Financial Statement and Notices




10 SEPTEMBER
THE NEW ZEALAND GAZETTE
1281

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, 2 SEPTEMBER 1959

Liabilities

  1. General Reserve Fund ..... ..... 1,500,000 0 0
  2. Bank notes ..... ..... 75,045,133 0 0
  3. Demand liabilities—
    (a) State—
    (i) Government marketing accounts ..... 120,412 9 5
    (ii) Other ..... 8,669,541 11 5
    (b) Banks ..... 64,597,121 9 1
    (c) Other—
    (i) Marketing organisations ..... 427,666 2 8
    (ii) Other demand liabilities ..... 1,206,001 1 11
  4. Time deposits ..... .....
  5. Liabilities in currencies other than New Zealand currency ..... ..... 31,896 19 5
  6. Other liabilities ..... ..... 7,782,377 2 9

£159,380,149 16 8

Assets

  1. Reserve—
    (a) Gold ..... ..... 315,104 3 6
    (b) Sterling exchange ..... ..... 75,731,724 18 6
    (c) Gold exchange ..... ..... 632,223 15 7
    (d) Other exchange ..... ..... 761,274 17 8
  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 ..... 23,653,521 0 5
    (b) To other public authorities .....
    (c) Other—
    (i) Marketing organisations ..... 15,020,104 6 2
    (ii) Other advances .....
  5. Investments—
    (a) Sterling ..... ..... 13,694,497 7 4
    (b) Other ..... ..... 22,808,147 0 6
  6. Bank buildings ..... ..... .....
  7. Other assets—
    (a) Gold ..... ..... 5,848,080 10 11
    (b) Other ..... ..... 915,471 16 1

£159,380,149 16 8

R. M. SMITH, 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)
Milk Act 1944 .. .. Auckland Metropolitan Milk Board Constitution Order 1945, Amendment No. 4 1959/140 9/9/59 6d.
Shops and Offices Act 1955 .. .. Shops and Offices Exempted Goods Order 1959 1959/141 9/9/59 6d.
Transport Act 1949 .. .. Milage Tax Order 1959 1959/142 9/9/59 6d.

Copies can be purchased from the Government Publications Bookshops—corner of Rutland and Lorne Streets (P.O. Box 5344), Auckland; corner of Lambton Quay and Bunny Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.


BANKRUPTCY NOTICES

In Bankruptcy

NOTICE OF ORDER ANNULLING AN ADJUDICATION

TAKE notice that, by an order of the Supreme Court at Hamilton, dated 28 August 1959, the order of adjudication dated 11 May 1944, against David Balfour, of Ngaruawahia, drover, was annulled.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.

In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:

Bonnici, Gerald Samuel, of Arapuni, contractor. First and final dividend of 3¹³⁄₁₆d. in the pound.
Dalley, William James, of Newstead, labourer. First and final dividend of 10d. in the pound.
Deed, Erwin Vincent Lester, of Waharoa, dairy-factory hand. Second and final dividend of 8³⁄₄d. in the pound, making a total dividend of 2s. 8³⁄₄d. in the pound.
Freestone, George Edward, of Otorohanga, carpenter. First and final dividend of 2s. 4d. in the pound.
Gillespie, Peter Vincent, of 20 Sare Crescent, Hamilton, labourer. First and final dividend of 5s. 8¹⁄₂d. in the pound.
Holborow, Ronald Vivian Isaac, of Hospital Road, Te Kuiti, milk-bar proprietor. First and final dividend of 2s. 3¹⁄₂d. in the pound.
Larsen, Jack Allen, and Isbister, Hector Lawton, both of Huntly, trading as Huntly Machinery Exchange. Third and final dividend of 9¹⁄₄d. in the pound, making in all a dividend of 12s. 1¹⁄₄d. in the pound.
Melville, Douglas John, formerly of Tokoroa, grill-room proprietor now of Hamilton, carpenter. First and final dividend of 1s. 1¹⁄₈d. in the pound.
Nisbet, Ian Eric Scott, of Murupara, garage proprietor. Second and final dividend of 1s. 2³⁄₄d. in the pound, making a total dividend of 6s. 2³⁄₄d. in the pound.
Walsh, Alan Maxwell, formerly of Ohaupo, now of 21 George Street, Hamilton, chemist. First and final dividend of 7s. 1¹⁄₂d. in the pound.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton, 7 September 1959.

