Insolvency and Business Notices




NEW ZEALAND GAZETTE, No. 84 — 22 SEPTEMBER 2016

Repia, Charlotte Rose (also known as Waitai, Charlotte), 125 William Jones Drive, Otangarei, Whangarei – 14 September 2016.

Stanton, Paul Frederick, 62 Riwai Street, Paraparaumu – 15 September 2016.

Tanaka, Takeshi, 1604/11 Liverpool Street, Auckland Central, Auckland – 14 September 2016.

Tawhai, Maudie Catherine (also known as King, Maudie), 50 Pleasant View Road, Panmure, Auckland – 14 September 2016.

Taylor, Amanda Jane (also known as Taylor-Wilson, Amanda), 42B Clark and Denize Road, RD 1, Tuakau – 13 September 2016.

Te Kauru, Wendy Lee, 16 Melba Street, Beach Haven, Auckland – 14 September 2016.

Tepu, John Hamish Takiwa, 12 Culperry Road, Glendene, Auckland – 15 September 2016.

Vaipo, Jacob Noomaara, 7 Velvet Crescent, Otara, Auckland – 9 September 2016.

Walker, Stacey Jane, 1176 Taita Drive, Taita, Lower Hutt – 13 September 2016.

Wickham, Minnie Pikake (also known as Vercoe, Minnie), 641A Ruatoki Valley Road, RD 1, Whakatane – 9 September 2016.

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

2016-ba5364


Cessation of Business in New Zealand

NIELSEN BOOK SERVICES LIMITED

Notice of Company Ceasing to Carry on Business in New Zealand

Notice is hereby given that the company intends to cease to carry on business in New Zealand and be removed from the overseas register three months from the date of the publication of this notice in accordance with section 341(1) of the Companies Act 1993.

Dated this 16th day of September 2016.

ANDREW SUGDEN, Director.

2016-cb5368


ENSCO OVERSEAS LIMITED

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

Pursuant to Section 341(1)(a) of the Companies Act 1993

Notice is hereby given that the company’s New Zealand branch intends to cease to carry on business in New Zealand three months from the date of this notice.

Dated this 22nd day of September 2016.

PAUL WALKER, Director.

2016-cb5395


Charitable Trusts

Dissolution of Charitable Trust Boards

Section 26(1) of the Charitable Trusts Act 1957



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2016, No 84





✨ LLM interpretation of page content

💰 Insolvency Notices

💰 Finance & Revenue
Insolvency, Bankruptcy, No Asset Procedures
14 names identified
  • Charlotte Rose Repia, Insolvency notice
  • Charlotte Waitai, Also known as
  • Paul Frederick Stanton, Insolvency notice
  • Takeshi Tanaka, Insolvency notice
  • Maudie Catherine Tawhai, Insolvency notice
  • Maudie King, Also known as
  • Amanda Jane Taylor, Insolvency notice
  • Amanda Taylor-Wilson, Also known as
  • Wendy Lee Te Kauru, Insolvency notice
  • John Hamish Takiwa Tepu, Insolvency notice
  • Jacob Noomaara Vaipo, Insolvency notice
  • Stacey Jane Walker, Insolvency notice
  • Minnie Pikake Wickham, Insolvency notice
  • Minnie Vercoe, Also known as

  • Official Assignee

🏭 Notice of Company Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
16 September 2016
Business cessation, Overseas company, Companies Act 1993
  • Andrew Sugden, Director

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

🏭 Trade, Customs & Industry
22 September 2016
Business cessation, Overseas company, Companies Act 1993
  • Paul Walker, Director

🎓 Dissolution of Charitable Trust Boards

🎓 Education, Culture & Science
Charitable Trusts, Dissolution, Charitable Trusts Act 1957