Bankruptcy Notices and Gazette Information




NEW ZEALAND GAZETTE, No. 13

7 FEBRUARY 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:

Blake, Jeffrey Maurice, 36 Marshall Road, RD 5, Tuakau – 30 January 2013.

Bollond, Wayne Lewis, 12 Redlands Grove, Swanson, Auckland – 28 January 2013.

Bryant, Christopher James, 7 Ross Grove, Trentham, Upper Hutt – 25 January 2013.

Buksh, Mohammed Irshaad Riaz, 2/51 Westney Road, Mangere, Auckland – 29 January 2013.

Burt, Lance Maxwell, 26 Christensen Road, Stapylton, Queensland, Australia – 29 January 2013.

Crouch, Michael, 155 Abbotts Way, Remuera, Auckland – 30 January 2013.

Dean, Shamima, 2/51 Westney Road, Mangere, Auckland – 29 January 2013.

Donaldson, Heather Denise, 5 Esplanade, Deception Bay, Queensland, Australia – 29 January 2013.

Evans, Patricia Florence, 350 Main South Road, Hornby, Christchurch – 29 January 2013.

Gordon, Barry Nelson, 77 Karaka Street, Castlecliff, Wanganui – 29 January 2013.

Gracie, James Todd, 5 Esplanade, Deception Bay, Queensland, Australia – 29 January 2013.

Hunter, Steven John, Otago – 28 January 2013.

Ingle, Leigh Karen, 111 Chichester Drive, Rosehill, Papakura – 30 January 2013.

Liu, Xin (also known as Liu, Ken), 22 Stamford Park Road, Mount Roskill, Auckland – 29 January 2013.

MacEwan, Callum Grant, 519–521 Lake Road, Takapuna, Auckland – 30 January 2013.

McDonald, Michael John, 264, 6901 E Broadway Boulevard, Tucson, Arizona, United States of America – 29 January 2013.

Megawaty, Lina (also known as Megawaty, Lena), 44 Gold Street, Albany Heights, Auckland – 30 January 2013.

Misiluki, Fa’atepa Taugata, 33 Keri Vista Rise, Papakura – 30 January 2013.

Munro, Robert Matheson, 74 Campbell Street, Karori, Wellington – 29 January 2013.

Nevin, Patrick Richard, 4-11-22 Goshogaoka, Moriya, Japan – 29 January 2013.

Perkins, Marianne Elizabeth (also known as Phillips, Marianne; Avenell, Marianne and Bennett, Marianne), 45 Marsden Point Road, Ruakaka – 29 January 2013.

Read, Blair William, 5A Kotare Street, Waikanae – 28 January 2013.

Ross, Craig Victor, 22A Shackleton Grove, Stokes Valley, Lower Hutt – 31 January 2013.

Ross, Gavin William, 59 Fleming Street, North New Brighton, Christchurch – 29 January 2013.

Rounds, Zubeda, 102 Awaroa Road, Sunnyvale, Auckland – 30 January 2013.

Rupapera, Tania Michelle, 1480 South Road, RD 2, Patea – 30 January 2013.

Sadler, Raymond John, 91B St Lukes Street, Woolston, Christchurch – 29 January 2013.

Simmonds, Nathan James, 32A Plynlimon Road, Fendalton, Christchurch – 30 January 2013.

Sloan, Anastasia Helena, 1 Riverlea Way, Totara Park, Upper Hutt – 30 January 2013.

Southern, Bruce, 62 Beachcroft Avenue, Onehunga, Auckland – 30 January 2013.

Standing, Glen William, 12 Corbett Street, Hector – 30 January 2013.

Swann, Andrew William John, 66 St Marys Road, Saint Marys Bay, Auckland – 30 January 2013.

Thompson, Lorraine Mae, 290 Opawa Road, Hillsborough, Christchurch – 29 January 2013.

Tito, Mark, 54B Kokiri Crescent, Waitangirua, Porirua – 28 January 2013.

Todd, Wendi Anne, c/o Helanna Apartments, 50 Stanley Street, Queenstown – 29 January 2013.

Walkinshaw, Mitchell James, 16 Maioro Street, New Windsor, Auckland – 30 January 2013.

White, Maryanne (also known as McLean, Maryanne), 82 Richmond Street, Cobden, Greymouth – 29 January 2013.

Wilkie, John Arthur, 12 Wilkinson Place, Richmond – 28 January 2013.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2013, No 13





✨ LLM interpretation of page content

📰 Gazette Information and Advertising Rates

📰 NZ Gazette
Advertising rates, Cancellation fees, Gazette editions, Availability, Copyright

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcies, Official assignee, Personal insolvency
44 names identified
  • Jeffrey Maurice Blake, Declared bankrupt
  • Wayne Lewis Bollond, Declared bankrupt
  • Christopher James Bryant, Declared bankrupt
  • Mohammed Irshaad Riaz Buksh, Declared bankrupt
  • Lance Maxwell Burt, Declared bankrupt
  • Michael Crouch, Declared bankrupt
  • Shamima Dean, Declared bankrupt
  • Heather Denise Donaldson, Declared bankrupt
  • Patricia Florence Evans, Declared bankrupt
  • Barry Nelson Gordon, Declared bankrupt
  • James Todd Gracie, Declared bankrupt
  • Steven John Hunter, Declared bankrupt
  • Leigh Karen Ingle, Declared bankrupt
  • Xin Liu, Declared bankrupt
  • Ken Liu, Also known as Xin Liu, declared bankrupt
  • Callum Grant MacEwan, Declared bankrupt
  • Michael John McDonald, Declared bankrupt
  • Lina Megawaty, Declared bankrupt
  • Lena Megawaty, Also known as Lina Megawaty, declared bankrupt
  • Fa’atepa Taugata Misiluki, Declared bankrupt
  • Robert Matheson Munro, Declared bankrupt
  • Patrick Richard Nevin, Declared bankrupt
  • Marianne Elizabeth Perkins, Declared bankrupt
  • Marianne Phillips, Also known as Marianne Elizabeth Perkins, declared bankrupt
  • Marianne Avenell, Also known as Marianne Elizabeth Perkins, declared bankrupt
  • Marianne Bennett, Also known as Marianne Elizabeth Perkins, declared bankrupt
  • Blair William Read, Declared bankrupt
  • Craig Victor Ross, Declared bankrupt
  • Gavin William Ross, Declared bankrupt
  • Zubeda Rounds, Declared bankrupt
  • Tania Michelle Rupapera, Declared bankrupt
  • Raymond John Sadler, Declared bankrupt
  • Nathan James Simmonds, Declared bankrupt
  • Anastasia Helena Sloan, Declared bankrupt
  • Bruce Southern, Declared bankrupt
  • Glen William Standing, Declared bankrupt
  • Andrew William John Swann, Declared bankrupt
  • Lorraine Mae Thompson, Declared bankrupt
  • Mark Tito, Declared bankrupt
  • Wendi Anne Todd, Declared bankrupt
  • Mitchell James Walkinshaw, Declared bankrupt
  • Maryanne White, Declared bankrupt
  • Maryanne McLean, Also known as Maryanne White, declared bankrupt
  • John Arthur Wilkie, Declared bankrupt

  • The Official Assignee