✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 116
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.
20 SEPTEMBER 2012
Availability
New Zealand Gazette editions and a search-by-notice facility are available on the website
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
Bankruptcy Notices
Bankruptcies
The official assignee advises the following bankruptcies:
Arthur, Juanita, 37 Somerville Street, Andersons Bay, Dunedin – 10 September 2012.
Banas, Adam Edward, 12A Hinemoa Street, Spreydon, Christchurch – 10 September 2012.
Banas, Nina Pauline (also known as Stavreff, Nina Pauline), 12A Hinemoa Street, Spreydon, Christchurch – 10 September 2012.
Beech, Diana Kathleen, 19 Pugh Avenue, Pemulwuy, Sydney, New South Wales, Australia – 10 September 2012.
Buckland, Elaine Alison, 11 Ranch Road, Mount Maunganui – 13 September 2012.
Carter, Carey James, 10 Fir Street, Waterview, Auckland – 12 September 2012.
Cate, Steven Michael, Wellington – 10 September 2012.
Cockerell, Kellie Jayne, 12 Rossiter Avenue, Redwood, Christchurch – 10 September 2012.
Cockerell, Matthew Glen, 12 Rossiter Avenue, Redwood, Christchurch – 10 September 2012.
Cowan, Toni Naomi, 40 John Street, Tokoroa – 11 September 2012.
Eaton, Gloria Joan (also known as Taylor, Gloria Joan), 110 Oropi Road, Greerton, Tauranga – 12 September 2012.
Flewitt, David Philip, 26 Taumata Road, Sandringham, Auckland – 11 September 2012.
Fraser, Kevin John, 58 Lemington Road, Westmere, Auckland – 13 September 2012.
Gough, Paul Andrew, 74 Nairn Street, Kaikorai, Dunedin – 10 September 2012.
Gower, Allan James, 19 Brooklyn Drive, Redwoodtown, Blenheim – 7 September 2012.
Gower, Jacqueline Cecily, 19 Brooklyn Drive, Redwoodtown, Blenheim – 7 September 2012.
Green, Malcolm Arthur, 45 Oteha Valley Road, Northcross, Auckland – 11 September 2012.
Gribble, Colin Mitchell, 11 Poseidon Place, Half Moon Bay, Auckland – 12 September 2012.
Hall, Grant Anthony, 5/31 Saint Benedicts Street, Eden Terrace, Auckland – 11 September 2012.
Hay, Michael Jason (also known as Peak, Michael Jason and Deery, Michael Jason), 142 May Road, Mount Roskill, Auckland – 11 September 2012.
Hill, Sonia Michelle, 3/15 Avon Street, Parnell, Auckland – 13 September 2012.
Hobbs, Graeme William, 126 Farnborough Road, Yeppoon, Queensland, Australia – 7 September 2012.
Holland, Susan Jane (also known as Hewat, Susan Jane), 242 Grange Road, Otumoetai, Tauranga – 11 September 2012.
Laurence, Aaron Paul, Wellington – 11 September 2012.
Mason, Lionel Alexander, 29 Rewcastle Road, RD 2, Owaka – 10 September 2012.
Matai, Taifau, 18 O’Donnell Avenue, Mount Roskill, Auckland – 11 September 2012.
McKenzie, Murray Peter, 14 Benares Street, Khandallah, Wellington – 10 September 2012.
McLeod, Eughan, 211 Stanley Road, Awapuni, Gisborne – 7 September 2012.
McNab, Gordon Wallace Cameron, Christchurch – 11 September 2012.
Moo, Bob Whye Kong, 50 Saint Leonards Road, Kelston, Auckland – 11 September 2012.
Morris, Scott Bruce, 19A Hall Street, Kihikihi, Te Awamutu – 13 September 2012.
Moses, Rebecca Awhina, Wellington – 10 September 2012.
Murphy, Darrell Graeme, 2C Tawa Street, Gonville, Wanganui – 7 September 2012.
Pratt, Algernon, 6 Simcox Street, Otaki Beach, Otaki – 10 September 2012.
Pyper, Jonathan Glyn, 24B Charlotte Street, Stanmore Bay, Whangaparaoa – 7 September 2012.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Insolvency, Financial, Debt, Court
40 names identified
- Juanita Arthur, Declared bankrupt
- Adam Edward Banas, Declared bankrupt
- Nina Pauline Banas, Declared bankrupt
- Nina Pauline Stavreff, Declared bankrupt
- Diana Kathleen Beech, Declared bankrupt
- Elaine Alison Buckland, Declared bankrupt
- Carey James Carter, Declared bankrupt
- Steven Michael Cate, Declared bankrupt
- Kellie Jayne Cockerell, Declared bankrupt
- Matthew Glen Cockerell, Declared bankrupt
- Toni Naomi Cowan, Declared bankrupt
- Gloria Joan Eaton, Declared bankrupt
- Gloria Joan Taylor, Declared bankrupt
- David Philip Flewitt, Declared bankrupt
- Kevin John Fraser, Declared bankrupt
- Paul Andrew Gough, Declared bankrupt
- Allan James Gower, Declared bankrupt
- Jacqueline Cecily Gower, Declared bankrupt
- Malcolm Arthur Green, Declared bankrupt
- Colin Mitchell Gribble, Declared bankrupt
- Grant Anthony Hall, Declared bankrupt
- Michael Jason Hay, Declared bankrupt
- Michael Jason Peak, Declared bankrupt
- Michael Jason Deery, Declared bankrupt
- Sonia Michelle Hill, Declared bankrupt
- Graeme William Hobbs, Declared bankrupt
- Susan Jane Holland, Declared bankrupt
- Susan Jane Hewat, Declared bankrupt
- Aaron Paul Laurence, Declared bankrupt
- Lionel Alexander Mason, Declared bankrupt
- Taifau Matai, Declared bankrupt
- Murray Peter McKenzie, Declared bankrupt
- Eughan McLeod, Declared bankrupt
- Gordon Wallace Cameron McNab, Declared bankrupt
- Bob Whye Kong Moo, Declared bankrupt
- Scott Bruce Morris, Declared bankrupt
- Rebecca Awhina Moses, Declared bankrupt
- Darrell Graeme Murphy, Declared bankrupt
- Algernon Pratt, Declared bankrupt
- Jonathan Glyn Pyper, Declared bankrupt
- Official Assignee
NZ Gazette 2012, No 116