✨ Bobby Calf Pools and Standards
1162
THE NEW ZEALAND GAZETTE
No. 43
Kenneth Robert Pearce,
Hector Charles Neville,
George Alexander Harford,
Anthony William Hanson,
Thomas Wilford Coulter,
Ernest Joseph Adler,
Andrew Arnold Bolstad, and
Norman Frederick Reichardt.
Takaka Bobby Calf Pool Committee
Geoffrey John Fraser,
Kenneth Carrol Frater,
Trevor Carlyle King,
Malcolm Charles Pettman,
Cyril Walker,
Sydney Allan Watson, and
Darcy Reginald Win.
Te Puke Bobby Calf Pool Committee
James Alexander Pattie,
Robert Saunders Arthur Mutton,
Albert Francis Kramer Walter,
Edward Alexander Marsh,
Fred Bavly,
Arthur Morton, and
Robert James Scott.
Waimamaku Bobby Calf Pool Committee
Henry Lewis Hedger,
George Douglas Parlane,
William Martin Naera,
Daniel Rowland Ambler,
Archie Glyn Fell,
Lindsay Harold Parlane, and
Christopher Stanis Diamond.
Waimea Bobby Calf Pool Committee
Wallace Drummond Dron,
Leslie Alfred Higgins,
Lawrence Canton,
John Leslie Borlase,
Henry Austin David Clouston,
Harold William Ford, and
Harry William Chisnall.
Whitford Bobby Calf Pool Committee
Noel Bertram Booker,
David Edward Good,
Claude Edred Ray,
Peter Papich Grace,
Francis John Granger,
Lester Murray Kershaw,
John Stuart Bennett,
Charles Kay, and
Anthony Fransham.
Tariff and Development Board Notice No. 25—Resumption of Public Inquiry into Hire Purchase and Credit Trading
NOTICE is hereby given that the public inquiry by the Tariff and Development Board into the commercial, economic, and social implications of hire purchase and credit transactions and practices in New Zealand, which was adjourned on 3 July 1964, will be resumed at 10.30 a.m. on Monday, 20 July 1964, in the Board Room, First Floor, Manufacturers' Chambers, corner of Willis and Ghuznee Streets, Wellington.
Dated at Wellington this 8th day of July 1964.
N. V. FARRANT,
Secretary, Tariff and Development Board.
P.O. Box 5070, Wellington.
The Standards Act 1941—Specification Declared to be a Standard Specification
PURSUANT to the provisions of the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 10 July 1964, declared the under-mentioned specification to be a standard specification:
Number and Title of Specification: N.Z.S.S. 1882:1964 Capillary pipettes; being B.S. 1428:Part D4:1963 (Superseding N.Z.S.S. 194:1955 being B.S. 797:1954)
Price of Copy (Post Free): 4s. 6d.
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 14th day of July 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/2:2515)
The Standards Act 1941—Specification Declared to be a Standard Specification
PURSUANT to the provisions of the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 30 June 1964, declared the under-mentioned specification to be a standard specification:
Number and Title of Specification: N.Z.S.S. 1844:1964 Portland cement (ordinary and rapid hardening). (Superseding N.Z.S.S. 43, being B.S. 12:1947 amended to meet New Zealand requirements)
Price of Copy (Post Free): 3s. 6d.
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 14th day of July 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/2:2508)
Specifications Declared to be Standard Specifications
PURSUANT to the Standards Act 1941, and the regulations made thereunder, the Minister of Industries and Commerce, on 7 July 1964, 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. 1900:Model building bylaw— | |
| Chapter 2:1964 Building permits (Superseding N.Z.S.S. 95:Part II) | 2 6 |
| Chapter 3:1964 General requirements. (Superseding N.Z.S.S. 95: Part XIV) | 2 6 |
| Chapter 7:1964 Small chimneys and appliance installation. (Superseding N.Z.S.S. 95:Part XII) | 3 6 |
| Chapter 8:1964 Basic design loads. (Superseding N.Z.S.S. 95:Part IV) | 2 6 |
| Chapter 9:Design and construction— | |
| Division 9.3:1964 Concrete (Superseding N.Z.S.S. 95:Part V) | 3 6 |
| Chapter 11:Special structures— | |
| Division 11.1:1964 Concrete structures for the storage of liquids. (Superseding N.Z.S.S. 95:Part XIII) | 3 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 Bookshops at Auckland, Hamilton, Wellington, Christchurch, or Dunedin.
Dated at Wellington this 9th day of July 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/2:2509–14)
Amendment of Standard Specification
PURSUANT to the Standards Act 1941, and the regulations made thereunder, the Minister of Industries and Commerce, on 7 July 1964, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:
Number and Title of Specification: N.Z.S.S. 1900—Model building bylaw. Chapter 6:Construction requirements for buildings not requiring specific design. Division 6.1:1964—Timber.
Amendment: No. 1.
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, Wellington 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 9th day of July 1964.
V. FAIRHALL,
Acting Executive Officer, Standards Council.
(S.I. 114/2/3:1230)
Standard Specifications Revoked
PURSUANT to the provisions of the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 7 July 1964, revoked the under-mentioned standard specifications:
N.Z.S.S. 95: Model building bylaw—
Part II:1963 Building permits. (Superseded by N.Z.S.S. 1900:Chapter 2:1964)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 43
NZLII —
NZ Gazette 1964, No 43
✨ LLM interpretation of page content
🌾 Takaka Bobby Calf Pool Committee Members
🌾 Primary Industries & ResourcesBobby Calf Pool Committee, Takaka, Election of members
7 names identified
- Geoffrey John Fraser, Takaka Bobby Calf Pool Committee member
- Kenneth Carrol Frater, Takaka Bobby Calf Pool Committee member
- Trevor Carlyle King, Takaka Bobby Calf Pool Committee member
- Malcolm Charles Pettman, Takaka Bobby Calf Pool Committee member
- Cyril Walker, Takaka Bobby Calf Pool Committee member
- Sydney Allan Watson, Takaka Bobby Calf Pool Committee member
- Darcy Reginald Win, Takaka Bobby Calf Pool Committee member
🌾 Te Puke Bobby Calf Pool Committee Members
🌾 Primary Industries & ResourcesBobby Calf Pool Committee, Te Puke, Election of members
7 names identified
- James Alexander Pattie, Te Puke Bobby Calf Pool Committee member
- Robert Saunders Arthur Mutton, Te Puke Bobby Calf Pool Committee member
- Albert Francis Kramer Walter, Te Puke Bobby Calf Pool Committee member
- Edward Alexander Marsh, Te Puke Bobby Calf Pool Committee member
- Fred Bavly, Te Puke Bobby Calf Pool Committee member
- Arthur Morton, Te Puke Bobby Calf Pool Committee member
- Robert James Scott, Te Puke Bobby Calf Pool Committee member
🌾 Waimamaku Bobby Calf Pool Committee Members
🌾 Primary Industries & ResourcesBobby Calf Pool Committee, Waimamaku, Election of members
7 names identified
- Henry Lewis Hedger, Waimamaku Bobby Calf Pool Committee member
- George Douglas Parlane, Waimamaku Bobby Calf Pool Committee member
- William Martin Naera, Waimamaku Bobby Calf Pool Committee member
- Daniel Rowland Ambler, Waimamaku Bobby Calf Pool Committee member
- Archie Glyn Fell, Waimamaku Bobby Calf Pool Committee member
- Lindsay Harold Parlane, Waimamaku Bobby Calf Pool Committee member
- Christopher Stanis Diamond, Waimamaku Bobby Calf Pool Committee member
🌾 Waimea Bobby Calf Pool Committee Members
🌾 Primary Industries & ResourcesBobby Calf Pool Committee, Waimea, Election of members
7 names identified
- Wallace Drummond Dron, Waimea Bobby Calf Pool Committee member
- Leslie Alfred Higgins, Waimea Bobby Calf Pool Committee member
- Lawrence Canton, Waimea Bobby Calf Pool Committee member
- John Leslie Borlase, Waimea Bobby Calf Pool Committee member
- Henry Austin David Clouston, Waimea Bobby Calf Pool Committee member
- Harold William Ford, Waimea Bobby Calf Pool Committee member
- Harry William Chisnall, Waimea Bobby Calf Pool Committee member
🌾 Whitford Bobby Calf Pool Committee Members
🌾 Primary Industries & ResourcesBobby Calf Pool Committee, Whitford, Election of members
9 names identified
- Noel Bertram Booker, Whitford Bobby Calf Pool Committee member
- David Edward Good, Whitford Bobby Calf Pool Committee member
- Claude Edred Ray, Whitford Bobby Calf Pool Committee member
- Peter Papich Grace, Whitford Bobby Calf Pool Committee member
- Francis John Granger, Whitford Bobby Calf Pool Committee member
- Lester Murray Kershaw, Whitford Bobby Calf Pool Committee member
- John Stuart Bennett, Whitford Bobby Calf Pool Committee member
- Charles Kay, Whitford Bobby Calf Pool Committee member
- Anthony Fransham, Whitford Bobby Calf Pool Committee member
🏭 Resumption of Public Inquiry into Hire Purchase and Credit Trading
🏭 Trade, Customs & Industry8 July 1964
Tariff and Development Board, Public inquiry, Hire purchase, Credit trading, Wellington
- N. V. Farrant, Secretary, Tariff and Development Board
🏭 Standard Specification Declared: Capillary pipettes
🏭 Trade, Customs & Industry14 July 1964
Standards Act 1941, Standard specification, Capillary pipettes, N.Z.S.S. 1882:1964, Wellington
- V. Fairhall, Acting Executive Officer, Standards Council
🏭 Standard Specification Declared: Portland cement
🏭 Trade, Customs & Industry14 July 1964
Standards Act 1941, Standard specification, Portland cement, N.Z.S.S. 1844:1964, Wellington
- V. Fairhall, Acting Executive Officer, Standards Council
🏭 Specifications Declared to be Standard Specifications: Model building bylaw
🏭 Trade, Customs & Industry9 July 1964
Standards Act 1941, Standard specifications, Model building bylaw, Building permits, Construction, Wellington
- V. Fairhall, Acting Executive Officer, Standards Council
🏭 Amendment of Standard Specification: Model building bylaw, Timber
🏭 Trade, Customs & Industry9 July 1964
Standards Act 1941, Standard specification amendment, Model building bylaw, Timber construction, Wellington
- V. Fairhall, Acting Executive Officer, Standards Council
🏭 Standard Specifications Revoked: Model building bylaw parts
🏭 Trade, Customs & Industry7 July 1964
Standards Act 1941, Standard specifications revoked, Model building bylaw, Building permits
- Minister of Industries and Commerce