✨ Standards and Bankruptcy Notices
736
THE NEW ZEALAND GAZETTE
No. 33
The Standards Act 1941—New Zealand Standard Model Building Bylaw (N.Z.S.S. 95) D 5921: Draft Amendment No. 2 to Part III—General Design and Construction
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 New Zealand Standards Institute, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.
The closing date for the receipt of comment is 14 July 1959.
Dated at Wellington this 2nd day of June 1959.
E. G. HEGGIE,
Acting 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 21 May 1959, declared the under-mentioned specifications to be standard specifications:
Price
of
Copy
(Post
Free)
s. d.
Number and Title of Specification
N.Z.S.S. 1128: Methods of testing vulcanised rubber – Part C4 : 1959: Determination of electric strength of insulating soft vulcanised rubber and ebonite; being B.S. 903 : Part C4 : 1957
N.Z.S.S. 1440 : 1959: Projection welding of low carbon steel sheet and strip; being B.S. 2630 : 1955
N.Z.S.S. 1441 : 1959: Projection welding of low carbon wrought steel studs, bosses, bolts, nuts, and annular rings; being B.S. 2996 : 1958
N.Z.S.S. 1442 : 1959: Compressed asbestos fibre jointing; being B.S. 2815 : 1957
N.Z.S.S. 1443 : 1959: Pinion type cutters for spur gears 4 D.P. to 20 D.P., being B.S. 2887 : 1957
N.Z.S.S. 1447 : 1959: Podger spanners; being B.S. 2583 : 1955
N.Z.S.S. 1448 : 1959: Fastening threads of BSP sizes; being B.S. 2779 : 1956
N.Z.S.S. 1449 : 1959: Smoke density indicators and recorders; being B.S. 2811 : 1957
N.Z.S.S. 1450 : 1959: Machine screw nuts, pressed type (B.A. and Whitworth form threads); being B.S. 2827 : 1957
N.Z.S.S. 1454 : 1959: Coolant pumps for internal combustion engines (nominal output up to 2500 gals. per hour) housing dimensions for face-type seals, nominal shaft diameters and suction and discharge stubs; being B.S. 2993 : 1958
N.Z.S.S. 1469 : 1959: Vulcanized chloroprene rubber compounds; being B.S. 2752 : 1956
N.Z.S.S. 1472 : 1959: Low density polythene rod; being B.S. 2919 : 1957
N.Z.S.S. 1473 : 1959: Methods for determining the pH value of aqueous extracts of paper; being B.S. 2924 : 1957
N.Z.S.S. 1474 : 1959: Methods for determining the air permeability and air resistance of paper; being B.S. 2925 : 1958
N.Z.S.S. 1476 : 1959: Low density polythene sheet; being B.S. 3012 : 1958
N.Z.S.S. 1477 : 1959: Woven cotton tape, superfine quality; being B.S. 1624 : 1950
N.Z.S.S. 1478 : 1959: Woven cotton tape, medium quality; being B.S. 1625 : 1950
N.Z.S.S. 1479 : 1959: Woven cotton tape, heavy quality; being B.S. 1626 : 1950
N.Z.S.S. 1480 : 1959: Method for determining the shrinkage of knitted fabrics and garments containing wool; being B.S. 1955 : 1953
N.Z.S.S. 1481 : 1959: Method for determining the shrinkage on washing of woven rayon and synthetic fibre fabrics; being B.S. 2651 : 1955
N.Z.S.S. 1482 : 1959: 15 denier nylon warp-knitted fabrics for underwear, nightwear, and other light clothing; being B.S. 2721 : 1956
N.Z.S.S. 1483 : 1959: 30 denier nylon warp-knitted fabrics for underwear, nightwear, and other light clothing, being B.S. 2722 : 1956
N.Z.S.S. 1484 : 1959: Linen/cotton union tapes; being B.S. 2749 : 1956
N.Z.S.S. 1485 : 1959: Method for the quantitative analysis of intimate mixtures of secondary cellulose acetate with certain other fibres; being B.S. 2792 : 1956
N.Z.S.S. 1487 : 1959: Method of test for the dimensional stability of warp-knitted nylon fabrics (boiling water test); being B.S. 2959 : 1958
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 27th day of May 1959.
E. G. HEGGIE,
Acting Executive Officer, Standards Council.
