More Options
Shortlist
  • Add All to Shortlist

2391 results. Displaying results 121 - 160.

Name/Title Maker Production date Accession No
Plan, Mangateretere farming allotments
Rochfort Son & Thompson
Herald Lithography; 1937
Oct 1916
Plan, Napier Inner Harbour proposal
Brett Lithography
Frank Finch
Keele & Cullen
1919
1912
Plan, Tangarewa Estate property
Turnbull, Hickson & Gooder Ltd
A G Saxby
Nov 1915
Plan, Pourere Estate
Dominion Print
A A Kennedy; 1865
Jun 1917
Plan, Te Manuiri Estate, Hawke's Bay
Dominion Print
A A Kennedy; 1865
Jun 1917
Plan, Omarunui Estate property
Hawke's Bay Herald; Aug 1857; 16 Jan 1937
A G Saxby
20 Nov 1917
Plan, Patoka Estate property
A A Kennedy; 1865
Hawke's Bay Herald; Aug 1857; 16 Jan 1937
Feb 1918
Plan, Patoka Estate property
A A Kennedy; 1865
Hawke's Bay Herald; Aug 1857; 16 Jan 1937
Feb 1918
Plan, Waipuna Estate property
Rochfort & Son
Turnbull, Hickson & Gooder Ltd
Mar 1919
Plan, Palmerston North Town Sections
Keeling & Mundy Ltd; 1894
1911
Plan, Palmerston North Town Sections
Keeling & Mundy Ltd; 1894
1911
Return of Work Ledger, Te Apiti Station
Te Apiti Station; 1853
1913-1918
Letter, Henrietta Clarke
Henrietta Clarke; 15 Nov 1845; 20 Oct 1923
31 Mar 1918
Letter, Henrietta Clarke
Henrietta Clarke; 15 Nov 1845; 20 Oct 1923
10 Nov 1915
Letter and Map, Henry Clarke
Henry Clarke; 06 Mar 1883; 07 Dec 1957
20 May 1918
Invoice, wholesale clothing
Abbott Cram & Co
27 May 1913
Invoice, wholesale clothing
Ross & Glendining Ltd; 1862; 1966
30 Apr 1913
Invoices, goods
P Hayman & Co
11 Nov 1912
Invoices, goods
Ellison & Duncan Ltd
07 Oct 1912
Invoices, goods
The New Zealand Umbrella Manufacturing Co.
08 Mar 1913
Loading...