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:

Buick, Joel David, 8 Pauline Street, Linwood, Christchurch – 22 March 2018.

Campbell, Grant Clifford, 23A Pinewood Grove, Paraparaumu Beach, Paraparaumu – 22 March 2018.

Carey, Donna Michelle (also known as Carey, Donna Michell), 4/520 Gloucester Street, Linwood, Christchurch – 19 March 2018.

Collett, Joseph Te Ahu Tokatahi, 3 Akeake Lane, Albany Heights, Auckland – 19 March 2018.

De Freitas, Sandra Sardinha Faria, 26 Sorbonne Turn, Aubin Grove, Western Australia, Australia – 19 March 2018.

Derrick, Christie, 3A Bel Air Drive, Hillsborough, Auckland – 22 March 2018.

Doyle, Jessica Mary, 44 Gonville Avenue, Gonville, Whanganui – 20 March 2018.

Edmonds, Josephine, 16 Ernest Street, Ranui, Porirua – 22 March 2018.

Elstob, David Christopher, 11 Evans Street, Waihi – 16 March 2018.

Fraser, Angelina Jane, 18 Olympus Way, Richmond – 20 March 2018.

Frederick, Richard James, 1/27 Campbell Street, Whanganui – 16 March 2018.

Gamman, Krystal Louise (also known as Postmaa, Krystal), 26B Wilson Road, RD 9, Paengaroa – 22 March 2018.

Gosshawk, George Lewis, 20 Dale Road, Whenuapai, Auckland – 19 March 2018.

Grice, Deahn Laurel, 7 Poplar Street, Mangapapa, Gisborne – 20 March 2018.

Haggart, Melissa, Otago – 21 March 2018.

Henderson, Nicola Anne, 10 Moana Drive, RD 1, Tahawai – 16 March 2018.

Howard, Leona Kylee, 9 Stout Street, Frasertown, Wairoa – 16 March 2018.

Koha, Aria Kiriana, 26 Twentyfirst Avenue, Gate Pa, Tauranga – 22 March 2018.

Laws, Bella Ngapera, 17 Ridgeway Place, Glen Innes, Auckland – 22 March 2018.

MacKey, Laura Marie, 23 High Street, Petone, Lower Hutt – 19 March 2018.

MacMillan, Adrian Blair, 35 Athlone Crescent, Avalon, Lower Hutt – 21 March 2018.

Malone, Amber Leigh, 52 Kervil Avenue, Te Atatu Peninsula, Auckland – 19 March 2018.

Mason, Kimberly Ann, 1004 Heretaunga Street, Parkvale, Hastings – 22 March 2018.

McGhee, Peter Manawa-O-Te-Rangi, 62 Poulson Street, Addington, Christchurch – 22 March 2018.

McTague, Allan Douglas, 6 Glenwood Avenue, Highfield, Timaru – 21 March 2018.

Miru, Rozlyn (also known as Miru, Rose; Miru-Underhill, Rose; Underhill, Rose; Underhill, Rozlyn and Miru-Underhill, Rozlyn), 3 Settlers Cove, Weymouth, Auckland – 19 March 2018.

Moke, Chanelle Aroha, 42 Roberts Avenue, Bayswater, Auckland – 19 March 2018.

Morgan, Jaymie Elizabeth, 1/8 Middleton Road, Johnsonville, Wellington – 21 March 2018.

Nisbet, Carlos Antonio, 73 Roberts Road, Te Atatu South, Auckland – 19 March 2018.

Perkinson, Dinese Kelly, 16 Westholm Way, Pahurehure, Papakura – 19 March 2018.

Pohio, Vicky Aroha, 72 Havelock Road, Ngaruawahia – 21 March 2018.

Povey, Barbara Eileen, 340 Buffalo Road, Coromandel – 16 March 2018.

Rettke, Aubery Edward, 312 Hikurangi Road, RD 3, Otorohanga – 19 March 2018.

Richardson, Janelle Ellen, 2E Queen Street, Parkside, Timaru – 16 March 2018.

Saumani, Ben (also known as Afasene, Penitala), 30 Whitley Crescent, Otara, Auckland – 20 March 2018.

Saumani, Leutu Agnes (also known as Lafaele, Agnes; Saumani, Leutu-Agnes; Saumani, Agnes and Lafaele, Leutu Agnes), 30 Whitley Crescent, Otara, Auckland – 20 March 2018.

Smyth, Lee, 6 Urlich Drive, Ranui, Auckland – 22 March 2018.

Stephen, John James, 83 Collingwood Street, Nelson – 22 March 2018.

Stewart, Tracey Clair (also known as Gambell, Tracey Claire and Stewart, Tracey Claire), 26 Peel Street, Cobden, Greymouth – 19 March 2018.

Tahu, Velma Louise, 1/59 Tawa Road, One Tree Hill, Auckland – 16 March 2018.

Taui, Shastar Marie, 5 Westmeath Street, Waitangirua, Porirua – 19 March 2018.

Vianello, Carlo David, 141 Shackleton Road, Mount Eden, Auckland – 20 March 2018.

Wallis, Josephine Cushan Aimee-Lyn, 82 Pilkington Road, Panmure, Auckland – 20 March 2018.

Williams, Tracy Anne, Wellington – 19 March 2018.

Woods, Philip James, 9 Mcwilliam Avenue, Winton – 19 March 2018.

Wylie, Claire Ann, 1B Burden Avenue, Wainuiomata, Lower Hutt – 22 March 2018.