Financial Statements and Notices




Aug. 30] THE NEW ZEALAND GAZETTE 1273

Cr. £ s. d.
Interest accrued and received from—
Mortgages .. .. .. 49,332 17 4
Investments .. .. 51,714 6 7
Commissions and sundry receipts .. .. 332 16 10
————————
£101,380 0 9
=========

BALANCE-SHEET AS AT 31ST MARCH, 1951
Depositors’ balances— £ s. d. £ s. d.
Savings-bank department 2,902,684 17 11
Ordinary Depositors’ Total 2,902,684 17 11
National Savings depositors’ total 1,122,313 19 5
Add National Savings
Interest Suspense Account 20,153 17 9
————————
1,142,467 17 2
Other liabilities—
Staff Provident Fund 6,739 8 3
Provision for taxation 11,724 19 10
Total of other liabilities 18,464 8 1
Total of liabilities and provisions .. .. 4,063,617 3 2
Reserve Fund—
Balance 1st April, 1950 118,269 2 3
Add balance Appropriation Account 9,167 15 3
————————
127,463 17 6
£4,191,054 0 8
=========

Current Assets—
Cash in hand and at bankers on current and fixed deposits accounts
322,012 14 4
Interest due and accrued on investments
18,375 15 7
Total current assets .. .. 340,388 9 11
Investments—
New Zealand Government inscribed stock and war loans at par value
1,328,445 0 0
National Savings bonds 26,148 6 10
National Savings accounts 63,923 7 9
Local-body debentures 168,379 18 0
First mortgage on freehold property 1,108,751 16 11
Total investments .. .. 2,695,648 9 6
Total current assets and investments
.. .. 3,036,036 19 5
National Savings Securities—
New Zealand Government inscribed stock
1,109,950 0 0
Cash in hand 32,517 17 2
Total securing National Savings depositors
.. .. 1,142,467 17 2
Total of current assets, investments, and securities
.. .. 4,178,504 16 7
Fixed assets at cost, less depreciation—
Premises and property 9,983 17 6
Office plant, fittings, and furniture 2,565 6 7
Total fixed assets .. .. 12,549 4 1
£4,191,054 0 8
=========

E. GEO. PEARCE, President.
E. A. EVANS, Manager.

I, the undersigned, being the auditor of the New Plymouth Savings-bank, appointed in terms of section 29 (3) of the Trustee Savings-banks Act, 1948, report: (1) I have examined the books, accounts, and vouchers of the bank, and have received all the information and explanations I have required; (2) I have verified the cash, investments, securities, and assets of the bank as at 31st March, 1951; (3) The manager has certified that to the best of his knowledge and belief all requirements of the Trustee Savings-banks Act, 1948, and regulations thereunder, have been complied with.

In my opinion, the above balance-sheet is drawn up so as to exhibit a true and correct view of the state of affairs of the New Plymouth Savings-bank according to the best of my information and the explanations given to me, and as shown by the books of the bank.

C. H. WYNYARD,
Public Accountant, Auditor.

New Plymouth, 23rd April, 1951. 414

————————————————————————————————————————————————————————————————————————

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership agreement heretofore subsisting between CHARLES MILNE BARRON and LIVINGSTONE FORSYTH MCNAIR, carrying on business at Rotorua in co-partnership as floor-sanders and wax-polishers under the style or firm name of Barron and McNair, has been dissolved as from the 9th day of August, 1951, by mutual consent.

Dated this 17th day of August, 1951.

C. M. BARRON.
L. F. MCNAIR.
450

HOBSON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928

NOTICE is hereby given, under the provisions of the Public Works Act, 1928, that the Hobson County Council proposes under the provisions of the said Act to take the piece of land described in the Schedule hereto for a quarry; and notice is hereby further given that a plan of the pieces of land required to be taken is deposited in the public office of the Clerk to the said Council, situated in Normanby Street, Dargaville, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the taking of such land who have any well-grounded objections to the taking of the said lands must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Clerk, Hobson County Council, Normanby Street, Dargaville.

SCHEDULE

AREA: 4 acres 3 roods 30 perches.
Description of the Land: Part of Lot 1 on Deposited Plan 10736, and being portion of Whangai-Mokapuna and Omana Blocks. Coloured yellow on plan.

Situated in Block XII, Maungaru Survey District, in the County of Hobson and shown on Survey Office plan 36445.

Dated this 17th day of August, 1951.

N. R. TYLER, County Clerk.
451

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FEATURE PUBLICATIONS & PROGRAMMES, LIMITED, has changed its name to FEATURE PUBLICATIONS, 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 21st day of August, 1951.

R. B. WILLIAMS, Assistant Registrar of Companies.
452

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. C. TREMBATH, LIMITED, has changed its name to LEX MARTIN COATS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1951.

M. KENNEDY, Assistant Registrar of Companies.
453

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FRANCIS RAWCLIFFE & CO., LIMITED, has changed its name to FRANCIS EMERSON & CO., LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1951.

M. KENNEDY, Assistant Registrar of Companies.
454

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WYNDHAM TRADING & FINANCE COMPANY, LIMITED, has changed its name to HYLTON TRADING & FINANCE COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1951.

M. KENNEDY, Assistant Registrar of Companies.
455

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LIDDY’S FURNISHINGS, LIMITED, has changed its name to C. BRIGHTWELL, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1951.

M. KENNEDY, Assistant Registrar of Companies.
456

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MATANGI STORES, LIMITED, has changed its name to WAIKATO STORES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1951.

M. KENNEDY, Assistant Registrar of Companies.
457



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 70


NZLII PDF NZ Gazette 1951, No 70





✨ LLM interpretation of page content

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

💰 Finance & Revenue
23 April 1951
Financial Statements, Balance Sheet, Audit Report, New Plymouth Savings-Bank
  • E. Geo. Pearce, President
  • E. A. Evans, Manager
  • C. H. Wynyard, Public Accountant, Auditor

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
17 August 1951
Partnership Dissolution, Floor-sanders, Wax-polishers, Rotorua
  • Charles Milne Barron, Dissolved partnership
  • Livingstone Forsyth McNair, Dissolved partnership

  • C. M. Barron
  • L. F. McNair

🗺️ Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
17 August 1951
Land Acquisition, Quarry, Hobson County Council, Dargaville
  • N. R. Tyler, County Clerk

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 August 1951
Company Name Change, Feature Publications & Programmes Limited, Feature Publications Limited
  • R. B. Williams, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1951
Company Name Change, L. C. Trembath Limited, Lex Martin Coats Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1951
Company Name Change, Francis Rawcliffe & Co. Limited, Francis Emerson & Co. Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1951
Company Name Change, Wyndham Trading & Finance Company Limited, Hylton Trading & Finance Company Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1951
Company Name Change, Liddy’s Furnishings Limited, C. Brightwell Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1951
Company Name Change, Matangi Stores Limited, Waikato Stores Limited
  • M. Kennedy, Assistant Registrar of Companies