Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 186

1 DECEMBER 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:

Ailuai, Osoese, 1/64 Rowandale Avenue, Manurewa, Auckland – 22 November 2011.

Anderson, Merilyn Sharon (also known as O’Neil, Sharon), 325 Snodgrass Road, RD 2, Tauranga – 18 November 2011.

Armitage, Carol Ann, 10 Outlook Road, Greenhithe, Auckland – 23 November 2011.

Ashton, Guy Theodore, 72 Warwick Street, Feilding – 17 November 2011.

Bali, Rajnendra, 40B Ruskin Road, Newlands, Wellington – 23 November 2011.

Barber, Christine Elizabeth, 65B Totara Road, Awapuni, Palmerston North – 21 November 2011.

Bennett, Jade Rosslyn Helen, 5170 Rue De Montauban, Trois-Rivieres, Quebec, Canada – 24 November 2011.

Boston, Robert Patrick, 530 Le Bons Bay Road, RD 3, Akaroa – 23 November 2011.

Bowman, James Findlay, 136 Metzger Street, Heidelberg, Invercargill – 23 November 2011.

Bradley, Amy Louise, 107A Bell Road, Waiwhetu, Lower Hutt – 22 November 2011.

Brough, Erin Patricia Jean, 229 Range Road, Papamoa Beach, Papamoa – 22 November 2011.

Brough, Ross David, 229 Range Road, Papamoa Beach, Papamoa – 22 November 2011.

Brunsden, Gwynn Ashlin, 6 Sullivan Street, Whakatane – 22 November 2011.

Budden, Alan John, 43C Tyree Road, RD 2, Kerikeri – 21 November 2011.

Budge, Athol James, 2/5 Rufus Street, Blackwater, Queensland, Australia – 21 November 2011.

Caley, Nicholas Dean, 28 Reinga Road, Kerikeri – 22 November 2011.

Church, Rhonda Raukohe Mary, 87B Whittaker Road, Koutu, Rotorua – 23 November 2011.

Clifford, Lynda Janet (also known as Way, Lynda Janet), 109 Mcalister Street, Whakatane – 22 November 2011.

Cracknell, Craig Peter, 21 Cumberland Street, Tauhara, Taupo – 22 November 2011.

Dunlop, Louise Apollonia, 764 Rangiuru Road, RD 8, Te Puke – 23 November 2011.

Elliott, Brett Arthur, 26 Fantail Drive, Maungatapu, Tauranga – 22 November 2011.

Elliott, Moira Nadine (also known as Donovan, Moira Nadine and Suntau, Moira Nadine), 26 Fantail Drive, Maungatapu, Tauranga – 22 November 2011.

Foliaki, Aaste Velouschka Fiefia (also known as Fiefia, Aaste Velouschka Fiefia), 683 Main North Road, Belfast, Christchurch – 22 November 2011.

Foliaki, Taniela (also known as Foliaki, Dan), 683 Main North Road, Belfast, Christchurch – 22 November 2011.

Griffin, Carolyn Mary, 2186 State Highway 2, Nukuhou, Whakatane – 22 November 2011.

Harris, Victor, 121 Acacia Bay Road, Nukuhau, Taupo – 18 November 2011.

Hawke, Teresa Marie, 40A Alford Street, Waterview, Auckland – 24 November 2011.

Hoeft-David, Siniua Simoli, 46 Ivanhoe Road, Grey Lynn, Auckland – 23 November 2011.

Howarth, Pamela Helen, 3/69 Carlton Mill Road, Merivale, Christchurch – 22 November 2011.

James, Bryan Lawrence, 63 Worker Road, Wellsford – 24 November 2011.

James, Carol Lorraine (also known as James, Coral), 63 Worker Road, Wellsford – 24 November 2011.

Kalbon, Mohamedwail, 481 Hillsborough Road, Mount Roskill, Auckland – 23 November 2011.

Karaitiana, Wi-Tamati, 3 Battlen Place, Manurewa, Auckland – 22 November 2011.

