Building Consent Authorities (BCA) Register

Use the BCA register to search for the contact details of any building consent authority. BCAs are usually local and district councils, they can also be regional councils (for dams) and private organisations.

Find your local BCA

Find your local BCA
Or alphabetically by name

Search results

A
2 BCAs
Show detailed results

Ashburton District Council

Physical address

5 Baring Square West, ASHBURTON
7740
 

Postal address

PO Box 94, ASHBURTON
 
Full legal name
Ashburton District Council
Physical address for delivery and service of notices
5 Baring Square West, ASHBURTON
Date of registration
3 October 2008
Registration notice number
60
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
30 September 2008
International Accreditation New Zealand accreditation certificate number
64

Auckland Council

Physical address

135 Albert Street, Auckland CBD
Auckland 1010
 

Postal address

Private Bag 92300, Auckland, 1142
Auckland
 
Full legal name
Auckland Council
Physical address for delivery and service of notices
135 Albert Street, Auckland CBD, Auckland 1010
Date of registration
3 October 2011
Registration notice number
76
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
29 September 2011
International Accreditation New Zealand accreditation certificate number
81
Scope of accreditation
Full

Search results

B
1 BCA
Show detailed results

Buller District Council

Physical address

Brougham Street, Westport 7825
West Coast 7866
 

Postal address

PO Box 21, Westport
West Coast
 
Full legal name
Buller District Council
Physical address for delivery and service of notices
Brougham Street, Westport 7825
Date of registration
24 September 2008
Registration notice number
59
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
23 September 2008
International Accreditation New Zealand accreditation certificate number
63
Scope of accreditation
Full

Search results

C
6 BCAs
Show detailed results

Carterton District Council

Physical address

Holloway Street, Carterton
Wellington 5713
 

Postal address

PO Box 9, Carterton
Wellington
 
Full legal name
Carterton District Council
Physical address for delivery and service of notices
Holloway Street, Carterton
Date of registration
7 March 2008
Registration notice number
18
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
29 February 2008
International Accreditation New Zealand accreditation certificate number
20
Scope of accreditation
Full

Central Hawkes Bay District Council

Physical address

28-32 Ruataniwha Street, WAIPAWA 4210
Hawke's Bay 5240
 

Postal address

PO Box 127, WAIPAWA
Hawke's Bay
 
Full legal name
Central Hawkes Bay District Council
Physical address for delivery and service of notices
28-32 Ruataniwha Street, WAIPAWA 4210
Date of registration
6 February 2009
Registration notice number
70
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
2 February 2009
International Accreditation New Zealand accreditation certificate number
75
Scope of accreditation
Full

Central Otago District Council

Physical address

1 Dunorling Street, ALEXANDRA 9320
Otago 9340
 

Postal address

PO Box 122, ALEXANDRA
Otago
 
Full legal name
Central Otago District Council
Physical address for delivery and service of notices
1 Dunorling Street, ALEXANDRA 9320
Date of registration
18 July 2008
Registration notice number
52
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
14 July 2008
International Accreditation New Zealand accreditation certificate number
55
Scope of accreditation
Full

Christchurch City Council

Physical address

53 Hereford Street, CHRISTCHURCH 8011
Canterbury 8154
 

Postal address

PO Box 73013, CHRISTCHURCH
Canterbury
 
Full legal name
Christchurch City Council
Physical address for delivery and service of notices
53 Hereford Street, CHRISTCHURCH 8011
Date of registration
15 October 2008
Registration notice number
62
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
10 October 2008
International Accreditation New Zealand accreditation certificate number
82
Scope of accreditation
Full

Clutha District Council

Physical address

1 Rosebank Terrace, Balclutha
Otago 9230
 

Postal address

PO Box 25, Balclutha
Otago
 
Full legal name
Clutha District Council
Physical address for delivery and service of notices
1 Rosebank Terrace, Balclutha
Date of registration
19 December 2007
Registration notice number
10
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
10 December 2007
International Accreditation New Zealand accreditation certificate number
11
Scope of accreditation
Full

Physical address

107 Carlton Gore Road, Newmarket Auckland
1023
 

Postal address

PO Box 74598 Auckland
1546
 
Full legal name
Consentium - A Division of Kāinga Ora
Physical address for delivery and service of notices
107 Carlton Gore Road, Newmarket Auckland
Date of registration
9 March 2021
Registration notice number
77
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
27 November 2020
International Accreditation New Zealand accreditation certificate number
89
Scope of accreditation
Residential 1, Residential 2, Residential 3, Commercial 1, Commercial 2, Commercial 3

Search results

D
1 BCA
Show detailed results

Dunedin City Council

Physical address

50 The Octagon, DUNEDIN 9016
Otago 9058
 

Postal address

PO Box 5045, Moray Place, DUNEDIN
Otago
 
Full legal name
Dunedin City Council
Physical address for delivery and service of notices
50 The Octagon, DUNEDIN 9016
Date of registration
18 December 2008
Registration notice number
66
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
17 December 2008
International Accreditation New Zealand accreditation certificate number
70
Scope of accreditation
Full

Search results

E
1 BCA
Show detailed results

Environment Canterbury

Physical address

58 Kilmore Street, CHRISTCHURCH
Canterbury 8140
 

Postal address

PO Box 345, CHRISTCHURCH
Canterbury
 
Full legal name
Environment Canterbury
Physical address for delivery and service of notices
58 Kilmore Street, CHRISTCHURCH
Date of registration
10 March 2009
Registration notice number
75
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
5 March 2009
International Accreditation New Zealand accreditation certificate number
80
Scope of accreditation
Full

Search results

F
2 BCAs
Show detailed results

Far North District Council

Physical address

Memorial Avenue, Kaikohe
Northland 0405
 

Postal address

Private Bag 752, Kaikohe
Northland
 
Full legal name
Far North District Council
Physical address for delivery and service of notices
Memorial Avenue, Kaikohe
Date of registration
16 June 2008
Registration notice number
35
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
13 June 2008
International Accreditation New Zealand accreditation certificate number
42
Scope of accreditation
Full

Franklin District Council (Auckland Council)

Contact

 
 
Full legal name
Auckland City Council
Scope of accreditation
Full

Search results

G
3 BCAs
Show detailed results

Gisborne District Council

Physical address

15 Fitzherbert Street, Gisborne
Gisborne 4010
 

Postal address

PO Box 747, Gisborne
Gisborne
 
Full legal name
Gisborne District Council
Physical address for delivery and service of notices
15 Fitzherbert Street, Gisborne
Date of registration
13 May 2008
Registration notice number
27
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 May 2008
International Accreditation New Zealand accreditation certificate number
29
Scope of accreditation
Full

Gore District Council

Physical address

29 Civic Avenue, Gore
Southland 9710
 

Postal address

PO Box 8, Gore
Southland
 
Full legal name
Gore District Council
Physical address for delivery and service of notices
29 Civic Avenue, Gore
Date of registration
22 January 2009
Registration notice number
68
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 January 2009
International Accreditation New Zealand accreditation certificate number
72
Scope of accreditation
Full

Grey District Council

Physical address

105 Tainui Street, GREYMOUTH 7805
West Coast 7840
 

Postal address

PO Box 382, GREYMOUTH
West Coast
 
Full legal name
Grey District Council
Physical address for delivery and service of notices
105 Tainui Street, GREYMOUTH 7805
Date of registration
18 August 2008
Registration notice number
56
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
13 August 2008
International Accreditation New Zealand accreditation certificate number
60
Scope of accreditation
Full

Search results

H
6 BCAs
Show detailed results

Hamilton City Council

Physical address

Garden Place, Hamilton
Waikato 3204
 

Postal address

Private Bag 3010, Hamilton
Waikato
 
Full legal name
Hamilton City Council
Physical address for delivery and service of notices
Garden Place, Hamilton
Date of registration
14 February 2008
Registration notice number
17
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 February 2008
International Accreditation New Zealand accreditation certificate number
19
Scope of accreditation
Full

Hastings District Council

Physical address

Lyndon Road East, Hastings
Hawke's Bay 4122
 

Postal address

Private Bag 9002, Hastings
Hawke's Bay
 
Full legal name
Hastings District Council
Physical address for delivery and service of notices
Lyndon Road East, Hastings
Date of registration
12 May 2008
Registration notice number
25
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
6 May 2008
International Accreditation New Zealand accreditation certificate number
28
Scope of accreditation
Full

Hauraki District Council

Physical address

William Street, Paeroa
Waikato 3600
 

Postal address

PO Box 17, Paeroa
Waikato
 
Full legal name
Hauraki District Council
Physical address for delivery and service of notices
William Street, Paeroa
Date of registration
13 May 2008
Registration notice number
29
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 May 2008
International Accreditation New Zealand accreditation certificate number
31
Scope of accreditation
Full

Horowhenua District Council

Physical address

126 -148 Oxford Street, Levin
Manawatu-Wanganui 5510
 

Postal address

Private Bag 4002, Levin
Manawatu-Wanganui
 
Full legal name
Horowhenua District Council
Physical address for delivery and service of notices
126 -148 Oxford Street, Levin
Date of registration
11 April 2008
Registration notice number
22
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 April 2008
International Accreditation New Zealand accreditation certificate number
24
Scope of accreditation
Full

Hurunui District Council

Physical address

66 Carters Road, Amberley
Canterbury 7410
 

Postal address

PO Box 13, Amberley
Canterbury
 
Full legal name
Hurunui District Council
Physical address for delivery and service of notices
66 Carters Road, Amberley
Date of registration
1 November 2007
Registration notice number
3
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 September 2007
International Accreditation New Zealand accreditation certificate number
3
Scope of accreditation
Full

Hutt City Council

Physical address

30 Laings Road. Lower Hutt
Wellington 5010
 

Postal address

Private Bag 31912, Lower Hutt
Wellington
 
Full legal name
Hutt City Council
Physical address for delivery and service of notices
30 Laings Road. Lower Hutt
Date of registration
12 May 2008
Registration notice number
26
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
6 May 2008
International Accreditation New Zealand accreditation certificate number
27
Scope of accreditation
Full

Search results

I
1 BCA
Show detailed results

Invercargill City Council

Physical address

101 Esk Street, INVERCARGILL
Southland 9840
 

Postal address

Private Bag 90 104, INVERCARGILL
Southland
 
Full legal name
Invercargill City Council
Physical address for delivery and service of notices
101 Esk Street, INVERCARGILL
Date of registration
17 February 2009
Registration notice number
73
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
13 February 2009
International Accreditation New Zealand accreditation certificate number
78
Scope of accreditation
Full

Search results

K
4 BCAs
Show detailed results

Kaikoura District Council

Physical address

34 Esplanade, Kaikoura
Canterbury 7300
 

Postal address

PO Box 6, Kaikoura
Canterbury
 
Full legal name
Kaikoura District Council
Physical address for delivery and service of notices
34 Esplanade, Kaikoura
Date of registration
12 May 2008
Registration notice number
24
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
6 May 2008
International Accreditation New Zealand accreditation certificate number
26
Scope of accreditation
Full

Kaipara District Council

Physical address

42 Hokianga Road, Dargaville
Northland 0340
 

Postal address

Private Bag 1001, Dargaville
Northland
 
Full legal name
Kaipara District Council
Physical address for delivery and service of notices
42 Hokianga Road, Dargaville
Date of registration
25 June 2008
Registration notice number
44
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
24 June 2008
International Accreditation New Zealand accreditation certificate number
46
Scope of accreditation
Full

Kapiti Coast District Council

Physical address

175 Rimu Road, Paraparaumu 5032
Wellington
 

Postal address

Private Bag 60 601, Paraparaumu 5254
Wellington
 
Full legal name
Kapiti Coast District Council
Physical address for delivery and service of notices
175 Rimu Road, Paraparaumu
Date of registration
12 June 2008
Registration notice number
37
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
29 May 2008
International Accreditation New Zealand accreditation certificate number
36
Scope of accreditation
Full

Kawerau District Council

Physical address

Ranfurly Court, Kawerau
Bay of Plenty 3169
 

Postal address

Private Bag, Kawerau
Bay of Plenty
 
Full legal name
Kawerau District Council
Physical address for delivery and service of notices
Ranfurly Court, Kawerau
Date of registration
13 May 2008
Registration notice number
30
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 May 2008
International Accreditation New Zealand accreditation certificate number
32
Scope of accreditation
Full

Search results

M
6 BCAs
Show detailed results

Marlborough District Council

Physical address

15-21 Seymour Street, Seymour Square, BLENHEIM 7201
Marlborough 7240
 

Postal address

PO Box 443, BLENHEIM
Marlborough
 
Full legal name
Marlborough District Council
Physical address for delivery and service of notices
15-21 Seymour Street, Seymour Square, BLENHEIM 7201
Date of registration
31 October 2008
Registration notice number
63
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
31 October 2008
International Accreditation New Zealand accreditation certificate number
66
Scope of accreditation
Full

Masterton District Council

Physical address

64 Chapel Street, Masterton
Wellington 5810
 

Postal address

PO Box 444, Masterton
Wellington
 
Full legal name
Masterton District Council
Physical address for delivery and service of notices
64 Chapel Street, Masterton
Date of registration
12 June 2008
Registration notice number
39
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
9 June 2008
International Accreditation New Zealand accreditation certificate number
37
Scope of accreditation
Full

Matamata-Piako District Council

Physical address

35 Kenrick Street, Te Aroha
Waikato 2971
 

Postal address

PO Box 266, Te Aroha
Waikato
 
Full legal name
Matamata-Piako District Council
Physical address for delivery and service of notices
35 Kenrick Street, Te Aroha
Date of registration
6 February 2008
Registration notice number
16
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
31 January 2008
International Accreditation New Zealand accreditation certificate number
18
Scope of accreditation
Full

Manukau City Council (Auckland Council)

Physical address

1 Greys, Avenue, Auckland central Auckland
1142
 

Postal address

Private Bag 92300, Auckland
 
Full legal name
Auckalnd Council
Physical address for delivery and service of notices
1 Greys, Avenue, Auckland central Auckland
Date of registration
3 October 2011
Scope of accreditation
Nil

Mackenzie District Council

Physical address

Main Street, Fairlie 7925
Main Stree
 

Postal address

Main Street, Fairlie 7925
 
Full legal name
Mackenzie District Council
Physical address for delivery and service of notices
Main Street, Fairlie 7925
Date of registration
14 July 2008
Registration notice number
50
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
9 July 2008
International Accreditation New Zealand accreditation certificate number
52
Scope of accreditation
Full

Manawatu District Council

Physical address

135 Manchester Street, Fielding
 

Postal address

Private Bag 10 001, Fielding
 
Full legal name
Manawatu District Council
Physical address for delivery and service of notices
135 Manchester Street, Fielding
Registration notice number
21
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
20 March 2008
International Accreditation New Zealand accreditation certificate number
23
Scope of accreditation
Full

Search results

N
4 BCAs
Show detailed results

Napier City Council

Physical address

231 Hastings Street, NAPIER 4110
Hawke's Bay 4142
 

Postal address

Private Bag 6010, NAPIER
Hawke's Bay
 
Full legal name
Napier City Council
Physical address for delivery and service of notices
231 Hastings Street, NAPIER 4110
Date of registration
24 December 2008
Registration notice number
67
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
23 December 2008
International Accreditation New Zealand accreditation certificate number
71
Scope of accreditation
Full

Nelson City Council

Physical address

Civic House, 110 Trafalgar Street, Nelson
Nelson 7010
 

Postal address

PO Box 645, Nelson
Nelson
 
Full legal name
Nelson City Council
Physical address for delivery and service of notices
Civic House, 110 Trafalgar Street, Nelson
Date of registration
27 May 2008
Registration notice number
32
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
22 May 2008
International Accreditation New Zealand accreditation certificate number
34
Scope of accreditation
Full

New Plymouth District Council

Physical address

Liardet Street, New Plymouth
Taranaki 4310
 

Postal address

Private Bag 2025, New Plymouth
Taranaki
 
Full legal name
New Plymouth District Council
Physical address for delivery and service of notices
Liardet Street, New Plymouth
Date of registration
1 November 2007
Registration notice number
4
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 September 2007
International Accreditation New Zealand accreditation certificate number
4
Scope of accreditation
Full

North Shore City Council (Auckland Council)

Physical address

1 Greys Avenue, Auckland Central, Auckland
1142
 

Postal address

Private Bag 92300, Auckland
 
Full legal name
Auckland Council
Physical address for delivery and service of notices
1 Greys Avenue, Auckland Central, Auckland
Date of registration
3 October 2011
Scope of accreditation
Nil

Search results

O
3 BCAs
Show detailed results

Opotiki District Council

Physical address

108 St. John Street, OPOTIKI
Bay of Plenty 3122
 

Postal address

PO Box 44,OPOTIKI
Bay of Plenty
 
Full legal name
Opotiki District Council
Physical address for delivery and service of notices
108 St. John Street, OPOTIKI
Date of registration
2 September 2008
Registration notice number
57
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
1 September 2008
International Accreditation New Zealand accreditation certificate number
61
Scope of accreditation
Full

Otago Regional Council

Physical address

70 Stafford Street, Dunedin
Otago 9016
 

Postal address

Private Bag 1954, Dunedin
Otago
 
Full legal name
Otago Regional Council
Physical address for delivery and service of notices
70 Stafford Street, Dunedin
Date of registration
13 May 2008
Registration notice number
31
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 May 2008
International Accreditation New Zealand accreditation certificate number
33
Scope of accreditation
Full

Otorohanga District Council

Physical address

17 Maniapoto Street, OTOROHANGA
Waikato 3940
 

Postal address

PO Box 11, OTOROHANGA
Waikato
 
Full legal name
Otorohanga District Council
Physical address for delivery and service of notices
17 Maniapoto Street, OTOROHANGA
Date of registration
20 November 2008
Registration notice number
65
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
17 November 2008
International Accreditation New Zealand accreditation certificate number
68
Scope of accreditation
Full

Search results

P
3 BCAs
Show detailed results

Palmerston North City Council

Physical address

Civic Administration Building, The Square, Palmerston North
Manawatu-Wanganui 4442
 

Postal address

Private Bag 11034, Palmerston North
Manawatu-Wanganui
 
Full legal name
Palmerston North City Council
Physical address for delivery and service of notices
Civic Administration Building, The Square, Palmerston North
Date of registration
1 November 2007
Registration notice number
1
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 July 2007
International Accreditation New Zealand accreditation certificate number
1
Scope of accreditation
Full

Porirua City Council

Physical address

Ground Floor, Administration Building, Cobham Court, Porirua 5022
 

Postal address

PO Box 50 218, Porirua
 
Full legal name
Porirua City Council
Physical address for delivery and service of notices
Ground Floor, Administration Building, Cobham Court, Porirua 5022
Date of registration
9 February 2009
Registration notice number
71
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 February 2009
International Accreditation New Zealand accreditation certificate number
76
Scope of accreditation
Full

Papakura District Council (Auckland Council)

Physical address

1 Greys, Avenue, Auckland central Auckland
1142
 

Postal address

Private Bag 92300, Auckland
 
Full legal name
Auckland Council
Physical address for delivery and service of notices
1 Greys, Avenue, Auckland central Auckland
Date of registration
3 October 2011
Scope of accreditation
Nil

Search results

Q
1 BCA
Show detailed results

Queenstown Lakes District Council

Physical address

10 Gorge Road, Queenstown
Otago 9348
 

Postal address

Private Bag 50072, Queenstown
Otago
 
Full legal name
Queenstown Lakes District Council
Physical address for delivery and service of notices
10 Gorge Road, Queenstown
Date of registration
26 January 2009
Registration notice number
69
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
22 January 2009
International Accreditation New Zealand accreditation certificate number
73
Scope of accreditation
Full

Search results

R
4 BCAs
Show detailed results

Rangitikei District Council

Physical address

46 High Street, Marton
Manawatu-Wanganui 4741
 

Postal address

Private Bag 1102, Marton
Manawatu-Wanganui
 
Full legal name
Rangitikei District Council
Physical address for delivery and service of notices
46 High Street, Marton
Date of registration
12 June 2008
Registration notice number
36
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
10 June 2008
International Accreditation New Zealand accreditation certificate number
39
Scope of accreditation
Full

Rotorua Lakes Council

Physical address

1061 Haupapa Street, Rotorua
Bay of Plenty 3046
 

Postal address

Private Bag 3029, Rotorua
Bay of Plenty
 
Full legal name
Rotorua District Council
Physical address for delivery and service of notices
1061 Haupapa Street, Rotorua
Date of registration
7 March 2008
Registration notice number
19
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
7 March 2008
International Accreditation New Zealand accreditation certificate number
21
Scope of accreditation
Full

Ruapehu District Council

Physical address

59 - 61 Huia Street, Taumarunui
Manawatu-Wanganui 3946
 

Postal address

Private Bag 1001, Taumarunui
Manawatu-Wanganui
 
Full legal name
Ruapehu District Council
Physical address for delivery and service of notices
59 - 61 Huia Street, Taumarunui
Date of registration
17 June 2008
Registration notice number
41
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 June 2008
International Accreditation New Zealand accreditation certificate number
41
Scope of accreditation
Full

Rodney District Council (Auckland Council)

Physical address

1 Greys, Avenue, Auckland central Auckland
1142
 

Postal address

Private Bag 92300, Auckland
 
Full legal name
Auckland Council
Physical address for delivery and service of notices
1 Greys, Avenue, Auckland central Auckland
Date of registration
3 October 2011
Scope of accreditation
Nil

Search results

S
6 BCAs
Show detailed results

Selwyn District Council

Physical address

2 Norman Kirk Drive, Rolleston
Canterbury 7643
 

Postal address

P O Box 90, Rolleston
Canterbury
 
Full legal name
Selwyn District Council
Physical address for delivery and service of notices
2 Norman Kirk Drive, Rolleston
Date of registration
12 June 2008
Registration notice number
38
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
10 June 2008
International Accreditation New Zealand accreditation certificate number
38
Scope of accreditation
Full

Southland District Council

Physical address

15 Forth Street, Invercargill
Southland 9840
 

Postal address

PO Box 903, Invercargill
Southland
 
Full legal name
Southland District Council
Physical address for delivery and service of notices
15 Forth Street, Invercargill
Date of registration
1 November 2007
Registration notice number
6
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
18 October 2007
International Accreditation New Zealand accreditation certificate number
6
Scope of accreditation
Full

South Taranaki District Council

Physical address

105 Albion Street, Hawera
Taranaki 4640
 

Postal address

Private Bag 902, Hawera
Taranaki
 
Full legal name
South Taranaki District Council
Physical address for delivery and service of notices
105 Albion Street, Hawera
Date of registration
1 November 2007
Registration notice number
2
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 September 2007
International Accreditation New Zealand accreditation certificate number
2
Scope of accreditation
Full

South Waikato District Council

Physical address

Torphin Crescent, Tokoroa
Waikato 3444
 

Postal address

Private Bag 7, Tokoroa
Waikato
 
Full legal name
South Waikato District Council
Physical address for delivery and service of notices
Torphin Crescent, Tokoroa
Date of registration
13 May 2008
Registration notice number
28
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 May 2008
International Accreditation New Zealand accreditation certificate number
30
Scope of accreditation
Full

South Wairarapa District Council

Physical address

19 Kitchener Street, Martinborough
Wellington 5741
 

Postal address

PO Box 6, Martinborough
Wellington
 
Full legal name
South Wairarapa District Council
Physical address for delivery and service of notices
19 Kitchener Street, Martinborough
Date of registration
8 July 2008
Registration notice number
45
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
27 June 2008
International Accreditation New Zealand accreditation certificate number
48
Scope of accreditation
Full

Stratford District Council

Physical address

63 Miranda Street, Stratford 4332, Taranaki
4332
 

Postal address

PO Box 320, Stratford 4332, Taranaki
 
Full legal name
Stratford District Council
Physical address for delivery and service of notices
63 Miranda Street, Stratford 4332, Taranaki
Date of registration
19 December 2007
Registration notice number
13
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
17 December 2007
International Accreditation New Zealand accreditation certificate number
13
Scope of accreditation
Full

Search results

T
6 BCAs
Show detailed results

Tararua District Council

Physical address

26 Gordon Street, Dannevirke
Manawatu-Wanganui 4942
 

Postal address

PO Box 115, Dannevirke
Manawatu-Wanganui
 
Full legal name
Tararua District Council
Physical address for delivery and service of notices
26 Gordon Street, Dannevirke
Date of registration
25 June 2008
Registration notice number
43
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
19 June 2008
International Accreditation New Zealand accreditation certificate number
45
Scope of accreditation
Full

Tasman District Council

Physical address

189 Queen Street, Richmond
Tasman 7050
 

Postal address

Private Bag 4, Richmond, Nelson
Tasman
 
Full legal name
Tasman District Council
Physical address for delivery and service of notices
189 Queen Street, Richmond
Date of registration
8 July 2008
Registration notice number
47
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
3 July 2008
International Accreditation New Zealand accreditation certificate number
50
Scope of accreditation
Full

Taupo District Council

Physical address

Gillespie Plaza, Heu Heu Street, Taupo
Waikato 3352
 

Postal address

Private Bag 2005, Taupo
Waikato
 
Full legal name
Taupo District Council
Physical address for delivery and service of notices
Gillespie Plaza, Heu Heu Street, Taupo
Date of registration
19 December 2007
Registration notice number
12
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
17 December 2007
International Accreditation New Zealand accreditation certificate number
14
Scope of accreditation
Full

