Company Name Changes




28 JUNE THE NEW ZEALAND GAZETTE 2001

Clasikote Textures Ltd. A. 1971/754.
F. H. Suckling (Auck.) Ltd. A. 1971/756.
The Colonial Ammunition Company (1971) Ltd. (In liquidation) A. 1971/930.
Top of the Town Development Auckland Ltd. A. 1971/988.
Abey Cleaning Company Ltd. A. 1971/1126.
Joyce and Brian Hoffman Ltd. A. 1971/1146.
Andy Jansen Ltd. A. 1971/1274.
K. R. and J. Jennings Ltd. A. 1971/1909.
J. and M. Bebbington Ltd. A. 1972/2598.
Ravel Products Ltd. A. 1973/1371.
J. and E. Spencer Ltd. A. 1974/1812.
Curly Cut Coiffures Ltd. A. 1974/2119.
R. R. and C. A. Rutledge Ltd. A. 1975/372.
Associated Life Services Ltd. A. 1975/682.
B. F. and F. D. Jones Takeaways Ltd. A. 1975/980.
Jodun Contractors Ltd. A. 1975/1178.
Peakhurst Dairy Farm Ltd. A. 1976/1863.

Given under my hand at Auckland this 25th day of June 1979.

G. PULLAR, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gordon Young & Company Limited”, has changed its name to “Gordon Young (Holdings) Limited”; and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1534.

Dated at Auckland this 6th day of April 1979.

P. A. HARRISON, Assistant Registrar of Companies.

4003


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auto-Upholstery and Canvas Limited” has changed its name to “Birkenhead Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1523.

Dated at Auckland this 13th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

4002


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hibiscus Garden Centre Limited” has changed its name to “Stanmore Bay Nurseries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1396.

Dated at Auckland this 13th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

4001


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “College Investments Limited” has changed its name to “Davern Marine Haulage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1162.

Dated at Auckland this 14th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

4000


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Constant Sheet Metalworks Limited” has changed its name to “Constant Sheetmetal Works Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/116.

Dated at Auckland this 11th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

3098


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auto Upholstery (Newmarket) Limited” has changed its name to “Birkenhead Trading and Discount Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2647.

Dated at Auckland this 13th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

3095


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Genesis Advertising & Marketing Limited” has changed its name to “Genesis Sound Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1466.

Dated at Auckland this 12th day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

3097


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. & J. Bayldon Limited” has changed its name to “Action Television Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1049.

Dated at Auckland this 1st day of June 1979.

P. A. HARRISON, Assistant Registrar of Companies.

3096


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “International Interiors Limited” has changed its name to “Reo Motors (Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1499.

Dated at Auckland this 19th day of June 1979.

K. JAMES, Assistant Registrar of Companies.

3099


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thomas Andrew & Son (Fibreglass) Limited” has changed its name to “Andrews Fibreglass Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/766.

Dated at Christchurch this 8th day of June 1979.

J. M. LAW, Assistant Registrar of Companies.

3035


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dean C. Langdon Limited” has changed its name to “Tucker Box Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/60.

Dated at Dunedin this 15th day of May 1979.

R. C. MACKEY, Assistant Registrar of Companies.

4004


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roofcare Limited” has changed its name to “Phil Symonds Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/230.

Dated at Christchurch this 12th day of June 1979.

R. J. STEMMER, Assistant Registrar of Companies.

3037



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 59


NZLII PDF NZ Gazette 1979, No 59





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
25 June 1979
Companies, Dissolution, Auckland
10 names identified
  • F. H. Suckling, Company struck off and dissolved
  • Andy Jansen, Company struck off and dissolved
  • K. R. and J. Jennings, Company struck off and dissolved
  • J. and M. Bebbington, Company struck off and dissolved
  • J. and E. Spencer, Company struck off and dissolved
  • B. F. and F. D. Jones, Company struck off and dissolved
  • R. R. and C. A. Rutledge, Company struck off and dissolved
  • C. and J. Bayldon, Company struck off and dissolved
  • Thomas and Son Andrew, Company struck off and dissolved
  • Dean C. Langdon, Company struck off and dissolved

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 April 1979
Company name change, Gordon Young & Company Limited, Gordon Young (Holdings) Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 June 1979
Company name change, Auto-Upholstery and Canvas Limited, Birkenhead Furnishers Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 June 1979
Company name change, Hibiscus Garden Centre Limited, Stanmore Bay Nurseries Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 June 1979
Company name change, College Investments Limited, Davern Marine Haulage Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 June 1979
Company name change, Constant Sheet Metalworks Limited, Constant Sheetmetal Works Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 June 1979
Company name change, Auto Upholstery (Newmarket) Limited, Birkenhead Trading and Discount Furniture Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 June 1979
Company name change, Genesis Advertising & Marketing Limited, Genesis Sound Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 June 1979
Company name change, C. & J. Bayldon Limited, Action Television Limited
  • P. A. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 June 1979
Company name change, International Interiors Limited, Reo Motors (Auckland) Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 June 1979
Company name change, Thomas Andrew & Son (Fibreglass) Limited, Andrews Fibreglass Limited
  • J. M. LAW, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 May 1979
Company name change, Dean C. Langdon Limited, Tucker Box Limited
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 June 1979
Company name change, Roofcare Limited, Phil Symonds Limited
  • R. J. STEMMER, Assistant Registrar of Companies