✨ Medical Registrations and Miscellaneous Notices
JUNE 16] THE NEW ZEALAND GAZETTE 1385
MEDICAL REGISTRATION
I, ANDREW GORDON McCLOSKEY, M.B., Ch.B., 1945, now residing in Auckland, hereby give notice that I intend applying on the 7th July, 1949, 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 7th day of June, 1949.
ANDREW GORDON McCLOSKEY.
9 Surrey Crescent, Grey Lynn, Auckland. 186
MEDICAL REGISTRATION
I, NORMAN BRYAN WALKER, M.B., B.S. (Durham, England), 1937, now residing in Auckland, hereby give notice that I intend applying on the 9th July, 1949, 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 9th day of June, 1949.
NORMAN BRYAN WALKER.
Bank of New South Wales, Queen Street, Auckland. 187
MEDICAL REGISTRATION
I, JOHN McKICHAN REID, L.R.C.P. (Edinburgh), L.R.C.S. (Edinburgh), L.R.F.P.S. (Glasgow), 1930, now residing in Auckland, hereby give notice that I intend applying on the 7th July, 1949, 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 7th day of June, 1949.
JOHN McKICHAN REID.
Ryecroft Private Hotel, 26 Symonds Street, Auckland. 188
THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED
I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :-
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of estates under administration during the six months ended 31st March, 1949, is £871,309 14s. 11d.
- That the amount of all moneys paid on account of estates under administration during the six months ended 31st March, 1949, is £898,808 19s. 2d.
- That the amount of the balance held to the credit of estates under administration during the six months ended 31st March, 1949, is £163,912 10s. 2d.
- That the liabilities of the company on the 1st day of April last were owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £359,432 0s. 1d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £13,740; other securities, £259,824 5s. 4d.; bills of exchange and promissory notes, nil; cash on deposit, £123,612 1s. 10d.; cash at bank, £23,155 12s. 7d.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson at Dunedin, this 7th day of June, 1949, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand. 180
E.M.O. PRODUCTS, LIMITED
IN LIQUIDATION
THE creditors of the above-named company are required on or before the 10th day of July, 1949, to send their names and addresses, and particulars of their debts or claims, to the undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator, to come in and prove such debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 10th day of June, 1949.
T. R. HARRISON, Liquidator.
Prudential Building, Wellington 182
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between ROBERT STEPHEN THOMPSON, of Otahuhu, ALBERT HENRY SMITH, of Te Papapa, PHILOMEL PILCHER, of Otahuhu, and ALFRED JAMES THOMPSON, of Otahuhu, all Slaughtermen, carrying on business at Allenby Road, Panmure, as butchers and manufacturers of meat products under the firm name or style of “Pacific Meat Products,” has been dissolved as from the 28th day of February, 1949, so far as concerns the said Alfred James Thompson who retires from the said firm.
Dated this 1st day of June, 1949.
A. J. THOMPSON.
R. S. THOMPSON.
A. H. SMITH.
P. PILCHER. 183
WAITOMO ELECTRIC-POWER BOARD
LOAN CONVERSION ORDER, 1949
I HEREBY certify that the necessary resolution to proceed with the conversion of the Waitomo Electric-power Board’s Completion Loan of £7,000, 1926, in accordance with the Waitomo Electric-power Board’s Loan Conversion Order, 1949, of the 2nd day of February, 1949, was passed at a special meeting of the said Board held on the 21st day of February, 1949, and was confirmed at the ordinary monthly meeting of the said Board held on the 21st day of March, 1949.
Dated at Te Kuiti, this 10th day of June, 1949.
W. A. LEE, Chairman. 184
HOROWHENUA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Waimea Township Water-supply Renewal Loan, 1949, £1,650
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Horowhenua County Council hereby resolves as follows :-
“That, for the purpose of providing the interest and other charges on a loan of one thousand six hundred and fifty pounds (£1,650), authorized to be raised by the Horowhenua County Council under the Local Bodies’ Loans Act, 1926, for the purpose of redeeming at maturity the balance of a loan of £3,300 borrowed for water-supply purposes in the Waimeha Township special rating area in the Te Horo Riding of the County of Horowhenua, the said Horowhenua County Council hereby makes and levies a special rate of 9/16d. (nine-sixteenths pence) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Waimea Township Water-supply Special Rating Area, comprising all that area situated in Block V, Kaitawa Survey District, in the Wellington Land District, being Subdivisions 14A, 14C, and parts of Subdivisions 24, 24B, 37, 76A, and 76B, of the Ngarara West A Block, bounded as follows: Commencing at the high-water mark on the north-eastern boundary of Recreation Reserve on Deposited Plan 7462; thence in a south-easterly direction along such boundary to the western corner of Lot 233 on the said Deposited Plan; thence easterly and south-easterly along the northern and north-eastern boundaries of Lots 233 to 246 inclusive, and Plantation Reserve on the said Deposited Plan to the north-eastern corner of the said Lot 246; thence southerly along the eastern boundary of the said Lot 246 to Huiawa Street; thence easterly a distance of 100 links to the eastern side of Huiawa Street; thence southerly along the eastern side of Huiawa Street to Rauparaha Street; thence south-easterly along the north-eastern side of Rauparaha Street, to the northern side of Moana Road; thence across Moana Road to the north-eastern corner of Lot 1 on Deposited Plan 7203; thence southerly along the eastern boundary to the south-eastern corner of the said Lot 1; thence generally in a westerly direction along the southern boundaries of Lots 1 to 11 inclusive and Lots 13 and 14 to 23 inclusive, Waimeha Road, and Lots 60 to 82 inclusive, Deposited Plan 7203, to high-water mark; thence in a north-easterly direction along the high-water mark to the point of commencement: And that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of July 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.”
We hereby certify that the above resolution was passed at a properly constituted meeting of the Horowhenua County Council, held on Wednesday, the 8th day of June, 1949.
A. M. COLQUHOUN, Chairman.
F. H. HUDSON, County Clerk. 185
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. C. CLARK, LIMITED, has changed its name to R. C. CLARK AND CO., 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 2nd day of June, 1949.
L. G. TUCK, Assistant Registrar of Companies. 189
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 37
NZLII —
NZ Gazette 1949, No 37
✨ LLM interpretation of page content
🏥 Notice of Application for Medical Registration
🏥 Health & Social Welfare7 June 1949
Medical Registration, Auckland
- Andrew Gordon McCloskey, Intends to apply for medical registration
🏥 Notice of Application for Medical Registration
🏥 Health & Social Welfare9 June 1949
Medical Registration, Auckland
- Norman Bryan Walker, Intends to apply for medical registration
🏥 Notice of Application for Medical Registration
🏥 Health & Social Welfare7 June 1949
Medical Registration, Auckland
- John McKichan Reid, Intends to apply for medical registration
💰 Declaration of Company Financials
💰 Finance & Revenue7 June 1949
Company Declaration, Financials, Perpetual Trustees Estate and Agency Company
- Alfred Ibbotson, Declared company financials
- W. W. King, Justice of the Peace
💰 Notice to Creditors in Liquidation
💰 Finance & Revenue10 June 1949
Liquidation, Creditors, E.M.O. Products Limited
- T. R. Harrison, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 June 1949
Partnership Dissolution, Pacific Meat Products
- Robert Stephen Thompson, Partner in dissolved partnership
- Albert Henry Smith, Partner in dissolved partnership
- Philomel Pilcher, Partner in dissolved partnership
- Alfred James Thompson, Retired from partnership
💰 Loan Conversion Order Certification
💰 Finance & Revenue10 June 1949
Loan Conversion, Waitomo Electric-Power Board
- W. A. Lee, Chairman
🏘️ Special Rate Resolution for Loan
🏘️ Provincial & Local Government8 June 1949
Special Rate, Loan, Horowhenua County Council
- A. M. Colquhoun, Chairman
- F. H. Hudson, County Clerk
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 June 1949
Company Name Change, R. C. Clark Limited
- L. G. Tuck, Assistant Registrar of Companies