Regulatory and Land Notices




6 OCTOBER THE NEW ZEALAND GAZETTE 1555

Declaring Areas to be Access Lanes, for the Purposes of the
Motor Launch Regulations 1962, in Lake Te Anau

———

PURSUANT to the Motor Launch Regulations 1962, the Minister
of Marine hereby declares that, for five years from the date
hereof, subject to compliance with the conditions set out in
the Second Schedule hereto, the areas of water described in
the First Schedule hereto shall be access lanes; and that
within such lanes regulations 11 and 12 of the Motor Launch
Regulations 1962 shall not apply.

———

FIRST SCHEDULE

FIRSTLY, all the waters of Lake Te Anau at Bluegum Point,
within 200 yds of the shore, bounded by lines whose shore-
ends are 100 yds apart; the eastern boundary commencing
1 chain westward of the western side of the boat harbour
entrance and extending in a 194° 20′ true direction and the
north-western boundary extending in a 252° 30′ true direction.

Secondly, all the waters of Lake Te Anau at Brod’s Bay,
within 200 yds of the shore, bounded by parallel lines
200 yds apart, extending in a 46° true direction; the eastern
boundary commencing 75 yds east from where Ernie’s Creek
touches the shore.

Thirdly, all the waters of Lake Te Anau at Dock Bay,
within 200 yds of the edge of the water, and bounded by
parallel lines 200 yds apart; the eastern boundary being
extended in a 165° true direction from a concrete barbecue
situated on the beach about 170 yds from Dock Bay Point.

———

SECOND SCHEDULE

EACH of the boundaries outlined in the First Schedule shall
be marked as follows:

  1. Two 8-ft transit posts, with a distance of not less than
    10 ft or more than 20 ft between, and painted with 12-in. bright
    orange and black bands, shall be erected on land in line with
    each side of the access lanes, the first post being sited on
    the lake margin.

  2. On each of the transit posts sited on the lake margin
    there shall be fastened, in line with the sides of the access
    lane, a notice board measuring not less than 2 ft 6 in. by 2 ft,
    painted bright orange with black lettering.

  3. The aforesaid notice board shall contain the following
    notice:

“NOTICE
Motor Launch Regulations 1962
Access lane through which motor launches and water
skiers may pass at speeds greater than 5 miles per hour.
BATHERS KEEP OUT”.

  1. A marker buoy, either barrel, drum, or spherical shaped,
    painted bright orange with a vertical black stripe, shall be
    moored 200 yds from the lake margin and in line with each
    set of transit posts, where possible.

Dated at Wellington this 22nd day of September 1966.

W. J. SCOTT, Minister of Marine.

(M. 3/13/508/15)

———

Classification of Roads in Lyttelton Borough

———

PURSUANT to regulation 3 of the Heavy Motor Vehicle Regula-
tions 1955*, the Commissioner of Transport hereby revokes
so much of the Warrant dated the 10th day of October
1951† as relates to the classification of roads in Lyttelton
Borough, described in the Schedule hereto, and hereby
approves the Lyttelton Borough Council’s proposed classifica-
tion of the said roads as set out in the said Schedule.

———

SCHEDULE

LYTTELTON BOROUGH

Roads Classified in Class One

Norwich Quay (from Oxford Street to Gladstone Quay).
Gladstone Quay (from Norwich Quay to Cashin Quay).

Dated at Wellington this 26th day of September 1966.

R. J. POLASCHEK, Commissioner of Transport.

*S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4:
S.R. 1961/159)

Amendment No. 5: S.R. 1963/70
Amendment No. 6: S.R. 1963/199
Amendment No. 7: S.R. 1965/142
Amendment No. 8: S.R. 1965/198

†Gazette, No. 80, dated 18 October 1951, Vol. III, p. 1400
(TT. 8/8/110)

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 Gazette, 24 March 1960,
Vol. I, p. 384, by deleting from the Schedule to the said
notice the paragraph described in the First Schedule hereto,
and substituting therefor the paragraph set out in the Second
Schedule hereto.

———

FIRST SCHEDULE

PARAGRAPH deleted from the South Island section of Part II of
the Schedule to the said notice:

“Alexandra—

No. 8 State Highway. From the north-western boundary
of the Borough of Alexandra, along Centennial Avenue,
Tarbet Street, Limerick Street, and Ennis Street, to the
southern boundary of the borough at the Clutha River
bridge.”

———

SECOND SCHEDULE

PARAGRAPH substituted in the South Island section of Part II
of the Schedule to the said notice:

“Alexandra—

No. 8 State Highway. From the north-western boundary of
the Borough of Alexandra, along Centennial Avenue, Tarbet
Street, Limerick Street, Ennis Street, across the Clutha River
bridge, and along Roxburgh Road to the southern boundary
of the borough.”

Dated at Wellington this 30th day of September 1966.

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

C. N. JOHNSON, Secretary.

———

Waihi Pukawa Development Scheme Amending Notice 1966,
No. 2

———

WHEREAS by virtue of the notices described in the First
Schedule hereto, the land described in the Second Schedule
hereto is now subject to Part XXIV of the Maori Affairs
Act 1953:

Now, therefore, pursuant to section 332 of the Maori
Affairs Act 1953, the Board of Maori Affairs hereby gives
notice as follows:

  1. This notice may be cited as the Waihi Pukawa Develop-
    ment Scheme Amending Notice 1966, No. 2.

  2. The notices referred to in the First Schedule hereto are
    hereby amended by omitting all reference to the land
    described in the Second Schedule hereto.

  3. The land described in the Second Schedule hereto is
    hereby released from Part XXIV of the Maori Affairs Act

  4. Nothing contained in this notice shall prejudice the effect
    of Waihi Pukawa Development Scheme Amending Notice
    1966, No. 1, contained in New Zealand Gazette, 9 June 1966,
    No. 34, p. 928.

———

FIRST SCHEDULE

Date of Notice Reference
30 January 1939 ..... New Zealand Gazette, No. 5, 2 February
1939, p. 141
7 May 1945 ..... New Zealand Gazette, No. 31, 11 May
1945, p. 489
29 May 1950 ..... New Zealand Gazette, No. 36, 1 June
1950, p. 735
2 February 1955 ..... New Zealand Gazette, No. 9, 10
February 1955, p. 216
23 October 1959 ..... New Zealand Gazette, No. 64, 29
October 1959, p. 1550

———

SECOND SCHEDULE

WELLINGTON LAND DISTRICT

ALL those pieces of land described and situated as follows:

A. R. P. Being
217 0 33·1 Pukawa 2D, Blocks II and V, Puketi Survey
District (balance of the land contained in
C.T. 302/237).
570 0 0 Pukawa 2E, Blocks I, II, IV, and V, Puketi
Survey District (all of the land contained
in C.T. 302/238).
266 0 25·8 Pukawa 3B, Block II, Puketi Survey District
(balance of the land contained in C.T.
302/186).
904 3 17 Pukawa 3C, Blocks I, II, and IV, Puketi
Survey District (balance of the land con-
tained in C.T. 302/232).
10 0 0 Pukawa 3C 1, Block I, Puketi Survey District
(all the land contained in C.T. 302/235).



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 58


NZLII PDF NZ Gazette 1966, No 58





✨ LLM interpretation of page content

🚂 Declaration of Access Lanes for Motor Launch Regulations in Lake Te Anau

🚂 Transport & Communications
22 September 1966
Lake Te Anau, Access lanes, Motor Launch Regulations, Marine
  • W. J. Scott, Minister of Marine

🚂 Classification of Roads in Lyttelton Borough

🚂 Transport & Communications
26 September 1966
Road classification, Lyttelton Borough, Heavy Motor Vehicle Regulations
  • R. J. Polaschek, Commissioner of Transport

🏗️ Varying Notice of Declaration of State Highways (Alexandra)

🏗️ Infrastructure & Public Works
30 September 1966
State Highways, National Roads Act, Alexandra, Roxburgh Road
  • C. N. Johnson, Secretary

🪶 Waihi Pukawa Development Scheme Amending Notice 1966, No. 2

🪶 Māori Affairs
Waihi Pukawa Development Scheme, Maori Affairs Act, Land release
  • Board of Maori Affairs