✨ Company and Partnership Notices




NEW ZEALAND GAZETTE

No. 75

1842

(b) Any objection to the removal, under section 296, must be lodged with the Registrar together with the grounds for such objection no later than 25 August 1997.

Dated this 23rd day of July 1997.

JOHN L. VAGUE, Liquidator.

Address of Liquidator: John Vague & Associates, Insolvency Specialists, 80 Greys Avenue (P.O. Box 6092, Wellesley Street Post Office), Auckland.

ds5048


Notice of Intention to Remove Company From the Register

In the matter of the Companies Act 1955, and in the matter of Genuine Joinery Limited (in liquidation):

Notice is hereby given in pursuance of section 295 of the Companies Act 1955, that:

(a) It is intended that the above-named company be removed from the Register under section 293 (1) (e), on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the Registrar the documents referred to in section 231 (1) (a) of the Act.

(b) Any objection to the removal, under section 296, must be lodged with the Registrar together with the grounds for such objection no later than 25 August 1997.

Dated at Auckland this 24th day of July 1997.

JOHN L. VAGUE, Liquidator.

Address of Liquidator and Registered Office of Company: John Vague & Associates, Insolvency Specialists, 80 Greys Avenue (P.O. Box 6092, Wellesley Street Post Office), Auckland.

ds5049


PARTNERSHIP NOTICES

Certificate of Registration

In the High Court of New Zealand, Wanganui Registry

In the matter of Part II of the Partnership Act 1908, and in the matter of Brockville Forest Limited and Company being the special partnership:

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

  1. The name of the special partnership is Brockville Forest Limited and Company.

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

  3. The business of the partnership will be as follows: Agriculture, forestry and tree farming.

  4. The principal place at which the business of the partnership will be situated at Parapara Road, Wanganui.

  5. The partnership commenced business on the 21st day of September 1993, 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 this registration.

Schedule

General Partner:

Brockville Forest Limited and Company, 11 Cheshire Street, Parnell, Auckland, nil capital.

Special Partners:

Josephine Kijan AL, Michael Douglas Allan and Megan Alwyn Nelson, Asha Ravindra Bhikha, Ravindra Bhikha, Peter Eric and Carolyn Anne Brookbanks, Hugh Alan Buck, Logan Daryl Carpenter, Edward Chen, Hsueh Mei Chen, Nancy Chen, Shih-Ping Chen, Terry Chen, Kevin Joseph and Maureen Amy Covacich, Matthew John Covacich, Lloyd Chesney Cullen, Patrick Georges Ifrah and Marion Kay Ifrah as trustees, Glenda Frances DiBenedetti, David Winston Dyde, Robert James Edwards, Blair Maxwell Elliot, Neil William Farrelly, Roger Marshall Farrelly, Kenneth Stuart and Susan Elizabeth Fountain, David Curtis Frame, Clinton and Joan Frogley, Andrew Stuart Grant, Michael and Sandra Grubb, Mrs Barbara Wendy Guthrie and Mrs Ruth Barbara Meredith and Jonathan David Guthrie as trustees, Campbell Hector and Marcelline Hancock, Julie Alison Harrington and Trevor Owen Hanson, Margaret Hogan, Lyndon-Christopher Renata Hohia and Kathryn Cherie Hohia, Paul Hosking, Corran Shane John, Gregory Rex Keymer, Jennifer Bronwyn Keymer, Ting-Fang Ku, Ting-Ting Ku, Brad Kunin, Peter Morris Lawrence, Andrew Lee, Steven Michael and Paul Robert Levien, David Alan and Julie Ann Levin, Eric Lin, Robert Lin, Peter Scott Martin, Tristine Anne Martin, Brett Gordon and Jane Marina McGill, Steven Blair and Philip Robyn McLeod, Alan Stuart Meadows, Kevin Mickleburgh and Gillian Beverley Thurlow, Kathryn Anne Mills, Peter Donald Morris and Anita June Paul, Nadine Amy Norcross, David Michael Obery, Joanne Lisa Obery, Ronald Michael and Judith Fay Obery, Terry and Helen Lesley Ottow, Michael Ian and Margaret Service, Paul Stables, Verma Yueh-O Su, Alex William Te Rangi, Kin Ming Tiang, Margaret Elaine and Graham Eric Turner, Ling Chun Wang, Denise Florence Wilson, James Lionel Wilson, Kenneth Douglas and Marion Annette Wood, all of Auckland; Bryce Wroath Carpenter of Australia; Rita Eileen Taylor of Christchurch; Dinah Mary Newman of Gisborne; Michael Arnold Ter Veer, James Shih-Wei Wan, Jennifer Shih-Chi Wan, all of Hamilton; Chloe Elisabeth Taylor, Shenae Katherine Taylor of Mount Maunganui; Eric and Rene Gervolino, Isabelle and Rene Gervolino, Nathalie and Rene Gervolino, all of New Caledonia; Gordon Hudson and Jan Russell, Mervyn Frank and Annette Lilian Nixon, all of Palmerston North; Selwyn Charles and Carmella Vera James of Pokeno; Linda Margaret Ponsonby of Rangiora; Ross Ernest and Judith Anne Crawford, Christine Margaret Newman, all of Rotorua; S.K. & R.L.M. Property Limited, Timothy Scott of Taumarunui; Sarah Elizabeth White of Taupo; Ronald Jeromson and Bronwyn Joan Johnson of United Kingdom; Adrienne Phyllis Moller of Upper Hutt; Andrew David Cameron, Karen Helen Martin, Bruce William Walker, David Frank Wan, all of Wanganui; Eoin Malcolm Miller Johnson and Kathleen Margaret Johnson as trustees, Bruce Barton, Wilhelmus Leonardus and Kathryn Elizabeth Giesbers, Stephen James Grantham, Geoffrey John Mortlock, Glenn David Pocknall, Trudi Anne Pocknall, all of Wellington; all having contributed $7,600 capital.

Peter Sinclair Chapman, Nick Chen, Judith Ann Foster, Michael David and Linda Marie Herbert, Andrew Francis Hobbs, Li Sung and Chen Chun-Hui Ku, Brian Tien-Yin Lee, Martin James Wheatcroft and Shirley



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


NZLII PDF NZ Gazette 1997, No 75





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Media Projects International (NZ) Limited From the Register (continued from previous page)

πŸ’° Finance & Revenue
23 July 1997
Company removal, Companies Act 1955, Liquidation
  • JOHN L. VAGUE, Liquidator

πŸ’° Notice of Intention to Remove Genuine Joinery Limited From the Register

πŸ’° Finance & Revenue
24 July 1997
Company removal, Companies Act 1955, Liquidation
  • JOHN L. VAGUE, Liquidator

🏭 Certificate of Registration of Special Partnership

🏭 Trade, Customs & Industry
Partnership registration, Partnership Act 1908, Agriculture, Forestry
10 names identified
  • Peter Sinclair Chapman, General Partner
  • Nick Chen, General Partner
  • Judith Ann Foster, General Partner
  • Michael David Herbert, General Partner
  • Linda Marie Herbert, General Partner
  • Andrew Francis Hobbs, General Partner
  • Li Sung Ku, General Partner
  • Chen Chun-Hui Ku, General Partner
  • Brian Tien-Yin Lee, General Partner
  • Martin James Wheatcroft, General Partner