✨ Weather, Specifications, Noxious Weeds, Bankruptcy
27 MARCH
THE NEW ZEALAND GAZETTE
399
Sea crossed the North Island. During this period rain was general
except in the far south. There were some heavy falls in the Auckland
Province on the 16th and 17th. Most districts experienced a temp-
orary clearance on the 20th, under the influence of a weak ridge of
high pressure.
General rain soon developed again with the approach of a deep
and very active trough from the Tasman Sea. Some heavy falls were
reported in Southland and the Southern Lakes district on the 21st,
causing a flood in the Clutha River. On the 23rd and 24th the trough
was almost stationary as a deep centre moved down it across the
North Island causing widespread heavy rain. Rainfalls were
exceptionally high in the centre of the North Island and severe
flooding occurred particularly in the Waikato, Waipa, Wanganui,
Rangitikei, and Tongariro Rivers. The town of Kaitaia in the far
north was also inundated. Temperatures became much colder in
the southerly airstream behind the trough. Meanwhile the weather
had cleared in the south, and on the 25th it improved rapidly
over the North Island. For the last three days of the month the
whole country benefited from an anticyclone over the North
Tasman; but on the 28th rain commenced once again in Fiordland
with the passage of a depression to the south-west of Southland.
M. A. F. BARNETT, Director.
(N.Z. Met. S. Misc. Pub. 107)
Amendment of Standard Specification
PURSUANT to the Standards Act 1941 and regulations made
thereunder, the Minister of Industries and Commerce, on
13 March 1958, amended the under-mentioned standard
specification by the incorporation of the amendment shown
hereunder:
Number and Title of Specification: N.Z.S.S. 136: Identi-
fication colours for gas cylinders; being B.S. 349 : 1932.
Amendment: No. 4 (Ref. No. PD 1397, 23 June 1952).
Price of Copy (Post Free): 2s. 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 20th day of March 1958.
L. J. McDONALD,
Executive Officer, Standards Council.
Amendment of Standard Specification
PURSUANT to the Standards Act 1941 and regulations made
thereunder, the Minister of Industries and Commerce, on
18 March 1958, amended the under-mentioned standard
specification by the incorporation of the amendment shown
hereunder:
Number and Title of Specification: N.Z.S.S. 56: Electrical
cable soldering sockets; being B.S. 91 : 1954.
Amendment: No. 1 (Ref. No. PD 2257, 23 August 1955).
Price of Copy (Post Free): 3s. 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 21st day of March 1958.
L. J. McDONALD,
Executive Officer, Standards Council.
Administration of the Noxious Weeds Act in the Waiheke
Road District (Notice No. Ag. 6493)
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 resolution passed by the Wai-
heke Road Board on the 15th day of November 1957.
RESOLUTION
THAT the Board undertake the administration of the Noxious
Weeds Act 1950, with effect on and from 1 April 1958.
Dated at Wellington this 20th day of March 1958.
R. B. TENNENT, Director-General of Agriculture.
(20649A)
D
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
RAYMOND CHARLES MORRIS, of Kamo, greengrocer, was ad-
judged bankrupt on 20 March 1958. Creditors’ meeting will
be held at the Courthouse, Whangarei, on the 2nd day of
April 1958, at 11 a.m.
G. E. MORTIMER, Acting Official Assignee.
Whangarei, 20 March 1958.
In Bankruptcy—Supreme Court
LESLEY ROSEMARY IPSEN, of 5 Hallam Street, Owairaka,
housewife, was adjudged bankrupt on 24 March 1958.
Creditors’ meeting will be held at my office on Monday,
31 March 1958, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auck-
land C.1.
In Bankruptcy—Supreme Court
WILLIAM WALLACE GUNSON, of Auckland, sharebroker, was
adjudged bankrupt on 24 March 1958. Creditors’ meeting will
be held at my office on Thursday, 3 April 1958, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auck-
land C.1.
In Bankruptcy—Supreme Court
JOHN JAMES SANDERS, of 89 Clarence Street, Hamilton, worker,
was adjudged bankrupt on 24 March 1958. Creditors’ meeting
will be held at the Courthouse, Hamilton, on Thursday, 3 April
1958, at 10 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
IAN GODFREY SCOBLE, of Te Awamutu, welder, was adjudged
bankrupt on 25 March 1958. Creditors’ meeting will be held
at the Courthouse, Hamilton, on Thursday, 3 April 1958, at
2.15 p.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends as under are now pay-
able at my office on all accepted proved claims:
John Stanley D’Arcy Tuck and Robert Jack Forbes, carry-
ing on business in partnership at Hamilton, under the
firm, name, or style of Tuck and Forbes. Second and
final dividend of 8d. in the pound.
C. L. W. Brown, proprietor of Hawke Pearson and Co., of
Hamilton, agent. First and final dividend of 7s. 1¼d. in
the pound.
Donald Charles Irwin, formerly of Raglan now of Puni,
near Pukekohe, structural engineer. First and final divi-
dend of 1s. 4½d. in the pound.
Peter Rupert Allen, of Te Kuiti, railway employee. First
and final dividend of 4d. in the pound.
Emil Friedlander, of Lake Domain Drive, Hamilton, agent.
Fourth and final dividend of 6s. in the pound.
Gerald Joseph Sullivan, of 9 Kowhai Street, Matamata,
worker. First and final dividend of 10 7/16d. in the pound.
Lawrence James McNeill, of Waikeria, near Te Awamutu,
motorcar dealer. Second and final dividend of 8⅜d. in the
pound.
Donald Joseph Neal, of Putaruru, farm labourer. Second
and final dividend of 3s. 4½d. in the pound.
IN THE MATTER OF THE ADMINISTRATION ACT 1952
Edward Pask, late of Te Kuiti, sawmiller, deceased. Fifth
and final dividend of 1¾d. in the pound.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
JACK HARRY PAYNE, of Reporoa, farm labourer, was adjudged
bankrupt on 18 March 1958. Creditors’ meeting will be held
at the Courthouse, Rotorua, on the 31st day of March 1958,
at 11 a.m.
S. H. FITCHETT, Official Assignee.
Courthouse, Rotorua.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 20
NZLII —
NZ Gazette 1958, No 20
✨ LLM interpretation of page content
🎓 Weather notes for March 1958
🎓 Education, Culture & ScienceWeather, Rainfall, Flooding, Temperature, Trough, Anticyclone, North Island, South Island
- M. A. F. Barnett, Director
🏭 Amendment of Standard Specification N.Z.S.S. 136
🏭 Trade, Customs & Industry20 March 1958
Standard specification, Amendment, Gas cylinders, Identification colours, Standards Act
- L. J. McDonald, Executive Officer, Standards Council
🏭 Amendment of Standard Specification N.Z.S.S. 56
🏭 Trade, Customs & Industry21 March 1958
Standard specification, Amendment, Electrical cable soldering sockets, Standards Act
- L. J. McDonald, Executive Officer, Standards Council
🌾 Administration of Noxious Weeds Act in Waiheke Road District
🌾 Primary Industries & Resources20 March 1958
Noxious Weeds Act, Administration, Waiheke Road Board, Resolution, Agriculture
- R. B. Tennent, Director-General of Agriculture
⚖️ Bankruptcy notice for Raymond Charles Morris
⚖️ Justice & Law Enforcement20 March 1958
Bankruptcy, Greengrocer, Whangarei
- Raymond Charles Morris, Adjudged bankrupt
- G. E. Mortimer, Acting Official Assignee
⚖️ Bankruptcy notice for Lesley Rosemary Ipsen
⚖️ Justice & Law Enforcement24 March 1958
Bankruptcy, Housewife, Auckland
- Lesley Rosemary Ipsen, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy notice for William Wallace Gunson
⚖️ Justice & Law Enforcement24 March 1958
Bankruptcy, Sharebroker, Auckland
- William Wallace Gunson, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy notice for John James Sanders
⚖️ Justice & Law Enforcement24 March 1958
Bankruptcy, Worker, Hamilton
- John James Sanders, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy notice for Ian Godfrey Scoble
⚖️ Justice & Law Enforcement25 March 1958
Bankruptcy, Welder, Te Awamutu, Hamilton
- Ian Godfrey Scoble, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy dividends and deceased estate administration
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Deceased estate, Partnership, Agent, Engineer, Employee, Sawmiller
10 names identified
- John Stanley D’Arcy Tuck, Carrying on business in partnership
- Robert Jack Forbes, Carrying on business in partnership
- C. L. W. Brown, Proprietor of Hawke Pearson and Co.
- Donald Charles Irwin, Formerly of Raglan, now of Puni
- Peter Rupert Allen, Railway employee
- Emil Friedlander, Agent
- Gerald Joseph Sullivan, Worker
- Lawrence James McNeill, Motorcar dealer
- Donald Joseph Neal, Farm labourer
- Edward Pask, Late of Te Kuiti, sawmiller, deceased
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy notice for Jack Harry Payne
⚖️ Justice & Law Enforcement18 March 1958
Bankruptcy, Farm labourer, Reporoa, Rotorua
- Jack Harry Payne, Adjudged bankrupt
- S. H. Fitchett, Official Assignee