Company Name Changes




14 JANUARY
THE NEW ZEALAND GAZETTE
33

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. Cleal Ltd.” has changed its name to “Lees Jewellers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 16th day of December 1959.
104 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “United Carpet Mills Ltd.” has changed its name to “Bremworth Carpet Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
105 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lignum Timber Co. Ltd.” has changed its name to “Onehunga Construction Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 22nd day of December 1959.
106 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cream Freeze Ltd.” has changed its name to “Soft Serve Products Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
49 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rand Hardware Ltd.” has changed its name to “Knitting Machine Distributors (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
50 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Glass Supplies Ltd.” has changed its name to “Phillips and Impey (Rotorua) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 4th day of December 1959.
51 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ashby and Grange Ltd.” has changed its name to “Lyel Grange Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 4th day of December 1959.
52 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Flower and Chittenden Ltd.” has changed its name to “Transport and Storage (Whangarei) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 4th day of December 1959.
53 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auckland Mouldings Ltd.” has changed its name to “Metal Polforming Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 4th day of December 1959.
54 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stanaway’s Cleaning Services Ltd.” has changed its name to “Supreme Cleaning Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
55 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pipiwai Stores Ltd.” has changed its name to “C. Runciman and Sons Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
56 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aladdin Cleaning Service Ltd.” has changed its name to “Aladdin Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of December 1959.
57 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “James and Southall Ltd.” has changed its name to “Egmont Drainage Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 17th day of December 1959.
48 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Screened Metal Ltd.” (P.B. 1948/14) has changed its name to “Provincial Freighters Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne this 11th day of December 1959.
97 H. E. SQUIRE, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. G. Ware Ltd.” has changed its name to “Omahu Timber Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1946/5.

Dated at Napier this 14th day of December 1959.
7 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “England and Kuiper Ltd.” has changed its name to “Dressmakers Supplies (1959) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1959/81.

Dated at Napier this 10th day of December 1959.
8 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stubbs Dairy Ltd.” has changed its name to “Heald’s Dairy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/163.

Dated at Wellington this 23rd day of December 1959.
96 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sterling Imports Ltd.” has changed its name to “Sterling Imports (Auckland) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/77.

Dated at Wellington this 23rd day of December 1959.
99 K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 2


NZLII PDF NZ Gazette 1960, No 2





✨ LLM interpretation of page content

🏭 Company Name Change to Lees Jewellers Ltd.

🏭 Trade, Customs & Industry
16 December 1959
Companies Act, Name change, H. Cleal Ltd. to Lees Jewellers Ltd., Auckland
  • H. Cleal, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Bremworth Carpet Co. Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, United Carpet Mills Ltd. to Bremworth Carpet Co. Ltd., Auckland
  • United Carpet Mills, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Onehunga Construction Co. Ltd.

🏭 Trade, Customs & Industry
22 December 1959
Companies Act, Name change, Lignum Timber Co. Ltd. to Onehunga Construction Co. Ltd., Auckland
  • Lignum Timber Co, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Soft Serve Products Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Cream Freeze Ltd. to Soft Serve Products Ltd., Auckland
  • Cream Freeze, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Knitting Machine Distributors (N.Z.) Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Rand Hardware Ltd. to Knitting Machine Distributors (N.Z.) Ltd., Auckland
  • Rand Hardware, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Phillips and Impey (Rotorua) Ltd.

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Name change, Glass Supplies Ltd. to Phillips and Impey (Rotorua) Ltd., Auckland
  • Glass Supplies, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Lyel Grange Ltd.

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Name change, Ashby and Grange Ltd. to Lyel Grange Ltd., Auckland
  • Ashby and Grange, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Transport and Storage (Whangarei) Ltd.

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Name change, Flower and Chittenden Ltd. to Transport and Storage (Whangarei) Ltd., Auckland
  • Flower and Chittenden, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Metal Polforming Ltd.

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Name change, Auckland Mouldings Ltd. to Metal Polforming Ltd., Auckland
  • Auckland Mouldings, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Supreme Cleaning Services Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Stanaway’s Cleaning Services Ltd. to Supreme Cleaning Services Ltd., Auckland
  • Stanaway’s Cleaning Services, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to C. Runciman and Sons Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Pipiwai Stores Ltd. to C. Runciman and Sons Ltd., Auckland
  • Pipiwai Stores, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Aladdin Investments Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Aladdin Cleaning Service Ltd. to Aladdin Investments Ltd., Auckland
  • Aladdin Cleaning Service, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Egmont Drainage Co. Ltd.

🏭 Trade, Customs & Industry
17 December 1959
Companies Act, Name change, James and Southall Ltd. to Egmont Drainage Co. Ltd., New Plymouth
  • James and Southall, Former company name

  • O. T. Kelly, District Registrar of Companies

🏭 Company Name Change to Provincial Freighters Ltd.

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Name change, Screened Metal Ltd. to Provincial Freighters Ltd., Gisborne
  • Screened Metal, Former company name

  • H. E. Squire, District Registrar of Companies

🏭 Company Name Change to Omahu Timber Co. Ltd.

🏭 Trade, Customs & Industry
14 December 1959
Companies Act, Name change, F. G. Ware Ltd. to Omahu Timber Co. Ltd., Napier
  • F. G. Ware, Former company name

  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change to Dressmakers Supplies (1959) Ltd.

🏭 Trade, Customs & Industry
10 December 1959
Companies Act, Name change, England and Kuiper Ltd. to Dressmakers Supplies (1959) Ltd., Napier
  • England and Kuiper, Former company name

  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change to Heald’s Dairy Ltd.

🏭 Trade, Customs & Industry
23 December 1959
Companies Act, Name change, Stubbs Dairy Ltd. to Heald’s Dairy Ltd., Wellington
  • Stubbs Dairy, Former company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Sterling Imports (Auckland) Ltd.

🏭 Trade, Customs & Industry
23 December 1959
Companies Act, Name change, Sterling Imports Ltd. to Sterling Imports (Auckland) Ltd., Wellington
  • Sterling Imports, Former company name

  • K. L. Westmoreland, Assistant Registrar of Companies