✨ Bankruptcy and Land Transfer Notices
Aug. 11] THE NEW ZEALAND GAZETTE 1697
RESERVE BANK OF NEW ZEALAND
STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY,
27TH JULY, 1949
Liabilities Assets
£ s. d. £ s. d.
- General Reserve Fund .. .. .. 1,500,000 0 0 7. Reserve—
- Bank-notes .. .. .. 50,605,102 10 0 (a) Gold .. .. .. 3,379,017 1 5
- Demand liabilities— (b) Sterling exchange* .. .. 55,336,936 14 11
(a) State .. .. .. 8,733,551 7 6 (c) Gold exchange .. .. ..
(b) Banks .. .. .. 82,019,226 13 1 8. Subsidiary coin .. .. .. 199,591 18 4
(c) Other .. .. .. 208,396 9 4 9. Discounts— - Time deposits .. .. .. .. (a) Commercial and agricultural bills .. ..
- Liabilities in currencies other than New (b) Treasury and local-body bills .. ..
Zealand currency :. .. .. 41,666 7 2 10. Advances— - Other liabilities .. .. .. 3,598,543 6 9 (a) To the State or State undertakings—
(1) Marketing organizations .. 2,727,350 4 10
(2) For other purposes .. 31,000,000 0 0
(b) To other public authorities .. ..
(c) Other .. .. .. 5,055,178 10 10 - Investments .. .. .. 48,094,279 16 7
- Bank buildings .. .. .. ..
- Other assets .. .. .. 914,132 6 11
£(N.Z.)146,706,486 13 10 £(N.Z.)146,706,486 13 10
- Expressed in New Zealand currency.
Proportion of reserve (No. 7 less No. 5) to notes and other demand liabilities, 41·446 per cent.
W. R. EGGERS, Chief Accountant.
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
VIVIAN JAMES ROMAINE MARTINI, formerly of Auckland,
but now of 16 Wilford Street, Upper Hutt, Commercial
Traveller, was adjudged bankrupt on the 1st August, 1949.
Creditors’ meeting will be held at my office on Monday, the 15th
August, 1949, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.
In Bankruptcy.—Supreme Court
JOHN JAMES McCORQUODALE, of 34 Day Street, Auckland,
Leather-dealer, was adjudged bankrupt on the 29th July,
1949. Creditors’ meeting will be held at my office on Wednesday,
the 10th August, 1949, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.
In Bankruptcy.—Supreme Court
W. D. ANDERSON, of Star and Garter Hotel, Coromandel,
Porter, was adjudged bankrupt on the 29th July, 1949.
Creditors’ meeting will be held at my office on Thursday, the 11th
August, 1949, at 2.15 p.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that dividends as under have been
declared on all accepted proved claims :—
Estate of CYRIL EDWIN ROWE, of Matamata, Restaurant
Proprietor: Supplementary and final dividend of 2d. in
the pound.
Estate of CECIL SPEARING KENSINGTON, of 34 Williams Street,
Cambridge, Timber-merchant: First and final dividend
of 7d. in the pound.
Estate of JOHN JAMES MOODY, of 19 Galloway Street, Hamilton,
Builder: First and final dividend of 2s. 1d. in the pound.
A. J. BENNETTS, Official Assignee.
Supreme Court Buildings, Hamilton, 4th August, 1949.
In Bankruptcy.—Supreme Court
PERCY KLENNER, of New Plymouth, Bricklayer, was adjudged
bankrupt on 2nd August, 1949. Creditors’ meeting will
be held at my office, Courthouse, New Plymouth, on Tuesday,
16th August, 1949, at 11.30 a.m.
J. A. FYFE, Official Assignee.
In Bankruptcy—Supreme Court
WILLIAM CLARENCE CARROLL, of Camerons, Driver, was
adjudged bankrupt on 4th August, 1949. Creditors’
meeting will be held at my office on Tuesday, 16th August, 1949,
at 10 a.m.
W. M. FRASER, Official Assignee.
Magistrates’ Court, Greymouth.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of renewable lease No. 2477, recorded in
Register-book, Vol. 749, folio 8 (Auckland Registry), for 3
roods 12 perches, being Allotment 8, Block XXVIII, Taumarunui
Maori Township, in the name of GEORGE EDWARD WHITE,
of Taumarunui, farmer, and DELMA ELSIE WHITE, his wife,
as tenants in common in equal shares having been lodged with me
together with an application for a provisional lease in lieu thereof,
notice is hereby given of my intention to issue such provisional lease
on the 26th August, 1949.
Dated this 5th day of August, 1949, at the Land Registry
Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Vol. 257, folio 169 (Wellington
Registry), in the name of GEORGE HENRY REESE, of Raetihi,
Labourer, for 2 acres 2 roods 32·9 perches, being part Section 19,
Block VI, Makotuku Survey District, and being also Lot 21, Deposited
Plan 3496, and application (K. 28288) having been made for a new
certificate of title in lieu thereof and application having been made
to me to register a transmission (No. 47305 to FRANCIS JAMES
PUNCH as administrator de bonis non) as mortgagee in memorandum
of mortgage 114231 affecting the above-described land, and a
discharge of the said mortgage and evidence having been furnished
of the loss of the outstanding duplicate of the said mortgage, I
hereby give notice of my intention to issue such new certificate of
title and to dispense with the production of the said duplicate under
section 40 of the Land Transfer Act, 1915, and register the trans-
mission and discharge on the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated this 4th day of August, 1949, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of memorandum of lease 19906 entered in Register-
book, Vol. 473, folio 132 (Wellington Registry), in the name of
JOHN ROY, of Mangatainoka, Retired Farmer (now deceased),
for 1 acre, being Section 47, Block IV, Mangaone Survey District,
and application (K. 28298) having been made for the issue of a
provisional duplicate of the said memorandum of lease, I hereby
give notice of my intention to issue a provisional duplicate of the
said memorandum of lease on the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 9th day of August, 1949, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months
from this date the names of the undermentioned companies
will, unless cause is shown to the contrary, be struck of the Register
and the companies dissolved :—
Vioroid (N.Z.), Limited. 1932/187.
Royalist Plate, Limited. 1946/305.
Given under my hand at Wellington, this 2nd day of August,
1949.
H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 47
NZLII —
NZ Gazette 1949, No 47
✨ LLM interpretation of page content
💰 Reserve Bank of New Zealand Statement of Assets and Liabilities
💰 Finance & Revenue27 July 1949
Reserve Bank, Assets, Liabilities, Financial Statement
- W. R. Eggers, Chief Accountant
⚖️ Bankruptcy Notice for Vivian James Romaine Martini
⚖️ Justice & Law Enforcement1 August 1949
Bankruptcy, Creditors Meeting, Auckland
- Vivian James Romaine Martini, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for John James McCorquodale
⚖️ Justice & Law Enforcement29 July 1949
Bankruptcy, Creditors Meeting, Auckland
- John James McCorquodale, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for W. D. Anderson
⚖️ Justice & Law Enforcement29 July 1949
Bankruptcy, Creditors Meeting, Coromandel
- W. D. Anderson, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Dividends Notice
⚖️ Justice & Law Enforcement4 August 1949
Bankruptcy, Dividends, Hamilton
- Cyril Edwin Rowe, Supplementary and final dividend declared
- Cecil Spearing Kensington, First and final dividend declared
- John James Moody, First and final dividend declared
- A. J. Bennetts, Official Assignee
⚖️ Bankruptcy Notice for Percy Klenner
⚖️ Justice & Law Enforcement2 August 1949
Bankruptcy, Creditors Meeting, New Plymouth
- Percy Klenner, Adjudged bankrupt
- J. A. Fyfe, Official Assignee
⚖️ Bankruptcy Notice for William Clarence Carroll
⚖️ Justice & Law Enforcement4 August 1949
Bankruptcy, Creditors Meeting, Greymouth
- William Clarence Carroll, Adjudged bankrupt
- W. M. Fraser, Official Assignee
🗺️ Land Transfer Act Notice for George Edward White and Delma Elsie White
🗺️ Lands, Settlement & Survey5 August 1949
Land Transfer, Provisional Lease, Taumarunui
- George Edward White, Application for provisional lease
- Delma Elsie White, Application for provisional lease
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for George Henry Reese
🗺️ Lands, Settlement & Survey4 August 1949
Land Transfer, Certificate of Title, Wellington
- George Henry Reese, Application for new certificate of title
- Francis James Punch, Administrator de bonis non
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for John Roy
🗺️ Lands, Settlement & Survey9 August 1949
Land Transfer, Provisional Duplicate, Wellington
- John Roy, Application for provisional duplicate
- E. C. Adams, District Land Registrar
🏭 Companies Act Notice for Dissolution
🏭 Trade, Customs & Industry2 August 1949
Companies, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies