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.

A corrigendum to this notice was published on 19 July 2018, Notice No. 2018-ba3550.

Notice Type
Bankruptcies
Notice Title

Bankruptcies

The Official Assignee is administering the following insolvent estates:

Aldridge, Robert Nicholas George, 1/107 Alford Forest Road, Allenton, Ashburton – 2 July 2018.

Andrews, Neil Douglas (also known as Andrews, Neill), 9 Napier Grove, Waikanae Beach, Waikanae – 3 July 2018.

Brunton, Paul Anthony, 1170 22nd Avenue North, Naples, United States of America – 4 July 2018.

Campbell, Bradford Paul, 29B Kearneys Road, Linwood, Christchurch – 4 July 2018.

Carter, Riki Jean, 8C Burden Street, Redwoodtown, Blenheim – 5 July 2018.

Clarke, Colin Greame (also known as Clarke, Colin Graeme), 293 Tuhikaramea Road, RD 10, Hamilton – 29 June 2018.

Costello, Allison Mary, 174 Manor Grove, Richmond, London, United Kingdom – 4 July 2018.

Cox, Jamie Louise, 303/21 Innovation Parkway, Birtinya, Queensland, Australia – 4 July 2018.

Dawson, Dorothy Jean, 95 John Street, Heidelberg, Invercargill – 29 June 2018.

Ferreira, Donna Marie (also known as Nolan, Donna), 62 Te Huia Drive, Flagstaff, Hamilton – 29 June 2018.

Hale, Bevan Leslie, 34 Renfrew Street, Balclutha – 4 July 2018.

Hale, Kimberly Jane (also known as Owen, Kimberly Jane), 34 Renfrew Street, Balclutha – 4 July 2018.

Hambling, Kate Louise, 34 Palm Grove Drive, Western Heights, Hamilton – 3 July 2018.

Higgins, Alan James, 100 Waerenga Road, Te Kauwhata – 3 July 2018.

Hughes, Melissa Phebe, 226 Mulford Street, Concord, Dunedin – 3 July 2018.

Iefata, Iefata Joe (also known as Iefata, Joe), 1 Calvert Avenue, Mangere East, Auckland – 2 July 2018.

Inch, Chantel, 14 Mahoe Street, Templeton, Christchurch – 5 July 2018.

Inch, Michael Craig (also known as Inch, Mike Craig), 14 Mahoe Street, Templeton, Christchurch – 5 July 2018.

Job, Alene, 636 Burtt Road, Runciman, Drury – 5 July 2018.

Kalolo, Lusila Limasene, 19 Laburnum Road, New Windsor, Auckland – 2 July 2018.

Koopu, Courtney Tekaaho, 22A Marshall Street, Kawerau – 3 July 2018.

Kopua, Destine Jane, 8 Hector Street, Outer Kaiti, Gisborne – 2 July 2018.

Lee, Johnny Shiu Fai, 103 Cascades Road, Pakuranga Heights, Auckland – 3 July 2018.

Mantell, Scott Dylan, 86 Hazeldean Road, Addington, Christchurch – 4 July 2018.

Melgren, Jaden Arian, 62A Viv Davie-Martin Drive, RD 4, Warkworth – 5 July 2018.

Nahi, Wirihana Wilson (also known as Nahi, Wilson), 564 Tokiri Road, RD 2, Whangarei – 4 July 2018.

Oh, Gun Yung, Auckland – 5 July 2018.

Olsen, Grant Martin, 8 Maple Crescent, Richmond – 4 July 2018.

Perston, Claire Gene, 12 Rupu Way, Favona, Auckland – 4 July 2018.

Picknell, Karl Anthony, 9 Clendon Place, Manurewa, Auckland – 5 July 2018.

Pilcher, Cameron Scott, 68 Arawhata Road, RD 31, Opunake – 4 July 2018.

Porter, Jason Ranui, 121 Acacia Bay Road, Nukuhau, Taupo – 3 July 2018.

Reid, Gadadhara Pandit Dasa (also known as Reid, GPD), 239 Malmesbury Park Road, Charminster, Bournemouth, United Kingdom – 4 July 2018.

Sawaidee, Janyaporn (also known as Sawaidee, Janyporn), 3/30 James Street, Victoria, Rotorua – 3 July 2018.

Sedgwick, Amanda May (also known as Smith, Amanda May), 1 West View Crescent, Cudworth, Barnsley, South Yorkshire, United Kingdom – 3 July 2018.

Spivey, Rebecca-Lee Nio Temata-Kaiariki, 37A Koha Road, Taupo – 4 July 2018.

Stables, Scott Allen, 301 Hot Water Beach Road, RD 1, Whitianga – 3 July 2018.

Taylor, James Michael, 60 Macartney Crescent, Hebersham, New South Wales, Australia – 3 July 2018.

Thompson, Pamela, 5 Riversdale Road, Avondale, Auckland – 5 July 2018.

Tout, Luke Paul, 10 Boundary Road, Opaheke, Papakura – 4 July 2018.

Wawatai, Cruize Isaac, 21 Te Arawi Street, Takapuwahia, Porirua – 4 July 2018.

Witana, Tracie-Lee, 6367 Far North Road, Te Kao – 2 July 2018.

Woon, Rhys Douglas, Borgmastargatan 10B, Stockholm, Sweden – 29 June 2018.

Yeterian-Anderson, Shannon Nevart (also known as Anderson, Shannon Nevart and Yeterian, Shannon Nevart), 7 Castle Drive, Epsom, Auckland – 3 July 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.