✨ Company and Land Notices




NEW ZEALAND GAZETTE

25 MARCH

Buddle Findlay, solicitors for the company, per:
A. N. C. WOODS.

Notice of Reduction of Capital

In the matter of the Companies Act 1955, and in the matter of Tiggard Holdings Limited:

Notice is hereby given that the order of the Court dated on the 4th day of February 1992, and sealed on the 4th day of March 1992, confirming the reduction of the share capital of the above-named company from $1,000,000, being 1 million ordinary shares of $1.00 each to $50,000 being 50,000 ordinary shares of $1.00 each by cancelling 950,000 ordinary shares of $1.00 each and the minute of the above-named company approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the statute registered by the Registrar of Companies on the 20th day of March 1992.

Dated the 20th day of March 1992.
P. W. MACKY, Solicitor for the Company.

Land Transfer Act Notices

I hereby give notice of my intention firstly to issue new or provisional instruments of title in place of those declared lost and described in Schedule A below and secondly to register a change of name B.222146.3 without production of the duplicate instrument referred to in Schedule B below upon the expiration of 14 days from the date of this publication.

Schedule A

(Certificate of title reference unless otherwise stated; registered proprietors name; application number.)

  1. 25D/175, 25D/176; Graham Ashton Latham; B. 223100.1.
  2. C1/926; Laura Maisie Whittaker; B. 223117.1.
  3. 8C/672; Leonard Herbert Teagle and Muriel Frances Teagle; B. 222483.1.
  4. 22B/968; D.L. Worsley Limited; B. 222576.1.
  5. E3/488; Chin Kim Kee and Hing Mui Chin; B. 222442.1.
  6. 5C/652; Clifton Rae Pepperell and Helen Grace Pepperell (deceased); B. 222793.1.
  7. 22B/133, 26C/232, 26C/233; Ararimu Investments Seven Limited; B. 223237.1.

Schedule B

Mortgage 261315.1; Beneficial Finance Limited; B. 222146.2.

Dated at the Land Registry Office at Wellington this 19th day of March 1992.
W. R. MOYES, District Land Registrar.

Notice is hereby given, pursuant to section 70 of the Land Transfer Act 1952, of my intention 1 month after the date of this publication, to enter notice of the extinguishment of the right of way over the part Lot 1, D.P. 69406 (certificate of title 37B/741) shown coloured yellow on D.P. 26952 appurtenant to Lots 11-16, 18-30 and 45, D.P. 69036 (certificates of title 37C/256-274 inclusive and 37C/276), and part Lot 2, D.P. 26952 (G.N. 247374.1) as specified in easement certificate 649812.

Dated this 24th day of February 1992.
W. R. MOYES, District Land Registrar.

The certificates of title and memoranda 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 989/151 in the names of Kenneth Bryne Wells, builder of Hamilton and Cheryl Sandra Wells, his wife. Application B. 069449.1.

Certificate of title 1013/47 in the name of James Murray Birse, power station operator of Arapuni. Application B. 070921.1.

Certificate of title 3B/1460 in the name of Donald Edwin Armstrong, plumber and Beverley Nadia Stevenson, married woman, both of Te Awamutu. Application B. 070466.1.

Certificate of title 3B/1461 in the name of Donald Edwin Armstrong, plumber of Te Awamutu. Application B. 070466.1.

Memorandum of lease H. 518818.2 affecting the land in certificate of title 31B/392 whereby Nancy Margaret Hyde, school teacher of Taupo, is the registered proprietor and lessee. Application B. 071122.

Certificate of title 39C/979 in the name of Lion Corporation Limited. Application B. 070644.1.

Dated at Hamilton this 19th day of March 1992.
M. COLE, Senior Executive Officer.

Notice is hereby given that an application has been made for the issue of a certificate of title, pursuant to section 200 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 24th day of April 1992.

Schedule

Application: B. 070466.1

Applicant: Donald Edwin Armstrong, plumber of Te Awamutu and Beverley Nadia Armstrong, his wife.

Land: The residue of the land contained in certificate of title, Volume 572, folio 261, the registered proprietors of which are Leslie Stephen Armstrong and Lilian Armstrong.

Dated at Hamilton this 19th day of March 1992.
M. COLE, Senior Executive Officer.

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

  1. For certificate of title 341/95 in the name of Allan David Dick of Waianakarua, retired and Helen Betty Dick, his wife. Application 80657/1.
  2. For memorandum of lease 476067/3 affecting certificate of title 7A/499 in the name of Mary Louise Minn of Dunedin, spinster. Application 800750.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 39


NZLII PDF NZ Gazette 1992, No 39





✨ LLM interpretation of page content

🏭 Notice of Reduction of Capital for Tiggard Holdings Limited

🏭 Trade, Customs & Industry
20 March 1992
Company, Capital reduction, Court order, Share cancellation
  • A. N. C. Woods, Buddle Findlay
  • P. W. Macky, Solicitor for the Company

πŸ—ΊοΈ Land Transfer Act Notices for Lost Certificates

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1992
Land titles, Lost certificates, Replacement, Land Transfer Act
8 names identified
  • Graham Ashton Latham, Registered proprietor of lost certificates
  • Laura Maisie Whittaker, Registered proprietor of lost certificates
  • Leonard Herbert Teagle, Registered proprietor of lost certificates
  • Muriel Frances Teagle, Registered proprietor of lost certificates
  • Kim Kee Chin, Registered proprietor of lost certificates
  • Hing Mui Chin, Registered proprietor of lost certificates
  • Clifton Rae Pepperell, Registered proprietor of lost certificates
  • Helen Grace Pepperell, Registered proprietor of lost certificates (deceased)

  • W. R. Moyes, District Land Registrar

πŸ—ΊοΈ Notice of Extinguishment of Right of Way

πŸ—ΊοΈ Lands, Settlement & Survey
24 February 1992
Right of way, Extinguishment, Land Transfer Act, Easement
  • W. R. Moyes, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates and Leases

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1992
Land titles, Lost certificates, Replacement, Leases
6 names identified
  • Kenneth Bryne Wells, Registered proprietor of lost certificate
  • Cheryl Sandra Wells, Registered proprietor of lost certificate
  • James Murray Birse, Registered proprietor of lost certificate
  • Donald Edwin Armstrong, Registered proprietor of lost certificate
  • Beverley Nadia Stevenson, Registered proprietor of lost certificate
  • Nancy Margaret Hyde, Registered proprietor of lost memorandum of lease

  • M. Cole, Senior Executive Officer

πŸ—ΊοΈ Application for Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1992
Certificate of title, Application, Caveat, Land Transfer Act
  • Donald Edwin Armstrong, Applicant for certificate of title
  • Beverley Nadia Armstrong, Applicant for certificate of title
  • Leslie Stephen Armstrong, Registered proprietor of land
  • Lilian Armstrong, Registered proprietor of land

  • M. Cole, Senior Executive Officer

πŸ—ΊοΈ Notice of Replacement of Lost Instruments

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1992
Lost instruments, Replacement, Land titles, Leases
  • Allan David Dick, Registered proprietor of lost certificate
  • Helen Betty Dick, Registered proprietor of lost certificate
  • Mary Louise Minn, Registered proprietor of lost memorandum of lease