✨ Government Notices and Declarations
2290
THE NEW ZEALAND GAZETTE
No. 82
Knapweed (Centaurea nigra).
Lantana (Lantana camara).
Lily of the valley vine (Salpichroa origanifolia (Lam.) Thell, syn. Salpichroa rhomboidea, Miers).
Lupin (Lupinus aboreus).
Malta thistle (Centaurea melitensis).
Milk thistle or variegated thistle (Silybum marianum).
Mist Flower or Mexican devil (Eupatorium adenophorum).
Montpelier broom (Cytisus monspessulanus).
Mountain hypericum (Hypericum montanum).
Nodding thistle (Carduus nutans).
Oxylobium callistachys
Pennisetum (Pennisetum macrourum).
Prickly pear (Opuntia monacantha).
Pultenaea daphnoides.
Pussy Willow (Salix discolor).
Ragwort (Senecio jacobaea).
Russian Knapweed (Centaurea repens).
St. John’s wort (Hypericum perforatum).
Saffron thistle (Carthamus lanatus).
Sedge (Carex longebrachiata also known as Carex Longifolia).
Scentless chamomile (Matricaria inodora).
Scotch thistle or plume thistle (Cirsium lanceolatum).
Silver poplar (Populus alba var. nivea).
Spiderwort (Leycesteria formosa).
Spiny broom (Calycotome spinosa).
Star thistle (Centaurea calcitrapa).
Stinking mayweed (Anthemis cotula).
Sweetbrier (Rosa eglanteria syn. Rosa rubiginosa).
Tauhinu or New Zealand cotton-wood (Cassinia leptophylla or cassinia fulvida).
Thorn apple or jimson weed (Datura stramonium).
Tutsan (Hypericum androsaemum).
Water hyacinth (Eichhornia crassipes).
Watsonia (Watsonia bulbillifera).
Welted thistle (Carduus crispus).
Wild teasel (Dipsacus silvester).
Wild turnip (Brassica campestris).
Winged thistle (Carduus tenuiflorus and Carduus pycnocephalus).
Woolly nightshade (Solanum auriculatum).
Yellow Star Thistle (Centaurea solstitialis).
G. J. ANDERSON,
Assistant Director-General (Administration).
Consenting to Raising of Loans by Certain Local Authorities
PURSUANT to section 3 of the Local Authorities Loans Act 1956 (as amended by section 3 (1) of the Local Authorities Loans Amendment Act 1967), the under-signed Assistant Secretary to the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto of the whole or any part of the respective amounts specified in that Schedule.
SCHEDULE
Local Authority and Name of Loan Amount Consented to $
Auckland Electric Power Board: General Extension and Improvement Loan 1967 ..... 2,200,000
Awatere County Council: Rural Housing Loan 1967 ..... 10,000
Levels County Council: Pleasant Point Sewerage Loan 1967 ..... 74,000
Northcote Borough Council: Borough Yard and Buildings Supplementary Loan 1967 ..... 2,000
Waitemata County Council:
Kelston West County Town Sewerage Supplementary Loan 1967 ..... 18,000
Orewa Water Supply Supplementary Loan 1967 ..... 21,000
Wanganui County Council: Bridges Loan No. 4, 1967 ..... 40,000
Dated at Wellington this 18th day of December 1967.
S. C. PARKER, Assistant Secretary to the Treasury.
(T. 40/416/6)
Unclaimed Property—Notice of Election by the Public Trustee to Become Manager Under Public Trust Office Act 1957, Part V
WHEREAS, after due inquiry, it is not known where the owners of the property mentioned in the Schedule hereto are or whether they are alive or dead; and whereas the gross value of the said property (as estimated by the Public Trustee) does not exceed $4,000 and for the purposes of subsection (2) of section 80 of the Public Trust Office Act 1957 the Public Trustee is satisfied that it is advisable that he should become the manager of the said property; now therefore the Public Trustee, in exercise of the authority conferred upon him by the said subsection (2), hereby elects to be manager of the said property under Part V of the said Act.
Dated at Wellington this 12th day of December 1967.
SCHEDULE
ALL that piece of land situate in the Ohinemuri Survey District in the Provincial District of Auckland containing 33 acres 2 roods 33 perches, more or less, being Lots 156, 157, 158, and part 155 on Deposited Plan 1757, which said piece of land is part Raratu No. 2 Block and is the residue of the land in certificate of title, Volume 42, folio 151, South Auckland Registry. The registered proprietors are Daniel Birell McDonald, of Auckland, sharebroker, and John Cordingly Colbeck, of Auckland, accountant.
A. E. KENNARD, Public Trustee.
The Standards Act 1965—Amendment of Standard Specifications
PURSUANT to the provisions of the Standards Act 1965, the Standards Council, on 12 December 1967, amended the undermentioned standard specifications by the incorporation of the amendments shown hereunder:
Number and Title of Standard Specification Amendment
NZSS 158:1958 Tungsten filament general service electric lamps (210, 230, 240, and 250V); being BS 161:1956 ..... No. 7 (PD 6085)
NZSS 1367:1958 Floats for ballvalves (plastics) for cold water; being BS 2456:1954 amended to meet New Zealand requirements ..... No. 3 (PD 6065)
NZSS 1460:1963 Wrought aluminium for electrical purposes. Wire (other than that used for overhead conductors); being BS 2627:1961 ..... No. 1 (PD 6108)
Application for copies of the standard specifications so amended should be made to the Standards Association of New Zealand, Private Bag, Wellington C. 1.
Copies of the amendments will be supplied, free of charge, upon request.
Dated at Wellington this 13th day of December 1967.
G. H. EDWARDS,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 271–273)
Industrial Conciliation and Arbitration Act 1954—Proposed Cancellation of Registration of Industrial Union
PURSUANT to section 85 of the Industrial Conciliation and Arbitration Act 1954, it is hereby notified that the registration of the Southland Retail Grocers Assistants Industrial Union of Workers, Registered No. 1167, situated at Trades Hall, Esk Street, Invercargill, will, unless cause to the contrary is shown, be cancelled on the expiration of six weeks from the date of the publication of this notice in the Gazette.
Dated at Wellington, this 8th day of December 1967.
H. G. DUNCAN,
Registrar of Industrial Unions, Department of Labour.
Publication of Declaration of Infected Area Under Forest Disease Control Regulations 1967—Pine Needle Blight (Dothistroma pini)
THE following declaration made under regulation 4 of the Forest Disease Control Regulations 1967, is hereby published in accordance with regulation 6 of the said regulations:
THE FOREST DISEASE CONTROL REGULATIONS 1967
DECLARATION OF “INFECTED AREA” IN RESPECT OF PINE NEEDLE BLIGHT (Dothistroma pini)
- Pursuant to the Forest Disease Control Regulations 1967, I, Joseph William Levy, Assistant Conservator of Forests, Auckland, being an authorised forest officer under the said regulations, hereby declare all the land more particularly described hereunder, to be from and including the date of this Declaration an “infected area” in respect of the forest disease Pine needle blight (Dothistroma pini), a disease specified in the Second Schedule of the said regulations:
Infected Area
The premises known as Number 88 Eastdale Road, Auckland 7.
- By authority of the said regulations, I, as an authorised forest officer, hereby consent to the bringing or removal of forest produce:
(a) From the above-described infected area to any other land, with the following exception: in respect of all species of pine and of Douglas fir, all tree seedlings, and all trees or parts of trees used, or intended to be used, as Christmas trees;
(b) Into the above-described infected area from any other land;
(c) From any place or site within the above-described infected area to any other place, or site, within the infected area.
Dated at Auckland this 9th day of December 1967.
J. W. LEVY.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 82
NZLII —
NZ Gazette 1967, No 82
✨ LLM interpretation of page content
🌾 Declaration of Noxious Weeds
🌾 Primary Industries & Resources14 December 1967
Noxious Weeds Act, weed declaration, plant species
- G. J. Anderson, Assistant Director-General (Administration)
💰 Consent to Raising of Loans by Local Authorities
💰 Finance & Revenue18 December 1967
Local Authorities Loans Act, loan consent, local government
- S. C. Parker, Assistant Secretary to the Treasury
⚖️ Unclaimed Property - Notice of Election by Public Trustee
⚖️ Justice & Law Enforcement12 December 1967
Public Trust Office Act, unclaimed property, property management
- Daniel Birell McDonald, Registered proprietor of land
- John Cordingly Colbeck, Registered proprietor of land
- A. E. Kennard, Public Trustee
🏭 Amendment of Standard Specifications
🏭 Trade, Customs & Industry13 December 1967
Standards Act, standard specifications, technical amendments
- G. H. Edwards, Director, Standards Association of New Zealand
👷 Proposed Cancellation of Registration of Industrial Union
👷 Labour & Employment8 December 1967
Industrial Conciliation and Arbitration Act, union registration, cancellation
- H. G. Duncan, Registrar of Industrial Unions, Department of Labour
🌾 Declaration of Infected Area Under Forest Disease Control Regulations
🌾 Primary Industries & Resources9 December 1967
Forest Disease Control Regulations, Pine Needle Blight, infected area declaration
- J. W. Levy, Assistant Conservator of Forests, Auckland