Pharmaceutical Chemists Register and Notices




Jan. 29.] THE NEW ZEALAND GAZETTE. 393

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
538 13 Mar., 1899 Teed, Samuel .. .. New Plymouth
647 18 Oct., 1899 Thomas, Charles Louis .. Napier
694 8 " 1901 Thomas, Frederick Campbell Paeroa
972 13 Sept., 1912 Thompson, John Robert A.. Dunedin
879 9 July, 1909 Thomson, Adam Neilson .. Timaru
653 25 Oct., 1899 Thomson, Alexander William Gore
959 9 Feb., 1912 Thomson, Francis .. Taradale, H.B.
630 15 Sept., 1899 Thwaites, Thomas .. Taumarunui
697 10 Dec., 1901 Tingey, James Stanley .. Feilding
669 15 Jan., 1901 Todd, Robert W. .. .. Waipawa
628 12 Sept., 1899 Toohill, William Henry .. Eketahuna
727 14 July, 1903 Totty, Robert .. .. Ashburton
350 6 " 1888 Townson, William .. .. Pukekohe
425 6 June, 1893 Tristram, James Emmanuel Wellington
775 11 July, 1905 Turnbull, Thomas Charles .. Onehunga
313 13 Jan., 1886 Tyerman, William John .. Wanganui

| 515 | 27 Feb., 1899 | Valentine, Thomas Frank .. | Auckland |
| 496 | 21 April, 1898 | Vangioni, Thomas George .. | Kaikoura |
| 457 | 18 Dec., 1895 | Vincent, Spencer .. .. | Christchurch |
| 474 | 13 Nov., 1896 | Wakelin, Francis Reginald.. | Sydney, N.S.W. |
| 774 | 14 June, 1905 | Walker, John Edwin .. .. | Te Kuiti. |
| 996 | 21 Oct., 1913 | Walker, John Hales .. .. | Milton |
| 601 | 21 July, 1899 | Walker, John James Fred’k | Auckland |
| 769 | 14 June, 1905 | Walker, Thomas .. .. | Winton |
| 311 | 11 Nov., 1885 | Walker, William .. .. | Milton |
| 569 | 8 May, 1899 | Wallace, William K. .. .. | Hawera |
| 495 | 26 Mar., 1898 | Wallace, William Stewart .. | Wellington |
| 722 | 12 May, 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 |
| 962 | 26 Mar., 1912 | Weatherell, John .. .. | Auckland |
| 638 | 5 Oct., 1899 | Webber, Herbert James .. | Hastings |
| 524 | 13 Mar., 1899 | West, Henry Francis H. .. | Nelson |
| 914 | 12 Aug., 1910 | Westwood, George .. .. | Sumner, Christ-church |
| 491 | 21 Dec., 1897 | Wharton, George Edwin .. | Onehunga |

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
503 12 Oct., 1898 White, David .. .. Dunedin
320 14 May, 1886 White, Frederick Edward .. Hikurangi, Auckland
422 31 " 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 .. .. Caversham, Dunedin
372 2 Aug., 1889 Wilkinson, Robert .. .. Dunedin
483 24 June, 1897 Williams, Alexander James Napier
896 8 April, 1910 Williams, Humphrey Parry Patea
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 .. .. Auckland
59 22 June, 1881 Williamson, Hugh Bellas .. Hawera
837 10 Dec., 1907 Willis, Gerald Tracy .. .. Tapanui
809 14 Aug., 1906 Willis, Sydney Herbert .. Geraldine
934 9 June, 1911 Wilson, Edward Vincent .. Wanganui
893 17 Jan., 1910 Wilton, Hilda Sophia .. .. Te Kuiti
330 2 Dec., 1886 Wilton, Matthew Henry .. Te Kuiti
855 9 June, 1908 Winning, Robert .. .. Wyndham
482 24 " 1897 Wood, Herbert Theodore .. Masterton
440 27 " 1894 Wood, James Reginald .. .. Palmerston N.
144 4 Oct., 1881 Woods, William Edward .. Sydney, N.S.W.
924 10 Feb., 1911 Woods, William James .. .. Waibi
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
171 14 Dec., 1881 Wright, Alfred .. .. Frankton
757 11 Oct., 1904 Wrigley, John Julius .. .. Tauranga
888 12 Nov., 1909 Young, Albert Henry .. .. Auckland

NOTE.—The addresses of registered pharmaceutical chemists are correct so far as is officially known on 28th January, 1914.

C. W. NIELSEN, Registrar.

134

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore existing between Messrs. R. P. M. MANNING and W. H. BENSON (trading as Manning, Benson, & Co.), Machinery Merchants, &c., was dissolved as from the 30th day of September, 1913. All debts owing to the Partnership are to be paid to R. P. M. MANNING, at 188 Cashel Street, Christchurch, who will also discharge all liabilities of same.

Dated this 20th day of January, 1914.

R. P. M. MANNING.
W. H. BENSON

Witness to signatures—Leonard H. Browne.

118

COOK COUNTY COUNCIL.

