More Options
Shortlist
  • Add All to Shortlist

307 results. Displaying results 1 - 40.

Name/Title Artist/Maker Production date Accession number
Jug, Milk Jug, Milk
M & H Co. Ltd
TM.2001.264
Bowl, Sugar Bowl, Sugar
M & H Co. Ltd
TM.2001.263
Tie Tie
Eskay
Late 1980s
A96.525
Chains of Office Chains of Office
TM2003.120
Seal, Ceremonial Seal, Ceremonial
TM2003.216
Gavel Gavel
TM2003.217
Stamp, Marking Stamp, Marking
PA2007.045
Sweatshirt Sweatshirt
PA2008.034
New Plymouth Gas Company
1879-1936
ARC2003-1279
City of New Plymouth. Statements of Accounts
ARC2004-219
Smillie, Maurice
1988
ARC2004-227
History of Stratford.
David Ernest Walter
ARC2006-100
Alfred G. Honnor, Mayor of New Plymouth 1956-1968 Alfred G. Honnor, Mayor of New Plymouth 1956-1968
Charters and Guthrie Associates Ltd
Circa 1956-1968
PHO2009-193
Oaonui Irrigation Board
Oaonui Water Supply LTD
1917-2000
ARC2011-012
Statutes of New Zealand passed in the forty-third year of the reign of Her Majesty Queen Victoria and the fourth session of the sixth parliament and the first session of the seventh parliament of New Zealand, begun and holden at Wellington on the eleventh day of July and the the twenty-fourth day of September, respectively, in the year of our Lord one thousand eight hundred and seventy-nine. Local and private acts.
1879
ARC2018-016
Fitzroy Town Board
1907-1911
ARC2010-156
New Plymouth City Council, Coat of Arms New Plymouth City Council, Coat of Arms
1941-1989
ARC2002-111
St. Aubyn Town Board
1911-1912
1910-1919
ARC2002-151
Black, Hugh
1871
1870-1879
ARC2002-256
Connor, W. J.
1931-1977
1930-1939
1940-1949
1950-1959
1960-1969
1970-1979
ARC2002-269
Loading...