Wholesaler Licences and Standard Specifications




19 FEBRUARY

THE NEW ZEALAND GAZETTE

179

Wholesalers’ Licences Under the Sales Tax Act 1932–33 Granted, Surrendered, or Revoked

——

PURSUANT to the Sales Tax Act 1932–33, the Comptroller of Customs hereby gives notice that licences to act as wholesalers have been granted to the licensees mentioned in the First Schedule hereto, and that licences to act as wholesalers granted to the licensees mentioned in the Second Schedule hereto have been surrendered or revoked.

——

FIRST SCHEDULE

LICENCES GRANTED

Name of Licensee Licence Place at Which
Operative Business is
From Carried on

Ariki Jewellery Co. Ltd. .. 19/1/59 Blenheim.

Chem Industries (N.Z.) Ltd. .. 1/1/59 Lower Hutt

Continental Art Products (Ray- .. 1/1/59 Auckland
mond Francis Grigg trading as)

Continental Bags (N.Z.) (Joseph .. 1/12/58 Auckland
Steven Feredoes trading as)

Coughlan, Daniel .. 1/11/58 Wairoa

Coxon and Williams Ltd. .. 15/8/58 Levin

Cozy Cages (William Middle- .. 1/1/59 Palmerston North
miss trading as)

Dominion Food Products Ltd. .. 1/12/58 Levin

Double Six Products Ltd. .. 12/1/59 Auckland

Duval, Paul (N.Z.), Pty. Ltd. .. 1/10/58 Auckland

E.C.C. (Transformers and Con- .. 27/11/58 Wellington
trols) Ltd.

Elliott, Shirley Kenrid .. 30/9/58 Auckland

Falcon Press Ltd. .. 1/12/58 Henderson

Freeth Bros. (Albert Leonard .. 1/11/58 Koromiko
Freeth and Henry Richard
Freeth trading as)

Glausiuss, G. Co. (George .. 12/1/59 Christchurch
Alexander Glausiuss trading
as)

G.P.D. Industries (Gavin Price .. 1/12/58 Auckland
Downie trading as)

Hutton, J. C. (N.Z.) Ltd. .. 1/12/58 { Whangarei
{ Auckland
{ Hamilton

Metropolitan-Vickers (N.Z.) .. 1/1/59 { Wellington
Ltd. { Auckland
{ Christchurch

News Advertising and Publish- .. 17/11/58 Christchurch
ing Co. Ltd.

Playtime Products (John Alfred .. 1/1/59 Waikari
Downes trading as)

Savarin Continental Sweets Ltd. .. 1/1/59 Auckland

Sew Hoy and Sons Ltd. .. 1/11/58 Dunedin

Titian Pottery Ltd. .. 1/11/58 Henderson

Tyler, Henry .. 1/12/58 Wanganui

V.P.M. Products (Boyd Ewen .. 1/1/59 Wellington
Marshall and Jim Van Praag
trading as)

——

SECOND SCHEDULE

LICENCES SURRENDERED OR REVOKED

Name of Licensee Licence Place at Which
Cancelled Business was
From Carried on

Couling Bros. Ltd. .. 31/12/58 Christchurch

Coxon and Williams Ltd. .. 14/8/58 Wellington

Dowker Advertising Ltd. .. 31/12/58 Wellington

Dunsheath Machinery Co. Ltd. .. 30/9/58 Auckland

Duval, Paul (N.Z.) Pty. Ltd. .. 30/9/58 Wellington

E.C.C. Ltd. .. 26/11/58 Wellington

Falcon Press (Jack Morris .. 30/11/58 Henderson
trading as)

Glausiuss, George Alexander .. 12/1/59 Christchurch

Halsey Confectionery (Henry .. 1/11/58 Christchurch
John Ellis trading as)

Hutchison, A. C. and Co. Ltd. .. 31/8/58 Christchurch

Jolly Toyland (Zoltan Ladanyi .. 1/10/58 Christchurch
trading as)

