✨ Trade Marks Registered and Renewals
Mar. 31.] THE NEW ZEALAND GAZETTE. 967
Trade Marks registered.
LIST of Trade Marks registered from the 17th to the 30th March, 1904, inclusive:—
No. 3529; 4460.—F. Wilkinson. Class 3. (Gazette No. 2, of the 7th January, 1904.)
No. 3530; 4489.—Mackerras and Hazlett. Class 42. (Gazette No. 2, of the 7th January, 1904.)
No. 3531; 4491.—Lever Bros., Limited. Class 48. (Gazette No. 2, of the 7th January, 1904.)
No. 3532; 4492.—Wooding and Teasdale. Class 38. (Gazette No. 6, of the 21st January, 1904.)
No. 3533; 4495.—The Denver Chemical Manufacturing Company. Class 3. (Gazette No. 6, of the 21st January, 1904.)
No. 3534; 4497.—C. S. Dent and Co. Class 3. (Gazette No. 6, of the 21st January, 1904.)
No. 3535; 4511.—R. Paterson and Sons. Class 42. (Gazette No. 6, of the 21st January, 1904.)
No. 3536; 4513.—Kress and Owen Co. Class 3. (Gazette No. 6, of the 21st January, 1904.)
No. 3537; 4462.—I. Brown. Class 22. (Gazette No. 6, of the 21st January, 1904.)
No. 3538; 4503.—A. W. Midgley. Class 38. (Gazette No. 6, of the 21st January, 1904.)
No. 3539; 4517.—H. Atkins. Class 42. (Gazette No. 6, of the 21st January, 1904.)
F. WALDEGRAVE,
Registrar.
Trade Mark Renewal Fees paid.
FEES paid for the renewal of the registration of the undermentioned Trade Marks.
For Fourteen Years from the 1st January, 1904.
No. 78/4508.—Phipps, Turnbull, and Co., of Melbourne, Victoria. 16th March, 1904.
No. 83/4432.—J. Buchanan, of Auckland, New Zealand. 30th December, 1903.
No. 83/1906.—Rumford Chemical Works Company, of Providence, R.I., U.S.A. 30th December, 1903.
No. 86/2639.—Blackwell’s Durham Tobacco Company, of Jersey City, U.S.A. 16th March, 1904.
No. 89/3097.—B. Muratti and Cie, of Manchester, England, 10th December, 1903.
For Fourteen Years from the Date first mentioned.
No. 20-13.—27th May, 1890.—N. Greening and Sons, Limited, of Warrington, Lancaster, England. 23rd March, 1904.
No. 67-56.—7th July, 1890.—The Christchurch Meat Company, Limited, of Christchurch, New Zealand. 22nd March, 1904.
No. 286-243.—24th August, 1891.—W. Langdown and Son, of Christchurch, New Zealand. 21st March, 1904.
F. WALDEGRAVE,
Registrar.
Subsequent Proprietors of Trade Marks registered.
[NOTE.—The name of the former proprietor is given in brackets; the date is that of registration.]
NO. 86/2641.—Morris Little and Son, Limited, of Doncaster, in the County of York, England. [Morris Little and Son.] 26th March, 1904.
F. WALDEGRAVE,
Registrar.
Alteration of Address of Proprietor of Trade Mark on Register.
NOS. 3308/2587, 3751/2921, 4027/3151.—Robert Porter and Co., Limited, of Nos. 39-47, Pancras Road, London, England. Address altered to “Crinan Street, King’s Cross, London, N., England.”
F. WALDEGRAVE,
Registrar.
By Authority: JOHN MACKAY, Government Printer, Wellington.
Next Page →
✨ LLM interpretation of page content
🏭 List of Trade Marks Registered
🏭 Trade, Customs & Industry31 March 1904
Trade Marks, Registration, List, Classes, F. Wilkinson, Lever Bros., Wooding and Teasdale, Denver Chemical Manufacturing Company
13 names identified
- F. Wilkinson, Registered Trade Mark No. 3529
- Hazlett, Registered Trade Mark No. 3530 with Mackerras
- Mackerras, Registered Trade Mark No. 3530 with Hazlett
- Lever Bros., Limited, Registered Trade Mark No. 3531
- Teasdale, Registered Trade Mark No. 3532 with Wooding
- Wooding, Registered Trade Mark No. 3532 with Teasdale
- The Denver Chemical Manufacturing Company, Registered Trade Mark No. 3533
- C. S. Dent, Registered Trade Mark No. 3534 with Co.
- R. Paterson, Registered Trade Mark No. 3535 with Sons
- Kress and Owen Co., Registered Trade Mark No. 3536
- I. Brown, Registered Trade Mark No. 3537
- A. W. Midgley, Registered Trade Mark No. 3538
- H. Atkins, Registered Trade Mark No. 3539
- F. Waldegrave, Registrar
🏭 Trade Mark Renewal Fees Paid
🏭 Trade, Customs & Industry31 March 1904
Trade Marks, Renewal, Fees, Fourteen Years, Phipps Turnbull and Co., J. Buchanan, Rumford Chemical Works, Blackwell’s Durham Tobacco, B. Muratti and Cie, N. Greening and Sons, Christchurch Meat Company, W. Langdown and Son
9 names identified
- Phipps, Turnbull, and Co., Renewed registration from 1 Jan 1904
- J. Buchanan, Renewed registration from 1 Jan 1904
- Rumford Chemical Works Company, Renewed registration from 1 Jan 1904
- Blackwell’s Durham Tobacco Company, Renewed registration from 1 Jan 1904
- B. Muratti and Cie, Renewed registration from 1 Jan 1904
- N. Greening and Sons, Limited, Renewed registration from 27 May 1890
- The Christchurch Meat Company, Limited, Renewed registration from 7 July 1890
- W. Langdown, Renewed registration from 24 Aug 1891 with Son
- Son, Renewed registration from 24 Aug 1891 with W. Langdown
- F. Waldegrave, Registrar
🏭 Subsequent Proprietors of Trade Marks Registered
🏭 Trade, Customs & Industry31 March 1904
Trade Marks, Proprietor Change, Registration, Morris Little and Son Limited, Doncaster, England
- Morris Little and Son, Limited, Registered as subsequent proprietor on 26 Mar 1904
- F. Waldegrave, Registrar
🏭 Alteration of Address of Trade Mark Proprietor
🏭 Trade, Customs & Industry31 March 1904
Trade Marks, Address Change, Robert Porter and Co., Limited, London, Crinan Street
- Robert Porter and Co., Limited, Address altered to Crinan Street, London
- F. Waldegrave, Registrar
NZ Gazette 1904, No 28