✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 113
28 JULY 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:
Adkins, Trevor Albert Charles, 1 Mcbreen Avenue, Northcote, Auckland – 19 July 2011.
Aitchison, Brian Robert, 496 Churchill East Road, RD 2, Te Kauwhata – 14 July 2011.
Alexander, Debra Marie (also known as Walker, Debra Marie), 197 Regent Street, Heidelberg, Invercargill – 15 July 2011.
Allen, Matthew Adrian, 81 Hone Heke Road, Kerikeri – 19 July 2011.
Ambler, Brent William, 24 Gledstane Road, Stanmore Bay, Whangaparaoa – 19 July 2011.
Best, John, 83 McHardy Street, Havelock North – 21 July 2011.
Clarke, Peter Lawrence, 592L Whangaparaoa Road, Stanmore Bay, Whangaparaoa – 19 July 2011.
Clay, Aaron Trinity, 9 Deborah Place, Mangere, Auckland – 15 July 2011.
Doak, Stephanie Joy, 19 Magnolia Avenue, Rosehill, Papakura – 15 July 2011.
Durney, Janice Colleen, 405/14 West Quay, Ahuriri, Napier – 21 July 2011.
Eteuati, Bernadette Ah-Voa, 92 Kivell Close, Mangere East, Auckland – 14 July 2011.
Faaitete, Susana (also known as Faumui, Susana and Fifita, Susana), 47 Chiltern Crescent, Glen Innes, Auckland – 15 July 2011.
Forsyth, Donald James, 805 Copeland Road, Hastings – 21 July 2011.
Fraser, Scott Roderick (also known as McRae, Scott Roderick), Auckland – 14 July 2011.
Grafton, Simone, 5A Ngaio Street, Stoke, Nelson – 20 July 2011.
Grant, Katrina Mary, 84 Cutts Road, Russley, Christchurch – 20 July 2011.
Hall, Michael Patrick, 9 Franklin Terrace, Havelock North – 21 July 2011.
Harford, Graeme Ross, 127 Princes Street West, Pukekohe – 19 July 2011.
Heslin Ross, Tracey Dawn (also known as Ross, Tracey Dawn and Heslin, Tracey Dawn), 55A Waverly Street, Waipawa – 15 July 2011.
Hurling, Alan Arthur, 168 Rangitoto Road, Papatoetoe, Auckland – 21 July 2011.
Hussey, Joanna, 12 Abbot Street, Gonville, Wanganui – 18 July 2011.
Ivil, Mark Lawrence, 15 Aberdeen Road, Castor Bay, Auckland – 14 July 2011.
Joseph, Jason Ian (also known as Fonerserie, Jason Ian and Makarta, Haynan Tongia Jacob), 228 Pakuranga Road, Pakuranga Heights, Auckland – 18 July 2011.
Kim, Jin-Sug, 8 Rosses Place, Pinehill, Auckland – 14 July 2011.
Kumar, Mahendra, 83A Church Street, Onehunga, Auckland – 14 July 2011.
Lin, Wen, 1/41 Archmillen Avenue, Pakuranga Heights, Auckland – 14 July 2011.
McElroy, Mathew Charles, 18 Ruapehu Crescent, Taumarunui – 19 July 2011.
McLean, Robert Mark, 2/21 Ashwell Street, St Heliers, Auckland – 21 July 2011.
McMillan, Alan John, 60 Goldflats Lane, RD 3, Albany – 14 July 2011.
Medhora, Vispy Rusi, 4C/15 Fleet Street, Eden Terrace, Auckland – 18 July 2011.
Mumford, Richard James, 5A Ruawai Road, Mt Wellington, Auckland – 15 July 2011.
Ndongewe, Tatenda Keith, 35 Aberley Road, Schnapper Rock, Auckland – 21 July 2011.
Newton, Grant Maurice, 2B/4 Waikaukau Road, Glen Eden, Auckland – 21 July 2011.
Parikh-Medhora, Sonal Vispy (also known as Medhora, Sonal Vispy), 4C/15 Fleet Street, Eden Terrace, Auckland – 18 July 2011.
Peck, Tony Nelson, 296 Main Road North, Brown Owl, Upper Hutt – 18 July 2011.
Pitts, Virginia Therese, 30 Holters Mill, Canterbury, Kent, United Kingdom – 18 July 2011.
Rautenbach, Rachel Johanna Catharina, 27 Glassey Drive, Allenton, Ashburton – 15 July 2011.
Next Page →
✨ LLM interpretation of page content
📰 Gazette Usage Instructions
📰 NZ GazettePublication Schedule, Submission Guidelines, Contact Information
📰 Advertising Rates for New Zealand Gazette
📰 NZ GazetteAdvertising Rates, GST, Invoicing
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional Lists, Trade Lists, Supplements
📰 Availability of New Zealand Gazette
📰 NZ GazetteWebsite, Subscription, Department of Internal Affairs, Bennetts Government Bookshop
📰 Copyright Notice for New Zealand Gazette
📰 NZ GazetteCrown Copyright
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcies, Official Assignee, Auckland, Invercargill, Wellington, Christchurch
45 names identified
- Trevor Albert Charles Adkins, Declared bankrupt
- Brian Robert Aitchison, Declared bankrupt
- Debra Marie Alexander, Declared bankrupt
- Debra Marie Walker, Declared bankrupt
- Matthew Adrian Allen, Declared bankrupt
- Brent William Ambler, Declared bankrupt
- John Best, Declared bankrupt
- Peter Lawrence Clarke, Declared bankrupt
- Aaron Trinity Clay, Declared bankrupt
- Stephanie Joy Doak, Declared bankrupt
- Janice Colleen Durney, Declared bankrupt
- Bernadette Ah-Voa Eteuati, Declared bankrupt
- Susana Faaitete, Declared bankrupt
- Susana Faumui, Declared bankrupt
- Susana Fifita, Declared bankrupt
- Donald James Forsyth, Declared bankrupt
- Scott Roderick Fraser, Declared bankrupt
- Scott Roderick McRae, Declared bankrupt
- Simone Grafton, Declared bankrupt
- Katrina Mary Grant, Declared bankrupt
- Michael Patrick Hall, Declared bankrupt
- Graeme Ross Harford, Declared bankrupt
- Tracey Dawn Heslin Ross, Declared bankrupt
- Tracey Dawn Ross, Declared bankrupt
- Alan Arthur Hurling, Declared bankrupt
- Joanna Hussey, Declared bankrupt
- Mark Lawrence Ivil, Declared bankrupt
- Jason Ian Joseph, Declared bankrupt
- Jason Ian Fonerserie, Declared bankrupt
- Haynan Tongia Jacob Makarta, Declared bankrupt
- Jin-Sug Kim, Declared bankrupt
- Mahendra Kumar, Declared bankrupt
- Wen Lin, Declared bankrupt
- Mathew Charles McElroy, Declared bankrupt
- Robert Mark McLean, Declared bankrupt
- Alan John McMillan, Declared bankrupt
- Vispy Rusi Medhora, Declared bankrupt
- Richard James Mumford, Declared bankrupt
- Tatenda Keith Ndongewe, Declared bankrupt
- Grant Maurice Newton, Declared bankrupt
- Sonal Vispy Parikh-Medhora, Declared bankrupt
- Sonal Vispy Medhora, Declared bankrupt
- Tony Nelson Peck, Declared bankrupt
- Virginia Therese Pitts, Declared bankrupt
- Rachel Johanna Catharina Rautenbach, Declared bankrupt
- Official Assignee
NZ Gazette 2011, No 113