Kiwa, Paul Leslie, 90D Waimarie Road, Whenuapai, Auckland – 23 November 2011.

Lalovaea, Lokeni Peia (also known as Lalovaea, Logan), 764 Rangiuru Road, RD 8, Te Puke – 23 November 2011.

Lodge, Michael James, 52 Lincoln Street, Ponsonby, Auckland – 23 November 2011.

Lynn, Deborah Angela (also known as Rashleigh, Deborah Angela and Doyle, Deborah Angela), 9 Church Street, Tirau – 21 November 2011.

Macdonald, John Leslie, 1 Ferndown Close, Brookfield, Tauranga – 21 November 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 186





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcies, Insolvency, Debt, Financial Distress
48 names identified
  • Osoese Ailuai, Declared bankrupt
  • Merilyn Sharon Anderson, Declared bankrupt
  • Sharon O’Neil, Also known as Merilyn Sharon Anderson, declared bankrupt
  • Carol Ann Armitage, Declared bankrupt
  • Guy Theodore Ashton, Declared bankrupt
  • Rajnendra Bali, Declared bankrupt
  • Christine Elizabeth Barber, Declared bankrupt
  • Jade Rosslyn Helen Bennett, Declared bankrupt
  • Robert Patrick Boston, Declared bankrupt
  • James Findlay Bowman, Declared bankrupt
  • Amy Louise Bradley, Declared bankrupt
  • Erin Patricia Jean Brough, Declared bankrupt
  • Ross David Brough, Declared bankrupt
  • Gwynn Ashlin Brunsden, Declared bankrupt
  • Alan John Budden, Declared bankrupt
  • Athol James Budge, Declared bankrupt
  • Nicholas Dean Caley, Declared bankrupt
  • Rhonda Raukohe Mary Church, Declared bankrupt
  • Lynda Janet Clifford, Declared bankrupt
  • Lynda Janet Way, Also known as Lynda Janet Clifford, declared bankrupt
  • Craig Peter Cracknell, Declared bankrupt
  • Louise Apollonia Dunlop, Declared bankrupt
  • Brett Arthur Elliott, Declared bankrupt
  • Moira Nadine Elliott, Declared bankrupt
  • Moira Nadine Donovan, Also known as Moira Nadine Elliott, declared bankrupt
  • Moira Nadine Suntau, Also known as Moira Nadine Elliott, declared bankrupt
  • Aaste Velouschka Fiefia Foliaki, Declared bankrupt
  • Aaste Velouschka Fiefia Fiefia, Also known as Aaste Velouschka Fiefia Foliaki, declared bankrupt
  • Taniela Foliaki, Declared bankrupt
  • Dan Foliaki, Also known as Taniela Foliaki, declared bankrupt
  • Carolyn Mary Griffin, Declared bankrupt
  • Victor Harris, Declared bankrupt
  • Teresa Marie Hawke, Declared bankrupt
  • Siniua Simoli Hoeft-David, Declared bankrupt
  • Pamela Helen Howarth, Declared bankrupt
  • Bryan Lawrence James, Declared bankrupt
  • Carol Lorraine James, Declared bankrupt
  • Coral James, Also known as Carol Lorraine James, declared bankrupt
  • Mohamedwail Kalbon, Declared bankrupt
  • Wi-Tamati Karaitiana, Declared bankrupt
  • Paul Leslie Kiwa, Declared bankrupt
  • Lokeni Peia Lalovaea, Declared bankrupt
  • Logan Lalovaea, Also known as Lokeni Peia Lalovaea, declared bankrupt
  • Michael James Lodge, Declared bankrupt
  • Deborah Angela Lynn, Declared bankrupt
  • Deborah Angela Rashleigh, Also known as Deborah Angela Lynn, declared bankrupt
  • Deborah Angela Doyle, Also known as Deborah Angela Lynn, declared bankrupt
  • John Leslie Macdonald, Declared bankrupt

  • The Official Assignee