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 26 May 1959, declared the under-mentioned specification to be a standard specification:
Number and Title of Specification: N.Z.S.S. 546 : 1959, Light gauge copper tubes for water, gas, and sanitation; being B.S. 659 : 1955, amended to meet New Zealand requirements (superseding N.Z.S.S. 546; being B.S. 659 : 1944, amended to meet New Zealand requirements).
Price of Copy (Post Free): 2s. 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 29th day of May 1959.
E. G. HEGGIE,
Acting 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 21 May 1959, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:
Price
of Copy
(Post
Free)
s. d.
Number and Title of Specification
N.Z.S.S. 1469 : 1959: Vulcanised chloroprene rubber compounds; being B.S. 2752 : 1956
N.Z.S.S. 1480 : 1959: Method for determining the shrinkage of knitted fabrics and garments containing wool; being B.S. 1955 : 1953
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 27th day of May 1959.
E. G. HEGGIE,
Acting Executive Officer, Standards Council.
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at 29th May 1959:
Dalton Arthur Birchall, of Valley Road, Hikurangi, labourer. First and final dividend of 6½d. in the pound.
Francis Augustine O'Neill and Fergus Francis O'Neill, both of Dargaville, cordial manufacturers (the partnership estate). First and final dividend of 1s. 3½d. in the pound.
Neville George Moran, of Russell, fisherman. First and final dividend of 5s. 7d. in the pound.
Noel Wyvern Baigent, of Whangarei, formerly insurance agent but now stationer. First and final dividend of 3s. 2d. in the pound.
H. G. WHYTE, Official Assignee.
In Bankruptcy—Supreme Court
CECIL JAMES RHODES, of 141 Mokoia Road, Birkenhead, driver, was adjudged bankrupt on 26 May 1959. Creditors' meeting will be held at my office on Tuesday, 9 June 1959, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
KELVIN HUIA REDWARD, of 22 Myrtle Street, Western Springs, Auckland, mechanic, was adjudged bankrupt on 26 May 1959. Creditors' meeting will be held at my office on Tuesday, 9 June 1959, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 33
NZLII —
NZ Gazette 1959, No 33
✨ LLM interpretation of page content
🏛️ Draft Amendment to Building Bylaw Circulated
🏛️ Governance & Central Administration2 June 1959
Standards Act 1941, Building Bylaw, Draft Amendment, New Zealand Standards Institute
- E. G. Heggie, Acting Executive Officer, Standards Council
🏭 Specifications Declared Standard Specifications
🏭 Trade, Customs & Industry21 May 1959
Standards Act 1941, Standard Specifications, Rubber, Welding, Steel, Fibres, Spanners, Threads, Paper, Polythene, Tape, Knitted Fabrics, Copper Tubes
- Minister of Industries and Commerce
🏗️ Specification Declared Standard Specification: Copper Tubes
🏗️ Infrastructure & Public Works29 May 1959
Standards Act 1941, Standard Specification, Copper Tubes, Water, Gas, Sanitation
- Minister of Industries and Commerce
🏭 Amendment of Standard Specifications
🏭 Trade, Customs & Industry21 May 1959
Standards Act 1941, Standard Specifications, Amendment, Rubber, Knitted Fabrics
- Minister of Industries and Commerce
⚖️ Bankruptcy Notices - Dividends Payable
⚖️ Justice & Law Enforcement29 May 1959
Bankruptcy, Dividends, Labourer, Cordial Manufacturers, Fisherman, Insurance Agent, Stationer
- Dalton Arthur Birchall, Estate for dividend payment
- Francis Augustine O'Neill, Partnership estate for dividend payment
- Fergus Francis O'Neill, Partnership estate for dividend payment
- Neville George Moran, Estate for dividend payment
- Noel Wyvern Baigent, Estate for dividend payment
- H. G. Whyte, Official Assignee
⚖️ Bankruptcy Adjudication - Cecil James Rhodes
⚖️ Justice & Law Enforcement26 May 1959
Bankruptcy, Adjudged Bankrupt, Driver, Creditors' Meeting
- Cecil James Rhodes, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Adjudication - Kelvin Huia Redward
⚖️ Justice & Law Enforcement26 May 1959
Bankruptcy, Adjudged Bankrupt, Mechanic, Creditors' Meeting
- Kelvin Huia Redward, Adjudged bankrupt
- T. C. Douglas, Official Assignee