State Highways and Tariff Notices




Varying Notice of Declaration of State Highways

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 that it varies
the notice declaring public highways to be State highways
dated 9 March 1960, published in the Gazette, 24 March
1960, Vol. I, page 384, by deleting from the Schedule to the
said notice the paragraphs described in the First Schedule
hereto and substituting therefor the paragraphs set out in
the Second Schedule hereto.

FIRST SCHEDULE

  1. Paragraphs deleted from the South Island section of
    Part I of the Schedule to the said notice;
    (a) No. 6 State Highway (Blenheim-Invercargill via Nelson
    and Greymouth).
    (b) No. 7 State Highway (Waipara-Reefton).
    (c) No. 67 State Highway (Inangahua-Karamea).
    (d) No. 69 State Highway (Westport-Greymouth).

  2. Paragraph deleted from the North Island section of
    Part II of the Schedule to the said notice:
    Inglewood—
    No. 44 State Highway.

  3. Paragraphs deleted from the South Island section of
    Part II of the Schedule to the said notice:
    Greymouth—
    No. 6 State Highway.
    No. 69 State Highway.
    Reefton—
    No. 6 State Highway.
    No. 7 State Highway.

SECOND SCHEDULE

  1. Paragraphs substituted in the South Island section of
    Part I of the Schedule to the said notice:
    (a) No. 6 State Highway (Blenheim-Invercargill via Nelson
    and Greymouth)—Commencing at Blenheim and
    proceeding thence to Invercargill via Renwick,
    Havelock, Rai Valley, Nelson, Richmond, Bright-
    water, Wakefield, Belgrove, Spooners Hill, Korere,
    Clark Valley, Hope Hill, Kawatiri, Murchison,
    O'Sullivans Bridge, Lyell, Inangahua Junction,
    Westport Junction, Charleston, Tiromoana, Punakaiki,
    Barrytown, Rapahoe, Runanga, Greymouth, Paroa,
    Kumara Junction, Hokitika, Kaniere, Rimu, Ross,
    Harihari, Wataroa, The Forks, Waiho, Weheka,
    Karangarua, Bruce Bay, Mahitahi, Paringa River
    Bridge to Lake Paringa (a distance of approximately
    4 miles south of the Paringa River Bridge). Re-
    commencing at Makarora and proceeding via Lake
    Wanaka, Lake Hawea, and Alberttown to junction
    No. 89 State Highway; thence via Luggate, Queens-
    berry, Lowburn, and Kawarau Gorge to Queenstown;
    returning from Queenstown via Frankton,
    Kingston, Garston, Athol, Lumsden, Caroline, Dipton,
    Winton, Lochiel, Makarewa, and Waikiwi to Inver-
    cargill.
    (b) No. 7 State Highway (Waipara-Greymouth via Lewis
    Pass)—Commencing at No. 1 State Highway at
    Waipara and proceeding thence to Greymouth via
    Waikari, Hurunui, Culverden, Montrose, Hanmer
    Junction, Hope River Bridge, Engineers Camp, Boyle
    River Bridge, summit of Lewis Pass, Maruia Springs,
    Springs Junction, Reefton, Mawheraiti, Ikamatua,
    Ahaura, Ngahere, and Kaiata.
    (c) No. 67 State Highway (Westport-Karamea)—Commen-
    cing at No. 6 State Highway approximately 4 miles
    south of Westport and proceeding thence to Karamea
    via Westport, Waimangaroa, Granity, Ngakawau,
    Mokihinui, Corbyvale, Te Namu, Kongahu, and
    Market Cross.
    (d) No. 69 State Highway (Inangahua-Reefton)—Commen-
    cing at No. 6 State Highway at Inangahua Junction
    and proceeding thence to Reefton via Cronadun.

  2. Paragraph substituted in the North Island section of
    Part II of the Schedule to the said notice:
    Inglewood—
    No. 3A State Highway. From the northern boundary
    of the Borough of Inglewood along Rimu Street to Rata
    Street; thence in a western direction along Rata Street
    to its junction with Matai Street.

  3. Paragraphs substituted in the South Island section of
    Part II of the Schedule to the said notice:
    Greymouth—
    No. 6 State Highway. From the northern boundary of
    the Borough of Greymouth to Mawhera Quay (via Cobden
    Bridge); thence along Tainui Street, High Street, and
    Paroa Road to the southern boundary of the borough.
    No. 7 State Highway. From the south-eastern boundary
    of the Borough of Greymouth along Omoto Road to its
    junction with No. 6 State Highway at the south end of
    Cobden Bridge, Reefton.

No. 7 State Highway. From the eastern boundary of
the Township of Reefton along Broadway, Sinnamon Street
(via the Inangahua bridge), to the southern boundary of
the township.

No. 69 State Highway. From the north-western boundary
of the Township of Reefton along Buller Road, Potter
Street, Victory Street, Sinnamon Street to its junction with
No. 7 State Highway at Broadway.

Dated at Wellington this 20th day of October 1960.
Signed on behalf of the National Roads Board—
P. L. LAING, Member.
D. M. GROVER, Member.
(N.R. 62/19)

Classification of Roads in Raglan County

Pursuant to regulation 3 of the Heavy Motor Vehicle Regulations 1955,* the Commissioner of Transport hereby revokes
the Warrants classifying roads in Raglan County dated the
11th day of August 1950†, the 29th day of November 1954‡,
the 8th day of December 1954§, the 7th day of March 1955||,
the 2nd day of May 1957¶, and the 6th day of February
1959,** and hereby approves the Raglan County Council's
proposed variation in the classification of the roads set out
in the Schedule hereto.

SCHEDULE
RAGLAN COUNTY
Roads Classified in Class Two
ALL roads under the control of the Raglan County Council.

Dated at Wellington this 13th day of October 1960.
H. B. SMITH, Commissioner of Transport.
*S.R. 1955/59
Amendment No. 1 : S.R. 1956/39
Amendment No. 2 : S.R. 1960/61
†Gazette, No. 53, 17 August 1950, Vol. II, p. 1594
‡Gazette, No. 76, 2 December 1954, Vol. III, p. 1982
§Gazette, No. 79, 16 December 1954, Vol. III, p. 2044
||Gazette, No. 22, 24 March 1955, Vol. I, p. 447
¶Gazette, No. 37, 9 May 1957, Vol. II, p. 812
**Gazette, No. 7, 12 February 1959, Vol. I, p. 148
(TT. 10/7)

Tariff Notice—Application for Approval of the Minister of Customs

Notice is hereby given that an application has been made for
the classification, by approval of the Minister of Customs,
of the under-mentioned goods under item 199 (1) (a) of the
Customs Tariff of New Zealand:
Plastic spline tubing used to bed screen mesh into aluminium
frames.
The application will not be dealt with until 10 November 1960
and any person wishing to submit any objection thereto should
do so in writing to the Comptroller of Customs, Private Bag,
Wellington, on or before 10 November 1960.

Dated at Wellington this 20th day of October 1960.
J. F. CUMMINGS, Comptroller of Customs.
(Tariff Notice No. 52)

Tariff Notice—Application for Approval of the Minister of Customs

Notice is hereby given that an application has been made for
the classification, by approval of the Minister of Customs,
of the under-mentioned goods under item 421 (3) (b) (i) of
the Customs Tariff of New Zealand:
Porcelain cement (magnesium oxysulphate type).
The application will not be dealt with until 10 November 1960
and any person wishing to submit any objection thereto should
do so in writing to the Comptroller of Customs, Private Bag,
Wellington, on or before 10 November 1960.

Dated at Wellington this 20th day of October 1960.
J. F. CUMMINGS, Comptroller of Customs.
(Tariff Notice No. 53)

Tariff Notice—Application for Approval of the Minister of Customs

Notice is hereby given that an application has been made for
the classification, by approval of the Minister of Customs,
of the under-mentioned goods under item 360 (1) of the Customs Tariff of New Zealand:
Coppered-steel staples up to and including ½ in.
The application will not be dealt with until 10 November 1960
and any person wishing to submit any objection thereto should
do so in writing to the Comptroller of Customs, Private Bag,
Wellington, on or before 10 November 1960.

Dated at Wellington this 20th day of October 1960.
J. F. CUMMINGS, Comptroller of Customs.
(Tariff Notice No. 54)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 68


NZLII PDF NZ Gazette 1960, No 68





✨ LLM interpretation of page content

🏗️ Varying Notice of Declaration of State Highways

🏗️ Infrastructure & Public Works
20 October 1960
State Highways, National Roads Act 1953, Road Classification, Schedule Updates, South Island, North Island
  • P. L. Laing, Member
  • D. M. Grover, Member

🏗️ Classification of Roads in Raglan County

🏗️ Infrastructure & Public Works
13 October 1960
Road Classification, Raglan County, Heavy Motor Vehicle Regulations 1955, Class Two Roads
  • H. B. Smith, Commissioner of Transport

🏭 Tariff Notice—Application for Approval of Plastic Spline Tubing

🏭 Trade, Customs & Industry
20 October 1960
Tariff Classification, Customs Tariff, Plastic Spline Tubing, Screen Mesh, Aluminium Frames
  • J. F. Cummings, Comptroller of Customs

🏭 Tariff Notice—Application for Approval of Porcelain Cement

🏭 Trade, Customs & Industry
20 October 1960
Tariff Classification, Customs Tariff, Porcelain Cement, Magnesium Oxysulphate
  • J. F. Cummings, Comptroller of Customs

🏭 Tariff Notice—Application for Approval of Coppered-Steel Staples

🏭 Trade, Customs & Industry
20 October 1960
Tariff Classification, Customs Tariff, Coppered-Steel Staples
  • J. F. Cummings, Comptroller of Customs