Grand Court Notices - Cayman Islands Government

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unpublished if not submitted in accordance with these requirements.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