More Options
Shortlist
  • Add All to Shortlist

1075 results. Displaying results 161 - 200.

Name/Title Maker Production date Accession No
Invoice, Watt Brothers
Watt Brothers
06 Mar 1868
Invoice, Napier Nursery
Napier Nursery
29 Dec 1866
Invoice, T V Aston
T V Aston
05 Nov 1866
Invoice, W R Robinson and Company
W R Robinson and Company
17 Dec 1866
Invoice, Patrick Flannagan
Patrick Flannagan
26 Oct 1866
Invoice, Chas Mackenzie
Chas Mackenzie
25 Jan 1865
Invoice, M Farrar
M Farrar
04 Mar 1865
Invoice, D J Reich
D Reich
16 Oct 1866
Invoice, James S Large
James S Large
11 Mar 1867
Invoice, Donald Sweetapple
Donald Sweetapple
01 Feb 1868
Invoice, Lawrence Higgins
Lawrence Higgins; Circa 1841; 19 Apr 1932
26 Jan 1867
Map, Bay of Plenty and Lake District
W C Wilson
Joseph Wareham
1869
Plan, Ngatapa Pā
General Survey Department of New Zealand; 1876; 1892
George Stoddart Whitmore; 30 May 1829; 16 Mar 1903
1868
Announcement, Native Land Court
Native Land Court
14 Aug 1867
Document, Lease Deed
S Cooper
11 Jul 1867
Newspaper, Te Waka Māori
Te Waka Māori
24 Aug 1869
Report, Extinguishment of Native Title in the Ahuriri District
Dinwiddie, Morrison & Co; 1871; 1878
14 Jun 1861
Letter, New Zealand Consulate-General regarding Joseph Rhodes
New Zealand Consulate-General
14 Apr 1978
78/47
Map, Tarewa land block
William Ellison
21 Jan 1867
Certificate, William John Graham
21 Aug 1865
Loading...