Retailers Licences and Bankruptcy Notices




19 APRIL

THE NEW ZEALAND GAZETTE

537

Retailers’ Licences Under the Sales Tax Act 1932–33, Granted, Surrendered, or Revoked

PURSUANT to the Sales Tax Act 1932–33, the Comptroller of Customs hereby gives notice that licences to act as manufacturing retailers have been granted to the licensees mentioned in the First Schedule hereto, and that the licences to act as manufacturing retailers granted to the licensees mentioned in the Second Schedule hereto have been surrendered or revoked.

FIRST SCHEDULE
LICENCES GRANTED

Name of Licensee Licence Operative From Place at Which Business Is Carried On
Smith, Reg. 1/10/55 Invercargill
Universal Farm Machines Ltd. 18/10/55 Invercargill

SECOND SCHEDULE
LICENCES SURRENDERED OR REVOKED

Name of Licensee Licence Cancelled From Place at Which Business Was Carried on
Allan, Stanley Gordon 31/3/56 Masterton
Baker, E. N., and Co. 30/9/55 Kaikohe
Calder Mackay Co. Ltd. 31/1/56 Christchurch
Chainey Bros. 30/6/55 Wanganui
Domett Truck and Trailer Co. Ltd. 30/11/55 Feilding
Grayson, Frank, Signwriter 30/11/55 Auckland
Hamilton Hardware Co. Ltd., The 30/9/55 Hamilton
Hardie and Thompson Ltd. 31/1/56 Christchurch
Illuminating Plastics (Gwynne John Thomas, trading as) 31/12/55 Dunedin
Jeune, J. F., Ltd. 29/2/56 Gisborne
Laing, John Rigby 30/11/55 Auckland
Laws, Stewart Edwin 31/3/56 Dunedin
Modern Engravers 31/10/55 Christchurch
Mount, D., Ltd. 30/1/56 Auckland
Perreau, John Joseph 31/3/55 Dannevirke
Rayner Vile Jewellers Ltd. 29/2/56 Christchurch
Roycroft and Postleweight (A. L. Roycroft and G. D. Postleweight, trading as) 31/7/55 Auckland
Scott, R. T., Limited 30/9/55 Blenheim
Smith, Reginald 30/9/55 Invercargill
South Island Dairy Association 1/11/55 Invercargill
Wellington Plate Glass Works Ltd. 30/11/55 Wellington

Dated at Wellington this 16th day of April 1956.

J. P. D. JOHNSEN, Comptroller of Customs.

Deficiency Payment in Respect of Export Meat

PURSUANT to the Meat Export Prices Act 1955, notice is hereby given that the deficiency payments set out in the Schedule hereto may be made to the owners in accordance with that Act for the classes of meat specified in the said Schedule for the week commencing on Monday, the 16th day of April 1956.

SCHEDULE

Class of Meat. Amount of Deficiency Payment.
Chilled beef 1d. per pound.
Ox and heifer quarter beef ½d. per pound.
Quarter cow beef ¼d. per pound.

Dated at Wellington this 16th day of April 1956.

For the Meat Export Prices Committee—

L. VOGTHERR, Secretary.

Plants Declared Noxious Weeds in the Borough of Cambridge (Notice No. Ag. 6087)

PURSUANT to the Noxious Weeds Act 1950, and acting under a delegation from the Minister of Agriculture for the purposes of the said Act, the Director-General of Agriculture hereby publishes the following special order made by the Cambridge Borough Council on the 4th day of April 1956.

SPECIAL ORDER

THE Cambridge Borough Council resolves by way of special order, pursuant to clause 3 (1), (3), and (4), of the Noxious Weeds Act 1950, to declare the following plants to be noxious weeds within the Borough of Cambridge:

Bindweed (Convolvulus arvensis).
Blackberry (Rubus fruticosus and Rubus laciniatus).
Common broom (Cytisus scoparius).
Fennel (Foeniculum vulgare).
Hemlock (Conium maculatum).
Californian thistle (Cirsium arvense).

Dated at Wellington this 11th day of April 1956.

E. J. FAWCETT, Director-General of Agriculture.

(Ag. 70/10/184)

Board of Trade Notice No. 121—Review of the Customs Tariff

NOTICE is hereby given—

(a) That the sitting in public, notified by Board of Trade Notice No. 120, to commence on Tuesday, 1 May 1956, has been postponed, and will now commence on Wednesday, 6 June 1956, at 10.30 a.m., in the Board Room, First Floor, Departmental Building, Stout Street, Wellington.

(b) That representations concerning general principles, referred to in paragraph (b) of Notice No. 120, must now be lodged with the undersigned on or before 22 May 1956 instead of 24 April 1956.

Notice is also hereby given that any interested company, firm, organisation, or person may make representations in respect of applications for alterations in the Customs Tariff (which should be submitted on or before 6 July 1956) provided such representations are lodged with the undersigned on or before 7 September 1956.

Dated at Wellington this 11th day of April 1956.

E. P. DOOGUE, Secretary, Board of Trade.

C.P.O. Box 2424, Wellington C. 1.

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

MERVYN LESLIE GUPPY, of 2 Napier Street, Auckland, Scrap Metal Dealer, was adjudged bankrupt on 16 April 1956. Creditors’ meeting will be held at my office on Monday, 30 April 1956, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court

DOUGLAS BERNARD McMAHON, of 42 Tunis Road, Panmure, was adjudged bankrupt on 12 April 1956. Creditors’ meeting will be held at my office on Monday, 23 April 1956, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court

FREDERICK JOHN MUMBY, of 81 Albert Street, Hamilton, Taxi Driver, was adjudged bankrupt on 11 April 1956. Creditors’ meeting will be held at the Courthouse, Hamilton, on Tuesday, 24 April 1956, at 2.15 p.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton.

In Bankruptcy—Supreme Court

FRANCIS CHRISTIAN KJELDSEN, of Paterangi, Farm Labourer, was adjudged bankrupt on 10 April 1956. Creditors’ meeting will be held at the Courthouse, Hamilton, on Tuesday, 24 April 1956, at 11 a.m.

C. P. SIMMONDS, Official Assignee,

P.O. Box 473, Hamilton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 24


NZLII PDF NZ Gazette 1956, No 24





✨ LLM interpretation of page content

🏭 Retailers' Licences Under the Sales Tax Act 1932-33

🏭 Trade, Customs & Industry
16 April 1956
Sales Tax Act, Retailers' licences, Manufacturing retailers, Licences granted, Licences surrendered, Licences revoked
25 names identified
  • Reg. Smith, Licence granted for business
  • Stanley Gordon Allan, Licence surrendered or revoked
  • E. N. Baker, Licence surrendered or revoked
  • Calder Mackay Co. Ltd., Licence surrendered or revoked
  • Chainey Bros., Licence surrendered or revoked
  • Domett Truck and Trailer Co. Ltd., Licence surrendered or revoked
  • Frank Grayson, Licence surrendered or revoked as Signwriter
  • The Hamilton Hardware Co. Ltd., Licence surrendered or revoked
  • Hardie, Licence surrendered or revoked
  • Thompson Ltd., Licence surrendered or revoked
  • Illuminating Plastics, Licence surrendered or revoked
  • Gwynne John Thomas, Trading as Illuminating Plastics
  • J. F. Jeune (Ltd.), Licence surrendered or revoked
  • John Rigby Laing, Licence surrendered or revoked
  • Stewart Edwin Laws, Licence surrendered or revoked
  • Modern Engravers, Licence surrendered or revoked
  • D. Mount (Ltd.), Licence surrendered or revoked
  • John Joseph Perreau, Licence surrendered or revoked
  • Rayner Vile Jewellers Ltd., Licence surrendered or revoked
  • A. L. Roycroft, Trading as Roycroft and Postleweight
  • G. D. Postleweight, Trading as Roycroft and Postleweight
  • R. T. Scott (Limited), Licence surrendered or revoked
  • Reginald Smith, Licence surrendered or revoked
  • South Island Dairy Association, Licence surrendered or revoked
  • Wellington Plate Glass Works Ltd., Licence surrendered or revoked

  • J. P. D. Johnsen, Comptroller of Customs

🌾 Deficiency Payment for Export Meat

🌾 Primary Industries & Resources
16 April 1956
Meat export, Deficiency payments, Export meat, Beef, Chilled beef, Quarter beef
  • L. Vogtherr, Secretary. For the Meat Export Prices Committee

🌾 Noxious Weeds Declared in Cambridge

🌾 Primary Industries & Resources
11 April 1956
Noxious weeds, Cambridge Borough Council, Noxious Weeds Act, Bindweed, Blackberry, Broom, Fennel, Hemlock, Thistle
  • E. J. Fawcett, Director-General of Agriculture

🏭 Review of the Customs Tariff Postponement

🏭 Trade, Customs & Industry
11 April 1956
Customs Tariff, Board of Trade, Tariff review, Public sittings, Representations, Applications
  • E. P. Doogue, Secretary, Board of Trade

⚖️ Bankruptcy Notice: Mervyn Leslie Guppy

⚖️ Justice & Law Enforcement
16 April 1956
Bankruptcy, Scrap metal dealer, Adjudged bankrupt, Creditors' meeting
  • Mervyn Leslie Guppy, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Douglas Bernard McMahon

⚖️ Justice & Law Enforcement
12 April 1956
Bankruptcy, Adjudged bankrupt, Creditors' meeting
  • Douglas Bernard McMahon, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Frederick John Mumby

⚖️ Justice & Law Enforcement
11 April 1956
Bankruptcy, Taxi driver, Adjudged bankrupt, Creditors' meeting
  • Frederick John Mumby, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice: Francis Christian Kjeldsen

⚖️ Justice & Law Enforcement
10 April 1956
Bankruptcy, Farm labourer, Adjudged bankrupt, Creditors' meeting
  • Francis Christian Kjeldsen, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee