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:

Baldwin, Natasha Sara (also known as Paahi, Natasha Sara), 12A Swan Crescent, Pakuranga, Auckland – 10 June 2015.

Bennison, Richard John, 66 Old Taupo Road, Mangakakahi, Rotorua – 9 June 2015.

Berquist, Brian, 1110 State Highway 1, RD 11, Foxton – 10 June 2015.

Bishop, Arthur Wallace, Livingstone Road, Te Poi, Matamata – 9 June 2015.

Brooker, David Trevor Napier, 1/90 Waghorne Street, Ahuriri, Napier – 11 June 2015.

Bryant, Jacob Taperewai, 8 Plunket Street, Saint Kilda, Dunedin – 11 June 2015.

Bunge-Krueger, Jacob Bruce, 111 Oxford Street, South Dunedin, Dunedin – 11 June 2015.

Crook, Wayne Garthowen Brockton, 4/310 River Road, Claudelands, Hamilton – 11 June 2015.

Dartnall, Lance Matthew, 7/ 484 Cranford Street, Redwood, Christchurch – 11 June 2015.

Edwards, Helen Falefia, 23777 West Desert Bloom Street, Buckeye, Arizona, United States of America – 9 June 2015.

Hale, Raelene Sonia (also known as Brown, Raelene Sonia), 15 Argyll Crescent, Tamatea, Napier – 9 June 2015.

Hauiti, Claudette, 181A Gray Avenue, Papatoetoe, Auckland – 4 June 2015.

Hauwai, Teena Rose (also known as Talaic, Teena), 15A Coronation Road, Hillcrest, Auckland – 10 June 2015.

Hewett, Fraser Ross, 59 Harvey Street, Grasmere, Invercargill – 8 June 2015.

Hewett, Sarah May, 59 Harvey Street, Grasmere, Invercargill – 8 June 2015.

Kenealy, Nikita Hazel Lee-Ann (also known as Karaitiana, Nikita), 9 Start Street, Kaitangata – 4 June 2015.

Loose, Moragh Acton Te Huirapa, Road 75, Gulshan 2, Dhaka, Bangladesh – 5 June 2015.

Marshall, John Edward, 13A Roretana Drive, RD 1, Katikati – 10 June 2015.

Masmoudi, Walid, 2 Limburg Lane, Spreydon, Christchurch – 11 June 2015.

McSweeney, Christopher Mark, 36 York Street, Russell – 9 June 2015.

Mitimeti, Owen Wilfred Poe, 24 Marks Drive, Varsity Lakes, Queensland, Australia – 9 June 2015.

Mooar, Jonathan Brett, 13 Mahoe Street, Templeton, Christchurch – 10 June 2015.

Moon, Yang Yeun, 71B Target Road, Totara Vale, Auckland – 10 June 2015.

O’Rourke, Temara Patricees Wikitoria (also known as Wikitoria, Temara), 30 Margate Road, Blockhouse Bay, Auckland – 11 June 2015.

Patterson, Karla Frances, 22 Waiotehue Road, RD 1, Kaitaia – 8 June 2015.

Phillips, Neil Arthur, Ohaeawai Road, State Highway 12, Kaikohe – 5 June 2015.

Rickard, Wayne, 572 Bower Avenue, Parklands, Christchurch – 10 June 2015.

Ruff, Ian Kevin John, 11176 State Highway 35, RD 3, Opotiki – 9 June 2015.

Sharma, Sushil Kumar (also known as Sharma, Jim), 384 Richardson Road, Mount Roskill, Auckland – 11 June 2015.

Shepherd, Stuart James, 50 Rewarewa Road, Te Atatu Peninsula, Auckland – 10 June 2015.

Skilling, Stephen James, 94 Eton Street, Hampstead, Ashburton – 5 June 2015.

Smith, Kayla Edith, 1/690 Lygon Street, Carlton North, Victoria, Australia – 10 June 2015.

Spackman, Phillip Anthony, 2/130 Pukehina Parade, Te Puke, Tauranga – 8 June 2015.

Stanley, Barry James, 8 Church Street, Kawakawa – 8 June 2015.

Stitt, Karl John, 850 State Highway 1, Maungatapere – 8 June 2015.

Sue, Darren Arthur, 99 Ranfurly Road, Epsom, Auckland – 10 June 2015.

Tanoai, Leo Cameron, 70C Maich Road, Manurewa, Auckland – 4 June 2015.

Vernooij, Sophia, 80 Kelvin Street, Invercargill – 4 June 2015.

Waite, Andrea Lucy, 51 Moa Street, Inglewood – 11 June 2015.

Warren, Vance Roy, 30 Fairley Road, Lynmore, Rotorua – 5 June 2015.

Webster, Warren Austin, 9 Echidna Parade, North Lakes, Queensland, Australia – 9 June 2015.

White, Dale John, 161 Gloucester Street, Taradale, Napier – 11 June 2015.

Wilson, James Ivan Gordon, 1019 Outram Road, Akina, Hastings – 10 June 2015.

Yates, Christopher Roy, 62 Sharon Road, Waiake, Auckland – 11 June 2015.

OFFICIAL ASSIGNEE.

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