Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 52

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.

10 MAY 2012

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, Percy Harry, 8 Manapouri Place, Pakuranga Heights, Auckland – 3 May 2012.

Armstrong, Lincoln Shane Douglas, 10/618 Maungatautari Road, RD 2, Cambridge – 27 April 2012.

Banks, Michael, 3579 State Highway 23, RD 1, Raglan – 30 April 2012.

Barron, Ashley Teresa, 42 Nor’east Drive, Northcross, Auckland – 1 May 2012.

Beattie, Ian, Old Russell Road, RD 4, Hikurangi – 30 April 2012.

Beckett, Wendy Elizabeth, 509A High Street, Hutt Central, Lower Hutt – 27 April 2012.

Blyth, Dawn Michelle, 34 Avro Crescent, Hornby, Christchurch – 30 April 2012.

Blyth, Sheldon James, 34 Avro Crescent, Hornby, Christchurch – 2 May 2012.

Brennan, Stephen James, 20 Tinopai Drive, Omokoroa – 27 April 2012.

Brown, Nichole, 52 Bruce Road, RD 1, Gisborne – 1 May 2012.

Cameron, Angela Nicolle (also known as Colling, Angela Nicolle and Riley, Angela Nicolle), 462 Jackson Street, Petone, Lower Hutt – 3 May 2012.

Champion, Micheal Norman, 6 Moeraki Place, Hei Hei, Christchurch – 2 May 2012.

Chase, Maria Te Aroha Wakatahurangi, 85 Kainga Road, Kainga, Christchurch – 27 April 2012.

Clarke, Anne Elizabeth, 5 Hersham Place, Bromley, Christchurch – 3 May 2012.

Clarke, Gary Francis, 5 Hersham Place, Bromley, Christchurch – 3 May 2012.

Cook, David, 700 Heretaunga Street East, Parkvale, Hastings – 3 May 2012.

Cullen, Donna May (also known as Taylor, Donna May), 164 Broughton Street, Gore – 24 April 2012.

Faneva, John, 3 Nevis Place, Mangere, Auckland – 26 April 2012.

Foster, Janine Helen, 2/32 Pohutu Street, Whakatane – 3 May 2012.

Fuller, Sheena Joy, 10 Swift Place, Leamington, Cambridge – 1 May 2012.

Fuller, Thomas, 10 Swift Place, Leamington, Cambridge – 1 May 2012.

Garmonsway, Philip Gordon, 11A Sunnyside Road, Nawton, Hamilton – 30 April 2012.

Greenbrook, Paul Timothy, 5 Te Uruhi Grove, Paraparaumu – 30 April 2012.

Hannah, David, 100 Ormond Road, Whataupoko, Gisborne – 1 May 2012.

Herewini, Samantha, 27 Cherry Tree Place, Massey, Auckland – 26 April 2012.

Holmes, Graham John, 7A House Avenue, Mangere Bridge, Auckland – 26 April 2012.

Jessop, Edward Charles, Samoa – 26 April 2012.

Johnson, Roy, 49 Mangatuna Road, RD 1, Tolaga Bay – 3 May 2012.

Johnson, Susan (also known as West, Susan and Carmichael, Susan), 49 Mangatuna Road, RD 1, Tolaga Bay – 2 May 2012.

Kim, Jin Kyun, Auckland – 26 April 2012.

Maggof, Diana Maria, 16 Tironui Terrace, Western Heights, Hamilton – 30 April 2012.

Mason, David Wayne, 12 Sunbrae Grove, Mount Maunganui – 27 April 2012.

Mason, Robyn Lesley, 12 Sunbrae Grove, Mount Maunganui – 27 April 2012.

Millen, Kendall Louise, 11 Willow Grove, Tairua – 30 April 2012.

Millen, Luke Kestutis, 11 Willow Grove, Tairua – 30 April 2012.

Mistry, Bharatiben Nayankumar, 66A Hillside Road, Papatoetoe, Auckland – 30 April 2012.

Mistry, Nayankumar, 66A Hillside Road, Papatoetoe, Auckland – 4 May 2012.

Moka, Julia Winifred (also known as Paniora, Julia Winifred), 113 Bedford Street, Cannons Creek, Porirua – 3 May 2012.

Morton, John Edward, 7 Sheoak Road, McLaren Vale, South Australia, Australia – 30 April 2012.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2012, No 52





✨ LLM interpretation of page content

📰 Cancellation Policy for Notices

📰 NZ Gazette
Cancellation, Notices, Publication, Charges, Deadline

📰 Advertising Rates for Gazette Notices

📰 NZ Gazette
Advertising, Rates, Invoicing, GST

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Supplements

📰 Availability of New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Availability

📰 Copyright Notice for New Zealand Gazette

📰 NZ Gazette
Crown Copyright, Legal Notice

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcies, Official Assignee, Auckland, Cambridge, Raglan, Northcross, Hikurangi, Lower Hutt, Hornby, Christchurch, Omokoroa, Gisborne, Petone, Hei Hei, Kainga, Bromley, Hastings, Gore, Mangere, Whakatane, Leamington, Hamilton, Paraparaumu, Whataupoko, Massey, Mangere Bridge, Samoa, Tolaga Bay, Western Heights, Mount Maunganui, Tairua, Papatoetoe, Porirua, McLaren Vale, South Australia, Australia
45 names identified
  • Percy Harry Andrews, Declared bankrupt
  • Lincoln Shane Douglas Armstrong, Declared bankrupt
  • Michael Banks, Declared bankrupt
  • Ashley Teresa Barron, Declared bankrupt
  • Ian Beattie, Declared bankrupt
  • Wendy Elizabeth Beckett, Declared bankrupt
  • Dawn Michelle Blyth, Declared bankrupt
  • Sheldon James Blyth, Declared bankrupt
  • Stephen James Brennan, Declared bankrupt
  • Nichole Brown, Declared bankrupt
  • Angela Nicolle Cameron, Declared bankrupt
  • Angela Nicolle Colling, Also known as
  • Angela Nicolle Riley, Also known as
  • Micheal Norman Champion, Declared bankrupt
  • Maria Te Aroha Wakatahurangi Chase, Declared bankrupt
  • Anne Elizabeth Clarke, Declared bankrupt
  • Gary Francis Clarke, Declared bankrupt
  • David Cook, Declared bankrupt
  • Donna May Cullen, Declared bankrupt
  • Donna May Taylor, Also known as
  • John Faneva, Declared bankrupt
  • Janine Helen Foster, Declared bankrupt
  • Sheena Joy Fuller, Declared bankrupt
  • Thomas Fuller, Declared bankrupt
  • Philip Gordon Garmonsway, Declared bankrupt
  • Paul Timothy Greenbrook, Declared bankrupt
  • David Hannah, Declared bankrupt
  • Samantha Herewini, Declared bankrupt
  • Graham John Holmes, Declared bankrupt
  • Edward Charles Jessop, Declared bankrupt
  • Roy Johnson, Declared bankrupt
  • Susan Johnson, Declared bankrupt
  • Susan West, Also known as
  • Susan Carmichael, Also known as
  • Jin Kyun Kim, Declared bankrupt
  • Diana Maria Maggof, Declared bankrupt
  • David Wayne Mason, Declared bankrupt
  • Robyn Lesley Mason, Declared bankrupt
  • Kendall Louise Millen, Declared bankrupt
  • Luke Kestutis Millen, Declared bankrupt
  • Bharatiben Nayankumar Mistry, Declared bankrupt
  • Nayankumar Mistry, Declared bankrupt
  • Julia Winifred Moka, Declared bankrupt
  • Julia Winifred Paniora, Also known as
  • John Edward Morton, Declared bankrupt

  • Official Assignee