✨ Miscellaneous Notices
SCHEDULE
Name Appointment
Francis Donald McArthur William Mainland Sharp Anthony Richard Merritt Gazette, No. 9, 17 February 1966.
Dated at Wellington this 14th day of June 1971.
P. E. MUERS, for Secretary for Marine.
(M. 43/994/7)
Officiating Ministers for 1971—Notice No. 19
PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are published for general information.
The Church of the Province of New Zealand, commonly called the Church of England
The Reverend Wallace Falcon Marriott, A.C.T., TH.L. The Reverend John Walter Reynolds, M.A.
The Presbyterian Church of New Zealand
The Reverend Graham Robert Hughes, M.A.
The Roman Catholic Church
The Reverend Andrew Faith
Baptists
Pastor Laurence Alexander Davison
Church of Jesus Christ of Latter-Day Saints
Elder Barry Clifford Brocus Elder James Dunlop Elder Alan Francis King Elder William Tutua Stretch.
Dated at Wellington this 14th day of June 1971.
J. L. WRIGHT, Registrar-General.
Establishment of a Girls' Home
PURSUANT to section 7 of the Child Welfare Act 1925, the Minister of Education hereby notifies that the premises situated as listed in the Schedule below are established as an institution within the meaning of the said Act and shall be known by the name shown in the Schedule.
Address Name
90 Richmond Road, Ponsonby, Richmond Road Girls’ Home, Auckland Auckland
Dated at Wellington this 24th day of May 1971.
D. N. McKAY, for the Minister of Education.
Notification of Modification of Renters' Quota Under the Cinematograph Films Act 1961
PURSUANT to section 51 of the Cinematograph Films Act 1961, it is hereby notified that in the case of the following renters I have modified the requirement to acquire not less than 20 percent of Commonwealth films:
Year ended 31 December 1965— Modern Films Ltd. Paramount Pictures (N.Z.) Ltd. Twentieth Century Fox Film Corporation (N.Z.) Ltd. Year ended 31 December 1966— Metro-Goldwyn-Mayer (N.Z.) Ltd. Paramount Pictures (N.Z.) Ltd. Universal Pictures Pty. Ltd. Year ended 31 December 1967— Columbia Films (N.Z.) Ltd. Dunningham and Foster (N.Z.) Ltd. Metro-Goldwyn-Mayer (N.Z.) Ltd. Paramount Pictures (N.Z.) Ltd. Phoenix Film Distributors Ltd. Warner Bros.—Seven Arts (N.Z.) Ltd. Year ended 31 December 1968— Associated Film Distributors Ltd. Columbia Films (N.Z.) Ltd. N.Z. Film Services Ltd. Roxy Theatre Ltd. Universal Pictures Pty. Ltd. Year ended 31 December 1969— Amalgamated Theatres Ltd. Metro-Goldwyn-Mayer (N.Z.) Ltd. N.Z. Film Services Ltd. Phoenix Film Distributors Ltd. Year ended 31 December 1970— Amalgamated Theatres Ltd. Jason Film Distributors Ltd. N.Z. Film Services Ltd. Phoenix Film Distributors Ltd. Universal Pictures Pty. Ltd.
Dated at Wellington this 1st day of June 1971.
DAVID C. SEATH, Minister of Internal Affairs.
(I.A. Cul. 2/3/11)
Consent to the Distribution of New Therapeutic Drugs
PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto.
SCHEDULE
Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address
Actified Compound Linctus Linctus .. Triprolidine hydrochloride 1.25 mg. Burroughs Wellcome and Co. (N.Z.) Ltd. Auckland Pseudoephedrine hydrochloride 30 mg. Codeine phosphate 10 mg. (in each 5 mls.) Topilar Cream Fluclorolone acetonide 0.025 percent Syntex Pharmaceuticals Ltd. .. England Topilar Ointment Fluclorolone acetonide 0.025 percent Syntex Pharmaceuticals Ltd. .. England Trivax-AD Vaccine Dip/Vac/PTAH, B.P. 25 Lf Burroughs Wellcome and Co. Ltd. .. England Tet/Vac/PTAH, B.P. 5 Lf Per/Vac/AH(Ads) 4 i.u. in not more than 20,000 million Bor-detella pertussis. (in each 0.5 mls.)
Dated at Wellington this 8th day of June 1971.
D. N. McKAY, Minister of Health.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 46
NZLII —
NZ Gazette 1971, No 46
✨ LLM interpretation of page content
🚂 Revocation of Launch Wardens
🚂 Transport & Communications14 June 1971
Launch Wardens, Revocation, Marine Department
- Francis Donald McArthur, Revocation of Launch Warden
- William Mainland Sharp, Revocation of Launch Warden
- Anthony Richard Merritt, Revocation of Launch Warden
- P. E. Muers, for Secretary for Marine
⚖️ Officiating Ministers
⚖️ Justice & Law Enforcement14 June 1971
Marriage Act, Officiating Ministers, Church of England
9 names identified
- Wallace Falcon Marriott (Reverend), Officiating Minister
- John Walter Reynolds (Reverend), Officiating Minister
- Graham Robert Hughes (Reverend), Officiating Minister
- Andrew Faith (Reverend), Officiating Minister
- Laurence Alexander Davison (Pastor), Officiating Minister
- Barry Clifford Brocus (Elder), Officiating Minister
- James Dunlop (Elder), Officiating Minister
- Alan Francis King (Elder), Officiating Minister
- William Tutua Stretch (Elder), Officiating Minister
- J. L. Wright, Registrar-General
🏥 Establishment of Girls' Home
🏥 Health & Social Welfare24 May 1971
Child Welfare Act, Girls' Home, Auckland
- D. N. McKay, for the Minister of Education
🏭 Modification of Renters' Quota
🏭 Trade, Customs & Industry1 June 1971
Cinematograph Films Act, Renters' Quota, Film Distribution
- David C. Seath, Minister of Internal Affairs
🏥 Consent to Distribution of Therapeutic Drugs
🏥 Health & Social Welfare8 June 1971
Food and Drug Act, Therapeutic Drugs, Pharmaceutical Companies
- D. N. McKay, Minister of Health