Company Name Changes




1050
THE NEW ZEALAND GAZETTE
No. 48

Dated at Auckland this 1st day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1323

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skypack International Couriers Limited” has changed its name to “Skypak International Couriers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1261.

Dated at Auckland this 16th day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1324

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mowbray Designs (1978) Limited” has changed its name to “Glen Innes Glass (Mowbray Designs) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1386.

Dated at Auckland this 4th day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1325

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Shore Copy Centre Limited” has changed its name to “Okona Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1463.

Dated at Auckland this 15th day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1326

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Puni Motors (1977) Limited” has changed its name to “T. G. & G. E. Watson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/825.

Dated at Auckland this 8th day of December 1982.
M. J. BROSNAN, Assistant Registrar of Companies.
1327

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. D. Barratt Limited” has changed its name to “Greenlane Spas Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1736.

Dated at Auckland this 1st day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1328

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Signum Signs Limited” has changed its name to “Arkle Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/524.

Dated at Auckland this 7th day of March 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
1329

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tikokino Contractors Limited” has changed its name to “Tikokino Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1979/95.

Dated at Napier this 24th day of March 1983.
G. C. J. CROTT, Assistant Registrar of Companies.
1335

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Kitset Furniture Centre Limited” has changed its name to “Walker Modular Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1979/11.

Dated at Nelson this 22nd day of March 1983.
J. W. H. MASLIN, District Registrar of Companies.
1336

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southern Heat Pumps Limited” has changed its name to “Terrace Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/110.

Dated at Christchurch this 25th day of February 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1330

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Village Jeweller Merivale Limited” has changed its name to “Carina Jewellers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/177.

Dated at Christchurch this 2nd day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1331

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKenzie Inn Limited” has changed its name to “McKenzie Country Inn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1982/392.

Dated at Christchurch this 17th day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1332

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Canterbury Pork Export Limited” has changed its name to “Langley Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/469.

Dated at Christchurch this 16th day of February 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1333

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Atkinson Dev-Con Limited” has changed its name to “Atkinson Development and Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/282.

Dated at Christchurch this 7th day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1334

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Earnslaw Motels (1981) Limited” has changed its name to “Baird Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1981/12.

Dated at Invercargill this 24th day of March 1983.
H. E. FRISBY, Assistant Registrar of Companies.
1338

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tozer Kemsley & Millbourn (N.Z.) Limited” has changed its name to “TKM (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/325.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 48


NZLII PDF NZ Gazette 1983, No 48





✨ LLM interpretation of page content

🏭 Change of name of Skypack International Couriers Limited

🏭 Trade, Customs & Industry
1 March 1983
Company Name Change, Skypack International Couriers Limited, Skypak International Couriers Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of Mowbray Designs (1978) Limited

🏭 Trade, Customs & Industry
4 March 1983
Company Name Change, Mowbray Designs (1978) Limited, Glen Innes Glass (Mowbray Designs) Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of North Shore Copy Centre Limited

🏭 Trade, Customs & Industry
15 March 1983
Company Name Change, North Shore Copy Centre Limited, Okona Properties Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of Puni Motors (1977) Limited

🏭 Trade, Customs & Industry
8 December 1982
Company Name Change, Puni Motors (1977) Limited, T. G. & G. E. Watson Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of S. D. Barratt Limited

🏭 Trade, Customs & Industry
1 March 1983
Company Name Change, S. D. Barratt Limited, Greenlane Spas Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of Signum Signs Limited

🏭 Trade, Customs & Industry
7 March 1983
Company Name Change, Signum Signs Limited, Arkle Holdings Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of name of Tikokino Contractors Limited

🏭 Trade, Customs & Industry
24 March 1983
Company Name Change, Tikokino Contractors Limited, Tikokino Garage Limited
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of name of The Kitset Furniture Centre Limited

🏭 Trade, Customs & Industry
22 March 1983
Company Name Change, The Kitset Furniture Centre Limited, Walker Modular Furniture Limited
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of name of Southern Heat Pumps Limited

🏭 Trade, Customs & Industry
25 February 1983
Company Name Change, Southern Heat Pumps Limited, Terrace Industries Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name of Village Jeweller Merivale Limited

🏭 Trade, Customs & Industry
2 March 1983
Company Name Change, Village Jeweller Merivale Limited, Carina Jewellers Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name of McKenzie Inn Limited

🏭 Trade, Customs & Industry
17 March 1983
Company Name Change, McKenzie Inn Limited, McKenzie Country Inn Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name of South Canterbury Pork Export Limited

🏭 Trade, Customs & Industry
16 February 1983
Company Name Change, South Canterbury Pork Export Limited, Langley Marketing Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name of Atkinson Dev-Con Limited

🏭 Trade, Customs & Industry
7 March 1983
Company Name Change, Atkinson Dev-Con Limited, Atkinson Development and Construction Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name of Earnslaw Motels (1981) Limited

🏭 Trade, Customs & Industry
24 March 1983
Company Name Change, Earnslaw Motels (1981) Limited, Baird Holdings Limited
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of name of Tozer Kemsley & Millbourn (N.Z.) Limited

🏭 Trade, Customs & Industry
Company Name Change, Tozer Kemsley & Millbourn (N.Z.) Limited, TKM (New Zealand) Limited