Company and Medical Notices




Jan. 25] THE NEW ZEALAND GAZETTE 63

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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 :—
Balmoral Furnishers, Limited. 1937/30.
Given under my hand at Auckland, this 19th day of January, 1945.
L. G. TUCK, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved—
Jones Nevis Sluicing Co., Limited. 1933/76.
Mosgiel Cheese, Limited. 1938/45.
Given under my hand at Dunedin, this 17th day of January, 1945.
E. G. FALCONER, Assistant Registrar of Companies.

RECKITT AND COLMAN (AUSTRALIA), LIMITED

In the matter of the Companies Act, 1933

NOTICE is hereby given, pursuant to section 338 of the Companies Act, 1933, that RECKITT AND COLMAN (AUSTRALIA), LIMITED, of Kingston Works, Dansom Lane, Hull, England, a company incorporated in Great Britain, intends at the expiration of three months from the 11th day of December, 1944, to cease to have a place of business in New Zealand.
Dated this 4th day of December, 1944.
BELL, GULLY, MACKENZIE, AND EVANS,
Solicitors for the said Company.

N.B.—The business heretofore carried on in New Zealand by Reckitt and Colman (Australia), Limited, is now being carried on by Reckitt and Colman (New Zealand), Limited, of 7-9 Bond Street, Dunedin C.1.

MEDICAL REGISTRATION

I, BERNARD WILLIAM MURPHY, M.B., Ch.B. (N.Z.), 1944, now residing in Wellington, hereby give notice that I intend applying on the 3rd February, 1945, 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 Wellington, this 3rd day of January, 1945.
BERNARD WILLIAM MURPHY.
Silverstream Hospital, Silverstream.

MEDICAL REGISTRATION

I, BRIAN JOSEPH KELLY, M.B., Ch.B., University of New Zealand, 1944, now residing in Palmerston North, hereby give notice that I intend applying on the 17th February, 1945, 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 Palmerston North, this 17th day of January, 1945.
BRIAN JOSEPH KELLY.
Palmerston North Public Hospital.

MEDICAL REGISTRATION

I, ALLAN RICHMOND COCKERELL, M.B., Ch.B. (N.Z.), 1944, now residing in Christchurch, hereby give notice that I intend applying on the 17th February, 1945, 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 Christchurch, this 16th day of January, 1945.
ALLAN RICHMOND COCKERELL.
Public Hospital, Christchurch.

MEDICAL REGISTRATION

I, PATRICK AUGUSTINE ONGLEY, M.B., Ch.B., now residing in Dunedin, hereby give notice that I intend applying on the 10th February, 1945, 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 Dunedin, this 10th day of January, 1945.
PATRICK AUGUSTINE ONGLEY.
Dunedin Public Hospital.

NOTICE OF CHANGE OF NAME

NOTICE is hereby given that JULIUS STAFFORD, of Trentham, Soldier, heretofore known as JULIUS SCHNITZER, being a British subject, has by a deed-poll dated the 5th day of January, 1945, and enrolled in the office of the Registrar of the Supreme Court of New Zealand at Wellington, renounced and abandoned his surname of SCHNITZER and has assumed and adopted the surname of STAFFORD, and intends on all occasions hereafter and in all deeds, documents, actions, proceedings, matters, and things to use the surname of STAFFORD in lieu of his former surname of SCHNITZER.
Dated at Trentham, this 5th day of January, 1945.
J. STAFFORD.

NOTICE OF CHANGE OF NAME

I, ALICE JANE COOK, of Wanganui, Housekeeper, heretofore called and known by the name of ALICE JANE DAVIES, hereby give public notice that I have absolutely renounced, relinquished, and abandoned the use of my said surname of DAVIES and assumed and adopted and determined henceforth on all occasions whatsoever to use and subscribe the name of ALICE JANE COOK instead of the said name of ALICE JANE DAVIES.
And I give further notice that by a deed-poll dated the 12th day of December, 1944, duly executed and attested and filed in the Supreme Court of New Zealand at Wanganui, I formally and absolutely renounced and abandoned the said surname of DAVIES and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of ALICE JANE COOK instead of ALICE JANE DAVIES, and so as to be at all times thereafter called, known, and described by the name of ALICE JANE COOK exclusively.
Dated this 18th day of January, 1945.
ALICE JANE COOK.
By her Solicitors—
C. P. BROWN AND TUSTIN.

LONDON TAILORING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

NOTICE is hereby given, pursuant to the provisions of section 232 of the Companies Act, 1933, that a general meeting of the members of the company will be held in the office of the liquidator, 20 Crawford Street, Dunedin, on Thursday, the 15th day of February, 1945, at 2.30 o’clock p.m.

Business

(1) To receive the liquidator’s statements of account showing how the winding-up has been conducted and the property of the company disposed of.

(2) To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.
Dated at Dunedin, this 16th day of January, 1945.
J. J. HALL, Liquidator.

Address of liquidator: Alliance Assurance Buildings, 20 Crawford Street, Dunedin.

AMBURYS LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the office of the New Zealand Co-operative Dairy Company, Limited, London Street, Hamilton, on the 12th February, 1945, at 7.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of.
Dated at Hamilton, this 17th day of January, 1945.
E. V. QUICK, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SCOTT AND SCOTT, LIMITED, has changed its name to THE INSTITUTE PRESS, 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 10th day of January, 1945.
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STEWART AND WHITE, LIMITED, has changed its name to WHITES AVIATION, 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 15th day of January, 1945.
L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 4


NZLII PDF NZ Gazette 1945, No 4





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 January 1945
Company dissolution, Balmoral Furnishers Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 January 1945
Company dissolution, Jones Nevis Sluicing Co. Limited, Mosgiel Cheese Limited, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
4 December 1944
Cessation of business, Reckitt and Colman (Australia) Limited, Hull, England
  • Bell, Gully, Mackenzie, and Evans, Solicitors

🏥 Medical Registration Notice

🏥 Health & Social Welfare
3 January 1945
Medical registration, Bernard William Murphy, Wellington
  • Bernard William Murphy, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
17 January 1945
Medical registration, Brian Joseph Kelly, Palmerston North
  • Brian Joseph Kelly, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
16 January 1945
Medical registration, Allan Richmond Cockerell, Christchurch
  • Allan Richmond Cockerell, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 January 1945
Medical registration, Patrick Augustine Ongley, Dunedin
  • Patrick Augustine Ongley, Intends to apply for medical registration

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
5 January 1945
Change of name, Julius Stafford, Trentham
  • Julius Stafford, Changed name from Julius Schnitzer

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
18 January 1945
Change of name, Alice Jane Cook, Wanganui
  • Alice Jane Cook, Changed name from Alice Jane Davies

  • C. P. Brown and Tustin, Solicitors

🏭 Notice of General Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
16 January 1945
General meeting, London Tailoring Company Limited, Dunedin
  • J. J. Hall, Liquidator

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
17 January 1945
General meeting, Amburys Limited, Hamilton
  • E. V. Quick, Liquidator

🏭 Notice of Change of Company Name

🏭 Trade, Customs & Industry
10 January 1945
Change of company name, Scott and Scott Limited, The Institute Press Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Change of Company Name

🏭 Trade, Customs & Industry
15 January 1945
Change of company name, Stewart and White Limited, Whites Aviation Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies