Bankruptcy and Company Notices




4964
NEW ZEALAND GAZETTE
No. 190

Princes and Manse Streets, Dunedin, on Wednesday, 18 November 1987 at 11 a.m.
T. E. LAING, Official Assignee.
Commercial Affairs Division, Private Bag, Dunedin.

ba158

Andrew James MacDonald, labourer of 16 Havelock Street, Dunedin, previously of 47 Maitland Street, Dunedin and 5 Culloden Street, Dunedin was adjudged bankrupt on 29 October 1987. Creditors meeting will be held at the Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner of Princes and Manse Streets, Dunedin on Wednesday, 18 November 1987 at 2.15 p.m.
T. E. LAING, Official Assignee.
Commercial Affairs Division, Private Bag, Dunedin.

ba157

Thomas Wayne Brosnan, custodian of 64 Corstorphine Road, Dunedin, was adjudged bankrupt on 30 October 1987. Creditors meeting will be held at the Commercial Affairs Meeting Room, Third Floor, MLC Building, corner Manse and Princes Streets, Dunedin on Wednesday, 18 November 1987 at 3.30 p.m.
T. E. LAING, Official Assignee.
Commercial Affairs, Private Bag, Dunedin.

BA183

Elizabeth Olley of 1 Davy Place, Gisborne, housewife, was adjudged bankrupt on 23 October 1987.

A meeting of creditors will be held at my office on Thursday, 12 November 1987 at 10.30 a.m.
L. M. RATTRAY, Official Assignee.
Courthouse, Gisborne.

BA188

Eric Andrew Kelly, a printer of 34 Cardiff Crescent, Porirua, was adjudicated bankrupt on 28 October 1987 at the High Court, Wellington.
P. T. C. GALLAGHER, Official Assignee.
Wellington.

ba201

Megan Hope Searle of Woodlands Road, Carterton, a married woman was adjudicated bankrupt on 1 October 1987 at the High Court, Masterton.
P. T. C. GALLAGHER, Official Assignee.
Wellington.

ba202

Richard Alfred Roy Searle of Woodlands Road, Carterton a Motelier was adjudicated bankrupt on 1 October 1987 at the High Court, Masterton.
P. T. C. GALLAGHER, Official Assignee.
Wellington.

ba203

Company Notices

SECTION I—CHANGE OF COMPANY NAME

Notice is hereby given that Zephyr Holdings Limited has changed its name to Zephyr Caravans Limited, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 148647.

Dated at Dunedin this 28th day of October 1987.
I. A. NELLIES, Assistant Registrar of Companies.

CO149

Notice is hereby given that Oliver & Huzziff Motors Limited has changed its name to Huzziff Motors Limited, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173256.

Dated at New Plymouth this 27th day of October 1987.
G. D. O’BYRNE, Assistant Registrar of Companies.

co6

Notice is hereby given that Lanmur Investments Limited has changed its name to Lanmur Holdings Limited, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173098.

Dated at New Plymouth this 28th day of October 1987.
G. D. O’BYRNE, Assistant Registrar of Companies.

co155

Notice is hereby given that Coal Creek Motor Camp Development Company Limited has changed its name to Rapahoe Hotel Limited, and that the new name was this day entered on my Register of Companies in place of the former name. HK. 297941.

Dated at Hokitika this 27th day of October 1987.
A. J. FOX, District Registrar of Companies.

col41

Notice is hereby given that G. W. & I. J. Stearne Limited has changed its name to Simply Software Limited, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156674.

Dated at Invercargill this 21st day of October 1987.
H. E. FRISBY, Assistant Registrar of Companies.

Notice is hereby given that Dipton Motors Limited has changed its name to Taringatura Holdings Limited, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 157521.

Dated at Invercargill this 20th day of October 1987.
H. E. FRISBY, Assistant Registrar of Companies.

Notice is hereby given that J. N. Colyer Limited has changed its name to Colyer McNeill Industries Limited, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 158447.

Dated at Invercargill this 20th day of October 1987.
H. E. FRISBY, Assistant Registrar of Companies.

Notice is hereby given that Radich Store Limited has changed its name to Geoff Tuffery Electrical Limited, and



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 190


NZLII PDF NZ Gazette 1987, No 190





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Tamaihu Tupaea Kahaki (continued from previous page)

⚖️ Justice & Law Enforcement
29 October 1987
Bankruptcy, Adjudication, Creditors Meeting, Mosgiel
  • Tamaihu Tupaea Kahaki, Adjudged bankrupt

  • T. E. LAING, Official Assignee

⚖️ Bankruptcy Adjudication for Andrew James MacDonald

⚖️ Justice & Law Enforcement
29 October 1987
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
  • Andrew James MacDonald, Adjudged bankrupt

  • T. E. LAING, Official Assignee

⚖️ Bankruptcy Adjudication for Thomas Wayne Brosnan

⚖️ Justice & Law Enforcement
30 October 1987
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
  • Thomas Wayne Brosnan, Adjudged bankrupt

  • T. E. LAING, Official Assignee

⚖️ Bankruptcy Adjudication for Elizabeth Olley

⚖️ Justice & Law Enforcement
23 October 1987
Bankruptcy, Adjudication, Creditors Meeting, Gisborne
  • Elizabeth Olley, Adjudged bankrupt

  • L. M. RATTRAY, Official Assignee

⚖️ Bankruptcy Adjudication for Eric Andrew Kelly

⚖️ Justice & Law Enforcement
28 October 1987
Bankruptcy, Adjudication, Wellington
  • Eric Andrew Kelly, Adjudged bankrupt

  • P. T. C. GALLAGHER, Official Assignee

⚖️ Bankruptcy Adjudication for Megan Hope Searle

⚖️ Justice & Law Enforcement
1 October 1987
Bankruptcy, Adjudication, Masterton
  • Megan Hope Searle, Adjudged bankrupt

  • P. T. C. GALLAGHER, Official Assignee

⚖️ Bankruptcy Adjudication for Richard Alfred Roy Searle

⚖️ Justice & Law Enforcement
1 October 1987
Bankruptcy, Adjudication, Masterton
  • Richard Alfred Roy Searle, Adjudged bankrupt

  • P. T. C. GALLAGHER, Official Assignee

🏭 Change of Company Name - Zephyr Holdings Limited to Zephyr Caravans Limited

🏭 Trade, Customs & Industry
28 October 1987
Company Name Change, Dunedin
  • I. A. NELLIES, Assistant Registrar of Companies

🏭 Change of Company Name - Oliver & Huzziff Motors Limited to Huzziff Motors Limited

🏭 Trade, Customs & Industry
27 October 1987
Company Name Change, New Plymouth
  • G. D. O’BYRNE, Assistant Registrar of Companies

🏭 Change of Company Name - Lanmur Investments Limited to Lanmur Holdings Limited

🏭 Trade, Customs & Industry
28 October 1987
Company Name Change, New Plymouth
  • G. D. O’BYRNE, Assistant Registrar of Companies

🏭 Change of Company Name - Coal Creek Motor Camp Development Company Limited to Rapahoe Hotel Limited

🏭 Trade, Customs & Industry
27 October 1987
Company Name Change, Hokitika
  • A. J. FOX, District Registrar of Companies

🏭 Change of Company Name - G. W. & I. J. Stearne Limited to Simply Software Limited

🏭 Trade, Customs & Industry
21 October 1987
Company Name Change, Invercargill
  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Change of Company Name - Dipton Motors Limited to Taringatura Holdings Limited

🏭 Trade, Customs & Industry
20 October 1987
Company Name Change, Invercargill
  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Change of Company Name - J. N. Colyer Limited to Colyer McNeill Industries Limited

🏭 Trade, Customs & Industry
20 October 1987
Company Name Change, Invercargill
  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Change of Company Name - Radich Store Limited to Geoff Tuffery Electrical Limited

🏭 Trade, Customs & Industry
Company Name Change