Company Name Changes




9 APRIL THE NEW ZEALAND GAZETTE 925

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. J. Blackburn Limited” has changed its name to “Bill Sheddan Plumbing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1960/26.
Dated at Invercargill this 30th day of March 1981.
H. E. FRISBY, Assistant Registrar of Companies.
1375

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arcade Pharmacy (Invercargill) Limited” has changed its name to “Stewarts Arcade Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1978/46.
Dated at Invercargill this 1st day of April 1981.
H. E. FRISBY, Assistant Registrar of Companies.
1378

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. N. Spence & Co. (Gore) Limited” has changed its name to “Ferris Wools Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1978/89.
Dated at Invercargill this 1st day of April 1981.
H. E. FRISBY, Assistant Registrar of Companies.
1379

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Teke Enterprises Limited” has changed its name to “Elbow Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/111.
Dated at Christchurch this 20th day of March 1981.
J. M. LAW, Assistant Registrar of Companies.
1427

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Sox Manufacturing Factory Limited” has changed its name to “The Sox Factory Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/568.
Dated at Christchurch this 19th day of March 1981.
J. M. LAW, Assistant Registrar of Companies.
1426

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Michael J. McKenzie and Company Limited” has changed its name to “Mining & Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/104.
Dated at Christchurch this 18th day of March 1981.
J. M. LAW, Assistant Registrar of Companies.
1425

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Outdoor World (1977) Limited” has changed its name to “L. W. R. Freight Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1946/119.
Dated at Christchurch this 5th day of March 1981.
L. M. LINDSAY, Assistant Registrar of Companies.
1424

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kelly’s Pharmacy Limited” has changed its name to “Williamson Investment Chemists Limited”, and that the new name was this day entered on my register of Companies in place of the former name. C. 1968/43.
Dated at Christchurch this 16th day of March 1981.
L. M. LINDSAY, Assistant Registrar of Companies.
1428

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allan Scandrett Limited” has changed its name to “Don Kindley Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/181.
Dated at Dunedin this 13th day of March 1981.
R. C. MACKEY, Assistant Registrar of Companies.
1421

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Twin Rivers Jet Limited” has changed its name to “P. D. & S. McIntosh Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/64.
Dated at Dunedin this 20th day of March 1981.
R. C. MACKEY, Assistant Registrar of Companies.
1422

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Precision Packages Limited” has changed its name to “Atta Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/19.
Dated at Auckland this 30th day of March 1981.
R. D. MU, Assistant Registrar of Companies.
1398

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maljon Interior Limited” has changed its name to “Remuera Furnishers (1980) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/616.
Dated at Auckland this 3rd day of March 1981.
R. D. MU, Assistant Registrar of Companies.
1395

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lampen Data Link Limited” has changed its name to “Automated Professional Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/181.
Dated at Auckland this 20th day of March 1981.
R. D. MU, Assistant Registrar of Companies.
1394

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tysad Management Limited” has changed its name to “Funseeker Tours Limited” and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/601.
1393

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vermac Concrete Pumping Limited” has changed its name to “Pole Foundation Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1947.
Dated at Auckland this 24th day of March 1981.
R. D. MU, Assistant Registrar of Companies.
1392

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Butler & Fyfe Limited” has changed its name to “Dave Butler Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1977/30.
Dated at Blenheim this 3rd day of April 1981.
W. G. PELLETT, Assistant Registrar of Companies.
1408



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 37


NZLII PDF NZ Gazette 1981, No 37





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 March 1981
Company Name Change, R. J. Blackburn Limited, Bill Sheddan Plumbing Limited, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 April 1981
Company Name Change, Arcade Pharmacy (Invercargill) Limited, Stewarts Arcade Pharmacy Limited, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 April 1981
Company Name Change, R. N. Spence & Co. (Gore) Limited, Ferris Wools Limited, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 March 1981
Company Name Change, Teke Enterprises Limited, Elbow Enterprises Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 March 1981
Company Name Change, The Sox Manufacturing Factory Limited, The Sox Factory Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 March 1981
Company Name Change, Michael J. McKenzie and Company Limited, Mining & Developments Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 March 1981
Company Name Change, Outdoor World (1977) Limited, L. W. R. Freight Limited, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 March 1981
Company Name Change, Kelly’s Pharmacy Limited, Williamson Investment Chemists Limited, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 March 1981
Company Name Change, Allan Scandrett Limited, Don Kindley Real Estate Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 March 1981
Company Name Change, Twin Rivers Jet Limited, P. D. & S. McIntosh Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 March 1981
Company Name Change, Precision Packages Limited, Atta Service Station Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 March 1981
Company Name Change, Maljon Interior Limited, Remuera Furnishers (1980) Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 March 1981
Company Name Change, Lampen Data Link Limited, Automated Professional Services Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
Company Name Change, Tysad Management Limited, Funseeker Tours Limited, Auckland

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 March 1981
Company Name Change, Vermac Concrete Pumping Limited, Pole Foundation Services Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 April 1981
Company Name Change, Butler & Fyfe Limited, Dave Butler Limited, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies