Licences and Therapeutic Drugs Notices




42
THE NEW ZEALAND GAZETTE
No. 1

SCHEDULE II—continued
LICENCES SURRENDERED OR REVOKED—continued

Name of Licensee Licence Cancelled From Place at Which Business Was Carried On
Lilliput Caravans (Livingstone, Raymond Douglas, trading as) 31/8/82 Timaru
Maintenance Services Ltd. 31/10/82 Auckland
Marine Installations and Maintenance (Edwards, Stephen Leslie, trading as) 31/8/82 Kerikeri
Marlborough Sounds Tourist Co. (Hilton, R. J. and T. M., trading as) 28/2/82 Blenheim

Martin Alphonsius Lormans 31/10/82 Dunedin
Martin Roberts Motors Ltd. 30/11/82 Blenheim
M. G. G. Guddon Ltd. 29/10/82 Blenheim
Sabiston’s Motor Cycles Ltd. 31/8/82 Christchurch
Scotts Canvas and Plastic (Scott, Anthony Lachlan, trading as) 30/9/82 Napier
Sim’s Engineering Ltd. 1/11/82 Dunedin
Valley Industries (Dunedin) Ltd. 1/11/82 Port Chalmers
William Wallace Heraldry Studio (Wallace, Frederick William Walter and Carole Vivienne, trading as) 31/10/82 Auckland

Dated at Wellington this 20th day of January 1983.

P. J. McKONE, Comptroller of Customs.


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
Metrozine Tablet Metronidazole BP 200 mg and 400 mg Searle Laboratories Australia
Benhex Cream Cream Gamma Benzene Hexachloride 1% w/w Pharmaceutical Sales & Marketing New Zealand Ltd. Australia
Gyne-Lotremín Cream Clotrimazole 1% w/w Essex Laboratories Pty. Ltd. Australia
Gyne-Lotremín Tablet Clotrimazole 100 mg Schering Corporation U.S.A.
Lotremín Cream Clotrimazole 1% w/w Essex Laboratories Pty. Ltd. Australia
Tenormin Injection Atenolol 0.05% w/v Imperial Chemical Industries England

Dated this 20th day of December 1982.

A. G. MALCOLM, Minister of Health.


Consent to the Distribution of Changed Therapeutic Drugs

PURSUANT to section 14 (5) of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the changed therapeutic drug set out in the Schedule hereto.

SCHEDULE

Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address
Dalacin T Topical Solution Clindamycin Phosphate USP 1% w/v Upjohn International Inc. U.S.A.
OR
The Upjohn Company of Canada Canada

Dated this 17th day of December 1982.

A. G. MALCOLM, Minister of Health.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 1


NZLII PDF NZ Gazette 1983, No 1





✨ LLM interpretation of page content

💰 Manufacturing Retailers' Licences Notice (continued from previous page)

💰 Finance & Revenue
20 January 1983
Licences, Surrendered, Revoked, Manufacturing Retailers
8 names identified
  • Raymond Douglas Livingstone, Licence surrendered
  • Stephen Leslie Edwards, Licence surrendered
  • R. J. Hilton, Licence surrendered
  • T. M. Hilton, Licence surrendered
  • Martin Alphonsius Lormans, Licence surrendered
  • Anthony Lachlan Scott, Licence surrendered
  • Frederick William Walter Wallace, Licence surrendered
  • Carole Vivienne Wallace, Licence surrendered

  • P. J. McKONE, Comptroller of Customs

🏥 Consent to the Distribution of New Therapeutic Drugs

🏥 Health & Social Welfare
20 December 1982
Therapeutic Drugs, Distribution, Consent, Food and Drug Act
  • A. G. MALCOLM, Minister of Health

🏥 Consent to the Distribution of Changed Therapeutic Drugs

🏥 Health & Social Welfare
17 December 1982
Therapeutic Drugs, Distribution, Consent, Food and Drug Act
  • A. G. MALCOLM, Minister of Health