✨ Partnership Certificates
10 JANUARY
THE NEW ZEALAND GAZETTE
75
Capital: The capital of the partnership shall be $2 and shall be contributed by the special partners as follows:
Jill May Wyld the sum of $1
Philippa Clare Woodcroft Karetai the sum of $1
General nature of business: Shall be that of Horticulturalists.
Principal place of business: 419 Halswell Junction Road, Halswell, Christchurch.
Term of Partnership:
Commencement —7 December 1984
Termination —7 December 1991
The Common Seal of CANTERBURY HYDROPONICS LIMITED as the general partner was hereunto affixed.
And before:
D. S. GOULDING, Justice of the Peace.
Signed by the said Jill May Wyld and Philippa Clare Woodcroft Karetai as one of the Special Partners in the presence of a Justice of the Peace.
Acknowledged by the partners at Christchurch this 7th day of October 1984.
2990
In the High Court of New Zealand
Dunedin Registry
IN THE MATTER of Part II of the Partnership Act 1908, and IN THE MATTER OF REMARKABLE FILMS LIMITED AND COMPANY:
It is hereby certified pursuant to section 51 of the Partnership Act 1908 that:
-
The name of the special partnership is REMARKABLE FILMS 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 at any place or places, either in New Zealand or elsewhere, all or any of the businesses of developing, producing, programming and selling, licensing, and marketing in Canada and the United States of America the FMS Package owned by the general partner and to receive the benefit of all income thereby derived.
(b) To purchase, lease, take on hire or by any other means acquire any real or personal property and any rights, licences, privileges, expertise, patents, copyrights, trade-marks, concessions or easements which the partnership may think necessary or convenient for the purposes of its business.
(c) To manage, maintain, develop, use, turn to account, provide, exchange, mortgage, lease, licence, sell or otherwise deal 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 REMARKABLE FILMS LIMITED.
-
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 and Address Capital Contribution $
REMARKABLE FILMS LIMITED, a duly incorporated company having its registered office at Dunedin 5,000
The Common Seal of REMARKABLE FILMS LIMITED was hereunto affixed in the presence of:
JAMES K. GUTHRIE, and
R. J. SOMMERVILLE, Directors.
Acknowledged before me:
W. L. SHIRLEY, Justice of the Peace.
Initial Special Partners—
Full Name, Occupation, Address Capital Contribution $
John William Gilks, 27 Sandringham Street, Dunedin, chartered accountant 76,667
Allen James Lowe, 54 Grendon Street, Dunedin, chartered accountant 76,667
Full Name, Occupation, Address Capital Contribution $
Alan James Gamble, 87 Jeffery Street, Dunedin, company director 10,733
Warren Ross Gamble, 33 Doon Street, Dunedin, company director 10,733
Colin Joseph Wallace, 3 Berwick Street, Dunedin, company director 10,733
Charles James Gamble, 46 Richardson Street, Dunedin, company director 10,734
Trevor Donald Scott, 196 Forbury Road, Dunedin, chartered accountant 33,733
Signed by the said John William Gilks, Allen James Lowe, Alan James Gamble, Warren Ross Gamble, Colin Joseph Wallace, Charles James Gamble, and Trevor Donald Scott in the presence of:
M. R. HOLLOWAY, Solicitor, Dunedin.
Acknowledged before me:
