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:

Adhradinata, Athena Indah (also known as Nienkemper, Athena), 4 Woodcote Drive, Glenfield, Auckland – 28 June 2016.

Andreoli, Michael James, 272 Te Kawa Road, RD 3, Te Awamutu27 June 2016.

Blake, Steven James, 15 Valley Heights Lane, Pukekohe – 30 June 2016.

Brady, Gerald Mark, 50 Garton Drive, Massey, Auckland – 30 June 2016.

Briscoe, Shelley Marie, 2313 Whangamata Road, RD 1, Mangakino – 24 June 2016.

Broughton, Daniel James, 8A Sequoia Place, Parklands, Christchurch – 28 June 2016.

Counsell, Debbie Anne, 147 Bay View Road, South Dunedin, Dunedin – 30 June 2016.

Friis, Wayne, 12B Green Road, Panmure, Auckland – 30 June 2016.

Grewal, Rajwinder Singh, 27C Mount Smart Road, Royal Oak, Auckland – 29 June 2016.

Harris, Colin John, Hamilton – 27 June 2016.

Hayes, Nathan Andrew, 14 Brandywine Drive, Glenmoore, Pennsylvania, United States of America – 24 June 2016.

Hayes, Phoenix Naomi, 14 Brandywine Drive, Glenmoore, Pennsylvania, United States of America – 27 June 2016.

Heemi, Jenna Rebecca, 3 Corkwood Court, Derby, Western Australia, Australia – 27 June 2016.

Jakich, Dion Peter, 183 Bussell Highway, Margaret River, Perth, Western Australia, Australia – 27 June 2016.

Jiang, Zidong, 49 Rhys Avenue, Huntington, Hamilton – 27 June 2016.

Kaukau, David, 114 Jagger Road, RD 1, Waharoa – 27 June 2016.

Kearney, Seamus Patrick, 42/104 Old Coach Road, Mudgeeraba, Queensland, Australia – 29 June 2016.

Kinloch, Chavah Tamari Tofuinu’u, 880 Scenic Drive, RD 1, Henderson – 30 June 2016.

Kohi, Debra Sharon, 272 Te Kawa Road, RD 3, Te Awamutu – 27 June 2016.

Lakshman, Leah Marie, 29 Terry Street, Blockhouse Bay, Auckland – 27 June 2016.

Lamb, Deborah Maree (also known as Frost, Deborah), 26 Roslyn Road, Mount Wellington, Auckland – 28 June 2016.

Lang, Emma Jane, 33 Kempthorne Crescent, Mission Bay, Auckland – 30 June 2016.

Lee, Terence Wing Yin, 21B Block 3 Belvedere Garden Phase 2, Tsuen Wan, Hong Kong – 24 June 2016.

Low, Anna Therese, 41 Amreins Road, RD 2, Henderson – 24 June 2016.

Low, David Alan, 41 Amreins Road, RD 2, Henderson – 24 June 2016.

Marsh, Teresa Casina, 114 Jagger Road, RD 1, Waharoa – 27 June 2016.

McGill, Margaret Ann, 260D Breezes Road, Aranui, Christchurch – 27 June 2016.

McLaren, Robert, 311 Henry Watson Road, RD 2, Matamata – 27 June 2016.

McLaren, Sandra Jane, 311 Henry Watson Road, RD 2, Matamata – 27 June 2016.

Morris, Sean Anthony, 72 Durham Street, Winton – 24 June 2016.

Mulligan, Angela (also known as Frederick, Angela), 68 South Belt, Solway, Masterton – 28 June 2016.

Nelson, Louie Richard, 135 Lyttelton Street, Spreydon, Christchurch – 29 June 2016.

O’Connor-Harvey, Linda Kay (also known as Harvey, Linda Kay), 88 Bridgewater Boulevard, Berwick, Victoria, Australia – 24 June 2016.

Ortiz, Fernando Poblete, 6 Chisbury Street, Churton Park, Wellington – 28 June 2016.

Palleti, Vijaya, 29 Birkinshaw Grove, Riverstone Terraces, Upper Hutt – 28 June 2016.

Paterson, Sarah Leanne, 18 Jasmine Way, Trowbridge, Wiltshire, United Kingdom – 28 June 2016.

Pope, Timothy Harley, 1/2 Highgate West Hill, London, United Kingdom – 30 June 2016.

Robinson, William James (also known as Misipeka, William), 107 Glenpark Avenue, Frankleigh Park, New Plymouth – 24 June 2016.

Sawyers, Annette Evelyn, 129 Aorangi Road, Bryndwr, Christchurch – 27 June 2016.

Saywell, Tony, 1117 Tauwhareparae Road, RD 1, Tolaga Bay – 28 June 2016.

Scott, Ivan Francis, 6D/148 Quay Street, Auckland Central, Auckland – 24 June 2016.

Singh, Chamkour, 8 Maypark Crescent, Flat Bush, Auckland – 30 June 2016.

Singh, Riteshwar, 26 Ansonby Street, Russley, Christchurch – 29 June 2016.

Skelton, Bevin Hall, 2 Sarawia Street, Newmarket, Auckland – 23 June 2016.

Stowe, Christina (also known as Le Men, Christina and Le Men, Chrissie), 88 Tuihana Drive, Papamoa Beach, Papamoa – 24 June 2016.

Sunde, Chad Samuel, 5B Cathay Garden, 46–48 Village Road, Happy Valley, Hong Kong – 30 June 2016.

Taiapa, Zarra (also known as Iakopo, Zarra), 170 Cambridge Terrace, Fairfield, Lower Hutt – 30 June 2016.

Thalwitzer, Elizabeth (also known as Thalwitzer, Rosa), 165 Johns Road, Rangiora – 30 June 2016.

Van Stratum, Paul Justin, 721A High Street, Thornbury, Melbourne, Victoria, Australia – 28 June 2016.

Wakefield, Alistair Brenton (also known as Wakefield, Alex), 2-3-10 Nishi Tachibana, Amagasaki City, Hyogo, Japan – 28 June 2016.

Walsh, James David, 5 Jellicoe Street, Greytown – 28 June 2016.

Walsh, Timothy John, 4 The Hexagon, Highgate, North London, United Kingdom – 24 June 2016.

Watt, Gary Bryson, 18A Ottawa Road, Ngaio, Wellington – 28 June 2016.

Wen, Lawrence, 33 Tennyson Street, Petone, Lower Hutt – 28 June 2016.

OFFICIAL ASSIGNEE.

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