Customs and Land Notices




3 Nov. THE NEW ZEALAND GAZETTE 1717

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—
Erythromycin and its salts including preparations made there-from 157-4/427/62
205 (2) Gloves made from soft plastic which, if made from rubber, would be classed under Tariff item 205 (2) 157-20/76/-
352 (b) Kilns—
Cement making, rotary 157-2/329/2
352 (b) Mountings, anti-vibration, for machinery
Examples: Silentbloc mountings; Barrymounts. 157-11/32/85
352 (a) Woollen mill and hosiery mill—
Reaching-in machines 157-2/231/49
448 (3) Engines, including jet engines but not including clockwork mechanisms, suited for use on model aircraft and model boats B.P. General
3% 3%
448 (3) Melting salts declared by a manufacturer for use by him solely in making processed cheese 3% 3%

PART II—INDEX TO DECISIONS

Tariff Item No. Goods
352 (b) Kilns Cement—
Kilns.
448 (3) Engines Engines—
Model aircraft and boat.
205 (2) Gloves—
Plastic.
448 (3) Meltingsalts for processed cheese making.
352 (b) Mountings, anti-vibration.
205 (2) Plastic—
Gloves.
352 (a) Woollen Reaching-in machines.
448 (3) Melting Salts—
Melting for cheese making.

PART III—DECISIONS WHICH ARE CANCELLED

Tariff Item No. Cancelled Decision
100 (1) Anaesthetics Butylethylmalonurea.
100 (1) Anaesthetics Etoval.
100 (1) Anaesthetics Neonol.
100 (1) Antiseptics Erythromycin and its salts. (See revised decision.)
352 (b) Transmission Mountings, anti-vibration, Silentbloc. (See revised decision.)
448 (3) Engines, including jet engines . . . see Tariff item 352.) (See revised decision.)

Dated at Wellington this 3rd day of November 1955.

(Tariff Order 157) J. P. D. JOHNSEN, Comptroller of Customs.

Land in Canterbury Land District Forfeited

NOTICE is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has by resolution declared the undermentioned lease to be forfeited pursuant to section 146 of the Land Act 1948, and that the said land has thereby reverted to the Crown.

Tenure No. Description Block Survey District Lessee Date of Forfeiture
Arthur Pass Lease 97 Section 97, Extension 5, Arthur Pass Township VI Bealey E. A. Burdon 3 August 1955.

Dated at Wellington this 28th day of October 1955.

(I. and S. H.O. 25/1022; D.O. APL 97) D. M. GREIG, Director-General of Lands,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 68


NZLII PDF NZ Gazette 1955, No 68





✨ LLM interpretation of page content

🏭 Customs Tariff Decisions

🏭 Trade, Customs & Industry
3 November 1955
Customs, Tariff, Decisions, Interpretation
  • J. P. D. Johnson, Comptroller of Customs

🗺️ Land Lease Forfeiture in Canterbury

🗺️ Lands, Settlement & Survey
28 October 1955
Land Settlement, Lease Forfeiture, Canterbury, Arthur Pass
  • E. A. Burdon, Lessee of forfeited lease

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