Company Name Changes




23 JUNE
THE NEW ZEALAND GAZETTE
1795

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “White Heron Lodge Limited” has changed its name to “Shaw Savill Inns Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/67.

Dated at Wellington this 14th day of June 1977.

J. A. KAHU, Assistant Registrar of Companies.

1914

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. H. Percival & Sons Limited” has changed its name to “Percival Brothers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/890.

Dated at Wellington this 13th day of June 1977.

J. A. KAHU, Assistant Registrar of Companies.

1891

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frank Petrie Limited” has changed its name to “Petrie Building Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1934/42.

Dated at Wellington this 9th day of June 1977.

J. A. KAHU, Assistant Registrar of Companies.

1948

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. C. MacDonald Limited” has changed its name to “MacDonald Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/764.

Dated at Wellington this 24th day of February 1977.

J. A. KAHU, Assistant Registrar of Companies.

1950

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “MacDonald Holdings Limited” has changed its name to “R. C. MacDonald Limited” and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/215.

Dated at Wellington this 24th day of February 1977.

J. A. KAHU, Assistant Registrar of Companies.

1949

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Resinart Limited” has changed its name to “Resinart Plastics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/282.

Dated at Christchurch this 12th day of May 1977.

B. N. NALDER, Assistant Registrar of Companies.

1905

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Folley and Sons Limited” has changed its name to “Swales Hurst & Co. (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/82.

Dated at Christchurch this 16th day of May 1977.

B. N. NALDER, Assistant Registrar of Companies.

1906

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. E. Boanas (1975) Limited” has changed its name to “Canterbury Office Supplies Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/780.

Dated at Christchurch this 2nd day of June 1977.

B. N. NALDER, Assistant Registrar of Companies.

1907

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Power Sweeper Services Limited” has changed its name to “Trevor Allan Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/464.

Dated at Christchurch this 18th day of April 1977.

B. N. NALDER, Assistant Registrar of Companies.

1908

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lowfield Farm Limited” has changed its name to “Replica Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/41.

Dated at Christchurch this 31st day of May 1977.

B. N. NALDER, Assistant Registrar of Companies.

1909

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Guthrey Properties Limited” has changed its name to “Guthrey Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/177.

Dated at Christchurch this 24th day of May 1977.

B. N. NALDER, Assistant Registrar of Companies.

1918

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawke’s Bay Grain Conditioners Limited” has changed its name to “Hawke’s Bay Grain Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1970/97.

Dated at Napier this 14th day of June 1977.

J. S. FAGERLUND, Assistant Registrar of Companies.

1957

NOTICE CALLING FINAL MEETING
PURSUANT TO SECTION 281
In the matter of the Companies Act 1955, and in the matter of LA MODE LINGERIE LTD.:

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at Wellington, on the 8th day of July 1977, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 13th day of June 1977.

J. J. CHAPMAN, Liquidator.

1881



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 70


NZLII PDF NZ Gazette 1977, No 70





✨ LLM interpretation of page content

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
14 June 1977
Company name change, White Heron Lodge Limited, Shaw Savill Inns Limited
  • White Heron Lodge Limited, Changed name to Shaw Savill Inns Limited
  • Shaw Savill Inns Limited, New name after change

  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
13 June 1977
Company name change, P. H. Percival & Sons Limited, Percival Brothers Limited
  • P. H. Percival & Sons Limited, Changed name to Percival Brothers Limited
  • Percival Brothers Limited, New name after change

  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
9 June 1977
Company name change, Frank Petrie Limited, Petrie Building Limited
  • Frank Petrie Limited, Changed name to Petrie Building Limited
  • Petrie Building Limited, New name after change

  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
24 February 1977
Company name change, R. C. MacDonald Limited, MacDonald Holdings Limited
  • R. C. MacDonald Limited, Changed name to MacDonald Holdings Limited
  • MacDonald Holdings Limited, New name after change

  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
24 February 1977
Company name change, MacDonald Holdings Limited, R. C. MacDonald Limited
  • MacDonald Holdings Limited, Changed name to R. C. MacDonald Limited
  • R. C. MacDonald Limited, New name after change

  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
12 May 1977
Company name change, Resinart Limited, Resinart Plastics Limited
  • Resinart Limited, Changed name to Resinart Plastics Limited
  • Resinart Plastics Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
16 May 1977
Company name change, R. Folley and Sons Limited, Swales Hurst & Co. (1977) Limited
  • R. Folley and Sons Limited, Changed name to Swales Hurst & Co. (1977) Limited
  • Swales Hurst & Co. (1977) Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
2 June 1977
Company name change, S. E. Boanas (1975) Limited, Canterbury Office Supplies Investments Limited
  • S. E. Boanas (1975) Limited, Changed name to Canterbury Office Supplies Investments Limited
  • Canterbury Office Supplies Investments Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
18 April 1977
Company name change, Power Sweeper Services Limited, Trevor Allan Engineering Limited
  • Power Sweeper Services Limited, Changed name to Trevor Allan Engineering Limited
  • Trevor Allan Engineering Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
31 May 1977
Company name change, Lowfield Farm Limited, Replica Homes Limited
  • Lowfield Farm Limited, Changed name to Replica Homes Limited
  • Replica Homes Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
24 May 1977
Company name change, Guthrey Properties Limited, Guthrey Holdings Limited
  • Guthrey Properties Limited, Changed name to Guthrey Holdings Limited
  • Guthrey Holdings Limited, New name after change

  • B. N. Nalder, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
14 June 1977
Company name change, Hawke’s Bay Grain Conditioners Limited, Hawke’s Bay Grain Limited
  • Hawke’s Bay Grain Conditioners Limited, Changed name to Hawke’s Bay Grain Limited
  • Hawke’s Bay Grain Limited, New name after change

  • J. S. Fagerlund, Assistant Registrar of Companies

🏛️ Notice Calling Final Meeting Pursuant to Section 281

🏛️ Governance & Central Administration
13 June 1977
Final meeting, La Mode Lingerie Ltd, winding up
  • La Mode Lingerie Ltd, Final meeting for winding up

  • J. J. Chapman, Liquidator