โœจ Company Capital Reduction Notices




24 MARCH NEW ZEALAND GAZETTE 1165

into one hundred (100) fully paid ordinary shares of $1.00 each, having been reduced from ten million dollars ($10,000,000) divided into ten million (10 000 000) fully paid ordinary shares of $1.00 each.

Dated this 14th day of March 1994.

CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company.

Attention: C. R. Jurgeleit.

oC2070

Odysseus Securities Limited

Notice of Registration of Order and Minute of Reduction of Capital

Pursuant to Section 78 of the Companies Act 1955

Notice is hereby given that the order of the High Court of New Zealand dated 18 February 1994, confirming the reduction of capital of Odysseus Securities Limited from $10,000,000 to $100, 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 1 March 1994.

The said minute is in the following words and figures:

"The authorised and issued share capital of Odysseus Securities Limited is one hundred dollars ($100) divided into one hundred (100) fully paid ordinary shares of $1.00 each."

Dated this 14th day of March 1994.

CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company.

Attention: C. R. Jurgeleit.

oC2073

Motorstok Finances Limited (Dunedin Registry)

Notice of Reduction of Share Capital

Take notice that an order of the High Court of New Zealand approving reduction of share capital of Motorstok Finances Limited and the approved minute was registered in the Companies Office at Dunedin on the 16th day of March 1994.

The approved minute is:

"That the issued capital of the company be reduced from $1,400,000 divided into 1 400 000 fully paid up shares of $1.00 each to $14,000 divided into 1 400 000 fully paid ordinary shares of 1 cent each and that 99 cents be paid to the holders of the ordinary shares for each such share held."

Dated this 14th day of March 1994.

CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company.

Attention: C. R. Jurgeleit.

oC2105

Land Transfer Act Notices

Memorandum of mortgage C. 247378.1, affecting the land in certificate of title 61B/121 and 65C/862 whereby Wadsworth Norton Solicitors Nominee Company Limited are the mortgagees. Application C. 576688.1.

Memorandum of mortgage C. 300114.3, affecting the land in certificate of title 68D/836 whereby Wadsworth Norton Solicitors Nominee Company Limited are the mortgagees. Application C. 576688.2.

Certificates of title 88D/922 to 88D/929 inclusive in the name of Her Majesty the Queen under the Housing Act 1955. Application C. 577636.1.

Certificate of title 51A/1372 in the name of Mervyn Roy Freeth and Russell Harcourt, both of Auckland, salesman. Application C. 577730.1.

Certificate of title 553/25 in the name of Bob Anderson Motorcycles Limited at Otauhuhu. Application C. 576999.1.

Dated this 16th day of March 1994 at the Land Registry Office at Auckland.

E. P. Oโ€™CONNOR, District Land Registrar.

t2146

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

Memorandum of lease 12385, affecting the land in certificate of title 95B/922, whereby MacDonald Halligan Motors Limited is the lessee. Application C. 572074.1.

Certificate of title 394/292, in the name of Janet Helen Cuthbert of Auckland, interior design consultant. Application C. 573454.1.

Certificate of title 1027/161, in the name of Eldon Wilbur Cornes of Whangarei, public servant. Application C. 574000.1.

Certificate of title 903/96 in the name of Errol Henry Taylor of Thetford, England, squadron leader. Application C. 574269.1.

Agreement for sale and purchase between Her Majesty the Queen and Charlie Pittman, driver and Lucy Komene, houseperson, both of Auckland, certificate of title 86D/563. Application C. 574376.1.

Certificate of title 36B/22, in the name of Brian John Metcalf of Auckland, police detective and Rosemary Anita Metcalf, his wife. Application C. 574728.1.

Certificate of title 1117/93, in the name of Alec Funaki of Otara, cleaner and Mele Sin Funaki, his wife. Application C. 575169.1.

Certificate of title 55B/1213, in the name of Graham Woodraffe of Auckland, boatbuilder. Application C. 575427.1.

Certificate of title 9A/1225, in the name of Corin James Potten of Auckland, retired and Doris Mildred Potten, his wife. Application C. 575562.1.

Certificate of title 87A/125, in the name of William Bernard Boyd of Auckland, company executive and Lorna Boyd, his wife. Application C. 575596.1.

Memorandum of lease B. 615966.1, affecting the land in certificate of title 61D/997, whereby John Raymond...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 27


NZLII PDF NZ Gazette 1994, No 27





โœจ LLM interpretation of page content

๐Ÿญ Notice of Registration of Order and Minute of Reduction of Capital

๐Ÿญ Trade, Customs & Industry
14 March 1994
Capital reduction, Precis (No. 3) Limited, High Court order
  • CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company

๐Ÿญ Notice of Registration of Order and Minute of Reduction of Capital

๐Ÿญ Trade, Customs & Industry
14 March 1994
Capital reduction, Odysseus Securities Limited, High Court order
  • CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company

๐Ÿญ Notice of Reduction of Share Capital

๐Ÿญ Trade, Customs & Industry
14 March 1994
Share capital reduction, Motorstok Finances Limited, High Court order
  • CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors for the Company

๐Ÿ—บ๏ธ Land Transfer Act Notices

๐Ÿ—บ๏ธ Lands, Settlement & Survey
16 March 1994
Land transfer, mortgage, certificate of title
16 names identified
  • Mervyn Roy Freeth, Certificate of title holder
  • Russell Harcourt, Certificate of title holder
  • Janet Helen Cuthbert, Certificate of title holder
  • Eldon Wilbur Cornes, Certificate of title holder
  • Errol Henry Taylor (Squadron Leader), Certificate of title holder
  • Charlie Pittman, Agreement for sale and purchase
  • Lucy Komene, Agreement for sale and purchase
  • Brian John Metcalf, Certificate of title holder
  • Rosemary Anita Metcalf, Certificate of title holder
  • Alec Funaki, Certificate of title holder
  • Mele Sin Funaki, Certificate of title holder
  • Graham Woodraffe, Certificate of title holder
  • Corin James Potten, Certificate of title holder
  • Doris Mildred Potten, Certificate of title holder
  • William Bernard Boyd, Certificate of title holder
  • Lorna Boyd, Certificate of title holder

  • E. P. Oโ€™CONNOR, District Land Registrar

๐Ÿ—บ๏ธ Notice of Intention to Replace Lost Instruments of Title

๐Ÿ—บ๏ธ Lands, Settlement & Survey
Lost instruments, replacement, certificate of title
14 names identified
  • Janet Helen Cuthbert, Certificate of title holder
  • Eldon Wilbur Cornes, Certificate of title holder
  • Errol Henry Taylor (Squadron Leader), Certificate of title holder
  • Charlie Pittman, Agreement for sale and purchase
  • Lucy Komene, Agreement for sale and purchase
  • Brian John Metcalf, Certificate of title holder
  • Rosemary Anita Metcalf, Certificate of title holder
  • Alec Funaki, Certificate of title holder
  • Mele Sin Funaki, Certificate of title holder
  • Graham Woodraffe, Certificate of title holder
  • Corin James Potten, Certificate of title holder
  • Doris Mildred Potten, Certificate of title holder
  • William Bernard Boyd, Certificate of title holder
  • Lorna Boyd, Certificate of title holder

  • E. P. Oโ€™CONNOR, District Land Registrar