Highway Declarations and Standards




1484
THE NEW ZEALAND GAZETTE
No. 58

Revoking Declaration of Main Highway and Declaring Public Highway to be Main Highway and Designating Main Highway to be State Highway

———

PURSUANT to sections 11 and 12 of the National Roads Act 1953, the National Roads Board, acting with the written approval of the Minister of Works, hereby gives notice as follows:

  1. (1) The public highway described in the First Schedule hereto shall cease to be main highway.

(2) The Order in Council made on the 7th day of July 1948* declaring (inter alia) the said highway to be main highway is hereby consequentially amended by revoking so much of the Second Schedule thereto as relates to the said highway.

  1. The public highway described in the Second Schedule hereto is hereby declared to be main highway within the meaning and for the purposes of the National Roads Act 1953.

  2. The main highway described in the Second Schedule hereto is hereby designated State highway within the meaning and for the purposes of the National Roads Act 1953.

  3. This notice shall come into force on the date of its publication in the Gazette.

———

FIRST SCHEDULE

ROADS COUNCIL DISTRICT No. 2A

ALL that public highway in the County of Waitemata declared as the Brigham’s Creek–Albany Main Highway as described in Order in Council dated 7 July 1948.*

———

SECOND SCHEDULE

ROADS COUNCIL DISTRICT No. 2A

BRIGHAM’S CREEK–ALBANY: All that public highway in the County of Waitemata commencing at its junction with the Auckland–Helensville State Highway opposite the northernmost corner of Lot 1, D.P. 42734, Block IX, Waitemata Survey District, and proceeding thence generally in a northerly and north-easterly direction and terminating at its junction with the Birkenhead–Maungaturoto State Highway opposite the easternmost corner of part Allotment 11, D.P. 2938, Block III, Waitemata Survey District, being a distance of 8 miles 65 chains, more or less; as the same is more particularly delineated on Plan P.W.D. 151848 deposited in the office of the National Roads Board at Wellington, and thereon coloured red.

Dated at Wellington this 1st day of November 1956.

Signed on behalf of and by direction of the National Roads Board—

D. M. GROVER, Member.
W. F. YOUNG, Member.

*Gazette, 15 July 1948, Vol. II, p. 885

(N.R. 62/19)

———

Revoking Declaration of Main Highway and Declaring Public Highway to be Main Highway

———

PURSUANT to section 11 of the National Roads Act 1953, the National Roads Board, acting with the written approval of the Minister of Works, hereby gives notice as follows:

  1. (1) The public highway described in the First Schedule hereto shall cease to be main highway.

(2) The Order in Council made on the 2nd day of October 1940* declaring (inter alia) the public highway described in the First Schedule hereto to be main highway is hereby consequentially amended by revoking so much of the Second Schedule thereto as relates to the said highway.

  1. The public highway described in the Second Schedule hereto is hereby declared to be main highway within the meaning and for the purposes of the National Roads Act 1953.

  2. This notice shall come into force on the date of its publication in the Gazette.

———

FIRST SCHEDULE

ROADS COUNCIL DISTRICT No. 18

ALL that public highway in the County of Southland and the Town District of Wyndham declared as the Edendale–Wyndham–Mokoreta Main Highway as described in Order in Council dated 2 October 1940.*

———

SECOND SCHEDULE

ROADS COUNCIL DISTRICT No. 18

Edendale–Kahuika via Mokoreta: All that public highway in the County of Southland commencing at its junction with the Gore–Invercargill State Highway at the south-western corner of Edendale Railway Reserve and proceeding thence generally in a south-easterly direction via Wyndham and Mokoreta, but excluding that portion in the Town District of Wyndham, and terminating at the boundary of the said county in Run 161A, Block 11, Mokoreta Survey District, being a distance of 25 miles 41 chains, more or less; as the same is more particularly delineated on plan P.W.D. 151264 deposited in the office of the National Roads Board at Wellington, and thereon coloured green.

Also all that public highway in the Town District of Wyndham commencing at the western boundary of the said town district at the eastern end of the Mataura River Bridge and proceeding thence generally in a south-easterly direction via Ferry Street, Balaclava Street, and Redan Street and terminating at the eastern boundary of the said town district at the southernmost corner of Section 17, Block XII, Town District of Wyndham, being a distance of 1 mile 22·75 chains, more or less; as the same is more particularly delineated on plan P.W.D. 151894 deposited in the office of the National Roads Board at Wellington, and thereon coloured green.

ROADS COUNCIL DISTRICT No. 17

Edendale–Kahuika via Mokoreta: All that public highway in the County of Clutha commencing at the western boundary of the said county in Run 161A, Block 11, Mokoreta Survey District, and proceeding thence generally in an easterly direction via Tahakopa and Stuarts and thence generally in a north-easterly direction and terminating at its junction with the Balclutha–Papatowai Main Highway at Kahuika in Section 1, Block 15, Rimu Survey District, being a distance of 15 miles 76 chains, more or less; as the same is more particularly delineated on plan P.W.D. 151264 deposited in the office of the National Roads Board at Wellington, and thereon coloured green.

Dated at Wellington this 1st day of November 1956.

Signed on behalf of and by direction of the National Roads Board—

D. M. GROVER, Member.
W. F. YOUNG, Member.

*Gazette, 10 October 1940, Vol. III, p. 2601

(N.R. 62/19)

———

The Standards Act 1941—Draft New Zealand Standard Specification No. D.5138: Plugs, Plug-sockets, Tap-ons, and Cord-extension-sockets (Revision of N.Z.S.S. 198)

———

PURSUANT to subsection (3) of section 8 of the Standards Act 1941, notice is hereby given that the above draft New Zealand standard specification is being circulated.

All persons who may be affected by this specification and who desire to comment thereon may, on application, obtain copies free of charge from the N.Z. Standards Institute, 201 Lambton Quay (P.O. Box 195), Wellington C.1.

The closing date for the receipt of comment is 30 November 1956.

Dated at Wellington this 26th day of October 1956.

L. J. McDONALD,
Executive Officer, Standards Council.

———

Amendment of Standard Specification

———

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 18 October 1956, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: N.Z.S.S. GP 1: Red lead paint for structural steel.

Amendment: No. 1.

Price of Copy (Post Free): 2s. 6d.

Application for copies of the standard specification so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1. Copies of the amendment will be supplied, free of charge, upon request.

Dated at Wellington this 29th day of October 1956.

L. J. McDONALD,
Executive Officer, Standards Council.

———

Specification Declared to be a Standard Specification

———

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 16 October 1956, declared the under-mentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. 313: Definition of cinematograph “safety” film, being B.S. 850 : 1955; superseding N.Z.S.S. 313, being B.S. 850 : 1939.

Price of Copy (Post Free): 4s.

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.

Dated at Wellington this 29th day of October 1956.

L. J. McDONALD,
Executive Officer, Standards Council.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 58


NZLII PDF NZ Gazette 1956, No 58





✨ LLM interpretation of page content

🏗️ Revoking and Declaring Main Highway

🏗️ Infrastructure & Public Works
1 November 1956
National Roads Act, Main highway, Public highway, Declaration revoked, State highway
  • D. M. Grover, Member, National Roads Board
  • W. F. Young, Member, National Roads Board

🏗️ Revoking and Declaring Main Highway

🏗️ Infrastructure & Public Works
1 November 1956
National Roads Act, Main highway, Public highway, Declaration revoked
  • D. M. Grover, Member, National Roads Board
  • W. F. Young, Member, National Roads Board

🏭 Draft New Zealand Standard Specification Circulated

🏭 Trade, Customs & Industry
26 October 1956
Standards Act, Draft specification, Plugs, Plug-sockets, Tap-ons, Cord-extension-sockets
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification

🏭 Trade, Customs & Industry
29 October 1956
Standards Act, Specification amendment, Red lead paint, Structural steel
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specification Declared Standard Specification

🏭 Trade, Customs & Industry
29 October 1956
Standards Act, Standard specification, Cinematograph safety film
  • L. J. McDonald, Executive Officer, Standards Council