✨ Standards, Bankruptcy Notices
838
THE NEW ZEALAND GAZETTE
No. 35
SECOND SCHEDULE
DEFINITION OF "SPECIFIED TOWNS"
ANY of the Cities or Boroughs of Whangarei, Hamilton, Tauranga, Gisborne, New Plymouth, Stratford, Wanganui, Palmerston North, Napier, Hastings, Blenheim, Nelson, Greymouth, Westport, Timaru, Oamaru, Balclutha, Gore, or Invercargill.
Dated at Wellington this 20th day of June 1956.
The Seal of the Price Tribunal was affixed hereto in the presence of—
[L.S.]
H. PEARCE, Presiding Member.
D. BARKER, Member.
*Gazette, 23 March 1956, Vol. I, p. 425
The Standards Act 1941—Draft New Zealand Standard Specification No. D. 5083: Kiln Drying of Timber (Revision of N.Z.S.S. 632)
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, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.
The closing date for the receipt of comment is 20 September 1956.
Dated at Wellington this 20th day of June 1956.
L. J. McDONALD,
Executive Officer, Standards Council.
Specifications Declared to be Standard Specifications
PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 11 June 1956, declared the under-mentioned specifications to be standard specifications.
Number and Title of Specification
N.Z.S.S. 981: Steel butt-welding pipe fittings for the petroleum industry; being B.S. 1640 : 1953 (superseding N.Z.S.S. 981; being B.S. 1640 : 1950).
N.Z.S.S. 1301: Jewellers ring sticks and ring gauges; being B.S. 1283 : 1945.
Price of Copy
(Post Free)
s. d.
7 6
1 0
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 18th day of June 1956.
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 6 June 1956, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder.
Number and Title of Specification: N.Z.S.S. 1250: Arc welding plant and equipment; being B.S. 638 : 1954, amended to meet New Zealand requirements.
Amendment: No. 1 (Ref. No. PD 1896), 10 June 1954. No. 2 (Ref. No. PD 2182), 29 April 1955.
Price of Copy (Post Free): 7s. 6d.
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 11th day of June 1956.
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 11 June 1956, revoked the under-mentioned standard specification:
Number and Title of Specification: N.Z.S.S. 350: Dimensions of drain fittings, salt-glazed ware, and salt-glazed glass (vitreous) enamelled fireclay; being B.S. 539 : 1937.
Dated at Wellington this 15th day of June 1956.
L. J. McDONALD,
Executive Officer, Standards Council.
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
EMIL PERCY ALEXIS HOLMES, of Kawerau, Crane Driver, was adjudged bankrupt on 14 June 1956. Creditors' meeting will be held at my office on Thursday, 28 June 1956, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
JOHN FRANCIS McAUSLIN, of Rocky Bay, Storekeeper, was adjudged bankrupt on 11 June 1956. Creditors' meeting will be held at my office on Monday, 25 June 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
JOHN LEONARD OATES, of No. 1 R.D., Silverdale, Plumber, was adjudged bankrupt on 12 June 1956. Creditors' meeting will be held at my office on Friday, 22 June 1956, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
CECIL CHARLES ROSE, of 79 Lake Road, Devonport, Auckland, Builder, was adjudged bankrupt on 12 June 1956. Creditors' meeting will be held at my office on Friday, 22 June 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
CHARLES KEITH HENDERSON, of 6 Devon Street, Rotorua, Building Contractor, was adjudged bankrupt on 15 June 1956. Creditors' meeting will be held at the Courthouse, Rotorua, on Friday, 29 June 1956, at 11.15 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
CEDRIC IAN BERKETT, of Taradale, Sawmiller, was adjudged bankrupt on 13 June 1956. Creditors' meeting will be held at the Courthouse, Napier, on Tuesday, 26 June 1956, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy—Supreme Court
KENNETH GRAHAM McKENZIE, of Palmerston North, Driver, was adjudged bankrupt on 12 June 1956. Creditors' meeting will be held at the Courthouse, Palmerston North, on Tuesday, 26 June 1956, at 2 p.m.
A. R. C. CLARIDGE, Official Assignee.
Courthouse, Palmerston North, 12 June 1956.
In Bankruptcy
NOTICE is hereby given that dividends are now payable at my office on all accepted proved claims in the under-mentioned estates:
Craig, Donald, of Greytown, Builder. First and final dividend of 1s. 10d. in the pound.
Diamond, Edward French, of Carterton, Group Housing Builder. Third dividend of 2s. in the pound, making 10s. 6d. in the pound.
Newland, Stanley, of 16 Villa Street, Masterton, Carpenter. First dividend of 3s. in the pound.
K. F. WALKER, Official Assignee.
Courthouse, Masterton, 13 June 1956.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 35
NZLII —
NZ Gazette 1956, No 35
✨ LLM interpretation of page content
🏘️ Definition of 'Specified Towns'
🏘️ Provincial & Local Government20 June 1956
Specified towns, Cities, Boroughs, Price Tribunal
- H. Pearce, Presiding Member
- D. Barker, Member
🌾 Draft New Zealand Standard Specification for Kiln Drying of Timber
🌾 Primary Industries & Resources20 June 1956
Standards, Timber drying, Draft specification, Public comment
- L. J. McDonald, Executive Officer, Standards Council
🏭 Specifications Declared Standard Specifications
🏭 Trade, Customs & Industry18 June 1956
Standards, Steel pipe fittings, Ring gauges, Petroleum industry
- L. J. McDonald, Executive Officer, Standards Council
🏗️ Amendment of Standard Specification for Arc Welding Plant and Equipment
🏗️ Infrastructure & Public Works11 June 1956
Standards, Welding equipment, Amendments
- L. J. McDonald, Executive Officer, Standards Council
🏗️ Standard Specification Revoked for Drain Fittings
🏗️ Infrastructure & Public Works15 June 1956
Standards, Drain fittings, Revoked specification
- L. J. McDonald, Executive Officer, Standards Council
⚖️ Bankruptcy Notice: Emil Percy Alexis Holmes
⚖️ Justice & Law Enforcement14 June 1956
Bankruptcy, Adjudged bankrupt, Crane driver, Creditors meeting
- Emil Percy Alexis Holmes, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: John Francis McAuslin
⚖️ Justice & Law Enforcement11 June 1956
Bankruptcy, Adjudged bankrupt, Storekeeper, Creditors meeting
- John Francis McAuslin, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: John Leonard Oates
⚖️ Justice & Law Enforcement12 June 1956
Bankruptcy, Adjudged bankrupt, Plumber, Creditors meeting
- John Leonard Oates, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: Cecil Charles Rose
⚖️ Justice & Law Enforcement12 June 1956
Bankruptcy, Adjudged bankrupt, Builder, Creditors meeting
- Cecil Charles Rose, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: Charles Keith Henderson
⚖️ Justice & Law Enforcement15 June 1956
Bankruptcy, Adjudged bankrupt, Building contractor, Creditors meeting
- Charles Keith Henderson, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy Notice: Cedric Ian Berkett
⚖️ Justice & Law Enforcement13 June 1956
Bankruptcy, Adjudged bankrupt, Sawmiller, Creditors meeting
- Cedric Ian Berkett, Adjudged bankrupt
- P. Martin, Official Assignee
⚖️ Bankruptcy Notice: Kenneth Graham McKenzie
⚖️ Justice & Law Enforcement12 June 1956
Bankruptcy, Adjudged bankrupt, Driver, Creditors meeting
- Kenneth Graham McKenzie, Adjudged bankrupt
- A. R. C. Claridge, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement13 June 1956
Bankruptcy, Dividends, Proven claims, Builder, Carpenter
- Donald Craig, Bankruptcy dividend payable
- Edward French Diamond, Bankruptcy dividend payable
- Stanley Newland, Bankruptcy dividend payable
- K. F. Walker, Official Assignee