Found 269 results

For the Midland Hotel, Coleman Place.

This document was received by Archives in 2021 and has been added to this Series retrospectively on thematic grounds.


Identifier:      PNCC 1/10/2:8:30
Date:            1956
Type:            Document

Park Road. Agreement includes: Simpson, W M (Farmer), Finlayson, Jessie (Trustees), Mullins, Lance (Farmer), Mulhane, Timothy (Farmer), Downing, Thomas (City Employee), Sexton, Carl (City Employ...
Identifier:      PNCC 1/10/2:6:39
Date:            1935
Type:            Document

Lease of Lot 18, Section 1536. 11 August 1919.


Identifier:      PNCC 1/10/2:4:14
Date:            1919
Type:            Document

Lease of Block VII, Rural Section 530. 28 February 1938.


Identifier:      PNCC 1/10/2:7:21
Date:            1938
Type:            Document

Lease of Lots 221 and 222, Plan No 791. 10 August 1915.


Identifier:      PNCC 1/10/2:4:3
Date:            1915
Type:            Document

Lease of Lot 23, Section 1536. 17 February 1924.


Identifier:      PNCC 1/10/2:4:35
Date:            1924
Type:            Document

Lease of Lots 23, 24, 25, 26, 27, 28, 29, 30 and 31, Rural Sections 528 - 529M. Milson Aerodrome. 10 June 1935.


Identifier:      PNCC 1/10/2:6:34
Date:            1935
Type:            Document

For Lots, Section 1536. 15 September 1930.


Identifier:      PNCC 1/10/2:6:3
Date:            1930
Type:            Document

Indemnity - Loss of Interest Coupons. 24 October 1917.


Identifier:      PNCC 1/10/2:4:8
Date:            1917
Type:            Document

Lease of 13 acres, Public Domain, Hokowhitu Block. 21 May 1917.


Identifier:      PNCC 1/10/2:4:5
Date:            1917
Type:            Document

Search settings