Company Name Changes




3744
THE NEW ZEALAND GAZETTE
No. 112

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Babcock & Wilcox (New Zealand) Limited” has changed its name to “Babcock International (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/1012.

Dated at Auckland this 13th day of November 1979.
G. C. APPLEBY, Assistant Registrar of Companies.

6110

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Collins & Fair Limited” has changed its name to “Porangahau Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1977/152.

Dated at Napier this 12th day of November 1979.
G. C. J. CROTT, Assistant Registrar of Companies.

6098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken’s Used Furniture Limited” has changed its name to “Ken’s Second Hand Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/65.

Dated at Napier this 8th day of November 1979.
G. C. J. CROTT, Assistant Registrar of Companies.

6099

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sims Distributing Company Limited” has changed its name to “Polysim Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/25.

Dated at Napier this 1st day of November 1979.
G. C. J. CROTT, Assistant Registrar of Companies.

6061

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Martin’s Cake Shop Limited” has changed its name to “Woodville Bakery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1969/184.

Dated at Napier this 30th day of October 1979.
G. C. J. CROTT, Assistant Registrar of Companies.

6062

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. & E. Milburn Limited” has changed its name to “Milburn Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/197.

Dated at Auckland this 14th day of November 1979.
B. J. EYLES, Assistant Registrar of Companies.

6105

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. E. & E. B. Cox Limited” has changed its name to “The Workers Wardrobe Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/899.

Dated at Wellington this 16th day of November 1979.
D. J. M. HANNIBAL, Assistant Registrar of Companies.

6064

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regent Furnishers Limited” has changed its name to “R. & J. West Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1949/109.

Dated at Christchurch this 6th day of November 1979.
L. M. LINDSAY, Assistant Registrar of Companies.

6112

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Venning Nominees Limited” has changed its name to “Huntsbury Brown Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/991.

Dated at Christchurch this 6th day of November 1979.
L. M. LINDSAY, Assistant Registrar of Companies.

6113

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Roach Motors Limited” has changed its name to “Huntsbury Butchery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/151.

Dated at Christchurch this 8th day of August 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

6063

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Proctor’s Mini Market Limited” has changed its name to “Proctor’s Mini Market Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/104.

Dated at Dunedin this 19th day of October 1979.
R. C. MACKEY, Assistant Registrar of Companies.

6111

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leckies Princes Street Limited” has changed its name to “Leckie Coombes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/184.

Dated at Dunedin this 22nd day of November 1979.
R. C. MACKEY, Assistant Registrar of Companies.

6152

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taranaki Clock Shop (1976) Limited” has changed its name to “Ross Byers Jewellers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1976/20.

Dated at New Plymouth this 16th day of November 1979.
S. C. PAVETT, District Registrar of Companies.

6065

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Subcrete Kieserling (N.Z.) Limited” has changed its name to “Landslip & Erosion Control Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2914.

Dated at Auckland this 15th day of November 1979.
G. PULLAR, Assistant Registrar of Companies.

6104



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 112


NZLII PDF NZ Gazette 1979, No 112





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 November 1979
Company Name Change, Babcock & Wilcox (New Zealand) Limited, Babcock International (N.Z.) Limited, Auckland
  • G. C. APPLEBY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1979
Company Name Change, Collins & Fair Limited, Porangahau Garage Limited, Napier
  • G. C. J. CROTT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 November 1979
Company Name Change, Ken’s Used Furniture Limited, Ken’s Second Hand Furniture Limited, Napier
  • G. C. J. CROTT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 November 1979
Company Name Change, Sims Distributing Company Limited, Polysim Investments Limited, Napier
  • G. C. J. CROTT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 October 1979
Company Name Change, Martin’s Cake Shop Limited, Woodville Bakery Limited, Napier
  • G. C. J. CROTT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 November 1979
Company Name Change, R. & E. Milburn Limited, Milburn Investments Limited, Auckland
  • B. J. EYLES, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1979
Company Name Change, H. E. & E. B. Cox Limited, The Workers Wardrobe Limited, Wellington
  • D. J. M. HANNIBAL, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 November 1979
Company Name Change, Regent Furnishers Limited, R. & J. West Holdings Limited, Christchurch
  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 November 1979
Company Name Change, Venning Nominees Limited, Huntsbury Brown Solicitors Nominee Company Limited, Christchurch
  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 August 1978
Company Name Change, John Roach Motors Limited, Huntsbury Butchery Limited, Christchurch
  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 October 1979
Company Name Change, Proctor’s Mini Market Limited, Proctor’s Mini Market Limited, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 November 1979
Company Name Change, Leckies Princes Street Limited, Leckie Coombes Limited, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1979
Company Name Change, Taranaki Clock Shop (1976) Limited, Ross Byers Jewellers Limited, New Plymouth
  • S. C. PAVETT, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 November 1979
Company Name Change, Subcrete Kieserling (N.Z.) Limited, Landslip & Erosion Control Limited, Auckland
  • G. PULLAR, Assistant Registrar of Companies