Bankruptcy Notices




NEW ZEALAND GAZETTE

No. 16

Cancelled Notices

Notices cancelled after being accepted for publication will be subject to a charge of $55 to cover setting up and deleting costs. The deadline for cancelling notices is 3.00 p.m. on Wednesdays.

Availability

The New Zealand Gazette is available on subscription from G.P. Legislation Services, P.O. Box 12-418, Wellington (Telephone: (04) 496 5694), or over the counter at the following locations:

Bennetts Bookshop Limited
Level One, Whitcoulls Corner Store, Queen Street, Auckland.
Whitcoulls, 111 Cashel Street, Christchurch.
Whitcoulls Shop Bookshop, 143 George Street, Dunedin.
38–42 Broadway Avenue, Palmerston North.
Massey University, Palmerston North.
Whitcoulls, Centreplace, Bryce Street, Hamilton.
Bowen House, Lambton Quay, Wellington.

Other issues of the Gazette
Customs Edition—Published weekly on Tuesdays.
Special Editions, Professional & Trade lists and Supplements—Published as and when required.

Advertising Rates

The following rates for the insertion of materials in the New Zealand Gazette apply as from 1 January 1998:

Category 1

Single column notices, e.g.: Notices under the Companies Act, Insolvency Act, and Public Works Act — 55c per word (no matter how big or small)*

Category 2

Notices in table form or taking up two columns across the page, e.g.: Change of Company Name notices, Regulation Summaries—60c per word (no matter how big or small)*

Any word or group of alphas or numerals with a comma or full point imbedded in it will count as two words.
Any word or letter ending with a full point, comma, shilling stroke (whether followed by a word space or no word space) will count as one word, e.g., D.X. = 2 words, the end, = 2 words. The full point, comma, shilling stroke ends the word, and what follows starts another word.

The appropriate rate to be applied to an advertisement will be determined at the time of setting up the notice for publication. Customers will be invoiced in accordance with standard commercial practices. Advertising rates are not negotiable.

All rates shown are inclusive of G.S.T.

Bankruptcy Notices

In Bankruptcy

Christchurch

The following persons were adjudicated bankrupt on the dates below:

7 January 1999

Leigh, Lynette Margaret, homemaker and Turner, Mark, beneficiary of 41 Lithgow Place East, Invercargill.

11 January 1999

Bauer, Deborah Anne, beneficiary of 35A Larch Place, Christchurch.

12 January 1999

Stanbury, Melanie Jayne, beneficiary of 23 Arawa Street, Christchurch.

13 January 1999

Vass, Selwyn Andrew, motel custodian, care of Coburg Motor Inn, 726 Sydney Road, Coburg North, Victoria 3058, Australia, previously of Pukeuri Junction, Oamaru (previously trading in partnership as Scott Base Liquor).

Wilson, Grant Alan, meat worker of 8 Onslow Street, Gore.

14 January 1999

Buckley, Kerry-Anne, mother and Simonsen, David Milne, beneficiary of 12 Hassals Lane, Christchurch.

Robson, Kathryn Ellen, mother of 1/370 Waterloo Road, Christchurch (previously trading as K2 Equestrian Marketing).

15 January 1999

Day, Evea Leith Marie, beneficiary and Parker, Michael Raymond, beneficiary of 2 Lomand Place, Christchurch, previously of 8 Murphy Street, Invercargill.

Foshender, Carl Philip, beneficiary of Longridge Road, R.D. 25, Temuka (previously trading as Alpine Panel & Paint).

Hodson, Dene George, painter and decorator of 600 Old Renwick Road, Blenheim.

18 January 1999

Brown, David William, beneficiary of 78 Beach Street, Waikouaiti.

Brown, Philippa Fay, beneficiary of 51 Lichfield Street, Christchurch (previously trading as Bar Particular and Velvet Bar & Catering).

Christie, Maryanne Frances, occupation unknown of 8A Maitland Street, Invercargill.

Cullum, Christopher, beneficiary of 60 Hoani Street, Christchurch.

20 January 1999

Dowling, Glenys Jean, widow of 160 Preston Road, Greymouth.

Jackson, Peter, beneficiary of 112 Hawke Street, Christchurch (previously trading as Pee Jay Flooring).

Te Heuheu, Tui Marise, mother of 8 England Street, Christchurch.

21 January 1999

Maere-Ashton, Mervette Daphne, driver of 73 Rimu Street, Invercargill.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1999, No 16


NZLII PDF NZ Gazette 1999, No 16





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for January 1999

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, Christchurch, Invercargill, Gore, Greymouth
21 names identified
  • Lynette Margaret Leigh, Adjudicated bankrupt
  • Mark Turner, Adjudicated bankrupt
  • Deborah Anne Bauer, Adjudicated bankrupt
  • Melanie Jayne Stanbury, Adjudicated bankrupt
  • Selwyn Andrew Vass, Adjudicated bankrupt
  • Grant Alan Wilson, Adjudicated bankrupt
  • Kerry-Anne Buckley, Adjudicated bankrupt
  • David Milne Simonsen, Adjudicated bankrupt
  • Kathryn Ellen Robson, Adjudicated bankrupt
  • Evea Leith Marie Day, Adjudicated bankrupt
  • Michael Raymond Parker, Adjudicated bankrupt
  • Carl Philip Foshender, Adjudicated bankrupt
  • Dene George Hodson, Adjudicated bankrupt
  • David William Brown, Adjudicated bankrupt
  • Philippa Fay Brown, Adjudicated bankrupt
  • Maryanne Frances Christie, Adjudicated bankrupt
  • Christopher Cullum, Adjudicated bankrupt
  • Glenys Jean Dowling, Adjudicated bankrupt
  • Peter Jackson, Adjudicated bankrupt
  • Tui Marise Te Heuheu, Adjudicated bankrupt
  • Mervette Daphne Maere-Ashton, Adjudicated bankrupt