Bankruptcy and Company Notices




NEW ZEALAND GAZETTE, No. 1

8 JANUARY 2009

Laison, Gloria Anne, 7 Cornwall Street, Greerton, Tauranga – 18 December 2008.

Langham, Matthew Arnold, 4 Juno Place, Wanaka – 18 December 2008.

Malone, Deborah (also known as Lynch, Deborah), 14A Park Road, Belmont, Lower Hutt – 18 December 2008.

Malone, Shayne Kevin, 14A Park Road, Belmont, Lower Hutt – 18 December 2008.

Marsh, Hawea Junior, 8/204 Grays Road, Saint Leonards, Hastings – 18 December 2008.

Mason, Jacob Michael Anaru, 62 Narrowdale Road, Milburn, South Otago – 18 December 2008.

McIntyre, Linda Catherine, 1/10A Seifret Road, RD 5, Morrinsville – 18 December 2008.

Meiklejohn, Averdina Maria, 31 Tanglewood Place, Howick, Auckland – 18 December 2008.

Melvin, Ricki John, 2 Macaulay Road, RD 26, Temuka – 19 December 2008.

Morrison, Jason Robert, 40 Leckie Street, Redruth, Timaru – 15 December 2008.

Naidu, Avneel, 20 Pelargonium Terrace, Goodwood Heights, Manukau – 18 December 2008.

Nickless, Barry, 5 Ely Place, Judea, Tauranga – 17 December 2008.

O’Keeffe, Kathleen Waimate, 36 Grove Road, Papakura, Auckland – 16 December 2008.

Olson, Steven Nicholas, 66 Marlborough Street, Greymouth – 17 December 2008.

Papps, Philip John, 2A River Road, Hector, Westport – 18 December 2008.

Patrick, Timothy David, 19 Waimea Avenue, Carlton Hill, Dunedin – 15 December 2008.

Pegden, Grant, 179 Totara Drive, Pukete, Hamilton – 18 December 2008.

Price, Donald Clarke, 234 Pine Avenue, South New Brighton, Christchurch – 15 December 2008.

Puni, Iosefa, 11 O’Neill Avenue, Northwood, Christchurch – 17 December 2008.

Rare, Diane Sharron, 68 Stellata Court, Randwick Park, Manukau – 18 December 2008.

Rennie, Rachel, 8 Waldie Grove, Avalon, Lower Hutt – 16 December 2008.

Rodda, Michael Steven, 50 Townshend Crescent, Greenmeadows, Napier – 15 December 2008.

Ross, Debra Ann (also known as Skipper, Debra Ann), 1/73 Greerton Road, Greerton, Tauranga – 18 December 2008.

Salim, Nigel (also known as Salim, Mohammed), Te Awamutu – 18 December 2008.

Seed, William Richard James, 46 Pohutukawa Drive, Pukete, Hamilton – 15 December 2008.

Siffleet, Susan Audrey (also known as Foster, Susan Audrey), 6161 State Highway 27, RD 1, Waharoa – 17 December 2008.

Smith, Mary Jane, 54 Toi Street, Otaki Beach – 18 December 2008.

Sonntag, Vicki Elizabeth (also known as Simpson, Vicki Elizabeth), 7 Lethaby Street, Abbotsford, Dunedin – 16 December 2008.

Spellerberg, Karen Gayle, 1/18 Derrett Place, St Martins, Christchurch – 12 December 2008.

Stephens, Bradley Jason, 29 Somerton Drive, Rototuna, Hamilton – 16 December 2008.

Taki, Helena, 24B Anzac Road, Gate Pa, Tauranga – 16 December 2008.

Thompson, Darren, 152 Taranaki Street, Te Aro, Wellington – 18 December 2008.

Tideman, Rachel Gay, 1/8 Merlin Street, Roslyn, Dunedin – 17 December 2008.

Timaloa, Silafai, 25 McCulloch Road, Panmure, Auckland – 15 December 2008.

Toia, Kristy Glenda (also known as Lowe, Kristy Glenda), 59/1 Resort Drive, Robina, Gold Coast, Brisbane, Queensland, Australia – 18 December 2008.

Tomlinson, Debbie Marie, 1 Tawa Place, Otangarei, Whangarei – 18 December 2008.

Turton, Lusan Jane, 8 Highstead Road, Bishopdale, Christchurch – 18 December 2008.

Van Dam, Angelea Suzanne Clark (also known as Ivey, Angelea Suzanne Clark), 46A Albert Street, Terrace End, Palmerston North – 16 December 2008.

Waikawa, Jahnina Aramia, 1A Murrae Street, Wairoa – 17 December 2008.

Welch, Steven John, 86B Hillcrest Road, Papatoetoe, Manukau – 16 December 2008.

Wicks, Katrina Marie, 53 St Ives Drive, Camborne, Porirua – 15 December 2008.

Wood, Thomas Allan, 25 Hair Street, Wainuiomata, Wellington – 18 December 2008.

OFFICIAL ASSIGNEE.

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz

Company Notices

APPOINTMENT AND RELEASE OF RECEIVERS / MANAGERS

ELGIN INVESTMENTS LIMITED

Notice of Appointment of Receivers of Income

Pursuant to Section 8(1)(b) of the Receiverships Act 1993

We, Grant Robert Graham and Brendon James Gibson, hereby give notice that on 5 December 2008, we were appointed joint and several receivers and managers of the income of certain property owned by ELGIN INVESTMENTS LIMITED, being described in Computer Freehold Registers CB30A/952, 226628 and 226630 (all Canterbury Land Registry) charged by the general security deed granted in favour of AXA New Zealand Nominees Limited.

The Office of the Receivers and Managers is at:
KordaMentha, Level 16, Tower Centre, 45 Queen Street, Auckland.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices (continued from previous page)

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Tauranga, Wanaka, Lower Hutt, Hastings, South Otago, Morrinsville, Howick, Temuka, Timaru, Manukau, Papakura, Greymouth, Westport, Dunedin, Hamilton, Christchurch, Napier, Te Awamutu, Waharoa, Otaki Beach, Roslyn, Gate Pa, Wellington, Panmure, Gold Coast, Otangarei, Bishopdale, Palmerston North, Wairoa, Papatoetoe, Porirua, Wainuiomata
49 names identified
  • Gloria Anne Laison, Bankruptcy notice
  • Matthew Arnold Langham, Bankruptcy notice
  • Deborah Malone, Bankruptcy notice
  • Deborah Lynch, Also known as
  • Shayne Kevin Malone, Bankruptcy notice
  • Hawea Junior Marsh, Bankruptcy notice
  • Jacob Michael Anaru Mason, Bankruptcy notice
  • Linda Catherine McIntyre, Bankruptcy notice
  • Averdina Maria Meiklejohn, Bankruptcy notice
  • Ricki John Melvin, Bankruptcy notice
  • Jason Robert Morrison, Bankruptcy notice
  • Avneel Naidu, Bankruptcy notice
  • Barry Nickless, Bankruptcy notice
  • Kathleen Waimate O’Keeffe, Bankruptcy notice
  • Steven Nicholas Olson, Bankruptcy notice
  • Philip John Papps, Bankruptcy notice
  • Timothy David Patrick, Bankruptcy notice
  • Grant Pegden, Bankruptcy notice
  • Donald Clarke Price, Bankruptcy notice
  • Iosefa Puni, Bankruptcy notice
  • Diane Sharron Rare, Bankruptcy notice
  • Rachel Rennie, Bankruptcy notice
  • Michael Steven Rodda, Bankruptcy notice
  • Debra Ann Ross, Bankruptcy notice
  • Debra Ann Skipper, Also known as
  • Nigel Salim, Bankruptcy notice
  • Mohammed Salim, Also known as
  • William Richard James Seed, Bankruptcy notice
  • Susan Audrey Siffleet, Bankruptcy notice
  • Susan Audrey Foster, Also known as
  • Mary Jane Smith, Bankruptcy notice
  • Vicki Elizabeth Sonntag, Bankruptcy notice
  • Vicki Elizabeth Simpson, Also known as
  • Karen Gayle Spellerberg, Bankruptcy notice
  • Bradley Jason Stephens, Bankruptcy notice
  • Helena Taki, Bankruptcy notice
  • Darren Thompson, Bankruptcy notice
  • Rachel Gay Tideman, Bankruptcy notice
  • Silafai Timaloa, Bankruptcy notice
  • Kristy Glenda Toia, Bankruptcy notice
  • Kristy Glenda Lowe, Also known as
  • Debbie Marie Tomlinson, Bankruptcy notice
  • Lusan Jane Turton, Bankruptcy notice
  • Angelea Suzanne Clark Van Dam, Bankruptcy notice
  • Angelea Suzanne Clark Ivey, Also known as
  • Jahnina Aramia Waikawa, Bankruptcy notice
  • Steven John Welch, Bankruptcy notice
  • Katrina Marie Wicks, Bankruptcy notice
  • Thomas Allan Wood, Bankruptcy notice

  • Official Assignee

💰 Appointment and Release of Receivers / Managers

💰 Finance & Revenue
5 December 2008
Receivers, Managers, ELGIN INVESTMENTS LIMITED, Receiverships Act 1993
  • Grant Robert Graham
  • Brendon James Gibson