Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 61

31 MAY 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

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:

Abele, Juergen Herwig, 36 Kitchener Road, Pukekohe – 24 May 2012.

Ahmadi, Ali Farshied (also known as Farshied, Ali Farshied), 81A St Johns Road, Saint Johns, Auckland – 23 May 2012.

Arghand, Azadeh, 81A St Johns Road, Saint Johns, Auckland – 23 May 2012.

Atwood, Elouise Anne, 123 Hukanui Road, Chartwell, Hamilton – 21 May 2012.

Burgess, Darren Andrew, 68 Bolton Road, Ormondville – 23 May 2012.

Cantell, Leo Robert Norman, 107 Te Henga Road, RD 1, Henderson – 23 May 2012.

Cartwright, Michelle Ann, 114 School Road, Paihia – 23 May 2012.

Carvell, Daniel John, 12 Dover Street, Liberton, Dunedin – 21 May 2012.

Cieplinski, Magda, 56 Marendellas Drive, Bucklands Beach, Auckland – 24 May 2012.

Collins, Darryl Edward (also known as Towersey, Darryl Edward), 7 Grays Road, Camborne, Porirua – 22 May 2012.

Corkery, David Anthony, 496 Tay Street, Hawthorndale, Invercargill – 21 May 2012.

Creek, Scott George, 20 Rehov Montefiore, Tzfat, Israel – 22 May 2012.

Dempsey, Robert Lawrence, 1/89 Epsom Road, Sockburn, Christchurch – 21 May 2012.

Graham, Ross Alexander, 2/354 Wickstead Street, Wanganui – 16 May 2012.

Halder, Michael Anthony, 674 Centre Road, RD 3, Riverton – 23 May 2012.

Hancock, Erin Michelle (also known as Pearce, Erin Michelle), 2/32 Curacao Place, Half Moon Bay, Auckland – 21 May 2012.

Henry-Hopwood, Maria Lelani, 15 Carran Street, Waverley, Invercargill – 23 May 2012.

Henwood, Robyn Janice, 29 Watene Crescent, Orakei, Auckland – 24 May 2012.

Holmes, Dean, 34 John Downs Drive, Browns Bay, Auckland – 24 May 2012.

Hopwood, Michael John, 104 Tramway Road, Strathern, Invercargill – 23 May 2012.

Howe, Karen Rae, 18 Rountree Place, Conifer Grove, Takanini – 24 May 2012.

Howe, Michael Roger, 18 Rountree Place, Conifer Grove, Takanini – 24 May 2012.

Howes, Alyse Natalie, 40 Massey Crescent, Marewa, Napier – 23 May 2012.

Jackson, Timothy James, 81 Morrow Avenue, Saint Andrews, Hamilton – 22 May 2012.

Kumar, Rajesh, 14 Central Avenue, Papatoetoe, Auckland – 24 May 2012.

Lewis, Mark James, 13 Grace Crescent, Tokoroa – 22 May 2012.

Martin, Hamish John, 19 Samantha Street, Kelso, Queensland, Australia – 24 May 2012.

Mason, Paul Alan, 80 McGarry Lane, Te Awamutu – 18 May 2012.

McClintock, Nicki Jane, Auckland – 24 May 2012.

Rika, Delilah Kahu Bernadette (also known as Rika-Whitu, Delilah Kahu Bernadette and Whitu, Delilah Kahu Bernadette), 3 Puriru Crescent, Hillcrest, Rotorua – 24 May 2012.

Sanft, Simone Ruby (also known as Webb, Simone Ruby), 80 Waghorn Road, RD 1, Waharoa – 24 May 2012.

Sir, Bill, Auckland – 24 May 2012.

Sriwangnok, Jamroen, 133 Universal Drive, Henderson, Auckland – 25 May 2012.

Stillman, Arnika, Auckland – 18 May 2012.

Tatana, Judith Anne, 66 London Road, Datchet, Berkshire, United Kingdom – 21 May 2012.

Tatana, William Te Aweawe Trebs, 66 London Road, Datchet, Berkshire, United Kingdom – 21 May 2012.

Vause, Geoffrey Lawrence, Wellington – 21 May 2012.

Walker, Basil Walter, 205 Peninsula Road, Kawarau Falls, Queenstown – 24 May 2012.

Walsh, Lindsay Graeme, 1/29 Devonshire Road, Unsworth Heights, Auckland – 24 May 2012.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2012, No 61





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Cancellation, Fees, Publication, Notices

📰 Advertising Rates for Gazette Notices

📰 NZ Gazette
Advertising, Rates, Invoicing, GST

📰 Other Editions of the New Zealand Gazette

📰 NZ Gazette
Customs, Special Editions, Supplements

📰 Availability of New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Bookshop

📰 Copyright Notice for New Zealand Gazette

📰 NZ Gazette
Crown Copyright, Information

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Insolvency, Official Assignee
45 names identified
  • Juergen Herwig Abele, Declared bankrupt
  • Ali Farshied Ahmadi, Declared bankrupt
  • Ali Farshied Farshied, Declared bankrupt
  • Azadeh Arghand, Declared bankrupt
  • Elouise Anne Atwood, Declared bankrupt
  • Darren Andrew Burgess, Declared bankrupt
  • Leo Robert Norman Cantell, Declared bankrupt
  • Michelle Ann Cartwright, Declared bankrupt
  • Daniel John Carvell, Declared bankrupt
  • Magda Cieplinski, Declared bankrupt
  • Darryl Edward Collins, Declared bankrupt
  • Darryl Edward Towersey, Declared bankrupt
  • David Anthony Corkery, Declared bankrupt
  • Scott George Creek, Declared bankrupt
  • Robert Lawrence Dempsey, Declared bankrupt
  • Ross Alexander Graham, Declared bankrupt
  • Michael Anthony Halder, Declared bankrupt
  • Erin Michelle Hancock, Declared bankrupt
  • Erin Michelle Pearce, Declared bankrupt
  • Maria Lelani Henry-Hopwood, Declared bankrupt
  • Robyn Janice Henwood, Declared bankrupt
  • Dean Holmes, Declared bankrupt
  • Michael John Hopwood, Declared bankrupt
  • Karen Rae Howe, Declared bankrupt
  • Michael Roger Howe, Declared bankrupt
  • Alyse Natalie Howes, Declared bankrupt
  • Timothy James Jackson, Declared bankrupt
  • Rajesh Kumar, Declared bankrupt
  • Mark James Lewis, Declared bankrupt
  • Hamish John Martin, Declared bankrupt
  • Paul Alan Mason, Declared bankrupt
  • Nicki Jane McClintock, Declared bankrupt
  • Delilah Kahu Bernadette Rika, Declared bankrupt
  • Delilah Kahu Bernadette Rika-Whitu, Declared bankrupt
  • Delilah Kahu Bernadette Whitu, Declared bankrupt
  • Simone Ruby Sanft, Declared bankrupt
  • Simone Ruby Webb, Declared bankrupt
  • Bill Sir, Declared bankrupt
  • Jamroen Sriwangnok, Declared bankrupt
  • Arnika Stillman, Declared bankrupt
  • Judith Anne Tatana, Declared bankrupt
  • William Te Aweawe Trebs Tatana, Declared bankrupt
  • Geoffrey Lawrence Vause, Declared bankrupt
  • Basil Walter Walker, Declared bankrupt
  • Lindsay Graeme Walsh, Declared bankrupt

  • Official Assignee