Legal and Company Notices




JAN. 27] THE NEW ZEALAND GAZETTE 79

In Bankruptcy.--Supreme Court

FREDERICK JAMES CULSHAW, of Taradale, Labourer, was
this day adjudged bankrupt. Creditors' meeting will be held
at the Courthouse, Napier, on Tuesday, the 1st day of February,
1944, at 10.30 a.m.

W. HARTE, Official Assignee.
Napier, 24th January, 1944.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land hereinafter
described will be brought under the provisions of the Land
Transfer Act, 1915, unless caveat be lodged forbidding the same
on or before 28th February, 1944 :-

  1. WILLIAM ISGAR COMER and EDGAR JOHN
    COMER. Part Allotment 10 of Section 12 of the Village
    of Onehunga, containing 11.5 perches. Occupied by Ruth
    Agnes Pellew. Lot 1, Deposited Plan 26103.
    Diagrams may be inspected at this office.
    Dated this 21st day of January, 1944, at the Land Registry
    Office, Auckland.

R. F. BAIRD, District Land Registrar.

NOTICE is hereby given that the several parcels of land hereinafter
described will be brought under the provisions of the
Land Transfer Act, 1915, unless caveat be lodged forbidding the
same on or before 28th February, 1944 :-

No. 1591. MARY ANN SOFFE, of Waitara, Widow. Sections
Nos. 3 and 7 of Block III of the Town of Waitara East.
Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 19th day of January, 1944, at the Land Registry
Office, New Plymouth.

W. E. BROWN, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given 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 :--

S. Ward, Limited. 1934/1.
Given under my hand at Invercargill, this 17th day of January,
1944.

C. L. HARNEY, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given 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 :-

Mironui Land Company, Limited. 1908/6.
Given under my hand at Invercargill, this 17th day of January,
1944.

C. L. HARNEY, Assistant Registrar of Companies.

HAMILTON AUTOMATIC TAPPET COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION

Notice of Meeting of Members

In the matter of the Companies Act, 1933, and in the matter of
HAMILTON AUTOMATIC TAPPET COMPANY, LIMITED (in
Voluntary Liquidation).

PURSUANT to section 232 of the Companies Act, 1933, notice
is hereby given that a meeting of members of the abovementioned company will be held at the registered office of the company,
149 Hereford Street, Christchurch, on Tuesday, the 15th day of
February, 1944, at 2.30 p.m.

Business.-To receive the liquidator's report and final statement
of accounts.

Dated at Christchurch, this 19th day of January, 1944.

J. H. HUDSON, Liquidator.
P.O. Box 394, Christchurch.

DISSOLUTION OF PARTNERSHIP

MR. C. T. KEEGAN, Barrister and Solicitor, desires to announce
that by mutual agreement with the executor of the late
Brigadier J. R. Gray the partnership of Keegan and Gray, Barristers and Solicitors, has been terminated as at the 17th day of
January, 1944, from which date Mr. Keegan will continue to practise
his profession on his own account at the address set forth hereunder :-

717-8 New Zealand Insurance Building (7th Floor), Queen
Street, Auckland.

C. T. KEEGAN.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that H. H. MOLLER (HAWERA), LIMITED,
has changed its name to COWAN & MOLLER, LIMITED, and
that the new name was this day entered on my Register of Companies
in place of the former name.
Dated at New Plymouth, this 17th day of November, 1943.

W. E. BROWN, Assistant Registrar of Companies.

MEDICAL REGISTRATION

I, ROBERT EDMUND BALLANTYNE, M.B., Ch.B., now
residing in Invercargill, hereby give notice that I intend
applying on the 15th February, 1944, 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 Invercargill.
Dated at Invercargill, this 15th day of January, 1944.

ROBERT EDMUND BALLANTYNE.
Queen Victoria Hospital, Invercargill.

MEDICAL REGISTRATION

I, AILEEN NADA MAXWELL, M.B., Ch.B., University of
Otago, New Zealand, 1943, now residing in Auckland, hereby
give notice that I intend applying on the 11th February, 1944,
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 Auckland, this 10th day of January, 1944.

AILEEN NADA MAXWELL.
83 Park Road, Grafton, Auckland.

MEDICAL REGISTRATION

I, SHALTO GRANT FARIS, M.B., Ch.B., now residing in
Christchurch, hereby give notice that I intend applying
on the 17th February, 1944, 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 Christchurch, this 17th day of January, 1944.

SHALTO GRANT FARIS.
Public Hospital, Christchurch.

MEDICAL REGISTRATION

I, DOUGLAS DAVID LYNESS, M.B., Ch.B., University of New
Zealand, 1943, now residing in Christchurch, hereby give
notice that I intend applying on the 17th February, 1944, 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 Christchurch, this 17th day of January, 1944.

DOUGLAS DAVID LYNESS.
Christchurch Hospital.

MEDICAL REGISTRATION

I, JOHN EDWIN RAYMOND EDGAR, M.R., Ch.B., 1943, now
residing in Auckland, hereby give notice that I intend applying
on the 14th February, 1944, 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 Auckland, this 14th day of January, 1944.

JOHN EDWIN RAYMOND EDGAR.
17 Seafield View Road, Grafton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 4


NZLII PDF NZ Gazette 1944, No 4





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Frederick James Culshaw

⚖️ Justice & Law Enforcement
24 January 1944
Bankruptcy, Supreme Court, Taradale, Napier, Official Assignee
  • Frederick James Culshaw, Adjudged bankrupt

  • W. Harte, Official Assignee

🗺️ Land Transfer Act Notice for William Isgar Comer and Edgar John Comer

🗺️ Lands, Settlement & Survey
21 January 1944
Land Transfer Act, Onehunga, Auckland, Land Registry
  • William Isgar Comer, Land transfer notice
  • Edgar John Comer, Land transfer notice
  • Ruth Agnes Pellew, Occupant of land

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Ann Soffe

🗺️ Lands, Settlement & Survey
19 January 1944
Land Transfer Act, Waitara, New Plymouth, Land Registry
  • Mary Ann Soffe, Land transfer notice

  • W. E. Brown, District Land Registrar

🏭 Notice of Company Strike-off for S. Ward, Limited

🏭 Trade, Customs & Industry
17 January 1944
Company strike-off, Companies Act, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Mironui Land Company, Limited

🏭 Trade, Customs & Industry
17 January 1944
Company strike-off, Companies Act, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Meeting for Hamilton Automatic Tappet Company, Limited

🏭 Trade, Customs & Industry
19 January 1944
Voluntary liquidation, Companies Act, Christchurch
  • J. H. Hudson, Liquidator

⚖️ Dissolution of Partnership for Keegan and Gray

⚖️ Justice & Law Enforcement
17 January 1944
Partnership dissolution, Barristers and Solicitors, Auckland
  • C. T. Keegan, Dissolution of partnership
  • J. R. Gray (Brigadier), Deceased partner

  • C. T. Keegan, Barrister and Solicitor

🏭 Change of Company Name for H. H. Moller (Hawera), Limited

🏭 Trade, Customs & Industry
17 November 1943
Company name change, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏥 Medical Registration Notice for Robert Edmund Ballantyne

🏥 Health & Social Welfare
15 January 1944
Medical registration, Invercargill, Department of Health
  • Robert Edmund Ballantyne (Doctor), Medical registration application

  • Robert Edmund Ballantyne

🏥 Medical Registration Notice for Aileen Nada Maxwell

🏥 Health & Social Welfare
10 January 1944
Medical registration, Auckland, Department of Health
  • Aileen Nada Maxwell (Doctor), Medical registration application

  • Aileen Nada Maxwell

🏥 Medical Registration Notice for Shalto Grant Faris

🏥 Health & Social Welfare
17 January 1944
Medical registration, Christchurch, Department of Health
  • Shalto Grant Faris (Doctor), Medical registration application

  • Shalto Grant Faris

🏥 Medical Registration Notice for Douglas David Lyness

🏥 Health & Social Welfare
17 January 1944
Medical registration, Christchurch, Department of Health
  • Douglas David Lyness (Doctor), Medical registration application

  • Douglas David Lyness

🏥 Medical Registration Notice for John Edwin Raymond Edgar

🏥 Health & Social Welfare
14 January 1944
Medical registration, Auckland, Department of Health
  • John Edwin Raymond Edgar (Doctor), Medical registration application

  • John Edwin Raymond Edgar