✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 52
6 MAY 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, 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:
Adams, David Charles, 56 Duffy Road, RD 2, Henderson – 26 April 2010.
Andrade, Tiago Augusto De, 2/846 Dominion Road, Mt Eden, Auckland – 26 April 2010.
Archer, Darrin Collin, 6 Rika Place, Kawaha Point, Rotorua – 26 April 2010.
Barlow, Margaret Anne, 67 Roberts Avenue, Bayswater, North Shore City – 23 April 2010.
Bergman, Michelle Megan, 18 Brunner Terrace, Kamo – 26 April 2010.
Birch, Frank, 13 Willow Street, Mangapapa, Gisborne – 23 April 2010.
Bown, Michael John, 19 Suffolk Street, Picton – 28 April 2010.
Burt, Jeanette, 5/434 Barbadoes Street, Edgeware, Christchurch – 27 April 2010.
Byles, Marcus Karl Beuzeville, 2 Craig Crescent, Morrinsville – 23 April 2010.
Cassidy, Pera-Rose, 12 Hilltop Road, Clover Park, Manukau – 23 April 2010.
Claridge, Dwayne Patterson, 18 Brunner Terrace, Kamo – 26 April 2010.
Clemett, Jodi Ernest, 392 Main South Road, RD 3, Kaikoura – 15 April 2010.
Cook, David Thomas, 83B Grace Road, Tauranga South, Tauranga – 27 April 2010.
Cook, Mark, 18 Plunket Avenue, Papatoetoe, Manukau – 27 April 2010.
Cooper, Alan Murray, 1902 Hamilton Road, Cambridge – 23 April 2010.
Davis, Lisa Aileen, 2/42 Kawerau Avenue, Devonport, North Shore City – 23 April 2010.
Dunn, Gregory James, 2/33 St Stephens Avenue, Parnell, Auckland – 26 April 2010.
Fergusson, Jennifer Jane, 4/48 Allington Road, Karori, Wellington – 28 April 2010.
Gaskill, Ian David, 5 Hotel Road, Opotiki – 26 April 2010.
Giles, Cushla Evelyn, 1 Jupiter Street, Milson, Palmerston North – 30 April 2010.
Giordani, Mark Daniel, 2B Ewen Street, Takapuna, North Shore City – 21 April 2010.
Grealish, Joanne, 44 Murphy Road, Wainui, Gisborne – 23 April 2010.
Grealish, Kieran Joseph, 44 Murphy Road, Wainui, Gisborne – 23 April 2010.
Groves, Steven Richard, 2/42 Kawerau Avenue, Devonport, North Shore City – 23 April 2010.
Hart, Kathlene Ann, 10A Irene Crescent, Dinsdale, Hamilton – 26 April 2010.
Holt, Heather, 37 Rawhiti Street, Taupo – 26 April 2010.
Hopkins, Lincoln James, 12 Hilltop Road, Clover Park, Manukau – 27 April 2010.
Imran, Ali Mohammed, 27A Central Avenue, Papatoetoe, Manukau – 23 April 2010.
Kajaveh, Reza, 57B Newington Road, Henderson, Waitakere – 29 April 2010.
King, Michael Philip, Gascoigne Street, Taupo – 26 April 2010.
Lane, Wilfred Royce, 907/30 Canton Road, Taim Sha Tsui, Kowloon, Hong Kong – 21 April 2010.
Le Bas, Joanne Maree (also known as Keys, Joanne Maree), 28 Brockham Street, Casebrook, Christchurch – 23 April 2010.
Legg, Craig Richard, 195A Cumberland Street, Dunedin Central, Dunedin – 26 April 2010.
Lewis, Hylin (also known as Smith, Hylin), 15 Sumner Street, Spreydon, Christchurch – 27 April 2010.
Ling, Craig Antony, 1410/2700 Las Vegas Boulevard, Las Vegas, United States of America – 29 April 2010.
Little, John Richard, 89A Norwood Road, Bayswater, North Shore City – 22 April 2010.
Livingstone, Bradley Paul, 67 Princes Street, Pukekohe – 26 April 2010.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcies, Insolvency, Financial Distress, Official Assignee
39 names identified
- David Charles Adams, Declared bankrupt
- Tiago Augusto De Andrade, Declared bankrupt
- Darrin Collin Archer, Declared bankrupt
- Margaret Anne Barlow, Declared bankrupt
- Michelle Megan Bergman, Declared bankrupt
- Frank Birch, Declared bankrupt
- Michael John Bown, Declared bankrupt
- Jeanette Burt, Declared bankrupt
- Marcus Karl Beuzeville Byles, Declared bankrupt
- Pera-Rose Cassidy, Declared bankrupt
- Dwayne Patterson Claridge, Declared bankrupt
- Jodi Ernest Clemett, Declared bankrupt
- David Thomas Cook, Declared bankrupt
- Mark Cook, Declared bankrupt
- Alan Murray Cooper, Declared bankrupt
- Lisa Aileen Davis, Declared bankrupt
- Gregory James Dunn, Declared bankrupt
- Jennifer Jane Fergusson, Declared bankrupt
- Ian David Gaskill, Declared bankrupt
- Cushla Evelyn Giles, Declared bankrupt
- Mark Daniel Giordani, Declared bankrupt
- Joanne Grealish, Declared bankrupt
- Kieran Joseph Grealish, Declared bankrupt
- Steven Richard Groves, Declared bankrupt
- Kathlene Ann Hart, Declared bankrupt
- Heather Holt, Declared bankrupt
- Lincoln James Hopkins, Declared bankrupt
- Ali Mohammed Imran, Declared bankrupt
- Reza Kajaveh, Declared bankrupt
- Michael Philip King, Declared bankrupt
- Wilfred Royce Lane, Declared bankrupt
- Joanne Maree Le Bas, Declared bankrupt
- Joanne Maree Keys, Declared bankrupt
- Craig Richard Legg, Declared bankrupt
- Hylin Lewis, Declared bankrupt
- Hylin Smith, Declared bankrupt
- Craig Antony Ling, Declared bankrupt
- John Richard Little, Declared bankrupt
- Bradley Paul Livingstone, Declared bankrupt
- Official Assignee
NZ Gazette 2010, No 52