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:

Anthony, Alfred Vofoou, 36 Tuisowaqa Road, Namadi Heights, Suva, Fiji – 8 December 2015.

Awatere, Kate-Keita Mahara (also known as Awatere, Kate and Awatere, Keita Mahara), 6 Leicester Street, Picton – 9 December 2015.

Baggstrom, Michaela Ingrid, 45/131 Adelaide Terrace, East Perth, Perth, Western Australia, Australia – 10 December 2015.

Bajaj, Sweeta (also known as Goyal, Sweeta), 5/27 Princes Street, Otahuhu, Auckland – 9 December 2015.

Buchanan, David Victor, 14 Calle Pablo Lafargue (3 Izq), La Elipa, Madrid, Spain – 10 December 2015.

Byrt, Aster Nova, 22A Gillingham Road, Kamo, Whangarei – 2 December 2015.

Caldwell, Colin John, 111/8 Silver Moon Road, Albany Heights, Auckland – 4 December 2015.

Carrington, Nina (also known as Wiseman, Carolina Isabelle and Carrington, Alice Nina), 32 Campbell Street, Nelson South, Nelson – 4 December 2015.

Case, Antony Graham, 1631 Arnold Valley Road, RD 1, Dobson – 7 December 2015.

Clark, Sarah, 84 Buckland Road, Mangere East, Auckland – 4 December 2015.

Clements, Sharon Lynette Petronella, 8/32 Kakariki Road, Ngunguru, Whangarei – 9 December 2015.

Davies, Janelle, 4 Wake Drive, Dalyellup, Western Australia, Australia – 10 December 2015.

Davis, Rachel Ann (also known as Beer, Rachel), 472 Bruntwood Road, RD 1, Cambridge – 10 December 2015.

Fisken, Neville Graham, 13 Mortimer Street, Waimate – 30 November 2015.

Haenga, John Michael, 1223 High Street, Taita, Lower Hutt – 4 December 2015.

Hammond, Aimee Claire Elizabeth (also known as Garner, Aimee and Caird, Aimee), 4 Cairnmuir Crescent, Cromwell – 4 December 2015.

Hay, Megan Patricia, 251 Fullerton Road, RD 9, Hamilton – 7 December 2015.

Hohepa, Jonathan Ralph Peretini, 170 Paparamu Road, RD 1, Tirau – 8 December 2015.

Huggins, Sean Andrew, 3/27 Griffiths Street, Richmond, Victoria, Australia – 10 December 2015.

Jones, Dale Lisa, 207/54–84 Percy Street, Brunswick, Victoria, Australia – 10 December 2015.

Levchenko-Scott, Timothy, 41A Ihaka Street, Hokowhitu, Palmerston North – 9 December 2015.

McBride, Charlotte Fay Mary Jackson (also known as Kattie, Charlotte Fay Mary Jackson), 473B Hinds Highway, RD 5, Ashburton – 9 December 2015.

McBride, David Colin, 473B Hinds Highway, RD 5, Ashburton – 10 December 2015.

McDonald, Carlos Peter, 46 Centre Bush Otapiri Road, RD 2, Winton – 10 December 2015.

Meikle, Amanda Trudi, 111 Barrington Street, Somerfield, Christchurch – 10 December 2015.

Meikle, Todd Hayden, 111 Barrington Street, Somerfield, Christchurch – 10 December 2015.

Munro, Lise Joyce, 98 Philip Lane, London, United Kingdom – 10 December 2015.

Page, Ria Kathleen, 180/10 Ghilgai Road, Merrimac, Queensland, Australia – 10 December 2015.

Pearce, Trudy Elizabeth, Christchurch – 30 November 2015.

Powell, Gavin, 7 Sefton Street, Havelock North – 10 December 2015.

Prach, Karen Ann, 312A Ahiaruhe Road, RD 2, Carterton – 4 December 2015.

Quartly, Anthony Peter, 14 Hills Street, Kaiapoi – 9 December 2015.

Reid, Thomas Ronald, 38A Claude Road, Manurewa, Auckland – 10 December 2015.

Sim, David Chiat Hong, 11/10 Schild Street, Yarraville, Melbourne, Victoria, Australia – 9 December 2015.

Singh, Harbinder (also known as Singh, Harry), 39/22 Gawler Crescent, Bracken Ridge, Brisbane, Queensland, Australia – 9 December 2015.

Tait, Ben George Graham, 100 Ruskin Street, Addington, Christchurch – 7 December 2015.

Taitua, Steven, 53 Daventry Street, Waterview, Auckland – 7 December 2015.

Takawe, Victor Junior, 8 Orahiri Terrace, Otorohanga – 7 December 2015.

Williams, Lisa Jane, 24 Hanmer Street, Linwood, Christchurch – 8 December 2015.

Williams, Sue, 40 Masters Crescent, Masterton – 9 December 2015.

Young, Heath Alexander, 7 Riveral Court, Driver, Northern Territory, Australia – 10 December 2015.

OFFICIAL ASSIGNEE.

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