Company Name Changes




6 AUGUST

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. A. & D. Mackenzie Investments Limited” has changed its name to “Palladium Nite Club Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 315479.

Dated at Christchurch this 27th day of May 1987.

L. A. SAUNDERS, District Registrar of Companies.

5480

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Graeme Marshall Limited” has changed its name to “Hyde Park Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 132907.

Dated at Christchurch this 2nd day of July 1987.

L. A. SAUNDERS, District Registrar of Companies.

5481

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “O’leane Gordon Motors Limited” has changed its name to “Auto Corporation New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 136344.

Dated at Christchurch this 16th day of April 1987.

L. A. SAUNDERS, District Registrar of Companies.

5482

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Runwell Motors Limited” has changed its name to “Runwell Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142299.

Dated at Christchurch this 1st day of July 1987.

L. A. SAUNDERS, District Registrar of Companies.

5483

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Goods & Service Tax Systems (Christchurch) Limited” has changed its name to “Goods & Service Tax Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 319950.

Dated at Christchurch this 1st day of July 1987.

L. A. SAUNDERS, District Registrar of Companies.

5484

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Macleod & Taylor Limited” has changed its name to “Macleod Taylor Gordon Limited” and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139528.

Dated at Christchurch this 24th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5485

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Braithwaite Clark Travel Limited” has changed its name to “Braithwaite Travel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139448.

Dated at Christchurch this 22nd day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5486

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Scafcod Poultry Limited” has changed its name to “Volume Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137754.

Dated at Christchurch this 19th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5487

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Naturalware Leather Limited” has changed its name to “Coy Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141215.

Dated at Christchurch this 4th day of November 1986.

L. A. SAUNDERS, District Registrar of Companies.

5488

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lane Neave Ronaldson Shelf Company No. 15 Limited” has changed its name to “Pyne Gould Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 345624.

Dated at Christchurch this 24th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5489

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Liddal Holdings Limited” has changed its name to “Kaupai Exhaust & Muffler Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 135879.

Dated at Christchurch this 22nd day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5490

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Loburn Lodge Limited” has changed its name to “Edition Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 132881.

Dated at Christchurch this 19th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5491

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. E. Hueber Limited” has changed its name to “Rest International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 133656.

Dated at Christchurch this 15th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

5492

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blenheim Motor Cycle Centre Limited” has changed its name to “Blenheim Motor Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 118615.

Dated at Blenheim this 29th day of July 1987.

L. J. MEEHAN, Assistant Registrar of Companies.

5594



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 128


NZLII PDF NZ Gazette 1987, No 128





✨ LLM interpretation of page content

🏭 Change of Company Name to Palladium Nite Club Limited

🏭 Trade, Customs & Industry
27 May 1987
Company Name Change, L. A. & D. Mackenzie Investments Limited, Palladium Nite Club Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Hyde Park Properties Limited

🏭 Trade, Customs & Industry
2 July 1987
Company Name Change, Graeme Marshall Limited, Hyde Park Properties Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Auto Corporation New Zealand Limited

🏭 Trade, Customs & Industry
16 April 1987
Company Name Change, O’leane Gordon Motors Limited, Auto Corporation New Zealand Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Runwell Machinery Limited

🏭 Trade, Customs & Industry
1 July 1987
Company Name Change, Runwell Motors Limited, Runwell Machinery Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Goods & Service Tax Shop Limited

🏭 Trade, Customs & Industry
1 July 1987
Company Name Change, Goods & Service Tax Systems (Christchurch) Limited, Goods & Service Tax Shop Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Macleod Taylor Gordon Limited

🏭 Trade, Customs & Industry
24 June 1987
Company Name Change, Macleod & Taylor Limited, Macleod Taylor Gordon Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Braithwaite Travel Limited

🏭 Trade, Customs & Industry
22 June 1987
Company Name Change, Braithwaite Clark Travel Limited, Braithwaite Travel Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Volume Holdings Limited

🏭 Trade, Customs & Industry
19 June 1987
Company Name Change, Scafcod Poultry Limited, Volume Holdings Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Coy Holdings Limited

🏭 Trade, Customs & Industry
4 November 1986
Company Name Change, Naturalware Leather Limited, Coy Holdings Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Pyne Gould Corporation Limited

🏭 Trade, Customs & Industry
24 June 1987
Company Name Change, Lane Neave Ronaldson Shelf Company No. 15 Limited, Pyne Gould Corporation Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Kaupai Exhaust & Muffler Shop Limited

🏭 Trade, Customs & Industry
22 June 1987
Company Name Change, Liddal Holdings Limited, Kaupai Exhaust & Muffler Shop Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Edition Holdings Limited

🏭 Trade, Customs & Industry
19 June 1987
Company Name Change, Loburn Lodge Limited, Edition Holdings Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Rest International Limited

🏭 Trade, Customs & Industry
15 June 1987
Company Name Change, R. E. Hueber Limited, Rest International Limited, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name to Blenheim Motor Centre Limited

🏭 Trade, Customs & Industry
29 July 1987
Company Name Change, Blenheim Motor Cycle Centre Limited, Blenheim Motor Centre Limited, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies