Standards and Bankruptcy Notices




1662
THE NEW ZEALAND GAZETTE
No. 70

Specifications Declared to be Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 24 October 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. 900 : 1958: Acetone; being B.S. 509 : 1957, amended to meet New Zealand requirements (superseding N.Z.S.S. 900; being B.S. 509 : 1950, amended to meet New Zealand requirements) 3 0
N.Z.S.S. 901 : 1958: Diacetone alcohol; being B.S. 549 : 1957, amended to meet New Zealand requirements (superseding N.Z.S.S. 901; being B.S. 549 : 1950, amended to meet New Zealand requirements) 2 6
N.Z.S.S. 903 : 1958: Amyl acetate; being B.S. 552 : 1957, amended to meet New Zealand requirements (superseding N.Z.S.S. 903; being B.S. 552 : 1950, amended to meet New Zealand requirements) 3 0
N.Z.S.S. 913 : 1958: Ethyl lactate; being B.S. 663 : 1957, amended to meet New Zealand requirements (superseding N.Z.S.S. 913; being B.S. 663 : 1950, amended to meet New Zealand requirements) 3 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 4th day of November 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 1 November 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. 1418 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Sheet and strip; being B.S. 1470 : 1955 8 6
N.Z.S.S. 1419 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Drawn tube; being B.S. 1471 : 1955 7 0
N.Z.S.S. 1420 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Forgings and forging stock; being B.S. 1472 : 1955 7 0
N.Z.S.S. 1421 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Rivet, bolt and screw stock for forging; being B.S. 1473 : 1955 7 0
N.Z.S.S. 1422 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Extruded round tube and hollow sections; being B.S. 1474 : 1955 7 0
N.Z.S.S. 1423 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Wire; being B.S. 1475 : 1955 7 0
N.Z.S.S. 1424 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Bars, rods and sections; being B.S. 1476 : 1955 7 0
N.Z.S.S. 1425 : 1958: Wrought aluminium and aluminium alloys for general engineering purposes. Plate; being B.S. 1477 : 1955 7 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 10th day of November 1958.

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


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

FRANCIS AUGUSTINE O’NEILL and FERGUS FRANCIS O’NEILL, trading in partnership as F. O’Neill and Son, of Dargaville, manufacturers, were adjudged bankrupt on 4 November 1958. Creditors’ meeting will be held at the Courthouse, Whangarei, on Monday, 17 November 1958, at 10.30 a.m.

H. G. WHYTE, Official Assignee,
Whangarei, 4 November 1958.


In Bankruptcy—Supreme Court

HUGH BERNARR JOHANSEN, of 110 Browns Bay Road, Browns Bay, industrial designer, was adjudged bankrupt on 7 November 1958. Creditors’ meeting will be held at my office on Friday, 21 November 1958, 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 BENJAMIN WEALE, of Baycroft Avenue, Tauranga, mechanic, was adjudged bankrupt on 6 November 1958. Creditors’ meeting will be held at the Courthouse, Tauranga, on Thursday, 20 November 1958, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

CHARLES ADOLPHUS CHRISTENSEN, of 7 Taniwha Street, Mangakino, machinist, was adjudged bankrupt on 10 November 1958. Creditors’ meeting will be held at the Police Station, Tokoroa, on Monday, 24 November 1958, at 10 a.m.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.


In Bankruptcy—Supreme Court

REGINALD CHARLES JAMES, of 21 Harwood Street, Hamilton, truck driver, was adjudged bankrupt on 6 November 1958. Creditors’ meeting will be held at the Courthouse, Hamilton, on Thursday, 20 November 1958, at 10 a.m.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.


In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at 3 November 1958.

Edward Brown, of Flat 1, August Place, Green Lane, labourer. First dividend of 5s. in the pound.

Wm. J. Gill, of 172 Tripoli Road, Tamaki, contractor. First and final dividend of 3s. 9d. in the pound.

Frank Groom, of 34A Methuen Avenue, Avondale, decanting lock attendant. First and final dividend of 2¼d. in the pound.

Murray Davis Power, of Tauranga, milk-bar proprietor. First and final dividend of 3s. 10½d. in the pound.

T. C. DOUGLAS, Official Assignee.


In Bankruptcy—Supreme Court

GEORGE MILLAN, of Mangaonoho, near Hunterville, workman, was adjudged bankrupt on 3 November 1958. Creditors’ meeting will be held at the Courthouse, Taihape, on Tuesday, 11 November 1958, at 2 p.m.

J. G. RUSSELL, Official Assignee.
Magistrate’s Court, Taihape, 4 November 1958.


In Bankruptcy—Supreme Court

JOHN JOSEPH SMITH, of 26 Cowling Road, New Plymouth, farmer, was adjudged bankrupt on 5 November 1958. Creditors’ meeting will be held at the Courthouse, New Plymouth, on Wednesday, 19 November 1958, at 10.30 a.m.

J. A. FYFE, Official Assignee.
New Plymouth.


In Bankruptcy

NOTICE is hereby given that a dividend in the under-mentioned estates is now payable at my office on all proved and accepted claims:

Thague Ring O’Neill, Hawera, driver. First and final dividend of 5s. 0·878d. in the pound.

Ivan Harold Williams, Eltham, county employee. Second dividend of 3·42s. in the pound.

R. C. DOBSON, Official Assignee.
Courthouse, Hawera.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 70


NZLII PDF NZ Gazette 1958, No 70





✨ LLM interpretation of page content

🏭 Specifications Declared Standard Specifications (Set 1)

🏭 Trade, Customs & Industry
4 November 1958
Standards Act 1941, Acetone, Diacetone alcohol, Amyl acetate, Ethyl lactate, Specifications
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specifications Declared Standard Specifications (Set 2)

🏭 Trade, Customs & Industry
10 November 1958
Standards Act 1941, Aluminium alloys, Engineering purposes, Specifications
  • L. J. McDonald, Executive Officer, Standards Council

⚖️ Bankruptcy Notice: F. O'Neill and Son

⚖️ Justice & Law Enforcement
4 November 1958
Bankruptcy, Supreme Court, Partnership, Manufacturers, Dargaville
  • Francis Augustine O’Neill, Adjudged bankrupt
  • Fergus Francis O’Neill, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Notice: Hugh Bernarr Johansen

⚖️ Justice & Law Enforcement
7 November 1958
Bankruptcy, Supreme Court, Industrial designer, Browns Bay
  • Hugh Bernarr Johansen, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: John Benjamin Weale

⚖️ Justice & Law Enforcement
6 November 1958
Bankruptcy, Supreme Court, Mechanic, Tauranga
  • John Benjamin Weale, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Charles Adolphus Christensen

⚖️ Justice & Law Enforcement
10 November 1958
Bankruptcy, Supreme Court, Machinist, Mangakino
  • Charles Adolphus Christensen, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice: Reginald Charles James

⚖️ Justice & Law Enforcement
6 November 1958
Bankruptcy, Supreme Court, Truck driver, Hamilton
  • Reginald Charles James, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Dividends Payable (Set 1)

⚖️ Justice & Law Enforcement
3 November 1958
Bankruptcy, Dividends, Claims, Labourer, Contractor, Attendant
  • Edward Brown, Claims payable
  • Wm. J. Gill, Claims payable
  • Frank Groom, Claims payable
  • Murray Davis Power, Claims payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: George Millan

⚖️ Justice & Law Enforcement
4 November 1958
Bankruptcy, Supreme Court, Workman, Mangaonoho
  • George Millan, Adjudged bankrupt

  • J. G. Russell, Official Assignee

⚖️ Bankruptcy Notice: John Joseph Smith

⚖️ Justice & Law Enforcement
5 November 1958
Bankruptcy, Supreme Court, Farmer, New Plymouth
  • John Joseph Smith, Adjudged bankrupt

  • J. A. Fyfe, Official Assignee

⚖️ Bankruptcy Dividends Payable (Set 2)

⚖️ Justice & Law Enforcement
3 November 1958
Bankruptcy, Dividend, Claims, Driver, County employee
  • Thague Ring O’Neill, Dividend payable
  • Ivan Harold Williams, Dividend payable

  • R. C. Dobson, Official Assignee