Company Name Changes




13 SEPTEMBER
THE NEW ZEALAND GAZETTE
2725

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kangiwi Family Discount Group Limited” has changed its name to “Carpet Valet Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1977/1692.

Dated at Auckland this 6th day of August 1979.

K. JAMES, Assistant Registrar of Companies.

5045


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. & J. Shaw Limited” has changed its name to “Kamo Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1974/1887.

Dated at Auckland this 6th day of August 1979.

K. JAMES, Assistant Registrar of Companies.

5046


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brian Gavin Shipbrokers Limited” has changed its name to “David Hope-Lewis Shipbrokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1974/160.

Dated at Auckland this 27th day of August 1979.

K. JAMES, Assistant Registrar of Companies.

5047


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Matheson Alleyne East Trading and Fisheries Limited” has changed its name to “Maetrad Export Import Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1965/557.

Dated at Christchurch this 20th day of August 1979.

J. M. LAW, Assistant Registrar of Companies.

5029


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Radiation New Zealand Limited” has changed its name to “Champion Appliances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O.1907/5.

Dated at Dunedin this 10th day of August 1979.

R. C. MACKEY, Assistant Registrar of Companies.

5020


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harveys’ Service Station Limited” has changed its name to “Max Harvey Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1979/2.

Dated at Gisborne this 16th day of August 1979.

N. L. MANNING, Assistant Registrar of Companies.

5022


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Freight Lines Limited” has changed its name to “Ottawa Road Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1954/1129.

Dated at Hamilton this 31st day of August 1979.

H. J. PATON, Assistant Registrar of Companies.

5025

F

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maketu General Store Limited” has changed its name to “R. & D. McCulloch Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN.1957/816.

Dated at Hamilton this 30th day of August 1979.

H. J. PATON, Assistant Registrar of Companies.

5026


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Place Jeffares Limited” has changed its name to “Place Group Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN.1976/612.

Dated at Hamilton this 31st day of August 1979.

H. J. PATON, Assistant Registrar of Companies.

5027


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taranaki Travel Services Limited” has changed its name to “Christie’s Travel Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T.1979/53.

Dated at New Plymouth this 4th day of September 1979.

S. C. PAVETT, District Registrar of Companies.

Land and Deeds Office, Private Bag, New Plymouth.

5023


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brownson (Stratford) Limited” has changed its name to “Zealandia Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T.1958/48.

Dated at New Plymouth this 5th day of September 1979.

S. C. PAVETT, District Registrar of Companies.

Land and Deeds Office, Private Bag, New Plymouth.

5024


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bill’s Restaurant Limited” has changed its name to “Willdale Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M.1974/45.

Dated at Blenheim this 4th day of September 1979.

W. G. PELLET, Assistant Registrar of Companies.

5021


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Millers (Wholesale) Limited” has changed its name to “Fabiola Fashions 1979 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1938/77.

Dated at Christchurch this 10th day of August 1979.

R. J. STEMMER, Assistant Registrar of Companies.

5030


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mount MacGregor Holdings Limited” has changed its name to “P. W. Smith & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1974/612.

Dated at Christchurch this 20th day of August 1979.

R. J. STEMMER, Assistant Registrar of Companies.

5031



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 84


NZLII PDF NZ Gazette 1979, No 84





✨ LLM interpretation of page content

🏭 Change of Company Name to Carpet Valet Limited

🏭 Trade, Customs & Industry
6 August 1979
Company Name Change, Kangiwi Family Discount Group Limited, Carpet Valet Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name to Kamo Enterprises Limited

🏭 Trade, Customs & Industry
6 August 1979
Company Name Change, I. & J. Shaw Limited, Kamo Enterprises Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name to David Hope-Lewis Shipbrokers Limited

🏭 Trade, Customs & Industry
27 August 1979
Company Name Change, Brian Gavin Shipbrokers Limited, David Hope-Lewis Shipbrokers Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Company Name to Maetrad Export Import Limited

🏭 Trade, Customs & Industry
20 August 1979
Company Name Change, Matheson Alleyne East Trading and Fisheries Limited, Maetrad Export Import Limited
  • J. M. LAW, Assistant Registrar of Companies

🏭 Change of Company Name to Champion Appliances Limited

🏭 Trade, Customs & Industry
10 August 1979
Company Name Change, Radiation New Zealand Limited, Champion Appliances Limited
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Company Name to Max Harvey Motors Limited

🏭 Trade, Customs & Industry
16 August 1979
Company Name Change, Harveys’ Service Station Limited, Max Harvey Motors Limited
  • N. L. MANNING, Assistant Registrar of Companies

🏭 Change of Company Name to Ottawa Road Garage Limited

🏭 Trade, Customs & Industry
31 August 1979
Company Name Change, Freight Lines Limited, Ottawa Road Garage Limited
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to R. & D. McCulloch Limited

🏭 Trade, Customs & Industry
30 August 1979
Company Name Change, Maketu General Store Limited, R. & D. McCulloch Limited
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to Place Group Holdings Limited

🏭 Trade, Customs & Industry
31 August 1979
Company Name Change, Place Jeffares Limited, Place Group Holdings Limited
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name to Christie’s Travel Service Limited

🏭 Trade, Customs & Industry
4 September 1979
Company Name Change, Taranaki Travel Services Limited, Christie’s Travel Service Limited
  • S. C. PAVETT, District Registrar of Companies

🏭 Change of Company Name to Zealandia Manufacturing Limited

🏭 Trade, Customs & Industry
5 September 1979
Company Name Change, Brownson (Stratford) Limited, Zealandia Manufacturing Limited
  • S. C. PAVETT, District Registrar of Companies

🏭 Change of Company Name to Willdale Holdings Limited

🏭 Trade, Customs & Industry
4 September 1979
Company Name Change, Bill’s Restaurant Limited, Willdale Holdings Limited
  • W. G. PELLET, Assistant Registrar of Companies

🏭 Change of Company Name to Fabiola Fashions 1979 Limited

🏭 Trade, Customs & Industry
10 August 1979
Company Name Change, Millers (Wholesale) Limited, Fabiola Fashions 1979 Limited
  • R. J. STEMMER, Assistant Registrar of Companies

🏭 Change of Company Name to P. W. Smith & Company Limited

🏭 Trade, Customs & Industry
20 August 1979
Company Name Change, Mount MacGregor Holdings Limited, P. W. Smith & Company Limited
  • R. J. STEMMER, Assistant Registrar of Companies