Bay of Islands-Whangaroa Community Board Meeting Minutes |
9 December 2019 |
MINUTES OF Bay of Islands-Whangaroa Community Board Meeting
HELD AT THE Totara North Hall, 4 Totara
School Road, Totara North
ON Monday, 9 December 2019 AT 10:00 am
PRESENT: Chairperson Belinda Ward, Member Lane Ayr, Member Manuela Gmuer-Hornell, Member Bruce Mills, Member Frank Owen, Member Manuwai Wells
Member Manuwai Wells opened the meeting with a karakia.
1 Apologies and conflicts of Interest
That the apology received from Cr Kelly Stratford be accepted and leave of absence granted. |
2 Public Forum
Sally Cottle - from Quail Ridge Country Club spoke regarding Item 7.4 Roading Naming – 82 Rainbow Falls Road, Kerikeri.
Anthony Atkinson presented a petition requesting Council to make obvious the boundary of the unformed, unnamed legal road that connects the end of Deeming Road to the Esplanade Reserve on the Waikare shore of Tapu Point, Okiato.
Jane Johnston spoke regarding the concerns and issues regarding the income earnt from renting the Paihia Village Green (Focus Paihia) and the Paihia Memorial Hall (Paihia Memorial Hall Management Committee).
Jeanie McIlvride Mobley spoke against the petition requesting Council to make obvious the boundary of the unformed unnamed legal road that connects the end of Deeming Road to the Esplanade Reserve on the Waikare shore of Tapu Point, Okiato due to existing steps to the foreshore for public access.
Hylton Edmonds spoke against the petition requesting Council to make obvious the boundary of the unformed, unnamed legal road that connects the end of Deeming Road to the Esplanade Reserve on the Waikare shore of Tapu Point, Okiato.
Dean Rojewarng spoke against the petition requesting Council to make obvious the boundary of the unformed, unnamed legal road that connects the end of Deeming Road to the Esplanade Reserve on the Waikare shore of Tapu Point, Okiato.
1 Tabled Document - Speaking notes from Sally Cottle 2 Tabled Document - Petition for Esplanade Boundaries, Okiato Point 3 Tabled Document - Letter against Okiato Petition |
3 Deputations
Doug Schmuck from Doug’s Opua Boatyard provided a video presentation on the history of Opua and Doug’s Boatyard and informed the Community Board that he will be submitting a resource consent to upgrade the boat yard.
Chris Williams from Focus Paihia spoke regarding Item 7.7 Request for Focus Paihia to install a Fitness Station on Lucy Elizabeth Williams Reserve, Paihia (Supplementary Agenda).
4 Speaker
Hannah Hunter spoke regarding funding for Kaeo Festival Group, Item 8.1 - Funding Application.
Trish MacIntosh spoke regarding funding for Resilient Russell Charitable Trust, Item 8.1 - Funding Application.
Jane Johnston spoke regarding funding for Bay of Islands Community Centre Association, Item 8.1 - Funding Application.
The meeting was adjourned from 11.46 am to 12.05 pm.
5 Confirmation of Previous Minutes
5.1 Confirmation of Previous Minutes Agenda item 5.1 document number A2768582, pages 8 - 15 refers |
Resolution 2019/120 Moved: Member Bruce Mills Seconded: Member Frank Owen That the Bay of Islands-Whangaroa Community Board confirm the minutes of the Bay of Islands-Whangaroa Community Board meeting held 4 November 2019 are a true and correct record. |
6 Corporate Services Group
6.1 Bay of Islands-Whangaroa Community Board Calendar of Meetings 2020 Agenda item 6.1 document number A2784070, pages 16 - 20 refers |
Moved: Chairperson Belinda Ward Seconded: Member Frank Owen That the Bay of Islands-Whangaroa Community Board: a) adopt the following meeting dates for 2020 at venues to be determined by the Board: · 12 March · 23 April · 4 June · 16 July · 27 August · 8 October · 19 November b) delegate the authority to amend the schedule of Community Board meetings, to the Chief Executive Officer. Moved: Member Manuwai Wells Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board: a) adopt the following meeting dates for 2020 at venues to be determined by the Board: · 3 February 2020 · 5 March 2020 · 2 April 2020 · 7 May 2020 · 4 June 2020 · 2 July 2020 · 6 August 2020 · 3 September 2020 · 1 October 2020 · 5 November 2020 · 3 December 2020 b) delegate the authority to amend the schedule of Community Board meetings, to the Chair of the Bay of Islands-Whangaroa Community Board. Carried Moved: Member Manuela Gmuer-Hornell Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board hold their meetings in Waipapa. Carried The amendments became the substantive motion resolution 2019/121 Moved: Member Manuela Gmuer-Hornell Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board: a) adopt the following meeting dates for 2020 at venues to be determined by the Board: · 3 February 2020 - Waipapa · 5 March 2020 - Waipapa · 2 April 2020 - Waipapa · 7 May 2020 - Waipapa · 4 June 2020 - Waipapa · 2 July 2020 - Waipapa · 6 August 2020 - Waipapa · 3 September 2020 - Waipapa · 1 October 2020 - Waipapa · 5 November 2020 - Waipapa · 3 December 2020 - Waipapa b) delegate the authority to amend the schedule of Community Board meetings, to the Chair of the Bay of Islands-Whangaroa Community Board. |
6.2 Appointments to Management Committees Agenda item 6.2 document number A2769275, pages 21 - 23 refers |
Resolution 2019/122 Moved: Chairperson Belinda Ward Seconded: Member Manuwai Wells That the Bay of Islands-Whangaroa Community Board make appointments to Management Committees as detailed below: · Cherry Park House – Member Frank Owen · Kawakawa Memorial Library Museum – Member Manuwai Wells · Paihia War Memorial Hall – Chairperson Belinda Ward · Russell Town Hall – Member Manuela Gmuer-Hornell · Totara North Hall – Member Bruce Mills · Waipapa Hall – Member Lane Ayr · Whangaroa Memorial Hall – Member Bruce Mills · Whangaroa Township Hall – Member Bruce Mills · Kaeo Domain – Member Bruce Mills · Kawakawa Domain and Reserves Management Committee – Member Manuwai Wells · Maromaku Domain Board – Member Manuela Gmuer-Hornell · Russell Sports Ground/Club – Member Manuela Gmuer-Hornell · Simson Park Domain Recreation Reserve Committee – Member Manuwai Wells · Onekura/Waipapa Cemetery – Member Frank Owen · Towai Cemetery – Member Manuela Gmuer-Hornell · Kaeo Swimming Pool Committee – Member Bruce Mills · Whangaroa Rivers/Kaeo Management Plan Liaison Committee – Member Bruce Mills |
6.3 Statement of Community Board Fund Account as at 31 October 2019 Agenda item 6.3 document number A2761221, pages 24 - 27 refers |
Resolution 2019/123 Moved: Chairperson Belinda Ward Seconded: Member Frank Owen That the Bay of Islands-Whangaroa Community Board receives the report entitled “Statement of the Bay of Islands-Whangaroa Community Board Community Fund account as at 31 October 2019”. |
6.4 Item Left to Lie on the Table - Road Naming Report - Waitete Heights Lane Agenda item 6.4 document number A2756739, pages 28 - 30 refers |
Resolution 2019/124 Moved: Member Bruce Mills Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board: a) uplifts the report “Road Naming Report” from the table for consideration. b) approves the naming of the private road currently addressed as 236A-E Redcliffs Road as Waitete Heights Lane. |
7 Infrastructure and Asset Management Group
7.1 Paihia Village Green Market Day Guidelines 2019-20 Agenda item 7.1 document number A2690626, pages 42 - 45 refers |
Resolution 2019/126 Moved: Chairperson Belinda Ward Seconded: Member Bruce Mills That the Bay of Islands-Whangaroa Community Board approve the Paihia Village Green Art & Craft Market 2019-2020. |
7.2 Road Naming - 956 Puketona Road, Haruru Agenda item 7.2 document number A2682418, pages 56 - 58 refers |
Resolution 2019/127 Moved: Member Manuela Gmuer-Hornell Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, name a right-of-way, Walnut Lane that is currently addressed at 956 Puketona Road, Haruru as per map (A2667688). |
7.3 Road Naming - 43 Sandys Road, Waipapa Agenda item 7.3 document number A2713555, pages 64 - 66 refers |
Resolution 2019/128 Moved: Member Bruce Mills Seconded: Member Frank Owen That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, name a private road, Rockspring Lane which is addressed at 43 Sandys Road, Waipapa as per map (A2637889). |
The meeting was adjourned from 1.42 pm to 2.23 pm.
7.4 Roading Naming - 82 Rainbow falls Road, Kerikeri Agenda item 7.4 document number A2623614, pages 76 - 78 refers |
Moved: Member Lane Ayr Seconded: Member Bruce Mills That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, decline the request to name a private road, Cottle Way that is currently addressed at 82 Rainbow Falls Road, Kerikeri as per map A2600549. Moved: Member Frank Owen Seconded: Member Manuela Gmuer-Hornell That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, approve the request to name a private road, Cottle Way that is currently addressed at 82 Rainbow Falls Road, Kerikeri as per map A2600549. The amendment became the substantive motion. Resolution 2019/129 Moved: Member Frank Owen Seconded: Member Manuela Gmuer-Hornell That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, approve the request to name a private road, Cottle Way that is currently addressed at 82 Rainbow Falls Road, Kerikeri as per map A2600549. |
7.5 Road Naming - Cottle Way, Kerikeri Agenda item 7.5 document number A2623706, pages 84 - 86 refers |
Resolution 2019/130 Moved: Chairperson Belinda Ward Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, name a private road, Roser Ave that is currently addressed at Cottle Way, Kerikeri as per map A2600559.
|
7.6 Road Naming - Cottle Way, Kerikeri Agenda item 7.6 document number A2623751, pages 92 - 94 refers |
Resolution 2019/131 Moved: Member Bruce Mills Seconded: Member Frank Owen That the Bay of Islands-Whangaroa Community Board, pursuant to Council’s Road Naming and Property Addressing Policy #2125, name a private road, Watson Lane that is currently addressed at Cottle Way, Kerikeri as per map (A2600569). |
8 Strategic Planning and Policy Group
Agenda item 8.1 document number A2762194, pages 102 - 105 refers |
Moved: Chairperson Belinda Ward Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board, in considering the provisions of the Community Grant Policy, authorise (plus GST if applicable) be paid from the Board’s Community Fund as follows: Resilient Russell Charitable Trust $5,000.00 Bay of Islands Community Centre Association $5,000.00 Nga Purapura Festival 2020 $2,500.00 Moved: Member Lane Ayr Seconded: Member Manuwai Wells That Bay of Islands-Whangaroa Community Board, in considering the provisions of the Community Grant Policy, authorise (plus GST if applicable) be paid from the Board’s Community Fund as follows: Resilient Russell Charitable Trust $1,000.00 Carried Moved: Member Manuwai Wells Seconded: Member Manuela Gmuer-Hornell That Bay of Islands-Whangaroa Community Board, in considering the provisions of the Community Grant Policy, authorise (plus GST if applicable) be paid from the Board’s Community Fund as follows: Bay of Islands Community Centre Association $1,000.00 tagged to $600 for the purchase of equipment and $400.00 for the refreshments for the workshops. Carried Moved: Member Frank Owen Seconded: Member Lane Ayr That Bay of Islands-Whangaroa Community Board, in considering the provisions of the Community Grant Policy, authorise (plus GST if applicable) be paid from the Board’s Community Fund as follows: Nga Purapura Festival 2020 $3,100.00 Carried The amendments became the substantive motion. Resolution 2019/132 Moved: Chairperson Belinda Ward Seconded: Member Lane Ayr That the Bay of Islands-Whangaroa Community Board, in considering the provisions of the Community Grant Policy, authorise (plus GST if applicable) be paid from the Board’s Community Fund as follows: Resilient Russell Charitable Trust $1,000.00 Bay of Islands Community Centre Association $1,000.00 tagged to $600 for the purchase of equipment and $400.00 for the refreshments for the workshops. Nga Purpura Festival 2020 $3,100.00 |
1 Tabled Document - Nga Purapura 2019 event programme |
Member Manuwai Wells closed the meeting with a karakia.
9 Meeting Close
The meeting closed at 3.03 pm.
The minutes of this meeting were confirmed at the Bay of Islands-Whangaroa Community Board Meeting held on 3 February 2020.
...................................................
CHAIRPERSON