27 notices found under "Wanganui"

Date Title Type Act
Publication Date
19 Jul 2021

Easement in Gross Acquired—Tayforth Road, Castlecliff, Whanganui District

2021-ln3013 Preview

Land Notices

Public Works Act

Publication Date
10 May 2021

Revocation of a Notice Relating to a Reserve Board and Issue of a Fresh Notice

2021-ln1787 Preview

Land Notices

Reserves Act

Publication Date
23 Apr 2021

Land Set Apart for Community Wellbeing and Justice Purposes—57 Campbell Street, Whanganui

2021-ln1530 Preview

Land Notices

Public Works Act

Publication Date
21 Mar 2019

Notice of Intention to Acquire a Right of Way Easement Restriction for the Improved Functioning of Whanganui Airport

2019-ln1278 Preview

Land Notices

Local Government Act

Publication Date
3 Mar 2016

Land Declared Road—Mangamahu Road, Wanganui District

2016-ln1171 Preview

Land Notices

Public Works Act

Publication Date
15 Mar 2021

Easement Acquired for the Te Tuawai Shared Pathway Project—London Street, Whanganui District

2021-ln928 Preview

Land Notices

Public Works Act

Publication Date
12 Feb 2015

Land Declared Road—Somme Parade and Marybank Road, Wanganui District

2015-ln758 Preview

Land Notices

Public Works Act

Publication Date
17 Feb 2020

Change of Reserve Name

2020-ln685 Preview

Land Notices

Reserves Act

Publication Date
11 Feb 2016

Road to be Stopped and Amalgamated—26 Wairere Road, Wanganui District

2016-ln648 Preview

Land Notices

Public Works Act

Publication Date
13 Jan 2020

Land Declared Road—Papaiti Road, Upokongaro, Whanganui District

2020-ln116 Preview

Land Notices

Public Works Act

Publication Date
14 Jan 2016

Land Declared Road—State Highway 4, Near Raetihi, Wanganui District

2016-ln14 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.