Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 53 — 9 JUNE 2016

Pursuant to Section 29(1) of the Receiverships Act 1993

Company No.: 3229448

We, Jeffrey Philip Meltzer and Michael Lamacraft, receivers and managers of VENTURA INN & SUITES HAMILTON 2010 LIMITED (in liquidation and in receivership), hereby give notice that the receivership of the company ceased on 24 May 2016.

Dated at Auckland this 1st day of June 2016.

M. LAMACRAFT, Receiver and Manager.

Contact Details: Meltzer Mason, Suite 6, Level 2, 100 Parnell Road, Parnell, Auckland 1052. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141.


Bankruptcies

Bankruptcies

The Official Assignee advises the following bankruptcies:

Albert, James Rima, 81 Princes Street, Pukekohe – 31 May 2016.

Armstrong, Donald Francis, 107 Horrell Road, RD 4, Morrinsville – 30 May 2016.

Bate, Andrew Richard, 6 Govind Grove, Ngaio, Wellington – 31 May 2016.

Biscuola, Massimo, 83 Zanders Road, RD 2, Waimauku – 30 May 2016.

Black, Irwin Arthur, 122 King Street, Cambridge – 30 May 2016.

Black, Rowena Daphne, 122 King Street, Cambridge – 30 May 2016.

Blakiston, Fergus Arthur James, 7 Hewlings Street, Geraldine – 31 May 2016.

Bruce, Stacey John, 73 Walter Road, Lowry Bay, Lower Hutt – 31 May 2016.

Buchanan, Harley Paul, 140 Little Waihi Road, RD 9, Te Puke – 31 May 2016.

Clark, David John, 117 Meadway Road, RD 3, Ohaupo – 30 May 2016.

Cunningham, Raymond Noel Steven (also known as Cunningham, Raymond Noel and Cunningham, Steven), 20 Fletcher Place, Upper Riccarton, Christchurch – 31 May 2016.

Day, Leanne Karyn (also known as Collins, Leanne Karyn), 19A Donegal Street, Belfast, Christchurch – 30 May 2016.

Dolheguy, Nigel Clark, 1 Kaka Street, Ohura – 1 June 2016.

Fairhall, David Gerard, 5A Winnie Street, Greymouth – 30 May 2016.

Garrity, Nicholas Ivan Robert, 403 Building 65 Yongchang Residential Quarter, Xishan, Kunming, China – 27 May 2016.

Hamilton, Aaron Robert, 21 Frickleton Street, Taradale, Napier – 31 May 2016.

Hunt, Jacinta May, 6 Jefferson Street, Glendowie, Auckland – 27 May 2016.

Muncaster, David Selwyn, 1 Gavin Place, Huntly – 30 May 2016.

Muncaster, Quentin Noel Ray, 102 Great South Road, Huntly – 30 May 2016.

Murdoch, Glenn Neil, 17 Sandringham Place, Bryndwr, Christchurch – 1 June 2016.

O’Brien, John Sarsfield, 12 Solander Road, Pegasus – 1 June 2016.

Reichart, Gabriele Antonina, 1/198 Bay Road, Sandringham, Melbourne, Australia – 27 May 2016.

Reid, Charlotte Louise, 2B Merthyr Terrace, London, United Kingdom – 30 May 2016.

Rennie, Phillip Cameron, 7 Safe Street, Witherlea, Blenheim – 1 June 2016.

Rhodes, Donald Sydney, 30 Taha Road, RD 1, Waimauku – 31 May 2016.

Russell, Morgan Wallace, 34 Kitson Road, Camberwell, London, United Kingdom – 30 May 2016.

Smart, Troy George, 3 Burrandong Crescent, Baulkham Hills, Sydney, New South Wales, Australia – 31 May 2016.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2016, No 53





✨ LLM interpretation of page content

🏭 Cessation of Receivership for VENTURA INN & SUITES HAMILTON 2010 LIMITED

🏭 Trade, Customs & Industry
1 June 2016
Receivership, Cessation, VENTURA INN & SUITES HAMILTON 2010 LIMITED
  • Jeffrey Philip Meltzer, Receiver and Manager
  • Michael Lamacraft, Receiver and Manager

💰 Bankruptcies

💰 Finance & Revenue
Bankruptcy, Official Assignee, Personal Insolvency
27 names identified
  • James Rima Albert, Bankruptcy declared
  • Donald Francis Armstrong, Bankruptcy declared
  • Andrew Richard Bate, Bankruptcy declared
  • Massimo Biscuola, Bankruptcy declared
  • Irwin Arthur Black, Bankruptcy declared
  • Rowena Daphne Black, Bankruptcy declared
  • Fergus Arthur James Blakiston, Bankruptcy declared
  • Stacey John Bruce, Bankruptcy declared
  • Harley Paul Buchanan, Bankruptcy declared
  • David John Clark, Bankruptcy declared
  • Raymond Noel Steven Cunningham, Bankruptcy declared
  • Leanne Karyn Day, Bankruptcy declared
  • Nigel Clark Dolheguy, Bankruptcy declared
  • David Gerard Fairhall, Bankruptcy declared
  • Nicholas Ivan Robert Garrity, Bankruptcy declared
  • Aaron Robert Hamilton, Bankruptcy declared
  • Jacinta May Hunt, Bankruptcy declared
  • David Selwyn Muncaster, Bankruptcy declared
  • Quentin Noel Ray Muncaster, Bankruptcy declared
  • Glenn Neil Murdoch, Bankruptcy declared
  • John Sarsfield O’Brien, Bankruptcy declared
  • Gabriele Antonina Reichart, Bankruptcy declared
  • Charlotte Louise Reid, Bankruptcy declared
  • Phillip Cameron Rennie, Bankruptcy declared
  • Donald Sydney Rhodes, Bankruptcy declared
  • Morgan Wallace Russell, Bankruptcy declared
  • Troy George Smart, Bankruptcy declared

  • The Official Assignee