Change of Company Names




3234
THE NEW ZEALAND GAZETTE
No. 122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rodney Developments (Waimauku) Limited” has changed its name to “Haines House Haulage Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2086.

Dated at Auckland this 28th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5054

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waiouru Supermarket Limited” has changed its name to “Mcloidy Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/92.

Dated at Auckland this 28th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5055

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thrifty Tours (New Zealand) Limited” has changed its name to “Holiday Parks New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3678.

Dated at Auckland this 28th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5056

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sheraton Catering Specialists Limited” has changed its name to “Sheraton Catering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/250.

Dated at Auckland this 29th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5057

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newsletter Services Limited” has changed its name to “Wakefield Business Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/899.

Dated at Auckland this 30th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5058

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Steelform Industries Limited” has changed its name to “Westbrook Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/100.

Dated at Auckland this 30th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5059

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunshine Swimming Pools Limited” has changed its name to “Golden Fleece Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/302.

Dated at Auckland this 21st day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

5052

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allan Irvin Limited” has changed its name to “Allan Irvin Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1954/7.

Dated at Blenheim this 25th day of November 1977.

W. G. PELLETT, Assistant Registrar of Companies.

5010

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tinetti Bros. Limited” has changed its name to “Betts Motors (Westport) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. 1966/23.

Dated at Hokitika this 28th day of November 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

5008

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Betts Motors Limited” has changed its name to “Betts Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. 1970/1.

Dated at Hokitika this 28th day of November 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

5009

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ian Drake Limited” has changed its name to “Drake Linwood Draughting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1969/188.

Dated at Napier this 23rd day of November 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

5047

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clark Contractors Limited” has changed its name to “R. W. & K. M. Clark Limited”, and that the new name was this day entered on my Register in place of the former name. P.B. 1966/29.

Dated at Gisborne this 28th day of November 1977.

N. L. MANNING, Assistant Registrar of Companies.

5095

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ashbury Gift Centre Limited” has changed its name to “Bathroom Boutique Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/335.

Dated at Christchurch this 17th day of October 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

5048

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Richardson Enterprises Limited” has changed its name to “Muttai Motors Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NN. 1969/66.

Dated at Nelson this 30th day of November 1977.

M. C. HIGGS, Assistant Registrar of Companies.

5049

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunedin Co-operative Milk Station Limited” has changed its name to “Otago Milk Industries Co-op Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1952/106.

Dated at Dunedin this 14th day of November 1977.

R. C. MACKEY, Assistant Registrar of Companies.

5051



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 122


NZLII PDF NZ Gazette 1977, No 122





✨ LLM interpretation of page content

🏭 Change of Name of Company - Rodney Developments (Waimauku) Limited to Haines House Haulage Company Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Rodney Developments (Waimauku) Limited, Haines House Haulage Company Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Waiouru Supermarket Limited to Mcloidy Holdings Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Waiouru Supermarket Limited, Mcloidy Holdings Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Thrifty Tours (New Zealand) Limited to Holiday Parks New Zealand Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Thrifty Tours (New Zealand) Limited, Holiday Parks New Zealand Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Sheraton Catering Specialists Limited to Sheraton Catering Limited

🏭 Trade, Customs & Industry
29 November 1977
Company name change, Sheraton Catering Specialists Limited, Sheraton Catering Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Newsletter Services Limited to Wakefield Business Products Limited

🏭 Trade, Customs & Industry
30 November 1977
Company name change, Newsletter Services Limited, Wakefield Business Products Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Steelform Industries Limited to Westbrook Construction Limited

🏭 Trade, Customs & Industry
30 November 1977
Company name change, Steelform Industries Limited, Westbrook Construction Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Sunshine Swimming Pools Limited to Golden Fleece Service Station Limited

🏭 Trade, Customs & Industry
21 November 1977
Company name change, Sunshine Swimming Pools Limited, Golden Fleece Service Station Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - Allan Irvin Limited to Allan Irvin Limited

🏭 Trade, Customs & Industry
25 November 1977
Company name change, Allan Irvin Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company - Tinetti Bros. Limited to Betts Motors (Westport) Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Tinetti Bros. Limited, Betts Motors (Westport) Limited
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Name of Company - Betts Motors Limited to Betts Properties Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Betts Motors Limited, Betts Properties Limited
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Name of Company - Ian Drake Limited to Drake Linwood Draughting Limited

🏭 Trade, Customs & Industry
23 November 1977
Company name change, Ian Drake Limited, Drake Linwood Draughting Limited
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company - Clark Contractors Limited to R. W. & K. M. Clark Limited

🏭 Trade, Customs & Industry
28 November 1977
Company name change, Clark Contractors Limited, R. W. & K. M. Clark Limited
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company - Ashbury Gift Centre Limited to Bathroom Boutique Limited

🏭 Trade, Customs & Industry
17 October 1977
Company name change, Ashbury Gift Centre Limited, Bathroom Boutique Limited
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company - Richardson Enterprises Limited to Muttai Motors Limited

🏭 Trade, Customs & Industry
30 November 1977
Company name change, Richardson Enterprises Limited, Muttai Motors Limited
  • M. C. Higgs, Assistant Registrar of Companies

🏭 Change of Name of Company - Dunedin Co-operative Milk Station Limited to Otago Milk Industries Co-op Limited

🏭 Trade, Customs & Industry
14 November 1977
Company name change, Dunedin Co-operative Milk Station Limited, Otago Milk Industries Co-op Limited
  • R. C. Mackey, Assistant Registrar of Companies