✨ Deceased Estates and Land Notices
MAY 10.]
THE NEW ZEALAND GAZETTE.
619
PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the PUBLIC TRUSTEE for
the month of April, 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 Collier, George Hokitika Apr. 23, 1883 Under £250... Mar. 8, 1883
2 Collins, Frank Dunedin Under £5 Jan. 14, 1883
3 Davis, Henry Hill's Creek United States Apr. 6, 1883 Under £210... Feb. 18, 1883
4 Gardner, Frances Wanganui Apr. 6, 1883 Under £200... Mar. 8, 1883
5 Garside, Thomas Auckland Under £50 Mar. 21, 1883
6 Greengoe, George Waltham County Kent Apr. 24, 1883 Under £700... Jan. 12, 1883 With will an-
nexed.
7 Harney, Jessie B. Christchurch Under £5 Feb. 7, 1883
8 Haselhuhn, Franz Wellington Saxony Apr. 27, 1883 Under £50 Apr. 16, 1883 With will an-
nexed.
9 King, William Auckland Under £5 Mar. 1, 1883
10 Lally, Denis Dunedin Under £30 Nov. 30, 1879
11 Michaelson, Carl Norsewood Under £2 Mar. 22, 1883
12 Mill, John Watson Petoni Apr. 6, 1883 Under £350... Mar. 2, 1883
13 O'Connor, James Paroa Apr. 6, 1883 Under £60 July 6, 1880
14 Ozouf, Peter Collingwood Jersey Apr. 24, 1883 Under £250... Feb. 27, 1883
15 Rayer, François Auckland Under £5 Mar. 1, 1883
16 Saunderson, George Patangata Under £5 Apr. 7, 1883
17 Viggers, Robert Auckland Under £10 Aug. 15, 1881
18 White, George Auckland Under £2 Feb. 8, 1883
19 Young, James Auckland Apr. 27, 1883 Under £100... July. 20, 1882
Dated the 4th day of May, 1883.
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 within one month from date of Gazette
containing this notice.
- ANN ISABELLA COLERIDGE.-50 acres, Rural
Sections 465 and 466, Christchurch and Mandeville Districts.
Occupied by Charles Brown Turner and James Wright. - WILLIAM WILSON.-2 acres and 13 perches,
parts of Rural Section 14179, Malvern District. Unoccupied. - DAVID JOSEPH ROBINSON.-14 perches, part
of Rural Section 206, Christchurch District (Borough of St.
Albans). Occupied by Applicant. - THE NEW ZEALAND LOAN AND MERCAN-
TILE AGENCY COMPANY (LIMITED).-70 acres, Rural
Section 1197, and part of Rural Section 4758, Mandeville Dis-
trict. Occupied by Applicant. - EVAN PRYCE.-60 acres, Rural Sections 7414,
7415, and 9730, Lincoln District. Occupied by Applicant. - DONALD MUNRO.-197 acres 1 rood 22 perches,
Lot 8, deposited Plan 694, part of Rural Section 3753, Timaru
District. Occupied by Applicant and William Moody.
Diagrams may be inspected at this office.
Dated this 4th day of May, 1883, at the Lands Registry
Office, Christchurch.
336
E. DENHAM,
Deputy District Land Registrar.
NOTICE is hereby given that the several 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.
444. ROBERT UPJOHN.-18 perches, being Sections 44,
235, 45, and part of Section 237, all in Hokitika; and in the
occupation of Carl Johannes Edward Lennemann.
445. C. J. E. LENNEMANN.-10 perches, being Sections
43, 47, 50, and part of 237, all in Hokitika. Occupied by C. J. E.
Linnemann.
447. MARY ANN GOODRICK.-15 perches, being Sec-
tions 474 and 476, Hokitika. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 3rd day of May, 1883, at the Lands Registry
Office, Hokitika.
337
ALFD. H. KING,
District Land Registrar.
NOTICE is hereby given that the several parcels of land here-
after described will be brought under the provisions
of "The Land Transfer Act, 1870," unless caveat be lodged
forbidding the same within one month from the date of the
gazetting of this notice.
ALICE WILSON.-1 acre 2 roods, more or less, being Lots
16, 18, and 20, and being part of Section 1, Block I., Inver-
cargill Hundred. Unoccupied. No. 1949.
THE SCOTTISH AND NEW ZEALAND INVESTMENT
COMPANY (LIMITED).-9 acres and 26 perches, more or
less, being Lots 10, 14, 25, 26, 27, 28, 29, and 30, Block I.,
Prestonville, being part of Section 12, Block IV., Invercargill
Hundred. Unoccupied. No. 2005.
WALTER BALDOCK DURANT MANTELL.--1 rood,
being Section 8, Block VI., Town of Invercargill. Unoccupied.
No. 2014.
JANE CAMPBELL.-16 acres 1 rood 20 perches, being
Section 1 of 43, Block I., Jacob's River Hundred. Unoccupied.
No. 2018.
Diagrams may be inspected at this office.
Dated this 30th day of April, 1883, at the Lands Registry
Office, Invercargill.
339
F. G. MORGAN,
District Land Registrar.
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 within one month from the date
of the gazetting of this notice.
JANE BRUNTON.-491 acres 1 rood 13 perches, more or
less, being Sections 2, 4, 5, 7, 8, 9, and 10, Block IX., Toitois
District; also Pre-emptive Rights Nos. 71c, 72c, No. 2, and 72c,
No. 3, on Run No. 62, Toitois District. Occupied by John
Frederick Brunton. Nos. 1996 to 2003.
JAMES ORR.-1 acre, being part of Section 2 of 32, Block I.,
Hundred of Invercargill. Unoccupied. No. 2004.
FREDERICK ELLIS MITCHELL & PETER MCEWAN.
-24 acres and 27 perches, being Section 3, Block IV., Hundred
of Campbelltown. Unoccupied. No. 2012.
Diagrams may be inspected at this office.
Dated this 4th day of May, 1883, at the Lands Registry
Office, Invercargill.
346
F. G. MORGAN,
District Land Registrar.
TRANSMISSION No. 102. - Notice is hereby given that
ISABELLA MITSON, claiming as Devisee under the
will of JOHN ALFRED MITSON, has applied to be registered
Proprietor of Lots 14, 16, and 18, on Plan 37, being subdi-
vision of Section 11, Block I., Invercargill Hundred, being the
land described in Vol. xvii., folio 248; also Lots 1, 2, and 3,
Block VI., and 5, Block V., on Plan No. 27, being subdivision
of Section 14, Block I., Invercargill Hundred; being the land
described in Vol. xvii., folios 198 and 199; and that she will
be so registered, unless caveat forbidding the same be lodged
in this office within one calendar month from the date of
gazetting of this notice.
Dated this 30th day of April, 1883, at the Lands Registry
Office, Invercargill.
340
F. G. MORGAN,
District Land Registrar.
Next Page →
✨ LLM interpretation of page content
🏢 Particulars of Deceased Persons' Estates under Public Trustee for April 1883
🏢 State Enterprises & Insurance4 May 1883
Deceased persons, Public Trustee, Estates, April 1883, Personal estate values
19 names identified
- George Collier, Deceased person listed
- Frank Collins, Deceased person listed
- Henry Davis, Deceased person listed
- Frances Gardner, Deceased person listed
- Thomas Garside, Deceased person listed
- George Greengoe, Deceased person listed
- Jessie B. Harney, Deceased person listed
- Franz Haselhuhn, Deceased person listed
- William King, Deceased person listed
- Denis Lally, Deceased person listed
- Carl Michaelson, Deceased person listed
- John Mill, Deceased person listed
- James O'Connor, Deceased person listed
- Peter Ozouf, Deceased person listed
- François Rayer, Deceased person listed
- George Saunderson, Deceased person listed
- Robert Viggers, Deceased person listed
- George White, Deceased person listed
- James Young, Deceased person listed
- R. C. Hamerton, Public Trustee
🗺️ Land Transfer Act Notices for Christchurch District
🗺️ Lands, Settlement & Survey4 May 1883
Land Transfer Act, Caveat, Christchurch, Mandeville, Malvern, Timaru
8 names identified
- Ann Isabella Coleridge, Applicant for land registration
- Charles Brown Turner, Occupier of land
- James Wright, Occupier of land
- William Wilson, Applicant for land registration
- David Joseph Robinson, Applicant for land registration
- Evan Pryce, Applicant for land registration
- Donald Munro, Applicant for land registration
- William Moody, Occupier of land
- E. Denham, Deputy District Land Registrar
🗺️ Land Transfer Act Notices for Hokitika District
🗺️ Lands, Settlement & Survey3 May 1883
Land Transfer Act, Hokitika, Caveat, Occupation
- Robert Upjohn, Applicant for land registration
- Carl Johannes Edward Lennemann, Occupier of land
- C. J. E. Lennemann, Applicant for land registration
- C. J. E. Linnemann, Occupier of land
- Mary Ann Goodrick, Applicant for land registration
- Alfd. H. King, District Land Registrar
🗺️ Land Transfer Act Notices for Invercargill Hundred and Prestonville
🗺️ Lands, Settlement & Survey30 April 1883
Land Transfer Act, Invercargill, Prestonville, Jacob's River Hundred, Caveat
- Alice Wilson, Applicant for land registration
- Walter Baldock Durant Mantell, Applicant for land registration
- Jane Campbell, Applicant for land registration
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notices for Toitois District and Campbelltown Hundred
🗺️ Lands, Settlement & Survey4 May 1883
Land Transfer Act, Toitois District, Campbelltown Hundred, Caveat
- Jane Brunton, Applicant for land registration
- John Frederick Brunton, Occupier of land
- James Orr, Applicant for land registration
- Frederick Ellis Mitchell, Applicant for land registration
- Peter McEwan, Applicant for land registration
- F. G. Morgan, District Land Registrar
🗺️ Transmission No. 102 for Invercargill Hundred land registration
🗺️ Lands, Settlement & Survey30 April 1883
Land Transfer Act, Transmission, Caveat, Invercargill, Devisee
- Isabella Mitson, Applicant claiming as Devisee
- John Alfred Mitson, Deceased whose will is cited
- F. G. Morgan, District Land Registrar
NZ Gazette 1883, No 40