Company Name Changes




21 JULY
THE NEW ZEALAND GAZETTE
2065

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chertsey Tavern (1974) Limited” has changed its name to “Alleyne Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WD. 1967/5.

Dated at Hokitika this 12th day of July 1977.

J. G. STEWART, Assistant Registrar of Companies.

3187

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Freeman R. Jackson & Co. Limited” has changed its name to “Newton King 1977 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1966/67.

Dated at New Plymouth this 11th day of July 1977.

G. D. O’BYRNE, Assistant Registrar of Companies.

3188

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newton King Limited” has changed its name to “Crown Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1920/15.

Dated at New Plymouth this 11th day of July 1977.

G. D. O’BYRNE, Assistant Registrar of Companies.

3189

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanrod Industries Limited” has changed its name to “Technical Sales Limited,” and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/385.

Dated at Hamilton this 11th day of July 1977.

H. J. PATON, Assistant Registrar of Companies.

3219

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New World Real Estate Limited” has changed its name to “Beaumont Robertson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN 1974/316.

Dated at Hamilton this 12th day of July 1977.

H. J. PATON, Assistant Registrar of Companies.

3220

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. A. Patterson Limited” has changed its name to “Mapson Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1952/32.

Dated at Invercargill this 7th day of July 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

3255

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Swanson’s Motors (Athol) Limited” has changed its name to “M. J. Swanson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1972/5.

Dated at Invercargill this 13th day of July 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

3256

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hyderabad Store 1974 Limited” has changed its name to “M. J. & B. H. Ginders”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/224.

Dated at Napier this 15th day of July 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

3247

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alex Thompson & Son Limited” has changed its name to “Alexto Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1924/40.

Dated at Dunedin this 1st day of July 1977.

R. C. MACKEY, Assistant Registrar of Companies.

3215

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Motor Inn Cars Limited” has changed its name to “Kevin Dunn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/96.

Dated at Dunedin this 29th day of June 1977.

R. C. MACKEY, Assistant Registrar of Companies.

3216

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roslyn Motors Limited” has changed its name to “McMeeking Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1963/122.

Dated at Dunedin this 28th day of June 1977.

R. C. MACKEY, Assistant Registrar of Companies.

3217

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Diesel Services (Otago) Limited” has changed its name to “J. M. Davie (Wholesale) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1956/128.

Dated at Dunedin this 22nd day of June 1977.

R. C. MACKEY, Assistant Registrar of Companies.

3218

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rolleston Hotel Limited” has changed its name to “South Street Market Gardens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1953/54.

Dated at Christchurch this 24th day of June 1977.

B. N. NALDER, Assistant Registrar of Companies.

3214

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hertz Rent a Car (New Zealand) Limited” has changed its name to “Tasman International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/339.

Dated at Christchurch this 1st day of July 1977.

B. N. NALDER, Assistant Registrar of Companies.

3213

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wadsworth Scouring Co. Limited” has changed its name to “Wadsworth Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/127.

Dated at Christchurch this 30th day of June 1977.

B. N. NALDER, Assistant Registrar of Companies.

3212



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 78


NZLII PDF NZ Gazette 1977, No 78





✨ LLM interpretation of page content

🏭 Company Name Change: Chertsey Tavern (1974) Limited to Alleyne Holdings Limited

🏭 Trade, Customs & Industry
12 July 1977
Company Name Change, Chertsey Tavern (1974) Limited, Alleyne Holdings Limited, Hokitika
  • J. G. Stewart, Assistant Registrar of Companies

🏭 Company Name Change: Freeman R. Jackson & Co. Limited to Newton King 1977 Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, Freeman R. Jackson & Co. Limited, Newton King 1977 Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Company Name Change: Newton King Limited to Crown Consolidated Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, Newton King Limited, Crown Consolidated Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Company Name Change: Stanrod Industries Limited to Technical Sales Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, Stanrod Industries Limited, Technical Sales Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Company Name Change: New World Real Estate Limited to Beaumont Robertson Limited

🏭 Trade, Customs & Industry
12 July 1977
Company Name Change, New World Real Estate Limited, Beaumont Robertson Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Company Name Change: M. A. Patterson Limited to Mapson Holdings Limited

🏭 Trade, Customs & Industry
7 July 1977
Company Name Change, M. A. Patterson Limited, Mapson Holdings Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Company Name Change: Swanson’s Motors (Athol) Limited to M. J. Swanson Limited

🏭 Trade, Customs & Industry
13 July 1977
Company Name Change, Swanson’s Motors (Athol) Limited, M. J. Swanson Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Company Name Change: Hyderabad Store 1974 Limited to M. J. & B. H. Ginders

🏭 Trade, Customs & Industry
15 July 1977
Company Name Change, Hyderabad Store 1974 Limited, M. J. & B. H. Ginders, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Company Name Change: Alex Thompson & Son Limited to Alexto Industries Limited

🏭 Trade, Customs & Industry
1 July 1977
Company Name Change, Alex Thompson & Son Limited, Alexto Industries Limited, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Name Change: The Motor Inn Cars Limited to Kevin Dunn Limited

🏭 Trade, Customs & Industry
29 June 1977
Company Name Change, The Motor Inn Cars Limited, Kevin Dunn Limited, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Name Change: Roslyn Motors Limited to McMeeking Engineering Limited

🏭 Trade, Customs & Industry
28 June 1977
Company Name Change, Roslyn Motors Limited, McMeeking Engineering Limited, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Name Change: Diesel Services (Otago) Limited to J. M. Davie (Wholesale) Limited

🏭 Trade, Customs & Industry
22 June 1977
Company Name Change, Diesel Services (Otago) Limited, J. M. Davie (Wholesale) Limited, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Name Change: Rolleston Hotel Limited to South Street Market Gardens Limited

🏭 Trade, Customs & Industry
24 June 1977
Company Name Change, Rolleston Hotel Limited, South Street Market Gardens Limited, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Company Name Change: Hertz Rent a Car (New Zealand) Limited to Tasman International Limited

🏭 Trade, Customs & Industry
1 July 1977
Company Name Change, Hertz Rent a Car (New Zealand) Limited, Tasman International Limited, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Company Name Change: Wadsworth Scouring Co. Limited to Wadsworth Properties Limited

🏭 Trade, Customs & Industry
30 June 1977
Company Name Change, Wadsworth Scouring Co. Limited, Wadsworth Properties Limited, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies