Miscellaneous Notices




JUNE 5.] THE NEW ZEALAND GAZETTE. 1569

MEDICAL REGISTRATION.

I, JAMES MARSHALL STEWART, M.B., Ch.B., University of New Zealand, 1941, now residing in Palmerston North, hereby give notice that I intend applying on the 21st June 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 Palmerston North.

Dated at Palmerston North, this 21st day of May, 1941.

JAMES MARSHALL STEWART.

Public Hospital, Palmerston North.

83

CHANGE OF NAME.

I, ROBERT ELDER WATSON, formerly of Auckland, in the Dominion of New Zealand, Shipping Clerk, but now a member of the Second New Zealand Expeditionary Force, formerly called and known by the name of ROBERT ELDER CURROR, hereby give notice that on the 16th day of May, 1941, I assumed the surname of WATSON in lieu of the surname of CURROR, and that thereafter I shall use the name of ROBERT ELDER WATSON in lieu of ROBERT ELDER CURROR; and, further, that the assumption of such surname of WATSON is evidenced by a deed-poll dated the 16th day of May, 1941, duly attested and enrolled in the Office of the Supreme Court of New Zealand at Auckland on the 29th day of May, 1941.

ROBERT ELDER WATSON.

Late ROBERT ELDER CURROR.

85

CANTERBURY UNIVERSITY COLLEGE.

ELECTION OF MEMBERS OF COUNCIL.

NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Council of Canterbury University College, that at the elections held on the 2nd June, 1941, the following were the persons elected and the respective classes of electors by whom they were elected:—

George John Smith .. Elected by Members of Parliament.

Arthur Edward Flower and { Elected by members of the
John Henry Erle Schroder .. Canterbury District Court
of Convocation.

William Pritchard Spencer .. Elected by the School Committees of the Canterbury University District.

Christopher Thomas Aschman Elected by the School-teachers of the Canterbury University District.

C. C. KEMP,
Returning Officer.

Canterbury University College, Christchurch, 2nd June, 1941.

86

SIDNEY TRICKLEBANK, LIMITED.

MEMBERS’ VOLUNTARY WINDING-UP.

In the matter of the Companies Act, 1933, and in the matter of SIDNEY TRICKLEBANK, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that by resolution dated the 19th day of May, 1941, it was resolved that this company be wound up voluntarily, and that Mr. JOYCE WILLIAM HYLAND, of Auckland, Public Accountant, be appointed liquidator.

Dated at Auckland, this 28th day of May, 1941.

J. W. HYLAND,
Liquidator.

Yorkshire House, Shortland Street, Auckland C. 1.

87

WILD LIFE IN NEW ZEALAND ILLUSTRATED.

Manual No. 2.

Part I.—Mammalia.

By the Hon. Geo. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst.

Price, paper, 3s., cloth 5s.; postage, 2d. extra. Parts I and II in one volume, paper, 7s. 6d. (postage 3d. extra); cloth, 10s. 6d. (postage 6d. extra).

NEW ZEALAND GOVERNMENT PUBLICATIONS.

TROUT-FISHING AND SPORT IN MAORILAND.
By Captain G. D. HAMILTON. Demy 8vo., 450 pp., with illustrations. Cloth boards, 10s. 6d.; postage, 6d.

EQUIVALENTS IN SHILLINGS AND PENCE OF DECIMALS OF £1. Rising by one-thousandths from £0·001 to £1. Neatly mounted on covered board, folding in centre. Useful in every office. Price, 1s.; postage, 1d.

TABLES showing Amounts payable under the Land and Income Tax Act; GRADUATED INCOME-TAX TABLES—COMPANIES, Price, 3s. 6d.; postage, 2d. INDIVIDUALS, Price 3s. 6d.; postage, 4d.

AWARDS, RECOMMENDATIONS, AGREEMENTS, ETC., MADE UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION ACT, NEW ZEALAND. Vols. i, ii, iii, v, vi, vii, xv, xvi, xvii, xviii, xxi, xxii, xxiii, xxiv, xxxi, xxxvi, are out of print. Vol. iv (1903), quarter cloth, 2s. 6d.; postage 8d. Vol. viii (1907), quarter cloth, 3s. 6d.; postage, 1s. 3d. Vols. ix, x, xi, xii, xiii, xiv, for years 1908, 1909, 1910, 1911, 1912, 1913, cloth boards, 7s. 6d., quarter cloth, 5s.; postage, 1s. 3d. Vol. xix (1918), cloth boards, £1, postage 1s. 3d. Vol. xx (1919), cloth boards, £1, quarter cloth, 15s. postage 1s. 3d. Vols. xxv, xxva, xxvi, xxvii, xxviii, xxix, xxx, xxxii, xxxiii, xxxiv, xxxv, xxxvii, xxxviii, and xxxix for years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1933, 1934, 1935, 1937, 1938, 1939, cloth boards only, £1 12s 6d.; postage extra. Vol. xl now appearing, in signature form. Subscription to signatures, £1 1s. per annum; postage free.

CONSOLIDATED DIGEST OF DECISIONS AND INTERPRETATIONS OF THE COURT OF ARBITRATION, under the Industrial Conciliation and Arbitration Acts. Compiled by JOHN H. SALMON. This digest deals with all the cases from the inception of the Act till the 31st December, 1914, and thus embraces Vols. i to xv (inclusive) of the Book of Awards. (Out of print.) Consolidated Digest from 1st January, 1915, to 31st December, 1928; Vols. xvi to xxviii (inclusive) of Book of Awards. Compiled by E. B. TAYLOR. Board covers, 5s.; postage, 3d. Supplementary Digests bound in paper covers: No. 1, 1929, 6d.; No. 2, 1930, 1s. 6d.; No. 3, 1931, 1s. 6d.; No. 4, 1932, 1s. 6d.; No. 5, 1933, 1s. 6d.; No. 6, 1934, 1s. 6d.; No. 7, 1935, 1s. 6d.; No. 8, 1936, 1s. 6d.; No. 9, 1937, 1s. 6d., No. 10, 1938, 1s. 6d., postage, 1d. extra. No. 11, 1939, 1s. 6d., postage, 1d. extra. 1940, in the press.

CONSOLIDATED DIGEST OF WORKERS’ COMPENSATION CASES. Compiled by JOHN H. SALMON. This digest deals with all cases under the Act up till the 31st December, 1914. Price: Paper covers, 1s. 6d.; postage, 2d.

DIGEST AND REPORTS OF DECISIONS OF THE COURT OF ARBITRATION, under the Workers’ Compensation Act, 1922. Years 1925, 1927–28; paper covers, 5s. each. Years 1926, 1929, 1930; paper covers, 2s. 6d. each; postage, 2d. Years 1931, 1932, 1933, 1934, 1935, 1936, 1937, 1938; cloth, 2s. 6d.; postage, 2d. Year 1939, 2s. 6d., postage, 2d. extra. 1940 in the press.

MINING AND ENGINEERING AND MINERS’ GUIDE. By H. A. GORDON, Assoc. M.I.C.E., Inspecting Engineer. Copiously illustrated. (1894.) Royal 8vo. Cloth, 10s.; postage, 7d.

MINING HANDBOOK OF NEW ZEALAND. With maps and illustrations. Demy 8vo. Quarter cloth, 3s. 6d.; postage 7d.

NEW ZEALAND JOURNAL OF SCIENCE AND TECHNOLOGY.

SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.)
(POST FREE).

Agricultural Section: Section A .. 10s. per annum.
General Section: Section B .. 10s. per annum.

TONGARIRO NATIONAL PARK.

By JAMES COWAN, F.R.G.S.

THIS publication contains 156 pages of letterpress, together with 39 full-page illustrations, and gives an account of its Topography, Geology, Alpine, and Volcanic Features, History and Maori Folk-lore.

Price: 3s. 6d., plus 4d. postage.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 46


NZLII PDF NZ Gazette 1941, No 46





✨ LLM interpretation of page content

🏥 Medical Registration Notice

🏥 Health & Social Welfare
21 May 1941
Medical registration, Palmerston North, Doctor
  • James Marshall Stewart (Doctor), Intends to apply for medical registration

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
Name change, Deed poll, Auckland
  • Robert Elder Watson, Changed name from Robert Elder Curror

🎓 Election of Members of Council for Canterbury University College

🎓 Education, Culture & Science
2 June 1941
University council, Election results, Canterbury
  • George John Smith, Elected by Members of Parliament
  • Arthur Edward Flower, Elected by members of the Canterbury District Court of Convocation
  • John Henry Erle Schroder, Elected by members of the Canterbury District Court of Convocation
  • William Pritchard Spencer, Elected by the School Committees of the Canterbury University District
  • Christopher Thomas Aschman, Elected by the School-teachers of the Canterbury University District

  • C. C. Kemp, Returning Officer

🏭 Voluntary Winding-Up of Sidney Tricklebank, Limited

🏭 Trade, Customs & Industry
28 May 1941
Company liquidation, Voluntary winding-up, Auckland
  • Joyce William Hyland, Appointed liquidator

  • J. W. Hyland, Liquidator

📰 Publication Advertisements

📰 NZ Gazette
Government publications, Advertisements