Company Name Changes and Corrigenda




1900
THE NEW ZEALAND GAZETTE
No. 59

CORRIGENDUM

CHANGE OF NAME OF COMPANY

In the notice published in the New Zealand Gazette, No. 53, dated 15 June 1978, p. 1683, the name—“Travel Consolidators (New Zealand) Limited” should read “Travel Consolidators New Zealand Limited”.

Dated at Auckland this 22nd day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4096


CORRIGENDUM

Companies Act 1955

In the notice published in the New Zealand Gazette, No. 29, dated 13 April 1978, p. 1106, relating to the change name in the Christchurch Registry of “Kiwi Taxis (Temuka) Limited”, to “R. Long Enterprises (Temuka) Limited”, C. 1970/635, the statute under which the company is registered, and the register in which the change has been entered, has been erroneously described.

The change has been published as being under the Incorporated Societies Act 1908 whereas the reference should be to the Companies Act 1955.

Dated at Christchurch this 23rd day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

4077


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hadlo Homes Limited” has changed its name to “Furniture Distributors Limited”, and that the new name was this day entered on my register of companies in place of the former name. C. 1975/973.

Dated at Christchurch this 13th day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

4042


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lindee Toys Limited” has changed its name to “Northlands Childrens Wear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/95.

Dated at Christchurch this 14th day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

4041


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Queenstown Dairy (1975) Limited” has changed its name to “J. T. & W. Le Brun Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/543.

Dated at Christchurch this 17th day of May 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

4040


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Cup & Saucer Roadhouse Limited” has changed its name to “Russley Takeways Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1963/418.

Dated at Christchurch this 14th day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

4039


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Levy and Caruthers Limited” has changed its name to “Huapai Golf Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/321.

Dated at Auckland this 16th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4100


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Pacific Steam Limited” has changed its name to “Andersons Foundry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1691.

Dated at Auckland this 16th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4101


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Perfection Leathergoods Limited” has changed its name to “J. E. Gadd Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1720.

Dated at Auckland this 14th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4098


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stenhouse Life & Pensions Limited” has changed its name to “Stenhouse Reed Shaw Life Limited”. A. 1971/313.

Dated at Auckland this 15th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4097


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pharmacy Assistance Limited” has changed its name to “Mt Albert Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/268.

Dated at Auckland this 15th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4099


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Neal Lowe Service Station Limited” has changed its name to “Downer and Rand Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2928.

Dated at Auckland this 8th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4091


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Golf Marketing Limited” has changed its name to “Innovative Processors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/1074.

Dated at Wellington this 6th day of June 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4106



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 59


NZLII PDF NZ Gazette 1978, No 59





✨ LLM interpretation of page content

🏭 Corrigendum for Travel Consolidators New Zealand Limited

🏭 Trade, Customs & Industry
22 June 1978
Correction, Company Name, Travel Consolidators New Zealand Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Corrigendum for Kiwi Taxis (Temuka) Limited

🏭 Trade, Customs & Industry
23 June 1978
Correction, Company Name, Kiwi Taxis (Temuka) Limited, R. Long Enterprises (Temuka) Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name to Furniture Distributors Limited

🏭 Trade, Customs & Industry
13 June 1978
Company Name Change, Hadlo Homes Limited, Furniture Distributors Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name to Northlands Childrens Wear Limited

🏭 Trade, Customs & Industry
14 June 1978
Company Name Change, Lindee Toys Limited, Northlands Childrens Wear Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name to J. T. & W. Le Brun Limited

🏭 Trade, Customs & Industry
17 May 1978
Company Name Change, Queenstown Dairy (1975) Limited, J. T. & W. Le Brun Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name to Russley Takeways Limited

🏭 Trade, Customs & Industry
14 June 1978
Company Name Change, The Cup & Saucer Roadhouse Limited, Russley Takeways Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name to Huapai Golf Services Limited

🏭 Trade, Customs & Industry
16 June 1978
Company Name Change, Levy and Caruthers Limited, Huapai Golf Services Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to Andersons Foundry Limited

🏭 Trade, Customs & Industry
16 June 1978
Company Name Change, South Pacific Steam Limited, Andersons Foundry Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to J. E. Gadd Limited

🏭 Trade, Customs & Industry
14 June 1978
Company Name Change, Perfection Leathergoods Limited, J. E. Gadd Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to Stenhouse Reed Shaw Life Limited

🏭 Trade, Customs & Industry
15 June 1978
Company Name Change, Stenhouse Life & Pensions Limited, Stenhouse Reed Shaw Life Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to Mt Albert Pharmacy Limited

🏭 Trade, Customs & Industry
15 June 1978
Company Name Change, Pharmacy Assistance Limited, Mt Albert Pharmacy Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to Downer and Rand Service Station Limited

🏭 Trade, Customs & Industry
8 June 1978
Company Name Change, Neal Lowe Service Station Limited, Downer and Rand Service Station Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name to Innovative Processors Limited

🏭 Trade, Customs & Industry
6 June 1978
Company Name Change, Golf Marketing Limited, Innovative Processors Limited
  • M. J. Ensor, Assistant Registrar of Companies