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
Dunedin The following persons were adjudicated bankrupt on the dates below: 23 November 1995 Glover, Stephen Craig, disc jockey of 63 Jackson Street, Saint Kilda, Dunedin and previously of 86A Hargest Crescent, 74 Saint Leonards Drive and 12A Normanby Street, Dunedin (previously trading as SCG Entertainments). 21 November 1995 Priest, Jocelyn Hinga, sickness beneficiary of 47 Forfar Crescent, Invercargill and previously of 28 Massey Crescent, Napier and 306 Terrace Road, Hastings. 28 November 1995 Emberton, Amanda Jane of 39 Main Street, Blenheim. In, Chi Heung, care of 7A Totara Street, Blenheim. Green, Kelton John, Flat 1/5 Hospital Road, Blenheim. 30 November 1995 Topi, Colwyn James, invalid beneficiary of 10 Morton Street, Invercargill and previously of 95 Islington Street and 60 Mavora Crescent, Invercargill (previously trading as C J Topi). 30 November 1995 Humphreys, Wayne David (also known as Jacques, Wayne David), invalid beneficiary of 117 Taieri Road, Dunedin and previously of 125 Hargest Crescent and 20 Dover Street, Dunedin, 63 King Edward Street, Motueka, 5A Hadden Court, Blenheim and Apes Road, R.D. 1, Merton, Dunedin. 23 November 1995 Wells, Donald Wayne, unemployed of 7 Pembroke Street, Oamaru and previously of 6 Roach Street, Oamaru. 20 November 1995. Neilson, Kerry of 28 Brooke Street, Invercargill (previously trading as Southern Fire Extinguishers and Clyde Street Takeaways, Invercargill). First meeting of creditors to be held at the Official Assignee's Meeting Room, First Floor, 55 Esk Street, Invercargill on 14 December 1995 at 3.00 p.m. 13 November 1995 Cairns, Andrew Mark of 161 Wilton Street, Invercargill (previously trading as Mark Cairns Builder of Invercargill). First meeting of creditors to be held at the Official Assignee's Meeting Room, First Floor, 55 Esk Street, Invercargill on 15 December 1995 at 9.00 a.m. 4 December 1995 Cowles, Jeffrey Graham, company director, last known address care of City Tavern, 63 Stafford Street, Timaru. 5 December 1995 Timlin, Peter Bryan, pensioner of Flat 1, 25 London Street, Dunedin. Pope, Kevin William, invalid beneficiary of 345C South Road, Dunedin and previously of 240 Forbury Road and 6A Hillside Road, Dunedin. McKenzie, Bruce Alexander, care of ``Toropuke'', R.D. 2, Tapanui (previously trading until July 1995 as Raes Junction Hotel, Raes Junction), was adjudged bankrupt on 5 December 1995. OFFICIAL ASSIGNEE, Commercial Affairs Division, Private Bag 1927, Dunedin. Telephone: (03) 477 3722. Facsimile: (03) 477 5932.
Publication Date
14 Dec 1995

Notice Number

1995-ba8215

Page Number

4744