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:

Bere, Marko, 56 Evergreen Crescent, Trentham, Upper Hutt – 19 June 2015.

Bosher, Terence John, 219 Tirohanga Drive, Whangamata – 22 June 2015.

Bradley, Tabetha Louise, 247 Ararimu Valley Road, RD 2, Waimauku – 22 June 2015.

Brown, Peter Duncan, 44A Springfield Road, St Albans, Christchurch – 25 June 2015.

Buaphad, Seepha, 260B Penrose Road, Mount Wellington, Auckland – 23 June 2015.

Burger, Michael John, 510 Papamoa Beach Road, Papamoa Beach, Papamoa – 22 June 2015.

Church, Richard Ralph, 402 State Highway 2, RD 1, Pokeno – 18 June 2015.

Deng, Jiati, 2/25 Fields Parade, Oteha, Auckland – 18 June 2015.

Grindlay, Malcolm Rex, 79 Karamu Crescent, Wainuiomata, Lower Hutt – 23 June 2015.

Henry, Shaan Duane, c/o 62 Narrowdale Road, RD 1, Milton – 24 June 2015.

Hiscox, Shelley Anne (also known as Loader, Shelley Anne), 737 Rangitatau East Road, RD 8, Wanganui – 24 June 2015.

Hulburt, Paula Elizabeth (also known as Batters, Paula Elizabeth), 19A Buick Street, Redwoodtown, Blenheim – 24 June 2015.

Innes, Rosemary Grace Constance, 97B Herbert Street, Masterton – 24 June 2015.

Jacobsen, Karin Elizabeth (also known as Jacobsen, Karen Elizabeth), 386A Hibiscus Coast Highway, Orewa – 25 June 2015.

Jones, Angela Kay, 32 Morgan Street, Methven – 22 June 2015.

Kan, Sook Ching (also known as Kan, Shirley), 543 Chapel Road, East Tamaki, Auckland – 18 June 2015.

Lay, Jane Veronica, 427 Tweed Street, Georgetown, Invercargill – 19 June 2015.

Magahy, Venetia, 59 Merivale Road, Parkvale, Tauranga – 22 June 2015.

Meroiti, John David, 44 Garnett Avenue, Forest Lake, Hamilton – 22 June 2015.

Meroiti, Jill (also known as Wright, Jill), 165 Huia Street, RD 1, Waikanae – 22 June 2015.

Mitchell, Simon James, 25 Fox Street, Ngaio, Wellington – 23 June 2015.

Molloy, Timothy Bede, 66 Princes Street, Carlton North, Victoria, Australia – 26 June 2015.

Montague, Carl James, 17 Tinirau Street, Wanganui East, Wanganui – 24 June 2015.

Montague, Katarina Annette, 17 Tinirau Street, Wanganui East, Wanganui – 24 June 2015.

Onnes, Samuel Rudolf O’Flaherty (also known as Onnes, Samual Rudolf O’Flaherty), 25 Ngahere Views, Orewa – 24 June 2015.

Owen, Richard David, 185 Oroua Road, RD 5, Palmerston North – 24 June 2015.

Partridge, Dion Robert, 16 Old Renwick Road, Mayfield, Blenheim – 23 June 2015.

Pearson, Trevor James, 15 Fawcett Street, South Dunedin, Dunedin – 23 June 2015.

Peters, Linton Michael, 8 St Johnstoun Buildings, Charles Street, Perth, Scotland, United Kingdom – 24 June 2015.

Pouaka, Joseph Paerata, 5/4 Seaview Road, Paraparaumu Beach, Paraparaumu – 19 June 2015.

Preston, Elizabeth Kate, 23 Percy Road, Papamoa Beach, Papamoa – 22 June 2015.

Rahiman, Adam Abdul, 21D Lorne Street, Melville, Hamilton – 23 June 2015.

Reddy, Muneshmani (also known as Kanta, Muneshmani; Kanta, Mushenmani and Kanta, Munesh), 27 Laxon Avenue, Otara, Auckland – 25 June 2015.

Rhodes, Timothy James, Berthelsdorfer Strasse 10, Berlin, Germany – 26 June 2015.

Rings, Martin Todd, 27 Ada Street, Shannon – 23 June 2015.

Schlegel, Brian, 626B Papamoa Beach Road, Papamoa Beach, Papamoa – 22 June 2015.

Seath, David Edward, 118 Haranui Road, RD 1, Helensville – 24 June 2015.

Shaikh, Maryam, 2/231 Edgeware Road, Edgeware, Christchurch – 24 June 2015.

Siliva, Tuani (also known as Leofa, Tuani), 15A Thomas Road, Flat Bush, Auckland – 18 June 2015.

Singh, Junior Bir, 4A Alabaster Drive, Papatoetoe, Auckland – 25 June 2015.

Smith, Christine, 84 Hamilton Line, Tiakitahuna – 25 June 2015.

Smith, Heidi Alison, 19 Langton Road, Stanmore Bay, Whangaparaoa – 24 June 2015.

Tait, Amanda Jane, 153 Bartholomew Road, Levin – 25 June 2015.

Unkovich, James Bryan, 5 Mangarino Road, Te Kuiti – 24 June 2015.

Vakalahi, Sosaia Suli, 237 Preston Road, Otara, Auckland – 25 June 2015.

Vickery, Abby (also known as Sanchez, Abby), 155/2 Inland Drive, Tugun, Queensland, Australia – 25 June 2015.

Vorstman, Mark Steven, 31 Beaulieu Place, London, United Kingdom – 25 June 2015.

Wakelin, Noel Roger, 211 Pongakawa Bush Road, RD 6, Te Puke22 June 2015.

Walton, Michelle Anne (also known as Richardson, Michelle Anne and Porter, Michelle Anne), 33 McBain Grove, Avalon, Lower Hutt – 24 June 2015.

OFFICIAL ASSIGNEE.

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