✨ Gazette Notices and Bankruptcies
NEW ZEALAND GAZETTE, No. 59
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.
5 MAY 2011
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:
Al-Ali, Firas Muneer Abdul-Munim, 8A Peter Hall Drive, Kelvin Grove, Palmerston North – 20 April 2011.
Andersen, Carol Lee (also known as Davidson, Carol Lee), 25 Senden Crescent, Manly West, Brisbane, Queensland, Australia – 26 April 2011.
Banks, Beryl-Anne (also known as Hitage, Beryl), 125B Hackthorne Road, Cashmere, Christchurch – 27 April 2011.
Black, Antoinette Elizabeth, 4/45 Pine Avenue, Ebdentown, Upper Hutt – 28 April 2011.
Blackburn, Shane Arthur, 28 Landscape Road, Otumoetai, Tauranga – 28 April 2011.
Blair, Dylan, Christchurch – 28 April 2011.
Blake, Beverly Joan, 8 Patsy O’Hara Place, Swanson, Auckland – 19 April 2011.
Cannell, Suzanne Mary, 130 Gowing Drive, Meadowbank, Auckland – 19 April 2011.
Carlyle, Alan Winston, 234 Botany Road, Golflands, Auckland – 19 April 2011.
Clements, Lauren Anissa (also known as Middleditch, Lauren Anissa), 10 Laurel Grove, Maungaraki, Lower Hutt – 28 April 2011.
Cockburn, John Robert, 2586 State Highway 2, RD 1, Pokeno – 21 April 2011.
Dix, Jason Robert Mohi, 7/2 Cawley Street, Ellerslie, Auckland – 27 April 2011.
Drummond, John Wayne, 7 Fairlie Grove, RD 2, Tauranga – 21 April 2011.
Dymond, Shaun Brian, 1914 South Road, RD 2, Patea – 27 April 2011.
Eades, Grant Patrick, 8 Churchill Crescent, Tawhero, Wanganui – 20 April 2011.
Edmonds, Graham Para, Rakatoa Block, RD 14, Wanganui – 20 April 2011.
Haddock, Barbara Mary, 21 Pitt Street, Wanganui – 20 April 2011.
Hall, Chanella Dawn (also known as Cole, Chanella Dawn), 11 Rintoul Place, Brightwater – 28 April 2011.
Hindmarsh, Taryn-Marie, 47 Lynn Road, Glenfield, Auckland – 27 April 2011.
Holmes, Michael John, 190 Great South Road, Ngaruawahia – 28 April 2011.
Huggins, Jenny Sieni, 1 Bowen Street, Kawakawa – 28 April 2011.
Huggins, Keith Peter, 240 Mill Flat Road, Riverhead, Albany – 28 April 2011.
Kirk, Vanessa Kathryn (also known as Cane, Vanessa Kathryn), 43 Konini Street, Tawhero, Wanganui – 21 April 2011.
Lawrence, Michael Ashley, 5 Nola Crescent, Otara, Auckland – 27 April 2011.
Lee, John William, 166 Karangahape Road, Auckland – 19 April 2011.
Meehan, Michael John, 63B Consols Street, Waihi – 28 April 2011.
Nicoll, Ellen Louanna (also known as Williams, Ellen Louanna and Nicoll, Sue), 5/62A Banks Road, Mt Wellington, Auckland – 28 April 2011.
O’Brien, Donna Maria (also known as Holland, Donna Maria), 14 Legacy Drive, Henderson, Auckland – 28 April 2011.
Oh, Eric Hyung-Suk, 1B/25 Rutland Street, Auckland Central, Auckland – 28 April 2011.
Rattanachai, Narong, 20 Helena Street, Massey, Auckland – 19 April 2011.
Reece, Wayne Robert, 18B Eulogy Place, Randwick Park, Auckland – 28 April 2011.
Roberts, Thomas O’Brien, 53 Torino Street, Pt England, Auckland – 19 April 2011.
Singh, Yasteel, 3 Balla Place, East Tamaki, Auckland – 26 April 2011.
Stone, Colin Malcolm, 26 Beaven Street, Marton – 27 April 2011.
Tupaea, Kim Irene Marie, 40 Gracechurch Drive, Flat Bush, Auckland – 28 April 2011.
Um, Ji Young, 74 Summerland Drive, Henderson, Auckland – 19 April 2011.
Vaevae, Metua, 14 Palermo Place, Clover Park, Auckland – 19 April 2011.
Van Wyk, Anna Maria, 282 Marsden Road, Greymouth – 20 April 2011.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices Policy
📰 NZ GazetteNotice cancellation, Fees, Deadlines
📰 Gazette Advertising Rates
📰 NZ GazetteAdvertising rates, Payment terms
📰 Other Editions of the New Zealand Gazette
📰 NZ GazetteCustoms Edition, Special Editions, Professional & Trade Lists
📰 Gazette Availability
📰 NZ GazetteWebsite access, Subscription, Purchase
📰 Gazette Copyright Information
📰 NZ GazetteCrown copyright, Terms of use
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcies, Insolvency, Financial distress
46 names identified
- Firas Muneer Abdul-Munim Al-Ali, Bankruptcy notice
- Carol Lee Andersen, Bankruptcy notice
- Carol Lee Davidson, Also known as
- Beryl-Anne Banks, Bankruptcy notice
- Beryl Hitage, Also known as
- Antoinette Elizabeth Black, Bankruptcy notice
- Shane Arthur Blackburn, Bankruptcy notice
- Dylan Blair, Bankruptcy notice
- Beverly Joan Blake, Bankruptcy notice
- Suzanne Mary Cannell, Bankruptcy notice
- Alan Winston Carlyle, Bankruptcy notice
- Lauren Anissa Clements, Bankruptcy notice
- Lauren Anissa Middleditch, Also known as
- John Robert Cockburn, Bankruptcy notice
- Jason Robert Mohi Dix, Bankruptcy notice
- John Wayne Drummond, Bankruptcy notice
- Shaun Brian Dymond, Bankruptcy notice
- Grant Patrick Eades, Bankruptcy notice
- Graham Para Edmonds, Bankruptcy notice
- Barbara Mary Haddock, Bankruptcy notice
- Chanella Dawn Hall, Bankruptcy notice
- Chanella Dawn Cole, Also known as
- Taryn-Marie Hindmarsh, Bankruptcy notice
- Michael John Holmes, Bankruptcy notice
- Jenny Sieni Huggins, Bankruptcy notice
- Keith Peter Huggins, Bankruptcy notice
- Vanessa Kathryn Kirk, Bankruptcy notice
- Vanessa Kathryn Cane, Also known as
- Michael Ashley Lawrence, Bankruptcy notice
- John William Lee, Bankruptcy notice
- Michael John Meehan, Bankruptcy notice
- Ellen Louanna Nicoll, Bankruptcy notice
- Ellen Louanna Williams, Also known as
- Sue Nicoll, Also known as
- Donna Maria O’Brien, Bankruptcy notice
- Donna Maria Holland, Also known as
- Eric Hyung-Suk Oh, Bankruptcy notice
- Narong Rattanachai, Bankruptcy notice
- Wayne Robert Reece, Bankruptcy notice
- Thomas O’Brien Roberts, Bankruptcy notice
- Yasteel Singh, Bankruptcy notice
- Colin Malcolm Stone, Bankruptcy notice
- Kim Irene Marie Tupaea, Bankruptcy notice
- Ji Young Um, Bankruptcy notice
- Metua Vaevae, Bankruptcy notice
- Anna Maria Van Wyk, Bankruptcy notice
- The official assignee
NZ Gazette 2011, No 59