Insolvency Notices




NEW ZEALAND GAZETTE, No. 87 — 6 AUGUST 2015

Dickie, Eric William, 62 Poulson Street, Addington, Christchurch – 30 July 2015.

Dickson, Tirikawa Ruth, 8 Mackie Place, RD 3, Whangarei – 30 July 2015.

Doyle, Janette Mary, 4796 State Highway 27, RD 4, Morrinsville – 30 July 2015.

Evans, Tomos Jen, 34B Gibbon Street, Sydenham, Christchurch – 29 July 2015.

Fung, Te-Waiarani Kareti, 109 Canning Road, Camberley, Hastings – 30 July 2015.

Gray, Robin John Genge, 207 Lincoln Road, Addington, Christchurch – 24 July 2015.

Grooby, Shane John, 526 Moutere Highway, RD 1, Richmond – 27 July 2015.

Hamiora, Montana, 24 Maher Street, Elderslea, Upper Hutt – 30 July 2015.

Harris, Dayna Cherie, 472 Kamo Road, Kamo, Whangarei – 28 July 2015.

Hicks, Eve Isobel, 18 Wellington Road, Hataitai, Wellington – 27 July 2015.

Hudson, Margaret Phyllis, 2/18A Kings Drive, Levin – 27 July 2015.

Kara, Phyllis Kirimangu, 5 Vienna Row, Glen Innes, Auckland – 24 July 2015.

Kariyawasam Bovithanthrige, Janaka Sampath (also known as Kariyawasam Bovithanthrige, Jana Sampath), 49A Buscomb Avenue, Henderson, Auckland – 30 July 2015.

Kewene, Kristella Naumai, 116A Koutu Road, Kawaha Point, Rotorua – 28 July 2015.

Lange, Nathan James, 42 Riverview Street, Beckenham, Christchurch – 29 July 2015.

Latu, Kamelia (also known as Filo, Kamelia), 92 Onewa Road, Northcote Point, Auckland – 29 July 2015.

Mandeno, Jachin Boaz, 7/17 Russell Road, Manurewa, Auckland – 24 July 2015.

Manuel, Monica Edie, 16 Times Place, Pukekohe – 30 July 2015.

Mason, Craig Wiliam, 88 Aotea Street, Orakei, Auckland – 29 July 2015.

Narayan, Shailendra, 96 Martin Street, Wallaceville, Upper Hutt – 27 July 2015.

Phillips, Aaron Stephen, 23 Pembroke Street, Ashhurst – 30 July 2015.

Rudolph, Lucy, 13 Rogers Place, Fairview Downs, Hamilton – 27 July 2015.

Scott, Melissa Marie (also known as Sayan, Melissa Marie), 111/1200 South Highland Avenue, Fullerton, California, United States of America – 24 July 2015.

Skeet, Sara Jane, 283 Ngawha Springs Road, RD 2, Kaikohe – 29 July 2015.

Stubberfield, Kevin John, 32 Leach Street, New Plymouth – 30 July 2015.

Ticwala, Josie Dionisio (also known as Ticwala, Ticwala Dionisio), 51/24–28 First Avenue, Blacktown, New South Wales, Australia – 30 July 2015.

Tofilau, Finauga Faamanu (also known as Tofilali, Finauga Faamanu), 9 Fair Place, Hoon Hay, Christchurch – 30 July 2015.

Toleafoa, Pafuti, 14 Frobisher Way, Clendon Park, Auckland – 29 July 2015.

Verasche, Namida (also known as Langdon, Stephen Anthony), 34 Titoki Street, Te Atatu Peninsula, Auckland – 30 July 2015.

Walker, Chantelle Simone (also known as Julious, Chantelle Simone), 36 Fusilier Street, Hoon Hay, Christchurch – 30 July 2015.

Wood, Ashlee Kayla, 168A Gills Road, Albany Heights, Auckland – 28 July 2015.

OFFICIAL ASSIGNEE.

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

2015-ba4570

Cessation of Business in New Zealand

TRINSEO HOLDINGS ASIA PTE. LTD.

Notice of Intention to Cease to Carry on Business in New Zealand

Pursuant to section 341(1) of the Companies Act 1993, the company gives notice that after the expiration of three



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 87





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee
38 names identified
  • Eric William Dickie, Bankruptcy notice
  • Tirikawa Ruth Dickson, Bankruptcy notice
  • Janette Mary Doyle, Bankruptcy notice
  • Tomos Jen Evans, Bankruptcy notice
  • Te-Waiarani Kareti Fung, Bankruptcy notice
  • Robin John Genge Gray, Bankruptcy notice
  • Shane John Grooby, Bankruptcy notice
  • Montana Hamiora, Bankruptcy notice
  • Dayna Cherie Harris, Bankruptcy notice
  • Eve Isobel Hicks, Bankruptcy notice
  • Margaret Phyllis Hudson, Bankruptcy notice
  • Phyllis Kirimangu Kara, Bankruptcy notice
  • Janaka Sampath Kariyawasam Bovithanthrige, Bankruptcy notice
  • Jana Sampath Kariyawasam Bovithanthrige, Bankruptcy notice
  • Kristella Naumai Kewene, Bankruptcy notice
  • Nathan James Lange, Bankruptcy notice
  • Kamelia Latu, Bankruptcy notice
  • Kamelia Filo, Bankruptcy notice
  • Jachin Boaz Mandeno, Bankruptcy notice
  • Monica Edie Manuel, Bankruptcy notice
  • Craig Wiliam Mason, Bankruptcy notice
  • Shailendra Narayan, Bankruptcy notice
  • Aaron Stephen Phillips, Bankruptcy notice
  • Lucy Rudolph, Bankruptcy notice
  • Melissa Marie Scott, Bankruptcy notice
  • Melissa Marie Sayan, Bankruptcy notice
  • Sara Jane Skeet, Bankruptcy notice
  • Kevin John Stubberfield, Bankruptcy notice
  • Josie Dionisio Ticwala, Bankruptcy notice
  • Ticwala Dionisio Ticwala, Bankruptcy notice
  • Finauga Faamanu Tofilau, Bankruptcy notice
  • Finauga Faamanu Tofilali, Bankruptcy notice
  • Pafuti Toleafoa, Bankruptcy notice
  • Namida Verasche, Bankruptcy notice
  • Stephen Anthony Langdon, Bankruptcy notice
  • Chantelle Simone Walker, Bankruptcy notice
  • Chantelle Simone Julious, Bankruptcy notice
  • Ashlee Kayla Wood, Bankruptcy notice

  • Official Assignee

🏭 Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
Company, Business cessation, Companies Act 1993