Registration Papers, ship Mako
Production date
1914-1938
Object detail
Brief Description
Registration papers for the ship Mako.
1. Carving note. 18 January 1915.
2. Builders' Certificate for Steamers, 4 August 1914.
3. Certificate of Survey, 2 October 1914.
4. Declaration of Ownership on behalf of a Body Corporate: Kenneth McLeay, Manager of Richardson & Co, Ltd. 18 January 1915.
5. Certificate: notice of name proposed for a British ship: Mako for Richardson & Co Ltd of Napier. 24 March 1914.
6. Memorandum: horse power. 26 April 1928.
7. Surveyor's report on crew space. 12 August 1914.
8. Certificate of Survey, 2 October 1914.
9. Memorandum: crew space. 18 November 1937.
10. Surveyor's report on crew space. 14 September 1937.
11. Memorandum: alterations. 15 September 1937.
12. Certificate of Survey: 15 September 1937.
13. Marking of Ships: no date.
14. Changing certificate of registry - Papua, Port Moresby. 21 June 1939.
15. As above. 9 June 1939.
16. As above 9 June 1939.
17. Transfer of registration to Port Moresby. 30 May 1939.
18. As above. 8 June 1939.
19. Form of application for transfer of the registry of Mako 13 May 1939.
20. Authority to make application for transfer of registry - Coconut Products Limited, New Guinea. 13 May 1939.
21. Existing horse power of 65 is not correct - 92 horse power. 28 March 1928.
22. Letter from Richardson & Co Ltd, shipowners. Same as number 21. 21 March 1928.
23. Letter - as above. 22 March 1928.
24. Telegram - horse power of Mako is 65. 2 March 1928.
25. Telegram querying the horse power of the boat. 2 March 1928.
26. American Trading & Shipping Co. Pty - certificate of registration. 12 September 1938.
27. Telegram - awaiting Mako register. 10 September 1938.
28. Telegram - Mako register transferred. 12 September 1938.
29. Certificate of registration Mako 2 September 1938.
30. American Trading & Shipping Co - as above. 25 August 1938. New owners Coconut Products Limited.
31. A G Frankham Ltd - bill of sale of Mako. 12 August 1938.
32. Bill of sale of Mako 10 August 1938.
33. A G Frankham Ltd - transfer of ownership. 8 August 1938.
34. Sale of Mako to Coconut Products Limited. 6 August 1938.
35. A G Frankham Ltd - Declaration of Ownership. 4 August 1938.
36. Authority to make declaration of Ownership - Coconut Products Limited. 13 July 1938.
37. Declaration of Ownership on behalf of a Body Corporate - John Thistlethwaite Wallis of Sydney, Secretary of Coconut Products.13 July 1938.
38. Registration of Bill of Sale. 23 September 1938.
39. As above. 16 September 1938.
40. Telegram: Registry posted. 12 September 1938.
41. N.Z. Post Office Telegram: Mako registry. 10 September 1938.
1. Carving note. 18 January 1915.
2. Builders' Certificate for Steamers, 4 August 1914.
3. Certificate of Survey, 2 October 1914.
4. Declaration of Ownership on behalf of a Body Corporate: Kenneth McLeay, Manager of Richardson & Co, Ltd. 18 January 1915.
5. Certificate: notice of name proposed for a British ship: Mako for Richardson & Co Ltd of Napier. 24 March 1914.
6. Memorandum: horse power. 26 April 1928.
7. Surveyor's report on crew space. 12 August 1914.
8. Certificate of Survey, 2 October 1914.
9. Memorandum: crew space. 18 November 1937.
10. Surveyor's report on crew space. 14 September 1937.
11. Memorandum: alterations. 15 September 1937.
12. Certificate of Survey: 15 September 1937.
13. Marking of Ships: no date.
14. Changing certificate of registry - Papua, Port Moresby. 21 June 1939.
15. As above. 9 June 1939.
16. As above 9 June 1939.
17. Transfer of registration to Port Moresby. 30 May 1939.
18. As above. 8 June 1939.
19. Form of application for transfer of the registry of Mako 13 May 1939.
20. Authority to make application for transfer of registry - Coconut Products Limited, New Guinea. 13 May 1939.
21. Existing horse power of 65 is not correct - 92 horse power. 28 March 1928.
22. Letter from Richardson & Co Ltd, shipowners. Same as number 21. 21 March 1928.
23. Letter - as above. 22 March 1928.
24. Telegram - horse power of Mako is 65. 2 March 1928.
25. Telegram querying the horse power of the boat. 2 March 1928.
26. American Trading & Shipping Co. Pty - certificate of registration. 12 September 1938.
27. Telegram - awaiting Mako register. 10 September 1938.
28. Telegram - Mako register transferred. 12 September 1938.
29. Certificate of registration Mako 2 September 1938.
30. American Trading & Shipping Co - as above. 25 August 1938. New owners Coconut Products Limited.
31. A G Frankham Ltd - bill of sale of Mako. 12 August 1938.
32. Bill of sale of Mako 10 August 1938.
33. A G Frankham Ltd - transfer of ownership. 8 August 1938.
34. Sale of Mako to Coconut Products Limited. 6 August 1938.
35. A G Frankham Ltd - Declaration of Ownership. 4 August 1938.
36. Authority to make declaration of Ownership - Coconut Products Limited. 13 July 1938.
37. Declaration of Ownership on behalf of a Body Corporate - John Thistlethwaite Wallis of Sydney, Secretary of Coconut Products.13 July 1938.
38. Registration of Bill of Sale. 23 September 1938.
39. As above. 16 September 1938.
40. Telegram: Registry posted. 12 September 1938.
41. N.Z. Post Office Telegram: Mako registry. 10 September 1938.
Production date
1914-1938
Production place
Production period
Production technique
Media/Materials description
Printed and handwritten in black ink on paper.
Media/Materials
Classification terms
Subject person
Subject date
1914-1938
Credit line
gifted by the New Zealand Customs Department
Other number(s)
52444
Public comments
Be the first to comment on this object record.