Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 195

18 DECEMBER 2008

Iofi, Theresa Raewyn (also known as Mullen, Theresa Raewyn and MacDonald, Theresa Raewyn), 5 Frances Road, Paraparaumu Beach, Paraparaumu – 12 December 2008.

Iofi, Ualoa Fred (also known as Iofi, Valoa), 5 Frances Road, Paraparaumu Beach, Paraparaumu – 12 December 2008.

Johnson, Neville Richard, 6/73 Clare Road, St Albans, Christchurch – 8 December 2008.

Jury, Scott William, 1 Challinor Street, Pakuranga, Manukau – 11 December 2008.

Kay, Cheryl Elizabeth, 52A Amorino Drive, Red Beach, Hibiscus Coast – 5 December 2008.

Keenan, Maryann Adele, 18 Savage Cresent, West End, Palmerston North – 12 December 2008.

Kennedy, Ariel GB (also known as Tuhi, Te Riwa and Tuhi, Rewa), 35A Marshall Street, Fairfield, Hamilton – 10 December 2008.

Kotara, Rangi (also known as Kotare, Rangi), 8 Kowhai Terrace, St Martins, Christchurch – 8 December 2008.

Kowalewski, Clare Frances, 177 River Road, Hamilton Central, Hamilton – 5 December 2008.

Kumar, Amit, 18 Abbotleigh Avenue, Te Atatu Peninsula, Waitakere – 8 December 2008.

Lang, Catherine Raie, 15 Acacia Avenue, Kihikihi, Te Awamutu – 10 December 2008.

Larsen, Joel Peter Frederick, 44/1 Stewart Island, Whakatane – 8 December 2008.

Law, Megan Patricia, 163 Commercial Street, Takaka – 9 December 2008.

Leathart, Catherine Theresa, 210 Tutuki Street, Waterview, Auckland – 9 December 2008.

Logovii, Isapela Sera, 25 McCulloch Road, Panmure, Auckland – 11 December 2008.

Marx, Che, 15 Acacia Avenue, Kihikihi, Te Awamutu – 11 December 2008.

Maulder, David John, 68 Main Road, Clive – 11 December 2008.

McEwen, Anne, 4/59 Hospital Road, Horahora, Whangarei – 11 December 2008.

McKinnon, William Laurie, 13B Andrew Street, Blenheim – 8 December 2008.

Mihaere, Shane, 10C Law Street, Caversham, Dunedin – 12 December 2008.

Mist, Jennifer Anne, 49 Thornlow Street, Glendene, Auckland – 10 December 2008.

Ogilvie, Jack Ryan, 25 Kiteroa Terrace, Rothesay Bay, Auckland – 5 December 2008.

Pakau, Christine, 8 Jellicoe Street, South New Brighton, Christchurch – 8 December 2008.

Parker, Wayne John, 36A Cass Street, Kaiapoi, Christchurch – 11 December 2008.

Paulsen, Rebecca-Jane, 11 Falcon Street, South Brighton, Christchurch – 8 December 2008.

Pere, Kim Latetia Nita (also known as Mitchell, Kim Latetia Nita and Grace, Kim Latetia Nita), 1 New Road, Taumarunui – 12 December 2008.

Phillips, Tracey Michelle, 8 Hinton Place, Roslyn, Palmerston North – 6 December 2008.

Philpott, Christine Annette, 97 Tavistock Road, Waipukurau – 8 December 2008.

Prest, Julia Marie, 1 Leslie Street, Taupo – 12 December 2008.

Price, Leslie Gwen, 39C Abercrombie Street, Howick, Auckland – 9 December 2008.

Ramsay, Melissa Faye, 5 Ballantyne Street, Waverley, Dunedin – 12 December 2008.

Rare, Steven Peter, 68 Stellata Court, Randwick Park, Manukau – 10 December 2008.

Regan, Ena Kathleen, 129A Locksley Avenue, Dallington, Christchurch – 9 December 2008.

Rooney, Sarah Catherine, 11 No. 1 Line, RD 5, Palmerston North – 9 December 2008.

Spence, Whitney Kelsey, 17 Sharlick Street, Avondale, Christchurch – 11 December 2008.

Steeg, Veronica, 99 Havelock Road, Havelock North, Hastings – 10 December 2008.

Stringer, Alyson Louise (also known as Mackie, Alyson Louise), 36 Rockview Gardens, Mt Pleasant, Christchurch – 11 December 2008.

Swan-Double, Tracey, 37 Pateke Drive, Takanini – 10 December 2008.

Takitaki, Christopher David, 3C Esmeralda Street, Welcome Bay, Tauranga – 11 December 2008.

Te Tana, Ngatungane Cecelia (also known as Cummings, Cecelia), 3/9 Orchard Street, Avondale, Auckland – 8 December 2008.

Te Waa, Maralyn Maria, 32C Langstone Street, Welcome Bay, Tauranga – 11 December 2008.

Thomas, Alycia Marie, 45 Wheretia Street, Taupo – 12 December 2008.

Trounson, John Alan, 65 Fitzgerald Street, Cobden, Greymouth – 12 December 2008.

Tudor, Richard Kenneth, 48B Blackburn Street, Frankton, Hamilton – 5 December 2008.

Turrall, Yvonne (also known as Mowbray, Yvonne), 24 Alma Place, Shirley, Christchurch – 8 December 2008.

Vakarau, Elisa (also known as Schmidt, Elisa), 2 Ellesmere Crescent, Pakuranga, Manukau City – 9 December 2008.

Walters, Jean, 6 Clayton Road, Manurewa, Manukau – 9 December 2008.

West, Lavina, 6 Waiwhero Street, Mangakakahi, Rotorua – 8 December 2008.

White, Nardia Maude, 2 Woodside Close, Morrinsville, Auckland – 8 December 2008.

Williams, Grant Christopher Charles, 9 Rothery Road, Manurewa, Manukau – 11 December 2008.

OFFICIAL ASSIGNEE.

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

In Bankruptcy

Notice of Order Annulling an Adjudication

The order of adjudication dated 8 March 2006 against Mansfield, John, 307B Mt Eden Road, Mt Eden, Auckland, was annulled by order of the Auckland High Court, pursuant to section 119(1)(b) of the Insolvency Act 1967, with effect from 25 September 2008.

OFFICIAL ASSIGNEE.

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



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2008, No 195





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices (continued from previous page)

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Personal Details
62 names identified
  • Theresa Raewyn Iofi, Bankruptcy notice
  • Theresa Raewyn Mullen, Also known as
  • Theresa Raewyn MacDonald, Also known as
  • Ualoa Fred Iofi, Bankruptcy notice
  • Valoa Iofi, Also known as
  • Neville Richard Johnson, Bankruptcy notice
  • Scott William Jury, Bankruptcy notice
  • Cheryl Elizabeth Kay, Bankruptcy notice
  • Maryann Adele Keenan, Bankruptcy notice
  • Ariel GB Kennedy, Bankruptcy notice
  • Te Riwa Tuhi, Also known as
  • Rewa Tuhi, Also known as
  • Rangi Kotara, Bankruptcy notice
  • Rangi Kotare, Also known as
  • Clare Frances Kowalewski, Bankruptcy notice
  • Amit Kumar, Bankruptcy notice
  • Catherine Raie Lang, Bankruptcy notice
  • Joel Peter Frederick Larsen, Bankruptcy notice
  • Megan Patricia Law, Bankruptcy notice
  • Catherine Theresa Leathart, Bankruptcy notice
  • Isapela Sera Logovii, Bankruptcy notice
  • Che Marx, Bankruptcy notice
  • David John Maulder, Bankruptcy notice
  • Anne McEwen, Bankruptcy notice
  • William Laurie McKinnon, Bankruptcy notice
  • Shane Mihaere, Bankruptcy notice
  • Jennifer Anne Mist, Bankruptcy notice
  • Jack Ryan Ogilvie, Bankruptcy notice
  • Christine Pakau, Bankruptcy notice
  • Wayne John Parker, Bankruptcy notice
  • Rebecca-Jane Paulsen, Bankruptcy notice
  • Kim Latetia Nita Pere, Bankruptcy notice
  • Kim Latetia Nita Mitchell, Also known as
  • Kim Latetia Nita Grace, Also known as
  • Tracey Michelle Phillips, Bankruptcy notice
  • Christine Annette Philpott, Bankruptcy notice
  • Julia Marie Prest, Bankruptcy notice
  • Leslie Gwen Price, Bankruptcy notice
  • Melissa Faye Ramsay, Bankruptcy notice
  • Steven Peter Rare, Bankruptcy notice
  • Ena Kathleen Regan, Bankruptcy notice
  • Sarah Catherine Rooney, Bankruptcy notice
  • Whitney Kelsey Spence, Bankruptcy notice
  • Veronica Steeg, Bankruptcy notice
  • Alyson Louise Stringer, Bankruptcy notice
  • Alyson Louise Mackie, Also known as
  • Tracey Swan-Double, Bankruptcy notice
  • Christopher David Takitaki, Bankruptcy notice
  • Ngatungane Cecelia Te Tana, Bankruptcy notice
  • Cecelia Cummings, Also known as
  • Maralyn Maria Te Waa, Bankruptcy notice
  • Alycia Marie Thomas, Bankruptcy notice
  • John Alan Trounson, Bankruptcy notice
  • Richard Kenneth Tudor, Bankruptcy notice
  • Yvonne Turrall, Bankruptcy notice
  • Yvonne Mowbray, Also known as
  • Elisa Vakarau, Bankruptcy notice
  • Elisa Schmidt, Also known as
  • Jean Walters, Bankruptcy notice
  • Lavina West, Bankruptcy notice
  • Nardia Maude White, Bankruptcy notice
  • Grant Christopher Charles Williams, Bankruptcy notice

⚖️ Notice of Order Annulling an Adjudication

⚖️ Justice & Law Enforcement
Bankruptcy, Annulling Adjudication, Insolvency Act
  • John Mansfield, Adjudication annulled

  • Official Assignee