✨ Company Name Changes
3 MAY
THE NEW ZEALAND GAZETTE
1427
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smyth’s Washer & Mower Maintenance Limited” has changed its name to “Smyth’s Washer Maintenance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/59.
Dated at Dunedin this 6th day of April 1979.
R. C. MACKEY, Assistant Registrar of Companies.
1377
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cameron Heavy Haulage Services Limited” has changed its name to “Cameron Transport Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/675.
Dated at Wellington this 20th day of April 1979.
M. MANAWATU, Assistant Registrar of Companies.
1376
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mac’s Auto Parts Limited” has changed its name to “Abel Autos Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/1157.
Dated at Wellington this 24th day of April 1979.
M. MANAWATU, Assistant Registrar of Companies.
1404
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tait and Bishop Ltd.” has changed its name to “B. & L. Bishop Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1978/289.
Dated at Wellington this 24th day of April 1979.
M. MANAWATU, Assistant Registrar of Companies.
1405
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nicols Transport Limited” has changed its name to “Slocin Properties Limited”, and that the new name was this day entered on my Register in place of the former name. P.B. 1945/8.
Dated at Gisborne this 10th day of April 1979.
N. L. MANNING, Assistant Registrar of Companies.
1402
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Canterbury Drug Company Limited” has changed its name to “CDC Pharmaceuticals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1927/25.
Dated at Christchurch this 9th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1401
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ohoka Road Dairy Limited” has changed its name to “McClintock Investment Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/239.
Dated at Christchurch this 19th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1415
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Golcrum-Hayward Limited” has changed its name to “Golcrum Hayward Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1956/238.
Dated at Christchurch this 23rd day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1414
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Herbal House Henna Company Limited” has changed its name to “Herbal House Henna Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/398.
Dated at Christchurch this 18th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1363
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Boulderok Communications Limited” has changed its name to “John Lawrence and Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/588.
Dated at Christchurch this 19th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1362
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Church Corner Carpets Limited” has changed its name to “Sydenham Furnishers (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/686.
Dated at Christchurch this 12th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1361
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leppers Hardware Limited” has changed its name to “Lepper Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name C. 1970/75.
Dated at Christchurch this 11th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1360
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Super Valu Stores Limited” has changed its name to “Super Value Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1964/331.
Dated at Christchurch this 19th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1359
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plant Developers New Zealand Limited” has changed its name to “Crop Improvement Associates (N.Z.) 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 6th day of April 1979.
R. J. STEMMER, Assistant Registrar of Companies.
1358
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 37
NZLII —
NZ Gazette 1979, No 37
✨ LLM interpretation of page content
🏭 Change of name from Smyth’s Washer & Mower Maintenance Limited to Smyth’s Washer Maintenance Limited
🏭 Trade, Customs & Industry6 April 1979
Company name change, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of name from Cameron Heavy Haulage Services Limited to Cameron Transport Holdings Limited
🏭 Trade, Customs & Industry20 April 1979
Company name change, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of name from Mac’s Auto Parts Limited to Abel Autos Limited
🏭 Trade, Customs & Industry24 April 1979
Company name change, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of name from Tait and Bishop Ltd. to B. & L. Bishop Ltd.
🏭 Trade, Customs & Industry24 April 1979
Company name change, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of name from Nicols Transport Limited to Slocin Properties Limited
🏭 Trade, Customs & Industry10 April 1979
Company name change, Gisborne
- N. L. Manning, Assistant Registrar of Companies
🏭 Change of name from The Canterbury Drug Company Limited to CDC Pharmaceuticals Limited
🏭 Trade, Customs & Industry9 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Ohoka Road Dairy Limited to McClintock Investment Co. Limited
🏭 Trade, Customs & Industry19 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Golcrum-Hayward Limited to Golcrum Hayward Limited
🏭 Trade, Customs & Industry23 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Herbal House Henna Company Limited to Herbal House Henna Company Limited
🏭 Trade, Customs & Industry18 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Boulderok Communications Limited to John Lawrence and Associates Limited
🏭 Trade, Customs & Industry19 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Church Corner Carpets Limited to Sydenham Furnishers (1979) Limited
🏭 Trade, Customs & Industry12 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Leppers Hardware Limited to Lepper Distributors Limited
🏭 Trade, Customs & Industry11 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Super Valu Stores Limited to Super Value Stores Limited
🏭 Trade, Customs & Industry19 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Plant Developers New Zealand Limited to Crop Improvement Associates (N.Z.) Limited
🏭 Trade, Customs & Industry6 April 1979
Company name change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies