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:

Armstrong, Darren James, 62 Park Lane, Rolleston – 13 February 2018.

Ashford, Darren Craig, 21 Edinburgh Street, Feilding – 12 February 2018.

Atkins, David, 1 Armitage Place, Tuakau – 8 February 2018.

Bailey, Annette Theresa, 11/65 Stawell Street, Richmond, Victoria, Australia – 8 February 2018.

Bailey, Robin Clarke, 11/65 Stawell Street, Richmond, Victoria, Australia – 8 February 2018.

Barham, Manu Herangi, 485 Makakahi Road, RD 6, Raetihi – 15 February 2018.

Barron, Chris, 16A Log Race Road, RD 2, Piha – 8 February 2018.

Boon, Kelly Judine, Street 20, Wat Bo, Siem Reap, Cambodia – 12 February 2018.

Brown, Paul Jonothan, 57A Withells Road, Avonhead, Christchurch – 9 February 2018.

Cavanagh, Sean Ciaran, 11B Selwyn Street, Onehunga, Auckland – 8 February 2018.

Chadwick, Norman Maurice (also known as Chadwick, Norm), 53 Neeves Road, RD 1, Kaiapoi – 14 February 2018.

Claver, Simon Nicholas, 57 Norwood Street, Normanby, Dunedin – 9 February 2018.

Curtin, John Lindsay James, 1 Reeds Road, Darfield – 12 February 2018.

Dibble, Nicholas Haddon, 99B Captain Scott Road, Glen Eden, Auckland – 13 February 2018.

Elia, Damon Leonidas, 115 Landscape Road, Mount Eden, Auckland – 8 February 2018.

Ganasundramony, Anitha Sweety, Flat 10e Altitude, 34 Kingston Street, Auckland Central, Auckland – 8 February 2018.

Gavin, Ian Cameron (also known as Gavin, Ian Cameron Anderson), 36 Rimu Street, Taupo – 15 February 2018.

Geaney, Joseph Anthony, 149 Postman Road, RD 4, Dairy Flat – 8 February 2018.

Gird, Ivan Peter, 32 Oteki Park Drive, Welcome Bay, Tauranga – 9 February 2018.

Greyling, Dalinda (also known as Snyman, Dalinda), 7 Jacaranda Grove, Maungaraki, Lower Hutt – 13 February 2018.

Harrison, Beau Dean Edmond, 27 Great North Road, Kamo, Whangarei – 12 February 2018.

Joe, Martin, Auckland – 8 February 2018.

Koloti, Susana Manu (also known as Vimahi, Susana), 58 Parkinson Avenue, Mount Roskill, Auckland – 14 February 2018.

Krausz, Robert Gerald, 2117 4th Avenue Northwest, Calgary, Alberta, Canada – 8 February 2018.

Luke, Benjamin William Grenfell, 49 Reid Road, South Dunedin, Dunedin – 14 February 2018.

McArthur, Angela, 5/21 Collins Avenue, Tawa, Wellington – 14 February 2018.

McLaughlin, Ian Robert, Queensland, Queensland, Australia – 8 February 2018.

Merton, James Alexander, 3/28 Parkhill Road, Mellons Bay, Auckland – 12 February 2018.

Motateanu, Teodora, 63 Bader Drive, Mangere, Auckland – 8 February 2018.

Rodwell, Evan Colin, 40 Megan Avenue, Pakuranga Heights, Auckland – 12 February 2018.

Roy-Krausz, Sandrine Solange, 4th Avenue Northwest, Calgary, Alberta, Canada – 8 February 2018.

Shanks, James Steuart (also known as Shanks, Jamie Steuart), Micalago Road, Michelago, Australia – 14 February 2018.

Sikora, Nicola Helen, 27 Pacific Terrace, Coolum Beach, Queensland, Australia – 12 February 2018.

Spence, Sam Oliver, 4/10 Loft Place, Kumeu – 13 February 2018.

Sturzaker, Marion Helen, 30 Cambria Street, Hawera – 2 February 2018.

Su, Kuo, 60 Scarlet Oak Drive, Schnapper Rock, Auckland – 15 February 2018.

Suter, Seth Damon, 268 Shaw Road, Titirangi, Auckland – 15 February 2018.

Swan, Roger Malcolm, 5/42 Airfield Road, Takanini – 13 February 2018.

Taylor, Bryan, 18 Wairere Road, Torbay, Auckland – 8 February 2018.

Taylor, Raewyn Margaret Joyce (also known as Walker, Raewyn Margaret Joyce and Taylor, Raywyn Margaret Joyce), 24 Tahatai Road, Oneroa, Waiheke Island – 13 February 2018.

Van Heerden, Jennifer, 7 Daphne Harden Lane, Paremoremo, Auckland – 8 February 2018.

Watson, Reanna Te Aroha, 46 Kapuka Street, Papamoa Beach, Papamoa – 9 February 2018.

Wilson, Cheryl Anne, The Bend, 352 Winton Hedgehope Highway, RD 2, Winton – 9 February 2018.

Wilson, Max Stuart, 531 Winton Hedgehope Highway, Browns, Winton – 9 February 2018.

Zajonskowski, Karl Dean, 6A Puriri Street, Mount Maunganui – 12 February 2018.

Zajonskowski, Nigel Dean, 6A Puriri Street, Mount Maunganui – 12 February 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.