Integrity and Enforcement Team

Conviction results

View all convictions obtained by the Insolvency and Trustee Service since 1 January 2013. Conviction information is sorted by sentencing date. 

Name Convicted under Sentence date
DOBSON, Luke Graham
  • Sections 274(2) and 373(3)of Companies Act 1993 on 1 charge for Failing to Deliver Property to the Official Assignee.
  • Section 436 (1) (b) of Insolvency Act 2006 on 1 charge for Managing a Business without Consent of the Official Assignee.
  • Section 440 of Insolvency Act 2006 on 1 charge for Failing to Answer Questions of the Official Assignee.
Convicted on 5 October 2023 for offences against the Companies Act 1993 and Insolvency Act 2006.

Sentenced to 100 hours community service.
18 January 2024

 

Top

Name Convicted under Sentence date
WALKER, Sarena
  • Section 436 (1) (a) of Insolvency Act 2006 on 1 charge for Failing to inform the Official Assignee in a change of Personal Information.
  • Section 433 (1) (f) of the Insolvency Act 2006 on 1 charge of Attempting to Leave New Zealand without consent of the Official Assignee.
  • Section 420 (2) (a) of the Insolvency Act on 2 charges of Concealing Assets from the Official Assignee.
Convicted on 13 April 2023 for offences against the Insolvency Act 2006.

Convicted and sentenced on 20 October 2023 to 6 ½ years imprisonment (in conjunction with charges from another government agency).
20 October 2023
MAAN, Vikkram
  • Section 436 (1) (b) of Insolvency Act 2006 on 1 charge for Managing a Business without Consent of the Official Assignee.
Convicted on 21 February 2021 for offences against the Insolvency Act 2006.

Convicted and sentenced on 15 September 2023 to 6 months Home Detention and ordered to pay $24,200 reparation.
15 September 2023
TALANOA, Sitiveni
  • Section 433 (1) (a) of the Insolvency Act 2006 on 1 charge of Failing to file a Statement of Affairs with the Official Assignee.
Convicted and sentenced on 15 September 2023 and convicted and discharged.
15 September 2023
STEVENS, Dion Lee
  • Section 436 (1) (a) of the Insolvency Act 2006 on 1 charge of being an undischarged bankrupt, acting as the director of a company.
  • Section 436 (1) (b) of the Insolvency Act 2006 on 2 charges of taking part in the management or control of a business without consent of the Official Assignee.
  • Section 422 (b) of the Insolvency Act 2006 on 1 charge of making a false entry in a document in relation to the bankrupt’s property, conduct or dealings.
Convicted on 9 June 2023 and sentenced on 17 August 2023 to 5 months’ home detention and ordered to pay reparation of $15,200.50.
17 August 2023
HUDSON, Anthony David
  • Section 420 and 428 of Insolvency Act 2006 on 1 charge for Concealing Assets from the Official Assignee.
  • Section 433 (1) (b) of Insolvency Act 2006 on 1 charge for Failing to File a Statement of Affairs.
  • Section 433A of the Insolvency Act 2006 on 1 charge of Obtaining Credit whilst Bankrupt.  
  • Section 436 (1) (b) of Insolvency Act 2006 on 2 charges for Managing a business without consent of the Official Assignee.
  • Section 440 (1) (b) of the Insolvency Act 2006 on 1 charge of Misleading the Official Assignee.
  • Section 433 (1) (f) of the Insolvency Act 2006 on 1 charge of Travelling without consent of the Official Assignee.
Convicted on 8 November 2022 and sentenced on 20 June 2023 to 11 months home detention and ordered to pay $265,910 reparation.

6 months post detention conditions also apply involving restrictions in being involved in any business, involved in the handling of money or transactions, not to provide any financial or business advice unless prior approval of a Probation Officer.
20 June 2023

Top

Name Convicted under Sentence date
HEENI, Aroha
  • Section 433 (1) (a) of the Insolvency Act 2006 on 1 charge of Failing to file a Statement of Affairs with the Official Assignee.
Convicted and sentenced on 19 October 2022 to 100 hours of Community Service.
19 October 2022
SHARP, William
  • Section 433 (1) (a) of the Insolvency Act 2006 on 1 charge of Failing to file a Statement of Affairs with the Official Assignee.
Convicted on 27 July 2022 for offences against the Insolvency Act 2006.

Sentenced on 7 October 2022 to 60 hours of Community Service.
7 October 2022
LE ROY, Michael Benny
  • Section 436 (1) (b) of the Insolvency Act 2006 on 3 charges of taking part in the management or control of a business whilst bankrupt without the consent of the Official Assignee. 
Peter George BENDEN was convicted for aiding and abetting LE ROY in respect of one of these charges.

  • Section 440 (1) (b) of the Insolvency Act 2006 on 1 charge of wilfully misleading the Assignee or person concerned in the administration of the Insolvency Act.
  • Section 257 (1) (b) of the Crimes Act 1961 on five charges of using a forged document.
LE ROY was convicted and sentenced on 8 August 2022 to 3 years imprisonment.

BENDEN was convicted and sentenced on 17 September 2021 to 155 hours of community work.
 
TANGATA, Tikivano
  • Section 433 (1) (a) of the Insolvency Act 2006 on 1 charge of Failing to file a Statement of Affairs with the Official Assignee.
Convicted on 19 May 2022 for offences against the Insolvency Act 2006.

Sentenced on 4 August 2022 to 60 hours of Community Service.
4 August 2022
CASEY, Michael Adam
  • Section 436 (1) (b) of Insolvency Act 2006 on 1 charge for Managing a Business without Consent of the Official Assignee.
  • Section 433 (1) (a) of the Insolvency Act 2006 on 1 charge of Failing to file a Statement of Affairs with the Official Assignee.
Convicted on 19 May 2022 for offences against the Insolvency Act 2006.

Sentenced on 11 July 2022 to 150 hours of Community Service.
11 July 2022
LAL, Sanjesh
  • Section 436 (1) (b) on 1 charge of Managing a Business without Consent
  • Section 420 on 1 charge of Concealing Assets from the Official Assignee
Convicted on 22 February 2022 and sentenced on 31 March 2022 to 5 months home detention and 6 months supervision post home detention.
31 March 2022

Top

Name Convicted under Sentence date
WALLACE, Andrew John
  • Section 420 (2) (a) of the Insolvency Act 2006 on two charges of concealing assets from the Official Assignee.
  • Section 440 (1) (b) of the Insolvency Act 2006 on two charges of Misleading the Official Assignee.
  • Section 108 (1) and 109 (1) of the Crimes Act 1961 on one charge of Perjury.
Convicted on 18 February 2021 and sentenced on 3 May 2021 to 6 months Community Detention and 160 hours Community Service.
3 May 2021
HUSSAIN, Saiyad Ramzan
  • Section 436 (1) (b) of Insolvency Act 2006 on one charge for Managing a Business without Consent of the Official Assignee.
  • Section 440 (1) (b) of the Insolvency Act 2006 on one charge of Attempting to Mislead the Official Assignee.
  • Section 433 (1) (f) (i) on one charge of Travels with consent of the Official Assignee
Convicted on 21 February 2021 for offences against the Insolvency Act 2006 and sentenced on 23 April 2021 to 3 months Community Detention and 9 months supervision.
23 April 2021
RYAN, Gerard Peter
  • Section 433 (1) (a) of the Insolvency Act 2006 on one charge of Failing to file a Statement of Affairs.
  • Section 433 (1) (f) (i) on two charges of leaving New Zealand temporarily whilst bankrupt without consent of the Official Assignee
Convicted on 11 February 2021 and sentenced on 25 March 2021 to 180 hours community service.
25 March 2021

Top

Name

Convicted under:

Sentence date
RAINES, Andrew Edwin Daniel
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee (representative).
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee (representative).
  • Section 440(1)(b) on one charge of misleading the Official Assignee (representative).
  • Section 377(1)(a) of the Companies Act 1993, on one charge of making a false statement in a document required by the Act (representative). 
  • Section 386A(1)(b) of the Companies Act 1993 on one charge of taking part in the management of a phoenix company.

Convicted and sentenced on 29 July 2020 to 12 months home detention.

29 July 2020
MARSTERS, Metuakore
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.  

Convicted on 3 March 2020 and sentenced on 20 May 2020 to 80 hours of community work and 6 months supervision.

20 May 2020
OTUHOUMA, Veisinia
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.

Convicted on 3 March 2020 and sentenced on 19 May 2020 to 90 hours community work and 6 months supervision.

19 May 2020
SPENCE, Sam Oliver

Insolvency Act 2006

  • Section 436 (1) (b) of Insolvency Act 2006 on two charges for managing a business without consent of the Official Assignee.
  • Section 440 (1) (b) of the Insolvency Act 2006 on one charge of wilfully misleads, or attempts to mislead any Assignee or person concerned in the administration of the Insolvency Act 2006
  • Section 433 (1) (a) of the Insolvency Act 2006 on two charges of failed to file a statement of his affairs in the prescribed form with the Official Assignee.

Companies Act 1993

  • Section 138A(1) of the Companies Act 1993 on 2 charges for exercising his powers or performed his duties as its director in bad faith, believing that his conduct was not in its best interests, and knowing that his conduct would cause serious loss to the company.
  • Section 261(6A) of the Companies Act 1993 on 2 charges for failing to comply with the liquidator’s notice given under section 261(1)-(3) of the Companies Act 1993 to attend at the offices of the liquidator for the purposes of examination.
  • Section 386A(1)(b) of the Companies Act 1993 on 2 charges for taking part in the management and formation of a phoenix company.
  • Section 386A(1)(a) of the Companies Act 1993 on 1 charge for acting as a director of a phoenix company.

Convicted and sentenced on 5 May 2020 to 3 years and 9 months imprisonment.

5 May 2020
LEAF, Anzac

Insolvency Act 2006

  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433(1)(a) on Failing to file a Statement of Affairs with the Official Assignee.
  • Section 433(1)(c) on one charge of Misleading the Official Assignee.
  • Section 433(1)(f) on two charges of leaving New Zealand without consent of the Official Assignee.

Companies Act 1993

  • Section 138A(1) of the Companies Act 1993 on 2 charges for exercising his powers or performed his duties as its director in bad faith, believing that his conduct was not in its best interests, and knowing that his conduct would cause serious loss to the company.
  • Section 261(6A) of the Companies Act 1993 on 2 charges for failing to comply with the liquidator’s notice given under section 261(1)-(3) of the Companies Act 1993 to attend at the offices of the liquidator for the purposes of examination.
  • Section 386A(1)(b) of the Companies Act 1993 on 2 charges for taking part in the management and formation of a phoenix company.
    Section 386A(1)(a) of the Companies Act 1993 on 1 charge for acting as a director of a phoenix company.

Convicted and sentenced on 3 March 2020 to 50 hours Community Service.

3 March 2020
WILLIAMS, Rau Te Ahu
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.

Convicted and sentenced on 25 February 2020 to 200 hours community service.

25 February 2020
SHAILES, Paul Leonard
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.

Convicted and sentenced on 16 January 2020 to 60 hours community service.

16 January 2020

Top

Name

Convicted under:

Sentence date
ETEUATI, Bernadette Ah-Voa
  • Section  436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 220(1)(a) of the Crimes Act 1961 on 40 charges of theft by a person in a special relationship. 

Convicted on 19 November 2019 and sentenced on 29 July 2020 to 6 months community detention and 6 months supervision.

29 July 2020
BAYNE, Gordon Paul
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee (representative).
  • Section 420(2)(a) on two charges of concealing property to the value of $500 or more from the Official Assignee (representative).
  • Section 440(1)(b) on one charge of misleading the Official Assignee (representative).

Convicted on 3 December 2019, and sentenced on 3 June 2020 to 2 years and 6 months imprisonment.

 3 June 2020
WISBERGER, Paul Diego
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.

Convicted on 7 November 2019 and sentenced on 13 December 2019 to 150 hours community work and 12 months supervision.

13 December 2019
RAINES, Erin Marie
  • Section 436(1)(b) and section 66(1)(b) of the Crimes Act 1961 on one charge of intentionally aiding an undischarged bankrupt with taking part in the management of a business without the consent of the Official Assignee.
  • Section 420(2)(a) on two charges of concealing property to the value of $500 or more from the Official Assignee.

Convicted on 4 June 2019 and sentenced on 10 December 2019 to 6 months Community Detention.

