+ All Categories
Home > Documents > Gazette Issue 7

Gazette Issue 7

Date post: 03-Jan-2017
Category:
Upload: lediep
View: 251 times
Download: 1 times
Share this document with a friend
84
CAYMAN ISLANDS GAZETTE Monday, 30 March 2015 Issue No.07/2015 CONTENTS SUPPLEMENTS Laws, Bills, Regulations…………........................Pg.486 COMMERCIAL Liquidation Notices, Notices of Winding Up, Appointment of Liquidators and Notices to Creditors…………………………………….....Pg.487 Notices of Final Meeting Of Shareholders………………………………...Pg.502 Partnership Notices…………….………………...Pg.519 Bankruptcy Notices………………………...….......None Receivership Notices…………………………........None Dividend Notices………………………………......None Grand Court Notices………………………..……Pg.525 Struck-off List……………………………..………None Reduction of Capital………………….…………...None Notice of Special Strike……………………...........None Dormant Accounts Notices…………………..........None Demand Notices……………………...…............Pg. 529 Certificate of Merger Notices………………........Pg.541 Transfer of Companies…………………….............None Regulatory Agency Notices……………….............None General Commercial Notices………………….....None Patent and Trademarks …………………....…….Pg.542 GOVERNMENT Deportation…………………………………...........None Constitution Order..…………………………......…None Exclusion Orders…..………………………………None Election Notice……………………………...……..None Appointments………………………………….......None Personnel Occurrences…………………………….None Long Service Awards……………………………...None Public Auction……………………………………..None Departmental Notices………………………….…Pg557 Court of Appeals Notices………………………….None Overseas Territories Orders…………………….....None Land Notices…………………………………..…..None Change of Name…………………...........................None Remission of Sentence……………………….......None Road Notices………………………………………None Proclamations………………………………….......None Probate and Administration……………...............Pg.560 Errata Notices…………………………................Pg.561 Gazette Publishing and Advertising Information…………………………….….......Pg.562 Gazette Dates and Deadlines………………......Pg.563 INDEX…………………………………..………Pg.564 NOTICE: Gazette Publishing Dates & Deadlines for the year as well as advertising and subscription rates are posted at the back of this Gazette. USING THE GAZETTE: The Cayman Islands Gazette, the official newspaper of the Government of the Cayman Islands is published fortnightly on Monday. The next issue (8/15) will be published on 13 April 2015 Closing time for lodgment of commercial notices will be 12 noon, Friday, 2 April 2015. Government notices must be lodged at the Gazette Office by 12 noon on Wednesday (1 April 2015). This timeframe will be followed for all Gazettes. Notices are accepted for publication in the next issue, unless otherwise specified.
Transcript
Page 1: Gazette Issue 7

CAYMAN ISLANDS

GAZETTE

Monday, 30 March 2015 Issue No.07/2015

CONTENTS

SUPPLEMENTS

Laws, Bills, Regulations…………........................Pg.486

COMMERCIAL Liquidation Notices, Notices of Winding Up, Appointment of Liquidators and Notices to

Creditors…………………………………….....Pg.487

Notices of Final Meeting Of Shareholders………………………………...Pg.502

Partnership Notices…………….………………...Pg.519

Bankruptcy Notices………………………...….......None

Receivership Notices…………………………........None

Dividend Notices………………………………......None

Grand Court Notices………………………..……Pg.525 Struck-off List……………………………..………None

Reduction of Capital………………….…………...None

Notice of Special Strike……………………...........None Dormant Accounts Notices…………………..........None

Demand Notices……………………...…............Pg. 529

Certificate of Merger Notices………………........Pg.541 Transfer of Companies…………………….............None

Regulatory Agency Notices……………….............None General Commercial Notices………………….....None

Patent and Trademarks …………………....…….Pg.542

GOVERNMENT

Deportation…………………………………...........None

Constitution Order..…………………………......…None

Exclusion Orders…..………………………………None Election Notice……………………………...……..None

Appointments………………………………….......None

Personnel Occurrences…………………………….None Long Service Awards……………………………...None

Public Auction……………………………………..None

Departmental Notices………………………….…Pg557

Court of Appeals Notices………………………….None

Overseas Territories Orders…………………….....None

Land Notices…………………………………..…..None Change of Name…………………...........................None

Remission of Sentence……………………….......None

Road Notices………………………………………None Proclamations………………………………….......None

Probate and Administration……………...............Pg.560

Errata Notices…………………………................Pg.561

Gazette Publishing and Advertising

Information…………………………….….......Pg.562 Gazette Dates and Deadlines………………......Pg.563

INDEX…………………………………..………Pg.564

NOTICE: Gazette Publishing Dates & Deadlines for the year as well as advertising and subscription rates are posted at

the back of this Gazette.

USING THE GAZETTE: The Cayman Islands Gazette, the official newspaper of the Government of the Cayman Islands

is published fortnightly on Monday. The next issue (8/15) will be published on 13 April 2015 Closing time for lodgment of

commercial notices will be 12 noon, Friday, 2 April 2015. Government notices must be lodged at the Gazette Office by

12 noon on Wednesday (1 April 2015). This timeframe will be followed for all Gazettes. Notices are accepted for

publication in the next issue, unless otherwise specified.

Page 2: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

486

Original copies of notices must be submitted for publication. Dates, proper names and signatures are to be

shown clearly. Faxed transmissions of copy are not acceptable, unless arrangements have been made with the

Gazette Office, in which case they must be followed by a signed original delivered the same day. We invite

submissions by email for use with Microsoft Word software, followed, or accompanied, by an original print

version. Covering instructions setting out requirements must accompany all notices. Copies will be returned

unpublished if not submitted in accordance with these requirements.

Notices for publication and related correspondence should be addressed to: Gazette Office

Government Information Services

2 Floor

Cayman Islands Government Administration Building

133 Elgin Avenue, Box 119, George Town

Grand Cayman KY1-9000

Telephone (345) 949-8092

Facsimile (345) 949-5936

[email protected]

Publishing dates, deadlines to the end of the year, and advertising and subscription rates are posted at the back

of this Gazette.

Supplements

The following supplements are published with this issue of the Gazette. Further copies may be obtained from

the Clerk of the Legislative Assembly.

1. Rule – Management of Credit Risk and Problem Assets / Statement of Guidance – Credit Risk

Classification, Provisioning and Management. (Price $6.40)

2. Rule on Market Conduct – Insurers, Agents and Brokers / Statement of Guidance on Market Conduct –

Insurers, Agents and Brokers. (Price $2.40)

3. Rule – Risk Management for Insurers. (Price $1.60)

4. Rule on Cancellation of Licence or Certificate of Registration of Regulated Mutual Funds / Regulatory

Procedure – Cancellation of Licences issued pursuant to section 5 and Certificates of Registration issued

pursuant to Sections 4 (3), and 4 (1) (b) of the Mutual Funds Law. (Price $3.20)

Page 3: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

487

COMMERCIAL

Liquidator and Creditor Notices

ARDON MAROON ASIA EAGLE FEEDER

FUND, LP

In Official Liquidation

The Companies Law

Notice of Appointment of Joint Official

Liquidators

TAKE NOTICE that by order of the Grand Court

made on 6 March 2015, Ardon Maroon Asia

Eagle Feeder Fund, LP, registration number

60263, whose registered office is situated at FTI

Consulting (Cayman) Limited, 2D Landmark

Square, 64 Earth Close, SMB, PO Box 30613,

Grand Cayman KY1-1203, Cayman Islands, was

ordered to be wound up in accordance with the

Exempted Limited Partnership Law and the

Companies Law.

AND FURTHER TAKE NOTICE that David

Griffin of FTI Consulting (Cayman) Limited, 2D

Landmark Square, 64 Earth Close, SMB, PO Box

30613, Grand Cayman KY1-1203, Cayman

Islands and John Batchelor or FTI Consulting

(Hong Kong) Limited, Level 22, The Center, 99

Queens’s Road Central, Central, Hong Kong,

have been appointed as the Joint Official

Liquidators of the Partnership.

Dated this 6 day of March 2015

DAVID GRIFFIN

Joint Official Liquidator

Contact for enquiries:

Name: Richard Gardner

E-mail: [email protected]

Telephone: +1 345 743 6832

Address for service:

FTI Consulting (Cayman) Limited

2D Landmark Square

64 Earth Close, SMB

PO Box 30613

Grand Cayman KY1-1203

Cayman Islands

SKYDIVE COSTA BRAVA LIMITED

(In Voluntary Liquidation)

(The “Company”)

The Companies Law (As Amended)

TAKE NOTICE THAT the following resolution

was passed by the Sole Shareholder of the

Company by written resolution dated 2 December

2014:

“The Company be wound up voluntarily; and

Mr. Abdel Hameed Mostafa Ahmed, with address

at P.O. Box 545, Nad Al Sheeba -1, Dubai,

United Arab Emirates be and is hereby appointed

as liquidator of the Company.”

NOTICE IS HEREBY GIVEN that the

creditors of the Company which is being wound

up voluntarily are required within 21 days of the

publication of this notice, to send in their names

and addresses and the particulars of their debts

and claims and the names and addresses of their

attorneys-at-law (if any) to the undersigned. In

default thereof, they will be excluded from the

benefit of any distribution made before such debts

are proved.

Dated: 10 March 2015

MR. ABDEL HAMEED MOSTAFA AHMED

Contact for Enquiries:

Telephone: (+1) 345 769 4422

Facsimile: (+1) 345 769 9351

Address for Service:

c/o Avalon Ltd.

Landmark Square, 1st Floor

64 Earth Close, PO Box 715

Grand Cayman KY1-1107

Cayman Islands

MAGHREB VICTORY LTD.

(In voluntary liquidation)

Registration No: 239297

TAKE NOTICE that the above-named Company

was put into liquidation on 10 March 2015 by a

special resolution passed at an extraordinary

meeting of the Company held on 10 March 2015.

AND FURTHER TAKE NOTICE that Philip

Mosely and Paul Travers, both of Cayman

Page 4: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

488

Management Ltd., Ground Floor, Harbour Centre,

PO box 1569, 42, North Church Street, George

Town, Grand Cayman KY1-1110, Cayman

Islands, have been appointed joint voluntary

liquidators of the Company.

CREDITORS of the Company are required to

furnish proof of their debt or claim against the

Company on or before 28 April 2015, or be

excluded from the benefit of any distribution

made before such debts are proved and from

objecting to the distribution.

Dated this 10 day of March 2015

PAUL TRAVERS

Joint Voluntary Liquidator

Address for Service:

Ground Floor, Harbour Centre,

PO box 1569,

42, North Church Street,

George Town,

Grand Cayman KY1-1110,

Cayman Islands

Tel: +1 345 949 4018

Fax: +1 345 949 7891

Email: [email protected]

AQUARIUS LTD

(In Voluntary Liquidation)

The Companies Law (As Amended)

The following special resolution was passed by

the Shareholders of the above-named Company at

an extraordinary general meeting held on 26

February 2015.

THAT the Company be voluntarily wound up

and that Arcadia Group Ltd be appointed as the

Voluntary Liquidator, to act for the purposes of

such winding up.

Creditors of this company are to prove their

debts or claims on or before 30 April 2015 and to

establish any title they may have under the

Companies Law (As Amended), or to be excluded

from the benefit of any distribution made before

the debts are proved or from objecting to the

distribution.

Dated this 9 day of March 2015

ARCADIA GROUP LTD

Voluntary Liquidator

Contact for enquiries:

Telephone: 345 945 1830

Facsimile: 345 945 1835

Address for service:

PO Box 10300

Grand Cayman KY1-1003

Cayman Islands

BRIGHTIME VENTURES LIMITED

(In Voluntary Liquidation)

(The “Company”)

TAKE NOTICE that the above-named Company

was put into liquidation on 9 March 2015 by a

written special resolution of the sole shareholder

of the Company.

AND FURTHER TAKE NOTICE that David

A. K. Walker and Ian D. Stokoe of PwC

Corporate Finance & Recovery (Cayman)

Limited, P.O. Box 258, Strathvale House, Grand

Cayman KY1-1104, Cayman Islands, have been

appointed Joint and Several Voluntary

Liquidators of the Company.

NOTICE IS HEREBY GIVEN that Creditors

of the Company are to prove their debts or claims

on or before 30 April 2015 and to establish any

title they may have.

Dated this 10 day of March 2015

IAN D. STOKOE

Joint and Several Voluntary Liquidator

Contact for Enquiries:

Name: Sarah Moxam

Telephone: (345) 914 8634

Facsimile: (345) 945 4237

Address for Service:

PO Box 258

Grand Cayman KY1-1104

Cayman Islands

ASP LAKESIDE CAYMAN BLOCKER LTD.

(In Voluntary Liquidation)

("The Company")

Registration No: 199054

TAKE NOTICE that the Company was put into

liquidation on 3 March 2015 by a special

resolution passed by written resolution of the

shareholders of the Company executed on 3

March 2015.

AND FURTHER TAKE NOTICE that ASP

Manager Corp. of 299 Park Avenue, 34th Floor,

New York, New York 10171, United States of

America, has been appointed voluntary liquidator

of the Company.

Page 5: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

489

AND NOTICE IS HEREBY GIVEN that

creditors of the Company are to prove their debts

or claims within 21 days of the publication of this

notice and to establish any title they may have

under the Companies Law (2013 Revision) by

sending their names, addresses and the particulars

of their debts or claims to the undersigned, or in

default thereof they will be excluded from the

benefit of any distribution made before such debts

and/or claims are proved or from objecting to the

distribution.

Dated this 30 day of March 2015

ASP MANAGER CORP.

Voluntary Liquidator

Contact for Service:

Eric Schondorf

299 Park Avenue

34th Floor, New York

New York 10171

United States of America

Tel: +1 212 476 8000

YUKON RE, SPC

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (As Revised)

Registration No. 585815

TAKE NOTICE that the following resolutions

were passed as a Special Resolution by the sole

shareholder of the Company by Written

Resolution dated 27 February 2015.

THAT the Company be voluntarily wound up

and that RSM Cayman Ltd., PO Box 10311,

Grand Cayman KY1-1003, Cayman Islands, be

appointed Liquidator of the Company for the

purposes of such winding-up.

NOTICE IS HEREBY GIVEN that the

creditors of the Company which is being wound

up voluntarily are required within 30 days of this

notice, to send in their names and addresses and

the particulars of their debts and claims and the

names and addresses of their attorneys-at-law (if

any) to the undersigned. In default thereof, they

will be excluded from the benefit of any

distribution made before such debts are proved.

Dated 10 March 2015

RSM CAYMAN LTD.

Voluntary Liquidator

Contact for enquiries:

Ian Lomas

Telephone: (345) 743 3016

The address of the Voluntary Liquidator is:

2nd Floor Harbour Place,

George Town, PO Box 10311

Grand Cayman KY1-1003

Cayman Islands

E.WORLD (HOLDINGS) LTD.

(In Voluntary Liquidation)

Notice of Voluntary Winding Up

Registration No. CR-099121

TAKE NOTICE that the above-named Company

was put into liquidation on 23 January 2015

by a special resolution passed at an extraordinary

meeting of the Company held on 23 January 2015

AND FURTHER TAKE NOTICE that Ng

Kwok Cheung, Bernard of Flat B, 16/F., Empire

Land Commercial Centre, 81-85 Lockhart Road,

Wanchai, Hong Kong has been appointed

voluntary liquidator of the Company.

NOTICE IS HEREBY GIVEN that creditors

of the Company are required to prove their claims

and debts on or before 28 February 2015, and to

establish any title they may have under the

Companies Law or be excluded from the benefit

of any distribution made before the debts are

proved or from objecting to the distribution.

Dated this the 23 day of January 2015

NG KWOK CHEUNG, BERNARD

Voluntary Liquidator

Contact for enquiries:

Michelle R. Bodden-Moxam

Tel: 345-946-6145

Fax: 345-946-6146

Address for service:

Portcullis TrustNet (Cayman) Ltd.

The Grand Pavilion Commercial Centre

Oleander Way, 802 West Bay Road,

P.O. Box 32052

Grand Cayman KY1-1208

Cayman Islands

Page 6: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

490

HCSP SPC

(In Voluntary Liquidation)

(The “Company”)

The Companies Law

The following special resolution was passed by

the sole member of this company on 5 March

2015:

RESOLVED THAT the Company be wound-

up voluntarily and that Gene DaCosta of Conyers

Dill & Pearman (Cayman) Limited, Cricket

Square, Hutchins Drive, PO Box 2681, Grand

Cayman KY1-1111, CAYMAN ISLANDS be and

is hereby appointed Voluntary Liquidator for the

purposes of winding-up the Company and that he

shall have the power to act alone in the winding-

up.

Creditors of the company are to prove their

debts or claims on or before 20 April 2015 and to

establish any title they may have under the

Companies Law, or to be excluded from the

benefit of any distribution made before the debts

are proved or from objecting to the distribution.

Dated: 11 March 2015

GENE DACOSTA

Voluntary Liquidator

Contact for Enquiries:

Name: Gene DaCosta

Telephone: (345) 814 7765

Facsimile: (345) 945 3902

Address for Service:

P.O. Box 2681

Grand Cayman KY1-1111

Cayman Islands

NICHE AVENUE FUND, LTD.

(In voluntary liquidation)

Registration No 161087

TAKE NOTICE that the above-named Company

was put into liquidation on 23 October 2014 by a

special resolution passed by the sole shareholder

of the Company on 23 October 2014.

AND FURTHER TAKE NOTICE that Fabian

Schonenberg of Tromino Financial Services Ltd.,

P.O. Box HM 458, Hamilton HM BX, Bermuda

has been appointed voluntary liquidator of the

Company.

Dated this 10 day of March 2015

INVEST AD SOLUTIONS HOLDINGS I LTD

(In Voluntary Liquidation)

("The Company")

Registration No: 274009

TAKE NOTICE that the Company was put into

liquidation on 12 March 2015 by a special

resolution passed by written resolution of the sole

shareholder of the Company executed on 12

March 2015.

AND FURTHER TAKE NOTICE that Hazem

Ahmed Ali Zaidan of Flat No. 1506, 15th Floor;

Al Siri Tower; Hamdan Street; Abu Dhabi;

United Arab Emirates, has been appointed

voluntary liquidator of the Company.

AND NOTICE IS HEREBY GIVEN that

creditors of the Company are to prove their debts

or claims within 21 days of the publication of this

notice and to establish any title they may have

under the Companies Law (2013 Revision) by

sending their names, addresses and the particulars

of their debts or claims to the undersigned, or in

default thereof they will be excluded from the

benefit of any distribution made before such debts

and/or claims are proved or from objecting to the

distribution.

Dated 16 day of March 2015

HAZEM AHMED ALI ZAIDAN

Voluntary Liquidator

Contact for Service:

Flat No. 1506; 15th Floor; Al Siri Tower

Hamdan Street; Abu Dhabi

United Arab Emirates

CLARITUS F SPC I

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 10 March 2015 by a

Special Resolution of the Company dated 10th

March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

the liquidator of the said company, and if so

Page 7: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

491

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS F SPC II

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 10 March 2015 by a

Special Resolution of the Company dated 10

March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS M SPC I

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 10 March 2015 by a

Special Resolution of the Company dated 10

March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS M SPC II

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 10 March 2015 by a

Special Resolution of the Company dated 10

March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before 20 April 2015 to send in

their names and addresses and particulars of their

Page 8: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

492

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

NICHE AVE FUND, LTD.

(In voluntary liquidation)

Registration No 161059

TAKE NOTICE that the above-named Company

was put into liquidation on 3 March 2015 by a

special resolution passed by the sole shareholder

of the Company on 3 March 2015.

AND FURTHER TAKE NOTICE that Fabian

Schonenberg of Tromino Financial Services Ltd.,

P.O. Box HM 458, Hamilton HM BX, Bermuda

has been appointed voluntary liquidator of the

Company.

Dated this 10 day of March 2015

MIDSHIPS OPPORTUNITY MASTER FUND

LTD.

(In Voluntary Liquidation)

Registered Company No OG-278317

The Companies Law (Revised)

The following special resolution was passed by

the sole shareholder of the above-named company

on 20 March 2015:

"That the Company be wound up voluntarily

and that Hilltop Park Associates LLC of 410 Park

Ave, 6th Floor, New York, NY 10022, United

States of America be appointed as voluntary

liquidator for the purpose of the winding up of the

Company."

Creditors of this company are to prove their

debts or claims within 21 days of the publication

of this notice, and to establish any title they may

have under the Companies Law (Revised), or be

excluded from the benefit of any distribution

made before such debts are proved or from

objecting to the distribution.

Date of Voluntary Liquidation: 20 March 2015

HILLTOP PARK ASSOCIATES LLC

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

JIMILI INVESTMENTS LTD.

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (2010 Revision)

TAKE NOTICE THAT the following special

resolution was passed by the sole shareholder of

the Company by written resolution dated 9 March

2015

“RESOLVED THAT the Company be

voluntarily wound up and Eagle Holdings Ltd.,

4th Floor FirstCaribbean House, George Town,

Grand Cayman KY1-1106 CAYMAN ISLANDS,

be appointed as Liquidator to act for the purposes

of such winding up.”

NOTICE IS HEREBY GIVEN THAT the

creditors of the Company, which is being wound

up voluntarily, are required on or before the 30

day of April 2015 to send in their names and

addresses and the particulars of their debts or

claims and the names and addresses of their

attorneys at law (if any) to the undersigned. In

default thereof, they will be excluded from the

benefit of any distribution made before such debts

are proved.

Dated this 9 day of March 2015

EAGLE HOLDINGS LTD.

Voluntary Liquidator

Page 9: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

493

Address for service:

c/o Barclays Private Bank & Trust (Cayman)

Limited

4th Floor, FirstCaribbean House

P.O. Box 487

Grand Cayman KY1-1106

Cayman Islands

Telephone: 345 949-7128

THALASSA LIMITED

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (2010 Revision)

TAKE NOTICE THAT the following special

resolution was passed by the sole shareholder of

the Company by written resolution dated 9 March

2015;

“RESOLVED THAT the Company be

voluntarily wound up and Eagle Holdings Ltd.,

4th Floor FirstCaribbean House, George Town,

Grand Cayman KY1-1106, CAYMAN

ISLANDS, be appointed as Liquidator to act for

the purposes of such winding up.”

NOTICE IS HEREBY GIVEN THAT the

creditors of the Company, which is being wound

up voluntarily, are required on or before the 30

day of April 2015 to send in their names and

addresses and the particulars of their debts or

claims and the names and addresses of their

attorneys at law (if any) to the undersigned. In

default thereof, they will be excluded from the

benefit of any distribution made before such debts

are proved.

Dated this 9 day of March 2015

EAGLE HOLDINGS LTD.

Voluntary Liquidator

Address for service:

c/o Barclays Private Bank & Trust (Cayman)

Limited

4th Floor, FirstCaribbean House

P.O. Box 487

Grand Cayman KY1-1106

Cayman Islands

Telephone: 345 949-7128

CORE-MALAYSIA HOLDINGS LTD.

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 3 March 2015 by a Special

Resolution of the Company dated 3 March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before, 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

their attorneys-at- law (if any) to the undersigned,

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 6 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

SAYBOLT MALAYSIA HOLDINGS LTD.

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 3 March 2015 by a Special

Resolution of the Company dated 3 March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before, 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

their attorneys-at- law (if any) to the undersigned,

Page 10: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

494

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 6 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

MIDSHIPS OPPORTUNITY FUND LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

Registered Company No OG-278320

The following special resolution was passed by

the sole shareholder of the above-named company

on 20 March 2015:

"That the Company be wound up voluntarily

and that Hilltop Park Associates LLC of 410 Park

Ave, 6th Floor, New York, NY 10022, United

States of America be appointed as voluntary

liquidator for the purpose of the winding up of the

Company."

Creditors of this company are to prove their

debts or claims within 21 days of the publication

of this notice, and to establish any title they may

have under the Companies Law (Revised), or be

excluded from the benefit of any distribution

made before such debts are proved or from

objecting to the distribution.

Date of Voluntary Liquidation: 20 March 2015

HILLTOP PARK ASSOCIATES LLC

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

LBA FUNDING (CAYMAN) LIMITED

(In Voluntary Liquidation)

(“The Company”)

Registration No: 154373

TAKE NOTICE that the above-named Company

was put into voluntary liquidation on 9 March

2015 by a special resolution passed by way of

unanimous written resolution dated 9 March

2015.

AND FURTHER TAKE NOTICE that A.

Lawson and K.D. Blake of KPMG, P.O. Box 493,

Century Yard, Cricket Square, Grand Cayman

KY1-1106, Cayman Islands, have been appointed

Joint Voluntary Liquidators of the Company to

act jointly or severally for the purposes of such

liquidation.

Creditors of the Company are to prove their

debts or claims on or before 29 April 2015 and to

establish any title they may have under the

Companies Law (2013 Revision), or will be

excluded from the benefit of any distribution

made before such debts are proved or from

objecting to the distribution.

Dated this 16 day of March 2015

K.D. BLAKE

Joint Voluntary Liquidator

The address of the Liquidators is:

PO Box 493

Grand Cayman KY1-1106

Cayman Islands

Contact for enquiries:

Name: Georgina Lowry

Telephone: +1 345-914-4398

Facsimile: +1 345-949-7164

Address for service:

P.O. Box 493

Grand Cayman KY1-1106

Cayman Islands

Telephone: +1 345-949-4800

Facsimile: +1 345-949-7164

OWF REAL RETURN FUND LTD.

(In Voluntary Liquidation)

(The "Company")

Registration No 214200

TAKE NOTICE that the Company was put into

liquidation on 17 March 2015 by a special

resolution passed by way of the sole shareholder

on 17 March 2015.

Page 11: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

495

AND FURTHER TAKE NOTICE that John

G. MacDonald, David Rossmiller, and Steven L.

Williamson of c/o Bessemer Trust Company,

N.A., 630 Fifth Avenue, New York, New York

10111, have been appointed joint voluntary

liquidators of the Company.

AND FURTHER TAKE NOTICE that

creditors of the Company are invited to send in

their names, addresses and the particulars of their

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

care of the attorneys-at-law for the voluntary

liquidators of the Company.

Dated this 17 day of March 2015

JOHN G. MACDONALD

STEVEN L. WILLIAMSON

DAVID ROSSMILLER

Joint Voluntary Liquidators

Address for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman KY1-1104

Cayman Islands

CALEDONIAN GROUP SERVICES

LIMITED

(In Voluntary Liquidation)

(“The Company”)

The Companies Law (2013 Revision)

Notice of Voluntary Winding Up

Registration No.9740

TAKE NOTICE that the Company was placed

into voluntary liquidation by a written special

resolution passed by the sole shareholder of the

Company on 24 March 2015.

AND FURTHER TAKE NOTICE that Mr.

Keiran Hutchison and Ms. Claire Loebell of Ernst

& Young Ltd., 62 Forum Lane, Camana Bay,

P.O. Box 510, Grand Cayman KY1-1106,

Cayman Islands, were appointed as Joint

Voluntary Liquidators of the Company.

Dated this 30 day of March 2015

CLAIRE LOEBELL

Joint Voluntary Liquidator

Contact for Enquiries

Mr. Steve Bull

Ernst &Young Ltd

62 Forum Lane, Camana Bay

PO Box 510

Grand Cayman KY1-1106

Telephone +1 345 814 9060

Email [email protected]

HITS AFRICA LTD.

(In Official Liquidation)

(“The Company”)

The Companies Law

Notice of the Annual General Meeting of

Creditors

Grand Court Cause FSD No. 96 of 2013 (CQJ)

NOTICE IS HEREBY GIVEN that the annual

meeting of creditors of the Company will be held

on 23 April 2015 at 7:30am (Cayman Islands

time) by telephone conference. Any person

intending to participate in the meeting must send

written notice of their intention to do so to the

contact for enquiries below by 5:00pm (Cayman

Islands time) on 21 April 2015. Dial in details

will be provided upon confirmation of attendance.

Dated this 30 day of March 2015

MR. KEIRAN HUTCHISON

Voluntary Liquidator

Contact for enquires:

Steve Bull

Ernst & Young Ltd.

62 Forum Lane, Camana Bay

PO Box 510

Grand Cayman KY1-1106

Cayman Islands

Telephone: (345) 814 9060

Facsimile: (345) 949 8529

Email: [email protected]

PICTET TRUST (CAYMAN) LTD

(In Voluntary Liquidation)

(The “Company”)

TAKE NOTICE that the above-named Company

was put into liquidation on 2 March 2015 by a

written special resolution of the sole shareholder

of the Company.

AND FURTHER TAKE NOTICE that David

A. K. Walker and Ian D. Stokoe of PwC

Corporate Finance & Recovery (Cayman)

Limited, P.O. Box 258, Strathvale House, Grand

Page 12: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

496

Cayman KY1-1104, Cayman Islands, have been

appointed Joint Voluntary Liquidators of the

Company.

NOTICE IS HEREBY GIVEN that Creditors

of the Company are to prove their debts or claims

on or before 30 April 2015 and to establish any

title they may have.

Dated this 17 day of March 2015

IAN D. STOKOE

Voluntary Liquidator

Contact for Enquiries:

Name: Sarah Moxam

Telephone: (345) 914 8634

Facsimile: (345) 945 4237

Address for Service:

PO Box 258

Grand Cayman KY1-1104

Cayman Islands

WHITEFISH AVIATION LIMITED

(The "Company")

(In Voluntary Liquidation)

TAKE NOTICE THAT that the above-named

Company was put into liquidation on 12 March

2015 by a special resolution of the Shareholder of

the Company by a written resolution executed on

12 March 2015.

AND FURTHER TAKE NOTICE THAT

Intertrust SPV (Cayman) Limited of 190 Elgin

Avenue, George Town, Grand Cayman, KY1-

9005 Cayman Islands, has been appointed

Voluntary Liquidator of the Company.

AND NOTICE IS HEREBY GIVEN that

creditors of the Company are to prove their debts

or claims on or before 4 May 2015 to establish

any title they may have under the Companies Law

(as amended), or in default thereof they will be

excluded from the benefit of any distribution

made before such debts and/or claims are proved

or from objecting to the distribution.

Dated this 18 day of March 2015

INTERTRUST SPV (CAYMAN) LIMITED

Voluntary Liquidator

The address of the Voluntary Liquidator is:

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

Contact for enquiries:

Jennifer Chailler

Telephone: (345) 943-3100

ABSAS INVESTMENTS LIMITED

(In Voluntary Liquidation)

The Companies Law (2013) Revision

Reg. No.: 19856

The following special Resolution was passed, by

the shareholders of the above-named company at

the extraordinary general meeting of shareholders

held on 17 day of March 2015.

“THAT the Company be voluntarily wound up

under the Companies Law (2013 Revision); and

“THAT Buchanan Limited be appointed as

Liquidator and that the liquidator be authorized if

it thinks fit, to distribute specific assets to

members.”

Creditors of the above named company, which

is being wound up voluntarily, are required on or

before 29 day of April 2015 to send in their

names and addresses and the particulars of their

debts or claims and the names and addresses of

their attorneys-at-law (if any) to the undersigned,

the liquidator of the said company and if so

required by notice in writing from the said

liquidator either by their attorney-at-law or

personally to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of ant distribution made

before such debts are proved.

Dated this 17 day of March 2015

BUCHANAN LIMITED

Voluntary Liquidator

Contact for enquiries:

Allison Kelly

Telephone: (345) 949-0355

Facsimile: (345)949-0360

Address for service:

P.O. Box 1170, George Town

Grand Cayman KY1-1102

Cayman Islands

INCISIVE MEDIA HOLDINGS LIMITED

(In voluntary liquidation)

(The “Company”)

TAKE NOTICE that the above-named Company

was put into liquidation on 17 March 2015 by a

Page 13: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

497

special resolution passed at an extraordinary

meeting of the Company held on 17 March 2015

AND FURTHER TAKE NOTICE that David

A. K. Walker and Simon Conway of PwC

Corporate Finance & Recovery (Cayman)

Limited, P.O. Box 258, Strathvale House, Grand

Cayman, KY1-1104, Cayman Islands, have been

appointed joint voluntary liquidators of the

Company.

NOTICE IS HEREBY GIVEN that Creditors

of the Company are to prove their debts or claims

on or before 30 April 2015 and to establish any

title they may have.

Dated this 18 day of March 2015

SIMON CONWAY

Voluntary Liquidator

Contact for Enquiries:

Name: Jodi Jones

Telephone: (345) 914 8694

Facsimile: (345) 945 4237

Address for Service:

PO Box 258

Grand Cayman KY1-1104

Cayman Islands

WATERFORD GP

(In Voluntary Liquidation)

The Companies Law (Revised)

Registered Company No 159503

The following special resolution was passed by

the sole shareholder of the above-named company

on 20 March 2015:

"That the Company be wound up voluntarily

and that Philip Moross of c/o Waterford Property

Investments Limited, 6-8 Kingly Court, London

W1B 5PW, United Kingdom be appointed as

voluntary liquidator for the purpose of the

winding up of the Company."

Creditors of this company are to prove their

debts or claims within 21 days of the publication

of this notice, and to establish any title they may

have under the Companies Law (Revised), or be

excluded from the benefit of any distribution

made before such debts are proved or from

objecting to the distribution.

Date of Voluntary Liquidation: 20 March 2015

PHILIP MOROSS

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

TWO SIGMA HORIZON CAYMAN FUND,

LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The following special resolution was passed by

the sole shareholder of the above-named company

on 12 March 2015:

"That the Company be wound up voluntarily

and that Two Sigma Advisers, LLC of 100

Avenue of the Americas, 16th Floor, New York,

NY 10013, U.S.A., be appointed as voluntary

liquidator for the purpose of the winding up of the

Company."

Creditors of this company are to prove their

debts or claims by or before 20 April 2015, and to

establish any title they may have under the

Companies Law (Revised), or be excluded from

the benefit of any distribution made before such

debts are proved or from objecting to the

distribution.

Date of Voluntary Liquidation: 12 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

TWO SIGMA HORIZON MASTER FUND,

LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The following special resolution was passed by

the sole shareholder of the above-named company

on 13 March 2015:

Page 14: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

498

"That the Company be wound up voluntarily

and that Two Sigma Advisers, LLC of 100

Avenue of the Americas, 16th Floor, New York,

NY 10013, U.S.A., be appointed as voluntary

liquidator for the purpose of the winding up of the

Company."

Creditors of this company are to prove their

debts or claims by or before 20 April 2015, and to

establish any title they may have under the

Companies Law (Revised), or be excluded from

the benefit of any distribution made before such

debts are proved or from objecting to the

distribution.

Date of Voluntary Liquidation: 13 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

TWO SIGMA U.S. EQUITY VARIABLE

EXPOSURE MASTER FUND, LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The following special resolution was passed by

the sole shareholder of the above-named company

on 12 March 2015:

"That the Company be wound up voluntarily

and that Two Sigma Advisers, LLC of 100

Avenue of the Americas, 16th Floor, New York,

NY 10013, U.S.A., be appointed as voluntary

liquidator for the purpose of the winding up of the

Company."

Creditors of this company are to prove their

debts or claims by or before 20 April 2015, and to

establish any title they may have under the

Companies Law (Revised), or be excluded from

the benefit of any distribution made before such

debts are proved or from objecting to the

distribution.

Date of Voluntary Liquidation: 12 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

PLATINUM DYNASTY FUND LIMITED

(In Voluntary Liquidation)

Registered Company No SH-129844

The Companies Law (Revised)

The following special resolution was passed by

the sole shareholder of the above-named company

on 20 March 2015:

"That the Company be wound up voluntarily

and that Platinum Trading Management Ltd. of

c/o IFG Trust Services Inc., Rams Complex,

Stone Grove, Nevis, St. Kitts & Nevis be

appointed as voluntary liquidator for the purpose

of the winding up of the Company."

Creditors of this company are to prove their

debts or claims within 21 days of the publication

of this notice, and to establish any title they may

have under the Companies Law (Revised), or be

excluded from the benefit of any distribution

made before such debts are proved or from

objecting to the distribution.

Date of Voluntary Liquidation: 20 March 2015

PLATINUM TRADING MANAGEMENT LTD.

Voluntary Liquidator

Contact for enquiries:

Name: Piers Dryden

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949-9877

Address for service:

c/o Ogier

89 Nexus Way, Camana Bay

Grand Cayman KY1-9007

Cayman Islands

EDIOM FEEDER FUND LTD.

(In Voluntary Liquidation)

("The Company")

Registration No: 259669

TAKE NOTICE that the Company was put into

liquidation on 6 March 2015 by a special

resolution passed by written resolution of the sole

Page 15: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

499

shareholder of the Company executed on 6 March

2015.

AND FURTHER TAKE NOTICE that Forsix

Asset Management Inc. of 1770 Promontory

Circle, Greeley, Colorado 80634, United States of

America, has been appointed voluntary liquidator

of the Company.

AND NOTICE IS HEREBY GIVEN that

creditors of the Company are to prove their debts

or claims within 21 days of the publication of this

notice and to establish any title they may have

under the Companies Law (2013 Revision) by

sending their names, addresses and the particulars

of their debts or claims to the undersigned, or in

default thereof they will be excluded from the

benefit of any distribution made before such debts

and/or claims are proved or from objecting to the

distribution.

Dated this 30 day of March 2015

FORSIX ASSET MANAGEMENT INC.

Voluntary Liquidator

Contact for Service:

Nicholas White

1770 Promontory Circle

Greeley

Colorado 80634

United States of America

Tel: +1 970 506 8114

Email: [email protected]

SENSUS STRATEGY DEPOT II SPC

LIMITED

(In Voluntary Liquidation)

Registration Number: 217889

TAKE NOTICE that the above named Company

was put into liquidation on 20 March 2015 by a

special resolution passed by written resolution of

the sole shareholder dated 20 March 2015.

AND FURTHER TAKE NOTICE that Mrs

Nicola Smith of Suite 207, Neptune House, Bay

Gibraltar has been appointed Voluntary

Liquidator of the Company.

Creditors of the Company are to prove their

debt or claims within twenty (21) days of the

publication of this notice and to establish any title

they may have under the Companies Law (as

amended), or in default thereof they will be

excluded from the benefit of any distribution

made before the debts are proved or from

objecting to the distribution.

Dated this 20 day of March 2015

Contact for enquiries:

Mrs Nicola Smith

Tel: +350 200 52545

Fax: +350 200 52546

Email: [email protected]

Address for Service:

Suite 207 Neptune House

Marina Bay, Gibraltar

GREATDREAMS CARTOON GROUP, INC.

(In Voluntary Liquidation)

(The “Company”)

The Companies Law

The following special resolution was passed by

the sole member of this company on 20 March

2015:

RESOLVED THAT the Company be wound-

up voluntarily and that Richard Fear of Conyers

Dill & Pearman (Cayman) Limited, Cricket

Square, Hutchins Drive, PO Box 2681, Grand

Cayman KY1-1111, CAYMAN ISLANDS be and

is hereby appointed Voluntary Liquidator for the

purposes of winding-up the Company and that he

shall have the power to act alone in the winding-

up.

Creditors of the company are to prove their

debts or claims on or before 20 April 2015 and to

establish any title they may have under the

Companies Law, or to be excluded from the

benefit of any distribution made before the debts

are proved or from objecting to the distribution.

Dated: 20 March 2015

RICHARD FEAR

Voluntary Liquidator

Contact for Enquiries:

Name: Ryan Charles

Telephone: (345) 814 7364

Facsimile: (345) 945 3902

Address for Service:

P.O. Box 2681

Grand Cayman KY1-1111

Cayman Islands

Page 16: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

500

CASTILLO INVESTMENTS LIMITED

(In Voluntary Liquidation)

The Companies Law (2013 Revision)

TAKE NOTICE that the following special written

resolution (resolution 1) and ordinary resolution

(resolution 2) were passed by the shareholder of

the above-mentioned company at an extraordinary

general meeting on 16th March 2015:

1. “THAT the company be placed in voluntary

winding up;

2. “THAT COMMERCE CORPORATE

SERVICES LIMITED

be appointed as liquidator of the company.”

3. NOTICE IS HEREBY GIVEN that creditors

of the Company are to provide their debts or

claims within 30 days of the publication of this

notice and to establish any title they may have

under the Companies Law (as amended), or in

default thereof, they will be excluded from the

benefit of any distribution made before such debts

and/or claims are proved or from objections to the

distribution.

Dated this 26 February 2015

COMMERCE CORPORATE SERVICES

LIMITED

Voluntary Liquidator

Contact for enquiries:

Commerce Corporate Services Limited

P.O. Box 694

Grand Cayman

Address for Service the liquidator is:

Commerce Corporate Services Limited

Telephone: 949 8666

Facsimile: 949 0626

Address for Service:

P.O. Box 694

Grand Cayman

Cayman Islands

Telephone: 949 8666

Facsimile: 949 0626

WK CONSULTANTS LTD.

(In Voluntary Liquidation)

The Companies Law (2013 Revision)

TAKE NOTICE that the following special written

resolution (resolution 1) and ordinary resolution

(resolution 2) were passed by the shareholder of

the above-mentioned company at an extraordinary

general meeting on 17th March 2015:

1. “THAT the company be placed in voluntary

winding up;

2. “THAT COMMERCE CORPORATE

SERVICES LIMITED be appointed as liquidator

of the company.”

3. NOTICE IS HEREBY GIVEN that creditors

of the Company are to provide their debts or

claims within 30 days of the publication of this

notice and to establish any title they may have

under the Companies Law (as amended), or in

default thereof, they will be excluded from the

benefit of any distribution made before such debts

and/or claims are proved or from objections to the

distribution.

Dated this 23 February 2015

COMMERCE CORPORATE SERVICES

LIMITED

Voluntary Liquidator

Contact for enquiries:

Commerce Corporate Services Limited

P.O. Box 694

Grand Cayman

Address for Service the liquidator is:

Commerce Corporate Services Limited

Telephone: 949 8666

Facsimile: 949 0626

Address for Service:

P.O. Box 694

Grand Cayman

Cayman Islands

Telephone: 949 8666

Facsimile: 949 0626

YCG (2001) LTD.

(The “Company”)

(In Voluntary Liquidation)

TAKE NOTICE THAT the Company was put

into liquidation on the 19th March 2015 by a

Special Resolution of the Company dated 19th

March 2015.

AND FURTHER TAKE NOTICE that CDL

Company Ltd. of PO Box 31106, 89 Nexus Way,

Camana Bay, Grand Cayman KY1-1205, Cayman

Islands has been appointed Voluntary Liquidator

of the Company.

Creditors of the above-named Company are

required on or before, 20 April 2015 to send in

their names and addresses and particulars of their

debts or claims and the names and addresses of

Page 17: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

501

their attorneys-at- law (if any) to the undersigned,

the liquidator of the said company, and if so

required by notice in writing from the said

liquidator, either by their attorneys-at-law or

personally, to come in and prove the said debts or

claims at such time and place as shall be specified

in such notice or, in default thereof, they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated this 19 day of March 2015

SUSAN CRAIG & JO-ANNE STEPHENS

(Authorised Signatories)

CDL Company Ltd.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

Page 18: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

502

Notices of Final Meeting of Shareholders

KIBOU LTD.

(The “Company”)

(In Voluntary Liquidation)

Notice of Final Meeting of Shareholder

NOTICE IS HEREBY GIVEN, pursuant to

Section 127(2) of the Companies Law (2012

Revision) that the final meeting of the shareholder

of the above-named Company will be held at the

offices of its liquidator, Marsh Management

Services Cayman Ltd., Governors Square,

Building 4, 2nd Floor, 23 Lime Tree Bay, P.O.

Box 1051, Grand Cayman KY1-1102, Cayman

Islands on the 7 day of May, 2015 at 9:00 a.m. to

consider the following matters:

1. The final accounts and final report of the

Company showing the manner in which the

winding up of the Company has been conducted

by the liquidator and any property of the

Company disposed of;

2. The rate at which the liquidator’s remuneration

was calculated and particulars of the work done;

The hearing of any explanation that may be biven

by the liquidator in respect of the winding up

of the Company; and

3. The manner in which the books, accounts and

records of the Company and of the liquidator

should be maintained and subsequently disposed

of.

Dated this 5 day of March 2015

Graham Manchester

For and on Behalf of

MARSH MANAGEMENT SERVICES

CAYMAN LTD

As Liquidator of Kibou Ltd

The address of the liquidator is:

Marsh Management Services Cayman Ltd.

Governors Square, Building

4, 2nd Floor, 23

Lime Tree Bay, P.O. Box 1051

Grand Cayman, KY1-1102

Cayman Islands

SKYDIVE COSTA BRAVA LIMITED

(In Voluntary Liquidation)

(“Company”)

Notice of Final Meeting of Shareholders

Pursuant to Section 127 of the Companies Law

(as amended) the final general meeting of this

Company will be held at the offices of Mr. Abdel

Hameed Mostafa Ahmed, with address at P.O.

Box 545, Nad Al Sheeba -1, Dubai, United Arab

Emirates on 22 April 2015 at 10:00am.

Business: 1. To lay accounts before the meeting showing

how the winding up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 22 April 2015; and

2. The manner in which the books, accounts and

records of the Company and of the liquidator

should be maintained and subsequently disposed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor

Dated: 10 March 2015

MR. ABDEL HAMEED MOSTAFA AHMED

By Order of the Liquidator

The address of the Liquidator is:

c/o Avalon Ltd.

Landmark Square, 1st Floor

64 Earth Close, PO Box 715

Grand Cayman KY1-1107

Cayman Islands

Fax: 1 345 769-9351

MAGHREB VICTORY LTD.

(In Voluntary Liquidation)

(“The Company”)

Registration No: 239297

The Companies Law (2013 Revision)

The Final General Meeting of the Company will

be held at the offices of Cayman Management

Ltd., Ground Floor, Harbour Centre, 42, North

Church Street, George Town, Grand Cayman

KY1-1110, Cayman Islands, on 29 April 2015, at

10.00am, for the following purposes:

Page 19: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

503

1. To approve the Voluntary Liquidators’ final

report and accounts (including the provision for

any unpaid expenses);

2. To approve the Voluntary Liquidator’s

remuneration (including provision for the work

still to be done);

3. To authorise Cayman Management Ltd. to

retain the records of the Company for a period of

six years from the date of dissolution and

thereafter to destroy them;

4. To resolve upon a method of dealing with the

proceeds of any dividend cheques that remain

uncleared for more than six months.

Proxies: Any person entitled to attend and vote

at this meeting may appoint a proxy to attend and

vote in their stead. A proxy need not also be a

Shareholder or creditor.

Dated 10 March 2015

PAUL TRAVERS

Joint Voluntary Liquidator

Address for Service:

Ground Floor, Harbour Centre,

42, North Church Street,

George Town,

Grand Cayman KY1-1110,

Cayman Islands

Tel: +1 345 949 4018

Fax: +1 345 949 7891

Email: [email protected]

AQUARIUS LTD

(In Voluntary Liquidation)

The Companies Law (As Amended)

Pursuant to Section 127 of the Companies Law

(as amended), the final general meeting of the

Shareholder of the Company will be held at the

offices of Arcadia Group Ltd on 4 May 2015 at

10:00 am.

Business: 1. To lay accounts before the meeting, showing

how the winding up has been conducted and how

the property of the Company has been disposed of

to the date of final winding up on 4 May 2015.

2. To authorize the voluntary liquidator to retain

the records of the Company for a period of five

years from the dissolution of the Company, after

which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated this 9 day of March 2015

ARCADIA GROUP LTD

Voluntary Liquidator

Contact for enquiries:

Telephone: 345 945 1830

Facsimile: 345 945 1835

Address for service:

PO Box 10300

Grand Cayman KY1-1003

Cayman Islands

BRIGHTIME VENTURES LIMITED

(In Voluntary Liquidation)

(The “Company”)

The Companies Law (As Amended)

Notice of the final General Meeting of the

Company

Notice is hereby given that pursuant to Section

127 of the Companies Law (As Amended) the

final general meeting of the Company will be held

at the registered office of the Company on 14

May 2015 at 10.00 A.M.

Business

1. To lay a report and account of the winding up

before the meeting, showing how the winding up

has been conducted.

2. Approving the Liquidators remuneration.

3. To authorize the Liquidator to retain the

records of the Company for a period of five years

from the date of dissolution of the Company, after

which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Dated 10 March 2015

IAN D. STOKOE

Joint and Several Voluntary Liquidator

Contact for Enquiries:

Name: Sarah Moxam

Telephone: (345) 914 8634

Facsimile: (345) 945 4237

Address for Service:

PO Box 258

Grand Cayman KY1-1104

Cayman Islands

Page 20: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

504

YUKON RE, SPC

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (As Revised)

Notice of Final General Meeting

Registration No. 585815

Pursuant to section 127 of the Companies Law

(As Revised) the final meeting of the sole

shareholder of this company will be held at the

offices of RSM Cayman Ltd., PO Box 10311,

Grand Cayman KY1-1003, Cayman Islands, on

Monday May 4 2015 at 10:00 a.m.

Business: 1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on Monday 4 May 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of five years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated: March 10 2015

RSM CAYMAN LTD.

Voluntary Liquidator

The address of the Voluntary Liquidator is:

2nd Floor Harbour Place, George Town

PO Box 10311

Grand Cayman KY1-1003

Cayman Islands

HCSP SPC

(In Voluntary Liquidation)

(The “Company”)

The Companies Law

Pursuant to Section 127 of the Companies Law

the final general meeting of this Company will be

held at the registered office of the Company on 21

April 2015 at 9:00 a.m.

Business: 1. To lay accounts before the meeting showing

how the winding up has been conducted and how

the property has been disposed of to the date of

final winding up on 21 April 2015.

2. To authorise the Liquidators to retain the

records of the company for a period of 6 years

from the dissolution of the company after which

they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Dated: 11 March 2015

GENE DACOSTA

Voluntary Liquidator

Contact for Enquiries:

Name: Gene DaCosta

Telephone: (345) 814 7765

Facsimile: (345) 945 3902

Address for Service:

P.O. Box 2681

Grand Cayman KY1-1111

Cayman Islands

ABY HOLDING GP

(In Voluntary Liquidation)

Pursuant to section 123(1)(e) of the

Companies Law (as amended) as applicable to the

above-named partnership (the "Partnership")

under section 36(3) of the Exempted Limited

Partnership Law (as amended) (the "ELP Law")

NOTICE IS HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT pursuant to

section 36(1) of the ELP Law, the winding up of

the Partnership commenced on 11 March 2015.

NOTICE IS HEREBY GIVEN that the

creditors of the Partnership which is being wound

up voluntarily are required, within 21 days of this

notice, to send in their names and addresses and

the particulars of their debts and claims and the

names and addresses of their attorneys at law (if

any) to the undersigned. In default thereof, they

will be excluded from the benefit of any

distribution made before such debts are proved.

Dated this 30 day of March 2015

For and on behalf of

ABY HOLDING GP

in its capacity as general partner of the

Partnership

Page 21: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

505

Contact for Service:

Aby Holding Gp

c/o Intertrust Corporate Services (Cayman)

Limited

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

CLARITUS F SPC I

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 27 April 2015

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS F SPC II

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 27 April 2015

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS M SPC I

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 27 April 2015

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

CLARITUS M SPC II

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 27 April 2015

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 11 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

Page 22: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

506

MIDSHIPS OPPORTUNITY MASTER FUND

LTD.

(In Voluntary Liquidation)

Registered Company No OG-278317

The Companies Law (Revised)

Pursuant to section 127 of the Companies Law

(Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier, 89

Nexus Way, Camana Bay, Grand Cayman KY1-

9007 Cayman Islands, on 21 April 2015 at

11:10am.

Business: 1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 21 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of 5 years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Date: 20 March 2015

HILLTOP PARK ASSOCIATES LLC

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949 9877

MIDSHIPS OPPORTUNITY FUND LTD.

(In Voluntary Liquidation)

Registered Company No OG-278320

The Companies Law (Revised)

Pursuant to section 127 of the Companies Law

(Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier, 89

Nexus Way, Camana Bay, Grand Cayman KY1-

9007 Cayman Islands, on 21 April 2015 at

11:00am.

Business: 1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 21 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of 5 years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Date: 20 March 2015

HILLTOP PARK ASSOCIATES LLC

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949 9877

CPIM STRUCTURED CREDIT FUND 500

INC.

(In Voluntary Liquidation)

(The “Company”)

Registration Number: WK-136645

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the Company will be held at the office

of Kinetic Partners (Cayman) Limited, The

Harbour Centre, 42 North Church Street, Grand

Cayman, Cayman Islands on 22 April 2015 at

10:00AM (Cayman time).

Business: 1. To approve the Joint Voluntary Liquidators’

final report and accounts of the winding up any

explanation thereof.

2. To approve the Joint Voluntary Liquidators’

remuneration.

3. To authorise the Joint Voluntary Liquidators to

retain the Company’s books and records for a

period of six years from the date of dissolution of

the Company, after which they may be destroyed.

4. To authorise the Joint Voluntary Liquidators to

hold on trust in an interest bearing account the

proceeds of any dividend cheques which remain

uncleared for more than six months and, after

twelve months from the date of dissolution of the

Company, to transfer such proceeds to the

Financial Secretary in accordance with section

153(2) of the Companies Law (2013 Revision).

Page 23: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

507

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Date: 12 March 2015

MARK LONGBOTTOM

Joint Voluntary Liquidator

Address for Service:

C/o Kinetic Partners (Cayman) Limited

The Harbour Centre

42 North Church Street

PO Box 10387

Grand Cayman KY1-1004

Cayman Islands

Telephone: (345) 623 9900

Facsimile: (345) 943 9900

STRUCTURED CREDIT (GENERAL

PARTNER) 500 INC.

(In Voluntary Liquidation)

(The “Company”)

Registration Number: WK-136646

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the Company will be held at the office

of Kinetic Partners (Cayman) Limited, The

Harbour Centre, 42 North Church Street, Grand

Cayman, Cayman Islands on 23 April 2015 at

9:00AM (Cayman time).

Business: 1. To approve the Joint Voluntary Liquidators’

final report and accounts of the winding up any

explanation thereof.

2. To approve the Joint Voluntary Liquidators’

remuneration.

3. To authorise the Joint Voluntary Liquidators to

retain the Company’s books and records for a

period of six years from the date of dissolution of

the Company, after which they may be destroyed.

4. To authorise the Joint Voluntary Liquidators to

hold on trust in an interest bearing account the

proceeds of any dividend cheques which remain

uncleared for more than six months and, after

twelve months from the date of dissolution of the

Company, to transfer such proceeds to the

Financial Secretary in accordance with section

153(2) of the Companies Law (2013 Revision).

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Date: 12 March 2015

MARK LONGBOTTOM

Joint Voluntary Liquidator

Address for Service:

C/o Kinetic Partners (Cayman) Limited

The Harbour Centre

42 North Church Street

PO Box 10387

Grand Cayman KY1-1004

Cayman Islands

Telephone: (345) 623 9900

Facsimile: (345) 943 9900

JIMILI INVESTMENTS LTD.

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (2010 Revision)

TAKE NOTICE THAT pursuant to Section 127

of the Companies Law that the final general

meeting of the Company will be held at 4th Floor,

FirstCaribbean House, Grand Cayman, Cayman

Islands on the 30th day of April 2015 for the

purpose of presenting to the members an account

of the winding up of the Company and giving any

explanation thereof.

Dated this 9 day of March 2015

EAGLE HOLDINGS LTD.

Voluntary Liquidator

The address of the liquidator is:

Address for Service:

c/o Barclays Private Bank & Trust (Cayman)

Limited

4th Floor, FirstCaribbean House

P.O. Box 487

Grand Cayman KY1-1106

Cayman Islands

THALASSA LIMITED

(The “Company”)

(In Voluntary Liquidation)

The Companies Law (2010 Revision)

TAKE NOTICE THAT pursuant to Section 127

of the Companies Law that the final general

meeting of the Company will be held at 4th Floor,

FirstCaribbean House, Grand Cayman, Cayman

Islands on the 30 day of March 2015 for the

purpose of presenting to the members an account

Page 24: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

508

of the winding up of the Company and giving any

explanation thereof.

Dated this 9 day of March 2015

EAGLE HOLDINGS LTD.

Voluntary Liquidator

The address of the liquidator is:

c/o Barclays Private Bank & Trust (Cayman)

Limited

4th Floor, FirstCaribbean House

P.O. Box 487

Grand Cayman KY1-1106

Cayman Islands

WESSEX ASIA PACIFIC FUND LIMITED

(In Voluntary Liquidation)

(The “Company”)

Registration Number: CR-103702

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the Company will be held at the office

of Kinetic Partners (Cayman) Limited, The

Harbour Centre, 42 North Church Street, Grand

Cayman, Cayman Islands on 22 April 2015 at

9:00AM (Cayman time).

Business: 1. To approve the Joint Voluntary Liquidators’

final report and accounts of the winding up any

explanation thereof.

2. To approve the Joint Voluntary Liquidators’

remuneration.

3. To authorise the Joint Voluntary Liquidators to

retain the Company’s books and records for a

period of six years from the date of dissolution of

the Company, after which they may be destroyed.

4. To authorise the Joint Voluntary Liquidators to

hold on trust in an interest bearing account the

proceeds of any dividend cheques which remain

uncleared for more than six months and, after

twelve months from the date of dissolution of the

Company, to transfer such proceeds to the

Financial Secretary in accordance with section

153(2) of the Companies Law (2013 Revision).

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Date: 12 March 2015

MARK LONGBOTTOM

Joint Voluntary Liquidator

Address for Service:

C/o Kinetic Partners (Cayman) Limited

The Harbour Centre

42 North Church Street

PO Box 10387

Grand Cayman KY1-1004

Cayman Islands

Telephone: (345) 623 9900

Facsimile: (345) 943 9900

CORE-MALAYSIA HOLDINGS LTD.

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 27 April 2015,

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 6 day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Contact for Service:

P.O. Box 31106

Grand Cayman KY1-1205

SAYBOLT MALAYSIA HOLDINGS LTD.

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay Grand

Cayman, Cayman Islands on the 27 April 2015,

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 6th day of March 2015

SUSAN CRAIG & LORNA CARROLL

Authorised Signatories

CDL COMPANY LTD.

Voluntary Liquidator

Page 25: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

509

Contact for Service:

P.O. Box 31106

Grand Cayman KY1-1205

BROUGHTON CORPORATION.

(In voluntary liquidation)

(“The Company”)

Registration No: 72206

The Companies Law (2013 Revision)

The Final General Meeting of the Company will

be held at the offices of Cayman Management

Ltd., Ground Floor, Harbour Centre, 42, North

Church Street, George Town, Grand Cayman

KY1-1110, Cayman Islands, on 28 April 2015, at

10.00am, for the following purposes:

1. To approve the Voluntary Liquidators’ final

report and accounts (including the provision for

any unpaid expenses);

2. To approve the Voluntary Liquidator’s

remuneration (including provision for the work

still to be done);

3. To authorise Cayman Management Ltd. to

retain the records of the Company for a period of

six years from the date of dissolution and

thereafter to destroy them;

4. To resolve upon a method of dealing with the

proceeds of any dividend cheques that remain

uncleared for more than six months.

Proxies: Any person entitled to attend and vote

at this meeting may appoint a proxy to attend and

vote in their stead. A proxy need not also be a

Shareholder or creditor.

Dated 16 March 2015

PHILIP MOSELY

Joint Voluntary Liquidator

Address for Service:

Ground Floor, Harbour Centre

42, North Church Street

George Town,

Grand Cayman KY1-1110

Cayman Islands

Tel: +1 345 949 4018

Fax: +1 345 949 7891

Email: [email protected]

VIETNAM RESOURCE INVESTMENTS

S.A.R.L.

(In voluntary liquidation)

(The "Company")

Registration No.: MC-248705

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision) the final

general meeting of the Company will be held at

1901 Me Linh Point, 2 Ngo Duc Ke, District 1,

Ho Chi Minh City, Vietnam, on Monday 4 May

2015 at 10am Indochina time.

AND FURTHER TAKE NOTICE that the

purpose of the meeting will be:

1. To approve the voluntary liquidator's final

report and accounts of the winding up and any

explanation thereof.

2. To resolve that the voluntary liquidator be

authorised to retain the Company's books and

records for a period of five years following the

date of dissolution, after which they may be

destroyed.

3. To resolve that the voluntary liquidator be

authorised to hold on trust the proceeds of any

uncleared dividend cheques which remain

uncleared for more than 6 months and, after

12 months from the date of dissolution of the

Company, to transfer such proceeds to the

Financial Secretary in accordance with section

153(2) of the Companies Law (2013 Revision).

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Date: 30 March 2015

BEAT SCHÜRCH

Voluntary Liquidator

Address for Service:

c/o Maples and Calder, Attorneys-at-law

Att Aisling Dwyer

53F, The Center

99 Queen's Road Central

Hong Kong

CONTINENTAL ASSET MANAGEMENT

(In Voluntary Liquidation)

Registration Number: 252578

TAKE NOTICE THAT the Final General

Meeting of the Company pursuant to Section

127 of the Companies Law (2013 Revision), will

Page 26: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

510

be held at the offices of 5 Themistokli Dervi

Street, Elenion Building, P.C. 1066 Nicosia,

Cyprus on at 21 April 2015 on 10:00 am (Local

time) for the purposes of considering and if

thought fit, passing the following resolutions:-

1. Approving the Voluntary Liquidator's Final

Report and accounts;

2. Resolving that the books, accounts and

documents of the Company and the Voluntary

Liquidator shall be retained for a period of ten

years from the date of dissolution of the Company

before being destroyed.

Proxies: Any creditor or member wishing to

attend and vote at the meeting may appoint

another person as their proxy to attend and vote

instead of them.

Further any member shall be entitled to vote

provided that they are recorded as a member of

the Company in its Register of Members.

If you wish to attend the meeting via

teleconference please advise the Voluntary

Liquidator in writing by email no later than three

(3) days prior to the meeting following which, the

conference call details will be provided.

Dated this 11 day of March 2015

CHARALAMBOS MICHAELIDES

Voluntary Liquidator

Contact for enquiries:

CHARALAMBOS MICHAELIDES

Tel: +357 22 555800

Fax: +357 22 555801

Email: [email protected]

Address for Service:

5 Themistokli Dervi Street,Elenion Building,P.C.

1066 Nicosia,Cyprus

FARENHEIT ADVISORS LTD.

(In Voluntary Liquidation)

(The "Company")

Registration No 79212

TAKE NOTICE that pursuant to section 127 of

the Companies Law (as amended), the final

meeting of the sole shareholder of the Company

will be held at the offices of 17 rue des Pierres du

Niton, 1207 Geneve, Switzerland on 20 April

2015 at 11:00am.

Business:

1. To approve the voluntary liquidator's final

report and account showing how the winding up

of the Company has been conducted, how the

Company's property has been disposed of and any

explanation that may be given by the voluntary

liquidator thereof.

2. To authorise the voluntary liquidator to retain

the books and records of the Company for a

period of three years from the date of dissolution

of the Company, after which time they may be

destroyed.

Proxies: Any shareholder entitled to attend and

vote at the meeting is permitted to appoint a proxy

to attend and vote in his stead. Such proxy need

not be a shareholder.

Dated this 30 day of March 2015

PHILIPPE POUPONNOT

Voluntary Liquidator

The address of the liquidator is:

c/o of Azur Management

17 rue des Pierres du Niton

1207 Geneve

Switzerland

RIVERSIDE GLOBAL VALUE FUND

OFFSHORE INVESTORS

(The “Company”)

(In Voluntary Liquidation)

Notice of Final Meeting of Shareholders

NOTICE is hereby given pursuant to Section

127(2) of the Companies Law (as amended) that

the final meeting of shareholders of the Company

will be held at the offices of its liquidator,

Mourant Ozannes Cayman Liquidators Limited,

94 Solaris Avenue, Camana Bay, Grand Cayman,

Cayman Islands on 23 April 2015 at 10:00 a.m. to

consider the following matters:

1. The final accounts and final report of the

Company showing the manner in which the

winding up of the Company has been conducted

by the liquidator and any property of the

Company disposed of;

2. The rate at which the liquidator's remuneration

was calculated and particulars of the work done;

3. The hearing of any explanation that may be

given by the liquidator in respect of the winding

up of the Company; and

4. The manner in which the books, accounts and

records of the Company and of the liquidator

should be maintained and subsequently disposed.

Page 27: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

511

NOTE: Any member unable to attend may

appoint one or more proxies to attend the final

meeting of shareholders of the Company and vote

instead of him by obtaining a Form of Proxy from

the Liquidator and completing, signing and

returning same before the start of the meeting. A

proxy need not be a member or creditor of the

Company.

Dated: 17 March 2015

PETER GOULDEN

Authorised Signatory

MOURANT OZANNES CAYMAN

LIQUIDATORS LIMITED

Voluntary Liquidator

The address of the Liquidator is:

Mourant Ozannes Cayman Liquidators Limited

94 Solaris Avenue, Camana Bay

P.O. Box 1348

Grand Cayman KY1-1108

Cayman Islands

PICTET TRUST (CAYMAN) LTD

(In Voluntary Liquidation)

(The “Company”)

The Companies Law (As Amended)

Notice of the final General Meeting of the

Company

Notice is hereby given that pursuant to Section

127 of the Companies Law (As Amended) the

final general meeting of the Company will be held

at the offices of PricewaterhouseCoopers, 1st

Floor Strathvale House, George Town, Grand

Cayman, Cayman Islands on 14 May 2015 at

10.30 A.M.

Business

1. To lay a report and account of the winding up

before the meeting, showing how the winding up

has been conducted.

2. Approving the Liquidators remuneration.

3. To authorize the registered office of the

Company to retain the records of the Company

for a period of five years from the date of

dissolution of the Company, after which they may

be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Dated this 17 day of March 2015

IAN D. STOKOE

Voluntary Liquidator

Contact for Enquiries:

Name: Sarah Moxam

Telephone: (345) 914 8634

Facsimile: (345) 945 4237

Address for Service:

PO Box 258

Grand Cayman KY1-1104

Cayman Islands

WHITEFISH AVIATION LIMITED

(The "Company")

(In Voluntary Liquidation)

Pursuant to Section 127 of the Companies Law

(as amended), the Final General Meeting of the

Shareholder of the Company will be held at the

offices of Intertrust SPV (Cayman) Limited, 190

Elgin Avenue, George Town, Grand Cayman,

Cayman Islands on 15 May 2015 at 10:00 a.m.

Business:

1. To consider and if thought fit, approve the

Voluntary Liquidator’s final report and accounts;

2. To consider and if thought fit, approve the

Voluntary Liquidator’s remuneration (including

provision for work still to be done); and

3. To resolve upon the retention and destruction

of the Company’s books and records.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated this 18 day of March 2015

INTERTRUST SPV (CAYMAN) LIMITED

Voluntary Liquidator

The address of the Voluntary Liquidator is:

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

Contact for enquiries:

Jennifer Chailler

Telephone: (345) 943-3100

MASK SPONSOR SERVICES LTD.

(The "Company")

(In Voluntary Liquidation)

Pursuant to Section 127 of the Companies Law

(as amended), the Final General Meeting of the

Shareholders of the Company will be held at the

offices of Intertrust SPV (Cayman) Limited, 190

Page 28: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

512

Elgin Avenue, George Town, Grand Cayman,

Cayman Islands on 24 April 2015 at 10:15 a.m.

Business:

1. To consider and if thought fit, approve the

Voluntary Liquidator’s final report and accounts;

2. To consider and if thought fit, approve the

Voluntary Liquidator’s remuneration (including

provision for work still to be done); and

3. To resolve upon the retention and destruction

of the Company’s books and records.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated this 19 day of March 2015

INTERTRUST SPV (CAYMAN) LIMITED

Voluntary Liquidator

The address of the Voluntary Liquidator is:

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

Contact for enquiries:

Jennifer Chailler

Telephone: (345) 943-3100

ICEBERG ALTERNATIVE REAL ESTATE

II FUND LIMITED

In Voluntary Liquidation

(The “Company”)

Registration Number MC-180752

Notice of final general meeting of the Company

Pursuant to section 127 of the Companies Law

(2013 Revision), the final general meeting of the

Company will be held at the offices of Fund

Solution Services Limited, 2nd Floor Harbour

Centre, 42 North Church Street, George Town,

Grand Cayman on 30 April 2015 at 10:00am CDT

Business:

1. To receive a report and account from the

Liquidator of the winding up showing how it has

been conducted and how the Company’s property

has been disposed.

2. To consider the following resolutions:

RESOLUTIONS

3. To approve the Liquidators’ final report and

account showing how the winding up has been

conducted and how the Company’s property has

been disposed.

4. To authorise the Liquidator to retain the books

and records of the Company for a period of three

years from the dissolution of the Company, after

which time they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy-holder

to attend and vote in his stead. A proxy-holder

need not be a member or creditor.

Dated this 20 day of March 2015

ANDREW CHILDE

Voluntary Liquidator

Contact for enquiries:

Trudy-Ann Scott

Fund Solution Services Limited

+1 345 947 5855

[email protected]

ICEBERG ALTERNATIVE REAL ESTATE I

FUND LIMITED

In Voluntary Liquidation

(The “Company”)

Notice of final general meeting of the Company

Registration Number MC-180711

Pursuant to section 127 of the Companies Law

(2013 Revision), the final general meeting of the

Company will be held at the offices of Fund

Solution Services Limited, 2nd Floor Harbour

Centre, 42 North Church Street, George Town,

Grand Cayman on 30 April 2015 at 10:30am CDT

Business:

1. To receive a report and account from the

Liquidator of the winding up showing how it has

been conducted and how the Company’s property

has been disposed.

2. To consider the following resolutions:

RESOLUTIONS

3. To approve the Liquidators’ final report and

account showing how the winding up has been

conducted and how the Company’s property has

been disposed.

4. To authorise the Liquidator to retain the books

and records of the Company for a period of three

years from the dissolution of the Company, after

which time they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy-holder

to attend and vote in his stead. A proxy-holder

need not be a member or creditor.

Dated this 20 day of March 2015

Page 29: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

513

ANDREW CHILDE

Joint Voluntary Liquidator

Contact for enquiries:

Trudy-Ann Scott

Fund Solution Services Limited

+1 345 947 5855

[email protected]

ICEBERG ALTERNATIVE REAL ESTATE

MASTER FUND LIMITED

In Voluntary Liquidation

(The “Company”)

Registration Number MC-180719

Notice of final general meeting of the Company

Pursuant to section 127 of the Companies Law

(2013 Revision), the final general meeting of the

Company will be held at the offices of Fund

Solution Services Limited, 2nd Floor Harbour

Centre, 42 North Church Street, George Town,

Grand Cayman on 30 April 2015 at 11:00am CDT

Business:

1. To receive a report and account from the

Liquidator of the winding up showing how it has

been conducted and how the Company’s property

has been disposed.

2. To consider the following resolutions:

RESOLUTIONS

3. To approve the Liquidators’ final report and

account showing how the winding up has been

conducted and how the Company’s property has

been disposed.

4. To authorise the Liquidator to retain the books

and records of the Company for a period of three

years from the dissolution of the Company, after

which time they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy-holder

to attend and vote in his stead. A proxy-holder

need not be a member or creditor.

Dated this 20 day of March 2015

ANDREW CHILDE

Joint Voluntary Liquidator

Contact for enquiries:

Trudy-Ann Scott

Fund Solution Services Limited

+1 345 947 5855

[email protected]

THE EDDYSTONE OFFSHORE FUND, LTD

(In Voluntary Liquidation)

TAKE NOTICE THAT pursuant to Section 127

of the Companies Law (2013 Revision)(As

Amended) the final meeting of the shareholders of

the above-named company has been re-scheduled

for the 6 day of May 2015 at 11 am and will be

held at the offices of Maricorp Services Ltd.

Business:

1. To lay accounts before the meeting, showing

how the winding up has been conducted and how

the property has been disposed of, as at the final

winding up and for hearing any explanation that

may be given by the Liquidator.

2. To authorise the Liquidator to retain the records

of the company for a period of five years from the

dissolution of the company, after which time they

may be destroyed.

Proxies: Any member entitled to attend and vote

is permitted to appoint a proxy to attend and vote

instead of him and such proxy need not be a

member.

Dated this 19 day of March 2015

Signed for on behalf of

MARICORP SERVICES LTD.

Voluntary Liquidator

Contact for enquiries:

J. Andrew Murray

Telephone: 345-949-9710

The address of the Liquidator is:

P.O. Box 2075

Grand Cayman, KY1-1105

Cayman Islands

CONSISTENT RETURN LIMITED

(In Voluntary Liquidation)

(The “Company”)

Registration Number: CF-183038

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the Company will be held at the office

of Kinetic Partners (Cayman) Limited, The

Harbour Centre, 42 North Church Street, Grand

Cayman, Cayman Islands on 20 April 2015 at

10:00AM (Cayman time).

Business:

1. To approve the Joint Voluntary Liquidators’

final report and accounts of the winding up any

explanation thereof.

Page 30: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

514

2. To approve the Joint Voluntary Liquidators’

remuneration.

3. To authorise the Joint Voluntary Liquidators to

retain the Company’s books and records for a

period of six years from the date of dissolution of

the Company, after which they may be destroyed.

4. To authorise the Joint Voluntary Liquidators to

hold on trust in an interest bearing account the

proceeds of any dividend cheques which remain

uncleared for more than six months and, after

twelve months from the date of dissolution of the

Company, to transfer such proceeds to the

Financial Secretary in accordance with section

153(2) of the Companies Law (2013 Revision).

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Date: 18 March 2015

GEOFF VARGA

Joint Voluntary Liquidator

Address for Service:

C/o Kinetic Partners (Cayman) Limited

The Harbour Centre

42 North Church Street

PO Box 10387

Grand Cayman KY1-1004

Cayman Islands

Telephone: (345) 623 9900

Facsimile: (345) 943 9900

WATERFORD GP

(In Voluntary Liquidation)

The Companies Law (Revised)

Pursuant to section 127 of the Companies Law

(Revised)

Registered Company No 159503

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier,

Attorneys, 89 Nexus Way, Camana Bay, Grand

Cayman KY1-9007 Cayman Islands, on 21 April

2015 at 10:00am.

Business:

1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 21 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of five years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Date: 20 March 2015

PHILIP MOROSS

Voluntary Liquidator

Contact for enquiries:

Name: Justin Savage

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949 9877

TWO SIGMA HORIZON CAYMAN FUND,

LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier,

Attorneys, 89 Nexus Way, Camana Bay, Grand

Cayman KY1-9007 Cayman Islands, on 23 April

2015 at 10.00am.

Business:

1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 23 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of five years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated: 20 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877

Page 31: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

515

TWO SIGMA HORIZON MASTER FUND,

LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier,

Attorneys, 89 Nexus Way, Camana Bay, Grand

Cayman KY1-9007 Cayman Islands, on 23 April

2015 at 10.05am.

Business:

1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 23 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of five years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated: 20 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877 TWO SIGMA U.S. EQUITY VARIABLE

EXPOSURE MASTER FUND, LTD.

(In Voluntary Liquidation)

The Companies Law (Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier,

Attorneys, 89 Nexus Way, Camana Bay, Grand

Cayman KY1-9007 Cayman Islands, on 23 April

2015 at 10.10am.

Business:

1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 23 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of 5 years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Dated: 20 March 2015

OGIER

Voluntary Liquidator

Contact for enquiries:

Name: Jody Powery-Gilbert

Telephone: (345) 815-1763

Facsimile: (345) 949-9877

PLATINUM DYNASTY FUND LIMITED

(In Voluntary Liquidation)

Registered Company No SH-129844

The Companies Law (Revised)

The final meeting of the sole shareholder of this

company will be held at the offices of Ogier,

Attorneys, 89 Nexus Way, Camana Bay, Grand

Cayman KY1-9007 Cayman Islands, on 24 April

2015 at 10am.

Business:

1. To lay accounts before the meeting showing

how the winding-up has been conducted and how

the property has been disposed of to the date of

the final winding-up on 24 April 2015.

2. To authorise the voluntary liquidator of the

company to retain the records of the company for

a period of five years from the dissolution of the

company, after which they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or a creditor.

Date: 20 March 2015

PLATINUM TRADING MANAGEMENT LTD.

Voluntary Liquidator

Contact for enquiries:

Name: Piers Dryden

Telephone: +1 (345) 949 9876

Facsimile: +1 (345) 949 9877

REPSOL INTERNATIONAL CAPITAL LTD.

(In Voluntary Liquidation)

(The "Company")

Registration No: 33226

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the shareholders of the Company will

be held at the offices of Repsol International

Page 32: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

516

Finance B.V., Koninginnegracht, 19 2514 AB

The Hague, The Netherlands on 22 April 2015 at

10.00 am (The Hague time).

Business:

1. To approve the voluntary liquidator's final

report and account showing how the winding up

of the Company has been conducted, how the

Company's property has been disposed of and any

explanation that may be given by the voluntary

liquidator thereof.

2. To authorise the voluntary liquidator to retain

the books and records of the Company for a

period of three years from the date of dissolution

of the Company, after which time they may be

destroyed.

Proxies: Any shareholder entitled to attend and

vote at the meeting is permitted to appoint a proxy

to attend and vote in his stead. Such proxy need

not be a shareholder.

Dated this 30 day of March 2015

FRANCISCO JAVIER NOGALES ARANGUEZ

Voluntary Liquidator

Contact:

Repsol International Finance B.V.

Koninginnegracht

19 2514 AB The Hague

The Netherlands

Tel: +31 70314 1617

Email: [email protected]

WL II LIMITED

(In Voluntary Liquidation)

Registration Number: 90425

TAKE NOTICE THAT the Final General

Meeting of the Company pursuant to Section 127

of the Companies Law (2013 Revision), will be

held at the offices of UBS House, 227 Elgin

Avenue, PO Box 2325, Grand Cayman KY1-

1106, Cayman Islands on 21 April 2015 at 10:10

am (Cayman time) for the purposes of considering

and if thought fit, passing the following

resolutions:-

1. Approving the Voluntary Liquidator’s Final

Report and accounts;

2. Resolving that the books, accounts and

documents of the Company and the Voluntary

Liquidator shall be retained for a period of ten

years from the date of dissolution of the Company

before being destroyed.

Proxies: Any creditor or member wishing to

attend and vote at the meeting may appoint

another person as their proxy to attend and vote

instead of them.

Further any member shall be entitled to vote

provided that they are recorded as a member of

the Company in its Register of Members.

If you wish to attend the meeting via

teleconference please advise the Voluntary

Liquidator in writing by email no later than three

days prior to the meeting following which, the

conference call details will be provided.

Dated this 20 day of March 2015

UBS NOMINEES LTD.

Signed Valerie Mullen/Liliana Forbes

Voluntary Liquidator

Contact for enquiries:

Valerie Mullen or Liliana Forbes

Tel: +1 345 914 6000

Fax:+1 345 914 4006

Email: [email protected]

Or [email protected]

Address for Service:

227 Elgin Avenue

PO Box 2325

Grand Cayman KY1 1106

Cayman Islands

EDIOM FEEDER FUND LTD.

(In Voluntary Liquidation)

(The "Company")

Registration No: 259669

TAKE NOTICE that pursuant to section 127 of

the Companies Law (2013 Revision), the final

meeting of the shareholders of the Company will

be held at the offices of Forsix Asset Management

Inc. at 1770 Promontory Circle, Greeley,

Colorado 80634, United States of America on 22

April 2015 at 10.00 am (Colorado time).

Business:

1. To approve the voluntary liquidator's final

report and account showing how the winding up

of the Company has been conducted, how the

Company's property has been disposed of and any

explanation that may be given by the voluntary

liquidator thereof.

2. To authorise the voluntary liquidator to retain

the books and records of the Company for a

period of three years from the date of dissolution

Page 33: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

517

of the Company, after which time they may be

destroyed.

Proxies: Any shareholder entitled to attend and

vote at the meeting is permitted to appoint a proxy

to attend and vote in his stead. Such proxy need

not be a shareholder.

Dated this 30 day of March 2015

FORSIX ASSET MANAGEMENT INC.

Voluntary Liquidator

Contact for Service:

Nicholas White

1770 Promontory Circle

Greeley

Colorado 80634

United States of America

Tel: +1 970 506 8114

Email: [email protected]

GREATDREAMS CARTOON GROUP, INC.

(In Voluntary Liquidation)

(The “Company”)

The Companies Law

Pursuant to Section 127 of the Companies Law

the final general meeting of this Company will be

held at the registered office of the Company on 21

April 2015 at 9:00 a.m.

Business:

1. To lay accounts before the meeting showing

how the winding up has been conducted and how

the property has been disposed of to the date of

final winding up on 21 April 2015.

2. To authorise the Liquidators to retain the

records of the company for a period of 6 years

from the dissolution of the company after which

they may be destroyed.

Proxies: Any person who is entitled to attend and

vote at this meeting may appoint a proxy to attend

and vote in his stead. A proxy need not be a

member or creditor.

Dated: 20 March 2015

RICHARD FEAR

Voluntary Liquidator

Contact for Enquiries:

Name: Ryan Charles

Telephone: (345) 814 7364

Facsimile: (345) 945 3902

Address for Service:

P.O. Box 2681

Grand Cayman KY1-1111

Cayman Islands

CASTILLO INVESTMENTS LIMITED

(In Voluntary Liquidation)

The Companies Law (2013 Revision)

NOTICE IS HEREBY GIVEN, pursuant to

section 127 of the Companies Law, that the

extraordinary final meeting of the sole

shareholder of the above company will be held on

the 4 May 2015.

The purpose of said extraordinary meeting of

the sole shareholder is to have laid before him the

report of the liquidator, showing the manner in

which the winding-up of the company has been

conducted, the property of the company

distributed and the debts and obligations of the

company discharged and giving any explanation

thereof.

Dated this 26 February 2015

COMMERCE CORPORATE SERVICES

LIMITED

Voluntary Liquidator

Contact for enquiries:

Commerce Corporate Services Limited

P.O. Box 694

Grand Cayman

Address for Service the liquidator is:

Commerce Corporate Services Limited

Telephone: 949 8666

Facsimile: 949 0626

Address for Service:

P.O. Box 694

Grand Cayman

Cayman Islands

Telephone: 949 8666

Facsimile: 949 0626

WK CONSULTANTS LTD.

(In Voluntary Liquidation)

The Companies Law (2013 Revision)

NOTICE IS HEREBY GIVEN, pursuant to

section 127 of the Companies Law, that the

extraordinary final meeting of the sole

shareholder of the above company will be held on

the 4 May 2015.

The purpose of said extraordinary meeting of

the sole shareholder is to have laid before him the

report of the liquidator, showing the manner in

which the winding-up of the company has been

conducted, the property of the company

Page 34: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

518

distributed and the debts and obligations of the

company discharged and giving any explanation

thereof.

Dated this 23 February 2015

COMMERCE CORPORATE SERVICES

LIMITED

Voluntary Liquidator

Contact for enquiries: the liquidator is:

Commerce Corporate Services Limited

P.O. Box 694

Grand Cayman

Address for Service the liquidator is:

Commerce Corporate Services Limited

Telephone: 949 8666

Facsimile: 949 0626

Address for Service:

P.O. Box 694

Grand Cayman

Cayman Islands

Telephone: 949 8666

Facsimile: 949 0626

YCG (2001) LTD.

(The “Company”)

(In Voluntary Liquidation)

NOTICE IS HEREBY GIVEN pursuant to

Section 127 of the Companies Law (as amended)

that the FINAL GENERAL MEETING of the

Company will be held at Citco Trustees (Cayman)

Limited, 89 Nexus Way, Camana Bay, Grand

Cayman, Cayman Islands on the 20 April 2015,

for the purpose of presenting to the members an

account of the winding up of the Company and

giving an explanation thereof.

Dated this 19 day of March 2015

SUSAN CRAIG & JO-ANNE STEPHENS

(Authorised Signatories)

CDL Company Ltd.

Voluntary Liquidator

Address for Service:

P.O. Box 31106

Grand Cayman KY1-1205

Page 35: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

519

Partnership Notices

GRAND SCOTIA L.P

(In Voluntary Liquidation)

(The "Partnership")

Registration No. 80477

Pursuant to section 123(1)(e) of the

Companies Law of the Cayman Islands

(as amended) as applicable to the Partnership

under section 36(3) of the ELP Law NOTICE IS

HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT the winding up of the

Partnership commenced on 10 March 2015

pursuant to the Partnership's assets have been

fully wound up, liquidated and distributed to the

Partners in accordance with clause 23.1(b) of the

Amended and Restated Limited Partnership

Agreement dated 24 December 2014.

TAKE FURTHER NOTICE THAT Grand

Scotia Limited (general partner of the

Partnership) of Intertrust Corporate Services

(Cayman) Limited, 190 Elgin Avenue, George

Town, Grand Cayman KY1-9005, Cayman

Islands, has been appointed voluntary liquidator

of the Partnership.

NOTICE IS HEREBY GIVEN that creditors

of the Partnership are to prove their debts or

claims within 21 days of the publication of this

notice and to establish any title they may have

under the ELP Law by sending their names,

addresses and the particulars of their debts or

claims to the undersigned, or in default thereof

they will be excluded from the benefit of any

distribution made before such debts and/or claims

are proved or from objecting to the distribution.

Dated this 30 March 2015

For and on behalf of

GRAND SCOTIA LIMITED

(in its capacity as general partner of the

Partnership)

Contact for Service:

Suite 1702, 17/F

One Exchange Square

8 Connaught Place

Central, Hong Kong

ABY HOLDING L.P.

(In Voluntary Liquidation)

Pursuant to section 123(1)(e) of the

Companies Law (as amended) as applicable to the

above-named partnership (the "Partnership")

under section 36(3) of the Exempted Limited

Partnership Law (as amended) (the "ELP Law")

NOTICE IS HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT pursuant to

section 36(1) of the ELP Law, the winding up of

the Partnership commenced on 11 March 2015.

NOTICE IS HEREBY GIVEN that the

creditors of the Partnership which is being wound

up voluntarily are required, within 21 days of this

notice, to send in their names and addresses and

the particulars of their debts and claims and the

names and addresses of their attorneys at law (if

any) to the undersigned. In default thereof, they

will be excluded from the benefit of any

distribution made before such debts are proved.

Dated this 30 day of March 2015

For and on behalf of

ABY HOLDING GP

in its capacity as general partner of the

Partnership

Contact for Service:

ABY HOLDING GP

c/o Intertrust Corporate Services (Cayman)

Limited

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

KEATS ASSOCIATES INFRASTRUCTURE

L.P.

(In Voluntary Winding Up)

(The "Exempted Limited Partnership")

Registration No.: 53524

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 12 March 2015 in accordance

with the terms of the amended and restated

partnership agreement of the Exempted Limited

Page 36: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

520

Partnership dated 19 March 2014 (the

"Partnership Agreement").

Keats Infrastructure Limited in its capacity as

general partner shall wind up the Exempted

Limited Partnership in accordance with the terms

of the Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 30 April

2015 to send in their names and addresses and the

particulars of their debts or claims to Keats

Associates Infrastructure L.P. or in default thereof

they will be excluded from the benefit of any

distribution made before such debts are proved.

Date: 12 March 2015

For and on behalf of

KEATS INFRASTRUCTURE LIMITED

Contact for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman KY1-1104

Cayman Islands

KEATS CORE INFRASTRUCTURE L.P

(In voluntary winding up)

(The "Exempted Limited Partnership")

Registration No.: 54583

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 12 March 2015 in accordance

with the terms of the amended and restated

partnership agreement of the Exempted Limited

Partnership dated 27 December 2011 (the

"Partnership Agreement").

Keats Associates Infrastructure L.P. in its

capacity as general partner shall wind up the

Exempted Limited Partnership in accordance with

the terms of the Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 30 April

2015 to send in their names and addresses and the

particulars of their debts or claims to Keats

Associates Infrastructure L.P. or in default thereof

they will be excluded from the benefit of any

distribution made before such debts are proved.

Date: 12 March 2015

For and on behalf of

KEATS INFRASTRUCTURE LIMITED

For and on behalf of Keats Associates

Infrastructure L.P.

Contact for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman KY1-1104

Cayman Islands

PAGAC FORTRESS HOLDING LP

(In Voluntary Winding Up)

(The “Partnership”)

Pursuant to section 123(e) of the Companies Law

(as amended) as applicable to the Partnership

under section 36(3) of the Exempted Limited

Partnership Law (2014 Revision) NOTICE IS

HEREBY GIVEN AS FOLLOWS:-

TAKE NOTICE THAT that the winding up

and dissolution of the Partnership commenced on

12 March 2015 in accordance with the terms of

the Exempted Limited Partnership Agreement

dated 5 August 2011 (the “Partnership

Agreement”).

TAKE FURTHER NOTICE THAT PAG Asia

Capital GP I Limited in its capacity as general

partner shall wind up the Partnership in

accordance with the terms of the Partnership

Agreement.

NOTICE IS HEREBY GIVEN that the

creditors of the Partnership are required within 21

days of the publication of this notice to send in

their names and addresses and the particulars of

their debts or claims and the names and addresses

of their attorneys at law (if any) to the

undersigned, or in default thereof they will be

excluded from the benefit of any distribution

made before such debts are proved.

Dated: 12 March 2015

PAG ASIA CAPITAL GP I LIMITED

General Partner

Address for service:

International Corporation Services Ltd.

PO Box 472

Harbour Place, 2nd Floor

103 South Church Street, George Town

Grand Cayman KY1-1106

Cayman Islands

Page 37: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

521

CHEYNE CDO I FUND L.P.

(The Partnership)

The Exempted Limited Partnership Law, 2014

TAKE NOTICE that the Partnership commenced

voluntary winding up on 11 March 2015 pursuant

to section 36(1)(a) of the Exempted Limited

Partnership Law, 2014 (the Law), and Cheyne

CDO I General Partner Limited of c/o Mourant

Ozannes Corporate Services (Cayman) Limited,

Grand Cayman KY1-1108, Cayman Islands, as

general partner of the Partnership, shall wind up

the Partnership in accordance with the Law.

Creditors of the Partnership are to prove their

debts or claims on or before 20 April 2015, and to

establish any title they may have under the Law,

or be excluded from the benefit of any

distribution made before such debts are proved or

from objecting to the distribution.

Date: 16 March 2015

CHEYNE CDO I GENERAL PARTNER

LIMITED

in its capacity as general partner of the

Partnership

Name: Andrew Galloway

Title: Director

Contact for enquiries:

Jo-Anne Maher

Telephone: (345) 814-9255

Facsimile: (345) 949-4647

Address for service:

c/o Mourant Ozannes, Attorneys-at-law

94 Solaris Avenue, Camana Bay

PO Box 1348

Grand Cayman KY1-1108

Cayman Islands

HS GLOBAL PARTNERS L.P.

(In Voluntary Winding Up)

(The "Exempted Limited Partnership")

Registration No: 24845

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 16 March 2015 in accordance

with the terms of the second amended and

restated partnership agreement dated 14 June

2013 (the "Partnership Agreement").

THC Europe, Co. in its capacity as general

partner shall wind up the Exempted Limited

Partnership in accordance with the terms of the

Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 27 April

2015 to send in their names and addresses and the

particulars of their debts or claims to THC

Europe, Co. or in default thereof they will be

excluded from the benefit of any distribution

made before such debts are proved.

Date: 16 March 2015

JOHN H. NASH

For and on behalf of

THC Europe, Co., as General Partner

Address for Service the liquidator is:

5847 San Felipe, Suite 3600

Houston, Texas 77057

Address for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman KY1-1104

Cayman Islands

FORMER OEP RETAINED FUND II, L.P.

(In Voluntary Liquidation)

(The "Partnership")

Registration No. 74746

Pursuant to section 123(1)(e) of the

Companies Law of the Cayman Islands

(as amended) as applicable to the Partnership

under section 36(3) of the ELP Law NOTICE IS

HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT the winding up of the

Partnership commenced on 16 March 2015

pursuant to the service of notice of winding up by

the general partner on each of the limited partners

in accordance with clause 12.1(a) of the

Exempted Limited Partnership Agreement dated 6

May 2014.

TAKE FURTHER NOTICE THAT OEP

General Partner II, L.P. (General Partner of the

Partnership) acting by its general partner OEP

Parent LLC of Intertrust Corporate Services

(Cayman) Limited, 190 Elgin Avenue, George

Town, Grand Cayman KY1-9005, Cayman

Islands, has been appointed voluntary liquidator

of the Partnership.

Page 38: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

522

NOTICE IS HEREBY GIVEN that creditors

of the Partnership are to prove their debts or

claims within 21 days of the publication of this

notice and to establish any title they may have

under the ELP Law by sending their names,

addresses and the particulars of their debts or

claims to the undersigned, or in default thereof

they will be excluded from the benefit of any

distribution made before such debts and/or claims

are proved or from objecting to the distribution.

Dated this 16 March 2015

For and on behalf of

OEP PARENT LLC

(in its capacity as general partner of OEP General

Partner II, L.P., the General Partner of the

Partnership)

Print Name: Richard W. Smith

Authorised Signatory

Contact for Service:

Rolf Lindsay

Walkers +1 345 914 6307

HERITAGE PE (OEP) IV EB, L.P.

(In Voluntary Liquidation)

(The "Partnership")

Registration No. 74745

Pursuant to section 123(1)(e) of the

Companies Law of the Cayman Islands

(as amended) as applicable to the Partnership

under section 36(3) of the ELP Law NOTICE IS

HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT the winding up of the

Partnership commenced on 16 March 2015

pursuant to the service of notice of winding up by

the general partner on each of the limited partners

in accordance with clause 12.1(a) of the

Exempted Limited Partnership Agreement dated 6

May 2014.

TAKE FURTHER NOTICE THAT OEP

General Partner IV, L.P. (General Partner of the

Partnership) acting by its general partner OEP

Parent LLC of Intertrust Corporate Services

(Cayman) Limited, 190 Elgin Avenue, George

Town, Grand Cayman KY1-9005, Cayman

Islands, has been appointed voluntary liquidator

of the Partnership.

NOTICE IS HEREBY GIVEN that creditors

of the Partnership are to prove their debts or

claims within 21 days of the publication of this

notice and to establish any title they may have

under the ELP Law by sending their names,

addresses and the particulars of their debts or

claims to the undersigned, or in default thereof

they will be excluded from the benefit of any

distribution made before such debts and/or claims

are proved or from objecting to the distribution.

Dated this 16 March 2015

For and on behalf of

OEP PARENT LLC

(in its capacity as general partner of OEP General

Partner IV, L.P., the General Partner of the

Partnership)

Print Name: Richard W. Smith

Authorised Signatory

Contact:

Rolf Lindsay

Walkers +1 345 9146307

AAA ASSET MANAGEMENT MASTER

FUND L.P.

(In Voluntary Liquidation)

(The "Partnership")

Registration No. WK-17285

Pursuant to section 123(1)(e) of the

Companies Law of the Cayman Islands

(as amended) as applicable to the Partnership

under section 36(3) of the ELP Law NOTICE IS

HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT the winding up of the

Partnership commenced on 13 March 2015 upon

the election of the General Partner to dissolve the

Partnership in accordance with Section 6.1(a) of

the Amended and Restated Exempted Limited

Partnership Agreement dated 1 May 2006.

TAKE FURTHER NOTICE THAT AAA

Capital Partners LP (General Partner of the

Partnership) acting by its general partner AAA

Capital Advisors LLC, has been appointed

voluntary liquidator of the Partnership.

NOTICE IS HEREBY GIVEN that creditors

of the Partnership are to prove their debts or

claims within 21 days of the publication of this

notice and to establish any title they may have

under the ELP Law by sending their names,

addresses and the particulars of their debts or

claims to the undersigned, or in default thereof

they will be excluded from the benefit of any

Page 39: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

523

distribution made before such debts and/or claims

are proved or from objecting to the distribution.

Dated this 13 March 2015

For and on behalf of

AAA CAPITAL ADVISORS LLC

(in its capacity as general partner of AAA Capital

Partners LP, the General partner of the

Partnership)

By: A. Anthony Annunziato, Director

Address for Service:

Walkers

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

Contact: Dorothy Crumbley

Direct Tel: +1 345 914 4202

Email: [email protected]

WCAS X-DP CO-INVESTORS, L.P.

(In voluntary winding up)

(The "Exempted Limited Partnership")

Registration No. 30044

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 18 March 2015 in accordance

with the terms of the amended and restated

agreement of exempted limited partnership dated

23 December 2008 (the "Partnership

Agreement").

WCAS X-DP Associates, L.P. in its capacity

as general partner shall wind up the Exempted

Limited Partnership in accordance with the terms

of the Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 30 April

2015 to send in their names and addresses and the

particulars of their debts or claims to WCAS X-

DP Associates, L.P. or in default thereof they will

be excluded from the benefit of any distribution

made before such debts are proved.

Date: 18 March 2015

JONATHAN RATHER

Managing Member of WCAS X-DP

Associates LLC

For and on behalf of

WCAS X-DP Associates, L.P.

the General Partner

acting through its general partner, WCAS X-DP

Associates LLC

Address for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman, KY1-1104

Cayman Islands

WCAS X-DP, L.P.

(In Voluntary Winding Up)

(The "Exempted Limited Partnership")

Registration No. 30048

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 18 March 2015 in accordance

with the terms of the amended and restated

agreement of exempted limited partnership dated

23 December 2008 (the "Partnership

Agreement").

WCAS X-DP Associates, L.P. in its capacity

as general partner shall wind up the Exempted

Limited Partnership in accordance with the terms

of the Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 30 April

2015 to send in their names and addresses and the

particulars of their debts or claims to WCAS X-

DP Associates, L.P. or in default thereof they will

be excluded from the benefit of any distribution

made before such debts are proved.

Date: 18 March 2015

JONATHAN RATHER

Managing Member of WCAS X-DP

Associates LLC

For and on behalf of

WCAS X-DP Associates, L.P.

the General Partner.

acting through its general partner, WCAS X-DP

Associates LLC

Address for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman, KY1-1104

Cayman Islands

Page 40: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

524

WCAS X-DP ASSOCIATES, L.P.

(In Voluntary Winding Up)

(The "Exempted Limited Partnership")

Registration No. 30050

NOTICE IS HEREBY GIVEN pursuant to

section 36(3) of the Exempted Limited

Partnership Law, 2014 that the winding up and

dissolution of the Exempted Limited Partnership

commenced on 18 March 2015 in accordance

with the terms of the amended and restated

agreement of exempted limited partnership dated

23 December 2008 (the "Partnership

Agreement").

WCAS X-DP Associates LLC in its capacity

as general partner shall wind up the Exempted

Limited Partnership in accordance with the terms

of the Partnership Agreement.

The creditors of the Exempted Limited

Partnership are required on or before 30 April

2015 to send in their names and addresses and the

particulars of their debts or claims to WCAS X-

DP Associates LLC or in default thereof they will

be excluded from the benefit of any distribution

made before such debts are proved.

Date: 18 March 2015

Jonathan Rather

Managing Member of WCAS X-DP

Associates LLC

For and on behalf of

WCAS X-DP Associates LLC, the General

Partner

Address for Service:

c/o Maples and Calder, Attorneys-at-law

PO Box 309, Ugland House

Grand Cayman KY1-1104

Cayman Islands

PACIFIC GROWTH VENTURES, L.P.

(In Voluntary Liquidation)

(The "Partnership")

Registration No. 23183

Pursuant to section 123(1)(e) of the

Companies Law of the Cayman Islands

(as amended) as applicable to the Partnership

under section 36(3) of the ELP Law NOTICE IS

HEREBY GIVEN AS FOLLOWS:

TAKE NOTICE THAT the winding up of the

Partnership commenced on 20 March 2015

pursuant to the Limited Partnership Agreement

dated 20 December 2007.

TAKE FURTHER NOTICE THAT Pacific

Growth Advisors, LDC (general partner of the

Partnership) of Intertrust Corporate Services

(Cayman) Limited, 190 Elgin Avenue, George

Town, Grand Cayman KY1-9005, Cayman

Islands, has been appointed voluntary liquidator

of the Partnership.

NOTICE IS HEREBY GIVEN that creditors

of the Partnership are to prove their debts or

claims within 21 days of the publication of this

notice and to establish any title they may have

under the ELP Law by sending their names,

addresses and the particulars of their debts or

claims to the undersigned, or in default thereof

they will be excluded from the benefit of any

distribution made before such debts and/or claims

are proved or from objecting to the distribution.

Dated this 30th day March 2015

For and on behalf of

PACIFIC GROWTH ADVISORS, LDC

(in its capacity as general partner of the

Partnership)

Contact:

190 Elgin Avenue, George Town

Grand Cayman KY1-9005

Cayman Islands

Page 41: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

525

Grand Court Notices

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO: FSD 32 OF 2015

IN THE MATTER OF SECTION 37(5) OF THE EXEMPTED LIMITED PARTNERSHIP LAW, 2014

AND

IN THE MATTER OF BRADDOCK PARTNERS OFFSHORE, LP

ORDER

UPON READING the Originating Application dated 4 March 2015 and the supporting affidavit of Charles T.

Akre, Jr. sworn on 2 March 2015

IT IS ORDERED as follows:

1. Braddock Partners Offshore, LP (registration number 14415) shall be restored to the Register of

Exempted Limited Partnerships upon:

a) paying to the Registrar of Exempted Limited Partnerships the sum of CI$8,550.00 in respect of the

reinstatement fee; and

b) filing with the Registrar of Exempted Limited Partnerships a notice that its registered office shall

henceforth be MUFG Fund Services (Cayman) Limited, Strathvale House, 2nd Floor, 90 North

Church Street, George Town, Grand Cayman, KY1-1107, Cayman Islands.

2. Notice of this Order shall be published in the Gazette.

DATED this 5 day of March 2015

FILED this 6 day of March 2015

TOMICA DALEY

Registrar of the Financial Services Division

THIS ORDER was filed by Maples and Calder, attorneys for Braddock Partners Offshore, LP, whose address

for service is PO Box 309, Ugland House, George Town, Grand Cayman, KY1-1104, Cayman Islands. (Ref:

MXB/701700/35721039).

IN THE GRAND COURT OF THE CAYMAN ISLANDS

CAUSE NO: FSD 23 OF 2015

IN THE MATTER OF SECTION 159 OF THE COMPANIES LAW (2013 REVISION)

AND

IN THE MATTER OF EIGG HOLDINGS LIMITED

ORDER

UPON READING the Originating Application dated 17 February, 2015 and the supporting affidavit sworn by

Yves Bruderlein on 2 February, 2015

IT IS ORDERED that:

1. EIGG HOLDINGS LIMITED (registration no. CR - 46562) shall be restored to the register of companies

upon-

a) paying to the Registrar of Companies the sum of CI$7950.00 in respect of the reinstatement fee and

outstanding annual return fees; and

b) filing with the Registrar of Companies a notice that its registered office shall henceforth be at

Wardour Management Services Limited, Alamander Way, Grand Pavilion, West Bay Road, PO Box

10147, Grand Cayman KY1-1002, Cayman Islands.

Page 42: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

526

2. Notice of this Order shall be published in the Gazette.

Dated this 24 day of February 2015

TOMICA DALEY

Senior Deputy Clerk of Court/Registrar of the Financial Services Division

This Order was filed by Colin Shaw & Co whose address for service is Alamander Way, Grand Pavilion, West

Bay Road, PO Box 1017, Grand Cayman KY1-1002, Cayman Islands

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO: FSD 34 OF 2015

IN THE MATTER OF SECTION 159 OF THE COMPANIES LAW (2013 REVISION)

AND

IN THE MATTER OF JAPAN NEW HORIZON FUND

ORDER

UPON READING the Originating Application dated 6 March 2015 and the supporting affidavit of Kim Man-

Seok sworn on 26 February 2015

IT IS ORDERED as follows:

1. Japan New Horizon Fund (registration number 184282) shall be restored to the register of companies

upon:

a) paying to the Registrar of Companies the sum of CI$3,270.00 in respect of the reinstatement fee;

and

b) filing with the Registrar of Companies a notice that its registered office shall henceforth be Maples

Corporate Services Limited, PO Box 309, George Town, Grand Cayman, KY1-1104, Cayman

Islands.

2. Notice of this Order shall be published in the Gazette.

DATED this 9 day of March 2015

FILED this 9 day of March 2015

TOMICA DALEY

Registrar of the Financial

Services Division

THIS ORDER was filed by Maples and Calder, attorneys for Japan New Horizon Fund, whose address for

service is PO Box 309, Ugland House, George Town, Grand Cayman, KY1-1104, Cayman Islands. (Ref:

MXB/999999/35595235).

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO. FSD 5 OF 2015 (NRLC)

IN THE MATTER OF XINHUA HOLDINGS LIMITED

AND

IN THE MATTER OF THE COMPANIES LAW (2013 REVISION)

AND

THE GRAND COURT RULES 1995 ORDER 102

NOTICE IS HEREBY GIVEN that the Order of the Grand Court of the Cayman Islands dated 27 February

2015 confirming the reduction of the issued share capital of the above-named Company from HK$20 per each

Page 43: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

527

issued share to HK$0.01 per each issued share of the Company effected by special resolution passed at an

annual general meeting of the Company held on 7 October 2014 and the following minute:

“By virtue of a special resolution passed on 7 October, 2014 and with sanction of an Order of the Grand Court

of the Cayman Islands dated 27 February 2015: the issued share capital of the Company be reduced from

HK$20 per each issued share to HK$0.01 per each issued share (the “Capital Reduction”). Immediately

following the Capital Reduction, each of the authorised but unissued shares of HK$20 each in the share capital

of the Company be and is sub-divided into 2,000 new shares of HK$0.01 each. At the date of the registration

of this Minute, the authorised share capital of the Company is HK$200,000,000 divided into 18,200,000,000

ordinary shares of a nominal or par value of HK$0.01 each and 1,800,000,000 preferred shares of a nominal or

par value of HK$0.01 each.”

Was registered by the Registrar of Companies of Cayman Islands on 3 March 2015

Dated this 30 March 2015

Address for Service:

Conyers Dill & Pearman (Cayman) Limited

Attorneys-at-Law for the Petitioner

Cricket Square, Hutchins Drive

PO Box 2681

Grand Cayman KY1-1111

Cayman Islands

IN THE GRAND COURT OF THE CAYMAN ISLANDS

CAUSE NO. 10 OF 2015

IN THE MATER OF SECTIONS 159 OF THE COMPANIES LAW (2013 REVISION)

AND

IN THE MATTER OF ACCUSILICON INC.

ORDER

UPON READING the Originating Application dated 20 January 2015 and the supporting affidavit sworn by

Zheng Hongzhi, Fromer Director of the applicant company Accusilicon Inc sworn on 19 January 2015

IT IS ORDERED that:

1. Accusilicon Inc ( registration No: 251971) shall be restored to the Register of Companies upon:

a) Paying to the registrar of Companies of the sum of CI$5,300.00 in respect of the reinstatement fee,

outstanding annual return fees; and

b) Filing with the Registrar of Companies a notice that its registered office shall henceforth be at

Offshore Incorporations (Cayman) Limited (OIL), Four 4 Willow House, Cricket Square, Grand

Cayman KY1-1112, Cayman Islands

2. Notice of this order shall be published in the Gazette

Filed: 28 January 2015

Dated: 28 January 2015

TOMICA DALEY

Registrar Financial Services Division

THIS ORDER was filed by Attorney-at-Law for the Applicant whose address for services is Floor 4 Willow

House, George Town, Grand Cayman, (Tel: 949-2648: Fax: 949-8613): Ref:PDV/bm/14888-23049.

Page 44: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

528

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO. 32 OF 2015

IN THE MATER OF SECTIONS 37(5) OF THE EXEMPTED LIMTED PARTNERSHIP LAW, 2014

AND

IN THE MATTER OF BRADDOCK PARTNERS OFFSHORE L.P.

ORDER

UPON READING the Originating Application dated 4 March 2015 and the supporting affidavit of Charles T.

Akre, Jr. sworn on 2 March 2015

IT IS ORDERED that:

1. Braddock Partners Offshore, LP ( registration number 14415) shall be restored to the Register of

Exempted Limited Partnership upon:

a) Paying to the registrar of Exempted Limited Partnership the sum of CI$8,550.00 in respect of the

reinstatement fee; and

b) Filing with the Registrar of Exempted Limited Partnership a notice that its registered office shall

henceforth be MUFG Fund Services (Cayman) Limited, Strathvale House, 2nd Floor, 90 North

Church, George Town, Grand Cayman KY1-1107, Cayman Islands

2. Notice of this order shall be published in the Gazette

Dated this: 5 March 2015

Filed: 6 March 2015

TOMICA DALEY

Registrar of the Financial Services Division

THIS ORDER was filed by Maples and Calder, attorneys for Braddock Partners Offshore, LP, whose address

for service is PO Box 309, Ugland House, George Town, Grand Cayman, KY1-1104, Cayman Islands. (Ref:

MXB/7017/35721039)

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO. 21 OF 2015

IN THE MATER OF SECTIONS 159 OF THE COMPANIES LAW (2013 REVISION)

AND

IN THE MATTER OF BLACKSTONE REAL ESTATE INTERNATIONAL (CAYMAN) II LTD

ORDER

UPON READING the Originating Application dated 10 February 2015 and the first affidavit of Kathleen

Skero sworn on 5 February 2015

IT IS ORDERED THAT:

1. Blackstone Real Estate International (Cayman) II Ltd ( registration number 150551) shall be restored to

the Register of Companies upon:

a) Paying to the Registrar of Companies of the sum of CI$7,570.00 in respect of the reinstatement fee;

outstanding annual return fees and penalties; and

b) Filing with the Registrar of Companies a Notice that its registered office shall henceforth be

Intertrust Corporate Service (Cayman) Limited

2. Notice of this order shall be published in the Gazette

Page 45: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

529

Dated this: 26 February 2015

Filed: 26 February 2015

TOMICA DALEY

Registrar of the Financial Services Division

THIS ORDER was filed by Walkers, Attorneys-at-Law for the Applicant, 190 Elgin Avenue, George Town,

Grand Cayman KY1-9001, Cayman Islands, whose address for service is that of their said Attorney-at-Law

IN THE GRAND COURT OF THE CAYMAN ISLANDS

FINANCIAL SERVICES DIVISION

CAUSE NO. FSD 0023 OF 2015

IN THE MATER OF SECTIONS 159 OF THE COMPANIES LAW (2013 REVISION)

AND

IN THE MATTER OF EIGG HOLDINGS LIMITED

ORDER

UPON READING the Originating Application dated 17 February 2015 and the supporting affidavit sworn by

Yves Bruderlein on 2 February 2015

IT IS ORDERED THAT:

1. EIGG HOLDINGS LIMITED ( registration no CR 46562) shall be restored to the Register of

Companies upon:

a) Paying to the Registrar of Companies of the sum of CI$7,950.00 in respect of the reinstatement

fee; outstanding annual return fees and penalties; and

b) Filing with the Registrar of Companies a Notice that its registered office shall henceforth be at

Wardour Management Services Limited, Alamander Way, Grand Pavilion, West Bay Road, PO

Box 10147, Grand Cayman KY1-1002, Cayman Islands.

2. Notice of this order shall be published in the Gazette

Dated this: 24 February 2015

TOMICA DALEY

Registrar of the Financial Services Division

THIS ORDER was filed by Colin Shaw & Co whose address for service is Alamander Way, Grand Pavilion,

West Bay Road, PO Box 1017, Grand Cayman KY1-1002, Cayman Islands.

Special Strikes

Notice is hereby given pursuant to Section 236 (3) Companies Law (2011 Revision) whereby the following

companies have been struck from the Register of Companies on the following effective date.

GOI CAPITAL MANAGEMENT

Effective

16 March 2015

Demand Notices

NOTICE UNDER SECTION 64(2) OF THE

REGISTERED LAND LAW (2004 REVISION)

Ricardo Henry and Tamara Simone Bramwell

P.O. Box 1140

Page 46: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

530

Grand Cayman KY1-1102

Cayman Islands

This Notice is issued on behalf of Butterfield Bank (Cayman) Limited in connection with a Loan Agreement

dated 17 December 2010 (“Loan Agreement”) for CI$203,000.

The Loan Agreement, the loan is secured by a Legal Charge registered against Prospect, Block 22D, Parcel

292H5 (“the Property”).

Payment Default

The loan has been classified as non-performing due to non-payment of the monthly liabilities as set out in the

Loan Agreement.

As at 22 January 2015 the loan balance on this account was CI$193,167.08 inclusive of interest and late fees

which continue to accrue at a rate of CI$27.08 per diem. As at 22 January 2015 the arrears were CI$5,739.02.

This notice is a demand for payment of the loan balance secured by the legal charge. You are required to make

payment of all monies due failing which our client will proceed to take steps to recover the indebtedness,

including, but not limited to, seeking to sell the Property.

HSM CHAMBERS

NOTICE UNDER SECTION 72 OF THE

REGISTERED LAND LAW (2004 REVISION)

Ricardo Henry and Tamara Simone Bramwell

P.O. Box 1140

Grand Cayman KY1-1102

Cayman Islands

This Notice is issued on behalf of Butterfield Bank (Cayman) Limited in connection with a Loan Agreement

dated 17 December 2010 (“Loan Agreement”) for CI$203,000.

The Loan Agreement, the loan is secured by a Legal Charge registered against Prospect, Block 22D, Parcel

292H5 (“the Property”).

Payment Default

The loan has been classified as non-performing due to non-payment of the monthly liabilities as set out in the

Loan Agreement.

As at 22 January 2015 the arrears were CI$5,739.02. Interest continues to accrue at a rate of CI$27.08 per

diem.

This notice is a demand for payment of the arrears which requires you to make payment of CI$5,739.02 by 30

June 2015 failing which our client will proceed to take steps to recover the indebtedness, including, but not

limited to, seeking to sell the Property.

HSM CHAMBERS

Page 47: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

531

ANDREA MORRIS

MORTGAGE CONTRACT NUMBER 331-551-3

REGISTRATION SECTION WEST BAY NORTH WEST, BLOCK 4E, PARCEL 57

We act for RBC Royal Bank (Cayman) Ltd (“the Bank”) which is the holder of a registered Charge over the

property known as Registration Section West Bay North West, Block 4E, Parcel 57 (“the Charge”). We are

instructed that you are, and have been for a period in excess of one month in default of payment of the

monthly sum due under the terms of the Charge. The amount of monthly instalments outstanding to date is

CI$22.394.01 (“the Arrears”). By this letter we give you notice to pay the Arrears immediately.

The total amount outstanding under the Charge is CI$325,057.64 and interest is accruing at a daily rate of

CI$35.24. We also hereby give you formal notice of demand for the immediate payment of the total amount

outstanding under the Charge together with accrued interest to the date of payment.

Failure to comply with this notice and demand will entitle the Bank, at its option, to exercise its rights under

the Charge and the Registered Land Law (2004 Revision) and by this letter we put you on notice that if full

payment of the arrears is not received within 7 days of the date of service of this letter, the property will be

advertised for sale on the Cayman Islands’ Multiple Listing System and may be sold without further notice to

you.

12 February 2015

YOENDRY VAZQUEZ-ABRIL & VIRGINIA O. ABRIL NARANJO

NOTICE UNDER SECTION 72(1) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Loan agreement dated 24 June 2013 for CI$152,950.00 (“Loan Agreement”)

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

West Bay North West, Block 4B, Parcel 704H9 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015, the loan balance on this account is CI$154,060.30 inclusive of late fees and interest

which continues to accrue at a rate of 4.25% per annum.

The outstanding arrears are CI$3,266.00.

Notice is hereby given, pursuant to Section 72(1) of the Registered Land Law (2004 Revision), that if the

arrears are not paid within three months from the date of publication of this notice and thereafter the account

maintained in accordance with the loan agreement, our Client will take the necessary legal proceedings against

you to enforce and recover payment and if necessary, to sell the Property.

16 February 2015

RITCH & CONOLLY

Page 48: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

532

YOENDRY VAZQUEZ-ABRIL & VIRGINIA O. ABRIL NARANJO

NOTICE UNDER SECTION 64(2) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Loan agreement dated 24 June 2013 for CI$152,950.00 (“Loan Agreement”)

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

West Bay North West, Block 4B, Parcel 704H9 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015 the loan balance on this account was CI$154,060.30 inclusive of interest which

continues to accrue at a rate of 4.25% per annum.

This notice is a demand for payment of the loan balance secured by the legal charge in accordance with

Section 64(2) of the Registered Land Law (2004 Revision).

16 February 2015

RITCH & CONOLLY

MALSHAM BROWN & TEFAYNE BROWN

NOTICE UNDER SECTION 64(2) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Loan No. IF#014-12657 (“Loan Agreement”) for CI$139,911.00.

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Midland East, Block 54D, Parcel 46 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015 the loan balance on this account was CI$137,678.08 inclusive of interest which

continues to accrue at a rate of 2% above the CI Dollar Prime Rate.

This notice is a demand for immediate payment of the loan balance secured by the legal charge in accordance

with Section 64(2) of the Registered Land Law (2004 Revision).

16 February 2015

RITCH & CONOLLY

Page 49: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

533

MALSHAM BROWN & TEFAYNE BROWN

NOTICE UNDER SECTION 72(1) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Loan No. IF#014-12657 (“Loan Agreement”) for CI$139,911.00.

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Midland East, Block 54D, Parcel 46 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015 the loan balance on this account is CI$137,678.08 inclusive of interest which

continues to accrue at a rate of 2% above the CI Dollar Prime Rate.

The outstanding arrears are CI$3,266.00.

Notice is hereby given, pursuant to Section 72(1) of the Registered Land Law (2004 Revision), that if the

arrears are not paid within three months from the date of publication of this notice and thereafter the account

maintained in accordance with the loan agreement, our Client will take the necessary legal proceedings against

you to enforce and recover payment and if necessary, to sell the Property.

16 February 2015

RITCH & CONOLLY

MATTHEW DAX BRANDON & ALISHA HESSAUN JACKSON

NOTICE UNDER SECTION 64(2) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Revised Loan agreement No. IL#014-13984 for CI$130,107 (“Loan Agreement 1”)

Revised Loan agreement No. IL#014-13985 for CI$91,110 (“Loan Agreement 2”)

In accordance with the terms of the Loan Agreements 1 and 2 are secured by a First and Second Legal Charge

respectively registered against West Bay North East, Block 9A, Parcel 518H32 (“the Property”) to cover

CI$126,336 and CI103,664 respectively.

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015, the loan balance on these accounts were as follows:

Page 50: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

534

Loan Agreement 1: CI$139,641.19 inclusive late fees and interest which continues to accrue at a rate of 5%

per annum.

Loan Agreement 2: CI$92,380.87 inclusive of late fees and interest which continues to accrue at a rate of 1%

above the CI Dollar prime rate from time to time.

This notice is a demand for payment of the loan balance secured by the legal charge in accordance with

Section 64(2) of the Registered Land Law (2004 Revision).

16 February 2015

RITCH & CONOLLY

MATTHEW DAX BRANDON & ALISHA HESSAUN JACKSON

NOTICE UNDER SECTION 72(1) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loans made to you:

Revised Loan agreement No. IL#014-13984 for CI$130,107 (“Loan Agreement 1”)

Revised Loan agreement No. IL#014-13985 for CI$91,110 (“Loan Agreement 2”)

In accordance with the terms of the Loan Agreements 1 and 2 are secured by a First and Second Legal Charge

registered against West Bay North East, Block 9A, Parcel 518H32 (“the Property”) to cover CI$126,336 and

CI103,664 respectively.

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 10 February 2015, the loan balance on these accounts were as follows:

Loan Agreement 1: CI$139,641.19 inclusive late fees and interest which continues to accrue at a rate of 5%

per annum. The arrears are CI$12,124.00

Loan Agreement 2: CI$92,380.87 inclusive of late fees and interest which continues to accrue at a rate of 1%

above the CI Dollar prime rate from time to time. The arrears are CI$7,616.00

Notice is hereby given, pursuant to Section 72(1) of the Registered Land Law (2004 Revision), that if the

arrears are not paid within three months from the date of publication of this notice and thereafter the account

maintained in accordance with the loan agreement, our Client will take the necessary legal proceedings against

you to enforce and recover payment and if necessary, to sell the Property.

16 February 2015

RITCH & CONOLLY

Page 51: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

535

NOTICE UNDER SECTION 64(2) OF THE

REGISTERED LAND LAW (2004 REVISION)

Buel Rivers and Lucy Bonnie Rivers

P.O. Box 380

Grand Cayman KY1-1302

Cayman Islands

This Notice is issued on behalf of Butterfield Bank (Cayman) Limited in connection with a Loan Agreement

dated 30 April 2002 (“Loan Agreement”) for CI$142,500.

The Loan Agreement, the loan is secured by a Legal Charge registered against West Bay North West, Block

4B, Parcel 386 (“the Property”).

Payment Default

The loan has been classified as non-performing due to non-payment of the monthly liabilities as set out in the

Loan Agreement.

As at 8 January 2015 the loan balance on this account was CI$ 116,442.74 inclusive of interest and late fees

which continue to accrue at a rate of CI$4.19 per diem. As at 8 January 2015 the arrears were CI$89,240.13.

This notice is a demand for payment of the loan balance secured by the legal charge. You are required to make

payment of all monies due failing which our client will proceed to take steps to recover the indebtedness,

including, but not limited to, seeking to sell the Property.

HSM CHAMBERS

NOTICE UNDER SECTION 72 OF THE

REGISTERED LAND LAW (2004 REVISION)

Buel Rivers & Lucy Bonnie Rivers

Of P.O. Box 380

Grand Cayman KY1-1302

Cayman Islands

This Notice is issued on behalf of Butterfield Bank (Cayman) Limited in connection with a Loan Agreement

dated 30 April 2002 (“Loan Agreement”) for CI$142,500.

The Loan Agreement, the loan is secured by a Legal Charge registered against West Bay North West, Block

4B, Parcel 386 (“the Property”).

Payment Default

The loan has been classified as non-performing due to non-payment of the monthly liabilities as set out in the

Loan Agreement.

As at 8 January 2015 the arrears were CI$89,240.13. Interest continues to accrue at a rate of CI$4.19 per diem.

This notice is a demand for payment of the arrears which requires you to make payment of CI$89,240.13 by

30 June 2015 failing which our client will proceed to take steps to recover the indebtedness, including, but not

limited to, seeking to sell the Property.

HSM CHAMBERS

Page 52: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

536

Anita Toledo & Flora Javier

Previously of 31 Sweet Gum Lane

West Bay

Grand Cayman

Mortgage Contract Number 172250

Registration Section West Bay North West, Block 4B, Parcel 233

We act for Scotiabank & Trust (Cayman) Ltd (“the Bank”) which is the holder of a registered Charge over the

property known as Registration Section West Bay North West, Block 4B, Parcel 233 (“the Charge”). We are

instructed that you are, and have been for a period in excess of one month in default of payment of the

monthly sum due under the terms of the Charge. The value of the monthly instalments outstanding to date is

CI$3,990.84 (“the Arrears”). By this letter we give you notice to pay the Arrears immediately.

The total amount outstanding under the Charge is CI$136,384.41 and interest is accruing at a daily rate of

CI$15.23. We also hereby give you formal notice of demand for the immediate payment of the total amount

outstanding under the Charge together with accrued interest to the date of payment.

Failure to comply with this notice and demand will entitle the Bank, at its option, to exercise its rights under

the Charge and the Registered Land Law (2004 Revision) and by this letter we put you on notice that if full

payment of the arrears is not received within 7 days of the date of service of this letter, the property will be

advertised for sale on the Cayman Islands’ Multiple Listing System and may be sold without further notice to

you.

23 February 2015

CAMPBELLS

NOTICE UNDER SECTION 64(2) OF

THE REGISTERED LAND LAW (2004 Revision)

In the Matter of a Variation of Charge registered on 9 July 2012 against the property set out below:

REGISTRATION SECTION BLOCK PARCEL

Spotts 24B 113

BETWEEN: C.I.C.S.A. CO-OP CREDIT UNION LTD

PO Box 1450

Grand Cayman KY1-1110

CAYMAN ISLANDS

AND: MARY MALCOLM MINDEL L. MALCOLM

PO Box 1485 PO Box 1485

Grand Cayman KY1-1110 Grand Cayman KY1-1110

CAYMAN ISLANDS CAYMAN ISLANDS

We write on behalf of the C.I.C.S.A. Co-Op Credit Union Ltd.

Monies have been advanced to you and secured by a Variation of Charge against the above stated property

owned by you.

Page 53: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

537

You have failed to repay in accordance with the loan agreement dated 13 June 2012 and we are instructed that

as at 14 January 2015 you were indebted to the C.I.C.S.A. Co-Op Credit Union Ltd. as follows:

Principal & Interest: CI$245,687.78

Arrears: CI$9,585.32

Accordingly, we hereby DEMAND from you, Mrs. Mary Malcolm and Mr. Mindel L. Malcolm, payment of

CI$245,687.78 (Principal & Interest including arrears) plus further interest from 14 January 2015 accruing at

the rate of CI$44.49 per day. We draw your attention to section 64 of the Registered Land Law (2004

Revision) which requires you to make payment of all monies due within three months of the date of receipt of

this letter, failing which our client will proceed to take steps to recover the indebtedness, including, but not

limited to, seeking to sell the above mentioned property.

Nothing contained in this notice should be deemed to waive our client’s entitlement to cost and legal fees

associated with the recovery of your debt, nor to limit our client’s options to proceed against you in the Grand

Court or otherwise, as may be appropriate.

Please direct any response to the attention of Bryant Terry at [email protected]

Dated this day 25 day of February 2015

BRYANT TERRY

Woodward Terry & Company

NOTICE UNDER SECTION 72 OF

THE REGISTERED LAND LAW (2004 REVISION)

In the Matter of a Variation of Charge registered on 9 July 2012 against the property set out below:

REGISTRATION SECTION BLOCK PARCEL

Spotts 24B 113

BETWEEN: C.I.C.S.A. CO-OP CREDIT UNION LTD

PO Box 1450

Grand Cayman KY1-1110

CAYMAN ISLANDS

AND: MARY MALCOLM MINDEL L. MALCOLM

PO Box 1485 PO Box 1485

Grand Cayman KY1-1110 Grand Cayman KY1-1110

CAYMAN ISLANDS CAYMAN ISLANDS

We write on behalf of the C.I.C.S.A. Co-Op Credit Union Ltd. and refer to our notice under section 64 of the

Registered Land Law (2004 Revision) (the “Law”) in the above matter, which is served on you with this

notice.

We write in accordance with the requirements of section 72 of the Law demanding payment in full of all

amounts now due to our client and secured by a Variation of Charge registered 9 July 2012 against the above

stated property owned by you.

Page 54: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

538

We are instructed that as at 14 January 2015, you were indebted to the C.I.C.S.A. Co-Op Credit Union Ltd. as

follows:

Principal & Interest: CI$245,687.78

Arrears: CI$9,585.32

Interest continues to accrue on the sum due to our client in the amount of CI$44.49 per day. The above sum

does not include legal fees.

Accordingly, we hereby DEMAND that you, Mrs. Mary Malcolm and Mr. Mindel L. Malcolm, make

immediate payment of the sums now due, being the above stated arrears, together with further interest

accruing from 14 January 2015, failing which we shall take such steps as are necessary to arrange for a sale of

the charged property.

Please note that paragraph 4 of the Schedule to the Variation of Charge varies section 72 of the Law so as to

permit the C.I.C.S.A. Co-Op Credit Union Ltd. to immediately upon default by you in payment of the

principal sum or any interest to:

appoint a receiver of the income of the Charge Property; or

sell the Charged Property by private treaty of by public auction; or

foreclose or enter into possession of the Charged Property; or

in the event that the C.I.C.S.A. Co-Op Credit Union Ltd. does appoint a receiver or enters into

possession of the Charged Property, exercise its powers of sale or foreclosure or appointment of a

receiver at any time thereafter without further notice.

Nothing contained in this notice should be deemed to waive our client’s entitlement to cost and legal fees

associated with the recovery of the debt from you nor to limit our client’s options to proceed against you in

proceedings in the Grand Court or otherwise, as may be appropriate.

Please direct any response to the attention of Bryant Terry at [email protected]

Dated this day 25 day of February 2015 BRYANT TERRY

Woodward Terry & Company

MARJORIE BROWN

NOTICE UNDER SECTION 64(2) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman Islands Civil Service Association Co-operative Credit Union, Limited (“our Client”).

Our client has consulted us in connection with the following loans made to you:

Loan dated 18 November 2002, Account No. 3803 (“Loan Agreement ”) for CI$50,068.82

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Bodden Town, Block 43D, Parcel 90 (“the Property”).

Payment Default

Page 55: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

539

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 9th March 2015 the loan balance on this account was CI$21,144.58.

This notice is a demand for payment of the loan balance secured by the legal charge in accordance with

Section 64(2) of the Registered Land Law (2004 Revision).

Dated this: 11 March 2015

RITCH & CONOLLY

MARJORIE BROWN

NOTICE UNDER SECTION 72(1) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman Islands Civil Service Association, Co-operative Credit Union Ltd (“our Client”). Our

client has consulted us in connection with the following loan made to you:

Loan dated 18 November 2002, Account No. 3803 (“Loan Agreement ”) for CI$50,068.82

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Bodden Town, Block 43D, Parcel 90 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 9th March 2015 the loan balance on this account was CI$21,144.58.

The outstanding arrears were CI$6,149.67.

Notice is hereby given, pursuant to Section 72(1) of the Registered Land Law (2004 Revision), that if the

arrears are not paid within three months from the date of publication of this notice and thereafter the account

maintained in accordance with the loan agreement, our Client will take the necessary legal proceedings against

you to enforce and recover payment and if necessary, to sell the Property.

Dated this: 11 March 2015

RITCH & CONOLLY

VIKKI L & CHIP POWELL

NOTICE UNDER SECTION 64(2) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loan made to you:

Mortgage Loan IL #014-15495 (“Loan Agreement”) for CI$248,340.00

Page 56: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

540

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Breakers, Block 56C, Parcel 38 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 5 March 2015, the loan balance on this account was CI$257,692.12 inclusive of late fees and interest

which continues to accrue at a rate of 1.75% per annum above the CI Dollar Prime Rate from time to time.

This notice is a demand for payment of the loan balance secured by the legal charge in accordance with

Section 64(2) of the Registered Land Law (2004 Revision).

17 March 2015

RITCH & CONOLLY

VIKKI L & CHIP POWELL

NOTICE UNDER SECTION 72(1) OF THE REGISTRERED LAND LAW

(2004 REVISION)

We act for the Cayman National Bank Ltd (“our Client”). Our client has consulted us in connection with the

following loan made to you:

Mortgage Loan IL #014-15495 (“Loan Agreement”) for CI$248,340.00

In accordance with the terms of the Loan Agreement, the loan is secured by a Legal Charge registered against

Breakers, Block 56C, Parcel 38 (“the Property”).

Payment Default

Our instructions are that the above-mentioned loan has been classified as non-performing due to non-payment

of your monthly liabilities as set out in the Loan Agreement.

As at 5 March 2015, the loan balance on this account was CI$257,692.12 inclusive of late fees and interest

which continues to accrue at a rate of 1.75% per annum above the CI Dollar Prime Rate from time to time.

As at 5 March 2015 the outstanding arrears were CI$10,713.00.

Notice is hereby given, pursuant to Section 72(1) of the Registered Land Law (2004 Revision), that if the

arrears are not paid within three months from the date of publication of this notice and thereafter the account

maintained in accordance with the loan agreement, our Client will take the necessary legal proceedings against

you to enforce and recover payment and if necessary, to sell the Property.

17 March 2015

RITCH & CONOLLY

Page 57: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

541

Certificate of Merger Notices

Notice is hereby given pursuant to Section 233 of the Companies Law (2010 Revision) of the Merger of

PROJECT 20/20 ACQUISITION CORP.

Into

ECVISION (INTERNATIONAL) INC

Effective 2 March 2015

Notice is hereby given pursuant to Section 233 of the Companies Law (2013 Revision) of the Merger of

GOI CAPITAL MANAGEMENT

Into

LARVOTTO LTD

Effective 16 March 2015

Notice is hereby given pursuant to Section 233 of the Companies Law (2010 Revision) of the Merger of

SAIB 2 LTD.

Into

SUL AMERICA ASSET MANAGEMENT LTD.

Effective 10 March 2015

Notice is hereby given pursuant to Section 233 of the Companies Law (2012 Revision) of the Merger of

RP9 LOAN FUNDING LLC

(a company incorporated in State of Delaware)

RP9 CF LOAN FUNDING LLC

(a company incorporated in State of Delaware)

Into

RACE POINT IX CLO, LIMITED

Effective 19 March 2015

Page 58: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

542

Patent and Trademarks

In pursuance of instructions received at the

Patents and Trademarks Office in the Cayman

Islands on the 13 February 2015

Change of Particulars

Proprietor Assigned From: (OSI) Eyetech, inc.

Proprietor Assigned To: Eyetech, Inc.

140 East Hanover Avenue

Cedar Knolls

New Jersey 07927

United States of America

has been recorded for the following Trademark

No: CTM2649945

The following European Patent was registered in

the Cayman Islands

On: 30 January 2015

No: EP2398483

Class (Es):

Date of Expiry: 18 December 2029

Proprietor: Merck Sharp & Dohme Corp

126 East Avenue, Rahway

NJ 07065-0907

United States of America

And

Istituto di Ricerche de Biologia

Molecolare

P.Angeletti S.R.L.

Via Vitorchiano 151 CAP

00189 Roma, Italy

And

Indiana University Research &

Technology Corporation

351 West 10th Street

Indianapolis, IN 46202

United States of America

Agent: Campbells

Floor 4, Willow House

Cricket Square

PO Box 884

Grand Cayman KY1-1103

Cayman Islands

Word/Mark: OXYNTOMODULIN

ANALOGS

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 12 February 2015

No: 2029975

Class List: 5

Date of Expiry: 10 August 2025

Proprietor: TAKEDA GMBH

Byk-Gulden-Str. 2

78467 Konstanz

Germany

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: PANTECTA

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 04 February 2015

No: UK1335626

Class List: 36

Date of Expiry: 16 February 2025

Proprietor: GAM LIMITED

Wessex House, 45 Reid Street

Hamilton HM12

Bermuda

Agent: Maples Corporate

Services Limited

P. O. Box 309

Ugland House

South Church Street

George Town

Grand Cayman KY1-1104

Cayman Islands

Word/Mark: GAM

United Kingdom trade mark rights were renewed

in the Cayman Islands

On: 09 February 2015

No: UK1023286

Class List: 32

Date of Expiry: 14 January 2025

Page 59: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

543

Proprietor: Nestle Waters

20 Rue Rouget De Lisle

92130 Issy-Les-Moulineaux,

France

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 12 February 2015

No: UK1341822

Class List: 25

Date of Expiry: 01 March 2025

Proprietor: H-D U.S.A., LLC

3700 West Juneau Avenue

Milwaukee

WI 53208

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:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 10 February 2015

No: UK1565915

Class List: 30

Date of Expiry: 31 October 2024

Proprietor: Unilever PLC

Port Sunlight, Wirral

Merseyside, CH62 4ZD

United Kingdom

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: BREYERS

United Kingdom trade mark rights were renewed

in the Cayman Islands

On: 12 February 2025

No: UK1027964

Class List: 3

Date of Expiry: 11 April 2025

Proprietor: Alberto-Culver International,

Inc.

2525 Armitage Avenue

Melrose Park

Illinois 60160-1163

United States of America

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: VO5

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 11 February 2015

No: UK954707

Class List: 3, 5

Date of Expiry: 05 February 2025

Proprietor: Unilever PLC

Port Sunlight, Wirral

Merseyside, CH62 4ZD

United Kingdom

Page 60: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

544

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: RADOX

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387929

Class List: 14, 28

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South

Seattle, Washington 98134

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: STARBUCKS

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387936

Class List: 43

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South

Seattle, Washington 98134

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: FRAPPUCCINO

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387931

Class List: 14, 28

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South

Seattle, Washington 98134

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:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387939

Class List: 35, 43

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South,

Seattle,

Washington 98134

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

Page 61: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

545

Word/Mark:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387932

Class List: 43

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South

Seattle,

Washington 98134

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:

European Community trademark rights were

renewed in the Cayman Islands

On: 12 February 2015

No: CTM4229894

Class List: 36

Date of Expiry: 05 January 2025

Proprietor: Farallon Capital Management,

LLC

One Maritime Plaza, Suite 2100

San Francisco

California 94111

United States of America

Agent: HSM IP LTD.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: FARALLON

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387934

Class List: 30

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South

Seattle,

Washington 98134

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: LIGHTNOTE BLEND

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 12 February 2015

No: UK2013281

Class List: 37

Date of Expiry: 07 March 2025

Proprietor: Mr. Electric LLC

1020 North University Parks

Drive

Waco, Texas

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: MR. ELECTRIC

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK2387977

Page 62: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

546

Class List: 7

Date of Expiry: 29 March 2025

Proprietor: Starbucks Corporation

2401 Utah Avenue South,

Seattle, Washington 98134

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: STARBUCKS BARISTA

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK751236

Class List: 16

Date of Expiry: 23 February 2025

Proprietor: The Gideons International

50 Century Boulevard, Nashville

Tennessee 37214

USA

Agent: Maples Corporate Services

Limited

P. O. Box 309

Ugland House

South Church Street

George Town

Grand Cayman Ky1-1104

Cayman Islands

Word/Mark:

European Community trademark rights were

registered in the Cayman Islands

On: 04 February 2015

No: CTM12895215

Class List: 3, 9, 14, 16, 18, 25, 35

Date of Expiry: 30 August 2020

Proprietor: Kate Spade Llc.

2 Park Avenue - 8th Floor

New York

New York 10016

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:

European Community trademark rights were

registered in the Cayman Islands

On: 06 February 2015

No: CTM12554895

Class List: 36

Date of Expiry: 31 January 2024

Proprietor: Apriori Capital Partners L.P.

11400 W. Olympic Boulevard

1400, Los Angeles

California 90064

United States of America

Agent: Conyers Dill & Pearman

P. O. Box 2681

Cricket Square

Hutchins Drive

Grand Cayman KY1-1111

Cayman Islands

Word/Mark: APRIORI CAPITAL

PARTNERS

European Community trademark rights were

registered in the Cayman Islands

On: 06 February 2015

No: CTM47688

Class List: 32

Date of Expiry: 01 April 2016

Page 63: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

547

Proprietor: Duvel Moortgat

Breendonkdorp, 58

B-2870 Puurs

Belgium

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: DUVEL

European Community trademark rights were

registered in the Cayman Islands

On: 09 February 2015

No: CTM11776879

Class List: 6, 7, 9, 37

Date of Expiry: 29 April 2023

Proprietor: Kone Corporation

Kartanontie 1

FIN-00330

Helsinki

Finland

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: KONE

European Community trademark rights were

registered in the Cayman Islands

On: 09 February 2015

No: CTM101089

Class List: 29

Date of Expiry: 01 April 2016

Proprietor: Chiquita Brands, L.L.C.

550 South Caldwell Street

Charlotte,

NC 28202

United States of America

Agent: Ogier

89 Nexus Way

Camana Bay

KY1-9007

Cayman Islands

Word/Mark: CHIQUITA

European Community trademark rights were

registered in the Cayman Islands

On: 09 February 2015

No: CTM9323023

Class List: 29

Date of Expiry: 19 August 2020

Proprietor: Chiquita Brands, L.L.C.

550 South Caldwell Street

Charlotte

NC 28202

United States of America

Agent: Ogier

89 Nexus Way

Camana Bay

KY1-9007

Cayman Islands

Word/Mark:

United Kingdom trademark rights were registered

in the Cayman Islands

On: 10 February 2015

No: UK3022557

Class List: 9, 42

Date of Expiry: 18 September 2023

Proprietor: Intel Corporation

2200 Mission College

Boulevard

Santa Clara

California 95052-8119

United States of America

Agent: Walkers

190 Elgin Avenue

George Town

Grand Cayman KY1-9001

Cayman Islands

Word/Mark: MASHERY

United Kingdom trademark rights were registered

in the Cayman Islands

On: 10 February 2015

No: UK3045455

Class List: 9

Page 64: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

548

Date of Expiry: 06 March 2024

Proprietor: Intel Corporation

2200 Mission College

Boulevard

Santa Clara

California 95052-8119

United States of America

Agent: Walkers

190 Elgin Avenue

George Town

Grand Cayman KY1-9001

Cayman Islands

Word/Mark: QUARK

European Community trademark rights were

registered in the Cayman Islands

On: 11 February 2015

No: CTM10735223

Class List: 5

Date of Expiry: 16 March 2022

Proprietor: Biofarma, Societe Par

Actions Simplifiee

50, rue Carnot,

92284 Suresnes cedex,

France

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: ARCALION

European Community trademark rights were

registered in the Cayman Islands

On: 13 February 2015

No: CTM582031

Class List: 25

Date of Expiry: 10 July 2017

Proprietor: Bj Acquisition Llc

52-16 Barnett Avenue

Long Island City

New York 11104

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 17 February 2015

No: UK1214139

Class List: 5

Date of Expiry: 06 March 2025

Proprietor: Biofarma

50, rue Carnot,

F-92284 Suresnes cedex,

France

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: COVERSYL

United Kingdom trade mark rights were renewed

in the Cayman Islands

On: 03 March 2015

No: UK1212293

Class List: 16

Date of Expiry: 07 February 2025

Proprietor: The Financial Times Limited

Number One Southwark Bridge

London, SE1 9HL

United Kingdom

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: FT

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 13 February 2015

No: UK1213254

Class List: 16

Page 65: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

549

Date of Expiry: 22 February 2025

Proprietor: Bank of America Corporation

100 North Tryon Street

Charlotte

North Carolina 28255

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:

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 19 February 2015

No: UK1338840

Class List: 33

Date of Expiry: 18 March 2025

Proprietor: The "Old Bushmills"

Distillery Co. Limited

Bushmills, Co. Antrim,

Northern Ireland, Bt57 8xh

United Kingdom

Agent: Bodden & Bodden Attorneys At

Law

P. O. Box 10335

Caribbean Plaza

878 West Bay Road

Grand Cayman KY1-1003

Cayman Islands

Word/Mark: BUSHMILLS

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 27 February 2015

No: UK202585

Class List: 30

Date of Expiry: 23 February 2025

Proprietor: Pepsico, Inc.

700 Anderson Hill Road

Purchase

New York 10577-1444

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: CRACKER JACK

United Kingdom trade mark rights were renewed

in the Cayman Islands

On: 03 February 2015

No: UK960457

Class List: 34

Date of Expiry: 02 June 2025

Proprietor: Japan Tobacco Inc.

2-1 Toranomon 2-chome

Minato-ku, Tokyo

Japan

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3A

Buckingham Square

720 West Bay Road

Grand Cayman KY1–1207

Cayman Islands

Word/Mark: VANTAGE

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 03 March 2015

No: UK2016274A

Class List: 36, 38

Date of Expiry: 01 April 2025

Proprietor: Mastercard International

Incorporated

2000 Purchase Street

Purchase

New York 10577-2405

United States of America

Page 66: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

550

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: MASTERCARD GLOBAL

SERVICE

European Community trademark rights were

renewed in the Cayman Islands

On: 19 February 2015

No: CTM4534319

Class List: 9, 35, 38, 42

Date of Expiry: 11 July 2025

Proprietor: Alibaba Group Holding

Limited

Fourth Floor, One Capital Place

P.O. Box 847, Grand Cayman

Cayman Islands

Agent: Maples Corporate Services

Limited

P. O. Box 309

Ugland House,

South Church Street,

George Town,

Grand Cayman KY1-1104

Cayman Islands

Word/Mark: ALIBABA

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 27 February 2015

No: UK1211747

Class List: 32

Date of Expiry: 30 January 2025

Proprietor: Pepsico, Inc.

700 Anderson Hill Road,

Purchase

New York 10577-1444

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: SLICE

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 19 February 2015

No: UK804925

Class List: 14

Date of Expiry: 22 April 2025

Proprietor: Rolex Sa

3-5-7 rue Francois-Dussaud

Geneva

Switzerland

Agent: Travers Thorp Alberga

P. O. Box 472

Harbour Place, 2nd Floor

103 South Church Street

George Town

Grand Cayman KY1-1106

Cayman Islands

Word/Mark: SUBMARINER

European Community trademark rights were

renewed in the Cayman Islands

On: 19 February 2015

No: CTM4469052

Class List: 9, 35, 42

Date of Expiry: 03 June 2025

Proprietor: Alibaba Group Holding Limited

Fourth Floor, One Capital Place

P.O. Box 847, Grand Cayman

Cayman Islands

Agent: Maples Corporate Services

Limited

P. O. Box 309

Ugland House

South Church Street

George Town

Grand Cayman KY1-1104

Cayman Islands

Word/Mark: ALIPAY

United Kingdom trademark rights were renewed

in the Cayman Islands

On: 27 February 2015

No: UK2495486

Class List: 18, 25

Date of Expiry: 10 December 2024

Page 67: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

551

Proprietor: Lucy Apparel LLC

3411 Silverside Road

Wilmington

Delaware 19810

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: LUCY

European Community trademark rights were

registered in the Cayman Islands

On: 16 February 2015

No: CTM13211751

Class List: 20

Date of Expiry: 29 August 2024

Proprietor: Ashley Furniture Industries, Inc.

One Ashley Way

Arcadia

Wisconsin 54612

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: ASHLEY-SLEEP

European Community trademark rights were

registered in the Cayman Islands

On: 16 February 2015

No: CTM6492284

Class List: 34

Date of Expiry: 06 December 2017

Proprietor: British American Tobacco

(Brands) Inc.

2711 Centerville Road, Suite

300,

Wilmington, Delaware 19808

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: VICEROY

European Community trademark rights were

registered in the Cayman Islands

On: 16 February 2015

No: CTM13211792

Class List: 35

Date of Expiry: 29 August 2024

Proprietor: Ashley Furniture Industries, Inc.

One Ashley Way

Arcadia

Wisconsin 54612

United States of America

Agent: Hsm Ip Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: ASHLEY-SLEEP

Madrid Protocol trademark rights were registered

in the Cayman Islands

On: 19 February 2015

No: MP1201247

Class List: 39

Date of Expiry: 06 March 2024

Proprietor: Vanguard Trademark Holdings

USA Llc

600 Corporate Park Drive,

St. Louis,

Missouri 63105

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: CONDUCE FELIZ

Page 68: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

552

Madrid Protocol trademark rights were registered

in the Cayman Islands

On: 19 February 2015

No: MP1181401

Class List: 34

Date of Expiry: 04 October 2023

Proprietor: John Middleton Co.

6601 West Broad Street

Richmond, VA 23230

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: MIDDLETON'S

United Kingdom trademark rights were registered

in the Cayman Islands

On: 20 February 2015

No: UK1202615

Class List: 32

Date of Expiry: 31 August 2024

Proprietor: Doctor's Associates Inc.

325 Bic Drive

Milford, CT 06461

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: SUBWAY

European Community trademark rights were

registered in the Cayman Islands

On: 24 February 2015

No: CTM13234729

Class List: 35, 41, 45

Date of Expiry: 08 September 2024

Proprietor: A.R.C. Directors (Ireland) Ltd

Denshaw House,

120/121 Lower Baggot Street

Dublin 2

Ireland

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

Madrid Protocol trademark rights were registered

in the Cayman Islands

On: 25 February 2015

No: MP1189362

Class List: 36

Date of Expiry: 24 October 2023

Proprietor: Edesia Asset Management

Holdings B.V.

Zuidplein 208,

WTC H-25, NL-1077 XV

Amsterdam,

Netherlands

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: EDESIA ASSET

MANAGEMENT

European Community trademark rights were

registered in the Cayman Islands

On: 26 February 2015

No: CTM13122726

Class List: 1, 4

Date of Expiry: 29 July 2024

Proprietor: Hino Jidosha Kabushiki Kaisha

(Also Trading As Hino Motors,

Ltd)

1-1, Hinodai 3-chome

Hino-Shi, Tokyo

Japan

Page 69: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

553

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square,

720 West Bay Road,

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

European Community trademark rights were

registered in the Cayman Islands

On: 26 February 2015

No: CTM13122569

Class List: 1, 4

Date of Expiry: 29 July 2024

Proprietor: Hino Jidosha Kabushiki Kaisha

(Also Trading As Hino Motors,

Ltd)

1-1, Hinodai 3-chome,

Hino-Shi, Tokyo

Japan

Agent: Hsm Ip Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

United Kingdom trademark rights were registered

in the Cayman Islands

On: 26 February 2015

No: UK3055480

Class List: 34

Date of Expiry: 14 May 2024

Proprietor: British American Tobacco

(Brands) Inc.

2711 Centerville Road, Suite

300,

Wilmington, Delaware 19808

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark:

United Kingdom trademark rights were registered

in the Cayman Islands

On: 26 February 2015

No: UK1393933

Class List: 25

Date of Expiry: 02 August 2016

Proprietor: Perry Ellis International, Inc

3000 N.W. 107th Avenue,

Miami,

Florida 33172

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: GRAND SLAM

European Community trademark rights were

registered in the Cayman Islands

On: 26 February 2015

No: CTM518191

Class List: 25

Page 70: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

554

Date of Expiry: 15 April 2017

Proprietor: Perry Ellis International, Inc

3000 N.W. 107th Avenue

Miami

Florida 33172

United States of America

Agent: HSM IP Ltd.

P. O. Box 31726

Suite 3, Buckingham Square

720 West Bay Road

Grand Cayman KY1-1207

Cayman Islands

Word/Mark: GRAND SLAM

European Community trademark rights were

registered in the Cayman Islands

On: 02 March 2015

No: CTM13228911

Class List: 30

Date of Expiry: 04 September 2024

Proprietor: Flowers Bakeries Brands, Llc

1919 Flowers Circle,

Thomasville, 31757

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: HOME PRIDE

United Kingdom trademark rights were registered

in the Cayman Islands

On: 03 March 2015

No: UK3075128

Class List: 25

Date of Expiry: 02 October 2024

Proprietor: Interbasic Holding S.R.L.

Strada Settecamini 116

Sant'Elpidio A Mare

Fermo, 63811

Italy

Agent: Maples Corporate Services

Limited

P. O. Box 309

Ugland House

South Church Street

George Town

Grand Cayman KY1-1104

Cayman Islands

Word/Mark: SCHIAPARELLI

United Kingdom trademark rights were registered

in the Cayman Islands

On: 03 March 2015

No: UK3075126

Class List: 25

Date of Expiry: 02 October 2024

Proprietor: Gousson-Consultadoria E

Marketing S.R.L.

Strada Settecamini 116

Sant'Elpidio A Mare

Fermo, 63811

Italy

Agent: Maples Corporate Services

Limited

P. O. Box 309

Ugland House,

South Church Street,

George Town,

Grand Cayman Ky1-1104

Cayman Islands

Word/Mark: ROGER VIVIER

United Kingdom trademark rights were registered

in the Cayman Islands

On: 06 March 2015

No: UK3072910

Class List: 36

Date of Expiry: 17 September 2024

Proprietor: Eg Capital Advisors

PO Box 309

Ugland House

Grand Cayman KY1-1104

Cayman Islands

Page 71: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

555

Agent: Sonia Bush & Associates Law

Co. Ltd.

P. O. Box 11139

Grand Pavilion Center

Seven Mile Beach,

Grand Cayman KY1-1008

Cayman Islands

Word/Mark:

United Kingdom trademark rights were registered

in the Cayman Islands

On: 05 March 2015

No: UK3081757

Class List: 16, 35, 42, 43

Date of Expiry: 17 November 2024

Proprietor: Provenance Properties Of

Cayman Ltd.

P.O. Box 31363, Suite 8203

89 Nexus Way, Camana Bay

Grand Cayman KY1-1206

Cayman Islands

Agent: Dart Enterprises Ltd.

P. O. Box 31135

1st Floor, Suite 3107

45 Market Street

Camana

Grand Cayman KY1-1205

Cayman Islands

Word/Mark:

European Community trademark rights were

registered in the Cayman Islands

On: 04 March 2015

No: CTM4180204

Class List: 5, 32

Date of Expiry: 07 December 2024

Proprietor: Monster Energy Company

1 Monster Way

Corona

California 92879

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: ASSUALT

In pursuance of instructions received at the

Patents and Trademarks Office in the Cayman

Islands on the 25 February 2015

Change of Particulars Alberto-Culver International,

Inc.

Change of Address To:

700 Sylvan Avenue

Englewood Cliffs

NJ 07632

United States of America

has been recorded for the following Trademark

No: UK1027964

In pursuance of instructions received at the

Patents and Trade Marks Office in the Cayman

Islands on the 27 February 2015

Change of Particulars

Change of Proprietor & Address To:

GroPro, Inc.

3000 Clearview Way, Bldg E

San Mateo

California 94402

United States of America

has been recorded for the following Trademark

No: CTM6750368

In pursuance of instructions received at the

Patents and Trade Marks Office in the Cayman

Islands on the 4 March 2015

Change of Particulars

Page 72: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

556

Change of Proprietor & Address To:

Nine West Development LLC

1411 Broadway

New York

NY 10018

United States of America

has been recorded for the following Trademark

No(s): UK2160239 UK2174122A

UK2399139 UK2573450

UK1234686 UK1234687

UK1234688 UK1234689

In pursuance of instructions received at the

Patents and Trademarks Office in the Cayman

Islands on the 25 February 2015

Change of Particulars

Change of Proprietor To:

Novartis AG

CH-4002 Basel

Switzerland

has been recorded for the following Trademark

No: CTM4442125

In pursuance of instructions received at the

Patents and Trademarks Office in the Cayman

Islands on the 27 February 2015

Change of Particulars

Change of Proprietor & Address To:

GroPro, Inc.

3000 Clearview Way, Bldg E,

San Mateo,

California 94402

United States of America

has been recorded for the following Trademark

No: CTM6750376

Page 73: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

557

GOVERNMENT

Departmental Notice

2015 STATISTICAL PUBLICATION AND DISSEMINATION CALENDAR

This Calendar is issued by the Economics and Statistics Office (Cayman Islands Government) as approved by

the Cabinet in compliance with the Statistics Law (2011 Revision) which provides that official statistics be

published “in accordance with the annual publication and dissemination calendar as the Governor in Cabinet

shall direct.”

Official statistics are those that are collected and compiled by the Economics and Statistics Office in

accordance with the Statistics Law (2011 Revision) and any subsequent amendments thereto. The release

dates presented below are the targets dates that the reports are to be released to the public; however, the

reports may also be released prior to these targets dates. The reports will be released through www.eso.ky

Statistical Publication Target Date of Release

Annual Foreign Trade Statistics Report 2014

The Foreign Trade Report presents in detail the value of

merchandise imports into the country, and exports out of the

country. Merchandise imports are classified by (i) standard

international trade classification; (ii) broad economic

classification; (iii) country of origin; (iv) port of entry;

and (v) quarter of the year.

May 30, 2015

Balance of Payments and International Investment Position

Report 2014

The Balance of Payments Report summarizes the economic

and financial transactions of the residents of the Cayman

Islands with residents of other countries. These transactions

include the current accounts (trade in goods and services,

income and current transfers), financial and capital accounts.

December 31, 2015

Compendium of Statistics 2014

The Compendium is a compilation of local statistics from

various government and non-government organizations. It

covers a wide range of areas such as national income and

prices; key economic sectors; population and vital statistics;

education, health and protective services; environment;

transportation and communication, infrastructure, etc.

August 15, 2015

Statistical Publication

Release Date

Page 74: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

558

Consumer Price Index (CPI) Reports

The CPI is a measure of the general price level in the

country while its change from one period to another (the

inflation rate) indicates the general price movement. The

CPI Reports are based on quarterly CPI Surveys. The

Surveys cover retail prices of over 1,000 consumer items

included in the 2008-based CPI basket, from a total of 186

outlets in Grand Cayman.

Report Period : Release Date

December 2014 : March 30, 2015

March 2015 : June 30, 2015

June 2015 : September 30, 2015

September 2015 : December 31, 2015

Labor Force Survey Reports

The Labor Force Survey (LFS) Report presents the results of

the LFS normally conducted in April and October. The LFS

uses concepts and definitions consistent with those issued

for such surveys by the International Labour Organization. It

covers all districts of the Cayman Islands. In addition to

labor force tables, the Report includes population estimates

for the country.

Report Period: Release Date

October 2014: March 30, 2015

April 2015 : September 30, 2015

Quarterly Trade Bulletins

These bulletins present summaries of the merchandise

imports data compiled for the quarter. Included in the report

are: (i) commentary on imports; (ii) imports by standard

international trade classification; (iii) imports by countries of

origin; and (iv) imports by broad economic classification.

Report Period : Release Date

March 2015 : June 30, 2015

June 2015 : September 30, 2015

September 2015 : December 31, 2015

System of National Accounts Report 2014

The System of National Accounts Report covers the

estimation of the country’s Gross Domestic Product (GDP)

using the production and income approaches. It includes the

growth rates of each economic sector and their contribution

to GDP.

December 31, 2015

2016 Statistical Publication and Dissemination Calendar

This Calendar is issued by the Economics and Statistics Office (Cayman Islands Government) as approved by

the Cabinet in compliance with the Statistics Law (2011 Revision) which provides that official statistics be

published “in accordance with the annual publication and dissemination calendar as the Governor in Cabinet

shall direct.”

Official statistics are those that are collected and compiled by the Economics and Statistics Office in

accordance with the Statistics Law (2011 Revision) and any subsequent amendments thereto. The release

Page 75: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

559

dates presented below are the targets dates that the reports are to be released to the public; however, the

reports may also be released prior to these targets dates. The reports will be released through www.eso.ky

Statistical Publication Target Date of Release

Annual Foreign Trade Statistics Report 2015

The Foreign Trade Report presents in detail the value of

merchandise imports into the country, and exports out of the

country. Merchandise imports are classified by (i) standard

international trade classification; (ii) broad economic

classification; (iii) country of origin; (iv) port of entry;

and (v) quarter of the year.

May 30, 2016

Balance of Payments and International Investment Position

Report 2015

The Balance of Payments Report summarizes the economic

and financial transactions of the residents of the Cayman

Islands with residents of other countries. These transactions

include the current accounts (trade in goods and services,

income and current transfers), financial and capital accounts.

December 31, 2016

Compendium of Statistics 2015

The Compendium is a compilation of local statistics from

various government and non-government organizations. It

covers a wide range of areas such as national income and

prices; key economic sectors; population and vital statistics;

education, health and protective services; environment;

transportation and communication, infrastructure, etc.

August 15, 2016

Statistical Publication

Release Date

Consumer Price Index (CPI) Reports

The CPI is a measure of the general price level in the

country while its change from one period to another (the

inflation rate) indicates the general price movement. The

CPI Reports are based on quarterly CPI Surveys. The

Surveys cover retail prices of over 1,000 consumer items

included in the 2008-based CPI basket, from a total of 186

outlets in Grand Cayman.

Report Period : Release Date

December 2015 : March 30, 2016

March 2016 : June 30, 2016

June 2016 : September 30, 2016

September 2016 : December 31, 2016

Household Budget Survey (HBS) 2015 Preliminary Report

The HBS 2015 is a survey of consumption goods and

services purchased by households, such as groceries; house

rentals; utilities; vehicles; recreation; computer gadgets;

schooling; health services; and personal items. The HBS

also includes data on socio-economic characteristics of the

June 30, 2016

Page 76: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

560

household.

Labor Force Survey Reports

The Labor Force Survey (LFS) Report presents the results of

the LFS normally conducted in April and October. The LFS

uses concepts and definitions consistent with those issued

for such surveys by the International Labour Organization. It

covers all districts of the Cayman Islands. In addition to

labor force tables, the Report includes population estimates

for the country.

Report Period: Release Date

October 2015: March 30, 2015

April 2016: September 30, 2016

Quarterly Trade Bulletins

These bulletins present summaries of the merchandise

imports data compiled for the quarter. Included in the report

are: (i) commentary on imports; (ii) imports by standard

international trade classification; (iii) imports by countries of

origin; and (iv) imports by broad economic classification.

Report Period : Release Date

March 2016 : June 30, 2016

June 2016 : September 30, 2016

September 2016 : December 31, 2016

System of National Accounts Report 2015

The System of National Accounts Report covers the

estimation of the country’s Gross Domestic Product (GDP)

using the production and income approaches. It includes the

growth rates of each economic sector and their contribution

to GDP.

December 31, 2016

Probate and Administration

Pursuant to rule 4, sub rule (2), of the Probate and Administration Rules, there are published the following

applications for grants of personal representation in respect of persons who died domiciled in the Cayman

Islands:

Name of

Deceased

Name of

Applicant

Date of

Application

Date of

Death

Estimated Value

of Estate

Miriam Mercilda

MUIRHEAD

Norene Hermena

EBANKS 28 May 2014 18 March 2013 CI$210,000.00

DEVON O. GOW

For Clerk of the Courts

Page 77: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

561

Errata

Subscribers are being asked to note the following:

New Reg. No. CTM10735223 address should be:

F—92284 Suresnes cedex

SOUND HARBOUR LTD was erroneously included the Following Company on the list of Companies

struck from the Register effective 31 January 2015 and published by Gazette No. 05/2015 dated 2 March

2015.

LKCM PRIVATE DISCIPLINE INTERNATIONAL II, L.P. was erroneously included the Following

Partnership to the list of Partnerships struck from the Register effective 31 October 2014 and published

by Gazette No. 24/2014 dated 1 December, 2014.

HEDGENERGY MASTER FUND, L.P. was erroneously included the Following Partnership to the list

of Partnerships struck from the Register effective 31 October 2014 and published by Gazette No. 24/2014

dated 1 December, 2014.

Page 78: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

562

Publishing and Advertising Information

Cancelled Notices: The deadline for cancelling notices is the same as for the deadline for submission of commercial sector

notices. (See deadlines at back of Gazette).

Availability:

The Cayman Islands Gazette is available on subscription from the Gazette Office, Government Information

Services, 2 Floor, Government Office Administration Building. Copies of back issues may be obtained from

the Cayman Islands National Archive at the rate of 25 cents per page.

Annual Subscription Rates:

Local: Gazettes only - CI$26.00 (US$31.72); Supplements only – CI$195.00 (US$237.80); Gazettes and

Supplements - CI$221.00 (US$26 9.52). Subscriptions run twelve months from commencement date.

Cheques should be made payable to the Cayman Islands Government and forwarded to the Gazette

office.

Overseas: Effective 1 July 2004, subscription fees will include shipping and handling costs, as follows

Caribbean, US and Canada: Gazettes only - US$135.72; Supplements only – US$393.80; Gazettes and

Supplements – US$ 477.52.

European and other countries: Gazettes only, $161.72; Supplements only, US$445.80; Gazettes and

Supplements, $592.52.

Payment should be in the form of an international money order or banker’s draft.

Additional Copies of Supplements:

Additional copies of supplements may be obtained from the Cayman Islands Legislative Assembly (tel. 345-

949-4236; fax. 345-949-9514). Requests should be directed to the Clerk of the Legislative Assembly, PO Box

890, Grand Cayman KY1-1103.

Extraordinary editions:

Extraordinary editions are published in cases of special urgency, on payment of a fee of CI$150 per page, with

a minimum fee of CI$600. Fees for extraordinary issues in excess of four pages will be assessed in multiples

of four.

Advertising Rates:

Costs for insertions in the Gazette are assessed at the rate of 65 cents per word. Payment must accompany

submissions. The Gazette Office recommends that text be submitted by email to [email protected],

followed by a printed hard copy.

Page 79: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

563

2015 GAZETTE PUBLISHING DATES AND SUBMISSION DEADLINES

Gazette Government Private Sector Publication Date

No. Deadline 12:00 pm Deadline 12:00 pm (Printer's Delivery

Deadline 12:00 pm)

8 Wed 1-Apr-15 *Thur 2-Apr-15 Mon 13-Apr-15

9 Wed 15-Apr-15 Fri 17-Apr-15 Mon 27-Apr-15

10 Wed 29-Apr-15 Fri 1-May-15 Mon 11-May-15

11 Wed 13-May-15 Fri 15-May-15 Mon 25-May-15

12 Wed 27-May-15 Fri 29-May-15 Mon 8-Jun-15

13 Wed 10-Jun-15 Fri 12-Jun-15 Mon 22-Jun-15

14 Wed 24-Jun-15 Fri 26-Jun-15 *Tues 7-Jul-15

15 Wed 8-Jul-15 Fri 10-Jul-15 Mon 20-Jul-15

16 Wed 22-Jul-15 Fri 24-Jul-15 Mon 3-Aug-15

17 Wed 5-Aug-15 Fri 7-Aug-15 Mon 17-Aug-15

18 Wed 19-Aug-15 Fri 21-Aug-15 Mon 31-Aug-15

19 Wed 2-Sept-15 Fri 4-Sept-15 Mon 14-Sept-15

20 Wed 16-Sept-15 Fri 18-Sept-15 Mon 28-Sept-15

21 Wed 30-Sept-15 Fri 2-Oct-15 Mon 12-Oct-15

22 Wed 14-Oct-15 Fri 16-Oct-15 Mon 26-Oct-15

23 Wed 28-Oct-15 Fri 30-Oct-15 *Tues 10-Nov-15

24 Wed 11-Nov-15 Fri 13-Nov-15 Mon 23-Nov-15

25 Wed 25-Nov-15 Fri 27-Nov-15 Mon 7-Dec-15

26 Wed 9-Dec-15 Fri 11-Dec-15 Mon 21-Dec-15

1/2016 Wed 23-Dec-15 Wed 23-Dec-15 Mon 4-Jan-16

* Submission deadlines / publication dates set to accommodate public holidays

Page 80: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

564

INDEX

AAA ASSET MANAGEMENT MASTER FUND L.P. ................................................................................. 522

ABSAS INVESTMENTS LIMITED .............................................................................................................. 496

ABY HOLDING GP ............................................................................................................................... 504, 519

ABY HOLDING L.P. ..................................................................................................................................... 519

ACCUSILICON INC ...................................................................................................................................... 527

ANDREA MORRIS ........................................................................................................................................ 531

ANITA TOLEDO & FLORA JAVIER ........................................................................................................... 536

AQUARIUS LTD ................................................................................................................................... 488, 503

ARDON MAROON ASIA EAGLE FEEDER FUND, LP ............................................................................. 487

ASP LAKESIDE CAYMAN BLOCKER LTD. ............................................................................................. 488

B

BLACKSTONE REAL ESTATE INTERNATIONAL (CAYMAN) II LTD ................................................. 528

BRADDOCK PARTNERS OFFSHORE L.P. ................................................................................................ 528

BRADDOCK PARTNERS OFFSHORE, LP ................................................................................................. 525

BRIGHTIME VENTURES LIMITED.................................................................................................... 488, 503

BROUGHTON CORPORATION. ................................................................................................................. 509

BUEL RIVERS & LUCY BONNIE RIVERS ................................................................................................ 535

C

CALEDONIAN GROUP SERVICES LIMITED ........................................................................................... 495

CASTILLO INVESTMENTS LIMITED ................................................................................................ 500, 517

CHEYNE CDO I FUND L.P. ......................................................................................................................... 521

CLARITUS F SPC I ............................................................................................................................... 490, 505

CLARITUS F SPC II .............................................................................................................................. 491, 505

CLARITUS M SPC I .............................................................................................................................. 491, 505

CLARITUS M SPC II ............................................................................................................................. 491, 505

CONSISTENT RETURN LIMITED .............................................................................................................. 513

CONTINENTAL ASSET MANAGEMENT .................................................................................................. 509

CORE-MALAYSIA HOLDINGS LTD. ................................................................................................. 493, 508

CPIM STRUCTURED CREDIT FUND 500 INC. ......................................................................................... 506

CTM101089 .................................................................................................................................................... 547

CTM10735223 ........................................................................................................................................ 548, 561

CTM11776879 ................................................................................................................................................ 547

CTM12554895 ................................................................................................................................................ 546

CTM12895215 ................................................................................................................................................ 546

CTM13122569 ................................................................................................................................................ 553

CTM13122726 ................................................................................................................................................ 552

CTM13211751 ................................................................................................................................................ 551

CTM13211792 ................................................................................................................................................ 551

CTM13228911 ................................................................................................................................................ 554

CTM13234729 ................................................................................................................................................ 552

CTM2649945 .................................................................................................................................................. 542

CTM4180204 .................................................................................................................................................. 555

CTM4229894 .................................................................................................................................................. 545

Page 81: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

565

CTM4442125 .................................................................................................................................................. 556

CTM4534319 .................................................................................................................................................. 550

CTM47688 ...................................................................................................................................................... 546

CTM518191 .................................................................................................................................................... 553

CTM582031 .................................................................................................................................................... 548

CTM6492284 .................................................................................................................................................. 551

CTM6750368 .................................................................................................................................................. 555

CTM6750376 .................................................................................................................................................. 556

CTM9323023 .................................................................................................................................................. 547

D

DEVON O. GOW ........................................................................................................................................... 560

E

E.WORLD (HOLDINGS) LTD. ..................................................................................................................... 489

EDIOM FEEDER FUND LTD. .............................................................................................................. 498, 516

EIGG HOLDINGS LIMITED ................................................................................................................ 525, 529

EP2398483 ...................................................................................................................................................... 542

F

FARENHEIT ADVISORS LTD. .................................................................................................................... 510

FORMER OEP RETAINED FUND II, L.P. ................................................................................................... 521

G

GOI CAPITAL MANAGEMENT .................................................................................................................. 529

GOI CAPITAL MANAGEMENT into LARVOTTO LTD ............................................................................ 541

GRAND SCOTIA L.P .................................................................................................................................... 519

GREATDREAMS CARTOON GROUP, INC. ...................................................................................... 499, 517

H

HCSP SPC .............................................................................................................................................. 490, 504

HEDGENERGY MASTER FUND, L.P. ........................................................................................................ 561

HERITAGE PE (OEP) IV EB, L.P. ................................................................................................................ 522

HITS AFRICA LTD. ...................................................................................................................................... 495

HS GLOBAL PARTNERS L.P. ..................................................................................................................... 521

HSM CHAMBERS ................................................................................................................................. 530, 535

I

ICEBERG ALTERNATIVE REAL ESTATE I FUND LIMITED ................................................................. 512

ICEBERG ALTERNATIVE REAL ESTATE II FUND LIMITED ............................................................... 512

ICEBERG ALTERNATIVE REAL ESTATE MASTER FUND LIMITED .................................................. 513

INCISIVE MEDIA HOLDINGS LIMITED ................................................................................................... 496

INVEST AD SOLUTIONS HOLDINGS I LTD............................................................................................. 490

J

JAPAN NEW HORIZON FUND.................................................................................................................... 526

JIMILI INVESTMENTS LTD. ............................................................................................................... 492, 507

Page 82: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

566

K

KEATS ASSOCIATES INFRASTRUCTURE L.P. ....................................................................................... 519

KEATS CORE INFRASTRUCTURE L.P ...................................................................................................... 520

KIBOU LTD. .................................................................................................................................................. 502

L

LBA FUNDING (CAYMAN) LIMITED ....................................................................................................... 494

LKCM PRIVATE DISCIPLINE INTERNATIONAL II, L.P......................................................................... 561

M

MAGHREB VICTORY LTD. ................................................................................................................ 487, 502

MALSHAM BROWN & TEFAYNE BROWN ...................................................................................... 532, 533

MARJORIE BROWN ............................................................................................................................. 538, 539

MASK SPONSOR SERVICES LTD. ............................................................................................................. 511

MATTHEW DAX BRANDON & ALISHA HESSAUN JACKSON ..................................................... 533, 534

MIDSHIPS OPPORTUNITY FUND LTD. ............................................................................................ 494, 506

MIDSHIPS OPPORTUNITY MASTER FUND LTD. ........................................................................... 492, 506

MP1181401 ..................................................................................................................................................... 552

MP1189362 ..................................................................................................................................................... 552

MP1201247 ..................................................................................................................................................... 551

N

NICHE AVE FUND, LTD. ............................................................................................................................. 492

NICHE AVENUE FUND, LTD. ..................................................................................................................... 490

O

OWF REAL RETURN FUND LTD. .............................................................................................................. 494

P

PACIFIC GROWTH VENTURES, L.P. ......................................................................................................... 524

PAGAC FORTRESS HOLDING LP .............................................................................................................. 520

PICTET TRUST (CAYMAN) LTD ........................................................................................................ 495, 511

PLATINUM DYNASTY FUND LIMITED ........................................................................................... 498, 515

PROJECT 20/20 ACQUISITION CORP. into ECVISION (INTERNATIONAL) INC ................................. 541

R

REPSOL INTERNATIONAL CAPITAL LTD. ............................................................................................. 515

RICARDO HENRY and TAMARA SIMONE BRAMWELL ............................................................... 529, 530

RITCH & CONOLLY............................................................................................................. 531, 532, 533, 534

RIVERSIDE GLOBAL VALUE FUND OFFSHORE INVESTORS ............................................................. 510

RP9 LOAN FUNDING LLC (a company incorporated in State of Delaware) RP9 CF LOAN FUNDING LLC

(a company incorporated in State of Delaware)into RACE POINT IX CLO, LIMITED .......................... 541

S

SAIB 2 LTD. into SUL AMERICA ASSET MANAGEMENT LTD ............................................................. 541

SAYBOLT MALAYSIA HOLDINGS LTD. ......................................................................................... 493, 508

Page 83: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

567

SENSUS STRATEGY DEPOT II SPC LIMITED ......................................................................................... 499

SKYDIVE COSTA BRAVA LIMITED ................................................................................................. 487, 502

SOUND HARBOUR LTD .............................................................................................................................. 561

STRUCTURED CREDIT (GENERAL PARTNER) 500 INC. ...................................................................... 507

T

THALASSA LIMITED .......................................................................................................................... 493, 507

THE EDDYSTONE OFFSHORE FUND, LTD ............................................................................................. 513

TWO SIGMA HORIZON CAYMAN FUND, LTD. .............................................................................. 497, 514

TWO SIGMA HORIZON MASTER FUND, LTD. ............................................................................... 497, 515

TWO SIGMA U.S. EQUITY VARIABLE EXPOSURE MASTER FUND, LTD. ................................ 498, 515

U

UK1023286 ..................................................................................................................................................... 542

UK1027964 ............................................................................................................................................. 543, 555

UK1202615 ..................................................................................................................................................... 552

UK1211747 ..................................................................................................................................................... 550

UK1212293 ..................................................................................................................................................... 548

UK1213254 ..................................................................................................................................................... 548

UK1214139 ..................................................................................................................................................... 548

UK1234686 ..................................................................................................................................................... 556

UK1234687 ..................................................................................................................................................... 556

UK1234688 ..................................................................................................................................................... 556

UK1234689 ..................................................................................................................................................... 556

UK1335626 ..................................................................................................................................................... 542

UK1338840 ..................................................................................................................................................... 549

UK1341822 ..................................................................................................................................................... 543

UK1393933 ..................................................................................................................................................... 553

UK1565915 ..................................................................................................................................................... 543

UK2013281 ..................................................................................................................................................... 545

UK2016274A .................................................................................................................................................. 549

UK202585 ....................................................................................................................................................... 549

UK2160239 ..................................................................................................................................................... 556

UK2174122A .................................................................................................................................................. 556

UK2387929 ..................................................................................................................................................... 544

UK2387931 ..................................................................................................................................................... 544

UK2387932 ..................................................................................................................................................... 545

UK2387934 ..................................................................................................................................................... 545

UK2387936 ..................................................................................................................................................... 544

UK2387939 ..................................................................................................................................................... 544

UK2387977 ..................................................................................................................................................... 545

UK2399139 ..................................................................................................................................................... 556

UK2495486 ..................................................................................................................................................... 550

UK2573450 ..................................................................................................................................................... 556

UK3022557 ..................................................................................................................................................... 547

UK3045455 ..................................................................................................................................................... 547

UK3055480 ..................................................................................................................................................... 553

Page 84: Gazette Issue 7

Monday, 30 March 2015 Issue No.07/2015

568

UK3072910 ..................................................................................................................................................... 554

UK3075126 ..................................................................................................................................................... 554

UK3075128 ..................................................................................................................................................... 554

UK3081757 ..................................................................................................................................................... 555

UK751236 ....................................................................................................................................................... 546

UK804925 ....................................................................................................................................................... 550

UK954707 ....................................................................................................................................................... 543

UK960457 ....................................................................................................................................................... 549

V

VIETNAM RESOURCE INVESTMENTS S.A.R.L. ..................................................................................... 509

VIKKI L & CHIP POWELL ................................................................................................................... 539, 540

W

WATERFORD GP .................................................................................................................................. 497, 514

WCAS X-DP ASSOCIATES, L.P. ................................................................................................................. 524

WCAS X-DP CO-INVESTORS, L.P. ............................................................................................................. 523

WCAS X-DP, L.P. .......................................................................................................................................... 523

WESSEX ASIA PACIFIC FUND LIMITED ................................................................................................. 508

WHITEFISH AVIATION LIMITED ..................................................................................................... 496, 511

WK CONSULTANTS LTD.................................................................................................................... 500, 517

WL II LIMITED ............................................................................................................................................. 516

X

XINHUA HOLDINGS LIMITED .................................................................................................................. 526

Y

YCG (2001) LTD. ................................................................................................................................... 500, 518

YOENDRY VAZQUEZ-ABRIL & VIRGINIA O. ABRIL NARANJO ................................................ 531, 532

YUKON RE, SPC ................................................................................................................................... 489, 504


Recommended