Deceased Estates, Land Transfers, Liquidations




APRIL 4. | THE NEW ZEALAND GAZETTE. | 359

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, 1889.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Order. Value or Estimated Value of Personal Estate. Time of Deceased's Death. Remarks.
1 Arding, Frederick.. Hawera .. Under £20 Feb. 23, 1889
2 Baker, William Hunterville .. £100.. Feb. 4, 1889
3 Bell, John Palmerston N. .. £1 .. Feb. 5, 1889
4 Bunton, William Waitahuna County Armagh.. £20 Jan. 10, 1889
5 Cardozo, William P. Dunedin Mar. 14, 1889 £100.. May 24, 1888
6 Elder, William Duntroon Mar. 14, 1889 £30 Feb. 2, 1889
7 Eness, Emanuel Waikato Mar. 14, 1889 £100.. Oct. 19, 1888
8 Harvey, George Mataikuna Caithness £40 .. Mar. 5, 1889
9 Jacobs, D. F. Auckland .. £2 Jan. 2, 1889
10 Langmuir, John Pelorus .. Mar. 23, 1889 £610.. Feb. 8, 1889 Durante ab-
sentia
11 Ledger, Frederick.. Parnell Mar. 23, 1889 £200.. Nov. 22, 1888
12 Orr, Matilda Martinborough Mar. 14, 1889 £300.. Oct. 28, 1888
13 Reid, George Beaumont Run Mar. 14, 1889 £250.. June 6, 1888
14 Thompson, John Uawa Mar. 14, 1889 £1,000 Jan. 24, 1889 Will
15 Williamson, James Lakeside .. Mar. 14, 1889 Over £100.. Dec. 24, 1888 annexed.

Dated at Wellington, this 3rd day of April, 1889.

R. C. HAMERTON,
Public Trustee.

Land Transfer Act Notices.

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same on or before the 4th day of May,
1889.

  1. STEPHEN MUDGWAY.-8 acres and 21 perches,
    part of Section 38, Hutt District. In occupation of J. B.
    Mellow.
    Diagrams may be inspected at this office.
    Dated this 3rd day of April, 1889, at the Lands Registry
    Office, Wellington.
    183
    GEO. B. DAVY,
    District Land Registrar.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat
be lodged forbidding the same within one calendar month
from the date of the Gazette containing this notice.
6369. JOHN HENRY MENZIES.-109 acres 3 roods 10
perches, Rural Sections 5359, 6109, and parts 162, 5529, and
5530, Block VII., Pigeon Bay, and Block I., Okain's Survey
Districts. Occupied by Applicant.
6381. THE TRUSTEES OF THE LOYAL ADDINGTON
LODGE, No. 6544, NORTH CANTERBURY DISTRICT,
INDEPENDENT ORDER OF ODD FELLOWS, MAN-
CHESTER UNITY.-1 rood, part Rural Section 72, Borough
of Sydenham. Occupied by Applicants.
6382. PETER LUDWIG FRANK WEBER.--144 perches,
part Lot 173, Town Reserves, Christchurch. Occupied by
Rebecca Metcalfe.
6383. JAMES FAITH.-9 perches, part Lot 160, Town
Reserves, Christchurch. Occupied by Applicant.
6384. FREDERICK JAMES MARTIN.-1 rood, Section
214, Town of Timaru. Occupied by Robert O'Brien.
6385. JOHN ROBERT KING.-1 rood 333 perches, part
Rural Section 311, Borough of St. Albans. Unoccupied.
6386. EDWARD CORKER MINCHIN.-3 acres and 28
perches, part Lot 1, Town Reserves, Christchurch. Occu-
pied by James McMurray, James McConnell, R. Campbell,
S. R. Bourdôt, S. Johnson, and others.
6387. JOSEPH LEESE WITHNALL.-1 rood, Section
132, Kilmore Street, City of Christchurch. Occupied by
Applicant.
Diagrams may be inspected at this office.
Dated this 30th day of March, 1889, at the Lands Registry
Office, Christchurch.
177
J. M. BATHAM,
District Land Registrar.

Mining Notices.

In the matter of "The Companies Act, 1882," and in the
matter of the Old Caledonian Gold-mining Company
(Limited).
AT an extraordinary general meeting of the members of
the company, duly convened and held at the registered
office of the company in Insurance Buildings, Queen Street,
Auckland, on the 27th day of February, 1889, the following
resolution was passed, namely:-
179

"That the Old Caledonian Gold-mining Company
(Limited) be wound up voluntarily under the provisions of
'The Companies Act, 1882;' and that John Young, of Auck-
land, be and is hereby appointed Liquidator for the purpose
of such winding-up."
And at a second extraordinary general meeting of the
members of the said company, also duly convened and held
at the same place on the 15th day of March, 1889, the above
resolution was duly confirmed.
Dated at Auckland, this 27th day of March, 1889.
178
JAS. M. LENNOX,
Chairman.

Private Advertisements.

IT is hereby notified that a General Meeting of share-
holders in the Taratahi Dairy Company (Limited), in
liquidation, will be held at the office of Mr. G. A. Fair-
brother, Carterton, on Friday, the 3rd May, 1889, at 7.30
o'clock p.m., to consider the accounts of the liquidation,
and to dissolve the company.
174
ANDREW MCKENZIE,
H. CALLISTER,
} Liquidators.

ROTOITI SAW-MILL COMPANY (LIMITED).
NOTICE is hereby given, in pursuance of "The Com-
panies Act, 1882," and amendments, that a General
Meeting of the members of the above-named company will
be held at the office of Messrs. Devore and Cooper, Solicitors,
Fisher's Buildings, Queen Street, Auckland, on Wednesday,
the 12th day of June, 1889, at four o'clock in the afternoon,
for the purpose of having an account laid before them show-
ing the manner in which the winding-up has been conducted
and the property of the company disposed of, and of hearing
any explanation that may be given by the Liquidator; and
also of determining, by extraordinary resolution, the manner
in which the books, accounts, and documents of the com-
pany, and of the Liquidator thereof, shall be disposed of.
Dated this 29th day of March, 1889.
176
ARTHUR BADDELEY,
Liquidator.

THE HOKIANGA SAW-MILL COMPANY (LIMITED),
IN LIQUIDATION.
NOTICE is hereby given that, in pursuance of sections
202 and 216 of "The Companies Act, 1882," a General
Meeting of the members of the above-named company will
be held at the Terminus Hotel, Picton, in the Provincial
District of Marlborough, on Monday, the 10th day of June,
1889, at seven o'clock in the evening, for the purpose of
having an account laid before them showing the manner in
which the winding-up has been conducted and the property
of the company disposed of, and of hearing any explanation
that may be given by the Liquidators; and also of deter-
mining, by extraordinary resolution, the manner in which
the books, accounts, and documents of the company, and of
the Liquidators thereof, shall be disposed of.
Dated this 26th day of March, 1889.
179
JOHN MILNE,
J. AITKEN CONNELL,
} Liquidators.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1889, No 20





✨ LLM interpretation of page content

🏛️ Particulars of Deceased Estates under Public Trustee Management for March, 1889

🏛️ Governance & Central Administration
3 April 1889
Deceased persons, Public Trustee, Estate management, March 1889, Value estimates
15 names identified
  • Frederick Arding, Estate managed by Public Trustee
  • William Baker, Estate managed by Public Trustee
  • John Bell, Estate managed by Public Trustee
  • William Bunton, Estate managed by Public Trustee
  • William P. Cardozo, Estate managed by Public Trustee
  • William Elder, Estate managed by Public Trustee
  • Emanuel Eness, Estate managed by Public Trustee
  • George Harvey, Estate managed by Public Trustee
  • D. F. Jacobs, Estate managed by Public Trustee
  • John Langmuir, Estate managed by Public Trustee
  • Frederick Ledger, Estate managed by Public Trustee
  • Matilda Orr, Estate managed by Public Trustee
  • George Reid, Estate managed by Public Trustee
  • John Thompson, Estate managed by Public Trustee
  • James Williamson, Estate managed by Public Trustee

  • R. C. Hamerton, Public Trustee

🗺️ Land Transfer Act Notice regarding land in Hutt District

🗺️ Lands, Settlement & Survey
3 April 1889
Land Transfer Act, Caveat, Hutt District, Stephen Mudgway, J. B. Mellow
  • Stephen Mudgway, Land brought under Transfer Act
  • J. B. Mellow, Occupier of subject land

  • Geo. B. Davy, District Land Registrar

🗺️ Multiple applications to bring land under Land Transfer Act, Christchurch area

🗺️ Lands, Settlement & Survey
30 March 1889
Land Transfer Act, Caveat, Christchurch, Sydenham, Timaru, St Albans, Pigeon Bay
14 names identified
  • John Henry Menzies, Applicant for Land Transfer Act
  • Peter Ludwig Frank Weber, Applicant for Land Transfer Act
  • Rebecca Metcalfe, Occupier of subject land
  • James Faith, Applicant for Land Transfer Act
  • Robert O'Brien, Occupier of subject land
  • Frederick James Martin, Applicant for Land Transfer Act
  • John Robert King, Applicant for Land Transfer Act
  • Edward Corker Minchin, Applicant for Land Transfer Act
  • James McMurray, Occupier of subject land
  • James McConnell, Occupier of subject land
  • R. Campbell, Occupier of subject land
  • S. R. Bourdôt, Occupier of subject land
  • S. Johnson, Occupier of subject land
  • Joseph Leese Withnall, Applicant for Land Transfer Act

  • J. M. Batham, District Land Registrar

🏭 Voluntary winding up of Old Caledonian Gold-mining Company (Limited)

🏭 Trade, Customs & Industry
27 March 1889
Company liquidation, Gold-mining, Extraordinary general meeting, Auckland
  • John Young, Appointed Liquidator

  • Jas. M. Lennox, Chairman

🏭 General Meeting of shareholders for Taratahi Dairy Company (Limited) liquidation

🏭 Trade, Customs & Industry
3 April 1889
Private advertisement, Company liquidation, Dairy company, Carterton
  • Andrew McKenzie, Liquidator
  • H. Callister, Liquidator

🏭 General Meeting for Rotoiti Saw-Mill Company (Limited) winding up

🏭 Trade, Customs & Industry
29 March 1889
Private advertisement, Company liquidation, Saw-mill, Auckland
  • Arthur Baddeley, Liquidator

🏭 General Meeting for Hokianaga Saw-Mill Company (Limited) liquidation

🏭 Trade, Customs & Industry
26 March 1889
Private advertisement, Company liquidation, Saw-mill, Picton, Marlborough
  • John Milne, Liquidator
  • J. Aitken Connell, Liquidator