Bankruptcy Notices




14 JANUARY 2010 NEW ZEALAND GAZETTE, No. 1

Goryunova, Tosher-Anne, 4/21 Huxley Street, Sydenham, Christchurch – 17 December 2009.

Graham, Louise Rosalie, 16 Petherick Street, Taita, Lower Hutt – 22 December 2009.

Graham, Stephen, 16 Petherick Street, Taita, Lower Hutt – 15 December 2009.

Grey, Ronnie Hohaia, 5A Olive Place, Nawton, Hamilton – 21 December 2009.

Halpin, Judith Margaret, 1/29 Wellesley Road, Napier South, Napier – 15 December 2009.

Hanrahan, Junko (also known as Tetsuoka, Junko), 19 Greenwood Road, Havelock North – 16 December 2009.

Harding, Christopher Alan Savory, 12/118 Sailsbury Street, Christchurch – 15 December 2009.

Harrap, David Russell, 257 State Highway 5, Napier – 10 December 2009.

Harrhy, Anne Carola, 43 Korepo Road, RD 1, Upper Moutere – 7 January 2010.

Haysham, Colin David, 44 Knightsbridge Drive, Forrest Hill, North Shore City – 18 December 2009.

Hindson, Robert Michael, 319 Linwood Avenue, Linwood, Christchurch – 21 December 2009.

Hitchens, Bruce, 12 Wardstay Road, RD 2, Christchurch – 16 December 2009.

Hokianga, Colleen, 30 Dornoch Street, Kew, Dunedin – 11 December 2009.

Holmes, Christina May, 392 Barbadoes Street, Christchurch – 6 January 2010.

Holmes, Dawn Patricia, 439 Bower Avenue, Parklands, Christchurch – 18 December 2009.

Hughes, Derek Jackson, 3/2 Tyne Street, Camberwell, Melbourne, Victoria, Australia – 14 December 2009.

Hughes, Michael Norman, 50 Tamahere Drive, Glenfield, Auckland – 23 December 2009.

Ihaia, George, 200 Acacia Bay Road, Nukuhau, Taupo – 17 December 2009.

Jenkins, James Luther, 152 Wainuiomata Road, Wainuiomata, Lower Hutt – 18 December 2009.

Jones, Gregory Matthew, 40 Parr Terrace, Castor Bay, North Shore City – 11 December 2009.

Kaljee, Amanda Louise, 5/331 Riddell Road, Glendowie, Auckland – 24 December 2009.

Kemen, Holly Anne, 266B Dickson Road, Papamoa Beach, Papamoa – 23 December 2009.

Larsen, Graeme, 62 Taka Street, Takanini – 10 December 2009.

Laws, Natalia Renee (also known as McDiarmid, Natalia Renee), 171 Manly Street, Paraparaumu Beach, Paraparaumu – 24 December 2009.

Lay, Richard Alexander, 6 Park Road, Green Meadows, Napier – 21 December 2009.

Leger, John Gregory, Kaikohe – 15 December 2009.

Lewis, Desmond William, 14 Shirley Road, Grey Lynn, Auckland – 17 December 2009.

Lindsay, John Alexander, 43 Alport Place, Woolston, Christchurch – 23 December 2009.

Lockhart, Michelle Josephine, 41 Greenwood Street, Motueka – 18 December 2009.

Lousich, Anne-Marie, 36 Walcott Street, Mt Lawley, Perth, Western Australia, Australia – 21 December 2009.

Lusk, Richard Butler (deceased) – 16 December 2009.

Marechal, Rochelle Anne (also known as Smith, Rochelle Anne and Vestal, Rochelle Anne), 3 Mandival Avenue, Flat Bush, Manukau – 11 December 2009.

Marshall, Bernadine Rangimarama Caroline, 75 Richmond Street, Petone, Lower Hutt – 21 December 2009.

Martin, Rachel Elizabeth, 32 Hassall Street, Parkside, Timaru – 23 December 2009.

Maxwell, Rachael Jean (also known as Freeman, Rachael Jean), 5 Bledisloe Avenue, Stoke, Nelson – 23 December 2009.

McCloy, Kevin Roy, 16 St George Street, Watlington, Timaru – 23 December 2009.

McClure, Ian, 6 Hillier Place, Spreydon, Christchurch – 14 December 2009.

McGarrie, Shelley Marie, 5 Shah Lane, Mangere, Manukau – 7 January 2010.

McGowan, Grant Perry, 181 Blenheim Road, Riccarton, Christchurch – 14 December 2009.

McRath, John Burnard, 4 Rangiora Avenue, Kaiwharawhara, Wellington – 14 December 2009.

McLean, Leisa Moerangi, 10 Mark Carter Place, Flatbush, Manukau – 23 December 2009.

Merritt, Kenneth, 7 Freehold Lane, Kamo – 7 January 2010.

Miles, Alexia Ann (also known as Williams, Alexia Ann), 51G Glasgow Street, Wanganui – 22 December 2009.

Mintoft, Peter Douglas, 37 Ferguson Street, Bay View, Napier – 10 December 2009.

Moore, Linda Margaret, 1/11 Corriedale Place, Somerville, Manukau – 16 December 2009.

Musson, Christine, 687 Scenic Drive, Waiatarua, Auckland – 11 December 2009.

Nash, James Robert Arthur, 44 Maclaurin Street, Blockhouse Bay, Auckland – 14 December 2009.

Nealon, Sarah, 6 Vale Road, St Heliers, Auckland – 21 December 2009.

Newell, Laura, 27 Agra Crescent, Khandallah, Wellington – 23 December 2009.

Ojala, Miles Konsta, 4/228 Onewa Road, Birkenhead, Auckland – 24 December 2009.

Paintin, Albert John, 8 Mamaku Street, Paraparaumu – 15 December 2009.

Parekura, Tuakana Siva, 97B Argyll Road, Greerton, Tauranga – 23 December 2009.

Parnell, Roger Gregory, 500A Papamoa Beach Road, Papamoa Beach, Papamoa – 11 December 2009.

Patton, Amelia, 72 Joy Street, Shirley, Christchurch – 22 December 2009.

Piepereit, Dane Hellmut, 8 Nixon Street, Grey Lynn, Auckland – 23 December 2009.

Pillidge, Graeme Howard, 16 Doon Grove, Papakowhai, Porirua – 14 December 2009.

Plimmer, Juliette Claire, 12 Paeroa Street, Riccarton, Christchurch – 23 December 2009.

Price, Catherine Tania (also known as Thompson, Catherine Tania), 49 Achilles Street, Burwood, Christchurch – 15 December 2009.

Proctor, Alan Richard Ian, 39 Arthur Street, Whitianga – 21 December 2009.

Proctor, Rachelle Dorothy, 39 Arthur Street, Whitianga – 21 December 2009.

Rasmussen, Marion Minaora, 8/92–96 Onewa Road, Northcote Point, North Shore City – 21 December 2009.

Rate, Daniel Brent, 19B Murphy Street, Toi Toi, Nelson – 22 December 2009.

Rhodes, Daniel William, 9 Rona Street, Tainui, Dunedin – 21 December 2009.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 1





✨ LLM interpretation of page content

💰 Bankruptcy Notices (continued from previous page)

💰 Finance & Revenue
Bankruptcies, Official Assignee, Auckland, Hamilton, Papamoa, Napier, Otaki, Takapuna, West Harbour, Gore, Christchurch, Brookby, Gisborne, Opononi, Remuera, Greymouth, Oxford, Ilam, Kairaki, Featherston, Kalgoorlie, Robina, Kumeu, Sandringham, Dannemora, St Clair, Palmerston North, Albany, Pukekawa, Bromley, Manukau, Whangaparaoa, Clinton, Rotorua, Cobden
70 names identified
  • Tosher-Anne Goryunova, Bankruptcy notice
  • Louise Rosalie Graham, Bankruptcy notice
  • Stephen Graham, Bankruptcy notice
  • Ronnie Hohaia Grey, Bankruptcy notice
  • Judith Margaret Halpin, Bankruptcy notice
  • Junko Hanrahan, Bankruptcy notice
  • Junko Tetsuoka, Bankruptcy notice
  • Christopher Alan Savory Harding, Bankruptcy notice
  • David Russell Harrap, Bankruptcy notice
  • Anne Carola Harrhy, Bankruptcy notice
  • Colin David Haysham, Bankruptcy notice
  • Robert Michael Hindson, Bankruptcy notice
  • Bruce Hitchens, Bankruptcy notice
  • Colleen Hokianga, Bankruptcy notice
  • Christina May Holmes, Bankruptcy notice
  • Dawn Patricia Holmes, Bankruptcy notice
  • Derek Jackson Hughes, Bankruptcy notice
  • Michael Norman Hughes, Bankruptcy notice
  • George Ihaia, Bankruptcy notice
  • James Luther Jenkins, Bankruptcy notice
  • Gregory Matthew Jones, Bankruptcy notice
  • Amanda Louise Kaljee, Bankruptcy notice
  • Holly Anne Kemen, Bankruptcy notice
  • Graeme Larsen, Bankruptcy notice
  • Natalia Renee Laws, Bankruptcy notice
  • Natalia Renee McDiarmid, Bankruptcy notice
  • Richard Alexander Lay, Bankruptcy notice
  • John Gregory Leger, Bankruptcy notice
  • Desmond William Lewis, Bankruptcy notice
  • John Alexander Lindsay, Bankruptcy notice
  • Michelle Josephine Lockhart, Bankruptcy notice
  • Anne-Marie Lousich, Bankruptcy notice
  • Richard Butler Lusk, Bankruptcy notice
  • Rochelle Anne Marechal, Bankruptcy notice
  • Rochelle Anne Smith, Bankruptcy notice
  • Rochelle Anne Vestal, Bankruptcy notice
  • Bernadine Rangimarama Caroline Marshall, Bankruptcy notice
  • Rachel Elizabeth Martin, Bankruptcy notice
  • Rachael Jean Maxwell, Bankruptcy notice
  • Rachael Jean Freeman, Bankruptcy notice
  • Kevin Roy McCloy, Bankruptcy notice
  • Ian McClure, Bankruptcy notice
  • Shelley Marie McGarrie, Bankruptcy notice
  • Grant Perry McGowan, Bankruptcy notice
  • John Burnard McRath, Bankruptcy notice
  • Leisa Moerangi McLean, Bankruptcy notice
  • Kenneth Merritt, Bankruptcy notice
  • Alexia Ann Miles, Bankruptcy notice
  • Alexia Ann Williams, Bankruptcy notice
  • Peter Douglas Mintoft, Bankruptcy notice
  • Linda Margaret Moore, Bankruptcy notice
  • Christine Musson, Bankruptcy notice
  • James Robert Arthur Nash, Bankruptcy notice
  • Sarah Nealon, Bankruptcy notice
  • Laura Newell, Bankruptcy notice
  • Miles Konsta Ojala, Bankruptcy notice
  • Albert John Paintin, Bankruptcy notice
  • Tuakana Siva Parekura, Bankruptcy notice
  • Roger Gregory Parnell, Bankruptcy notice
  • Amelia Patton, Bankruptcy notice
  • Dane Hellmut Piepereit, Bankruptcy notice
  • Graeme Howard Pillidge, Bankruptcy notice
  • Juliette Claire Plimmer, Bankruptcy notice
  • Catherine Tania Price, Bankruptcy notice
  • Catherine Tania Thompson, Bankruptcy notice
  • Alan Richard Ian Proctor, Bankruptcy notice
  • Rachelle Dorothy Proctor, Bankruptcy notice
  • Marion Minaora Rasmussen, Bankruptcy notice
  • Daniel Brent Rate, Bankruptcy notice
  • Daniel William Rhodes, Bankruptcy notice