β¨ Company Name Changes
20 JANUARY THE NEW ZEALAND GAZETTE 109
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stephens & Tarrant Painters Limited" has changed its name to "Stephens & Sons Painters Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/290.
Dated at Auckland this 23rd day of December 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
129
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Newton Meat Company Limited" has changed its name to "Frank Breiss Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1946/248.
Dated at Auckland this 11th day of January 1977.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
130
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Grove Holdings Limited" has changed its name to "Grove Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/981.
Dated at Auckland this 11th day of January 1977.
R. L. CODD, Assistant Registrar of Companies.
131
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Flushfit (Sales) Limited" has changed its name to "Home Units (New Zealand) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/3194.
Dated at Auckland this 5th day of January 1977.
R. L. CODD, Assistant Registrar of Companies.
132
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "K. Calkin Limited" has changed its name to "Calman Manufacturing Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/473.
Dated at Auckland this 23rd day of December 1976.
R. L. CODD, Assistant Registrar of Companies.
133
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Carpet Warehouse Limited" has changed its name to "Carpet Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/956.
Dated at Auckland this 23rd day of December 1976.
R. L. CODD, Assistant Registrar of Companies.
134
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "A. S. Holton & Son Limited" has changed its name to "Holton Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/547.
Dated at Auckland this 23rd day of December 1976.
R. L. CODD, Assistant Registrar of Companies.
135
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Hartley Downs Limited" has changed its name to "Carpet Warehouse 1976 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/587.
Dated at Auckland this 23rd day of December 1976.
R. L. CODD, Assistant Registrar of Companies.
136
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woodgate Motors Limited" has changed its name to "Woodfield Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/634.
Dated at Christchurch this 15th day of December 1976.
B. N. NALDER, Assistant Registrar of Companies.
158
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Real Estate Supermarkets Limited" has changed its name to "Real Estate Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/313.
Dated at Christchurch this 15th day of December 1976.
B. N. NALDER, Assistant Registrar of Companies.
159
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Vincents Hardware Limited" has changed its name to "J. O. Vincent Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1957/197.
Dated at Dunedin this 21st day of December 1976.
R. C. MACKEY, Assistant Registrar of Companies.
155
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Maurice's Minimarket Limited" has changed its name to "Maurice Johnston Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/221.
Dated at Dunedin this 16th day of December 1976.
R. C. MACKEY, Assistant Registrar of Companies.
156
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ace Motors Limited" has changed its name to "Cargill Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1947/64.
Dated at Dunedin this 9th day of December 1976.
R. C. MACKEY, Assistant Registrar of Companies.
125
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Milne & McQuade Wools Limited" has changed its name to "Ken Milne Wool & Skins Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/191.
Dated at Dunedin this 6th day of December 1976.
R. C. MACKEY, Assistant Registrar of Companies.
126
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "S. N. Brown Limited" has changed its name to "Ian B. Munro Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1951/101.
Dated at Dunedin this 30th day of November 1976.
R. C. MACKEY, Assistant Registrar of Companies.
106
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 5
NZLII —
NZ Gazette 1977, No 5
β¨ LLM interpretation of page content
π Change of Name from Stephens & Tarrant Painters Limited to Stephens & Sons Painters Limited
π Trade, Customs & Industry23 December 1976
Company Name Change, Stephens & Tarrant Painters Limited, Stephens & Sons Painters Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name from Newton Meat Company Limited to Frank Breiss Limited
π Trade, Customs & Industry11 January 1977
Company Name Change, Newton Meat Company Limited, Frank Breiss Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name from Grove Holdings Limited to Grove Enterprises Limited
π Trade, Customs & Industry11 January 1977
Company Name Change, Grove Holdings Limited, Grove Enterprises Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from Flushfit (Sales) Limited to Home Units (New Zealand) Limited
π Trade, Customs & Industry5 January 1977
Company Name Change, Flushfit (Sales) Limited, Home Units (New Zealand) Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from K. Calkin Limited to Calman Manufacturing Limited
π Trade, Customs & Industry23 December 1976
Company Name Change, K. Calkin Limited, Calman Manufacturing Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from Carpet Warehouse Limited to Carpet Industries Limited
π Trade, Customs & Industry23 December 1976
Company Name Change, Carpet Warehouse Limited, Carpet Industries Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from A. S. Holton & Son Limited to Holton Enterprises Limited
π Trade, Customs & Industry23 December 1976
Company Name Change, A. S. Holton & Son Limited, Holton Enterprises Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from Hartley Downs Limited to Carpet Warehouse 1976 Limited
π Trade, Customs & Industry23 December 1976
Company Name Change, Hartley Downs Limited, Carpet Warehouse 1976 Limited
- R. L. Codd, Assistant Registrar of Companies
π Change of Name from Woodgate Motors Limited to Woodfield Holdings Limited
π Trade, Customs & Industry15 December 1976
Company Name Change, Woodgate Motors Limited, Woodfield Holdings Limited
- B. N. Nalder, Assistant Registrar of Companies
π Change of Name from Real Estate Supermarkets Limited to Real Estate Centre Limited
π Trade, Customs & Industry15 December 1976
Company Name Change, Real Estate Supermarkets Limited, Real Estate Centre Limited
- B. N. Nalder, Assistant Registrar of Companies
π Change of Name from Vincents Hardware Limited to J. O. Vincent Limited
π Trade, Customs & Industry21 December 1976
Company Name Change, Vincents Hardware Limited, J. O. Vincent Limited
- R. C. Mackey, Assistant Registrar of Companies
π Change of Name from Maurice's Minimarket Limited to Maurice Johnston Limited
π Trade, Customs & Industry16 December 1976
Company Name Change, Maurice's Minimarket Limited, Maurice Johnston Limited
- R. C. Mackey, Assistant Registrar of Companies
π Change of Name from Ace Motors Limited to Cargill Properties Limited
π Trade, Customs & Industry9 December 1976
Company Name Change, Ace Motors Limited, Cargill Properties Limited
- R. C. Mackey, Assistant Registrar of Companies
π Change of Name from Milne & McQuade Wools Limited to Ken Milne Wool & Skins Limited
π Trade, Customs & Industry6 December 1976
Company Name Change, Milne & McQuade Wools Limited, Ken Milne Wool & Skins Limited
- R. C. Mackey, Assistant Registrar of Companies
π Change of Name from S. N. Brown Limited to Ian B. Munro Holdings Limited
π Trade, Customs & Industry30 November 1976
Company Name Change, S. N. Brown Limited, Ian B. Munro Holdings Limited
- R. C. Mackey, Assistant Registrar of Companies