The Official Assignee is administering the following insolvent estates:
Campbell, Donella (also known as Henry, Donella and Campbell-Henry, Donella), 204 Sturges Road, Henderson, Auckland – 12 June 2018.
Chester, Christopher, U36 1–3 Sturdee Parade, Dee Why, New South Wales, Australia – 8 June 2018.
Dawes, Michael John, 127 Riverpark Crescent, Henderson, Auckland – 7 June 2018.
Dutt, Meenal, 14 Gibraltar Way, Fitzherbert, Palmerston North – 13 June 2018.
Dwyer, Finn Corbett, 7 Oriental Street, Welbourn, New Plymouth – 14 June 2018.
Graham, Joanna Mary (also known as Renner, Joanna and Barrett, Joanna), 1200 East Hillsdale Blvd #219, Foster City, California, U.S.A. – 8 June 2018.
Hansen, Antony Helge, 8 Sargood Drive, Wanaka – 7 June 2018.
Hauraki, Lloyd, 135 Ford Road, RD 2, Hikurangi – 11 June 2018.
Heath, Connor Edward, 9 Salas Place, Papakura – 11 June 2018.
Hicks, Lindsay William, 318 Willis Street, Aro Valley, Wellington – 12 June 2018.
Ireland, Judith Annette (also known as Glennon, Judith and Glennon, Judy), 12 Pixie Place, Pakuranga Heights, Auckland – 29 May 2018.
Klenner, Leo Henry (also known as Van Den Heuvel-Klenner, Leo), 9 Pencarrow Road, RD 3, Hamilton – 15 June 2018.
Klenner, Terri Michele (also known as Garrett, Terri and Winter, Terri), 9 Pencarrow Road, RD 3, Hamilton – 13 June 2018.
Kong, Joyce Shin Yen, Unit 34 19–27 Eastbourne Road, Homebush West, New South Wales, Australia – 8 June 2018.
Kruger, Erin Raphael (also known as Ketel, Erin Raphael and Kruger, Raphael), 6 Richard Halse Drive, Manurewa, Auckland – 12 June 2018.
Ladbrook, Bruce John, 15C Prince Albert Road, Saint Kilda, Dunedin – 11 June 2018.
Letica, Kevin Douglas, 9 Vanden Place, Henderson, Auckland – 14 June 2018.
Liang, Zai Jian, Ohaeawai Road, State Highway 12, Ngawha Springs, Kaikohe – 11 June 2018.
Lingens, Sean Peter, U4/467 New Street, Brighton, Victoria, Australia – 11 June 2018.
Lodge, Carol Anne, 89A Liardet Street, Vogeltown, Wellington – 12 June 2018.
Marshall, Virginia Rose (also known as James, Virginia), 37B Wills Road, Bell Block, New Plymouth – 12 June 2018.
McDowall, Gordon Fleming, 1475 Limehills Browns Road, RD 1, Winton – 7 June 2018.
McKinney, Patricia Nancy, 39 Lyon Street, Kihikihi, Te Awamutu – 11 June 2018.
Meihana, Joseph Brian (also known as Carson, Joe), 920 Florence Street, Raureka, Hastings – 8 June 2018.
Minto, Dion Carl (also known as Minto, Dion Carl Matthew), 42 Iona Avenue, RD 3, Auckland – 14 June 2018.
Misipati, Tafafao Robertson (also known as Misipati, Tafa), Paremoremo Road, Paremoremo, Auckland – 13 June 2018.
Nahona, Leah Claire, 46A Hackett Street, Whanganui East, Whanganui – 12 June 2018.
Newmarch, Andrew Michael, 4A Reid Road, New Lynn, Auckland – 7 June 2018.
Pagcaliwagan, Richard De Torres, no fixed abode – 11 June 2018.
Pahulu, Sepeti, 32 Paddington Street, Glen Innes, Auckland – 7 June 2018.
Parata, Jeremy, 50 Panorama Drive, Enner Glynn, Nelson – 14 June 2018.
Phillips, Christine Catherine Georgia, 152 George Street, Stokes Valley, Lower Hutt – 14 June 2018.
Phillips, Mathew Raymond, Hampton Downs Road, Hampton Downs, Te Kauwhata – 14 June 2018.
Porwal, Anmol Sagarmal, 162 Stoddard Road, Mount Roskill, Auckland – 7 June 2018.
Porwal, Preeti (also known as Porwal, Preeti Anmol), 162 Stoddard Road, Mount Roskill, Auckland – 7 June 2018.
Reeve, Ashley John, 15 Woodend Road, Woodend – 7 June 2018.
Reilly, Jamin Patrick, 64A Brian Crescent, Stanmore Bay, Whangaparaoa – 14 June 2018.
Rihari, Elaine Hurae Waimarie, 5 Te Tii Road, RD 1, Kerikeri – 14 June 2018.
Round, Martin Charles, Flat 2, 162 Main Road, Redcliffs, Christchurch – 12 June 2018.
Stainthorpe, Denise June (also known as Eastman, Denise June), 166 South Road, Hawera – 13 June 2018.
Vincent, Brendon James, 24 Bongard Road, Mission Bay, Auckland – 12 June 2018.
Walton, Christopher John, 35 Memorial Drive, Parahaki, Whangarei – 11 June 2018.
Walton, Joanne Heather, 35 Memorial Drive, Parahaki, Whangarei – 11 June 2018.
Winslow, Stephen, 34 Abel Road, RD 1, Helensville – 7 June 2018.