Legal Notices and Partnership Certificates




23 MARCH NEW ZEALAND GAZETTE

said petition must serve on, or send by post, to the above-named, 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 5 kilometres of the office of the High Court at Auckland, 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 29th day of March 1988.

cc3046

M. No. 215/88

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, and in the matter of Integrated Group Holdings Limited — A Debtor:

Ex Parte—Porter Wigglesworth and Grayburn—A Creditor:

Notice is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 23rd day of February 1988, presented to the said Court by Porter Wigglesworth and Grayburn of Auckland, chartered accountants; and that the said petition is directed to be heard before the Court sitting at Auckland on the 20th day of April 1988 at 11 o’clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose 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 by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A. H. WAALKENS, Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of Messrs Bell Gully Buddle Weir, Fourth Floor, DFC House, corner Queen and Rutland Streets, Auckland.

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, 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 5 kilometres of the office of the High Court at Auckland, 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 19th day of April 1988.

cc3945

M. No. 10/81

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 Keenan Horticultural Syndicate—Keenan Horticulture Limited and Company:

Certificate of Special Partnership (Renewal)

(a) Style of Firm: Keenan Horticultural Syndicate—Keenan Horticulture Limited and Company.

(b) Names, residences and occupations of the partners and capital contributed by partners:

General Partner: Keenan Horticulture Limited, a duly incorporated company having its registered office at 47 St George Street, Papatoetoe:

Nil

Capital contributed

Name and Address of Partners Amount $
Barnard, Graeme John, 34 Mount Hobson Road, Auckland, company director $27,600
Beck, Donald Eugene, 66 Maxwellton Drive, Mairangi Bay, general manager 10,800
Buckman, Dennie Gordon, 4 Caithness Place, Pakuranga, bank manager 1,200
Butland, Michael Frederick, 23 Satara Crescent, Khandallah, Wellington, builder 16,800
Carter, Geoffrey Hammond, 17 Parkside Street, St Heliers, architect 2,400
Cooper, Betty Geraldine, 25 St Vincent Avenue, Remuera, married woman 3,600
Crabb, David Barry (Dr), 528 South Titirangi Road, Titirangi, medical practitioner 3,600
Dixon, Archibald Barry and Judith Loraine, 82 Owens Road, Epsom, directors 10,800
Fletcher, John Gavin, 43A Upland Road, Remuera, administration officer 6,000
Fraser, Robert Keith, P.O. Box 26-017, Epsom, insurance broker 6,000
Friis, Cedric Lawrence, P.O. Box 243, Tauranga, solicitor 18,000
Garlick, Brian Winston, 169 Gillies Avenue, Auckland, marketing manager 18,000
Garlick, Hugh Tomson, P.O. Box 6647, Wellesley Street, Auckland, solicitor 20,400
Garenco Investments Ltd., P.O. Box 6647, Wellesley Street, Auckland, duly incorporated company 7,200
Hardy, John Christopher Wyndham, P.O. Box 1064, Tauranga, company director 6,000
Hardy, Judith Elizabeth, P.O. Box 1064, Tauranga, married woman 2,400
Huddleston, Frederick, P.O. Box 4071, Auckland, chartered accountant 1,200
Kean, Janet, 160 Bleakhouse Road, Howick, teacher 2,400
Kane, Norman Lees and Eileen, 11 Mathew Street, Tauranga, merchant/married woman 8,400
Lamble, John Warwick, 24 Ihumatua Road, Mangere, farmer 8,400
Lerner, Malcolm Brian, 106 St Stephens Avenue, Auckland 1, chartered accountant 6,000
Main, Grant Harvey, P.O. Box 111, Drury, corporate property manager 10,800
Main, Jo Harvey, 3/6 Keys Terrace, St Heliers, geome sole 10,800
Meadowcroft, Ross Sims, P.O. Box 38, Auckland, company director 3,600
Miller, Brent Leroy and Patricia Anne (jointly), 2 Palmerston Road, Birkenhead, accountant/married woman 7,200
Montgomerie, Ian Laurie, 168 Ihumatua Road, Mangere, farmer 6,000
Pilkington, Brian Charles, Suzanne Elizabeth, 13 Golf Road, Epsom, chartered accountant/school teacher 12,000
Sheffield, Mark Brian, 501 Riddell Road, Glendowie, finance director 8,400
Smith, Rex Bradley, 3/29 Lewin Road, Epsom, dental surgeon 9,600
Souster, Judith Ann, 90 Fisher Parade, Pakuranga, married woman 6,000
Valentine, Iain Archibald, 14 Dell Avenue, Remuera, management consultant 14,400
Walbran, Graham Lindsay, 39 Omana Road, Papatoetoe, dental surgeon 13,200
Wheeler, Nancy June, P.O. Box 41, Te Puke, married woman 8,400
Wheeler, Lon Ernest and Nancy June (jointly), P.O. Box 41, Te Puke, orchardist/married woman 25,200


