Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 68 — 18 JUNE 2015

Hewett, Fraser Ross, 59 Harvey Street, Grasmere, Invercargill – 8 June 2015.

Hewett, Sarah May, 59 Harvey Street, Grasmere, Invercargill – 8 June 2015.

Kenealy, Nikita Hazel Lee-Ann (also known as Karaitiana, Nikita), 9 Start Street, Kaitangata – 4 June 2015.

Loose, Moragh Acton Te Huirapa, Road 75, Gulshan 2, Dhaka, Bangladesh – 5 June 2015.

Marshall, John Edward, 13A Roretana Drive, RD 1, Katikati – 10 June 2015.

Masmoudi, Walid, 2 Limburg Lane, Spreydon, Christchurch – 11 June 2015.

McSweeney, Christopher Mark, 36 York Street, Russell – 9 June 2015.

Mitimeti, Owen Wilfred Poe, 24 Marks Drive, Varsity Lakes, Queensland, Australia – 9 June 2015.

Mooar, Jonathan Brett, 13 Mahoe Street, Templeton, Christchurch – 10 June 2015.

Moon, Yang Yeun, 71B Target Road, Totara Vale, Auckland – 10 June 2015.

O'Rourke, Temara Patricees Wikitoria (also known as Wikitoria, Temara), 30 Margate Road, Blockhouse Bay, Auckland – 11 June 2015.

Patterson, Karla Frances, 22 Waiotehue Road, RD 1, Kaitaia – 8 June 2015.

Phillips, Neil Arthur, Ohaeawai Road, State Highway 12, Kaikohe – 5 June 2015.

Rickard, Wayne, 572 Bower Avenue, Parklands, Christchurch – 10 June 2015.

Ruff, Ian Kevin John, 11176 State Highway 35, RD 3, Opotiki – 9 June 2015.

Sharma, Sushil Kumar (also known as Sharma, Jim), 384 Richardson Road, Mount Roskill, Auckland – 11 June 2015.

Shepherd, Stuart James, 50 Rewarewa Road, Te Atatu Peninsula, Auckland – 10 June 2015.

Skilling, Stephen James, 94 Eton Street, Hampstead, Ashburton – 5 June 2015.

Smith, Kayla Edith, 1/690 Lygon Street, Carlton North, Victoria, Australia – 10 June 2015.

Spackman, Phillip Anthony, 2/130 Pukehina Parade, Te Puke, Tauranga – 8 June 2015.

Stanley, Barry James, 8 Church Street, Kawakawa – 8 June 2015.

Stitt, Karl John, 850 State Highway 1, Maungatapere – 8 June 2015.

Sue, Darren Arthur, 99 Ranfurly Road, Epsom, Auckland – 10 June 2015.

Tanoai, Leo Cameron, 70C Maich Road, Manurewa, Auckland – 4 June 2015.

Vernooij, Sophia, 80 Kelvin Street, Invercargill – 4 June 2015.

Waite, Andrea Lucy, 51 Moa Street, Inglewood – 11 June 2015.

Warren, Vance Roy, 30 Fairley Road, Lynmore, Rotorua – 5 June 2015.

Webster, Warren Austin, 9 Echidna Parade, North Lakes, Queensland, Australia – 9 June 2015.

White, Dale John, 161 Gloucester Street, Taradale, Napier – 11 June 2015.

Wilson, James Ivan Gordon, 1019 Outram Road, Akina, Hastings – 10 June 2015.

Yates, Christopher Roy, 62 Sharon Road, Waiake, Auckland – 11 June 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:

Bond, Nicole Anne (also known as Smith, Nicole Anne), 14 Princes Street, Temuka – 10 June 2015.

Campbell, Jaxon Lee, 79 Paora Hapi Street, Taupo – 5 June 2015.

Campbell, John Alan, 11/10 Collins Street, Addington, Christchurch – 10 June 2015.

Crowley, Hannah Elizabeth, 57 Manuka Street, Castlecliff, Wanganui – 9 June 2015.

Edwards, Steven Junior, 73 Oranga Avenue, Onehunga, Auckland – 10 June 2015.

Fensom, Kirsty Olivia, 6 Lake Terrace Road, Burwood, Christchurch – 8 June 2015.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 68





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
Bankruptcy, Official Assignee, New Zealand
41 names identified
  • Fraser Ross Hewett, Bankruptcy notice
  • Sarah May Hewett, Bankruptcy notice
  • Nikita Hazel Lee-Ann Kenealy, Bankruptcy notice
  • Nikita Karaitiana, Bankruptcy notice
  • Moragh Acton Te Huirapa Loose, Bankruptcy notice
  • John Edward Marshall, Bankruptcy notice
  • Walid Masmoudi, Bankruptcy notice
  • Christopher Mark McSweeney, Bankruptcy notice
  • Owen Wilfred Poe Mitimeti, Bankruptcy notice
  • Jonathan Brett Mooar, Bankruptcy notice
  • Yang Yeun Moon, Bankruptcy notice
  • Temara Patricees Wikitoria O'Rourke, Bankruptcy notice
  • Temara Wikitoria, Bankruptcy notice
  • Karla Frances Patterson, Bankruptcy notice
  • Neil Arthur Phillips, Bankruptcy notice
  • Wayne Rickard, Bankruptcy notice
  • Ian Kevin John Ruff, Bankruptcy notice
  • Sushil Kumar Sharma, Bankruptcy notice
  • Jim Sharma, Bankruptcy notice
  • Stuart James Shepherd, Bankruptcy notice
  • Stephen James Skilling, Bankruptcy notice
  • Kayla Edith Smith, Bankruptcy notice
  • Phillip Anthony Spackman, Bankruptcy notice
  • Barry James Stanley, Bankruptcy notice
  • Karl John Stitt, Bankruptcy notice
  • Darren Arthur Sue, Bankruptcy notice
  • Leo Cameron Tanoai, Bankruptcy notice
  • Sophia Vernooij, Bankruptcy notice
  • Andrea Lucy Waite, Bankruptcy notice
  • Vance Roy Warren, Bankruptcy notice
  • Warren Austin Webster, Bankruptcy notice
  • Dale John White, Bankruptcy notice
  • James Ivan Gordon Wilson, Bankruptcy notice
  • Christopher Roy Yates, Bankruptcy notice
  • Nicole Anne Bond, No asset procedure
  • Nicole Anne Smith, No asset procedure
  • Jaxon Lee Campbell, No asset procedure
  • John Alan Campbell, No asset procedure
  • Hannah Elizabeth Crowley, No asset procedure
  • Steven Junior Edwards, No asset procedure
  • Kirsty Olivia Fensom, No asset procedure

  • Official Assignee