Industrial and Transport Notices




3180
THE NEW ZEALAND GAZETTE.
[No. 114

Industrial Man-power Emergency Regulations 1942.—Declaration of Essential Industry (No. 127).

IN pursuance of the powers conferred upon him by Regulation 11 of the Industrial Man-power Emergency Regulations, 1942, the Minister of Industrial Man-power doth hereby declare the operations of all Herd-improvement Associations in respect only of women herd-recording officers to be an essential industry for the purposes of those regulations.

Dated this 10th day of December, 1942.

A. McLAGAN,
Minister of Industrial Man-power.


Industrial Man-power Emergency Regulations 1942.

Department of National Service,
Wellington, 22nd December, 1942.

THE Controller of Man-power doth hereby give notice that the Minister of Industrial Man-power has made the following amendments to declarations of essential undertakings as enumerated hereunder as from the dates indicated.

Declaration No. 13, 17th December, 1942.

Add—
Westport Flax Mill, at Westport.

Declaration No. 15, 17th December, 1942.

Add—
New Zealand Refrigerating Co., Ltd., at Pukeuri.

Declaration No. 22, 4th December, 1942.

Delete—
J. Butler, at Middleton, Christchurch.

Substitute—
G. L. Ray, at Christchurch.

Declaration No. 39, 4th December, 1942.

Delete—
Dominion Lime Co., at Milburn.

Substitute—
The Dominion Lime and Phosphate Co., Ltd., at Milburn.

Declaration No. 59, 17th December, 1942.

Add—
Glen Afton Potteries, Ltd., at Glen Afton.

Declaration No. 71, 4th December, 1942.

Delete—
Beadle and Barron, at Wanganui.
Kiln Dried Timber Co., at Dunedin.
Penrose Box Co., at Penrose.
Speight, Pearce, Nicholls, and Davies, at Cambridge.
Silverton Joinery Co., at Dunedin.
Christchurch Sawmills, Ltd., at Christchurch.

Add—
Beadle and Son, at Wanganui.
Kiln Dried Timber and Joinery Co., Ltd., at Dunedin.
Penrose Sawmilling Co., Ltd., at Penrose.
Speight, Pearce, Nicoll, Davys, Ltd., at Cambridge.
The Silverstone Joinery Factory, Ltd., at Dunedin.

Declaration No. 71, 17th December, 1942.

Add—
Robert Holt and Sons, Ltd., at Hastings.

Declaration No. 86, 17th December, 1942.

Delete—
Rotary Press, Ltd., at Wellington.

Substitute—
Rotowax Ltd., at Wellington.

Declaration No. 97, 17th December, 1942.

Add—
Pacific Engineering Ltd., at Wellington.
“Grants” Electric Arc and Acetone Welding and Cutting Works, at Auckland.

Declaration No. 102, 12th December, 1942.

Add—
Myrl Shoe Co. (N.Z.), Ltd., at Auckland.

Declaration No. 104, 17th December, 1942.

Add—
Karitane Products Society, Ltd., at Wellington.

Declaration No. 105, 17th December, 1942.

Add—
J. S. Hunter, at Lower Hutt.

Declaration No. 105, 18th December, 1942.

Add—
The New Zealand Institute for the Blind, at Auckland.

Declaration No. 106, 17th December, 1942.

Add—
R. T. Williams, at Lower Hutt.
M. J. Hooper and Co., Ltd., at Auckland.
H. A. Tuck and Co., Ltd., at Auckland.
J. F. Brown and Son, at Auckland.
Cawthron Institute, at Nelson.

Declaration No. 106, 18th December, 1942.

Add—
British Pavements (Canterbury), Ltd., at Christchurch.

Declaration No. 114, 17th December, 1942.

Add—
H. A. Thompson, Ltd., at Hokitika.

Declaration No. 114, 17th December, 1942.

Delete—
Fleming and Son, at Nelson.

Declaration No. 119, 4th December, 1942.

Delete—
McCullum Ltd., at Temuka.
A. Barch, Ltd., at Auckland.
A. T. Brown Bacon Co., Ltd., at Carterton.
E. W. Johnston, at Dunedin.
T. Quinn, at Invercargill.
Elite Bacon, Ice Cool Storage, at Hastings.
G. W. Thomas, at Dunedin.
W. J. Candy Bacon Co., Ltd., at Carterton.
McConnell and Co., at Dunedin.
Matawhero Bacon Co., Ltd., at Gisborne.
Rangitiki Bacon Co., Ltd., at Marton.
North Canterbury Bacon Co., at Kaiapoi.
H. Bromley, at Christchurch.
D. C. McKercher, at Lochiel.
T. H. Lindsay Bacon Co., at Invercargill.
Minedino Ltd., at Auckland.
Inglewood Bacon Co., at Inglewood.

Substitute—
W. McCallum and Son, at Temuka.
A. Birch, Ltd., at Auckland.
H. J. Brown, at Carterton.
D. W. Johnston and Sons, Ltd., at Dunedin.
Thos. Quinn and Co., at Invercargill.
Stortford Lodge Bacon Co., at Hastings.
J. W. Thomas, at Dunedin.
Wairarapa Bacon Factory, at Carterton.

Declaration No. 119, 17th December, 1942.

Add—
W. Evans, at Gisborne.
Hitchons Ltd., at Balclutha.
Hitchons Ltd., at Dunedin.

Declaration No. 126, 18th December, 1942.

Delete—
J. K. Mooney and Co., Ltd., at Wellington.

Substitute—
J. K. Mooney and Co., Ltd., at Petone.

H. L. BOCKETT, Controller of Man-power.


The Waipawa Commodities Delivery Notice 1942.

PURSUANT to Regulation 4 of the Delivery Emergency Regulations 1942, the Minister of Transport doth hereby give notice as follows:—

  1. This notice may be cited as the Waipawa Commodities Delivery Notice 1942.
  2. This notice shall come into force on the seventh day after the date of publication thereof in the Gazette.
  3. The scheme set out in the Schedule hereto is hereby provided for the district described in the Schedule hereto.

SCHEDULE.

THE WAIPAWA COMMODITIES DELIVERY SCHEME, 1942.

(1) For the purpose of this scheme, unless the context otherwise requires,—

“Commodities” means bread, meat, fruit, and vegetables:
“The district” means the area of the Waipawa Borough as at present constituted:
“Wholesale purchaser” means a person who purchases commodities for resale or for transport to an area outside the district or for consumption at a military camp, hotel, hospital, or similar institution requiring large supplies of commodities daily.

(2) It shall be a condition of this scheme that the commodities shall be delivered within the district to the premises of wholesale purchasers only.

(3) The names and addresses of the vendors who are parties to this scheme are as follows:—

The Waipawa Bakery Co., Ltd., Bakers, High Street, Waipawa.
S. A. Dailey, Butcher, Ruataniwha Street, Waipawa.
W. Spicer, Butcher, High Street, Waipawa.
F. Smith, Butcher, High Street, Waipawa.
Britten Bros., Butchers, Otane.
Jack Chong, Greengrocer, High Street, Waipawa.
C. B. Wake, Greengrocer, Georges Road, Hastings.

Dated at Wellington, this 21st day of December, 1942.

JAS. O’BRIEN, Minister of Transport.

(TT. 33/68/4.)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 114


NZLII PDF NZ Gazette 1942, No 114





✨ LLM interpretation of page content

👷 Declaration of Essential Industry for Herd-improvement Associations

👷 Labour & Employment
10 December 1942
Essential Industry, Herd-improvement Associations, Women Herd-recording Officers
  • A. McLagan, Minister of Industrial Man-power

👷 Amendments to Essential Undertakings Declarations

👷 Labour & Employment
22 December 1942
Essential Undertakings, Amendments, Industrial Man-power
  • J. Butler, Deleted from Declaration No. 22
  • G. L. Ray, Added to Declaration No. 22
  • Holt, Added to Declaration No. 71
  • J. K. Mooney, Substituted in Declaration No. 126

  • H. L. Bockett, Controller of Man-power

🚂 Waipawa Commodities Delivery Notice 1942

🚂 Transport & Communications
21 December 1942
Commodities Delivery, Waipawa, Bread, Meat, Fruit, Vegetables
  • S. A. Dailey, Vendor in Waipawa Commodities Delivery Scheme
  • W. Spicer, Vendor in Waipawa Commodities Delivery Scheme
  • F. Smith, Vendor in Waipawa Commodities Delivery Scheme
  • Jack Chong, Vendor in Waipawa Commodities Delivery Scheme
  • C. B. Wake, Vendor in Waipawa Commodities Delivery Scheme

  • Jas. O’Brien, Minister of Transport