Company Name Changes




26 NOVEMBER
THE NEW ZEALAND GAZETTE
3601

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cargo International Limited”
has changed its name to “Cargo Services International
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1976/1063.

Dated at Auckland this 10th day of November 1981.
R. D. MU, Assistant Registrar of Companies.

4975

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tamaki Dry-Cleaners and
Laundry Company Limited” has changed its name to “Tamaki
Love-n-Care Drycleaners Company Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. A. 1945/269.

Dated at Auckland this 2nd day of November 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.

4962

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stop Rust Distributors Limited”
has changed its name to “Ferrofect Industries Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1978/1167.

Dated at Auckland this 10th day of November 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.

4967

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. A. Courtenay Limited” has
changed its name to “Farnorth Concrete Products Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1977/1837.

Dated at Auckland this 10th day of November 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.

4968

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tony Ryan Motors Limited”
has changed its name to “Target Road Motors Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1975/1948.

Dated at Auckland this 2nd day of November 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.

4969

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Repro Data Limited” has
changed its name to “Leigh-Mardon Graphics (N.Z.) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1948/282.

Dated at Auckland this 6th day of November 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.

4974

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. T. Sherlock Limited” has
changed its name to “Waikato Brokers Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. HN. 1966/356.

Dated at Hamilton this 22nd day of October 1981.
H. J. PATON, Assistant Registrar of Companies.

5006

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graham Development Limited”
has changed its name to “Shellform Construction Systems
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
HN. 1969/634.

Dated at Hamilton this 6th day of October 1981.
H. J. PATON, Assistant Registrar of Companies.

5013

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trotter Chard Fraser (Insurances) Limited” has changed its name to “Padman Insurance Brokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NH. 1980/395.

Dated at Hamilton this 28th day of October 1981.
H. J. PATON, Assistant Registrar of Companies.

4985

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thompson Sack Co. (Morrisville) Limited” has changed its name to “Noel Thompson Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1960/246.

Dated at Hamilton this 9th day of November 1981.
H. J. PATON, Assistant Registrar of Companies.

4986

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Midland Bricklaying Company Limited” has changed its name to “Tilestone Feature Fireplaces Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/956.

Dated at Hamilton this 2nd day of November 1981.
H. J. PATON, Assistant Registrar of Companies.

4987

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Penrose Service Station (1974) Limited” has changed its name to “E. and M. Sutherland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2641.

Dated at Auckland this 2nd day of November 1981.
G. PULLAR, Assistant Registrar of Companies.

4970

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Shore Tile & Western Roofing (1980) Limited” has changed its name to “North West Roofing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/494.

Dated at Auckland this 5th day of November 1981.
G. PULLAR, Assistant Registrar of Companies.

4971

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moriarty Motors (1981) Limited” has changed its name to “Moriarty Cotton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/263.

Dated at Auckland this 6th day of November 1981.
G. PULLAR, Assistant Registrar of Companies.

4972

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newmarket Book Shop Limited” has changed its name to “Sky Serve (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/2253.

Dated at Auckland this 16th day of October 1981.
G. PULLAR, Assistant Registrar of Companies.

4973



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 141


NZLII PDF NZ Gazette 1981, No 141





✨ LLM interpretation of page content

🏭 Change of Name of Cargo International Limited

🏭 Trade, Customs & Industry
10 November 1981
Company Name Change, Cargo International Limited, Cargo Services International Limited
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Tamaki Dry-Cleaners and Laundry Company Limited

🏭 Trade, Customs & Industry
2 November 1981
Company Name Change, Tamaki Dry-Cleaners and Laundry Company Limited, Tamaki Love-n-Care Drycleaners Company Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Stop Rust Distributors Limited

🏭 Trade, Customs & Industry
10 November 1981
Company Name Change, Stop Rust Distributors Limited, Ferrofect Industries Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of P. A. Courtenay Limited

🏭 Trade, Customs & Industry
10 November 1981
Company Name Change, P. A. Courtenay Limited, Farnorth Concrete Products Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Tony Ryan Motors Limited

🏭 Trade, Customs & Industry
2 November 1981
Company Name Change, Tony Ryan Motors Limited, Target Road Motors Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Repro Data Limited

🏭 Trade, Customs & Industry
6 November 1981
Company Name Change, Repro Data Limited, Leigh-Mardon Graphics (N.Z.) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of J. T. Sherlock Limited

🏭 Trade, Customs & Industry
22 October 1981
Company Name Change, J. T. Sherlock Limited, Waikato Brokers Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Graham Development Limited

🏭 Trade, Customs & Industry
6 October 1981
Company Name Change, Graham Development Limited, Shellform Construction Systems Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Trotter Chard Fraser (Insurances) Limited

🏭 Trade, Customs & Industry
28 October 1981
Company Name Change, Trotter Chard Fraser (Insurances) Limited, Padman Insurance Brokers Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Thompson Sack Co. (Morrisville) Limited

🏭 Trade, Customs & Industry
9 November 1981
Company Name Change, Thompson Sack Co. (Morrisville) Limited, Noel Thompson Enterprises Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Midland Bricklaying Company Limited

🏭 Trade, Customs & Industry
2 November 1981
Company Name Change, Midland Bricklaying Company Limited, Tilestone Feature Fireplaces Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Penrose Service Station (1974) Limited

🏭 Trade, Customs & Industry
2 November 1981
Company Name Change, Penrose Service Station (1974) Limited, E. and M. Sutherland Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of North Shore Tile & Western Roofing (1980) Limited

🏭 Trade, Customs & Industry
5 November 1981
Company Name Change, North Shore Tile & Western Roofing (1980) Limited, North West Roofing Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Moriarty Motors (1981) Limited

🏭 Trade, Customs & Industry
6 November 1981
Company Name Change, Moriarty Motors (1981) Limited, Moriarty Cotton Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Newmarket Book Shop Limited

🏭 Trade, Customs & Industry
16 October 1981
Company Name Change, Newmarket Book Shop Limited, Sky Serve (New Zealand) Limited
  • G. Pullar, Assistant Registrar of Companies