Company Name Changes




104

THE NEW ZEALAND GAZETTE

No. 2

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sargood, Son & Ewen Limited”
has changed its name to “Bing Harris Sargood Limited”, and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1973/2876.
Dated at Auckland this 7th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
115

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rickstan Distributors (Dunedin)
Limited” has changed its name to “Rickstan Home Improvement Centre (Dunedin) Limited”, and that the new name
was this day entered on my Register of Companies in place
of the former name. A. 1960/1779.
Dated at Auckland this 18th day of December 1973.
W. R. S NICHOLLS, Assistant Registrar of Companies.
116

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McAlpine Refrigeration Limited”
has changed its name to “McAlpine Prestcold Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1935/132.
Dated at Auckland this 6th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
117

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cafro Investments Limited”
has changed its name to “Cafro Investment Nominees
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1970/2466.
Dated at Auckland this 20th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
118

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Warren gate Hospital (1970)
Limited” has changed its name to “Gecks Holdings Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1970/511.
Dated at Auckland this 20th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
119

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Harvey & Sons (New
Zealand) Limited” has changed its name to “Allied Vintners
(New Zealand) Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. A. 1965/125.
Dated at Auckland this 20th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
120

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Shore Catering Company
Limited” has changed its name to “Redfern Properties
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1962/476.
Dated at Auckland this 20th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. A. Finlayson Limited” has
changed its name to “Te Ngako Farms Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1957/1042.
Dated at Auckland this 19th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Fletcher Construction
Company (Pacific) Limited” has changed its name to
“Beazley Group Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. A. 1939/69.
Dated at Auckland this 20th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
123

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kiwi Corrugated Containers
Limited” has changed its name to “Sims Road Properties
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1970/880.
Dated at Auckland this 17th day of December 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
124

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burdett Holdings Limited” has
changed its name to “JBees Discount Market Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. P.B. 1947/27.
Dated at Gisborne this 24th day of December 1973.
N. L. MANNING, Assistant Registrar of Companies.
128

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. Meulen Limited” has
changed its name to “Meulen Investments Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. P.B. 1973/41.
Dated at Gisborne this 7th day of December 1973.
N. L. MANNING, Assistant Registrar of Companies.
129

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. & J. Hamilton Limited”
has changed its name of “Lock-Hire Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. H.B. 1962/32.
Dated at Napier this 19th day of December 1973.
M. J. MILLER, District Registrar of Companies.
84

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greenmeadows Grocery (1971)
Limited” has changed its name to “McGavock Holdings
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
H.B. 1971/236.
Dated at Napier this 14th day of December 1973.
M. J. MILLER, District Registrar of Companies.
85



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 2


NZLII PDF NZ Gazette 1974, No 2





✨ LLM interpretation of page content

🏭 Change of Name of Company (Sargood, Son & Ewen Limited to Bing Harris Sargood Limited)

🏭 Trade, Customs & Industry
7 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (Rickstan Distributors (Dunedin) Limited to Rickstan Home Improvement Centre (Dunedin) Limited)

🏭 Trade, Customs & Industry
18 December 1973
Company Name Change, Companies Act, Dunedin
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (McAlpine Refrigeration Limited to McAlpine Prestcold Limited)

🏭 Trade, Customs & Industry
6 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (Cafro Investments Limited to Cafro Investment Nominees Limited)

🏭 Trade, Customs & Industry
20 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (Warren Gate Hospital (1970) Limited to Gecks Holdings Limited)

🏭 Trade, Customs & Industry
20 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (John Harvey & Sons (New Zealand) Limited to Allied Vintners (New Zealand) Limited)

🏭 Trade, Customs & Industry
20 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (North Shore Catering Company Limited to Redfern Properties Limited)

🏭 Trade, Customs & Industry
20 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (G. A. Finlayson Limited to Te Ngako Farms Limited)

🏭 Trade, Customs & Industry
19 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (The Fletcher Construction Company (Pacific) Limited to Beazley Group Limited)

🏭 Trade, Customs & Industry
20 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (Kiwi Corrugated Containers Limited to Sims Road Properties Limited)

🏭 Trade, Customs & Industry
17 December 1973
Company Name Change, Companies Act, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company (Burdett Holdings Limited to JBees Discount Market Limited)

🏭 Trade, Customs & Industry
24 December 1973
Company Name Change, Companies Act, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company (A. Meulen Limited to Meulen Investments Limited)

🏭 Trade, Customs & Industry
7 December 1973
Company Name Change, Companies Act, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company (P. & J. Hamilton Limited to Lock-Hire Limited)

🏭 Trade, Customs & Industry
19 December 1973
Company Name Change, Companies Act, Napier
  • M. J. Miller, District Registrar of Companies

🏭 Change of Name of Company (Greenmeadows Grocery (1971) Limited to McGavock Holdings Limited)

🏭 Trade, Customs & Industry
14 December 1973
Company Name Change, Companies Act, Napier
  • M. J. Miller, District Registrar of Companies