Gazette Information and Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 79

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:

Alexander, Kim Louise, 22 Breenagh Place, Massey West, Waitakere – 21 May 2009.

Amiet, Keli Leanne (also known as Simpson, Keli Leanne), 450B Matangi Road, Matangi RD 4, Hamilton – 25 May 2009.

Azeem, Mohammed, 10 Staten Place, Mangere, Manukau – 27 May 2009.

Babbington, Leo Whetu, 34 Spriggs Crescent, Greenmeadows, Napier – 26 May 2009.

Barrett, Gary Raymond, 12 Tobruk Road, Panmure, Auckland – 20 May 2009.

Bennie, Carol Louise, 2/9 Wilson Street, Seaview, Timaru – 22 May 2009.

Black, James Neil, 16 Brookdale Drive, Ngongotaha, Rotorua – 25 May 2009.

Calder, John, 16 Cook Drive, Whitianga – 26 May 2009.

Christy, Hira Paea Nepia, 38A Ruamoana Place, Omokoroa, Tauranga – 26 May 2009.

Clayton, Tania Donna, 2A Hurunga Avenue, Ngapuna, Rotorua – 25 May 2009.

Creighton, Diana Sue (also known as Marriott, Diana Sue), 32 Millstream Drive, Northwood, Christchurch – 27 May 2009.

Crichton, Mark Stanley, 12 Green Street, Mosgiel – 25 May 2009.

Curreen, Robert, 38 Wihongi Street, Kaikohe – 9 February 2009.

Deal, Patricia June, 4/140 Calliope Road, Devonport, Auckland – 21 May 2009.

Down, Carol Margaret, 146A Selwyn Avenue, Mission Bay, Auckland – 20 May 2009.

Evans, Maria Dawn, 33 Charlcott Street, Burnside, Christchurch – 26 May 2009.

Foster, Charlae Cherie, 151 Pearson Road, RD 2, Cromwell – 25 May 2009.

Fraser, Karen Frances (also known as Gregory, Karen Frances and Costello, Karen Frances), 26A Kaurilands Road, Titirangi, Auckland – 25 May 2009.

Fraser, Kieri Frances (also known as Tumu, Kieri Frances), 30 Tamaki Street, Tahunanui, Nelson – 25 May 2009.

Fryer, Craig Aaron, 6 Cambridge Street, Kamo – 25 May 2009.

Gadsby, Beverley Jean, 6/84 Ranolf Street, Victoria, Rotorua – 25 May 2009.

Gifkins, Tracy Lee, 4/53 Karaka Street, Takapuna, North Shore City – 26 May 2009.

Graham, Francis Clifford, 8 Tumene Drive, Owhata, Rotorua – 25 May 2009.

Gray, John Stanley, 4 Halifax Avenue, Epsom, Auckland – 27 May 2009.

Haeata, Faith Rangimarie, 25 Amethyst Place, Pukehangi, Rotorua – 25 May 2009.

Heke, Ngapine, 35 Rautawhiri Road, Helensville, Auckland – 20 May 2009.

Howell, Susan, 105 Rotokauri Road, RD 9, Hamilton – 21 May 2009.

Jhagroo, Viren Prasad, 60 Tiger Drive, Botany Downs, Manukau – 19 May 2009.

Johnston, Raewyne Anne, 54 Epsom Road, Sockburn, Christchurch – 22 May 2009.

Kennedy, Michael James, 66 Kennedy Road, Dairy Flat, Albany – 19 December 2008.

Kerr, Antony, 22 Rhodes Street, Carterton – 26 May 2009.

Kerr, Michelle Denise, 22 Rhodes Street, Carterton – 26 May 2009.

Kim, Jong Hyun, 79 Fisher Point Drive, Freemans Bay, Auckland – 26 May 2009.

Kirkland, Neville Keith, 21 Ross Street, Mosgiel, Dunedin – 28 May 2009.

Kula, Folau Hapoi, 32 Lantana Road, Green Bay, Auckland – 26 May 2009.

Langereis, Annette Jane, 338A Main Road, Tairua – 25 May 2009.

Langereis, Erwin, 338A Main Road, Tairua – 25 May 2009.

Leabourn, Yvonne Elizabeth (also known as Patrick, Yvonne Elizabeth), 4 Leonard Place, Gate Pa, Tauranga – 21 May 2009.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 79





✨ LLM interpretation of page content

📰 Cancelled Notices and Fees

📰 NZ Gazette
Notice Cancellation, Fees, Deadlines

📰 Advertising Rates in the Gazette

📰 NZ Gazette
Advertising, Rates, GST, Invoicing

📰 Other Editions of the Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Supplements

📰 Availability of the Gazette

📰 NZ Gazette
Website, Subscription, Contact Information

📰 Copyright of the Gazette

📰 NZ Gazette
Crown Copyright, Website

⚖️ Bankruptcies

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Financial Insolvency
38 names identified
  • Kim Louise Alexander, Declared bankrupt
  • Keli Leanne Amiet, Declared bankrupt (also known as Simpson, Keli Leanne)
  • Mohammed Azeem, Declared bankrupt
  • Leo Whetu Babbington, Declared bankrupt
  • Gary Raymond Barrett, Declared bankrupt
  • Carol Louise Bennie, Declared bankrupt
  • James Neil Black, Declared bankrupt
  • John Calder, Declared bankrupt
  • Hira Paea Nepia Christy, Declared bankrupt
  • Tania Donna Clayton, Declared bankrupt
  • Diana Sue Creighton, Declared bankrupt (also known as Marriott, Diana Sue)
  • Mark Stanley Crichton, Declared bankrupt
  • Robert Curreen, Declared bankrupt
  • Patricia June Deal, Declared bankrupt
  • Carol Margaret Down, Declared bankrupt
  • Maria Dawn Evans, Declared bankrupt
  • Charlae Cherie Foster, Declared bankrupt
  • Karen Frances Fraser, Declared bankrupt (also known as Gregory, Karen Frances and Costello, Karen Frances)
  • Kieri Frances Fraser, Declared bankrupt (also known as Tumu, Kieri Frances)
  • Craig Aaron Fryer, Declared bankrupt
  • Beverley Jean Gadsby, Declared bankrupt
  • Tracy Lee Gifkins, Declared bankrupt
  • Francis Clifford Graham, Declared bankrupt
  • John Stanley Gray, Declared bankrupt
  • Faith Rangimarie Haeata, Declared bankrupt
  • Ngapine Heke, Declared bankrupt
  • Susan Howell, Declared bankrupt
  • Viren Prasad Jhagroo, Declared bankrupt
  • Raewyne Anne Johnston, Declared bankrupt
  • Michael James Kennedy, Declared bankrupt
  • Antony Kerr, Declared bankrupt
  • Michelle Denise Kerr, Declared bankrupt
  • Jong Hyun Kim, Declared bankrupt
  • Neville Keith Kirkland, Declared bankrupt
  • Folau Hapoi Kula, Declared bankrupt
  • Annette Jane Langereis, Declared bankrupt
  • Erwin Langereis, Declared bankrupt
  • Yvonne Elizabeth Leabourn, Declared bankrupt (also known as Patrick, Yvonne Elizabeth)

  • Official Assignee