More Options
Shortlist
  • Add All to Shortlist

1916 results. Displaying results 41 - 80.

Name/Title Maker Production date Accession No
Invoices, Levin and Company
Levin & Co
Mar 1870
45/307
Newspaper Clipping, Long-Range Desert-Group Patrol and German Film
New Zealand Free Lance; 1900; 1960
05 Aug 1942
Collection of Hawke's Bay Museums Trust, Ruawharo Tā-ū-rangi, 19305 Four New Zealand Expeditionary Force soldiers
Electric Studio
Dec 1914
Assorted documents, Hawke's Bay Earthquake Relief Fund
Public Trust Office
George Troup
Feb 1931
Mar 1931
May 1931
Assorted documents, Transport, Hawke's Bay Earthquake Relief Fund
Public Trust Office
The Community Sunshine Association Incorporated
New Zealand Red Cross Society; 1914
New Zealand Government
Union Steam Ship Company; 1875
1931
1932
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
28 Mar 1870
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
30 Nov 1865
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
16 Feb 1855
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
Mar 1864-Mar 1865
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
31 Mar 1870
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
05 Jan 1856
Invoice, George Davies and William Collie
George Davies; 1844
William Collie
24 Mar 1876
Statement, Bethune and Hunter
Bethune and Hunter Ltd; Feb 1840
Jun 1866
Conveyance Template, Draft
Donald McLean; 25 Oct 1820; 05 Jan 1877
06 Jan 1873
Mortgage Template, Draft
Donald McLean; 25 Oct 1820; 05 Jan 1877
06 Jan 1873
Powers as Trustees Template, Draft
Donald McLean; 25 Oct 1820; 05 Jan 1877
03 Jan 1878
Envelope, Defence Minister
John Davies Wilder Ormond; 08 Sep 1905; 08 Mar 1995
07 Mar 1872
Envelope, Hart and Buckley Limited
Hart and Buckley Limited; 1840
09 Mar 1877
Envelope, Douglas McLean
24 Jun 1905
Telegram, Donald McLean
William Reed; Circa 1844; Circa 1908
01 Aug 1876
Loading...