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.
Production date
1914-1938
Production technique
Media/Materials description
Printed and handwritten in black ink on paper.
Subject person
Subject date
1914-1938
Credit line
gifted by the New Zealand Customs Department
Other number(s)
52444

Share

Public comments

Be the first to comment on this object record.

Google reCaptchaThis site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.