Change of Company Names




2254
THE NEW ZEALAND GAZETTE
No. 67

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paramount Stores Limited” has changed its name to “Winsloe Furnishings (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1966/102.

Dated at Invercargill this 6th day of July 1979.
W. P. OGILVIE, Assistant Registrar of Companies.

4353

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Forbes & Stirling Limited” has changed its name to “Forbes Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1976/69.

Dated at Invercargill this 10th day of July 1979.
W. P. OGILVIE, Assistant Registrar of Companies.

4346

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Bay Blinds Limited” has changed its name to “Window Shades Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/333.

Dated at Hamilton this 5th day of July 1979.
H. J. PATON, Assistant Registrar of Companies.

4297

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Inglewood Auto Centre Limited” has changed its name to “Barras Taylor Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1977/139.

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

4296

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ohapi Developments Limited” has changed its name to “Newton Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/302.

Dated at Christchurch this 11th day of July 1979.
R. J. STEMMER, Assistant Registrar of Companies.

4351

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Benfield Holdings Limited” has changed its name to “Fashionella Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/23.

Dated at Christchurch this 4th day of July 1979.
R. J. STEMMER, Assistant Registrar of Companies.

4350

CHANGE OF NAME OF COMPANY
Notice is hereby given that “John Van-Soest Construction Limited” has changed its name to “Natra Shield Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/1.

Dated at Christchurch this 20th day of June 1979.
R. J. STEMMER, Assistant Registrar of Companies.

4349

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Schenley Bakehouse (1975) Limited” has changed its name to “Bowden and Meek Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1354.

Dated at Auckland this 16th day of July 1979.
H. WOODYEAR-SMITH, Assistant Registrar of Companies.

4332

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sheridan Construction Limited” has changed its name to “Sheridan Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/811.

Dated at Auckland this 16th day of July 1979.
H. WOODYEAR-SMITH, Assistant Registrar of Companies.

4331

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Precut Fencing Services Limited” has changed its name to “P. I. & K. F. Dey Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/76.

Dated at Auckland this 28th day of June 1979.
H. WOODYEAR-SMITH, Assistant Registrar of Companies.

4330

CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Parisian Neckwear Company Limited” has changed its name to “Parisian Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1921/41.

Dated at Auckland this 6th day of July 1979.
H. WOODYEAR-SMITH, Assistant Registrar of Companies.

4329

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sylvan Electro Services Limited” has changed its name to “Margy Rader Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1935.

Dated at Auckland this 30th day of April 1979.
H. WOODYEAR-SMITH, Assistant Registrar of Companies.

4328

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Engelhard Industries (New Zealand) Ltd” has changed its name to “McMahon & Lee 1979 Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/888.

Dated at Wellington this 11th day of July 1979.
C. WREN, Assistant Registrar of Companies.

4348

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Levin Knitting Mills Limited” has changed its name to “Silverdale Knitwear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 12th day of July 1979.
C. WREN, Assistant Registrar of Companies.

4347



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 67


NZLII PDF NZ Gazette 1979, No 67





✨ LLM interpretation of page content

🏛️ Change of name of Paramount Stores Limited to Winsloe Furnishings (1979) Limited

🏛️ Governance & Central Administration
6 July 1979
Change of name, Paramount Stores Limited, Winsloe Furnishings (1979) Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏛️ Change of name of Forbes & Stirling Limited to Forbes Contracting Limited

🏛️ Governance & Central Administration
10 July 1979
Change of name, Forbes & Stirling Limited, Forbes Contracting Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏛️ Change of name of Bay Blinds Limited to Window Shades Limited

🏛️ Governance & Central Administration
5 July 1979
Change of name, Bay Blinds Limited, Window Shades Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏛️ Change of name of Inglewood Auto Centre Limited to Barras Taylor Motors Limited

🏛️ Governance & Central Administration
16 July 1979
Change of name, Inglewood Auto Centre Limited, Barras Taylor Motors Limited, New Plymouth
  • S. C. Pavett, District Land Registrar

🏛️ Change of name of Ohapi Developments Limited to Newton Agencies Limited

🏛️ Governance & Central Administration
11 July 1979
Change of name, Ohapi Developments Limited, Newton Agencies Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏛️ Change of name of Benfield Holdings Limited to Fashionella Limited

🏛️ Governance & Central Administration
4 July 1979
Change of name, Benfield Holdings Limited, Fashionella Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏛️ Change of name of John Van-Soest Construction Limited to Natra Shield Limited

🏛️ Governance & Central Administration
20 June 1979
Change of name, John Van-Soest Construction Limited, Natra Shield Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏛️ Change of name of Schenley Bakehouse (1975) Limited to Bowden and Meek Limited

🏛️ Governance & Central Administration
16 July 1979
Change of name, Schenley Bakehouse (1975) Limited, Bowden and Meek Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏛️ Change of name of Sheridan Construction Limited to Sheridan Enterprises Limited

🏛️ Governance & Central Administration
16 July 1979
Change of name, Sheridan Construction Limited, Sheridan Enterprises Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏛️ Change of name of Precut Fencing Services Limited to P. I. & K. F. Dey Limited

🏛️ Governance & Central Administration
28 June 1979
Change of name, Precut Fencing Services Limited, P. I. & K. F. Dey Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏛️ Change of name of The Parisian Neckwear Company Limited to Parisian Holdings Limited

🏛️ Governance & Central Administration
6 July 1979
Change of name, The Parisian Neckwear Company Limited, Parisian Holdings Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏛️ Change of name of Sylvan Electro Services Limited to Margy Rader Limited

🏛️ Governance & Central Administration
30 April 1979
Change of name, Sylvan Electro Services Limited, Margy Rader Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏛️ Change of name of Engelhard Industries (New Zealand) Ltd to McMahon & Lee 1979 Ltd

🏛️ Governance & Central Administration
11 July 1979
Change of name, Engelhard Industries (New Zealand) Ltd, McMahon & Lee 1979 Ltd, Wellington
  • C. Wren, Assistant Registrar of Companies

🏛️ Change of name of Levin Knitting Mills Limited to Silverdale Knitwear Limited

🏛️ Governance & Central Administration
12 July 1979
Change of name, Levin Knitting Mills Limited, Silverdale Knitwear Limited, Wellington
  • C. Wren, Assistant Registrar of Companies