✨ Standards Act, Maori Land Release, Bankruptcy
910 • THE NEW ZEALAND GAZETTE [No. 32
The Standards Act 1941—Specifications Declared to be Standard Specifications
NOTICE is hereby given that on 14 May 1954 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. 791: Code of general by-laws—Part XXIII Abattoirs | s. d. |
| Part XXIV The keeping of animals, poultry, and bees | ---- |
| Part XXV Signs and hoardings | ---- |
| NOTE.—These parts are additional to those listed in the New Zealand Gazette No. 48 of 17 July 1952. Inquiries for copies of current by-laws dealing with these titles should be addressed to the appropriate local authority. | |
| N.Z.S.S. 1219: secButyl alcohol, being B.S. 1993 : 1953 amended to meet New Zealand requirements | 2 0 |
Applications for copies of N.Z.S.S. 1219 should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.
Dated at Wellington, this 18th day of May 1954.
L. J. McDONALD,
Executive Officer, Standards Council.
The Standards Act 1941—Specifications Declared to be Standard Specifications
NOTICE is hereby given that on 5 May 1954 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. 169: Classification and grading of New Zealand building timber (National Grading Rules); First Revision. (Superseding Edition of October 1938) | s. d. |
| N.Z.S.S. 631: Classification and grading of radiata pine after machining; First Revision. (Superseding Edition of August 1949) | 2 6 |
Applications for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.
Dated at Wellington, this 12th day of May 1954.
L. J. McDONALD,
Executive Officer, Standards Council.
The Standards Act 1941—Amendment of Standard Specifications
NOTICE is hereby given that on 5 May 1954 the under-mentioned standard specifications were amended by the Minister of Industries and Commerce by incorporation of the amendments shown hereunder:
| Number and Title of Specification | Amendment | Price of Copy (Post Free) |
|---|---|---|
| N.Z.S.S. 789: By-law for precautions against fire and panic in theatres, public halls, and assembly halls; First Revision | No. 1, May 1954 | s. d. |
| N.Z.S.S. 791: Code of general by-laws—Introductory | No. 1, May 1954 | 2 6 |
Applications for copies of N.Z.S.S. 789 so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1. Copies of the amendments will be supplied, free of charge, upon request.
Dated at Wellington, this 12th day of May 1954.
L. J. McDONALD,
Executive Officer, Standards Council.
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Horohoro Development Scheme)
PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 9 December 1929 and published in the Gazette on 12 December 1929 at page 3264.
SCHEDULE
SOUTH AUCKLAND LAND DISTRICT
| Land | Block and Survey District | Area A. R. P. |
|---|---|---|
| Rotomahana-Parekarangi 6A 2 No. 4B 1A 2 parts, and parts 1C 12 and 1C 14, now known as Horohoro Sections 16 and 19 | Horohoro and Tarawera Survey Districts | 210 3 26 |
Dated at Wellington, this 19th day of May 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 63/44, 15/3/500; D.O. 5/305)
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Heretaunga Development Scheme)
PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 31 August 1931 and published in the Gazette on 3 September 1931 at page 2542.
SCHEDULE
HAWKE’S BAY LAND DISTRICT
| Land | Block and Survey District | Area A. R. P. |
|---|---|---|
| Omahu 2M 1 | X, Heretaunga | 11 2 25 |
| Omahu 2M 2 | X, Heretaunga | 11 2 21 |
Dated at Wellington, this 19th day of May 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 66/2, 15/6/22; D.O. S.F. 345)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
KENNETH WILLIAM LOCHMOHR PRESCOTT, of Glenbrook Beach, Auckland, Labourer, was adjudged bankrupt on 17 May 1954. Creditors’ meeting will be held at my office on Monday, 31 May 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
ALLAN EDWARD MCEWEN, of 19 George Street, Newmarket, Auckland, Contractor, was adjudged bankrupt on 19 May 1954. Creditors’ meeting will be held at my office on Thursday, 3 June 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
NOELEEN MARTHA MCEWEN, of 19 George Street, Newmarket, Auckland, Married Woman, was adjudged bankrupt on 19 May 1954. Creditors’ meeting will be held at my office on Thursday, 3 June 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 32
NZLII —
NZ Gazette 1954, No 32
✨ LLM interpretation of page content
🏭 Specifications Declared Standard Specifications
🏭 Trade, Customs & Industry18 May 1954
Standards Act 1941, standard specifications, abattoirs, keeping of animals, signs and hoardings, secButyl alcohol
- L. J. McDonald, Executive Officer, Standards Council
🏭 Specifications Declared Standard Specifications (Timber Grading)
🏭 Trade, Customs & Industry12 May 1954
Standards Act 1941, standard specifications, building timber, radiata pine, grading rules
- L. J. McDonald, Executive Officer, Standards Council
🏭 Amendment of Standard Specifications (Fire Precautions, By-laws)
🏭 Trade, Customs & Industry12 May 1954
Standards Act 1941, standard specifications, amendment, fire precautions, theatres, public halls
- L. J. McDonald, Executive Officer, Standards Council
🪶 Releasing Land from Maori Affairs Act (Horohoro Development Scheme)
🪶 Māori Affairs19 May 1954
Maori Affairs Act 1953, land release, Horohoro Development Scheme, South Auckland Land District
- M. Sullivan, Assistant Secretary for Maori Affairs
🪶 Releasing Land from Maori Affairs Act (Heretaunga Development Scheme)
🪶 Māori Affairs19 May 1954
Maori Affairs Act 1953, land release, Heretaunga Development Scheme, Hawke's Bay Land District
- M. Sullivan, Assistant Secretary for Maori Affairs
⚖️ Bankruptcy Notice - Kenneth William Lochmohr Prescott
⚖️ Justice & Law Enforcement17 May 1954
Bankruptcy, labourer, Glenbrook Beach, Auckland
- Kenneth William Lochmohr Prescott, Adjudged bankrupt labourer
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Allan Edward McEwen
⚖️ Justice & Law Enforcement19 May 1954
Bankruptcy, contractor, Newmarket, Auckland
- Allan Edward McEwen, Adjudged bankrupt contractor
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Noeleen Martha McEwen
⚖️ Justice & Law Enforcement19 May 1954
Bankruptcy, married woman, Newmarket, Auckland
- Noeleen Martha McEwen, Adjudged bankrupt married woman
- T. C. Douglas, Official Assignee