Financial statements, mining notices




13 MAY] THE NEW ZEALAND GAZETTE 837

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, 28 APRIL 1954

Liabilities Assets
£ s. d. £ s. d.
2. General Reserve Fund 1,500,000 0 0 8. Reserve—
3. Bank notes 69,145,072 10 0 (a) Gold 6,167,631 19 8
4. Demand liabilities— (b) Sterling exchange 83,171,323 14 1
(a) State— (c) Gold exchange
(i) Government Marketing (d) Other exchange 476,770 13 10
Accounts 1,432 19 8 9. Subsidiary coin 610,601 11 7
(ii) Other 19,764,907 7 3 10. Discounts—
(b) Banks 81,440,902 13 8 (a) Commercial and agricultural
(c) Other— bills
(i) Marketing organizations 352,415 11 9 (b) Treasury and local-body bills
(ii) Other demand liabilities 2,985,191 15 4 11. Advances—
5. Time deposits (a) To the State or State under-
6. Liabilities in currencies other than New takings—
Zealand currency 19,005 10 11 (i) Government Marketing
7. Other liabilities 8,107,831 1 1 Accounts 5,588,672 19 2
(ii) For other purposes 50,000,000 0 0
(b) To other public authorities
(c) Other—
(i) Marketing organizations 6,423,183 14 8
(ii) Other advances 6,018,613 13 8
12. Investments—
(a) Sterling
23,715,974 9 3
(b) Other 186,011 2 2
13. Bank buildings
14. Other assets 957,975 11 7

£ (N.Z.) 183,316,759 9 8 £ (N.Z.) 183,316,759 9 8

  • Expressed in New Zealand currency.

W. R. EGGERS, Chief Accountant.

Mining Privileges Struck Off the Register

PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that the mining privileges mentioned in the Schedule hereto have been struck off the Register.

Dated at Hokitika, this 5th day May, 1954.

P. D. CLANCY, Mining Registrar.

SCHEDULE

Licence No. Date Nature of Privilege Locality Registered Holder
1535 1/6/1922 Special site Foley’s Creek United Sawmills Ltd.
1352 17/9/1919 Block XII, Waimea Survey District Okuku Sawmills Ltd.
6583 6/7/1947 Water-race Block X, Bruce Bay Survey District Mary Harris.
6312 9/9/1942 Dam Bell’s Creek, Kumara Kumara Alluvials Ltd.
3867 30/3/1920 Tramway Block XII, Mahinapua Survey District The Midland Sawmilling Co. Ltd.
4357 26/6/1924
4390 2/10/1924
4392 2/10/1924 Certificate of easement
3914 12/8/1920 Special site Block XIV, Waimea Survey District James Stanley Langford.
4728 26/4/1928 Kanieri
4820 8/5/1930 Branch water-race Gillam Gully, Block XIV, Waimea Survey District
5330 12/10/1934 Special site Lang’s Terrace, Block V, Kanieri Survey District Albert Cederman.
5768 5/10/1938 Tramway Block VI, Kanieri Survey District
4974 15/4/1932 Dam Greens Creek, Block XI, Kanieri Survey District
6128 19/2/1941 Water-race Block X, Bruce Bay Survey District Robert Thompson.
5386 18/1/1935 Dam Block V, Kanieri Survey District Patrick Keenan.
5163 17/11/1933 Water-race Bouchers Gully, Block X, Kanieri Survey District Charles Mills.
4316 25/10/1923 Dam Kanieri River, Block VI, Kanieri Survey District Charles Mills and John Vine Hall.
4777 15/8/1929 Water-race Bouchers Creek, Block X, Kanieri Survey District Charles Mills.
4778 15/8/1929 Gentle Annie Creek, Block X, Kanieri Survey District
4785 5/9/1929 Dam
24737 22/12/1896 Tuckers Flat John James McIntosh.
70067 4/5/1900 Residence area Seddons Terrace, Rimu Samuel Hyndman.
36508 20/6/1900 Shore of Lake Mahinapua William Warden Goodfellow.
33515 28/2/1891 Ross Road, Rimu Ellen Comfort.
55588 28/3/1896 Drainage area Brennans Creek and McIntyres Gully Norman Nathaniel Griffen.
55589 28/3/1896 Dam bank McIntyres Gully
55590 28/3/1846 Dam and reservoir
55591 28/3/1896
21474 9/1/1890 Dam bank
1767 20/2/1918 Sawmill site Block II, Totara Survey District David Patrick Stuart, John Chapman, and George Herbert Chapman.
3010 6/8/1913 Residence site Woodstock Eleanor Annie Agnew.
1892 30/10/1919 Sawmill site Main South Westland Road Stuart and Chapman Ltd.
6909 6/4/1948 Tail race Block I, Totara Survey District Robert Turner.
6961 3/8/1948 Dam
6970 7/9/1948 Ordinary alluvial claim Block VI, Kanieri Survey District John Evans Stuart.
6881 5/12/1947 Dam Block XV, Waimea Survey District Christopher James Fuller.
6661 5/4/1946 Special sea beach claim Five Mile Block, Okarito Lawrence Millard.

(Mines 10/5/10)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 30


NZLII PDF NZ Gazette 1954, No 30





✨ LLM interpretation of page content

💰 Reserve Bank financial statement as of 28 April 1954

💰 Finance & Revenue
28 April 1954
Reserve Bank, assets, liabilities, financial statement, currency, gold, exchange, advances, loans
  • W. R. EGGERS, Chief Accountant

🗺️ Mining privileges struck off the register

🗺️ Lands, Settlement & Survey
5 May 1954
Mining Act 1926, privileges struck off, schedule, licence numbers, holders, survey districts, sawmills
17 names identified
  • Sawmills Ltd., License holder
  • Sawmills Ltd., License holder
  • Mary Harris, License holder
  • Alluvials Ltd., License holder
  • James Stanley Langford, License holder
  • Albert Cederman, License holder
  • Robert Thompson, License holder
  • Patrick Keenan, License holder
  • Charles Mills, License holder
  • John Vine Hall, License holder
  • David Patrick Stuart, License holder
  • John Chapman, License holder
  • George Herbert Chapman, License holder
  • Eleanor Annie Agnew, License holder
  • Lawrence Millard, License holder
  • Christopher James Fuller, License holder
  • John Evans Stuart, License holder

  • P. D. CLANCY, Mining Registrar