Company Notices and Land Transfer Act Notices




1158

NEW ZEALAND GAZETTE

No. 62

shares of $1.00 each to 200 000 issued and fully paid ordinary shares of 5 cents each.

W.J. Hanna Limited

Special General Meeting

Notice is hereby given that a special general meeting of the company will be held on the 28th day of May 1993 at 2.30 p.m. at the offices of Messrs Kelly McNeil, Solicitors, Tower Building, corner of Lyndon and Railway Roads, Hastings, at which it is intended to propose as a special resolution, the following resolution for the alteration of the provisions of the memorandum of the company:

“That the memorandum of association of the company be and it is hereby altered pursuant to section 18 (1) (c) of the Companies Act 1955, by omitting all its provisions with respect to the objects and powers of the company and that the company shall have the rights, powers and privileges of a natural person, including the powers referred to in subsection (1) (a) to (h) of section 15A (1) of the Companies Act 1955.”

G. K. BRYANT, Secretary.

Powerco Limited

Notice of General Meeting

Notice is hereby given, pursuant to section 18 (5) of the Companies Act 1955, that a general meeting of shareholders will be held at the Powerco Boardroom in St. Hill Street, Wanganui at 4.30 p.m. on Monday, the 24th day of May 1993, to consider a proposed resolution for the alteration of the memorandum of association of Powerco Limited by inserting the following provisions:

“5. In this memorandum, words used which are defined in the articles of association shall have the meaning given to them by the articles.

  1. No person (other than the trust) alone or together with any one or more related shareholders shall hold more than 10 percent of the voting securities provided that for the purposes of this clause, the trust shares shall be deemed not to be voting securities so long as they are the property of the trust.

  2. So long as the trust is the holder of not less than 5.5 percent of the nominal value of the issued share capital of the company, the trust shall have the right to apply to the Court pursuant to section 18 (8) of the Companies Act 1955, for the cancellation of any alteration of this memorandum which deletes or change the provisions of this clause or of clauses 5 and 6 of this memorandum.”

G. L. HARTLEY, Secretary.

Land Transfer Act Notices

The instruments of title, memorandum of mortgage and memoranda of lease 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

Memorandum of mortgage B. 918939.2 affecting certificate of title 10B/1282 whereby Countrywide Finance Limited and Countrywide Banking Corporation Limited, are the mortgagees. Application C. 470011.

Certificate of title 877/191 in the name of Edward Roy Hancox, newsagent of Auckland. Application C. 470216.

Certificate of title 190/251 in the names of Martha Killen and Maggie Killen, spinsters, both of Epsom. Application C. 471152.

Certificate of title 74C/334 in the names of Julius Kingsley Campbell Lawrence, retired of Auckland and Joan Mary Lawrence, his wife. Application C. 472058.

Certificate of title 22C/1394 in the name of Her Majesty the Queen, for State housing purposes. Application C. 472153.

Memorandum of lease 491051.3 affecting certificate of title 41B/189 whereby Carol June Lynch, real estate salesperson of Auckland, is the lessee. Application C. 472211.

Memorandum of lease 228614.6 affecting certificate of title 23B/515 whereby Alex Morven MacMaster, retired school teacher of Auckland, is the lessee. Application C. 472273.

Memorandum of lease 339105.2 affecting certificate of title 34C/615 whereby Ruby Gertrude Ongemuth, widow of Northcote, is the lessee. Application C. 472274.

Certificate of title 881/162 in the names of David Rennison, reinforcing steel placer of Auckland and Lynette Rennison, his wife. Application C. 472896.

Certificate of title 57D/1414 in the names of Bryan Cedric Rive, chemist, Robyn Mary Rive, designer and Kenneth Roy Allen, managing director, all of Auckland. Application C. 473126.

Certificate of title 1A/527 in the names of Colin Beresford Graham Knight, postal employee of Papakura and Nancy Margaret Knight, his wife. Application C. 473134.

Certificate of title 51/47 in the name of Arthur Harold Woods, farmer of Pukekohe West. Application C. 473269.

Dated this 28th day of April 1993 at the Land Registry Office, Auckland.

E. P. O’CONNOR, District Land Registrar.

Evidence of the loss of the outstanding duplicate of agreement for sale and purchase, Volume 2073, folio 39, in the names of Henry James Ross Pumphrey, turner of Auckland and Myra Helen Pumphrey, his wife, having been lodged with me together with an application to register a transfer without production of the said agreement for sale and purchase in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such a transfer upon the expiration of 14 days from the date of the Gazette containing this notice. Application C. 471684.

Dated this 28th day of April 1993 at the Land Registry Office, Auckland.

E. P. O’CONNOR, District Land Registrar.

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 62


NZLII PDF NZ Gazette 1993, No 62





✨ LLM interpretation of page content

🏭 Special General Meeting of W.J. Hanna Limited

🏭 Trade, Customs & Industry
Company Meeting, Memorandum Alteration, Special Resolution
  • G. K. Bryant, Secretary

🏭 General Meeting of Powerco Limited

🏭 Trade, Customs & Industry
Company Meeting, Memorandum Alteration, Shareholder Rights
  • G. L. Hartley, Secretary

🗺️ Land Transfer Act Notices for Lost Instruments

🗺️ Lands, Settlement & Survey
28 April 1993
Land Title, Lost Instruments, Mortgage, Lease, Certificate of Title
18 names identified
  • Edward Roy Hancox, Owner of lost certificate of title
  • Martha Killen, Owner of lost certificate of title
  • Maggie Killen, Owner of lost certificate of title
  • Julius Kingsley Campbell Lawrence, Owner of lost certificate of title
  • Joan Mary Lawrence, Owner of lost certificate of title
  • Carol June Lynch, Lessee of lost memorandum of lease
  • Alex Morven MacMaster, Lessee of lost memorandum of lease
  • Ruby Gertrude Ongemuth, Lessee of lost memorandum of lease
  • David Rennison, Owner of lost certificate of title
  • Lynette Rennison, Owner of lost certificate of title
  • Bryan Cedric Rive, Owner of lost certificate of title
  • Robyn Mary Rive, Owner of lost certificate of title
  • Kenneth Roy Allen, Owner of lost certificate of title
  • Colin Beresford Graham Knight, Owner of lost certificate of title
  • Nancy Margaret Knight, Owner of lost certificate of title
  • Arthur Harold Woods, Owner of lost certificate of title
  • Henry James Ross Pumphrey, Owner of lost agreement for sale and purchase
  • Myra Helen Pumphrey, Owner of lost agreement for sale and purchase

  • E. P. O'Connor, District Land Registrar