Bankruptcy Notices




9 JUNE 2011

NEW ZEALAND GAZETTE, No. 81

Varcoe, Stephen James, 20A Bush Road, Mosgiel – 1 June 2011.

Ward, Virginia Charlotte, 5520A State Highway 26, RD 2, Te Aroha – 3 June 2011.

Whalley, Percy James, 12 Stewart Street, Opotiki – 1 June 2011.

Witute, Andrea, 15 Routley Avenue, Kaikohe – 30 May 2011.

Wright, Ono Junior David, 9 Eskdale Road, Birkdale, Auckland – 30 May 2011.

Young, Richard Allan Wayne, 28 Titoki Street, Castlecliff, Wanganui – 30 May 2011.

OFFICIAL ASSIGNEE.

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

No Asset Procedures

The official assignee advises the following no asset procedures:

Aisa, Letalatala (also known as Taula, Letalatala and Taula Aisa, Letalatala), 18 Laramie Place, Broomfield, Christchurch – 2 June 2011.

Arama, Louanna Nganehu, 46 Glen Marine Parade, Glendene, Auckland – 30 May 2011.

Ashdown, Scott Howard, 3/468 Hill Street, Richmond – 31 May 2011.

Baxter, Darryl Robert, 353 Mangapiko Street, Te Awamutu – 2 June 2011.

Blackie, David James, 145 Larnach Road, Waverley, Dunedin – 1 June 2011.

Boardman, Leslie Grey, 3/3 Kemp Street, Kilbirnie, Wellington – 31 May 2011.

Bragg, John Leonard Pahi, 2/200 Stadbroke Avenue, Wynnum, Queensland, Australia – 30 May 2011.

Brown, Gillian Lesley, 27A Mahoe Street, Matua, Tauranga – 31 May 2011.

Christmas, Antony John, 49/22 Northcross Drive, Oteha, Auckland – 27 May 2011.

Cochran, Maree Beverley, 155 Arthur Road, RD 5, Hamilton – 27 May 2011.

Coop, Tracey Samantha, 27 Mueller Street, Waihi – 30 May 2011.

Coulter, Eboney Maringi, 11 Piriti Drive, Te Atatu, Auckland – 27 May 2011.

Davidson, Catherine Angela, 18 Selwyn Street, Leeston – 31 May 2011.

Davies, Nina Mere (also known as Talafaaoti, Nina Mere and Raihania, Nina Mere), 150 Gloucester Street, Taradale, Napier – 1 June 2011.

Eathorne, Jamie Lee, 89 Abraham Heights, Washington Valley, Nelson – 2 June 2011.

Edkins, Glenn, 27 Panckhurst Drive, Woodend – 27 May 2011.

Faithful, Sarah Helen, 54 Surrey Street, Caversham, Dunedin – 1 June 2011.

Ferrari, Adam John, 33A Taupo Avenue, Mt Maunganui – 30 May 2011.

Gentleman, Christine Ann (also known as Stevenson, Tina), 1/356 Worcester Street, Linwood, Christchurch – 1 June 2011.

Gordon, Heidi Marie (also known as Worthington, Heidi Marie), 8A Madison Place, Dinsdale, Hamilton – 30 May 2011.

Grace, Thomas John, 15/61 South Road, Kaitaia – 1 June 2011.

Grigg, Melanie Cairo Teanna, 2/11 Kirklow Place, Goodwood Heights, Auckland – 2 June 2011.

Haraki, Benjamen Cody Anthony (also known as Haraki-Beckett, Benjamen Cody Anthony), 76 Cameron Road, Te Puke – 31 May 2011.

Harper, Charlene Anne, 8 Cedar Terrace, Stanmore Bay, Whangaparaoa – 30 May 2011.

Haupapa, Denise Claudia Tiaraukura (also known as Connell, Denise Claudia Tiaraukura and Samson, Denise Claudia Tiaraukura), 29 Para Street, Taumarunui – 1 June 2011.

Hay, June Wiki, 24 Cambridge Terrace, Kaiti, Gisborne – 30 May 2011.

Hearn, Fiona Mary, 31 Merivale Road, Parkvale, Tauranga – 27 May 2011.

Henderson, Christal Lee Alexandra (also known as Ave, Christal Lee Alexandra), 190 High Street, Blenheim – 2 June 2011.

Ingersoll, Chloe Pascale, Christchurch – 2 June 2011.

Jones, Quintin Max, 255 Williams Street, Kaiapoi – 30 May 2011.

Jones, Steven Richard, 6/1021 Southland Road, Raureka, Hastings – 30 May 2011.

Kahi, Mia Adrianne Aroha, 48 Mascot Avenue, Mangere, Auckland – 1 June 2011.

Kenrick-Te Moni, Tania Leighanne Pearl (also known as Te Moni, Tania Leighanne Pearl and Kenrick, Tania Leighanne Pearl), 73 Opape Beach Road, RD 1, Opotiki – 3 June 2011.

Kingi, Joshua, 5 Maraeroa Road, Mamaku – 1 June 2011.

Kinita, Trudy Lynn, 23 Uta Street, Utuhina, Rotorua – 27 May 2011.

Lamb, Jane Teo-Marama, 104 Tremaine Avenue, Westbrook, Palmerston North – 31 May 2011.

Letton, Paul William, 9 King Edward Street, Kensington, Dunedin – 30 May 2011.

McConnochie, Anna Mary, 8F/135 Victoria Street West, Auckland Central, Auckland – 27 May 2011.

McConnochie, Craig John, 8F/135 Victoria Street West, Auckland Central, Auckland – 27 May 2011.

Minhinnick, Shaanene Jacalin, 63 Parsons Street, Frankleigh Park, New Plymouth – 30 May 2011.

Natzke, Phillip Charles, Te Awamutu – 2 June 2011.

Noller, Sarah-Jane Maria, 102 Sidey Street, Calton Hill, Dunedin – 30 May 2011.

Parrett, Nicole Alexandra, 5/75 River Road, Richmond, Christchurch – 31 May 2011.

Pearce, Logan Ashley Shannon, Te Awamutu – 31 May 2011.

Pearson, Tara-Claire (also known as Knott, Tara-Claire), 344D Te Moana Road, Waikanae – 30 May 2011.

Pickering, Desiree Mania, 5A Rintoul Grove, Stokes Valley, Lower Hutt – 2 June 2011.

Pickering, Leigh Dianne, 24 Tedder Avenue, North New Brighton, Christchurch – 3 June 2011.

Plaisted, Linda Maree, 79 Domett Street, Waitara – 31 May 2011.

Sage, Diane Jean-Marie, 435 Ardgowan Road, RD 1D, Oamaru – 30 May 2011.

Shorrock, Glen David, 20A Hills Road, Edgeware, Christchurch – 2 June 2011.

Siger, Stephanie Mary, 16 Maadi Place, Papakura – 31 May 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 81





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, No Asset Procedures, Various Locations
57 names identified
  • Stephen James Varcoe, Bankruptcy Notice
  • Virginia Charlotte Ward, Bankruptcy Notice
  • Percy James Whalley, Bankruptcy Notice
  • Andrea Witute, Bankruptcy Notice
  • Ono Junior David Wright, Bankruptcy Notice
  • Richard Allan Wayne Young, Bankruptcy Notice
  • Letalatala Aisa, No Asset Procedure
  • Louanna Nganehu Arama, No Asset Procedure
  • Scott Howard Ashdown, No Asset Procedure
  • Darryl Robert Baxter, No Asset Procedure
  • David James Blackie, No Asset Procedure
  • Leslie Grey Boardman, No Asset Procedure
  • John Leonard Pahi Bragg, No Asset Procedure
  • Gillian Lesley Brown, No Asset Procedure
  • Antony John Christmas, No Asset Procedure
  • Maree Beverley Cochran, No Asset Procedure
  • Tracey Samantha Coop, No Asset Procedure
  • Eboney Maringi Coulter, No Asset Procedure
  • Catherine Angela Davidson, No Asset Procedure
  • Nina Mere Davies, No Asset Procedure
  • Jamie Lee Eathorne, No Asset Procedure
  • Glenn Edkins, No Asset Procedure
  • Sarah Helen Faithful, No Asset Procedure
  • Adam John Ferrari, No Asset Procedure
  • Christine Ann Gentleman, No Asset Procedure
  • Heidi Marie Gordon, No Asset Procedure
  • Thomas John Grace, No Asset Procedure
  • Melanie Cairo Teanna Grigg, No Asset Procedure
  • Benjamen Cody Anthony Haraki, No Asset Procedure
  • Charlene Anne Harper, No Asset Procedure
  • Denise Claudia Tiaraukura Haupapa, No Asset Procedure
  • June Wiki Hay, No Asset Procedure
  • Fiona Mary Hearn, No Asset Procedure
  • Christal Lee Alexandra Henderson, No Asset Procedure
  • Chloe Pascale Ingersoll, No Asset Procedure
  • Quintin Max Jones, No Asset Procedure
  • Steven Richard Jones, No Asset Procedure
  • Mia Adrianne Aroha Kahi, No Asset Procedure
  • Tania Leighanne Pearl Kenrick-Te Moni, No Asset Procedure
  • Joshua Kingi, No Asset Procedure
  • Trudy Lynn Kinita, No Asset Procedure
  • Jane Teo-Marama Lamb, No Asset Procedure
  • Paul William Letton, No Asset Procedure
  • Anna Mary McConnochie, No Asset Procedure
  • Craig John McConnochie, No Asset Procedure
  • Shaanene Jacalin Minhinnick, No Asset Procedure
  • Phillip Charles Natzke, No Asset Procedure
  • Sarah-Jane Maria Noller, No Asset Procedure
  • Nicole Alexandra Parrett, No Asset Procedure
  • Logan Ashley Shannon Pearce, No Asset Procedure
  • Tara-Claire Pearson, No Asset Procedure
  • Desiree Mania Pickering, No Asset Procedure
  • Leigh Dianne Pickering, No Asset Procedure
  • Linda Maree Plaisted, No Asset Procedure
  • Diane Jean-Marie Sage, No Asset Procedure
  • Glen David Shorrock, No Asset Procedure
  • Stephanie Mary Siger, No Asset Procedure

  • Official Assignee, Private Bag 4714, Christchurch Mail Centre, Christchurch 8140