The Gazette Vol.164 No.19

Page 1

VOL. 164 NO. 19

MAY 10, 2013 TABLE OF CONTENTS

NOTICES

295. Citation Notice – MARJORIE ILENE DEAN

Government Notices Pages: 201 – 206 283. Registration of Trade Marks Ordinance 2007 Pending Applications 284. Citation Notice – THOMAS GIFFORD HANDFIELD 285. Citation Notice – CLEOPHAS MCDONALD STUBBS 286. Citation Notice – AURELLA BATHSHEBA BUTTERFIELD 287. Lost Land Certificate- ALBERT HEADLEY HARVEY 288. Lost Land Certificate- WADE G. COURVILLE 289. Appointment of Chairman of the Integrity Commission – SIR DAVID SIMMONS 290. Commission of ANTON J. B. FAESSLER as Notary Public 291. Statement of Governance Principles 292. Notice of Striking off upon Liquidation 293. Notice of Restoration to the Register of Companies 294. Notice of Restoration to the Register of Companies

Non-Official Notices Pages: 207– 210

LEGAL SUPPLEMENTS 1.

Ordinances Nil.

2.

Legal Notices

3.

Bills Nil.


201 THE GAZETTE MAY 10, 2013 ________________________________________________________________________________ G. N. 283

REGISTRATION OF TRADE MARKS ORDINANCE 2007 PENDING APPLICATIONS

Take Notice that any person wishing to oppose the Registration of any trade mark appearing in the list published as a Supplement to this Gazette may within one month from the date of this Gazette lodge with the Registrar of Trade Marks Office, Grand Turk a Notice of Opposition on Form T M 5 as prescribed by the Trade Marks Rules 1982. Such Notice should comply with Rule 42 of the said Rules and should be accompanied by the prescribed fee of $25.00. JOHN B. JAMES C.P.M. REGISTRAR OF TRADE MARKS AND PATENTS _______________ G. N. 284 IN THE SUPREME COURT TURKS AND CAICOS ISLANDS IN PROBATE AND ADMINISTRATION PA 38/2012 Whereas THOMAS GIFFORD HANDFIELD late of North Caicos, Turks and Caicos Islands died at North Caicos, Turks and Caicos Islands on the 14th October, 2009, leaving a Will and whereas LLEWELYN NAVANCE HANDFIELD, formerly known as NAVANCE ALHUNDRA HANDFIELD lawful nephew of the said deceased hath petitioned the said Court for letters of Administration to be granted to him upon the Estate of the said deceased. These are therefore to cite and admonish all whom it may concern that they appear before me the Senior Deputy Registrar of the said Court, on or before the 20th day May, 2013, to show cause why such probate should not be granted. Witnessed by my hand and sealed in the Supreme Court this 8th day of April, 2013 NAYASHA HATMIN SENIOR DEPUTY REGISTRAR OF THE SUPREME COURT


202 THE GAZETTE MAY 10, 2013 ________________________________________________________________________________ G. N. 285 IN THE SUPREME COURT TURKS AND CAICOS ISLANDS IN PROBATE AND ADMINISTRATION PA 11/2013 Whereas CLEOPHAS MCDONALD STUBBS late of Providenciales, Turks and Caicos Islands died at North Caicos, Turks and Caicos Islands on the 22nd December, 2012, leaving a Will and whereas DONNA PATRICE WILSON, MARSHA MCLEAN lawful daughter and CLAUDETTE MOREEN PALMER lawful wife of the said deceased hath petitioned the said Court for letters of Administration to be granted to them upon the Estate of the said deceased. These are therefore to cite and admonish all whom it may concern that they appear before me the Senior Deputy Registrar of the said Court, on or before the 25th day May, 2013, to show cause why such probate should not be granted. Witnessed by my hand and sealed in the Supreme Court this 19th day of April, 2013 NAYASHA HATMIN SENIOR DEPUTY REGISTRAR OF THE SUPREME COURT _______________ G. N. 286 IN THE SUPREME COURT TURKS AND CAICOS ISLANDS IN PROBATE AND ADMINISTRATION PA 9/2013 Whereas AURELLA BATHSHEBA BUTTERFIELD late of North Caicos, Turks and Caicos Islands died at North Caicos, Turks and Caicos Islands on the 29th October, 1983, leaving no Will and whereas HENRY McNEAL BUTTERFIELD, lawful son of the said deceased hath petitioned the said Court for letters of Administration to be granted to him upon the Estate of the said deceased.


