Gazette Information and Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 113

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, corner of Lambton Quay and Bowen Street, 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:

Alach, Diane, 26 Lillington Road, Remuera, Auckland – 24 August 2010.

Anderson, Michael Hector, 1071 Depot Road, RD 1, Oxford – 23 August 2010.

August, Eunice Marion, 408 Kea Place, Chamberley, Hastings – 20 August 2010.

Barr, Ereni Syvonne, 137B Beach Road, Kaikoura – 23 August 2010.

Barr, Leon Wayne, 137B Beach Road, Kaikoura – 23 August 2010.

Bidois, Todd Alfred, Auckland – 19 August 2010.

Boyce, Rachel Mary (also known as Rich, Rachel Mary), 56 McEntee Road, Waitakere – 24 August 2010.

Bracken, Nicola Anne, 6 Gordon Street, Te Puke – 24 August 2010.

Bucknell, Nicola Jayne, 130 Parsons Road, RD 2, Tuakau – 19 August 2010.

Cannell, David John, 202 Naylor Road, RD 1, Omakau – 23 August 2010.

Cassidy, Darren James, 30 Remuera Settlement Road, RD 2, Kaikohe – 24 August 2010.

Chand, Anish Ching, 16 Bidois Road, Fairy Springs, Rotorua – 23 August 2010.

Cheuanoi, Varaporn, 48A Don Buck Road, Massey, Waitakere – 19 August 2010.

Christie, Warren Jatin Shreenath (also known as Warren Jatin, Shreenath), 14B Pukaki Road, Mangere, Manukau – 23 August 2010.

Clark, Joanne Doreen, 1/33 Worcester Street, Christchurch – 27 August 2010.

Clements, Keely, 11B Robert Coup Road, Kaiapoi – 23 August 2010.

Eden, Wendy Ann (also known as Noriss, Wendy Ann and Dring, Wendy Ann), 32D Polstead Road, Stoke, Nelson – 25 August 2010.

Edwards, Glenn Hayden, 15 Kauri Crescent, Matamata – 25 August 2010.

Folu, Tinousi, 49 Franklyne Road, Otara, Manukau – 20 August 2010.

Harbott, Gail Jean, 263 Major Hornbrook Road, Mt Pleasant, Christchurch – 23 August 2010.

Harbott, Paul Edwin, 263 Major Hornbrook Road, Mt Pleasant, Christchurch – 23 August 2010.

Hearfield, Dion Warren (also known as Hughes, Dion Warren), 176A Beach Haven Road, Beach Haven, North Shore City – 26 August 2010.

Hollis, Sharon Patricia, 26 Marine Parade, Mt Maunganui, Tauranga – 13 August 2010.

Kellick, Gregory Gordon, 259 Whakaroa Road, RD 1, Taupo – 23 August 2010.

Kelly-Aroa, Kim Margaret (also known as Kelly, Kim Margaret), Porirua – 24 August 2010.

Kemsley, Jelena Marie, 84 Glencoe Road, Browns Bay, Auckland – 26 August 2010.

Kennedy, Ross, 66 Tiverton Road, New Windsor, Auckland – 25 August 2010.

King, Nicola Jane (also known as Scott, Nicola Jane), 522 South Road, Calton Hill, Dunedin – 26 August 2010.

Knudsen, Aaron, 146 Manchester Street, Christchurch – 23 August 2010.

Kulitapa, Emeline Fisiiahi, 67A Bridge Street, Rongotai, Wellington – 24 August 2010.

Lee, Michal Elaine (also known as Lee, Michelle), 93 Coronation Street, Spreydon, Christchurch – 24 August 2010.

Lewis, Clark Antony, 3 Batten Street, Wellsford – 24 August 2010.

Liddle, Wesley John, 60 Rewarewa Road, Te Atatu Peninsula, Waitakere – 19 August 2010.

Matiseni, Otto, 4 Trent Street, Avondale, Auckland – 24 August 2010.

McFarlane, Dawn Maree, 15 Van Diemen Street, Nelson South, Nelson – 26 August 2010.

McKeown, Douglas William, 84 Smithfield Road, Tawhero, Wanganui – 24 August 2010.

Monk, Jane Margaret, 54 Woodend Road, Woodend – 23 August 2010.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 113





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Notice Cancellation, Charges, Deadlines

📰 Advertising Rates

📰 NZ Gazette
Advertising, Rates, GST

📰 Gazette Editions Information

📰 NZ Gazette
Customs Edition, Special Editions, Professional Lists

📰 Gazette Availability

📰 NZ Gazette
Website, Subscription, Bookshop

📰 Copyright Notice

📰 NZ Gazette
Crown Copyright, Information

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Auckland, Christchurch, Wellington
37 names identified
  • Diane Alach, Declared bankrupt
  • Michael Hector Anderson, Declared bankrupt
  • Eunice Marion August, Declared bankrupt
  • Ereni Syvonne Barr, Declared bankrupt
  • Leon Wayne Barr, Declared bankrupt
  • Todd Alfred Bidois, Declared bankrupt
  • Rachel Mary Boyce, Declared bankrupt (also known as Rich, Rachel Mary)
  • Nicola Anne Bracken, Declared bankrupt
  • Nicola Jayne Bucknell, Declared bankrupt
  • David John Cannell, Declared bankrupt
  • Darren James Cassidy, Declared bankrupt
  • Anish Ching Chand, Declared bankrupt
  • Varaporn Cheuanoi, Declared bankrupt
  • Warren Jatin Shreenath Christie, Declared bankrupt (also known as Warren Jatin, Shreenath)
  • Joanne Doreen Clark, Declared bankrupt
  • Keely Clements, Declared bankrupt
  • Wendy Ann Eden, Declared bankrupt (also known as Noriss, Wendy Ann and Dring, Wendy Ann)
  • Glenn Hayden Edwards, Declared bankrupt
  • Tinousi Folu, Declared bankrupt
  • Gail Jean Harbott, Declared bankrupt
  • Paul Edwin Harbott, Declared bankrupt
  • Dion Warren Hearfield, Declared bankrupt (also known as Hughes, Dion Warren)
  • Sharon Patricia Hollis, Declared bankrupt
  • Gregory Gordon Kellick, Declared bankrupt
  • Kim Margaret Kelly-Aroa, Declared bankrupt (also known as Kelly, Kim Margaret)
  • Jelena Marie Kemsley, Declared bankrupt
  • Ross Kennedy, Declared bankrupt
  • Nicola Jane King, Declared bankrupt (also known as Scott, Nicola Jane)
  • Aaron Knudsen, Declared bankrupt
  • Emeline Fisiiahi Kulitapa, Declared bankrupt
  • Michal Elaine Lee, Declared bankrupt (also known as Lee, Michelle)
  • Clark Antony Lewis, Declared bankrupt
  • Wesley John Liddle, Declared bankrupt
  • Otto Matiseni, Declared bankrupt
  • Dawn Maree McFarlane, Declared bankrupt
  • Douglas William McKeown, Declared bankrupt
  • Jane Margaret Monk, Declared bankrupt

  • Official Assignee