CAYMAN ISLANDS GAZETTE

Similar documents
Voluntary Winding up of Company

GUIDE Cayman Islands Company Voluntary Liquidation & Strike Off

Comparison of Voluntary Liquidation Procedures in the British Virgin Islands, the Cayman Islands and Jersey

WINDING UP A CAYMAN ISLANDS COMPANY

GAZETTE Extraordinary No. 11/2016 Wednesday, 17 February 2016

Bermuda Winding-Up Procedures

THE COMPANIES LAW (2009 REVISION) COMPANIES WINDING UP (AMENDMENT) RULES,

Legal Business. Memorandum On Members Voluntary Winding-Up Of A Company In Singapore

Guide to Liquidation of Companies in the Cayman Islands

GUIDE Cayman Islands RESTORATION OF CAYMAN COMPANY POST-STRIKE OFF

Supplement No. 3 published with Extraordinary No. 5, dated 22 January, THE COMPANIES WINDING UP RULES 2008

CAYMAN ISLANDS. Supplement No. 1 published with Gazette No. 22 of 22nd October, MUTUAL FUNDS LAW (2012 REVISION)

Supplement No. 5 published with Gazette No. 15 of 20th July, MUTUAL FUNDS LAW. (2009 Revision)

HOME LOAN SERVICING SOLUTIONS, LTD.

GUIDE TO INSOLVENT LIQUIDATIONS IN BERMUDA

Cayman Islands Winding Up a Company

Members Voluntary Liquidation. Appointment Package

Corporate Insolvency in Ireland

Dealing with Debt How to wind up your own company

PROPOSALS FOR GENERAL MANDATES TO BUY BACK SHARES AND TO ISSUE SHARES AND NOTICE OF ANNUAL GENERAL MEETING

BGLOBAL PLC. (Incorporated and registered in England and Wales under the Companies Act 1985 with company number )

Invesco Property Income Trust Limited

NOTICE OF ANNUAL GENERAL MEETING

Voluntary liquidation under the BVI Business Companies Act 2004

ARTICLES OF ASSOCIATION OF

Notice of Formation Meeting for Official Committee of Unsecured Creditors

Deregistration and Winding up of Australian Companies

Liquidation: a guide for creditors

A guide to Liquidation

Mergers, Consolidations, Schemes of Arrangement and Takeovers in the Cayman Islands

Echo International Holdings Group Limited 毅 高 ( 國 際 ) 控 股 集 團 有 限 公 司

COMPANIES REGISTRY NOTES FOR GUIDANCE ON LIQUIDATION AND INSOLVENCY. DEPARTMENT of ENTERPRISE, TRADE and INVESTMENT CONTENTS INTRODUCTION

ZEBRA STRATEGIC HOLDINGS LIMITED 施 伯 樂 策 略 控 股 有 限 公 司

Guide on. Winding up / Dissolution. of Companies

Winding-up Act, R.S.Q. c. L-4

APPLEBY ealert January 2009 Bermuda BVI Cayman HongKong Jersey London Mauritius Zurich

GUIDE TO SUMMARY WINDING UP OF A JERSEY COMPANY

91. Upon the commencement of a winding-up and dissolution required under section 89 or permitted under section 90, the directors may only

A Review of the Regime Governing the Dissolution and Restoration of Solvent Companies in BVI

DECISION NO (94/R) OF 2005 CONCERNING THE LISTING OF DEBT SECURITIES

Dealing With Debt. How to wind up your own company

Setting up a Cayman Islands Company

Multiplex Acumen Vale Syndicate Limited (Company) Extraordinary General Meeting of Members

COMPANIES LIQUIDATION RULES, 2012

Liquidation: a guide for creditors

INTELLECTUAL PROPERTY & TRADE MARK PROTECTION IN BERMUDA

Notice of Formation Solicitation for Official Committee of Student Creditors

Vestas Wind Systems A/S Company reg. No Vestas internal protocol

PACIFIC INTERNATIONAL SERVICES LIMITED (IN LIQUIDATION)

COMMONWEALTH OF VIRGINIA STATE CORPORATION COMMISSION (07/07) GUIDE FOR TERMINATION OF A VIRGINIA STOCK CORPORATION

Company Insolvency Overview

Members Voluntary Liquidation. Appointment Package

INTERNATIONAL COLLECTIVE INVESTMENT SCHEMES LAW

FCC Licences means the FCC licences forming part of the Carve-out Assets;

Part 57 Rules and Orders Promulgated under the Winding-up Act

Caribbean companies holding high value residential property in the UK

VOLUNTARY LIQUIDATION OF A BERMUDA COMPANY

PRACTICE DIRECTION No. 6/2015

MARINE PRODUCE AUSTRALIA LIMITED

Regulatory Procedure

Insolvency: a glossary of terms

STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) REMUNERATION OF INSOLVENCY OFFICE HOLDERS

CUSTOMER SHARE PURCHASE PLAN OFFERING BROCHURE & PARTICIPATION FORM

THE ROLE OF THE INSOLVENCY PRACTITIONER PICKING UP THE PIECES

A Procedural Guide to Members Voluntary Liquidation in Hong Kong

NOTICE OF GENERAL MEETING

Circular No November 2014

At the EGM, the shareholders decide to put the company into liquidation and vote for the insolvency practitioner that they wish to be appointed.

The no nonsense guide to Solvent Liquidations

Going Private Transactions under British Virgin Islands Law

Murray Goulburn Co-operative Co. Limited. C Class Preference Shares - Buy-back Offer Document

Liquidating an insolvent Jersey company

Summary of key differences between Luxembourg and Swedish corporate law, as per 22 June 2011

Listing Agents and Corporate Advisers

Winding Up of Companies

Preface Incorporation Share Capital Dividends & Distributions Shareholders Suits Protection of Minorities 4

Future Bright Mining Holdings Limited

Remuneration of Insolvency Officeholders Republic of Ireland

How To Vote On A Special Resolution At A Special Meeting Of The Mine Trust Of Viking Minerals And Minerals Ltd.

NOTICE OF SHAREHOLDERS EXTRAORDINARY GENERAL MEETING

Assets Anything that belongs to the debtor that may be used to pay his/her debts.

KSA Group Ltd. Members Voluntary Liquidation. The Expert s Complete Guide to Liquidating a Solvent Company

THE REGISTRAR-GENERAL'S DEPARTMENT THE COMPANIES ACT, 1963 (ACT 179)

Cayman Islands Insolvency Law

ATRIUM EUROPEAN REAL ESTATE LIMITED

Comparison of Corporate Insolvency Procedures

In re CRM Holdings, Ltd. Securities Litigation c/o GCG P.O. Box Dublin, OH Toll-Free: 1 (844)

A CREDITORS GUIDE TO LIQUIDATORS FEES

IMPORTANT. (Incorporated in the Cayman Islands with limited liability) (Stock Code: 1164)

GUIDE. Guide to Winding Up of Solvent and Insolvent Jersey Companies

2.4 Where a court liquidation follows immediately on an administration the court may appoint the former administrator to act as liquidator.

INSOLVENCY GUIDANCE NOTE STATEMENT OF INSOLVENCY PRACTICE 9 (NI): REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND

Voluntary administration: a guide for creditors

Transcription:

CAYMAN ISLANDS GAZETTE Issue No. 04/2013 CONTENTS SUPPLEMENTS Laws, Bills, Regulations...Pg.186 COMMERCIAL Liquidation Notices, Notices of Winding Up, Appointment of Liquidators and Notices to Creditors.....Pg.187 Notices of Final Meeting Of Shareholders.Pg.202 Partnership Notices....Pg.214 Bankruptcy Notices..None Receivership Notices...None Dividend Notices..None Reduction of Capital None Grand Court Notices...Pg.220 Struck-off List..None Notice of Special Strike...Pg.221 Dormant Accounts Notices...None Certificate of Merger Notices Pg.221 Demand Notices......Pg.222 Transfer of Companies....None General Commercial Notices..None Regulatory Agency Notices..Pg.224 Patent and Trademarks.. Pg.227 GOVERNMENT Exclusion Orders.. None Appointments...Pg.238 Personnel Occurrences.None Long Service Awards...None Public Auction..None Departmental Notices...None Court of Appeals Notices.None Overseas Territories Orders...None Change of Name...None Land Notices None Road Notices...None Proclamations...None Probate and Administration...None Errata...Pg.239 Gazette Publishing and Advertising Information....Pg.240 Gazette Dates and Deadlines..Pg.241 INDEX.. Pg.242 NOTICE: Gazette Publishing Dates & Deadlines for the year as well as advertising and subscription rates are posted at the back of this Gazette. USING THE GAZETTE: The Gazette, the official newspaper of the Government of the is published fortnightly on Monday. The next issue (05/13) will be published on 11 March 2013. Closing time for lodgment of commercial notices will be 12 noon, Friday, 1 March 2013. Government notices must be lodged at the Gazette Office by 12 noon on Wednesday (27 February 2013). 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 by email for use with Microsoft Word software, followed, or accompanied, by an original print version. Covering instructions setting out requirements must accompany all notices. Copies will be returned unpublished if not submitted in accordance with these requirements. Notices for publication and related correspondence should be addressed to: Gazette Office Government Information Services 2 nd Floor Government Administration Building Elgin Avenue, George Town Grand Cayman KY1-9000 Telephone (345) 949-8092 Facsimile (345) 949-5936 caymangazette@gov.ky Publishing dates, deadlines to the end of the year, and advertising and subscription rates are posted at the back of this Gazette. Supplements The following supplements are published with this issue of the Gazette. Further copies may be obtained from the Clerk of the Legislative Assembly. 1. The Financial (Amendment) Regulations, 2013, (Price 80 cents) 2. The Merchant Shipping (Marine Pollution) (Prevention of Air Pollution from Ships) Regulations, 2012. (Price $11.20) 3. The Companies Winding Up (Amendment) Rules, 2013. (Price $7.20) 186

COMMERCIAL Liquidator and Creditor Notices ROSE INVESTMENTS LTD. (The Company ) The Companies Law (As Amended) Notice of Voluntary Winding Up Registration No WK-176092 TAKE NOTICE that the Company was put into liquidation on 30 January 2013 by a special resolution passed by the sole shareholder of the Company on 30 January 2013. AND FURTHER TAKE NOTICE that Mourant Ozannes Cayman Liquidators Limited of 94 Solaris Avenue, Camana Bay, P.O. Box 1348, Grand Cayman KY1-1108,, has been appointed voluntary liquidator of the Company. Creditors of the Company are required on or before 25 March 2013 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 attorneys-at-law for the Liquidator of the said Company as set out below, 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 this 4 day of February 2013 MOURANT OZANNES CAYMAN LIQUIDATORS LIMITED Contact for Enquiries: Mourant Ozannes Attorneys-at-Law for the Company Reference: NDL Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 OR Mourant Ozannes Cayman Liquidators Limited Reference: Peter Goulden Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 Address for Mourant Ozannes and Address for Service: 94 Solaris Avenue, Camana Bay P.O. Box 1348 Grand Cayman KY1-1108 SOLA PORTABLE ALPHA FUND I LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 17 January 2013: "That the Company be wound up voluntarily and that Solus Alternative Asset Management LP of 410 Park Avenue, 11th floor, New York, New York U.S.A., 10022, be appointed as voluntary liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 17 January 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 187

c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 SOLA PORTABLE ALPHA FUND II LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 17 January 2013: "That the Company be wound up voluntarily and that Solus Alternative Asset Management LP of 410 Park Avenue, 11th floor, New York, New York U.S.A., 10022, be appointed as voluntary liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 17 January 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 SOLA PORTABLE ALPHA FUND III LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 17 January 2013: "That the Company be wound up voluntarily and that Solus Alternative Asset Management LP of 410 Park Avenue, 11th floor, New York, New York U.S.A., 10022, be appointed as voluntary 188 liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 17 January 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 SOLA PACIFIC FUND LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 17 January 2013: "That the Company be wound up voluntarily and that Solus Alternative Asset Management LP of 410 Park Avenue, 11th floor, New York, New York U.S.A., 10022, be appointed as voluntary liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 17 January 2013 OGIER on behalf of the

Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 PENHAM HOLDINGS LIMITED (The Company ) The Companies Law (2012 Revision) TAKE NOTICE THAT the following resolution was passed by the shareholders of the abovementioned Company as a special resolution dated as of 15 day of January, 2013. VOLUNTARY LIQUIDATION: to place the Company in voluntary liquidation in accordance with the provisions of section 116(c) of the Companies Law (2012 Revision). APPOINTMENT OF LIQUIDATOR: to appoint as the liquidator of the Company, Newington Ltd. (the "Liquidator"). NOTICE IS HEREBY GIVEN that the Creditors of the above-named company, which is being wound up voluntarily, are required on or before 25 March 2013 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 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 no later than the date set for the final meeting of shareholders to be held at the address of the Liquidator set out below at 11:00am on the 2 April 2013 convened for the purpose of approving the final distributions and accounts of the Company or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 5 day of February 2013 Signed for and on behalf of NEWINGTON LTD. Steven J. Barrie Telephone: (345) 949-9710 The address of the Liquidator is: P O Box 2075 31 The Strand Grand Cayman KY1-1105 WBS FX FUNDING COMPANY (The "Company") The Companies Law Registration no. 177441 TAKE NOTICE THAT that the above-named Company was put into liquidation on 1 February 2013 by a special resolution of the Sole Shareholder of the Company by a written resolution executed on 1 February 2013. AND FURTHER TAKE NOTICE THAT Intertrust SPV (Cayman) Limited of 190 Elgin Avenue, George Town, Grand Cayman, KY1-9005, has been appointed of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims on or before 27 March 2013 to establish any title they may have under the Companies Law (as amended), or in default thereof they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objecting to the distribution. Dated this 5 day of February 2013 INTERTRUST SPV (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue George Town Grand Cayman, KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 189

ROY G. NIEDERHOFFER TRENDHEDGE FUND, LTD. (The Company ) The Companies Law (As Amended) Notice of Voluntary Winding Up Registration No. QH-131554 TAKE NOTICE that the Company was put into liquidation on 30 January 2013 by a special resolution passed by the sole shareholder of the Company on 30 January 2013. AND FURTHER TAKE NOTICE that Mourant Ozannes Cayman Liquidators Limited of 94 Solaris Avenue, Camana Bay, P.O. Box 1348, Grand Cayman KY1-1108,, has been appointed voluntary liquidator of the Company. Creditors of the Company are required on or before 25 March 2013 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 attorneys-at-law for the Liquidator of the said Company as set out below, 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 this 5 day of February 2013 MOURANT OZANNES CAYMAN LIQUIDATORS LIMITED Contact for Enquiries: Mourant Ozannes Attorneys-at-Law for the Company Reference: NDL Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 OR Mourant Ozannes Cayman Liquidators Limited Reference: Peter Goulden Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 190 Address for Mourant Ozannes and Address for Service: 94 Solaris Avenue, Camana Bay P.O. Box 1348 Grand Cayman KY1-1108 ROY G. NIEDERHOFFER TRENDHEDGE MASTER FUND LTD. (The Company ) The Companies Law (As Amended) Notice of Voluntary Winding Up Registration No. QH-222706 TAKE NOTICE that the Company was put into liquidation on 30 January 2013 by a special resolution passed by the sole shareholder of the Company on 30 January 2013. AND FURTHER TAKE NOTICE that Mourant Ozannes Cayman Liquidators Limited of 94 Solaris Avenue, Camana Bay, P.O. Box 1348, Grand Cayman KY1-1108,, has been appointed voluntary liquidator of the Company. Creditors of the Company are required on or before 25 March 2013 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 attorneys-at-law for the Liquidator of the said Company as set out below, 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 this 5 day of February 2013 MOURANT OZANNES CAYMAN LIQUIDATORS LIMITED Contact for Enquiries: Mourant Ozannes Attorneys-at-Law for the Company Reference: NDL Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 OR

Mourant Ozannes Cayman Liquidators Limited Reference: Peter Goulden Telephone: (+1) 345 949 4123 Facsimile: (+1) 345 949 4647 Address for Mourant Ozannes and Address for Service: 94 Solaris Avenue, Camana Bay P.O. Box 1348 Grand Cayman KY1-1108 TRIKONA ADVISORS LIMITED Liquidators (In Official Liquidation) (The Company ) The Companies Law Notice of Appointment of Joint Official TAKE NOTICE that by order of the Grand Court made on 31 January, 2013, Trikona Advisors Limited (In Official Liquidation) registration number 163872, whose registered office is situated at Kinetic Partners (Cayman) Limited, The Harbour Centre, 42 North Church Street, P.O. Box 10387, Grand Cayman KY1-1004, Cayman Islands, was ordered to be wound up in accordance with the Companies Law. AND FURTHER TAKE NOTICE that Mr Mark Longbottom and Mr Jess Shakespeare of Kinetic Partners (Cayman) Limited have been appointed as Joint Official Liquidators of the Company. Dated this 5 day of February 2013 JESS SHAKESPEARE Joint Official Liquidator Helen Ennis Kinetic Partners (Cayman) Limited The Harbour Centre, 42 North Church Street P.O. Box 10387 Grand Cayman KY1-1004 Telephone: (345) 623 9902 Facsimile: (345) 943 9900 CANYON CAPITAL CDO 2001-1 LIMITED In Voluntary Liquidation (The Company) TAKE NOTICE that a meeting of shareholders of the Companies, whose registered office is situated at c/o Grant Thornton Specialist Services 191 (Cayman) Ltd., 48 Market Street, 2nd Floor, Canella Court, Suite 4290, Camana Bay, Grand Cayman,, is to be held on 12 March 2013 at 10.00am at the offices of Grant Thornton Specialist Services (Cayman) Limited. Attendance by telephone conference will be possible on the dial-in details shown below. Any shareholders wishing to attend the meeting by conference call are requested to advise the Liquidator in writing of their intention to do so by no later than 7 March 2013. Dial In Number: +1-345-747-0000 Conference access code: 747-9710 Passcode: 7619 In order for you to attend and vote at the above meeting, you are required to provide the Liquidator with a Form of Proxy and a statement of your shareholder position with the Company. Dated 6 February 2013 HUGH DICKSON Contact for Enquiries: James Drury Telephone: +1 (345) 769 7219 Facsimile: +1 (345) 949 7120 Email: james.drury@uk.gt.com Address for Service: C/O Grant Thornton Specialist Services (Cayman) Limited P.O. Box 765, 10 Market Street, Camana BayGrand Cayman KY1-9006, RIO VISTA INVESTMENTS LTD. The Companies Law (2010) Revision Reg. No.: 77065 The following special Resolution was passed, by the shareholders of the above-named company at the extraordinary general meeting of shareholders held on 6 February, 2013. THAT the Company be voluntarily wound up under the Companies Law (2010 Revision); and THAT Buchanan Limited be appointed as Liquidator and that the liquidator be authorized if it thinks fit, to distribute specific assets to members.

Creditors of the above named company, which is being wound up voluntarily, are required on or before 25 March 2013 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their attorneys-at-law (if any) to the undersigned, the liquidator of the said company and if so required by notice in writing from the said liquidator either by their attorney-at-law or personally to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of ant distribution made before such debts are proved. Dated this 6 day of February 2013 BUCHANAN LIMITED Allison Kelly Telephone: (345) 949-0355 Facsimile: (345)949-0360 P.O. Box 1170 George Town Grand Cayman KY1-1102 Telephone: (345) 914 3115 CX WINDTECH HOLDINGS COMPANY LIMITED (The Company ) The Companies Law The following special resolution was passed by the sole member of this company on 5 February 2013: RESOLVED THAT the Company be woundup voluntarily and that Gene DaCosta of Conyers Dill & Pearman (Cayman) Limited, Cricket Square, Hutchins Drive, PO Box 2681, Grand Cayman KY1-1111, CAYMAN ISLANDS be and hereby appointed for the purposes of winding-up the Company and that he shall have the power to act alone in the windingup. Creditors of the company are to prove their debts or claims on or before 19 March, 2013 and to establish any title they may have under the Companies Law, or to be excluded from the 192 benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated: 5 February 2013 GENE DACOSTA Contact for Enquiries: Name: Noel Webb Telephone: (345) 814 7394 Facsimile: (345) 945 3902 Address for Service: P.O. Box 2681 Grand Cayman KY1-1111 JSKY TECHNOLOGY LIMITED The Companies Law (As Amended) Notice of Voluntary Winding Up Registration No. 260536 TAKE NOTICE that the above-named Company was put into liquidation on 8 February 2013 a special resolution passed at an extraordinary meeting of the Company held on 8 February 2013. AND FURTHER TAKE NOTICE that FANG, Ta-Chang of 3F., No. 3, Ln. 170, Xingyi Road, Beitou Dist., Taipei City 112, Taiwan has been appointed voluntary liquidator of the Company. NOTICE IS HEREBY GIVEN that creditors of the Company are required to prove their claims and debts on or before 25 March 2013, and to establish any title they may have under the Companies Law or be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated this 8th day of February 2013 PORTCULLIS TRUSTNET (CAYMAN) LTD Michelle R. Bodden-Moxam Tel: 345-946-6145 Fax: 345-946-6146 Portcullis TrustNet (Cayman) Ltd. The Grand Pavilion Commercial Centre Oleander Way, 802 West Bay Road P.O. Box 32052 Grand Cayman KY1-1208

HFV DRAKE 1 LTD (The Company ) The Companies Law (2012 Revision) (As Amended) Notice of Voluntary Winding Up Pursuant To Section 123 (1) TAKE NOTICE THAT the Company was put into liquidation on the 7 day of February 2013 by a Special Resolution of the Company dated 7 day of February 2013. AND FURTHER TAKE NOTICE that Beverly Mathias care of PO Box 31106, 89 Nexus Way, Camana Bay, Grand Cayman KY1-1205, has been appointed Voluntary Liquidator of the Company. Creditors of the above-named Company are required on or before 18 March 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their attorneys-at-law (if any) to the undersigned, the liquidator of the said company, and if so required by notice in writing from the said liquidator, either by their attorneys-at-law or personally, to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 8 day of February 2013 BEVERLY MATHIAS C/O Citco Trustees (Cayman) Limited P.O. Box 31106 Grand Cayman KY1-1205 HFV DRAKE 2 LTD (The Company ) The Companies Law (2012 Revision) (As Amended) Notice of Voluntary Winding Up Pursuant To Section 123 (1) TAKE NOTICE THAT the Company was put into liquidation on the 7 day of February 2013 by a Special Resolution of the Company dated 7 day of February 2013. 193 AND FURTHER TAKE NOTICE that Beverly Mathias care of PO Box 31106, 89 Nexus Way, Camana Bay, Grand Cayman KY1-1205, Cayman Islands has been appointed of the Company. Creditors of the above-named Company are required on or before 18 March 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their attorneys-at-law (if any) to the undersigned, the liquidator of the said company, and if so required by notice in writing from the said liquidator, either by their attorneys-at-law or personally, to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 8 day of February 2013 BEVERLY MATHIAS C/O Citco Trustees (Cayman) Limited P.O. Box 31106 Grand Cayman KY1-1205 CB CAPITAL MANAGEMENT INC. (The Company ) The Companies Law (2012 Revision) TAKE NOTICE that the above-named Company was put into liquidation on 31 January 2013 by a special resolution passed at an extraordinary meeting of the Company held on 31 January 2013. AND FURTHER TAKE NOTICE that dms Corporate Services Ltd. of 20 Genesis Close, dms House 2nd Floor, Grand Cayman, Cayman Islands has been appointed voluntary liquidator of the Company. Creditors of the Company are to prove their debts or claims on or before 25 March 2013 and to establish any title they may have under the Companies Law (2012 Revision) or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated: 8 February 2013

DMS CORPORATE SERVICES LTD Contact for Enquiries: Bernadette Bailey-Lewis Telephone: (345) 946 7665 Facsimile: (345) 946 7666 Address for Service: dms Corporate Services Ltd. dms House, 2nd Floor P.O. Box 1344 Grand Cayman KY1-1108 HYLAS CAPITAL MASTER FUND, LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 8 February 2013: "That the Company be wound up voluntarily and that Hylas Capital Management, L.P. of 623 Fifth Avenue, 26th Floor, New York, New York, U.S.A. 10022, be appointed as voluntary liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 8 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 194 HYLAS CAPITAL FUND, LTD The Companies Law (Revised) The following special resolution was passed by the sole shareholder of the above-named company on 8 February 2013: "That the Company be wound up voluntarily and that Hylas Capital Management, L.P. of 623 Fifth Avenue, 26th Floor, New York, New York, U.S.A. 10022, be appointed as voluntary liquidator for the purpose of the winding up of the Company." Creditors of this company are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Companies Law (Revised), or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Voluntary Liquidation: 8 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 ASTRUM HOLDINGS LIMITED The Companies Law Notice of Voluntary Winding Up (The Company ) TAKE NOTICE that the above-named Company was put into liquidation on 30 January 2013 by a written special resolution of the sole shareholder of the Company. AND FURTHER TAKE NOTICE that David A. K. Walker and Ian D. Stokoe of PwC Corporate Finance & Recovery (Cayman) Limited, P.O. Box 258, Strathvale House, Grand Cayman, KY1-1104,, have been

appointed Joint s of the Company. NOTICE IS HEREBY GIVEN that Creditors of the Company are to prove their debts or claims on or before 28 March 2013 and to establish any title they may have. Dated this 7 day of February 2013 IAN D. STOKOE Joint Contact for Enquiries: Name: Sarah Moxam Telephone: (345) 914 8634 Facsimile: (345) 945 4237 Address for Service: PO Box 258 Grand Cayman KY1-1104 TRITON 400 LTD (The Company ) The Companies Law The following special resolution was passed by the sole member of this company on 9 January 2013: RESOLVED AS A SPECIAL RESOLUTION THAT the affairs of the Company be wound-up and that the Company be voluntarily liquidated and that GENE DaCOSTA of CONYERS DILL & PEARMAN (CAYMAN) LIMITED, Cricket Square, George Town, be and is hereby appointed for such purposes and that he shall have the power to act alone in the winding-up and liquidation. Creditors of the company are to prove their debts or claims on or before 24 March 2013, and to establish any title they may have under the Companies Law, or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated: 11 February 2013 GENE DACOSTA Contact for Enquiries: Name: Maree Martin Telephone: (345) 814 7376 Facsimile: (345) 945 3902 195 Address for Service: P.O. Box 2681 Grand Cayman KY1-1111 Attention: Maree Martin TT FINANCIALS LONG SHORT FUND LIMITED Voluntary Liquidation The Companies Law Notice of Voluntary Winding Up Registration No. 161000 TAKE NOTICE that the above named Company was put into liquidation on 30 January 2013 by a Special Resolution at an extraordinary meeting of the Company held on 30 January 2013. AND FURTHER TAKE NOTICE that Michael Penner and Stuart Sybersma of Deloitte & Touche, P.O Box 1787, Grand Cayman KY1-1109, have been appointed s of the Company. CREDITORS OF THE COMPANY are to prove their debts or claims on or before 27 March 2013, and to establish any title they may have under the Companies Law (2012 Revision), or are to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated this 4 day of February 2013 MICHAEL PENNER Joint Marcin Czarnocki Deloitte & Touche P.O Box 1787 Grand Cayman KY1-1109 Telephone: +1(345) 814 2228 Facsimile: +1 (345) 949 8258 Email: maczarnocki@deloitte.com TT FINANCIALS LONG SHORT ALPHA FUND LIMITED In Voluntary Liquidation The Companies Law Notice of Voluntary Winding Up Registration No. 161082 TAKE NOTICE that the above named Company was put into liquidation on 30 January 2013 by a

Special Resolution at an extraordinary meeting of the Company held on 30 January 2013. AND FURTHER TAKE NOTICE that Michael Penner and Stuart Sybersma of Deloitte & Touche, P.O Box 1787, Grand Cayman KY1-1109, have been appointed s of the Company. CREDITORS OF THE COMPANY are to prove their debts or claims on or before 27 March 2013, and to establish any title they may have under the Companies Law (2012 Revision), or are to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated this 4 day of February 2013 MICHAEL PENNER Joint Liquidator Marcin Czarnocki Deloitte & Touche P.O Box 1787 Grand Cayman KY1-1109 Telephone: +1(345) 814 2228 Facsimile: +1 (345) 949 8258 Email: maczarnocki@deloitte.com GREENWICH (CAYMAN) I LIMITED The Companies Law (2012) Revision Reg. No.: 54792 The following special Resolution was passed, by the shareholders of the above-named company at the extraordinary general meeting of shareholders held on 11 February 2013. THAT the Company be voluntarily wound up under the Companies Law (2012 Revision); and THAT Buchanan Limited be appointed as Liquidator and that the liquidator be authorized if it thinks fit, to distribute specific assets to members. Creditors of the above named company, which is being wound up voluntarily, are required on or before 25 March 2013 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 196 by their attorney-at-law or personally to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of ant distribution made before such debts are proved. Dated this 12 day of February 2013 BUCHANAN LIMITED Allison Kelly Telephone: (345) 949-0355 Facsimile: (345)949-0360 P.O. Box 1170 George Town, Grand Cayman KY1-1102 GREENWICH (CAYMAN) II LIMITED The Companies Law (2012) Revision Reg. No.: 54794 The following special Resolution was passed, by the shareholders of the above-named company at the extraordinary general meeting of shareholders held on 11 February 2013. THAT the Company be voluntarily wound up under the Companies Law (2012 Revision); and THAT Buchanan Limited be appointed as Liquidator and that the liquidator be authorized if it thinks fit, to distribute specific assets to members. Creditors of the above named company, which is being wound up voluntarily, are required on or before 25 March 2013 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their attorneys-at-law (if any) to the undersigned, the liquidator of the said company and if so required by notice in writing from the said liquidator either by their attorney-at-law or personally to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of ant distribution made before such debts are proved. Dated this 12 day of February 2013

BUCHANAN LIMITED Allison Kelly Telephone: (345) 949-0355 Facsimile: (345)949-0360 P.O. Box 1170, George Town Grand Cayman KY1-1102 GREENWICH (CAYMAN) III LIMITED Reg. No.: 56968 The Companies Law (2012) Revision The following special Resolution was passed, by the shareholders of the above-named company at the extraordinary general meeting of shareholders held on 11 February, 2013. THAT the Company be voluntarily wound up under the Companies Law (2012 Revision); and THAT Buchanan Limited be appointed as Liquidator and that the liquidator be authorized if it thinks fit, to distribute specific assets to members. Creditors of the above named company, which is being wound up voluntarily, are required on or before 25 March 2013 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their attorneys-at-law (if any) to the undersigned, the liquidator of the said company and if so required by notice in writing from the said liquidator either by their attorney-at-law or personally to come in and prove the said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of ant distribution made before such debts are proved. Dated this 12 day of February 2013 BUCHANAN LIMITED Allison Kelly Telephone: (345) 949-0355 Facsimile: (345)949-0360 P.O. Box 1170, George Town Grand Cayman KY1-1102 197 CAYUGA GLOBAL MACRO FUND LIMITED The Companies Law (The "Company") Registration no: 243104 TAKE NOTICE THAT that the above-named Company was put into liquidation on 31 January 2013 by a special resolution of the Sole Shareholder of the Company by a written resolution executed on 31 January 2013. AND FURTHER TAKE NOTICE THAT Intertrust Corporate Services (Cayman) Limited of 190 Elgin Avenue, George Town, Grand Cayman KY1-9005,, has been appointed of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims on or before 27 March 2013 to establish any title they may have under the Companies Law (as amended), or in default thereof they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objecting to the distribution. Dated this 12 day of February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 ACTIVE DEVELOPER II COMPANY The Companies Law (The "Company") Registration No. 181943 TAKE NOTICE THAT that the above-named Company was put into liquidation on 14 February 2013 by a special resolution of the Sole Shareholder of the Company by a written resolution executed on 14 February 2013. AND FURTHER TAKE NOTICE THAT Intertrust SPV (Cayman) Limited of 190 Elgin

Avenue, George Town, Grand Cayman KY1-9005,, has been appointed of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims on or before 27 March 2013 to establish any title they may have under the Companies Law (as amended), or in default thereof they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objecting to the distribution. Dated this 14 February 2013 INTERTRUST SPV (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 NIGERIA MEDIA HOLDINGS LIMITED Companies Law (As Amended) NOTICE IS HEREBY GIVEN that the creditors of Nigeria Media Holdings Limited ( the Company ), which is being wound up voluntarily, 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 liquidator(s) of the Company, on or prior to the 12 March 2013. If so required by notice in writing issued by the liquidator(s), any creditor, either in person or by their attorney-at-law, 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. Dated this 6 th day of February, 2013 EMMANUEL ASSIAK Address: Plot 1684 Sanusi Fafunwa Street Lagos, Nigeria 198 COLIMORE HARBOUR LTD (In voluntary liquidation) (The "company") The Companies Law Notice of Voluntary Winding Up Registration no 256444 TAKE NOTICE that the above-named Company was put into liquidation on 14 February 2013 by a special resolution passed by written resolution of the shareholders of the Company executed on 14 February 2013. AND FURTHER TAKE NOTICE that Ian Ashman of Sunnyside, Vico Road, Dalkey, Co Dublin, Ireland has been appointed voluntary liquidator of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims within 21 days of the publication of this notice and to establish any title they may have under the Companies Law (as amended) by sending their names, addresses and the particulars of their debts or claims to the undersigned, or in default thereof they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objecting to the distribution. DATED this 14 day of February 2013 IAN ASHMAN Contact: Neil Lupton Walkers 190 Elgin Avenue, George Town Grand Cayman KY1-9001 Tel: +1 345 914 4286 Email: Neil.Lupton@walkersglobal.com MTONE LIMITED The Companies Law (As Revised) Notice of Appointment of Liquidators And Notice to Creditors to Prove Debts or Claims The following Special Resolution was passed by Unanimous Written Resolution of the Sole Shareholder of this Company on 5 February 2013: RESOLVED that the Company be voluntarily wound up and that Appleby Trust (Cayman) Ltd. of Clifton House, 75 Fort Street, PO Box 1350,

Grand Cayman KY1-1108, be appointed liquidator of the Company for that purpose. Creditors of this Company are to prove their debts and claims and to establish any title they may have under the Companies Law (as revised) of the, on or before 13 March 2013 or be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. DATED 15 February 2013 APPLEBY TRUST (CAYMAN) LTD Clifton House, 75 Fort Street PO Box 1350 Grand Cayman KY1-1108 CB RUSSIA ABSOLUTE RETURN FUND (The Company ) The Companies Law (2012 Revision) TAKE NOTICE that the above-named Company was put into liquidation on 8 February 2013 by a special resolution passed at an extraordinary meeting of the Company held on 8 February 2013. AND FURTHER TAKE NOTICE that dms Corporate Services Ltd. of 20 Genesis Close, dms House 2nd Floor, Grand Cayman, Cayman Islands has been appointed voluntary liquidator of the Company. Creditors of the Company are to prove their debts or claims on or before 25 March 2013 and to establish any title they may have under the Companies Law (2012 Revision) or to be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated: 15 February 2013 DMS CORPORATE SERVICES LTD Contact for Enquiries: Bernadette Bailey-Lewis Telephone: (345) 946 7665 Facsimile: (345) 946 7666 Address for Service: dms Corporate Services Ltd. dms House, 2nd Floor P.O. Box 1344 Grand Cayman KY1-1108 DESMEJD CAPITAL LTD The Bvi Business Companies Act, 2004 (As Amended) (The "Company") Notice is hereby given pursuant to Section 204(1) of the BVI Business Companies Act, 2004 (as amended) that Alexander Kavkin of 3-71, Alymova Street, 107031, Moscow, Russia was appointed as voluntary liquidator of the Company on 18 December 2012. ALEXANDER KAVKIN LIQUIDATOR RESORT DEVELOPMENT RESOURCES LIMITED The Companies Law (2011 Revision) TAKE NOTICE that the following special written resolution (resolution 1) and ordinary resolution (resolution 2) were passed by the shareholder of the above-mentioned company at an extraordinary general meeting on the 14 February 2013: THAT the company be placed in voluntary winding up; THAT COMMERCE CORPORATE SERVICES LIMITED be appointed as liquidator of the company. NOTICE IS HEREBY GIVEN that creditors of the Company are to provide their debts or claims within 30 days of the publication of this notice and to establish any title they may have under the Companies Law (as amended), or in default thereof, they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objections to the distribution. Date of Liquidation: 29 March 2013 Dated this 14 February 2013 COMMERCE CORPORATE SERVICES LIMITED 199

The address of the liquidator is: Commerce Corporate Services Limited P.O. Box 694 Grand Cayman Contact for enquiries Commerce Corporate Services Limited Telephone: 949 8666 Facsimile: 949 0626 Address for Service: P.O. Box 694 Grand Cayman Telephone: 949 8666 Facsimile: 949 0626 BBH INTERNATIONAL EQUITY MASTER FUND (CAYMAN), LTD. (The Companies Law The "Company") Registration No: 198608 TAKE NOTICE THAT that the above-named Company was put into liquidation on 14 February 2013 by a special resolution of the Sole Shareholder of the Company by a written resolution executed on 4 February 2013. AND FURTHER TAKE NOTICE THAT Intertrust Corporate Services (Cayman) Limited of 190 Elgin Avenue, George Town, Grand Cayman, KY1-9005, has been appointed of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims on or before 27 March 2013 to establish any title they may have under the Companies Law (as amended), or in default thereof they will be excluded from the benefit of any distribution made before such debts and/or claims are proved or from objecting to the distribution. Dated this 15 day of February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 200 Jennifer Chailler Telephone: (345) 914 3115 THE ORIENTAL AND PACIFIC STEAM COMPANY The Companies Law (2012 Revision) The following resolution was passed by the sole shareholder of the Company on 14 February 2013. RESOLVED THAT the Company be voluntarily wound-up and MBT Trustees Ltd., 1st Floor Atlantic Star House, 128 Lawrence Boulevard Grand Cayman KY1-1203 be appointed as Liquidator for the purposes of such winding up. NOTICE IS HEREBY GIVEN that the creditors of the company are to prove their debts or claims on or before the 25th March 2013 and to establish any title they may have under the Companies Law (Revised), or to be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Dated: 14 February 2013 MBT TRUSTEES LTD. Telephone: 945-8859 Facsimile: 949-9793/4 MBT Trustees Ltd. P.O. Box 30622 Grand Cayman KY1-1203 CAYMAN ISLANDS PETERSHAM ESTATES LIMITED The Companies Law (2012 Revision) TAKE NOTICE that the above-named Company was put into liquidation by way of a special resolution dated 15 February 2013. AND FURTHER TAKE NOTICE that Matthew Wright and Christopher Kennedy of RHSW (Cayman) Limited have been appointed Joint s of the Company to act jointly and severally for the purposes of such liquidation.

Creditors of the company are to prove their debts or claims by 19 March 2013 to establish any title they may have under the Companies Law (2012 Revision), or be excluded from the benefit of any distribution made before the debts are proved or from objecting to the distribution. Dated: 15 February 2013 MATTHEW WRIGHT Joint Omar Grant Telephone: (345) 949 7576 Facsimile: (345) 949 8295 Address for Service: P.O. Box 897 Windward 1, Regatta Office Park Grand Cayman KY1-1103 SP FIBERMARKS LTD. The Companies Law (The Company) Registration No 179095 TAKE NOTICE THAT the above-name Company was out into liquidation on 5 February 2013 by a special resolution of the Sole Shareholder of the Company by a written resolution executed on 5 February 2013. AND FURTHER TAKE NOTICE THAT Intertrust Corporate Services (Cayman) Limited of 190 Eglin Avenue, George Town, Grand Cayman, KY1-9005, has been appointed of the Company. AND NOTICE IS HEREBY GIVEN that creditors of the Company are to prove their debts or claims on or before 27 March 2013 to establish any title they may have under the Companies Law (as amended), or in default thereof they will be excluded from benefits of any distribution made before such debts and/or claims are proved or from objecting to the distribution. Dated this 6 February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The Address of the is: 190 Eglin Avenue George Town Grand Cayman KY1-9005 Jennifer Chailler Telephone: (345) 914-3115 FORTUNE NEST CORPORATION (In Liquidation) The Companies Law (As Amended) Notice of Appointment of Official Liquidator Grand Court Cause No: FSD 88 Of 2012 TAKE NOTICE that by order of the Grand Court made on 5 February 2013, Fortune Nest Corporation, registration number 204346 whose registered office is situated at Maples Corporate Services Limited, P.O. Box 309, Ugland House, George Town, Grand Cayman, was order to be wound up in accordance with the Companies Law. AND FURTHER TAKE NOTICCE that David A.K. Walker and Ian Stokoe of PwC Corporate Finance & Recovery (Cayman) Limited, P.O. Box 258, Strathvale House, Grand Cayman, KY1-1104, have been appointed as official liquidators of the Company. Dated this 11 day of February 2013 IAN STOKOE Joint Official Liquidator Contact for Enquiries: Name: Adam Keenan Telephone: (345) 914 8743 Facsimile: (345) 945 4237 Address for Service: PO Box 258 Grand Cayman KY1-1104 201

Notices of Final Meeting of Shareholders SOLA PORTABLE ALPHA FUND I LTD The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised) The final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007,, on 26 March 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how the property has been disposed of to the date of the final winding-up on March 26, 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: 5 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 SOLA PORTABLE ALPHA FUND II LTD The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised) The final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007, on 26 March 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how 202 the property has been disposed of to the date of the final winding-up on 26 March 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: 5 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 SOLA PORTABLE ALPHA FUND III LTD The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised) The final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007,, on 26 March 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how the property has been disposed of to the date of the final winding-up on 26 March 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: 5 February 2013 OGIER on behalf of the

Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 SOLA PACIFIC FUND LTD The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised) The final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007, on 26 March 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how the property has been disposed of to the date of the final winding-up on March 26, 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for a period of 5 years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: February 5, 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 PENHAM HOLDINGS LIMITED The Companies Law (2012 Revision) TAKE NOTICE THAT pursuant to Section 127 of the Companies Law (2012 Revision) the final meeting of the shareholders of the above-named company will be held at the offices of Newington Ltd. on the 2 day of April 2013 at 11:00 am. 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 203 winding up and for hearing any explanation that may be given by the Liquidator. 2. To authorise the Liquidator to retain the records of the company for a period of five years from the dissolution of the company, after which time they may be destroyed. Proxies: Any member entitled to attend and vote is permitted to appoint a proxy to attend and vote instead of him and such proxy need not be a member. Dated this 5 day of February 2013 Signed for and on behalf of NEWINGTON LTD. - Steven J. Barrie Telephone: (345) 949-9710 The address of the Liquidator is: P O Box 2075 31 The Strand Grand Cayman KY1-1105 WBS FX FUNDING COMPANY THE Companies Law (As Amended) (The "Company") Pursuant to Section 127 of the Companies Law (as amended), the Final Meeting of the Shareholder of the Company will be held at the registered office of the Company on 29 March 2013 at 8:30 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 29 March 2013. 2. To authorize the 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 5 day of February 2013 INTERTRUST SPV (CAYMAN) LIMITED

The address of the is: 190 Elgin Avenue, George Town Grand Cayman, KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 SP FIBERMARKS LTD. The Companies Law (As Amended) (The "Company") Pursuant to Section 127 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 29 March 2013 at 8:45 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 29 March 2013. 2. To authorize the 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 6 February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman, KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 CX WINDTECH HOLDINGS COMPANY LIMITED (The Company ) The Companies Law Pursuant to Section 127 of the Companies Law the final general meeting of this Company will be 204 held at the registered office of the Company on 19 March, 2013 at 9:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding up has been conducted and how the property has been disposed of to the date of final winding up on 19 March 2013. 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: 5 February 2013 GENE DACOSTA Contact for Enquiries: Name: Noel Webb Telephone: (345) 814 7394 Facsimile: (345) 945 3902 Address for Service: P.O. Box 2681 Grand Cayman KY1-1111 AALTO ASIA MASTER FUND LIMITED Pursuant to section 127 of the Companies Law (2012 Revision), the adjourned final meeting of the shareholders of this Company will be held at the offices of Apex Fund Services (Cayman) Ltd., Artillery Court, George Town, Grand Cayman on 26 March 2013 at 11:00 a.m. (Cayman time) Business: 1. To lay accounts before the meeting showing how the winding up has been conducted and how the company s property has been disposed of to date of the final winding up on 26 March 2013. 2. To authorise the liquidator of the company to retain the records of the company for a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Date: 6 February 2013

ALRIC LINDSAY Alric Lindsay Telephone: 345-926-1688 Email: info@lindsay.ky PO Box 11371, George Town Grand Cayman KY1-1008 AALTO ASIA FUND LIMITED Pursuant to section 127 of the Companies Law (2012 Revision), the adjourned final meeting of the shareholders of this Company will be held at the offices of Apex Fund Services (Cayman) Ltd., Artillery Court, George Town, Grand Cayman on 26 March 2013 at 11:15 a.m. (Cayman time) Business: 1. To lay accounts before the meeting showing how the winding up has been conducted and how the company s property has been disposed of to date of the final winding up on 26 March 2013. 2. To authorise the liquidator of the company to retain the records of the company for a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Date: 6 February 2013 ALRIC LINDSAY Alric Lindsay Telephone: 345-926-1688 Email: info@lindsay.ky PO Box 11371, George Town Grand Cayman KY1-1008 205 LAPP EMERGING MARKETS MASTER FUND I The Companies Law (In voluntary liquidation) (The "Company") Registration no. 190535 TAKE NOTICE that pursuant to section 127 of the Companies Law (as amended), the final meeting of the shareholder of the Company will be held at Park Hyatt Saigon, 2 Lam Son Square, District 1, Ho Chi Minh City (Saigon), Vietnam on 25 March 2013 at 7:30pm. Business: 1. To approve the voluntary liquidator's final report and account showing how the winding up of the Company has been conducted, how the Company's property has been disposed of and any explanation that may be given by the voluntary liquidator thereof. 2. To authorise the voluntary liquidator to retain the books and records of the Company for a period of three years from the date of dissolution of the Company, after which time they may be destroyed. Proxies: Any shareholder entitled to attend and vote at the meeting is permitted to appoint a proxy to attend and vote in his stead. Such proxy need not be a shareholder. Dated this 25 day of February 2013 DINH QUANG NGUYEN 1 Kim Seng Promenade #10-03 Great World City East Tower Singapore 237994 LAPP EMERGING MARKETS FUND I, LLC The Companies Law (The "Company") Registration no. 191894 TAKE NOTICE that pursuant to section 127 of the Companies Law (as amended), the final meeting of the shareholder of the Company will be held at Park Hyatt Saigon, 2 Lam Son Square, District 1, Ho Chi Minh City (Saigon), Vietnam on 25 March 2013 at 7:30pm.

Business: 1. To approve the voluntary liquidator's final report and account showing how the winding up of the Company has been conducted, how the Company's property has been disposed of and any explanation that may be given by the voluntary liquidator thereof. 2. To authorise the voluntary liquidator to retain the books and records of the Company for a period of three years from the date of dissolution of the Company, after which time they may be destroyed. Proxies: Any shareholder entitled to attend and vote at the meeting is permitted to appoint a proxy to attend and vote in his stead. Such proxy need not be a shareholder. Dated this 25 day of February 2013 DINH QUANG NGUYEN 1 Kim Seng Promenade #10-03 Great World City East Tower Singapore 237994 LAPP EMERGING MARKETS FUND I LIMITED The Companies Law (The "Company") Registration No. 190531 TAKE NOTICE that pursuant to section 127 of the Companies Law (as amended), the final meeting of the shareholder of the Company will be held at Park Hyatt Saigon, 2 Lam Son Square, District 1, Ho Chi Minh City (Saigon), Vietnam on 25 March 2013 at 7:30pm. Business: 1. To approve the voluntary liquidator's final report and account showing how the winding up of the Company has been conducted, how the Company's property has been disposed of and any explanation that may be given by the voluntary liquidator thereof. 2. To authorise the voluntary liquidator to retain the books and records of the Company for a period of three years from the date of dissolution of the Company, after which time they may be destroyed. 206 Proxies: Any shareholder entitled to attend and vote at the meeting is permitted to appoint a proxy to attend and vote in his stead. Such proxy need not be a shareholder. Dated this 25 day of February 2013 DINH QUANG NGUYEN 1 Kim Seng Promenade #10-03 Great World City East Tower Singapore 237994 HFV DRAKE 1 LTD The Companies Law (2012 Revision) (As Amended) Notice Pursuant To Section 127 (The Company ) NOTICE IS HEREBY GIVEN pursuant to Section 127 of the Companies Law (2012 Revision) (as amended) that the FINAL GENERAL MEETING of the Company will be held at the offices of Argonaut Limited at 5 Park Road, P.O. Box HM 2001, Hamilton HM 09, Bermuda on the 22 March 2013, for the purpose of presenting to the members an account of the winding up of the Company and giving an explanation thereof. Dated this 8 day of February 2013 BEVERLY MATHIAS C/O Citco Trustees (Cayman) Limited P.O. Box 31106 Grand Cayman KY1-1205 HFV DRAKE 2 LTD (The Company ) The Companies Law (2012 Revision) (As Amended) Notice Pursuant To Section 127 NOTICE IS HEREBY GIVEN pursuant to Section 127 of the Companies Law (2012 Revision) (as amended) that the FINAL GENERAL MEETING of the Company will be held at the offices of Argonaut Limited at 5 Park Road, P.O. Box HM 2001, Hamilton HM 09, Bermuda on the 22 March 2013, for the purpose

of presenting to the members an account of the winding up of the Company and giving an explanation thereof. Dated this 8 day of February 2013 BEVERLY MATHIAS C/O Citco Trustees (Cayman) Limited P.O. Box 31106 Grand Cayman KY1-1205 CB CAPITAL MANAGEMENT INC. (The Company ) The Companies Law (2012 Revision) Pursuant to Section 127 of the Companies Law (2012 Revision), the final general meeting of this Company will be held at the offices of dms Corporate Services Ltd, dms House, 20 Genesis Close, George Town, Grand Cayman on 25 March 2013 at 4:00pm. 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 25 March 2013. 2. To authorise the Liquidator to retain the records of the company for a period of 6 years from the dissolution of the company after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated: 8 February 2013 DMS CORPORATE SERVICES LTD Contact for Enquiries: Bernadette Bailey-Lewis Telephone: (345) 946 7665 Facsimile: (345) 946 7666 Address for Service: dms Corporate Services Ltd. dms House, 2nd Floor P.O. Box 1344 Grand Cayman KY1-1108 207 HYLAS CAPITAL FUND, LTD The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised), the final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007, Cayman Islands, on 19 March 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how the property has been disposed of to the date of the final winding-up on 19 March 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for a period of 5 years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: 8 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 HYLAS CAPITAL MASTER FUND, LTD. The Companies Law (Revised) Pursuant to section 127 of the Companies Law (Revised) The final meeting of the sole shareholder of this company will be held at the offices of Ogier, Attorneys, 89 Nexus Way, Camana Bay, Grand Cayman KY1-9007, on March 19, 2013 at 10:00 a.m. Business: 1. To lay accounts before the meeting showing how the winding-up has been conducted and how the property has been disposed of to the date of the final winding-up on 19 March 2013. 2. To authorise the voluntary liquidator of the company to retain the records of the company for

a period of five years from the dissolution of the company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or a creditor. Dated: 8 February 2013 OGIER on behalf of the Name: Jo-Anne Maher Telephone: (345) 815-1762 Facsimile: (345) 949-9877 ASTRUM HOLDINGS LIMITED (The Company ) The Companies Law (As Amended) Notice of the final General Meeting of the Company Notice is hereby given that pursuant to Section 127 of the Companies Law (As Amended) the final general meeting of the Company will be held at the registered office of the Company on 4 April 2013 at 9.00 A.M. Business 1. To lay a report and account of the winding up before the meeting, showing how the winding up has been conducted. 2. To authorize the Liquidator to retain the records of the Company for a period of five years from the date of dissolution of the Company, after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated 7 February 2013 IAN D. STOKOE Joint Contact for Enquiries: Name: Sarah Moxam Telephone: (345) 914 8634 Facsimile: (345) 945 4237 Address for Service: PO Box 258 Grand Cayman KY1-1104 208 TRITON 400 LTD (The Company ) The Companies Law Pursuant to Section 127 of the Companies Law the final general meeting of this Company will be held at the registered office of the Company on 25 March 2013 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 25 March 2013. 2. To authorise the Liquidators to retain the records of the company for a period of 6 years from the dissolution of the company after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated: 11 February 2013 GENE DACOSTA Contact for Enquiries: Name: Maree Martin Telephone: (345) 814 7376 Facsimile: (345) 945 3902 Address for Service: P.O. Box 2681 Grand Cayman KY1-1111 Attention: Maree Martin CAYUGA GLOBAL MACRO FUND LIMITED The Companies Law (As Amended) (The "Company") Pursuant to Section 127 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 29 March 2013 at 9:00 a.m. Business: 1. To lay accounts before the meeting, showing how the winding up has been conducted and how the property has been disposed of, as at final winding up on 29 March 2013.

2. To authorize the 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 12 day of February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 NIGERIA MEDIA HOLDINGS LIMITED (In voluntary liquidation) Companies Law (As Amended) Notice of an Extraordinary General Meeting of the Sole Member Of NOTICE IS HEREBY GIVEN that the final meeting of the sole member of Nigeria Media Holdings Limited ( the Company ) will be held at Plot 1684, Sanusi Fafunwa Street, Victoria Island, Lagos, Nigeria on 26 March 2013 at 10:00 am. The purpose of the meeting will be to:- 1. lay before the sole member of the Company the report of the liquidator(s) on the winding up of the Company; 2. approve the report of the liquidator(s); and 3. approve the remuneration of the liquidator(s). Dated this 6 th day of February 2013 EMMANUEL ASSIAK Address: Plot 1684 Sanusi Fafunwa Street Victoria Island Lagos Nigeria CB RUSSIA ABSOLUTE RETURN FUND (The Company ) The Companies Law (2012 Revision) Pursuant to Section 127 of the Companies Law (2012 Revision), the final general meeting of this 209 Company will be held at the offices of dms Corporate Services Ltd, dms House, 20 Genesis Close, George Town, Grand Cayman on 25 March 2013 at 4:00pm. 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 25 March 2013. 2. To authorise the Liquidator to retain the records of the company for a period of 6 years from the dissolution of the company after which they may be destroyed. Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Dated: 15 February 2013 DMS CORPORATE SERVICES LTD Contact for Enquiries: Bernadette Bailey-Lewis Telephone: (345) 946 7665 Facsimile: (345) 946 7666 Address for Service: dms Corporate Services Ltd. dms House, 2nd Floor P.O. Box 1344 Grand Cayman KY1-1108 RESORT DEVELOPMENT RESOURCES LIMITED The Companies Law (2011 Revision) NOTICE IS HEREBY GIVEN, pursuant to section 127 of the Companies Law, that the extraordinary final meeting of the sole shareholder of the above company will be held on the 29 of March 2013. The purpose of said extraordinary meeting of the sole shareholder is to have laid before him the report of the liquidator, showing the manner in which the winding-up of the company has been conducted, the property of the company distributed and the debts and obligations of the company discharged and giving any explanation thereof. Dated this 14 February 2013

COMMERCE CORPORATE SERVICES LIMITED The address of the liquidator is: Commerce Corporate Services Limited Telephone: 949 8666 Facsimile: 949 0626 Address for Service: PO Box 694 Grand Cayman Telephone: 949 8666 Facsimile: 949 0626 MANDARIN IT FUND II (In voluntary Liquidation) (The "Company") Registration No 112184 The Companies Law Notice of Final General Meeting TAKE NOTICE that the Company was put into liquidation on 31 December 2009. Pursuant to Section 126 of the Companies Law (2012 Revision), in the event of a voluntary winding up continuing for more than one year, the joint liquidators shall summon a general meeting of the Company at the end of the first year from the commencement of the winding up and at the end of each succeeding year and such meetings shall be held within three months of each anniversary of the commencement of the liquidation. AND FURTHER TAKE NOTICE that pursuant to section 127 of the Companies Law (2012 Revision) the annual general meeting and the final general meeting of the Company will be held at Unit 1608, West Tower, Shun Tak Centre, 168-200 Connaught Road Central, Hong Kong at 10:30am on 19 March 2013. AND FURTHER TAKE NOTICE that the purpose of the meeting will be: To approve the joint voluntary liquidators' final report and accounts of the winding up and any explanation thereof shall be paid to the voluntary liquidators Business: 1. To resolve that the joint voluntary liquidators be authorised to retain the Company s books and records for a period of five years following the date of dissolution, after which they may be destroyed. 210 2. To resolve that the joint voluntary liquidators be authorised to hold on trust the proceeds of any uncleared dividend cheques which remain uncleared for more than six months and, after twelve months from the date of dissolution of the Company, to transfer such proceeds to the Financial Secretary in accordance with section 153(2) of the Companies Law (2012 Revision). Proxies: Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Date: 7 February 2013 BIN HUANG QINGLIN NA Joint s Unit 1608, West Tower Shun Tak Centre 168-200 Connaught Road Central Hong Kong Unit 1608 WIIG-TDF PARTNERS LLC (In voluntary liquidation) (The "Company") Registration No 89299 TAKE NOTICE that pursuant to section 127 of the Companies Law (2012 Revision) the final general meeting of the Company will be held at 71 Ayer Rajah Crescent #05-05 Singapore 139951 on Tuesday, 26 March 2013 at 2.00pm. AND FURTHER TAKE NOTICE that the purpose of the meeting will be: 1. To approve the voluntary liquidator final report and accounts of the winding up and any explanation thereof. 2. To approve the voluntary liquidator remuneration. 3. To resolve that the voluntary liquidator be authorised to retain the company s books and records for a period of five years following the date of dissolution, after which they may be destroyed. 4. To resolve that the voluntary liquidator be authorised to hold on trust the proceeds of any uncleared dividend cheques which remain uncleared for more than six months and, after twelve months from the date of dissolution of the

Company, to transfer such proceeds to the Financial Secretary in accordance with section 153(2) of the Companies Law (2012 Revision). Any person who is entitled to attend and vote at this meeting may appoint a proxy to attend and vote in his stead. A proxy need not be a member or creditor. Date: 14 February 2013 LOO HOCK VOON c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 BBH INTERNATIONAL EQUITY MASTER FUND (CAYMAN), LTD. The Companies Law (As Amended) (The "Company") Pursuant to Section 127 of the Companies Law (as amended), the Final Meeting of the Sole Shareholder of the Company will be held at the offices of Intertrust Corporate Services (Cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman, on 29 March 2013 at 9:30 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 29 March 2013. 2. To authorize the 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 15 day of February 2013 INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 211 Jennifer Chailler Telephone: (345) 914 3115 MTONE LIMITED The Companies Law (As Revised) Notice of Final Meeting of Shareholder Pursuant to Section 127 of the Companies Law (as Revised), the final meeting of the shareholders of this Company will be held at the offices of Appleby Trust (Cayman) Ltd., Clifton House, 75 Fort Street, PO Box 1350, Grand Cayman KY1-1108, on 20 March 2013 at 9:00am: 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 day of final winding up. 2. To authorise the liquidator to retain the records of the Company for a period of three 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 15 February, 2013 APPLEBY TRUST (CAYMAN) LTD Clifton House, 75 Fort Street PO Box 1350 Grand Cayman KY1-1108 THE ORIENTAL AND PACIFIC STEAM COMPANY The Companies Law (2012 Revision) Pursuant to Section 127 of the Companies Law (2012 Revision), the final meeting of the Company will be held at the registered offices of the Company on 25 March 2013 at 12:00 noon. 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 25 March 2013. 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. Dated: 14 February 2013 MBT TRUSTEES LTD. Telephone: 945-8859 Facsimile: 949-9793/4 MBT Trustees Ltd. P.O. Box 30622 Grand Cayman KY1-1203 FMCP VOLATILITY MASTER FUND LIMITED ( The Company ) The Companies Law (2010 Revision) Notice of Final General Meeting Hereby take notice that pursuant to section 127 of the Companies Law (2009 Revision), the final general meeting of the Company will be held at the office of KRyS Global, Governors Square, Building 6, 2nd Floor, 23 Lime Tree Bay Avenue, PO Box 31237, Grand Cayman KY1-1205, on 20th March 2012 at 10.30am, for the purpose of presenting to the members an account of the winding up of the Company. The Voluntary Liquidator will also seek authorization 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 on their behalf. Such proxy need not be a member or a creditor. In the event that you are unable to attend in person and wish to attend by proxy, please contact the to arrange for a proxy form. Dated this 15 day of February 2013 KRYS GLOBAL VL SERVICES LIMITED Contact: Declan Magennis at Declan.Magennis@KRyS- Global.com or alternatively at: Re: FMCP Volatility Master Fund Limited (In Voluntary Liquidation) Address: Governor s Square, Building 6, 2nd Floor 23 Lime Tree Bay Avenue P.O. Box 21237 Grand Cayman KY1-1205 Ph: +1 345 947 4700 Fax: +1 345 946 6728 FMIM LONG SHORT EQUITY RELATIVE VALUE MASTER FUND LIMITED ( The Company ) The Companies Law (2010 Revision) Notice of Final General Meeting Hereby take notice that pursuant to section 127 of the Companies Law (2009 Revision), the final general meeting of the Company will be held at the office of KRyS Global, Governors Square, Building 6, 2nd Floor, 23 Lime Tree Bay Avenue, PO Box 31237, Grand Cayman, KY1-1205, on 20 March 2013 at 11.00am, for the purpose of presenting to the members an account of the winding up of the Company. The Voluntary Liquidator will also seek authorization 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 on their behalf. Such proxy need not be a member or a creditor. In the event that you are unable to attend in person and wish to attend by proxy, please contact the to arrange for a proxy form. Dated this 15 day of February 2013 KRYS GLOBAL VL SERVICES LIMITED 212

Contact: Declan Magennis at Declan.Magennis@KRyS- Global.com or alternatively at: Re: FMIM Long Short Equity Relative Value Master Fund Limited Governor s Square, Building 6, 2nd Floor 23 Lime Tree Bay Avenue P.O. Box 21237 Grand Cayman KY1-1205 Ph: +1 345 947 4700 Fax: +1 345 946 6728 PETERSHAM ESTATES LIMITED The Companies Law (2012 Revision) Pursuant to section 127 of the Companies Law (2012 Revision) the final meeting of the shareholders of the above-named company will be held at the offices of RHSW (Cayman) Limited, Windward 1, Regatta Office Park, West Bay Road, Grand Cayman, on 25 March 2013 at 3:00 P.M. Business: 1. To receive the report of the liquidators, showing how the winding up of the company has been conducted and its property disposed of. 2. To hear any explanation that may be given by the liquidators. 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: 15 February 2013 MATTHEW WRIGHT Joint Omar Grant Telephone: (345) 949-7576 Facsimile: (345) 949-8295 P. O. Box 897 Windward 1, Regatta Office Park Grand Cayman KY1-1103 ACTIVE DEVELOPER II COMPANY (The "Company") The Companies Law (As Amended) Pursuant to Section 127 of the Companies Law (as amended), the Final Meeting of the Shareholder of the Company will be held at the registered office of the Company on 29 March 2013 at 9:15 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 29 March 2013. 2. To authorize the 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 14 February 2013 INTERTRUST SPV (CAYMAN) LIMITED The address of the is: 190 Elgin Avenue George Town Grand Cayman, KY1-9005 Jennifer Chailler Telephone: (345) 914 3115 213

Partnership Notices AES CARACOLES III L.P (In Voluntary Winding Up) (The "Exempted Limited Partnership") The Exempted Limited Partnership Law Notice to Creditors from General Partner/Liquidator Registration No: CC- 10761 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) that the winding up and dissolution of the Exempted Limited Partnership commenced on the 6 February 2013 in accordance with the terms of the amended and restated partnership agreement dated 10 of September 2008, (the "Partnership Agreement"). AES Caracoles I in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 6 March 2013 to send in their names and addresses and the particulars of their debts or claims to AES Caracoles I or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date: 6 February 2013 AES CARACOLES I c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 LTP U.S. DISTRESSED REAL ESTATE PORTFOLIO I, L.P. (In Voluntary Winding Up) (The "Exempted Limited Partnership") Registration No: 34346 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) that the winding up and dissolution of the Exempted Limited Partnership commenced on 3 February 2013 in accordance with the terms of the initial limited 214 partnership agreement dated 22 June 2009 (the "Partnership Agreement"). LTP Capital Ltd. in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 15/3/ 2013 to send in their names and addresses and the particulars of their debts or claims to LTP Capital Ltd. or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. LTP CAPITAL LTD. c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 CAYSTAR ASIA FUND II, L.P (In Voluntary Winding Up) (The "Exempted Limited Partnership") The Exempted Limited Partnership Law Notice to Creditors from General Partner/Liquidator Registration No: 12677 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) that the winding up and dissolution of the Exempted Limited Partnership commenced on 5 February 2013 in accordance with the terms of the partnership agreement dated 9 March 2001 (the "Partnership Agreement). Starwood Asia Holdings II, LLC, in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 25 March 2013 to send in their names and addresses and the particulars of their debts or claims to Starwood Asia Holdings II, LLC or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Date: 5 February 2013 STARWOOD ASIA HOLDINGS II, LLC By: SOF-VI International Holdings, L.P. its Sole Member and Manager By: SOF-VI International Holdings GP, Corp. its General Partner By: Name: Jerome Silvey Title: Executive Vice President Address dor service: c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 STRATEGIC VALUE GLOBAL OPPORTUNITIES HOLDINGS, L.P. Pursuant to section 123(1)(e) of the Companies Law (as amended) as applicable to the above-named partnership (the "Partnership") under section 15(4) of the Exempted Limited Partnership Law (as amended) (the "ELP Law") NOTICE IS HEREBY GIVEN AS FOLLOWS: TAKE NOTICE THAT pursuant to section 15(1) of the ELP Law, the Partnership shall be wound up with effect from 11 February 2013. NOTICE IS HEREBY GIVEN that the creditors of the Partnership which is being wound up voluntarily are required, within 21 days of this notice, to send in their names and addresses and the particulars of their debts and claims and the names and addresses of their attorneys at law (if any) to the undersigned. In default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 11 day of February 2013 For and on behalf of SVGO ADMINISTRATOR GP II LLC (General partner of the partnership) GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND L.P The Exempted Limited Partnership Law (As Amended) TAKE NOTICE THAT the following resolution was passed by the General Partner of the above named Partnership (the "Partnership") dated 8 February 2013. IT IS RESOLVED THAT GOLDENTREE CLO DEBT RECOVERY GP LLC in its capacity 215 as the General Partner of the Partnership, authorize by the operation of section 15(1) of the Exempted Limited Partnership Law (as amended) and the Partnership Agreement, the Partnership shall hereby be wound up and dissolved in accordance with the terms of the Partnership Agreement. Dated this 8 February 2013 SIGNED for and on behalf of GOLDENTREE CLO DEBT RECOVERY GP LLC General Partner of Goldentree Clo Debt Recovery Intermediate Fund L.P GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND L.P (In Voluntary Winding Up) (The Exempted Limited Partnership ) The Exempted Limited Partnership Law (As Amended) NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (as amended) that the winding up and dissolution of the Exempted Limited Partnership commenced on 8 February 2013 in accordance with the terms of its partnership agreement. GOLDENTREE CLO DEBT RECOVERY GP LLC in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. Creditors of the Exempted Limited Partnership are required on or before 18 March 2013 to send in their names and addresses and the particulars of their debts or claims to the undersigned or in default thereof they will be excluded from the benefit of any distribution made before the debts are proved. Dated: 8 February 2013 GoldenTree CLO Debt Recovery GP LLC 190 Elgin Avenue, George Town Grand Cayman KYI-9005

GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND II L.P. The Exempted Limited Partnership Law As Amended) TAKE NOTICE THAT the following resolution was passed by the General Partner of the above named Partnership (the "Partnership") dated 8 February 2013. IT IS RESOLVED THAT GOLDENTREE CLO DEBT RECOVERY II GP LLC in its capacity as the General Partner of the Partnership, authorize by the operation of section 15(1) of the Exempted Limited Partnership Law (as amended) and the Partnership Agreement, the Partnership shall hereby be wound up and dissolved in accordance with the terms of the Partnership Agreement. Dated this 8 February 2013 SIGNED for and on behalf of GOLDENTREE CLO DEBT RECOVERY II GP LLC General Partner of GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND II L.P. The address of the General Partner is: 190 Elgin Avenue, George Town Grand Cayman KY1-9005 GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND II L.P. (In Voluntary Winding Up) (The Exempted Limited Partnership ) The Exempted Limited Partnership Law (As Amended) NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (as amended) that the winding up and dissolution of the Exempted Limited Partnership commenced on 8 February 2013 in accordance with the terms of its partnership agreement. GOLDENTREE CLO DEBT RECOVERY II GP LLC in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. Creditors of the Exempted Limited Partnership are required on or before 18 March 2013 to send 216 in their names and addresses and the particulars of their debts or claims to the undersigned or in default thereof they will be excluded from the benefit of any distribution made before the debts are proved. Dated: 8 February 2013 GoldenTree CLO Debt Recovery II GP LLC 190 Elgin Avenue, George Town Grand Cayman KYI-9005 OLYMPUS KOREA, L.P. (In voluntary winding up) (The "Exempted Limited Partnership") The Exempted Limited Partnership Law Notice to Creditors from General Partner/Liquidator Registration No. 11788 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) (as amended) that the winding up and dissolution of the Exempted Limited Partnership commenced on 31 December 2010 in accordance with the terms of the partnership agreement dated as of 24 August 1999 (as amended, the "Partnership Agreement"). Olympus Korea GP Corporation in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 25 March 2013 to send in their names and addresses and the particulars of their debts or claims to Olympus Korea GP Corporation (at the address below) or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 7 day of February 2013 for and on behalf of OLYMPUS KOREA GP CORPORATION acting by: Name: Jeffrey E. Glat Title: Managing Director

c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 PIA MACRO INTERMEDIATE FUND L.P (In Voluntary Winding Up) (The "Exempted Limited Partnership") Registration No 33168 Notice of Voluntary Winding up (O.13, R.2) The Exempted Limited Partnership Law Notice of Voluntary Winding Up TAKE NOTICE that the voluntary winding up and dissolution of the Exempted Limited Partnership commenced on 11 February 2013 pursuant to section 15(1) of the Exempted Limited Partnership Law (2012 Revision) and in accordance with the terms of the Second Amended and Restated Limited Partnership Agreement dated 17 August 2011 (the "Partnership Agreement"). AND FURTHER TAKE NOTICE that Pia Capital GP LLC (as the general partner) shall wind up the affairs of the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. Dated this 11 day of February 2013 CHRISTOPHER L. PIA For and on behalf of Pia Capital GP LLC General Partner c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 PIA MACRO INTERMEDIATE FUND L.P (In Voluntary Winding Up) (The "Exempted Limited Partnership") The Exempted Limited Partnership Law Notice to Creditors from General Partner/Liquidator Registration No 33168 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) that the winding up and dissolution of the Exempted Limited Partnership commenced on 11 February 2013 in 217 accordance with the terms of the Second Amended and Restated Limited Partnership Agreement dated 17 August 2011 (the "Partnership Agreement"). Pia Capital GP LLC in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 27 March 2013 to send in their names and addresses and the particulars of their debts or claims to Pia Capital GP LLC or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 11 day of February 2013 CHRISTOPHER L. PIA For and on behalf of Pia Capital GP LLC General Partner c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 REVERE (CAYMAN) I, L.P. The Exempted Limited Partnership Law (Revised) Pursuant to an event specified in the partnership agreement, the above named Partnership commenced winding up and dissolution and Revere Capital Advisors LLC of 12 East 52nd Street, 3rd Floor, New York, New York 10022, United States of America has been appointed as voluntary liquidator for the purpose of the winding up of the partnership. Creditors of this partnership are to prove their debts or claims by or before 18 March 2013, and to establish any title they may have under the Exempted Limited Partnership Law (Revised), as amended, or be excluded from the benefit of any distribution made before such debts are proved or from objecting to the distribution. Date of Winding Up: 12 February 2013 OGIER On behalf of the

Name: Ridhiima Kapoor Telephone: (345) 815-1875 Facsimile: (345) 949 9877 c/o Ogier 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 CAYDATA 1, L.P. The Exempted Limited Partnership Law (as amended) (In Voluntary Dissolution) Pursuant to section 123(1)(e) of the Companies Law (as amended) as applicable to the above-named partnership (the "Partnership") under section 15(4) of the Exempted Limited Partnership Law (as amended) (the "ELP Law") NOTICE IS HEREBY GIVEN AS FOLLOWS: TAKE NOTICE THAT pursuant to section 15(1) of the ELP Law, the Partnership shall be wound up with effect from 5 February 2013. NOTICE IS HEREBY GIVEN that the creditors of the Partnership which is being wound up voluntarily are required, within 21 days of this notice, to send in their names and addresses and the particulars of their debts and claims and the names and addresses of their attorneys at law (if any) to the undersigned. In default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 5th day of February 2013 For and on behalf of CAYDATA GP LTD (General Partner of the Partnership) Intertrust Corporate Services (Cayman) Limited 190 Elgin Avenue, George Town Grand Cayman KY1-9005 SOUTH AFRICAN PRIVATE EQUITY FUND III, L.P. The Exempted Limited Partnership Law (As amended) (In Voluntary Dissolution) Pursuant to section 123(1)(e) of the Companies Law (as amended) as applicable to the above-named partnership (the "Partnership") 218 under section 15(4) of the Exempted Limited Partnership Law (as amended) (the "ELP Law") NOTICE IS HEREBY GIVEN AS FOLLOWS: TAKE NOTICE THAT pursuant to section 15(1) of the ELP Law, the Partnership shall be wound up with effect from 15 February 2013. NOTICE IS HEREBY GIVEN that the creditors of the Partnership which is being wound up voluntarily are required, within 21 days of this notice, to send in their names and addresses and the particulars of their debts and claims and the names and addresses of their attorneys at law (if any) to the undersigned. In default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 15 of February 2013 For and on behalf of SAPEF GP LIMITED (General partner of the Partnership) Intertrust Corporate Services (Cayman) Limited 190 Elgin Avenue George Town Grand Cayman KY1-9005 AES PARANA I LIMITED PARTNERSHIP (In Voluntary Winding Up) (The "Exempted Limited Partnership") Registration No: CC- 10140 NOTICE IS HEREBY GIVEN pursuant to section 15(4) of the Exempted Limited Partnership Law (2012 Revision) that the winding up and dissolution of the Exempted Limited Partnership commenced on 28 January 2013 in accordance with the terms of the amended and restated partnership agreement dated 15th of September 1999, (the "Partnership Agreement"). AES Parana Holdings, Ltd. in its capacity as general partner shall wind up the Exempted Limited Partnership in accordance with the terms of the Partnership Agreement. The creditors of the Exempted Limited Partnership are required on or before 1 March 2013 to send in their names and addresses and the particulars of their debts or claims to AES Parana Holdings, Ltd. or in default thereof they will be

excluded from the benefit of any distribution made before such debts are proved. Date: 28 January 2013 AES PARANA HOLDINGS, LTD. c/o Maples and Calder, Attorneys-at-law PO Box 309, Ugland House Grand Cayman KY1-1104 219

Grand Court Notices IN THE GRAND COURT OF THE CAYMAN ISLANDS FINANCIAL SERVICES DIVISION CAUSE NO.: FSD 23 OF 2013 (AJEF) IN THE MATTER OF SECTION 94 OF THE COMPANIES LAW (2012 REVISION) AND IN THE MATTER OF TROPICAL RENT A CAR AND TOURS (CAYMAN) LTD. TAKE NOTICE that a petition for an order that TROPICAL RENT A CAR AND TOURS (CAYMAN) LTD. whose registered office is situated at 62 Forum Lane, Camana Bay, Seven Mile Beach, Grand Cayman, (the Company ) be put into liquidation and wound up in accordance with the provisions of the Companies Law has been presented to the Grand Court of the. The petition was presented by Appleby (Cayman) Ltd., Clifton House, 75 Fort Street, George Town, P.O. Box 190 GT Grand Cayman KY1-1104,. Copies of the petition and supporting affidavits may be obtained free of charge from the petitioner s attorneys Appleby (Cayman) Ltd. Clifton House, 75 Fort Street, George Town, Grand Cayman,. AND FURTHER TAKE NOTICE that the hearing of the petition will take place on 6 March 2013 at the Law Courts, George Town, Grand Cayman at 10.00am and that any creditor or shareholder of the Company may be heard on the petition provided that he has given three (3) days notice to the petitioner s attorney. IN THE FINANCIAL SERVICES DIVISION OF THE CAYMAN ISLANDS CAUSE NO. 10 OF 2013 IN THE MATTER OF BARNSTABLE INC. 91073 ORDER UPON READING the Originating Applicant, dated and filed on the 14 day of January, 2013, the supporting affidavit sworn by Paul Gargano on the 14 day of January, 2013. IT IS ORDER THAT: 1. BARNSTABLE INC. (registrar number 91073) shall be restored to the Register of the Companies upon: a) Paying to the to the Registrar of Companies the sum of CI$11,223.35 in respect of the reinstatement, annual and late filing fees, and b) Filing with the Registrar of Companies a notice that its registered office shall henceforth be located at the offices of Cayman International Corporate & Marine Service Ltd, Suite #10, 2nd Floor, Jack & Jill Building, 19 Fort Street, PO Box 822, George Town, Grand Cayman KY1-1103, Cayman Islands. 2. Notice of this Order shall be published in the Government Official Gazette. Dated this 18 day of January 2013 A.BODDEN Registrar of Financial Services Division FILED BY: WOODWARD TERRY & COMPANY, Attorney-at-Law for the applicant herein whose address for services is that of this said Attorney-at-Law, PO Box 822, Suite #10, 2nd Floor, Jack & Jill Building, 19 Fort Street, George Town, Grand Cayman,, British West Indies 220

IN THE MATTER OF: AND IN THE MATTER OF: IN THE GRAD COURT OF THE CAYMAN ISLANDS FINANCIAL SERVICES DIVISION CAUSE NO: FSD 171 OF 2012 SECTION 159 OF THE COMPANIES LAW (2011 REVISON) MARLART LIMITED AMENDED ORDER UPON READING THAT: 1. Maralt Limited (registration number 114299) shall be restored to the Register of Companies upon: a) Payment to the Registrar of Companies of the sum of CI$8,130.02 in respect the reinstatement fee, outstanding annual return fees and penalties; and a) Filing with the Registrar of Companies a notice that its registered office shall henceforth be at Intertrust Corporate Services (Cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman KY1-9005, 2. Notice of this shall be published in the Gazette. Dated this 22 day of January 2013 Filed this 22 day of January 2013 A.BODDEN Registrar of Financial Services Division This Order was filed by Walkers, Attorney-at-Law for the Applicant, Walkers House, 87 Mary Street, George Town, Grand Cayman KY1-9001,, whose address for services is that of their said Attorney-at- Law. Notice of Special Strike Notice is hereby given pursuant to Section 236 (3) Companies Law (2011 Revision) whereby the following companies have been struck from the Register of Companies on the following effective date. WEST LANDSCAPE FUND, LTD. Effective 17 January 2013 Certificate of Merger Notices NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Companies Law (2012 Revision) of the Merger of: IC FINANCE (BERMUDA) LTD Into IC HOLDING CAYMAN LTD Effective the 25 day of January 2013 Notice is hereby given pursuant to Section 233 of the Companies Law (2010 Revision) of the Merger of KINGBIRD MERGERCO. INC. Into CHINA NUOKANG BIO-PHARMACEUTICAL INC. Effective 6 February 2013 221

Demand Notices NOTICE UNDER SECTION 64 (2) OF THE REGISTERED LAND LAW (1995 REVISION) 12 March 2012 TO: Dorbin Scott & Amanda Scott P.O. Box 344 Grand Cayman KY1-1501 CAYMAN ISLANDS IN THE MATTER OF A CHARGE DATED 15 TH DAY OF DECEMBER 1999 AND A VARIATION OF CHARGE DATED THE 16TH DAY OF MARCH 2004. BETWEEN: CAYMAN NATIONAL BANK LTD. incorporated and existing under the Laws of the and having its registered office in the Cayman National Building, Elgin Ave.,George Town, Grand Cayman - CHARGEE AND: DORBIN SCOTT & AMANDA SCOTT - CHARGOR A/C #014-08553 REGISTRATION SECTION BLOCK PARCEL SAVANNAH 28B 35 We refer to the provisions of the abovementioned Charge and specifically the Second Schedule to such Charge, pursuant to which the borrower undertook, inter alia, to repay to Cayman National Bank Ltd. the principal sum advanced together with interest due subject to the provisions therein contained and in accordance with the terms of the said facilities of a loan afforded to you. We, Cayman National Bank Ltd. hereby demand forthwith upon receipt of this letter repayment of the money secured by the abovementioned Charge in CI$109,020.03 (the currency of liability in accordance with the Charge) being principal and interest, which, at the 12th day of March 2012 are as follows: 1. Principal CI$108,678.90 2. Interest and Other Charges CI$341.13 Please note that - interest will continue to accrue in accordance with the provisions of the abovementioned Charge such accrual amounting to the equivalent of CI$12.83 per day to the date of payment. We draw your attention to Section 64 of the Registered Land Law which requires you to make repayment of the balance of principal, interest and other charges within 3 months of the date of receipt of this letter, failing which the Bank will proceed to take steps as it may deem advisable to recover the indebtedness. 222

Kindly acknowledge safe receipt by signing and returning to us the attached copy of this letter. For and on behalf of CAYMAN NATIONAL BANK LTD. Milton Morrison Vice President Debt Collections & Recoveries NOTICE UNDER SECTION 72 OF THE REGISTERED LAND LAW (1995 REVISION) 12 March 2012 TO: Dorbin Scott & Amanda Scott P.O. Box 344 Grand Cayman KY1-1501 CAYMAN ISLANDS IN THE MATTER OF A CHARGE DATED THE 15 TH DAY OF DECEMBER 199 AND A VARIATION OF CHARGE DATED THE 16TH DAY OF MARCH 2004. BETWEEN: CAYMAN NATIONAL BANK LTD. incorporated and existing under the Laws of the and having its registered office in the Cayman National Building, Elgin Ave.,George Town, Grand Cayman - CHARGEE AND: DORBIN SCOTT & AMANDA SCOTT - CHARGOR A/C # 014-08553 REGISTRATION SECTION BLOCK PARCEL SAVANNAH 28B 35 WE, Cayman National Bank HEREBY REQUIRE YOU to pay us forthwith the principal money now owing under the abovementioned Charge being for the principal sum of CI$109,020.03 together with the interest in respect thereof on the date of payment at the rate of 4.25% as determined by us as Chargee from time to time, payments being more than one month in arrears. AND we give you notice that if such principal sum and interest is not paid within three months of the date of service of this notice we shall exercise the remedies available to us under Section 72 of the Registered Land Law, 1971. 1. Principal CI$108,678.90 2. Interest and Other Charges CI$341.13 Please note that - interest will continue to accrue in accordance with the provisions of the 223

abovementioned Charge such accrual amounting to the equivalent of CI$12.83 per day to the date of payment. We draw your attention to Section 72 of the Registered Land Law which requires you to make repayment of the balance of principal and interest within 3 months of the date of receipt of this letter, failing which the Bank will proceed to take steps as it may deem advisable to recover the indebtedness. Kindly acknowledge safe receipt by signing and returning to us the attached copy of this letter. For and on behalf of CAYMAN NATIONAL BANK LTD. Milton Morrison Vice President Debt Collections & Recoveries Class B Licenses have been Issued to the following:- Atlas Re, SPC Central Insurance Company, Ltd. CentraState Captive Insurance Company Ltd., SPC Coastal Insurance SPC Diadem Insurance Company, SPC Front Street Re (Cayman) Ltd. GCM Insurance Company, Ltd. GS Re Ltd. SPC ICDC, Ltd. Madison Assurance Group Memorial Captive Insurance Company Oxford Insurance SPC, Ltd. Quarry Underwriting Assurance Limited RightPath Reinsurance, Ltd. Scottsdale Captive Insurance Company Smith Assurant Group Southport Re (Cayman), LTD. Surety International SPC Trident Re, SPC zinsurerre, Inc. Class C Licenses have been issued to the following:- Mythen Re Ltd. Vitality Re IV Limited Regulatory Agency Notices THE INSURANCE LAW, 2010 (SECTION 4) Insurance Agent Licenses have been issued to the following:- Uda Patricia Hunter Wilbert George Clayton 224

Insurance Broker Licenses have been issued to the following:- Rossborough () Limited Class B Licenses held by the following have been cancelled:- Avon Indemnity Co. Ltd. Bastion Life Insurance SPC Limited Caledonian Reinsurance SPC Cape Indemnity Insurance Company, Ltd. Cardinal Insurance Company (Cayman) Ltd. Columbia Reinsurance Company, Ltd. Friendship Insurance Company, Ltd. Great Oaks Indemnity, Ltd. Health Midwest Insurance Company Ltd. Mobility Risk Services, Ltd. North Coast Insurance, SPC Phelps Indemnity Insurance Company, Ltd. Stop-Loss Insurance Services, Ltd. The Maritime Security Association Limited UMA Insurance SPC, Ltd. Insurance Agent Licenses held by the following have been cancelled:- Minetta L. Wright Uda Patricia Martin Wilbert George Clayton Zulma Yessenia Raudales Vargas Insurance Manager Licenses held by the following have been cancelled:- Appleby Insurance Services (Cayman) Ltd. Monkton Insurance Services Ltd. A change of name has been approved for the following licenses:- Class B Insurer FROM: H & W Indemnity, Ltd. TO: H & W Indemnity (SPC), Ltd. Date: 8 January 2013 Period From: 01 October To: 31 December 2012 THE COMPANIES MANAGEMENT LAW (2003 REVISION) The following Companies Management Licence has been issued: Bell Rock Corporate Services Limited with effect 22 January 2013 GORDON ROWELL Head of Insurance Supervision Monetary Authority The following Change of Names have been approved for the holder of a Companies Management Licence: 225

From: TO: From: TO: Crusader International Management (Cayman) Ltd. Advantage International Management (Cayman) Ltd. Bell Rock Transaction Services Limited Bell Rock Corporate Services Limited THE BANKS AND TRUST COMPANIES LAW (2009 REVISION) The following Trust Licence has been surrendered and duly terminated: Bermuda Trust (Cayman) Limited with effect 21 December 2012 The following Restricted Trust Licences have been surrendered and duly terminated: Seven Seas Trust Company Limited with effect 24 December 2012 Pakhar Private Trust Company Limited with effect 24 December 2012 ABN AMRO Fund Services (Cayman) Limited with effect 24 December 2012 The following Restricted Trust Licence has been issued: Aragon Trust Company with effect 8 January 2013 The following Nominees (Trust) Licence has been surrendered and duly terminated: C.I. Directors Ltd. with effect 17 January 2013 12 February 2013 LETICIA S. FREDERICK Deputy Head - Fiduciary Services Monetary Authority 226

Patent and Trademarks In pursuance of instructions received at the Patents and Trademarks Office in the Cayman Islands On: 24 January 2013 The following assignment: Proprietor Changed From: Dandy A/S To: Dandy ApS From: To: Dandy ApS Kraft Foods Danmark Intellectual Property ApS Of: Roskildevej 161 DK-2620 Albertslund, Denmark has been recorded for the following United Kingdom Trademark No: 811456 In pursuance of instructions received at the Patents and Trade Marks Office in the Cayman Islands On: 4 February 2013 The following assignment: Assigned From: Kraft Foods Global Brands LLC Assigned To: Kraft Foods Group Brands LLC Three Lakes Drive Northfield Illinois 60093 United States of America has been recorded for the following Trademark Nos: 1080815 416031 2329358 1095776 CT8385296 In pursuance of instructions received at the Patents and Trademarks Office in the Cayman Islands On: 4 February 2013 Change of Particulars: Change of Proprietor: Long John Silver s LLC 9505 Williamsburg Plaza Suite 300, Louisville Kentucky 40222 United States of America 227 has been recorded as the Proprietor for the following Trademark No: 2318728 In pursuance of instructions received at the Patents and Trade Marks Office in the Cayman Islands On: 4 February 2013 The following assignment: From: Austin, Nichols & Co., Incorporated Assigned to: Assigned to: Rare Breed Distilling LLC Skyy Spirits LLC One Beach Street Suite 300,San Francisco California 94133 United States of America has been recorded for the following United Kingdom Trademark No: 917193 United Kingdom trademark rights were renewed in the On: 24 January 2013 No: 2318357 Class List: 34 Date of Expiry: 13 December 2022 Proprietor: Peter Jackson (Overseas) Limited Globe House 4 Temple Place London WC2R 2PG United Kingdom Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190, Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark:

United Kingdom trademark rights were renewed in the On: 30 January 2013 No: 919260 Class List: 32 Date of Expiry: 03 January 2023 Proprietor: Stokely-Van Camp, Inc. 555 West Monroe Street Chicago, Illinois 60661-3716 USA Agent: Bodden & Bodden Attorneys At Law P. O. Box 10335 802 Grand Pavilion Commercial Centre West Bay Road Grand Cayman KY1-1003 Word/Mark: GATORADE European Community trademark rights were renewed in the On: 04 February 2013 No: CT3043189 Class List: 9 Date of Expiry: 29 January 2023 Proprietor: Agent: Word/Mark: Seagate Technology Llc 920 Disc Drive Scotts Valley California 95066 USA Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman European Community trademark rights were renewed in the On: 04 February 2013 No: CT3043197 228 Class List: 9 Date of Expiry: 29 January 2023 Proprietor: Seagate Technology Llc 920 Disc Drive, Scotts Valley California 95066 USA Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: United Kingdom trademark rights were renewed in the On: 25 January 2013 No: 917193 Class List: 33 Date of Expiry: 14 November 2022 Proprietor: Skyy Spirits Llc One Beach Street - Suite 300 San Francisco California 94133 United States of America Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: WILD TURKEY United Kingdom trademark rights were registered in the On: 04 February 2013 No: 2637698 Class List: 33 Date of Expiry: 10 October 2022

Proprietor: Agent: Word/Mark: Blackbeards Trading Company Limited P.O. Box 31363, Suite 8203 89 Nexus Way, Camana Bay Grand Cayman KY1-1206 Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman United Kingdom Patent was registered in the On: 04 February 2013 No: EP1841757 Date of Expiry: 22 December 2025 Proprietor: Pfizer Products Inc. Eastern Point Road Groton, CT 06340 USA Agent: Campbells P. O. Box 884 Floor 4, Willow House Cricket Square Grand Cayman KY1-1103 Word/Mark: HETEROAROMATIC QUINOLINE COMPOUNDS AND THEIR USE AS PDE10 INHIBITORS United Kingdom Patent was registered in the On: 04 February 2013 No: EP1924570 Date of Expiry: 08 August 2026 Proprietor: Agent: Word/Mark: Pulmagen Therapeutics (Synergy) Limited 8/9 Spire Green Centre Flex Meadow Harlow, Essex CM19 5TR United Kingdom Bodden & Bodden Attorneys At Law P. O. Box 10335 802 Grand Pavilion Commercial Centre West Bay Road Grand Cayman KY1-1003 AZOLE AND THIAZOLE DERIVATIVES AND THEIR USE 229 United Kingdom trademark rights were registered in the On: 04 February 2013 No: 2622914 Class List: 39 Date of Expiry: 30 May 2022 Proprietor: US Airways, Inc. 111 W. Rio Salado Parkway Tempe Arizona 85281 United States of America Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: United Kingdom trademark rights were registered in the On: 04 February 2013

No: 2637696 Class List: 33 Date of Expiry: 10 October 2022 Proprietor: Blackbeards Trading Company Limited P.O. Box 31363, Suite 8203 89 Nexus Way, Camana Bay Grand Cayman KY1-1206 Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: European Community trademark rights were registered in the On: 04 February 2013 No: CT9505348 Class List: 34 Date of Expiry: 08 November 2020 Proprietor: Agent: Word/Mark: British American Tobacco (Brands) Limited Globe House 4 Temple Place London WC2R 2PG United Kingdom Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman CLICK 230 United Kingdom trademark rights were registered in the On: 30 January 2013 No: 1021851 Class List: 33 Date of Expiry: 07 December 2014 Proprietor: Absolut Holding Inc. c/o Absolut Holding Filial PO Box 47170 100 74 Stockholm Sweden Agent: Stenning & Associates P. O. Box 901 Unit No. 8, F&J Centre 58 Mary Street, George Town Grand Cayman KY1-1103 Word/Mark: MALIBU United Kingdom trademark rights were registered in the On: 05 February 2013 No: 2573370 Class List: 33 Date of Expiry: 25 February 2021 Proprietor: E. & J. Gallo Winery, 600 Yosemite Boulevard Modesto California, 95354 United States of America Agent: Walkers Walkers House, 87 Mary Street George Town, Grand Cayman KY1-9002 Word/Mark: APOTHIC RED United Kingdom trademark rights were renewed in the On: 05 February 2013 No: 726281 Class List: 11 Date of Expiry: 28 January 2023 Proprietor: Osram Gesellschaft Mit Beschrankter Haftung Hellabrunner Strasse 1 Munchen 90 Germany

Agent: Word/Mark: Campbells P. O. Box 884 Floor 4, Willow House Cricket Square Grand Cayman KY1-1103 OSRAM Word/Mark: United Kingdom trademark rights were renewed in the On: 06 February 2013 No: 919242 Class List: 32 Date of Expiry: 03 January 2023 Proprietor: Atlantic Industries, c/o M&C Corporate Services Limited PO Box 309GT, Ugland House South Church Street George Town Grand Cayman Agent: Mourant Ozannes P. O. Box 1348 42 North Church Street Harbour Centre Grand Cayman KY1-1108 Word/Mark: SCHWEPPES European Community trademark rights were renewed in the On: 06 February 2013 No: CT3089992 Class List: 36 Date of Expiry: 10 March 2023 Proprietor: Agent: Intesa Sanpaolo S.P.A., Piazza San Carlo 156 Torino 10121 Italy Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman United Kingdom trademark rights were renewed in the On: 08 February 2013 No: 610297 Class List: 14 Date of Expiry: 08 January 2023 Proprietor: Mido Ag (Mido Sa) (Mido Ltd) Chemin des Tourelles 17 2400 Le Locle Switzerland Agent: Campbells P. O. Box 884 Floor 4, Willow House Cricket Square Grand Cayman KY1-1103 Word/Mark: United Kingdom trademark rights were renewed in the On: 12 February 2013 No: 2327043 Class List: 36, 37, 43 Date of Expiry: 19 March 2023 Proprietor: Margaritaville Enterprises Llc 256 Worth Avenue, Suite Q-R Palm Beach Florida 33480 United States of America 231

Agent: Word/Mark: Maples Corporate Services Limited P. O. Box 309 Ugland House South Church Street George Town Grand Cayman KY1-1104 MARGARITAVILLE Agent: Word/Mark: Maples Corporate Services Limited P. O. Box 309 Ugland House South Church Street George Town Grand Cayman KY1-1104 European Community trademark rights were renewed in the On: 11 February 2013 No: CT2979565 Class List: 18, 24, 25 Date of Expiry: 17 December 2022 Proprietor: Lacoste S.A. 8, rue de Castiglione, F-75001 Paris France Agent: Maples Corporate Services Limited P. O. Box 309 Ugland House, South Church Street George Town Grand Cayman KY1-1104 Word/Mark: European Community trademark rights were renewed in the On: 11 February 2013 No: CT2979581 Class List: 3, 9, 14, 16, 18, 24, 25 Date of Expiry: 17 December 2022 Proprietor: Lacoste S.A. 8, rue de Castiglione, F-75001 Paris France 232 European Community trademark rights were renewed in the On: 11 February 2013 No: CT2979524 Class List: 3, 9, 14, 16, 18, 24, 25 Date of Expiry: 17 December 2022 Proprietor: Lacoste S.A. 8, rue de Castiglione F-75001 Paris France Agent: Maples Corporate Services Limited P. O. Box 309 Ugland House South Church Street George Town Grand Cayman KY1-1104 Word/Mark: LACOSTE United Kingdom trademark rights were registered in the On: 08 February 2013 No: 1562816 Class List: 5 Date of Expiry: 18 February 2021 Proprietor: Astellas Pharma Europe B.V. Sylviusweg 62 NL-2333 BE Leiden The Netherlands

Agent: Word/Mark: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman FLOMAX Madrid Protocol trademark rights were registered in the On: 08 February 2013 No: MP1116531 Class List: 34 Date of Expiry: 13 March 2022 Proprietor: Agent: Word/Mark: Philip Morris Brands Sarl Quai Jeanrenaud 3 Ch - 2000 Neuchatel Switzerland Ogier 89 Nexus Way Camana Bay, KY1-9007 MAYBE Madrid Protocol trademark rights were registered in the On: 08 February 2013 No: MP1108871 Class List: 34 Date of Expiry: 26 January 2022 Proprietor: Agent: Word/Mark: Philip Morris Brands Sarl Quai Jeanrenaud 3 CH - 2000 Neuchatel Switzerland Ogier 89 Nexus Way, Camana Bay, KY1-9007 No: 2613364 Class List: 3 Date of Expiry: 08 March 2022 Proprietor: Beiersdorf AG Unnastrasse 48 20253 Hamburg, Germany Agent: Campbells P. O. Box 884 Floor 4, Willow House Cricket Square Grand Cayman KY1-1103 Word/Mark: Madrid Protocol trademark rights were registered in the On: 08 February 2013 No: MP1108873 Class List: 34 Date of Expiry: 26 January 2022 Proprietor: Agent: Word/Mark: Philip Morris Brands Sarl Quai Jeanrenaud 3 CH - 2000 Neuchatel Switzerland Ogier 89 Nexus Way Camana Bay KY1-9007 United Kingdom trademark rights were registered in the On: 05 February 2013 233 United Kingdom trademark rights were renewed in the On: 04 January 2013 No: 912843

Class List: 32 Date of Expiry: 02 August 2022 Proprietor: Del Monte Corporation One Maritime Plaza San Francisco California 94111 United States of America Agent: Stenning & Associates P. O. Box 901 Unit No. 8, F&J Centre 58 Mary Street George Town Grand Cayman KY1-1103 Word/Mark: NOTES: The Trademark is limited to the colours green, yellow, and red as shown in the representation on the form of application. United Kingdom trademark rights were renewed in the On: 17 December 2009 No: 1459229 Class List: 12 Date of Expiry: 22 March 2018 Proprietor: Daewoo International Corporation 84-11, Namdaemunno 5-GA Jung-gu, Seoul Republic of Korea Agent: CPA Global Liberation House Castle Street, St Helier Jersey JE1 1BL, Channel Isles British Isles Word/Mark: United Kingdom trademark rights were renewed in the On: 02 January 2013 No: 1165097 Class List: 30 Date of Expiry: 20 November 2022 Proprietor: McDonald's International Property Company, Ltd 2711 Centerville Road Suite 400 Wilmington, Delaware 19808 United States of America Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: BIG MAC United Kingdom trademark rights were renewed in the On: 07 January 2013 No: 1164844 Class List: 16 Date of Expiry: 17 November 2022 Proprietor: Federal Express Corporation 3620 Hacks Cross Road 3rd Floor Building B, Memphis Tennessee 8125 United States of America Agent: Walkers Walkers House, 87 Mary Street George Town, Grand Cayman KY1-9002 Word/Mark: 234 United Kingdom trademark rights were renewed in the On: 02 January 2013 No: 2320759

Class List: 35 Date of Expiry: 15 January 2023 Proprietor: Bloomberg Finance Three L.P. 731 Lexington Avenue New York, New York 10022 United States of America Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190 Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: BLOOMBERG Proprietor: Agent: Word/Mark: The Prudential Insurance Company of America 751 Broad Street Newark, New Jersey 07102-3777 United States of America Bodden & Bodden Attorneys At Law P. O. Box 10335 802 Grand Pavilion Commercial Centre West Bay Road Grand Cayman KY1-1003 PRICOA Madrid Protocol trademark rights were renewed in the On: 17 December 2012 No: MP794897 Class List: 18, 25, 35 Date of Expiry: 26 November 2022 Proprietor: Camper, S.L. Poligono Industrial, s/n E-07300 Inca (Baleares) Spain Agent: Maples Corporate Services Limited P. O. Box 309 Ugland House South Church Street George Town Grand Cayman KY1-1104 Word/Mark: European Community trademark rights were renewed in the On: 04 January 2013 No: CT3067428 Class List: 9, 35, 36 Date of Expiry: 09 January 2023 United Kingdom trademark rights were registered in the On: 20 December 2012 No: 2463525 Class List: 12 Date of Expiry: 07 August 2017 Proprietor: Toyota Jidosha Kabushiki Kaisha (Also Trading As Toyota Motor Corporation), No 1, Toyota-cho, Toyota-shi Aichi-Ken Japan Agent: Ritch & Conolly P. O. Box 1994 Queensgate Building, 4th Floor 113 South Church Street Grand Cayman Word/Mark: LEXUS RX350 United Kingdom trademark rights were registered in the On: 21 December 2012 No: 2613806 Class List: 25, 35 Date of Expiry: 12 March 2022 Proprietor: H & M HENNES & MAURITZ AB SE-106 38 Stockholm Sweden 235

