✨ Bankruptcy and Receivership Notices
NEW ZEALAND GAZETTE, No. 71 — 6 JULY 2017
(03) 974 2479. Enquiries to: Geoff Brown (gbrown@rodgersreidy.co.nz).
2017-ar3403 06-07-2017 00:00
DEREK RODERICK VINCENT DE STACPOOLE (in receivership)
Notice of Receivers and Managers Ceasing to Act
We, Geoff Brown and Lynda Smart of Rodgers Reidy (NZ) Limited, hereby give notice that, pursuant to section 29 of the Receiverships Act 1993, the receivership of Derek Roderick Vincent De Stacpoole ended on 30 June 2017 and that we ceased to act as receivers and managers on this date.
All future correspondence should be directed to Derek Roderick Vincent De Stacpoole.
Dated this 30th day of June 2017.
GEOFF BROWN, Joint Receiver and Manager.
2017-ar3405 06-07-2017 00:00
In Bankruptcy
Notice of Order Annulling an Adjudication
The order of adjudication dated 3 March 2015 against Oliver, Gina Claudette, 3 Karamea Grove, Wainuiomata, Lower Hutt, was annulled by the Official Assignee on 26 June 2017, pursuant to section 310(2)(b) of the Insolvency Act 2006.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz.
2017-ba3329 06-07-2017 00:00
Bankruptcies
The Official Assignee advises the following bankruptcies:
Bagley, Antony John, 359 Cameron Road, Tauranga – 26 June 2017.
Baker, Clive Rex, 2 Kerry Lane, RD 13, Hawera – 27 June 2017.
Blake, David Colin (also known as Hughey, David Colin), Apartment 1503, Stamford Residences, 26 Albert Street, Auckland Central, Auckland – 22 June 2017.
Browning, Gregory Charles, 28 Norwich Street, Stoke, Nelson – 28 June 2017.
Dempsey, Marion Jane (also known as Woods, Marion Jane), 71A Beach Road, Tahunanui, Nelson – 28 June 2017.
Ding, Paul, 23A Comins Crescent, Mission Bay, Auckland – 22 June 2017.
Du Chateau, Michael John, 1 Brigham Young Drive, Albany, Auckland – 27 June 2017.
Durkan, Shaun Anthony, 116 Baker Street, New Brighton, Christchurch – 29 June 2017.
Evile, Misi Sau (also known as Evile, Jimmy), 122 Rowandale Avenue, Manurewa, Auckland – 22 June 2017.
Ferguson, John Graeme, 194 Boiling Down Road, RD 26, Temuka – 26 June 2017.
Harrison, Jamin Roemaata, 11 Garden Place, Tauranga South, Tauranga – 26 June 2017.
Heller, Alice Paretapu Marama, 91/33 Edmund Rice Drive, Southport, Queensland, Australia – 29 June 2017.
Herewini, William (also known as Herewini, Wiremu and Te Kawau, William Herewini), 98 Long Melford Road, Awapuni, Palmerston North – 29 June 2017.
Irwin, Indiana Shelly, 12 Waterview Road, Takanini – 28 June 2017.
Next Page →
✨ LLM interpretation of page content
🏭 Notice of Receivers and Managers Ceasing to Act
🏭 Trade, Customs & Industry30 June 2017
Receivership, Cessation, Derek Roderick Vincent De Stacpoole
- Derek Roderick Vincent De Stacpoole, Subject of receivership
- Geoff Brown, Joint Receiver and Manager
- Lynda Smart, Joint Receiver and Manager
⚖️ Notice of Order Annulling an Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Annulling, Oliver
- Gina Claudette Oliver, Bankruptcy annulled
- Official Assignee
⚖️ Bankruptcies
⚖️ Justice & Law EnforcementBankruptcy, Individuals, New Zealand
19 names identified
- Antony John Bagley, Declared bankrupt
- Clive Rex Baker, Declared bankrupt
- David Colin Blake, Declared bankrupt
- David Colin Hughey, Also known as Blake
- Gregory Charles Browning, Declared bankrupt
- Marion Jane Dempsey, Declared bankrupt
- Marion Jane Woods, Also known as Dempsey
- Paul Ding, Declared bankrupt
- Michael John Du Chateau, Declared bankrupt
- Shaun Anthony Durkan, Declared bankrupt
- Misi Sau Evile, Declared bankrupt
- Jimmy Evile, Also known as Misi Sau Evile
- John Graeme Ferguson, Declared bankrupt
- Jamin Roemaata Harrison, Declared bankrupt
- Alice Paretapu Marama Heller, Declared bankrupt
- William Herewini, Declared bankrupt
- Wiremu Herewini, Also known as William Herewini
- William Herewini Te Kawau, Also known as Herewini
- Indiana Shelly Irwin, Declared bankrupt
- Official Assignee
NZ Gazette 2017, No 71