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:

Balderson, Gary Alfred, 4876A Tiniroto Road, Tiniroto, Manutuke – 2 June 2016.

Brioso, Eduardo Diamante, 2/140 Bucklands Beach Road, Bucklands Beach, Auckland – 2 June 2016.

Brodie, Adam Wayne, 12 Wairata Place, Te Atatu South, Auckland – 3 June 2016.

Brown, Ian Granville, 23 Marire Drive, Ohauiti, Tauranga – 8 June 2016.

Burton, Rex Robert, 111 Te Kanae Road, RD 1, Helensville – 2 June 2016.

Cameron, Gavin John, 277 Main South Road, Green Island, Dunedin – 3 June 2016.

Cartwright, Karen, 24 Gunner Drive, Te Atatu Peninsula, Auckland – 7 June 2016.

Cocker, Nadine Rosslyn, 45 Bow Street, Raglan – 9 June 2016.

Collins, William James, 17 Riversdale Road, Avondale, Auckland – 2 June 2016.

Condon, Georgina Lorraine (also known as Caulfield, Gina), Windsor Farms, 301 Ponga Road, RD 4, Papakura – 2 June 2016.

Cummings, Lisa Margaret, 121 Argyle Street, Mosgiel – 2 June 2016.

Cummings, Mark David, 121 Argyle Street, Mosgiel – 2 June 2016.

Curry, Alan James, 23A McCallum Street, Springlands, Blenheim – 3 June 2016.

Donaldson, Debra Jaye, 14 Alexandra Road, Raetihi – 8 June 2016.

Engelbrecht, Timothy Wayne (also known as Engelbrecht, Tim), 1/165 George Street, Stokes Valley, Lower Hutt – 3 June 2016.

Griffiths, Daniel Marcus Craig, Marahau Valley Farm, RD 2 Marahau Valley Road, Motueka – 9 June 2016.

Gromova, Anna Georgievna, Tatisheva Street 72/5, Moscow, Russia – 8 June 2016.

Harley, Elliott Maurice, 8 Trevor Street, Hornby, Christchurch – 2 June 2016.

Hayward, Shaun Andrew, 6/74 Glyndon Road, Camberwell, Victoria, Australia – 2 June 2016.

Horton, Charlotte Maureen, 554 Te Moehau Road, Taihape – 8 June 2016.

Irwin, Tracie Marie, 46 Valley Road, Mount Maunganui – 7 June 2016.

Kerr, Patricia Margaret Ann (also known as Kerr, Margaret Ann), 3/140 Hall Avenue, Favona, Auckland – 9 June 2016.

Kirwan, Tracey Anne (also known as Domenech Kirwan, Tracey Anne), F16 Calle 19, Urban Jaime C. Rodriguez, Yabucoa, Puerto Rico – 7 June 2016.

Kurosz-Boyes, Robert, 2/18 The Glade, Papamoa Beach, Papamoa – 7 June 2016.

Masmoudi, Sami, 165 Ilam Road, Ilam, Christchurch – 2 June 2016.

McCormack, Mechelle Sarah, 29 Selwyn Place, Nelson – 9 June 2016.

McCormick, Quinten Santos, 110 Tedder Avenue, North New Brighton, Christchurch – 3 June 2016.

Mohammad, Isaad, 23A Devon Street, Glenholme, Rotorua – 8 June 2016.

Nilsen, Colin John, 31A Grey Street, Bayswater, Perth, Western Australia – 2 June 2016.

Nilsen, Rhianna Mary, 31A Grey Street, Bayswater, Perth, Western Australia – 2 June 2016.

Palmer, Jim, 42A Kamahi Street, Stokes Valley, Lower Hutt – 3 June 2016.

Pate, Graem Overton, 1500 Wells Avenue, Huntsville, Alabama, United States of America – 8 June 2016.

Perepe-Perana, Rauru Peter, 72 Fairclough Road, Beach Haven, Auckland – 3 June 2016.

Price, Claire Louise, 41 Kosciuszko Street, Apartment 213, Brooklyn, New York, United States of America – 8 June 2016.

Reweti, Samuel Floyd Tupono, 31 Buchanan Street, Parkside, Timaru – 9 June 2016.

Rolleston, Teri KC Tuatahi, Newton Road, Christchurch – 7 June 2016.

Seve, Eddie, 45/42 Holly Street, Avondale, Auckland – 2 June 2016.

Tait-Jamieson, Peter John, 615 Alexandra Road, RD 1, Te Aroha26 May 2016.

Tekani, Dave Rawiri, 1152B Papamoa Beach Road, Papamoa Beach, Papamoa – 7 June 2016.

Tharmakumar, Tharmalingam, 28A Simkin Avenue, Saint Johns, Auckland – 7 June 2016.

Wallington, Marcus George, 235 Wallacetown Lorneville Highway, RD 4, Invercargill – 2 June 2016.

Wharewaka, Christine Leah, 10 Pukemiro Road, Kamo, Whangarei – 8 June 2016.

Whetu-Perepe-Perana, Annette Iokapeta, 72 Fairclough Road, Beach Haven, Auckland – 7 June 2016.

White, Naomi Margaret, 50 Glovers Road, Halswell, Christchurch – 2 June 2016.

Willis, Eileen Anne, 5A Jersey Avenue, Mount Albert, Auckland – 2 June 2016.

OFFICIAL ASSIGNEE.

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