Financial Statement and Notices




30 JULY
THE NEW ZEALAND GAZETTE
1051

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, 22 JULY 1959

Liabilities

  1. General Reserve Fund
  2. Bank notes
  3. Demand liabilities—
    (a) State—
    (i) Government marketing accounts
    (ii) Other
    (b) Banks
    (c) Other—
    (i) Marketing organisations
    (ii) Other demand liabilities
  4. Time deposits
  5. Liabilities in currencies other than New Zealand currency
  6. Other liabilities

£ s. d.
1,500,000 0 0
74,418,124 10 0
461,673 10 5
12,433,653 11 0
62,672,097 1 8
294,055 2 10
877,517 7 9

14,429 12 6
7,299,036 10 9

£159,970,587 6 11

Assets

  1. Reserve—
    (a) Gold
    (b) Sterling exchange
    (c) Gold exchange
    (d) Other exchange
  2. Subsidiary coin
  3. Discounts—
    (a) Commercial and agricultural bills
    (b) Treasury and local body bills
  4. Advances—
    (a) To the State or State undertakings—
    (i) Government marketing accounts
    (ii) For other purposes
    (b) To other public authorities
    (c) Other—
    (i) Marketing organisations
    (ii) Other advances
  5. Investments—
    (a) Sterling
    (b) Other
  6. Bank buildings
  7. Other assets—
    (a) Gold
    (b) Other

£ s. d.
315,104 3 6
67,910,515 3 11

556,269 4 2
653,613 13 10

23,117,015 13 1

23,771,223 12 5
150,000 0 0
13,694,497 7 4
22,808,147 0 6

5,848,080 10 11
1,146,120 17 3

£159,970,587 6 11

H. M. IBELL, Deputy Chief Accountant.


Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Authority for Enactment
Short Title or Subject-matter
Serial Number
Date of Enactment
Price (Postage Free)

Municipal Corporations Act 1954
Municipal Corporations Regulations 1956, Amendment No. 1.
1959/121
29/7/59
6d.

Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.


Specification Declared to be a Standard Specification

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 14 July 1959, declared the under-mentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. 95 : Model building bylaw—Part X : 1959. Masonry construction (first revision), superseding edition of December 1948.

NOTE—The specification is in course of printing. Advance copies in cyclostyled form are available at 3s. 6d. a copy, post free. These will be replaced by printed copies when stocks are available. Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.

Dated at Wellington this 21st day of July 1959.

E. G. HEGGIE,
Acting Executive Officer, Standards Council.


Specifications Declared to be Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 14 July 1959, declared the under-mentioned specifications to be standard specifications:

Number and Title of Specification
Price of Copy (Post Free) s. d.

N.Z.S.S. 1465 : 1959: Intrinsically safe magneto-call telephones primarily for use in coal mines; being B.S. 2733 : 1956, amended to meet New Zealand requirements
2 6

N.Z.S.S. 1466 : 1959: Methods of testing water used in industry; being B.S. 2690 : 1956, amended to meet New Zealand requirements
17 6

N.Z.S.S. 1467 : 1959: Bromomethane (methyl bromide); being B.S. 2710 : 1956, amended to meet New Zealand requirements
3 0

N.Z.S.S. 1468 : 1959: 2-Ethoxyethanol (ethylene glycol monoethyl ether); being B.S. 2713 : 1956, amended to meet New Zealand requirements
3 6


Number and Title of Specification
Price of Copy (Post Free) s. d.

N.Z.S.S. 1470: Methods of testing plastics: Part 4 : 1959. Analytical methods and viscosity in solution; being B.S. 2782: Part 4 : 1958, amended to meet New Zealand requirements
6 0

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1.

Dated at Wellington this 28th day of July 1959.

E. G. HEGGIE,
Acting Executive Officer, Standards Council.


BANKRUPTCY NOTICES

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Administration Act 1908 and in the matter of the estate of Patrick Joseph Foley, late of Christchurch, grocer (deceased).

I hereby give notice that by an order of the Supreme Court, Christchurch, dated the 23rd day of July 1959, I was appointed administrator of the estate of the above-named Patrick Joseph Foley, and I hereby call a meeting of creditors to be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Thursday, the 6th day of August 1959, at 2.15 p.m.

All claims against the above estate must be lodged with me on or before the 23rd day of September 1959.

E. G. TYLER, Official Assignee.
Christchurch, 24 July 1959.


In Bankruptcy—Supreme Court

RUSSELL HERBERT MANTELL, of corner Madras and Salisbury Streets, Christchurch, printer, was adjudged bankrupt on 22 July 1959. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 5 August 1959, at 10.30 a.m.

E. G. TYLER, Official Assignee.
Christchurch, 22 July 1959.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 45


NZLII PDF NZ Gazette 1959, No 45





✨ LLM interpretation of page content

💰 Reserve Bank of New Zealand Statement of Assets and Liabilities

💰 Finance & Revenue
Reserve Bank, Assets, Liabilities, Financial Statement, Banking
  • H. M. Ibell, Deputy Chief Accountant

🏛️ Notice of Making Regulations

🏛️ Governance & Central Administration
29 July 1959
Regulations Act, Municipal Corporations, Regulations, Government Printer
  • R. E. Owen, Government Printer

🏭 Specification Declared Standard Specification

🏭 Trade, Customs & Industry
21 July 1959
Standards Act, Standard Specification, Building Bylaw, Masonry construction, N.Z. Standards Institute
  • E. G. Heggie, Acting Executive Officer, Standards Council

🏭 Specifications Declared Standard Specifications

🏭 Trade, Customs & Industry
28 July 1959
Standards Act, Standard Specifications, Telephones, Water testing, Bromomethane, Ethoxyethanol, Plastics
  • E. G. Heggie, Acting Executive Officer, Standards Council

⚖️ Bankruptcy Notice - Deceased Estate

⚖️ Justice & Law Enforcement
24 July 1959
Bankruptcy, Deceased Estate, Creditors meeting, Administration Act, Christchurch
  • Patrick Joseph Foley, Deceased grocer estate

  • E. G. Tyler, Official Assignee

⚖️ Bankruptcy Notice - Individual

⚖️ Justice & Law Enforcement
22 July 1959
Bankruptcy, Adjudged Bankrupt, Printer, Christchurch
  • Russell Herbert Mantell, Adjudged bankrupt printer

  • E. G. Tyler, Official Assignee