Company Name Changes




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tauranga Taupo Lodge Limited”
has changed its name to “John F. Roberts Limited”, and that
the new name was this day entered on my Register of Companies
in place of the former name. No. W. 1963/737.

Dated at Wellington this 5th day of January 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
7381

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nevada Dairy Limited” has
changed its name to “J. H. & J. L. D. Ross Company Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1962/518.

Dated at Wellington this 7th day of January 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
7382

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Karamu Motors (Hastings)
Limited” has changed its name to “John Stone (Hastings)
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. No. W.
1962/214.

Dated at Wellington this 6th day of January 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
7383

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “N. J. Bakes Limited” No.
N. 1968/68 has changed its name to “N. J. Bakes (New
Zealand) 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 10th day of December 1969.
E. P. O'CONNOR, District Registrar of Companies.
7360

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Knockinarm Farm Limited” C.
1965/79 has changed its name to “Remington Estate 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 15th day of December 1969.
J. O’CARROLL, Assistant Registrar of Companies.
7335

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Francis Willey (New Zealand)
Limited” C. 1925/40 has changed its name to “F. W. Fibres
(N.Z.) 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 15th day of December 1969.
J. O’CARROLL, Assistant Registrar of Companies.
7336

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Doors & Mouldings Limited” C.
1950/234 has changed its name to “Dominion Panels and Doors
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 23rd day of December 1969.
J. O’CARROLL, Assistant Registrar of Companies.
7377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Christchurch Boat and Car
Company Limited” C. 1966/460 has changed its name to
“Christchurch Boat and Marine Supplies 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 23rd day of December 1969.
J. O’CARROLL, Assistant Registrar of Companies.
7378

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Max Milner Limited” C. 1956/301
has changed its name to “Max Milner 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 24th day of December 1969.
J. O’CARROLL, Assistant Registrar of Companies.
7380

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lake Benmore Motors Limited”
has changed its name to “Murdoch Motors 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 5th day of December 1969.
C. C. KENNELLY, District Registrar of Companies.
7256

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. P. Warner Limited” has
changed its name to “Warner Hats 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 17th day of December 1969.
C. C. KENNELLY, District Registrar of Companies.
7334

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oarangi Property Limited” has
changed its name to “Oarangi Laboratories 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 22nd day of December 1969.
C. C. KENNELLY, District Registrar of Companies.
7379

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Partridge and Mackay Limited”
SD. 1956/38 has changed its name to “Beven MacKay Electrical
Co. Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.

Dated at Invercargill this 12th day of December 1969.
B. E. HAYES, District Registrar of Companies.
7254

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Perkins Buildings Limited” SD.
1968/45 has changed its name to “Perkins Furniture Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Invercargill this 17th day of December 1969.
B. E. HAYES, District Registrar of Companies.
7255



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 1


NZLII PDF NZ Gazette 1970, No 1





✨ LLM interpretation of page content

🏛️ Change of Company Name: Tauranga Taupo Lodge Limited to John F. Roberts Limited

🏛️ Governance & Central Administration
5 January 1970
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Nevada Dairy Limited to J. H. & J. L. D. Ross Company Limited

🏛️ Governance & Central Administration
7 January 1970
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Karamu Motors (Hastings) Limited to John Stone (Hastings) Limited

🏛️ Governance & Central Administration
6 January 1970
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: N. J. Bakes Limited to N. J. Bakes (New Zealand) Limited

🏛️ Governance & Central Administration
10 December 1969
Company Name Change, Register of Companies, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏛️ Change of Company Name: Knockinarm Farm Limited to Remington Estate Limited

🏛️ Governance & Central Administration
15 December 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Francis Willey (New Zealand) Limited to F. W. Fibres (N.Z.) Limited

🏛️ Governance & Central Administration
15 December 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Doors & Mouldings Limited to Dominion Panels and Doors Limited

🏛️ Governance & Central Administration
23 December 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: The Christchurch Boat and Car Company Limited to Christchurch Boat and Marine Supplies Limited

🏛️ Governance & Central Administration
23 December 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Max Milner Limited to Max Milner Holdings Limited

🏛️ Governance & Central Administration
24 December 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Lake Benmore Motors Limited to Murdoch Motors Limited

🏛️ Governance & Central Administration
5 December 1969
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: W. P. Warner Limited to Warner Hats Limited

🏛️ Governance & Central Administration
17 December 1969
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: Oarangi Property Limited to Oarangi Laboratories Limited

🏛️ Governance & Central Administration
22 December 1969
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: Partridge and Mackay Limited to Beven MacKay Electrical Co. Limited

🏛️ Governance & Central Administration
12 December 1969
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Change of Company Name: Perkins Buildings Limited to Perkins Furniture Limited

🏛️ Governance & Central Administration
17 December 1969
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies