Company Name Changes




16 JANUARY
THE NEW ZEALAND GAZETTE
35

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. Rowe & Sons Limited” has changed its name to “Tararua Flourmilling Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1908/6.

Dated at Wellington this 19th day of December 1963.

1705 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fondella Investments Limited” has changed its name to “Lochiel Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/61.

Dated at Wellington this 11th day of December 1963.

1609 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tokaanu Bus Company Limited” has changed its name to “D & M. Davis Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/220.

Dated at Wellington this 11th day of December 1963.

1608 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Birds Eye Foods (New Zealand) Limited” has changed its name to “Birds Eye Foods New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name No. W. 1944/81.

Dated at Wellington this 20th day of December 1963.

1697 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Knight’s (New Zealand) Limited” has changed its name to “Knights New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/870.

Dated at Wellington this 20th day of December 1963.

1696 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Foods Limited” has changed its name to “Unilever New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1930/127.

Dated at Wellington this 20th day of December 1963.

1695 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Hygienic Laundry Limited” has changed its name to “Hygienic Linen Supply Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1941/44.

Dated at Wellington this 6th day of January 1964.

1694 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Anglo Retail Limited” has changed its name to “Anglo Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. 1961/539.

Dated at Wellington this 20th day of December 1963.

1693 K. L. WESTMORELAND, for Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Millers Drapery (Blenheim) Limited” has changed its name to “R. G. & E. F. MacDonald Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 17th day of December 1963.

1706 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Grand Hotel (Timaru) Limited” (C. 1939/74) has changed its name to “Grand Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of December 1963.

1610 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brons and Ballinger Limited” (C. 1960/215) has changed its name to “Tan Ballinger Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 12th day of December 1963.

1611 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southern Orders Sydenham Limited” (C. 1955/189) has changed its name to “Commercial Factors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 12th day of December 1963.

1612 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aviemore Farm Limited” (C. 1963/274) has changed its name to “Lochlea Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 12th day of December 1963.

1613 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hewlett & Croft Limited” (C. 1954/59) has changed its name to “Universal Holdings Limited,” and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 19th day of December 1963.

1660 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Textile Fabrics Limited” (C. 1946/166) has changed its name to “George Chaffey Limited,” and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 19th day of December 1963.

1659 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. Duggan 1961 Limited” (C. 1961/254) has changed its name to “J. W. Nicholls Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 25th day of November 1963.

1594 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dickinson Mytton Limited” has changed its name to “Mytton’s Grosvenor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 23rd day of December 1963.

1711 C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 1


NZLII PDF NZ Gazette 1964, No 1





✨ LLM interpretation of page content

🏛️ S. Rowe & Sons Limited changes name to Tararua Flourmilling Company Limited

🏛️ Governance & Central Administration
19 December 1963
Company name change, S. Rowe & Sons Limited, Tararua Flourmilling Company Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Fondella Investments Limited changes name to Lochiel Investments Limited

🏛️ Governance & Central Administration
11 December 1963
Company name change, Fondella Investments Limited, Lochiel Investments Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Tokaanu Bus Company Limited changes name to D & M. Davis Limited

🏛️ Governance & Central Administration
11 December 1963
Company name change, Tokaanu Bus Company Limited, D & M. Davis Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Birds Eye Foods (New Zealand) Limited changes name to Birds Eye Foods New Zealand Limited

🏛️ Governance & Central Administration
20 December 1963
Company name change, Birds Eye Foods (New Zealand) Limited, Birds Eye Foods New Zealand Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Knight’s (New Zealand) Limited changes name to Knights New Zealand Limited

🏛️ Governance & Central Administration
20 December 1963
Company name change, Knight’s (New Zealand) Limited, Knights New Zealand Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ New Zealand Foods Limited changes name to Unilever New Zealand Limited

🏛️ Governance & Central Administration
20 December 1963
Company name change, New Zealand Foods Limited, Unilever New Zealand Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ The Hygienic Laundry Limited changes name to Hygienic Linen Supply Limited

🏛️ Governance & Central Administration
6 January 1964
Company name change, The Hygienic Laundry Limited, Hygienic Linen Supply Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Anglo Retail Limited changes name to Anglo Motors Limited

🏛️ Governance & Central Administration
20 December 1963
Company name change, Anglo Retail Limited, Anglo Motors Limited, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Millers Drapery (Blenheim) Limited changes name to R. G. & E. F. MacDonald Limited

🏛️ Governance & Central Administration
17 December 1963
Company name change, Millers Drapery (Blenheim) Limited, R. G. & E. F. MacDonald Limited, Nelson
  • R. G. & E. F. MacDonald, Company name change

  • K. W. Cobden, Assistant Registrar of Companies

🏛️ The Grand Hotel (Timaru) Limited changes name to Grand Investments Limited

🏛️ Governance & Central Administration
4 December 1963
Company name change, The Grand Hotel (Timaru) Limited, Grand Investments Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Brons and Ballinger Limited changes name to Tan Ballinger Limited

🏛️ Governance & Central Administration
12 December 1963
Company name change, Brons and Ballinger Limited, Tan Ballinger Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Southern Orders Sydenham Limited changes name to Commercial Factors Limited

🏛️ Governance & Central Administration
12 December 1963
Company name change, Southern Orders Sydenham Limited, Commercial Factors Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Aviemore Farm Limited changes name to Lochlea Farm Limited

🏛️ Governance & Central Administration
12 December 1963
Company name change, Aviemore Farm Limited, Lochlea Farm Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Hewlett & Croft Limited changes name to Universal Holdings Limited

🏛️ Governance & Central Administration
19 December 1963
Company name change, Hewlett & Croft Limited, Universal Holdings Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Textile Fabrics Limited changes name to George Chaffey Limited

🏛️ Governance & Central Administration
19 December 1963
Company name change, Textile Fabrics Limited, George Chaffey Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ G. Duggan 1961 Limited changes name to J. W. Nicholls Limited

🏛️ Governance & Central Administration
25 November 1963
Company name change, G. Duggan 1961 Limited, J. W. Nicholls Limited, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏛️ Dickinson Mytton Limited changes name to Mytton’s Grosvenor Limited

🏛️ Governance & Central Administration
23 December 1963
Company name change, Dickinson Mytton Limited, Mytton’s Grosvenor Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies