Search results

Showing first 10,000 notices found containing "Reflective Material Approved for Use on Traffic Signs"

Date Title Type Act
22 Mar 2022
Wellington City Council—Cobham Drive Speed Setting Change – 60km/h Speed Limit 2022-au1039
Preview

Fetching preview...

Authorities/Other Agencies of State

Land Transport Rule: Setting of Speed Limits
29 Sep 2011
Tattoo and Permanent Makeup Substances Group Standard 2011 2011-au6717
Preview

Fetching preview...

Authorities/Other Agencies of State

Hazardous Substances and New Organisms Act
6 Jun 2000
TARIFF INDUSTRY ASSISTANCE (ADVERTISEMENT) NOTICE NO. 2000/20 2000-cu4111
Preview

Fetching preview...

Customs

Tariff Act
12 Aug 2008
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2008/30 2008-cu5843
Preview

Fetching preview...

Customs

Tariff Act
17 Nov 2022
Notice of Intention to Remove Companies From the Register 2022-ds4875
Preview

Fetching preview...

Removals

Companies Act
15 Oct 2002
TARIFF INDUSTRY ASSISTANCE (ADVERTISEMENT) NOTICE NO. 2002/39 2002-cu7032
Preview

Fetching preview...

Customs

Tariff Act
19 Nov 2024
Liquidations 2024-al5918
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
18 Mar 2025
Liquidations 2025-al1481
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
18 Oct 2007
Notice of Intention to Remove Companies From the Register 2007-ds7178
Preview

Fetching preview...

Removals

Companies Act
23 Dec 2010
Notice of Removal of Trade Name Products From the Register (Notice No. 247) 2010-go9697
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
7 Oct 2010
Notice of Removal of Trade Name Products From the Register (Notice No. 229) 2010-go7855
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
16 Feb 2012
Notice of Removal of Trade Name Products From the Register (Notice No. 1779) 2012-go783
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
12 Jul 2018
Removal of Trade Name Products From the Register of Trade Name Products (Notice No. MPI 896) 2018-go3457
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
15 Sep 2016
Notice of Application to Vary the Conditions of a Registered Trade Name Product (Notice No. MPI 683 ) 2016-go5312
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
18 Dec 2024
Wildlife (Sooty Shearwater ( Hākoakoa ) Harvest from Mangere Island) Notice 2024 2024-go6593
Preview

Fetching preview...

Departmental

Wildlife Act
3 Mar 2011
Notice of Removal of Trade Name Products From the Register (Notice No. 261) 2011-go1350
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
15 Mar 2012
Notice of Removal of Trade Name Products From the Register (Notice No. 1786) 2012-go1570
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
9 Sep 2010
Notice of Removal of Trade Name Products From the Register (Notice No. 222) 2010-go7076
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
15 Sep 2005
Notice of Intention to Remove Companies From 2005-ds6036
Preview

Fetching preview...

Removals

Companies Act
18 Jan 2018
Notice of Intention to Remove Companies From the Register 2018-ds153
Preview

Fetching preview...

Removals

Companies Act
14 Sep 2004
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2004/35 2004-cu6205
Preview

Fetching preview...

Customs

Tariff Act
15 Sep 2016
Notice of Application to Vary the Conditions of a Registered Trade Name Product (Notice No. MPI 682 ) 2016-go5311
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
10 Aug 2017
Notice of Application to Register a Trade Name Product (Notice No. MPI 803) 2017-go4125
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
20 Nov 2025
Notice of Application to Vary the Conditions of a Registered Trade Name Product (Notice No. MPI ACVM 104) 2025-go6677
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
15 Sep 2025
JOHN RICHARD TEMPLIN SCHOLARSHIP TRUST 2025-ct5151
Preview

Fetching preview...

Charitable Trusts

Charitable Trusts Act
17 Dec 2025
Amendment to Notice—Scopes of Practice and Prescribed Qualifications for the Practice of Medicine in New Zealand Notice 2024 2025-sl7322
Preview

Fetching preview...

Secondary Legislation

Health Practitioners Competence Assurance Act
30 Sep 2003
TARIFF INDUSTRY ASSISTANCE (ADVERTISEMENT) NOTICE NO. 2003/37 2003-cu6459
Preview

Fetching preview...

Customs

Tariff Act
23 Jun 2011
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2011-go4220
Preview

Fetching preview...

Departmental

Land Transport Act
16 Feb 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go891
Preview

Fetching preview...

Departmental

Land Transport Act
16 Feb 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go887
Preview

Fetching preview...

Departmental

Land Transport Act
17 Nov 2022
Scopes of Practice and Qualifications Prescribed by the Physiotherapy Board 2022-gs4926
Preview

Fetching preview...

General Section

Health Practitioners Competence Assurance Act
6 Sep 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go5568
Preview

Fetching preview...

Departmental

Land Transport Act
16 Feb 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go890
Preview

Fetching preview...

Departmental

Land Transport Act
2 Feb 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go552
Preview

Fetching preview...

Departmental

Land Transport Act
3 Apr 2024
Notice of Application to Register a Trade Name Product (Notice No. MPI 1819) 2024-go1411
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
19 Jun 2007
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2007/22 2007-cu4197
Preview

Fetching preview...

Customs

Tariff Act
29 Oct 2015
THE PRESBYTERIAN METHODIST CONGREGATIONAL FOUNDATION (INC) 2015-ct6247
Preview

Fetching preview...

Charitable Trusts

Charitable Trusts Act
14 Feb 2022
Notice of Application to Register a Trade Name Product (Notice No. MPI 1438) 2022-go436
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
14 Nov 2024
Notice of Intention to Remove Companies From the Register 2024-ds5754
Preview

Fetching preview...

Removals

Companies Act
6 Nov 2007
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2007/42 2007-cu7692
Preview

Fetching preview...

Customs

Tariff Act
2 Jul 2013
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2013/21 2013-cu4153
Preview

Fetching preview...

Customs

Tariff Act
28 Jul 2011
Statement of Terms and Conditions of Guarantee or Indemnity Under the Weathertight Homes Resolution Services Act 2006 2011-go5196
Preview

Fetching preview...

Departmental

Weathertight Homes Resolution Services Act
31 Mar 2025
Amendment to Notice—Scopes of Practice and Prescribed Qualifications for the Practice of Medicine in New Zealand Notice 2024 2025-sl1765
Preview

Fetching preview...

Secondary Legislation

Health Practitioners Competence Assurance Act
30 Apr 2021
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2021-au1618
Preview

Fetching preview...

Authorities/Other Agencies of State

Land Transport Act
20 Jan 2011
Notice of Removal of Trade Name Products From the Register (Notice No. 250) 2011-go323
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
30 Jan 2015
Court of Trial Protocol Established by the Chief High Court Judge and the Chief District Court Judge for Category 2 and 3 Offences 2015-go507
Preview

Fetching preview...

Departmental

Criminal Procedure Act Justice
12 Aug 2021
Removal of Trade Name Products From the Register of Trade Name Products (Notice No. MPI 1369) 2021-go3442
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
11 Aug 2022
Notice of Intention to Remove Companies From the Register 2022-ds3294
Preview

Fetching preview...

Removals

Companies Act
2 Mar 2018
Plumbers, Gasfitters, and Drainlayers Board (Drainlaying Registration and Licensing) Registration Pathways Amendment Notice 2018 2018-gs1045
Preview

Fetching preview...

General Section

Plumbers, Gasfitters, and Drainlayers Act
2 Mar 2018
Plumbers, Gasfitters, and Drainlayers Board (Plumbing Registration and Licensing) Registration Pathways Amendment Notice 2018 2018-gs1043
Preview

Fetching preview...

General Section

Plumbers, Gasfitters, and Drainlayers Act
21 Jan 2016
Notice of Intention to Remove Companies From the Register 2016-ds340
Preview

Fetching preview...

Removals

Companies Act
31 Jul 2014
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2014-au4676
Preview

Fetching preview...

Authorities/Other Agencies of State

Land Transport Act
12 Nov 2009
Notice of Intention to Remove Companies From the Register 2009-ds9338
Preview

Fetching preview...

Removals

Companies Act
2 Mar 2018
Plumbers, Gasfitters, and Drainlayers Board (Gasfitting Registration and Licensing) Registration Pathways Amendment Notice 2018 2018-gs1044
Preview

Fetching preview...

General Section

Plumbers, Gasfitters, and Drainlayers Act
18 Mar 2010
Notice of Intention to Remove Companies From the Register 2010-ds2024
Preview

Fetching preview...

Removals

Companies Act
20 May 2004
North Signs Limited (in liquidation) 2004-al3071
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
20 Nov 2020
Removal of Trade Name Products From the Register of Trade Name Products (Notice No. MPI 1281 ) 2020-go5340
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
19 Apr 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go2272
Preview

Fetching preview...

Departmental

Land Transport Act
20 Apr 2017
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2017-au1881
Preview

Fetching preview...

Authorities/Other Agencies of State

Land Transport Act
13 Apr 2018
PALMY ARMY SIGNS LIMITED (in liquidation) 2018-ds1751
Preview

Fetching preview...

Removals

Companies Act
8 Sep 2011
Land and a Covenant Taken for Motorway Purposes-(Western Ring Route (Roads of National Significance): Waterview Connection Project) - Auckland 2011-ln6134
Preview

Fetching preview...

Land Notices

Land Notices
8 Sep 2011
Land and a Covenant Taken for Motorway Purposes-(Western Ring Route (Roads of National Significance): Waterview Connection Project) - Auckland 2011-ln6133
Preview

Fetching preview...

Land Notices

Land Notices
14 Nov 2024
Notice of Intention to Remove Companies From the Register 2024-ds5755
Preview

Fetching preview...

Removals

Companies Act
19 Apr 2012
Notice of Removal of Trade Name Products From the Register (Notice No. 1790) 2012-go2329
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
25 Jul 2013
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2013-au4667
Preview

Fetching preview...

Authorities/Other Agencies of State

Land Transport Act
27 Feb 2003
Law Signs (1998) Limited (in liquidation) 2003-al1389
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
16 Aug 2007
Notice of Intention to Remove Companies From the Register 2007-ds5620
Preview

Fetching preview...

Removals

Companies Act
28 Oct 2004
Peek Signs Limited (in liquidation) 2004-al7092
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
1 Sep 2009
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2009/33 2009-cu7353
Preview

Fetching preview...

Customs

Tariff Act
29 Aug 2023
Notice of Application to Vary the Conditions of a Registered Trade Name Product (Notice No. MPI 1723) 2023-go3953
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
26 Apr 2013
Notice Under the Acts and Regulations Publication Act 1989 2013-rs2469
Preview

Fetching preview...

Regulation Summary

Regulations (Acts and Regulations Publication Act)
16 Feb 2012
Authorised Access to Certain Names and Addresses Held on the Motor Vehicle Register 2012-go889
Preview

Fetching preview...

Departmental

Land Transport Act
11 Nov 2014
Tariff Concession (Advertisement) Notice No. 2014/38 2014-cu6895
Preview

Fetching preview...

Customs

Tariff Act
30 May 2013
BAKER GP LIMITED (trading as General Partner of TagNZ and Company) ("the partnership") 2013-pn3111
Preview

Fetching preview...

Partnerships

Partnership Act
12 Oct 2023
Notice of Intention to Remove Companies From the Register 2023-ds4764
Preview

Fetching preview...

Removals

Companies Act
7 Dec 2018
Establishment of the Government Inquiry into the Auckland Fuel Supply Disruption 2018-go6197
Preview

Fetching preview...

Departmental

Inquiries Act
10 Aug 2023
Notice of Intention to Remove Companies From the Register 2023-ds3579
Preview

Fetching preview...

Removals

Companies Act
1 Apr 2021
Removal of Trade Name Products From the Register of Trade Name Products (Notice No. MPI 1317) 2021-go1207
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
18 Apr 2018
PROFIX SIGNS LIMITED (in liquidation) 2018-al1870
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
15 Jun 2023
Notice of Intention to Remove Companies From the Register 2023-ds2455
Preview

Fetching preview...

Removals

Companies Act
22 Jul 2022
PRIME SIGNS LIMITED (in liquidation) 2022-al3056
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
16 Nov 2006
Notice of Intention to Remove Companies From the Register 2006-ds7938
Preview

Fetching preview...

Removals

Companies Act
10 Feb 2005
Notice of Intention to Remove Companies From 2005-ds737
Preview

Fetching preview...

Removals

Companies Act
11 Jul 2019
WAIKATO SIGNS LIMITED (in liquidation) 2019-al3287
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
27 Feb 2025
Notice of Application to Vary the Conditions of a Registered Trade Name Product (Notice No. MPI 70) 2025-go1075
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
19 May 2011
Notice Under the Acts and Regulations Publication Act 1989 2011-rs3364
Preview

Fetching preview...

Regulation Summary

Regulations (Acts and Regulations Publication Act)
19 Sep 2022
Tariff Concession Approvals, Withdrawals and Declines Notice (No. 39) 2022 2022-go3944
Preview

Fetching preview...

Departmental

Tariff Act
26 Feb 2004
European Union High Quality Beef Reserved Quota Allowance Applications for 2004/05 Quota Year 2004-gs1277
Preview

Fetching preview...

General Section

Meat Board Act
3 Feb 2005
European Union High Quality Beef Reserved Quota Allowance Applications for 2005/06 2005-gs607
Preview

Fetching preview...

General Section

Meat Board Act
15 Mar 2001
Advertisement of Application to Put Company 2001-aw1699
Preview

Fetching preview...

Applications for Winding up/Liquidations

Companies Act
13 Jan 2011
Certificate of Dissolution of Special Partnership 2011-pn38
Preview

Fetching preview...

Partnerships

Partnership Act
15 Aug 2013
Notice of Intention to Remove Companies From the Register 2013-ds5125
Preview

Fetching preview...

Removals

Companies Act
23 Jun 2011
Notice of Removal of Trade Name Products From the Register (Notice No. 1714) 2011-go4209
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
14 Jul 2005
Notice of Intention to Remove Companies From 2005-ds4492
Preview

Fetching preview...

Removals

Companies Act
29 Nov 2012
COLORFAST SIGNS LIMITED (in liquidation) 2012-al7753
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
30 May 2013
BAKER GP LIMITED (trading as General Partner of Tag Finance and Company) ("the partnership") 2013-pn3110
Preview

Fetching preview...

Partnerships

Partnership Act
30 Jun 2020
Notice of Change to Education (Proposed Investment Plans: Content & Submission; Assessment Criteria; and Plan Summaries) Notice 2020 2020-au2808
Preview

Fetching preview...

Authorities/Other Agencies of State

Education Act
28 Feb 2012
TARIFF CONCESSION (ADVERTISEMENT) NOTICE NO. 2012/07 2012-cu1202
Preview

Fetching preview...

Customs

Tariff Act
15 Oct 2015
Removal of Trade Name Products From the Register of Trade Name Products (Notice No. MPI 555 ) 2015-go6102
Preview

Fetching preview...

Departmental

Agricultural Compounds and Veterinary Medicines Act
30 Jul 2015
GENERAL SIGNS LIMITED ( in liquidation ) 2015-al4336
Preview

Fetching preview...

Appointment/Release of Liquidators

Companies Act
Get an RSS feed for these results
Can't find what you're looking for? This website only has notices from 2000 onwards, however get help here for finding the notice you need.