✨ Standards and Bankruptcy Notices
20 Oct.
THE NEW ZEALAND GAZETTE
1661
The Standards Act 1941—Draft New Zealand Standard Specification: No. D.4857. Draft Revision of New Zealand Standard Specification (N.Z.S.S. 198) for Plugs and Sockets
——
PURSUANT to subsection (3) of section 8 of the Standards Act 1941, notice is hereby given that the above draft New Zealand Standard specification is being circulated.
All persons who may be affected by this specification and who desire to comment thereon may, on application, obtain copies free of charge from the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.
The closing date for the receipt of comments is 15 November 1955.
Dated at Wellington this 13th day of October 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
——
Specifications Declared to be Standard Specifications
——
PURSUANT to the Standards Act 1941, the Minister of Industries and Commerce, on 4 October 1955, declared the undermentioned specifications to be standard specifications:
| Number and Title of Specification | Price of Copy (Post Free) |
|---|---|
| N.Z.S.S. 1258: Projector spools for 16-mm cinematograph film up to 2,000 ft. capacity; being B.S. 2014 : 1953 .. .. .. | s. d. 3 0 |
| N.Z.S.S. 1259: Projector spools for 8-mm cinematograph film being B.S. 2013 : 1953 .. .. | 3 0 |
| N.Z.S.S. 1260: Sizes of sensitized photographic plates; being B.S. 1406 : 1953 .. .. .. | 3 0 |
| N.Z.S.S. 1262: Photographic safelight screens and housings; being B.S. 1496 : 1948 .. .. | 1 0 |
| N.Z.S.S. 1263: Studio spotlights: being B.S. 2063 : 1953 | 2 6 |
| N.Z.S.S. 1264: Photographic exposure tables; being B.S. 935 : 1948 .. .. .. .. | 2 0 |
| N.Z.S.S. 1265: Film strip and lantern slides; being B.S. 1917 : 1952 .. .. .. .. | 2 6 |
Application 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 10th day of October 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
——
Specification Declared to be a Standard Specification
——
PURSUANT to the Standards Act 1941, the Minister of Industries and Commerce, on 12 October 1955, declared the undermentioned specification to be a standard specification:
Number and Title of Specification: N.Z.S.S. 101. Clinical maximum thermometers; being B.S. 691 : 1953; superseding N.Z.S.S. 101; being B.S. 691 : 1936.
Price of Copy (Post Free): 2s.
Application 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 17th day of October 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
——
Amendment of Standard Specification
——
PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 12 October 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder:
Number and Title of Specification: N.Z.S.S. 101. Clinical maximum thermometers; being B.S. 691 : 1953.
Amendment: No. 1 (Ref. No. PD 2134) 16 March 1955.
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 17th day of October 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
——
Amendment of Standard Specification
——
PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce on 11 October 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder:
Number and Title of Specification: N.Z.S.S. 1264. Photographic exposure tables; being B.S. 935 : 1948.
Amendment: No. 1 (Ref. No. PD 1893) 28 May 1954.
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 17th day of October 1955.
L. J. McDONALD,
Executive Officer, Standards Council.
——
Land in Otago Land District Forfeited
——
NOTICE is hereby given that the certificate of occupation for 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 1924 and Section 185 of the Land Act 1948.
——
SCHEDULE
OTAGO LAND DISTRICT
TENURE: Cash. Certificate of occupation: 100. Section 1 of 47, Block VIII, Otepopo Survey District. Owner: Basil Charles Quaife (deceased). Date of forfeiture: 7 September 1955.
D. M. GREIG, Director-General of Lands.
(L. and S. H.O. 22/950/9; D.O. Cash 100)
——
Plants Declared Noxious Weeds in the Town District of Warkworth (Notice No. Ag. 5981)
——
PURSUANT to the Noxious Weeds Act 1950, the Acting Director-General of Agriculture, acting under a delegation from the Minister of Agriculture for the purposes of the said Act, hereby publishes the following Special Order made by the Warkworth Town Council on the 22nd day of September 1955.
——
SPECIAL ORDER
THAT the following plants be declared noxious weeds in the Town District of Warkworth:
Blackberry, Gorse, Californian Thistle, Hemlock, Japanese Wineberry, Pussy Willow, Watsonia, Scotch Thistle, Crack Willow, Foxglove, Winged Thistle, and Ragwort.
Dated at Wellington this 13th day of October 1955.
R. B. TENNENT,
Acting Director-General of Agriculture.
——
BANKRUPTCY NOTICES
——
In Bankruptcy
——
NOTICE is hereby given that a dividend is now payable in the undermentioned estates on all proved claims:
Richard Rowland Gould, of Murapara (formerly of Waihi), Clerk (formerly Poultry Farmer). First dividend of 3¾d. in the pound.
Clarence Cyril Watts, of Henderson Valley, Farm Labourer. First and final dividend of 1s. 3¾d. in the pound.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
——
In Bankruptcy
——
NOTICE is hereby given that dividends are now payable at my office, Courthouse, Nelson, on all accepted proved claims in the undermentioned estates:
Hunter, Mary Esma, Nelson, Married Woman. First and final dividend of 7s. 5½d.
Jamieson, Keith, Beach Road, Tahunanui, Plumber. First dividend of 4s.
H. G. JAMIESON, Official Assignee.
Nelson, 14 October 1955.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 64
NZLII —
NZ Gazette 1955, No 64
✨ LLM interpretation of page content
🏭 Draft New Zealand Standard Specification for Plugs and Sockets
🏭 Trade, Customs & Industry13 October 1955
Standards Act 1941, Draft Specification, Plugs and Sockets, N.Z. Standards Institute
- L. J. McDonald, Executive Officer, Standards Council
🏭 Specifications Declared to be Standard Specifications
🏭 Trade, Customs & Industry10 October 1955
Standards Act 1941, Standard Specifications, Cinematograph film, Photographic plates, Studio spotlights, Exposure tables, Film strip, Lantern slides
- L. J. McDonald, Executive Officer, Standards Council
🏭 Specification Declared to be a Standard Specification: Clinical Maximum Thermometers
🏭 Trade, Customs & Industry17 October 1955
Standards Act 1941, Standard Specification, Clinical maximum thermometers, British Standard
- L. J. McDonald, Executive Officer, Standards Council
🏭 Amendment of Standard Specification for Clinical Maximum Thermometers
🏭 Trade, Customs & Industry17 October 1955
Standards Act 1941, Standard Specification, Amendment, Clinical maximum thermometers, British Standard
- L. J. McDonald, Executive Officer, Standards Council
🏭 Amendment of Standard Specification for Photographic Exposure Tables
🏭 Trade, Customs & Industry17 October 1955
Standards Act 1941, Standard Specification, Amendment, Photographic exposure tables, British Standard
- L. J. McDonald, Executive Officer, Standards Council
🗺️ Land in Otago Land District Forfeited
🗺️ Lands, Settlement & SurveyLand forfeiture, Otago Land District, Crown land, Certificate of occupation, Otepopo Survey District
- Basil Charles Quaife, Owner of forfeited land (deceased)
- D. M. Greig, Director-General of Lands
🌾 Plants Declared Noxious Weeds in Warkworth Town District
🌾 Primary Industries & Resources13 October 1955
Noxious Weeds Act 1950, Noxious weeds, Warkworth Town Council, Blackberry, Gorse, Californian Thistle, Hemlock, Japanese Wineberry, Pussy Willow, Watsonia, Scotch Thistle, Crack Willow, Foxglove, Winged Thistle, Ragwort
- R. B. Tennent, Acting Director-General of Agriculture
⚖️ Bankruptcy Dividend Payable
⚖️ Justice & Law EnforcementBankruptcy, Dividend, Estates, Clerk, Poultry Farmer
- Richard Rowland Gould, Bankruptcy dividend payable
- Clarence Cyril Watts, Bankruptcy dividend payable
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Dividends Payable in Nelson
⚖️ Justice & Law Enforcement14 October 1955
Bankruptcy, Dividends, Estates, Married Woman, Plumber
- Mary Esma Hunter, Bankruptcy dividend payable
- Keith Jamieson, Bankruptcy dividend payable
- H. G. Jamieson, Official Assignee