✨ Standards Specifications, Motor-spirit Licence Applications, Industrial Union Cancellation, Compensation Award, Land Forfeitures
1814
THE NEW ZEALAND GAZETTE
[No. 89
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 undermentioned 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). |
|---|---|---|
| 27 Nov. 1951 | N.Z.S.S. 21, Parts 1 and 2 : Aeronautical terms, glossary of; being B.S. 185—Part 1—1950 and B.S. 185—Part 2—1949 | s. d. 10 6 |
| 26 Nov. 1951 | N.Z.S.S. 443 : Valves, gauges, and other safety fittings for air receivers and compressed air installations; being B.S. 1123—1950 amended to meet New Zealand requirements (superseding N.Z.S.S. 443; being B.S. 1123—1943) | 2 0 |
| 29 Nov. 1951 | N.Z.S.S. 986 : Bucket-pump fire extinguishers (superseding N.Z.S.S. E 50) | 2 6 |
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.
Notice to Persons Affected by Applications for Licences Under Part III of the Industrial Efficiency Act 1936
Retail Sale and Distribution of Motor-spirit
L. T. Robinson, Ruakaka, has applied for a licence to resell motor-spirit from two pumps to be installed on garage premises, Ruakaka.
J. C. Fitzgerald, corner of Miller and Lindisfarne Streets, Invercargill, has applied for a licence to resell motor-spirits from four pumps to be installed on proposed service-station premises at the corner of Miller and Lindisfarne Streets, Invercargill.
R. H. Negus, 4 North Terrace, Geraldine, has applied for a licence to resell motor-spirits from one pump to be installed on garage premises at 4 North Terrace, Geraldine.
Armstrong Motors, Ltd., Garden Place, Hamilton, have applied for permission to shift two petrol-pumps from their present position in Garden Place to a new site in Alexandra Street, Hamilton.
Messrs. H. and J. Henderson, Te Kawa, have applied for a licence to resell motor-spirits from one pump to be installed on garage premises at Te Kawa.
Jas. Fyfe, Bledisloe Street, Kurow, has applied for a licence to resell motor-spirit from two pumps to be installed on proposed service-station premises at Bledisloe Street, Kurow.
Applicants and other persons considering themselves to be materially affected by the decisions of the Bureau of Industry on these applications should, not later that 20 December 1951, submit any written evidence and representations they may desire to tender. All communications should be addressed to Secretary, Bureau of Industry, C.P.O. Box 2492, Wellington.
J. D. KERR, Secretary.
The Industrial Conciliation and Arbitration Act 1925—Cancellation of Registration
Department of Labour and Employment,
Wellington, 20 November, 1951.
NOTICE is hereby given that the registration of the New Zealand Federated Ironmasters’ Industrial Association of Employers, registered No. 1253, situated at Wellington, is hereby cancelled as from the date of the publication of this notice in the Gazette.
C. P. SMITH, Registrar of Industrial Unions.
Licensing Control Commission—Awarding Compensation to Owners
TAKE notice that, pursuant to the provisions of the Licensing Amendment Act 1948 the Commission has awarded the following amount of compensation to Martha Ann Lodge and Douglas Reid, the owners, consequent upon cancellation of the accommodation licence in respect of the premises shown below:—
“Mammoth” Hotel at Matakitaki:—Martha Ann Lodge and Douglas Reid, care of Messieurs Fell and Harley, Solicitors, Hardy Street, Nelson, as owners, the sum of £100.
And further take notice that no person (other than the above-named persons and other than a person claiming a lien as mortgagee) shall be entitled to receive the compensation or make any claim in respect of the compensation awarded unless notice in writing of such claim, stating whether compensation is claimed by him as owner or as licensee, is lodged with the Commission within six weeks of the 6th day of December 1951, being the date of publication of this notice in the Gazette:
And further take notice that any mortgagee from an owner or licensee shall, upon giving written notice to the Commission within one month after the 6th day of December 1951 aforesaid, have a lien on the amount of compensation payable to the mortgagor for the amount of the mortgage debt, and any interest or other charges owing to the mortgagee under or in respect of the mortgage.
Dated at Wellington, this 28th day of November 1951.
E. R. GRAHAM, Secretary.
Licensing Control Commission, Government Buildings Annexe, Whitmore Street, Wellington.
CROWN LANDS NOTICES
Land Forfeited in Taranaki Land District
Department of Lands and Survey, Wellington, 4 December 1951.
NOTICE is hereby given that the lease of the undermentioned land having been declared forfeited by resolution of the Land Settlement Board, with the approval of the Minister of Lands, the said land has thereby reverted to the Crown under the provisions of the Land Act 1948.
SCHEDULE
TARANAKI LAND DISTRICT
| Tenure. | Lease No. | Section. | Block. | Survey District. | Lessee. | Date of Forfeiture. |
|---|---|---|---|---|---|---|
| Renewable Lease .. | 318 | 4 | XII | Totoro | James David Cawood | 3 October 1951. |
(L. and S. H.O. 9/1953)
D. M. GREIG, Director-General of Lands.
Land Forfeited in the North Auckland Land District
Department of Lands and Survey, Wellington, 4 December 1951.
NOTICE is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has, by resolution declared the undermentioned licence to be forfeited, pursuant to section 146 of the Land Act 1948; and that the said land has thereby reverted to the Crown.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT
| Tenure. | Description. | Lessee. | Date of Forfeiture. |
|---|---|---|---|
| Renewable Lease No. 2471 | Allotment 246, Village of Howick | William Woodward Small | 2 May 1951. |
(L. and S. 26/7596)
D. M. GREIG, Director-General of Lands.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 89
NZLII —
NZ Gazette 1951, No 89
✨ LLM interpretation of page content
🏭 Standards Act Specifications Declared
🏭 Trade, Customs & IndustryStandards Act, Specifications, Aeronautical terms, Safety fittings, Fire extinguishers
- R. T. Wright, Executive Officer, Standards Council
🏭 Motor-spirit Licence Applications
🏭 Trade, Customs & IndustryMotor-spirit, Licence applications, Retail sale, Industrial Efficiency Act
- L. T. Robinson, Applied for motor-spirit licence
- J. C. Fitzgerald, Applied for motor-spirit licence
- R. H. Negus, Applied for motor-spirit licence
- H. and J. Henderson, Applied for motor-spirit licence
- Jas. Fyfe, Applied for motor-spirit licence
- J. D. Kerr, Secretary
👷 Cancellation of Industrial Union Registration
👷 Labour & Employment20 November 1951
Industrial union, Registration cancellation, Employers association
- C. P. Smith, Registrar of Industrial Unions
🏛️ Compensation Award for Cancelled Licence
🏛️ Governance & Central Administration28 November 1951
Licensing Control Commission, Compensation, Hotel licence, Nelson
- Martha Ann Lodge, Awarded compensation for cancelled licence
- Douglas Reid, Awarded compensation for cancelled licence
- E. R. Graham, Secretary
🗺️ Land Forfeited in Taranaki Land District
🗺️ Lands, Settlement & Survey4 December 1951
Land forfeiture, Renewable lease, Taranaki, Land Act 1948
- James David Cawood, Lessee of forfeited land
- D. M. Greig, Director-General of Lands
🗺️ Land Forfeited in North Auckland Land District
🗺️ Lands, Settlement & Survey4 December 1951
Land forfeiture, Licence, North Auckland, Land Act 1948
- William Woodward Small, Lessee of forfeited land
- D. M. Greig, Director-General of Lands