Bankruptcy Notices




NEW ZEALAND GAZETTE

No. 53

23 March 1998

Left Column

23 March 1998

Manifold, Desmond John, self employed vinyl layer of 39 Maunsell Street, Christchurch.

23 March 1998

Maw, David Lester, occupation unknown of 1/10 Hastings Street, Southbridge.

24 March 1998

Merrick, Mark Wayne, beneficiary, care of 90 Crofton Road, Christchurch, previously of 34 Daniels Road, Christchurch.

26 March 1998

Ray, Donna Elizabeth, cleaner and Ray, Robert William, beneficiary of 8 Larsen Street, Westport, previously of 159 Peel Street, Westport (previously trading as Clean Moss).

30 March 1998

Richardson, Tina Leanne Clara, mother of 48 Tamar Street, Oamaru.

23 March 1998

Robertson, Pamela Anne, beneficiary of 87B Derby Street, Westport, previously of 13A Disraeli Street and 107 Russell Street, Westport.

30 March 1998

Rose, David John, beneficiary of 32 Dublin Street, Invercargill.

3 April 1998

Rowlands, William Thomas Sydney, beneficiary of 9A Norman Kirk Courts, Christchurch, previously of 386 Selwyn Street, Christchurch.

26 March 1998

Scott, Gordon William Eric, storeman of 19 Murphy Street, Nelson.

1 April 1998

Scott, Michelle Anne, mother of 131A Lyttelton Street, Christchurch, previously of 66 Derry Street, 16 Gilling Place and 73 Waenga Drive, Cromwell.

26 March 1998

Sharland, Colin Lyall, beneficiary of 57B Roto Street, Nelson, previously of 18 Malvern Avenue, Atawhai, Nelson and 20 Shelley Crescent, Stoke, Nelson (previously trading as Sharland Marine Products).

23 March 1998

Sharplin, John Kenneth Boyd (also known as Sharplin, Ken), sales person of 46 Champion Street, Christchurch (previously trading as Lincoln Hotel 1994 of 2 Gerald Street, Lincoln).

31 March 1998

Smith, Darrel Ralph and Smith, Lynley Jean, beneficiaries of Christchurch, previously of 2 Alport Place.

Right Column

23 March 1998

Sturgeon, Peter Arthur, occupation unknown of 56 Hawkesbury Avenue, Christchurch, previously of 30 Harrison Street, Christchurch (previously trading as Southern Building Supplies).

23 March 1998

Tasker, Graeme Roderick, unemployed builder of 9 Marlene Street, Christchurch.

25 March 1998

Valli, Trina Ann (also known as Blondell), beneficiary of Christchurch, previously care of 100 Dunbeath Crescent, Invercargill.

31 March 1998

Watt, Melanie Marie, beneficiary of 53 O'Hara Street, Invercargill.

2 April 1998

Worthington, Richard John, florist of 75 Weld Street, Blenheim (previously trading as Casablanca Florist and Garden, 4 Seasons Garden Centre and Marlborough Plant Warehouse).

31 March 1998

Wright, Richard James, beneficiary of 23 McGregors Road, Christchurch, previously of 22 Portsmouth Street, Christchurch.

OFFICIAL ASSIGNEE

New Zealand Insolvency and Trustee Service, Private Bag 4714, Christchurch. Telephone: (03) 371 7070. Facsimile: (03) 371 7071

In Bankruptcy

B. No. 344/96

In the High Court of New Zealand, Christchurch Registry

In the matter of the Insolvency Act 1967, and in the matter of David John Beresford, student of Christchurch, a bankrupt—Applicant:

Notice is hereby given that on the 27th day of April 1998 at 10.00 a.m., or as soon thereafter as counsel may be heard, the above-named applicant will move the Court at Christchurch for an order for discharge from bankruptcy, pursuant to section 108 of the Insolvency Act 1967.

G. J. WAKEFIELD, Solicitor for the Plaintiff.

Address for Service at the Offices of: Wakefield Associates, Solicitors, Unit Twenty-two, The Windmill Centre, 184 Clarence Street, Riccarton, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1998, No 53


NZLII PDF NZ Gazette 1998, No 53





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Christchurch, Southbridge, Nelson, Westport, Oamaru, Invercargill, Blenheim
22 names identified
  • Desmond John Manifold, Bankruptcy notice
  • David Lester Maw, Bankruptcy notice
  • Mark Wayne Merrick, Bankruptcy notice
  • Donna Elizabeth Ray, Bankruptcy notice
  • Robert William Ray, Bankruptcy notice
  • Tina Leanne Clara Richardson, Bankruptcy notice
  • Pamela Anne Robertson, Bankruptcy notice
  • David John Rose, Bankruptcy notice
  • William Thomas Sydney Rowlands, Bankruptcy notice
  • Gordon William Eric Scott, Bankruptcy notice
  • Michelle Anne Scott, Bankruptcy notice
  • Colin Lyall Sharland, Bankruptcy notice
  • John Kenneth Boyd Sharplin, Bankruptcy notice
  • Darrel Ralph Smith, Bankruptcy notice
  • Lynley Jean Smith, Bankruptcy notice
  • Peter Arthur Sturgeon, Bankruptcy notice
  • Graeme Roderick Tasker, Bankruptcy notice
  • Trina Ann Valli, Bankruptcy notice
  • Melanie Marie Watt, Bankruptcy notice
  • Richard John Worthington, Bankruptcy notice
  • Richard James Wright, Bankruptcy notice
  • David John Beresford, Discharge from bankruptcy

  • G. J. Wakefield, Solicitor for the Plaintiff