Company Name Changes




17 DECEMBER

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Banister & Co. (N.Z.) Limited”
has changed its name to “International Art Syndicate Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1957/108.
Dated at Wellington this 9th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10368

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Lease Finance Limited” has
changed its name to “Leasehold Finance Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. No. W. 1964/972.
Dated at Wellington this 4th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10369

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Marcot Advances Limited” has
changed its name to “Abel Tasman Hotels (1970) Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1970/1043.
Dated at Wellington this 10th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10378

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Burt Motors Limited” has
changed its name to “Rob Craig Motors Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1957/706.
Dated at Wellington this 10th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10379

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Central Bottlers Limited” has
changed its name to “Coca-Cola Bottlers (Wellington) Lim-
ited”, and that the new name was this day entered on my
Register of Companies in place of the former name. No. W.
1963/309.
Dated at Wellington this 11th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10380

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Carter & Forester Limited” has
changed its name to “Souvenir Badges Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1970/562.
Dated at Wellington this 11th day of December 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
10385

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Sutherlands (Westport) Limited”
has changed its name to “Aldertons Jewellers (Westport)
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
Dated at Hokitika this 8th day of December 1970.
G. M. SMITH, Assistant Registrar of Companies.
10386

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ford’s Timaru Bakery Limited”
C. 1955/40 has changed its name to “R. W. Midgley (Christ-
church) 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 3rd day of December 1970.
J. O’CARROLL, Assistant Registrar of Companies.
10337

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. C. Melrose Limited” C.
1952/174 has changed its name to “Arjay Plastics 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 27th day of November 1970.
J. O’CARROLL, Assistant Registrar of Companies.
10336

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Glentunnel Service Stores
Limited” C. 1950/201 has changed its name to “Peco (1970)
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 27th day of November 1970.
J. O’CARROLL, Assistant Registrar of Companies.
10370

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hubbard Churcher Gabites &
Co. Nominees Limited” C. 1970/452 has changed its name to
“Project Management (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 8th day of December 1970.
J. O’CARROLL, Assistant Registrar of Companies.
10371

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Utility Rental Vehicles Limited”
C. 1960/164 has changed its name to “Cross County Rentals
(ChCh) 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 7th day of December 1970.
J. O’CARROLL, Assistant Registrar of Companies.
10372

CHANGE OF NAME OF COMPANY

Notice is hereby given that “R. A. Inder Limited” has changed
its name to “Suburb Syndicate 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 3rd day of December 1970.
C. C. KENNELLY, District Registrar of Companies.
10334

CHANGE OF NAME OF COMPANY

Notice is hereby given that “S. V. Turnbull & Son Limited”
has changed its name to “Cooke Howlinson Industries
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 13th day of November 1970.
C. C. KENNELLY, District Registrar of Companies.
10335



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 82


NZLII PDF NZ Gazette 1970, No 82





✨ LLM interpretation of page content

🏛️ Change of Company Name: Banister & Co. (N.Z.) Limited to International Art Syndicate Limited

🏛️ Governance & Central Administration
9 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Lease Finance Limited to Leasehold Finance Limited

🏛️ Governance & Central Administration
4 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Marcot Advances Limited to Abel Tasman Hotels (1970) Limited

🏛️ Governance & Central Administration
10 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Burt Motors Limited to Rob Craig Motors Limited

🏛️ Governance & Central Administration
10 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Central Bottlers Limited to Coca-Cola Bottlers (Wellington) Limited

🏛️ Governance & Central Administration
11 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Carter & Forester Limited to Souvenir Badges Limited

🏛️ Governance & Central Administration
11 December 1970
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Sutherlands (Westport) Limited to Aldertons Jewellers (Westport) Limited

🏛️ Governance & Central Administration
8 December 1970
Company name change, Hokitika
  • G. M. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Ford’s Timaru Bakery Limited to R. W. Midgley (Christchurch) Limited

🏛️ Governance & Central Administration
3 December 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: J. C. Melrose Limited to Arjay Plastics Limited

🏛️ Governance & Central Administration
27 November 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Glentunnel Service Stores Limited to Peco (1970) Limited

🏛️ Governance & Central Administration
27 November 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Hubbard Churcher Gabites & Co. Nominees Limited to Project Management (N.Z.) Limited

🏛️ Governance & Central Administration
8 December 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Utility Rental Vehicles Limited to Cross County Rentals (ChCh) Limited

🏛️ Governance & Central Administration
7 December 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: R. A. Inder Limited to Suburb Syndicate Limited

🏛️ Governance & Central Administration
3 December 1970
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: S. V. Turnbull & Son Limited to Cooke Howlinson Industries Limited

🏛️ Governance & Central Administration
13 November 1970
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies