✨ Legal and Regulatory Notices
11 FEBRUARY 2010 NEW ZEALAND GAZETTE, No. 12 371
Ronald Bruce McNaughton, of Auckland.
Murray Owen Nicholas, of Auckland.
Peter Dennis O’Meeghan, of Wellington.
Patricia Shirley Omer-Cooper, of Wanaka.
Rachel Mary Peek, of Invercargill.
Graeme Ashton Smith, of Taupo.
Joyce Antoinette Sproat, of Invercargill.
Gordon Edmund Bryan Thomas, of Feilding.
Patricia Rosa Wesley, of New Plymouth.
Richard Thomas White, of Te Kauwhata.
Barbara June Woods, of Christchurch.
John Leonard Wyatt, of Warkworth.
Dated at Wellington this 9th day of February 2010.
BELINDA CLARK, Secretary for Justice.
go998
Sentencing Act 2002
Order for Confiscation of Motor Vehicle
Pursuant to sections 128 and 129 of the Sentencing Act 2002, an order was made in the Westport District Court on 28 January 2010 for the confiscation of the following motor vehicle:
2004 Ford Fairmont, Registration No. CKA166.
Against: Wayne Richard Edward Tregidga.
Anyone who has a legal interest in this vehicle should contact the Court urgently (telephone (03) 788 9010) as the Registrar may sell the vehicle.
This notice is placed pursuant to the Sentencing Regulations 2002.
L. BROOKS-HATELEY, Deputy Registrar.
go842
New Zealand Food Safety Authority
Agricultural Compounds and Veterinary Medicines Act 1997
Notice of Application to Register a Trade Name Product (Notice No. 194)
Pursuant to section 14(1) of the Agricultural Compounds and Veterinary Medicines Act 1997 (“the Act”), the Director-General of the New Zealand Food Safety Authority gives notice that the following application has been made to register a trade name product under section 9(1) of the Act:
Trade Name: OTHELLO OD
Reference: P8168
Active Ingredients and Concentrations:
Diflufenican 50g/l
Iodosulfuron-methyl-sodium 2.5g/l
Mesosulfuron-methyl-sodium 7.5g/l
Formulation Type: Oil dispersion
General Use Claim: Post-emergence herbicide for the control of certain broad-leaved and some grass weeds in wheat.
Any person may make a written submission to the director-general concerning this application.
Under sections 16 and 17 of the Act, a written submission:
(a) must state in full the reasons for making the submission; and
(b) may state any decision sought on that application; and
(c) must be received by the director-general no later than 30 working days after the date of notification in the New Zealand Gazette.
Under section 18 of the Act, a copy of every submission will be forwarded to the applicant for the applicant’s information.
The following address is:
(a) where submissions on this application are to be sent; and
(b) where requests for copies of the public information relating to the application can be sent; and
(c) where public information relating to the application can be viewed; and
(d) the director-general’s address for service:
ACVM Group, New Zealand Food Safety Authority, Level 5, South Tower, 68–86 Jervois Quay, Wellington 6011. Postal Address: PO Box 2835, Wellington 6140.
The applicant’s address for service is:
Bayer New Zealand Limited, 3 Argus Place, Hillcrest, North Shore City 0627. Postal Address: PO Box 2825, Shortland Street, Auckland 1140.
Dated at Wellington this 3rd day of February 2010.
MAREE ZINZLEY, Programme Manager (Operations) (acting under delegated authority), New Zealand Food Safety Authority.
go866
Animal Products Act 1999
Notice Under the Animal Products Act 1999 (Notice No. 195)
Pursuant to section 164 of the Animal Products Act 1999, notice is given of the issue on 3 February 2010 of the Animal Products (Overseas Market Access Requirements for Halal Assurances) Notice 2010 which comes into force on 15 March 2010.
A copy of the notice may be inspected or obtained at the office of the New Zealand Food Safety Authority, South Tower, 68–86 Jervois Quay (PO Box 2835), Wellington.
It can also be viewed on the NZFSA website:
Dated this 8th day of February 2010.
CAROL BARNAO, Director (Standards), New Zealand Food Safety Authority (acting pursuant to delegated authority).
go979
Public Trust
Public Trust Act 2001
The Public Trust Common Fund Interest Rates
Notice 11 February 2010
The following notice is given pursuant to section 50 of the Public Trust Act 2001 (“the Act”).
Next Page →
✨ LLM interpretation of page content
⚖️ Retirements of Justices of the Peace
⚖️ Justice & Law Enforcement9 February 2010
Retirements, Justices of the Peace
12 names identified
- Ronald Bruce McNaughton, Retired Justice of the Peace
- Murray Owen Nicholas, Retired Justice of the Peace
- Peter Dennis O’Meeghan, Retired Justice of the Peace
- Patricia Shirley Omer-Cooper, Retired Justice of the Peace
- Rachel Mary Peek, Retired Justice of the Peace
- Graeme Ashton Smith, Retired Justice of the Peace
- Joyce Antoinette Sproat, Retired Justice of the Peace
- Gordon Edmund Bryan Thomas, Retired Justice of the Peace
- Patricia Rosa Wesley, Retired Justice of the Peace
- Richard Thomas White, Retired Justice of the Peace
- Barbara June Woods, Retired Justice of the Peace
- John Leonard Wyatt, Retired Justice of the Peace
- BELINDA CLARK, Secretary for Justice
⚖️ Order for Confiscation of Motor Vehicle
⚖️ Justice & Law EnforcementConfiscation, Motor Vehicle, Sentencing Act 2002
- Wayne Richard Edward Tregidga, Subject of motor vehicle confiscation
- L. BROOKS-HATELEY, Deputy Registrar
🌾 Notice of Application to Register a Trade Name Product
🌾 Primary Industries & Resources3 February 2010
Agricultural Compounds, Veterinary Medicines, Trade Name Registration
- MAREE ZINZLEY, Programme Manager (Operations) (acting under delegated authority), New Zealand Food Safety Authority
🌾 Notice Under the Animal Products Act 1999
🌾 Primary Industries & Resources8 February 2010
Animal Products, Halal Assurances, Overseas Market Access
- CAROL BARNAO, Director (Standards), New Zealand Food Safety Authority (acting pursuant to delegated authority)
🏢 Public Trust Common Fund Interest Rates
🏢 State Enterprises & Insurance11 February 2010
Public Trust, Common Fund, Interest Rates
NZ Gazette 2010, No 12