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:

Afamasaga, David (also known as Afamasaga, Sootaga), 103 Gossamer Drive, Pakuranga Heights, Auckland – 2 November 2016.

Brown, Thomas Joseph, 66 Carlisle Road, Torbay, Auckland – 2 November 2016.

Carmichael, Edward Neil Rawiri, 109 Rangiora Avenue, Roslyn, Palmerston North – 1 November 2016.

Carruthers, Andrew Buchanan, 414 Riddell Road, Glendowie, Auckland – 27 October 2016.

Chiswell, Garth Earl, 144 Motutara Road, RD 1, Waimauku – 27 October 2016.

Clough, Rosalie Anne (also known as Fuller, Rosalie Anne), 91 Englefield Road, Northwood, Christchurch – 31 October 2016.

Cofie, Cecil, 2/68 Pilkington Road, Panmure, Auckland – 1 November 2016.

Crombie, Kylie, 61 Hawker Street, Ivanhoe, Victoria, Australia – 28 October 2016.

Cross, David William, 27 King Street, Dannevirke – 1 November 2016.

Dreaneen, Malcolm Finaulahi, 14 Lyon Road, RD 3, Waimauku – 27 October 2016.

Funnell, Stephen Nelson, 126 Maire Road, Orewa – 1 November 2016.

Hansen, Stanley Arthur (also known as Smith, Arthur), 23/8 Seabrook Avenue, New Lynn, Auckland – 1 November 2016.

Harrison, John William Jardine, 11 Church Street, Collingbourne Ducis, Marlborough, United Kingdom – 27 October 2016.

Harrison, Tanya Jane, 11 Church Street, Collingbourne Ducis, Marlborough, United Kingdom – 27 October 2016.

Horgan, Joshua Matthew, 164 Lone Kauri Road, RD 2, New Lynn27 October 2016.

Irving, Moira Ann, 24A Roslyn Road, Bluff Hill, Napier – 2 November 2016.

Job, Kelly Lois, 268 Birdwood Road, Massey, Auckland – 2 November 2016.

Just, Darryl Joseph, 24 Crescent Hills Court, Northpark, Auckland – 27 October 2016.

Kingi, Bobby-Joe Waiarangi Te Roopu, 3/298 Worcester Street, Linwood, Christchurch – 3 November 2016.

Latu, Lavinia Tuitofa (also known as Hingano, Lavinia and Tuitofa, Lavinia), 14 O’Donnell Avenue, Mount Roskill, Auckland – 2 November 2016.

Latu, Sione, 88 Unsworth Drive, Unsworth Heights, Auckland – 27 October 2016.

Lee, Benjamin Marcus, 9A Beach Road, Te Atatu Peninsula, Auckland – 27 October 2016.

Leggott, Kyle Lawrence William, 13 Willowbrook, Pukekohe – 27 October 2016.

Loe, Amanda Rose (also known as Bradford, Amanda), 217/77 Finch Avenue East, Toronto, Ontario, Canada – 28 October 2016.

Lundt, Hermanus Johannes, 15A Regent Place, Witherlea, Blenheim – 31 October 2016.

Mataroa, George Kimi Poa, 20 O’Connell Street, Manurewa, Auckland – 27 October 2016.

McAllister, Ashley James, 242 Birch Hill Road, RD 3, Rangiora – 2 November 2016.

McCullough, Grace Elizabeth, 6 Elm Grove, Westown, New Plymouth – 28 October 2016.

Metar, Sulaiman Ismail, 86 Webster Avenue, Mount Roskill, Auckland – 1 November 2016.

Mitchell, Leslie James, 365 Marine Parade, New Brighton, Christchurch – 31 October 2016.

Moa, Tania Rose, 9 Oak Grove, Ashburton – 31 October 2016.

Ngahuka, Jewel Brenda-lee, 207 Lascelles Street, Saint Leonards, Hastings – 2 November 2016.

Ngahuka, Michael Dane Joseph (also known as Ngahuka, Mike), 207 Lascelles Street, Saint Leonards, Hastings – 31 October 2016.

Paddon, Zelda Irene (also known as Turner, Zelda Irene), 12 Arawa Street, New Lynn, Auckland – 1 November 2016.

Parangi, Rachel Katherine (also known as Beckham, Rachel), 23 Maunu Road, Avenues, Whangarei – 1 November 2016.

Patterson, Michael Bryan Paraki Atirau, 24 Waipuna Place, Rototuna, Hamilton – 1 November 2016.

Peletelese, Audrey Te Puna (also known as Roberts, Audrey Te Puna Aoatua), 78 Gilbert Road, Otara, Auckland – 28 October 2016.

Pitcaithly, Blair James, 75 Intrepid Crescent, Beachlands, Auckland – 1 November 2016.

Reihana-Ruka, Melanie Mina May, 36 Eaglehurst Road, Ellerslie, Auckland – 1 November 2016.

Richards, Clive William, 21 Brookesmith Drive, Waiuku – 1 November 2016.

Rifle, Waiata Mokai Lavinia (also known as Nore, Waiata), 385 Dey Street, Hamilton East, Hamilton – 28 October 2016.

Ryniker, Carwyn Blair, 15 Ihimaera Terrace, Leamington, Cambridge – 31 October 2016.

Shamy, Joanna Evelyn, 42 Arthur Street, Upper Riccarton, Christchurch – 3 November 2016.

Singh, Trilok, 35 Mason Street, New Lynn, Auckland – 27 October 2016.

Smith, Pu’avai, 17 Skelton Avenue, Randwick Park, Auckland – 27 October 2016.

Tanielu, Tali Tantus, 231B Bower Avenue, North New Brighton, Christchurch – 2 November 2016.

Thorp, Grant, 113B Wayby Station Road, RD 2, Wellsford – 1 November 2016.

Tu’itupou, Sione, 3/24 Leonard Road, Mount Wellington, Auckland – 27 October 2016.

Walker, Scott Leighton, 11 Surrey Court, Bundoora, Melbourne, Victoria, Australia – 31 October 2016.

Walterfang, Ilka, 11A Mill Street, Maitai, Nelson – 27 October 2016.

Walterfang, Tilman Sven Helge, 11A Mill Street, Maitai, Nelson – 27 October 2016.

West, Derek Charles, 3/76 Seymour Street, Blenheim – 27 October 2016.

White, Gordon Julian (also known as White, Julian), 25 Jalumba Street, Maroochydore, Queensland, Australia – 1 November 2016.

White, Karen Kirsty (also known as White, Kirsty), 25 Jalumba Street, Maroochydore, Queensland, Australia – 1 November 2016.

Wilkes, Rebecca Leigh (also known as Fahey, Rebecca), 40 Railway Street, Sefton, Rangiora – 1 November 2016.

Wright, Ellen Christine, 15 Crewe Street, Pahiatua – 1 November 2016.

OFFICIAL ASSIGNEE.

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