203 THE GAZETTE MAY 10, 2013 ________________________________________________________________________________ These are therefore to cite and admonish all whom it may concern that they appear before me the Senior Deputy Registrar of the said Court, on or before the 20th day February 2013, to show cause why such probate should not be granted. Witnessed by my hand and sealed in the Supreme Court this 8th day of April, 2013 NAYASHA HATMIN SENIOR DEPUTY REGISTRAR OF THE SUPREME COURT _______________

G. N. 287

REGISTERED LAND ORDINANCE, CAP 72 NOTICE LOST LAND CERTIFICATE

TITLE NUMBER 10301/67

SECTION CENTRAL

ISLAND GRAND TURK

Whereas, ALBERT HEADLEY HARVEY as personal representative of ALBERT NATHANIEL HARVEY of Breezy Brae, Grand Turk, Turks and Caicos Islands , has declared that the Land Certificate for the above mentioned title number(s) registered in his/her/their name was inadvertently mislaid and cannot be found. Take notice that I, Paul Madgwick Registrar of Lands, shall issue a new land certificate for the said title within six weeks of the date of the first publication of this Notice in a local newspaper and the Gazette. Date this 23rd day of April 2013 Signed: PAUL MADGWICK Registrar of Lands Witnessed: K. GARDINER


204 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ G. N. 288

REGISTERED LAND ORDINANCE, CAP 72 NOTICE LOST LAND CERTIFICATE

TITLE NUMBER 60901/34

SECTION LEEWARD GOING THROUGH

ISLAND PROVIDENCIALES

Whereas, WADE G. COURVILLE as Director and Authorized Signatory for COURVILLE AND COMPANY of 1043 First Avenue, Rankin Square, Columbus Georgia 31902, has declared that the Land Certificate for the above mentioned title number(s) registered in his/her/their name was inadvertently mislaid and cannot be found. Take notice that I, Paul Madgwick Registrar of Lands, shall issue a new land certificate for the said title within six weeks of the date of the first publication of this Notice in a local newspaper and the Gazette. Date this 23rd day of April 2013 Signed: PAUL MADGWICK Registrar of Lands Witnessed: K. GARDINER _______________ G. N. 289 APPOINTMENT OF CHAIRMAN OF THE INTEGRITY COMMISSION I, DAMIAN RODERIC TODD, Governor of the Turks and Caicos Islands, pursuant to the powers vested in me by sections 3(2)(b) of the Integrity Commission Ordinance, and acting after consultation with the Premier and Leader of the Opposition, hereby appoint SIR DAVID SIMMONS as Chairman of the Integrity Commission for a period of three years with effect from 1st May 2013. GIVEN under my hand and the public seal this 1st day of May 2013. DAMIAN RODERIC TODD GOVERNOR


205 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ G. N. 290 COMMISSION OF ANTON J. B. FAESSLER AS NOTARY PUBLIC By this commission, I, DAMIAN RODERIC TODD, Governor of the Turks and Caicos Islands, in exercise of the powers conferred on me by section 3 of the Notary Public Ordinance, appoint ANTON J. B. FAESSLER as a Notary Public to practise within the Turks and Caicos Islands for the period of 1 year. Given under the public seal this 29th day of April 2013. DAMIAN RODERIC TODD GOVERNOR _______________ G. N. 291 Turks and Caicos Islands Statement of Governance Principles The above entitled Instrument is published as a Supplement to this issue of the Gazette. Crystal Robinson Clerk to Cabinet Dated the 6th day of May 2013. _______________ G. N. 292 THE COMPANIES ORDINANCE 1981 NOTICE OF STRIKING OFF UPON LIQUIDATION TAKE NOTICE that on 28th day of APRIL, 2013 the name of OCEAN BREEZE LTD. (O.5600) was removed from the Register of Companies upon being deemed under Section 154 of the Companies Ordinance 1981 to be dissolved. JOHN B. JAMES CPM REGISTRAR OF COMPANIES


206 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ G. N. 293

THE COMPANIES ORDINANCE 1981 NOTICE OF RESTORATION TO THE REGISTER OF COMPANIES

TAKE NOTICE that pursuant to section 185 of the Companies Ordinance, on 25th day of April, 2013 the company named DANTE HOLDINGS LIMITED (E. 021445) was restored to the Register of Companies Having satisfied the Registrar that it had complied with all conditions for such restoration. JOHN B. JAMES CPM REGISTRAR OF COMPANIES _______________ G. N. 294

THE COMPANIES ORDINANCE 1981 NOTICE OF RESTORATION TO THE REGISTER OF COMPANIES

TAKE NOTICE that pursuant to section 185 of the Companies Ordinance, on 30th day of April, 2013 the company named BUSINESS VISION LIMITED (E. 039112) was restored to the Register of Companies having satisfied the Registrar that it had complied with all conditions for such restoration. DEBORAH ASHTON DEPUTY REGISTRAR OF COMPANIES _______________ G. N. 295 IN THE SUPREME COURT TURKS AND CAICOS ISLANDS IN PROBATE AND ADMINISTRATION PA 16/11 Whereas Marjorie Ilene Dean deceased late of Blue Hill, Providenciales, Turks and Caicos Islands died at Cheshire Hall Medical Centre, Turks and Caicos Islands on 20th May 2011 leaving no Will and whereas James S. Dean, lawful husband of the said deceased hath petitioned the said Court for Letters of Administration to be granted to him upon the Estate of the said Deceased. These are therefore to cite and admonish all whom it may concern that they appear before me the Senior Deputy Registrar of the said Court on or before the 20th day of January 2012 to show cause why such Probate should not be granted. Witness by my hand and sealed in the Supreme Court this 18th day of November 2011. FRASER HIRST SENIOR DEPUTY REGISTRAR OF THE SUPREME COURT


207 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ NON-OFFICIAL NOTICES TURKS AND CAICOS ISLANDS GRAND TURK DEED POLL By the Deed poll made this 19th day of November 2012 A.D by ALBERT McARTHUR CLARKE, the undersigned of Providenciales, Turks and Caicos Islands, it is witnessed. (i)

I ALBERT McARTHUR CLARKE of The Turks and Caicos Islands, absolutely and entirely renounce, relinquish and abandon the use of my former name, ALBERT McARTHUR CLARKE, and in lieu thereof assume the name of. ALBERT McARTHUR CAPRON.

(ii)

I in pursuance of such change of name as aforesaid, I hereby declare that I shall at all times hereafter in all records, deeds and instruments of writing and in all actions and proceedings and in all dealings and transactions and upon all occasions whatsoever use sign subscribe the name of ALBERT McARTHUR CAPRON, as my name in lieu of said name of ALBERT McARTHUR CLARKE, as renounced as aforesaid to the intent that I may hereafter be known and distinguished not by my former name of ALBERT McARTHUR CAPRON only

(iii)

I hereby authorize and request all request all persons at all times to designate describe and address me by such assumed name of ALBERT McARTHUR CAPRON

IN WITNESS, whereof I, SANDRA E. GARLAND have hereunto subscribe my name and affix my seal this 19 day of November 2012 Signed, Sealed and delivered

ALBERT McARTHUR CAPRON

In the presence of :Sandra Garland Notary Public/Justice of Peace

ALBERT McARTHUR CLARKE


208 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ Publication of Notice to Jean Philippe Alonso, Providenciales, Turks and Caicos Islands from First Caribbean International (Bahamas) Bank Ltd. This notice is published as a supplement to this Gazette. MILLER SIMONS O’SULLIVAN ________________ Pursuant to Section 56 of the Companies Ordinance, Cap 16.08 notice is hereby given that the registered office of the following company is situated at the office of SAUNDERS MANAGEMENT LTD., P.O. Box 257, Town Centre Building, Town Centre, Providenciales, Turks and Caicos Islands, British West Indies: PENTAGON HOLDING LTD. – REG. NO. 14062 SAUNDERS MANAGEMENT LTD. P.O. Box 257 Town Centre Building Town Centre Providenciales Turks and Caicos Islands ________________ Re: DB5 HOLDINGS LTD. (IN VOLUNTARY LIQUIDATION) REG. #E.40105. This notice is published as a supplement to this Gazette. ________________ Pursuant to Section 49 of the Companies Ordinance 1981, Notice is hereby given that the registered office address of the following companies is situated at P.O. Box 65, Gretton House, Pond Street, Grand Turk: AVLIS HOLDINGS INC CLAYSTONE LIMITED COMPANY MANAGEMENT SERVICES LIMITED JADE LIMITED KDA NORIC LIMITED MTR LIMITED VIKENTI LIMITED

TURKS & CAICOS FIRST SECRETARIAL LIMITED

E.42203 E.42077 E.42329 E.42073 E.42372 E.42524 E.42723


209 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ Pursuant to Section 30(2) of the Companies Ordinance 1981, NOTICE is hereby given that MERAAT INTERNATIONAL LTD (Reg. No. E. 26765) has changed its name to CHAPPEL INTERNATIONAL LIMITED. TURKS & CAICOS FIRST SECRETARIAL LIMITED ________________ Archway Reinsurance Company, Ltd. (“in Voluntary Liquidation) Registered No. E37078 NOTICE is hereby given, pursuant to Section 133 of the Companies Ordinance 1981, that, pursuant to written resolution of the shareholder of Archway Reinsurance Company, Ltd. (“the Company”), on 24th day of April 2013 it was RESOLVED that the Company be wound-up voluntarily and that Gary Brough of KPMG Restructuring Ltd. be appointed Liquidator for the purposes of such winding up. NOTICE is hereby given that creditors of the Company, which was located at Butterfield Square, Providenciales, Turks and Caicos Islands, are required, on or before 13 August 2013, to send their names and addresses with particulars of their debts and claims, to the Liquidator of the Company at the following address: Gary Brough KPMG Restructuring Ltd. KPMG Building The Village at Grace Bay Providenciales Turks and Caicos Islands (F) 649 946 4619 and, if so required by notice in writing by the said Liquidator are, by their Attorney’s or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they may be excluded from the benefit of any distribution made before such debts are proved. Dated the 10th Day of May 2013 Gary Brough, Liquidator, Archway Reinsurance Company, Ltd.


210 THE GAZETTE MAY 3, 2013 ________________________________________________________________________________ RE: LANDSCAPE HOLDINGS LTD. REGISTERED NO. 4513 In accordance with Section 56(1) of the Companies Ordinance 1981, LANDSCAPE HOLDINGS LTD. Registered No. 4513 Hereby gives notice to the Registrar of Companies that the Registered Office of the Company is as follows:M & S TRUST COMPANY LIMITED P.O. Box 560 Upper Floor (East Wing) The Beatrice Butterfield Building Leeward Highway Providenciales Turks and Caicos Islands Dated the 25th day of April, 2013 M & S TRUST COMPANY LIMITED ________________ Pursuant to Section 56 of the Companies Ordinance, Cap 16.08 notice is hereby given that the registered office of the following company is situated at the office of SAUNDERS MANAGEMENT LTD., P.O. Box 257, Town Centre Building, Town Centre, Providenciales, Turks and Caicos Islands, British West Indies: CARIBBEAN BREEZE LTD. – 013983 SAUNDERS MANAGEMENT LTD. P.O. Box 257 Town Centre Building Town Centre Providenciales Turks and Caicos islands _______________________________________________________________________________ Printed at the Government Printing Office, Palm Grove, Grand Turk ________________________________________________________________________________


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.