Company Notices and Medical Registration




2806
THE NEW ZEALAND GAZETTE.
[No. 92

[No. C. 544.

In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).

In the matter of the Companies Act, 1933, and in the matter of CHERRY SMITH, LIMITED, a duly incorporated company having its registered office at 119 Cashel Street, Christchurch, in the Provincial District of Canterbury, Furnishing Specialists.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 9th day of December, 1938, presented to the said Court by Conlevlin Pty., Limited, a duly incorporated company having its registered office at Newstead House, 229 Castlereagh Street, Sydney, in Australia, Merchants, and that the said petition is directed to be heard before the Court sitting at Christchurch on the 6th day of February, 1939, at ten o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

F. D. SARGENT,
Solicitor for petitioner.

This notice is issued by Frank Driessen Sargent, solicitor for the petitioner, whose address for service is at the offices of Messrs. Slater, Sargent, and Connal, Solicitors, National Chambers, 161 Hereford Street, Christchurch.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the abovenamed notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than eleven o’clock in the forenoon of the 4th day of February, 1939.

685

ROWAN ESTATE, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the final general meeting of Rowan Estate, Limited (in liquidation), will be held at the registered office of the company at 557 Mount Albert Road, Auckland, on the 25th day of January, 1939, at 7.30 in the evening for the purpose of having read before it an account of the winding up showing how the winding up has been conducted and the property of the company disposed of, and, further, to decide as to the disposal of the books and papers of the company in such a way as the company by extraordinary resolution directs.

Dated at Auckland, this 9th day of December, 1938.

THOMAS HENRY STRINGER,
Liquidator.

688

COLOSEPTIC CO. (N.Z.), LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of COLOSEPTIC CO. (N.Z.), LIMITED (in Voluntary Liquidation).

NOTICE is hereby given in compliance with section 241 of the Companies Act, 1933, that a general meeting of members of the above-named company, will be held at the office of J. B. Gilmore, Bank of New Zealand Chambers, Swanson Street, Auckland, on Wednesday, 11th January, 1939, at 12 noon, to receive the final statement of accounts and the report of the liquidator.

Dated this 8th day of December, 1938.

J. B. GILMORE, F.P.A.N.Z.,
Liquidator.

689

F. HALL AND SONS, LIMITED.

NOTICE OF WINDING-UP ORDER.

Name of company: F. Hall and Sons, Limited.
Address of registered office: 152 Gladstone Road, Gisborne.
Registry of Supreme Court: Gisborne.
Date of order: 5th December, 1938.
Date of presentation of petition: 28th October, 1938.

JOHN N. NALDER,
Official Assignee (provisional liquidator).

691

F. HALL AND SONS, LIMITED.

NOTICE OF FIRST MEETINGS.

Name of company: F. Hall and Sons, Limited.
Address of registered office: 152 Gladstone Road, Gisborne.
Registry of Supreme Court: Gisborne.
Number of matter: 1402.
Creditors: Thursday, the 5th day of January, 1939, at 2.15 p.m., at the Official Assignee’s office, Courthouse, Gisborne.
Contributories: Thursday, the 5th day of January, 1939, at 2.15 p.m., at the Official Assignee’s office, Courthouse, Gisborne.

JOHN N. NALDER,
Official Assignee (provisional liquidator).

692

MEDICAL REGISTRATION.

I, JAMES DEMPSEY, M.B., B.S., now residing in Wellington, hereby give notice that I intend applying on the 12th January 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 Department of Health at Wellington.

Dated at Wellington, 12th December, 1938.

JAMES DEMPSEY,
Public Hospital, Wellington.

693

THE PHARMACY BOARD OF NEW ZEALAND.

ELECTION OF MEMBERS.

WHEREAS in terms of the Pharmacy Act, 1908, and Regulations Nos. 5 to 15, an election was duly notified to be held on 14th day of November, 1938, to elect eight registered chemists to be members of the Pharmacy Board of New Zealand; and whereas no more than the required number were nominated: Now, therefore, it is declared that the following registered chemists are duly appointed to the Pharmacy Board of New Zealand to hold office for a term of two years from 1st day of January, 1939:—

Auckland District: Robert Cotterall, H. Trevelyan King.
Wellington District: Andrew Doig, Colin B. McDougall.
Canterbury District: Arthur J. Derbidge, Douglas S. Dodds.
Otago District: Robert M. Wilkinson, James Waters.

Dated at Wellington, this 5th day of December, 1938.

E. C. CACHEMAILLIE,
Returning Officer.

695

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between KENNETH MURDOCH LAMBERT and PETER DOUGLAS KING and carrying on business as motor engineers at Wellington under the style of “Lambert and King” has been dissolved as from the 10th day of December, 1938.

The business will be carried on by Peter Douglas King who will receive and discharge all debts owing to or by the late partnership.

K. M. LAMBERT.
P. D. KING.

696

MAKOWER, McBEATH, AND CO., LIMITED.

In the matter of MAKOWER, McBEATH, AND CO., LIMITED (1920/60), and in the matter of the Companies Act, 1933.

NOTICE is hereby given that a general meeting of the above-named company will be held at 104 Featherston Street, Wellington, on the 11th day of January, 1939, at 2.30 o’clock in the afternoon, for the purpose of having an account laid before the company of the winding up showing how the winding up has been conducted and the property of the company disposed of and for the purpose of giving any explanation that may be given by the liquidator.

Dated this 12th day of December, 1938.

J. D. URQUHART,
Liquidator.

NOTE.—This notice applies to the old company as above named, which was placed in liquidation for reconstruction purposes. It does not refer to the present company now carrying on business at 65–67 Victoria Street, Wellington, C.1, under the same name.

697



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 92


NZLII PDF NZ Gazette 1938, No 92





✨ LLM interpretation of page content

💰 Winding-up Petition for Cherry Smith, Limited

💰 Finance & Revenue
Winding-up, Petition, Cherry Smith, Limited, Supreme Court, Christchurch
  • F. D. Sargent, Solicitor for petitioner

  • F. D. Sargent, Solicitor for petitioner

💰 Final General Meeting of Rowan Estate, Limited

💰 Finance & Revenue
9 December 1938
Final Meeting, Liquidation, Rowan Estate, Limited, Auckland
  • Thomas Henry Stringer, Liquidator

  • Thomas Henry Stringer, Liquidator

💰 General Meeting of Coloseptic Co. (N.Z.), Limited

💰 Finance & Revenue
8 December 1938
General Meeting, Voluntary Liquidation, Coloseptic Co. (N.Z.), Limited, Auckland
  • J. B. Gilmore, Liquidator

  • J. B. Gilmore, Liquidator

💰 Winding-up Order for F. Hall and Sons, Limited

💰 Finance & Revenue
Winding-up Order, F. Hall and Sons, Limited, Gisborne
  • John N. Nalder, Official Assignee (provisional liquidator)

  • John N. Nalder, Official Assignee (provisional liquidator)

💰 First Meetings for F. Hall and Sons, Limited

💰 Finance & Revenue
First Meetings, Creditors, Contributories, F. Hall and Sons, Limited, Gisborne
  • John N. Nalder, Official Assignee (provisional liquidator)

  • John N. Nalder, Official Assignee (provisional liquidator)

🏥 Medical Registration Notice

🏥 Health & Social Welfare
12 December 1938
Medical Registration, James Dempsey, Wellington
  • James Dempsey (M.B., B.S.), Applying for medical registration

  • James Dempsey, Public Hospital, Wellington

🏥 Election of Members to the Pharmacy Board of New Zealand

🏥 Health & Social Welfare
5 December 1938
Pharmacy Board, Election, Members, New Zealand
8 names identified
  • Robert Cotterall, Elected member for Auckland District
  • H. Trevelyan King, Elected member for Auckland District
  • Andrew Doig, Elected member for Wellington District
  • Colin B. McDougall, Elected member for Wellington District
  • Arthur J. Derbidge, Elected member for Canterbury District
  • Douglas S. Dodds, Elected member for Canterbury District
  • Robert M. Wilkinson, Elected member for Otago District
  • James Waters, Elected member for Otago District

  • E. C. Cachemaillie, Returning Officer

💰 Dissolution of Partnership - Lambert and King

💰 Finance & Revenue
Dissolution, Partnership, Lambert and King, Motor Engineers, Wellington
  • Kenneth Murdoch Lambert, Partner in dissolved partnership
  • Peter Douglas King, Partner in dissolved partnership

  • K. M. Lambert
  • P. D. King

💰 General Meeting of Makower, McBeath, and Co., Limited

💰 Finance & Revenue
12 December 1938
General Meeting, Winding-up, Makower, McBeath, and Co., Limited, Wellington
  • J. D. Urquhart, Liquidator

  • J. D. Urquhart, Liquidator