✨ Transport and Infrastructure Notices
1004
THE NEW ZEALAND GAZETTE
No. 42
Approval of Red Reflectors for Heavy Goods Service Vehicles
in Terms of the Traffic Regulations 1956
Pursuant to Regulation 41 (4) of the Traffic Regulations 1956,* the Commissioner of Transport hereby approves for the purposes of the said regulations the red reflectors of the make and type described in the Schedule hereto.
SCHEDULE
Red reflectors manufactured by P. M. G. Thorpe Ltd., England, having 3 in. diameter lenses mounted in rubber holders marked “P.M.G. (in diamond) B.S. 2515 GD11 PT 497 MADE IN ENGLAND”.
Dated at Wellington this 11th day of July 1963.
R. J. POLASCHEK, Commissioner of Transport.
*S.R. 1956/217
Amendment No.1: S.R. 1957/252
Amendment No.2: S.R. 1958/115
Amendment No.3: S.R. 1959/44
Amendment No.4: S.R. 1960/27
Amendment No.5: S.R. 1960/135
Amendment No.6: S.R. 1962/1
Amendment No.7: S.R. 1962/86
Amendment No.8: S.R. 1963/67
(TT. 12/1/8)
Classification of State Highway
Pursuant to regulation 3 of the Heavy Motor Vehicle Regulations 1955,* the Commissioner of Transport, as required by the National Roads Board, hereby revokes so much of the Warrant dated the 18th day of December 1961† as relates to the State highway described in the Schedule hereto and hereby declares that the said State highway shall belong to the class as set out in the said Schedule.
SCHEDULE
STATE HIGHWAY CLASSIFIED IN CLASS ONE
The State highway described as follows but exclusive of any portion of the State highway within the boundaries of a borough—
No. 1 State Highway (Awanui-Bluff) (from the Whangamarino Bridge near Mercer to the northern boundary of Hamilton City).
Dated at Wellington this 12th day of July 1963.
R. J. POLASCHEK, Commissioner of Transport.
*S.R. 1955/59 reprinted with Amendments Nos. 1–4 S.R. 1961/159
Amendment No. 5: S.R. 1963/70
†Gazette No. 82, Dated 21 December 1961 Vol. III p. 1990
(TT. 8/8/145)
Describing the Boundaries of the Dunedin Abattoir District
and Specifying the Dunedin City Council as the Controlling
Authority of the Dunedin Abattoir (Notice No. Ag. 7801)
Pursuant to section 15 (7) of the Meat Act 1939, and to a delegation from the Minister of Agriculture for the purposes of the said section, notice is hereby given as follows:
- The Dunedin Abattoir District shall henceforth comprise the districts of the following local authorities:
(a) The Dunedin City Council;
(b) The Green Island Borough Council;
(c) The Mosgiel Borough Council;
(d) The Port Chalmers Borough Council;
(e) The St. Kilda Borough Council;
(f) The West Harbour Borough Council;
(g) The Palmerston Borough Council;
(h) The Waikouaiti Borough Council;
(i) The Milton Borough Council;
(j) The Roxburgh Borough Council.
- The Dunedin City Council shall continue to be the controlling authority of the Dunedin Abattoir.
Dated at Wellington this 9th day of July 1963.
D. N. R. WEBB, Director-General of Agriculture.
Releasing Land From the Provisions of Part XXIV of the
Maori Affairs Act 1953 (Reureu Development Scheme)
Pursuant to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 20 April 1938, published in the Gazette, 21 April 1938, Volume I, page 1004, and registered as No. K. 19464..
SCHEDULE
WELLINGTON LAND DISTRICT
Land
Reureu No. 1 Subdivision 4A .... IV, Rangitoto .... 43 0 18
Dated at Wellington this 8th day of July 1963.
For and on behalf of the Board of Maori Affairs—
R. A. LAW,
Acting Assistant Secretary for Maori Affairs.
(M.A. 15/5/60, 65/16; D.O. 4/14/7)
Revoking Declaration of State Highways and Declaring Public
Highways to be 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, Volume 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
- Paragraph deleted from the North Island section of Part I of the Schedule to the said notice:
No. 4 State Highway (Te Kuiti–Wanganui via Raetihi).
- Paragraphs deleted from the North Island section of Part II of the Schedule to the said notice:
(a) Manurewa – No. 1 State Highway.
(b) Wanganui –
No. 3 State Highway.
No. 4 State Highway.
SECOND SCHEDULE
- Paragraph substituted in the North Island section of Part I of the Schedule to the said notice:
No. 4 State Highway (Te Kuiti–Wanganui via Raetihi)—commencing at its junction with No. 3 State Highway 8 miles south-west of Te Kuiti thence proceeding via Mapiu, Mangatupoto, Taumarunui, Mananui, Owhango, National Park, Raetihi, Kakatahi, Upokongaro, and Wanganui to its junction with No. 3 State Highway at Putiki.
- Paragraphs substituted in the North Island section of Part II of the Schedule to the said notice:
Wanganui –
No. 3 State Highway—From the north-western boundary of the City, along Great North Road, Victoria Avenue, Guyton Street, Heads Road, and the Wanganui Metropolitan Motorway to the south-eastern boundary of the City.
No. 4 State Highway—From the north-eastern boundary of the City, along Anzac Parade to the southern boundary of the City.
Dated at Wellington this 11th day of July 1963.
Signed on behalf of the National Roads Board—
D. M. GROVER, Member.
J. H. MACKY, Member.
(N.R. 62/19)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
George Stanley Byrt, of Bush Road Albany, engineer, was adjudged bankrupt on 8 July 1963. Creditors’ meeting will be held at my office on Monday, 22 July, 1963, at 10.30 a.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.
In Bankruptcy—Supreme Court
Earl Thomas Lear, of 36 Gulf View Road, Murrays Bay, concrete worker, was adjudged bankrupt on 10 July 1963. Creditors’ meeting will be held at my office on Tuesday, 23 July 1963, at 10.30 a.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 42
NZLII —
NZ Gazette 1963, No 42
✨ LLM interpretation of page content
🚂 Approval of Red Reflectors for Heavy Goods Service Vehicles
🚂 Transport & Communications11 July 1963
Traffic Regulations, Red Reflectors, Heavy Goods Service Vehicles
- R. J. Polaschek, Commissioner of Transport
🏗️ Classification of State Highway
🏗️ Infrastructure & Public Works12 July 1963
State Highway, Classification, National Roads Board
- R. J. Polaschek, Commissioner of Transport
🌾 Boundaries of the Dunedin Abattoir District
🌾 Primary Industries & Resources9 July 1963
Dunedin Abattoir District, Meat Act 1939, Controlling Authority
- D. N. R. Webb, Director-General of Agriculture
🪶 Releasing Land from Maori Affairs Act 1953
🪶 Māori Affairs8 July 1963
Maori Affairs Act 1953, Reureu Development Scheme, Land Release
- R. A. Law, Acting Assistant Secretary for Maori Affairs
🏗️ Revoking Declaration of State Highways
🏗️ Infrastructure & Public Works11 July 1963
State Highways, National Roads Act 1953, Declaration Revocation
- D. M. Grover, Member, National Roads Board
- J. H. Macky, Member, National Roads Board
⚖️ Bankruptcy Notice - George Stanley Byrt
⚖️ Justice & Law Enforcement8 July 1963
Bankruptcy, Supreme Court, George Stanley Byrt
- George Stanley Byrt, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice - Earl Thomas Lear
⚖️ Justice & Law Enforcement10 July 1963
Bankruptcy, Supreme Court, Earl Thomas Lear
- Earl Thomas Lear, Adjudged bankrupt
- E. C. Carpenter, Official Assignee