Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 84

11 JUNE 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:

Ainsworth, Vincent Robert, 33 Chippendale Crescent, Birkdale, Auckland – 28 May 2009.

Alexander, Geoffrey Stewart, 6/63 Brockworth Place, Riccarton, Christchurch – 3 June 2009.

Ballinger, Adrian Kimberley, 68 Kerikeri Inlet Road, Kerikeri – 2 June 2009.

Bettany, Steven David, 164 Tait Road, Maraekakaho, Hastings – 3 June 2009.

Bettany, Yvonne Gaye, 164 Tait Road, Maraekakaho, Hastings – 3 June 2009.

Boyes, Heather Margaret, 1/392 Brougham Street, Sydenham, Christchurch – 29 May 2009.

Buchanan, Clinton Kane, 2 Pargi Close, Waggrakine, Geraldton, Western Australia, Australia – 28 May 2009.

Cargill, David Bruce, 18 Waiata Road, Onetangi, Waiheke Island – 3 June 2009.

Carroll, Kamilia Anne (also known as Dowdle, Kamilia Anne; Fitzpatrick, Kamilia Anne and Carroll, Honey), 272 Te Rehunga North Road, RD 2, Dannevirke – 4 June 2009.

Cuthbertson, Susan Joy (also known as Hughes, Susan Joy), 105 Centre Street, Heidelberg, Invercargill – 29 May 2009.

Don, Darrin Roger, 125 Young Access, Silverdale, Auckland – 28 May 2009.

Etherington, Kevin, 24 Ranger Place, Raumanga, Otaika – 2 June 2009.

Forward, Gaye Ann, 26 Johnston Street, Foxton – 28 May 2009.

Gray, Robert John, 78C Whatapaka Road, RD 1, Karaka, Auckland – 28 May 2009.

Hammond, Chad Paul, 58 Hume Street, Waltham, Christchurch – 4 June 2009.

Harkin, Brent Dominic, 9 Lovatt Crescent, Kensington, Whangarei – 2 June 2009.

Harrison, Tanya Jane, 71 Bulls Run Road, RD 1, Porirua – 2 June 2009.

Heggie, Paul, 48 Grand Vue Road, Kawaha Point, Rotorua – 3 June 2009.

Henderson, Barry Kenneth, 8 The Rise, Gulf Harbour, Whangaparaoa – 28 May 2009.

Herbert, Ronald, 76A Wairiki Road, Mt Eden, Auckland – 28 May 2009.

Heron, Paul, 4/359 Church Street, Onehunga, Auckland – 4 June 2009.

Hogg, Sara Lea, 24 Don Street, Oamaru – 29 May 2009.

Homboy, Haile, 8A Waikaukau Road, Glen Eden, Waitakere – 5 June 2009.

Johnston, Christopher Gordon, 158A Gadsby Road, RD 5, Te Kuiti – 5 June 2009.

Keogan, Collin Edward, 21 Rewi Road, Royal Oak, Auckland – 29 May 2009.

Kirkwood, Michelle Angela Apakura, 29 Gardenia Close, Melville, Hamilton – 28 May 2009.

Lewis, Peter Joseph Le Lievre, 60 Dalefield Road, RD 1, Queenstown – 3 June 2009.

Linskill, Louise (also known as Lepper, Louise and Ravelich, Louise), 34 Morgan Crescent, Levin – 29 May 2009.

MacGregor, Kendall Brian, 27 Fraser Street, Waikiwi, Invercargill – 28 May 2009.

Marfell, Eldon Mark, 2 Hadleigh Court, Paraparaumu – 2 June 2009.

Mauauri, Travel, 89 Quinns Road, Shirley, Christchurch – 2 June 2009.

McKenzie, Malcolm Douglas, 903/47 Hobson Street, Auckland Central – 28 May 2009.

Nicholson, Deborah Mabel, 56 Kahu Road, Paremata, Porirua – 29 May 2009.

Niuelua, Edward Mila Pola, 42 Penrose Circuit, Redbank Plains, Brisbane, Queensland, Australia – 28 May 2009.

Niuelua, Sheree Ann (also known as Fenning, Sheree Ann and Irving, Sheree Ann), 42 Penrose Circuit, Redbank Plains, Brisbane, Queensland, Australia – 28 May 2009.

Otten, Linda Louise, 132A Waimarie Street, St Heliers, Auckland – 28 May 2009.

Parker, Angela Joyce, 208 Killarney Road, Frankton, Hamilton – 28 May 2009.

Pepene, Charlie Hare Pohe, 34B Kahiwi Street, Raumanga, Whangarei – 29 May 2009.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 84





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Insolvency, Personal Finance
38 names identified
  • Vincent Robert Ainsworth, Declared bankrupt
  • Geoffrey Stewart Alexander, Declared bankrupt
  • Adrian Kimberley Ballinger, Declared bankrupt
  • Steven David Bettany, Declared bankrupt
  • Yvonne Gaye Bettany, Declared bankrupt
  • Heather Margaret Boyes, Declared bankrupt
  • Clinton Kane Buchanan, Declared bankrupt
  • David Bruce Cargill, Declared bankrupt
  • Kamilia Anne Carroll, Declared bankrupt
  • Susan Joy Cuthbertson, Declared bankrupt
  • Darrin Roger Don, Declared bankrupt
  • Kevin Etherington, Declared bankrupt
  • Gaye Ann Forward, Declared bankrupt
  • Robert John Gray, Declared bankrupt
  • Chad Paul Hammond, Declared bankrupt
  • Brent Dominic Harkin, Declared bankrupt
  • Tanya Jane Harrison, Declared bankrupt
  • Paul Heggie, Declared bankrupt
  • Barry Kenneth Henderson, Declared bankrupt
  • Ronald Herbert, Declared bankrupt
  • Paul Heron, Declared bankrupt
  • Sara Lea Hogg, Declared bankrupt
  • Haile Homboy, Declared bankrupt
  • Christopher Gordon Johnston, Declared bankrupt
  • Collin Edward Keogan, Declared bankrupt
  • Michelle Angela Apakura Kirkwood, Declared bankrupt
  • Peter Joseph Le Lievre Lewis, Declared bankrupt
  • Louise Linskill, Declared bankrupt
  • Kendall Brian MacGregor, Declared bankrupt
  • Eldon Mark Marfell, Declared bankrupt
  • Travel Mauauri, Declared bankrupt
  • Malcolm Douglas McKenzie, Declared bankrupt
  • Deborah Mabel Nicholson, Declared bankrupt
  • Edward Mila Pola Niuelua, Declared bankrupt
  • Sheree Ann Niuelua, Declared bankrupt
  • Linda Louise Otten, Declared bankrupt
  • Angela Joyce Parker, Declared bankrupt
  • Charlie Hare Pohe Pepene, Declared bankrupt

  • Official Assignee