✨ Regulations and Standards Notices
2 MAY
THE NEW ZEALAND GAZETTE
597
(b) To resume the supply of CIBA drugs to Sharland and
Co. Ltd. on the same terms as it supplies such drugs to
other wholesalers in the trade.
Dated at Wellington this 24th day of April 1963.
The seal of the Trade Practices and Prices Commission was
affixed hereto in the presence of-
[I.S.]
S. T. BARNETT, Chairman.
F. F. SIMMONS, Member.
R. D. CHRISTIE, Member.
(1. and C.)
The Citrus Canker Regulations 1952 (Notice No. Ag. 7751)
REVOCATION OF DECLARATIONS OF INFECTED
AREAS
PURSUANT to regulation 7 of the Citrus Canker Regulations
1952, the declarations of the pieces of land described in the
Schedule as infected areas are hereby revoked.
SCHEDULE
DECLARATION, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1573.
Firstly: All those pieces of land containing a total area of
46 acres 2 roods 19'8 perches, more or less, being part Lots
1, 2, 3, 4, and all Lot 5, D.P. 14622, Allotments 8 and 72,
part Lot 1, D:P. 41253, Lot 21, D.P. 45500, Lot 29, D.P.
43501, Lot 4, D.P. 38853, part Lot 3, D.P. 39146, part Lot 17,
D.P. 355, Allotment 7, Lot 1, D.P. 45606, Papakura Parish.
Secondly: All that area in the North Auckland Land Dis-
trict, Borough of Manurewa, bounded by a line commencing
at the intersection of the southern side of Weymouth Road
with the western side of the North Island Main Trunk Rail-
way and proceeding southerly along that western side to the
right bank of the Papakura Creek; thence westerly along that
bank to the eastern side of Great South Road and northerly
along that side to a point in line with the northern side of
Mahia Road; thence westerly to and along that northern
side to and northerly along the eastern side
of Rimu Road to a point in line with the north-eastern side
of Totara Road; thence north-westerly generally along that
side and its production to the northern side of Puriri Road;
thence westerly along that northern side to and along the
eastern side of Bowater Place and easterly along the southern
side of Hutt Road and its production to the eastern side of
Churchill Avenue; thence northerly along the eastern side of
Churchill Avenue and easterly along the southern side of
Weymouth Road to the point of commencement.
Declaration, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1517.
All that piece of land containing 1 rood 5·1 perches, more
or less, being Lot 13 on D.P. 21624, Allotment 43, Manurewa
Parish.
All that piece of land containing 32·4 perches, more or less,
being Lot 2 on D.P. 28714, Allotment 8, section 13, Suburbs
of Auckland.
All that piece of land containing 36·6 perches, more or
less, being Lot 2 on D.P. 46513, section 7, Clendon Grant.
All that piece of land containing 1 rood, more or less, being
Lot 6 on D.P. 44515, Papakura Parish.
All that piece of land containing 36 perches, more or less,
being Lot 5 on D.P. 42011, Allotment 70, Titirangi Parish.
All that piece of land containing 1 rood 1·6 perches, more
or less, being Lots 22 and 23 on D.P. 20581, Allotment 67,
Titirangi Parish.
Declaration, notice of which was published pursuant to
section 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1930.
All that piece of land containing 36 perches, more or less,
being part Mangawhare Block on D.P. 13728.
Declaration, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1930.
All that piece of land containing 1 rood, more or less, being
Lot 5 on D.P. 41913, Block XI, Karaka Parish, Drury Survey
District.
Declaration, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1930.
Firstly: All that piece of land being Lot 2 on D.P. 9362
of 72 of Section 1, Pukekohe Suburbs.
Secondly: All those pieces of land being Lots 1, 3, 8, and
part Lot 7 on D.P. 9362 of 72, Section 1, Pukekohe Suburbs.
Declaration, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. II, page 836.
All that piece of land comprising 10 acres 1 rood 19 perches,
more or less, being Lot 2, Block VIII, Purua Survey District,
D.P. 27999, Whangarei Parish.
Declaration, notice of which was published pursuant to
regulation 5 of the Citrus Canker Regulations 1952 in Gazette,
1960, Vol. III, page 1517.
All that piece of land containing 1 rood 7·4 perches, more
or less, being Lot 1, on D.P. S. 835, section 15, Lot II,
Maketu Survey District.
Dated at Wellington this 24th day of April 1963.
A. M. W. GREIG,
Director, Horticultural Division, Department of Agriculture.
Plants Declared Noxious Weeds in the County of Cook
(Notice No. Ag. 7753)
PURSUANT to section 3 of the Noxious Weeds Act 1950, and
to a delegation from the Minister of Agriculture under section
9 of the Department of Agriculture Act 1953 for the purposes
of the said section, the following special order made by the
Cook County Council on the 28th day of February 1963 is
hereby published.
SPECIAL ORDER
In exercise of the powers conferred upon it by section 3 of
the Noxious Weeds Act 1950, the Cook County Council
hereby resolves, by way of special order, that
Inkweed (Phytolacca octandra),
being a plant included in the First Schedule of the said Act,
is a noxious weed within the County of Cook.
Dated at Wellington this 30th day of April 1963.
G. J. ANDERSON, Director (Administration).
(Ag. 20649)
Plants Declared Noxious Weeds in the Borough of Papatoetoe
(Notice No. Ag. 7750)
PURSUANT to section 3 of the Noxious Weeds Act 1950, and
to a delegation from the Minister of Agriculture under section
9 of the Department of Agriculture Act 1953 for the purposes
of the said section, the following special order made by the
Papatoetoe Borough Council on the 26th day of February
1963 is hereby published.
SPECIAL ORDER
THAT the Papatoetoe Borough Council, in pursuance of the
Municipal Corporations Act 1954, the Noxious Weeds Act
1950, and of every other power enabling it in that behalf,
hereby, by way of special order, declares the following plants
to be noxious weeds within the borough:
Blackberry (Rubus fruticosus and Rubus laciniatus).
Californian thistle, Canadian thistle, or creeping thistle
(Cirsium arvense).
Fennel (Foeniculum vulgare).
Gorse (Ulex, any species).
Hemlock (Conium maculatum).
Ragwort (Senecio jacobaea).
Scotch thistle or plume thistle (Cirsium lanceolatum).
Viper's bugloss (Echium vulgare).
Dated at Wellington this 30th day of April 1963.
G. J. ANDERSON, Director (Administration).
(Ag. 20649)
The Standards Act 1941-Draft New Zealand Specification
No. D 7332: Hollow Clay Building Blocks
PURSUANT to subsection (3) of section 8 of the Standards
Act 1941, notice is hereby given that the above draft New
Zealand standard specification is being circulated.
All persons who may be affected by this specification and
who desire to comment thereon may, on application, obtain
copies on loan from the New Zealand Standards Institute,
Bowen State Building, Bowen Street, or Private Bag, Wel-
lington C. 1.
The closing date for the receipt of comment is 14 June
1963.
Dated at Wellington this 18th day of April 1963.
E. J. SUTCH,
Executive Officer, Standards Council.
(S.I. 114/2-63003)
The Standards Act 1941-British Standards, Revisions,
and Amendments Available for Comment
PURSUANT to subsection (3) of section 8 of the Standards Act 1941,
notice is hereby given that the British standards, revisions, and
amendments listed in the Schedule hereto are being considered for
adoption as New Zealand standard specifications. All persons
who may be affected by them and who desire to comment thereon
may, on application, obtain copies on loan from the New Zealand
Standards Institute, Bowen State Building, Bowen Street, or
Private Bag, Wellington C. 1.
Requests should specify that copies are required for comment
purposes.
The closing date for the receipt of comment is 24 May 1963.
Dated at Wellington this 18th day of April 1963.
E. J. SUTCH,
Executive Officer, Standards Council.
(S.I. 114/2/1-25)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 26
NZLII —
NZ Gazette 1963, No 26
✨ LLM interpretation of page content
🌾 Revocation of Infected Areas Declaration (Citrus Canker)
🌾 Primary Industries & Resources24 April 1963
Citrus Canker Regulations 1952, infected areas, revocation, agricultural land, North Auckland, Manurewa, Papakura, Whangarei
- S. T. Barnett, Chairman
- F. F. Simmons, Member
- R. D. Christie, Member
- A. M. W. Greig, Director, Horticultural Division, Department of Agriculture
🌾 Noxious Weeds Declared in Cook County
🌾 Primary Industries & Resources30 April 1963
Noxious Weeds Act 1950, Cook County Council, Inkweed, Phytolacca octandra
- G. J. Anderson, Director (Administration)
🌾 Noxious Weeds Declared in Borough of Papatoetoe
🌾 Primary Industries & Resources30 April 1963
Noxious Weeds Act 1950, Papatoetoe Borough Council, Blackberry, Californian thistle, Fennel, Gorse, Hemlock, Ragwort, Scotch thistle, Viper's bugloss
- G. J. Anderson, Director (Administration)
🏗️ Draft New Zealand Specification for Hollow Clay Building Blocks
🏗️ Infrastructure & Public Works18 April 1963
Standards Act 1941, draft specification, building blocks, clay products, public comment
- E. J. Sutch, Executive Officer, Standards Council
🏛️ British Standards for Adoption as New Zealand Standards Available for Comment
🏛️ Governance & Central Administration18 April 1963
Standards Act 1941, British standards, New Zealand standards, adoption, public comment
- E. J. Sutch, Executive Officer, Standards Council