Company Name Changes




1720
THE NEW ZEALAND GAZETTE
No. 80

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anchor Weld Limited” has changed its name to “Barnyard Toys Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/350.
Dated at Christchurch this 24th day of May 1976.
L. A. SAUNDERS, Deputy District Registrar.
1920

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wunder & Son Limited” has changed its name to “Mair & Wunder Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/439.
Dated at Christchurch this 7th day of May 1976.
L. A. SAUNDERS, Deputy District Registrar.
1921

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gilmer Holdings Limited” has changed its name to “Pinnacle Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/519.
Dated at Christchurch this 10th day of May 1976.
L. A. SAUNDERS, Deputy District Registrar.
1923

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amtex Fabrics Limited” has changed its name to “L’Eggs (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/1040.
Dated at Christchurch this 12th day of May 1976.
L. A. SAUNDERS, Deputy District Registrar.
1924

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shorewell Holdings Limited” has changed its name to “Precision Spares Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/912.
Dated at Christchurch this 15th day of June 1976.
L. A. SAUNDERS, Deputy District Registrar.
1942

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McNeil Bros Limited” has changed its name to “Bruins Road Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/2.
Dated at Christchurch this 15th day of June 1976.
L. A. SAUNDERS, Deputy District Registrar.
1943

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bancorp Agencies Limited” has changed its name to “Bancorp Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/452.
Dated at Christchurch this 1st day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
1944

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kilgour’s Warehouse Limited” has changed its name to “Max Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 14th day of July 1976.
A. L. FLEETE, Assistant Registrar of Companies.
1912

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greymouth Transport Limited” has changed its name to “West Coast Rental Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 14th day of July 1976.
A. L. FLEETE, Assistant Registrar of Companies.
1913

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kitchingham Cycles (1973) Limited” has changed its name to “Kitchingham Cycles (1975) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 16th day of July 1976.
A. L. FLEETE, Assistant Registrar of Companies.
1914

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Doug Gillam Motors Limited” has changed its name to “Gillam Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1975/198.
Dated at Dunedin this 16th day of June 1976.
J. C. CARTER, Assistant Registrar of Companies.
1877

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Souter Builders Limited” has changed its name to “Thurlow Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/103.
Dated at Dunedin this 11th day of June 1976.
J. C. CARTER, Assistant Registrar of Companies.
1926

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodleys Transport Limited” has changed its name to “Hayes Logging & Transport Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1955/38.
Dated at Dunedin this 18th day of June 1976.
J. C. CARTER, Assistant Registrar of Companies.
1927

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: Price Philp Property Development Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 392/76.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, 30 July 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Deputy Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
1929

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: D. J. Steele Construction Ltd. (in liquidation).
Address of Registered Office: Previously 20 Mortimer Pass, Newmarket, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 424/76.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 80


NZLII PDF NZ Gazette 1976, No 80





✨ LLM interpretation of page content

🏭 Change of Name of Anchor Weld Limited to Barnyard Toys Limited

🏭 Trade, Customs & Industry
24 May 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Wunder & Son Limited to Mair & Wunder Limited

🏭 Trade, Customs & Industry
7 May 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Gilmer Holdings Limited to Pinnacle Products Limited

🏭 Trade, Customs & Industry
10 May 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Amtex Fabrics Limited to L’Eggs (N.Z.) Limited

🏭 Trade, Customs & Industry
12 May 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Shorewell Holdings Limited to Precision Spares Limited

🏭 Trade, Customs & Industry
15 June 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of McNeil Bros Limited to Bruins Road Farm Limited

🏭 Trade, Customs & Industry
15 June 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Bancorp Agencies Limited to Bancorp Marketing Limited

🏭 Trade, Customs & Industry
1 July 1976
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Kilgour’s Warehouse Limited to Max Holdings Limited

🏭 Trade, Customs & Industry
14 July 1976
Company, Name Change, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Change of Name of Greymouth Transport Limited to West Coast Rental Cars Limited

🏭 Trade, Customs & Industry
14 July 1976
Company, Name Change, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Change of Name of Kitchingham Cycles (1973) Limited to Kitchingham Cycles (1975) Limited

🏭 Trade, Customs & Industry
16 July 1976
Company, Name Change, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Change of Name of Doug Gillam Motors Limited to Gillam Investments Limited

🏭 Trade, Customs & Industry
16 June 1976
Company, Name Change, Dunedin
  • J. C. Carter, Assistant Registrar of Companies

🏭 Change of Name of Souter Builders Limited to Thurlow Builders Limited

🏭 Trade, Customs & Industry
11 June 1976
Company, Name Change, Dunedin
  • J. C. Carter, Assistant Registrar of Companies

🏭 Change of Name of Woodleys Transport Limited to Hayes Logging & Transport Co. Limited

🏭 Trade, Customs & Industry
18 June 1976
Company, Name Change, Dunedin
  • J. C. Carter, Assistant Registrar of Companies

🏭 Notice of Adjourned First Meetings for Price Philp Property Development Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Company Meetings, Auckland
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator

🏭 Notice of Adjourned First Meetings for D. J. Steele Construction Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Company Meetings, Auckland
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator