β¨ Boundary Definition and Standards Declarations
to the south-eastern side of Hurford Road; thence north-
easterly generally along the south-eastern side of that road to
the southern boundary of Section 100, Omata District, in
Block I, Egmont Survey District; thence easterly along that
boundary and its production across Frankley Road to its
eastern side; thence northerly along the eastern side of that
road to the northern boundary of part Section 93, Omata
District, in Block I, Egmont Survey District; thence easterly
along that boundary to the western side of Carrington Road;
thence northerly along the western side of that road to the
southern boundary of part Section 96, Omata District, in
Block II, Egmont Survey District; thence westerly along that
boundary and its production to the middle of the Huatoki
Stream; thence northerly generally down the middle of that
stream to the boundary of the City of New Plymouth; thence
north-easterly generally along that boundary as hereinbefore
described to the middle of the Waiwakaiho River; thence up
the middle of the said Waiwakaiho River to its source; thence
along a right line to the point of commencement.
Dated at Wellington this 25th day of May 1960.
J. V. MEECH, Secretary for Internal Affairs.
(I.A. 103/5/190)
Specifications Declared to be Standard Specifications
Pursuant to the Standards Act 1941 and the regulations made
thereunder, the Minister of Industries and Commerce, on
17 May 1960, declared the under-mentioned specifications to
be standard specifications:
N.Z.S.S. 1530-35:1960: Methods for the analysis
of woven fabric construction, comprising the
following:
N.Z.S.S. 1530:1960: Methods for the presentation of a weave diagram and plans for
drafting, denting, and lifting (being B.S. 2861:1957)
N.Z.S.S. 1531:1960: Methods for the determination of the number of threads per inch
in woven fabrics (being B.S. 2862/1957)
N.Z.S.S. 1532:1960: Methods for the determination of crimp of yarn in cloth (being
B.S. 2863:1957)
N.Z.S.S. 1533:1960: Methods for the determination of twist in yarn removed from
fabric (being B.S. 2864:1957)
N.Z.S.S. 1534:1960: Method for the determination of the count in yarn removed
from fabric, free from added matter (being 2865:1957)
N.Z. 1535:1960: Method for the determination of the weights of warp and weft,
free from added matter per unit area of
cloth (being B.S. 2866:1957)
N.Z.S.S. 1538:1960: Dimensions of screwed sealing plugs (low pressure) with unified screw
threads (being B.S. 2859:1957)
Applications 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 20th day of May 1960.
R. T. WRIGHT,
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
12 May 1960, declared the under-mentioned specifications to
be standard specifications:
N.Z.S.S. 1486: Methods for the removal of added
matter from textiles, with amendment No. 1
(PD 2850 dated 17 July 1957); being B.S.
2825:1957
N.Z.S.S. 1464: Methods of test for resistance
of fabrics to penetration by water (hydro-
static head test); being B.S. 2823:1957
Applications 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 23rd day of May 1960.
R. T. WRIGHT,
Executive Officer, Standards Council.
The Standards Act 1941-Draft New Zealand Standard
Specification No. D.6266: Electrically Heated Blankets for
Domestic Use (Revision of N.Z.S.S. 1302)
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 30 June 1960.
Dated at Wellington this 25th day of May 1960.
R. T. WRIGHT,
Executive Officer, Standards Council.
BANKRUPTCY NOTICES
In Bankruptcy-In the Supreme Court of New Zealand
Holden at Christchurch
Notice is hereby given that statements of account and
balance sheet in respect of the under-mentioned estates,
together with the report of the Audit Office thereon, have
been duly filed in the above Court; and I hereby further
give notice that at the sitting of the said Court, to be held
on Wednesday, the 22nd day of June 1960, at 10 a.m. or as
soon thereafter as application may be heard, I intend to
apply for an order releasing me from the administration of
the said estates.
Adams, William, of Christchurch, labourer.
Alexander, Ronald Stuart, of Christchurch, salesman.
Alston, Robert Lance, of Christchurch, salesman.
Atwill, Clarence Victor, of Oxford, lime contractor.
Bagot, Ronald Edward Bushnell, of Christchurch, salesman.
Baird, John Douglas Stuart, of Christchurch, driver.
Baldwin, Beryl Iris, and Baldwin, Charles, of Christchurch.
Barr, Henry Ronald, of Christchurch, bootmaker.
Blunden, Brian Moore, of Christchurch, fisherman.
Bruce, Norman Duncan, formerly of Christchurch, but now
of Auckland, salesman.
Bryant, Graham Kenneth, formerly Raurimu, now Kawerau.
railway employee.
Callender, John Robert, of Burnham, soldier.
Calvert, Charles, of Christchurch, builder.
Carpenter, Eugene Norman, of Christchurch, carpenter.
Claridge, Noeline Ellen, of Christchurch, dressmaker.
Cook, Ernest Reid, of Christchurch, scrap-metal dealer.
Cook, Neil Joseph Nevin, of Christchurch, salesman.
Crawford, Frederick John, of Christchurch, petrol-station
proprietor.
Denton, John, of Christchurch, labourer.
Donaldson, Alan McCulloch, of Christchurch, motor
engineer.
Dransfield, Louis Richard Horace, of New Brighton, milk-
bar proprietor.
Duffield, Keith Leonard, of Christchurch, labourer.
Ell, George Waldock, of Christchurch, butcher.
England, Alfred Kelynge, of Christchurch, deceased.
Gardner, Ian Stuart, of Christchurch, cabinetmaker.
Gemmell, Zoe Irene Winifred, of Christchurch, married
woman.
Goulding, Thomas Henry Allan, of Christchurch, rubber
worker.
Green, Hazel Marie, of Christchurch, saleswoman.
Greene, James, of Christchurch, painter.
