Medical Registrations, Liquidations, Name Change, Land Acquisition




JUNE 27.] THE NEW ZEALAND GAZETTE. 1603

MEDICAL REGISTRATION.

I, ANNE HELEN MORGAN, M.B., Ch.B., University of New Zealand, 1940, now residing in Ashburton, hereby give notice that I intend applying on the 19th July 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 Christchurch.
Dated at Ashburton, this 19th day of June, 1940.
ANNE HELEN MORGAN.
Public Hospital, Ashburton.
185

MEDICAL REGISTRATION.

I, NEIL JOSEPH McILROY, M.B., Ch.B., University of New Zealand, 1940, now residing in Invercargill, hereby give notice that I intend applying on the 17th July 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 Invercargill, this 17th day of June, 1940.
NEIL JOSEPH McILROY.
Southland Hospital, Invercargill.
189

THE WOOLFLUX SHEEP BRANDING OIL CO., LTD.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of shareholders of the Woolflux Sheep Branding Oil Co., Ltd. (in liquidation), being the final meeting, will be held in Messrs. J. W. Smeaton and Co.’s Board Room, 152 High Street, Dunedin, on Friday, 12th July, 1940, at 4 p.m.
Business—1. To consider the liquidator’s account of the winding up.
2. To pass as an extraordinary resolution a motion that the books and papers of the company, and of the liquidator, be retained by the liquidator for a period of six months from date, after which they may be destroyed.
Dated at Dunedin, this 21st day of June, 1940.
GEORGE ROSS,
Liquidator.
187

JOHNSONS CASH STORES, LIMITED.

NOTICE OF FINAL MEETING.

In the matter of the Companies Act, 1933, and in the matter of JOHNSONS CASH STORES, LIMITED, No. 33/226.

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that the final meeting of the above-named company will be held at the office of Aubrey Marsden Woods, Solicitor, 35 Bank Street, Whangarei, at noon on Friday the 12th day of July, 1940, for the purpose of receiving an account showing how the winding up of the company has been conducted, and the property of the company has been disposed of, and giving any explanations in relation thereto.
Dated at Whangarei, the 20th day of June, 1940.
JAMES REID,
Liquidator.
188

WEST COAST FINANCE CORPORATION, LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of members held on the 20th June, 1940, the following special resolution was passed:—
“That the company be wound up voluntarily and that ALLAN FREDERICK JAMIESON, Accountant, of Guinness Street, Greymouth, be, and is hereby appointed liquidator.”
A. F. JAMIESON,
Liquidator.
191

CHANGE OF SURNAME.

I, ALEXANDER SUTHERLAND, of Inangahua Junction, New Zealand, originally called and known by the name of ALEXANDER CALTHORPE, hereby give public notice that on the 22nd day of May, 1940, I formally renounced and abandoned the use of my said surname of CALTHORPE and then continued to assume and adopt (as for many years past) and determined thenceforth on all occasions whatsoever to use and subscribe the name of SUTHERLAND instead of the said original name of CALTHORPE. And I give further notice that by deed-poll dated the 22nd day of May, 1940, duly executed and attested and enrolled in the Supreme Court of New Zealand at Greymouth on the 24th day of June, 1940, I formally and absolutely renounced and abandoned the said surname of CALTHORPE and declared that I had assumed and adopted and intended to use and subscribe the name of SUTHERLAND instead of CALTHORPE, and so as to be at all times thereafter called, known, and described by the name of SUTHERLAND exclusively.
ALEXANDER SUTHERLAND,
originally Alexander Calthorpe.
Witness—L. E. Morgan, Solicitor, Reefton.
190

F. W. FERGUSSON AND CO., LTD.

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of creditors and shareholders will be held at the office of the liquidator, R. D. Brown, Queen Street, Hastings, on the 22nd day of July, 1940, at 2.30 p.m., for the purpose of receiving the final statement of account showing how the liquidation has been conducted and the property of the company disposed of.
R. D. BROWN,
Liquidator.
192

COROMANDEL COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSES OF A QUARRY.

In the matter of the Counties Act, 1920, and in the matter of the Public Works Act, 1928.

NOTICE is hereby given that the Coromandel County Council proposes, under the provisions of the Acts above mentioned, to execute a public work—namely, the Tiki Quarry—for the purpose of such work the land described in the Schedule hereto is required to be taken.
Notice is hereby further given that a plan (Survey Office No. 30726) of the land so required to be taken is deposited in the public office of the Clerk to the said Council, situate at the Council Chambers, Kapanga Road, Coromandel, and is open for inspection (without fee) by all persons during ordinary office hours.
All persons affected by the execution of the said work or by the taking of the said land, who have any well-grounded objections to the execution of the said work or to the taking of the said land, must state their objections in writing and send the same within forty days of the first publication of this notice to the County Clerk at the Council Chambers.

SCHEDULE.

Approximate area of piece of land to be taken: 2 acres 3 roods 31 perches.
Being portion of Section 8, Block VI, Coromandel Survey District.
Situate in County of Coromandel; and coloured yellow on plan.
Dated at Coromandel, this 24th day of June, 1940.
J. H. LUCAS,
County Clerk.
193

HANDBOOK OF EMERGENCY LEGISLATION, 1939.

To 22nd November, 1939. (200 pages, limp cloth.)

INCLUDES legislation issued under the Public Safety Conservation Act, 1932, and the Emergency Regulations Act, 1939, as well as the Acts themselves.
Price per copy: 3s. 6d. Postage, 4d. extra.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 66


NZLII PDF NZ Gazette 1940, No 66





✨ LLM interpretation of page content

🏥 Medical Registration Notice

🏥 Health & Social Welfare
19 June 1940
Medical Registration, Ashburton, University of New Zealand
  • Anne Helen Morgan, Intends to apply for medical registration

  • Anne Helen Morgan

🏥 Medical Registration Notice

🏥 Health & Social Welfare
17 June 1940
Medical Registration, Invercargill, University of New Zealand
  • Neil Joseph McIlroy, Intends to apply for medical registration

  • Neil Joseph McIlroy

🏭 Final Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
21 June 1940
Liquidation, Final Meeting, Woolflux Sheep Branding Oil Co., Dunedin
  • George Ross, Liquidator

🏭 Final Meeting of Creditors and Shareholders

🏭 Trade, Customs & Industry
20 June 1940
Liquidation, Final Meeting, Johnsons Cash Stores, Whangarei
  • James Reid, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
Voluntary Liquidation, West Coast Finance Corporation, Greymouth
  • Allan Frederick Jamieson, Liquidator

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
Name Change, Deed Poll, Inangahua Junction
  • Alexander Sutherland, Changed surname from Calthorpe to Sutherland

  • L. E. Morgan, Solicitor

🏭 Final Meeting of Creditors and Shareholders

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, F. W. Fergusson and Co., Hastings
  • R. D. Brown, Liquidator

🗺️ Notice of Intention to Take Land for Quarry

🗺️ Lands, Settlement & Survey
24 June 1940
Land Acquisition, Quarry, Coromandel County Council
  • J. H. Lucas, County Clerk

🏛️ Handbook of Emergency Legislation Advertisement

🏛️ Governance & Central Administration
Legislation, Emergency Regulations, Public Safety