✨ Partnership Registration
3110
THE NEW ZEALAND GAZETTE
No. 150
Messrs Watts & Patterson, Third Floor, UDC House, corner Albert and Wyndham Streets, Auckland.
4337
In the High Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, and IN THE MATTER of Part II of the Partnership Act 1908, and IN THE MATTER of SMILING BUDDHA LIMITED AND COMPANY:
It is hereby certified pursuant to section 51 of the Partnership Act 1908 that—
-
The name of the special partnership is SMILING BUDDHA LIMITED AND COMPANY.
-
The names, addresses, occupations, and capital contributions of the general and special partners are as set forth in the Schedule hereto.
-
The business of the partnership will be as follows:
(a) To carry on the business of funding, producing, marketing, and distributing motion pictures and television documentaries.
(b) To purchase lease take on hire or by any other means acquire any real or personal property and any rights licences privileges or easements which the partnership may think necessary or convenient for the purposes of its business.
(c) To manage, maintain, develop, exchange, mortgage, lease, sell or otherwise deals with or dispose of all or any part of the property and rights of the partnership.
-
The principal place at which the business of the partnership will be conducted is the registered office for the time being of Smiling Buddha.
-
The partnership shall commence upon registration of this certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years from the date of registration of this certificate.
SCHEDULE
General Partner—
Name, Address, and Occupation
Smiling Buddha Limited, a duly incorporated company having its registered office at Auckland … 11,225,000
The Common Seal of Smiling Buddha Limited was hereunto affixed in the presence of:
C. G. PERRIN, J. GOW, Directors.
Acknowledged before me:
G. W. THOMPSON, J.P.
Special Partners—
Peter Leslie Egginton, 20 Marchwiel Street, Timaru, owner/driver … 2,000
Ian Munro Mackay, 66 The Crescent, Roseneath, Wellington, lawyer … 15,000
John Alistair Horner Irving, 37 Marine Drive, Sorrento Bay, Eastbourne, Wellington, lawyer … 7,500
Neil Andrew Wheeler, 70 Waiōhua Road, Greenlane, Auckland, marine surveyor … 15,000
Colin George Blair, 82A Messines Road, Karori, Wellington, accountant … 20,000
David Joseph Panckhurst, P.O. Box 2720, Wellington, quantity surveyor … 20,000
Andrew Collow, 11A Anne Street, Wellington, consulting engineer … 13,534
Robert Haralambos Loizou, 37 Glamis Avenue, Strathmore, Wellington, managing director … 10,000
Lewis Loizou, 114 John Sims Drive, Johnsonville, Wellington, managing director … 10,000
Graeme Archibald Chandler, Care of Kendon Cox & Co., P.O. Box 261, Auckland, chartered accountant … 5,000
William Richard Commons, P.O. Box 261, Auckland, accountant … 7,518
Emil Bowden Nye, 120 Remuera Road, Auckland, medical practitioner … 12,000
Martin Berridge Spencer, P.O. Box 2502, Auckland 1, company director … 15,038
Roger Brennand, care of Kendon Cox & Co., P.O. Box 1283, Wellington, company director … 15,000
Name, Address, and Occupation
Ronald Walton, care of Kendon Cox & Co., P.O. Box 1283, Wellington, chartered accountant … 1,200
Anthony Hugh Biss, care of Kendon Cox & Co., P.O. Box 1283, Wellington, chartered accountant … 1,500
William Arnott Arcus, care of Kendon Cox & Co., P.O. Box 1283, Wellington, chartered accountant … 3,000
James William Jackson, P.O. Box 29056, Auckland, managing director … 3,000
Leon Edward Noland, 40 Littlejohn Street, Hillsborough, Auckland, real estate agent … 3,000
Roderick John McDonald, 2 Locke Avenue, Hillsborough, Auckland, real estate salesman … 6,000
Sava Matis, care of Markham & Partners, P.O. Box 270, Wellington, company director … 3,800
Joseph Chin Soon, 8 Joseph Grove, Upper Hutt, Wellington, company director … 9,000
Ramesh Dayal, 26 Breton Grove, Kingston, Wellington, company director … 8,000
John Hayward Oakley, P.O. Box 241, Wellington, solicitor … 12,000
Anthony David Down Mayne, P.O. Box 30063, Lower Hutt, Wellington, solicitor … 6,000
Thomas Gerald Norman Carter, P.O. Box 30063, Lower Hutt, Wellington, solicitor … 15,000
Paul Hewitson, P.O. Box 125, Timaru, chartered accountant … 35,000
Paul O'Connell, 59 Hally Terrace, Temuka, electrician … 5,000
Raymond Leslie Davis, 41 Hobbs Street, Timaru, pharmaceutical chemist … 15,000
Keith John Ross McFadgen, 259 Church Street, Timaru, company manager … 10,000
Graeme S. Hanson, 27 Wilson Street, Timaru, wool buyer … 2,000
Donald David Jamison, 15 Adsley Street, Timaru, owner/driver … 15,000
Trevor Edward Douthett, 8 Caesars Place, Wellington, accountant … 11,500
