✨ Bankruptcy Notices
9 DECEMBER 2010 NEW ZEALAND GAZETTE, No. 170
Revell, Scott William, 3639 Cambridge Road, Cambridge – 2 December 2010.
Richardson, Bruce Henry, 6/30 Whitmore Street, Edgeware, Christchurch – 29 November 2010.
Rodgers, Glenn Andrew, 9 Settlers Crescent, Woolston, Christchurch – 29 November 2010.
Searle, Elizabeth Mary, 35 Pitt Road West, RD 22, Geraldine – 2 December 2010.
Seath, Anna (also known as Kalpakis, Anna), 41 Meadowvale Drive, Levin – 1 December 2010.
Sharp, Peter Bernard Christopher Paul, 42 Strathnaver Drive, RD 31, Levin – 29 November 2010.
Sharp, Vicky Louise (also known as Wilson, Vicky Louise and Neal, Vicky Louise), 42 Strathnaver Drive, RD 31, Levin – 29 November 2010.
Shaw, Ian Garnett, 63 Amreins Road, RD 2, Henderson – 26 November 2010.
Stack, Edmond John, 3/35 Sanders Avenue, Takapuna, Auckland – 2 December 2010.
Toh, Boon Keat, 3 Harbour Lights Close, West Harbour, Auckland – 2 December 2010.
Torrey, Jason Victor, 7 Owen Street, Palmerston North – 26 November 2010.
Walker, Timothy McAlpine (also known as Adams, Timothy McAlpine), 28 Burns Street, Mataura – 2 December 2010.
Warren, Sheree Ann (also known as McCallum, Sheree Ann), 2 Aztec Place, Conifer Grove, Takanini – 30 November 2010.
Williams, Barry, Auckland – 2 December 2010.
Wilson, Terrence John, 21A Roys Road, Weymouth, Manukau – 29 November 2010.
Young, Graham Arthur, 28 Silkwood Grove, Totara Heights, Auckland – 30 November 2010.
OFFICIAL ASSIGNEE
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz
No Asset Procedures
The official assignee advises the following no asset procedures:
Ballantyne, Harry Francis Junior, 109 Busby Road, RD 1, Katikati – 26 November 2010.
Ballantyne, Susan Huhuna Elizabeth Matthews, 109 Busby Road, RD 1, Katikati – 26 November 2010.
Bannister, Darcy James, 11 Moores Valley Road, RD 1, Wainuiomata – 2 December 2010.
Blacklock, Sophia Margaret, 457C High Street, Motueka – 29 November 2010.
Booker, Stacey (also known as Chapman, Stacey), 70A Carnoustie Drive, Wattle Downs, Auckland – 1 December 2010.
Bourke, Rex, 49 Chapel Street, Greymouth – 26 November 2010.
Bunn, Christina Angela, 52 Merton Street, Trentham, Upper Hutt – 1 December 2010.
Burton, Elaine Lynette, 217 North Street, West End, Timaru – 2 December 2010.
Butler, Ryan Stuart, 68B Hospital Road, Witherlea, Blenheim – 1 December 2010.
Cochrane, Aden Timothy, 68B Pretoria Street, Hutt Central, Lower Hutt – 2 December 2010.
Ensor-Smith, Kyle, 97/1 Arran Road, Browns Bay, North Shore City – 30 November 2010.
Fergusson, Lynette Ann, 35C Glade Avenue, Richmond, Christchurch – 26 November 2010.
Gollop, Nikki Lee, 111 Bamborough Street, Richmond, Invercargill – 30 November 2010.
Gordon, Joellene Elise, 401 Halswell Road, Halswell, Christchurch – 30 November 2010.
Greenbank, Brenda Patricia, 907 Eaton Road, St Leonards, Hastings – 2 December 2010.
Hallmond, Sylvester James, 21B Byron Road, Enderley, Hamilton – 26 November 2010.
Holdsworth, Michelle, 12 Staincross Street, Green Bay, Auckland – 1 December 2010.
Jesen, Jacqueline Anne, 592 Ngunguru Road, RD 3, Whangarei – 26 November 2010.
Jones, Carol Ann, 17 Matai Street, Otangarei, Whangarei – 30 November 2010.
Keogh, Natalie Rose, 54 Crawford Avenue, Mangere Bridge, Manukau – 29 November 2010.
Lepaio, Filotoatasi (also known as Lepaio, Tasi and Turi, Tasi), 25 Sutherland Street, Tamatea, Napier – 26 November 2010.
Lynch, Nicola Ann (also known as Lynch-Reeves, Nicola Ann), 211 Talbot Street, Geraldine – 1 December 2010.
McAlister, Toni, 2 Waihi Road, Hawera – 1 December 2010.
Mill, Te Rangi Maria Molly, 23 Russell Road, Marewa, Napier – 2 December 2010.
Mortensen, Nikki Temara (also known as Auison, Nikki Temara), 411A Jervois Street, Mayfair, Hastings – 30 November 2010.
Ngau, Tangi Rodney, 9 Crieff Place, Te Atatu, Auckland – 1 December 2010.
Nielsen, Theresa Thea, 77 Simpson Road, Ranui, Waitakere – 1 December 2010.
Orr, Dale Steven (also known as Orr, Steven), 34 Park Avenue, Masterton – 1 December 2010.
Page, Lalita Marie, 4 Glen Place, Mosgiel – 29 November 2010.
Percival, Robert, 36 Conclusion Street, Ascot Park, Porirua – 30 November 2010.
Rayner, Christy Alexandra, 6 Grange Settlement Road, Temuka – 29 November 2010.
Robertson, Janice Blanche, 445 Sunnyside Road, Sunnyvale, Auckland – 1 December 2010.
Robins, Laura Ann, 15 Tamarisk Place, Parklands, Christchurch – 1 December 2010.
Ryder, Rebekah Ann, 15 College Street, Masterton – 2 December 2010.
Salt, Desiree Marie, 44 Newmark Street, Bishopdale, Christchurch – 30 November 2010.
Semisi, Fuarosa, 55 Cartier Crescent, Flaxmere, Hastings – 2 December 2010.
Seymour, Nathan Samuel, 1109 Papamoa Beach Road, Papamoa Beach, Papamoa – 30 November 2010.
Simmonds, Noel Kenneth, 20 Thompson Road, Bluff Hill, Napier – 1 December 2010.
Stephenson, Brooke Santana, 81 Barraud Street, Dannevirke – 26 November 2010.
Travis, Michael Richard, 550 Kaueranga Valley Road, RD 2, Thames – 30 November 2010.
Treymane, Wayne Stanley, 125 Dillon Road, RD 3, Cambridge – 26 November 2010.
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcies
💰 Finance & RevenueBankruptcy, Official Assignee, Insolvency
21 names identified
- Scott William Revell, Bankruptcy notice
- Bruce Henry Richardson, Bankruptcy notice
- Glenn Andrew Rodgers, Bankruptcy notice
- Elizabeth Mary Searle, Bankruptcy notice
- Anna Seath, Bankruptcy notice
- Anna Kalpakis, Also known as
- Peter Bernard Christopher Paul Sharp, Bankruptcy notice
- Vicky Louise Sharp, Bankruptcy notice
- Vicky Louise Wilson, Also known as
- Vicky Louise Neal, Also known as
- Ian Garnett Shaw, Bankruptcy notice
- Edmond John Stack, Bankruptcy notice
- Boon Keat Toh, Bankruptcy notice
- Jason Victor Torrey, Bankruptcy notice
- Timothy McAlpine Walker, Bankruptcy notice
- Timothy McAlpine Adams, Also known as
- Sheree Ann Warren, Bankruptcy notice
- Sheree Ann McCallum, Also known as
- Barry Williams, Bankruptcy notice
- Terrence John Wilson, Bankruptcy notice
- Graham Arthur Young, Bankruptcy notice
💰 No Asset Procedures
💰 Finance & RevenueNo Asset Procedures, Official Assignee, Insolvency
47 names identified
- Harry Francis Junior Ballantyne, No Asset Procedure
- Susan Huhuna Elizabeth Matthews Ballantyne, No Asset Procedure
- Darcy James Bannister, No Asset Procedure
- Sophia Margaret Blacklock, No Asset Procedure
- Stacey Booker, No Asset Procedure
- Stacey Chapman, Also known as
- Rex Bourke, No Asset Procedure
- Christina Angela Bunn, No Asset Procedure
- Elaine Lynette Burton, No Asset Procedure
- Ryan Stuart Butler, No Asset Procedure
- Aden Timothy Cochrane, No Asset Procedure
- Kyle Ensor-Smith, No Asset Procedure
- Lynette Ann Fergusson, No Asset Procedure
- Nikki Lee Gollop, No Asset Procedure
- Joellene Elise Gordon, No Asset Procedure
- Brenda Patricia Greenbank, No Asset Procedure
- Sylvester James Hallmond, No Asset Procedure
- Michelle Holdsworth, No Asset Procedure
- Jacqueline Anne Jesen, No Asset Procedure
- Carol Ann Jones, No Asset Procedure
- Natalie Rose Keogh, No Asset Procedure
- Filotoatasi Lepaio, No Asset Procedure
- Tasi Lepaio, Also known as
- Tasi Turi, Also known as
- Nicola Ann Lynch, No Asset Procedure
- Nicola Ann Lynch-Reeves, Also known as
- Toni McAlister, No Asset Procedure
- Te Rangi Maria Molly Mill, No Asset Procedure
- Nikki Temara Mortensen, No Asset Procedure
- Nikki Temara Auison, Also known as
- Tangi Rodney Ngau, No Asset Procedure
- Theresa Thea Nielsen, No Asset Procedure
- Dale Steven Orr, No Asset Procedure
- Steven Orr, Also known as
- Lalita Marie Page, No Asset Procedure
- Robert Percival, No Asset Procedure
- Christy Alexandra Rayner, No Asset Procedure
- Janice Blanche Robertson, No Asset Procedure
- Laura Ann Robins, No Asset Procedure
- Rebekah Ann Ryder, No Asset Procedure
- Desiree Marie Salt, No Asset Procedure
- Fuarosa Semisi, No Asset Procedure
- Nathan Samuel Seymour, No Asset Procedure
- Noel Kenneth Simmonds, No Asset Procedure
- Brooke Santana Stephenson, No Asset Procedure
- Michael Richard Travis, No Asset Procedure
- Wayne Stanley Treymane, No Asset Procedure
NZ Gazette 2010, No 170