✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 20
19 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:
Arnott, Valerie Thelma, 65 Milson Line, Milson, Palmerston North – 9 February 2009.
Ballantyne, Murray William, 28 Flemington Road, Woodlands, Invercargill – 9 February 2009.
Ballantyne, Pamela Mary, 28 Flemington Road, Woodlands, Invercargill – 9 February 2009.
Barnett, Richard, 6 Walton Street, Remuera, Auckland – 4 February 2009.
Bartlett, Barbara Jane, 2554 Rangiwahia Road, RD 54, Kimbolton – 11 February 2009.
Begley, Michael John, 4 John Rymer Place, Kohimarama, Auckland – 4 February 2009.
Bettany, Pierrette Joy (also known as Sollberger, Pierrette Joy), 210 Plummers Point Road, RD 2, Tauranga – 10 February 2009.
Beveridge, Phyllis Noelene (also known as Dean, Phyllis Noelene), 2/38 Roberts Road, Te Atatu South, Waitakere – 10 February 2009.
Black, Angela Gaye (also known as Hiroki, Angela Gaye), 23 Vogel Street, Kawerau – 12 February 2009.
Blaikie, Keith, 35 Halliwell Avenue, Papanui, Christchurch – 10 February 2009.
Bleakley, Benjamin Peter, 2 Ensign Lane, Whitby, Porirua – 12 February 2009.
Boyle, David Martin, 900 Old Coach Road, RD 6, Te Puke – 10 February 2009.
Brennan, Mark, 25 Paulina Street, Wellington Point, Brisbane, Queensland, Australia – 10 February 2009.
Brennan, Maureen Frances, 25 Paulina Street, Wellington Point, Brisbane, Queensland, Australia – 10 February 2009.
Brown, Laura Elaine (also known as Perotti, Laura Elaine and Beck, Laura Elaine), 778A Main North Road, Belfast, Christchurch – 13 February 2009.
Brown, Tony Stuart, 778A Main North Road, Belfast, Christchurch – 11 February 2009.
Butcher, Marion Susan, 3/44 Queen Street, Cambridge – 11 February 2009.
Clinch, Bevan Bryan, 4/17 Bowling Road, Greenmeadows, Napier – 12 February 2009.
Courtney, Joseph Kevin Richard, 37 Rhonda Avenue, Deanwell, Hamilton – 10 February 2009.
Crighton, Reginald Charles, 7 Basin View Lane, Panmure, Auckland – 12 February 2009.
Culling, Catherine Mary, 8 Foyle Street, Bluff – 4 February 2009.
Day, Leslie James, 6 Limes Avenue, Parklands, Christchurch – 9 February 2009.
Downs, Edward Charles, 4 Huia Street, Waiuku – 4 February 2009.
Falloon, Greg, 47 Miro Street, Palmerston North – 9 February 2009.
Fowler, Christopher John, 233 Rosetta Road, Paraparaumu – 11 February 2009.
Grant, Robin Michael, 8 Olympic Court, Palmerston North – 9 February 2009.
Hall, Warren Mark, Napier – 12 February 2009.
Ingley, Duane Paul, 7/174 Glenda Drive, Frankton, Queenstown – 4 February 2009.
Johnson, David Christopher, 31 Glen Close, Glen Eden, Waitakere – 4 February 2009.
Johnson, Frederick Sidney, 525 Cambridge Road, RD 3, Hamilton – 11 February 2009.
Jones, Malcolm Bruce, 30 Travis Country Drive, Burwood, Christchurch – 9 February 2009.
Jones, Mihi (also known as Falcon, Mihi), 151 Ormond Road, Whataupoko, Gisborne – 11 February 2009.
Jones, Shane Nepia, 151 Ormond Road, Whataupoko, Gisborne – 10 February 2009.
Kirner, Frank James, 4 Bahama Place, Hornby, Christchurch – 12 February 2009.
Korewha, Erueti Hohepa, 360 Snodgrass Road, RD 2, Tauranga – 10 February 2009.
Leatham, Christopher Bryan, 241 Fernhill Road, Sunshine Bay, Queenstown – 12 February 2009.
Leeder, John Peter, 202 Kennedys Bush Road, Halswell, Christchurch – 9 February 2009.
Lockhart, Donald Ross, 41 Greenwood Street, Motueka – 12 February 2009.
Mann, Stewart, 92 Barbados Drive, Unsworth Heights, North Shore City – 13 February 2009.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteNotice Cancellation, Fees, Deadlines
📰 Advertising Rates for Gazette
📰 NZ GazetteAdvertising, Rates, Invoicing
📰 Other Editions of the Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Supplements
📰 Gazette Availability and Copyright
📰 NZ GazetteWebsite, Subscription, Copyright
💰 Bankruptcies Announced
💰 Finance & RevenueBankruptcy, Official Assignee, Debtors
45 names identified
- Valerie Thelma Arnott, Bankruptcy declared
- Murray William Ballantyne, Bankruptcy declared
- Pamela Mary Ballantyne, Bankruptcy declared
- Richard Barnett, Bankruptcy declared
- Barbara Jane Bartlett, Bankruptcy declared
- Michael John Begley, Bankruptcy declared
- Pierrette Joy Bettany, Bankruptcy declared
- Pierrette Joy Sollberger, Also known as Bettany
- Phyllis Noelene Beveridge, Bankruptcy declared
- Phyllis Noelene Dean, Also known as Beveridge
- Angela Gaye Black, Bankruptcy declared
- Angela Gaye Hiroki, Also known as Black
- Keith Blaikie, Bankruptcy declared
- Benjamin Peter Bleakley, Bankruptcy declared
- David Martin Boyle, Bankruptcy declared
- Mark Brennan, Bankruptcy declared
- Maureen Frances Brennan, Bankruptcy declared
- Laura Elaine Brown, Bankruptcy declared
- Laura Elaine Perotti, Also known as Brown
- Laura Elaine Beck, Also known as Brown
- Tony Stuart Brown, Bankruptcy declared
- Marion Susan Butcher, Bankruptcy declared
- Bevan Bryan Clinch, Bankruptcy declared
- Joseph Kevin Richard Courtney, Bankruptcy declared
- Reginald Charles Crighton, Bankruptcy declared
- Catherine Mary Culling, Bankruptcy declared
- Leslie James Day, Bankruptcy declared
- Edward Charles Downs, Bankruptcy declared
- Greg Falloon, Bankruptcy declared
- Christopher John Fowler, Bankruptcy declared
- Robin Michael Grant, Bankruptcy declared
- Warren Mark Hall, Bankruptcy declared
- Duane Paul Ingley, Bankruptcy declared
- David Christopher Johnson, Bankruptcy declared
- Frederick Sidney Johnson, Bankruptcy declared
- Malcolm Bruce Jones, Bankruptcy declared
- Mihi Jones, Bankruptcy declared
- Mihi Falcon, Also known as Jones
- Shane Nepia Jones, Bankruptcy declared
- Frank James Kirner, Bankruptcy declared
- Erueti Hohepa Korewha, Bankruptcy declared
- Christopher Bryan Leatham, Bankruptcy declared
- John Peter Leeder, Bankruptcy declared
- Donald Ross Lockhart, Bankruptcy declared
- Stewart Mann, Bankruptcy declared
- Official Assignee
NZ Gazette 2009, No 20