Bankruptcy and Company Notices




NEW ZEALAND GAZETTE

No. 153

Wednesday, 14 September 1988 at 10 a.m. Officer for Inquiries: V. A. Wells

R. ON HING, Official Assignee.
Commercial Affairs Division, Auckland.

Notice of Order Annulling an Adjudication

Section 119, Insolvency Act 1967

Take notice that the order of adjudication, dated 2 August 1988, against Robert William and Anita Louise Aroha Stirling was annulled by order of the High Court at Whangarei on 26 August 1988.

S. H. ROBERTS, Deputy Official Assignee.
Courthouse, Whangarei.

Notices of Adjudication

Rosalie Mavis Robertson, hairdresser of 14 Hermitage Street, Roxburgh, previously trading as ‘Hair It Is’, Roxburgh and ‘Alexandra Motor Lodge’, 85 Centennial Avenue, was adjudged bankrupt on 26 August 1988. Creditors meeting will be held on Monday, 19 September 1988 at 1.30 p.m. at the Courthouse, Kelman Street, Alexandra.

Dallas John Pannett, unemployed of 14 Hermitage Street, Roxburgh, previously trading as ‘Alexandra Motor Lodge’ 85 Centennial Avenue, Alexandra was adjudged bankrupt on 26 August 1988. Creditors meeting will be held on Monday, 19 September 1988 at 1.30 p.m. at the Courthouse, Kelman Street, Alexandra.

Roland Kelvin Alexander and Stephanie Bettina Barkman, contractors, previously trading as Barkman Consultants, of 44 Ramsay Street, Dunedin were adjudged bankrupt on 30 August 1988. Creditors meeting will be held on Tuesday, 13 September 1988 at 2.15 p.m. at the Fourth Floor Library, Commercial Affairs Division, MLC Building, corner Princes and Manse Streets, Dunedin.

Nicola Margot Cunningham and Gaylene Joan Cunningham, both married women on R.D. 3, Clinton, South Otago and previously trading as ‘The Image’, 34 Clyde Street, Balclutha, were adjudged bankrupt on 1 August 1988. Creditors meeting will be held at Balclutha Courthouse.

Alan Barrie Wilson, sickness beneficiary of 223 Ball Street, Invercargill, previously of 45 Ash Street, 166/3 Crinan Street, 33/3 Nelson Street, 85A Thames Street, 95 Norwood Street and 219 Ball Street, all of Invercargill was adjudged bankrupt on 31 August 1988. Officer for Inquiries: M. Foster.

David Keith Mills, unemployed labourer of 64 Waldron Crescent, Green Island, previously of 14 Peel Street, Mornington, Dunedin was adjudged bankrupt on 1 September 1988. Officer for Inquiries: M. A. Foster.

Sally Ann Adams, solo parent of 115 Panton Street, Invercargill, previously of 197 Earn Street, Invercargill was adjudged bankrupt on 1 September 1988. Officer for Inquiries: K. Murdoch.

Robyn Michelle Cleghorn, solo parent of 208 Regent Street, Invercargill, previously of 25 Lithgow Street, Invercargill was adjudged bankrupt on 1 September 1988. Creditors meeting to be held on Thursday, 29 September 1988 at the Official Assignee’s Office, First Floor, 115 Spey Street, Invercargill at 11.30 a.m. Officer for Inquiries: S. C. Gorinski.

T. E. LAING, Official Assignee.
Commercial Affairs Division, Private Bag, Dunedin.

Notice of Adjudication

Notice is hereby given that Steven Bryce Taylor, formerly of 44 Stafford Street, Waitara, 21 Clifford Road, Eltham, 62 Portia Street, Stratford, now of 89 Talbot Street, Wanganui, was on 24 August 1988 adjudged bankrupt. Notice of the first meeting of creditors will be given later.

Dated this 24th day of August 1988.

E. STOCKLEY, Official Assignee.
P.O. Box 650, Wanganui.

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 New Plymouth:

Former Name New Name Company No. Date of Change
E. J. K. Monk Limited Aggregate Plant Limited NP. 171285 24/8/88
New Plymouth Indoor Cricket Centre Limited McFadden’s Buildings (N.Z.) Limited NP. 263912 24/8/88
Billaw No 5 Limited Carey Johnstone Scaffolding Limited NP. 376578 24/8/88
Spaniel Enterprises Limited Peterson Blinds Limited NP. 334675 25/8/88
Rustwell Ninety Three Limited Applied Elastomers Limited NP. 377731 1/6/88

G. D. O’BYRNE, Assistant Registrar of Companies.

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

Former Name New Name Company No. Date of Change
New Zealand Laminations Limited Anzpac Services (New Zealand) Limited NA. 163661 1/8/88
Eastern and Central TrusteeBank (Travel) Limited Trust Bank Central Travel Limited NA. 166340 1/8/88
Abode Real Estate Limited Abode First National Limited NA. 165595 8/8/88
Metro Shell Company (No 6) Limited Napier Trading Centre Limited NA. 377716 9/8/88


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 153


NZLII PDF NZ Gazette 1988, No 153





✨ LLM interpretation of page content

⚖️ Order Annulling Bankruptcy Adjudication

⚖️ Justice & Law Enforcement
26 August 1988
Bankruptcy, Annulment, High Court, Whangarei
  • Robert William Stirling, Bankruptcy annulled
  • Anita Louise Aroha Stirling, Bankruptcy annulled

  • S. H. Roberts, Deputy Official Assignee

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
Bankruptcy, Hairdresser, Unemployed, Contractors, Married Women, Sickness Beneficiary, Solo Parent
10 names identified
  • Rosalie Mavis Robertson, Adjudged bankrupt
  • Dallas John Pannett, Adjudged bankrupt
  • Roland Kelvin Alexander, Adjudged bankrupt
  • Stephanie Bettina Barkman, Adjudged bankrupt
  • Nicola Margot Cunningham, Adjudged bankrupt
  • Gaylene Joan Cunningham, Adjudged bankrupt
  • Alan Barrie Wilson, Adjudged bankrupt
  • David Keith Mills, Adjudged bankrupt
  • Sally Ann Adams, Adjudged bankrupt
  • Robyn Michelle Cleghorn, Adjudged bankrupt

  • T. E. Laing, Official Assignee

⚖️ Bankruptcy Notice for Steven Bryce Taylor

⚖️ Justice & Law Enforcement
24 August 1988
Bankruptcy, Labourer, Waitara, Eltham, Stratford, Wanganui
  • Steven Bryce Taylor, Adjudged bankrupt

  • E. Stockley, Official Assignee

🏭 Company Name Changes

🏭 Trade, Customs & Industry
Company Name Change, New Plymouth, Napier
  • G. D. O’Byrne, Assistant Registrar of Companies