Company Name Changes




8 FEBRUARY THE NEW ZEALAND GAZETTE 283

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodend Bulb Farm Limited”
has changed its name to “J. R. F. Smyth Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1958/179.

Dated at Christchurch this 22nd day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

408


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brook & Butler Limited” has
changed its name to “Murray G. Green Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1969/813.

Dated at Christchurch this 29th day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

409


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tropical Haven Aquariums
Limited” has changed its name to “R. C. & C. D. Ferguson
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1970/2546.

Dated at Auckland this 24th day of January 1979.

G. PULLAR, Assistant Registrar of Companies.

417


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gibbs & Grieve Limited” has
changed its name to “Goodman & Grieve Limited”, and that
this new name was this day entered on my Register of Com-
panies in place of the former name. NL. 1943/5.

Dated at Nelson this 2nd day of February 1979.

E. P. O’CONNOR, District Registrar of Companies.

393


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jackson & Mischewski Limited”
has changed its name to “Ray Jackson Limited”, and that
the new name was this day entered in my Register of Com-
panies in place of the former name. HN. 1977/508.

Dated at Hamilton this 26th day of January 1979.

H. J. PATON, Assistant Registrar of Companies.

394


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hauraki Motordrome Limited”
has changed its name to “M. & I. Whiteman Limited”, and
that the new name was this day entered in my Register of
Companies in place of the former name. HN. 1968/192.

Dated at Hamilton this 25th day of January 1979.

H. J. PATON, Assistant Registrar of Companies.

395


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Scobie (Seafoods) Limited”
has changed its name to “Joel Distribution & Export Limited”,
and that the new name was this day entered in my Register
of Companies in place of the former name. HN. 1968/447.

Dated at Hamilton this 22nd day of December 1978.

H. J. PATON, Assistant Registrar of Companies.

396


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangere Properties (1977)
Limited” has changed its name to “Evenwood Properties
Limited”, and that the new name was this day entered in
my Register of Companies in place of the former name.
HN. 1977/315.

Dated at Hamilton this 26th day of January 1979.

H. J. PATON, Assistant Registrar of Companies.

397


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taieri Farm Machinery Limited”
has changed its name to “Tractors and Implements Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1966/68.

Dated at Dunedin this 11th day of December 1978.

R. C. MACKEY, Assistant Registrar of Companies.

398


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fur ’N Wood Limited” has
changed its name to “K. L. & V. Greer Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. O. 1972/169.

Dated at Dunedin this 13th day of December 1978.

R. C. MACKEY, Assistant Registrar of Companies.

379


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Anau Burger Bar and
Restaurant Limited” has changed its name to “Colonial
Restaurant Te Anau Limited”, and that the new name was
this day entered on my Register of Companies in place of
the former name. S.D. 1973/109.

Dated at Invercargill this 21st day of December 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

400


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graeme Price Limited” has
changed its name to “Price’s Appliances Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1966/1647.

Dated at Auckland this 23rd day of January 1979.

K. JAMES, Assistant Registrar of Companies.

410


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graeme Price (Browns Bay)
Limited” has changed its name to “Price’s Appliances (Browns
Bay) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1975/3710.

Dated at Auckland this 23rd day of January 1979.

K. JAMES, Assistant Registrar of Companies.

411


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John and A. Sweeting Limited”
has changed its name to “Sweeting Investments Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1965/1588.

Dated at Auckland this 19th day of January 1979.

P. R. LOMAS, Assistant Registrar of Companies.

412



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 8


NZLII PDF NZ Gazette 1979, No 8





✨ LLM interpretation of page content

🏭 Change of Company Name to J. R. F. Smyth Limited

🏭 Trade, Customs & Industry
22 January 1979
Company Name Change, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name to Murray G. Green Limited

🏭 Trade, Customs & Industry
29 November 1978
Company Name Change, Christchurch
  • LYNN ANDERSON, Assistant Registrar of Companies

🏭 Change of Company Name to R. C. & C. D. Ferguson Limited

🏭 Trade, Customs & Industry
24 January 1979
Company Name Change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Goodman & Grieve Limited

🏭 Trade, Customs & Industry
2 February 1979
Company Name Change, Nelson
  • E. P. O’CONNOR, District Registrar of Companies

🏭 Change of Company Name to Ray Jackson Limited

🏭 Trade, Customs & Industry
26 January 1979
Company Name Change, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to M. & I. Whiteman Limited

🏭 Trade, Customs & Industry
25 January 1979
Company Name Change, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to Joel Distribution & Export Limited

🏭 Trade, Customs & Industry
22 December 1978
Company Name Change, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to Evenwood Properties Limited

🏭 Trade, Customs & Industry
26 January 1979
Company Name Change, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to Tractors and Implements Limited

🏭 Trade, Customs & Industry
11 December 1978
Company Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Company Name to K. L. & V. Greer Limited

🏭 Trade, Customs & Industry
13 December 1978
Company Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Company Name to Colonial Restaurant Te Anau Limited

🏭 Trade, Customs & Industry
21 December 1978
Company Name Change, Invercargill
  • W. P. OGILVIE, Assistant Registrar of Companies

🏭 Change of Company Name to Price’s Appliances Limited

🏭 Trade, Customs & Industry
23 January 1979
Company Name Change, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name to Price’s Appliances (Browns Bay) Limited

🏭 Trade, Customs & Industry
23 January 1979
Company Name Change, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name to Sweeting Investments Limited

🏭 Trade, Customs & Industry
19 January 1979
Company Name Change, Auckland
  • P. R. LOMAS, Assistant Registrar of Companies