Deceased Estates, Patents, Land Transfer




1240
THE NEW ZEALAND GAZETTE.
PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the
PUBLIC TRUSTEE for management during the Month of August, 1878.

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 Boreissen or Bor- gessen, Otto Lyttelton Sweden August 1, 1878 Under £200... Supposed drowned at sea
2 Brown, Edward Green Island ... August 1, 1878 Under £2,000 March 31, 1878
3 Smith, Thos. Barry Thames ... August 1, 1878 Under £150... March 29, 1878
4 Godwin, William... Auckland ... August 1, 1878 Under £100... Jan. 31, 1878
5 O'Maher, Michael Pelorus Co. Tipperary August 1, 1878 Under £1,000 May 26, 1878 Passenger per 'Arawata,"
6 Summersgill, Thos. Kaikorai Valley ... August 1, 1878 Under £100... June 24, 1878 from Mel-
7 Watt, Robert ... ... Aug. 13, 1878 Under £500... May 7, 1878 bourne. Died
8 Parsons, Robert Invercargill ... Aug. 13, 1878 Under £60 ... July 17, 1878 in Bluff Har-
9 Taylor, Elizabeth... Nelson ... Aug. 13, 1878 Under £100... July 29, 1878 bour.
10 Perston, Wm. Aug. Auckland ... Aug. 13, 1878 Under £4,000 April 25, 1878
11 Divine, Daniel Lyttelton ... Aug. 16, 1878 Under £250... May 15, 1878
12 Jackson, Edward... Wellington ... Aug. 16, 1878 Under £150... June 7, 1877
13 Vernazani, Saverio Hokitika ... Aug. 20, 1878 Under £2,500 July 28, 1878
14 McEwing, John Invercargill ... Aug. 30, 1878 Under £850... Sept. 16, 1877
15 Whitehead, Wm. Greymouth ... None required Under £25 May 30, 1876
16 Warren, Fred. Reefton ... None required Under £10 Aug. 29, 1877
17 Thomson, Alex. Palmerston S. ... None required Under £10 May 19, 1878
18 Stephenson, Robert Dunedin ... None required Under £5 June 19, 1878
19 Burke, Thomas Haretaunga ... None required Under £5 June 25, 1878
20 Hocking, Wm. Hy. Masterton ... None required Under £10 July 23, 1878 Drowned in the Ruama-
21 McGovern, John... Masterton ... None required Under £15 July 23, 1878 hunga River
22 Ewart, Geo. Bell... Wellington ... None required Under £25 Aug. 19, 1878
23 Waters, Charles Milton ... None required Under £50 May 30, 1878
24 Ray, Henry Glenore ... None required Under £1 April 30, 1878
25 Daniels, Francis Taratahi ... None required Under £2 Aug. 19, 1878

Dated the 4th day of September, 1878.

J. WOODWARD,
Public Trustee.

PATENT FOR AN INVENTION FOR PERFORMING
SUMS IN ADDITION OF ALL KINDS.

THIS is to notify that LEONARD STOWE, of Welling-
ton, Clerk of the Legislative Council, did, on
the second day of May last, deposit at the office of
the Patent Officer, in the Colonial Secretary's Office,
in Wellington, a specification or instrument in writ-
ing, under his hand and seal, particularly describing
and ascertaining the nature of the said Invention,
and in what manner the same is to be performed;
and that by reason of such deposit the said Invention
is protected and secured to him exclusively for the
term of six calendar months thence next ensuing.

And I do further notify that the said Leonard
Stowe has given notice in writing, at my office, of his
intention to proceed with his application for Letters
Patent for the said Invention, and that I have ap-
pointed Friday, the twenty-second day of November
next, at eleven o'clock in the forenoon, at my office,
to hear and consider the said application and all ob-
jections thereto; and I do hereby require all persons
having an interest in opposing the grant of such
Letters Patent to leave, on or before the eighteenth
day of November next, at my office in Wellington,
particulars in writing of their objections to the said
application, otherwise they will be precluded from
urging the same.

Given under my hand this thirty-first day of July,
1878.

S. Carroll, Patent Agent.

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
within one month after the date of the gazetting this
notice.

THOMAS LOWTHER BARNHILL and
ALFRED RICHARD HARE.-230 acres, Sections
4 and 19, Takitimo District. Occupied by A. H. K.
Hambrough. No. 1133.

JOSEPH ROGERS.-50 acres, Sections 12 and
35, Forest Hill Hundred. Occupied by McRae and
Fraser. No. 1136.

Diagrams may be inspected at this office.

Dated this 26th day of August, 1878, at the Lands
Registry Office, Invercargill.
551

C. M. HENNING,
District Land Registrar.

LAND TRANSFER ACT NOTICE.

NOTICE is hereby given that JOSEPH GEORGE
BROWN, of Switzer's, Storekeeper, and
HENRY HAWSON, of Waikiwi, near Invercargill,
Schoolmaster, claiming as Devisees under the Will of
FRANCIS FIELDING, deceased, have applied to be
registered as Proprietors of an estate in fee-simple
in 329 acres 11 poles, Section 10, Block XII., Jacob's
River Hundred; 485 acres 1 rood 25 poles, Section
30, and part of Sections 26, 27, 28, 29, Block VII.,
Jacob's River Hundred; and that they will be so
registered, unless caveat forbidding the same be
lodged within one month after the date of the
gazetting this notice.

Diagrams may be inspected at this office.

Dated this 26th day of August, 1878, at the Lands
Registry Office, Invercargill.
552

C. M. HENNING,
District Land Registrar.

W. S. REID,
Patent Officer.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1878, No 85





✨ LLM interpretation of page content

💰 Particulars of Estates under Public Trustee Management for August 1878

💰 Finance & Revenue
4 September 1878
Deceased estates, Public Trustee, Management, August 1878, Property value
25 names identified
  • Otto Boreissen or Borgessen, Deceased estate managed
  • Edward Brown, Deceased estate managed
  • Thos. Barry Smith, Deceased estate managed
  • William Godwin, Deceased estate managed
  • Michael O'Maher, Deceased estate managed
  • Thos. Summersgill, Deceased estate managed
  • Robert Watt, Deceased estate managed
  • Robert Parsons, Deceased estate managed
  • Elizabeth Taylor, Deceased estate managed
  • Wm. Aug. Perston, Deceased estate managed
  • Daniel Divine, Deceased estate managed
  • Edward Jackson, Deceased estate managed
  • Saverio Vernazani, Deceased estate managed
  • John McEwing, Deceased estate managed
  • Wm. Whitehead, Deceased estate managed
  • Fred. Warren, Deceased estate managed
  • Alex. Thomson, Deceased estate managed
  • Robert Stephenson, Deceased estate managed
  • Thomas Burke, Deceased estate managed
  • Wm. Hy. Hocking, Deceased estate managed
  • John McGovern, Deceased estate managed
  • Geo. Bell Ewart, Deceased estate managed
  • Charles Waters, Deceased estate managed
  • Henry Ray, Deceased estate managed
  • Francis Daniels, Deceased estate managed

  • J. Woodward, Public Trustee

🏛️ Notice of Patent Application for Performing Sums in Addition

🏛️ Governance & Central Administration
31 July 1878
Patent application, Invention, Addition machine, Objection period, Wellington
  • Leonard Stowe, Applicant for patent protection

  • S. Carroll, Patent Agent
  • W. S. Reid, Patent Officer

🗺️ Land Transfer Act Application for Land in Takitimo District

🗺️ Lands, Settlement & Survey
26 August 1878
Land Transfer Act, Caveat, Takitimo District, Invercargill, Occupier
  • Thomas Lowther Barnhill, Applicant for land registration
  • Alfred Richard Hare, Applicant for land registration
  • A. H. K. Hambrough, Occupier of land

  • C. M. Henning, District Land Registrar

🗺️ Land Transfer Act Application by Devisees of Francis Fielding

🗺️ Lands, Settlement & Survey
26 August 1878
Land Transfer Act, Devisees, Jacob's River Hundred, Caveat, Invercargill
  • Joseph George Brown, Claimant as Devisee
  • Henry Hawson, Claimant as Devisee
  • Francis Fielding, Deceased owner

  • C. M. Henning, District Land Registrar