Company Name Changes




1838
THE NEW ZEALAND GAZETTE
No. 87

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leslie Sutton Limited” has changed its name to “Drury Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1800.

Dated at Auckland this 26th day of July 1976.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

2062

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangere Electrical (1970) Limited” has changed its name to “Keith Pye Builders Limited” and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1199.

Dated at Auckland this 27th day of July 1976.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

2063

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Derry Faulder Electrical Limited” has changed its name to “Kumeu Hardware & Appliances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/511.

Dated at Auckland this 28th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2064

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alan J. Saunders Limited” has changed its name to “Alan J. Saunders & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1544.

Dated at Auckland this 27th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2065

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Gypsy Baron Limited” has changed its name to “Habsburg Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2967.

Dated at Auckland this 27th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2066

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anderton & Coup Limited” has changed its name to “Anderton Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1364.

Dated at Auckland this 27th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2067

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. G. Dawson Limited” has changed its name to “Munros Prime Meats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/412.

Dated at Auckland this 26th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2068

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kitchener Park Developments Limited” has changed its name to “Walden Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2618.

Dated at Auckland this 26th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2069

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Commonwealth House Limited” has changed its name to “Liver Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1717.

Dated at Auckland this 23rd day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2070

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Freeway Tyre Service (1972) Limited” has changed its name to “Mission Bush Orchard Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2538.

Dated at Auckland this 22nd day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2071

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glen Eden Shoe Store Limited” has changed its name to “The Crows Nest Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1953/839.

Dated at Auckland this 21st day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2072

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Footwear Accessories Limited” has changed its name to “Avondale Shoes (1976) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1171.

Dated at Auckland this 20th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2073

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bridg City Marine Limited” has changed its name to “Gulf Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1985.

Dated at Auckland this 19th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2074

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glendene Hardware Limited” has changed its name to “Glenbark Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/17.

Dated at Auckland this 9th day of July 1976.

R. L. CODD, Assistant Registrar of Companies.

2075

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. M. Griffiths Properties Limited” has changed its name to “Griffiths Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/373.

Dated at Auckland this 24th day of June 1976.

R. L. CODD, Assistant Registrar of Companies.

2076

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hughes Furnishings Limited” has changed its name to “Hughes’ Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/61.

Dated at Christchurch this 27th day of May 1976.

L. A. SAUNDERS, Deputy District Registrar.

2041



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 87


NZLII PDF NZ Gazette 1976, No 87





✨ LLM interpretation of page content

🏭 Change of Name of Leslie Sutton Limited to Drury Holdings Limited

🏭 Trade, Customs & Industry
26 July 1976
Company, Name Change, Leslie Sutton Limited, Drury Holdings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Mangere Electrical (1970) Limited to Keith Pye Builders Limited

🏭 Trade, Customs & Industry
27 July 1976
Company, Name Change, Mangere Electrical (1970) Limited, Keith Pye Builders Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Derry Faulder Electrical Limited to Kumeu Hardware & Appliances Limited

🏭 Trade, Customs & Industry
28 July 1976
Company, Name Change, Derry Faulder Electrical Limited, Kumeu Hardware & Appliances Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Alan J. Saunders Limited to Alan J. Saunders & Sons Limited

🏭 Trade, Customs & Industry
27 July 1976
Company, Name Change, Alan J. Saunders Limited, Alan J. Saunders & Sons Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of The Gypsy Baron Limited to Habsburg Restaurant Limited

🏭 Trade, Customs & Industry
27 July 1976
Company, Name Change, The Gypsy Baron Limited, Habsburg Restaurant Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Anderton & Coup Limited to Anderton Holdings Limited

🏭 Trade, Customs & Industry
27 July 1976
Company, Name Change, Anderton & Coup Limited, Anderton Holdings Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of H. G. Dawson Limited to Munros Prime Meats Limited

🏭 Trade, Customs & Industry
26 July 1976
Company, Name Change, H. G. Dawson Limited, Munros Prime Meats Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Kitchener Park Developments Limited to Walden Construction Limited

🏭 Trade, Customs & Industry
26 July 1976
Company, Name Change, Kitchener Park Developments Limited, Walden Construction Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Commonwealth House Limited to Liver Developments Limited

🏭 Trade, Customs & Industry
23 July 1976
Company, Name Change, Commonwealth House Limited, Liver Developments Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Freeway Tyre Service (1972) Limited to Mission Bush Orchard Limited

🏭 Trade, Customs & Industry
22 July 1976
Company, Name Change, Freeway Tyre Service (1972) Limited, Mission Bush Orchard Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Glen Eden Shoe Store Limited to The Crows Nest Limited

🏭 Trade, Customs & Industry
21 July 1976
Company, Name Change, Glen Eden Shoe Store Limited, The Crows Nest Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Footwear Accessories Limited to Avondale Shoes (1976) Limited

🏭 Trade, Customs & Industry
20 July 1976
Company, Name Change, Footwear Accessories Limited, Avondale Shoes (1976) Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Bridg City Marine Limited to Gulf Trading Company Limited

🏭 Trade, Customs & Industry
19 July 1976
Company, Name Change, Bridg City Marine Limited, Gulf Trading Company Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Glendene Hardware Limited to Glenbark Contractors Limited

🏭 Trade, Customs & Industry
9 July 1976
Company, Name Change, Glendene Hardware Limited, Glenbark Contractors Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of K. M. Griffiths Properties Limited to Griffiths Developments Limited

🏭 Trade, Customs & Industry
24 June 1976
Company, Name Change, K. M. Griffiths Properties Limited, Griffiths Developments Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Hughes Furnishings Limited to Hughes’ Holdings Limited

🏭 Trade, Customs & Industry
27 May 1976
Company, Name Change, Hughes Furnishings Limited, Hughes’ Holdings Limited
  • L. A. Saunders, Deputy District Registrar