10 December 2019
RICHDALE, Leigh Geoffrey
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs with the Official Assignee.

Convicted and sentenced on 28 November 2019 to 100 hours community service.

28 November 2019
GIORDANI, Matthew Enzo
  • Section 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee.

Convicted and sentenced on 8 November 2019 to 175 hours of community work.

8 November 2019
RENATA, Blake Stuart
  • Section 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee.

Convicted and sentenced on 31 October 2019 to 100 hours of community work.

31 October 2019

YATES, Christopher Roy

  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Section 420(2)(c) on one charge of  fraudulently removing property to the value of $500 or more.

Convicted and sentenced on 12 August 2019 to 5 months home detention with 6 months post-detention conditions.

12 August 2019 

CLARKE, Stuart Francis

  • Section 419(2) on one charge of materially contributing to bankruptcy through extravagance in living.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Section 420(2)(a) on one charge of Fraudulently removing Property.
  • Section 429(1) on one charge Failing to keep proper record of transactions.
  • Section 433(1)(a) on one charge of failing to file a Statement of Affairs.
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 440(1)(c) on one charge of Failing to Answer Questions put to them by the Official Assignee.
Convicted on 13 February 2018 and sentenced on 12 March 2019 to 3 years imprisonment.
12 March 2019

TAYLOR, Warwick Keith Nelson

  • Section 420 (2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section  433 (1)(c) on two charges of misleading the Official Assignee.
Convicted on 20 December 2018 and sentenced on 27 March 2019 to 17 months imprisonment.
27 March 2019

ANDREWS, Raymond Anthony

  • Sections 382(4) & 373(4) of the Companies Act 1993 on one charge of taking part in the management of a business whilst prohibited (Representative charge).
  • Section 436 (1) (b) of the Insolvency Act 2006 on two charges of taking part in the management of a business (self-employed) whilst bankrupt without the consent of the Official Assignee.
  • Section 433 (1) (c) of the Insolvency Act 2006 on one charge of wilfully misleading the Assignee or person concerned in the administration of their affairs.
  • Section 420 (2) (a) of the Insolvency Act 2006 on three charges of concealing property to the value of $500 or more.

Convicted and sentenced on 2 July 2019 to six years and six months imprisonment.

2 July 2019 

MEDER, Marcus Henry

  • Section 420 (2) (a) on two charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 420 (2) (a) on one charge of Fraudulently removing Property.
  • Section 436(1) (b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 440 (1)(c) on one charge of Failing to Answer Questions put to him by the Official Assignee.
Convicted on 27 June 2019 and sentenced on 7 August 2019 to 150 hours community service, 9 months supervision and 5 months community detention.
7 August 2019

Top

Name

Convicted under:

Sentence date
HENDERSON, Colin Clark

 

  • Section 420 (2) (a) of the Insolvency Act 2006 on one charge of concealing assets from the Official Assignee.
  • Section 436 (1) (b) on one charge charges of managing a business without consent of the Official Assignee.
  • Section 440 (1) (b) of the Insolvency Act 2006 on one charge wilfully misleading the Official Assignee.

Convicted on 18 June 2018 and sentenced on 26 March 2021 to 8 months home detention.

  26 March 2021

KNIGHT, Tony Mendoza
(aka WOODS, Kyle)

  • Section 419(1) on five (5) charges of incurring debt whilst bankrupt.
  • Section 433 (1)(a) on one charge of failing to notify the Official Assignee of a change of details.
  • Section  440(1)(a) on one charge of making a false statement to the Official Assignee

Convicted and sentenced on 12 December 2018 to 150 hours of community service and ordered to pay reparation of $3,537.00.

12 December 2018

KING, Shane John

  • Section 420 (2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section  433 (1)(c) on one charge of misleading the Official Assignee.

Convicted and sentenced on 5 December 2018 to 150 hours of Community Service.

5 December 2018
SHARMA, Sushil Kumar
  • Section 440 (1)(b) on one charge of attempting to mislead Official Assignee.
  • Section 433 (1)(c) on one charge of wilfully misleading the Official Assignee.
  • Section 440 (1)(c) on one charge of failing to answer questions put to him by the Official Assignee.
  • Section 420 (2)(c) on four charges of fraudulently removing property to the value of $500 or more.
  • Section 421 on two charges of making a false statement to a creditor. 
  • Section 420 (2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Convicted and sentenced on 26 July 2018 to 10 months home detention.

26 July 2018
McCREATH, Mark Anthony
(aka KEENAN, Mark aka RASKE Mark) 
  • Section 422(b) of the Insolvency Act 2006 on one charge of making a false entry in a document affecting dealings (representative).
  • Section 424(2) of the Insolvency Act 2006 on one charge of pawning property, otherwise than in the ordinary course of trade, which was obtained and not paid for (representative).
  • Section 433(1)(a) of the Insolvency Act 2006 on one charge of failing without reasonable excuse to notify the Official Assignee of change of address and income. 
  • 1 x Section 436(1)(b) of the Insolvency Act 2006 on one charge of managing a business whilst bankrupt and without consent of the Official Assignee.
  • Section 377(1)(a) of the Companies Act 1993 on one charge of making a false statement in a document required by the Act (representative). 
  • Section 380(1) of the Companies Act 1993 on one charge of being party to a company carrying on business with intent to defraud creditors.
  • Section 240 of the Crimes Act 1961 on one charge of obtaining by deception (representative). 

Convicted on 27 April 2018 and sentenced on 25 July 2018 to 2 years intensive supervision to be judicially monitored.  

25 July 2018
XIE, Li Dong
  • Section 419 (2) on one charge of materially contributing to the extent of his bankruptcy by gambling.
  • Section 420 (2) (a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 424 (1) on one charge of obtaining property on credit by false representation.
  • Section 433 (1) (a) of one charge of failing to file a Statement of Affairs
  • Section 433A (a) on two charges of obtaining credit of $1,000 or more.
  • Section 433A (1) (a) and section 72(1) Crimes Act on one charge of attempting to obtain credit of $1,000 or more.
  • Section 436 (1) (a) on one charge of acting as a Director of a company whilst bankrupt and without the consent of the Official Assignee.

Convicted and sentenced on 13 June 2018 to 3 years and 4 months imprisonment.

13 June 2018
WATTS, Bruce Ivan
  • Section 420 (2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433 (1)(c) on one charge of misleading the Official Assignee.

Convicted and sentenced on 11 April 2018 to 4 months home detention and 100 hours community work.

11 April 2018
SANTIPONGCHAI, Chairat
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420 (2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433A on seven charges of obtaining credit whilst bankrupt.
  • Section 433A and section 72 of the Crimes Act on one charge of attempting to obtain credit whilst bankrupt.

Convicted on 19 January 2018 and sentenced on 14 March 2018 to 12 months home detention and 200 hours community work.

14 March 2018
REYNOLDS, Roy
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420 (2)(a) on two charges of concealing property to the value of $500 or more from the Official Assignee.

Convicted and sentenced on 22 February 2018 to 6 months home detention.

22 February 2018
BENIONI, Joseph
  • Section 436 (1)(b) on two charges of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433 (1)(c) on one charge of misleading the Official Assignee.

Convicted and sentenced on 21 February 2018 to 200 hours community work.

21 February 2018

SCOTT, Lewtyn Michael

  • Section 422 (a) on one charge of falsifying a document.

Convicted on 8 February 2018 and sentenced on 2 March 2018 to 250 hours of community work.

8 February 2018

D'SOUZA, Crystal

  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420 (2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 440 (1)(b) on one charge of misleading the Official Assignee.

Convicted and sentenced on 31 January 2018 to 9 months home detention and ordered to pay reparation of $15,000.

31 January 2018

Top

Name

Convicted under:

Sentence date
ANDREWS, Raymond Anthony
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Section 440(1)(b) on one charge of misleading the Official Assignee.

Sentenced on 12 December 2017 to 22 months imprisonment.

12 December 2017
SMITH, Lindsay Beckett
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Convicted and discharged on 1 December 2017.

1 December 2017
TOILOLO, Salamasina Faleilua Timothy
(aka TOILOLO, Timothy
aka TOILOLO, Tim
aka TOILOLO, Salamasina Tim
aka TAUALA, Timothy)
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 436(1)(b) on one charge of being employed by a relative whilst bankrupt and without the consent of the Official Assignee.

