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:

Augustine, Ebin, 45A Lake Crescent, Hamilton Lake, Hamilton – 9 March 2016.

Bai, Vanessa Jean, 3/89 Ormond Road, Elwood, Melbourne, Victoria, Australia – 8 March 2016.

Barnett, Raymond John, 38A Marlborough Street, Feilding – 3 March 2016.

Bartley, Cameron Joseph, 8472 Bluegrass Cir, Parker, Colorado, United States of America – 9 March 2016.

Bell, James David, 86 Silvertop Crescent, Frankston North, Victoria 3200, Australia – 7 March 2016.

Booth, Nerissa Ann, 64 St Augustine Street, Dublin, Ireland – 7 March 2016.

Boynton, Nadine Eliza, 1/168 Commerce Street, Kaitaia – 7 March 2016.

Braddock, Kotchaphan (also known as Braddock, Chirawan; Braddock, Kotylhapahan and Flint, Chirawan), 162 Oriental Parade, Oriental Bay, Wellington – 7 March 2016.

Bryant, Timothy Richard, 65 McChesney Road, RD 1, Queenstown – 3 March 2016.

Catley, David Jason, 18 Redhaven Place, Bethlehem, Tauranga – 7 March 2016.

Chin, Malee Limarayachon, 29 Norton Park Avenue, Fairfield, Lower Hutt – 7 March 2016.

Choi, Jeong Hwan, 248 Whau Valley Road, Whau Valley, Whangarei – 8 March 2016.

Clark, Ronald John Brown, 11 Te Kaha Hotel Road, Te Kaha, Opotiki – 8 March 2016.

Collett, Nicholas James, 45 Brancott Road, RD 2, Blenheim – 9 March 2016.

Conza, Marcus Thomas, 21 Easton Street, Foxton – 8 March 2016.

Coughlan, Bradley Thomas, 15A Salisbury Road, Kalgoorlie, Western Australia 6430, Australia – 7 March 2016.

Crossley, Ian Samuel, 44A Kea Street, Selwyn Heights, Rotorua – 7 March 2016.

Doull, Brendan Geoffrey, 363 Main Road, Clive – 9 March 2016.

Dustin, Ian Luke, 13/199 Papamoa Beach Road, Papamoa Beach, Papamoa – 7 March 2016.

Fagan, Terence Alexander, 9A Gillean Street, Havelock North – 8 March 2016.

Fahey, Michael Wainwright, 18 Sandford Street, Trentham, Upper Hutt – 7 March 2016.

Ferguson, Jacqueline Desma, 2 Wentworth Street, East Gore, Gore – 10 March 2016.

Floyed, Angela Rene Anne (also known as Wilkins, Angela Rene-Anne), 7 Gavin Place, Huntly – 9 March 2016.

Ford, Mele Leva, 107 Ormond Road, Whataupoko, Gisborne – 1 March 2016.

Grant, Cameron John, Plot 13926B, Apartment 4, Roma, Zambia – 8 March 2016.

Greager, Andrew John, 321 Mangakahia Road, RD 9, Whangarei – 8 March 2016.

Gunner, Karla Marie, 10A Admiral Beatty Avenue, Mount Roskill, Auckland – 8 March 2016.

Hamlet, Dean Andrew Colin, 1/29 Central Avenue, Papatoetoe, Auckland – 8 March 2016.

Hamlet, Simon William (also known as Clough, Simon), 41 Station Street, Belgrave, Victoria 3160, Australia – 9 March 2016.

Hayde, Sean Gregory Clive, 3/29 Douglas Street, Ponsonby, Auckland – 10 March 2016.

Hayward, Emma Jane, 6/74 Glyndon Road, Victoria 3124, Australia – 8 March 2016.

Hoera, Terry Michael, 124 Wainui Road, RD 1, Opotiki – 7 March 2016.

Hope, Peter Geoffrey, 162 Te Awe Awe Street, Hokowhitu, Palmerston North – 3 March 2016.

Horgan, Mathew Terence, 2/8 Ayr Street, Parnell, Auckland – 3 March 2016.

Hoyes, Barry Martin, 3/48 Fairfield Road, Hawera – 7 March 2016.

Humpage, Karen Lesley Barbara, 399 Koputaroa Road, RD 5, Levin – 8 March 2016.

Hunt, Grant Alexander, 42 Verona Place, RD 2, Kaiapoi – 8 March 2016.

Jarvis, Amber Dawn, 97 Bird Grove, Stokes Valley, Lower Hutt – 9 March 2016.

Karaitiana, Joanne Claire (also known as Waho, Joanne Claire), 2 Spence Court, Kirkwood, Queensland 4680, Australia – 8 March 2016.

Kennedy, Vanessa Katalin, Christchurch – 8 March 2016.

Koyama, Tatsuhiko, 17 Radnor Street, North East Valley, Dunedin – 3 March 2016.

Lambert, Jolene Florence, 18 McPherson Street, Kippa-Ring, Queensland 4021, Australia – 10 March 2016.

Leef, Barbara Manukau, 7 Balwyn Road, Australind, Western Australia 6233, Australia – 8 March 2016.

Leung, Joanne Ngar Shu, Room 4, 5F/Block C, Fortress Metro Tower, 238 King’s Road, Fortress Hill, Hong Kong – 7 March 2016.

Love, Sharmine Jessica (also known as MacPherson, Sharmine), 139 Centennial Avenue, Alexandra – 7 March 2016.

Maarouf, Hero, 52 Kelman Road, Kelston, Auckland – 9 March 2016.

Mare, Enosa, 7 Boyce Avenue, Mount Roskill, Auckland – 7 March 2016.

McCutcheon, Grant Reginald, 18 Clearwater Cove, West Harbour, Auckland – 8 March 2016.

Moates, Chontelle Monique, 97 Fairfield Way, Rolleston – 10 March 2016.

Nin, Frances Sarsha, 12 Addlestone Road, Morley, Western Australia 6062, Australia – 9 March 2016.

Nolan, Stacey Marie, 3 Monet Grove, West Harbour, Auckland – 8 March 2016.

Norris, Caroline Cecilia, 6 Cornwall Street, Masterton – 10 March 2016.

Oldfield, Anna Louise (also known as Barsanti, Anna Louise), 50 Kimberley Grove, Westbrook, Palmerston North – 3 February 2016.

Paewai, Justyn David, 28 Swinburn Street, Dannevirke – 1 March 2016.

Parry, Dianne, 8 Main Road, Tirau – 7 March 2016.

Pinto, Edwin, 399 Koputaroa Road, RD 5, Levin – 8 March 2016.

Prinsloo, Pieter Johan, Jl Pulo Nangka Timur, 1C/ 39 Jakarta Timur, Jakarta, Indonesia – 8 March 2016.

Ray, Peter Charles, 14A Horotane Valley Road, Heathcote Valley, Christchurch – 4 March 2016.

Rowe, Pita Neal, 4B Kahika Road, Birkdale, Auckland – 3 March 2016.

Sanford, Bridie Escher (also known as Maybank, Bridie), 102 Moorooduc Highway, Frankston South, Victoria 3199, Australia – 10 March 2016.

Seath, Harry, 1124 Wiltsdown Road, RD 1, Putaruru – 7 March 2016.

Seath, Renae Jane (also known as Fisher, Renae), 1124 Wiltsdown Road, RD 1, Putaruru – 7 March 2016.

Singh, Jahson, 40 Mary Dreaver Street, New Windsor, Auckland – 26 February 2016.

Singh, Padmini Lata, 40 Mary Dreaver Street, New Windsor, Auckland – 26 February 2016.

Singh, Ramandeep, 2/62 Marewa Road, Hataitai, Wellington – 10 March 2016.

Tane, Temara Tangihaere Pollyana Julie, 35 Bonnie Glen Crescent, Ebdentown, Upper Hutt – 7 March 2016.

Tangney, Wayne John, 137 Princes Street, Strathern, Invercargill – 3 March 2016.

Thomson, Glen Hamish, 11 Ellesmere Road, London, United Kingdom – 10 March 2016.

Westerby, Jarred Frederick, 85 Bennett Road, Colyton, New South Wales 2760, Australia – 10 March 2016.

Wills, Michael Anthony, 4 Desley Street, Marsden, Queensland 4132, Australia – 7 March 2016.

Wilson, Anne Jean (also known as Paringatai, Anne Jean), Dunedin – 3 March 2016.

OFFICIAL ASSIGNEE.

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