✨ Bankruptcy Notices
NEW ZEALAND GAZETTE, No. 73
10 JULY 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:
Anderson, Anthony William, 7 Harris Crescent, Papanui, Christchurch – 30 June 2014.
Anderson, Leonard Billy, Shinagawa Ku, Oi 6-10-19, Omori Park Homes 101, Japan – 3 July 2014.
Boulton, Lynnette Olwyn (also known as McPherson, Lynette Olwyn and Boulton, Lynne Olwyn), 34 St Pauls Avenue, Golden Beach, Caloundra, Queensland, Australia – 30 June 2014.
Bradford-Robinson, Tanya Desiree, 139 Hauraki Road, RD 4, Thames – 30 June 2014.
Brake, Shane William, 19 Punga Road, Whenuapai, Auckland – 30 June 2014.
Brandt, Gerald George, 549 The Lakes Boulevard, South Morang, Melbourne, Victoria, Australia – 30 June 2014.
Crawford, Mark Stephen, 19 Weranui Road, RD 1, Silverdale – 3 July 2014.
Creedon, Corey Dwayne, 20 Bahari Drive, Ranui, Auckland – 3 July 2014.
Cribb, Wiremu Paki, 2 Joseph Street, Gore – 2 July 2014.
Esquilat, Joy Kathleen, 52 Hokitika-Kaniere Tramway, Kaniere, Hokitika – 30 June 2014.
Esquilat, Pierre Robert, 52 Hokitika-Kaniere Tramway, Kaniere, Hokitika – 30 June 2014.
Gillanders, Joshua James, 3 Greenock Road, Ranui, Auckland – 2 July 2014.
Good, Wayne Harvey, 1/190 Tirau Road, RD 4, Cambridge – 30 June 2014.
Graham, Jacqueline, 12 Kauri Road, Birkenhead, Auckland – 26 June 2014.
Gwilliam, David Michael (also known as William, David Michael), 97A Lake Road, Frankton, Hamilton – 30 June 2014.
Harris, Leticia Renee, 4/105 Riverpark Drive, Liverpool, New South Wales, Australia – 27 June 2014.
Hayes, Matthew John Paikea, 14 Waitaki Street, Glenwood, Timaru – 30 June 2014.
Jarvis, Margaret Elizabeth, 11 McKane Place, Cobden, Greymouth – 27 June 2014.
Jones, Neville Edwin, 158 Williams Street, Te Awamutu – 30 June 2014.
Lavin, Ralph, 60 Junction Road, Paeroa – 30 June 2014.
May, Pauline Janice, 708B Swanson Road, Swanson, Auckland – 2 July 2014.
McQuillan, Stephen James, 16 Long Bay Drive, Torbay, Auckland – 3 July 2014.
Meek, Stephanie Janet, 3 Washington Place, Havelock North – 2 July 2014.
Nicholson, Charlaine Hiriani, 89A Guyton Street, Wanganui – 1 July 2014.
Ratima, Samuel Tahi (also known as Vale, Samuel Tahi), 1373 East Coast Road, RD 4, Albany – 26 June 2014.
Renata, Lance, 74 Te Poi South Road, RD 3, Matamata – 30 June 2014.
Robinson, Guy Timothy, 139 Hauraki Road, RD 4, Thames – 30 June 2014.
Salvaggio, Lee David, 181 Prince Edward Park Road, Woronora, Australia – 30 June 2014.
Savage, Christopher Patrick Jerram, 9 Macrae Avenue, Mount Maunganui – 30 June 2014.
Smith, Daniel Richmond, 9A Mansfield Avenue, Saint Albans, Christchurch – 26 June 2014.
Stewart, David John, 8 Alverna Heights View, Gulf Harbour, Whangaparaoa – 2 July 2014.
Ward, Nicholas Francis, 1/35 Arran Road, Browns Bay, Auckland – 3 July 2014.
Wentzel, Franzel, Auckland – 3 July 2014.
Whyte, Elton David, 16 Hardham Crescent, Petone, Lower Hutt – 3 July 2014.
OFFICIAL ASSIGNEE
Private Bag 4714, Christchurch Mail Centre, Christchurch 8140.
Freephone: 0508 467 658.
Website: www.insolvency.govt.nz
No Asset Procedures
The official assignee advises the following no asset procedures:
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Notices and Rates
💰 Finance & RevenueBankruptcy, Advertising Rates, Gazette Information
💰 Bankruptcies Announced
💰 Finance & RevenueBankruptcy, Insolvency, Official Assignee
34 names identified
- Anthony William Anderson, Declared bankrupt
- Leonard Billy Anderson, Declared bankrupt
- Lynnette Olwyn Boulton, Declared bankrupt
- Tanya Desiree Bradford-Robinson, Declared bankrupt
- Shane William Brake, Declared bankrupt
- Gerald George Brandt, Declared bankrupt
- Mark Stephen Crawford, Declared bankrupt
- Corey Dwayne Creedon, Declared bankrupt
- Wiremu Paki Cribb, Declared bankrupt
- Joy Kathleen Esquilat, Declared bankrupt
- Pierre Robert Esquilat, Declared bankrupt
- Joshua James Gillanders, Declared bankrupt
- Wayne Harvey Good, Declared bankrupt
- Jacqueline Graham, Declared bankrupt
- David Michael Gwilliam, Declared bankrupt
- Leticia Renee Harris, Declared bankrupt
- Matthew John Paikea Hayes, Declared bankrupt
- Margaret Elizabeth Jarvis, Declared bankrupt
- Neville Edwin Jones, Declared bankrupt
- Ralph Lavin, Declared bankrupt
- Pauline Janice May, Declared bankrupt
- Stephen James McQuillan, Declared bankrupt
- Stephanie Janet Meek, Declared bankrupt
- Charlaine Hiriani Nicholson, Declared bankrupt
- Samuel Tahi Ratima, Declared bankrupt
- Lance Renata, Declared bankrupt
- Guy Timothy Robinson, Declared bankrupt
- Lee David Salvaggio, Declared bankrupt
- Christopher Patrick Jerram Savage, Declared bankrupt
- Daniel Richmond Smith, Declared bankrupt
- David John Stewart, Declared bankrupt
- Nicholas Francis Ward, Declared bankrupt
- Franzel Wentzel, Declared bankrupt
- Elton David Whyte, Declared bankrupt
- Official Assignee
NZ Gazette 2014, No 73