Company Name Changes




1166 THE NEW ZEALAND GAZETTE No. 39

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Allied Communications Limited” has changed its name to “Pye Acceptance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/499.

Dated at Auckland this 20th day of March 1980.

K. JAMES, Assistant Registrar of Companies.

1108

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Auckland Wholesale Auto Spares Limited” has changed its name to “Auckland Wholesale Auto Spares Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1280.

Dated at Auckland this 24th day of March 1980.

K. JAMES, Assistant Registrar of Companies.

1109

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Johnston’s Kutprice Korner Limited” has changed its name to “Green Island Milk Bar (1980) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/120.

Dated at Dunedin this 2nd day of April 1980.

R. C. MACKEY, Assistant Registrar of Companies.

1098

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Promenade Meat Market Limited” has changed its name to “Ross Investments (Opotiki) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1953/2.

Dated at Gisborne this 31st day of March 1980.

N. L. MANNING,
Assistant Registrar of Companies.

1081

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Timms & Walters Limited” has changed its name to “Gisborne Electric Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1978/4.

Dated at Gisborne this 3rd day of April 1980.

N. L. MANNING, Assistant Registrar of Companies.

1131

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Petals Flower Shop Limited” has changed its name to “G. & K. Jacobsen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/139.

Dated at Hamilton this 1st day of April 1980.

G. R. MCCARTHY, Assistant Registrar of Companies.

1099

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Henman & Fiddyment Limited” has changed its name to “John Henman Limited”, and that this new name was this day entered on my Registrar of Companies in place of the former name. N. 1976/79.

Dated at Nelson this 3rd day of April 1980.

J. W. H. MASLIN, District Registrar of Companies.

1110

CHANGE OF NAME OF COMPANY
Notice is hereby given that “General Speedy Printers Limited” has changed its name to “Anchor Press Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. N. 1973/101.

Dated at Nelson this 2nd day of April 1980.

J. W. H. MASLIN, District Registrar of Companies.

1112

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Foxton Motorbodies Limited” has changed its name to “Palmer Motorbodies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/667.

Dated at Wellington this 21st day of March 1980.

J. R. McSORLEY, Assistant Registrar of Companies.

1080

CHANGE OF NAME OF COMPANY
Notice is hereby given that “L. M. Rankine Limited” has changed its name to “L. M. Rankine Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1936/50.

Dated at Wellington this 1st day of April 1980.

J. R. McSORLEY, Assistant Registrar of Companies.

1079

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Schroder & Holdaway Limited” has changed its name to “P. L. Holdaway Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1971/58.

Dated at Blenheim this 3rd day of April 1980.

W. G. PELLETT, Assistant Registrar of Companies.

1111

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Joyces Holdings (1979) Limited” has changed its name to “G. Barrell & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/340.

Dated at Christchurch this 30th day of January 1980.

R. J. STEMMER, Assistant Registrar of Companies.

1078

CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Waipukurau Press Company Limited” has changed its name to “Central Hawke’s Bay Printers and Publishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1922/16.

Dated at Napier this 21st day of March 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

1096

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cropper-NRM Exports & Financial Services Limited” has changed its name to “Cropper Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1972/208.

Dated at Napier this 31st day of March 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

1074



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 39


NZLII PDF NZ Gazette 1980, No 39





✨ LLM interpretation of page content

🏭 Change of name of Allied Communications Limited to Pye Acceptance Limited

🏭 Trade, Customs & Industry
20 March 1980
Company name change, Allied Communications Limited, Pye Acceptance Limited, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of name of Auckland Wholesale Auto Spares Limited to Auckland Wholesale Auto Spares Supermarket Limited

🏭 Trade, Customs & Industry
24 March 1980
Company name change, Auckland Wholesale Auto Spares Limited, Auckland Wholesale Auto Spares Supermarket Limited, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of name of Johnston’s Kutprice Korner Limited to Green Island Milk Bar (1980) Limited

🏭 Trade, Customs & Industry
2 April 1980
Company name change, Johnston’s Kutprice Korner Limited, Green Island Milk Bar (1980) Limited, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of name of Promenade Meat Market Limited to Ross Investments (Opotiki) Limited

🏭 Trade, Customs & Industry
31 March 1980
Company name change, Promenade Meat Market Limited, Ross Investments (Opotiki) Limited, Gisborne
  • N. L. MANNING, Assistant Registrar of Companies

🏭 Change of name of Timms & Walters Limited to Gisborne Electric Motors Limited

🏭 Trade, Customs & Industry
3 April 1980
Company name change, Timms & Walters Limited, Gisborne Electric Motors Limited, Gisborne
  • N. L. MANNING, Assistant Registrar of Companies

🏭 Change of name of Petals Flower Shop Limited to G. & K. Jacobsen Limited

🏭 Trade, Customs & Industry
1 April 1980
Company name change, Petals Flower Shop Limited, G. & K. Jacobsen Limited, Hamilton
  • G. R. MCCARTHY, Assistant Registrar of Companies

🏭 Change of name of Henman & Fiddyment Limited to John Henman Limited

🏭 Trade, Customs & Industry
3 April 1980
Company name change, Henman & Fiddyment Limited, John Henman Limited, Nelson
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Change of name of General Speedy Printers Limited to Anchor Press Limited

🏭 Trade, Customs & Industry
2 April 1980
Company name change, General Speedy Printers Limited, Anchor Press Limited, Nelson
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Change of name of Foxton Motorbodies Limited to Palmer Motorbodies Limited

🏭 Trade, Customs & Industry
21 March 1980
Company name change, Foxton Motorbodies Limited, Palmer Motorbodies Limited, Wellington
  • J. R. McSORLEY, Assistant Registrar of Companies

🏭 Change of name of L. M. Rankine Limited to L. M. Rankine Holdings Limited

🏭 Trade, Customs & Industry
1 April 1980
Company name change, L. M. Rankine Limited, L. M. Rankine Holdings Limited, Wellington
  • J. R. McSORLEY, Assistant Registrar of Companies

🏭 Change of name of Schroder & Holdaway Limited to P. L. Holdaway Limited

🏭 Trade, Customs & Industry
3 April 1980
Company name change, Schroder & Holdaway Limited, P. L. Holdaway Limited, Blenheim
  • W. G. PELLETT, Assistant Registrar of Companies

🏭 Change of name of Joyces Holdings (1979) Limited to G. Barrell & Sons Limited

🏭 Trade, Customs & Industry
30 January 1980
Company name change, Joyces Holdings (1979) Limited, G. Barrell & Sons Limited, Christchurch
  • R. J. STEMMER, Assistant Registrar of Companies

🏭 Change of name of The Waipukurau Press Company Limited to Central Hawke’s Bay Printers and Publishers Limited

🏭 Trade, Customs & Industry
21 March 1980
Company name change, The Waipukurau Press Company Limited, Central Hawke’s Bay Printers and Publishers Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of name of Cropper-NRM Exports & Financial Services Limited to Cropper Exports Limited

🏭 Trade, Customs & Industry
31 March 1980
Company name change, Cropper-NRM Exports & Financial Services Limited, Cropper Exports Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies