✨ Medical Registrations and Company Notices
3576
THE NEW ZEALAND GAZETTE.
[No. 145
MEDICAL REGISTRATION.
I, ANTHONY HOWARD MARSH, M.B., Ch.B. (N.Z.), 1939, now residing in Dunedin, hereby give notice that I intend applying on the 18th 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 Dunedin.
Dated at Dunedin, this 18th day of December, 1939.
ANTHONY HOWARD MARSH.
Dunedin Public Hospital, Dunedin.
710
MEDICAL REGISTRATION.
I, JOHN RAYMOND ADDISON, M.B., Ch.B., 1940, now residing in Wellington, hereby give notice that I intend applying on the 19th 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, this 19th day of December, 1939.
JOHN RAYMOND ADDISON.
Sayes Court, Wellington.
713
MEDICAL REGISTRATION.
I, HAROLD HENRY GILBERT, M.B., Ch.B., University of New Zealand, 1939, now residing in Hamilton, hereby give notice that I intend applying on the 18th 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 Auckland.
Dated at Hamilton, this 18th day of December, 1939.
HAROLD HENRY GILBERT.
4 Te Aroha Street, Hamilton.
714
THE WINCHMORE PUBLIC HALL COMPANY, LIMITED.
IN LIQUIDATION.
A GENERAL meeting of shareholders of the above company will be held in my office, Tancred Street, Ashburton, on Tuesday, the 16th day of January, 1940, at 4 p.m.
Business—To consider, pursuant to section 232 of the Companies Act, 1933, the liquidators’ account of the winding up of the company and the disposal of the property of the company.
Dated the 11th day of December, 1939.
W. H. AMOS,
Liquidator.
690
KARETU TIMBER COMPANY, LIMITED.
IN LIQUIDATION.
Notice of Release of Liquidator.
Name of company: Karetu Timber Company, Limited (in liquidation).
Address of registered office: Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: 326/1936.
Liquidator’s name: A. W. Watters, Official Assignee.
Liquidator’s address: Law Court Building, High Street, Auckland.
Date of release: 6th October, 1939.
691
ALLAN BAILLIE CONSTRUCTION, LIMITED.
IN LIQUIDATION.
Notice of Release of Liquidator.
Name of company: Allan Baillie Construction, Limited (in liquidation).
Address of registered office: Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: M. 242/1935.
Liquidator’s name: A. W. Watters, Official Assignee.
Liquidator’s address: Law Court Building, High Street, Auckland.
Date of release: 6th October, 1939.
692
PYNE, GOULD, GUINNESS (LIMITED), TRUST ACT, 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare:—
-
That the liability of the members is limited.
-
That the capital of the company is £500,000 made up as follows:—
£
100,000 shares of £1 each fully paid . . £100,000
In addition thereto £400,000 of Share Capital was converted into A and B Perpetual Debenture Stock, which rank for payment after all creditors, but which is part of the capital of the company . . 400,000
£500,000
-
That the amount of all moneys received on account of Estates is £208,556 18s. 9d. for the year ended 30th September, 1939.
-
That the amount of all moneys paid on account of Estates is £198,589 1s. 1d. for the year ended 30th September, 1939.
-
That the amount of the balance held on 30th September, 1939, to the credit of Estates under Administration is £27,847 18s. 9d.
-
That the liabilities of the company on the 30th September last were £589,612.
Debts owing to sundry persons by the company, viz., on judgment, nil; on specialty, nil; on terminable debentures, £284,400; on simple contracts, £305,312; on estimated liabilities, nil.
- That the assets of the company on that day were £1,185,270.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justices of the Peace Act, 1927.
H. WARREN.
Declared at Christchurch this 14th day of December, 1939, before me—J. Maling, a Justice of the Peace in and for the Dominion of New Zealand.
693
C. B. HIXON, LTD.
Pursuant to section 234 of the Companies Act, 1933.
A MEETING of creditors of the above company will be held at the office of H. G. Carr, Public Accountant, Karamu Road, Hastings, on Tuesday, 19th December, at 3 p.m.
C. B. HIXON,
Director.
695
GREY COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Grey County Council hereby resolves as follows:—
“That, for the purpose of securing the repayment by instalments of the “Coal Creek Flood Protection Loan” of £750, and interest thereon, authorized to be raised by the Grey County Council under the above-mentioned Act, for the purpose of the construction of protective-works on the north bank of the Grey River to prevent the flooding and erosion of the Coal Creek Flat and the main Grey-Westport Road and the Grey Valley Road, the said Grey County Council hereby makes and levies a special rate of one penny in the pound (£) upon the rateable value (upon the basis of capital value) of all rateable property of the Coal Creek Special Rating Area comprising Sections 1 to 10 (both inclusive), 12 and 14 to 19 (both inclusive), 19A, 21 to 25 (both inclusive), 30 to 33 (both inclusive), 37 to 43 (both inclusive), 46 to 70 (both inclusive), 76 to 78 (both inclusive), 81 to 83 (both inclusive), 88, 89, 201 to 209 (both inclusive), 212 to 220 (both inclusive), R. 1366, Block IV, and Sections 11 and 221, Block V, Cobden Survey District, as shown on plan deposited in office of Grey County Council, Gresson Street, Greymouth; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”
E. M. HEAPHY,
County Clerk.
697
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 145
NZLII —
NZ Gazette 1939, No 145
✨ LLM interpretation of page content
🏥 Medical Registration Notice
🏥 Health & Social Welfare18 December 1939
Medical Registration, Doctor, Dunedin
- Anthony Howard Marsh, Intends to apply for medical registration
- Anthony Howard Marsh
🏥 Medical Registration Notice
🏥 Health & Social Welfare19 December 1939
Medical Registration, Doctor, Wellington
- John Raymond Addison, Intends to apply for medical registration
- John Raymond Addison
🏥 Medical Registration Notice
🏥 Health & Social Welfare18 December 1939
Medical Registration, Doctor, Hamilton
- Harold Henry Gilbert, Intends to apply for medical registration
- Harold Henry Gilbert
🏭 General Meeting of Shareholders
🏭 Trade, Customs & Industry11 December 1939
Company Liquidation, Shareholders Meeting, Ashburton
- W. H. Amos, Liquidator
🏭 Notice of Release of Liquidator
🏭 Trade, Customs & IndustryCompany Liquidation, Release of Liquidator, Auckland
- A. W. Watters, Official Assignee
🏭 Notice of Release of Liquidator
🏭 Trade, Customs & IndustryCompany Liquidation, Release of Liquidator, Auckland
- A. W. Watters, Official Assignee
🏭 Declaration of Company Financials
🏭 Trade, Customs & Industry14 December 1939
Company Financials, Trust Act, Christchurch
- Harman Warren, Secretary
- J. Maling, Justice of the Peace
🏭 Meeting of Creditors
🏭 Trade, Customs & IndustryCompany Creditors Meeting, Hastings
- C. B. Hixon, Director
🏘️ Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Coal Creek Flood Protection, Grey County
- E. M. Heaphy, County Clerk