✨ Regulatory Notices and Appointments
Pursuant to the Factory Emergency Regulations 1939, I, George Augustus Pascoe, Factory Controller, hereby direct and give notice as follows :—
-
This notice may be cited as the Office Machinery Control Notice 1943.
-
This notice shall come into force on the day next following the date of publication hereof in the Gazette.
-
After the coming into force of this notice no person, firm, or company being a stockist of any of the office machinery described in the Schedule hereto shall sell, transfer, or otherwise dispose of any such office machinery (whether new or used) without the prior consent in writing of the Factory Controller.
-
Within fourteen days after the coming into force of this notice every stockist of office machinery shall furnish in writing to the Factory Controller a return giving the quantities and details of his stocks of the office machinery described in the Schedule hereto whether new or used.
-
Within seven days of the importation of any office machinery described in the Schedule hereto, the importer thereof shall furnish in writing to the Factory Controller full particulars of such importation.
SCHEDULE.
- Typewriters.
- Duplicators.
- Accounting and book-keeping machines.
- Cash registers.
- Addressing machines.
- Calculating machines.
- Adding, subtracting, and listing machines.
- Time-recording machines.
Dated at Wellington, this 8th day of January, 1943.
J. A. PASCOE, Factory Controller.
The Women's and Girls' Underwear Manufacture Control Notice 1943.
Pursuant to the Factory Emergency Regulations 1939,* I, George Augustus Pascoe, Factory Controller, hereby direct and give notice as follows :—
-
This notice may be cited as the Women's and Girls' Underwear Manufacture Control Notice 1943.
-
This notice shall come into force on the day next following the date of the publication thereof in the Gazette, but shall not apply to garments ordered before that date if those garments are delivered by the 28th February, 1943.
-
In this notice—
“The said specification” means the New Zealand Emergency Standard Specification entitled “Simplified Practice for the Manufacture of Women's and Girls' Underwear” issued by the New Zealand Standards Institute under the authority of the Minister of Industries and Commerce, bearing date January, 1943, and numbered N.Z.S.S. E. 99 (SP)†, and includes any amendment thereof that may hereafter be issued or any specification that may hereafter be issued in substitution therefor :
“Underwear” means an article of women's and girls' underclothing, and includes night wear, lounge pyjamas, dressing-gowns, and house-coats, but does not include corsets, corselettes, corset belts, or brassieres :
“Women's and girls' underwear” means underwear for women or girls, in relation to the manufacture of which the said specification applies.
- No owner or occupier of a factory within the meaning of the Factory Emergency Regulations 1939 shall—
(a) Manufacture any article of women’s or girls’ underwear, the manufacture of which is prohibited by clause 4 of the said specification ;
(b) Manufacture any other article of women's or girls' underwear in contravention of the provisions of the said specification.
Dated at Wellington, this 13th day of January, 1943.
G. A. PASCOE, Factory Controller.
- Statutory Regulations 1939, Serial number 1939/143, page 656.
† Copies obtainable from the Secretary, New Zealand Standards Institute, Hamilton Chambers, Lambton Quay, Wellington C. 1. Price, 6d. (post free).
Industrial Man-power Emergency Regulations 1942.
Department of National Service,
Wellington, 4th January, 1943.
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. 48, 23rd December, 1942.
Addition— Hamilton Motor Bodies, Ltd., at Hamilton.
Declaration No. 59, 23rd December, 1942.
Additions— The Petrous Tile Co., Ltd., at Dunedin. The Petrous Tile Co., Ltd., at Invercargill.
Declaration No. 97, 23rd December, 1942.
Addition— Barningham and Co., Ltd., at Dunedin.
Declaration No. 98, 23rd December, 1942.
Additions— J. F. Hargrave, Ltd., at Wellington. Clyde Engineering, Ltd., at Wellington. S. T. Benson and Sons, at Tauranga.
Declaration No. 105, 23rd December, 1942.
Addition— New Zealand Forest Products, Ltd., at Tokoroa.
Declaration No. 106, 23rd December, 1942.
Additions— Vivian Slippers, Ltd., at Wellington. D. G. King and Co., at Invercargill. Watson Victor, Ltd., at Wellington. J. Midland, Ltd., at Auckland.
H. L. BOCKETT, Controller of Man-power.
Industrial Man-power Emergency Regulations 1942.
Department of National Service,
Wellington, 12th January, 1943.
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. 22, 8th January, 1943.
Addition— Kilkelly Bros., at Tuatapere.
Declaration No. 39, 8th January, 1943.
Addition— Guillard's Putaruru Building Stone Co., Ltd., at Penrose.
Deletion— McDonald's Lime Co., at Whitecraigs.
Declaration No. 86, 8th January, 1943.
Addition— Beavon Bros., Ltd., at Wellington.
Declaration No. 95, 8th January, 1943.
Additions— Avon Plate Works, at Whangarei. W. J. Watt, at Wellington.
Declaration No. 97, 8th January, 1943.
Additions— Metal Productions, Ltd., at Auckland. R. James and Co., at Dunedin. Cavanagh and Co., Ltd., at Auckland.
Declaration No. 98, 8th January, 1943.
Addition— Newmarket Welding Works, at Auckland.
Declaration No. 106, 8th January, 1943.
Additions— Norman J. Henley, Ltd., at Auckland. McDonald's Oamaru Lime Co., Ltd., at Kakanui. M. C. Stapleton and Co., Ltd., at Auckland. Watson, Victor, Ltd., at Auckland. Watson. Victor, Ltd., at Christchurch.
H. L. BOCKETT, Controller of Man-power.
Officiating Ministers for 1942.—Notice No. 27.
Registrar-General's Office,
Wellington, 22nd December, 1942.
Pursuant to the provisions of the Marriage Act, 1908, the following names of officiating ministers within the meaning of the said Act are published for general information :—
The Church of the Province of New Zealand, commonly called the Church of England.
The Reverend Vernon Lamsdale Leaning.
The Presbyterian Church of New Zealand.
The Reverend Samuel Joseph Atkins. The Reverend Arthur Heathcote Fletcher. The Reverend Henry Augustus More. The Reverend Ivan Muir. The Reverend Peter Murray. The Reverend Alexander Thomas Thompson, M.A., B.D.
The Roman Catholic Church.
The Reverend Joseph Cullen, S.M.
The Assemblies of God in New Zealand.
Mr. Owen Frederick Ashford. Mr. Maxwell John Knauf. Mr. Rupert Francis Shire.
P. H. WYLDE, Deputy Registrar-General.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 1
NZLII —
NZ Gazette 1943, No 1
✨ LLM interpretation of page content
🏭 Office Machinery Control Notice 1943
🏭 Trade, Customs & Industry8 January 1943
Office Machinery, Control Notice, Factory Emergency Regulations, Stockists, Importers
- George Augustus Pascoe, Factory Controller
🏭 Women's and Girls' Underwear Manufacture Control Notice 1943
🏭 Trade, Customs & Industry13 January 1943
Underwear Manufacture, Control Notice, Factory Emergency Regulations, New Zealand Standards Institute
- George Augustus Pascoe, Factory Controller
👷 Amendments to Declarations of Essential Undertakings
👷 Labour & Employment4 January 1943
Industrial Man-power, Essential Undertakings, Declarations, Amendments
- H. L. Bockett, Controller of Man-power
👷 Further Amendments to Declarations of Essential Undertakings
👷 Labour & Employment12 January 1943
Industrial Man-power, Essential Undertakings, Declarations, Amendments
- H. L. Bockett, Controller of Man-power
🏛️ Officiating Ministers for 1942
🏛️ Governance & Central Administration22 December 1942
Marriage Act, Officiating Ministers, Church of England, Presbyterian Church, Roman Catholic Church, Assemblies of God
11 names identified
- Vernon Lamsdale Leaning (Reverend), Officiating minister for Church of England
- Samuel Joseph Atkins (Reverend), Officiating minister for Presbyterian Church
- Arthur Heathcote Fletcher (Reverend), Officiating minister for Presbyterian Church
- Henry Augustus More (Reverend), Officiating minister for Presbyterian Church
- Ivan Muir (Reverend), Officiating minister for Presbyterian Church
- Peter Murray (Reverend), Officiating minister for Presbyterian Church
- Alexander Thomas Thompson (Reverend), Officiating minister for Presbyterian Church
- Joseph Cullen (Reverend), Officiating minister for Roman Catholic Church
- Owen Frederick Ashford (Mr), Officiating minister for Assemblies of God
- Maxwell John Knauf (Mr), Officiating minister for Assemblies of God
- Rupert Francis Shire (Mr), Officiating minister for Assemblies of God
- P. H. Wylde, Deputy Registrar-General