✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 167
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 on Tuesdays.
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:
Apanui, Rayma Te Aputa (also known as Apanui, Teaputa), 17 Speargrass Grove, Timberlea, Upper Hutt – 5 December 2013.
Ashley, Colin Charles, 219 Johns Road, Northwood, Christchurch – 5 December 2013.
Bell, Robert Phillip, 411 Waotu Road, RD 1, Putaruru – 2 December 2013.
Benson, Frances Lesley, 141 Eighty Eight Valley Road, RD 1, Wakefield – 4 December 2013.
Bowden, Maxton James, 16 Sunnyside Road, RD 3, Albany – 2 December 2013.
Bradford, William Keith, 41 Toorak Avenue, Avonhead, Christchurch – 5 December 2013.
Choi, Jong Jin John, 22 San Pedro Place, Henderson, Auckland – 4 December 2013.
Edmonds, Grant Edward, 7 Cleary Avenue, Whakatane – 2 December 2013.
Finch, Gregory Dale, 29 View Street, Perth, Western Australia, Australia – 2 December 2013.
Fogden, Susie Ann (also known as Creighton, Susie Ann and Fogden, Sue-Ann), 121 Lachlan Avenue, RD 2, Wanaka – 29 November 2013.
Godding, Joanne Marie, 57 Eastdale Road, Avondale, Auckland – 2 December 2013.
Goundar, Manesh, 98 Archibald Road, Kelston, Auckland – 28 November 2013.
Gower, Amanda, 92 Onewa Road, Northcote Point, Auckland – 4 December 2013.
Grant, Andrew Charles, Balclutha – 2 December 2013.
Gribble, Garry Arthur, 10 Carrington Crescent, Tokoroa – 2 December 2013.
Hale, David Gordon, 99A Beach Road, Pahurehure, Papakura – 5 December 2013.
Jones, Kevin Matthew Joseph (also known as Jones, Matthew), 41 Eaglesome Avenue, Halswell, Christchurch – 25 November 2013.
Lewis, Kelvin Grant, 233 Glenmore Road, RD 3, Albany – 2 December 2013.
Materman, Lorraine Elizabeth, 84A Fitzroy Street, Terrace End, Palmerston North – 29 November 2013.
McErlain, Terry Charles, 109 Harris Crescent, Papanui, Christchurch – 5 December 2013.
Monk, Cheri Lyn, 11 Romola Street, Glendowie, Auckland – 2 December 2013.
Muller, Craig Albert, 98 Greenhaven Drive, Burwood, Christchurch – 5 December 2013.
Muller, Lisa Moana (also known as Ruru, Lisa Moana), 45 Waitangi Street, Tokomaru Bay, Gisborne – 3 December 2013.
Palmer, Tracey Lee (also known as Walpole, Tracey), 8A Pharazyn Street, Gonville, Wanganui – 3 December 2013.
Parata, Pine Mua Patrick, 21 Tolerton Avenue, Elgin, Gisborne – 3 December 2013.
Parsons, John Hugh, 2 Millbrook Place, Ashhurst – 3 December 2013.
Parsons, Robyn Faye, 2 Millbrook Place, Ashhurst – 3 December 2013.
Rae, Susan Jane (also known as Whitehead, Susan and Barnes, Susan), 28A Maitland Street, Frankton, Hamilton – 4 December 2013.
Reuben, Wendy Lee-Ann, 20 Guernsey Street, Aranui, Christchurch – 3 December 2013.
Schwalger, Mafina (also known as Nuuola, Mafina), 44A Livingstone Avenue, Nawton, Hamilton – 5 December 2013.
Searle, Michael Patrick, 29 Queenspark Drive, Parklands, Christchurch – 5 December 2013.
Shieffelbein, John Leonard, 1/371 Gloucester Street, Linwood, Christchurch – 5 December 2013.
Te Momo, Raharuhi Iwa Poaneki (deceased), Gisborne – 3 December 2013.
Turner, Roderick Bryan, 53A Inwoods Road, Parklands, Christchurch – 3 December 2013.
Van Heerden, Rudy, 99 Loburn Terrace Road, RD 2, Rangiora – 5 December 2013.
Wharepapa, Bruce Roger, Turangi – 4 December 2013.
Whitney, Peter William Marshall, 30A Carbine Road, Mount Wellington, Auckland – 29 November 2013.
Yates, Sally Ann Elizabeth, 3/219 Geraldine Street, Edgeware, Christchurch – 3 December 2013.
Next Page →
✨ LLM interpretation of page content
📰 Cancelled Notices and Advertising Rates
📰 NZ GazetteCancelled Notices, Advertising Rates, GST
💰 Bankruptcy Notices
💰 Finance & RevenueBankruptcies, Official Assignee, Upper Hutt, Christchurch, Putaruru, Wakefield, Albany, Whakatane, Henderson, Auckland, Perth, Wanaka, Avondale, Kelston, Northcote Point, Balclutha, Tokoroa, Papakura, Halswell, Glenmore Road, Terrace End, Papanui, Glendowie, Burwood, Tokomaru Bay, Gonville, Elgin, Ashhurst, Frankton, Aranui, Nawton, Parklands, Linwood, Gisborne, Loburn Terrace Road, Turangi, Mount Wellington, Edgeware
47 names identified
- Rayma Te Aputa Apanui, Bankruptcy notice
- Teaputa Apanui, Also known as
- Colin Charles Ashley, Bankruptcy notice
- Robert Phillip Bell, Bankruptcy notice
- Frances Lesley Benson, Bankruptcy notice
- Maxton James Bowden, Bankruptcy notice
- William Keith Bradford, Bankruptcy notice
- Jong Jin John Choi, Bankruptcy notice
- Grant Edward Edmonds, Bankruptcy notice
- Gregory Dale Finch, Bankruptcy notice
- Susie Ann Fogden, Bankruptcy notice
- Susie Ann Creighton, Also known as
- Sue-Ann Fogden, Also known as
- Joanne Marie Godding, Bankruptcy notice
- Manesh Goundar, Bankruptcy notice
- Amanda Gower, Bankruptcy notice
- Andrew Charles Grant, Bankruptcy notice
- Garry Arthur Gribble, Bankruptcy notice
- David Gordon Hale, Bankruptcy notice
- Kevin Matthew Joseph Jones, Bankruptcy notice
- Matthew Jones, Also known as
- Kelvin Grant Lewis, Bankruptcy notice
- Lorraine Elizabeth Materman, Bankruptcy notice
- Terry Charles McErlain, Bankruptcy notice
- Cheri Lyn Monk, Bankruptcy notice
- Craig Albert Muller, Bankruptcy notice
- Lisa Moana Muller, Bankruptcy notice
- Lisa Moana Ruru, Also known as
- Tracey Lee Palmer, Bankruptcy notice
- Tracey Walpole, Also known as
- Pine Mua Patrick Parata, Bankruptcy notice
- John Hugh Parsons, Bankruptcy notice
- Robyn Faye Parsons, Bankruptcy notice
- Susan Jane Rae, Bankruptcy notice
- Susan Whitehead, Also known as
- Susan Barnes, Also known as
- Wendy Lee-Ann Reuben, Bankruptcy notice
- Mafina Schwalger, Bankruptcy notice
- Mafina Nuuola, Also known as
- Michael Patrick Searle, Bankruptcy notice
- John Leonard Shieffelbein, Bankruptcy notice
- Raharuhi Iwa Poaneki Te Momo, Bankruptcy notice
- Roderick Bryan Turner, Bankruptcy notice
- Rudy Van Heerden, Bankruptcy notice
- Bruce Roger Wharepapa, Bankruptcy notice
- Peter William Marshall Whitney, Bankruptcy notice
- Sally Ann Elizabeth Yates, Bankruptcy notice
- Official Assignee
NZ Gazette 2013, No 167