✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 47
1032
Burgess, Mallory Jane, 226 Macandrew Road, Forbury, Dunedin – 31 March 2011.
Chambers, Dennis Ronald, 2 Cree Street, Glengarry, Invercargill – 30 March 2011.
Chand, Nadia (also known as Wheat, Nadia), 16 Pickwick Parade, Mellons Bay, Auckland – 29 March 2011.
Coxon, Dylan Murray, 32 Snell Crescent, Waihi Beach – 29 March 2011.
Cullimore, Mark Gregory, 1348D State Highway 5, RD 2, Tirau – 31 March 2011.
Cumming, Sharon Maree, 35 Benmore Street, Glenwood, Timaru – 31 March 2011.
Cusack, Megan Angela Maria, 5 Gill Crescent, Blockhouse Bay, Auckland – 28 March 2011.
Dudley, Patricia Ann, 44 Holland Road, Hillcrest, Auckland – 29 March 2011.
Dunn, Leah Te Moana Nui A Kiwa Patricia, 10 Mead Street, Avondale, Auckland – 29 March 2011.
Esera, Sieni Hegalo, 271 Rangiru Road, Otaki – 30 March 2011.
Feek, Brian David, 53 Church Street, Opotiki – 25 March 2011.
Feenstra, Peter Charles, 570 South Titirangi Road, Titirangi, Auckland – 30 March 2011.
Francis, Kevin Paul, 67 Noho Street, RD 1, Owhango – 30 March 2011.
Frankish, Ian John, 4 Daniels Road, Redwood, Christchurch – 29 March 2011.
Fusha, Mirdon, 19 Awarua Crescent, Orakei, Auckland – 31 March 2011.
Giles, Adam Scott, 21A Aurea Avenue, Pakuranga, Auckland – 28 March 2011.
Goodall, Robert Bruce, 91 Firth Street, Matamata – 28 March 2011.
Gordon, Adam Joseph, 10 Tara Road, RD 2, Kaiwaka – 30 March 2011.
Green, Dawn Patricia, 6A Luckie Street, Tawa, Wellington – 28 March 2011.
Harrison, David Mundell, 90 Awapuni Road, Awapuni, Gisborne – 31 March 2011.
Hart, Peter, 155A Beach Road, Kaikoura – 29 March 2011.
Hewson, Kate Marie, 9C Turama Road, Fairy Springs, Rotorua – 30 March 2011.
Johns, Marilyn Ngaire, 2/20 McDougall Grove, Manor Park, Lower Hutt – 31 March 2011.
Johnson, Tahi Benjamin, 54 Read Street, Levin – 25 March 2011.
Johnstone, Matthew James, 745 Fergusson Drive, Upper Hutt – 29 March 2011.
Julius, Sharon Louise (also known as Allcott, Sharon Louise), 1/10 Scarlock Avenue, Browns Bay, Auckland – 28 March 2011.
Keagan, Anna Alicia, 20 Tamahere Drive, RD 3, Hamilton – 25 March 2011.
Kemp, Ruth Catherine, 12 Seddon Street, Glenholme, Rotorua – 31 March 2011.
Kerehoma, Vicky Ngahuia, 8 Peninsula Parade, RD 1, Mangonui – 25 March 2011.
Kinita, Te Rama James, 14 Kusabs Road, Mangakakahi, Rotorua – 28 March 2011.
Kubler, Warren Paul, 102B Lewis Street, Glenview, Hamilton – 31 March 2011.
7 APRIL 2011
Lloyd, Amanda Robyn, 82 Seaward Road, Edendale – 29 March 2011.
McFarlane, Donna Lee, 6 Kawiu Road, Levin – 28 March 2011.
Mitchell, Jasmine Pietra Danielle (also known as Pericles, Jasmine Pietra Danielle), 38A Quail Road, Kaukapakapa, Auckland – 30 March 2011.
Nelson, Kerry Christine, 25 Higgins Street, Marewa, Napier – 28 March 2011.
Nuku, Tangi Ki Lakepa (also known as Papa, Tangi Ki Lakepa), 14C Princess Street, Takanini – 30 March 2011.
Paki, Adet Gaye, 9 York Place, Tokoroa – 30 March 2011.
Parker, Samuel (also known as Blogg, Samuel), 341 Ormond Road, Mangapapa, Gisborne – 31 March 2011.
Parry, Natalie Michelle, 44 Caldwell Street, Brockville, Dunedin – 30 March 2011.
Patterson, Joy Jeana (also known as Adams, Joy Jeana), 138 Fitzherbert Street, Featherston, Wairarapa – 28 March 2011.
Phillips, Arden Kain, Palmerston North – 29 March 2011.
Phillips, Racheal Kotahi, 3/701 Wall Road, Raureka, Hastings – 31 March 2011.
Phillips-Riordan, Jessica Lorraine, 2/81 Murphy Street, Victory, Nelson – 28 March 2011.
Rattray, Melissa Mavis Zoe, 167A Stapletons Road, Richmond, Christchurch – 29 March 2011.
Reweti-Kahuroa, Hohepa, 702 Wall Street, Raureka, Hastings – 31 March 2011.
Ritchie, Elva, 1/285 Ellerslie Panmure Highway, Ellerslie, Auckland – 28 March 2011.
Rolleston, Sacha Naomi, 174 Buchanans Road, Hei Hei, Christchurch – 31 March 2011.
Selmeczi, Andras Peter, Munkacsy, Budapest – 25 March 2011.
Shakeshaft, Dawn Angela, 7B Latham Street, Napier South, Napier – 31 March 2011.
Smith, Ruth Doris (also known as Simpson, Ruth Doris), 9 Bray Street, Darfield – 31 March 2011.
Tapara, Te Marae O Reretewhioi, 22 Mansel Avenue, Hillcrest, Hamilton – 28 March 2011.
Te Wera-Smith, Aroha Janine (also known as Smith, Aroha Janine), 55 Blackburn Street, Dinsdale, Hamilton – 25 March 2011.
Tevaga, Elena Etelei, 85 Taylor Terrace, Tawa, Wellington – 29 March 2011.
Tiepa, Floyd Tuitonga, 2/335 Kennedy Road, Napier – 28 March 2011.
Topa, Iulian Sebastian, 1/57 Boulcott Street, Boulcott, Lower Hutt – 25 March 2011.
Trass, Charleen Rose, 210 Landing Road, Kerikeri – 28 March 2011.
Veale, Amadea (also known as Combrinck, Amadea), 94 Aorangi Road, Paraparaumu, Kapiti – 25 March 2011.
Watkinson, Heidi Alice, 46 Eureka Street, Aranui, Christchurch – 29 March 2011.
Williams, Laurence Alan, 25 Mair Street, Kensington, Whangarei – 30 March 2011.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz
Next Page →
✨ LLM interpretation of page content
💰
Bankruptcy Notices
(continued from previous page)
💰 Finance & RevenueBankruptcy, Insolvency, Official Assignee, No Asset Procedures
59 names identified
- Mallory Jane Burgess, Bankruptcy notice
- Dennis Ronald Chambers, Bankruptcy notice
- Nadia Chand, Bankruptcy notice (also known as Wheat, Nadia)
- Dylan Murray Coxon, Bankruptcy notice
- Mark Gregory Cullimore, Bankruptcy notice
- Sharon Maree Cumming, Bankruptcy notice
- Megan Angela Maria Cusack, Bankruptcy notice
- Patricia Ann Dudley, Bankruptcy notice
- Leah Te Moana Nui A Kiwa Patricia Dunn, Bankruptcy notice
- Sieni Hegalo Esera, Bankruptcy notice
- Brian David Feek, Bankruptcy notice
- Peter Charles Feenstra, Bankruptcy notice
- Kevin Paul Francis, Bankruptcy notice
- Ian John Frankish, Bankruptcy notice
- Mirdon Fusha, Bankruptcy notice
- Adam Scott Giles, Bankruptcy notice
- Robert Bruce Goodall, Bankruptcy notice
- Adam Joseph Gordon, Bankruptcy notice
- Dawn Patricia Green, Bankruptcy notice
- David Mundell Harrison, Bankruptcy notice
- Peter Hart, Bankruptcy notice
- Kate Marie Hewson, Bankruptcy notice
- Marilyn Ngaire Johns, Bankruptcy notice
- Tahi Benjamin Johnson, Bankruptcy notice
- Matthew James Johnstone, Bankruptcy notice
- Sharon Louise Julius, Bankruptcy notice (also known as Allcott, Sharon Louise)
- Anna Alicia Keagan, Bankruptcy notice
- Ruth Catherine Kemp, Bankruptcy notice
- Vicky Ngahuia Kerehoma, Bankruptcy notice
- Te Rama James Kinita, Bankruptcy notice
- Warren Paul Kubler, Bankruptcy notice
- Amanda Robyn Lloyd, Bankruptcy notice
- Donna Lee McFarlane, Bankruptcy notice
- Jasmine Pietra Danielle Mitchell, Bankruptcy notice (also known as Pericles, Jasmine Pietra Danielle)
- Kerry Christine Nelson, Bankruptcy notice
- Tangi Ki Lakepa Nuku, Bankruptcy notice (also known as Papa, Tangi Ki Lakepa)
- Adet Gaye Paki, Bankruptcy notice
- Samuel Parker, Bankruptcy notice (also known as Blogg, Samuel)
- Natalie Michelle Parry, Bankruptcy notice
- Joy Jeana Patterson, Bankruptcy notice (also known as Adams, Joy Jeana)
- Arden Kain Phillips, Bankruptcy notice
- Racheal Kotahi Phillips, Bankruptcy notice
- Jessica Lorraine Phillips-Riordan, Bankruptcy notice
- Melissa Mavis Zoe Rattray, Bankruptcy notice
- Hohepa Reweti-Kahuroa, Bankruptcy notice
- Elva Ritchie, Bankruptcy notice
- Sacha Naomi Rolleston, Bankruptcy notice
- Andras Peter Selmeczi, Bankruptcy notice
- Dawn Angela Shakeshaft, Bankruptcy notice
- Ruth Doris Smith, Bankruptcy notice (also known as Simpson, Ruth Doris)
- Te Marae O Reretewhioi Tapara, Bankruptcy notice
- Aroha Janine Te Wera-Smith, Bankruptcy notice (also known as Smith, Aroha Janine)
- Elena Etelei Tevaga, Bankruptcy notice
- Floyd Tuitonga Tiepa, Bankruptcy notice
- Iulian Sebastian Topa, Bankruptcy notice
- Charleen Rose Trass, Bankruptcy notice
- Amadea Veale, Bankruptcy notice (also known as Combrinck, Amadea)
- Heidi Alice Watkinson, Bankruptcy notice
- Laurence Alan Williams, Bankruptcy notice
- Official Assignee
NZ Gazette 2011, No 47