Company Notices and Land Transfer Notices




14 JULY NEW ZEALAND GAZETTE 2015

  1. Reducing the nominal value of all shares to 10 cents; and

(b) That the amount of $33,170,000 standing to the credit of the capital reserve of the company be reduced by the sum of $4,712,724 to $28,457,276 as the sum cancelled is no longer represented by available assets of the company.

(v) A direction that the special resolution of the company referred to in paragraph (i) above applies to issued capital of the company of $26,710.50 divided into 53,421 fully paid ordinary shares of 50 cents each and that those shares be reduced by:

(a) Cancelling capital which has been lost or is unrepresented by available assets to the extent of 40 cents per share on each of the 53,421 issued and fully paid ordinary shares; and

(b) Reducing the nominal value of those shares to 10 cents.

Given under my hand and the seal of the District Registrar of Companies at Auckland this 4th day of May 1993.

B. J. EYLES, Assistant Registrar of Companies.
Commercial Affairs Division, Justice Departmental Building,
3 Kingston Street, Auckland 1.

--

Notice of Registration of Order and Minute of Reduction of Capital

M. No. 919/93

In the High Court of New Zealand, Auckland Registry
In the matter of the Companies Act 1955, and in the matter of Ports of Auckland Limited a duly incorporated company having its registered office at Princes Wharf, Quay Street, Auckland—Applicant:

Notice is given that an order of the High Court of New Zealand, dated the 1st day of July 1993, confirming a reduction of capital of Ports of Auckland Limited and the minute approved by the Court were registered by the District Registrar of Companies at Auckland on the 8th day of July 1993.

The minute is as follows:

The authorised capital of Ports of Auckland Limited is $486,959,318 divided into 486,959,318 shares of $1 each, having been reduced from $500,000,000 divided into 500,000,000 shares of $1 each, and the issued capital is $198,759,318 divided into 198,759,318 fully paid ordinary shares of $1 each, having been reduced from $211,800,000 divided in 198,759,318 fully paid ordinary shares of $1 each and 13,040,682 unpaid ordinary shares of $1 each.

Dated this 8th day of July 1993.

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

--

Fruit Distributors Limited

Notice of General Meeting

Notice is hereby given in accordance with section 18 (5) of the Companies Act 1955, of a general meeting of Fruit Distributors Limited (“the company”) to be held at the Sixth Floor, General Building, 38–42 Waring Taylor Street, Wellington on the 19th day of July 1993 at 11 a.m. at which it is intended to propose the following special resolution for the alteration of the provisions of the memorandum of association of the company with respect to the objects and powers of the company:

“Resolved that, pursuant to paragraphs (a) and (c) of subsection (1) of section 18 of the Companies Act 1955 (‘the Act’), the provisions of the memorandum of association of the company with respect to the objects and powers of the company be altered by omitting all of those objects and the provisions with respect to those powers and that the company 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 Act).”

M. R. DOSSOR, Director.

--

Notice of Dividend

Name of Company: Rozon Electrical Limited (in liquidation).

Address of Registered Office: 249 Wicksteed Street, Wanganui.

Registry of High Court: Wanganui.

Number of Matter: M. 32/89.

Amount per Dollar:

  • First and Final or Otherwise: First and final.

When Payable: 7 July 1993.

Where Payable: By cheque to each creditor filing a proof of debt.

--

Land Transfer Act Notices

I hereby give notice of my intention to issue new or provisional instruments of title in place of those declared lost and described in the Schedule below upon the expiration of 14 days from the date of this publication.

Schedule

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

  1. Lease A.023827; Robert Paul Wright and Ngaire Jane Wright; B. 297592.1.

  2. Lease 256805.5; Heather Joy McLay; B. 298198.2.

  3. Lease 925770; Carole Helen Woods; B. 297818.1.

  4. 18A/648 and lease 233041.3; Monica Mary Kershaw; B. 297516.1.

  5. 60/199; Her Majesty the Queen; B. 298362.1.

  6. 34B/570; Her Majesty the Queen; B. 297822.1.

  7. 321/118; James Field and Wallace Henry Smith (both deceased); B. 298472.1.

  8. Mortgages B. 047133.4 and B. 047133.2; Richard James Burrell and Janette Yvonne Burrell; B. 298634.2 and B. 298634.3 respectively.

Dated at the Wellington Land Registry Office on the 8th day of July 1993.

W. R. MOYES, District Land Registrar.

--

I hereby give notice of an application for the issue of a certificate of title to the below-named applicants, pursuant to



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 105


NZLII PDF NZ Gazette 1993, No 105





✨ LLM interpretation of page content

🏭 Notice of Certificate of Registration of Court Order Confirming Minute of Reduction - Kupe Group Limited (continued from previous page)

🏭 Trade, Customs & Industry
4 May 1993
Court Order, Capital Reduction, Company Shares
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Notice of Registration of Order and Minute of Reduction of Capital - Ports of Auckland Limited

🏭 Trade, Customs & Industry
8 July 1993
Capital Reduction, Company Shares, Court Order
  • Russell McVeagh McKenzie Bartlett & Co, Solicitors for the Company

🏭 Notice of General Meeting - Fruit Distributors Limited

🏭 Trade, Customs & Industry
General Meeting, Company Alteration, Memorandum of Association
  • M. R. Dossor, Director

🏭 Notice of Dividend - Rozon Electrical Limited

🏭 Trade, Customs & Industry
Dividend Payment, Liquidation, Creditors

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
8 July 1993
Land Title, Lost Instruments, Registered Proprietors
9 names identified
  • Robert Paul Wright, Registered proprietor
  • Ngaire Jane Wright, Registered proprietor
  • Heather Joy McLay, Registered proprietor
  • Carole Helen Woods, Registered proprietor
  • Monica Mary Kershaw, Registered proprietor
  • James Field, Registered proprietor (deceased)
  • Wallace Henry Smith, Registered proprietor (deceased)
  • Richard James Burrell, Registered proprietor
  • Janette Yvonne Burrell, Registered proprietor

  • W. R. Moyes, District Land Registrar