✨ Bankruptcy Notices
1102 NEW ZEALAND GAZETTE, No. 51 14 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:
Alderson, Kelly Joy (also known as Cummings, Kelly Joy), 28 Bantry Street, Alexandra – 1 April 2011.
Atkinson, Arana Tutereina, 68B Rimu Road, Raumati Beach, Paraparaumu – 4 April 2011.
Barker, David Charles, 26C Ashridge Road, Napier South, Napier – 5 April 2011.
Bates, William David, 73 Glen Lynne Avenue, Queenwood, Hamilton – 4 April 2011.
Brace, Rebekah Pearl, 13 Waiatawa Road, Tikipunga, Whangarei – 7 April 2011.
Cassidy, Evangeline, 13 Zefiro Drive, Massey, Auckland – 5 April 2011.
Christophers, Amy Elizabeth (also known as Osbourne Duffy, Amy Elizabeth), 66 Murricata Avenue, Mt Maunganui – 5 April 2011.
Christophers, Brett Paul, 66 Murricata Avenue, Mt Maunganui – 5 April 2011.
Collins, Nicola Isabel, 12 Imran Terrace, Khandallah, Wellington – 4 April 2011.
Cullen, Amanda Michelle, 34 Roto Street, Te Kauwhata – 6 April 2011.
Daniel, Brent, 51 Vogel Street, Woodville – 5 April 2011.
De Jong, Francis Hendrikus, 55 Bristol Square, Hutt Central, Lower Hutt – 7 April 2011.
Fitton, Jacqueline May (also known as Fowler, Jacqueline May), 20 Park Road, RD 2, Whakatane – 5 April 2011.
Fitton, Kenneth Michael, 20 Park Road, RD 2, Whakatane – 5 April 2011.
Foster, Kenneth John, 185 Gundries Road, RD 11, Norsewood – 5 April 2011.
Foster, Leisha Maire (also known as Montgomery, Leisha Maire), 185 Gundries Road, RD 11, Norsewood – 5 April 2011.
Friend, Errol, 13 Zefiro Drive, Massey, Auckland – 5 April 2011.
Gallagher, Kathryn Anne, 238 Kauangaroa Road, RD 7, Wanganui – 1 April 2011.
Hermond, Sara-Jane (also known as Avard, Sara-Jane and West, Sara-Jane), 7A Luke Street, Brookfield, Tauranga – 7 April 2011.
Huggard, Thomas Bruce, 2 Waikoukou Valley Road, Waimauku – 7 April 2011.
Kovac, Ivan, 5 Foster Street, Taita, Lower Hutt – 5 April 2011.
Kovac, Jelena, 5 Foster Street, Taita, Lower Hutt – 5 April 2011.
Lalic, Tatjana, 403/130 Anzac Street, Takapuna, Auckland – 4 April 2011.
Mackay, Christine Barbara, 10 Puketi Lane, Waiuku – 1 April 2011.
Mann, Gary, 31 Murrays Road, RD 3, Blenheim – 6 April 2011.
Maud, Andrea Clare (also known as Wall, Andrea Clare), 37 Maori Hut Road, Orewa – 1 April 2011.
McKenzie, Deborah Mary (also known as Watene, Tepora), 180 Rosborough Road, RD 5, Hamilton – 4 April 2011.
McKenzie, Ralph William, 180 Rosborough Road, RD 5, Hamilton – 4 April 2011.
Miles, Geoffrey Noel, 46 Edinburgh Avenue, Papakura – 4 April 2011.
Millan, Jayson Anthony Steven, 1/34 Heretaunga Square, Silverstream, Upper Hutt – 5 April 2011.
Moffat, Wayne Paton, 13 Kawakawa Bay Coast Road, RD 5, Papakura – 5 April 2011.
Morrison, Patrick Charles, 6/87A Oranga, Onehunga, Auckland – 5 April 2011.
Munn, Matthew Douglas, 40 South Terrace, Picton – 6 April 2011.
Phillips, Ricky Wayne, 16 Binda Place, Botany Downs, Auckland – 7 April 2011.
Pukeroa, Eugene James, 59A Woodside Road, Massey, Auckland – 7 April 2011.
Purves, Myrna Agnes, 5A Frances Street, Hamilton East, Hamilton – 5 April 2011.
Rutter, Barbara Clare (also known as Rutter, Clare), 21 Mcintosh Road, Brighton, Dunedin – 1 April 2011.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices
📰 NZ GazetteCancellation, Publication, Fees
📰 Advertising Rates
📰 NZ GazetteRates, Advertising, Invoicing
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional Lists
📰 Availability
📰 NZ GazetteWebsite, Subscription, Bookshop
📰 Copyright
📰 NZ GazetteCrown Copyright, Information
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcies, Official Assignee, Debtors
46 names identified
- Kelly Joy Alderson, Declared bankrupt
- Kelly Joy Cummings, Declared bankrupt
- Arana Tutereina Atkinson, Declared bankrupt
- David Charles Barker, Declared bankrupt
- William David Bates, Declared bankrupt
- Rebekah Pearl Brace, Declared bankrupt
- Evangeline Cassidy, Declared bankrupt
- Amy Elizabeth Christophers, Declared bankrupt
- Amy Elizabeth Osbourne Duffy, Declared bankrupt
- Brett Paul Christophers, Declared bankrupt
- Nicola Isabel Collins, Declared bankrupt
- Amanda Michelle Cullen, Declared bankrupt
- Brent Daniel, Declared bankrupt
- Francis Hendrikus De Jong, Declared bankrupt
- Jacqueline May Fitton, Declared bankrupt
- Jacqueline May Fowler, Declared bankrupt
- Kenneth Michael Fitton, Declared bankrupt
- Kenneth John Foster, Declared bankrupt
- Leisha Maire Foster, Declared bankrupt
- Leisha Maire Montgomery, Declared bankrupt
- Errol Friend, Declared bankrupt
- Kathryn Anne Gallagher, Declared bankrupt
- Sara-Jane Hermond, Declared bankrupt
- Sara-Jane Avard, Declared bankrupt
- Sara-Jane West, Declared bankrupt
- Thomas Bruce Huggard, Declared bankrupt
- Ivan Kovac, Declared bankrupt
- Jelena Kovac, Declared bankrupt
- Tatjana Lalic, Declared bankrupt
- Christine Barbara Mackay, Declared bankrupt
- Gary Mann, Declared bankrupt
- Andrea Clare Maud, Declared bankrupt
- Andrea Clare Wall, Declared bankrupt
- Deborah Mary McKenzie, Declared bankrupt
- Tepora Watene, Declared bankrupt
- Ralph William McKenzie, Declared bankrupt
- Geoffrey Noel Miles, Declared bankrupt
- Jayson Anthony Steven Millan, Declared bankrupt
- Wayne Paton Moffat, Declared bankrupt
- Patrick Charles Morrison, Declared bankrupt
- Matthew Douglas Munn, Declared bankrupt
- Ricky Wayne Phillips, Declared bankrupt
- Eugene James Pukeroa, Declared bankrupt
- Myrna Agnes Purves, Declared bankrupt
- Barbara Clare Rutter, Declared bankrupt
- Clare Rutter, Declared bankrupt
- Official Assignee
NZ Gazette 2011, No 51