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:
Anderson-Douglas, Julie Maree, 91 Conon Street, Appleby, Invercargill - 28 June 2011.
Astwood, Mihi Zuela, 4A Para Street, Miramar, Wellington - 28 June 2011.
Bellini, Luke William, Auckland - 27 June 2011.
Clark, Joanne Sarah, 82 Windridge Lane, RD 2, Katikati - 24 June 2011.
Cole, Nicolas Bernard, 41 Albert Street, Hamilton East, Hamilton - 29 June 2011.
Cooper, Hani Ahmad Mousa (also known as Hussein, Hani Ahmad Mousa), near Malka School For Girls, Malka Post Office, Malka, Irbid, Jordan - 29 June 2011.
Cornille, Veronique Marie Zenobie, 44 Queens Road, Stepneyville, Nelson - 29 June 2011.
Dempsey, Awhina, 6 Paramount Parade, Tikipunga, Whangarei - 30 June 2011.
Ditchfield, Roxanne Maree, 17 Ward Street, Aramoho, Wanganui - 29 June 2011.
Edmonds, Ngakoia, 78A Hartford Avenue, Papamoa, Papamoa Beach - 30 June 2011.
Falconer, Jodie Louise (also known as Donaldson, Jodie Louise), 130 Massey Street, Frankton, Hamilton - 27 June 2011.
Frost, Casey Joan, 52 Strid Road, Te Atatu South, Auckland - 24 June 2011.
Gale, Deanna Janice, 70 Nuffield Avenue, Marewa, Napier - 28 June 2011.
Glasson, Theo David Rangimare, 61 Sunrise Boulevard, Tawa, Wellington - 30 June 2011.
Glynn, Nicholas Karl, 3/122 Queens Avenue, Frankton, Hamilton - 30 June 2011.
Gray, Christina Moana, 4/1 Kurahaupo Street, Orakei, Auckland - 24 June 2011.
Hamilton, Victoria Margaret, 2/145 Clarence Street, Riccarton, Christchurch - 28 June 2011.
Hendriks, Kim Sharee, 16 Julia Street, Pahiatua - 24 June 2011.
Hine, Kalen Jens, 24 Hexham Street, Warkworth - 29 June 2011.
Hodge, Judith Maryann (also known as Hodge, Judy), 103 Cheyne Road, Pyes Pa, Tauranga - 27 June 2011.
Ibrahim, Agane Osman, 19/559 Adelaide Road, Berhampore, Wellington - 24 June 2011.
Kea, Hine Pionga Elizabeth, 18A Velvet Crescent, Otara, Auckland - 24 June 2011.
Lewis, Sheryl Gay (also known as Robinson, Sheryl Gay), 160 Willows Road, RD 1, Gisborne - 27 June 2011.
Macleod, Erron Michelle (also known as Webb, Erron Michelle), 16 Glen Place, Mosgiel - 29 June 2011.
Merito, Vicki Hana, 10/26 Louvain Street, Whakatane -
28 June 2011.
Merrilees, Terry Alan, Auckland - 27 June 2011.
Morunga, Maria Cecelia, 5A Fraser Road, Narrow Neck, Auckland - 30 June 2011.
Murphy, Kelly May, 25 Kings Drive, Wanaka - 25 June 2011.
Pelenato, Penehuro Ioane (also known as Pelenato, John), 62 Kelman Road, Kelston, Auckland - 27 June 2011.
Robb, Candice Marie, 15 Grace Street, Waimate - 27 June 2011.
Robbie, Luana May, 422 Reid Macauley Road, RD 2, Lumsden - 29 June 2011.
Shaffett, Rachel, 40 Belt Road, Moturoa, New Plymouth - 30 June 2011.
Sharps, Helen Rosemary (also known as Gollagher, Helen Rosemary), 48 Yeovil Road, Te Atatu Peninsula, Auckland - 25 June 2011.
Shaw, Eleanor Ruth, 11 Masters Street, Greymouth -
28 June 2011.
Silby, Rachelle Dana (also known as Kernahan, Rachelle Dana), 31 Lysander Crescent, Beach Haven, Auckland -
29 June 2011.
Smith, Evan Hedley, 84 Gladstone Road, Mosgiel -
27 June 2011.
Svensson, Nicole Tina, 8A Princes Street, Georgetown, Invercargill - 28 June 2011.
Tareha, Daniel Waitai, 33A Waterworth Avenue, Onekawa, Napier - 24 June 2011.
Thurgood, Anne-Maree Claire (also known as Carter, Anne-Maree Claire), 40 Shaw Avenue, Paeroa - 29 June 2011.
Tuimasi, Annie Margaret (also known as Walker, Annie Margaret and Hensby, Annie Margaret), 6/11 Arran Street, Avondale, Auckland - 27 June 2011.
Turnbull, Colleen June (also known as Braggins, Colleen June), 87 Russell Street, Palmerston North - 29 June 2011.
Vartiainen, Alysha Marie, 5/2 Dowse Drive, Maungaraki, Lower Hutt - 29 June 2011.
Walsh, Kelvin Dean, 29 Dakota Place, Waldronville, Dunedin - 29 June 2011.
Whitworth, Chloe (also known as McGeorge, Chloe),
120 Wairakei Road, Bryndwr, Christchurch - 28 June 2011.
Winter, Kate Anna, 842 Hoskyns Road, RD 5, Christchurch - 27 June 2011.
Young, Awhina Elizabeth (also known as Young, Aroha), 172 Shaw Avenue, New Brighton, Christchurch - 24 June 2011.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre,
Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz