✨ Bankruptcy Notices and Gazette Information
NEW ZEALAND GAZETTE, No. 46
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:
Austin, Robert Eric, Northland – 15 April 2013.
Barraud, Johanna Hesmina Maria, 20 Sheriff Place, Randwick Park, Auckland – 15 April 2013.
Bell, Daniel Peter, 30 Lothian Brae, Wattle Downs, Auckland – 18 April 2013.
Berryman, Tania Leigh, 10/2 Onehunga Harbour Road, Onehunga, Auckland – 18 April 2013.
Brock, Helen Margaret, 33 Ingestre Street, Wanganui – 15 April 2013.
Brock, John Herbert, 33 Ingestre Street, Wanganui – 15 April 2013.
Bullen, Lauren Carmel, 87/232 Middleton Road, Glenside, Wellington – 17 April 2013.
Charleton, Nadeane Jacquiline (also known as Charleton-Taniwha, Nadine), 160 Bombay Road, RD 1, Bombay – 19 April 2013.
Clarke, Andrea Jane, 2 Tainui Street, Tokoroa – 15 April 2013.
Clarke, Andrew Francis, 2 Tainui Street, Tokoroa – 15 April 2013.
Clayton, Nadine, 51 Driver Street, RD 1, Dunedin – 15 April 2013.
Cook, Steven Ashley, 1B Cambridge Street, Putaruru – 17 April 2013.
Davidson, Ronald Douglas William, 5 Aldon Lane, The Gardens, Auckland – 15 April 2013.
Edwards, Henrietta Elizabeth, 26 Nicola Place, Mangere, Auckland – 16 April 2013.
England, Jillene Jaqueline, 395 Halswell Road, Halswell, Christchurch – 15 April 2013.
England, Michael Peter, 395 Halswell Road, Halswell, Christchurch – 15 April 2013.
Farrington, Stuart Peter, 6A Laery Street, Melling, Lower Hutt – 15 April 2013.
Frew, Michael Paul Haoterangi, 17C Newton Street, Ngaruawahia – 15 April 2013.
George, Natalie Anne (also known as Diepraam, Natalie), 1522/72 Nelson Street, Auckland Central, Auckland – 17 April 2013.
Giacomelli, Jessica, 33D Tyree Road, RD 2, Kerikeri – 9 April 2013.
Godden, Sarah Elizabeth, 32 Collins Street, Parkside, Timaru – 16 April 2013.
Graham, Peter Robert, c/o 118 Waipuna Road, Mount Wellington, Auckland – 16 April 2013.
Guy, Richard Hugh Cleveland, 94A Rukutai Street, Orakei, Auckland – 18 April 2013.
Harris, Brian Raymond, 6 Ascot Vale, RD 4, Rotorua – 15 April 2013.
Harris, Darren John, 583 Fitzherbert East Road, RD 1, Palmerston North – 18 April 2013.
Harris, Terence Timothy (as trustee of the Tim Harris Family Trust), 11/145 Howe Street, Freemans Bay, Auckland – 16 April 2013.
Hunt, Daniel John William, 7 Nypa Way, Somerville, Auckland – 18 April 2013.
Lentle, Jethro Roger Alan, 28 Crofts Street, Cardiff CF24 3DZ, Wales, United Kingdom – 12 April 2013.
Maguire, William Brett, 49 College Drive, Paraparaumu – 15 April 2013.
Marr, David, 13/9 Georgia Terrace, Albany, Auckland – 15 April 2013.
McGovern, Shaun Thomas, 36A Monokia Street, Fairy Springs, Rotorua – 18 April 2013.
Montagne-Maley, Dawn Anne Christine, 6 Somerset Place, Woodend – 19 April 2013.
Monteith, David William, 160 Blackwater Road, RD 3, Riverton – 10 April 2013.
Monteith, Debra Lee, 24 Dallas Street, Riverton – 10 April 2013.
Moodley, Natasha, 61 Fernhill Way, Oteha, Auckland – 16 April 2013.
Nguyen, Binh Van, 149A Hobart Street, Miramar, Wellington – 15 April 2013.
O’Neil, Susan, 46 Stoke Street, Newtown, Wellington – 8 April 2013.
Pilgrim, Russell James Edward, 3 Roosevelt Street, Levin – 18 April 2013.
Pomare, Piki Joanna, 4B Aspen Place, Owhata, Rotorua – 15 April 2013.
Next Page →
✨ LLM interpretation of page content
📰 Gazette Cancellation and Advertising Policies
📰 NZ GazetteCancellation fees, Advertising rates, GST, Publication policies
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Insolvency, Official Assignee, Auckland, Wellington, Christchurch, Dunedin, Northland, Wanganui, Tokoroa, Putaruru, Kerikeri, Timaru, Rotorua, Palmerston North, Levin, Riverton, United Kingdom
39 names identified
- Robert Eric Austin, Declared bankrupt
- Johanna Hesmina Maria Barraud, Declared bankrupt
- Daniel Peter Bell, Declared bankrupt
- Tania Leigh Berryman, Declared bankrupt
- Helen Margaret Brock, Declared bankrupt
- John Herbert Brock, Declared bankrupt
- Lauren Carmel Bullen, Declared bankrupt
- Nadeane Jacquiline Charleton, Declared bankrupt (also known as Charleton-Taniwha, Nadine)
- Andrea Jane Clarke, Declared bankrupt
- Andrew Francis Clarke, Declared bankrupt
- Nadine Clayton, Declared bankrupt
- Steven Ashley Cook, Declared bankrupt
- Ronald Douglas William Davidson, Declared bankrupt
- Henrietta Elizabeth Edwards, Declared bankrupt
- Jillene Jaqueline England, Declared bankrupt
- Michael Peter England, Declared bankrupt
- Stuart Peter Farrington, Declared bankrupt
- Michael Paul Haoterangi Frew, Declared bankrupt
- Natalie Anne George, Declared bankrupt (also known as Diepraam, Natalie)
- Jessica Giacomelli, Declared bankrupt
- Sarah Elizabeth Godden, Declared bankrupt
- Peter Robert Graham, Declared bankrupt
- Richard Hugh Cleveland Guy, Declared bankrupt
- Brian Raymond Harris, Declared bankrupt
- Darren John Harris, Declared bankrupt
- Terence Timothy Harris, Declared bankrupt (as trustee of the Tim Harris Family Trust)
- Daniel John William Hunt, Declared bankrupt
- Jethro Roger Alan Lentle, Declared bankrupt
- William Brett Maguire, Declared bankrupt
- David Marr, Declared bankrupt
- Shaun Thomas McGovern, Declared bankrupt
- Dawn Anne Christine Montagne-Maley, Declared bankrupt
- David William Monteith, Declared bankrupt
- Debra Lee Monteith, Declared bankrupt
- Natasha Moodley, Declared bankrupt
- Binh Van Nguyen, Declared bankrupt
- Susan O’Neil, Declared bankrupt
- Russell James Edward Pilgrim, Declared bankrupt
- Piki Joanna Pomare, Declared bankrupt
- Official Assignee
NZ Gazette 2013, No 46