β¨ Capital Contributions and Legal Notices
NEW ZEALAND GAZETTE
19 JUNE 1957
Capital Contribution
| Name and Address | $ |
|---|---|
| Cleland James Murdoch, Mill Road North, R.D. 2, Invercargill | 10,000 |
| John Hays Neville, 80 Cook Drive, Whitianga | 5,000 |
| Monica Annie Neville, 80 Cook Drive, Whitianga | 7,000 |
| Warren Arthur Paine, 13 Hanene Street, St Heliers | 50,000 |
| Wallace Reece Parker, 14A Waimarie Street, St Heliers | 15,000 |
| Thomas McNeil Pryde, P.O. Box 857, Invercargill | 10,000 |
| David Punter, 312 Jervois Road, Herne Bay | 17,000 |
| William Gregory Quinn, 28 Triangle Road, Massey | 5,000 |
| Phillip Anthony Railton, 194 Queen Street, Northcote | 10,000 |
| James David Recordon, 24 Burwood Crescent, Remuera | 30,000 |
| Geoffrey Court Randall, 27 Hanene Street, St Heliers | 11,000 |
| Estate of D G Rich, care of 5 Jeffreys Road, Fendalton, Christchurch | 10,000 |
| David McKellar Richwhite, 542 Remuera Road, Remuera | 78,000 |
| R I Rodger Family Trust, care of Cowley Stanich & Co., Huntly | 10,000 |
| Allison Pamela Roe, 9A The Esplanade, Castor Bay, Auckland | 5,000 |
| David Brockway Rogers, 27 Glen Atkinson Street, St Heliers | 10,000 |
| Nelson Edward Schick, Windsor Park Stud, Kaipaki Road, Cambridge | 107,000 |
| Susan Dorothy Schick, Windsor Park Stud, Kaipaki Road, Cambridge | 107,000 |
| Betty Seal, 4/28 Victoria Avenue, Remuera | 10,000 |
| David Eric Shorter, 49 Portland Road, Remuera, Auckland | 2,000 |
| Mark Ashby Shorter, 27A Paratai Drive, Orakei | 2,000 |
| Michael John Shorter, 14A Victoria Avenue, Remuera | 2,000 |
| Paul Kenneth Shorter, 87 Benson Road, Remuera | 2,000 |
| Shortland Finance Limited, 14A Victoria Avenue, Remuera | 2,000 |
| Geoffrey Russell Sleeman, 23 The Crescent, Roseneath, Wellington | 10,000 |
| Paul Louie Smit, 24 Dunedin Street, St Marys Bay, Auckland | 10,000 |
| Ian Smith, 119 Bealey Street, Christchurch | 10,000 |
| Thane Bryton Smith, 80 Victoria Avenue, Remuera | 10,000 |
| Max Steigmeier, 63 Stanley Point Road, Devonport, Auckland | 20,000 |
| Lynton Laurence Stevens, 185 St Heliers Bay Road, Auckland | 15,000 |
| Laurence Houghton Stevens, 1/1 Watene Crescent, Orakei | 20,000 |
| Colin James Stitt, 50 Mountain Road, Epsom | 15,000 |
| The Estate of D C Street, care of The New Zealand Guardian Trust Company Limited, Garden Place, Hamilton | 25,000 |
| Walter Pak Szeto, 18 Corronudella Grove, Lower Hutt | 15,000 |
| John Graham Thomas Tedcastle, 299 Hurstmere Road, Takapuna | 10,000 |
| Mark Charles Vazey, 52 Golf Road, New Lynn | 10,000 |
| Venture Capital Limited, 151 Queen Street, Auckland | 20,000 |
| Alan Ronald Walker, 53 Grendan Street, Dunedin | 10,000 |
| Name and Address | $ |
|---|---|
| Ivan Charles Millar West, Royal Bush, R.D. 6, Invercargill | 5,000 |
| Margaret Welsh West, Royal Bush, R.D. 6, Invercargill | 5,000 |
| Paul Robert White, 16 Omana Avenue, Epsom | 10,000 |
| Howie Keith Forbes Wilson, 98 Lake Crescent, Hamilton | 30,000 |
| Harvey Wu, 1 Malda Grove, Khandallah, Wellington | 5,000 |
| Richard Ernest Yates, 17 Cheverton Place, Kohimarama, Auckland | 10,000 |
| Gavin Carl Yortt, 5 Gillean Street, Havelock North | 20,000 |
| Arthur Albert Young, 308 Lake Road, Takapuna | 10,000 |
| Graeme John Yukich, 25 Upper Harbour Drive, Greenhithe, Auckland | 10,000 |
2. Partnership Business
To continue and carry on in New Zealand, and elsewhere the business of owners, lessors, breeders, farmers and dealers of or in horses and all other classes of livestock, to breed, train and race horses, and to undertake or carry on any other activity or business ancillary or incidental thereto.
3. Principal place of business
The registered office of the General Partner, Level 8, 63 Albert Street, Auckland.
4. Term of the Partnership
The term of the partnership has been extended from 23 August 1990 (being 7 years from the date of registration of a certificate in accordance with section 54 of the Act) and shall now end upon the sooner to occur of:
(a) The registration of a certificate of dissolution, pursuant to Section 62 of the Act; or
(b) The expiration of 7 years from 23 August 1990, provided however that if the duration of the partnership shall have been extended for a further term by written agreement of the general partner and all of the special partners then upon the expiration of such further term.
Dated this 11th day of June 1991.
The common seal of Epsom Breeding Limited was affixed in the presence of:
J. R. C. PAINE, Director.
T. F. McGRATH (Gosling Chapman & Co), Secretary.
Executed for and on behalf of the special partners by their duly authorised attorney, Epsom Breeding Limited by the affixing of the common seal of Epsom Breeding Limited in the presence of:
J. R. C. PAINE, Director.
T. F. McGRATH (Gosling Chapman & Co), Secretary.
Witnessed to All the Above Signatures: B. A. McKINSTRY, Justice of the Peace.
Order for Striking Off Practitioners Name
M. 244/91
Pursuant to section 119 of the Law Practitioners Act 1982, notice is hereby given that on the 8th day of May 1991, the New Zealand Law Practitioners Disciplinary Tribunal ordered as follows:
-
That the name of the practitioner Barbara Ann Coup be struck off the roll of Barristers and Solicitors of the High Court of New Zealand.
-
That the practitioner be censured.
-
That the practitioner pay to the New Zealand Law Society the sum of $2,150 in respect of the costs and expenses of and incidental to the inquiry by this Tribunal.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1991, No 89
NZLII —
NZ Gazette 1991, No 89
β¨ LLM interpretation of page content
π°
List of Capital Contributions
(continued from previous page)
π° Finance & RevenueCapital Contributions, Investments, Invercargill, Whitianga, St Heliers, Herne Bay, Massey, Northcote, Remuera, Christchurch, Huntly, Castor Bay, Cambridge, Wellington, Roseneath, St Marys Bay, Epsom, Orakei, Lower Hutt, Takapuna, New Lynn, Dunedin, Royal Bush, Hamilton, Kohimarama, Havelock North, Greenhithe
47 names identified
- James Murdoch Cleland, Capital contribution
- John Hays Neville, Capital contribution
- Monica Annie Neville, Capital contribution
- Warren Arthur Paine, Capital contribution
- Wallace Reece Parker, Capital contribution
- Thomas McNeil Pryde, Capital contribution
- David Punter, Capital contribution
- William Gregory Quinn, Capital contribution
- Phillip Anthony Railton, Capital contribution
- James David Recordon, Capital contribution
- Geoffrey Court Randall, Capital contribution
- D G Rich, Capital contribution (Estate)
- David McKellar Richwhite, Capital contribution
- R I Rodger, Capital contribution (Family Trust)
- Allison Pamela Roe, Capital contribution
- David Brockway Rogers, Capital contribution
- Nelson Edward Schick, Capital contribution
- Susan Dorothy Schick, Capital contribution
- Betty Seal, Capital contribution
- David Eric Shorter, Capital contribution
- Mark Ashby Shorter, Capital contribution
- Michael John Shorter, Capital contribution
- Paul Kenneth Shorter, Capital contribution
- Finance Limited Shortland, Capital contribution
- Geoffrey Russell Sleeman, Capital contribution
- Paul Louie Smit, Capital contribution
- Ian Smith, Capital contribution
- Thane Bryton Smith, Capital contribution
- Max Steigmeier, Capital contribution
- Lynton Laurence Stevens, Capital contribution
- Laurence Houghton Stevens, Capital contribution
- Colin James Stitt, Capital contribution
- D C Street, Capital contribution (Estate)
- Walter Pak Szeto, Capital contribution
- John Graham Thomas Tedcastle, Capital contribution
- Mark Charles Vazey, Capital contribution
- Capital Limited Venture, Capital contribution
- Alan Ronald Walker, Capital contribution
- Ivan Charles Millar West, Capital contribution
- Margaret Welsh West, Capital contribution
- Paul Robert White, Capital contribution
- Howie Keith Forbes Wilson, Capital contribution
- Harvey Wu, Capital contribution
- Richard Ernest Yates, Capital contribution
- Gavin Carl Yortt, Capital contribution
- Arthur Albert Young, Capital contribution
- Graeme John Yukich, Capital contribution
π Partnership Business Notice
π Trade, Customs & Industry11 June 1991
Partnership, Business, Livestock, Horse Breeding, Racing, Auckland
- J. R. C. Paine, Director
- T. F. McGrath (Gosling Chapman & Co), Secretary
- B. A. McKinstry, Justice of the Peace
βοΈ Order for Striking Off Practitioner's Name
βοΈ Justice & Law Enforcement8 May 1991
Law Practitioners, Disciplinary Action, Striking Off, Censure, Costs
- Barbara Ann Coup, Name struck off roll of Barristers and Solicitors