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:

Baillie, Daniel Michael Steven, 11 Layton Road, Manly, Whangaparaoa – 23 April 2015.

Buckley, Tracy Elizabeth, Auckland – 21 April 2015.

Calvert, Peter, 10/3 Lovelock Avenue, Mount Eden, Auckland – 17 April 2015.

Comer, Ernest Noel, 79 Laing Road, RD 1, Papakura – 20 April 2015.

Comer, Susan Jessie, 79 Laing Road, RD 1, Papakura – 20 April 2015.

Coubrough, Steven John, 11A Coubray Place, Botany Downs, Auckland – 23 April 2015.

Crawford, Cherie Kim, 147 Great North Road, Grey Lynn, Auckland – 17 April 2015.

Duncan, Katherine Mary (also known as Smith, Katherine), 52 Lanark Lane, RD 1, Blenheim – 21 April 2015.

Duncan, Timothy Mark, 52 Lanark Lane, RD 1, Blenheim – 17 April 2015.

Gard, Daniel Courtney, 1A Aspen Grove, Fernhill, Queenstown – 23 April 2015.

Gard, Lance Edward, 1/381 Kennedy Road, Pirimai, Napier – 21 April 2015.

Hikuwai, Waiata, 28 Elgin Street, Grey Lynn, Auckland – 23 April 2015.

Keen, Gareth Ashley, 10 Shannon Place, Northpark, Auckland – 23 April 2015.

Kelly, Michael James, Lieserer Weg 37, Saarbruecken, Germany – 17 April 2015.

Klein, James Peter, Niigata Ken Joetsu Shi, Kitashiro Cho 4-5-6, Manor House 202, Japan – 23 April 2015.

Kumar, Prem, 11/166 Bankwood Road, Chartwell, Hamilton – 20 April 2015.

Leonard, Donald Mathew, 600 Great South Road, Manukau, Auckland – 21 April 2015.

Martin, Mark (also known as Alkhatib, Marwan), 17A/88 Cook Street, Auckland Central, Auckland – 22 April 2015.

Matehe, Chance (also known as Motehe, Chance), 86 Miro Street, Trentham, Upper Hutt – 17 April 2015.

McFarlane, Sharyn Jay Ada, Raiha Street, Elsdon, Porirua – 20 April 2015.

Morgan, Andrea Frances, 83A Reynolds Avenue, Bishopdale, Christchurch – 20 April 2015.

O’Connor, Julienne Fiona, 19 Grandis Crescent, Victoria Point, Queensland, Australia – 22 April 2015.

O’Donnell, Colin James, 7 Sharpe Crescent, Wainuiomata, Lower Hutt – 21 April 2015.

O’Neill, John Peter, 2/15 Freshney Place, Manurewa, Auckland – 22 April 2015.

Paterson, Carol Ann, 69 Fingall Street, South Dunedin, Dunedin – 20 April 2015.

Ranchhod, Ratilal Magan, 24 Renall Street, Freemans Bay, Auckland – 23 April 2015.

Riggs, Francis Norman Eric, 114 Victoria Street, Onehunga, Auckland – 24 April 2015.

Riseborough, Gareth John, 1/28 Tregonwell Road, Bournemouth, United Kingdom – 22 April 2015.

Roberts, Jamie Lee Ian, 23 Akaroa Street, Kaiapoi – 20 April 2015.

Schumacher, Pauline Mary (also known as Speedy, Pauline), 137 Ellett Road, RD 1, Papakura – 23 April 2015.

Seo, Youngok, 30A Killybegs Drive, Pinehill, Auckland – 17 April 2015.

Shaw, Anthony Mark, 17 Allens Road, Allenton, Ashburton – 23 April 2015.

Smith, Kelvin Lester, 6A Pandora Street, North New Brighton, Christchurch – 23 April 2015.

Smith, Margaret Ngaire, 6A Pandora Street, North New Brighton, Christchurch – 23 April 2015.

Staples, Jean Angela, 23A Hawke Crescent, Beachlands, Auckland – 23 April 2015.

Su’A, Katrina Maria Folesi (also known as Short, Katrina Maria Folesi), 10B Baffin Place, Flaxmere, Hastings – 22 April 2015.

Tan, Li Biao, 2/36 Leighton Avenue, Waiwhetu, Lower Hutt – 21 April 2015.

Taylor, Elizabeth Cathrine, 55 Barker Road, Marewa, Napier – 20 April 2015.

Tovey, Aaron, 27 Haunui Road, Pukerua Bay – 21 April 2015.

Turner, Jamie Joseph, 650 Main South Road, Islington, Christchurch – 22 April 2015.

Van Den Heuvel, Franciscus Cabrini Maria (also known as Van Den Heuvel, Frank), 10 Riverglade Drive, RD 3, Hamilton – 20 April 2015.

Walker, Adam Albert, 3060A Penobscot Road, Cool, California, United States of America – 22 April 2015.

Watkins, Jamie, 89 McGregor Street, Middle Park, Victoria, Australia – 22 April 2015.

Wiari, Jamie Raymond (also known as Pask, James), 76 Queens Road, Waikanae Beach, Waikanae – 21 April 2015.

Williams, Amanda Jane, 147 Wellington Street, Freemans Bay, Auckland – 22 April 2015.

OFFICIAL ASSIGNEE.

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