Bankruptcy Notices and Gazette Information




NEW ZEALAND GAZETTE, No. 118

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.

4 AUGUST 2011

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:

Allen, Kirsten Leanne, 81 Hone Heke Road, Kerikeri – 22 July 2011.

Azim, Mohammed, 236A Penrose Road, Mount Wellington, Auckland – 28 July 2011.

Bartley, Kylie Marie, 20 Brooklyn Road, Carterton – 26 July 2011.

Betros, Clinton, Auckland – 26 July 2011.

Bidois, Amir Haratiara, 1 Bunny Street, Pipitea, Wellington – 28 July 2011.

Brooke, Donna Gail, 91 Churchill Road, Murrays Bay, Auckland – 28 July 2011.

Cannell, Peter Edward, 130 Gowing Drive, Meadowbank, Auckland – 28 July 2011.

Cheng, Peiyuan, Auckland – 28 July 2011.

Dodds, Alan Matthew, 24 Sunnyfield Crescent, Glenfield, Auckland – 28 July 2011.

Donohue, Thomas Michael, 23A Pukeko Street, Paraparaumu – 22 July 2011.

Doughty, Richard Askew, 2/1 Taupo Avenue, Mount Maunganui – 22 July 2011.

Elliott, Peter Maurice Charles, Taupo – 27 July 2011.

Farren, Lynn Mary, 16 Foxrock Court, Dublin 18, Ireland – 28 July 2011.

Farron, Ross James, 29 Peary Road, Mt Eden, Auckland – 26 July 2011.

Gerrard, Karen Elizabeth (also known as Maisey, Karen Elizabeth), 113/30 Maurua Road, RD 1, Hikurangi – 28 July 2011.

Halka, Sujendra Raj, 170 Whitney Street, Blockhouse Bay, Auckland – 21 July 2011.

Hawke, Martin Roy, 3 Manukaka Heights, Hurdon, New Plymouth – 26 July 2011.

Hona, Muriaroha (also known as Hona, Muri and Hona, Maureen), 24 Ngahana Place, Turangi – 27 July 2011.

Hunter, Colin Douglas, 35B Campbell Road, Mount Maunganui – 22 July 2011.

Johnson, Annette Margaret, 21 Shirley Avenue, Papakura – 28 July 2011.

Kaur, Dabindar (also known as Kaur, Dabina), 31 Riverpark Crescent, Henderson, Auckland – 28 July 2011.

Kennedy, Rebeccah Leanne (also known as Jesperson, Rebeccah Leanne), 14 Nicholls Road, Halswell, Christchurch – 22 July 2011.

Kingi (Junior), Tainui Thomas, 1/89 Tauroa Street, Raumanga, Whangarei – 28 July 2011.

Kipping, John Brian, 143 Blakes Road, RD 6, Christchurch – 12 April 2011.

Lee, Jung Hoon (also known as Lee, James), 22/644 Grenada Street, Papamoa Beach, Papamoa – 27 July 2011.

Leef, Lisa Shiree Dianne, 27 Newington Road, Henderson, Auckland – 28 July 2011.

Lin, Ming, 6/317 Dockside Lane, Auckland – 26 July 2011.

Manaia, Lisa Marie Hinemutu, 73 Bond Road, Te Awamutu – 27 July 2011.

Marino, Benjamin Evan, 14 Hythe Terrace, Mairangi Bay, Auckland – 27 July 2011.

Nano, Ata, 8 Martin Road, Manurewa, Auckland – 28 July 2011.

Pachoud, David Maxwell, 1911 State Highway 29, RD 1, Tauranga – 22 July 2011.

Purea, Vaine Teokotai, 131 Rowandale Avenue, Manurewa, Auckland – 28 July 2011.

Rangi, Robert, 39 Henwood Road, Mangere East, Auckland – 28 July 2011.

Riccola, Rita, 7 Ryle Street, Freemans Bay, Auckland – 27 July 2011.

Rutherford, Justin William, 45 Red Hibiscus Road, Stanmore Bay, Whangaparaoa – 22 July 2011.

Rutherford, Lynda Tracy, 45 Red Hibiscus Road, Stanmore Bay, Whangaparaoa – 22 July 2011.

Scott, Lewtyn Michael, 506 McLarens Falls Road, RD 1, Tauranga – 22 July 2011.

Sibanda, Ayanda Sidile, 15/12 Blueridge Close, Sunnyvale, Auckland – 22 July 2011.

Smith, Craig Andrew, 108 Masters Avenue, Silverdale, Hamilton – 27 July 2011.

Smith, Jamie Lee (also known as Heaslip, Jamie Lee), 108 Masters Avenue, Silverdale, Hamilton – 27 July 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 118





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Cancellation, Policy, Fees, Deadline

📰 Advertising Rates

📰 NZ Gazette
Advertising, Rates, GST, Invoicing

📰 Other Editions of the New Zealand Gazette

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

📰 Gazette Availability

📰 NZ Gazette
Website, Subscription, Contact Information

📰 Gazette Copyright

📰 NZ Gazette
Crown Copyright, Information

⚖️ Bankruptcies

⚖️ Justice & Law Enforcement
4 August 2011
Bankruptcy, Official Assignee, Insolvency, Auckland, Wellington, Christchurch, New Plymouth, Whangarei
47 names identified
  • Kirsten Leanne Allen, Bankruptcy declared
  • Mohammed Azim, Bankruptcy declared
  • Kylie Marie Bartley, Bankruptcy declared
  • Clinton Betros, Bankruptcy declared
  • Amir Haratiara Bidois, Bankruptcy declared
  • Donna Gail Brooke, Bankruptcy declared
  • Peter Edward Cannell, Bankruptcy declared
  • Peiyuan Cheng, Bankruptcy declared
  • Alan Matthew Dodds, Bankruptcy declared
  • Thomas Michael Donohue, Bankruptcy declared
  • Richard Askew Doughty, Bankruptcy declared
  • Peter Maurice Charles Elliott, Bankruptcy declared
  • Lynn Mary Farren, Bankruptcy declared
  • Ross James Farron, Bankruptcy declared
  • Karen Elizabeth Gerrard, Bankruptcy declared
  • Karen Elizabeth Maisey, Bankruptcy declared
  • Sujendra Raj Halka, Bankruptcy declared
  • Martin Roy Hawke, Bankruptcy declared
  • Muriaroha Hona, Bankruptcy declared
  • Muri Hona, Bankruptcy declared
  • Maureen Hona, Bankruptcy declared
  • Colin Douglas Hunter, Bankruptcy declared
  • Annette Margaret Johnson, Bankruptcy declared
  • Dabindar Kaur, Bankruptcy declared
  • Dabina Kaur, Bankruptcy declared
  • Rebeccah Leanne Kennedy, Bankruptcy declared
  • Rebeccah Leanne Jesperson, Bankruptcy declared
  • Tainui Thomas Kingi (Junior), Bankruptcy declared
  • John Brian Kipping, Bankruptcy declared
  • Jung Hoon Lee, Bankruptcy declared
  • James Lee, Bankruptcy declared
  • Lisa Shiree Dianne Leef, Bankruptcy declared
  • Ming Lin, Bankruptcy declared
  • Lisa Marie Hinemutu Manaia, Bankruptcy declared
  • Benjamin Evan Marino, Bankruptcy declared
  • Ata Nano, Bankruptcy declared
  • David Maxwell Pachoud, Bankruptcy declared
  • Vaine Teokotai Purea, Bankruptcy declared
  • Robert Rangi, Bankruptcy declared
  • Rita Riccola, Bankruptcy declared
  • Justin William Rutherford, Bankruptcy declared
  • Lynda Tracy Rutherford, Bankruptcy declared
  • Lewtyn Michael Scott, Bankruptcy declared
  • Ayanda Sidile Sibanda, Bankruptcy declared
  • Craig Andrew Smith, Bankruptcy declared
  • Jamie Lee Heaslip, Bankruptcy declared
  • Jamie Lee Smith, Bankruptcy declared

  • Official Assignee