Company Name Changes




3556
THE NEW ZEALAND GAZETTE
No. 130

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Branbrook Shelf (No. 12) Company Limited” has changed its name to “AOG New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 302424.

Dated at Wellington this 7th day of August 1986.
A. D. MARSDEN, Assistant Registrar of Companies.

6057

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Copperfield Bookseller Limited” has changed its name to “Oz’s Hot Bread Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 036827.

Dated at Wellington this 5th day of August 1986.
A. D. MARSDEN, Assistant Registrar of Companies.

6058

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Precision Dental Corporation Limited” has changed its name to “Bruce Courtis Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 123743.

Dated at Christchurch this 5th day of June 1986
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Deepfreeze Haulage Limited” has changed its name to “Maison Belle Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141539.

Dated at Christchurch this 18th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Saunders & Co. Shelf Company (No. 5) Limited” has changed its name to “New Zealand Golf Rental Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 302315.

Dated at Christchurch this 21st day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Sponge Kitchen (1979) Limited” has changed its name to “A. R. J. and J. M. McKinlay Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 156642.

Dated at Christchurch this 4th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robin Smith Photography Limited” has changed its name to “Warren Jocob Photography Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 127078.

Dated at Christchurch this 18th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malando Restaurant (1965) Limited” has changed its name to “Trim-Freeze Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 128602.

Dated at Christchurch this 21st day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clarkeburn Properties Limited” has changed its name to “Striker House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 131871.

Dated at Christchurch this 30th day of June 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ivan Bain (1979) Limited” has changed its name to “Bains Fabrics (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139916.

Dated at Christchurch this 11th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Toy Importers Limited” has changed its name to “Kut Price Toys Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 257391.

Dated at Christchurch this 3rd day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. A. McKenzie Limited” has changed its name to “Grafton Oaks Motels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 134855.

Dated at Christchurch this 11th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lightray Images Limited” has changed its name to “Boldstar Coolstores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 294437.

Dated at Christchurch this 11th day of July 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vertex Continental Furniture Limited” has changed its name to “Kovac Design Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 126794.

Dated at Christchurch this 11th day of June 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

6029



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 130


NZLII PDF NZ Gazette 1986, No 130





✨ LLM interpretation of page content

🏭 Change of Name from Branbrook Shelf (No. 12) Company Limited to AOG New Zealand Limited

🏭 Trade, Customs & Industry
7 August 1986
Company Name Change, Branbrook Shelf (No. 12) Company Limited, AOG New Zealand Limited
  • A. D. Marsden, Assistant Registrar of Companies

🏭 Change of Name from Copperfield Bookseller Limited to Oz’s Hot Bread Shop Limited

🏭 Trade, Customs & Industry
5 August 1986
Company Name Change, Copperfield Bookseller Limited, Oz’s Hot Bread Shop Limited
  • A. D. Marsden, Assistant Registrar of Companies

🏭 Change of Name from Precision Dental Corporation Limited to Bruce Courtis Holdings Limited

🏭 Trade, Customs & Industry
5 June 1986
Company Name Change, Precision Dental Corporation Limited, Bruce Courtis Holdings Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Deepfreeze Haulage Limited to Maison Belle Limited

🏭 Trade, Customs & Industry
18 July 1986
Company Name Change, Deepfreeze Haulage Limited, Maison Belle Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Saunders & Co. Shelf Company (No. 5) Limited to New Zealand Golf Rental Company Limited

🏭 Trade, Customs & Industry
21 July 1986
Company Name Change, Saunders & Co. Shelf Company (No. 5) Limited, New Zealand Golf Rental Company Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from The Sponge Kitchen (1979) Limited to A. R. J. and J. M. McKinlay Limited

🏭 Trade, Customs & Industry
4 July 1986
Company Name Change, The Sponge Kitchen (1979) Limited, A. R. J. and J. M. McKinlay Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Robin Smith Photography Limited to Warren Jocob Photography Limited

🏭 Trade, Customs & Industry
18 July 1986
Company Name Change, Robin Smith Photography Limited, Warren Jocob Photography Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Malando Restaurant (1965) Limited to Trim-Freeze Limited

🏭 Trade, Customs & Industry
21 July 1986
Company Name Change, Malando Restaurant (1965) Limited, Trim-Freeze Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Clarkeburn Properties Limited to Striker House Limited

🏭 Trade, Customs & Industry
30 June 1986
Company Name Change, Clarkeburn Properties Limited, Striker House Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Ivan Bain (1979) Limited to Bains Fabrics (1979) Limited

🏭 Trade, Customs & Industry
11 July 1986
Company Name Change, Ivan Bain (1979) Limited, Bains Fabrics (1979) Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Toy Importers Limited to Kut Price Toys Limited

🏭 Trade, Customs & Industry
3 July 1986
Company Name Change, Toy Importers Limited, Kut Price Toys Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from T. A. McKenzie Limited to Grafton Oaks Motels Limited

🏭 Trade, Customs & Industry
11 July 1986
Company Name Change, T. A. McKenzie Limited, Grafton Oaks Motels Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Lightray Images Limited to Boldstar Coolstores Limited

🏭 Trade, Customs & Industry
11 July 1986
Company Name Change, Lightray Images Limited, Boldstar Coolstores Limited
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name from Vertex Continental Furniture Limited to Kovac Design Furniture Limited

🏭 Trade, Customs & Industry
11 June 1986
Company Name Change, Vertex Continental Furniture Limited, Kovac Design Furniture Limited
  • L. A. Saunders, Assistant Registrar of Companies