Hammett, Graham Percival, of Christchurch, fire-brigade
employee.
Hanratty, James Patrick Joseph, of Christchurch, secretary.
Harper, Donald Alfred, of Christchurch, salesman.
Heney, Gordon David, of Christchurch, labourer.
Hill, Leonard Johnston, of Christchurch, carpenter.
Hogarth, Frank Cleveland, of Christchurch, butcher.
Hore, John, of Christchurch, labourer.
Howard, Martin John, of Christchurch, drainlayer.
Hunter, Lionel Walter, of Rangiora, upholsterer.
Jacomelli, Lieselotte Ann, of Southbridge, housewife.
Jagt, Martin Van Der, of Christchurch, market gardener.
Jordan, Albert Clarence, of Christchurch, labourer.
Joyce, Daniel Robert, of Harewood Transit Camp, driver.
Kamo, Edward Naera, of Christchurch, bulldozer operator.
Kearns, Michael Cullen, of Christchurch, barman.
Kennaird, Noel Phillip, of Christchurch, gardener.
Kennedy, Hugh Nicholas, of Christchurch, grain and seed
merchant.
McAlister, Keith, of Christchurch, storeman.
McClure, Fredrick John, of Christchurch, workman.
McDonald, James Desmond, of Prebbleton, grain and seed
merchant.
McDonald and Kennedy, of Prebbleton, grain and seed
merchant.
Macfarlane, Raymond Eli, of Christchurch, painting
contractor.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 34
NZLII —
NZ Gazette 1960, No 34
β¨ LLM interpretation of page content
ποΈ Boundary Definition for City of New Plymouth
ποΈ Provincial & Local Government25 May 1960
Boundary, City of New Plymouth, Hurford Road, Carrington Road, Huatoki Stream, Waiwakaiho River
- J. V. Meech, Secretary for Internal Affairs
π Standard Specifications for Woven Fabric Analysis and Related Tests Declared
π Trade, Customs & Industry20 May 1960
Standards, Specifications, Woven Fabric, Analysis, Textiles, B.S. Standards
- R. T. Wright, Executive Officer, Standards Council
π Standard Specifications for Textile Treatment and Water Resistance Declared
π Trade, Customs & Industry23 May 1960
Standards, Specifications, Textiles, Water Resistance, B.S. Standards
- R. T. Wright, Executive Officer, Standards Council
π Draft New Zealand Standard Specification for Electrically Heated Blankets Circulated for Comment
π Trade, Customs & Industry25 May 1960
Standards, Draft Specification, Electrically Heated Blankets, Domestic Use, Public Comment
- R. T. Wright, Executive Officer, Standards Council
βοΈ Bankruptcy Notices - Application for Release from Estate Administration
βοΈ Justice & Law EnforcementBankruptcy, Supreme Court, Christchurch, Estate Administration, Release Application
53 names identified
- William Adams, Bankruptcy estate
- Ronald Stuart Alexander, Bankruptcy estate
- Robert Lance Alston, Bankruptcy estate
- Clarence Victor Atwill, Bankruptcy estate
- Ronald Edward Bushnell Bagot, Bankruptcy estate
- John Douglas Stuart Baird, Bankruptcy estate
- Beryl Iris Baldwin, Bankruptcy estate
- Charles Baldwin, Bankruptcy estate
- Henry Ronald Barr, Bankruptcy estate
- Brian Moore Blunden, Bankruptcy estate
- Norman Duncan Bruce, Bankruptcy estate
- Graham Kenneth Bryant, Bankruptcy estate
- John Robert Callender, Bankruptcy estate
- Charles Calvert, Bankruptcy estate
- Eugene Norman Carpenter, Bankruptcy estate
- Noeline Ellen Claridge, Bankruptcy estate
- Ernest Reid Cook, Bankruptcy estate
- Neil Joseph Nevin Cook, Bankruptcy estate
- Frederick John Crawford, Bankruptcy estate
- John Denton, Bankruptcy estate
- Alan McCulloch Donaldson, Bankruptcy estate
- Louis Richard Horace Dransfield, Bankruptcy estate
- Keith Leonard Duffield, Bankruptcy estate
- George Waldock Ell, Bankruptcy estate
- Alfred Kelynge England, Bankruptcy estate
- Ian Stuart Gardner, Bankruptcy estate
- Zoe Irene Winifred Gemmell, Bankruptcy estate
- Thomas Henry Allan Goulding, Bankruptcy estate
- Hazel Marie Green, Bankruptcy estate
- James Greene, Bankruptcy estate
- Graham Percival Hammett, Bankruptcy estate
- James Patrick Joseph Hanratty, Bankruptcy estate
- Donald Alfred Harper, Bankruptcy estate
- Gordon David Heney, Bankruptcy estate
- Leonard Johnston Hill, Bankruptcy estate
- Frank Cleveland Hogarth, Bankruptcy estate
- John Hore, Bankruptcy estate
- Martin John Howard, Bankruptcy estate
- Lionel Walter Hunter, Bankruptcy estate
- Lieselotte Ann Jacomelli, Bankruptcy estate
- Martin Van Der Jagt, Bankruptcy estate
- Albert Clarence Jordan, Bankruptcy estate
- Daniel Robert Joyce, Bankruptcy estate
- Edward Naera Kamo, Bankruptcy estate
- Michael Cullen Kearns, Bankruptcy estate
- Noel Phillip Kennaird, Bankruptcy estate
- Hugh Nicholas Kennedy, Bankruptcy estate
- Keith McAlister, Bankruptcy estate
- Fredrick John McClure, Bankruptcy estate
- James Desmond McDonald, Bankruptcy estate
- McDonald, Bankruptcy estate
- Kennedy, Bankruptcy estate
- Raymond Eli Macfarlane, Bankruptcy estate