Customs Decisions and Land Forfeiture




4 MARCH] THE NEW ZEALAND GAZETTE 351

Decisions Under the Customs Acts

THE following decisions in interpretation of the Customs Tariff are published for public information:

PART I—DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.
100 (1) ANTISEPTICS—
Anobial
103-4/153/79
134 (2) Surgeons instruments, etc.—
Cots and incubators specially suited for the treatment in hospitals of prematurely born infants
103-12/61
448 (3) Ignition control and anti-knock preparations declared by the licensee of an under-bond motor spirit installation that they will be used by him only for adding to under-bond stocks of motor spirit 103-4/119/15
448 (3) Tricresyl phosphate 103-4/119/15
449 (2) (d) Bags and other trade containers made from pliable plastic film (e.g., polythene) 103-13/165

PART II—INDEX TO DECISIONS

Tariff Item No. Goods
100 (1) Antiseptics
.. Anobial.
448 Ignition
.. Anti-knock preparations for motor spirit.
134 (2) Surgeons
.. Cots for treatment of prematurely born infants.
448 .. Ignition control additives for motor spirit.
134 (2) Surgeons
.. Incubators for treatment of prematurely born infants.
448 Ignition
.. Motor—
Spirit additives.
448 .. Tricresyl phosphate.

PART III—DECISIONS WHICH ARE CANCELLED

Tariff Item No. Cancelled Decisions
448 (3) Ethyl fluid . . . oil engines (see general decision).
448 (3) The words “ of less than ⅛ b.h.p.” appearing in the decision reading “ Engines of less than ⅛ b.h.p. including jet engines . . . model aircraft ” (T.O. 81).
448 (3) Lacquers . . . Tricresyl phosphate (see revised decision).
449 (2) (d) Bags and other containers . . . similar plastic material (see revised decision).

Customs Department, Wellington C. 1, 4 March 1954.
(Tariff Order 103) D. G. SAVERS, Comptroller of Customs.

Land Forfeited in Canterbury Land District

NOTICE is hereby given that the lease of the undermentioned land has been declared forfeited by resolution of the Land Settlement Board, with the approval of the Minister of Lands, and the said land has thereby reverted to the Crown under the provisions of the Land Act 1948.

SCHEDULE
CANTERBURY LAND DISTRICT

Tenure No. Description Block Survey District Certificate of Title Lessee Date of Forfeiture
Volume Folio
Hanmer Crown Lease 240 Section 7A, Block IV, Hanmer Township II Lyndon 502 86 John Ronald Stevens 4 Nov. 1953.

Dated at Wellington, this 2nd day of March 1954. D. M. GREIG, Director-General of Lands.
(L. and S. H.O. 9/796; D.O. H.C.L. 240)

D



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 14


NZLII PDF NZ Gazette 1954, No 14





✨ LLM interpretation of page content

🏭 Decisions Under the Customs Acts

🏭 Trade, Customs & Industry
4 March 1954
Customs Tariff, Decisions, Antiseptics, Surgeons instruments, Ignition control, Tricresyl phosphate, Bags, Plastic film
  • D. G. Savers, Comptroller of Customs

🗺️ Land Forfeited in Canterbury Land District

🗺️ Lands, Settlement & Survey
2 March 1954
Land forfeiture, Canterbury Land District, Hanmer Crown Lease, Land Settlement Board
  • John Ronald Stevens, Lessee of forfeited land

  • D. M. Greig, Director-General of Lands