Standards and Bankruptcy Notices




486
THE NEW ZEALAND GAZETTE
No. 21

Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce on 21 March 1963 amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:

Number and Title of Specification
N.Z.S.S. 59:1954: Graphical symbols for general electrical purposes (power and lighting); being B.S. 108:1951
N.Z.S.S. 539:1954: Dimensions of prefocus lamp-caps and lampholders for voltages not exceeding 250 volts; being B.S. 1164:1952
N.Z.S.S. 1125:1953: Two-pole and earth-ing-pin plugs, socket-outlets and socket-outlet adaptors: being B.S. 546:1950
N.Z.S.S. 1488:1962: Electrical resistance of conductive and anti-static products made from flexible polymeric materials; being B.S. 2050:1961
N.Z.S.S. 1749:1962: Waterproof electric light fittings; being B.S. 97:1958

Amendment
No. 2 (PD 1952)
No. 3 (PD 2251)
No. 4 (PD 2545)
No. 6 (PD 4415)
No. 1 (PD 4007)
No. 2 (PD 4389)
No. 1 (PD 4580)
No. 1 (PD 3335)

Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C.1. Copies of the amendments will be supplied, free of charge, upon request.

Dated at Wellington this 29th day of March 1963.
E. J. SUTCH,
Executive Officer, Standards Council.
(S.I. 114/2–382)

Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce on 21 March 1963 amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:

Number and Title of Specification
N.Z.S.S. 1055:1953: Portable domestic electric cookers other than ranges or rangettes
N.Z.S.S. 1302:1962: Electrically heated blankets for domestic use
N.Z.S.S. 1379: Part I: 1960: Isolating transformers. Class 1 with provision for earthing accessible metal parts

Amendment
No. 1
No. 1
No. 1

Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C.1. Copies of the amendments will be supplied, free of charge, upon request.

Dated at Wellington this 29th day of March 1963.
E. J. SUTCH,
Executive Officer, Standards Council.
(S.I. 114/2–383)

Specification Declared to be a Standard Specification

PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce on 22 March 1963 declared the under-mentioned specification to be a standard specification:

Number of Title of Specification: N.Z.S.S. 1084: Bourdon tube pressure and vacuum gauges; being B.S. 1780:1960. (Revision of N.Z.S.S. 1084:1952.)

Price of Copy (Post Free): 15s.

Application for copies should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C.1.

Dated at Wellington this 29th day of March 1963.
E. J. SUTCH,
Executive Officer, Standards Council.
(S.I. 114/2–384)

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

JOSEPH RICKET, of Ruaroa Road, R.D. 110, Kaitaia, labourer, was adjudged bankrupt on 25 March 1963. Creditors’ meeting will be held at the Courthouse, Whangarei, on Friday, 5 April 1963, at 11 a.m.

D. R. BROWN Official Assignee.
Whangarei.

In Bankruptcy—Supreme Court

GERARD RICHARD GILBERT, of 1521 Great North Road, Avondale, labourer, was adjudged bankrupt on 27 March 1963. Creditors’ meeting will be held at my office on Tuesday, 9 April 1963, at 10.30 a.m.

E. C. CARPENTER, Official Assignee.
Fourth, Floor, Dilworth Building, Customs Street East Auckland.

In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at 27 March 1963:

Murray, George, of 46 Hallbrook Street, Blockhouse Bay, engineer. First and final dividend of 20s. in the pound.
Robinson, David Camwell, of 21 Shepherd’s Avenue, Epsom, labourer. First dividend of 20s. in the pound in his first bankruptcy dated 10 February 1947.
Robinson, David Camwell, trading as Dunlop Agencies, of Dunlops Road, Te Puke, agent. First and final dividend of 14s. 0½d. in the pound in his second bankruptcy dated 28 March 1958.
Stone, Raymond Keith, trading as Amazon Aquaria, of 22 Kitchener Road, Takapuna, aquarium proprietor. First and final dividend of 2s. 10d. in the pound in his first bankruptcy dated 4 July 1958.
Toi, Wetene, of 57 The Drive, Epsom, carpenter. Supplementary dividend of 1¾d. in the pound.
Waipouri, Jack, of 112 Aranui Road, Mount Wellington, labourer. First dividend of 15s. in the pound.
Wright, Raymond William, of 23 Scanlan Street, Grey Lynn, painter. First dividend of 8¼d. in the pound.

E. C. CARPENTER, Official Assignee.

In Bankruptcy—Supreme Court

LESLIE ROY BROKENSHIRE, of 36A Frost Road, Mount Roskill, Auckland, hairdresser/stationer, was adjudged bankrupt on 29 March 1963. Creditors’ meeting will be held at my office on Wednesday, 10 April 1963, at 10.30 a.m.

E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.

In Bankruptcy—Supreme Court

T. PIKE, of 36 Croydon Road, Mount Eden, Auckland, fisherman, was adjudged bankrupt on 29 March 1963. Creditors’ meeting will be held at my office, on Wednesday, 10 April 1963, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.

In Bankruptcy—Supreme Court

H. L. C. SIMS, of R.D. 1, Kaipara Flats, farmer, was adjudged bankrupt on 29 March 1963. Creditors’ meeting will be held at my office on Tuesday, 9 April 1963, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.

In Bankruptcy—Supreme Court

NORMAN ADOLPH ANDERSON, of 35 Muir Street, Mangere, painter, was adjudged bankrupt on 29 March 1963. Creditors’ meeting will be held at my office, on Wednesday, 10 April 1963, at 11.30 a.m.

E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.

In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at 29 March 1963:

Beal, Ronald Jemmett, of 34 Marewa Road, Greenlane, electro medical engineer. First dividend of 4s. in the pound.
Coppell, Joseph William, of 6 Cremorne Street, Herne Bay, painter. Third dividend of 7½d. in the pound.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 21


NZLII PDF NZ Gazette 1963, No 21





✨ LLM interpretation of page content

🏭 Amendment of Standard Specifications (continued from previous page)

🏭 Trade, Customs & Industry
29 March 1963
Standards, Specifications, Amendments, Industries and Commerce
  • E. J. Sutch, Executive Officer, Standards Council

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
29 March 1963
Standards, Specifications, Amendments, Industries and Commerce
  • E. J. Sutch, Executive Officer, Standards Council

🏭 Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
29 March 1963
Standards, Specifications, Declaration, Industries and Commerce
  • E. J. Sutch, Executive Officer, Standards Council

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
25 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • Joseph Ricket, Adjudged bankrupt

  • D. R. Brown, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
27 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • Gerard Richard Gilbert, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Dividend Notice

⚖️ Justice & Law Enforcement
27 March 1963
Bankruptcy, Dividends, Creditors
7 names identified
  • George Murray, First and final dividend
  • David Camwell Robinson, First dividend
  • David Camwell Robinson, First and final dividend
  • Raymond Keith Stone, First and final dividend
  • Wetene Toi, Supplementary dividend
  • Jack Waipouri, First dividend
  • Raymond William Wright, First dividend

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
29 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • Leslie Roy Brokenshire, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
29 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • T. Pike, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
29 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • H. L. C. Sims, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
29 March 1963
Bankruptcy, Supreme Court, Creditors Meeting
  • Norman Adolph Anderson, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Dividend Notice

⚖️ Justice & Law Enforcement
29 March 1963
Bankruptcy, Dividends, Creditors
  • Ronald Jemmett Beal, First dividend
  • Joseph William Coppell, Third dividend

  • E. C. Carpenter, Official Assignee