In Bankruptcy—Supreme Court

DOUGLAS GARRETT ALDWORTH, of Mata, farm hand, was adjudged bankrupt on 2 September 1959. Creditors’ meeting will be held at the Courthouse, Whangarei, on Monday, 14 September 1959, at 10.30 a.m.

H. G. WHYTE, Official Assignee.
Whangarei, 2 September 1959.

In Bankruptcy—Supreme Court

ERIC WARREN FERNHEM FEEK, of 30 Cardigan Street, Grey Lynn, driver, was adjudged bankrupt on 1 September 1959. Creditors’ meeting will be held at my office on Tuesday, 15 September 1959, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

In Bankruptcy—Supreme Court

ARTHUR BENJAMIN CROSSLEY, of 32 Commons Crescent, Mission Bay, carpenter, was adjudged bankrupt on 4 September 1959. Creditors’ meeting will be held at my office on Friday, 18 September 1959, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland C.1.

In Bankruptcy—Supreme Court

RAYMOND PETER ELLIS MULLINS, of 120 Great South Road, Remuera S.E. 2, spray painter, was adjudged bankrupt on 4 September 1959. Creditors’ meeting will be held at my office on Friday, 18 September 1959, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 55


NZLII PDF NZ Gazette 1959, No 55





✨ LLM interpretation of page content

💰 Reserve Bank of New Zealand Statement of Assets and Liabilities

💰 Finance & Revenue
2 September 1959
Reserve Bank, Assets, Liabilities, Financial Statement, Sterling Exchange, Investments
  • R. M. Smith, Chief Accountant

🏛️ Notice of Regulations Made Under the Regulations Act 1936

🏛️ Governance & Central Administration
9 September 1959
Regulations Act, Milk Board, Shops and Offices, Milage Tax, Government Printer
  • R. E. Owen, Government Printer

⚖️ Notice of Order Annulling Adjudication in Bankruptcy

⚖️ Justice & Law Enforcement
28 August 1959
Bankruptcy, Adjudication Annulled, Supreme Court, Hamilton, Drover
  • David Balfour, Adjudication annulled in bankruptcy

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
7 September 1959
Bankruptcy, Dividends Payable, Contractor, Labourer, Carpenter, Proprietor
11 names identified
  • Gerald Samuel Bonnici, Dividend payable on proved claim
  • William James Dalley, Dividend payable on proved claim
  • Erwin Vincent Lester Deed, Dividend payable on proved claim
  • George Edward Freestone, Dividend payable on proved claim
  • Peter Vincent Gillespie, Dividend payable on proved claim
  • Ronald Vivian Isaac Holborow, Dividend payable on proved claim
  • Jack Allen Larsen, Dividend payable on proved claim (Huntly Machinery Exchange)
  • Hector Lawton Isbister, Dividend payable on proved claim (Huntly Machinery Exchange)
  • Douglas John Melville, Dividend payable on proved claim
  • Ian Eric Scott Nisbet, Dividend payable on proved claim
  • Alan Maxwell Walsh, Dividend payable on proved claim

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - Douglas Garrett Aldworth

⚖️ Justice & Law Enforcement
2 September 1959
Bankruptcy, Adjudged Bankrupt, Whangarei, Farm Hand
  • Douglas Garrett Aldworth, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Notice - Eric Warren Fernhem Feek

⚖️ Justice & Law Enforcement
1 September 1959
Bankruptcy, Adjudged Bankrupt, Grey Lynn, Driver
  • Eric Warren Fernhem Feek, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice - Arthur Benjamin Crossley

⚖️ Justice & Law Enforcement
4 September 1959
Bankruptcy, Adjudged Bankrupt, Mission Bay, Carpenter
  • Arthur Benjamin Crossley, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice - Raymond Peter Ellis Mullins

⚖️ Justice & Law Enforcement
4 September 1959
Bankruptcy, Adjudged Bankrupt, Remuera, Spray Painter
  • Raymond Peter Ellis Mullins, Adjudged bankrupt

  • T. C. Douglas, Official Assignee