✨ Deceased Estates, Bankruptcy, Land Transfer
Dec. 7.] THE NEW ZEALAND GAZETTE. 2251
PARTICULARS of the Estates of Deceased Persons which have been placed under the Charge of the Public Trustee for Management during the Month of November, 1899.
| No. | Name of Deceased. | Colonial Residence. | Supposed British or Foreign Residence. | Date of Order, or Date of Filing of Election to administer. | Time of Deceased's Death. | Remarks. |
|---|---|---|---|---|---|---|
| 1 | Anderson, James Alexander | Outram .. | .. | 2 Nov., 1899 | 29 Aug., 1899 | Will annexed. |
| 2 | Auld, Thomas .. | Caversham | Scotland | 13 Nov., 1899 | 9 Oct., 1899 | .. |
| 3 | Baker, Jesse .. | Auckland.. | England | 15 Nov., 1899 | 5 Oct., 1899 | .. |
| 4 | Boon, Sarah .. | Upper Riccarton | .. | 2 Nov., 1899 | 9 Sept., 1899 | Will annexed. |
| 5 | Boyce, Frederick .. | Cheviot .. | .. | 13 Nov., 1899 | 24 June, 1899 | .. |
| 6 | Carter, Henry .. | Auckland.. | .. | 3 Nov., 1899 | 19 Oct., 1899 | Relatives known. |
| 7 | Dickson, Barkly Gillespie | Westport.. | Spain .. | 23 Nov., 1899 | 7 Nov., 1897 | .. |
| 8 | Dowse, Thomas Smith .. | Lyttelton | .. | 2 Nov., 1899 | 9 Sept., 1899 | Probate. |
| 9 | Gardiner, John .. | Taihape .. | .. | 13 Nov., 1899 | 8 Aug., 1899 | .. |
| 10 | Gibson, William .. | Dunedin .. | .. | 17 Nov., 1899 | 8 Sept., 1871 | .. |
| 11 | Grooby, Edward .. | Pangatotara | .. | 16 Nov., 1899 | 2 Oct., 1899 | Probate. |
| 12 | Gunn, Donald .. | Rae's Junction | .. | 2 Nov., 1899 | 3 Oct., 1899 | .. |
| 13 | Hammond, Annie Harriet | Palmerston South.. | .. | 15 Nov., 1899 | 26 Oct., 1899 | Relatives known. |
| 14 | Hunter, Mary .. | .. | Eaglesham, Scotland | 20 Nov., 1899 | 28 Feb., 1899 | .. |
| 15 | Isser, Ali .. | Auckland.. | Calcutta | 29 Nov., 1899 | 8 Oct., 1899 | .. |
| 16 | Jacobs, Janet .. | Dunedin .. | .. | 16 Nov., 1899 | 18 Oct., 1899 | Relatives known. |
| 17 | Mansell, Thomas .. | Westport.. | .. | 11 Nov., 1899 | 5 Oct., 1899 | .. |
| 18 | Pana, Joseph .. | Coonoor .. | .. | 2 Nov., 1899 | 23 Sept., 1899 | .. |
| 19 | Parsons, Frederick William | Ngahere .. | .. | 28 Nov., 1899 | 16 Sept., 1899 | .. |
| 20 | Pitt, William .. | Auckland.. | Queensland | 17 Nov., 1899 | About 16 Mar., 1891 | Probate. |
| 21 | Propsting, Sidney .. | Blenheim | .. | .. | 4 Sept., 1899 | .. |
| 22 | Rutson, Harriet.. | Woodville | .. | 2 Nov., 1899 | 14 June, 1899 | Probate. |
| 23 | Shea, Michael .. | Palmerston North.. | Ireland | 23 Nov., 1899 | 10 Nov., 1899 | Relatives known. |
| 24 | White, Archie .. | Sydenham | .. | 16 Nov., 1899 | 16 Oct., 1899 | Probate. |
Dated the 29th day of November, 1899.
J. J. M. HAMILTON,
Deputy Public Trustee.
Bankruptcy Notices.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that WILLIAM ROBERT LINLEY, of Wellington, Second-hand Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 12th day of December, 1899, at 11 o’clock.
JAMES ASHCROFT,
Official Assignee.
Wellington, 5th December, 1899.
In Bankruptcy.—In the District Court, held at Invercargill.
NOTICE is hereby given that ALEXANDER McKILLOP, of Mataura, Bootmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on the 11th day of December, 1899, at 2.30 o’clock.
CHARLES ROUT,
Deputy Official Assignee.
Invercargill, 28th November, 1899.
Land Transfer Act Notices.
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 calendar month from the date of the gazetting of this notice.
THE OTAGO AND SOUTHLAND INVESTMENT COMPANY, LIMITED.—1 rood, being Section 6, Block LVI., Town of Invercargill. Occupied by Thomas Brown. No. 2736.
Diagram may be inspected at this office.
Dated this 25th day of November, 1899, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
788
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 on or before the 8th day of January, 1900.
-
MARY JANE CLARK DAVIDSON and ALFRED JUDD.—46 acres 2 roods 16 perches, part Sections 14 and 240, Hutt District. Part Section 14 occupied by Mrs. Davidson, and part Section 240 unoccupied.
-
EDWARD WASHINGTON GIBBS.—22·4 perches, part Section 577, City of Wellington. Occupied by weekly tenants under Applicant.
Diagrams may be inspected at this office.
Dated this 5th day of December, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
789
APPLICATION having been made to me to issue a provisional certificate of title in the name of SAMUEL COPPING, of Oamaru, Caretaker of the North Road Recreation Ground, for Section 31, Block I., Township of Opho, being the land contained in Register-book, Vol. xxvi., folio 220, and satisfactory evidence having been lodged of the loss of the original certificate of title, I hereby give notice that I shall issue a provisional certificate of title for the said section, as requested, at the expiration of fourteen days from the date of publication hereof.
Dated at the Lands Registry Office, Dunedin, this 4th day of December, 1899.
H. TURTON,
District Land Registrar.
791
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 month from the date of the Gazette containing this notice.
-
WILLIAM SMITH.—182 acres 2 roods 11 perches, Rural Sections 1121 and 1585, and part of Rural Section 1538, Block XI., Rangiora Survey District. Occupied by Applicant.
-
JAMES JAMIESON and WILLIAM GRAHAM JAMIESON.—19¾ perches, parts of Sections 1009, 1010, 1011, and 1012, City of Christchurch. Occupied by S. Skinner and G. J. Merrie.
-
THOMAS McCLATCHIE.—1 rood 7 perches, Section 673 and parts of Sections 672 and 674, City of Christchurch. Occupied by Mary Ann Wallace.
Next Page →
✨ LLM interpretation of page content
🏢 Estates of Deceased Persons under Public Trustee Management
🏢 State Enterprises & Insurance29 November 1899
Deceased estates, Public Trustee, November 1899
24 names identified
- James Alexander Anderson, Deceased estate under Public Trustee
- Thomas Auld, Deceased estate under Public Trustee
- Jesse Baker, Deceased estate under Public Trustee
- Sarah Boon, Deceased estate under Public Trustee
- Frederick Boyce, Deceased estate under Public Trustee
- Henry Carter, Deceased estate under Public Trustee
- Barkly Gillespie Dickson, Deceased estate under Public Trustee
- Thomas Smith Dowse, Deceased estate under Public Trustee
- John Gardiner, Deceased estate under Public Trustee
- William Gibson, Deceased estate under Public Trustee
- Edward Grooby, Deceased estate under Public Trustee
- Donald Gunn, Deceased estate under Public Trustee
- Annie Harriet Hammond, Deceased estate under Public Trustee
- Mary Hunter, Deceased estate under Public Trustee
- Ali Isser, Deceased estate under Public Trustee
- Janet Jacobs, Deceased estate under Public Trustee
- Thomas Mansell, Deceased estate under Public Trustee
- Joseph Pana, Deceased estate under Public Trustee
- Frederick William Parsons, Deceased estate under Public Trustee
- William Pitt, Deceased estate under Public Trustee
- Sidney Propsting, Deceased estate under Public Trustee
- Harriet Rutson, Deceased estate under Public Trustee
- Michael Shea, Deceased estate under Public Trustee
- Archie White, Deceased estate under Public Trustee
- J. J. M. Hamilton, Deputy Public Trustee
💰 Bankruptcy Notice for William Robert Linley
💰 Finance & Revenue5 December 1899
Bankruptcy, Wellington, Second-hand Dealer
- William Robert Linley, Adjudged bankrupt
- James Ashcroft, Official Assignee
💰 Bankruptcy Notice for Alexander McKillop
💰 Finance & Revenue28 November 1899
Bankruptcy, Invercargill, Bootmaker
- Alexander McKillop, Adjudged bankrupt
- Charles Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notice for The Otago and Southland Investment Company, Limited
🗺️ Lands, Settlement & Survey25 November 1899
Land Transfer Act, Invercargill, Section 6, Block LVI
- Thomas Brown, Occupier of land
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notice for Mary Jane Clark Davidson and Alfred Judd
🗺️ Lands, Settlement & Survey5 December 1899
Land Transfer Act, Hutt District, Sections 14 and 240
- Mary Jane Clark Davidson, Applicant for land transfer
- Alfred Judd, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notice for Edward Washington Gibbs
🗺️ Lands, Settlement & Survey5 December 1899
Land Transfer Act, Wellington, Section 577
- Edward Washington Gibbs, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Provisional Certificate of Title for Samuel Copping
🗺️ Lands, Settlement & Survey4 December 1899
Provisional certificate of title, Oamaru, Section 31, Block I
- Samuel Copping, Applicant for provisional certificate of title
- H. Turton, District Land Registrar
🗺️ Land Transfer Act Notice for William Smith
🗺️ Lands, Settlement & SurveyLand Transfer Act, Rangiora Survey District, Rural Sections 1121 and 1585
- William Smith, Applicant for land transfer
🗺️ Land Transfer Act Notice for James Jamieson and William Graham Jamieson
🗺️ Lands, Settlement & SurveyLand Transfer Act, Christchurch, Sections 1009, 1010, 1011, and 1012
- James Jamieson, Applicant for land transfer
- William Graham Jamieson, Applicant for land transfer
- S. Skinner, Occupier of land
- G. J. Merrie, Occupier of land
🗺️ Land Transfer Act Notice for Thomas McClatchie
🗺️ Lands, Settlement & SurveyLand Transfer Act, Christchurch, Sections 672, 673, and 674
- Thomas McClatchie, Applicant for land transfer
- Mary Ann Wallace, Occupier of land
NZ Gazette 1899, No 102