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:

Akers, Elizabeth, 82 White Street, Rangiora – 30 June 2015.

Allen, Christopher Raymond, 82 White Street, Rangiora – 30 June 2015.

Ayson, Sarah Penelope Stephanie, 2/280 Casuarina Drive, Nightcliff, Darwin, Northern Territory, Australia – 2 July 2015.

Ballena, Rudolf Ian (also known as Ballena, Rudolf Ian Dela Cruz), 4319 North 27th Lane, McAllen, Texas, United States of America – 2 July 2015.

Barton, Ian Richard Oliver, 1/21 Denby Crescent, Tikipunga, Whangarei – 29 June 2015.

Bron, Rochelle Dianne (also known as Bradnock, Rochelle), 35 Whiting Crescent, Greenmeadows, Napier – 2 July 2015.

Burdon, Antony, 17A Constitution Street, Port Chalmers – 1 July 2015.

Cowie, Vanessa Joy Audrey (also known as Gunion, Vanessa), 17 Coronation Court, Milton – 26 June 2015.

Dawson, Caspar (also known as Dawson, Casper), 7B Willowridge, Wanaka – 1 July 2015.

Dawson, Philippa Lynne (also known as Dawson, Pip), 7B Willowridge, Wanaka – 1 July 2015.

Daysh, Selina Rachel Claire, 73 Easey Street, Collingwood, Melbourne, Victoria, Australia – 2 July 2015.

Dunlop, Melanie Sheree, 6 Daydream Circuit, Burdell, Queensland, Australia – 30 June 2015.

Edwards, Ritchie Andew, 12 Charlies Way, Frankton, Hamilton – 1 July 2015.

Emile, Alice Moe, 603/17 Putney Way, Manukau, Auckland – 30 June 2015.

Freeman, Andrew James, 8 Wagtail Close, Kewarra Beach, Queensland, Australia – 1 July 2015.

Higgs, Tara Lee, 169 Champion Street, Cannons Creek, Porirua – 26 June 2015.

Huria, Leanne Catherine, 36 Chester Street, Levin – 26 June 2015.

Huria, Roland Hohepa, 2 Argyle Avenue, Levin – 26 June 2015.

Innes, John Alexander, 97B Herbert Street, Masterton – 1 July 2015.

Jones, Jeremy Vincent Benjamin, 32 Morgan Street, Methven – 29 June 2015.

Knight, Shirley Anne, 275A Ohauiti Road, Ohauiti, Tauranga – 1 July 2015.

Lange, Laura Margaret (also known as Hassan, Laura), 42 Riverview Street, Beckenham, Christchurch – 29 June 2015.

Makaea, Cassius Arawa Samson, 10 Boyer Street, Pacific Pines, Queensland, Australia – 26 June 2015.

McKenzie-Fourie, Christine, 14/3 Brushwood Court, Mango Hill, Queensland, Australia – 26 June 2015.

Mitchell, Raewyn Natalee, 121 Riria Kereopa Memorial Drive, RD 3, Raglan – 30 June 2015.

Murphy, Tammy-Jane, 22 Trebann Street, Paparangi, Wellington – 30 June 2015.

Rademeyer, Nicolene, 33 Benmore Place, RD 1, Glenorchy – 30 June 2015.

Robb, Prentice Kyle, 135 Grafton Road, Grafton, Auckland – 26 June 2015.

Robinson, Alan Gregory, 12 Whale Crescent, RD 3, Kaitaia – 26 June 2015.

Robson, Ricky Stephen, 6/2 Lowell Place, Waipahihi, Taupo – 1 July 2015.

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

Schollee, Jacqueline Mies, 69 Hill Road, Manurewa, Auckland – 29 June 2015.

Sherwood, Jacqueline Anne, 28A Bunnythorpe Road, Papakura – 2 July 2015.

Sherwood, Peter Lewis, 28A Bunnythorpe Road, Papakura – 2 July 2015.

Spindler, Yvette (also known as Martel, Yvette), 43 McGreevy Street, Waipawa – 2 July 2015.

Te Kani, Ria, 315 Matapihi Road, RD 5, Tauranga – 1 July 2015.

Trainor, Natasha Lyn, 42 Dalgety Street, Saint Kilda, Dunedin – 26 June 2015.

Van Jaarsveld, Hester Susanna Cecilia (also known as Van Jaarsveld, Susan), 121 Divan Road, RD 5, Timaru – 30 June 2015.

Van Jaarsveld, Johannes Stephanus (also known as Van Jaarsveld, Joe), 121 Divan Road, RD 5, Timaru – 30 June 2015.

Vir, Monique Shabnam (also known as Karan, Monique), 16 Mulgan Street, New Windsor, Auckland – 1 July 2015.

West, Tessa Sheree (also known as Woods, Tessa), 5995 State Highway 12, RD 2, Kaikohe – 29 June 2015.

Whiteman, Bruce Arthur, 3 Ajax Place, Highbury, Palmerston North2 July 2015.

Woods, Damian John, 155 Stobo Street, Grasmere, Invercargill – 2 July 2015.

OFFICIAL ASSIGNEE.

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