Tauranga City Council

Physical address

91 Willow Street, TAURANGA
Bay of Plenty 3143
 

Postal address

Private Bag 12022, Tauranga Mail Centre, TAURANGA
Bay of Plenty
 
Full legal name
Tauranga City Council
Physical address for delivery and service of notices
91 Willow Street, TAURANGA
Date of registration
8 September 2008
Registration notice number
58
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 September 2008
International Accreditation New Zealand accreditation certificate number
62
Scope of accreditation
Full

Timaru District Council

Physical address

2 King George Place, Parkside, TIMARU
Canterbury 7940
 

Postal address

PO Box 522, TIMARU
Canterbury
 
Full legal name
Timaru District Council
Physical address for delivery and service of notices
2 King George Place, Parkside, TIMARU
Date of registration
7 November 2008
Registration notice number
64
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 November 2008
International Accreditation New Zealand accreditation certificate number
67
Scope of accreditation
Full

Thames-Coromandel District Council

Physical address

515 Mackay Street, THAMES
Bay of Plenty 3540
 

Postal address

Private Bag 1001, THAMES
Bay of Plenty
 
Full legal name
Thames-Coromandel District Council
Physical address for delivery and service of notices
515 Mackay Street, THAMES
Date of registration
6 August 2008
Registration notice number
54
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
4 August 2008
International Accreditation New Zealand accreditation certificate number
57
Scope of accreditation
Full

Search results

U
1 BCA
Show detailed results

Upper Hutt City Council

Physical address

838 - 842 Fergusson Drive, UPPER HUTT
Wellington 5140
 

Postal address

Private Bag 907, UPPER HUTT
Wellington
 
Full legal name
Upper Hutt City Council
Physical address for delivery and service of notices
838 - 842 Fergusson Drive, UPPER HUTT
Date of registration
6 August 2008
Registration notice number
55
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
5 August 2008
International Accreditation New Zealand accreditation certificate number
58
Scope of accreditation
Full

Search results

W
14 BCAs
Show detailed results

Waikato District Council

Physical address

15 Galileo Street, Ngaruawahia
Waikato 3742
 

Postal address

Private Bag 544, Ngaruawahia
Waikato
 
Full legal name
Waikato District Council
Physical address for delivery and service of notices
15 Galileo Street, Ngaruawahia
Date of registration
19 December 2007
Registration notice number
9
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
6 December 2007
International Accreditation New Zealand accreditation certificate number
10
Scope of accreditation
Full

Waikato Regional Council

Physical address

Hamilton office, 401 Grey Street, Hamilton East
Waikato 3240
 

Postal address

Private Bag 3038, Waikato Mail Centre, Hamilton
Waikato
 
Full legal name
Waikato Regional Council
Physical address for delivery and service of notices
Hamilton office, 401 Grey Street, Hamilton East
Registration notice number
40
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Scope of accreditation
Full

Waimakariri District Council

Physical address

215 High Street, Rangiora
Canterbury 7440
 

Postal address

Private Bag 1005, Rangiora
Canterbury
 
Full legal name
Waimakariri District Council
Physical address for delivery and service of notices
215 High Street, Rangiora
Date of registration
24 January 2008
Registration notice number
15
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
18 January 2007
International Accreditation New Zealand accreditation certificate number
17
Scope of accreditation
Full

Waimate District Council

Physical address

Queen Street, Waimate
Canterbury 7960
 

Postal address

PO Box 122, Waimate
Canterbury
 
Full legal name
Waimate District Council
Physical address for delivery and service of notices
Queen Street, Waimate
Date of registration
2 June 2008
Registration notice number
33
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
27 May 2008
International Accreditation New Zealand accreditation certificate number
35
Scope of accreditation
Full

Waipa District Council

Physical address

101 Bank Street, Te Awamutu
Waikato 3840
 

Postal address

Private Bag 2402, Te Awamutu
Waikato
 
Full legal name
Waipa District Council
Physical address for delivery and service of notices
101 Bank Street, Te Awamutu
Date of registration
14 July 2008
Registration notice number
49
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
9 July 2008
International Accreditation New Zealand accreditation certificate number
52
Scope of accreditation
Full

Wairoa District Council

Physical address

Coronation Square, Queen Street, WAIROA
Waikato 4108
 

Postal address

PO Box 54, WAIROA
Waikato
 
Full legal name
Wairoa District Council
Physical address for delivery and service of notices
Coronation Square, Queen Street, WAIROA
Date of registration
9 March 2009
Registration notice number
74
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
27 February 2009
International Accreditation New Zealand accreditation certificate number
79
Scope of accreditation
Full

Waitaki District Council

Physical address

20 Thames Street, Oamaru
Otago 9444
 

Postal address

Private Bag 50058, Oamaru
Otago
 
Full legal name
Waitaki District Council
Physical address for delivery and service of notices
20 Thames Street, Oamaru
Date of registration
8 July 2008
Registration notice number
46
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
3 July 2008
International Accreditation New Zealand accreditation certificate number
49
Scope of accreditation
Full

Waitomo District Council

Physical address

Queen Street, TE KUITI
Waikato 3941
 

Postal address

PO Box 404, TE KUITI
Waikato
 
Full legal name
Waitomo District Council
Physical address for delivery and service of notices
Queen Street, TE KUITI
Date of registration
16 February 2009
Registration notice number
72
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
12 February 2009
International Accreditation New Zealand accreditation certificate number
77
Scope of accreditation
Full

Whanganui District Council

Physical address

101 Guyton Street, WHANGANUI
Manawatu-Wanganui 4540
 

Postal address

PO Box 637, Whanganui Mail Centre, WHANGANUI
Manawatu-Wanganui
 
Full legal name
Whanganui District Council
Physical address for delivery and service of notices
101 Guyton Street, WHANGANUI
Date of registration
18 July 2008
Registration notice number
53
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
14 July 2008
International Accreditation New Zealand accreditation certificate number
56
Scope of accreditation
Full

Wellington City Council

Physical address

101 Wakefield Street, Wellington
Wellington 6140
 

Postal address

PO Box 2199, Wellington
Wellington
 
Full legal name
Wellington City Council
Physical address for delivery and service of notices
101 Wakefield Street, Wellington
Date of registration
12 June 2008
Registration notice number
34
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
10 June 2008
International Accreditation New Zealand accreditation certificate number
40
Scope of accreditation
Full

Western Bay of Plenty District Council

Physical address

Barkes Cnr., 1484 Cameron Road, Greerton, TAURANGA
Bay of Plenty 3143
 

Postal address

Private Bag 12803, Tauranga Mail Centre, TAURANGA
Bay of Plenty
 
Full legal name
Western Bay of Plenty District Council
Physical address for delivery and service of notices
Barkes Cnr., 1484 Cameron Road, Greerton, TAURANGA
Date of registration
2 December 2008
Registration notice number
61
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
28 November 2008
International Accreditation New Zealand accreditation certificate number
69
Scope of accreditation
Full

Westland District Council

Physical address

36 Weld Street, Hokitika
West Coast 7842
 

Postal address

Private Bag 704, Hokitika
West Coast
 
Full legal name
Westland District Council
Physical address for delivery and service of notices
36 Weld Street, Hokitika
Date of registration
26 June 2008
Registration notice number
42
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
18 June 2008
International Accreditation New Zealand accreditation certificate number
44
Scope of accreditation
Full

Whakatane District Council

Physical address

14 Commerce Street, Whakatane
Bay of Plenty 3158
 

Postal address

Private Bag 1002, Whakatane
Bay of Plenty
 
Full legal name
Whakatane District Council
Physical address for delivery and service of notices
14 Commerce Street, Whakatane
Date of registration
25 April 2008
Registration notice number
23
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
16 April 2008
International Accreditation New Zealand accreditation certificate number
25
Scope of accreditation
Full

Whangarei District Council

Physical address

Forum North, Rust Avenue, Whangarei
Northland 0148
 

Postal address

Private Bag 9023, Whangarei
Northland
 
Full legal name
Whangarei District Council
Physical address for delivery and service of notices
Forum North, Rust Avenue, Whangarei
Date of registration
8 July 2008
Registration notice number
48
Limits on functions imposed by the Chief Executive

N/A

Arrangements for or transfer of functions under s213

N/A

Date of initial accreditation
3 July 2008
International Accreditation New Zealand accreditation certificate number
51
Scope of accreditation
Full

This information is published by the Ministry of Business, Innovation and Employment’s Chief Executive. It is a general guide only and, if used, does not relieve any person of the obligation to consider any matter to which the information relates according to the circumstances of the particular case. Expert advice may be required in specific circumstances. Where this information relates to assisting people: