Company Name Changes




20 JULY
THE NEW ZEALAND GAZETTE
2085

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Delta Refrigerated Fish Freighters Limited” has changed its name to “Ginders Toys & Models Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/166.

Dated at Hamilton this 7th day of July 1978.
H. J. PATON, Assistant Registrar of Companies.

4356

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prime TV & Sound Centre Limited” has changed its name to “Prime Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/810.

Dated at Hamilton this 10th day of July 1978.
H. J. PATON, Assistant Registrar of Companies.

4357

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Air North Limited” has changed its name to “Nationwide Air Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/235.

Dated at Christchurch this 19th day of June 1978.
R. J. STEMMER, Assistant Registrar of Companies.

4403

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mason Anderson Limited” has changed its name to “Andersons Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1907/14.

Dated at Christchurch this 23rd day of June 1978.
RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4351

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gleeson & Lee (Contractors) Limited” has changed its name to “Gleeson Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/403.

Dated at Auckland this 22nd day of May 1978.
P. A. HARRISON, Assistant Registrar of Companies.

4366

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Visa Credit Cards Limited” has changed its name to “Omega Credit Cards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1558.

Dated at Auckland this 11th day of July 1978.
G. PULLAR, Assistant Registrar of Companies.

4365

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lavis Fashions Limited” has changed its name to “Graff Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1280.

Dated at Auckland this 6th day of July 1978.
G. PULLAR, Assistant Registrar of Companies.

4364

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Second Hand Rose Limited” has changed its name to “Jensen and Ashton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3578.

Dated at Auckland this 4th day of July 1978.
G. PULLAR, Assistant Registrar of Companies.

4363

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Redwood Storage Limited” has changed its name to “Redwood Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1932.

Dated at Auckland this 6th day of July 1978.
G. PULLAR, Assistant Registrar of Companies.

4362

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Natural Wool Knitwear Limited” has changed its name to “Natural Wool (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/615.

Dated at Auckland this 26th day of June 1978.
G. PULLAR, Assistant Registrar of Companies.

4361

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gisborne Colour Centre Limited” has changed its name to “Home Colour Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1968/25.

Dated at Gisborne this 10th day of July 1978.
N. L. MANNING, Assistant Registrar of Companies.

4360

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Mack Limited” has changed its name to “Swanndri Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1975/7.

Dated at Dunedin this 21st day of June 1978.
R. C. MACKEY, Assistant Registrar of Companies.

4359

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waipukurau Leaseholds Limited” has changed its name to “Tamatea Motor Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1962/84.

Dated at Napier this 1st day of June 1978.
J. C. FAGERLUND, Assistant Registrar of Companies

4349

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Irwin Marsh Melvor Properties Limited” has changed its name to “Marsh Melvor Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name H.B. 1974/161.

Dated at Napier this 21st day of June 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.

4350

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: New Era Rentals Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.
Number of Matter: M. 1503/77.
Last Day For Receiving Proofs of Debt: Monday, 31 July 1978.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

4405



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 65


NZLII PDF NZ Gazette 1978, No 65





✨ LLM interpretation of page content

🏭 Change of name from Delta Refrigerated Fish Freighters Limited to Ginders Toys & Models Limited

🏭 Trade, Customs & Industry
7 July 1978
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of name from Prime TV & Sound Centre Limited to Prime Electronics Limited

🏭 Trade, Customs & Industry
10 July 1978
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of name from Air North Limited to Nationwide Air Limited

🏭 Trade, Customs & Industry
19 June 1978
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name from Mason Anderson Limited to Andersons Engineering Limited

🏭 Trade, Customs & Industry
23 June 1978
Company Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of name from Gleeson & Lee (Contractors) Limited to Gleeson Contractors Limited

🏭 Trade, Customs & Industry
22 May 1978
Company Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Visa Credit Cards Limited to Omega Credit Cards Limited

🏭 Trade, Customs & Industry
11 July 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of name from Lavis Fashions Limited to Graff Fashions Limited

🏭 Trade, Customs & Industry
6 July 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of name from Second Hand Rose Limited to Jensen and Ashton Limited

🏭 Trade, Customs & Industry
4 July 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of name from Redwood Storage Limited to Redwood Nominees Limited

🏭 Trade, Customs & Industry
6 July 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of name from Natural Wool Knitwear Limited to Natural Wool (New Zealand) Limited

🏭 Trade, Customs & Industry
26 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of name from Gisborne Colour Centre Limited to Home Colour Limited

🏭 Trade, Customs & Industry
10 July 1978
Company Name Change, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of name from John Mack Limited to Swanndri Limited

🏭 Trade, Customs & Industry
21 June 1978
Company Name Change, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of name from Waipukurau Leaseholds Limited to Tamatea Motor Hotel Limited

🏭 Trade, Customs & Industry
1 June 1978
Company Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of name from Irwin Marsh Melvor Properties Limited to Marsh Melvor Properties Limited

🏭 Trade, Customs & Industry
21 June 1978
Company Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of last day for receiving proofs of debt for New Era Rentals Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator