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

No Asset Procedures

The official assignee advises the following no asset procedures:
Barbrook, William James, 6 Tawa Street, Matamata –
4 March 2009.
Burns, Michelle Doreen (also known as Thompson, Michelle Doreen), 49 Kenneth Avenue, Oshawa, Ontario, Canada – 27 February 2009.
Carey, James Neri, 2/66 Old Onerahi Road, Onerahi, Whangarei – 4 March 2009.
Christie, Andrew James, 18 Margot Street, Epsom, Auckland – 27 February 2009.
Dette, Yvonne Irene Beverley, 11 Andrew Avenue, Roslyn, Palmerston North – 27 February 2009.
Donaghy, James Ignatius, 73 Orawia Road, Tuatapere –
4 March 2009.
Falconer, Donald Jeffrey, 21 Aratapu Street, Waitara –
27 February 2009.
Follari, Gaetano, 50 O’Donnell Avenue, Mt Roskill, Auckland – 5 March 2009.
Gibson, Nicky Leigh, 186 Paton Road, Hope, Nelson –
27 February 2009.
Haskett, Michael Benjamin, 8 Cambria Street, Nelson –
3 March 2009.
Jeanes, Dinelle Shiree, 21 Valley Road, Mangapapa, Gisborne – 2 March 2009.
Joe, Amanda Stacey, 18 Grosvenor Place, Rototuna, Hamilton – 2 March 2009.
Jones, Sarah, 3E Matai Street, Mt Maunganui – 3 March 2009.
Kahui, Tania Caroline Sumitra, 2A Lear Street, Stratford – 3 March 2009.
Kelemete, Aitogi Leilani (also known as Lealaisalanoa-Wright, Aitogi Leilani and Wright, Leilani), 2/46 Montgomery Street, Stokes Valley, Lower Hutt – 27 February 2009.
Knight, Shiralee Annette, 1768 State Highway 29, Kaimai, Tauranga – 5 March 2009.
Lea, Jeanette Wilhelmina Maria (also known as Bierings, Jeanette Wilhelmina Maria), 1/118 Breens Road, Bishopdale, Christchurch – 5 March 2009.
Levika, Tills, Huntly – 2 March 2009.
Lipscombe, John, 8 Ifield Court, Burswood, Manukau –
2 March 2009.
Lukic, Angela Mary, 8 Oakland Street, Papanui, Christchurch – 2 March 2009.
MacKenzie, Maree Janine, 6/26 Lyon Street, Frankton, Hamilton – 3 March 2009.
Manunui, Teresa Patricia, 3/15 View Road, Mt Eden, Auckland – 3 March 2009.
Marlow, Andre Eric, 68 Gray Avenue, Paraparaumu Beach, Paraparaumu – 3 March 2009.
McVey, John Patrick, 33 Salisbury Road, Gisborne –
5 March 2009.
Moase, Amanda Jane, 83 Hinau Street, Castlecliff, Wanganui – 2 March 2009.
Mokaraka, Patrick Leon, 300B Dickson Road, Papamoa Beach, Papamoa – 5 March 2009.
Nelson, Anita Pikihuia (also known as Ranginui, Anita Pikihuia), 815 Bledisloe Street, Raureka, Hastings –
27 February 2009.
Paterson, Darryl Stuart, 244 Point View Drive, Howick, Auckland – 5 March 2009.
Pearce, Michael Brendan, 23 Killygordon Place, Massey, Auckland – 4 March 2009.
Pearce, Susan Glynis, 23 Killygordon Place, Massey, Auckland – 4 March 2009.
Pengelly, Fiona Jean, 56 Urlich Avenue, Glenview, Hamilton – 4 March 2009.
Richards, Jennifer Fawns (also known as Murray, Jennifer Fawns), 14 London Place, Tamatea, Napier –
4 March 2009.
Saala, Kylah (also known as White, Kylah), 34 Moffat Road, Red Beach, Whangaparaoa, Auckland – 27 February 2009.
Saunders, Kristie Leigh, 15 Lucknow Street, Aramoho, Wanganui – 3 March 2009.
Savaiinaea, Katalina, 48 Stuart Crescent, Masterton –
3 March 2009.
Taniela, Ronny, 51 Middlemore Crescent, Papatoetoe, Manukau – 3 March 2009.
Taylor, Alexander Nicholas, 1/422 Worcester Street, Linwood, Christchurch – 27 February 2009.
Thompson, Cheryl Lynn, 254 Kahuwera Road, RD 1, Piopio, Te Kuiti – 2 March 2009.
Thompson, Kataraina Josephine, 20 Figaro Crescent, Takanini, Auckland – 5 March 2009.
Vrijs, Joelene Ruth, 170 Waghorne Street, Ahuriri, Napier – 6 March 2009.
Ward, Elizabeth Mary, 3/143 Huxley Street, Sydenham, Christchurch – 4 March 2009.
West, Kay-Maree (also known as Petersen, Kay-Maree), 144 Otakiri Road, RD 2, Whakatane – 27 February 2009.
Wirihana, Chaise N. T. K., Huntly – 27 February 2009.
Young, Peter James (also known as Young, James), 2/54 Ballarat Street, Ellerslie, Auckland – 2 March 2009.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre,
Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz