Deceased Estates, Land Transfer Notices




Mar. 6.] THE NEW ZEALAND GAZETTE. 459

PARTICULARS of the Estates of Deceased Persons which have been placed under the Charge of the PUBLIC TRUSTEE for Management during the Month of February, 1884.

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 Bayly, W. Chambers Timaru .. .. Feb. 29, 1884 Under £100.. Feb. 8, 1884
2 Bennett, John Fred. Naseby .. .. .. Under £5 .. Jan. 4, 1884
3 Browne, Jas. Daniel Hastings .. .. Feb. 29, 1884 Under £130.. Feb. 2, 1884
4 Cochrane, Thomas.. Dunedin .. .. Feb. 9, 1884 Under £250.. Jan. 4, 1884
5 Geer, Ann .. Quartzville .. Banff, N.B. .. Feb. 29, 1884 Under £400.. Jan. 27, 1884
6 Goodger, Geo. Wellington Cromwell .. England .. Feb. 29, 1884 Under £250.. Dec. 13, 1883
7 Gundrie, Albert .. Auckland .. .. .. Under £5 .. Jan. 28, 1884
8 Heasley, John .. Ormondville.. Belfast .. Feb. 29, 1884 Under £500.. Jan. 16, 1884
9 Johnson, William .. Dunedin .. .. Feb. 9, 1884 Under £208.. Nov. 24, 1883
10 Lane, Daniel .. Mangawai .. .. Feb. 29, 1884 Under £100.. Aug. 17, 1883
11 Logan, George .. Auckland .. Sydney .. .. Under £5 .. Jan. 23, 1884
12 Maxted, Thomas .. Brighton .. London.. Feb. 29, 1884 Under £100.. Feb. 1, 1884
13 Molan, Thomas .. Oamaru .. South Tipperary Feb. 9, 1884 Under £100.. Jan. 1, 1884
14 Morgan, John .. North Wairoa .. .. Under £10 .. Nov. 13, 1883
15 Morrow, Isaac .. Auckland .. .. .. Under £15 .. Aug. 9, 1869
16 Morton, James .. North Wairoa Belfast .. .. Under £10 .. Jan. 19, 1884
17 McAllister, Hugh .. Auckland .. North of Ireland .. Under £5 .. Oct. 4, 1883
18 McKay, Adelia Ann Invercargill .. Athlone.. .. Under £25 .. Feb. 14, 1884
19 McLeish, Robert .. Tapanui .. .. .. Under £5 .. Nov. 2, 1883
20 McLintock, George Waiau .. Glasgow .. Feb. 9, 1884 Under £350.. Jan. 2, 1884
21 Ollive, Albert .. Christchuch.. .. Feb. 29, 1884 Under £100.. Feb. 5, 1884
22 O’Neill, James .. Naseby .. Dublin .. .. Under £5 .. Jan. 18, 1884
23 Phillips, John .. Kaiapoi .. New Aberdour, Aberdeen Feb. 29, 1884 Under £100.. Jan. 20, 1884
24 Renorden, John .. Nelson .. .. .. Under £5 .. Feb. 2, 1884
25 Rhodes, John .. Christchurch .. .. Under £1 .. Dec. 1, 1883
26 Stennesse, Olga .. Wellington .. Copenhagen .. .. Under £15 .. Feb. 23, 1884
27 Stobo, Peter .. Oamaru .. Glasgow .. Feb. 29, 1884 Under £100.. May 21, 1883
28 Wilson, John .. Whangarei .. .. .. Under £5 .. Sept. 27, 1883
29 Wright, William .. New Plymouth .. .. Under £1 .. Jan. 29, 1884

Dated this 3rd day of March, 1884. 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 the date of the Gazette containing this notice.

  1. THOMAS HAWKE.—94 acres 2 roods, Rural Section 3149, Timaru District. Occupied by Edward Lee.

  2. JOHN RICHARD GORTON.—24 acres, Rural Section 8356, Oxford District. Occupied by Applicant.

  3. WILLIAM ELLIOTT.—2 roods, part of Rural Section 133, Borough of St. Albans. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 29th day of February, 1884, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

167

APPLICATION having been made to me by LANCELOT WALKER to register a dealing affecting Rural Section No. 32243, situated in the County of Geraldine, whereof the said Lancelot Walker 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 dealing 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 28th day of February, 1884.

J. M. BATHAM,
District Land Registrar.

168

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 forbidding the same be lodged at this office within one calendar month from the date of the Gazette containing this notice.

Name of Applicant: WILLIAM BLANCHFIELD, of Melbourne, Victoria, Storekeeper, Trustee of the property of the late SAMUEL CANNON. Area: 1 rood 4 perches. Description: Section 618, New Plymouth. Occupied by Henry John Honeyfield, of New Plymouth, Gentleman.

Diagrams may be inspected at this office.

Dated this 29th day of February, 1884, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

169

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 13th day of April, 1884.

  1. WILLIAM WILSON and MARY DICKIE.—Allotments 186, 187, 188, 189, and 190, Okotuku District. In occupation of John Dickie.

  2. JOHN WALL and WILLIAM FRANCIS WALL.—120 acres 2 roods, Section 183, and parts of Sections 66 and 67, Right Bank Wanganui River. In occupation of John Wall.

Diagrams may be inspected at this office.

Dated this 5th day of March, 1884, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

170

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 within one calendar month after date of Gazette containing this notice.

Part Section 18, Block I., Town of Dunedin.—CHARLES McGREGOR, Applicant. Unoccupied. No. 3495.

Part Allotment 13, Township of Kensington.—ROBERT WILSON, Applicant. Occupied by Ellen Mary Barry. No. 3497.

Part Section 49, Block VI., Moeraki District.—WILLIAM ROBERTSON, Applicant. Occupied by Applicant. No. 3498.

Diagrams may be inspected at this office.

Dated this 3rd day of March, 1884, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

171



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1884, No 29





✨ LLM interpretation of page content

💰 Deceased Estates Managed by Public Trustee

💰 Finance & Revenue
3 March 1884
Deceased, Estates, Public Trustee, February 1884, Value, Personal Estate
29 names identified
  • W. Chambers Bayly, Deceased, Estate under £100
  • John Fred. Bennett, Deceased, Estate under £5
  • Jas. Daniel Browne, Deceased, Estate under £130
  • Thomas Cochrane, Deceased, Estate under £250
  • Ann Geer, Deceased, Estate under £400
  • Geo. Wellington Goodger, Deceased, Estate under £250
  • Albert Gundrie, Deceased, Estate under £5
  • John Heasley, Deceased, Estate under £500
  • William Johnson, Deceased, Estate under £208
  • Daniel Lane, Deceased, Estate under £100
  • George Logan, Deceased, Estate under £5
  • Thomas Maxted, Deceased, Estate under £100
  • Thomas Molan, Deceased, Estate under £100
  • John Morgan, Deceased, Estate under £10
  • Isaac Morrow, Deceased, Estate under £15
  • James Morton, Deceased, Estate under £10
  • Hugh McAllister, Deceased, Estate under £5
  • Adelia Ann McKay, Deceased, Estate under £25
  • Robert McLeish, Deceased, Estate under £5
  • George McLintock, Deceased, Estate under £350
  • Albert Ollive, Deceased, Estate under £100
  • James O’Neill, Deceased, Estate under £5
  • John Phillips, Deceased, Estate under £100
  • John Renorden, Deceased, Estate under £5
  • John Rhodes, Deceased, Estate under £1
  • Olga Stennesse, Deceased, Estate under £15
  • Peter Stobo, Deceased, Estate under £100
  • John Wilson, Deceased, Estate under £5
  • William Wright, Deceased, Estate under £1

  • R. C. Hamerton, Public Trustee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
29 February 1884
Land Transfer Act, Rural Sections, Timaru, Oxford, St. Albans, Christchurch, Diagrams, Cavets
  • Thomas Hawke, Applicant, 94 acres 2 roods, Timaru District
  • John Richard Gorton, Applicant, 24 acres, Oxford District
  • William Elliott, Applicant, 2 roods, St. Albans

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
28 February 1884
Land Transfer Act, Rural Section, Geraldine, Loss of License, Registration
  • Lancelot Walker, Applicant, Registered Proprietor, Rural Section 32243

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
29 February 1884
Land Transfer Act, New Plymouth, Section 618, Cavets, Trustee
  • William Blanchfield (Storekeeper), Applicant, Trustee of late Samuel Cannon, 1 rood 4 perches, New Plymouth
  • Samuel Cannon, Deceased, Property managed by William Blanchfield
  • Henry John Honeyfield (Gentleman), Occupant, Section 618, New Plymouth

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 March 1884
Land Transfer Act, Okotuku, Wanganui River, Cavets, Wellington
  • William Blanchfield, Applicant, Allotments 186-190, Okotuku District
  • John Dickie, Occupant, Allotments 186-190, Okotuku District
  • John Wall, Applicant, 120 acres 2 roods, Wanganui River
  • William Francis Wall, Applicant, 120 acres 2 roods, Wanganui River

  • GEO. B. Davy, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
3 March 1884
Land Transfer Act, Dunedin, Kensington, Moeraki, Cavets, Diagrams
  • Charles McGregor, Applicant, Part Section 18, Town of Dunedin
  • Robert Wilson, Applicant, Part Allotment 13, Township of Kensington
  • Ellen Mary Barry, Occupant, Part Allotment 13, Township of Kensington
  • William Robertson, Applicant, Part Section 49, Moeraki District

  • H. Turton, District Land Registrar