Company Name Changes




22 JULY
THE NEW ZEALAND GAZETTE
1469

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Radiosound Limited” has changed its name to “Wheatley & Mosheim Repairs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1950/672.

Dated at Auckland this 17th day of June 1971.

F. P. EVANS, Assistant Registrar of Companies.

1899


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. Tozer Limited” has changed its name to “Ron Harding Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/427.

Dated at Hamilton this 12th day of July 1971.

S. C. PAVETT, Assistant Registrar of Companies.

1990


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. P. Prince Limited” has changed its name to “Mount Earthmovers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/393.

Dated at Hamilton this 8th day of July 1971.

S. C. PAVETT, Assistant Registrar of Companies.

1991


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hamilton Motels Limited” has changed its name to “Hillcrest Lodge (Catering) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/326.

Dated at Hamilton this 9th day of July 1971.

S. C. PAVETT, Assistant Registrar of Companies.

1892


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Warren A. Paine & Company Limited” has changed its name to “Parkside Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/512.

Dated at Hamilton this 9th day of July 1971.

S. C. PAVETT, Assistant Registrar of Companies.

1895


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Heretaunga Soft Furnishers Limited” has changed its name to “J. H. A. McCarthy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1963/197).

Dated at Napier this 9th day of July 1971.

B. C. McLAY, District Registrar of Companies.

1929


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hospital Store (Napier) Limited” has changed its name to “O’Connors Milk Supply Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1959/85).

Dated at Napier this 6th day of July 1971.

B. C. McLAY, District Registrar of Companies.

1930


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dickinson’s Dairy Limited” has changed its name to “Flanagan’s Dairy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1969/53).

Dated at Napier this 30th day of June 1971.

B. C. McLAY, District Registrar of Companies.

1931

E

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Serenata Milk Bar (1967) Limited” has changed its name to “R. E. & L. A. Hayes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1967/182).

Dated at Napier this 30th day of June 1971.

B. C. McLAY, District Registrar of Companies.

1932


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Richmond Fish Foods Limited” has changed its name to “Les Martin & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1964/201).

Dated at Napier this 22nd day of June 1971.

B. C. McLAY, District Registrar of Companies.

1933


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morris Buckley Holdings Limited” has changed its name to “Speciality Castings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1959/108).

Dated at Napier this 28th day of June 1971.

B. C. McLAY, District Registrar of Companies.

1889


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mercury Courier Service Limited” has changed its name to “M. & A. Williams Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/773.

Dated at Wellington this 15th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1977


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cutelli’s Bakery Limited” has changed its name to “Wanganui Homestyle Bakeries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/70.

Dated at Wellington this 15th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1978


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burton Properties Limited” has changed its name to “Macarthy Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1907/45.

Dated at Wellington this 15th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1979


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McNeely Builders Limited” has changed its name to “St. Heliers Furnishing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/762.

Dated at Wellington this 14th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1980


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. C. Hesketh Construction Co. Limited” has changed its name to “A. C. Hesketh Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/634.

Dated at Wellington this 16th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1981



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
17 June 1971
Company name change, Radiosound Limited, Wheatley & Mosheim Repairs Limited
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
12 July 1971
Company name change, L. Tozer Limited, Ron Harding Limited
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 July 1971
Company name change, R. P. Prince Limited, Mount Earthmovers Limited
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 July 1971
Company name change, Hamilton Motels Limited, Hillcrest Lodge (Catering) Limited
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 July 1971
Company name change, Warren A. Paine & Company Limited, Parkside Exports Limited
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 July 1971
Company name change, Heretaunga Soft Furnishers Limited, J. H. A. McCarthy Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
6 July 1971
Company name change, Hospital Store (Napier) Limited, O’Connors Milk Supply Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 June 1971
Company name change, Dickinson’s Dairy Limited, Flanagan’s Dairy Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 June 1971
Company name change, Serenata Milk Bar (1967) Limited, R. E. & L. A. Hayes Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 June 1971
Company name change, Richmond Fish Foods Limited, Les Martin & Co. Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 June 1971
Company name change, Morris Buckley Holdings Limited, Speciality Castings Limited
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
15 July 1971
Company name change, Mercury Courier Service Limited, M. & A. Williams Holdings Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
15 July 1971
Company name change, Cutelli’s Bakery Limited, Wanganui Homestyle Bakeries Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
15 July 1971
Company name change, Burton Properties Limited, Macarthy Properties Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
14 July 1971
Company name change, McNeely Builders Limited, St. Heliers Furnishing Company Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
16 July 1971
Company name change, A. C. Hesketh Construction Co. Limited, A. C. Hesketh Limited
  • I. W. Matthews, Assistant Registrar of Companies