Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 47

7 APRIL 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:

Alexander, Margaret Teresa, 35 Browning Street, Sydenham, Christchurch – 30 March 2011.

Alfeld, Kathleen Mary, 64 Maddisons Road, RD 8, Christchurch – 25 March 2011.

Ali, Nadeem, 52 Fleetwood Drive, Henderson, Auckland – 29 March 2011.

Anderson, Rowyn Lynnette, 1/6 Silver Creek Road, Weymouth, Auckland – 28 March 2011.

Atkinson, Geraldine Louise, 3/58 Marua Road, Ellerslie, Auckland – 28 March 2011.

Barnes, Stephen Paul, 10 Corta Bella Place, Golflands, Auckland – 29 March 2011.

Bilcliffe, Kimberley Nicole, 6 Grace Crescent, Richmond Heights, Taupo – 30 March 2011.

Boyko, Larisa Vasilievna, 5C/8 Cranbrook Mews, Glendowie, Auckland – 28 March 2011.

Cho, Kwok, 1191 Amohau Street, Rotorua – 28 March 2011.

Clark, Errol Brett, 361 Peachgrove Road, Hamilton – 31 March 2011.

Coleman, Brendon Trevor, 78 Kawaha Point Road, Fairy Springs, Rotorua – 28 March 2011.

Coppard, Stephen Anthony, 11 Maugham Drive, Bucklands Beach, Manukau – 25 March 2011.

Cribb, Sharanne Tiana Lesley (also known as Cribb, Sammi), 58A Sutton Crescent, Papakura, South Auckland – 31 March 2011.

Cross, Renee Michelle, 17 Kettle Crescent, Marewa, Napier – 25 March 2011.

Dempsey, Nathan Barry, 22 Talbot Place, Hargest, Invercargill – 31 March 2011.

Denny, Gary, Auckland – 29 March 2011.

Devi, Radika, 49 Great South Road, Papatoetoe, Auckland – 29 March 2011.

Dijkstra, Marten Lammert, 353 Purchas Road, RD 2, Amberley – 29 March 2011.

Donald, Ann Margaret, 1297 Hamurana Road, RD 4, Rotorua – 28 March 2011.

Donald, Ross John, 1297 Hamurana Road, RD 4, Rotorua – 28 March 2011.

D’Souza, Crystal, 5C Aviemore Drive, Highland Park, Auckland – 24 March 2011.

Glucina, Steven Christopher, 24 Rawene Avenue, Westmere, Auckland – 24 March 2011.

Gollan, Shirley Marie (also known as Cameron, Shirley Marie), 128 Swannanoa Road, RD 1, Rangiora – 25 March 2011.

Gordon, Lynn-Anne (also known as Turner, Lynn-Anne), 21 Aroha Street, Takaro, Palmerston North – 30 March 2011.

Gray, John Anthony, 44A Scannell Street, Taupo – 28 March 2011.

Haaijema, Romke Jan, 6/66 Rathgar Road, Henderson, Auckland – 28 March 2011.

Hamilton, Michael Barry, 41 Camwell Park, RD 1, Kaiapoi – 25 March 2011.

Hammond, Neil Tamaha Wharepapa, 7A Spencer Terrace, Hauraki, Auckland – 31 March 2011.

Harris, Kevin John, 575 Safety Bay Road, Waikiki Beach, Western Australia, Australia – 31 March 2011.

Harris, Margaret Linda, 575 Safety Bay Road, Waikiki Beach, Western Australia, Australia – 31 March 2011.

Harrison, Ripeka Edwin (also known as Harrison, Rebecca), 101 Dover Road, Flaxmere, Hastings – 28 March 2011.

Hawtin, Douglas Craig, 18 Bay Heights, RD 1, Lyttelton – 25 March 2011.

Hedley, Anna Michal, 1406 Whaanga Road, RD 2, Raglan – 28 March 2011.

Hoffman, Glenda Margaret (also known as Phair, Glenda Margaret), 54 O’Dowd Road, Taradale, Napier – 25 March 2011.

Hughes, Richard Peter, 1346 Lavenham Road, RD 1, Gisborne – 28 March 2011.

Hughes, Ruth Gaenor Holley, 1346 Lavenham Road, RD 1, Gisborne – 28 March 2011.

Hukiavane, Katherine Christine, 102 Boundary Road, Clover Park, Auckland – 30 March 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 47





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Cancellation, Fees, Deadline

📰 Advertising Rates

📰 NZ Gazette
Pricing, Invoicing, GST

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions

📰 Availability of the New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Contact Information

📰 Copyright Information

📰 NZ Gazette
Crown Copyright

💰 Bankruptcies

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee
42 names identified
  • Margaret Teresa Alexander, Declared bankrupt
  • Kathleen Mary Alfeld, Declared bankrupt
  • Nadeem Ali, Declared bankrupt
  • Rowyn Lynnette Anderson, Declared bankrupt
  • Geraldine Louise Atkinson, Declared bankrupt
  • Stephen Paul Barnes, Declared bankrupt
  • Kimberley Nicole Bilcliffe, Declared bankrupt
  • Larisa Vasilievna Boyko, Declared bankrupt
  • Kwok Cho, Declared bankrupt
  • Errol Brett Clark, Declared bankrupt
  • Brendon Trevor Coleman, Declared bankrupt
  • Stephen Anthony Coppard, Declared bankrupt
  • Sharanne Tiana Lesley Cribb, Declared bankrupt
  • Sammi Cribb, Declared bankrupt
  • Renee Michelle Cross, Declared bankrupt
  • Nathan Barry Dempsey, Declared bankrupt
  • Gary Denny, Declared bankrupt
  • Radika Devi, Declared bankrupt
  • Marten Lammert Dijkstra, Declared bankrupt
  • Ann Margaret Donald, Declared bankrupt
  • Ross John Donald, Declared bankrupt
  • Crystal D'Souza, Declared bankrupt
  • Steven Christopher Glucina, Declared bankrupt
  • Shirley Marie Gollan, Declared bankrupt
  • Shirley Marie Cameron, Declared bankrupt
  • Lynn-Anne Gordon, Declared bankrupt
  • Lynn-Anne Turner, Declared bankrupt
  • John Anthony Gray, Declared bankrupt
  • Romke Jan Haaijema, Declared bankrupt
  • Michael Barry Hamilton, Declared bankrupt
  • Neil Tamaha Wharepapa Hammond, Declared bankrupt
  • Kevin John Harris, Declared bankrupt
  • Margaret Linda Harris, Declared bankrupt
  • Ripeka Edwin Harrison, Declared bankrupt
  • Rebecca Harrison, Declared bankrupt
  • Douglas Craig Hawtin, Declared bankrupt
  • Anna Michal Hedley, Declared bankrupt
  • Glenda Margaret Hoffman, Declared bankrupt
  • Glenda Margaret Phair, Declared bankrupt
  • Richard Peter Hughes, Declared bankrupt
  • Ruth Gaenor Holley Hughes, Declared bankrupt
  • Katherine Christine Hukiavane, Declared bankrupt

  • Official Assignee