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:

Coffin, Rhys Benton, 14B Blair Avenue, Pukekohe – 26 January 2018.

Collins, Grant Harold, 597 Madras Street, St Albans, Christchurch – 25 January 2018.

Cossgrove, Maria Mae, 29 Seddon Crescent, Whataupoko, Gisborne – 29 January 2018.

Cowie, Duncan John, 15 Lark Rise, Hatfield, Hertfordshire, United Kingdom – 29 January 2018.

Croskery, Jeremy Leon, 19 Highbridge Rise, Mudgeeraba, Gold Coast, Queensland, Australia – 30 January 2018.

Epenisa, Semisi (also known as Tauataina, Semisi and Tauataina, Sam), 3 Cromer Place, Mangere East, Auckland – 29 January 2018.

Foard, Nicholas Douglas, Flat 3, 1043 Great North Road, Point Chevalier, Auckland – 29 January 2018.

Henderson, Bernice Irene, 2A Nyoli Street, Northcote, Christchurch – 25 January 2018.

Kinney, Kevin Paul, 15 Churchill Street, Kensington, Whangarei – 31 January 2018.

Miller, Mark Lawrence, 1A Castor Bay Road, Castor Bay, Auckland – 26 January 2018.

Moake, Paul David, 6510 Thea Lane Apartment M10, Columbus, Georgia, United States of America – 29 January 2018.

Mooksombut, Supansa, 134 Lynwood Road, New Lynn, Auckland – 29 January 2018.

Newman, Amanda Karen (also known as Green, Amanda and Newman, Mandi), 101B Taharangi Street, Koutu, Rotorua – 29 January 2018.

Nitro, Nikora Kane Ratu (also known as Nitro, Nicholas), Flat 2, 101 England Street, Linwood, Christchurch – 25 January 2018.

Paterson, Haylee Nicole, 3 Maddocks Road, Staverton, Wiltshire, United Kingdom – 31 January 2018.

Poata, Shaun William, 83 Matipo Road, Te Atatu Peninsula, Auckland, – 30 January 2018.

Price, Martin John (also known as Price, Marty), C/- 21 Kiwi Tamaki Road, Wiri, Auckland – 29 January 2018.

Ruri, Gillian Linda (also known as Clyma, Gillian Linda), 23 Glenalmond Crescent, Rockdale, Invercargill – 31 January 2018.

Singleton, Michael Barrie, 1340B Glenbrook Road, Glenbrook – 26 January 2018.

Stubbings, Dwayne Oswald, 290 Torehape Road, RD 1, Ngatea – 26 January 2018.

Taplin, David Eaton Anthony, 77B Oceanbeach Road, Mount Maunganui – 29 January 2018.

Thomas, Jamie Paul, 153 High Street, Oxford – 25 January 2018.

Wilson, Diane Pamela, 2/53A Stafford Street, Waitara – 31 January 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.