β¨ Company Restorations and Land Transfer Notices
20 JULY NEW ZEALAND GAZETTE 1897
Any person who objects to the restoration of any of these companies to the Register must deliver notice of that objection to the Registrar on or before 21 August 1995.
Dated at Auckland this 13th day of July 1995.
NEVILLE HARRIS, Registrar of Companies.
o4725
4 Success Limited, Burke and Roper Management Limited, Concrete Productions Limited, David Wright Restorations Limited, N H Le Page & Co Limited, National Properties Limited, Onyx International Limited, Swanstone Sculpture Limited, The Cure Holdings Limited and Zip International Shopfittings Limited (in liquidation and in receivership)
Notice of Restoration to the Register of Companies
The Companies Act 1955
Take notice that the Registrar of Companies at Wellington proposes to restore the above-named companies to the Register of Companies.
The Registrar proposes to act, under section 303 (1) (a) and (c) of the Companies Act 1955, on the grounds that the companies were either still carrying on business at the time they were removed from the Register, or in liquidation and in receivership.
Any person who objects to the restoration of any of these companies to the Register must deliver notice of that objection to the Registrar on or before 28 August 1995.
Dated at Wellington this 13th day of July 1995.
NEVILLE HARRIS, Registrar of Companies.
The address for delivery of any notice is the Registrar of Companies, Seventh Floor, Boulcott House, Boulcott Street, Wellington, or post to Private Bag 5901, Lambton Quay, Wellington.
o4701
Echelon Electronics Limited HN. 200963
Notice of Intention to Restore Company to the Register
The Companies Act 1955 (as amended)
Take notice upon application by K. E. Thomas of 20 Malabar Drive, Ellerslie, Auckland, the Registrar of Companies at Hamilton proposes to restore the above-named company to the Register of Companies.
The Registrar proposes to act, under section 303 (1) (a) of the Companies Act 1955 (as amended), on the grounds that the company was still carrying on business, or other reasons exist for the company to continue in existence at the time that it was removed from the Register.
Any person who objects to the restoration of this company to the Register must deliver notice of that objection on or before 24 August 1995.
The address for delivery of any notice is the Registrar of Companies, First Floor, ASB Bank Building, 500 Victoria Street, Hamilton, or by post to the Registrar of Companies, Private Bag 3090, Hamilton.
Dated at Hamilton this 14th day of July 1995.
K. H. KANA, Assistant Registrar of Companies.
Telephone: (07) 839 5055 (Extension 841).
o4700
In the matter of the Companies Act 1955, and in the matter of New Zealand Duty Free Limited:
Notice is hereby given that the order of the High Court dated the 1st day of June 1995, confirming the reduction of issued and fully paid up share capital of the above-named company from $12,365,108.00 to $955,913.00 and the minute approved by the Court, showing with respect to the capital of the company as altered, the several particulars required by the above statute, was registered by the Registrar of Companies on the 9th day of June 1995.
Dated this 11th day of July 1995.
LOWNDES JORDAN.
Address for Service: P.O. Box 5966, Auckland. Telephone: (09) 309 2500. Facsimile: (09) 309 1445.
o4620
Land Transfer Act Notices
Land Transfer Act Notice
Application having been made to me pursuant to section 44 of the Land Transfer Act 1952, to dispense with the production of the certificate of title set out in the Schedule for registration of:
- Change of name.
- Discharge of mortgage S. 438396.
Notice is hereby given of my intention to register such upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Memorandum of mortgage S. 438396 affecting the land in certificate of title 8C/922 whereby P.T.Y Homes Limited is the mortgagee. Application B. 281945.
Dated at Hamilton this 12th day of July 1995.
M. COLE, Executive Assistant Land Registrar.
o4697
Land Transfer Act Notice
The certificates of title, memorandum of lease and memoranda of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title, a provisional lease and provisional mortgages upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Certificate of title 8B/1386 in the names of Tamaki Tom Grey and Te Aranga Hine Grey, commercial cleaners, both of Hamilton, and memoranda of mortgage H. 851565.2 and B. 193626.2 affecting the land in certificate of title.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1995, No 71
NZLII —
NZ Gazette 1995, No 71
β¨ LLM interpretation of page content
π Notice of Restoration to the Register of Companies
π Trade, Customs & Industry13 July 1995
Company Restoration, Companies Act 1955, Wellington
- Neville Harris, Registrar of Companies
- NEVILLE HARRIS, Registrar of Companies
π Notice of Intention to Restore Company to the Register
π Trade, Customs & Industry14 July 1995
Company Restoration, Companies Act 1955, Hamilton
- K. E. Thomas, Applicant for company restoration
- K. H. Kana, Assistant Registrar of Companies
- K. H. KANA, Assistant Registrar of Companies
π Notice of Reduction of Share Capital
π Trade, Customs & Industry11 July 1995
Share Capital Reduction, Companies Act 1955, High Court Order
- LOWNDES JORDAN
πΊοΈ Land Transfer Act Notice
πΊοΈ Lands, Settlement & Survey12 July 1995
Certificate of Title, Mortgage Discharge, Land Transfer Act 1952
- M. COLE, Executive Assistant Land Registrar
πΊοΈ Land Transfer Act Notice
πΊοΈ Lands, Settlement & Survey12 July 1995
Lost Certificates of Title, Provisional Lease, Land Transfer Act 1952
- Tamaki Tom Grey, Owner of certificate of title
- Te Aranga Hine Grey, Owner of certificate of title
- M. COLE, Executive Assistant Land Registrar