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:

Bagley, Antony John, 359 Cameron Road, Tauranga – 26 June 2017.

Baker, Clive Rex, 2 Kerry Lane, RD 13, Hawera – 27 June 2017.

Blake, David Colin (also known as Hughey, David Colin), Apartment 1503, Stamford Residences, 26 Albert Street, Auckland Central, Auckland – 22 June 2017.

Browning, Gregory Charles, 28 Norwich Street, Stoke, Nelson – 28 June 2017.

Dempsey, Marion Jane (also known as Woods, Marion Jane), 71A Beach Road, Tahunanui, Nelson – 28 June 2017.

Ding, Paul, 23A Comins Crescent, Mission Bay, Auckland – 22 June 2017.

Du Chateau, Michael John, 1 Brigham Young Drive, Albany, Auckland – 27 June 2017.

Durkan, Shaun Anthony, 116 Baker Street, New Brighton, Christchurch – 29 June 2017.

Evile, Misi Sau (also known as Evile, Jimmy), 122 Rowandale Avenue, Manurewa, Auckland – 22 June 2017.

Ferguson, John Graeme, 194 Boiling Down Road, RD 26, Temuka – 26 June 2017.

Harrison, Jamin Roemaata, 11 Garden Place, Tauranga South, Tauranga – 26 June 2017.

Heller, Alice Paretapu Marama, 91/33 Edmund Rice Drive, Southport, Queensland, Australia – 29 June 2017.

Herewini, William (also known as Herewini, Wiremu and Te Kawau, William Herewini), 98 Long Melford Road, Awapuni, Palmerston North – 29 June 2017.

Irwin, Indiana Shelly, 12 Waterview Road, Takanini – 28 June 2017.

Jamieson, Graham Robert, 9 Wilson Place, Papakura – 23 June 2017.

Kennedy, Jason Robert, 365 High Street, Motueka – 28 June 2017.

Maloney, David Clyde, 386 Decanter Bay Road, RD 3, Akaroa – 27 June 2017.

Mason, David Jason, 2/32 Glendhu Road, Glenfield, Auckland – 22 June 2017.

McGregor, Jacqueline Michelle (also known as McGregor, Michelle Jacqueline), 27 Cleland Crescent, Naenae, Lower Hutt – 29 June 2017.

Pope-Stevens, Cheyenne-Loryn (also known as Stevens, Cheyenne and Stevens, Cheyenne-Loryn), 79 Scott Street, Blenheim – 29 June 2017.

Robertson, Andrew John, U1/53 Hedley Avenue, Nundah, Queensland, Australia – 29 June 2017.

Ryan, Patrick Michael, 2/12 Landscape Road, Otumoetai, Tauranga – 26 June 2017.

Sisson, Therese Anne, 1/35 Ward Street, Addington, Christchurch – 23 June 2017.

Steffany, Sepp Haggenmiller, 20 Parramatta Place, Howick, Auckland – 22 June 2017.

Stephens, Erin Margaret, 12 Mayfair Place, Westown, New Plymouth – 29 June 2017.

Stokes, Dean Gerald Powell, 155 Wily Road, RD 3, Pukekohe – 22 June 2017.

Sweatmore, Susan Joy (also known as Cork, Susan Joy), 27A Connell Street, Waverley, Dunedin – 26 June 2017.

Te Amo, Tauiho Sandra Avon (also known as Te Amo, Sandra), Waikato – 27 June 2017.

Waiomio, Jonathan William, 52 Sherwood Drive, Browns Plains, Queensland, Australia – 28 June 2017.

Wells, Rebecca Ann Dawn, 5 Dives Avenue, Hawera – 27 June 2017.

Wong, Craig Raymond, 43 Mayfair Crescent, Mairangi Bay, Auckland – 28 June 2017.

Woods, Beverley Lynette, 2/26 Strickland Street, Sydenham, Christchurch – 23 June 2017.

Woods, Bruce Martin, 2/26 Strickland Street, Sydenham, Christchurch – 23 June 2017.

OFFICIAL ASSIGNEE.

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