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:

Bagley, Shelley Ann, 36 Hospital Road, Balclutha – 24 April 2018.

Barnard, Melissa Lynette (also known as Johnson, Melissa), 184 Gladstone Road, RD 1, Levin – 20 April 2018.

Barton, Tracey Marie, 31 Korong Street, Southport, Queensland, Australia – 20 April 2018.

Bertran-Hunsinger, Isabel, 7 Hanna Place, Havelock North – 26 April 2018.

Charlton, Paul Francis, 33T Charlotte Street, Eden Terrace, Auckland – 24 April 2018.

Choi, Se Hoon, Gwanakgu Bongchundong 1717 Daewoon Prugio Apt 109–801, Gwanakgu, Seoul, Korea – 24 April 2018.

Cornwall, Leah Ruth, 15 Kea Street, Saint Leonards, Dunedin – 18 April 2018.

Couttie, George William, 33 Lakeside Drive, Pahurehure, Papakura – 26 April 2018.

De Senna, Juanita Chantel, 6E/135 Victoria Street, Auckland Central, Auckland – 23 April 2018.

Fata, Bessie, 64 Wickman Way, Mangere East, Auckland – 26 April 2018.

Greenhill, Rachel Wolferstan (also known as Davie, Rachel Wolferstan), 33 Samhordern Road, Alice River, Queensland, Australia – 23 April 2018.

Haereroa, Melinda Maree, New South Wales, Australia – 26 April 2018.

Hawthorn, Christopher Lionel, 7 Excelsa Place, Albany, Auckland – 26 April 2018.

Hunsinger, Michael Russell, 7 Hanna Place, Havelock North – 26 April 2018.

Kaewma, Aphinya, 3 Titoki Street, Te Atatu Peninsula, Auckland – 20 April 2018.

Keit, Brandon Glenn, 52 Nautilus Drive, Gulf Harbour, Whangaparaoa – 26 April 2018.

Khader, Abdulah (also known as Jeno, Ruy), 12 Darren Crescent, Half Moon Bay, Auckland – 26 April 2018.

Kucera, Anastasia Astrid, 113 Newington Road, Henderson, Auckland – 24 April 2018.

Langdon, Lynda Rosemary, 27 Millhill Lane, Huntsbury, Christchurch – 20 April 2018.

Lovekin, Margaret, 5B Sunhaven Drive, Newlands, Wellington – 24 April 2018.

McDowell, Toni Amanda, 3 Northcross Drive, Oteha, Auckland – 24 April 2018.

Muaiava, Uputaua (also known as Gafa, Uputaua), 18 Birdwood Road, Pukekohe – 26 April 2018.

Peart, Mark Graham, 19A Musselburgh Rise, Musselburgh, Dunedin – 20 April 2018.

Read, Jotham Keir, 38 Stanhope Grove, Korokoro, Lower Hutt – 24 April 2018.

Sika, Lonili, 33 Eden Street, Mangere East, Auckland – 26 April 2018.

Smith, Warren Bruce, 86 Plimmer Terrace, Shannon – 24 April 2018.

Steele, Nicolette (also known as De Clercq, Nicolette), 21 Lomond Street, Takapuna, Auckland – 24 April 2018.

Sutherland, Gilbert Guy, 1/42 Maffeys Road, Mount Pleasant, Christchurch – 20 April 2018.

Talyancich, Ann Marie (also known as Talijancich, Ann; Talijancich, Annie; Talijancich, Anne and Talyancich, Anne), 1201 Crest Lane, McLean, VA, U.S.A. – 20 April 2018.

Thornley, Thomas Kristian Lee, 76 Clyde Road, Ilam, Christchurch – 13 April 2018.

Tronson, Phillipa Jane De Coudrey, 502/32 Abel Smith Street, Wellington – 24 April 2018.

Van Der Vyver, Ciaan, 1484 State Highway 29, RD 1, Tauranga – 26 April 2018.

Weavers, Brent Eric, 17 Hay Street, Naenae, Lower Hutt – 24 April 2018.

Winter, Leonie Jayne (also known as Harris, Leonie), 18A Rongopai Place, Kaitaia – 24 April 2018.

Woods, Lisa Carol (also known as Woods, Lisa Carole), 224 Eagle Farm Road, Pinkenba, Queensland, Australia – 20 April 2018.