Land Sales and Legal Notices




12
THE NEW ZEALAND GAZETTE.
[No. 2

Block. Section. Area. Upset Price.
A. R. P. £ s. d.
V. 3 0 1 0 7 10 0
VI. 2 0 1 14 10 2 6
3 0 1 0 7 10 0

TOWNSHIP OF HORNDON.

SUBURBAN LAND, RAKAIA.

Block. Section. Area. Upset Price.
A. R. P. £ s. d.
V. 2 5 0 0 50 0 0
4 5 0 0 50 0 0
6 5 0 0 50 0 0
8 5 0 0 50 0 0
10 5 0 0 50 0 0
VI. 5 4 0 7 40 8 9
7 3 3 33 39 11 3
9 3 3 19 38 13 9
11 3 3 4 37 15 0
12 3 0 0 30 0 0
13 3 2 30 36 17 6
14 3 0 0 30 0 0
15 3 2 16 36 0 0
16 3 0 0 30 0 0
17 3 2 1 35 1 3
18 3 0 0 30 0 0
35 2 0 0 20 0 0

DEFERRED-PAYMENT LAND, RAKAIA VILLAGE SETTLEMENT.
Purchase-money payable in Five Years by Half-yearly
Instalments.

Block. Section. Area. Upset Price.
A. R. P. £ s. d.
II. 21 5 0 0 50 0 0
IV. 11 5 0 0 50 0 0
14 5 0 0 50 0 0
22 5 0 0 50 0 0
24 5 0 0 50 0 0

Plans may be seen at the Survey Offices, Christchurch and
Timaru, and sale-lists may be obtained at the Land Office,
Christchurch, on application personally or by letter.


Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the provi-
sions of "The Land Transfer Act, 1870," unless caveat be
lodged forbidding the same in each case within one calendar
month after the date of the Gazette containing this notice.

Sections 35, 1 of 36, 37, Block VIII., Clarendon District.—
JANE CUMINE, Applicant. Occupied by Henry Driver.
No. 3378.

Part Sections 46, 47, Block V., Dunedin and East Taieri
District. — EDWIN TANNER, Applicant. Occupied by
Applicant. No. 3379.

Sections 82, 84, Waikari District.—EDWIN TANNER,
Applicant. Occupied by Applicant. No. 3380.
Diagrams may be inspected at this office.

Dated this 27th day of December, 1882, at the Lands
Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

4

APPLICATION having been made to me by HENRY
JOHN TANCRED and LEONARD HARPER to
register certain dealings affecting Rural Section numbered
18861, situated in the Ashburton District, whereof the late
Sir THOMAS TANCRED, Baronet, is the registered Proprietor,
and a statutory declaration of the loss of the license to occupy
the said section having been lodged with me, I hereby give
notice that I shall register such dealings at the expiration of
fourteen days after the date of the Gazette containing this
notice, unless in the meantime a caveat be lodged forbidding
the same.

Dated at the Lands Registry Office, Christchurch, this 27th
day of December, 1882.

J. M. BATHAM,
District Land Registrar.

5

PROTECTION STEAM-THRASHING COMPANY
(LIMITED).

At a general meeting of the Shareholders in the above Com-
pany, held at the Company's office, Ashley Downs, Ash-
ley, on the 21st day of December, a resolution was passed that
the affairs of the said Company be wound up.

DANIEL BANKS,
Liquidator.


PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the PUBLIC TRUSTEE for
management during the month of December, 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 Baragwanath, James Kaiapoi ... Dec. 16, 1882 Under £100... Nov. 6, 1882
2 Cameron, Annie Greymouth ... Under £10 Nov. 18, 1882
3 Campion, William Woodstock ... Dec. 9, 1882 Under £75 Oct. 1, 1882
4 Carter, Raymond Wellington ... Under £1 Dec. 8, 1882
5 Easton, William James Dunedin ... Under £50 Nov. 29, 1882
6 Evers, Bernard Christchurch ... Dec. 9, 1882 Under £250... Nov. 13, 1882
7 Forbes, John Wellington ... Under £1 Nov. 14, 1882
8 Foulds, Joseph S. Palmerston N. ... Dec. 16, 1882 Under £100... Sept. 28, 1881
9 James, Edward Timaru ... Dec. 16, 1882 Under £5,000 1866
10 Hall, William Auckland ... Under £5 Oct. 9, 1882
11 Lamont, Findlay Bendigo ... Under £20 Nov. 7, 1882
12 Mitchell, Thomas Upper Nevis ... Under £50 Nov. 19, 1882
13 Mogford, George Wellington ... Under £50 Dec. 11, 1882
14 McGregor, Hugh Auckland ... Under £1 Dec. 15, 1882
15 McMurrin, James Wellington ... Dec. 9, 1882 Under £500.... Nov. 29, 1882
16 Nilson, Hans Peter... Palmerston N. ... Nov. 30, 1882 Under £200... Oct. 16, 1882
17 Price, William Napier ... Under £1 Dec. 12, 1882
18 Prior, Herbert Nehe- ... Under £50 Nov. 25, 1882
miah
19 Reed, Bernard Frasertown ... Dec. 13, 1882 Under £50 May 3, 1877
20 Rees, David Balclutha ... Under £50 Nov. 15, 1882
21 Russell, Joseph Wetherston ... Under £5 Oct. 27, 1882
22 Salmons, F. J. Dunedin ... Under £5 Nov. 30, 1882
23 Savage, George Auckland Helsby, Cheshire Under £50 Nov. 5, 1882
24 Service, James Christchurch ... Under £5 Sept. 4, 1882
25 Stevenson, Robert Auckland ... Under £5 Nov. 4, 1882
26 Symon, Archibald Christchurch ... Under £10 Sept. 28, 1882
27 Wallis, William Greymouth ... Dec. 11, 1882 Under £50 Dec. 18, 1882
28 Wilkie, Daniel Tauranga ... Under £2,300 Nov. 21, 1882

Dated the 3rd day of January, 1883.

R. C. HAMERTON,
Public Trustee.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1883, No 2





✨ LLM interpretation of page content

🗺️ Auction of Crown Lands in the Township of Rakaia, Canterbury Land District (continued from previous page)

🗺️ Lands, Settlement & Survey
27 November 1882
Land sale, Auction, Crown Lands, Canterbury Land District, Rakaia, Township of Rakaia

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
27 December 1882
Land Transfer Act, Caveat, Land Registration, Clarendon District, Dunedin and East Taieri District, Waikari District
  • Jane Cumine, Applicant for land transfer
  • Henry Driver, Occupier of land
  • Edwin Tanner, Applicant for land transfer

  • H. Turton, District Land Registrar

🗺️ Notice of Registration of Dealings

🗺️ Lands, Settlement & Survey
27 December 1882
Land Registration, Ashburton District, Statutory Declaration, Caveat
  • Henry John Tancred, Applicant for registration
  • Leonard Harper, Applicant for registration
  • Thomas Tancred (Sir), Registered proprietor of land

  • J. M. Batham, District Land Registrar

🏭 Winding Up of Protection Steam-Thrashing Company (Limited)

🏭 Trade, Customs & Industry
Company Liquidation, Shareholders, Ashley Downs
  • Daniel Banks, Liquidator of the company

🏥 Estates of Deceased Persons under Public Trustee

🏥 Health & Social Welfare
3 January 1883
Deceased Estates, Public Trustee, Estate Management
28 names identified
  • James Baragwanath, Deceased person
  • Annie Cameron, Deceased person
  • William Campion, Deceased person
  • Raymond Carter, Deceased person
  • William James Easton, Deceased person
  • Bernard Evers, Deceased person
  • John Forbes, Deceased person
  • Joseph S. Foulds, Deceased person
  • Edward James, Deceased person
  • William Hall, Deceased person
  • Findlay Lamont, Deceased person
  • Thomas Mitchell, Deceased person
  • George Mogford, Deceased person
  • Hugh McGregor, Deceased person
  • James McMurrin, Deceased person
  • Hans Peter Nilson, Deceased person
  • William Price, Deceased person
  • Herbert Nehemiah Prior, Deceased person
  • Bernard Reed, Deceased person
  • David Rees, Deceased person
  • Joseph Russell, Deceased person
  • F. J. Salmons, Deceased person
  • George Savage, Deceased person
  • James Service, Deceased person
  • Robert Stevenson, Deceased person
  • Archibald Symon, Deceased person
  • William Wallis, Deceased person
  • Daniel Wilkie, Deceased person

  • R. C. Hamerton, Public Trustee