Medical Registrations and Company Notices




Jan. 24] THE NEW ZEALAND GAZETTE 67

MEDICAL REGISTRATION

I, VICTOR DAVID MORROW JACOBSON, M.B., Ch.B., University of New Zealand, 1945, now residing in Blenheim, hereby give notice that I intend applying on the 28th February, 1946, 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 Blenheim, this 10th day of January, 1946.
VICTOR DAVID MORROW JACOBSON.
Wairau Hospital, Blenheim.
511

MEDICAL REGISTRATION

I, DIANA MANBY MASON, M.B., Ch.B., University of New Zealand, 1945, now residing in Wellington, hereby give notice that I intend applying on the 18th February, 1946, 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 18th day of January, 1946.
DIANA MANBY MASON.
Public Hospital, Wellington.
513

MEDICAL REGISTRATION

I, ALISTAIR MACDONALD WILSON, M.B., Ch.B., University of New Zealand, 1945, now residing in Wellington, hereby give notice that I intend applying on the 17th February, 1946, 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 17th day of January, 1946.
ALISTAIR MACDONALD WILSON.
Hutt Hospital.
514

MEDICAL REGISTRATION

I, SHIRLEY LYFORD CURTIS, M.B., Ch.B., University of New Zealand, 1945, now residing in New Plymouth, hereby give notice that I intend applying on the 8th February, 1946, 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 New Plymouth.
Dated at New Plymouth, this 8th day of January, 1946.
SHIRLEY LYFORD CURTIS.
8A Glen Road, New Plymouth.
515

MEDICAL REGISTRATION

I, ASHLEY MORTON AITKEN, M.B., Ch.B., University of New Zealand, 1945, now residing in Oamaru, hereby give notice that I intend applying on the 16th February, 1946, 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 16th day of January, 1946.
ASHLEY MORTON AITKEN.
Public Hospital, Oamaru.
521

J. R. DODSON AND SON, LIMITED

IN LIQUIDATION

NOTICE is hereby given that at an extraordinary meeting of the above-named company, duly convened and held on the 20th day of December, 1945, the following special resolution was duly passed:—
“Resolved that the company be wound up voluntarily.”
J. R. OLIVER, Liquidator.
508

THE GRUAR HARDWARE COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the following resolutions were passed by entry dated the 14th day of January, 1946, in the minute-book of the above-named company pursuant to section 300 of the Companies Act, 1933:—
“1. That the company be wound up voluntarily.”
“2. That Mr. GEORGE WILLIAM WRIGHT, of Hamilton, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 15th day of January, 1946.
G. W. WRIGHT, Liquidator.
506

GRUAR HARDWARE COMPANY, LIMITED

IN LIQUIDATION

Notice to Creditors to prove

In the matter of the Companies Act, 1933, and of the GRUAR HARDWARE COMPANY, LIMITED (in Liquidation).
THE liquidator of the Gruar Hardware Company, Limited, which is being wound up voluntarily, doth hereby fix the 28th day of February, 1946, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
G. W. WRIGHT, Liquidator.
Invicta Buildings, Victoria Street, Hamilton.
507

TE KUITI LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

IN pursuance of the Companies Act, 1933, notice is hereby given that at a meeting of members of the above-named company held on the 5th day of January, 1946, the following resolution was duly passed:—
“That the Te Kuiti Lime Company, Limited, be wound up voluntarily by the members, and that ETHEL WILSON WILSON be appointed liquidator.”
E. W. WILSON, Liquidator.
15th January, 1946.
509

FISHERS LIMITED

MEMBERS’ VOLUNTARY WINDING UP

In the matter of the Companies Act, 1933, and in the matter of FISHERS LIMITED.
NOTICE is hereby given that on the 11th day of December, 1945, the following resolution was passed:—
“That the company be wound up voluntarily, and that ALAN FREDERICK FISHER, of Christchurch, be and is hereby appointed liquidator of the company.”
ALAN F. FISHER, Liquidator.
512

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. G. CHITTY & Co. (MOTORS), LIMITED, has changed its name to MATAMATA MOTORS, 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 4th day of January, 1946.
MARTIN KENNEDY,
Assistant Registrar of Companies.
516

WAIRAKI COAL COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of shareholders of the above company will be held at my office, Cambridge Place, Esk Street, Invercargill, on Monday, 11th February, 1946, at 2.30 p.m.
Business.—To lay before shareholders an account showing the manner in which the winding-up of this company has been conducted.
F. A. WEBB, Liquidator.
Invercargill, 18th January, 1946.
517

THE MINING HOUSE CONCESSIONS, LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 24th day of December, 1945, the following special resolution was duly passed:—
“That the company be wound up voluntarily.”
Dated at Christchurch, this 10th day of January, 1946.
S. HINDIN, Liquidator.
518



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 3


NZLII PDF NZ Gazette 1946, No 3





✨ LLM interpretation of page content

🏥 Medical Registration Notice for Victor David Morrow Jacobson

🏥 Health & Social Welfare
10 January 1946
Medical Registration, Blenheim, Medical Register
  • Victor David Morrow Jacobson, Intends to apply for medical registration

🏥 Medical Registration Notice for Diana Manby Mason

🏥 Health & Social Welfare
18 January 1946
Medical Registration, Wellington, Medical Register
  • Diana Manby Mason, Intends to apply for medical registration

🏥 Medical Registration Notice for Alistair Macdonald Wilson

🏥 Health & Social Welfare
17 January 1946
Medical Registration, Wellington, Medical Register
  • Alistair Macdonald Wilson, Intends to apply for medical registration

🏥 Medical Registration Notice for Shirley Lyford Curtis

🏥 Health & Social Welfare
8 January 1946
Medical Registration, New Plymouth, Medical Register
  • Shirley Lyford Curtis, Intends to apply for medical registration

🏥 Medical Registration Notice for Ashley Morton Aitken

🏥 Health & Social Welfare
16 January 1946
Medical Registration, Oamaru, Medical Register
  • Ashley Morton Aitken, Intends to apply for medical registration

🏭 Voluntary Winding-up of J. R. Dodson and Son, Limited

🏭 Trade, Customs & Industry
20 December 1945
Company Liquidation, Voluntary Winding-up
  • J. R. Oliver, Liquidator

🏭 Voluntary Winding-up of The Gruar Hardware Company, Limited

🏭 Trade, Customs & Industry
15 January 1946
Company Liquidation, Voluntary Winding-up, Hamilton
  • George William Wright, Appointed liquidator

  • G. W. Wright, Liquidator

🏭 Notice to Creditors of Gruar Hardware Company, Limited

🏭 Trade, Customs & Industry
Creditors Notice, Company Liquidation, Hamilton
  • G. W. Wright, Liquidator

🏭 Voluntary Winding-up of Te Kuiti Lime Company, Limited

🏭 Trade, Customs & Industry
15 January 1946
Company Liquidation, Voluntary Winding-up, Te Kuiti
  • Ethel Wilson Wilson, Appointed liquidator

  • E. W. Wilson, Liquidator

🏭 Members’ Voluntary Winding-up of Fishers Limited

🏭 Trade, Customs & Industry
11 December 1945
Company Liquidation, Voluntary Winding-up, Christchurch
  • Alan Frederick Fisher, Appointed liquidator

  • Alan F. Fisher, Liquidator

🏭 Change of Name for R. G. Chitty & Co. (Motors), Limited

🏭 Trade, Customs & Industry
4 January 1946
Company Name Change, Matamata Motors, Limited
  • Martin Kennedy, Assistant Registrar of Companies

🏭 Meeting of Shareholders for Wairaki Coal Company, Limited

🏭 Trade, Customs & Industry
18 January 1946
Shareholders Meeting, Company Liquidation, Invercargill
  • F. A. Webb, Liquidator

🏭 Voluntary Winding-up of The Mining House Concessions, Limited

🏭 Trade, Customs & Industry
10 January 1946
Company Liquidation, Voluntary Winding-up, Christchurch
  • S. Hindin, Liquidator