✨ Miscellaneous Notices
152
THE NEW ZEALAND GAZETTE
No. 4
Piers Toby Agmen-Smith } jointly — $300.00
and Cherry Agmen-Smith — $150.00
Piers Toby Agmen-Smith — $10.00
General Partner: West Coast United Mines Limited — $3,010.00
(c) General Nature of Business—Coalminers and dealers.
(f) Principal Place of Business—Brighton Mine, Pauhatac, near Punakaiki, Buller.
(g) Term of Partnership—Commencement: 9 January 1979. Termination: 31 March 1985.
Acknowledged by the partners this 9th day of January 1979.
The Common Seal of West Coast United Mines Limited as general partner was hereunto affixed in the presence of:
P. A. Hyde-Harris, Director.
M. A. Agmen-Smith, Director.
Signed by the said Philip Anthony Hyde-Harris as special partner in the presence of:
R. E. Stewart, J.P., housewife, Barrytown.
Signed by the said Keith Clarence Hunt as special partner in the presence of:
R. E. Stewart, J.P., housewife, Barrytown.
“M.A.A.S.”, “A.C.A.S.”, “C.A.S.”, “P.T.A.S.”, “P.A.H.H.”, “K.C.H.”, “S.R.C.C.”, J.J.L., J.P.
Signed by the said Miles Anthony Agmen-Smith as special partner in the presence of:
S. R. C. Claridge, J.P., Waitekoko, retired civil servant.
Signed by the said Ann Christine Agmen-Smith as special partner in the presence of:
S. R. C. Claridge, J.P., Waitekoko, retired civil servant.
Signed by the said Cherry Agmen-Smith as special partner in the presence of:
S. R. C. Claridge, J.P., Waitekoko, retired civil servant.
Signed by the said Piers Toby Agmen-Smith as special partner in the presence of:
J. J. Lynch, J.P., 28 Mason Avenue, Otahuhu, semi-retired.
Signed by the said Piers Toby Agmen-Smith as special partner in the presence of:
J. J. Lynch, J.P., 28 Mason Avenue, Otahuhu, semi-retired.
(L.S.)
P. A. Hyde-Harris.
Keith C. Hunt.
M. A. Agmen-Smith.
A. C. Agmen-Smith.
Cherry Agmen-Smith.
P. T. Agmen-Smith.
P. T. Agmen-Smith.
121
FRANKLIN COUNTY COUNCIL
NOTICE REVOKING THE DECLARATION OF LIMITED ACCESS ROAD OVER PART OF THE GREAT SOUTH ROAD
It is notified that the Franklin County Council, by special order dated 11 December 1978, and pursuant to section 4 of the Public Works Amendment Act 1963, hereby revokes the declaration of limited access road over that part of the Great South Road from the southern side of the intersection of Quarry Road (Runciman) with the Great South Road to a point being approximately 100 metres north of its junction with State Highway No. 1 (Awanui - Bluff) and more particularly shown on sheets 1 and 2 of plan F.C.C. 6/4/1163 and schedule of properties held in the office of the Franklin County Council and there available for public inspection.
Dated at Pukekohe this 11th day of January 1979.
R. R. BOYLE, County Clerk.
117
Price $1.05c
BY AUTHORITY: E. C. KEATING, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND—1979
TOTAL MARKETING SERVICES LTD.
Notice is hereby given that, pursuant to an order made in the Supreme Court at Auckland, on the 11th day of May 1978, TOTAL MARKETING SERVICES LIMITED, a duly incorporated company having its registered office at Auckland, reduced its capital to $2,000 in the following manner:
(1) The 2000 ordinary “A” class shares in the name of Leslie Frederick Joseph Young in respect of which the capital has been paid up and which is in excess of the wants of the company be cancelled and the liability thereon be extinguished.
(2) The 1000 ordinary “A” class shares in the name of Collin Michael Follas in respect of which the capital has not been paid up and which is in excess of the wants of the company be cancelled and the liability thereon be extinguished.
(3) The 1000 ordinary “B” class shares in the name of Diane Gwenda Payne in respect of which the capital has been paid up and which is in excess of the wants of the company be cancelled and the liability thereon be extinguished.
Such that the share capital of the company thereafter shall consist of:
(a) 1999 ordinary “A” class shares (Nos. 1-1999) held by Patrick Allen Payne.
(b) 1 ordinary “A” class share (No. 2000) held by Diane Gwenda Payne.
110
THE NEW ZEALAND GAZETTE
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.
Advertisements are charged at the rate of 20c per line.
All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand. The number of insertions required must be written across the face of the advertisement.
STATUTORY FUNCTIONS AND RESPONSIBILITIES OF NEW ZEALAND GOVERNMENT DEPARTMENTS
Owing to a delay in the receipt of the text for printing, this publication will not now be published until mid-May 1979. Orders received have been recorded and copies dispatched when available.
CONTENTS
ADVERTISEMENTS — 140
APPOINTMENTS — 103
BANKRUPTCY NOTICES — 138
LAND TRANSFER ACT: NOTICES — 139
MISCELLANEOUS—
Bobby Calf Marketing Regulations: Notice — 126
Children and Young Persons Act: Notice — 112
Commerce Act: Notices — 117, 132
Companies Act: Notice — 126
Corrigendum — 101
Customs Import Prohibition (Sugar) Order: Notice — 112
Education Act: Notice — 112
Indecent Publications Act: Notices — 119
Land Act: Notice — 130
Local Authorities Loans Act: Notices — 124
Maori Affairs Act: Notices — 127
Marriage Act: Notices — 104
Meat Export Prices Act: Notice — 126
New Zealand-Australia Free Trade Agreement: Notice — 127
New Zealand Walkways Act: Notice — 111
Overseas Investment Regulations: Notice — 121
Post Office Act: Notices — 111
Public Works Act: Notices — 104
Reserve Bank: Summary — 131
Sale of Liquor Act: Notices — 121
Schedule of Contracts: Notices — 131
Transport Act: Notices — 112
PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS — 101
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 4
NZLII —
NZ Gazette 1979, No 4
✨ LLM interpretation of page content
⚖️
Certificate of Special Partnership for West Coast United Mines Limited and Company
(continued from previous page)
⚖️ Justice & Law Enforcement9 January 1979
Special Partnership, West Coast United Mines Limited, Partnership Act 1908, Greymouth, Brighton Mine, Pauhatac, Punakaiki, Buller
9 names identified
- Piers Toby Agmen-Smith, Special partner
- Cherry Agmen-Smith, Special partner
- Philip Anthony Hyde-Harris, Special partner
- Keith Clarence Hunt, Special partner
- Miles Anthony Agmen-Smith, Special partner
- Ann Christine Agmen-Smith, Special partner
- R. E. Stewart (Justice of the Peace), Witness
- S. R. C. Claridge (Justice of the Peace), Witness
- J. J. Lynch (Justice of the Peace), Witness
- P. A. Hyde-Harris, Director
- M. A. Agmen-Smith, Director
🏗️ Revocation of Limited Access Road Declaration
🏗️ Infrastructure & Public Works11 January 1979
Limited Access Road, Great South Road, Franklin County Council, Public Works Amendment Act 1963
- R. R. Boyle, County Clerk
🏭 Reduction of Share Capital by Total Marketing Services Ltd
🏭 Trade, Customs & Industry11 May 1978
Share Capital Reduction, Total Marketing Services Ltd, Supreme Court, Auckland
- Leslie Frederick Joseph Young, Shareholder with cancelled shares
- Collin Michael Follas, Shareholder with cancelled shares
- Diane Gwenda Payne, Shareholder with cancelled shares
- Patrick Allen Payne, Shareholder holding remaining shares
📰 Gazette Publication Information
📰 NZ GazetteGazette, Publication Schedule, Advertisement Rates, Submission Guidelines
🏛️ Statutory Functions and Responsibilities of NZ Government Departments
🏛️ Governance & Central AdministrationGovernment Departments, Statutory Functions, Publication Delay
📰 Contents of the Gazette Issue
📰 NZ GazetteTable of Contents, Advertisements, Appointments, Bankruptcy Notices, Land Transfer Act, Miscellaneous Notices, Proclamations, Orders in Council, Warrants