Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 1

10 JANUARY 2013

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) 462 0313), or over the counter at

vicbooks Pipitea, Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, 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:

Annan, Kimberly Ream Williams (also known as Ream-Williams, Kimberly; Williams-Collett, Kimberly and Collett, Kimberly), 4B Havelock Street, Renwick – 18 December 2012.

Baird, Louise Renee (also known as Edgcombe, Louise), 44 Browne Street, Normanby, Hawera – 24 December 2012.

Boyne, Allan Bruce, Christchurch – 17 December 2012.

Brown, Anita Marie (also known as Terrell, Anita), 60 Oxford Street, Lyttelton – 17 December 2012.

Brunton, Sean Richard, 5 Niumana Place, Te Atatu South, Auckland – 21 December 2012.

Colclough, Jason Charles, 940 Papamoa Beach Road, Papamoa Beach, Papamoa – 20 December 2012.

Coppell, Ross Steven, 22C Shakespeare Street, Greymouth – 21 December 2012.

Craig, Sandy Kirby Alexander, 1414 Karamu Road North, Mayfair, Hastings – 21 December 2012.

Davis, Agnes (also known as Stewart, Agnes), 139 California Drive, Totara Park, Upper Hutt – 18 December 2012.

Drummond, Andrew Eian, 8 McKenzie Street, Fairlie – 21 December 2012.

Farrell, Joy Maree (also known as Farrell, Jackie and Brooks, Joy), 152 Hams Road, RD 3, Ohaupo – 21 December 2012.

Finlay, Ramon Maurice Bronson Roa, 91 Aurora Terrace, Hillcrest, Hamilton – 20 December 2012.

Gibb, Gregory Robert Earl, 84 Cambridge Road, Hillcrest, Hamilton – 21 December 2012.

Gilbert, John Roland, 223 Rosetta Road, Raumati South, Paraparaumu – 21 December 2012.

Giurioli, Diane Patricia, 116 Nevay Road, Karaka Bays, Wellington – 17 December 2012.

Giurioli, Massimo, Wellington – 17 December 2012.

Hammett, Joshua Maurice, 152 Lowes Road, Rolleston – 17 December 2012.

Hart, Barry John, 1331 State Highway 16, RD 3, Waimauku – 17 December 2012.

Harvey, Rachel Susan, 1033 Coatesville Riverhead Highway, Riverhead, Auckland – 19 December 2012.

Hogg, Rozanne May, 236 Lamond Street East, Hargest, Invercargill – 17 December 2012.

Kieser, Julius John, 55C Mannikin Road, Tanawha, Queensland, Australia – 20 December 2012.

Kumar, Clerance Sanjeev, 1/62 Quadrant Road, Onehunga, Auckland – 21 December 2012.

Kyrke-Smith, Karen Rosa, 75 Breaker Bay Road, Breaker Bay, Wellington – 19 December 2012.

Kyrke-Smith, Simon, 75 Breaker Bay Road, Breaker Bay, Wellington – 19 December 2012.

Lenaghan, Michael John, 9 Ormiston Road, Otara, Auckland – 21 December 2012.

Liley, Murray Arthur, 400 Riverslea Road North, Parkvale, Hastings – 14 December 2012.

Love, Shane Thomas, 24/37 Dolphin Drive, Mandurah, Western Australia, Australia – 20 December 2012.

Manssen, Bruce Desmond, 32 Blundell Place, Huntly – 17 December 2012.

McKenzie, James Joseph (also known as McKenzie, Jamie), 362 Dee Street, Avenal, Invercargill – 4 January 2013.

McKenzie, Kylie Ann (also known as Biddle, Kylie), 362 Dee Street, Avenal, Invercargill – 4 January 2013.

Mills, Ian Rutherford, 11 Poike Road, Hairini, Tauranga – 20 December 2012.

Mitchell, Barbara Claire, 49 Otaika Road, Raumanga, Whangarei – 14 December 2012.

Montgomery, Wayne William, 72 Tutaenui Road, Marton – 19 December 2012.

Moore, Jason David, 14 Northcourt Avenue, Reading, United Kingdom – 19 December 2012.

Morris, Charles Edward, 84 Paerata Road, RD 1, Tangiteroria – 17 December 2012.

Orme, Jonathan Roy, 68B Hampden Street, Picton – 20 December 2012.

Owen, Adriana Maria Gerarda Christina, 19 Hornsby Street, Carterton – 18 December 2012.

Owen, Bernard Francis, 19 Hornsby Street, Carterton – 18 December 2012.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2013, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Insolvency
38 names identified
  • Kimberly Ream Williams Annan, Declared bankrupt
  • Louise Renee Baird, Declared bankrupt
  • Allan Bruce Boyne, Declared bankrupt
  • Anita Marie Brown, Declared bankrupt
  • Sean Richard Brunton, Declared bankrupt
  • Jason Charles Colclough, Declared bankrupt
  • Ross Steven Coppell, Declared bankrupt
  • Sandy Kirby Alexander Craig, Declared bankrupt
  • Agnes Davis, Declared bankrupt
  • Andrew Eian Drummond, Declared bankrupt
  • Joy Maree Farrell, Declared bankrupt
  • Ramon Maurice Bronson Roa Finlay, Declared bankrupt
  • Gregory Robert Earl Gibb, Declared bankrupt
  • John Roland Gilbert, Declared bankrupt
  • Diane Patricia Giurioli, Declared bankrupt
  • Massimo Giurioli, Declared bankrupt
  • Joshua Maurice Hammett, Declared bankrupt
  • Barry John Hart, Declared bankrupt
  • Rachel Susan Harvey, Declared bankrupt
  • Rozanne May Hogg, Declared bankrupt
  • Julius John Kieser, Declared bankrupt
  • Clerance Sanjeev Kumar, Declared bankrupt
  • Karen Rosa Kyrke-Smith, Declared bankrupt
  • Simon Kyrke-Smith, Declared bankrupt
  • Michael John Lenaghan, Declared bankrupt
  • Murray Arthur Liley, Declared bankrupt
  • Shane Thomas Love, Declared bankrupt
  • Bruce Desmond Manssen, Declared bankrupt
  • James Joseph McKenzie, Declared bankrupt
  • Kylie Ann McKenzie, Declared bankrupt
  • Ian Rutherford Mills, Declared bankrupt
  • Barbara Claire Mitchell, Declared bankrupt
  • Wayne William Montgomery, Declared bankrupt
  • Jason David Moore, Declared bankrupt
  • Charles Edward Morris, Declared bankrupt
  • Jonathan Roy Orme, Declared bankrupt
  • Adriana Maria Gerarda Christina Owen, Declared bankrupt
  • Bernard Francis Owen, Declared bankrupt

  • Official Assignee