Submissions List(16July)
# Surname First Name On Behalf Of Organisation Address for Service Chapter/Planning Map 2000 Bennett Earl No address recorded, refer to PDF or hard copy version of the submissions Chapter 21 Specifi c Purpose Zones 2001 Lyons Patricia PO Box 33,Lyttelton,New Zealand, Chapter 10 Designations and Heritage Orders 2001 Lyons Patricia PO Box 33,Lyttelton,New Zealand, Planning Maps 2002 McGammon John & Colleen 49 St James Avenue,Papanui,Christchurch,New Zealand,8053 Chapter 14 Residential (part) 2002 McGammon John & Colleen 49 St James Avenue,Papanui,Christchurch,New Zealand,8053 Planning Maps 2004 Burton James No address recorded, refer to PDF or hard copy version of the submissions Chapter 6 General Rules and Procedures 2005 Arneric Erion Raropua Property Limited No address recorded, refer to PDF or hard copy version of the submissions Chapter 6 General Rules and Procedures 2006 Keller Gail Nicola (Nicky) 607 Johns Road,Harewood,Christchurch,New Zealand, Chapter 17 Rural 2006 Keller Gail Nicola (Nicky) 607 Johns Road,Harewood,Christchurch,New Zealand, Planning Maps 2007 Mundy Reginald George Unit 4, 6 Lonsdale Street,New Brighton,Christchurch,New Zealand,8083 Chapter 18 - Open Space 2008 George Brent Private 64A Dyers Pass Road,Cashmere,Christchurch,New Zealand,8022 Chapter 14 Residential (part) 2009 Smith Greg 477C Yaldhurst Road Poplar West 2 Holdens Road,RD 5,Papakura,New Zealand,2585 Chapter 14 Residential (part) 2009 Smith Greg 477C Yaldhurst Road Poplar West 2 Holdens Road,RD 5,Papakura,New Zealand,2585 Chapter 17 Rural 2009 Smith Greg 477C Yaldhurst Road Poplar West 2 Holdens Road,RD 5,Papakura,New Zealand,2585 Planning Maps 2010 Sitarz Ken 65 Hillview Road,Birdlings Flat,Little River,New Zealand,7591 Chapter 14 Residential (part) 2011 Oakwoods Properties .
[Show full text]