Miscellaneous Notices




APRIL 5] THE NEW ZEALAND GAZETTE 473

Result of Poll for Proposed Loan

Wellington, 29th March, 1951.

THE following notice, received by the Right Hon. the Minister of Finance from the Mayor of the Borough of Tauranga, is published in accordance with the provisions of the Local Bodies’ Loans Act, 1926.

B. C. ASHWIN, Secretary to the Treasury.

Pursuant to section 13 of the Local Bodies’ Loans Act, 1926, I hereby give notice that at a poll of the ratepayers of the Borough of Tauranga, taken on the 21st day of March, 1951, on the proposal of the Tauranga Borough Council to borrow the sum of £11,000 for the purpose of re-imbur sing the bank account to the extent of £7,766 (being moneys expended in anticipation of the Streets Improvement Loan), and of additional forming, metalling, and sealing of Pillans Road,

Votes.

The number of votes recorded for the proposal was .. 174
The number of votes recorded against the proposal was 112

I therefore declare that the proposal was carried.

Dated this 22nd day of March, 1951.

W. E. BARNARD, Mayor.

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

NOTICE is hereby given that on 20th March, 1951, the under-mentioned 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. 172 : Cast iron and enamelled cast iron steam-jacketed pans for the chemical and allied industries; being B.S. 186–1949 (amended to meet New Zealand requirements), (superseding N.Z.S.S. 172; being B.S. 186–1923) s. d. 2 6
N.Z.S.S. 622 : Formulae for calculating the intensities of lighthouse beams from and beams cognate projection apparatus; being B.S. 942–1949 (superseding N.Z.S.S. 622; being B.S. 942–1941) 7 6
N.Z.S.S. 781 : Building limes; being B.S. 890–1940 (amended to meet New Zealand requirements) 5 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.

Price Order No. 1228 (Evaporated Milk)

PURSUANT to the Control of Prices Act, 1947, the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, hereby makes the following Price Order :—

PRELIMINARY

  1. This Order may be cited as Price Order No. 1228, and shall come into force on the 5th day of April, 1951.

  2. (1) Price Order No. 896* is hereby revoked.

(2) The revocation of the said Order shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order.

APPLICATION OF THIS ORDER

  1. (1) This Order does not apply with respect to any evaporated milk sold in powder form.

(2) Except as provided in the last preceding subclause this Order applies with respect to all evaporated milk manufactured by New Zealand Co-operative Dairy Co., Ltd., and marketed under the brand of “Anchor.”

FIXING MAXIMUM PRICES OF EVAPORATED MILK TO WHICH THIS ORDER APPLIES

Manufacturer’s Prices

  1. (1) Subject to the following provisions of this clause, the maximum price that may be charged or received by the manufacturer for any evaporated milk to which this Order applies that is sold by the manufacturer to a wholesaler shall be 41s. per case of four dozen 16 oz. tins.

(2) The maximum price fixed by the last preceding subclause shall be reduced by a trade discount of 8¾ per cent. thereof, and the price so calculated shall be further reduced by a discount of 2½ per cent. thereof where payment is made on or before the 20th day of the month following the month in which delivery is made to the wholesaler.

(3) The maximum prices fixed by the foregoing provisions of this clause are fixed as for delivery free of freight charges to all wholesalers.

Wholesalers’ Prices

  1. (1) Subject to the following provisions of this clause, the maximum price that may be charged or received by any wholesaler (including the manufacturer in respect of any sales made by the manufacturer direct to a retailer) for any evaporated milk to which this Order applies shall be at the rate of 10s. 3d. per dozen 16 oz. tins.

(2) The maximum price calculated in accordance with the foregoing provisions of this clause shall be reduced by a discount of 2½ per cent. thereof where payment is made on or before the 20th day of the month following the month in which delivery is made to the retailer.

Retailers’ Prices

  1. The maximum price that may be charged or received by any retailer for any evaporated milk to which this Order applies when sold in any area within which the manufacturer or any wholesaler normally undertakes the free delivery of goods to retailers shall be 1s. per 16 oz. tin, and for evaporated milk sold elsewhere shall be 1s. 1d. per 16 oz. tin.

PROVISION FOR SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED

  1. Notwithstanding anything in the foregoing provisions of this Order and subject to such conditions, if any, as it thinks fit, the Tribunal, on application by the manufacturer or by any wholesaler or retailer, may authorize special maximum prices in respect of any evaporated milk to which this Order applies where special circumstances exist, or for any reason extraordinary charges (freight or otherwise) are incurred by the manufacturer or by the wholesaler or retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment of evaporated milk or may relate generally to all evaporated milk to which this Order applies sold by the manufacturer or by the wholesaler or retailer while the approval remains in force.

Dated at Wellington, this 5th day of April, 1951.

The Seal of the Price Tribunal was affixed hereto in the presence of—

[L.S.]

P. B. MARSHALL, President.
G. LAURENCE, Member.

Gazette, 1st July, 1948, Vol. II, page 834.

BANKRUPTCY NOTICE

In Bankruptcy.—In the Supreme Court Holden at Greymouth

NOTICE is hereby given that the statements of account and balance-sheets in respect of the undermentioned estates, together with the reports of the Audit Office thereon, have been filed in the above Court. And I further give notice that at a sitting of the said Court to be held on Monday, the 23rd day of July, 1951, at 10.30 a.m., or so soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates :—

William Clarence Carroll, Camerons, Driver.
John Gavin Malcomson, Kumara, Carpenter.

F. S. COLLIER, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Renewable Lease, registered as Volume 131, folio 47 (Taranaki Registry), for 2 roods, more or less, being Section 5s, Huia Settlement (Block VI, Ohura Survey District), in the name of DAVID SAMUEL WILLETS, of Ohura, Labourer, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of April, 1951, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 430, folio 209 (Wellington Registry), in the name of CHARLES RUPERT KNOWLES, of Wellington, Civil Servant, for 12·41 perches, being part of Section 1, Harbour District, and being also Lot 3 on Deposited Plan 5913, and application (K. 29979) having been made for a new certificate of title in lieu thereof, I hereby give notice 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 3rd day of April, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 205, folio 252 (Wellington Registry), in the name of JAMES HENRY ARTHUR MAINWARING, of Marton, Gasfitter (now retired), for 2 roods, being part of Section 12, Rangitikei Agricultural Reserve, and being also Lot 13, Block VII, on Deposited Plan 2150, and application (K. 29882) having been made for the issue of a new certificate of title in lieu thereof, I hereby give notice 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 3rd day of April, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 27


NZLII PDF NZ Gazette 1951, No 27





✨ LLM interpretation of page content

💰 Result of Poll for Proposed Loan

💰 Finance & Revenue
22 March 1951
Loan, Poll, Tauranga Borough Council, Local Bodies’ Loans Act
  • B. C. Ashwin, Secretary to the Treasury
  • W. E. Barnard, Mayor

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
20 March 1951
Standards, Specifications, Standards Act, New Zealand Standards Institute
  • R. T. Wright, Executive Officer, Standards Council

🏭 Price Order No. 1228 (Evaporated Milk)

🏭 Trade, Customs & Industry
5 April 1951
Price Order, Evaporated Milk, Control of Prices Act, Price Tribunal
  • P. B. Marshall, President, Price Tribunal
  • G. Laurence, Member, Price Tribunal

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Greymouth, Official Assignee
  • William Clarence Carroll, Bankruptcy estate administration
  • John Gavin Malcomson, Bankruptcy estate administration

  • F. S. Collier, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 April 1951
Land Transfer, Renewable Lease, Certificate of Title, Land Registry
  • David Samuel Willetts, Loss of Renewable Lease

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
3 April 1951
Land Transfer, Certificate of Title, Land Registry
  • Charles Rupert Knowles, Loss of Certificate of Title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
3 April 1951
Land Transfer, Certificate of Title, Land Registry
  • James Henry Arthur Mainwaring, Loss of Certificate of Title

  • E. C. Adams, District Land Registrar