Bankruptcy Notices and Company Name Changes




238 NEW ZEALAND GAZETTE No. 12

Samuel Dargaville, R.D. 2 Kohukohu, farmer.
Edwin Jack Davidson, Main South Road, Kawakawa.
May Goodhew, Tatarariki Road, Te Kopuru.
Murray Hartley Jenkinson, Snelgar Road, Kaitaia.
Heremia Johnson, 60 Walton Street, Whangarei.
Gary Michael Lowe, Solomans Point, Parua Bay, joiner.
Raiti Wairua Mangu, Pokapu, R.D. Moerewa, workman.
David Gordon Munro, Dunns Road, Ruawai.
Myrtle O’Connor, Ohacawai Road, Kaikohe.
Ronald Reginald Pitkethley, Main Road, Ruakaka, grocer.
James Philip Tasker, formerly of State Highway 1, Otaika.
Clive Townhill, 6 Church Street, Hikurangi.
Iris Waenga, P.O. Box 1823, Whangarei.
Eugene Williams, State Highway 12, Whirinaki, farmer.
George William Yakich, Patuhai Road, Pipiwai, farmer.
P. R. BRUCE, Official Assignee.

George Papworth of Greymouth, was adjudged bankrupt on 18 January 1988. Creditors meeting will be held at Greymouth Courthouse, Guinness Street, Greymouth on 25 February 1988 at 2 p.m.
G. P. HILLS, Deputy Official Assignee.
Greymouth.

Paul Leonard Gunning, telephonist of Greymouth, was adjudged bankrupt on 15 January 1988. Creditors meeting will be held at Greymouth Courthouse, Guinness Street, Greymouth on 25 February 1988 at 11 a.m.
G. P. HILLS, Deputy Official Assignee.
Greymouth.

John Vincent Shatford, (labourer of Greymouth (formerly of Christchurch), was adjudged bankrupt on 11 January 1988. Creditors meeting will be held at Greymouth Courthouse, Guinness Street, Greymouth on 25 February 1988 at 11.45 a.m.
G. P. HILLS, Deputy Official Assignee.
Greymouth.

Lindsay, David Richard of 12 Justine Street, Porirua, a beneficiary, was adjudicated bankrupt on 13 January 1988 at the High Court, Wellington.
P. T. C. GALLAGHER, Official Assignee.
Wellington.

Paul Edward Mills, aluminium joiner, care of 13 C.R.D. Oamaru, previously trading as Nu Life Industries, 44 Shannon Street, Alexandra, was adjudged bankrupt on 14 December 1987. Creditors meeting will be held at Alexandra Court, Kelman Street, Alexandra on Tuesday, 9 February 1988 at 11.30 a.m.
T. E. LAING, Official Assignee.
Commercial Affairs Division, Private Bag, Dunedin.

Company Notices

SECTION I—CHANGE OF COMPANY NAME

Notice is hereby given that the following name changes have been entered on the Register of Companies at Wellington:

Former Name New Name Company No. Date of Change
John Pulham (1982) Limited Bayline Trucking Limited WN. 039602 9/11/87
Hegelian Projects Limited Pohangina Land Company (No. 1) Limited WN. 325530 14/9/87
Saluki Affairs Limited Autocar Motors (1987) Limited WN. 321458 16/11/87
Enitor Investments Limited Northpac Investments Limited WN. 328154 8/9/87
Petone Fish Supply Limited Russell Gallagher Consulting Limited WN. 259211 28/9/87
Rycroft (N.Z.) Limited Robert Young & Co (NZ) Limited WN. 033635 29/6/87
Rustwel Eighty One Limited Petroleum Holdings Limited WN. 341767 11/11/87

A. M. SOSICH, Assistant Registrar of Companies.

Notice is hereby given that the following name changes have been entered on the Register of Companies at Christchurch:

Former Name New Name Company No. Date of Change
Westcourt Eleven Limited M. J. Jackson Limited CH. 366906 7/12/87
Green & Hahn Photography Limited Jelm Stack Limited CH. 138256 3/11/87
Cavellco No. 1 Limited Hyde Park Limited CH. 347551 20/11/87
Fun Tours Limited Hair Mart Limited CH. 279529 6/11/87
Sundrum Farming Company Limited M. S. Hartgreaves Limited CH. 321185 7/12/87
Travel Marketing Services Limited Travellers Management Services Limited CH. 281517 8/12/87
Bowker Holdings Number 38 Limited Kingsway Consultants Limited CH. 366412 19/11/87
Plaza Fashions Limited Californian Foods Limited CH. 131657 2/12/87
Izarcorp No. 3 Limited Captain Scotty’s Limited CH. 330093 23/11/87
Building Management and Consulting Services Limited Forgie Hollows & Associates Limited CH. 136471 3/12/87
Travelling Friends International Limited Lanocorp Pacific Limited CH. 202794 7/12/87
Rhodes Shelf No. 4 Limited Southern Garden Centres Limited CH. 350284 25/11/87


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 12


NZLII PDF NZ Gazette 1988, No 12





✨ LLM interpretation of page content

⚖️ List of Bankrupt Individuals

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Financial Affairs
20 names identified
  • Samuel Dargaville, Listed in bankruptcy notice
  • Edwin Jack Davidson, Listed in bankruptcy notice
  • May Goodhew, Listed in bankruptcy notice
  • Murray Hartley Jenkinson, Listed in bankruptcy notice
  • Heremia Johnson, Listed in bankruptcy notice
  • Gary Michael Lowe, Listed in bankruptcy notice
  • Raiti Wairua Mangu, Listed in bankruptcy notice
  • David Gordon Munro, Listed in bankruptcy notice
  • Myrtle O’Connor, Listed in bankruptcy notice
  • Ronald Reginald Pitkethley, Listed in bankruptcy notice
  • James Philip Tasker, Listed in bankruptcy notice
  • Clive Townhill, Listed in bankruptcy notice
  • Iris Waenga, Listed in bankruptcy notice
  • Eugene Williams, Listed in bankruptcy notice
  • George William Yakich, Listed in bankruptcy notice
  • George Papworth, Adjudged bankrupt
  • Paul Leonard Gunning, Adjudged bankrupt
  • John Vincent Shatford, Adjudged bankrupt
  • David Richard Lindsay, Adjudicated bankrupt
  • Paul Edward Mills, Adjudged bankrupt

  • P. R. Bruce, Official Assignee
  • G. P. Hills, Deputy Official Assignee
  • P. T. C. Gallagher, Official Assignee
  • T. E. Laing, Official Assignee

🏭 Change of Company Names

🏭 Trade, Customs & Industry
Company Name Changes, Register of Companies, Wellington, Christchurch
  • A. M. Sosich, Assistant Registrar of Companies