✨ 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 —
NZ Gazette 1954, No 30
NZLII —
NZ Gazette 1954, No 30
✨ LLM interpretation of page content
💰 Reserve Bank financial statement as of 28 April 1954
💰 Finance & Revenue28 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 & Survey5 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