✨ Company and Land Transfer Notices




NEW ZEALAND GAZETTE

18 MARCH

notice, the High Court may direct that the above-named companies be restored to the Register of Companies at Auckland.

Dated at Auckland this 9th day of March 1992.

B. J. MAIDEN, Director.

Address for Service: 156 Vincent Street, Auckland 1.


Restech International Limited

Notice of Reduction of Capital

Pursuant to Sections 75, 76, 77 and 78 of the Companies Act 1955

On the 26th day of February 1992, the High Court of New Zealand at Auckland confirmed a reduction of capital of Restech International Limited and approved the following minute:

"The authorised capital of Restech International Limited is $300,000,000 divided into 100 000 000 shares of 30c each, comprising 900 000 000 un-issued and un-classified shares of 30c each and 1 000 000 000 issued and fully paid ordinary shares of 30c each, having been reduced from $500,000,000 divided into 1 000 000 000 shares of 50c each, comprising 900 000 000 un-issued and un-classified shares of 50c each and 100 000 000 issued and fully paid shares of 50c each."

RUSSELL McVEAGH McKENZIE BARTLETT & CO,
Solicitors to the Company.


Land Transfer Act Notices

Evidence of the loss of the outstanding duplicate of renewable lease and certificates of title (Gisborne Registry) described in the Schedule below, having been lodged with me together with applications to issue a provisional renewable lease and a new certificate of title in lieu thereof. I hereby give notice of my intention to issue such provisional renewable lease and new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 4B/277 for 2044 square metres, more or less, being part Allotments 33, 34 and 35, Section 1, Town of Opotiki, in the name of Dominion Breweries Limited. Application 186974.2.

Renewable lease 115/272 for 1012 square metres, more or less, being Lot 37, D.P. 1569, in the names of Tum ehe Houia, labourer and Maud Houia, housewife, both of Gisborne, as lessees. Application 186993.1.

Certificate of title 127/75 for 7638 square metres, more or less, being Torere Pa No. 14 Block, in the name of Tipuna August of Torere and Francis Charlotte August, his wife. Application 186996.1.

Certificate of title 134/92 for 931 square metres, more or less, being Lot 2, D.P. 4998, in the name of Pani Puia, shepherd of Whatatutu. Application 187024.1.

Dated at the Land Registry Office, Private Bag 7005, Gisborne this 10th day of March 1992.

N. L. MANNING,
Principal Assistant Land Registrar.


The certificates of title and memoranda of mortgage and 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 mortgage and lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 385/18 in the name of Margaret Rogers of Hamilton, married woman and memorandum of mortgage H. 296787 affecting the land in CT 385/18 whereby Westpac Banking Corporation is the mortgagee. Application B. 069639.

Certificate of title 992/256 in the name of Thomas Leonard Scott of Okoroire, farmer. Application B. 068977.

Certificate of title 28D/592 and memorandum of lease H. 436682.3 affecting the land in CT 28D/592 whereby Donald Roy Hannam of Hamilton, builder and Glennys Anne Hannam, his wife (3/10 share jointly) and Jean Evoida Mead of Hamilton, married woman (7/10 share) as tenants in common in the said shares are the registered proprietors and lessees. Application B. 069372.3.

Dated at Hamilton this 12th day of March 1992.

M. J. MILLER,
District Land Registrar.


The certificate of title and memorandum of mortgage described in the Schedule below having been declared lost, notice is given of my intention to issue a new certificate of title and dispense with production of the outstanding duplicate of mortgage 147614 pursuant to section 44 of the Land Transfer Act 1952 and register a discharge of the same upon the expiration of 14 days from the date of Gazette containing this notice.

Schedule

Certificate of title 24/296 containing 954 square metres being Lot 280 of Section 46, Opawa Regn Dist in the name of Ian Raymond Scott of Blenheim, director and Joy Carol Johnson of Blenheim, clerk as tenants in common in equal shares.

Memorandum of mortgage 147614 affecting certificate of title 24/1296 to Trust Bank Canterbury Limited.

Application 162204.1.

Dated at Blenheim this 10th day of March 1992.

L. J. MEEHAN,
Principal Assistant Land Registrar.
Blenheim.


Evidence of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and for the registration of a vesting order against certificate of title 437/122 pursuant to section 44 of the Land Transfer Act 1952, without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such vesting order upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificates of title:
427/122 in the name of Rangi Services Limited.
7A/223 in the name of Ronald Charles Meadows and Ida Ellen Meadows.

Applications 981455/2 and 981836/1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 36


NZLII PDF NZ Gazette 1992, No 36





✨ LLM interpretation of page content

🏭 Notice of Restored Companies to the Register - Washworld Corporation Limited, Washworld Corporation (Leases) Limited, and Nediam Holdings Limited (continued from previous page)

🏭 Trade, Customs & Industry
9 March 1992
Company restoration, Washworld Corporation Limited, Washworld Corporation (Leases) Limited, Nediam Holdings Limited
  • B. J. Maiden, Director

🏭 Notice of Reduction of Capital - Restech International Limited

🏭 Trade, Customs & Industry
26 February 1992
Capital reduction, Restech International Limited, High Court confirmation
  • Russell McVeagh McKenzie Bartlett & Co, Solicitors to the Company

πŸ—ΊοΈ Land Transfer Act Notices - Gisborne Registry

πŸ—ΊοΈ Lands, Settlement & Survey
10 March 1992
Land titles, Renewable lease, Certificate of title, Gisborne
  • Tum ehe Houia, Lessee of renewable lease
  • Maud Houia, Lessee of renewable lease
  • Tipuna August, Owner of certificate of title
  • Francis Charlotte August, Owner of certificate of title
  • Pani Puia, Owner of certificate of title

  • N. L. Manning, Principal Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notices - Hamilton Registry

πŸ—ΊοΈ Lands, Settlement & Survey
12 March 1992
Land titles, Certificate of title, Memorandum of mortgage, Hamilton
  • Margaret Rogers, Owner of certificate of title
  • Thomas Leonard Scott, Owner of certificate of title
  • Donald Roy Hannam, Registered proprietor and lessee
  • Glennys Anne Hannam, Registered proprietor and lessee
  • Jean Evoida Mead, Registered proprietor and lessee

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notices - Blenheim Registry

πŸ—ΊοΈ Lands, Settlement & Survey
10 March 1992
Land titles, Certificate of title, Memorandum of mortgage, Blenheim
  • Ian Raymond Scott, Owner of certificate of title
  • Joy Carol Johnson, Owner of certificate of title

  • L. J. Meehan, Principal Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notices - Canterbury Registry

πŸ—ΊοΈ Lands, Settlement & Survey
Land titles, Certificate of title, Vesting order, Canterbury
  • Ronald Charles Meadows, Owner of certificate of title
  • Ida Ellen Meadows, Owner of certificate of title