The Official Assignee is administering the following insolvent estates:
Beaitie, John James, 13 McKenzie Street, Levin – 15 June 2018.
Beckett, Jane Anne, 56 Bamford Street, Woolston, Christchurch – 21 June 2018.
Bennett, Christopher Mark, 115 Street Andrews Way, Te Awamutu – 21 June 2018.
Bennett, Kathleen Anne, 115 Street Andrews Way, Te Awamutu – 18 June 2018.
Birch, Colin Nicholis, 39 Tabitha Crescent, Henderson, Auckland – 19 June 2018.
Blake, Isadora Georgina, 386 Peachgrove Road, Fairfield, Hamilton – 21 June 2018.
Christie, Stephanie Jill (also known as Christie-Coastes, Stephanie), 95 Vipond Road, Stanmore Bay, Whangaparaoa – 15 June 2018.
Collins, Crystal Marie, 11 Richmond Street, Petone, Lower Hutt – 19 June 2018.
Cook, Mark George Bart, 4 Kopu Road, Wairoa – 18 June 2018.
Ennis, Gareth, 6 Marine Parade, North New Brighton, Christchurch – 15 June 2018.
Fleming, Stephen Thomas, 50B Blackburn Street, Frankton, Hamilton – 19 June 2018.
Florencio, Ruby San Pedro (also known as San Pedro, Ruby), 23A Bentley Avenue, Glenfield, Auckland – 15 June 2018.
Folau, Vaituulilo, Flat 1, 495 Ferguson Street, Palmerston North – 20 June 2018.
Francis, Abith, 12Th Main Road, Flat Number 2724, Ground Floor, Jawahar Colony, Thirumangalam, Chennai, India – 15 June 2018.
Giddie, Prabjeet Singh, Flat 3, 45 Oxford Terrace, Hutt Central, Lower Hutt – 19 June 2018.
Gwyn, Christopher James, 40 Otuhiwai Crescent, Tikipunga, Whangarei – 19 June 2018.
Hall, Wairui Linda Heta (also known as Tekani, Wairui Linda Heta), Flat 1, 7 Duncan Avenue, Te Atatu South, Auckland – 19 June 2018.
Jordan, Te-Moe-Ate-Manu, 111A Riversdale Drive, Merrilands, New Plymouth – 19 June 2018.
Kopu, Richard Manawanuinui, 1 Gila Place, Weymouth, Auckland – 21 June 2018.
Lee, Ilhwa, 36 Hassan Drive, Massey, Auckland – 21 June 2018.
Levey, Bruce John, 304A Wainoni Road, Avondale, Christchurch – 15 June 2018.
Meadows, Jessie Leigh, 50 Ireland Road, Mount Wellington, Auckland – 21 June 2018.
Molloy, Cathy (also known as Cummings, Cathy), 58 Kokiri Crescent, Waitangirua, Porirua – 21 June 2018.
Munce, Kirsty Maree, 12 Rossiter Avenue, Waiuku – 19 June 2018.
Naera, Stephany Jean, 22 Wolfe Street, Regent, Whangarei – 18 June 2018.
Pekamu, James Aaron, 139 North Street, Feilding – 19 June 2018.
Riggs, Jacob William Shane, 20 Ashbourne Street, Burnside, Christchurch – 15 June 2018.
Sheehan, Alexandra Annette Dawn, Flat 1, 32 Udys Road, Pakuranga, Auckland – 20 June 2018.
Spedding, Julie Karen (also known as Lowe, Julie), 122 Kennedy Road, Pyes Pa, Tauranga – 21 June 2018.
Stevenson, Julian Richard, 2 Gibbon Street, Sydenham, Christchurch – 19 June 2018.
Tangkengko, Joselito Valencia, 1229 Coatesville-Riverhead Highway, RD 2, Kumeu – 15 June 2018.
Trembath, Fern Renae (also known as Field, Fern), 48 Fitzpatrick Circuit, Augustine Heights, Queensland, Australia – 21 June 2018.
Watene, Te Rina Anne May (also known as Watene-Cassidy, Te Rina), 19 Cornwall Road, Springvale, Whanganui – 20 June 2018.
Whiteside, Terry James, 196 William Jones Drive, Otangarei, Whangarei – 18 June 2018.
Witehira, John, 1170 Ashley Gorge Road, Glentui – 20 June 2018.
Creditors please note:
- If you claim a security interest over any assets of the above, or have any information that would assist, please contact us.
- To register a claim or to obtain more information on Bankruptcies, No Asset Procedures, or Liquidations please visit our website at www.insolvency.govt.nz.
OFFICIAL ASSIGNEE.
Phone: 0508 467 658.
Private Bag 4714, Christchurch 8140.