Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 153 — 18 DECEMBER 2014

12 December 2014.

Ball, Kylie Joy, 33 Elgin Street, Grasmere, Invercargill – 9 December 2014.

Carter, Cheri-Anne Maria, 68 Peat Place, Wanganui – 9 December 2014.

Dacombe, Glenn Paul (also known as Pratt, Glenn Paul), 1/23 King Street, Kensington, Whangarei – 12 December 2014.

Devlin, Frances Margaret, 2/8 Peel Street, Westport – 11 December 2014.

Dougherty-Ward, Cherri Ann (also known as Dougherty, Cherri Ann), 8 Ngarimu Place, Mount Maunganui – 12 December 2014.

Erbacher, Brent Aaron, 363 Range Road, RD 1, Woodville – 9 December 2014.

Greaves, Emma, 63 Essex Street, Phillipstown, Christchurch – 12 December 2014.

Hawke, Rose Tere-Moana (also known as Tate, Rose), 9 Rukutai Street, Orakei, Auckland – 12 December 2014.

Johnson, Doria Valrie (also known as Mehaffy, Doria), 9A Scott Road, Papakura – 10 December 2014.

Jones, Victoria Louise, 40 Purchas Street, Werribee, Victoria, Australia – 12 December 2014.

Kahukuranui, Keriana Ngapuke (also known as Kahu, Keriana), 32 Pembroke Street, Patea – 10 December 2014.

Koloti, Susana Manu (also known as Vimahi, Susana Manu), 58 Parkinson Avenue, Mount Roskill, Auckland – 10 December 2014.

Livingstone, Rayleen Ann (also known as Johnstone, Ann; Livingstone, Ann and Johnstone, Rayleen), 33 Paterson Street, Abbotsford, Dunedin – 12 December 2014.

Marsh, Neville Roy, 9 Eden Terrace, Onetangi, Waiheke Island – 12 December 2014.

Matthews, Pauline Joanne, 581 Waimea Road, Annesbrook, Nelson – 11 December 2014.

Morgan, Janice Nancy, 6A Roberts Road, Lansdowne, Masterton – 10 December 2014.

Noyelles, Nigel Karl, 49 Dominion Road, Papakura – 11 December 2014.

Okeamoa, Shem Fonzy, 9/14 Riverbank Street, Ebdentown, Upper Hutt – 15 December 2014.

Phipps, Chei Konrad (also known as Phipps, Chey Konrad), 37 Leigh Road, RD 1, Wakefield – 12 December 2014.

Pope, Kalah Fay (also known as Blair, Kalah Fay), 30 Bickerton Street, Wainoni, Christchurch – 9 December 2014.

Powell, Jolene Anne, 15 Edward Street, Richmond – 12 December 2014.

Preston, Matthew, 64 Shetland Street, Glen Eden, Auckland – 10 December 2014.

Rice, Jordana May, 11/263 Colombo Street, Sydenham, Christchurch – 10 December 2014.

Riches, Nathan George, 1/589 Cashel Street, Linwood, Christchurch – 9 December 2014.

Schofield, Kiri (also known as Nom, Kiri), 31 Barrie Crescent, Silverdale, Hamilton – 9 December 2014.

Smith, Nisha, 1/8 Alpers Avenue, Epsom, Auckland – 10 December 2014.

Standing, Matthew Richard, 10 Heretaunga Street, Palmerston North – 10 December 2014.

Stretton, Amy Louise, 3F/5 Kent Terrace, Mount Victoria, Wellington – 11 December 2014.

Te Puni, Patricia, 81 Judd Crescent, Naenae, Lower Hutt – 15 December 2014.

Thomson, Brydie Ruth, 143 Jollie Street, Hokitika – 9 December 2014.


OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658.
Website: www.insolvency.govt.nz

2014-ba7802


In Bankruptcy

Notice of Order Annulling an Adjudication

The order of adjudication dated 9 February 2014 against Bhavana, Beverley Khan, formerly of 36 Sunnyside Crescent, Papatoetoe, but now of 2 Figtree Terrace, Goodwood Heights, Manukau, was annulled at the High Court at Auckland on 13 November 2014, pursuant to section 309(1)(a) of the Insolvency Act 2006.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2014, No 153





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcies, Insolvency, Official Assignee
42 names identified
  • Kylie Joy Ball, Bankruptcy notice
  • Cheri-Anne Maria Carter, Bankruptcy notice
  • Glenn Paul Dacombe, Bankruptcy notice
  • Glenn Paul Pratt, Bankruptcy notice (also known as)
  • Frances Margaret Devlin, Bankruptcy notice
  • Cherri Ann Dougherty-Ward, Bankruptcy notice
  • Cherri Ann Dougherty, Bankruptcy notice (also known as)
  • Brent Aaron Erbacher, Bankruptcy notice
  • Emma Greaves, Bankruptcy notice
  • Rose Tere-Moana Hawke, Bankruptcy notice
  • Rose Tate, Bankruptcy notice (also known as)
  • Doria Valrie Johnson, Bankruptcy notice
  • Doria Mehaffy, Bankruptcy notice (also known as)
  • Victoria Louise Jones, Bankruptcy notice
  • Keriana Ngapuke Kahukuranui, Bankruptcy notice
  • Keriana Kahu, Bankruptcy notice (also known as)
  • Susana Manu Koloti, Bankruptcy notice
  • Susana Manu Vimahi, Bankruptcy notice (also known as)
  • Rayleen Ann Livingstone, Bankruptcy notice
  • Ann Johnstone, Bankruptcy notice (also known as)
  • Ann Livingstone, Bankruptcy notice (also known as)
  • Rayleen Johnstone, Bankruptcy notice (also known as)
  • Neville Roy Marsh, Bankruptcy notice
  • Pauline Joanne Matthews, Bankruptcy notice
  • Janice Nancy Morgan, Bankruptcy notice
  • Nigel Karl Noyelles, Bankruptcy notice
  • Shem Fonzy Okeamoa, Bankruptcy notice
  • Chei Konrad Phipps, Bankruptcy notice
  • Chey Konrad Phipps, Bankruptcy notice (also known as)
  • Kalah Fay Pope, Bankruptcy notice
  • Kalah Fay Blair, Bankruptcy notice (also known as)
  • Jolene Anne Powell, Bankruptcy notice
  • Matthew Preston, Bankruptcy notice
  • Jordana May Rice, Bankruptcy notice
  • Nathan George Riches, Bankruptcy notice
  • Kiri Schofield, Bankruptcy notice
  • Kiri Nom, Bankruptcy notice (also known as)
  • Nisha Smith, Bankruptcy notice
  • Matthew Richard Standing, Bankruptcy notice
  • Amy Louise Stretton, Bankruptcy notice
  • Patricia Te Puni, Bankruptcy notice
  • Brydie Ruth Thomson, Bankruptcy notice

  • Official Assignee

💰 Notice of Order Annulling an Adjudication

💰 Finance & Revenue
Bankruptcy annulment, High Court, Insolvency Act
  • Beverley Khan Bhavana, Bankruptcy annulled