✨ Company Notices and Medical Registrations
JULY 4]
August, 1946, lodge notice of such opposition in the office of
the Supreme Court at Wellington and serve a copy thereof at
the office of the solicitor for Harco Sales, Limited, Mr. H. A.
Steadman, 7th Floor, Yorkshire House, Shortland Street, Auckland ;
and notice is hereby further given that the office of the
said H. A. Steadman is the address for service upon Harco Sales,
Limited, of any document which service upon it is required in
accordance with the rules of the Supreme Court under the Patents,
Designs, and Trade-marks Act, 1921-22.
Dated this 24th day of June, 1946.
HARCO SALES, LIMITED,
By its Solicitor, H. A. STEADMAN.
NIREAHA AND STIRLING CO-OPERATIVE STORES,
LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of NIREAHA AND STIRLING Co-OPERATIVE STORES, LIMITED
(in Liquidation).
NOTICE is hereby given, in accordance with section 222 of the
Companies Act, 1933, that on the 24th day of June, 1946,
the above-named company duly passed the following special
resolution :—
“ That the society be wound up voluntarily under the
provisions of the Companies Act, 1933, and that ERNEST KEITH
EASTWOOD, of Masterton, Public Accountant, be and he is hereby
appointed liquidator for the purposes of such winding up.”
Dated this 27th day of June, 1946.
E. K. EASTWOOD, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. E. OSMOND, LIMITED, has
changed its name to IAN HOWARD, 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 June, 1946.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WHEELERS GARAGE, LIMITED, has
changed its name to C. L. C. 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 17th day of June, 1946.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BROADWAY STYLES, LIMITED, has
changed its name to BROADWAY JEWELLERS, 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 6th day of June, 1946.
L. G. TUCK, Assistant Registrar of Companies.
MEDICAL REGISTRATION
I, JOHN PATRICK WALSH, M.B., Ch.B., Melbourne University,
1943, now residing in Dunedin, hereby give notice that I
intend applying on the 25th July, 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 Dunedin, this 25th day of June, 1946.
JOHN PATRICK WALSH.
Dental School, King Street, Dunedin.
MEDICAL REGISTRATION
I, MAURICE WILLIAM JOHNSON, M.R.C.S. (Eng.), L.R.C.P.
(Lond.), 1943, now residing in Auckland, hereby give notice
that I intend applying on the 24th July, 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 Auckland.
Dated at Auckland, this 24th day of June, 1946.
MAURICE WILLIAM JOHNSON.
76 Ranfurly Road, Epsom, Auckland.
MEDICAL REGISTRATION
I, RALPH WILLIAM HARVEY SIMMONS, M.B., Ch.B.,
New Zealand, 1946, now residing in Auckland, hereby give
notice that I intend applying on the 28th July, 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 Palmerston North.
Dated at Auckland, this 28th day of June, 1946.
RALPH WILLIAM HARVEY SIMMONS.
Public Hospital, Auckland.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE CARPET SHAMPOOING COMPANY,
LIMITED, has changed its name to COMMERCIAL CLEANERS,
LIMITED, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at Christchurch, this 20th day of June, 1946.
J. MORRISON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that NORMAN GUSSCOTT, LIMITED, has
changed its name to GUSSCOTT BEAUMONT, LIMITED, and
that the new name was this day entered on my Register of Companies
in place of the former name.
Dated at Wellington, this 18th day of June, 1946.
H. B. WALTON, Assistant Registrar of Companies.
THE STANDARD TIMBER COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a special resolution dated 18th June,
1946, has been made, pursuant to section 300 of the
Companies Act, 1937, that the company be wound up voluntarily,
and that GEORGE OSBORNE, Public Accountant, be and is hereby
appointed liquidator.
GEO. OSBORNE, Liquidator.
WHOLESALE RADIO DEALERS, 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,
86 St. Andrew Street, Dunedin, on Tuesday, 23rd July, 1946,
at 11 o’clock in the forenoon.
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 26th day of June, 1946.
H. J. ISAACS, Liquidator.
DELICIOUS SPONGES, LIMITED
MEMBERS’ VOLUNTARY WINDING UP
In the matter of the Companies Act, 1933, and in the matter
of DELICIOUS SPONGES, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, pursuant to section 300 of the
Companies Act, 1933, the following resolutions were duly
passed at a meeting of shareholders held at the registered office,
53 Fort Street, Auckland C. 1, on Tuesday, 25th June, 1946 :—
“That the company be wound up voluntarily.”
“That Mr. DOUGLAS BRUCE HERRICK, of Auckland, Public
Accountant, be and is hereby appointed liquidator of the company.”
Dated this 28th day of June, 1946.
D. B. HERRICK, Liquidator.
53 Fort Street, Auckland C. 1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 48
NZLII —
NZ Gazette 1946, No 48
✨ LLM interpretation of page content
🏭
Notice of Intention to Petition for Patent Extension
(continued from previous page)
🏭 Trade, Customs & Industry24 June 1946
Patent Extension, Harco Sales Limited, Opposition Notice
- H. A. Steadman, Solicitor for Harco Sales Limited
🏭 Voluntary Winding Up of Nireaha and Stirling Co-operative Stores Limited
🏭 Trade, Customs & Industry27 June 1946
Company Liquidation, Voluntary Winding Up, Masterton
- Ernest Keith Eastwood, Appointed liquidator
- E. K. Eastwood, Liquidator
🏭 Change of Company Name from R. E. Osmond Limited to Ian Howard Limited
🏭 Trade, Customs & Industry13 June 1946
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name from Wheelers Garage Limited to C. L. C. Motors Limited
🏭 Trade, Customs & Industry17 June 1946
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name from Broadway Styles Limited to Broadway Jewellers Limited
🏭 Trade, Customs & Industry6 June 1946
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏥 Medical Registration Notice for John Patrick Walsh
🏥 Health & Social Welfare25 June 1946
Medical Registration, Dunedin, Melbourne University
- John Patrick Walsh (Doctor), Intends to apply for medical registration
- John Patrick Walsh
🏥 Medical Registration Notice for Maurice William Johnson
🏥 Health & Social Welfare24 June 1946
Medical Registration, Auckland, M.R.C.S., L.R.C.P.
- Maurice William Johnson (Doctor), Intends to apply for medical registration
- Maurice William Johnson
🏥 Medical Registration Notice for Ralph William Harvey Simmons
🏥 Health & Social Welfare28 June 1946
Medical Registration, Auckland, Palmerston North
- Ralph William Harvey Simmons (Doctor), Intends to apply for medical registration
- Ralph William Harvey Simmons
🏭 Change of Company Name from The Carpet Shampooing Company Limited to Commercial Cleaners Limited
🏭 Trade, Customs & Industry20 June 1946
Company Name Change, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Change of Company Name from Norman Guscott Limited to Guscott Beaumont Limited
🏭 Trade, Customs & Industry18 June 1946
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Voluntary Winding Up of The Standard Timber Company Limited
🏭 Trade, Customs & IndustryCompany Liquidation, Voluntary Winding Up
- George Osborne, Appointed liquidator
- Geo. Osborne, Liquidator
🏭 General Meeting Notice for Wholesale Radio Dealers Limited
🏭 Trade, Customs & Industry26 June 1946
General Meeting, Company Liquidation, Dunedin
- H. J. Isaacs, Liquidator
🏭 Voluntary Winding Up of Delicious Sponges Limited
🏭 Trade, Customs & Industry28 June 1946
Company Liquidation, Voluntary Winding Up, Auckland
- Douglas Bruce Herrick, Appointed liquidator
- D. B. Herrick, Liquidator