Pharmaceutical Chemists Register and Borough Notices




Jan. 28.] THE NEW ZEALAND GAZETTE. 377

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
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 P a p a k u r a , 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
942 8 Sept., 1911 Wanless, Frederick Adolphus Kawakawa
739 8 Dec., 1903 Waters, Albert Alexander Dunedin
462 20 May, 1896 Waters, James Dunedin
948 10 Nov., 1911 Watts, Arthur Frederick Sydney, N.S.W.
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 W:stwood, George Wanganui
491 21 Dec., 1897 Wharton, George Edwin Onehunga
320 14 May, 1886 White, Frederick Edward H i k u r a n g i , Auckland

REGISTER OF PHARMACEUTICAL CHEMISTS—continued.

No. of Certificate. Date of Registration. Name. Address.
103 28 July, 1881 White, Thomas Arthur S t a n m o r e , N.S.W.
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 C a v e r s h a m , 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
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
822 12 Feb., 1907 Woods, Greatrex Johnson M o s m a n N.S.W.
144 4 Oct., 1881 Woods, William Edward Sydney, N.S.W.
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
888 12 Nov., 1909 Young, Albert Henry Auckland

NOTE.—The addresses of registered pharmaceutical chemists are correct so far as is officially known on 26th January, 1915.

C. W. NIELSEN, Registrar.

131

BOROUGH OF FEILDING.

I N pursuance and exercise of the powers vested in it in that behalf, the Council of the Borough of Feilding hereby resolves as follows, under the provisions of the Municipal Corporations Act, 1908, the Public Health Act, 1908, and the Local Bodies’ Loans Act, 1913, and their respective amendments:—

That, for the purpose for providing for the payment of interest and other charges on a loan of £1,200, authorized to be raised by the said Council, under the above Acts, for extending the drainage system of the Borough of Feilding, in accordance with approval of the Minister of Public Health, dated 29th July, 1914, under section 69 of the Public Health Act, 1908, the said Council hereby makes and levies a special rate of three sixty-fourths of a penny in the pound on the rateable value of all rateable property within the Borough of Feilding; and such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of thirty-six and a half (36½) years, or until the loan is fully paid off.

I hereby certify that the above resolution was duly passed on the 21st day of January, 1915.

ALEX. J. GEARY,
Town Clerk.

Feilding, 20th January, 1915.

132

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Dominion Consolidated Developing Company (Limited).
When formed, and date of registration: 18th January, 1911.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 18 Grey Street, Wellington; E. J. Colley.
Nominal capital: £15,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash: £7,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid: £8,000.

Number of shares into which capital is divided: 15,000.
Number of shares allotted: 15,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 15.
Present number of shareholders: 47.
Number of men employed by company: Average about 80.
Quantity and value of gold or scheelite produced since last statement: Gold, 2,187½ oz.; £8,098 16s. 1d. Scheelite, 86½ tons; £9,327 12s. 6d.
Total quantity and value produced since registration: Gold, 4,475½ oz.; £16,499 14s. Scheelite, 183 tons; £19,497 10s. 4d.
Amount expended in connection with carrying on operations since last statement: £16,775 19s. 1d.
Total expenditure since registration: £40,653 8s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £174 17s. 10d.
Amount of debts considered good: £174 17s. 10d.
Amount of debts owing by company: £1,581 4s. 3d.
Amount of debentures: £1,100.
Amount of contingent assets: £2,365 3s. 3d.
Amount of contingent liabilities of company (if any):

I, Edwin J. Colley, of Wellington, the Secretary of the Dominion Consolidated Developing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1914; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

E. J. COLLEY,
Secretary.

Declared at Wellington this 20th day of January, 1915, before me—Henry Hall, a Solicitor of the Supreme Court of New Zealand.

94



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 10


NZLII PDF NZ Gazette 1915, No 10





✨ LLM interpretation of page content

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

🏥 Health & Social Welfare
Pharmacy, Registration, Chemists, New Zealand
61 names identified
  • 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
  • Frederick Adolphus Wanless, Registered Pharmaceutical Chemist
  • Albert Alexander Waters, Registered Pharmaceutical Chemist
  • James Waters, Registered Pharmaceutical Chemist
  • Arthur Frederick Watts, 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
  • Frederick Edward White, Registered Pharmaceutical Chemist
  • Thomas Arthur 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
  • Robert Winning, Registered Pharmaceutical Chemist
  • Arthur George Winstone, Registered Pharmaceutical Chemist
  • Herbert Theodore Wood, Registered Pharmaceutical Chemist
  • James Reginald Wood, Registered Pharmaceutical Chemist
  • Greatrex Johnson Woods, Registered Pharmaceutical Chemist
  • William Edward 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
  • Albert Henry Young, Registered Pharmaceutical Chemist

  • C. W. Nielsen, Registrar

🏘️ Special Rate for Drainage System Extension in Feilding

🏘️ Provincial & Local Government
20 January 1915
Drainage, Special Rate, Feilding, Loan
  • Alex. J. Geary, Town Clerk

🏭 Statement of Affairs of Dominion Consolidated Developing Company

🏭 Trade, Customs & Industry
20 January 1915
Company Statement, Gold, Scheelite, Financial Report
  • Edwin J. Colley, Secretary of the company

  • Henry Hall, Solicitor of the Supreme Court of New Zealand