Search results

103 notices found with tag "South Waikato"

Date Title Type Act
Publication Date
29 Sep 2016

Road Realignment—Old Taupo Road, South Waikato District

2016-ln5561

Land Notices

Public Works Act

Fetching preview...

Publication Date
15 Sep 2016

Road Realignment—State Highway 5, Tapapa Curves, South Waikato District

2016-ln5281

Land Notices

Public Works Act

Fetching preview...

Publication Date
18 Aug 2016

Road Stopped and Added to Railway—Part Wiltsdown Road, South Waikato District

2016-ln4715

Land Notices

Public Works Act

Fetching preview...

Publication Date
21 Jul 2016

Severance Taken—State Highway 5, Tapapa Curves, South Waikato District

2016-ln4104

Land Notices

Public Works Act

Fetching preview...

Publication Date
21 Jul 2016

Severance Taken—State Highway 5, Tapapa Curves, South Waikato District

2016-ln4103

Land Notices

Public Works Act

Fetching preview...

Publication Date
12 May 2016

Severance Taken—State Highway 5, Tapapa Curves, South Waikato District

2016-ln2660

Land Notices

Public Works Act

Fetching preview...

Publication Date
28 Oct 2021

Land Declared Road—State Highway 1, Tokoroa, South Waikato

2021-ln4672

Land Notices

Public Works Act

Fetching preview...

Publication Date
28 Oct 2021

Land Declared Road—State Highway 1, Tokoroa, South Waikato

2021-ln4653

Land Notices

Public Works Act

Fetching preview...

Publication Date
27 Oct 2021

Land Declared Road—State Highway 1, Tokoroa, South Waikato

2021-ln4648

Land Notices

Public Works Act

Fetching preview...

Publication Date
23 Jul 2021

Land Declared Road—Arapuni Road, South Waikato District

2021-ln3100

Land Notices

Public Works Act

Fetching preview...

Publication Date
28 Oct 2020

Land Acquired for Use in Connection with a Road—State Highway 1, Atiamuri, South Waikato District

2020-ln4946

Land Notices

Public Works Act

Fetching preview...

Publication Date
28 Oct 2020

Land Declared Road—State Highway 1, Atiamuri, South Waikato and Taupo Districts

2020-ln4945

Land Notices

Public Works Act

Fetching preview...

Publication Date
14 Apr 2020

Land Set Apart for Recreation Reserve—Tirau Village Green, South Waikato District

2020-ln1638

Land Notices

Public Works Act

Fetching preview...

Publication Date
27 Jun 2018

Land Set Apart for Recreation Reserve—Tirau Domain, 1230 State Highway 1, Tirau, South Waikato District

2018-ln3162

Land Notices

Public Works Act

Fetching preview...

Publication Date
7 Sep 2017

Road Realignment—State Highway 1, Piarere, South Waikato District

2017-ln4683

Land Notices

Public Works Act

Fetching preview...

Publication Date
29 Oct 2021

Land Declared Road—State Highway 5, Tapapa, South Waikato

2021-ln4681

Land Notices

Public Works Act

Fetching preview...

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.