✨ Land, Agriculture, Education, Finance, Customs, Industry, Standards




SCHEDULE
SOUTH AUCKLAND LAND DISTRICT
ALL that piece of land situated in the city of Rotorua and
described as follows:
A. R. P. Being
1 1 18 Te Papa-i-ouru.
Dated at Wellington this 6th day of August 1970.
K. LAURENCE,
Deputy Secretary for Maori and Island Affairs.
(M. and I.A. 21/3/592)
Department of Agriculture-Agricultural Chemicals Notice,
Amendment No. 17 (No. Ag. 10660)
PURSUANT to the Agricultural Chemicals Act 1959 and to a
delegation from the Minister of Agriculture under sections 9
and 10 of the Department of Agriculture Act 1953, for the
purposes of the said Act, it is hereby notified that the Schedule
to the Agricultural Chemicals Notice (No. Ag. 10487) is
hereby amended by adding the products specified in the
Schedule hereto.
SCHEDULE
Product Name Prop. Reg.
No. No.
Legumex M4 ......... 8 1753
Dated at Wellington this 10th day of August 1970.
G. J. ANDERSON,
Assistant Director-General of Agriculture.
Gazette, No. 55, 11 September 1969, p. 1721
Canterbury Education Board-Election of Members
PURSUANT to the Education Boards Administration Regulations
1965, it is hereby notified that the result of the poll held for
the election of members for the wards enumerated hereunder
of the Education Board of the District of Canterbury was as
follows:
North Ward No. 1
Murray, Andrew Shirlaw (elected unopposed).
Northern Central Ward No. 1
Waghorn, David Lyndsay (elected unopposed).
Christchurch Ward No. 1
Votes
Butler, Mervyn Carrick ....... 17
Cowell, Ruth Janice ....... 106 (elected)
Total number of valid votes recorded ....... 123
Informal votes ....... Nil
Christchurch Ward No. 2
Votes
Cartwright, William John ....... 34
Pettersen, Terrance John ....... 75 (elected)
Putze, Joan Eileen ....... 18
Total number of valid votes recorded ....... 127
Informal votes ....... Nil
Christchurch Ward No. 5
Votes
Gower, Sidney William ....... 53
Stanley, George Desmond ....... 83 (elected)
Total number of valid votes recorded ....... 136
Informal votes ....... Nil
Southern Central Ward No. 1
Ayers, Eric Samuel (elected unopposed).
South Ward No. 2
Ponsonby, John Patrick (elected unopposed).
West Ward No. 1
Sansom, Ronald William (elected unopposed).
W. P. SPENCER, Returning Officer.
Christchurch, 22 July 1970.
The Controlled (Non-Resident) Accounts Notice 1968,
Amendment No. 13
PURSUANT to the Exchange Control Regulations 1965, the
Reserve Bank of New Zealand hereby gives the following
notice.
NOTICE

  1. (a) This notice may be cited as the Controlled (Non-
    Resident) Accounts Notice 1968, Amendment No. 13, and shall
    be read together with and deemed part of the Controlled
    (Non-Resident) Accounts Notice 1968* (hereinafter referred to
    as the principal notice).
    (b) This notice shall come into force on the 21st day of
    July 1970.
  2. The Third Schedule of the principal notice is hereby
    amended by inserting the following name:
    Colt Heating and Ventilation Ltd., United Kingdom.
    Dated at Wellington this 21st day of July 1970.
    For the Reserve Bank of New Zealand:
    A. R. LOW, Governor.
    *Published in the New Zealand Gazette, Thursday, 29 August
    1968, No. 54, p. 1463
    Temporary Protection of Industry
    NOTICE is hereby given that an application has been received
    for temporary protection, in terms of the Tariff and Develop-
    ment Board Amendment Act 1967, for the following goods:
    Tariff Item Goods
    Ex 84.65.09 Pneumatic cylinders, being cylinders with a
    piston and rod operated in one direction or
    the other by applying compressed air.
    Dated at Wellington this 4th day of August 1970.
    V. W. THOMAS, Comptroller of Customs.
    Temporary Protection of Industry
    NOTICE is hereby given that the Emergency Protection Autho-
    rity has been requested to undertake an inquiry in terms of
    the Tariff and Development Board Amendment Act 1967, and
    to report in terms of section 10D of that Act, concerning the
    following goods:
    Piezo-electric crystals, falling within Tariff item 85.21.08.
    Date of reference: 6 August 1970.
    Notice is hereby also given that the Emergency Protection
    Authority has been requested to undertake an inquiry and to
    report, in terms of section 10E (4) of the Tariff and Develop-
    ment Board Amendment Act 1967, on whether the temporary
    protection imposed on certain types of insulated wire and cable
    falling within Tariff heading 85.23 is still necessary to protect
    New Zealand industry in relation to the importation of such
    goods.
    Date of reference: 6 August 1970.
    Dated at Wellington this 7th day of August 1970.
    M. J. MORIARTY,
    Secretary of Industries and Commerce.
    (I. and C. 2/27/1)
    The Standards Act 1965-Specifications Declared to be
    Standard Specifications
    PURSUANT to section 23 of the Standards Act 1965, the
    Standards Council, on 24 July 1970, declared the under-
    mentioned specifications to be standard specifications.
    Price of Copy
    Number and Title of Specification (Post Free)
    NZS 1166: 1970 Model bylaw for hospitals. (Re- $
    sion of NZS 1166: 1953) ... 1.50
    NZS 3611: 1970 Exterior plywood ... 1.50
    NZS 3612: 1970 Interior plywood ... 1.50
    NZS 3613: 1970 Plywood for marine craft ... 1.50
    NOTE-NZS 3611-13 are being printed. Copies are expected
    to be available after 1 September 1970.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 49


NZLII PDF NZ Gazette 1970, No 49





✨ LLM interpretation of page content

πŸͺΆ Setting Apart Maori Freehold Land as a Maori Reservation

πŸͺΆ Māori Affairs
6 August 1970
Maori freehold land, Maori reservation, Te Papa-i-ouru, Rotorua
  • K. Laurence, Deputy Secretary for Maori and Island Affairs

🌾 Agricultural Chemicals Notice Amendment

🌾 Primary Industries & Resources
10 August 1970
Agricultural chemicals, Legumex M4, Pesticides, Regulations
  • G. J. Anderson, Assistant Director-General of Agriculture

πŸŽ“ Canterbury Education Board Election Results

πŸŽ“ Education, Culture & Science
22 July 1970
Education Board, Election, Canterbury, Members, Poll results
12 names identified
  • Andrew Shirlaw Murray, Elected unopposed North Ward
  • David Lyndsay Waghorn, Elected unopposed Northern Central Ward
  • Mervyn Carrick Butler, Election candidate Christchurch Ward 1
  • Ruth Janice Cowell, Elected Christchurch Ward 1
  • William John Cartwright, Election candidate Christchurch Ward 2
  • Terrance John Pettersen, Elected Christchurch Ward 2
  • Joan Eileen Putze, Election candidate Christchurch Ward 2
  • Sidney William Gower, Election candidate Christchurch Ward 5
  • George Desmond Stanley, Elected Christchurch Ward 5
  • Eric Samuel Ayers, Elected unopposed Southern Central Ward
  • John Patrick Ponsonby, Elected unopposed South Ward 2
  • Ronald William Sansom, Elected unopposed West Ward 1

  • W. P. Spencer, Returning Officer

πŸ’° Controlled (Non-Resident) Accounts Notice Amendment

πŸ’° Finance & Revenue
21 July 1970
Controlled accounts, Non-resident, Exchange control, Reserve Bank
  • Heating and Ventilation Ltd. Colt, Added to controlled accounts list

  • A. R. Low, Governor

🏭 Application for Temporary Protection of Industry

🏭 Trade, Customs & Industry
4 August 1970
Temporary protection, Industry, Pneumatic cylinders, Tariff
  • V. W. Thomas, Comptroller of Customs

🏭 Inquiry for Temporary Protection of Industry

🏭 Trade, Customs & Industry
7 August 1970
Temporary protection, Industry, Piezo-electric crystals, Insulated wire, Cable
  • M. J. Moriarty, Secretary of Industries and Commerce

πŸŽ“ Specifications Declared to be Standard Specifications

πŸŽ“ Education, Culture & Science
24 July 1970
Standards Act, Standard specifications, Hospitals, Plywood, Marine craft