SECOND SCHEDULE—continued

LICENCES SURRENDERED OR REVOKED—continued

Name of Licensee Licence Place at Which
Cancelled Business was
From Carried on

Keith, K. A. .. 17/11/58 Auckland

K. L. Packing Co. Ltd. .. 30/11/58 Auckland

Lambourne Chair Co. .. 31/5/58 Auckland

McDonald Ice Cream Mfg. Co. .. 30/11/58 { Auckland
Ltd. { Hamilton

Metropolitan-Vickers Electrical .. 31/12/58 { Wellington
Co. Ltd. { Christchurch

Omega Trading Co. Ltd. .. 31/12/58 Lower Hutt

Pacific Engineering Ltd. .. 31/12/58 Wellington

Sew Hoy .. 31/10/58 Dunedin

Shipbuilders Ltd. .. 31/10/58 Auckland

Sunday News Ltd. .. 17/11/58 Christchurch

CORRIGENDUM

In the notice in Gazette No. 3 of 22 January 1959, page 65, under the heading “Wholesalers Licences Under the Sales Tax Act 1932–33, Granted, Surrendered, or Revoked” for the words “Mauri Bros. and Thomson (N.Z.) Ltd. 23/10/63 Auckland”, read “Mauri Bros. and Thomson (N.Z.) Ltd. 23/10/53 Auckland”.

Dated at Wellington this 13th day of February 1959.

E. S. GALE 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 12 February 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. 1429 : 1959: Colour code for resistors 2 6
for telecommunication purposes; being B.S.
1852 : 1952

N.Z.S.S. 1437 : 1959: Preferred values and asso- 2 6
ciated tolerances for resistors and capacitors
for telecommunication equipment; being B.S.
2488 : 1954

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 February 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 10 February 1959, declared the undermentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. 285 : 1959: Asbestos cement pressure pipes; being B.S. 486 : 1956 (amended to meet New Zealand requirements).

Price of Copy (Post Free): 4s. 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 13th day of February 1959.

E. G. HEGGIE,
Acting Executive Officer, Standards Council.

——

The Standards Act 1941—Draft Amendment D. 5770 to (N.Z.S.S. 169): Classification and Grading of New Zealand Building Timbers (National Grading Rules)

——

PURSUANT to subsection (3) of section 8 of the Standards Act 1941, notice is hereby given that the above draft amendment to N.Z.S.S. 169 is being circulated.

All persons who may be affected by this amendment and who desire to comment thereon may, on application, obtain copies free of charge from the N.Z. Standards Institute, 201 Lambton Quay (P.O. Box 195), Wellington C.1.

The closing date for the receipt of comment is 15 April 1959.

Dated at Wellington this 12th day of February 1959.

E. G. HEGGIE,
Acting Executive Officer, Standards Council.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 8


NZLII PDF NZ Gazette 1959, No 8





✨ LLM interpretation of page content

🏭 Wholesalers' Licences Under the Sales Tax Act 1932-33 Granted, Surrendered, or Revoked

🏭 Trade, Customs & Industry
19 February 1959
Sales Tax, Wholesaler Licences, Granted, Surrendered, Revoked, First Schedule, Second Schedule
  • E. S. Gale, Comptroller of Customs

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
16 February 1959
Standard Specifications, Standards Act 1941, Telecommunication, Resistors, Capacitors, B.S. 1852, B.S. 2488, N.Z. Standards Institute
  • E. G. Heggie, Acting Executive Officer, Standards Council

🏭 Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
13 February 1959
Standard Specification, Standards Act 1941, Asbestos cement pressure pipes, B.S. 486, N.Z. Standards Institute
  • E. G. Heggie, Acting Executive Officer, Standards Council

🏭 Draft Amendment to Standard Specification for Classification and Grading of New Zealand Building Timbers

🏭 Trade, Customs & Industry
12 February 1959
Standard Specification, Draft Amendment, Building Timbers, Classification, Grading, N.Z.S.S. 169, N.Z. Standards Institute
  • E. G. Heggie, Acting Executive Officer, Standards Council