Bankruptcy and Company Notices




NEW ZEALAND GAZETTE, No. 115 — 22 OCTOBER 2015

Brown, Jacqueline Maree (also known as O’Brien, Jacqueline Maree), 200 Milford Road, Te Anau – 15 October 2015.

Carroll, Elizabeth Shirley, 810/46 Nairn Street, Mount Cook, Wellington – 14 October 2015.

Chatham, Carol-Ann (also known as Middlebeck, Carol-Ann), 129 Knights Road, Hutt Central, Lower Hutt – 15 October 2015.

Dillon, Lance Simon, 29 Tweed Street, Roslyn, Palmerston North – 14 October 2015.

Edwards, Arthur John, 26 Ranui Street, Matua, Tauranga – 15 October 2015.

Elisaia Hopa, Tavita Tamati, 89 Weldene Avenue, Glenfield, Auckland – 15 October 2015.

Fifita, Oketi Ahomatafolau (also known as Oketi, Ahomatu Folau), 53 Hall Avenue, Mangere, Auckland – 9 October 2015.

Hanson, Carl Vernon, 247 Aucks Road, RD 1 Russell – 14 October 2015.

Jenkins, Lynette Anne, 1/200 Southampton Street, Hastings – 9 October 2015.

Kingi, Judy Mary, 17 Gordon Street, Dargaville – 15 October 2015.

Kipfer, Jennifer Hilda (also known as Simpson, Jennifer and Kipfer-Simpson, Jennifer Hilda), 91 Gover Street, New Plymouth – 12 October 2015.

Lole, Malu Darrius, 2/142 Colombo Road, Masterton – 15 October 2015.

Martinengo, Andre, 33 Castle Street, Grey Lynn, Auckland – 14 October 2015.

Maxwell, Helen Cynthia, 26/25 Kolmar Road, Papatoetoe, Auckland – 9 October 2015.

Munro, Matthew Robin, 99 Coverdale Street, Onekawa, Napier – 12 October 2015.

Ormsby, Sariah Elsie, 89 Weldene Avenue, Glenfield, Auckland – 15 October 2015.

Price, Ann-Marie Michelle, 3 Nga Tupuna Street, Pegasus – 11 October 2015.

Pritchard, Sandra Ruth, 37 Stokes Valley Road, Stokes Valley, Lower Hutt – 15 October 2015.

Rankin, Melissa Ann (also known as Barns-Graham, Melissa), 805 Back Ormond Road, RD 1, Gisborne – 14 October 2015.

Scoricov, Iulii, 29 Albert Street, Netherby, Ashburton – 15 October 2015.

Thompson, Nalita Emmylou, 17 Barton Grove, Naenae, Lower Hutt – 11 October 2015.

Upson, Kelsey Melissa, 14 Balmoral Terrace, Otumoetai, Tauranga – 12 October 2015.

Wilkins, Jacob Christopher, 84 Main North Road, Otorohanga – 14 October 2015.

Windelburn, John Murray, 17 Hollard Grove, Avalon, Lower Hutt – 15 October 2015.

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


Other

Notice of Intention to Correct Register

I intend to rectify the New Zealand Register of Companies, in terms of section 360A(1)(a) of the Companies Act 1993 ("the Act"), on the application of the following companies by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration:

FIG JAM PROPERTIES LIMITED (1405977) – notice that M. G. Osborne had ceased as director (3 July 2014) and the particulars of shareholding that Fig Jam Trustees Limited (1405973) had transferred its shares (21 April 2015) were incorrect (application by M. G. Osborne).

FIG JAM TRUSTEES LIMITED (1405973) – notice that M. G. Osborne had ceased as director (24 April 2014) and the particulars of shareholding that transfers of shares had taken place (21 April 2015) were incorrect (application by M. G. Osborne).

Any person who wishes to object must do so by 20 November 2015 (being not less than 20 working days after the 9 October 2015).



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 115





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, No Asset Procedures, New Zealand
30 names identified
  • Jacqueline Maree Brown, Subject of bankruptcy notice
  • Jacqueline Maree O’Brien, Subject of bankruptcy notice
  • Elizabeth Shirley Carroll, Subject of bankruptcy notice
  • Carol-Ann Chatham, Subject of bankruptcy notice
  • Carol-Ann Middlebeck, Subject of bankruptcy notice
  • Lance Simon Dillon, Subject of bankruptcy notice
  • Arthur John Edwards, Subject of bankruptcy notice
  • Tavita Tamati Elisaia Hopa, Subject of bankruptcy notice
  • Oketi Ahomatafolau Fifita, Subject of bankruptcy notice
  • Ahomatu Folau Oketi, Subject of bankruptcy notice
  • Carl Vernon Hanson, Subject of bankruptcy notice
  • Lynette Anne Jenkins, Subject of bankruptcy notice
  • Judy Mary Kingi, Subject of bankruptcy notice
  • Jennifer Hilda Kipfer, Subject of bankruptcy notice
  • Jennifer Simpson, Subject of bankruptcy notice
  • Jennifer Hilda Kipfer-Simpson, Subject of bankruptcy notice
  • Malu Darrius Lole, Subject of bankruptcy notice
  • Andre Martinengo, Subject of bankruptcy notice
  • Helen Cynthia Maxwell, Subject of bankruptcy notice
  • Matthew Robin Munro, Subject of bankruptcy notice
  • Sariah Elsie Ormsby, Subject of bankruptcy notice
  • Ann-Marie Michelle Price, Subject of bankruptcy notice
  • Sandra Ruth Pritchard, Subject of bankruptcy notice
  • Melissa Ann Rankin, Subject of bankruptcy notice
  • Melissa Barns-Graham, Subject of bankruptcy notice
  • Iulii Scoricov, Subject of bankruptcy notice
  • Nalita Emmylou Thompson, Subject of bankruptcy notice
  • Kelsey Melissa Upson, Subject of bankruptcy notice
  • Jacob Christopher Wilkins, Subject of bankruptcy notice
  • John Murray Windelburn, Subject of bankruptcy notice

  • Official Assignee

🏭 Notice of Intention to Correct Register

🏭 Trade, Customs & Industry
Companies, Register Correction, Directors, Shareholdings
  • M. G. Osborne, Applicant for register correction