Company Name Changes




1152
THE NEW ZEALAND GAZETTE
No. 46

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Solamate Products (Hamilton) Limited” has changed its name to “D. M. Dold Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/685.
Dated at Hamilton this 27th day of March 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1550

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rotorua Service Centre Limited” has changed its name to “Central Tyre Repairs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/746.
Dated at Hamilton this 20th day of March 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1549

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wendell Traders Limited” has changed its name to “K. M. Fraser Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/190.
Dated at Hamilton this 30th day of March 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1548

CHANGE OF NAME OF COMPANY
Notice is hereby given that “St. Lukes Kitset Furniture Specialists Limited” has changed its name to “Micro Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/180.
Dated at Hamilton this 2nd day of April 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1547

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Spraggs Service Centre Limited” has changed its name to “Dold Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/177.
Dated at Hamilton this 19th day of March 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1546

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hillcrest Electrical Service Limited” has changed its name to “K. R. Acton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1963/365.
Dated at Hamilton this 7th day of April 1981.
L. J. DIWELL, Assistant Registrar of Companies.

1545

CHANGE OF NAME OF COMPANY
Notice is hereby given that “C. B. & D. McLean Limited” has changed its name to “Fornella Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/191.
Dated at Napier this 15th day of April 1981.
J. C. FAGERLUND,
Assistant Registrar of Companies.

1616

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Red Copper Takeaways Limited” has changed its name to “Continental Fish Supply Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/182.
Dated at Napier this 14th day of April 1981.
J. C. FAGERLUND,
Assistant Registrar of Companies.

1615

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Levan Fashion Limited” has changed its name to “Pingrove Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/828.
Dated at Christchurch this 16th day of March 1981.
J. M. LAW, Assistant Registrar of Companies.

1572

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Morven Piggeries Limited” has changed its name to “Houtimata Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/195.
Dated at Christchurch this 8th day of April 1981.
J. M. LAW, Assistant Registrar of Companies.

1613

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Copy Services (Canterbury) Limited” has changed its name to “McCaughan’s Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 7th day of April 1981.
J. M. LAW, Assistant Registrar of Companies.

1612

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Oxford Motors Limited” has changed its name to A. J. and L. J. Walls Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/698.
Dated at Christchurch this 19th day of March 1981.
J. M. LAW, Assistant Registrar of Companies.

1541

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lamb and Hayward Limited” has changed its name to “Lamb and Hayward Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1922/66.
Dated at Christchurch this 31st day of March 1981.
L. M. LINDSAY, Assistant Registrar of Companies.

1544

CHANGE OF NAME OF COMPANY
Notice is hereby given that “R. F. Gould Limited” has changed its name to “P. C. Gould Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1962/312.
Dated at Christchurch this 18th day of March 1981.
L. M. LINDSAY, Assistant Registrar of Companies.

1543

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Olin Chemicals Limited” has changed its name to “Olin Corporation N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1964/87.
Dated at Christchurch this 30th day of March 1981.
L. M. LINDSAY, Assistant Registrar of Companies.

1542



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 46


NZLII PDF NZ Gazette 1981, No 46





✨ LLM interpretation of page content

🏭 Solamate Products (Hamilton) Limited renamed to D. M. Dold Limited

🏭 Trade, Customs & Industry
27 March 1981
Company name change, Solamate Products (Hamilton) Limited, D. M. Dold Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Rotorua Service Centre Limited renamed to Central Tyre Repairs Limited

🏭 Trade, Customs & Industry
20 March 1981
Company name change, Rotorua Service Centre Limited, Central Tyre Repairs Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Wendell Traders Limited renamed to K. M. Fraser Limited

🏭 Trade, Customs & Industry
30 March 1981
Company name change, Wendell Traders Limited, K. M. Fraser Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 St. Lukes Kitset Furniture Specialists Limited renamed to Micro Sales Limited

🏭 Trade, Customs & Industry
2 April 1981
Company name change, St. Lukes Kitset Furniture Specialists Limited, Micro Sales Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Spraggs Service Centre Limited renamed to Dold Industries Limited

🏭 Trade, Customs & Industry
19 March 1981
Company name change, Spraggs Service Centre Limited, Dold Industries Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Hillcrest Electrical Service Limited renamed to K. R. Acton Limited

🏭 Trade, Customs & Industry
7 April 1981
Company name change, Hillcrest Electrical Service Limited, K. R. Acton Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 C. B. & D. McLean Limited renamed to Fornella Farms Limited

🏭 Trade, Customs & Industry
15 April 1981
Company name change, C. B. & D. McLean Limited, Fornella Farms Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Red Copper Takeaways Limited renamed to Continental Fish Supply Limited

🏭 Trade, Customs & Industry
14 April 1981
Company name change, Red Copper Takeaways Limited, Continental Fish Supply Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Levan Fashion Limited renamed to Pingrove Builders Limited

🏭 Trade, Customs & Industry
16 March 1981
Company name change, Levan Fashion Limited, Pingrove Builders Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Morven Piggeries Limited renamed to Houtimata Farm Limited

🏭 Trade, Customs & Industry
8 April 1981
Company name change, Morven Piggeries Limited, Houtimata Farm Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Copy Services (Canterbury) Limited renamed to McCaughan’s Distributors Limited

🏭 Trade, Customs & Industry
7 April 1981
Company name change, Copy Services (Canterbury) Limited, McCaughan’s Distributors Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Oxford Motors Limited renamed to A. J. and L. J. Walls Limited

🏭 Trade, Customs & Industry
19 March 1981
Company name change, Oxford Motors Limited, A. J. and L. J. Walls Limited, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Lamb and Hayward Limited renamed to Lamb and Hayward Holdings Limited

🏭 Trade, Customs & Industry
31 March 1981
Company name change, Lamb and Hayward Limited, Lamb and Hayward Holdings Limited, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 R. F. Gould Limited renamed to P. C. Gould Limited

🏭 Trade, Customs & Industry
18 March 1981
Company name change, R. F. Gould Limited, P. C. Gould Limited, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Olin Chemicals Limited renamed to Olin Corporation N.Z. Limited

🏭 Trade, Customs & Industry
30 March 1981
Company name change, Olin Chemicals Limited, Olin Corporation N.Z. Limited, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies