Bankruptcy Notices




2 JUNE 2011 NEW ZEALAND GAZETTE, No. 76

Nguyen, Houng Thi, 3 Shalimar Place, Clover Park, Auckland – 24 May 2011.

Nichols, Gavin John, 26 Jeays Street, Scarborough, Queensland, Australia – 20 May 2011.

Northcott, Jeremy James, 6 Yolande Place, Perth, Western Australia, Australia – 25 May 2011.

O’Neill, Lauren Stefanie (also known as Warner, Lauren Stefanie), 4 Monterey Bay Drive, Point Cook, Melbourne, Australia – 23 May 2011.

Oranje, Diane Frances, 10 Bodi Place, Te Atatu South, Auckland – 19 May 2011.

Panagos, Rosemary Ann, 38A Farrand Road, RD 1, Kumeu – 20 May 2011.

Pee, Sung Soon, 51 Er-lee Maseo-Myun, Seocheon-Kun, Choong-Nam, South Korea – 20 May 2011.

Plowright, Simon Andrew, 273 Henwood Road, RD 2, New Plymouth – 24 May 2011.

Rewita, Sharla Syrena Tatanera, 4/4 Queen Street, Mt Victoria, Wellington – 23 May 2011.

Rhind, Marcus Lucan, Waikato – 24 May 2011.

Rose, Joanne (also known as Pilmer, Joanne and Edwards, Joanne), 2/23 Santiago Crescent, Unsworth Heights, Auckland – 26 May 2011.

Rowe, Suzette Marie, 4 Broberg Lane, Flat Bush, Auckland – 20 May 2011.

Samiu, Meleane, 272 Puhinui Road, Papatoetoe, Auckland – 23 May 2011.

Siddique, Malik Zafar Awan, 73 Huia Road, Titirangi, Auckland – 24 May 2011.

Snelling, Robert Graeme, 290 High Street, Solway, Masterton – 26 May 2011.

Stapleton, Roderick Clifford, 3 Totara Street, Eastbourne, Lower Hutt – 24 May 2011.

Stenton, Timothy James, 56 Ararino Street, Trentham, Upper Hutt – 23 May 2011.

Tiplady, Phillip John, 37 Broadshurst Road, Flat Bush, Auckland – 12 May 2011.

Tran, Quang Duc, 67 Kerrs Road, Wiri, Auckland – 24 May 2011.

Tulloch, Gordon Scott, 22 Arawa Lane, Whitianga – 25 May 2011.

Veltmeyer, Samantha Marie, 38 Castlefinn Drive, Weymouth, Auckland – 20 May 2011.

Waddell, Jason Lee, 464C Fergusson Drive, Waterloo, Lower Hutt – 20 May 2011.

Whittaker, Graeme Stephen, 106 Essex Street, Masterton – 23 May 2011.

OFFICIAL ASSIGNEE

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz

ba3663

No Asset Procedures

The official assignee advises the following no asset procedures:

Aliimau, Evi, 8 Waitangi Road, Onehunga, Auckland – 27 May 2011.

Aliimau, Renee Estelle (also known as Savage, Renee Estelle), 8 Waitangi Road, Onehunga, Auckland – 27 May 2011.

Apiata, Boydie Te Atawhai, 94 McLennan Road, RD 2, Hikurangi – 23 May 2011.

Braly, Beverly May, 396 Bawden Road, Mt Wellington, Auckland – 23 May 2011.

Broadbent, Suzanne Mary, 4 Miranda Street, Avondale, Auckland – 24 May 2011.

Brunskill, Jodi Marie, 2 Helena Place, Feilding – 24 May 2011.

Bryant, Georgina Marie, 9 Cypress Place, Owhata, Rotorua – 24 May 2011.

Burbery, Chantelle Eva, 10A Madison Place, Dinsdale, Hamilton – 25 May 2011.

Caterer, Jessica Ann, 51 Plumley Crescent, Mangere, Auckland – 24 May 2011.

Christoffersen, Chantelle Corianna, 48A Eban Avenue, Hillcrest, Auckland – 26 May 2011.

Cooke, Dorothy Anne, 41 Hibiscus Avenue, Hamilton Lake, Hamilton – 26 May 2011.

Crosbie, Bernadine (also known as Crosbie-Hollins, Bernadine), 51 Castledine Crescent, Glen Innes, Auckland – 23 May 2011.

De Sissing, Debra-Ann (also known as Burgin, Debra-Ann), 25 Tararua Street, Trentham, Upper Hutt – 24 May 2011.

Dent, Kerrianne Nicole, 1A Davies Street, Kensington, Whangarei – 27 May 2011.

Dunbar, Sharon Anne, 4/928 Colombo Street, Edgeware, Christchurch – 23 May 2011.

Edwards, Sophia (also known as Edwards, Sophie), 400 Weranui Road, RD 1, Silverdale – 23 May 2011.

Falcon, Charles Pomare Patrick, 11/29A Farmers Crescent, Taita, Lower Hutt – 23 May 2011.

Fisher, Elsie Althea, 105A Brougham Street, Addington, Christchurch – 26 May 2011.

Fitzgerald, Bryan John, 12B Elwyn Crescent, Green Island, Dunedin – 23 May 2011.

Fraser, Natasha Maree, 5 Abbot Street, Waverley, Invercargill – 20 May 2011.