Convicted and sentenced on 16 November 2017 to a fine of $450 on each charge.

16 November 2017
LEHMANN, John Christian
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Convicted and discharged on 2 May 2017.
2 May 2017
HALL, Michael Witika
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.

Sentenced on 9 August 2017 to 3 months community detention.

9 August 2017
NOEL, Daryl Luke
  • Section 436 (1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on four charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433A(a) on five charges of obtaining credit whilst an undischarged bankrupt.

Sentenced on 21 March 2017 to 15 months imprisonment.

21 March 2017
McPATE, Martin John
  • Section 420(2)(a) on two charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433A on two charges of obtaining credit whilst an undischarged bankrupt.
  • Section 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee.
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced on 7 February 2017 to 8 months home detention, 350 hours community work and ordered to pay reparation of $35,000.00.

7 February 2017
MacFARLANE, Bridget Eileen
  • Section 420(2)(a) on one charge of concealing income to the value of $500 or more from the Official Assignee.
  • Section 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee.

Sentenced on 13 April 2017 to 60 hours community work.

13 April 2017
CONSTANTINOS, Christopher
  • Section 436(1)(b) on two charges of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433(1)(c) on one charge of misleading the Official Assignee.

Sentenced to 6 months community detention.

28 July 2017

Top(external link)

Name

Convicted under:

Sentence date
TOMS, Mark Howard
  • Section 433(1)(a) on one charge of while being a bankrupt, failing to notify the Official Assignee of a change of employment.
  • Section 433(1)(a) on one charge of while being a bankrupt, failing to deliver property to the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.

Sentenced to 150 hours community work and ordered to pay reparation of $6,600 to the Official Assignee.

25 November 2016
COUPE, Aaron Peter
  • Section 436(1)(b) on three charges of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433(1)(c) on two charges of misleading the Official Assignee.

Sentenced to 18 months home detention and 150 hours community work.

5 August 2016
CLEAVER, Robert Arthur
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 5 months home detention and 150 hours community work.

15 July 2016
GOODEVE, Graham Ernest
  • Section 436(1)(b) on three charges of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433(1)(a) on three charges of while being a bankrupt, failing to notify the Official Assignee of a change of income.
  • Sentenced to 5 months imprisonment.
5 July 2016
VAN DER WALT, Abraham Nicolaas
  • Section 433(1)(f)(i) on one charge of attempting to leave New Zealand temporarily whilst bankrupt and without the consent of the official Assignee.

Convicted and discharged.

29 June 2016
CANN, Michael Robert
  • Section 436(1)(a) on one charge of acting as the director of a company whilst bankrupt.
  • Section 420(2)(a) on three charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433(1)(c) on three charges of misleading the Official Assignee.

Sentenced to 6 months home detention and 100 hours community work.

1 June 2016
WHITEHEAD, Malcolm Raymond
(aka CLARKE, Malcolm Raymond)
  • Section 433A(a) on two charges of obtaining credit whilst an undischarged bankrupt.
  • Section 433(1)(a) on one charge of while being a bankrupt, failing to notify the Official Assignee of a change of name.
  • Section 240(1)(a) of the Crimes Act 1961 on one charge of obtaining by deception.

Sentenced to 4 months community detention, 100 hours community work, 9 months supervision and ordered to pay reparation of $5,869.

2 May 2016
RAWSON, Gray Allan
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433(1)(c) on one charge of misleading the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.

Sentenced to 4 months community detention and 200 hours community work.

28 January 2016
WILLIS, Brent Alan
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 424(1) on one charge of obtaining credit by false representation or fraud.
  • Section 433A(a) on two charges of obtaining credit whilst an undischarged bankrupt.
  • Section 433(1)(c) on one charge of misleading the Official Assignee.

Sentenced to 3 months home detention and ordered to pay reparation of $1,000.

28 January 2016

Top(external link)

Name

Convicted under:

Sentence date
KIM, Sang-Rae
  • Section 420(2)(a) on four charges of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433(1)(f)(i) on one charge of leaving New Zealand temporarily whilst bankrupt and without the consent of the official Assignee.

Sentenced to 6 months community detention.

