Legal and Business Notices




THE NEW ZEALAND GAZETTE

No. 98

In the High Court of New Zealand

Christchurch Registry

M. No. 209/86

IN THE MATTER OF the Companies Act 1955, and IN THE MATTER OF INTERTRADE COMMODITIES (NZ) LIMITED, an incorporated company having its registered office and carrying on business at 176 Hereford Street, Christchurch.—A Debtor.

Notice is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 26th day of May 1986, presented to the said Court by WESTPAC BANKING CORPORATION, duly incorporated in the State of New South Wales in the Commonwealth of Australia and carrying on business at 318-324 Lambton Quay, Wellington and elsewhere in New Zealand as bankers; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 2nd day of July 1986 at 10 o’clock in the forenoon, and any creditor or contributory of the said company desirous of supporting or opposing the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. R. BROADMORE, Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of Messrs Clarke Boyce & Co., 267 Madras Street (P.O. Box 13-259), Christchurch.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named petitioner, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 1st day of July 1986.

4635

In the High Court of New Zealand

Auckland Registry

IN THE MATTER OF Part II of the Partnership Act 1908, and IN THE MATTER OF INSCOM SYSTEMS LIMITED AND COMPANY.

It is hereby certified pursuant to section 51 of the Partnership Act 1908 that:

  1. The name of the special partnership is INSCOM SYSTEMS LIMITED AND COMPANY.

  2. The names, addresses and capital contributions of the general and special partners are as set forth in the Schedule hereto.

  3. The business of the partnership will be to provide services for the development and marketing of computer software.

  4. The principal place at which the business of the partnership will be conducted is the registered office for the time being of INSCOM SYSTEMS LIMITED.

  5. The partnership commenced upon registration of the certificate, the first certificate of special partnership 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 the aforesaid first certificate of special partnership.

SCHEDULE

General Partner—

Name and Address Capital Contribution $
INSCOM SYSTEMS LIMITED, a duly incorporated company having its registered office at NZI House, 3-13 Shortland Street, Auckland Nil

The Common Seal of Inscom Systems Limited was hereunto affixed in the presence of:

M. G. GREEN and J. L. McFARLANE, Authorised Signatories.

Acknowledged before me:

R. L. DAVIS, Justice of the Peace.

Initial Special Partners—

Name and Address Capital Contribution $
Warwick Graham Webb, 51 Panapa Drive, St Johns, Auckland, finance manager 5,000
George Ronald Wheller, 107 Arney Road, Remuera, Auckland, company director 5,000

Signed for and on behalf of the above-named initial special partners by their Attorney INSCOM SYSTEMS LIMITED by the affixing of its common seal in the presence of:

M. G. GREEN and J. L. McFARLANE, Authorised Signatories.

R. L. DAVIS, Justice of the Peace.

Additional Special Partners—

Name and Address Capital Contribution $
Allen, John Robert, 21 Watea Road, Auckland 3, general manager 10,000
Arcus, David John, 212 Garnett Road, Auckland 2, medical practitioner 10,000
Bamfield, Duncan Drayton, 5 Keretene Place, Auckland 5, solicitor 5,000
Bateman, Gregory John, 66 Sartors Avenue, Browns Bay, Auckland 10, finance manager 5,000
Beazley, William Murdoch, 62 Harwood Crescent, Bealey, company director 5,000
Bell, David Bruce, 47 Colham Crescent, St John’s Park, Auckland 5, solicitor 10,000
Benson, Steven Gregory, 33 Elliot Street, Howick, company director 5,000
Blewett, Peter Alfred, 17 Korau Road, Greenlane, Auckland 5, architect 5,000
Boardman, Peter Ronald, P.O. Box 5790, Wellesley Street, Auckland, consulting engineer 10,000
Bolland, Raymond Arthur John, 17 Empire Road, Epsom, Auckland 3, solicitor 10,000
Bos, Henricus Maria, 29 Ronaki Road, Mission Bay, Auckland 5, company director 20,000
Brown, Lyall Walton, 71 Glen Atkinson Street, St Heliers, Auckland, chartered accountant 5,000
Clark, Allan Raymond, 34 Glenveagh Drive, Mount Roskill, company director 5,000
Clark, Donald Alexander, 133 Orakei Road, Auckland 5, company director 10,000
Collett, David Allenby, 37 Maritime Terrace, Birkenhead, Auckland 10, company director 5,000
Collett, Janina, 37 Maritime Terrace, Birkenhead, Auckland 10, store proprietor 5,000
Cook, Philip Ross, 32 Tohunga Crescent, Parnell, Auckland, chartered accountant 5,000
Cottrell, David Arthur, 36A Milford Avenue, Te Atatu South, Auckland 8, company director 5,000
Cottrell, Janet Tess, 36A Milford Avenue, Te Atatu South, Auckland 8, company director 5,000
Crump, Anthony James, P.O. Box 16-063, Sandringham, accountant 10,000
Crump, Christopher Harold, 16 Galsworthy Place, Bucklands Beach, contractor 10,000
Curtis, Michael Lawrence, 2A Gibbons Road, Takapuna, Auckland, company director 50,000
Davis, Jennifer Helen, 30 Cornwall Park Avenue, Epsom, Auckland, real estate salesperson 5,000
Douglas, Neil Rutherford, 302 Konini Road, Titirangi, managing director 15,000
Duncan, Charles Brian Millar, 36 Morvern Road, Auckland 6, consulting engineer 5,000
Duncan, Geoffrey Miles, 1 Toru Street, Te Atatu, sale director 5,000
Ellis, John David Oley, Amena Lane, Pakuranga, director 5,000
Familton, Keith Ross, P.O. Box 6740, Auckland, lawyer 10,000
Forman, David, 7 Cedar Road, Epsom, Auckland, company director 15,000
Forman, Shane, 7 Cedar Road, Epsom, Auckland, company director 15,000
Forrest, Gary William, 46 Reeves Road, Pakuranga, pharmacist 10,000
Fowler, Garrick Digby, 255 The Mall, Onehunga, company director 30,000
Fowler, Richard Charles, P.O. Box 21-028, Henderson, Auckland, medical practitioner 5,000
Fowler, Timothy Fox, 255 The Mall, Onehunga, company director 25,000
Francis, Ronald Ivan, 18 Caithness Place, Pakuranga, chartered accountant 5,000
Fraser, Margetta, 202 Riddell Road, Glendowie, retired 5,000
Gidman, Allan William, 52 Christmas Road, Manurewa, builder 5,000
Gifford, Rodney Percival, 145 Pah Road, Cockle Bay, Howick, engineer 5,000


