Gazette Information and Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 1

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:

Agarwal, Ankur, 22 Ferndale Road, Mount Wellington, Auckland – 19 December 2011.

Biddick, Kelly Dianne, 58 Lakeside Drive, Pahurehure, Papakura – 22 December 2011.

Brien, Rosalyn Mary (also known as Thomas, Rosalyn Mary and Hajack, Rosalyn Mary), 1177 Takaka Valley Highway, RD 1, Takaka – 22 December 2011.

Brown, Graham Mervyn, 60B Kaihua Road, Nukuhau, Taupo – 21 December 2011.

Burchell, Llewellyn William, Auckland – 16 December 2011.

Chapman-Taylor, Beth (also known as Hansen, Beth), 5 Guys Hill Road, Hospital Hill, Napier – 23 December 2011.

Clements, Mark Arron, 970 Whangaparaoa Road, Manly, Whangaparaoa – 23 December 2011.

Coker, Dale George, Whangarei – 20 December 2011.

Connolly, David Ross, 61 Addington Road, RD 1, Otaki – 20 December 2011.

De Poortere, Isabelle, 206 Fred Taylor Drive, Whenuapai, Auckland – 21 December 2011.

Dwyer, Robert Gordon, 2/70 Kitchener Road, Milford, Auckland – 22 December 2011.

England, Bruce Frowd, 1/69 East Coast Road, Caster Bay, Auckland – 23 December 2011.

Errol, Grant David, 720 Taikorea Road, RD 3, Palmerston North – 20 December 2011.

Fogarty, Susan Rose (also known as Hopkinson, Susan Rose and Cooke, Susan Rose), 54 Racecourse Road, Waipukurau – 19 December 2011.

Fraser, Karen Gael, 2/41 Jillteresa Crescent, Half Moon Bay, Auckland – 19 December 2011.

Galbraith, Tony Keith, 161 Marshland Road, Shirley, Christchurch – 22 December 2011.

Harbers, Rene Raphael, 68 Knutsford Avenue, Rivervale, Perth, Western Australia, Australia – 16 December 2011.

Harris, Shirley Lorna (also known as Pearson, Shirley Lorna), 29 Stonehaven Crescent, West End, Palmerston North – 16 December 2011.

Kemp, Fiona Anne, 21 Station Street, Leeston – 19 December 2011.

King, Paul Anthony, 4B Roys Road, Weymouth, Auckland – 4 January 2012.

Leung, Ho Kai, Auckland – 5 January 2012.

Limmer, Susan Dawn, 10 Russell Avenue, Te Aroha – 19 December 2011.

Lockton, Wendy (also known as Ludden, Wendy), 103 Waltham Road, Sydenham, Christchurch – 20 December 2011.

McLean, Tony Stuart, 61 Laurel Drive, RD 6, Tauranga – 16 December 2011.

McLean, Vickey Theresa, 61 Laurel Drive, RD 6, Tauranga – 16 December 2011.

Milne, Andrew McKinlay, 103 Glen Road, Ranui, Auckland – 19 December 2011.

Norton, Travis Paul Allistair, 87 Second View Avenue, Beachlands, Auckland – 4 January 2012.

Pavicevic, Maja, 6 Atunga Court, Cheltenham, Melbourne, Victoria, Australia – 22 December 2011.

Phillips, Sharlene, 328 Station Road, RD 2, Matamata – 23 December 2011.

Puka, Troy Tuale, 7A Sunnyside Crescent, Papatoetoe, Auckland – 21 December 2011.

Ranganathan, Narender, 315/485–501 Adelaide Street, Brisbane, Queensland, Australia – 22 December 2011.

Revell, Roger Owen, 2/41 Jillteresa Crescent, Half Moon Bay, Auckland – 19 December 2011.

Sidford, Creeth Desmond, 43 Kingseat Road, RD 4, Pukekohe – 20 December 2011.

Simmiss, Trenton David, 295 Ti Rakau Drive, Burswood, Auckland – 16 December 2011.

Snowden, Hana Louise, 78 Marsden Street, Melling, Lower Hutt – 22 December 2011.

Trower, Natasha Lee (also known as Welch, Natasha Lee and Kerr, Natasha Lee), 31 Swiss Avenue, Gonville, Wanganui – 22 December 2011.

Veerasamy, Ronnie, 5/28 Oneroa Road, East Tamaki, Auckland – 21 December 2011.

Villaflores, Kris Ocay, 14A Waipuna Road, Mount Wellington, Auckland – 16 December 2011.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2012, No 1





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Notice cancellation, Fees, Deadlines

📰 Advertising Rates

📰 NZ Gazette
Advertising, Pricing, GST

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Supplements

📰 Availability of the New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Bennetts Government Bookshop

📰 Copyright Information

📰 NZ Gazette
Crown copyright, Website

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee
47 names identified
  • Ankur Agarwal, Declared bankrupt
  • Kelly Dianne Biddick, Declared bankrupt
  • Rosalyn Mary Brien, Declared bankrupt
  • Rosalyn Mary Thomas, Declared bankrupt
  • Rosalyn Mary Hajack, Declared bankrupt
  • Graham Mervyn Brown, Declared bankrupt
  • Llewellyn William Burchell, Declared bankrupt
  • Beth Chapman-Taylor, Declared bankrupt
  • Beth Hansen, Declared bankrupt
  • Mark Arron Clements, Declared bankrupt
  • Dale George Coker, Declared bankrupt
  • David Ross Connolly, Declared bankrupt
  • Isabelle De Poortere, Declared bankrupt
  • Robert Gordon Dwyer, Declared bankrupt
  • Bruce Frowd England, Declared bankrupt
  • Grant David Errol, Declared bankrupt
  • Susan Rose Fogarty, Declared bankrupt
  • Susan Rose Hopkinson, Declared bankrupt
  • Susan Rose Cooke, Declared bankrupt
  • Karen Gael Fraser, Declared bankrupt
  • Tony Keith Galbraith, Declared bankrupt
  • Rene Raphael Harbers, Declared bankrupt
  • Shirley Lorna Harris, Declared bankrupt
  • Shirley Lorna Pearson, Declared bankrupt
  • Fiona Anne Kemp, Declared bankrupt
  • Paul Anthony King, Declared bankrupt
  • Ho Kai Leung, Declared bankrupt
  • Susan Dawn Limmer, Declared bankrupt
  • Wendy Lockton, Declared bankrupt
  • Wendy Ludden, Declared bankrupt
  • Tony Stuart McLean, Declared bankrupt
  • Vickey Theresa McLean, Declared bankrupt
  • Andrew McKinlay Milne, Declared bankrupt
  • Travis Paul Allistair Norton, Declared bankrupt
  • Maja Pavicevic, Declared bankrupt
  • Sharlene Phillips, Declared bankrupt
  • Troy Tuale Puka, Declared bankrupt
  • Narender Ranganathan, Declared bankrupt
  • Roger Owen Revell, Declared bankrupt
  • Creeth Desmond Sidford, Declared bankrupt
  • Trenton David Simmiss, Declared bankrupt
  • Hana Louise Snowden, Declared bankrupt
  • Natasha Lee Trower, Declared bankrupt
  • Natasha Lee Welch, Declared bankrupt
  • Natasha Lee Kerr, Declared bankrupt
  • Ronnie Veerasamy, Declared bankrupt
  • Kris Ocay Villaflores, Declared bankrupt

  • Official Assignee