Company Name Changes




22 JULY

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Le Grice’s Foodmarket Limited”
has changed its name to “Panmure Golf Range Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1955/362.
Dated at Auckland this 18th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1900

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. D. Johnson, Wilson and
Associates Limited” has changed its name to “Corporate
Finance and Investment Limited”, and that the new name was
this day entered on my Register of Companies in place of the
former name. A. 1970/1419.
Dated at Auckland this 18th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1901

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Art Services Limited” has changed
its name to “Logan Graphics Limited”, and that the new name
was this day entered on my Register of Companies in place
of the former name. A. 1969/10.
Dated at Auckland this 18th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1902

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Colonial Ammunition Company Limited” has changed its name to “CAC Industries Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1921/56.
Dated at Auckland this 21st day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1903

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paremo Poultry Farm and
Hatchery Limited” has changed its name to “Paremo Investments Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1954/628.
Dated at Auckland this 22nd day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1904

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ransburg Electro-coating (N.Z.)
Limited” has changed its name to “Wormald Electric Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. A. 1960/84.
Dated at Auckland this 23rd day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1905

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. J. Abernethy & Co. Limited”
has changed its name to “Deerstalker Fabrics Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland this 23rd day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1906

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Isobel Gowns Limited” has
changed its name to “Starforme Bodyfashions Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1943/80.
Dated at Auckland this 24th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1907

THE NEW ZEALAND GAZETTE
1467

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crompton Motors Limited” has
changed its name to “Drury Auto Sales Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. A. 1969/1860.
Dated at Auckland this 24th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1908

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. & K. Smith Car Painters
Limited” has changed its name to “M. & K. Smith Car Sales
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1963/83.
Dated at Auckland this 24th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1909

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arcadia (Kaikohe) Limited” has
changed its name to “Harman Trimline Garages Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1962/802.
Dated at Auckland this 25th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1910

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mount View Service Station
Limited” has changed its name to “Mount View Motors
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1971/1087.
Dated at Auckland this 25th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1911

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Galpin and Galpin Limited” has
changed its name to “Hallmark Homes Limited” and that the
new name was this day entered on my Register of Companies
in place of the former name. A. 1955/1052.
Dated at Auckland this 28th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1912

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Macindoe & McCrystal Limited”
has changed its name to “Pilkington Builders Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1946/493.
Dated at Auckland this 28th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1913

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Argus South Pacific (N.Z.)
Limited” has changed its name to “Safety Power Saws
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1969/669.
Dated at Auckland this 28th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1914

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Camella Cosmetics Limited” has
changed its name to “Plaza Cosmetics Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. A. 1969/1327.
Dated at Auckland this 29th day of June 1971.
F. P. EVANS, Assistant Registrar of Companies.
1915



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 55


NZLII PDF NZ Gazette 1971, No 55





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
18 June 1971
Company name change, Le Grice's Foodmarket, Panmure Golf Range
  • Le Grice, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
18 June 1971
Company name change, M. D. Johnson, Corporate Finance
  • M. D. Johnson, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
18 June 1971
Company name change, Art Services, Logan Graphics
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 June 1971
Company name change, Colonial Ammunition, CAC Industries
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 June 1971
Company name change, Paremo Poultry, Paremo Investments
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 June 1971
Company name change, Ransburg Electro-coating, Wormald Electric
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 June 1971
Company name change, J. J. Abernethy, Deerstalker Fabrics
  • J. J. Abernethy, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 June 1971
Company name change, Isobel Gowns, Starforme Bodyfashions
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 June 1971
Company name change, Crompton Motors, Drury Auto Sales
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 June 1971
Company name change, M. & K. Smith Car Painters, M. & K. Smith Car Sales
  • M. & K. Smith, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
25 June 1971
Company name change, Arcadia, Harman Trimline Garages
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
25 June 1971
Company name change, Mount View Service Station, Mount View Motors
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 June 1971
Company name change, Galpin and Galpin, Hallmark Homes
  • Galpin, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 June 1971
Company name change, Macindoe & McCrystal, Pilkington Builders
  • Macindoe, Company name change
  • McCrystal, Company name change

  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 June 1971
Company name change, Argus South Pacific, Safety Power Saws
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 June 1971
Company name change, Camella Cosmetics, Plaza Cosmetics
  • F. P. Evans, Assistant Registrar of Companies