Mining, Marketing, Land, and Standards Notices




976
THE NEW ZEALAND GAZETTE
No. 46

Mining Privileges Struck Off the Register

PURSUANT to section 188 of the Mining Act 1926 I hereby give notice that the mining privileges mentioned in the Schedule hereto have been struck off the Register.

Dated at Oamaru this 1st day of July 1958.

R. H. R. DIXON, Mining Registrar.

SCHEDULE

Licence No. Date Nature of Mining Privilege Locality Registered Holder
320 .. 14/11/50 Mineral Licence for clay Alford S.D. part R.S. 36420 part of land comprised in certificate of title, Volume 302, folio 63 (Canterbury Land Registry) Richard Arthur Rumbold White.
337 .. 31/3/52 Special sea beach claim Block XI, Rakaia S.D. .. .. Carl Zimmermann as sole executor of the estate of Nicholas Ernest Francis, deceased.
(Mines 10/5/27)


Producers’ Representatives on Otago Raspberry Marketing Committee Elected in Southern Ward (Notice No. Ag. 6569)

PURSUANT to clause 20 of the Schedule to the Otago Raspberry Marketing Regulations 1950, notice is hereby given that only two persons having been duly nominated in the Southern Ward for election to the office of producers’ representative on the Otago Raspberry Marketing Committee, I do declare

Alan Stanley Bathgate and
Arnold David Paterson

being the persons so nominated to be duly elected as producers’ representatives in respect of the said Southern Ward.

Dated at Dunedin this 14th day of July 1958.

R. G. HALLAMORE, Returning Officer.


Producers’ Representatives on Otago Raspberry Marketing Committee Elected in Northern Ward (Notice No. Ag. 6570)

PURSUANT to clause 20 of the Schedule to the Otago Raspberry Marketing Regulations 1950, notice is hereby given that only two persons having been duly nominated in the Northern Ward for election to the office of producers’ representative on the Otago Raspberry Marketing Committee, I do declare

Arthur Pitts Bremner and
Arthur Stuart Morgan

being the persons so nominated to be duly elected as producers’ representatives in respect of the said Northern Ward.

Dated at Dunedin this 14th day of July 1958.

R. G. HALLAMORE, Returning Officer.


Releasing Land From the Provisions of Part XXIV of the Maori Affairs Act 1953 (Mangonui Development Scheme)

PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 16 September 130, and published in the Gazette, 25 September 1930, Volume III, page 2850.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT

Land Block and Survey District Area
A. R. P.
Te Touwai B 2B 2B .... VIII, Whangaroa .... 29 2 30·7
Wainui 2C 3A 2 .... IX, Whangaroa .... 83 0 0

Dated at Wellington this 15th day of July 1958.

For and on behalf of the Board of Maori Affairs—

E. A. McKAY,
Assistant Secretary for Maori Affairs.

(M.A. 61/13; 15/1/227; D.O. 21/M/4)


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 10 July 1958, declared the under-mentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. 54 : 1958: Electrical indicating instruments; being : B.S. 89 : 1954 (superseding N.Z.S.S. 54; being B.S. 89 : 1937).

Price of Copy (Post Free): 8s. 6d.

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 16th day of July 1958.

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 3 July 1958, declared the under-mentioned specifications to be standard specifications.

Number and Title of Specification Price of Copy (Post Free)
s. d.
N.Z.S.S. 701 : 1958: Manhole and inspection openings for chemical plant; being B.S. 470 : 1957 (superseding N.Z.S.S. 701; being B.S. 470 : 1932) 3 0
N.Z.S.S. 1325 : Part 1 : 1958: Iron and steel for colliery cage suspension gear, tub and mine car drawgear and couplings and rope sockets; Part 1 : Wrought iron (not for mine car drawgear); being B.S. 2772 : Part 1 : 1956 6 0
N.Z.S.S. 1325 : Part 2 : 1958: Iron and steel for colliery cage suspension gear, tub and mine car drawgear and couplings and rope sockets; Part 2 : Wrought steel; being B.S. 2772 : Part 2 : 1956 4 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 14th day of July 1958.

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 7 July 1958, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: N.Z.S.S. 1296: Instantaneous fire hose couplings and suction hose couplings, branch pipe and nozzle connections.

Amendment: No. 1, July 1958.

Price of Copy (Post Free): 3s.

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 14th day of July 1958.

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 July 1958, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: N.Z.S.S. 802: Thermostats for electrically-heated domestic hot water supply (a.c. only); being B.S. 1555 : 1949.

Amendment: No. 2 (Ref. No. PD 1835, 31 March 1954).

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 16th day of July 1958.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 46


NZLII PDF NZ Gazette 1958, No 46





✨ LLM interpretation of page content

🌾 Mining Privileges Struck Off the Register

🌾 Primary Industries & Resources
1 July 1958
Mining Act 1926, Mining Privileges, Register, Oamaru
  • Richard Arthur Rumbold White, Registered holder of mineral licence
  • Nicholas Ernest Francis (deceased), Estate represented by executor
  • Carl Zimmermann, Executor of deceased estate

  • R. H. R. Dixon, Mining Registrar

🌾 Otago Raspberry Marketing Committee Election - Southern Ward

🌾 Primary Industries & Resources
14 July 1958
Otago Raspberry Marketing, Southern Ward, Election, Producers' Representative
  • Alan Stanley Bathgate, Elected producers' representative
  • Arnold David Paterson, Elected producers' representative

  • R. G. Hallamore, Returning Officer

🌾 Otago Raspberry Marketing Committee Election - Northern Ward

🌾 Primary Industries & Resources
14 July 1958
Otago Raspberry Marketing, Northern Ward, Election, Producers' Representative
  • Arthur Pitts Bremner, Elected producers' representative
  • Arthur Stuart Morgan, Elected producers' representative

  • R. G. Hallamore, Returning Officer

🪶 Land Releasing from Maori Affairs Act 1953 - Mangonui Development Scheme

🪶 Māori Affairs
15 July 1958
Maori Affairs Act 1953, Mangonui Development Scheme, Land Release, North Auckland
  • E. A. McKay, Assistant Secretary for Maori Affairs

🏭 Specification Declared Standard - Electrical Indicating Instruments

🏭 Trade, Customs & Industry
16 July 1958
Standards Act 1941, Standard Specification, Electrical Indicating Instruments, N.Z.S.S. 54
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specifications Declared Standard - Chemical Plant, Colliery Gear, etc.

🏭 Trade, Customs & Industry
14 July 1958
Standards Act 1941, Standard Specifications, Chemical Plant, Colliery Gear, Iron and Steel
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification - Fire Hose Couplings

🏭 Trade, Customs & Industry
14 July 1958
Standards Act 1941, Standard Specification Amendment, Fire Hose Couplings, N.Z.S.S. 1296
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification - Domestic Hot Water Thermostats

🏭 Trade, Customs & Industry
16 July 1958
Standards Act 1941, Standard Specification Amendment, Thermostats, N.Z.S.S. 802
  • L. J. McDonald, Executive Officer, Standards Council