Company and Medical Notices




Jan. 23.] THE NEW ZEALAND GAZETTE. 99

THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that, at the expiration of three months from
the date hereof, the names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies will be dissolved :—
Gordon Berry, Limited. 1932/65.
Associated Investments, Limited. 1935/39.
The Toggery, Limited. 1936/82.
Canton Limited. 1937/1.

Given under my hand at Dunedin, this 15th day of January,
1941.

F. M. WARREN,
Assistant Registrar of Companies.

742

THE COMPANIES ACT, 1933, SECTION 282 (6).

TAKE notice that the name of the undermentioned
company has been struck off the Register and the
company has been dissolved :—
United Farmers Manures, Limited. 1926/54.

Given under my hand at Dunedin, this 15th day of January,
1941.

F. M. WARREN,
Assistant Registrar of Companies.

743

PAINUI STORES, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of PAINUI STORES, LIMITED (in Liquidation).

NOTICE is hereby given that on the 13th day of January,
1941, the following special resolution was duly passed
by the above-named company :—
“ 1. That the company be wound up voluntarily ;
“ 2. That Mr. HUGH BLAKE BURDEKIN, of Levin, Public
Accountant, be and he is hereby appointed liquidator of
the company.”

Dated this 14th day of January, 1941.

H. B. BURDEKIN,
Liquidator.

744

THE ROTORUA TIMBER COMPANY, LIMITED.

NOTICE OF MEETING OF CREDITORS.

In the matter of the Companies Act, 1933, and in the
matter of THE ROTORUA TIMBER COMPANY, LIMITED.

NOTICE is hereby given that a meeting of The Rotorua
Timber Company, Limited, will be held on Tuesday,
the 21st day of January, 1941, at which a resolution for
voluntary winding-up is to be proposed : And that a meeting
of the creditors of the said company will be held at the office
of Messrs. Urquhart and Roe, Solicitors, Rotorua, on
Wednesday, the 22nd day of January, 1941, at 9.30 a.m., for
the following purposes :—
Consideration of statement, &c.
Nomination of liquidator.
Appointment of a committee of inspection, if thought fit.

R. J. MACOWN,
Secretary.

745

C. B. HANSEN AND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the final meeting of contribu-
tories of the above company will be held at the offices
of Messrs. McCulloch, Butler, and Spence, Public Accountants,
36 Tennyson Street, Napier, on Saturday, 8th February,
1941, at 10 a.m.

Business.—To receive liquidators’ statement of account.

Dated at Napier, this 15th day of January, 1941.

M. S. SPENCE
F. R. S. ASHTON
} Liquidators.

746

C. B. HANSEN AND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the final meeting of creditors
of the above company will be held at the offices of
Messrs. McCulloch, Butler, and Spence, Public Accountants,
36 Tennyson Street, Napier, on Saturday, 8th February,
1941, at 10.15 a.m.

Business.—To receive liquidators’ statement of account.

Dated at Napier, this 15th day of January, 1941.

M. S. SPENCE
F. R. S. ASHTON
} Liquidators.

747

W. HILDRETH AND SONS NEW ZEALAND BOTTLE
EXCHANGE, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-
book of the above-named company, made by virtue
of section 300 of the Companies Act, 1933, in lieu of special
resolution, and dated the 10th day of January, 1941, the
following resolution was passed :—
“ That the Directors having filed, pursuant to section
226 of the Companies Act, 1933, a declaration of solvency for
the purposes of a members voluntary winding-up, the company
be wound up voluntarily, and that Mr. G. S. T. HARDEN, of
the firm of Wilberfoss, Harden, and Co., Public Accountants,
Wellington, be and he is hereby appointed liquidator for the
purposes of such winding-up.”

Dated this 16th day of January, 1941.

G. S. T. HARDEN,
Liquidator.

748

MEDICAL REGISTRATION.

I, PAUL WYNNE WISHART, M.B., Ch.B. (N.Z.),
1940, now residing in Dunedin, hereby give notice
that I intend applying on the 13th 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 Department of Health
at Dunedin.

Dated at Dunedin, this 10th day of January, 1941.

PAUL WYNNE WISHART.

Dunedin Hospital.

749

MEDICAL REGISTRATION.

I, NEIL COLQUHOUN BEGG, M.B., Ch.B., University
of New Zealand, 1941, now residing in Dunedin, hereby
give notice that I intend applying on the 12th 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 Department of
Health at Dunedin.

Dated at Dunedin, this 10th day of January, 1941.

NEIL COLQUHOUN BEGG.

Public Hospital, Dunedin.

750

MEDICAL REGISTRATION.

I, VICTOR TOMLINSON PEARSE, M.B., Ch.B.,
University of New Zealand, 1941, now residing in
Dunedin, hereby give notice that I intend applying on the
12th 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 Department of Health at Dunedin.

Dated at Dunedin, this 10th day of January, 1941.

VICTOR TOMLINSON PEARSE.

Dunedin Hospital.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 4


NZLII PDF NZ Gazette 1941, No 4





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 January 1941
Company Dissolution, Dunedin, Companies Act
  • Gordon Berry, Company to be dissolved
  • Associated Investments, Company to be dissolved
  • The Toggery, Company to be dissolved
  • Canton, Company to be dissolved

  • F. M. Warren, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 January 1941
Company Dissolution, Dunedin, Companies Act
  • United Farmers Manures, Company dissolved

  • F. M. Warren, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
14 January 1941
Voluntary Winding-Up, Levin, Companies Act
  • Hugh Blake Burdekin, Appointed liquidator

  • H. B. Burdekin, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Meeting of Creditors, Rotorua, Companies Act
  • R. J. Macown, Secretary

🏭 Notice of Final Meeting of Contributors

🏭 Trade, Customs & Industry
15 January 1941
Final Meeting of Contributors, Napier, Companies Act
  • M. S. Spence, Liquidator
  • F. R. S. Ashton, Liquidator

🏭 Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
15 January 1941
Final Meeting of Creditors, Napier, Companies Act
  • M. S. Spence, Liquidator
  • F. R. S. Ashton, Liquidator

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
16 January 1941
Voluntary Winding-Up, Wellington, Companies Act
  • G. S. T. Harden, Appointed liquidator

  • G. S. T. Harden, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 January 1941
Medical Registration, Dunedin, Medical Register
  • Paul Wynne Wishart (M.B., Ch.B. (N.Z.)), Intends to apply for medical registration

  • Paul Wynne Wishart

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 January 1941
Medical Registration, Dunedin, Medical Register
  • Neil Colquhoun Begg (M.B., Ch.B.), Intends to apply for medical registration

  • Neil Colquhoun Begg

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 January 1941
Medical Registration, Dunedin, Medical Register
  • Victor Tomlinson Pearse (M.B., Ch.B.), Intends to apply for medical registration

  • Victor Tomlinson Pearse