โœจ Roading and Land Notices




25 JUNE

National Roads Boardโ€”Notice Concerning the Stopping and Parking of Vehicles on No. 48 State Highway (Chateau)

It is hereby notified that, pursuant to National Roads Board Bylaw 1958, No. 1*, the Board, at its meeting on 17 June 1970, has carried the resolution specified in the Schedule hereto, affecting the stopping and parking of vehicles on No. 48 State Highway (Chateau).

SCHEDULE
RESOLVED:

  1. That resolution numbered 2 dated 23 June 1965+, affecting the stopping or parking of vehicles on the up and down routes of the Loop Road section of No. 48 State Highway be rescinded.

  2. That the stopping of vehicles be prohibited at all times on the up and down routes of the Loop Road section of No. 48 State Highway (route mileage 7.9 to 8.5), and that signs be erected accordingly.

Dated at Wellington this 19th day of June 1970
C. N. JOHNSON, Secretary.
*Gazette, 30 October 1958, No. 66, p. 1470 +Gazette, 29 July 1965, No. 41, p. 1218 (62/33/6)

Varying Notice of Declaration of State 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 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 paragraph described in the Schedule hereto.

SCHEDULE
TAKAPUNA:

No. 1 State Highway from the north-western boundary of the borough of Takapuna along Wairau Road, Taharoto Road, and Northcote Road to its junction with the Northcote-Albany Motorway.

Dated at Wellington this 22nd day of June 1970.

Signed on behalf and by direction of the National Roads Board:
C. N. JOHNSON, Secretary.
(72/0/2A)

Revoking Declaration of State Highway and Declaring Public Highway to be State 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 that the notice dated 9 March 1960, published in the Gazette, 24 March 1960, Vol. I, page 384, is hereby revoked in so far as it affects the State highway described in the First Schedule hereto; and that the public highways described in the Second Schedule hereto are declared to be State highways within the meaning and for the purposes of the National Roads Act 1953, as from and including the date of this notice.

FIRST SCHEDULE
ROADS Council District No. 3B: Rotorua County - No. 5 State Highway:

(a) From a point 46 chains north-west of Highlands Road to a point 3 chains north of Wilsons Road; as delineated on plan M.O.W. 15771 deposited in the office of the Ministry of Works, Wellington, and thereon coloured brown and green.
(b) From Tarukenga Overbridge via Tarukenga Road, Dansey Road, Western Road, and Ngongotaha Road to a point 17.5 chains south of Ngongotaha Valley Road; as delineated on plan M.O.W. 16339 deposited in the office of the Ministry of Works, Wellington, and thereon coloured brown.

SECOND SCHEDULE
ROADS Council District No. 3B: Rotorua County - No. 5 State Highway:

(a) From its northern junction with Highlands Loop Road to a point 3 chains north of Wilsons Road; as delineated on plan M.O.W. 15771 deposited in the office of the Ministry of Works, Wellington, and thereon coloured red.
(b) From Tarukenga Overbridge via the Tupapakurua Stream Bridge and the Ngongotaha Stream Bridge to its junction with Ngongotaha Road; as delineated on plan M.O.W. 16339 deposited in the office of the Ministry of Works, Wellington, and thereon coloured red.

Dated at Wellington this 22nd day of June 1970.

Signed on behalf and by direction of the National Roads Board:
C. N. JOHNSON, Secretary.
(72/0/3B)

Revoking Declaration of State 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 that the notice dated 7 July 1966, published in Gazette of 14 July 1966, No. 42, page 1106, is hereby revoked in so far as it affects the portion of State highway described in the Schedule hereto.

SCHEDULE
ROADS Council District 2A: Waitemata County:

No. 1 State Highway (Awanui-Bluff), all that portion of Wairau Road from its junction with Hillside Road to its junction with Archers Road.

Dated at Wellington this 22nd day of June 1970.

Signed on behalf and by direction of the National Roads Board:
C. N. JOHNSON, Secretary.
(72/0/2A)

Maori Land Development Notice

PURSUANT to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows.

NOTICE

  1. This notice may be cited as Maori Land Development Notice Whangarei 1970, No. 14.
  2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act 1953.

SCHEDULE
NORTH AUCKLAND LAND DISTRICT

ALL those pieces of land described as follows:

A. R. P. Being
179 0 21.5 Part Section 15, Block XIV, Waoku Survey District. All certificate of title, Volume 1137, folio 228.
50 0 0 Section 17, Block XIV, Waoku Survey District. All certificate of title, Volume 279, folio 111.

Dated at Wellington this 19th day of June 1970.

For and on behalf of the Board of Maori Affairs.
E. W. WILLIAMS,
for Secretary for Maori and Island Affairs.
(M. and I.A. H.O. 15/1/1085; D.O. 19/F/23)

Final Prices for Cheese Intended for Export

PURSUANT to the Dairy Board Act 1961, the New Zealand Dairy Board has fixed the final prices to be paid for all cheese manufactured from milk or cream delivered to a dairy factory in the season commencing on the 1st day of June 1969, and acquired by the New Zealand Dairy Board, pursuant to Part II of the said Act, at the several prices and upon the terms, stipulations, and conditions following, that is to say:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 37


NZLII PDF NZ Gazette 1970, No 37





โœจ LLM interpretation of page content

๐Ÿ—๏ธ Notice Concerning Stopping and Parking of Vehicles on State Highway No. 48 (Chateau)

๐Ÿ—๏ธ Infrastructure & Public Works
19 June 1970
National Roads Board, State Highway No. 48, Chateau, Stopping vehicles, Parking vehicles, Bylaw
  • C. N. Johnson, Secretary

๐Ÿ—๏ธ Varying Declaration of State Highway

๐Ÿ—๏ธ Infrastructure & Public Works
22 June 1970
National Roads Board, State Highways, Declaration, Takapuna, Wairau Road, Taharoto Road, Northcote Road
  • C. N. Johnson, Secretary

๐Ÿ—๏ธ Revoking Declaration of State Highway and Declaring Public Highway to be State Highway

๐Ÿ—๏ธ Infrastructure & Public Works
22 June 1970
National Roads Board, State Highways, Declaration, Revocation, Rotorua County, No. 5 State Highway, Highlands Road, Wilsons Road, Tarukenga Road, Dansey Road, Western Road, Ngongotaha Road, Tupapakurua Stream Bridge, Ngongotaha Stream Bridge
  • C. N. Johnson, Secretary

๐Ÿ—๏ธ Revoking Declaration of State Highway

๐Ÿ—๏ธ Infrastructure & Public Works
22 June 1970
National Roads Board, State Highways, Declaration, Revocation, Waitemata County, No. 1 State Highway, Wairau Road, Hillside Road, Archers Road
  • C. N. Johnson, Secretary

๐Ÿชถ Maori Land Development Notice Whangarei

๐Ÿชถ Mฤori Affairs
19 June 1970
Board of Maori Affairs, Maori Land Development, Whangarei, Maori Affairs Act 1953, Waoku Survey District
  • E. W. Williams, for Secretary for Maori and Island Affairs

๐ŸŒพ Final Prices for Cheese Intended for Export

๐ŸŒพ Primary Industries & Resources
New Zealand Dairy Board, Cheese, Export, Dairy factories, Season 1969-1970, Prices