✨ Industrial Man-power Declarations
Levin and Co., Ltd., at Wellington, in respect only of the repair,
maintenance, and installation of sheep-shearing machines.
Macalisters Ltd., at Invercargill.
Manawatu Machinery Exchange Co., Ltd., at Palmerston
North.
"New Kiwi" Sheep Shearing Machine Co., Ltd., at Auckland.
New Zealand Horse Shoe Co., Ltd., at Auckland.
Parkinson and Cowan (A'sia), Ltd., at Wellington.
E. Rabbidge, Ltd., at Wellington.
Waikato Machinery Exchange, at Hamilton.
A. H. Wells, at Onehunga, Auckland.
West’s Gas Improvement Co., Ltd., at Wellington.
Coulls, Somerville, Wilkie, Ltd., at Dunedin, in respect of their
Waxing Department.
W. C. Copley, at Hastings.
Construction work in respect of additions to New Plymouth
Girls' High School.
"Joy" Products, at Christchurch.
Parisian Neckwear Co., Ltd., at Christchurch, in respect only
of the manufacture of sanitary towels.
Declaration No. 100
Deletions—
Auto Body Builders, Ltd., at Christchurch.
W. H. Birkenhead, at Auckland.
The Dome Iron Foundry Co., Ltd., at Auckland.
A. W. Fraser, at Christchurch.
Declaration No. 101
Deletion—
The Egley Electrical Co., at Wellington.
Declaration No. 102
Additions—
Metters (New Zealand), Ltd., at Petone.
Turner and Evans, Ltd., at Wellington.
Turner and Evans, Ltd., at Palmerston North.
Deletions—
C. Hunton, Ltd., at Christchurch.
Johnson and Smith, Ltd., at Christchurch.
Modern Motor Bodies, Ltd., at Christchurch.
N.Z. Hobart-Berkel (Supplies), Ltd., at Christchurch.
Osborne Gas Stove Co., Ltd., at Christchurch.
E. R. Pitman and Co., at Christchurch.
P. Roach, Ltd., at Hamilton.
Sheffield Radio, Ltd., at Auckland.
Standard Telephones and Cables Proprietary, Ltd., at
Wellington.
Steel Bros. (Addington), Ltd., at Christchurch.
The Vickery Electrical Co., Ltd., at Wellington, in respect only
of the manufacture of carbon brushes.
James W. Wark, at Auckland, in respect of the manufacture
of electrodes and of rat and mouse traps.
Phillipps and Impey, Ltd., at Auckland.
Declaration No. 105
Deletions—
J. S. Hunter, at Lower Hutt.
The Vehicle-testing Station of the Christchurch City Council,
at Christchurch.
Waygood-Otis (N.Z.), Ltd., at Wellington.
H. W. Clarke, Ltd., at Christchurch, in respect only of the
servicing of commercial refrigerators.
H. W. Clarke, Ltd., at Wellington, in respect only of the
servicing of commercial refrigerators.
Declaration No. 106
Deletions—
Booth, MacDonald, and Co., Ltd., at Auckland.
Booth, MacDonald, and Co., Ltd., at Hamilton.
Booth, MacDonald, and Co., Ltd., at Invercargill.
Booth, MacDonald, and Co., Ltd., at Palmerston North.
British United Shoe Machinery Co. of Australia Proprietary,
Ltd., at Auckland.
British United Shoe Machinery Co. of Australia Proprietary,
Ltd., at Christchurch.
British United Shoe Machinery Co. of Australia Proprietary,
Ltd., at Wellington.
W. L. Cooke, Ltd., at Newmarket.
Cyclone Fence and Gate Co., Ltd., at Auckland.
Cyclone Fence and Gate Co., Ltd., at Christchurch.
M. J. Hooper and Co., Ltd., at Auckland.
Vigilant Automatic Fire Alarm Co., Ltd., at Christchurch.
Watson, Victor, Ltd., at Auckland.
Watson, Victor, Ltd., at Christchurch.
Watson, Victor, Ltd., at Wellington.
Waygood-Otis (N.Z.), Ltd., at Auckland.
Waygood-Otis (N.Z.), Ltd., at Christchurch.
Waygood-Otis (N.Z.), Ltd., at Dunedin.
Timber Treatments, Ltd.
Borapruif Treatments, Ltd., at Hamilton.
Timber Preservation Co., at Dunedin.
Bakers Cardboard Box Co., Ltd., at Onehunga.
Carton Specialists, Ltd., at Auckland.
Coulls, Somerville, Wilkie, Ltd., at Dunedin, in respect only
of their Carton, Container, and Box-manufacturing
Department.
The Bag Department of J. Gadsden and Co., Ltd., at
Christchurch.
Mono Containers (N.Z.), Ltd., at Auckland.
Paper Products (N.Z.), Ltd., at Christchurch.
Swales Printing Co., Ltd., at Napier.
Weeks Ltd., at Auckland, in respect only of the manufacture
of paper bags and tea bags.
Weeks Ltd., at Christchurch.
Wellington Paper Bag Co., Ltd., at Wellington.
Treister Hats, Ltd., at Wellington.
L. Pepper, in respect only of the erection and completion of
miners’ houses at Ohura and Tatu.
P. J. Pallensen, at Petone.
Declaration No. 134
Deletions—
Combined Rangitata Diversion Irrigation-race and Highbank
Hydro-electric Scheme.
Construction work on bridge over Kopuaranga Stream at
Hastwell for the Mauriceville County Council.
Declaration No. 154
Addition—
The removal of Army buildings from Waterloo, Pahautanui,
and McKay’s Crossing and the re-erection of same at
Trentham Military Camp.
H. L. BOCKETT, Controller of Man-power.
Industrial Man-power Emergency Regulations 1944.—Revocation of
Declaration of Essential Undertakings No. 12 and Amendments
IN pursuance of the powers conferred upon him by Regulation 11
of the Industrial Man-power Emergency Regulations 1944,
the Minister of Industrial Man-power doth hereby revoke the
Declaration of Essential Undertakings No. 12, as published in the
New Zealand Gazette No. 8 of 22nd January, 1942, together with
amendments thereto, as notified in the—
New Zealand Gazette No. 14 of 12th February, 1942.
New Zealand Gazette No. 23 of 5th March, 1942.
New Zealand Gazette No. 34 of 13th May, 1943.
New Zealand Gazette No. 46 of 5th July, 1945.
This revocation affects the undertakings set forth hereunder:—
Associated Boatbuilders, Ltd., at Auckland.
C. Bailey and Son, at Auckland.
R. Lidgard, at Auckland.
W. G. Lowe and Sons, Ltd., at Auckland.
Mason Brothers Engineering Co., Ltd., at Auckland.
A. and G. Price, Ltd., at Thames.
Seagar Brothers, Ltd., at Auckland.
Senior Foundry, Ltd., at Auckland.
Shipbuilders Ltd., at Auckland.
Steel Ships, Ltd., at Auckland.
P. Vos, Ltd., at Auckland.
The Wellington Patent Slip Co., Ltd., at Wellington.
Dated this 21st day of September, 1945.
A. McLAGAN, Minister of Industrial Man-power.
Industrial Man-power Emergency Regulations 1944.—Revocation of
Declaration of Essential Undertakings No. 14 and Amendments
IN pursuance of the powers conferred upon him by Regulation 11
of the Industrial Man-power Emergency Regulations 1944,
the Minister of Industrial Man-power doth hereby revoke the
Declaration of Essential Undertakings No. 14, as published in the
New Zealand Gazette No. 8 of 22nd January, 1942, together with
amendments thereto, as notified in the—
New Zealand Gazette No. 12 of 5th February, 1942.
New Zealand Gazette No. 78 of 20th August, 1942.
New Zealand Gazette No. 1 of 13th January, 1944.
New Zealand Gazette No. 49 of 19th July, 1945.
This revocation affects the ship-repairing works of the under-
takings set forth hereunder:—
Anchor Shipping Co., Ltd., at Nelson.
W. Cable and Co., Ltd., at Wellington.
S. G. Guard, at French Pass.
E. R. Lane, at Picton.
Lowe and Son, at Auckland.
Luke Bros., Ltd., at Wellington.
Millar and Tunnage, Ltd., at Port Chalmers.
J. Miller, Ltd., at Lyttelton.
Sinclair, Melbourne, Co., Ltd., at Lyttelton.
Toomeys (Lyttelton), Ltd., at Lyttelton.
Twigg Manufacturing Engineers, Ltd., at Auckland.
Union Steam Ship Co., Ltd., at Port Chalmers.
United Repair Co., Ltd., at Auckland.
S. Wood and Son, Ltd., at Wellington.
Dated this 21st day of September, 1945.
A. McLAGAN, Minister of Industrial Man-power.
Industrial Man-power Emergency Regulations 1944.—Revocation of
Declaration of Essential Undertakings No. 16 and Amendments
IN pursuance of the powers conferred upon him by Regulation 11
of the Industrial Man-power Emergency Regulations 1944,
the Minister of Industrial Man-power doth hereby revoke the
Declaration of Essential Undertakings No. 16, as published in the
New Zealand Gazette No. 8 of 22nd January, 1942, together with
amendments thereto, as notified in the—
New Zealand Gazette No. 14 of 12th February, 1942.
New Zealand Gazette No. 23 of 5th March, 1942.
New Zealand Gazette No. 26 of 12th March, 1942.
New Zealand Gazette No. 33 of 26th March, 1942.
New Zealand Gazette No. 40 of 16th April, 1942.
New Zealand Gazette No. 49 of 14th May, 1942.
New Zealand Gazette No. 53 of 4th June, 1942.
New Zealand Gazette No. 60 of 18th June, 1942.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 60
NZLII —
NZ Gazette 1945, No 60
✨ LLM interpretation of page content
👷
Amendments to Declarations of Essential Undertakings
(continued from previous page)
👷 Labour & Employment25 September 1945
Industrial Man-power, Essential Undertakings, Additions, Deletions, Manufacturing, Construction
- J. S. Hunter, Deletion from Declaration No. 105
- H. W. Clarke, Deletion from Declaration No. 105
- L. Pepper, Deletion from Declaration No. 134
- P. J. Pallensen, Deletion from Declaration No. 134
- H. L. Bockett, Controller of Man-power
👷 Revocation of Declaration of Essential Undertakings No. 12
👷 Labour & Employment21 September 1945
Industrial Man-power, Essential Undertakings, Revocation, Shipbuilding
6 names identified
- C. Bailey, Affected by revocation
- R. Lidgard, Affected by revocation
- W. G. Lowe, Affected by revocation
- A. and G. Price, Affected by revocation
- Seagar, Affected by revocation
- P. Vos, Affected by revocation
- A. McLagan, Minister of Industrial Man-power
👷 Revocation of Declaration of Essential Undertakings No. 14
👷 Labour & Employment21 September 1945
Industrial Man-power, Essential Undertakings, Revocation, Ship-repairing
7 names identified
- W. Cable, Affected by revocation
- S. G. Guard, Affected by revocation
- E. R. Lane, Affected by revocation
- Lowe, Affected by revocation
- J. Miller, Affected by revocation
- Sinclair, Affected by revocation
- S. Wood, Affected by revocation
- A. McLagan, Minister of Industrial Man-power
👷 Revocation of Declaration of Essential Undertakings No. 16
👷 Labour & Employment21 September 1945
Industrial Man-power, Essential Undertakings, Revocation
- A. McLagan, Minister of Industrial Man-power