Corporate and Land Notices




21 JULY NEW ZEALAND GAZETTE

Habitat For Humanity New Zealand Limited

Notice of Meeting of Members

Notice is hereby given that a general meeting of members of Habitat For Humanity New Zealand Limited will be held on Monday, the 2nd day of August 1993 at 35 Glenevagh Drive, Mount Roskill at 7.30 p.m., to consider the following resolution:

That the memorandum of association of the company be amended by the insertion of the words “within New Zealand” after the words “charitable purposes” in line 4, clause VI of the memorandum of association.

Habitat For Humanity New Zealand Limited, by its solicitors:
GAZE BURT.

---e6023

Rangiotu Pastoral Holdings Limited

Notice of Registration of Order and Minute of Reduction of Capital

Notice is hereby given that the order of the High Court of New Zealand, dated the 28th day of June 1993, confirming the reduction of capital of Rangiotu Pastoral Holdings Limited from $600,000 to $6,000, and the minute approved by the Court showing the capital of the company as altered and the particulars required by the Companies Act 1955, was registered by the Registrar of Companies on the 8th day of July 1993.

The said minute is as follows:

“The share capital of Rangiotu Pastoral Holdings Limited was by virtue of a special resolution of the company and with sanction of an order of the High Court dated the 28th day of June 1993, reduced from $600,000 divided into 600 000 fully paid ordinary shares of $1 each to $6,000 divided into 6000 fully paid ordinary shares of $1 each.

Dated this 12th day of July 1993.

Morrison Morpeth, solicitors for the company for:
R. D. PETERSON and M. KLJAKOVIC.

---e15966

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 807515; The Public Trustee; B. 298270.1.
  2. 13B/826; Her Majesty the Queen; B. 298865.1.
  3. 405/115; Peter Anthony Jackson; H. 299266.1.
  4. 92/121; Roy Schuster; B. 299555.1.
  5. 5B/1373; Philip Uren; B. 299009.1.
  6. 927/46; Philip Uren; B. 299009.2.
  7. B3/142; Carl Frederick Oden, Selwyn Purdon and Pauline Betty Paddy; B. 298544.1.
  8. Lease 808283; Thomas Clark and Claire Louise Clark; B. 299039.1.
  9. 10A/1076 and 17B/1061; Kenneth Graeme Leigh Dowling and Moira Patricia Dowling; B. 299061.1.
  10. 11D/621; Hector Rex Nicholls and Margaret Roberta Nicholls; B. 299230.1.

Dated this 15th day of July 1993 at the Land Registry Office, Wellington.

W. R. MOYES, District Land Registrar.

---e6057

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; registered proprietors name; application number.)

  1. F1/745; George Frank Roberts; 402429.
  2. G4/839; Noel Erikson; 402479.

Dated this 16th day of July 1993 at the Land Registry Office, New Plymouth.

K. J. GUNN, Senior Assistant Land Registrar.

---e6074

The memorandum of encumbrance described in the Schedule below having been declared lost, notice is given of my intention to issue a provisional copy of the encumbrance upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Memorandum of encumbrance 96377.2 affecting certificate of title 3B/1233, containing 35.6860 hectares, being part Sections 2 and 3, Kaituna Valley Regional District and part Section 120, Havelock Suburban Regional District and certificate of title 3B/1235, containing 224.6922 hectares, being part Section 19, Block VIII, Onamalutu S.D., parts Section 10, Block V and part Section 13, Block I, Cloudy Bay S.D. between Timothy John Mears Latter as registered proprietor and the Marlborough District Council as encumbrancee. Application 169118A.4.

Dated at Blenheim this 16th day of July 1993.

L. J. MEEHAN, Principal Assistant Land Registrar.

Blenheim.

---e6100

Claim for Land in Middle Road, Havelock North

Notice is hereby given that an application for the issue of a certificate of title, pursuant to section 19 of the Land Transfer Act 1952, having been made for the parcel of land described hereunder, such certificate will be issued unless a caveat is lodged with me forbidding the same on or before the 27th day of August 1993.

Application 592250.1 by John Bruce Downer of Havelock North, retired engineer and Rhoda Jill Downer, his wife (jointly as to a half share) and Fred Edward Webster of Wellington, consultant and Audrey Lillian Webster, his wife.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 109


NZLII PDF NZ Gazette 1993, No 109





✨ LLM interpretation of page content

🏢 Notice of Meeting of Members of Habitat For Humanity New Zealand Limited

🏢 State Enterprises & Insurance
Meeting, Amendment, Memorandum of Association, Charity
  • GAZE BURT, solicitors

🏭 Notice of Registration of Order and Minute of Reduction of Capital

🏭 Trade, Customs & Industry
12 July 1993
Capital reduction, High Court, Rangiotu Pastoral Holdings Limited
  • Morrison Morpeth, solicitors for the company for: R. D. PETERSON and M. KLJAKOVIC

🗺️ Notice of Intention to Issue New or Provisional Instruments of Title

🗺️ Lands, Settlement & Survey
15 July 1993
Land Transfer Act, Lost titles, Wellington
12 names identified
  • Peter Anthony Jackson, Registered proprietor
  • Roy Schuster, Registered proprietor
  • Philip Uren, Registered proprietor
  • Carl Frederick Oden, Registered proprietor
  • Selwyn Purdon, Registered proprietor
  • Pauline Betty Paddy, Registered proprietor
  • Thomas Clark, Registered proprietor
  • Claire Louise Clark, Registered proprietor
  • Kenneth Graeme Leigh Dowling, Registered proprietor
  • Moira Patricia Dowling, Registered proprietor
  • Hector Rex Nicholls, Registered proprietor
  • Margaret Roberta Nicholls, Registered proprietor

  • W. R. MOYES, District Land Registrar

🗺️ Notice of Intention to Issue New or Provisional Instruments of Title

🗺️ Lands, Settlement & Survey
16 July 1993
Land Transfer Act, Lost titles, New Plymouth
  • George Frank Roberts, Registered proprietor
  • Noel Erikson, Registered proprietor

  • K. J. GUNN, Senior Assistant Land Registrar

🗺️ Notice of Intention to Issue Provisional Copy of Encumbrance

🗺️ Lands, Settlement & Survey
16 July 1993
Memorandum of encumbrance, Lost document, Blenheim
  • Timothy John Mears Latter, Registered proprietor

  • L. J. MEEHAN, Principal Assistant Land Registrar

🗺️ Claim for Land in Middle Road, Havelock North

🗺️ Lands, Settlement & Survey
Certificate of title, Land claim, Havelock North
  • John Bruce Downer, Applicant for certificate of title
  • Rhoda Jill Downer, Applicant for certificate of title
  • Fred Edward Webster, Applicant for certificate of title
  • Audrey Lillian Webster, Applicant for certificate of title