Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 128 — 26 NOVEMBER 2015

Corbishley, Mary Heather, 15 Monalua Avenue, RD 2, Diamond Harbour – 12 November 2015.

Corlett, Emma Jane, 7B Telford Street, Merrilands, New Plymouth – 17 November 2015.

Davis, Gregory Charles, 114 Bridge Street, New Brighton, Christchurch – 12 November 2015.

Din, Mohammed Abdul, 5/63 Willerton Avenue, New Lynn, Auckland – 18 November 2015.

England, Denise Agnes Maree, 2/507 Worcester Street, Linwood, Christchurch – 18 November 2015.

Ford, Barry Leslie, 107 Ormond Road, Whataupoko, Gisborne – 17 November 2015.

Garlick, Scott Peter, 15 Monalua Avenue, RD 2, Diamond Harbour – 12 November 2015.

Gray, David Thornton, 38 Elrington Street, Braidwood, New South Wales, Australia – 19 November 2015.

Grimes, Kylee Maree (also known as Clacher, Kylee and Atkins, Kylee), 24A Chelwood Street, Takaro, Palmerston North – 18 November 2015.

Higgins, Natasha Jane, 22/46-58 Clarks Road, Loganholme, Queensland, Australia – 18 November 2015.

Holland, Mark Paul, 1056 Castle Hill Road, RD 3, Eketahuna – 16 November 2015.

Iggulden, Blair Jason, 212C Bethlehem Road, Bethlehem, Tauranga – 18 November 2015.

Jack, Jimima Angelene Mona, 11 Cambridge Crescent, Forest Lake, Queensland, Australia – 18 November 2015.

Kaumavae, Sia, 20 Tasman Street, Pukekohe – 19 November 2015.

King, Bruce James, 14C Batkin Road, New Windsor, Auckland – 12 November 2015.

Maihi, Keli Tiare Kahurimu, 6/92 Onewa Road, Northcote Point, Auckland – 18 November 2015.

McCarthy, Dean, 159 Schnapper Rock Road, Schnapper Rock, Auckland – 19 November 2015.

McKenzie, Kirstin Maree, 6/36 Hillside Road, Papatoetoe, Auckland – 16 November 2015.

Muir, David John, 32A Larch Crescent, Alexandra – 12 November 2015.

O’Kane, Eric John, 7 Howden Road, Fairfield, Hamilton – 18 November 2015.

Oscilowski, Stanley Christopher, 3/422 Point Chevalier Road, Point Chevalier, Auckland – 19 November 2015.

Paku, Richard Brent, Freyburg Road, Trentham, Upper Hutt – 12 November 2015.

Rasmussen, Timothy John, 96 Martin Street, Wallaceville, Upper Hutt – 17 November 2015.

Raumati, Marlon, 117 Riversdale Drive, Merrilands, New Plymouth – 16 November 2015.

Russ, Anthony John, 18H/76 Albert Street, Auckland Central, Auckland – 16 November 2015.

Russell, John George, 1439 Clevedon-Kawakawa Road, RD 5, Papakura – 19 November 2015.

Rutherford, Christine Mary Claire, 3 Pentonville Close, Westmorland, Christchurch – 12 November 2015.

Rutherford, Mark Stewart, 3 Pentonville Close, Westmorland, Christchurch – 12 November 2015.

Saunders, Scott Peter, 6 Pufflett Road, Havelock North – 19 November 2015.

Smart, Michael Jeffery, 145A Muller Road, Blenheim – 12 November 2015.

Sriwicha, Thongsri, 4/5 Park Road, Grafton, Auckland – 18 November 2015.

Stewart, Frederick John McKay, 52 Wairakei Avenue, Papamoa Beach, Papamoa – 16 November 2015.

Tanaka, Raine Lim (also known as Thompson, Raine), 19 Grange Avenue, Nawton, Hamilton – 17 November 2015.

Torr, Lynette Margaret, 16 No 2 Road, RD 2, Te Puke – 16 November 2015.

Tuamoheloa, Tina Bernadette, 65 Kamaka Crescent, Bridge Hill, Alexandra – 16 November 2015.

Tuamoheloa, Viliami Akolo (also known as Tuamoheloa, Willie), 65 Kamaka Crescent, Bridge Hill, Alexandra – 16 November 2015.

Van Der Walt, Abraham Nicolaas, 2 Wellesley Avenue, Avenal, Invercargill – 19 November 2015.

Wharewaka, Beulah Ann, 67 Smiths Avenue, Papakura – 12 November 2015.

White, John Te Whaiti, 246 Whakaangiangi Road, Te Araroa, Tikitiki – 17 November 2015.

Wynne, Gregory William, 39–13 Ly Phuc Man, Tan Thuan Ward, District 7, Ho Chi Minh City, Vietnam – 16 November 2015.

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



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 128





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Notices, Insolvency
44 names identified
  • Mary Heather Corbishley, Bankruptcy notice
  • Emma Jane Corlett, Bankruptcy notice
  • Gregory Charles Davis, Bankruptcy notice
  • Mohammed Abdul Din, Bankruptcy notice
  • Denise Agnes Maree England, Bankruptcy notice
  • Barry Leslie Ford, Bankruptcy notice
  • Scott Peter Garlick, Bankruptcy notice
  • David Thornton Gray, Bankruptcy notice
  • Kylee Maree Grimes, Bankruptcy notice
  • Kylee Clacher, Also known as
  • Kylee Atkins, Also known as
  • Natasha Jane Higgins, Bankruptcy notice
  • Mark Paul Holland, Bankruptcy notice
  • Blair Jason Iggulden, Bankruptcy notice
  • Jimima Angelene Mona Jack, Bankruptcy notice
  • Sia Kaumavae, Bankruptcy notice
  • Bruce James King, Bankruptcy notice
  • Keli Tiare Kahurimu Maihi, Bankruptcy notice
  • Dean McCarthy, Bankruptcy notice
  • Kirstin Maree McKenzie, Bankruptcy notice
  • David John Muir, Bankruptcy notice
  • Eric John O’Kane, Bankruptcy notice
  • Stanley Christopher Oscilowski, Bankruptcy notice
  • Richard Brent Paku, Bankruptcy notice
  • Timothy John Rasmussen, Bankruptcy notice
  • Marlon Raumati, Bankruptcy notice
  • Anthony John Russ, Bankruptcy notice
  • John George Russell, Bankruptcy notice
  • Christine Mary Claire Rutherford, Bankruptcy notice
  • Mark Stewart Rutherford, Bankruptcy notice
  • Scott Peter Saunders, Bankruptcy notice
  • Michael Jeffery Smart, Bankruptcy notice
  • Thongsri Sriwicha, Bankruptcy notice
  • Frederick John McKay Stewart, Bankruptcy notice
  • Raine Lim Tanaka, Bankruptcy notice
  • Raine Thompson, Also known as
  • Lynette Margaret Torr, Bankruptcy notice
  • Tina Bernadette Tuamoheloa, Bankruptcy notice
  • Viliami Akolo Tuamoheloa, Bankruptcy notice
  • Willie Tuamoheloa, Also known as
  • Abraham Nicolaas Van Der Walt, Bankruptcy notice
  • Beulah Ann Wharewaka, Bankruptcy notice
  • John Te Whaiti White, Bankruptcy notice
  • Gregory William Wynne, Bankruptcy notice

  • OFFICIAL ASSIGNEE