C. W. IRWIN, Justice of the Peace.
Additional Special Partners—
Owen Robert Gunn, 61 Cleveland Terrace, Nelson, accountant 50,000
Trevor Donald Scott, 124 Cannington Road, Dunedin, chartered accountant 5,000
Farquar Beaton McKenzie, Wairanga Road, RD2, Mosgiel, company manager 10,000
Charles James Gamble, 46 Richardson Street, Dunedin, director 5,000
Colin Joseph Wallace, 3 Berwick Street, Dunedin, company director 5,000
Alan James Gamble, 87 Jeffery Street, Dunedin, company director 5,000
Warren Ross Gamble, 33 Doon Street, Dunedin, company director 5,000
Arthur David Gillman, 51 Heriot Row, Dunedin, medical practitioner 15,000
James John Reid, 23 Balmacewan Road, Dunedin, medical practitioner 20,000
John Francis Barnes, 30 Brighton Road, Green Island, company director 30,000
Ronald Ewan Boucher, 60 Grendon Street, Dunedin, stockbroker 25,000
Michael John Murray Sidey, 10A Gamma Street, Roslyn, Dunedin, sharebroker 25,000
Alfred James Wakefield, 20B Tui Street, Christchurch, chartered accountant 5,000
Cyril Nausbaum, P.O. Box 41, Wellington, company manager 10,000
John Farrell, 57 The Crescent, Wellington, solicitor 5,000
Allan James Lowe, 54 Grendon Street, Dunedin, chartered accountant 25,000
John William Gilks, 27 Sandringham Street, Dunedin, chartered accountant 25,000
Discount Nominees Limited, corner Waring-Taylor Street, Customhouse Quay, Wellington, company 260,000
Ronald Guest, 15 Webber Street, Paraparaumu Beach, company director 15,000
Sally Seavill, 15 Yale Road, Wellington, real estate agent 5,000
Lawrence Anderson Buddle Nominee Company, 139 Moray Place, Dunedin, company 320,000
Signed by the said Owen Robert Gunn, Trevor Donald Scott, Farquar Beaton McKenzie, Charles James Gamble, Colin Joseph Wallace, Alan James Gamble, Warren Ross Gamble, Arthur David Gillman, James John Reid, John Francis Barnes, Ronald Ewan Boucher, Brian Patrick Kreft, Michael John Murray Sidey, Alfred James Wakefield, Cyril Nausbaum, John Farrell, Allan James Lowe, John William Gilks, Discount Nominees Limited, Ronald Guest, Sally Seavill and Lawrence Anderson Buddle Nominee Company, was hereunto affixed in the presence of:
JAMES K. GUTHRIE and L. J. SOMERVILLE, Directors.
[L.S.]
Acknowledged before me:
W. L. SHIRLEY, Justice of the Peace.
3100
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 1
NZLII —
NZ Gazette 1985, No 1
✨ LLM interpretation of page content
⚖️
Certificate of Special Partnership for Canterbury Hydroponics Limited and Company
(continued from previous page)
⚖️ Justice & Law Enforcement7 October 1984
Special partnership, Partnership Act 1908, Canterbury Hydroponics Limited, Horticulturalists
- Jill May Wyld, Special Partner contributing $1
- Philippa Clare Woodcroft Karetai, Special Partner contributing $1
- D. S. Goulding, Justice of the Peace
⚖️ Certificate of Special Partnership for Remarkable Films Limited and Company
⚖️ Justice & Law EnforcementSpecial partnership, Partnership Act 1908, Remarkable Films Limited, Film production, Marketing
28 names identified
- John William Gilks, Initial Special Partner contributing $76,667
- Allen James Lowe, Initial Special Partner contributing $76,667
- Alan James Gamble, Initial Special Partner contributing $10,733
- Warren Ross Gamble, Initial Special Partner contributing $10,733
- Colin Joseph Wallace, Initial Special Partner contributing $10,733
- Charles James Gamble, Initial Special Partner contributing $10,734
- Trevor Donald Scott, Initial Special Partner contributing $33,733
- Owen Robert Gunn, Additional Special Partner contributing $50,000
- Trevor Donald Scott, Additional Special Partner contributing $5,000
- Farquar Beaton McKenzie, Additional Special Partner contributing $10,000
- Charles James Gamble, Additional Special Partner contributing $5,000
- Colin Joseph Wallace, Additional Special Partner contributing $5,000
- Alan James Gamble, Additional Special Partner contributing $5,000
- Warren Ross Gamble, Additional Special Partner contributing $5,000
- Arthur David Gillman, Additional Special Partner contributing $15,000
- James John Reid, Additional Special Partner contributing $20,000
- John Francis Barnes, Additional Special Partner contributing $30,000
- Ronald Ewan Boucher, Additional Special Partner contributing $25,000
- Michael John Murray Sidey, Additional Special Partner contributing $25,000
- Alfred James Wakefield, Additional Special Partner contributing $5,000
- Cyril Nausbaum, Additional Special Partner contributing $10,000
- John Farrell, Additional Special Partner contributing $5,000
- Allan James Lowe, Additional Special Partner contributing $25,000
- John William Gilks, Additional Special Partner contributing $25,000
- Discount Nominees Limited (company), Additional Special Partner contributing $260,000
- Ronald Guest, Additional Special Partner contributing $15,000
- Sally Seavill, Additional Special Partner contributing $5,000
- Lawrence Anderson Buddle Nominee Company (company), Additional Special Partner contributing $320,000
- JAMES K. GUTHRIE, Director
- R. J. SOMMERVILLE, Director
- W. L. SHIRLEY, Justice of the Peace
- M. R. HOLLOWAY, Solicitor
- C. W. IRWIN, Justice of the Peace