Company Name Changes




CHANGE OF NAME OF COMPANY

Notice is hereby given that “Campbell Press Limited” has changed its name to “Lower North Printers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/942.
Dated at Auckland this 2nd day of May 1969.
F. P. EVANS, Assistant Registrar of Companies. 5147


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mount Milk Company Limited” has changed its name to “Bay of Plenty Shipping Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1948/655.
Dated at Hamilton this 2nd day of May 1969.
L. C. JONES, Assistant Registrar of Companies. 5122


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Tauranga Shoe Store Limited” has changed its name to “N & P Sinclair Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1944/149.
Dated at Hamilton this 2nd day of May 1969.
L. C. JONES, Assistant Registrar of Companies. 5123


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Geyserland Homes Limited” has changed its name to “South Pacific Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/910.
Dated at Hamilton this 30th day of April 1969.
L. C. JONES, Assistant Registrar of Companies. 5124


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ian Wordsworths Brakes and Steering Limited” has changed its name to “I. A. Wordsworth Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/129.
Dated at Hamilton this 1st day of May 1969.
L. C. JONES, Assistant Registrar of Companies. 5125


CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. B. & E. Grant Limited” has changed its name to “Chartwell Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/48.
Dated at Hamilton this 2nd day of May 1969.
L. C. JONES, Assistant Registrar of Companies. 5126


CHANGE OF NAME OF COMPANY

Notice is hereby given that “A. E. Sykes & Sons Limited” T. 1924/18, has changed its name to “Sykes Cordials Limited”, 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 1st day of May 1969.
K. J. GUNN, Assistant Registrar of Companies. 5140 F

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Clausen’s (Napier) Limited” has changed its name to “McNaught Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1928/7.)
Dated at Napier this 30th day of April 1969.
B. C. McLAY, District Registrar of Companies. 5127


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Evans Concrete Limited” has changed its name to “Architectural Concrete Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 30th day of April 1969.
I. W. MATTHEWS, Assistant Registrar of Companies. 5152


CHANGE OF NAME OF COMPANY

Notice is hereby given that “GEC-AEI (New Zealand) Limited” has changed its name to “GEC (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 5th day of May 1969.
I. W. MATTHEWS, Assistant Registrar of Companies. 5153


CHANGE OF NAME OF COMPANY

Notice is hereby given that “McBean & Pope (Manawatu) Limited” has changed its name to “Wigan Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 2nd day of May 1969.
I. W. MATTHEWS, Assistant Registrar of Companies. 5154


CHANGE OF NAME OF COMPANY

Notice is hereby given that “High Street Buildings Limited” has changed its name to “Squash & Sauna Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/721.
Dated at Wellington this 8th day of May 1969.
I. W. MATTHEWS, Assistant Registrar of Companies. 5180


CHANGE OF NAME OF COMPANY

Notice is hereby given that “W. Knox and Sons Limited” has changed its name to “Jefferson Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1937/121.
Dated at Wellington this 8th day of May 1968.
I. W. MATTHEWS, Assistant Registrar of Companies. 5181


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Barnao’s Fishmarket Limited” has changed its name to “Barnao Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1931/134.
Dated at Wellington this 8th day of May 1969.
I. W. MATTHEWS, Assistant Registrar of Companies. 5182



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 28


NZLII PDF NZ Gazette 1969, No 28





✨ LLM interpretation of page content

🏭 Campbell Press Limited to Lower North Printers Limited

🏭 Trade, Customs & Industry
2 May 1969
Company name change, Register of Companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Mount Milk Company Limited to Bay of Plenty Shipping Services Limited

🏭 Trade, Customs & Industry
2 May 1969
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 Tauranga Shoe Store Limited to N & P Sinclair Limited

🏭 Trade, Customs & Industry
2 May 1969
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 Geyserland Homes Limited to South Pacific Homes Limited

🏭 Trade, Customs & Industry
30 April 1969
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 Ian Wordsworths Brakes and Steering Limited to I. A. Wordsworth Limited

🏭 Trade, Customs & Industry
1 May 1969
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 J. B. & E. Grant Limited to Chartwell Foodmarket Limited

🏭 Trade, Customs & Industry
2 May 1969
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 A. E. Sykes & Sons Limited to Sykes Cordials Limited

🏭 Trade, Customs & Industry
1 May 1969
Company name change, Register of Companies, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Clausen's (Napier) Limited to McNaught Investments Limited

🏭 Trade, Customs & Industry
30 April 1969
Company name change, Register of Companies, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Evans Concrete Limited to Architectural Concrete Limited

🏭 Trade, Customs & Industry
30 April 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 GEC-AEI (New Zealand) Limited to GEC (New Zealand) Limited

🏭 Trade, Customs & Industry
5 May 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 McBean & Pope (Manawatu) Limited to Wigan Investments Limited

🏭 Trade, Customs & Industry
2 May 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 High Street Buildings Limited to Squash & Sauna Centre Limited

🏭 Trade, Customs & Industry
8 May 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 W. Knox and Sons Limited to Jefferson Consolidated Limited

🏭 Trade, Customs & Industry
8 May 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Barnao's Fishmarket Limited to Barnao Holdings Limited

🏭 Trade, Customs & Industry
8 May 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies