✨ Government Notices
6 Oct. THE NEW ZEALAND GAZETTE 1607
Amendment of Standard Specification
Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 26 September 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder:
Number and Title of Specification: N.Z.S.S. 1059: Method of determining the speed and exposure-index of photographic negative material; being B.S. 1380 : 1947, with amendment No. 1 (PD 684), August 1947.
Amendment: No. 2 (Ref. No. PD 1724), 15 October 1953.
Price of Copy (Post Free): 2s.
Application for copies of the standard specification 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 amendment will be supplied, free of charge, upon request.
Dated at Wellington this 28th day of September 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
Standard Specification Revoked
Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 26 September 1955, revoked the undermentioned specification:
Number and Title of Specification: N.Z.S.S. 674, Part 2: Airscrew hubs and their fixings; engine flange fixings; being B.S. 87, Part 2 : 1931.
Dated at Wellington this 26th day of September 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
Compensation Awarded to Owners and Licensees (Hokitika Borough)
WHEREAS on 20 May 1954, pursuant to section 45 of the Licensing Amendment Act 1948, the Licensing Control Commission gave notice by advertisement in the Gazette and in newspapers circulating in the Westland Licensing District of compensation awarded to the undermentioned owners and licensees consequent upon cancellation of the publicans’ licences in respect of the premises shown below:
And whereas the undermentioned owners and licensees appealed to the Supreme Court under the provisions of section 65A of the said Act (as enacted by section 28 of the Licensing Amendment Act (No. 2) 1953) take notice that by judgments dated 12 September 1955 the Supreme Court has modified the decision and awards of compensation made by the Commission by awarding the following:
‘‘Dunedin’’ Hotel at Hokitika:
Thomas William Butler, as owner/licensee, now care of A. A. Craig, Solicitor, Westport, the sum of £2,370, together with £63 for costs on appeal plus disbursements for fees of Court witnesses’ expenses and other necessary payments to be fixed by the Registrar.
‘‘Marquis of Lorne’’ Hotel at Hokitika:
Selma Christine Randall, as owner, care of Hannan and Seddon, Solicitors, Greymouth, the sum of £3,100, together with costs as per scale on appeal plus disbursements for fees of Court witnesses’ expenses and other necessary payments to be fixed by the Registrar, and with an allowance of £21 per day for each of the three days of hearing after the first.
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 6 October 1955, 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 6 October 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.
The previous awards of compensation and notice thereof advertised in the Gazette on 20 May 1954, in so far as they relate to the ‘‘Dunedin’’ and the ‘‘Marquis of Lorne’’, Hotels at Hokitika, are hereby revoked.
Dated at Wellington this 4th day of October 1955.
E. R. GRAHAM, Secretary.
Licensing Control Commission, Government Buildings Annexe, Whitmore Street, P.O. Box 5012 (Telephone 43-418), Wellington C.1.
Authorizing the Abbreviation of the Full Names of Varieties of Apples and Pears (Notice No. Ag. 5974)
Pursuant to regulation 27 of the New Zealand Grown Fruit Regulations 1952, the Director of the Horticulture Division of the Department of Agriculture hereby authorizes the full names of the varieties of apples and pears set out in the First Column of the Schedule hereto to be abbreviated in the form set out in the Second Column of the said Schedule.
SCHEDULE
APPLES
First Column Second Column
American Blackwood Am. Blackwood.
Bramley’s Seedling Bramley’s Sdlg.
Cox’s Orange Pippin Cox’s Orange.
Duchess of Oldenburg Duch. Oldenburg.
Ecklinville Seedling Ecklinville Sdlg.
General Carrington Gen. Carrington.
Hackman’s Seedling Hackman’s Sdlg.
Kentish Fillbasket Ken. Fillbasket.
Kidd’s Orange Red Kidd’s Orange.
King of Tompkins County King of Tompkins C.
Rhode Island Greening Rhode I. Greening.
William’s Favourite William’s Fav.
Worcester Pearmain Worcester.
PEARS
Beuree (before various varieties) B.
Duchess d’Angouleme Duch. d’Angouleme.
Gansel’s Bergamotte Gansel Bergamotte.
Harrington’s Victoria Harrington’s Vic.
Josephine de Malines Josephine.
Louise Bonne de Jersey L. Bon. de Jersey.
Marguerite Marillat M. Marillat.
Uvedale’s St. Germain Uvedale’s St. G.
Williams’ Bon Chretien W. Bon Chretien.
Dated at Wellington this 27th day of September 1955.
A. M. W. GREIG,
Director of the Horticulture Division,
Department of Agriculture.
(Ag. 74/12/3)
N.Z. FOREST SERVICE NOTICE
Land in the North Auckland Land District Acquired as Permanent State Forest Land
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949 as permanent State forest land.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT—AUCKLAND CONSERVANCY
All that area in the North Auckland Land District, Hobson County, containing 57 acres and 9 perches, more or less, being Lot 1 on D.P. 41887, being part of Section 51, and Lot 2 on D.P. 41887, being part of Section 53, both of Block V, Tutamoe Survey District, and being all the land comprised and described in certificate of title, Volume 1138, folio 115. As shown on plan No. 8/44 deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red.
Dated at Wellington this 28th day of September 1955.
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/1/157)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
R. T. GRAY, care of H.M.S. Philomel, Naval Base, Devonport, Auckland, and also 4 Hillaway Crescent, Takapuna, Able Seaman, was adjudged bankrupt on 30 September 1955. Creditors’ meeting will be held at my office on Friday, 14 October 1955, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
WILLIAM RUSSELL HALL, of 15 Freyberg Avenue, Papatoetoe, Painter, was adjudged bankrupt on 28 September 1955. Creditors’ meeting will be held at my office on Thursday, 13 October 1955, at 2.15 p.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 1955, No 62
NZLII —
NZ Gazette 1955, No 62
✨ LLM interpretation of page content
🏭 Amendment of Standard Specification for Photographic Material
🏭 Trade, Customs & Industry28 September 1955
Standards, Specifications, Photography, Regulations, Industries and Commerce
- L. J. McDonald, Executive Officer, Standards Council
🏭 Revocation of Standard Specification for Airscrew Hubs
🏭 Trade, Customs & Industry26 September 1955
Standards, Specifications, Aviation, Regulations, Industries and Commerce
- L. J. McDonald, Executive Officer, Standards Council
⚖️ Compensation Awarded for Hotel Licence Cancellations (Hokitika)
⚖️ Justice & Law Enforcement4 October 1955
Licensing, Compensation, Hotels, Supreme Court, Hokitika
- Thomas William Butler, Awarded compensation for Dunedin Hotel
- A. A. Craig (Solicitor), Solicitor for Thomas William Butler
- Selma Christine Randall, Awarded compensation for Marquis of Lorne Hotel
- Hannan (Solicitors), Solicitors for Selma Christine Randall
- Seddon (Solicitors), Solicitors for Selma Christine Randall
- E. R. Graham, Secretary, Licensing Control Commission
🌾 Authorizing Abbreviation of Apple and Pear Variety Names
🌾 Primary Industries & Resources27 September 1955
Horticulture, Fruit, Apples, Pears, Regulations, Agriculture
- A. M. W. Greig, Director of the Horticulture Division, Department of Agriculture
🗺️ Land Acquired as Permanent State Forest Land (North Auckland)
🗺️ Lands, Settlement & Survey28 September 1955
Forestry, State Forest, Land acquisition, North Auckland
- Alex. R. Entrican, Director of Forestry
⚖️ Bankruptcy Notice - R. T. Gray
⚖️ Justice & Law EnforcementBankruptcy, Able Seaman, Auckland
- R. T. Gray, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - William Russell Hall
⚖️ Justice & Law EnforcementBankruptcy, Painter, Papatoetoe
- William Russell Hall, Adjudged bankrupt
- T. C. Douglas, Official Assignee