Company Name Changes and Dissolution




70 THE NEW ZEALAND GAZETTE No. 1

Dated at Wellington this 23rd day of December 1982. CHANGE OF NAME OF COMPANY
M. MANAWATU, Assistant Registrar of Companies. NOTICE is hereby given that “Codelfa Construction Limited” has
1714 changed its name to “Codelfa Construction New Zealand Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. W. 1971/420.
Dated at Wellington this 20th day of December 1982.
M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY 1746
NOTICE is hereby given that “Central Restaurant Limited” has CHANGE OF NAME OF COMPANY
changed its name to “Waterloo Fisheries Limited”, and that the NOTICE is hereby given that “Delibeli Delicatessen Limited” has
new name was this day entered on my Register of Companies in changed its name to “Good Manners Delicatessen Limited”, and
place of the former name. W. 1972/1011. that the new name was this day entered on my Register of Com-
Dated at Wellington this 22nd day of December 1982. panies in place of the former name. W. 1982/1116.
M. MANAWATU, Assistant Registrar of Companies. Dated at Wellington this 23rd day of December 1982.
M. MANAWATU, Assistant Registrar of Companies.
1715
THE COMPANIES ACT 1955, SECTION 335A (7)
CHANGE OF NAME OF COMPANY NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
NOTICE is hereby given that “The Excelsior Supply Company Limi- I, R. D. Mu, Assistant Registrar of Companies, hereby declare that
ted” has changed its name to “Excelsior Supply Company Limi- Butler and Carroll Limited (Ak. 1969/605) is hereby dissolved.
ted”, and that the new name was this day entered on my Register Dated at Auckland this 24th day of December 1982.
of Companies in place of the former name. W. 1908/44. R. D. MU, Assistant Registrar of Companies.
Dated at Wellington this 22nd day of December 1982. 1768
M. MANAWATU, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sinclair Osborne Electrical Limited”
1716 has changed its name to “Sinclair Electrical Limited”, and that
the new name was this day entered on my Register of Companies in
CHANGE OF NAME OF COMPANY place of the former name. A. 1974/196.
NOTICE is hereby given that “Borgers & Latham Limited” has Dated at Auckland this 17th day of December 1982.
changed its name to “Double R Distributing Company Limited”, M. J. BROSAHAN, Assistant Registrar of Companies.
and that the new name was this day entered on my Register of
Companies in place of the former name. W. 1982/1021. 1762
Dated at Wellington this 5th day of January 1983. CHANGE OF NAME OF COMPANY
M. MANAWATU, Assistant Registrar of Companies. NOTICE is hereby given that “Lynndale Knitwear Limited” (in
receivership) has changed its name to “Douglas Sales Limited”, and
1741 that the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1962/362.
CHANGE OF NAME OF COMPANY Dated at Auckland this 7th day of December 1982.
NOTICE is hereby given that “Westland Game Recovery Limited” M. J. BROSAHAN, Assistant Registrar of Companies.
has changed its name to “Game Recovery Limited”, and that the 1763
new name was this day entered on my Register of Companies in CHANGE OF NAME OF COMPANY
place of the former name. W. 1980/1081. NOTICE is hereby given that “Hepburn & Patterson Limited” has
Dated at Wellington this 23rd day of December 1982. changed its name to “N. J. & L. A. Hepburn Limited”, and that
M. MANAWATU, Assistant Registrar of Companies. the new name was this day entered on my Register of Companies in
place of the former name. HN. 1981/846.
1742 Dated at Hamilton this 5th day of January 1983.
L. J. DIWELL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY 1756
NOTICE is hereby given that “Martin & Monarch Agencies Limi- CHANGE OF NAME OF COMPANY
ted” has changed its name to “Martin Insurance Agencies Limi- NOTICE is hereby given that “Rotorua Chassis Straightening Com-
ted”, and that the new name was this day entered on my Register pany Limited” has changed its name to “R. H. Gray Panel Beaters
of Companies in place of the former name. W. 1978/140. Limited”, and that the new name was this day entered on my Reg-
Dated at Wellington this 23rd day of December 1982. ister of Companies in place of the former name. HN. 1954/275.
M. MANAWATU, Assistant Registrar of Companies. Dated at Hamilton this 5th day of January 1983.
L. J. DIWELL, Assistant Registrar of Companies.
1743 1755
CHANGE OF NAME OF COMPANY
CHANGE OF NAME OF COMPANY NOTICE is hereby given that “St Albans Chambers Limited” has
NOTICE is hereby given that “The Wellington Fruit & Produce changed its name to “St. Albans Rolls Royce Car Hire Service Co.
Exchange Limited” has changed its name to “Allen Blair Properties Limited”, and that the new name was this day entered on my Reg-
Limited”, and that the new name was this day entered on my Reg- ister of Companies in place of the former name. A. 1979/2453.
ister of Companies in place of the former name. W. 1905/19.
Dated at Wellington this 20th day of December 1982.
M. MANAWATU, Assistant Registrar of Companies.

1744

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunglow Auto Repairs Limited” has
changed its name to “Sunglow Auto Services Limited”, and that
the new name was this day entered on my Register of Companies
in place of the former name. W. 1973/1508.
Dated at Wellington this 23rd day of December 1982.
M. MANAWATU, Assistant Registrar of Companies.

1745



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 1


NZLII PDF NZ Gazette 1983, No 1





✨ LLM interpretation of page content

🏭 Codelfa Construction Limited changes name to Codelfa Construction New Zealand Limited

🏭 Trade, Customs & Industry
20 December 1982
Company name change, Codelfa Construction Limited, Codelfa Construction New Zealand Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Central Restaurant Limited changes name to Waterloo Fisheries Limited

🏭 Trade, Customs & Industry
22 December 1982
Company name change, Central Restaurant Limited, Waterloo Fisheries Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 The Excelsior Supply Company Limited changes name to Excelsior Supply Company Limited

🏭 Trade, Customs & Industry
22 December 1982
Company name change, The Excelsior Supply Company Limited, Excelsior Supply Company Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Borgers & Latham Limited changes name to Double R Distributing Company Limited

🏭 Trade, Customs & Industry
5 January 1983
Company name change, Borgers & Latham Limited, Double R Distributing Company Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Westland Game Recovery Limited changes name to Game Recovery Limited

🏭 Trade, Customs & Industry
23 December 1982
Company name change, Westland Game Recovery Limited, Game Recovery Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Martin & Monarch Agencies Limited changes name to Martin Insurance Agencies Limited

🏭 Trade, Customs & Industry
23 December 1982
Company name change, Martin & Monarch Agencies Limited, Martin Insurance Agencies Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 The Wellington Fruit & Produce Exchange Limited changes name to Allen Blair Properties Limited

🏭 Trade, Customs & Industry
20 December 1982
Company name change, The Wellington Fruit & Produce Exchange Limited, Allen Blair Properties Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Sunglow Auto Repairs Limited changes name to Sunglow Auto Services Limited

🏭 Trade, Customs & Industry
23 December 1982
Company name change, Sunglow Auto Repairs Limited, Sunglow Auto Services Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Butler and Carroll Limited

🏭 Trade, Customs & Industry
24 December 1982
Company dissolution, Butler and Carroll Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Sinclair Osborne Electrical Limited changes name to Sinclair Electrical Limited

🏭 Trade, Customs & Industry
17 December 1982
Company name change, Sinclair Osborne Electrical Limited, Sinclair Electrical Limited
  • M. J. BROSAHAN, Assistant Registrar of Companies

🏭 Lynndale Knitwear Limited (in receivership) changes name to Douglas Sales Limited

🏭 Trade, Customs & Industry
7 December 1982
Company name change, Lynndale Knitwear Limited, Douglas Sales Limited, Receivership
  • M. J. BROSAHAN, Assistant Registrar of Companies

🏭 Hepburn & Patterson Limited changes name to N. J. & L. A. Hepburn Limited

🏭 Trade, Customs & Industry
5 January 1983
Company name change, Hepburn & Patterson Limited, N. J. & L. A. Hepburn Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Rotorua Chassis Straightening Company Limited changes name to R. H. Gray Panel Beaters Limited

🏭 Trade, Customs & Industry
5 January 1983
Company name change, Rotorua Chassis Straightening Company Limited, R. H. Gray Panel Beaters Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 St Albans Chambers Limited changes name to St. Albans Rolls Royce Car Hire Service Co. Limited

🏭 Trade, Customs & Industry
5 January 1983
Company name change, St Albans Chambers Limited, St. Albans Rolls Royce Car Hire Service Co. Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Delibeli Delicatessen Limited changes name to Good Manners Delicatessen Limited

🏭 Trade, Customs & Industry
23 December 1982
Company name change, Delibeli Delicatessen Limited, Good Manners Delicatessen Limited
  • M. MANAWATU, Assistant Registrar of Companies