✨ Company Name Changes
24 JANUARY THE NEW ZEALAND GAZETTE 135
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Outboard Marine Centre
Limited” has changed its name to “Marine Centre (Taupo)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
HN. 1970/677.
Dated at Hamilton this 16th day of January 1974.
W. D. LONGHURST, Assistant Registrar of Companies.
167
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Van Zonneveld Limited”
has changed its name to “Belinda Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. H.B. 1965/46.
Dated at Napier this 24th day of December 1973.
M. J. MILLER, District Registrar of Companies.
135
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. Hulme Limited” has changed
its name to “Freightways Timber (S.I.) Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1972/383.
Dated at Wellington this 15th day of January 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
172
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smarts' Foodmarket (Halswell)
Limited” has changed its name to “Hardy Mall Supermarket
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1969/675.
Dated at Christchurch this 24th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
143
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waikanae Industries Limited”
has changed its name to “Adelphi Plastics Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1973/330.
Dated at Christchurch this 4th day of January 1974.
L. A. SAUNDERS, Assistant Registrar of Companies.
142
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. H. Brough Limited” has
changed its name to “Brough & Horrell Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1972/127.
Dated at Christchurch this 4th day of January 1974.
L. A. SAUNDERS, Assistant Registrar of Companies.
145
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nu Look Windows (Ch.ch) 72
Limited” has changed its name to “Queenspark Developments
Limited” and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1972/450.
Dated at Christchurch this 4th day of January 1974.
L. A. SAUNDERS, Assistant Registrar of Companies.
147
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bill Green (Spraying) Limited”
has changed its name to “Ian Taylor Spraying Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1968/462.
Dated at Christchurch this 15th day of January 1974.
L. A. SAUNDERS, Assistant Registrar of Companies.
146
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Landing Restaurant
Limited” has changed its name to “Food Scape Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1964/526.
Dated at Christchurch this 21st day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
144
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunfield Farm Limited” has
changed its name to “Cranmore Farm Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1973/468.
Dated at Christchurch this 13th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
168
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Watt Car Sales Limited”
has changed its name to “Southland Autoland Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. S.D. 1973/85.
Dated at Invercargill this 7th day of January 1974.
B. E. HAYES, District Registrar of Companies.
169
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Ward & Company Limited”
has changed its name to “Shrimpton-Ward Investments
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. S.D.
1947/35.
Dated at Invercargill this 7th day of January 1974.
B. E. HAYES, District Registrar of Companies.
170
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Service & Warhurst (Central)
Limited” has changed its name to “Arrowtown Heating &
Plumbing Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. S.D. 1972/102.
Dated at Invercargill this 7th day of January 1974.
B. E. HAYES, District Registrar of Companies.
171
W. H. CONSTRUCTION LIMITED
IN LIQUIDATION
Notice Calling Final Meeting
NOTICE is hereby given that the final general meeting of the
company will be held at the offices of Messrs Hutchison,
Hull and Co., Durham Street East, Auckland, on Wednesday,
13 February 1974, at 2.00 p.m., for the purpose of laying
before it the account of the winding up showing how the
property of the company has been disposed of and giving
any explanation thereof.
Dated this 14th day of January 1974.
IAN WILLIAM KENDALL, Liquidator.
136
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 3
NZLII —
NZ Gazette 1974, No 3
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 January 1974
Company name change, Outboard Marine Centre Limited, Marine Centre (Taupo) Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 December 1973
Company name change, John Van Zonneveld Limited, Belinda Holdings Limited
- M. J. Miller, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 January 1974
Company name change, B. Hulme Limited, Freightways Timber (S.I.) Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 December 1973
Company name change, Smarts' Foodmarket (Halswell) Limited, Hardy Mall Supermarket Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 January 1974
Company name change, Waikanae Industries Limited, Adelphi Plastics Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 January 1974
Company name change, J. H. Brough Limited, Brough & Horrell Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 January 1974
Company name change, Nu Look Windows (Ch.ch) 72 Limited, Queenspark Developments Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 January 1974
Company name change, Bill Green (Spraying) Limited, Ian Taylor Spraying Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 December 1973
Company name change, The Landing Restaurant Limited, Food Scape Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 December 1973
Company name change, Dunfield Farm Limited, Cranmore Farm Limited
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 January 1974
Company name change, Watt Car Sales Limited, Southland Autoland Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 January 1974
Company name change, J. Ward & Company Limited, Shrimpton-Ward Investments Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 January 1974
Company name change, Service & Warhurst (Central) Limited, Arrowtown Heating & Plumbing Limited
- B. E. Hayes, District Registrar of Companies
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry14 January 1974
Liquidation, W. H. Construction Limited, Final Meeting
- Ian William Kendall, Liquidator