Financial Statements and Company Notices




JULY 12] THE NEW ZEALAND GAZETTE 915

Cr.
Interest on investments .. .. .. 167,628 1 1
Rents .. .. .. 972 8 11
Fines .. .. .. 10 8 0
£168,610 18 0

APPROPRIATION ACCOUNT FOR THE YEAR ENDED 31ST MARCH, 1945

Dr.
Grants—
National Patriotic Fund Board .. 60 0 0
Dunedin Free Kindergarten Association .. 50 0 0
National Federation of Health Camps .. 100 0 0
Roslyn District Nursing Service (Inc.) .. 50 0 0
Otakou Maori Centennial Hall .. 250 0 0
Young Men’s Christian Association 100 0 0
University of Otago—Hostels .. 200 0 0
Dunedin Returned Services’ Association (Inc.) .. 1,000 0 0
Otago Provincial Patriotic Council 2,000 0 0
Company Bay Health Camp .. 50 0 0
Waikouaiti Health Camp .. 50 0 0
Otago District Health Camp Executive .. 100 0 0
Royal New Zealand Society for Health of Woman and Children (Dunedin Branch) .. 100 0 0
4,110 0 0
Balance .. .. .. .. 262,906 15 6
£267,016 15 6

Cr.
Balance .. .. .. .. 249,715 8 2
Transfer from Profit and Loss Account .. 17,301 7 4
£267,016 15 6
Balance .. .. .. .. £262,906 15 6

BALANCE-SHEET AS AT 31ST MARCH, 1945

Liabilities

Amount at credit of depositors .. .. 3,593,570 14 1
National Savings investment accounts £ s. d.
998,916 5 2
Interest accrued on National Savings investment accounts .. 19,781 19 0
1,018,698 4 2
Debenture Premium Account .. .. 24,132 15 3
Staff Provident Reserve Fund .. .. 1,007 13 3
Staff Provident Fund .. .. 12,917 14 6
Post Office Imprest Account .. .. 4,300 0 0
Ex-servicemen’s Loan Scheme Reserve Fund .. 10,000 0 0
Profit and Loss Appropriation Account .. 262,906 15 6
£4,927,533 16 9

Assets

Office furniture .. 5,050 0 0
Less depreciation .. 550 0 0
4,500 0 0
Land and buildings .. 40,700 0 0
Less depreciation .. 1,700 0 0
39,000 0 0
Rents accrued .. .. 100 0 0
Loans on mortgage .. 1,903,366 17 1
Accrued interest .. 9,435 16 6
1,912,802 13 7
Debentures—
New Zealand Government (including War Loan and National Savings investments) .. 2,187,734 0 0
Local bodies .. 649,745 15 8
Accrued interest .. 23,183 18 0
2,860,663 13 8
National Savings bonds on imprest .. .. 2,937 0 0
Fixed deposits .. 80,000 0 0
Accrued interest .. 512 13 4
80,512 13 4
Cash in hand and at bank .. .. 27,017 16 2
£4,927,533 16 9

Subject to payment of income-tax, social security, and national security taxes.
E

A. THOMAS, Manager.
W. KELLIHER, Accountant.
R. WALLS, President.
A. STEEL, Deputy President.
JOHN H. F. HAMEL
D. C. CAMERON
JAS. W. DOVE
D. G. McMILLAN
M. CONNELLY

We, J. S. McInnes and Sons and Jas. Brown and Co., being the auditors of the Dunedin Savings-bank appointed in terms of section 4 of the Savings-banks Amendment Act, 1923, hereby certify: (1) That we are 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 savings-bank’s affairs as at the date hereof, in accordance with the requirements of the Savings-banks Act, 1923; (2) that we have verified the cash, investments, securities, and assets of the savings-bank as at the date of the balance-sheet; (3) that we have obtained all the information and explanations we have required; (4) that we have received from the manager a certificate to the effect that, to the best of his knowledge and belief, the terms of the Savings-banks Act, 1908, and amendments have been complied with, excepting section 20 of the principal Act.

J. S. McINNES AND SONS
JAS. BROWN AND CO.

Dunedin, 23rd April, 1944.

Approved—

A. R. F. MACKAY,
Assistant Secretary to the Treasury,
25th June, 1945.

131

OWARE DAIRY FACTORY COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the above-named company will be held in the office of Miss Elizabeth McLauchlan, Wyndham, on Thursday, 19th July, 1945, at 2 o’clock p.m., to receive the liquidator’s report showing how the winding-up of the company has been conducted and its property disposed of, to hear any explanations that may be given by the liquidators, and to pass an extraordinary resolution as to the disposal of the books, accounts, and other documents of the company.

ELIZABETH McLAUCHLAN
STANLEY RICE
JOHN NELANDS McMILLAN

144

THE TITIROA CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of THE TITIROA CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that the company has, on the 30th day of June, 1945, passed a special resolution that it be wound up voluntarily, and that ETHEL S. C. HACKWORTH, Public Accountant, Invercargill, be appointed liquidator.

E. S. C. HACKWORTH, Liquidator.

Invercargill, 30th June, 1945.

145

WAIKOHU COUNTY COUNCIL

RESOLUTION MAKING A SPECIAL RATE

Bruce’s Road Loan £1,500, 1945

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waikohu County Council hereby resolves as follows:—

“ For the purpose of providing the interest and other charges on a loan of fifteen hundred pounds (£1,500), authorized to be raised by the Waikohu County Council under the above-mentioned Act, for the purpose of forming, legalizing, metalling, and fencing Bruce’s Road, the said Waikohu County Council hereby makes and levies a special rate of threepence farthing (3¼d.) in the pound upon the rateable value of all rateable property in the Bruce’s Road Special-rating Area, comprising—

Description. Area. Rateable Value.
A. R. P. £
“ Lot 1, S.G.R. 44A .. 1,937 0 0 4,100
“ Lot 2, S.G.R. 44A .. 1,974 0 0 3,010
“ Part Waihora 2A .. 605 0 0 1,706
4,516 0 0 8,816

and resolves that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

In witness whereof the common seal of the Chairman, Councillors, and Inhabitants of the County of Waikohu was hereto affixed on the 28th day of June, 1945.

ANGUS A. FRASER, Chairman.
J. G. APPLETON, Clerk.

146



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 48


NZLII PDF NZ Gazette 1945, No 48





✨ LLM interpretation of page content

💰 Dunedin Savings-Bank Financial Statements (continued from previous page)

💰 Finance & Revenue
Savings-Bank, Financial Statement, Dunedin, Receipts, Payments, Profit and Loss
  • A. Thomas, Manager
  • W. Kelliher, Accountant
  • R. Walls, President
  • A. Steel, Deputy President
  • John H. F. Hamel
  • D. C. Cameron
  • Jas. W. Dove
  • D. G. McMillan
  • M. Connelly
  • J. S. McInnes and Sons, Auditors
  • Jas. Brown and Co., Auditors
  • A. R. F. Mackay, Assistant Secretary to the Treasury

🏭 Oware Dairy Factory Company Limited Liquidation Notice

🏭 Trade, Customs & Industry
Liquidation, Company Meeting, Oware Dairy Factory
  • Elizabeth McLauchlan
  • Stanley Rice
  • John Nelands McMillan

🏭 Titiroa Co-operative Dairy Factory Company Limited Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
30 June 1945
Voluntary Liquidation, Company Resolution, Titiroa Co-operative Dairy Factory
  • Ethel S. C. Hackworth, Liquidator

🏘️ Waikohu County Council Special Rate Resolution

🏘️ Provincial & Local Government
28 June 1945
Special Rate, Loan, Bruce’s Road, Waikohu County Council
  • Angus A. Fraser, Chairman
  • J. G. Appleton, Clerk