22 December 2015
KING, Grant Norman
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 433(1)(c) on four charges of misleading the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Sentenced to 18 months imprisonment.
11 December 2015
NARAYAN, Deo
  • Section 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee.

Sentenced to 100 hours community work.

24 November 2015
ABELE, Juergen Herwig
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 436(1)(b) on one charge of being employed by a relative whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.
  • Section 433(1)(c) on one charge of misleading the Official Assignee.

Sentenced to 350 Hours community work.

19 November 2015
MURRAY, Robin Francis
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 436(1)(b) on one charge of being employed by a relative whilst bankrupt and without the consent of the Official Assignee.
  • Section 436(1)(b) on one charge of being employed by a company owned by a relative whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 180 hours community work.

28 October 2015
O’BRIEN, Stephen John
  • Section 436(1)(b) on two charges of managing a business whilst bankrupt and without the consent of the Official Assignee.
  • Section 420(2)(a) on one charge of concealing property to the value of $500 or more from the Official Assignee.

Sentenced to 120 hours community work.

20 October 2015
SPACKMAN, Steven Marychurch
  • Section 66 of the Crimes Act 1961 and 436(1)(b) of the Insolvency Act 2006 on two charges of being a party to the offence of a person managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 75 hours community work.

8 October 2015
FAWCETT, Christopher Louis
  • Section 436(1)(b) on two charges of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 100 hours community work.

14 September 2015
FITCHES, Ross Harold
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 320 hours community work.

22 July 2015
WARD,
Russell Stuart
  • Section 433(1) on one charge of failing to file a statement of affairs with the Official Assignee within 10 days of being required to do so.

Sentenced to 100 hours community work.

16 June 2015
MAHARAJ,
Arvind Nath
  • Section 433(1)(a) on two charges of leaving New Zealand temporarily whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 120 hours community work.

12 June 2015
HUGHES,
Helen Margaret
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 180 hours community work.

20 May 2015
HUATA,
Wi Te Tau
  • 433(1)(a) on one charge of failing to file a statement of affairs with the Official Assignee within 10 days of being required to do so.
  • 433(1)(f) on one charge of leaving New Zealand temporarily whilst bankrupt and without the consent of the Official Assignee.

Fined $1,000 to be paid at $30 per week.

6 March 2015

Top(external link)

Name

Convicted under:

Sentence date
CHRISTIAN,
Paul John
  • Section 436(1)(b) on one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 160 hours community work.

16 September 2014
DONNELLY,
Glenn Martin
  • Section 433(1)(c) of the Insolvency Act 2006 on three charges of misleading the Official Assignee and;
  • Section 420(2)(a) of the Insolvency Act 2006 on 10 charges of concealing assets from the Official Assignee.

Sentenced to 250 hours Community Service and six months supervision with particular emphasis on completing a financial budgeting course.

12 August 2014
MORRIS-McCARTHY,
Randy
  • Section 433(1)(f)(i) Insolvency Act 2006 for five charges of quitting New Zealand without consent and;
  • Section 433(1)(g)(i) Insolvency Act 2006 for two charges of obtaining credit over $1000 and;
  • Section 420(2)(a) Insolvency Act 2006 for one charge of concealing assets from the Official Assignee.

Sentenced to eight months home detention.

30 July 2014
HEADLAND,
Devon Charles
  • Section 436(1)(b) on one charge of being employed by a relative whilst bankrupt and without the consent of the Official Assignee.
  • Section 420 (2)(a) one charge of concealing assets from the Official Assignee.
  • Section33 (1)(g)(i) one charge of obtaining credit of more than $1000 or more whilst bankrupt.
  • Section 433 (1)(c) one charge of misleading the Official Assignee.
  • Section 436(1)(a) one charge of managing a business whilst bankrupt and without the consent of the Official Assignee.

Sentenced to 3 months community detention and 100 hours community work.

26 June 2014
ANDERSON,
Peter Arthur
  • Section 433(1)(a) of the Insolvency Act 2006 on 2 charges of failing to notify the Official Assignee of changes in circumstances (employment details).
  • Section 433(1)(c) of the Insolvency Act 2006 on 1 charge of wilfully misleading the Official Assignee.

Sentenced to 150 hours of community work.

