β¨ Company and Land Notices
23 OCTOBER NEW ZEALAND GAZETTE
Notice of Dividend
Name of Company: Landbase Nominee Company Limited (in liquidation).
Address of Registered Office: Seventeenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1258/88.
When Payable: 20 October 1997.
Amount per Dollar: $0.0015.
First and Final or Otherwise: Twelfth and final dividend.
Where Payable: Nineteenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland.
J. A. WALLER, Liquidator.
Address for Service: Care of P.O. Box 748, Auckland.
07514
Cardy Business Machines Limited
Notice of Amalgamation Proposal
Pursuant to Section 221 (4) (b) of the Companies Act 1993
The above company hereby gives notice that in not less than 20 working days from the date of this notice it proposes to amalgamate and continue as Danka New Zealand Limited.
Any member or creditor of any of the above companies or to any person to whom any of the above companies is obliged:
-
May inspect copies of the amalgamation proposal during normal office hours at 8A Sylvia Park Road, Mount Wellington, Auckland, which is the registered office of the company.
-
Shall be entitled to receive a copy of the amalgamation proposal free of charge upon request to any of the above companies.
Dated this 1st day of October 1997.
JOHN WILLIAM PARSONS, Director.
07552
Danka New Zealand Limited
Notice of Amalgamation Proposal
Pursuant to Section 221 (4) (b) of the Companies Act 1993
The above company hereby gives notice that in not less than 20 working days from the date of this notice it proposes to amalgamate with Cardy Business Machines Limited and continue as Danka New Zealand Limited.
Any member or creditor of any of the above companies or to any person to whom any of the above companies is obliged:
-
May inspect copies of the amalgamation proposal during normal office hours at 8A Sylvia Park Road, Mount Wellington, Auckland, which is the registered office of the company.
-
Shall be entitled to receive a copy of the amalgamation proposal free of charge upon request to any of the above companies.
Dated this 1st day of October 1997.
JOHN WILLIAM PARSONS, Director.
07550
Tenneco United Kingdom Holdings Limited (by merger under the laws of the State of Delaware, U.S.A., now Tenneco Inc.)
Notice of Intention to Remove Company From New Zealand Companies Overseas Register
Notice is hereby given that Tenneco United Kingdom Holdings Limited (by merger under the laws of the State of Delaware, U.S.A., now Tenneco Inc.) (βthe companyβ) intends to make an application to the Registrar of Companies at Wellington to remove the company from the New Zealand Overseas Register, pursuant to section 341 of the Companies Act 1993, on the grounds that the company has ceased to carry on business in New Zealand.
Unless written objection is made to the Registrar, on or before the 30th day of January 1998 (being a date not less than 3 months after the date of this notice), the Registrar will remove the company from the Overseas Register.
Dated this 10th day of October 1997.
JAMES D. GAUGHAN, Assistant Secretary.
07472
Land Transfer Act Notices
Land Transfer Act Notice
I hereby give notice of my intention to issue new or provisional instruments of title in place of those declared lost and described in the Schedule below upon the expiration of 14 days from the date of this publication.
Schedule
(Certificate of title reference stated; registered proprietors name; application number.)
-
928/286; Jason Robert Miles Turner and Lynn-Anne Turner; D. 201945.
-
Mortgage D. 081537.2; the National Bank of New Zealand Limited; D. 201945.
-
Lease C. 660453.2; Ronald Spencer Jamieson, Graeme Douglas Bowkett and Anthony Clive Sandlant; D. 202026.
-
Lease B. 278938.3; Cameron Vincent Walters; D. 202104.
-
1012/47; Simon Hugh Withers, Craig Terence Athole Hanna and Terence Athole Gibson Hanna; D. 202237.
-
32B/943; David Snow; D. 202241.
-
26B/189; Peter John Hegh and Valerie Janice Hegh; D. 202297.
-
38B/231; Alexander Peri Gordon and Moira Betty Gordon; D. 202848.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1997, No 153
NZLII —
NZ Gazette 1997, No 153
β¨ LLM interpretation of page content
π Notice of Dividend for Landbase Nominee Company Limited
π Trade, Customs & IndustryDividend, Liquidation, Auckland
- J. A. Waller, Liquidator
π Notice of Amalgamation Proposal for Cardy Business Machines Limited
π Trade, Customs & Industry1 October 1997
Amalgamation, Companies Act 1993, Auckland
- John William Parsons, Director
π Notice of Amalgamation Proposal for Danka New Zealand Limited
π Trade, Customs & Industry1 October 1997
Amalgamation, Companies Act 1993, Auckland
- John William Parsons, Director
π Notice of Intention to Remove Company From New Zealand Companies Overseas Register
π Trade, Customs & Industry10 October 1997
Company removal, Overseas Register, Companies Act 1993
- James D. Gaughan, Assistant Secretary
πΊοΈ Land Transfer Act Notice of Intention to Issue New Instruments of Title
πΊοΈ Lands, Settlement & SurveyLand titles, Lost titles, Land Transfer Act
14 names identified
- Jason Robert Miles Turner, Registered proprietor
- Lynn-Anne Turner, Registered proprietor
- Ronald Spencer Jamieson, Registered proprietor
- Graeme Douglas Bowkett, Registered proprietor
- Anthony Clive Sandlant, Registered proprietor
- Cameron Vincent Walters, Registered proprietor
- Simon Hugh Withers, Registered proprietor
- Craig Terence Athole Hanna, Registered proprietor
- Terence Athole Gibson Hanna, Registered proprietor
- David Snow, Registered proprietor
- Peter John Hegh, Registered proprietor
- Valerie Janice Hegh, Registered proprietor
- Alexander Peri Gordon, Registered proprietor
- Moira Betty Gordon, Registered proprietor