Trade and Industry Notices




Oct. 5] THE NEW ZEALAND GAZETTE 1825

Name of Licensee. License cancelled from Place at which Business was carried on.
Smalley and Pirrett, Ltd. 30/4/50 Auckland.
Sullivan, Edward George 31/7/50 Christchurch.
Sunshine Ice Cream Co. 1/8/50 Alexandra.
Superior Manufacturers 1/7/50 Dunedin.
Tak-A-Vite Co. 30/4/50 Auckland.
Tasman Distributors, Ltd. 31/7/50 Christchurch.
Teena Confectionery 30/6/50 Auckland.
Thomson, John M. 1/8/50 Dunedin.
Titchener, Eli P., and Co. 31/1/50 Auckland.
Warner, F. A. 28/2/48 Lower Hutt.
“Weightman’s Cake Decorations” 31/3/50 Palmerston North.
Zenith Gut Co., Ltd. 31/7/50 Christchurch.

Amendment to New Zealand Gazette No. 51 of 3rd August, 1950—
Cancelled—
“Shields, R. T., and Co. .. 30/4/50 Christchurch.”
Should read—
“Shiels, R. T., and Co. .. 30/4/50 Christchurch.”

Licences Issued to Manufacturing Retailers Under the Sales Tax Act, 1932–33

Customs Department,
Wellington, 29th September, 1950.

IT is hereby notified for public information that licences to act as manufacturing retailers under the Sales Tax Act, 1932–33, have been issued to the undermentioned persons, firms, or companies carrying on business at the places stated.

D. G. SAVERS, Comptroller of Customs.

Name of Licensee. Licence Operative From Place at Which Business is Carried on.
Alliance Foundry, Ltd. 1/5/50 Wellington.
Baker and Sigley 1/6/50 Kaikohe.
Bon Brushes, Ltd. 1/4/50 Christchurch.
Clements and Stephens 1/5/50 Dunedin.
Cresswell, A. E. 28/6/50 Blenheim.
Guppy, John Lindsay 1/7/50 Auckland.
Hale, G. N. 1/8/50 Lower Hutt.
Hastie’s Manufacturing Jewelers 8/5/50 Palmerston North.
Hyde, G. T., Ltd. 1/6/50 Napier.
Levin Motor Bodies, Ltd. 1/5/50 Levin.
Methopoulos, George 1/4/50 Gisborne.
Montgomery’s Garage, Ltd. 1/4/50 Nelson.
Phillips, A fred John Litchfield 6/4/49 Havelock North.
Precast Concrete Products 1/6/50 Whangarei.
Raewyn Steel Products, Ltd. 1/7/50 Christchurch.
Ramsay and Co. 1/6/50 Matamata.
Thompson and Fielder 1/6/50 Auckland.
Truebilt 1/8/50 Whangarei.

The licences as manufacturing retailers issued to the undermentioned persons, firms, and companies have been cancelled :—

Name of Licensee. Licence Cancelled from Place at Which Business was Carried on.
Alliance Foundry 30/4/50 Wellington.
Arcadia Milk Bar 31/3/49 Palmerston North.
Art Needlework Industries, Ltd. 30/6/50 Christchurch.
Bon Brushes 31/3/50 Christchurch.
Candy Kitchen, The 31/8/50 Christchurch.
Cardiff, Harold Francis 1/5/50 Wellington.
Court, George, and Sons, Ltd. 30/4/50 Auckland.
Dimond and Hart, Ltd. 31/5/50 Wellington.
Eteveneaux, D. M. 1/4/50 Gisborne.
Golf Machines, Ltd. 30/6/50 Auckland.
Hastie, J. 8/5/50 Palmerston North.
Holben and Kirk, Ltd. 31/3/50 Palmerston North.
Name of Licensee. License cancelled from Place at which Business was carried on.
Hunt, R., and Co. 1/5/50 Gisborne.
Hyde, G. T. 31/5/50 Napier.
Kreema Products 30/11/49 Wellington.
Maurice, K. V. 28/6/50 Blenheim.
Metro-Electric and Engineering Co., Ltd. 30/4/50 Wellington.
Nelson, Stewart George 31/7/50 Ashburton.
Nicholson and Sons 1/5/50 Bluff.
Permanent Borer Treatment Co., Ltd. 31/8/50 Christchurch, Ashburton.
Ridley and Martin 30/4/50 Levin.
Stockdale, Stephen 31/5/50 Matamata.
Tow-Rite Trailers, Ltd. 30/6/50 Pukekohe.
Wallace Art Stone Co. 31/3/50 Auckland.

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

NOTICE is hereby given that on the 26th day of September, 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, 1941 :—

Number and Title of Specification. Price of Copy (Post Free).
N.Z.S.S. 297 : Phenol ; being B.S. 523–1948 (superseding N.Z.S.S. 297 ; being B.S. 523–1938) s. d.
2 0
N.Z.S.S. 600 : Nickel anodes (for electroplating) ; being B.S. 558–1934 2 0
N.Z.S.S. 622 : Calculating the intensities of lighthouse beams and beams from cognate projection apparatus, formulae for ; being B.S. 942–1941 5 0
N.Z.S.S. 762 : Solid bituminous filling compounds for cable boxes on systems up to and including 11,000 volts ; being B.S. 803–1938 with Amendment C.E. 9501, October, 1938, incorporated 10 6
N.Z.S.S. 800 : Water for marine boilers, treatment of ; being B.S. 1170–1947 2 0
N.Z.S.S. 831 : Capacitors for intrinsically-safe circuits ; being B.S. 1551–1949 2 0
N.Z.S.S. 834 : Coated tinfoil for wrapping cheese ; being B.S. 1436–1948 2 0
N.Z.S.S. 841 : Mild steel and brass wood-screws, dimensions of ; being B.S. 1210–1945 2 0
N.Z.S.S. 846/7 : High purity zinc and zinc alloys for die casting
846 : High purity zinc ; being B.S. 1003–1942 2 0
847 : Zinc alloys for die casting ; being B.S. 1004–1942
N.Z.S.S. 868 : Copper for electrical purposes, sheet and strip ; being B.S. 1432–1948 2 0

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.

The Standards Act, 1941.—Amendment of Standard Specifications

NOTICE is hereby given that on the 11th day of September, 1950, the undermentioned specifications were amended by the Minister of Industries and Commerce by the incorporation of the amendments shown hereunder :—

Number and Title of Specification. Amendment. Price of Copy (Post Free).
N.Z.S.S. 249 : Steel for die blocks for drop forging ; being B.S. 224–1938 Amendment No. 1, P.D. 918, June, 1949 s. d.
2 0
N.Z.S.S. 488 : Conversion factors and tables ; being B.S. 350–1944 Amendment No. 1, P.D. 898, April, 1949, Addendum No. 1, P.D. 957, 1949 5 0

Applications for copies of the standard specifications so amended should be made to the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay, Wellington C. 1. Copies of the Amendments will be supplied free of charge to all purchasers of the standard specifications.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 63


NZLII PDF NZ Gazette 1950, No 63





✨ LLM interpretation of page content

🏭 Cancellation of Wholesaler Licences (continued from previous page)

🏭 Trade, Customs & Industry
27 September 1950
Licence Cancellation, Sales Tax Act, Customs Department
14 names identified
  • Smalley, Licence cancelled
  • Pirrett, Licence cancelled
  • Edward George Sullivan, Licence cancelled
  • Sunshine Ice Cream Co., Licence cancelled
  • Superior Manufacturers, Licence cancelled
  • Tak-A-Vite Co., Licence cancelled
  • Tasman Distributors, Licence cancelled
  • Teena Confectionery, Licence cancelled
  • John M. Thomson, Licence cancelled
  • Eli P. Titchener, Licence cancelled
  • F. A. Warner, Licence cancelled
  • Weightman’s Cake Decorations, Licence cancelled
  • Zenith Gut Co., Licence cancelled
  • R. T. Shiels, Licence cancelled

🏭 Licences Issued to Manufacturing Retailers

🏭 Trade, Customs & Industry
29 September 1950
Licence Issuance, Manufacturing Retailers, Sales Tax Act
21 names identified
  • Alliance Foundry, Licence issued
  • Baker, Licence issued
  • Sigley, Licence issued
  • Bon Brushes, Licence issued
  • Clements, Licence issued
  • Stephens, Licence issued
  • A. E. Cresswell, Licence issued
  • John Lindsay Guppy, Licence issued
  • G. N. Hale, Licence issued
  • Hastie’s Manufacturing Jewelers, Licence issued
  • G. T. Hyde, Licence issued
  • Levin Motor Bodies, Licence issued
  • George Methopoulos, Licence issued
  • Montgomery’s Garage, Licence issued
  • Alfred John Litchfield Phillips, Licence issued
  • Precast Concrete Products, Licence issued
  • Raewyn Steel Products, Licence issued
  • Ramsay, Licence issued
  • Thompson, Licence issued
  • Fielder, Licence issued
  • Truebilt, Licence issued

  • D. G. Savers, Comptroller of Customs

🏭 Cancellation of Manufacturing Retailer Licences

🏭 Trade, Customs & Industry
29 September 1950
Licence Cancellation, Manufacturing Retailers, Sales Tax Act
27 names identified
  • Alliance Foundry, Licence cancelled
  • Arcadia Milk Bar, Licence cancelled
  • Art Needlework Industries, Licence cancelled
  • Bon Brushes, Licence cancelled
  • Candy Kitchen, Licence cancelled
  • Harold Francis Cardiff, Licence cancelled
  • George Court, Licence cancelled
  • Dimond, Licence cancelled
  • Hart, Licence cancelled
  • D. M. Eteveneaux, Licence cancelled
  • Golf Machines, Licence cancelled
  • J. Hastie, Licence cancelled
  • Holben, Licence cancelled
  • Kirk, Licence cancelled
  • R. Hunt, Licence cancelled
  • G. T. Hyde, Licence cancelled
  • Kreema Products, Licence cancelled
  • K. V. Maurice, Licence cancelled
  • Metro-Electric and Engineering Co., Licence cancelled
  • Stewart George Nelson, Licence cancelled
  • Nicholson, Licence cancelled
  • Permanent Borer Treatment Co., Licence cancelled
  • Ridley, Licence cancelled
  • Martin, Licence cancelled
  • Stephen Stockdale, Licence cancelled
  • Tow-Rite Trailers, Licence cancelled
  • Wallace Art Stone Co., Licence cancelled

  • D. G. Savers, Comptroller of Customs

🏭 Declaration of Standard Specifications

🏭 Trade, Customs & Industry
26 September 1950
Standard Specifications, Standards Act, Industrial Standards
  • R. T. Wright, Executive Officer, Standards Council

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
11 September 1950
Standard Specifications, Amendment, Standards Act
  • R. T. Wright, Executive Officer, Standards Council