Bankruptcy and Company Notices




NEW ZEALAND GAZETTE

13 JULY

G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Justice Department, Private Bag, Napier.

ba7347

In the High Court at Whangarei

Notice is hereby given that statement of accounts in respect of the under-mentioned estates together with the report of the Audit Office thereon, have been filed in the above Court, and I hereby further give notice that at the sitting of the Court to be held on Friday, the 26th day of August 1988 at 10 a.m. I intend to apply for an order releasing me from the administration of the said estates.

  • Miranda Elizabeth Faire, Opito Bay, Russell, publisher.
  • Shirley Ann Forbes, 4 Jellicoe Road, Ruawai, housewife.
  • Lester Gavin Frost, formerly of 11 Mace Crescent, Otorohanga, now of 23 Haerehuka Street, Otorohanga, unemployed.
  • Katie Hodgson, 6 Friendship Place, Onerahi, Whangarei, housewife.
  • Russell Milton Horsford, Maromaku, quarrier.
  • Ronald Taylor Hou, formerly of Takou Bay, Kerikeri, now of Darwin Road, Kerikeri, farmer/fisherman.
  • Russell King, 168 Kamo Road, Whangarei, unemployed.
  • Daniel Kevin Linehan, 155 Church Street, Onerahi, Whangarei, panelbeater.
  • Gary Ross Moffatt and Judith Ann Moffatt, trading in partnership as Port and Starboard Dairy of Russell, dairy proprietors.
  • Kaye Florence Parker, 1/46 School Road, Paihia, orchardist.
  • William Rike, 3 Third Avenue, Dargaville, agricultural contractor.
  • Diane Heather Stewart, Murdoch Street, Dargaville, married woman.

Gregory Lance Charles Sweetman, 12 Moodys Avenue, Whangarei, sickness beneficiary.

George Brown Whiu, Mataraua, R.D. 3, Kaikohe, workman.

David Williams, 140 Colville Road, Dargaville, workman.

Barrie John Wood, Okahu Road, Kaitaia, farmer.

P. R. BRUCE, Official Assignee.
Whangarei.

ba7352

William Stewart of 1 Ranfurly Street, Runanga, unemployed was adjudged bankrupt on 4 July 1988. Creditors meeting will be held at the Courthouse, Guinness Street, Greymouth on Thursday, 4 August 1988 at 11 a.m.

M. G. WERNER, Official Assignee.
Greymouth.

ba7352

Notice of Adjudication and of First Meeting

Notice is hereby given that Paul Sinclair Harvey of 188 Nile Street, Nelson, was on the 22nd day of June 1988, adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Bridge Street, Nelson on the 11th day of August 1988 at 10 o’clock in the forenoon.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors.

Dated this 6th day of July 1988.

I. L. PASK, Official Assignee.
P.O. Box 649, Nelson.

ba7328

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
National Mutual Finance Limited National Mutual Credit Limited WN. 000508 1/7/88
General Finance Limited National Mutual Finance Limited WN. 001837 1/7/88

K. McADAM, Assistant Registrar of Companies.

co7265

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

Former Name New Name Company No. Date of Change
Glanvill Hunt Limited Local Authority Insurance Services Limited WN.021320 31/5/88

S. D. PROUT, Assistant Registrar of Companies.

co7282

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

Former Name New Name Company No. Date of Change
Pacific Marine Management Limited Oxley Shipping Consultancy Limited AK. 101215 26/5/88
Qattara Investments & Finance Limited Piermont Holdings (Australia) Limited AK. 371232 18/4/88
Volestrangler Tourist Industries Limited Mr Fresh Salads (1984) Limited AK. 091041 20/12/83


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 121


NZLII PDF NZ Gazette 1988, No 121





✨ LLM interpretation of page content

⚖️ Bankruptcy estates release application

⚖️ Justice & Law Enforcement
Bankruptcy, Estates, Release, Whangarei
17 names identified
  • Miranda Elizabeth Faire, Bankruptcy estate
  • Shirley Ann Forbes, Bankruptcy estate
  • Lester Gavin Frost, Bankruptcy estate
  • Katie Hodgson, Bankruptcy estate
  • Russell Milton Horsford, Bankruptcy estate
  • Ronald Taylor Hou, Bankruptcy estate
  • Russell King, Bankruptcy estate
  • Daniel Kevin Linehan, Bankruptcy estate
  • Gary Ross Moffatt, Bankruptcy estate
  • Judith Ann Moffatt, Bankruptcy estate
  • Kaye Florence Parker, Bankruptcy estate
  • William Rike, Bankruptcy estate
  • Diane Heather Stewart, Bankruptcy estate
  • Gregory Lance Charles Sweetman, Bankruptcy estate
  • George Brown Whiu, Bankruptcy estate
  • David Williams, Bankruptcy estate
  • Barrie John Wood, Bankruptcy estate

  • G. C. J. Crott, Official Assignee
  • P. R. Bruce, Official Assignee

⚖️ Bankruptcy adjudication and creditors meeting

⚖️ Justice & Law Enforcement
4 July 1988
Bankruptcy, Adjudication, Creditors meeting, Greymouth
  • William Stewart, Adjudged bankrupt

  • M. G. Werner, Official Assignee

⚖️ Bankruptcy adjudication and creditors meeting

⚖️ Justice & Law Enforcement
6 July 1988
Bankruptcy, Adjudication, Creditors meeting, Nelson
  • Paul Sinclair Harvey, Adjudged bankrupt

  • I. L. Pask, Official Assignee

🏭 Company name changes

🏭 Trade, Customs & Industry
Company name changes, Wellington
  • K. McAdam, Assistant Registrar of Companies
  • S. D. Prout, Assistant Registrar of Companies

🏭 Company name changes

🏭 Trade, Customs & Industry
Company name changes, Auckland
  • S. D. Prout, Assistant Registrar of Companies