Pharmaceutical Chemists Register & County Council Notices




354
THE NEW ZEALAND GAZETTE.
[No. 5

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
653 25 Oct., 1899 Thomson, Alexander William Gore
406 5 Sept., 1892 Thomson, Richard Dodds .. Dunedin
630 15 " 1899 Thwaites, Thomas Taumarunui
697 10 Dec., 1901 Tingey, James Stanley .. Feilding
669 15 Jan., 1901 Todd, Robert W. .. Addington, Christchurch
628 12 Sept., 1899 Toohill, William Henry .. Eketahuna
727 14 July, 1903 Totty, Robert .. Ashburton
350 6 " 1888 Townson, William .. Gisborne
153 4 Oct., 1881 Trewavas, Richard James .. Motueka
841 10 Dec., 1907 Tripe, Julius Decimus .. Picton
425 6 June, 1893 Tristram, James Emmanuel Napier
775 11 July, 1905 Turnbull, Thomas Charles .. Onehunga
515 27 Feb., 1899 Valentine, Thomas Frank .. Auckland
496 21 April, 1898 Vangioni, Thomas George .. Pukekohe
554 27 Mar., 1899 Venimore, Vincent Carey .. Havelock
457 18 Dec., 1895 Vincent, Spencer .. Christchurch
774 14 June, 1905 Walker, John Edwin .. Te Kuiti
601 21 July, 1899 Walker, John James Fred’k Christchurch
478 26 May, 1897 Walker, Percy Albert .. Patea
769 14 June, 1905 Walker, Thomas .. Winton
311 11 Nov., 1885 Walker, William .. Milton
495 26 Mar., 1898 Wallace, William Stewart .. Wellington
569 8 May, 1899 Wallace, William K. .. Hawera
722 12 " 1903 Waller, Arthur .. Auckland
942 8 Sept., 1911 Wanless, Frederick Adolphus Kawakawa
739 8 Dec., 1903 Waters, Albert Alexander .. Dunedin
462 20 May, 1896 Waters, James .. Dunedin
874 14 " 1909 Watson, James Ernest .. Wellington
948 10 Nov., 1911 Watts, Arthur Frederick .. Auckland
638 5 Oct., 1899 Webber, Herbert James .. Hastings
582 21 July, 1899 Welham, Alfred Robert .. Auckland
524 13 Mar., 1899 West, Henry Francis H. .. Nelson
914 12 Aug., 1910 Westwood, George .. Dunedin
491 21 Dec., 1897 Wharton, George Edwin .. Helensville
503 12 Oct., 1898 White, David .. Dunedin
320 14 May, 1886 White, Frederick Edward .. Hikurangi, Auckland

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
422 31 May, 1893 Whiteford, Chas. Fred. Alex. Blenheim
707 10 June, 1902 Whyte, Frank Waddell .. Otorohanga
561 8 May, 1899 Wightman, Sydney Benjamin Temuka
784 10 Oct., 1905 Wiles, Harold Oliver .. Auckland
952 8 Dec., 1911 Wiles, Reginald Cuthbert .. Auckland
385 28 Nov., 1890 Wilkinson, Frank .. Cavensham, Dunedin
372 2 Aug., 1889 Wilkinson, Robert .. Dunedin
483 24 June, 1897 Williams, Alexander James Napier
551 27 Mar., 1899 Williams, Charles Philip .. Greymouth
896 8 April, 1910 Williams, Humphrey Parry Dannevirke
816 11 Dec. 1906 Williams, Lewis Morris T. .. Geraldine
513 27 Feb., 1899 Williams, William Edward Hokitika
798 10 April, 1906 Williamson, Charles Alexander Petone
667 11 Dec., 1900 Williamson, Eveleen .. Hawera
59 22 June, 1881 Williamson, Hugh Bellas .. Hawera
837 10 Dec., 1907 Willis, Gerald Tracy .. Tapanui
809 14 Aug., 1906 Willis, Sydney Herbert .. Geraldine
576 22 May, 1899 Wills, Tracy Pengirven .. Christchurch
934 9 June, 1911 Wilson, Edward Vincent .. Wanganui
893 17 Jan., 1910 Wilton, Hilda Sophia .. Wanganui
330 2 Dec., 1886 Wilton, Matthew Henry, jun. Wanganui
855 9 June, 1908 Winning, Robert .. Wyndham
930 10 Mar., 1911 Winstone, Arthur George .. Wanganui
482 24 June, 1897 Wood, Herbert Theodore .. Masterton
440 27 " 1894 Wood, James Reginald .. Palmerston N.
924 10 Feb., 1911 Woods, William James .. Waihi
443 30 Jan., 1895 Woodward, Eustace Charles Hastings
913 8 July, 1910 Woollams, Claude .. Auckland
394 28 Dec., 1891 Woollams, Frederic George Feilding
489 17 Sept., 1897 Woollams, William Hy. .. Queen Street, Auckland
765 14 Feb., 1905 Woolley, John S. .. .. Whangarei
757 11 Oct., 1904 Wrigley, John Julius .. Tauranga
171 14 Dec., 1881 Wright, Alfred .. Wellington
888 12 Nov., 1909 Young, Albert Henry .. Napier

NOTE.—The addresses of registered pharmaceutical chemists are correct so far as is officially known on 24th January, 1912.

C. W. NIELSEN, Registrar.

127

COOK COUNTY COUNCIL.

NOTICE is hereby given that the Council proposes to execute a certain public work, and for that purpose to take the land described in the Schedule hereto.

The works proposed to be undertaken are the construction of a pound-yard and metal-depot in the Kairourou No. 2 Block.

All persons having any objection to the taking of the land, or who will be injuriously affected by the construction of the yards and depot, are required to state their objections in writing, and send the writing to the office of the Cook County Council, Childers Road, Gisborne, on or before the 1st day of February, 1912.

A plan of the land to be taken, and of the works to be undertaken, may be seen at the office of the Council during office hours.

Schedule.

Area. Portion of Section Block Coloured Survey District.
A. R. P. 1 0 05·6 Kairourou No. 2 I Green .. Turanganui.

JOHN WARREN,
Clerk.

Gisborne, 18th January, 1912.
83

COOK COUNTY COUNCIL.

NOTICE is hereby given that this Council proposes to execute a certain public work, and for that purpose to take the land described in the Schedule hereto.

The works proposed to be undertaken are the formation, metalling, and drainage of a road in Lot 14 of 266, Kaiti Block, to connect with Darwin Road.

Any persons having any objection to the taking of the land, or who will be injuriously affected by the construction of the road, are required to state their objections in writing, and send the writing to the office of the Cook County Council, Childers Road, Gisborne, on or before the 1st day of February, 1912.

A plan of the road to be taken, and of the works to be undertaken, may be seen at the office of the Council during office hours.

Schedule.

Area. Portion of Section Block Coloured Survey District.
A. R. P. 0 0 38·9 Part of Lot 14 of 266, Kaiti III Red .. Turanganui.

JOHN WARREN,
Clerk.

Gisborne, 15th January, 1912.
84

DISSOLUTION OF PARTNERSHIP.

WE hereby give notice that the Partnership hitherto existing between us is dissolved as from this date. Mr. FINDLAY will continue to carry on the business of a Clothier and Mercer at the premises lately occupied by the partnership in Quay Street, Auckland. All accounts owing in connection with the late partnership must be paid to Mr. FINDLAY, and his receipt will be a sufficient discharge for the same.

Dated at Auckland, this 17th day of January, 1912.

JAMES FINDLAY.
JAMES CASLEY.

Witness to both signatures—E. S. Grundy, Solicitor, Auckland.
119



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 5





✨ LLM interpretation of page content

🏥 Register of Pharmaceutical Chemists of New Zealand - Continued (continued from previous page)

