Company Name Changes




808

THE NEW ZEALAND GAZETTE

No. 34

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Independent Silk Mills Limited” has changed its name to “John Webster & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/588.

Dated at Auckland this 22nd day of March 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

683


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P.M.P. Anthony Stevens Developments Limited” has changed its name to “Anthony Stevens Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1111.

Dated at Auckland this 20th day of March 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

684


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ranchstyle Industries Limited” has changed its name to “Sunset Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1031.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

685


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southdown Restaurant Limited” has changed its name to “Southdown Developers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/70.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

686


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Newton Foodmarket Limited” has changed its name to “Tony’s Foodcentre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1882.

Dated at Auckland this 27th day of March 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

687


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shoprite Food Stores Limited” has changed its name to “Alexis Trading Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1405.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

688


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paihia Hardware Limited” has changed its name to “R. & B. Johnson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/417.

Dated at Auckland this 30th day of March 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

689


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paramount Signs (Auck.) Limited” has changed its name to “Paramount Signs N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1154.

Dated at Auckland this 30th day of March 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

690


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vehicle and Marine Motors (Papakura) Limited” has changed its name to “Linton King Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/1219.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

691


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Superior Pressing & Drycleaning Co. Limited” has changed its name to “Sparkle Drycleaners (Fort Street) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/513.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

692


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. G. Knox Limited” has changed its name to “Marimba & West Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/155.

Dated at Auckland this 3rd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

693


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spiral Welded Pipes (N.Z.) Limited” has changed its name to “Progressive Welding Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1945/135.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

694


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Queen’s Arcade Pharmacy Limited” has changed its name to “Renate Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1942/37.

Dated at Auckland this 2nd day of April 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

695


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sandford McBreen Nominees Limited” has changed its name to “Sandford Jamieson Almao Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/262.

Dated at Hamilton this 6th day of April 1973.

W. D. LONGHURST, Assistant Registrar of Companies.

696


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Joe’s Delicatessen Limited” has changed its name to “Pascoe’s Drapery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1963/374.

Dated at Hamilton this 10th day of April 1973.

W. D. LONGHURST, Assistant Registrar of Companies.

697


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Holmes Garage (Te Awamutu) Limited” has changed its name to “G. Kay Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/351.

Dated at Hamilton this 5th day of April 1973.

W. D. LONGHURST, Assistant Registrar of Companies.

698



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 34


NZLII PDF NZ Gazette 1973, No 34





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 March 1973
Company Name Change, Independent Silk Mills Limited, John Webster & Co. Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 March 1973
Company Name Change, P.M.P. Anthony Stevens Developments Limited, Anthony Stevens Developments Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Ranchstyle Industries Limited, Sunset Industries Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Southdown Restaurant Limited, Southdown Developers Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 March 1973
Company Name Change, Newton Foodmarket Limited, Tony’s Foodcentre Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Shoprite Food Stores Limited, Alexis Trading Co. Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 March 1973
Company Name Change, Paihia Hardware Limited, R. & B. Johnson Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 March 1973
Company Name Change, Paramount Signs (Auck.) Limited, Paramount Signs N.Z. Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Vehicle and Marine Motors (Papakura) Limited, Linton King Motors Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Superior Pressing & Drycleaning Co. Limited, Sparkle Drycleaners (Fort Street) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 April 1973
Company Name Change, R. G. Knox Limited, Marimba & West Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Spiral Welded Pipes (N.Z.) Limited, Progressive Welding Services Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1973
Company Name Change, Queen’s Arcade Pharmacy Limited, Renate Investments Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 April 1973
Company Name Change, Sandford McBreen Nominees Limited, Sandford Jamieson Almao Nominees Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 April 1973
Company Name Change, Joe’s Delicatessen Limited, Pascoe’s Drapery Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 April 1973
Company Name Change, Holmes Garage (Te Awamutu) Limited, G. Kay Motors Limited
  • W. D. Longhurst, Assistant Registrar of Companies