✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 5
20 JANUARY 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
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:
Adams, Shaun, 2 Rawhiti Street, Musselburgh, Dunedin – 24 December 2010.
Alegado, Alicia, 342 Swanson Road, Henderson, Auckland – 10 January 2011.
Apulu Maeli, Filipo, 12 Springbank Street, Bryndwr, Christchurch – 12 January 2011.
Apulu Maeli, Olepa, 12 Springbank Street, Bryndwr, Christchurch – 12 January 2011.
Bailey, Deena Rees (also known as Royal, Deena Rees), 58 Matatiro Street, Titahi Bay, Porirua – 24 December 2010.
Bell, Beverly Ann, 219B Greers Road, Burnside, Christchurch – 23 December 2010.
Bolland, Jonathon William, 8 Nicholas Drive, Linwood, Christchurch – 13 January 2011.
Boyd, Warren John, 266A Glenvar Road, Torbay, Auckland – 10 January 2011.
Brass, Kelly Anne, 12 Earl Street, Hillsborough, Christchurch – 12 January 2011.
Cairns, Michael David, 24 Edinburgh Street, Feilding – 23 December 2010.
Caley, Anthony Glenn, 48 King Street, Kensington, Timaru – 6 January 2011.
Caley, Peter James, 48 King Street, Kensington, Timaru – 6 January 2011.
Cameron, Teresa Joan (also known as Hancox, Teresa Joan; Drake, Teresa Joan and Lyttle, Teresa Joan), 15 Lancaster Street, Highbury, Palmerston North – 23 December 2010.
Craig, Colleen Joy (also known as Simmons, Colleen Joy), 26 Green Avenue, Levin – 6 January 2011.
Dykhorst, Theodorus Eugene, 83 Watt Street, Featherston – 23 December 2010.
Edgerton, Vicki Joanne (also known as Auckram, Vicki Joanne and McRae, Vicki Joanne), 63 Cunningham Street, Grasmere, Invercargill – 24 December 2010.
Gallichan, Adam John, 36 Greenhaven Avenue, Opaheke, Papakura – 24 December 2010.
Haigh, Damian Brian, 17 Blakes Road, Prebbleton – 23 December 2010.
Howard-Clarke, Samuel James Simon, 2/18 Weyba Street, Sunshine Beach, Queensland, Australia – 12 January 2011.
Hunter, Andrew Russell, 147 Wattle Road, RD 2, Te Kauwhata – 12 January 2011.
Ikurere, John Andrew (also known as Rere, John Andrew), 2/153 Wyllie Road, Papatoetoe, Auckland – 24 December 2010.
Khamkamphut, Nikhom (also known as Khamagomphut, Nikhom), 15A Larissa Avenue, Henderson, Auckland – 23 December 2010.
Kirkwood, Kristopher, 26A Gray Avenue, Mangere East, Auckland – 23 December 2010.
Kottaiya, Reshmi Devi (also known as Kumar, Reshmi Devi), 4 Sarah Court, Rototuna North, Hamilton – 13 January 2011.
Kumar, Lalit, 4 Sarah Court, Rototuna North, Hamilton – 23 December 2010.
Langley, Katy Anne, 14 Alexandra Street, Temuka – 10 January 2011.
Liu, Kang, 4 Ochre Place, Blockhouse Bay, Auckland – 24 December 2010.
MacDonald, Marcus Arthur, 8 Birchwood Grove, Greenhithe, Auckland – 23 December 2010.
Manihera, Muriwai Rapata (also known as Maunsell, Murray), 25 Orchard Rise, Rosehill, Papakura – 10 January 2011.
Martin, Stephanie Jane (also known as Nelsen, Stephanie Jane), 70 Arnold Street, Sumner, Christchurch – 29 November 2010.
Mehrtens, Glenn Ian, 1 Cornwall Street, Brooklands, New Plymouth – 10 January 2011.
Murphy, George Dunlop, 21 Crofts Road, RD 3, Amberley – 13 January 2011.
Nasmith, John Kenneth (also known as Nasmyth, John Kenneth), 94 Tarewa Road, Morningside, Whangarei – 7 January 2011.
Nasmith, Te Aroha Donna Krystine (also known as Fenton, Te Aroha Donna Krystine and Nasmith, Donna Krystine), 94 Tarewa Road, Morningside, Whangarei – 7 January 2011.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteCancellation policy, Fees, Deadline
📰 Advertising Rates for Gazette Notices
📰 NZ GazetteAdvertising rates, Commercial practices, GST
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional Lists, Supplements
📰 Availability of the New Zealand Gazette
📰 NZ GazetteWebsite, Subscription, Department of Internal Affairs
📰 Copyright Notice for the New Zealand Gazette
📰 NZ GazetteCrown copyright, Website
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcies, Official Assignee, Personal Insolvency
34 names identified
- Shaun Adams, Declared bankrupt
- Alicia Alegado, Declared bankrupt
- Filipo Apulu Maeli, Declared bankrupt
- Olepa Apulu Maeli, Declared bankrupt
- Deena Rees Bailey, Declared bankrupt
- Beverly Ann Bell, Declared bankrupt
- Jonathon William Bolland, Declared bankrupt
- Warren John Boyd, Declared bankrupt
- Kelly Anne Brass, Declared bankrupt
- Michael David Cairns, Declared bankrupt
- Anthony Glenn Caley, Declared bankrupt
- Peter James Caley, Declared bankrupt
- Teresa Joan Cameron, Declared bankrupt
- Colleen Joy Craig, Declared bankrupt
- Theodorus Eugene Dykhorst, Declared bankrupt
- Vicki Joanne Edgerton, Declared bankrupt
- Adam John Gallichan, Declared bankrupt
- Damian Brian Haigh, Declared bankrupt
- Samuel James Simon Howard-Clarke, Declared bankrupt
- Andrew Russell Hunter, Declared bankrupt
- John Andrew Ikurere, Declared bankrupt
- Nikhom Khamkamphut, Declared bankrupt
- Kristopher Kirkwood, Declared bankrupt
- Reshmi Devi Kottaiya, Declared bankrupt
- Lalit Kumar, Declared bankrupt
- Katy Anne Langley, Declared bankrupt
- Kang Liu, Declared bankrupt
- Marcus Arthur MacDonald, Declared bankrupt
- Muriwai Rapata Manihera, Declared bankrupt
- Stephanie Jane Martin, Declared bankrupt
- Glenn Ian Mehrtens, Declared bankrupt
- George Dunlop Murphy, Declared bankrupt
- John Kenneth Nasmith, Declared bankrupt
- Te Aroha Donna Krystine Nasmith, Declared bankrupt
- Official Assignee
NZ Gazette 2011, No 5