Trade Mark Notices




MAY 16.] THE NEW ZEALAND GAZETTE. 1703

No. of application: 10427.
Date: 10th May, 1912.

TRADE MARK.

The word

DEFIANCE.

NAME.

ROBERT GLENDINING, Merchant, EBENEZER WILLIAM ROY, Warehouse-manager, and JOHN BOURKE SALMON, Boot-factory Manager, all of Dunedin, in the Dominion of New Zealand.

No. of class: 6.

Description of goods: Skiving-machines, parts thereof, and cutters therefor.

J. C. LEWIS,
Registrar.


Trade Marks registered.

LIST of Trade Marks registered from the 26th April to the 9th May, 1912, inclusive:—

No. 8105/10168.—Southland Soap, Candle, and Manufacturing Company, Limited. Class 47. (Gazette No. 18, of the 22nd February.)

No. 8106/10153.—W. A. Pears. Class 3. (Gazette No. 3, of the 11th January.)

No. 8107/10136.—Gramophone Company, Limited. Class 8. (Gazette No. 10, of the 8th February.)

No. 8108/10216.—Frith, Son, and Co. Class 18. (Gazette No. 18, of the 22nd February.)

No. 8109/9542.—Rolls and Linorns, Limited. Class 4. (Gazette No. 3, of the 11th January.)

No. 8110/9127.—Delacour Bros., Limited. Class 50. (Gazette No. 18, of the 22nd February.)

No. 8111/9934.—J. Scheja. Class 17. (Gazette No. 3, of the 11th January.)

No. 8112/10067.—W. G. Nixey, Limited. Class 50. (Gazette No. 3, of the 11th January.)

No. 8113/10087.—A. Cowan and Sons, Limited. Class 39. (Gazette No. 3, of the 11th January.)

Nos. 8114/10088, 8115/10090, and 8116/10091.—Pearson and Knowles Coal and Iron Company, Limited. Class 5. (Gazette No. 3, of the 11th January.)

No. 8117/10100.—D. Sullivan. Class 3. (Gazette No. 3, of the 11th January.)

Nos. 8118/10104 and 8119/10105.—Jackson and Macdonald. Classes 9 and 8. (Gazette No. 3, of the 11th January.)

Nos. 8120/10106 and 8121/10107.—Allones Limited. Class 45. (Gazette No. 3, of the 11th January.)

No. 8122/10108.—H. T. P. Simpson. Class 43. (Gazette No. 3, of the 11th January.)

No. 8123/10113.—Fosters' Adhesive Composition Company, Limited. Class 1. (Gazette No. 3, of the 11th January.)

Nos. 8124/10114 and 8125/10115.—Evershed and Vignoles, Limited. Class 8. (Gazette No. 3, of the 11th January.)

No. 8126/10131.—I. Braithwaite and Son, Engineers, Limited. Class 6. (Gazette No. 3, of the 11th January.)

No. 8127/10183.—F. Levic. Class 45. (Gazette No. 3, of the 11th January.)

No. 8128/10134.—G. H. Mumm and Co. Class 43. (Gazette No. 3, of the 11th January.)

No. 8129/10145.—R. T. Smith. Class 42. (Gazette No. 3, of the 11th January.)

Nos. 8130/10147 and 8131/10148.—S. Smith and Co., Limited. Classes 3 and 43. (Gazette No. 3, of the 11th January.)

No. 8132/10151.—Syrolit Limited. Class 50. (Gazette No. 3, of the 11th January.)

No. 8133/9737.—J. Neil, Limited. Class 42. (Gazette No. 62, of the 27th July.)

No. 8134/10213.—J. Nati an and Co., Limited. Class 42. (Gazette No. 18, of the 22nd February.)

No. 8135/10080.—S. Harris. Class 39. (Gazette No. 3, of the 11th January.)

No. 8136/9614.—Transport Shoe Company. Class 39. (Gazette No. 53, of the 29th June.)

No. 8137/10140.—H. W. Johns-Manville Company. Class 50. (Gazette No. 6, of the 25th January.)


Trade Mark Renewal Fees paid.

FEES paid for the renewal of the undermentioned Trade Marks for fourteen years from the date first mentioned:—

No. 2409/1913.—1st July, 1912.—Nobel's Explosives Company, Limited, Glasgow, Scot. 2nd May, 1912.

No. 2427/1945.—28th July, 1912.—Lincoln Bennett and Co., Limited, London, Eng. 27th April, 1912.

No. 2476/1953.—15th September, 1912.—The Linde British Refrigeration Company, Limited, London, Eng. 7th May.


Subsequent Proprietors of Trade Marks registered.

[NOTE.—The name of the former proprietor is given in parentheses; the date is that of registration.]

NO. 76/3620.—Hugo Wertheim Proprietary, Limited, whose registered office is at No. 173 William Street, Melbourne, Victoria, Australia, registered as proprietor of Trade Mark numbered 1 on Register. (J. Wertheim.) 2nd May, 1912.

Nos. 2981/2351, 2982/2352, and 4190/3278.—Hugo Wertheim Proprietary, Limited, whose registered office is at No. 173 William Street, Melbourne, Victoria, Australia. (H. Wertheim.) 2nd May, 1912.

Nos. 4183/3281, 4714/3632, 4715/3683, 4716/3684, 4717/3685, 4718/3701, 4719/3702, 4741/3742, 4743/3710, 4842/3802, 4843/3888, 4902/3839, 4903/3846, 4904/3889, 4909/3863, 5645/4416, 5859/4609, 6280/4883, 6539/5104, and 6886/5404.—A. S. Paterson and Co., Limited, of Dunedin, Wellington, and Auckland, in the Dominion of New Zealand.


Trade Marks removed from the Register.

TRADE Marks removed from the Register owing to the non-payment of the renewal fees, from the 26th April to the 9th May, 1912, inclusive:—

No. 2254/1808.—28th January, 1898.—C. R. Valentine, Lee, Eng. Class 42.

No. 2256/1807.—3rd February, 1898.—A. F. Cross, Oamaru, N.Z. Class 42.


Applications for Trade Marks abandoned or refused.

LIST of applications for registration of Trade Marks abandoned or refused from the 5th to the 30th April, 1912, inclusive:—

No. 9213.—7th December, 1910.—Thomas Denman and Co., of London, Eng. Class 2.

No. 9224.—8th December, 1910.—State of San Paulo (Brazil) Pure Coffee Company, Limited, of London, Eng. Class 42.

No. 9261.—29th December, 1910.—Charles Leethem and Co., of Portsmouth, Eng. Class 38.

No. 9262.—29th December, 1910.—Charles Leethem and Co., of Portsmouth, Eng. Class 38.

No. 9430.—3rd March, 1911.—Ansell and Spencer, of Auckland, N.Z. Class 13.

No. 9436.—9th March, 1911.—A. Newcomb and Co., of Auckland, N.Z. Class 25.

No. 9437.—9th March, 1911.—A. Newcomb and Co., of Auckland, N.Z. Class 38.

No. 9439.—9th March, 1911.—A. Newcomb and Co., of Auckland, N.Z. Class 50.

No. 9457.—11th March, 1911.—Langguth and Co., of Auckland, N.Z. Class 42.

No. 9478.—16th March, 1911.—S. Vincent, of Christchurch, N.Z. Class 3.

No. 9495.—23rd March, 1911.—S. Vincent, of Christchurch, N.Z. Class 3.

No. 9502.—27th March, 1911.—S. Vincent, of Christchurch, N.Z. Class 3.

No. 9504.—27th March, 1911.—Lyons Bros., of Hastings, N.Z. Class 4.

No. 9536.—7th April, 1911.—G. Kelly, of Wanganui, N.Z. Class 50.

No. 10048.—6th November, 1911.—D. McCrae, of Wellington, N.Z. Class 41.


Requests for Correction of Clerical Errors in Applications for Trade Marks.

NO. 9975/8081.—Ambury Limited (advertised in Supplement to New Zealand Gazette, No. 91, of the 16th November, 1911).

To alter the name to “Amburys Limited.”

No. 10176.—Société Anonyme de la Distillerie de la Liqueur Bénédictiné (advertised in Supplement to New Zealand Gazette, No. 18, of the 22nd February, 1912).

To add the words “de l’a Abbaye de Fécamp” after the word “Bénédictiné” in the name of the applicants, and after these words to add the following: “having its office at 110 rue Théâgène, Boufart.”

By Authority: JOHN MACKAY, Government Printer, Wellington.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 44





✨ LLM interpretation of page content

🏭 Trade Mark Application: DEFIANCE

🏭 Trade, Customs & Industry
10 May 1912
Trade Mark, Application, Defiance, Skiving-machines, Dunedin
  • Robert Glendining, Applicant for trade mark
  • Ebenezer William Roy, Applicant for trade mark
  • John Bourke Salmon, Applicant for trade mark

  • J. C. Lewis, Registrar

🏭 List of Trade Marks Registered

🏭 Trade, Customs & Industry
Trade Marks, Registration, Various Classes

🏭 Trade Mark Renewal Fees Paid

🏭 Trade, Customs & Industry
Trade Marks, Renewal Fees, Various Companies

🏭 Subsequent Proprietors of Trade Marks Registered

🏭 Trade, Customs & Industry
Trade Marks, Proprietor Changes, Various Companies

🏭 Trade Marks Removed from the Register

🏭 Trade, Customs & Industry
Trade Marks, Removal, Non-payment of Fees

🏭 Applications for Trade Marks Abandoned or Refused

🏭 Trade, Customs & Industry
Trade Marks, Abandoned, Refused, Various Classes

🏭 Requests for Correction of Clerical Errors in Applications for Trade Marks

🏭 Trade, Customs & Industry
Trade Marks, Correction Requests, Clerical Errors
  • John Mackay, Government Printer