Switch to Māori

Parliamentary Papers

Switch to English

Ngā Pepa nō te Whare Pāremata

Tukutuku
TukutukuTukutuku

Report

Year


A-05 PRIME MINISTERS' CONFERENCE LONDON, 1st to 16th MAY, 1944
1944 Session I
Search result preview image

D-04 IMMIGRATION RETURNS. [In Continuation of D.-3, 1883.]
1884 Session II
Search result preview image

H-24 FOREIGN INSURANCE COMPANIES' DEPOSITS ACT, 1908 (SECURITIES DEPOSITED UNDER).
1921 Session I-II
Search result preview image

B-06 FINANCIAL STATEMENT (In Committee of Supply, 9th August, 1945) By the Hon. WALTER NASH, Minister of Finance
1945 Session I
Search result preview image

B-16 RESERVE BANK OF NEW ZEALAND ANNUAL REPORT OF THE BOARD OF DIRECTORS AND STATEMENT OF ACCOUNTS FOR THE YEAR ENDED THE 31st MARCH, 1945
1945 Session I
Search result preview image

F-03 ANNUAL REPORT OF THE NATIONAL BROADCASTING SERVICE FOR THE TWELVE MONTHS ENDED 31st MARCH, 1945
1945 Session I
Search result preview image

I-05 LANDS COMMITTEE (REPORTS OF THE). (Mr. E. NEWMAN, CHAIRMAN.)
1919 Session I
Search result preview image

F-03 ANNUAL REPORT OF THE NATIONAL BROADCASTING SERVICE FOR THE TWELVE MONTHS ENDED 31st MARCH, 1944
1944 Session I
Search result preview image

A-02 DESPATCHES FROM THE SECRETARY OF STATE FOR THE COLONIES TO THE GOVERNOR-GENERAL OF NEW ZEALAND.
1921 Session I-II
Search result preview image

A-01 DESPATCHES FROM THE GOVERNOR-GENERAL OF NEW ZEALAND TO THE SECRETARY OF STATE FOR THE COLONIES.
1919 Session I
Search result preview image

E-03a EDUCATION: THE COSTLEY TRAINING INSTITUTION. ("THE COSTLEY TRAINING INSTITUTION ACT, 1885.") [In continuation of E-3a, 1896.]
1897 Session II
Search result preview image

H-28 REPEAL OF THE CONTAGIOUS DISEASES ACT, AND THE RAISING OF THE AGE OF CONSENT (LETTERS RECEIVED BY THE PREMIER FROM ENGLAND RELATIVE TO THE).
1896 Session I
Search result preview image

H-19 MILITARY FORCES OF NEW ZEALAND ANNUAL REPORT OF THE CHIEF OF THE GENERAL STAFF
1946 Session I
Search result preview image

F-03 ANNUAL REPORT OF THE NEW ZEALAND BROADCASTING SERVICE FOR THE TWELVE MONTHS ENDED 31st MARCH, 1946
1946 Session I
Search result preview image

B-06 FINANCIAL STATEMENT (In Committee of Supply, 3rd August, 1944) By the Hon. WALTER NASH, Minister of Finance
1944 Session I
Search result preview image

PETITION OF SETTLERS AT KORORAREKA.
1856 Session I
Search result preview image

G-03 THE MAUNGATAUTARI CASE (NOTES ON, BY THE CHIEF JUDGE OF THE NATIVE LAND COURT).
1885 Session I
Search result preview image

H-33 CABLEGRAMS AND LETTERS OF CONDOLENCE SENT THROUGH HIGH COMMISSIONER'S OFFICE ON THE DEATH OF THE RIGHT HON. R. J. SEDDON.
1907 Session I
Search result preview image

F-03 ANNUAL REPORT OF THE NATIONAL BROADCASTING SERVICES (FOR THE TWELVE MONTHS ENDED 31st MARCH, 1943)
1943 Session I
Search result preview image

A-08 Lend-Lease Settlement Agreement between the Government of New Zealand and the Government of the United States of America on Settlement for Lend-lease and Reciprocal Aid, Surplus War-property, and Claims Washington, 10 July, 1946
1946 Session I
Search result preview image

I-01a PUBLIC PETITIONS A TO L COMMITTEE. REPORT ON THE PETITION, No. 192, OF WILLIAM C. FITZGERALD, TOGETHER WITH MINUTES OF EVIDENCE.
1898 Session I
Search result preview image

D-02 DEFECTIVE RAILWAY AXLES. (CORRESPONDENCE AND MEMORANDA RELATIVE TO)
1885 Session I
Search result preview image

H-14 PUBLIC SERVICE COMMISSIONER (THIRTIETH REPORT OF THE).
1942 Session I
Search result preview image

C-03c QUARTZ-MINING, REEFTON DISTRICT. SUPPLEMENTARY REPORT.
1895 Session I
Search result preview image

B-16 RESERVE BANK OF NEW ZEALAND ANNUAL REPORT OF THE BOARD OF DIRECTORS AND STATEMENT OF ACCOUNTS FOR THE YEAR ENDED 31st MARCH, 1950 Except where otherwise specified, all amounts are expressed in New Zealand currency.
1950 Session I
Search result preview image