Agent: Word/Mark: Stenning & Associates P. O. Box 901 Unit No. 8, F&J Centre 58 Mary Street, George Town Grand Cayman KY1-1103 United Kingdom trademark rights were registered in the On: 21 December 2012 No: 2613790 Class List: 25, 35 Date of Expiry: 12 March 2022 Proprietor: Weekday Brands AB Box 336 SE-573 24, Tranas Sweden Agent: Stenning & Associates P. O. Box 901 Unit No. 8, F&J Centre 58 Mary Street, George Town Grand Cayman KY1-1103 Word/Mark: United Kingdom trademark rights were registered in the On: 21 December 2012 No: 2613805 Class List: 25, 35 Date of Expiry: 12 March 2022 Proprietor: H & M Hennes & Mauritz AB SE-106 38, Stockholm Sweden Agent: Stenning & Associates P. O. Box 901 Unit No. 8, F&J Centre 58 Mary Street, George Town 236 Grand Cayman KY1-1103 Word/Mark: MTWTFSS WEEKDAY European Community trademark rights were registered in the On: 02 January 2013 No: CT10881399 Class List: 35, 36, 45 Date of Expiry: 27 April 2022 Proprietor: Arendt Services S.A. Rue de Bitbourg, 19 L-1273 Luxembourg Agent: Walkers Walkers House, 87 Mary Street George Town Grand Cayman KY1-9002 Word/Mark: European Community trademark rights were registered in the On: 02 January 2013 No: CT10881407 Class List: 35, 36, 45 Date of Expiry: 27 April 2022 Proprietor: Agent: Word/Mark: Arendt Services S.A. Rue de Bitbourg, 19 L-1273 Luxembourg Walkers Walkers House, 87 Mary Street George Town Grand Cayman KY1-9002

United Kingdom trademark rights were registered in the On: 02 January 2013 No: 2630974 Class List: 43 Date of Expiry: 08 August 2022 Proprietor: Pizza Hut International, Llc 14841 North Dallas Parkway Dallas, Texas United States of America Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190, Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: MAKE IT GREAT United Kingdom trademark rights were registered in the On: 02 January 2013 No: 2627306 Class List: 16, 18, 21, 25, 29, 30, 32, 33, 35, 43 Date of Expiry: 06 July 2022 Proprietor: Blackbeards Trading Company Limited P.O. Box 31363, Suite 8203 89 Nexus Way, Camana Bay Grand Cayman KY1-1206 Agent: Appleby Intellectual Property Services Ltd. P. O. Box 190, Clifton House 75 Fort Street, George Town Grand Cayman Word/Mark: 237

GOVERNMENT Appointments Pursuant to the provisions of Sections 56 and 106 of the Constitution of the and Section 9(5) of the Public Service Management Law (2011 Revision), Ms. Jacqueline Wilson has been appointed by the Governor to act as Attorney General from the 21st February to the 3rd March 2013 inclusive. APPOINTMENT OF MEMBERS TO THE ADOPTION BOARD The following persons have been appointed to serve as Members of the Adoption Board in accordance with the Adoption of Children Law (2003 Revision) section 3(1) which states: A Board, called the Adoption Board, is established which shall consist of a chairman and not more than five other members to be appointed by the Governor and section 3(2) which states: Each appointment is for a period of two years unless revoked by the Governor : Effective 1 January 2013 until 31 December 2015: Dr. Marilyn McIntyre - Member Hon. Mary J. Lawrence, JP - Member The full Board now consists of the following persons: Mrs. Rosie Whittaker-Myles - Chairperson Dr. Marilyn McIntyre - Member Hon. Mary J. Lawrence, JP - Member Ms. Ethel Barnes - Member Ms. Nicole Hydes - Member Mrs. Margarita Howell - Member Dated this 29 day of March 2013 KIM BULLINGS Clerk of the Cabinet 238

Errata Subscribers are being asked to note that: Gazette 17, 13 August 2012 Reg. Nos.CT11882 & CT3236619 address should read: Carretera de Vic El Guix, 3 08243 Manresa (Barcelona) Spain Reg. No.CT3255701 address should read: Bayer Intellectual Property Gmbh Alfred-Nobel-StraBe 10 40789 Monheim am Rhein Germany Gazette 21, 8 October 2012 Reg. Nos.CT1534213 & CT10141117 address should read: Kaiser-Wilhelm-Allee Leverkusen Germany Gazette 2, 29 January 2013 Reg. No.1459229 Agent should read: Campbells P.O. Box 884 Floor 4, Willow House Cricket Square Grand Cayman KY1-1103 Gazette 3, 11 February 2013 Reg. No.1170669 expiry date should read 1 March 2023 239

Publishing and Advertising Information Cancelled Notices: The deadline for cancelling notices is the same as for the deadline for submission of commercial sector notices. (See deadlines at back of Gazette). Availability: The Gazette is available on subscription from the Gazette Office, Government Information Services, 2 nd Floor, Government Office Administration Building. Copies of back issues may be obtained from the National Archive at the rate of 25 cents per page. Annual Subscription Rates: Local: Gazettes only - CI$26.00 (US$31.72); Supplements only CI$195.00 (US$237.80); Gazettes and Supplements - CI$221.00 (US$26 9.52). Subscriptions run twelve months from commencement date. Cheques should be made payable to the Government and forwarded to the Gazette office. Overseas: Effective 1 July 2004, subscription fees will include shipping and handling costs, as follows Caribbean, US and Canada: Gazettes only - US$135.72; Supplements only US$393.80; Gazettes and Supplements US$ 477.52. European and other countries: Gazettes only, $161.72; Supplements only, US$445.80; Gazettes and Supplements, $592.52. Payment should be in the form of an international money order or banker s draft. Additional Copies of Supplements: Additional copies of supplements may be obtained from the Legislative Assembly (tel. 345-949-4236; fax. 345-949-9514). Requests should be directed to the Clerk of the Legislative Assembly, PO Box 890, Grand Cayman KY1-1103. Extraordinary editions: Extraordinary editions are published in cases of special urgency, on payment of a fee of CI$150 per page, with a minimum fee of CI$600. Fees for extraordinary issues in excess of four pages will be assessed in multiples of four. Advertising Rates: Costs for insertions in the Gazette are assessed at the rate of 65 cents per word. Payment must accompany submissions. The Gazette Office recommends that text be submitted by email to caymangazette@gov.ky, followed by a printed hard copy. 240

2013 GAZETTE PUBLISHING DATES AND SUBMISSION DEADLINES Gazette Government Private Sector Publication Date No. Deadline 12:00 pm Deadline 12:00 pm (Printer's Delivery Deadline 12:00 pm) 5 Wed 27-Feb-13 Fri 1-Mar-13 Mon 11-Mar-13 6 Wed 13-Mar-13 Fri 15-Mar-13 Mon 25-Mar-13 7 Wed 27-Mar-13 *Thurs 28-Mar-13 Mon 8-Apr-13 8 Wed 10-Apr-13 Fri 12-Apr-13 Mon 22-Apr-13 9 Wed 24-Apr-13 Fri 26-Apr-13 Mon 6-May-13 10 Wed 8-May-13 Fri 10-May-13 *Tues 21-May-13 11 *Thurs 23-May-13 Fri 24-May-13 Mon 3-Jun-13 13 Wed 5-Jun-13 Fri 7-Jun-13 *Tues 18-Jun-13 13 Wed 19-Jun-13 Fri 21-Jun-13 Mon 2-Jul-13 14 Wed 3-Jul-13 Fri 5-Jun-13 Mon 15-Jul-13 15 Wed 17-Jul-13 Fri 19-Jul-13 Mon 29-Jul-13 16 Wed 31-Jul-13 Fri 2-Aug-13 Mon 12-Aug-13 17 Wed 14-Aug-13 Fri 16-Aug-13 Mon 26-Aug-13 18 Wed 28-Aug-13 Fri 30-Aug-13 Mon 9-Sept-13 19 Wed 11-Sept-13 Fri 13-Sept-13 Mon 23-Sept-13 20 Wed 25-Sept-13 Fri 27-Sept-13 Mon 7-Oct-13 21 Wed 9-Oct-13 Fri 11-Oct-13 Mon 21-Oct-13 22 Wed 23-Oct-13 Fri 25-Oct-13 Mon 4-Nov-13 23 Wed 6-Nov-13 Fri 8-Nov-13 Mon 18-Nov-13 24 Wed 20-Nov-13 Fri 22-Nov-13 Mon 2-Dec-13 25 Wed 4-Dec-13 Fri 6-Dec-13 Mon 16-Dec-13 26 Wed 18-Dec-13 Fri 20-Dec-13 Mon 30-Dec-13 1/2014 *Thurs 2-Jan-14 Fri 3-Jan-14 Mon 6-Jan-14 * Submission deadlines / publication dates set to accommodate public holidays 241

1 Index 1021851... 230 1080815... 227 1095776... 227 1164844... 234 1165097... 234 1170669... 239 1459229... 234, 239 1562816... 232 2 2318357... 227 2320759... 234 2327043... 231 2329358... 227 2463525... 235 2573370... 230 2613364... 233 2613790... 236 2613805... 236 2613806... 235 2622914... 229 2627306... 237 2630974... 237 2637696... 230 2637698... 228 4 416031... 227 6 610297... 231 7 726281... 230 9 912843... 233 917193... 227, 228 919242... 231 919260... 228 A AALTO ASIA FUND LIMITED... 205 242

AALTO ASIA MASTER FUND LIMITED... 204 ACTIVE DEVELOPER II COMPANY... 197, 213 AES CARACOLES III L.P... 214 AES PARANA I LIMITED PARTNERSHIP... 218 ASTRUM HOLDINGS LIMITED... 194, 208 B BBH INTERNATIONAL EQUITY MASTER FUND (CAYMAN), LTD.... 200, 211 C CANYON CAPITAL CDO 2001-1 LIMITED... 191 CAYDATA 1, L.P.... 218 CAYSTAR ASIA FUND II, L.P... 214 CAYUGA GLOBAL MACRO FUND LIMITED... 197, 208 CB CAPITAL MANAGEMENT INC.... 193, 207 CB RUSSIA ABSOLUTE RETURN FUND... 199, 209 COLIMORE HARBOUR LTD... 198 CT10881399... 236 CT10881407... 236 CT11882... 239 CT1534213... 239 CT2979524... 232 CT2979565... 232 CT2979581... 232 CT3043189... 228 CT3043197... 228 CT3067428... 235 CT3089992... 231 CT3236619... 239 CT3255701... 239 CT8385296... 227 CT9505348... 230 CX WINDTECH HOLDINGS COMPANY LIMITED... 192, 204 D DESMEJD CAPITAL LTD... 199 DORBIN SCOTT & AMANDA SCOTT... 222, 223 E EP1841757... 229 EP1924570... 229 F FMCP VOLATILITY MASTER FUND LIMITED... 212 FMIM LONG SHORT EQUITY RELATIVE VALUE MASTER FUND LIMITED... 212 FORTUNE NEST CORPORATION... 201 243

G GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND II L.P.... 216 GOLDENTREE CLO DEBT RECOVERY INTERMEDIATE FUND L.P... 215 GREENWICH (CAYMAN) I LIMITED... 196 GREENWICH (CAYMAN) II LIMITED... 196 GREENWICH (CAYMAN) III LIMITED... 197 H HFV DRAKE 1 LTD... 193, 206 HFV DRAKE 2 LTD... 193, 206 HYLAS CAPITAL FUND, LTD... 194, 207 HYLAS CAPITAL MASTER FUND, LTD... 194, 207 I IC FINANCE (BERMUDA) LTD into IC HOLDING CAYMAN LTD... 221 J JSKY TECHNOLOGY LIMITED... 192 K KINGBIRD MERGERCO. INC. into CHINA NUOKANG BIO-PHARMACEUTICAL... 221 L LAPP EMERGING MARKETS FUND I LIMITED... 206 LAPP EMERGING MARKETS FUND I, LLC... 205 LAPP EMERGING MARKETS MASTER FUND I... 205 LTP U.S. DISTRESSED REAL ESTATE PORTFOLIO I, L.P.... 214 M MANDARIN IT FUND II... 210 MARLART LIMITED... 221 MP1108871... 233 MP1108873... 233 MP1116531... 233 MP794897... 235 MTONE LIMITED... 198, 211 N NIGERIA MEDIA HOLDINGS LIMITED... 198, 209 O OLYMPUS KOREA, L.P.... 216 P PENHAM HOLDINGS LIMITED... 189, 203 PETERSHAM ESTATES LIMITED... 200, 213 244

PIA MACRO INTERMEDIATE FUND L.P... 217 R RESORT DEVELOPMENT RESOURCES LIMITED... 199, 209 REVERE (CAYMAN) I, L.P.... 217 RIO VISTA INVESTMENTS LTD.... 191 ROSE INVESTMENTS LTD.... 187 ROY G. NIEDERHOFFER TRENDHEDGE FUND, LTD.... 190 ROY G. NIEDERHOFFER TRENDHEDGE MASTER FUND LTD.... 190 S SOLA PACIFIC FUND LTD... 188, 203 SOLA PORTABLE ALPHA FUND I LTD... 187, 202 SOLA PORTABLE ALPHA FUND II LTD... 188, 202 SOLA PORTABLE ALPHA FUND III LTD... 188, 202 SOUTH AFRICAN PRIVATE EQUITY FUND III, L.P.... 218 SP FIBERMARKS LTD.... 201, 204 STRATEGIC VALUE GLOBAL OPPORTUNITIES HOLDINGS, L.P.... 215 T THE ORIENTAL AND PACIFIC STEAM COMPANY... 200, 211 TRIKONA ADVISORS LIMITED... 191 TRITON 400 LTD... 195, 208 TROPICAL RENT A CAR AND TOURS (CAYMAN) LTD... 220 TT FINANCIALS LONG SHORT ALPHA... 195 TT FINANCIALS LONG SHORT FUND LIMITED... 195 W WBS FX FUNDING COMPANY... 189, 203 WEST LANDSCAPE FUND, LTD... 221 WIIG-TDF PARTNERS LLC... 210 245