✨ Gazette Information and Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 14
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
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
Bankruptcy Notices
Bankruptcies
The official assignee advises the following bankruptcies:
Archibald, Steven Christian, 76 Bullocks Road, RD 3, Leeston – 31 January 2011.
Banks, Carolyn Elizabeth, 77 Bond Street, Kingsland, Auckland – 1 February 2011.
Cates, Philip Trevor, 10 Nevada Road, Silverdale, Hamilton – 28 January 2011.
Costello, Michael Allen Perry, 626A Ferguson Street, Terrace End, Palmerston North – 3 February 2011.
Curtis, Cyril Nolan Jason (also known as Curtis, Nolan), 41 Baynes Street, Burwood, Christchurch – 31 January 2011.
Curtis, Julie Marie (also known as McCreath, Julie Marie), 41 Baynes Street, Burwood, Christchurch – 31 January 2011.
Dalby, Mathew James, Bailiffs Cottage, London Road, Faversham, United Kingdom – 28 January 2011.
Davidson, Ross Alexander, Christchurch – 31 January 2011.
De Magalhaes, Maria Alexandra, 10 Flower Street, Eden Terrace, Auckland – 27 January 2011.
De’ath, Andrew Joseph, 22 Matai Street, Turua, Thames – 3 February 2011.
Dennerly, Gregory David, 77 The Strand, Parnell, Auckland – 3 February 2011.
Diggle, Nicholas, Auckland – 3 February 2011.
Edwards, Denise, Auckland – 3 February 2011.
Gao, Yubo, 42 Vintage Drive, Henderson, Auckland – 3 February 2011.
Giller, Thomas Jeffrey, 30 Basil Place, Mt Pleasant, Christchurch – 3 February 2011.
Gissing, Andrea Karen (also known as Johnson, Andrea Karen), 59 Cobb Close, Bury St Edmunds, United Kingdom – 4 February 2011.
Goldsack, Hayden John, 43A Selbourne Street, Grey Lynn, Auckland – 27 January 2011.
Greaves, Lynette Barbara (also known as Hastie, Lynette Barbara), 180 Springfield Road, St Albans, Christchurch – 1 February 2011.
Green, Ricky Shane, 9A Farnborough Street, Aranui, Christchurch – 2 February 2011.
Harris, Gregory Bolan, 38A Moreland Avenue, Papanui, Christchurch – 31 January 2011.
Hemi, Christopher Honore, 12 Zeala Grove, Lower Hutt, Wellington – 28 January 2011.
Henderson, Colin Clarke, 15 Clearwater Cove, West Harbour, Auckland – 3 February 2011.
Hyett, Richard Walter, 45 Plunket Street, Spreydon, Christchurch – 31 January 2011.
Judson, Lance Trevor, Australia – 27 January 2011.
Kakau, Werohia Shayne Ramon, 6 Old Te Kuiti Road, Otorohanga – 1 February 2011.
Keating, Megan Mary Francis (also known as Peters, Megan Mary Francis), 26 Drumquin Rise, Dannemora, Auckland – 3 February 2011.
Lealamisa, Matthew, 33A Mexted Crescent, Porirua East, Porirua – 4 February 2011.
Linn, Barry George, 28D Enderley Avenue, Enderley, Hamilton – 28 January 2011.
Lopas, Jason Jeffrey Fox, Christchurch – 31 January 2011.
Lowe, Michael Andrew, 8 Mead Street, Avondale, Auckland – 27 January 2011.
Matia, Taumai, 286 Massey Road, Mangere, Auckland – 3 February 2011.
McCullagh, Edward James, 4/332 Great North Road, Grey Lynn, Auckland – 1 February 2011.
McKenzie, Maureen Jean, 189 Vaughans Road, RD 2, Albany – 27 January 2011.
McKenzie, Noel Raymond, 189 Vaughans Road, RD 2, Albany – 27 January 2011.
McLintock, Gary Andrew, 130 St Johns Street, Bromley, Christchurch – 31 January 2011.
Melville, Ian William, 46 Chequers Avenue, Glenfield, Auckland – 28 January 2011.
Moala, Folau, 286 Massey Road, Mangere East, Auckland – 3 February 2011.
Nabi, Serwan Kader, 2/90 East Coast Road, Milford, Auckland – 1 February 2011.
O’Neill, Kevin Patrick, 45 Junction Road, RD 6, Tauranga – 2 February 2011.
Packwood, Maurice Marshall, 6/70 Randolph Street, Newton, Auckland – 3 February 2011.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteNotice cancellation, fees, deadline
📰 Advertising Rates
📰 NZ GazetteAdvertising rates, invoicing, GST
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional & Trade Lists, Supplements
📰 Availability of the New Zealand Gazette
📰 NZ GazetteOnline availability, subscription, bookshop
📰 Copyright Information
📰 NZ GazetteCrown copyright
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcies, Official Assignee, New Zealand
40 names identified
- Steven Christian Archibald, Bankruptcy
- Carolyn Elizabeth Banks, Bankruptcy
- Philip Trevor Cates, Bankruptcy
- Michael Allen Perry Costello, Bankruptcy
- Cyril Nolan Jason Curtis, Bankruptcy
- Julie Marie Curtis, Bankruptcy
- Mathew James Dalby, Bankruptcy
- Ross Alexander Davidson, Bankruptcy
- Maria Alexandra De Magalhaes, Bankruptcy
- Andrew Joseph De’ath, Bankruptcy
- Gregory David Dennerly, Bankruptcy
- Nicholas Diggle, Bankruptcy
- Denise Edwards, Bankruptcy
- Yubo Gao, Bankruptcy
- Thomas Jeffrey Giller, Bankruptcy
- Andrea Karen Gissing, Bankruptcy
- Hayden John Goldsack, Bankruptcy
- Lynette Barbara Greaves, Bankruptcy
- Ricky Shane Green, Bankruptcy
- Gregory Bolan Harris, Bankruptcy
- Christopher Honore Hemi, Bankruptcy
- Colin Clarke Henderson, Bankruptcy
- Richard Walter Hyett, Bankruptcy
- Lance Trevor Judson, Bankruptcy
- Werohia Shayne Ramon Kakau, Bankruptcy
- Megan Mary Francis Keating, Bankruptcy
- Matthew Lealamisa, Bankruptcy
- Barry George Linn, Bankruptcy
- Jason Jeffrey Fox Lopas, Bankruptcy
- Michael Andrew Lowe, Bankruptcy
- Taumai Matia, Bankruptcy
- Edward James McCullagh, Bankruptcy
- Maureen Jean McKenzie, Bankruptcy
- Noel Raymond McKenzie, Bankruptcy
- Gary Andrew McLintock, Bankruptcy
- Ian William Melville, Bankruptcy
- Folau Moala, Bankruptcy
- Serwan Kader Nabi, Bankruptcy
- Kevin Patrick O’Neill, Bankruptcy
- Maurice Marshall Packwood, Bankruptcy
- Official Assignee
NZ Gazette 2011, No 14