✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 78
20 JUNE 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 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:
Allen, Anthony Lawrence, 29 Grove Road, Mangawhai Heads, Mangawhai – 17 June 2013.
Anderson, Jennifer Alda, 12A McLean Terrace, Waipukurau – 10 June 2013.
Baker, Michelle Robyn, 20A Mason Street, New Lynn, Auckland – 14 June 2013.
Baker, Nicholas Bruce, Green Park Tokuma D 110, Kourauchi Machi 361-1, Kurume Shi Fukuoka Ken, Japan – 12 June 2013.
Balemi, Mark Nicholas, 261 North Road, Clevedon, Auckland – 10 June 2013.
Bevan, Matthew William, 480 Selwyn Street, Christchurch Central, Christchurch – 5 June 2013.
Blondel, Joanne Elizabeth (also known as Johnston, Joanna), 2 Gregg Street, Alexandra – 12 June 2013.
Boulanger, Karen Adela (also known as Gordon, Karen and Trocha, Karen), 1 Great North Road, Waipawa – 14 June 2013.
Brash, Kim, 38 Magnetic Street, Port Chalmers – 10 June 2013.
Campbell, Melanie Ubando, 115 Manawatu Street, Hokowhitu, Palmerston North – 13 June 2013.
Carter, Ian Kenneth, 707B Pukehina Parade, RD 9, Te Puke – 17 June 2013.
Cummings, Ben Colin, 21 Dalys Road, RD 2, Christchurch – 13 June 2013.
Dreyer, Kevin John, 5 Tongariro Street, Castlecliff, Wanganui – 17 June 2013.
Duggan, Adam Vanoye, 15 Hurley Place, Cambridge – 17 June 2013.
Fltaaws, Ramy Monier Lamey, 5A Walton Avenue, Warkworth – 14 June 2013.
Gallaher, Margaret, 12/5 Wakefield Street, Alicetown, Lower Hutt – 17 June 2013.
Grey, Richard (also known as Gray, Richard), 52 Zelda Avenue, Clover Park, Auckland – 11 June 2013.
Harris, Helen Maree (also known as Houlihan, Helen), 25 Quince Way, Coolbellup, Western Australia, Australia – 4 June 2013.
Hedge, Janie Monique (also known as Conkova, Janie), 2/27 Karepo Crescent, Ranui, Auckland – 14 June 2013.
Honeybun, Gordon Leslie, 1 Stack Road, RD 5, Tuakau – 13 June 2013.
Iketau, Dii-Shirleyann Kani Hola, 1A Mayfair Place, Henderson, Auckland – 10 June 2013.
Johnson, Samantha Jane (also known as Byrne, Samantha), 5 Mahina Place, Mount Maunganui – 11 June 2013.
Lai, Susan, Rotorua – 14 June 2013.
Lee, Murray Robert, 172 Buller Road, Reefton – 11 June 2013.
Lem, Sjouke, 52B Santa Ana Drive, Dannemora, Auckland – 13 June 2013.
Lupton, Graeme John, 30 Kimbolton Road, Feilding – 17 June 2013.
Ly, Phillip, Hamilton – 13 June 2013.
Macpherson, Elizabeth Carol (also known as Watson, Elizabeth), 988B Piako Road, RD 1, Hamilton – 11 June 2013.
Mathiesen, Gabrielle, 282 Timaru-Pareora Highway, RD 1, Timaru – 11 June 2013.
Matthews, Jason Lee, 52 Russley Road, Russley, Christchurch – 10 June 2013.
Mawley, Andrew Basil, 305 Hapuku Street, Frimley, Hastings – 11 June 2013.
Moore, Louis Patrick, 97 Harris Street, Pukekohe – 13 June 2013.
Moy, Kathy Anne, 40A Church Street, Otahuhu, Auckland – 18 June 2013.
Murphy, Dianna Marie, 35 Oberon Street, Stratford – 12 June 2013.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices
⚖️ Justice & Law EnforcementBankruptcy, Insolvency, Debtors
42 names identified
- Anthony Lawrence Allen, Declared bankrupt
- Jennifer Alda Anderson, Declared bankrupt
- Michelle Robyn Baker, Declared bankrupt
- Nicholas Bruce Baker, Declared bankrupt
- Mark Nicholas Balemi, Declared bankrupt
- Matthew William Bevan, Declared bankrupt
- Joanne Elizabeth Blondel, Declared bankrupt
- Joanna Johnston, Declared bankrupt
- Karen Adela Boulanger, Declared bankrupt
- Karen Gordon, Declared bankrupt
- Karen Trocha, Declared bankrupt
- Kim Brash, Declared bankrupt
- Melanie Ubando Campbell, Declared bankrupt
- Ian Kenneth Carter, Declared bankrupt
- Ben Colin Cummings, Declared bankrupt
- Kevin John Dreyer, Declared bankrupt
- Adam Vanoye Duggan, Declared bankrupt
- Ramy Monier Lamey Fltaaws, Declared bankrupt
- Margaret Gallaher, Declared bankrupt
- Richard Grey, Declared bankrupt
- Richard Gray, Declared bankrupt
- Helen Maree Harris, Declared bankrupt
- Helen Houlihan, Declared bankrupt
- Janie Monique Hedge, Declared bankrupt
- Janie Conkova, Declared bankrupt
- Gordon Leslie Honeybun, Declared bankrupt
- Dii-Shirleyann Kani Hola Iketau, Declared bankrupt
- Samantha Jane Johnson, Declared bankrupt
- Samantha Byrne, Declared bankrupt
- Susan Lai, Declared bankrupt
- Murray Robert Lee, Declared bankrupt
- Sjouke Lem, Declared bankrupt
- Graeme John Lupton, Declared bankrupt
- Phillip Ly, Declared bankrupt
- Elizabeth Carol Macpherson, Declared bankrupt
- Elizabeth Watson, Declared bankrupt
- Gabrielle Mathiesen, Declared bankrupt
- Jason Lee Matthews, Declared bankrupt
- Andrew Basil Mawley, Declared bankrupt
- Louis Patrick Moore, Declared bankrupt
- Kathy Anne Moy, Declared bankrupt
- Dianna Marie Murphy, Declared bankrupt
NZ Gazette 2013, No 78