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.

A corrigendum to this notice was published on 9 July 2015, Issue No. 74, Notice No. 2015-ba3928.

Notice Type
Bankruptcies
Notice Title

Bankruptcies

The official assignee advises the following bankruptcies:

Benfell, Stephen Paul, 59 Stott Avenue, Birkdale, Auckland – 18 June 2015.

Bere, Debbie (also known as Bere, Sekai), 56 Evergreen Crescent, Trentham, Upper Hutt12 June 2015.

Cinco, Galileo Leonardo, 19/1341 High Street, Taita, Lower Hutt – 17 June 2015.

Clark, Lamour Dorothy, 62 Inglis Road, Glen Afton, Huntly – 15 June 2015.

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

Dewar, Rata Chenoa Anne, 91 Ridgeway Drive, Kamo, Whangarei – 12 June 2015.

Felton, Neil, 11 Waimoko Glen, Swanson, Auckland – 16 June 2015.

Felton, Tracy Anne (also known as Wyatt, Tracy), 11 Waimoko Glen, Swanson, Auckland – 16 June 2015.

Ferguson, Scott Andrew John, 5 Sharpe Crescent, Wainuiomata, Lower Hutt – 16 June 2015.

Fisher, Simon Peter, 39 William Street, Appleby, Invercargill – 17 June 2015.

Flint, Brendan Douglas, 200 Front Miranda Road, RD 6, Thames – 15 June 2015.

Henry, Dawn Yvonne, 73 Erskine Road, Maunu, Whangarei – 17 June 2015.

Hewer, Karl Seymour, 71 Vivian Street, New Plymouth – 16 June 2015.

Huggett, Simon Peter, 2B/172 Oxlade Drive, New Farm, Queensland, Australia – 18 June 2015.

Ireland, Angela Catherine, 90 McTaggart Street, Company Bay, Dunedin – 17 June 2015.

Ireland, Dennis Paul, 90 McTaggart Street, Company Bay, Dunedin – 17 June 2015.

Johns, Brian Stuart, 4/7 Ellerton Road, Mount Eden, Auckland – 16 June 2015.

Jones, Brendon Patrick, 1269 Rangiotu Road, RD 7, Palmerston North – 17 June 2015.

Kadar, Mushtak Ahmed (also known as Kadar, Abdul), 10 Cleland Crescent, Blockhouse Bay, Auckland – 16 June 2015.

Kau Kau, Bond Trevor, 7 Hawthorne Place, Ellerslie, Auckland – 12 June 2015.

Kim, Young Sin, 20A Taylors Avenue, Bryndwr, Christchurch – 17 June 2015.

Kumar, Raymond Jeetendra, 2 Bailey Street, Huntly – 18 June 2015.

Larsen, Luke Philip, 2/7 Larne Avenue, Pakuranga Heights, Auckland – 17 June 2015.

Lumsden, Stafford Hugh, 1008 Ispace Jamsil 2, 35-4 Bangi-Dong, Songpa-Gu, Seoul, South Korea17 June 2015.

Lyon, David, 17 Hua Street, Bell Block, New Plymouth – 16 June 2015.

Martin, Joshua Dean, 213 Haven Road, Beachville, Nelson – 17 June 2015.

McIlroy, Albert John West, 113 Ameku Road, Raetihi – 17 June 2015.

McIlroy, Patricia Myrtle, 113 Ameku Road, Raetihi – 17 June 2015.

Murdoch, Grant Rex, 196 Te Hono Street, Maungatapu, Tauranga – 16 June 2015.

Perrett, Rosalie Alice, 61 Petrie Street, Wainuiomata, Lower Hutt – 18 June 2015.

Priestley, Christopher Murray, 36 Ward Street, Taumarunui – 15 June 2015.

Reading, Malcolm Noel, 30 Ballybunnion Crescent, Morrinsville – 15 June 2015.

Robb, Dean Campbell, 129 Richmond Street, Petone, Lower Hutt – 16 June 2015.

Sayers, David Paul, 3217 Cambridge Road, RD 3, Cambridge – 15 June 2015.

Sayers, Jacqueline Taro (also known as Haimona, Jacqueline), 31A Carmichael Road, Bethlehem, Tauranga – 16 June 2015.

Scurr, Callum John, 28A Tika Street, Riccarton, Christchurch – 15 June 2015.

Shephard, Dallas Nelson, 1 French Street, Frankton, Hamilton – 15 June 2015.

Shepherd, Pania Desterny, 1 French Street, Frankton, Hamilton – 15 June 2015.

Starns, Eric, 96A Heta Road, Highlands Park, New Plymouth – 16 June 2015.

Taylor, Colin Michael, 165 Centre Street, Heidelberg, Invercargill – 15 June 2015.

Taylor, Winona Loree, 165 Centre Street, Heidelberg, Invercargill – 15 June 2015.

Williams, Diedre Grace (also known as Williams, Dee and Check, Diedre Grace), 15A Avon Place, Springvale, Wanganui – 16 June 2015.

Williams, Reginald Patrick, 15A Avon Place, Springvale, Wanganui – 12 June 2015.

Wingham, Anthony Michael, Somalia – 15 June 2015.

OFFICIAL ASSIGNEE.

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