Government Notices




Oct. 26]

THE NEW ZEALAND GAZETTE

1897

The Social Security Act, 1938.—The Drug Tariff (September, 1946),
Amendment No. 9 : Additions to the New Zealand Formulary,
Part 1, and Amendments to Prescription Prices in the New
Zealand Formulary, Part 2

PURSUANT to section 90 of the Social Security Act, 1938, I,
Jack T. Watts, Minister of Health, do hereby issue the
following direction :—

  1. This direction may be cited as the Drug Tariff (September,
    1946), Amendment No. 9.

  2. This direction shall be read together with and form part
    of the Drug Tariff (September, 1946) (hereinafter called the
    principal direction).

  3. This direction shall come into force on the 1st day of
    November, 1950.

  4. Part I of the New Zealand Formulary as set out in the
    Addendum thereto of September, 1946, is amended by adding to
    the table of materials allowed under paragraph (b) of clause 5 of
    the principal direction—

The following materials :—
B₁₂ Concentrate : anti-anaemia principle.
Procaine Penicillin G.
Tabellæ Ferri Sulphatis Compositæ, B.P.C., 1949.

  1. The table of midwifery pharmaceutical requirements
    allowed under clause 14 of the Drug Tariff (September, 1946), as
    set out in the Addendum thereto of September, 1946, is amended
    by adding the following material :—
    Column 1.
    Streph (Jeyes)

Column 2.
4 oz.

  1. The reference in the New Zealand Formulary, Part 2, to
    the First Schedule to the Rules of Prescription Pricing shall, where
    applicable, be deemed to be the Prescription Pricing Supplement,
    1950/4, issued by the Pharmacy Plan Industrial Committee. This
    amendment shall take effect with respect to all medical pre-
    scriptions and midwifery orders (whatever the date thereof) that
    are presented to a contractor for fulfilment on or after the 1st
    November, 1950.

JACK T. WATTS, Minister of Health.

Notice by the Public Trustee Under the Public Trust Office Act, 1908
(Part III), and Amendments

WHEREAS it has been reported to the Public Trustee that
Gilbert Grant, formerly of Glenore, Otago, Railway Worker,
is the owner of the following property, the gross value of which is
less than £1,000, namely :—

Ten (10) shares of £1 each in the Mosgiel Woollen Factory
Company, Limited.

And whereas it is not known where the said Gilbert Grant is
or whether he is alive or dead :

And whereas it is provided by Part III of the Public Trust
Office Act, 1908 (relating to unclaimed property), as amended by
section 41 of the Public Trust Office Amendment Act, 1921–22, that
where the value of unclaimed real or personal property does not
exceed £1,000, the Public Trustee may by notice in the New Zealand
Gazette declare his intention to take possession of such property and
exercise the powers conferred upon him by section 87 of the Public
Trust Office Act, 1908, without application to the Court :

Now, the Public Trustee hereby gives notice that he intends to
take possession of the property above-mentioned and all other
property of the said Gilbert Grant and to exercise in respect thereof
the powers conferred upon him in and by the provisions of the
Public Trust Office Act, 1908.

Dated at Wellington, this 18th day of October, 1950.

H. W. S. PEARCE, Public Trustee.

Unclaimed Lands.—Notice by the Public Trustee Under the Public
Trust Office Act, 1908 (Part II), and its Amendments

To the owner of the following land, that is to say : All that parcel
of land containing one acre, more or less, situate at Halcombe,
being part of Subdivision A, Manchester Block, being also
Lot 272, Block XIX, on the plan deposited in the Lands
Registry Office at Wellington as No. 42, and being part of the
land comprised in Certificate of Title, Volume 355, folio 281,
of the register-book of the said office, the registered proprietor
of which is the Colonists Land and Loan Corporation, Limited,
the voluntary winding-up of which was completed in 1916.

WHEREAS, after due inquiry, the owner of the above-described
land cannot be found : And whereas the said owner has
no known agent in New Zealand :

Now, the Public Trustee hereby calls upon such owner, within
six months of the date of the publication of this notice in the New
Zealand Gazette, to establish to the satisfaction of the Public Trustee
his title to the said land, and if he fails or neglects so to do the
Public Trustee will exercise as regards the said land the powers
and authorities granted to him in and by the Public Trust Office
Act, 1908 (Part II), and its amendments.

Dated this 24th day of October, 1950.

H. W. S. PEARCE, Public Trustee.

The Standards Act, 1941.—Specifications Declared to be Standard
Specifications

NOTICE is hereby given that on the 17th day of October, 1950, the
undermentioned specifications were declared to be standard
specifications by the Minister of Industries and Commerce pursuant
to section 8 of the Standards Act, 1941 :—

Number and Title of Specification. Price of Copy (Post Free).
N.Z.S.S. 80 : Traction motors and associated rotating electrical machines for use on rail and road vehicles ; being B.S. 173-1941 with Amendment P.D. 559, October, 1946 3 6
N.Z.S.S. 206 : Round strand steel-wire ropes for cranes ; being B.S. 302-1938 with Amendment P.D. 600, May, 1947, cancelling Amendment C.P. 8996, November, 1941 4 0
N.Z.S.S. 703 : Electrically welded mild steel chain short link and pitched or calibrated for lifting purposes ; being B.S. 590-1949 ; amended to meet New Zealand requirements 2 6
N.Z.S.S. 707 : Sisal ropes for general purposes ; being B.S. 908-1946 with Amendments P.D. 562, November, 1946, P.D. 621, May, 1947, and P.D. 691, October, 1947 ; amended to meet New Zealand requirements 2 6
N.Z.S.S. 765 : Impregnated asbestos-covered solid copper conductors ; being B.S. 1497-1948 with Amendment P.D. 923, June, 1949 (corrigendum) 2 0
N.Z.S.S. 828 : Copper for electrical purposes, bar and rod ; being B.S. 1433-1948 with Amendment P.D. 805, July, 1948 (corrigendum) 2 0

Applications for copies should be made to the New Zealand
Standards Institute, Hamilton Chambers, 201 Lambton Quay
(P.O. Box 3049), Wellington C. 1.

R. T. WRIGHT,
Executive Officer, Standards Council.

The Standards Act, 1941.—Specifications Declared to be Standard
Specifications

NOTICE is hereby given that on the 13th day of October, 1950,
the undermentioned specifications were declared to be
standard specifications by the Minister of Industries and Commerce
pursuant to section 8 of the Standards Act, 1941 :—

Number and Title of Specification. Price of Copy (Post Free).
N.Z.S.S. 597 : Carpet sweepers 2 6
N.Z.S.S.-GP. 5 : New Zealand Standard Specification (Government Purchasing Series) ; Lead-acid storage batteries (superseding N.Z.S.S. E. 155) 2 6

Applications for copies should be made to the New Zealand
Standards Institute, Hamilton Chambers, 201 Lambton Quay
(P.O. Box 3049), Wellington C. 1.

R. T. WRIGHT,
Executive Officer, Standards Council.

Notice to Persons Affected by Applications for Licences Under
Part III of the Industrial Efficiency Act, 1936

Retail Sale and Distribution of Motor-spirit

G. H. Bell, corner of Boundary and Botanical Roads, Palmerston
North, has applied for a licence to resell motor-spirit from one pump
to be installed on store premises, corner of Boundary and Botanical
Roads, Palmerston North.

A. G. Rutland and Co., Ltd., 172 Bridge Street, Nelson, has
applied for permission to shift one pump from its present position in
172 Bridge Street to a new site opposite in 165 Bridge Street.

Applicants and other persons considering themselves to be
materially affected by the decisions of the Bureau of Industry on
these applications should, not later than 9th November, 1950,
submit any written evidence and representations they may desire to
tender. All communications should be addressed to Secretary,
Bureau of Industry, C.P.O. Box 3025, Wellington.

J. D. KERR, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 66


NZLII PDF NZ Gazette 1950, No 66





✨ LLM interpretation of page content

🏥 Amendment to Drug Tariff under the Social Security Act, 1938

🏥 Health & Social Welfare
26 October 1950
Drug Tariff, New Zealand Formulary, Prescription Prices, Social Security Act
  • Jack T. Watts, Minister of Health

🏢 Notice by the Public Trustee Under the Public Trust Office Act, 1908 (Part III)

🏢 State Enterprises & Insurance
18 October 1950
Unclaimed Property, Public Trustee, Gilbert Grant, Mosgiel Woollen Factory Company
  • Gilbert Grant, Owner of unclaimed property

  • H. W. S. Pearce, Public Trustee

🏢 Unclaimed Lands Notice by the Public Trustee Under the Public Trust Office Act, 1908 (Part II)

🏢 State Enterprises & Insurance
24 October 1950
Unclaimed Land, Halcombe, Colonists Land and Loan Corporation
  • H. W. S. Pearce, Public Trustee

🏭 Specifications Declared to be Standard Specifications Under the Standards Act, 1941

🏭 Trade, Customs & Industry
17 October 1950
Standard Specifications, Traction Motors, Steel-Wire Ropes, Electrically Welded Chain, Sisal Ropes, Asbestos-Covered Conductors, Copper Bar and Rod
  • R. T. Wright, Executive Officer, Standards Council

🏭 Specifications Declared to be Standard Specifications Under the Standards Act, 1941

🏭 Trade, Customs & Industry
13 October 1950
Standard Specifications, Carpet Sweepers, Lead-Acid Storage Batteries
  • R. T. Wright, Executive Officer, Standards Council

🏭 Notice to Persons Affected by Applications for Licences Under Part III of the Industrial Efficiency Act, 1936

🏭 Trade, Customs & Industry
Licences, Motor-Spirit, Retail Sale, Distribution, Palmerston North, Nelson
  • G. H. Bell, Applicant for licence to resell motor-spirit
  • A. G. Rutland, Applicant for permission to shift pump

  • J. D. Kerr, Secretary, Bureau of Industry