✨ Partnership and Land Transfer Notices




114
NEW ZEALAND GAZETTE
No. 4

PARTNERSHIP NOTICES

Buddle Findlay

Notice of Partnership Retirement

This notice appears as a matter of record. The following person has retired from the partnership, effective from the date stated:

Kerry Franklin Hoggard on the 31st day of December 1993.

pn428

Peach Cornwall & Partnersβ€”Chartered Accountants

Notice of Retirement

The partners of Peach Cornwall & Partners, announce the retirement of Bill Peach, effective as from the 1st day of January 1994. Bill will continue to be available as a consultant.

The partnership will continue under the same name. The partners are Andrew Cornwall and Kevin Stephenson.

pn497

OTHER

Holcomb Developments Limited AK. 456850

Certificate of Registration of Court Order Confirming Minute of Reduction

I, Lee Raewyn Shrub, Assistant Registrar of Companies, hereby certify that the Court order, dated the 17th day of December 1993 and minute of reduction as set out below was registered on the 23rd day of December 1993.

The issued capital of Holcomb Developments Limited is $111,200 divided into 105 000 fully paid ordinary shares of $1 each, together with 6 200 redeemable preference shares of $1 each having been reduced from $725,000 divided into 105 000 ordinary shares of $1 each together with 6 200 redeemable preference shares of $100 each.

Given under my hand and the seal of the District Registrar of Companies at Auckland this 23rd day of December 1993.

L. R. SHRUBB, Assistant Registrar of Companies.

ot531

Land Transfer Act Notices

The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is 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 the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Memorandum of mortgage 220872 over the land contained in certificate of title 98/23, containing 827 square metres, being Lot 20, Deposited Plan 1335, in the name of Ivy Eva McBain as mortgagor and Albert Johnson and James Couper Agnew as mortgagees. Application 216003.1.

Dated at Invercargill this 20th day of January 1994.

J. VAN BOLDEREN, District Land Registrar.

li429

The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Certificate of title 178/273 containing 9965 square metres, being Section 6, Block VIII, Lindhurst Hundred in the name of Douglas Muir, farmer of Glencoe and Alan Dennis, farmer of Te Tipua. Application 216112.1.

Dated at Invercargill this 13th day of January 1994.

J. VAN BOLDEREN, District Land Registrar.

li530

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 38C/926 in the name of Reginald Alexander Haire, carpenter and Jean Haire, shop manageress, both of Auckland. Application C. 549961.1.

Certificate of title 12C/490 in the name of Lemisio Fue, labourer and Miriama Fue, his wife, both of Auckland. Application C. 550848.2.

Certificate of title 571/3 in the name of Lynette Shirley Brown, workperson of Dargaville. Application C. 551149.1.

Memorandum of mortgage B. 612010.2 and family benefit charge B. 612010.3 affecting the land in certificate of title 571/3 in favour of the Housing Corporation of New Zealand as mortgagee. Application C. 551149.1.

Certificate of title 1589/51 in the name of Malcolm Ronald Wallan, salesman of Auckland. Application C. 551165.1.

Certificate of title 587/91 in the name of James Nicholson, retired of Auckland. Application C. 551328.1.

Certificate of title 18C/676 in the name of Margot Katz,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 4


NZLII PDF NZ Gazette 1994, No 4





✨ LLM interpretation of page content

🏭 Partnership Retirement Notice for Kerry Franklin Hoggard

🏭 Trade, Customs & Industry
Partnership, Retirement, Buddle Findlay
  • Kerry Franklin Hoggard, Retired from partnership

🏭 Retirement Notice for Bill Peach from Peach Cornwall & Partners

🏭 Trade, Customs & Industry
Retirement, Chartered Accountants, Consultant
  • Bill Peach, Retired from partnership
  • Andrew Cornwall, Continuing partner
  • Kevin Stephenson, Continuing partner

🏭 Certificate of Registration of Court Order Confirming Minute of Reduction for Holcomb Developments Limited

🏭 Trade, Customs & Industry
23 December 1993
Company, Reduction, Registration, Court Order
  • Lee Raewyn Shrubb, Assistant Registrar of Companies

βš–οΈ Notice of Intention to Register Transmission and Discharge of Lost Mortgage

βš–οΈ Justice & Law Enforcement
20 January 1994
Land Transfer, Mortgage, Lost Document, Registration
  • Ivy Eva McBain, Mortgagor
  • Albert Johnson, Mortgagee
  • James Couper Agnew, Mortgagee

  • J. Van Bolden, District Land Registrar

βš–οΈ Notice of Intention to Issue New Certificate of Title

βš–οΈ Justice & Law Enforcement
13 January 1994
Land Transfer, Certificate of Title, Lost Document
  • Douglas Muir, Owner
  • Alan Dennis, Owner

  • J. Van Bolden, District Land Registrar

βš–οΈ Notice of Intention to Replace Lost Instruments of Title

βš–οΈ Justice & Law Enforcement
Land Transfer, Instruments of Title, Lost Document
8 names identified
  • Reginald Alexander Haire, Owner
  • Jean Haire, Owner
  • Lemisio Fue, Owner
  • Miriama Fue, Owner
  • Lynette Shirley Brown, Owner
  • Malcolm Ronald Wallan, Owner
  • James Nicholson, Owner
  • Margot Katz, Owner