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:

Barrington, Jordan, 1/16 Wyon Street, Linwood, Christchurch – 30 July 2015.

Brits, Johannes Jacob, 1/249 Kiripaka Road, Tikipunga, Whangarei – 27 July 2015.

Bumann, Greta Louise, 39A Marlene Street, Casebrook, Christchurch – 30 July 2015.

Burrill, Rachel, 53 Coster Street, Enner Glynn, Nelson – 27 July 2015.

Chen, Kuan-Nan (also known as Kuan-Nan, Chen), 112 Hyperion Drive, Randwick Park, Auckland – 24 July 2015.

Clements, Cindy Ann, 6 Wilson Place, Stoke, Nelson – 29 July 2015.

Davies, Nathan Luke, 715 Drummond Street, Carlton North, Victoria, Australia – 30 July 2015.

Fines, Carrie Lyn, 1122 Josephine Street, Nelson, British Columbia, Canada – 30 July 2015.

Grunden, Brian Reid, 4 Riversdale Road, Clouston Park, Upper Hutt – 28 July 2015.

Hart, Erin Maree Joan Rhiannon, 2/102 O’Donnell Avenue, Mount Roskill, Auckland – 30 July 2015.

Henry, John Ana, 650 Main South Road, Islington, Christchurch – 29 July 2015.

Kiel, Deidre Ann (also known as Phillips, Deidre Ann and Pine, Deidre Ann), 2/28A Felix Street, Onehunga, Auckland – 30 July 2015.

Kopa, Huingariri Te Atawhai Ripeka (also known as Kopa, Bep), 30 Marlow Road, Aranui, Christchurch – 24 July 2015.

Lou, Valerie Oitsin, 24P/I/76 Albert Street, Auckland Central, Auckland – 30 July 2015.

Mariu, Tui Morgan, 17 Manchester Street, Solway, Masterton – 30 July 2015.

McKay, Leslie Noel, 71A Muller Road, Blenheim – 28 July 2015.

McLeod, Andrew Blair, 67/24 Amsonia Court, Arundel, Queensland, Australia – 30 July 2015.

Meyers, Kerry Anne (also known as Crafts, Kerry and Scott, Kerry), 566 Belk Road, RD 1, Tauranga – 27 July 2015.

Moir, Robert John, 33 Clariton Avenue, Green Island, Dunedin – 30 July 2015.

Mosen, John Paul, 99 Te Atatu Road, Te Atatu South, Auckland – 27 July 2015.

Muir, Logan Wells, Sapporo Shi, Chuo Ku Kita 9 Nishi 23 2–11, Coop Nomura, Japan – 29 July 2015.

Munday, Laurence Tiaki, 595 Tapuaeroa Road, RD 3, Ruatoria – 28 July 2015.

Munijhan, Megan Felicity (also known as Wilkinson, Megan Felicity), 102/11 Moo 3, Tambol Sai Thai, Ampur Muang, Krabi, Thailand – 30 July 2015.

Murray, Marlene Estria (also known as Siaosi, Marlene), 95 Hampshire Street, Aranui, Christchurch – 29 July 2015.

Nehoff, Sara Elizabeth, 83 Rangitata Huts Road, RD 26, Temuka – 29 July 2015.

Nelson, Wendy Louise, 2 Cremorne Street, Herne Bay, Auckland – 27 July 2015.

Parker, Patrick Sua (also known as Williams, Sean), 4A/88 Cook Street, Auckland Central, Auckland – 28 July 2015.

Perston, Tania Adelaide (also known as Tikitiki, Tania Miranda), 2/48 Rowandale Avenue, Manurewa, Auckland – 27 July 2015.

Phillips, Indigo Georgiana (also known as Nau, Candice Orini), 8 Sheridan Crescent, Leamington, Cambridge – 29 July 2015.

Ramsbottom, Douglas Clive, 83 Jervois Street, Dargaville – 24 July 2015.

Riki, Dianna Francine (also known as Bell, Donny and Bell, Dianna Francine), 174 Guppy Road, Taradale, Napier – 27 July 2015.

Robson, Charles Thomas, 3/6 Prebble Place, Mission Bay, Auckland – 27 July 2015.

Ross, David Robert Gilmour,10 Freyberg Road, Trentham, Upper Hutt – 28 July 2015.

Roulston, Melanie Jayne, 138 William Street, Ashburton – 30 July 2015.

Shand, Michael Lindsay, 211 Georges Drive, Napier South, Napier – 29 July 2015.

Singh, Nitesh, 2/17 Luke Street, Otahuhu, Auckland – 24 July 2015.

Sullivan, Damien Phillip, 16 James Foley Avenue, Pirimai, Napier – 27 July 2015.

Ward, Sandra Jean (also known as Ward, Winnie Jean), Palmerston North29 July 2015.

Watson, Trevor Wayne (also known as Watson, Wayne), 7 Potaka Street, Marton – 29 July 2015.

Yang, Hai, 6 Stolford Crescent, New Lynn, Auckland – 30 July 2015.

OFFICIAL ASSIGNEE.

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