Company Notices and Medical Registration




1414
THE NEW ZEALAND GAZETTE.
[No. 49

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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved :—

W. J. Maulder and Sons, Limited. 1939/32.

Given under my hand at Napier, this 5th day of May, 1942.

E. C. ADAMS,
Assistant Registrar of Companies.


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

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

V. E. Winter and Son, Limited. 1928/23.

Given under my hand at Napier, this 11th day of May, 1942.

E. C. ADAMS,
Assistant Registrar of Companies.


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

TAKE notice that at the expiration of three months from the date of this notice the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Waimangaroa Motors, Limited. 1938/14.

Dated at Hokitika, this 6th day of May, 1942.

D. A. YOUNG,
Assistant Registrar of Companies.


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

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—

R. McKinlay & Sons, Limited. 1916/5.
Forman & Nicol, Limited. 1928/51.
Associated Investments, Limited. 1935/39.
The Fillyburn Gold Mining Co., Limited. 1939/27.

Given under my hand at Dunedin, this 7th day of May, 1942.

E. G. FALCONER,
Assistant Registrar of Companies.


ESTATE OF MARY ELLEN MACARTHY REID.

In the matter of the Religious Charitable and Educational Trusts Act, 1908.

NOTICE is hereby given by the Public Trustee that a scheme under the above Act has been referred to the Supreme Court at Wellington for consideration in respect of the legacy of £200 bequeathed by the late Mary Ellen Macarthy Reid to the late Reverend Canon Fielden Taylor to be applied by him to whatever charitable purpose in the City of Wellington he might think fit. The scheme proposes that the legacy, less costs and expenses, be paid to the Wellington City Mission.

CHAPMAN, TRIPP, WATSON, JAMES AND CO.,
Solicitors for the Public Trustee.

31


MACKY, LOGAN, CALDWELL, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of Macky, Logan, Caldwell, Limited (in liquidation), will be held at the office of the liquidator, No. 3 Elliott Street, Auckland, on Thursday, the 11th day of June, 1942, at 11 o’clock in the forenoon, for the purpose of receiving the liquidator’s account showing the manner in which such winding up of the company has been conducted and the assets of the company disposed of. Dated this 4th day of May, 1942.

H. J. MILLS,
Liquidator.

The above notice has no reference to the company at present carrying on business at Auckland and elsewhere under the name of Macky, Logan, Caldwell, Limited.

46


OPITONUI CONSOLIDATED GOLD MINING COMPANY, LIMITED.

IN LIQUIDATION.

Notice of Intended Dividend.

Name of company: Opitonui Consolidated Gold Mining Company, Limited (in Liquidation).
Address of registered office: Old Provincial Building, Durham Street, Christchurch C. 1.
Registry of Supreme Court: Christchurch.
Number of matter: C. 560.
Last day for receiving proofs: 28th May, 1942.
Name of liquidator: George William Brown.
Address: Old Provincial Building, Durham Street, Christchurch C. 1.

G. W. BROWN,
Official Liquidator.

47


GASKIN AND TAYLOR, LIMITED.

NOTICE OF DIVIDEND.

Name of company: Gaskin and Taylor, Limited.
Address of registered office: Dee Street, Invercargill.
Registry of Supreme Court: Invercargill.
Number of matter: M. 83.
Amount per £1: 2s. 4½d.
First and final or otherwise: Final dividend.
When payable: 14th May, 1942.
Where payable: Invercargill.

A. E. DOBBIE,
Official Liquidator.

48


MEDICAL REGISTRATION.

I, MARGARET ELIZABETH CAMERON, M.B., Ch.B. (Edinburgh), 1930, now residing in Takapuna, hereby give notice that I intend applying on the 4th June, 1942, 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 Takapuna, this 4th day of May, 1942.

MARGARET ELIZABETH CAMERON.
10 Minnehaha Avenue, Takapuna, Auckland.

49


THE GOLDEN CROWN GOLD MINING COMPANY NO LIABILITY.

IN LIQUIDATION.

The Companies Act, 1933.

NOTICE is hereby given that, in terms of section 232 of the above Act, the final general meeting of the above company will be held at my office, 409 South British Building, Shortland Street, Auckland, on Friday, 29th May, 1942, at 2.15 p.m.

Business.—Presentation of winding-up accounts.

Dated this 8th day of May, 1942.

R. C. REID,
Liquidator.

50


NELSON AND WEST COAST HOTELS, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of NELSON AND WEST COAST HOTELS, LIMITED.

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will be held at the office of Messrs. Vercoe, Gilbert, and Dee, National Bank Chambers, Nelson, on Friday, the 29th day of May, 1942, at 3 o’clock in the afternoon.

Business.

Consideration of the statement of position, &c.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Proxies to be used at the meeting must be lodged at the registered office of the company, being at the office of Messrs. Vercoe, Gilbert, and Dee, not later than four o’clock in the afternoon of the 28th day of May, 1942.

Dated this 8th day of May, 1942.

By order of the Directors—

N. A. VERCOE,
Secretary.

52



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 49


NZLII PDF NZ Gazette 1942, No 49





✨ LLM interpretation of page content

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
5 May 1942
Company Dissolution, Companies Act, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
11 May 1942
Company Dissolution, Companies Act, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
6 May 1942
Company Dissolution, Companies Act, Hokitika
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
7 May 1942
Company Dissolution, Companies Act, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏥 Notice of Scheme for Charitable Legacy

🏥 Health & Social Welfare
Charitable Legacy, Religious Charitable and Educational Trusts Act, Wellington
  • Mary Ellen Macarthy Reid, Deceased, legacy referred to Supreme Court
  • Fielden Taylor (Reverend Canon), Late, legacy recipient

  • Chapman, Tripp, Watson, James and Co., Solicitors for the Public Trustee

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
4 May 1942
General Meeting, Liquidation, Auckland
  • H. J. Mills, Liquidator

🏭 Notice of Intended Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, Christchurch
  • George William Brown, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, Invercargill
  • A. E. Dobbie, Official Liquidator

🏥 Notice of Medical Registration Application

🏥 Health & Social Welfare
4 May 1942
Medical Registration, Takapuna, Auckland
  • Margaret Elizabeth Cameron (Doctor), Intends to apply for medical registration

🏭 Notice of Final General Meeting

🏭 Trade, Customs & Industry
8 May 1942
Final General Meeting, Liquidation, Auckland
  • R. C. Reid, Liquidator

🏭 Notice of Meetings for Voluntary Winding Up

🏭 Trade, Customs & Industry
8 May 1942
Voluntary Winding Up, Meetings, Nelson
  • N. A. Vercoe, Secretary