Native Land Court and Deceased Estates




Mar. 10.] THE NEW ZEALAND GAZETTE. 839

Application for Confirmation Certificate under Section 55.

Registrar’s Office, Auckland, 5th March, 1904.

NOTICE is hereby given that application has been made to a Judge of the Court for a certificate under section 55 of “The Native Land Court Act, 1894,” confirming the alienation hereunder specified. All objections to the granting of such certificate must be lodged with me within fourteen days from the publication of this notice.
[Auckland, Sec. 55, 1904–3.]

JAS. W. BROWNE, Registrar.

THE ALIENATION ABOVE REFERRED TO.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
6 Conveyance (C.A. 1904–17) 3rd March, 1904 Lot 6, Parish of Pepepe (called Te Pukatea in the will of Hohaia Ngahiwi) Aperahama Ngahiwi to Peter Joseph King.

Further Adjournment of Sitting of Native Land Court at Whanganui.

Registrar’s Office, Wellington, 9th March, 1904.

NOTICE is hereby given that the sitting of the Native Land Court which was notified to be held at Whanganui on the 20th day of January, 1904, and adjourned to the 10th day of February, 1904, and further adjourned to the 4th day of March, 1904, and further adjourned to the 31st day of March, 1904, has been further adjourned to the 14th day of April, 1904, at the same place.

R. C. SIM, Registrar.

Applications for Confirmation Certificates under Section 55.

Registrar’s Office, Wellington, 8th March, 1904.

NOTICE is hereby given that applications have been made to a Judge of the Court for certificates under section 55 of “The Native Land Court Act, 1894,” confirming the alienations hereunder specified. All objections to the granting of such certificates must be lodged with me within fourteen days from the publication of this notice.
[Wellington, Sec. 55.]

R. C. SIM. Registrar.

THE ALIENATIONS ABOVE REFERRED TO.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
1 Lease (1903–226) 8th March, 1904 Ngarara West A, part Section 79 Wi Parata Waipunahau to Thomas William Brown.
2 Lease (1903–227) 8th March, 1904 Ngarara West A, part Section 79 Wi Parata Waipunahau to Archibald Arthur Brown.
3 Lease (1904–25) 25th February, 1904 Wellington, part Section 587 Taniora Love and Josephine Love to John Lane.

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, 1904.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Order, or Date of Filing of Election to administrator. Time of Deceased’s Death. Remarks.
1 Bovey, Andrew .. Greytown .. 19 Feb., 1904 About 1886 Probate.
2 Bowden, Sarah .. South Dunedin England 8 Feb., 1904 20 Jan., 1904 Relatives known.
3 Brentnall, William Coromandel .. 19 Feb., 1904 26 Dec., 1901 Will annexed.
4 Davis, John Auckland England 12 Nov., 1903 15 June, 1903 ..
5 de Brabandere, Louis Edouard Henri Marie Joseph Titirangi Belgium 2 Mar., 1904 10 Sept., 1901 Will annexed.
6 Douglas, Annie Elizabeth Greymouth Victoria 2 Mar., 1904 26 Jan., 1904 Probate.
7 Dutton, George William.. Wellington .. 6 Feb., 1904 13 Jan., 1904 Probate.
8 Evans, John Waitetuna .. 25 Feb., 1904 3 Jan., 1904 Relatives known.
9 Galena, Patrick.. Capleston, Reef-ton Ireland 10 Feb., 1904 7 Dec., 1903 Relatives known.
10 Hardy, Henry Frederick Dunedin England 2 Mar., 1904 14 Feb., 1904 Probate.
11 Hinchcliff, Arthur Bowers Hindon .. 16 Feb., 1904 20 Jan., 1904 Relatives known.
12 Japp, Mary South Dunedin Ireland 19 Feb., 1904 18 Sept., 1903 Will annexed.
13 Keast, Jonathan Paul Weston, near Oamaru England 2 Mar., 1904 11 Dec., 1903 Probate.
14 Lamplough, Margaret Teresa Catherine Wellington Ireland 19 Feb., 1904 7 Jan., 1904 Relatives known.
15 Munro, Evan Wyndham Scotland 19 Feb., 1904 9 Jan., 1904 Relatives known.
16 McCarthy, Patrick Mandeville Ireland 25 Feb., 1904 29 Jan., 1904 Relatives known.
17 McCole, Angus .. Karangahake Victoria 16 Feb., 1904 7 Dec., 1903 Relatives known.
18 McGregor, Eliza Jane Motukarara South Australia: 25 Feb., 1904 2 Feb., 1901 Relatives known.
19 O’Neill, Thomas Rahotu Australia 12 Feb., 1904 9 Sept., 1903 Relatives known.
20 Poole, Thomas Robinson Ruanui England 16 Feb., 1904 3 Jan., 1904 Relatives known.
21 Rae, Thomas Miller’s Flat Scotland 25 Feb., 1904 9 Jan., 1904 Relatives known.
22 Salmon, James Alexander Nathaniel Wellington .. 19 Feb., 1904 28 Nov., 1903 Will annexed.
23 Sievers, William Louis Wellington .. 19 Feb., 1904 26 Jan., 1904 Relatives known.
24 Thompson, William Hamilton Scotland 19 Feb., 1904 27 Dec., 1903 Relatives known.
25 Tong Fie Adam’s Flat, Milton China .. 12 Feb., 1904 7 Jan., 1904 ..
26 Tudhope, William Pembroke Auckland .. 25 Feb., 1904 21 Jan., 1904 ..
27 Turnbull, John .. Christchurch Scotland 16 Feb., 1904 11 Nov., 1903 ..
28 Waller, Robert .. Loburn England 8 Feb., 1904 13 Jan., 1904 Relatives known.
29 Wilson, James .. Hyde .. .. 25 Feb., 1904 5 Feb., 1904 Relatives known.

Dated the 8th day of March, 1904.

J. W. POYNTON,
Public Trustee.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 22





✨ LLM interpretation of page content

🪶 Application for Confirmation Certificate under Section 55

🪶 Māori Affairs
5 March 1904
Native Land Court, Section 55, Confirmation Certificate, Alienation, Conveyance, Auckland, Te Pukatea, Hohaia Ngahiwi
  • Aperahama Ngahiwi, Conveyance of land
  • Peter Joseph King, Receiving land by conveyance

  • Jas. W. Browne, Registrar

🪶 Further Adjournment of Sitting of Native Land Court at Whanganui

🪶 Māori Affairs
9 March 1904
Native Land Court, Sitting adjournment, Whanganui, March 1904, April 1904
  • R. C. Sim, Registrar

🪶 Applications for Confirmation Certificates under Section 55

🪶 Māori Affairs
8 March 1904
Native Land Court, Section 55, Confirmation Certificates, Leases, Wellington, Ngarara West A, Wi Parata Waipunahau
6 names identified
  • Wi Parata Waipunahau, Leasing land
  • Thomas William Brown, Lease of land
  • Archibald Arthur Brown, Lease of land
  • Taniora Love, Leasing land
  • Josephine Love, Leasing land
  • John Lane, Lease of land

  • R. C. Sim, Registrar

⚖️ Estates of Deceased Persons under Management of Public Trustee

⚖️ Justice & Law Enforcement
8 March 1904
Deceased estates, Public Trustee, Probate, Relatives known, Will annexed, February 1904, Management of estates
29 names identified
  • Andrew Bovey, Estate under Public Trustee
  • Sarah Bowden, Estate under Public Trustee
  • William Brentnall, Estate under Public Trustee
  • John Davis, Estate under Public Trustee
  • Louis Edouard Henri Marie Joseph de Brabandere, Estate under Public Trustee
  • Annie Elizabeth Douglas, Estate under Public Trustee
  • George William Dutton, Estate under Public Trustee
  • John Evans, Estate under Public Trustee
  • Patrick Galena, Estate under Public Trustee
  • Henry Frederick Hardy, Estate under Public Trustee
  • Arthur Bowers Hinchcliff, Estate under Public Trustee
  • Mary Japp, Estate under Public Trustee
  • Jonathan Paul Keast, Estate under Public Trustee
  • Margaret Teresa Catherine Lamplough, Estate under Public Trustee
  • Evan Munro, Estate under Public Trustee
  • Patrick McCarthy, Estate under Public Trustee
  • Angus McCole, Estate under Public Trustee
  • Eliza Jane McGregor, Estate under Public Trustee
  • Thomas O’Neill, Estate under Public Trustee
  • Thomas Robinson Poole, Estate under Public Trustee
  • Thomas Rae, Estate under Public Trustee
  • James Alexander Nathaniel Salmon, Estate under Public Trustee
  • William Louis Sievers, Estate under Public Trustee
  • William Thompson, Estate under Public Trustee
  • Fie Tong, Estate under Public Trustee
  • William Pembroke Tudhope, Estate under Public Trustee
  • John Turnbull, Estate under Public Trustee
  • Robert Waller, Estate under Public Trustee
  • James Wilson, Estate under Public Trustee

  • J. W. Poynton, Public Trustee