Land Transfer, Deceased Estates




THE NEW ZEALAND GAZETTE.
519

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given, that the several parcels
of land hereinafter described will be brought
under the provisions of "The Land Transfer Act,
1870," unless caveat be lodged forbidding the same
on or before the 6th day of September, 1875.

THOMAS FRASER.—Allotment 137, Parish of
Te Papa, Cook's County, containing 50 acres. 847.
JAMES FOLEY.—Lot 153, Subdivision of Allot-
ments 32 and 33, Section 8, Suburbs of Auckland.
851.

MARGARET BOYD.—Allotments 8A, Section 13,
Suburbs of Auckland, containing 38 acres, 2 roods,
24 perches. 870.
ANDREW SCOTLAND.—Allotments 93 and 95,
Settlement of Keri Keri, Parish of Opaheke, County
of Eden, containing 20 acres. 871.
HENRY CHAMBERLIN.—Allotments 194 and
195, Parish of Hunua, County of Eden, containing
144 acres, and Allotments 24, 25, 26, 27, 28, 29, 30,
31, and 46, Parish of Opaheke, County of Eden, con-
taining 2088 acres and 1 rood. 872.
ALFRED RUFF.—Part of Allotment 52, Parish
of Waiwera, County of Marsden, containing 10 acres.
866.

Diagrams may be inspected at this office.
Dated this 29th day of July, 1875, at the Lands
Registry Office, Auckland.
436
THEO. KISSLING,
District Land Registrar.

PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the
PUBLIC TRUSTEE during the Month of July, 1875.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Rule or Order. Value or Estimated Value of Personal Estate. Time of Deceased's Death. Remarks.
1 Brennan, John Reefton ... July 9, 1875 Under £200 May 14, 1875 Drowned.
2 Parsons, Wm. Fitz- patrick Orepuki ... July 9, 1875 Under £100 April 6, 1875 Drowned.
3 Hunt, Jas. Francis Leigh Timaru ... July 9, 1875 Under £400 Feb. 4, 1875 Drowned.
4 Sullivan, John Temuka ... July 9, 1875 Under £2,000 May 23, 1875 Concussion of brain.
5 Jacob, William Henry Napier ... July 30, 1875 Under £100 April 17, 1875
6 Trainor, Samuel Wellington Belfast, Ire- land July 30, 1875 Under £100 Aug. 8, 1874 Included as under £50 in return for August, 1874.
7 Redding, John New Ply- mouth Dublin None required Under £50 Mar. 5, 1875
8 March, James Napier ... None required Under £50 Mar. 13, 1875
9 Gearnham, James Napier ... None required Under £50 May 19, 1875
10 Clegg, William Auckland ... None required Under £20 June 16, 1875
11 Rafferty, John Westport Castlereagh, Roscommon, Ireland None required Under £50 July 14, 1875
12 Murphy, William Dunedin ... None required Under £15 ...
13 Hamilton, Edwd. Christchurch ... None required Under £15
14 Dawson, J. L. Orepuki ... None required Under £50 April 7, 1875
15 Despard, Wellesly Patrick Riverton ... None required Under £50 June 27, 1875
16 Louttit, John Stewart's Island ... None required Under £50 June 4, 1875
17 Scott, Alexander... Auckland ... ... None required Under £50 June 22, 1875
18 Dallas, Geo. Dunedin ... None required Under £25 June 10, 1875

Dated the 4th day of August, 1875.
J. WOODWARD, Public Trustee.

I, JOHN TURNBULL THOMSON, a Commissioner duly appointed by virtue of the Ordinance No. 15,

  • Session XI., of the Legislative Council of the Islands of New Zealand, to hear and decide Claims to
    Land by persons claiming title thereto, from, through, or under the New Zealand Company, report that the
    Claim of the person whose name appears in the Schedule hereunder, having been duly referred to me for
    investigation, I do hereby decide that the said person is entitled to the Crown Grant set against his
    name in the said Schedule.

Land Claims Office,
Dunedin, 29th July, 1875.

J. T. THOMSON,
Commissioner.

SCHEDULE.

No. of Report. No. of Claim. Name of Claimant. Commissioner's Decision.
485 424 Peter Lindsay Entitled to a Crown Grant of Suburban Section numbered 14, North East Valley District.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1875, No 45





✨ LLM interpretation of page content

🗺️ Notices to bring land under the Land Transfer Act, 1870

🗺️ Lands, Settlement & Survey
29 July 1875
Land Transfer Act, Caveat, Land registration, Auckland, Te Papa, Keri Keri, Opaheke, Hunua, Waiwera
6 names identified
  • Thomas Fraser, Land brought under Land Transfer Act
  • James Foley, Land brought under Land Transfer Act
  • Margaret Boyd, Land brought under Land Transfer Act
  • Andrew Scotland, Land brought under Land Transfer Act
  • Henry Chamberlin, Land brought under Land Transfer Act
  • Alfred Ruff, Land brought under Land Transfer Act

  • Theo. Kissling, District Land Registrar

🏢 Estates placed under the Public Trustee during July, 1875

🏢 State Enterprises & Insurance
4 August 1875
Deceased estates, Public Trustee, Inventory, Reefton, Timaru, Napier, Auckland, Dunedin
18 names identified
  • John Brennan, Deceased person's estate listed
  • William Fitz- patrick Parsons, Deceased person's estate listed
  • James Francis Leigh Hunt, Deceased person's estate listed
  • John Sullivan, Deceased person's estate listed
  • William Henry Jacob, Deceased person's estate listed
  • Samuel Trainor, Deceased person's estate listed
  • John Redding, Deceased person's estate listed
  • James March, Deceased person's estate listed
  • James Gearnham, Deceased person's estate listed
  • William Clegg, Deceased person's estate listed
  • John Rafferty, Deceased person's estate listed
  • William Murphy, Deceased person's estate listed
  • Edward Hamilton, Deceased person's estate listed
  • J. L. Dawson, Deceased person's estate listed
  • Wellesly Patrick Despard, Deceased person's estate listed
  • John Louttit, Deceased person's estate listed
  • Alexander Scott, Deceased person's estate listed
  • George Dallas, Deceased person's estate listed

  • J. Woodward, Public Trustee

🗺️ Commissioner's decision regarding entitlement to a Crown Grant in Dunedin

🗺️ Lands, Settlement & Survey
29 July 1875
Land Claims, Crown Grant, New Zealand Company, Dunedin, North East Valley District
  • Peter Lindsay, Claimant entitled to Crown Grant

  • John Turnbull Thomson, Commissioner