Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 85

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.

4 JULY 2013

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:

Bailey, Grant Phillip, 1 Abbotswood Parkway, Erskine, Western Australia, Australia – 21 June 2013.

Baje, Leonardo, 58E Sunnyside Road, Sunnyvale, Auckland – 26 June 2013.

Bicknell, Geoffrey William, 1C Wakefield Street, Onekawa, Napier – 26 June 2013.

Brown, Dorothy Joyce, 55 Papanui Road, Merivale, Christchurch – 26 June 2013.

Carey, Julia, 24 William Street, Rolleston – 27 June 2013.

Chobanova, Mariana Angelova, 327B Te Rapa Road, Beerescourt, Hamilton – 26 June 2013.

Comer, Alistair, 17A Russell Place, Brookfield, Tauranga – 21 June 2013.

Coombes, Catherine Charlotte, 202/6 Reads Quay, Gisborne – 20 June 2013.

Copsey, Allan Edward, 74 Torkar Road, Clarks Beach – 26 June 2013.

Copsey, Raewyn Patricia, 74 Torkar Road, Clarks Beach – 26 June 2013.

Craig, Alec Kirby, 7 Lomond Place, Tamatea, Napier – 26 June 2013.

Edwards, Lerae Atiria, 235 Waireka Road, RD 14, Wanganui – 26 June 2013.

Fredricsen, Jane Helen, 8 Glen Lynne Avenue, Queenwood, Hamilton – 24 June 2013.

Harvey, Jennifer Anne, 41 Suprano Place, Wakerley, Queensland, Australia – 21 June 2013.

Heemi, Eruera, 6 Ida Street, New Brighton, Christchurch – 25 June 2013.

Hemana, Amiiria, 2545 Kaipara Coast Highway, RD 4, Warkworth – 26 June 2013.

Huata, Wi Te Tau, 1460 Maraekakaho Road, RD 4, Hastings – 26 June 2013.

Johnson, Bonnie Dawn, 1474 Great South Road, RD 3, Drury – 26 June 2013.

Kay, Gordon James Wallace, 749 Route De Nice, La Turbie, France – 24 June 2013.

Kilitanov, Nikolay Vladimirov, 327B Te Rapa Road, Beerescourt, Hamilton – 26 June 2013.

Lamb, Rolland Wallace, 30A Ngaumatau Road, Point Howard, Lower Hutt – 27 June 2013.

Lambert, Adam Calvert Raymond, 42 Dalton Crescent, Dinsdale, Hamilton – 24 June 2013.

Liguori, Alfonso, Level 8, 18 Hobson Street, Auckland Central, Auckland – 26 June 2013.

Marshall, Tia Charlotte (also known as Parsons, Tia), 365 Tweed Street, Georgetown, Invercargill – 24 June 2013.

Maru, Lynn, 771 Arapuni Road, RD 2, Te Awamutu – 24 June 2013.

McGurk, Michael Anthony, 12-14 Birkenhead Avenue, Birkenhead, Auckland – 26 June 2013.

McNeil, Paul Colin, 4 Beamish Street, Frimley, Hastings – 26 June 2013.

Miles, Lisa Michelle, 423 Ballard Road, RD 1, Taupiri – 26 June 2013.

Moon, Karyn Racheal, 36 Olympic Drive, Whakatane – 24 June 2013.

Moroney, John Anthony Gerard, 906/9 Tamariki Avenue, Orewa – 17 June 2013.

Ogden, Rachel Anne, 3/7 Upper Gay Terrace, King Beach, Queensland, Australia – 26 June 2013.

Phipps, Erina Manu, 125 Woogaroo Street, Ellen Grove, Queensland, Australia – 27 June 2013.

Pocock, Beverly Ann, 34 Sunrise Avenue, Mount Maunganui – 21 June 2013.

Pocock, James, 31/200 Papamoa Beach Road, Papamoa Beach, Papamoa – 21 June 2013.

Poihipi, Marilyn Janice, 4 Beamish Street, Frimley, Hastings – 26 June 2013.

Prasad, Deo, 58 Awatere Street, Clover Park, Auckland – 26 June 2013.

Priest, Nigel Andrew, 58B Grotto Street, Onehunga, Auckland – 27 June 2013.

Pryor, Margaret Tina (also known as Schuster-Teuliva, Fuatino), 144 Finlayson Avenue, Clendon Park, Auckland – 26 June 2013.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2013, No 85





✨ LLM interpretation of page content

📰 Cancelled Notices and Advertising Rates

📰 NZ Gazette
Publication, Cancellation, Advertising, Rates, GST

📰 Other editions of the New Zealand Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Professional Lists, Trade Lists, Supplements

📰 Availability of New Zealand Gazette

📰 NZ Gazette
Website, Subscription, Contact Details

📰 Copyright Notice

📰 NZ Gazette
Crown Copyright

💰 Bankruptcies

💰 Finance & Revenue
Bankruptcy, Insolvency, Official Assignee
40 names identified
  • Grant Phillip Bailey, Bankruptcy notice
  • Leonardo Baje, Bankruptcy notice
  • Geoffrey William Bicknell, Bankruptcy notice
  • Dorothy Joyce Brown, Bankruptcy notice
  • Julia Carey, Bankruptcy notice
  • Mariana Angelova Chobanova, Bankruptcy notice
  • Alistair Comer, Bankruptcy notice
  • Catherine Charlotte Coombes, Bankruptcy notice
  • Allan Edward Copsey, Bankruptcy notice
  • Raewyn Patricia Copsey, Bankruptcy notice
  • Alec Kirby Craig, Bankruptcy notice
  • Lerae Atiria Edwards, Bankruptcy notice
  • Jane Helen Fredricsen, Bankruptcy notice
  • Jennifer Anne Harvey, Bankruptcy notice
  • Eruera Heemi, Bankruptcy notice
  • Amiiria Hemana, Bankruptcy notice
  • Wi Te Tau Huata, Bankruptcy notice
  • Bonnie Dawn Johnson, Bankruptcy notice
  • Gordon James Wallace Kay, Bankruptcy notice
  • Nikolay Vladimirov Kilitanov, Bankruptcy notice
  • Rolland Wallace Lamb, Bankruptcy notice
  • Adam Calvert Raymond Lambert, Bankruptcy notice
  • Alfonso Liguori, Bankruptcy notice
  • Tia Charlotte Marshall, Bankruptcy notice
  • Tia Parsons, Bankruptcy notice
  • Lynn Maru, Bankruptcy notice
  • Michael Anthony McGurk, Bankruptcy notice
  • Paul Colin McNeil, Bankruptcy notice
  • Lisa Michelle Miles, Bankruptcy notice
  • Karyn Racheal Moon, Bankruptcy notice
  • John Anthony Gerard Moroney, Bankruptcy notice
  • Rachel Anne Ogden, Bankruptcy notice
  • Erina Manu Phipps, Bankruptcy notice
  • Beverly Ann Pocock, Bankruptcy notice
  • James Pocock, Bankruptcy notice
  • Marilyn Janice Poihipi, Bankruptcy notice
  • Deo Prasad, Bankruptcy notice
  • Nigel Andrew Priest, Bankruptcy notice
  • Margaret Tina Pryor, Bankruptcy notice
  • Fuatino Schuster-Teuliva, Bankruptcy notice

  • Official Assignee