Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 69 — 25 JUNE 2015

Hewer, Karl Seymour, 71 Vivian Street, New Plymouth – 16 June 2015.

Huggett, Simon Peter, 2B/172 Oxlade Drive, New Farm, Queensland, Australia – 18 June 2015.

Ireland, Angela Catherine, 90 McTaggart Street, Company Bay, Dunedin – 17 June 2015.

Ireland, Dennis Paul, 90 McTaggart Street, Company Bay, Dunedin – 17 June 2015.

Johns, Brian Stuart, 4/7 Ellerton Road, Mount Eden, Auckland – 16 June 2015.

Jones, Brendon Patrick, 1269 Rangiotu Road, RD 7, Palmerston North – 17 June 2015.

Kadar, Mushtak Ahmed (also known as Kadar, Abdul), 10 Cleland Crescent, Blockhouse Bay, Auckland – 16 June 2015.

Kau Kau, Bond Trevor, 7 Hawthorne Place, Ellerslie, Auckland – 12 June 2015.

Kim, Young Sin, 20A Taylors Avenue, Bryndwr, Christchurch – 17 June 2015.

Kumar, Raymond Jeetendra, 2 Bailey Street, Huntly – 18 June 2015.

Larsen, Luke Philip, 2/7 Larne Avenue, Pakuranga Heights, Auckland – 17 June 2015.

Lumsden, Stafford Hugh, 1008 Ispace Jamsil 2, 35-4 Bangi-Dong, Songpa-Gu, Seoul, South Korea – 17 June 2015.

Lyon, David, 17 Hua Street, Bell Block, New Plymouth – 16 June 2015.

Martin, Joshua Dean, 213 Haven Road, Beachville, Nelson – 17 June 2015.

McIlroy, Albert John West, 113 Ameku Road, Raetihi – 17 June 2015.

McIlroy, Patricia Myrtle, 113 Ameku Road, Raetihi – 17 June 2015.

Murdoch, Grant Rex, 196 Te Hono Street, Maungatapu, Tauranga – 16 June 2015.

Perrett, Rosalie Alice, 61 Petrie Street, Wainuiomata, Lower Hutt – 18 June 2015.

Priestley, Christopher Murray, 36 Ward Street, Taumarunui – 15 June 2015.

Reading, Malcolm Noel, 30 Ballybunnion Crescent, Morrinsville – 15 June 2015.

Robb, Dean Campbell, 129 Richmond Street, Petone, Lower Hutt – 16 June 2015.

Sayers, David Paul, 3217 Cambridge Road, RD 3, Cambridge – 15 June 2015.

Sayers, Jacqueline Taro (also known as Haimona, Jacqueline), 31A Carmichael Road, Bethlehem, Tauranga – 16 June 2015.

Scurr, Callum John, 28A Tika Street, Riccarton, Christchurch – 15 June 2015.

Shephard, Dallas Nelson, 1 French Street, Frankton, Hamilton – 15 June 2015.

Shepherd, Pania Desterny, 1 French Street, Frankton, Hamilton – 15 June 2015.

Starns, Eric, 96A Heta Road, Highlands Park, New Plymouth – 16 June 2015.

Taylor, Colin Michael, 165 Centre Street, Heidelberg, Invercargill – 15 June 2015.

Taylor, Winona Loree, 165 Centre Street, Heidelberg, Invercargill – 15 June 2015.

Williams, Diedre Grace (also known as Williams, Dee and Check, Diedre Grace), 15A Avon Place, Springvale, Wanganui – 16 June 2015.

Williams, Reginald Patrick, 15A Avon Place, Springvale, Wanganui – 12 June 2015.

Wingham, Anthony Michael, Somalia – 15 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:

Alesbury, Susan Mary, 48 Todd Bush Road, RD 1, Nelson – 12 June 2015.

Arnon, Amara, 7 Puriri Place, Kaitaia – 18 June 2015.

Avanitele, Tie, 9 Brampton Road, Snells Beach – 16 June 2015.

Birrell, Billie, 362 Mangawhero Road, RD 3, Morrinsville – 17 June 2015.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 69





✨ LLM interpretation of page content

🏭 Bankruptcies

🏭 Trade, Customs & Industry
Bankruptcy, Insolvency, Debt
36 names identified
  • Karl Seymour Hewer, Declared bankrupt
  • Simon Peter Huggett, Declared bankrupt
  • Angela Catherine Ireland, Declared bankrupt
  • Dennis Paul Ireland, Declared bankrupt
  • Brian Stuart Johns, Declared bankrupt
  • Brendon Patrick Jones, Declared bankrupt
  • Mushtak Ahmed Kadar, Declared bankrupt
  • Abdul Kadar, Declared bankrupt
  • Bond Trevor Kau Kau, Declared bankrupt
  • Young Sin Kim, Declared bankrupt
  • Raymond Jeetendra Kumar, Declared bankrupt
  • Luke Philip Larsen, Declared bankrupt
  • Stafford Hugh Lumsden, Declared bankrupt
  • David Lyon, Declared bankrupt
  • Joshua Dean Martin, Declared bankrupt
  • Albert John West McIlroy, Declared bankrupt
  • Patricia Myrtle McIlroy, Declared bankrupt
  • Grant Rex Murdoch, Declared bankrupt
  • Rosalie Alice Perrett, Declared bankrupt
  • Christopher Murray Priestley, Declared bankrupt
  • Malcolm Noel Reading, Declared bankrupt
  • Dean Campbell Robb, Declared bankrupt
  • David Paul Sayers, Declared bankrupt
  • Jacqueline Taro Sayers, Declared bankrupt
  • Jacqueline Haimona, Declared bankrupt
  • Callum John Scurr, Declared bankrupt
  • Dallas Nelson Shephard, Declared bankrupt
  • Pania Desterny Shepherd, Declared bankrupt
  • Eric Starns, Declared bankrupt
  • Colin Michael Taylor, Declared bankrupt
  • Winona Loree Taylor, Declared bankrupt
  • Diedre Grace Williams, Declared bankrupt
  • Dee Williams, Declared bankrupt
  • Diedre Grace Check, Declared bankrupt
  • Reginald Patrick Williams, Declared bankrupt
  • Anthony Michael Wingham, Declared bankrupt

  • Official Assignee, Private Bag 4714, Christchurch Mail Centre, Christchurch 8140

🏭 No Asset Procedures

🏭 Trade, Customs & Industry
No Asset Procedures, Insolvency, Debt
  • Susan Mary Alesbury, Subject to No Asset Procedure
  • Amara Arnon, Subject to No Asset Procedure
  • Tie Avanitele, Subject to No Asset Procedure
  • Billie Birrell, Subject to No Asset Procedure

  • Official Assignee, Private Bag 4714, Christchurch Mail Centre, Christchurch 8140