Company Name Changes




1426
THE NEW ZEALAND GAZETTE
No. 37

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bryce Construction Limited” has changed its name to “Parkview Superette Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/968.

Dated at Auckland this 2nd day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1388

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hunter Sainty Design Limited” has changed its name to “Marilyn Sainty Designs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3628.

Dated at Auckland this 6th day of March 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1387

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carolina Quarry Limited” has changed its name to “Ballycode Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1953/579.

Dated at Auckland this 11th day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1386

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Helms Contractors Limited” has changed its name to “Helms & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/561.

Dated at Auckland this 4th day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1385

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. L. Furse Limited” has changed its name to “Highland Park Meat Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/44.

Dated at Auckland this 2nd day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1384

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cutler & McCollam Printers Limited” has changed its name to “McCollam Printers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1554.

Dated at Auckland this 12th day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1383

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Bruce Limited” has changed its name to “B. R. & J. L. Cavill Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1032.

Dated at Auckland this 3rd day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1382

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hardie Bros. (Northland) Limited” has changed its name to “Winstone (Northland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1925/191.

Dated at Auckland this 2nd day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1381

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Buller Enterprises Limited” has changed its name to “T. A. Dellaca Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 23rd day of April 1979.

L. M. LINDSAY, Assistant Registrar of Companies.

1400

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amos Motors Limited” has changed its name to “Thames Valley Rustproofing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/453.

Dated at Hamilton this 6th day of April 1979.

W. D. LONGHURST, Assistant Registrar of Companies.

1355

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “CeBe Wholesale Limited” has changed its name to “Butterfields Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1957/140.

Dated at Dunedin this 27th day of March 1979.

R. C. MACKEY, Assistant Registrar of Companies.

1354

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Brown Limited” has changed its name to “Alliance Woollen Textiles (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1978/176.

Dated at Dunedin this 4th day of April 1979.

R. C. MACKEY, Assistant Registrar of Companies.

1353

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paramount Joinery Limited” has changed its name to “W. de Geest Joinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/220.

Dated at Dunedin this 2nd day of April 1979.

R. C. MACKEY, Assistant Registrar of Companies.

1379

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Redcourt Farming (1971) Limited” has changed its name to “Bullock Hill Farming Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/194.

Dated at Dunedin this 6th day of April 1979.

R. C. MACKEY, Assistant Registrar of Companies.

1378



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 37


NZLII PDF NZ Gazette 1979, No 37





✨ LLM interpretation of page content

🏭 Change of name from Bryce Construction Limited to Parkview Superette Limited

🏭 Trade, Customs & Industry
2 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Hunter Sainty Design Limited to Marilyn Sainty Designs Limited

🏭 Trade, Customs & Industry
6 March 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Carolina Quarry Limited to Ballycode Farm Limited

🏭 Trade, Customs & Industry
11 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Helms Contractors Limited to Helms & Sons Limited

🏭 Trade, Customs & Industry
4 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from F. L. Furse Limited to Highland Park Meat Centre Limited

🏭 Trade, Customs & Industry
2 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Cutler & McCollam Printers Limited to McCollam Printers Limited

🏭 Trade, Customs & Industry
12 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Don Bruce Limited to B. R. & J. L. Cavill Limited

🏭 Trade, Customs & Industry
3 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Hardie Bros. (Northland) Limited to Winstone (Northland) Limited

🏭 Trade, Customs & Industry
2 April 1979
Company name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name from Buller Enterprises Limited to T. A. Dellaca Farms Limited

🏭 Trade, Customs & Industry
23 April 1979
Company name change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of name from Amos Motors Limited to Thames Valley Rustproofing Limited

🏭 Trade, Customs & Industry
6 April 1979
Company name change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of name from CeBe Wholesale Limited to Butterfields Holdings Limited

🏭 Trade, Customs & Industry
27 March 1979
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of name from James Brown Limited to Alliance Woollen Textiles (N.Z.) Limited

🏭 Trade, Customs & Industry
4 April 1979
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of name from Paramount Joinery Limited to W. de Geest Joinery Limited

🏭 Trade, Customs & Industry
2 April 1979
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of name from Redcourt Farming (1971) Limited to Bullock Hill Farming Limited

🏭 Trade, Customs & Industry
6 April 1979
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies