Land Transfer Act Notices




19 AUGUST NEW ZEALAND GAZETTE

incorporated company having its registered office care of Coopers & Lybrand, Coopers & Lybrand Tower, 23–29 Albert Street, Auckland—Applicant.

Notice is hereby given that the order of the High Court of New Zealand, dated 9 August 1993, confirming the reduction of capital of the above-named company from $75,173,614 to $47,173,614 and the minute approved by the Court were registered by the District Registrar of Companies at Auckland on 12 August 1993. The said minute is in the words and figures following:

“The capital of Tubemakers of New Zealand Limited is $47,173,614 divided into 100 fully paid ordinary shares of $1 each and 47,173,514 fully paid redeemable preference shares of $1 each having been reduced from $75,173,614 divided into 100 fully paid ordinary shares of $1 each and 75,173,514 fully paid redeemable preference shares of $1 each.”

Dated this 13th day of August 1993.

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

0t6942

Land Transfer Act Notices

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 New Zealand Gazette containing this notice.

Schedule

Certificate of title 8C/1213 in the name of Muriel Allen Browne. Application 835576.

Certificate of title 21O/31 in the name of Dudley Charles Woodley. Application 835614.

Dated at the Land Registry Office, Dunedin this 9th day of August 1993.

B. J. BOYLE,
Deputy District Land Registrar.

t6830

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 New Zealand Gazette containing this notice.

Schedule

Certificate of title 5A/1306 in the name of The Waikouaiti County Council. Application 835856.

Dated at the Land Registry Office, Dunedin this 11th day of August 1993.

B. J. BOYLE,
Deputy District Land Registrar.

t6903

Application having been made to me, pursuant to section 44 of the Land Transfer Act 1952, to dispense with the production of the residence site licence set out in the Schedule for registration of a certificate under section 116 of the Land Act 1948, B. 153966.2 notice is hereby given of my intention to register such upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Residence site licence 3C/88 whereby Percy James Walsh, public servant of Wellington, is the registered proprietor. Application B. 153966.1.

Dated at Hamilton this 12th day of August 1993.

M. J. MILLER,
District Land Registrar.

t6936

The certificates of title and memoranda of leases 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 New Zealand Gazette containing this notice.

Schedule

Certificate of title 3D/453 in the names of Tony Haimona of Waitangi and Kahurangi Haimona, his wife. Application B. 152346.2.

Memorandum of lease S. 422909 affecting the land in certificates of title 9D/1163 and 9D/1162 whereby Robert Reid Miller, retired of Tauranga, is the registered proprietor and lessee. Application B. 154017.

Memorandum of lease B. 129367.7 affecting the land in certificate of title 52A/181 whereby Bryce Edward Kevin Parkes, chef and Joanne Mary McKay, home executive, both of Hamilton, are the lessees. Application B. 153484.

Certificate of title 23C/1110 in the names of Garry Robert Page, parks supervisor of Rotorua and Denise Maidie Page, his wife. Application B. 152794.1.

Memorandum of lease H. 562048.4 affecting the land in certificate of title 32C/982 whereby Lloyd Reginald Hockey, carpenter and Andrea Helen Hockey, receptionist, both of Taupo, are the lessees. Application B. 152680.2.

Dated at Hamilton this 12th day of August 1993.

M. J. MILLER,
District Land Registrar.

t6937

The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is hereby given of my intention to register a transmission and discharge of the said mortgage in terms of section 44 of the Land Transfer Act 1952, upon expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Memorandum of mortgage 162554 over the land contained in certificate of title 189/92 containing 2188 square metres, being Lot 2, Deposited Plan 4874 in the names of Donald Peter Hunger, as mortgagor and Geoffrey John Brooker and James Hooper Barnard as mortgagees. Application 210445.1.

Dated at Invercargill this 9th day of August 1993.

J. VAN BOLDEREN,
District Land Registrar.

t6839

The renewable lease described in the Schedule hereto having been declared lost, notice is hereby given of my intention to register a transmission to Gladys Lewis, a transfer to Peterson Neil McKellar, an application, pursuant to section 25 (1) of the State-Owned Enterprises Act 1986, to Landcorp Investments Limited, and a transfer



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 124


NZLII PDF NZ Gazette 1993, No 124





✨ LLM interpretation of page content

🏭 Notice of Order and Minute of Reduction of Capital for Tubemakers of New Zealand Limited (continued from previous page)

🏭 Trade, Customs & Industry
13 August 1993
Capital Reduction, Tubemakers of New Zealand Limited
  • Russell McVeagh McKenzie Bartlett & Co, Solicitors for the Company

🗺️ Notice of Intention to Replace Lost Certificate of Title for Muriel Allen Browne

🗺️ Lands, Settlement & Survey
9 August 1993
Certificate of Title, Replacement, Muriel Allen Browne
  • Muriel Allen Browne, Owner of lost certificate of title

  • B. J. Boyle, Deputy District Land Registrar

🗺️ Notice of Intention to Replace Lost Certificate of Title for Dudley Charles Woodley

🗺️ Lands, Settlement & Survey
9 August 1993
Certificate of Title, Replacement, Dudley Charles Woodley
  • Dudley Charles Woodley, Owner of lost certificate of title

  • B. J. Boyle, Deputy District Land Registrar

🗺️ Notice of Intention to Replace Lost Certificate of Title for The Waikouaiti County Council

🗺️ Lands, Settlement & Survey
11 August 1993
Certificate of Title, Replacement, Waikouaiti County Council
  • B. J. Boyle, Deputy District Land Registrar

🗺️ Notice of Intention to Register Residence Site Licence for Percy James Walsh

🗺️ Lands, Settlement & Survey
12 August 1993
Residence Site Licence, Registration, Percy James Walsh
  • Percy James Walsh, Registered proprietor of residence site licence

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Replace Lost Certificates of Title and Memoranda of Leases

🗺️ Lands, Settlement & Survey
12 August 1993
Certificate of Title, Memorandum of Lease, Replacement
9 names identified
  • Tony Haimona, Owner of lost certificate of title
  • Kahurangi Haimona, Owner of lost certificate of title
  • Robert Reid Miller, Registered proprietor and lessee
  • Bryce Edward Kevin Parkes, Lessee
  • Joanne Mary McKay, Lessee
  • Garry Robert Page, Owner of lost certificate of title
  • Denise Maidie Page, Owner of lost certificate of title
  • Lloyd Reginald Hockey, Lessee
  • Andrea Helen Hockey, Lessee

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Register Transmission and Discharge of Mortgage

🗺️ Lands, Settlement & Survey
9 August 1993
Memorandum of Mortgage, Transmission, Discharge
  • Donald Peter Hunger, Mortgagor
  • Geoffrey John Brooker, Mortgagee
  • James Hooper Barnard, Mortgagee

  • J. Van Bolderen, District Land Registrar

🗺️ Notice of Intention to Register Transmission and Transfer of Renewable Lease

🗺️ Lands, Settlement & Survey
Renewable Lease, Transmission, Transfer
  • Gladys Lewis, Transferee
  • Peterson Neil McKellar, Transferee