31,925 notices found of type "Land Notices"

Date Title Type Act
Publication Date
13 Dec 2007

Notice of Final Decisions to Assign or Alter Place Names

2007-ln8624 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
6 Dec 2001

Land Acquired for Recreation Ground, Stormwater Drainage Management and Wetland Enhancement-Ferrymead Park Drive, Christchurch City

2001-ln8624 Preview

Land Notices

Land Notices

Publication Date
13 Dec 2007

Notice of the Decisions of the Minister for Land Information on Assigning or Altering Place Names

2007-ln8625 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
11 Nov 2010

Classification of Reserves-Wyuna Bay, Coromandel, Thames-Coromandel District

2010-ln8625 Preview

Land Notices

Reserves Act

Publication Date
14 Dec 2006

Land Declared Road-Barnett Avenue, Best Island, Richmond

2006-ln8626 Preview

Land Notices

Land Notices

Publication Date
13 Dec 2007

Notice of Intention to Assign or Alter or Remove Place Names

2007-ln8626 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
14 Dec 2006

Declaring Land to be Road—Mangles Valley Road, Mangles Valley, Murchison

2006-ln8627 Preview

Land Notices

Land Notices

Publication Date
11 Nov 2010

Land Acquired for Road-937 Whakamarama Road, Whakamarama, Western Bay of Plenty District

2010-ln8627 Preview

Land Notices

Land Notices

Publication Date
15 Dec 2011

Land Taken for Severance-State Highway 73, Addington, Christchurch City

2011-ln8627 Preview

Land Notices

Land Notices

Publication Date
14 Dec 2006

Notice of Final Decisions to Assign Place Names in the Ross Sea Region, Antarctica

2006-ln8628 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
23 Dec 2004

Land Acquired for Cemetery-Takahue Saddle Road, Broadwood

2004-ln8628 Preview

Land Notices

Land Notices

Publication Date
14 Dec 2006

Notice of Intention to Assign or Alter Place Names

2006-ln8629 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
23 Dec 2004

Land Acquired for Road-Russell

2004-ln8629 Preview

Land Notices

Land Notices

Publication Date
14 Dec 2006

Notice of the Decision of the Minister for Land Information re the Assigning of Place Names

2006-ln8630 Preview

Land Notices

New Zealand Geographic Board Act

Publication Date
13 Dec 2007

Road Realignment—State Highway 1, Mercer–Long Swamp, Meremere, Waikato District

2007-ln8631 Preview

Land Notices

Land Notices

Publication Date
11 Nov 2010

Land Acquired for Airport Purposes-Lee Road, Rotorua

2010-ln8635 Preview

Land Notices

Land Notices

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.