CAYMAN ISLANDS GAZETTE Monday, 30th May 2005 Issue No. 11/2005 CONTENTS SUPPLEMENTS Laws, Bills, Regulations…………………..None COMMERCIAL Liquidation Notices Notices of Winding Up, Appointment of Liquidators and Notices to Creditors……....….…...Pg. 555 Notices of Final Meeting of Shareholders…………………...……Pg. 561 Partnership Notices……………….….......None Struck-off List …………..……………......None Deregistration of Companies…..…………None Reduction of Capital…………...……...….None Grand Court Notices…………..…..…..Pg. 568 Regulatory Agency Notices………….........None General Commercial Notices…..…………None Demand Notices……………………..…….None Patent and Trademarks………….……Pg. 569 GOVERNMENT Appointments……………..…..………..Pg. 574 Overseas Territories Orders……….…….None Court Of Appeals Notices………………...None Change of Name……….…………..….......None Land Acquisition Notices………………....None Road Notices…………………...…...……..None Proclamations……………………………..None Probate and Administration……......…….None Errata………………………………...……None Gazette Publishing and Advertising Information……………..….………….Pg. 576 Gazette Dates and Deadlines…………..Pg. 577 INDEX…………………………..…......Pg. 578 NOTICE: Gazette Publishing Dates & Deadlines for the year, and 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 (12/05) will be published on, 14th June 2005. Closing time for lodgment of commercial notices will be 12 noon, Friday, 3rd June 2005. Government notices must be lodged at the Gazette Office by 12 noon on the previous Wednesday (1st June). This timeframe will be followed for all Gazettes. Notices are accepted for publication in the next issue, unless otherwise specified. 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 of floppy discs for use with Microsoft Word software, 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 Copies will be returned unpublished if not submitted in accordance with these requirements.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 Cayman Islands Government Cricket Square, Elgin Avenue Grand Cayman Telephone (345) 949-8092 Facsimile (345) 949-5936 [email protected] Publishing dates, deadlines to the end of the year, and advertising and subscription rates are posted at the back of this Gazette. Monday, 30th May 2005 554 Issue No. 11/2005 COMMERCIAL Liquidator and Creditor Notices 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 11th July 2005, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their attorneys-atlaw (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 9th day of May 2005. The address of the Liquidator is care of: P.O. Box 31106SMB, Grand Cayman PHOENIX-ARDEN OFFSHORE ADVISERS, LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the sole shareholder of the above-named company on 10th March 2005: “THAT the company be wound up voluntarily and that Averell H. Mortimer, of 350 Park Avenue, 27th Floor, New York NY 10022, USA, be appointed liquidator for the purpose of winding up the Company.”. Creditors of this company are to prove their debts or claims by or before 27th June 2005, and to establish any title they may have under the Companies Law (2004 Revision), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Liquidation: 10th March 2005. OGIER & BOXALLS On behalf of the Liquidator SEA REACH INVESTMENTS LTD. Notice of Liquidation The Companies Law (2004 Revision) TAKE NOTICE THAT the following special resolution was passed by the shareholders of Sea Reach Investments Ltd. (the “Company”) on 9th May 2005: RESOLVED THAT the Company be wound up voluntarily and that Messrs. David Baker and Robb Maass, of 321 Royal Poincianna Plaza, South, P. O. Box 431, Palm Beach, Florida, FL 33480, U.S.A, jointly and severally, be and are appointed as liquidators of the Company for the purpose of winding up. NOTICE IS HEREBY GIVEN that creditors of the Company are required to provide details of and prove their debts or claims to the liquidators of the Company by 30th June 2005 and, in default thereof, will be excluded from the benefit of any distribution made before such debts or claims are proved or from objecting to any distribution. Dated 9th May 2005. ROBB MAASS DAVID BAKER Joint Voluntary Liquidators Contact for enquiries: Alley, Maass, Rogers & Lindsay 321 Royal Poincianna Plaza, South P.O.Box 431, Palm Beach, Florida, FL 33480 U.S.A Tel: 1 561 659 1770 Fax: 1 561 833 2261 STABLE INC. (In Voluntary Liquidation) The Companies Law (2004 Revision) Notice Pursuant To Section 135 TAKE NOTICE THAT the following Special Resolution was passed by the Shareholder(s) of the above-mentioned Company at a General Meeting held on the 15th day of April 2005: “That the Company be voluntarily wound up under the Companies Law (2004 Revision) and that CDL Company Ltd. be appointed as liquidator, and that the liquidator be authorized, if Monday, 30th May 2005 555 Issue No. 11/2005 Boggess, c/o Walkers SPV Limited, P.O. Box 908, George Town, Grand Cayman, Cayman Islands, be appointed as Joint Liquidators 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 within 30 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 this 18th May 2005. JOHN CULLINANE DERRIE BOGGESS Joint Voluntary Liquidators Contact for enquiries: John Cullinane Telephone: (345) 914-6305 The address of the Liquidator is: c/o Walkers SPV Limited, Walker House P.O. Box 908, George Town, Grand Cayman SINCLAIR RESTRUCTURING FUND LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) The following written resolution was passed by the sole shareholder of this company on 1st March 2005: THAT the Company be wound-up voluntarily and that David A.K. Walker and Russell Smith of PricewaterhouseCoopers, Strathvale House, George Town, Grand Cayman, Cayman Islands, be and are hereby appointed Joint Liquidators for the purposes of winding-up the Company and that either of them 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 23rd June 2005 and to establish any title they may have under the Companies Law (2004 Revision), or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated 20th May 2005. DAVID A. K. WALKER Joint Voluntary Liquidator Contact for enquiries: Colin MacKay Telephone: (345) 949 9876 Facsimile: (345) 949 1986 Address for service: c/o Ogier & Boxalls, PO Box 1234 GT Grand Cayman, Cayman Islands STRATEGIC HEALTHCARE INVESTMENT FUND (In Voluntary Liquidation) The Companies Law (2004 Revision) The following resolution was passed by the sole shareholder of the above-named company at an extraordinary general meeting of the shareholders held on 19th April 2005: “That the company be voluntarily wound up and that Linburgh Martin and John Sutlic, of P.O. Box 1034GT, Grand Cayman, be and are hereby appointed Joint Liquidators, to act jointly and severally, for the purposes of such winding up.”. Creditors of this company are to prove their debts or claims on or before the 30th day of June 2005 and to establish any title they may have under the Companies Law (2004 Revision), or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated this 20th day of May 2005. LINBURGH MARTIN Joint Voluntary Liquidator Contact for enquiries: Thiry Gordon Telephone: (345) 949 8455 Facsimile: (345) 949 8499 Address for service: Close Brothers (Cayman) Limited Fourth Floor, Harbour Place P.O. Box 1034GT, Grand Cayman IBS PENSION I COMPANY (The "Company”) (In Voluntary Liquidation) The Companies Law (As Amended) TAKE NOTICE THAT the following resolution was passed by the Sole Shareholder of the Company by written resolution dated 17th May 2005: "RESOLVED that the Company be voluntarily wound up and John Cullinane and Derrie Monday, 30th May 2005 556 Issue No. 11/2005 The address of the liquidator is: c/o Maples and Calder, Attorneys-at-law PO Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands NEWPORT NEWS HOLDINGS LIMITED (In Voluntary Winding Up) The Companies Law (2004 Revision) Section 135 TAKE NOTICE that the following special resolution (resolution 1) and ordinary resolution (resolution 2) were passed by the shareholders of the above-mentioned Company at an extraordinary general meeting of the shareholders held on 17th May 2005: THAT the Company be placed in voluntary winding up. THAT Stefan Kaluzny be appointed as liquidator of the Company. MAPLES AND CALDER The address of the Liquidator is: c/o Messrs. Maples and Calder, Attorneys-at-law PO Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands NEWPORT NEWS HOLDINGS LIMITED (In Voluntary Winding Up) The Companies Law (2004 Revision) NOTICE IS HEREBY GIVEN that the creditors of the above-named Company which is being wound up voluntarily are required on or before 30th June 2005 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 attorneys-at-law for the liquidator of the said Company and if so required by notice in writing from the said liquidator either by their attorneysat-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 17th May 2005. STEFAN KALUZNY Voluntary Liquidator Contact for enquiries: Jodi Smith Telephone: (345) 914 8694 Facsimile: (345) 949 4590 Address for service: PO Box 219GT, Grand Cayman, Cayman Islands PDE, INC. (The "Company") (In Voluntary Winding Up) The Companies Law (2004 Revision) Section 135 TAKE NOTICE that the following resolutions were passed by the shareholders of the abovementioned Company on 9th May 2005: 1. AS A SPECIAL RESOLUTION THAT the Company be placed in voluntary winding up. 2. THAT Tiruvallur Badrinath be appointed as liquidator of the Company. Date: 10th May 2005. TIRUVALLUR BADRINATH Voluntary Liquidator The address of the liquidator is: c/o Messrs. Maples and Calder, Attorneys-at-law PO Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands PDE, INC. (In Voluntary Winding Up) The Companies Law (2004 Revision) NOTICE IS HEREBY GIVEN that the creditors of the above-named company which is being wound up voluntarily are required on or before 30th June 2005 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 attorneys-at-law for the liquidator of the said company and if so required by notice in writing from the said liquidator either by their attorneysat-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: 10th May 2005. TIRUVALLUR BADRINATH Voluntary Liquidator Monday, 30th May 2005 557 Issue No. 11/2005 Facsimile: (345) 949 2888 Address for service: P.O. Box 2510 GT, Grand Cayman START HOLDINGS LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Section 135 TAKE NOTICE that the following special resolution was passed by the shareholder(s) of the abovementioned Company at an extraordinary general meeting of the shareholder(s) held on 12th May 2005: THAT the Company be placed into voluntary liquidation forthwith. THAT Hugh Thompson and Johann Le Roux be appointed as liquidators of the Company. Creditors of the above-named company are to prove their debts or claims on or before 30th June 2005, and to send full particulars of their debts or claims to the joint liquidators of the said company. In default thereof, they will be excluded from the benefit of any distribution made before the debts are proved. 12th May 2005. HUGH THOMPSON JOHANN LE ROUX Joint Voluntary Liquidators The address of the liquidators is care of: Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands TRK OVERSEAS LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) Section 135 TAKE NOTICE that the following special resolution was passed by the shareholder(s) of the abovementioned Company at an extraordinary general meeting of the shareholder(s) held on 18th May 2005: THAT the Company be placed into voluntary liquidation forthwith. THAT Murray McGregor and Johann Le Roux be appointed as liquidators of the Company. Creditors of the above-named company are to prove their debts or claims on or before 30th June 2005, and to send full particulars of their debts or claims to the joint liquidators of the said company. In default thereof, they will be The address of the liquidator is: c/o Maples and Calder, Attorneys-at-law P.O. Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands PENTAD FUND (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the sole shareholder of the above-named company on the 10th May 2005: “That the Company be wound up voluntarily and that Andrew Hersant and Chris Humphries, both of Stuarts, Walker Hersant Attorneys-atLaw, Dr. Roy’s drive, P.O. Box 2510 GT, Grand Cayman, Cayman Islands, be and are hereby appointed as joint liquidators of the company for the purpose of winding up the Company.”. Creditors of this company are to prove their debts or claims on or before the 1st July 2004 and to establish any title they may have under the Companies Law (2004 Revision), or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Pursuant to section 145 of the Companies Law (2004 Revision), the final general meeting of the shareholders of this Company will be held at 36A Dr Roy’s Drive, Grand Cayman, Cayman Islands, at 9am on the 4th July 2005 for the purpose of:1. presenting to the members an account of the winding up of the Company and giving an explanation thereof; and 2. authorising the 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. 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 of liquidation: 10th May 2005. ANDREW HERSANT CHRIS HUMPHRIES Joint Voluntary Liquidators Contact for enquiries: Stuarts, Walker Hersant Telephone: (345) 949 3344 Monday, 30th May 2005 558 Issue No. 11/2005 excluded from the benefit of any distribution made before the debts are proved. 18th May 2005. MURRAY MCGREGOR JOHANN LE ROUX Joint Voluntary Liquidators The address of the liquidators is care of: Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands TRIKEM OVERSEAS LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) Section 135 TAKE NOTICE that the following special resolution was passed by the shareholder(s) of the above-mentioned Company at an extraordinary general meeting of the shareholder(s) held on 18th May 2005: THAT the Company be placed into voluntary liquidation forthwith. THAT Murray McGregor and Johann Le Roux be appointed as liquidators of the Company. Creditors of the above-named company are to prove their debts or claims on or before 30th June 2005, and to send full particulars of their debts or claims to the joint liquidators of the said company. In default thereof, they will be excluded from the benefit of any distribution made before the debts are proved. 18th May 2005. MURRAY MCGREGOR JOHANN LE ROUX Joint Voluntary Liquidators The address of the liquidators is care of: Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands SIGMA EXPRESS LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the shareholders of the above-named company at an extraordinary general meeting of the shareholders held on the 18th May 2005: "THAT the Company be voluntarily wound up under the Companies Law (2004) Revision);” and “THAT Buchanan Limited be appointed as liquidator, and that the liquidator be authorized, if Monday, 30th May 2005 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 30th June 2005 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 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 18th day of May 2005. BUCHANAN LIMITED Voluntary Liquidator Contact for enquires: Timothy Haddleton Telephone: (345) 949-0355 Facsimile: (345) 949-0360 Address for service: P.O. Box 1170 GT, Grand Cayman LANDMARK FINANCE LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the shareholders of this company at an extraordinary general meeting held on 20th May 2005 at 10:00 a.m.: "RESOLVED that the company be placed into Voluntary Liquidation and that Westport Services Ltd., of P.O. Box 1111, Grand Cayman, Cayman Islands, be appointed Liquidator for the purpose of such winding-up.". Creditors of the company are to prove their debts or claims on or before 21st June 2005 and to establish any title they may have under the Companies Law (2004 Revision), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of liquidation: 20th May 2005. WESTPORT SERVICES LTD. Voluntary Liquidator 559 Issue No. 11/2005 excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Date of liquidation: 19th May 2005 For And On Behalf Of The Voluntary Liquidator Contact for enquiries: Carl Griffin Telephone: (345) 949-7755 Facsimile: (345) 949-7634 Address for service: P.O. Box 484GT, Grand Cayman WIMBORNE UK LIMITED (The “Company”) (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the sole shareholder of the Company on 12 May 2005: “IT WAS RESOLVED, as a special resolution, that the Company be placed into voluntary liquidation in accordance with the terms of the Companies Law (Revised) and that Ogier Corporate Services (UK) Limited, of 5th Floor, Royal Exchange Building, London, England, be appointed as liquidators for the purposes of such winding up.”. Creditors of the Company are required to send 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 liquidators of the Company, within 30 days of the publication of this notice. If so required by notice in writing issued by the liquidator, any creditor, either in person or by their attorney-atlaw, may be required to prove any debt or claim submitted at such time and place as shall be specified in such notice, or in default thereof, such creditor shall be excluded from the benefit of any distribution made before such debts are proved. Ogier Corporate Services (UK) Limited Voluntary Liquidator The address of the liquidator is: Ogier Corporate Services (UK) Limited Fifth Floor No. 2 Royal Exchange Buildings London, EC3V 3LF, England Officer for enquiries: Evania Ryan Telephone: (345)-949-5122 Facsimile: (345)-949-7920 Address for service: P.O. Box 1111, Grand Cayman, Cayman Islands Z & H INVESTMENT LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the shareholder of the above-named Company at an Extraordinary General Meeting of the shareholder held on 19th May 2005: “THAT the Company be voluntarily wound up and that Lion International Corporate Services Limited be and is hereby appointed as liquidator of the Company for that purpose.”. Creditors of this company are to prove their debts or claims on or before the 27th July 2005 and to establish any title they may have under the Companies Law (2004 Revision), or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Date of liquidation: 19th May 2005. For And On Behalf Of The Voluntary Liquidator Contact for enquiries: Carl Griffin Telephone: (345) 949-7755 Facsimile: (345) 949-7634 Address for service: P.O. Box 484GT, Grand Cayman Z & H HOLDINGS LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) The following special resolution was passed by the shareholder of the above-named Company at an Extraordinary General Meeting of the shareholder held on 19th May 2005: "THAT the Company be voluntarily wound up and that Lion International Corporate Services Limited be appointed as liquidator of the Company for that purpose.". Creditors of this company are to prove their debts or claims on or before the 27th July 2005 and to establish any title they may have under the Companies Law (2004 Revision), or to be Monday, 30th May 2005 560 Issue No. 11/2005 Notices of Final Meetings of Shareholders the property has been disposed of to the date of final winding up on 5th July 2005. 2. To authorise the Liquidators to retain the records of the company for a period of six 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 9th May 2005. RUSSELL SMITH Joint Voluntary Liquidator Contact for enquiries: Ross Harris Telephone: (345) (345) 914 8637 Facsimile: (345) 949 4590 Address for service: PO Box 219GT, Grand Cayman, Cayman Islands FALCON CONVERTIBLE ARBITRAGE FUND LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision) the final meeting of this company will be held at the registered office of the company on 5th July 2005 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 final winding up on 5th July 2005. 2. To authorise the Liquidators to retain the records of the company for a period of six 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 9th May 2005. RUSSELL SMITH Joint Voluntary Liquidator FALCON EUROPEAN LONG/SHORT EQUITY FUND LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision) the final meeting of this company will be held at the registered office of the company on 5th July 2005 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 final winding up on 5th July 2005. 