✨ Company Register Corrections and Land Transfer Notice
NEW ZEALAND GAZETTE, No. 94
25 JUNE 2009
OTHER
Notice of Intention to Correct Register
I intend to rectify the New Zealand Register of Companies, in terms of section 360A(1)(a) of the Companies Act 1993, on the application of the following companies and liquidators by deleting or replacing incorrect documents and, where applicable, entering new share totals, reinstating the names of directors or otherwise adjusting the Register. Dates are those of registration:
AMTEL (NZ) LIMITED (441768) – notice of acquisition of 2,524 shares filed before completion – 30 April 2009.
ASIACITI TRUST NEW ZEALAND LIMITED (1139353) – financial statements required alteration – 27 March 2009.
CELSIAS LIMITED (1769714) – certificates referred to three issues of 2,221 rather than 2,642 options – 29 April 2009.
CHEVIOT PARK MOTOR LODGE 2006 LIMITED (1896336) – notice that M. McKay had ceased as director was incorrect – 18 March 2009.
GRA EVENT MANAGEMENT LIMITED (2247017) – incorrect constitution filed – 18 May 2009.
GREY HOSTS LIMITED (2238360) – incorrect constitution filed – 7 May 2009.
LIGHTHOUSE PAINTING AND DECORATING LIMITED (in liquidation) (1781097) – liquidator was appointed outside the 10-working-day limit of section 241AA(2) of application being filed for appointment of liquidator by the High Court – 26 February 2009 (application by liquidators).
MATAQALI RETREAT NOMINEE LIMITED (2115169) – notice that J. J. M. Lubeck and P. M. C. Ulrich had ceased as directors were incorrect – 12 May 2009.
MULTI MEDIA COMMUNICATIONS LIMITED (1941984) – notice that A. M. Fowler had ceased as director was incorrect – 27 May 2009.
PACIFIC EDGE BIOTECHNOLOGY LIMITED (1119032) – notice given of issue of 21,103,174 rather than 8,472,113 shares – 7 May 2009.
S.G.G. LIMITED (2175554) – name change to Sirdar Global Operations Limited filed in error – 17 June 2009.
SAGITTARIES INVESTMENTS LIMITED (2239749) – incorrect constitution filed – 8 May 2009.
SOUTH STAR FREIGHTLINER LIMITED (969838) – issue of 30,000 shares did not take place – 14 December 2007.
WALKER & WALKER LIMITED (in liquidation) (1260146) – liquidator was appointed outside the 10-working day limit of section 241AA(2) of application being filed for appointment of liquidators by the High Court – 25 May 2009 (application by initially appointed liquidator).
WHITE LIGHTHOUSE TRUST LIMITED (2167892) – notice in annual return that A. E. Shand had ceased as director was incorrect – 31 March 2009.
Any person who wishes to object must do so by 23 July 2009 (being not less than 20 working days after the date of this notice).
Dated this 25th day of June 2009.
NEVILLE HARRIS, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Postal Address for Written Objections: The Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142.
Facsimile No. for Written Objections: (09) 916 4559.
oť5409
Land Transfer Act / Joint Family Homes Act Notices
Land Transfer Act Notice
I hereby give notice of an application lodged with me for the issue of a Computer Freehold Register to the below-named applicants, pursuant to section 3 of the Land Transfer Amendment Act 1963, for the land described below.
Such Computer Freehold Register may be issued and existing estates and interests determined unless a caveat forbidding that is lodged with me on or before 25 August 2009.
Application: 8163106.1.
Applicants: Gwendoline Marion Jane Jones, Shaun Patrick Nolan, Anthony Brendan Devereux and Paul Stafford O’Neill, c/o O’Neill Devereux Solicitors, 248 High Street, Dunedin.
Description: An estate in fee simple in 961 square metres, being Allotment 7 DP 91, being all of the land contained in Computer Freehold Register OT25/51, Otago Land District.
Circumstances: The registered proprietor of the above land is William Charles Jenkins and the land is situated at 22A Harrier Road, St Leonards, Dunedin. The land is also subject to mortgage 9004, the mortgagees being John Stephenson, George Scott Robertson and Charles Robert Burt.
Dated at the Christchurch Office of Land Information New Zealand this 17th day of June 2009.
H. E. FRISBY, for Registrar-General of Land.
lt5302
Next Page →
✨ LLM interpretation of page content
🏭 Notice of Intention to Correct Register
🏭 Trade, Customs & Industry25 June 2009
Companies Act 1993, Register of Companies, Rectification, Shares, Directors, Liquidation
- M. McKay, Incorrectly noted as ceased director
- J. J. M. Lubeck, Incorrectly noted as ceased director
- P. M. C. Ulrich, Incorrectly noted as ceased director
- A. M. Fowler, Incorrectly noted as ceased director
- A. E. Shand, Incorrectly noted as ceased director
- NEVILLE HARRIS, Registrar of Companies
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey17 June 2009
Land Transfer Amendment Act 1963, Computer Freehold Register, Property, Dunedin
8 names identified
- Gwendoline Marion Jane Jones, Applicant for Computer Freehold Register
- Shaun Patrick Nolan, Applicant for Computer Freehold Register
- Anthony Brendan Devereux, Applicant for Computer Freehold Register
- Paul Stafford O'Neill, Applicant for Computer Freehold Register
- William Charles Jenkins, Registered proprietor of the land
- John Stephenson, Mortgagee of the land
- George Scott Robertson, Mortgagee of the land
- Charles Robert Burt, Mortgagee of the land
- H. E. FRISBY, for Registrar-General of Land
NZ Gazette 2009, No 94