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 is administering the following insolvent estates:

Allomes, Nikki Kay (also known as Davies, Nikki Kay), 88 Pururu West Road, RD 2, Te Kuiti – 10 November 2017.

Bellman, Jedd David (also known as Barton, Jedd), 17A Larch Street, Victoria, Rotorua – 14 November 2017.

Borisov, Daley Alexandervich (also known as Boyd, Daley Alexander), 282 Whakahoro Road, RD 1, Springdale – 14 November 2017.

Boyd, Joshua Owen Teale, 15 View Mount, Stoke, Nelson – 14 November 2017.

Carrington, Christopher Sydney, 19 McLean Street, Woodville – 10 November 2017.

Clarke, Garry Lenham, 9A Hetley Crescent, Taradale, Napier – 13 November 2017.

Gardner, Amy Susan, 523 Ikanui Road, Frimley, Hastings – 14 November 2017.

Grammer, Sarah-Jane Louise, 5 Tamworth Place, Gate Pa, Tauranga – 15 November 2017.

Hansen, Janet Elizabeth, 86 Arapaepae Road, Levin – 15 November 2017.

Henry, Patricia (also known as Teariki-Tiopu, Patricia; Tiopu, Patricia and Teariki, Patricia), 255B Bairds Road, Otara, Auckland – 14 November 2017.

Isted, Olivia Louise Ann Gail, 9/11 Red Hibiscus Road, Stanmore Bay, Whangaparaoa – 10 November 2017.

Jeffries, Louise Maree, 24A Third Street, Lansdowne, Masterton – 10 November 2017.

Larkin, Rachel Christina (also known as Beattie, Rachel), 30 Oxford Street, Reading, United Kingdom – 15 November 2017.

Marshall, Megan Christine (also known as Marshall, Meg and Hills, Megan Christine), 21B John Davis Road, Mount Roskill, Auckland – 14 November 2017.

McLean, David Alexander, 5 Dunlop Road, Onekawa, Napier – 13 November 2017.

Monk, Sapphire Georgina Rorana, 7A Rangeview Road, Sunnyvale, Auckland – 13 November 2017.

Ogle, Carla Joy, 2083 Maungatautari Road, RD 2, Cambridge – 14 November 2017.

Ogle, Izaya Jonathan, 2083 Maungatautari Road, RD 2, Cambridge – 15 November 2017.

Simpson, Neil Andrew, 8 Little Sydney Road, RD 3, Motueka – 15 November 2017.

Singh, Krystal Rachelle, 11 Park Terrace, Hamilton Central, Hamilton – 15 November 2017.

Steinberg, Hayden Cameron, 7 Ohau Street, Glenwood, Timaru – 14 November 2017.

Tawhai, Glee Lesley, 11 Filmer Place, Melville, Hamilton – 10 November 2017.

Toko, Marata Anahera, 34 Grierson Street, Naenae, Lower Hutt – 15 November 2017.

Tuifao, Ruth Danielle, 39 Southwark Avenue, Tamatea, Napier – 14 November 2017.

Whyte, Steven Bryan, 803 Collinge Road, Mayfair, Hastings – 15 November 2017.