โจ Corrigenda Notices
No. 65
2045
THE
NEW ZEALAND GAZETTE
Published by Authority
WELLINGTON: THURSDAY, 20 JULY 1978
CORRIGENDUM
In the notice dated the 1st day of May 1978, and published in the New Zealand Gazette, 11 May 1978, No. 39, p. 1365, with the heading "Consent to the Generation of Electricity by the Otago General Electric Power Board by the Use of Water", the following corrections are made:
(a) In the heading to that notice, read "Central" instead of "General".
(b) In paragraph (a) of the Schedule to that notice read "Teviot" instead of "Roxburgh".
(c) In the Schedule to that notice the plan reference "N.Z.E. 961" should read "N.Z.E. 972".
(N.Z.E. 10/44/2)
CORRIGENDUM
National Roads BoardโNotice Partially Revoking Declaration of State Highway to be a Limited Access Road
In the notice with the above heading published in the New Zealand Gazette, No. 61, dated 6 July 1978, p. 1934, second paragraph, line 7, for "C.T. 2D/43" read "C.T. 4A/860".
E. J. TOURELL, Secretary, National Roads Board.
CORRIGENDUM
The Traffic (Waimairi County) Notice No. 5, 1978
In the notice with the above heading published in the New Zealand Gazette, No. 61, 6 July 1978, p. 1926, for "3" in line 1 of paragraph 4, read "4" and for "Belfast" in line 5 of paragraph 4, read "Kainga". Alongside "โ ", for "174/5" read "175".
CORRIGENDUM
Amending a Notice Setting Apart Land to be Part of the Opua Scenic Reserve
In the New Zealand Gazette, No. 59 of 29 June 1978, p. 1866, the notice appearing under the above heading is amended by deleting the word "hereto" first mentioned in that notice and substituting the word "thereto", which word appeared in the original notice signed by the Minister of Lands.
(L. and S. H.O. Res. 2/3/64; D.O. 13/253)
CORRIGENDUM
In the notice dated the 5th day of May 1978, and published in the New Zealand Gazette, 15 June 1978, No. 53, p. 1663, proclaiming land as road, road closed, and vested, and land taken and vested, in Blocks XI and XVI, Oteramika Hundred, Southland County, pursuant to section 29 of the Public Works Amendment Act 1948, for the name Hugh Thomson McLeary read Hugh Thompson McLeary, which last-mentioned name appears in the original notice signed by the Minister of Works and Development.
(P.W. 47/1316; Dn. D.O. 18/767/51)
CORRIGENDUM
In the First Schedule to the declaration dated the 27th day of January 1978, published in the New Zealand Gazette, 16 March 1978, No. 17, p. 541, declaring leasehold estate in land taken for the purposes of a road in Buller County, pursuant to section 32 of the Public Works Act 1928, for the words "part Section 43" read "part Section 42" which last mentioned words appear in the original declaration signed by the Minister of Works and Development.
(P.W. 72/67/12/0; Ch. D.O. 40/72/67/12/1)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 65
NZLII —
NZ Gazette 1978, No 65
โจ LLM interpretation of page content
๐๏ธ Correction to Electricity Generation Consent Notice
๐๏ธ Infrastructure & Public WorksCorrection, Electricity Generation, Otago Central Electric Power Board, Water Use, Teviot, N.Z.E. 972
๐ Correction to National Roads Board Notice
๐ Transport & CommunicationsCorrection, State Highway, Limited Access Road, C.T. 4A/860
- E. J. Tourell, Secretary, National Roads Board
๐ Correction to Traffic Notice for Waimairi County
๐ Transport & CommunicationsCorrection, Traffic Notice, Waimairi County, Kainga, 175
๐บ๏ธ Correction to Opua Scenic Reserve Land Notice
๐บ๏ธ Lands, Settlement & SurveyCorrection, Land Reserve, Opua Scenic Reserve, thereto
๐บ๏ธ Correction to Land Proclamation in Oteramika Hundred
๐บ๏ธ Lands, Settlement & SurveyCorrection, Land Proclamation, Road, Southland County, Oteramika Hundred, Hugh Thompson McLeary
- Hugh Thompson McLeary, Name correction in land proclamation
๐บ๏ธ Correction to Leasehold Estate Declaration in Buller County
๐บ๏ธ Lands, Settlement & SurveyCorrection, Leasehold Estate, Road, Buller County, part Section 42