Deceased Estates, Land Transfer Notices, Company Winding-Up




472
THE NEW ZEALAND GAZETTE.
[No. 23

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, 1887.

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 Behrens, Theodore Auckland .. Mar. 4, 1887 Under £150.. Dec. 8, 1886
2 Bryson, John Timaru .. Mar. 4, 1887 " £50 .. Mar. 16, 1880
3 Bushe, Richard Waitahuna Deptford, Kent .. .. " £80 .. Feb. 11, 1887
4 Commons, Philip Hokitika .. Mar. 4, 1887 " £100.. July 13, 1880 Will annexed.
5 Farquhar, Arthur Crooked River .. .. " £5 .. Feb. 19, 1887
6 Fowler, Sarah Ettrick .. .. " £5 .. Nov. 30, 1886
7 Garden, Alexander Dargaville .. Mar. 4, 1887 " £100.. July 6, 1882
8 Growney, Simon Cardrona Ireland .. .. " £50 .. Mar. 4, 1887
9 Hewitson, Thomas Auckland Durham .. .. " £100.. Mar. 4, "
10 Jones, James Patea, Hawke's Bay .. .. " £25 .. Sept. 14, 1886
11 Kirkby, Thomas Whareama Devonshire .. .. " £50 .. Mar. 19, 1887
12 Lohr, P. L. L. Christchurch Capel, Germany Feb. 9, 1887 " £400.. June 4, 1886
13 McDonald, Donald Auckland .. Mar. 29, 1887 " £150.. Feb. 25, 1887
14 McHugh, Mary Meanee, Hawke's Bay .. Mar. 4, 1887 " £150.. Dec. 25, 1886 Will annexed.
15 Osterby, A. P. Hastings Denmark .. .. " £1 .. Feb. 22, 1887
16 Pearman, S. W. Auckland Walkern, Hertfordshire Mar. 4, 1887 " £50 .. Jan. 8, "
17 Rigaud, J. L. de M. Bull's .. Mar. 22, 1887 " £300.. Mar. 4, "
18 Scott, James Wanganui .. .. " £1 .. Mar. 17, "
19 Sfields, J. P. Wellington Kerrygort, County Donegal Mar. 22, 1887 " £500.. Mar. 7, "
20 Sinclair, William Mosgiel .. .. " £5 .. Nov. 27, 1886
21 Stilt, Stewart Auckland Belfast .. .. " £5 .. Jan. 29, 1887
22 Spokes, Leonard Turua Northampton .. Mar. 29, 1887 " £1,300 Feb. 20, "
23 Sullivan, William Kaikoura Plymouth .. .. " £1 .. Feb. 26, "
24 Turnbull, G. B. Geraldine .. .. " £60 .. Nov. 27, 1886

Dated at Wellington, this 1st day of April, 1887.

R. C. HAMERTON,
Public Trustee.

Land Transfer Act Notices.

WHEREAS evidence of the loss of certificate of title, Vol. i., folio 24, to EDWARD TWOGOOD, for Section No. 265, Clyde, Wairoa, has been lodged with me: Now notice is hereby given of my intention to issue a provisional certificate of title, in lieu of the lost one, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 30th day of March, 1887, at the Lands Registry Office, Napier.

EDWIN BAMFORD,
District Land Registrar.

226

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the gazetting of this notice.

GEORGE FREDERICK RICHARDSON and JAMES RICHARDSON.—1 rood, being Section 5, Block II., Town of Campbelltown. Occupied by Timothy James Warren. No. 2291.

Diagrams may be inspected at this office.

Dated this 29th day of March, 1887, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

220

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month after the date of the Gazette containing this notice.

  1. GEORGE HANNAH GRAHAM.—2 roods 2 perches, part Rural Section 370, Rangiora District. Occupied by Applicant.

  2. HENRY WILLIAM BERTIE.—2 roods (Lot 2, Plan 792), part Rural Section 157, Christchurch Survey District. Unoccupied.

  3. GEORGE ASHTON.—20 acres, Rural Section 1128, County of Akaroa. Occupied by Applicant.

  4. WILLIAM ADAM TAYLOR.—32 perches, part Rural Section 917, Borough of Rangiora. Occupied by J. R. Parker, John Miles, Donald Mackay, and Charles Anderson.

  5. CHARLOTTINA AYERS.—1 rood, Lot 20, part Rural Section 69, Town District of Linwood. Occupied by Applicant.

  6. WHITCOMBE NICHOLS.—20 acres, Rural Section 13991, Waimate Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 31st day of March, 1887, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

221

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 7th day of May, 1887.

  1. RICHARD ARTHUR WOODGER.—Part of Section 868, City of Wellington (Lawrence Street and Owen Street). In occupation of Applicant.

Diagrams may be inspected at this office.

Dated this 6th day of April, 1887, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

230

Private Advertisements

In the matter of “The Companies Act, 1882,” and the Amendments thereof, and in the matter of the Manawatu Co-operative Steam Shipping Company (Limited).

NOTICE is hereby given that a petition for the winding-up of the above-named company by the District Court of Wanganui, held at Palmerston North, was, on the 31st day of March, 1887, presented to the Supreme Court of New Zealand, Wellington District, by SIBBIT JOHN PODEVIN, JAMES LINTON, JOHN CHRISTIAN RICHTER, RICHARD LEARY, and WALTER RUTHERFORD, all of Palmerston North, CHRISTIAN HONORE, JOHN WRIGHT GOWER, and JOHN MCLENNAN, all of Foxton, and WILLIAM HORT LEVIN, of Wellington, contributories of the said company; and that the said petition is directed to be heard on Tuesday, the 19th day of April instant, in the Courthouse, Wellington, at ten of the clock in the forenoon; and any creditor or contributory of the said company under the above Acts should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company, by the undersigned, on payment of the regulated charge for the same.

J. HERBERT HANKINS,
Solicitor for the Petitioners.

OLLIVIER, BROWN, AND PENNEFATHER,
Solicitors, Lambton Quay, Wellington,
Agents for Petitioners' Solicitor.

231



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 23





✨ LLM interpretation of page content

💰 Estate Management by Public Trustee

💰 Finance & Revenue
1 April 1887
Estate Management, Public Trustee, Deceased Persons, Personal Estate
24 names identified
  • Theodore Behrens, Estate under Public Trustee
  • John Bryson, Estate under Public Trustee
  • Richard Bushe, Estate under Public Trustee
  • Philip Commons, Estate under Public Trustee
  • Arthur Farquhar, Estate under Public Trustee
  • Sarah Fowler, Estate under Public Trustee
  • Alexander Garden, Estate under Public Trustee
  • Simon Growney, Estate under Public Trustee
  • Thomas Hewitson, Estate under Public Trustee
  • James Jones, Estate under Public Trustee
  • Thomas Kirkby, Estate under Public Trustee
  • P. L. L. Lohr, Estate under Public Trustee
  • Donald McDonald, Estate under Public Trustee
  • Mary McHugh, Estate under Public Trustee
  • A. P. Osterby, Estate under Public Trustee
  • S. W. Pearman, Estate under Public Trustee
  • J. L. de M. Rigaud, Estate under Public Trustee
  • James Scott, Estate under Public Trustee
  • J. P. Sfields, Estate under Public Trustee
  • William Sinclair, Estate under Public Trustee
  • Stewart Stilt, Estate under Public Trustee
  • Leonard Spokes, Estate under Public Trustee
  • William Sullivan, Estate under Public Trustee
  • G. B. Turnbull, Estate under Public Trustee

  • R. C. Hamerton, Public Trustee

🗺️ Lost Certificate of Title Notice

🗺️ Lands, Settlement & Survey
30 March 1887
Land Transfer, Lost Certificate, Provisional Certificate
  • Edward Twogood, Lost Certificate of Title

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Notice

🗺️ Lands, Settlement & Survey
29 March 1887
Land Transfer, Provisional Certificate, Caveat
  • George Frederick Richardson, Land Transfer
  • James Richardson, Land Transfer
  • Timothy James Warren, Occupant of Land

  • F. G. Morgan, District Land Registrar

🗺️ Land Transfer Notices

🗺️ Lands, Settlement & Survey
31 March 1887
Land Transfer, Provisional Certificate, Caveat
10 names identified
  • George Hannah Graham, Land Transfer
  • Henry William Bertie, Land Transfer
  • George Ashton, Land Transfer
  • William Adam Taylor, Land Transfer
  • J. R. Parker, Occupant of Land
  • John Miles, Occupant of Land
  • Donald Mackay, Occupant of Land
  • Charles Anderson, Occupant of Land
  • Charlottina Ayers, Land Transfer
  • Whitcombe Nichols, Land Transfer

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Notice

🗺️ Lands, Settlement & Survey
6 April 1887
Land Transfer, Provisional Certificate, Caveat
  • Richard Arthur Woodger, Land Transfer

  • Geo. B. Davy, District Land Registrar

🏭 Company Winding-Up Notice

🏭 Trade, Customs & Industry
31 March 1887
Company Winding-Up, Petition, District Court
9 names identified
  • Sibbit John Podevin, Petitioner for Winding-Up
  • James Linton, Petitioner for Winding-Up
  • John Christian Richter, Petitioner for Winding-Up
  • Richard Leary, Petitioner for Winding-Up
  • Walter Rutherford, Petitioner for Winding-Up
  • Christian Honore, Petitioner for Winding-Up
  • John Wright Gower, Petitioner for Winding-Up
  • John McLennan, Petitioner for Winding-Up
  • William Hort Levin, Petitioner for Winding-Up

  • J. Herbert Hankins, Solicitor for the Petitioners
  • Ollivier, Brown, and Pennefather, Agents for Petitioners' Solicitor