Skip to main content
Normal View

Dáil Éireann debate -
Wednesday, 22 Nov 1967

Vol. 231 No. 4

Written Answers. - Finances of Semi-State Bodies.

126.

asked the Minister for Transport and Power if he will expand on a reply of 31st March, 1966 regarding the finances of Bord na Móna, the air companies, CIE and other semi-State bodies under the aegis of his Department with reference to the financial years 1965-66 and 1966-67.

Following is the information sought:

SCHEDULE A

State body

Year

Total amount of repayable capital issued from State sources

Total amount of non- repayable capital issued from State sources

Amount of interest paid

Amount of capital repaid

Amount of interest paid out of Exchequer to finance capital advances in the absence of interest payments

Total Subsidy Paid

Amount of capital written off

Remarks

£

£

£

£

£

£

£

1. Bord na Móna

1955-56

1,390,000

249,105

53,872

The Bórd na Móna financial year runs March. Further interest, amounting to £565,649, payable in respect of 1966-67 was unpaid at 1st April, 1967.

1956-57

1,000,000

419,824

56,210

1957-58

885,000

474,673

142,278

1958-59

1,551,000

518,381

180,203

1959-60

1,373,000

598,667

186,679

1960-61

1,838,000

692,670

227,789

1961-62

1,800,000

801,060

271,613

1962-63

1,400,000

896,515

282,080

1963-64

1,454,000

947,489

347,238

1964-65

979,457

417,450

1965-66

1,490,000

1,006,839

435,615

1966-67

2,426,000

552,949

545,714

2. Córas Iompair Éireann

1955-56

707,800

The CIE financial year runs from 1st April to 31st March.

1956-57

1,803,000*

7,970

1,493,300

1957-58

1,782,412

134,421

2,260,888

1958-59

1,190,000

1,433,000

*The sum of £1,803,000 repayable advances issued to the Board in 1956-57 is now non-repayable by the Board in accordance with the Transport Act, 1958.

1959-60

1,175,000

See

1960-61

1,175,000

remarks

1961-62

1,175,000

column

1962-63

1,175,000

1963-64

2,175,000

1964-65

2,000,000

1965-66

1,800,000

35,837

2,000,000

1966-67

2,090,000

147,575

2,000,000

As from 1/4/59 the Minister for Finance assumed liability for payment of principal and interest of the £9,889,083 3% Transport Stock, 1955/60.

3. Air Companies

1955-56

88,800

The air companies' financial year runs from 1st April to 31st March.

1956-57

1957-58

1958-59

1959-60

2,782,011

1960-61

6,277,000

1961-62

443,000

1962-63

277,000

1963-64

631,707

1964-65

1,622,799

1965-66

711,266

1966-67

NOTE: Ostlanna Iompair Éireann is a wholly owned subsidiary of Córas Iompair Éireann which provided the capital of Ostlanna.

SCHEDULE B.

State Body

Year

Amount of repayable capital provided by the Exchequer or State Funds

Amount of non-repayable capital provided by the Exchequer or State Funds

Amount of Capital Repaid

Amount of Capital written-off

Total Amount of Exchequer Subsidies Paid

Remarks

£

£

£

£

£

1. Shannon Free Airport Development Co. Ltd.

1959-60

449,354

133,646

The SFAD CO. financial year runs from 1st April to 31st March. The company was incorporated on 28/1/59.

1960-61

913,496

39,004

1961-62

310,000

577,396

79,604

1962-63

90,000

1,009,482

2,583

149,518

1963-64

876,000

705,108

1,283

110,632

1964-65

602,000

678,745

4,292

303,205

1965-66

131,000

1,011,770

6,534

209,880

1966-67

520,000

529,721

7,281

161,779

2. Electricity Supply Board

1955-56

4,825,600

4,825,600*

437,022

The ESB financial year runs from 1st April to 31st March.

1956-57

7,200,000

485,823

1957-58

3,500,000

525,657

1958-59

1,000,000

564,564

*Amount originally obtained as non-repayable rural subsidy and which became repayable capital through the operation of the Electricity (Supply) (Amendment) Act, 1955.

1959-60

1,224,426

593,466

1960-61

952,000

619,159

1961-62

767,000

646,020

1962-63

977,000

674,050

1963-64

1,075,000

703,467

1964-65

1,311,000

734,172

1965-66

1,133,000

766,284

1966-67

875,000

799,870

3. Irish Shipping Ltd.

1955-56

692,100

The Irish Shipping financial year now runs from 1st April to 31st March.

1956-57

1,683,299

1957-58

1,819,600

1958-59

604,599

1959-60

1,931,700

1960-61

1,347,427

1961-62

1,003,000

1962-63

1,890,750

1963-64

255,000

1964-65

1965-66

1966-67

The B & I financial year corresponds with the calendar year. The company was acquired by the State from Coast Lines Ltd. in 1965.

4. British & Irish Steampacket Co Ltd.

1964-65

3,632,243

1965-66

1966-67

5. Bord Fáilte

1955-56

The Bord Fáilte financial year runs from 1st April to 31st March.

1956-57

1957-58

1958-59

1959-60

54,467

1960-61

91,969

1961-62

182,992

1962-63

350,989

1963-64

495,000

1964-65

610,000

1965-66

605,000

1966-67

760,000

NOTE: The moneys shown for Bord Fáilte were disbursed by the Board by way of grants for resort development and the development of holiday accommodation.

127.

asked the Minister for Transport and Power if he will expand a reply of 22nd February, 1967, regarding directors, finances and auditors with reference to (a) Shannon Free Airport Development Company Limited; (b) Bord an Móna; and (c) amalgamated airport companies.

Following is the information sought:

STATE BOARDS/COMPANIES

UNDER AEGIS OF MINISTER FOR TRANSPORT AND POWER.

Name of Body:

Shannon Free Airport Development Co. Ltd.

(1) Constituted:

Date:

Authority:

28/1/59

Companies Acts, 1908 to 1963.

(2) Directors:

Names:

Manner of Appointment:

B. O'Regan (Chairman)

By the Minister for Transport

A. Kennan

and Power after consultation

N. A. O'Brien

with the Minister for Finance.

J.J. Walsh

J.B. McKenzie

G. Farren

All Directors are part-time and two (Messrs. Kennan & O'Brien) are Civil Servants.

(3) Share/Loan Capital/ Advances:

Amount not repaida. £4,778,000 share capital

Terms of Repaymenta. Not repayable

b. £2,690,684 advances to date not repaid.

b. Principal and interest repayable in half-yearly instalments based on amortisation of the principal over 50 years at the current Exchequer lending rate.

(4) Amount received during last available financial year from:

Voted Monies

Central Fund

Licence etc. Fees paid by Public

Sales

£361,500

£850,000

Not applicable

Not applicable

(5) Capital:

Expended during each of the three years ended 31/3/67 and estimated to be expended in current year

For which commitments have been announced

1964-65—£1,233,000

£9,000,000

1965-66—£1,112,000

1966-67—£1,049,000

1967-68—£1,434,000 est.

(6) Remuneration paid to:

Directors:The chairman is paid £750 per annum whilst the other Directors are each paid £325.

Five Principal Executives: No information available. The remuneration of its executive staff is a matter for the company itself.

(7) Auditors:

NameComptroller and Auditor General.

How appointedThe Articles of Association of the Company provide that the Comptroller and Auditor General shall at all times be auditor unless the Minister for Finance shall approve the appointment of some other auditor.

REMARKS:

The particulars shown at (4) above are in respect of the financial year ended 31/3/67.

Name of Body:

Bord na Móna

(1) Constituted

Date

Authority

21/6/46

Turf Development Act, 1946

(2) Directors:

Names:A. O'Rahilly (Chairman)

Manner of Appointment By the Government.

D.C. Lawlor (Managing Director)

L. D. G. Collen

A. Woods

H.V. Flinn

C.I. O'Flynn

D. McAleese

With the exception of the Managing Director who has a full-time appointment, all the Directors are part-time. None is a Civil Servant.

(3) Share/Loan Capital/ Advances:

Amount not repaidAt 31/3/67 the amount of ad- vances from the Central Fund outstanding was £22,334,178.

Terms of RepaymentRepayable with interest over a period of about 25 years.

(4) Amount received during last available financial year from:

Voted Monies

Central Fund

Licence etc. Fees paid by Public

Sales

Nil.

£2,2426,000

Nil.

£5,518,000

(5) Capital:

Expended during each of the three years ended 31/3/67 and estimated to be expended in current year

For which commitments have been announced

1964-65—£1,508,000

Capital expenditure totalling £725,000 over the next three

1965-66—£1,990,000

years is anticipated.

1966-67—£2,426,000

1967-68—£462,000 (est.)

(6) Remuneration paid to:

Directors:The Chairman is paid £750, the Managing Director £4,500, and each of the other Directors £500 per annum.

Five Principal Executives:No information available. The remuneration of its executive staff is a matter for the Board itself.

(7) Auditors:

Name: Comptroller and Auditor General.

How appointed:The auditors are appointed by the Minister for Transport and Power.

REMARKS:

(a) The particulars shown at (4) above are in respect of the year ended 31/3/67.

(b) The amounts shown at (5) above for the years ended 31/3/66 and 31/3/67 include amounts of £710,000 and £1,526,000 respectively advanced to the Board for payment of loan interest and capital repayment.

Name of Body

Aer Rianta Teoranta

(1) Constituted:

Date

Authority

5/4/37

Air Navigation and Transport Act, 1936 and Companies Acts, 1908 to 1963.

(2) Directors:

Names:

Manner of Appointment

J. Connor (Chairman)

By the Minister for Transport and

D.G. Beddy

Power with the consent of the

A.P. McClafferty

Minister for Finance.

G. Doyle

R.C. O'Connor

All Directors are part-time. One Director (Mr. O'Connor) is a Civil Servant.

(3) Share/Loan/

Amount not repaid

Terms of Repayment

Capital/Advances:

£51,261 share capital

Not repayable

(4) Amount received during last available financial year from:

Voted Monies

Central Fund

Licence etc. fees paid by Public

Sales

Nil

Nil

Not Applicable

£1,447,395 (total revenue including catering receipts).

(5) Capital:

Expended during each of the three years ended 31/3/67 and estimated to be expended in current year.

For which commitments have been announced.Nil

1964-65—£70,000

1965-66—Nil

1966-67—Nil

1967-68—Nil

(6) Remuneration paid to:

Directors:The Chairman is paid £600 per annum whilst the other Directors are each paid £500 per annum.

Five Principal Executives:No information available. The remuneration of its executive staff is a matter for the company itself.

(7) Auditors:

Name:Messrs. Kennedy, Crowley & Co. Dublin.

How appointed:By the company subject to the approval of the Minister for Transport and Power, given after consultation with the Minister for Finance.

Remarks:

(a) The particulars shown at (4) above are in respect of the financial year ended 31/3/67.

(b) The auditors are appointed at the annual general meeting of the company. The Minister for Finance holds 51,261 of the 51,269 shares issued. Each Director holds a qualifying share and the remaining three shares are held by Civil Servants.

Name of Body:

Aer Lingus Teoranta

(1) Constituted:

Date

Authority

22/5/36.

Companies Acts, 1908 to 1963.

(2) Directors:

Names

Manner of Appointment

P. Lynch (Chairman)

By the Minister for Transport

J.J. O'Leary

and Power, with the consent

C. Carrigan

of the Minister for Finance.

J.F. Dempsey

D. Herlihy

J.C. O'Connor

All Directors are part-time and none is a Civil Servant.

(3) Share/Loan Capital/ Advances:

Amount not repaid£6,392,994 share capital

Terms of RepaymentNot repayable.

(4) Amount recived during last available finanicial year from:

Voted Monies

Central Fund

Licence etc. Fees paid by public

Nil

Nil

Not applicable.

£11,008,969 (total revenue).

(5) Capital:

Expended during each of the three years ended 31/3/67 and estimated to be expended in current year

For which Commitments have been announced£20,000,000

1964-65—£1,850,000

1965-66—£3,410,000

1966-67—£1,472,000

1967-68—£1,900,000 est.

(6) Remuneration paid to:

Directors:The Chairman is paid £1,500 per annum whilst the other Dir- ectors are each paid £500 per annum

Five Principal Executives:No information available. The remuneration of its executive staff is a matter for the company itself.

(7) Auditors:

Name: Messrs. Kennedy, Crowley, & Co., Dublin.

How appointed:By the company subject to the approval of the Minister for Transport and Power given after consultation with the Minister for Finance.

REMARKS:

(a) The particulars shown at (4) above are in respect of the financial year ended 31/3/67.

(b) The auditors are appointed at the annual general meeting of the company. The Minister for Finance holds 6,392,994 of the 6,393,003 shares issued. Each Director holds a qualifying share and the remaining two shares are held by Civil Servants.

Name of Body:

Aerlinte Éireann Teoranta

(1) Constituted:

Date

Authority

27/2/47

Companies Acts, 1908 to 1963

(2) Directors:

Names:

Manner of Appointment

P. Lynch (Chairman)

T.J. O'Driscoll

By the Minister for Transport

C. Carrigan

and Power, with the consent of

D. Herlihy

the Minister for Finance.

J.C. Kelly-Rogers

J.C. O'Connor

J.F. Dempsey

All Directors are part-time and none is a Civil Servant.

(3) Share/Loan

Amount not repaid

Terms of Repayment

Capital/Advances:

£7,217,034 share capital.

Not repayable.

(4) Amount Received during last avail- able financial year from:

Voted MoniesNil

Central FundNil

Licence, etc., Fees paid by PublicNot applicable

Sales£10,580,229 (total revenue)

(5) Capital:

Expended during each of the three years ended 31/3/67 and estimated to be expended in current year.

For which commitments have been announced.£22,000,000

1964-65—£4,420,000

1965-66—£2,600,000

1966-67—£3,282,000

1967-68—£2,700,000 est.

(6) Remuneration paid to:

DirectorsNo director of the Company is remunerated except Capt. J.C. Kelly-Rogers who is paid £500 per annum.

Five Principal ExecutivesNo information available. The remuneration of its executive staff is a matter for the company itself.

(7) Auditors:

Name

How appointed

Messrs. Kennedy, Crowley & Co. Dublin.

By the company subject to the approval of the Minister for Transport and Power given after consultation with the Minister for Finance.

REMARKS:

(a) The particulars shown at (4) above are in respect of the financial year ended 31/3/67.

(b) The auditors are appointed at the annual general meeting of the company. The Minister for Finance holds 7,217,034 of the 7,217,042 shares issued. Each Director holds a qualifying share; the remaining share is held by a Civil Servant.

Top
Share