✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 16
12 FEBRUARY 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:
Ashley, Jennifer Lee (also known as Clinch, Jennifer Lee), Dunedin – 3 February 2009.
Baker, Shane William, 71A McBratneys Road, Dallington, Christchurch – 3 February 2009.
Barton, Kay, 1/11 Cheshire Street, Parnell, Auckland – 27 January 2009.
Beazley, Heather Mary, 2 Oruamo Place, Beach Haven, North Shore City – 29 January 2009.
Beazley, Morris Peter, 2 Oruamo Place, Beach Haven, North Shore City – 29 January 2009.
Bradford, Lyndon Peter, 42 Tabart Street, Opawa, Christchurch – 3 February 2009.
Cho, Wonki, 252 Great North Road, Henderson, Waitakere – 27 January 2009.
Clark, Jonathan Gerard Paul, 48 Fairmont Road, Titirangi, Waitakere – 29 January 2009.
Cotton, Bruce Michael, 91 Spinnaker Drive, Flagstaff, Hamilton – 2 February 2009.
Donovan, Michael Phillip, 33C Fourth Avenue, Tauranga – 28 January 2009.
Duerden, Kylie Olivia, 20A Gladstone Road North, Mosgiel, Dunedin – 3 February 2009.
Dumelow, Jacqueline Ann (also known as Cameron, Jacqueline Ann), 5 Hossack Close, Belfast, Christchurch – 2 February 2009.
Ensom, Mark, 3/63 Vermont Street, Ponsonby, Auckland – 29 January 2009.
Fleury, Campbell Douglas, 19 Bond Street, Palmerston North – 4 February 2009.
Gilbert, Amelia Martha (also known as Harrison, Amelia Martha), 30 Watson Place, Papatoetoe, Manukau – 4 February 2009.
Gundesen, Mark Alan, 6 Sunnyview Avenue, Howick, Auckland – 27 January 2009.
Hall, Stephen Timothy, 8 Fry Street, Motueka – 3 February 2009.
Halliday, Michael Raymond, 60 Main North Road, Woodend, Canterbury – 3 February 2009.
Hastings, Allan Peter, 11 Station Road, Paeroa – 30 January 2009.
Haycock, Gregory Shane, 7 Shirley Place, Huntington, Hamilton – 3 February 2009.
Henare, Aroha, 7 Donald Street, Stillwater, RD 3, Silverdale – 4 February 2009.
Henderson, Keith Douglas Gordon, 10/64 Kawaha Point Road, Kawaha Point, Rotorua – 3 February 2009.
Heyne, Stephen, 100B Simpson Road, Papamoa Beach, Papamoa – 28 January 2009.
Holmes, Brendon James, 34A Gibson Road, Dinsdale, Hamilton – 2 February 2009.
Holt, Michael Steven, 22C Bermuda Road, St Heliers, Auckland – 4 February 2009.
How, Tanya Ruth, 132 Emmett Street, Shirley, Christchurch – 2 February 2009.
Hutchinson, Murray, 106/121 Customs Street, Auckland – 29 January 2009.
Innocente, Jacqui Aneasher (also known as Vercoe, Jacqui Aneasher and Stephens, Jacqui Aneasher), 49 Thompson Terrace, Toi Toi, Nelson – 2 February 2009.
Katu, Foster Tai, 2/92 McKenzie Road, Mangere Bridge, Manukau – 3 February 2009.
Key, Peter John, 185B Hauraki Road, Coromandel – 3 February 2009.
Kong, Wai Kheong (also known as Kong, Albert), 477 Khyber Pass Road, Newmarket, Auckland – 29 January 2009.
Kurth, Mervyn Andrew, 12 Tawa Place, Waiuku – 29 January 2009.
Leeming, David Campbell, 76 Bay Road, Glendowie, Auckland – 4 February 2009.
Makene, Robert Lee, 73D Dominion Road, Nawton, Hamilton – 2 February 2009.
McCaughan, Trevor Douglas, 11 Theyers Street, Alexandra – 4 February 2009.
McMillan, Stephen John, 206 Blockhouse Bay Road, Avondale, Auckland – 27 January 2009.
Meiklejohn, Amanda Yvonne, 15 Belfield Street, Dallington, Christchurch – 5 February 2009.
Milnes, Jean Belinda, 225 George King Memorial Drive, Hindon, Outram – 4 February 2009.
Moeke, George, 10/10 Corkhill Avenue, Wairoa – 3 February 2009.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteCancellation Policy, Fees, Deadline
📰 Advertising Rates
📰 NZ GazetteAdvertising, Rates, Invoicing
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional Lists, Trade Lists, Supplements
📰 Availability of the New Zealand Gazette
📰 NZ GazetteWebsite, Subscription, Bennetts Government Bookshop
📰 Copyright Notice
📰 NZ GazetteCrown Copyright
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Official Assignee, Debtors
45 names identified
- Jennifer Lee Ashley, Declared bankrupt
- Jennifer Lee Clinch, Declared bankrupt
- Shane William Baker, Declared bankrupt
- Kay Barton, Declared bankrupt
- Heather Mary Beazley, Declared bankrupt
- Morris Peter Beazley, Declared bankrupt
- Lyndon Peter Bradford, Declared bankrupt
- Wonki Cho, Declared bankrupt
- Jonathan Gerard Paul Clark, Declared bankrupt
- Bruce Michael Cotton, Declared bankrupt
- Michael Phillip Donovan, Declared bankrupt
- Kylie Olivia Duerden, Declared bankrupt
- Jacqueline Ann Dumelow, Declared bankrupt
- Jacqueline Ann Cameron, Declared bankrupt
- Mark Ensom, Declared bankrupt
- Campbell Douglas Fleury, Declared bankrupt
- Amelia Martha Gilbert, Declared bankrupt
- Amelia Martha Harrison, Declared bankrupt
- Mark Alan Gundesen, Declared bankrupt
- Stephen Timothy Hall, Declared bankrupt
- Michael Raymond Halliday, Declared bankrupt
- Allan Peter Hastings, Declared bankrupt
- Gregory Shane Haycock, Declared bankrupt
- Aroha Henare, Declared bankrupt
- Keith Douglas Gordon Henderson, Declared bankrupt
- Stephen Heyne, Declared bankrupt
- Brendon James Holmes, Declared bankrupt
- Michael Steven Holt, Declared bankrupt
- Tanya Ruth How, Declared bankrupt
- Murray Hutchinson, Declared bankrupt
- Jacqui Aneasher Innocente, Declared bankrupt
- Jacqui Aneasher Vercoe, Declared bankrupt
- Jacqui Aneasher Stephens, Declared bankrupt
- Foster Tai Katu, Declared bankrupt
- Peter John Key, Declared bankrupt
- Wai Kheong Kong, Declared bankrupt
- Albert Kong, Declared bankrupt
- Mervyn Andrew Kurth, Declared bankrupt
- David Campbell Leeming, Declared bankrupt
- Robert Lee Makene, Declared bankrupt
- Trevor Douglas McCaughan, Declared bankrupt
- Stephen John McMillan, Declared bankrupt
- Amanda Yvonne Meiklejohn, Declared bankrupt
- Jean Belinda Milnes, Declared bankrupt
- George Moeke, Declared bankrupt
- Official Assignee
NZ Gazette 2009, No 16