Company Notices and Financial Reports




JUNE 14.] THE NEW ZEALAND GAZETTE. 1919

LONDON DISTRIBUTORS, LIMITED.

NOTICE is hereby given that the above-named company intends to commence business at Wellington, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company will be at Number 16 Victoria Street, Wellington.
Dated at Wellington, this 7th day of June, 1928.
R. W. G. ANDERSON,
For London Distributors, Limited.
Witness—A. T. Young, Solicitor, Wellington.
555

GISBORNE BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Fox Street Special District Loan, £1,200.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Gisborne Borough Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £1,200, authorized to be raised by the Gisborne Borough Council under the above-mentioned Act, for installing a water-supply and sewerage system in the Fox Street Special Area of the Borough of Gisborne, the said Gisborne Borough Council hereby makes and levies a special rate of 4¾d. in the pound upon the unimproved value of all rateable property of the Fox Street Special District of the Borough of Gisborne, being all that area more particularly described in the New Zealand Gazette No. 62 of 10th September, 1925, defining the boundaries of that area recently merged with the Gisborne Borough, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 30th day of June and the 31st day of December in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.
D. W. COLEMAN, Mayor.
R. D. B. ROBINSON, Town Clerk.
556

JAMES LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of JAMES LIMITED (in liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, Bank Street, Whangarei, on Tuesday, the 5th day of June, 1928, the following extraordinary resolution was duly passed:—
“ That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that WILLIAM LAWRENCE DONOHUE, Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up.”
Dated this 6th day of June, 1928.
W. L. DONOHUE,
Bank Street, Whangarei.
557

WHANGAREI MOTOR TRANSPORT CO., LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of THE WHANGAREI MOTOR TRANSPORT CO., LTD.

NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, Bank Street, Whangarei, on Thursday, 17th day of May, 1928, the following extraordinary resolution was duly passed:—
“ That it has been proved to the satisfaction of this meeting that the company, by reason of its liabilities, cannot continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that WILLIAM LAWRENCE DONOHUE, of Whangarei, Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up.”
Dated this 6th day of June, 1928.
W. L. DONOHUE,
Bank Street, Whangarei.
558

Auckland Savings-bank.

RECEIPTS and Payments Account for the year ended 31st March, 1928:—

RECEIPTS.
£ s. d.
Balance as at 1st April, 1927 (cash in hand and B.N.Z.) .. .. 567,879 13 1
Received from depositors .. .. 3,936,327 8 0
Interest on mortgages .. .. 162,811 9 9
Interest on debentures .. .. 109,487 10 8
Interest on fixed deposit .. .. 4,500 0 0
Interest on working account with Bank of New Zealand .. .. 22,813 15 3
Mortgages repaid, including £50 overpaid.. 120,693 0 0
Debentures repaid .. .. 100 0 0
Rent .. .. 1,700 0 0
Mortgage sundries .. .. 103 5 9
Securities realization .. .. 1,128 4 6
Charges refund .. .. 1 12 6
£4,927,545 19 6

PAYMENTS.
£ s. d.
Repaid depositors .. .. 3,798,822 5 7
Advanced on mortgage .. .. 204,920 0 0
Mortgage principal refund (overpaid) .. 50 0 0
Advanced on debentures .. .. 210,000 0 0
Charges .. .. 22,853 2 3
Buildings (Newmarket Branch) .. .. 90 0 0
Buildings (Head Office alterations) .. 13,895 0 0
Buildings (Symonds Street property) .. 539 0 0
Buildings (Jervois Road Branch) .. .. 5,125 9 0
Furniture and fittings, Head Office .. 6,323 18 1
Rent .. .. 544 10 0
Donations .. .. 17,750 0 0
Mortgage sundries .. .. 205 18 8
Securities realization .. .. 3,473 1 3
Balance with Bank of New Zealand (working account) .. .. 613,661 16 2
Cash in hand .. .. 29,291 18 6
£4,927,545 19 6

REVENUE ACCOUNT FOR YEAR ENDED 31ST MARCH, 1928.
Dr.
£ s. d.
Interest added to depositors’ accounts closed during the year .. .. 6,472 1 2
Interest added to depositors’ open accounts 206,006 9 3
Interest on Provident Fund Accounts .. 309 7 11
Balance—Gross profit .. .. 91,502 10 0
£304,290 8 4

Cr.
£ s. d.
Interest on mortgages .. .. 164,161 3 6
Interest on debentures .. .. 111,622 3 6
Interest on fixed deposit with Bank of New Zealand .. .. 4,537 16 1
Interest on working account with Bank of New Zealand .. .. 22,813 15 3
Rent .. .. 1,155 10 0
£304,290 8 4

PROFIT AND LOSS ACCOUNT FOR YEAR ENDED 31ST MARCH, 1928.
Dr.
£ s. d.
Charges (ordinary) .. .. 23,513 14 1
Charges (Provident Fund) .. .. 1,880 13 10
Balance—Net profit .. .. 66,108 2 1
£91,502 10 0

Cr.
£ s. d.
Gross profit .. .. £91,502 10 0

APPROPRIATION ACCOUNT FOR YEAR ENDED 31ST MARCH, 1928.
Dr.
£ s. d.
Premises (written off) .. .. 3,844 14 4
Furniture and fittings (written off) .. 1,323 18 1
Transfer Securities in Course of Realization Account .. .. 10,000 0 0
Transfer to Reserve and Investment Fluctuation Account .. .. 47,055 11 7
Balance forward .. .. 6,188 18 8
£68,413 2 8



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 48


NZLII PDF NZ Gazette 1928, No 48





✨ LLM interpretation of page content

🏭 Notice of Business Commencement by London Distributors, Limited

🏭 Trade, Customs & Industry
7 June 1928
Company Registration, Business Commencement, Wellington
  • R. W. G. Anderson, For London Distributors, Limited
  • A. T. Young, Solicitor, Wellington

🏘️ Gisborne Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Water Supply, Sewerage, Fox Street, Gisborne
  • D. W. Coleman, Mayor
  • R. D. B. Robinson, Town Clerk

🏭 Voluntary Liquidation of James Limited

🏭 Trade, Customs & Industry
6 June 1928
Company Liquidation, Whangarei
  • William Lawrence Donohue, Appointed Liquidator

  • W. L. Donohue, Bank Street, Whangarei

🏭 Voluntary Liquidation of Whangarei Motor Transport Co., Ltd.

🏭 Trade, Customs & Industry
6 June 1928
Company Liquidation, Whangarei
  • William Lawrence Donohue, Appointed Liquidator

  • W. L. Donohue, Bank Street, Whangarei

💰 Auckland Savings-bank Financial Report for the Year Ended 31st March, 1928

💰 Finance & Revenue
Financial Report, Receipts, Payments, Revenue, Profit and Loss, Auckland