Company Name Changes




2 DECEMBER
THE NEW ZEALAND GAZETTE
2753

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Groombridge Plumbers Limited”
has changed its name to “Jonathan Jo. Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1957/720.

Dated at Wellington this 10th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3246

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oriental Developments Limited”
has changed its name to “Johnson Developments Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1965/663.

Dated at Wellington this 17th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3245

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Everybody’s Dairy Limited”
has changed its name to “Dell Real Estate Limited”, and that
the new name was this day entered on my Register of Companies
in place of the former name. W. 1948/243.

Dated at Wellington this 8th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3242

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter Brown (Chemist) Limited”
has changed its name to “Hoppers Pharmacy Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1966/1132.

Dated at Wellington this 12th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3243

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z. Express Company (Wanga-
nui) (1965) Limited” has changed its name to “New Zealand
Express Company (Wanganui) 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 5th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3240

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. & E. Tingey and Company
Limited” has changed its name to “Tingeys Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1904/36.

Dated at Wellington this 8th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3244

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mutual Color T.V. Club Limited”
has changed its name to “Dominion Rental Cars (1967)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. W.
1969/1114.

Dated at Wellington this 10th day of November 1976.
J. A. KAHU, Assistant Registrar of Companies.

3241

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Russley Service Station (1957)
Limited” has changed its name to “Russley Holdings Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1957/212.

Dated at Christchurch this 9th day of November 1976.
L. A. SAUNDERS, Deputy District Registrar.

3255

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gillam Holdings Limited” has
changed its name to “J. C. Harding Wholesale Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1975/592.

Dated at Christchurch this 12th day of October 1976.
L. A. SAUNDERS, Deputy District Registrar.

3321

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hannah Motors Limited” has
changed its name to “Village Garage (Merivale) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1974/373.

Dated at Christchurch this 21st day of October 1976.
L. A. SAUNDERS, Deputy District Registrar.

3322

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Suttons Industries Limited”
has changed its name to “Suttons Investments Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1952/155.

Dated at Christchurch this 30th day of August 1976.
L. A. SAUNDERS, Deputy District Registrar.

3323

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wright & Tully Transport
Limited” has changed its name to “Hylton Wright Transport
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. C.
1973/628.

Dated at Christchurch this 16th day of November 1976.
L. A. SAUNDERS, Deputy District Registrar.

3324

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. L. Cox Limited” has changed
its name to “Canterbury Roading and Drainage Contractors
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. C.
1955/231.

Dated at Christchurch this 9th day of November 1976.
L. A. SAUNDERS, Deputy District Registrar.

3325

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Building Aids Limited” has
changed its name to “Hambro Systems (Christchurch)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. C.
1964/341.

Dated at Christchurch this 3rd day of November 1976.
L. A. SAUNDERS, Deputy District Registrar.

3326

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. L. Cox Contractors Limited”
has changed its name to “Christchurch Contractors Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1975/548.

Dated at Christchurch this 9th day of November 1976.
L. A. SAUNDERS, Deputy District Registrar.

3327



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 122


NZLII PDF NZ Gazette 1976, No 122





✨ LLM interpretation of page content

🏭 Company Name Change from Groombridge Plumbers Limited to Jonathan Jo. Limited

🏭 Trade, Customs & Industry
10 November 1976
Company Name Change, Groombridge Plumbers Limited, Jonathan Jo. Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from Oriental Developments Limited to Johnson Developments Limited

🏭 Trade, Customs & Industry
17 November 1976
Company Name Change, Oriental Developments Limited, Johnson Developments Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from Everybody’s Dairy Limited to Dell Real Estate Limited

🏭 Trade, Customs & Industry
8 November 1976
Company Name Change, Everybody’s Dairy Limited, Dell Real Estate Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from Peter Brown (Chemist) Limited to Hoppers Pharmacy Limited

🏭 Trade, Customs & Industry
12 November 1976
Company Name Change, Peter Brown (Chemist) Limited, Hoppers Pharmacy Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from N.Z. Express Company (Wanganui) (1965) Limited to New Zealand Express Company (Wanganui) Limited

🏭 Trade, Customs & Industry
5 November 1976
Company Name Change, N.Z. Express Company (Wanganui) (1965) Limited, New Zealand Express Company (Wanganui) Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from R. & E. Tingey and Company Limited to Tingeys Limited

🏭 Trade, Customs & Industry
8 November 1976
Company Name Change, R. & E. Tingey and Company Limited, Tingeys Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from Mutual Color T.V. Club Limited to Dominion Rental Cars (1967) Limited

🏭 Trade, Customs & Industry
10 November 1976
Company Name Change, Mutual Color T.V. Club Limited, Dominion Rental Cars (1967) Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change from Russley Service Station (1957) Limited to Russley Holdings Limited

🏭 Trade, Customs & Industry
9 November 1976
Company Name Change, Russley Service Station (1957) Limited, Russley Holdings Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from Gillam Holdings Limited to J. C. Harding Wholesale Limited

🏭 Trade, Customs & Industry
12 October 1976
Company Name Change, Gillam Holdings Limited, J. C. Harding Wholesale Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from Hannah Motors Limited to Village Garage (Merivale) Limited

🏭 Trade, Customs & Industry
21 October 1976
Company Name Change, Hannah Motors Limited, Village Garage (Merivale) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from Suttons Industries Limited to Suttons Investments Limited

🏭 Trade, Customs & Industry
30 August 1976
Company Name Change, Suttons Industries Limited, Suttons Investments Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from Wright & Tully Transport Limited to Hylton Wright Transport Limited

🏭 Trade, Customs & Industry
16 November 1976
Company Name Change, Wright & Tully Transport Limited, Hylton Wright Transport Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from C. L. Cox Limited to Canterbury Roading and Drainage Contractors Limited

🏭 Trade, Customs & Industry
9 November 1976
Company Name Change, C. L. Cox Limited, Canterbury Roading and Drainage Contractors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from Building Aids Limited to Hambro Systems (Christchurch) Limited

🏭 Trade, Customs & Industry
3 November 1976
Company Name Change, Building Aids Limited, Hambro Systems (Christchurch) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Company Name Change from C. L. Cox Contractors Limited to Christchurch Contractors Limited

🏭 Trade, Customs & Industry
9 November 1976
Company Name Change, C. L. Cox Contractors Limited, Christchurch Contractors Limited
  • L. A. Saunders, Deputy District Registrar