Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 61

12 JUNE 2014

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

Vic Books 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:

Ali, Iqbal, 8 Tomlin Place, Mangere East, Auckland – 5 June 2014.

Apatu, Taranaki Nepe, 19 Walter Street, Takapau – 5 June 2014.

Barber, Melissa Louise, 16A Hamilton Avenue, Ilam, Christchurch – 4 June 2014.

Bird, Shanelle Sabrina, 2 Coenen Street, Ngaruawahia – 3 June 2014.

Buckingham, Robert Spencer, 14 Salmond Place, Dinsdale, Hamilton – 3 June 2014.

Buckley, Shane Joseph, Ohaeawai Road, State Highway 12, Kaikohe – 29 May 2014.

Candy, Murray William, 7 Rosemary Place, Katikati – 5 June 2014.

Collins, Irene Helen (also known as Hopper, Irene Helen; Holdsworth, Irene Helen and Garaway, Irene Helen), 240 Bayly Road, RD 1, Tirau – 3 June 2014.

Cook, Vicky Maureen Elizabeth, 70 Eddystone Street, Kaitangata – 5 June 2014.

Corbin, Jonathon Noel (also known as Corbin, John Noel), 305 Queens Drive, Windsor, Invercargill – 29 May 2014.

Corbin, Melissa Anne (also known as Hannan, Melissa Anne; Radford, Melissa Anne and Jones, Melissa Anne), 305 Queens Drive, Windsor, Invercargill – 29 May 2014.

Dwyer, Mark James, 54A Merivale Road, Parkvale, Tauranga – 4 June 2014.

Fitz, Richard Newton, 72B Ridge Road, Howick, Auckland – 4 June 2014.

Fountain, David Richard, Naesborgvej 62, 2650 Hvidovre, Denmark – 5 June 2014.

Gapuzan, Rosauro Pamilara, 17 Tulett Street, Bishopdale, Christchurch – 30 May 2014.

Gawn, Melissa Joy (also known as Kilner, Melissa), 101 Middle Road, Allenton, Ashburton – 3 June 2014.

Gawn, Raphael Patrick, 101 Middle Road, Allenton, Ashburton – 5 June 2014.

Hill, Jesse Tehua o Te Kawariki (also known as Hill, Jesse Te Kawariki), 80A Havelock Road, Ngaruawahia – 3 June 2014.

Hodder, Michelle Jane, 268 Red Marsh Road, Woolnorth, Tasmania, Australia – 5 June 2014.

Hodder, Robert Logan, 269 Red Marsh Road, Woolnorth, Tasmania, Australia – 5 June 2014.

Hurae, Christine Tere (also known as Paul, Christine Tere), 1A Jersey Avenue, Mount Albert, Auckland – 4 June 2014.

Kitchin, Michael Philip, 706 Wall Road, Raureka, Hastings – 5 June 2014.

Koloi, Eleni, 16 Mark Road, Mount Albert, Auckland – 5 June 2014.

Lever, Paul Adrian, 6 Lorikeet Place, Unsworth Heights, Auckland – 30 May 2014.

Lotfi, Hadi, E12/159 Hector, Osborne Park, Western Australia, Australia – 3 June 2014.

Maving, Blair, 12 Mackenzie Street, Te Atatu South, Auckland – 5 June 2014.

Maxwell, Katrena Roimere, 56 Blake Street, Waitara – 30 May 2014.

McAlavey, Philip Andrew, 113 Isleworth Road, Bishopdale, Christchurch – 5 June 2014.

Mitchell, John Scott, 213 Haven Road, Beachville, Nelson – 4 June 2014.

Moustaid, Rowan, 64 Cook Street, Marfell, New Plymouth – 4 June 2014.

Plews, Phillip Bari (also known as Plews, Phillip Barri), 41 Wharau Road, RD 3, Kerikeri – 5 June 2014.

Pollock, Neil Edward, 213 Grimseys Road, Redwood, Christchurch – 29 May 2014.

Quinn, David Allan, 44 Glenview Terrace, Glenview, Hamilton – 3 June 2014.

Rees, Jonathan, 110 Willowpark Road, Hastings – 5 June 2014.

Romirer, Anton Michael, 216 Tuhingamata Road, RD 4, Taupo – 30 May 2014.

Scott, Gary Shane, 365 Whangaparaoa Road, Stanmore Bay, Whangaparaoa – 5 June 2014.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2014, No 61





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcies, Official Assignee, Auckland, Christchurch, Hamilton, Invercargill
36 names identified
  • Iqbal Ali, Declared bankrupt
  • Taranaki Nepe Apatu, Declared bankrupt
  • Melissa Louise Barber, Declared bankrupt
  • Shanelle Sabrina Bird, Declared bankrupt
  • Robert Spencer Buckingham, Declared bankrupt
  • Shane Joseph Buckley, Declared bankrupt
  • Murray William Candy, Declared bankrupt
  • Irene Helen Collins, Declared bankrupt
  • Vicky Maureen Elizabeth Cook, Declared bankrupt
  • Jonathon Noel Corbin, Declared bankrupt
  • Melissa Anne Corbin, Declared bankrupt
  • Mark James Dwyer, Declared bankrupt
  • Richard Newton Fitz, Declared bankrupt
  • David Richard Fountain, Declared bankrupt
  • Rosauro Pamilara Gapuzan, Declared bankrupt
  • Melissa Joy Gawn, Declared bankrupt
  • Raphael Patrick Gawn, Declared bankrupt
  • Jesse Tehua o Te Kawariki Hill, Declared bankrupt
  • Michelle Jane Hodder, Declared bankrupt
  • Robert Logan Hodder, Declared bankrupt
  • Christine Tere Hurae, Declared bankrupt
  • Michael Philip Kitchin, Declared bankrupt
  • Eleni Koloi, Declared bankrupt
  • Paul Adrian Lever, Declared bankrupt
  • Hadi Lotfi, Declared bankrupt
  • Blair Maving, Declared bankrupt
  • Katrena Roimere Maxwell, Declared bankrupt
  • Philip Andrew McAlavey, Declared bankrupt
  • John Scott Mitchell, Declared bankrupt
  • Rowan Moustaid, Declared bankrupt
  • Phillip Bari Plews, Declared bankrupt
  • Neil Edward Pollock, Declared bankrupt
  • David Allan Quinn, Declared bankrupt
  • Jonathan Rees, Declared bankrupt
  • Anton Michael Romirer, Declared bankrupt
  • Gary Shane Scott, Declared bankrupt

  • Official Assignee