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:

Ayers, Daniel Francis, 11 Barton Street, Woolston, Christchurch – 27 April 2018.

Bennett, Dayna Renee, 64 Otaki Street, Kaiapoi – 2 May 2018.

Bevan, Kelly Marie, 14 Taranga Street, Gledswood Hills, New South Wales, Australia – 27 April 2018.

Boddendijk, Jan Hendrick Sebastiaan, 180 Fairfield Road, RD 12, Hawera – 1 May 2018.

Braddock, Mark Vernon, 1130B South Road, Oakura – 1 May 2018.

Braid, Brendalee Jillian Ruth (also known as White, Ruth Iris; Reeves, Brianna Lee; Reeves, Briannar; Anderson, Kerry Joan and Braid, Brenda), 10 Corbett Place, Onekawa, Napier – 1 May 2018.

Brown, Graham George, 29 Queen Street, RD 1, Thames – 30 April 2018.

Chapman, Jacob Thomas, Paremoremo Road, Paremoremo, Auckland – 30 April 2018.

Darbyshire, Sandra Dawn, 350 Pakura Street, Te Awamutu – 30 April 2018.

De Vries, Anthony Harry, Level 1, 4 Margaret Street, Hutt Central, Lower Hutt – 30 April 2018.

Diaz, Anyela (also known as Diaz Cabello, Anyela Patricia), 4 Turville Crescent, Newlands, Wellington – 27 April 2018.

Gray, Delwin Patricia, 202 Reservoir Road, Thames – 2 May 2018.

Hughes, Bradley John Paul, Waikeria Road, Te Awamutu – 30 April 2018.

Janke, Clynton Warren, Flat 2, 37A Ngapuhi Road, Remuera, Auckland – 30 April 2018.

Knuckey, Mahana Edward, 27 Acourt Street, Hawera – 1 May 2018.

Langridge, Peter Douglas, 1 Briscoe Street, Awakino, Mokau – 1 May 2018.

Leckie, Dean Gregory, 6 Meldrum Street, Kamo, Whangarei – 30 April 2018.

Longstaff, Hayden Free, 71 Mountain Road, RD 3, New Plymouth – 1 May 2018.

Mackay, Wendy Jennifer (also known as Mackay-Peters, Wendy), Flat 2, 63 Allum Street, Kohimarama, Auckland – 2 May 2018.

Manning, Matthew Jason, 26A Sunvue Road, Glen Eden, Auckland – 3 May 2018.

Marshall, Gail Elizabeth, 4 Dixon Street, Masterton – 2 May 2018.

Marshall, Keith, Clarevilla Quarters, 21 Chester Road, Clareville, Carterton – 2 May 2018.

McIntosh, Sarah Sandie (also known as Dowling, Sarah Sandie), 45 State Highway 1, Awanui – 1 May 2018.

Narayan, Subhashni Kanta, Flat 5, 25A Vine Street, Mangere East, Auckland – 3 May 2018.

Perez, Finnius Dylan, 27 Janice Street, Macleod, Victoria, Australia – 27 April 2018.

Perez, Shireen Antoinette, 27 Janice Street, Macleod, Victoria, Australia – 27 April 2018.

Poulsen-Reihana, Helen Marie (also known as Reihana, Helen Marie and Poulsen, Helen Marie), 15 George Street, Waimate – 2 May 2018.

Roberts, Martin Nepia (also known as Roberts, Marty), 19B Osprey Drive, Welcome Bay, Tauranga – 3 May 2018.

Tamaiva, Ritua (also known as Tamaiva, Rita), 5 Church Cross Estate, Coolmona, Donoughmore, County Cork, Ireland – 27 April 2018.

Toumoua, Michelle Ofa, 11 McGowan Road, Wainuiomata, Lower Hutt – 3 May 2018.

Verheyen, Mark Lee, 618 West Street, Pukekohe – 3 May 2018.

Waihape, Peter Nathan, 106 Mount View Road, Melville, Hamilton – 3 May 2018.

Withers, Joseph Tuwhakahewa, 17 Junction Street, Welbourn, New Plymouth – 1 May 2018.