Gazette Information and Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 64

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.

10 JUNE 2010

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:

Anderson, Kevin Robert, Wellington – 31 May 2010.

Batt, Paul Thomas Alexander, 209B Oxford Street, South Dunedin, Dunedin – 31 May 2010.

Brasch, Bianca, 28 Glendinning Way, Kirkliston, West Lothian, United Kingdom – 1 June 2010.

Caldwell, Eben Scott, 2/5 Cheam Place, Pakuranga Heights, Manukau – 1 June 2010.

Caulfield, Malena May, 30 Tuirangi Street, Flagstaff, Hamilton – 2 June 2010.

Cliburn, Don, 132–136 Lambton Quay, Wellington Central, Wellington – 31 May 2010.

Cook, Kim Doreen, 1/48 Austin Street, Subiaco, Western Australia, Australia – 1 June 2010.

Cortez, Loreta (also known as McMath Loreta), 3/64 Elizabeth Street, Riccarton, Christchurch – 1 June 2010.

Crawford, Craig Stirling, 48 Argent Lane, RD 2, Silverdale – 27 May 2010.

Duff, Aaron John, 2/56 Truby King Drive, RD 1, Waikouaiti – 31 May 2010.

Fasia, Mary (also known as Fasia Duff, Mary), 2/56 Truby King Drive, RD 1, Waikouaiti – 31 May 2010.

Fowler, Jaenie Leeann (also known as McNally, Jaenie Leeann and Palmer, Jaenie Leeann), 1 David Street, Hawthorndale, Invercargill – 28 May 2010.

Francis, Cheryl May, 19 Regent’s Park Drive, Casebrook, Christchurch – 31 May 2010.

Gordon, Jason Allan, 6 Moana Road, Paraparaumu – 31 May 2010.

Haub, Leslee Denise, 8 Magnolia Avenue, Kamo – 1 June 2010.

Haub, Patrick Leopold, 8 Magnolia Avenue, Kamo – 1 June 2010.

Leslie, Trudy (also known as Clarke, Trudy), 46 Georges Drive, Napier South, Napier – 1 June 2010.

Low, Andrew Peter, 5 Oban Place, Woolston, Christchurch – 28 May 2010.

Manihera, Tangiwai, 36 Studholme Street, Morrinsville – 31 May 2010.

McCallum, John Shepherd, 24 Farnborough Drive, Nawton, Hamilton – 1 June 2010.

McCallum, Michelle (also known as Fill, Michelle and West, Michelle), 24 Farnborough Drive, Nawton, Hamilton – 31 May 2010.

McCrae, Sonja Maree, 370 Pt Chevalier Road, Pt Chevalier, Auckland – 28 May 2010.

McKinney, Neil David (also known as McKinney, Rawiri), 30 Clifford Road, Johnsonville, Wellington – 2 June 2010.

Mikkelsen, John Robert, 63A Palmerston Road, Birkenhead, North Shore City – 2 June 2010.

Nanai, Johnny (also known as Faavae Anae, Mitai and Isaako Sila, Jakop), 3 Winiata Terrace, Papakura – 28 May 2010.

Peti, Henry, 27/203 Kirkbride Road, Mangere, Manukau – 28 May 2010.

Savage, Sharon Maureen, 34 Tarahua Road, Vogeltown, New Plymouth – 2 June 2010.

Scobie, Gordon Charles, 518 Settlement Road, Otira – 2 June 2010.

Virtue, Robert Moir, 13/61 Maupuia Street, Maupuia, Wellington – 31 May 2010.

Wicks, Stuart Anthony, 57B Fordham Street, Beach Haven, North Shore City – 31 May 2010.

Wilmot, Katherine Elizabeth, 34 Tupaki Place, Pakuranga Heights, Manukau – 1 June 2010.

Yelcich, Lois Jean, Dunn Road, RD 2, Ruawai – 27 May 2010.

Young, Tara Zoe, 1/55 Richard Farrell Avenue, Remuera, Auckland – 31 May 2010.

OFFICIAL ASSIGNEE

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 64





✨ LLM interpretation of page content

📰 Gazette Cancellation and Advertising Rates

📰 NZ Gazette
Cancellation, Advertising, Rates, GST

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Professional Lists, Trade Lists

📰 Gazette Availability and Copyright

📰 NZ Gazette
Availability, Subscription, Copyright

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Wellington, Dunedin, United Kingdom, Manukau, Hamilton, Christchurch, Auckland, North Shore City, Invercargill, Napier, Paraparaumu, Kamo
44 names identified
  • Kevin Robert Anderson, Declared bankrupt
  • Paul Thomas Alexander Batt, Declared bankrupt
  • Bianca Brasch, Declared bankrupt
  • Eben Scott Caldwell, Declared bankrupt
  • Malena May Caulfield, Declared bankrupt
  • Don Cliburn, Declared bankrupt
  • Kim Doreen Cook, Declared bankrupt
  • Loreta Cortez, Declared bankrupt
  • Loreta McMath, Declared bankrupt
  • Craig Stirling Crawford, Declared bankrupt
  • Aaron John Duff, Declared bankrupt
  • Mary Fasia, Declared bankrupt
  • Mary Fasia Duff, Declared bankrupt
  • Jaenie Leeann Fowler, Declared bankrupt
  • Jaenie Leeann McNally, Declared bankrupt
  • Jaenie Leeann Palmer, Declared bankrupt
  • Cheryl May Francis, Declared bankrupt
  • Jason Allan Gordon, Declared bankrupt
  • Leslee Denise Haub, Declared bankrupt
  • Patrick Leopold Haub, Declared bankrupt
  • Trudy Leslie, Declared bankrupt
  • Trudy Clarke, Declared bankrupt
  • Andrew Peter Low, Declared bankrupt
  • Tangiwai Manihera, Declared bankrupt
  • John Shepherd McCallum, Declared bankrupt
  • Michelle McCallum, Declared bankrupt
  • Michelle Fill, Declared bankrupt
  • Michelle West, Declared bankrupt
  • Sonja Maree McCrae, Declared bankrupt
  • Neil David McKinney, Declared bankrupt
  • Rawiri McKinney, Declared bankrupt
  • John Robert Mikkelsen, Declared bankrupt
  • Johnny Nanai, Declared bankrupt
  • Johnny Faavae Anae, Declared bankrupt
  • Johnny Mitai, Declared bankrupt
  • Jakop Isaako Sila, Declared bankrupt
  • Henry Peti, Declared bankrupt
  • Sharon Maureen Savage, Declared bankrupt
  • Gordon Charles Scobie, Declared bankrupt
  • Robert Moir Virtue, Declared bankrupt
  • Stuart Anthony Wicks, Declared bankrupt
  • Katherine Elizabeth Wilmot, Declared bankrupt
  • Lois Jean Yelcich, Declared bankrupt
  • Tara Zoe Young, Declared bankrupt

  • Official Assignee