✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 101
16 JULY 2009
Cancelled Notices
Notices cancelled after being accepted for publication will be subject to a charge of $55.00 to cover setting up and deleting costs. The deadline for cancelling notices is 12.00 midday on Wednesdays.
Advertising Rates
The following rate applies for the insertion of all notices in the New Zealand Gazette: 50c per word/number.
Customers will be invoiced in accordance with standard commercial practices.
Advertising rates are not negotiable.
All rates shown are inclusive of GST.
Other editions of the New Zealand Gazette
Customs Edition – Published weekly on Tuesday.
Special Editions, Professional & Trade Lists and Supplements – Published as and when required.
Availability
New Zealand Gazette editions and a search-by-notice facility are available on the website
All editions are also available on subscription from the New Zealand Gazette Office, Department of Internal Affairs, PO Box 805, Wellington 6140 (telephone: (04) 470 2930),
or over the counter at
Bennetts Government Bookshop, Bowen House,
Lambton Quay, Wellington.
Copyright
© The New Zealand Gazette is subject to Crown copyright.
For more information visit
Bankruptcy Notices
Bankruptcies
The official assignee advises the following bankruptcies:
Allen, Robert Charles, 9 Akatea Street, Gonville, Wanganui – 8 July 2009.
Allen, Cara Ellen (also known as Willoughby, Cara Ellen), 7 Tosca Street, Cashmere, Brisbane, Queensland, Australia – 7 July 2009.
Berryman, Donna-Marie, 28 Lapwing Crescent, Mango Hill, Brisbane, Queensland, Australia – 8 July 2009.
Booth, David, 1183 No 2 Line, RD 7, Wanganui – 8 July 2009.
Carstens, Elle Rangiora Hanify, 40A Priscilla Crescent, Kingston, Wellington – 3 July 2009.
Cunningham, Damian, 28 Halton Street, Strowan, Christchurch – 9 July 2009.
Falaniko, Bernadette Pelenakeke, 15 Sugden Street, Spreydon, Christchurch – 8 July 2009.
Ferguson, Dianne Margaret (also known as Wright, Dianne Margaret), 288 Mangaorongo Road, RD 2, Otorohanga – 6 July 2009.
Fraser, Charles Bernard, 26A Kaurilands Road, Titirangi, Auckland – 9 July 2009.
Gifford, David James, 36 Stevenage Drive, Huntingdale, Perth, Western Australia, Australia – 6 July 2009.
Hawkes, Andrew Keith, 208 Cotlew Street, Ashmore, Queensland, Australia – 9 July 2009.
Hyde, Randal Brent, 8 Cameron Crescent, Rolleston, Christchurch – 9 July 2009.
Irvin, Richard Dominic, 197 Victoria Avenue, Wanganui – 8 July 2009.
Lennie, James Scott, Napier – 9 July 2009.
Kerr, Gillian May (also known as Lusty, Gillian May), 22A Nineteenth Avenue, Tauranga – 3 July 2009.
MacLeod, Patricia Joy, 22B Spinella Drive, Glenfield, North Shore City – 8 July 2009.
Martin, Pauline Robyn (also known as Sherson, Pauline Robyn), 129A Marine Parade, Mt Maunganui – 8 July 2009.
McCarthy, James Augustine, 716 Peak Road, RD 2, Helensville, Auckland – 7 July 2009.
McLagan, William Angus, 27 Chestnut Close, Kelvin Grove, Palmerston North – 7 July 2009.
Midwood, Linda Ngana, 49A Ford Street, Opotiki – 8 July 2009.
Mills, Craig Francis, 69 Teesdale Street, Burnside, Christchurch – 6 July 2009.
Morehu, Lawrence Te Amaru, 6 Brookes Terrace, Waitara – 3 July 2009.
Nanayakkara, Pallege Chandralal, 56 Normans Hill Road, Onehunga, Auckland – 3 July 2009.
Panckhurst, Steven Walter, 786B Whangaparaoa Road, Manly, Whangaparaoa – 7 July 2009.
Patton, Gregory James, 16 Mariri Road, Onehunga, Auckland – 6 July 2009.
Ranger, Luke Justin, 1323 Oropi Road, Tauranga – 6 July 2009.
Regler, Jillian Ruth, 1/109 The River Road, Revesby, New South Wales, Australia – 9 July 2009.
Rogers, Stephen, 439 Alexandra–Clyde Highway, Muttontown, Alexandra – 3 July 2009.
Schwer, Terri Jeanne (also known as Schwer, Terry), Alexandra – 7 July 2009.
Shaw, Raewyn Anne (also known as Cranch-Shaw, Raewyn Anne), 153C Newton Road, Eden Terrace, Auckland – 7 July 2009.
Sherson, Gregory John, 129A Marine Parade, Mt Maunganui – 8 July 2009.
Sinclair, Peter Andrew, 58 Grange Street, Opawa, Christchurch – 6 July 2009.
Wallace-McLagan, Denise Joan (also known as Wallace, Denise Joan), 27 Chestnut Close, Kelvin Grove, Palmerston North – 7 July 2009.
OFFICIAL ASSIGNEE
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website:
www.insolvency.govt.nz
No Asset Procedures
The official assignee advises the following no asset procedures:
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Insolvency, Official Assignee
33 names identified
- Robert Charles Allen, Declared bankrupt
- Cara Ellen Allen, Declared bankrupt
- Donna-Marie Berryman, Declared bankrupt
- David Booth, Declared bankrupt
- Elle Rangiora Hanify Carstens, Declared bankrupt
- Damian Cunningham, Declared bankrupt
- Bernadette Pelenakeke Falaniko, Declared bankrupt
- Dianne Margaret Ferguson, Declared bankrupt
- Charles Bernard Fraser, Declared bankrupt
- David James Gifford, Declared bankrupt
- Andrew Keith Hawkes, Declared bankrupt
- Randal Brent Hyde, Declared bankrupt
- Richard Dominic Irvin, Declared bankrupt
- James Scott Lennie, Declared bankrupt
- Gillian May Kerr, Declared bankrupt
- Patricia Joy MacLeod, Declared bankrupt
- Pauline Robyn Martin, Declared bankrupt
- James Augustine McCarthy, Declared bankrupt
- William Angus McLagan, Declared bankrupt
- Linda Ngana Midwood, Declared bankrupt
- Craig Francis Mills, Declared bankrupt
- Lawrence Te Amaru Morehu, Declared bankrupt
- Pallege Chandralal Nanayakkara, Declared bankrupt
- Steven Walter Panckhurst, Declared bankrupt
- Gregory James Patton, Declared bankrupt
- Luke Justin Ranger, Declared bankrupt
- Jillian Ruth Regler, Declared bankrupt
- Stephen Rogers, Declared bankrupt
- Terri Jeanne Schwer, Declared bankrupt
- Raewyn Anne Shaw, Declared bankrupt
- Gregory John Sherson, Declared bankrupt
- Peter Andrew Sinclair, Declared bankrupt
- Denise Joan Wallace-McLagan, Declared bankrupt
- Official Assignee
⚖️ No Asset Procedures
⚖️ Justice & Law EnforcementNo Asset Procedures, Insolvency, Official Assignee
- Official Assignee
NZ Gazette 2009, No 101