Insolvency Notices




NEW ZEALAND GAZETTE, No. 135 — 10 DECEMBER 2015

-- 3 December 2015.

Griffin, Trevor Colin, 56B Cuffs Road, Wainoni, Christchurch – 30 November 2015.

Henare, Craig (also known as Hansford, Craig Stephen), 5A Rothwell Street, Dinsdale, Hamilton – 2 December 2015.

Hextall, Pieta Amy, 2/28 Sutherland Street, Brunswick, Melbourne, Victoria, Australia – 3 December 2015.

Hine, Arthur James Clarence (also known as Hine, Pepi), 14 Thomas Rea Place, Te Atatu South, Auckland – 1 December 2015.

Kingi, Sheryl Margaret, 20 Mallard Drive, Selwyn Heights, Rotorua – 1 December 2015.

Mepham, Gregory Alvaro (also known as Mepham, Greg Allan; Mepham, Greg Alvaro and Mepham, Greg Alvern), 40 Kingsford Street, Bell Block, New Plymouth – 2 December 2015.

Meredith, Timothy Vivian, c/o 667 Duddy Road, RD 3, Kaikohe – 2 December 2015.

Montgomery, Aaron, 17A Merton Street, Trentham, Upper Hutt – 1 December 2015.

Noar, David John, 13 Makora Avenue, Oneroa, Waiheke Island – 2 December 2015.

Pakai, Trevor John, 20 Swansea Road, Chelsea, Victoria, Australia – 1 December 2015.

Panalagao, Medilito Kelly, 342 Swanson Road, Ranui, Auckland – 1 December 2015.

Park, Bum Do, Auckland – 3 December 2015.

Pearce, Dale Sandra, 71 Palliser Road, Oriental Bay, Wellington – 1 December 2015.

Ranasinghe, Pethiyagoda John, 175 Abbotts Way, Remuera, Auckland – 3 December 2015.

Roia, Tiffany Kararaina, 164 Selwyn Road, RD 3, Whakatane – 1 December 2015.

Rosie, Jacqueline (also known as Rodgerson, Jacqueline), The Coach House, Crookham, Cornhill On Tweed, Northumberland, United Kingdom – 1 December 2015.

Rottenberg, Avishay, 30 Sylvan Street, Lake Hayes Estate, Queenstown – 27 November 2015.

Rottenberg, Ayelet Rachel, 30 Sylvan Street, Lake Hayes Estate, Queenstown – 27 November 2015.

Rushton, Arthur Gerald, 11 Patiki Street, Riverside, Whangarei – 2 November 2015.

Trewavas, Anthony John (also known as Trewavas, Tony), 7 Maidenhead Court, Oxenford, Queensland, Australia – 2 November 2015.

Trewavas, Bronwyn Nicolette (also known as Trewavas, Broni), 7 Maidenhead Court, Oxenford, Queensland, Australia – 2 November 2015.

Waru, Aroha Linda Ngawini, 1 Westney Road, Mangere, Auckland – 27 November 2015.

Williams, Alan Lloyd, 26 Spinnaker Drive, Flagstaff, Hamilton – 2 December 2015.

Williams, Elaine Barbara, 26 Spinnaker Drive, Flagstaff, Hamilton – 2 December 2015.

Wood, Leyda Ablen (also known as Wood, Leyda Magallanes), 129A Reeves Road, Pakuranga Heights, Auckland – 1 December 2015.

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:

Anngow, Kylie Maree, 51 Norwich Crescent, Tamatea, Napier – 30 November 2015.

Boleyn, Anne-Louise (also known as Boyt, Anne-Louise and Matthews, Anne-Louise), 22/7 Cecil Place, Waltham, Christchurch – 30 November 2015.

Bradshaw, Andrea Maree (also known as Gardner, Andrea), 27 Lyren Place, Half Moon Bay, Auckland – 2 December 2015.

Bradshaw, Stephen Derek Roger, 27 Lyren Place, Half Moon Bay, Auckland – 2 December 2015.

Braybrook, Brett Richard, 6F Radnor Street, Hamilton Central, Hamilton – 3 December 2015.

Brown, Garry Russell Kitchener, 32 Westview Grove, Miramar, Wellington – 30 November 2015.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 135





✨ LLM interpretation of page content

⚖️ List of Bankruptcies Administered by the Official Assignee

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Insolvency
34 names identified
  • Trevor Colin Griffin, Bankruptcy notice
  • Craig Henare, Bankruptcy notice
  • Craig Stephen Hansford, Bankruptcy notice
  • Pieta Amy Hextall, Bankruptcy notice
  • Arthur James Clarence Hine, Bankruptcy notice
  • Pepi Hine, Bankruptcy notice
  • Sheryl Margaret Kingi, Bankruptcy notice
  • Gregory Alvaro Mepham, Bankruptcy notice
  • Greg Allan Mepham, Bankruptcy notice
  • Greg Alvaro Mepham, Bankruptcy notice
  • Greg Alvern Mepham, Bankruptcy notice
  • Timothy Vivian Meredith, Bankruptcy notice
  • Aaron Montgomery, Bankruptcy notice
  • David John Noar, Bankruptcy notice
  • Trevor John Pakai, Bankruptcy notice
  • Medilito Kelly Panalagao, Bankruptcy notice
  • Bum Do Park, Bankruptcy notice
  • Dale Sandra Pearce, Bankruptcy notice
  • Pethiyagoda John Ranasinghe, Bankruptcy notice
  • Tiffany Kararaina Roia, Bankruptcy notice
  • Jacqueline Rosie, Bankruptcy notice
  • Jacqueline Rodgerson, Bankruptcy notice
  • Avishay Rottenberg, Bankruptcy notice
  • Ayelet Rachel Rottenberg, Bankruptcy notice
  • Arthur Gerald Rushton, Bankruptcy notice
  • Anthony John Trewavas, Bankruptcy notice
  • Tony Trewavas, Bankruptcy notice
  • Bronwyn Nicolette Trewavas, Bankruptcy notice
  • Broni Trewavas, Bankruptcy notice
  • Aroha Linda Ngawini Waru, Bankruptcy notice
  • Alan Lloyd Williams, Bankruptcy notice
  • Elaine Barbara Williams, Bankruptcy notice
  • Leyda Ablen Wood, Bankruptcy notice
  • Leyda Magallanes Wood, Bankruptcy notice

⚖️ No Asset Procedures

⚖️ Justice & Law Enforcement
No Asset Procedures, Insolvency, Official Assignee
9 names identified
  • Kylie Maree Anngow, No asset procedure
  • Anne-Louise Boleyn, No asset procedure
  • Anne-Louise Boyt, No asset procedure
  • Anne-Louise Matthews, No asset procedure
  • Andrea Maree Bradshaw, No asset procedure
  • Andrea Gardner, No asset procedure
  • Stephen Derek Roger Bradshaw, No asset procedure
  • Brett Richard Braybrook, No asset procedure
  • Garry Russell Kitchener Brown, No asset procedure