Gregory, Michael Wayne, 196A Maxwell Road, Redwoodtown, Blenheim – 27 May 2011.

Gutsell, Kerryn William (also known as Montana, Shelly), Otago – 20 May 2011.

Halliday, Ann, 30 Mill Road, Lower Vogeltown, New Plymouth – 20 May 2011.

Hancy, Moera, 4 Pallant Street, Manurewa, Auckland – 20 May 2011.

Hatch, Nicolas Alexander, 49/22 Northcross Drive, Oteha, Auckland – 23 May 2011.

Hei Hei, Edith Tearohanoa (also known as Lloyd, Edith Tearohanoa), 49 Dungarvon Place, Clendon Park, Auckland – 24 May 2011.

Inglis, Laree Mae, 100 Freyberg Road, Ruawai – 26 May 2011.

Kerr, Catherine Lesley, 5/590A Fergusson Drive, Trentham, Upper Hutt – 25 May 2011.

King, Stephanie Jayne, 27 Penney Green, Nawton, Hamilton – 23 May 2011.

Lafaialii, Peseta Falemai (also known as Lafaialii, Falemai), 11 Raleigh Place, Otara, Auckland – 23 May 2011.

Lees, Jenna Marie, 37 Poole Street, Feilding – 27 May 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices (continued from previous page)

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Auckland, Wellington, Palmerston North, Tauranga, Hastings, Rotorua, Hamilton, Lower Hutt, Manurewa, Mangere, Mangere East, Waitara, Wainuiomata, Waimate, Meadowbank, Swanson, Avondale, Te Atatu South, Ellerslie, Wairau Valley, Katikati, Mt Maunganui, Gold Coast, Fairfield, Milson, RD 5, RD 2, RD 9, RD 1, Heidelberg West, Victoria, Australia, South Korea, Seocheon-Kun, Choong-Nam, Maseo-Myun
54 names identified
  • Houng Thi Nguyen, Bankruptcy notice
  • Gavin John Nichols, Bankruptcy notice
  • Jeremy James Northcott, Bankruptcy notice
  • Lauren Stefanie O’Neill, Bankruptcy notice (also known as Warner, Lauren Stefanie)
  • Diane Frances Oranje, Bankruptcy notice
  • Rosemary Ann Panagos, Bankruptcy notice
  • Sung Soon Pee, Bankruptcy notice
  • Simon Andrew Plowright, Bankruptcy notice
  • Sharla Syrena Tatanera Rewita, Bankruptcy notice
  • Marcus Lucan Rhind, Bankruptcy notice
  • Joanne Rose, Bankruptcy notice (also known as Pilmer, Joanne and Edwards, Joanne)
  • Suzette Marie Rowe, Bankruptcy notice
  • Meleane Samiu, Bankruptcy notice
  • Malik Zafar Awan Siddique, Bankruptcy notice
  • Robert Graeme Snelling, Bankruptcy notice
  • Roderick Clifford Stapleton, Bankruptcy notice
  • Timothy James Stenton, Bankruptcy notice
  • Phillip John Tiplady, Bankruptcy notice
  • Quang Duc Tran, Bankruptcy notice
  • Gordon Scott Tulloch, Bankruptcy notice
  • Samantha Marie Veltmeyer, Bankruptcy notice
  • Jason Lee Waddell, Bankruptcy notice
  • Graeme Stephen Whittaker, Bankruptcy notice
  • Evi Aliimau, No asset procedure
  • Renee Estelle Aliimau, No asset procedure (also known as Savage, Renee Estelle)
  • Boydie Te Atawhai Apiata, No asset procedure
  • Beverly May Braly, No asset procedure
  • Suzanne Mary Broadbent, No asset procedure
  • Jodi Marie Brunskill, No asset procedure
  • Georgina Marie Bryant, No asset procedure
  • Chantelle Eva Burbery, No asset procedure
  • Jessica Ann Caterer, No asset procedure
  • Chantelle Corianna Christoffersen, No asset procedure
  • Dorothy Anne Cooke, No asset procedure
  • Bernadine Crosbie, No asset procedure (also known as Crosbie-Hollins, Bernadine)
  • Debra-Ann De Sissing, No asset procedure (also known as Burgin, Debra-Ann)
  • Kerrianne Nicole Dent, No asset procedure
  • Sharon Anne Dunbar, No asset procedure
  • Sophia Edwards, No asset procedure (also known as Edwards, Sophie)
  • Charles Pomare Patrick Falcon, No asset procedure
  • Elsie Althea Fisher, No asset procedure
  • Bryan John Fitzgerald, No asset procedure
  • Natasha Maree Fraser, No asset procedure
  • Michael Wayne Gregory, No asset procedure
  • Kerryn William Gutsell, No asset procedure (also known as Montana, Shelly)
  • Ann Halliday, No asset procedure
  • Moera Hancy, No asset procedure
  • Nicolas Alexander Hatch, No asset procedure
  • Edith Tearohanoa Hei Hei, No asset procedure (also known as Lloyd, Edith Tearohanoa)
  • Laree Mae Inglis, No asset procedure
  • Catherine Lesley Kerr, No asset procedure
  • Stephanie Jayne King, No asset procedure
  • Peseta Falemai Lafaialii, No asset procedure (also known as Lafaialii, Falemai)
  • Jenna Marie Lees, No asset procedure