Government Notices




14 NOVEMBER

THE NEW ZEALAND GAZETTE

2161

Duties Division of the Inland Revenue Department, Hamilton

NOTICE is hereby given that on and after Monday, 18 November 1957, an office of the Duties Division of the Inland Revenue Department will be established in Ariki Buildings, Victoria Street, Hamilton. The area to be served by the office will include the counties of Coromandel, Hauraki Plains, Kaitieke, Kawhia, Matamata, Ohinemuri, Ohura, Otorohanga, Piako, Raglan, Taumarunui, Thames, Waikato, Waipa, and Waitomo.

Dated at Wellington this 7th day of November 1957.

F. R. MACKEN, Commissioner of Inland Revenue.


Plant Declared Noxious Weed in the City of Nelson
(Notice No. Ag. 6420)

PURSUANT to the Noxious Weeds Act 1950, the 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 Nelson City Council on the 17th day of October 1957.


SPECIAL ORDER

THAT the Nelson City Council, in pursuance of the authorities and powers vested in it in that behalf by the provisions of the Noxious Weeds Act 1950, hereby resolves by way of special order that the plant Cape Tulip (Homeria collina) be declared a noxious weed within the City of Nelson.

Dated at Wellington this 8th day of November 1957.

P. W. SMALLFIELD,
for Director-General of Agriculture.

(Ag. 70)


Specification Declared to be a Standard Specification

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 4 November 1957, declared the under-mentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. G.P. 26: 1957 : Steam jacketed pans.

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 7th day of November 1957.

L. J. McDONALD,
Executive Officer, Standards Council.


Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 4 November 1957, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:

Number and Title of Specification Amendment Price of Copy (Post Free) s. d.
N.Z.S.S. 1256: Fireguards for heating appliances; being B.S. 1945:1953 No. 2 (Ref. No. PD 2139) 16 March 1955 2 0
N.Z.S.S. 1312: Shaft coupling flanges; being B.S. 2715:1956 No. 1 (Ref. No. PD 2534) 18 July 1956 2 6

Application for copies of the standard specifications 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 amendments will be supplied, free of charge, upon request.

Dated at Wellington this 7th day of November 1957.

L. J. McDONALD,
Executive Officer, Standards Council.

Notifying the Vesting of Public Reserves in the Crown

PURSUANT to section 13 of the Land Subdivision in Counties Act 1946, it is hereby notified that the lands described in the Schedule hereto have been vested in Her Majesty for the purposes specified and from the dates shown at the end of the respective descriptions.


SCHEDULE

NORTH AUCKLAND LAND DISTRICT

Lot 3, D.P. 44484 (Town of Kaipatiki Extension No. 70), being part Allotment 120, Takapuna Parish, situated in Block VIII, Waitemata Survey District: Area, 2 roods 2·9 perches, more or less. Part C.T. 45/178. Road. 15 July 1957.

Lot 3, D.P. 45083 (Town of Henderson Extension No. 295), being part Allotment 90, Waikomiti Parish, situated in Block XV, Waitemata Survey District: Area, 18·3 perches, more or less. Part C.T. 657/218. Esplanade. 22 August 1957.

Lot 48, D.P. 44872 (Town of Henderson Extension No. 299), being part Allotment 6, Waipareira Parish, situated in Block XIV, Waitemata Survey District: Area, 3 roods 10 perches, more or less. Part C.T. 1385/47. Esplanade. 28 August 1957.

Lot 2, D.P. 45064 (Town of Ruakaka Extension No. 49), being part Allotment 3, Ruakaka Parish, situated in Block III, Ruakaka Survey District: Area, 2 roods 5·1 perches, more or less. Part C.T. 1061/18. Esplanade. 21 August 1957.

SOUTH AUCKLAND LAND DISTRICT

Lot 33, D.P. S. 4639 (Town of Hamilton Extension No. 382), being part Allotment 6, Te Rapa Parish, situated in Block I, Hamilton Survey District: Area, 9·4 perches, more or less. Part C.T. 1241/29. Road. 15 July 1957.

Lot 34, D.P. S. 4639 (Town of Hamilton Extension No. 414), being part Allotment 6, Te Rapa Parish, situated in Block I, Hamilton Survey District: Area, 2 acres 1 rood 13·6 perches, more or less. Part C.T. 1241/29. Recreation. 15 July 1957.

Lot 36, D.P. S. 4639 (Town of Hamilton Extension No. 414), being part Allotment 6, Te Rapa Parish, situated in Block I, Hamilton Survey District: Area, 34·9 perches, more or less. Part C.T. 1241/29. Road. 15 July 1957.

TARANAKI LAND DISTRICT

Lot 5, D.P. 8128, being part Section 124, Moa District, situated in Block IV, Egmont Survey District: Area, 2 acres 1 rood 6 perches, more or less. Part C.T. 105/200. Scenic. 29 July 1957.

MARLBOROUGH LAND DISTRICT

Lot 79, D.P. 2057, being part Section 81, Queen Charlotte Sound Registration District, situated in Block XI, Arapawa Survey District: Area, 1 acre and 19 perches, more or less. Recreation. 8 July 1957.

Lot 15, D.P. 2057, being part Section 82, Queen Charlotte Sound Registration District, situated in Block XI, Arapawa Survey District: Area, 1 acre and 9 perches, more or less. Recreation. 8 July 1957.

Lot 72, D.P. 2057, being parts Sections 81 and 82, Queen Charlotte Sound Registration District, situated in Block XI, Arapawa Survey District: Area, 2 acres 2 roods 37 perches, more or less. Parts C.T. 47/48. Recreation. 8 July 1957.

Lot 21, D.P. 2057, being part Section 81, Queen Charlotte Sound Registration District, and closed road, situated in Block XI, Arapawa Survey District: Area, 38 perches, more or less. Esplanade. 8 July 1957.

Lot 22, D.P. 2057, being part Section 82, Queen Charlotte Sound Registration District, situated in Block XI, Arapawa Survey District: Area, 16 perches, more or less. Esplanade. 8 July 1957.

Lot 23, D.P. 2057, being part Section 81, Queen Charlotte Sound Registration District, situated in Block XI, Arapawa Survey District: Area, 17 perches, more or less. Esplanade. 8 July 1957.

Lot 71, D.P. 2057, being part Section 82, Queen Charlotte Sound Registration District, and closed road, situated in Block XI, Arapawa Survey District: Area, 1 rood 13 perches, more or less. Parts C.T. 47/48. Esplanade. 8 July 1957.

CANTERBURY LAND DISTRICT

Reserve 4931 (shown as Lot 189, D.P. 19278, being part Rural Section 210), situated in Block XIV, Christchurch Survey District: Area, 2 acres 1 rood 32·7 perches, more or less. Recreation. 22 July 1957.

Reserve 4930 (shown as Lot 23, D.P. 19118L, being parts Rural Sections 24 and 34483), situated in Block X, Christchurch Survey District: Area, 2 acres and 20 perches, more or less. Recreation. 1 August 1957.

Lot 29, D.P. 19378, being part Rural Section 22, situated in Block X, Christchurch Survey District: Area, 31·6 perches, more or less. Road. 8 August 1957.

Lot 5, D.P. 19200, being part Rural Section 1240, situated in Block XIII, Christchurch Survey District: Area, 28·2 perches, more or less. Road. 19 September 1957.

OTAGO LAND DISTRICT

Lot 122, D.P. 8833, being part Section 7, Block IV, Lower Hāwea Survey District: Area, 1 acre 3 roods 21·95 perches, more or less. Part C.T. 303/185. Esplanade. 8 August 1957.

Dated at Wellington this 8th day of November 1957.

D. M. GREIG, Director-General of Lands.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 86


NZLII PDF NZ Gazette 1957, No 86





✨ LLM interpretation of page content

💰 Establishment of Inland Revenue Department Office in Hamilton

💰 Finance & Revenue
7 November 1957
Inland Revenue Department, Hamilton, New office, Counties served, Tax administration
  • F. R. Macken, Commissioner of Inland Revenue

🌾 Cape Tulip Declared Noxious Weed in Nelson City

🌾 Primary Industries & Resources
8 November 1957
Noxious weed, Cape Tulip, Nelson City Council, Agriculture
  • P. W. Smallfield, for Director-General of Agriculture

🏭 Steam Jacketed Pans Specification Declared a Standard Specification

🏭 Trade, Customs & Industry
7 November 1957
Standard specification, Steam jacketed pans, Standards Act 1941, N.Z. Standards Institute
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specifications for Fireguards and Shaft Couplings

🏭 Trade, Customs & Industry
7 November 1957
Standard specifications, Amendments, Fireguards, Shaft coupling flanges, N.Z. Standards Institute
  • L. J. McDonald, Executive Officer, Standards Council

🗺️ Vesting of Public Reserves in the Crown

🗺️ Lands, Settlement & Survey
8 November 1957
Public reserves, Vesting in Crown, Land Subdivision in Counties Act 1946, Road, Esplanade, Recreation, Scenic
  • D. M. Greig, Director-General of Lands