Standards, Ministers, Legal Notices, Forestry, Bankruptcy




2124
THE NEW ZEALAND GAZETTE
[No. 76

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

NOTICE is hereby given that on the 6th day of December, 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. 138 : Calibration of carburettor jets ; being B.S. 720–1948 s. d. 3 0
N.Z.S.S. 695—Part 3 : Solid and split taper pins ; being B.S. 46–Part 3–1935 2 0
N.Z.S.S. 705 : Pneumatic tools and accessories ; being B.S. 673–1936 with Amendment CE 845, August, 1936, incorporated 2 6
N.Z.S.S. 719 : Testing latex, raw rubber and unvulcanized compounded rubber, methods of ; being B.S. 902–1940 3 6
N.Z.S.S. 747 : Flanged steel outside-screw-and-yoke wedge gate valves for the petroleum industry ; being B.S. 1414–1949 with Amendments PD 912, May, 1949, and PD 950, September, 1949 7 6
N.Z.S.S. 815 : Wrought aluminium and aluminium alloys—sheet and strip ; being B.S. 1470–1948 with Amendments PD 906, April, 1949, and PD 1006, February, 1950 3 6
N.Z.S.S. 869 : Lighthouse lamps (electric) ; being B.S. 1546–1949 3 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.—Draft New Zealand Standard Specification.—No. D. 3100, Code of Practice for the Packaging, Marking, and Identification of Goods

NOTICE is hereby given that the above draft New Zealand Standard Specification is now being circulated to affected interests for consideration and comment. The closing date fixed for such comment is the 16th March, 1951.

All persons who may be affected by this specification once it has been declared a Standard Specification by the Minister of Industries and Commerce may, at any time before the closing date for comments, obtain, on application, free copies from the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay, Wellington, so as to have an opportunity to consider the draft and to comment thereon to the Standards Council or to an appropriate committee of the Council in accordance with subsection (3) of section 8 of the Standards Act, 1941.

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

Officiating Ministers for 1950.—Notice No. 41

Registrar-General’s Office,
Wellington, 11th December, 1950.

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 Presbyterian Church of New Zealand

The Reverend Stanley Clifford Dunn.

The Roman Catholic Church

The Reverend Patrick M. Carmody.

The Reverend Michael J. Carroll.

The Reverend William Clancy.

The Reverend William Corcoran.

The Reverend Killian Corrigan, O.F.M.

The Reverend Michael Cuddigan.

The Reverend David Justin De Loughry.

The Reverend James Feehan.

The Reverend Brian Fox.

The Reverend Edward Gaines.

The Reverend William Gleeson.

The Reverend Matthew Griffin.

The Reverend Bernard Thomas Hehir.

The Reverend Cyril Hogan.

The Reverend Thomas Hogan.

The Reverend Peter Joseph Keegan.

The Reverend Joseph O’Riordan.

Baptists

The Reverend Leslie Schofield Armstrong.

The Reverend Roy Edward Bullen.

The Reverend Ian Stanley Kemp, M.A.

Apostolic Church

Pastor Howard Leith Arnold.

Pastor Ivor Lawrence Cullen.

Pastor Alfred Lacey Greenway.

P. H. WYLDE, Registrar-General.

Law Practitioners’ Amendment Act 1935

PURSUANT to the Law Practitioners’ Amendment Act, 1935, notice is hereby given that the Disciplinary Committee of the New Zealand Law Society on the 14th day of September, 1950, ordered that the name of John Archibald Stubbs, of Kawa Kawa, be struck off the rolls of barristers and solicitors of the Supreme Court of New Zealand and that he pay thirty guineas costs.

Dated at Wellington, this 7th day of December, 1950.

W. PARKER, Registrar, Supreme Court.

Law Practitioners’ Amendment Act, 1935

PURSUANT to the Law Practitioners’ Amendment Act, 1935, notice is hereby given that the Disciplinary Committee of the New Zealand Law Society on the 14th day of September, 1950, ordered that the name of George Sherratt Sainsbury, of Wairoa, be removed from the roll of solicitors of the Supreme Court of New Zealand and that he pay the sum of twenty guineas costs.

Dated at Wellington this 7th day of December, 1950.

W. PARKER, Registrar, Supreme Court.

N.Z. FOREST SERVICE NOTICE

Sale of Logs—Maramarua Forest

THE Conservator of Forests, Auckland, will receive tenders for the purchase of an annual supply of 1,300,000 cubic feet of logs of exotic pine species, mainly P. radiata, which will be produced in the Maramarua State Forest (S.F. 142), Auckland Conservancy, South Auckland Land District. Tenders, which must be in writing and accompanied by a cheque to yield £500, will be received at the office of the Conservator of Forests, Auckland, not later than 4 p.m. on the 15th March, 1951.

Tenderers will be required to offer a price per cubic foot for logs which will be sold on the ground at loading sites in the forest in lengths suitable for transportation by road by logging trucks and log trailers.

Upset Price : The upset price, which is based on sawn timber prices ruling at the 1st August, 1950, is 9·3 pence per cubic foot.

Period of Sale : 25 years from 15th January, 1953, with a right of renewal for a further period of 25 years.

The highest or any tender not necessarily accepted.

Full details of terms and conditions of this sale are obtainable on request from the Conservator of Forests, Auckland, or Rotorua, or the Director of Forestry, Wellington.

F. J. PERHAM, Conservator of Forests.

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

CHARLES JACK DONALD, of 37 St. Albans Avenue, Dominion Road, Auckland, Panel Beater, was adjudged bankrupt on the 1st December, 1950. Creditors’ meeting will be held at my office on Friday, the 15th day of December, 1950, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that a second and final dividend of 8s. 3½d. in the pound has been declared on all accepted proved claims in the estate of John Howard Sorensen, of Otorohanga, Contractor.

Dated this 11th day of December, 1950.

A. J. BENNETTS, Official Assignee.

Supreme Court Buildings, Hamilton.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that a dividend is now payable at my office on all accepted and proved claims in the undermentioned estate :—

Langstone, Arthur Thomas, of Wanganui, Salesman—First dividend of 4s. in the pound.

C. P. SIMMONDS, Official Assignee.

Courthouse, Wanganui, 8th December, 1950.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that dividends are now payable at my office on all proved and accepted claims in the undermentioned estate :—

Theyers, Charles James, of Hastings, Produce Dealer—First and final dividend of 20s. in the pound and interest.

P. MARTIN, Official Assignee.

Courthouse, Napier, 7th December, 1950.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 76


NZLII PDF NZ Gazette 1950, No 76





✨ LLM interpretation of page content

🏭 Declaration of Standard Specifications under the Standards Act, 1941

🏭 Trade, Customs & Industry
6 December 1950
Standards, Specifications, Calibration, Pneumatic Tools, Rubber Testing, Valves, Aluminium, Lighthouse Lamps
  • R. T. Wright, Executive Officer, Standards Council

🏭 Draft New Zealand Standard Specification for Packaging and Marking

🏭 Trade, Customs & Industry
Draft Specification, Packaging, Marking, Goods, Public Comment
  • R. T. Wright, Executive Officer, Standards Council

⚖️ List of Officiating Ministers for 1950

⚖️ Justice & Law Enforcement
11 December 1950
Marriage Act, Officiating Ministers, Presbyterian, Roman Catholic, Baptists, Apostolic Church
24 names identified
  • Stanley Clifford Dunn (Reverend), Officiating minister, Presbyterian Church
  • Patrick M. Carmody (Reverend), Officiating minister, Roman Catholic Church
  • Michael J. Carroll (Reverend), Officiating minister, Roman Catholic Church
  • William Clancy (Reverend), Officiating minister, Roman Catholic Church
  • William Corcoran (Reverend), Officiating minister, Roman Catholic Church
  • Killian Corrigan (Reverend), Officiating minister, Roman Catholic Church
  • Michael Cuddigan (Reverend), Officiating minister, Roman Catholic Church
  • David Justin De Loughry (Reverend), Officiating minister, Roman Catholic Church
  • James Feehan (Reverend), Officiating minister, Roman Catholic Church
  • Brian Fox (Reverend), Officiating minister, Roman Catholic Church
  • Edward Gaines (Reverend), Officiating minister, Roman Catholic Church
  • William Gleeson (Reverend), Officiating minister, Roman Catholic Church
  • Matthew Griffin (Reverend), Officiating minister, Roman Catholic Church
  • Bernard Thomas Hehir (Reverend), Officiating minister, Roman Catholic Church
  • Cyril Hogan (Reverend), Officiating minister, Roman Catholic Church
  • Thomas Hogan (Reverend), Officiating minister, Roman Catholic Church
  • Peter Joseph Keegan (Reverend), Officiating minister, Roman Catholic Church
  • Joseph O’Riordan (Reverend), Officiating minister, Roman Catholic Church
  • Leslie Schofield Armstrong (Reverend), Officiating minister, Baptists
  • Roy Edward Bullen (Reverend), Officiating minister, Baptists
  • Ian Stanley Kemp (Reverend), Officiating minister, Baptists
  • Howard Leith Arnold (Pastor), Officiating minister, Apostolic Church
  • Ivor Lawrence Cullen (Pastor), Officiating minister, Apostolic Church
  • Alfred Lacey Greenway (Pastor), Officiating minister, Apostolic Church

  • P. H. Wylde, Registrar-General

⚖️ Disciplinary Action Against Law Practitioner

⚖️ Justice & Law Enforcement
7 December 1950
Law Practitioners, Disciplinary Action, Struck Off Rolls, Costs
  • John Archibald Stubbs, Struck off rolls of barristers and solicitors

  • W. Parker, Registrar, Supreme Court

⚖️ Disciplinary Action Against Law Practitioner

⚖️ Justice & Law Enforcement
7 December 1950
Law Practitioners, Disciplinary Action, Removed from Rolls, Costs
  • George Sherratt Sainsbury, Removed from roll of solicitors

  • W. Parker, Registrar, Supreme Court

🗺️ Sale of Logs in Maramarua Forest

🗺️ Lands, Settlement & Survey
Forestry, Logs, Tender, Maramarua Forest, Auckland
  • F. J. Perham, Conservator of Forests

💰 Bankruptcy Notice for Charles Jack Donald

💰 Finance & Revenue
Bankruptcy, Panel Beater, Creditors Meeting, Auckland
  • Charles Jack Donald, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

💰 Final Dividend in Bankruptcy Estate of John Howard Sorensen

💰 Finance & Revenue
11 December 1950
Bankruptcy, Final Dividend, Contractor, Otorohanga
  • John Howard Sorensen, Final dividend declared

  • A. J. Bennetts, Official Assignee

💰 First Dividend in Bankruptcy Estate of Arthur Thomas Langstone

💰 Finance & Revenue
8 December 1950
Bankruptcy, First Dividend, Salesman, Wanganui
  • Arthur Thomas Langstone, First dividend declared

  • C. P. Simmonds, Official Assignee

💰 First and Final Dividend in Bankruptcy Estate of Charles James Theyers

💰 Finance & Revenue
7 December 1950
Bankruptcy, First and Final Dividend, Produce Dealer, Hastings
  • Charles James Theyers, First and final dividend declared

  • P. Martin, Official Assignee