Bankruptcy Notices




888 NEW ZEALAND GAZETTE, No. 35 24 MARCH 2011

Davis, Linda Laraine, 4 Walter Nash Place, Gonville, Wanganui – 22 December 2010.

Davis, Nathan Tuhimoana, 40A Cedar Heights Avenue, Massey, Auckland – 21 December 2010.

Durning, Jaselle Savannah, 1/46 Longfellow Street, Sydenham, Christchurch – 17 March 2011.

Eade, Jeremy Robin, 352 Huia Road, Titirangi, Auckland – 22 December 2010.

Elliott, Lara, 25 Ryehill Street, Calton Hill, Dunedin – 17 December 2010.

Fergusson, Bevan John, 35C Glade Avenue, Richmond, Christchurch – 22 December 2010.

Foulds, Sarah Elizabeth, 1/494 Hereford Street, Linwood, Christchurch – 17 March 2011.

Free, Colin Michael, 77 Viponds Road, Stanmore Bay, Auckland – 17 March 2011.

Freeman, Nicholas Roy Colville, Christchurch – 20 December 2010.

Fry, Joanna Louise (also known as Grice, Joanna Louise), 6 Kearneys Road, Linwood, Christchurch – 14 March 2011.

George, Sally Sophie Mariata, 31 Maxwells Line, Awapuni, Palmerston North – 20 December 2010.

Ginders, Mark Andrew, 121 Salisbury Street, Ashhurst – 22 December 2010.

Gomez, Michael Charles, 71 Hull Road, Mt Maunganui – 11 March 2011.

Gordon, Frances-Kate (also known as Kaleta, Frances-Kate), 115 Pah Road, Papatoetoe, Auckland – 21 December 2010.

Gordon, Jasmine Hope, 62 Parkers Road, Tahunanui, Nelson – 15 March 2011.

Gosper, Corinne Lillian, 46B Taupo View Road, Taupo – 17 March 2011.

Gowans, Christine Mary, 312 Elles Road, Strathern, Invercargill – 17 December 2010.

Groenewald, Chadwick Brent, 99 Abbotts Way, Remuera, Auckland – 21 December 2010.

Haftka, Jodi Michelle, 23 Hall Crescent, Lower Hutt, Wellington – 15 March 2011.

Hakopa, Delwyn Joy, 25 Jellicoe Road, Matamata – 16 March 2011.

Houkamau, Delilah Wairini, 27 Mckenzie Road, Owhata, Rotorua – 21 December 2010.

Hughes, Shona Christina, 140 Tuki Tuki Road, RD 2, Hastings – 21 December 2010.

Hulse, Adam Christopher, 60 Wolfe Street, Washington Valley, Nelson – 16 March 2011.

Hyett, Miriam Hendrika (also known as Wolters, Hendrika and Hyett, Hendrika), 6A Main North Road, Woodend, Christchurch – 21 December 2010.

Jordan, Daniel Evan, 50 Bryant Street, Takaro, Palmerston North – 14 March 2011.

Kapua, Josephine Mahia, 39 Rutherford Street, Chedworth, Hamilton – 17 March 2011.

Kimber, Ashleigh Amy, 8A Gray Crescent, Torbay, Auckland – 21 December 2010.

Kinross, Shane Jason, 26 Snowdon Avenue, Terrace End, Palmerston North – 14 March 2011.

Lawrence, Angela Kim (also known as Hayden, Angela Kim and Williams, Angela Kim), 22 Zealandia Street, Kensington, Whangarei – 14 March 2011.

Lawrence, Martin Phillip, 22 Zealandia Street, Kensington, Whangarei – 14 March 2011.

Lintott, Arlo Nikora, 9 Parsonage Road, Woodend – 17 March 2011.

Lovell, Akesha, 27B/30 Westward Road, Kelston, Auckland – 16 March 2011.

Luskie, Shayne Raymond Herbert, 50 Albertson Avenue, Port Chalmers – 21 December 2010.

Mackay, Karen Ishbel, 1A Bel Air Drive, Hillsborough, Auckland – 21 December 2010.

Marsh, Alexa Michaela (also known as Marsh, Alex), 5/50 May Street, Mt Maunganui – 17 March 2011.

Matenga, Debbie, 25 Taruheru Cresent, Mangapapa, Gisborne – 20 December 2010.

May, Shianne Eliza, 7 Church Street, Onerahi, Whangarei – 21 December 2010.

McIntyre, Tahu Paul, 77 Cannongate, Dunedin Central, Dunedin – 21 December 2010.

Munro, Paris, 1/29 Warrington Street, Mairehau, Christchurch – 22 December 2010.

Murray, Wayne Clifford, 1/21 Scanlen Terrace, Kelston, Auckland – 16 March 2011.

Naidu, Chontelle Anita (also known as Hubbard, Jamie), 18 Hillcrest Place, Avonhead, Christchurch – 21 December 2010.

Nash, Charlotte Anna, 24 Glenlea Place, Flatbush, Auckland – 21 December 2010.

Neame, Donna Maree, 26 Andrew Street, Stoke, Nelson – 20 December 2010.

Nelson, Bryan David, 25 Higgins Street, Marewa, Napier – 14 March 2011.

Nicholls, Alan Robert, 24 Plantagenet Way, Gillingham, Dorset, United Kingdom – 20 December 2010.

Nicholls, Patricia Karen Esp, 24 Plantagenet Way, Gillingham, Dorset, United Kingdom – 20 December 2010.

Nikora, Clayton Dean, 7A Rawhiti Street, Morningside, Whangarei – 20 December 2010.

Nordstrand, Katherine Dawn, 3/125 Lancaster Road, Beach Haven, Auckland – 15 March 2011.

Peterson, Caleb, 3 Waenga Drive, Cromwell – 17 December 2010.

Price, Tara Shannon, 46 Bailey Street, Templeton, Christchurch – 15 March 2011.

Puklowski, Kylie Renee, 13 Warwick Place, Raumanga, Whangarei – 17 March 2011.

Renata-Ratu, Karlene Kamoe (also known as Ratu, Karlene Kamoe), 22B May Street, Tokoroa – 14 March 2011.

Roberts, Kylie Marie (also known as Tait, Kylie), 6B Townshend Crescent, Greenmeadows, Napier – 22 December 2010.

Roberts, Loretta Jane, 12 Kerrs Road, Linwood, Christchurch – 17 December 2010.

Robinson-Arnull, Mairead Mary, 23 Pitt Street, Reefton – 20 December 2010.

Rockhouse, Brandon Norris, address unknown – 16 March 2011.

Sale, Kaleopa, 271 Rangiuru Road, Otaki – 11 March 2011.

Saunders, Darlene Lita, 2/58A Coxhead Road, Manurewa, Auckland – 20 December 2010.

Scott, Alison Jean, 35B Penryn Drive, Mana, Porirua – 20 December 2010.

Smith, Sally Leeanne, 1/53 Evans Street, Maori Hill, Timaru – 22 December 2010.

Spring, Jeffrey John, 305 Kimbolton Road, Feilding – 22 December 2010.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 35





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, Personal Details
61 names identified
  • Linda Laraine Davis, Bankruptcy notice
  • Nathan Tuhimoana Davis, Bankruptcy notice
  • Jaselle Savannah Durning, Bankruptcy notice
  • Jeremy Robin Eade, Bankruptcy notice
  • Lara Elliott, Bankruptcy notice
  • Bevan John Fergusson, Bankruptcy notice
  • Sarah Elizabeth Foulds, Bankruptcy notice
  • Colin Michael Free, Bankruptcy notice
  • Nicholas Roy Colville Freeman, Bankruptcy notice
  • Joanna Louise Fry, Bankruptcy notice
  • Sally Sophie Mariata George, Bankruptcy notice
  • Mark Andrew Ginders, Bankruptcy notice
  • Michael Charles Gomez, Bankruptcy notice
  • Frances-Kate Gordon, Bankruptcy notice
  • Jasmine Hope Gordon, Bankruptcy notice
  • Corinne Lillian Gosper, Bankruptcy notice
  • Christine Mary Gowans, Bankruptcy notice
  • Chadwick Brent Groenewald, Bankruptcy notice
  • Jodi Michelle Haftka, Bankruptcy notice
  • Delwyn Joy Hakopa, Bankruptcy notice
  • Delilah Wairini Houkamau, Bankruptcy notice
  • Shona Christina Hughes, Bankruptcy notice
  • Adam Christopher Hulse, Bankruptcy notice
  • Miriam Hendrika Hyett, Bankruptcy notice
  • Daniel Evan Jordan, Bankruptcy notice
  • Josephine Mahia Kapua, Bankruptcy notice
  • Ashleigh Amy Kimber, Bankruptcy notice
  • Shane Jason Kinross, Bankruptcy notice
  • Angela Kim Lawrence, Bankruptcy notice
  • Martin Phillip Lawrence, Bankruptcy notice
  • Arlo Nikora Lintott, Bankruptcy notice
  • Akesha Lovell, Bankruptcy notice
  • Shayne Raymond Herbert Luskie, Bankruptcy notice
  • Karen Ishbel Mackay, Bankruptcy notice
  • Alexa Michaela Marsh, Bankruptcy notice
  • Debbie Matenga, Bankruptcy notice
  • Shianne Eliza May, Bankruptcy notice
  • Tahu Paul McIntyre, Bankruptcy notice
  • Paris Munro, Bankruptcy notice
  • Wayne Clifford Murray, Bankruptcy notice
  • Chontelle Anita Naidu, Bankruptcy notice
  • Charlotte Anna Nash, Bankruptcy notice
  • Donna Maree Neame, Bankruptcy notice
  • Bryan David Nelson, Bankruptcy notice
  • Alan Robert Nicholls, Bankruptcy notice
  • Patricia Karen Esp Nicholls, Bankruptcy notice
  • Clayton Dean Nikora, Bankruptcy notice
  • Katherine Dawn Nordstrand, Bankruptcy notice
  • Caleb Peterson, Bankruptcy notice
  • Tara Shannon Price, Bankruptcy notice
  • Kylie Renee Puklowski, Bankruptcy notice
  • Karlene Kamoe Renata-Ratu, Bankruptcy notice
  • Kylie Marie Roberts, Bankruptcy notice
  • Loretta Jane Roberts, Bankruptcy notice
  • Mairead Mary Robinson-Arnull, Bankruptcy notice
  • Brandon Norris Rockhouse, Bankruptcy notice
  • Kaleopa Sale, Bankruptcy notice
  • Darlene Lita Saunders, Bankruptcy notice
  • Alison Jean Scott, Bankruptcy notice
  • Sally Leeanne Smith, Bankruptcy notice
  • Jeffrey John Spring, Bankruptcy notice