30 May 2014
WOLFGRAMM,
Mavis
  • Section 433(1)(f) of the Insolvency Act 2006 for being a person who, while bankrupt and without the consent of the Official Assignee, left New Zealand.

Sentenced to 120 hours of community work.

2 May 2014
NGAATA,
John
  • Section 433(1)(g)(i) of the Insolvency Act 2006 for being a person who, having been adjudicated bankrupt, obtained credit of $1000 or more without first informing the creditor that he was a bankrupt.

Sentenced to 175 hours of community work.

28 April 2014
RIPPIN,
Patrick Euan
  • Section 420(2) of the Insolvency Act 2006 for concealing assets.

Sentenced to 5 months home detention.

26 February 2014

Top(external link)

Name

Convicted under:

Sentence date
SADIQ,
Mohammed
  • Section 436(1)(a) of the Insolvency Act 2006 for acting as director for the company whilst being a bankrupt.

Sentenced to 75 hours community service.

5 February 2013
BARTON,
Robert Henry Graeme
  • Section 419(2) of the Insolvency Act 2006 for unjustifiable spending whilst being a bankrupt.

Sentenced to 100 hours community service and $500 prosecution costs.

7 February 2013
BARTON,
Kay
  • Section 419(2) of the Insolvency Act 2006 for unjustifiable spending whilst being a bankrupt.

Sentenced to 100 hours community service and $500 prosecution costs.

2 February 2013
DONOVAN,
Michael Phillip
  • Section 436(1)(b) of the Insolvency Act 2006 for managing a company whilst being a bankrupt.

Sentenced to 250 hours community service.

8 February 2013
ANDREWS,
Raymond Anthony
  • Section 128A(1)(b) of the Insolvency Act 2006 for managing a company whilst being a bankrupt and entering the business whilst prohibited.
  • Section 128(1)(g)(i) of the Insolvency Act 2006 for obtaining the credit whilst being a bankrupt.
  • Section 126(1)(ii) of the Insolvency Act 2006 for concealing or removing  property.
  • Section 126(1)(g)(i) of the Insolvency Act 2006 for concealing the property.

Sentenced to 15 months imprisonment.

13 March 2013
BREWER,
Mark Raymond
  • Section149(1)(a) of the Insolvency Act 2006 for entering into and carrying on managing a business without the OA’s consent whilst being a bankrupt.

Sentenced to a fine of $5,000 and ordered to pay reparation of $190,000.

22 October 2013
EDE,
John Henry
  • Section 128A(1)(b) of the Insolvency Act 1967 on 2 charges of managing a company/business while bankrupt without consent.
  • Section 385 (9) of the Companies Act 1993 on 3 charges of being involved in the management of a company whilst prohibited.
  • Section 220 of the Crimes Act 1961 on 16 charges of theft by person in special relationship.

Sentenced to 3 years and 1 month for each of Crimes Act charges (to run concurrent) and 6 months for each of Companies Act and Insolvency Act charges (to run concurrent). A total of 3 years and 7 months imprisonment.

25 June 2013
KNIGHT,
Peter David
  • Section 420 (2)(a) of the Insolvency Act 2006 on 1 charge of concealing assets.
  • Section 433 (1)(g) of the Insolvency Act 2006 on 2 charges of obtaining credit.
  • Section 436(1)(b) of the Insolvency Act 2006 on 1 charge of managing a business while bankrupt without consent.

Sentenced to 4 months community detention plus 200 hours of community service.

6 Dec 13
FELLER,
Daniel Heinz
  • Section 420(2) of the Insolvency Act 2006 for concealing assets.

Sentenced to 120 hours community work.

9 May 2013
ADAM,
Tony Adam
(aka Kahhar Hammo)
  • Section 433(1)(f)(i) of the Insolvency Act 2006 for being a person who, while bankrupt and without the consent of the Official Assignee, left New Zealand. (3 counts)
  • Section 419(2) of the Insolvency Act 2006 for materially contributing to, or increasing the extent of his insolvency by gambling.
  • Section 433(1)(c) of the Insolvency Act 2006 for wilfully misleading the Official Assignee. (3 counts)

Sentenced to 6 months community detention, 12 months supervision plus 120 hours community work.

29 August 2013

Top(external link)