Medicines and Professional Notices




30 JULY 2009 NEW ZEALAND GAZETTE, No. 110 2521

Product: Oxaliplatin Ebewe
Active Ingredient: Oxaliplatin 50mg
Dosage Form: Powder for injection
New Zealand Sponsor: Pharmaco (NZ) Limited
Manufacturer: Oncotec Pharma Produktion GmbH, Dessau Rosslau, Germany

Product: Oxaliplatin Ebewe
Active Ingredient: Oxaliplatin 100mg
Dosage Form: Powder for injection
New Zealand Sponsor: Pharmaco (NZ) Limited
Manufacturer: Oncotec Pharma Produktion GmbH, Dessau Rosslau, Germany

Product: Reduxade
Active Ingredient: Sibutramine hydrochloride monohydrate 10mg
Dosage Form: Capsule
New Zealand Sponsor: Abbott Laboratories (NZ) Limited
Manufacturer: Abbott GmbH & Co. KG, Ludwigshafen, Germany

Product: Reduxade
Active Ingredient: Sibutramine hydrochloride monohydrate 15mg
Dosage Form: Capsule
New Zealand Sponsor: Abbott Laboratories (NZ) Limited
Manufacturer: Abbott GmbH & Co. KG, Ludwigshafen, Germany

Product: Sculptra
Active Ingredient: Poly(lactic acid) 150mg
Dosage Form: Powder for injection
New Zealand Sponsor: sanofi-aventis new zealand limited
Manufacturers:
Dermik Laboratories a business of Sanofi-Aventis U.S. LLC, Bridgewater, New Jersey, United States of America
Gruppo Lepetit SRL, Anagni, Italy

Product: Temodal
Active Ingredient: Temozolomide 100mg
Dosage Form: Powder for injection
New Zealand Sponsor: Schering-Plough a division of Schering-Plough Animal Health Limited
Manufacturer: Baxter Oncology GmbH, Halle-Kunsebeck, Germany

Dated this 24th day of July 2009.

ANTHONY HILL, Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001).

go6314


Inland Revenue Justice

Oaths and Declarations Act 1957 Lawyers and Conveyancers Act 2006

Instrument of Authorisation Notice of Order for Strike Off of Practitioner’s Name

I, The Hon Peter Dunne, Minister of Revenue, hereby authorise the Inland Revenue Department office holders Scheduled below to receive statutory declarations pursuant to section 9 of the Oaths and Declarations Act 1957.

Schedule
Team Manager Assistance
Team Leader Assistance
Team Manager Large Enterprises
Team Leader Large Enterprises

Dated at Wellington this 27th day of July 2009.

HON PETER DUNNE, Minister of Revenue.

In the matter of the New Zealand Lawyers and Conveyancers Disciplinary Tribunal:

Pursuant to section 256 of the Lawyers and Conveyancers Act 2006, notice is hereby given that on 19 June 2009, the New Zealand Lawyers and Conveyancers Disciplinary Tribunal ordered that:

Pursuant to section 242(1)(c) of the Lawyers and Conveyancers Act 2006, the name of Leuatea Peseta Iosefa be struck off the roll of barristers and solicitors.

Dated at Wellington this 21st day of July 2009.

JUDGE D. CLARKSON, Chairperson.

go6369 go6276



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2009, No 110





✨ LLM interpretation of page content

🏥 Consent to the Distribution of New Medicines

🏥 Health & Social Welfare
24 July 2009
Medicines Act, New Medicines, Distribution, Pharmaceuticals, Oxaliplatin, Reduxade, Sculptra, Temodal
  • ANTHONY HILL, Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health

⚖️ Authorisation to Receive Statutory Declarations

⚖️ Justice & Law Enforcement
27 July 2009
Oaths and Declarations Act, Statutory Declarations, Inland Revenue Department
  • HON PETER DUNNE, Minister of Revenue

⚖️ Order for Strike Off of Practitioner’s Name

⚖️ Justice & Law Enforcement
21 July 2009
Lawyers and Conveyancers Act, Disciplinary Tribunal, Barristers and Solicitors
  • Leuatea Peseta Iosefa, Name struck off the roll of barristers and solicitors

  • JUDGE D. CLARKSON, Chairperson