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:

Armstrong, Gregory Mark, Room 704, Building 10, Anzhenli, Beijing, China – 17 June 2016.

Carey, Joann Tui (also known as Barlow, Joann), 159 Bielby Road, Kenmore Hills, Queensland, Australia – 21 June 2016.

Caswell, Mark Philip, 2580 State Highway 10, RD 2, Kerikeri – 20 June 2016.

Chapman, Michael, 3 Sileni Place, Flat Bush, Auckland – 16 June 2016.

Clark, Bruce Hayden, Hinderbanan 30, Gothenburg, Sweden – 21 June 2016.

Collier, Leah Naomi, 79A Princes Street, Pukekohe – 17 June 2016.

Collier, Ronald Murray, 51 Stembridge Road, Ngongotaha, Rotorua – 20 June 2016.

Darling, Helena Anastazia, 98 Cyril French Drive, Flat Bush, Auckland – 20 June 2016.

Dawson, Gladys Anne, 91 Nelson Street, Opotiki – 20 June 2016.

Dawson, John Gilmour, 91 Nelson Street, Opotiki – 20 June 2016.

De Thierry, Cherie Ann, 74 Cammillo Road, Camillo, Perth, Western Australia, Australia – 20 June 2016.

Faulalo, Sepi Lyall, 18 Margot Street, Epsom, Auckland – 21 June 2016.

Fialele, Martin Faanunumi, 44 Bounty Circuit, Hervey Bay, Queensland, Australia – 23 June 2016.

Flavell, Joshua George, 197A Browns Bay Road, Browns Bay, Auckland – 21 June 2016.

Forsythe, Gregory, 99 Stanmore Bay Road, Stanmore Bay, Whangaparaoa – 16 June 2016.

Gardyne, Gavin Bruce, 37 Grigg Street, Ashburton – 23 June 2016.

Hanara, Dimitrious Rangi, 706 Avenue Road, Saint Leonards, Hastings – 23 June 2016.

Hebberd, Wayne Charles, 49 Grafton Street, Waltham, Christchurch – 22 June 2016.

Hibberd, Rodd Khistopher, Baanmeesuk Room 313, 309/36 Sio Chan 44 Wat Phraya Krai, Bangkok, Thailand – 21 June 2016.

Hodges, Clinton John, 218 Rifle Range Road, Tauhara, Taupo – 20 June 2016.

Kake, Ramari Pare Moari, 51 Stembridge Road, Ngongotaha, Rotorua – 20 June 2016.

Keogh, Troy, 2 Kokopu Block Road, RD 9, Whangarei – 21 June 2016.

Krikorian, Kevork, 19 Hazelmere Road, Sandringham, Auckland – 16 June 2016.

Loft, Gregory Peter, 46 York Road, RD 24, Stratford – 21 June 2016.

Loft, Nicola Maree, 46 York Road, RD 24, Stratford – 21 June 2016.

Mackie, Shane Lance, 20A Ratima Place, Whakatane – 20 June 2016.

Matthews, Andrew Lee, 12 Dalkeith Street, Hoon Hay, Christchurch – 23 June 2016.

Moore, Christopher Whanga, 13 Pengelly Place, Parakai – 23 June 2016.

Morgan, Christopher Owen, 2A Rata Street, Waihi – 20 June 2016.

Nicol, Mark Thomas, 15B Takutai Avenue, Bucklands Beach, Auckland – 21 June 2016.

O’Brien, Suzanne Maree, 24 Rimu Place, Nerang, Queensland, Australia – 22 June 2016.

Paul, Andrew William, 39 Baberton Street, Tokoroa – 20 June 2016.

Rad, Kiana, 6/84–88 Wardell Road, Earlwood, New South Wales, Australia – 20 June 2016.

Regan, Alan, 12 Frederick Place, Whalers Gate, New Plymouth – 21 June 2016.

Reynish, Robin John (also known as Reynish, Rob), Pigeon Bay, RD 3, Banks Peninsula – 16 June 2016.

Sampson, David John, Whangarei – 20 June 2016.

Savali, Ace Rikki Lee, 23 Severn Street, Rongotea, Palmerston North – 22 June 2016.

Seo, Jin Yong, 6/406 East Coast Road, Sunnynook, Auckland – 16 June 2016.

Simmons, Anthony Herbie Erwin, 107 View Road, Sunnyvale, Auckland – 23 June 2016.

Smith, Graeme Charles, 1042 Whatitiri Road, RD 9, Whangarei – 20 June 2016.

Stewart, Michael, 17 Windsong Court, Northpark, Auckland – 23 June 2016.

Tahuparae, Te Tomairangi, 7/45 Kintore Street, Mile End, South Australia, Australia – 20 June 2016.

Teale, Daryl Richard, 79 Alabama Road, Redwoodtown, Blenheim – 21 June 2016.

Tisch, Toni Leah, 207 Ohaupo Road, Glenview, Hamilton – 17 June 2016.

Williams, Dene Mark, 31 Sylvia Road, St Heliers, Auckland – 22 June 2016.

OFFICIAL ASSIGNEE.

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