Newton King Limited Hāwera [plans]
Production date
1925
1926
1936
1941
Description
Architectural plans for the Newton King Limited Garage located on the corner of Union Street and Nelson Street in Hāwera. Created by architects Duffill and Gibson in December 1925, August 1926, August 1936 and July-August 1941.
See full details
Object detail
1926
1936
1941
Folder
1. N6 Contract plan showing floor plan, cross section, back elevation and longitudinal section. Contract signed top right quadrant by M.A. Ryan (contractor), dated 29 November 1933. Plan dated October 1933. 'Set No.3' written in top right quadrant. 'J.15' written in bottom right quadrant. Scale 1/8 inch to 1 foot.
2. N6.1 Contract plan for reinstatement after fire showing floor plan. Contract signed bottom right quadrant, dated 15 September 1941. Plan dated July 1941. 'Sheet No.1 Set No.1' written in top right quadrant. 'J.15' written in top and bottom left quadrants. Scale 1/8 inch to 1 foot.
3. N6.2 Contract plan for reinstatement after fire showing main gable as altered and sections. Contract signed top right quadrant, dated 15 September 1941. Plan dated July 1941. 'Sheet No.4 Set No.1' written in top left quadrant. Scale 1/8 inch to 1 foot.
4. N6.3 Contract plan for reinstatement after fire showing roof plan, and longitudinal section. Contract signed top right quadrant, dated 15 September 1941. Plan dated July 1941. 'Sheet No.3 Set No.1' written in top right quadrant. cale 1/8 inch to 1 foot.
5. N6.4 Plan for reinstatement after fire showing roof principles. Plan dated August 1941. Scale 1/2 inch to 1 foot.
6. N6.5 Plan for conversion of old staples to garage workshop showing drainage plan. Plan dated 27 August 1926. 'Borough Copy' written in top right quadrant. 'J.15' written in bottom left quadrant. Scale 1/16 inch to 1 foot.
7. N6.6 Plan for conversion of old staples to garage workshop showing site plan. Plan dated 27 August 1926. 'Borough Copy' written in top left quadrant. 'J.15' written in bottom left quadrant. Scale 1/8 inch to 1 foot.
8. N6.7 Contract plan for reinstatement after fire showing elevations and sections. Contract signed top right quadrant, dated 15 September 1941. Plan dated July 1941. 'Sheet No.2 Set No.1' written in top right quadrant. Scale 1/8 inch to 1 foot.
9. N6.8 Site plan. 'J.15' written in top left quadrant. Scale 1/8 inch to 1 foot.
10. N6.9 Plan for conversion of old staples to garage workshop showing floor plan and cross sections. Plan dated 26 August 1926. 'Office Copy' written in top right quadrant. Scale 1/8 inch to 1 foot.
11. N6.10 Contract plan showing existing and proposed floor plans, cross section, longitudinal section and details of counter and cashier's enclosure. Contract signed top left quadrant by James Alderton (contractor), dated 23 December 1925. Plan dated 3 December 1925. 'Sheet No.1' written in top right quadrant. 'J.15' written in bottom left quadrant. Scale 1/8 inch to 1 foot and 1/2 inch to 1 foot.
12. N6.11 Contract plan showing drainage and levels plan and details of roof principles. Contract signed in center of plan by James Alderton (contractor), dated 23 December 1925. Plan dated 3 December 1925. 'J.15' written in bottom left quadrant. Scale 1/8 inch to 1 foot and 1 inch to 1 foot.
13. N6.12 Contract plan showing elevations, details of reinforcements and details of office entrance. Contract signed in center of plan by James Alderton (contractor), dated 23 December 1925. Plan dated 3 December 1925. 'Sheet No.2' written in top right quadrant. 'J.15' written in bottom left quadrant. Scale 1/8 inch to 1 foot and 1/2 inch to 1 foot.
Public comments
Be the first to comment on this object record.