Company Name Changes




12 JANUARY
THE NEW ZEALAND GAZETTE
37

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Longburn Freezing Company Limited” has changed its name to “Borthwick-CWS Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/1052.

Dated at Wellington this 16th day of December 1977.

M. MANAWATU, Assistant Registrar of Companies.

184


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Emakon Holdings N.Z. Limited” has changed its name to “Capital Motors Workshops Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/802.

Dated at Wellington this 16th day of November 1977.

M. MANAWATU, Assistant Registrar of Companies.

185


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parkhill Holdings Limited” has changed its name to “Parkhill & Helmond Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/697.

Dated at Wellington this 12th day of December 1977.

M. MANAWATU, Assistant Registrar of Companies.

186


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “British General Electric Company Limited” has changed its name to “British G E C Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/470.

Dated at Wellington this 20th day of December 1977.

M. MANAWATU, Assistant Registrar of Companies.

187


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Max Wahrich Limited” has changed its name to “Ross Providors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1972/48.

Dated at Invercargill this 29th day of November 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

106


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. W. Lambert & Company Limited” has changed its name to “Woollaston Office Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1963/8.

Dated at New Plymouth this 16th day of December 1977.

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

136


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. & D. Thorne Limited” has changed its name to “John & Lorna Andrew Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1967/69.

Dated at New Plymouth this 19th day of December 1977.

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

188


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Kouka Station Limited” has changed its name to “R. J. Gunson & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/246.

Dated at Napier this 9th day of December 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

83


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gunson Enterprises Limited” has changed its name to “Te Kouka Station 1977 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1971/73.

Dated at Napier this 9th day of December 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

84


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pettigrews Freightways Limited” has changed its name to “Freightways Road (Hawke’s Bay) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1952/73.

Dated at Napier this 16th day of December 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

189


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tyrrell & Holmes Limited” has changed its name to “Tyrrell & Holmes Promotions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1958/141.

Dated at Dunedin this 9th day of December 1977.

R. G. MACKEY,
Assistant Registrar of Companies.

93


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Unwins Sawmilling Company Limited” has changed its name to “The Unwin Sawmilling Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/409.

Dated at Christchurch this 3rd day of November 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

28


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. McL. Syme Farm Limited” has changed its name to “Glencairn Park Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/148.

Dated at Christchurch this 21st day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

27


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chris Stone Limited” has changed its name to “K. I. Walker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/689.

Dated at Christchurch this 8th day of December 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

23


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papakura Tuning Centre Limited” has changed its name to “Banks & Wilson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1085.

Dated at Auckland this 3rd day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

37



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 1


NZLII PDF NZ Gazette 1978, No 1





✨ LLM interpretation of page content

🏭 Change of company name to Borthwick-CWS Limited

🏭 Trade, Customs & Industry
16 December 1977
Company name change, Longburn Freezing Company Limited, Borthwick-CWS Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of company name to Capital Motors Workshops Limited

🏭 Trade, Customs & Industry
16 November 1977
Company name change, Emakon Holdings N.Z. Limited, Capital Motors Workshops Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of company name to Parkhill & Helmond Limited

🏭 Trade, Customs & Industry
12 December 1977
Company name change, Parkhill Holdings Limited, Parkhill & Helmond Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of company name to British G E C Limited

🏭 Trade, Customs & Industry
20 December 1977
Company name change, British General Electric Company Limited, British G E C Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of company name to Ross Providors Limited

🏭 Trade, Customs & Industry
29 November 1977
Company name change, Max Wahrich Limited, Ross Providors Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of company name to Woollaston Office Products Limited

🏭 Trade, Customs & Industry
16 December 1977
Company name change, R. W. Lambert & Company Limited, Woollaston Office Products Limited, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of company name to John & Lorna Andrew Limited

🏭 Trade, Customs & Industry
19 December 1977
Company name change, B. & D. Thorne Limited, John & Lorna Andrew Limited, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of company name to R. J. Gunson & Company Limited

🏭 Trade, Customs & Industry
9 December 1977
Company name change, Te Kouka Station Limited, R. J. Gunson & Company Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of company name to Te Kouka Station 1977 Limited

🏭 Trade, Customs & Industry
9 December 1977
Company name change, Gunson Enterprises Limited, Te Kouka Station 1977 Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of company name to Freightways Road (Hawke's Bay) Limited

🏭 Trade, Customs & Industry
16 December 1977
Company name change, Pettigrews Freightways Limited, Freightways Road (Hawke's Bay) Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of company name to Tyrrell & Holmes Promotions Limited

🏭 Trade, Customs & Industry
9 December 1977
Company name change, Tyrrell & Holmes Limited, Tyrrell & Holmes Promotions Limited, Dunedin
  • R. G. Mackey, Assistant Registrar of Companies

🏭 Change of company name to The Unwin Sawmilling Company Limited

🏭 Trade, Customs & Industry
3 November 1977
Company name change, Unwins Sawmilling Company Limited, The Unwin Sawmilling Company Limited, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of company name to Glencairn Park Limited

🏭 Trade, Customs & Industry
21 September 1977
Company name change, J. McL. Syme Farm Limited, Glencairn Park Limited, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of company name to K. I. Walker Limited

🏭 Trade, Customs & Industry
8 December 1977
Company name change, Chris Stone Limited, K. I. Walker Limited, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of company name to Banks & Wilson Limited

🏭 Trade, Customs & Industry
3 October 1977
Company name change, Papakura Tuning Centre Limited, Banks & Wilson Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies