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:
Aisa, Letalatala (also known as Taula, Letalatala and Taula Aisa, Letalatala), 18 Laramie Place, Broomfield, Christchurch - 2 June 2011.
Arama, Louanna Nganehu, 46 Glen Marine Parade, Glendene, Auckland - 30 May 2011.
Ashdown, Scott Howard, 3/468 Hill Street, Richmond -
31 May 2011.
Baxter, Darryl Robert, 353 Mangapiko Street, Te Awamutu - 2 June 2011.
Blackie, David James, 145 Larnach Road, Waverley, Dunedin - 1 June 2011.
Boardman, Leslie Grey, 3/3 Kemp Street, Kilbirnie, Wellington - 31 May 2011.
Bragg, John Leonard Pahi, 2/200 Stadbroke Avenue, Wynnum, Queensland, Australia - 30 May 2011.
Brown, Gillian Lesley, 27A Mahoe Street, Matua, Tauranga - 31 May 2011.
Christmas, Antony John, 49/22 Northcross Drive, Oteha, Auckland - 27 May 2011.
Cochran, Maree Beverley, 155 Arthur Road, RD 5, Hamilton - 27 May 2011.
Coop, Tracey Samantha, 27 Mueller Street, Waihi -
30 May 2011.
Coulter, Eboney Maringi, 11 Piriti Drive, Te Atatu, Auckland - 27 May 2011.
Davidson, Catherine Angela, 18 Selwyn Street, Leeston - 31 May 2011.
Davies, Nina Mere (also known as Talafaaoti, Nina Mere and Raihania, Nina Mere), 150 Gloucester Street, Taradale, Napier - 1 June 2011.
Eathorne, Jamie Lee, 89 Abraham Heights, Washington Valley, Nelson - 2 June 2011.
Edkins, Glenn, 27 Panckhurst Drive, Woodend - 27 May 2011.
Faithful, Sarah Helen, 54 Surrey Street, Caversham, Dunedin - 1 June 2011.
Ferrari, Adam John, 33A Taupo Avenue, Mt Maunganui - 30 May 2011.
Gentleman, Christine Ann (also known as Stevenson, Tina), 1/356 Worcester Street, Linwood, Christchurch -
1 June 2011.
Gordon, Heidi Marie (also known as Worthington, Heidi Marie), 8A Madison Place, Dinsdale, Hamilton - 30 May 2011.
Grace, Thomas John, 15/61 South Road, Kaitaia - 1 June 2011.
Grigg, Melanie Cairo Teanna, 2/11 Kirklow Place, Goodwood Heights, Auckland - 2 June 2011.
Haraki, Benjamen Cody Anthony (also known as Haraki-Beckett, Benjamen Cody Anthony), 76 Cameron Road,
Te Puke - 31 May 2011.
Harper, Charlene Anne, 8 Cedar Terrace, Stanmore Bay, Whangaparaoa - 30 May 2011.
Haupapa, Denise Claudia Tiaraukura (also known as Connell, Denise Claudia Tiaraukura and Samson, Denise Claudia Tiaraukura), 29 Para Street, Taumarunui - 1 June 2011.
Hay, June Wiki, 24 Cambridge Terrace, Kaiti, Gisborne - 30 May 2011.
Hearn, Fiona Mary, 31 Merivale Road, Parkvale, Tauranga - 27 May 2011.
Henderson, Christal Lee Alexandra (also known as
Ave, Christal Lee Alexandra), 190 High Street, Blenheim - 2 June 2011.
Ingersoll, Chloe Pascale, Christchurch - 2 June 2011.
Jones, Quintin Max, 255 Williams Street, Kaiapoi - 30 May 2011.
Jones, Steven Richard, 6/1021 Southland Road, Raureka, Hastings - 30 May 2011.
Kahi, Mia Adrianne Aroha, 48 Mascot Avenue, Mangere, Auckland - 1 June 2011.
Kenrick-Te Moni, Tania Leighanne Pearl (also known as Te Moni, Tania Leighanne Pearl and Kenrick, Tania Leighanne Pearl), 73 Opape Beach Road, RD 1, Opotiki - 3 June 2011.
Kingi, Joshua, 5 Maraeroa Road, Mamaku - 1 June 2011.
Kinita, Trudy Lynn, 23 Uta Street, Utuhina, Rotorua -
27 May 2011.
Lamb, Jane Teo-Marama, 104 Tremaine Avenue, Westbrook, Palmerston North - 31 May 2011.
Letton, Paul William, 9 King Edward Street, Kensington, Dunedin - 30 May 2011.
McConnochie, Anna Mary, 8F/135 Victoria Street West, Auckland Central, Auckland - 27 May 2011.
McConnochie, Craig John, 8F/135 Victoria Street West, Auckland Central, Auckland - 27 May 2011.
Minhinnick, Shaanene Jacalin, 63 Parsons Street, Frankleigh Park, New Plymouth - 30 May 2011.
Natzke, Phillip Charles, Te Awamutu - 2 June 2011.
Noller, Sarah-Jane Maria, 102 Sidey Street, Calton Hill, Dunedin - 30 May 2011.
Parrett, Nicole Alexandra, 5/75 River Road, Richmond, Christchurch - 31 May 2011.
Pearce, Logan Ashley Shannon, Te Awamutu - 31 May 2011.
Pearson, Tara-Claire (also known as Knott, Tara-Claire), 344D Te Moana Road, Waikanae - 30 May 2011.
Pickering, Desiree Mania, 5A Rintoul Grove, Stokes Valley, Lower Hutt - 2 June 2011.
Pickering, Leigh Dianne, 24 Tedder Avenue, North New Brighton, Christchurch - 3 June 2011.
Plaisted, Linda Maree, 79 Domett Street, Waitara -
31 May 2011.
Sage, Diane Jean-Marie, 435 Ardgowan Road, RD 1D, Oamaru - 30 May 2011.
Shorrock, Glen David, 20A Hills Road, Edgeware, Christchurch - 2 June 2011.
Siger, Stephanie Mary, 16 Maadi Place, Papakura -
31 May 2011.
Swan, Shae-Marie, 1/62 Redcrest Avenue, Redhill, Papakura - 1 June 2011.
Tairaki, Rachel Laura, 17 Thomson Avenue, Dinsdale, Hamilton - 31 May 2011.
Tuileutu, Tiresa Alava’a, 9 Coey Place, Glen Eden, Auckland - 27 May 2011.
Vautier, Matthew Robert, 1222 Taonui Road, RD 5, Feilding - 2 June 2011.
Walker, Sarah Louise (also known as Gee, Sarah Louise), 410 Puddle Alley, RD 2, Mosgiel - 1 June 2011.
Williams, Gail, 20B Christmas Road, Manurewa, Auckland - 27 May 2011.
Williams, Stanley, 15 Churchill Crescent, Te Hapara, Gisborne - 1 June 2011.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre,
Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz