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:

Barbaroussis, Aristidis (also known as Barbaroussis, Harry), 96A Rangituhi Crescent, Takapuwahia, Porirua – 23 December 2014.

Bernard, Kyley Michelle (also known as Morman, Kyley Michelle), 39 John Downs Drive, Browns Bay, Auckland – 24 December 2014.

Blomfield, Steven Walter, 62 Dunbeath Crescent, Kew, Invercargill – 8 January 2015.

Botha, Charmaine Margie, 23 Bracken Street, Petone, Lower Hutt – 7 January 2015.

Brook, Carol Louise (also known as Brown, Carol), 25 Old North Road, Marchwiel, Timaru – 6 January 2015.

Cameron, Joanne June Mary, 1/3 Awa Street, Otahuhu, Auckland – 6 January 2015.

Cantlon, Shane Peter, c/o 138 Rugby Street, Awapuni, Palmerston North – 23 December 2014.

Caporalini Gonino, Paula Rebeca, 139 Buckley Road, Southgate, Wellington – 6 January 2015.

Cooper, Melanie Heather, 353 Karere Road, RD 7, Palmerston North – 6 January 2015.

Coulter, Andrea May, 42 School Street, Kaikorai, Dunedin – 24 December 2014.

Evans, Rosemary (also known as Morunga, Rosemary), 4 Gleig Place, Spreydon, Christchurch – 7 January 2015.

Faiers, Hilda Marcia (also known as Mcool, Hilda), 99A Puriri Street, Gonville, Wanganui – 8 January 2015.

Foster, Amanda Louita (also known as Williams, Amanda Louita), 5B Wharekauri Street, Strathmore Park, Wellington – 22 December 2014.

Gilberd, Ronald James Clifford, 51 Great South Road, Taupiri – 16 December 2014.

Haddock, William John Hiwa, 15C Frances Street, Hamilton East, Hamilton – 8 January 2015.

Hodge, Genna Louise, 108 Wentworth Drive, Rototuna North, Hamilton – 7 January 2015.

Leaf, Kaha Shannon, 1 Jolly Street, Frankton, Hamilton – 8 January 2015.

Lennon, Alyssa Jane, 9 Laval Heights, Washington Valley, Nelson – 24 December 2014.

Ligairi, Enele Adriu (also known as Ligairi, Enele Karuru), 2 Bluegum Place, Woodhill, Whangarei – 8 January 2015.

Paulsen-Stent, Annette May (also known as Stent, Annette May and Paulsen, Annette May), 29 Kea Street, Burnham Camp, Burnham – 6 January 2015.

Payne, Hanneke (also known as van der Werf, Hanneke), 66 Woodlands Road, Opotiki – 6 January 2015.

Rakete, Te Ani Naera, 258 South Road, Caversham, Dunedin – 7 January 2015.

Sharpe, Jamie Karl, 525A High Street, Hutt Central, Lower Hutt – 5 January 2015.

van Lubeck, Martin, 23 Orua Lane, Whitianga – 6 January 2015.

Walker, John Douglas, 46 Popokatea Drive, Takanini, Papakura – 8 January 2015.

OFFICIAL ASSIGNEE.

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