✨ Land Claims Schedule Publication




146

Attorney General's Office,
Auckland, 5th September, 1857.

PURSUANT to the provisions of the "Land Claims Settlement Act, 1856," all persons
interested in or claiming title under any of the Crown Grants specified in the Schedule
hereunto annexed, are hereby, on behalf of Her Majesty, required to produce, or cause to be
produced, such Crown Grants before the Commissioner of Land Claims, at Russell, Bay of Is-
lands, on the twenty-fourth day of September instant.

In default of the above Grants being produced on the day and at the place above men-
tioned, (unless the non-production thereof be accounted for to the satisfaction of the said Com-
missioner,) the said Grants will, under the provisions of the aforesaid Act, be declared null and
void, and become so to all intents and purposes in like manner as if the same had been repealed
in the Supreme Court by process of scire facias.

FRED. WHITAKER,
Attorney-General.

SCHEDULE.

Grantee

Date of Issue
of Grant.

Locality of Land Granted.

John Bedggood (44) ........................................ 24 June, 1844 | 60 acres at Waimate
Richard Davis (824)........................................ 22 October, 1844 | 3000 acres at Waimate
Samuel Hayward Ford (300)................................. 19 July, 1844 | 200 acres on the Waikare River
Samuel Hayward Ford (300a.) ............................... 19 July, 1844 | 100 acres on the Waikare
Samuel Hayward Ford (300b.) ............................... 19 July, 1844 | 50 acres on the Waikare
Samuel Hayward Ford (300c.) ............................... 19 July, 1844 | 50 acres on the Waikare
John M. Orsmond (333g.)................................... 22 October, 1844 | 2560 acres near Waimate
William Darby Brind (258).. ................................ 29 May, 1844 | 440 acres at the Bay of Islands
Benjamin Nisbet (180)...................................... 22 October, 1844 | 106 acres near Waimate
William Williams (248)..................................... 22 October, 1844 | 300 acres at Taramai
William Williams (248a.) ................................... 22 October, 1844 | 400 acres at Taramai
William Williams (248b.) ................................... 22 October, 1844 | 20 acres at Taramai
William Williams (248c.) ................................... 22 October, 1844 | 20 acres at Taramai
William Williams (248d.) ................................... 22 October, 1844 | 100 acres at Manowenua
William Williams (248e.) ................................... 22 October, 1844 | 50 acres at Maungaturoro
George Clarke (286) ....................................... 16 May, 1844 | 1500 acres near Waimate
George Clarke (286a.)...................................... 16 May, 1844 | 4000 acres between Waimate and Hokianga
James Kemp, in trust (309, 309a).. ........................ 4 October, 1844 | 500 acres near the Waimate Mission Station
William G. C. Hingston (113).. ............................. 19 July, 1844 | 3100 acres near the Kerikeri Mission Station
William G. C. Hingston (113a.). ............................ 19 July, 1844 | 1600 acres south-west side of Bay of Islands
William G. C. Hingston (113c.). ........................... 19 July, 1844 | 500 acres south-west side of Kerikeri River
James Kemp (273).... ..................................... 22 October, 1844 | 300 acres south side of the Kerikeri
James Kemp (273a.). ....................................... 22 October, 1844 | 50 acres at Waimate, called Tihari
James Kemp (273b.)........................................ 22 October, 1844 | 5000 acres at the Bay of Islands called Ma-
James Kemp (273f.)........................................ 22 October, 1844 | ngapari rere
James Kemp (273g.)........................................ 22 October, 1844 | 150 acres at Waimate called Kioreroa
John King (274)............................................ 12 September, 1844 | 6 acres at the Bay of Islands called Koro-
repo
John King (274a.).......................................... 12 September, 1844 | 70 acres south side of the Kerikeri
John King (274b.).......................................... 12 September, 1844 | 3000 acres about 10 miles from Te Puna
John King (274c.)... ...................................... 12 September, 1844 | 1500 acres adjoining the preceding
Philip Hansen King (275c,). ............................... 30 July, 1845 | 500 acres adjoining the preceding
Philip Hansen King (275d.) ............................... 30 July, 1845 | 150 acres at the Bay of Islands
James Busby (14).......................................... 16 May, 1844 | 1500 acres at Waiaua
James Busby (15).......................................... 16 May, 1844 | 800 acres adjoining the preceding
James Busby (16).......................................... 16 May, 1844 | 270 acres at Waitangi
James Busby (17).. ........................................ 16 May, 1844 | 25 acres at Waitangi
James Busby (18).......................................... 16 May, 1844 | 500 acres at the western shore of the Bay of
Islands
James Busby (19).......................................... 16 May, 1844 | 217 acres on the west shore of the Bay of
Islands
James Busby (20).... ..................................... 16 May, 1844 | 100 acres at the Bay of Islands
James Busby (21) .......................................... 16 May, 1844 | 60 acres at the Bay of Islands
James Busby (22) .......................................... 16 May, 1844 | 868 acres in the Bay of Islands
Charles Baker (255a)....................................... 24 June, 1844 | 1074 acres in the Bay of Islands
John Reid (200)............................................ 22 October, 1844 | 150 acres in the Bay of Islands
Frederick Reid (199)....................................... 22 October, 1844 | 30 acres at Kororareka
John Johnson and Henry Henderson (361d.). ............... 18 July, 1844 | 30 acres at the Bay of Islands
George Hemmings and Robert Edney (86) ................... 19 July, 1844 | 335 acres on the River Waikere
George Hemmings and Robert Edney (86a.) ................. 19 July, 1844 | 457 acres at Wangamamu
James Leitch (134)......................................... 12 September, 1844 | 10 acres at Te Pana
James Johnson and William Jackson (123a.) ............... 19 July, 1844 | 40 acres on the Okura River
D. N. Joubert (329)... ..................................... 19 July, 1844 | 550 acres in the Bay of Islands
Thomas Hipkins and Wm. Tutty Pearse (114) ............... 19 July, 1844 | 10 acres at Paroa
William Jeffray and John Whytlaw (290) ................... 19 July, 1844 | 114 acres at Waikare called Tuherinui
John M. Palmer (166)... .................................... 22 October, 1844 | 305 acres on the river Waikare
John M. Palmer and Charles Campbell (185) ............... 22 October, 1844 | 22 acres at Te Puna
Henry Swain (220).......................................... 22 October, 1844 | 20 acres near Waimate
| 250 acres at Wangaruru
| 300 acres on the North side of the Waikare
| river



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1857, No 25





✨ LLM interpretation of page content

πŸ›οΈ Rules Framed by Land Claims Commissioner under Settlement Act (continued from previous page)

πŸ›οΈ Governance & Central Administration
8 September 1857
Land claims, Court rules, Survey requirements, Native Deeds, Pre-emptive Claims
62 names identified
  • John Bedggood, Named as Crown Grantee
  • Richard Davis, Named as Crown Grantee
  • Samuel Hayward Ford, Named as Crown Grantee
  • Samuel Hayward Ford, Named as Crown Grantee
  • Samuel Hayward Ford, Named as Crown Grantee
  • Samuel Hayward Ford, Named as Crown Grantee
  • John M. Orsmond, Named as Crown Grantee
  • William Darby Brind, Named as Crown Grantee
  • Benjamin Nisbet, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • William Williams, Named as Crown Grantee
  • George Clarke, Named as Crown Grantee
  • George Clarke, Named as Crown Grantee
  • James, in trust Kemp, Named as Crown Grantee (in trust)
  • William G. C. Hingston, Named as Crown Grantee
  • William G. C. Hingston, Named as Crown Grantee
  • William G. C. Hingston, Named as Crown Grantee
  • James Kemp, Named as Crown Grantee
  • James Kemp, Named as Crown Grantee
  • James Kemp, Named as Crown Grantee
  • James Kemp, Named as Crown Grantee
  • James Kemp, Named as Crown Grantee
  • John King, Named as Crown Grantee
  • John King, Named as Crown Grantee
  • John King, Named as Crown Grantee
  • John King, Named as Crown Grantee
  • Philip Hansen King, Named as Crown Grantee
  • Philip Hansen King, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • James Busby, Named as Crown Grantee
  • Charles Baker, Named as Crown Grantee
  • John Reid, Named as Crown Grantee
  • Frederick Reid, Named as Crown Grantee
  • John Johnson, Named as Crown Grantee
  • Henry Henderson, Named as Crown Grantee
  • George Hemmings, Named as Crown Grantee
  • Robert Edney, Named as Crown Grantee
  • George Hemmings, Named as Crown Grantee
  • Robert Edney, Named as Crown Grantee
  • James Leitch, Named as Crown Grantee
  • James Johnson, Named as Crown Grantee
  • William Jackson, Named as Crown Grantee
  • D. N. Joubert, Named as Crown Grantee
  • Thomas Hipkins, Named as Crown Grantee
  • William Tutty Pearse, Named as Crown Grantee
  • William Jeffray, Named as Crown Grantee
  • John Whytlaw, Named as Crown Grantee
  • John M. Palmer, Named as Crown Grantee
  • John M. Palmer, Named as Crown Grantee
  • Charles Campbell, Named as Crown Grantee
  • Henry Swain, Named as Crown Grantee

  • FRED. WHITAKER, Attorney-General