✨ Bankruptcy and Business Cessation Notices
NEW ZEALAND GAZETTE, No. 121 — 5 NOVEMBER 2015
Hajek, Ryan Samuel, 3 September Place, Forrest Hill, Auckland – 29 October 2015.
Huria, Lois Panela, 125 Featherstone Avenue, Kairaki – 27 October 2015.
Hutchins, Peter Allan, 11A James Laurie Street, Henderson, Auckland – 28 October 2015.
Lee, Gordon Raymond, 5 Cliff Street, Raglan – 27 October 2015.
Mohulamu, Mapu Mei-He-Ngalu (also known as Manu, Mapu), 4/38 McRae Road, Mount Wellington, Auckland – 29 October 2015.
Morgan-Fitzgerald, Sabrina Beverley, 635 Worcester Street, Linwood, Christchurch – 28 October 2015.
Nee, Donya Elizabeth, 31 Reserve Terrace, Lyttelton – 27 October 2015.
Nelson, Jessika Mary, 2/35 Enterprise Drive, Papamoa Beach, Papamoa – 23 October 2015.
Nicholson, Deborah Anne, 136 Charles Street, Blenheim – 28 October 2015.
Padayachi, Surya Kanti (also known as Mani, Surya Kanti), 70A Tennessee Avenue, Mangere East, Auckland – 28 October 2015.
Pedersen, Donna Marie, 47D McParland Street, Ebdentown, Upper Hutt – 28 October 2015.
Pollock, Anthony David, 4 Ely Grove, Wainuiomata, Lower Hutt – 29 October 2015.
Prikhodko, Igor, 21 Middleton Road, Remuera, Auckland – 29 October 2015.
Quaife, Jayne Jacomina Suzanne (also known as Wylie, Jayne and Ah Kiau, Jayne), 1/6 Cotton Street, Saint Johns, Auckland – 28 October 2015.
Richards, Nicole Marie, 8 Oakland Street, Northcote, Christchurch – 23 October 2015.
Roche, Kayla Te Whaia, 744 Porangahau Road, RD 2, Waipukurau – 28 October 2015.
Russell, Leon John, 14 Woodend Beach Road, RD 1, Kaiapoi – 23 October 2015.
Scott, Clive William, 37B Birman Close, Half Moon Bay, Auckland – 28 October 2015.
Snowden, Jason William, 6 Ashley Avenue, Raumanga, Whangarei – 28 October 2015.
Summerfield, Ashleigh Ruby Rose, 10 Bulwer Road, Te Hapara, Gisborne – 27 October 2015.
Thompson, Ingrid Elizabeth, 5/56 Randwick Crescent, Moera, Lower Hutt – 28 October 2015.
Tusani, Melegalenuu (also known as Lafaialii, Melegalenuu), 526 Tuam Street, Phillipstown, Christchurch – 27 October 2015.
Uilou, Alofi, 16 Park Avenue, Otahuhu, Auckland – 23 October 2015.
Warnes, Moanna Natasha (also known as Wereta, Moanna and Wereta-Warnes, Moanna), 3/3 Bennett Place, Onekawa, Napier – 29 October 2015.
Weightman, Sarah Jane, 34 Evans Road, Glen Eden, Auckland – 28 October 2015.
Weir, Nathan James Hayden, 40 Arthur Street, Seaview, Timaru – 28 October 2015.
Wild, Vivienne Anne, 37 Beth Street, Trentham, Upper Hutt – 28 October 2015.
Wood, Angela Mary, 31J Glen Road, Mornington, Dunedin – 28 October 2015.
Yeoman, Valerie June, 192-202 River Road, Kawerau – 28 October 2015.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz
Cessation of Business in New Zealand
ROCKPOOLS ASIA PACIFIC PTY LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
Company No.: 3822556
In accordance with section 341(1)(a) of the Companies Act 1993, ROCKPOOLS ASIA PACIFIC PTY LIMITED gives
Next Page →
✨ LLM interpretation of page content
🏭 Bankruptcy Notices
🏭 Trade, Customs & IndustryBankruptcies, Official Assignee, Forrest Hill, Kairaki, Henderson, Raglan, Mount Wellington, Linwood, Lyttelton, Papamoa Beach, Blenheim, Mangere East, Ebdentown, Wainuiomata, Remuera, Saint Johns, Northcote, Waipukurau, Kaiapoi, Half Moon Bay, Raumanga, Te Hapara, Moera, Phillipstown, Otahuhu, Onekawa, Glen Eden, Seaview, Trentham, Mornington, Kawerau
36 names identified
- Ryan Samuel Hajek, Bankruptcy notice
- Lois Panela Huria, Bankruptcy notice
- Peter Allan Hutchins, Bankruptcy notice
- Gordon Raymond Lee, Bankruptcy notice
- Mapu Mei-He-Ngalu Mohulamu, Bankruptcy notice
- Mapu Manu, Also known as
- Sabrina Beverley Morgan-Fitzgerald, Bankruptcy notice
- Donya Elizabeth Nee, Bankruptcy notice
- Jessika Mary Nelson, Bankruptcy notice
- Deborah Anne Nicholson, Bankruptcy notice
- Surya Kanti Padayachi, Bankruptcy notice
- Surya Kanti Mani, Also known as
- Donna Marie Pedersen, Bankruptcy notice
- Anthony David Pollock, Bankruptcy notice
- Igor Prikhodko, Bankruptcy notice
- Jayne Jacomina Suzanne Quaife, Bankruptcy notice
- Jayne Wylie, Also known as
- Jayne Ah Kiau, Also known as
- Nicole Marie Richards, Bankruptcy notice
- Kayla Te Whaia Roche, Bankruptcy notice
- Leon John Russell, Bankruptcy notice
- Clive William Scott, Bankruptcy notice
- Jason William Snowden, Bankruptcy notice
- Ashleigh Ruby Rose Summerfield, Bankruptcy notice
- Ingrid Elizabeth Thompson, Bankruptcy notice
- Melegalenuu Tusani, Bankruptcy notice
- Melegalenuu Lafaialii, Also known as
- Alofi Uilou, Bankruptcy notice
- Moanna Natasha Warnes, Bankruptcy notice
- Moanna Wereta, Also known as
- Moanna Wereta-Warnes, Also known as
- Sarah Jane Weightman, Bankruptcy notice
- Nathan James Hayden Weir, Bankruptcy notice
- Vivienne Anne Wild, Bankruptcy notice
- Angela Mary Wood, Bankruptcy notice
- Valerie June Yeoman, Bankruptcy notice
- Official Assignee
🏭 Notice of Intention to Cease Business in New Zealand
🏭 Trade, Customs & IndustryBusiness cessation, Companies Act 1993, ROCKPOOLS ASIA PACIFIC PTY LIMITED
NZ Gazette 2015, No 121