Company Name Changes




8 APRIL
THE NEW ZEALAND GAZETTE
789

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. Machray Limited” has changed its name to “Steves Pre Cut Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1077.

Dated at Wellington this 16th day of March 1976.

J. A. KAHU, Assistant Registrar of Companies.

858

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Craigwin Developments Limited” has changed its name to “Craigwin Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/598.

Dated at Wellington this 29th day of March 1976.

J. A. KAHU, Assistant Registrar of Companies.

873

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dominion Rental Cars (Waterloo Quay) Limited” has changed its name to “Dominion Rent A Car Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/250.

Dated at Wellington this 19th day of February 1976.

J. A. KAHU, Assistant Registrar of Companies.

874

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gorrie and Witford Limited” has changed its name to “Tipper & Witford Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/172.

Dated at Wellington this 29th day of March 1976.

J. A. KAHU, Assistant Registrar of Companies.

911

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cable-Price Reinforcing Limited” has changed its name to “Northern Steel Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/1113.

Dated at Wellington this 31st day of March 1976.

J. A. KAHU, Assistant Registrar of Companies.

912

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thos L. Jones & Son Limited” has changed its name to “T. L. Jones & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1948/161.

Dated at Christchurch this 30th day of March 1976.

C. M. HOBBS, Assistant Registrar of Companies.

913

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. T. Lienert Limited” has changed its name to “Lienert Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1946/99.

Dated at Christchurch this 29th day of March 1976.

C. M. HOBBS, Assistant Registrar of Companies.

914

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Earnslaw Motels Limited” has changed its name to “Earnslaw Buildings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/662.

Dated at Christchurch this 29th day of March 1976.

C. M. HOBBS, Assistant Registrar of Companies.

875

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Porters Giftware Limited” has changed its name to “Porters Buildings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 29th day of March 1976.

C. M. HOBBS, Assistant Registrar of Companies.

933

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Revcon Engineers Limited” has changed its name to “Revcon Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/658.

Dated at Christchurch this 31st day of March 1976.

C. M. HOBBS, Assistant Registrar of Companies.

936

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Picton Transport Services (1973) Limited” has changed its name to “Kindale Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/55.

Dated at Blenheim this 29th day of March 1976.

W. G. PELLETT, Assistant Registrar of Companies.

856

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robin Hood Cycle and Motor Cycle Depot Limited” has changed its name to “Lyford Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1974/51.

Dated at Blenheim this 1st day of April 1976.

W. G. PELLETT, Assistant Registrar of Companies.

915

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Golden Mile Tavern Limited” has changed its name to “J. M. & Y. J. Galloway Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1975/137.

Dated at Dunedin this 23rd day of March 1976.

P. T. C. GALLAGHER, District Registrar.

865

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kinzett Enterprises Limited” has changed its name to “Templer Concrete Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1971/71.

Dated at Invercargill this 24th day of March 1976.

W. P. OGILVIE, Assistant Registrar of Companies.

876

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Huisman & Turner (N.Z.) Limited” has changed its name to “Pridalab Laboratories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/40.

Dated at Napier this 31st day of March 1976.

Miss J. K. GARDNER, Assistant Registrar of Companies.

937

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. T. Tosswill (1975) Limited” has changed its name to “James Irvine (Chemists) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/284.

Dated at Hamilton this 30th day of March 1976.

W. D. LONGHURST, Assistant Registrar of Companies.

926



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 36





✨ LLM interpretation of page content

🏭 Company name change - R. Machray Limited to Steves Pre Cut Limited

🏭 Trade, Customs & Industry
16 March 1976
Company Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company name change - Craigwin Developments Limited to Craigwin Homes Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company name change - Dominion Rental Cars (Waterloo Quay) Limited to Dominion Rent A Car Limited

🏭 Trade, Customs & Industry
19 February 1976
Company Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company name change - Gorrie and Witford Limited to Tipper & Witford Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company name change - Cable-Price Reinforcing Limited to Northern Steel Supplies Limited

🏭 Trade, Customs & Industry
31 March 1976
Company Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company name change - Thos L. Jones & Son Limited to T. L. Jones & Son Limited

🏭 Trade, Customs & Industry
30 March 1976
Company Name Change, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Company name change - E. T. Lienert Limited to Lienert Holdings Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Company name change - Earnslaw Motels Limited to Earnslaw Buildings Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Company name change - Porters Giftware Limited to Porters Buildings Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Company name change - Revcon Engineers Limited to Revcon Services Limited

🏭 Trade, Customs & Industry
31 March 1976
Company Name Change, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Company name change - Picton Transport Services (1973) Limited to Kindale Holdings Limited

🏭 Trade, Customs & Industry
29 March 1976
Company Name Change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Company name change - Robin Hood Cycle and Motor Cycle Depot Limited to Lyford Holdings Limited

🏭 Trade, Customs & Industry
1 April 1976
Company Name Change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Company name change - Golden Mile Tavern Limited to J. M. & Y. J. Galloway Limited

🏭 Trade, Customs & Industry
23 March 1976
Company Name Change, Dunedin
  • P. T. C. Gallagher, District Registrar

🏭 Company name change - Kinzett Enterprises Limited to Templer Concrete Limited

🏭 Trade, Customs & Industry
24 March 1976
Company Name Change, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Company name change - Huisman & Turner (N.Z.) Limited to Pridalab Laboratories Limited

🏭 Trade, Customs & Industry
31 March 1976
Company Name Change, Napier
  • Miss J. K. Gardner, Assistant Registrar of Companies

🏭 Company name change - J. T. Tosswill (1975) Limited to James Irvine (Chemists) Limited

🏭 Trade, Customs & Industry
30 March 1976
Company Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies