Miscellaneous Notices




556
THE NEW ZEALAND GAZETTE
[No. 32

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 condensed 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 condensed milk or may relate generally to all condensed 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 18th 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.


Officiating Ministers for 1951.—Notice No. 12

Registrar-General’s Office,
Wellington, 16th April, 1951.

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 :—

Church of the Province of New Zealand, Commonly Called The Church of England

The Reverend Clifford Lloyd Cullen.
The Reverend Thomas Roy Everall.
The Reverend Noel Edwin Holmes.
The Reverend Nicholas James Irwin Hunt, M.A.
The Reverend Maaka Matiu Mete, L.Th.
The Reverend Cyril John Lamplow Roberts.
The Reverend Maurice Rounthwaite.
The Reverend Waha Tauhara.
The Reverend Cecil Leonard Wright.

The Ringatu Church

Mr. Jock Paku.
Mr. Nika Rikiriki.
Mr. Rangi Teepa.
Mr. Teare Whaikotua.

P. H. WYLDE, Registrar-General.


Officiating Ministers for 1951.—Notice No. 13

Registrar-General’s Office,
Wellington, 16th April, 1951.

IT is hereby notified that the names of the undermentioned Officiating Ministers have been removed from the List of Officiating Ministers under the Marriage Act, by request :—

The Associated Churches of Christ in New Zealand

Mr. Clive Wilsden Maitland, M.A.

Church of Jesus Christ of Latter-Day Saints

Elder Logan Willie Barnard.
Elder Edward L. Kearl.
Elder Charles Lee Querry.
Elder Don B. Tolman.

P. H. WYLDE, Registrar-General.


The Standards Act, 1941.—Amendment of Standard Specifications

NOTICE is hereby given that on the 12th day of April, 1951, the undermentioned standard 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. 64 : Hard-drawn copper conductors for overhead transmission purposes ; being B.S. 125–1947 Amendment No. 1, P.D. 991, January, 1950 s. d. 2 0
N.Z.S.S. 544 : Synthetic resin (aminoplastic) moulding materials and mouldings ; being B.S. 1322–1946 Amendment No. 1, P.D. 959, October, 1949 3 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 (P.O. Box 3049). Copies of the amendments will be supplied free of charge to all purchasers of the standard specifications.

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


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

NOTICE is hereby given that on the 12th day of April, 1951, 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. 50 : Rubber insulated cables and flexible cords ; being B.S. 7–1946 with Amendment No. 2, P.D. 590, February, 1947 (superseding Amendment No. 1, P.D. 540), and Amendment No. 3, P.D. 947, August, 1949. s. d. 5 6
N.Z.S.S. 723 : Synthetic-resin bonded paper tubes for use as electrical insulation for power circuits ; being B.S. 1314–1946 with Amendment P.D. 712, October, 1947 2 0
N.Z.S.S. 955 : Buttress threads ; being B.S. 1657–1950 3 0
N.Z.S.S. 956 : Vernier height gauges ; being B.S. 1643–1950 2 6
N.Z.S.S. 960 (Part I) : Machine tapers (Part I)—Self-holding tapers and gauges for self-holding tapers ; being B.S. 1660–1950 (Part I) 5 0
N.Z.S.S. 961 : Thermal insulating materials (plastic composition, flexible and loose-fill) for central heating and hot and cold water supply installations ; being B.S. 1589–1950 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.—Draft New Zealand Standard Specification

No. D. 3702.—Draft Revision of New Zealand Standard Code of Building By-laws, Part VII (Means of Egress).

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 20th July, 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.


Road Closed by Order of the Maori Land Court

Department of Maori Affairs,
Wellington, 12th April, 1951.

NOTICE is hereby given that the piece of road described in the Schedule hereto has been declared closed by an order of the Maori Land Court made at New Plymouth on the 29th day of November, 1950, pursuant to section 489 of the Maori Land Act, 1931.


SCHEDULE

ALL that area of public road in the Taranaki Land District and in the Clifton County containing 2 acres 3 roods 33·6 perches, being portion of the road adjoining the Maori Land Court subdivision known as Ngatirahiri 8h and Section 46 of Block VI of the Waitara Survey District.

As the same is more particularly delineated on the plan marked P.W.D. 127044 (S.O. 8289), deposited in the office of the Minister of Works at Wellington, and thereon coloured green.

T. T. ROPIHA, Under-Secretary.

(M.A. 22/5.)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 32


NZLII PDF NZ Gazette 1951, No 32





✨ LLM interpretation of page content

🏭 Price Order No. 1234 (Condensed Milk) (continued from previous page)

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

⚖️ Officiating Ministers for 1951 - Notice No. 12

⚖️ Justice & Law Enforcement
16 April 1951
Marriage Act, Officiating Ministers, Church of England, Ringatu Church
13 names identified
  • Clifford Lloyd Cullen (Reverend), Officiating Minister
  • Thomas Roy Everall (Reverend), Officiating Minister
  • Noel Edwin Holmes (Reverend), Officiating Minister
  • Nicholas James Irwin Hunt (Reverend), Officiating Minister
  • Maaka Matiu Mete (Reverend), Officiating Minister
  • Cyril John Lamplow Roberts (Reverend), Officiating Minister
  • Maurice Rounthwaite (Reverend), Officiating Minister
  • Waha Tauhara (Reverend), Officiating Minister
  • Cecil Leonard Wright (Reverend), Officiating Minister
  • Jock Paku (Mr), Officiating Minister
  • Nika Rikiriki (Mr), Officiating Minister
  • Rangi Teepa (Mr), Officiating Minister
  • Teare Whaikotua (Mr), Officiating Minister

  • P. H. Wylde, Registrar-General

⚖️ Officiating Ministers for 1951 - Notice No. 13

⚖️ Justice & Law Enforcement
16 April 1951
Marriage Act, Officiating Ministers, Removal, Associated Churches of Christ, Church of Jesus Christ of Latter-Day Saints
  • Clive Wilsden Maitland (Mr), Removed as Officiating Minister
  • Logan Willie Barnard (Elder), Removed as Officiating Minister
  • Edward L. Kearl (Elder), Removed as Officiating Minister
  • Charles Lee Querry (Elder), Removed as Officiating Minister
  • Don B. Tolman (Elder), Removed as Officiating Minister

  • P. H. Wylde, Registrar-General

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
12 April 1951
Standards Act, Standard Specifications, Amendment, Copper Conductors, Synthetic Resin
  • R. T. Wright, Executive Officer, Standards Council

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
12 April 1951
Standards Act, Standard Specifications, Rubber Insulated Cables, Synthetic-Resin Bonded Paper Tubes, Buttress Threads, Vernier Height Gauges, Machine Tapers, Thermal Insulating Materials
  • R. T. Wright, Executive Officer, Standards Council

🏭 Draft New Zealand Standard Specification

🏭 Trade, Customs & Industry
Standards Act, Draft Standard Specification, Building By-laws, Means of Egress
  • R. T. Wright, Executive Officer, Standards Council

🪶 Road Closed by Order of the Maori Land Court

🪶 Māori Affairs
12 April 1951
Maori Land Court, Road Closure, Taranaki Land District, Clifton County
  • T. T. Ropihā, Under-Secretary