✨ Financial Statements and Company Notices
THE NEW ZEALAND GAZETTE.
HOKITIKA SAVINGS-BANK.
STATEMENT of Receipts and Payments for the year ended 31st March, 1938.
RECEIPTS.
Cash in banks on 1st April, 1937—
On fixed deposit
On current account
In Post Office Savings-bank
Amount lodged by depositors
Interest credited during period
Interest for year ended 31st March, 1938
Interest on fixed deposits
Interest on mortgages
Interest on Government Stock and Bonds
Interest on Post Office Savings-bank Account
Interest on local body loans
Rent of part buildings
Mortgages repaid
Local body loans repaid.
£ s. d.
60,140 0 0
13,205 14 9
2,037 6 7
58,924 12 3
102 12 7
4,675 5 10
1,513 18 6
4,363 16 8
1,045 2 9
43 18 3
315 0 0
104 0 0
16,673 0 6
126 13 0
£163,271 1 8
PAYMENTS.
Repaid depositors
Interest credited depositors
Invested on first mortgage freehold land
Invested on local body loans
Invested in Government Stock
Grant to District High School Library
Grant to King George V Memorial Fund
Fixed deposits
Current Account
Post Office Savings-bank
Charges
£ s. d.
54,142 5 2
4,777 18 5
12,706 12 0
18,000 0 0
3,000 0 0
10 0 0
100 0 0
65,140 0 0
2,461 0 2
2,043 17 10
889 8 1
£163,271 1 8
PROFIT AND LOSS ACCOUNT FOR YEAR ENDED 31ST MARCH, 1938.
Dr.
Written off mortgages less recoveries
Grant to District High School Library
Grant to King George V Memorial Fund
Charges
Balance
£ s. d.
164 16 6
10 0 0
100 0 0
889 8 1
27,857 2 4
£29,021 6 11
Cr.
Credit Profit and Loss Account, 1st April, 1937
Interest Account
Rent Account
£ s. d.
26,109 1 2
2,808 5 9
104 0 0
£29,021 6 11
£ s. d.
27,857 2 4
Balance carried forward ..
BALANCE-SHEET AS AT 31ST MARCH, 1938.
Liabilities.
Amount due depositors (2,251)
Profit and Loss Account
£ s. d.
172,079 9 4
27,857 2 4
£199,936 11 8
Assets.
First mortgage on freehold land
Inscribed stock and bonds at cost
Fixed deposits—
Bank of New South Wales
Bank of New Zealand
National Bank of New Zealand
Current Account in trading banks
Account in Post Office Savings-bank
Bank premises and furniture
Loans to local bodies
Interest accrued
£ s. d.
80,394 5 9
29,008 10 0
23,300 0 0
21,350 0 0
20,490 0 0
2,461 0 2
2,043 17 10
2,050 0 0
17,873 7 0
965 10 11
£199,936 11 8
Wm. WILSON, Manager.
We hereby certify that to the best of our knowledge and belief the above balance-sheet is correct.
GEORGE PERRY, President.
D. J. EVANS
T. W. DUFF
R. WILD
E. TEICHELMANN
LESLIE MICHEL
S. J. PRESTON
Trustees.
I, John Hamilton Wilson, being the auditor of the Hokitika Savings-bank appointed in terms of section 4 of the Savings-bank Amendment Act, 1923, hereby certify—(1) That I am satisfied that the foregoing balance-sheet has been properly drawn up from the books, accounts, and vouchers of the savings-bank so as to exhibit a true and correct view of the state of the saving-bank’s affairs as at the date thereof in accordance with the requirements of the Savings-bank Amendment Act, 1923. (2) That I have verified the cash, securities, investments, and assets of the savings-bank as at the date of the balance-sheet. (3) That I have obtained all the information that I required. (4) That the manager has certified that all the requirements of the Savings-bank Act, 1908, and amendments have been complied with.
J. H. WILSON, A.P.A. (N.Z.), Auditor.
Hokitika, 24th April, 1938.
Approved
GALWAY, Governor-General.
13th July, 1938.
BEWLEY'S, LIMITED.
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
NOTICE is hereby given of a special resolution of the above-named company resolved on the 30th day of July, 1938, by an entry in the minute-book of the company signed as provided by subsection (1) of section 300 of the Companies Act, 1933:
“That the company be wound up voluntarily and that such liquidation be a creditors’ voluntary winding up.”
JOHN BEWLEY, Director.
M. J. BEWLEY, Director.
C. J. BEWLEY, Shareholder.
Dated this 2nd day of August, 1938.
J. BEWLEY,
Managing Director.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Barrett's Limited, has changed its name to Todd's Drapery, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 28th day of July, 1938.
J. MORRISON,
Assistant Registrar of Companies.
LEADERS LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that by an entry in the minute-book of the above-named company signed pursuant to section 300 of the Companies Act, 1933, and dated the 25th day of July, 1938, the following special resolution was duly passed:
“That the company be wound up voluntarily.”
Dated this 2nd day of August, 1938.
HAROLD T. THOMAS,
Director.
Supplementary Memorandum.
This winding up is being carried out with a view to reconstructing the company so that its business may be more efficiently carried out. Two new companies have been formed to carry on the business of the company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 59
NZLII —
NZ Gazette 1938, No 59
✨ LLM interpretation of page content
💰 Hokitika Savings-Bank Financial Statement
💰 Finance & Revenue24 April 1938
Financial statement, Receipts and payments, Profit and loss, Appropriation account, Balance sheet, Hokitika
9 names identified
- Wm. Wilson, Manager of Hokitika Savings-Bank
- George Perry, President of Trustees
- D. J. Evans, Trustee
- T. W. Duff, Trustee
- R. Wild, Trustee
- E. Teichelmann, Trustee
- Leslie Michel, Trustee
- S. J. Preston, Trustee
- John Hamilton Wilson, Auditor of Hokitika Savings-bank
- Wm. Wilson, Manager
- George Perry, President
- D. J. Evans, Trustee
- T. W. Duff, Trustee
- R. Wild, Trustee
- E. Teichelmann, Trustee
- Leslie Michel, Trustee
- S. J. Preston, Trustee
- J. H. Wilson, A.P.A. (N.Z.), Auditor
- Galway, Governor-General
🏭 Voluntary Winding-up Resolution for Bewley's Limited
🏭 Trade, Customs & Industry2 August 1938
Voluntary winding-up, Company liquidation, Creditors' voluntary winding up, Bewley's Limited
- John Bewley, Director of Bewley's Limited
- M. J. Bewley, Director of Bewley's Limited
- C. J. Bewley, Shareholder of Bewley's Limited
- J. Bewley, Managing Director of Bewley's Limited
- John Bewley, Director
- M. J. Bewley, Director
- C. J. Bewley, Shareholder
- J. Bewley, Managing Director
🏭 Change of Name for Barrett's Limited
🏭 Trade, Customs & Industry28 July 1938
Company name change, Barrett's Limited, Todd's Drapery Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Voluntary Winding-up Resolution for Leaders Limited
🏭 Trade, Customs & Industry2 August 1938
Voluntary winding-up, Company liquidation, Leaders Limited
- Harold T. Thomas, Director of Leaders Limited
- Harold T. Thomas, Director