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:

Allison, Sarah Elizabeth, 42A Richill Street, Belfast, Christchurch – 18 February 2015.

Armstrong, Daphne Anne, 116 Lynwood Road, New Lynn, Auckland – 17 February 2015.

Bird, Leonie Patricia (also known as Murray, Leonie), 157 Second View Avenue, Beachlands, Auckland – 19 February 2015.

Blackburn, Laurenne Dayle (also known as Farley, Laurenne), 17 Maeneene Road, RD 5, Wellsford – 17 February 2015.

Booth, Stephen William, 118A Garnett Street, Raureka, Hastings – 19 February 2015.

Boughman, Donald Lee, 59 Munroe Road, Henderson, Auckland – 13 February 2015.

Boult, Graham, 2 Arran Road, Browns Bay, Auckland – 16 February 2015.

Boult, Judith Marjorie Ellen, 2 Arran Road, Browns Bay, Auckland – 16 February 2015.

Bridger, Llewellyn Charles, 476 Te Kowhai Road, RD 8, Hamilton – 18 February 2015.

Burr, Richard Gordon, 44 Alfred Street, Roslyn, Palmerston North – 19 February 2015.

Carter-Scofield, Benjamin Rupert Lewis, 560 Carrs Road, Loburn – 12 February 2015.

Catley, Richard Peter, 14 Allen Berry Avenue, Pirimai, Napier – 12 February 2015.

Chisholm, Andrew Michael, 7 Somerset Street, Frankton, Hamilton – 16 February 2015.

Chisholm, Kirsten Michelle, 518 Sloane Street, Te Awamutu – 16 February 2015.

Chong, Vincent Vui Soon, 12 McCracken Avenue, Hillcrest, Hamilton – 13 February 2015.

Cobbett, Scott Adam, 9 Coast Guard Road, Seaford Meadows, South Australia, Australia – 13 February 2015.

Craig, John Douglas, 34A Milne Street, Marton – 18 February 2015.

Davey, Glenn Patrick, 19 Larnach Street, Waimairi Beach, Christchurch – 12 February 2015.

Davies, Corina Dianne, 29E Silverdale Street, Silverdale – 12 February 2015.

Davis, Robert Teira, 96 Witako Street, Epuni, Lower Hutt – 17 February 2015.

Dibley, Kevin Douglas, 15 Westhaven Drive, Auckland Central, Auckland – 12 February 2015.

Duggan, Trevor Colin, 316 Bush Road, RD 4, Thames – 17 February 2015.

Eggleton, Nathan Wayne, 8 Gregg Street, Alexandra – 17 February 2015.

Engelbrecht, Hendrina Wilhelmina, 59 Munroe Road, Henderson, Auckland – 13 February 2015.

Erasmus, Lourens Barend, 2A Roberts Road, Matakatia, Whangaparaoa – 19 February 2015.

Francis-Miller, Gypsy Evelyn, 36 Pearsons Avenue, Claudelands, Hamilton – 16 February 2015.

Gilbert, Matthew Paul, 3 Primrose Street, Yeppoon, Queensland, Australia – 18 February 2015.

Hanham, Daria Simona (also known as Dragla, Daria), 29 Mackenzie Street, Te Atatu South, Auckland – 16 February 2015.

Harrison, Christopher Warren, 158 Balmoral Drive, Tokoroa – 13 February 2015.

Hayes, Brendan Dominic, 2/86 Grandview Lane, Coolum Beach, Queensland, Australia – 17 February 2015.

Hofmann, Roger Aaron, 101 Clarence Cox Crescent, Pirimai, Napier – 13 February 2015.

Holden, Barry Henk, 39A Norton Road, Frankton, Hamilton – 16 February 2015.

Holdsworth, Robert John, 1006 Lane Street, Mahora, Hastings – 12 February 2015.

Hutton, Brian John, 53 Oregon Drive, Maoribank, Upper Hutt – 17 February 2015.

Jeffery, Aaron Reece, 7 Motukari Place, RD 43, Waitara – 17 February 2015.

Jensen, Paul Henry, 10A Atarangi Road, Greenlane, Auckland – 13 February 2015.

Jessop, Clinton Braden, 12A Amelia Crescent, Waikawa, Picton – 19 February 2015.

Jones, Jemima Jane (also known as Paton, Jemima), 20 Seashore Lane, Marcoola, Queensland, Australia – 16 February 2015.

Jones, Mark Adrian, 10 Cecil Street, Saint Andrews, Hamilton – 16 February 2015.

Kotua, Nathan Leon, 234 Borman Road, Rototuna North, Hamilton – 18 February 2015.

Liddell, John, 3 Grays Road, Plimmerton, Porirua – 17 February 2015.

Lowe, Mark Peter, 11 Wood Street, Paeroa – 17 February 2015.

Ma, Ting Zhen, 11 Liverpool Street, Auckland Central, Auckland – 19 February 2015.

Maaka, Shane Karori, 2/69A Mandeville Street, Riccarton, Christchurch – 12 February 2015.

Macale, David Robin, 51 Burns Road, Hospital Hill, Napier – 12 February 2015.

Mcmillan, Joseph Ernest William, 1 Faraday Street, Camillo, Western Australia, Australia – 19 February 2015.

Mcmillan, Wendy May Harriet, 1 Faraday Street, Camillo, Western Australia, Australia – 19 February 2015.

Mihaere, Trevor Michael, 7 Patrick Street, Onehunga, Auckland – 12 February 2015.

Murray, Andrew Glen, 364 Settlement Road, RD 3, Pukekohe – 17 February 2015.

Ngata, Alani, 110 Tremaine Avenue, Westbrook, Palmerston North – 19 February 2015.

Nisha, Zia, 47 Birdwood Avenue, Papatoetoe, Auckland – 17 February 2015.

O’Hagan, Brent, 13 Nettie Street, Te Kuiti – 16 February 2015.

Petry, Warren Desmond, 78 Allum Street, Kohimarama, Auckland – 19 February 2015.

Pouhila, Eloise Kim Maurie, 1 Cumberland Place, Parkinson, Queensland, Australia – 17 February 2015.

Raturaga, Aisea Busa, 3/14 Avon Street, Frankton, Hamilton – 16 February 2015.

Reddy, Ragwha Kris, 2/130 Te Atatu Road, Te Atatu South, Auckland – 13 February 2015.

Renata, Rodney Rangimoana, 318 Neilson Street, Penrose, Auckland – 19 February 2015.

Smith, Donald Michael, 86 Farquhars Road, Redwood, Christchurch – 12 February 2015.

Smith, Dylan John, 232-4 Laguna C 204, Sageto, Abiko Chiba, Japan – 17 February 2015.

Smith, Jacqueline Jane, 5 Stanley Point Road, Stanley Point, Auckland – 17 February 2015.

Smith, Paul Michael, 86 Farquhars Road, Redwood, Christchurch – 12 February 2015.

Tai-Agassiz, Judy Ann (also known as Tai-Agassiz, Judie and Tai, Judie and Agassiz, Judie), 245 Hinahinanui Road, Opotiki – 18 February 2015.

Terry, Simon, 89 Weatherly Road, Torbay, Auckland – 19 February 2015.

Toner, Louise Ailene, 160 Oxford Terrace, Epuni, Lower Hutt – 19 February 2015.

Townsend, Matthew Aaron, 5399 West Wheatridge Lane, West Jordan, Utah, United States of America – 17 February 2015.

Trykov, Andrei, 6A Haig Avenue, Mount Roskill, Auckland – 12 February 2015.

Twyman, Andrew Peter, 40 Medika Street Runaway Bay, Gold Coast, Queensland, Australia – 13 February 2015.

Wang, Wei, address unknown – 19 February 2015.

Weldrand, Paul, address unknown – 19 February 2015.

Willis, Debi, 89 Weatherly Road, Torbay, Auckland – 19 February 2015.

Woodall, Laurence Paul, 6 Howard Road, Point Howard, Lower Hutt – 17 February 2015.

Zurek, Anna Louise Ferguson (also known as Zurek, Anna), 43 Pomare Road, Tirohanga, Lower Hutt – 17 February 2015.

OFFICIAL ASSIGNEE.

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz