✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 20
23 FEBRUARY 2012
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
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:
Bell, David, 120 South Head Road, RD 1, Helensville – 9 February 2012.
Bichan, Joanne Maree, 101 Kitchener Road, Waiuku – 14 February 2012.
Castle, Robert Donald, 1112 Whangaparaoa Road, Tindalls Beach, Whangaparaoa – 9 February 2012.
Coe, John Charles, 5A Walsh Street, Forest Lake, Hamilton – 16 February 2012.
Cornwall, Rachel Maree, 4A Nicholas Avenue, Whitianga – 14 February 2012.
Cowan, Vivienne Maree, 218 Kamo Road, Whau Valley, Whangarei – 13 February 2012.
Darling, Shayne Stewart, 3 Ritso Street, Darfield – 15 February 2012.
Gamble, Glynnis Mary Ann, 81 Queens Road, Waikanae Beach, Waikanae – 14 February 2012.
Gardner, Jeannie Marie, 26 Morrison Street, Caversham, Dunedin – 14 February 2012.
Hayat, Omar, 451 Mount Eden Road, Mount Eden, Auckland – 9 February 2012.
Hislop, Allan James, Christchurch – 15 February 2012.
Hollis, Warren Massey, 2/442 Main North Road, Bay View, Napier – 15 February 2012.
Hooper, Patricia Louise (also known as Andrew, Tricia), 1B Muir Road, Remuera, Auckland – 14 February 2012.
Hung, Norman, 6 Queen Mary Avenue, Epsom, Auckland – 9 February 2012.
Ioane, Michael, 206 Tripoli Road, Point England, Auckland – 9 February 2012.
Knotts, Lisa Jane, 136B Eversham Road, Mount Maunganui – 13 February 2012.
Knuuttila, Petri, 28 Ardern Avenue, Stanmore Bay, Whangaparaoa – 14 February 2012.
Langi, Viliami O Uelesi, 86 Frank Grey Place, Otahuhu, Auckland – 14 February 2012.
Lee, Peter Ping Cheang, 130 Pigeon Mountain Road, Half Moon Bay, Auckland – 14 February 2012.
Malone, Carole Susan, 66 Te Awa Avenue, Te Awa, Napier – 15 February 2012.
Matias, Elena Dimitria, 41 Beresford Street, Bayswater, Auckland – 15 February 2012.
McIntyre, Bruce James, 36 Auckland Road, Greenmeadows, Napier – 15 February 2012.
McKay, Sara Stuart, 42 Jalan Kemang Utara, Kemang, Jakarta, Indonesia – 14 February 2012.
Middleton, Janice Elizabeth, 33 Queen Street, Winton – 9 February 2012.
Middleton, Trevor Thomas, 33 Queen Street, Winton – 9 February 2012.
Murch, Glenn Peter, 12 Hunter Drive, Awatoto, Napier – 15 February 2012.
Murch, Shelley Ann, 12 Hunter Drive, Awatoto, Napier – 15 February 2012.
Nadan, Vishwa (trading as Nadan Builders), 3/11 Arran Street, Avondale, Auckland – 14 February 2012.
Nicholson, Timothy Raymond, 24 Landy Street, Dallington, Christchurch – 13 February 2012.
Palmer, Lance Adam, 226 Birkdale Road, Birkdale, Auckland – 14 February 2012.
Patterson, Larry Raymond, 31 Torea Road, RD 5, Warkworth – 9 February 2012.
Peters, Liza Anne, 12 Third Street, Lansdowne, Masterton – 15 February 2012.
Rapana, John William, 17 Butler Place, Kamo – 14 February 2012.
Rapana, Tania Adelle, 17 Butler Place, Kamo – 14 February 2012.
Rewha, Martha Sue, 68 Gibson Road, Tuakau – 13 February 2012.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcies
⚖️ Justice & Law EnforcementBankruptcies, Official Assignee, Financial Insolvency
36 names identified
- David Bell, Declared bankrupt
- Joanne Maree Bichan, Declared bankrupt
- Robert Donald Castle, Declared bankrupt
- John Charles Coe, Declared bankrupt
- Rachel Maree Cornwall, Declared bankrupt
- Vivienne Maree Cowan, Declared bankrupt
- Shayne Stewart Darling, Declared bankrupt
- Glynnis Mary Ann Gamble, Declared bankrupt
- Jeannie Marie Gardner, Declared bankrupt
- Omar Hayat, Declared bankrupt
- Allan James Hislop, Declared bankrupt
- Warren Massey Hollis, Declared bankrupt
- Patricia Louise Hooper, Declared bankrupt
- Tricia Andrew, Declared bankrupt
- Norman Hung, Declared bankrupt
- Michael Ioane, Declared bankrupt
- Lisa Jane Knotts, Declared bankrupt
- Petri Knuuttila, Declared bankrupt
- Viliami O Uelesi Langi, Declared bankrupt
- Peter Ping Cheang Lee, Declared bankrupt
- Carole Susan Malone, Declared bankrupt
- Elena Dimitria Matias, Declared bankrupt
- Bruce James McIntyre, Declared bankrupt
- Sara Stuart McKay, Declared bankrupt
- Janice Elizabeth Middleton, Declared bankrupt
- Trevor Thomas Middleton, Declared bankrupt
- Glenn Peter Murch, Declared bankrupt
- Shelley Ann Murch, Declared bankrupt
- Vishwa Nadan, Declared bankrupt
- Timothy Raymond Nicholson, Declared bankrupt
- Lance Adam Palmer, Declared bankrupt
- Larry Raymond Patterson, Declared bankrupt
- Liza Anne Peters, Declared bankrupt
- John William Rapana, Declared bankrupt
- Tania Adelle Rapana, Declared bankrupt
- Martha Sue Rewha, Declared bankrupt
- Official Assignee
NZ Gazette 2012, No 20