🏥 Health & Social Welfare
24 January 1912
Pharmacy, Registered Chemists, Addresses, Registration Dates, Pharmaceutical
70 names identified
  • Alexander William Thomson, Registered Pharmaceutical Chemist
  • Richard Dodds Thomson, Registered Pharmaceutical Chemist
  • Thomas Thwaites, Registered Pharmaceutical Chemist
  • James Stanley Tingey, Registered Pharmaceutical Chemist
  • Robert W. Todd, Registered Pharmaceutical Chemist
  • William Henry Toohill, Registered Pharmaceutical Chemist
  • Robert Totty, Registered Pharmaceutical Chemist
  • William Townson, Registered Pharmaceutical Chemist
  • Richard James Trewavas, Registered Pharmaceutical Chemist
  • Julius Decimus Tripe, Registered Pharmaceutical Chemist
  • James Emmanuel Tristram, Registered Pharmaceutical Chemist
  • Thomas Charles Turnbull, Registered Pharmaceutical Chemist
  • Thomas Frank Valentine, Registered Pharmaceutical Chemist
  • Thomas George Vangioni, Registered Pharmaceutical Chemist
  • Vincent Carey Venimore, Registered Pharmaceutical Chemist
  • Spencer Vincent, Registered Pharmaceutical Chemist
  • John Edwin Walker, Registered Pharmaceutical Chemist
  • John James Fred’k Walker, Registered Pharmaceutical Chemist
  • Percy Albert Walker, Registered Pharmaceutical Chemist
  • Thomas Walker, Registered Pharmaceutical Chemist
  • William Walker, Registered Pharmaceutical Chemist
  • William Stewart Wallace, Registered Pharmaceutical Chemist
  • William K. Wallace, Registered Pharmaceutical Chemist
  • Arthur Waller, Registered Pharmaceutical Chemist
  • Frederick Adolphus Wanless, Registered Pharmaceutical Chemist
  • Albert Alexander Waters, Registered Pharmaceutical Chemist
  • James Waters, Registered Pharmaceutical Chemist
  • James Ernest Watson, Registered Pharmaceutical Chemist
  • Arthur Frederick Watts, Registered Pharmaceutical Chemist
  • Herbert James Webber, Registered Pharmaceutical Chemist
  • Alfred Robert Welham, Registered Pharmaceutical Chemist
  • Henry Francis H. West, Registered Pharmaceutical Chemist
  • George Westwood, Registered Pharmaceutical Chemist
  • George Edwin Wharton, Registered Pharmaceutical Chemist
  • David White, Registered Pharmaceutical Chemist
  • Frederick Edward White, Registered Pharmaceutical Chemist
  • Chas. Fred. Alex. Whiteford, Registered Pharmaceutical Chemist
  • Frank Waddell Whyte, Registered Pharmaceutical Chemist
  • Sydney Benjamin Wightman, Registered Pharmaceutical Chemist
  • Harold Oliver Wiles, Registered Pharmaceutical Chemist
  • Reginald Cuthbert Wiles, Registered Pharmaceutical Chemist
  • Frank Wilkinson, Registered Pharmaceutical Chemist
  • Robert Wilkinson, Registered Pharmaceutical Chemist
  • Alexander James Williams, Registered Pharmaceutical Chemist
  • Charles Philip Williams, Registered Pharmaceutical Chemist
  • Humphrey Parry Williams, Registered Pharmaceutical Chemist
  • Lewis Morris T. Williams, Registered Pharmaceutical Chemist
  • William Edward Williams, Registered Pharmaceutical Chemist
  • Charles Alexander Williamson, Registered Pharmaceutical Chemist
  • Eveleen Williamson, Registered Pharmaceutical Chemist
  • Hugh Bellas Williamson, Registered Pharmaceutical Chemist
  • Gerald Tracy Willis, Registered Pharmaceutical Chemist
  • Sydney Herbert Willis, Registered Pharmaceutical Chemist
  • Tracy Pengirven Wills, Registered Pharmaceutical Chemist
  • Edward Vincent Wilson, Registered Pharmaceutical Chemist
  • Hilda Sophia Wilton, Registered Pharmaceutical Chemist
  • Matthew Henry, jun. Wilton, Registered Pharmaceutical Chemist
  • Robert Winning, Registered Pharmaceutical Chemist
  • Arthur George Winstone, Registered Pharmaceutical Chemist
  • Herbert Theodore Wood, Registered Pharmaceutical Chemist
  • James Reginald Wood, Registered Pharmaceutical Chemist
  • William James Woods, Registered Pharmaceutical Chemist
  • Eustace Charles Woodward, Registered Pharmaceutical Chemist
  • Claude Woollams, Registered Pharmaceutical Chemist
  • Frederic George Woollams, Registered Pharmaceutical Chemist
  • William Hy. Woollams, Registered Pharmaceutical Chemist
  • John S. Woolley, Registered Pharmaceutical Chemist
  • John Julius Wrigley, Registered Pharmaceutical Chemist
  • Alfred Wright, Registered Pharmaceutical Chemist
  • Albert Henry Young, Registered Pharmaceutical Chemist

  • C. W. Nielsen, Registrar

🏘️ Cook County Council - Proposed Public Work and Land Acquisition

🏘️ Provincial & Local Government
18 January 1912
County Council, Public Works, Land Acquisition, Pound Yard, Metal Depot, Gisborne
  • John Warren, Clerk

🏘️ Cook County Council - Proposed Road Construction and Land Acquisition

🏘️ Provincial & Local Government
15 January 1912
County Council, Public Works, Land Acquisition, Road Construction, Drainage, Gisborne
  • John Warren, Clerk

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
17 January 1912
Partnership Dissolution, Clothier, Mercer, Business Continuation, Auckland
  • James Findlay, Partnership continuation in clothier business
  • James Casley, Partnership dissolved

  • E. S. Grundy, Solicitor, Auckland