✨ Gazette Information and Bankruptcy Notices
2348 NEW ZEALAND GAZETTE, No. 105 23 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
www.gazette.govt.nz
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
www.gazette.govt.nz
Bankruptcy Notices
Bankruptcies
The official assignee advises the following bankruptcies:
Adamson, Adrianne Louise, 11 Rangatira Road, Tawa, Wellington – 15 July 2009.
Alexander, Annemarie, 6/63 Brockworth Place, Riccarton, Christchurch – 16 July 2009.
Ashby, Victor William, 15 Hinerau Grove, Taupo – 14 July 2009.
Barbarich, Jemma Jenal (also known as Beauchhamp, Jemma Jenal), 10/51 Hows Road, Nundah, Brisbane, Queensland, Australia – 9 July 2009.
Beesley, Sharon May, 12/52 Tawa Street, Melville, Hamilton – 13 July 2009.
Bishop, Dean, 7 Apihai Street, Orakei, Auckland – 14 July 2009.
Boyed, Ernest John, 6 Tonar Street, Northcote, Auckland – 14 July 2009.
Boyed, Margaret Gail, 6 Tonar Street, Northcote, Auckland – 14 July 2009.
Buckley-Treherne, Genevieve, 69 Halsey Drive, Lynfield, Auckland – 10 July 2009.
Burman, Clayton Richard, 6/33 Albert Street, Palmerston North – 10 July 2009.
Chan, Choi Mi, 2/99 Mays Road, Onehunga, Auckland – 14 July 2009.
Chishty, Amjad Husain, 3/31 Fields Parade, Oteha, North Shore City – 14 July 2009.
Christensen, Todd Micheal, 279 Mapara Road, RD 1, Taupo – 14 July 2009.
Cooper, Daniel, 15 Paparoa Road, Howick, Auckland – 14 July 2009.
Crowe, Claire Christina, 20 Arlington Court, Rototuna, Hamilton – 10 July 2009.
De Wit, Johan, 1784 State Highway 3, RD 4, Otorohanga – 10 July 2009.
Deason, Neil Russell, 25 Dakota Avenue, Beachhaven, Auckland – 9 July 2009.
Declercq-Vaudrey, Nathalie Veronique (also known as Declercq, Nathalie Veronique and Vaudrey, Nathalie Veronique), 51 Arawa Street, Ohakune – 10 July 2009.
Deely, Andrea Jane (also known as Moffatt, Andrea Jane), 73B Bowenvale Avenue, Cashmere, Christchurch – 9 July 2009.
Deely, John Mark, 73B Bowenvale Avenue, Cashmere, Christchurch – 9 July 2009.
Dick, Donald Martin, 50A D'Oyly Drive, Stanmore Bay, North Shore, Auckland – 10 July 2009.
Downie, Margaret Anne McLean, 187 Shirley Road, Papatoetoe, Auckland – 10 July 2009.
Du Preez, Pearl Faith, 3 Abilene Place, Manurewa, Auckland – 13 July 2009.
Du Preez, Samuel Edward, 3 Abilene Place, Manurewa, Auckland – 9 July 2009.
Edwards, Jane-Ann Irene, 35A Donovan Road, Paraparaumu Beach, Paraparaumu – 14 July 2009.
Funnell, Pamela, 116 St Lawrence Road, RD 2, Otane – 9 July 2009.
Gausden, Darren Richard, 23 Prado Drive, Pukekohe – 16 July 2009.
Godinet, Shona Atusamoa (also known as Seumanutaga, Shona Atusamoa and Tuiloma, Shona Atusamoa), 32A Mountain Road, Mangere Bridge, Manukau – 16 July 2009.
Goodall, Phillip Mark, 355A Burwood Road, Burwood, Christchurch – 13 July 2009.
Goodnight, Sonny Henry, 94 Paraonui Road, Tokoroa – 10 July 2009.
Greyling, Mathias Jurgens (also known as Greyling, Theo), 24A McLean Street, Glenholme, Rotorua – 9 July 2009.
Gulde, Lisa Carol (also known as Turner, Lisa Carol), 32 Huia Avenue, Forest Lake, Hamilton – 13 July 2009.
Haggerty, Kierren Raymond, 29 Arran Street, Mosgiel – 10 July 2009.
Heenan, Lauren Fleur (also known as Heenan, Piata), Napier – 16 July 2009.
Hill, Andrea Jayne (also known as Hamlyn, Andrea Jayne), 84 Kilkenny Drive, Botany Downs, Manukau – 9 July 2009.
Hodgkinson, Richard Shane, 936 Kahikatea Flat Road, Waitoki, RD 1 Kaukapakapa, Auckland – 9 July 2009.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteCancelled Notices, Charges, Deadlines
📰 Advertising Rates for the New Zealand Gazette
📰 NZ GazetteAdvertising Rates, GST, Invoicing
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional & Trade Lists
📰 Availability of the New Zealand Gazette
📰 NZ GazetteWebsite, Subscription, Bennetts Government Bookshop
📰 Copyright Notice for the New Zealand Gazette
📰 NZ GazetteCrown Copyright
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcies, Official Assignee, Wellington, Christchurch, Auckland, Hamilton, Taupo, Brisbane, Palmerston North, Onehunga, North Shore City, Taupo, Howick, Rototuna, Otorohanga, Beachhaven, Ohakune, Cashmere, Stanmore Bay, Papatoetoe, Manurewa, Paraparaumu Beach, Otane, Pukekohe, Mangere Bridge, Burwood, Tokoroa, Rotorua, Forest Lake, Mosgiel, Napier, Botany Downs, Waitoki
46 names identified
- Adrianne Louise Adamson, Declared bankrupt
- Annemarie Alexander, Declared bankrupt
- Victor William Ashby, Declared bankrupt
- Jemma Jenal Barbarich, Declared bankrupt
- Jemma Jenal Beauchhamp, Declared bankrupt
- Sharon May Beesley, Declared bankrupt
- Dean Bishop, Declared bankrupt
- Ernest John Boyed, Declared bankrupt
- Margaret Gail Boyed, Declared bankrupt
- Genevieve Buckley-Treherne, Declared bankrupt
- Clayton Richard Burman, Declared bankrupt
- Choi Mi Chan, Declared bankrupt
- Amjad Husain Chishty, Declared bankrupt
- Todd Micheal Christensen, Declared bankrupt
- Daniel Cooper, Declared bankrupt
- Claire Christina Crowe, Declared bankrupt
- Johan De Wit, Declared bankrupt
- Neil Russell Deason, Declared bankrupt
- Nathalie Veronique Declercq-Vaudrey, Declared bankrupt
- Nathalie Veronique Declercq, Declared bankrupt
- Nathalie Veronique Vaudrey, Declared bankrupt
- Andrea Jane Deely, Declared bankrupt
- Andrea Jane Moffatt, Declared bankrupt
- John Mark Deely, Declared bankrupt
- Donald Martin Dick, Declared bankrupt
- Margaret Anne McLean Downie, Declared bankrupt
- Pearl Faith Du Preez, Declared bankrupt
- Samuel Edward Du Preez, Declared bankrupt
- Jane-Ann Irene Edwards, Declared bankrupt
- Pamela Funnell, Declared bankrupt
- Darren Richard Gausden, Declared bankrupt
- Shona Atusamoa Godinet, Declared bankrupt
- Shona Atusamoa Seumanutaga, Declared bankrupt
- Shona Atusamoa Tuiloma, Declared bankrupt
- Phillip Mark Goodall, Declared bankrupt
- Sonny Henry Goodnight, Declared bankrupt
- Mathias Jurgens Greyling, Declared bankrupt
- Theo Greyling, Declared bankrupt
- Lisa Carol Gulde, Declared bankrupt
- Lisa Carol Turner, Declared bankrupt
- Kierren Raymond Haggerty, Declared bankrupt
- Lauren Fleur Heenan, Declared bankrupt
- Piata Heenan, Declared bankrupt
- Andrea Jayne Hill, Declared bankrupt
- Andrea Jayne Hamlyn, Declared bankrupt
- Richard Shane Hodgkinson, Declared bankrupt
- Official Assignee
NZ Gazette 2009, No 105