List of streets in Hamilton, Waikato

From Wikipedia, the free encyclopedia

Hamilton streets have been formed since the 1864 Invasion of the Waikato, after which the first crown grants were given to members of the occupying force, the 4th Waikato Militia,[1] and plans made of the initial street layout.[2] The tables below show the 1,782 streets listed by Hamilton City Council as at 3 August 2020.[3] They also include information from Hamilton City Libraries Heritage street name index cards.[4] As the dates of naming and the old maps (see External links below) show, the city has grown a lot since it was village in 1864. The shortest roads are small cul-de-sacs, the longest road reaching the centre of the city is River Road, which stretches 20 km (12 mi) to Ngāruawāhia.[5] The list is not comprehensive, omitting streets such as Percival Road.[6] The suburbs are as shown on the 2020 list, though there is some inconsistency, such as May and the adjoining June streets being shown in different suburbs.

There were 60 Hamilton census areas in 2018, as shown on this map. This list of streets is divided into 37 suburbs.

Bader[edit]

Street name Year street

was named/

HCC minutes

Named by owner

(HCC =

Hamilton City Council,

HBC = Hamilton Borough Council)

Named after

(? = no documentary evidence, Cr = councillor)

Other notes
Allenby St 1964 Housing Corp. & HCC WWI heroes,Viscount Allenby E.G. Jones was the previous owner
Annabel Pl 1958 Housing Corp. & HCC daughter of Willoughby Norrie
Ansford Pl 1973 W. Taylor a previous owner, Peter Maurice Ansford
Anthony Cres 1965 Pinewood Properties and B. Donnelly
Bader Street 1957 Housing Corp. & HCC war hero Douglas Bader
Cleveland St 1959 Pineville Properties Ltd., a street construction firm - Dermont Cleveland St
Dermont St 1957 Pineville Properties Ltd employees Dermont Cleveland
Kerrs Court
Lee Place 1953 Housing Corp. & HCC war hero, U.S. Vice Admiral Willis Augustus Lee
Manor Place 1977 Brian Perry suggested by G. Jellie. P. Pepper's wife's home in England. Horner Pl and Dennis Pl were rejected by HCC
Montgomery Cres 1957 Housing Corp. & HCC war hero, Bernard Law Montgomery
Norrie Street 1962 Housing Corp. & HCC war hero, Governor-General, Willoughby Norrie
Perry Place 1953 Housing Corp. & HCC war hero, Oliver Hazard Perry?
Pine Avenue crown grant The name became official in 1950
Rawlings St 1953 Housing Corp. & HCC war hero - Bernard Rawlings
Slim Street 1957 Housing Corp. & HCC war hero, William Joseph Slim
St Lukes Pl 1950 Anglican Church Authority St Luke
Trigg Place 1958 Housing Corp. & HCC war hero, Lloyd A. Trigg
Willis Street 1953 Housing Corp. & HCC
Wingate St 1954/1999 Housing Corp. & HCC war hero Charles Orde Wingate

Beerescourt[edit]

Street name Year Named by owner Named after Other notes
Airdrie Lane
Alanbrooke Pl 1950s c. HCC war hero, 1st Viscount Alanbrooke
Anne Way 1950s HCC royalty
Awatere Ave 1951 NZ Insurance Co Awa=river, tere=swift, alongside the river
Beerescourt Rd 1870 Capt Gerald Beere on Beeres Fort farm. 4th Waikato Regiment, Highway Board, school committee. Renamed Beeres Rd by special order of HCC 1900
Cardrona Road 1938 A.W. Beveridge and D.J. Gurnell
Charles Cres 1951 Housing Corporation royalty
Cunningham R 1956 Housing Corp. & HCC Admiral? 1st Viscount Andrew Cunningham
Dalgliesh Ave 1921 Hamilton Racing Club Dalgliesh, a member of the old coach driving firm. He also ran the "horse bazaar' c. 1900
Elizabeth St 1951 Housing Corp. & HCC royalty
Galbraith Ave 1951 AB Galbraith, eponymous? AJ Flatt & ME Vautier
Garrick Place 1948 L.E. Crockett
Kotahi Avenue 1920 S. Livingstone togetherness, No.1 bridge - also called Whitiora Bridge[7]
MacDiarmid Rd 1947 H.J.&, L.G. Williams & solicitor, C.L MacDiarmid who signed deed. Also P.E. Beggs
Menzies Street 1954 E.J. & W.S. Menzies eponymous
Partington Pl 1961 Housing Corp. & HCC settler Edward Robert Partington
Philip Street 1951 Housing Corp. & HCC royalty
Portal Cres 1956 Housing Corp. & HCC war hero, 1st Viscount Portal of Hungerford
Storey Ave 1908 Hamilton Racing Club Arthur James Storey, S Auckland Racing Club secretary, Waikato A&P Assoc member & Farmers' Co-op founder
Vardon Rd 1908 Mrs E. Jackson golfer, Harry Vardon?
Vercoe Road 1936 Minnie Barbara Vercoe early owner, G.W. Vercoe

Chartwell[edit]

Street name Year Named by owner Named after Other notes
Alker Road
Alker West Rd
Amethyst Pl 1976 Housing Corp. & HCC theme of semi-precious stones
Arran Road 1960 Housing Corp. & HCC where Day family was from E.C. Day, Monyquil Estate purchased by the Housing Corporation
Arthur Place 1968 Housing Corp. & HCC a Hamilton duty officer 1945 An alternate name suggested was Urewera Place
Ascot Road 1961 Housing Corp. & HCC suggested by R.W. Green, original owner. Another suggestion was Winstone Road
Athier Avenue
Balmoral Rise
Balmoral St 1966 Housing Corp. & HCC theme of castles
Bankwood Rd 1908 John Gordon Bankwood House farm house, built 1894 by M.G. Farrer. Legalized in 1964 by the Bankwood Property
Bellmont St 1967 Len Scott, Ascot Downs rhyme with Claremont, family home
Bellwood Pl 1969 Housing Corporation track coach, Jim Bellwood
Braithwaite Av 1965 David Braithwaite mother, Mrs N.K. Braithwaite Regent Development Company Ltd
Breidis Place 1969 Housing Corporation track & field coach Valdemars Briedis
Capper Cres
Carlyle Avenue 1963 Chedworth Park Co. Ltd English heritage Chedworth originally suggested Sutcliffe Ave
Carrs Road 1917 Carr family eponymous? The road was later developed and legalised by HCC and officially named Carrs Road
Cascade Place 1913 Housing Corporation & R.W. Green
Chamberlain Place 1968 Housing Corporation coaches & athletes, Marise Chamberlain
Charlbury Pl 2002 Chedworth Court Ltd English place
Charmaine Cr 1959 F&C Donny Charmaine Donny, Frank's sister
Chartwell Cr 1962 Chartwell Properties Ltd eponymous wanted to use was Cobham Dr, but HCC had planned Cobham Dr SH1
Chelsea Place 1974 FPL Donny naming competition They liked the name because it reminded them of the Chelsea Flower show
Chequers Ave 1972 N.F. Taylor, Regent Development Ltd
Claremont Ave 1968 crown grant HCC names ending in "mont" Fen Scott, a builder/owner suggested J.W. & Gladys Rose Chapman's original homestead was Claremont. Rejected 1968 request to extend Lamont St to Bellmont Ave, but named new portion Claremont Ave.
Coldwell Pl 1962 W.G. Coldwell renamed Caldwell Place, to correct spelling
College Place 1965 Housing Corp. & HCC proximity to Fairfield College
Conway Place 1972-3 F.P.L. & D.J.M. Donny ship he served on Conway Oleander Place was accepted 1971, but Oleander is a bit poisonous
Couldsack Av
Cowen Place 1978 Peerless Homes Ltd previous owner, William Cowen. Upland Pl was rejected by council
Crosby Road 1916 HCC John Crosby, an early colonist who called his property Mount Pleasant
Cussen Street 1948 Housing Corp. & HCC Lawrence Cussen, a Waikato District surveyor c. 1884
Dalmont Pl 1968 Charles Montague names ending in "mont" and Bartholomew Timbers
De Vere Cres 1964 Lynbrae Lands Ltd a previous owner, H. De Vere Chitty, one of the original landowners of Hukunui
Donny Ave 1959 F.P.L & G.J.M. Donny eponymous
Egmont St 1965 Ascot Downs Ltd names ending in "mont"
Ellerslie Ave 1974 Chedworth Park Ltd named after the racecourse
Ellsworth Pl 2001 Chedworth Court Ltd books about England
Elmira Ave 1969 Housing Corp. & HCC R.W. Green was the original owner. Mrs Green's brother lived on Elmira Ave, Palmerston North
Emerald Pl 1977 Housing Corp. & HCC theme of semi-precious stones
Epsom Place
Eucalyptus Pl 1963 PTY Homes tree 1964 request to change name agreed, but a change has not occurred
Fend Street 1961 Becker Brothers Ltd
Fernleigh St 1969 R.W. Green in Waiuku, where he met his future wife
Freemont St 1967 Ascot Downs Ltd names ending in "mont"
Gosset Ave
Greenhill Rd 1902 NZ Land Association over a hill that is green
Guillaume St
Halberg Cres 1968 Housing Corp. & HCC coaches & athletes, Murray Halberg
Hatric Road
Heritage Ave
Hubert Place
Hukanui Road 1864 crown grant area was known as Hukanui
Jennifer Place 1967 Lynbrae Lands Ltd
Kelly Place 1964 A.E. Kelly eponymous?
Keyes Street
Kibblewhite R
Lamont Street 1965 Len Scott, Ascot Downs Ltd names ending in "mont"
Lavinias Way
Letford Road
Libeau Road
Lissaman Pl
Logan Court 2001 Chedworth Court Ltd
Lovelock Pl 1968 Housing Corp. & HCC coaches & athletes, Jack Lovelock
Lulu Avenue
Lydiard Place 1968 Housing Corp. & HCC coaches & athletes, Arthur Lydiard
Lynden Court 1968 Rossiter Investments former owner, Lynden Chitty and Lynbrae Land Co
Magee Place 1968 Housing Corp. & HCC coaches & athletes, Barry Magee
Mayfair Ave 1959 F. Donny and C. Donny owner once visited Mayfair
Mcconnell La
Mcgarridle Rd
McIntosh St 1968 Housing Corp. & HCC coaches & athletes, Avis McIntosh
Meachem Rd
Medland Pl
Medway Place
Milbrook Pl 2002 Chedworth Court Ltd from interesting books about England
Milford Place 2001 Chedworth Court Ltd picked randomly
Naismith St
Ngaere Ave 1963 Bankwood Porperties
Opal Place 1977 Housing Corp. & HCC theme of semi-precious stones
Pardoa Bvd
Pearl Place 1977 Housing Corp. & HCC theme of semi-precious stones
Perindale Dr 1977 Brian Perry Developments Ltd eponymous
Pollock Drive 1965 Robert Craig Pollock eponymous
Popham Road
Probert Cres
Read Place 1968 Housing Corp. & HCC coaches & athletes, Norman Read Luckie of Waikato Amateur Athletic Association chose names
Rossiter Place 1968 Rossiter Investments Ltd eponymous
Ruapehu St 1968 Housing Corp. & HCC mountains or a "mont"
Ryan Avenue 1969 Housing Corp. & HCC coaches & athletes, Kevin Ryan
Sandford Pl 1968/1977 Commercial Hotel Ltd HCC Deputy Engineer, Ken Sandford
Sapphire Pl 1977 Housing Corp. & HCC theme of semi-precious stones
Sefton Cres 1968 Housing Corp. & HCC
Sharpley Place 1969 R.W. Green, Housing Corporation coaches & athletes, Frank Sharpley
Snell Drive 1968 Housing Corp. & HCC coaches & athletes, Peter Snell
Squire Avenue
St Pauls Road 1960 C. Clarke and H.G. Hall nearby school, St Pauls Collegiate
Stella Place
Stoneleigh Dr 2001 Chedworth Court Ltd
Sun Court
Sussex Street 1963 Chedworth Park Ltd English heritage?
Sutcliffe Place 1963 PTY Homes Ltd. a previous owner, Sutcliffe owned by A.D. Murray and H.G. Webb
Swart Lane
Tifiney Place 1977 Brian Perry his daughter, Tifiney Perry
Tongariro St 1968 Housing Corp. & HCC mountains
Trewern Ave
Upham Place 1974 A.O. Murray and H.G. Webb owned Chedworth Park Ltd Charles Hazlitt Upham, Victoria Cross 1941
Voight Avenue
Wake Street
Watkins Street 1973-4 N.H. Henwood Mr. Watkins
Wattle Place 1978 Alf Steele, Peerless Homes Ltd wattle tree on the property
Webb Drive
Winstone Ave 1968 Housing Corp. & HCC Winstone products used in building previous owners Mr & Mrs Green
Wymer Terrace 1960 Wymer eponymous
Wyrall Way

Chedworth[edit]

Street name Year Named by owner Named after Other notes
Aotea Place 1964 Chedworth Park Ltd Aotea canoe
Bernard Street 1963 HCC & Chedworth Park Governor General, Bernard Ferguson
Chedworth Ave 1963 Chedworth Park Co., Ltd eponymous They purchased the 111 acres in 1959
Cooper Place
Fleming Place 1969 Housing Corp. & HCC Charles Fleming
Gerrand Place 1969 Gerrand Feature Homes eponymous
Hillary Street 1963 Chedworth Park Ltd Sir Edmund Hillary
Hooker Avenue 1964 Chedworth Park Ltd, Hooker, Hooker & Kingston a previous owner,
Lynwood Place 1963-4 Chedworth Park Ltd English heritage names
McLaren Place 1971 Chedworth Park Ltd racing driver Bruce McLaren
McMeekan 1974 Chedworth Park Ltd Dr C.P. McMeekan, Animal Research Station superintendent 1943-1961
Pickering Cres 1969 Housing Corp. & HCC William Henry Pickering
Ruby Court 1999 Chedworth Court Ltd
Rutherford Street 1963 Chedworth Park Ltd Ernest Rutherford
Tudor Crescent 1963 A.D. Murray and H.G. Webb owned Chedworth Park Ltd English heritage

Claudelands[edit]

Street name Year Named by owner Named after Other notes
Bailey Avenue LM & LP Roach John Powell Bailey? Waikato CC 1901-2
Brooklyn Road 1879 crown grant suggested by McGuder after old Brooklyn Farm Renamed Hukanui Rd by HCC special order as name was repeated
Claudelands Rd 1964 Until 1964, Grey St to Hamilton Cosmopolitan Club was Station Road Grey St to Victoria St opened early October 1968. Work began in 1966
Daisy Street 1924 Pearson Brothers
East Street 1920 crown grant Captain Alfred William East
George Street 1911 Mrs Marguerite Josephine O'Neill George Primrose, son of her neighbour, John Primrose
Gillies Ave 1919 lawyer, Harvey Gillies eponymous
Griffiths Place 1956 HCC HBC Cr, A.G. Griffiths?
Kitchener St 1911 John Primrose Lord Kitchener renamed the John St end of the street by special order of HCC in 1916[8]
O'Neill Street 1909 Mr & Mrs Lewis O'Neill family name Lewis O'Neill barrister established 1875
Oakley Ave 1910 J.R. Self
Pearsons Ave 1924 Pearson brothers, E.J. Pearson militia settler
Piako Road 1879 crown grant Māori tribe In 1879 extended into what is now Claudelands Showgrounds
Short Street 1924 Pearson Brothers length of street
St Clair Court
Stanley Street 1916 Primrose Family Estate Stanley Primrose, killed at Galipolli
Sullivan Cres
Sullivan Road
Thames Street 1879/1915 Andrew Primrose River Thames, England?
Union Street 1910 T. Primrose
Young Street 1910 NZ Dairy Association mayor Alexander Young

Deanwell[edit]

Street name Year Named by owner Named after Other notes
Anderson Road 1963 D.M. Mackenzie Waipā County engineer
Deanwell Ave 1969 Deanwell Properties
Joanna Place 1969 Deanwell Properties Ltd daughter - Archie Mason
Leslie Place 1975-76 Mr C. Lynch, Lugton Lands
Mabian Cres 1962 Deanwell Properties Ltd children D.M. McKenzie's children's names - Malcolm, Anne, Barrie & Ian
Margaret Place 1969-70c Deanwell Properties daughter of John Pepper
Marion Place 1969-70c Deanwell Properties daughter of John Pepper Lugton Lands and Resthills Ltd
Pamela Place 1969 Deanwell Properties Ltd daughter of John Pepper's, associate of company.
Rhonda Ave 1969 Deanwell Properties, daughter of John Pepper PTY Homes, Spaceline Homes
Rosalind Street 1969 Deanwell Properties Ltd, PTY Homes daughter of Archie Mason owner of Spaceline Homes
Saxby's Road 1910s crown grant
Stan Heather Dr
Susan Place 1969 Deanwell Properties daughter of John Pepper Pepper associated with coy.

Dinsdale[edit]

Street name Year Named by owner Named after Other notes
Aberdeen Drive 1971 Goodall family. Chartwell pprties owner's descendant's town in Scotland originally suggested Richmont Dr - Richmont Heights for 70 years
Aberfoyle St 1956 F. Foote where he emigrated from
Amanda Ave 1973 crown grant daughter of original owner, P.V. Harkness Renamed Gibson Rd 1978 by HCC and Prestige Homes Ltd
Ashbourne La
Beaumaris Pl 1971 Prestige Homes Ltd theme of British castles
Beehive Lane
Birch Hill Place 1973 Parkdale Developments Ltd
Blakewell Lane
Bremworth Ave 1972 Goodall Family carpets Bremworth Wilton carpets first advertised in 1961[9]
Caernarvon St 1971 Prestige Homes Ltd theme of British Castles
Carlingford Rse
Colquhoun Pl 1977 L.C. & E.F. Robinson race horse Cotton Place was suggested
Cosmith Lane
Courtney Ave 1971 Goodall family wife Grace from Wellington 1969 suggestion of Westerneigh Cres, but wanted change by 1971
Culverdon St 1973 Parkdale Developments Ltd
Dalton Cres 1971 Goodall family carpets, family from Somerset
Deborah Place 1980 Lugton Lands Co
Derbyshire Pl
Dinsdale Road 1890 Thomas Dinsdale eponymous
Dovedale Place 1976 L.C. and E.F. Robinson horse Frederick Place was originally suggested
Dunvegan Pl 1973 PTY Homes, theme of British castles also Parkdale Developments
Edith Place 1973 PTY Homes also Parkdale Developments
Esmae Place 1976 L.C. and E.F. Robinson eponymous Esmae Robinson
Evelyn Court 1977 Grasslands Farms Ltd wife of R.B.K. Gardiner, Evelyn Gardiner, who owned Grassland Farms
Fiona Place 1972 C.H. Leong his daughter, Fiona
Frederick Drive 1965 PTY Homes Ltd
Gibson Road 1920 Waipā County Council original owner, William Gibson, who donated 400 acres to WCC in 1902
Glamis Avenue 1971 Prestige Homes Ltd theme of British castles
Glenmorgan Pl 1973 L.C. and E.F. Robinson, Scottish theme Paramount Builders
Goodall Street 1966 Goodall family eponymous & Peerless Homes
Grove Place 1974 Alf Steele, grove of Kahikatea trees Peerless Homes & Goodall family left trees standing
Harlech Place 1977 Prestige Homes Ltd theme of British Castles
Harold Lane
Hartington La
Hazelwood Ave 1969-70 Russell Googall tree
Irene Crescent 1967 Goodall family Grace Irene Goodall
Jasmine Ave 1974 Goodall family plant
Jessica Court
Johnson Street 1936 Rothwell and Brooks
Karen Crescent 1977 Lynbrae Lands Ltd daughter of owner Grassland Farms Ltd (R.B.K. Gardiner)
Kenilworth Pl 1971 Prestige Homes Ltd theme of castles
Knightsbridge Pl 1971 Russell Goodall English heritage, carpet Knightsbridge carpets were new in 1958[10]
Krippner Place 1974 R.B. Lugton Ltd. original owner, W.P. Krippner D.G.J. Bunting and Beerescourt Investments,
Lachlan Drive 1974 McLachlan, eponymous Chartwell Properties Ltd & L.C. Robinsons
Lancaster St 1974 R.C. Salmond
Leonard Place 1976 Leonard C. eponymous
Leong Avenue 1972 C.H. Leong and L.F. Robinson eponymous
Lethborg Street 1970-71 Lynbrae Lands Ltd Eric Lethborg, HCC building inspector
Madison Place 1974 Russell Goodall Madison Avenue?
Magenta Place 1969 William Goodall colour
Matlock Lane
Melanie Court
Melva Street 1977 Prinn-Sweeney named after the owner's wife, Melva Prinn Renamed Minogue St
Michael Avenue 1969 Goodall family Michael Maynell, family friend
Monique Place
Montana Place 1975 Fountain City Builders
Mountbatten Pl 1974 Brian Perry Developments Ltd Louis Mountbatten
Olwyn Green
Olwyn Terrace 1923 Waikato Farmers Supply Stores
Paget Lane 1998 G.W. Paget eponymous
Phoenix Place 1974 P.V. Harkness
Poaka Avenue 1971 Goodall Family bird
Pygmalion Place 1975 PTY Homes Ltd a previous owner, G.B. Shaw. PTY thought Pygmalion, by George Bernard Shaw represented Mr Shaw
Rachel Place
Railside Place
Ranui Street
Rhode Street 1912 W.S.Higgins
Riccarton Place 1971 Goodall family carpets, Feltex range Riccarton Feltex carpet factory opened in 1948[11]
Robyn Place 1974 -1975 Beazley Homes Ltd
Ross View Terr 1969 Goodall Family Ms Ross, wife of Thompson, a family friend
Rothesay Place 1973 Parkdale Developments, theme of castles PTY. Homes
Rothwell Street 1940-1950 Rothwell and Brooks eponymous, Rothwell Block
Russleigh Drive 1968 Goodall family & G. Jellie owner, Russell Goodall didn't want Russell Dr
Salmond Place 1974 named by R.C. Salmond
Sandalwood Dr 1977 Fountain City Builders Mrs Dorothy Kells wanted to name it after a tree, but chose Lancewood, a name already taken
Sheila Place 1979 - 80 R.B. Hollinger, Lynbrae Lands L female names
Shelley Jane Pl
Stirling Place 1971-3 McLachlan, Chartwell Properties theme of British castles
Summit Terrace 1970 Goodall family on a summit
Taotahi Avenue
Tattersfield Pl 1973 Will and Russell Goodall English heritage - carpets, Tattersfield Ltd started in Auckland in 1912.[12] Carpet squares were known by 1927.[13]
The Dales
Thomson Avenue 1955 J. Thomson eponymous
Vincent Place 1976 L.C. and E.F. Robinson a previous owner, Frederick Vincent Cutts
Walker Terrace 1959 Frank Herbert Co. Ltd Dr Samuel Walker, NZ Cross? Waikato Armed Constabulary 1869
Wedgewood Pl 1969 Goodall family Josiah Wedgewood
Whatawhata Rd 1879 crown grant
Winning Terrace 1979 Lynbrae Lands Ltd

Enderley[edit]

Street name Year Named by owner Named after Other notes
Bevan Lane
Blake Street 1959 Housing Corp. & HCC poets William Blake
Blue Cedar La
Brooke Way 1961 Housing Corp. & HCC poets Rupert Brooke A 1974 map shows the road on the 15 Coleridge Dr May 2021 line of a walkway.
Brooke Way
Browning Way 1959 Housing Corp. & HCC poets Robert and Elizabeth Barrett Browning
Burns Court 1959 Housing Corp. & HCC poets Robert Burns
Buxton Court
Byron Road 1959 Housing Corp. & HCC poets George Gordon Noel Byron
Coleridge Drive 1959 Housing Corp. & HCC poets Samuel Coleridge
Cowper Way 1959 Housing Corp. & HCC poets William Cowper
Dryden Road 1959 Housing Corp. & HCC poets John Dryden
Eliot Street 1959 Housing Corp. & HCC poets Thomas Stearns Eliot
Emerson Place 1959 Housing Corp. & HCC poets Ralph Waldo Emerson
Enderley Ave 1913 Shoard renamed Muriel Street in 1915
Fifth Avenue 1913 F. Cooper-Smith
Gillett Lane
Halifax Street 1915 Shoard Halifax?
Herrick Way 1959 Housing Corp. & HCC poets, Robert Herrick
Insoll Avenue 1908 T.B. Insoll owner was a Waikato CC clerk
John Street 1913 F. Cooper Smith
Keats Crescent 1959 Housing Corp. & HCC poets John Keats
Landor Way 1959 Housing Corp. & HCC poets Walter Savage Landor
Mardon Road 1920-30c James Primrose
Marlowe Place 1959 Housing Corp. & HCC poets Christopher Marlowe
Masefield Drive 1959 Housing Corp. & HCC poets John Edward Masefield
Newport Place 1968 Roach and Casey golf courses, or golfers, Newport Golf Club
Orchard Avenue 1986/1968 J.A. Roach and Casey orchard owned by W.J. Morrows
Rigter Place
Sandringham Rd 1968 J.A Roach his wife said it was probably Sandringham
Shakespeare Ave 1959 Housing Corp. & HCC poets William Shakespeare
Shelley Court 1959 Housing Corp. & HCC poets Percy Bysshe Shelley
Southey Way 1959 Housing Corp. & HCC poets Robert Southey
Spenser Road 1959 Housing Corp. & HCC poets Edmund Spenser
Springfield Cr 1964 G. Williamson, District Public Trustee
Tennyson Road 1959 Housing Corp. & HCC poets Alfred Tennyson
Waikai Close
Wordsworth Cres 1958 Housing Corp. & HCC poets William Wordsworth

Fairfield[edit]

Street name Year Named by owner Named after Other notes
Alfred Street 1940 Robert H Coombs previous owner, Alfred William East
Anson Ave 1926 Kate Ferrer
Armitage Pl 1949 Housing Corp. & HCC George Henry Armitage? sergeant of #2 company schoolmaster
Augusta St 1963 Roach family golf Augusta National Golf Club
Balloch Street 1920 Edward Robert Partington
Banbury Cres 1926 Isabell Kate Farrer English names? renamed Banbury Rd in 1965 by HCC
Bettina Road 1913 H. Paltridge daughter
Boundary Rd 1879 crown grant Hamilton E / Claudelands boundary Became a legal street in 1928
Butler Place 1962 Housing Corp. & HCC poets William Butler Yeats
Casey Avenue 1917 J. Casey eponymous The road was extended in 1918 into the J. Primrose estate
Casper Street 1962 L.M., L.D. & T.M. Roach golf, list of famous names Billy Casper
Clarkin Road 1915 John Clarkin eponymous
Claude Street 1917-18 Francis Richard Claude eponymous He had 354 acres by 1884, including A.F. East's estate of 300 acres
Dalethorpe Av 1938 A.R. & B.M Clark
Davey Place 1949 Housing Corp. & HCC Cr E.J. Davey
Douglas Cres 1953 Housing Corp. & HCC Dr H.S. Douglas, Waikato Hospital superintendent (1899-1919)
Fairfield Br
Fairfield Road 1948-9 Housing Corp. & HCC Fairfield Dairy Farm, which occupied the section of Hamilton now called Fairfield
Gardiner Pl 1949 Housing Corp. & HCC David Gardiner, a pioneer
Golden Place 1960 Housing Corp. & HCC Father John Golden, Catholic priest
Haultain St 1948 Housing Corp. & HCC Theodore Minet Haultain
Heaphy Terrace Charles Heaphy Originally Albert St - Gibbon's Creek gully. Grey St ran from Sillary St - Albert St. 1924 road extended and Heaphy Terr moved to its current position and southend became Grey St
Hockin Place 1950 Housing Corp. & HCC Dr Hockin? Waikato Hospital superintendent
Holland Road 1949 Housing Corp. & HCC Sidney George Holland
Howden Road 1922 P.G. Western Cr Henry Herbert Howden
Hume Place 1952 Housing Corp. & HCC Cr J. Hume
Ingleton Terr 1926 Isabelle Kate Farrer English names
Kenney Cres 1950 Housing Corp. & HCC Dr Gordon Geils Kenney, Waikato Hospital first superintendent
Kensington Pl 1964 R.W. Green British place
Le Quesne Pl 1949/1964 Housing Corp. & HCC P. Le Quesne, Hamilton Hotel and a member of the Hamilton E Board
Marne Street 1916 Mrs Sarah Smith WWI Battle of the Marne
Marshall St 1950 Housing Corp. & HCC first Waikato white settler? Charles Marshall
Martin Street 1955 PP Independent Motors owner Martin McNicol Hamilton Ltd
McNicol St 1957 Fairfield Properties a previous owner, Martin McNicol
McPherson Pl 1952 Housing Corp. & HCC Captain James McPherson
Moncrief Ave 1937 Mrs A.E. Corbett Lieutenant John Moncrieff?
Moule Place 1952 Housing Corp. & HCC Col William Moule, 4th Waikato Regiment commander, 1863-4 and first JP in Hamilton
Oxford Street 1921 John Paterson Oxford?
Paul Crescent 1949 Housing Corp. & HCC William Henry Paul, active in civic affairs
Peachgrove R 1879 crown grant peach grove was near Frances St
Ranfurly Ave 1926 Isabell Kate Farrer, Governor-General? Uchter John Mark Knox 5th Earl of Ranfurly
Riverview Terr 1940s Captain East's militia grant, later R.W. Gummer Riverview was Andrew Casey's estate A short spur off Tamihana Ave was part of Flo St.

That was re-aligned into the new Riverview Terr c.1954 as Bridgeview Terr.

Roseburg St 01/10/62 L.M, L.P, and T.M Roach golf course - Roseburg
Ross Cres 1949 Housing Corp. & HCC Hilda Ross
Rumney St 1955 K.B Mackenzie previous owner's home, Martin McNicol was from Rumney
Sale Street 1913 H. Paltridge
Sare Crescent 1949 Housing Corp. & HCC Cr George Sare, 1901–03
Searancke Pl 1948 Housing Corp. & HCC William Searancke?
Strowan Ave 1938 A.R & B.M. Clarke
Tamihana Avenue 1937 Andrew Casey Wiremu Tamihana Originally it extended to Casey Ave only to what is now the end of Riverview Terr.

Then to River Rd was Flo St, changed to Tamihana after 1954 formation of Riverview Terr.

Tranmere Rd 1948 Housing Corp. & HCC
Treloar Street 1965 Housing Corp. & HCC Cr J. Treloar?
Verel Street 1920 Herbert Winter and E.R. Partington
Walter Street 1940 Robert H. Coombes
Wesley Court
Williams Pl 1950 A.R. Priest original owner
Winter Street 1920 eponymous, Herbert Winter
Woodstock R 1937 Isabella Kate Ferrer Woodstock?
Yeats Cres 1958 Housing Corp. & HCC poets Yeats

Fairview Downs[edit]

Street name Year Named by owner Named after Other notes
Ada Place 1998 Chedworth Park Ltd grandmother's first name
Alderson Rd 1936-40 A.J. Thompson previous owner, Alderson family
Aldona Pl 2000 Chedworth Park Ltd owner's family
Aldona Pl
Aria Court 1998 Chedworth Park a close friend
Benson Rd
Betley Cres 1970 Alf Steel, previous owner, Betley Farm Peerless Homes Ltd
Caistor Street 1962 D.M. McKenzie RAF Caistor where he served during the war. Group of streets including Hendon Rd, Caistor St and Reeves Cl. The group is south of Powells Rd which separates them from Fairview Downs - they are not Fairview Ds
Craig Place 1970 Alf Steel Nephew, Craig Steel
Drake Place
Erika Place 1970 Alf Steel, daughter, Erika Steel Peerless Homes Ltd
Ernest Road 1998 Chedworth Park Ltd grandfather of owner
Fairview St 1967 Alf Steel made the area sound more attractive
Hendon Road 1962 D.M. McKenzie RAF Hendon he served in the Metropolitan Communications Squadron in the war. Group of streets including Caistor St
Kimiora Cl 1998 Chedworth Park Ltd a close friend
Newfield Dr 1998 Chedworth Park Ltd The old fields of the developer became the new fields of the subdivision.
Northolt Rd 1962 D.M. McKenzie RAF Northolt he served in there in the war. Group of streets including Caistor St
Plymouth Pl
Pounamu Pl 1998 Chedworth Park Ltd cul-de-sac in the shape developer's family's greenstone pendant
Powells Rd 1917c John Powell said to have been formed by Frederick & William Powell - maybe sons, to improve family farm access
Radiata St 1974 Alf Steel, building theme Peerless Homes Ltd
Raleigh Ave
Raymond St 1970-71 Alf Steel, Peerless Homes Ltd son
Reeves Cl
Riverton Pl
Rogers Pl
Rutland St 1970 Alf Steel, randomly picked out of a book Peerless Homes Ltd
Sadler St 1970 Alf Steel, a company director Peerless Homes Ltd
Sarindah Pl
Smart Place 1974 Alf Steel, wife's maiden name Peerless Homes Ltd
St Kilda Pl 1962 D.M. McKenzie farm he was from
Terence St 1965 R.B. Lugton Terence Daly partner Daly Street was rejected by HCC
Thorpe St 1970 Peerless Homes A. Thorpe insurance agent helped the company
Tramway Rd 1890s a tramway in the vicinity

Fitzroy[edit]

Street name Year Named by owner Named after Other notes
Bostonkip Cres
Branca Close
Briannarose Dr
Carolyn Place 1967 Fletcher Development randomly chosen from a list of names
Cromwell Drive
Dixon Road 1928-30 Dixon family eponymous was in Waipā County when it was named
Echobank Pl
Edgeview Cres
Faiping Road
Fitzroy Avenue 1965 Parkdale Plateau Ltd Captain Robert Fitzroy?
Gainsford Road
Hahawaru Lane
Heke Lane
Inuwai Street
Ladeira Place
Malabar Street 1969 Fletcher Development randomly chosen
Marjoriefield Ms
McEwan Place 1980 Beazley Homes Ltd Hamilton land owner, Alexander Mc Ewen
McKain Place
Mila Paige Cl
Moiras Lane
Patrick Place 1964-5c Parkdale Plateau Ltd
Peacockes Road 1899 E.F. Peacocke eponymous
Pear Tree Lane
Plateau Drive
Riley Place 1980 Beazley Homes Ltd HCC a previous owner, James Riley Houston Ashman, 1951–76
Sapling Lane
Stubbs Road
Tarao Lane
Te Tiireke Drive
Waiora Terrace 1971 Waipā County Council entrance to water treatment station "waiora" is Māori for, golden water
Waterford Road 1965 Parkdale Plateau Ltd
Weston Lea Dr
Yanicks Cres

Flagstaff[edit]

Street name Year Named by owner Named after Other notes
Achilles Rise
Admiral Cres
Alandale Ave
Amaril Lane
Amberley Pl
Amokura Cres
Anchor Close
Anna Jean Cr
Arie Lane
Arncliffe Terr
Ashford Mews
Audrey Place
Azimuth Place
Aztec Place
Bandon Street 1907 John McCarthy
Batten Drive
Beaufort Place
Bellona Place 1997 CDL Land NZ Ltd WWII ships Bellona light cruiser
Bentley Rise
Bos Crescent
Bosun Place
Bouverie Cres
Brad Avenue
Bramber St
Bree Place
Briarwood Dr
Brywood Rise
Buckley Way
Calypso Rise
Cambrian La
Canaandale Dr
Carr End Lane
Cashmere Pl
Castleton Way
Cheltenham Cl
Claymore Place 1997 DCL Land NZ Ltd WWII ships Claymore from Northern Steamship for parts, converted 1942 in Auckland Claymore
Clewer Lane
Commodore Av
Cordelia Court
Cornice Place
Crest Rise
Cumberland Dr
Delia Court
Derwent Place
Diomede Glade 1997 DCL Land NZ Ltd WWII NZ Navy ships, HMNZS Diomede was a cruiser that was retired in 1943
Discovery Drive
Drower Glen
Dulverton Rise
Durham Hts
Easby Way
Eclipse Rise
Egton Lane
Endeavour Ave
Ensign Place
Eskdale Lane
Everleigh Court
Falcon Court
Farnah Green
Featherstone Drive
Fernwater Pl
Gallants Place
Gallery Grove
Gambia Grove 1997 DCL Land NZ Ltd WWII NZ ships, HMNZS Gambia
Genoa Close
Glaisdale Cres
Grosvenor Gns
Halcione Close
Hall Lane
Hall Street 1907 Jolly family town hall
Halyard Close
Hampshire Ct
Hancock Drive
Handale Lane
Hare Puke Dr
Harewood Way
Harrier Court
Hawtry Lane
Helen June Ave
Helenslee Ct
Hensley Cres
Highview Ct
Horizon Place
Jason Lane
Joseph Lovett
Karl Michael Cr
Kelly Maree Cr
Kemble Place
Kendall Place
Kentwood Pl
Keston Cres
Killegray Close 1997 CDL Land NZ Ltd WWII NZ Navy ships
Leander Place
Lighter Place
Limber Hill
Longbow Terr
Lynn Lane
Magellan Rise
Maia Place
Makepeace Pl
Margrove La
Maru Way
Mataroa Cres
Mccorquindale Dr
Meadowfield St
Meridian Place
Michael Terrence Pl
Miharo Cres
Millennium Hts
Miranda Place 2012[14]
Munro Place
Nicks Way
Nicola Jean Pl
Northbrook Glen
Oakridge Gr
Onukutara Pl
Paritai Place
Pascal Place
Pennant Place
Purser Cres
Retallick Place
Ridgedale Cr
Rigg Place
Ripple Lane
River Elm
Rivercove La
Riverlinks La
Riverpoint Gl
Riverside La
Roberts Way
Rose Berry Cr
Roy Hilton Dr
Ryedale Road
Santiago Pl
Selby Mews
Sentinel Court
Spinnaker Drive
Sutherland Court
Sydney Place
Sylvester Road 1907 C. Sylvester eponymous
Te Huia Drive
Telford Place
Tennille Street
The Haven
The Link
The Meadows Drive
The Rocks
Tofts Lane
Toi Toi Place
Trauzer Place
Trent Lane
Trinidad Place
Tuirangi Street 1997 CD Land NZ WWII NZ Navy ships - a wooden ship used to haul frozen meat
Vanquish Pl
Vantage Place
Viking Lane
Wetherby Rd
Wishbone Ct
Wisteria Place
Witehira Way
Woodburn Ave
Woodland Dr
Woodridge Dr

Forest Lake[edit]

Street name Year Named by owner Named after Other notes
Bolmuir Road 1949 R.J. Bollard and Muir
Christie Street 1958 Housing Corp. & HCC a previous owner, E.L.B. Christie
Forest Lake Rd 1910 Dr John Carey owner's homestead It was the first road in the area
Garnett Avenue 1912 Hamilton Racing Club renamed Brookfield Ave in 1941
Hinton Avenue 1949 B.R. Marx T. Hinton chairman of Waikato CC 1929-32
Hobson Street 1917 NZ Home Builders Ltd Captain William Hobson
Holden Avenue 1948 P. Bollard and Muir old Hamiltonian, M.J. Holden
Holloway Place 1961 Holloway Farms Ltd eponymous
Huia Avenue 1912 J.W. Walsh bird renamed Corey Street in 1937 HCC
Kingsway Cres 1951 Kingsway Homes Ltd eponymous
Kiwi Avenue 1912 J.W. Walsh renamed Herries St by order of HCC in 1937
Longford Court
Mews Place
Mitcham Avenue 1909 J.W. Walsh
Moore Street 1950 Housing Corp. & HCC
Ridout Street 1920 Frank Jolly Mary Beale's grandmother on the Jolly side had the name Ridout. Private Jesse Ridout died in battle in 1864
Rose Street 1917 New Zealand Builders Ltd
Seifert Street 1960 Al Seifert eponymous
Steele Road 1921 Hamilton Racing Club Captain William Steele, 4th Waikato Regiment?
Tui Avenue 1912/1937 J.W. Walsh renamed McKenzie St 1937 by HCC, when these streets named after native birds
Walsh Street 1912 J.W. Walsh eponymous
Westney Place 1955 L.A. Hyde

Frankton[edit]

Street name Year Named by owner Named after Other notes
Allen Street 1913 Jolly Family mayor of Frankton C.E.H. Allen? 1912-1916[15]
Arawa Street 1917 Jolly family
Astor Avenue
Avon Street 1923 Cooper and J.W. Edgecumbe
Aztec Place
Bandon Street 1907 John McCarthy
Belfast Place 1973 L.B. Street Construction where family emigrated from
Blackburn St 1912 W.S. Higgins W. Blackburn & W.A. Graham?
Burrows Place 1976 G.P. Day a previous owner, Burrow
Campbell Street 1914 D.L. Smith The subdivision it is located in was started in 1907
Charlies Way
Charlotte Cres
Chilcott Road
Colombo Street 1907 John McCarthy
Commerce St 1900 HCC main street renamed Main Street 1926
Corum Place
Devon Road 1906 Mrs Jolly originally named Devon Street
Domain View L
Dudley Terrace 1907 Jolly family Francis (Frank) B. Jolly's son Dudley 1913 ran Norton Rd-Roach /Rimu St to the cemetery
Duke Street 1912 W.S. Higgins Marmaduke St John Paxton, surveyor renamed Myrtle St in the 1930s by special order of HCC
Edgar Street
Ellis Street 1907 John McCarth mayor John William Ellis
Empire Street 1907 Jolly family British empire names in area
Epping Place
Fowlers Avenue 1938 D.W Kirkby, Fowler, 1930s Domain Board AB & Russell Matthews
Fraser Street 1920 Jolly family
French Street 1917 Jolly Family General French renamed Foch St in 1917 as residents complained.

Names in this area related to WWII; was French St in 1935[16]

Gary John Lane
Glennis Place
Goodfellow Pl
Grasslands Pl 1975 Grasslands Farms eponymous Industrial Estate
Green Street 1912 Holmes, Cook A.W. Green? Ruakura Research Station manager. Not legalised until 1961
Greenwood St 1907 John McCarthy Prior to the 1970s ringroad ran only from Massey St to Killarney Rd
Haig Street 1907-1920 Jolly family Lord Haig
Hall Lane
Hall Street 1907 Jolly family town hall
Hawk Street 1958-60 NZR Charles Henry Hawk[17] , NZR resident engineer for Hamilton in 1945[18]
Higgins Road 1912 W.S. Higgins eponymous
High Street 1915 Jolly family
Irvine Street 1912 W.S. Higgins owner of a pharmacy on Victoria St
Islington Street 1913 Jolly family governor Lord Islington?
Joffre Street 1917 Jolly family WWI theme, Marshall Joffre
Jolly Street 1917 Jolly family eponymous
Kahikatea Drive 1912 Holmes & Crook (Grace St) tree Late 1960s/early 70s ringroad joined Greenwood St - Ohaupo Rd.

After 1971 opened to Tuikaramea Rd

Kākā Street 1920-25 NZR bird not legally recognized until 1972
Kea Street 1920-25c NZR bird 1972 Hamilton City Council legalised the name
Keddell Street 1904 F. Jolly a previous owner, Major Jackson Keddell, 4th Waikato Regiment
Kells Place
Kent Street 1907 Jolly family John Rodolphus Kent
Kererū Street 1920-25c NZR bird recognised until 1972 when it was legalised by Hamilton CC
Killarney Road 1910 John McCarthy Lake Killarney?
King Street 1904 F. Jolly
Korimako St 1956-60 NZR bird
Kotuku Street 1920-25 NZR bird did not become the legal name until 1972
Laine Place 1979 E.W Taylor, Peerless Homes Ltd Mrs Taylor suggested Laine
Lake Road 1907 Jolly Family runs to Lake Rotoroa?
Latham Court 1977 Grasslands Farms Industrial Estate
Lemon Street 1912 W.S. Higgins
Lincoln Street until 1970s Lincoln St ran Massey St - North St. To Forest Lake Rd it was Chilcott St. North St linked to Norton Rd.

After realignment and truncating North St, all became Lincoln St with the North St remnant renamed Chilcott St

Lyon Street 1908 John H. McCarthy Colonel W.C. Lyon, Commanding Officer of the 3rd Waikato Regiment
Maitland Street 1914 D.L. Smith
Makomako St 1920s c. NZR bird
Mangaharakeke Drive December 2012[19] includes 230 m (750 ft) bridge over Mangaharakeke Stream[20]
Maple Avenue 1969 Goodall family tree
Marama Street 1917 Dr Andrew Seymour Brewis daughter, Daisy Beatrice Marama Brown (1896-1992)
Mārire Avenue 1937 Housing Corp. & HCC Māori religion,
Mary Street 1913 Mrs Mary Beale eponymous?
Massey Street 1897/1879 crown grant Rt. Hon. W.C. Massey
Moa Crescent 1920s c. NZR bird did not become legal until 1972
Moana Street 1909 Dr Andrew Seymour Brewis daughter, Violet Ethel Moana Brewis (1896-1976)
Newton Place
Norton Road crown grant - renamed Whatawhata Rd 1930-35 HCC. originally from Tristram St to the railway. An extension from Rifle Range Rd to Rotokauri Rd, went when Avalon Dr was built
Parr Street 1922 T.H. Mills mayor John Parr
Paterson Street 1923 D.L. Smith
Peregrine Place
Piso Lane
Pitt Street 1913 Jolly Family William Pitt?
Pukeko Street 1920-25c NZR native birds HCC legalised the name in 1972
Queens Avenue 1917 Jolly family British empire names in area? later sold to NZR
Queens Park Cr
Rawhiti Street 1918/1965 Dr Andrew Seymour Brewis son, Samuel Graham Rawhiti Brewis (1904-1972)
Rifle Range Rd 1908 Andre Chocqueel rifle range from 1867
Rua Street 1910 J.F. Vercoe streets named 1–4 in Māori.
Sayer Street 1911 Ramsay and Newby
Sloper Avenue 1923 HCC John Sloper Edgecumbe brother of mayor George Edgecumbe[21]
Smith Street 1920 R.H. Walls nearby owner, D.L. Smith?
Somerset Street 1906 Mrs Jolly
Tahi Street 1910 J.F. Vercoe streets named 1–4 in Māori.
Tainui Street 1919 T.W. Maunder Māori canoe
Takahe Street 1960 NZR native birds
Taniwha Street 1922 T.H. Mills Māori supernatural creature
Torrington Ave 1923 Cooper and J.W. Edgecumbe Torrington
Toru Street 1910 J.F. Vercoe streets named 1–4 in Māori.
Upper Kent Pl 1919 Jolly family extension of Kent St
Village Quarter L
Waterloo Street 1907 John McCarthy Battle of Waterloo?
Weka Street 1920-5c/ 1972 NZR from the Jolly family bird The names were legalised in 1972
West Street 1913 Tompkins, Cornfood and McGuire
Wha Street 1910 J.F. Vercoe streets named 1–4 in Māori.
Wickham Street
Woodward Street 1912/1969 Holmes and Crook renamed Alice St 1969 official change
Wye Street 1923 J.W. Edgecumbe river in Wales

Glenview[edit]

Street name Year Named by owner Named after Other notes
Acacia Cres 1962 E.G. Houchen large stand of trees in gully
Aloma Way
Blackwood Cr
Brookbank Pl 1976 L.B. Splitt a stream runs alongside & Taupo Totara Timber
Bruce Avenue
Cabourne Drive
Caesar Roose Drive
Colstone Street 1964-65 M.T. MacDonald theme of Scottish names
Dawn Rise 1969-70 Chartwell Properties wife of the owner Dawn McLachlan, Chartwell Properties
Exeter Street 1975 E.G. Houchen Exeter where he spent much of his childhood before emigrating in 1883
Forth Crescent 1954-5 M.T. McDonald Scottish theme?
Garden Hts Ave 1968 PTY Homes, Garden Heights Ltd subdivision name
Glenview Terr 1958 Bruce Lugton
Greta Street 1960 L.A. Splitt daughter
Gwendoline Pl 1964 L.B. Splitt daughter
Homestead Pl 1981 Taupo Totara Timber Co original owners, the Dickson family, had their homestead here
Houchens Road 1922 E.G Houchen eponymous
Jeanette Street 1964 L.B. Splitt daughter, Jeanette
John Webb Dr
Keitha Place 1964 L.B. Splitt daughter, Keitha
Lambert Court 1971 Ken McDonald Lambert family lived there renamed Melville Court 1973
Lansdowne Cr 1973 Taupo Totara Timber Co London directory map
Lewis Street 1965 Pindewood Properties a previous owner, Lewis B. Splitt, an original owner
Lorraine Place 1969-70 McLachan, Chartwell Properties his daughter
MacDonald Rd 1968 M.T. MacDonald eponymous
Macmurdo Ave 1963 M.T. Macdonald Scottish names
Manapouri Pl 1967 Parkdale Development Lake
Oban Avenue 1965 M.T. McDonald
Oregon Crescent
Parkdale Place 1964-66c Parkdale Development Co eponymous
Pelorus Street 1968 Harrison, Grierson and Partners, PTY Homes Ltd
Resthill Crescent 1968 Bruce Lugton of Resthills Ltd The "Reston family" also lived in the area
Reynolds Drive
Richan Street 1957 K.U. and S.U. Tomin sons of Cr 1959-October 1965 & October 1971 and developer D.B. Mills, Richard (Rich) and Andrew (An)
Ridgeway Place 1973 Taupo Totara Timber Company description and a pleasant ring
Sacha Place 1970-1 L.B. Splitt daughter
Soo Yong Place
Southbrook Close
Splitt Avenue 1965 L.B. Split eponymous
Sunnyhills Ave 1969 McLachlan relations in Sunnyhills, Auckland
Surrey Lane 1999 Totara Homes owners ancestors' county
Te Anau Place 1969 PTY Homes Ltd NZ lakes
Tomin Road 1955 K & J. Tomin & E.A.Lambert Clem Tomin is related to Clem Urlich
Wanaka Place 1968 PTY Homes Ltd NZ lakes

Grandview Heights[edit]

Street name Year Named by owner Named after Other notes
Angus Street
Ayrshire Drive
Bagust Road
Beckham Close
Edward Street
Elenora Close
Eliza Place
Ella Place
Evergreen Rise
Everton Place
Farnborough Dr 1997 Thornton Estates Ltd English places
Friesian Place
Glenside Rise
Guernsey Place
Harrogate Place 1997 Highgrove Park Ltd English places - classical
Hereford Place
Highgrove Drive 1997 Highgrove Place Ltd subdivision name
Jersey Place
Limousin Place
Max Landing
Pointon Glade
Rodney Street 1964 Elliott Lands Ltd & Bruce Lugton son Rodney Lugton
Sharaleigh Place
Sinead Court
Southworth Place 1998 Highgrove Park Ltd Southworth family

Hamilton Central[edit]

Street name Year Named by owner Named after Other notes
Akona Lane
Alexandra Street 1906 HBC royal Queen Alexandra originally linked Hood St to Collingwood St. After Garden Pl hill removal, Alexandra St was extended to Ward St. In 1965 HCC renamed as Barton St as they'd decided to join Barton & Alexandra across former railway land. However, the Government Life Insurance building and then Centre Place Mall were built. In 1977 the name reverted. Alexandra St underground Car Park opened in 1986, when Ward St to car park became Worley Pl
Alma Street 1894 crown grant Crimean battle of the Alma? renamed Eugenie Pl 1912 by HBC
Anglesea Street 1864/1964 crown grant Henry William Paget, 1st Marquess of Anglesey? Anglesea St South was south of Collingwood St. The section north of Garden Place Hill was Selkirk St, named by HBC in 1864. After the removal of Garden Pl Hill, Selkirk St was renamed, Anglesea St by HCC special order
Anzac Parade Previously named Bridge Street
Arch Way
Barton Street Charles Barton was mayor 1887-88
Bridge Street 1928 HCC renamed Richmond St special order, as there were two. Richmond St by Isaac Coates after his home town
Bryce Lane 1998 HCC Roads and Traffic manager parallel to Victoria St, known locally as Bryce Lane for years
Bryce Street 1910 John Bryce Minister renamed Grey St when Heaphy Terr renamed Grey St East
Caro Street 1940 HCC mayor Harold David Caro
Casabella La
Clarence St 1864 4th Duke of Clarence
Clifton Road supervisor Ruakura Station? E. Clifton chief inspector of livestock 1901. Renamed Little London St officially changed 1913.
Collingwood St pre 1895 crown grant, 1st Baron Collingwood HBC & district surveyors, Graham and Blackburn
Dunsford Ms
Fow Street 1916 H.T. Gillies mayor John Robert Fow
Garden Place 1882c[22] removal of Garden Place hill was completed in 1940[23]
Grantham St 1864 crown grant Grantham, Lincs?
Hamilton Pde 1864 crown grant no exit road but the walkway continues alongside the river
Hammond St 1916 H.T. Gillies mayor, John Edwin Hammond
Harwood St 1913[24] Arthur Swarbrick[25][26] Charles William Harwood[27]
Hillsborough T 1895
Hood Street 1864
Knox Street 1900s crown grant mayor John Knox
Leaf Lane
Little London L
Liverpool St
London St
Lucianna La
Manning St 1916 H.T. Gillies mayor, Arthur Edward Manning
Market Place
Marlborough Pl 1864 crown grant renamed Hillsborough Place
Nisbet Street Cr Charles Nisbet 1931-33 died 1937 renamed Arawa St 1930s
Ohaupo Road crown grant runs to Ohaupo renamed Great South Road in 1937 Waipā CC
Palmerston Street 1864 crown grant Henry John Temple (Lord) Palmerston
Pembroke Street 1907 crown grant 13th Earl of Pembroke George Robert Charles Herbert 1850-1895 visited NZ in 1873 renamed Great South Rd, then Ohaupo Rd
Princes Street 1912-1913 Chocqueel
Radnor Street 1905 crown grant
Rostrevor St 1864 crown grant renamed Rosstrevor
Thackeray Street 1864 crown grant William Makepeace Thackeray
Tidd Street 1923 Mrs W.A Graham Cr J.E. Tidd?
Tisdall Street 1864 crown grant
Tisdall Terr
Tristram St 1907 crown grant Cr H.E. Tristram renamed Hinemoa St 1965 by HCC
Vialou Street 1919 HCC mayor Isaac Richardson Vialou
Victoria Street 1864 crown grant royalty Queen Victoria In 1913 Jersey St (N), Tisdall St (S) and Victoria St linked as Victoria St. Bridge St to Hillsborough Terr remains Tisdall St. 1950s Victoria St extended to part of The Great South Rd - now Te Rapa Rd. To encourage CBD car traffic engineer J.B. Baird & Mayor Denis Rogers had the railway undergrounded. 1959–1964. South of Hood St lowered April 1915.
Ward Lane
Ward Street 1906 crown endowment and railway land Sir Joseph Ward'
Wellington Street 1864 crown grant Duke of Wellington, Arthur Wellesley
Worley Place 1940 HCC Borough engineer R.W. Worley When Alexandra St underground carpark was built in 1986 Alexandra St from Ward St to car park Worley Pl replaced W Rd

Hamilton East[edit]

Street name Year Named by owner Named after Other notes
Albert Street 1895 royal Prince of Wales, Albert Edward
Argyle Street Duke of Argyle
Armagh Street
Ashgrove Ct 2000 Grasshopper East Ltd Sherwood Forest theme and Chedworth Properties Ltd
Bains Avenue 1909 W.R. Bains eponymous
Beale Street 1892 crown grant mayor Bernard Charles Beale
Beaumont St 1964 Roach brothers
Bell Street 1923 Alexander & James Bell Cr Alexander Bell 1907-1909 Mrs A. Bell donated Grantham St site for art museum
Bledisloe Terr 1939 Housing Corp. & HCC Governor General, Viscount Bledisloe
Bond Street Mrs Ada Warr mayor James Shiner Bond renamed Nixon Street, by owner
Brompton Crt
Brookfield St 1977 crown grant Housing Cp Auckland Barrister, Frederick Morris Preston Brookfield
Brown Street 1924 HCC Colonel Thomas Gore Brown?
Cameron Road 1864 crown grant Duncan Alexander Cameron named by HBC early 1900s
Cassidy Street 1958 Housing Corporation A.B. Cassidy, an old local identity
Chancery Cl
Chiefs Court
Clyde Street 1864 crown grant Baron Clyde of Clydesdale
Coates Street 1907 Isaac Coates eponymous? completed 1908-09[28]
Cobham Drive 1963 HCC S end, owned by Joe Hooper Governor-General, Viscount Cobham Renamed Southern Outlet. Included Hoopers Rd at S end
Colonial Lane 1979 Housing Corp. & HCC
Cook Street 1894 crown grant Captain James Cook
Cotter Place 1953 N. Dey
Cumbria Way 2000 Chedworth Properties Ltd
Dawson Street 1895 crown grant mayor Thomas Dawson became a legal street in 1913
Denver Place 1964 Roach Brothers
Dey Street 1894 crown grant mayor William Dey became a legal street in 1913
Dillon Place
Earlswood Ave
Emmadale La
Fergusson St 1939 Housing Corp. & HCC governors, Sir James Fergusson
Finchley Place 2000 Grasshopper East Ltd and Chedworth Properties Ltd
Findlay Street Waikato Hospital Board F. Findlay MP renamed Brown St officially in 1931
Firth Street 1879 F.W. Lang Josiah Clifton Firth Whyte Street renamed in 1895
Ford Street 1959 J.R. Reid
Fox Lane 1949 crown grant named after Fox St
Fox Street 1900-20 crown grant William Fox
Frances Street 1911 J. Madill Frances Richard Claude? owned 654 acres
Freyberg Street 1939 Housing Corporation Governor-General Sir Bernard Cyril Freyberg
Gadsby Place 1965 Peerless Enterprises named after a former partner
Galloway Street 1895 crown grant HBC 800 acres and a town Thomas James Galloway allotment beside Hamilton Hotel. He never lived in Hamilton.
Galway Avenue 1939 Housing Corp. & HCC Governor-generals, Sir George Monckton-Arundell, 8th Viscount Galway
Graham Street 1913 crown grant William Australia Graham renamed Maori Street in 1920s
Grey Street 1895 crown grant originally the S end of Main St governor, George Grey the rest was Heaphy Terr. In 1910 both became Grey St
Henry Street 1912 J. Riddell and D. Henry eponymous?
Hogan Street 1965 C&R Investments Ltd golfers or golf courses, Ben Hogan
Hungerford Cr 1928 Hamilton Domain Board Hungerford Roche, land grant for serving in the 4th Waikato Militia? Hamilton Gardens
Inverness Ave 1960 Matthew Henry theme of castles in Scotland?
James Street 1916 W.B. James eponymous
Jebson Place 1959 Housing Corp. & HCC Director of Housing, J.V. Jebson
Jellicoe Drive 1939 Housing Corp. & HCC Governor-General Earl John Rushworth Jellicoe
Joshua Lane
June Place 1966 B.W. Kemp and A.E. George month - off May St
Kelvin Place 1957 V.M. Waugh and L.R. Hyde L.R. Hyde's son
Kennedy Lane
Kingroyal Lane
Kingsford Mws
Littler Place 1965 C&R Investments Ltd golfers and golf courses, Gene Littler
Locksley Lane
MacFarlane St 1864 crown grant James B Macfarlane Auckland merchant
Masons Ave 1922 Tim and Rose Mason eponymous
Melrose Place
Memorial Drive 1879 crown grant WWI Hamiltonians - army planted trees Renamed River Rd from Memorial Park to Bridge St in 1920 HCC
Myrtle Street 1911 J.W. Hardley Myrtle Hardley
Natland Street
Naylor Street 1906 crown grant William Naylor (Wiremu Neera)
Nelson Street 1913 crown grant Horatio Nelson?
New Street 1906 H. Hardley
Newall Street 1945 HCC Governor-General, Cyril Newall
Nixon Street 1910 crown grant Marmaduke George Nixon
Nobleman Pl 2001 Sherwoodvale I Sherwood Forest theme
Nottingham Dr 2000 Chedworth Properties/ Sherwood Forest theme Grasshopper East End Ltd
Old Farm Road 1920 crown grant originally used as an old farm road
Onslow Street 1939 Housing Corp. & HCC governors Rt Hon Earl of Onslow
Opoia Road 1909 Doctor Andrew Seymour Brewis Pa where railway and River Rd meet Opoia means "The Gift"
Page Place 1974 Braithwaite/Page Cr Ron Page, accountant
Palmer Street 1906 Harry Lewis Hardly Hamilton City engineer, J.T. Palmer
Patricia Place 1961 Housing Corp. & HCC a previous owner's daughter, Patricia Holden
Pinfold Avenue 1950 Housing Corp. & HCC mayor Francis Dewsbury Pinfold
Plunkett Terr 1864 crown grant Governor-General William Lee Plunkett renamed Whitaker St 1939 by Housing Corp. & HCC
Riro Street 1909 Doctor Andrew Seymour Brewis daughter, Annie Riro Margarita Brewis (1894-1953)
River Road 1879 crown grant next to the river renamed Mill St 1913 by HBC special order
Robert Grigg P 1964 Housing Corp. & HCC Robert Grigg sold the land to HC
Rochford Court 2000 Grasshopper East Ltd & Chedworth Properties Ltd
Rothbrook St 1955 Rothwell and Brook owners names combined
Scott Avenue 1958 E. Scott eponymous
Sillary Street 1900 crown grant Colonel Charles Sillary? an Auckland militia officer (1863)
Snead Place 1961 C&R Investments Ltd golfers and golf courses, Sam Snead
St Johns Avenue 2000 Chedworth Properties/ Sherwood Forest theme Grasshopper East End Ltd
St Olpherts 1911 Robert F. Dandes St Olphert
St Winifreds Ave 1911 Mrs Winifred Watts eponymous?
Te Aroha Street 1879 crown grant Mt Te Aroha
Te Kaarearea Ave
Thistlewood Ave 2000 Chedworth Properties/ Sherwood Forest theme Grasshopper East End Ltd
Von Tempsky St 1969 Gustavus von Tempsky
Warr Street 1916 Ada Warr eponymous
Watts Crescent 1946 Housing Corp. & HCC mayor Percy Harold Watts
Whyte Street 1909 Mary Jane Hardley mayor? John Blair Whyte
Willscarlet La Sherwood Forest theme
Wilson Street 1923 Lovegrove and Waters Eben Wilson, Hamilton High School?
Wiremu Street 1958 Wiremu Tamehana?
Woodgreen Wy
York Street 1963 F.J. Callaghan castle

Hamilton Lake[edit]

Street name Year Named by owner Named after Other notes
Alison Street 1948 Crown Land Grant HCC daughter of G.W. Gower who fought in mid-east war
Camellia Place 1969 A.H. Pemberton tree
Gilbass Avenue 1973 Lake Park Ltd Gillies and Bassett, Hamilton lawyers
Hague Road
Hastings Place
Hibiscus Ave 1969 A.H. Pemberton plants?
Hill Street 1872 crown grant steep hill
Horne Street W.A. Graham J. Thornton Horne moved in 1876 and owned a bakehouse/ confectionary. Renamed Richmond Ave in 1923 by Mrs W.A. Graham
Hunter Street 1918 Mrs W.J. Hunter husband, W.J. Hunter renamed Waratah St, connection to Clarence St
Kowhai Street 1969 A.H. Pemberton tree?
Lake Crescent 1920-28 Bessie Graham Holden
Lake Domain 1931 HCC runs through Lake Rotoroa domain
Park Terrace 1923 Mrs W.A. Graham Lake Reserve Park nearby
Quail Place
Rimmington Dr
Rotoroa Drive
Ruakiwi Road 1913 used to be a part of Hill St. It runs from Pembroke St, W of Domain edge. becomes Lake Rd at Hill St
Sandleigh Rd 1964 K.R. Smith family home Sandleigh Rd, Leigh-on-Sea
Selwyn Street 1923 Dr Selwyn Graham eponymous Waikato Hospital superintendent
Valley Terrace 1923 W.A. Graham near Park Terrace?
Quentin Drive 1977 HCC a previous owner, Quentin Dudley Fraser

Harrowfield[edit]

Street name Year Named by owner Named after Other notes
Charles Henry Place
Crowden Place
Harrowfield Dr
Landell Place
Longwood Pl
Mistry Place
Radford Place
The Avenue

Hillcrest[edit]

Street name Year Named by owner Named after Other notes
Aurora Terrace 1962 G.J. Carrington stud horse
Baffles Cres 1963 G.J. Carrington stallion
Beech Crescent 1961 Paramount Land tree Development Co
Bleakley Place 1961 St John's catholic order Father M. Bleakley, St Mary's priest
Brennan Place 1962 G.E. O'Donoghue
Bretton Terrace 1950 J.P. Flynn and R.A. Forster Renamed Bretton Orchard
Brocas Avenue 1954 E. & S.M. Brocas eponymous
Cambridge Rd 1904 named by T.B Insoll of Waikato CC
Cedar Place 1961 Paramount Land tree
Clark Place 1955 H.G. Webb wife of M. Clark, developer She was the sister of Corbett Holden
Corbett Avenue 1953 C. Corbett eponymous
Cotebrooke La
Defoe Avenue 1960 G.J. Carrington stallion
Dorothy Place 1972 McKirk Properties
Earls Court
Edinburgh Rd 1959 Roach family golfers and golf courses
Fenwick Cres 1961 H.G. Webb & R.D. Duncan, Hillcrest Properties
Flynn Road 1940 J.P. Flynn and R.A. Forster Flynn family had an orchard
Forster Avenue 1950 Robert Forster eponymous
Garthwood Rd 1961 Hogarth and Littlewood owners names combined
Gordon Street 1955 N. Mullane
Greensboro St 1965 C&R Investments Ltd golf course
Helena Road 1961 Lugton Lands island of St Helena
Hillcrest Road 1904 crown grant Waikato CC after the suburb
Johnsview Terr 1957 A.J. Bustard son, John
Kakanui Ave 1938 R. English the topography? Kaka = ridge, hill; Nui = many, large
Kawakawa Pl
Knighton Road 1930/1947 HCC
Liston Crescent 1961 Lugton Lands & Bishop James Liston St Johns Roman Catholic Order
Lorimer Lane
Masters Avenue 1943 Ernest Melbourne Masters eponymous
McCracken Ave 1960 PB & NJ Shaw, A.E. McCracken, General Manager of Ellis & Bernand Ltd
McGregor Place 1962 K.B. McKenzie Scottish theme, it sounds Scottish
Milburn Lane
Mullane Street 1955 N. Mullane eponymous
O'Donoghue St 1962 G.E. O'Donoghue eponymous
Oku Close
Orelio Street 1960-2 G.J. Carrington stud horse
Panair Crescent 1960 G.J. Carrington stallion
Piccadilly Lane
Prescott Place 1955 T.P. Baron owner's family
Riverlea Road 1910-1920 militia land James McPherson Riverlea House built in 1875 commander 4th Waikato Militia. Came into Hamilton in 1961/62.
Scotland Place 1962 D. Sommerville owner's homeland
Silverdale Road 1943/1962 HCC Silverdale Farms, owned by Captain C.A. Davis. renamed Knighton Ave 1962
Somme Crescent 1957 LBJ and D. Hintz WW1 Battle of the Somme
Sutton Crescent 1957 C.S. Sutton eponymous
Tarbett Road 1937 S. Tarbett Clements eponymous
Tralee Place 1958 D.B. Flynn
Vectis Road 1950 R.W. Forster a business he owned Vectis Dairy, Victoria St
Vesty Avenue 1960 G.J. Carrington Vesty Thomas, a friend of his father
Vine Street 1954 S. Martelletti
Vista Terrace 1961 Hogarth and Littlewood

Huntington[edit]

Street name Year Named by owner Named after Other notes
Alford Place
Ashington Gr
Ashmore Court
Ashton Way
Ashwick Terr
Aspen Court
Azure Place 2002 Huntington Park colour
Badminton Ct
Ballantrae Pl
Barrington Dr
Barwick Place
Bayswater Ct 2001 Chedworth/Grasshopper Joint Venture
Belgrave Court 2001 Chedworth/Grasshopper Joint Venture
Bishopsworth Way
Borman Road previous owner of Borman Farm, Mary Elizabeth Grey Borman
Bowery Lane
Braedan Lane
Briar Rose Crt
Buchanan Pl 2002 Somerset Heights Joint Venture classical English names
Camberley Way
Castlewold Pl
Chalgrove Rd
Christobel Ccle
Cleeve Close
Cole Thomas Pl
Compton Grove
Connor Court
Cotswold Lane
Cranmore Ave 2002 Somerset Heights Joint Venture English village
Darjon Drive
Eastridge Terr
Eddlewood Ct
Farleigh Close
Fasham Lane
Forge Street
Gibbston Close
Gordon Davies La
Gordonton Rd
Gracefield Pl 2001 Chedworth/Grasshopper Joint Venture
Grasmere Court 2001 Chedworth/Grasshopper Joint Venture
Hartford Terr
Haswell Place
Hatfield Way
Hawkridge Rise
Heathfield Ave
Helmsdale Crt
Henley Court 2002 Somerset Heights Joint Venture English places
Holcroft Place
Holford Place 2002 Somerset Heights Joint Venture English places
Huntington Dr
Jaemont Court 2002 Huntington Park
Jarvis Court
Jaspers Way
Julie Court
Keswick Cres
Kingfisher Place
Kinnaird Place
Knapdale Mews
Landmark Ct
Langdale Court
Lavender Way
Limerick Lane
Margrain Close
Meadowbank Ct
Merlin Close
Millie Place
Montrose Crescent
New Borman Rd
Newbury Place
Oldfield Court
Oolong Court
Palliser Drive
Park Road
Parkside Drive
Parkwood Place Chedworth/Grasshopper Joint Venture
Peninsula Point
Pippa Lane
Plover Court
Porima Way
Portobello Way Chedworth/Grasshopper Joint Venture
Raddington Way
Raungawari Dr 1999 Tainui Development Ltd Te Puea Hērangi's farm at Mercer
Ravenscourt Pl Chedworth/Grasshopper Joint Venture
Rembrandt Terr Chedworth/Grasshopper Joint Venture
Rene Way
Rhys Avenue
Rose Lane
Rosewood Court
Sexton Road
Shalimar Place
Shaun Lane
Shirley Place
Shrule Place
Somerton Drive 2002 Somerset Heights Joint Venture English theme
Springside Crt
St James Drive Chedworth/Grasshopper Joint Venture St James's Park?
Stanton Place
Stratford Place Chedworth/Grasshopper Joint Venture
Takapu Place 1999 Tainui Development Ltd Takapu Ruha Ruha, a burial site next to Maurea Marae
Tallentire Crescent
Taunton Court 2002 Somerset Heights Joint Venture English theme
Te Ironui Place
Te Manatu Drive
Te Puroa Place 1999 Tainui Development Ltd Korokī Mahuta's Ngāruawāhia farm
Teafields Court
Teatree Close
Teaview Court
The Esplanade 2002 Huntington Park “keep in line" with the other streets in this development
The Ford
The Peninsula
Trimmer Lane
Tupe Lane
Vermont Court 2002/1936 Huntington Park
Waima Lane
Westbury Mews 2002 Somerset Heights Joint Venture English classical names
Wiltshire Drive /2012 Chedworth/Grasshopper Joint Venture
Winslow Court

Maeroa[edit]

Street name Year Named by owner Named after Other notes
Bollard Street 1917 Home Builders Ltd Raglan MP, R.F. Bollard
Carey Street 1920 F.B. Jolly Dr John Carey a pioneer settler - lived at Forest Lake
Churchill Ave 1947 Housing Corp. & HCC Winston Churchill part of Orakau Street until 1943, when it was reformed and renamed
Darley Street 1918 NZ Home Builders Ltd renamed Allen St 1939 by citizens, as there was another one
Denz Street 1947 Housing Corp. & HCC Cr Jack Denz 1922–38, 1944-65
Goldsmith St 1911 F. Jolly a previous owner, Harry Goldsmith, 1900. The other half of the street was called Victoria Rd
Hinau Street 1913 J.F. Vercoe native trees
Lafferty Street 1913 J.F. Vercoe Cr Charles Lafferty
Maeroa Road 1913 J.F. Vercoe suburb of Maeroa
Mātai Street 1913 J.F. Vercoe native trees
Miro Street 1913 J.F. Vercoe native trees?
Murray Street 1918 New Zealand Home Builders
Rata Street 1913 J.F. Vercoe native trees
Rimu Street 1913 J.F. Vercoe native trees In 1913 the road only ran from Maeroa Rd to Roach St
Roach Street 1913 Waikato Hospital Board part of Dudley Street was renamed in 1926
Stokes Crescent 1947 Housing Corp. & HCC
Windsor Road 1917 New Zealand Home Builders Windsor Castle?

Melville[edit]

Street name Year Named by owner Named after Other notes
Amber Lane
Beatty Street 1955 Housing Corp. & HCC war hero, David Beatty, 1st Earl Beatty
Bremridge Pl 1971 Deanwell Properties
Catalina Drive
Clow Place
Collins Road 1938 Collins family eponymous
Corrin Crescent 1954-5 L.A.M. Fauverbier son, Corrin Fauverbier
Corsair Place
Coventry Road 1974 A.G. Smith industrial city Muldoon St was considered but rejected as inappropriate
Crescent Court 1975 Craftmaster Homes Ltd
Cricket Place 1967 Kingsway Land
Dowding Street 1949 Housing Corp. & HCC
Filmer Place 1968-9 Paramount Builders Ltd Dr D.J. Filmer, Animal Research Division acting director, Department of Agriculture
Gallagher Drive
Gardenia Close 2001 Grasshopper Properties garden plants
Grevillea Place 2001 Grasshopper Properties garden plants
Guy Place 1968 Archie Mason, owner's son Pty Homes/Parkdale Development Co
Harvard Court
Heather Place 1959 J.B. Vivian, daughter, Heather R.L.C. Lockhart & C.F. Brunskill
Jones Crescent 1955 E.G. Jones eponymous
Katherine Place 1971 Deanwell Properties daughter of T. Peppers
Kittyhawk Place
Lancewood Ave 1969 Davies and Marshall, Paramount Builders tree
Langdon Lane Charles (Martin) Langdon, a real estate agent
Lilac Street 1971 Deanwell Properties Lilac flower?
Lorne Street 1955 Housing Corp. & HCC war hero, Lorne Maclaine Campbell?
Mahoe Street 1920s c crown grant tree first street in Melville
Matthews Cres 1960 Kingsway Lands Ltd & Hyde Real Estate Alan Matthews, Matthews
Minifie Avenue 1960 Kingsway Lands Ltd & Hyde Real Estate an employee
Mount View Rd 1963 A.C. Smith view of Pirongia Mountain
Normandy Ave 1904c Housing Corp. & HCC war theme renamed Western Lea Rd officially 1949
Odette Street 1959 Housing Corp. & HCC war hero, Odette Hallowes
Pollen Crescent 1957 A.J. Fisk Fisk was a beekeeper hence pollen Fisk was also the ex-president of the Hamilton Historical Society
Priscilla Place 1963 Kingsway Lands daughter, Priscilla Matthews
Prisk Street 1963 A.C. Smith previous owner, Ben Prisk
Purcell Place
Richardson Road 1958 H.E. Corbett previous owner, Ron Richardson
Silkwood Lane
Stewart Place 1961 A.J. Thompson, D.M. Thompson and N.G. Stewart eponymous
Sundown Crescent 1963 Kingsway Homes Ltd
Tawa Street 1913 J.F. Vercoe native trees
Thorburn Court
Thornton Place 1963 A.C. Smith Thornton J. Palmer HCC engineer
Unity Lane
Urlich Avenue 1956 K.U. and L.U. Tomin & E.A. Lambert relative, Clem Urlich
Vivian Street 1967 Housing Corp. & HCC a previous owner, J.B. Vivian
Windleborn Lane
Yvonne Street 1965 Kingsway Lands Ltd Yvonne an employee

Nawton[edit]

Street name Year Named by owner Named after Other notes
Aileen Place
Aintree Street
Aldershot Pl 1997 Thornton Estates Ltd English places
Antrim Place 1998 Totara Homes
Arkle Place 1972-3 Emily, Bruce Arkle & H.J. Holmes eponymous?
Arundel Place 1997 Thornton Estates Ltd English places
Atlantic Street 1973 C.F.B. Coker, Housing Corpn
Avalon Drive 1919c[29][30] A Mr Watson offered £1 prize to rename won by an Auckland woman - Avalon. Arterial road originally Norton Rd Extension to Rotokauri Rd
Bartholomew D
Baverstock Rd
Beatrice Place
Ben Lomond Pl
Ben Nevis Pl
Bishops Lane 1978 Housing Corp. & HCC Catholic Bishop of Auckland registered owner
Blomfield St 1976 Elliott Lands Ltd & Lugton Lands Plunket Society president Dorothy Constance Blomfield
Bradley Place 1976 Elliott Lands Ltd & Lugton Lands a previous owner
Breckons Ave 1914 E. Breckon eponymous
Brightwell Pl
Bruton Place
Carew Street 01/04/76 Bruce Lugton, Lugton Lands
Caulfield Green
Caulfield Place
Clancy Place 1976 Pat Clancy, Paramount Builders Ltd eponymous
Crawshaw Dr
David Street 1969 Elliott Lands Ltd David Lugton, son of Bruce Lugton
David Street
Derby Street
Dominion Road 1914 J. Thornes
Dorchester Pl 1997 Thornton Estates Ltd English places
Durham Street 1973 Holmes Estates theme of British castles
Enfield Street 1974 Paramount Builders
Flemington Pl
Gilchrist Street
Glenburn Place
Glencoe Place
Glenorchy Pl
Grandview Rd 1912 crown grant HCC
Grange Avenue 1974 Alf Steele, Peerless Homes Ltd out of a book
Hadrians Way 1997 Thornton Estates Ltd English places
Hamblyn Cres 1964 Bruce Lugton of Lugton Land Kim Hamblyn, Auckland friend & Elliot Lands Ltd
Highbury Place 1997 Thornton Estates Ltd English places
Hollinger Pl
Holmes Street 1972 Bruce Lugton & Holmes family eponymous
Hyde Avenue 1974 Elliott Lands Ltd & Lugton Lands associate, Lindsay Hyde
Inveraray Pl
Jack Rise
Johannes Ct 1978 HCC the owner, Johannes Overwater
Karaka Street 1913 A Newby and Holmes tree renamed Tawa St 1951 Waipā CC special order
Kentucky Cres
Kim Lane
Kourataki Rd
Leyton Place 1972 O.C. & M.M. Elliott Leyton Elliott, of Elliott Lands
Lindsay Cres 1974 Elliott Lands Ltd associate, Lindsay Hyde
Livingstone Av 1916 J. Livingstone eponymous
Lloyd Drive
Lochinver Dr
Lugton Street 1968 Hamilton Industrial Estates, Bruce Lugton director
Lynbrae Court
Magnolia Cres 1974 A.N. Ferguson
Manawaroa Cl
McKinley Pl 1978 R.B. & J.G. Lugton & J.S. Hutchison a previous owner
Melfort Place
Metro Avenue
Millar Place 1974 Bruce Lugton General Manager of Bartholomew Timber Co. Also Elliott Lands Ltd
Mooney Street 1968 Bruce Lugton a Lugton Lands secretary nicknamed Mooney and Hamilton Industrial Este
Myrlene Place
Norman Street 1956-60/ 1975 W.H. Pinn Ltd Norman J. Holden
Northview La 1975 A.N. Ferguson and I.W. Walker northerly view?
Nyanza Street 1916 J. Livingstone
Oak Avenue 1914 J. Thornes
Odlin Crescent 1974 Prestige Homes Ltd
Olive Place 1977 Lugton Land, Beerescourt Investments Ltd wife of Lindsay Hyde Worker Place was rejected by HCC
Olly Close
Penney Green
Pringle Place
Prior Place 1974 Bruce Lugton of Lugton Lands Cr Prior who was also the accountant for Elliott Lands
Pukaki Place
Puriri Street 1913 A Newby and Holmes native trees renamed Rata St 1951 Waipā CC special order
Rawene Street 1913 A Newby and Holmes native trees renamed Rimu St 1951 Waipā CC special order
Reuben Place
Rochester Pl
Rosehill Place
Roy Street 1956 Norman Holden a friend and associate Roy Kemp
Sandhurst Pl 1997 Thornton Estates Ltd English places
Shannon Place
Simon Place 1974 Simon Perry, Perclo Developments eponymous
Stable Lane
Sunnyside Rd 1913 J. Thornes
Tamar Place 1978 HCC 1918 owner, Tamar Amy Thomas
Tekapo Road
Thode Place 1970 Bruce Lugton, Elliott Lands Kim Thode friend
Twickenham Pl 1997 Thornton Estates Ltd English places
Velma Cres 1964 Elliott Lands Ltd someone in Elliott family? Bruce Lugton could not recall why, but probably after HCC rejected Lamond St
Vernall Street 1956 Lugton Lands Roy Vernall associate
Waimarie St 1916 J. Livingstone waimarie = good fortune, lucky
Wall Street 1913/1964 A.J. Thornes renamed Park Ave 1964 by Mrs M.C. McKinley
Warwickson L
Wembley Cl 1977 Thornton Estates Ltd English places
Wexford Rise
Whinfell Lane 1999 E. Mills where owner is from Also his mother's middle name.
Wimbledon Cl 1997 Thornton Estates Ltd English classical appearance, ageless with English names

Pukete[edit]

Street name Year Named by owner Named after Other notes
Ash Place 1976 Peerless Homes Ltd nature theme, Ash tree
Ashurst Avenue 1969 Taupo Totara Timber Co tree, forest, nature original owner's name O'Connell, hence the name, O'Connell block
Balmerino Cres
Camden Place
Challinor Street 1969 R. Challinor Clough, eponymous Builders Land Services
Chanan Place parents of owner, Chanan Singh and Kaur. Renamed Tariki Place by the owners
Cherrywood St 1977 Taupo Totara Timber Co tree
Chestnut Place 1977 Taupo Totara Timber Co tree
Church Road 1945-50 Cr Church, Waipā CC 1945
Clematis Ave 1969-70 Builders Land Services Ltd tree
Cottage Lane
Cullimore St 1974 Peerless Homes Ltd Bert Cullimore field staff chief for the Housing Corporation
Cypress Cres 1976 Peerless Homes Ltd tree
Eagle Way
Elmwood Cres 1973 Taupo Totara Timber Co tree
Emma Place
Frost Place 1974 Peerless Homes Ltd purchased from Frost Trust
Fuchsia Avenue 1971 Builders Land Services Ltd tree
Highland Drive 1974 Alf Steele, Peerless Homes Ltd
Horoeka Court 1978 Paramount Builders Ltd native trees
Houhere Place 1971 Builders Land Services Ltd native trees
Jean Place
Judena Place
Kaimiro Street
Kapuni Street gas fields?
Karewa Place 2002 Wairere Drive Ppties Ltd Karewa Island, Bay of Plenty
Kohekohe Pl 1971 Builders Land Services Ltd tree
Kupe Place 1999 Grasshopper Developments Ltd gas fields
Lickfold Lane
Mānuka Street 1974 Builders Land Services Ltd native trees and Peerless Homes Ltd
Matipo Cres 1976 Brian Perry native trees
Maui Street 1999 Grasshopper Developments Ltd gas fields
McKee Street 1999 Grasshopper Developments Ltd gas & oil field
Meadow View La
Millthorpe Cres
Moreland Avenue
Moverley Place
Ngaio Place 1977 Builders Land Services Ltd native trees
Nikau Place 1975 D.T. Morrow & Builders Land Services native trees
Norfolk Place 1975 Peerless Homes Ltd Norfolk Pine Tree
O'Connell Court 1977 Housing Corp. & HCC the owner, Mr O'Connell
Oakfield Cres 1973 Taupo Totara Timber Co tree
Pohutukawa Dr 1971 Builders Land Services Ltd native trees
Pukete Road 1969-70c Builders Land Services Ltd old parish of Pukete
River Oaks Place
Ronald Court
Sequoia Place
Sherwood Drive 1969 Taupo Totara Timber Co Sherwood Forest theme
Sycamore Place 1977 Taupo Totara Timber Co tree
Taksan Place
Tanekaha Place 1971 Builders Land Services Ltd native trees
Titoki Place 1973 Builders Land Services Ltd native trees
Totara Drive 1969 Taupo Totara Timber Co native trees
Tupelo Street
Willowfield Pl 1977 Taupo Totara Timber Co nearby willow field

Queenwood[edit]

Street name Year Named by owner Named after Other notes
Brookview Ct 1975 Apollo Building Association Soc Ltd view of a brook
Clements Cres 1965 K&CM MacDonald Mrs K. MacDonald's family, who owned land in Rototuna
Colman Street 1963 Mrs Constance Jary renamed because of other Thomas Roads
Constance St 1951-8 Herbert Jary a previous owner, Mrs Constance Jary
Glen Lynne Ave 1965 K. & C.M Macdonald Clement's family home sold to Gerrand Homes Ltd
Laurence Street
McDowall Place 1969 McDowall, Lynbrae Lands Ltd eponymous
McInnes Place 1965 K.M. McDonald McDonald ancestral home
Paulette Place 1964 Rossiter Investments Ltd
Portree Place 1974 K. & C.M. McDonald McDonald ancestral home
Pulham Crescent 1965 Gerrard of Gerrard Homes, developer. K. & C.M. McDonald employee of company
Queenwood Ave 1956 Constance Jary named after the area renamed Constance Avenue 1969
Samuel Place 1965 Ken MacDonald Samuel Clements
Tauhara Drive 1965 Mr Ridant of Tauhara Properties Ltd eponymous

Riverlea[edit]

Street name Year Named by owner Named after Other notes
Balfour Cres 1963 D.M. McKenzie Balfour family, English friends
Callard Place 1961 Edgar Bowden Callard eponymous he ran a photography shop
Chesterman Rd 1962 D.M. McKenzie Waikato CC planner Herbert Edward Chesterman
County Cres
Geoffrey Place
Howell Avenue 1962 D.M. McKenzie Reginald George Howell, Waikato CC engineer
Hudson Court
Hudson Street 1968 D.M. McKenzie WWII plane
Louise Place 1973 D.M. McKenzie granddaughter
Malcolm Street 1973 D.M. McKenzie son, Malcolm McKenzie
Mexted Place
Norma Place 1963 D.M. McKenzie sister, Norma McKenzie
Olympia Place 1963 D.M. McKenzie went to Tokyo Olympics
Sheriff Place 1973 D.M. McKenzie horse
Silva Crescent 1968 D.M. McKenzie horse

Rotokauri[edit]

Street name Year Named by owner Named after Other notes
Brymer Road 1967 suggested by residents Brymer a property owner & Cr G.A.Lee. Renamed Hamilton Boundary Rd by special order of Waipā CC
Errol Close
Exelby Road 1967 chosen by residents renamed Newcastle Boundary Rd by special order of Waipā CC
Hapori Avenue
Hapu Avenue
Iwi Road
Kawariki Drive
Lee Road 1930-40 Lee family eponymous
Mana Drive
Patatee Terrace
Pukenga Avenue
Rengarenga Close
Rotokauri Road 1880s Waipā CC Lake Rotokauri is nearby
Taiatea Drive
Wairua Avenue
Whakapono Ave
Whanau Avenue

Rototuna[edit]

Street name Year Named by owner Named after Other notes
Abbie Lane
Acton Vale 2002 Grosvenor Park Ltd in line with Grosvenor Park names
Alconbury Dr 1999 Grosvenor Park Ltd English places
Alderwick Place
Allgood Place
Apollo Place
Aquila Crescent
Arahi Place
Arista Way
Arlington Court 2002 Grosvenor Park Ltd theme of Grosvenor Park
Astelia Lane
Aylesbury Court 1999 CDL Land NZ Ltd English Theme
Benjamin Ave
Bircham Rise
Blairgowrie Pl
Bourn Brook Av
Bramley Drive
Bramley Mews
Brunswick Pl 1999 Grosvenor Park Ltd classical English names
Buckingham Pl
Burgundy Crt
Burleigh Place
Cabernet Close
Cadman Court
Cairns Cres 1998 Bramley Ltd family name
Callum Brae Dr
Callum Court 2000 Bramley Ltd Scottish names
Capricorn Place
Carisbrook Pl
Cate Road 1916 W. Cate eponymous legalised in 1920 by HCC
Caversham Dr
Chadwick Place
Chapel Hill 1997 Hillcrest Chapel Trust plans to build a chapel on the corner. Also A A Pattesen
Chartwell Glen
Chatham Place
Chatswood Pl
Cherie Close 2001 Callum Brae theme of Scottish names
Chesham Street
Chesterfield Pl 1998 Grasshopper Properties English places
Coleraine Drive 2001 Rototuna Lands owner is a wine connoisseur
Cranbrook Pl 1999 Grosvenor Park Ltd English places
Cranmer Close 1999 CDL Land NZ Ltd English theme.
Dingwall Court 1998 Dingwall's, Bramley Ltd eponymous,
Drumfearn Pl 1998 Bramley Ltd employee's name
Dugald Court
Ebony Court
Edenpark Drive 1999 Eden Park Ltd religious belief
Faber Place
Farnham Close 1999 Grosvenor Park Ltd English places
Farringdon Ave 1999 CDL Land NZ Ltd English theme
Fencourt Place
Fendalton Drive
Fergy Place
Flora Way 1999 Flora family, owned Bramley Ltd eponymous
Foxbury Court
Galahad Court
Gavin Heights 2001 Callum Brae Scottish names
Gilbert Court Bramley Ltd an employee
Glen Cree Ave
Glengoyne Pl 2001 On-Line Developments, Scottish names, Glengoyne Distillery
Glenwarrick Ct Bramley Ltd Scottish sounding names Callum Brae
Glyll Close 2012 28/1/2012 still in the planning stage
Grace Avenue 1999 Eden Park Ltd religious belief
Greenough Pl
Greenwich Pl 1997 Grasshopper Properties English places, Greenwich
Grenache Place
Gresham Place 1999 CDL Land NZ Ltd English theme, Gresham College
Grosvenor Pl
Guildford Place 1998 Grasshopper Properties English places, Guildford
Haddonstone A
Hampstead Wy 1999 Grosvenor Park Ltd English places - well known
Harwich Court 1998 Grasshopper Properties English places, Harwich
Hector Drive
Hemsby Place
Highgate
Holly Place
Iain Court 2000 Iain family, eponymous Callum Brae Development
Innswood Place 1999 CDL Land New Zealand Ltd English places
Jane Way
Jennian Avenue
Johnnybro Pl
Johnsfield Pl 1998 Waipuna Developments a previous owner, John Thompson
Keerangi Place
Kenneth Place
Kilmuir Place 1999 Bramley Ltd developer's family
Kimbrae Drive
Kingsbury Crt 2001 CDL Land NZ Ltd English theme
Kirk Close 2002 Bramley Ltd church is adjacent
Kowaro Street
Lansbury Court 1999 CDL Land NZ Ltd English theme. Lansbury Estate, or George Lansbury?
Lavenham Pl 1999 Grosvenor Park Ltd English places?
Lockhart Place 2001 On-line Developments used internet to find Scottish names
Maanihi Drive
Macarthur Mws
MacCallum Ct 2001 On-Line Developments used internet to find Scottish names
Maidstone Pl 1998 Grasshopper Properties English places
Malbec Place
McKenzie Place 2001 Tranz Group Ltd.- Scottish theme Saxon Woods Development
McLeod Mews
Mercury Court
Merivale Court
Merlot Place 2001 Rototuna Lands connoisseur of wine
Micah Place
Mickelson Ave
Miers Glade 1999 CDL Land NZ Ltd English places. Miers Glade was named because it sounds English
Moonlight Drive
Mosslea Court
Nielsen Gardens 19971977 Tranz Group a previous owner
North City Road
North Ridge Drive
Northmeadow Dr 1999 Rototuna One Ltd "meadow-like" feel
Oakmont Place
Paiaka Place
Piwakawaka Court
Platina Place
Raupo Place
Raupo Place
Repoiti Court
Reponui Court
Resolution Drive
Rewiti Lane
Roderick Place 1999 Bromley Ltd family name
Rototuna Road 1907 Waikato CC Lake Tunawhakapeka,Whakapeka or Rototuna. renamed Rototuna School Rd on 10 November 1982
San Clemento Way
San Marco Lane
Sandowne Close
Sarah Court
Satchmo Place
Savannah Place
Saxon Woods Dr 2001 Saxon Woods Development eponymous
Shiraz Place
Sovereign Isle Lane
Sovereign Place 1999 Eden Park Ltd religious belief
Stanfield Court
Strathconnan 1999 Bramley Ltd family names
Strathmore Drive 2001 On-Line Developments Scottish names
Sudbury Court 1999 Grosvenor Park Ltd English places
Swan Lane
Tarrango Way
The Palms
Thomas Road 1900 Frederick William Thomas eponymous
Tiro Place
Tokerau Drive
Turakina Rise
Turnbury Court
Vereker Court
Waikaka Place
Waipuna Place 1996 Waipuna Developments Ltd eponymous?
Waireka Road
Waitihi Way
Wakefield Place
Watford Place
Welwyn Place
Wentworth Drive 1999 CDL Land NZ Ltd English theme
Wessex Place
Westminster Pl 2002 English classical appearance
Whistler Close
Whitford Place
Whitney Place
Wichford Place
Winchester Place
Windermere Rise 1996 Waipuna Developments
Woburn Court
Woodham Place 1999 CDL Land NZ Ltd English theme
Worcester Drive 1998 Grasshopper Properties English classical appearance, ageless with English names
Wychbury Court 1999 CDL Land NZ Ltd English theme
Wynona Way

Ruakura[edit]

Street name Year Named by owner Named after Other notes
Archer Court 2001 Sherwoodvale II Sherwood Forest theme
Bisley Road 1952 Cr A.M. Bisley eponymous
May Street 1965-66c M.E. Brough month of May?
Ruakura Road crown grant farm on an 1879 Survey Map Captain William Steele 4th Waikato Militia was given grant

Saint Andrews[edit]

Street name Year Named by owner Named after Other notes
Arcus Street Don Arcus, chairman and lawyer
Ashley Street 1974 D.V. Bryant Trust Board board member, Ashley Taylor
Beadle Place
Bowen Place 1970 Bartholomew Timbers governor, George Ferguson Bowen The original suggestion was Kelburn Pl
Braid Road 1926 Waiopehu Levin Land Co
Brough Place 1972 D.T. Morrow, Brough, one of Peerless Homes Ltd directors
Bryant Road 1966 Housing Corp. & HCC Daniel Vickery Bryant
Burn-Murdoch St 1974 D.V. Bryant Trust Board board member, Burn-Murdoch
Cattanach St 1974 D.V. Bryant Trust Board chair - Rev Duncan Cattanach Presbyterian minister
Cecil Street 1966 D.V. Bryant Trust Board trust member, Cecil D. Bryant
Clarkson Close
Cotton Street 1959 K.B. McKenzie
Croall Crescent 1966 Housing Corp. & HCC mayoral candidate Cr Charles Croall 1944 owned Croall Construction Ltd. Died fishing at Raglan, aged 70
Dallinger Street 1974 D.V. Bryant Trust Board Pat Dallinger, matron of Mary Bryant Nursery
Delamare Road 1966 D.V. Bryant Trust Board Frederick Archibald de la Mare, lawyer and trustee Officially named in 1974
Dover Road 1956 R.E Littlejohn Dover
Duncan Road 1926 Waiopehu Levin Land development by A.D. Murray in 1962 when it got its legal name
Edwin Street 1968 D.V. Bryant Trust Board Allen Edwin Bryant, a trustee
English Street 1965 D.V. Bryant Trust Board Board member, R.F. English
Forsyth Street 1951 E.G. Meynett renamed Tiri Avenue by the owner in 1971
Garland Drive
Glading Place 1967 St Andrews Properties golf, NZPGA champion, Bob Glading Another name suggested for this street was Links View Place
Glasgow Street 1939 Housing Corp. & HCC Governor-generals, Rt. Hon Earl of Glasgow
Golf Grove 1966 Public Trustees and Davies golf course adjacent
Grassy Downs Pl 1978 D.V. Bryant Trust C.D. Bryant's farm was Grassy Down
Gudex Court 1966 Housing Corp. & HCC Micheal Christian Gudex, botanist and teacher
Hampton Place 1960 K.B. McKenzie Colin Hampton built a house on the new street
Heath Street 1913 Owen Brothers eponymous an Owen Brother was called Heath
Hilton Road 1913 Owen Brothers
Hugh Place 1967 D.V. Bryant Trust Board Dr Hugh Douglas, board member
Jamieson Cres 1966 Housing Corp. & HCC Macandrew Jamieson, kindergarten?
Kingsley Street 1959-60 F.W. Danrell his nephew, Kingsley Danrell
Larnach Street 1966 D.V. Bryant Trust Board trustee Campbell Larnach Macdiarmid
Maahutaupeke Pl
Madill Road 1952/1974 D.V. Bryant Trust Board P. Madill, one of the original trustees
Mangakoea Pl
Marnane Terr 1965 D.V. Bryant Trust Board trust board member, Jack Marnane
Mears Road 1965 D.V. Bryant Trust Board Ian Mears, involved with trust board & solicitor Macdiarmid, Mears and Grey
Minchin Cres 1939 A. Minchin residents since 1900. Developed to prevent government taking it
Morrow Avenue 1970 D.T. Morrow eponymous
Perclo Place 1969 C.S. Ryan, eponymous also Perclo Developments Ltd
Sandwich Road 1926 Waiopehu Levin Land Co Ltd golf courses, personalities or towns? Royal St George Golf Club, Sandwich
Seamer Place 1966 Housing Corp. & HCC Arthur John Seamer, Māori Methodist Minister in Hamilton
St Andrews Terr 1916 H.T. Gillies St Andrews Church
Taylor Terrace 1913 Waiopehu Levin Land Co
Waiwherowhero Dr
Warwick Avenue 1958 Housing Corp. & HCC theme of British castles
Wilfred Street 1968 D.V. Bryant Trust Board D. Wilfred Arcus, chairman of the trust, starting in 1968

Silverdale[edit]

Street name Year Named by owner Named after Other notes
Ashbury Ave 1963 McLachlan, Chartwell Properties Ltd suggestion of one of Chartwell Properties sales staff
Barrie Crescent 1963-4 T.P. Baron, Silverdale youngest son of Mrs L.H. Fraser, an original partner
Berkley Avenue 1962 Hamilton Investment
Beverley Cres 1962 Hamilton Investment Corporation resident on street, Beverley Wooley. Previous owners, the Mullaine family
Burwood Place 1963 McLachlan, Chartwell Properties Ltd staff member's father migrated from Burwood.
Carlson Cres 1963 McLachlan, Chartwell Properties Ltd a previous owner, A.C. Carlson
Carrington Ave 1960 G.J. Carrington eponymous
Chelmsford St 1963 Silverdale Farms Ltd original partner's home of Lloyd H. Fraser
Cranwell Place 1963 D.M. McKenzie RAF Cranwell WWII Training School he attended
Crosher Place 1975 Housing Corp. & HCC a MoW landscape officer who developed a nursery and kept the remaining trees
Dalesford St 1963-4 Silverdale Farms Ltd Mrs LH Fraser's family home
Eton Drive 1962 Hamilton Investment Cn a previous owner, Mullaine family
Gazeley Avenue 1963 G.J. Carrington horse
Leeds Street 1964 T.P. Baron, Silverdale Farms Ltd Mrs T.P. Baron's birthplace
Linthorpe Place 1963 D.M. McKenzie WWII posting
Lysander Place 1963 D.M. McKenzie Lysander he had flown
Mansel Avenue 1930 E. Mansel eponymous?
Morrinsville Rd dedicated by Waikato CC goes to Morrinsville
Morris Road 1961 Paramount Industries Ltd
Nevada Road 1963 T.P. Baron, Silverdale Farms Ltd family home
Pryce Place 1963 T.P. Baron, Silverdale Farms Ltd an employee Roderick Pryce
Regent Street 1963 McLachlan, Chartwell Properties Ltd English name A.C. Carlson early owner
Sheridan Street 1963 T.P. Baron, Silverdale Farms Ltd Bruce Sheridan, a senior partner in an accounting firm
Southsea Crescent 1963-4 T.P. Baron, Silverdale Farms Ltd owner's birthplace
Willow Road 1961 Paramount Land Development Co willow trees that line the road?
Yorkshire Road 1964 T.P. Baron, Silverdale Farms Ltd wife Joan Baron's home county,

Te Rapa[edit]

Street name Year Named by owner Named after Other notes
Akoranga Road
Ann Michele St 1956 A.O. Murray daughter
Arthur Porter D
Barnett Place 1998 Udy Family Trust industrial park manager, Bryce Barnett
Brent Greig La
Bristol Place 1966 Damarnic Development English seaport. Peyton Place was the original suggestion
Chalmers Road
Clem Newby Rd
Crawford Street 1968 NZR L. G. Crawford; born 23 January 1917; draughtsman, resident engineer. Was part of Sunshine Ave[31]
Daniel Place 1974 D.V. Bryant Trust Daniel Vickery Bryant & Holman Construction
De Leeuw Place 2002 Workstore D'nts Ltd Workstore Developments Ltd marketing manager De Leeuw
Doriemus Drive
Earthmover Crs
Euclid Avenue 1959 Motor Enterprises Ltd Euclid, Ohio
Foreman Road 1967 Hamilton Industrial a Hamilton Industrial Estates shareholder, Foreman family
Formation Dr 1999 B. Pohatu RNZAF base
Gilbek Place
Home Straight
Hounsell Road
Kahu Crescent
Ken Browne Dr
Maahanga Drive 2005c replaced streets built 1948-50 as RNZAF married quarters and named after WWII allied landings (Pacific Cres, Jacquinot St - Jacquinot Bay, Rendova St Rendova Island, Saigon St and Santos St)[32] In places they remain[33]
Mahana Road 1951 E.G. Meynett
Mainstreet Pl
Manchester Pl
Mark Porter Wy
Maxwell Place 1999 Industrial Property Development Ltd current owner
Minogue Drive
Norman Hayward Place 1998 Te Rapa Industrial Estate developer's father-n-law
Norris Avenue 1965 Motor Enterprises Ltd H.M. Norris, a solicitor and historian
Northpark Drive
Northway Street 1970 Damarnic Development Co
Old Ruffle Road came into the county in 1977 this piece of the road was left after a new road to Te Rapa Rd. Also still goes onto Te Rapa Rd
Parkinson Place Parkinson family eponymous
Roger Kaui Place
Ruffell Road 1910-1920 officially came into Waipā 1977
Sheffield Street 1966 Damarnic Development Co Sheffield HCC rejected Coronation St
Simsey Place 2002 Workstore Developments Ltd their marketing agent
Sir Tristram Ave 2001 Waikato Racing Club race horse from Sir Patrick Hogan's Cambridge stable
Sunshine Avenue 1913 J.W. Hopkins
Tasman Road 1967 Hamilton Industrial Estates Abel Tasman Fullerton St was rejected by HCC
Te Kowhai Road
Te Rapa Road early 1900s Suburb, Māori chief, marae? renamed from Great South Rd in the 1950s by HCC
Te Wetini Drive
The Base Parade 1999 B. Pohatu main entrance to Northgate renamed Northgate Blvd
The Boulevard
Udy Place 1998 Te Rapa Industrial Estate owner of company
Vickery Street 1963 D.V. Bryant Trust Board Daniel Vickery Bryant
Waterview Drive

Temple View[edit]

Street name Year Named by owner Named after Other notes
Boyack Drive
Cowley Drive
Deseret Road
Foster Road
Goodwin Terr
Market Street
Maynard Place
McKay Drive
Tuhikaramea Road 1886/2012 renamed Frankton-Pirongia Road 1910 by Waipā CC after W.S. Higgin's farm, Tuhikaramea
Wade Lane
Wiser Place
Wood Road

Western Heights[edit]

Street name Year Named by owner Named after Other notes
Country Lane
Ellicott Road 1916 renamed Forest Lake Extension by 1947
Greenfield Dr
Jefferson Hts 1998 Clearwood Developments Ltd previous owner, Jefferson family, on hill
Newcastle Road 1958 crown grant theme of castles renamed Boundary Rd officially by Waipā CC in 1958
Palm Grove Dr 1997 Clearwood Developments Ltd
Pampas Place
Parkview Avenue
Prospect Place
Silhouette Way
Strata View
Sunny Dale
Sunset Close
Tironui Terrace
West Ridge Dr
Western Hts Dr
Westview Place 1998 Clearwood Developments Ltd westward facing

Whitiora[edit]

Street name Year Named by owner Named after Other notes
Abbotsford St 1864 crown grant
Charlemont St 1864 crown grant Irish statesman? James Caulfeild, 1st Earl of Charlemont
Dillicar Street 1940 HCC Cr W.W. Dillicar 1931-45
Dinan Lane
Dyer Street 1913 crown grant mayor Robert William Dyer?
Edgecumbe St 1913 crown grant mayor George Edgecumbe renamed Lower Mount Street in 1923 by HCC
Gwynne Place 1913 crown grant HCC Mrs Gwynne owned a hotel and Cr R.J. Gwynne 1893-99
Hardley Street 1911 Hardley family were early settlers eponymous built houses on the street in 1900
Mill Lane 1977 HCC parallel to Mill Street
Mill Street 1907-8[34] renamed New St in 1929 by HCC. New St remained in Claudelands[35]
Old Mill Street
Richmond Street originally Cook St, was also former name of Bridge St
Seddon Road 1911 F. Jolly Richard Seddon
Stadium Lane
Teddy Street 1940-5c Cr E.J. "Teddy" Watkins
Ulster Street 1864 crown grant Ulster province in Ireland?
Willoughby St 1864 crown grant Willoughby Shortland

References[edit]

  1. ^ "the Waikato Military Settlements. New Zealand Herald". paperspast.natlib.govt.nz. 28 February 1865. Retrieved 2021-11-22.
  2. ^ "Hamilton East survey map". teara.govt.nz. Retrieved 2021-11-22.
  3. ^ "List of road and street names in Hamilton" (PDF). Hamilton City Council. 3 August 2020.
  4. ^ "All Results in Hamilton Streets images - Hamilton Streets". ketehamilton.peoplesnetworknz.info. Retrieved 2021-11-20.
  5. ^ "1 River Road to Waikato Occupational Services". 1 River Road to Waikato Occupational Services. Retrieved 2021-11-20.
  6. ^ "Road stopping - Hamilton City Council". www.hamilton.govt.nz. Retrieved 2021-11-22.
  7. ^ ""Whitiora Bridge, Hamilton, NZ."". Hamilton Libraries Heritage Collection Online. Retrieved 2021-11-20.
  8. ^ "Waikato Times". paperspast.natlib.govt.nz. 11 October 1916. Retrieved 2021-11-20.
  9. ^ "Press". paperspast.natlib.govt.nz. 15 August 1961. Retrieved 2021-11-20.
  10. ^ "Press". paperspast.natlib.govt.nz. 28 November 1958. Retrieved 2021-11-20.
  11. ^ "Carpet Made in Christchurch. Press". paperspast.natlib.govt.nz. 18 May 1949. Retrieved 2021-11-20.
  12. ^ "The Tattersfield Family of Auckland, New Zealand – Tattersfield". Retrieved 2021-11-20.
  13. ^ "Auckland Star". paperspast.natlib.govt.nz. 8 October 1927. Retrieved 2021-11-20.
  14. ^ "Google Earth". earth.google.com. Retrieved 2021-11-22.
  15. ^ "Hamilton News. Auckland Star". paperspast.natlib.govt.nz. 13 May 1916. Retrieved 2021-11-20.
  16. ^ "Irregular Voting. Waikato Times". paperspast.natlib.govt.nz. 27 July 1935. Retrieved 2021-11-20.
  17. ^ "Institution of Civil Engineers. Auckland Star". paperspast.natlib.govt.nz. 7 March 1923. Retrieved 2021-11-20.
  18. ^ "Frankton Station. Waikato Times". paperspast.natlib.govt.nz. 26 November 1945. Retrieved 2021-11-20.
  19. ^ "Waikato Expressway". Contrafed Publishing. Retrieved 2021-11-22.
  20. ^ "Waikato Expressway: Hamilton section key facts" (PDF). 2012.
  21. ^ "Obituary. Kawhia Settler and Raglan Advertiser". paperspast.natlib.govt.nz. 25 February 1921. Retrieved 2021-11-22.
  22. ^ "Hamilton Borough Council, Waikato Times". paperspast.natlib.govt.nz. 15 June 1882. Retrieved 2021-11-22.
  23. ^ "Cost of Scheme. Waikato Times". paperspast.natlib.govt.nz. 11 April 1940. Retrieved 2021-11-22.
  24. ^ "Hamilton Borough Council. Waikato Argus". paperspast.natlib.govt.nz. 14 February 1914. Retrieved 2021-11-20.
  25. ^ "Hamilton Borough Council. Waikato Times". paperspast.natlib.govt.nz. 1 July 1916. Retrieved 2021-11-20.
  26. ^ "Swarbrick Memorial. Waikato Times". paperspast.natlib.govt.nz. 2 January 1930. Retrieved 2021-11-20.
  27. ^ "Obituary. Waikato Times". paperspast.natlib.govt.nz. 27 June 1938. Retrieved 2021-11-20.
  28. ^ "Hamilton Borough Council. Waikato Argus". paperspast.natlib.govt.nz. 12 December 1908. Retrieved 2021-11-21.
  29. ^ "Hamilton Borough Council. Waikato Times". paperspast.natlib.govt.nz. 21 December 1918. Retrieved 2021-11-20.
  30. ^ "Frankton Woman's Death. Waikato Times". paperspast.natlib.govt.nz. 22 December 1920. Retrieved 2021-11-20.
  31. ^ "NZ Engineers. Middle East CHAPTER 18 Cassino". 1961.
  32. ^ "Hamilton; Cambridge; Huntly; Ngaruawahia; Te Awamutu: street map". University of Waikato. 1974. Retrieved 2021-11-20.
  33. ^ "Maahanga Drive". Google Maps. January 2010. Retrieved 2021-11-20.
  34. ^ "Hamilton Road Works. Waikato Argus". paperspast.natlib.govt.nz. 17 September 1907. Retrieved 2021-11-20.
  35. ^ "Streets Renamed. Waikato Times". paperspast.natlib.govt.nz. 20 September 1922. Retrieved 2021-11-20.

External links[edit]

Maps -