Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 90

30 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:

Andrews, Catherine Ruth, 104 Kauri Point Road, Laingholm, Auckland – 23 June 2011.

Andrews, John Kevin, 104 Kauri Point Road, Laingholm, Auckland – 23 June 2011.

Auvaa, Faatatau (also known as Auvaa, Taofinuu and Auvaa, Feagaimaali), 3 Chingford Close, Mangere, Auckland – 17 June 2011.

Bartlett, Noeleen Veronica, 7B Upper Kingsley Street, Leamington, Cambridge – 17 June 2011.

Bartlett, Paul Raymond, 7B Upper Kingsley Street, Leamington, Cambridge – 17 June 2011.

Basar, Rubina, 228 Blockhouse Bay Road, Avondale, Auckland – 17 June 2011.

Bastin, Kevin Maurice, 8/19 Glencarron Place, Bethlehem, Tauranga – 17 June 2011.

Black, Tania Louise (also known as Wilson, Tania Louise), 162 Papanui Street, Tokoroa – 20 June 2011.

Botha, Elouise, 93C Groome Road, RD 1, Waipukurau – 23 June 2011.

Boyd, Desmond James, 2/20 Waipani Road, Te Atatu Peninsula, Auckland – 21 June 2011.

Brown, Mary Douglas (also known as Kinnear, Mary Douglas), 45 Dalrymple Street, Appleby, Invercargill – 23 June 2011.

Calvert, Cassandra Robyn, 82 Mackenzie Avenue, Woolston, Christchurch – 23 June 2011.

Collins, Barry John, 9B Herbert Street, Te Puke – 17 June 2011.

Crombie, Raymond David, 268 Wi Duncan Road, RD 2, Dannevirke – 23 June 2011.

Cubillan, Margie, 13 Sancarlo Court, Henderson, Auckland – 23 June 2011.

Doak, Russell John, 19 Magnolia Avenue, Papakura, Auckland – 22 June 2011.

England, Meaghan Anne (also known as Ballantyne, Meaghan Anne, and Bennett, Meaghan Anne), 126 Bay Road, Oxford – 20 June 2011.

Fonua, Tevita Tauaeikata’ane, 15A Rielly Place, Mt Wellington, Auckland – 16 June 2011.

Gadsby, Justin Mark, 43 Gibson Place, Papamoa Beach, Papamoa – 17 June 2011.

Goodhue, Sean William, 72 Derwent Crescent, Titirangi, Auckland – 23 June 2011.

Grindrod, Mark Ronald Alex, Auckland – 23 June 2011.

Hall, Desmond Graham, Auckland – 23 June 2011.

Hall, Helen Kay, 21D Porana Road, Wairau Valley, Auckland – 24 June 2011.

Hill, Stewart James, 56 Covil Avenue, Te Atatu South, Auckland – 21 June 2011.

Kersel, Barry Ian, 3 Back Road, Ashhurst, Palmerston North – 22 June 2011.

Kettlewell, Amanda, Auckland – 23 June 2011.

Kinzett, Nicola Jane, 71 Pitau Road, Mt Maunganui – 20 June 2011.

Knight, John Richard, 62 Poulson Street, Addington, Christchurch – 19 June 2011.

Koloke, Lepa Itu’atatau, 25 Latje Road, Robinvale, Victoria, Australia – 23 June 2011.

Koloke, Robert, 14A Fairview Road, Papatoetoe, Auckland – 23 June 2011.

Koloke, Sione Malu, 25 Latje Road, Robinvale, Victoria, Australia – 23 June 2011.

Laugesen, Donna Maria (also known as Smithers, Donna Maria), 35 Scally Road, RD 1, Whataroa – 21 June 2011.

Lawrence, Jennis Child, 62 Waimahia Avenue, Weymouth, Auckland – 23 June 2011.

Lawton, Frank Murray, Wellington – 20 June 2011.

Le Bas, Sarah-Jane Margaret (also known as Cornford, Sarah-Jane Margaret and Gartner, Sarah-Jane Margaret), 79 Kaimanawa Street, Kelvin Grove, Palmerston North – 22 June 2011.

Li, Feng, Auckland – 23 June 2011.

Li, Guoxiang, Auckland – 23 June 2011.

Lucas, Kevin Leslie, 513 Lyndon Road East, Hastings – 21 June 2011.

Lundon, Kevin Barry, 6/667 Worchester Street, Linwood, Christchurch – 21 June 2011.

Mack, Bruce James, 330 Snodgrass Road, RD 2, Tauranga – 17 June 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 90





✨ LLM interpretation of page content

📰 Gazette Publication Guidelines

📰 NZ Gazette
Publication Fees, Cancellation Fees, Advertising Rates, Copyright, Availability

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee, Auckland, Cambridge, Tauranga, Tokoroa, Waipukurau, Te Atatu Peninsula, Invercargill, Christchurch, Te Puke, Dannevirke, Henderson, Papakura, Oxford, Mt Wellington, Papamoa Beach, Titirangi, Wairau Valley, Ashhurst, Palmerston North, Mt Maunganui, Addington, Robinvale, Papatoetoe, Whataroa, Weymouth, Wellington, Kelvin Grove, Hastings, Linwood
49 names identified
  • Catherine Ruth Andrews, Declared bankrupt
  • John Kevin Andrews, Declared bankrupt
  • Faatatau Auvaa, Declared bankrupt
  • Taofinuu Auvaa, Also known as
  • Feagaimaali Auvaa, Also known as
  • Noeleen Veronica Bartlett, Declared bankrupt
  • Paul Raymond Bartlett, Declared bankrupt
  • Rubina Basar, Declared bankrupt
  • Kevin Maurice Bastin, Declared bankrupt
  • Tania Louise Black, Declared bankrupt
  • Tania Louise Wilson, Also known as
  • Elouise Botha, Declared bankrupt
  • Desmond James Boyd, Declared bankrupt
  • Mary Douglas Brown, Declared bankrupt
  • Mary Douglas Kinnear, Also known as
  • Cassandra Robyn Calvert, Declared bankrupt
  • Barry John Collins, Declared bankrupt
  • Raymond David Crombie, Declared bankrupt
  • Margie Cubillan, Declared bankrupt
  • Russell John Doak, Declared bankrupt
  • Meaghan Anne England, Declared bankrupt
  • Meaghan Anne Ballantyne, Also known as
  • Meaghan Anne Bennett, Also known as
  • Tevita Tauaeikata'ane Fonua, Declared bankrupt
  • Justin Mark Gadsby, Declared bankrupt
  • Sean William Goodhue, Declared bankrupt
  • Mark Ronald Alex Grindrod, Declared bankrupt
  • Desmond Graham Hall, Declared bankrupt
  • Helen Kay Hall, Declared bankrupt
  • Stewart James Hill, Declared bankrupt
  • Barry Ian Kersel, Declared bankrupt
  • Amanda Kettlewell, Declared bankrupt
  • Nicola Jane Kinzett, Declared bankrupt
  • John Richard Knight, Declared bankrupt
  • Lepa Itu'atatau Koloke, Declared bankrupt
  • Robert Koloke, Declared bankrupt
  • Sione Malu Koloke, Declared bankrupt
  • Donna Maria Laugesen, Declared bankrupt
  • Donna Maria Smithers, Also known as
  • Jennis Child Lawrence, Declared bankrupt
  • Frank Murray Lawton, Declared bankrupt
  • Sarah-Jane Margaret Le Bas, Declared bankrupt
  • Sarah-Jane Margaret Cornford, Also known as
  • Sarah-Jane Margaret Gartner, Also known as
  • Feng Li, Declared bankrupt
  • Guoxiang Li, Declared bankrupt
  • Kevin Leslie Lucas, Declared bankrupt
  • Kevin Barry Lundon, Declared bankrupt
  • Bruce James Mack, Declared bankrupt