Standards, Bankruptcy, Land Transfer, Company Notices




APRIL 5] THE NEW ZEALAND GAZETTE 379

The Standards Act, 1941.—Specifications Declared to be Standard Specifications

NOTICE is hereby given that on 16th February, 1950, the undermentioned specifications were declared to be standard specifications by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act, of 1941:—

Number and Title of Specification. Price of Copy (Post Free.)
N.Z.S.S. 106 : Photoelectric type portable photometers (being B.S. 667–1945) s. d. 2 0
N.Z.S.S. 180 : Acceptance tests for steam turbines (being B.S. 752–1940) 7 6
N.Z.S.S. 191 : Sampling and analysis of coal and coke for performance and efficiency tests on industrial plant (being B.S. 735–1944, with Amendment No. 1 (P.D. 828), September, 1948) 7 6
N.Z.S.S. 329 : Capillary fittings and compression fittings of copper or copper alloy for use with light gauge copper tube (being B.S. 864–1945) 2 6
N.Z.S.S. 361 : Rubber hose with woven fabric reinforcement (being B.S. 924–1943, with Amendments P.D. 360, June, 1945, and P.D. 492, April, 1946) 3 6
N.Z.S.S. 525 : Dial gauges for linear measurements (excluding back plunger type) (being B.S. 907–1940, with Amendments C.F. 9296, February, 1942, P.D. 174, October, 1943, P.D. 445, January, 1946, and P.D. 497, April, 1946.) 2 6
N.Z.S.S. 528 : Wrought steels (carbon and alloy steels), T.A.C. 1–33, Steels En. 1–58 (being B.S. 971–1944) 7 6
N.Z.S.S. 529 : Tapping drill sizes (being B.S. 1157–1944, with Amendment P.D. 304, November, 1944) 3 0
N.Z.S.S. 530–2 : De-oxidized and arsenical coppers— 530 : Phosphorous de-oxidized non-arsenical copper for general purposes (being B.S. 1172–1944) 531 : Tough pitch arsenical copper (being B.S. 1173–1944) 532 : Phosphorous de-oxidized arsenical copper (being B.S. 1194–1744) 2 0
N.Z.S.S. 534 : Manganese steel gas cylinders for carbon dioxide, nitrous oxide, and ethylene (being B.S. 1288–1946) 2 0
N.Z.S.S. 535 : Screen analysis of coal (other than pulverized coal) for performance and efficiency tests on industrial plant (being B.S. 1293–1946) 5 0
N.Z.S.S. 542 : Micanite for commutator separators (being B.S. 626–1946) 2 0
N.Z.S.S. 543 : Cored solder, rosin filled (being B.S. 441–1932, with Amendment P.D. 21, August, 1942) 2 0
N.Z.S.S. 544 : Synthetic resin (aminoplastic) moulding materials and mouldings (being B.S. 1322–1946) 3 0
N.Z.S.S. 545 : Air-depolarized primary cells (being B.S. 1335–1946) 2 0
N.Z.S.S. 582 : Symbols for use on diagrams of chemical plant (being B.S. 974–1941) 2 0
N.Z.S.S. 583 : Test code for horizontal retorts and intermittent vertical chambers (being B.S. 819–1938) 5 0
N.Z.S.S. 584 : Technique for determining the Rideal-Walker coefficient of disinfectants (being B.S. 541–1934, with Amendment P.D. 141, August, 1943) 2 0
N.Z.S.S. 585 : Modified technique of the Chick-Martin test for disinfectants (being B.S. 808–1938) 2 6
N.Z.S.S. 588 : Shrinkage on laundering of woven cotton and linen fabrics (being B.S. 1118–1943) 1 0
N.Z.S.S. 590 : Wrought iron for general engineering purposes (grades A, B, and C) (being B.S. 51–1939, with Amendments C.F. 4084, November, 1939, and P.D. 862, December, 1948) 3 0
N.Z.S.S. 591 : General purpose acme screw threads (being B.S. 1104–1943) 2 0
N.Z.S.S. 593 : Methods of testing fusion welds, welded joints, and weld metal (applicable to the electric arc welding of steel) (being B.S. 709–1940) 3 6

Applications for copies should be made to the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 3049), Wellington C.1.

R. T. WRIGHT,
Executive Officer, Standards Council.

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

ROBERTSON ROBERT TRIPNEY, of 76 Grove Street, Nelson, Agent, was adjudged bankrupt on 31st March, 1950. Creditors’ meeting will be held at my office in the Courthouse, Nelson, on 13th April, 1950, at 2 p.m.

J. J. KING, Official Assignee, Nelson.

In Bankruptcy.—Supreme Court

ARTHUR MICHAEL CONZA, of 85 Middlepark Road, Riccarton, Christchurch, Horse-trainer, was adjudged bankrupt on the 29th March, 1950. Creditors’ meeting will be held at the Court-house, Hokitika, on Wednesday, 12th April, 1950, at 2.30 p.m.

G. W. BROWN, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the destruction by fire of certificate of title Vol. 224, folio 110 (Auckland Registry), for 24·25 perches, being Lot 4, Block III, on Deposited Plan 7700, and being portion of Allotment 35, Section 5, Suburbs of Auckland, in the name of ALFRED JAMES LOCKHART, of Thames, Hotel Employee, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the 26th April, 1950.

Dated this 30th day of March, 1950, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 423, folio 131 (Auckland Registry), for 2 roods 9·2 perches, being Lots 129 and 130, Deposited Plan 10786, and being portion of Allotment 189, Parish of Takapuna, in the name of EMMA ENGLISH, of Auckland, Spinster, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the 26th April, 1950.

Dated this 30th day of March, 1950, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 463, folio 47 (Canterbury Registry), for 1 rood 4 perches, situated in Block XII, Christchurch Survey District, being part of Lot 6, Deposited Plan 6953, part of Rural Section 880, in the name of ERNEST ADAMS, LIMITED, a company having its registered office at Christchurch, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of March, 1950, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 201, folio 241 (Otago Registry), for Lot 17, Deposited Plan 3168, Township of Long Beach, being part Section 1 of 37, Block IV, North Harbour and Blueskin District, containing 30 perches, in the name of JANE DEANS, Wife of Francis Herbert Deans, of Dunedin, Metal-worker, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 20th April, 1950.

Dated this 30th day of March, 1950, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—

Knauf Brothers, Limited. T.1946/23.

Given under my hand at New Plymouth, this 28th day of March, 1950.

D. A. YOUNG, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

A. Ross Rough and Company, Limited. 1927/195.

Given under my hand at Wellington, this 29th day of March, 1950.

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 19


NZLII PDF NZ Gazette 1950, No 19





✨ LLM interpretation of page content

🏭 Standard Specifications Declared under the Standards Act, 1941

🏭 Trade, Customs & Industry
16 February 1950
Standards, Specifications, Industrial Materials, Testing
  • R. T. Wright, Executive Officer, Standards Council

⚖️ Bankruptcy Notice for Robertson Robert Tripney

⚖️ Justice & Law Enforcement
31 March 1950
Bankruptcy, Creditors Meeting, Nelson
  • Robertson Robert Tripney, Adjudged bankrupt

  • J. J. King, Official Assignee, Nelson

⚖️ Bankruptcy Notice for Arthur Michael Conza

⚖️ Justice & Law Enforcement
29 March 1950
Bankruptcy, Creditors Meeting, Christchurch
  • Arthur Michael Conza, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Alfred James Lockhart

🗺️ Lands, Settlement & Survey
30 March 1950
Land Title, Certificate Replacement, Auckland
  • Alfred James Lockhart, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Emma English

🗺️ Lands, Settlement & Survey
30 March 1950
Land Title, Certificate Replacement, Auckland
  • Emma English, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Ernest Adams, Limited

🗺️ Lands, Settlement & Survey
27 March 1950
Land Title, Certificate Replacement, Christchurch
  • Ernest Adams, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Jane Deans

🗺️ Lands, Settlement & Survey
30 March 1950
Land Title, Certificate Replacement, Dunedin
  • Jane Deans, Lost certificate of title

  • E. B. C. Murray, District Land Registrar

🏭 Company Dissolution Notice for Knauf Brothers, Limited

🏭 Trade, Customs & Industry
28 March 1950
Company Dissolution, Register Strike-off
  • D. A. Young, Assistant Registrar of Companies

🏭 Company Dissolution Notice for A. Ross Rough and Company, Limited

🏭 Trade, Customs & Industry
29 March 1950
Company Dissolution, Register Strike-off
  • H. B. Walton, Assistant Registrar of Companies