Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 193

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:

Arapere, Tama Herangi (also known as Arapere, Thompson), 363C Main Road North, Brown Owl, Upper Hutt – 5 December 2011.

Armstrong, Timothy Blyth, 3 Sinclair Street, Seatoun, Wellington – 2 December 2011.

Atutahi, Moihi Hohepa, 88 King Street West, Te Kuiti – 5 December 2011.

Bi, Jainul (also known as Sameem, Jainul), 13 Exotic Place, Massey, Auckland – 2 December 2011.

Boyack, David Peter, 30 Denby Road, RD 12, Hawera – 6 December 2011.

Boyes, Joanne Joyce (also known as Roberts, Joanne Joyce), 16 Point Bush Road, Waimate – 9 December 2011.

Bullot, Robert Charles, 14 Smeaton Road, Bell Block, New Plymouth – 2 December 2011.

Chetham, Yvonne Regeana, 103 Marie Place, Thames – 5 December 2011.

Choi, Y. Jin (also known as Choi, Julian and Choi, Yong-Jin), Villa 401, Seoul Sochogu Yangjaedong 258-5 Chongbaek, Seoul, South Korea – 7 December 2011.

Cleaves, Peter John, 27B Dorset Crescent, Hokowhitu, Palmerston North – 8 December 2011.

Crafar, Kelly-Maree (also known as Josiah, Kelly-Maree), 16A Tamaki Street, Ngongotaha, Rotorua – 6 December 2011.

Day, Paulette Louise (also known as Thompson, Paulette Louise), 14B Isabella Drive, Pukekohe – 6 December 2011.

Dexter, Dorothy Anne (also known as Hunt, Dorothy Anne), 257 Whiriwhiri Road, RD 2, Waiuku – 5 December 2011.

Dexter, Peter, 257A Whiriwhiri Road, RD 2, Waiuku – 5 December 2011.

Elers, Aroha Michele, 65 Dipton Street, Kingswell, Invercargill – 2 December 2011.

Gallot, Sylvia Joan, 109A Braemar Road, Castor Bay, Auckland – 8 December 2011.

Gallot, Winston Bryce, 109A Braemar Road, Castor Bay, Auckland – 8 December 2011.

Gilmore, Nicola Anne (also known as Heuvel, Nicola Anne), 37 Parnassus Street, Waiau – 8 December 2011.

Gribble, Graham Brett, 1/5 Averill Avenue, Kohimarama, Auckland – 8 December 2011.

Gurnick, Monty, 293 College Street, West End, Palmerston North – 8 December 2011.

Hall, James Gordon, 20 Tohunga Crescent, Parnell, Auckland – 30 November 2011.

Hill, Brian Patrick, 7 Mack Place, Red Hill, Papakura – 8 December 2011.

Hoey, Andrew John, 58 Station Road, Kamo – 2 December 2011.

Hogum, McKay (also known as Ieremia, Lalotaata), 29 Secretariat Place, Randwick Park, Auckland – 9 December 2011.

Jakicevich, Rosemary Ann, 103 The Fairway, RD 2, Whitianga – 5 December 2011.

Kammerer, Fabian, 19 Baker Street, Russell – 6 December 2011.

Kennedy, Scott Roger, 19E Selwyn Street, Lower Vogeltown, New Plymouth – 8 December 2011.

Ledua, Sharon Anna (also known as O’Connor, Sharon Anna), 57 Hassan Drive, Massey, Auckland – 9 December 2011.

Lee, David Robert, 8 Wellington Street, Hamilton East, Hamilton – 5 December 2011.

Letfus, Dean Nicholas (also known as Letfus, Deane), Kings Road, Tavua, Fiji – 8 December 2011.

Lin, Pinwen, 1 Artisan Place, Flat Bush, Auckland – 2 December 2011.

Lucy, John Jefferson, 11 Riverlea Avenue, Pakuranga, Auckland – 6 December 2011.

Mao, Lee, 33 Havelock Road, Ngaruawahia – 5 December 2011.

Mariu, Christina Faye (also known as Clayton-Mariu, Tina and Clayton, Tina), 8 Tongariro Street, Paraparaumu – 9 December 2011.

Marjoram, James Andrew, 73 Hebron Road, Waiake, Auckland – 8 December 2011.

Mathews, Edward James, 42B Upjohn Street, Brooklands, New Plymouth – 7 December 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 193





✨ LLM interpretation of page content

💰 Bankruptcies

💰 Finance & Revenue
Bankruptcies, Insolvency, Financial Distress, Personal Finance
36 names identified
  • Tama Herangi Arapere, Declared bankrupt
  • Timothy Blyth Armstrong, Declared bankrupt
  • Moihi Hohepa Atutahi, Declared bankrupt
  • Jainul Bi, Declared bankrupt
  • David Peter Boyack, Declared bankrupt
  • Joanne Joyce Boyes, Declared bankrupt
  • Robert Charles Bullot, Declared bankrupt
  • Yvonne Regeana Chetham, Declared bankrupt
  • Y. Jin Choi, Declared bankrupt
  • Peter John Cleaves, Declared bankrupt
  • Kelly-Maree Crafar, Declared bankrupt
  • Paulette Louise Day, Declared bankrupt
  • Dorothy Anne Dexter, Declared bankrupt
  • Peter Dexter, Declared bankrupt
  • Aroha Michele Elers, Declared bankrupt
  • Sylvia Joan Gallot, Declared bankrupt
  • Winston Bryce Gallot, Declared bankrupt
  • Nicola Anne Gilmore, Declared bankrupt
  • Graham Brett Gribble, Declared bankrupt
  • Monty Gurnick, Declared bankrupt
  • James Gordon Hall, Declared bankrupt
  • Brian Patrick Hill, Declared bankrupt
  • Andrew John Hoey, Declared bankrupt
  • McKay Hogum, Declared bankrupt
  • Rosemary Ann Jakicevich, Declared bankrupt
  • Fabian Kammerer, Declared bankrupt
  • Scott Roger Kennedy, Declared bankrupt
  • Sharon Anna Ledua, Declared bankrupt
  • David Robert Lee, Declared bankrupt
  • Dean Nicholas Letfus, Declared bankrupt
  • Pinwen Lin, Declared bankrupt
  • John Jefferson Lucy, Declared bankrupt
  • Lee Mao, Declared bankrupt
  • Christina Faye Mariu, Declared bankrupt
  • James Andrew Marjoram, Declared bankrupt
  • Edward James Mathews, Declared bankrupt