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:

Blackett, Alisha Dawn (also known as Wharekawa, Alisha Dawn), 33 Arawata Avenue, Welcome Bay, Tauranga – 1 October 2015.

Carter, Yvonne Paula, 26 Linden Grove Avenue, Hillmorton, Christchurch – 1 October 2015.

Chandler, Jonathan Wayne Hart, 13 Washington Crescent, Redwoodtown, Blenheim – 30 September 2015.

Ckouri, Ibtisam Najib Badri (also known as Al-Ckouri, Ibtisam and Ckouri, Ibti), 615A Glenfield Road, Totara Vale, Auckland – 30 September 2015.

Craddock, Darren Edward, 13 Deele Close, Pinehill, Auckland – 2 October 2015.

Dear, Christopher Harry, 163 Penrose Road, Mount Wellington, Auckland – 29 September 2015.

Drewett, Heather Joy, 25 Pinewood Avenue, North New Brighton, Christchurch – 1 October 2015.

Eden, Johanna Petronella, 454A Thames Highway, Oamaru North, Oamaru – 25 September 2015.

Edwards, Gareth Laurence, 27 Lake Street, Wyee Point, New South Wales, Australia – 25 September 2015.

Furner, Anthony Wayne, 4 Rata Street, Rangiora – 30 September 2015.

George, Desmond Lloyd, 789 Te Miro Road, RD 4, Cambridge – 30 September 2015.

George, Suzanne Lynda, 789 Te Miro Road, RD 4, Cambridge – 30 September 2015.

Goldup, Stacey Jeanette, 18 Washington Street, Brighton, East Sussex, United Kingdom – 30 September 2015.

Heenan, David Stanley, Christchurch – 1 October 2015.

Hills, Michael Robert, 137 Breadings Road, RD 13, Rakaia – 1 October 2015.

Jarvis, Kristi Devoy, 206/2–8 Pine Avenue, Little Bay, New South Wales, Australia – 29 September 2015.

Jenkins, Waylon Laurance, 345 Arrowtown-Lake Hayes Road, RD 1, Queenstown – 29 September 2015.

Joe, Henry Richard Teauariki (also known as Joe, Richard Teauariki and Joe, Richard Henry), 196 Royal Road, Massey, Auckland – 25 September 2015.

Karipa, Chevaun Tuanui, 13 Washington Crescent, Redwoodtown, Blenheim – 30 September 2015.

Kitto, Timothy Spencer, 37 Queens Road, Asquith, New South Wales, Australia – 25 September 2015.

Maheno, Tania, 14A Ngaio Street, Stoke, Nelson – 1 October 2015.

Matthews, Delena Ivy, 6 Hinau Place, Cloverlea, Palmerston North – 2 October 2015.

Narayanasamy, Ravichandiren (also known as Nara, Ravichandiren; N, Ravichandiren; Nara, Robbie and Narayanasamy, Ravichandren), 70/320 Willis Street, Aro Valley, Wellington – 2 October 2015.

Portland, Jason Michael, 610 Te Kowhai Road, RD 1, Ruawai – 1 October 2015.

Portland, Judith Muriel (also known as Portland, Judy Muriel), 610 Te Kowhai Road, RD 1, Ruawai – 1 October 2015.

Proctor, Leanne Erika Mary, 8 Frankleigh Street, Somerfield, Christchurch – 29 September 2015.

Saua, Samasoni, 15A Shifnal Drive, Randwick Park, Auckland – 1 October 2015.

Stewart, Jason Daniel, 525 Main North Road, Bay View, Napier – 30 September 2015.

Te Kani, Amy Joeline Emma (also known as Walters, Amy Joeline Emma), 3 Nisbet Street, Moerewa – 30 September 2015.

Te Kani, Eruera Rawiri, 3 Nisbet Street, Moerewa – 29 September 2015.

Te Kani, Maybell Louie (also known as Tekani, Mable; Te Kani, Maybelle Louie; Porowini, Mabel Louie; Tekani, Maybell Louie and Porowini, Maybell Louie), 142 Omaunu Road, RD 2, Kaeo – 29 September 2015.

Underwood, Katie Ruth, 10/6 Buddy Holly Close, Parkwood, Queensland, Australia – 28 September 2015.

Whyte, David John, 993 Gum Tree Flat Road, RD 9, Waimate – 18 September 2015.

Willers, Tony Martin, 298 Hooker Road, RD 3, Hamilton – 2 October 2015.

Wood, Catherine Adelaide (also known as Wood, Kataraina Adelaide), 24 Kea Street, Selwyn Heights, Rotorua – 30 September 2015.

OFFICIAL ASSIGNEE.

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