Therapeutic Drugs and Road Declarations




3 NOVEMBER
THE NEW ZEALAND GAZETTE
2867

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
Relefact LHRH .. Injection .. Gonadorelin 100 mcg/ml .. Hoechst A. G. .. West Germany
Cibacalcin .. Injection .. Calcitonin M 0.5 mg/2 ml .. Ciba-Geigy Ltd. .. Switzerland
Mexitil .. Ampoule .. Mexiletine HCL 250 mg/10 ml .. C. H. Boehringer Sohn .. West Germany
Mexitil .. Capsule .. Mexiletine HCL 50 mg .. C. H. Boehringer Sohn .. West Germany
Mexitil .. Capsule .. Mexiletine HCL 100 mg .. C. H. Boehringer Sohn .. West Germany
Mexitil .. Capsule .. Mexiletine HCL 200 mg .. C. H. Boehringer Sohn .. West Germany
Insulin Leo Neutral .. Injection .. Highly purified pork insulin 40 i.u./ml. .. Nordisk Insulinlaboratorium .. Denmark
Insulin Leo Retard .. Injection .. Highly purified pork insulin 40 i.u./ml. .. Nordisk Insulinlaboratorium .. Denmark
Insulin Leo Mixtard .. Injection .. Highly purified pork insulin 40 i.u./ml. .. Nordisk Insulinlaboratorium .. Denmark

Dated this 20th day of October 1977.

L. R. ADAMS-SCHNEIDER, For Minister of Health.


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
Guanethidine sulphate .. Tablet .. Guanethidine sulphate 10 mg .. Kemphorne Prosser & Co. Ltd. New Zealand
Guanethidine sulphate .. Tablet .. Guanethidine sulphate 25 mg .. Kemphorne Prosser & Co. Ltd. New Zealand

Dated this 25th day of October 1977.

FRANK GILL, Minister of Health.


National Roads Board: Declaring State Highway to be a Limited Access Road

IT is notified that the National Roads Board, by resolution dated 19 October 1977 and pursuant to section 4 of the Public Works Amendment Act 1963, hereby declares that part of State Highway 60 (Richmond–Collingwood) from Stony Creek to its junction with Motupipi Road, Upper Takaka, as more particularly shown on sheets 1 and 2 of plan LA 54/61/3 and accompanying schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Nelson, and there available for public inspection, to be a limited access road.

Dated at Wellington this 21st day of October 1977.

D. J. CHAPMAN, Secretary.

(72/60/11/5)


National Roads Board: Declaring State Highway to be a Limited Access Road

IT is notified that the National Roads Board, by resolution dated 19 October 1977 and pursuant to section 4 of the Public Works Amendment Act 1963, hereby declares that part of State Highway 4 (Te Kuiti–Wanganui) from its junction with State Highway 40 to the rail crossing at Okahukura, as more particularly shown on sheets 1 and 2 of plan LA 41/52/1 and accompanying schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Taumarunui, and there available for public inspection, to be a limited access road.

Dated at Wellington this 21st day of October 1977.

D. J. CHAPMAN, Secretary.

(72/4/6/5)


National Roads Board: Declaring State Highway to be a Limited Access Road

IT is notified that the National Roads Board, by resolution dated 19 October 1977 and pursuant to section 4 of the Public Works Amendment Act 1963, hereby declares that part of State Highway 1 (Awanui–Bluff) from the southern boundary of the Borough of Picton to its junction with Taumarina Road, as more particularly shown on sheets 1 to 3 of Plan L.A. 54/32/1 and accompanying schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Nelson, and there available for public inspection, to be a limited access road.

Dated at Wellington this 21st day of October 1977.

D. J. CHAPMAN, Secretary.

(72/1/11/5)


National Roads Board: Notice Partially revoking Declaration of State Highway to be a Limited Access Road

REFERRING to State Highway 6, Frankton to Queenstown (West) section, as more particularly shown on sheets 1 to 4 of plan L.A. 71/64/17 and accompanying schedule held at the office of the Resident Engineer, Ministry of Works and Development, Alexandra and there available for public inspection; it is notified that the National Roads Board, by resolution dated 19 October 1977 and pursuant to subsection (5) of section 4 of the Public Works Amendment Act 1963, hereby revokes its resolution of 28 March 1977*, made pursuant to the said section 4, insofar as it affects that part of the limited access road declaration of the said State highway for one half of its width on the northern side commencing at the eastern boundary of the unformed legal side road and extending for 115 metres in an easterly direction across the frontage of Section 51, S.O. Plan 17017.

Dated at Wellington this 21st day of October 1977.

D. J. CHAPMAN, Secretary.

(72/6/16/5)

  • New Zealand Gazette, No. 36, 31 March 1977, p. 965.

National Roads Board: Notice Partially revoking Declaration of State Highway to be a Limited Access Road

REFERRING to State Highway 3, Wanganui to Turakina section, as more particularly shown on sheets 1 to 5 of plan M.O.W. 15324 and accompanying schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Wanganui, and there available for public inspection; it is notified that the National Roads Board, by resolution dated 19 October 1977 and pursuant to subsection (5) of section 4 of the Public Works Amendment Act 1963, hereby revokes its resolution of 23 June 1969*, made pursuant to the said



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 112


NZLII PDF NZ Gazette 1977, No 112





✨ LLM interpretation of page content

🏥 Consent to Distribution of New Therapeutic Drugs

🏥 Health & Social Welfare
20 October 1977
Drugs, Therapeutic, Consent, Distribution
  • L. R. Adams-Schneider, For Minister of Health

🏥 Consent to Distribution of New Therapeutic Drugs

🏥 Health & Social Welfare
25 October 1977
Drugs, Therapeutic, Consent, Distribution
  • Frank Gill, Minister of Health

🚂 Declaration of Limited Access Road for State Highway 60

🚂 Transport & Communications
21 October 1977
Roads, Limited Access, State Highway 60, Richmond–Collingwood
  • D. J. Chapman, Secretary

🚂 Declaration of Limited Access Road for State Highway 4

🚂 Transport & Communications
21 October 1977
Roads, Limited Access, State Highway 4, Te Kuiti–Wanganui
  • D. J. Chapman, Secretary

🚂 Declaration of Limited Access Road for State Highway 1

🚂 Transport & Communications
21 October 1977
Roads, Limited Access, State Highway 1, Awanui–Bluff
  • D. J. Chapman, Secretary

🚂 Partial Revocation of Limited Access Road Declaration for State Highway 6

🚂 Transport & Communications
21 October 1977
Roads, Limited Access, Revocation, State Highway 6, Frankton to Queenstown
  • D. J. Chapman, Secretary

🚂 Partial Revocation of Limited Access Road Declaration for State Highway 3

🚂 Transport & Communications
21 October 1977
Roads, Limited Access, Revocation, State Highway 3, Wanganui to Turakina
  • D. J. Chapman, Secretary