1930 envelope stationery 'Burns Philip & Company Limited / Makambo. Addressed to Kobe Japan. Franked 2 1/2d small canoe tied 'TULAGI' c.d.s.'23 DE 13. A rare early destination.
1931 envelope addressed to Tasmania. Franked 2d adhesive tied 'B.A.N.Z. ANTARCTIC RESEARCH EXP / 1930 - 31' A further strike on the front. Carried on the S.Y. Discovery, the expedition charted many points along the coastline of Antartctica.
2000 pre-paid wrapper from Derby addressed to Munda, British Solomon Islands with Return to Sender label applied in London. Their was civil unrest in the Solomon Islands between 22nd June and 21st August 2000 Postal services were suspended during this period.
1940 censored envelope addressed to Norway. Franked horizontal pair 1d adhesives, tied 'JOHANNESBURG' machine d/s '4 IV 40' (Underpaid by 1d) Two line 'MAIL SERRVICE/SUSPENDED' Norway was occupied on 9th April 1940
1838 entire letter written from Scarborough addressed to Mrs.R.B. Lyth, care of Rev. R.B. Lyth, Wesleyan Missionary, Friendly Islands. Crown 'PAID SHIP LETTER LONDON' d/s '24 SP 24 1838' Oval 'GENERAL POST OFFICE SYDNEY' transit cancellation on the reverse 'MA 9 1839' Endorsed on arrival June 30, 1839 per Leticia Capt Nilson. Haabai June 1839
1926 registered envelope addressed to Croydon. Franked 3 x 4d and a horizontal pair 1d adhesives tied 'TRANSVAAL. T.P.O. SOUTH' c.d.s. '23 MAR 26' Boxed 'TRANSVAAL T.P.O.' registration cachet. Rated 2d for the surface letter rate (weighing less than 1oz) to British Empire destinations. The additional 1/- franking accounts for the registration fee on the T.P.O.
1922 Avis De Reception envelope addressed to the Postmaster Uitanhage. Cancelled 'RANKINS PASS' c.d.s. '7 SEP 22'
1920's Acknowledgment of Delivery form (G & S F594) For a registered article. Unused.
1934 complete "1.RECLAMATION" form from The Clerk of The Court Salisbury. Cancelled 'SALISBURY' c.d.s. '11 SEP 1934' 'SHAMVA' receiving cancellation '14 SEP 1934' An early usage of the form.
1895 Great Britain overprinted 2d registered stationery envelope (H2) Type 2a Font as type 2. Two dots before £25, £35 and £45 in the compensentation table on the back. 'Per Boma' addressed to Manchester. Franked two x 1d a single 1/2d and Great Britain 5d overprinted 'Oil Rivers' tied 'BRASS RIVER' c.d.s. 'NO 11 95' Franked at 7 1/2d rate the correct rate for letters up to 1 1/2oz to the U.K. ( 2 1/2d per 1/2oz)
1878 wrapper from Victor Houlton, Chief Secretary to Government regarding importing cattle. Addressed to Naples. A fine strike of the oval 'CONSOLA D ITALIA/MALTA' struck in green. Boxed 'PIROSCAFI POSTALI ITALIANE' alongside. Transit and receiving cancellations on the reverse.
1921 postcard addressed to New Zealand. Franked 1/2d adhesive, together with a 1/2d customs duty adhesive tied 'LONDON' slogan d/s 'FEB 10 1927' The customs duty label applied in London was to pay duty on printed matter. Unusually used on mail addressed to New Zealand.
1891 receipt for a registered letter cancelled 'COLOMBO REGISTERED' c.d.s. 'SE 6 91' struck in red.
1885 'HALFPENNY' on 'ONE PENNY' Five line overprinted stationery wrapper addressed to St Lucia. Cancelled 'TRINIDAD' c.d.s. 'MR 4 85' Receiving cancellation on the front.
1900 internal On Her Majesty's Service stampless envelope from the Treasury Department cancelled 'T.P.O. SUDDIE STEAMER' c.d.s. '26 JAN 1900'
1910 envelope addressed to Cheshire. Franked single 1/2d and a horizontal pair 1d small arms overprinted 'RHODESIA' tied 'BUSHTICK S.RHODESIA' c.d.s. '13 AUG 1910['
1911 1/2d Arms stationery card with message addressed to Vienna uprated 1/2d double head tied 'UMTALI' c.d.s. '23 MAY 11'
1919 stampless On The Public Service wrapper 'Rhodesian Government Supplementary Seperation Allowance Award' Cancelled 'BULAWAYO S.RHODESIA' c.d.s. '3 NOV 1919' struck in blue.
1946 Taxed 1d South African illustrated stationery card with message written from Messina. Franked horizontal pair 1/2d adhesives tied 'GWANDA' c.d.s. '4 OCT 46' On arrival 1d South African postage due applied paying the charge tied Rodebosch cancellation.
1926 registered envelope addressed to Bulawayo. Franked 4d & 1d Admirals, tied 'SALISBURY REGISTERED' c.d.s. '25 NOV 26' Pink/Black blank registration label handstamped 'SALISBURY' in violet.
1943 envelope from Bath adressed to Solweji. Retuned to Bath, franked 2d adhesive tied 'SOLWEJI' c.d.s. '12 AUG 43'
1954 taxed envelope from Gatooma adressed to Georgetown, British Guiana. Franked 1/2d adhesive paying the unsealed printed matter rate, which has been refused. On arrival 12 postage due applied paying the charge, tied ''GEORGETOWN' c.d.s. '12 JA 55'
1905 envelope addressed to Maidstone. Franked 2d Lakatoi cancelled 'B N G' oval straight line of bars. 'SAMARAI B.N.G.' cancellation alongside 'DE 22 1905' Receiving cancellation on the reverse.
1897 multi franked registered envelope addressed to Germany. Franked French overprinted adhesives tied 'ZANZIBAR' c.d.s. '26 FEVR 97' Octagonal boxed 'R' struck in red. Receiving cancellation on the reverse.
1943 censored window envelope from The Bank of Bermuda. Franked 3d adhesive tied 'HAMILTON' slogan d/s '3 AUG 1943 'PASSED BY BERMUDA 27' struck in green.
c.1930's registered parcel post tag addressed to The Chief Quarantine Officer, Customs House, London, from Commonwealth Serum Laboratories. Franked single 2/- 1/- 9d and a horizontal pair 6d Roo adhesives, together with a single 2d head all perf 'O S' tied undated 'CHIEF PARCELS OFFICE MELBOURNE VIC' handstamp.
1948 Parcel Post Customs Declaration form for food stuffs addressed to Wiltshire. Franked 5/- Robes and a vertical pair 5d adhesives tied 'CASCOE VALE VIC' c.d.s. '25 AU 58'
1942 censored envelope from Rome addressed to an Italian Prisoner of War Murchison Camp. Two line 'P.O.W. CAMP / MYRTELFORD VIC' struck in violet for redirection.
1942 Prisoner of War Christmas and New Year card (German Printing) showing Koala Bears. A superb unused example.
1942 Censored Prisoner of War Christmas and New Year card (German Printing) showing Koala Bears. From a German P.O.W. at Tatura camp.
1938 multi franked envelope addressed to London. Straits Settlements adhesives tied 'CHRISTMAS ISLAND' c.d.s. 'JA 26 38'
1949 2c + 3c registered stationery envelope (G) addressed to London. Additional 3 x 15c adhesives, one on the reverse, tied 'PUNTA GORDA' c.d.s. 'FE 3 49' Scarce stationery.
1928 registered AR envelope addressed to Southern Rhodesia. Franked horizontal pair London printings 4d adhesive tied 'PRETORIA' c.d.s. '13 JUL 1928' Straight line 'AVIS DE RECEPTION' struck in black. Receiving cancellation. Manuscript 'UNCLAIMED' Returned Letter Office cancellations on the reverse.
1915 censored registered envelope addressed to Holland. Franked irregular block of three and a single 6d Union adhesive tied 'WINDHOEK' c.d.s. '29 11 15' Scarce three line 'For censorship / in / Cape Town' struck in blue.
1902 German Avis de Reception form used from Windhoek with cancellation dated 13th December 1902. Addressed to Okahandja with receiving cancellation. Tear top right corner when removed from the "AR" pad.
1928 illustrated envelope Wikins-Ellsworth Trans-Arctic Submarine Expedition. Franked 1d adhesive tied 'PORT STANLEY' c.d.s. '29 OC 29' overstamped Deception Island cachet. The envelope signed by Wilkins and his pilot , Carl Eielson. There are also U.S. and Great Britain frankings.
1938 4d registered stationery envelope (G) (Heijtz R3a) The flap is not stuck down. Superb unused. 275 issued.
KGV 1d stationery envelope. The flap is not stuck down. Superb unused.
1906 5c overprinted Ceylon lettercard. The sides are not stuck down. Superb unused.
1895 Great Britain 1d stationery card with message uprated overprinted 1/2d adhesive tied '758' BONC 'PALLA' c.d.s. below 'AU 20 95' Mafeking Transit & receiving cancellation.
1897 Great Britain overprinted 'THREE HALF PENCE' on 'ONE PENNY' stationery card addressed to Natal. Uprated overprinted 1/2d adhesive, tied 'RAMOUSTA' c.d.s. 'FE 14 97' Message headed and dated 'Hamrshopeden 12/2/97'
1912 Great Britain 1d overprinted stationery card addressed to London. Cancelled 'LOBATSI B.P.' c.d.s. 'OC 17 12' Short message with S/S Kildonan Castle sailing times and ports of call.
1899 1d Cape overprinted stationery card addressed to Simons Town. Uprated Great Britain overprinted 1/2d adhesive tied 'PALPYE STATION' c.d.s. '4 JA 99' On the reverse crown oval 'CAPE GOVERNMENT RAILWAYS STATION MASTERS OFFICE/PALAPYE' d/s in violet.
1902 Great Britain overprinted stationery wrapper addressed to Yorkshire uprated overprinted 1/2d adhesive tied 'FRANCISTOWN S AFRICA' c.d.s. '18 MY 02'
1913 Auckland Exhibition 1/2d Green/black illustrated stationery card (Sunlight and Shadow, Auckland Domain) Superb unused.
1914 censored envelope addressed to Switzerland. Franked 1d adhesive tied 'FREETOWN' c.d.s. '3 DE 12' Initialed in blue manuscript applied by the censor. On the reverse 'G. crown R. / Officially sealed.' label, tied by receiving cancellation.
1923 3d registered stationery envelope (F) addressed to Freetown. Franked 2d adhesive tied 'BOIA-YONNIE TRAVELLING POST OFFICE' c.d.s. 'JY 11 23' Alongside rectangular 'TRAVELLING P.O./ No' registration cachet.
1890 envelope addressed to Burlington, Vermont. Franked Great Britain '40 PARAS' on '2 1/2d' adhesive tied hooded 'BEYROUT/BRITISH POST OFFICE' d/s 'AU 6 90' Transit and receiving cancellations.
1931 envelope addressed to Perth marked 'By Aerial Mail' & 'Via Carrmathern' Franked 6d roo and 1d head adhesives unframed 'SHARKS BAY WESTERN AUSTRALIA' c.d.s. '5 JA 31'
1933 multi franked envelope addressed to New York. Adhesives tied 'BRUNEI' c.d.s. '4 JAN 1933' Receiving cancellations on the reverse.