Please note that a person may be discharged from bankruptcy after 3 years and a No Asset Procedure after 1 year. Please check the Insolvency Register on the Insolvency and Trustee Service website for the current status of a debtor.

Publication of bankruptcy adjudications and of debtors admitted to a No Asset Procedure changed in December 2018. From that time the Insolvency and Trustee Service has published all adjudications in the New Zealand Gazette by providing a link from the Gazette website to the Insolvency Register.

Other bankruptcy notices, including orders annulling or rescinding adjudications, can be found in the Insolvency and Trustee Services’ Public Notices.

Notice Type
Bankruptcies
Notice Title

Bankruptcies

The official assignee advises the following bankruptcies:

Allen, Eric Arthur, 1 Rodney Street, Durie Hill, Wanganui – 12 August 2015.

Anderson, Kate Elizabeth, 23 Friendship Square, Cheltenham, Victoria, Australia – 12 August 2015.

Brown, Gary Pereniko (also known as Hemana, Perekino Garry Rawhiti Paraone), 145 Sturges Road, Henderson, Auckland – 12 August 2015.

Brown, George Stanley, 2 Filey Place, Allenton, Ashburton – 13 August 2015.

Corlet, Michaela Joy, 1/9 Balloan Street, Coburg, Victoria, Australia – 13 August 2015.

Cox, Sean Christopher Shannon, 288 Whitford Road, RD 1, Howick – 13 August 2015.

Cox, Yana, 5A Tonkin Place, Buckland, Pukekohe – 13 August 2015.

Cross, Thomas Anthony, 116 Roseberry Avenue, Birkenhead, Auckland – 14 August 2015.

Devine, Mark Jeffrey (also known as Devine, Mark Jeffery), 31 Harris Street, Kaiti, Gisborne – 12 August 2015.

Fisher, Fiona Jane (also known as McCutcheon, Fiona Jane), 1 Chamberlain Avenue, Amberley – 13 August 2015.

Gair, Elinor Marie, 2580 Taumarunui-Ngapuke Road, Ngapuke – 11 August 2015.

Gall, Peter Anthony, 12 Borneo Drive, Fairview Heights, Auckland – 10 August 2015.

Gibson, Chloe Renae, 110 Bower Avenue, New Brighton, Christchurch – 13 August 2015.

Hawkins, Roland Guy, c/o 138 Mangaroa Road, Longlands, Hastings – 10 August 2015.

Herleth, Michael Jonathan, Raingartenstrasse 28, Schoellkrippen, Germany – 13 August 2015.

Howarth, Michael Andrew, 18 Egmont Street, Chartwell, Hamilton – 10 August 2015.

Jepson, Timothy John, 2/3736 Mississipi Street, San Diego, United States of America – 7 August 2015.

Kelly, Nathan Jon, 47 James Street, North East Valley, Dunedin – 11 August 2015.

Kennedy, Rebecca Ang (also known as Bamford, Wendy and Sarom, Angela), 3F/11 Tennyson Street, Te Aro, Wellington – 11 August 2015.

Kong, Tianxiang, 116 George Deane Place, Greenhithe, Auckland – 13 August 2015.

Lambert, Kimber-Leigh Thomas Tuhoe Arundel, 50 Coast Road, Wainuiomata, Lower Hutt – 11 August 2015.

Lowe-Rarere, Sonny Ivan, Auckland – 13 August 2015.

Lusby, Kevin Francis, 29 Kelso Street, Tokoroa – 11 August 2015.

Maaka, Sydeny James William, 1/31 Montrose Street, Flaxmere, Hastings – 11 August 2015.

Mackel, Lorelle Jane, 2381 State Highway 6, Okaramio, Havelock – 11 August 2015.

McGrath, Declan Martin, 649 Oxford Road, RD 1, Rangiora – 13 August 2015.

Moles, David Thomas, 73 Bright Street, Cobden, Greymouth – 13 August 2015.

Muir, Merinda Ann, 22 Dolan Street, Ryde, New South Wales, Australia – 11 August 2015.

Mullane, Sean James, 1/54 Trias Road, Totara Vale, Auckland – 6 August 2015.

Neumann-Clark, Peti Akinihi (also known as Clark, Peti Akinihi; Neuman, Peti Akinihi and Neumann, Peti Akinihi), 52 Paramount Parade, Tikipunga, Whangarei – 12 August 2015.

Paton, Colin, 7 Mellum Circuit, Pacific Pines, Queensland, Australia – 10 August 2015.

Rongo-Raea, Atea Apii (also known as Raea, Atea Apii), 21 Bridge Street, Eketahuna – 12 August 2015.

Roxburgh, Kathleen Helen Jayne, 14 Eccles Street, Gore – 13 August 2015.

Ruwhiu, Bonnie, 604 Elm Road, Akina, Hastings – 6 August 2015.

Salari, Anna Maria (also known as Belchamber, Tracey Lee), 407C West Coast Road, Glen Eden, Auckland – 13 August 2015.

Saunders, Nigel Colin, 51 Branston Street, Hornby, Christchurch – 11 August 2015.

Sellers, Fiona Monique, 24 Thaxted Street, Perth, Western Australia, Australia – 6 August 2015.

Simpson, Daniel James, 553 Waimea Road, Annesbrook, Nelson – 11 August 2015.

Singh, Jatinderpal, 72A Manuroa Road, Takanini – 13 August 2015.

Smith, Donald Alister, 8 Churchill Street, Waipukurau – 13 August 2015.

Smith, Malcolm Francis, 6 Ward Street, Port Noarlunga, South Australia, Australia – 13 August 2015.

Su, Junying, 6682 Wilson Road, RD 1, Paeroa – 12 August 2015.

Sullivan, Gavin, 12 Kiwi Street, Masterton – 11 August 2015.

Taylor, Warwick Keith Nelson, 7H/205 Hobson Street, Auckland Central, Auckland – 6 August 2015.

Thuma, Chatchawan, 180 Puhinui Road, Papatoetoe, Auckland – 12 August 2015.

Tinker, Kenneth Robert William, Pineacres Holiday Park and Motels, 740 Main North Road, RD 1, Kaiapoi – 10 August 2015.

Twine, Rene, 70 Waldorf Crescent, Orewa – 13 August 2015.

Twine, Riaan Kobus, 70 Waldorf Crescent, Orewa – 13 August 2015.

Vaughan, Christopher John, 6 Rata Street, Karoro, Greymouth – 10 August 2015.

Wilmshurst, Brooke Lee, 25 Hori Street, Vogeltown, New Plymouth – 11 August 2015.

Wilson, Jane Christie, 39 Mabel Street, Georgetown, New South Wales, Australia – 12 August 2015.

OFFICIAL ASSIGNEE.

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