CAYMAN ISLANDS GAZETTE Intellectual Property Edition Monday 03 April 2017 Issue No.07/2017 TRADE MARKS Applications for Registrations…………………………………………………………………....None Notices of Registrations…………………………………………………………………………..Pg.02 Notices of Renewals…………………………………………………………………………......Pg.05 Notices of Change of Particulars……………………………………………………………….....Pg.13 Change of Proprietor Name……………………………………………………………………... Pg.14 Change of Proprietor Address…………………………………………………………………….Pg.15 Notices of Assignments…………………………………………………………………………..Pg.16 Change of Agent and Address for Service………………………………………………………..None Notices of Rulings……………………………………………………………………………......None Notices of Publication Corrections……………………………………………………………….Pg.19 Notices of Withdrawals………………………………………………………………………......None PATENTS Notice of Registrations………………………………………………………………………….. Pg.18 Notices of Renewals…………………………………………………………………………......None Notices of Change of Particulars………………………………………………………………....None Change of Proprietor Name……………………………………………………………………….None Change of Proprietor Address ……………………………………………………………………None Notices of Assignments…………………………………………………………………………..None Change of Agent and Address for Service……………………………………………………..…None DESIGNS Application for Registrations……………………………………………………………………None Notices of Change of Particulars………………………………………………………………...None Change of Proprietor Name ……………………………………………………………………..None Change of Proprietor Address……………..…………………………………………………….None Notices of Assignments…………………………………………………………………………None Change of Agent and Address for Service………………………………………………………None COPYRIGHTS Orphan Licenses…………………………………………………………………………………None THE CAYMAN ISLANDS GAZETTE INTELLECTUAL PROPERTY EDITION: the official newspaper of the Cayman Islands Intellectual Property Office is published fortnightly on Monday. The next issue (08/17) will be published on *Tuesday, 18 April 2017. Intellectual Property Edition No.07 1 Monday 03 April 2017 TRADE MARKS Registrations European Community trade mark rights were registered in the Cayman Islands On: 22 March 2017 No: CTM563510 Class List: 9 Date of Expiry: 01 July 2017 Proprietor: WESTERN DIGITAL TECHNOLOGIES, INC. 3355 Michelson Drive Suite 100, Irvine CA 92612 United States of America Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: WESTERN DIGITAL European Community trade mark rights were registered in the Cayman Islands On: 22 March 2017 No: CTM15997844 Class List: 34 Date of Expiry: 02 November 2026 Proprietor: MEDI PLUS TEC MEDIZINISCH-TECHNISCHE HANDELSGESELLSCHAFT MBH Baerler Strasse 100 47441 Moers Germany Agent: BODDEN & BODDEN ATTORNEYS AT LAW P. O. Box 10335 Caribbean Plaza 878 West Bay Road Grand Cayman KY1-1003 Cayman Islands Word/Mark: Intellectual Property Edition No.07 2 Monday 03 April 2017 European Community trade mark rights were registered in the Cayman Islands On: 23 March 2017 No: CTM13096284 Class List: 43 Date of Expiry: 18 July 2024 Proprietor: JOHNNY ROCKETS LICENSING, LLC 20 Enterprise Drive Suite 300, Aliso Viejo California 92656-7104 United States of America Agent: OGIER 89 Nexus Way, Camana Bay, KY1-9007 CAYMAN ISLANDS Word/Mark: JOHNNY ROCKETS European Community trade mark rights were registered in the Cayman Islands On: 28 March 2017 No: CTM15684434 Class List: 32 Date of Expiry: 22 July 2026 Proprietor: HEINEKEN BROUWERIJEN B. V. Tweede Weteringplantsoen 21 Amsterdam 1017 ZD Netherlands Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: Intellectual Property Edition No.07 3 Monday 03 April 2017 United Kingdom trade mark rights were registered in the Cayman Islands On: 28 March 2017 No: UK3122693 Class List: 36 Date of Expiry: 17 August 2025 Proprietor: DEMETER HOLDINGS LTD 89 Nexus Way 2nd Floor Camana Bay KY1-1205 Cayman Islands Agent: OGIER 89 Nexus Way, Camana Bay, KY1-9007 CAYMAN ISLANDS Word/Mark: DEMETER Intellectual Property Edition No.07 4 Monday 03 April 2017 TRADE MARKS Renewals United Kingdom trade mark rights were renewed in the Cayman Islands On: 16 March 2017 No: UK1066302 Class List: 25 Date of Expiry: 27 July 2027 Proprietor: NINE WEST DEVELOPMENT LLC 1411 Broadway New York NY 10018 United States of America Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: United Kingdom trade mark rights were renewed in the Cayman Islands On: 21 March 2017 No: UK1059782 Class List: 12 Date of Expiry: 04 March 2027 Proprietor: HONDA MOTOR CO., LTD 1-1, Minami-Aoyama 2-chome Minato-ku Tokyo 107-8556 Japan Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: ACCORD Intellectual Property Edition No.07 5 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 20 March 2017 No: UK2445504 Class List: 34 Date of Expiry: 02 February 2027 Proprietor: AKTSIONERNO DROUJESTVO "BULGARTABAC- HOLDING" 62 Graf Ignatiev Str. Sofia BG-1000 Bulgaria Agent: CAMPBELLS P. O. Box 884 Floor 4, Willow House, Cricket Square, Grand Cayman KY1-1103 Cayman Islands Word/Mark: United Kingdom trade mark rights were renewed in the Cayman Islands On: 21 March 2017 No: UK2466093 Class List: 3, 25, 35 Date of Expiry: 06 September 2027 Proprietor: TRIUMPH INTERTRADE AG Triumphweg 6 CH-5330 Bad Zurzach Switzerland Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: Intellectual Property Edition No.07 6 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 21 March 2017 No: UK1045844 Class List: 29, 32 Date of Expiry: 30 April 2026 Proprietor: DEL MONTE FOODS, INC. 3003 Oak Road Walnut Creek California 94597 United States of America Agent: MAPLES CORPORATE SERVICES LIMITED P. O. Box 309 UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN KY1-1104 CAYMAN ISLANDS Word/Mark: CONTADINA NOTES: The mark consists of an Italian word meaning "Peasant Women". United Kingdom trade mark rights were renewed in the Cayman Islands On: 22 March 2017 No: UK1272164 Class List: 30 Date of Expiry: 26 July 2027 Proprietor: MCDONALD'S INTERNATIONAL PROPERTY COMPANY, LTD 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 United States of America Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: McDONALD'S FILET-O-FISH NOTES: Registration of this mark shall give no right to the exclusive use of the words and letter "Filet-O-Fish". Intellectual Property Edition No.07 7 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 22 March 2017 No: UK1268266 Class List: 3 Date of Expiry: 30 May 2027 Proprietor: HENKEL AG & CO. KGAA Henkelstrasse 67 D-40191 Dusseldorf Germany Agent: CAMPBELLS P. O. Box 884 Floor 4, Willow House, Cricket Square, Grand Cayman KY1-1103 Cayman Islands Word/Mark: RIGHT GUARD United Kingdom trade mark rights were renewed in the Cayman Islands On: 22 March 2017 No: UK2379732 Class List: 16, 41, 42 Date of Expiry: 06 December 2024 Proprietor: GLOBAL NAME SERVICES LLP 2711 Centreville Road Suite 400, Wilmington Delaware 19808 United States of America Agent: BODDEN & BODDEN ATTORNEYS AT LAW P. O. Box 10335 Caribbean Plaza 878 West Bay Road Grand Cayman KY1-1003 Cayman Islands Word/Mark: DLA PIPER Intellectual Property Edition No.07 8 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 22 March 2017 No: UK1245193 Class List: 9 Date of Expiry: 02 July 2026 Proprietor: BOSE B.V. Nijverheidstraat 8 1135 GE Edam The Netherlands Agent: CAMPBELLS P. O. Box 884 Floor 4, Willow House, Cricket Square, Grand Cayman KY1-1103 Cayman Islands Word/Mark: United Kingdom trade mark rights were renewed in the Cayman Islands On: 24 March 2017 No: UK541832 Class List: 30 Date of Expiry: 27 May 2023 Proprietor: MARS CHOCOLATE UK LIMITED 3D Dundee Road Slough Berkshire, SL1 4LG United Kingdom Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: SNICKERS Intellectual Property Edition No.07 9 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 24 March 2017 No: UK1264135 Class List: 30 Date of Expiry: 04 April 2027 Proprietor: SOCIETE DES PRODUITS NESTLE S.A. Avenue Nestle 55 Canton of Vaud Vevey 1800 Switzerland Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: KIT KAT United Kingdom trade mark rights were renewed in the Cayman Islands On: 27 March 2017 No: UK1425349 Class List: 9 Date of Expiry: 18 May 2027 Proprietor: JOHNSON & JOHNSON One Johnson & Johnson Plaza New Brunswick New Jersey 08933-7003 United States of America Agent: MAPLES CORPORATE SERVICES LIMITED P. O. Box 309 UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN KY1-1104 CAYMAN ISLANDS Word/Mark: Intellectual Property Edition No.07 10 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 28 March 2017 No: UK1436022 Class List: 42 Date of Expiry: 19 July 2027 Proprietor: TCBY UNITED KINGDOM, INC 8001 Arista Place Suite 600, Broomfield Colorado 80021 United States of America Agent: BODDEN & BODDEN ATTORNEYS AT LAW P. O. Box 10335 Caribbean Plaza 878 West Bay Road Grand Cayman KY1-1003 Cayman Islands Word/Mark: United Kingdom trade mark rights were renewed in the Cayman Islands On: 29 March 2017 No: CTM4442125 Class List: 5 Date of Expiry: 17 May 2025 Proprietor: NOVARTIS CONSUMER HEALTH S.A. Route de l’Etraz CH-1197 Prangins Switzerland Agent: CAMPBELLS P. O. Box 884 Floor 4, Willow House, Cricket Square, Grand Cayman KY1-1103 Cayman Islands Word/Mark: BENEFIBRA Intellectual Property Edition No.07 11 Monday 03 April 2017 United Kingdom trade mark rights were renewed in the Cayman Islands On: 29 March 2017 No: UK2449655 Class List: 5 Date of Expiry: 15 March 2027 Proprietor: BAYER AKTIENGESELLSCHAFT Kaiser-Wilhelm-Allee 51373 Leverkusen Germany Agent: HSM IP LTD. P. O. Box 31726 68 Fort Street George Town Grand Cayman KY1-1207 Cayman Islands Word/Mark: Intellectual Property Edition No.07 12 Monday 03 April 2017 TRADE MARKS Change of Particulars In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 27 March 2017 Classes deleted: 2, 3, 10, 14, 18, 21, and 26 has been recorded for the following Trademark No: Intellectual Property Edition No.07 13 UK2297290 UK2297213 Monday 03 April 2017 TRADE MARKS Change of Name In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017 HONDA MOTOR CO., LIMITED Name changed to: HONDA MOTOR CO., LTD has been recorded for the following Trademark Nos: UK1059782 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017 EARLY TIMES DISTILLERS COMPANY Name changed to: BROWN-FORMAN DISTILLERY, INC. has been recorded for the following Trademark Nos: UK2308989 CTM164400 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 22 March 2017 BOSE DISTCO B.V. Name changed to: BOSE B.V. has been recorded for the following Trademark Nos: Intellectual Property Edition No.07 14 UK1245193 Monday 03 April 2017 TRADE MARKS Change of Address In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017 HONDA MOTOR CO., LIMITED Address changed to: 1-1, Minami-Aoyama 2-chome Minato-ku Tokyo 107-8556 Japan has been recorded for the following Trademark No(s): UK1059782 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017 DEL MONTE FOODS, INC. Address changed to: 3003 Oak Road Walnut Creek California 94597 United States of America has been recorded for the following Trademark No(s): UK1045844 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017 EARLY TIMES DISTILLERS COMPANY Address changed to: 2921 Dixie Highway Shively Kentucky 40216 United States of America has been recorded for the following Trademark No(s): UK2308989 CTM164400 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 28 March 2017 INTERTRUST INTELLECTUAL PROPERTY GROUP HOLDING SA Address changed to: Rue Philippe-Plantamour 18-20, 1201 Geneva Switzerland has been recorded for the following Trademark No(s): Intellectual Property Edition No.07 15 UK2518300 Monday 03 April 2017 TRADE MARKS Assignment In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 22 March 2017. Proprietor Assigned From: DLA AND PIPER RUDNICK LLP Proprietor Assigned To: GLOBAL NAME SERVICES LLP 2711 Centreville Road Suite 400, Wilmington Delaware 19808 United States of America has been recorded for the following Trade Mark No(s): UK2379732 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 21 March 2017. Proprietor Assigned From: BROWN-FORMAN CORPORATION Proprietor Assigned To: BROWN-FORMAN DISTILLERY, INC. 2921 Dixie Highway Shively Kentucky 40216 United States of America has been recorded for the following Trade Mark No(s): UK2054842 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 29 March 2017. Proprietor Assigned From: GLG PARTNERS SERVICES LTD Proprietor Assigned To: MAN INVESTMENTS AG Huobstrasse 3 8808 Pfaffikon SZ Switzerland has been recorded for the following Trade Mark No(s): UK2247460 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 29 March 2017. Proprietor Assigned From: NOVARTIS AG Proprietor Assigned To: NOVARTIS CONSUMER HEALTH S.A. Route de l’Etraz CH-1197 Prangins Switzerland has been recorded for the following Trade Mark No(s): Intellectual Property Edition No.07 16 CTM4442125 Monday 03 April 2017 In pursuance of instructions received at the Cayman Islands Intellectual Property Office on the 29 March 2017. Proprietor Assigned From: AL-FAKHER INTERNATIONAL CO. Proprietor Assigned To: AL-FAKHER FOR TOBACCO TRADING & AGENCIES CO., LTD P.O. Box 911145 11191 Amman Jordan has been recorded for the following Trade Mark No(s): Intellectual Property Edition No.07 17 CTM5309075 Monday 03 April 2017 PATENTS Registrations European Patent was registered in the Cayman Islands On: 20 March 2017 No: EP1301472 Date of Expiry: 12 July 2021 Proprietor: WARNER-LAMBERT COMPANY LLC, 235 East 42nd Street New York NY 10017 United States of America Agent: CAMPBELLS P. O. Box 884 Floor 4, Willow House, Cricket Square, Grand Cayman KY1-1103 Cayman Islands Word/Mark: OXYGENATED ESTERS OF 4-IODO PHENYLAMINO BENZHYDROXAMIC ACIDS Intellectual Property Edition No.07 18 Monday 03 April 2017 Notice of Publication Corrections Gazette 05, 6 March 2017 No. CTM3924909 Expiry date should have read: 15 July 2024 Intellectual Property Edition No.07 19 Monday 03 April 2017 Publishing and Advertising Information GAZETTE PUBLISHING DATES AND SUBMISSION DEADLINES Gazette No. Government Web Publication Deadline 12:00 pm Deadline 12:00 pm Date 08/2017 Fri 07-Apr-17 Tue* 18-Apr-17 09/2017 Fri 21-Apr-17 Mon 01-May-17 10/2017 Fri 05-May-17 Mon 15-May-17 11/2017 Fri 19-May-17 Mon 29-May-17 12/2017 Fri 02-Jun-17 Mon 12-Jun-17 13/2017 Fri 16-Jun-17 Tue* 27-Jun-17 14/2017 Fri 30-Jun-17 Mon 10-Jul-17 15/2017 Fri 14-Jul-17 Mon 24-Jul-17 16/2017 Fri 28-Jul-17 Mon 07-Aug-17 17/2017 Fri 11-Aug-17 Mon 21-Aug-17 18/2017 Fri 25-Aug-17 Mon 04-Sep-17 19/2017 Fri 08-Sep-17 Mon 18-Sep-17 20/2017 Fri 22-Sep-17 Mon 09-Oct-17 21/2017 Fri 13-Oct-17 Mon 23-Oct-17 22/2017 Fri 27-Oct-17 Mon 06-Nov-17 23/2017 Fri 10-Nov-17 Mon 20-Nov-17 24/2017 Fri 24-Nov-17 Mon 04-Dec-17 25/2017 Fri 21-Dec-16 Mon 04-Dec-17 26/2017 Fri 08-Dec-17 Mon 18-Dec-17 Intellectual Property Edition No.07 20 Monday 03 April 2017
© Copyright 2026 Paperzz