Change of Company Names




21 JUNE
THE NEW ZEALAND GAZETTE
1927

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rohleder Holdings Limited” has changed its name to “Hastings Machine Tools Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1965/172.

Dated at Napier this 12th day of June 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2070

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Turangi Sports & Travel Centre Limited” has changed its name to “Turangi Sports Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1970/277.

Dated at Napier this 31st day of May 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2069

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tonkin Developments Limited” has changed its name to “Mahora Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/185.

Dated at Napier this 30th day of May 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2068

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Pascoe’s Mayfair Autocourt Limited” has changed its name to “Ring Road Autocourt Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1978/94.

Dated at Napier this 1st day of June 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2067

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Total Lighting Limited” has changed its name to “La Lumiere (Napier) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1978/49.

Dated at Napier this 5th day of June 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2066

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Alan Grant Pharmacy Limited” has changed its name to “Douglas Grant Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1954/95.

Dated at Napier this 14th day of June 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

306

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Young Brick & Block Limited” has changed its name to “Gillespie & Young Limited” and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/269.

Dated at Napier this 13th day of June 1979.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

305

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nuttall Cranes Limited” has changed its name to “Christchurch Crane Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1908.

Dated at Auckland this 24th day of May 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

2099

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paul Wilson (Builder) Limited” has changed its name to “Wilson Home Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1743.

Dated at Auckland this 8th day of June 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

2098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mr Ed’s Spray Painting Limited” has changed its name to “Hans Thomsen & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/300.

Dated at Auckland this 31st day of May 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

2097

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. L. Wilson Enterprises Limited” has changed its name to “Apirana Caterers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2160.

Dated at Auckland this 28th day of May 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

2096

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Steptoe & Son Limited” has changed its name to “Porirua City Finance Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1973/1422.

Dated at Wellington this 7th day of June 1979.

C. WREN, Assistant Registrar of Companies.

314

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Manawatu Meat and Cold Storage Company Limited” has changed its name to “Thomas Borthwick & Sons (N.Z.) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1906/34.

Dated at Wellington this 6th day of June 1979.

C. WREN, Assistant Registrar of Companies.

313

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nut House Sales Limited” has changed its name to “A. S. Paterson & Co. (1979) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1966/292.

Dated at Wellington this 11th day of June 1979.

C. WREN, Assistant Registrar of Companies.

312

F



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 55


NZLII PDF NZ Gazette 1979, No 55





✨ LLM interpretation of page content

🏭 Change of Company Name to Hastings Machine Tools Limited

🏭 Trade, Customs & Industry
12 June 1979
Company name change, Rohleder Holdings Limited, Hastings Machine Tools Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Turangi Sports Centre Limited

🏭 Trade, Customs & Industry
31 May 1979
Company name change, Turangi Sports & Travel Centre Limited, Turangi Sports Centre Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Mahora Holdings Limited

🏭 Trade, Customs & Industry
30 May 1979
Company name change, Tonkin Developments Limited, Mahora Holdings Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Ring Road Autocourt Limited

🏭 Trade, Customs & Industry
1 June 1979
Company name change, John Pascoe’s Mayfair Autocourt Limited, Ring Road Autocourt Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to La Lumiere (Napier) Limited

🏭 Trade, Customs & Industry
5 June 1979
Company name change, Total Lighting Limited, La Lumiere (Napier) Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Douglas Grant Investments Limited

🏭 Trade, Customs & Industry
14 June 1979
Company name change, The Alan Grant Pharmacy Limited, Douglas Grant Investments Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Gillespie & Young Limited

🏭 Trade, Customs & Industry
13 June 1979
Company name change, Young Brick & Block Limited, Gillespie & Young Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name to Christchurch Crane Services Limited

🏭 Trade, Customs & Industry
24 May 1979
Company name change, Nuttall Cranes Limited, Christchurch Crane Services Limited
  • H. WOODYEAR-SMITH, Assistant Registrar of Companies

🏭 Change of Company Name to Wilson Home Builders Limited

🏭 Trade, Customs & Industry
8 June 1979
Company name change, Paul Wilson (Builder) Limited, Wilson Home Builders Limited
  • H. WOODYEAR-SMITH, Assistant Registrar of Companies

🏭 Change of Company Name to Hans Thomsen & Sons Limited

🏭 Trade, Customs & Industry
31 May 1979
Company name change, Mr Ed’s Spray Painting Limited, Hans Thomsen & Sons Limited
  • H. WOODYEAR-SMITH, Assistant Registrar of Companies

🏭 Change of Company Name to Apirana Caterers Limited

🏭 Trade, Customs & Industry
28 May 1979
Company name change, P. L. Wilson Enterprises Limited, Apirana Caterers Limited
  • H. WOODYEAR-SMITH, Assistant Registrar of Companies

🏭 Change of Company Name to Porirua City Finance Limited

🏭 Trade, Customs & Industry
7 June 1979
Company name change, Steptoe & Son Limited, Porirua City Finance Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Change of Company Name to Thomas Borthwick & Sons (N.Z.) Limited

🏭 Trade, Customs & Industry
6 June 1979
Company name change, The Manawatu Meat and Cold Storage Company Limited, Thomas Borthwick & Sons (N.Z.) Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Change of Company Name to A. S. Paterson & Co. (1979) Limited

🏭 Trade, Customs & Industry
11 June 1979
Company name change, Nut House Sales Limited, A. S. Paterson & Co. (1979) Limited
  • C. WREN, Assistant Registrar of Companies