✨ Company and Land Transfer Notices
NEW ZEALAND GAZETTE
No. 69
Steel & Tube Holdings Limited
Notice of Registration of Order and Minute of Reduction of Capital
Pursuant to Section 78 of the Companies Act 1993
Notice is hereby given that the order of Mr Justice Blanchard of the High Court of New Zealand dated the 1st day of April 1993, confirming the reduction of capital of Steel & Tube Holdings Limited from $60,000,000 to $38,287,790 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the Companies Act 1955, was registered by the Registrar of Companies on the 30th day of April 1993.
The said minute is in the following words and figures:
"The issued share capital of Steel & Tube Holdings Limited is $38,287,790 divided into 43,424,419 fully paid and 33,151,162 unissued ordinary shares of $0.50 each having been reduced from $60,000,000 divided into 120,000,000 ordinary shares of $0.50 each, of which 86,848,838 were issued fully paid and 33,151,162 were unissued."
Dated this 10th day of May 1993.
BELL GULLY BUDDLE WEIR,
Wellington/Auckland.
Attention: D. E. McLay (solicitor for the company).
Stewart Greer Motors Limited
Notice of General Meeting to Consider Special Resolutions
Notice is hereby given that a general meeting of the members of Stewart Greer Motors Limited ("the company") will be held by way of entry in the minute book of the company on the 28th day of May 1993 in the offices of Willis Toomey Robinson, Solicitors, 116 Vautier Street, Napier at 2 p.m.
Business:
The purpose of this meeting is to consider and if thought fit, to pass the following special resolutions:
A. That the company alter its memorandum of association pursuant to section 15A(5), 18 (1) (a) and 18 (1) (c) of the Companies Act 1955 (as amended by section 5 and 7 of the Companies Amendment (No. 2) Act 1983), by omitting all the provisions with respect to the objects and powers of the company contained in the memorandum of association; and
B. The company shall have all the rights, powers and privileges of a natural person including the powers referred to in subsection (1) (a) to (h) of the said section 15A of the Companies Act 1955, except insofar as the exercise of those rights, powers and privileges may be restricted or prohibited.
The memorandum of association referred to in the special resolution set out above is available for inspection at the offices of Willis Toomey Robinson, Solicitors, 116 Vautier Street, Napier, or on request from the company.
Dated this 10th day of May 1993.
Willis Toomey Robinson, solicitors, per:
W. R. WILLIS, Solicitor for the Company.
Land Transfer Act Notices
The instruments of title and memoranda of lease and memorandum of mortgage 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 lease B 42480.5-B.424480.10 (inclusive) affecting the land in certificates of title 49B/49-49B/54 (inclusive) whereby John William Cook and Joan Alexandra Cook are the lessees. Application C. 474852.
Certificates of title 58A/99, 58A/100, 58A/101, 58A/102 and 58A/105 in the name of Erwin Charles Hieber, company director of Auckland. Application C. 475501.
Certificate of title 3A/905 in the name of Ada Phyllis Mills, widow of Browns Bay. Application C. 475885.
Certificate of title 15D/105 in the name of Miriana Muru Waata. Application C. 476744.
Memorandum of lease 302917.2 affecting the land in certificate of title 29B/71 whereby Jean Forster Merrylees is the lessee. Application C. 477004.
Memorandum of lease A. 91827 and certificate of title 22B/14 in the names of Noel David Adamson, retired of Auckland and Nancy Marion Christopher, married woman of Hunua, as administrators. Application C. 477007.
Certificates of title 38D/93 in the name of Frances Lillian Mary Alice Elliott, widow of Auckland. Application C. 477835.
Certificates of title 91D/201 and 91C/401 in the names of Adrian John Van Gessel, company director of Auckland and Rita Christine Van Gessel, his wife. Application C. 479232.
Dated this 12th day of May 1993 at the Land Registry Office at Auckland.
E. P. O’CONNOR, District Land Registrar.
Evidence of the loss of outstanding copy of mortgage C. 133550.3 affecting certificate of title 10D/1037, whereunder Countrywide Finance Limited is the mortgagee, having been lodged with me together with a transfer exercising power of sale under the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transfer upon the expiration of 14 days from the date of this Gazette containing this notice. Application C. 478372.
Dated this 12th day of May 1993 at the Land Registry Office at Auckland.
E. P. O’CONNOR, District Land Registrar.
Notice is hereby given that applications have been made to me pursuant to section 121 of the Land Transfer Act 1952, to note the re-entries of the leases set out in the Schedule below and that I intend to notify the re-entries upon the Registers upon the expiration of 1 month from the date of the Gazette containing this notice.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1993, No 69
NZLII —
NZ Gazette 1993, No 69
✨ LLM interpretation of page content
🏭 Notice of Registration of Order and Minute of Reduction of Capital for Steel & Tube Holdings Limited
🏭 Trade, Customs & Industry10 May 1993
Capital reduction, Court order, Company registration
- BELL GULLY BUDDLE WEIR (D. E. McLay, solicitor for the company)
🏭 Notice of General Meeting to Consider Special Resolutions for Stewart Greer Motors Limited
🏭 Trade, Customs & Industry10 May 1993
General meeting, Special resolutions, Company memorandum
- Willis Toomey Robinson (W. R. Willis, solicitor for the company)
🗺️ Land Transfer Act Notices for Replacement of Lost Instruments
🗺️ Lands, Settlement & Survey12 May 1993
Lost instruments, Land titles, Replacement notice
11 names identified
- John William Cook, Lessees of lost memorandum of lease
- Joan Alexandra Cook, Lessees of lost memorandum of lease
- Erwin Charles Hieber, Owner of lost certificates of title
- Ada Phyllis Mills, Owner of lost certificate of title
- Miriana Muru Waata, Owner of lost certificate of title
- Jean Forster Merrylees, Lessee of lost memorandum of lease
- Noel David Adamson, Administrator of lost memorandum of lease and certificate of title
- Nancy Marion Christopher, Administrator of lost memorandum of lease and certificate of title
- Frances Lillian Mary Alice Elliott, Owner of lost certificates of title
- Adrian John Van Gessel, Owner of lost certificates of title
- Rita Christine Van Gessel, Owner of lost certificates of title
- E. P. O’CONNOR, District Land Registrar
🗺️ Notice of Intention to Register Transfer of Lost Mortgage
🗺️ Lands, Settlement & Survey12 May 1993
Lost mortgage, Transfer registration, Land Transfer Act
- E. P. O’CONNOR, District Land Registrar
🗺️ Notice of Intention to Note Re-entries of Leases
🗺️ Lands, Settlement & Survey12 May 1993
Lease re-entries, Land Transfer Act, Registration notice
- E. P. O’CONNOR, District Land Registrar