Noxious weeds, standards, bankruptcy notices




574

THE NEW ZEALAND GAZETTE

No. 19

Plants Declared Noxious Weeds in the County of Pahiatua
(Notice No. Ag. 7947)

PURSUANT to section 3 of the Noxious Weeds Act 1950
and to a delegation from the Minister of Agriculture under
section 9 of the Department of Agriculture Act 1953 for
the purposes of the said section, the following special order,
made by the Pahiatua County Council on the 12th day of
February 1964, is hereby published.

SPECIAL ORDER

THAT, in pursuance of the powers of section 3 of the
Noxious Weeds Act 1950 and section 87 of the Counties
Act 1956, the Pahiatua County Council resolves by way
of special order that the plant known as nodding thistle
(Carduus nutans), mentioned or included in the First Schedule
of the Noxious Weeds Act 1950, be declared a noxious weed
in the whole of the County of Pahiatua.

And it is further resolved that the said special order shall
come into force on the 1st day of May 1964.

Dated at Wellington this 25th day of March 1964.
G. J. ANDERSON, Director (Administration).
(Ag. 20649)


Plants Declared Noxious Weeds in the County of Taupo
(Notice No. Ag. 7948)

PURSUANT to section 3 of the Noxious Weeds Act 1950
and to a delegation from the Minister of Agriculture under
section 9 of the Department of Agriculture Act 1953 for
the purposes of the said section, the following special order,
made by the Taupo County Council on the 30th day of
January 1964, is hereby published.

SPECIAL ORDER

THAT the Council of the County of Taupo, acting in pur-
suance of the powers conferred upon it by the Counties
Act 1956 and the Noxious Weeds Act 1950, hereby resolves,
by way of special order, to declare the following plant,
namely, sweet brier (Rosa eglanteria syn. Rosa rubiginosa),
to be noxious weed within the whole of the District of the
Taupo County.

Dated at Wellington this 26th day of March 1964.
G. J. ANDERSON, Director (Administration).
(Ag. 20649)


National Roads Board—Notice Concerning the Stopping of
Vehicles on Roads

It is hereby notified that, pursuant to the National Roads
Board Bylaw 1958, No. 1,* the Board has, by a resolution
carried at its meeting on 11 December 1963, prohibited the
stopping of vehicles at all times on that portion of the State
highway described in the Schedule hereto.

SCHEDULE

On the eastern side of No. 3 State Highway within the Ohaupo
Town District for a distance of 10 ft northwards and 15 ft
southwards from the corner immediately adjacent to the
Ohaupo Post Office and Store.

Dated at Wellington this 18th day of March 1964.
C. N. JOHNSON, Secretary.

*Gazette, 30 October 1958, No. 66, p. 1470
(N.R. 62/33/2B)


National Roads Board—Notice Concerning the Stopping of
Vehicles on Roads

It is hereby notified that, pursuant to the National Roads
Board Bylaw 1958, No. 1,* the Board has, by a resolution
carried at its meeting on 11 November 1963, prohibited the
stopping of vehicles at all times on the portion of the State
highway described in the Schedule hereto.

SCHEDULE

On the northern side of No. 26 State Highway in the Piako
County, commencing at the intersection with Boundary Road
and thence proceeding for a distance of 136 yards in a south-
westerly direction.

Dated at Wellington this 18th day of March 1964.
C. N. JOHNSON, Secretary.

*Gazette, 30 October 1958, No. 66, p. 1470
(N.R. 62/33/2C)

Amendment of Standard Specification

PURSUANT to the Standards Act 1941 and the regulations
made thereunder, the Minister of Industries and Commerce,
on 10 December 1963, amended the under-mentioned stand-
ard specification by the incorporation of the amendment
shown hereunder:

Number and Title of Specification Amendment
N.Z.S.S. 644:1955: Fire tests on building materials 1A
and structures; being B.S. 476:Part 1:1953
amended to meet New Zealand requirements

Application for copies of the standard specification so
amended should be made to the N.Z. Standards Institute,
Bowen State Building, Bowen Street, or Private Bag, Welling-
ton C.1, or to the Government Bookshops at Auckland,
Hamilton, Wellington, Christchurch, or Dunedin.

Copies of the amendment will be supplied, free of charge,
upon request.

Dated at Wellington this 31st day of March 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/3-1144)

Specifications Declared to be Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations
made thereunder, the Minister of Industries and Commerce,
on 23 December 1963, declared the under-mentioned speci-
fications to be standard specifications:

Price of Copy
Number and Title of Specification (Post Free)
s. d.
N.Z.S.S. 1825:1963: Domestic electric toasters
(superseding N.Z.S.S. 683) ..... 2 6
N.Z.S.S. G.P. 48:1963: Steam-heated cupboards 2 6

Application for copies should be made to the N.Z.
Standards Institute, Bowen State Building, Bowen Street, or
Private Bag, Wellington C.1, or to the Government Book-
shops at Auckland, Hamilton, Wellington, Christchurch, or
Dunedin.

Dated at Wellington this 31st day of March 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/2:2390-91)

The Standards Act 1941—Draft New Zealand Standard
Specification No. D 7769: Model Building Bylaw (N.Z.S.S.
1900). Chapter 11: Special Structures—Division 2: Farm
Buildings

PURSUANT to subsection (3) of section 8 of the Standards
Act 1941, notice is hereby given that the above-mentioned
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 on loan from the New Zealand Standards Institute,
Bowen State Building, Bowen Street, or Private Bag, Welling-
ton C.1.

The closing date for the receipt of comment is 1 June
1964.

Dated at Wellington this 26th day of March 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/8)


BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable on
all proved claims in the under-mentioned estates as at 25
March 1964:

Anness, Charles William, of 253 Blockhouse Bay Road,
butcher. Second and final dividend of 9d. in the pound.
Crossley, Arthur Benjamin, of 32 Commins Crescent, Mis-
sion Bay, carpenter. Second and final dividend of 3s. 11d.
in the pound.
Lees, Fred, of Exhibition Drive, Titirangi, butcher. First
and final dividend of 5d. in the pound.
Reid, James, of 22 Seacombe Avenue, Point Chevalier,
painter. First and final dividend of 3s. 0d. in the pound.
Robertson, Collins J., and Natalie M., partners, of 22
Sullivan Avenue, Mangere Bridge, poultry farmers. First
and final dividend of 2d. in the pound in their partnership
estate.
Smith, Graeme, of 1 Sefton Avenue, Grey Lynn, labourer.
First and final dividend of 9s. 7d. in the pound.
Sowden, Claude Sydney Charles, of 48 Forrest Hill Road,
Milford, builder. First and final dividend of 4s. 6d. in the
pound.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 19


NZLII PDF NZ Gazette 1964, No 19





✨ LLM interpretation of page content

🌾 Noxious weeds declared in Pahiatua County

🌾 Primary Industries & Resources
25 March 1964
Noxious weed, Pahiatua County, Carduus nutans
  • G. J. Anderson, Director (Administration)

🌾 Noxious weeds declared in Taupo County

🌾 Primary Industries & Resources
26 March 1964
Noxious weed, Taupo County, Rosa eglanteria
  • G. J. Anderson, Director (Administration)

🚂 Stopping vehicles on Ohaupo portion of State Highway

🚂 Transport & Communications
18 March 1964
Vehicle stopping prohibition, Ohaupo, National Roads Board
  • C. N. Johnson, Secretary

🚂 Stopping vehicles on Piako portion of State Highway

🚂 Transport & Communications
18 March 1964
Vehicle stopping prohibition, Piako County, National Roads Board
  • C. N. Johnson, Secretary

🏭 Amendment of fire tests standard specification

🏭 Trade, Customs & Industry
31 March 1964
Standard amendment, Fire tests, N.Z.S.S 644, Building materials
  • V. Fairhall, Acting Executive Officer, Standards Council

🏭 Declaration of standard specifications for electric toasters and cupboards

🏭 Trade, Customs & Industry
31 March 1964
Standard specifications, Electric toasters, Steam-heated cupboards
  • V. Fairhall, Acting Executive Officer, Standards Council

🏭 Draft model building bylaw standard specification

🏭 Trade, Customs & Industry
26 March 1964
Draft building bylaw, N.Z.S.S D 7769, Farm buildings
  • V. Fairhall, Acting Executive Officer, Standards Council

💰 Bankruptcy dividends payable

💰 Finance & Revenue
Bankruptcy, Dividends, Proved claims, Creditors
8 names identified
  • Charles William Anness, Receiving dividend
  • Arthur Benjamin Crossley, Receiving dividend
  • Fred Lees, Receiving dividend
  • James Reid, Receiving dividend
  • Collins J. Robertson, Receiving dividend
  • Natalie M. Robertson, Receiving dividend
  • Graeme Smith, Receiving dividend
  • Claude Sydney Charles Sowden, Receiving dividend