Company Name Changes




3692
THE NEW ZEALAND GAZETTE
No. 145

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Colonial Inn Motels (1981) Limited” has changed its name to “N. R. & H. J. Chambers Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/22.

Dated at Christchurch this 12th day of November 1981.
K. J. W. DERBY, Assistant Registrar of Companies.

5125

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Slade Narbey Grigor Denley Real Estate Limited” has changed its name to “Fourways Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/335.

Dated at Christchurch this 20th day of November 1981.
K. J. W. DERBY, Assistant Registrar of Companies.

5126

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Summer and Winter Fuels Limited” has changed its name to “Value Tyres Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/65.

Dated at Christchurch this 4th day of November 1981.
K. J. W. DERBY, Assistant Registrar of Companies.

5128

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Off the Road International Limited” has changed its name to “Industrial Rubber Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1979/326.

Dated at Hamilton this 13th day of November 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5117

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. M. Yelash Limited” has changed its name to “Arrow Plumbing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/1105.

Dated at Hamilton this 29th day of October 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5118

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “280 Victoria Street Limited” has changed its name to “Portico Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1980/579.

Dated at Hamilton this 19th day of November 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5113

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maribo Industries Limited” has changed its name to “Aluminium Glass Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/279.

Dated at Hamilton this 18th day of November 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5114

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Direct Produce Supplies (1978) Limited” has changed its name to “Keyfield Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/366.

Dated at Hamilton this 13th day of November 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5115

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Meyer Motors & Developments Limited” has changed its name to “Dinsdale Auto Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/444.

Dated at Hamilton this 20th day of November 1981.
L. J. DIWELL, Assistant Registrar of Companies.

5116

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blue Moon Holdings Limited” has changed its name to “Pro Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1966/141.

Dated at Napier this 24th day of November 1981.
J. C. FAGERLUND,
Assistant Registrar of Companies.

5121

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frater & Hook Limited” has changed its name to “Bob Frater Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1978/127.

Dated at Napier this 25th day of November 1981.
J. C. FAGERLUND,
Assistant Registrar of Companies.

5122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blue Moon (1962) Limited” has changed its name to “Indigo Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1962/102).

Dated at Napier this 24th day of November 1981.
J. C. FAGERLUND,
Assistant Registrar of Companies.

5120

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stellata Lingerie Limited” has changed its name to “Heretaunga Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB 1966/212.

Dated this 12th day of November 1981.
J. C. FAGERLUND, Assistant Registrar of Companies.

5019

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maranga Services (1979) Limited” has changed its name to “N. A. & D. A. Ohlson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/18.

Dated at Christchurch this 23rd day of October 1981.
J. M. LAW, Assistant Registrar of Companies.

5127



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 145


NZLII PDF NZ Gazette 1981, No 145





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1981
Company, Name Change, Colonial Inn Motels, N. R. & H. J. Chambers Holdings Limited, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1981
Company, Name Change, Slade Narbey Grigor Denley Real Estate, Fourways Real Estate, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 November 1981
Company, Name Change, Summer and Winter Fuels, Value Tyres, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 November 1981
Company, Name Change, Off the Road International, Industrial Rubber Products, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 October 1981
Company, Name Change, T. M. Yelash, Arrow Plumbing, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 November 1981
Company, Name Change, 280 Victoria Street, Portico Enterprises, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 November 1981
Company, Name Change, Maribo Industries, Aluminium Glass Exports, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 November 1981
Company, Name Change, Direct Produce Supplies, Keyfield Investments, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1981
Company, Name Change, Meyer Motors & Developments, Dinsdale Auto Services, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1981
Company, Name Change, Blue Moon Holdings, Pro Properties, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 November 1981
Company, Name Change, Frater & Hook, Bob Frater, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1981
Company, Name Change, Blue Moon (1962), Indigo Sales, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1981
Company, Name Change, Stellata Lingerie, Heretaunga Agencies, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 October 1981
Company, Name Change, Maranga Services, N. A. & D. A. Ohlson, Christchurch
  • J. M. Law, Assistant Registrar of Companies