✨ Gazette Information and Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 94
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
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:
Allen, David Corey, 37 Allard Street, Edgeware, Christchurch – 17 June 2009.
Allen, Lisa Jayne (also known as McKinnel, Lisa Jayne), 37 Allard Street, Edgeware, Christchurch – 17 June 2009.
Bretherton, Mark, 9/46 Carlos Drive, Dannemora, Manukau – 17 June 2009.
Brown, John William, 78 Riverlea Estate Drive, Kainga, Christchurch – 15 June 2009.
Caddick, Paul Bryan, 120 Island Road, RD 1, Kaiapoi, Christchurch – 15 June 2009.
Chamberlin, Simone Jonelle (also known as Jonelle, Simone Jonelle), 9/46 Carlos Drive, Dannemora, Manukau – 17 June 2009.
Chandler, Elizabeth Rhodes, 7 Salisbury Street, Terrace End, Palmerston North – 15 June 2009.
Coker, Larry Patrick, 124 College Street, Awapuni, Palmerston North – 17 June 2009.
Cook, Irene Helena (also known as Lusty, Irene Helena), 49 Matene Street, Otaki – 12 June 2009.
Dawe, Joanne Lee, 5 Appian Lane, Sumner, Christchurch – 15 June 2009.
Deegan, Stephen James, 1263B Mangawhai Road, Kaiwaka – 16 June 2009.
Edmonds, Vaughan, 70 Wesley Street, Kaiapoi – 15 June 2009.
Edwardson, Jeffrey, 98 Stancombe Road, Flat Bush, Manukau – 17 June 2009.
Edwardson, Judith, 98 Stancombe Road, Flat Bush, Manukau – 17 June 2009.
Fana, Peter Morris (also known as Fanaua, Peter Morris), 5 Peace Avenue, Otahuhu, Auckland – 12 June 2009.
Franklin, Aleisha Maree, 105 Glenmark Drive, Waipara, North Canterbury – 12 June 2009.
Galpin, Trevor Paul, 35B Olympus Grove, Papamoa Beach, Papamoa – 10 June 2009.
Garforth, Trevor John, 26 Tawa Road, Onehunga, Auckland – 18 June 2009.
Halliday, John Edward (also known as Halliday, Jack), 196 Corks Road, Kamo – 15 June 2009.
Hamilton, Kuraiherea (also known as Katete, Kuraiherea), 4/10A Wilkinson Road, Ellerslie, Auckland – 18 June 2009.
Hammond, Wayne Eric, 45/12A Secoia Crescent, Mangere, Manukau – 18 June 2009.
Harris, Desmond Edward, 4/63 Farm Street, Mt Maunganui – 10 June 2009.
Hollick, Roy Allan, 27 Hamel Lane, Kaiapoi, Christchurch – 16 June 2009.
Holmwood, Mark Anthony, 8 Mana Lane, Pinehill, North Shore City – 18 June 2009.
Hunter, Ronald, 750/1540 Soi Watan, Samut Prakan, Thailand – 12 June 2009.
James, Mark Gavin, 25 Garthwood Road, Hillcrest, Hamilton – 17 June 2009.
Katu, Rangi, 310 Waitepipi Road, RD 5, Te Kuiti – 18 June 2009.
Labuschagne, Maarten, 105 First View Avenue, Beachlands, Manukau – 16 June 2009.
Little, Dianna Robyn, 70 Wesley Street, Kaiapoi, Christchurch – 15 June 2009.
Mason, Rachael Ellen, 44 Lindsay Street, St Albans, Christchurch – 17 June 2009.
Maulalo, Mulivai, 13 Glenpark Place, Favona, Manukau – 19 June 2009.
McCook, Tony, 35 Cloverlea Road, RD 5, Palmerston North – 17 June 2009.
Menzies, Chadwick Richard, 907 Wentworth Street, Hastings – 18 June 2009.
Narulita, Vanit (also known as Calder, Vanit), 16 Cook Drive, Whitianga – 18 June 2009.
Pearce, Gavin Walter, 67 Rising Parade, Fairview Heights, North Shore City – 18 June 2009.
Pou, Sam, 1/62 Walters Road, Mt Eden, Auckland – 18 June 2009.
Pritchard, Scott Andrew, 44A Kiwi Road, Devonport, Auckland – 15 June 2009.
Ramsay, Allan Paul, 20 Havelock Street, Ashburton – 15 June 2009.
Next Page →
✨ LLM interpretation of page content
📰 Gazette Information and Rates
📰 NZ GazetteGazette Information, Advertising Rates, Cancellation Fees
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Official Assignee, Debtors
38 names identified
- David Corey Allen, Bankruptcy
- Lisa Jayne Allen, Bankruptcy
- Mark Bretherton, Bankruptcy
- John William Brown, Bankruptcy
- Paul Bryan Caddick, Bankruptcy
- Simone Jonelle Chamberlin, Bankruptcy
- Elizabeth Rhodes Chandler, Bankruptcy
- Larry Patrick Coker, Bankruptcy
- Irene Helena Cook, Bankruptcy
- Joanne Lee Dawe, Bankruptcy
- Stephen James Deegan, Bankruptcy
- Vaughan Edmonds, Bankruptcy
- Jeffrey Edwardson, Bankruptcy
- Judith Edwardson, Bankruptcy
- Peter Morris Fana, Bankruptcy
- Aleisha Maree Franklin, Bankruptcy
- Trevor Paul Galpin, Bankruptcy
- Trevor John Garforth, Bankruptcy
- John Edward Halliday, Bankruptcy
- Kuraiherea Hamilton, Bankruptcy
- Wayne Eric Hammond, Bankruptcy
- Desmond Edward Harris, Bankruptcy
- Roy Allan Hollick, Bankruptcy
- Mark Anthony Holmwood, Bankruptcy
- Ronald Hunter, Bankruptcy
- Mark Gavin James, Bankruptcy
- Rangi Katu, Bankruptcy
- Maarten Labuschagne, Bankruptcy
- Dianna Robyn Little, Bankruptcy
- Rachael Ellen Mason, Bankruptcy
- Mulivai Maulalo, Bankruptcy
- Tony McCook, Bankruptcy
- Chadwick Richard Menzies, Bankruptcy
- Vanit Narulita, Bankruptcy
- Gavin Walter Pearce, Bankruptcy
- Sam Pou, Bankruptcy
- Scott Andrew Pritchard, Bankruptcy
- Allan Paul Ramsay, Bankruptcy
- Official Assignee
NZ Gazette 2009, No 94