Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 181

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.

24 NOVEMBER 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:

Ahn, Myung Keun, 2 Abingdon Court, Avonhead, Christchurch – 15 November 2011.

Aislabie, Sara Jane, 24 Waterloo Crescent, Hokowhitu, Palmerston North – 13 November 2011.

Allen, Stephen Ralph, 9 Kumeroa Grove, Wainuiomata, Lower Hutt – 15 November 2011.

Andreoli, Melissa Lynne, 76 Tawhiti Road, Hawera – 15 November 2011.

Baas, Stephanie Kathryn, 881 Whangaparaoa Road, Hibiscus Coast, Auckland – 15 November 2011.

Bannister, Ian Wilfred Masters, 15 Thynne Street, Foxton – 10 November 2011.

Boston, Roberta Davina (also known as Melville, Roberta Davina and Melville, Bobby), 459 Fernside Road, RD 1, Rangiora – 17 November 2011.

Burt, Mark Antony, 559 Main North Road, Bay View, Napier – 16 November 2011.

Burt, Penelope Mary, 559 Main North Road, Bay View, Napier – 16 November 2011.

Clark, Russell Wayne, 69 Morningside Drive, Mount Albert, Auckland – 17 November 2011.

Clarke, Daniel Brendon, Whangarei – 14 November 2011.

Comer, Lea Nichole, 12 King Edward Avenue, Papakura – 16 November 2011.

Cotter, Aimee Jane (also known as Jones, Aimee Jane), 47 Sunny Grove, Wainuiomata, Lower Hutt – 10 November 2011.

De Morales, Cristina Michelle Flores, 12 Pegasus Terrace, Gulf Harbour, Whangaparaoa – 15 November 2011.

Gray, Stuart Ernest, 38A Salisbury Road, Birkdale, Auckland – 15 November 2011.

Greenaway, Graeme Walton (also known as Greenaway, Grant), 10 Pearson Avenue, Claudelands, Hamilton – 10 November 2011.

Han, Gengjie, Auckland – 17 November 2011.

Hardwick-Lee, Jehanne Rae, 22 Mabel Street, Levin – 13 November 2011.

Heath, Thomas Te Rua, 59 Waratah Street, Avondale, Christchurch – 15 November 2011.

Howard, Dallas Ross, 989 Whangaparaoa Road, Matakatia, Whangaparaoa – 17 November 2011.

Hurliman, Naima Eugene, 53 Lemon Street, New Plymouth – 15 November 2011.

Jackson, Frederick Stephen Richard, 11 Shepherd Road, Waipahihi, Taupo – 10 November 2011.

Johnston Sheila Pauline Onaira (also known as Maui, Sheila Pauline Onaira), 10 Anzac Avenue, Morrinsville – 14 November 2011.

Kahi, Clinton Wayne, 7 Styca Place, Sunnyvale, Auckland – 17 November 2011.

Kahi, Patricia Diane, 7 Styca Place, Sunnyvale, Auckland – 17 November 2011.

Kaiaruna, Tupuna (also known as Kaiaruna, Puna), 7 Miami Street, Mangere East, Auckland – 16 November 2011.

Kaur, Rajshinder, 281 Pakuranga Road, Pakuranga Heights, Auckland – 15 November 2011.

Keatley, Glenn John, 234 Ilam Road, Ilam, Christchurch – 15 November 2011.

Keatley, John Edwin, 145 Maidstone Road, Ilam, Christchurch – 15 November 2011.

Kiss, Franco Laszlo, 287 Te Atatu Road, Te Atatu South, Waitakere, Auckland – 10 November 2011.

Lal, Peter, 7 Putini Road, Mangere Bridge, Auckland – 15 November 2011.

Leewes, Angela, 46A Panorama Road, Mount Wellington, Auckland – 10 November 2011.

Leroy, Kevin Douglas, 14 Carrington Street, Mount Cook, Wellington – 17 November 2011.

Liebenberg, Adriaan, 71 Penguin Drive, Murrays Bay, Auckland – 14 November 2011.

Lindsay, James Robert, 89 Kamahi Street, Stokes Valley, Lower Hutt – 14 November 2011.

McCalman, Gregor, 146D Paritai Drive, Orakei, Auckland – 17 November 2011.

McCandlish, Ronald Cameron, 1A Lake Terrace Road, Burwood, Christchurch – 15 November 2011.

McGrath, Abby (also known as Ebbett, Abby), 1/41 Maunganui Road, Mount Maunganui – 15 November 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 181





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Cancellation, Fees, Deadlines, Publication

📰 Advertising Rates

📰 NZ Gazette
Advertising, Rates, GST, Invoicing

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Supplements

📰 Availability of New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Contact Information

📰 Copyright Notice

📰 NZ Gazette
Crown Copyright, Information

⚖️ Bankruptcies

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, Official Assignee
45 names identified
  • Myung Keun Ahn, Declared bankrupt
  • Sara Jane Aislabie, Declared bankrupt
  • Stephen Ralph Allen, Declared bankrupt
  • Melissa Lynne Andreoli, Declared bankrupt
  • Stephanie Kathryn Baas, Declared bankrupt
  • Ian Wilfred Masters Bannister, Declared bankrupt
  • Roberta Davina Boston, Declared bankrupt
  • Roberta Davina Melville, Also known as
  • Bobby Melville, Also known as
  • Mark Antony Burt, Declared bankrupt
  • Penelope Mary Burt, Declared bankrupt
  • Russell Wayne Clark, Declared bankrupt
  • Daniel Brendon Clarke, Declared bankrupt
  • Lea Nichole Comer, Declared bankrupt
  • Aimee Jane Cotter, Declared bankrupt
  • Aimee Jane Jones, Also known as
  • Cristina Michelle Flores De Morales, Declared bankrupt
  • Stuart Ernest Gray, Declared bankrupt
  • Graeme Walton Greenaway, Declared bankrupt
  • Grant Greenaway, Also known as
  • Gengjie Han, Declared bankrupt
  • Jehanne Rae Hardwick-Lee, Declared bankrupt
  • Thomas Te Rua Heath, Declared bankrupt
  • Dallas Ross Howard, Declared bankrupt
  • Naima Eugene Hurliman, Declared bankrupt
  • Frederick Stephen Richard Jackson, Declared bankrupt
  • Sheila Pauline Onaira Johnston, Declared bankrupt
  • Sheila Pauline Onaira Maui, Also known as
  • Clinton Wayne Kahi, Declared bankrupt
  • Patricia Diane Kahi, Declared bankrupt
  • Tupuna Kaiaruna, Declared bankrupt
  • Puna Kaiaruna, Also known as
  • Rajshinder Kaur, Declared bankrupt
  • Glenn John Keatley, Declared bankrupt
  • John Edwin Keatley, Declared bankrupt
  • Franco Laszlo Kiss, Declared bankrupt
  • Peter Lal, Declared bankrupt
  • Angela Leewes, Declared bankrupt
  • Kevin Douglas Leroy, Declared bankrupt
  • Adriaan Liebenberg, Declared bankrupt
  • James Robert Lindsay, Declared bankrupt
  • Gregor McCalman, Declared bankrupt
  • Ronald Cameron McCandlish, Declared bankrupt
  • Abby McGrath, Declared bankrupt
  • Abby Ebbett, Also known as

  • Official Assignee