Deceased Estates and Land Transfer Notices




JULY 6.]
THE NEW ZEALAND GAZETTE.
937

PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the
PUBLIC TRUSTEE for management during the Month of June, 1882.

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 Allen, George Stanley Foxton ... June 6, 1882 Under £100... Mar. 3, 1882
2 Carey, Langer Wellington ... Under £50 May 25, 1882
3 Charpentier, Carl Mauriceville... ... June 27, 1882 Under £200... April 16, 1882
4 Dakin, Louis Wil- liam Christchurch ... June 14, 1882 Under £550... April 14, 1882 With will annxd.
5 Hardsley, James... Wellington ... June 6, 1882 Under £5 June 29, 1882
6 Hawkins, Emma... Ohariu ... June 6, 1882 Under £400... April 26, 1882 With will annxd.
7 Hurrell, Charles Cavendish Christchurch ... June 6, 1882 Under £100... Dec. 4, 1880
8 Limming, George Charles Nelson ... Under £50 Mar. 22, 1882
9 Nelson, Emanuel... Timaru ... June 6, 1882 Under £120... May 14, 1882
10 Ross, James Dunedin ... June 6, 1882 Under £150... Aug. 19, 1881
11 Rousselôt, Josephine Adelaide Akaroa ... June 27, 1882 Under £500... Oct. 12, 1873
12 Shaw, Luke Taupiri ... Under £5 June 14, 1882
13 Sinclair, Edward... Waipawa ... June 6, 1882 Under £80 April 28, 1882
14 Singleton, Mary Newton ... June 27, 1882 Under £125 June 6, 1882
15 Smith, Witting Cotton Collingwood... ... June 27, 1882 Under £100... Dec. 15, 1879
16 Stewart, Mary Napier ... Under £50 June 8, 1882
17 Tait, John Dunedin ... June 14, 1882 Under £200... April 21, 1882
18 Torrie, James Cardrona ... June 14, 1882 Under £100... Jan. 15, 1882
19 Waldie, — Auckland ... Under £1
20 Wood, Geoffrey Palmer Kaiapoi June 27, 1882 Under £500 Mar. 21, 1875

Dated the 4th day of July, 1882.

R. C. HAMERTON,
Public Trustee.

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 in each
case on or before the 7th day of August next.

MARGARET CREEVY.—Lots 1, 2, 3, 4, 5, 6,
10, and 11 of Section 12 of the subdivision into lots
and sections of Allotments 1 and 2, Section 9,
Suburbs of Auckland. In Applicant's occupation.
1923.

ANDREW BRANAGAN.—Lot 84 of the sub-
division of part of Allotment 22 of Section 8,
Suburbs of Auckland. Unoccupied. 1921.

Diagrams may be inspected at this office.
Dated this 28th day of June, 1882, at the Lands
Registry Office, Auckland.
495

THEO. KISSLING,
District Land Registrar.

NOTICE is hereby given that the parcel 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 calendar month from the date of the Gazette
containing this notice.

  1. ADAM BISSETT.—3$ rac{1}{2}$ perches, part of
    Section 173, Hokitika. Occupied by Robert Thomas
    Wild.

Diagrams may be inspected at this office.
Dated this 29th day of June, 1882, at the Lands
Registry Office, Hokitika.
493

ALFD. H. KING,
District Land Registrar.

NOTICE is hereby given that ISABELLA PEAR-
CEY, claiming as Devisee under the will of her
late Husband, MATTHEW JOYCE PEARCEY, has applied
to be registered as Proprietor of an estate in fee-
simple in 21 perches, part of Town Section No. 499,
Napier, and 1 rood, Town Section No. 162, Gisborne,
as comprised in Register-book, Vol. i., folio 293, and 496

Vol. ii., folio 246; and that she will be so registered,
unless caveat forbidding the same be lodged within
one calendar month after the date of the Gazette
containing this notice.

Dated this 29th day of June, 1882, at the Lands
Registry Office, Napier.
494

EDWIN BAMFORD,
District Land Registrar.

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 14th day of August, 1882.

  1. DONALD DOUGLAS CAMERON.—
    81 acres, part of Section 208, Taratahi Plain Block.
    In occupation of Adam Armstrong.

  2. HENRY MACE.—356 acres 1 rood 24
    perches, part of Section 337, Township of Cameron,
    Manawatu District. In occupation of James Kil-
    mister.

  3. WILMOT POWELL.—Section 165, Town
    of Wanganui (Victoria Avenue). In occupation of
    J. Randell and of the Wanganui Club.

Diagrams may be inspected at this office.
Dated this 5th day of July, 1882, at the Lands
Registry Office, Wellington.
505

GEO. B. DAVY,
District Land Registrar.

TRANSMISSION No. 140.—ESTHER HAST-
INGS, of Oamaru, Widow, claiming as Devisee
under the will of ROBERT HASTINGS, late of Oamaru,
Contractor, deceased, has applied to be registered as
Proprietress of Section 6, Block XXII., Town of
Herbert, Register, Vol. xvi., folio 24. Applicant will
be registered accordingly, unless caveat be lodged in
this office within one calendar month after the date
of the Gazette containing this notice.

Dated this 29th day of June, 1882, at the Lands
Registry Office, Dunedin.
496

H. TURTON,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1882, No 61





✨ LLM interpretation of page content

🏢 Estates of Deceased Persons under Public Trustee Management during June 1882

🏢 State Enterprises & Insurance
4 July 1882
Deceased estates, Public Trustee, estate management
20 names identified
  • George Stanley Allen, Deceased estate
  • Langer Carey, Deceased estate
  • Carl Charpentier, Deceased estate
  • Louis William Dakin, Deceased estate
  • James Hardsley, Deceased estate
  • Emma Hawkins, Deceased estate
  • Charles Cavendish Hurrell, Deceased estate
  • George Charles Limming, Deceased estate
  • Emanuel Nelson, Deceased estate
  • James Ross, Deceased estate
  • Josephine Adelaide Rousselôt, Deceased estate
  • Luke Shaw, Deceased estate
  • Edward Sinclair, Deceased estate
  • Mary Singleton, Deceased estate
  • Witting Cotton Smith, Deceased estate
  • Mary Stewart, Deceased estate
  • John Tait, Deceased estate
  • James Torrie, Deceased estate
  • — Waldie, Deceased estate
  • Geoffrey Palmer Wood, Deceased estate

  • R. C. Hamerton, Public Trustee

🗺️ Land Transfer Act Notice - Margaret Creevy and Andrew Branagan

🗺️ Lands, Settlement & Survey
28 June 1882
Land transfer, Auckland, Land Registry Office
  • Margaret Creevy, Land transfer applicant
  • Andrew Branagan, Land transfer applicant

  • Theo. Kissling, District Land Registrar

🗺️ Land Transfer Act Notice - Adam Bissett

🗺️ Lands, Settlement & Survey
29 June 1882
Land transfer, Hokitika, Land Registry Office
  • Adam Bissett, Land transfer applicant
  • Robert Thomas Wild, Occupies section 173

  • Alfd. H. King, District Land Registrar

🗺️ Land Transfer Act Notice - Isabella Pearcey

🗺️ Lands, Settlement & Survey
29 June 1882
Land transfer, Napier, Gisborne, Land Registry Office
  • Isabella Pearcey, Land transfer applicant
  • Matthew Joyce Pearcey, Late husband

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Donald Douglas Cameron, Henry Mace, Wilmot Powell

🗺️ Lands, Settlement & Survey
5 July 1882
Land transfer, Taratahi Plain Block, Cameron, Manawatu District, Wanganui, Land Registry Office
6 names identified
  • Donald Douglas Cameron, Land transfer applicant
  • Adam Armstrong, Occupies part of Section 208
  • Henry Mace, Land transfer applicant
  • James Kilmister, Occupies part of Section 337
  • Wilmot Powell, Land transfer applicant
  • J. Randell, Occupies Section 165

  • Geo. B. Davy, District Land Registrar

🗺️ Land Transfer Act Notice - Esther Hastings

🗺️ Lands, Settlement & Survey
29 June 1882
Land transfer, Oamaru, Herbert, Land Registry Office
  • Esther Hastings, Land transfer applicant
  • Robert Hastings, Late of Oamaru

  • H. Turton, District Land Registrar