Australian Trade Mark Search is the Australian Government’s trade mark search system.
Additional fields:
Trade mark 200690
Words
COURIER
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
09 Mar 1966 (Filing)
Class
9
Kind
Word
Dates
Renewal due
09 Mar 1987
Filing
09 Mar 1966
Registered from
09 Mar 1966
Owner
Address for service
FORD AEROSPACE & CoMMUNICATIONS CorpORATION
Union Meeting Road BLUE BELL PENNSYLVANIA 19422
UNITED STATES OF AMERICA
FORD AEROSPACE & CoMMUNICATIONS CorpORATION
Union Meeting Road BLUE BELL PENNSYLVANIA 19422
UNITED STATES OF AMERICA
Goods & Services
Class 9:
Television receivers and parts and components therefor,
Indexing constituents
Word
COURIER
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197020
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
34
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 34:
Smokers' articles of non-precious metals,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197019
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
26
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Filing
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 26:
Press buttons, hooks and eyes of non-precious metals; pins and needles,
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197018
Words
FORD
Image
Image description
Class
25
Kind
Fancy
Dates
Owner
Address for service
Goods & Services
Class 25:
Indexing constituents
Word
FORD
Image
Indexing comment
script
Trade mark 197017
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
21
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 21:
Glass; glassware in this class; small domestic utensils and containers of non-precious metal, steelwool,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197016
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
20
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 20:
Mirrors,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197015
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
17
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 17:
Goods manufactured from india-rubber and gutta percha not included in other classes; gaskets; packing hose of all kinds,
Endorsements
The registration of the trade mark is to have effect from 22nd July, 1935 for gaskets, packing and hose and from 29th December, 1925 for the remainder.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197014
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
12
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles, chassis and component parts thereof; goods manufactured from ivory, bone or wood being parts or accessories for use in connection with motor vehicles; goods manufactured from animal or vegetable substances being parts or accessories for use in connection with motor vehicles; gaskets in this class; goods made from india-rubber or gutta percha included in this class; motors for land vehicles; windshields, sunshades and mirrors for use in connection with vehicles; repair kits and emergency kits included in this class; car tops or hoods; repair trucks,
Endorsements
The registration of the trade mark is to have effect from 31st October, 1911 for motor vehicles; and from 22nd July, 1935 for gaskets and from 29th December, 1925 for the remainder.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197013
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
11
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 11:
Lamps (electric and ordinary); lamp bulbs; boiler tubes; electric fans; refrigerators; ventilating fans,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197012
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
9
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 9:
Scientific, nautical, surveying and electrical apparatus and instruments (including wireless), photographic, cinematographic, optional, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; coin or counterfreed apparatus; talking machines, cash registers; fire extinguishing apparatus; radio recieving sets, particularly automobile radio sets; electrical switches, calculating switches,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197011
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
8
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 8:
Hand tools and instruments including tools with a cutting edge,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197010
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
7
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 7:
Machinery of all kinds and parts of machinery, except agricultural and horticultural machines; machine tools; motors (except for vehicles); machine belting of india-rubber or gutta percha; gaskets,
Endorsements
The registration of the trade mark is to have effect from 22nd July, 1935 for gaskets and from 29th December, 1925 for the remainder.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197009
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
6
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 6:
Metal goods of non-precious metals included in this class; unwrought and partly wrought metals used in manufactures,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197008
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
4
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 4:
Lighting, heating, lubricating and fuel oils; shock absorber fluid, and hydraulic brake fluid,
Endorsements
The registration of the Trade Mark is to have effect from 7th November, 1939 for shock absorber fluid and hydraulic brake fluid and from 29th December, 1925 for the remainder.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 197007
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Divisional)
Class
2
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Registered from
22 Jul 1963
Lodgement
22 Jul 1963
Filing
29 Dec 1925
Divisional
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 2:
Anti-corrisives; metals and foil in powder form for painters and decorators,
Divisional details
Date
29 Dec 1925
Parent
12063
Indexing constituents
Word
FORD
Image
Indexing comment
script
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196938
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
34
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 34:
Smokers' articles of non-precious metals,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196937
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
26
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 26:
Press buttons, hooks and eyes of non-precious metals; pins and needles,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196936
Words
FORD
Image
Image description
Class
25
Kind
Word
Dates
Owner
Address for service
Goods & Services
Class 25:
Indexing constituents
Word
FORD
Image
Trade mark 196935
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
21
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 21:
Glass; glassware in this class; small domestic utensils and containers of non-precious metal, steelwool,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196934
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
20
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 20:
Mirrors,
Endorsements
Deemed to be a distinctive Mark by order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196933
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
17
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 17:
Goods manufactured from india-rubber and gutta percha not included in other classes; gaskets, packing and hose of all kinds,
Endorsements
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196932
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
12
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles, chassis and component parts thereof; goods manufactured from ivory, bone or wood being parts or accessories for use in connection with motor vehicles; goods manufactured from animal or vegetable substances being parts or accessories for use in connection with motor vehicles; gaskets in this class; goods made from india-rubber of gutta percha included in this class, motors for land vehicles; wind-shields, sunshades and mirrors for use in connection with vehicles; repair kits and emergency kits included in this class; car tops or hoods,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196931
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
11
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 11:
Lamps (electric and ordinary); lamp bulbs; boiler tubes; electric fans; refrigerators; ventilating fans,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196930
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
9
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 9:
Scientific, nautical, surveying and electrical apparatus and instruments (including wireless), photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; coin or counter-freed apparatus; talking machines, cash registers; fire extinguishing apparatus; radio receiving sets, particularly automobile radio sets; electrical switches; calculating switches,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196929
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
8
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 8:
Hand tools and instruments including tools with a cutting edge,
Endorsements
Deemed to be a distinctive Mark by order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196928
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
7
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 7:
Machinery of all kinds and parts of machinery, except agricultural and horticultural machines; machine tools; motors (except for vehicles); machine belting of india-rubber or gutta percha; gaskets,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196927
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
6
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 6:
Metal goods of non-precious metal included in this class; unwrought and partly wrought metals used in manufactures,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196926
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
4
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 4:
Lighting, heating, lubricating and fuel oils; shock absorber fluid, and hydraulic brake fluid,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 196925
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
2
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Divisional
22 Nov 1949
Lodgement
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 2:
Anti-corrosives; metals and foil in powder form for painters and decorators,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Divisional details
Date
22 Nov 1949
Parent
100760
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 195405
Words
THUNDERBIRD
Image
Image description
Status
registered: Registered/protected
Priority date
16 Jun 1965 (Filing)
Class
12
Kind
Word
Dates
Renewal due
16 Jun 2030
Filing
16 Jun 1965
Registered from
16 Jun 1965
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles and parts of motor vehicles,
Indexing constituents
Word
THUNDERBIRD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 194038
Words
BRONCO
Image
Image description
Status
registered: Registered/protected
Priority date
13 Apr 1965 (Filing)
Class
12
Kind
Word
Dates
Renewal due
13 Apr 2030
Filing
13 Apr 1965
Registered from
13 Apr 1965
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles and parts of motor vehicles,
Indexing constituents
Word
BRONCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 190063
Words
CORTINA
Image
Image description
Status
registered: Registered/protected
Priority date
17 Sep 1964 (Filing)
Class
12
Kind
Word
Dates
Renewal due
17 Sep 2029
Filing
17 Sep 1964
Registered from
17 Sep 1964
Owner
Address for service
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor land vehicles and parts thereof included in class 12,
Endorsements
The provisions of Section 24(2) applied.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
CORTINA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186401
Words
ROTUNDA
Image
Image description
Status
linked: Linked/merged after registration
Priority date
10 Mar 1964 (Filing)
Class
16
Kind
Word
Dates
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 16:
All goods included in Class 16,
Endorsements
Linked applications
Linked from
186396
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186400
Words
ROTUNDA
Image
Image description
Status
linked: Linked/merged after registration
Priority date
10 Mar 1964 (Filing)
Class
12
Kind
Word
Dates
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
All goods included in class 12,
Endorsements
Linked applications
Linked from
186396
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186399
Words
ROTUNDA
Image
Image description
Status
linked: Linked/merged after registration
Priority date
10 Mar 1964 (Filing)
Class
4
Kind
Word
Dates
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 4:
All goods included in class 4,
Endorsements
Linked applications
Linked from
186396
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186398
Words
ROTUNDA
Image
Image description
Status
linked: Linked/merged after registration
Priority date
10 Mar 1964 (Filing)
Class
3
Kind
Word
Dates
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 3:
All goods included in Class 3,
Endorsements
Linked applications
Linked from
186396
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186397
Words
ROTUNDA
Image
Image description
Status
linked: Linked/merged after registration
Priority date
10 Mar 1964 (Filing)
Class
2
Kind
Word
Dates
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 2:
All goods included in Class 2,
Endorsements
Linked applications
Linked from
186396
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186396
Words
ROTUNDA
Image
Image description
Status
registered: Registered/protected
Priority date
10 Mar 1964 (Filing)
Classes
1,
2,
3,
4,
12,
16
Kind
Word
Dates
Renewal due
10 Mar 2029
Filing
10 Mar 1964
Registered from
10 Mar 1964
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 1:
All goods included in Class 1,
Class 2:
All goods included in Class 2,
Class 3:
All goods included in Class 3,
Class 4:
All goods included in class 4,
Class 12:
All goods included in class 12,
Class 16:
All goods included in Class 16,
Linked applications
Linked to
186397
186398
186399
186400
186401
Indexing constituents
Word
ROTUNDA
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 186068
Words
CAFORD
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
20 Feb 1964 (Filing)
Class
6
Kind
Word
Dates
Renewal due
20 Feb 2019
Filing
20 Feb 1964
Registered from
20 Feb 1964
Owner
Address for service
C A Ford Pty Ltd
19 Clarice Road
BOX HILL,
VIC,
3128
AUSTRALIA
C.A FORD PTY LTD
17-19 CLARICE ROAD
BOX HILL SOUTH,
VIC,
3128
AUSTRALIA
Goods & Services
Class 6:
Bed and furniture casters, brackets and other fittings for mounting casters to articles of furniture, and other accessories for and all parts of casters,
Indexing constituents
Word
CAFORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 181121
Words
FOMOCO
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Jun 1963 (Filing)
Class
9
Kind
Word
Dates
Renewal due
21 Jun 1998
Filing
21 Jun 1963
Registered from
21 Jun 1963
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 9:
Scientific, nautical and electrical apparatus and instruments (including wireless), measuring, signalling and checking apparatus and instruments; fire extinguishing apparatus,
Indexing constituents
Word
FOMOCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 181120
Words
FOMOCO
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Jun 1963 (Filing)
Class
7
Kind
Word
Dates
Renewal due
21 Jun 1998
Filing
21 Jun 1963
Registered from
21 Jun 1963
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 7:
Machines and machine tools; motors (except for vehicles); large size agricultural implements,
Indexing constituents
Word
FOMOCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 181119
Words
FOMOCO
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Jun 1963 (Filing)
Class
4
Kind
Word
Dates
Renewal due
21 Jun 1998
Filing
21 Jun 1963
Registered from
21 Jun 1963
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 4:
Lubricants, industrial oils and greases,
Indexing constituents
Word
FOMOCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 181118
Words
FOMOCO
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Jun 1963 (Filing)
Class
3
Kind
Word
Dates
Renewal due
21 Jun 1998
Filing
21 Jun 1963
Registered from
21 Jun 1963
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 3:
Cleaning and polishing preparations,
Indexing constituents
Word
FOMOCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 180707
Words
FOMOCO
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
31 May 1963 (Filing)
Class
12
Kind
Word
Dates
Renewal due
31 May 1998
Filing
31 May 1963
Registered from
31 May 1963
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 12:
Parts of vehicles included in this class,
Indexing constituents
Word
FOMOCO
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 178825
Words
FORD
Image
Image description
Class
12
Kind
Word
Dates
Owner
Address for service
Goods & Services
Class 12:
Indexing constituents
Word
FORD
Image
Trade mark 178824
Words
FORD
Image
Image description
Class
7
Kind
Word
Dates
Owner
Address for service
Goods & Services
Class 7:
Indexing constituents
Word
FORD
Image
Trade mark 177881
Words
SYNCHRO -PRINT
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
07 Jan 1963 (Filing)
Class
6
Kind
Word
Dates
Renewal due
07 Jan 1998
Filing
07 Jan 1963
Registered from
07 Jan 1963
Owner
Address for service
Fords Barry-Wemmiller Ltd.
Chantry Avenue KEMPSTON BEDFORD BEDFORDSHIRE ENGLAND
UNITED KINGDOM
Fords Barry-Wemmiller Ltd.
Chantry Avenue KEMPSTON BEDFORD BEDFORDSHIRE ENGLAND
UNITED KINGDOM
Goods & Services
Class 6:
Metal foil,
Endorsements
Registration of this trade mark shall give no right to the exclusive use of the word PRINT.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
SYNCHRO
.PRINT
PRINT
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 173888
Words
THERMOPANE
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
08 May 1947 (Filing)
Class
21
Kind
Word
Dates
Renewal due
08 May 1989
Filing
08 May 1947
Registered from
08 May 1947
Divisional
08 May 1947
Lodgement
08 May 1947
Owner
Address for service
Libbey-Owens-Ford Co
811 Madison Avenue Toledo Ohio 43697
UNITED STATES OF AMERICA
PHILLIPS ORMONDE FITZPATRICK
PO Box 24171
Melbourne,
VIC,
3001
AUSTRALIA
Goods & Services
Class 21:
Non-domestic glassware,
Divisional details
Date
08 May 1947
Parent
91184
Indexing constituents
Word
THERMOPANE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 173887
Words
THERMOPANE
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
08 May 1947 (Filing)
Class
20
Kind
Word
Dates
Renewal due
08 May 1989
Filing
08 May 1947
Registered from
08 May 1947
Divisional
08 May 1947
Lodgement
08 May 1947
Owner
Address for service
Libbey-Owens-Ford Co.
811 Madison Avenue Toledo Lucas Ohio
UNITED STATES OF AMERICA
PHILLIPS ORMONDE FITZPATRICK
PO Box 24171
Melbourne,
VIC,
3001
AUSTRALIA
Goods & Services
Class 20:
Multiple glass units for display cases and the like,
Divisional details
Date
08 May 1947
Parent
91184
Indexing constituents
Word
THERMOPANE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 167744
Words
GALAXIE
Image
Image description
Status
registered: Renewal due
Priority date
11 Jul 1961 (Filing)
Class
12
Kind
Word
Dates
Renewal due
11 Jul 2026
Filing
11 Jul 1961
Registered from
11 Jul 1961
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles, their parts and accessories,
Endorsements
The translation of the French word "GALAXIE" is "MILKY WAY" or "GALAXY".
Indexing constituents
Word
GALAXIE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 166163
Words
BONDERMETIC
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
11 Apr 1961 (Filing)
Class
19
Kind
Word
Dates
Renewal due
11 Apr 1996
Filing
11 Apr 1961
Registered from
11 Apr 1961
Owner
Address for service
Libbey-Owens-Fords Co.
811 Madison Avenue TOLEDO LUCAS OHIO
UNITED STATES OF AMERICA
Libbey-Owens-Fords Co.
811 Madison Avenue TOLEDO LUCAS OHIO
UNITED STATES OF AMERICA
Goods & Services
Class 19:
Panes or panels composed of multiple sheets of glass, plastic, or other materials for use in walls, windows and doors,
Indexing constituents
Word
BONDERMETIC
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 161778
Words
CAR LITE
Image
Image description
Status
refused: Pre 1995 refused
Priority date
15 Aug 1960 (Filing)
Class
19
Kind
Word
Dates
Filing
15 Aug 1960
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
Spruson & Ferguson
GPO Box 3898
Sydney,
NSW,
2001
AUSTRALIA
Goods & Services
Class 19:
Flat and bent sheet glass
Indexing constituents
Word
CAR
LITE
Image
Trade mark 158422
Words
FORD
Image
Image description
CHEVRON,INVERTED IN SHIELD IN THREE PARTS LIONS,PASSANT,THREE
Status
registered: Registered/protected
Priority date
17 Feb 1960 (Filing)
Class
12
Kind
Figurative
Dates
Renewal due
17 Feb 2029
Filing
17 Feb 1960
Registered from
17 Feb 1960
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
MOTOR VEHICLES,
Indexing constituents
Word
FORD
Image
SHIELD
HALVED
CHEVRON
INVERTED
PASSANT
THREE
ANIMAL
ANIMAL+
LION+
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 158421
Words
FAIRLANE
Image
Image description
Status
registered: Registered/protected
Priority date
17 Feb 1960 (Filing)
Class
12
Kind
Word
Dates
Renewal due
17 Feb 2029
Filing
17 Feb 1960
Registered from
17 Feb 1960
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
MOTOR VEHICLES,
Indexing constituents
Word
FAIRLANE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 153534
Words
FALCON
Image
Image description
Status
registered: Registered/protected
Priority date
21 Apr 1959 (Filing)
Class
12
Kind
Word
Dates
Renewal due
21 Apr 2028
Filing
21 Apr 1959
Registered from
21 Apr 1959
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles for the conveyance of passengers and goods, but not including agricultural or horticultural vehicles of any kind,
Indexing constituents
Word
FALCON
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 127836
Words
CORSAIR
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
28 May 1956 (Filing)
Class
12
Kind
Word
Dates
Renewal due
28 May 1998
Filing
28 May 1956
Registered from
28 May 1956
Owner
Address for service
Ford Motor Co
3,000 Schaefer Rd. DEARBORN MICHIGAN
UNITED STATES OF AMERICA
Maxwells Patent & Trade Mark Attorneys Pty Ltd
PO Box R1466 Royal Exchange
SYDNEY,
NSW,
1225
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles of all types, their parts and accessories included in this class,
Indexing constituents
Word
CORSAIR
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 122726
Words
ZODIAC
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
06 Apr 1955 (Filing)
Class
12
Kind
Word
Dates
Renewal due
06 Apr 1997
Filing
06 Apr 1955
Registered from
06 Apr 1955
Owner
Address for service
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Goods & Services
Class 12:
Motor land vehicles and parts thereof included in this class; engines, their parts and parts of motor vehicles included in this class,
Indexing constituents
Word
ZODIAC
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 112578
Words
ELECTRAPANE
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
30 Dec 1952 (Filing)
Class
19
Kind
Word
Dates
Renewal due
30 Dec 1994
Filing
30 Dec 1952
Registered from
30 Dec 1952
Owner
Address for service
Libbey-Owens-Ford Co.
811 Madison Avenue Toledo Lucas Ohio
UNITED STATES OF AMERICA
Libbey-Owens-Ford Co.
811 Madison Avenue Toledo Lucas Ohio
UNITED STATES OF AMERICA
Goods & Services
Class 19:
Sheets or plates of glass coated with transparent oxide for use in vehicle windows, radio control towers, and other places where deicing or electrostatic dissipation or radio frequency shielding is desired,
Divisional details
Children
210899
Indexing constituents
Word
ELECTRAPANE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 111858
Words
TAUNUS
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
10 Oct 1952 (Filing)
Class
12
Kind
Word
Dates
Renewal due
10 Oct 2008
Filing
10 Oct 1952
Registered from
10 Oct 1952
Owner
Address for service
Ford-Werke AG
Henry Ford Strasse 50735 Koeln
GERMANY
FB Rice Pty Ltd
Level 29 126 Phillip Street
Sydney,
NSW,
2000
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles,
Indexing constituents
Word
TAUNUS
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 109362
Words
ZEPHYR
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Mar 1952 (Filing)
Class
12
Kind
Word
Dates
Renewal due
21 Mar 2018
Filing
21 Mar 1952
Registered from
21 Mar 1952
Owner
Address for service
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Engines, their parts and parts of motor vehicles included in this class, not being motor engines for motor bicycles or parts thereof or parts of motor cycles; motor land vehicles and parts thereof,
Indexing constituents
Word
ZEPHYR
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 107218
Words
THAMES
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Aug 1951 (Filing)
Class
12
Kind
Word
Dates
Renewal due
21 Aug 1993
Filing
21 Aug 1951
Registered from
21 Aug 1951
Owner
Address for service
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Ford Motor Co. Ltd
Eagle Way Essex CM13 3BW
UNITED KINGDOM
Goods & Services
Class 12:
Motor land vehicles and parts thereof including engines,
Indexing constituents
Word
THAMES
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 107215
Words
CONSUL
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Aug 1951 (Filing)
Class
12
Kind
Word
Dates
Renewal due
21 Aug 1993
Filing
21 Aug 1951
Registered from
21 Aug 1951
Owner
Address for service
Ford Motor Co. Ltd.
88 Regent Street LONDON W1
UNITED KINGDOM
Ford Motor Co. Ltd.
88 Regent Street LONDON W1
UNITED KINGDOM
Goods & Services
Class 12:
Motor land vehicles and parts thereof including engines,
Indexing constituents
Word
CONSUL
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 100769
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
16
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 16:
Printed publications,
Endorsements
Deemed to be a distintive Mark by Order of the Deputy Registrar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 100768
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
27
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 27:
Carpets, floor-cloth, and oil-cloth,
Endorsements
Deemed to be a distinctive Mark by Order of the Deputy Registrar of Trade Marks, dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
FORD
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 100760
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
22 Nov 1949 (Filing)
Class
1
Kind
Word
Dates
Renewal due
22 Nov 2035
Filing
22 Nov 1949
Registered from
22 Nov 1949
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 1:
Chemical substances used in manufactures; tyre stopping compositions, tyre dressings and cement for fixing tyres and other parts or accessories, suitable for use in connection with vehicles particularly automobiles,
Endorsements
Deemed to be a distintive Mark by Order of the Deputy Registar of Trade Marks dated 4th June, 1954.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 97610
Words
FOMOCO
Image
Image description
ELLIPSE
Status
registered: Registered/protected
Priority date
14 Jan 1949 (Filing)
Class
6
Kind
Figurative
Dates
Renewal due
14 Jan 2035
Filing
14 Jan 1949
Registered from
14 Jan 1949
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 6:
Metal goods not included in other classes,
Indexing constituents
Word
FOMOCO
Image
ELLIPSE
#
ROUND
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 97609
Words
FOMOCO
Image
Image description
ELLIPSE
Status
registered: Registered/protected
Priority date
14 Jan 1949 (Filing)
Class
9
Kind
Figurative
Dates
Renewal due
14 Jan 2035
Filing
14 Jan 1949
Registered from
14 Jan 1949
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 9:
Philosophical instruments, scientific instruments and apparatus for useful purposes. Instruments and appartus for teaching,
Indexing constituents
Word
FOMOCO
Image
ELLIPSE
#
ROUND
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 97608
Words
FOMOCO
Image
Image description
ELLIPSE
Status
registered: Registered/protected
Priority date
14 Jan 1949 (Filing)
Class
7
Kind
Figurative
Dates
Renewal due
14 Jan 2035
Filing
14 Jan 1949
Registered from
14 Jan 1949
Owner
Address for service
Ford Motor Company a Delaware corporation
The American Road Dearborn Michigan 48121
UNITED STATES OF AMERICA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 7:
Machinery of all kinds, and parts of machinery, except agricultural and horticultural machines,
Indexing constituents
Word
FOMOCO
Image
ELLIPSE
#
ROUND
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 95811
Words
METEOR
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
23 Jul 1948 (Filing)
Class
7
Kind
Word
Dates
Renewal due
23 Jul 2014
Filing
23 Jul 1948
Registered from
23 Jul 1948
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 7:
Internal combustion engines and parts thereof included in this Class,
Indexing constituents
Word
METEOR
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 95497
Words
METEOR
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
21 Jun 1948 (Filing)
Class
12
Kind
Word
Dates
Renewal due
21 Jun 2014
Filing
21 Jun 1948
Registered from
21 Jun 1948
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles and chassis and constructional parts of motor vehicles and chassis included in this class,
Endorsements
Subject to the condition that the Trade Mark shall be used only in relation to goods connected with the business carried on by the applicant in the manufacture and sale of motor vehicles and chassis and constructional parts of motor vehicles and chassis.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
METEOR
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 91184
Words
THERMOPANE
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
08 May 1947 (Filing)
Class
19
Kind
Word
Dates
Renewal due
08 May 2003
Filing
08 May 1947
Registered from
08 May 1947
Owner
Address for service
Libbey-Owens-Ford Co
811 Madison Avenue Toledo Ohio 43697
UNITED STATES OF AMERICA
PHILLIPS ORMONDE FITZPATRICK
PO Box 24171
Melbourne,
VIC,
3001
AUSTRALIA
Goods & Services
Class 19:
Multiple glass sheet glazing units for buildings and display windows,
Divisional details
Children
173887
173888
Indexing constituents
Word
THERMOPANE
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 86573
Words
CROWN
Image
Image description
CORONET,POINTED
Status
removed - not renewed: Renewal fee not paid
Priority date
29 Mar 1946 (Filing)
Class
7
Kind
Figurative
Dates
Renewal due
29 Mar 1988
Filing
29 Mar 1946
Registered from
29 Mar 1946
Owner
Address for service
FORD MOTOR Co OF AUSTRALIA Pty Ltd
GEELONG
GEELONG,
VIC,
3220
AUSTRALIA
FORD MOTOR Co OF AUSTRALIA Pty Ltd
GEELONG
GEELONG,
VIC,
3220
AUSTRALIA
Goods & Services
Class 7:
Agricultural and horticultural machinery and parts of such machinery,
Indexing constituents
Word
CROWN
#
Image
CROWN,POINTED
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 86098
Words
MONARCH
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
15 Feb 1946 (Filing)
Class
12
Kind
Word
Dates
Renewal due
15 Feb 2012
Filing
15 Feb 1946
Registered from
15 Feb 1946
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Motor vehicles and chasses and parts thereof and accessories therefor, included in this class,
Indexing constituents
Word
MONARCH
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 78939
Words
MERCURY
Image
Image description
MAN'S HEAD MERCURY NAMEPLATE
Status
removed - not renewed: Renewal fee not paid
Priority date
13 Feb 1942 (Filing)
Class
9
Kind
Figurative
Dates
Renewal due
13 Feb 2018
Filing
13 Feb 1942
Registered from
13 Feb 1942
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 9:
Radio and television transmitters and receivers and equipment accessories and parts therefor, included in this class, none being for use in telecommunications
Indexing constituents
Word
MERCURY
Image
HEAD
MERCURY
NAMEPLATE
MAN
PERSON
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 75646
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
07 Nov 1939 (Filing)
Class
16
Kind
Fancy
Dates
Renewal due
07 Nov 2029
Filing
07 Nov 1939
Registered from
07 Nov 1939
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 16:
Printed Publications,
Endorsements
Deemed to be a distinctive mark by order of the Deputy Registrar of Trade Mark dated 16th November, 1942.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
FORD
Image
Indexing comment
Very large sloping script; bold lower case; capital fancy F
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 74158
Words
FORD
FOR THE WAY TO HEALTH
FROM SICKNESS TO HEALTH
Image
Image description
CIRCLE MAN ON HORSEBACK
Status
registered: Registered/protected
Priority date
17 Feb 1939 (Filing)
Class
5
Kind
Figurative
Dates
Renewal due
17 Feb 2029
Filing
17 Feb 1939
Registered from
17 Feb 1939
Owner
Address for service
sanofi-aventis healthcare pty ltd
Talavera Corporation Centre Building D 12-24 Talavera Road
MACQUARIE PARK,
NSW,
2113
AUSTRALIA
Spruson & Ferguson
GPO Box 3898
Sydney,
NSW,
2001
AUSTRALIA
Goods & Services
Class 5:
Pills for human use,
Indexing constituents
Word
FORD
WAY
HEALTH
SICKNESS
Image
CIRCLE
HORSEBACK
MAN
PERSON
ROUND
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 73774
Words
MERCURY
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
09 Dec 1938 (Filing)
Class
12
Kind
Fancy
Dates
Renewal due
09 Dec 2018
Filing
09 Dec 1938
Registered from
09 Dec 1938
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Automotive vehicles and chasses and their structural and component parts and accessories,
Indexing constituents
Word
MERCURY
Image
Indexing comment
Large sloping capitals; bold and stencilled
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 65431
Words
FORDSON
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
18 Feb 1935 (Filing)
Class
12
Kind
Word
Dates
Renewal due
18 Feb 2005
Filing
18 Feb 1935
Registered from
18 Feb 1935
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Agricultural tractors,
Indexing constituents
Word
FORDSON
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 43437
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Filing)
Class
27
Kind
Fancy
Dates
Renewal due
29 Dec 2029
Filing
29 Dec 1925
Registered from
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 27:
Mats, carpets, and oilcloth,
Endorsements
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Deemed to be a Distinctive Mark by Order of the Registrar of Trade Marks, dated 3rd August, 1927
Indexing constituents
Word
FORD
Image
Indexing comment
Large sloping lower case script; capital F; extended F
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 24442
Words
FORD 428 MILL
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
16 Jan 1919 (Filing)
Class
16
Kind
Word
Dates
Renewal due
16 Jan 2003
Filing
16 Jan 1919
Registered from
16 Jan 1919
Owner
Address for service
Arjo Wiggins Limited
Gateway House Basing View Basingstoke Hampshire RG21 2EE
UNITED KINGDOM
Spruson & Ferguson
GPO Box 3898
Sydney,
NSW,
2001
AUSTRALIA
Goods & Services
Class 16:
Blotting Paper,
Indexing constituents
Word
FORD
MILL
428
NUM
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 23248
Words
FORDSON
Image
Image description
Status
removed - not renewed: Renewal fee not paid
Priority date
19 Jun 1918 (Filing)
Class
12
Kind
Word
Dates
Renewal due
19 Jun 2012
Filing
19 Jun 1918
Registered from
19 Jun 1918
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
Allens Patent & Trade Mark Attorneys
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 12:
Tractors,
Indexing constituents
Word
FORDSON
Image
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 12063
Words
FORD
Image
Image description
Status
registered: Registered/protected
Priority date
29 Dec 1925 (Filing)
Class
1
Kind
Fancy
Dates
Renewal due
22 Jul 2035
Filing
29 Dec 1925
Registered from
29 Dec 1925
Owner
Address for service
Ford Motor Company of Canada Limited
The Canadian Road Sixth Floor Oakville Ontario L6J 5E4
CANADA
ALLENS PATENT & TRADE MARK ATTORNEYS
101 Collins St
MELBOURNE,
VIC,
3001
AUSTRALIA
Goods & Services
Class 1:
Chemical substances used in manufactures; tyres stopping compositions, tyre dressings and cement for fixing tyres and other parts or accessories, suitable for use in connection with vehicles particularly automobiles,
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 11587
Words
FORDITE
FORD SHERINGTON
GLOBE BRAND
Image
Image description
ANNULUS GLOBE,MERIDIANS
Status
removed - not renewed: Renewal fee not paid
Priority date
05 Aug 1911 (Filing)
Class
18
Kind
Figurative
Dates
Renewal due
05 Aug 1995
Filing
05 Aug 1911
Registered from
05 Aug 1911
Owner
Address for service
Burns Philp & Co Ltd
7 Bridge Street
SYDNEY,
NSW,
2000
AUSTRALIA
Spruson & Ferguson
GPO Box 3898
Sydney,
NSW,
2001
AUSTRALIA
Goods & Services
Class 18:
Portmanteaux, bags, trunks, suit cases, dressing cases and like receptacles, manufactured from compressed fibre, compressed cane, leather-board, strawboard, and all other like compositions,
Endorsements
The essential particulars of the Trade Mark are the following: - The combination of devices consisting of an oval shape border surrounding a globe device across which the word "Tordite" appears in the manner shown. Applicant company disclaims any right to the exclusive use of the added matter except its name.
The preceding endorsement(s) were recorded prior to commencement of the Trade Marks Act 1995.
Indexing constituents
Word
FORDITE
FORD
SHERINGTON
GLOBE
Image
ANNULUS
CONCENTRIC
GLOBE,MERIDIANS
ELLIPSE+
ROUND
ROUND+
This mark was registered under the Trade Marks Act 1955 in Part A
Trade mark 10612
Words
FORD SHERINGTON
GLOBE BRAND
Image
Image description
ANNULUS GLOBE,MERIDIANS,MAP,AMERICAS
Status
removed - not renewed: Renewal fee not paid
Priority date
08 Feb 1911 (Filing)
Class
18
Kind
Figurative
Dates
Renewal due
08 Feb 1995
Filing
08 Feb 1911
Registered from
08 Feb 1911
Owner
Address for service
BURNS, PHILP & Co Ltd
7-11 Bridge Street
SYDNEY,
NSW,
2000
AUSTRALIA
Spruson & Ferguson
GPO Box 3898
Sydney,
NSW,
2001
AUSTRALIA
Goods & Services
Class 18:
Brief, Kit, gladstone, School, medical, cash, ladies hand, motor, and peggy bags, suit and dressing cases, portmanteaux trunks, hat cases, straps, music rolls and writing folios, all made of leather,
Indexing constituents
Word
FORD
SHERINGTON
GLOBE
Image
ANNULUS
GLOBE,MERIDIANS
MAP,AMERICAS
ROUND
This mark was registered under the Trade Marks Act 1955 in Part A