Customs Tariff Applications and Bankruptcy Notices




26 JANUARY THE NEW ZEALAND GAZETTE 93

Tariff Notice No. 1967/6—Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Appn No. Tariff Item Goods Rates of Duty Part II Ref.
B.P. Aul.
9500 541.700.9 Dexavin, an iron dextran complex in 20 ml R.C. vials for the treatment of iron-deficiency anaemia in piglets and other animals Free ..
9501 554.200.0 Relcasyn P.N.E., being a solution of a mixture of a surface-active ethylene oxide condensation product and a surface-active sulfonate, in an aqueous medium containing an organic solvent 25% Such rate not exceeding 25% as the Minister may in any case direct
9502 599.201.9 Baygon, an insecticide containing 2-iso-propoxy-phenyl-N-methylcarbamate, for control of a wide range of insect pests Free ..
9503 631.210.1 Plywood, laminated and prestressed, 18 mm thickness, BB/WG, specially prepared for the fabrication of cutting and creasing forms used in making printed folding cartons 25% Such rate not exceeding 25% as the Minister may in any case direct
9504 692.110.9 Silos, forage, not fitted with mechanical equipment Free ..
9505 719.190.9 Hot-air guns for use in the local manufacture of Cryovac mini-compact model 763 sealing and shrinking machine for plastic film packaging Free ..
9506 719.801.9 Pipe pushers, hydraulic, for pushing pipes in excess of 4 in. O.D., underground without excavating, having a piston pressure of 75 tons Free ..
9507 719.801.9 Plant, automated product control, for automatically cleaning and sterilising hot wort storage tanks Free ..
9508 719.801.9 Plant, automated product control, for use in milk products factories Free ..

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 16 February 1967. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to:

(a) The range of equivalent goods manufactured locally;
(b) The proportion of New Zealand and imported materials used in manufacture;
(c) Present and potential output; and
(d) Details of factory cost in terms of materials, labour, overhead, etc.

Dated at Wellington this 26th day of January 1967.

J. F. CUMMINGS, Comptroller of Customs.


BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable at my office on all proved claims in the under-mentioned estates, as at 13 January 1967:

Buetow, John, of 31A Fros Road, Mount Roskill, shoe-shop proprietor. First and final dividend of 1s. 3¼d. in the pound.

Craig, John, of Number One Road, Henderson R.D., salesman. Third and final dividend of ¼d. in the pound.

Green, R. C., of 14 Jellicoe Avenue, Tuakau, mechanic. Second and final dividend of 2s. 6d. in the pound.

Julian, W. A., of 198 Orakei Road, Remuera, commercial artist. First and final dividend of 20s. in the pound.

Lloyd, A. V., of 2 Kowhai Avenue, Beachhaven, labourer. Second and final dividend of 1s. 3¾d. in the pound.

Pearse, M. A. (Mrs), of 9 Bridge Street, Papatoetoe, bridal-salon proprietor. First and final dividend of ⅝d. in the pound.

Sanft, D. T., of 21 Tutanekai Street, Grey Lynn, labourer. First and final dividend of 20s. in the pound, as at 9 January 1967.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.


In Bankruptcy—Supreme Court

ANTHONY DENNIS DERWIN, of 33 Cooper Crescent, Otara, driver, was adjudged bankrupt on 19 January 1967. Creditors’ meeting will be held at my office on Thursday, 2 February 1967, at 10.30 a.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C.1.


In Bankruptcy—Supreme Court

ARTHUR JAMES WESTBURY, of 261 Marine Parade, New Brighton, council employee, was adjudged bankrupt on 23 January 1967. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Friday, 3 February 1967, at 11 a.m.

T. A. F. WITHERS, Official Assignee.

Christchurch.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 1040, folio 27 (North Auckland Registry), containing 37.8 perches, more or less, being Lot 1, Deposited Plan 34980, and being part Allotments 146 and 176, Parish of Monganui, in the name of Lily Archibald, of Kaitaia, married woman, having been lodged with me, together with an application (A. 194235) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 17th day of January 1967.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 457, folio 134 (North Auckland Registry), containing 28.7 perches, more or less; being Lot 96, Deposited Plan 19405, and being part Allotment 20, Parish of Titirangi, in the names of Roy Spalding, of Auckland, hardware merchant, and Ursula Lillian Spalding, his wife, having been lodged with me, together with an application (A. 194234) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 17th day of January 1967.

L. H. McCLELLAND, District Land Registrar.


NOTICE is hereby given that a new certificate of title will be issued, in the name of the applicant for the parcel of land hereinafter described, under section 3 of the Land Transfer Amendment Act 1963, unless caveat be lodged forbidding the same before 26 March 1967.

Application No. 8342. Applicants: Joe Gock and Co. Ltd. Land: 3.3 perches, more or less, being Lot 2, Deposited Plan 56543, being part Allotment 1, Section 10, Suburbs of Auckland, and being part of the land in certificate of title, Volume 53, folio 31 (North Auckland Registry), whereof Margaret Jane Abbott is the registered proprietor.

Dated this 19th day of January 1967 at the Land Registry Office, Auckland.

L. H. McCLELLAND, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 3


NZLII PDF NZ Gazette 1967, No 3





✨ LLM interpretation of page content

💰 Customs Tariff Applications for Approval

💰 Finance & Revenue
26 January 1967
Customs Tariff, Tariff Applications, Goods, Rates of Duty, Approvals
  • J. F. Cummings, Comptroller of Customs

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
13 January 1967
Bankruptcy, Dividends, Estates, Claims
7 names identified
  • John Buetow, Shoe-shop proprietor, estate dividends payable
  • John Craig, Salesman, estate dividends payable
  • R. C. Green, Mechanic, estate dividends payable
  • W. A. Julian, Commercial artist, estate dividends payable
  • A. V. Lloyd, Labourer, estate dividends payable
  • M. A. Pearse (Mrs), Bridal-salon proprietor, estate dividends payable
  • D. T. Sanft, Labourer, estate dividends payable

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice - Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
19 January 1967
Bankruptcy, Adjudication, Creditors' Meeting
  • Anthony Dennis Derwin, Driver, adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice - Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
23 January 1967
Bankruptcy, Adjudication, Creditors' Meeting
  • Arthur James Westbury, Council employee, adjudged bankrupt

  • T. A. F. Withers, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
17 January 1967
Land Transfer Act, Lost Certificate of Title, New Certificate
  • Lily Archibald, Married woman, certificate of title lost

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
17 January 1967
Land Transfer Act, Lost Certificate of Title, New Certificate
  • Roy Spalding, Hardware merchant, certificate of title lost
  • Ursula Lillian Spalding, Wife, certificate of title lost

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice - New Certificate of Title

🗺️ Lands, Settlement & Survey
19 January 1967
Land Transfer Act, New Certificate of Title, Caveat
  • Margaret Jane Abbott, Registered proprietor, new certificate of title

  • L. H. McClelland, District Land Registrar