✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 83
16 JUNE 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:
Baker, Kevin Geoffrey, 94 Lisland Drive, RD 1, Taupo – 7 June 2011.
Baker, Ruve Marie, 94 Lisland Drive, RD 1, Taupo – 7 June 2011.
Barlow, Dane Cameron, 43 Triton Court, Ningi, Queensland, Australia – 3 June 2011.
Bellamy, Andre David, 5 Gardenia Drive, Mt Maunganui – 3 June 2011.
Berkahn, Shirley May, 7C/8 Howe Street, Freemans Bay, Auckland – 8 June 2011.
Bishop, Karen Maria (also known as Bhana, Karen Maria), 163 Rewi Street, Te Awamutu – 8 June 2011.
Bishop, Wayne Lindsay, 100 Great South Road, Huntly – 9 June 2011.
Busch, Kenneth William Hans, 10 Mahoe Street, Templeton, Christchurch – 9 June 2011.
Busher, Bevan Robert, 184 Onslow Road, RD 2, Gisborne – 31 May 2011.
Cameron, Paul Thomas, 11 Lady Barkly Road, RD 2, Winton – 9 June 2011.
Cameron, Vicki Rae, 11 Lady Barkly Road, RD 2, Winton – 9 June 2011.
Cherrie, Michael John, 110 Discovery Drive, Flagstaff, Hamilton – 7 June 2011.
Clark, Graham Sydney, 41 Sixteenth Avenue, Tauranga South, Tauranga – 7 June 2011.
Cowley, Ross Stuart, 9 Manapouri Street, Strathern, Invercargill – 9 June 2011.
Cross, Milton Thomas, 10 Konene Street, Utahina, Rotorua – 7 June 2011.
Ellis, Peter James, 13 Polglase Street, Richmond – 9 June 2011.
Faifua, Hank William, 34 Breaker Grove, Waiuku – 8 June 2011.
Faulkner, Elizabeth Ann, 39 Martin Avenue, Mt Albert, Auckland – 7 June 2011.
Fereti, Niue, 78 Cuba Street, Petone, Lower Hutt – 7 June 2011.
Fitches, Christine Angela, 1 Lowell Place, Waipahihi, Taupo – 7 June 2011.
Fox, Tony William, 34 Breaker Grove, Waiuku – 8 June 2011.
Fraser, Luke Michael, 4327 State Highway 50, RD 1, Hastings – 9 June 2011.
Full, Edmund Jason Young, 258A Church Street, Onehunga, Auckland – 9 June 2011.
Gensch, Angelika Dorothea, 540 Dairy Flat Highway, Albany, Auckland – 8 June 2011.
Gish, Breanna Kathlyn, 179 Toolborough Road, Yandina Creek, Queensland, Australia – 3 June 2011.
Graham, Donna Lianne, 11A Barnett Street, Putaruru – 3 June 2011.
Greenwood, Geoffrey Wayne, 4/54 Thatcher Street, Mission Bay, Auckland – 9 June 2011.
Greig, David Robert, Auckland – 9 June 2011.
Harvey, Robert David, 11 Churchill Crescent, Te Hapara, Gisborne – 31 May 2011.
Hillgrove, Andrew James Donovan, 15A Sepia Lane, Huntsbury, Christchurch – 9 June 2011.
Holdsworth, Kim Louise, 36 Sunvue Road, Glen Eden, Auckland – 8 June 2011.
Huo, Sam, 39 Bracken Avenue, Takapuna, Auckland – 9 June 2011.
Jordan, Ian Anthony, 127B Prestons Road, Redwood, Christchurch – 7 June 2011.
Kaata, Junior Hohepa, 60A Elizabeth Street, Tauhara, Taupo – 3 June 2011.
Larmer, Jillian Claire, 2 Eagle Street, Karori, Wellington – 3 June 2011.
Lawson, Brenda Ann, 230 Harwoods Road, RD 2, Tirau – 7 June 2011.
McCormick, Crystal Emily, 5 Gardenia Drive, Mt Maunganui – 3 June 2011.
McNeish, David Edward, 137A Vauxhall Road, Narrow Neck, Auckland – 31 May 2011.
Mycroft, Paul, 2/7 Matai Crescent, Putaruru – 7 June 2011.
Nieuwoudt, Andre, 4 Taiporutu Place, Springfield, Rotorua – 7 June 2011.
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcies, Insolvency, Official Assignee
41 names identified
- Kevin Geoffrey Baker, Declared bankrupt
- Ruve Marie Baker, Declared bankrupt
- Dane Cameron Barlow, Declared bankrupt
- Andre David Bellamy, Declared bankrupt
- Shirley May Berkahn, Declared bankrupt
- Karen Maria Bishop, Declared bankrupt
- Karen Maria Bhana, Declared bankrupt
- Wayne Lindsay Bishop, Declared bankrupt
- Kenneth William Hans Busch, Declared bankrupt
- Bevan Robert Busher, Declared bankrupt
- Paul Thomas Cameron, Declared bankrupt
- Vicki Rae Cameron, Declared bankrupt
- Michael John Cherrie, Declared bankrupt
- Graham Sydney Clark, Declared bankrupt
- Ross Stuart Cowley, Declared bankrupt
- Milton Thomas Cross, Declared bankrupt
- Peter James Ellis, Declared bankrupt
- Hank William Faifua, Declared bankrupt
- Elizabeth Ann Faulkner, Declared bankrupt
- Niue Fereti, Declared bankrupt
- Christine Angela Fitches, Declared bankrupt
- Tony William Fox, Declared bankrupt
- Luke Michael Fraser, Declared bankrupt
- Edmund Jason Young Full, Declared bankrupt
- Angelika Dorothea Gensch, Declared bankrupt
- Breanna Kathlyn Gish, Declared bankrupt
- Donna Lianne Graham, Declared bankrupt
- Geoffrey Wayne Greenwood, Declared bankrupt
- David Robert Greig, Declared bankrupt
- Robert David Harvey, Declared bankrupt
- Andrew James Donovan Hillgrove, Declared bankrupt
- Kim Louise Holdsworth, Declared bankrupt
- Sam Huo, Declared bankrupt
- Ian Anthony Jordan, Declared bankrupt
- Junior Hohepa Kaata, Declared bankrupt
- Jillian Claire Larmer, Declared bankrupt
- Brenda Ann Lawson, Declared bankrupt
- Crystal Emily McCormick, Declared bankrupt
- David Edward McNeish, Declared bankrupt
- Paul Mycroft, Declared bankrupt
- Andre Nieuwoudt, Declared bankrupt
- Official Assignee
NZ Gazette 2011, No 83