Land Acquisition, Debenture Transfer, Standards Act Updates




166

THE NEW ZEALAND GAZETTE
No. 5

Land in the Southland Land District Acquired as State Forest Land

Notice is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949, as State forest land.

SCHEDULE

SOUTHLAND LAND DISTRICT—SOUTHLAND CONSERVANCY—SOUTH-LAND COUNTY

Land to be Set Apart as State Forest

Lots 1, 3, and 4, D.P. 8310, being parts Section 65, Block VI, Waimumu Hundred: area, 226.8996 hectares, more or less. All certificate of title, Volume 5A, folio 563, Southland Registry.

As shown on plan S169/12 deposited in the Head Office of the New Zealand Forest Service at Wellington.

Dated at Wellington this 14th day of January 1976.

J. C. M. HOOD, for Director-General of Forests.
(F.S. 9/7/225, 6/7/94; L. and S. H.O. 10/101)

Transfer by the Housing Corporation of New Zealand to the Rural Banking and Finance Corporation of a Certain Debenture

PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers to and vests in the Rural Banking and Finance Corporation of New Zealand all its interests, rights, and powers under the debenture dated the 16th day of November 1970 and the memorandum of variation thereof dated 27 May 1971 given by Kenton Trawling Company Limited and securing the total principal sum of $36,000 over all the property and assets present and future including unpaid calls and uncalled capital of the said Kenton Trawling Company Limited.

Dated this 14th day of January 1976.

The Housing Corporation of New Zealand by:

D. M. FORSELL,
acting for the Housing Corporation of New Zealand, pursuant to section 15 of the Housing Corporation Act 1974.

The Standards Act 1965—Provisional Standard Adopted

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 19 December 1975, approved the issue of the under-mentioned provisional standard:

Number and Title of Provisional Standard Price of Copy
NZS 5412P:1975 Loading door aperture dimensions of road vehicles used for bulk transportation of meat. Metric units 3.95

Copies of the publication are available from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Dated at Wellington this 9th day of January 1976.

G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 1-114/2/11:30)

The Standards Act 1965—Amendment of Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 19 December 1975, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder.

Number, Title, and Price of Standard Amendment Specification (Mailed) No./AMD (Price)
NZS 335:1965 (BS 879:1965) Water well casing. $4.95 3/1490 (65c)
NZS 1153:—(BS 919:—) Screw gauge limits and tolerances—
Part 3: 1969 (BS 919: Part 3: 1968) Gauges for ISO metric screw threads.
Metric units. $13.75 1/1523 ($3.60)

Number, Title, and Price of Standard Amendment Specification (Mailed) No./AMD (Price)
NZS 1166:1970 Model bylaw for hospitals. $1.70 1
NZS 1680:1962 (BS 3114:1959) Alloy steel chain, grade 80. Polished short link calibrated load chain for pulley blocks $5.80 2/1644 (65c)
NZS 1820:1963 (BS 2572:1955) Phenolic laminated sheet. $5.80 3/1495 (65c)
NZS 1878:1964 (BS 3628:1963) Hose clips (worm drive type) for general purpose use. $4.95 2/1527
NZS 2054:—(BS 3757:—) Rigid PVC sheet—
Part 1: 1965 (BS 3757: Part 1: 1964) Pressed sheet. $3.60 1/1669 (65c)
NZS 7641:1971 Unplasticized PVC waste and ventilating pipe, fittings, and accessories, 32 mm, 38 mm, and 50 mm. Nominal sizes. $4.50 1
NZS 7642:1971 (BS 4514:1969) Unplasticized PVC soil and ventilating pipe, fittings, and accessories. Metric units. $5.80 2/1288 2A

GP 19:1973 All-wool blankets. Metric units. $2.80 1

Copies of the standard specifications so amended may be ordered from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Copies of the amendments will be supplied free of charge, upon request, unless where otherwise stated.

Dated at Wellington this 9th day of January 1976.

G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 2-114/2/3:832-42)

The Standards Act 1965—NZSI Code of Recommended Practice Withdrawn

PURSUANT to the Standards Act 1965, the Standards Council, on 19 December 1975, approved the withdrawal of the under-mentioned code of recommended practice published by the former New Zealand Standards Institute:

Number and Title of Code of Recommended Practice
CP 24:1959 (BSI/CP 145/101:1951) Patent glazing.

Dated at Wellington this 9th day of January 1976.

G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 3-114/2/4: 72)

The Standards Act 1965—Standard Specifications Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 19 December 1975, revoked the under-mentioned standard specifications:

Number and Title of Specification
NZS 188/1961 (BS 771:1959) Phenolic moulding materials.
NZS 255:1958 (BS 826:1955) Adjustable steel shelving (angle post type).
NZS 787:—(BS 1549:—) Methods for sheet metal pattern development—
Part 1: 1951 (BS 1549: Part 1: 1949) Methods.
Part 2: 1956 (BS 1549: Part 2: 1955) Incidence of the neutral line.
NZS 1020:1951 (BS 1127:1950) Circular screwing dies and hexagon dienuts.
NZS 1090:1952 (BS 57:1951) B.A. screws, bolts and nuts.
NZS 1147:1953 (BS 1855:1952) Dimensions of bifurcated tubular and semi-tubular rivets for general purposes.
NZS 1194:1953 (BS 1755:1951) Glossary of terms used in the plastics industry.
NZS 1202:1954 (BS 969:1953) Plain limit gauges. Limits and tolerances.
NZS 1210:—(BS 1916:—) Limits and fits for engineering—
Part 1: 1954 (BS 1916: Part 1: 1953) Limits and tolerances.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 5


NZLII PDF NZ Gazette 1976, No 5





✨ LLM interpretation of page content

🗺️ Land in the Southland Land District Acquired as State Forest Land

🗺️ Lands, Settlement & Survey
14 January 1976
State forest land, Southland Land District, Waimumu Hundred, land acquisition
  • J. C. M. Hood, for Director-General of Forests

💰 Transfer of Debenture by the Housing Corporation of New Zealand

💰 Finance & Revenue
14 January 1976
Debenture transfer, Housing Corporation, Rural Banking and Finance Corporation, Kenton Trawling Company Limited
  • D. M. Forsell, acting for the Housing Corporation of New Zealand

🏭 Provisional Standard Adopted under the Standards Act 1965

🏭 Trade, Customs & Industry
9 January 1976
Provisional standard, NZS 5412P:1975, Loading door aperture dimensions, road vehicles, bulk transportation of meat
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specifications under the Standards Act 1965

🏭 Trade, Customs & Industry
9 January 1976
Standard specifications, amendments, NZS 335, NZS 1153, NZS 1166, NZS 1680, NZS 1820, NZS 1878, NZS 2054, NZS 7641, NZS 7642, GP 19
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 NZSI Code of Recommended Practice Withdrawn under the Standards Act 1965

🏭 Trade, Customs & Industry
9 January 1976
Code of recommended practice, withdrawal, CP 24:1959, Patent glazing
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Standard Specifications Revoked under the Standards Act 1965

🏭 Trade, Customs & Industry
9 January 1976
Standard specifications, revocation, NZS 188, NZS 255, NZS 787, NZS 1020, NZS 1090, NZS 1147, NZS 1194, NZS 1202, NZS 1210
  • G. H. Edwards, Director, Standards Association of New Zealand