Licences and Standards Notices




JUNE 28] THE NEW ZEALAND GAZETTE 915

No. of Licence. Name of Licensee. Registered Office or Offices. Date of Licence. Court by which Licence Granted.
A1724 Rotorua Traders, Ltd. National Buildings, Haupapa Street, Rotorua 3rd April, 1951 Rotorua.
A1980 Royal Finance Co. 10 O'Connell Street, Auckland 30th March, 1951 Auckland.
A 823 The Scinde Loan and Investment Co., Ltd. Browning Street, Napier 27th March, 1951 Napier.
A1786 E. M. Smith 9 Cardell Street, Newtown, Wellington 6th April, 1951 Wellington.
A1310 The South Canterbury Loan and Finance Co., Ltd. Colonial Mutual Life Buildings, Timaru 20th April, 1951 Timaru.
A1682 Southern Cross Finance Co. 10a Cathedral Square, Christchurch, and at 78 Cashel Street, Christchurch 30th March, 1951 Christchurch.
A1782 The South Pacific Mortgage and Deposit Co., Ltd. A.M.P. Building, Customhouse Quay, Wellington 30th March, 1951 Wellington.
A1795 South Taranaki Finance Co., Ltd. 77 Princes Street, Hawera 14th March, 1951 Hawera.
A1794 Standard Trust and Investment Co. of Taranaki, Ltd. Princes Street, Hawera 14th March, 1951 Hawera.
A1658 Reginald Layton Stephenson 177 Havelock Street, Ashburton. 19th March, 1951 Ashburton.
A1184 The Sterling Mortgage and Finance Co., Ltd. National Bank Buildings, Victoria Street, Hamilton 22nd March, 1951 Hamilton.
A 173 The Stratford Loan and Deposit Co., Ltd. Union Bank Chambers, Broadway, Stratford 15th March, 1951 Stratford.
A1838 Tauranga Investment Co., Ltd. 15A Devonport Road, Tauranga, and at Tutanekai Street, Rotorua 4th April, 1951 Tauranga.
A1857 Te Puke Investment Co., Ltd. Jellicoe Street, Te Puke 2nd May, 1951 Tauranga.
A1783 Thomas Ltd. 111 Customhouse Quay, Wellington 30th March, 1951 Wellington.
A1973 The Traders Finance Corporation, Ltd. Albert Chambers, Wellesley Street, Auckland 30th March, 1951 Auckland.
A1640 Uptons Orders 188a Jackson Street, Petone 21st March, 1951 Lower Hutt.
A1713 The Valley Finance Corporation, Ltd. Room 18, Post-office Building, Lower Hutt 17th May, 1951 Lower Hutt.
A1712 Valley Holdings, Ltd. Room 18, Post-office Building, Lower Hutt 9th May, 1951 Lower Hutt.
A1183 Waikato Cash Orders 90 Victoria Street, Hamilton 22nd March, 1951 Hamilton.
A1718 The Waimate Loan and Finance Co., Ltd. Price's Buildings, Queen Street, Waimate 6th March, 1951 Waimate.
A1970 The Wairoa Finance Co., Ltd. 312 Colonial Mutual Buildings, Queen Street, Auckland 30th March, 1951 Auckland.
A1740 The Whakatane Finance Co., Ltd. The Strand, Whakatane 3rd April, 1951 Whakatane.
A 695 Whangarei Finance Corporation, Ltd. Wallace Buildings, Cameron Street, Whangarei 4th April, 1951 Whangarei.
A1984 Arthur Metcalf Wood Commercial Bank Building, 64 Queen Street, Auckland 30th March, 1951 Auckland.
A1784 Woodley's Agencies, Ltd. 15 Kings Chambers, Willeston Street, Wellington 30th March, 1951 Wellington.

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

NOTICE is hereby given that on 15th June, 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. 753: Protective filters for welding and other industrial operations (being B.S. 679–1947, amended to meet New Zealand requirements) s. d. 2 0
N.Z.S.S. 754: Equipment for eye and face protection during welding (being B.S. 1542–1949) 2 0
N.Z.S.S. 970, Part D. 2: Washout pipettes (micro-chemical apparatus), (being B.S. 1428, Part D. 2. 1950) 2 0
N.Z.S.S. 970, Part D. 3: Micro-nitrometers—Pregl type (microchemical apparatus), (being B.S. 1428, Part D. 3 1950) 2 0
N.Z.S.S. 971: Technical compound cod-oil (being B.S. 1582–1950) 2 6
N.Z.S.S. 972: One-mark bulb pipettes (being B.S. 1583–1950) 2 0
N.Z.S.S. 973: Perchloroethylene (being B.S. 1593–1950) 2 0
N.Z.S.S. 974: Diacetin (Glyceryl diacetate) (being B.S. 1594–1950) 2 0
N.Z.S.S. 975: Isopropyl alcohol (Isopropanol), (being B.S. 1595–1950) 2 0
N.Z.S.S. 976: Stoneware pipes and pipe fittings for chemical purposes, dimensions for (being B.S. 1634–1950) 2 6
N.Z.S.S. 977, Part I: Terms used in spectrographic analysis (Part I): Emission spectrography (being B.S. 1636, Part I, 1950) 2 0
N.Z.S.S. 978: pH scale (being B.S. 1647–1950) 2 0
N.Z.S.S. 979: Industrial perforated plates (being B.S. 1669–1950) 2 0
N.Z.S.S. 980, Part I: Methods of testing rubber latex (Part I): Sampling and basic tests (being B.S. 1672, Part I, 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. 3809): Amendment No. 1 to Code of Sanitary Plumbing and Drainage By-laws (N.Z.S.S. 671)

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 6th 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.

Notice to Mariners No. 30 of 1951

Marine Department,
Wellington, N.Z., 20th June, 1951.

NEW ZEALAND.—NORTH ISLAND.—RAGLAN HARBOUR BEACONS
Colour Altered

Previous notice: No. 3 of 1942.
Position: Te Kohae Point: Lat. 37° 46′ S.; long., 174° 55′ E. (approx.).
Details: The colour of the beacons southward of the above point has been altered to yellow with black ball in centre.
Chart affected: No. 2534.
Publications: New Zealand Pilot, 1946, page 83.
Authority: Raglan Harbour Board, 1st June, 1942.

W. C. SMITH, Secretary for Marine.

(M. 3/3/110.)

Notice to Mariners No. 31 of 1951

Marine Department,
Wellington, N.Z., 22nd June, 1951.

NEW ZEALAND.—SOUTH ISLAND.—OTAGO HARBOUR
Corrigendum

Adverting to Notice to Mariners No. 29, published in the New Zealand Gazette No. 46 of 14th June, 1951, page 854, the word “North” in line 4 should be altered to read “South”.

W. C. SMITH, Secretary for Marine.

(M. 3/13/446.)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 49


NZLII PDF NZ Gazette 1951, No 49





✨ LLM interpretation of page content

⚖️ Register of Licences Issued Under the Money-lenders Act, 1908 (continued from previous page)

⚖️ Justice & Law Enforcement
25 June 1951
Money-lenders, Licences, Finance, Register
  • Reginald Layton Stephenson, Licence holder
  • E. M. Smith, Licence holder
  • Arthur Metcalf Wood, Licence holder

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
15 June 1951
Standards, Specifications, Industrial, Safety
  • R. T. Wright, Executive Officer, Standards Council

🏭 Draft New Zealand Standard Specification (No. D. 3809): Amendment No. 1 to Code of Sanitary Plumbing and Drainage By-laws (N.Z.S.S. 671)

🏭 Trade, Customs & Industry
Standards, Specifications, Plumbing, Drainage
  • R. T. Wright, Executive Officer, Standards Council

🚂 Notice to Mariners No. 30 of 1951

🚂 Transport & Communications
20 June 1951
Marine, Beacons, Navigation, Raglan Harbour
  • W. C. Smith, Secretary for Marine

🚂 Notice to Mariners No. 31 of 1951

🚂 Transport & Communications
22 June 1951
Marine, Corrigendum, Navigation, Otago Harbour
  • W. C. Smith, Secretary for Marine