✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 44
15 APRIL 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:
Brooking, Kathleen Margaret Mahinerangi (also known as Brooking, Kate), 14 Taiaroa Street, Strathmore Park, Wellington – 6 April 2010.
Burgess, Kelly Ann-Marie (also known as Powell, Kelly Ann-Marie), 2/139 Overland Drive, Edens Landing, Brisbane, Queensland, Australia – 8 April 2010.
Burgess, Scott Michael, 2/139 Overland Drive, Edens Landing, Brisbane, Queensland, Australia – 8 April 2010.
Buswell, Darren, 13 Gordon Street, Te Puke – 1 April 2010.
Chapman, Glenda Gaylene (also known as Gore, Glenda Gaylene and Julian, Glenda Gaylene), 281 Rotoehu Road, RD 6, Te Puke – 8 April 2010.
Clark, Kathleen Moana (also known as Clark, Moana), 117 Kelvin Place, Maraenui, Napier – 7 April 2010.
Cropp, Kelly Michelle (also known as Doyle, Kelly Michelle), 378 Armagh Street, Linwood, Christchurch – 8 April 2010.
Douglas, Dean Louis Ikimotu, 42 Shifnal Drive, Randwick Park, Manukau – 6 April 2010.
Freitag, Reimer, 9 Pope Street, Camborne, Porirua – 1 April 2010.
Halliday, Graeme Keith (also known as Erickson, Graeme Keith), 86 Carisbrooke Street, Aranui, Christchurch – 31 March 2010.
Horua, Eddie Thomas Herbert, 416 Montgomery Street, Raureka, Hastings – 8 April 2010.
Jamieson, George Robert (also known as Jamieson, Bob), 1/15 Marriner Street, Sumner, Christchurch – 8 April 2010.
Klomp, Mark Anthony, 8 Amokura Street, Fairy Springs, Rotorua – 1 April 2010.
Knight, Lyn Brian Wakelyn, 126 Kingsford Street, Burwood, Christchurch – 31 March 2010.
Mihaka, Lauraine Ruth Parewahaika (also known as Mihaka, Polly), 9A Greenhaven Avenue, Opaheke, Papakura – 8 April 2010.
Musgrove, David Shane, 14 Mason Avenue, Pukekohe – 8 April 2010.
Pantling, Gary Dean, 4482 State Highway 1, RD 2, Waipu – 6 April 2010.
Pantling, Kathy (also known as Woodcock, Kathleen), 4482 State Highway 1, RD 2, Waipu – 6 April 2010.
Pickering, Jasmine Lisa, 11A Rodney Street, Nawton, Hamilton – 6 April 2010.
Putt, Cameron Lee, 355A The Terrace, Te Aro, Wellington – 1 April 2010.
Quest, Peter Mervyn, 94 Villa Street, Masterton – 1 April 2010.
Ramsay, Stacey Ann, 20 Steam Hauler Track, RD 2, Henderson – 1 April 2010.
Reid, Peter Alline, 1002/6 Crestridge Crescent, Oxenford, Queensland, Australia – 6 April 2010.
Richardson, Peter Alan, 22 Holt Place, Waipukurau – 7 April 2010.
Shuttleworth, Robert Leslie, 9 Genista Court, Corio, Victoria, Australia – 31 March 2010.
Skinner, Valerie Ann (also known as Daniells, Valerie Ann), 79 Gray Crescent, Kaiapoi – 31 March 2010.
Stewart, Michael James Robert, 27 Amberwood Drive, Northpark, Manukau – 31 March 2010.
Stewart, Rochelle Anne, 27 Amberwood Drive, Northpark, Manukau – 6 April 2010.
Tod, Leigh Samantha (also known as Efferion, Leigh Samantha), 8 Horizons Way, Airlie Beach, Whitsundays, Queensland, Australia – 1 April 2010.
Whitcher, Gordon Kenneth, 9/790 High Street, Boulcott, Lower Hutt – 8 April 2010.
Willson, Lorraine Annette, 2 Joanne Street, Riverdale, Gisborne – 30 March 2010.
Wyatt, Susan Margaret, 37 Domain Road, RD 1, Ruawai – 6 April 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:
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Information
📰 NZ GazetteCancelled Notices, Charges, Deadlines
📰 Advertising Rates Information
📰 NZ GazetteAdvertising Rates, Invoicing, GST
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional & Trade Lists
📰 Gazette Availability Information
📰 NZ GazetteWebsite, Subscription, Bookshop
📰 Gazette Copyright Information
📰 NZ GazetteCrown Copyright, Website
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcies, Official Assignee, Wellington, Brisbane, Te Puke, Napier, Christchurch, Manukau, Porirua, Hastings, Sumner, Rotorua, Papakura, Pukekohe, Waipu, Hamilton, Masterton, Henderson, Oxenford, Waipukurau, Corio, Kaiapoi, Northpark, Airlie Beach, Boulcott, Riverdale, Ruawai
44 names identified
- Kathleen Margaret Mahinerangi Brooking, Declared bankrupt
- Kate Brooking, Also known as
- Kelly Ann-Marie Burgess, Declared bankrupt
- Kelly Ann-Marie Powell, Also known as
- Scott Michael Burgess, Declared bankrupt
- Darren Buswell, Declared bankrupt
- Glenda Gaylene Chapman, Declared bankrupt
- Glenda Gaylene Gore, Also known as
- Glenda Gaylene Julian, Also known as
- Kathleen Moana Clark, Declared bankrupt
- Moana Clark, Also known as
- Kelly Michelle Cropp, Declared bankrupt
- Kelly Michelle Doyle, Also known as
- Dean Louis Ikimotu Douglas, Declared bankrupt
- Reimer Freitag, Declared bankrupt
- Graeme Keith Halliday, Declared bankrupt
- Graeme Keith Erickson, Also known as
- Eddie Thomas Herbert Horua, Declared bankrupt
- George Robert Jamieson, Declared bankrupt
- Bob Jamieson, Also known as
- Mark Anthony Klomp, Declared bankrupt
- Lyn Brian Wakelyn Knight, Declared bankrupt
- Lauraine Ruth Parewahaika Mihaka, Declared bankrupt
- Polly Mihaka, Also known as
- David Shane Musgrove, Declared bankrupt
- Gary Dean Pantling, Declared bankrupt
- Kathy Pantling, Declared bankrupt
- Kathleen Woodcock, Also known as
- Jasmine Lisa Pickering, Declared bankrupt
- Cameron Lee Putt, Declared bankrupt
- Peter Mervyn Quest, Declared bankrupt
- Stacey Ann Ramsay, Declared bankrupt
- Peter Alline Reid, Declared bankrupt
- Peter Alan Richardson, Declared bankrupt
- Robert Leslie Shuttleworth, Declared bankrupt
- Valerie Ann Skinner, Declared bankrupt
- Valerie Ann Daniells, Also known as
- Michael James Robert Stewart, Declared bankrupt
- Rochelle Anne Stewart, Declared bankrupt
- Leigh Samantha Tod, Declared bankrupt
- Leigh Samantha Efferion, Also known as
- Gordon Kenneth Whitcher, Declared bankrupt
- Lorraine Annette Willson, Declared bankrupt
- Susan Margaret Wyatt, Declared bankrupt
- Official Assignee
💰 No Asset Procedures
💰 Finance & RevenueNo Asset Procedures, Official Assignee
- Official Assignee
NZ Gazette 2010, No 44