Neil Andrew Martin, 125 Cashmere Avenue, Khandidallah, Wellington, manager … 27,000
Alvin Graham Relph, 64 Rama Crescent, Khandidallah, Wellington, general manager … 18,750
Alan Douglas Martin, 105 Beauchamp Street, Karori, Wellington, managing director … 10,000
Trevor Molloy, 75 Victory Crescent, Tawa, Wellington, marketing manager … 10,000
John Francis Anthony Gabriel, 36 Alton Avenue, Remuera, Auckland, airline pilot … 5,000
Peter Llewellyn Hensby Bennett, 105 Clonbern Road, Remuera, Auckland, airline pilot … 5,000
Dennis Burdon Barker, 35 Eaton Road, Auckland, 4, flight engineer … 5,000
Brian Cox, 40 Grand Drive Remuera, Auckland, flight engineer … 5,000
Kenneth Sidney Akers, 13 Holyoake Place, Birkenhead, Auckland, company director … 5,000
Mate Juniovich, 16 The Concourse, Henderson, Auckland, company director … 10,000
Robert Betram Keith Gardiner, P.O. Box 1185, Hamilton, chartered accountant … 24,000
Douglas Maurice Taylor, P.O. Box 1185, Hamilton, chartered accountant … 24,000
Ralph David Berry, P.O. Box 390, Wellington, chartered accountant … 5,000
Patrick Winfrd Millar, P.O. Box 390, Wellington, chartered accountant … 10,851
Ian Goodall, P.O. Box 701, Auckland, company director … 10,000
Roderick William Churchill Blake, P.O. Box 701, Auckland, company director … 3,750
Helen Russell, P.O. Box 701, Auckland, company director … 3,750
Graham Owen Russell, P.O. Box 701, Auckland, company director … 7,500
Charles Matis, care of Markham & Partners, P.O. Box 270, Wellington, retailer … 15,000
Peter Nicolaou, care of Markham & Partners, P.O. Box 270, Wellington, company director … 15,000
Andrew Nicolaou, care of Markham & Partners, P.O. Box 270, Wellington, company director … 3,800
Nico Matis, care of Markham & Partners, P.O. Box 270, Wellington, retailer … 10,000
Gerald Frederick Koller, 37 Winchester Street, Merivale, Christchurch, chartered accountant … 10,000
Anthony John Koller, 49 Waiwetu Street, Christchurch, chartered accountant … 10,000
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 150
NZLII —
NZ Gazette 1983, No 150
✨ LLM interpretation of page content
🏭 Registration of Smiling Buddha Limited and Company
🏭 Trade, Customs & IndustryPartnership, Registration, Motion Pictures, Television Documentaries, Auckland
57 names identified
- Peter Leslie Egginton, Special Partner
- Ian Munro Mackay, Special Partner
- John Alistair Horner Irving, Special Partner
- Neil Andrew Wheeler, Special Partner
- Colin George Blair, Special Partner
- David Joseph Panckhurst, Special Partner
- Andrew Collow, Special Partner
- Robert Haralambos Loizou, Special Partner
- Lewis Loizou, Special Partner
- Graeme Archibald Chandler, Special Partner
- William Richard Commons, Special Partner
- Emil Bowden Nye, Special Partner
- Martin Berridge Spencer, Special Partner
- Roger Brennand, Special Partner
- Ronald Walton, Special Partner
- Anthony Hugh Biss, Special Partner
- William Arnott Arcus, Special Partner
- James William Jackson, Special Partner
- Leon Edward Noland, Special Partner
- Roderick John McDonald, Special Partner
- Sava Matis, Special Partner
- Joseph Chin Soon, Special Partner
- Ramesh Dayal, Special Partner
- John Hayward Oakley, Special Partner
- Anthony David Down Mayne, Special Partner
- Thomas Gerald Norman Carter, Special Partner
- Paul Hewitson, Special Partner
- Paul O'Connell, Special Partner
- Raymond Leslie Davis, Special Partner
- Keith John Ross McFadgen, Special Partner
- Graeme S. Hanson, Special Partner
- Donald David Jamison, Special Partner
- Trevor Edward Douthett, Special Partner
- Neil Andrew Martin, Special Partner
- Alvin Graham Relph, Special Partner
- Alan Douglas Martin, Special Partner
- Trevor Molloy, Special Partner
- John Francis Anthony Gabriel, Special Partner
- Peter Llewellyn Hensby Bennett, Special Partner
- Dennis Burdon Barker, Special Partner
- Brian Cox, Special Partner
- Kenneth Sidney Akers, Special Partner
- Mate Juniovich, Special Partner
- Robert Betram Keith Gardiner, Special Partner
- Douglas Maurice Taylor, Special Partner
- Ralph David Berry, Special Partner
- Patrick Winfrd Millar, Special Partner
- Ian Goodall, Special Partner
- Roderick William Churchill Blake, Special Partner
- Helen Russell, Special Partner
- Graham Owen Russell, Special Partner
- Charles Matis, Special Partner
- Peter Nicolaou, Special Partner
- Andrew Nicolaou, Special Partner
- Nico Matis, Special Partner
- Gerald Frederick Koller, Special Partner
- Anthony John Koller, Special Partner
- C. G. Perrin, Director
- J. Gow, Director
- G. W. Thompson, J.P.