✨ Bankruptcy Notices
5 JULY 2012 NEW ZEALAND GAZETTE, No. 79 2129
Marshall, Kim Dyanne (also known as Rundle, Kim Dyanne), 38 Webb Road, Durie Hill, Wanganui – 25 June 2012.
McCulloch, Karen Ripohau, 17D George Street, Ngaruawahia – 28 June 2012.
McCurrach-Smith, Karen, 25 Mary Street, Mount Eden, Auckland – 27 June 2012.
Miles, Graeme Robert, 1A Waters Street, Hoon Hay, Christchurch – 26 June 2012.
Moon, Sun Mook, Auckland – 21 June 2012.
Oliver, Nigel William, 21 Goudie Road, RD 2, Helensville – 27 June 2012.
Palmer, David Jeremiah, Auckland – 21 June 2012.
Poloa, Pagi, 639 Massey Road, Mangere, Auckland – 21 June 2012.
Powell, Christopher, 26A Claudelands Road, Hamilton East, Hamilton – 26 June 2012.
Rarere, Julie Currey, 83A Thorp Street, Motueka – 25 June 2012.
Rarere, Lynda Hera, 209A Kennedy Road, Onekawa, Napier – 25 June 2012.
Reid, Margaret Ann (also known as Hatcher, Margaret Ann and Silvius, Margaret Ann), 148 Renall Street, Masterton – 27 June 2012.
Riordan, Kay Allison (also known as Prenter, Kay Allison), 3 Toolona Street, Tugun, Queensland, Australia – 27 June 2012.
Singh, Jadvinder, 76A Albrecht Avenue, Mount Roskill, Auckland – 27 June 2012.
Taufa, Osaiasi Fekitau, Auckland – 27 June 2012.
Te Huna, Ruth, 49 Manawapou Road, Hawera – 28 June 2012.
Te Huna, Simon, 49 Manawapou Road, Hawera – 28 June 2012.
Tee-Wang, Hygeia Hua Yu, 51 Weston Road, Saint Albans, Christchurch – 26 June 2012.
Thomas, Jan Louise, 118 Cochrane Road, RD 2, Ohaupo – 26 June 2012.
Tunui, Tina Marie, 72 Matipo Road, Te Atatu Peninsula, Auckland – 21 June 2012.
Van Biljon, Susanna Maria, 37 Duncan Road, Saint Andrews, Hamilton – 25 June 2012.
Vickers, Jeffrey Allan, Auckland – 27 June 2012.
Watkins, Kathleen Amy Jane (also known as Spademan, Kathleen Amy Jane), 263 Stanley Road South, RD 1, Te Aroha – 28 June 2012.
Woodall, Sharon Mary, 178 Mitchells Road, RD 10, Waimate – 25 June 2012.
Young, Graeme John, 18 Bridge View Road, Birkenhead, Auckland – 27 June 2012.
Young, Natasha Sonia (also known as Ramshaw, Natasha Sonia), 298 South Road, Hawera – 27 June 2012.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz
No Asset Procedures
The official assignee advises the following no asset procedures:
Adams, Sarah Jane (also known as Young, Sarah Jane), 20 Glengarry Avenue, Manly, Whangaparaoa – 22 June 2012.
Broadhurst, Anne Marie, 50B Sandspit Road, Waiuku – 25 June 2012.
Collins, Renee Jane, 168 Rose Street, Somerfield, Christchurch – 25 June 2012.
Dickson, Deborah Jeanette, 71A North Street, Palmerston North – 22 June 2012.
Doig, Olive, 13/22A Lancaster Street, Tamatea, Napier – 26 June 2012.
Durbin, Sheree Jean, 253 Waitea Branch Road, Kakahi – 26 June 2012.
Gordon, Christine Anne, 169 Tripoli Road, Point England, Auckland – 27 June 2012.
Griggs, Amanda Jane, 114A Pakuranga Road, Pakuranga, Auckland – 25 June 2012.
Jacobs, Rebecca Zita Mary, 41 Percival Street, Rangiora – 28 June 2012.
Kemplay, Megan Faye (also known as Murray, Megan Faye), 63 Dimock Street, Titahi Bay, Porirua – 28 June 2012.
Kino, Joseph Daniel (also known as Kino, Daniel), 1/183 Hakiaha Street, Taumarunui – 26 June 2012.
Knight, Paula-Marie, 597 Marine Parade, Napier South, Napier – 27 June 2012.
Martin, Hayden, Northland – 25 June 2012.
Meikle, Myles William-Brian, 510 Avon Road, Tisbury, Invercargill – 28 June 2012.
Meyer, Candice Louise, 116 Vodanovich Road, Te Atatu South, Auckland – 26 June 2012.
Mika, Kuka, 86 Carisbrooke Street, Aranui, Christchurch – 25 June 2012.
Nathan, Tristin Liane (also known as Woods, Tristin Liane), 43 Rochester Street, Tamatea, Napier – 28 June 2012.
Prosser, Charmaine, 1/5 Somerset Place, Taradale, Napier – 27 June 2012.
Pyper, Jonathan Glyn, 24B Charlotte Street, Stanmore Bay, Whangaparaoa – 25 June 2012.
Quedley, Tanya Kathleen, 24A Sea Spray Drive, Bucklands Beach, Auckland – 28 June 2012.
Richey, Karl William, 5 Ranfurly Street, Kaiti, Gisborne – 25 June 2012.
Staples, Morne Scott (also known as Staples, Scott), 221 Adelaide Road, Newtown, Wellington – 28 June 2012.
Tupaea, Joanne Denise, 40 Gracechurch Drive, Flat Bush, Auckland – 27 June 2012.
Wade, Dwayne Lee, 1/39 Anglesey Street, Hawthorndale, Invercargill – 28 June 2012.
Walker, Colin Keith, 53 Waiare Road, RD 1, Okaihau – 25 June 2012.
Whiu, Elizabeth Hine Aroha, 260C Birkdale Road, Birkdale, Auckland – 28 June 2012.
Wilcock, Nicolas Ryan, 5 Tracy Place, Redwood, Christchurch – 26 June 2012.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz
In Bankruptcy
Administration of Deceased Estate
In the matter of the Insolvency Act 2006, and in the matter of the estate of Alderson, Lawrence David, managing director of Ashurst, deceased.
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcy, Official Assignee, Insolvency
32 names identified
- Kim Dyanne Marshall, Bankruptcy notice
- Kim Dyanne Rundle, Bankruptcy notice
- Karen Ripohau McCulloch, Bankruptcy notice
- Karen McCurrach-Smith, Bankruptcy notice
- Graeme Robert Miles, Bankruptcy notice
- Sun Mook Moon, Bankruptcy notice
- Nigel William Oliver, Bankruptcy notice
- David Jeremiah Palmer, Bankruptcy notice
- Pagi Poloa, Bankruptcy notice
- Christopher Powell, Bankruptcy notice
- Julie Currey Rarere, Bankruptcy notice
- Lynda Hera Rarere, Bankruptcy notice
- Margaret Ann Reid, Bankruptcy notice
- Margaret Ann Hatcher, Bankruptcy notice
- Margaret Ann Silvius, Bankruptcy notice
- Kay Allison Riordan, Bankruptcy notice
- Kay Allison Prenter, Bankruptcy notice
- Jadvinder Singh, Bankruptcy notice
- Osaiasi Fekitau Taufa, Bankruptcy notice
- Ruth Te Huna, Bankruptcy notice
- Simon Te Huna, Bankruptcy notice
- Hygeia Hua Yu Tee-Wang, Bankruptcy notice
- Jan Louise Thomas, Bankruptcy notice
- Tina Marie Tunui, Bankruptcy notice
- Susanna Maria Van Biljon, Bankruptcy notice
- Jeffrey Allan Vickers, Bankruptcy notice
- Kathleen Amy Jane Watkins, Bankruptcy notice
- Kathleen Amy Jane Spademan, Bankruptcy notice
- Sharon Mary Woodall, Bankruptcy notice
- Graeme John Young, Bankruptcy notice
- Natasha Sonia Young, Bankruptcy notice
- Natasha Sonia Ramshaw, Bankruptcy notice
- Official Assignee
💰 No Asset Procedures
💰 Finance & RevenueNo Asset Procedures, Official Assignee, Insolvency
32 names identified
- Sarah Jane Adams, No asset procedure
- Sarah Jane Young, No asset procedure
- Anne Marie Broadhurst, No asset procedure
- Renee Jane Collins, No asset procedure
- Deborah Jeanette Dickson, No asset procedure
- Olive Doig, No asset procedure
- Sheree Jean Durbin, No asset procedure
- Christine Anne Gordon, No asset procedure
- Amanda Jane Griggs, No asset procedure
- Rebecca Zita Mary Jacobs, No asset procedure
- Megan Faye Kemplay, No asset procedure
- Megan Faye Murray, No asset procedure
- Joseph Daniel Kino, No asset procedure
- Daniel Kino, No asset procedure
- Paula-Marie Knight, No asset procedure
- Hayden Martin, No asset procedure
- Myles William-Brian Meikle, No asset procedure
- Candice Louise Meyer, No asset procedure
- Kuka Mika, No asset procedure
- Tristin Liane Nathan, No asset procedure
- Tristin Liane Woods, No asset procedure
- Charmaine Prosser, No asset procedure
- Jonathan Glyn Pyper, No asset procedure
- Tanya Kathleen Quedley, No asset procedure
- Karl William Richey, No asset procedure
- Morne Scott Staples, No asset procedure
- Scott Staples, No asset procedure
- Joanne Denise Tupaea, No asset procedure
- Dwayne Lee Wade, No asset procedure
- Colin Keith Walker, No asset procedure
- Elizabeth Hine Aroha Whiu, No asset procedure
- Nicolas Ryan Wilcock, No asset procedure
- Official Assignee
💰 Administration of Deceased Estate
💰 Finance & RevenueDeceased Estate, Insolvency, Official Assignee
- Lawrence David Alderson, Administration of deceased estate
- Official Assignee
NZ Gazette 2012, No 79