Company Name Changes




2 JULY
THE NEW ZEALAND GAZETTE
1851

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brambles International (Ch) Limited” has changed its name to “Mogal International (Ch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/97.

Dated at Auckland this 19th day of June 1981.

K. JAMES, Assistant Registrar of Companies.

2602

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bassett Electrical Limited” has changed its name to “Julian Bassett Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1392.

K. JAMES, Assistant Registrar of Companies.

2601

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Earnslaw Motels (1976) Limited” has changed its name to “Arrowtown Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/22.

Dated at Christchurch this 5th day of June 1981.

J. M. LAW, Assistant Registrar of Companies.

2641

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ireland and Walls (Plumbers & Drainlayers) Limited” has changed its name to “Vincent Wallis (Plumbers & Drainlayers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/386.

Dated at Christchurch this 19th day of June 1981.

J. M. LAW, Assistant Registrar of Companies.

2585

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raymond Raymond Ward & Sullivan Securities Limited” has changed its name to “Raymond Sullivan Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/403.

Dated at Christchurch this 4th day of June 1981.

L. M. LINDSAY, Assistant Registrar of Companies.

2542

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Outdoor Furniture Limited” has changed its name to “Rosebank Daveys Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/207.

Dated at Dunedin this 2nd day of June 1981.

R. C. MACKEY, Assistant Registrar of Companies.

2588

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Laferte Stores Limited” has changed its name to “Nile Street Grocery (1981) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1973/107.

Dated at Nelson this 12th day of June 1981.

J. W. H. MASLIN, District Registrar of Companies.

2567

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Toyota Motors (N.Z.) Limited” has changed its name to “Crowther Motors (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/126.

Dated at Auckland this 17th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2590

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. N. & F. M. Edwards Limited” has changed its name to “I. & F. M. Edwards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/1965.

Dated at Auckland this 9th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2591

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ninz Enterprises Limited” has changed its name to “Pacific Asia Resource Development Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1259.

Dated at Auckland this 29th day of April 1981.

R. D. MU, Assistant Registrar of Companies.

2592

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Packaging House (Industries) Limited” has changed its name to “Packaging House (Waikato) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1848.

Dated at Auckland this 27th day of March 1981.

R. D. MU, Assistant Registrar of Companies.

2593

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spears Motor Preparations Limited” has changed its name to “Spear Automotive Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2351.

Dated at Auckland this 18th day of May 1981.

R. D. MU, Assistant Registrar of Companies.

2594

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z.T.S. Services (Grosvenor) Limited” has changed its name to “In House Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1942/33.

Dated at Auckland this 8th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2595

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malcolm Boyle and Associates Limited” has changed its name to “Baldwin Boyle and Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/234.

Dated at Auckland this 10th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2596

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pacific Spa and Tub Limited”, has changed its name to “Olympus Spas Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/477.

Dated at Auckland this 17th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2597

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Queen St. Motors Limited” has changed its name to “Auto City Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/1046.

Dated at Auckland this 13th day of May 1981.

R. D. MU, Assistant Registrar of Companies.

2598



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 77


NZLII PDF NZ Gazette 1981, No 77





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 June 1981
Company Name Change, Brambles International (Ch) Limited, Mogal International (Ch) Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 June 1981
Company Name Change, Bassett Electrical Limited, Julian Bassett Limited
  • K. JAMES, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 June 1981
Company Name Change, Earnslaw Motels (1976) Limited, Arrowtown Investments Limited
  • J. M. LAW, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 June 1981
Company Name Change, Ireland and Walls (Plumbers & Drainlayers) Limited, Vincent Wallis (Plumbers & Drainlayers) Limited
  • J. M. LAW, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 June 1981
Company Name Change, Raymond Raymond Ward & Sullivan Securities Limited, Raymond Sullivan Solicitors Nominee Company Limited
  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 June 1981
Company Name Change, Outdoor Furniture Limited, Rosebank Daveys Properties Limited
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 June 1981
Company Name Change, Laferte Stores Limited, Nile Street Grocery (1981) Limited
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1981
Company Name Change, Toyota Motors (N.Z.) Limited, Crowther Motors (N.Z.) Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 June 1981
Company Name Change, P. N. & F. M. Edwards Limited, I. & F. M. Edwards Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 April 1981
Company Name Change, Ninz Enterprises Limited, Pacific Asia Resource Development Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 March 1981
Company Name Change, Packaging House (Industries) Limited, Packaging House (Waikato) Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 May 1981
Company Name Change, Spears Motor Preparations Limited, Spear Automotive Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 June 1981
Company Name Change, N.Z.T.S. Services (Grosvenor) Limited, In House Systems Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1981
Company Name Change, Malcolm Boyle and Associates Limited, Baldwin Boyle and Associates Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1981
Company Name Change, Pacific Spa and Tub Limited, Olympus Spas Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 May 1981
Company Name Change, Queen St. Motors Limited, Auto City Limited
  • R. D. MU, Assistant Registrar of Companies