571 notices found under "NZ Transport Agency"

Date Title Type Act
Publication Date
20 Jun 2019

Land Transport Rule: Traffic Control Devices 2004—Active Stop Ahead Sign Trial Stage 2 Amendment

2019-au2863 Preview

Authorities/Other Agencies of State

Land Transport Rule: Traffic Control Devices

Publication Date
14 Jul 2021

Notification of Exemptions From Land Transport Rules

2021-au2865 Preview

Authorities/Other Agencies of State

Land Transport Act

Publication Date
14 May 2015

Variable Speed Limits—State Highway 29, Kaimai Range

2015-au2865 Preview

Authorities/Other Agencies of State

Land Transport Rule: Setting of Speed Limits

Publication Date
23 Jul 2020

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2020/1

2020-au2903 Preview

Authorities/Other Agencies of State

Government Roading Powers Act

Publication Date
14 Jun 2018

Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register

2018-au2906 Preview

Authorities/Other Agencies of State

Land Transport Act

Publication Date
24 Jul 2020

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2020/2

2020-au2927 Preview

Authorities/Other Agencies of State

Government Roading Powers Act

Publication Date
6 Jul 2020

Specification of Road User Charges Notice 2020

2020-au2929 Preview

Authorities/Other Agencies of State

Road User Charges Act

Publication Date
14 Jul 2021

Land Transport Rule: Setting of Speed Limits 2017—State Highway 94 Homer Tunnel

2021-au2945 Preview

Authorities/Other Agencies of State

Land Transport Rule: Setting of Speed Limits

Publication Date
15 Jun 2017

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2017/12

2017-au2958 Preview

Authorities/Other Agencies of State

Government Roading Powers Act

Publication Date
26 Jun 2019

Revoking Section of State Highway 2 and Declaring a Section of State Highway 50, Napier City

2019-au2987 Preview

Authorities/Other Agencies of State

Land Transport Management Act

Publication Date
26 May 2016

Rural Intersection Active Warning System Variable Speed Limit—Mill Road, Pukekohe East Road and Harrisville Road Intersection, Pukekohe East

2016-au3005 Preview

Authorities/Other Agencies of State

Land Transport Rule: Setting of Speed Limits

Publication Date
26 May 2016

Land Transport Rule: Traffic Control Devices 2004 – Traffic Signs (May 2016 No. 2)

2016-au3006 Preview

Authorities/Other Agencies of State

Land Transport Rule: Traffic Control Devices

Publication Date
5 Jul 2023

Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register

2023-au3010 Preview

Authorities/Other Agencies of State

Land Transport Act

Publication Date
5 Jul 2023

Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register

2023-au3014 Preview

Authorities/Other Agencies of State

Land Transport Act

Publication Date
5 Jul 2023

Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register

2023-au3015 Preview

Authorities/Other Agencies of State

Land Transport Act

Publication Date
26 May 2016

Land Transport Rules

2016-au3019 Preview

Authorities/Other Agencies of State

Land Transport Act

Can't find what you're looking for? This website only has notices from 1993 onwards, however get help here for finding the notice you need.