Corporate and Legal Notices




30 JUNE NEW ZEALAND GAZETTE 2155

(b) The objects of the company carried out in New Zealand are limited to those
carried on in New Zealand.

(c) The company is carrying on business as a trustee in trust for The Theatre Foundation."

Voting and Proxies:
Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote for him or her. A proxy need not be a member of the company.

Registered Office for Inquiries: 22 Fanshawe Street, Auckland.

Dated this 24th day of June 1994.

By order of the board.

T. J. MACAVOY, Director.

o4811


PARTNERSHIP NOTICES

RossPartners

Notice of Dissolution of Partnership

Wayne Ross and Chris O’Connor, announce the dissolution of their partnership as from the 1st day of June 1994.

Wayne Ross will continue to practice under the name of RossPartners while Chris O’Connor has joined the practice of McDonnell Strachan O’Connor.

pn4687


OTHER

Notice of Dividends

Notice is hereby given that dividends have been paid by my office on all proved claims in the following estates:

First and Final:
Manawatu Powder Coaters, 2.84 cents in the dollar.

Second and Final:
Te Awa Supermarket Limited, 62.68 cents in the dollar, making a total dividend paid of 100 cents.

Note: Dividends under $10.00 will not be paid unless requested in writing.

Officer for Inquiries: Judy Masters.

G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Private Bag 6001, D.X. 13014, Napier. Telephone: (06) 835 7588. Facsimile: (06) 835 7421.
o4800


Northern Disposal Systems Limited

Notice of Registration of Order Reducing Capital

Take notice that on the 20th day of June 1994, an order for the reduction of the capital of Northern Disposal Systems Limited, made by the High Court, was registered in the Companies Office at Auckland.

The order provides:

  1. The reduction of authorised, issued and paid up capital of the company approved by special resolution of the company on the 7th day of June 1994, be confirmed.

  2. The following showing the amount of authorised, issued and paid up capital of the company as reduced be approved:

"that:

(i) the authorised capital of the company is reduced from $4,820,650.00 divided into 4,804,650 ordinary shares of $1.00 each and 16,000 redeemable preference shares of $1.00 each to $3,304,650.00 divided into 3,304,650 ordinary shares of $1.00 each; and

(ii) the issued and paid up capital of the company is reduced from $4,804,650.00 divided into 4,804,650 fully paid ordinary shares of $1.00 each to $3,304,650.00 divided into 3,304,660 fully paid ordinary shares of $1.00 each.

  1. Notice of the registration of the order confirming the said reduction of authorised, issued and paid up capital of the company and the said minute to be published once in the New Zealand Gazette, pursuant to section 78 (3) of the Companies Act 1955.

N. A. SEEBOLD, Solicitor for Northern Disposal Systems Limited.
o4664


Land Transfer Act Notices

The instruments of title and memorandum of lease described in the Schedule 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 B. 525773.2 affecting the land in certificate of title 62C/1111 whereby Keith David Handsisides, real estate salesman, Gwenyth Grace Handsisides, clerk and Ean Douglas Pike, chartered accountant, all of Auckland, are the lessees. Application C. 606230.

Certificate of title 42C/554 in the names of Christiaan Petronella Elisabeth Van Glabbeek, civil servant of Auckland and Catherine Wilhelmina Van Glabbeek, his wife. Application C. 606513.

Certificate of title 42D/875 in the names of Mark David



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 65


NZLII PDF NZ Gazette 1994, No 65





✨ LLM interpretation of page content

🏭 Extraordinary General Meeting for Auckland Theatre Company (1992) Limited (continued from previous page)

🏭 Trade, Customs & Industry
24 June 1994
Extraordinary General Meeting, Memorandum of Association, Alteration
  • T. J. MacAvoy, Director

🏭 Dissolution of Partnership between Wayne Ross and Chris O’Connor

🏭 Trade, Customs & Industry
Partnership, Dissolution, RossPartners, McDonnell Strachan O’Connor
  • Wayne Ross, Dissolution of partnership
  • Chris O’Connor, Dissolution of partnership

⚖️ Notice of Dividends Paid by Official Assignee

⚖️ Justice & Law Enforcement
Dividends, Estates, Manawatu Powder Coaters, Te Awa Supermarket Limited
  • G. C. J. Crott, Official Assignee

🏭 Registration of Order Reducing Capital for Northern Disposal Systems Limited

🏭 Trade, Customs & Industry
20 June 1994
Capital Reduction, Companies Act 1955, Northern Disposal Systems Limited
  • N. A. Seebold, Solicitor for Northern Disposal Systems Limited

🗺️ Notice of Intention to Replace Lost Land Transfer Documents

🗺️ Lands, Settlement & Survey
Land Transfer Act, Lost Instruments, Replacement, Auckland
6 names identified
  • Keith David Handsisides, Lessees of lost memorandum of lease
  • Gwenyth Grace Handsisides, Lessees of lost memorandum of lease
  • Ean Douglas Pike, Lessees of lost memorandum of lease
  • Christiaan Petronella Elisabeth Van Glabbeek, Owners of lost certificate of title
  • Catherine Wilhelmina Van Glabbeek, Owners of lost certificate of title
  • Mark David, Owner of lost certificate of title