31,874 notices found of type "Land Notices"

Date Title Type Act
Publication Date
14 Jan 2019

Land Declared Road—State Highway 1, Caversham Valley Road, Dunedin

2019-ln210 Preview

Land Notices

Public Works Act

Publication Date
14 Jan 2019

Road Stopped and Set Apart for Use in Connection With a Road (Segregation Strip)—State Highway 20, Manukau, Auckland

2019-ln214 Preview

Land Notices

Public Works Act

Publication Date
15 Jan 2019

Land Acquired For and Declared Road—8A and 8B Rosewood Place, Goodwood Heights, Auckland

2019-ln225 Preview

Land Notices

Public Works Act

Publication Date
16 Jan 2019

Land to be Set Apart for the Functioning Indirectly of a Road, Segregation Strip and Land to be Declared Road—State Highway 1, Wellington Northern Corridor (MacKays to Peka Peka Expressway), Te Moana Road Waikanae, Kapiti Coast District

2019-ln234 Preview

Land Notices

Public Works Act

Publication Date
16 Jan 2019

Declaring Road to be Stopped and Amalgamated—A’Court Street, Sanson, Manawatu District

2019-ln243 Preview

Land Notices

Public Works Act

Publication Date
18 Jan 2019

Declaring Service Lane to be Stopped and Amalgamated—Warehouse Service Lane, Napier City

2019-ln262 Preview

Land Notices

Public Works Act

Publication Date
22 Jan 2019

Land Declared Road—River Road and Wairere Drive, Hamilton City

2019-ln277 Preview

Land Notices

Public Works Act

Publication Date
22 Jan 2019

Land Declared Road—Christchurch Northern Arterial, Main North Road, Christchurch

2019-ln284 Preview

Land Notices

Public Works Act

Publication Date
22 Jan 2019

Land Acquired for Use in Connection With a Road (Shared Path)—State Highway 16, Te Atatu, Auckland

2019-ln288 Preview

Land Notices

Public Works Act

Publication Date
22 Jan 2019

Land Acquired for Use in Connection with a Road (Shared Path)—State Highway 16, Te Atatu, Auckland

2019-ln290 Preview

Land Notices

Public Works Act

Publication Date
24 Jan 2019

Land Acquired for Use in Connection with a Road (Shared Path)—State Highway 16, Te Atatu, Auckland

2019-ln367 Preview

Land Notices

Public Works Act

Publication Date
24 Jan 2019

Land Acquired for Service Lane—Motuihe Lane, Kerepehi, Hauraki District

2019-ln343 Preview

Land Notices

Public Works Act

Publication Date
24 Jan 2019

Declaring Land of the Crown, Subject to the Marine and Coastal Area (Takutai Moana) Act 2011, as Crown Land, Subject to the Land Act 1948—Reclaimed Land Adjoining Stanley Park, Auckland; Part of the Panmure Basin, Panmure, Part Bed of the Auckland Harbour; and Reclaimed Parts of the Whangateau Harbour

2019-ln263 Preview

Land Notices

Marine and Coastal Area (Takutai Moana) Act

Publication Date
25 Jan 2019

Land Declared Road—Winchmore Dromer Road, Winchmore, Ashburton District

2019-ln286 Preview

Land Notices

Public Works Act

Publication Date
25 Jan 2019

Road Realignment—State Highway 74, Dyers Road, Christchurch City

2019-ln374 Preview

Land Notices

Public Works Act

Publication Date
25 Jan 2019

Land Declared Road—State Highway 74, Dyers Road, Christchurch City

2019-ln375 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.