Skip to content

Street Naming

Disclaimer

The information provided by the Government of the Hong Kong Special Administrative Region (the "Government") on this website is for reference only. Whilst endeavours have been made to ensure the accuracy of the information, no representation, warranty or guarantee, express or implied, is given to the accuracy or completeness of the information or its appropriateness for use in any particular circumstances.

The Government is not responsible for any loss or damage whatsoever and howsoever caused arising directly or indirectly out of or in connection with the provision of the information on this website or the use of any information on this website. Any person who relies on the information on this website does so at his own risk. The Government is entitled to delete, suspend or edit all information on this website at any time at its absolute discretion without giving any reason or prior notice. Users are responsible for making their own assessment of all information contained in or in connection with this website and are advised to verify the information on this website by making reference to the original printed version of the notices, plans etc including Gazette notices and plans (the "original publications") and obtain independent advice before acting upon it. In the event that there is any discrepancy in the information contained in this website and the information contained in the original publications, the original publications shall prevail.

Copyright

The content available on this website, including but not limited to all text, graphics, drawings, diagrams, photographs and compilation of data or other materials are protected by copyright. The Government is the owner of all copyright works contained in this website. Any reproduction, adaptation, distribution, dissemination or making available of such copyright works to the public is strictly prohibited unless prior written authorization is obtained from Lands Department.

Government Notices and Plans for Street Naming


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
28 July 2023 Chi Tin Street Kwun Tong Declaration of street name G.N.4517 KRM142
23 June 2023 Lung Tat Path Wan Chai Declaration of street name G.N.3740 HKRM57
23 June 2023 Hung Hing Road Wan Chai Replacing description of street G.N.3741 HKRM57
23 June 2023 Convention Avenue Wan Chai Replacing description of street G.N.3741 HKRM57
23 June 2023 Lung King Street Wan Chai Replacing description of street G.N.3741 HKRM57
9 June 2023 Kwun Sha Path Sha Tin Declaration of street name G.N.3522 STRM1166
2 June 2023 Anderson Road Sai Kung - Kwun Tong Replacing description of street G.N.3377 SKRM165
19 May 2023 Moon Tin Lane Tuen Mun Declaration of street name G.N.3075 TMRM132
12 May 2023 Shing Yau Street Kowloon City Declaration of street name G.N.2908 KRM138
5 May 2023 Chun Tin Street Kowloon City Replacing description of street G.N.2752 KRM139
28 April 2023 Dakota Drive Kowloon City Replacing description of street G.N.2594 KRM140
28 April 2023 Muk Wo Street Kowloon City Declaration of street name G.N.2593 KRM140
24 March 2023 Shing Fung Road Kowloon City Replacing description of street G.N.1790 KRM128a
10 March 2023 Fuk Shun Street Yuen Long Replacing description of street G.N.1533 YLRM219
17 February 2023 Heung Lin Road North Declaration of street name G.N.1075 DNRM108
17 February 2023 Lin Chuk Road North Declaration of street name G.N.1075 DNRM108
3 February 2023 Hoi Ying Road Tai Po Declaration of street name G.N.839 TPRM131


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
30 December 2022 Pak Sau Road North Declaration of street name G.N.7562 DNRM110
30 December 2022 Heung Tsz Road North Declaration of street name G.N.7562 DNRM110
9 December 2022 Hoi Shin Lane Eastern Declaration of street name G.N.7138 HKRM56
25 November 2022 Wan O Road Sai Kung Replacing description of street G.N.6836 SKRM164
25 November 2022 Tseung Lam Highway Kwun Tong - Sai Kung Declaration of street name G.N.6835 KRM135
25 November 2022 Lam Tin Interchange Kwun Tong Declaration of street name G.N.6835 KRM135
21 October 2022 Chi Lit Path Sai Kung Declaration of street name G.N.6005 SKRM163
7 October 2022 Tin Wo Road Tai Po Declaration of street name G.N.5717 TPRM126
2 September 2022 Hoi Tat Street Sham Shui Po Declaration of street name G.N.4919 KRM137
19 August 2022 Ko Nga Lane Kwun Tong Declaration of street name G.N.4534 KRM136
13 May 2022 Cheong Hing Road Islands (Lantau) Replacing description of street G.N.2362 ISRM104
13 May 2022 Cheong Tat Road Islands (Lantau) Replacing description of street G.N.2362 ISRM104


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
3 December 2021 Tuen Lok Lane Tuen Mun Declaration of street name G.N.7633 TMRM130
3 December 2021 Fu Tei Road Tuen Mun Replacing description of street G.N.7634 TMRM131
26 November 2021 Ko Ling Road Kwun Tong Declaration of street name G.N.7441 KRM131
22 October 2021 On Pik Road Sai Kung - Kwun Tong Notice of intention to change street name G.N.6649 SKRM162
8 October 2021 Yuen Long Pau Cheung Square Yuen Long Replacing description of street G.N.6314 YLRM205
30 September 2021 Choi Tip Street Tai Po Declaration of street name G.N.6129 TPRM127
24 September 2021 Sky City Road East Islands (Lantau) Replacing description of street G.N.6004 ISRM102
24 September 2021 Sky City Road Islands (Lantau) Replacing description of street G.N.6004 ISRM102
24 September 2021 First Sky Street Islands (Lantau) Declaration of street name G.N.6003 ISRM102
24 September 2021 Second Sky Street Islands (Lantau) Declaration of street name G.N.6003 ISRM102
24 September 2021 Third Sky Street Islands (Lantau) Declaration of street name G.N.6003 ISRM102
24 September 2021 Cheong Lin Path Islands (Lantau) Declaration to delete street name G.N.6002 -
17 September 2021 Cultural Drive Yau Tsim Mong Declaration of street name G.N.5801 KRM134
30 July 2021 Ping Shek Lane Kwun Tong Declaration of street name G.N.4715 KRM130
23 July 2021 Muk Lai Street Kowloon City Declaration of street name G.N.4522 KRM132
23 July 2021 Olympic Avenue Kowloon City Replacing description of street G.N.4521 KRM132
23 July 2021 Sung Wong Toi Road Kowloon City Replacing description of street G.N.4521 KRM132
25 June 2021 Cheung Yip Street Kowloon City - Kwun Tong Replacing description of street G.N.3898 KRM133
25 June 2021 Shing Cheong Road Kowloon City Replacing description of street G.N.3898 KRM133
25 June 2021 Shing King Street Kowloon City Declaration of street name G.N.3897 KRM133
25 June 2021 Shing Yu Lane Kowloon City Declaration of street name G.N.3897 KRM133
25 June 2021 Shing Fu Lane Kowloon City Declaration of street name G.N.3897 KRM133
25 June 2021 Kai Tak Bridge Road Kowloon City Declaration of street name G.N.3897 KRM133
11 June 2021 Discovery Peak Road Islands (Lantau) Declaration of street name G.N.3565 ISRM101
28 May 2021 On Yu Road Sai Kung - Kwun Tong Declaration of street name G.N.3262 SKRM161
28 May 2021 On Yu Path Sai Kung Declaration of street name G.N.3262 SKRM161
28 May 2021 On Kin Road Sai Kung - Kwun Tong Declaration of street name G.N.3262 SKRM161
28 May 2021 On Hei Street Sai Kung Declaration of street name G.N.3262 SKRM161
30 April 2021 Shum Wan Road Southern Replacing description of street G.N.2548 HKRM55
30 April 2021 Ocean Drive Southern Declaration of street name G.N.2547 HKRM55
1 April 2021 Sheung Foo Street Kowloon City Replacing description of street G.N.1945 KRM129
26 February 2021 Lung Chun Road North Declaration of street name G.N.1088 DNRM109
5 February 2021 Mei Fung Road Yuen Long Declaration of street name G.N.708 YLRM215
5 February 2021 Shui Mei Road Yuen Long Declaration of street name G.N.708 YLRM215


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
31 December 2020 Tsing Tin Interchange Tuen Mun Declaration of street name G.N.7695 TMRM128
20 November 2020 Lin Tak Road Kwun Tong Replacing description of street G.N.6776 KRM123
20 November 2020 Tseung Kwan O Road Kwun Tong Replacing description of street G.N.6776 KRM123
20 November 2020 Kwun Tong Bypass Kwun Tong Declaration of street name G.N.6775 KRM38
6 November 2020 Tuen Mun Chek Lap Kok Tunnel Road Tuen Mun - Islands (Lantau) Declaration of street name G.N.6474 TMRM129
6 November 2020 Ho Wo Street Tuen Mun Declaration of street name G.N.6474 TMRM129
6 November 2020 Ho Yat Street Tuen Mun Declaration of street name G.N.6474 TMRM129
23 October 2020 Gascoigne Road Flyover Yau Tsim Mong Corrigendum G.N.6118 -
23 October 2020 Hing Kwai Street Tuen Mun Replacing description of street G.N.6117 TMRM126
23 October 2020 Tong Hang Road Tuen Mun Replacing description of street G.N.6117 TMRM126
23 October 2020 Tsz Tin Road Tuen Mun Replacing description of street G.N.6117 TMRM126
23 October 2020 Yan Po Road Tuen Mun Declaration of street name G.N.6116 TMRM126
16 October 2020 Gascoigne Road Flyover Yau Tsim Mong Declaration of street name G.N.5983 KRM39
16 October 2020 Gascoigne Road Yau Tsim Mong Replacing description of street G.N.5984 KRM126
16 October 2020 Ferry Street Yau Tsim Mong Replacing description of street G.N.5984 KRM127
7 August 2020 Wing Fook Street Kwun Tong Replacing description of street G.N.4509 KRM124
7 August 2020 Lai Chui Path Kwun Tong Declaration of street name G.N.4508 KRM124
7 August 2020 Tung Cheong Street Tai Po Declaration of street name G.N.4507 TPRM122b
12 June 2020 Luk Mei Tsuen Road Sai Kung Replacing description of street G.N.3237 SKRM160
12 June 2020 Ho Chung North Road Sai Kung Declaration of street name G.N.3236 SKRM160
12 June 2020 Shing Fung Road Kowloon City Replacing description of street G.N.3235 KRM128
22 May 2020 Shek Po East Road Yuen Long Declaration of street name G.N.2656 YLRM206
03 April 2020 Mai Po South Road Yuen Long Declaration of street name G.N.1669 YLRM208
03 April 2020 Ching Yau Path Yuen Long Declaration of street name G.N.1669 YLRM209
03 April 2020 Kong Po Road Yuen Long Declaration of street name G.N.1669 YLRM210
03 April 2020 Ko Sheung Road Yuen Long Declaration of street name G.N.1669 YLRM211
03 April 2020 Leung Shing Road Yuen Long Declaration of street name G.N.1669 YLRM212
03 April 2020 Shek Sheung Road Yuen Long Declaration of street name G.N.1669 YLRM213
03 April 2020 Nam Hing West Road Yuen Long Replacing description of street G.N.1670 YLRM214


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
25 October 2019 Hoi Sha Path Islands (Lantau) Declaration of street name G.N.6636 ISRM100
27 September 2019 Hung Pak Road Yuen Long Declaration of street name G.N.6068 YLRM207
27 September 2019 Wan Fuk Street Kowloon City Declaration to delete street name G.N.6067 -
27 September 2019 Wan King Street Kowloon City Declaration to delete street name G.N.6067 -
27 September 2019 Wan Lei Street Kowloon City Declaration to delete street name G.N.6067 -
27 September 2019 Wan Shun Street Kowloon City Declaration to delete street name G.N.6067 -
26 July 2019 Airport Road Islands (Lantau) Replacing description of street G.N.4781 ISRM98a
26 July 2019 Cheong Hong Road Islands (Lantau) Replacing description of street G.N.4781 ISRM98a
26 July 2019 East Coast Road Islands (Lantau) Replacing description of street G.N.4781 ISRM98a
26 July 2019 Kwo Lo Wan Road Islands (Lantau) Replacing description of street G.N.4781 ISRM98a
26 July 2019 Tung Fai Road Islands (Lantau) Replacing description of street G.N.4781 ISRM98a
26 July 2019 Cheung Sha Wan Road Sham Shui Po-
Yau Tsim Mong
Replacing description of street G.N.4780 KRM125
26 July 2019 Tung Yiu Road Islands (Lantau) Declaration of street name G.N.4779 ISRM98a
31 May 2019 Museum Drive Yau Tsim Mong Declaration of street name G.N.3588 KRM122
31 May 2019 Lung Ma Road North Replacing description of street G.N.3587 DNRM106
31 May 2019 Church Lane Eastern Declaration to delete street name G.N.3586 -
31 May 2019 Harbour Parade Eastern Declaration to delete street name G.N.3586 -
31 May 2019 Nation Street Eastern Declaration to delete street name G.N.3586 -
26 April 2019 Yiu Sha Road Sha Tin Declaration of street name G.N.2869 STRM1164b
26 April 2019 Tung Lei Path Tuen Mun Declaration of street name G.N.2870 TMRM125
26 April 2019 Hung Leng North Road North Declaration of street name G.N.2871 DNRM102
29 March 2019 Expo Drive Wan Chai Corrigendum G.N.2321 -
29 March 2019 Expo Drive Central Wan Chai Corrigendum G.N.2321 -
29 March 2019 Expo Drive East Wan Chai Corrigendum G.N.2321 -
29 March 2019 Fleming Road Wan Chai Corrigendum G.N.2321 -
29 March 2019 Lung Wo Road Central and Western-Wan Chai Corrigendum G.N.2321 -
15 March 2019 Expo Drive Wan Chai Replacing description of street G.N.1971 HKRM48
15 March 2019 Expo Drive Central Wan Chai Replacing description of street G.N.1971 HKRM48
15 March 2019 Expo Drive East Wan Chai Replacing description of street G.N.1971 HKRM48
15 March 2019 Fleming Road Wan Chai Replacing description of street G.N.1971 HKRM48
15 March 2019 Lung Wo Road Central and Western-Wan Chai Replacing description of street G.N.1971 HKRM48
15 March 2019 Lung Hop Street Wan Chai Declaration of street name G.N.1970 HKRM48
01 March 2019 Ching Lai Road Tuen Mun Declaration of street name G.N.1657 TMRM127
01 March 2019 Hung Hom Bypass Kowloon City-Yau Tsim Mong Declaration of street name G.N.1656 KRM40
01 March 2019 Hung Hom South Road Kowloon City Replacing description of street G.N.1655 KRM112
01 March 2019 Hung Lai Road Kowloon City Replacing description of street G.N.1655 KRM112
01 March 2019 Hoi Kwai Road Tsuen Wan Replacing description of street G.N.1654 TWRM179b
01 March 2019 Tai Ho Road Tsuen Wan Replacing description of street G.N.1654 TWRM179b
01 February 2019 Heung Yuen Wai Highway North - Tai Po Declaration of street name G.N.1094 DNRM103
01 February 2019 Yi Tung Road Islands(Lantau) Declaration of street name G.N.1095 ISRM99a


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
14 December 2018 Lai Po Road Sham Shui Po Corrigendum G.N.9290 -
30 November 2018 Lai Po Road Sham Shui Po Replacing description of street G.N.8969 KRM120
30 November 2018 Lin Cheung Road Sham Shui Po-Yau Tsim Mong Replacing description of street G.N.8969 KRM116
23 November 2018 Austin Road West Yau Tsim Mong Replacing description of street G.N.8793 KRM115
05 October 2018 Hong Chong Road Yau Tsim Mong Replacing description of street G.N.7463 KRM117
05 October 2018 Nga Cheung Road Yau Tsim Mong Replacing description of street G.N.7463 KRM101a
05 October 2018 Princess Margaret Road Kowloon City-Yau Tsim Mong Replacing description of street G.N.7463 KRM117
14 September 2018 Prince Edward Road East Kowloon City-Wong Tai Sin Replacing description of street G.N.6972 KRM114
10 August 2018 Fung Mo Street Wong Tai Sin Replacing description of street G.N.6060 KRM111
10 August 2018 Lung Cheung Road Sham Shui Po-Kowloon City-Kwun Tong Replacing description of street G.N.6060 KRM111
10 August 2018 Ma Chai Hang Road Wong Tai Sin Replacing description of street G.N.6060 KRM111
10 August 2018 Tai Hom Road Wong Tai Sin Replacing description of street G.N.6060 KRM111
01 June 2018 Tai Po Road Sham Shui Po Replacing description of street G.N.4003 KRM110
01 June 2018 Wui Cheung Road Yau Tsim Mong Replacing description of street G.N.4004 KRM109
01 June 2018 Wui Man Road Yau Tsim Mong Replacing description of street G.N.4004 KRM109
04 May 2018 Sin Fat Road Kwun Tong Replacing description of street G.N.3296 KRM108
04 May 2018 Shung Yiu Street Kwun Tong Replacing description of street G.N.3296 KRM121
04 May 2018 Shung Shan Street Kwun Tong Declaration of street name G.N.3295 KRM121
29 March 2018 Chui Fuk Road Tuen Mun Declaration of street name G.N.2325 TMRM119e
29 March 2018 Fu Fuk Road Tuen Mun Declaration of street name G.N.2325 TMRM119e
29 March 2018 Chui Yu Road Sham Shui Po-Yau Tsim Mong Replacing description of street G.N.2324 KRM113
29 March 2018 San Chuk Street Sha Tin Declaration to delete street name G.N.2323 -
02 March 2018 Pak Sha Wan Street Sai Kung Declaration of street name G.N.1472 SKRM159
02 March 2018 Concorde Road Kowloon City Replacing description of street G.N.1473 KRM78a
02 February 2018 Choi Shing Lane Kwun Tong Declaration of street name G.N.650 KRM82
02 February 2018 Po Min Path Tai Po Declaration of street name G.N.651 TPRM121
02 February 2018 King Fuk Street Wong Tai Sin Replacing description of street G.N.649 KRM107
02 February 2018 Luk Hop Street Wong Tai Sin Replacing description of street G.N.649 KRM107
02 February 2018 Sze Mei Street Wong Tai Sin Replacing description of street G.N.649 KRM107
02 February 2018 Yi Lun Street Wong Tai Sin Replacing description of street G.N.649 KRM107


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
22 December 2017 Ko Po Path Yuen Long Declaration of street name G.N.9866 YLRM204
22 December 2017 Lai Ying Street Sham Shui Po Declaration of street name G.N.9865 KRM106
22 December 2017 Un Chau Street Sham Shui Po Replacing description of street G.N.9867 KRM52a
10 November 2017 Long Ngai Path Yuen Long Declaration of street name G.N.8364 YLRM202
10 November 2017 Sai Yu Path Yuen Long Declaration of street name G.N.8364 YLRM202
10 November 2017 Ping Ha Path Yuen Long Declaration of street name G.N.8364 YLRM182
10 November 2017 Tin Shui Path Yuen Long Declaration of street name G.N.8364 YLRM182
10 November 2017 Tin Ying Path Yuen Long Declaration of street name G.N.8364 YLRM182
13 October 2017 Fung Cheung Road Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Fung Heung Street Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Shui Pin Wai Interchange Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Wang Fat Path Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Wang Tat Road Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Yu King Square Yuen Long Replacing description of street G.N.7594 YLRM179a
13 October 2017 Ching Yu Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Fung Cheung Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Fung Kwan Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Fung Yau Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Kin Cheung Street Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Kin Yip Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 On Shun Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Sai Ching Path Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Shui Che Kwun Lane Yuen Long Declaration of street name G.N.7595 YLRM179a
13 October 2017 Yu Wing Path Yuen Long Declaration of street name G.N.7595 YLRM179a
29 September 2017 Ping Kin Lane Yuen Long Declaration of street name G.N.7314 YLRM203
29 September 2017 Yee Ming Path Sai Kung Declaration of street name G.N.7316 SKRM158
29 September 2017 Wing Tung Street Islands (Peng Chau) Replacing description of street G.N.7315 ISRM97
29 September 2017 Yau Wing Street Islands (Peng Chau) Replacing description of street G.N.7315 ISRM97
04 August 2017 Kai San Road Wong Tai Sin Declaration of street name G.N.5710 KRM104
04 August 2017 Muk Long Street Kowloon City Declaration of street name G.N.5710 KRM103
14 July 2017 Chi Kiang Street Kowloon City Replacing description of street G.N.5003 KRM102
30 June 2017 Nga Cheung Road Yau Tsim Mong Replacing description of street G.N.4524 KRM101
30 June 2017 Tai Shu Ha Road West Yuen Long Declaration of street name G.N.4525 YLRM181
26 May 2017 Sunderland Road Kowloon City Declaration to delete street name G.N.3555 -
26 May 2017 Jordan Valley South Road Kwun Tong Declaration to delete street name G.N.3555 -
26 May 2017 Ko Long Road Kwun Tong Declaration to delete street name G.N.3555 -
26 May 2017 Lung Shan Road Kwun Tong Declaration to delete street name G.N.3555 -
26 May 2017 Shing Shun Road Kwun Tong Declaration to delete street name G.N.3555 -
26 May 2017 Ching Road Wong Tai Sin Declaration to delete street name G.N.3555 -
26 May 2017 Fook Lai Road Wong Tai Sin Declaration to delete street name G.N.3555 -
26 May 2017 Fu Mei Street West Wong Tai Sin Declaration to delete street name G.N.3555 -
26 May 2017 Ming Tak Street Wong Tai Sin Declaration to delete street name G.N.3555 -
26 May 2017 On Fu Road Wong Tai Sin Declaration to delete street name G.N.3555 -
26 May 2017 Sheung Tak Street Wong Tai Sin Declaration to delete street name G.N.3555 -
21 April 2017 Cargo Circuit Kowloon City Declaration to delete street name G.N.2428 -
21 April 2017 Hammer Hill Road Wong Tai Sin Declaration to change street name G.N.2427 KRM97
21 April 2017 Lung Cheung Road Wong Tai Sin Declaration to change street name G.N.2427 KRM98
21 April 2017 Hammer Hill Road Wong Tai Sin Replacing description of street G.N.2429 KRM85
07 April 2017 Heung Yip Path Southern Declaration of street name G.N.1922 HKRM46
07 April 2017 Tan Lai Street Sham Shui Po Declaration of street name G.N.1920 KRM89
07 April 2017 Yau Ma Tei Interchange Yau Tsim Mong Declaration of street name G.N.1920 KRM94
07 April 2017 Lai Chi Kok Road Sham Shui Po-Yau Tsim Mong Replacing description of street G.N.1921 KRM96
07 April 2017 West Kowloon Highway Sham Shui Po-Yau Tsim Mong Replacing description of street G.N.1921 KRM95
10 March 2017 Chek Lap Kok Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Hong Kong-Zhuhai-Macao Bridge Hong Kong Link Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 1 of 2)
ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Chit Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Fai Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Hang Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Lin Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Long Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 1 of 2)
ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Lui Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Ming Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Ngon Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Wan Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Shun Wui Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
10 March 2017 Tung Wing Road Islands (Lantau) Declaration of street name G.N.1273 ISRM96 (Sheet 2 of 2)
03 March 2017 Chun Chi Lane North Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Chun Chi Lane South Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Kai Yung Lane Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Ko Fei Lane North Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Ko Fei Lane South Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Muk Tai Street Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Muk Yuen Street Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Shin Lun Lane Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Shing Kai Road Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Tin Chai Lane East Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Tin Chai Lane West Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Yeung Fan Lane North Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Yeung Fan Lane South Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Yuen Yeung Lane North Kowloon City Declaration of street name G.N.1160 KRM99
03 March 2017 Yuen Yeung Lane South Kowloon City Declaration of street name G.N.1160 KRM99
17 February 2017 Hammer Hill Road Wong Tai Sin Notice of intention to change street name G.N.875 KRM97
17 February 2017 Lung Cheung Road Wong Tai Sin Notice of intention to change street name G.N.875 KRM98
17 February 2017 Sheung Shing Lane Kowloon City Declaration of street name G.N.876 KRM100
20 January 2017 Kam Kong Road Yuen Long Declaration of street name G.N.330 YLRM180


Publication Date Street Name District Type of Government Notice Government Notice Related Gazette Plan(Note)
11 November 2016 Ying Tung Road Islands (Lantau) Declaration of street name G.N.6438 ISRM94
23 September 2016 Peng Chau Ho King Street Island (Peng Chau) Declaration of street name G.N.5398 ISRM95
23 September 2016 Tin Yan Road Yuen Long Replacing description of street G.N.5399 YLRM177a
29 July 2016 U Lam Terrace Central and Western Declaration to change street name G.N.4332 HKRM44
08 July 2016 Choi Hung Interchange Wong Tai Sin-Kwun Tong Declaration of street name G.N.3863 KRM86
08 July 2016 Lung Kui Road Sham Shui Po Declaration of street name G.N.3864 KRM87
27 May 2016 U Lam Terrace Central and Western Notice of intention to change street name G.N.3020 HKRM44
27 May 2016 Sha Ha Path Sai Kung Declaration of street name G.N.3021 SKRM157
29 April 2016 Fung Yu Road Yuen Long Declaration of street name G.N.2478 YLRM178
18 March 2016 Yiu Sing Street Central and Western Replacing description of street G.N.1595 HKRM43
18 March 2016 Lung Yuet Road Sham Shui Po Declaration of street name G.N.1596 KRM84
18 March 2016 Lung Ping Road Sham Shui Po Replacing description of street G.N.1597 KRM67
18 March 2016 Nam Cheong Street Sham Shui Po Replacing description of street G.N.1597 KRM67
22 January 2016 Ngau Tau Kok First Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Ngau Tau Kok Second Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Ngau Tau Kok Third Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Ngau Tau Kok Fourth Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Ngau Tau Kok Fifth Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Sau Lai Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Sau Mau Path Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Sau Po Street Kwun Tong Declaration to delete street name G.N.427 -
22 January 2016 Tak Wo Street Kwun Tong Declaration to delete street name G.N.427 -

Note:

The Gazette Plans can also be inspected by public free of charge at the offices as specified under the respective Government Notices or be purchased at the Lands Department Map Sales Outlets.


Get Adobe Acrobat Reader software
To view or print the above download document (PDF file), you need to use Adobe Acrobat Reader software. Please update your version of Adobe Acrobat Reader software if you have problem in viewing the downloaded PDF file.