Bankruptcy Notices




15 JANUARY 2009

NEW ZEALAND GAZETTE, No. 5

Reveley, Thanyaporn (also known as Allen, Thanyaporn and Chadsunthornwong, Thanyaporn), 1/107 Taylors Road, Mt Albert, Auckland – 23 December 2008.

Rozier, Amanda Louise (also known as Wright, Amanda Louise), 2/65 Springs Road, Hornby, Christchurch – 6 January 2009.

Santos, Leslie Vibar, 3/519 Old South Head Road, Rosebay, New South Wales, Australia – 8 January 2009.

Tapson, Craig Edward Mark, 1/609 Heretaunga Street East, Parkvale, Hastings – 5 January 2009.

Thompson, Donna Patricia, 104 Grace Road, Tauranga South, Tauranga – 23 December 2008.

Tregoweth, Stacey (also known as McCracken, Stacey and Field, Stacey), 5 Neri Crescent, Westbrook, Rotorua – 6 January 2009.

Tregoweth, Todd Kirk, 5 Neri Crescent, Westbrook, Rotorua – 6 January 2009.

Warren, Mark David, 2B Baden Powell Place, Remuera, Auckland – 22 December 2008.

Watkins, Keith Lawrence, 531 Ferguson Drive, Trentham, Upper Hutt – 23 December 2008.

Whale, Kerry Ian, 12/126 Waihi Road, Judea, Tauranga – 7 January 2009.

Wills, Mark James Brian, 523 Arundel Rangitata Road, RD 22, Geraldine – 7 January 2009.

Wilson, James Joseph, 42 Cuthbert Road, Taupaki, Auckland – 18 December 2008.

Wilton, Gavin James, 17A Lisette Road, RD 5, Hamilton – 6 January 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:

Bedding, Anthony Paul, 2/5 Cole Place, Te Atatu South, Waitakere – 23 December 2008.

Benny-Shaw, Jake Cade (also known as Shaw, Jake Cade), 4 Vogel Crescent, West Side, Masterton – 24 December 2008.

Ching, Nicholas Andrew, 99 Harewood Road, Papanui, Christchurch – 24 December 2008.

Cole, Linda, 1/11 Chevis Place, Pakuranga, Auckland – 23 December 2008.

Davis, Cherie Mary, 1216A Norfolk Crescent, Mayfair, Hastings – 8 January 2009.

Dixon, Ngaire Jane, 108 King Road, RD 1, Te Aroha – 24 December 2008.

Dunnett, Shontell Maria (also known as Howell, Shontell Maria), 132 Tavistock Road, Waipukurau – 5 January 2009.

Dunsmore, Alison Audrey, 23 Richmond Avenue, Northcote Point, North Shore City – 24 December 2008.

Giles, Kylie Anne, 119C South Bay Road, South Bay, Kaikoura – 7 January 2009.

Grant, Kristen Lee, 170 Waerenga Road, Otaki – 24 December 2008.

Hodgson, Lisa Jo, 52 Stephenson Street, Blenheim – 24 December 2008.

Hubbard, Ernest Louis, 1115 Jellicoe Street, Mayfair, Hastings – 24 December 2008.

Jeffcott, Christopher Lloyd, 22 Holydale Grove, Churton Park, Wellington – 24 December 2008.

John, Irene Olive Mae, 1/17 Studholme Street, Temuka – 24 December 2008.

Kauri, Kauri Paul Po Jnr, 161B Old Wairoa Road, Papakura, Auckland – 5 January 2009.

Koopu, Georgina Julie, 21 Grenada Street, Mt Maunganui – 5 January 2009.

Leota, Dillon Rinko (also known as Tile, Dillon Rinko), 2/41 Hilltop Road, Manukau Heights, Auckland – 9 January 2009.

Martin, Grant Michael, 40 Tram Valley Road, Swanson, Auckland – 7 January 2009.

Martin, Melisa Katharine, 34A York Street, Hillcrest, Hamilton – 8 January 2009.

Mazur, Danuta (also known as Mazur-Hale, Danuta), 27A Kellsmere Crescent, Island Bay, Wellington – 24 December 2008.

Miratana, Sarah Te Puea, 7 Fitzroy Street, Normanby, Hawera – 6 January 2009.

Munro, Sheryl Jane, 82 Exmouth Road, Northcote, North Shore City – 24 December 2008.

Murray, Rowan Gray, 29 Lorrikeet Place, Unsworth Heights, Albany, Auckland – 8 January 2009.

Neale, Lynette Anne (also known as Van Egdom, Lynette Anne), 408 Bower Avenue, Parklands, Christchurch – 7 January 2009.

Ogier, Kirk Paul, 20 Clive Road, Katikati – 22 December 2008.

Parker, Craig William, 4/50A Morningside Road, Morningside, Whangarei – 5 January 2009.

Peua, Maarametua Laurance, 16 Waimarei Avenue, Paeroa – 6 January 2009.

Salaa, Tuputala, 12C Holiday Road, Stanmore Bay, Whangaparaoa – 8 January 2009.

Stanton-Spencer, Joan (also known as Spencer, Joan), 20 Edgewater Grove, Orewa, Hibiscus Coast, Auckland – 5 January 2009.

Swaney, David Bruce, 11 Stanford Street, Burwood, Christchurch – 8 January 2009.

Taylor, Shane Joseph, 18 Anzac Road, Gate Pa, Tauranga – 6 January 2009.

Tiki-Hona, William Claude, Napier – 24 December 2008.

Uncles, Monica Harriett (also known as Hooper, Monica Harriett), 26 Argyle Street, Hawera – 7 January 2009.

Walters, Emmaline Awhina, 4 Hobart Crescent, Wattle Downs, Manukau – 24 December 2008.

Yun, Savan, 29 Pencarrow Street, Caversham, Dunedin – 9 January 2009.

OFFICIAL ASSIGNEE.

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 5





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, Financial, Legal
60 names identified
  • Thanyaporn Reveley, Bankruptcy notice
  • Thanyaporn Allen, Also known as
  • Thanyaporn Chadsunthornwong, Also known as
  • Amanda Louise Rozier, Bankruptcy notice
  • Amanda Louise Wright, Also known as
  • Leslie Vibar Santos, Bankruptcy notice
  • Craig Edward Mark Tapson, Bankruptcy notice
  • Donna Patricia Thompson, Bankruptcy notice
  • Stacey Tregoweth, Bankruptcy notice
  • Stacey McCracken, Also known as
  • Stacey Field, Also known as
  • Todd Kirk Tregoweth, Bankruptcy notice
  • Mark David Warren, Bankruptcy notice
  • Keith Lawrence Watkins, Bankruptcy notice
  • Kerry Ian Whale, Bankruptcy notice
  • Mark James Brian Wills, Bankruptcy notice
  • James Joseph Wilson, Bankruptcy notice
  • Gavin James Wilton, Bankruptcy notice
  • Anthony Paul Bedding, Bankruptcy notice
  • Jake Cade Benny-Shaw, Bankruptcy notice
  • Jake Cade Shaw, Also known as
  • Nicholas Andrew Ching, Bankruptcy notice
  • Linda Cole, Bankruptcy notice
  • Cherie Mary Davis, Bankruptcy notice
  • Ngaire Jane Dixon, Bankruptcy notice
  • Shontell Maria Dunnett, Bankruptcy notice
  • Shontell Maria Howell, Also known as
  • Alison Audrey Dunsmore, Bankruptcy notice
  • Kylie Anne Giles, Bankruptcy notice
  • Kristen Lee Grant, Bankruptcy notice
  • Lisa Jo Hodgson, Bankruptcy notice
  • Ernest Louis Hubbard, Bankruptcy notice
  • Christopher Lloyd Jeffcott, Bankruptcy notice
  • Irene Olive Mae John, Bankruptcy notice
  • Kauri Paul Po Jnr Kauri, Bankruptcy notice
  • Georgina Julie Koopu, Bankruptcy notice
  • Dillon Rinko Leota, Bankruptcy notice
  • Dillon Rinko Tile, Also known as
  • Grant Michael Martin, Bankruptcy notice
  • Melisa Katharine Martin, Bankruptcy notice
  • Danuta Mazur, Bankruptcy notice
  • Danuta Mazur-Hale, Also known as
  • Sarah Te Puea Miratana, Bankruptcy notice
  • Sheryl Jane Munro, Bankruptcy notice
  • Rowan Gray Murray, Bankruptcy notice
  • Lynette Anne Neale, Bankruptcy notice
  • Lynette Anne Van Egdom, Also known as
  • Kirk Paul Ogier, Bankruptcy notice
  • Craig William Parker, Bankruptcy notice
  • Maarametua Laurance Peua, Bankruptcy notice
  • Tuputala Salaa, Bankruptcy notice
  • Joan Stanton-Spencer, Bankruptcy notice
  • Joan Spencer, Also known as
  • David Bruce Swaney, Bankruptcy notice
  • Shane Joseph Taylor, Bankruptcy notice
  • William Claude Tiki-Hona, Bankruptcy notice
  • Monica Harriett Uncles, Bankruptcy notice
  • Monica Harriett Hooper, Also known as
  • Emmaline Awhina Walters, Bankruptcy notice
  • Savan Yun, Bankruptcy notice

  • Official Assignee, Private Bag 4714, Christchurch Mail Centre, Christchurch 8140