Financial Statement and Trade Exemptions




28 Oct.] THE NEW ZEALAND GAZETTE 1709

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, 13 OCTOBER 1954

Liabilities Assets
£ s. d. £ s. d.
2. General Reserve Fund 1,500,000 0 0 8. Reserve—
3. Bank notes 68,440,875 0 0 (a) Gold 6,173,762 14 3
4. Demand liabilities— (b) Sterling exchange 68,174,447 18 2
(a) State— (c) Gold exchange
(i) Government Marketing (d) Other exchange 373,806 8 0
Accounts 1,841 5 1 9. Subsidiary coin 587,403 0 2
(ii) Other 6,070,719 9 8 10. Discounts—
(b) Banks 65,804,721 2 8 (a) Commercial and agricultural
(c) Other— bills
(i) Marketing organizations 2,769,710 6 1 (b) Treasury and local-body bills
(ii) Other demand liabilities 646,479 12 7 11. Advances—
5. Time deposits (a) To the State or State under-
6. Liabilities in currencies other than New takings—
Zealand currency 12,868 13 8 (i) Government Marketing
7. Other liabilities 6,814,938 15 5 Accounts 1,154,081 19 1
(ii) For other purposes 30,370,847 9 6
(b) To other public authorities
(c) Other—
(i) Marketing organizations
(ii) Other advances 11,018,749 18 11
12. Investments—
(a) Sterling
23,140,974 9 3
(b) Other 10,275,510 19 6
13. Bank buildings
14. Other assets 792,569 8 4
£ (N.Z.) 152,062,154 5 2 £ (N.Z.) 152,062,154 5 2

  • Expressed in New Zealand currency.

W. R. EGGERS, Chief Accountant.


Import Control Exemption Notice (No. 10) 1954

Pursuant to regulation 15 of the Import Control Regulations 1938,* the Minister of Customs hereby gives notice as follows:

  1. (1) This notice may be cited as the Import Control Exemption Notice (No. 10) 1954.
    (2) This notice shall come into force on the 29th day of October 1954.

  2. Goods of the class specified in the First Schedule hereto, imported from and being the produce or manufacture of any country other than the countries specified in the Second Schedule hereto, are hereby exempted from the requirement of a licence under the said regulations.


FIRST SCHEDULE

Tariff Item No. Classes of Goods
Ex 338 (10) Trailing cables with individual core conductors having a cross-sectional area exceeding 0·0048 sq. ins. (110/·0076 ins. or equivalent) (amends decision in Gazette No. 43 of 30 July 1953); tough rubber sheathed (T.R.S.) cables, four core circular, 7/·044 ins. and above; tough rubber sheathed (T.R.S.) flexibles above 110/·0076 ins. (0·0048 sq. ins.), twin, triple and four core; welding cables having a current rating of 250 amperes and over; service entrance cables, neutral screened, single and multi core; silicone rubber covered cables, wires and flexibles.
Ex 356 (1) (c) Lipstick containers.
Ex 357 (10) (a) Wires made from cadmium copper alloy; hard drawn copper trolley wires of circular cross section, not less than 7 s.w.g. (0·176 ins.); hard drawn copper trolley wires of any size not having a circular cross section.

SECOND SCHEDULE

ALBANIA, Argentina, Bolivia, Bulgaria, Canada, Colombia, Costa Rica, Cuba, Dominican Republic, Ecuador, El Salvador, French Somaliland, Germany (Russian Zone), Guatemala, Haiti, Honduras, Hungary, Iran, Japan, Korea, Liberia, Mexico, Nicaragua, Panama, Philippines, Poland, Roumania, Tangier, United States of America, Union of Soviet Socialist Republics, Venezuela.

Dated at Wellington this 22nd day of October 1954.

JACK T. WATTS, for the Minister of Customs.

  • Statutory Regulations 1938, Serial No. 1938/161, page 695.

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

Earl Raymond Rhind, of 730 Manukau Road, Epsom, Baker, was adjudged bankrupt on 22 October 1954. Creditors’ meeting will be held at my office on Friday, 5 November 1954, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.


In Bankruptcy

Notice is hereby given that a second and final dividend of 8d. in the pound is now payable at my office, Wanganui, on all accepted proved claims in the estate of Robert Basil McMillan, of Marton, Baker.

G. C. GORDON, Official Assignee.

Courthouse, Wanganui, 22 October 1954.


In Bankruptcy—Supreme Court

Stanley Kingston, of Cambridge, Shop Assistant, was adjudged bankrupt on 21 October 1954. Creditors’ meeting will be held at the Courthouse, Cambridge, on Thursday, the 4th day of November 1954, at 11 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 21 October 1954.


In Bankruptcy—Supreme Court

Notice is hereby given that dividends as under are now payable at my office on all accepted proved claims:

Maurice James Dwyer, of Wellington, Wood Merchant. First and final dividend of 2s. 3½d. in the pound.

Henry Lewis Gestro, of Wellington, Mechanical Engineer. First dividend of 4s. in the pound.

Thomas Cockroft, of Lower Hutt, Retired Bank Officer. Second dividend of 2s. in the pound.

Hiralal Govind, of Trentham, Fruiterer. First and final dividend of 9s. 4½d. in the pound.

Charles Radcliffe Lee, of Wellington, Salesman. Second and final dividend of 3⅞d. in the pound.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 66


NZLII PDF NZ Gazette 1954, No 66





✨ LLM interpretation of page content

💰 Reserve Bank of New Zealand Statement of Assets and Liabilities

💰 Finance & Revenue
13 October 1954
Reserve Bank, Assets, Liabilities, Financial Statement, Sterling exchange, Gold
  • W. R. Eggers, Chief Accountant

🏭 Import Control Exemption Notice (No. 10) 1954

🏭 Trade, Customs & Industry
22 October 1954
Import control, Exemption, Regulations, Tariffs, Cables, Lipstick containers, Copper wires
  • Jack T. Watts, for the Minister of Customs

⚖️ Bankruptcy Notice: Earl Raymond Rhind

⚖️ Justice & Law Enforcement
22 October 1954
Bankruptcy, Adjudged bankrupt, Creditors meeting, Baker, Epsom
  • Earl Raymond Rhind, Adjudged bankrupt, Baker

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Robert Basil McMillan

⚖️ Justice & Law Enforcement
22 October 1954
Bankruptcy, Dividend payable, Baker, Marton
  • Robert Basil McMillan, Estate for dividend payment

  • G. C. Gordon, Official Assignee

⚖️ Bankruptcy Notice: Stanley Kingston

⚖️ Justice & Law Enforcement
21 October 1954
Bankruptcy, Adjudged bankrupt, Creditors meeting, Shop assistant, Cambridge
  • Stanley Kingston, Adjudged bankrupt, Shop assistant

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notices: Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends payable, Wood merchant, Mechanical engineer, Retired bank officer, Fruiterer, Salesman
  • Maurice James Dwyer, Wood merchant, dividend payable
  • Henry Lewis Gestro, Mechanical engineer, dividend payable
  • Thomas Cockroft, Retired bank officer, dividend payable
  • Hiralal Govind, Fruiterer, dividend payable
  • Charles Radcliffe Lee, Salesman, dividend payable

  • M. R. Nelson, Official Assignee