Company Name Changes




596

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “I. J. & A. M. Jubb Limited”
has changed its name to “Bay Blinds Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. Hn. 1962/333.

Dated at Hamilton this 15th day of March 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

609

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bayview Apartments Limited”
has changed its name to “Shoreline Motels Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. Hn. 1965/450.

Dated at Hamilton this 14th day of March 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

610

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Putaruru Electrical Limited”
has changed its name to “Jaymor Electrical Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. Hn. 1965/158.

Dated at Hamilton this 14th day of March 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

611

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Family Shoe Store (Opotiki)
Limited” has changed its name to “Opotiki Joinery Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. P.B. 1964/45.

Dated at Gisborne this 14th day of March 1974.

N. L. MANNING, Assistant Registrar of Companies.

648

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sanlogan Farms Limited” has
changed its name to “Tait’s Farms Limited” and that the
new name was this day entered on my Register of Com-
panies in place of the former name. H.B. 1973/143.

Dated at Napier this 12th day of March 1974.

M. J. MILLER, District Registrar of Companies.

649

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tingey & Hubbard Limited”
has changed its name to “A. T. Garlick Pharmacy Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1935/55.

Dated at Wellington this 14th day of March 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

586

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taylor and Culley (1972)
Limited” has changed its name to “Culley Construction
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1972/1379.

Dated at Wellington this 15th day of March 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

593

THE NEW ZEALAND GAZETTE

No. 27

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. L. McMillan & Lockwood
Limited” has changed its name to “McMillan & Lockwood
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1950/235.

Dated at Wellington this 18th day of March 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

594

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “St. Arnaud Stores Limited”
has changed its name to “Birchlea Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. N. 1968/03.

Dated at Nelson this 19th day of February 1974.

E. P. O’CONNOR, District Registrar of Companies.

612

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Midway Milk Bar (Motueka)
(1971) Limited” has changed its name to “B. R. & B. E.
Goodman”, and that the new name was this day entered
on my Register of Companies in place of the former name.
N. 1964/23.

Dated at Nelson this 28th day of January 1974.

E. P. O’CONNOR, District Registrar of Companies.

613

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lakeland Lodge Limited” has
changed its name to “Vacation Hotel (Te Anau) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1970/143.

Dated at Invercargill this 28th day of April 1974.

B. E. HAYES, District Registrar of Companies.

604

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Frankton Motel Limited” has
changed its name to “Vacation Hotel (Frankton) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1963/71.

Dated at Invercargill this 28th day of February 1974.

B. E. HAYES, District Registrar of Companies.

605

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vacation Hotels Limited” has
changed its name to “Vacation Hotel (Queenstown) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1953/27.

Dated at Invercargill this 28th day of February 1974.

B. E. HAYES, District Registrar of Companies.

606

REID INVESTMENTS LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders

NOTICE is hereby given that a final meeting of the company
will be held at 9.30 a.m., on Tuesday, 9 April 1974, at the
offices of Whitmore, McKelvie, Blennerhassett and Co.,
142 Rodney Street, Welford, at which there will be laid
before the company an account of the winding up and any
explanations will be given.

22 March 1974.

R. A. WHITMORE, Liquidator.

630



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 27


NZLII PDF NZ Gazette 1974, No 27





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 March 1974
Company name change, Register, Hamilton
  • I. J. & A. M. Jubb, Company name changed to Bay Blinds Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 March 1974
Company name change, Register, Hamilton
  • Bayview Apartments (Limited), Company name changed to Shoreline Motels Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 March 1974
Company name change, Register, Hamilton
  • Putaruru Electrical (Limited), Company name changed to Jaymor Electrical Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 March 1974
Company name change, Register, Gisborne
  • Family Shoe Store (Opotiki) (Limited), Company name changed to Opotiki Joinery Limited

  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 March 1974
Company name change, Register, Napier
  • Sanlogan Farms (Limited), Company name changed to Tait’s Farms Limited

  • M. J. Miller, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 March 1974
Company name change, Register, Wellington
  • Tingey & Hubbard (Limited), Company name changed to A. T. Garlick Pharmacy Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 March 1974
Company name change, Register, Wellington
  • Taylor and Culley (1972) (Limited), Company name changed to Culley Construction Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 March 1974
Company name change, Register, Wellington
  • J. L. McMillan & Lockwood (Limited), Company name changed to McMillan & Lockwood Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 February 1974
Company name change, Register, Nelson
  • St. Arnaud Stores (Limited), Company name changed to Birchlea Holdings Limited

  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 January 1974
Company name change, Register, Nelson
  • Midway Milk Bar (Motueka) (1971) (Limited), Company name changed to B. R. & B. E. Goodman

  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 April 1974
Company name change, Register, Invercargill
  • Lakeland Lodge (Limited), Company name changed to Vacation Hotel (Te Anau) Limited

  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 February 1974
Company name change, Register, Invercargill
  • Frankton Motel (Limited), Company name changed to Vacation Hotel (Frankton) Limited

  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 February 1974
Company name change, Register, Invercargill
  • Vacation Hotels (Limited), Company name changed to Vacation Hotel (Queenstown) Limited

  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
22 March 1974
Liquidation, Shareholders meeting, Welford
  • R. A. Whitmore, Liquidator