Company Name Changes




8 NOVEMBER
THE NEW ZEALAND GAZETTE
3267

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gapes Bryant & Co. Limited” has changed its name to “Gapes & Co. Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1974/2292.

Dated at Auckland this 9th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5812

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Charter Marine Limited” has changed its name to “Lighting International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1973/3395.

Dated at Auckland this 16th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5813

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brian Dart Foodmarket Limited” has changed its name to “Patrick Industries (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1973/2395.

Dated at Auckland this 15th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5814

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chadderton Rest Home Limited” has changed its name to “Vellceth Rest Home Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1971/2093.

Dated at Auckland this 28th day of September 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5815

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crawford’s Bakery Limited” has changed its name to “Caddy’s Bakery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1969/85.

Dated at Auckland this 15th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5816

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. Holmes & Sons Limited” has changed its name to “Agracon Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1960/1709.

Dated at Auckland this 4th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5817

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Tyre Service (Southern) Limited” has changed its name to “Bandag Tyre Services (Southern) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1976/2589.

Dated at Auckland this 15th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

5818

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Christchurch Taxation Service Limited” has changed its name to “Certified Return Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1979/141.

Dated at Christchurch this 26th day of October 1979.

J. M. LAW, Assistant Registrar of Companies.

5819

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “To Namu Sawmills (1968) Limited” has changed its name to “Cashfield House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1968/152.

Dated at Christchurch this 26th day of October 1979.

J. M. LAW, Assistant Registrar of Companies.

5820

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chancery Arcade Antiques Limited” has changed its name to “Wing Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1974/637.

Dated at Christchurch this 12th day of October 1979.

J. M. LAW, Assistant Registrar of Companies.

5821

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waltham Properties Limited” has changed its name to “Reliance Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1973/340.

Dated at Christchurch this 26th day of October 1979.

J. M. LAW, Assistant Registrar of Companies.

5823

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. J. Price and Son Limited” has changed its name to “Halsey Street Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O.1955/12.

Dated at Dunedin this 4th day of September 1979.

R. C. MACKEY, Assistant Registrar of Companies.

5826

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Featherbrand Foods Limited” has changed its name to “Lovell Reilly (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O.1972/88.

Dated at Dunedin this 12th day of September 1979.

R. C. MACKEY, Assistant Registrar of Companies.

5781

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. F. Bohm Limited” has changed its name to “Dimension Interiors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O.1963/112.

Dated at Dunedin this 11th day of September 1979.

R. C. MACKEY, Assistant Registrar of Companies.

5782



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 102


NZLII PDF NZ Gazette 1979, No 102





✨ LLM interpretation of page content

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
9 October 1979
Company Name Change, Gapes Bryant & Co. Limited, Gapes & Co. Consultants Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
16 October 1979
Company Name Change, Charter Marine Limited, Lighting International Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
15 October 1979
Company Name Change, Brian Dart Foodmarket Limited, Patrick Industries (1979) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
28 September 1979
Company Name Change, Chadderton Rest Home Limited, Vellceth Rest Home Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
15 October 1979
Company Name Change, Crawford’s Bakery Limited, Caddy’s Bakery Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
4 October 1979
Company Name Change, F. Holmes & Sons Limited, Agracon Services Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
15 October 1979
Company Name Change, General Tyre Service (Southern) Limited, Bandag Tyre Services (Southern) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
26 October 1979
Company Name Change, The Christchurch Taxation Service Limited, Certified Return Services Limited
  • J. M. Law, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
26 October 1979
Company Name Change, To Namu Sawmills (1968) Limited, Cashfield House Limited
  • J. M. Law, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
12 October 1979
Company Name Change, Chancery Arcade Antiques Limited, Wing Real Estate Limited
  • J. M. Law, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
26 October 1979
Company Name Change, Waltham Properties Limited, Reliance Finance Limited
  • J. M. Law, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
4 September 1979
Company Name Change, A. J. Price and Son Limited, Halsey Street Builders Limited
  • R. C. Mackey, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
12 September 1979
Company Name Change, Featherbrand Foods Limited, Lovell Reilly (1979) Limited
  • R. C. Mackey, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
11 September 1979
Company Name Change, A. F. Bohm Limited, Dimension Interiors Limited
  • R. C. Mackey, Assistant Registrar of Companies