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

No Asset Procedures

The Official Assignee advises the following no asset procedures:

Albert, Rowshae Rose-Ann Rangimaria, 19 State Avenue, Onehunga, Auckland – 8 June 2016.

Albert, Te Aroha Sam-Jamaica, 15A Ben Rarere Avenue, Aranui, Christchurch – 9 June 2016.

Bennett, Jodi Annette, 256A Range Road, Papamoa Beach, Papamoa – 3 June 2016.

Cheetham, Ashley Nathaniel Philip, 5/210 Grey Street, Hamilton East, Hamilton – 9 June 2016.

Coker, Ryan Anthony Poitoa, 1/15 Gila Place, Weymouth, Auckland – 7 June 2016.

Connor, Stephen David, 146 Calliope Road, Stanley Point, Auckland – 2 June 2016.

Cowan, G’Zel Jane Grace Tiare, 1/15 Gila Place, Weymouth, Auckland – 7 June 2016.

D’Aragon, Katrina Charlotte, 11/28 Tippett Street, Point England, Auckland – 9 June 2016.

Davidson, Ronald Keith, 45 Golf Links Road, Shirley, Christchurch – 7 June 2016.

Dey, Kaye Frances, 18 Prospect Terrace, Pukekohe – 2 June 2016.

Dugan, Holly Kim, 34 Neal Street, Putaruru – 8 June 2016.

Edwards, Gregory Albert, 26 Roberts Street, Wainuiomata, Lower Hutt – 3 June 2016.

French, Colin Paul, 982 Manaia Road, RD 1, Coromandel – 3 June 2016.

Fuller, Brett Patrick, 19 Montreal Street, Sydenham, Christchurch – 3 June 2016.

Gouk, Thomas Roger, 46 Kempthorne Crescent, Mission Bay, Auckland – 8 June 2016.

Griffin, Ana Maria, 172B Ohauiti Road, Hairini, Tauranga – 9 June 2016.

Gutsell, Corey Grant, 61 Oakland Street, Mataura – 2 June 2016.

Halkett, Luke Raymond, 21 Wiltshire Court, Rangiora – 7 June 2016.

Hallett, Geoffrey Piwa, 5 Paddington Street, Northcote, Christchurch – 7 June 2016.

Hills, Christopher James, 1 Callard Place, Riverlea, Hamilton – 8 June 2016.

Latu, Heather Gwendoline, 44 Tonar Street, Northcote, Auckland – 2 June 2016.

Loft, Georgina Caroline, 50 Devon Street, New Plymouth – 9 June 2016.

Malualii Fuimaono, Talaia Latai (also known as Fuimaono, Talaia Malualii and Vaitimu, Talaia), 2/9 Surman Place, Glen Eden, Auckland – 8 June 2016.

Maurice, Leighana Te-Hariroa, 984 Shands Road, Prebbleton, Christchurch – 2 June 2016.

McCue, Margaret Jane, 5/3 Hobson Avenue, Kerikeri – 9 June 2016.

McGhie, Peter James, 25A Maggie Place, Ohauiti, Tauranga – 8 June 2016.

McLean, Hamish Callum, 3A Tweed Street, Mount Maunganui – 8 June 2016.

Millard, Anna, 15 Keats Crescent, Stoke, Nelson – 7 June 2016.

Molina, Pedro Vladimir, 1/26A Tawai Street, Trentham, Upper Hutt – 3 June 2016.

Oosthuizen, Tarisa Johanna (also known as O’Reilly, Tarisa Johanna), 80A Nuffield Avenue, Marewa, Napier – 2 June 2016.

Pareiva, April Ann Marie Aroha (also known as Tamati, April), 109A Princes Street, Pukekohe – 2 June 2016.

Pareiva, Rautangata (also known as Pare, Rau), 109A Princes Street, Pukekohe – 7 June 2016.

Paterson, Allan, 5 Caram Place, Birkenhead, Auckland – 8 June 2016.

Pati, Pitonu’uuta (also known as Pati, Pitonuuuta; Toeleiu, Pitonuuuta; Pati, Pitonuu’uta; Toeleiu, Pitonu’uuta and Pati, Pito), 2/85 Nevay Road, Miramar, Wellington – 8 June 2016.

Pei, Shirley Teowai (also known as Cater, Shirley Teowai), 25 ONeill Crescent, Bridge Hill, Alexandra – 3 June 2016.

Robson MacNeil, Hoani Liam, 408 Government Road, Labrador, Queensland, Australia – 9 June 2016.

Scally, Bridget Anne, 11A Hastings Street, Te Puke – 9 June 2016.

Shaqirat, Ghassan Husni Deab, 4 Irene Crescent, Dinsdale, Hamilton – 9 June 2016.

Stewart, Yvonne Patricia (also known as Stewart, Yvie), 8/318 Te Atatu Road, Te Atatu South, Auckland – 7 June 2016.

Streeter, James Wallace, 200 Bruces Road, RD 7, Rangiora – 9 June 2016.

Taitapanui, James Takarua, 148B Bridge Street, Opotiki – 3 June 2016.

Taylor, Lynn Denise, 494A Portobello Road, Macandrew Bay, Dunedin – 8 June 2016.

Williams, Sergio Federico, 1/1 Wellington Street, Phillipstown, Christchurch – 9 June 2016.

OFFICIAL ASSIGNEE.

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