THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser...

76
THE GOVERNMENT GAZETTE OF MAURITIUS Published by Authority No. 107 Port Louis : Saturday 10 December 2016 Rs. 25.00 TABLE OF CONTENTS GENERAL NOTICES 1814 Special Legal Supplement 1815 Legal Supplement 1816 Final Prices for Green Leaf 2015/ 2016 - National Agriculture Products Regulatory Office 1817 The Leonard Cheshire Mauritius 1818 Board of Trustees - La Clinique Mauricienne for the year 2017 1819 Police Notice - Celebration ofYaum-Un-Nabi 1820 Notice under the Insolvency Act 1821 Change of Name 1822 Declaration of Draft Mauritian Standards 1823 1 to ? Notice under the Co-operatives Act 2015 1859 1860 Notice under the Companies Act 1861 I to ? Notice under the Patents, Industrial Designs & Trademarks Act 1862 J SPECIAL LEGAL SUPPLEMENT See General Notice No. 1814 LEGAL SUPPLEMENT See General Notice No. 1815

Transcript of THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser...

Page 1: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

THE GOVERNMENT GAZETTE OF MAURITIUS

Published by Authority

No. 107 Port Louis : Saturday 10 December 2016 Rs. 25.00

TABLE OF CONTENTS

GENERAL NOTICES

1814 — Special Legal Supplement

1815 — Legal Supplement

1816 — Final Prices for Green Leaf 2015/ 2016 - National Agriculture Products Regulatory Office

1817 — The Leonard Cheshire Mauritius

1818 — Board of Trustees - La Clinique Mauricienne for the year 2017

1819 — Police Notice - Celebration ofYaum-Un-Nabi

1820 — Notice under the Insolvency Act

1821 — Change of Name

1822 — Declaration of Draft Mauritian Standards1823 1to ? Notice under the Co-operatives Act 20151859 ‘

1860 — Notice under the Companies Act1861 Ito ? Notice under the Patents, Industrial Designs & Trademarks Act1862 J

SPECIAL LEGAL SUPPLEMENTSee General Notice No. 1814

LEGAL SUPPLEMENTSee General Notice No. 1815

Page 2: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4978 The Mauritius Government Gazette

General Notice No. 1814 of 2016

SPECIAL LEGAL SUPPLEMENT

The undermentioned Bills are published in the Special Legal Supplement to this number of the Government Gazette:

A Bill “To amend the Rodrigues Regional Assembly Act”.

(Bill No. XXIX of 2016)

A Bill “To amend the Constitution”.(Bill No. XXX of 2016)

Prime Minister’s Office,Port Louis.

This 10th December, 2016.

General Notice No. 1815 of 2016

LEGAL SUPPLEMENT

The undermentioned Act and Government Notices are published in the Legal Supplement to this number of the Government Gazette:

The Social Integration and Empowerment Act 2016.

(Act No. 26 of 2016)

The Road Traffic (Prescribed Form) Regulations 2016.

(Government Notice No. 255 of2016)

The District Council of Flacq (Fees, Dues and other charges for Classified Trades) Regulations 2016.

(Government Notice No. 256 of 2016)

The District Council of Black River (Fees for Classified Trades) Amendment Regulations 2016.

(Government Notice No. 257 of 2016)

The District Council of Riviere du Rempart (Fees for Classified Trades) (Amendment) Regulations 2016.

(Government Notice No. 258 of 2016)

Prime Minister’s Office, Port Louis.

This 10th December, 2016.

General Notice No. 1816 of 2016

(1 NAPRO

MINISTRY OF AGRO INDUSTRY AND FOOD SECURITY

NATIONAL AGRICULTURAL PRODUCTS REGULATORY OFFICE

(NOTICE)FINAL PRICES FOR GREEN LEAF

2015/2016Parties are hereby notified that NAPRO has

determined the Final Prices payable for green leaf supplied during period 01 July 2015 to 30 June 2016 as follows:Producer/Cultivator Final Price per kg of

green leaf supplied in contractual year

2015-16 by: (Rs)

Cultivator MetayerCorson Tea Estate 15.9003 13.9703La Chartreuse Tea Manufacturing Co Ltd

15.5409

Societe Usiniere de Bois Cheri 15.6729Societe des Plantations de Bois Cheri

12.3974

The amount payable to metayers are subject, wherever applicable to the following deductions:

(a) Rent of land not exceeding Rs.600 per arpent; and

(b) Fertilisers at cost delivered in field.Any amount due to cultivators and/or metayers

on account of the above must be settled by 20 December, 2016 for cultivators and 24 December, 2016 for metayers at latest.

Date: 30 November, 2016Reduit

General Notice No. 1817 of 2016

THE LEONARD CHESHIRE MAURITIUS

The following persons have been appointed to form part of the Board of Trustees for the year 2017:

Page 3: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4979

ChairpersonMrs Jean Pierre Lan Yee ChiuMembersMr Wellington Lam Po TangMrs Manda BoolellMrs Pangajam SeebooMr Premraz RamdeneeMrs Amee RamdoyalMr Vasdev HassamalMr Jean Claude HoareauMrs Linda Lim Fat Ah SiongMr Andre Joseph Rousset RobertDr Keser PillaiMrs Anne Marie Giblot Ducray

Ministry of Social Security, National Solidarity and Reform Institutions

General Notice No. 1818 of 2016

BOARD OF TRUSTEES

La Clinique Mauricienne for the year 2017

1. Mrs Rodha Sungkur2. Dr Ham Koung Ng Lung Kit, MB ChB,

F.R.C.S.3. Mr Patrice Georges Maxime Robert4. Mr Oograssen Devpal Cowreea5. Mrs Valerie Bouic6. Reverend James Seerungum7. Representative of the Ministry of Health

and Quality of LifeDate: 11.11.2016

Ministry of Health and Quality of Life

General Notice No. 1819 of 2016

POLICE NOTICE Celebration of Yaum-Un-Nabi

on Tuesday 13th December, 2016In virtue of Section 25 (3) of the Police Act and

Section 181 of the Road Traffic Act, the following traffic arrangements as hereunder will be made on Tuesday 13th December, 2016 on the occasion of the Celebration of Yaum-Un-Nabi followed by religious procession in Metropolitan (North) Division.

2. Closed Street(a) As from 13.00 on Monday 12.12.2016 to

16.00 hrs on Tuesday 13.12.16, Sir Edgar Laurent Street from its junction with SSR Street near Total Filling Station up to Royal Streets, Port Louis near Royal Gate will be closed for vehicular traffic; and

(b) Remy Ollier Street with its junction with La Paix Street up to Sir Edgar Laurent Street and lateral roads will be closed for vehicular traffic.

3. Diversion of Traffic(a) Vehicular traffic coming from Khadafi

Square, Plaine Verte and motoring along Sir Edgar Laurent Street, Plaine Verte will be diverted onto SSR Street and St Francois Xavier Street to proceed to the North; and

(b) Vehicular traffic coming from the Municipality of Port Louis and motoring along Remy Ollier Street, Port Louis will be diverted onto La Paix and SSR Streets to proceed to the North.

4. Buses(a) Buses on routine trips coming from

Khadafi Square, Plaine Verte along Sir Edgar Laurent Street will be diverted onto St Francois Xavier Street via Ambroisine Street - Nicolay Street - Noor-E-Islam Street - Royal Street near Royal Gate and Renga Iyer Street to reach the Immigration Bus Stand; and

(b) Only buses of the United Bus Service Company on routine trip from the bus stand on Remy Ollier Street to Cite Vallijee will be allowed to have access for the embarkation and disembarkation of the passengers.

5. Routes of Processionists(a) On Tuesday 13.12.16 as from 09.00 hours,

a religious procession of Yaum Un Nabi accompanied by music, vocal and recorded songs with loudspeakers organized by the Qadri Razvi Society Khanqah Qadria Razvia Khustaria Society, will leave Noor- E-Islam Street near Plaine Verte Post Office and will proceed along Noor-E-Islam Street- Velore Street - St Francois Xavier Street- Ambroisine Street, Cite Laval Street -

Page 4: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4980 The Mauritius Government Gazette

Pamplemousses Street - Khadafi Square, Madad-Ul-Islam Street - Boulevard Hugon Street - Boulevard Victoria Street - Sir Edgar Laurent Street - Khadafi Square - Dr Joomye Street - SSR Street - Pope Hennessy Street - D’Estaing Street - Dr Eugene Laurent Street - Military Road - Boulevard Victoria Street to reach Inkerman Street, Vallee Pitot;

(b) On the same day, ie, Tuesday 13.12.16 as from 10.00 hours, a religious procession of Yaum-Un-Nabi organized by the Sunni Razvi Society accompanied by music, vocal and recorded songs with loudspeakers will leave the seat of the Society, No. 28 Bis, Sir Edgar Laurent Street, Plaine Verte and will proceed along Sir Edgar Laurent Street - Remy Ollier Street - Madad-UL Islam Street - St Frangois Xavier Street- Ambroisine Street - Cite Laval Street- Pamplemousses Street - Khadafi Square- Madad-Ul-Islam Street - Diego Garcia Street - Sir Edgar Laurent Street - Khadafi Square to reach the Sunni Razvi Society; and

(c) Vehicular traffic may either be halted temporarily or diverted as required by the Police with a view to ensuring the safe passage of the processionists.

6. Judicial ProceedingsNon compliance with these traffic arrangements will entail judicial proceedings. The cooperation and understanding of the public would be much appreciated.09.12.16

K. M. Nobin, PMSM Commissioner of Police

Office of the Commissioner of Police Police HeadquartersLine BarracksPort Louis

General Notice No. 1820 of 2016

NOTICE UNDER SECTION 415(2)(c) OF THE INSOLVENCY ACT 2009

Notice is hereby given that unless cause is shown to the contrary within three months from the

date of this notice, the following companies will be struck off the register:

Cl7622 THE GOLDEN LION CO LTDCl7670 LUNA INTERNATIONAL TRADING

CO LTDCl7678 THE GREEN TERRACE LTDC17706 COMPTOIR DU TEXTILE (ILE

MAURICE) LTEECl7739 ALL IN ONE ENTERPRISE CO. LTDCl7748 SOVEREIGN OF THE SEAS CO LTDCl7890 D.Y.D. ENGINEERING CO. LTDCl8022 CONFETTI LTEECl8028 LORITAKE LTDCl8040 BHB CO. LTD.C18052 N.A.R. CO LTDCl8054 CRUDITE EXPORT LIMITEECl8061 MPM CONSULTING CO. LTD.Cl8075 LYNX AIR CARGO CO LTDCl8125 LAND-MARINE SURVEY &

ENGINEERING LTDC18152 ASSISTANCE BUSINESS SYSTEM-

ABSYS LTDCl 8160 MOD’ TEX CREATIONS LTDCl8187 VAPS PRODUCTION LTDCl8204 SHADOW LTDCl8216 MAHA SHAKTI CO. LTD.Cl8225 WIDE COUNTRY TOURS LTDCl 8241 TRIOLET FURNITURE LTD

Date: 2 December 2016

Director of Insolvency Service One Cathedral Square,

Jules Koenig Street, Port Louis.

General Notice No. 1821 of 2016

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney General is pleased to authorise Marie Nancy Giovana MERLE to change her names Marie Nancy Giovana into that of Taneesha so that in future she shall bear the name and surname of Taneesha MERLE .

Dated this 1 December 2016.S. Hajee Abdoula (Mrs)

State Counsel

Page 5: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4981

General Notice No. 1822 of 2016

THE MAURITIUS STANDARD BUREAU ACT 1993

Declaration of Mauritian Standards

Notice is hereby given by the Standards Council in accordance with Section 18 of the Mauritius Standards Bureau Act 1993 that the following Mauritian Standards are declared:

Date: November 2016

No. Reference Title1 MS ISO 17743:2016 Energy savings - Definition of a methodological framework

applicable to calculation and reporting on energy savings

2 MS ISO/IEC 27009:2016 Information technology - Security techniques - Sector - specific application of ISO/ IEC 27001- Requirements

3 MS IEC 61400-1:2005 + Amd 1:2010

Wind turbines- Part 1: Design requirement

4 MS IEC 60335-2-21:2012 Household and similar electrical appliances - Safety - Part 2-21: particular requirement for storage water heaters

5 MS IEC 60335-2-35:2012 Household and similar electrical appliances - Safety - Part 2-35: particular requirements for instantaneous water heaters

Ministry of Industry, Commerce and Consumer Protection

General Notice No. 1823 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Society is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 317 La Louise Co-operative Transport Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:

Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Chintaram BEEKARRY(Liquidator)

Date: 07 December 2016

Page 6: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4982 The Mauritius Government Gazette

General Notice No. 1824 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Society is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1697 Mala Livestock Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:

Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Date: 07 December 2016

Minakshi Chitra Nandini BOODRAM (Mrs.)(Liquidator)

General Notice No. 1825 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Society is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1843 SVR Multi-purpose Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:

Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Date: 07 December 2016

Mohammad Iqbal DARBARRY(Liquidator)

Page 7: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4983

General Notice No. 1826 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005 (AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Society is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1602 Island Jewellery Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address: Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Date: 07 December 2016

Balwant Raj HAZAREESING (Liquidator)

General Notice No. 1827 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005 (AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co­operative Societies is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 338 Richelieu Co-operative Credit Society (Richelieu)

2. 718 Henry Workers Co-operative Credit Union Ltd

3. 1235 Ardwin Printing Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LIC Centre John Kennedy Street

Port Louis Date: 07 December 2016

S. KHODABOCUS (Liquidator)

Page 8: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4984 The Mauritius Government Gazette

General Notice No. 1828 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005 (AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co­operative Societies is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1581 Horizon Sud Multi-purpose Co-operative Society Limited

2. 1662 Legumes Fin de Chamouny Co-operative Society Limited

3. 1671 Eagle Women Entrepreneurs Co-operative Society Limited

4. 1813 Ambuj Catering Services and Multi-purpose Co-operative Society Limited

5. 1724 Squash Agro-Farm Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:Ministry of Business, Enterprise and Co-operatives

(Co-operatives Division) 3rd Floor, LIC Centre John Kennedy Street

Port LouisDate: 07 December 2016 Viswani MALLOO (Mrs)

(Liquidator)

General Notice No. 1829 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Societies is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1414 Sud Mixed Farming Co-operative Society Limited

2. 1171 Gopalak Livestock Credit and Marketing Co-operative Society Limited

3. 1733 St. Avoid Agricultural Marketing Co-operative Society Limited

4. 1674 Rocky Mixed Farming Co-operative Society Limited

5. 390 Village Welfare Co-operative Thrift & Credit Society

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address: Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Abdool Samad MUNGLEE(Liquidator)

Date: 07 December 2016

Page 9: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4985

General Notice No. 1830 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Societies is in process.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 141 Jagriti Co-operative Stores Society Limited

2. 644 Northern Plain Water Users Co-operative Society Limited

3. 1153 Triolet Livestock Credit and Marketing Co-operative Society Limited

4. 1447 G.D.M. Construction and Mechanical Services Co-operative Society Limited

5. 1568 Dream Trochetia Women Entrepreneurs Co-operative Society Limited

6. 1644 The Vale Water Users Co-operative Society Limited

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:Ministry of Business, Enterprise and Co-operatives(Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Date: 07 December 2016Sri Krishnananda NAIDU

(Liquidator)

General Notice No. 1831 of 2016

NOTICE UNDER SECTION 100 (1) (B) OF THE CO-OPERATIVES ACT 2005 (AS AMENDED)

Notice is hereby given to creditors and the public in general that the liquidation of the following Co-operative Societies is in process.

Claim, if any, should be made to the undersigned at latest by 07 January 2017 at the following address:

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1306 Bon Air Consumer and Hardware Multi-purpose Co-operative Society Limited

2. 1386 Cherrie Mixed Farming & Water Users Co-operative Society Limited

3. 1407 Metiers d’Art de Pamplemousses Multi-purpose Co-operative Society Limited

4. 441 Jagriti Western Small Holding Co-operative Thrift & Credit Society

Page 10: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4986 The Mauritius Government Gazette

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LIC CentreJohn Kennedy StreetPort Louis

Date: 07 December 2016 Rishiraj SEETOHUL(Liquidator)

General Notice No. 1832 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 565 Souillac - Chemin Grenier Pig Credit and Marketing Co-operative Society Limited

2. 1187 Seooduth Sanmukhiya Agro Mechanical Co-operative Society Limited

Date: 07 December, 2016Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Ramakrishna CHINIAH(Liquidator)

General Notice No. 1833 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 714 St. Julien d’Hotman Co-operative Credit Union Ltd

2. 1467 Florental Agricultural and Mixed Farming Co-operative Society Limited

Date: 07 December, 2016Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis. Ramraj RAMCHURN

(Liquidator)

Page 11: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4987

General Notice No. 1834 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 536 Beau Plateau Agricultural Marketing Co-operative Society Limited (Riv. Du Rempart)

2. 722 Taxi Owners’ Co-operative Credit Union Ltd

3. 1785 Dwarka Farm Co-operative Society Limited

4. 1828 Suncell Mixed Farming Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Sheik Reaze YEAROO(Liquidator)

General Notice No. 1835 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the followingCo-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 653 Quatre Cocos - Palmar Pig Credit and Marketing Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Sheela SOBHA (Mrs)(Liquidator)

Page 12: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4988 The Mauritius Government Gazette

General Notice No. 1836 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1586 Platform Women Entrepreneurs Co-operative Society Limited

2. 1618 Dav Women Entrepreneurs Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Sarita TOORY (Mrs)(Liquidator)

General Notice No. 1837 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following

Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1653 St. Luc Co-operative Credit Union Limited

2. 1660 Le Canton D’Or Mixed Farming Co-operative Society Limited

3. 1675 G & S Mixed Farming Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Sangeetadevi GOOLAUP (Mrs.)(Liquidator)

Page 13: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4989

General Notice No. 1838 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1294 Saint Martin Multipurpose Co-operative Society Limited

2. 1715 Sarvi Multi-purpose Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Tarkeswaram SUN AS SEE(Liquidator)

General Notice No. 1839 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 950 Bagatelle - Belle Terre Agricultural Credit and Marketing Coop Sty Ltd

2. 1374 Cinq Arpents Cowbreeders and Multipurpose Co-operative Society Limited

3. 1868 Black Roses Handicraft Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Vishaysingh PANCHOO(Liquidator)

Page 14: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4990 The Mauritius Government Gazette

General Notice No. 1840 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following

Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1357 Farmland Mixed Farming Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LICI Centre,

John Kennedy Street,

Port Louis.

Varsha Devi CHINAPPEN (Mrs)

(Liquidator)

General Notice No. 1841 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following

Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1318 Universal Co-operative Society Limited

2. 1755 The Sparrow Co-operative Credit Union Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LICI Centre,

John Kennedy Street,

Port Louis.

Bibi Zaynab PEERBOCUS (Mrs)

(Liquidator)

Page 15: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4991

General Notice No. 1842 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1627 Sea View Livestock Breeders Co-operative Society Limited

2. 1647 Petit Sable Mongla Livestock Breeders Co-operative Society Limited

3. 1722 Mare Du Puis Livestock Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Ashok BABUBUDJNAUTH(Liquidator)

General Notice No. 1843 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1626 Marine Multi-purpose Co-operative Society Limited

2. 1714 Twenty Chefs Pork Processing Co-operative Society Limited

3. 1725 Union Pour Le Progres Women Entrepreneurs Cooperative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Albert Gaetan THOMAS(Liquidator)

Page 16: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4992 The Mauritius Government Gazette

General Notice No. 1844 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 933 Riviere du Poste Agricultural Marketing Co-operative Society Limited

2. 969 Mare Anguilles Credit and Tea Marketing Co-operative Society Limited

3. 1501 Tyack Women Entrepreneurs Co-operative Society Limited

4. 1517 Gerberah Women Entrepreneurs Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Anundun KOOTHAN(Liquidator)

General Notice No. 1845 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1022 Alpha Agricultural Credit and Marketing Co-operative Society Limited

2. 1784 Ballea Mixed Farming Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Basant RAMSAHYE(Liquidator)

Page 17: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4993

General Notice No. 1846 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1279 Salonik Agro Processing Multipurpose Co-operative Society Limited

2. 1574 L’Esperance De La Femme Women Entrepreneurs Co-operative Society Limited

3. 1721 South Agricultural Co-operative Society Limited

4. 1852 Freedom Livestock Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Brijjan RAMTOHUL(Liquidator)

General Notice No. 1847 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 668 Vanguard Building Co-operative Society Limited

2. 1409 Oasis Farmers Multi-purpose Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Beebee Saherah OOZEER (Mrs.)(Liquidator)

Page 18: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4994 The Mauritius Government Gazette

General Notice No. 1848 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 517 Carreau Lalianne Agricultural Marketing Co-operative Society Limited (Plaine Wilhems)

2. 912 Camp Fouquereaux Agricultural Credit and Marketing Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Balwant Raj HAZAREESING(Liquidator)

General Notice No. 1849 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 518 Bambous Agricultural Marketing Co-operative Society Limited

2. 1133Petite Riviere Livestock Credit and Marketing Co-operative Society Limited

3. 1356 Le Brabant Co-operative Credit Union Ltd

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Chintaram BEEKARRY(Liquidator)

Page 19: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4995

General Notice No. 1850 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1071 Ville Satellite Co-operative Stores Society Limited

2. 1679 The Aristocrat Mixed Farming Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LICI Centre,

John Kennedy Street,

Port Louis

Faizal JHUMUNN(Liquidator)

General Notice No. 1851 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following

Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 598 Belle Vue Harel Agricultural Marketing Co-operative Society Limited

2. 1001 Butte a L’Herbe Multipurpose Co-operative Society Limited

3. 1524 Les Fermiers Du Nord Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)

3rd Floor, LICI Centre,

John Kennedy Street,

Port Louis.Abdool Fareed EMAMBOCUS

(Liquidator)

Page 20: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4996 The Mauritius Government Gazette

General Notice No. 1852 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Society has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1661 Ouvashi Livestock Breeders’ Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Geeta BEEGOO (Mrs)(Liquidator)

General Notice No. 1853 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1588 Bharati Women Entrepreneurs Co-operative Society Limited

2. 1635 Rose Fabrics Women Entrepreneurs Co-operative Society Limited

3. 1732 Big Planters Agricultural Co-operative Society Limited

4. 1739 Agriworld Mixed Farming Co-operative Society Limited

5. 1844 Chateau Benares Livestock Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Girish Kumar NUNDLOLL(Liquidator)

Page 21: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4997

General Notice No. 1854 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Society has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1802 Grand Pouvoir Women Entrepreneurs Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Jothykhabye LUXIMUN(Liquidator)

General Notice No. 1855 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 1794 Chagossian Social Multi-purpose Co-operative Society Limited

2. 2003 Power Masters Entrepreneur Co-operative Credit Union Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Louis Renault Ricaud NARAIN(Liquidator)

Page 22: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

4998 The Mauritius Government Gazette

General Notice No. 1856 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005 (AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 50 Saint Paul Co-operative Credit Society

2 107 Mare D’Australia Co-operative Credit Society

3 364 Palmar land Settlement Co-operative Credit Society (Palmar, Argy, Flacq)

4 386 Ecroignard Co-operative Credit Society (Flacq)

5. 1417 ARWAN Transport & Mechanical Services Co-operative Society Limited

Date:07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Mohammad Iqbal DARBARRY(Liquidator)

General Notice No. 185 7 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 489 Camp Ithier Co-operative Stores Society Limited

2. 959 Ravenal Beekeepers Co-operative Society Limited

3. 1458 Camp Ithier Handicraft and Multipurpose Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3 rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Oomah JEETA (Mrs.)(Liquidator)

Page 23: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 4999

General Notice No. 1858 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Societies has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETIES

1. 359 Good Hope Co-operative Stores Society Limited (Quartier Militaire)

2. 977 Valetta Agricultural Credit and Marketing Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Puma-Usha GOWREAH (Mrs.)(Liquidator)

General Notice No. 1859 of 2016

NOTICE UNDER SECTION 104 (2) OF THE CO-OPERATIVES ACT 2005

(AS AMENDED)

Notice is hereby given to all creditors and the public in general that the liquidation of the following Co-operative Society has this day been closed.

S.N. REG. NO. NAME OF CO-OPERATIVE SOCIETY

1. 1060 Souvenir Water Users Drip Irrigation Co-operative Society Limited

Date: 07 December, 2016

Ministry of Business, Enterprise and Co-operatives (Co-operatives Division)3rd Floor, LICI Centre,John Kennedy Street,Port Louis.

Reotee NUGESSUR (Mrs)(Liquidator)

Page 24: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5000 The Mauritius Government Gazette

General Notice No. 1860 of 2016

NOTICE UNDER SECTION 310(l)(c) OF THE COMPANIES ACT 2001

Notice is hereby given pursuant to section 309(l)(b) of the Companies Act 2001 that the companies listed

below are to be removed from the register as there is reason to believe that these companies have ceased to carry on business and there is no other reason for these companies to continue in existence/ have failed to pay the registration fees/ have not filed the annual return as required under section 223(2) of the Act.

Objection, if any, shall be delivered to the Registrar of Companies not later than 10 January 2017.

File No. Name of Company Registered OfficeCl9466 A.V.L TOURS LTD Royal Road Grand Gaube Mauritius

Cl 9643 GINDA & CO LTD 36 Pope Henessy Street Port Louis Mauritius

C21154 O’CLAIR LTEE C/O Cyril Khedoo No 5 Rue Des Marsouins Tombeau Bay

C21410 DSA CO LTD 2nd Floor Nova Building St Jean Road Quatre Bornes Mauritius

C21468 PROTEA MARKETING LTD 19A La Poudriere Street Port Louis Mauritius

C21830 COTTON GRIP LTD. 2 De Somay Avenue Curepipe Mauritius

C21973 STRATEGIC GLOBE COMMUNICATION LTD 3eme Etage 8 Rue D’Artois Port Louis

C22120 AVICE HOLDINGS LTD 10 Freres Felix De Valois Street Port Louis Mauritius

C22149 AVICE INVESTMENTS LTD 10 Freres Felix De Valois Street Port Louis Mauritius

C22306 FLOREAL CAFE CO. LTD Floreal Square John Kennedy Street Floreal

C22377 R.D & R.J CO. LTD 21 Mgr Leen Street Port Louis

C22485 SANTCHURN INVESTMENTS LIMITED 174, Abattoir Road La Caverne Vacoas Mauritius

C53981 HIGGO LTD N03 Eden Rock Lane Pereybere

C53982 TSOLO LTD No3 Eden Rock Lane Pereybere

C53983 BANTRY LTD N03 Eden Rock Lane Pereybere

C54048 RG’S MOTORS LTD Gentilly, Moka Mauritius

C54130 SUMMER STAR CO LTD 31, Rue Dholia Alma Verdun Mauritius

C54264 ERRAMAH TRADING CO. LTD. Camp Fouquereaux, Phoenix Mauritius

C54355 D. Annasamy & Co Ltd 87, Sockalingum Meenatchee Ammen Temple Street Port Louis Mauritius

C54373 MAGNETIC CO LTD 4 C, Barthelmy Oshan Street, Beau Bassin Mauritius

C54413 HIGGO (TWO) LTD NO 3 Eden Rock Lane Pereybere

C54552 RESTAURANT LOULOU LTD Royal Road, D’Epinay Mauritius

C54867 HUBSON Contractors Ltd 7, Chateau Neuf Street, Beau Bassin Mauritius

C54925 I.D.P. OUTSOURCING SERVICES LTD 10, Frere Felix De Valois Street, Port Louis

C55116 STRATEGIC OUTSOURCING (MAURITIUS) LTD

Hot Fortier, Black River

Page 25: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5001

File No. Name of Company Registered OfficeC57526 EASTERN MIX LTD C/O Eastern Stone Crusher Ltd Petite Retraite,

Laventure Mauritius

C57592 KARUNA STARS TRADING LTD Solferino 1 Vacoas Mauritius

C57879 A.H HATTEEA CO. LTD. 76, Impasse Hart De Keating, Coromandel Mauritius

C57891 One N Only Boutique LTD Poivre Avenue Beau Bassin Mauritius

C57937 DOOREENA & PAVANI SCHOOL OF HAIRDRESSING LTD

2nd Floor, 30 Arcades Tulsidas, Sir S. Ramgoolam Street, Port Louis Mauritius

C57953 KRISH SCHOOL OF HAIRDRESSING LTD C/O Krish School of Hairdressing, Avenue John Kennedy, Vacoas Mauritius

C57965 N.S.SURYA LTD C/O Raajeev Nathoo Moulin Casse Road Pereybere Mauritius

C57983 N-GYONE LTEE Coastal Rd Calodine Grand Gaube Mauritius

C58051 PLATINUM PRIME ENERGY LTD Avenue Leclezio Moka

C58064 CYBERTECH COMPUTER LTD Royal Road La Source Central Flacq Mauritius

C58128 QUAYUM CO LTD Amaury Road, Mare D’australia Mauritius

C58196 DIVA LTD 26, Ave Des Kiwis, Sodnac, Quatre Bomes Mauritius

C58219 S.B. RADIO TV SATELLITE SERVICES LTD Church Avenue Royal Road Tamarin

C58435 EVER YOUNG MARKETING LTD 386 Avenue Des Espadons, More De Chazal Albion Mauritius

C58493 FER DECOR LTEE 33, Camp Fouquereaux Road, Castel, Phoenix Mauritius

C58526 CITIZEN SPORTS LTD 13, Royal Road, Beau Bassin Mauritius

C58639 SUNRISE ACADEMY LTD Rishi Dayanand Lane, Mare-La-Chaux, Q. Cocos Mauritius

C58825 WEST SIDE CAR RENTAL LTD West Side Car Rental Ltd C/O Sanjay Bundhoo Solferino No3,Vacoas Mauritius

C58901 STRATEGIC BUSINESS SOLUTIONS LTD 11A Broad Avenue St Jean Belle Rose Mauritius

C58944 Services Aeriens Ltee C/O Legis Corporate Secretarial Services Ltd 3rd Floor, Les Jamalacs Building, Vieux Conseil St,Port Louis Mauritius

C59056 WIND SURF TOUR OPERATOR LTD Mamzelle Street, Cretin Lane Camp Levieux Mauritius

C59248 LONESOME LTD N03 Eden Rock Lane Pereybere

C59275 EZGO INVESTMENTS LTD 4th Floor,Sanassee Tower, Les Salines, Port Louis Mauritius

C59294 TRUE PLEASURE LTD. C/O Dgm Consultants, Suite 109,Sterling House Port Louis Mauritius

C59353 WISE OWL LTD N03 Eden Rock Lane Pereybere

C59454 TRANSINTEGRAL CO LTD 21, Ferdinand Dorasamy St Eau Coulee Curepipe Mauritius

C59716 BENY SUPERMARKET CO LTD Royal Road, Belle Mare Mauritius

Page 26: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5002 The Mauritius Government Gazette

File No. Name of Company Registered OfficeC60154 LC PARTS & ACCESSORIES LTD Royal Road Terrasson Pointe Aux Sables

C60571 NO VISTA LTD Mont Ida, Branch Road, Saint Julien D’Hotman Mauritius

C60605 Z-BOUTIK LTEE 37, St James Street, Port Louis Mauritius

C60662 GOODLANDS CYBER CENTRE LTD Arya Mandir Road Goodlands

C60784 FEERA TRADING COMPANY LIMITED 46, Frederic Bonnefin, Forest Side Mauritius

C60828 BLUE EYES LTD 442 Royal Road, First Floor, Choonee Building, Mesnil, Phoenix Mauritius

C60829 ITLINE LIMITED 7 Petit Montagne, Camp Levieux, Rose Hill Mauritius

C60960 WENSENG FURNITURES CO LTD 72 B Royal Road Coromandel

C60979 ASTAMEL LTD Melle Jeanne Road, Goodlands Mauritius

C60982 JAMAL SPICES & FOODS LTD 29, Avenue Lapeyrouse, Belle Rose, Rose Hill Mauritius

C61012 ELITE VOYAGE LTD A7 Dr Edward Street Curepipe

C61015 NEO VIS (MAURITIUS) LTD Mont-Ida Branch Road, Saint Julien D’hotman Mauritius

C61017 JD Internet Software Services Limited 5th Floor, C&R Court, 49 Labourdonnais Street, Port Louis Mauritius

C61023 “QUINCAILLERIE RAJSHREE LTEE.” L’espoir Road, Calebasse Mauritius

C61262 SRI ENTERPRISES LTD Flat No3, Residence Rogbeer, La Hausse De La Louviere Street, Floreal Mauritius

C61267 VECTOR CONTROL LTD 106 Baie Aux Tortues, Balaclava, Terre Rouge Mauritius

C61364 DOMAINE DU CACHET LTEE More VRS Xavier, Lot 168, Cascavelle

C61486 TIMBER WORLD LTD Royal Road, Quartier Militaire Mauritius

C61570 TROPICALY SURF SHOP LTD Royal Road, Belle Mare Mauritius

C61594 DOMAINE DEUX BRAS COMPAGNIE LIMITEE

Dispensary Road, Rose Belle Mauritius

C61698 TEG LTD 1F2 Moorgate House, Sir William Newton Street, Port Louis Mauritius

C61717 CAN CONSULTING LTD 4, Melle Jeanne St, Goodlands Mauritius

C61753 IRITECH LTEE C/O Raveesen Naidoo, Valentina Road, Phoenix Mauritius

C61886 INCREASE A SIGN LTD C/O Interface Management Services Ltd, Business Park, Beau Plan, Pamplemousses Mauritius

Date : 06/12/2016

Registrar of CompaniesOne Cathedral Square

Jules Koenig StreetPort Louis

Page 27: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5003

General Notice No. 1861 of 2016

TRADEMARK NOTICES

Data Identification Codes

The data identification codes appearing in the tables below are WIPO standards and are known as Internationally recognised Numbers for the Identification of Data (INID) Codes.

NID Codes For Marks

Code Interpretation Code Interpretation Code Interpretation(310) Application (151) Registration Date (111) Registration Number

Number(511) Nice Classification (730) Applicant’s Name & Address

(320) Filing Date(540) Description of the (740) Representative’s Name &

(330) Priority Data Mark Address

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002(Regulation 38)

Notice is hereby given that the following marks have been accepted under Section 38 of the Patents, Industrial Design &Trademarks Act 2002

(310)(730)

23499/2016 (320) 22/08/2016Tee Yih Jia Food Manufacturing Pte Ltd 1 Senoko Road, #07-00 Tee Yih Jia Building,

(740)Singapore 758134, Singapore Kashish International Limited,

(511)(540)

Trademark Agent16, Autruches Avenue, Quatre-Bomes (30)HAPPY BELLY (with CC and Device)

(310) 23509/2016 (320) 24/08/2016(730) Saponaria International Ltd

Unit 2-12a, 2nd Floor, Ebene JunctionBuilding, Cybercity Ebene,Republic of Mauritius

(511) (3, 5 and 16)

40) SAPONARIABRITE

(310) 24081/2016 (320) 11/11/2016(730) ANALYSIS CO LTD

1 st Floor, Ebene Skies, Rue De L'institut, Ebene, 1704-01, Republic of Mauritius

(511) (35)(540) KANTAR TNS

(310) 24082/2016 (320) 11/11/2016(730) ANALYSIS CO LTD

1 st Floor, Ebene Skies, Rue De L'institut, Ebene, 1704-01, Republic of Mauritius

(511) (35)(540) ADS (Analysis Data Services) (and logo)

KANTAR TNSn ADS ANALYSISDataServices

Page 28: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5004 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 23511/2016 (320) 24/08/2016(730) Saponaria International Ltd

Unit 2-12a, 2nd Floor, Ebene Junction Building, Cybercity Ebene, Republic of Mauritius

(511) (3, 5 and 16)

<40) SAPONARIAGUARD

(310) 23684/2016 (320) 12/09/2016(730) THE LIONHEART BRAND HOLDING

COMPANY (INTERNATIONAL) LIMITED C/O Maitland (Mauritius) Limited , Suite 510, 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Republic of Mauritius

(740) Kashish International Limited, Trademark Agent16, Autruches Avenue, Quatre-Bomes

(511) (35)(540) The Jupiter Drawing Room (Figurative)

p i ? .

Iv I H G

(310) 23772/2016 (320) 21/09/2016(730) Guangdong Weiye Aluminium Factory Group

Co., Ltd.No. 1, Hongling Si Lu, Shishan Town, Nanhai District, Foshan City, Guangdong Province, China

(740) Mr Pravin Barthia,Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis

(511) (6)

° WEIYE

(310) 23773/2016 (320) 21/09/2016(730) Guangdong Weiye Aluminium Factory

Group Co., Ltd.No. 1, Hongling Si Lu, Shishan Town, Nanhai District, Foshan City, Guangdong Province, China

(740) Mr Pravin Barthia,Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis

(511) (6) (540) WEIYE & Logo

Page 29: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5005

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310)(750)

(731)

(740)

(510)(540)

MU/M/2016/23946 (320) 21/10/20161. Neel Industries Ltd.;2. Neel Contracting Ltd;3. Neel Trading & Facilities Ltd;4. Neel Properties Ltd and5. Hyundai Neel Wacor Tec Ltd 567a, Bemadin de St Pierre Street, Vallee Des Pretres, 1116-09, Republic of MauritiusMr Yusuf Sulleyman Nazroo, Trademark Agent12, Frere Felix De Valois Street, Port-Louis20 and 35

(310)(730)

(740)

(511)(540)

21209/2015 (320) 11/08/2015Main Street 1310 Proprietary Limited Block 3 Bryanston Gate, 170 Curzon Road, Bryanston, Johannesburg, Gauteng, 2191, South AfricaMr Pravin Barthia, Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis(16)TWINSAVER GROUP AND DOT LOGO

NEEL GROUP OF COMPANIES & Logo TWINSAVER

GROUP

(310) 23774/2016 (320) 21/09/2016(730) Guangdong Weiye Aluminium Factory Group

Co., Ltd.No. 1, Hongling Si Lu, Shishan Town, Nanhai District, Foshan City, Guangdong Province, China

(740) Mr Pravin Barthia,Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis

(511) (6)(540) WEIYE & Logo & Chinese Characters

(310) 23801/2016 (320) 26/09/2016(730) HUSKY REFRIGERATORS MFG CO, LTD

No. 3 Factory, Land No. 9, Shakeng Industrial Zone, Wusha, Daliang Street, Shunde District, Foshan, Guangdong, Peoples Republic of China

(740) Kashish International Limited, Trademark Agent16, Autruches Avenue, Quatre-Bomes

(511) (11)(540) HUSKY (Stylised)

HUSKY

Page 30: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5006 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 23817/2016 (320) 30/09/2016(730) JANET LANKA (PVT) LTD

15, Sinsapa Road, Colombo 6, Sri Lanka(740) Kashish International Limited,

Trademark Agent16, Autruches Avenue, Quatre-Bomes

(511) (3 and 5)(540) SPA CEYLON & DEVICE

(310)(730)

(740)

(511)(540)

23830/2016 (320) 04/10/2016GENEVA LABORATORIES LIMITED Palm Grove House, PO Box 438, Road Town Tortola, British Virgin Islands.Geroudis Management Services Ltd, Trademark AgentRiver Court, St. Denis Street, Port-Louis(3)

BIO-OIL

SPA CEYLON(310) 23867/2016 (320) 05/10/2016(730) NAURUS (PVT) LIMITED

C/l/B, NAURUS CHOWRANGI, S.I.T.E., KARACHI-75700, PAKISTAN

(740) Mr Yusuf Sulleyman Nazroo, Trademark Agent 12, Frere Felix De Valois Street, Port-Louis

(511) (29 and 30)(540) CHOICE & logo

(310) 23923/2016 (320) 17/10/2016(730) AUCKBURAULLY Muhsin Muhammad

BelaalValentina Road, Phoenix, Republic of Mauritius

(740) Mr Pravin Barthia, Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis

(511) (9, 25 and 35)(540) i'm TECHNOLOGIES (and logo)

i mmum®(310) 23950/2016 (320) 21/10/2016(730) Fairy Shops Ltd

23, Avenue des Palmiers, Quatre Bornes, Republic of Mauritius

(511) (25 and 35)(540) My Style (and logo)

(310)(730)

(740)

(511)(540)

23962/2016 (320) 21/10/2016Coloplast A/SHoltedam 1, 3050 Humlebaek, Denmark Miss Mary Anne Philips, Attomey-at-Law Room 310, St. James Court, St. Denis Street, Port-Louis(9 and 10)

PORGES

Page 31: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5007

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 23963/2016 (320) 21/10/2016(730) Coloplast A/S

Holtedam 1, 3050 Humlebaek, Denmark(740) Miss Mary Anne Philips, Attomey-at-Law

Room 310, St. James Court, St. Denis Street, Port-Louis

(511) (10)

(54” STENOSTENT

(310)(730)

(740)

(511)(540)

23965/2016 (320) 21/10/2016Coloplast A/SHoltedam 1, 3050 Humlebaek, Denmark Miss Mary Anne Philips, Attomey-at-Law Room 310, St. James Court, St. Denis Street, Port-Louis(10)

INKA

(310) 24012/2016 (320) 28/10/2016(730) Ryan BUTCHANAH

Kalimaye Road, La Rosa, New Grove, Republic of Mauritius

(511) (25 and 35)(540) Corrupted Frequencies (and logo)

(310) 24058/2016 (320) 08/11/2016(730) COASTAL HOLIDAY LTD (Represented by

Charles CHUNG TICK KAN) Industrial Zone, Coromandel, Republic of Mauritius

(511) (35 and 43)(540) Corner Lounge (Stylised)

Corrupted Frequencies

(310) 24059/2016 (320) 08/11/2016(730) CREYARTS LTD

100, Avenue SSR Sodnac, Quatre Bomes, Republic of Mauritius

(511) (16 and 35)(540) CREY STYLISED

(310) 24060/2016 (320) 08/11/2016(730) Gordon MACKENZIE - KENNEDY

Office 129, Ebene Junction, Ebene, Republic of Mauritius

(511) (35, 42 and 45)

CERBERUS

Page 32: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5008 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310)(730)

(511)(540)

24061/2016 (320) 08/11/2016Marie Johana Christel WAI CHOONC/o W Infinite International Ltd, 3rd Floor, Pearl House, Sir Virgil Naz Street, Port Louis, Republic of Mauritius(18, 25 and 28)takyto (and logo)_____________

takyto

(310)(730)

(740)

(511)(540)

(320) 08/11/201624062/2016NOVARTIS AG4002 Basel, Switzerland Mr Dave Boolauky, Attorney-at-Law Suite 614, 6th Floor, St. James Court, St. Denis Street, Port-Louis(9, 10,41,42, 44 and 45)

Novartis

(310)(730)

(320) 08/11/2016

(740)

(511)(540)

24063/2016NOVARTIS AG4002 Basel, SwitzerlandMr Dave Boolauky, Attomey-at-LawSuite 614, 6th Floor, St. James Court, St. Denis Street, Port-Louis(9, 10,41,42, 44 and 45)Novartis device (1997)

(310)(730)

(511)(540)

24070/2016 (320) 09/11/2016THE CANCER ASSOCIATIONFirst Floor Cyber Tower One, Cybercity Ebene, Republic of Mauritius (41 and 45)Healthtv (Lifestyle Television) (and logo)

LIFESTYLE TELEVISION

(310)(730)

(740)

(5U) (540)

24071/2016 (320) 09/11/2016Hyundai Motor Company231, Yangjae-Dong, Seocho-Gu, Seoul, Rep.of KoreaAndre Robert, Senior AttorneyNo. 8, Georges Guibert Street, Port Louis (9)Hyundai Smart Sense (Stylised)Hyundai Smart Sense

(310)(730)

(511)(540)

24072/2016 (320) 09/11/2016Mohammad Nadeem CADERBranch Road, New Grove,Republic of Mauritius(25 and 28)ULTRAFIT (and logo)

ULTRA

Page 33: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5009

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 24073/2016 (320) 09/11/2016(730) CASH PISCINES

229, avenue de Saint Medard, 33320 EYSINES (France) France

(740) Mr Pravin BARTHIA, Trademark Agent ENSafrica (Mauritius), 19 Church Street, Port-Louis

(511) (1,6, 9, 11, 17 and 21)(540) MURENA (and logo)

MURENA

(310) 24078/2016 (320) 10/11/2016(730) SOFT ONLINE SOLUTIOS LTD

c/o Comprehensive Financial Services 68, D'Entrecasteaux Street, Port Louis, Republic of Mauritius

(511) (9 and 35)(540) SOFTPAY

SoftPay(310) 24079/2016 (320) 10/11/2016(730) Mrs Marie Ginette Mirella GILLOT

18 Avenue Palmiers, Terrasson,Pointe Aux Sables,Republic of Mauritius

(511) (3 and 35)(540) PERFETTO & LOGO

(310) 24080/2016 (320) 10/11/2016(730) Haydar Aly PANAWOOLLA

19, Abbe Des Rouledes, Port Louis, Republic of Mauritius

(511) (29 and 30)

<M0) SUPERCHARGED

(310)(730)

24086/2016 (320) 11/11/2016LAURA POUPINEL DE VALENCE13 Lotissement de Pointe d'Esny, Rue Pailles en Queue, Blue Bay, Republic of Mauritius

(511)(540)

(310) 24090/2016 (320) 14/11/2016(730) RESIGLAS COMPANY LIMITED

Royal Road, Calebasses,Republic of Mauritius

(511) (11, 12, 17, 19,20,21 and 35)(540) resiglas & R logo

Page 34: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5010 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 24091/2016 (320) 14/11/2016(730) RESIGLAS COMPANY LIMITED

Royal Road, Calebasses, Republic of Mauritius

(511) (17 and 19)(540) resipore & R logo

(310) 24092/2016 (320) 14/11/2016(730) RESIGLAS COMPANY LIMITED

Royal Road, Calebasses,Republic of Mauritius

(511) (12 and 17)

(540) resicraft Logo

resipore

(310) 24093/2016 (320) 14/11/2016(730) BLANCHE BIRGER CO. LTD

18, Jules Koenig Street, Port Louis, Republic of Mauritius

(511) (35 and 42)(540) SUMM'IT (and logo)

SUMM'IT

(310) 24094/2016 (320) 14/11/2016(730) Mr Mohammad Yaseen GHANNOO

Royal Road, Montagne Blanche,Republic of Mauritius

(511) (11 and 35)(540) QSS & Logo

(310) 24096/2016 (320) 14/11/2016(730) SCOTT AND COMPANY LTD

Industrial Park 1, Riche Terre,Republic of Mauritius

(740) Mrs Aruna Radhakeesoon Collendavelloo ,Attomey-at-LawRogers and Company Limited, 5th Floor Rogers House, No. 5, President John Kennedy Street, Port-Louis

(511) (33)(540) THE ORIGINAL LORD NELSON (Word

& Logo)

(310) 24097/2016 (320) 14/11/2016(730) Maxcity (Pope Hennessy) Ltd

Level 12, One Cathedral Square,Jules Koenig Street, Port Louis, Republic of Mauritius

(511) (35 and 36)(540) Court View (and logo)

COURT VIEW >

LORDNELSON

Page 35: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5011

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2W2 — continued

(310) 24098/2016 (320) 15/11/2016(730) Star's Cosmetics (Mauritius) Ltd

1st Lane, Schoenfeld Road,Riviere Du Rempart, Republic of Mauritius

(511) (3 and 35)(540) Star's Logo

(310) 24099/2016 (320) 15/11/2016(730) EG MANAGEMENT LTD

Coastal Road Pointe Aux Cannoniers, Republic of Mauritius

(511) (43)(540) SEAVIEW CALODYNE LIFESTYLE

(310)(730)

(511)(540)

24100/2016 (320) 16/11/2016VARCO DISTRIBUTORS LTD27, Royal Road, G.R.N.W, Port Louis, Republic of Mauritius(6 and 11)BESTRAYS (and logo)

TRAYS

(310) 24101/2016 (320) 17/11/2016(730) Pershing RUGHOOPUTH

5 Rughooputh Avenue, Palma, Quatre Bornes, Republic of Mauritius

(511) (35 and 41)(540) ACHIEVERS TRAIL - PRO . TEENS .

KIDS (and logo)

ACHIEVERS TRAILPRO • TEENS • KIDS

(310) 24102/2016 (320) 17/11/2016(730) National Paints Factories Co.

Abu Alanda, Po Box:533-11592, Jordan (740) Andre Robert, Senior Attorney

No 8, Georges Guibert Street, Port Louis (511) (2)

<540) NUMIX

(310) 24103/2016 (320) 17/11/2016(730) The Concentrate Manufacturing Company

of IrelandSwan Building, 3rd Floor, 26 Victoria Street, Hamilton HM12, Bermuda

(740) Andre Robert, Senior Attorney No 8, Georges Guibert Street, Port Louis

(511) (32)(540) 7UP MOJITO & Design (2016) in Colour

Page 36: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5012 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 24104/2016 (320) 17/11/2016(730) ABECO African Beverages Company Ltd

105 A, Moka Business Centre, Montagne Ory Road, Bon Air, Moka, Republic of Mauritius

(511) (33)(540) abwineabwine (310) 24114/2016 (320) 17/11/2016

(730) Federal Express Corporation3620 Hacks Cross Road, Building B, 3rd Floor, Memphis, Tennessee 38125, U.S.A.

(740) Andre Robert, Senior AttorneyNo. 8, Georges Guibert Street, Port Louis

(511) (39)(540) FEDEX (Stylized) in Colour (purple &

orange)

(310) 24116/2016 (320) 17/11/2016(730) Mr Veeranah Yogidass

Temple Road, Belle Vue Maurel,Republic of Mauritius

(511) (18 and 25) (540) FUSION and Logo

(310) 24117/2016 (320) 17/11/2016(730) Mr Veeranah Yogidass

Temple Road, Belle Vue Maurel,Republic of Mauritius

(511) (18 and 25)(540) FIXSION and Logo

Finsion(310) 24118/2016 (320) 18/11/2016(730) SASKIA P LTD

AVE DES BONITES, TAMARINRepublic of Mauritius

(511) (18, 24 and 25) (540) SASKIA P +LOGO

(310) 24120/2016 (320) 18/11/2016(730) Ziautomator Co Ltd

Avenue Colline 2, More. Raffray Pailles, Republic of Mauritius

(511) (9, 18 and 25)(540) SMARTIFY (and logo)

SmcartlFY

Page 37: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5013

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 24121/2016 (320) 18/11/2016(730) VBEES CO LTD

Rue Couvent De Lorette, Vacoas,Republic of Mauritius

(511) (16 and 41)(540) BUMBLE BEE KIDS (and logo)

(310) 24122/2016 (320) 18/11/2016(730) MEDINE LIMITED

4, Clarens Fields, Business Park,Riviere Noire Road, Bambous, 90203, Republic of Mauritius

(511) (9, 12, 16, 18, 22, 25, 28, 35 and 41) (540) UCAMP (and logo)

UCAMP

(310)(730)

(511) (540)

24123/2016 (320) 18/11/2016 (310)MEDINE LIMITED (730)4, Clarens Fields, Business Park, Riviere Noire Road, Bambous, 90203, Republic of Mauritius(9, 12, 16, 18, 22, 25, 28, 35 and 41)#UMIX (and logo) (740)

#UMIX (511)(540)

24125/2016 (320) 18/11/2016La Chamareloise Lteec/o ECS Secretaries Ltd, 3rd Floor, Labama House, 35 Sir William Newton Street, Port Louis, Republic of Mauritius Mr Pravin Barthia, Trademark Agent, ENSafrica (Mauritius)19 Church Street, Port Louis(29, 30 and 43)LA CHAMARELOISE & Logo (1)

Page 38: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5014 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 24126/2016 (320) 18/11/2016(730) La Chamareloise Ltee

c/o ECS Secretaries Ltd, 3rd Floor, LabamaHouse, 35 Sir William Newton Street,Port Louis, Republic of Mauritius

(740) Mr Pravin Barthia, Trademark Agent,ENSafrica (Mauritius)19 Church Street, Port Louis

(511) (29, 30 and 43)(540) LA CHAMARELOISE & Logo (2)

LA CHAMARELOISEnoDurrs artisanavx

► 100% TERROIR <

Opposition, if any, to be lodged with the Controller, The Industrial Property Office, Ministry of Foreign Affairs, Regional Integration and International Trade (International Trade Division), 7th Floor, Moorgate House, Sir William Newton Street, Port Louis, Republic of Mauritius by way of notice and within the delay prescribed by law (2 months) in accordance with the Patents, Industrial Designs and Trademarks Act 2002.

Date: 09 December, 2016 Ag. Controller Industrial Property Office

Page 39: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5015

General Notice No. 1862 of 2016

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002

Notice is hereby given that the following marks have been registered under Section 38 of the Patents, Industrial Design &Trademarks Act 2002:-

(111) 21024/2016 (151) 02/12/2016(730) Chivas Holdings (IP) Limited(730) 111-113 Renfrew Road, Paisley,

Renfrewshire, PA3 4DY,United Kingdom

(740) Andre Robert, Senior Attorney8, Georges Guibert Street, Port-Louis

(510) Int Class 33(540) ROYAL SALUTE 21YO (2013)

RESTAGE BOTTLE (3D)

(111) 21025/2016 (151) 02/12/2016(730) Chivas Holdings (IP) Limited(730) 111-113 Renfrew Road, Paisley,

Renfrewshire, PA3 4DY,United Kingdom

(740) Andre Robert, Senior Attorney8, Georges Guibert Street, Port-Louis

(510) Int Class 33(540) PASSPORT 3D BOTTLE (RESTAGE

2012) WITH WORDINGS in Colour

(111) 21026/2016 (151) 02/12/2016(730) Hill, Thomson & Co., Limited (730) 111-113 Renfrew Road, Paisley,

Renfrewshire PA3 4DY, United Kingdom (740) Mr Andre Robert, Senior Attorney, No. 8,

Georges Guibert Street, Port-Louis (510) Int Class 33

<540) SOMETHINGSPECIAL

(111) 21027/2016 (151) 02/12/2016(730) SIRANDANNE LTD(730) Avenue Allouette & Tourterelle Comer,

Sodnac Quatre Bomes, Republic of Mauritius

(510) Int Class 41(540) SOUTH QUAD

South Quad

Page 40: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5016 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111)(730)(730)

(510)(540)

21028/2016 (151) 02/12/2016SIRANDANNE LTDAvenue Allouette & Tourterelle Comer, Sodnac Quatre Bornes,Republic of MauritiusInt Class 41KYMERA BODY BOARD (and logo)

(Hl)(730)(730)

(510)(540)

21029/2016 (151) 02/12/2016SIRANDANNE LTDAvenue Allouette & Tourterelle Comer, Sodnac Quatre Bomes,Republic of MauritiusInt Class 39 and 41MET TOUR (and logo)

(HI)(730)(730)

(510)(540)

21030/2016 (151) 02/12/2016MA BOUTIK LTDTrou aux Biches Road, Triolet, Republic of Mauritius Int Class 35 and 42Ma Boutik (and logo)

(Hl) (730) (730)

(740)

(510)(540)

21031/2016IBL LTDIBL HOUSE, CAUDAN WATERFRONT,PORT LOUIS, Republic of MauritiusR.C. Payen, Trademark AgentIreland Blyth Limited,10 Dr. Ferriere Street, Port-LouisInt Class 42RESOURCE + LOGO

(151) 02/12/2016

RESOURCEPLUS

Page 41: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5017

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21032/2016 (151) 02/12/2016(730) La Sentinelle Limited(730) Rue des Oursins, Baie du Tombeau,

Republic of Mauritius(510) Int Class 35(540) OBJECTIFSANTE.MU (+Logo)- Le

Premier Site Sante & Bien-etre 100% Mauricien

§0BJECIIF5ANTE.MUL® Premier Site Santa & Bien-Mrs 100% Mauricien

(111) 21033/2016 (151) 02/12/2016(730) ABSA BANK LIMITED(730) 7th Floor, Barclays Towers West, 15 Troye

Street, Johannesburg, Gauteng, Republic of South Africa

(740) Mr Dave Boolauky, Attomey-at-Law Suite 614, 6th Floor, St James Court, St Denis Street, Port-Louis

(510) Int Class 36(540) AB Corporate logo (broken) (ABSA)

<A>

(111) 21034/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR (730) 11 Rue D'Argenson, 75008 Paris, France (740) Mr Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port Louis (510) Int Class 35 and 36

(540) NEXT YEAR

(111) 21035/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR (730) 11 Rue D'Argenson, 75008 Paris, France (740) Mr Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port-Louis (510) Int Class 9

<540) PROTECTD’AFFLELOU

(111) 21036/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR (730) 11 Rue D'Argenson, 75008 Paris, France (740) Mr Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port-Louis (510) Int Class 9 and 35

<540) TCHIN TCHIN

(111) 21037/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR (730) 11 Rue D'Argenson, 75008 Paris, France (740) Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port Louis (510) Int Class 9

40 TONIC

Page 42: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5018 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21038/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR (730) 11 Rue D'Argenson, 75008 Paris, France (740) Andre Robert, Senior Attorney

No. 8 Georges Guibert Street, Port Louis (510) Int Class 9, 35 and 36

(54C) WIN WIN

(111) 21039/2016 (151) 02/12/2016(730) ALAIN AFFLELOU FRANCHISEUR(730) 11 Rue D'Argenson, 75008 Paris, France(740) Andre Robert, Senior Attorney

No.8, Georges Guibert Street, Port-Louis(510) Int Class 35 and 36(540) TRIpLE A

(111) 21040/2016 (151) 02/12/2016(730) E.C. Oxenham & Cy. Limited(730) Autoroute St Jean, Phoenix,

Republic of Mauritius(740) Mr R.C. Payen, Trademark Agent

Ireland Blyth Limited,10 Dr Ferriere Street, Port Louis

(510) Int Class 33 and 43

LE CONNAISSEUR

(111) 21041/2016 (151) 02/12/2016(730) Eti Gida Sanayi Ve Ticaret Anonim Sirketi

a Turkish company(730) Hosnudiye Mahallesi Kizilcikli Mahmut

Pehlivan CD. Eti Plaza Nori 1 Tepebasi, Eskisehir, Turkey

(740) Andre Robert, Senior AttorneyNo. 8 Georges Guibert Street, Port Louis

(510) Int Class 30(540) ETI WHOLA Label in Colour

(111) 21042/2016 (151) 02/12/2016(730) VIZAVI LTEE 3 Rue Nahaboo Solim,

Port Louis & Mr Henri Richard COOMBES, Rue des Lauriers, Pointe aux Canonniers

(730) Republic of Mauritius (740) Mrs Brigitte Ringadoo (Barrister)

Suite 316 St. James Court, St. Denis and Baden Powell Streets, Port Louis

(510) Int Class 16, 21, 24, 25, 28 and 41 (540) Nereia la sirene (and logo)

(111) 21043/2016 (151) 02/12/2016(730) NNK HOLDINGS LTD(730) 8th Floor, The Peninsula, 2 A Falcon

Street, CAUDAN, PORT LOUIS, Republic of Mauritius

(740) Balkrishna Ved Prakash KAUNHYE(IP Agent)8th Floor, The Peninsula, 2A Falcon Street, CAUDAN, PORT LOUIS

(510) Int Class 35 and 38(540) Top Chef & Logo

Page 43: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5019

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21044/2016 (151) 02/12/2016(730) ABSA BANK LIMITED(730) 7th Floor, Barclays Towers West, 15 Troye

Street, Johannesburg, Gauteng, Republic of South Africa

(740) Mr Dave Boolauky, Attomey-at-Law Suite 614, 6th Floor, St James Court, St Denis Street, Port-Louis

(510) Int Class 36

(540) TRUST BANK

(111) 21045/2016 (151) 02/12/2016(730) ABSA BANK LIMITED(730) 7th Floor, Barclays Towers West, 15 Troye

Street, Johannesburg, Gauteng, Republic of South Africa

(740) Mr Dave Boolauky, Attomey-at-Law Suite 614, 6th Floor, St James Court, St Denis Street, Port-Louis

(510) Int Class 36

ABSA(111) 21046/2016 (151) 02/12/2016(730) ABSA BANK LIMITED(730) 7th Floor, Barclays Towers West, 15 Troye

Street, Johannesburg, Gauteng, Republic of South Africa

(740) Mr Dave Boolauky, Attomey-at-Law Suite 614, 6th Floor, St James Court, St Denis Street, Port-Louis

(510) Int Class 36(540) ABSA & AB Corporate logo (2016)

<A>absa

(111) 21047/2016 (151) 02/12/2016(730) HABIB BANK LIMITED(730) 30 Louis Pasteur Street, Port Louis,

Republic of Mauritius(510) Int Class 35 and 36(540) HBL HABIB BANK & Logo

HBL HABIB BANK

(111) 21048/2016 (151) 02/12/2016(730) Domaine de Labourdonnais Ltee(730) Labourdonnais, Mapou,

Republic of Mauritius(510) Int Class 29 and 35

<540) LA CORBEILLE

(111) 21049/2016 (151) 02/12/2016(730) China Ocean Shipping (Group) Company (730) 6 East Changan Avenue, Dongcheng

District, Beijing, 100006,Peoples Republic of China

(740) Yusuf NAZROO, Trademark Agent12, Frere Felix De Valois Street, Port-Louis

(510) Int Class 12, 36, 37 and 39(540) COSCO SHIPPING & Device

COSCO SHIPPING

Page 44: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5020 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21050/2016 (151) 02/12/2016(730) China Ocean Shipping (Group) Company (730) 6 East Changan Avenue, Dongcheng

District, Beijing, 100006,Peoples Republic of China

(740) Yusuf NAZROO12, Frere Felix De Valois Street, Port-Louis

(510) Int Class 12, 36, 37 and 39(540) COSCO SHIPPING (and logo)

COSCO SHIPPING

(111) 21051/2016 (151) 02/12/2016(730) LUNA TRANSPORT CO. LTD(730) Village Council Rd, Petit Raffray,

Republic of Mauritius(510) Int Class 39

<540) LUNATRANSPORT

(111) 21052/2016 (151) 02/12/2016(730) Mrs Vishwani Devi Shweta Dutchman

Jeetoo(730) Residence La Bourgade A03, Mahebourg,

Republic of Mauritius(510) Int Class 14 and 20(540) Kanasucre (and logo)

(111) 21053/2016 (151) 02/12/2016(730) Mahfuz Ibne Basheerwoodeen SOOSOR (730) Roshan Lane, Le Comue, Ste. Croix,

Republic of Mauritius(510) Int Class 25 and 35(540) BRIKOMAN Logo

SjRIKOMAN

(111) 21054/2016 (151) 02/12/2016(730) Livestock Feed Ltd(730) C/o Food & Allied Group, Headquarters,

Gentilly, Moka, Republic of Mauritius(740) Mr Gerard H. de Froberville,

Attomey-at-Law 5th Floor, Chancery House, Lislet Geoffroy Street, Port-Louis

(510) Int Class 31

<54(,) WAGGO PUPPY

(111) 21055/2016 (151) 02/12/2016(730) ARCHEMICSLTD(730) Bois Marchand, Terre Rouge, 1218-04,

Republic of Mauritius(740) Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port Louis(510) Int Class 1 and 35(540) P3 Logo

Page 45: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5021

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21056/2016 (151) 02/12/2016(730) Mr Sarvesh Bhuvaneshwar Dosooye (730) 82, Remy Ollier Avenue, Bonne Terre,

Solferino-Vacoas 73431,Republic of Mauritius

(510) Int Class 41 and 44(540) Forward Psychology (and logo)

(111) 21057/2016 (151) 02/12/2016(730) Allied Domecq Spirits & Wine Limited (730) Chivas House, 72 Chancellors Road,

LONDON W6 9RS , United Kingdom (740) Andre Robert, Senior Attorney

8, Georges Guibert Street, Port Louis (510) Int Class 33(540) BALLANTINE'S FINEST Restage 2012

Bottle with Label with wordings - 3D in Colour

(111) 21058/2016 (151) 02/12/2016(730) Allied Domecq Spirits & Wine Limited (730) Chivas House, 72 Chancellors Road,

LONDON W6 9RS , United Kingdom(740) Mr Andre Robert, Senior Attorney

No. 8, Georges Guibert Street, Port-Louis (510) Int Class 33(540) BALLANTINE'S RESTAGE 12YO

Bottle (3-D) (Device in Colour

(111) 21059/2016 (151) 02/12/2016(730) Chivas Holdings (IP) Limited(730) 111-113 Renfrew Road, Paisley,

Renfrewshire, PA3 4DY , United Kingdom(740) Andre Robert, Senior Attorney

8, Georges Guibert Street, Port-Louis(510) Int Class 33

(540) ROYAL SALUTE

Page 46: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5022 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21060/2016 (151) 06/12/2016 (111)(730) S. CANAGASABY AND SONS CO LTD (730)(730) L'Amitie, Riviere du Rempart, (730)

Republic of Mauritius(510) Int Class 32(540) S. CANAGASABY AND SONS CO (510)

LTD- Cape Fruit & LOGO

S.CANAGASABYANDSONSCOLTO(540)

I

\ 4: "

t

(111) 21062/2016 (151) 06/12/2016 (Hl)(730) MISBIS GIDA SANAYi VE TICARET (330)

ANONIM SiRKETi (730)(730) Selimpa§a Sanayi Bolgesi, Araptepe (730)

Mevkii, 5007 SokakNo: 10 Silivri /Istanbul -TURKEY (740)

(740) Kashish International Limited,Trademark Agent16, Autruches Avenue, Quatre-Bomes (510)

(510) Int Class 30 (540)

40 MiSBiS(111) 21064/2016 (151) 06/12/2016 (Hl)(730) Sri Krishna Sweets Private Limited (730)(730) No. 137, D.B Road, R.S. Puram, (730)

Coimbatore 641 002, Tamil Nadu, India(740) Me. Vashish BHUGOO, Attorney at law (740)

8th Floor, Astor Court, Block B,Georges Guibert Street, Port-Louis

(510) Int Class 30 (510)

(540) SRI KRISHNA (540)

SWEETS

21061/2016 (151) 06/12/2016Medine LimitedClarens Fields Business Park, Riviere Noire Road, Bambous, Republic of MauritiusInt Class 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12,13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44 and 45 UNICITI (and logo)

21063/2016 (151) 06/12/20161776525 13/06/2016 AUPIPware Australia Pty LimitedLevel 15, 124 - 130 Pitt Street, SydneyNSW 2000, AUSTRALIAKashish International Limited,Trademark Agent16, Autruches Avenue, Quatre-BomesInt Class 9 and 35

PIPWARE21065/2016 (151) 06/12/2016Sri Krishna Sweets Private LimitedNo. 137, D.B Road, R.S. Puram, Coimbatore 641 002, Tamil Nadu, India Me. Vashish BHUGOO, Attorney at law 8th Floor, Astor Court, Block B, Georges Guibert Street, Port-LouisInt Class 30SRI KRISHNA SWEETS (Label)

(Sri cJ(£ishna Sweet sk

Page 47: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5023

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21066/2016 (151) 06/12/2016(730) Sri Krishna Sweets Private Limited(730) No.137, D.B Road, R.S. Puram,

Coimbatore 641 002, Tamil Nadu, India(740) Me. Vashish BHUGOO, Attorney at law

8th Floor, Astor Court, Block B, Georges Guibert Street, Port-Louis

(510) Int Class 30

40 KRISHNA

(111) 21068/2016 (151) 06/12/2016(730) FCNL International Ltd(730) Unit 2-12a, 2nd Floor, Ebene Junction

Building, Cybercity, Ebene, Republic of Mauritius

(510) Int Class 2, 7 and 40(540) Fine (and logo)

(111) 21067/2016 (151) 06/12/2016(730) FCNL International Ltd(730) Unit 2-12a, 2nd Floor, Ebene Junction

Building, Cybercity, Ebene, Republic of Mauritius

(510) Int Class 2, 7 and 40(540) FINE (and logo)

(111) 21069/2016 (151) 06/12/2016(730) Jamel Goolfee(730) E02 NHDC, Lower Valley des Pretres,

Republic of Mauritius(510) Int Class 32 and 35(540) COCO CHERIE and Logo

(111) 21070/2016 (151) 06/12/2016(730) Faryaad Hussein SOOPEE(730) 8 Eugene Laurent Street, Port Louis,

Republic of Mauritius(510) Int Class 29, 30 and 43(540) NAFY SNACK (and logo)

NAFY SNACK

(111) 21071/2016 (151) 06/12/2016(730) SUNITA PENGUIN ICE CUBES

LIMITED(730) 6, Mahogany Avenue,

Morcellement Montreal 3, Belle Etoile Republic of Mauritius

(510) Int Class 35(540) Sunita Logo

Page 48: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5024 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(111) 21072/2016 (151) 06/12/2016(730) SUNITA PENGUIN ICE CUBES

LIMITED(730) 6, Mahogany Avenue, Morcellement

Montreal 3, Belle Etoile Republic of Mauritius

(510) Int Class 30(540) Cool Penguin Logo

(111) 20507/2016 (151) 24/08/2016(730) RIGO TRADING S.A(730) 6, Route des Treves, EBBC-Building E,

L- 2633 Senningerberg, Luxembourg (740) Priscilla Balgobin-Bhoyrul,

Barrister-at-LawOffice 309, 2nd Floor, Chancery House, Lislet Geoffroy Street, Port Louis

(510) Int Class 30

(540) Goldbear Orange (3D)

iilOaa(111) 20469/2016 (151) 22/08/2016(730) RIGO TRADING S.A(730) 6, Route des Treves, EBBC-Building E,

L- 2633 Senningerberg, Luxembourg (740) Priscilla Balgobin-Bhoyrul,

Barrister-at-LawOffice 309, 2nd Floor, Chancery House, Lislet Geoffroy Street, Port Louis

(510) Int Class 30

(540) Goldbear Yellow (3D)

(111) 20503/2016 (151) 23/08/2016(730) RIGO TRADING S.A(730) 6, Route des Treves, EBBC-Building E,

L- 2633 Senningerberg, Luxembourg (740) Priscilla Balgobin-Bhoyrul,

Barrister-at-LawOffice 309, 2nd Floor, Chancery House,Lislet Geoffroy Street, Port Louis

(510) Int Class 30

(540) Goldbear White (3D)

Date: 09 December, 2016Ag Controller

Industrial Property Office

Page 49: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5025

Legal Notices and AdvertisementsThird and Last Publication

CHANGE OF NAMENotice is hereby given that Mr Jacques Brayen

POUNUSAMI has applied to the Honourable Attorney-General for leave to change his names Jacques Brayen into those of Pajani Brayen so that in the future he shall bear the names and surname of Pajani Brayen POUNUSAMI.

Objections, if any, should be filed in the Registry of the Office of the Attorney General within a period of 28 days as from the last date of the publication.

Mr Jacques Brayen POUNUSAMI Applicant

(Rec. No. 15/526020)

Third and Last Publication

CHANGE OF NAMENotice is hereby given that Mr & Mrs

Moganaden PYANDI have applied to the Honourable the Attorney-General, for leave to change the name of their minor daughter Yogesharee into that of Yogeshwari so that in the future she shall bear the name and surname of Yogeshwari PYANDI.

Objections, if any, should be filed in the Registry of the office of the Attorney-General within a period of 28 days from the date of the last publication of this notice.

Under all legal reservations.

Mr & Mrs Moganaden PYANDIApplicants

(Rec. No. 15/525965)

Second Publication

CHANGE OF NAMENotice is hereby given that Mr & Mrs

Parmeseeven KAULLY have applied to the Honourable Attorney-General for leave to change the name of their minor son Katrick into that of Kartik so that in the future he shall bear the name and surname of Kartik KAULLY.

Objections, if any, should be filed in the Registry of the Office of the Attorney General

within a period of 28 days as from the last date of the publication.

Mr & Mrs Parmeseeven KAULLYApplicants

(Rec. No. 15/526064)

First Publication

CHANGE OF NAMENotice is hereby given that Mrs Yeung-Kiouk-

Fong LI MO YO (bom YEUNG WYE KONG) c/o Mrs Yeung Lee Fong LAW SHANG CHIN has applied to the Honourable Attorney-General for leave to change her names Yeung-Kiouk-Fong into those of Cecile Yeung Kiouk Fong so that in the future she shall bear the names and surname of Cecile Yeung Kiouk Fong YEUNG WYE KONG.

Objections, if any, should be filed in the Registry of the Office of the Attorney General within a period of 28 days as from the last date of the publication.

Mrs Yeung-Kiouk-Fong LI MO YO (bom YEUNG WYE KONG)

c/o Mrs Yeung Lee Fong LAW SHANG CHIN

Applicant (Rec. No. 15/526116)

First Publication

CHANGE OF NAME

Notice is hereby given that Miss Gita Sila VEERAPEN (bom PITTEEA) has applied to the Honourable Attorney General for leave to change her names Gita Sila into those of Misbah Bibi so that in the future she shall bear the names and surname of Misbah Bibi PITTEEA.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated: 24 November 2016.

Ms Gita Sila VEERAPEN (Born PITTEEA)Applicant

(Rec. No. 15/526132)

Page 50: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5026 The Mauritius Government Gazette

SALE BY LICITATION

Notice is hereby given that on the 23rd day of November, 2016 has been filed in the Master’s Office of the Supreme Court situate at Jules Koenig Street, Port Louis, the memorandum of charges, clauses and conditions pursuant and according to which shall take place before the Master’s Bar, the Sale by Licitation prosecuted at the request of Mr & Mrs. Daivadasen VYTHELINGUM of Avenue des Marly, Roches Brunes, Beau Bassin, against Mr. & Mrs. Mooroogarsen VYTHELINGUM of Avenue des Marly, Roches Brunes, Beau Bassin, of the following immovable properties .i.e. A portion of land of the extent of four hundred and seventy four metres and eighty four centimeters (474.84m2) together with the buildings and constructions to be found thereon, situate at 13 Allee des Flamboyants, Roche Brunes, Beau Bassin, in the District of Plaines Wilhems, and bounded as per memorandum of survey drawn up by Mr. J. Lois Le Vieux, Sworn Land Surveyor dated 20.12.1980 and registered in Reg. Ls. 21 No. 7264, and bounded as follows:-

D’un cdte par un chemin de quatre metres quatre vingt sept centimetres (4.87m) soit seize pieds (16)de largesur vingt-huitmetres cinquante metres (28.50m) soit quatre vingt treize pieds six pouces (93’ 6”) ;

Du deuxieme cdte, par le surplus du terrain de la societe venderesse, sur seize metres quatre vingt quatre centimetres (16.84m) soit cinquante cinq pieds trois pouces (55 ’ 3 ’ ’);

Du troisieme cdte, par la portion de terrain mesuree pour Mademoiselle Christiane Tadebois sur vingt huit metres cinquante centimetres (28.50m) soit quatre vingt treize pieds six pouces (93’6”);

Et du quatrieme cote, par un chemin de cinq metres quarante huit centimetres (5.48m) soit dix huitpieds (18) de large sur seize metres quatre centimetres (16.04m) soit cinquante cinq pieds trois pouces (55’ 3”).

Morefully described in title deed transcribed in Vol. 2077/12 and in the Memorandum of Charges, Clauses and Conditions filed in the matter, together with all that may depend from or form part thereof without any exception or reservation.

All parties claiming a right to take inscriptions of legal mortgage upon the said property are warned that they must exercise their rights before the transcription of the judgment of adjudication, failing which, they shall forfeit such rights.

Under all legal reservations.

Dated at Port Louis, this 01st day of December, 2016.

M. Mardemootoo S.A of 3rd Floor,

Les Jamalacs Building, Vieux Conseil Street,

Port Louis.Attorney in charge of the Sale

(Rec. 15/526143)

SALE BY LICITATIONNotice is hereby given that on the 2nd December

2016 has been filed at the Master’s Office, Supreme Court House, Jules Koenig Street, Port Louis, the Memorandum of Charges, containing all the clauses and conditions pursuant and according to which shall take place before the Master’s Bar, Supreme Court House, Port Louis, the sale by licitation prosecuted at the suit, instance and request of Mohammad Ally JAHANGER electing his legal domicile in the office of the undersigned Attorney at Law, against (i) Bibi Nasreen JAHANGER and (ii) Bibi Nazirah JAHANGER of a portion of land of the extent of 5 Perches OR 211.04m2 situate in the District of Plaines Wilhems Place called Vacoas, Phoenix and bounded as follows:

Du ler cdte, par Regis Brunet sur quarante deux pieds;

Du deuxieme cote par Yves Janvier sur quarante huit pieds, neuf pouces;

Du troisieme cote par Dr Feroz Ramj anally sur quarante et un pieds, trois pouces et

Du quatrieme cote, par la seconde portion decrite au sus dit rapport sur quarante sept pieds six pouces.

Together with all that may depend therefrom or form part thereof without any exceptions or reservations the whole morefully described in the deed transcribed in volume 1800 No. 114. There exists on the said portion of land a one storey building made up of concrete for residential purposes.

Page 51: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5027

Any party claiming a right to take inscription of legal mortgage upon the said property are warned that they must do so before the transcription of the judgment of adjudication failing which they shall forfeit such right

Under all legal reservations.

Dated at Port Louis, this 2nd December 2016

GEORGY NG WONG HING of 702, Chancery House,

Lislet Geoffroy Street, Port Louis

Petitioner’s Attorney (Rec. No. 15/526155)

SALE BY LICITATION

Notice is hereby given that on the 07th December 2016 has been filed at the Master’s Office, Supreme Court Building, Jules Koenig Street, Port Louis, the Memorandum of Charges, containing all the clauses and conditions pursuant and according to which shall take place before the Master’s Bar, Supreme Court House, Port Louis, the Sale by Licitation prosecuted at request of Mrs Rooma RAMSAMY against Rama Krishna Rao Kosireddi JAGAYYA of a portion of land of the extent of “Tout ce qui reste (apres distraction d’uneportion de terre de la contenance de 05 ‘A perches soit 221.60m vendu suivant le titre transcrit au Volume 1384 No 56) d’une portion de terrain de la contenance originaire de 12 ’A perches soit 527. 61m situee au quartier des Plaines Wilhems lieu dit La Louise, Avenue Berthaud, le No. 30 et bornee comme suit:- D’un cdte, par un terrain mesure pour Bauristhene, sur 44 pieds 06 pouces soit 14.45m; Du second cdte par un chemin de 05 pieds soit 1.62m denomme au contrat ci-apres relate sous le nom de Chemin Ayoob, qui sera commun aux acquereurs du vendeur du comparant sur 114pieds soit 37.03m; Du troisieme cote par Maxime Lebon ou ayants droit sur 45 pieds soit 14.62m et du quatrieme cote par Anthony Thomas ou ayants droit sur 109pieds soit 35.4Im”. There exists on the said portion of land a one storey residential building composed of five bedrooms two living room, one kitchen and 1 toilet and bathroom facilities and generally all that may depend or form part thereof without any exception or reservation and the whole morefully

described in the memorandum of charges filed in the above matter.

Any party claiming a right to take inscription of legal mortgage upon the said property are warned that they must do so before the transcription of the judgment of adjudication failing which they shall forfeit such right

Under all legal reservations.

Dated at Port Louis, this 08th December 2016.

Mrs HILDA YERRIAH of No. 10, Chancery House,

Lislet Geoffroy Street, Port Louis.Attorney in Charge of the Sale

(Rec. No. 15/526202)

SALE BY LICITATIONNotice is hereby given that on the 05/12/2016,

has been filed in the Office of the Master and Registrar of the Supreme Court of Mauritius situate at Supreme Court Building, Jules Koenig Street, Port Louis, the Memorandum of Charges containing the clauses and conditions by virtue of which shall take place before the Master’s Court the Sale by Licitation prosecuted at the request of Kamlabai WOOCHEET (born DOWLUTROO) against Kreshan DOWLUTROO of a portion of land of the extent of Two hundred and sixty five square metres and ninety four hundredth square metre (265.94 m2) being lot No. 140 situate at Morcellement Ruisseau des Delices, Ville Noire, Mahebourg in the District of Grand Port and the whole morefully described in deed transcribed in Volume 6917/19. Together with a concrete house provided with water and electricity supplies thereon.

All parties claiming a right to take inscription of legal mortgage upon the said properties are warned that they must do so before the transcription of the judgment of adjudication, failing which they shall forfeit such right.

Under all legal reservations.

Dated at Port Louis, this 06/12/2016.

(sd) Mrs. S. TOOLSEE-JAUNKY of No. 17, Jules Koenig Street

Port LouisAttorney in Charge of the sale

(Rec. No. 15/526186)

Page 52: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5028 The Mauritius Government Gazette

SALE BEFORE THE MASTER’S COURT OF IMMOVEABLE PROPERTY

FOLLOWING A SEIZURE

Notice is hereby given that on Thursday the 19th day of January, 2017, at 1.30 p.m. shall take place before the Master’s Bar situate at Supreme Court Buildings, Jules Koenig Street, Port Louis, the sale, on a seizure prosecuted at the request of Banque Des Mascareignes Ltee against Mr. Leckram DOURGAH and his wife Dhunwantee DOURGAG born B1CKHA, of a portion of land of the extent of 295.45 m* 1 2 situate in the district of Flacq place called Clemencia and bounded on the lsl side by a common road of 4 mts large on 13.10 mts, and on the other side by the surplus of the land of M. Antonio Louise on

NOTICE UNDER SECTION 117 OF THE INSOLVENCY ACT 2009

Notice is hereby given that:

1. I, Mrs Nigaar Abubaker Esmael of 23 Roger Pezzani Street, Beau Bassin, Mauritius have been appointed as Liquidator of PlasCo Investment Ltd with effect from 6th December 2016

2. Any enquiries during normal business hours may be directed at the above mentioned address.

13.10 mts and 22.65 mts, together with all that may depend or form part thereof without any exception or reservations and the whole morefully described in the memorandum of charges filed in the above matter.

All parties claiming a right to take inscription of legal mortgage upon the said property are warned that they must do so before the transcription or the judgment of adjudication, failing which they shall forfeit such right.

Dated at Port Louis, this 6th day of December, 2016.

(sd) Oosman Noormahomed ABBASAKOOR,Senior Attorney

of No.4, Sir Virgile Naz Street, Port Louis.

Attorney in charge of the sale(Rec. No. 15/526170)

Dated this: 7th December 2016.

Mrs Nigaar Abubaker EsmaelLiquidator403-2500

(Rec. No. 15/526182)

NOTICE UNDER SECTION 117 OF THE INSOLVENCY ACT 2009

RIO TINTO (MAURITIUS) PTY LIMITED

(In Shareholders ’ Voluntary Winding-up)

Notice is hereby given that by virtue of a shareholders’ resolution dated 5th December 2016, I have been appointed Liquidator of the above named company for the purpose of winding up the company under sections 139 to 141 of the Insolvency Act 2009.

The date of the commencement of the Liquidation is 5* December 2016.

Afsar Ebrahim Liquidator

10, Frere Felix De Valois StreetPort Louis

Telephone: 202 3000 (Rec. No. 15/526164)

NOTICE UNDER SECTION 117 OF THE INSOLVENCY ACT 2009

LOGO INVEST LTD (In Voluntary Winding Up)

Notice is hereby given that I, Prashant Calcutteea, ACA, of 109 Moka Business Centre, Moka have on 29 November 2016 been appointed Liquidator of LOGO INVEST LTD.

All correspondence should be addressed to the Liquidator at 109 Moka Business Centre, Moka.

This 3rd December 2016.

Prashant Calcutteea ACA Licensed Insolvency Practitioner

109 Moka Business Centre Mount Ory Road, Bon Air, Moka

T: 433 5752/F: 433 5723 E : [email protected]

(Rec. No. 15/526142)

Page 53: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5029

NOTICE UNDER SECTION 117(l)(a) OF THE INSOLVENCY ACT 2009

GLOBAL AVANTIINVEST LTD(In Shareholders ’ Voluntary Winding up)

I, Shareef Ramjan of SRA Partners hereby notify that:

I have been appointed as liquidator of the above named company by virtue of a shareholder’s resolution dated 17 November 2016.

The commencement date of the liquidation is 17 November 2016 (date of shareholder’s meeting).

Any inquiries by any Shareholder or creditors may be sent to me at the following address:

My contact details are as follows:Mr. Shareef Ramjan (FCCA)C/o 5th Floor, Labourdonnais Court,Comer Labourdonnais & St Georges Streets, Port LouisTel: +230 2089800/01Fax: +230 2089803

Dated this 17 November 2016.

Shareef Ramjan Liquidator

(Rec. No. 15/526145)

Dated this 17 November 2016.

Shareef Ramjan Liquidator

(Rec. No. 15/526145)

NOTICE UNDER SECTION 117(l)(a) OF THE INSOLVENCY ACT 2009

MUTANDA FARMS(In Shareholders ’ Voluntary Winding-up)

I, Shareef Ramjan of SRA Partners hereby notify that:

1 have been appointed as liquidator of the above named company by virtue of a shareholder’s resolution dated 17 November 2016.

The commencement date of the liquidation is 17 November 2016 (date of shareholder’s meeting).

Any inquiries by any Shareholder or creditors may be sent to me at the following address:

My contact details are as follows:

Mr. Shareef Ramjan (FCCA)C/o 5th Floor, Labourdonnais Court,Comer Labourdonnais & St Georges Streets, Port LouisTel: +230 2089800/01Fax: +230 2089803

Dated this 17 November 2016

Shareef Ramjarz Liquidator

(Rec. No. 15/526145)

NOTICE UNDER SECTION 117(1) (a) OF THE INSOLVENCY ACT 2009

F&F INVESTMENTS (MAURITIUS) LIMITED(In Shareholders ’ Voluntary Winding-up)

I,Mr Shareef Ramjan hereby notify that:

1 have been appointed as liquidator of the above named company by virtue of a shareholder’s resolution dated 27 April 2012.

The commencement date of the liquidation is 27 April 2016 (date of shareholders meeting)

Any inquiries by any Shareholder or creditors may be sent to me at the following address:

NOTICE UNDER SECTION 117(l)(a) OF THE INSOLVENCY ACT 2009

GLOBAL AVANTINVEST COMPANY 1 LIMITED(In Shareholders ’ Voluntary Winding up)

I, Shareef Ramjan of SRA Partners hereby notify that:

I have been appointed as liquidator of the above named company by virtue of a shareholder’s resolution dated 17 November 2016.

The commencement date of the liquidation is 17 November 2016 (date of shareholder’s meeting).

Any inquiries by any Shareholder or creditors may be sent to me at the following address:

My contact details are as follows:Mr. Shareef Ramjan (FCCA)C/o 5th Floor, Labourdonnais Court,Comer Labourdonnais & St Georges Streets, Port LouisTel: +230 2089800/01Fax: +230 2089803

Page 54: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5030 The Mauritius Government Gazette

My contact details are as follows:

Mr. Shareef Ramjan (FCCA)C/o 5th Floor, Labourdonnais CourtComer Labourdonnais & St Georges StreetsPort Louis,MauritiusTel: +230 208 9800/01Fax: +230 208 9803

Dated this 15 November 2011

Shareef Ramjan (FCCA)Liquidator

(Rec. No. 15/526145)

NOTICE UNDER SECTION 137(3) OF THE INSOLVENCY ACT 2009

AGROLIFE MAURITIUS LTD

Following an unanimous resolution of the sole shareholder of the above Company dated 09th November 2016, it was resolved that the above Company be Voluntarily Wound Up under Part III, Sub-Part II, Section C of the Insolvency Act 2009 and that Mr. Udhisteer Kumar Ragobur, registered insolvency practitioner, be appointed as liquidator for the purpose of the Voluntary Winding Up of the Company.

Under all legal reservation.

ENSafrica Fiduciary Ltd Secretary

(Rec. No. 15/526188)

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

MUTANDA FARMS(‘THE COMPANY’)

(In Shareholders ’ Voluntary Winding-up)The shareholder of the Company has passed

the following special resolutions on 17 November 2016 at lOhrOO in accordance with Section 137(3) of the Insolvency Act 2009:

1. That the Company be wound up voluntarily under sections 137 to 140 of the Insolvency Act 2009.

2. That Mr. Shareef Ramjan of SRA Partners, 5th Floor, Labourdonnais Court, Corner Labourdonnais & St Georges Streets, Port Louis was appointed as liquidator.

3. That the liquidator be thereby empowered to distribute to the Member, in specie or in kind, the whole or any part of the assets of the Company.

Dated this 17 of November 2016.Abax Corporate Services Ltd

Secretary (Rec. No. 15/526145)

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

GLOBAL AVANTHNVEST LTD(‘the Company’)

(In Shareholders ’ Voluntary Winding-up)The shareholder of the Company has passed

the following special resolutions on 17 November 2016 at 09hr00 in accordance with Section 137 (3) of the Insolvency Act 2009:

1. That the Company be wound up voluntarily under sections 137 to 140 of the Insolvency Act 2009.

2. That Mr. Shareef Ramjan of SRA Partners, 5th Floor, Labourdonnais Court, Corner Labourdonnais & St Georges Streets, Port Louis was appointed as liquidator.

3. That the liquidator be thereby empowered to distribute to the Member, in specie or in kind, the whole or any part of the assets of the Company.

Dated this 17 of November 2016.Abax Corporate Services Ltd

(Rec.No. ,5/526145) Secretary

NOTICE UNDER SECTION 137(3) OF THE INSOLVENCY ACT 2009

WORLD WIDE CONTACT (MAURITIUS) LIMITED

Following an unanimous resolution of the shareholders of the above Company dated 01st December 2016, it was resolved that the above Company be Voluntarily Wound Up under Part III, Sub-Part II, Section C of the Insolvency Act 2009 and that Mr. Xavier Koenig, registered insolvency practitioner, be appointed as liquidator for the purpose of the Voluntary Winding Up of the Company.

Under all legal reservation.

ENSafrica Fiduciary Ltd (Rec. No. 15/526188) Secretary

Page 55: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5031

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

GLOBAL AV ANTINVEST COMPANY 1 LIMITED

(‘the Company’)(In Shareholders ’ Voluntary Winding-up)

The shareholder of the Company has passed the following special resolutions on 17 November 2016 at 09hr30 in accordance with Section 137 (3) of the Insolvency Act 2009:

1. That the Company be wound up voluntarily under sections 137 to 140 of the Insolvency Act 2009.

2. That Mr. Shareef Rarnjan of SRA Partners, 5th Floor, Labourdonnais Court, Comer Labourdonnais & St Georges Streets, Port Louis was appointed as liquidator.

3. That the liquidator be thereby empowered to distribute to the Member, in specie or in kind, the whole or any part of the assets of the Company.

Dated this 17 of November 2016.

Abax Corporate Services Ltd Secretary

(Rec. No. 15/526145)

NOTICE UNDER SECTION 137 (3)(b) OF THE INSOLVENCY ACT 2009

PLASCO INVESTMENTS LTD

Notice is hereby given that the shareholder of PlasCo Investments Ltd has on 6th December 2016 resolved to wind up the Company under Section 137 of the Insolvency Act 2009.

Dated this 7th December 2016.

Mrs Nigaar Abubaker Esmael Liquidator 403-2500

(Rec. No. 15/526182)

2016 at 14h00 in accordance with Section 137(3) of the Insolvency Act 2009:

1. That the Company be wound up voluntarily under sections 137 to 140 of the Insolvency Act 2009.

2. That Mr Afsar Ebrahim of BDO & Co of 10 Frere Felix de Valois Street, Port-Louis, Republic of Mauritius was appointed as liquidator.

3. That the liquidator be thereby empowered to distribute to the Member, in specie or in kind, the whole or any part of the assets of the Company.

Dated this 05 of December 2016.

Abax Corporate Services Ltd Secretary

(Rec. No. 15/526144)

NOTICE UNDER SECTION 187 OF THE INSOLVENCY ACT 2009

ETCHELLE PAPERS LTD(In Receivership)

Notice is hereby given that I, A. Sattar Hajee Abdoula, FCA, of 9th Floor, Ebene Tower, 52 Cybercity, Ebene have been appointed as Receiver & Manager of ETCHELLE PAPERS LTD (IN RECEIVERSHIP) (the “Company”) under section 185 of the Insolvency Act 2009, in replacement of the previously appointed Receiver & Manager, Mr Yuvraj Thacoor, with effect from 06th December 2016 at 16.00 hours.

Description of the property in receivership:

All the assets of the Company including goodwill, movable and immovable properties as well as on all or part of its properties which may from time to time belong to it and generally on all its properties of any kind and nature whatsoever both present and future (including land and buildings) which are subject to charges inscribed on the assets of the Company.

All persons, companies, corporate bodies having in their possession any property, document, books and records which belong or appear to belong to the Company are requested to deliver them forthwith to the Receiver & Manager.

Notice is given that all sums due to the Company should be payable to the Receiver & Manager

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

RIO TINTO (MAURITIUS) PTY LIMITED

(‘the Company’)(In Shareholders ’ Voluntary Winding-up)

The shareholder of the Company has passed the following special resolutions on 05 December

Page 56: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5032 The Mauritius Government Gazette

only and receipts for such payments shall only be valid if they bear the signature of the Receiver & Manager or his duly appointed representative(s).

Further notice is hereby given that all creditors and those who have any claim against the Company are requested to send, with their full name(s), addresses and descriptions of the proof of debts or claims to the Receiver & Manager.

Notice is also given to any person who reckons that the Company holds property belonging to him and/or property in which he has rights should submit his claim in ownership and/or right to the Receiver & Manager.

A. Sattar Hajee Abdoula, FCAReceiver & ManagerEtchelle Papers Ltd (In Receivership)C/o 9th Floor, Ebene Tower52, CybercityEbeneTel: 467 3001Fax: 454 7311E-mail: [email protected]

(Rec. No. 15/526187)

All persons, companies, corporate bodies having in their possession any property, document, books and records which belong or appear to belong to the Company are requested to deliver them forthwith to the Receiver & Manager.

Notice is given that all sums due to the Company should be payable to the Receiver & Manager only and receipts for such payments shall only be valid if they bear the signature of the Receiver & Manager or his duly appointed representative(s).

Further notice is hereby given that all creditors and those who have any claim against the Company are requested to send, with their full name(s), addresses and descriptions of the proof of debts or claims to the Receiver & Manager.

Notice is also given to any person who reckons that the Company holds property belonging to him and/or property in which he has rights should submit his claim in ownership and/or right to the Receiver & Manager.

A. Sattar Hajee Abdoula, FCAReceiver & ManagerLA FLORE RODRIGUAISE LTEE(In Receivership)C/o 9th Floor, Ebene Tower52, CybercityEbeneTel: 467 3001Fax: 454 7311E-mail: [email protected]

(Rec. No. 15/526187)

NOTICE

LOGO INVEST LTD(In Voluntary Winding Up)

Notice is hereby given that as per shareholders’ resolution dated 29 November 2016, LOGO INVEST LTD has been put into liquidation and Mr Prashant Calcutteea, ACA, of 109 Moka Business Centre, Moka has been appointed Liquidator of LOGO INVEST LTD.

This 3rd day of December 2016.

By order of the Board (Rec. No. 15/526142)

NOTICE UNDER SECTION 187 OF THE INSOLVENCY ACT 2009

LA FLORE RODRIGUAISE LTEE(In Receivership)

Notice is hereby given that I, A. Sattar Hajee Abdoula, FCA, of 9th Floor, Ebene Tower, 52 Cybercity, Ebene have been appointed as Receiver & Manager of LA FLORE RODRIGUAISE LTEE (IN RECEIVERSHIP) (the “Company”) under section 185 of the Insolvency Act 2009, in replacement of the previously appointed Receiver & Manager, Mr Yuvraj Thacoor, with effect from 06th December 2016 at 16.00 hours.

Description of the property in receivership:

All the assets of the Company including goodwill, movable and immovable properties as well as on all or part of its properties which may from time to time belong to it and generally on all its properties of any kind and nature whatsoever both present and future (including land and buildings) which are subject to charges inscribed on the assets of the Company.

Page 57: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5033

IN THE SUPREME COURT OF MAURITIUS

(BEFORE THE BANKRUPTCY DIVISION)

In the matter of:

The Insolvency Act 2009

And in the matter of:

PALCO Waterproofing Ltd.,of Allee des Manguiers, Les Pailles, electing its legal domicile in the office of the undersigned

Attomey-at-Law.Petitioner

v/s

A. Mosafeer Building Contractors Ltd.,service to be effected at its principal place of

business situated at 95, Avenue Victoria, Quatre Bornes.

RespondentTAKE NOTICE THAT:

A Petition for the Winding Up of the abovenamed Respondent Company by the above Court was lodged, through the electronic filing system, on the 28th day of November 2016 to the said Court, situated at Jules Koenig Street, Port Louis, by the abovenamed Petitioner, represented by Attorney Mr. Francis Hardy of 5th Floor, Belmont House, Intendance Street, Port Louis. The said Petition, bearing SCR No. SC/COM/PET/01486/2016, has been made returnable to the 13th December 2016.

Any Creditor or Contributory of the said Respondent Company desirous to support or oppose the making of an order on the Petition may apply to the above Court to file their objections (if any) to the said application at latest on or before the 13th December 2016 by personally attending the Public Service Bureau at the Supreme Court, Jules Koenig Street, Port Louis, or cause himself to be represented by an attorney for that purpose.

A copy of the Petition will be furnished by the undersigned Attorney to any Creditor or Contributory of the said Respondent Company requiring the same on payment of the appropriate charge or can be inspected at the Public Service Bureau.

Under all legal reservations.

Dated at Port Louis, this 30th day of November 2016.

(sd.) FRANCIS HARDY Of 5th Floor,

Belmont House, Intendance Street,

Port Louis. Attorney for the Petitioner

(Rec. No. 15/526146)

IN THE SUPREME COURT OF MAURITIUS

(BANKRUPTCY DIVISION)

In the matter of:

THE INSOLVENCY ACT 2009AND

In the matter of:

NANDALEC COMPANY LTDAND

CONSTRUCTION & MATERIAL HANDLING COMPANY LTD, electing its legal domicile in the office of Mr. Andre ROBERT, SA of No. 8, Georges Guibert Street, Port-Louis (hereinafter referred to as “the Petitioner”)

Notice is hereby given that a petition for the Winding Up (hereinafter referred to as “the Petition”) of the abovenamed Company was, on Monday 5 December 2016, lodged by CONSTRUCTION & MATERIAL HANDLING COMPANY LTD by electronic filing under the Court (Electronic Filing of Documents) Rules 2012.

The said Petition is registered as Cause Number SC/COM/PET/01507/2016 and the returnable dated is the 20 day of December, 2016. Any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the petition may do so by making the necessary appearance by electronic filing either through a legal adviser or in person at the Public Service Bureau located at the Commercial Division of the Supreme Court, Jules Koenig Street, Port-Louis.

A copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same, or may be obtained on the electronic filing system.

Under all legal reservations.

Page 58: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5034 The Mauritius Government Gazette

Dated at Port-Louis, this 6 day of December, 2016.

Andre ROBERT, SA of No. 8, Georges Guibert Street, Port-Louis.

Attorney for CONSTRUCTION & MATERIAL HANDLING

COMPANY LTD (Rec. No. 15/526170)

Under all legal reservations.

Dated at Port Louis, this 01s1 day of December 2016.

(sd) Sheffick SOOKIA of River Court,

St Denis Street, Port Louis Attorney for the Petitioner

(Rec. No. 15/526169)

APPLICATION FOR GROUND WATER LICENCE

Notice is hereby given that, We, E C Oxenham & Co Ltd have applied to the Central Water Authority for a ground water licence to use ground water from our borehole bearing SW 213 at Autoroute St Jean Phoenix for industrial use.

Any person wishing to object to the granting of the licence renewal may do so within 21 days from the publication of this notice by lodging the objection in writing within the Authority stating reasons.

Particulars and plans may be inspected at:The Water Resources Unit3rd FloorRoyal Commercial CentreSt. Ignace StreetRose Hill

This: 7th December 2016(Rec. No. 15/526174)

NOTICE UNDER THE CADASTRAL SURVEY ACT 2011

[Section 9 (2a) & 9(3)]

Notice is hereby given that, I, GIRISH BEECHOO, LAND SURVEYOR, shall at the request of Mr. Mohammad Yehya OOMAR, proceed with the survey and fixing of boundary stones of a portion of land of an extent of twenty three and seven tenths perches (0A 23.7P) situate in the district of Plaines Wilhems, place called Beau Bassin, Royal Road and belonging to Mr. Mohammad Yehya OOMAR as per T.V 3872 No. 55.

The said survey will start on Saturday 14th January 2017 as from 9.30hrs in the morning and will continue on the following days if need be.

IN THE SUPREME COURT OF MAURITIUS

(BANKRUPTCY DIVISION)

In the matter of: SC/COM/PET/01490/2016

The Insolvency Act

And in the matter of

BULK FOODS LTDPetitioner

Vs

M.G. PHARMACEUTICALS AND CO LTD,having its registered address at St Jean Road,

Quatre BornesRespondent

Notice is hereby given that a Petition for Compulsory Winding Up Order of the above-named Respondent was presented by electronic filing under the Court (Electronic Filing Documents) Rules 2012 on the 29th day of November 2016 to the above Court by BULK FOODS LTD, electing its legal domicile in the office of its legal representative Mr Sheffick SOOKIA, Attorney at Law.

Take further notice that the said Petition is registered under Supreme Court Record No: SC/COM/PET/01490/2016 and is returnable before the above Court on the 14th of December 2016 and any creditor or contributory of the said company, desirous to support or oppose the making of an order as prayed for in the Petition, may make the necessary appearance through an attorney or by a representative or personally at the Public Service Bureau located at the Commercial Division of the Supreme Court of Mauritius, Jules Koenig Street, Port Louis. A copy of the Petition will be furnished by the undersigned to any creditor or contributory of the said company requiring same, on payment of the appropriate charge for same.

Page 59: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5035

The owners of the adjoining properties of the portion of the land above referred to, are called upon to attend the survey on the aforesaid date and time and to produce to me or to any other Land Surveyor deputed by me in case of impediment, their relevant title deeds or any other document which will allow me to establish and fix the boundaries of the abovementioned property.

Under all legal reservations.

Dated at Port Louis, suite 203, Sterling Tower, this 7th day of December 2016.

G. BEECHOO Land Surveyor

(Rec. No. 15/526189)

BONDED SHOWROOM

Notice is hereby given that the under mentioned bonded showroom has been approved by the Director General - MRA under Section 67 of the Customs Act.

(Rec. No. 15/526185)

NAME ADDRESS GOODS TO BE WAREHOUSED date

Axess Limited Motor City, Bagatelle

New Motor Vehicles 23/11/2016

REVOCATION OF BONDED SHOWROOM

Notice is hereby given that the under mentioned bonded showroom has been revoked by the Director General- MRA as per Section 67 of the Customs Act.

(Rec. No. 15/526185)

NAME ADDRESS WAREHOUSED GOODS DATE

Prestige Auto Ltd

Bois Pignolet, Terre Rouge

Second hand motor vehicles

22/11/2016

NOTICE UNDER SECTION 67 OF THE LIMITED PARTNERSHIP ACT 2011

Notice is hereby given that HDV LIMITED PARTNERSHIP (“the Limited Partnership”), being a limited partnership registered under the laws of Mauritius and having its registered office at Suite 114, 3rd Floor, Medine Mews, Chaussee, Port Louis, Mauritius intends on the 30th day of December 2016 to apply to the Registrar of Limited Partnerships for the removal of the Limited Partnership from the Register under Section 64 of the Limited Partnership Act 2011.

Dated this 2nd day of December 2016.

Frontiere Finance LtdSecretary

(Rec. No. 15/526168)

NOTICE UNDER SECTION 36(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “STATE LAND DEVELOPMENT COMPANY LTD” has, by special resolution passed on 30 November 2016, changed its name to “LANDSCOPE

NOTICE UNDER SECTION 9 SUBSECTION(2) & (3) OF THE CADASTRAL

SURVEY ACT 2011

Notice is hereby given that I, Dharmesh Kumar TECKMAN, the undersigned Land Surveyor, shall at the request of Mr. Shersingh RAMDIN survey a portion of land of the extent of 16461.39m* 2 (3A90P) situate at Nouvelle France in the district of Grand Port belonging to the said Mr. Shersingh RAMDIN by virtue of title deed transcribed in Volume TV 4384/40.

The said survey will be carried out on Wednesday 28th of December 2016 at 10.00 a.m and will continue on the following days if need be.

The owners of the adjoining properties are requested to be present at the said survey on the aforesaid day and hour and to produce their title deeds, plans and whatever like documents concerning their properties so as to enable me or any other Land Surveyor deputed by me in case of impediments, to establish correctly the limits separating the aforesaid portion of land from the adjoining properties.

Under all legal reservations.

Dated at Port Louis, this 08th of December 2016.

Dharmesh Kumar TECKMAN Suite 207A, 2nd Floor, Sterling Tower

14, Poudriere Street, Port Louis

Mobile: 57658000 (Rec. No. 15/526180)

Page 60: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5036 The Mauritius Government Gazette

(MAURITIUS) LTD” as evidence certificate issued by the Registrar of Companies on 01 December 2016.

Dated this 07th day of December 2016.

Y. MootooveerooCompany Secretary

(Rec. No. 15/526163)

NOTICE UNDER SECTION 36(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “AC Fund I” has, by special resolution passed on 2 December 2016, changed its name to “Media AC Holdings I” as evidenced by a certificate issued by the Registrar of Companies on 02 December 2016.

Dated this 06th day of December 2016.

DTOS LtdRegistered Agent

(Rec. No. 15/526173)

NOTICE UNDER SECTION 36(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Total Medical Solution Ltd has, by special resolution passed on 1st December 2016, changed its name to Anavara Medical Tourism (Mauritius) LTD as evidenced by a Certificate issued by the Registrar of Companies on 1st December 2016.

Dated this 6th December 2016.

Anavara Medical Tourism (Mauritius) LTD Director

(Rec. No. 15/526152)

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given that Bergman Steyn Dubai Investments Ltd, a Category 2 Global Business Company, has by way of a special resolution dated 24th November 2016, changed its name to Steyn Investments Ltd, in accordance with Section 36 (2)(c) of the Companies Act 2001.

A certificate to that effect has been issued by the Registrar of Companies.

Dated: 30th November 2016Mondial Management Services Ltd

Registered Agent (Rec. No. 15/526190)

NOTICE UNDER SECTION 36 (2) (c) OF THE COMPANIES ACT 2001 OF THE

REPUBLIC OF MAURITIUSNotice is hereby given that ML Administrators

Ltd has by Special Resolution passed on 09th November 2016 resolved to change its name to “MA Corporate Services Ltd” as evidenced by the Certificate of Incorporation on change of name given under the hand and seal of Registrar of Companies dated the 02nd December 2016.

Dated this 06th day of December 2016.Jacques Ben Sadoun

Director (Rec. No. 15/526170)

NOTICE UNDER SECTION 36 (2)(C) OF THE COMPANIES ACT 2001

Notice is hereby given that Becquerel Power Africa Ltd has, by a special resolution passed on 19th October 2016 changed its name to Balama Resources as evidenced by a certificate issued by the Registrar of Companies on 11th November 2016.

Dated this 08th December 2016.

For and on behalf of AXIS Fiduciary Ltd Company Secretary

(Rec. No. 15/526183)

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given that OneLogix International has by a special resolution passed

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given that the private company “Pingaru Ltd” has by way of a special resolution of its shareholder passed on the 30th of November 2016 changed its name to “Wilge Ltd” as evidenced by a certificate issued under the hand and seal of the Registrar of Companies on the 2nd of December 2016.

Dated this 7th of December 2016.

MauriExperta Ltd Company Secretary

(Rec. No. 15/526198)

Page 61: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5037

on 15th November 2016, changed its name to OL1 Trading Limited, as evidenced by a Certificate issued by the Registrar of Companies on 22nd November 2016.

This 5lh December 2016.

Abax Corporate Services Ltd Company Secretary

(Rec. No. 15/526184)

NOTICE UNDER SECTION 309 OF THE COMPANIES ACT 2001

Notice is hereby given that the Company JANIJAOS LTD, having its registered office at C/o Alliance Financial Services Ltd, Level 2, Standard Chartered Tower, Cybercity, Ebene, Republic of Mauritius, is applying to the Registrar of Companies, for the removal of the company from the Register of Companies under Section 309 of the Companies Act 2001.

The Company has ceased its activities and has discharged in full its liabilities to all its creditors.

Objections to the removal if any, should be filed with the Registrar of Companies not later than 28 days from the date of publication of this notice.

Dated this: 10th December 2016

Registered Agent (Rec. No. 15/526159)

That any objection to the removal shall be delivered to the Registrar of Companies within 28 days from date of this notice.

Date this 05th December 2016

The Director (Rec. No. 15/526161)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

LEWIS CORPORATE DIRECTORS LIMITED

Notice is hereby given

(1) That the above Domestic Company having . its registered office at Suite 8, Level 12,

Nexteracom, Tower 1, Cybercity, Ebene, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

(2) That the Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

(3) That any objection to the removal under Section 313 shall be delivered to the Registrar of Companies not less than 28 days after the date of the notice, at latest by 30th October 2016.

Date: 30th September 2016.

MSIM LIMITEDRegistered Agent

(Rec. No. 15/526175)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

Notice is hereby given that ‘MARKET AFRICA LIMITED’, a Category 2 Global Business Licence Company having its Registered Office at C/o ECS Global Ltd, 3rd Floor Labama House, Sir William Newton Street, Port Louis, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

The Company has ceased to carry on business, has discharged in full its liabilities to all known creditors and has distributed its surplus assets in accordance with the Companies Act 2001.

NOTICE UNDER SECTION 310 OF THE COMPANIES ACT 2001

Notice is hereby given that the Company “DOSMAU SERVICES LTD” a private company having its registered office at Apartment 1, The Seaview, 636 Morcellement Splendid View, Avenue Hirondelles, Albion is applying to the Registrar of Companies, for the removal of the Company from the Register under section 309 of the Companies Act 2001, on the following ground:

“The Company has ceased to carry on business since 29th November 2016 and has no intention to carry on any business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.”

Page 62: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5038 The Mauritius Government Gazette

Any objection to the removal under Section 312 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 28 days from the date of the notice.

Dated this 30th day of November 2016.

ECS Global LtdRegistered Agent

(Rec. No. 15/526176)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

WORLD-FLOW LIMITED

Notice is hereby given

(1) That the above Company holding a Category 1 Global Business Licence and having its registered office at C/o Juristax Ltd, Level 3, Ebene House, Hotel Avenue, 33, Cybercity, Ebene, 72201, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

(2) That the Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

(3) That any objection to the removal under Section 313 shall be delivered to the Registrar of Companies not less than 28 days after the date of the notice, at latest by 29 December 2016.

Date: 01 December 2016.

Juristax LtdSecretary

(Rec. No. 15/526173)

(2) That the Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

(3) That any objection to the removal under Section 313 shall be delivered to the Registrar of Companies not less than 28 days after the date of the notice, at latest by 30th October 2016.

Date: 30th September 2016.MSIM LIMITEDRegistered Agent

(Rec. No. 15/526175)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

VENT CORPORATE DIRECTORS LIMITED

Notice is hereby given

(1) That the above Domestic Company having its registered office at Suite 8, Level 12, Nexteracom, Tower 1, Cybercity, Ebene, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

(2) That the Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

(3) That any objection to the removal under Section 313 shall be delivered to the Registrar of Companies not less than 28 days after the date of the notice, at latest by 30th October 2016.

Date: 30th September 2016.MSIM LIMITEDRegistered Agent

(Rec. No. 15/526175)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

1. Notice is hereby given that the Company “Partner Ventures Limited” having its registered office at IFS Court, Bank Street TwentyEight, Cybercity, Ebene 72201, Mauritius, is applying to the Registrar of Companies for its removal from the Register

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

PROFILE TRUST COMPANY LIMITED

Notice is hereby given

(1) That the above Company holding a Category 2 Global Business Licence and having its registered office at Suite 8, Level 12, Nexteracom, Tower 1, Cybercity, Ebene, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

Page 63: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5039

under Section 309(1 )(d) of the Companies Act 2001.

2. Notice is hereby also given that the Company has ceased to cany on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

3. Any objection to the removal of the Company under Section 313 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 5 January 2017.

Dated this 5 December 2016

Secretary (Rec. No. 15/526191)

NOTICE OF REMOVAL OFTHE COMPANY UNDER SECTION 311 OF

THE COMPANIES ACT 2001

Notice is hereby given that the Company “ATARAXIA”, a Global Business Category Two company having its registered office at c/o MATCO LIMITED, 11th Floor, NeXTeracom Building, Tower 1, Ebene Cybercity, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 309(1 )(d) of the Companies Act 2001.

Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal of the Company under Section 313 of the companies Act 2001 should be delivered to the Registrar of Companies not later than 28 days of the date of this notice.

Dated this: 25th November 2016

Registered Agent (Rec. No. 15/526156)

Category Two company having its registered office at c/o MATCO LIMITED, 11th Floor, NeXTeracom Building, Tower 1, Ebene Cybercity, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 309(1)(d) of the Companies Act 2001.

Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal of the Company under Section 313 of the companies Act 2001 should be delivered to the Registrar of Companies not later than 28 days of the date of this notice.

Dated this: 6th December 2016

Registered Agent (Rec. No. 15/526156)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

Notice is hereby given that STERLING TRADING LTD, holding Global Business Licence (Category 2) and having its registered office at C/o ML Administrators Ltd, 4th Floor, Hennessy Tower, Pope Hennessy Street, Port Louis, Mauritius, is applying to the Registrar of Companies to be removed from the register of companies under Section 309(1 )(d) of the Companies Act 2001 on the grounds that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed their surplus assets in accordance with their constitution and the Companies Act 2001. The Company has no charges inscribed against it.

That any objections to the removal under S312 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 28 days from date of this notice.

Dated this 1st day of December 2016.

ML ADMINISTRATORS LTDRegistered Agent

(Rec No. 15/526170)

NOTICE OF REMOVAL OFTHE COMPANY UNDER SECTION 311

OF THE COMPANIES ACT 2001

Notice is hereby given that the Company “Okavango Adventures”, a Global Business

Page 64: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5040 The Mauritius Government Gazette

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

AFRICAN ELEPHANT LTD.

Notice is hereby given

(1) That the above Company holding a Category 2 Global Business Licence and having its registered office at C/o AXIS Fiduciary Ltd, 2nd Floor, The AXIS, 26 Cybercity, Ebene 72201, Mauritius is to be removed from the register of companies under Section 309(1 )(d) of the Companies Act 2001.

(2) That the Company has ceased to carry on its business activities and is no longer required.

(3) That any objection to the removal under Section 313 shall be delivered to the Registrar of Companies not less than 28 days after the date of the notice, at latest by 30st August 2016.

Date: 7th December 2016.

AXIS FIDUCIARY LTDRegistered Agent

(Rec. No. 15/526183)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

1. Notice is hereby given that the Company “Spark India Limited” having its registered office at IFS Court, Bank Street TwentyEight, Cybercity Ebene 72201, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 309( 1 )(d) of the Companies Act 2001.

2. Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

3. Any objection to the removal of the Company under Section 313 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 5 January 2017.

Dated this 5 December 2016.Secretary

(Rec. No. 15/526147)

NOTICE OF REMOVAL OF THE COMPANY UNDER SECTION 311 OF

THE COMPANIES ACT 2001

Notice is hereby given that the Company “Ipso Consulting Ltd”, a Global Business Category Two company having its registered office at c/o MATCO LIMITED, ll11’ Floor, NeXTeracom Building, Tower I, Ebene Cybercity, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 309(l)(d) of the Companies Act 2001.

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

1. Notice is hereby given that the Company “Minerals Euro-Asia Limited” having its registered office at IFS Court, Bank Street TwentyEight, Cybercity Ebene 72201, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 309(1)(d) of the Companies Act 2001.

2. Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

3. Any objection to the removal of the Company under Section 313 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 2 January 2017.

Dated this 2 December 2016.

Secretary (Rec. No. 15/526147)

Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal of the Company under Section 313 of the Companies Act 2001 should be delivered to the Registrar of Companies not later than 28 days of the date of this notice.

Dated this: 29th November 2016

Registered Agent (Rec. No. 15/526130)

Page 65: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5041

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

MAYFAIR CO. LTD

Notice is hereby given that “MAYFAIR CO. LTD” having its registered office at Gentilly, Moka, shall apply to the Registrar of Companies for the removal of the company from the register of companies under section 309(1 )(d) of the Companies Act 2001 on the grounds that the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

Objections, if any, should be delivered with the Registrar of Companies not later than 28 days after the date of this notice.

Date: 6th December 2016

For and on behalf of the BoardDirector

(Rec. No. 15/526164)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that BEST CLIP LTD. holding a Category 2 Global Business Licence and having its registered office at Level 3, Alexander House, 35 Cybercity, Ebene, Mauritius is applying to the Registrar of Companies under Section 309(2) of the Companies Act 2001 to request the Registrar to remove the Company from the Register.

Notice is also given that the Company has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies by latest 04th January 2017.

Dated this 7th December 2016.GenPro Consulting (Mauritius) Inc.

Registered Agent (Rec. No. 15/526171)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

CareWorks Africa Limited

Notice is hereby given that CareWorks Africa Limited holding a Category 1 Global Business Licence and having its registered office at Level 3, Alexander House, 35 Cybercity, Ebene 72201, Mauritius is applying to the Registrar of Companies under Section 309(2) of the Companies Act 2001 to request the Registrar to remove the Company from the Register.

Notice is also given that the Company has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies on the 23rd January 2017 by latest.

Dated this 9th December 2016.

Intercontinental Trust LimitedCompany Secretary

(Rec. No. 15/526172)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given:That “Inter solar company ltd”, a domestic

company, having its registered office at 330, Hugnin Road, Rose Hill is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001 herein called “the Act”.

That the Company has ceased to carry on business, has discharged in full its liabilities to all known creditors, and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

That any objection to the removal under Section 312 of the Act 2001 shall be delivered to the Registrar of Companies.

This 8th December 2016.Mungur Abdool Mohamed Shahoud

Director (Rec. No. 15/526178)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that JIS (INDIA) Ltd, a domestic Company, having its registered office

Page 66: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5042 The Mauritius Government Gazette

at Oogur Lane, Bassin Road, Quatre Bornes, is to be removed from the Register of Companies under Section 309(1 )(d)(i) of the Companies Act 2001.

The Company has ceased to cany on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

Any objection to the removal under Section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not later than 28 days from the date of this notice.

Date this 8th day of December 2016.Jha Puspendra

Director (Rec. No. 15/526179)

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

Notice is hereby given that the Company “ITALIA STAR LTD”, having its registered office at 9th Floor, Les Bacha, Cathedral Square, Port Louis is applying under Section 309(1 )(d) of the Companies Act 2001 to the Registrar of Companies for its removal from the Register of Companies on the grounds that “The Company has ceased its operations, has discharged in full its liabilities to all known creditors and has distributed its surplus assets in accordance with the Constitution and the Companies Act 2001”.

Objections if any should be filed with the Registrar of Companies within 28 days from the date of this notice.

Date: 30th November 2016.

Director (Rec. No. 15/526173)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 OF THE REPUBLIC OF MAURITIUS

In the matter of:“CONAMOSI LIMITED”

Notice is hereby given:

That “CONAMOSI LIMITED”, a Category 2 Global Business Licence Company, having its

registered office at c/o Taysun Corporate Services Ltd, 6lh Floor, France Centre, Comer St Jean Road & Victoria Avenue, Quatre Bornes, Mauritius is to be removed from Register of Companies under Section 309(1)(d) of the Companies Act 2001 of the Republic of Mauritius.

That the removal is on the grounds that the Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and has no surplus assets to distribute among its members.

That any objection to the removal under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies, Companies Division, Ground Floor, One Cathedral Square, Pope Hennessy Street, Port Louis, Republic of Mauritius, which shall not be less than 28 days from the date of this notice.

Dated this: 9 December 2016

Taysun Corporate Services Ltd Registered Agent

(Rec. No. 15/526207)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “A & Z Tyre Centre Co. Ltd” a domestic company, having its Registered Office at Royal Road Notre Dame, Long Mountain is to be removed from the Register of Companies under the Section 309(1 )(d) of the Companies Act 2001, herein called “the Act”.

That the Company has never operated and has no surplus assets and has discharged in full its liabilities.

That any objection to the removal under section 312 of the Act shall be delivered to the Companies.

Dated this 7th day of December 2016.

Aniza Lowtoo Director

(Rec. No. 15/526166)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given:

That CHOISY LOUNGE LTD, a domestic Company, having its Registered Office at C/o

Page 67: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5043

RITZ CLUB, Royal Road, Mon Choisy is to be removed from the register of Companies under Section 309 (1) (d) of the Companies Act 2001.That the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.That any objection to the removal under Section 312 of the Companies Act 2001 be delivered to the Registrar of Companies not later than 28 days after the date of this notice.

Dated this 7* day of December 2016.Director

(Rec. No. 15/526153)

is applying to the Registrar of Companies for its removal from the Registrar of Companies under section 309 (1 )(d) of the Companies Act 2001.

The Company has ceased operation, has discharged in full its liabilities to all known creditors and distributed its assets in accordance with its constitution and the Companies Act 2001.

Objections, if any, are to be made to the Registrar of Companies within 28 days of the date of publication of this notice.

Date: 21 November 2016

Mr Mooshtaak Hussein Sumodhee Director

(Rec. No. 15/526157)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “Power Energy Electrical Contracting Ltd” a domestic company, having its Registered office at Plaines des Papayes is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

The company has ceased to carry out on business, has discharged in ftill its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its constitution/ the Companies Act 2001.

Any objection to the removal under section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not later than 28 days from the date of the notice, by latest 31 December 2016.

Date: 02 December 2016

Rawa Maheshwar Director

Caullychum Sookdevraj Director

(Rec. No. 15/526154)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that DIPLOMAT P.V.C. -U LTD., a domestic Company having its registered office at Royal Road, St. Paul, Phoenix

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given thatRomoId (Mauritius) Ltd, a domestic company, having its registered office at Old Moka Road, Bell Village, Port Louis, is to be removed from the Register of Companies under Section 309 (1) (d) (i) of the Companies Act 2001.

The Company has ceased to carry on business, has discharged in full its liabilities to all known creditors and has distributed its surplus assets.

Any objection to the removal under section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not later than 28 days from the date of notice.

Date: 10th December 2016

Dovi FrumovichDirector

(Rec. No. 15/526196)

NOTICE OF REMOVAL OF THECOMPANY UNDER SECTION 311(2) OF

THE COMPANIES ACT 2001

Notice is hereby given that NATURE SAUVAGE and CO, a GBL 2 company having its registered office at 12th Floor, Tower 1, Nexteracom Building, Ebene Cybercity, Mauritius, is applying to the Registrar of Companies for its removal from the Register under Section 311 of the Companies Act 2001.

Page 68: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5044 The Mauritius Government Gazette

Notice is hereby also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal of the Company under Section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not less than 28 days from the date of this notice.

Dated this 5th of December 2016

Mr. Kowen Pareemamun For and on behalf of

Mauri Experta Ltd (Rec. No. 15/526198)

The Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not less than 28 days after the date of this notice, at latest 04 January 2017.

Dated this 07th day of December 2016

First Island Trust Company Ltd Registered Agent

(Rec. No. 15/526199)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Comptoir d’Or Mauritius a Category 2 Global Business Licence Company, having its registered office at c/o MASlux (MAURITIUS) LTD, 13th Floor, Tower 1, NeXTeracom, Cybercity, Ebene, Mauritius is to be removed from the Register of Companies under Section 309(l)(d)(i) of the Companies Act 2001.

That the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with the Companies Act 2001.

That any objection to the removal under Section 312 of the Companies Act 2001 shall be made to the Registrar of Companies no later than 28 days from the date of this notice.

Dated this 08th day of December 2016

MASlux (MAURITIUS) LTDRegistered Agent

(Rec. No. 15/526197)

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

Notice is hereby given that Asia Speed International Trading Ltd, a Category 2 Global Business Licence Company having its Registered Office at St. James Court, Suite 308, St. Denis Street, Port Louis, Republic of Mauritius, is to be removed from the Register of Companies under Section 309(1) (d) (i) of the Companies Act 2001.

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

Notice is hereby given that Hi-Tech Myanmar Holdings Ltd, a Category 2 Global Business Licence Company having its Registered Office at St. James Court, Suite 308, St. Denis Street, Port Louis, Republic of Mauritius, is to be removed from the Register of Companies under Section 309(1) (d) (i) of the Companies Act 2001.

The Company has ceased to cany on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not less than 28 days after the date of this notice, at latest 04 January 2017.

Dated this 07th day of December 2016

First Island Trust Company Ltd Registered Agent

(Rec. No. 15/526199)

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

Notice is hereby given that Pacific Power International Ltd, a Category 2 Global Business Licence Company having its Registered Office at St. James Court, Suite 308, St. Denis Street, Port

Page 69: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5045

Louis, Republic of Mauritius, is to be removed from the Register of Companies under Section 309(1) (d) (i) of the Companies Act 2001.

The Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not less than 28 days after the date of this notice, at latest 04 January 2017.

Dated this 07th day of December 2016

First Island Trust Company Ltd Registered Agent

(Rec. No. 15/526199)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that DIPLOMAT SYSTEMS LTD., a domestic Company having its registered office at Royal Road, Phoenix is applying to the Registrar of Companies for its removal from the Registrar of Companies under section 309 (l)(d) of the Companies Act 2001.

The Company has ceased operation, has discharged in full its liabilities to all known creditors and distributed its assets in accordance with its constitution and the Companies Act 2001.

Objections, if any, are to be made to the Registrar of Companies within 28 days of the date of publication of this notice.

Date: 21 November 2016

Mr Mooshtaak Hussein Sumodhee Director

(Rec. No. 15/526157)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “Athene Limited”, a Category 1 Global Business Licence Company of 10th Floor, Standard Chartered Tower, 19 Cybercity, Ebene, Mauritius is applying to the Registrar of Companies for its removal from the

Register of Companies under Section 309(1 )(d) of the Companies Act 2001 on the grounds that the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

Any objection under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies within 28 days of the date of this notice, at latest by 29 December 2016.

Dated this 2nd day of December 2016.DTOS Ltd

Company Secretary (Rec. No. 15/526)73)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “Stabler Ltd”, a Category 2 Global Business Licence Company having its registered office at 212 St. James Court, St. Denis Street, Port Louis, Mauritius is to be removed from the register of companies under Section 309( 1 )(d) of the Companies Act 2001.

That the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies at latest by 30 December 2016.

Dated this 30 November 2016.

Registered Agent (Rec. No. 15/526200)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby givenThat Elizabeth Property Holdings Limited,

a Category 2 Global Business Licence Company, having its registered office at Level 10, Tower A, 1 CyberCity, Ebene, Mauritius is to be removed from the register of companies under Section 309(d)(i) of the Companies Act 2001.

Page 70: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5046 The Mauritius Government Gazette

That the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not later than 28 days from the date of the publication of this notice.

Dated this 05th day of December 2016.For and on behalf of

Standard Bank Trust Company (Mauritius) Limited

Director (Rec. No. 15/526167)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that:

CLEVER CONTROL INVESTMENTSLIMITED a Category 2 Global Business Licence Company having its Registered Office at St. James Court, Suite 307, St. Denis Street, Port Louis, Republic of Mauritius, is to be removed from the Register of Companies under Section 309(l)(d)(i) of the Companies Act 2001.

The Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not less than 28 days after the date of this notice, at latest 29th of December 2016.

Dated this 1st day of December 2016.

Offshore Incorporations (Mauritius) LimitedRegistered Agent

(Rec. No. 15/526150)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Maorigin Design Studio Ltd, a domestic company, having its

registered office at 93, Gladstone Street, Rose-Hill is to be removed from the Registrar of Companies under Section 309(1 )(d) of the Companies Act 2001, herein called ‘the Act”.

That the company has ceased to carry on business since 2015, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its constitution and the Act.

That any objection to the removal under section 312 of the Act shall be delivered to the Registrar of Companies at latest by 3rd January 2017.

Date: 7lh December 2016

Frederic Li Ching Yan Director

(Rec. No. 15/526051)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given:

That TIAN XING JIAN COMPANY LTD, a domestic company having its Registered office at Kalimaye Rd, Providence, Quartier Militaire is to be removed from the Registrar of Companies under the Section 309(l)(d) of the Companies Act 2001, herein called the “Act”.

That the company has ceased to carry on business since 20th November 2016.

That any objection to the removal under Section 312 of the Act shall be delivered to the Registrar of Companies at latest by 18th December 2016.

This 28th November 2016.

N. Varden Director

(Rec. No. 15/526148)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that INTERNATIONAL MOBILE MEDIA LTD, holding a Category 2 Global Business Licence (the “Company”) and having its registered office at c/o Schindlers Trust Mauritius Limited, 2nd Floor, Block B, Medine

Page 71: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5047

Mews, La Chaussee Street Port Louis, Mauritius is applying to the Registrar of Companies to be removed from the Register of Companies under the provisions of Section 309(1 )(d) of the Companies Act 2001.

Notice is hereby also given that the Company has no surplus assets after paying its debts in full or in part and no creditor has applied to the Court under section 216 of the Companies Act 1984 for an order putting the Company into liquidation.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies not later than 28 days from the date of publication of this notice.

Dated this 27th day of November 2016.

Schindlers Trust Mauritius LimitedRegistered Agent

(Rec. No. 15/526149)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2011

Notice is hereby given:

That “Mon Desir Ameublement Ltd”, a domestic company, having its Registered office at 37, Albert Daruty’ de Granpre Curepipe is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001, herein called “the Company Act 2001”.

That the company has ceased to carry on business since never operated and has no surplus assets and has discharged in full its liabilities in accordance with the Companies Act 2001.

That any objection to the removal under section 312 of the Act shall be delivered to the Registrar of Companies within 28 days.

This 10th December 2016.Director

(Rec. No. 15/526134)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that OSHAWA LTD., holding a Category 2 Global Business Licence (the “Company”) and having its registered office at c/o Schindlers Trust Mauritius Limited, 2nd Floor, Block B, Medine Mews, La Chaussee Street, Port Louis, Mauritius is applying to the Registrar of Companies to be removed from the Register of Companies under the provisions of Section 309( 1)(d) of the Companies Act 2001.

Notice is hereby also given that the Company has no surplus assets after paying its debts in full or in part and no creditor has applied to the Court under section 216 of the Companies Act 1984 for an order putting the Company into liquidation.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies not later than 28 days from the date of publication of this notice.

Dated this 5th day of December 2016.

Schindlers Trust Mauritius LimitedRegistered Agent

(Rec. No. 15/526149)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2011

Notice is hereby given that ABZU Capital Ltd, a Domestic Company, having its registered office at 2nd Floor St. Louis House, 17 Mgr. Gonin Street, Port Louis, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

That the Company has ceased to carry on business, has discharged all its debts and liabilities in full and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not later than 28 days from the date of this Notice.

Dated this 1st day of December 2016.

Director (Rec. No. 15/526133)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that FASTRACK INVESTMENTS LIMITED, a Category 2 Global Business Licence Company, having its registered

Page 72: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5048 The Mauritius Government Gazette

office at Corporate & Chancery Chambers, 7th Floor New Caudan, Dias Pier, Le Caudan Waterfront, Port Louis, Mauritius is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

That the Company has ceased to carry on business, has discharged all its debts and liabilities in full and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be made to the Registrar of Companies not later than 28 days from the date of this notice.

Dated this 5th day of December 2016.Corporate & Chancery Group Limited

Registered Agent (Rec. No. 15/526133)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that PORTOFINO LTD, a Category 2 Global Business Licence Company, having its registered office at Corporate & Chancery Chambers, 7th Floor, New Caudan Dias Pier, Le Caudan Waterfront, Port Louis, Mauritius is to be removed from the Register of Companies under Section 309(l)(d) of the Companies Act 2001.

The Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

Any objection to the removal under Section 312 of the Companies Act 2001 shall be made in writing to the Registrar of Companies and shall not be less than 28 days from the date of this notice.

Dated this 1st December 2016.Corporate & Chancery Group Limited

Registered Agent (Rec. No. 15/526133)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

hereby given that TechSmart

Vacoas, is applying to the Registrar of Companies, for the removal of the Company from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001, on the grounds that:

“The Company has ceased to carry on business, has discharged in full its liabilities to all known creditors and has distributed it assets in accordance with the Companies Act 2001.”

Objections to the removal, if any, should be filed with the Registrar of Companies within 28 days from the date of this notice.

Dated this 10th day of December 2016.

Boardroom Corporate ServicesCompany Secretary

(Rec. No. 15/526141)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Lakshya Limited (the “Company”) of La Marie Road, Vacoas, is applying to the Registrar of Companies, for the removal of the Company from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001, on the grounds that:

“The Company has ceased to carry on business, has discharged in full its liabilities to all known creditors and has distributed it assets in accordance with the Companies Act 2001.”

Objections to the removal, if any, should be filed with the Registrar of Companies within 28 days from the date of this notice.

Dated this 10th day of December 2016.

Boardroom Corporate Services Company Secretary

(Rec. No. 15/526141)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Le Vieux Grand­Port Investissements Ltee (the “Company”) of La Marie Road, Vacoas, is applying to the Registrar of Companies, for the removal of the Company from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001, on the grounds that:

“The Company has ceased to carry on business, —aA its liabilities to all known

Page 73: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5049

creditors and has distributed it assets in accordance with the Companies Act 2001.”

Objections to the removal, if any, should be filed with the Registrar of Companies within 28 days from the date of this notice.

Dated this 10th day of December 2016.

Boardroom Corporate ServicesCompany Secretary1

(Rec. No. 15/526141)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Sterlyn Accounting Solutions Ltd, a Domestic Company, having its registered office at c/o Avenue des Jacinthes, Morcellement La Cocheyle, Baie du Tombeau is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001.

That the company has ceased to carry on business, has discharged all its debts and liabilities in full and has distributed its surplus assets in accordance with its constitution and the Companies Act 2001.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be made to the Register of Companies not later than 28 days from the date of this notice.

Dated this 5th day of December 2016.Director

(Rec. No. 15/526129)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

In the matter of:ICIL HOLDINGS LIMITED

Notice is hereby given:

That ICIL Holdings Limited, a Category 1 Global Business Licence Company, having its Registered Office at 6 Sir William Newton Street, Port Louis, Mauritius is to be removed from the Register of Companies under Section 309(l)(d) of the Companies Act 2001.

That the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

That any objection to the removal under Section 312 of the Company Act 2001 shall be delivered to the Registrar of Companies within 28 days from the date of this notice.

Date: 14 November 2016.

CIM CORPORATE SERVICES LTDCorporate Secretary

(Rec. No. 15/526128)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that Vet Ocean Indien Ltee of c/o Box Office Ltd 2nd Floor, Palm Square, 90906 La Mivoie, Tamarin, is applying to the Registrar of Companies for its removal from the Register of Companies under Section 309(1 )(d) (i) of The Companies Act 2001 on the grounds that the company has ceased to carry on business and has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its constitution and The Companies Act 2001.

Any objection under section 312 of The Companies Act 2001 shall be delivered to the Registrar of Companies within 28 days of the date of this notice.

Dated this 28.11.2016.Director

(Rec. No. 15/526131)

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

In the matter of:

Broad Peak Mauritius Private LimitedNotice is hereby given that Broad Peak Mauritius

Private Limited, a Category 1 Global Business Licence Company, having its registered office address at c/o CIM CORPORATE SERVICES LTD, Les Cascades Building, Edith Cavell Street, Port Louis, Mauritius, is to be removed from the Register of Companies under Section 309 (1 )(d) of the Companies Act 2001.

That the Company has ceased to cany on business, has discharged in full its liabilities to all of its known creditors and has distributed its surplus assets in accordance with the Companies Act 2001.

Page 74: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5050 The Mauritius Government Gazette

That any objection to the removal under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies within 28 days from the date of this notice, that is, no later than the 8th of September 2016.

Date: 11 August 2016Corporate Secretary

CIM CORPORATE SERVICES LTDPer Naushad Ally Sohoboo

(Rec. No. 15/526128)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 OF THE

REPUBLIC OF MAURITIUSIn the matter of:

AFRICAN HARDWOODS LTD

Notice is hereby given:That AFRICAN HARDWOODS LTD, a

Category 1 Global Business Licence Company having its Registered Office at C/o Port Louis Management Services Ltd, 3rd Floor, Harbour Front Building, President John Kennedy Street, Port Louis, Republic of Mauritius, is to be removed from the Register of Companies under Section 309(1 )(d) of the Companies Act 2001 of the Republic of Mauritius.

The Company has ceased to carry on business, discharged in full its liabilities to all its known creditors and distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

That objection to the removal under Section 313 of the Companies Act 2001, if any should be lodged with the Registrar of Companies, Companies Division, Ground Floor, One Cathedral Square, Pope Hennessy Street, Port Louis, Republic of Mauritius, not less than 28 days after the date of this notice.

Dated this 2nd December 2016.For and on behalf of:

Port Louis Management Services Ltd (Secretary)

(Rec. No. 15/526118)

NOTICE UNDER SECTION 311 (2) OF THE COMPANIES ACT 2001

Notice is hereby given that AERO (MAURITIUS) UNMANNED SYSTEMS

TECHNOLOGIES LTD, of C/o Legis Corporate Secretarial Services Ltd, 3rd Floor, Jamalacs Building, Vieux Conseil Street, Port-Louis proposes to apply to the Registrar of Companies to be removed from the Register of Companies under Section 309 (1) (d) of the Companies Act 2001 on the grounds that the company has ceased trading, has discharged in lull its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

Any objection under Section 312 of the Company’s Act 2001 is to be made in writing to the Registrar of Companies not later than 28 days from the date of publication of this notice.

Dated this 29 November 2016.

Legis Corporate Secretarial Services Ltd(Rec. No. 15/526115)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Hoara Holdings Co. Ltd(hereinafter the “Company”)

NOTICE IS HEREBY GIVEN:

That the Company, a Category 2 Global Business Company, having its Registered Office at c/o GMG Trust Ltd, 19th Floor, Newton Tower, Sir William Newton Street, Port Louis, is to be removed from the Register of Companies in accordance with Section 309(2) of the Companies Act 2001.

That the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

Any objections to the removal under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies not later than 30th day of December 2016.

Dated this 30th day of November 2016.

GMG Trust LtdRegistered Agent

(Rec. No. 15/526117)

Page 75: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

10 December 2016 5051

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Rheinfall Holdings Co. Ltd(hereinafter the “Company”)

NOTICE IS HEREBY GIVEN:

That the Company, a Category 2 Global Business Company, having its Registered Office at c/o GMG Trust Ltd, 19th Floor, Newton Tower, Sir William Newton Street, Port Louis, is to be removed from the Register of Companies in accordance with Section 309(2) of the Companies Act 2001.

That the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.

Any objections to the removal under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies not later than 30th day of December 2016.

Dated this 30th day of November 2016.GMG Trust Ltd

Registered Agent (Rec. No. 15/526117)

That any objection to the removal under Section 312 of the Companies Act 2001 shall be delivered to the Registrar of Companies not later than 28 days from the date of this notice.

Dated this 22nd day of November 2016.Minerva Secretaries Limited

Secretary (Rec. No. 15/526123)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Mrs Christiane Dominique Auleebux of 12, Cite Rivet Malherbes, Curepipe have applied to the Director General of the Mauritius Revenue Authority for the issue of a new licence of Retailer of Liquor and Alcoholic Products - Off in respect of premises situated at 12, Cite Rivet Malherbes, Curepipe.

Any objection to the issue of the above licence, should be made to the Director General, Mauritius Revenue Authority, Ehram Court, C/r Monseigneur Gonin & Sir Virgil Naz Streets, Port Louis within 21 days as from date published in the Gazette.

Mrs Christiane Dominique AuleebuxApplicant

(Rec. No. 15/526119)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 OF THE

REPUBLIC OF MAURITIUS

In the matter of:

“Kerry Atelier Limited”

Notice is hereby given:

That “Kerry Atelier Limited”, a Category 2 Global Business Licence Company, having its registered office at c/o Minerva Fiduciary Services (Mauritius), Suite 2004, Alexander House, 35 Cybercity, Ebene, Mauritius is to be removed from the Register of Companies under Section 309(1)(d) of the Companies Act 2001 of the Republic of Mauritius;

“That the removal is on the grounds that the Company has ceased to carry on business discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its Constitution and the Companies Act 2001.”

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Mrs Kowsaleea Seewooruttun of Ramtohul Lane, Surinam, have applied to the Director General of the Mauritius Revenue Authority for the issue of a new licence of Retailer of Liquor and Alcoholic Products (off) in respect of premises situated at Ramtohul Lane, Surinam.

Any objection to the issue of the above licence should be made to the Director General, Mauritius Revenue Authority, Ehram Court, c/r Monseigneur Gonin & Sir Virgil Naz Streets, Port-Louis within 21 days as from the date published in the Gazette.

Mrs Kowsaleea SeewooruttunApplicant

(Rec. No. 15/526127)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Mohunparsad Bokhoory of 26, PouceSt, Tranquebar, Port Louis, have applied to

Page 76: THE GOVERNMENT GAZETTE OF MAURITIUS€¦ · 10/12/2016  · Mr Andre Joseph Rousset Robert Dr Keser Pillai Mrs Anne Marie Giblot Ducray Ministry of Social Security, National Solidarity

5052 The Mauritius Government Gazette

the Director General of the Mauritius Revenue Authority for the issue of a new licence of Retailer of Liquor and Alcoholic Products (off) in respect of premises situated at 26, Pouce St, Tranquebar, Port Louis.

Any objection to the issue of the above licence should be made to the Director General, Mauritius Revenue Authority, Ehram Court, c/r Monseigneur Gonin & Sir Virgil Naz Streets, Port-Louis within 21 days as from the date published in the Gazette.

Mohunparsad BokhooryApplicant

(Rec. No. 15/526126)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Indur Radhakeesoon of Royal Road, Belle Terre, Phoenix, have applied to the Director General of the Mauritius Revenue Authority for the issue of a new licence of Retailer of Liquor and Alcoholic Products (off) in respect of premises situated at SSR Road, Belle Terre.

Any objection to the issue of the above licence should be made to the Director General, Mauritius Revenue Authority, Ehram Court, c/r Monseigneur Gonin & Sir Virgil Naz Streets, Port-Louis within 21 days as from the date published in the Gazette.

Indur RadhakeesoonApplicant

(Rec. No. 15/526135)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

1, Mrs Leena Haulkory of Cite Alphonse, Ravaton, Q. Militaire have applied to the Director General of the Mauritius Revenue Authority for the issue of a new licence of Retailer of liquor and Alcoholic products (off) in respect of premises situated at Cite Alphonse, Ravaton, Q. Militaire.

Any objection to the issue of the above licence, should be made to the Director General, Mauritius

Revenue Authority, Ehram Court, C/r Monseigneur Gonin & Sir Virgil Naz Streets, Port Louis within 21 days as from the date published in the Gazette.

Mrs Leena Haulkory Applicant

(Rec. No. 15/526162)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Mrs Rajamdrum Narrainen of Shastri Lane, Bois Pignolet, Terre Rouge have applied to the Director General of the Mauritius Revenue Authority for the transfer of a licence of retailer of liquor and alcoholic products (off) in respect of premises situated at St Joseph Road, Terre Rouge to Mrs Vilasha Seetanah.

Any objection to the issue of the above licence, should be made to the Director General, Mauritius Revenue Authority, Ehram Court, C/r Monseigneur Gonin & Sir Virgil Naz Streets, Port Louis within 21 days as from date published in the Gazette.

Rajamdrum Narrainen (Mrs) (Rec. No. 15/526181)

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Ramdhany Parmanandsing of 6, Espace Ocean, Grand Bay, have applied to the Director General of the Mauritius Revenue Authority for the issue of a new licence of retailer of liquor and alcoholic products - Restaurant in respect of premises situated at Racket Road, Grand Bay.

Any objection to the issue of the above licence, should be made to the Director General, Mauritius Revenue Authority, Ehram Court, C/r Monseigneur Gonin & Sir Virgil Naz Streets, Port Louis within 21 days as from date published in the Gazette.

Ramdhany Parmanandsing (Rec. No. 15/526201)

PROJECTED CESSATION OF BUSINESS

Nature of Licence Number Situation Name of Licencee

Receipt Number

Date of Cessation of Business

RL Retailer of Liquor ON and OFF 4400638593 Royal Road, Melrose

Rajaram Pandoo 15/526124 31.12.2016

By Authority: Government Printing Department, La Tour Koenig 107/12/16- 1250