✨ Company Name Changes
1108
THE NEW ZEALAND GAZETTE
No. 29
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murchison Industries Limited”
has changed its name to “Acc Packaging Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. Hn. 1972/742.
Dated at Hamilton this 7th day of April 1978.
H. J. PATON, Assistant Registrar of Companies.
1261
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bufton & Nevison Investments
Limited” has changed its name to “Bufton & Roberts Heating
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. Hn.
1965/197.
Dated at Hamilton this 6th day of April 1978.
H. J. PATON, Assistant Registrar of Companies.
1262
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Denis C. Gillum (1975) Limited”
has changed its name to “Barkers Agricultural Spraying
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. O.
1975/103.
Dated at Dunedin this 27th day of February 1978.
R. C. MACKEY, Assistant Registrar of Companies.
1274
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malcolms Power Equipment
Limited” has changed its name to “Outdoor Power Equip-
ment Nelson Limited”, and that this new name was this day
entered on my Register of Companies in place of the former
name. NL. 1974/105.
Dated at Nelson this 5th day of April 1978.
E. P. O’CONNOR, District Registrar of Companies.
1239
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowring Burgess Mercantile Ltd.”
has changed its name to “Fortuna BBL Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. 1976/124.
Dated at Wellington this 31st day of March 1978.
M. J. ENSOR,
Assistant Registrar of Companies.
1217
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “King Dick Motor Wrecking
Company Limited” has changed its name to “King Holdings
(Southland) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. S.D. 1956/20.
Dated at Invercargill this 13th day of March 1978.
W. P. OGILVIE, Assistant Registrar of Companies.
1196
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Warrington Auto Services
Limited” has changed its name to “Westminster Auto
Services Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
C. 1976/198.
Dated at Christchurch this 20th day of March 1978.
L. A. SAUNDERS, Assistant Registrar of Companies.
1237
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cooks Glen Innes Limited” has
changed its name to “Pic-Nic Refreshments Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1959/1064.
Dated at Auckland this 4th day of April 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. C. MacMillan & Sons
Limited” has changed its name to “J. C. MacMillan &
Sons (Builders) Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. A. 1977/988.
Dated at Auckland this 30th day of March 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
1254
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cozy Seal Insulations (N.Z.)
Limited” has changed its name to “Cosy Seal Insulations (NZ)
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1977/2270.
Dated at Auckland this 30th day of March 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
1255
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keith and Irene McKenzie
Limited” has changed its name to “Kerikeri Home Improve-
ment and Decorating Centre Limited”, and that the new name
was this day entered on my Register of Companies in place of
the former name. A. 1970/1119.
Dated at Auckland this 30th day of March 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
1256
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Belrose Hearn & Morrison Co.
Limited” has changed its name to “Belrose Distributors
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1975/1394.
Dated at Auckland this 17th day of March 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
1257
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. & R. Schultheis Limited”
has changed its name to “Executive Billiard Table Company
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1977/1392.
Dated at Auckland this 3rd day of April 1978.
P. A. HARRISON,
Assistant Registrar of Companies.
1258
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of Foster Foley Construction
Limited, formerly care of 169 Halswell Junction Road, Christ-
church, was made by the Supreme Court, Christchurch, on 5
April 1978.
Date of first meetings of creditors and contributories will be
advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1205
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 29
NZLII —
NZ Gazette 1978, No 29
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 April 1978
Company Name Change, Murchison Industries Limited, Acc Packaging Limited, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 April 1978
Company Name Change, Bufton & Nevison Investments Limited, Bufton & Roberts Heating Limited, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 February 1978
Company Name Change, Denis C. Gillum (1975) Limited, Barkers Agricultural Spraying Limited, Dunedin
- R. C. MACKEY, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 April 1978
Company Name Change, Malcolms Power Equipment Limited, Outdoor Power Equipment Nelson Limited, Nelson
- E. P. O’CONNOR, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 March 1978
Company Name Change, Bowring Burgess Mercantile Ltd., Fortuna BBL Limited, Wellington
- M. J. ENSOR, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 March 1978
Company Name Change, King Dick Motor Wrecking Company Limited, King Holdings (Southland) Limited, Invercargill
- W. P. OGILVIE, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 March 1978
Company Name Change, Warrington Auto Services Limited, Westminster Auto Services Limited, Christchurch
- L. A. SAUNDERS, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 April 1978
Company Name Change, Cooks Glen Innes Limited, Pic-Nic Refreshments Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 March 1978
Company Name Change, J. C. MacMillan & Sons Limited, J. C. MacMillan & Sons (Builders) Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 March 1978
Company Name Change, Cozy Seal Insulations (N.Z.) Limited, Cosy Seal Insulations (NZ) Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 March 1978
Company Name Change, Keith and Irene McKenzie Limited, Kerikeri Home Improvement and Decorating Centre Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 March 1978
Company Name Change, Belrose Hearn & Morrison Co. Limited, Belrose Distributors Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 April 1978
Company Name Change, A. & R. Schultheis Limited, Executive Billiard Table Company Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Notice of Order to Wind Up Company
🏭 Trade, Customs & Industry5 April 1978
Company Winding Up, Foster Foley Construction Limited, Christchurch
- IVAN A. HANSEN, Official Assignee, Provisional Liquidator