Please note that a person may be discharged from bankruptcy after 3 years and a No Asset Procedure after 1 year. Please check the Insolvency Register on the Insolvency and Trustee Service website for the current status of a debtor.

Publication of bankruptcy adjudications and of debtors admitted to a No Asset Procedure changed in December 2018. From that time the Insolvency and Trustee Service has published all adjudications in the New Zealand Gazette by providing a link from the Gazette website to the Insolvency Register.

Other bankruptcy notices, including orders annulling or rescinding adjudications, can be found in the Insolvency and Trustee Services’ Public Notices.

Notice Type
Bankruptcies
Notice Title

Bankruptcies

The official assignee advises the following bankruptcies:

Anderson, Selwyn John, 6 Richard Farrell Avenue, Remuera, Auckland – 28 May 2015.

Bailey, Annette Isabel Lorraine, 133 Effingham Street, North New Brighton, Christchurch – 25 May 2015.

Baker, David Grant, 9D Tait Place, Rosedale, Auckland – 27 May 2015.

Barrett, Josie Thirza, 18 Cheshire Entrance, Butler, Western Australia, Australia – 27 May 2015.

Blum, Markus Leopold, 34 Clonbern Road, Remuera, Auckland – 22 May 2015.

Brown, Andrew James, 2/6 Balgowan Terrace, Conifer Grove, Takanini – 29 May 2015.

Campbell, Simon David, 36A Collingwood Street, Ngaio, Wellington – 26 May 2015.

Courtney, Amanda Jane, 3/31 Lucienne Drive, Ranui, Auckland – 25 May 2015.

Dunn, Christopher, 1A Tipene Place, Meadowbank, Auckland – 28 May 2015.

Finlay, Adam Tristan, 51 Leask Street, Omakau – 28 May 2015.

Finlay, Nicola Mary, 51 Leask Street, Omakau – 28 May 2015.

Firman, Shane Miichael, 20 Sugden Street, Spreydon, Christchurch – 27 May 2015.

Foley, Rowan Patrick, Chalet B1–14, Green Mubuzarrah Chalets, Jebel Hafeet, United Arab Emirates – 27 May 2015.

Fox-Byrne, Lucille, 95 High Street, Rhuddlan, Rhyl, Denbighshire, United Kingdom – 27 May 2015.

Fox-Byrne, Phillip Grant, 95 High Street, Rhuddlan, Rhyl, Denbighshire, United Kingdom – 26 May 2015.

Gooswilligen, Gordon Sydney, 1 Plover Place, Maungatapu, Tauranga – 25 May 2015.

Gowans, Kevin William, 2/9 Harper Street, Parkside, Timaru – 22 May 2015.

Graham, Marcus Richard, 28/258 Arthur Street, Newstead, Queensland, Australia – 27 May 2015.

Joyce, Cameron Riki, Anbo 2402-77 Yakushima-Cho, Kumage-Gun, Kagoshima-Ken 0, Japan – 26 May 2015.

Lockyer, Melissa Maria, 1262 Paponga Road, RD 1, Kohukohu – 28 May 2015.

MacKenzie, Donald, 7 Kupe Road, Coopers Beach – 28 May 2015.

McCalman, Jane, 9B Crosby Road, Forest Gate, London, United Kingdom – 28 May 2015.

McCutcheon, Rodger John, 59 Elsie Drive, Waiuku – 28 May 2015.

McDonald, Sandi May, 108B Parsons Street, Springvale, Wanganui – 26 May 2015.

Millar, Colleen Patricia, 24 Manson Street, Gate Pa, Tauranga – 25 May 2015.

Millar, Richard Joseph, 24 Manson Street, Gate Pa, Tauranga – 25 May 2015.

Oates, Joanne Tracy, 28 Factory Road, Mosgiel – 22 May 2015.

Parker, Linda Jayne (also known as Mauriohooho, Linda), 89 Kauri Street, Miramar, Wellington – 26 May 2015.

Pearce, Michelle Anne (also known as Pullen, Michelle), 13 Holdsworth Avenue, Trentham, Upper Hutt – 25 May 2015.

Roberts, Michelle, 1/344 Fergusson Drive, Heretaunga, Upper Hutt – 28 May 2015.

Taylor (Junior), Raymond William, 4/7B Moana Street, Frankton, Hamilton – 27 May 2015.

Taylor, Adrienne Margaret, 6 Tee Street, Putaruru – 28 May 2015.

Vale, Lance Anton, 134 Kapawiti Road, RD 2, Kaiwaka – 25 May 2015.

Ward, Patrick Stanley, 5 Marsack Crescent, Halswell, Christchurch – 28 May 2015.

Watson, Adrian John, 213 Omata Road, Spotswood, New Plymouth – 28 May 2015.

White, Joanne Marie, 13 Sugarbag Road, Tabulam, New South Wales, Australia – 26 May 2015.

Whitehead, Allan, 7 Galway Crescent, Putaruru – 26 May 2015.

Williams, Guy Wayne, 26 Caronia Crescent, Lynfield, Auckland – 25 May 2015.

OFFICIAL ASSIGNEE.

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