new plymouth – miscellaneous papers (1842-1849) archives …€¦ ·  · 2017-11-29pandora...

31
Pandora Research www.nzpictures.co.nz Last updated 29 November 2017 Page 1 of 31 New Plymouth – Miscellaneous Papers (1842-1849) Archives NZ Reference AAYZ 16020 NZC 333/3/11 Items 1-105 of 215 Note: The items as listed below may not be in the same order within the file Numbers 1-6 are in a separate box marked Plymouth Company of New Zealand No.7 Richard Chilman – Enui Belt 30 acres in lieu of 30 acres of Suburban Section No.92 W. Edgecumbe for T. Bayly – Enui Belt 25 acres in lieu of Rural Section No.232 James Bayly for W. Bayly – Suburban Section No.42 in lieu of Rural Section No.229 Paynter & Pearce for King & Cutfield – 25 acres Somes Park in lieu of Rural Sec No.228 Richard Putt – 25 acres of Western Town Belt in lieu of Rural Section No.216 Stephen Gillingham – portion of Suburban Section No.45 and portion of Suburban Section No.9 in lieu of Rural Section No.220 Thomas Ibbitson – Suburban Section No.71 in lieu of Rural Section No.231 Henry Gilbert – 25 acres of Victoria Park in lieu of Rural Section No.211 F. & A. Aubrey – 25 acres of Southern Town Belt in lieu of Rural Section No.313 Flight & Devenish – Suburban Section No.44 in lieu of Rural Section No.217 Thomas Bayly – 25 acres of Western Town Belt in lieu of Rural Section No.226 William Bayly – 25 acres of Somes Park in lieu of Rural Section No.230 Samuel Fishleigh – Suburban Section No.30 in lieu of Rural Section No.346 No.8 Boundary descriptions for land owned by T. Bayly, R. Putt, W. Bayly, Pearce & Paynton, W. Edgecumbe and R. Chilman

Upload: docong

Post on 19-Apr-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 1 of 31

New Plymouth – Miscellaneous Papers (1842-1849) Archives NZ Reference AAYZ 16020 NZC 333/3/11 Items 1-105 of 215

Note: The items as listed below may not be in the same order within the file

Numbers 1-6 are in a separate box marked Plymouth Company of New Zealand No.7 Richard Chilman – Enui Belt 30 acres in lieu of 30 acres of Suburban Section No.92 W. Edgecumbe for T. Bayly – Enui Belt 25 acres in lieu of Rural Section No.232 James Bayly for W. Bayly – Suburban Section No.42 in lieu of Rural Section No.229 Paynter & Pearce for King & Cutfield – 25 acres Somes Park in lieu of Rural Sec No.228 Richard Putt – 25 acres of Western Town Belt in lieu of Rural Section No.216 Stephen Gillingham – portion of Suburban Section No.45 and portion of Suburban Section No.9 in lieu of Rural Section No.220 Thomas Ibbitson – Suburban Section No.71 in lieu of Rural Section No.231 Henry Gilbert – 25 acres of Victoria Park in lieu of Rural Section No.211 F. & A. Aubrey – 25 acres of Southern Town Belt in lieu of Rural Section No.313 Flight & Devenish – Suburban Section No.44 in lieu of Rural Section No.217 Thomas Bayly – 25 acres of Western Town Belt in lieu of Rural Section No.226 William Bayly – 25 acres of Somes Park in lieu of Rural Section No.230 Samuel Fishleigh – Suburban Section No.30 in lieu of Rural Section No.346 No.8 Boundary descriptions for land owned by T. Bayly, R. Putt, W. Bayly, Pearce & Paynton, W. Edgecumbe and R. Chilman

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 2 of 31

No.30 Transfer of land orders from 30 May 1842 to 30 Sep 1843 Number

of Registry

Date of Certificate

Description of Land

Number of Land Order

Transferred from Address Transferred to Address

1 30 May 1842 Town 399 John Borlase Baines New Plymouth Samuel Curtis New Plymouth 2 30 May 1842 Town 400 John Borlase Baines New Plymouth John Lye New Plymouth 3 30 May 1842 Town 401 John Borlase Baines New Plymouth Richard Woods New Plymouth 4 27 Jun 1842 Town 872 James Webster New Plymouth Richard Woods & Arthur Hoskin New Plymouth 5 27 Jun 1842 Town 198 Richard Chilman New Plymouth William Cowling New Plymouth 6 27 Jun 1842 Town 199 Richard Chilman New Plymouth William Lakeman New Plymouth 7 17 Oct 1842 Rural 69 John Lewthwaite New Plymouth Richard Putt New Plymouth 8 28 Nov 1842 Town 591 Thomas King New Plymouth William Henwood New Plymouth 9 28 Nov 1842 Town 854 Henry King & George

Cutfield New Plymouth William Lakeman New Plymouth

10 01 Dec 1842 Town 591 William Henwood New Plymouth Joseph Hall New Plymouth 11 20 Dec 1842 Town 803 James Thomas Shaw New Plymouth William Cowling New Plymouth 12 16 Jan 1843 Town 855 Henry King & George

Cutfield New Plymouth Richard Chilman New Plymouth

13 16 Jan 1843 Rural 6 Henry King & George Cutfield

New Plymouth Richard Chilman New Plymouth

14 16 Jan 1843 Town 871 Henry Weekes New Plymouth William Scott New Plymouth 15 06 Feb 1843 Town 941 John Lewthwaite New Plymouth William Little New Plymouth

now – late of Halifax England

16 06 Feb 1843 Town 942 John Lewthwaite New Plymouth William Little New Plymouth now – late of Halifax England

17 03 Mar 1843 Town 905 Edwin Brown & Isaac Goodall

New Plymouth Harry Hughlings Halifax, England

18 03 Mar 1843 Town 906 Edwin Brown & Isaac Goodall

New Plymouth Edward Bennett Halifax, England

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 3 of 31

Number of

Registry

Date of Certificate

Description of Land

Number of Land Order

Transferred from Address Transferred to Address

19 03 Mar 1843 Rural 55 Edwin Brown & Isaac Goodall

New Plymouth Harry Hughlings Halifax, England

20 03 Mar 1843 Rural 56 Edwin Brown & Isaac Goodall

New Plymouth Edward Bennett Halifax, England

21 10 Apr 1843 Rural 63 William Bayly New Plymouth Frederick Alonzo Carrington New Plymouth 22 27 Apr 1843 Town 551 William Bannister Wellington William Searancke New Plymouth 23* 19 May 1843 Suburban 151 Joseph Hall New Plymouth Harry Hughlings Halifax, England 24* 19 May 1843 Suburban 130 Joseph Hall New Plymouth Harry Hughlings Halifax, England

* These sections were sold in the Colony, and as no Land Order is issued, but merely a receipt specifying the number of the map of the Section sold, this number is substituted in lieu of that of the Land Order

25 01 Sep 1843 Town 921 John Lewthwaite New Plymouth Thomas Russel New Plymouth now – late of Halifax England

26 01 Sep 1843 Town 965 John Lewthwaite New Plymouth Thomas Russel New Plymouth now – late of Halifax England

27 01 Sep 1843 Town 943 John Lewthwaite New Plymouth Richard Walsh Halifax, England 28 01 Sep 1843 Town 966 John Lewthwaite New Plymouth Samuel Farrar Halifax, England 29 01 Sep 1843 Town 964 John Lewthwaite New Plymouth Samuel Farrar Halifax, England 30 01 Sep 1843 Town 967 John Lewthwaite New Plymouth William Ramsbottom Halifax, England 31 01 Sep 1843 Town 987 John Lewthwaite New Plymouth Joseph Sutcliffe Halifax, England 32 01 Sep 1843 Town 988 John Lewthwaite New Plymouth William Sutcliffe Halifax, England 33 01 Sep 1843 Rural 92 John Lewthwaite New Plymouth Thomas Russel New Plymouth

now – late of Halifax England

34 01 Sep 1843 Rural 71 John Lewthwaite New Plymouth Joseph Sutcliffe Halifax, England 35 01 Sep 1843 Rural 116 John Lewthwaite New Plymouth William Sutcliffe Halifax, England 36 01 Sep 1843 Rural 137 John Lewthwaite New Plymouth Samuel Farrar Halifax, England 37 01 Sep 1843 Rural 138 John Lewthwaite New Plymouth Richard Walsh Halifax, England 38 01 Sep 1843 Rural 93 John Lewthwaite New Plymouth William Ramsbottom Halifax, England

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 4 of 31

Number of

Registry

Date of Certificate

Description of Land

Number of Land Order

Transferred from Address Transferred to Address

39 01 Sep 1843 Rural 114 John Lewthwaite New Plymouth Samuel Farrar Halifax, England 40 01 Sep 1843 Rural 115 John Lewthwaite New Plymouth Thomas Russel New Plymouth

now – late of Halifax England

41 01 Sep 1843 Suburban 53 John Lewthwaite New Plymouth Joseph & William Sutcliffe Halifax, England Registry Numbers 25-41:

No new land orders were given for these transfers, the signatures of the parties to whom they were transferred being required. Transferred at the Land Office, Wellington Number

of Registry

Date of Certificate

Description of Land

Number of Land Order

Transferred from Address Transferred to Address

1 30 Sep 1842 Town 549 Henry Mayers Wellington William Bannister Wellington 2 30 Sep 1842 Town 550 Henry Mayers Wellington William Bannister Wellington 3 30 Sep 1842 Town 551 Henry Mayers Wellington William Bannister Wellington

No.31 Captain Creagh, 06 Jan 1844, land exchange No.32 Transfer No.50. I, Octavius Carrington of New Plymouth do hereby declare that I have transferred all my interest in the Surveyors Reserve in Currie Street, purchased by me of the New Zealand Company, to Charles Day of New Plymouth, and I hereby desire that the above land may be transferred in the Company’s books to the said Charles Day. Witness my hand this day 05 Sep 1844 – witnessed by William Lakeman. No.33 I do hereby authorise James Pearce and William Painter to draw the lot on my behalf, for priority of choice in the selection of land in the stead or place of the section of land they are now cultivating at the Mungaraka. As witness my hand this 2nd day of December 1844. Henry King.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 5 of 31

No.34 New Plymouth 24 Dec 1844. Memorandum that there is a balance of £14 18s due in Rural Sections, numbers 259, 260, 261 which is to be paid to the New Zealand Company when a title is given for the aforesaid sections. L. H. Davy. Received above amount from Charles Davy 13 Apr 1880. New Plymouth 24 Dec 1844. Received of Captain L. H. Davy the £135 on account of those sections 259, 260, 261 and Captain Davy’s memorandum for the £14 18s to be paid in cash when a title is given for the sections aforesaid, making together £150. Signed J.T.W. [Wicksteed] No.35 Captain L. H. Davy No.36 New Plymouth 17 Feb 1845 J. T. Wicksteed to Captain Creagh. My Dear Sir, I fear you have had no good news by the ‘Slains Castle’ or ‘Caledonia’. My own returns from the Directors of the New Zealand Company do not mention any payments on your account. I feel that you must be very unpleasantly situated under these circumstances, and I greatly regret it; but I am bound to let you know that I can no longer delay an explanation to the Principal Agent of the terms on which you were permitted to select the four suburban sections Nos 26, 27, 40 & 41. As you are aware I had some conversation with Colonel Wakefield on the subject when he was at New Plymouth in June last. I then stated my expectation that in a short time your arrangements would be satisfactory; but this has not been the case, and Colonel Wakefield has since applied to me to know why no payment appears to your credit in my accounts. Now, I think, that the fact of your holding Mr Earp’s receipt for two rural and town sections - £150 – and having paid him the money in the belief that he was an Agent of the Company is a fair reason for a continued delay of the demand for payment of the two sections you intended for yourself, but as regards the other two, which, I understand, you desire to retain for your brother, the case is different; and with great reluctance I am compelled to say that I think you ought to relinquish those two – whichever they may be. And I am the more convinced that this is the course I ought to call upon you to take, that I have reason to believe Mr Day would gladly take any two of the four sections – unless some such arrangement is made, I fear he will leave the settlement. I have, however, not said a word on the subject to Mr Day. In order to make this proposal less disagreeable to yourself I am willing to give you the refusal of the two sections at the back adjoining you two sections 40, 41. These are not in the recently purchased “block”, but the Company must soon obtain an equally good title for them. I have delayed this communication as long as my sense of duty will permit, in the hope, which I shared with yourself, that each successive mail from England would bring news that would render it unnecessary. No.37 New Plymouth 05 Jun 1845 Memorandum of an agreement whereby Mr William Saunders is to retain 15 acres of Suburban Section No.22 including the cleared land marked on the map and bounded on the north by the Belt, on the east by the river Huatoki, on the south by the remaining portion of the said section and on the west by a section belonging to Mr Standish No.21 on the plan, without further payment; yielding up all claim whatever to the remaining 35 acres of the said section, he being allowed to take the crops off the land he has already sown. A right of road to the back part of the section is retained through Mr Saunder’s land.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 6 of 31

No.37½ New Zealand Company – Certificate of Selection No.29 dated 1845 – Thomas Bayly – Mongauraka (No.226) No.38 New Zealand Company – Certificate of Selection No.28 dated 09 Aug 1845 – Frederick & Alexander Aubrey – Waitara (No.313) – witness to the signatures: Harcourt R. Aubrey legal representative of the late Frederick Aubrey & Alexander Aubrey No.39 New Plymouth 01 Oct 1845 Received of Mr T. Newsham £31 5s being half of £62 10s the price of section No.53… the remainder of the purchase money to be paid 01 Oct 1846. No.40 Return of Transfer of lands at New Plymouth presented and registered at Wellington datMed 16 Feb 1846 (Certificates signed by Alfred Wills) Number

of Registry

Date of Certificate

Description of Land

Number of Land Order

Order of Choice

Transferred from Address Transferred to Address

4 19 Dec 1845 Town 549 1561 William Bannister Wellington George Moore Wellington 5 19 Dec 1845 Town 550 1700 William Bannister Wellington George Moore Wellington

No.42 Memorandum that Richard Pope has given up the Town Section No.1139 and received in exchange Town Section No.1148 – formerly allotted to W. Polkenhorne… 23 Feb 1847 No.43½ Memorandum of proposal made to Mr Cutfield 08 Mar 1847 relative to a cattle station

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 7 of 31

No.45 Rural Sections order of Reselection in the “Grey Block” 15 Sep 1847 Name Original order of Choice Present order of Choice Numbers of Sections Cooke 6 1 352, 328, 324 George 7 2 348 Thomas Bayly 12 3a 247 Edgecumbe & Co. 12 3b 232 Dr Evans by Chilman 15 4 233 Thomas Ibbotson 17 5 433, 434 Chilman 18 6 226a King & Cutfield 18 7 221, 224, 225, 228, 222, 223, 227, 230a, 530 Webster 19 8 356, 357, 358, 314, 239, 240 Chilman 20 9 363 Halse 23 10 453, 452, 234, 296 Merchant 25 11 226, 230 Davy 32 12 242, 243, 245, 246, 248, 259, 260, 261, 262 Seale 34 13 361, 465, 466, 436, 437 Stephen Gillingham 42 14 244, 210, 290 Groube 43 15 545 Flight & Devenish 44 16 217, 219, 332, 334, 335, 339, 340 Smart 20 Dec 1842 17 442, 443 Campbell 46 18 439, 441 H. H. Wood 48 19 629 C. Sutton 01 Feb 1844 – 27a 1r 29p 20 629a Rob. Gillingham 54 21 561, 562 White 56 22 706, 707

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 8 of 31

No.46 Suburban Sections order of Reselection in the “Grey Block” 15 Sep 1847 Name Original order of Choice Present order of Choice Numbers of Sections Halse 39 1 142 Webster 43 2 127 Halse 45 3 162 Everingham 46 4 112 Molesworth 56 4a 129 Rogers 77 4b 133 Webster 49 5 147 Rogers 77 5a 133 Thomas King 92 6 181 Chilman 137 7 163 Thomas King 138 8 164 Law 140 9 178 No.47 Notice – the purchasers of land and agents are hereby requested to meet at the New Zealand Company’s office 15 Sep 1847 at one o’clock. Agents are requested to bring their Powers of Attorney – F. D. Bell, Resident Agent, New Zealand Company. No.48 Notice respecting exchanges in the “Grey Block” 22 Sep 1847

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 9 of 31

No.50 Suburban Land Order of Reselection in the “Grey Block” 15 Oct 1847 Name Original order of Choice Original Section Order of choice in reselection Section now taken William & Henry Halse 39 142 1 56 James Webster 43 127 2 53 William & Henry Halse 45 162 3 84 Edward Dorset attorney for T. F. Everingham 46 112 4 5 William Halse attorney for John Rogan 77 133 5 68 Rural Land Order of Reselection in the “Grey Block” 15 Oct 1847 Name Original order of Choice Original Section Order of choice in reselection Section now taken John Neal 34 466 (Waitera) 1 486 Suburban Land Order of Reselection in the “Grey Block” 30 Oct 1847 Name Original order of Choice Original Section Order of choice in reselection Section now taken Sir William Molesworth 56 129 6 6 Thomas King 138 164 7 75 Rural Land Order of Reselection in the “Grey Block” 30 Oct 1847 Name Original order of Choice Original Section Order of choice in reselection Section now taken John Neal 34 465 (Waitera) 2 480 No.51 Notice is hereby given that any landowners not having reselected on 15 Oct 1847 will be allowed until 30 Oct 1847 to make their choice – F. D. Bell No.52 I hereby authorise and empower James Oliver and Samuel Curtis to exchange Suburban Section No.164 for order of choice No.138 – Taranaki 19 Oct 1847

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 10 of 31

No.53 Statement of the land held by the New Plymouth settlers signing the letter to Mr Bell dated 03 Nov 1847. Name of Purchaser Number of acres originally purchased Number in possession Remainder King & Cutfield 900 350 550 Captain Davy 650 200 450 Mr White 450 - 450 Halse 350 50 300 F. Devenish 350 50 300 Veale 300 - 300 Smart 300 100 200 Cooke 250 50 200 Chilman 200 100 100 Gillingham 200 50 150 Merchant 150 - 150 T. Bayly 150 100 50 W. Bayly 150 150 - T. King 100 50 50 Wheeler 100 - 100 White 100 - 100 Gillingham 100 - 100 Aubrey 50 30 20 Law 50 - 50 St George 50 - 50 Fishleigh 50 50 - Smith 50 50 - Groube 50 - 50 Coad 50 - 50 Totals 5150 1380 3770

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 11 of 31

No.54 List of Purchases from the Company who have probably a good claim to “Compensation” as most of those who signed the letter of 03 Nov. Rural – Messrs Aubrey (2), H. H. Wood (1), Campbell (2), Ibbotson (2) Suburban – Broadmore & Lethbridge (1), Candish (1) Total of 450 acres No.55 Mr Bell’s reply to letter for “Compensation” No.56 Memorandum of Heads of arrangement proposed between Henry King and George Cutfield of the one part and the Resident Agent of the New Zealand Company of the other part; for a Cattle Run in the Tataraimaka Block. No.57 Memo of Sale of Town Section No.710 and Rural Section No.481 sold by the New Zealand Company 09 Dec 1847 No.58 I certify that a transfer of the Suburban Section No.36 from Frederick… of Auckland to William Cutfield King of New Plymouth was registered in the Books of the New Zealand Company 06 Dec 1847 No.60 New Plymouth 21 Feb 1848 William Spurdle to F. D. Bell. You are hereby requested to transfer in the Books of the New Zealand Company the Town Section, order of choice 1473, now in my name, into the name of Thomas Hellier of New Plymouth.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 12 of 31

No.62 List of parties indebted to the New Zealand Company for land 18 Jan 1848 Date of Sale Type Section Price Name Amount due Remarks 29 Nov 1842 Suburban 61 £225 Broadmore &

Lethbridge £36 10s 4d 12 acres cleared – valuable section – both parties done

very well – one now well off. Not been able to obtain full possession before the Grey purchase

20 Dec 1842 Suburban 62 £225 Candish & Crocker £138 Possession not obtained before the Grey purchase – about 7 acres cleared – a good deal of timber sold. This section has been divided into three equal parts – Candish, Crocker, French

21 Jan 1843 Town 606 £20 D. Coulls £5 Coull’s son in law to whom it is probable it was made over. The son is very well off. Gone to Adelaide. The section is in Devonport and is occupied

25 Jan 1843 Town 602 £20 J. Lye £15 Built on and occupied. Lye is the father of Mrs P. Hoskin and is pretty well off.

31 Jan 1843 Town 607 £20 J. Putt £10 Very well off – one of the “Mongaraki farmers” removed into the Belt

21 Feb 1843 Town 789 £15 Cock & Marks £2 18s Built on and occupied – Policemen – able to pay 21 Feb 1843 Town 718 £28 J. Revell £18 Deceased. The widow occupies the section – large

family and has received Government relief – family may earn 25s a week

03 Mar 1843 Town 931 £10 O. Dell £10 Gone to Sydney – section opposite the Chapel – held by Mrs Delaney. His mother was in the Company’s employ on the roads.

09 Mar 1843 Suburban 92 89

£250 £70

R. Chilman £136 10s

24 Apr 1843 Suburban 46 & piece of 45

£120 £17 3s 9d

J. & C. Hursthouse £52 17s 9d

12 Oct 1843 Suburban 22 £110 W. Saunders £63 A poor and hilly section – a very honest man – but poor. He paid £18 on account as late as 07 Apr 1847

13 Dec 1843 Suburban 32 £120 J. & C. Oates £120 Gone to England. Section belongs to his father – Wicksteed is the agent

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 13 of 31

Date of Sale Type Section Price Name Amount due Remarks 09 Jan 1844 Suburban 19 £100 Sole & Foreman £19 14s Very well off and able to pay 24 Dec 1844 Rural 259-261 £150 Captain Davy £14 18s Captain Davy signed a memorandum to pay this

balance when a title is given for the aforesaid sections. No.63 18 Jan 1848. Of the 67 labourers to whom Town Sections were delivered 03 Apr 1843 no fewer than 28 have left the place. The most likely parties to pay are those who have fenced and built: these are Richards Works on the Beach – wife earns a deal of money Parker A sawyer – wife keeps a school – well off Street A wheelwright and rough carpenter. As a mechanic no section was allotted to him Julien A very good labourer and constant employ Shackson Bought of May Hillyer A widow – Wicksteed directed me to make a memorandum that Mr Smith would pay for her – PAID Jordan Tolerably well off Pope Has given a note pay on demand Shute Wife earns a good deal. He is very lazy. Prout In comfortable circumstances Baker A wheelwright – he occupies 3 or 4 or more sections – not very well off Note: Many of these men have taken in sections given up by those who left the place or who never cultivated No.64 27 Apr 1848. Notice of Reselections. The survey of a portion of the Omata Block being now completed, and the land open for selection, a meeting of the purchasers of land and of duly authorised agents is called for 10 May 1848.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 14 of 31

No.66 10 May 1848 Rural Land – Resident Proprietor’s “Order of Choice” Name Original Order of Choice Present Order of Choice Number of Sections Cooke 6 1 4 St George 7 2 1 Thomas Bayly 12 3 1 Thomas Ibbotson 17 4 2 King & Cutfield 18 5 9 Webster 19 6 7 Chilman 20 7 1 Messrs Halse 23 8 4 Merchant 25 9 2 Messrs Day 32 10 9 Jeale 34 11 3 Gillingham 42 12 3 Groube 43 13 1 Flight & Devenish 44 14 7 Smart Dec 1842 15 2 Wood 48 17 1 Allen 66 18 1 Sutton Feb 1844 19 27a 1r 29p No.68 Order of Reselection in “Grey Block” 10 May 1848 Name Original Order of Choice Original Section Order of Choice in

Reselection Section now taken

William & Henry Halse 23 234 1 515 John Veal 34 361 2 516 Chilman 20

137 363 Rural

163 Suburban For three sections rural on south bank Waiwakaiho 770

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 15 of 31

No.69 New Plymouth 11 May 1848 E. Coad to Resident Agent of the New Zealand Company. Sir, I request you will transfer in the Books of the Company the following section from my name to that of George Yates Lethbridge of New Plymouth, yeoman – viz. Town Section No.1065 taken for Order of Choice 1480. No.71 New Plymouth 06 Jun 1848 W. P. Murch to Resident Agent of the New Zealand Company. Sir, I request you will transfer in the Books of the Company the following Section from my name to that of James C. Shailand of New Plymouth, schoolmaster – viz. Town Section No.968, Order of Choice 380. No.72 Rural Exchanges. Notice is hereby given that the “Grey Purchase” will be open for reselection 11 Aug 1848. No.74 Memorandum. This is to certify that 34 acres of the Suburban Section in the Grey Block were allotted to the following parties: John Wright (10 acres), Simon Crawley (4), W. Bundy (4), Robert Sinclair (4), J. S. Robinson (4), James Bosworth (4), Richard Jackson (4). The condition of these allotments is that neither of the parties above named are at liberty to sell or otherwise dispose of the same, the allotments only made in consideration of their residing in their business of whaling. No.75 Rural Exchange Regulations for re-selection in “Omata Purchase” on Wednesday 23 Aug 1848 (Read those of 16 Aug 1848 for “Grey Purchase”) Name Original Order of Choice Original Section Order of Choice in

Reselection Section now taken

Charles Edward Merchant 25 226B - 1 No.75A Rural Exchange. Re-selection of Rural land in the “Grey Purchase” on 07 Oct 1848 subject to the Regulations of 16 Aug 1848 which were read Name Original Order of Choice Original Section Order of Choice in

Reselection Section now taken

Thomas Bayly 12 247 - 504

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 16 of 31

No.76 Rural Exchange. Re-selection of Rural land in the “Grey Purchase” on 07 Oct 1848 subject to the Regulations of 16 Aug 1848 which were read Name Original Order of Choice Original Section Order of Choice in

Reselection Section now taken

Thomas Ibbotson 17 433 - 483 No.77 New Zealand Company’s Office, New Plymouth 01 Sep 1848 I hereby certify that James Thomas Shaw has received of the New Zealand Company in respect of a payment made in 1844 a piece of land containing seven acres (more or less) numbered 32 in the Omata Block. A conveyance of the same to be given at the expense of the said James Thomas Shaw so soon as the said Company receive a Crown Title thereto. Signed W. Halse, NZ Company’s Resident Agent at New Plymouth. No.78 I hereby certify that a transfer of Town Section No.1438 on the Plan situate in Devon Streets, New Plymouth, from James Evans formerly of New Plymouth aforesaid Surgeon to Thomas Davies also of New Plymouth, Tailor was registered in the Books of the New Zealand Company at this office this 20

th day of November 1848. Signed W. Halse, Resident Agent, New Zealand Company, New Plymouth.

No.79 Valuation and award to Messrs Flight and Devenish for the erection of buildings and clearing and cultivating land at the Mangoraka. Signed Henry King, Resident Magistrate and Donald McLean, Inspector of Police 11 Nov 1848 Award of 1844 – Buildings, House, Barn, ox shed and cattle yard. Outlay £201, to be paid £100 10s; For the land – Section No.217 of 50 acres of which 28 are cleared and cultivated. Outlay £180 5s, return £24 10s, net outlay £155 15s, to be paid £77 17s 6d. We have taken into consideration that it is unnecessary to alter the award of 1844 in as much as the improvements made since that period by Messrs Flight and Devenish may be held as an equivalent to the deterioration of the property and buildings. Award of 1848 – For the land – Section No.217 of 50 acres of which 22 are cleared and cultivated. Outlay £66, return £15 15s, net outlay £50 5s, to be paid £37 13s 9d. For fencing 96 chains at 5s 6d – net outlay £26 8s, to be paid £19 16s. In the award of 1848 we have estimated the allowance at three fourths of the net outlay.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 17 of 31

No.80 Conditions of sale of Town Section No.722 on the Surveyor’s map, situate in Vivian Street, and adjoining Mr W. Carrington’s 02 Dec 1848. Upset price £12 10s. [1] The highest bidder to be declared the purchaser. [2] The Company waive any right to interfere with the wooden house or building now standing on the said Section provided it is removed by the owner within one month after this date, or an arrangement made with the purchaser of such section. [3] The amount of purchase money to be paid in at the Office of the Resident Agent within one week of the day of Sale – failing which the purchaser will be charged and held liable for all costs and charges attending this sale. 01 Dec 1848. No.81 Conditions of sale of Surburban Section No.3 on the Surveyor’s map, adjoining the Wesleyan Mission Station 02 Dec 1848. Upset price £112 10s. [1] The highest bidder to be declared the purchaser. [2] The purchaser immediately after date to pay if required, by way of deposit £10 per cent on the purchase money, or otherwise to pay in at the office of the Resident Agent the whole amount of the purchase money within one week of the day of the sale – failing either of which conditions the purchaser will be charged and held liable for all costs and expences attending this Sale. [3] The purchaser to receive a Land order for the said section on fulfilment of the terms of Sale [4] The purchaser to be at once put in possession by the New Zealand Company of the uncultivated part of the Section, and of such portion thereof as is now in cultivation within as early a period as possible after the ensuing harvest. No.82 Conditions of sale in one Lot of Rural sections Nos. 523 & 772, containing altogether 85 acres (more or less) situate between the Henui & Waiwakaiho 02 Dec 1848. Upset price £106 5s. [1] The highest bidder to be the purchaser. [2] The purchaser to pay in at the Office of the Resident Agent the amount of the purchase money within one week of the day of sale. No.82½ Nos of Transfer 94, 95, 96, 97. I hereby certify that Transfer of the following Rural sections, viz: Nos. 357, 358, 239 and 240 on the Company’s map in New Plymouth from James Webster of New Plymouth, were registered in the Books of the New Zealand Company at this Office 02 Dec 1848. No.84 We hereby certify that the sum of £10 10s 6d mentioned in the account annexed was paid by Mr Bell, late Resident Agent of the New Zealand Company on 01 May 1848, in our presence, to the rations of Puketapu for cutting the boundary line of the land at the Hua and Puketapu, recently required by Her Majesty’s Government. New Plymouth 30 Dec 1848.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 18 of 31

No.85 I hereby certify that the lands at the Hua and Puketapu (on account of… the sums of £23 5s and £16 15s 6d were disbursed by the New Zealand Compay in the months of May and June 1848) negotiated for by Mr Bell under the authority of His Excellency the Governor in Chief, were respectively acquired by Her Majesty’s Government on the 24th and 29th November last, and that the deeds for the same are deposited in the office of the Inspector of Police for the District. 30 Dec 1848. No.86 Rural exchange subject to Regulations of 16 Aug 1848. Re-selection in Grey Block 30 Dec 1848. Name Original Order of Choice Original Section Order of Choice in

Reselection Section now taken

Stephen Gillingham 42 244 - 493 Stephen Gillingham - 290 - 505 No.87 Rural exchange subject to Regulations of 16 Aug 1848. Re-selection in Grey Block 30 Dec 1848. Name Original Order of Choice Original Section No. of Land Order Section now taken Thomas King 19 357 22 771 Thomas King 19 358 23 771 Thomas King 19 239 24 771 Thomas King 19 240 25 524 These sections originally stood in the name of James Webster, and were transferred by him to Thomas King 02 Dec 1848. No.88 I hereby certify that a transfer of Suburban Section No.67 on the plan (exchanged for Suburban Section No.112) situate in New Plymouth from Charles Edward Merchant to Thomas Davies and James Cragg Sharland all of New Plymouth was registered in the Books of the New Zealand Company at this office 05 Dec 1848.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 19 of 31

No.89 Memorandum – it is hereby declared that the Suburban Section No.3 (the land order for which is hereunto annexed) was purchased at Auction on the 2nd instant by the Reverend H. Hanson Turton on the following, amongst other conditions of sale. 4th the purchaser to be at once put in possession by the New Zealand Company of the uncultivated part of the Section and of such portion thereof as is now in cultivation within as early a period as possible after the ensuing harvest. 06 Dec 1848. No.90 Nos of Transfer 100, 101, 102. I hereby certify that transfers of the following Town Sections, viz: No.251 on the map (exchanged for No.1360), No.253 (exchanged for No.164) and No.252 in New Plymouth from William Halse and Henry Halse to Samuel King, all of New Plymouth, were registered in the Books of the New Zealand Company at this office 05 Dec 1848. No.92 Rural Exchange subject to regulations of 16 Aug 1848. Re-selection in “Omata Block” 13 Jan 1849. Name Original Order of Choice Original Section No. of Land Order Section now taken James Smart - 442 - 35 James Smart - 443 - 37 No.93 Transfer No.103. I hereby certify that a transfer of Rural section No.35 “Omata Block”, taken in exchange this day for No.442 Rural, from James Smart to William Palmer Murch both of New Plymouth was registered in the books of the New Zealand Company at this office 13 Jan 1848. No.94 [1] Statement of sale of land in the New Plymouth Settlement for the quarter ending 30 Jun 1847

Sold 07 Apr 1847 Town Section No.929 to John Smith [2] Statement of sale of land in the New Plymouth Settlement for the quarter ending 31 Dec 1847 Sold 15 Dec 1847 Town Section No.710 to John Newland [3] Statement of sale of land in the New Plymouth Settlement for the quarter ending 31 Mar 1848 Sold 01 Jan 1848 Rural Section No.481 to E. Harris

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 20 of 31

[4] Statement of sale of land in the New Plymouth Settlement for the quarter ending 30 Jun 1848 Sold 03 Apr 1848 Town Section No.1076 to James Williams Sold 22 Apr 1848 Portion of Rural Section No.770 consisting of 10 acres to R. Chilman Sold 24 Apr 1848 Part of Town Reserve (Mount Eliot) - 2½ acres - to His Excellency Governor Grey Sold 11 May 1848 Town Section No.1071 to George Jordan

Memorandum: The above Town Sections numbered 1076 and 1071 are two of the 67 sections sold by Mr Wicksteed to the labourers in April 1843, but none of them appear in the “Statement of Land Sales from the commencement to December 1846.”

No.95 Statement of Land Sales in the New Plymouth Settlement from 01 Jan 1847 to 31 Dec 1848 inclusive Sold Description Purchaser Price Remarks 19 Feb 1847 Town 933 T. Newsham £3 2s 6d 03 Aug 1846 07 Apr 1847 Suburban 22 W. Saunders 12 Oct 1843 07 Apr 1847 Town 929 John Smith £12 10s 01 May 1847 Town 1024 A. Seccombe 24 Oct 1843 28 Aug 1847 Town B R. Rundle 29 Aug 1843 15 Dec 1847 Town 710 J. Newland £12 10s 01 Jan 1848 Rural 481 Edwin Harris £62 10s 01 Apr 1848 Reserve (Mount Eliot) His Excellency Governor Grey £55 2¼ acres 03 Apr 1848 Town 1076 James Williams £5 22 Apr 1848 Part Rural 770 (10 acres of 150) Richard Chilman £187 10s 11 May 1848 Town 1071 George Jordan £5 14 Jun 1848 Suburban 46 J. & C. Hursthouse 24 Apr 1843 14 Jun 1848 Part of Suburban 45 J. & C. Hursthouse 04 Jul 1848 Rural “Omata” 29 T. Newsham £62 10s 22 Jul 1848 Town 683 G. St. George £17 02 Dec 1848 Rural 523 W. Blaschke £62 10s 02 Dec 1848 Rural 772 W. Blaschke £43 15s 35 acres 02 Dec 1848 Suburban 3 Rev H. H. Turton £120 Formerly Native Reserve 02 Dec 1848 Town 722 J. Hursthouse £12 10s Formerly Native Reserve

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 21 of 31

No.96 Rural exchange subject to Regulations of 16 Aug 1848 (No.73) Re-selection in “Grey Block” 06 Feb 1849 Name Original Order of Choice Original Section Order of Choice in Re-selection Section now taken Stephen Gillingham 42 210 - 482 No.97 Conditions of sale of Town Section No.682 on the Surveyor’s Map, situate in Brougham Street – upset price £12 10s [1] The highest bidder to be declared the purchaser [2] The amount of purchase money to be paid in at the office of the Resident Agent within one week of the day of sale – failing which the purchaser will be charged and held liable for all costs and charges attending this sale Sold 24 Feb 1849 to John Hursthouse – price £12 10s No.98 Tabular Statements of Suburban and Rural Land held and claimed by Resident Purchasers in New Plymouth seeking compensation under letter to the New Zealand Company of 03 Nov 1847. Messrs King and Cutfield – 400 suburban acres; 500 rural acres; In possession of 394 acres; Disputed possession 506 acres; 50 acres were exchanged under Governor Fitzroy’s arrangement of 1844. Land transferred, sold or disposed 100 acres; Land required to satisfy original sections retained 456 acres. Included in Governor Fitzroy’s purchase 1844, 244 acres; Included in Governor Grey’s purchase 1847, 150 acres; Transferred to Chilman Jan 1843 50 acres not selected; Transferred to Pearce & Paynter Aug 1845, 50 acres, for which 25 acres in Some’s Park were given in 1844. J. Webster – 100 suburban acres; 350 rural acres; Disputed possession 450 acres; 250 acres were exchanged under Company Regulations from Oct 1847 to present time. Land transferred, sold or disposed 300 acres; Land required to satisfy original sections retained 200 acres. Sold to J. G. Cooke in 1842 50 acres (reserved). Sold to W. Cowling 1847 50 acres; Sold to F. King 1848 200 acres. Messrs Halse – 100 suburban acres; 250 rural acres; Disputed possession 350 acres; 300 acres were exchanged under Company Regulations from Oct 1847 to present time. Land transferred, sold or disposed 100 acres; Land let on various terms usually with purchasing clause 250 acres; Land required to satisfy original sections retained 50 acres. The 50 acre section retained was sold in 1845, but not reselected by the purchaser. Messrs Flight & Devenish – 350 rural acres; Disputed possession 350 acres; 350 acres were exchanged under Company Regulations from Oct 1847 to present time. Messrs Flight & Devenish reselected the whole of their land Dec 1848, previous to removal from their farm at Mangoraka on recommendation of Governor in Chief.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 22 of 31

J. Veale – 300 rural acres; Disputed possession 300 acres; 250 acres were exchanged under Company Regulations from Oct 1847 to present time; Land transferred, sold or disposed 250 acres; Land required to satisfy original sections retained 50 acres. The 250 acres exchanged have been given by Mr Veale to his family for their establishment in the settlement. J. Smart – 200 suburban acres; 100 rural acres; In possession of 100 acres; Disputed possession 100 acres; 100 acres were exchanged under Company Regulations from Oct 1847 to present time; Land transferred, sold or disposed 50 acres. Land required to satisfy original sections retained 100 acres. The 100 acres in possession included in Governor Fitzroy’s purchase of 1844. The 50 acres transferred (13 Jan 1849) given by Mr Smart to his son-in-law. J. G. Cooke – 50 suburban acres; 200 rural acres; In possession 70 acres; Disputed possession 180 acres; Land required to satisfy original sections retained 180 acres. 50 acres of J. G. Cooke’s land, farmed by him, were included in Mr Bell’s purchase of March 1848, completed by Government Dec 1848. 20 acres of the adjoining section are also farmed, and will be taken by Mr Cooke on account of land at Waitara in possession of Natives. R. Chilman – 50 suburban acres; 50 rural acres; Disputed possession 100 acres; 100 acres were exchanged under Company Regulations from Oct 1847 to present time. Mr Chilman exchanged this land in 1848 for Rural section No.770 (containing 150 acres) and paid the difference in price. M. Chilman – 100 suburban acres; In possession 70 acres; Disputed possession 30 acres; 30 acres were exchanged under Governor FitzRoy’s arrangement of 1844. For the 30 acres disputed, Mr Chilman (the real purchaser, to whom the 100 acres were not transferred until Oct 1847) received an equal quantity of land in the Town Belt in 1844. A balance of £136 10s is due to the Company on this purchase. S. Gillingham – 200 rural acres; 50 acres were exchanged under Governor FitzRoy’s arrangemeng of 1844; 150 were exchanged under Company Regulations from Oct 1847 to present time. Let let on various terms usually with purchasing clause 50 acres. Portions of suburban sections 45 and 9 given by Governor FitzRoy for the 50 acres abandoned. C. E. Merchant – 50 acres suburban & 100 rural with disputed possession; 150 acres were exchanged under Company Regulations from Oct 1847 to present time – 50 in May, 50 in December 1848 F. Bayly – 150 rural acres with disputed possession; 100 acres were exchanged under Company Regulations from Oct 1847 to present time; 50 acres sold to W. Edgcombe, and abandoned for 25 acres Town Belt in 1844; 50 acres also abandoned by F. Bayly on same terms. W. Bayly – 150 rural acres with disputed possession; 100 acres were exchanged under Governor Fitzroy’s regulations 1844; 50 acres transferred to F. A. Carrington April 1843, but not reselected. 25 acres Some’s Park given by Governor Fitzroy to W. Bayly for 50 acres, and suburban section 42 to J. Bayly and others for 50 acres abandoned in 1844.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 23 of 31

F. King – 100 suburban acres; 50 acres were exchanged under Company Regulations from Oct 1847 to present time; 50 acres transferred sold or disposed of; Mr King sold 50 acres at the Mangoraka to the tenant in 1847, who continued to occupy it on native suffrance. A. Law – 50 suburban acres with disputed possession; 50 acres were exchanged under Company Regulations from Oct 1847 to present time; Equivalent given in Rural land “Omata” 1847 G. St George – 50 rural acres with disputed possession – 50 acres of land is required to satisfy original sections retained S. Fishleigh – 50 rural acres with disputed possession; 50 acres were exchanged under Governor Fitzroy’s regulations 1844; Suburban section No.30 given by Governor FitzRoy in 1844, for 50 acres abandoned J. Smith – 50 rural acres with disputed possession; Mr Smith has cultivated for some years No.87 Suburban (formerly Native Reserve) but without title. Rev H. Groube - 50 rural acres with disputed possession; 50 acres were exchanged under Company Regulations from Oct 1847 to present time E. Coad - 50 rural acres with disputed possession; 50 acres were exchanged under Company Regulations from Oct 1847 to present time; transferred to H. H. Wood February 1844 and exchanged by him May 1848. F. Ibbotson – 150 rural acres with disputed possession; 50 acres were exchanged under Governor Fitzroy’s regulations 1844; 50 acres were exchanged under Company Regulations from Oct 1847 to present time; No.17 Suburban given by Governor Fitzroy in 1844 for 50 acres abandoned; 50 acres of land is required to satisfy original sections retained A. Campbell – 100 rural acres with disputed possession; 100 acres were exchanged under Company Regulations from Oct 1847 to present time H. Gilbert – 50 acres rural with disputed possession; 50 acres were exchanged under Governor Fitzroy’s regulations 1844; 25 acres Victoria Park given by Governor Fitzroy for 50 acres abandoned J. Rogan – 50 suburban acres with disputed possession; 50 acres were exchanged under Company Regulations from Oct 1847 to present time; 50 acres let on various terms usually with purchasing clause H. H. Wood – 27 rural acres with disputed possession; 27 acres were exchanged under Company Regulations from Oct 1847 to present time; 27 acres transferred, sold or disposed of; The content of the section is 27a 1r 29p. It was transferred to C. Sutton May 1847 and exchanged by him in 1848.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 24 of 31

O. Carrington – 1 rural acre with disputed possession; 1acre was exchanged under Company Regulations from Oct 1847 to present time; Warariki Island, valuable for its situation in the river Waitara, purchased March 1843 for £10. Eight acres at “Omata” taken for it in 1848. Messrs Candish & Crocker – 50 suburban acres with disputed possession; Purchased December 1842 for £225 and included in sale to Governor Grey 1847. A balance of £138 is due to the Company. Messrs Broadmore & Lethbridge – 50 suburban acres with disputed possession; Purchased November 1842 and included in the sale last mentioned. A balance of £36 10s 4d is due to the Company. No.98a This is to certify that a transfer of the following land in New Plymouth from William Blaschke to Thomas King both of New Plymouth aforesaid was Registered in the Books of the New Zealand Company at the Office on 30 Mar 1849. Transfer 104 Rural “Grey Block” No.772 containing 35 acres No.99 W. Halse 09 Apr 1848 – I certify that Mr Robert Gillingham, late of New Plymouth purchased and is entitled to two sections of Rural land of 50 acres each in this Settlement, the original orders of choice for the same being Nos 54, 55; and that sections Nos 561, 562 were selected by Mr Gillingham in respect thereof. But in consequence of Governor Fitzroy having subsequently refused to confirm the award of Mr Commissioner Spain wherein he declared that the New Zealand Company had acquired from the aboriginal owners a title to 63,000 acres of land (or thereabout). Land known as the “Grey” and “Omata” districts, has since been purchased by authority of His Excellency the Governor in Chief and by him placed at the disposal of the New Zealand Company who accordingly framed certain regulations whereby such of its purchasers as are unable to get possession of their original choices are permitted to Reselect in the last named districts. Under those Regulations Mr Gillingham (whose land was included within the limits of Mr Spain’s Award) or any person deriving title from him in respect of the two above described Rural sections, can on application & production to me of a proper authority choose & receive 100 acres of Rural land by way of Exchange in either of the above purchases or in any other that may in the meantime be obtained for the New Zealand Company & apportioned for the purposes of Reselection. Robert Gillingham – Beg Mr Halse to give you a document to the effect that I am entitled to 100 acres of land in New Plymouth specifying what my number of choice in the next selection will be, and that possession can be obtained as soon as selected, and further whether there are opportunities still open of selecting land from the blocks purchased for the settlers by Governor Grey and when where and how titles can be obtained to it, with any other information he would be good enough to give that may be of service in taking it into a … market – my intention is to offer it,,, some of the land in Auckland – Send it to me by return of post.

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 25 of 31

No.100 Tabular Statements of Suburban and Rural Land in New Plymouth held by Original and Derivative Purchasers resident in the Colony in respect of which land compensation is, or may be claimed. Names mentioned: H. A. Aubrey, W. Wheeler, H. King, W. Hickson. No.100a Rural Exchange subject to Regulations of 16 Aug 1848. Order of reselection in the “Omata Block” 31 Mar 1849. William Dorset of Wellington, Original order of choice 19; Original Section 356; Section now taken No.2 “Omata Block” No.101 William Halse certifies the transfer of the following sections from James Webster of New Plymouth to William Dorset, Wellington 31 Mar 1849 Transfer 105 Rural Section Land Order 26 Order of choice 19 Transfer 106 Rural Section Land Order 21 Order of choice 19 Transfer 107 Rural Section Land Order 89 Order of choice Reserved Transfer 108 Town Section Land Order 873 Order of choice 94 Transfer 109 Town Section Land Order 875 Order of choice 80 Transfer 110 Town Section Land Order 874 Order of choice 273 Transfer 111 Town Section Land Order 939 Order of choice 232 No.102 William Halse certifies the transfer of the following sections from James Webster of New Plymouth to William Dorset, Wellington 31 Mar 1849 Transfer 112 Suburban Section Land Order 42 Order of choice 49 No.103 Transfers of New Plymouth Land made in the Settlement No Date Land Order Order of Choice Land From To 74 26 Apr 1847 153 Town James Smart William Bolland 75 26 Apr 1847 202 Town James Smart William Bolland 76 01 May 1847 167 Rural H. H. Wood Charles Sutton 77 01 Jun 1847 891 154 Town Charles Brown New Zealand Company 78 01 Jun 1847 256 1109 Town William Cowling John Watson 79 30 Jun 1847 894 65 Town Thomas Ibbotson George St George 80 22 Jul 1847 888 100 Town Charles Brown James Thomas Shaw 81 22 Jul 1847 Part of Storehouse Reserve No.5 James Thomas Shaw Charles Brown

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 26 of 31

No Date Land Order Order of Choice Land From To

82 20 Oct 1847 43 43 Suburban James Webster William Cowling 83 27 Oct 1847 89 7 Suburban Mary Chilman Richard Chilman 84 27 Oct 1847 92 8 Suburban Mary Chilman Richard Chilman 85 06 Dec 1847 2 Suburban F. Thatcher William Cutfield King 86 17 Dec 1847 880 48 Town W. & H. Halse John Newland 87 27 Jan 1848 876 62 Town James Webster John Brooking 88 21 Feb 1848 847 1473 Town William Spurdle Thomas Hellier 89 25 Feb 1848 Storehouse Reserve No.11 Arthur Hoskin J. Newton Watt 90 15 May 1848 81 25 Rural C. E. Merchant C. N. Rowe 91 15 May 1848 1018 1480 Town E. Coad G. Y. Lethbridge 92 06 Jun 1848 380 Town W. P. Murch J. C. Sharland 93 20 Nov 1848 982 165 Town James Evans Thomas Davies 94 02 Dec 1848 22 19 Rural James Webster Thomas King 95 02 Dec 1848 23 19 Rural James Webster Thomas King 96 02 Dec 1848 24 19 Rural James Webster Thomas King 97 02 Dec 1848 25 19 Rural James Webster Thomas King 98 05 Dec 1848 52 32 Suburban C. E. Merchant Thomas Davies & James

Cragg Sharland 100 06 Dec 1848 878 259 Town W. & H. Halse Samuel King 101 06 Dec 1848 879 219 Town W. & H. Halse Samuel King 102 06 Dec 1848 881 182 Town W. & H. Halse Samuel King 103 13 Jan 1849 Rural James Smart W. P. Murch 104 30 Mar 1849 Rural William Blaschke Thomas King 105 30 Mar 1849 26 19 Rural James Webster William Dorset 106 30 Mar 1849 21 19 Rural James Webster William Dorset 107 30 Mar 1849 89 Reserved Rural James Webster William Dorset 108 30 Mar 1849 873 94 Town James Webster William Dorset 109 30 Mar 1849 875 80 Town James Webster William Dorset 110 30 Mar 1849 874 273 Town James Webster William Dorset 111 30 Mar 1849 939 232 Town James Webster William Dorset 112 30 Mar 1849 42 49 Suburban James Webster William Dorset Trustee of F.

L. Webster (a minor)

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 27 of 31

No.104 In pursuance of an Agreement hereunto attached entered into 04 May 1849 between the New Zealand Company and certain Purchasers of land in New Plymouth, the Committee appointed at a general meeting of such land purchasers according to the provisions made in the aforesaid agreement have awarded compensation in the manner shewn in the annexed lists. And for the more fair and satisfactory carrying out the spirit of the aforesaid agreement the Committee have classified the parties to whom compensation is awarded with reference to priority of choice, as also shewn in the annexed lists – each class to ballot amongst themselves for the respective orders of choice. Signed 15 May 1849 by John George Cooke, G. Cutfield, Josiah Flight, E. Davy, James Webster, Richard Chilman and Thomas King. Class 1 No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded 1 John George Cooke Suburban 113 50 75 2 John George Cooke Rural 324 50 75 3 John George Cooke Rural 328 50 75 4 John George Cooke Rural 352 50 75 5 John George Cooke Rural Reserved 50 75 6 Flight & Devenish Rural 219 50 75 7 Flight & Devenish Rural 334 50 75 8 Flight & Devenish Rural 335 50 75 9 Flight & Devenish Rural 339 50 75 10 Flight & Devenish Rural 340 50 75 11 Flight & Devenish Rural 217 50 75 12 Flight & Devenish Rural 332 50 75 13 George St George Rural 348 50 75 14 Stephen Gillingham Rural 220 50 75 15 Stephen Gillingham Rural 244 50 75 16 Stephen Gillingham Rural 290 50 75 17 Horatio Groube Rural 545 50 75 18 Charles Edward Merchant Suburban 111 50 75 19 Charles Edward Merchant Rural 226B 50 75 20 Charles Edward Merchant Rural 230B 50 75 21 James Webster Suburban 127 50 75 22 James Webster Suburban 147 50 75

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 28 of 31

No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded

23 James Webster Rural 356 50 75 24 James Webster Rural 357 50 75 25 James Webster Rural 358 50 75 26 James Webster Rural 314 50 75 27 James Webster Rural 239 50 75 28 James Webster Rural 240 50 75 29 James Webster Rural Reserved 50 75 30 Thomas Bayly Rural 247 50 75 31 Thomas Ibbotson Rural 433 50 75 32 Thomas Ibbotson Rural 434 25 37½ 33 William Halse & Henry Halse Suburban 142 50 75 34 William Halse & Henry Halse Suburban 162 50 75 35 William Halse & Henry Halse Rural 234 50 75 36 William Halse & Henry Halse Rural 241 50 75 37 William Halse & Henry Halse Rural 296 50 75 38 William Halse & Henry Halse Rural 452 50 75 39 William Halse & Henry Halse Rural 453 50 75 40 King & Cutfield Suburban 86 50 75 41 King & Cutfield Suburban 165 50 75 42 King & Cutfield Suburban 60 50 75 43 King & Cutfield Rural 227 50 75 44 King & Cutfield Rural 222 50 75 45 King & Cutfield Rural 223 50 75 46 King & Cutfield Rural 230A 50 75 47 H. King Rural 530 50 75 48 King & Cutfield Suburban 48 6 9 49 Henry King Rural 221 50 75 50 Henry King Rural 224 50 75 51 Henry King Rural 225 50 75 52 Elizabeth Revell Rural 50 25 53 Thomas King Suburban 164 50 75 54 Thomas King Suburban 181 30 45

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 29 of 31

No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded

55 Charles Davy & Edwin Davy Suburban 117 50 75 56 Charles Davy & Edwin Davy Suburban 118 50 75 57 Charles Davy & Edwin Davy Rural 245 50 75 58 Charles Davy & Edwin Davy Rural 246 50 75 59 Charles Davy & Edwin Davy Rural 248 50 75 60 Charles Davy & Edwin Davy Rural 262 50 75 61 Charles Davy & Edwin Davy Suburban 126, 145 12 18 62 John Veale Rural 488 50 75 63 John Veale Rural 466 50 75 64 John Veale Rural 465 50 75 65 John Veale Rural 361 50 75 66 John Veale Rural 436 50 75 67 John Veale Rural 437 50 75 68 Richard Chilman Rural 383 50 75 69 Richard Chilman Suburban 163 50 75 70 John Smith Rural 286 50 75 Class 2 No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded 71 Samuel Fishleigh Rural 346 50 75 72 Robert Gillingham Rural 561 50 75 73 Robert Gillingham Rural 562 50 75 74 Stephen Gillingham Rural 210 47 47 75 Robert Law Suburban 178 50 75 76 Ridgways Hickson & Co. Rural 708 50 25 77 Ridgways Hickson & Co. Rural 709 50 25 78 Ridgways Hickson & Co. Rural 719 50 25 79 Ridgways Hickson & Co. Rural 619 50 25 80 Ridgways Hickson & Co. Rural 710 50 25 81 Ridgways Hickson & Co. Rural 721 50 25 82 John Rogan Suburban 133 50 75 83 James Smart Suburban 185 50 75

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 30 of 31

No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded

84 James Smart Suburban 186 50 75 85 James Smart Suburban 203 50 75 86 James Smart Suburban 204 50 75 87 James Smart Rural 442 50 75 88 James Smart Rural 443 50 75 89 William Wheeler Rural 563 50 75 90 William Wheeler Rural 705 50 75 91 Richard Scandlyn Rural 235 20 30 92 Richard Rowe Rural 235 10 15 93 James Bayly Rural 229 50 50 94 Thomas Bayly Rural 226 50 50 95 Henry Gilbert Rural 271 25 25 96 William Bassett Rural 211 12½ 12½ 97 James Down Rural 211 12½ 12½ 98 Thomas Ibbotson Rural 231 32½ 32½ 99 James Oliver Rural 232 12½ 12½ 100 Pearce & Paynter Rural 228 50 50 101 Richard Putt Rural 216 50 50 102 Simon Andrews Rural 231 2½ 2½ 103 Broadmore & Lethbridge Suburban 61 50 25 104 Wellington & Octavius Carrington Rural Warariki 3 4½ 105 Wellington & Octavius Carrington Rural Waiwakaiho 15 15 106 John Crocker Suburban 62 16⅔ 16⅔ 107 John French Suburban 62 16⅔ 16⅔ 108 John Parsons Rural 210 3 3 109 William Lakeman Suburban 89 5 7½ 110 Thomas Allen Rural Reserved 50 75 111 Thomas King Rural 451 12½ 18¾ 112 John Perry Rural 434 15 22½ 113 James Wills Suburban 181 10 15 114 Richard Chilman Rural 451 12½ 18¾ 115 Richard Chilman Rural 226A 50 75

Pandora Research www.nzpictures.co.nz

Last updated 29 November 2017 Page 31 of 31

No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded

116 Richard Chilman Suburban 92 20 30 117 John Smith Suburban 181 10 15 118 Ephraim Coad Rural 629 50 50 Class 3 No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded 119 Charles Davy & Edwin Davy Rural 259 50 50 120 Charles Davy & Edwin Davy Rural 260 50 50 121 Charles Davy & Edwin Davy Rural 261 50 50 122 William Dorset Suburban 112 50 25 123 Tom Newsham Suburban 53 50 25 124 Charles Davy Rural 171 50 16⅔ 125 Charles Davy Rural 172 50 16⅔ 126 Charles Davy Rural 173 50 16⅔ 127 Henry Henson Wood Rural 629 25 12½ 128 Henry Henson Wood Rural 629A 27½ 27½ Class 2 Fourth Supplementary Award 04 Sep 1849 No of Scrip To whom awarded Rural or Suburban No of Section Acres allowed Acres awarded

151 Richard Chilman Suburban 92 30 45 No.105A Memorandum for the guidance of Mr Carrington in executing the plans required to accompany the Crown Grant of New Plymouth signed by William Fox 07 May 1849. Items numbers run up to No.215