Bankruptcy and Company Notices




25 MAY NEW ZEALAND GAZETTE 2119

Timu, Maurice Tormey, first and final dividend of 14.25c in the dollar.

Van Pren, Ronald, first and final dividend of 3.15c in the dollar.

Wharfe, Iva Weir, second and final dividend of 50c in the dollar (making in all 80c in the dollar).

T. W. PAIN, Deputy Official Assignee.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland


O’Shea, Leon Desmond of 3/25 Reimerts Avenue, Sandringham, was adjudicated bankrupt on 27 April 1988. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland on Wednesday, 25 May 1988 at 2.15 p.m.

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


Birch, Marshall of Flat 8, 9 Jordan Avenue, Onehunga, Auckland, taxi driver, was adjudicated bankrupt on 18 May 1988.

Bourke, Christopher William of 19 Inver Street, Glen Eden, Auckland, company director, was adjudicated bankrupt on 18 May 1988.

Daniels, Peter Richard of 11 Karen Road, Laingholm, Auckland, company director, was adjudicated bankrupt on 18 May 1988.

Dunstan, Alma Gladys of 32 Landscape Road, Pukekohe, South Auckland, collection agent, was adjudicated bankrupt on 18 May 1988.

Dunstan, Graeme Walter of 32 Landscape Road, Pukekohe, South Auckland, collection agent, was adjudicated bankrupt on 18 May 1988.

McRae, David Lawrence of 119 Parnell Road, Parnell, Auckland, deer farmer, was adjudicated bankrupt on 18 May 1988.

McRae, Kay Valerie of 119 Parnell Road, Parnell, Auckland, deer farmer, was adjudicated bankrupt on 18 May 1988.

Miller, Cynthia Margaret of McEldownie Road, R.D. 3, Drury, South Auckland, salesperson, was adjudicated bankrupt on 18 May 1988.

Wilson, Grant Raymond of 83 Stillwater Crescent, Stillwater, builder, was adjudicated bankrupt on 18 May 1988.

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


Keith William Porter formerly of Flat 2, 806 Cook Place, Hastings, now of 26 Northumberland Road, Takapuna, unemployed administration manager, was adjudged bankrupt on 20 April 1988. Creditors’ meeting will be held at my office, Carter House, 132 Tennyson Street, Napier on Thursday, the 9th day of June 1988 at 2 p.m.

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


Bevan James Gifkins of Flat 2, 9 Miro Street, Palmerston North, sickness beneficiary, was adjudged bankrupt on 19 May 1988.

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


Notice of Adjudication and of First Meeting

Notice is hereby given that Raymond Morris Crowe of 11 The Ridgeway, Nelson, was on 16 May 1988 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at the Courthouse on the 3rd day of June 1988 at 10.30 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 17th day of May 1988.

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


Company Notices

SECTION I—CHANGE OF COMPANY NAME

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
Saluki Acceptances Limited Madretsma Farms Limited WN. 322502 5/5/88

J. T. M. KINGI, Assistant Registrar of Companies.


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

Former Name New Name Company No. Date of Change
Joseph Lucas (New Zealand) (1975) Limited JRA Service (N.Z.) Limited AK. 060860 18/4/88

K. A. WILSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 88


NZLII PDF NZ Gazette 1988, No 88





✨ LLM interpretation of page content

⚖️ Notice of Dividend Payments in Bankruptcy Estates (continued from previous page)

⚖️ Justice & Law Enforcement
Dividends, Bankruptcy Estates, Creditors
  • Maurice Tormey Timu, Received first and final dividend
  • Ronald Van Pren, Received first and final dividend
  • Iva Weir Wharfe, Received second and final dividend

  • T. W. Pain, Deputy Official Assignee

⚖️ Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
27 April 1988
Bankruptcy, Adjudication, Creditors Meeting
  • Leon Desmond O'Shea, Adjudicated bankrupt

  • R. On Hing, Official Assignee

⚖️ Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
18 May 1988
Bankruptcy, Adjudication, Auckland
9 names identified
  • Marshall Birch, Adjudicated bankrupt
  • Christopher William Bourke, Adjudicated bankrupt
  • Peter Richard Daniels, Adjudicated bankrupt
  • Alma Gladys Dunstan, Adjudicated bankrupt
  • Graeme Walter Dunstan, Adjudicated bankrupt
  • David Lawrence McRae, Adjudicated bankrupt
  • Kay Valerie McRae, Adjudicated bankrupt
  • Cynthia Margaret Miller, Adjudicated bankrupt
  • Grant Raymond Wilson, Adjudicated bankrupt

  • R. On Hing, Official Assignee

⚖️ Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
20 April 1988
Bankruptcy, Adjudication, Creditors Meeting
  • Keith William Porter, Adjudicated bankrupt

  • G. C. J. Crott, Official Assignee

⚖️ Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
19 May 1988
Bankruptcy, Adjudication, Palmerston North
  • Bevan James Gifkins, Adjudicated bankrupt

  • G. C. J. Crott, Official Assignee

⚖️ Notice of Adjudication and of First Meeting

⚖️ Justice & Law Enforcement
17 May 1988
Bankruptcy, Adjudication, Creditors Meeting
  • Raymond Morris Crowe, Adjudicated bankrupt

  • I. L. Pask, Official Assignee

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 May 1988
Company Name Change, Wellington
  • J. T. M. Kingi, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 April 1988
Company Name Change, Auckland
  • K. A. Wilson, Assistant Registrar of Companies