Miscellaneous Government Notices




22 DEC.] THE NEW ZEALAND GAZETTE 2083

south-eastern sides of Portage Road, to and along the south-
western, south-eastern, north-eastern, and northern boundaries
of the Borough of Papatoetoe as described in New Zealand
Gazette No. 51 of the 3rd day of August 1950, page 1536,
to and north-easterly along the north-western side of Portage
Road, and the boundary of the County of Manukau as
hereinbefore described, to the point of commencement.

Dated at Wellington this 16th day of December 1954.
S. W. SMITH, Minister of Internal Affairs.
(I.A. 103/5/139)

Social Security Amendment Act 1939-Maternity Notice
PURSUANT to section 13 (5) of the Social Security
Amendment Act 1939, the Minister of Health hereby gives
notice that advice has been received from Alice Mary Bush,
M.B., Ch.B., of Whittaker Place, Auckland, that she is unwilling
to afford medical services in relation to maternity on the
terms provided for in section 13 of the Social Security Amendment
Act 1939, and that consequently she is entitled to recover
any fees in respect of her professional services as if that Act
had not been passed.

Dated at Wellington this 16th day of December 1954.
J. R. HANAN, Minister of Health.

Revocation of Orders Prohibiting Delivery of Letters and
Issue of Money Orders
PURSUANT to section 32 of the Post and Telegraph Act
1928, the Postmaster-General hereby revokes the orders
made under the said section contained in the notices specified
in the Schedule hereto.

SCHEDULE
NOTICES CONTAINING ORDERS REVOKED
Date of Notice Published in Gazette
26 June 1908 2 July 1908, Vol. II, page 1795.
9 October 1922 12 October 1922, Vol. III, page 2741.
12 May 1926 13 May 1926, Vol. II, page 1289.
21 December 1926 23 December 1926, Vol. III, page 3529.
17 September 1927 22 September 1927, Vol. III, page 2915.
28 October 1927 3 November 1927, Vol. III, page 3446.
31 July 1929 8 August 1929, Vol. II, page 2033.
5 November 1929 7 November 1929, Vol. III, page 2773.
1 October 1930 9 October 1930, Vol. III, page 3149.
15 September 1931 24 September 1931, Vol. III, page 2857.
16 September 1931 24 September 1931, Vol. III, page 2857.
5 May 1932 12 May 1932, Vol. II, page 1254.
28 April 1933 4 May 1933, Vol. II, page 1229.
18 May 1933 25 May 1933, Vol. II, page 1415.
2 August 1933 10 August 1933, Vol. II, page 2019.
28 October 1933 2 November 1933, Vol. III, page 2704.
4 November 1933 9 November 1933, Vol. III, page 2720.
11 November 1933 16 November 1933, Vol. III, page 2770.
19 March 1934 22 March 1934, Vol. I, page 679.
7 May 1934 10 May 1934, Vol. II, page 1426.
23 June 1934 28 June 1934, Vol. II, page 2068.
11 July 1934 19 July 1934, Vol. II, page 2220.
20 July 1934 26 July 1934, Vol. II, page 2278.
30 July 1934 2 August 1934, Vol. II, page 2317.
22 August 1934 30 August 1934, Vol. II, page 2783.
24 September 1934 27 September 1934, Vol. III, page 3010.
25 June 1935 27 June 1935, Vol. II, page 1811.
1 August 1935 8 August 1935, Vol. II, page 2215.
8 August 1935 15 August 1935, Vol. II, page 2249.
24 August 1935 29 August 1935, Vol. II, page 2389.
14 November 1935 21 November 1935, Vol. III, page 3368.
13 July 1936 16 July 1936, Vol. II, page 1331.
22 August 1936 27 August 1936, Vol. II, page 1646.
29 August 1936 3 September 1936, Vol. III, page 1696.
20 April 1937 29 April 1937, Vol. I, page 1068.
10 May 1937 20 May 1937, Vol. II, page 1178.
20 May 1937 27 May 1937, Vol. II, page 1208.
24 May 1937 3 June 1937, Vol. II, page 1299.
1 June 1937 10 June 1937, Vol. II, page 1388.
22 July 1937 29 July 1937, Vol. II, page 1729.
30 July 1937 5 August 1937, Vol. II, page 1786.
12 October 1937 21 October 1937, Vol. III, page 2386.
9 March 1938 17 March 1938, Vol. I, page 491.
13 June 1938 16 June 1938, Vol. II, page 1474.
7 July 1938 14 July 1938, Vol. II, page 1661.
6 August 1938 11 August 1938, Vol. II, page 1804.
25 August 1938 1 September 1938, Vol. III, page 1939.
17 September 1938 22 September 1938, Vol. III, page 2088.
29 September 1938 6 October 1938, Vol. III, page 2190.
5 October 1938 13 October 1938, Vol. III, page 2214.
17 October 1938 27 October 1938, Vol. III, page 2279.
30 October 1939 2 November 1939, Vol. III, page 3011.
27 February 1940 7 March 1940, Vol. I, page 361.
30 August 1940 5 September 1940, Vol. III, page 2282.
21 July 1941 31 July 1941, Vol. II, page 2229.
30 August 1950 7 September 1950, Vol. III, page 1679.
14 November 1950 23 November 1950, Vol. III, page 2015.
11 December 1950 21 December 1950, Vol. III, page 2193.
15 July 1952 31 July 1952, Vol. II, page 1294.

Dated at Wellington this 14th day of December 1954.
T. P. SHAND, Postmaster-General.

Conscience Money Received
HEREBY acknowledge receipt of the following amounts
forwarded by persons unknown as conscience money to the
New Zealand Government:
£10 to the Health Department.
8d., £6, £25, £10, £200, £5, £551 10s. 3d., £2, £2, and £45 to
the Inland Revenue Department.
£30, 7s., and 3s. to the Railways Department.
£40, £6, £7, and £27 to the Social Security Department.
£1, £5, and 10s. to the Treasury Department.
£15 to the Works Department.

Dated at Wellington this 16th day of December 1954.
B. C. ASHWIN, Secretary to the Treasury.

Result of Poll for Proposed Loan
PURSUANT to the Local Bodies' Loans Act 1926, the
following notice received by the Minister of Finance
from the Mayor of the Borough of Waipawa is hereby
published.

Dated at Wellington this 14th day of December 1954.
B. C. ASHWIN, Secretary to the Treasury.

BOROUGH OF WAIPAWA
Loan Poll, Town Hall Loan 1954
PURSUANT to the provisions of section 13 of the Local Bodies'
Loans Act 1926, I hereby give notice that at a poll of
ratepayers of the Borough of Waipawa, taken on the 9th day
of December 1954, on the proposal of the Waipawa Borough
Council to borrow the sum of six thousand pounds (£6,000)
for the purpose of renovating and altering the Waipawa
Municipal Buildings, the voting resulted as follows:

The number of votes recorded for the proposal was 216.
The number of votes recorded against the proposal was 36.
The number of informal votes was 2.

I therefore declare that the proposal was carried.

Dated at Waipawa this 10th day of December 1954.
B. W. JOHANSON, Mayor.

Trade Marks-Goods the Importation of Which is Prohibited
IT is hereby notified for public information that, under the
Patents, Designs, and Trade Marks Act 1908, goods of
the nature set forth hereunder, to which the trade mark
described below or any mark so nearly resembling the same
as to be calculated to deceive has been falsely applied in
infringement of the registered trade mark of Bond's Hosiery
Mills (N.Z.) Limited, of 181 Tasman Street, Wellington, New
Zealand, are prohibited from importation.

If any such goods are imported they will be liable to
detention and to be dealt with in accordance with the
provisions of that Act.

A trade mark is deemed, for the purposes of the aforesaid
Act, to be falsely applied to goods if it is applied without
the assent of the proprietor of such trade mark.

Nature of Goods Description of Trade Mark
Nylon hosiery, full fashioned, No. 51470, dated 18 December
lace (or mesh) construction 1951, comprising the
word 'Nylace'.

Dated at Wellington this 15th day of December 1954.
E. S. GALE, Acting Comptroller of Customs.

Releasing Land from the Provisions of Part XXIV of the
Maori Affairs Act 1953 (Kaipara 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 26
November 1937 and published in the Gazette 2 December 1937,
page 2636.

SCHEDULE
NORTH AUCKLAND LAND DISTRICT
Block and Area
Land Survey District A. R. P.
Kaihu 2B 3D formerly
Kaihu 2B 3 Part XV, Kaihu 68 2 10

Dated at Wellington this 16th day of December 1954.
For and on behalf of the Board of Maori Affairs-
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 61/10; D.O. 20/F/54)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 80


NZLII PDF NZ Gazette 1954, No 80





✨ LLM interpretation of page content

🏘️ Boundaries of Papatoetoe Riding of the County of Manukau (continued from previous page)

🏘️ Provincial & Local Government
16 December 1954
Boundaries, Papatoetoe Riding, Manukau County, Local Government
  • S. W. Smith, Minister of Internal Affairs

🏥 Social Security Amendment Act 1939 - Maternity Notice

🏥 Health & Social Welfare
16 December 1954
Maternity services, Social Security Act, Unwillingness to provide services, Medical fees
  • Alice Mary Bush (M.B., Ch.B.), Unwilling to afford maternity medical services

  • J. R. Hanan, Minister of Health

🚂 Revocation of Orders Prohibiting Delivery of Letters and Issue of Money Orders

🚂 Transport & Communications
14 December 1954
Post and Telegraph Act, Revocation of orders, Letter delivery, Money orders
  • T. P. Shand, Postmaster-General

💰 Conscience Money Received by New Zealand Government

💰 Finance & Revenue
16 December 1954
Conscience money, Donations, Health Department, Inland Revenue, Railways, Social Security, Treasury, Works Department
  • B. C. Ashwin, Secretary to the Treasury

🏘️ Result of Poll for Proposed Loan - Borough of Waipawa

🏘️ Provincial & Local Government
14 December 1954
Local Bodies' Loans Act, Waipawa Borough Council, Loan poll, Ratepayers, Town Hall renovation
  • B. C. Ashwin, Secretary to the Treasury
  • B. W. Johanson, Mayor

🏭 Trade Marks - Goods the Importation of Which is Prohibited

🏭 Trade, Customs & Industry
15 December 1954
Patents, Designs, and Trade Marks Act, Prohibited importation, Trade mark infringement, Nylon hosiery, Bond's Hosiery Mills (N.Z.) Limited
  • E. S. Gale, Acting Comptroller of Customs

🪶 Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953

🪶 Māori Affairs
16 December 1954
Maori Affairs Act, Land release, Kaipara Development Scheme, Board of Maori Affairs
  • M. Sullivan, Assistant Secretary for Maori Affairs