✨ Miscellaneous Notices
1002
THE NEW ZEALAND GAZETTE
No. 44
SECOND SCHEDULE
LICENCES SURRENDERED
Name of Licensee Licence Place at which
Cancelled Business was
From Carried on
Anderson, W. (Engineer) Ltd. 1/4/56 Dannevirke
Barker, F. R., and Son Ltd. 31/3/59 Nelson
Bay of Plenty Times 1/7/59 Tauranga
Boon and Co. Ltd. 28/2/59 Christchurch
Car Traders and Refitters Ltd. 30/6/58 Nelson
Douglas, A. E. 28/2/59 Auckland
Homecraft Assemblies (David 14/4/59 Christchurch
Douglas Dickson, trading as)
McKendry Bros. Ltd. 31/3/59 Washdyke
Richardson, James (J. Richardson, 30/11/58 Wellington
trading as)
White’s Light Metal Industries 31/1/59 Auckland
Ltd.
Dated at Wellington this 15th day of July 1959.
J. F. CUMMINGS, Comptroller of Customs.
Specifications Declared to be Standard Specifications
PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 9 July 1959, 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. 1445 : 1959: Calibrated high-tensile steel
chain (round link) for chain conveyors and
coal ploughs and similar machines in mines;
being B.S. 2969 : 1958 5 0
N.Z.S.S. 1475 : 1959: Anaesthetic airways; being
B.S. 2927 : 1957, amended to meet New Zealand
requirements 2 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 16th day of July 1959.
E. G. HEGGIE,
Acting Executive Officer, Standards Council.
Hop Marketing Committee Election (Notice No. Ag. 6788)
PURSUANT to clause 11 of the Hop Marketing Regulations 1939, notice is hereby given that the roll of those persons qualified to vote for the election of five producers’ representatives on the Hop Marketing Committee will be open for inspection during ordinary office hours at the following places, viz, Department of Agriculture, Head Office, Wellington, and at Nelson; also at the following post offices, viz, Motueka, Upper Moutere, Wakefield, and Nelson.
The roll will be available for public inspection for a period of seven days from 15 July 1959.
Nomination forms may be obtained on application to any of the above offices or from the Returning Officer, Department of Agriculture, Nelson. Nominations must be in the hands of the Returning Officer not later than noon on the 12th day of August 1959.
Dated at Wellington this 10th day of July 1959.
J. F. SHARPLEY, Returning Officer.
Biological Products Exempted from the Provisions of the Stock Remedies (Biological Products) Regulations 1951 (Notice No. Ag. 6793)
PURSUANT to subclause (14) of regulation 40 of the Stock Remedies (Biological Products) Regulations 1951, notice is hereby given that the Stock Remedies Registration Board has resolved that the provisions of the said regulation shall now apply to the following products:
Benthazine Penicillin 300,000 units when used as an intramuscular injection (Penidural L-A).
This notice hereby revokes Notice No. Ag. 6167 (which appeared in Gazette, No. 54, dated 4 October 1956, page 1368).
Dated at Wellington this 16th day of July 1959.
J. E. McILWAINE, Registrar.
(Ag. 2863)
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
SOUTH AUCKLAND LAND DISTRICT
Lot 5, D.P. S. 5553 (Town of Tokoroa Extension No. 65), being part Tokoroa 1 Block, situated in Block VIII, Patetere South Survey District: Area, 8 perches, more or less. Part C.T. 1036/109. Utility. 8 April 1959.
Lot 6, D.P. S. 5553 (Town of Tokoroa Extension No. 65), being part Tokoroa 1 Block, situated in Block VIII, Patetere South Survey District: Area, 18·6 perches, more or less. Part C.T. 1036/109. Utility. 8 April 1959.
Lot 39, D.P. S. 5674 (Town of Tokoroa Extension No. 71), being part Tokoroa 1 Block, situated in Block VIII, Patetere South Survey District: Area, 4·6 perches, more or less. Part C.T. 1466/8. Utility. 8 April 1959.
Lot 41, D.P. S. 5674 (Town of Tokoroa Extension No. 71), being part Tokoroa 1 Block, situated in Block VIII, Patetere South Survey District: Area, 4·8 perches, more or less. Part C.T. 1466/8. Utility. 8 April 1959.
Lot 10, D.P. S. 5765 (Town of Ariki Extension No. 1), being part Tihiotonga B Block, situated in Block V, Tarawera Survey District: Area, 35·2 perches, more or less. Part C.T. 288/140. Recreation. 14 April 1959.
Lot 9, D.P. S. 5765 (Town of Ariki Extension No. 1), being part Tihiotonga B Block, situated in Block V, Tarawera Survey District: Area, 34·8 perches, more or less. Part C.T. 288/140. Utility. 14 April 1959.
Lot 51, D.P. S. 5725 (Town of Tauranga Extension Nos. 305 and 308), being part Maungatapu 1E 1 and 1E 2A Blocks, situated in Block XIV, Tauranga Survey District: Area, 1 rood 32·6 perches, more or less. Part C’s.T. 705/121, 292, 293. Esplanade. 13 April 1959.
Lot 41, D.P. S. 5725 (Town of Tauranga Extension Nos. 305 and 308), being part Maungatapu 1E 1 Block, situated in Block XIV, Tauranga Survey District: Area, 33·1 perches, more or less. Part C.T. 705/121. Recreation. 13 April 1959.
Lot 129, D.P. S. 5005 (Town of Papamoa Extension No. 14), being part Papamoa 2, Section 7c Block, situated in Block I, Te Tumu Survey District: Area, 3 acres 3 roods 19 perches, more or less. Part C.T. 691/289. Esplanade. 21 April 1959.
Lot 137, D.P. S. 5005 (Town of Papamoa Extension No. 14), being part Papamoa 2, Section 7B Block, situated in Block I, Te Tumu Survey District: Area, 3 acres 3 roods 36 perches, more or less. Part C.T. 59/292. Esplanade. 21 April 1959.
Lot 12, D.P. S. 5765 (Town of Ariki Extension No. 1), being part Tihiotonga B Block, situated in Block V, Tarawera Survey District: Area, 32·7 perches, more or less. Part C.T. 288/140. Recreation. 14 April 1959.
Lot 11, D.P. S. 5765 (Town of Ariki Extension No. 1), being part Tihiotonga B Block, situated in Block V, Tarawera Survey District: Area, 35·2 perches, more or less. Part C.T. 288/140. Recreation. 14 April 1959.
Lot 1, D.P. S. 5572 (Town of Colville Extension No. 1), being part Otautu 4B Block, situated in Block V, Harataunga Survey District: Area, 38·7 perches, more or less. Part C.T. 228/41. Esplanade. 20 March 1959.
Lot 2, D.P. S. 5572 (Town of Colville Extension No. 1), being part Otautu 4B Block, situated in Block V, Harataunga Survey District: Area, 38·1 perches, more or less. Part C.T. 228/41. Esplanade. 20 March 1959.
Lot 3, D.P. S. 5572 (Town of Colville Extension No. 1), being part Otautu 4B Block, situated in Block V, Harataunga Survey District: Area, 1 acre and 4 perches, more or less. Part C.T. 228/41. Esplanade. 20 March 1959.
Lot 6, D.P. S. 5572 (Town of Colville Extension No. 1), being part Otautu 4B Block, situated in Block V, Harataunga Survey District: Area, 1 rood 6 perches, more or less. Part C.T. 228/41. Esplanade. 20 March 1959.
Lot 20, D.P. S. 5572 (Town of Colville Extension No. 1), being part Otautu 4B Block, situated in Block V, Moehau Survey District: Area, 3 roods 10·7 perches, more or less. Part C.T. 228/41. Historical. 20 March 1959.
Lot 3, D.P. S. 5763 (Town of Otorohanga Extension No. 41), being part Orahihi 1, Section 14, situated in Block VIII, Orahihi Survey District: Area, 3 roods, more or less. Part C.T. 205/23. Esplanade. 9 April 1959.
Dated at Wellington this 9th day of July 1959.
D. N. R. WEBB, Director-General of Lands.
Addition to Bylaws of Arthur’s Pass National Park
PURSUANT to the National Parks Act 1952, a resolution was passed by the Arthur’s Pass National Park Board resolving that a further bylaw numbered 3A, as set out in the Schedule hereto, be added to the bylaws already made for Arthur’s Pass National Park.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 44
NZLII —
NZ Gazette 1959, No 44
✨ LLM interpretation of page content
🏭 Licences Surrendered under Sales Tax Act
🏭 Trade, Customs & Industry15 July 1959
Sales Tax Act, Retailers’ licences, Licence surrenders, Comptroller of Customs
8 names identified
- W. Anderson, Licensee surrendered licence
- F. R. Barker, Licensee surrendered licence
- A. E. Douglas, Licensee surrendered licence
- David Douglas Dickson, Licensee surrendered licence
- McKendry (Bros. Ltd.), Licensee surrendered licence
- James Richardson, Licensee surrendered licence
- J. Richardson, Licensee surrendered licence
- White (Light Metal Industries Ltd.), Licensee surrendered licence
- J. F. Cummings, Comptroller of Customs
🏭 Specifications Declared as Standard
🏭 Trade, Customs & Industry16 July 1959
Standards Act 1941, Standard specifications, N.Z.S.S. 1445, N.Z.S.S. 1475
- E. G. Heggie, Acting Executive Officer, Standards Council
🌾 Hop Marketing Committee Election Notice
🌾 Primary Industries & Resources10 July 1959
Hop Marketing Regulations, Election notice, Producers’ representatives, Voting roll
- J. F. Sharpley, Returning Officer
🌾 Biological Products Exempted from Stock Remedies Regulations
🌾 Primary Industries & Resources16 July 1959
Stock Remedies (Biological Products) Regulations, Benthazine Penicillin, Revoked notice
- J. E. McIlwaine, Registrar
🗺️ Vesting of Public Reserves in the Crown
🗺️ Lands, Settlement & Survey9 July 1959
Land Subdivision in Counties Act, Public reserves, Vesting in Crown, Utility, Recreation, Esplanade
- D. N. R. Webb, Director-General of Lands
🏗️ Addition to Bylaws of Arthur’s Pass National Park
🏗️ Infrastructure & Public WorksNational Parks Act 1952, Arthur’s Pass National Park, Bylaw No. 3A