Financial and Legal Notices




25 JULY NEW ZEALAND GAZETTE 2315

(ii) do apply to investment deposits repayable at the
end of a fixed term that commenced on or after
22 July 2002.

Schedule 1

Rate of interest payable on a deposit (other than an
investment deposit repayable at the end of a fixed term)

Type of Deposit % interest rate p.a.
Agency deposit 4.00
Call deposit 2.50
Investment deposit at call 4.00
Special deposit 5.80
Trust deposit 4.00

Schedule 2

Rate of interest payable on an investment deposit
repayable at the end of a fixed term

Term and Dollar Range of the Deposit % interest rate p.a.
Fixed term of 3 months
For the range $5,000 to $9,999 inclusive 4.89
For the range $10,000 to $49,999 inclusive 5.10
For the range $50,000 to $249,999 inclusive 5.14
For the range above $250,000 5.15
Fixed term of 6 months
For the range $5,000 to $9,999 inclusive 5.14
For the range $10,000 to $49,999 inclusive 5.58
For the range $50,000 to $249,999 inclusive 5.61
For the range above $250,000 5.65
Fixed term of 9 months
For the range $5,000 to $9,999 inclusive 5.18
For the range $10,000 to $49,999 inclusive 5.54
For the range $50,000 to $249,999 inclusive 5.59
For the range above $250,000 5.68
Fixed term of 12 months
For the range $5,000 to $9,999 inclusive 5.30
For the range $10,000 to $49,999 inclusive 6.00
For the range $50,000 to $249,999 inclusive 6.04
For the range above $250,000 6.07

Dated at Wellington this 22nd day of July 2002.

TIM SOLE, Chief Executive, Public Trust.

go4913


Treasury

Companies Act 1955

Notice of Vesting of Property—Section 299 of the Companies Act 1955—Sunline Construction Limited

I, Dr Alan Esmond Bollard, Secretary to the Treasury, hereby give notice that on 8 April 2002, I first became aware that the Crown was vested under section 299 (1) of the Companies Act 1955 (by virtue of the removal of Sunline Construction Limited from the Register of Companies on 21 December 1999 pursuant to the Companies Act 1955) with rights as mortgagee under mortgage No. 310863.3 (pursuant to evidence of change of name of the mortgagee No. B. 245097.1) registered against certificate of title 23C/464, North Auckland Land Registry.

Dated at Wellington this 19th day of July 2002.

DR A. E. BOLLARD, Secretary to the Treasury.

go4922


Trustee Act 1956

Money Held by the Crown

Pursuant to section 78 of the Trustee Act 1956, notice is hereby given that on 30 June 2002, the money specified in the following Schedule was held by the Crown under section 77 of the Trustee Act 1956.

Schedule

Statement of Money Held by the Crown

  1. Deceased Estates
Name of Estate Persons Believed to be Entitled $ Amount Held Date Received
Estate Thomas Arthur Thomson British Seamans Union Southland Branch 1,541.78 11/10/96
Estate Evelyn Barry Possible descendants or relatives of Evelyn Mary Barry 24,221.00 27/03/97
Estate William McCormick Possible descendants or relatives of William McCormick 10,467.80 11/06/97
Estate Margaret Somerville Possible descendants or relatives of Margaret Somerville 1,159.74 20/01/98
Estate Phyllis Lorraine Ryniker David Stanley Ryniker 1,971.96 20/03/98
Estate Marcia Grace Andren Julia Hobson and Ting Sow Lean 2,000.00 27/06/00
Estate George Robson McCloud Possible descendants or relatives of George Robson McCloud 6,490.99 12/07/00
Estate Harold Edward Dando Brian McGregor and Patrick (also known as Paddy) McGregor 391.66 07/09/00
Estate Olive Margaret Parker Gladys Sullivan 3,596.59 08/02/02


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2002, No 85


Gazette.govt.nz PDF NZ Gazette 2002, No 85





✨ LLM interpretation of page content

🏢 Public Trust Common Fund Interest Rates Notice (continued from previous page)

🏢 State Enterprises & Insurance
22 July 2002
Public Trust, Interest Rates, Common Fund, Investment Deposits
  • TIM SOLE, Chief Executive, Public Trust

💰 Notice of Vesting of Property—Sunline Construction Limited

💰 Finance & Revenue
19 July 2002
Companies Act 1955, Property Vesting, Sunline Construction Limited
  • Dr Alan Esmond Bollard, Secretary to the Treasury

🏢 Money Held by the Crown under the Trustee Act 1956

🏢 State Enterprises & Insurance
Deceased Estates, Trustee Act 1956, Unclaimed Money
9 names identified
  • Thomas Arthur Thomson, Deceased Estate
  • Evelyn Barry, Deceased Estate
  • William McCormick, Deceased Estate
  • Margaret Somerville, Deceased Estate
  • Phyllis Lorraine Ryniker, Deceased Estate
  • Marcia Grace Andren, Deceased Estate
  • George Robson McCloud, Deceased Estate
  • Harold Edward Dando, Deceased Estate
  • Olive Margaret Parker, Deceased Estate