Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 11

3 FEBRUARY 2011

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:

Archibald, Jennifer, 76 Bullocks Road, RD 3, Leeston – 27 January 2011.

Ballard, Cathy-Ann (also known as Evans, Cathy-Ann), 244A Kahorekau Road, RD 7, Te Awamutu – 21 January 2011.

Ballard, Cayne Clifford (also known as Ballard-Scott, Cayne Clifford), 244A Kahorekau Road, RD 7, Te Awamutu – 21 January 2011.

Batten, Samm Jessie, 338 Sunset Road, Sunnybrook, Rotorua – 25 January 2011.

Bowman, Paul Thomas, 444B Papamoa Beach Road, Papamoa – 25 January 2011.

Cates, Sandra Ruth, 10 Nevada Road, Silverdale, Hamilton – 27 January 2011.

Dalley, Russell Allan, 6/70 Waiwhetu Road, Waiwhetu, Lower Hutt – 25 January 2011.

Devitt, Antony James William, 84 Melrose Road, Southgate, Wellington – 25 January 2011.

Drummond, Angela Louise, 1A Donald Street, Temuka – 25 January 2011.

Ellis, Robert Lamont, 230 Shortland Street, Aranui, Christchurch – 26 January 2011.

Gamble, Daniel Mervyn, 7B Compton Street, Georgetown, Invercargill – 25 January 2011.

Harrison, Tanya Louise (also known as Beattie, Tanya Louise and Mackey, Tanya Louise), 90 Awapuni Road, Awapuni, Gisborne – 25 January 2011.

Johnston, Craig Harold, 215 Lincoln Rolleston Road, RD 8, Christchurch – 24 January 2011.

Kerr, Wayne, 10 Mooray Crescent, Bishopdale, Christchurch – 24 January 2011.

McCaw, John Lindsay, 1/1008 Ferry Road, Woolston, Christchurch – 24 January 2011.

McCullough, Stephen, 288E Isaac Road, RD 6, Rangiora – 24 January 2011.

McGrath, Kevin Michael, 90C Fergusson Street, Woodville – 21 January 2011.

Mears, Laura Rose (also known as Mears, Laurette), 66A Fifteenth Avenue, Tauranga South, Tauranga – 24 January 2011.

Molloy, Kathleen Ann, 236C Omokoroa Road, RD 2, Tauranga – 24 January 2011.

Molloy, Kevin Lawrence, 236C Omokoroa Road, RD 2, Tauranga – 24 January 2011.

O’Brien-Hall, Craig Ronald (also known as Hall, Craig Ronald), 2 Marinich Drive, Ranui, Auckland – 25 January 2011.

O’Brien-Hall, Kelly Lee (also known as Moore, Kelly Lee and O’Brien, Kelly Lee), 2 Marinich Drive, Ranui, Auckland – 25 January 2011.

Paniora, Joseph Tiopira Junior, 862 Hoanga Road, RD 4, Dargaville – 26 January 2011.

Parker, Aimee Renee, 19 Constable Road, Waiuku – 25 January 2011.

Pearson, Karon Dawn (also known as Harper, Karon Dawn), Waimata Station, Gisborne – 21 January 2011.

Robinson, Percy Roderick, 6 Huntlywood Terrace, Hillsborough, Christchurch – 24 January 2011.

Scott, Colin David, 32A Churchill Avenue, Manurewa, Auckland – 27 January 2011.

Steen, Margurite Joy, 93 Hendersons Line, Marton – 24 January 2011.

Tam-Yam, Peneta, 5 Aldo Place, Clover Park, Auckland – 26 January 2011.

Timothy, Kirsten Gayle (also known as Tiplady, Kirsten Gayle), 134 Morton Street, Strathern, Invercargill – 24 January 2011.

Tobin, Barry Dennis, 32 View Road, Titahi Bay, Porirua – 25 January 2011.

Weatherall, Tanya May, 9 Matilda Street, Seaview, Timaru – 25 January 2011.

Whitau, Gregory Whitiora, 60 Sandwich Road, Beckenham, Christchurch – 24 January 2011.

Williams-Ford, Eugene Joseph, 62 O’Donnell Street, Port Kembla, New South Wales, Australia – 21 January 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 11





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee
34 names identified
  • Jennifer Archibald, Declared bankrupt
  • Cathy-Ann Ballard, Declared bankrupt
  • Cayne Clifford Ballard, Declared bankrupt
  • Samm Jessie Batten, Declared bankrupt
  • Paul Thomas Bowman, Declared bankrupt
  • Sandra Ruth Cates, Declared bankrupt
  • Russell Allan Dalley, Declared bankrupt
  • Antony James William Devitt, Declared bankrupt
  • Angela Louise Drummond, Declared bankrupt
  • Robert Lamont Ellis, Declared bankrupt
  • Daniel Mervyn Gamble, Declared bankrupt
  • Tanya Louise Harrison, Declared bankrupt
  • Craig Harold Johnston, Declared bankrupt
  • Wayne Kerr, Declared bankrupt
  • John Lindsay McCaw, Declared bankrupt
  • Stephen McCullough, Declared bankrupt
  • Kevin Michael McGrath, Declared bankrupt
  • Laura Rose Mears, Declared bankrupt
  • Kathleen Ann Molloy, Declared bankrupt
  • Kevin Lawrence Molloy, Declared bankrupt
  • Craig Ronald O’Brien-Hall, Declared bankrupt
  • Kelly Lee O’Brien-Hall, Declared bankrupt
  • Joseph Tiopira Junior Paniora, Declared bankrupt
  • Aimee Renee Parker, Declared bankrupt
  • Karon Dawn Pearson, Declared bankrupt
  • Percy Roderick Robinson, Declared bankrupt
  • Colin David Scott, Declared bankrupt
  • Margurite Joy Steen, Declared bankrupt
  • Peneta Tam-Yam, Declared bankrupt
  • Kirsten Gayle Timothy, Declared bankrupt
  • Barry Dennis Tobin, Declared bankrupt
  • Tanya May Weatherall, Declared bankrupt
  • Gregory Whitiora Whitau, Declared bankrupt
  • Eugene Joseph Williams-Ford, Declared bankrupt

  • Official Assignee