✨ Company Notices
7 APRIL
THE NEW ZEALAND GAZETTE
1201
that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/485.
Dated at Hamilton this 23rd day of March 1982.
L. J. DIWELL, Assistant Registrar of Companies.
7038
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Geyserland Drycleaners (1975) Limited” has changed its name to “Kapiti Coast Dry Cleaners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/586.
Dated at Hamilton this 11th day of March 1982.
L. J. DIWELL, Assistant Registrar of Companies.
7039
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Krisara Foods Limited” has changed its name to “Tauranga Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1980/558.
Dated at Hamilton this 29th day of March 1982.
L. J. DIWELL, Assistant Registrar of Companies.
7040
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lawson Coupe & Associates Limited” has changed its name to “Hasco Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/2045.
Dated at Auckland this 23rd day of March 1982.
B. J. EYLES, Assistant Registrar of Companies.
7045
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thames Valley Wholesale Distributors Limited” has changed its name to “Fruit and Vegetable Wholesalers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/495.
Dated at Auckland this 10th day of March 1982.
B. J. EYLES, Assistant Registrar of Companies.
7046
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Manning Asphalt Roofing Limited” has changed its name to “Manning Roofing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/325.
Dated at Auckland this 18th day of March 1982.
B. J. EYLES, Assistant Registrar of Companies.
7047
DISSOLUTION OF COMPANY
I, Maurice Clifford Higgs, Assistant Registrar of Companies, hereby declare that GARDINER MOTORS (NELSON) LTD. (NL 1973/31), is dissolved pursuant to section 335A (7), Companies Act 1955.
Dated at Nelson this 26th day of March 1982.
M. C. HIGGS, Assistant Registrar of Companies.
7028
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wycola Fruit Supply Limited” has changed its name to “Narrobie Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/222.
Dated at Christchurch this 11th day of March 1982.
L. M. KERR, Assistant Registrar of Companies.
7035
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Printex Litho Limited” has changed its name to “Carlyle Auto Dismantlers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/226.
Dated at Christchurch this 16th day of March 1982.
L. M. KERR, Assistant Registrar of Companies.
7037
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Davey Steam Developments Limited” has changed its name to “Pearsons Coke Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/53.
Dated at Christchurch this 9th day of March 1982.
L. M. KERR, Assistant Registrar of Companies.
7032
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kays Photo Services Limited” has changed its name to “1 Hour Photos Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/506.
Dated at Christchurch this 18th day of January 1982.
L. M. LINDSAY, Assistant Registrar of Companies.
7033
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Everett’s Autos Limited” has changed its name to “London Autos 81 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/343.
Dated at Christchurch this 18th day of March 1982.
R. C. MACKEY, Assistant Registrar of Companies.
7029
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stone Construction Limited” has changed its name to “Fletcher Durold Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1961/35.
Dated at Dunedin this 8th day of March 1982.
R. C. MACKEY, Assistant Registrar of Companies.
7030
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George & Ashton Limited” has changed its name to “George & Ashton Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1961/67.
Dated at Dunedin this 24th day of March 1982.
R. C. MACKEY, Assistant Registrar of Companies.
7031
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Michaelis Bayley (N.Z.) Limited” has changed its name to “Glendermid Leathers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1918/3.
Dated at Dunedin this 1st day of April 1982.
R. C. MACKEY, Assistant Registrar of Companies.
7031
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Self-Service Fruit Company Limited” has changed its name to “Office Administration Services (1982) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/234.
Dated at Wellington this 23rd day of March 1982.
M. MANAWATU, Assistant Registrar of Companies.
7022
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 41
NZLII —
NZ Gazette 1982, No 41
✨ LLM interpretation of page content
🏭
Change of Name of Company
(continued from previous page)
🏭 Trade, Customs & Industry23 March 1982
Company name change, Geyserland Drycleaners (1975) Limited, Kapiti Coast Dry Cleaners Limited
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 March 1982
Company name change, Geyserland Drycleaners (1975) Limited, Kapiti Coast Dry Cleaners Limited
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 March 1982
Company name change, Krisara Foods Limited, Tauranga Service Centre Limited
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 March 1982
Company name change, Lawson Coupe & Associates Limited, Hasco Enterprises Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 March 1982
Company name change, Thames Valley Wholesale Distributors Limited, Fruit and Vegetable Wholesalers Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 March 1982
Company name change, Manning Asphalt Roofing Limited, Manning Roofing Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry26 March 1982
Company dissolution, Gardiner Motors (Nelson) Ltd
- Maurice Clifford Higgs, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 March 1982
Company name change, Wycola Fruit Supply Limited, Narrobie Farm Limited
- L. M. Kerr, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 March 1982
Company name change, Printex Litho Limited, Carlyle Auto Dismantlers Limited
- L. M. Kerr, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry9 March 1982
Company name change, Davey Steam Developments Limited, Pearsons Coke Limited
- L. M. Kerr, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 January 1982
Company name change, Kays Photo Services Limited, 1 Hour Photos Limited
- L. M. Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 March 1982
Company name change, Everett’s Autos Limited, London Autos 81 Limited
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 March 1982
Company name change, Stone Construction Limited, Fletcher Durold Limited
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 March 1982
Company name change, George & Ashton Limited, George & Ashton Properties Limited
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry1 April 1982
Company name change, Michaelis Bayley (N.Z.) Limited, Glendermid Leathers Limited
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 March 1982
Company name change, The Self-Service Fruit Company Limited, Office Administration Services (1982) Limited
- M. Manawatu, Assistant Registrar of Companies