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.
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
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)
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
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.
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
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
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
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
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,
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.
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
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
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:
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
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
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
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
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:
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
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
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
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).
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
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
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
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.
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
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
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
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
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
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.
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
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
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]
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
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
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
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
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
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.
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
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
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
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.
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
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.
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
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
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
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
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
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:
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
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
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.
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.
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
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.
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
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
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
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
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
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