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:

Afaaso, Lotu Sinead, 18A McLeod Road, Weymouth, Auckland – 28 January 2016.

Ahmad, Rosliza Binti, 13 Lomas Way, Albany, Auckland – 28 January 2016.

Anderson, Susan Hayley, Rosewood Farm South Condobolin Road, Warroo, New South Wales, Australia – 1 February 2016.

Barrett, Jeanette Jean, 17 Karnak Crescent, Russley, Christchurch – 1 February 2016.

Bezuidenhoudt, Michiel David, 9 Te Waiiti Place, Raumanga, Whangarei – 3 February 2016.

Bolton, David Henry, 3/14 The Esplanade, Castor Bay, Auckland – 28 January 2016.

Carmody, Joshua, 14 Roick Parade, Glen Eden, Auckland – 28 January 2016.

Chu, Hue Thi, 79A Malfroy Road, Victoria, Rotorua – 3 February 2016.

Cobb, Sarena Lynda, 36 Waiotekumurau Road, RD 1, Kaikohe – 3 February 2016.

Davis, Richard James, Freyberg Road, Trentham, Upper Hutt – 2 February 2016.

Eaton, David Murray, 9 Charles Street, Tokoroa – 3 February 2016.

Evans, Kevin Gary, 22 Sloss Road, RD 1, Tokoroa – 2 February 2016.

Faville, Stewart James, 15A/76–78 Gladstone Road, Highgate Hill, Brisbane, Queensland, Australia – 1 February 2016.

Frazer, Max Sammy (also known as Fraser, Andrew Stuart), 715 Marshland Road, Ouruhia, Christchurch – 2 February 2016.

Goodwin, Jason Cleverland, 5 Winchester Place, Tamatea, Napier – 29 January 2016.

Harun, Zainol Abidin, 13 Lomas Way, Albany, Auckland – 28 January 2016.

Humphreys, Paula-Lee Cassey (also known as May, Paula-Lee Cassey), 252A Timaru Road, Tataraimaka, New Plymouth – 4 February 2016.

Isaac, Paul Llewelyn, 20 Landing Road, Whakatane – 3 February 2016.

Isaac, Sally Ann, 20 Landing Road, Whakatane – 3 February 2016.

King, Marlyn, 17 Taradale Road, Marewa, Napier – 1 February 2016.

Kisiogo, Mellody, 1245A Motueka Valley Highway, RD 1, Motueka – 3 February 2016.

Knowles, Michael David, 41 Woodland Avenue, Mosgiel – 4 February 2016.

Leonard, Sian Elizabeth, 209 Victoria Road, Devonport, Auckland – 28 January 2016.

Lipa, Fusi Lui, 59 Cooper Crescent, Otara, Auckland – 28 January 2016.

Livapulu-Heremaia, Memorita (also known as Heremaia, Memorita), 6030 Mangakahia Road, RD 1, Kaikohe – 2 February 2016.

Mason, Phillip Bruce, 69 Smythe Road, Henderson, Auckland – 1 February 2016.

McAvoy, Angela Virginia (also known as Mattson, Angela Virginia), 30 Jackson Street, Methven – 4 February 2016.

McNaught, Adrian George, 13 Upland Road, Huia, Auckland – 28 January 2016.

Pham, Jimmy (also known as Pham, Duc), 79A Malfroy Road, Victoria, Rotorua – 3 February 2016.

Powell, Fiona Carolyn, 47A Wembley Road, Mount Eden, Auckland – 4 February 2016.

Raikoti, Josefata Turagakula Ardmore, 2 Bellbird Avenue, Onerahi, Whangarei – 3 February 2016.

Ralph, Martin Theodore Joseph, 22 Fiesta Drive, Half Moon Bay, Auckland – 28 January 2016.

Reilly, Taylor William (also known as McKenzie, Taylor), 2/109 Russell Street, Palmerston North – 4 February 2016.

Rouse, Philip Thomas, 129 Motu Grande, Pauanui, Hikuai – 3 February 2016.

Ryan, Nicholas James Matthew, 7 McGuire Court, Maudsland, Gold Coast, Queensland, Australia – 2 February 2016.

Saunders, Duncan George, 92 Atawhai Road, Fitzherbert, Palmerston North – 4 February 2016.

Saunders, Tania Patricia, 92 Atawhai Road, Fitzherbert, Palmerston North – 4 February 2016.

Son, Sehwan, 11 Mulu Place, Fairview Heights, Auckland – 28 January 2016.

Stenton, Danyon William (also known as Stenton, Danyen), 2/1411 North Rakaia Road, RD 3, Leeston – 2 February 2016.

Tandy, James O’Brien, 39 Thomson Avenue, Dinsdale, Hamilton – 2 February 2016.

Tindall, Faye Charlotte, 130 Waipuna Road, Mount Wellington, Auckland – 28 January 2016.

Vale, Adrienne Elizabeth, 1373 East Coast Road, RD 4, Albany – 28 January 2016.

Williams, John Neville, 42 Henry Hill Road, Taupo – 3 February 2016.

Wise, David Andrew, 43 Albionvale Road, Glen Eden, Auckland – 28 January 2016.

OFFICIAL ASSIGNEE.

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