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 98


NZLII PDF NZ Gazette 1986, No 98





✨ LLM interpretation of page content

🏭 Winding-Up Petition for Intertrade Commodities (NZ) Limited

🏭 Trade, Customs & Industry
Winding-Up Petition, High Court, Christchurch, Westpac Banking Corporation, Intertrade Commodities (NZ) Limited
  • D. R. Broadmore, Solicitor for the Petitioner

🏭 Certification of Special Partnership for Inscom Systems Limited and Company

🏭 Trade, Customs & Industry
Special Partnership, Partnership Act 1908, Inscom Systems Limited, Computer Software, Auckland
40 names identified
  • Warwick Graham Webb, Initial Special Partner
  • George Ronald Wheller, Initial Special Partner
  • John Robert Allen, Additional Special Partner
  • David John Arcus, Additional Special Partner
  • Duncan Drayton Bamfield, Additional Special Partner
  • Gregory John Bateman, Additional Special Partner
  • William Murdoch Beazley, Additional Special Partner
  • David Bruce Bell, Additional Special Partner
  • Steven Gregory Benson, Additional Special Partner
  • Peter Alfred Blewett, Additional Special Partner
  • Peter Ronald Boardman, Additional Special Partner
  • Raymond Arthur John Bolland, Additional Special Partner
  • Henricus Maria Bos, Additional Special Partner
  • Lyall Walton Brown, Additional Special Partner
  • Allan Raymond Clark, Additional Special Partner
  • Donald Alexander Clark, Additional Special Partner
  • David Allenby Collett, Additional Special Partner
  • Janina Collett, Additional Special Partner
  • Philip Ross Cook, Additional Special Partner
  • David Arthur Cottrell, Additional Special Partner
  • Janet Tess Cottrell, Additional Special Partner
  • Anthony James Crump, Additional Special Partner
  • Christopher Harold Crump, Additional Special Partner
  • Michael Lawrence Curtis, Additional Special Partner
  • Jennifer Helen Davis, Additional Special Partner
  • Neil Rutherford Douglas, Additional Special Partner
  • Charles Brian Millar Duncan, Additional Special Partner
  • Geoffrey Miles Duncan, Additional Special Partner
  • John David Oley Ellis, Additional Special Partner
  • Keith Ross Familton, Additional Special Partner
  • David Forman, Additional Special Partner
  • Shane Forman, Additional Special Partner
  • Gary William Forrest, Additional Special Partner
  • Garrick Digby Fowler, Additional Special Partner
  • Richard Charles Fowler, Additional Special Partner
  • Timothy Fox Fowler, Additional Special Partner
  • Ronald Ivan Francis, Additional Special Partner
  • Margetta Fraser, Additional Special Partner
  • Allan William Gidman, Additional Special Partner
  • Rodney Percival Gifford, Additional Special Partner

  • M. G. Green and J. L. McFarlane, Authorised Signatories
  • R. L. Davis, Justice of the Peace