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:

Ake, Nixon, 3/53 Green Lane, Remuera, Auckland – 21 June 2016.

Bailey, Jasmine Gloria, 77A Barbados Drive, Unsworth Heights, Auckland – 23 June 2016.

Baker, Ricky James, 85 Roker Street, Somerfield, Christchurch – 21 June 2016.

Brewer, Michael Kelvin Rex, 49 Leicester Street, Stoke, Nelson – 21 June 2016.

Brown, Theresa Elizabeth, 13/3 Orwell Road, Greenhithe, Auckland – 22 June 2016.

Chesterfield, Anna Shirley, 385A Cambridge Terrace, Naenae, Lower Hutt – 21 June 2016.

Corlett, Brittany Kristina, 3 Egmont Street, Hawera – 21 June 2016.

Courtney, Lucas Edwin Sonny, 14 Regent Street, Waihi – 21 June 2016.

Crumlish, Jacqueline Eleanor, 85 Lisfannon Park, Derry, United Kingdom – 22 June 2016.

Doughty, Corey, 2/56 Geraldine Street, Edgeware, Christchurch – 21 June 2016.

Dunlop, William Henry (also known as Dunlop, Willie), 278A Mahia Road, Weymouth, Auckland – 20 June 2016.

Eveleigh, Jennifer Sheila (also known as Rawlings, Jennifer), A1/62 Bayly Road, Blagdon, New Plymouth17 June 2016.

Eveleigh, Mark Antony, A1/62 Bayly Road, Blagdon, New Plymouth17 June 2016.

Ferguson, Dwayne Lee, 381 Rangiuru Road, RD 8, Te Puke – 22 June 2016.

Gilbert, Paul Clifford, 2 Duck Creek Road, RD 3, Silverdale – 20 June 2016.

Green, Emily Kate, 470 Pages Road, Aranui, Christchurch – 21 June 2016.

Gruebner, Karl William, 3A Cruickshank Street, Kilbirnie, Wellington – 20 June 2016.

Inuwai, Ngauta Teuru, 3 Kauri Place, Parahaki, Whangarei – 23 June 2016.

Jamieson, David Cory, 5 Maple Street, Bunnythorpe, Palmerston North – 23 June 2016.

Joshi, Chandan, 3/4 Glasgow Terrace, Grafton, Auckland – 21 June 2016.

Kaata, Quaid Tamaho, 44 Ward Street, Kawerau – 22 June 2016.

Kauri, Jonathan Edward Graham, 24 Fox Road, Springvale, Whanganui – 20 June 2016.

Kennedy, Kieran John, 100 High Street, Waimate – 20 June 2016.

Kennedy, Rebecca Dawn Isabella (also known as Tonkin, Rebecca), 100 High Street, Waimate – 20 June 2016.

Lacy, Glen Matthew, Pauri Road, Whanganui – 22 June 2016.

Louden, Christine Ann (also known as Adlam, Christine), 1/47A Turuturu Road, Hawera – 23 June 2016.

Lovell-Smith, Sarah Rebecca (also known as Lansdown, Sarah), 7A East Belt, Rangiora – 23 June 2016.

McLean, Jarrod Scott, 149 Grimseys Road, Redwood, Christchurch – 22 June 2016.

McLean, Ngareta Barbra (also known as Rowe, Ngareta Barbra and Karehana, Ngareta Barbra), 149 Grimseys Road, Redwood, Christchurch – 21 June 2016.

Morris, Craig Justin, 4 Lane Place, Awapuni, Palmerston North – 23 June 2016.

Nisha, Jean Zairoon (also known as Nisha, Zairoon; Kumar, Jean Zairoon and Nisha-Kumar, Jean Zairoon), 8 Fred Woodward Place, Mount Roskill, Auckland – 21 June 2016.

Oldeman, David Richard, 66B St John Street, Tauranga – 23 June 2016.

Paul, Doreen Joyliene, 16 Donna Street, Outer Kaiti, Gisborne – 20 June 2016.

Rush, David Allan, 18 Beanland Avenue, Spreydon, Christchurch – 21 June 2016.

Sketcher, Lyndon John, c/o 63 Lockhart Avenue, Milson, Palmerston North – 17 June 2016.

Stockman, Jasmine Shazana (also known as Kelsey, Jasmine), 4 Clegg Place, Warkworth – 20 June 2016.

Thomas, Shawn Alexander, 5 Aldersgate Grove, Stokes Valley, Lower Hutt – 17 June 2016.

Thornton, Kauri Matiu, 6 Arran Place, Tokoroa – 17 June 2016.

Walsh, Manu Marry (also known as Walsh, May Rosana), 195 Mulford Street, Concord, Dunedin – 22 June 2016.

Zahn, Philippa Tracy-Ann (also known as Kimber, Philippa Tracy-Ann), 57A Gills Road, Bucklands Beach, Auckland – 22 June 2016.

OFFICIAL ASSIGNEE.

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