Disciplinary and Partnership Notices




24 JUNE NEW ZEALAND GAZETTE 2165

General Notices

Notice of Decision of Disciplinary Committee

Notice is hereby given by the Disciplinary Committee of the New Zealand Society of Accountants that at a conjoint hearing held on 6 May 1992, Tadeusz Jan Bielecki of Invercargill, had charges brought against him that he was guilty of defaults discreditable to an accountant; that he had conducted himself in such a manner as to render the exercise of the powers of the Disciplinary Committee expedient in the interests of the public and of the society; he had been guilty of gross neglect in the performance of his professional duties; and he was guilty of unprofessional conduct.

The member did not appear before the Disciplinary Committee, therefore a plea of not guilty to the charges, as laid, was entered. The Disciplinary Committee found all charges proven.

The Disciplinary Committee ordered that the name of Tadeusz Jan Bielecki be removed from the Register of Members and did not set a date after which Tadeusz Jan Bielecki may reapply for re-registration as a member of the society, pursuant to section 24 (3) (a) of the New Zealand Society of Accountants Act 1958. Tadeusz Jan Bielecki was ordered to pay to the society the sum of $3,440.39 (G.S.T. inclusive) in respect of costs and expenses of and incidental to the inquiry by the Disciplinary Committee and investigation by the Investigation Committee.

The Disciplinary Committee ordered that its decision be published in the Accountants’ Journal, the New Zealand Gazette and the Southland Times newspaper with mention of the member’s name and locality.

Dated at Wellington this 18th day of June 1992.

gn5629

Notice of Decision of Disciplinary Committee

Notice is hereby given by the Disciplinary Committee of the New Zealand Society of Accountants that at a conjoint hearing held on 6 May 1992, Chee Liong Chong of Wellington, had charges brought against him that he was guilty of grave impropriety in a professional respect; that he had been guilty of defaults discreditable to an accountant; that he had conducted himself in such a manner as to render the exercise of the powers of the Disciplinary Committee expedient in the interests of the public and of the Society. In that on or about 12 October 1990 he was convicted in the District Court at Wellington and sentenced to 6 months imprisonment on 3 charges relating respectively to fraudulently using a document, theft by misappropriation and unlawfully drawing a document.

Since the member did not appear before the Disciplinary Committee, having been deemed to have pleaded not guilty to the charges, as laid, the Disciplinary Committee found the charges proven.

The Disciplinary Committee ordered that the name of Chee Liong Chong be removed from the Register of Members and did not set a date after which Chee Liong Chong may reapply for re-registration as a member of the society, pursuant to section 24 (3) (a) of the New Zealand Society of Accountants Act 1958. Chee Liong Chong was ordered to pay to the society the sum of $2,417.13 (G.S.T. inclusive) in respect of costs and expenses of and incidental to the inquiry by the Disciplinary Committee and investigation by the Investigation Committee.

The Disciplinary Committee ordered that its decision be published in the Accountants’ Journal and the New Zealand Gazette with mention of the member’s name and locality.

Dated at Wellington this 18th day of June 1992.

gn5630

Armstrong Murray

Retirement of Partnership

Armstrong Murray, Solicitors, 11 Anzac Street, Takapuna announce that as from the 1st day of June 1992, Mr. I. H. Armstrong has retired from the partnership.

Mr Armstrong will continue to be associated with the firm as a consultant.

gn5573

In the High Court of New Zealand, Timaru Registry

In the matter of Part II of the Partnership Act 1908, and in the matter of Race Place Special Partnership and Company:

We the undersigned, do hereby certify that we have entered into partnership under the name and style of Race Place Special Partnership, which firm consists of Ernest Bertram Scott Grey of 24A Watham Street, Oamaru and John Douglas Grey of 33 Seddon Street, Timaru, as general partners and John Alexander Mudie of 167 Eden Street, Oamaru; Alison Heather Bell of 13 Coxton Place, Rangiora; Graeme Philip Hessey of Sandy Knolls Road, R.D. 1, Christchurch; Stanley William Mennell, Flat 2, 35 Elizabeth Street, Timaru and Geoffrey Allan Keen, 18A Maltby Avenue, Timaru, as special partners.

The amount of capital contributed by E. B. S. Grey, being $5,000.00 and J. D. Grey, $5,000.00; and J. A. Mudie, A. H. Bell, G. P. Hessey, S. W. Mennell and G. A. Keen, being $1,000.00 each, to the common stock.

The business to be transacted is that of owners of thoroughbred bloodstock and the principal place at which business is to be transacted is at Timaru and the partnership commenced on the date of filing of this certificate of special partnership and is to terminate 7 years after the date of filing of the said certificate.

Dated at Oamaru this 4th day of June 1992.

gn5580

Schedule C

In the High Court of New Zealand, Blenheim Registry

In the matter of Part II of the Partnership Act 1908, and in the matter of Morvenvale Holdings Limited & Company:

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

  1. The name of the special partnership is Morvenvale Holdings Limited & Company.

  2. The names, addresses and occupations 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 as follows:

    (a) To carry on the business of vineyard ownership, plant and equipment sales and any other business that can be conveniently carried on by the firm.

    (b) To purchase, lease, take on hire or by any other means acquire any freehold or leasehold property and any rights, licences, privileges or easements which the partnership may think necessary or convenient for the purposes of its business.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 94


NZLII PDF NZ Gazette 1992, No 94





✨ LLM interpretation of page content

⚖️ Disciplinary Action Against Tadeusz Jan Bielecki

⚖️ Justice & Law Enforcement
18 June 1992
Disciplinary action, accountant, misconduct, removal from register
  • Tadeusz Jan Bielecki, Charges proven, removed from register

  • Disciplinary Committee of the New Zealand Society of Accountants

⚖️ Disciplinary Action Against Chee Liong Chong

⚖️ Justice & Law Enforcement
18 June 1992
Disciplinary action, accountant, fraud, removal from register
  • Chee Liong Chong, Charges proven, removed from register

  • Disciplinary Committee of the New Zealand Society of Accountants

🏭 Retirement of I. H. Armstrong from Partnership

🏭 Trade, Customs & Industry
Partnership, retirement, solicitor, consultant
  • I. H. Armstrong (Mr), Retired from partnership

  • Armstrong Murray, Solicitors

🏭 Formation of Race Place Special Partnership

🏭 Trade, Customs & Industry
4 June 1992
Partnership, bloodstock, general partners, special partners
7 names identified
  • Ernest Bertram Scott Grey, General partner
  • John Douglas Grey, General partner
  • John Alexander Mudie, Special partner
  • Alison Heather Bell, Special partner
  • Graeme Philip Hessey, Special partner
  • Stanley William Mennell, Special partner
  • Geoffrey Allan Keen, Special partner

🏭 Formation of Morvenvale Holdings Limited & Company

🏭 Trade, Customs & Industry
Partnership, vineyard, property acquisition