✨ Company Name Changes
9 NOVEMBER
THE NEW ZEALAND GAZETTE
3075
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lennic Morgan Motors Limited” has changed its name to “Tarawera Motors Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1955/174.
Dated at Hamilton this 27th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4868
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hancocks Foodmarket Limited” has changed its name to “B. & R. Hancook Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1959/18.
Dated at Hamilton this 20th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4789
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. W. Smith (West Coast) Limited” has changed its name to “McVicar Timber West Coast Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. C. 1965/51.
Dated at Christchurch this 4th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4790
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. M. Andrews Limited” has changed its name to “Busch Growers & Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/290.
Dated at Christchurch this 24th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4791
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Field & Towne Limited” has changed its name to “Plant Developers New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/123.
Dated at Christchurch this 14th day of April 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4792
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Okana Farm Limited” has changed its name to “Bedding Specialists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/531.
Dated at Christchurch this 17th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4793
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coca Cola Bottlers (Canterbury) Limited” has changed its name to “Southern Bottlers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1957/137.
Dated at Christchurch this 25th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4877
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Boulevard Restaurant (Richmond) Limited” has changed its name to “P. & M. Gould Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/217.
Dated at Christchurch this 19th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4876
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trans Hotels (N.Z.) Limited” has changed its name to “Inns of the Pacific Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/510.
Dated at Christchurch this 29th day of September 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4875
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. & B. Waide Motors Limited” has change its name to “Flaxmere Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1976/32.
Dated at Gisborne this 13th day of October 1978.
N. L. MANNING, Assistant Registrar of Companies.
4802
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Enve Spray Painters Limited” has changed its name to “International Machinery Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1269.
Dated at Auckland this 2nd day of October 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4860
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Detroit Diesels (New Zealand) Limited” has changed its name to “Engine & Generators (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/325.
Dated at Auckland this 19th day of October 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4867
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Insurance Shoppe Company Limited” has changed its name to “The Insurance Shoppe Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2262.
Dated at Auckland this 13th day of October 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4866
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beveridge Metals Limited” has changed its name to “Bennett Industries (Whangarei) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2398.
Dated at Auckland this 2nd day of October 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4865
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 98
NZLII —
NZ Gazette 1978, No 98
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 October 1978
Companies, Name Change, Lennic Morgan Motors Limited, Tarawera Motors Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 October 1978
Companies, Name Change, Hancocks Foodmarket Limited, B. & R. Hancook Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 October 1978
Companies, Name Change, H. W. Smith (West Coast) Limited, McVicar Timber West Coast Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 October 1978
Companies, Name Change, G. M. Andrews Limited, Busch Growers & Contractors Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 April 1978
Companies, Name Change, Field & Towne Limited, Plant Developers New Zealand Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 October 1978
Companies, Name Change, Okana Farm Limited, Bedding Specialists Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 October 1978
Companies, Name Change, Coca Cola Bottlers (Canterbury) Limited, Southern Bottlers Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry19 October 1978
Companies, Name Change, Boulevard Restaurant (Richmond) Limited, P. & M. Gould Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 September 1978
Companies, Name Change, Trans Hotels (N.Z.) Limited, Inns of the Pacific Limited
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 October 1978
Companies, Name Change, R. & B. Waide Motors Limited, Flaxmere Motors Limited
- N. L. Manning, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 October 1978
Companies, Name Change, Enve Spray Painters Limited, International Machinery Wholesale Limited
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry19 October 1978
Companies, Name Change, Detroit Diesels (New Zealand) Limited, Engine & Generators (N.Z.) Limited
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 October 1978
Companies, Name Change, The Insurance Shoppe Company Limited, The Insurance Shoppe Limited
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 October 1978
Companies, Name Change, Beveridge Metals Limited, Bennett Industries (Whangarei) Limited
- P. A. Harrison, Assistant Registrar of Companies