Company Name Changes




3392
THE NEW ZEALAND GAZETTE
No. 105

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Westminster Pharmacy Limited” has changed its name to “Peter Kemp Chemists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/142.

Dated at Christchurch this 13th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5256

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Graeme Robson Limited” has changed its name to “Jonscoma Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1957/118.

Dated at Christchurch this 15th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5257

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Martyn Homes Limited” has changed its name to “Glenmore Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/538.

Dated at Christchurch this 16th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5259

CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. & G. Morris Motors Limited” has changed its name to “A. & G. Morris Mowers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/172.

Dated at Christchurch this 16th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5252

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tapley Carr Machinery Company Limited” has changed its name to “Tapley Machinery Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/337.

Dated at Christchurch this 16th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5260

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Scot-Pak Services Limited” has changed its name to “Kenscot Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/11.

Dated at Christchurch this 20th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5253

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Maurice Kennedy Limited” has changed its name to “Technical Books (South Island) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/459.

Dated at Christchurch this 27th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5254

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Whites Clothing and Footwear Limited” has changed its name to “Whites Footwear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/30.

Dated at Blenheim this 28th day of November 1978.

W. G. PELLETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Parnham Galleries Limited” has changed its name to “John Grant Galleries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/83.

Dated at Hamilton this 24th day of November 1978.

H. J. PATON, Assistant Registrar of Companies.

5263

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Richmond Real Estate Limited” has changed its name to “Richmond Real Estate and Property Sales (Nelson) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL 1977/53.

Dated at Nelson this 8th day of November 1978.

E. P. O’CONNOR, District Registrar of Companies.

5264

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tasty Sandwich Bar Limited” has changed its name to “L. & J. Gianoutsos Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/467.

Dated at Wellington this 24th day of November 1978.

M. MANAWATU, Assistant Registrar of Companies.

5262

CHANGE OF NAME OF COMPANY
Notice is hereby given that “W. M. Scollay Holdings Limited” has changed its name to “W. M. Scollay & Sons Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1958/145.

Dated at Wellington this 28th day of November 1978.

M. MANAWATU, Assistant Registrar of Companies.

5261

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Illustrative Photography Limited” has changed its name to “C. G. Taft Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1248.

Dated at Auckland this 31st day of October 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5292

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kelsall Drapery Limited” has changed its name to “Kelsalls Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/992.

Dated at Auckland this 7th day of November 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5291



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 105


NZLII PDF NZ Gazette 1978, No 105





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 November 1978
Company Name Change, Westminster Pharmacy Limited, Peter Kemp Chemists Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 November 1978
Company Name Change, Graeme Robson Limited, Jonscoma Properties Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1978
Company Name Change, Martyn Homes Limited, Glenmore Homes Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1978
Company Name Change, A. & G. Morris Motors Limited, A. & G. Morris Mowers Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1978
Company Name Change, Tapley Carr Machinery Company Limited, Tapley Machinery Company Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1978
Company Name Change, Scot-Pak Services Limited, Kenscot Industries Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 November 1978
Company Name Change, Maurice Kennedy Limited, Technical Books (South Island) Limited, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 November 1978
Company Name Change, Whites Clothing and Footwear Limited, Whites Footwear Limited, Blenheim
  • W. G. PELLETT, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 November 1978
Company Name Change, Parnham Galleries Limited, John Grant Galleries Limited, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 November 1978
Company Name Change, Richmond Real Estate Limited, Richmond Real Estate and Property Sales (Nelson) Limited, Nelson
  • E. P. O’CONNOR, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 November 1978
Company Name Change, Tasty Sandwich Bar Limited, L. & J. Gianoutsos Limited, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 November 1978
Company Name Change, W. M. Scollay Holdings Limited, W. M. Scollay & Sons Limited, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 October 1978
Company Name Change, Illustrative Photography Limited, C. G. Taft Limited, Auckland
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 November 1978
Company Name Change, Kelsall Drapery Limited, Kelsalls Holdings Limited, Auckland
  • P. A. HARRISON, Assistant Registrar of Companies