✨ Company Name Changes
19 DECEMBER
THE NEW ZEALAND GAZETTE
2785
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z. Industrial Security Limited” has changed its name to “Carey Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1968/403.
Dated at Hamilton this 6th day of December 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
2840
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Veitch Limited” has changed its name to “Geoffrey Johns Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1938/63.
Dated at Hamilton this 6th day of December 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
2841
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. A. Hume Limited” has changed its name to “Mataora Timber Yards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1947/84.
Dated at Hamilton this 3rd day of December 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
2791
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ruahine Hospital Store Limited” has changed its name to “P. K. & C. M. Hope Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/914.
Dated at Wellington this 4th day of December 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2792
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aandcee Services Limited” has changed its name to “Aandcee Print Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1101.
Dated at Wellington this 9th day of November 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2848
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. E. Maxwell & Co. Limited” has changed its name to “Richmond Mall Tobacconist Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/476.
Dated at Wellington this 10th day of December 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2849
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newlands Service Station and Garage Limited” has changed its name to “Newlands Holdings 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 10th day of December 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2850
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. Fromer Imports Limited” has changed its name to “Fromer Imports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/1096.
Dated at Wellington this 5th day of December 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2793
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robinsons Tawa Garage Limited” has changed its name to “Robinsons Garage (Newlands) Limited” and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/715.
Dated at Wellington this 5th day of December 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2842
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Integrity Feeds (Nelson) Limited” has changed its name to “Feedmobile Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1963/02.
Dated at Nelson this 4th day of October 1973.
E. P. O’CONNOR, District Registrar of Companies.
2812
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kidson McKee Clarke Motor Spares Limited” has changed its name to “Max Clarke Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1968/101.
Dated at Nelson this 12th day of November 1973.
E. P. O’CONNOR, District Registrar of Companies.
2811
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Motors (Ch.Ch.) Limited” has changed its name to “Canterbury Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1960/48.
Dated at Christchurch this 12th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2845
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tiwai Enterprises Limited” has changed its name to “Arden Lodge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/338.
Dated at Christchurch this 6th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2846
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simpson & Williams Limited” has changed its name to “S. W. Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1893/5.
Dated at Christchurch this 4th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2851
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 121
NZLII —
NZ Gazette 1973, No 121
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 December 1973
Company Name Change, N.Z. Industrial Security Limited, Carey Holdings Limited, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 December 1973
Company Name Change, John Veitch Limited, Geoffrey Johns Limited, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 December 1973
Company Name Change, S. A. Hume Limited, Mataora Timber Yards Limited, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 December 1973
Company Name Change, Ruahine Hospital Store Limited, P. K. & C. M. Hope Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry9 November 1973
Company Name Change, Aandcee Services Limited, Aandcee Print Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 December 1973
Company Name Change, J. E. Maxwell & Co. Limited, Richmond Mall Tobacconist Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 December 1973
Company Name Change, Newlands Service Station and Garage Limited, Newlands Holdings Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 December 1973
Company Name Change, E. Fromer Imports Limited, Fromer Imports Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 December 1973
Company Name Change, Robinsons Tawa Garage Limited, Robinsons Garage (Newlands) Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 October 1973
Company Name Change, Integrity Feeds (Nelson) Limited, Feedmobile Services Limited, Nelson
- E. P. O'Connor, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 November 1973
Company Name Change, Kidson McKee Clarke Motor Spares Limited, Max Clarke Motors Limited, Nelson
- E. P. O'Connor, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 December 1973
Company Name Change, Canterbury Motors (Ch.Ch.) Limited, Canterbury Motors Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 December 1973
Company Name Change, Tiwai Enterprises Limited, Arden Lodge Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 December 1973
Company Name Change, Simpson & Williams Limited, S. W. Investments Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies