Intellectual Property Issue 7

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