SPECIAL RESOLUTION MADE ON 26TH DAY OF NOVEMBER, 1913.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, the Cook County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £250, authorized to be raised by the Cook County Council under the above-mentioned Act, for metalling Patutahi-Ngatapa Road, the said Cook County Council hereby makes and levies a special rate of one sixth of a penny in the pound upon the rateable value of all rateable property of the Patutahi-Ngatapa Special-rating District, comprising part Okahuatiu No. 1, 2,000 acres; Section 2, Ngatapa, Block XIV, Waikohu Survey District; Section 1, Ngatapa, Block XIV, Waikohu Survey District; Section 9, Ngatapa, Block X, Waikohu Survey District; Section 7, Ngatapa, Block X, Waikohu Survey District; Section 5, Ngatapa, Block X, Waikohu Survey District; Section 2, Ngatapa, Block X, Waikohu Survey District; Sections 1 and 4, Ngatapa, Block X, Waikohu Survey District. And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during a period equal to the currency of such loan, being a period of 36½ years, or until the loan is fully paid off. The rate of interest to be four and a half per cent.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

HOWARD KENWAY,
Chairman.

JOHN WARREN,
Clerk.

119

MEDICAL REGISTRATION.

I, PERCY LESLIE FOOTE, Mem. Roy. Coll. Surg., Eng., 1909, Lic. Roy. Coll. Phys., Lond., 1909, now residing in Auckland, hereby give notice that I intend applying on the 26th February next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.

P. L. FOOTE,
Whangarei.

Dated at Auckland, 26th January, 1914.

120

In the matter of the Companies Act, 1908; and in the matter of “The Dominion Tobacco-manufacturing Company (Limited).”

NOTICE is hereby given that at a general meeting of the Dominion Tobacco-manufacturing Company (Limited), held at the office of Messrs. Samuel Vaile and Sons, Victoria Street, Hamilton, on 15th day of January, 1914, the following resolution was passed:—

“That this Company be wound up voluntarily, and that VIVIAN HENRY SANSON, of Hamilton, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

V. H. SANSON,
Liquidator.

121



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 9


NZLII PDF NZ Gazette 1914, No 9





✨ LLM interpretation of page content

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

🏥 Health & Social Welfare
Pharmacy, Registration, Chemists, New Zealand
70 names identified
  • Samuel Teed, Registered Pharmaceutical Chemist
  • Charles Louis Thomas, Registered Pharmaceutical Chemist
  • Frederick Campbell Thomas, Registered Pharmaceutical Chemist
  • John Robert A. Thompson, Registered Pharmaceutical Chemist
  • Adam Neilson Thomson, Registered Pharmaceutical Chemist
  • Alexander William Thomson, Registered Pharmaceutical Chemist
  • Francis 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
  • James Emmanuel Tristram, Registered Pharmaceutical Chemist
  • Thomas Charles Turnbull, Registered Pharmaceutical Chemist
  • William John Tyerman, Registered Pharmaceutical Chemist
  • Thomas Frank Valentine, Registered Pharmaceutical Chemist
  • Thomas George Vangioni, Registered Pharmaceutical Chemist
  • Spencer Vincent, Registered Pharmaceutical Chemist
  • Francis Reginald Wakelin, Registered Pharmaceutical Chemist
  • John Edwin Walker, Registered Pharmaceutical Chemist
  • John Hales Walker, Registered Pharmaceutical Chemist
  • John James Fred’k Walker, Registered Pharmaceutical Chemist
  • Thomas Walker, Registered Pharmaceutical Chemist
  • William Walker, Registered Pharmaceutical Chemist
  • William K. Wallace, Registered Pharmaceutical Chemist
  • William Stewart 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
  • John Weatherell, Registered Pharmaceutical Chemist
  • Herbert James Webber, 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
  • 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
  • Edward Vincent Wilson, Registered Pharmaceutical Chemist
  • Hilda Sophia Wilton, Registered Pharmaceutical Chemist
  • Matthew Henry Wilton, Registered Pharmaceutical Chemist
  • Robert Winning, Registered Pharmaceutical Chemist
  • Herbert Theodore Wood, Registered Pharmaceutical Chemist
  • James Reginald Wood, Registered Pharmaceutical Chemist
  • William Edward Woods, 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
  • Alfred Wright, Registered Pharmaceutical Chemist
  • John Julius Wrigley, Registered Pharmaceutical Chemist
  • Albert Henry Young, Registered Pharmaceutical Chemist

  • C. W. Nielsen, Registrar

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
20 January 1914
Partnership, Dissolution, Machinery Merchants, Christchurch
  • R. P. M. Manning, Partner in dissolved partnership
  • W. H. Benson, Partner in dissolved partnership

  • Leonard H. Browne, Witness

🏘️ Special Resolution for Road Metalling

🏘️ Provincial & Local Government
26 November 1913
Special Rate, Road Metalling, Cook County Council
  • Howard Kenway, Chairman
  • John Warren, Clerk

🏥 Medical Registration Notice

🏥 Health & Social Welfare
26 January 1914
Medical Registration, Auckland, Whangarei
  • Percy Leslie Foote (Mem. Roy. Coll. Surg., Eng., 1909, Lic. Roy. Coll. Phys., Lond., 1909), Applying for medical registration

🏭 Voluntary Winding-Up of Company

🏭 Trade, Customs & Industry
15 January 1914
Company Liquidation, Dominion Tobacco-manufacturing Company, Hamilton
  • Vivian Henry Sanson, Appointed Liquidator

  • V. H. Sanson, Liquidator