Deceased Estates and Land Claims




APRIL 12.] THE NEW ZEALAND GAZETTE. 487

PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the PUBLIC TRUSTEE for management during the month of March, 1883.

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 Ablight, Henry or Auckland ... ... Under £15 Feb. 17, 1883
Franz Edward
2 Bagley, McG. Chas. R. Russell ... ... Under £12 Feb. 24, 1883
3 Bench, Frederick Christchurch ... ... Under £15 Feb. 15, 1883
4 Burke, Patrick Christchurch ... ... Under £5 Mar. 19, 1883
5 Burke, William Napier ... ... Under £10 Dec. 29, 1882
6 Challis, George Charles Dunedin ... ... Under £10 Dec. 30, 1882
7 Curran, Maurice Wakatipu ... ... Under £10 Dec. 30, 1882
8 Dundas, Hy. William Taupo ... ... Under £50 Mar. 25, 1882
9 Foho, John Patea ... ... Under £5 Jan. 17, 1883
10 Hamilton, Hill Crushinglon... ... Mar. 6, 1883 Under £100 Feb. 9, 1883
11 Jansen, Peter Neilson Wellington ... ... Under £50 Mar. 16, 1883
12 Monkhouse, J. R. Belgrove ... Mar. 19, 1883 Under £100 Feb. 5, 1883
13 McLeod, Malcolm Masterton ... Mar. 22, 1883 Under £1,000 Feb. 18, 1883
14 Packenham, Joshua Patea ... ... Under £5 Mar. 7, 1883
15 Perie, William Wairea ... ... Under £15 Mar. 20, 1883
16 Quayle, George Duntroon ... ... Under £15 Mar. 12, 1883
17 Quinlan, Denis Lyell ... ... Under £10 Jan. 29, 1883
18 Smart, James Kumara ... Mar. 22, 1883 Under £160 Feb. 19, 1883
19 Smith, George Clyde ... ... Under £10 Feb. 13, 1883
20 Tate, William Kaiapoi ... ... Under £30 Feb. 13, 1883
21 Vickery, Thomas Naseby ... Mar. 30, 1883 Under £500 Nov. 28, 1882
22 Wallis, William Greymouth ... Mar. 6, 1883 Under £100 Dec. 18, 1882 F'nd drown'd.
23 Wilson, William Christchurch ... ... Under £50 Sept. 10, 1882
24 Yeuell, Charles Napier ... Mar. 6, 1883 Under £150 Feb. 22, 1882

Dated the 4th day of April, 1883.

R. C. HAMERTON, Public Trustee.

New Zealand Company's Land Claims.—Commissioner's Decisions.

I. JAMES MEACHAM BATHAM, a Commissioner duly appointed by virtue of the Ordinance No. 15, Session XI., of the Legislative Council of New Zealand, to hear and decide claims to land by persons claiming title thereto from, through, or under the New Zealand Company, having investigated the claims of the persons whose names appear in the Schedule hereto, do hereby decide that the said persons are entitled to grants from the Crown for the lands set against their names respectively; and, further, that it is expedient that the legal estate in such lands shall be deemed to have vested in the claimants as from the dates appearing in such Schedule.

SCHEDULE.

No. of Report. No. of Claim. Claimant. Land Claimed. Vesting of Legal Estate.
1380 317 Vesey Germain Hine Section 177, New Plymouth Feb. 21, 1849.
1381 340 James Sutton Westcott " 1106, " Dec. 31, 1861.
1382 391 Thomas Ibbotson " 2049, " Dec. 13, 1854.
1383 580 Thomas Milner " 993, 994, June 12, 1856.
1384 1022 Paul Fletcher " 410, Dec. 31, 1861.
1385 1181 Stephen Gillingham " 1696, " 31, "
1386 1277 Paul Fletcher " 204, " 31, "
1387 1308 Frederick Ibbotson " 6, " 31, "
1388 1309 Joseph Phipson " 1186, " 31, "
1389 1310 Joseph Phipson " 1203, " 31, "
1390 1311 Joseph Phipson " 436, " 31, "
1391 1313 Jonathan Cape " 45, " 31, "
1392 1314 George Whitely and John Whitely Ward " 838, " 31, "
1393 1440 John Crossley " 173, Sept. 30, 1858.
1394 1625 Trustees Primitive Methodists " 789, part 801, part Mars-land Hill
1395 1702 Paul Fletcher " 384, New Plymouth Dec. 15, 1856.
1396 1703 William Crosby Smith " 1899, " 15, "
1397 1705 Thomas O'Dell " 931, " 31, 1861.
1398 1708 William Northeroft Part Section 21, Bell District Nov. 4, 1854.
1399 1709 Samuel Stephens Section 1026, New Plymouth Dec. 15, 1856.
1400 1712 Robert Leeds Sinclair " 13D, Grey District " 31, 1861.
1401 1715 Ibbotson Booth " 67, New Plymouth June 27, "
1402 1716 Charles Chippendale " 570, " Dec. 15, 1856.
1403 1718 Joseph Phipson " 73, " 15, "
1404 1720 Thomas Ibbotson Part Section 21, Bell District April 12, 1858.

New Plymouth, 4th April, 1883.
J. M. BATHAM,
Land Claims Commissioner.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1883, No 32





✨ LLM interpretation of page content

🏛️ Particulars of Deceased Estates under Public Trustee Management for March 1883

🏛️ Governance & Central Administration
4 April 1883
Deceased Estates, Public Trustee, Management, March 1883, Personal Estate Value
24 names identified
  • Henry or Franz Edward Ablight, Deceased estate managed by Public Trustee
  • McG. Chas. R. Bagley, Deceased estate managed by Public Trustee
  • Frederick Bench, Deceased estate managed by Public Trustee
  • Patrick Burke, Deceased estate managed by Public Trustee
  • William Burke, Deceased estate managed by Public Trustee
  • George Charles Challis, Deceased estate managed by Public Trustee
  • Maurice Curran, Deceased estate managed by Public Trustee
  • Hy. William Dundas, Deceased estate managed by Public Trustee
  • John Foho, Deceased estate managed by Public Trustee
  • Hill Hamilton, Deceased estate managed by Public Trustee
  • Peter Neilson Jansen, Deceased estate managed by Public Trustee
  • J. R. Monkhouse, Deceased estate managed by Public Trustee
  • Malcolm McLeod, Deceased estate managed by Public Trustee
  • Joshua Packenham, Deceased estate managed by Public Trustee
  • William Perie, Deceased estate managed by Public Trustee
  • George Quayle, Deceased estate managed by Public Trustee
  • Denis Quinlan, Deceased estate managed by Public Trustee
  • James Smart, Deceased estate managed by Public Trustee
  • George Smith, Deceased estate managed by Public Trustee
  • William Tate, Deceased estate managed by Public Trustee
  • Thomas Vickery, Deceased estate managed by Public Trustee
  • William Wallis, Deceased estate managed by Public Trustee
  • William Wilson, Deceased estate managed by Public Trustee
  • Charles Yeuell, Deceased estate managed by Public Trustee

  • R. C. Hamerton, Public Trustee

🗺️ Commissioner's Decisions regarding New Zealand Company Land Claims

🗺️ Lands, Settlement & Survey
4 April 1883
Land Claims, New Zealand Company, Crown Grants, Vesting of Legal Estate, Commissioner's Decisions
25 names identified
  • Vesey Germain Hine, Claimant for land grant
  • James Sutton Westcott, Claimant for land grant
  • Thomas Ibbotson, Claimant for land grant
  • Thomas Milner, Claimant for land grant
  • Paul Fletcher, Claimant for land grant
  • Stephen Gillingham, Claimant for land grant
  • Paul Fletcher, Claimant for land grant
  • Frederick Ibbotson, Claimant for land grant
  • Joseph Phipson, Claimant for land grant
  • Joseph Phipson, Claimant for land grant
  • Joseph Phipson, Claimant for land grant
  • Jonathan Cape, Claimant for land grant
  • George Whitely, Claimant for land grant
  • John Whitely Ward, Claimant for land grant
  • John Crossley, Claimant for land grant
  • Paul Fletcher, Claimant for land grant
  • William Crosby Smith, Claimant for land grant
  • Thomas O'Dell, Claimant for land grant
  • William Northeroft, Claimant for land grant
  • Samuel Stephens, Claimant for land grant
  • Robert Leeds Sinclair, Claimant for land grant
  • Ibbotson Booth, Claimant for land grant
  • Charles Chippendale, Claimant for land grant
  • Joseph Phipson, Claimant for land grant
  • Thomas Ibbotson, Claimant for land grant

  • J. M. Batham, Land Claims Commissioner