✨ Partnership and Company Notices




NEW ZEALAND GAZETTE

No. 56

business will be conducted is at 20 Hawthorne Street, Christchurch.

  1. The partnership shall be renewed as a special partnership upon the date of registration of this certificate of special partnership with the Registrar of the High Court at Christchurch and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years from that date. This certificate shall constitute a renewal of the original special partnership in terms of section 58 of the Partnership Act 1908.

Schedule

General Partner

Name and Location Capital Contribution to the Common Stock $
Adcall Services New Zealand Limited, at Christchurch, being 26 units 4,550

Special Partners

Names, Address and Occupations Capital Contribution $
Gillian Lucille Brown, 149C Major Hornbrook Road, Christchurch, secretary, 186 units 34,740
Victor Rex Claude, 264A Waimairi Road, Christchurch, company director, 363 units 67,772
John Herbert Hulme, 41 Wroxton Terrace, Christchurch, optician, 143 units 26,717
John Charles Hulme, 75 Garden Road, Christchurch, retired, 71.5 units 13,359
Valerie Isabelle Hulme, 75 Garden Road, Christchurch, retired, 71.5 units 13,358
Michael James Prendeville, 135 Rossall Street, Christchurch, company director, 400 units 74,679
Murray Langford Taylor, 91 Puriri Street, Christchurch, company director, 306 units 57,134
Alan Ronald Hadley, 21 Hulverston Drive, Christchurch, company director, 257 units 47,995
Adele Marie Morgan, 20 Hawthorne Street, Christchurch, company director, 146.5 units 27,433
Dafydd Rhys Morgan, 20 Hawthorne Street, Christchurch, company director, 146.5 units 27,432
William James Sutherland, 60 Rose Street, Christchurch, company director, 293 units 54,875
William Richard Woodham, No. 5 R.D., Christchurch, company director, 306 units 57,135
Adcall Services New Zealand at Christchurch, 26 units 4,550
Jonny On The Spot Drycleaners Limited at Christchurch, 198 units 21,240

This certificate signed by all the special partners and the general partner, such signatures acknowledged before Andrew Lea, J.P.

Dated at Christchurch this 2nd day of June 1994.

pp4158

Miller Dean & Little

Notice of Dissolution of Partnership

The accountancy firm of Miller Dean & Little will be dissolved on the 29th day of May 1994.

John Little is joining with Maurice Knight of M.A. Knight & Co. and will practice as Miller Dean Knight & Little.

Margaret Macky will be retiring from public practice but will be employed by the new partnership.

pp4129

OTHER

Kiwicorp Group Limited

Notice of Registration of Order and Minute

Pursuant to Sections 78 of the Companies Act 1955

Notice is hereby given that on the 10th day of May 1994, Justice Gallen of the High Court of New Zealand made an order confirming the reduction of capital of Kiwicorp Group Limited and approved the minute set out below and that a sealed copy of that order and the minute set out below was registered with the Registrar of Companies on the 20th day of May 1994.

The said minute is in the following words and figures:

"The issued share capital of Kiwicorp Group Limited is $1,393,366 divided into 1,393,366 fully paid ordinary shares of $1.00 each having been reduced from $6,966,830 divided into 6,966,830 ordinary shares of $1.00 each, of which all were issued fully paid."

Dated this 31st day of May 1994.

J. M. MELLSOP, Solicitor for the Company.

pp4120



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 56


NZLII PDF NZ Gazette 1994, No 56





✨ LLM interpretation of page content

🏭 Certificate of Special Partnership for Adcall Services New Zealand Limited and Company (continued from previous page)

🏭 Trade, Customs & Industry
Special partnership, Partnership Act 1908, Adcall Services New Zealand Limited and Company
12 names identified
  • Gillian Lucille Brown, Special Partner
  • Victor Rex Claude, Special Partner
  • John Herbert Hulme, Special Partner
  • John Charles Hulme, Special Partner
  • Valerie Isabelle Hulme, Special Partner
  • Michael James Prendeville, Special Partner
  • Murray Langford Taylor, Special Partner
  • Alan Ronald Hadley, Special Partner
  • Adele Marie Morgan, Special Partner
  • Dafydd Rhys Morgan, Special Partner
  • William James Sutherland, Special Partner
  • William Richard Woodham, Special Partner

  • Andrew Lea, J.P.

🏭 Notice of Dissolution of Partnership for Miller Dean & Little

🏭 Trade, Customs & Industry
Dissolution, Partnership, Accountancy firm, Christchurch
  • John Little, Partner joining new firm
  • Maurice Knight, Partner in new firm
  • Margaret Macky, Partner retiring from public practice

🏭 Notice of Registration of Order and Minute for Kiwicorp Group Limited

🏭 Trade, Customs & Industry
31 May 1994
Reduction of capital, Companies Act 1955, Kiwicorp Group Limited
  • J. M. Mellsop, Solicitor for the Company