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:

Ali, Zulfikar, 26 Hutton Street, Otahuhu, Auckland – 20 June 2018.

Bonner, Patrick Anthony, 72 Heywards Road, RD 2, Kaiapoi – 21 June 2018.

Bragg, Peter Donald, 38 Rangiamohia Road, Turangi – 20 June 2018.

Brough, Ewart Murray, 310B Papamoa Beach Road, Papamoa Beach, Papamoa – 18 June 2018.

Cadogan, Nicola Clare (also known as Wilde, Nicola), 8 Milford Street, Waimate – 21 June 2018.

Calland, Craig, 9 Gordon Road, Mount Maunganui – 18 June 2018.

Cann, Janine Maree (also known as Roband, Janine), 178 Tirau Road, RD 4, Cambridge – 18 June 2018.

Chapman, Corey James, 307 Clyde Road, Bryndwr, Christchurch – 21 June 2018.

Cho, Kim Lan (also known as Cho, Jenny), 79H Woodglen Road, Glen Eden, Auckland – 19 June 2018.

Collier, Glenn Robert, Charoen Nakhon Soi 17, Khlong San, Bangkok, Thailand – 19 June 2018.

Cusack, Craig Ronald, 10 Hemingway Place, Spencerville, Christchurch – 21 June 2018.

Eyles, Amanda, 9 Hewitt Road, RD 2, Wakefield – 14 June 2018.

Eyles, Jonathan, 9 Hewitt Road, RD 2, Wakefield – 14 June 2018.

Foley, Dianne, 39 Regency Park Drive, Gulf Harbour, Whangaparaoa – 30 May 2018.

Foley, Stephen (also known as Foley, Steve), 39 Regency Park Drive, Gulf Harbour, Whangaparaoa – 30 May 2018.

Giannoutsos, Catherine, 44 Childers Terrace, Kilbirnie, Wellington – 19 June 2018.

Griggs, Amanda Jane, 2 Great South Road, Manurewa, Auckland – 19 June 2018.

Hanks, Jason Stephen, 79A Northleigh Place, Te Awamutu – 19 June 2018.

Heavey, Graham Nicholas, 7 Jensen Street, Hokowhitu, Palmerston North – 20 June 2018.

Hem, Vibolrith, 226 King Street, Pukekohe – 18 June 2018.

Jerard, Rachel Pauline Susan, 6 Perrin Place, Darfield – 21 June 2018.

Kruger, Susanna Susara, 6 Richard Halse Drive, Manurewa, Auckland – 18 June 2018.

Lamplugh, Antony Robert, 7 Ebert Place, Rangiora – 21 June 2018.

Matiaha, Kaya Ruarangi (also known as Matiaha, Kaea), 2C Cameron Crescent, Masterton – 18 June 2018.

McGifford, Barry John Alexander, 94A Peachgrove Road, Hamilton East, Hamilton – 15 June 2018.

Moore, Brian Wayne, 6 Yilleen Court, Mooloolaba, Queensland, Australia – 18 June 2018.

Noel-Davies, David Richard Andrew, Suite 2/L7, 64 Dixon Street, Te Aro, Wellington – 19 June 2018.

Nonu, Sefina, 622 Worcester Street, Linwood, Christchurch – 21 June 2018.

Orgias, Richard Francis, 50 Balmain Road, Chatswood, Auckland – 18 June 2018.

Pickford, Sharon Anne, 3 Makaraka Road, Makaraka, Gisborne – 21 June 2018.

Seafike, Shabana Shabnam, 35 Basingstoke Street, Aranui, Christchurch – 21 June 2018.

Singh, Amardeep, 23 Senator Drive, Manurewa, Auckland – 21 June 2018.

Spedding, Tony Christopher, 122 Kennedy Road, Pyes Pa, Tauranga – 20 June 2018.

Stuart, Deborah Mary (also known as Stuart, Debra), 10 Hemingway Place, Spencerville, Christchurch – 21 June 2018.

Swift, John Sidney (also known as Swift, Sid), 27 Waioeka Road, Opotiki – 18 June 2018.

Talaileva, Taualeo’o, 25 Nash Road, Mount Roskill, Auckland – 18 June 2018.

Thompson, Ann-Maree Jane, 98A Maxwells Road, Otumoetai, Tauranga – 18 June 2018.

Thompson, Nathaniel Aaron, 98A Maxwells Road, Otumoetai, Tauranga – 18 June 2018.

Veza, Jake (also known as McGillivray, Jacob Keith), 866 Ashhurst Road, RD 10, Ashhurst – 18 June 2018.

Vickers, Andrea Jane (also known as Shea, Andrea Jane and McNabb, Andrea Jane), Flat 2, 30 Murphy Street, Toi Toi, Nelson – 15 June 2018.

Waddell, Karl Laurie, 26 Waiuta Street, Titahi Bay, Porirua – 19 June 2018.

Wakefield, Elton John, 108 Hampshire Street, Cannons Creek, Porirua – 21 June 2018.

Watts, Lisa Patricia, 20 Goodall Road, Snells Beach – 19 June 2018.

Wilson, Grant Leonard, Flat 3, 145 Portland Road, Remuera, Auckland – 19 June 2018.

Yong, Mei Yuen (also known as Yong, Stewart), 79H Woodglen Road, Glen Eden, Auckland – 19 June 2018.

Yuen, Katherine, 33 Tennyson Street, Petone, Lower Hutt – 19 June 2018.

Creditors please note:

  1. If you claim a security interest over any assets of the above, or have any information that would assist, please contact us.
  2. To register a claim or to obtain more information on Bankruptcies, No Asset Procedures, or Liquidations please visit our website at www.insolvency.govt.nz.

OFFICIAL ASSIGNEE.

Phone: 0508 467 658.
Private Bag 4714, Christchurch 8140.