Miscellaneous Notices




Feb. 10] THE NEW ZEALAND GAZETTE 121

TAURANGA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Dwelling Loan, 1943, £1,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Tauranga County Council hereby resolves as follows:—

“That; for the purpose of providing the interest and other charges on a loan of £1,000, authorized to be raised by the Tauranga County Council under the above-mentioned Act for the purpose of purchasing a dwelling and outbuildings situate at Paengaroa, the said Tauranga County Council hereby makes and levies a special rate of one thirty-second of one penny (1/32d.) in the pound upon the rateable value of all the rateable property in the County of Tauranga; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the 1st day of March and September in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was duly passed at a meeting of the Tauranga County Council held on the 14th day of January, 1944.

H. LEWIS, County Clerk.

432

THE TAIERI AND PENINSULA MILK SUPPLY COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 27th day of January, 1944, the following special resolution was duly passed:—

“That the company be wound up voluntarily.”

Dated this 1st day of February, 1944.

S. F. McINNES, Liquidator.

438

SYLVIA MINES DEVELOPMENT, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of shareholders of the above-named company the following special resolutions were passed:—

“That this company having completed its objects be wound up voluntarily by means of a members’ winding up.”

“That R. W. Lock, Public Accountant, 305 Dingwall Buildings, Queen Street, Auckland, be appointed as liquidator.”

Dated this 31st day of January, 1944.

R. W. LOCK, Liquidator.

439

MEDICAL REGISTRATION

I, ARTHUR CHARLES ATKIN COOMBES, M.B., Ch.B., 1943, now residing in Auckland, 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 Auckland.

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

ARTHUR CHARLES ATKIN COOMBES.

Public Hospital, Auckland.

440

MEDICAL REGISTRATION

I, DENIS McRAE HANNA, M.B., Ch.B., University of New Zealand, 1943, now residing in Auckland, hereby give notice that I intend applying on the 2nd March, 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 2nd day of February, 1944.

DENIS McRAE HANNA.

11 Arney Road, Remuera, Auckland.

441

MEDICAL REGISTRATION

I, ARTHUR OSWALD GILMOUR, M.B., Ch.B., 1944, now residing in Auckland, hereby give notice that I intend applying on the 1st March, 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 1st day of February, 1944.

ARTHUR OSWALD GILMOUR.

30 Park Road, Auckland.

442

MEDICAL REGISTRATION

I, MARGARET ISOBEL ERSKINE NEAVE, M.B., Ch.B., 1943, now residing in Otaki, hereby give notice that I intend applying on the 19th 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 Wellington.

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

MARGARET ISOBEL ERSKINE NEAVE.

Beach Hospital, Otaki.

448

MEDICAL REGISTRATION

I, HEATH THURLOW THOMPSON, M.B., Ch.B., University of New Zealand, 1944, now residing in Greymouth, 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 Wellington.

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

HEATH THURLOW THOMPSON.

Grey River Hospital.

449

MEDICAL REGISTRATION

I, VICTOR HARRIS, M.B., Ch.B., 1944, now residing in New Plymouth, 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 Wellington.

Dated at New Plymouth, this 25th day of January, 1944.

VICTOR HARRIS.

New Plymouth Hospital.

450

MEDICAL REGISTRATION

I, LIONEL FREDERICK JOHN TAYLOR, M.B., Ch.B., 1944, now residing in New Plymouth, 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 Wellington.

Dated at New Plymouth, this 25th day of January, 1944.

LIONEL FREDERICK JOHN TAYLOR.

Public Hospital, New Plymouth.

451

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between JOHN ARTHUR NODWELL and JOSEPH HORACE McAULIFFE, carrying on business as Accountants and Secretaries in Gordon Street, Dannevirke, under the name of “Nodwell and McAuliffe,” has been dissolved by mutual consent as from the 1st day of February, 1944.

J. H. McAuliffe intends to carry on the late firm’s business in the same premises under his own name alone in future, and all accounts owing to and by the late firm are payable to and by him.

J. A. NODWELL.

J. H. McAULIFFE.

443

CLIFTON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Council of the County of Clifton proposes, under the provisions of the Public Works Act, 1928, to execute a certain public work—to wit, to take—

Firstly, six decimal nine eight perches (6·98 perches), more or less, being part Section Eighty (80), Town of Urenui;

Secondly, twenty decimal two perches (20·2 perches), more or less, being the other part Section Eighty (80), Town of Urenui;

Thirdly, twenty-eight decimal five four perches (28·54 perches), more or less, being part Section Ninety-five (95), Town of Urenui—for the purposes of a public road.

Plans of the land required to be taken as aforesaid with such land outlined in red thereon are deposited for public inspection at Mr. C. T. Hall’s Store at Urenui.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land and to send such writing, within forty (40) days of the first publication of this notice, to the Clifton County Council at its offices in Queen Street in the Borough of Waitara.

Dated this 4th day of February, 1944.

FRED SARTEN, Chairman.

444



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 6


NZLII PDF NZ Gazette 1944, No 6





✨ LLM interpretation of page content

🏘️ Tauranga County Council Special Rate Resolution

🏘️ Provincial & Local Government
14 January 1944
Special rate, loan, dwelling purchase, Tauranga County Council
  • H. Lewis, County Clerk

🏭 Voluntary Winding-Up of Taieri and Peninsula Milk Supply Company

🏭 Trade, Customs & Industry
1 February 1944
Voluntary winding-up, company dissolution, Taieri and Peninsula Milk Supply Company
  • S. F. McInnes, Liquidator

🏭 Voluntary Winding-Up of Sylvia Mines Development Limited

🏭 Trade, Customs & Industry
31 January 1944
Voluntary winding-up, company dissolution, Sylvia Mines Development Limited
  • R. W. Lock, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 January 1944
Medical registration, Auckland, Arthur Charles Atkin Coombes
  • Arthur Charles Atkin Coombes, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
2 February 1944
Medical registration, Auckland, Denis McRae Hanna
  • Denis McRae Hanna, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
1 February 1944
Medical registration, Auckland, Arthur Oswald Gilmour
  • Arthur Oswald Gilmour, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
19 January 1944
Medical registration, Otaki, Margaret Isobel Erskine Neave
  • Margaret Isobel Erskine Neave, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 January 1944
Medical registration, Greymouth, Heath Thurlow Thompson
  • Heath Thurlow Thompson, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 January 1944
Medical registration, New Plymouth, Victor Harris
  • Victor Harris, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 January 1944
Medical registration, New Plymouth, Lionel Frederick John Taylor
  • Lionel Frederick John Taylor, Intends to apply for medical registration

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
1 February 1944
Dissolution of partnership, Nodwell and McAuliffe, Dannevirke
  • John Arthur Nodwell, Dissolution of partnership
  • Joseph Horace McAuliffe, Dissolution of partnership

🏘️ Clifton County Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
4 February 1944
Land acquisition, public road, Clifton County Council, Urenui
  • Fred Sarten, Chairman