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:

Andersen, Rachael Cherie, 128 Singer Street, Wynnum, Queensland, Australia – 17 March 2016.

Barker, Lisa Sharlene (also known as Benseman, Lisa), 94 Apollo Parade, Milson, Palmerston North – 17 March 2016.

Berryman, Katie Patricia, Blenheim – 16 March 2016.

Bilitaki, Lusiana Aditamana (also known as Bilitaki, Lusi and Ahosivi, Lusiana), 20A Manuroa Road, Takanini – 16 March 2016.

Birocchi, Pablo Fernando Scarabello, 23 Kent Street, Arrowtown – 17 March 2016.

Brownlie, Kerry James, 4 Charlotte Court, Leichhardt, Queensland, Australia – 15 March 2016.

Burmeister, Joanne Patricia, 40 Havill Street, Takaro, Palmerston North – 17 March 2016.

Byrne, Edward Joseph, 39 Arthur Street, Carlton, New South Wales, Australia – 17 March 2016.

Cartwright, John Richard, 1/119B Boucher Avenue, Te Puke17 March 2016.

Carver, Duncan Philip, 9 North Street, Petone, Lower Hutt – 15 March 2016.

Cooper, Anthony Frederick, 20 Forsaith Street, Kawerau – 16 March 2016.

Crawford, Sarah Jane, 746 Morrinsville-Tahuna Road, RD 3, Morrinsville – 14 March 2016.

Du Plessis, Chantell-Ann Gail, 43 Kinleith Way, Albany, Auckland – 15 March 2016.

Dunn, Simon Jefferson, 5 Portage Road, Otahuhu, Auckland – 16 March 2016.

Fata, Meliula Junior Ake, 64 Wickman Way, Mangere East, Auckland – 10 March 2016.

Findlay-Reid, Emmie Jane, 22 Bush Road, Tuamarina, Blenheim – 15 March 2016.

Gamble, Lisa Charmayne, 36 Market Street, Lockington, Victoria, Australia – 14 March 2016.

Garner, Ian Samuel, 2A Willow Dell, Westmorland, Christchurch – 11 March 2016.

Gerrard, Vanessa Lynore, 11 Leanne Way, Waikanae Beach, Waikanae – 15 March 2016.

Gollner, Vicky June, 125 Gascoigne Street, Raureka, Hastings – 17 March 2016.

Haitana, Alison Kylie, 19 Dell Road, Frankston, Victoria, Australia – 14 March 2016.

Hamon, Lucy Ora, Hamilton – 9 March 2016.

Hare, Jonathan Keith, 20 Olivia Crescent, Tawa, Wellington – 15 March 2016.

Harford, Clinton Shane, 1963 Great South Road, RD 1, Bombay – 10 March 2016.

Harris, Anthony (also known as Harris, Antz), 9 Church Street, Tuakau – 15 March 2016.

Hickey, Drina Kariss Bernadette, 30 Park Avenue, Waitarere Beach, Levin – 14 March 2016.

Huddy, Annette Elizbeth (also known as Dacombe, Annette), 12 Moreland Avenue, Papanui, Christchurch – 14 March 2016.

Ireland, Samuel Harold David, 10A Kate Street, Shorncliffe, Queensland, Australia – 16 March 2016.

Jones, Vincent Morgan Thom, 153 Millar Road, Hedgehope, Invercargill – 17 March 2016.

Kingi, Susan Tepuea, 4 The Avenue, Cottingham, Hull, United Kingdom – 14 March 2016.

Lum, Joanne Lois, 23 Coolgardie Street, Subiaco, Western Australia, Australia – 14 March 2016.

McInnes, Neil Alexander, 54 St Ives Drive, Camborne, Porirua – 16 March 2016.

O’Keeffe, Peter Sean, Auckland – 15 March 2016.

Puklowski, Michael Langley Allen, 21 Carlton Crescent, Maraetai, Auckland – 17 March 2016.

Rameka, Justin Raymond, 141 Dawson Road, Clover Park, Auckland – 10 March 2016.

Rapley, Cody Brendan James, Takaishi 3-32-15, Asao-Ku, Kawasaki-Shi, Kanagawa, Japan – 16 March 2016.

Robertson, Tania Rae (also known as Bryant, Tania), 15 Parera Grove, Heretaunga, Upper Hutt – 15 March 2016.

Sellers, Te Puna Anthony, 15B Pagham Court, Wellard, Western Australia, Australia – 10 March 2016.

Sisson, Jade Alexandra, 123A Salisbury Street, Ashhurst – 11 March 2016.

Smith, Samuel Joseph, Ballyflannigan Cottage, Brittas Bay, County Wicklow, Ireland – 17 March 2016.

Soper, Gillian Marie, 3 Banksiana Street, Trentham, Upper Hutt – 17 March 2016.

Taylor, Jolon Brian, 5/298 Fitzgerald Avenue, Christchurch Central, Christchurch – 11 March 2016.

Wallis, Timothy John, 2/52 Mount Street, Coogee, New South Wales, Australia – 16 March 2016.

Wheeler, Anthony George Frederick, 18 Cooks Lane, Heathcote Valley, Christchurch – 14 March 2016.

Wulf, Sesilia, 20 Beaumont Place, Forest Lake, Queensland, Australia – 16 March 2016.

OFFICIAL ASSIGNEE.

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