✨ Financial and Legal Notices
APRIL 22.] THE NEW ZEALAND GAZETTE. 1119
STATEMENT showing Discount-stamp Transactions in the several Postal Districts of the Dominion of New Zealand during the Quarter ended 31st March, 1909.
| Postal District. | Discount-stamps sold. | Discount-stamps redeemed. | Unsold Discount-stamps on Hand on 31st March, 1909. |
|---|---|---|---|
| Auckland | £ s. d. 6 5 0 | £ s. d. 6 3 0 | £ s. d. 42 10 0 |
| Blenheim | .. | .. | 10 15 0 |
| Christchurch | .. | .. | 5 0 0 |
| Dunedin | .. | .. | 30 0 0 |
| Gisborne | .. | .. | 11 10 0 |
| Greymouth | .. | .. | 5 0 0 |
| Hokitika | .. | .. | 12 10 0 |
| Invercargill | .. | .. | 23 14 0 |
| Napier .. | .. | 0 2 0 | 6 0 0 |
| Nelson .. | .. | .. | 12 0 0 |
| New Plymouth | .. | .. | 12 15 0 |
| Oamaru .. | .. | .. | 24 15 0 |
| Thames .. | 2 0 0 | 2 0 0 | 7 10 0 |
| Timaru .. | .. | .. | 25 15 0 |
| Wanganui | .. | .. | 5 0 0 |
| Wellington | 586 5 0 | 548 7 0 | 251 10 0 |
| Westport | .. | .. | 11 0 0 |
| Totals 1st quarter in 1909 | 594 10 0 | 556 12 0 | 497 4 0 |
| Totals 1st quarter in 1908 | 661 15 0 | 686 1 0 | 459 4 0 |
General Post Office,
Wellington, 19th April, 1909.
W. R. MORRIS,
Acting-Secretary.
Commissioner of the Supreme Court appointed.
NOTICE.—SIDNEY JOSEPH RICHARD STAMMERS, Esquire, of 28 Moorgate Street, London, England, a Solicitor of the Supreme Court of Judicature in England, has this day been appointed by His Honour the Acting Chief Justice a Commissioner of the Supreme Court of New Zealand in England, under the 47th section of “The Judicature Act, 1908,” for the purpose of administering and taking all such oaths, affidavits, and affirmations as in the said section mentioned.
Dated at Wellington, this 16th day of April, 1909.
A. STUBBS,
Deputy Registrar, Supreme Court.
Officiating Ministers for 1909.—Notice No. 19.
Registrar-General’s Office,
Wellington, 21st April, 1909.
PURSUANT to the provisions of an Act of the General Assembly of New Zealand passed in the eighth year of the reign of His Majesty King Edward VII, and intituled “The Marriage Act, 1908,” the following names of Officiating Ministers within the meaning of the said Act are published for general information:
Church of the Province of New Zealand, commonly called the Church of England.
The Reverend Francis William Sutton, M.D.
Presbyterian Church of New Zealand.
Mr. Matthew McLean.
Primitive Methodist Connexion.
The Reverend Edward Bandy.
The Reverend Harry Cotton.
The Reverend Norman Hyde.
The Reverend Joseph Burton Suckling.
[ERRATUM.—In New Zealand Gazette of 15th April, 1909, page 1087, Officiating Ministers for 1909, Notice No. 18, Baptists, for “The Reverend John Tackle” read “The Reverend John Takle.”]
W. W. COOK,
Deputy Registrar-General.
STATEMENT of the average amount of Liabilities and Assets of the National Bank of New Zealand, Limited, in New Zealand, during the Quarter ended 31st March, 1909.
LIABILITIES.
| Notes in circulation | £ s. d. 252,277 0 0 |
| Bills in circulation | .. 9,070 0 0 |
| Balances due to other Banks | .. 30,838 0 0 |
| Government deposits | .. .. |
| Other deposits— | |
| Not bearing interest | .. 1,653,939 0 0 |
| Bearing interest | .. 1,503,942 0 0 |
| Total average liabilities | .. £3,450,066 0 0 |
ASSETS.
| Coined gold and silver and other coined metal | £ s. d. 951,010 0 0 |
| Gold and silver in bullion or bars | .. 32,996 0 0 |
| Notes and bills of other Banks | .. 51,628 0 0 |
| Balances due from other Banks | .. 15,210 0 0 |
| Landed property | .. 80,601 0 0 |
| Amount of all other securities— | |
| 1. Notes and bills discounted | .. 298,476 0 0 |
| 2. Colonial Government securities | .. .. |
| 3. Other funded securities | .. .. |
| 4. Debts due to the Bank (exclusive of debts abandoned as bad) | .. 2,481,454 0 0 |
| 5. Securities not included under the above heads | .. 9,272 0 0 |
| Total average assets | .. £3,920,647 0 0 |
Amount of the capital stock paid up at the close of the quarter ended 31st March, 1909, £375,000.
Rate of the last dividend declared to the shareholders, 10 per cent. per annum for half-year.
Amount of the last dividend declared, £18,750.
Amount of the reserved profits at the time of declaring such dividend, £390,613.
Dated at Wellington, this 5th day of April, 1909.
JAMES COATES,
General Manager.
Next Page →
✨ LLM interpretation of page content
🚂 Statement of Discount-stamp Transactions by Postal District
🚂 Transport & Communications19 April 1909
Statistics, Discount Stamps, Postal Districts, Sales, Redemptions, Inventory
- W. R. Morris, Acting-Secretary
⚖️ Appointment of Commissioner of the Supreme Court in England
⚖️ Justice & Law Enforcement16 April 1909
Supreme Court, Commissioner, England, Oaths, Affidavits, Judicature Act
- Sidney Joseph Richard Stammers (Esquire), Appointed Commissioner of Supreme Court
- A. Stubbs, Deputy Registrar, Supreme Court
🏛️ List of Officiating Ministers for 1909
🏛️ Governance & Central Administration21 April 1909
Officiating Ministers, Marriage Act, Church of England, Presbyterian Church, Primitive Methodist
7 names identified
- Francis William Sutton (The Reverend), Officiating Minister
- Edward Bandy (The Reverend), Officiating Minister
- Harry Cotton (The Reverend), Officiating Minister
- Norman Hyde (The Reverend), Officiating Minister
- Joseph Burton Suckling (The Reverend), Officiating Minister
- Matthew McLean (Mr.), Officiating Minister
- John Takle (The Reverend), Officiating Minister (corrected)
- W. W. Cook, Deputy Registrar-General
💰 Average Liabilities and Assets of The National Bank of New Zealand, Limited
💰 Finance & Revenue5 April 1909
Banking, Assets, Liabilities, National Bank of New Zealand, Financial Statement, Capital Stock, Dividend, Reserved Profits
- James Coates, General Manager
NZ Gazette 1909, No 33