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 is administering the following insolvent estates:

Annett, Lorraine Maree (also known as Morgan, Lorraine Marie), 31A Bay Road, St Heliers, Auckland – 2 March 2018.

Arps, Steven Geoffrey, Pineacres Holiday Park And Motels, 740 Main North Road, RD 1, Kaiapoi – 5 March 2018.

Avdovic, Suad, Flat 7, 68 Mountain Road, Mount Wellington, Auckland – 7 March 2018.

Barton, David Simon, 35 Gordon Road, Western Heights, Rotorua – 5 March 2018.

Bell Fox, Eleanor Marie, 401 4th Avenue, Apartment 2R, Brooklyn, United States of America – 6 March 2018.

Berryman, Neil Philip, Flat 2, 205 Tamaki Drive, Kohimarama, Auckland – 1 March 2018.

Cortesi, Dirk Domenico, 9 Lucan Street, North East Valley, Dunedin – 8 March 2018.

Cranston, Blair Stuart, 3A Melia Place, Stanmore Bay, Whangaparaoa – 1 March 2018.

Davison, Andrew Paul, 102 Parkroyal Crescent, Regents Park, Victoria, Australia – 7 March 2018.

Greenwood, Adam, 424A Waimate North Road, Kerikeri – 5 March 2018.

Greer, Miranda (also known as Venter, Miranda), 5 Boleyn Close, Kingsley Heights, Upper Hutt – 1 March 2018.

Hamel, Phillip Alan, 32 Travis Country Drive, Burwood, Christchurch – 8 March 2018.

Harnett, James Louis, 4 Reserve Road, Cranley, Queensland, Australia – 5 March 2018.

Hickey, Paul Brian James, 592 Main South Road, Waihola – 8 March 2018.

Hogg, Jennifer Carol, 27 Manse Place, Redwood, Christchurch – 6 March 2018.

Jansen, Travis John Andrew, 8 Armagh Terrace, Marton – 2 March 2018.

Johnston, Shane Earl, 80 Risinghurst Terrace, Lower Shotover, Queenstown – 7 March 2018.

Koromete, Quentin (also known as Goldsmith, Quentin), unknown, United States of America – 1 March 2018.

Lees, Joshua Nathan, Unit 413, 200 Lygon Street, Brunswick East, Victoria, Australia – 5 March 2018.

Lew, Robert Michael Don, 5 Pump Lane, Whitby, Porirua – 6 March 2018.

Mackintosh, Taryn Rose, 7A Kingsley Street, Westmere, Auckland – 8 March 2018.

Mascall, Lillian Ming Hwee, 19, Street 1, Palmera 2, Arabian Ranches, Dubai, United Arab Emirates – 6 March 2018.

Mathieson, Paul James Robert, 2-1-38-1403 Oyodonaka, Kita-ku, Osaka-shi, Japan – 5 March 2018.

McInnes, Nicola Kim (also known as McSkimming, Nicola), 1 Katrina Crescent, Waterford, Queensland, Australia – 2 March 2018.

McLennan, Scott Barry, 32 Rathmore Street, West End, Timaru – 13 February 2018.

Murti, Bharat, 409A Ellerslie-Panmure Highway, Mount Wellington, Auckland – 7 March 2018.

Oliver, Stephen Vernon, 17 Regency Place, Sunnynook, Auckland – 7 March 2018.

Pieterse, Cecil Hein, 112 Cumberland Drive, Flagstaff, Hamilton – 7 March 2018.

Porter, Brent William, 15 Pekanga Road, Normandale, Lower Hutt – 6 March 2018.

Prasad, Surendra (also known as Prasad, Andy), 24 Dennis Avenue, Manurewa, Auckland – 7 March 2018.

Riddell, Susan Joy, 89 Anawhata Road, RD 2, Auckland – 7 March 2018.

Saunders, Nathan David, 237 Titirangi Road, Titirangi, Auckland – 6 March 2018.

Sneddon, Kenneth W., 4A Chalfont Street, Mangere East, Auckland – 1 March 2018.

Steenstra, Sarah Greta, 410 Kerikeri Road, Kerikeri – 6 March 2018.

Stringfellow, Jacqueline Mary (also known as Stringfellow, Jacqui and Peterson, Jacqueline), 52A Kendal Avenue, Burnside, Christchurch – 5 March 2018.

Taylor, Grant Gerard, 57 Barrett Street, Westown, New Plymouth – 8 March 2018.

Taylor, Shona Yvonne (also known as Shramka, Shona and Marsh, Shona Yvonne), 57 Barrett Street, Westown, New Plymouth – 8 March 2018.

Te Waaka, Gary Te Rangiwhakaputaia, 10 Trimble Place, Bell Block, New Plymouth – 6 March 2018.

Trueman, Leslie Dale, 42 Pembroke Street, Highbury, Palmerston North – 6 March 2018.

Walker, Luke David, 6 Anchor Lane, Whitby, Porirua – 7 March 2018.

Watene, Aden Ngahoe, 636 Burtt Road, Runciman, Drury – 1 March 2018.

Wharepapa, Maxwell Mare, 17 Roys Road, Weymouth, Auckland – 1 March 2018.