✨ Gazette Information and Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 10
4 FEBRUARY 2010
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:
Abernethy, James Tumohe, 27C Oxford Road, Rangiora – 25 January 2010.
Anderson, John Douglas Robert, 56 Creyke Road, Ilam, Christchurch – 25 January 2010.
Atutahi, Te Amaru (also known as Te Amaru, Maru), 833 Puketerata Road, RD 4, Otorohanga – 26 January 2010.
Bowler, Natalie Rose, 449 Matuku Road, Morrinsville – 22 January 2010.
Buchanan, Sarah Ann, 57 Quinn Road, RD 3, Pukekohe – 26 January 2010.
Cole, Quentin John (also known as Soldatos, Dominic), 10 Crawford Grove, Naenae, Lower Hutt – 25 January 2010.
Conway, William Victor George, 31 Pine Road, Orewa – 26 January 2010.
Cornwall, Graham, 13 Rydal Drive, Mt Wellington, Auckland – 26 January 2010.
Cotter, Carmen Pukehuia, 260 Pine Avenue, South New Brighton, Christchurch – 27 January 2010.
Curry, Helen Joy (also known as Wilson, Helen Joy), 7 Holdsworth Avenue, Trentham, Upper Hutt – 27 January 2010.
Dowie, James Michael, 70 Anniversary Drive, Diamond Beach, New South Wales, Australia – 26 January 2010.
Giddens, Christopher Jack, 101 Heatherleigh Road, Hamilton – 27 January 2010.
Giles, Tracey Anne, 11 Carr Street, Blenheim – 22 January 2010.
Glover, Michael Wayne, 14 Selfs Road, Papatoetoe, Manukau – 27 January 2010.
Hodgson, Leslie Anne, 1/37 Lowe Road, RD 2, Hamilton – 22 January 2010.
Hubbard, Renae Moana Dulcie, 41 Wharf Road, RD 4, Pukekohe – 22 January 2010.
Hunter, Roy John, 8 Harrogate Street, Hanmer Springs – 25 January 2010.
Hussain, Sayed Kalim, 512B Princess Street, Otahuhu, Auckland – 26 January 2010.
Hutson, Brian Adam, 72 Titirangi Road, New Lynn, Waitakere – 26 January 2010.
Hyndman, Lianne Maureen, 37 Pakira Avenue, Glendene, Auckland – 22 January 2010.
Kavana, Noomai (also known as Kavana, Junior), 57 Taylor Street, Blockhouse Bay, Auckland – 27 January 2010.
Kearns, Gregory, 46 Renoir Drive, Rolleston – 25 January 2010.
Knight, Carla Sheree (also known as Ballingall, Carla Sheree), 35 Waimairi Road, Ilam, Christchurch – 25 January 2010.
Krengkham, Kriankrai, 19 Wadeley Road, Ilam, Christchurch – 25 January 2010.
Leane, Robert Geoffrey Paul, 996 State Highway 25, RD 1, Whitianga – 22 January 2010.
Lee, Simon, 276 Lake Road, Takapuna, North Shore City – 26 January 2010.
Leilua-Utupo, Lupe Leilani, 93A Maybury Street, Glen Innes, Auckland – 26 January 2010.
Lewis, Deborah Anne, 6 Tauiwi Crescent, Hei Hei, Christchurch – 25 January 2010.
Marshall, Kenneth Allen, 1692 State Highway 3, RD 4, Wanganui – 25 January 2010.
Matkovich, James, 3/11 Norman Spencer Drive, Papatoetoe, Manukau – 26 January 2010.
Matkovich, Kerry Lorraine, 3/11 Norman Spencer Drive, Papatoetoe, Manukau – 26 January 2010.
Mattson, Karl James, 78 Bletsoe Avenue, Spreydon, Christchurch – 25 January 2010.
Nilsson-Cusiel, Christina Helene, “Springs Cottage”, 417 Murphys Line, RD 1, Featherston – 26 January 2010.
Norman, Lydia Riria, 25B Linton Crescent, Matua, Tauranga – 26 January 2010.
Parsons, Ian, Te Awamutu – 28 January 2010.
Robinson, Cheri Moana, Moamoa – 25 January 2010.
Scott, Andrew Robert James, 208 Fudozaka Mansion, 2-24-7 Shin-ishikawa, Yokohama, Japan – 28 January 2010.
Scott, Barry George, 24 Lydia Place, Palmerston North – 26 January 2010.
Scott, Shane, 14 Forrest Hill Road, Forrest Hill, North Shore City – 26 January 2010.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteCancellation, Policy, Fees
📰 Advertising Rates
📰 NZ GazetteAdvertising, Rates, Policy
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions
📰 Availability of New Zealand Gazette
📰 NZ GazetteAvailability, Subscription, Website
📰 Copyright Notice
📰 NZ GazetteCopyright, Crown
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcy, Insolvency, Official Assignee
44 names identified
- James Tumohe Abernethy, Declared bankrupt
- John Douglas Robert Anderson, Declared bankrupt
- Te Amaru Atutahi, Declared bankrupt
- Maru Te Amaru, Declared bankrupt
- Natalie Rose Bowler, Declared bankrupt
- Sarah Ann Buchanan, Declared bankrupt
- Quentin John Cole, Declared bankrupt
- Dominic Soldatos, Declared bankrupt
- William Victor George Conway, Declared bankrupt
- Graham Cornwall, Declared bankrupt
- Carmen Pukehuia Cotter, Declared bankrupt
- Helen Joy Curry, Declared bankrupt
- Helen Joy Wilson, Declared bankrupt
- James Michael Dowie, Declared bankrupt
- Christopher Jack Giddens, Declared bankrupt
- Tracey Anne Giles, Declared bankrupt
- Michael Wayne Glover, Declared bankrupt
- Leslie Anne Hodgson, Declared bankrupt
- Renae Moana Dulcie Hubbard, Declared bankrupt
- Roy John Hunter, Declared bankrupt
- Sayed Kalim Hussain, Declared bankrupt
- Brian Adam Hutson, Declared bankrupt
- Lianne Maureen Hyndman, Declared bankrupt
- Noomai Kavana, Declared bankrupt
- Junior Kavana, Declared bankrupt
- Gregory Kearns, Declared bankrupt
- Carla Sheree Knight, Declared bankrupt
- Carla Sheree Ballingall, Declared bankrupt
- Kriankrai Krengkham, Declared bankrupt
- Robert Geoffrey Paul Leane, Declared bankrupt
- Simon Lee, Declared bankrupt
- Lupe Leilani Leilua-Utupo, Declared bankrupt
- Deborah Anne Lewis, Declared bankrupt
- Kenneth Allen Marshall, Declared bankrupt
- James Matkovich, Declared bankrupt
- Kerry Lorraine Matkovich, Declared bankrupt
- Karl James Mattson, Declared bankrupt
- Christina Helene Nilsson-Cusiel, Declared bankrupt
- Lydia Riria Norman, Declared bankrupt
- Ian Parsons, Declared bankrupt
- Cheri Moana Robinson, Declared bankrupt
- Andrew Robert James Scott, Declared bankrupt
- Barry George Scott, Declared bankrupt
- Shane Scott, Declared bankrupt
- Official Assignee
NZ Gazette 2010, No 10