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:

Bond, Nicole Anne (also known as Smith, Nicole Anne), 14 Princes Street, Temuka – 10 June 2015.

Campbell, Jaxon Lee, 79 Paora Hapi Street, Taupo – 5 June 2015.

Campbell, John Alan, 11/10 Collins Street, Addington, Christchurch – 10 June 2015.

Crowley, Hannah Elizabeth, 57 Manuka Street, Castlecliff, Wanganui – 9 June 2015.

Edwards, Steven Junior, 73 Oranga Avenue, Onehunga, Auckland – 10 June 2015.

Fensom, Kirsty Olivia, 6 Lake Terrace Road, Burwood, Christchurch – 8 June 2015.

Ferguson, Arja Helena, 14 Carina Crescent, Torbay, Auckland – 5 June 2015.

Hapa, Neat (also known as Hapakuku, Annette Ellen; Hapukuku, Anita; Hapakuku, Neat Annette; Stringer, Anita and Yaxley, Anita), 14/15 Park Avenue, Epuni, Lower Hutt – 10 June 2015.

Hawkins, Kathleen Elizabeth, 5 Morgan Street, Castlecliff, Wanganui – 9 June 2015.

Hudson, Beryl Lorraine, 117 Richard Street, Opotiki – 10 June 2015.

Jones, Stephen Bryce, 24 Union Street, Papakura – 10 June 2015.

Kunaiti, Pricilla Alloma, 9 Gilray Avenue, Maraenui, Napier – 5 June 2015.

Lindsay, Jessica Rae, 42 Doment Crescent, Orewa – 11 June 2015.

Lomas, Lichelle May, 103 Greerton Road, Gate Pa, Tauranga – 10 June 2015.

May, Malachi Matthew, 2/30 Wharenui Road, Upper Riccarton, Christchurch – 11 June 2015.

McClintock, Abigail Kathleen (also known as Hamilton, Abigail), 4/13 Shepherd Road, Taupo – 10 June 2015.

Milne, Ferne Lesley Patricia, 14 Kangaroo Paw Drive, Greenfields, Mandurah, Western Australia, Australia – 9 June 2015.

Parr, Julie Margaret (also known as Borges, Julie and Nicholson, Julie), 2/5 Nimstedt Avenue, Oteha, Auckland – 10 June 2015.

Pere, Lamen Renata (also known as Pere, Laymen), 62 Narrowdale Road, RD 1, Milton – 9 June 2015.

Preston, Julie Ann (also known as Lindsay, Julie), 18 Styca Place, Sunnyvale, Auckland – 10 June 2015.

Singh, Eugene Singh, 84 Point View Drive, East Tamaki Heights, Auckland – 10 June 2015.

Stevenson, Kelly Jane, 6 Kydd Lane, Hornby, Christchurch – 5 June 2015.

Te Kauru, Kathleen, 3/45 Lancaster Road, Beach Haven, Auckland – 11 June 2015.

Timpson, David Leslie Arthur, 7 Upham Terrace, Roslyn, Palmerston North – 10 June 2015.

Tuaru, Gaylene Sarah, 8 Kawiti Avenue, Point England, Auckland – 10 June 2015.

Willdig, Jessica Maree (also known as Williams, Jessica), 182 Park Road, Belmont, Lower Hutt – 10 June 2015.

Young, David Ming Sun, 30A Chesterton Street, Johnsonville, Wellington – 9 June 2015.

OFFICIAL ASSIGNEE.

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