2. To authorise the Liquidators to retain the records of the company for a period of six 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 9th May 2005. RUSSELL SMITH Joint Voluntary Liquidator Contact for enquiries: Ross Harris Telephone: (345) (345) 914 8637 Facsimile: (345) 949 4590 Address for service: PO Box 219GT, Grand Cayman, Cayman Islands FALCON U.S. LONG/SHORT EQUITY FUND LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision) the final meeting of this company will be held at the registered office of the company on 5th July 2005 at 10.30am. Business: 1. To lay accounts before the meeting showing how the winding up has been conducted and how Monday, 30th May 2005 561 Issue No. 11/2005 Contact for enquiries: Ross Harris Telephone: (345) (345) 914 8637 Facsimile: (345) 949 4590 Address for service: PO Box 219GT, Grand Cayman, Cayman Islands SEA REACH INVESTMENTS LTD. (In voluntary liquidation) The Companies Law (2004 Revision) NOTICE IS HEREBY GIVEN, pursuant to section 145 of the Companies Law, that the final General Meeting of the Shareholders of Sea Reach Investments Ltd. (the “Company”) will be held at the offices of Alley, Maass, Rogers & Lindsay, 321 Royal Poincianna Plaza, South, P. O. Box 431, Palm Beach, Florida, FL 33480, U.S.A, on 5th July 2005 at 9:00am, for the purpose of:Business 1. Having an account laid before the members showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the liquidators; and 2. Determining the manner in which the books, accounts and documentation of the Company and of the liquidators should be disposed of. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in their stead. A proxy need not be a member or a creditor. Dated: 9th May 2005. Date of liquidation: 9th May 2005 ROBB MAASS DAVID BAKER Joint Voluntary Liquidators Contact for enquiries: Alley, Maass, Rogers & Lindsay 321 Royal Poincianna Plaza, South P.O.Box 431, Palm Beach, Florida, FL 33480 U.S.A Tel: 1 561 659 1770 Fax: 1 561 833 2261 Monday, 30th May 2005 STABLE INC. (In Voluntary Liquidation) (“The Company”) The Companies Law (2004 Revision) Section 145 NOTICE IS HEREBY GIVEN pursuant to section 145 of the Companies Law (2004 Revision) that the Final Meeting of the abovenamed Company will be held at Citco Trustees (Cayman) Limited, Regatta Office Park, West Bay Road, Windward One, Grand Cayman, Cayman Islands, on the 11th July 2005 at 10:00 am, for the purpose of presenting to the members an account of the winding up of the company and giving an explanation thereof. Dated this 9th day of May 2005. CDL COMPANY LTD. Voluntary Liquidator The address of the Liquidator is: P.O. Box 31106 SMB, Grand Cayman PHOENIX-ARDEN OFFSHORE ADVISERS, LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of the sole shareholder of this company will be held at the offices of Ogier & Boxalls, Attorneys, Queensgate House, South Church Street, Grand Cayman, on 30th June 2005, 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. 2. To authorize the 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 17th May 2005. OGIER & BOXALLS On behalf of the Liquidator Contact for enquiries: Colin MacKay 562 Issue No. 11/2005 Telephone: (345) 949 9876 Facsimile: (345) 949 1986 STRATEGIC HEALTHCARE INVESTMENT FUND (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of the sole shareholder of this company will be held at the offices of Close Brothers (Cayman) Limited, 4th Floor Harbour Place, George Town, Grand Cayman, on the 14th day of July 2005, 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, as at final winding up on 14th July 2005. 2. To authorise the liquidator to retain the records of the company for a period of six 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 20th day of May 2005. LINBURGH MARTIN Joint Voluntary Liquidator Contact for enquires: Thiry Gordon Telephone: (345) 949 8455 Facsimile: (345) 949 8499 Address for service: Close Brothers (Cayman) Limited Fourth Floor, Harbour Place P.O. Box 1034GT, Grand Cayman STRATEGIC HEALTHCARE INVESTMENT FUND (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of the sole shareholder of this company will be held at the offices of Close Brothers (Cayman) Limited, 4th Floor Harbour Place, George Town, Grand Cayman, on the 14th day of July 2005, at 10:00 a.m. Monday, 30th May 2005 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 final winding up on 14th July 2005. 2. To authorise the liquidator to retain the records of the company for a period of six 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 20th day of May 2005. LINBURGH MARTIN Joint Voluntary Liquidator Contact for enquires: Thiry Gordon Telephone: (345) 949 8455 Facsimile: (345) 949 8499 Address for service: Close Brothers (Cayman) Limited Fourth Floor, Harbour Place P.O. Box 1034GT, Grand Cayman IBS PENSION I COMPANY (The "Company") (In Voluntary Liquidation) The Companies Law (As Amended) Pursuant to section 145 of the Companies Law (as amended), the Final Meeting of the Shareholders of the Company will be held at the registered office of the Company on 1st July 2005 at 10.30 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, as at final winding up on 1st July 2005. 2. To authorize the Liquidators 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 18th May 2005. JOHN CULLINANE 563 Issue No. 11/2005 DERRIE BOGGESS Joint Voluntary Liquidator The address of the liquidator is: c/o Walkers SPV Limited, Walker House P.O. Box 908, George Town, Grand Cayman SINCLAIR RESTRUCTURING FUND LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of this company will be held at the registered office of the company on 30th June 2005 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 final winding up on 30 June 2005. 2. To authorise the Liquidators to retain the records of the company for a period of six 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 20th May 2005. DAVID A. K. WALKER Joint Voluntary Liquidator Contact for enquiries: Jodi Smith Telephone: (345) 914 8694 Facsimile: (345) 949 4590 Address for service: PO Box 219GT, Grand Cayman, Cayman Islands PDE, INC. (In Voluntary Winding Up) The Companies Law (2004 Revision) Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named Company will be held 9 West 57th Street, New York, USA, on 29th July 2005, for the purpose of presenting to the members an account of the winding up of the Company and giving any explanation thereof. Dated: 18th May 2005. TIRUVALLUR BADRINATH Voluntary Liquidator Monday, 30th May 2005 The address of the liquidator is: c/o Maples and Calder, Attorneys-at-law PO Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands NEWPORT NEWS HOLDINGS LIMITED (In Voluntary Winding Up) The Companies Law (2004 Revision) Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named Company will be held at One Embarcadero Center, 33rd Floor, San Francisco, CA 94111, USA, on 29 July 2005, for the purpose of presenting to the members an account of the winding up of the Company and giving any explanation thereof. Dated: 17th May 2005. STEFAN KALUZNY Voluntary Liquidator The address of the liquidator is: c/o Maples and Calder, Attorneys-at-law P.O. Box 309GT, Ugland House South Church Street, George Town Grand Cayman, Cayman Islands C-BASS CBO III LTD. (In Voluntary Liquidation) The Companies Law Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named company will be held at Queensgate House, George Town, Grand Cayman, Cayman Islands, on 30th June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 19th May 2005. JOHANN LE ROUX Voluntary Liquidator The address of the liquidator is: c/o Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands 564 Issue No. 11/2005 Cayman, Cayman Islands, on 30th June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 19th May 2005. JOHANN LE ROUX Voluntary Liquidator The address of the liquidator is: c/o Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands NOMURA ASSET MANAGEMENT CAYMAN INC. (In Voluntary Liquidation) The Companies Law Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named company will be held at Queensgate House, George Town, Grand Cayman, Cayman Islands, on 30th June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 19th May 2005. JOHANN LE ROUX JON RONEY Joint Voluntary Liquidators The address of the liquidator is: c/o Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands SIGMA EXPRESS LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) NOTICE is hereby given pursuant to section 145 of the Companies Law (2004 Revision) that the extraordinary final general meeting of the abovenamed company will be held at the offices of Smith Barney Private Trust Company (Cayman) Limited, CIBC Financial Centre, George Town, Grand Cayman, on the 30th day of June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 18th day of May 2005. BUCHANAN LIMITED Voluntary Liquidator The address of the Liquidator is: P.O. Box 1170GT, George Town, Grand Cayman COSMOS ASSET MANAGEMENT THREE (In Voluntary Liquidation) The Companies Law Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named company will be held at the offices of Maples Finance Jersey Limited, 2nd Floor, Le Masurier House, La Rue Le Masurier, St. Helier, Jersey JE2 4YE, on 30th June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 17th May 2005. STEVEN WILDERSPIN LIAM JONES Voluntary Liquidator The address of the liquidator is: c/o Maples Finance Jersey Limited, 2nd Floor Le Masurier House, La Rue Le Masurier St. Helier, Jersey JE2 4YE G-WING, LTD. (In Voluntary Liquidation) The Companies Law Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named company will be held at Queensgate House, George Town, Grand Cayman, Cayman Islands, on 30th June 2005, for the purpose of presenting to the members an account of the winding up of the company and giving any explanation thereof. Dated this 19th May 2005. JOHANN LE ROUX Voluntary Liquidator The address of the liquidator is: c/o Maples Finance Limited, P.O. Box 1093GT Grand Cayman, Cayman Islands NEPTUNE FINANCE III (CAYMAN) LIMITED (In Voluntary Liquidation) The Companies Law Section 145 NOTICE is hereby given pursuant to section 145 of the Companies Law that the final general meeting of the above-named company will be held at Queensgate House, George Town, Grand Monday, 30th May 2005 565 Issue No. 11/2005 and vote in his stead. A proxy need not be a member or creditor. Dated this 19th day of May 2005 For And On Behalf Of The Voluntary Liquidator Contact for enquiries: Carl Griffin Telephone: (345) 949-7755 Facsimile: (345) 949-7634 Address for service: P.O. Box 484GT, Grand Cayman Z & H HOLDINGS LTD. (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final general meeting of the shareholder of this Company will be held at the offices of HSBC Financial Services (Cayman) Limited, P.O. Box 484, George Town, Grand Cayman, Cayman Islands, on 29th July 2005. 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 on 27th July 2005. 2. To authorize the 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 creditor. Dated this 19th day of May 2005 For and on behalf of the Voluntary Liquidator Contact for enquiries: Carl Griffin Telephone: (345) 949-7755 Facsimile: (345) 949-7634 Address for service: P.O. Box 484GT, Grand Cayman SFA LABEL INVESTMENTS LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of the shareholders of this company will be held at the LANDMARK FINANCE LIMITED (In Voluntary Liquidation) The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final meeting of the shareholders of this company will be held at the registered office of the company, on 13th July 2005, 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 final winding up on 13th July 2005. 2. To authorise the liquidator to retain the records of the company for a minimum of six years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote is entitled to appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated this 20th day of May 2005. Officer for enquiries: Evania Ryan Telephone: (345)-949-5122 Facsimile: (345)-949-7920 Address for service: P.O. Box 1111, Grand Cayman, Cayman Islands Z & H INVESTMENT LTD. (In Voluntary Liquidation) (The Companies Law (2004 Revision) Pursuant to section 145 of the Companies Law (2004 Revision), the final general meeting of the shareholder of this Company will be held at the offices of HSBC Financial Services (Cayman) Limited, P.O. Box 484, George Town, Grand Cayman, Cayman Islands, on 29th July 2005. 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 on 27th July 2005. 2. To authorize the 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 Monday, 30th May 2005 566 Issue No. 11/2005 registered office of the company, on 29th June 2005, 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 final winding up on 29th June 2005. 2. To authorise the liquidator to retain the records of the company for a minimum of six years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote is entitled to appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated this 18th day of May 2005. WESTPORT SERVICES LTD. Voluntary Liquidator Contact for enquiries: Avril G. Brophy Telephone: (345)-949-5122 Facsimile: (345)-949-7920 Address for service: P.O. Box 1111, Grand Cayman, Cayman Islands Monday, 30th May 2005 567 Issue No. 11/2005 Grand Court Notices IN THE GRAND COURT OF THE CAYMAN ISLANDS CAUSE NO: 807 OF 1999 IN THE MATTER OF CRESVALE INTERNATIONAL LIMITED AND IN THE MATTER OF THE COMPANIES LAW (2004 REVISION) WINDING UP PETITION A petition to wind up the above-named company, whose registered office is at P.O. Box 219 GT, Strathvale House, North Church Street, George Town, Grand Cayman, Cayman Islands, presented on the 16th day of December 1999 by the above-named company, will be heard at the Law Courts, George Town, Grand Cayman, Cayman Islands, on Thursday 9th June 2005, at 10:00’clock in the forenoon. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of his intention to do so to the petitioner or his attorneys by 4:00p.m., on Wednesday, 8th June 2005. The petitioner is represented by Walkers, attorneys-at-law, whose address for service is P.O. Box 265 GT, Walker House, Mary Street, George Town, Grand Cayman, Cayman Islands (Ref: GAL/MCH) Dated this 12th day of May 2005. Monday, 30th May 2005 568 Issue No. 11/2005 Patent and Trademarks In pursuance of instructions received at the Patents and Trademarks Office in the Cayman Islands the following Change of Name was recorded for the Proprietor for United Kingdom Registration No: 1295525, on the 17th May 2005: To: Champagne Louis Roederer (CLR) 21 Boulevard du Lundy 51100, Reims, France Proprietor: Agent: The following United Kingdom trademark rights were renewed in the Cayman Islands On: 18 May 2005 No: 2000548 Class: 32 Date of expiry: 31 October 2014 Proprietor: The Coca-Cola Company One Cocoa-Cola Plaza, Atlanta, GA 30313 USA Agent: Walkers P.O. Box 265 GT Grand Cayman Cayman Islands Word/Mark: Word/Mark: FRESCA The following United Kingdom trademark rights were renewed in the Cayman Islands On: 18 May 2005 No: 1587895 Class: 39 Date of expiry: 31 October 2014 Proprietor: Federal Express Corporation 3620 Hacks Cross Road, 3rd Floor, Building B Memphis, Tennessee 38125 USA Agent: Walkers P.O. Box 265 GT Grand Cayman Cayman Islands Word/Mark: The following United Kingdom trademark rights were renewed in the Cayman Islands On: 18 May 2005 No: 2020114 Class: 33 Date of expiry: 11 May 2015 Proprietor: Mast-Jagermeister Ag Jagermeisterstrasse 7-15 The following United Kingdom trademark rights were renewed in the Cayman Islands On: 18 May 2005 No: B1209784 Class: 32 Date of expiry: 23 December 2014 Monday, 30th May 2005 The Coca-Cola Company One Cocoa-Cola Plaza, Atlanta, GA 30313 USA Walkers P.O. Box 265 Walkers House Mary Street, George Town Grand Cayman Cayman Islands 569 Issue No. 11/2005 38296 Wolfenbuttel Germany Computer Patent Annuities Po Box 778 Jersey JE1 1BL Channel Islands Agent: Word/Mark: The following United Kingdom trademark rights were renewed in the Cayman Islands On: 10 May 2005 No: 1213305 Class: 25 Date of expiry: 22 February 2015 Proprietor: Pepe Jeans N.V. Fokkerweg 26, Suite 12, Curacao Netherlands Antilles Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands PEPE Word/Mark: NOTES: The German words "Jagermeister" and "Europas Grosser Krauterlikor" appearing in the mark mean "Master of the art or craft of hunting game" and "Europe's Great Herb Liqueur", respectively. The following United Kingdom trademark rights were renewed in the Cayman Islands On: 14 February 2005 No: 2012126 Classes: 25 28 32 33 42 Date of expiry: 24 February 2015 Proprietor: Red Bull GMBH A-5330 Fuschl Am See Brunn 115 Austria Agent: Ogier & Boxalls Box 1234, George Town Grand Cayman Cayman Islands RED BULL Word/Mark: The following United Kingdom trademark rights were registered in the Cayman Islands On: 18 May 2005 No: 2363158 Class: 36 Date of expiry: 13 May 2014 Proprietor: CQS Cayman Limited Partnership PO Box 309GT, Ugland House South Church Street George Town Grand Cayman Cayman Islands Agent: Walkers P.O. Box 265 GT Grand Cayman Cayman Islands Word/Mark: In pursuance of instructions received at the Patents and Trademarks Office in the Cayman Islands the following Change of Proprietor was recorded on the 12th May 2005, for Trademark Nos: CT698506 1539006 To: th Monday, 30 May 2005 570 Red Bull GmbH Issue No. 11/2005 Am Brunnen 1 A-5330 Fuschl am See Austria ANTIHYPERTENS IVE AGENT The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP1003503 Date of expiry: 11 August 2018 Proprietor: Pfizer Products Inc. Groton, Connecticut 06340 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands THERAPEUTIC Word/Mark: The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP0900088 Date of expiry: 01 April 2017 Proprietor: Pfizer Inc. 235 East 42nd Street New York, NY 10017 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands INCLUSION Word/Mark: COMBINATIONS COMPRISING AMLODIPIN AND ATORVASTATIN COMPLEXES OF ARYLHETEROCYCLIC SALTS The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP1127571 Date of expiry: 29 October 2010 Proprietor: Pfizer Inc. 235 East 42nd Street New York, NY 10017 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands Use of sertraline to Word/Mark: The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP1009400 Date of expiry: 11 August 2018 Proprietor: Pfizer Inc. 235 East 42nd Street New York, NY 10017 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands COMBINATION Word/Mark: treat post traumatic stress disorder THERAPY COMPRISING ATORVASTATIN AND AN Monday, 30th May 2005 571 Issue No. 11/2005 The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP1087970 Date of expiry: 14 June 2019 On: No: Date of expiry: Proprietor: Proprietor: Agent: Agent: Word/Mark: Pfizer Products Inc. Groton, Connecticut 06340 USA Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands 4-CARBOXYAMINO -2-METHYL-1,2,3,4TETRAHYDROQUINOLINE S AS CETP INHIBITORS Word/Mark: PYRROLO 2,3d]PYRIMIDINE COMPOUNDS The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP0929528 Date of expiry: 08 September 2017 Proprietor: Pfizer Inc. 235 East 42nd Street New York, NY 10017 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands ARALKYL AND Word/Mark: The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP1056729 Date of expiry: 05 February 2019 Proprietor: Pfizer Products Inc. Groton, Connecticut 06340 USA Agent: Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands N-[(SUBSTITUTED Word/Mark: ARALKYLIDENE HETEROCYCLIC LACTAMS AND IMIDES FIVE-MEMBERED DI- OR TRIAZA DIUNSATURATED RING) CARBONYL]GUANIDINE DERIVATIVES FOR THE TREATMENT OF ISCHEMIA The following European Patent was registered in the Cayman Islands On: 19 May 2005 No: EP0918772 Date of expiry: 10 April 2017 Proprietor: Pfizer Inc. 235 East 42nd Street New York, NY 10017 USA Agent: Lysaght & Co. The following European Patent was registered in the Cayman Islands Monday, 30th May 2005 19 May 2005 EP1114033 10 September 2019 Pfizer Products Inc. Groton, Connecticut 06340 USA Lysaght & Co. P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands 572 Issue No. 11/2005 P.O. Box 49 St. Helier Jersey JE4 5NB Channel Islands Word/Mark: Mesylate dihydrate salts of 5-(2-(4-(1,2benzisothiazol-3-yl)1-piperazinyl)ethyl)-6-chloro-1,3dihydro-2(1H)-indol2-one(=Ziprasidone), its preparation and its use as dopamine D2 antagonist The following United Kingdom trademark rights were renewed in the Cayman Islands On: 25 April 2005 No: 1214139 Class: 5 Date of expiry: 06 March 2015 Proprietor: Biofarma 22 Rue Garnier 92200 Neuilly-Sur-Seine France Agent: Computer Patent Annuities Po Box 778 Jersey JE1 1BL Channel Islands Word/Mark: COVERSYL Monday, 30th May 2005 573 Issue No. 11/2005 GOVERNMENT NOTICES Appointments APPOINTMENT OF CHAIRMAN AND MEMBERS TO THE ADOPTION BOARD The following persons have been appointed to serve as Chairman and Members of the Adoption Board, in accordance with section 3 (1) of the Adoption Law 1967 (1996 Revision), for a period not exceeding two years, effective 1st May 2005: Mrs. Rosie Whittaker-Myles Chairman Ms Judy Fay McGaw Member Mr. Nicholas Joseph Member Dated this 3rd day of May 2005. CARMENA WATLER Clerk of the Cabinet APPOINTMENT OF MEMBERS TO THE MEDICAL AND DENTAL COUNCIL (The Health Practice Law, 2002) 1. Dr. Gregory Richmond-Peck has been appointed by the Governor-in-Cabinet to replace Dr. Richard Vernon as member of the Medical and Dental Council. 2. Dr. David Godfrey has been appointed by the Governor-in-Cabinet to replace Dr. Gordon Smith as a member of the Medical and Dental Council. Dated this 3rd day of May 2005. CARMENA WATLER Clerk of the Cabinet THE SUMMARY JURISDICTION LAW (2004 REVISION) WARRANT OF APPOINTMENT OF JUSTICE OF THE PEACE BY HIS EXCELLENCY BRUCE H. DINWIDDY, CMG, GOVERNOR OF THE CAYMAN ISLANDS BRUCE H. DINWIDDY, CMG GOVERNOR TO: LATEN BUSH GREETING IN EXERCISE of the powers conferred upon me by subsection (1) of section 7 of the Summary Jurisdiction Law (2004 Revision), I, BRUCE H. DINWIDDY, Monday, 30th May 2005 574 Issue No. 11/2005 CMG, Governor of the Cayman Islands, do hereby by this Warrant given under my hand and the Public Seal, APPOINT YOU, LATEN BUSH, to be a Justice of the Peace for the Cayman Islands. GIVEN UNDER MY HAND AND THE PUBLIC SEAL OF THE CAYMAN ISLANDS AT GEORGE TOWN IN THE ISLAND OF GRAND CAYMAN THIS 12TH DAY OF APRIL IN THE YEAR OF OUR LORD TWO THOUSAND AND FIVE IN THE FIFTY-FOURTH YEAR OF THE REIGN OF HER MAJESTY QUEEN ELIZABETH II Monday, 30th May 2005 575 Issue No. 11/2005 Publishing and Advertising Information Cancelled Notices The deadline for canceling notices is the same as for the deadline for submission of commercial sector notices. (See deadlines at back of Gazette). Cancelled, late or “errata” notices attract a fee of CI$25 per notice. Availability The Cayman Islands Gazette is available on subscription from the Gazette office, Government Information Services, Cricket Square. 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 (US$31.72); Supplements only – CI$195.00 (US$237.80); Gazettes and Supplements - CI$221(US$269.52). Subscriptions run 12 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 bankers draft. Additional Copies of Supplements Additional copies of supplements may be obtained from the Cayman Islands Legislative Assembly (tel. 345949-4236; fax. 345-949-9514). Requests should be directed to the Clerk of the Legislative Assembly, P.O. Box 890GT, Grand Cayman. 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 on floppy disc, accompanied by a printed hard copy. Discs will be returned with receipt for payment. Submissions may also be emailed to [email protected], but these must be followed by hard copies of same. Templates Templates for certain notices are available from the Gazette office, email [email protected] Monday, 30th May 2005 576 Issue No. 11/2005 2005 GAZETTE PUBLISHING DATES AND SUBMISSION DEADLINES Gazette No. Government Deadline 12:00pm Private Sector Deadline 12:00pm Submission to Printer 12:00 pm 12* 13 14 15 16 17 18 19 20 21 Wed Wed Wed Wed Wed Wed Wed Wed Wed Wed 1-Jun-05 15-Jun-05 29-Jun-05 13-Jul-05 27-Jul-05 10-Aug-05 24-Aug-05 7-Sep-05 21-Sep-05 5-Oct-05 Fri Fri Fri Fri Fri Fri Fri Fri Fri Fri 3-Jun-05 17-Jun-05 1-Jul-05 15-Jul-05 29-Jul-05 12-Aug-05 26-Aug-05 9-Sep-05 23-Sep-05 7-Oct-05 Tue Tue Tue Tue Tue Tue Tue Tue Tue Tue 7-Jun-05 21-Jun-05 5-Jul-05 19-Jul-05 2-Aug-05 16-Aug-05 30-Aug-05 13-Sep-05 27-Sep-05 11-Oct-05 Tue Mon Mon Mon Mon Mon Mon Mon Mon Mon 14-Jun-05 27-Jun-05 11-Jul-05 25-Jul-05 8-Aug-05 22-Aug-05 5-Sep-05 19-Sep-05 3-Oct-05 17-Oct-05 22 23* 24 25 Wed Wed Wed Wed 19-Oct-05 2-Nov-05 16-Nov-05 30-Nov-05 Fri Fri Fri Fri 21-Oct-05 4-Nov-05 18-Nov-05 2-Dec-05 Tue Tue Tue Tue 25-Oct-05 8-Nov-05 22-Nov-05 6-Dec-05 Mon 31-Oct-05 Tue Mon Mon 15-Nov-05 28-Nov-05 12-Dec-05 26* Wed 14-Dec-05 Fri 16-Dec-05 Tue 20-Dec-05 Wed 28-Dec-05 01/2006* Wed 28-Dec-05 Wed 28-Dec-05 Tue 3-Jan-06 Mon 9-Jan-06 or before Publication Date (Printer's Delivery Deadline 12:00 pm) * Submission deadlines / publication dates set to accommodate public holidays Monday, 30th May 2005 577 Issue No. 11/2005 INDEX 1 1213305 ........................................................................................................................................570 1214139 ........................................................................................................................................573 1295525 ........................................................................................................................................569 1539006 ........................................................................................................................................570 1587895 ........................................................................................................................................569 2 2000548 ........................................................................................................................................569 2012126 ........................................................................................................................................570 2020114 ........................................................................................................................................569 2363158 ........................................................................................................................................570 A ADOPTION BOARD..................................................................................................................574 B B1209784......................................................................................................................................569 BADRINATH, TIRUVALLUR............................................................................................557, 564 BAKER, DAVID ..................................................................................................................555, 562 BOGGESS, DERRIE............................................................................................................556, 564 BUCHANAN LIMITED ......................................................................................................559, 565 BUSH, LATEN.....................................................................................................................574, 575 C C-BASS CBO III LTD................................................................................................................564 CDL COMPANY LTD.................................................................................................................562 COSMOS ASSET MANAGEMENT THREE..........................................................................565 CRESVALE INTERNATIONAL LIMITED ...........................................................................568 CT698506 .....................................................................................................................................570 CULLINANE, JOHN ...........................................................................................................556, 563 E EB TRUSTEES.............................................................................................................................560 EP0900088....................................................................................................................................571 EP0918772....................................................................................................................................572 EP0929528....................................................................................................................................572 EP1003503....................................................................................................................................571 EP1009400....................................................................................................................................571 EP1056729....................................................................................................................................572 Monday, 30th May 2005 578 Issue No. 11/2005 EP1087970....................................................................................................................................572 EP1114033....................................................................................................................................572 EP1127571....................................................................................................................................571 F FALCON CONVERTIBLE ARBITRAGE FUND LIMITED................................................561 FALCON EUROPEAN LONG/SHORT EQUITY FUND LIMITED ...................................561 FALCON U.S. LONG/SHORT EQUITY FUND LIMITED ..................................................561 G G-WING, LTD. ...........................................................................................................................565 H HERSANT, ANDREW.................................................................................................................558 HUMPHRIES, CHRIS..................................................................................................................558 I IBS PENSION I COMPANY .............................................................................................556, 563 J JONES, LIAM ..............................................................................................................................565 K KALUZNY, STEFAN ..........................................................................................................557, 564 L LANDMARK FINANCE LIMITED.................................................................................559, 566 LE ROUX, JOHANN ........................................................................................... 558, 559, 564, 565 M MAASS, ROBB....................................................................................................................555, 562 MAPLES AND CALDER ............................................................................................................557 MARTIN, LINBURGH ........................................................................................................556, 563 MCGREGOR, MURRAY ............................................................................................................559 MEDICAL AND DENTAL COUNCIL ....................................................................................574 N NEPTUNE FINANCE III (CAYMAN) LIMITED ..................................................................565 NEWPORT NEWS HOLDINGS LIMITED ....................................................................557, 564 NOMURA ASSET MANAGEMENT CAYMAN INC. ...........................................................565 O OGIER & BOXALLS...........................................................................................................555, 562 Monday, 30th May 2005 Issue No. 11/2005 579 P PDE, INC. ............................................................................................................................557, 564 PENTAD FUND..........................................................................................................................558 PHOENIX-ARDEN OFFSHORE ADVISERS, LTD. .....................................................555, 562 PUBLISHING AND ADVERTISING INFORMATION.............................................................576 R RONEY, JON ...............................................................................................................................565 S SEA REACH INVESTMENTS LTD. ...............................................................................555, 562 SFA LABEL INVESTMENTS LIMITED................................................................................566 SIGMA EXPRESS LIMITED ...........................................................................................559, 565 SINCLAIR RESTRUCTURING FUND LTD..................................................................556, 564 SMITH, RUSSELL.......................................................................................................................561 STABLE INC. .....................................................................................................................555, 562 START HOLDINGS LIMITED ................................................................................................558 STRATEGIC HEALTHCARE INVESTMENT FUND ..................................................556, 563 T THOMPSON, HUGH ...................................................................................................................558 TRIKEM OVERSEAS LTD. .....................................................................................................559 TRK OVERSEAS LTD. .............................................................................................................558 W WALKER, DAVID A. K......................................................................................................556, 564 WATLER, CARMENA................................................................................................................574 WESTPORT SERVICES LTD.............................................................................................559, 567 WILDERSPIN, STEVEN .............................................................................................................565 WIMBORNE UK LIMITED .....................................................................................................560 Z Z & H HOLDINGS LTD....................................................................................................560, 566 Z & H INVESTMENT LTD. .............................................................................................560, 566 Monday, 30th May 2005 580 Issue No. 11/2005
© Copyright 2024 Paperzz