Companies and Societies Notices




98
THE NEW ZEALAND GAZETTE
[No. 5

THE COMPANIES ACT, 1933, SECTION 282 (3)

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

John Guy, Limited. 1929/21.

Given under my hand at New Plymouth, this 31st day of
January, 1944.

R. H. HUNNIBELL, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

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

Perrett’s Butchery, Limited. 1932/107.

Given under my hand at Wellington, this 1st day of February,
1944.

H. B. WALTON, 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 :-

Thomson, Bridger, & Company, Limited. 1902/24.

Given under my hand at Dunedin, this 24th day of January,
1944.

F. M. WARREN, 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 :-

J. M. Tosh, Limited. 1937/9.

Given under my hand at Dunedin, this 27th day of January,
1944.

F. M. WARREN, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to appear
to me that the undermentioned society is no longer carrying on
operations, the society is hereby dissolved as from the date of this
declaration in pursuance of section 28 of the Incorporated Societies
Act, 1908 :-

The Glendowie Country Club (Incorporated). 1934/53.

Given under my hand at Auckland, this 28th day of January,
1944.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KRUMP COLLAR AND HARNESS
MANUFACTURING COMPANY, LIMITED, has changed its name
to KRUMP MANUFACTURING COMPANY, LIMITED, and that the new
name was this day entered on my Register of Companies in place
of the former name.

Dated at Auckland, this 13th day of January, 1944.

423 M. KENNEDY, Assistant Registrar of Companies.


MEDICAL REGISTRATION

I, FREDERICK JOHN GRUAR, M.B., Ch.B., 1943, now
residing in Hamilton, hereby give notice that I intend applying
on the 25th 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 Hamilton.

Dated at Hamilton, this 25th day of January, 1944.

FREDERICK JOHN GRUAR.

Waikato Hospital, Hamilton.

424


MEDICAL REGISTRATION

I, DAVID JOHN MILLER, M.B., Ch.B., 1943, now residing
in Oamaru, hereby give notice that I intend applying on
the 24th 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 Dunedin.

Dated at Oamaru, this 24th day of January, 1944.

DAVID JOHN MILLER.

Oamaru Hospital.

425


MEDICAL REGISTRATION

I, JOHN DANIEL BERGIN, M.B., Ch.B., New Zealand, 1944,
now residing in Dunedin, hereby give notice that I intend
applying on the 26th 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 Dunedin.

Dated at Dunedin, this 25th day of January, 1944.

JOHN DANIEL BERGIN.

Public Hospital, Dunedin.

429


MEDICAL REGISTRATION

I, MELVILLE BRYAN BRUCE, M.B., Ch.B., New Zealand,
1944, now residing in Dunedin, hereby give notice that I
intend applying on the 26th 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 Dunedin.

Dated at Dunedin, this 26th day of January, 1944.

MELVILLE BRYAN BRUCE.

Public Hospital, Dunedin.

430


F. H. STEEL, LIMITED

IN LIQUIDATION

NOTICE is hereby given that on the 25th day of January, 1944,
the following special resolution was duly passed :-

“1. That the company be wound up voluntarily;
“2. That Mr. THOMAS PERCIVAL NEALE, of Christchurch, Public
Accountant, be and he is hereby appointed liquidator of the
company.”

Dated this 25th day of January, 1944.

426 T. P. NEALE, Liquidator.


NEW ZEALAND

FRIENDLY SOCIETIES ACT, 1909

Advertisement of Cancelling

NOTICE is hereby given that the Deputy Registrar of Friendly
Societies has, pursuant to section 70 of the Friendly Societies
Act, 1909, by writing under his hand dated this 26th day of January,
1944, cancelled the registry of Acorn Lodge, No. 26, of The Grand
Lodge of Canterbury, New Zealand, of the United Ancient Order
of Druids Friendly Society (Register No. 281/26), held at Christ-
church, on the ground that the said branch has ceased to exist.

427 G. E. BRADLEY, Deputy Registrar.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BAGRIE & HOWIE, LIMITED, has
changed its name to JOHN HOWIE, LIMITED, and that the new
name was this day entered on my Register of Companies in place of
the former name.

Dated at Auckland, this 21st day of January, 1944.

428 M. KENNEDY, Assistant Registrar of Companies.


UNITED STORES, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by entry in the minute-book of
United Stores, Limited, made on the 24th day of January,
1944, it was resolved :-

“That the company be wound up voluntarily, and that CHARLES
ERNEST LODGE, of Te Hoe, Accountant, be appointed liquidator
for the purpose of a members’ voluntary winding up.”

Dated at Te Hoe, this 24th day of January, 1944.

431 C. E. LODGE, Secretary.


FEDERAL BUILDINGS (AUCKLAND), LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the above
company will be held at the office of the Guardian Trust
and Executors Company of New Zealand, Limited, Shortland Street,
Auckland, on Monday, 21st February, 1944, at 2.15 p.m., for the
purpose of considering the liquidator’s account of the winding-up
of the company in accordance with section 281 of the Companies
Act, 1933.

Dated this 28th day of January, 1944.

THE GUARDIAN TRUST AND EXECUTORS
COMPANY OF NEW ZEALAND, LIMITED.

433 D. L. McKAY, Acting General Manager, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 5


NZLII PDF NZ Gazette 1944, No 5





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution - John Guy, Limited

🏭 Trade, Customs & Industry
31 January 1944
Companies Act, Dissolution, New Plymouth
  • R. H. Hunnibell, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Perrett’s Butchery, Limited

🏭 Trade, Customs & Industry
1 February 1944
Companies Act, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Thomson, Bridger, & Company, Limited

🏭 Trade, Customs & Industry
24 January 1944
Companies Act, Dissolution, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - J. M. Tosh, Limited

🏭 Trade, Customs & Industry
27 January 1944
Companies Act, Dissolution, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Dissolution of Incorporated Society - The Glendowie Country Club

🏭 Trade, Customs & Industry
28 January 1944
Incorporated Societies Act, Dissolution, Auckland
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Change of Company Name - Krump Collar and Harness Manufacturing Company, Limited

🏭 Trade, Customs & Industry
13 January 1944
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏥 Medical Registration Notice - Frederick John Gruar

🏥 Health & Social Welfare
25 January 1944
Medical Registration, Hamilton
  • Frederick John Gruar (M.B., Ch.B.), Intends to apply for medical registration

🏥 Medical Registration Notice - David John Miller

🏥 Health & Social Welfare
24 January 1944
Medical Registration, Oamaru
  • David John Miller (M.B., Ch.B.), Intends to apply for medical registration

🏥 Medical Registration Notice - John Daniel Bergin

🏥 Health & Social Welfare
25 January 1944
Medical Registration, Dunedin
  • John Daniel Bergin (M.B., Ch.B.), Intends to apply for medical registration

🏥 Medical Registration Notice - Melville Bryan Bruce

🏥 Health & Social Welfare
26 January 1944
Medical Registration, Dunedin
  • Melville Bryan Bruce (M.B., Ch.B.), Intends to apply for medical registration

🏭 Voluntary Liquidation Notice - F. H. Steel, Limited

🏭 Trade, Customs & Industry
25 January 1944
Voluntary Liquidation, Christchurch
  • Thomas Percival Neale, Appointed liquidator

  • T. P. Neale, Liquidator

🏭 Cancellation of Friendly Society Registry - Acorn Lodge, No. 26

🏭 Trade, Customs & Industry
26 January 1944
Friendly Societies Act, Cancellation, Christchurch
  • G. E. Bradley, Deputy Registrar

🏭 Change of Company Name - Bagrie & Howie, Limited

🏭 Trade, Customs & Industry
21 January 1944
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Voluntary Liquidation Notice - United Stores, Limited

🏭 Trade, Customs & Industry
24 January 1944
Voluntary Liquidation, Te Hoe
  • Charles Ernest Lodge, Appointed liquidator

  • C. E. Lodge, Secretary

🏭 Liquidation Meeting Notice - Federal Buildings (Auckland), Limited

🏭 Trade, Customs & Industry
28 January 1944
Liquidation Meeting, Auckland
  • D. L. McKay, Acting General Manager, Liquidator