Company Name Changes




15 APRIL THE NEW ZEALAND GAZETTE 1261

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Voyager Hotels Limited” has changed its name to “Voyager Promotions Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1975/609.

Dated at Hamilton this 26th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7109

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auto Services Rotorua Limited” has changed its name to “Canopies & Accessories Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1971/540.

Dated at Hamilton this 26th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7110

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. R. Pearce Limited” has changed its name to “Harris Pearce Refrigeration Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1980/309.

Dated at Hamilton this 24th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7111

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Taitoko Welding Limited” has changed its name to “J. & M. Taitoko Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1973/705.

Dated at Hamilton this 18th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7174

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kane & Kane Limited” has changed its name to “Target Real Estate Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1955/29.

Dated at Hamilton this 29th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7175

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hanning Johnson Motors Limited” has changed its name to “Hanning Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1976/62.

Dated at Invercargill this 6th day of April 1982.

H. E. FRISBY, Assistant Registrar of Companies.

7159

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “55 Gallery Limited” has changed its name to “B. H. Dowling Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1965/103.

Dated at Invercargill this 1st day of April 1982.

H. E. FRISBY, Assistant Registrar of Companies.

7160

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Garden City Motels Limited” has changed its name to “Garden City Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/475.

Dated at Christchurch this 1st day of April 1982.

L. M. KERR, Assistant Registrar of Companies.

7112

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ezyway Tools Limited” has changed its name to “Allprint Marketing Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/207.

Dated at Christchurch this 12th day of March 1982.

L. M. KERR, Assistant Registrar of Companies.

7157

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tudor Furnishers Limited” has changed its name to “Tudor Upholsterers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/612.

Dated at Christchurch this 24th day of March 1982.

L. M. KERR, Assistant Registrar of Companies.

7158

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nelson Steam Laundry Company Limited” has changed its name to “Britannia Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1940/5.

Dated at Nelson this 31st day of March 1982.

M. C. HIGGS, Assistant Registrar of Companies.

7150

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hope Sealing Contractors Limited” has changed its name to “Nelson-Motueka Paving & Shingle Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1974/15.

Dated at Nelson this 31st day of March 1982.

M. C. HIGGS, Assistant Registrar of Companies.

7151

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cashmere View Charitable Hospital Limited” has changed its name to “Marley Geriatric Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/609.

Dated at Christchurch this 16th day of March 1982.

L. M. LINDSAY, Assistant Registrar of Companies.

7156

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Family Bakers Limited” has changed its name to “Norths Bakery (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/197.

Dated at Christchurch this 10th day of March 1982.

L. M. LINDSAY, Assistant Registrar of Companies.

7176

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McLeod & Avent Limited” has changed its name to “D. S. Avent Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/15.

Dated at Christchurch this 30th day of March 1982.

L. M. LINDSAY, Assistant Registrar of Companies.

7177

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mitchells Corner Store Limited” has changed its name to “Cook Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/99.

Dated at Christchurch this 22nd day of February 1982.

L. M. LINDSAY, Assistant Registrar of Companies.

7178



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 43


NZLII PDF NZ Gazette 1982, No 43





✨ LLM interpretation of page content

🏭 Voyager Hotels Limited changes name to Voyager Promotions Limited

🏭 Trade, Customs & Industry
26 March 1982
Company name change, Register of Companies, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Auto Services Rotorua Limited changes name to Canopies & Accessories Limited

🏭 Trade, Customs & Industry
26 March 1982
Company name change, Register of Companies, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 G. R. Pearce Limited changes name to Harris Pearce Refrigeration Limited

🏭 Trade, Customs & Industry
24 March 1982
Company name change, Register of Companies, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 John Taitoko Welding Limited changes name to J. & M. Taitoko Limited

🏭 Trade, Customs & Industry
18 March 1982
Company name change, Register of Companies, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Kane & Kane Limited changes name to Target Real Estate Limited

🏭 Trade, Customs & Industry
29 March 1982
Company name change, Register of Companies, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Hanning Johnson Motors Limited changes name to Hanning Motors Limited

🏭 Trade, Customs & Industry
6 April 1982
Company name change, Register of Companies, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 55 Gallery Limited changes name to B. H. Dowling Limited

🏭 Trade, Customs & Industry
1 April 1982
Company name change, Register of Companies, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Garden City Motels Limited changes name to Garden City Investments Limited

🏭 Trade, Customs & Industry
1 April 1982
Company name change, Register of Companies, Christchurch
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Ezyway Tools Limited changes name to Allprint Marketing Services Limited

🏭 Trade, Customs & Industry
12 March 1982
Company name change, Register of Companies, Christchurch
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Tudor Furnishers Limited changes name to Tudor Upholsterers Limited

🏭 Trade, Customs & Industry
24 March 1982
Company name change, Register of Companies, Christchurch
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Nelson Steam Laundry Company Limited changes name to Britannia Holdings Limited

🏭 Trade, Customs & Industry
31 March 1982
Company name change, Register of Companies, Nelson
  • M. C. Higgs, Assistant Registrar of Companies

🏭 Hope Sealing Contractors Limited changes name to Nelson-Motueka Paving & Shingle Limited

🏭 Trade, Customs & Industry
31 March 1982
Company name change, Register of Companies, Nelson
  • M. C. Higgs, Assistant Registrar of Companies

🏭 Cashmere View Charitable Hospital Limited changes name to Marley Geriatric Services Limited

🏭 Trade, Customs & Industry
16 March 1982
Company name change, Register of Companies, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Family Bakers Limited changes name to Norths Bakery (Wellington) Limited

🏭 Trade, Customs & Industry
10 March 1982
Company name change, Register of Companies, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 McLeod & Avent Limited changes name to D. S. Avent Limited

🏭 Trade, Customs & Industry
30 March 1982
Company name change, Register of Companies, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Mitchells Corner Store Limited changes name to Cook Properties Limited

🏭 Trade, Customs & Industry
22 February 1982
Company name change, Register of Companies, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies