✨ Company Name Changes
6 AUGUST
THE NEW ZEALAND GAZETTE
2219
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kerikeri Growers Co-operative Limited” has changed its name to “Keri Packers Co-operative Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1816.
Dated at Auckland this 30th day of June 1981.
K. JAMES, Assistant Registrar of Companies.
3130
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Garden Bulk Supplies Limited” has changed its name to “Jeff Young Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3642.
Dated at Auckland this 26th day of June 1981.
K. JAMES, Assistant Registrar of Companies.
3118
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ellerslie Motors Limited” has changed its name to “Murray Arnold Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2136.
Dated at Auckland this 22nd day of July 1981.
K. JAMES, Assistant Registrar of Companies.
3116
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Vac Limited” has changed its name to “Aqua Pura Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1884.
Dated at Auckland this 17th day of July 1981.
K. JAMES, Assistant Registrar of Companies.
3115
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Semen Distributors Limited” has changed its name to “Guthrey Breeding Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/652.
Dated at Christchurch this 1st day of July 1981.
L. M. LINDSAY, Assistant Registrar of Companies.
3145
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bunkers Hardware (Kaiapoi) Limited” has changed its name to “Accord Contract Interiors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/184.
Dated at Christchurch this 13th day of July 1981.
L. M. LINDSAY, Assistant Registrar of Companies.
3146
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marshall Equipment Company Limited” has changed its name to “Marshall Noble Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/456.
Dated at Christchurch this 30th day of June 1981.
L. M. LINDSAY,
Assistant Registrar of Companies.
3067
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunbelt Plans Limited” has changed its name to “Regency Homes Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1980/3.
Dated at Nelson this 14th day of July 1981.
J. W. H. MASLIN, District Registrar of Companies.
3150
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Property Sales (Nelson) and Passport Real Estate Limited” has changed its name to “Property Sales (Nelson) and Real Estate Limited”, and that this new name was this day entered on my Register of Companies in place of the former name NL. 1977/53.
Dated at Nelson this 27th day of July 1981.
J. W. H. MASLIN, District Registrar of Companies.
3152
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Terrence Doherty (Coffee Lounge) Limited” has changed its name to “Terrence Doherty Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1277.
Dated at Auckland this 13th day of July 1981.
R. D. MU, Assistant Registrar of Companies.
3131
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moriarty Cotton Limited” has changed its name to “Moriarty Motors (1981) 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 29th day of June 1981.
R. D. MU, Assistant Registrar of Companies.
3132
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yearbury & McCallion Limited” has changed its name to “R. M. Yearbury Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2233.
Dated at Auckland this 10th day of July 1981.
R. D. MU, Assistant Registrar of Companies.
3133
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nikau Wines Limited” has changed its name to “Kenza Lodge (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/2151.
Dated at Auckland this 23rd day of June 1981.
R. D. MU, Assistant Registrar of Companies.
3134
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Utilux (N.Z.) Limited” has changed its name to “Terminal Distributors Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1914.
Dated at Auckland this 15th day of July 1981.
R. D. MU, Assistant Registrar of Companies.
3135
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 94
NZLII —
NZ Gazette 1981, No 94
✨ LLM interpretation of page content
🏭 Kerikeri Growers Co-operative Limited renamed to Keri Packers Co-operative Limited
🏭 Trade, Customs & Industry30 June 1981
Company Name Change, Kerikeri Growers Co-operative Limited, Keri Packers Co-operative Limited, Auckland
- K. JAMES, Assistant Registrar of Companies
🏭 Garden Bulk Supplies Limited renamed to Jeff Young Contractors Limited
🏭 Trade, Customs & Industry26 June 1981
Company Name Change, Garden Bulk Supplies Limited, Jeff Young Contractors Limited, Auckland
- K. JAMES, Assistant Registrar of Companies
🏭 Ellerslie Motors Limited renamed to Murray Arnold Motors Limited
🏭 Trade, Customs & Industry22 July 1981
Company Name Change, Ellerslie Motors Limited, Murray Arnold Motors Limited, Auckland
- K. JAMES, Assistant Registrar of Companies
🏭 Central Vac Limited renamed to Aqua Pura Limited
🏭 Trade, Customs & Industry17 July 1981
Company Name Change, Central Vac Limited, Aqua Pura Limited, Auckland
- K. JAMES, Assistant Registrar of Companies
🏭 International Semen Distributors Limited renamed to Guthrey Breeding Services Limited
🏭 Trade, Customs & Industry1 July 1981
Company Name Change, International Semen Distributors Limited, Guthrey Breeding Services Limited, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
🏭 Bunkers Hardware (Kaiapoi) Limited renamed to Accord Contract Interiors Limited
🏭 Trade, Customs & Industry13 July 1981
Company Name Change, Bunkers Hardware (Kaiapoi) Limited, Accord Contract Interiors Limited, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
🏭 Marshall Equipment Company Limited renamed to Marshall Noble Limited
🏭 Trade, Customs & Industry30 June 1981
Company Name Change, Marshall Equipment Company Limited, Marshall Noble Limited, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
🏭 Sunbelt Plans Limited renamed to Regency Homes Limited
🏭 Trade, Customs & Industry14 July 1981
Company Name Change, Sunbelt Plans Limited, Regency Homes Limited, Nelson
- J. W. H. MASLIN, District Registrar of Companies
🏭 Property Sales (Nelson) and Passport Real Estate Limited renamed to Property Sales (Nelson) and Real Estate Limited
🏭 Trade, Customs & Industry27 July 1981
Company Name Change, Property Sales (Nelson) and Passport Real Estate Limited, Property Sales (Nelson) and Real Estate Limited, Nelson
- J. W. H. MASLIN, District Registrar of Companies
🏭 Terrence Doherty (Coffee Lounge) Limited renamed to Terrence Doherty Limited
🏭 Trade, Customs & Industry13 July 1981
Company Name Change, Terrence Doherty (Coffee Lounge) Limited, Terrence Doherty Limited, Auckland
- R. D. MU, Assistant Registrar of Companies
🏭 Moriarty Cotton Limited renamed to Moriarty Motors (1981) Limited
🏭 Trade, Customs & Industry29 June 1981
Company Name Change, Moriarty Cotton Limited, Moriarty Motors (1981) Limited, Auckland
- R. D. MU, Assistant Registrar of Companies
🏭 Yearbury & McCallion Limited renamed to R. M. Yearbury Contracting Limited
🏭 Trade, Customs & Industry10 July 1981
Company Name Change, Yearbury & McCallion Limited, R. M. Yearbury Contracting Limited, Auckland
- R. D. MU, Assistant Registrar of Companies
🏭 Nikau Wines Limited renamed to Kenza Lodge (1981) Limited
🏭 Trade, Customs & Industry23 June 1981
Company Name Change, Nikau Wines Limited, Kenza Lodge (1981) Limited, Auckland
- R. D. MU, Assistant Registrar of Companies
🏭 Utilux (N.Z.) Limited renamed to Terminal Distributors Electrical Limited
🏭 Trade, Customs & Industry15 July 1981
Company Name Change, Utilux (N.Z.) Limited, Terminal Distributors Electrical Limited, Auckland
- R. D. MU, Assistant Registrar of Companies