Standard Specifications, Bankruptcy Notices, Land Transfer Notices, Company Dissolutions




1686
THE NEW ZEALAND GAZETTE
[No. 85

The Standards Act 1941—Specifications Declared to be Standard Specifications

NOTICE is hereby given that, on the dates stated in the first column hereunder, 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:—

Date of Declaration. Number and Title of Specification. Price of Copy (Post Free).
25 Oct. 1951.. N.Z.S.S. 70: Insulating oil (low-viscosity type) for transformers and switchgear; being B.S. 148—1951 (superseding N.Z.S.S. 70; being B.S. 148—1938) s. d. 6 0
25 Oct. 1951.. N.Z.S.S. 384: Bolted flameproof cable-couplers primarily for use in mines; being B.S. 912—1950 (superseding N.Z.S.S. 384; being B.S. 912—1940) 2 0
24 Oct. 1951.. N.Z.S.S. 736: Methods for the analysis of iron and steel—

Part 17: Titanium in permanent magnet alloys; being B.S. 1121—Part 17—1951
Part 18: Chromium in ferro-chromium; being B.S. 1121—Part 18—1951
Part 19: Small amounts of soluble silicon in plain carbon and low-alloy steel and irons (absorptiometric method); being B.S. 1121—Part 19—1951
Part 20: Tin in highly alloyed steels (including high-speed steels); being B.S. 1121—Part 20—1951 | 2 0
1 0
1 0
1 0 |
| 25 Oct. 1951.. | N.Z.S.S. 998: Electrically-welded higher tensile steel chain (short link and pitched or calibrated) for lifting purposes; being B.S. 1663—1950 | 2 6 |
| 25 Oct. 1951.. | N.Z.S.S. 999: Cold drawn electrically-welded mild steel boiler and superheater tubes for design steam temperatures not exceeding 850° F. (454° c.); being B.S. 1678—1950 | 2 0 |
| 25 Oct. 1951.. | N.Z.S.S. 1008: Gin blocks for fibre rope; being B.S. 1692—1950 | 2 0 |
| 24 Oct. 1951.. | N.Z.S.S. 1029: General purpose thermometers; being B.S. 1704—1951 | 2 0 |
| 24 Oct. 1951.. | N.Z.S.S. 1030: Graphical symbols for instrumentation; being B.S. 1646—1950 | 2 6 |
| 24 Oct. 1951.. | N.Z.S.S. 1031: Sperm oil; being B.S. 997—1951 | 2 6 |
| 24 Oct. 1951.. | N.Z.S.S. 1032: Hexachloroethane; being B.S. 577—1951 | 2 0 |
| 24 Oct. 1951.. | N.Z.S.S. 1033: Short-range short-stem thermometers; being B.S. 1365—1951 | 2 0 |

Applications for copies should be made to the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

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


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

THOMAS WILLIAM RAYMOND SHERRATT, formerly of Rangitaiki but now of Auckland, Hotelkeeper, was adjudged bankrupt on 29 October 1951. Creditors’ meeting will be held at my office on Monday, 12 November 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

A. W. ANDERSON, of 66 Firth Street, Hamilton, Knitwear Manufacturer, was adjudged bankrupt on 30 October 1951. Creditors’ meeting will be held at my office on Tuesday, 13 November 1951, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.


In Bankruptcy—Supreme Court

LAURENCE WILLIAM HOBBY, 145 St. Vincent Street, Nelson, Carpenter, was adjudged bankrupt on 5 November 1951. Creditors’ meeting will be held at my office in the Courthouse, Nelson, on Thursday, 15 November 1951, at 2 p.m.

H. G. JAMIESON, Official Assignee, Nelson.


In Bankruptcy—Supreme Court

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

Neville Frederick Kay, of Blenheim, Truck-driver—First and final dividend of 20s. in the pound (plus interest).

Arnold Drury Van Asch, deceased, late of Blenheim, Stock-dealer—Supplementary dividend of 11s. 2½d. in the pound, making in all 20s. in the pound.

J. T. A. BEAUMONT, Official Assignee.

Courthouse, Blenheim.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 790, folio 289 (Auckland Registry), for 1 acre and 3·2 perches, situated in the Borough of Taumarunui, being Lot 7 and part of Lot 6, Block XIX, Taumarunui Native Township, and being also Lot 7, Deposited Plan 21131, and Lot 1, Deposited Plan 18672, in the name of ANIHIRA HENRY, wife of James Henry, of Taumarunui, employee in New Zealand Railways, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 23 November 1951.

Dated this 2nd day of November 1951 at the Land Registry Office at Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 77, folio 222 (Canterbury Registry), for 1 rood or thereabouts, situated in Block IV of the Patiti Survey District, being Lot 2 on Deposited Plan No. 554, part of Rural Section 7103, in the name of TARARUA NICHOLLS, late of Christchurch, retired Butcher (now deceased), having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of November 1951 at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 326, folio 122 (Otago Registry), for Lot 1, Deposited Plan No. 6242, Town of Colinswood Extension No. 7, being part Section 20, Upper Harbour East District, containing 13·53 perches, in the name of JOHN HELLYER, of Macandrew Bay, Farmer, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 23 November 1951.

Dated 2 November 1951 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 293, folio 112 (Otago Registry), for part Section 46, Block XXIX, Town of Dunedin, containing 33·94 perches, in the name of the STUART RESIDENCE HALLS COUNCIL (INCORPORATED), having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 23 November 1951.

Dated 2 November 1951 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—

Harvie Oil Turbine Motor Co., Limited. 1927/123.
Waimauku Stores, Limited. 1947/432.
Flats Investment, Limited. 1947/638.
John Haynes and Son, Limited. 1948/25.
Slavonik Investments, Limited. 1948/621.
Auckland Film Library, Limited. 1948/654.

Given under my hand at Auckland this 2nd day of November 1951.

L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 85


NZLII PDF NZ Gazette 1951, No 85





✨ LLM interpretation of page content

🏭 Specifications Declared to be Standard Specifications

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

⚖️ Bankruptcy Notice for Thomas William Raymond Sherratt

⚖️ Justice & Law Enforcement
Bankruptcy, Hotelkeeper, Auckland
  • Thomas William Raymond Sherratt, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for A. W. Anderson

⚖️ Justice & Law Enforcement
Bankruptcy, Knitwear Manufacturer, Hamilton
  • A. W. Anderson, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Laurence William Hobby

⚖️ Justice & Law Enforcement
Bankruptcy, Carpenter, Nelson
  • Laurence William Hobby, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Notice of Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Blenheim
  • Neville Frederick Kay, First and final dividend payable
  • Arnold Drury Van Asch, Supplementary dividend payable

  • J. T. A. Beaumont, Official Assignee

🗺️ Notice of Loss of Certificate of Title for Anihira Henry

🗺️ Lands, Settlement & Survey
2 November 1951
Land Transfer, Certificate of Title, Taumarunui
  • Anihira Henry, Application for new certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for Tararua Nicholls

🗺️ Lands, Settlement & Survey
2 November 1951
Land Transfer, Certificate of Title, Canterbury
  • Tararua Nicholls, Application for new certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for John Hellyer

🗺️ Lands, Settlement & Survey
2 November 1951
Land Transfer, Certificate of Title, Otago
  • John Hellyer, Application for new certificate of title

  • E. B. C. Murray, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for Stuart Residence Halls Council (Incorporated)

🗺️ Lands, Settlement & Survey
2 November 1951
Land Transfer, Certificate of Title, Dunedin
  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
2 November 1951
Company Dissolution, Companies Act 1933, Auckland
  • L. G. Tuck, Assistant Registrar of Companies