industry28 February 1992
Receivership, Epicorp Circuits Limited, Companies Act 1955
- Peter George Steel
- Ross Edwin Pettitt
🏭 Notice of Ceasing to Act as Receivers and Managers for Epicorp Industries Limited
🏭 Trade, Customs & Industry24 February 1992
Receivership, Epicorp Industries Limited, Companies Act 1955
- Peter George Steel
- Ross Edwin Pettitt
🏭 Notice of Application for Reduction of Capital by Thermosash Holdings Limited
🏭 Trade, Customs & IndustryCapital reduction, Thermosash Holdings Limited, Companies Act 1955
- E. M. J. Castles, Solicitor for the Applicant
🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Lease
🗺️ Lands, Settlement & Survey5 March 1992
Land Transfer Act, Certificates of Title, Provisional Lease
6 names identified
- Arnold Spencer Clayton-Greene, Certificate of title holder
- Raymond William Jackson, Certificate of title holder
- Yvonne Massey Jackson, Certificate of title holder
- Joan Olive Campbell, Certificate of title holder
- Michael Leslie Hucks (Medical Practitioner), Memorandum of lease holder
- Judith Andrea Hucks (Salesperson), Memorandum of lease holder
- M. J. MILLER, District Land Registrar
🗺️ Notice of Application for Certificate of Title
🗺️ Lands, Settlement & SurveyCertificate of title, Land Transfer Act 1952