Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 60 — 8 JUNE 2017

Carstens, Gabriel Eliza, 17 Pryce Road, Lake Okareka, Rotorua – 30 May 2017.

Corbett, David Ernest, 44 Nixon Street, Hamilton East, Hamilton – 1 June 2017.

Cottle, Robert James, 1 Norrie Place, Annesbrook, Nelson – 29 May 2017.

Court, Christopher Tod, 2 Salom Street, Torbay, Auckland – 26 May 2017.

Cruckshank, Shaun, 4 Akatea Street, Gonville, Whanganui – 29 May 2017.

Dancer, Louise Maree, 1/60 Peregian Esplanade, Peregian Beach, Queensland, Australia – 29 May 2017.

Donner-Walsh, Lesley (also known as Hope, Lesley), 19B Woodhaugh Street, Woodhaugh, Dunedin – 31 May 2017.

Greig, Dannielle Ann, 1B Percy Avenue, Stratford – 1 June 2017.

Hang, Isabella Lee, 18 Haven Crest, Somerville, Auckland – 25 May 2017.

Hawkins, Matthew David, 50 Kendall Street, Preston, Victoria, Australia – 31 May 2017.

Jabbar, Haider, 30/9 Nissan, Mashtel, Baghdad, Iraq – 1 June 2017.

Johnson, Susan Hilda (also known as Lendrum, Susan Hilda), 103 Hays Place, Thames – 31 May 2017.

Karauna, Phillip Dave, 86 Lake Okataina Road, RD 4, Rotorua – 30 May 2017.

Kereama, Shane, Christchurch – 1 June 2017.

Lally, Gurmail, 27 Humber Crescent, Gate Pa, Tauranga – 26 May 2017.

Leathley, Shaun Dylan, 32 Ackland Hill Road, Coromandel Valley, South Australia, Australia – 30 May 2017.

Leaupepe, Sila, 3209 Great North Road, New Lynn, Auckland – 1 June 2017.

Matshe, Barton Sibahle, 83 Cypress Drive, Maungaraki, Lower Hutt – 29 May 2017.

McDougal, Lynn Raymund, 108 Marne Street, Hokowhitu, Palmerston North – 1 June 2017.

McIlroy, Lewis Robert, 401/30 Beach Road, Auckland Central, Auckland – 29 May 2017.

Mitchell, Gordon Marcus, 3 Farrelly Avenue, Mount Roskill, Auckland – 25 May 2017.

Mitchell, Brett Stephen, 25 Leeds Street, Milson, Palmerston North – 1 June 2017.

Morgan, Rhys David, 23/98 Nicholson Street, Fitzroy, Victoria, Australia – 30 May 2017.

Palmer, Paul Anthony, 12 Paton Avenue, Te Atatu South, Auckland – 30 May 2017.

Roberts, Helen Mavis, 120 Princes Street, Pukekohe – 29 May 2017.

Rudman, Janelle Cherie, 1 North Terrace, Darfield – 29 May 2017.

Sheppard, Valerie Roseina (also known as Waugh, Valerie Roseina), 92 Main South Road, Manaia – 29 May 2017.

Singh, Ved Anand, 7 Neta Grove, Henderson, Auckland – 25 May 2017.

Smith, Hannah Margaret, U5/31–32 Ashmore Street, Erskineville, New South Wales, Australia – 30 May 2017.

Tana, Gena Kohu Pareanahera, 5 Mirage Place, Beach Haven, Auckland – 1 June 2017.

Thomas, Gerhard Van Deventer, 19 Kahuraki Drive, Pegasus – 30 May 2017.

Thompson, Katalin, 8 Bannockburn Place, St Heliers, Auckland – 29 May 2017.

Todd, Quentin Gregory, 4/15 Parr Street, Frankton, Hamilton – 26 May 2017.

Tofilau, Mangaia Mary, 138 Westbury Close, Balaclava, Victoria, Australia – 1 June 2017.

Whelan, Warren James, 219 Johns Road, Northwood, Christchurch – 30 May 2017.

Whelan, Vivien Mae (also known as Sangster, Vivien Mae), 219 Johns Road, Northwood, Christchurch – 30 May 2017.

Winchester, Scott Davidson, 20 Charlotte Street, Stanmore Bay, Whangaparaoa – 25 May 2017.

Wolfgram, Lynette Ann, 185 Ararimu Road, RD 3, Drury – 31 May 2017.

Yamamoto, Raymond Shigeru, 23 Hoddle Crescent, Davidson, New South Wales, Australia – 29 May 2017.

OFFICIAL ASSIGNEE.

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

2017-ba2829

22



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2017, No 60





✨ LLM interpretation of page content

🏭 Bankruptcy Notices

🏭 Trade, Customs & Industry
Bankruptcy, New Zealand, Australia, Iraq
43 names identified
  • Gabriel Eliza Carstens, Bankruptcy notice
  • David Ernest Corbett, Bankruptcy notice
  • Robert James Cottle, Bankruptcy notice
  • Christopher Tod Court, Bankruptcy notice
  • Shaun Cruckshank, Bankruptcy notice
  • Louise Maree Dancer, Bankruptcy notice
  • Lesley Donner-Walsh, Bankruptcy notice
  • Lesley Hope, Bankruptcy notice
  • Dannielle Ann Greig, Bankruptcy notice
  • Isabella Lee Hang, Bankruptcy notice
  • Matthew David Hawkins, Bankruptcy notice
  • Haider Jabbar, Bankruptcy notice
  • Susan Hilda Johnson, Bankruptcy notice
  • Susan Hilda Lendrum, Bankruptcy notice
  • Phillip Dave Karauna, Bankruptcy notice
  • Shane Kereama, Bankruptcy notice
  • Gurmail Lally, Bankruptcy notice
  • Shaun Dylan Leathley, Bankruptcy notice
  • Sila Leaupepe, Bankruptcy notice
  • Barton Sibahle Matshe, Bankruptcy notice
  • Lynn Raymund McDougal, Bankruptcy notice
  • Lewis Robert McIlroy, Bankruptcy notice
  • Gordon Marcus Mitchell, Bankruptcy notice
  • Brett Stephen Mitchell, Bankruptcy notice
  • Rhys David Morgan, Bankruptcy notice
  • Paul Anthony Palmer, Bankruptcy notice
  • Helen Mavis Roberts, Bankruptcy notice
  • Janelle Cherie Rudman, Bankruptcy notice
  • Valerie Roseina Sheppard, Bankruptcy notice
  • Valerie Roseina Waugh, Bankruptcy notice
  • Ved Anand Singh, Bankruptcy notice
  • Hannah Margaret Smith, Bankruptcy notice
  • Gena Kohu Pareanahera Tana, Bankruptcy notice
  • Gerhard Van Deventer Thomas, Bankruptcy notice
  • Katalin Thompson, Bankruptcy notice
  • Quentin Gregory Todd, Bankruptcy notice
  • Mangaia Mary Tofilau, Bankruptcy notice
  • Warren James Whelan, Bankruptcy notice
  • Vivien Mae Whelan, Bankruptcy notice
  • Vivien Mae Sangster, Bankruptcy notice
  • Scott Davidson Winchester, Bankruptcy notice
  • Lynette Ann Wolfgram, Bankruptcy notice
  • Raymond Shigeru Yamamoto, Bankruptcy notice

  • Official Assignee