Bankruptcy Notices




12 FEBRUARY 2009 NEW ZEALAND GAZETTE, No. 16

Morton, Katie, 51 Samuel Street, Hoon Hay, Christchurch – 30 January 2009.

Motuliki, Wendy Eileen, 106 Dominion Road, Papakura, Auckland – 29 January 2009.

Natusch, Peter Monk, 201A Grange Road, Otumoetai, Tauranga – 28 January 2009.

Ngamoki, Theresa Ann, 360 Snodgrass Road, RD 2, Tauranga – 2 February 2009.

O’Rourke, Glynn Paul, 9 Pelorus Street, Welcome Bay, Tauranga – 28 January 2009.

Pati, Paul, 11 Tomlin Place, Mangere East, Manukau – 29 January 2009.

Pene, Manu Hughes, 3 Beach Road, Maketu, Te Puke – 28 January 2009.

Pimm, Aaron Gordon, 49 Saulbrey Road, RD 8, Hamilton – 4 February 2009.

Rodgers, Daniel Murphy, 5 Melville Avenue, Milton – 30 January 2009.

Smedley, David Alan, 9 Stones Road, Woodbury, Queensland, Australia – 5 February 2009.

Son, Kheimh T., 91A Scott Street, Leamington, Cambridge – 2 February 2009.

Thompson, Dion, 32 Church Road, Mangere Bridge, Manukau – 29 January 2009.

Tonks, Wayne Robert, 411 State Highway 30, RD 1, Atiamuri – 3 February 2009.

Treweek, Claude William, 17A Winifred Avenue, Bayview, North Shore City – 29 January 2009.

Tuisalega, Esau Opetaia, 16 Doment Crescent, Orewa – 3 February 2009.

Turnbull, Simon Lawrence Wood, Flat D, 20/F Tower 3, Queens Terrace, 1 Queen Street, Shuen Wan, Hong Kong – 29 January 2009.

Tusa, Mikaele Toa, 130A Mangere Road, Otahuhu, Auckland – 29 January 2009.

Tutton, Ana Luisa (also known as Vivas, Ana Luisa and Vivas Garcia, Ana Luisa), 5 Duke Street, Cambridge – 4 February 2009.

Wardle, Bernard Keith, 184 Kent Street, Frankton, Hamilton – 29 January 2009.

Wilson, James Ivan Gordon, 903A Heretaunga Street East, Parkvale, Hastings – 2 February 2009.

Woollett, Raymond Maurice, 42 Miles Lane, Tauriko, Tauranga – 28 January 2009.

Wratten, Aven George, 771 McLeans Island Road, Harewood, Christchurch – 3 February 2009.

Wyness, David James, 580A Rosebank Road, Avondale, Auckland – 29 January 2009.

Young, Janet Louise, 29 Ellingfort Road, Haringey, London, England, United Kingdom – 2 February 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:

Arbuckle, Tara Rachel, 68 Seven Mile Road, Runanga, Greymouth – 30 January 2009.

Bohanna, Renee Alana, 5 Gloucester Street, Silverstream, Upper Hutt – 2 February 2009.

Bramley, Shelley Anne, 4/2176 Great North Road, Avondale, Auckland – 2 February 2009.

Bray, Jillian Ann, 1/124 Stevenson Avenue, Sawyers Bay, Dunedin – 30 January 2009.

Brown, Melanie Fay (also known as Johnston, Melanie Fay), 14 Corhampton Street, Aranui, Christchurch – 4 February 2009.

Clayton-Smith, Anna Marguerita, 8 Lawrence-Waitahuna Highway, Lawrence, Clutha – 3 February 2009.

Cunningham, Preston John Lawrence, 5 Norman Hayward Place, Te Rapa, Hamilton – 4 February 2009.

Dingwall, Dorothy Dodd, 5 Kurahaupo Street, Orakei, Auckland – 2 February 2009.

Dry, Christopher Bernard, 37 Rata Drive, Westwood, Otematata – 31 January 2009.

England, Rebecca Angela, 57 Niven Street, Avondale, Christchurch – 4 February 2009.

Fleet, Naideen Delyse, 22A Duck Road, RD 8, Hamilton – 5 February 2009.

Hart, Phillip Wayne, Christchurch – 5 February 2009.

Hay, Amy Kathleen, 27 Belfield Street, Dallington, Christchurch – 5 February 2009.

Holman, Michele Evelyn, 7 Stokes Road, RD 2, Hora-Hora, Cambridge – 2 February 2009.

Homan, Michelle Tania, 11 Station Road, Paeroa – 31 January 2009.

Hurst, Stephen John, 45 Advene Road, Cockle Bay, Auckland – 2 February 2009.

Kane-Manuel, Kaylah Marie Marama, 60 Glasgow Terrace, Feilding – 5 February 2009.

Kilburn, Jaqueline Marie, 139C Burns Street, Leamington, Cambridge – 31 January 2009.

Kipa, Ngaire Fiona, 7/208 Taniwha Street, Glen Innes, Auckland – 5 February 2009.

Koks, Hendrikus Johannes Stephanus, 15 Liam Place, Half Moon Bay, Manukau – 4 February 2009.

Leach, Dixie Lee (also known as Tobeck, Dixie Lee), 54 Williams Street, Marewa, Napier – 4 February 2009.

Makwana, Dharmesh, 17 Takapu Place, Bromley, Christchurch – 2 February 2009.

Manssen, Mervyn Douglas, 197A James Street, Whakatane – 4 February 2009.

McCann, Nicole Maire, 52 Epsom Road, Sockburn, Christchurch – 2 February 2009.

McDowell, Adam John, 151 Selwyn Street, Timaru – 5 February 2009.

Morgan, Glen William, 138 Hepburn Road, Glendene, Auckland – 5 February 2009.

Morgan, Jennifer Christina, 194 Beach Road, Campbells Bay, Auckland – 31 January 2009.

Murray, Donna Jane, 9 Avondale Street, Corstorphine, Dunedin – 30 January 2009.

Osman, David, 50 Archibald Street, Kelson, Waitakere – 5 February 2009.

Pang, Amy Suk Ching, 21 Waiho Terrace, Elsdon, Porirua – 2 February 2009.

Prictor, Ashlee Miana, 52 Port Albert Road, Wellsford – 4 February 2009.

Small, Jaimie Lisa, 52 McKenzie Way, Embleton, Perth, Western Australia, Australia – 31 January 2009.

Stagg, Shane William, 3/22 Grenville Street, Waltham, Christchurch – 2 February 2009.

Symons, Heather Dawn (also known as Allen, Heather Dawn), 23 Veronica Place, Bishopdale, Christchurch – 4 February 2009.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 16





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Debtors
58 names identified
  • Katie Morton, Bankruptcy notice
  • Wendy Eileen Motuliki, Bankruptcy notice
  • Peter Monk Natusch, Bankruptcy notice
  • Theresa Ann Ngamoki, Bankruptcy notice
  • Glynn Paul O’Rourke, Bankruptcy notice
  • Paul Pati, Bankruptcy notice
  • Manu Hughes Pene, Bankruptcy notice
  • Aaron Gordon Pimm, Bankruptcy notice
  • Daniel Murphy Rodgers, Bankruptcy notice
  • David Alan Smedley, Bankruptcy notice
  • Kheimh T. Son, Bankruptcy notice
  • Dion Thompson, Bankruptcy notice
  • Wayne Robert Tonks, Bankruptcy notice
  • Claude William Treweek, Bankruptcy notice
  • Esau Opetaia Tuisalega, Bankruptcy notice
  • Simon Lawrence Wood Turnbull, Bankruptcy notice
  • Mikaele Toa Tusa, Bankruptcy notice
  • Ana Luisa Tutton, Bankruptcy notice
  • Bernard Keith Wardle, Bankruptcy notice
  • James Ivan Gordon Wilson, Bankruptcy notice
  • Raymond Maurice Woollett, Bankruptcy notice
  • Aven George Wratten, Bankruptcy notice
  • David James Wyness, Bankruptcy notice
  • Janet Louise Young, Bankruptcy notice
  • Tara Rachel Arbuckle, Bankruptcy notice
  • Renee Alana Bohanna, Bankruptcy notice
  • Shelley Anne Bramley, Bankruptcy notice
  • Jillian Ann Bray, Bankruptcy notice
  • Melanie Fay Brown, Bankruptcy notice
  • Anna Marguerita Clayton-Smith, Bankruptcy notice
  • Preston John Lawrence Cunningham, Bankruptcy notice
  • Dorothy Dodd Dingwall, Bankruptcy notice
  • Christopher Bernard Dry, Bankruptcy notice
  • Rebecca Angela England, Bankruptcy notice
  • Naideen Delyse Fleet, Bankruptcy notice
  • Phillip Wayne Hart, Bankruptcy notice
  • Amy Kathleen Hay, Bankruptcy notice
  • Michele Evelyn Holman, Bankruptcy notice
  • Michelle Tania Homan, Bankruptcy notice
  • Stephen John Hurst, Bankruptcy notice
  • Kaylah Marie Marama Kane-Manuel, Bankruptcy notice
  • Jaqueline Marie Kilburn, Bankruptcy notice
  • Ngaire Fiona Kipa, Bankruptcy notice
  • Hendrikus Johannes Stephanus Koks, Bankruptcy notice
  • Dixie Lee Leach, Bankruptcy notice
  • Dharmesh Makwana, Bankruptcy notice
  • Mervyn Douglas Manssen, Bankruptcy notice
  • Nicole Maire McCann, Bankruptcy notice
  • Adam John McDowell, Bankruptcy notice
  • Glen William Morgan, Bankruptcy notice
  • Jennifer Christina Morgan, Bankruptcy notice
  • Donna Jane Murray, Bankruptcy notice
  • David Osman, Bankruptcy notice
  • Amy Suk Ching Pang, Bankruptcy notice
  • Ashlee Miana Prictor, Bankruptcy notice
  • Jaimie Lisa Small, Bankruptcy notice
  • Shane William Stagg, Bankruptcy notice
  • Heather Dawn Symons, Bankruptcy notice