Justice and Treasury Notices




Justice

Criminal Justice Act 1985

Reappointment of Parole Board Member

Pursuant to section 130 of the Criminal Justice Act 1985, His Excellency the Administrator of the Government, has been pleased to reappoint

Te Muranga (June) Jackson of Auckland

as a member of the Parole Board for a term of 3 years on and from the date hereof.

Dated at Wellington this 25th day of March 1997.

D. A. M. GRAHAM, Minister of Justice.

(go1391

Oaths and Declarations Act 1957

Officers in the Canterbury Regional Council Authorised to Take Statutory Declarations

Pursuant to section 9 of the Oaths and Declarations Act 1957, I hereby authorise the holders for the time being of the offices in the service of the local authority specified in the Schedule below to take statutory declarations under the said Act.

Schedule

Canterbury Regional Council

Group Manager, Policy Planning.
Group Manager, Resource Regulation.
Group Manager, Finance and Resource Services.
Group Manager, Environmental Monitoring.

Dated at Wellington this 3rd day of March 1997.

D. A. M. GRAHAM, Minister of Justice.

(Adm. 3/28/3/3)

go1376

Officers in the Gisborne District Council Authorised to Take Statutory Declarations

Pursuant to section 9 of the Oaths and Declarations Act 1957, I hereby authorise the holders for the time being of the offices in the service of the local authority specified in the Schedule below to take statutory declarations under the said Act.

Schedule

Gisborne District Council

Manager of Corporate Affairs.
Principal Administrative Officer.
Corporate Secretary.

Dated at Wellington this 3rd day of March 1997.

D. A. M. GRAHAM, Minister of Justice.

(Adm. 3/28/3/3)

go1377

Revocation of Authorisation to Take Statutory Declarations

Pursuant to section 9 of the Oaths and Declarations Act 1957, I hereby revoke the authorisations held by the officer in the service of the local authority named in the Schedule below to take statutory declarations.

Schedule

Canterbury Regional Council

Group Manager, Corporate Services.

Dated at Wellington this 3rd day of March 1997.

D. A. M. GRAHAM, Minister of Justice.

(Adm. 3/28/3/3)

go1378

Schedule

Canterbury Regional Council

Group Manager, Corporate Services.

Dated at Wellington this 3rd day of February 1997.

D. A. M. GRAHAM, Minister of Justice.

The Treasury

Companies Act 1955

Notice of Vesting of Property Under Section 299 of the Companies Act 1955—Magna Services Limited

I, Murray James Horn, Secretary of the Treasury, hereby give notice that on 7 February 1997, I became aware that the Crown was vested under section 299 (1) of the Companies Act 1955 (by virtue of the removal of Magna Services Limited from the Register of Companies on 20 June 1996, pursuant to section 293 of the Companies Act 1955), with rights as mortgagee under caveat C. 107104.1, registered against certificate of title 6A/1066, North Auckland Land Registry.

Dated at Wellington this 25th day of February 1997.

M. J. HORN, Secretary to the Treasury.

go1374

Notice of Vesting of Property—Section 299 of the Companies Act 1955—Landscape Finance Limited

I, Murray James Horn, Secretary of the Treasury, hereby give notice that on 13 February 1997, I became aware that the Crown was vested under section 337 of the Companies Act 1955 (by virtue of the removal of Landscape Finance Limited from the Register of Companies on 12 October 1990, pursuant to section 336 (6) of the Companies Act 1955), with rights as mortgagee under mortgage B. 162462.5, registered against certificate of title 550/117, Auckland Land Registry.

Dated at Wellington this 27th day of February 1997.

M. J. HORN, Secretary to the Treasury.

go1375

Companies Act 1955

Land Transfer Act 1952

Notice of Disclaimer Under Section 300 of the Companies Act 1955—Former Property of R. O. Sandstad Limited

Whereas on 19 February 1997, I, Murray James Horn, Secretary to the Treasury, first became aware that the Crown was vested (by virtue of the removal of R. O. Sandstad Limited from the Register of Companies on 10 January 1996) with rights as lessee under lease C. 492451.3 dated 2 June 1993, between Charles Ross Foreman, auctioneer and Janice Kathleen Foreman, as lessors and R. O. Sandstad Limited, as lessee, in respect of premises situated at 66 Mount Eden Road, Auckland, registered on 24 June 1993, at the North Auckland Land Registry, against certificate of title 92B/635 (“the lease”);

And whereas the lease is onerous property in terms of section 243 (2) of the Companies Act 1955, in that it may



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1997, No 21


NZLII PDF NZ Gazette 1997, No 21





✨ LLM interpretation of page content

⚖️ Reappointment of Parole Board Member

⚖️ Justice & Law Enforcement
25 March 1997
Parole Board, Reappointment, Criminal Justice Act 1985
  • Te Muranga (June) Jackson, Reappointed as Parole Board Member

  • D. A. M. Graham, Minister of Justice

⚖️ Officers in the Canterbury Regional Council Authorised to Take Statutory Declarations

⚖️ Justice & Law Enforcement
3 March 1997
Statutory Declarations, Authorisation, Canterbury Regional Council, Oaths and Declarations Act 1957
  • Group Manager, Policy Planning , Authorised to take statutory declarations
  • Group Manager, Resource Regulation , Authorised to take statutory declarations
  • Group Manager, Finance and Resource Services , Authorised to take statutory declarations
  • Group Manager, Environmental Monitoring , Authorised to take statutory declarations

  • D. A. M. Graham, Minister of Justice

⚖️ Officers in the Gisborne District Council Authorised to Take Statutory Declarations

⚖️ Justice & Law Enforcement
3 March 1997
Statutory Declarations, Authorisation, Gisborne District Council, Oaths and Declarations Act 1957
  • Manager of Corporate Affairs , Authorised to take statutory declarations
  • Principal Administrative Officer , Authorised to take statutory declarations
  • Corporate Secretary , Authorised to take statutory declarations

  • D. A. M. Graham, Minister of Justice

⚖️ Revocation of Authorisation to Take Statutory Declarations

⚖️ Justice & Law Enforcement
3 March 1997
Statutory Declarations, Revocation, Canterbury Regional Council, Oaths and Declarations Act 1957
  • Group Manager, Corporate Services , Authorisation revoked to take statutory declarations

  • D. A. M. Graham, Minister of Justice

💰 Notice of Vesting of Property Under Section 299 of the Companies Act 1955—Magna Services Limited

💰 Finance & Revenue
25 February 1997
Vesting of Property, Magna Services Limited, Companies Act 1955
  • Murray James Horn, Secretary to the Treasury

💰 Notice of Vesting of Property—Section 299 of the Companies Act 1955—Landscape Finance Limited

💰 Finance & Revenue
27 February 1997
Vesting of Property, Landscape Finance Limited, Companies Act 1955
  • Murray James Horn, Secretary to the Treasury

💰 Notice of Disclaimer Under Section 300 of the Companies Act 1955—Former Property of R. O. Sandstad Limited

💰 Finance & Revenue
Disclaimer, R. O. Sandstad Limited, Companies Act 1955
  • Murray James Horn, Secretary to the Treasury