Miscellaneous Notices




1296
THE NEW ZEALAND GAZETTE
[No. 52

Electrical Wiremen’s Registration Act 1925—Names Removed from Registers During the Quarter Ended 30 June 1952

———

REGISTER OF INSPECTORS OF ELECTRICAL WIRING

Cochrane, Wilfrid John .. Late Inspector for the Manawatu-Oroua Electric-power Board. Address last notified: 4 Church Street, Feilding.

Hannah, John Anderson .. Late Inspector for the Southland Electric-power Supply. Address last notified: 291 Tay Street, Invercargill.

Merson, Thomas Broughton Late Inspector for the Murchison County Council. Address last notified: Favifax Street, Murchison.

Read, Allan Edwin .. Late Inspector for the Wairarapa Electric-power Board. Address last notified: 16 Kuripuni Street, Masterton.

REGISTER OF ELECTRICAL WIREMEN

Green, John Gilfred .. (Deceased).

Dated this 24th day of July 1952.

W. S. GOOSMAN,
Minister in Charge of the State Hydro-electric Department.

———

The Drug Tariff (September 1946), Amendment No. 17

———

PURSUANT to section 90 of the Social Security Act 1938, the Minister of Health hereby issues the following direction.

  1. (1) This direction may be cited as the Drug Tariff (September 1946), Amendment No. 17, and shall be read together with and deemed part of the Drug Tariff (September 1946)* (hereinafter referred to as the principal direction).

(2) This direction shall come into force on the 1st day of August 1952.

  1. The following material is hereby added to the table of materials unconditionally excluded under paragraph (a) of clause 5 of the principal direction:—

Tablets of Penicillin for oral use (all strengths).

  1. The following materials are hereby included in the table of materials allowed under paragraph (b) of clause 5 of the principal direction:—

Chloramphenicol Eye Ointment 1 per cent,
Tablets of Penicillin for oral use (all strengths), pursuant to any one medical prescription a supply not exceeding ten tablets of any strength.

  1. The following materials are hereby included under paragraph (b) of clause 5 of the principal direction, subject to the condition that they are supplied by a Hospital Board approved by the Director-General of Health under conditions that are defined from time to time by the Director-General of Health:—

Isonicotinic acid hydrazide and such derivatives and preparations thereof as are approved from time to time by the Director-General of Health.

  1. The principal direction is hereby amended by revoking clause 9, and substituting the following clause:—

“ 9. Maximum Quantity: Extended Order and Bulk Supply

“ In pursuance of any one medical prescription and one ‘repeat’ thereof endorsed thereon a contractor may claim on the Fund in respect of pharmaceutical requirements supplied to a person entitled thereto in quantity sufficient to provide that person with treatment for a period not exceeding fifteen days for each original supply and fifteen days for each ‘repeat’ supply, but, except as provided in the next succeeding clause hereof, a claim for any quantity in excess thereof shall not be made on the Fund.”

  1. The reference in Part 2 of the New Zealand Formulary to the Schedules and Rules of Prescription Pricing shall, where applicable, be deemed to be a reference to the Prescription Pricing Supplement 1952/3, issued by the Pharmacy Plan Industrial Committee.

Dated at Wellington, this 29th day of July 1952.

J. R. MARSHALL, Minister of Health.

  • Gazette, 30 January 1947, Vol. I, page 86.

———

Officiating Ministers for 1952—Notice No. 22

———

Registrar-General’s Office,
Wellington, 28 July 1952.

PURSUANT to the provisions of the Marriage Act 1908, the following names of officiating ministers within the meaning of the said Act are published for general information:—

The Church of the Province of New Zealand, Commonly Called the Church of England

The Reverend Canon Cecil Edward Bolam.
The Reverend Ernest Evitt.
The Reverend Charles Elliot Fox, M.A., Litt.D.

The Ratana Established Church of New Zealand

Mr. Ngoro Sigley Kamo.

S. T. BARNETT, Registrar-General.

Board of Trade Notice No. 33—Public Inquiry into Tariff Duties on Castors and Steel Disc Wheels

———

Board of Trade,
28 July 1952.

  1. The Board of Trade proposes to inquire into and report upon the question of what rates of duty should be imposed under the following Tariff Items:—

Tariff Item 312.—Castors suited for furniture.
Tariff Item 356/1 (c).—Steel disc wheels.

The present rates of tariff duty in respect of these items are:—

Tariff Item 312—

British Preferential: 3%.
General: 25% plus surtax at the rate of nine-fortieths of the amount of duty.

Tariff Item 356/1 (c)—

British Preferential: 20%.
Australian Agreement: 30%.
Canadian Agreement: 30%.
Most Favoured Nation: 50%.
General: 50% plus surtax at the rate of nine-fortieths of the amount of duty.

  1. For the purpose of taking evidence on the review of these items, the Board will hold a public inquiry, commencing on Tuesday, 21 October 1952, at 10.30 a.m., in the Board Room, First Floor, Departmental Building, Stout Street, Wellington.

  2. Any person who intends to tender evidence should comply with the notes for the guidance of witnesses which have been approved by the Board. A copy of these notes may be obtained from the office of any Collector of Customs or from the under named.

  3. A typewritten statement of the evidence to be tendered, compiled in accordance with these notes of guidance, should be lodged with the under named on or before Tuesday, 7 October 1952. Each statement will, in general, need to be read under oath at the public inquiry by the person tendering it.

R. F. WILSON,
Secretary, Board of Trade.

C.P.O. Box 2424, Wellington C. 1.

———

Revoking Notices Under Part I of the Maori Land Amendment Act 1936—(Tuparoa Development Scheme)

———

PURSUANT to subsection (2) of section 4 of the Maori Land Amendment Act 1936, the Board of Maori Affairs hereby revokes certain notices referred to in the first column of the Schedule hereto declaring land to be subject to the provisions of Part I of the said Act in so far as they affect the lands described in the second column of the Schedule hereto.

———

SCHEDULE

Gazette Reference to Notice. Land.
New Zealand Gazette No. 5, 2 February 1939, page 140, affecting Tikapa-o-Hinekopeka No. 1 and other blocks Whakaumu A 3 Block containing 35 acres 1 rood, more or less, situate in Blocks VI and X of the Waiapu Survey District, being part of the block formerly known as Whakaumu B.
New Zealand Gazette No. 5, 2 February 1939, page 140, affecting Tikapa-o-Hinekopeka No. 1 and other blocks Part Taumata A 3 Block containing 30 acres 3 roods 8 perches, more or less, situate in Block X of the Waiapu Survey District, being part of the block formerly known as Whakaumu B.
New Zealand Gazette No. 5, 2 February 1939, page 140, affecting Tikapa-o-Hinekopeka No. 1 and other blocks and New Zealand Gazette No. 37, 25 May 1939, page 1607, affecting Tikapa-o-Hinekopeka 3A 1 and other blocks Tikapa-o-Hinekopeka B 3 and B 4 containing 4 acres 1 rood 35 perches and 5 acres, respectively, situate in Block VI of the Waiapu Survey District, being parts of the blocks formerly known as Tikapa-o-Hinekopeka 5 and 6.

As the same are more particularly delineated on the plan marked M.A. 1/4/4, deposited in the Head Office of the Department of Maori Affairs at Wellington, and thereon edged red.

Dated at Wellington, this 23rd day of July 1952.

For and on behalf of the Board of Maori Affairs—

M. SULLIVAN,
Assistant Under-Secretary of the Department of Maori Affairs.

(H.O. M.A. 1/4/4 ; D.O. 8000)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 52


NZLII PDF NZ Gazette 1952, No 52





✨ LLM interpretation of page content

🏗️ Names Removed from Electrical Wiremen’s Registers

🏗️ Infrastructure & Public Works
24 July 1952
Electrical Wiremen, Register, Removal, Inspectors
  • Wilfrid John Cochrane, Removed from Register of Inspectors
  • John Anderson Hannah, Removed from Register of Inspectors
  • Thomas Broughton Merson, Removed from Register of Inspectors
  • Allan Edwin Read, Removed from Register of Inspectors
  • John Gilfred Green, Removed from Register of Electrical Wiremen (Deceased)

  • W. S. Goosman, Minister in Charge of the State Hydro-electric Department

🏥 Amendment to Drug Tariff

🏥 Health & Social Welfare
29 July 1952
Drug Tariff, Amendment, Penicillin, Chloramphenicol, Isonicotinic acid hydrazide
  • J. R. Marshall, Minister of Health

🏛️ Officiating Ministers for 1952

🏛️ Governance & Central Administration
28 July 1952
Marriage Act, Officiating Ministers, Church of England, Ratana Church
  • Cecil Edward Bolam (Reverend Canon), Officiating Minister
  • Ernest Evitt (Reverend), Officiating Minister
  • Charles Elliot Fox (Reverend), Officiating Minister
  • Ngoro Sigley Kamo (Mr), Officiating Minister

  • S. T. Barnett, Registrar-General

🏭 Public Inquiry into Tariff Duties on Castors and Steel Disc Wheels

🏭 Trade, Customs & Industry
28 July 1952
Tariff Duties, Castors, Steel Disc Wheels, Public Inquiry
  • R. F. Wilson, Secretary, Board of Trade

🪶 Revoking Notices Under Maori Land Amendment Act 1936

🪶 Māori Affairs
23 July 1952
Maori Land, Tuparoa Development Scheme, Land Revocation
  • M. Sullivan, Assistant Under-Secretary of the Department of Maori Affairs