5,922 notices found under "Public Works Act"

Date Title Type Act
Publication Date
30 Jul 2015

Land Acquired for Road—243 Glenbrook–Waiuku Road, Glenbrook, Auckland

2015-ln4379 Preview

Land Notices

Public Works Act

Publication Date
19 Sep 2019

Land Declared Road—Part of 550 Marshland Road, Christchurch City

2019-ln4381 Preview

Land Notices

Public Works Act

Publication Date
21 Sep 2020

Land to be Declared Road—Record Street, New Plymouth

2020-ln4382 Preview

Land Notices

Public Works Act

Publication Date
24 Aug 2017

Road to be Stopped and Vested—Giles Road, Kaiapoi, Waimakariri District

2017-ln4382 Preview

Land Notices

Public Works Act

Publication Date
21 Sep 2020

Land Declared Road and Road to be Stopped and Added to Adjoining Land—Riverglade Drive, Tamahere, Hamilton, Waikato District

2020-ln4383 Preview

Land Notices

Public Works Act

Publication Date
7 Sep 2018

Land Declared Road and Set Apart for the Functioning Indirectly of a Road (Segregation Strip)—State Highway 1 Hamilton Section of the Waikato Expressway, Hamilton City and Waikato District

2018-ln4383 Preview

Land Notices

Public Works Act

Publication Date
4 Aug 2016

Stopped Road Added and Easement in Gross Acquired—Vaughan Street Extension, Holdens Bay, Rotorua District

2016-ln4384 Preview

Land Notices

Public Works Act

Publication Date
30 Jul 2015

Land Declared Road and Land Acquired for the Functioning Indirectly of a Road (Segregation Strip)—Anzac Drive, Christchurch City

2015-ln4384 Preview

Land Notices

Public Works Act

Publication Date
30 Jul 2015

Land Set Apart as Local Purpose (Waterway) Reserve—Anzac Drive, Christchurch City

2015-ln4385 Preview

Land Notices

Public Works Act

Publication Date
21 Sep 2020

Road Realignment—State Highway 16, Kaipara Coast Highway, Auckland

2020-ln4386 Preview

Land Notices

Public Works Act

Publication Date
30 Jul 2015

Easement Acquired for the High Street Sewer—Grant Place, Waimakariri District

2015-ln4389 Preview

Land Notices

Public Works Act

Publication Date
30 Jul 2015

Existing Coal Estate Taken for Road and for the Functioning Indirectly of a Road—Huntly Section of the Waikato Expressway, Waikato District

2015-ln4393 Preview

Land Notices

Public Works Act

Publication Date
4 Aug 2016

Road Realignment—State Highway 2, Te Mahanga, Hastings District

2016-ln4394 Preview

Land Notices

Public Works Act

Publication Date
11 Oct 2021

Land Acquired for Drainage Purposes—Muller Road, Marlborough District

2021-ln4399 Preview

Land Notices

Public Works Act

Publication Date
31 Aug 2017

Road Realignment—Mahanga Road, Wairoa District

2017-ln4404 Preview

Land Notices

Public Works Act

Publication Date
11 Oct 2021

Land Declared Road—81 Dunlop Road, Te Puke, Western Bay of Plenty District

2021-ln4407 Preview

Land Notices

Public Works 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.