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 50


NZLII PDF NZ Gazette 1988, No 50





✨ LLM interpretation of page content

🏭 Winding Up Petition for STM Holdings Limited (continued from previous page)

🏭 Trade, Customs & Industry
24 February 1988
Winding Up Petition, High Court, Auckland, Companies Act 1955

🏭 Winding Up Petition for Integrated Group Holdings Limited

🏭 Trade, Customs & Industry
23 February 1988
Winding Up Petition, High Court, Auckland, Companies Act 1955, Creditor
  • Porter, Creditor presenting winding up petition
  • Wigglesworth, Creditor presenting winding up petition
  • Grayburn, Creditor presenting winding up petition

  • A. H. Waalkens, Solicitor for the Petitioner

🏭 Certificate of Special Partnership (Renewal) for Keenan Horticultural Syndicate

🏭 Trade, Customs & Industry
Partnership, Horticulture, Capital Contribution, Auckland, Wellington
37 names identified
  • Graeme John Barnard, Partner contributing capital
  • Donald Eugene Beck, Partner contributing capital
  • Dennie Gordon Buckman, Partner contributing capital
  • Michael Frederick Butland, Partner contributing capital
  • Geoffrey Hammond Carter, Partner contributing capital
  • Betty Geraldine Cooper, Partner contributing capital
  • David Barry Crabb (Doctor), Partner contributing capital
  • Archibald Barry Dixon, Partner contributing capital
  • Judith Loraine Dixon, Partner contributing capital
  • John Gavin Fletcher, Partner contributing capital
  • Robert Keith Fraser, Partner contributing capital
  • Cedric Lawrence Friis, Partner contributing capital
  • Brian Winston Garlick, Partner contributing capital
  • Hugh Tomson Garlick, Partner contributing capital
  • John Christopher Wyndham Hardy, Partner contributing capital
  • Judith Elizabeth Hardy, Partner contributing capital
  • Frederick Huddleston, Partner contributing capital
  • Janet Kean, Partner contributing capital
  • Norman Lees Kane, Partner contributing capital
  • Eileen Kane, Partner contributing capital
  • John Warwick Lamble, Partner contributing capital
  • Malcolm Brian Lerner, Partner contributing capital
  • Grant Harvey Main, Partner contributing capital
  • Jo Harvey Main, Partner contributing capital
  • Ross Sims Meadowcroft, Partner contributing capital
  • Brent Leroy Miller, Partner contributing capital
  • Patricia Anne Miller, Partner contributing capital
  • Ian Laurie Montgomerie, Partner contributing capital
  • Brian Charles Pilkington, Partner contributing capital
  • Suzanne Elizabeth Pilkington, Partner contributing capital
  • Mark Brian Sheffield, Partner contributing capital
  • Rex Bradley Smith, Partner contributing capital
  • Judith Ann Souster, Partner contributing capital
  • Iain Archibald Valentine, Partner contributing capital
  • Graham Lindsay Walbran, Partner contributing capital
  • Nancy June Wheeler, Partner contributing capital
  • Lon Ernest Wheeler, Partner contributing capital