Company Name Changes




2434 THE NEW ZEALAND GAZETTE No. 94

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Western Truck Services Limited”
has changed its name to “Western Auto Services Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. T. 1973/21.

Dated at New Plymouth this 5th day of August 1980.
G. D. O’BYRNE, Assistant Registrar of Companies.
2728

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newcan Pipeline Construction
Limited” has changed its name to “Newcan Engineering
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
T. 1971/86.

Dated at New Plymouth this 6th day of August 1980.
G. D. O’BYRNE, Assistant Registrar of Companies.
2727

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Accessory House (New Ply-
mouth) Limited” has changed its name to “Trumps Retail
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. T. 1958/7.

Dated at New Plymouth this 5th day of August 1980.
G. D. O’BYRNE, Assistant Registrar of Companies.
2729

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kristalite Lamps Limited” has
changed its name to “Kristalite Plastics Limited”, and that
the new name was this day entered in my Register of Com-
panies in place of the former name. HN. 1972/232.

Dated at Hamilton this 25th day of June 1980.
H. J. PATON, Assistant Registrar of Companies.
2795

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Rock (Ward) Limited”
has changed its name to “Long Creek Wine, Pastoral, and
Tourism Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. M. 1970/57.

Dated at Blenheim this 7th day of August 1980.
W. G. PELLETT, Assistant Registrar of Companies.
2784

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Westland Timber Company
Limited” has changed its name to “Brownelee Manufacturing
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. W.
1945/18.

Dated at Wellington this 6th day of August 1980.
LYNETTE SHAW, Assistant Registrar of Companies.
2794

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christchurch Insulation and
Heating Centre Limited” has changed its name to “Templar
Marine Farms Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1962/221.

Dated at Christchurch this 3rd day of July 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2792

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hill and Pomare Limited” has
changed its name to “Hill Farm Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. C. 1968/395.

Dated at Christchurch this 23rd day of July 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2791

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury & Alpine Travel
Limited” has changed its name to “Holiday Makers (N.Z.)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1964/119.

Dated at Christchurch this 10th day of July 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2790

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Power Hydraulics Limited” has
changed its name to “Andrews and Beaven Investments
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. C.
1961/310.

Dated at Christchurch this 21st day of July 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2787

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malibu Steak House Limited”
has changed its name to “Henry Africa’s Restaurant Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1973/650.

Dated at Christchurch this 23rd day of May 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2788

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harndale Poultry Limited” has
changed its name to “Harndale Bunnies Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1966/394.

Dated at Christchurch this 17th day of July 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2789

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graham Logan Wholesalers
Limited” has changed its name to “Graham Logan Industrial
Sales Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
C. 1975/586.

Dated at Christchurch this 30th day of June 1980.
R. J. STEMMER, Assistant Registrar of Companies.
2786

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ramages Hardware Limited”
has changed its name to “L. H. V. Gerkin Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. H.B. 1949/17.

Dated at Napier this 5th day of August 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
2753



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 94


NZLII PDF NZ Gazette 1980, No 94





✨ LLM interpretation of page content

🏭 Change of Name of Western Truck Services Limited

🏭 Trade, Customs & Industry
5 August 1980
Company Name Change, Western Truck Services Limited, Western Auto Services Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Newcan Pipeline Construction Limited

🏭 Trade, Customs & Industry
6 August 1980
Company Name Change, Newcan Pipeline Construction Limited, Newcan Engineering Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Accessory House (New Plymouth) Limited

🏭 Trade, Customs & Industry
5 August 1980
Company Name Change, Accessory House (New Plymouth) Limited, Trumps Retail Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Kristalite Lamps Limited

🏭 Trade, Customs & Industry
25 June 1980
Company Name Change, Kristalite Lamps Limited, Kristalite Plastics Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of The Rock (Ward) Limited

🏭 Trade, Customs & Industry
7 August 1980
Company Name Change, The Rock (Ward) Limited, Long Creek Wine, Pastoral, and Tourism Limited, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of The Westland Timber Company Limited

🏭 Trade, Customs & Industry
6 August 1980
Company Name Change, The Westland Timber Company Limited, Brownelee Manufacturing Limited, Wellington
  • Lynette Shaw, Assistant Registrar of Companies

🏭 Change of Name of Christchurch Insulation and Heating Centre Limited

🏭 Trade, Customs & Industry
3 July 1980
Company Name Change, Christchurch Insulation and Heating Centre Limited, Templar Marine Farms Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Hill and Pomare Limited

🏭 Trade, Customs & Industry
23 July 1980
Company Name Change, Hill and Pomare Limited, Hill Farm Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Canterbury & Alpine Travel Limited

🏭 Trade, Customs & Industry
10 July 1980
Company Name Change, Canterbury & Alpine Travel Limited, Holiday Makers (N.Z.) Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Power Hydraulics Limited

🏭 Trade, Customs & Industry
21 July 1980
Company Name Change, Power Hydraulics Limited, Andrews and Beaven Investments Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Malibu Steak House Limited

🏭 Trade, Customs & Industry
23 May 1980
Company Name Change, Malibu Steak House Limited, Henry Africa’s Restaurant Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Harndale Poultry Limited

🏭 Trade, Customs & Industry
17 July 1980
Company Name Change, Harndale Poultry Limited, Harndale Bunnies Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Graham Logan Wholesalers Limited

🏭 Trade, Customs & Industry
30 June 1980
Company Name Change, Graham Logan Wholesalers Limited, Graham Logan Industrial Sales Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Ramages Hardware Limited

🏭 Trade, Customs & Industry
5 August 1980
Company Name Change, Ramages Hardware Limited, L. H. V. Gerkin Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies