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 advises the following bankruptcies:
Adamson, Nicola Anne (also known as Reed, Nicola Anne), 2 Exler Place, Avondale, Auckland – 24 June 2009.
Ali, Riaz, 621A Richardson Road, Mt Roskill, Auckland
– 23 June 2009.
Anderson, Anthony Peter, 45 Dryden Street, Grey Lynn, Auckland – 25 June 2009.
Anderson, Marcus James (also known as Anderson, Mark), 3 McElrae Place, Allenton, Ashburton – 19 June 2009.
Andrews, Phillip David, 47 Pihanga Street, Taupo –
26 June 2009.
Ayton, Julie Belinda, 18 Stephanie Close, Glenfield, North Shore City – 24 June 2009.
Ayton, Kenneth Raymond, 18 Stephanie Close, Glenfield, North Shore City – 24 June 2009.
Ballesteros, Lilia Soledad, 20 Langana Avenue, Browns Bay, Auckland – 23 June 2009.
Beckett, Elizabeth, Edwards Jonkers Drive, Riverhead, Kumeu, Auckland – 18 June 2009.
Bell, Simon Thornley Weston, 16210 Red Cedar Trail, Dallas, Texas, United States of America – 22 June 2009.
Blair, Julie Anne (also known as Warren, Julie Anne),
36 Bartholomew Road, Levin – 24 June 2009.
Bridgeman, David John, 324A Seaview Road, Ostend, Waiheke Island – 25 June 2009.
Butler, Nicholas Andrew, 61A Pratts Road, RD 3, Drury
– 22 June 2009.
Case, Anita, 9C Riverbank Road, New Lynn, Auckland – 23 June 2009.
Collins, Christine (also known as Tia-Toa, Christine; Marsh, Chrissie Louise and Marsh, Christine), 109 Middlepark Road, Sockburn, Christchurch – 19 June 2009.
Dean, Sidnoi Skinner, 41 Taylor Terrace, Saint Andrews, Hamilton – 19 June 2009.
Deegan, Anne Margaret, 1263B Mangawhai Road, RD 2, Kaiwaka – 19 June 2009.
Devi, Rohini, 10 Piriti Place, Manurewa, Auckland –
18 June 2009.
Donoghue, Kerry Bede, 2/327 Scarborough Beach Road, Woodlands, Perth, Western Australia, Australia – 19 June 2009.
Duvoir, Lahela Eliana, 186 Arthur Street, Onehunga, Auckland – 25 June 2009.
Egden, John Patrick Gerard, 227 Overtons Road, RD 3, Amberley – 25 June 2009.
Fatanitavake, Kilisitina, 14 Eskdale Road, Birkdale, North Shore City – 19 June 2009.
Gilbert, Andrew Steven, 21 Saddle Back Rise, Murrays Bay, Auckland – 23 June 2009.
Goulter, Simon John, 1 The Track, Takanini, Auckland – 25 June 2009.
Hampton, Jeffrey John, 18 Jamaica Street, Blockhouse Bay, Auckland – 23 June 2009.
Hands, Tui Glennis (also known as Frankland, Tui Glennis and Radford, Tui Glennis), 2/296A Wairakei Road, Bryndwr, Christchurch – 19 June 2009.
Hiko, George Donald Hamish, 42 San Valentino Drive, Palm Heights, Henderson, Waitakere – 24 June 2009.
Hill, Brim Jen, 22 Hogarth Rise, West Harbour, Auckland – 18 June 2009.
Israel, Aqleema, 19/21 Armoy Drive, East Tamaki, Manukau – 19 June 2009.
Jones, Bree (also known as Kilfoyle, Geraldine), Armidale – 19 June 2009.
Jones, Wayne Frederick, 21 Nelson Street, East Gore, Gore – 19 June 2009.
Kenny, Jason Mark, Christchurch – 24 June 2009.
King, Stephen Brian, 21 Monet Grove, West Harbour, Auckland – 23 June 2009.
Leaning, Shane Christopher, 64A Haseler Crescent, Mellons Bay, Howick, Auckland – 18 June 2009.
Lowe, Russell Alan, 15 Camelia Place, Hornby, Christchurch – 24 June 2009.
Malaki, Kalolo, 81B Dale Crescent, Pakuranga, Manukau
– 19 June 2009.
Miller, Sonya Peggy, 74 Baker Road, Rakaia – 19 June 2009.
Murphy, Esther May, 107 Wellington Street, Pukekohe, Auckland – 19 June 2009.
Ofa, Fakafeao He Hau, 21 Arthur Hobson Street, Pirimai, Napier – 19 June 2009.
Oh, Jung Ja, 237 Glenmore Road, Coatesville – 23 June 2009.
O’Malley, Gary Harvey, 18 Kopika Road, Titirangi, Auckland – 23 June 2009.
Phongsa, Keo (also known as Pornsar, Khoa), 14 Mulvaney Crescent, Henderson, Waitakere – 19 June 2009.
Phongsa, Rujipa, 14 Mulvaney Crescent, Henderson, Waitakere – 19 June 2009.
Quinn, Norman Patrick, Auckland – 23 June 2009.
Rangiuia, Maude Wairingiringi, 8 Koromiko Avenue, Stoke, Nelson – 24 June 2009.
Richardson, Nicole Patricia, 66 Turnbull Street, Brockville, Dunedin – 19 June 2009.
Salisbury, Andrew Joseph, 44 Lindsay Street, St Albans, Christchurch – 24 June 2009.
Sears, David James, 23 Triumph Road, Flat Bush, Manukau – 23 June 2009.
Sears, Rania Ngahuia, 23 Triumph Road, Flat Bush, Manukau – 23 June 2009.
Sinclair, Debra Marie (also known as Myles, Debra Marie), 57A Taylor Pass Road, Witherlea, Blenheim –
22 June 2009.
Sinclair, Shane Kevin, 57A Taylor Pass Road, Witherlea, Blenheim – 22 June 2009.
Smith, Rosemary Anne (also known as Cox, Rosemary Anne), 106A Bowen Street, Rakaia – 19 June 2009.
Smith, Scott Robert Thomas, 442 Koputaroa Road, RD 5, Levin – 24 June 2009.
Soifoloi, Chad (also known as Soifoloi, Saifoli), 8 Parwood Drive, Henderson, Auckland – 23 June 2009.
Stewart, Phillip James, 23 Waterhouse Drive, Brooklyn, Wellington – 22 June 2009.
Taylor, Alister, 2/23 Airdie Road, Swanson, Auckland –
25 June 2009.
Timo, Max Douglas, 4/145 Linwood Avenue, Linwood, Christchurch – 19 June 2009.
Tipanero, Arthur, 20 MacKenzie Street, Te Atatu South, Waitakere – 24 June 2009.
Tipanero, Lucy (also known as Goodson, Lucy),
20 MacKenzie Street, Te Atatu South, Waitakere – 24 June 2009.
Toomaga, Tuafuti Pisi, 167 Ransom Smythe Drive, Totara Heights, Auckland – 23 June 2009.
Vallance, Lisa Jane (also known as Liddall, Lisa Jane), 10A Nikau Street, Napier – 24 June 2009.
Walker, Louis Raymond Howard, 524 Swanson Road, Ranui, Waitakere – 22 June 2009.
Wall, David Rowland McPhee, 54 Towai Street, St Heliers, Auckland – 18 June 2009.
Wallace, Kenneth John, 88 Browns Road, Manurewa, Manukau – 19 June 2009.
Wang, Guojian (also known as Wang, Harry), 122C Alfriston Road, Manurewa, Manukau – 26 June 2009.
Warburton, Neal Lloyd, 23 Rutherford Street, Caversham, Dunedin – 24 June 2009.
Ward, Susan Wendy, 17 Bexley Way, Morrinsville –
25 June 2009.
Wardlaw, Richard Baden, 319A Sisam Valley Road, RD 1, Whakatane – 25 June 2009.
Webber, Simon Paul, 22 Totara Street, Eastbourne, Lower Hutt – 24 June 2009.
Whitehead, Cory Jade, 100 Young Road, RD 4, Dargaville – 19 June 2009.
Wright, Sandra Elvie, 16 Greenway Rise, Gulf Harbour, Whangaparaoa – 24 June 2009.
Zhou, Xinrong (also known as Zhou, Cathleen), 30A Fontenroy Street, Mt Albert, Auckland – 23 June 2009.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre,
Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz