VjAn?*k®bs«çÿ THE GOVERNMENT GAZETTE OF Published by Authority

No. 83 - : Saturday 4 July 2020 - Rs. 25.00 TABLE OF CONTENTS

GENERAL NOTICES

858 — Legal Supplement 859 — Protocol for the Double Taxation Avoidance Convention between the Government of the Republic of Mauritius and the Government of the Republic of Botswana 860 1 to > Notice under the Land Acquisition Act 861 J 862 ] to > Notice under the Land Acquisition Act - Corrigendum 877 J 878 — Notice of Declaration of Vacancy in Office - The Village Council of Esperance Trebuchet 879 —Vacancy in Office - The Village Council of Moka 880 — Declaration of Vacancy - The Village Council of Seizième Mille 881 — Composition of the Mental Health Commission 882 — Composition of the Mental Health Board 883 — Composition of the Mental Health Care Accounts Committee 884 — Composition of the Managerial Committee - Mental Health Care 885 — Notice under the Professional Quantity Surveyors’ Council Act 2013 886 — Invitation for Bids - Police Department - POLICE/IFB/2020/157 887 — Invitation for Bids - Police Department - POLICE/IFB/2020/160 888 ] to ? Notice under the Prevention of Corruption Act 2002 (PoCA 2002) 893 J 894 — Notice under the Insolvency Act 895 ) to > Change of Name 911 ) 912 — Notice under the National Land Transport Authority 913 ] to > Notice under the Patents, Industrial Designs & Trademarks Act 914 I

LEGAL SUPPLEMENT See General Notice No. 858 2092 The Mauritius Government Gazette

General Notice No. 858 of2020 First Publication

LEGAL SUPPLEMENT General Notice No. 860 of2020 The undermentioned Government Notices are THE LAND ACQUISITION ACT published in the Legal Supplement to this number (Notice given under Section 6) of the Government Gazette : Notice is hereby given that one (1) portion of The Statutory Bodies (Accounts and Audit) land situate at Phoenix, in the district of Plaines (Extension of Time during COVID-19 Period) Wilhems are likely to be acquired by the State Regulations 2020. of Mauritius for the public purpose of Early (Government Notice No. 146 of 2020) Enabling Works for Metro and Road Interface at Palmerstone. The Institutions Agréées (Amendment) Regulations 2020. DESCRIPTION (Government Notice No. 147 of 2020) Portion No. 2 (Serial No. 2) of an approximate extent of fifty square metres (15 m2) is to be excised Prime Minister’s Office, from a portion of land of an extent of one thousand Port Louis. one hundred and twenty-one square metres This 4th July, 2020. (1121m2) belonging to Mr FRANCIS KWOK YIN SIONG YEN as evidenced by title deed transcribed in Volume TV 1057/1 and is bounded as follows: - General Notice No. 859 of2020 Towards the North by the surplus of land. PROTOCOL FOR THE DOUBLE Towards the South by Palmerstone Road (Bl 26). TAXATION AVOIDANCE CONVENTION Towards the West by State Land. BETWEEN THE GOVERNMENT OF THE REPUBLIC OF MAURITIUS Date: 26/06/2020 AND THE GOVERNMENT OF The Honourable Louis Steven OBEEGADOO, THE REPUBLIC OF BOTSWANA Minister of Housing and Land Use Planning WHEREAS, in regulation 5 of the Double Ebene Tower Taxation Convention (Republic of Botswana) Ebene (Amendment) Regulations 2017, gazetted as Government Notice No. 12 of 2017, it is specified that the Protocol amending the Convention between First Publication the Government of the Republic of Mauritius and General Notice No. 861 of2020 the Government of the Republic of Botswana for the Avoidance of Double Taxation and the THE LAND ACQUISITION ACT Prevention of Fiscal Evasion with respect to Taxes (Notice given under Section 8) on Income and on Capital Gains shall come into Notice is hereby given that I have decided to operation on such date as may be specified by the acquire compulsorily on behalf of the STATE OF Minister in a notice to be published in the Gazette. MAURITIUS a right of way on a portion of land, NOW, THEREFORE, notice is hereby given situate at Pailles-Guibies in the district of Moka, that the Double Taxation Convention (Republic hereinafter described, for the public purpose of of Botswana) (Amendment) Regulations 2017 laying and maintenance of sewer pipes under the shall be deemed to have come into operation on Pailles Guibies Sewerage Project. 27 February 2020. DESCRIPTION DR. R. PADAYACHY Portion No. 1 (Serial No.l) [PIN1810140055, Minister of Finance, PCR 20036/2019] of an extent of eighty two and Economic Planning and Development ninety five hundredths square metres (82.95m2) 25 June 2020 forming part of a portion of land of an extent 4 July 2020 2093 of eight thousand and twenty square metres Date: 20/06/2020 (8,020.00m2) belonging to COMPAGNIE The Honourable Louis Steven OBEEGADOO DES EAUX DE PAILLES LIMITEE, BRN Minister of Housing and Land Use Planning C07024462, with the State of Mauritius holding Ebene Tower, two right of way for the public purpose of laying Ebene and maintenance of sewer pipes under the Pailles Guibies Sewerage Project of the respective extents of 345.29m2 as per Notice transcribed in Volume General Notice No. 862 of2020 T.V 8893 No. 50 on 17.05.2013 and 414.40m2 as per Notice transcribe in Volume T.V 8906 No. 17 THE LAND ACQUISITION ACT on 29.05.2013, by virtue of a title deed transcribed (Notice given under Section 8) in Volume T.V 4505/33 is bounded as follows:- CORRIGENDUM Towards the North by River St. Louis on five In the Notice given under Section 8 of the Land metres and sixty four centimetres (5.64m), Acquisition Act dated 24/10/2016 containing the description of a portion of land being Portion No. 3 Towards the East by the surplus of land (Serial No. 3)[PIN: 1743540707] situate at Glen belonging to COMPAGNIE DES EAUX DE Park Perrier in the district of Plaines Wilhems PAILLES LIMITEE on twenty seven metres and for the public purpose of constructing the ninety eighty centimetres (27.98m). Robinson-Glen Park Link Road, published in Towards the South by a common road of three the Government Gazette in its issues of29/10/2016 metres and ninety centimetres (3.90m) wide on and 05/11/2016 under General Notices No. 1502 four metres and fifty seven centimetres (4.57m), of 2016 and No. 1572 of 2016and transcribed on 10/01/2017 in Volume TV201701/000189, the Towards the West by the surplus of land words and figures under the heading ‘Description’ belonging to COMPAGNIE DES EAUX DE are hereby deleted and replaced by the following: PAILLES LIMITEE on twenty two metres and DESCRIPTION sixty five centimetres (22.65m). “Portion No. 3 (Serial No. 3) [PIN: 1743540707] Towards the North-West by River St. Louis on of an extent of one hundred and twenty four and three metres and eighty three centimetres (3.83m). eighty five hundredths square metres (124.85 m2) The whole as morefully shown on plan drawn up is excised from a portion of land of an extent of by Mr. ParmanandaAppadoo, Land Surveyor, on the five thousand one hundred and ninety one and thirty first day of October two thousand and nineteen. sixty seven hundredths square metres (5191,67m2) belonging to (i)Mr Pravind Poomanand NATHOO The plan may be inspected by the public at the born on 26/11/1959 holder of a national identity Archives Office of The Ministry of Housing and card bearing number N2611594200070for the Lands, Ebene Tower, Ebene, during office hours. usufruct and (ii) jointly to (a) Mr Tavish Anand Every interested person is requested to NATHOO bom on 24/06/1999 holder of a national give to the Authorised Officer, within fourteen identity card bearing number N2406994204387and days of the second publication of this Notice (b) Miss Shayvee Divyata NATHOO born on in Gazette, a written declaration of the nature 09/01/2001 for the bare ownership as evidenced by of his interest in the land and the amount title deed transcribed in Volume TV201407/000263 and details of his claim for compensation. and is bounded as follows: Towards the North East by a common road six Observation is hereby made that the present metres and fifty centimetres (6.50m) wide on thirty Notice cancels and replaces the Notice under six metres and six centimetres (36.06m). Section 8 of the Land Acquisition Act published in the Government Gazette in its issues of 04/07/2009 Towards the East by State Land and 18/07/2009 under General Notices GN 1465 [TV201909/002049] on three metres and sixty one and GN1572 respectively. centimetres (3.61m). 2094 The Mauritius Government Gazette

Towards the South West by the surplus of land metres (2ha 8415 m2) belonging jointly to (i) on two lines measuring thirty one metres and six Mrs Giantee ADAMS (born RAMLACKHAN) centimetres (31.06m) and four metres and eighteen born on 16/08/1962 as per birth certificate 881 centimetres (4.18m) respectively. of 1962 married to Mr Rodney Kyle ADAMS for Towards the West by a common road three 3/7 undivided rights and (ii) Mr Nitin Mewasingh metres and ninety centimetres (3.90m) wide on six RAMLACKHAN born on 16/08/1964 holder metres and eighty six centimetres (6.86m). of a national identity card bearing number R1608644208134 for 4/7 undivided rights as The whole as morefully shown on a plan evidenced by title deed transcribed in Volume registered at the Cadastral Unit as ACQ/75/000567, TV 1609/106and is bounded as follows:- drawn up by Mr T. JUGGIAH, Land Surveyor on 01/10/2019. Towards the North East by a common road six metres and fifty centimetres (6.50m) wide on The plan may be inspected by the Public at the one hundred and eighteen metres and twenty one Archives Office of the Ministry of Housing and centimetres (118.21m). Land Use Planning, Ebene Tower, Ebène, during office hours.” Towards the East by State Land [TV201909/002052] on eight metres and forty five Date: 26/02/2020 centimetres (8.45m). The Honourable Louis Steven OBEEGADOO Towards the South West by the surplus of land Minister of Housing and Land Use Planning on three lines measuring eight metres and eleven Ebene Tower centimetres (8.1 Im), one hundred and seven metres Ebène and thirty one centimetres (107.3 Im) and six metres and ninety five centimetres (6.95m) respectively. General Notice No. 863 of2020 Towards the West by the axi s of a common and party ' road three metres and ninety centimetres (3.90 m) THE LAND ACQUISITION ACT wide on seven metres and two centimetres (7.02m). (Notice given under Section 8) The whole as morefully shown on a plan CORRIGENDUM registered at the Cadastral Unit as ACQ/75/000567, In the Notice given under Section 8 of the Land drawn up by Mr T. JUGGIAH, Land Surveyor on Acquisition Act dated 24/10/2016 containing the 01/10/2019. description of a portion of land being Portion No. 5 (Serial No. 5)[PIN:1743540720] situate at La Forêt The plan may be inspected by the Public at the et Beard (Henrietta)in the district of Plaines Archives Office of the Ministry of Housing and Wilhems for the public purpose of constructing Land Use Planning, Ebene Tower, Ebène, during office hours. the Robinson-GlenPark Link Road, published in the Government Gazette in its issues of29/10/2016 Date: 26/02/2020 and 05/11/2016 under General Notices No. 1504 The Honourable Louis Steven OBEEGADOO of 2016 and No. 1574 of 2016 and transcribed on Minister of Housing and Land Use Planning 10/01/2017 in Volume TV201701/000190, the Ebene Tower words and figures under the heading ‘Description’ Ebène are hereby deleted and replaced by the following: DESCRIPTION “PortionNo. 5 (SerialNo. 5) [PIN: 1743540720] General Notice No. 864 of2020 of an extent of two hundred and seventy nine and THE LAND ACQUISITION ACT seventeen hundredths square metres (279.17 m2) is (Notice given under Section 8) excised from a portion of land of an extent of six arpents and seventy three and twenty hundredths CORRIGENDUM square perches (6A 7320/iooP) or two hectares and In the Notice given under Section 8 of the Land eight thousand four hundred and fifteen square Acquisition Act dated 24/10/2017 containing 4 July 2020 2095

the description of Portion No. 12 (Serial No. 12) Land Use Planning, Ebene Tower, Ebène, during [PIN: 1743540748] situate at Reunion in the office hours. district of Plaines Wilhems for the public purpose Date: 26/02/2020 of constructing the Robinson-Glen Park Link Road, published in the Government Gazette in The Honourable Louis Steven OBEEGADOO its issues of 29/10/2016 and 05/11/2016 under Minister of Housing and Land Use Planning General Notices No. 1511 of2016andNo. 1581 Ebene Tower of 2016 and transcribed on 10/01/2017 in Volume Ebène TV201701/000203, the words and figures under the heading ‘Description’ are hereby deleted and replaced by the following: General Notice No. 865 of2020 DESCRIPTION THE LAND ACQUISITION ACT “Portion No. 12 (Serial No. 12) [PIN: 1743540748] (Notice given under Section 8) of an extent of one hundred and seventy six and CORRIGENDUM fifty one hundredths square metres (176.51 m2) is excised from a portion of land of an extent of In the Notice given under Section 8 of the Land five thousand four hundred and eighty seven and Acquisition Act dated 24/10/2016 containing fourteen hundredths square metres (5487.14m2) the description of Portion No. 16 (Serial No. belonging to (i) Mr Sunil Kumar NATHOO 16) [PIN: 1743540758] situate at Reunion in the born on 29/10/1961 holder of a national identity district of Plaines Wilhems for the public purpose card bearing number N291061420197A for the of constructing the Robinson-GlenPark Link usufruct and (ii) Mr Nidish Singh NATHOO born Road, published in the Government Gazette in on 13/11/1985 holder of a national identity card its issues of 29/10/2016 and 05/11/2016 under bearing number N1311850101563for the bare General Notices No. 1515 of 2016 and No. 1585 ownership as evidenced by title deed transcribed of 2016 and transcribed on 10/01/2017 in Volume in Volume TV 1817/74 and is bounded as follows:- TV201701/000206, the words and figures under the heading ‘Description’ are hereby deleted and Towards the North East by a common road six replaced by the following: metres and fifty centimetres (6.50m) wide on forty five metres and ninety seven centimetres (45.97m). DESCRIPTION Towards the East by a common road three “Portion No. 16 (Serial No. 16) metres and ninety centimetres (3.90m) wide on [PIN: 1743540758] of an extent of three hundred eleven metres and ten centimetres (11.10m). and forty seven and fifty nine hundredths square metres (347.59 m2) is excised from a portion of Towards the South West by the surplusof land land of an extent of one arpent and sixty three on three lines measuring eleven metres and sixty and one third square perches (1A 63 'AP) or six nine centimetres (11.69m), thirty nine metres thousand eight hundred and ninety four and nine and twenty nine centimetres (39.29m) and three hundredths square metres (6894.09m2) belonging metres and three metres and forty nine centimetres to Miss Luksoomibye APPA born on 25/01/1950 (3.49m) respectively. holder of a national identity card bearing number Towards the West by a common road three A2501502903045as evidenced by title deed metres and ninety centimetres (3.90m) wide on six transcribed in Volume TV 133 l/162and is bounded metres and sixteen centimetres (6.16m). as follows:- The whole as morefully shown on a plan Towards the North East by a common road six registered at the Cadastral Unit as ACQ/75/000567, metres and fifty centimetres (6.50m) wide on ninety drawn up by Mr T. JUGGIAH, Land Surveyor on three metres and fifty seven centimetres (93.57m). 01/10/2019. Towards the East by State Land The plan may be inspected by the Public at the [TV 201701/000023] on nine metres and seventeen Archives Office of the Ministry of Housing and centimetres (9.17m). 2096 The Mauritius Government Gazette

Towards the South West by the surplus of landon hundredths square metres (6894.09 m2) belonging two lines measuring eight metres and twenty nine to Heirs Sarawon APPA [Late Mr Sarawon APPA centimetres (8.29m) and eighty seven metres and born on 26/10/1943 as per birth certificate number fifty one centimetres (87.51m) respectively. No. 1141 of 1943]as evidenced by title deed transcribed in Volume TV 1331/162 and affidavit Towards the West by State Land [TV201909/002047] on five metres and seventy of succession transcribed in Volume TV 8048/56 eight centimetres (5.78m). and is bounded as follows:- Towards the North East by a common road six The whole as morefully shown on a plan registered at the Cadastral Unit as ACQ/75/000567, metres and fifty centimetres (6.50m) wide on ninety drawn up byMr T. JUGGIAH, Land Surveyor on three metres and fifty three centimetres (93.53m). 01/10/2019. Towards the East by the axis of a common road The plan may be inspected by the Public at the three metres and ninety centimetres (3.90m) wide Archives Office of the Ministry of Housing and on seven metres and thirty one centimetres (7.31 m). Lands, Ebene Tower, Ebène, during office hours.” Towards the South West by the surplus of land Date: 26/02/2020 on three lines measuring eleven metres and forty four centimetres (11.44m), seventy three metres The Honourable Louis Steven OBEEGADOO and twenty centimetres (73.20m) and eight metres Minister of Housing and Land Use Planning and thirty one centimetres (8.31m) respectively. Ebene Tower Ebène Towards the West by Portion No. 16 (Serial No. 16) of the plan mentioned below on nine metres and seventeen centimetres (9.17m). General Notice No. 866 of2020 The whole as morefully shown on a plan registered at the Cadastral Unit as ACQ/75/000567, THE LAND ACQUISITION ACT drawn up by Mr T. JUGGIAH, Land Surveyor on (Notice given under Section 8) 01/10/2019. CORRIGENDUM The plan may be inspected by the Public at the In the Notice given under Section 8 of the Land Archives Office of the Ministry of Housing and Acquisition Act dated 24/10/2016 containing the Land Use Planning, Ebene Tower, Ebène, during description of a portion of land being Portion office hours.” No. 19 (Serial No. 19) [PIN: 1743540763] situate Date: 26/02/2020 at Robinson in the district of Plaines Wilhems for the public purpose of constructing the The Honourable Louis Steven OBEEGADOO Robinson-Glen Park Link Road, published in Minister of Housing and Land Use Planning the Government Gazette in its issues of 29/10/2016 Ebene Tower and 05/11/2016 under General Notices No.1518 Ebène of 2016 and No.1588 of 2016 and transcribed on 02/02/2017 in Volume TV201702/000023, the words and figures under the heading ‘Description’ General Notice No. 867 of2020 are hereby deleted and replaced by the following: THE LAND ACQUISITION ACT DESCRIPTION (Notice given under Section 8) “Portion No. 19 (Serial No. 19) [PIN: 1743540763] of an extent of three hundred CORRIGENDUM and seventy seven and ninety six hundredths In the Notice given under Section 8 of the Land square metres (377.96 m2) is excised from a portion Acquisition Act dated 24/10/2016 containing the of land of an extent of one arpent and sixty three description of a portion of land being Portion and one third square perches (1A 63 'AP) or six No. 22 (Serial No. 22) [PIN: 1743540754] situate thousand eight hundred and ninety four and nine at Reunion in the district of Plaines Wilhems 4 July 2020 2097

for the public purpose of constructing the General Notice No. 868 of2020 • Robinson-Glen Park Link Road, published in the Government Gazette in its issues of 29/10/2016 THE LAND ACQUISITION ACT (Notice given under Section 8) and 05/11/2016 under General Notices No. 1521 of 2016 and No. 1591 of 2016 and transcribed CORRIGENDUM on 10/01/2017 in Volume TV201701/000199, In the Notice given under Section 8 of the Land the words and figures under the heading Acquisition Act dated 24/10/2016 containing the ‘Description’ are hereby deleted and replaced by description of a portion of land being Portion the following: No. 24 (Serial No. 24) [PIN: 1743540752] situate DESCRIPTION at Reunion in the district of Plaines Wilhems for the public purpose of constructing the “Portion No. 22 (Serial No. 22) Robinson-Glen Park Link Road, published in [PIN: 1743540754] of an extent of ninety eight the Government Gazette in its issues of 29/10/2016 and eighty hundredths square metres (98.80m2) and 05/11/2016 under General Notices No.1593 is excised from a portion of land of an extent of 2016 and No. 1523 of 2016 and transcribed on of four thousand two hundred and twenty and 10/01/2017 in Volume TV201701/000201, the seventy six hundredths square metres (4220.76 m2) words and figures under the heading ‘Description’ belonging to Mr Satishanand RAMDHAREE born are hereby deleted and replaced by the following: on 13/05/1966 holder of a national identity card bearing number R130566420530F as evidenced by DESCRIPTION title deed transcribed in Volume TV 1799/45 and is “Portion No. 24 (Serial No. 24) bounded as follows:- [PIN:1743540752]of an extent of one hundred Towards the North East by a common road six and nineteen and eighty two hundredths square metres and fifty centimetres (6.50m) wide on twenty metres (119.82 m2) is excised from a portion of five metres and twenty four centimetres (25.24m). land of an extent of four thousand two hundred and twenty and eighty seven hundredths square metres Towards the East by Portion No. 24 (4220.87 m2) belonging jointly to (i) Mr Mohunlall (Serial No. 24) of the plan mentioned below on DAHARI born on 25/08/1949 holder of a national four metres and fifty three centimetres (4.53m). identity card bearing number D2508490123349and Towards the South West by the surplus of land (ii) Mr Kishen KAUROO born on 07/11/1971 on two lines measuring twenty two metres and holder of a national identity card bearing number fifty one centimetres (22.5Im) and two metres and K0711714206088 as evidenced by title deed thirty seven centimetres (2.37m) respectively. transcribed in Volume TV201410/001944 and is Towards the West by a common road three bounded as follows :- metres and ninety centimetres (3.90m) wide on Towards the North East by a common road six seven metres and nineteen centimetres (7.19m). metres and fifty centimetres (6.50m) wide on thirty The whole as morefully shown on a plan metres and fifty one centimetres (30.51m). registered at the Cadastral Unit as ACQ/75/000567, Towards the East by Portion No. 26 drawn up by Mr T. JUGGIAH, Land Surveyor on (Serial No. 26) of the plan mentioned below on 01/10/2019. four metres and seventy five centimetres (4.75m). The plan may be inspected by the Public at the Towards the South West by the surplus of land on Archives Office of the Ministry of Housing and thirty metres and sixty one centimetres (30.61m). Land Use Planning, Ebene Tower, Ebène, during Towards the West by Portion No. 22 office hours.” (Serial No. 22) of the plan mentioned below on Date: 26/02/2020 four metres and fifty three centimetres (4.53m). The Honourable Louis Steven OBEEGADOO The whole as morefully shown on a plan Minister ofHousing and Land Use Planning registered at the Cadastral Unit as ACQ/75/000567, Ebene Tower, drawn up by Mr T. JUGGIAH, Land Surveyor on Ebène 01/10/2019. 2098 The Mauritius Government Gazette

The plan may be inspected by the Public at the Towards the East by Portion No. 28 Archives Office of the Ministry of Housing and (Serial No. 28) of the plan mentioned below on Land Use Planning, Ebene Tower, Ebène, during three metres and thirty eight centimetres (3.38m). office hours.” Towards the South West by a common road six Date: 26/02/2020 metres and fifty centimetres (6.50m) wide on fifty two metres and eighty three centimetres (52.83m). The Honourable Louis Steven OBEEGADOO Towards the North West by State Minister of Housing and Land Use Planning Land [TV201702/000200] on fifty eight Ebene Tower centimetres (0.58m). Ebène The whole as morefully shown on a plan registered at the Cadastral Unit as ACQ/75/000567, drawn up by Mr T. JUGGIAH, Land Surveyor on General Notice No. 869 of2020 01/10/2019. THE LAND ACQUISITION ACT The plan may be inspected by the Public at the (Notice given under Section 8) Archives Office of the Ministry of Housing and CORRIGENDUM Land Use Planning, Ebene Tower, Ebène, during office hours.” In the Notice given under Section 8 of the Land Acquisition Act dated 24/10/2016 containing the Date: 26/02/2020 description of a portion of land being Portion The Honourable Louis Steven OBEEGADOO No. 25 (Serial No. 25) [PIN: 1743540751 ] situate Minister of Housing and Land Use Planning at Pellegrin in the district of Plaines Wilhems Ebene Tower for the public purpose of constructing the Ebène Robinson-Glen Park Link Road, published in the Government Gazette in its issues of29/10/2016 and 05/11/2016 under General Notices No.1524 General Notice No. 870 of2020 of 2016 and No. 1594 of 2016 and transcribed on THE LAND ACQUISITION ACT 02/02/2017 in Volume TV201702/000009, the (Notice given under Section 8) words and figures under the heading ‘Description’ CORRIGENDUM are hereby deleted and replaced by the following: In the Notice given under Section 8 of the Land DESCRIPTION Acquisition Act dated 24/10/2016 containing the “Portion No. 25 (Serial No. 25) description of a portion of land being Portion [PIN:1743540751]of an extent of thirty nine and No. 26 (Serial No. 26) [PIN: 1743540749] situate seventy two hundredths square metres (39.72m2) is at Reunion as per title deed but in fact at La excised from a portion of land of an extent of thirty Marie, Vacoas in the district of Plaines Wilhems five and twenty eight hundredths square perches for the public purpose of constructing the (0A 3 5 28/iooP) or one thousand four hundred and Robinson-Glen Park Link Road, published in eighty nine and twelve hundredths square metres the Government Gazette in it's issues of 29/10/2016 (1489.12 m2) belonging to Heirs Parsooram and 05/11/2016 under General Notices No. 1525 RAMJEE [Late Mr Parsooram RAMJEE born of 2016 and No.1595 of 2016 and transcribed on on 01/09/1927 holder of a national identity card 10/01/2017 in Volume TV201701/000209, the bearing number R010927421024G] as evidenced words and figures under the heading ‘Description’ by title deed transcribed in Volume TV 1390/77 are hereby deleted and replaced by the following: and is bounded as follows:- DESCRIPTION To wards the North by the surplus of land on two “Portion No. 26 (Serial No. 26) lines measuring forty five metres and ninety six [PIN: 1743540749] of an extent of one hundred centimetres (45.96m) and seven metres and twenty and twenty one and thirty five hundredths square seven centimetres (7.27m) respectively. metres (121.35m2) is excised from a portion of 4 July 2020 2099

land of an extent of nine hundred and seventy and of 2016 and No. 1596 of 2016 and transcribed on eight tenths square metres (970.8 m2) belonging 10/01/2017 in Volume TV201701/000210, the to Miss Shila RAMPALL born on 04/06/1957 words and figures under the heading ‘Description’ holder of a national identity card bearing number are hereby deleted and replaced by the following: R040657421656Eas evidenced by title deed DESCRIPTION transcribed in Volume TV 3360/4 and is bounded as follows:- “Portion No. 27 (Serial No. 27) Towards the North East by a common road six [PIN: 1743540747] of an extent of thirty six and metres and fifty centimetres (6.50m) wide on thirty forty three hundredths square metres (36.43 m2) is one metres and seventy seven centimetres (31.77m). excised from a portion of land of an extent of nine hundred and seventy and eight tenths square metres Towards the East by Portion No. 27 (970.8 m2) belonging to Mr Hemraj DHUNOOPA (Serial No. 27) of the plan mentioned below on born on 07/11/1971 holder of a national identity three metres and ninety four centimetres (3.94m). card bearing number D0711714205873 as Towards the South by the surplus of land on evidenced by title deed transcribed in Volume thirty métrés and sixteen centimetres (30.16m). TV 4924/37 and is bounded as follows:- Towards the West by Portion No. 24 Towards the North East by a common road six (Serial No. 24) of the plan mentioned below on metres and fifty centimetres (6.5 0m) wide on nineteen four metres and seventy five centimetres (4.75m). metres and twenty one centimetres (19.21m). The whole as morefully shown on a plan Towards the South by the surplus of land on registered at the Cadastral Unit as ACQ/75/000567, eighteen metres and fifty five centimetres (18.55m). drawn up by Mr T. JUGGIAH, Land Surveyor on Towards the West by Portion No. 26 01/10/2019. (Serial No. 26) of the plan mentioned below on The plan may be inspected by the Public at the three metres and ninety four centimetres (3.94m). Archives Office of the Ministry of Housing and The whole as morefully shown on a plan Land Use Planning, Ebene Tower, Ebène, during registered at the Cadastral Unit as ACQ/75/000567, office hours.” drawn up by Mr T. JUGGIAH, Land Surveyor on Date: 26/02/2020 01/10/2019. The Honourable Louis Steven OBEEGADOO The plan may be inspected by the Public at the Minister of Housing and Land Use Planning Archives Office of the Ministry of Housing and Ebene Tower Land Use Planning, Ebene Tower, Ebène, during Ebène office hours.” Date: 26/02/2020 General Notice No. 871 of2020 The Honourable Louis Steven OBEEGADOO Minister of Housing and Land Use Planning THE LAND ACQUISITION ACT Ebene Tower (Notice given under Section 8) Ebène CORRIGENDUM In the Notice given under Section 8 of the Land Acquisition Act dated 24/10/2016 containing the General Notice No. 872 of2020 description of a portion of land being Portion THE LAND ACQUISITION ACT No. 27 (Serial No. 27) [PIN: 1743540747] situate (Notice given under Section 8) at Reunion in the district of Plaines Wilhems for the public purpose of constructing the CORRIGENDUM Robinson-Glen Park Link Road, published in In the Notice given under Section 8 of the Land the Government Gazette in its issues of 29/10/2016 Acquisition Act dated 24/10/2016 containing the and 05/11/2016 under General Notices No.1526 description of a portion of land being Portion No. 2100 The Mauritius Government Gazette

28 (Serial No. 28) [PIN: 1743540746] situate at Towards the West by Portion No. 25 Vacoas Pellegrin in the district of Plaines Wilhems (Serial No. 25) of the plan mentioned below on for the public purpose of constructing the three metres and thirty eight centimetres (3.38m). Robinson-Glen Park Link Road, published in The whole as morefully shown on a plan the Government Gazette in its issues of 29/10/2016 registered at the Cadastral Unit as ACQ/75/000567, and 05/11/2016 under General Notices No. 1527 drawn up by Mr T. JUGGIAH, Land Surveyor on of 2016 and No.1597 of 2016 and transcribed on 01/10/2019. 10/01/2017 in Volume TV201701/000211, the The plan may be inspected by the Public at the words and figures under the heading ‘Description’ Archives Office of the Ministry of Housing and are hereby deleted and replaced by the following: Land Use Planning, Ebene Tower, Ebène, during DESCRIPTION office hours.” “PortionNo. 28 (Serial No. 28) [PIN: 1743540746] Date: 26/02/2020 of an extent of two hundred and twenty three and The Honourable Louis Steven OBEEGADOO thirty six hundredths square metres (223.36m2) is Minister of Housing and Land Use Planning excised from a portion of land of an extent of one Ebene Tower thousand four hundred and eighty nine and twelve Ebène hundredths square metres (1489.12 m2) belonging to (i) Mr Nandkumar JEETUN born on 15/10/1969 holder of a national identity card bearing number General Notice No. 873 of2020 J1510694205955for 15/35 undivided rights (ii) THE LAND ACQUISITION ACT Mrs Phoolvassuntee SHAM (born JEETUN) (Notice given under Section 8) born on 06/07/1956 holder of a national identity card bearing number J060756140344E civilly CORRIGENDUM married under the legal system of community In the Notice given under Section 8 of the Land of goods married to Mr Roopnarain Bhasoodeo Acquisition Act dated 24/10/2016 containing the SHAM born on 24/02/1950 holder of a national description of a portion of land being Portion identity card bearing number S240250290623B No. 30 (Serial No. 30) [PIN:1743540741] situate for 10/35 undivided rights and (iii) Mrs Sangeeta at Reunion in the district of Plaines Wilhems Davy RAMCHURITER (born JEETUN) born for the public purpose of constructing the on 14/01/1965 holder of a national identity card Robinson-Glen Park Link Road, published in bearing number J1401654201592 civilly married the Government Gazette in its issues of 29/10/2016 under the legal system of community of goods to and 05/11/2016 under General Notices No. 1529 Mr Bharath RAMCHURITER bom on 27/07/1961 of 2016 and No. 1599 of 2016 and transcribed on holder of a national identity card bearing number 10/01/2017 in Volume TV201701/000212, the R270761420873C for 10/35 undivided rights as words and figures under the heading ‘Description’ evidenced by title deed transcribed in Volume are hereby deleted and replaced by the following: TV 9126/28 and is bounded as follows:- DESCRIPTION Towards the North by the surplus of land on “Portion No. 30 (Serial No. 30) three lines measuring seven metres and seventy [PIN: 1743540741] of an extent of five hundred eight centimetres (7.78m), twenty five metres and and ten and eighty four hundredths square metres twenty six centimetres (25.26m) and nineteen (510.84 m2) is excised from a portion of land metres (19.00m) respectively. of an extent of three thousand five hundred and thirty four and ninety seven hundredths square Towards the East by a common road three metres (3534.97 m2) belonging to Mr Ajay metres and ninety centimetres (3.90m) wide on ten Kumar FAGOONEE born on 09/01/1962 holder metres and ninety three centimetres (10.93m). of a national identity card bearing number Towards the South by a common road six F0901622902941as evidenced by title deed metres and fifty centimetres (6.50m) wide on fifty transcribed in Volume TV201704/000878 and is six metres and ninety two centimetres (56.92m). bounded as follows:- 4 July 2020 2101

Towards the North by the surplus of land on DESCRIPTION two lines measuring forty six metres and eighteen “Portion No. 36 (Serial No. 36) centimetres (46.18m) and fifty five metres and fifty [PIN: 1743540728] of an extent of one hundred six centimetres (55.56m) respectively. and seventy and fifty hundredths square metres Towards the North East by the reserves along (170.50 m2) is excised from a portion of land Feeder Casernes on seven metres and forty six of an extent of five thousand two hundred and centimetres (7.46m). seventy six square metres (5276 m2) belonging to Mr Ajay Kumar FAGOONEE born on 09/01/1962 Towards the South by a common road six metres holder of a national identity card bearing number and fifty centimetres (6.50m) wide on a developed F0901622902941as evidenced by title deed length measuring one hundred and seven metres transcribed in Volume TV201704/000878 and is and ninety six centimetres (107.96m). bounded as follows:- Towards the West by State Land Towards the North by the surplus of land on sixty [TV201909/002046] on three metres and forty two four metres and forty nine centimetres (64.49m). centimetres (3.42m). * Towards the East by Portion No. 37 The whole as morefully shown on a plan (Serial No. 37) of the plan mentioned below on registered at the Cadastral Unit as ACQ/75/000567, two metres and forty five centimetres (2.45m). drawn up by Mr T. JUGGIAH, Land Surveyor on Towards the South by a common road six metres 01/10/2019. and fifty centimetres (6.50m) wide on sixty four The plan may be inspected by the Public at the metres and seventy three centimetres (64.73m). Archives Office of the Ministry of Housing and Towards the West Portion No.31 (Serial No. 31) Land Use Planning, Ebene Tower, Ebène, during of the plan mentioned below on two metres and office hours.” seventy nine centimetres (2.79m). Date: 26/02/2020 The whole as morefully shown on a plan The Honourable Louis Steven OBEEGADOO registered at the Cadastral Unit as ACQ/75/000567, Minister of Housing and Land Use Planning drawn up by Mr T. JUGGIAH, Land Surveyor on Ebene Tower 01/10/2019. Ebène The plan may be inspected by the Public at the Archives Office of the Ministry of Housing and Land Use Planning, Ebene Tower, Ebène, during General Notice No. 874 of2020 office hours.” THE LAND ACQUISITION ACT Date: 26/02/2020 (Notice given under Section 8) The Honourable Louis Steven OBEEGADOO CORRIGENDUM Minister ofHousing and Land Use Planning In the Notice given under Section 8 of the Land Ebene Tower, Acquisition Act dated 24/10/2016 containing the Ebène description of a portion of land being Portion No. 36 (Serial No. 36) [PIN: 1743540728] situate at La Forêt in the district of Plaines Wilhems General Notice No. 875 of2020 constructing the for the public purpose of THE LAND ACQUISITION ACT Robinson-Glen Park Link Road, published in (Notice given under Section 8) the Government Gazette in its issues of 29/10/2016 CORRIGENDUM and 05/11/2016 under General Notices No. 1534 of 2016 and No. 1604 of 2016 and transcribed on In the Notice given under Section 8 of the Land 18/01/2017 in Volume TV201701/000677, the Acquisition Act dated 24/10/2016 containing the words and figures under the heading ‘Description’ description of a portion of land being Portion are hereby deleted and replaced by the following: No. 37 (Serial No. 37) [PIN: 1743540724] situate 2102 The Mauritius Government Gazette

at La Forêt in the district of Plaines Wilhems General Notice No. 876 of2020 for the public purpose of constructing the THE LAND ACQUISITION ACT Robinson-Glen Park Link Road, published in the Government Gazette in its issues of 29/10/2016 (Notice given under Section 8) and 05/11/2016 under General Notices No. 1535 CORRIGENDUM of 2016 and No.1605 of 2016 and transcribed on In the Notice given under Section 8 of the Land 10/01/2017 in Volume TV201701/000195, the Acquisition Act dated 24/10/2016 containing the words and figures under the heading ‘Description’ description of a portion of land being Portion are hereby deleted and replaced by the following: No. 39 (Serial No. 39) [PIN: 1743540723] situate DESCRIPTION at Reunion in the district of Plaines Wilhems for the public purpose of constructing the “Portion No. 37 (Serial No. 37) Robinson-Glen Park Link Road, published in [PIN:1743540724]of an extent of twenty five the Government Gazette in its issues of 29/10/2016 and sixty eight hundredths square metres (25.68 and 05/11/2016 under General Notices No.1537 m2) is excised from a portion of land of an extent of 2016 and No. 1607 of 2016 and transcribed on of forty eight square perches (0A48P) or two 02/02/2017 in Volume TV201702/000022, the thousand and twenty six and two hundredths words and figures under the heading ‘Description’ square metres (2026.02 m2) belonging to Mr Max are hereby deleted and replaced by the following: Anselme RAMAR bom on 21/04/1941 as per birth certificate No. 843/1941 as evidenced by title DESCRIPTION deed transcribed in Volume TV 1489/104 and is “Portion No. 39 (Serial No. 39) bounded as follows:- [PIN:1743540723] of an extent of twenty seven and eighty four square metres (27.84m2) is excised Towards the North by the surplus of land on ten from a portion of land of an extent of forty eight metres and thirty two centimetres (10.32m). square perches (0A48P) or two thousand and twenty Towards the East by Portion No. 39 six and two hundredths square metres (2026.02 m2) (Serial No. 39) of the plan mentioned below on belonging to (i) Mr Nandan Kumar FAGOONEE two metres and forty seven centimetres (2.47m). bom on 10/12/1960 holder of a national identity card bearing number Fl012602900743 for 274/1000 Towards the South by a common road six metres undivided rights(ii) Mr Veeraj KALLYPERSAND and fifty centimetres (6.50m) wide on ten metres born on 04/11/1980 holder of a national identity and twenty nine centimetres (10.29m). card bearing number K0411804204914for Towards the West by Portion No. 36 110/1000 undivided rights (iii) Heirs Joseph (Serial No. 36) of the plan mentioned below on Edgar Marie Robert NOEL (Late Mr Joseph two metres and forty five centimetres (2.45m). Edgar Marie Robert NOEL born on 17/01/1918 holder of a national identity card bearing number The whole as morefully shown on a plan N1701182900696) for 452/1000 undivided rights registered at the Cadastral Unit as ACQ/75/000567, and (iv) Ms Laila CASSIM bom on 24/05/1955 drawn up by Mr T. JUGGIAH, Land Surveyor on holder of a national identity card bearing number 01/10/2019. C240555011652B for 164/1000 undivided rights The plan may be inspected by the Public at the as evidenced by title deed transcribed in Volume Archives Office of the Ministry of Housing and TV 4143/35 and affidavit of succession transcribed Land Use Planning, Ebene Tower, Ebène, during in Volume TV 6399/60 and is bounded as follows:- office hours.” Towards the North by the surplus of land on Date: 26/02/2020 eleven metres (11,00m). The Honourable Louis Steven OBEEGADOO i. Minister of Housing and Land Use Planning Towards the East by Portion No. 40 Ebene Tower (Serial No. 40) of the plan mentioned below on Ebène two metres and fifty four centimetres (2.54m). 4 July 2020 2103

Towards the South by a common road six metres bearing number F1012602900743as evidenced by and fifty centimetres (6.50m) wide on ten metres title deed transcribed in Volume TV 2636/35 and is and ninety six centimetres (10.96m). bounded as follows:- Towards the West by Portion No. 37 Towards the North by the surplus of land on (Serial No. 37) of the plan mentioned below on eleven metres and three centimetres (11.03m). two metres and forty seven centimetres (2.47m). Towards the East by land belonging to The whole as morefully shown on a plan Mr Deoprakash CHATTOO [TV 8585/3] on two registered at the Cadastral Unit as ACQ/75/000567, metres and sixty centimetres (2.60m). drawn up by Mr T. JUGGIAH, Land Surveyor on Towards the South by a common road six 01/10/2019. metres and fifty centimetres (6.50m) wide on The plan may be inspected by the Public at the eleven metres and seventeen centimetres ( 11.17m). Archives Office of the Ministry of Housing and Towards the West by Portion No. 39 Land Use Planning, Ebene Tower, Ebène, during (Serial No. 39)’’of the plan mentioned below on office hours.” two metres and fifty four centimetres (2.54m). Date: 26/02/2020 The whole as morefully shown on a plan The Honourable Louis Steven OBEEGADOO registered at the Cadastral Unit as ACQ/75/000567, Minister of Housing and Land Use Planning drawn up by Mr T. JUGGIAH, Land Surveyor on Ebene Tower 01/10/2019. Ebène The plan may be inspected by the Public at the Archives Office of the Ministry of Housing and Land Use Planning, Ebene Tower, Ebène, during General Notice No. 877 of2020 office hours.” THE LAND ACQUISITION ACT Date: 26/02/2020 z (Notice given under Section 8) The Honourable Louis Steven OBEEGADOO CORRIGENDUM Minister of Housing and Land Use Planning In the Notice given under Section 8 of the Land Ebene Tower Acquisition Act dated 16/02/2017 containing the Ebène description of a portion of land being Portion No. 40 (Serial No. 40) [PIN: 1743540721 ] situate General Notice No. 878 of2020 at Curepipe, La Forêt, 133/135, Rue Robinson in the district of Plaines Wilhems for the public THE DISTRICT COUNCIL OF RIVIERE DU REMPART purpose of constructing the Robinson-Glen Park Link Road, published in the Government Gazette in its issues of 25/02/2017 and 11/03/2017 under General Notices No.256 of 2017 and No. 344 of 2017 and transcribed on 04/05/2017 in Volume TV201705/000204, the words arid figures under NOTICE OF DECLARATION OF VACANCY the heading ‘Description’ are hereby deleted and replaced by the following: THE VILLAGE COUNCIL OF ESPERANCE TREBUCHET DESCRIPTION Declaration of Vacancy pursuant to Section 39(2) of the Local Government Act 2011 as “Portion No. 40 (Serial No. 40) subsequently amended [PIN: 1743540721] of an extent of twenty eight and thirty square metres (28.30m2) is excised from Notice is hereby given that the seat of a portion of land of an extent of two thousand and Mr. CHUMMUN Avinash Sharma elected twenty six square metres (2026 m2) belonging member of the Village of Esperance Trebuchet to Mr Nandan Kumar FAGOONEE born on has been declared vacant under Section 38(b) of 10/12/1960 holder of a national identity card the Local Government Act 2011 as sebsequently 2104 The Mauritius Government Gazette amended since the said Councillor without the Date: 19 March 2020 prior leave of the relevant Council, has failed G. N. RAMANJOOLOO throughout a period of 6 consecutive months to CHIEF EXECUTIVE attend a meeting of that Council. THE DISTRICT COUNCIL OF MOKA 20 January 2020.

D. GOPAUL General Notice No. 880 of2020 Chief Executive THE DISTRICT COUNCIL OF GRAND PORT District Council Office Rivière du Rempart

General Notice No. 879 of2020

THE DISTRICT COUNCIL OF MOKA DECLARATION OF VACANCY

THE VILLAGE COUNCIL OF SEIZIEME MILLE

Notice is hereby given that the seat of Mr Fauzee ABDOOL MURYOODEEN, member of the Village Council of Seizième Mille THE VILLAGE COUNCIL OF MOKA has been declared vacant as per Section 39(1) of VACANCY IN OFFICE the Local Government Act 2011 as amended.

Notice is hereby given that the seat of 16 March 2020 Mr. SEENAUTH Chandraduth, member of The Village Council of Moka has become vacant on Mr S. Teeluck 18 March 2020 under Section 37(1) of the Local Chief Executive Government Act 2011 as subsequently amended. The District Council of Grand Port

General Notice No. 881 of2020

COMPOSITION OF THE MENTAL HEALTH COMMISSION Under Section 5 of the Mental Health Care (Amendment) Act 2019 Notice is hereby given that the Mental Health Commission has been reconstituted as follows for the period July 2020 to June 2022:- a. A Chairperson, to be appointed by the Prime Ms Diya BEESOONDOYAL, Principal State Minister, who shall be a Magistrate or a law Counsel officer, of not less than 10 years’ standing b. 2 specialists with more than 10 years’ (i) Dr Anil JHUGROO, experience in the field of psychiatry Adviser on “Substance Abuse and Harm Reduction Programme” (ii) Dr (Mrs) Ameena Bibi SOREFAN, Consultant-in-Charge (Psychiatry) c. A public officer in the grade of Regional Dr Beedarshan Singh CAUSSY, Regional Health Director Health Director, Victoria Hospital d. A senior medical social worker Mr Bicramadithsing SREEPAUL, Senior Medical Social Worker e. A person, not being a medical practitioner Mr. Pritam RANSBEEHARRY, Assistant Surveillance and Security Manager 4 July 2020 2105

General Notice No. 882 of2020

COMPOSITION OF THE MENTAL HEALTH BOARD

Under Section 3 of the Mental Health Care Act 1998 Notice is hereby given that the Mental Health Board has been reconstituted as follows for the period July 2020 to June 2022:-

a. A Chairperson who has special knowledge Dr Paramasiven MOTAY, Consultant Psychiatry and wide experience in the field of mental health b. The Permanent Secretary of the Ministry Mrs Chandanee JHOWRY, Permanent Secretary responsible for the subject of health or his representative c. The Permanent Secretary of the Ministry Mr Sateeanan RAMDHAYAN, Head Disability responsible for the subject of social security and Empowerment Unit or his representative d. 2 Government Medical Specialists in the field Dr Ahmad Abdullah GOPEE, Consultant-in- of psychiatry Charge (Psychiatry) Dr (Mrs) Madhvi RUGHOO. Specialist/Senior Specialist Psychiatry e. The Solicitor General or his representative Mr Mahesh BEEHARRY, Principal State Counsel f. A Magistrate Mr Navish JHEELAN, Senior District Magistrate of the Bail and Remand Court g. A person qualified in the field clinical Mrs Doreyya Mohungoo-Peerbaccus, Clinical psychology or occupational therapy Psychologist h. A psychiatric nurse having not less Mr Basant Rai GUNESS, Ward Manager than 10 years’ experience in the field of (Psychiatry) (Male) psychiatric care i. A person having wide experience in the field Mr Gérard Lepoigneur, Social Worker of social work

General Notice No. 883 of2020

COMPOSITION OF THE MENTAL HEALTH CARE ACCOUNTS COMMITTEE

Under Section 3 of the Mental Health Care (Accounts Committee) Regulations 1999 Notice is hereby given that the Mental Health Care Accounts Committee has been reconstituted as follows for the period July 2020 to June 2022:-

a. A Chairman appointed by the Minister Mr. Latanraj GHOORAH, Lead Analyst, who has working knowledge in the field of Ministry of Finance, Economic Planning and accountancy Development b. A Medical Practitioner, appointed by the Dr (Mrs) Sandya BEEDASSY, Specialist/ Minister, who is in the field of Psychiatry Senior Specialist (Psychiatry) c. Medical Superintendent of the Centre Dr Lochun POONITH, Medical Superintendent d. A representative of the Ministry responsible Mr Sateeanan RAMDHAYAN, Head Disability for the subject of social security and Empowerment Unit 2106 The Mauritius Government Gazette

e. A representative of the National Pension Fund Mr Ahmed Habibullah JANNOO, Commissioner of Social Security f. A Finance Officer of the Centre Mr Jeetendra SOOKUN, Senior Finance Officer g. A Medical Social Worker, appointed by the Mrs Phoolmatee CONHOYEA, Senior Medical Minister Social Worker h. Two Nursing Officers appointed by the (i) Mr Alain Clency Porphire Minister (ii) Mr Bhardwaj Sarmah GOBARDHUN

General Notice No. 884 of2020

COMPOSITION OF THE MANAGERIAL COMMITTEE Under Section 6A of the Mental Health Care (Amendment) Act 2019 Notice is hereby given that the Managerial Committee has been constituted as follows for the period July 2020 to June 2022:- a. A Chairperson who shall be a public officer Dr Deodas RUGHOOBUR, Medical holding the office of Medical Superintendent Superintendent, Jawaharlal Nehru Hospital b. 2 Specialists in the field of psychiatry of at (i) Dr Mohammad Sajeed FOONDUN least 5 years’ service in the grade of Specialist Specialist/Senior Specialist (Psychiatry) or Senior Specialist (ii) Dr Bharati Goorah DEENOO, Specialist/Senior Specialist (Psychiatry) c. A Nursing Administrator Mr Alain Patrick RAMSAMY, Acting Nursing Administrator

General Notice No. 885 of2020 and Community Development, Quantity Surveying Section, Phoenix, between the hours of 9.30a.m. and THE PROFESSIONAL QUANTITY 3.00p.m. on working days (excluding Saturdays). SURVEYORS’ COUNCIL ACT 2013 Every nomination paper must be signed by the [Section 7(l)(b)] candidate and two Professional Quantity Surveyors, Notice of Nominations for Election of Three as witnesses, and be delivered, in person, to the Professional Quantity Surveyors of the Returning Officer between the said hours of 09.30 Professional Quantity Surveyors’ Council a.m. and 12.00 a.m., on 13 July 2020. Notice is hereby given to all Professional Every nomination paper shall specify the name, Quantity Surveyors that the Returning Officer occupation, National Identity Card Number, will receive nominations for the election of three Registration Number, and address of the candidate professional quantity surveyors as members of and also contain a declaration by the candidate that the Council, in accordance with section 7(1 )(b) on nomination day: of the Professional Quantity Surveyors’ Council (a) he is a Professional Quantity Surveyor; Act 2013, on the thirteenth (13th) day of July 2020 between the hours 09.30 a.m. and 12.00 a.m. in (b) (i) he is not subject to any investigation; the Conference Room of the Quantity Surveying (ii) no disciplinary proceedings are being Section of the Ministry of National Infrastructure held against him under section 27; and Community Development, Ground Floor, and Technical Division, Willoughby Street, Phoenix. (iii) no disciplinary measure has been Nomination papers may be obtained from the taken against him during the last 5 Registrar at the Ministry of National Infrastructure years preceding the nomination. 4 July 2020 2107

Dated this 3rd day of July, 2020. process and reject all bids at any time prior to Registrar award of the Contract, without thereby incurring Professional Quantity Surveyors ’ Council any liability to any Bidder. 26.06.2020 Police Department First Publication Line Barracks General Notice No. 886 of2020 Port Louis

Police Department First Publication INVITATION FOR BIDS (IFB) (Authorised under Section 17 of General Notice No. 887 of2020

the Public Procurement Act 2006) Police Department Procurement of Ready Made INVITATION FOR BIDS (IFB) * Trousers & Skirts (Authorised under Section 17 of Procurement Ref. POLICE/IFB/2020/157 the Public Procurement Act 2006)

1. The Police Department is inviting bids from Procurement of Prisoners’ Carrier eligible bidders of Mauritian nationals or entities Procurement Ref. POLICE/IFB/2020/160 incorporated in Mauritius through the Government eProcurement System for the Procurement of 1. The Police Department is inviting bids from Ready Made Trousers & Skirts. eligible bidders of Mauritian nationals or entities incorporated in Mauritius through the Government 2. Bidding documents may be eProcurement System for the Procurement of downloaded from the eProcurement System Prisoners’ Carrier. https://eproc.publicprocurement.govmu.org. Reference Number on the system: 2. Bidding documents may be POLICE/IFB/2020/157 downloaded from the eProcurement System https://eproc.publicprocurement.govmu.org. 3. Bids must be submitted online on the Reference Number on the system: eProcurement System at latest by Tuesday 28th POLICE/IFB/2020/160 July 2020 up to 13.30 hrs (Local Time) 3. Bids must be submitted online on the 4. Bidders who have submitted bids online eProcurement System at latest by Tuesday by the closing date and time shall decrypt and 4 August 2020 up to 13.30 hrs (Local Time) re-encrypt their bids from 14.16 hours on Tuesday 4. Bidders who have submitted bids online 28th July 2020 to Thursday 30th July 2020 up to by the closing date and time shall decrypt and 13.25 hours. re-encrypt their bids from Tuesday 4 August 2020 5. Bids will be opened online in the presence at 14.16 hours till Thursday 6 August 2020 at of the bidders’ representatives who choose to 13.25 hours. attend at the address given hereunder on Thursday 5. Bids will be opened online in the presence 30th July 2020 at 13.30 hours. of the bidders’ representatives who choose to 6. The address referred to above for opening attend at the address given hereunder on Thursday of bid is: 6 August 2020 at 13.30 hours. Police Headquarters, 6. The address referred to above for opening Conference Room, of bid is: Line Barracks, Police Headquarters, Port Louis Conference Room, 7. The Police Department reserves the right Line Barracks, to accept or reject any bid and to annul the bidding Port Louis 2108 The Mauritius Government Gazette

7. The Police Department reserves the right to the Applicant the nature and source of to accept or reject any bid and to annul the bidding purchase of the above assets so attached; process and reject all bids at any time prior to and award of the Contract, without thereby incurring (d) prohibiting the said PLC (Mauritius) any liability to any Bidder. Ltd, Spice Finance Ltd, Jean Claude 01 July 2020. Raymond Cailleau, and Jonathan Christopher Augustin from transferring, Police Department pledging or otherwise disposing of the Line Barracks above assets so attached, except by an Port Louis Order of the Honourable Judge upon good cause shown to his/her satisfaction. General Notice No. 888 of2020 THE said Order has been filed in the Registry of the Supreme Court of Mauritius. INDEPENDENT COMMISSION AGAINST CORRUPTION (ICAC) THE attention of all banks, financial institutions, (established under s. 19(1) of Prevention of cash dealers and any other person who may hold Corruption Act 2002 as subsequently amended or be vested with property belonging to or held on PoCA 2002) behalf of the abovenamed person, is hereby drawn to the above Order so that they may take note NOTICE PUBLISHED UNDER SECTION thereof and govern themselves accordingly. 56(3)(A) OF (POCA 2002) Under all legal reservations. NOTICE is hereby given that, on an application Dated at Le Réduit, this 26th day of June, 2020. made by the Independent Commission Against Corruption (ICAC), an Order has been made Mrs B. Mahejabeen Chatoo on 20th April 2020 by the Honourable Judge at of ICAC Headquarters, Réduit Triangle, Chambers, as follows:- Moka (a) attaching into the hands of PLC Applicant’s Attorney (Mauritius) Ltd, the lessee of motor car of make and model BMW M2 Coupe, bearing registration no. U 1603, owned by Spice General Notice No. 889 of2020 Finance Ltd and in the care, control and INDEPENDENT COMMISSION AGAINST custody (garde) of Jonathan Christopher CORRUPTION (ICAC) Augustin, NIC All 05863018646; (establis red under s. 19(1) ofPrevention of (b) attaching into the hands of Jean Claude Corruption Act 2002 as subsequently amended Raymond Cailleau, holder of French PoCA 2002) passport number 10CP06497 and NOTICE PUBLISHED UNDER SECTION Mauritian ID number C1148FRA148843, 56(3)(A) OF (POCA 2002) and Jonathan Christopher Augustin, NIC A1105863018646, a fibre glass Ejat NOTICE is hereby given that, on an application bearing the name of Sessa Key Larg< with made by the Independent Commission Against two outboard motors of the make “Yamaha” ' Corruption (ICAC), an Order has been made 350 HP, bearing registration number PPC on 17th April 2020 by the Honourable Judge at 5 820-OL-12, Chambers, as follows:- (c) requiring the said PLC (Mauritius) (a) (i) attaching in the hands of Ltd, Spice Finance Ltd, Jean Claude Moonsamy Govindasamy Govind Raymond Cailleau, and Jonathan Basana-Reddi, NID B2509764102366, Christopher Augustin, within 48 hours of the following motor vehicles, viz:- (i) a service of the Order, to declare in writing motor car of the make “Honda Civic” 4 July 2020 2109

bearing registration number DY707 and owing or belonging to or held on (ii) a dual purpose vehicle of the make behalf of (i) Anisha DAJEE (born “Mitsubishi L200” bearing registration Bujun), [NID B0506904619995], number 3945JL08; and (ii) her mother, Amrita SOHORYE [NID S070566140284F] and (b) prohibiting the said Moonsamy (iii) her minor daughter, Tejasvi Govindasamy Govind Basana-Reddi DAJEE, [NID as per birth from transferring, pledging or otherwise certificate: D1404170039535]; disposing of the motor vehicles so attached, except by an Order of the (b) attaching into the hands of Anisha Honourable Judge upon good cause DAJEE (born Bujun) [NID shown to his/her satisfaction. B0506904619995], the following:- THE said Order has been filed in the Registry of (i) a one-storeyed NHDC the Supreme Court of Mauritius. house, situate at Block THE attention of all banks, financial institutions, D08, School Lane, NHDC cash dealers and any other person who may hold Complex, Cottage, together or be vested with property belonging to or held on with all that may form behalf of the abovenamed person, is hereby drawn part thereof generally to the above Order so that they may take note whatsoever without any thereof and govern themselves accordingly. exception or reservation, the whole morefully described Under all legal reservations. in Vol. 201608 No 000367, Dated at Le Réduit, this 25th day of June, 2020. (ii) a motor vehicle of the make Ms D. NAWJEE “Suzuki” model Swift, of ICAC Headquarters, Réduit Triangle, bearing registration No. Moka 1611 BZ 13; and

Applicant’s Attorney (iii) the furniture found at the NHDC house, situated at Block D08, School Lane, General Notice No. 890 of2020 NHDC Complex, Cottage.

INDEPENDENT COMMISSION AGAINST (B) (a) prohibiting the said banks CORRUPTION (ICAC) holding accounts on behalf of (established under s. 19(1) of Prevention of any of the abovenamed parties Corruption Act 2002 as subsequently amended from transferring, pledging or PoCA 2002) otherwise disposing of all money so attached, except by an Order of the NOTICE PUBLISHED UNDER SECTION Honourable Judge upon good cause 56(3)(A) OF (POCA 2002) shown to his/her satisfaction; and NOTICE is hereby given that, on an application (b) prohibiting the said Anisha made by the Independent Commission Against DAJEE from transferring, Corruption (ICAC), an Order has been made pledging or otherwise disposing of on 17th April 2020 by the Honourable Judge at the said motor vehicle, movables Chambers, as follows:- and immovable properties so attached, except by an Order of the (A) (a) attaching into the hands of (i) The Honourable Judge upon good cause Mauritius Commercial Bank Ltd, shown to his/her satisfaction. (ii) SBM Bank Mauritius Ltd and (iii) SBI Bank (Mauritius) Ltd, all THE said Order has been filed in the Registry of money and other property due or the Supreme Court of Mauritius. 2110 The Mauritius Government Gazette

THE attention of all banks, financial institutions, pledging or otherwise disposing of the cash dealers and any other person who may hold above immovable property so attached, or be vested with property belonging to or held on except by an Order of the Honourable behalf of the abovenamed person, is hereby drawn Judge upon good cause shown to his/her to the above Order so that they may take note satisfaction. thereof and govern themselves accordingly. THE said Order has been filed in the Registry of Under all legal reservations. the Supreme Court of Mauritius. Dated at Le Réduit, this 25th day of June, 2020. THE attention of all banks, financial institutions, cash dealers and any other person who may hold Ms D. NAWJEE or be vested with property belonging to or held of ICAC Headquarters, Réduit Triangle, on behalf of the abovenamed persons, is hereby Moka drawn to the above Order so that they may take Applicant’s Attorney note thereof and govern themselves accordingly. Under all legal reservations. General Notice No. 891 of2020 Dated at Le Réduit, this 26th day of June, 2020. INDEPENDENT COMMISSION AGAINST Mrs B. Mahejabeen Chatoo CORRUPTION (ICAC) of ICAC Headquarters, Réduit Triangle, (established under s.19(1) of Prevention of Moka Corruption Act 2002 as subsequently amended Applicant’s Attorney PoCA 2002)

NOTICE PUBLISHED UNDER SECTION 56(3)(A) OF (POCA 2002) General Notice No. 892 of2020

NOTICE is hereby given that, on an application INDEPENDENT COMMISSION AGAINST CORRUPTION (ICAC) made by the Independent Commission Against Corruption (ICAC), an Order has been made (established under s.19(1) of Prevention of on 15th April 2020 by the Honourable Judge at Corruption Act 2002 as subsequently amended Chambers, as follows PoCA 2002)

(a) attaching in the hands of Hubert Jeanne NOTICE PUBLISHED UNDER SECTION Marie Daruty de Grandpre, NID 56(3)(A) OF (POCA 2002) D0812682911759, an immovable property NOTICE is hereby given that, on an application belonging to him, namely, a building made by the Independent Commission Against “campement” made in concrete cement Corruption (ICAC), an Order has been made and under slab of the extent of 181.32 m2 on 22nd May 2020 by the Honourable Judge at erected on a portion of land of the extent of Chambers, as follows:- 1,147.85 m2 being “sublot 1 of part of lot 2” of the Pas Géométriques de La Mivoie, (A) (a) attaching in the hands of (I) Sun ‘Zone A’ situate in the district of Black Tropeze Ltd, (II) Ms Alix Sicart and (III) River, place called “Tamarin” leased by the Enzo Sicart, the last two being (i) French Government of Mauritius together with » nationals, (ii) minors, as represented by their all that may form part thereof generally father and legal administrator, Jonathan whatsoever without any exception or Simon Maurice Sicart, holder of French reservation, the whole morefully described passport 07AT97035, the husband of Mrs in Vol TV201506/000657, and Carine Sicart, bom, Callejo, holder of French passport 07AT97041, (iii) the (b) prohibiting the said Hubert Jeanne Marie ultimate beneficial owners, a “duplex” Daruty de Grandpre from transferring, being Lot No 6 (Unit 6) of the housing 4 July 2020 2111

development known as “Mountain View” Dated at Le Réduit, this 25* day of June, 2020. situate in the district of Black River, place Ms D. NAWJEE called “La Mivoie”, together with all that of ICAC Headquarters, Réduit Triangle, may form part thereof generally whatsoever Moka without any exception or reservation, the whole morefully described in title deed Applicant’s Attorney transcribed in Vol. 201512 No 001445, and

(b) attaching in the hands of Mrs General Notice No. 893 of2020 Carine Sicart, bom Callejo, as represented by her agent and proxy, a motor car of the INDEPENDENT COMMISSION AGAINST CORRUPTION (ICAC) make “Mini Cooper” bearing registration number CS 1802; (established under s. 19(1) ofPrevention of Corruption Act 2002 as subsequently amended (B) requiring the said (i) Sun Tropeze Ltd, (ii) PoCA 2002) Jonathan Simon Maurice Sicart (in his * aforesaid capacity) and (iii) Mrs Carine NOTICE PUBLISHED UNDER SECTION Sicart, bom Callejo, within 48 hours of 56(3)(A) OF (POCA 2002) service of the Order, to declare in writing to the Applicant the nature and source of NOTICE is hereby given that, on an application the immovable property and motor car so made by the Independent Commission Against attached; Corruption (ICAC), an Order has been made on 13 May 2020 by the Honourable Judge at (C) prohibiting the said (i) Sun Tropeze Chambers, as follows Ltd, (ii) Jonathan Simon Maurice (A) (i) attaching in the hands of Emidore Sicart (in his aforesaid capacity) and Trading Co Ltd a motor vehicle (iii) Mrs Carine Sicart, bom, Callejo bearing registration No 2559JU04 from transferring, pledging or otherwise of the make “Renault Megane II disposing of the immovable property and Berline”, motor car, so attached, respectively, except by an Order of the Honourable Judge upon (ii) attaching in the hands of Gil Mar good cause shown to his/her satisfaction; Z Associates Ltd a motor vehicle and bearing registration No AG505 of the make “Mercedes Benz E-200”, (D) declaring that the period of time during which the said (i) Ms Alix Sicart, (ii) Enzo (ii) attaching in the hands of Marie Sicart, (iii) Jonathan Simon Maurice Gilberte Marjorie Bazerque, Sicart, and (iv) Mrs Carine Sicart, bom, bom Allet, NID A170463300444D Callejo, are absent from Mauritius, shall a motor vehicle bearing registration not be reckoned as part of any period of No 2945ZP02 of the make “Nissan validity of the attachment order. Sunny B-15”,

THE said Order has been filed in the Registry of (iv) attaching in the hands of Marie the Supreme Court of Mauritius. Judy Nathalie Rayepa, born Allet, NID A3005644102729 a THE attention of all banks, financial institutions, motor vehicle bearing registration cash dealers and any other person who may hold No 773ZP 00 of the make “Nissan or be vested with property belonging to or held on Sunny VIP M”, behalf of the abovenamed person, is hereby drawn to the above Order so that they may take note (v) attaching in the hands of thereof and govern themselves accordingly. Dominique Appagee, NID A2807733002966 a motor vehicle Under all legal reservations. bearing registration No 424JN 05, 2112 The Mauritius Government Gazette

(vi) attaching in the hands of (Mauritius) Ltd, all monies Michel Joe Bazerque, NID held in the following Accounts, B190963390067B a motor vehicle namely, 1136200002931, and bearing registration No 2382JU 04, 42620000021, (iii) SBI (Mauritius) Ltd all monies held in Account No (vii) attaching in the hands of SBI 158000633101 and (iv) MauBank (Mauritius) Ltd, all monies Ltd all monies held in Account No held by Michel Joe Bazerque, NID B190963390067B, in 0100000382800001 (MPCB) all the following Account Nos in the name of Marie Marjorie 15800718960001, Fixed Deposit Gilberte Bazerque, born Allet, No 15800718930001, Savings NID A170463300444D, and Accounts Nos. 156014564101, (B) prohibiting the abovenamed persons 158000633101 and 15612197101; and banks from transferring, pledging or (viii) attaching in the hands of MauBank otherwise disposing of any money or other Ltd, formerly called Mauritius property so attached except in such manner Post and Cooperative Bank Ltd as may be specified in the Order. all monies held by Michel Joe THE said Order has been filed in the Registry of Bazerque, NID B190963390067B the Supreme Court of Mauritius. in Account No 1010000643900013, THE attention of all banks, financial institutions, (ix) attaching in the hands of The cash dealers and any other person who may hold Mauritius Commercial Bank or be vested with property belonging to or held on Ltd all monies held by Michel Joe behalf of the abovenamed person, is hereby drawn Bazerque, NID B190963390067B to the above Order so that they may take note in Account No 06220392, thereof and govern themselves accordingly. (x) attaching in the hands of (1) SBM Under all legal reservations. Bank (Mauritius) Ltd, all monies held in the following accounts, Dated at Le Réduit, this 25th day of June, 2020. namely, 62030100152418, 62026000004794, Mrs B. Mahejabeen Chatoo 62026100001054, and of ICAC Headquarters, Réduit Triangle, 62026200003632, and (2) SBI Moka (Mauritius) Ltd, all monies held Applicant’s Attorney in Account No 156015956401 in the name of Emidore Trading Co Ltd, General Notice No. 894 of2020 (xi) attaching in the hands of The NOTICE UNDER SECTION 151(5) OF Mauritius Commercial Bank Ltd, THE INSOLVENCY ACT 2009 all monies held in the following accounts, namely, 441650635, Notice is hereby given that the requirements 441500714, and 441650667, in of Section 151(5) of the Insolvency Act 2009 the name of Gil Mar Z Associates having been complied with, the following private Ltd,and Category 1 Global Business Companies are dissolved : (xii) attaching in the hands of (i) The Mauritius Commercial Bank Ltd, File No. Name of Company _ Pate all monies held in the following J Dissolution accounts, namely, 14633620, Cl06764 Lividus Investments Limited 20 April 2020 and 062280392, (ii) SBM Bank 4 July 2020 2113

Date: 24lh June 2020. C59297 Phembani 13 May 2020 Telecommunications K. A. Putchay (Mr) C077604 BLACKSTONE GPV 13 May 2020 State Counsel CAPITAL PARTNERS (MAURITIUS) V-L LTD General Notice No. 897 of2020 C068667 Hade Holdings Ltd. 24 May 2020 CHANGE OF NAME C15285 ALABAMA HOLDINGS 9 June 2020 LIMITED Notice is hereby given that the Honourable Attorney-General is pleased to authorise Joseph C50901 NEW INDIA INVESTMENT 10 June 2020 COMPANY (MAURITIUS) Kennedy CATTEAU to change his name Joseph LIMITED Kennedy into those of Jérémy Kennedy so that in future he shall bear the names and surname of Cl 36492 CoreShares ETF Managers 19 June 2020 Jérémy Kennedy CATTEAU. Ltd Date: 24 June 2020. Date 23 June 2020 A. Nuckchady (Mrs) State Counsel Director of Insolvency Service One Cathedral Square Jules Koenig Street General Notice No. 898 of2020 Port Louis CHANGE OF NAME Notice is hereby given that the Honourable General Notice No. 895 of2020 Attorney-General is pleased to authorise Mrs Devan en Abb u (bom PERUM AL) to change CHANGE OF NAME her name Devanen into that of Devanee so that Notice is hereby given that the Honourable in future she shall bear the name and surname of Attorney General is pleased to authorise Devanee PERUMAL. Mr Sheik Fareed SOOBADAR and Mrs Nazira Dated this 26th day of June 2020. SOOBADAR (born AHAMED) to change the names of their minor son Zia Abdool Cader into P. D. Punchu (Ms) that of Zia so that in future he shall bear the name State Counsel and surname of Zia SOOBADAR.

Date: 24 June 2020. General Notice No. 899 of2020

M.S. BHOYROO CHANGE OF NAME Senior State Counsel Notice is hereby given that the Honourable Attorney-General is pleased to authorise Mr Didier David NEMOURS and Mrs Leurvina General Notice No. 896 of2020 NEMOURS (bom SOOBRAMANEY) to change the names of their minor son Issac Joshuah into CHANGE OF NAME those of Isaac Joshuah so that in future he shall Notice is hereby given that the Honourable bear the names and surname of Isaac Joshuah Attorney General is pleased to authorise NEMOURS. Mrs Fatmabibi ABBASI (born HATTEEA) to Dated this 26th day of June 2020. change her name Fatmabibi into those of Fatima Bibi so that in future she shall bear the names and H. V. Adeen surname of Fatima Bibi HATTEEA. State Counsel 2114 The Mauritius Government Gazette

General Notice No. 900 of2020 General Notice No. 903 of2020

CHANGE OF NAME CHANGE OF NAME Notice is hereby given that the Honourable Notice is hereby given that the Honourable Attorney-General is pleased to authorise Attorney-General is pleased to authorise Mahemad Mr Hurrychand DABY and Mrs Priyasinee Reza BURKUTOOLA to change his names and DABY (bom JHANKUR) to change the names of surname Mahemad Reza BURKUTOOLA into their minor son Vaishnav Mahesh into those of those of Muhammad Reza BARKATOOLA so Laksh Mahesh so that in future he shall bear the that in future he shall bear the names and surname names and surname of Laksh Mahesh DABY. of Muhammad Reza BARKATOOLA.

Dated this 26th day of June 2020. Dated this 25th day of June 2020.

P. D. Punchu (Ms) S. Sohawon-Abdullatiff (Mrs) State Counsel Senior State Counsel

General Notice No. 901 of2020 General Notice No. 904 of2020

CHANGE OF NAME CHANGE OF NAME Notice is hereby given that the Honourable Notice is hereby given that the Attorney-General is pleased to authorise Louis Honourable Attorney-General is pleased to Genève MOREL to change his surname MOREL authorise Ms Mouzlehbeen Huns Begum into that of MAUREL so that in future he shall MAHAMODALLY to change her names bear the names and surname of Louis Genève Mouzlehbeen Huns Begum into those of Zareen MAUREL. Zoya Beegun so that in future she shall bear the names and surname of Zareen Zoya Beegun Dated this 26th day of June 2020. MAHAMODALLY.

H. V. Adeen Dated this 26th day of June 2020. State Counsel H. V. Adeen State Counsel

General Notice No. 902 of2020

CHANGE OF NAME General Notice No. 905 of2020 Notice is hereby given that the Honourable CHANGE OF NAME Attorney-General is pleased to authorise Notice is hereby given that the Honourable Mr Mohamad Shajid TEEMUL and Mrs Nr da Attorney-General is pleased to authorise Begum RAHATOLEE to change the nam s of Mohamed Javed MAMUDBACCUS to change their minor son Muhammad Suhayl intr those his names and surname Mohamed Javed of Nur Muhammad Suhayl so that in future MAMUDBACCUS into that of Javed BACCUS he shall bear the names and surname of Nur so that in future he shall bear the name and surname Muhammad Suhayl TEEMUL. of Javed BACCUS.

Dated this 26th day of June 2020. Dated this 26th day of June 2020.

P. D. Punchu (Ms) H. V. Adeen State Counsel State Counsel 4 July 2020 2115

General Notice No. 906 of2020 General Notice No. 909 of2020 '

CHANGE OF NAME CHANGE OF NAME Notice is hereby given that the Honourable Notice is hereby given that the Honourable Attorney-General is pleased to authorise Mrs Vijay Attorney-General is pleased to authorise Mr Louis Luxmi DOOKHIT (bom SAWOCK) to change Edmond France LACHAIR to change his names her names Vijay Luxmi into that of Vijay-Luxmi and surname Louis Edmond France LACHAIR so that in future she shall bear the names and into those of Louis Edmond Franck LAC-HAIR surname of Vijay-Luxmi SAWOCK. so that in future he shall bear the names and surname of Louis Edmond Franck LAC-HAIR. Dated this 25th day of June 2020. Dated this 30th day of June 2020. K. Domah (Ms) State Counsel Y. Alimohamed State Counsel

General Notice No. 907 of2020 General Notice No. 910 of2020 CHANGE OF NAME Notice is hereby given that the Honourable CHANGE OF NAME Attorney-General is pleased to authorise Notice is hereby given that the Honourable Mr Yousouf Ally JAFER and Mrs Bilkiss Attorney-General is pleased to authorise JAFER (born PEERAULLEE) to change the Benazir Naushaba Jilani PAQUET to change names of their minor son Raees Ally into those of her names and surname Benazir Naushaba Jilani Raees Jundullah Ally so that in future he shall PAQUET into those of Benazir Naushaba bear the names and surname of Raees Jundullah JILANI so that in future she shall bear the Ally JAFER. name and surname of Benazir Naushaba JILANI. Dated this 26th day of June 2020. Dated this 30th day of June 2020. P. D. Punchu (Ms) State Counsel N. Pern (Ms) State Counsel

General Notice No. 908 of2020 General Notice No. 911 of2020 CHANGE OF NAME Notice is hereby given that the Honourable CHANGE OF NAME Attorney-General is pleased to authorise Notice is hereby given that the Honourable Mr Vikash DOMUN and Mrs Kavita DOMUN Attorney-General is pleased to authorise Mamode (born HURDYAL) to change the name of their Nassé M AND ARY to change his names Mamode minor son Balaramsingh into that of Shivam so Nassé into those of Mamode Nasser so that in that in future he shall bear the name and surname future he shall bear the names and surname of of Shivam DOMUN. Mamode Nasser MANDARY.

Dated this 25th day of June 2020. Dated this 30th day of June 2020.

G. Daby (Ms) N. Pern (Ms) State Counsel State Counsel 2116 The Mauritius Government Gazette

General Notice No. 912 of2020

NATIONAL LAND TRANSPORT AUTHORITY ROAD TRANSPORT DIVISION

Notice is hereby given that the following applications have been received by the Authority and the Authority will shortly hear the said applications.

APPLICATION FOR PUBLIC ‘A’ CARRIER’S LICENCE

WEIGHT NAME OF BASE OF DESCRIPTION S.N LICENCE NO OF APPLICANT OPERATION OF GOODS VEHICLE

NYP Dodo Land, 1308 NTA/PUB/A/LC/20400 CSAR Travel Tour Ltd 6000kg General Goods Montagne Blanche GV

2988FZ08 Best Foods Distributors Rajcoomar Avenue, 1309 NTA/PUB/A/LC/20401 31075kg General Goods Co Ltd Quatre Bomes GV

NYP Krishi Satellite Services Pellegrin Road, 1310 NTA/PUB/A/LC/20402 15000kg General Goods (KSS) Ltd Sebastopol GV

1866ZJ93 General Goods CHAN ON WAH Jean Baptiste Lamarre, 1311 NTA/PUB/A/LC/20403 28450kg & Brian Canal Dayot, GRNW GV Containers

1402MR08 General Goods CHAN ON WAH Jean Baptiste Lamarre, 1312 NTA/PUB/A/LC/20404 28650kg & Gary Warren Canal Dayot, GRNW GV Containers

NYP Royal Road, 1313 NTA/PUB/A/LC/20405 SP Disposal Services Ltd 8000kg General Goods Camp Thorel GV

NYP Best Foods Distributors Rajcoomar Avenue, 1314 NTA/PUB/A/LC/20406 20000kg General Goods Co Ltd Quatre Bomes GV

ISRAM NYP Leeloo Lane, 1315 NTA/PUB/A/LC/20407 Pravin . 5000kg Palma Road, General Goods (Born Lir ibeea) < GV Quatre Bomes

NYP Ampere Street, 1316 NTA/PUB/A/LC/20408 iCONVEY LTD 7000kg General Goods Attlee, Curepipe GV

NYP Ampere Street, 1317 NTA/PUB/A/LC/20409 iCONVEY LTD 7000kg General Goods Attlee, Curepipe GV 4 July 2020 2117

NATIONAL LAND TRANSPORT AUTHORITY — continued-.

WEIGHT NAME OF BASE OF DESCRIPTION S.N LICENCE NO OF APPLICANT OPERATION OF GOODS VEHICLE

NYP MUCKDOOMBUKUS Route Militaire, 1318 NTA/PUB/A/LC/20410 6300kg General Goods Reshad Terre Rouge GV

NYP MAUDRAME Dr Manilall, 1319 NTA/PUB/A/LC/20411 7000kg General Goods Michel Pierre Trefles, Rose-Hill GV

NYP KHODADIN Camp Mapou, 1320 ^TA/PUB/A/LC/20412 4000kg General Goods Mohammad Wazeem Henrietta, Vacoas GV

NYP BEEHARRY 2nd Pole, Royal Road, 1321 NTA/PUB/A/LC/20413 13000kg General Goods Nasseeruddin Pont Praslin GV

NYP S.K Water Bowsers Royal Road, 1322 NTA/PUB/A/LC/20414 13000kg General Goods Limited Lesur, Sebastopol GV

NYP S.K Water Bowsers Royal Road, 1323 NTA/PUB/A/LC/20415 13000kg General Goods Limited Lesur, Sebastopol GV

NYP Anwar-E-Quba, SOBHA 1324 NTA/PUB/A/LC/20416 7500kg Mosque Road, General Goods Bibi Shenaz Banu GV Camp Fouquereaux

NYP Anwar-E-Quba, ELAHEE 1325 NTA/PUB/A/LC/20417 7000kg Mosque Road, General Goods Mohammud Riad GV Camp Fouquereaux

5165ZT01 ELAHEE Latapie Road, 1326 NTA/PUB/A/LC/20418 3490kg General Goods Rahmat Yassin Bon Accueil GV

7201ZZ06 MOOTOOMARDEN Dr Pepin Street, 1327 NTA/PUB/A/LC/20419 5130kg General Goods Sham Soondar Beau-Bassin GV

NYP Royal Road, SEEBARUTH 1328 NTA/PUB/A/LC/20420 14030kg Joli Bois, Mare Tabac, General Goods Manishchay GV Riviere du Poste 2118 The Mauritius Government Gazette

NATIONAL LAND TRANSPORT AUTHORITY — continued

APPLICATION FOR TRANSFER OF PUBLIC SERVICE VEHICLE (TAXI) LICENCE

VEHICLE S.N REF NO NAME OF APPLICANT NUMBER BASE OF OPERATION

34 31613/C From: THANDRAYEN Darmalingum Taxi Car Victor KTVem Street, Taxi Stand 212ZX08

To: THANDRAYEN Kanen

APPLICATION FOR PUBLIC SERVICE VEHICLE (CONTRACT CAR) LICENCE

PUB NO. OF REFERENCE NAME BASE OF OPERATION No. CARS 3 Royal Road, 752 CCAR/SP/2071-2073 Belle Mare Tours Ltd NYP Belle Mare

APPLICATION FOR TRANSFER OF ROAD SERVICE LICENCE

S.N REF NO NAME OF APPLICANT ITINERARY

From: SOCIETE MOHAMMED IQBAL TAGAULY & CIE In respect of 65-seater bus 2592AP14 34 NTA 20/63/4185 operating along route 93, 113/11. To: TAGAULY Mohamed Bashir

Any person legally entitled to do so may set out his/her objection/s or other representation/s together with his/her name and address and must give the reasons thereof in writing so that these may reach the Secretary to the Licensing Committee, National Land Transport Authority, MSI Building, Royal Road, Cassis, Port Louis not later than on the seventh day of publication of this notice, in the Government Gazette. Any objection, that reaches the Secretary to the Licensing Committee after the prescribed time limit will not be entertained.

MSI Building Les Cassis Port Louis 30 June 2020 4 July 2020 2119

General Notice No. 913 of2020

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 (Hl) 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) 17396/2013 (320) 31/07/2013 (310) 29138/2019 (320) 11/04/2019 (730) BRITISH AMERICAN TOBACCO BRANDS (730) THE LION MATCH COMPANY INC. (PROPRIETARY) LIMITED 251 Little Falls Drive, Suite 100, Wilmington, 20 Mahatma Gandhi Road, Point, Durban, DE 19808-1674, U.S.A. 4001, Kwa-Zulu Natal, (740) R.C. Payen, Trademark Agent (740) Kashish International Limited (IP Agent) IBL Ltd, Trademark Dept., Ground Floor, IBL 16, Autruches Avenue, Quatre-Bomes House, Caudan, Port-Louis (511) (34) (511) (34) (540) (540) LUCKY STRIKE R.A PATTERSON TOBACCO COMPANY EST RICH'D V.A KUDU USA 2120 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 30012/2019 (320) 10/09/2019 (310) 30013/2019 (320) 10/09/2019 (730) HELLO PRODUCTS, LLC (730) HELLO PRODUCTS, LLC 363 Bloomfield Avenue, Suite 2D, Montclair, 363 Bloomfield Avenue, Suite 2D Montclair, New Jersey 07042, U.S.A. New Jersey 07042, U.S.A. (740) R. C. Payen, Trademark Agent (740) R. C. Payen, Trademark Agent IBL LTD, IBL House, Ground Floor, Caudan, IBL LTD, IBL House, Ground Floor, Caudan, Port-Louis Port-Louis (511) (3) (511) (3) 5 0 HELLO (540) HELLO DESIGN hello

(310) 30211/2019 (320) 07/10/2019 (310) 30302/2019 (320) 22/10/2019 (730) We Work Companies LLC (730) World Fuel Services Corporation 115 West 18 th Street, New York New York 9800 NW 41st Street, Suite 400, Miami Florida 10011, U.S.A. 33178, United States of America (740) RC Payen, Trademark Agent (740) R.C Payen, Trademark Agent, IBL Ltd Ground Floor, IBL House, Caudan, Port Louis IBL House, Ground Floor, Caudan, Port Louis (511) (35 and 41) (511) (4, 9, 35, 36, 39, 40 and 42) <540) WEWORK (540) World Kinect Energy Services and design WorldfwiiSSw Energy Services /

(310) 30341/2019 (320) 29/10/2019 (310) 30479/2019 (320) 25/11/2019 (730) WISER GLOBE BV (730) KEYS SERVICES Hannie Dankbaarpassage, 22 1053 Rt 20 Boulevard Princesse Charlotte, 98000 Amsterdam, Netherlands MONACO, FRANCE (740) Kashish International Limited (IP Agent) (740) Pravin Barthia, Trademark Agent 16, Autruches Avenue, Quatre Bornes ENSafrica (Mauritius), 19 Church Street, (511) (25) Port-Louis (540) W - Wiser Logo (511) (36)

• •• Vr (540) KEYS 4 July 2020 2121

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 30591/2019 (320) 06/12/2019 (310) 30609/2019 (320) 10/12/2019 (730) Bata Brands SA (730) WeWork Companies LLC. Avenue d’Ouchy 16,1006 Lausanne, 115 West 18th Street, New York, New York Switzerland 10011, U.S.A. (740) R.C. Payen, Trademark Agent (740) R.C Payen, Trademark Agent, IBL Ltd IBL LTD, IBL House, Ground Floor, Caudan, Ground Floor, IBL House, Caudan, Port-Louis Port-Louis (511) (35, 36 and 43) (511) (25) (540) POWER New Logo (540> WEWORK FOR YOU

. power

(310) 30610/2019 (320) 10/12/2019 (310) 30649/2019 (320) 18/12/2019 (730) WeWork Companies LLC. (330) 78238 22/07/2019 JM 115 West 18th Street, New York, New York (730) V.F. Corporation 10011, U.S.A. 105 Corporate Center Boulevard, Greensboro, (740) R.C Payen, Trademark Agent, IBL Ltd North Carolina 27408, U.S.A. Ground Floor, IBL House, Caudan, Port-Louis (740) André Robert, Senior Attorney (511) (35, 36 and 43) No. 8, Georges Guibert Street, Port Louis (Sil) (35) 5 0 FOR YOU White

(310) 30654/2019 (320) 19/12/2019 (310) 30689/2019 (320) 23/12/2019 (730) BATA BRANDS SA (730) Banana Republic (ITM) Inc. Avenue d’Ouchy 61,1006 Lausanne, 2 Folsom Street, San Francisco, California Switzerland 94105, U.S.A. (740) R.C. Payen, Trademark Agent (740) André Robert, Senior Attorney IBL Ltd, Ground Floor, IBL House, Caudan, No. 8, Georges Guibert Street, Port-Louis Port-Louis (511) (3,9, 14, 18 and 35) (511) (9 and 25) (540) BR (Stylized) (540) BATA INDUSTRIALS LOGO

© BATA INDUSTRIALS 2122 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 30690/2019 (320) 23/12/2019 (310) 30802/2020 (320) 15/01/2020 (730) Banana Republic (ITM) Inc. (730) Industria de Diseno Textil, S.A. (Inditex, S.A.) 2 Folsom Street, San Francisco, California Avenida de la Diputacidn, Edificio Inditex, 94105, U.S.A. 15142 Arteixo (A Coruna), Spain (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis 8 Georges Guibert Street, Port Louis (511) (3,4,9, 14,16, 24 and 26) (511) (18 and 25) (540) BANANA REPUBLIC (540) dnwr. (Stylized) (Horizontal) dnwr.

(310) 30803/2020 (320) 15/01/2020 (310) 30848/2020 (320) 21/01/2020 (730) Industria de Diseno Textil, S.A. (Inditex, S.A.) (730) CUISINES & BAINS INDUSTRIES Avenida de la Diputacidn, Edificio Inditex, Route de Nantes, 85660, SAINT-PHILBERT- 15142 Arteixo (A Coruna), Spain DE-BOUAINE, FRANCE (740) André Robert, Senior Attorney (740) R.C. Payen, Trademark Agent 8 Georges Guibert Street, Port Louis IBL Ltd, Ground Floor, IBL House, Caudan, (511) (18 and 25) Port-Louis (540) dnwr (Stylized) (Vertical) (511) (20) dn (540) ARTHUR BONNET wr

(310) 30850/2020 (320) 21/01/2020 (310) 30868/2020 (320) 27/01/2020 (730) British American Tobacco (Brands) Inc. (730) STICK HOUSE COMPANY S.R.L. 251 Little Falls Drive, Suite 100, Wilmington STRADA DI CERCHIAIA 41, 53100 SIENA DE 19808-1674, United States of America ITALY (740) R.C. Payen, Trademark Agent, IBLLtd (740) R C Payen, Trademark Agent Trademarks Dept., Ground Floor, IBL House, IBL Ltd, Ground Floor, IBL House, Caudan, Caudan, Port Louis Port Louis, Port Louis (511) (34) (511) (30 and 43) (540) LUCKY STRIKE Roundel Red (540) STICKHOUSE & device

[] Stickhouse 4 July 2020 2123

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 30941/2020 (320) 06/02/2020 (310) 30942/2020 (320) 06/02/2020 (730) Lustucru Riz S.A.S. (730) Lustucru Riz S.A.S. 37 bis rue Saint Romain, 69008 Lyon, France 37 bis rue Saint Romain, 69008 Lyon, France (740) Pazany Thandarayan, Attorney at Law (740) Pazany Thandarayan, Attorney at Law C/o Pravir Payalathan, Royal Road, Gentilly, C/o Pravir Payalathan, Royal Road, Gentilly, Moka Moka (511) (30) (511) (30) (540) TAUREAU AILÉ (540) TAUREAU AILÉ logo

(310) 31035/2020 (320) 20/02/2020 (310) 31036/2020 (320) 20/02/2020 (730) ZHEJIANG CFMOTO POWER CO., LTD (730) ZHEJIANG CFMOTO POWER CO., LTD No. 116, Wuzhou Road, Yuhang Economic No. 116, Wuzhou Road,Yuhang Economic Development Zone, Hangzhou 311100, Development Zone,Hangzhou 311100, Zhejiang, China Zhejiang, China (740) R.C Payen, Trademark Agent, IBL Ltd (740) R. C. Payen, Trademark Agent Ground Floor, IBL House, Caudan, Port-Louis IBL LTD, IBL House, Ground Floor, Caudan, (511) (12) Port-Louis (540) CFMOTO (511) (12) (540) F STYLIZED IN CIRCLE CPMOTO

(310) 31038/2020 (320) 20/02/2020 (310) 31063/2020 (320) 27/02/2020 (730) Glaxo Group Limited (730) British American Tobacco (Brands) Limited 980 Great West Road, Brentford, Middlesex, Globe House, 4 Temple Place, London WC2R TW8 9GS, England 2PG, United Kingdom (740) Mr Panzany Thandarayan, Attomey-at-Law (740) R C Payen, Trademark Agent C/o Pravir Payalathan Royal Road, Gentilly, IBL Ltd, Ground Floor, IBL House, Caudan, 80810, Moka Port Louis, Port Louis (511) (5) (511) (34) 540 EUMOVATE (540) NEWPORT LABEL 2124 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31064/2020 (320) 27/02/2020 (310) 31065/2020 (320) 27/02/2020 (730) British American Tobacco (Brands) Limited (730) British American Tobacco (Brands) Limited Globe House, 4 Temple Place, London WC2R Globe House, 4 Temple Place, London WC2R 2PG, United Kingdom 2PG, United Kingdom (740) R C Payen, Trademark Agent (740) R C Payen, Trademark Agent IBL Ltd, Ground Floor, IBL House, Caudan, IBL Ltd, Ground Floor, IBL House, Caudan, Port Louis, Port Louis Port Louis, Port Louis (511) (34) (511) (34) (540) gio stylised (540) Neo stylised 90 neo

(310) 31127/2020 (320) 04/03/2020 (310) 31185/2020 (320) 17/03/2020 (730) McCann-Erickson Marketing (730) British American Tobacco (Brands) Limited 622 Third Avenue, New York, NY 10017, 4 Temple Place, London WC2R 2PG, United States of America United Kingdom (740) Pazany Thandarayan, Attorney-at-Law (740) R.C. Payen, Trademark Agent C/o Pravir Palayathan, Royal Road, Gentilly IBL LTD, 10 Dr Ferrière Street, Port-Louis 80810, Moka (511) (5, 30 and 34) (511) (9, 35 and 42) <540) McCANN <540) VELO (310) 31202/2020 (320) 28/05/2020 (310) 31203/2020 (320) 28/05/2020 (730) RT KNITS LTD (730) RT KNITS LTD Peupliers Avenue, Pointe aux Sables, Peupliers Avenue, Pointe aux Sables, Republic of Mauritius Republic of Mauritius (511) (25) (511) (25) (540) Remask (540) Onemask Remask Chemask

(310) 31204/2020 (320) 28/05/2020 (310) 31206/2020 (320) 01/06/2020 (730) RT KNITS LTD (730) PRO - MAN (Mtius) LTD Peupliers Avenue, Pointe aux Sables, C20, Les Vergers de Gros Bois, Mare D'albert, Republic of Mauritius Republic of Mauritius (511) (25) (511) (35) (540) Remask Air 540 Pro-Man RemaskA 4 July 2020 2125

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31207/2020 (320) 01/06/2020 (310) 31220/2020 (320) 01/06/2020 (730) DE COMARMOND R R Roger (730) Société Solidarité Pauvreté Suite 013 Ebene Junction, Ebene, Royal Road, Medine Camp de Masque, Republic of Mauritius Republic of Mauritius (511) (20, 35 and 37) (511) (35 and45) (540) TravayLakaz (540) Société Solidarité Pauvreté (Aider, mais autrement) (and logo) ^TravayLak^z

Wf Société H Solidarité E Pauvreté JjUUt, xw cuhenwil

(310) 31222/2020 (320) 01/06/2020 (310) 31228/2020 (320) 01/06/2020 (730) AITT Co Ltd (730) Musashi Oil Seal Kogyo Kabushiki Kaisha, cnr Joseph Riviere Street & Dauphine Street, also trading as Musashi Oil Seal Mfg. Co., Ltd. Belfort Tower, Office A2, Level 4, Port Louis, 5-11 -29 Roppongi, Minato-ku, Tokyo, Japan Republic of Mauritius (740) André Robert, Senior Attorney (511) (35, 39 and 43) No. 8, Georges Guibert Street, Port Louis (540) MOCADI (511) (7, 12 and 17) (540) MUSASHI (Stylised) MUSASHI

(310) 31230/2020 (320) 01/06/2020 (310) 31231/2020 (320) 01/06/2020 (730) Regent Hospitality Worldwide, Inc. (730) The Quaker Oats Company Ugland House, P.O. Box 309, Grand Cayman 555 West Monroe Street, Chicago, Illinois KYI-1104, Cayman Islands 60661, U.S.A. (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis No. 8, Georges Guibert Street, Port-Louis (511) (39) (511) (30) ,54” REGENT 5 0) QUAKER

(310) 31232/2020 (320) 01/06/2020 (310) 31233/2020 (320) 01/06/2020 (730) Nabtesco Coiporation (330) UK3443176 11/11/2019 UKand UK3478922 7-9, Hirakawacho 2-chome, Chiyoda-ku, 02/04/2020 UK Tokyo, Japan (730) Gemcotp UK 1 Limited (740) André Robert, Senior Attorney Second Floor, 1 New Burlington Place, No. 8, Georges Guibert Street, Port-Louis London W1S 2HR, United Kingdom (511) (37) (740) André Robert, Senior Attorney (540) NABTESCO (Logo) No. 8, Georges Guibert Street, Port-Louis (511) (4, 14,29,30, 31 and 36) Nabtesco <540) GEMCORP 2126 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31234/2020 (320) 01/06/2020 (310) 31235/2020 (320) 01/06/2020 (330) UK3443182 11/11/2019 UK and UK3478923 (330) UK3443250 11/11/2019 UK and UK3478925 02/04/2020 UK 02/04/2020 UK (730) Gemcorp UK 1 Limited (730) Gemcotp UK 1 Limited Second Floor, 1 New Burlington Place, Second Floor, 1 New Burlington Place, London W1S 2HR, United Kingdom London W1S 2HR, United Kingdom (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis No. 8, Georges Guibert Street, Port-Louis (511) (4, 14,29,30,31 and 36) (511) (4, 14, 29,30,31 and 36) <540) GCT (540) Geometric Device

(310) 31236/2020 (320) 01/06/2020 (310) 31237/2020 (320) 01/06/2020 (730) Lotte Chilsung Beverage Co., Ltd. (730) Lotte Chilsung Beverage Co., Ltd. 15, SEOCHO-DAERO 70-GIL, SEOCHO-GU, 15, SEOCHO-DAERO 70-GIL, SEOCHO-GU, SEOUL, Rep.of Korea SEOUL, Rep.of Korea (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis No. 8, Georges Guibert Street, Port-Louis (511) (32) (511) (32) (540) Dynamic (540) Dynamic Label in Colour

(310) 31238/2020 (320) 01/06/2020 (310) 31239/2020 (320) 01/06/2020 (730) Ajinomoto Co., Inc. (730) Ajinomoto Co., Inc. 15-1, Kyobashi 1-chôme, Chuo-ku, Tokyo, 15-1, Kyobashi 1-chôme, Chuo-ku, Tokyo, Japan Japan (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis No. 8, Georges Guibert Street, Port-Louis (511) (30) (511) (30) (540) AJI-NO-MOTO PLUS UMAMI <540> AJI-NO-MOTO PLUS SEASONING DESIGN 1 in Colour 4 July 2020 2127

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31241/2020 (320) 01/06/2020 (310) 31242/2020 (320) 01/06/2020 (730) S.C. Johnson & Son, Inc. (330) 079684 29/01/2020 JM 1525 Howe Street, Racine, Wisconsin 53403- (730) Sony Interactive Entertainment Inc. 2236, U.S.A. 1 -7-1 konan, Minato-ku, Tokyo, Japan (740) André Robert, Senior Attorney (740) André Robert, Senior Attorney No. 8, Georges Guibert Street, Port-Louis No. 8, Georges Guibert Street, Port-Louis (511) (1,2, 3,4,5, 11, 16,21,25 and 26) (511) (9 and 28)

(540) SC JOHNSON A FAMILY COMPANY ,5"" DUALSENSE

(310) 31243/2020 (320) 01/06/2020 (310) 31244/2020 (320) 01/06/2020 (330) 018234078 05/05/2020 EU (730) Hennes Properties Ltd (730) SEAT S.A. 12th Floor, Standard Chartered Tower, 19 Autovia A-2, Km. 585, 08760 Martorell, Cyber City Ebene, Republic of Mauritius Barcelona, Spain (740) Robin L. Appaya, Attomey-at-Law (740) André Robert, Senior Attorney Ghose Chambers, Suite 3, Level 6, Henessy No. 8, Georges Guibert Street, Port-Louis Tower, Pope Hennessy Street, Port-Louis (511) (12) (511) (35 and 36) 5 0 CUPRABORN (540) tribeca CENTRAL tribeca CENTRAL

(310) 31249/2020 (320) 01/06/2020 (310) 31260/2020 (320) 01/06/2020 (730) Bestore Co., Ltd. (730) TIANJIN GALAXY VALVE CO.,LTD NO. 8 GEXIN AVENUE, ZOUMALING, No.4 Construction Six Branch Road, Balitai DONGXIHU DISTRICT, WUHAN Industry Area, Jinnan District, Tianjin China CITY,HUBEI PROVINCE, CHINA (740) Mr Pravin Barthia, Trademark Agent, (740) Pravin Barthia,Trademark Agent ENSafrica (Mauritius) ENSafrica (Mauritius), 19 Church Street, 19 Church Street, Port-Louis, Mauritius Port-Louis (511) (6) (511) (16, 29, 30, 31,32, 33, 35 and 43) (540) GALA LOGO (540) Chinese character ‘LIANG LIANG PIN PU ZP BESTORE & Device

BESTORE 2128 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31263/2020 (320) 01/06/2020 (310) 31264/2020 (320) 01/06/2020 (730) Omnicane Limited (730) The Mauritius Commercial Bank Limited Omnicane House, Mon Trésor, Business Sir William Newton Street, Port-Louis, Gateway,New Airport Access Road, Plaine Republic of Mauritius Magnien 51521, Republic of Mauritius (740) Mr Pravin Barthia, Trademark Agent, (740) Pravin Barthia, Trademark Agent of ENSafrica ENSafrica (Mauritius) (Mauritius) 19 Church Street, Port-Louis 19 Church Street, Port-Louis (511) (36) (511) (3, 5 and 11) (540) MCB Private Banking and M logo (540) DINA CARE & LOGO

MCB Private Banking

(310) 31265/2020 (320) 01/06/2020 (310) 31268/2020 (320) 02/06/2020 (730) NEW MAURITIUS HOTELS LIMITED (730) ROGERS CAPITAL FINANCE LTD Beachcomber House, Botanical Garden Street, No. 5, President John Kennedy Street, Port- Curepipe 74213, Republic of Mauritius Louis, Republic of Mauritius (740) Pravin Barthia, Trademark Agent of ENSafrica (740) Aruna Radhakeesoon, Attomey-at-Law (Mauritius) 5th Floor, Rogers House, No. 5, President John 19 Church Street, Port-Louis Kennedy Street, Port-Louis (511) (35,39,41,43 and 44) (511) (36, 38 and 43) (540) SAFE PLACE BY BEACHCOMBER & (540) noula by Rogers Capital (and logo) LOGO noula by Rogers Capital

(310) 31267/2020 (320) 02/06/2020 (310) 31266/2020 (320) 01/06/2020 (730) ROGERS CAPITAL FINANCE LTD (730) COURVOISIER S.A.S. No. 5, President John Kennedy Street, 2 Place du Chateau, 16200 Jamac, France Port-Louis, Republic of Mauritius (740) Mr Pravin Barthia, Trademark Agent, (740) Aruna Radhakeesoon, Attorney-at-Law ENSafrica (Mauritius) 5th Floor, Rogers House, No. 5, President John 19 Church Street, Port-Louis Kennedy Street, Port-Louis (511) (33) (511) (36,38 and 43) (540) noula 40 COURVOISIER 4 July 2020 2129

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31269/2020 (320) 02/06/2020 (310) 31272/2020 (320) 02/06/2020 (730) CIM FINANCIAL SERVICES LTD (730) ADVANCED NEW TECHNOLOGIES CO., C/r Edith Cavell & Mère Barthélémy Streets, LTD Port Louis 11302, Republic of Mauritius Cayman Corporate Centre, 27 Hospital Road, (511) (35 and 36) George Town, Grand Cayman KYI-9008, (540) mofinance by Cim Finance (and logo) Cayman Islands (740) Me. Vashish BHUGOO, Attorney at Law 8th Floor, Astor Court, Block B, Georges Guibert Street, Port-Louis (511) (9, 36 and 42)

by Cim finance <540) ANTCHAIN

(310) 31275/2020 (320) 02/06/2020 (310) 31284/2020 (320) 02/06/2020 (730) LOW AND CO (730) Prashane Gokhool 111 rue Marceau, 93100, Montreuil 1 Cybercity Ebene, The Business Exchange, France Ebene, Republic of Mauritius (740) Me. Vashish BHUGOO, Attorney at Law • (740) Cristelle Parsooramen, Barrister-at-Law 8th Floor, Astor Court, Block B, 28, Manguiers Avenue, Quatre- Bomes Georges Guibert Street, Port-Louis (511) (35,41 and 45) (511) (28, 35, 38 and 41) (540) Wealth Luxury Lifestyle and WLL Logo (540) NEONESS DEVICE (Colour)

WEALTH I.UXUKY LIFESTYLE

(310) 31285/2020 (320) 02/06/2020 (310) 31287/2020 (320) 02/06/2020 (730) CHONG & SONS (DISTRIBUTION) LTD (730) DIRAMODE 1,Queen Mary Avenue, Floreal, 1, rue John Hadley, 59654 Villeneuve d’Ascq, Republic of Mauritius France (740) Yusuf Nazroo, IP Agent (740) Yusuf Nazroo, IP Agent 12 Frere Felix De Valois Street, Port Louis 12, Frere Felix De Valois Street, Port Louis (511) (32 and 35) (511) (3,9, 14, 18,20,21,25 and 35) (540) CURELY Special form (540) pimkie device Curely pimkie 2130 The Mauritius Government Gazette

PATENTS, INDUSTRIAL DESIGNS & TRADEMARKS ACT 2002 — continued

(310) 31288/2020 (320) 02/06/2020 (310) 31291/2020 (320) 02/06/2020 (730) CHONG & SONS , (ROSE-HILL) LTD (730) MIPSIT DIGITAL LTD 192-200, Galeries Evershine, Rose-Hill No. 3, Tranquille Avenue,Vacoas, Republic of Mauritius Republic of Mauritius (740) Yusuf Nazroo, IP Agent (740) Yusuf Nazroo, IP Agent 12 Frere Felix De Valois Street, Port Louis 12, Frere Felix De Valois Street, Port Louis (511) (13 and 35) (511) (35) (540) airpay

(310) 31355/2020 (320) 03/06/2020 (730) Land Drainage Authority (310) 31377/2020 (320) 04/06/2020 12th Floor, Citadelle Mall, (National (730) CAMEL GROUP CO., LTD. Development Unit), Cnr Louis Pasteur & Sir No.6, Gushi Road, Economic Zone, Gucheng Virgil Naz Streets, Port Louis, County, Hubei, People’s Republic of China Republic of Mauritius (740) Mr Vassist Rao LUCHMAYA, Attorney at Law (511) (35) 2nd Floor, Suite 205 Sterling Tower, La (540) LDA - Land Drainage Authority Poudrière Street, Port Louis (511) (9) (540) CAMEL (and logo)

LAND DRAINAGE AUTHORITY

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), 11th Floor, Sterling House, Lislet Geoffroy 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: 01 July, 2020 Ag. Controller Industrial Property Office 4 July 2020 2131

General Notice No. 914 of2020

THE INDUSTRIAL PROPERTY OFFICE REPUBLIC OF M AURITIUS

PUBLICATION OF THE PATENT UNDER SECTION 20(3) AND REGULATION 27(2) OF THE PATENTS, INDUSTRIAL DESIGNS AND TRADEMARKS ACT 2002

PATENT granted by the Industrial Property Office

Publication Number: 00068/2020

APPLICANT: Zumutor Biologies, Inc 100 Trade Center, Century Suites Suite G-700, Woburn, MA 01801, UNITED STATES OF AMERICA

Trademark Agent: Mr Pravin Barthia Trademark Agent ENSafrica (Mauritius) 19 Church Street Port Louis REPUBLIC OF MAURITIUS

Filing Date: 16’" November 2015

Priority Data: 15lb November 2014 - INDIA

Date of Grant: 16th November 2015

Title of Invention: DNA-BIND1NG DOMAIN, NON-FUCOSYLATED AND PARTIALLY FUCOSYLATED PROTEINS, AND METHODS THEREOF

Abstract: The present disclosure relates to a method of obtaining a cell where fucosylation pathways are modified, leading to production of partially fucosylated and non-fucosylated protein products, specifically antibodies from the cell. The present disclosure employs the Clustered Regularly Interspaced Short Palindromic Repeats (CRISPR) technology. The method of the present disclosure targets the Fut8 gene and GM.D gene in a cell. Such products are used in developing therapeutics and biomarkers, and in diagnosis and prognosis of diseases.

International Patent Classification: C12 N 15/113, C12 N 15/09 2132 The Mauritius Government Gazette Legal Notices and Advertisements

Third & Last Publication Rishi Dayanand Lane, Mare La Chaux, has CHANGE OF NAME applied to the Honourable Attorney General for leave to change his surname PUDARUTH into Notice is hereby given that Ms Mei Ling that of PADARUTH so that in the future he shall WONG TING FOOK, c/o Mr Kie-Chong Tao bear the name and surname of Mr Bigyanand Kong Man of 6, S. Balgobin Street, Rose Hill, has PADARUTH. applied to the Honourable Attorney General for leave to change her names and surname Mei Ling Objections, if any, should be filed in the WONG TING FOOK into those of Caroline Registry of the office of the Attorney General Mei Ling WONG so that in the future she shall within a period of 28 days as from the last date of bear the names and surname of Caroline Mei publication of the said notice in the papers. Ling WONG. Dated this 16th day of June 2020. Objections, if any, should be filed in the registry Mr Bigyanand PUDARUTH of the Office of the Attorney General within a period Applicant (Rec. No. 18/147319) of 28 days as from the last date of publication of the said notice in the papers. Dated this 12th day of June 2020. Third & Last Publication Ms Mei Ling WONG TING FOOK CHANGE OF NAME Applicant Notice is hereby given that Ms Marie Magda (Rec. No. 18/147291) SOURIS c/o Jude SOURIS of Rue Suffren, Mahebourg, has applied to the Honourable Third & Last Publication Attorney General for leave to change her names CHANGE OF NAME Marie Magda into those of Michele Magda so that in the future she shall bear the names and Notice is hereby given that Ms Mala Devi surname of Michele Magda SOURIS. CARPEN of Impasse Filaos, Dansant Lane, Berthaud Avenue, Quatre Bornes, has applied Objections, if any, should be filed in the to the Honourable Attorney General for leave to Registry of the office of the Attorney General change the name of her minor daughter Keisha within a period of 28 days as from the last date of into those of Keisha Shreya so that in the future publication of the said notice in the papers. she shall bear the names and surname of Keisha Dated this 17th day of June 2020. Shreya CARPEN. Ms Marie Magda SOURIS Objections, if any, should be filed in the Applicant Registry of the office of the Attorney General (Rec. No. 18/147334) within a period of 28 days as from the last date of publication of the said notice in the papers. Dated this 16th day of June 2020. Third & Last Publication Ms Mala Devi CARPEN CHANGE OF NAME Applicant , Notice is hereby given that Mr Seeram (Rec. No. 18/147320) PUNTAYA of Camp Diable Islamic Home, Nababsing Road, Camp Diable, has applied to the Third & Last Publication Honourable Attorney General for leave to change his name and surname Seeram PUNTAYA into CHANGE OF NAME those of Salim ABDULLAH so that in the future Notice is hereby given that Mr Bigyanand he shall bear the name and surname of Salim PUDARUTH c/o Sanjiv Singh RAMBHUJUN, ABDULLAH 4 July 2020 2133

Objections, if any, should be filed in the Dated this 17th day of June 2020. Registry of the office of the Attorney General within a period of 28 days as from the last date of Mrs Needhee DA COSTA publication of the said notice in the papers. (bom MADOORSOODUN) Applicant Dated this 17th day of June 2020. (Rec. No. 18/147363) Mr Seeram PUNTAYA Applicant Third & Last Publication (Rec. No. 18/147335) CHANGE OF NAME

Third & Last Publication Notice is hereby given that Mr Abhishek CHAMARSING of Richelieu Branch Road, CHANGE OF NAME Petite Rivière, has applied to the Honourable Notice is hereby given that Muhammad Attorney General for leave to change his surname ELAHEEBOCUS, electing his legal domicile in CHAMARSING into that of CHAMANSING the office of Me. A. C. Khodabocus, Attorney, has so that in the future he shall bear the name and applied to the Honourable Attorney General for surname of Mr Abhishek CHAMANSING. leave to change his name and surname Muhammad Objections, if any, should be filed in the ELAHEEBOCUS into those of Muhammad Registry of the office of the Attorney General Yousuf DULLOO, so that in the future, he may within a period of 28 days as from the last date of officially be known under the names and surname publication of the said notice in the papers. of Muhammad Yousuf DULLOO. Dated this 17th day of June 2020. Objections, if any, should be filed in the Registry of the office of the Attorney General Mr Abhishek CHAMARSING within a period of 28 days as from the last date of Applicant publication of the said notice in the papers. (Rec. No. 18/147368) Under all legal reservations. Dated this 15th day of June 2020. Third & Last Publication Muhammad ELAHEEBOCUS CHANGE OF NAME Applicant (Rec. No. 18/147372) Notice is hereby given that Mr Jean Christophe Joan MARTINGALE electing his legal domicile in the Office of Me. Dave BOOLAUKY, Attomey- Third & Last Publication at-Law of 8 of Georges Guibert Street, Port Louis, CHANGE OF NAME has applied to the Honourable Attorney General for leave to change his names Jean Christophe Joan Notice is hereby given that Mrs Needhee DA into that of Krish so that in the future he shall bear COSTA (bom MADOORSOODUN), C/o Mrs the name and surname of Krish MARTINGALE. Gomuttee KATOORAH of 10 Leckning Avenue, Rose Hill, has applied to the Honourable Attorney Objections, if any, should be filed in the General for leave to change her name Needhee into Registry of the office of the Attorney General that of Brenda so that in the future she shall bear within a period of 28 days as from the last date of the name and surname of Brenda DA COSTA publication of the said notice in the papers. (bom MADOORSOODUN). Dated this 17th day of June 2020. Objections, if any, should be filed in the Registry of the office of the Attorney General Mr Jean Christophe Joan MARTINGALE within a period of 28 days as from the last date of Applicant publication of the said notice in the papers. (Rec. No. 18/147356) 2134 The Mauritius Government Gazette

Second Publication General for leave to change her names and CHANGE OF NAME surname Marie Sara Michella SAMINADEN POULLÉ into those of Sara YAGNIK so that in Notice is hereby given that Mr Iswarduth the future she shall bear the name and surname of NUNDOOSING of Coastal Road, Pointe Sara YAGNIK. aux Canonnier, has applied to the Honourable Attorney General for leave to change his surname Objections, if any, should be filed in the NUNDOOSING into that of NUNDOOSINGH Registry of the office of the Attorney General so that in the future he shall bear the name and within a period of 28 days as from the last date of surname of Iswarduth NUNDOOSINGH. publication of the said notice in the papers. Dated this 24th day of June 2020. Objections, if any, should be filed in the Registry of the office of the Attorney General Ms Marie Sara Michella within a period of 28 days as from the last date of SAMINADEN POULLÉ publication of the said notice in the papers. Applicant (Rec. No. 18/147436) Dated this 19th day of June 2020. Mr Iswarduth NUNDOOSING Second Publication Applicant (Rec. No. 18/147389) CHANGE OF NAME Notice is hereby given that Mr Yogen SAWMYNADEN of Royal Road, Amaury, Second Publication Belle-Vue-Maurel, has applied to the Honourable CHANGE OF NAME Attorney General for leave to change his name Yogen into that of Azagen so that in the future Notice is hereby given that Mrs Sushmah he shall bear the name and surname of Azagen SOHODEB (born RAMPHULL) of Ganga Lane, SAWMYNADEN. 7th Mille, Triolet has applied to the Honourable Attorney General for leave to change her name Objections, if any, should be filed in the Sushmah into that of Reshmah so that in the Registry of the office of the Attorney General future she shall bear the name and surname of within a period of 28 days as from the last date of Reshmah RAMPHULL. publication of the said notice in the papers. Objections, if any, should be filed in the Dated this 24th day of June 2020. Registry of the office of the Attorney General Mr Yogen SAWMYNADEN within a period of 28 days as from the last date of Applicant publication of the said notice in the papers. (Rec. No. 18/147432) Dated this 19th day of June 2020. Second Publication Mrs Sushmah SOHODEB (born RAMPHULL) CHANGE OF NAME Applicant Notice is hereby given that Mr Vikraj Ashwin (Rec. No. 18/147391) RAMNATH and Mrs Smeeta Devi RAMNATH (born DUSSOYE) of Morcellement Sohun, Pointe aux Sables, have applied to the Honourable Second Publication Attorney General for leave to change the name of CHANGE OF NAME their minor daughter Mayuri into that of Mayuri Notice is hereby given that Ms Marie Sara Ria so that in the future she shall bear the name Michella SAMINADEN POULLÉ of 11, Rue and surname of Mayuri Ria RAMNATH. de Frangipanes, Morcellement Petit Morne, La Objections, if any, should be filed in the registry Gaulette, has applied to the Honourable Attorney I of the office of the Attorney General within a period 4 July 2020 2135 of 28 days as from the last date of publication of Second Publication the said notice in the papers. CHANGE OF tfAME Date: 22 June 2020 Notice is hereby given that Mr Rudiren Mr Vikraj Ashwin RAMNATH PILLAY CARPANEN electing his legal domicile and Mrs Smeeta Devi RAMNATH in the office of Me. M. Mardemootoo, Senior (bom DUSSOYE) Attorney, of 3rd Floor, Les Jamalacs Building, (Rec. No. 18/147406) Applicants Vieux Conseil Street, Port Louis, has applied to the Honourable Attorney General for leave to Second Publication change his surname PILLAY CARPANEN into that of SARMA so that in the future he shall bear CHANGE OF NAME the name and surname of Rudiren SARMA. Notice is hereby given that Somoo MOUTIEN, electing his legal domicile in the office of Objections, if any, should be filed in the Me. M. Conhyedoss, Attorney, has applied to the registry of the office of the Attorney General Honourable Attorney General for leave to change within a period of 28 days as from the last date of his name Somoo into that of Ramen, so that in the publication of the said notice in the papers. future, he may officially be known under the name Dated this 24th day of June 2020. and surname of Ramen MOUTIEN. Mr Rudiren PILLAY CARPANEN Objections, if any, should be filed in the Applicant Registry of the office of the Attorney General (Rec. No. 18/147481) within a period of 28 days as from the last date of publication of the said notice in the papers. First Publication Under all legal reservations. CHANGE OF NAME Dated this 22nd day of June 2020. Notice is hereby given that Mr Ally Khan Somoo MOUTIEN MOHAMED and Rahmat Tanveez of 16, Applicant (Rec. No. 18/147487) Royal Road, Beau Bassin, have applied to the Honourable Attorney General for leave to change the surname of their minor daughter MOHAMED Second Publication into that of MAHERALLY so that in the future CHANGE OF NAME she shall bear the names and surname of Nadia Notice is hereby given that Mr David Safia MAHERALLY. Gerald Michael Christopher WEBBER Objections, if any, should be filed in the registry ISAACS, electing his legal domicile in the office of the office of the Attorney General within a period of Me. G. NG WONG HING, Attorney at Law, has of 28 days as from the last date of publication of applied to the Honourable Attorney General for the said notice in the papers. leave to change his surname WEBBER ISAACS Date: 29/6/2020 into that of WEBBER, so that in the future, he shall bear the names and surname of David Gerald Mr Ally Khan MOHAMED Michael Christopher WEBBER. and Rahmat Tanveez Objections, if any, should be filed in the Registry Applicants of the office of the Attorney General within a period (Rec No. 18/147518) of 28 days as from the last date of publication of the said notice in the papers. First Publication Dated this 24th day of June 2020. CHANGE OF NAME David Gerald Michael Christopher WEBBER ISAACS Notice is hereby given that Mr Ally Khan Applicant (Rec. No. 18/147487) MOHAMED and Rahmat Tanveez of 16, Royal 2136 The Mauritius Government Gazette

Road, Beau Bassin, have applied to the Honourable within a period of 28 days as from the last date of Attorney General for leave to change the surname publication of the said notice in the papers. of their minor daughter MOHAMED into that Dated this 1st day of July 2020. of MAHERALLY so that in the future she shall bear the names and surname of Eliza Inaaya Mr Desirée Amsley Brian BOURIQUE MAHERALLY. Applicant (Rec. No. 18/147545) 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 First Publication the said notice in the papers. CHANGE OF NAME Date: 29/6/2020 Notice is hereby given that Mr Arjun Mr Ally Khan MOHAMED CHAMARSING of Richelieu Branch Road, and Rahmat Tanveez Petite Rivière, has applied to the Honourable Applicants Attorney General for leave to change his surname (Rec No. 18/147517) CHAMARSING into that of CHAMANSING so that in the future he shall bear the name and First Publication surname of Arjun CHAMANSING.

CHANGE OF NAME Objections, if any, should be filed in the registry of the office of the Attorney General within a period Notice is hereby given that Ms Veena of 28 days as from the last date of publication of NAWOOR of B2 Avenue Bengalis, Cité Beau the said notice in the papers. Séjour, Quatre Bornes, has applied to the Honourable Attorney General for leave to change Date: 02/07/20 her name Veena into those of Gina Esther so that Mr Arjun CHAMARSING in the future she shall bear the name and surname Applicant of Gina Esther NAWOOR. (Rec. No. 18/147568) 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 IN THE INTERMEDIATE COURT OF MAURITIUS publication of the said notice in the papers. NOTICE OF SALE Dated this 1st day of July 2020. Attomey-at-Law Ms Veena NAWOOR Me. Francis Hardy Applicant (Rec. No. 18/147541) Cause No. 688/2014 On Friday the 31st day of July 2020 at Victoria Bus Terminal, Quatre Bornes, at 10.00 hours in First Publication the forenoon, I, the undersigned usher, will sell by CHANGE OF NAME Public Auction to the highest bidder and for cash Notice is hereby given that Mr Desirée the following articles, viz:- Amsley Brian BOURIQUE of La Mairée, Eau 1 : One Air Compressor of Make Note. Coulée, Curepipe, has applied to the Honourable 2: One Grinder of Make Makita. Attorney General for leave to change his surname 3 : One Karcher 220 Bar. BOURIQUE into that of FÉLICIANE so that in 4: One Stand Drilling Machine of Make the future he shall bear the name and surname of PowerTech Colour Red. Desirée Amsley Brian FÉLICIANE. 5: One Washing Machine of Make Toshiba. Objections, if any, should be filed in the 6: One Ward Robe 3 Flaps. Registry of the office of the Attorney General 7: One Radio Cassette (Compo). 4 July 2020 2137

The above mentioned articles were seized upon or property in which he has rights, should submit Mr. Satianand Darick at the request of Mr. Jean his claim in writing to the'liquidator with all Michel Estrade pursuant to a warrant to Levy supporting documents in respect of such ownership issued out of the Intermediate Court following a or right by 31 July 2020. judgment of the same Court. All persons holding any property documents, Dated on the 26th June 2020. books and records of the company are requested to Mr. Golamnobee A. Asraf deliver them forthwith to the liquidator. Usher in charge of sale Any enquiries should be sent to Mr S. Robert Ushers’ Chambers, Port Louis. (Rec. No. 18/147560) Konfortion, Kemp Chatteris, 3rd Floor, Cerné House, La Chaussée, Port Louis, Mauritius.

Dated this 30 June 2020. NOTICE UNDER SECTION 117 OF THE INSOLVENCY ACT 2009 S. Robert Konfortion FCA L & P FINANCIAL SERVICES LTD Liquidator (In Shareholders’ Voluntary Winding-up) (Rec. No. 18/147561) Notice is hereby given that by virtue of a shareholder’s resolution dated 8th June 2020, I NOTICE UNDER SECTION 117 OF have been appointed Liquidator of the above THE INSOLVENCY ACT 2009 named company for the purpose of winding up BCC ASIA COMPANY 7 LIMITED the company under Sections 139 to 141 of the Insolvency Act 2009. (In Liquidation) (In member s voluntary winding up) The date of the commencement of the Liquidation is 8th June 2020. Notice is hereby given that on 22 June 2020, a resolution of the sole shareholder was passed, Afsar Ebrahim whereby BCC Asia Company Limited would be Liquidator wound up voluntarily under Section 137 of the C/o BDO Insolvency Act 2009 and Mr S. Robert Konfortion, 10, Frère Félix De Valois Street FCA, Registered Insolvency Practitioner, has been Port Louis. appointed liquidator of the company. Telephone : 202 3000. (Rec. No. 18/147532) Notice is also given to any person, who reckons that the company holds property belonging to him or property in which he has rights, should submit NOTICE UNDER SECTION 117 OF his claim in writing to the liquidator with all THE INSOLVENCY ACT 2009 supporting documents in respect of such ownership TS MAURITIUS 8 or right by 31 July 2020. (In Liquidation) All persons holding any property documents, (In member s voluntary winding up) books and records of the company are requested to Notice is hereby given that on 24 June 2020, deliver them forthwith to the liquidator. a resolution of the sole shareholder was passed, Any enquiries should be sent to Mr S. Robert whereby TS Mauritius 8 would be wound up Konfortion, Kemp Chatteris, 3rd Floor, Cerné voluntarily under Section 137 of the Insolvency House, La Chaussée, Port Louis, Mauritius. Act 2009 and Mr S. Robert Konfortion, FCA, Registered Insolvency Practitioner, has been Dated this 30 June 2020. appointed liquidator of the company. S. Robert Konfortion FCA Notice is also given to any person, who reckons Liquidator that the company holds property belonging to him (Rec. No. 18/147561) 2138 The Mauritius Government Gazette

NOTICE UNDER SECTION 117 OF Mr. Khemraj Rajkumarsingh of 2, River Court, THE INSOLVENCY ACT 2009 St Denis Street, Port Louis be appointed Liquidator SOCIETE THE MEADOWS VILLA of the Company. (In Liquidation) Liquidator’s Office Holder details: Notice is hereby given that following a court 2, River Court, St Denis Street, Port Louis. order dated 25th June, 2020, I Mr. Raj Deokumar Email: [email protected] Gangoosirdar of 20, Meldrum Street, Curepipe Phone: 212-6946 have been appointed Liquidator of Société The Meadows Villa. 29th June 2020 All creditors and those who have any claim from By Order of the Board

Société The Meadows Villa are required to send in (Rec. No. 18/147575) their full name(s), addresses and descriptions, full particulars and proof of their debts or claims to the Liquidator. The Liquidator reserves the right, if so NOTICE UNDER SECTION 137 OF required, by written notice, requests the creditors THE INSOLVENCY ACT 2008 to be personally present, to come and prove their debts or claims. ACM Global Bond Fund Limited

Notice is also given to any person who reckons (CI/113478) “The Company” that the said company holds property belonging to him and/or property in which he has rights should By special shareholder resolution the following submit his claim in ownership and/or right on or resolutions were passed and voted unanimously:- before July 14th, 2020 at 16.00 hrs latest. That the Company will appoint a liquidator to The date of commencement of the Liquidation proceed with the liquidation of ACM Global Bond in June 25th, 2020. Fund Limited.

Dated this 1st July, 2020. Mr. Khemraj Rajkumarsingh of 2, River Court, Mr. Raj. D. Gangoosirdar St Denis Street, Port Louis be appointed Liquidator Liquidator of the Company. Société The Meadows Villa Liquidator’s Office Holder details: (In Liquidation) C/o Recovery and Insolvency Practice Ltd 2, River Court, St Denis Street, Port Louis. 20, Meldrum Street Email: [email protected] Curepipe Phone: 212-6946 Tel: 697-3156/Fax: 697-3154 (Rec No. 18/147588) 29th June 2020 By Order of the Board

NOTICE UNDER SECTION 137 OF (Rec. No. 18/147575) THE INSOLVENCY ACT 2008

ACM Global Equity Fund Limited NOTICE UNDER SECTION 137(3)(b) OF (CI/113477) “The Company” THE INSOLVENCY ACT 2009 Office Address'. 2 River Court, St Denis Street, Port Louis By special shareholder resolution the following GSPS Asia Limited resolutions were passed and voted unanimously:- (In Members ’ Voluntary Winding-up) That the Company will appoint a liquidator The sole shareholder of GSPS Asia Limited to proceed with the liquidation of ACM Global (“the Company”) has passed the following special Equity Fund Limited. resolutions on 26 June 2020 in lieu of holding a 4 July 2020 2139

special meeting in accordance with Section 117 of NOTICE UNDER SECTION 137(3)(b) OF the Companies Act 2001 : THE INSOLVENCY ACT 2009 1. That the Company be voluntarily wound up In the matter of: under Section 137(l)(b) of the Insolvency Act 2009. Perigord Capital Management (the “Company”) 2. That Mr. Ravi Sookur, FCCA, of c/o ATax (Voluntary winding up under Section 137(l)(b) of Advisors Limited, Level 4, Alexander the Insolvency Act 2009) House, 35 Cybercity, Ebène 72201, Mauritius, be appointed as liquidator. The Sole Shareholder of the Company has passed the following resolutions on 22 June 2020 in 3. That the liquidator be and is hereby accordance with Section 137(3) of the Insolvency empowered to distribute to the members, in Act 2009: Species or in Kind, the whole or remaining 1. The Company be wound up voluntarily assets of the Company. under Sections 137 to 140 of the Insolvency Datcd'this 26 June 2020. Act 2009.

Intercontinental Trust Limited 2. That Mrs. Jaimie Lai Choo of Tri-Pro Company Secretary Administrators Ltd, Level 5, Maeva Tower, Bank Street, Cybercity, Ebène, Republic of (Rec. No. 18/147554) Mauritius appointed as Liquidator. 3. That the liquidator be thereby empowered to distribute to the members, in specie or kind NOTICE UNDER SECTION 137(3)(b) OF the whole or any part of the assets of the THE INSOLVENCY ACT 2009 Company. BCC ASIA COMPANY 7 LIMITED Dated this 22 June 2020. (In Liquidation) Tri-Pro Administrators Ltd (In member s voluntary winding up) Company Secretary (Rec No. 18/147574) Notice is hereby given that following a shareholder’s resolution passed on 22 June 2020:

• The Company would be wound up NOTICE UNDER SECTION 137(4)(a)(ii) OF voluntarily under Section 137 of the THE INSOLVENCY ACT 2009 Insolvency Act 2009. NAGOYA SPARE PARTS LTD • Mr Stephen Robert Konfortion FCA, (In Liquidation) Registered Insolvency Practitioner, of Notice is hereby given that a meeting of Kemp Chatteris, 3rd Floor, Cerné House, creditors of the above named Company will be La Chaussée St, Port Louis, be appointed held at 11 Ter Dauphine St, Port Louis on 17th July as liquidator for the purpose of liquidation 2020 at 9.30 a.m for the purpose mentioned in of the Company. Section 137(4) of the Insolvency Act 2009. • The Liquidator be and is hereby empowered To be entitled to vote, creditors should lodge to distribute to the member, in specie or in their proof of claim with the provisional liquidator, kind the whole or remaining assets of the Mr Mohamed Feroz Abdoola FCCA of 11 Ter Company. Dauphine Street, Port Louis not later than 09.15 am Dated this 30 June 2020. on the 17th July 2020. By Order of the Board By order of the Board Director (Rec. No. 18/147561) (Rec. No. 18/147572) 2140 The Mauritius Government Gazette

NOTICE UNDER SECTION 139(1) OF held at its registered office at 34 Avenue Doyen THE INSOLVENCY ACT 2009 Quatre Bornes on 09th July 2020 at 11.00 a.m for BRILLIZO CO LTD the purpose mentioned under Section 139(1) of the (In Liquidation) Insolvency Act 2009. Notice is hereby given that a meeting of By Order of the Board members of the above named company will be Director held at its registered office at Camp Hosseny Lane (Rec. No. 18/147572) Highlands Phoenix on 10th July 2020 at 10.30 a.m for the purpose mentioned under Section 139(1) of the Insolvency Act 2009. NOTICE UNDER THE INSOLVENCY ACT By Order of the Board Multi Dimension Fashion Ltd (Rec. No. 18/147572) Director (the ‘Company’)

NOTICE UNDER SECTION 139(1) OF Notice is hereby given that I, Mushtaq THE INSOLVENCY ACT 2009 Oosman FCA of Level 9 Orange Tower, CyberCity, LOVIOUS CO LTD Ebene have been appointed as, Administrator of (In Liquidation) Multi Dimension Fashion Ltd (the ‘Company’) with effect as from 29 June 2020 at 3.30 p.m. Notice is hereby given that a meeting of members of the above named company will be Notice is also given to any person, who believes held at its registered office at 34 Avenue Doyen that the company holds property belonging to him Quatre Bornes on 10th July 2020 at 10.00 a.m for or property in which he has rights, should submit the purpose mentioned under Section 139(1) of the his claim in writing to the Administrator with all Insolvency Act 2009. supporting documents in respect of such ownership By Order of the Board or right by 7 July at 3 p.m. (Rec. No. 18/147572) Director All persons, companies or corporate bodies having in their possession any property, document, NOTICE UNDER SECTION 139(1) OF books or records which belongs to the Company THE INSOLVENCY ACT 2009 are requested to deliver them forthwith to the LUXURY CENTRE LTD Administrator. (In Liquidation) Further notice is given that all sums due to the Notice is hereby given that a meeting of Company should be payable to the Administrator members of the above named company will be and receipts for such payments shall only be valid held at its registered office at 34 Avenue Doyen if they bear the signature of the Administrator or Quatre Bornes on 09th July 2020 at 10.00 a.m for his duly appointed representative/s. the purpose mentioned under Section 139(1) of the All correspondences should be addressed to: Insolvency Act 2009. Mushtaq Oosman, FCA By Order of the Board Administrator (Rec. No. 18/147572) Director c/o Level 9, Orange Tower, CyberCity, Ebene Tel: +230 403 6900/ Fax: +230 403 6910 NOTICE UNDER SECTION 139(1) OF Dated this 30 June 2020. THE INSOLVENCY ACT 2009 HEAVENSTAR CO LTD Mushtaq Oosman F.C.A (In Liquidation) Administrator Licensed Insolvency Practitioner Notice is hereby given that a meeting of members of the above named company will be (Rec. No. 18/147589) 4 July 2020 2141

NOTICE OF APPOINTMENT Moka, Republic of Mauritius Tel: +230 404 5000 /Fax: +230 404 5088 Mulith Equity Holdings Limited (In Liquidation) (Rec. No. 18/18/147567) Notice is hereby given that I, Mr Yogesh Rai Basgeet FCA (aka Rajeev Basgeet) having my NOTICE OF APPOINTMENT registered office at PricewaterhouseCoopers Ltd, PwC Centre, Avenue de Telfair, Telfair 80829, Madison Equity Investments Limited Moka, Republic of Mauritius, have been appointed (In Liquidation) as Liquidator of Mulith Equity Holdings Limited Notice is hereby given that I, Mr Yogesh Rai (In Liquidation) (the “Company”) on Monday Basgeet FCA (aka Rajeev Basgeet) having my 29 June 2020 by virtue of a shareholders’ written registered office at PricewaterhouseCoopers Ltd, resolutions. PwC Centre, Avenue de Telfair, Telfair 80829, All persons, companies or corporate bodies Moka, Republic of Mauritius, have been appointed having in their possession any property, document, as Liquidator of Madison Equity Investments books and records which belongs to the Company, Limited (In Liquidation) (the “Company”) on are requested to deliver them forthwith to the Monday 29 June 2020 by virtue of a shareholders’ Liquidator. written resolutions. Any party, including any former employee All persons, companies or corporate bodies of the Company, believing to have any claim having in their possession any property, document, against the Company is required to submit such books and records which belongs to the Company, claim in the form of an affidavit, together with all are requested to deliver them forthwith to the relevant supporting documents, pursuant to and Liquidator. in accordance with the provisions of the Second Any party, including any former employee Schedule to the Insolvency Act 2009, on or before of the Company, believing to have any claim 29 July 2020 at 4pm (Mauritian time) for my against the Company is required to submit such consideration. claim in the form of an affidavit, together with all The present notice should not be deemed to be relevant supporting documents, pursuant to and any admission of liability of the Company towards in accordance with the provisions of the Second anybody. Schedule to the Insolvency Act 2009, on or before 29 July 2020 at 4pm (Mauritian time) for my Further notice is given that all sums due to the consideration. Company should be payable to the liquidator and receipts for the payments shall only be valid if they The present notice should not be deemed to be bear the signature of the liquidator or of his duly any admission of liability of the Company towards appointed representatives. anybody. All correspondences should be addressed to the Further notice is given that all sums due to the Liquidator, c/o PricewaterhouseCoopers Ltd, PwC Company should be payable to the liquidator and Centre, Avenue de Telfair, Telfair 80829, Moka, receipts for the payments shall only be valid if they Republic of Mauritius. bear the signature of the liquidator or of his duly appointed representatives. Dated this 29 June 2020. All correspondences should be addressed to the Rajeev Basgeet FCA Liquidator, c/o PricewaterhouseCoopers Ltd, PwC Licensed Insolvency Practitioner Centre, Avenue de Telfair, Telfair 80829, Moka, Liquidator Republic of Mauritius. Mulith Equity Holdings Limited (In Liquidation) Dated this 29 June 2020. c/o PricewaterhouseCoopers Ltd, Rajeev Basgeet FCA PwC Centre, Avenue de Telfair, Telfair 80829, Licensed Insolvency Practitioner 2142 The Mauritius Government Gazette

Liquidator Centre, Avenue de Telfair, Telfair 80829, Moka, Madison Equity Investments Limited Republic of Mauritius. (In Liquidation) Dated this 29 June 2020. c/o PricewaterhouseCoopers Ltd, PwC Centre, Avenue de Telfair, Telfair 80829, Rajeev Basgeet FCA Moka, Republic of Mauritius Licensed Insolvency Practitioner Tel: +230 404 5000 /Fax: +230 404 5088 Liquidator Lexington Equity Holdings Limited (Rec. No. 18/147567) (In Liquidation) c/o PricewaterhouseCoopers Ltd, PwC Centre, Avenue de Telfair, Telfair 80829, NOTICE OF APPOINTMENT Moka, Republic of Mauritius Lexington Equity Holdings Limited Tel: +230 404 5000 /Fax: +230 404 5088 (In Liquidation) (Rec. No. 18/147567)

Notice is hereby given that I, Mr Yogesh Rai Basgeet FCA (aka Rajeev Basgeet) having my IN THE SUPREME COURT OF MAURITIUS registered office at PricewaterhouseCoopers Ltd, (BANKRUPTCY DIVISION) PwC Centre, Avenue de Telfair, Telfair 80829, In the matter of: Moka, Republic of Mauritius, have been appointed as Liquidator of Lexington Equity Holdings THE INSOLVENCY ACT 2009 Limited (In Liquidation) (the “Company”) on AND Monday 29 June 2020 by virtue of a shareholders’ In the matter of: written resolutions. HOEFLER CO LTD All persons, companies or corporate bodies AND having in their possession any property, document, books and records which belongs to the Company, NATIONAL PROPERTY FUND LTD, are requested to deliver them forthwith to the electing its legal domicile in the office of Liquidator. Mr. Thierry Koenig, SA, of 19lh Church Street, Port Louis (hereinafter referred to as Any party, including any former employee "the Petitioner ”). of the Company, believing to have any claim against the Company is required to submit such Notice is hereby given that a Petition for the claim in the form of an affidavit, together with all Compulsory Winding Up (hereinafter referred to relevant supporting documents, pursuant to and as “the Petition”) of the abovenamed Company in accordance with the provisions of the Second was, on Wednesday the 1st July 2020, lodged by Schedule to the Insolvency Act 2009, on or before National Property Fund Ltd, by electronic filing 29 July 2020 at 4pm (Mauritian time) for my under the Court (Electronic Filing of Documents) consideration. Rules 2012. The present notice should not be deemed to be The said Petition is registered as Cause Number any admission of liability of the Company towards SC/COM/PET/000354/2020 and the returnable anybody. date is the 16th day of July 2020. Any creditor or contributory of the said Company desirous Further notice is given that all sums due to the to support or oppose the making of an Order on Company should be payable to the liquidator and the Petition may do so by making the necessary receipts for the payments shall only be valid if they appearance by electronic filing either through a bear the signature of the liquidator or of his duly legal adviser or in person at the Public Service appointed representatives. Bureau located at the Commercial Division of the All correspondences should be addressed to the Supreme Court, Jules Koenig Street, Port Louis. Liquidator, c/o PricewaterhouseCoopers Ltd, PwC A copy of the Petition will be furnished to any 4 July 2020 2143 creditor or contributory of the said Company publication of this notice by lodging the objection requiring the same by the undersigned, on payment in writing to the authority stating reasons. of the regulated charge for the same, or may be Particulars and plans may be inspected at: obtained on the electronic filing system. The Water Resources Unit Dated at Port Louis, this 2nd day of July 2020. 3rd Floor, Thierry Koenig SA Royal Commercial Centre, St Ignace Street, ENSafrica (Mauritius) Rose Hill. of 19 Church Street, Port Louis. Attorney for the AVIPRO CO LTD Applicant National Property Fund Ltd (Rec. No. 18/147497) (Rec. No. 18/147587)

NOTICE TO ATTEND SURVEY Second & Last Publication UNDER SECTION 9(3)(C)(II) OF NOTICE OF APPLICATION FOR THE CADASTRAL SURVEY ACT GROUND WATER LICENSE Notice is hereby given that, I Diness Notice is hereby given that I BARACHOIS Purryag, Land Surveyor, will at the request of VILLAS CO. LTD have applied to the Central Mr. Sutnarain RAMDOHIN, electing his legal Water Authority for a ground water license to domicile in the office of the undersigned Land use ground water from Borehole BH 1297 at Surveyor, will on Thursday 23rd of July 2020 at Le Barachois, Tamarin for irrigation purpose for a 9.30 a.m., proceed with the survey and fixing of capacity of 150 m3/day. survey marks of a portion of land of the extent of 801.97m2 (PIN 1741080264), situate in the Any person who wishes to object to the issue of District of Plaines Wilhems, place called, Terrain the ground water license may do so within 21 days Aubin, “Curepipe” belonging to Mr. Sutnarain from the publication of this notice by lodging the RAMDOHIN & Ors as evidenced by title deed objection in writing to the authority stating reasons. transcribed in TV201410/001902. Particulars and plans may be inspected at:- Neighbouring owners of the aforesaid plot of The Water Resources Unit land are notified to attend the said survey on the 3rd Floor aforesaid date and time and on any following days, Royal Commercial Centre if need be & in case of continuation neighbouring St. Ignace Street owners present as aforesaid will be advised Rose Hill accordingly. Neighbouring owners to produce Barachois Villas Co. Ltd to me any title deed(s), plan(s) or whatever like Applicant document(s) to enable me to establish correctly (Rec. No. 18/147223) the boundary lines separating the aforesaid property. The aforesaid survey will take place on the aforesaid date and time by me or by any Land NOTICE OF APPLICATION FOR Surveyor deputed by me in case of impediment and GROUND WATER LICENCE may continue thereafter and that whether you be Notice is hereby given that we, AVIPRO CO present or not. LTD, have applied to the Central Water authority Under all legal reservations. for the renewal of Ground Water Licence to use ground water for on the following farm: Dated this 29th June 2020. Diness Purryag Ex-Trois Ilots Ltée Borehole BH 670 (Agro Land Surveyor Industrial purposes) situated at Beau Champ. 14, Shri Sambhoonath Road, Any person wishing to object to the granting Castel, Phoenix. of renewal may do so within 21 days from the (Rec. No. 18/147575) 2144 The Mauritius Government Gazette

NOTICE UNDER SECTION 42(2) OF UNDER SECTION 55(3) OF THE LIMITED THE FOUNDATIONS ACT 2012 PARTNERSHIPS ACT 2011 ('the Act) Notice is hereby given that the SICOM Foundation (the ‘Foundation’), having its NOTICE OF DISSOLUTION registered office at SICOM Building, Sir Notice is hereby given that the Partners of T5 Célicourt Antelme Street, Port Louis, has through Coinvest LP (the “Limited Partnership”), having a unanimous written resolution of its Council its Registered Office at 4th Floor, 19 Bank Street, Members dated 22 June 2020, resolved to wind up Cybercity Ebène 72201 Mauritius have by a written the Foundation under clause 18 of its Charter and resolution of partners dated the 17th June 2020 Section 42(1 )(a) of the Foundations Act 2012. decided to dissolve the said Limited Partnership Notice is hereby also given that the Foundation under Section 55(1 )(d) of the Limited Partnerships has ceased to carry on operations and has no assets Act and will soon apply for its deletion from or liabilities and is applying to the Registrar of the register of partnerships with the Registrar of Foundations for its removal from the Register Companies under Section 57(8)(b) of the Act. under section 42(2) of the Foundations Act 2012. Any objection to the deletion of the Partnership shall be made to the Registrar of Companies not Dated this 29 June 2020. later than 28 days from the date of the notice. T Lee Shing Po (Mrs) Dated this 26 day of June 2020. Secretary Apex Fund Services (Mauritius) Ltd (Rec. No. 18/147565) (Rec. No. 18/147584) Registered Agent

NOTICE UNDER SECTION 36(2) OF UNDER SECTION 55(3) OF THE LIMITED THE COMPANIES ACT 2001 PARTNERSHIPS ACT 2011 Notice is hereby given that KULUCAR LTD (‘the Act’) (the “Company”), a company having its registered office at 26 Avenue Surcouf, Ebene Mauritius, NOTICE OF DISSOLUTION has apply to the Registrar of Companies, for a Notice is hereby given that the Partners of change of name of the Company from KULUCAR T5 Carry LP (the “Limited Partnership”), LTD to FLEETI TRACKING LTD as evidenced having its Registered Office at 4th Floor, 19 by a certificate of incorporation on change of Bank Street, Cybercity Ebène 72201 Mauritius name issued by the Registrar of Companies on have by a written resolution of partners dated the 11th June 2020. Any objection for the change the 17th June 2020 decided to dissolve the said of name of the Company shall be made to the Limited Partnership under Section 55(1 )(d) of the Registrar of Companies not later than 28 days Limited Partnerships Act and will soon apply for from the date of this notice. its deletion from the register of partnerships with Dated this 18th day of June 2020. the Registrar of Companies under Section 57(8)(b) Roseline Woo Kwan Chung of the Act. For and on behalf of Any objection to the deletion of the Partnership PRONUMERIS CORPORATE SERVICES LTD shall be made to the Registrar of Companies not (Rec. No. 18/147576) Secretary later than 28 days from the date of the notice.

Dated this 26 day of June 2020. NOTICE UNDER SECTION 36(2) OF THE COMPANIES ACT 2001 Apex Fund Services (Mauritius) Ltd CHANGE OF NAME Registered Agent Notice is hereby given that “THE (Rec. No. 18/147584) CRYOCENTRE LTD” has by a Special 4 July 2020 2145

Resolution passed on 17th June 2020 changed its Hand and Seal of the Registrar of Companies name into that of “THE CRYO ACT LTD” as dated 14 April 2020. evidenced by a certificate issued by the Registrar Dated this 11 June 2020. of Companies on 29th June 2020. Mauritius International Trust This 30th June 2020. Company Limited BRN: C20172226 Company Secretary IBL Management Ltd (Rec. No. 18/147498) Company Secretary (Rec. No. 18/147561) NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001 NOTICE UNDER SECTION 36(2)(c) OF Notice is hereby given that the Private Domestic THE COMPANIES ACT 2001 Company “HAPPY WOOD 168 LTD” has by a Notice is hereby given that “CA Clover Parent special resolution dated on 5th June 2020 changed Holdings” has, by way of a board resolution its name to “GREAT FOOD GOOD LIFE LTD” passed on March 16, 2020 changed its name to as evidenced by a certificate given under the hand “CA Harbor Parent” as evidenced by a certificate and seal of the Registrar of Companies dated given under the hand and seal of the Registrar of 25th June 2020. Companies on May 13, 2020. Dated this 30 June 2020. Dated this 19th day of June 2020. AH LUK LI PING KAM GFin Corporate Services Ltd Director Company Secretary (Rec. No. 18/147546) (Rec. No. 18/147581)

NOTICE UNDER SECTION 36(2)(c) OF NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001 Notice is hereby given that “GoSpace Notice is hereby given that “CA Clover Properties Ltd” has by special resolution passed Investment Holdings” has, by way of a board on 12th June 2020 changed its name into that resolution passed on February 10, 2020 changed of “Happy Surinam Ltd” as evidenced by a its name to “Carlyle Asia PE Alternative certificate issued by the Registrar of Companies Opportunities II Mauritius Limited” as on 25th June 2020. evidenced by a certificate given under the hand and seal of the Registrar of Companies on Dated this 1st July 2020. February 24, 2020. Mrs. Saroja GOPAL Dated this 19th day of June 2020. Director (Rec. No. 18/147590) GFin Corporate Services Ltd Company Secretary (Rec. No. 18/147581) NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001 Notice is hereby given that the Private Company, NOTICE UNDER SECTION 36(2)(c) OF “Casa Retail Ltd” has, by way of a special THE COMPANIES ACT 2001 resolution of shareholders passed on 6th June 2019, Notice is hereby given that the Company changed its name to “Diplomatic Housing Addis ESID Consulting Ltd has, by way of a special Ltd” as evidenced by a certificate issued under the resolution changed its name to ESID Investments hand and seal of the Registrar of Companies on as evidenced by the certificate given under the 21st June 2019. 2146 The Mauritius Government Gazette

Dated this 1st June 2020. NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001 Osiris Corporate Solutions (Mauritius) Limited Notice is hereby given that the company Company Secretary ALANBY Holding Ltd has, by way of a special (Rec. No. 18/147550) resolution changed its name to RD3E GREEN LTD as evidenced by the certificate given under NOTICE UNDER SECTION 36(2)(c) OF the Hand and Seal of the Registrar of Companies THE COMPANIES ACT 2001 dated 25th June 2020. Notice is hereby given that the Private Company, Dated this 30th June 2020. “Gateway Delta Development Holdings Ltd” MITCO Corporate Services Ltd has, by way of a special resolution of shareholders Company Secretary passed on 6th June 2019, changed its name to (Rec. No. 18/147563) “Gateway Real Estate Africa Ltd” as evidenced by a certificate issued under the hand and seal of the Registrar of Companies on 27th May 2020. NOTICE UNDER SECTION 36(2)(c) OF Dated this 1st June 2020. THE COMPANIES ACT 2001

Osiris Corporate Solutions Notice is hereby given that “Fox Star Studios (Mauritius) Limited Holdings Limited” has by a special resolution Company Secretary passed on 15 June 2020 changed its name to “TFCF (Rec. No. 18/147550) Star Studios Holdings Limited” as evidenced by a certificate issued by the Registrar of Companies NOTICE UNDER SECTION 36(2)(c) OF on 29th June 2020. THE COMPANIES ACT 2001 Dated this 1st day of July 2020. Notice is hereby given that Actus Education Africa Limited has by a special resolution passed Aslam Koomar on the 26th March 2020 changed its name to Actus International Proximity Education Holdings Limited as evidenced by a Company Secretary certificate issued by the Registrar of Companies on (Rec. No. 18/147585) the 13th May 2020. Dated: 1st July 2020 NOTICE UNDER SECTION 36(2)(c) OF Intercontinental Trust Limited THE COMPANIES ACT 2001 Company Secretary (Rec. No. 18/147551) Notice is hereby given that “Ter ravest Limited”, a Category 1 Global Business Licence Company, has by Special Resolution passed on 14th February NOTICE UNDER SECTION 36(2)(c) OF 2020, changed its name and is now incorporated THE COMPANIES ACT 2001 under the name of “Aquasantec International Notice is hereby given that DRC Investments Limited” as evidenced by a certified true copy Limited has by way of a special resolution passed of the Certificate of Incorporation on Change of on 5 May 2020 changed its name to African Name issued by the Registrar of Companies on Property Investments Limited as 10th March 2020. evidenced by a certificate issued by the Registrar Date: 12th June 2020 of Companies on 22 June 2020. Dated: 1 July 2020 For and on behalf of JTC Fiduciary Services (Mauritius) Limited Intercontinental Trust Limited Company Secretary Company Secretary (Rec. No. 18/147553) (Rec. No. 18/147543) 4 July 2020 2147

NOTICE UNDER SECTION 62(2) OF Company Limited from Rs 72,393,750.- to THE COMPANIES ACT 2001 Rs 50,000.- by cancelling 7,234,375.- existing DEEP RIVER-BEAU CHAMP MILLING ordinary shares of par value of Rs 10.- each. COMPANY LIMITED Date 25 June 2020 Reduction in Stated Capital BRN: C06017036 Notice is hereby given that subject to the IBL Management Ltd approval of the shareholders, the Directors of Deep Company Secretary River-Beau Champ Milling Company Limited (Rec No. 18/147531) have resolved to reduce the stated capital of Deep River-Beau Champ Milling Company Limited from Rs 208,522,125.- to Rs 111,052,926.- by NOTICE UNDER SECTION 62(2) OF reducing the par value of its shares from Rs 8.75.- THE COMPANIES ACT 2001 each to Rs 4.66.- each. USINEST LIMITED

Date 25 June 2020 Reduction in Stated Capital BRN: *C06014643 Notice is hereby given that subject to the IBL Management Ltd approval of the shareholders, the Directors of Company Secretary (Rec No. 18/147531) Usinest Limited have resolved to reduce the stated capital of Usinest Limited from Rs 243,177,736 (made up of a nominal capital of50,000.- ordinary NOTICE UNDER SECTION 62(2) OF shares of 91 cents each and a share premium THE COMPANIES ACT 2001 of Rs 243,132,236.-) to Rs 205,764,841.-by reducing the par value of its shares from 91 cents CONSOLIDATED ENERGY CO. LTD to 77 cents and its share premium account from Reduction in Stated Capital Rs 243,132,236.- to Rs 205,726,341.- Notice is hereby given that subject to the Date 25 June 2020 approval of the shareholders, the Directors of BRN: C06014451 Consolidated Energy Co. Ltd have resolved to reduce the stated capital of Consolidated Energy IBL Management Ltd Co. Ltd from Rs 143,000,000.- to Rs 21,000,000.- Company Secretary by cancelling 12,200,000.- existing ordinary shares (Rec No. 18/147531) of par value of Rs 10.- each. Date 25 June 2020 NOTICE UNDER SECTION 304(a) OF BRN: C06016819 THE COMPANIES ACT 2001 IBL Management Ltd Notice is hereby given that Hellikop Company Secretary Investments, holding a Category 2 Global (Rec No. 18/147531) Business Licence (the “Company”) and having its registered office at Chemin Vingt Pieds, 5th Floor, NOTICE UNDER SECTION 62(2) OF La Croisette, Grand Baie, Mauritius intends to THE COMPANIES ACT 2001 apply under the provisions of Section 302 of the Companies Act 2001 for the Company to be EASTERN ENERGY COMPANY LIMITED removed from the register for the purposes of Reduction in Stated Capital becoming incorporated under the law in force in Notice is hereby given that subject to the the British Virgin Islands. approval of the shareholders, the Directors of Any objection to the transfer of the Company Eastern Energy Company Limited have resolved under Section 304 of the Companies Act 2001 is to to reduce the stated capital of Eastern Energy be made in writing to the Registrar of Companies 2148 The Mauritius Government Gazette

not later than 28 days from date of publication of The Company has ceased to carry on business, this notice. has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in Dated this 1st day of July 2020. accordance with the Companies Act 2001. Osiris Corporate Solutions Any objection to removal under Section (Mauritius) Limited 309(l)(d) of the Companies Act 2001 shall be Registered Agent delivered to the Registrar of Companies before not (Rec. No. 18/147550) less than 28 days after date of notice. Dated this: 24 June 2020

NOTICE UNDER SECTION 309(l)(d) OF BTG Management Services THE COMPANIES ACT 2001 (Mauritius) Limited Company Secretary Notice is hereby given that Central Southern (Rec. No. 18/147495) African Mining (the “Company”), licensed as an Authorised Company and having its registered office at c/o BTG Management Services NOTICE UNDER SECTION 309(l)(d) OF (Mauritius) Limited, 1st Floor, Building B, Nautica THE COMPANIES ACT 2001 Commercial Centre, Royal Road, Black River, Republic of Mauritius, is to be removed from the Notice is hereby given that PASCAL LAGESSE Register of Companies under Section 309(l)(d) of ET COMPAGNIE LIMITEE, (the Company), the Companies Act 2001. having its registered office at 26 Palmerston Road, Phoenix, is applying to the Registrar of Companies The Company has ceased to carry on business, to be removed from the Register of Companies has discharged in full its liabilities to all its known under Section 309(l)(d) of the Companies creditors and has distributed its surplus assets in Act 2001. accordance with the Companies Act 2001. Notice is also given that the Company has Any objection to removal under Section ceased to carry on business, has discharged in full 309(1 )(d) of the Companies Act 2001 shall be its liabilities to all its known creditors, and has delivered to the Registrar of Companies before not distributed its surplus assets in accordance with the less than 28 days after date of notice. Companies Act 2001. Dated this: 24 June 2020 Any objection to the removal of the Company BTG Management Services from the Register should be delivered to the (Mauritius) Limited Registrar of Companies not later than 28 days from Company Secretary the date of the notice. (Rec. No. 18/147495) Dated this 29th day June 2020. Pascal Lagesse Director NOTICE UNDER SECTION 309(l)(d) OF (Rec No. 18/147579) THE COMPANIES ACT 2001

Notice is hereby given that Blue Zebra (the “Company”), licensed as an Authorised NOTICE UNDER SECTION 310 OF Company and having its registered office at c/o THE COMPANIES ACT 2001 BTG Management Services (Mauritius) Limited, Notice is hereby given that COMSTELLA LTD 1st Floor, Building B, Nautica Commercial Centre, a domestic company and having its registered Royal Road, Black River, Republic of Mauritius, office at La Balise, Rivière Noire, Mauritius is to be removed from the Register of Companies is applying to the Registrar of Companies to be under Section 309(1 )(d) of the Companies removed from the Register of Companies under Act 2001. Section 309 of the Act 2001. 4 July 2020 2149

Notice is hereby given that the company, has That the Company has ceased to carry on ceased to carry on business, has discharged in business, has discharged in full its liabilities to all full its liabilities to all know creditors, and has its known creditors, and has distributed its surplus distributed its surplus assets in accordance with assets in accordance with its constitution and the the Companies Act 2001. Companies Act 2001.

Any objection to the removal of the Company That any objection to the removal under under Section 312 of the Companies Act 2001 is to Section 313 of the Companies Act 2001 shall be be made in writing to the Registrar of Companies delivered to the Registrar of Companies not later by not later than 28 days from the date of the notice. than 28 days after the date of this notice.

Dated this 30th day of June 2020. Dated this: 29th May 2020

Registered Agent Registered Agent (Rec. No. 18/147526) (Rec. No. 18/147577)

NOTICE UNDER SECTION 311 OF NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001

Notice is hereby given that the company Notice is hereby given that the company Zena ‘SQUARE CONSOLIDATED LTD’, a Category 2 Consultancy Ltd, a Category 2 Global Business Global Business Licence Company, having its Licence Company, having its registered office at registered office at 3rd Floor, Ebene Esplanade, 24 3rd Floor, Ebène Esplanade, 24 Cybercity, Ebène, Cybercity, Ebene, Mauritius is to be removed from Mauritius is to be removed from the Registrar the Register of Companies under Section 309(1 )(d) of Companies under Section 309(1 )(d) of the of the Companies Act 2001. Companies Act 2001. That the Company has ceased to carry on That the Company has ceased to carry on business, has discharged in full its liabilities to all business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus its known creditors, and has distributed its surplus assets in accordance with its constitution and the assets in accordance with its constitution and the Companies Act 2001. Companies Act 2001. That any objection to the removal under Section That any objection to the removal under 313 of the Companies Act 2001 shall be delivered Section 313 of the Companies Act 2001 shall be to the Registrar of Companies not later than 28 delivered to the Registrar of Companies not later days after the date of this notice. than 28 days after the date of this notice. Dated this: 5 June 2020 Dated this: 23 June 2020 Registered Agent (Rec No. 18/147596) s Director (Rec. No. 18/147577)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001 NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001 Notice is hereby given that the company ‘Rift Projects Ltd’, a Category 2 Global Business Notice is hereby given that the Company License Company, having its registered office at “GUGLIEMI FRAGRANCES LTD”, having 3rd Floor, Ebène Esplanade, 24 Cybercity, Ebène, its registered office at Mme Azor Rd, Mauritius is to be removed from the Register St Antoine, Lot 450, Goodlands is applying to of Companies under Section 309(1 )(d) of the the Registrar of Companies, for the removal Companies Act 2001. of the company from the Register under 2150 The Mauritius Government Gazette

Section 309(l)(d) of the Companies Act 2001, on That the Company has ceased to carry on the following ground: business, has discharged in full its liabilities to all “The company has ceased to carry on business, its known creditors, and has distributed its surplus assets in accordance with the Act. has discharged in full its liabilities to all known creditors and has distributed its assets in accordance Any objection to the removal of the Company with its constitution and the Companies Act 2001 under Section 312 of the Act is to be made in writing to the Registrar of Companies by latest That any objection to the removal shall be 28 days from the date of this publication. delivered to the Registrar of Companies within 28 days from date of this notice. Dated: May 29, 2020 Date: 26.06.2020 GFin Corporate Services Ltd CASSAN NATHALIE Secretary Director (Rec. No. 18/147582) (Rec. No. 18/147566)

NOTICE UNDER SECTION 311(2) OF NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001 Notice is hereby given: Notice is hereby given that the Company That Faragon Holdings Ltd, a Category 2 Global “Norbert Cottet Participations Ltd”, having its Business Licence Company, having its registered registered office at Royal Road, 1st Floor, Nautica office at Level 9, Tower B, 1 Cybercity, Ebene, Building, Black River is applying to the Registrar Mauritius is to be removed from the register of Companies, for the removal of the company of companies under Section 309(1 )(d)(i) of the from the Register under Section 309(1 )(d) of the Companies Act 2001. Companies Act 2001, on the following ground: That the Company, having no assets and no “The company has ceased to carry on business, liabilities, be summarily wound up due to there has discharged in full its liabilities to all known being no further purpose for the Company to creditors and has distributed its assets in accordance remain in existence. with its constitution and the Companies Act 2001 That any objection to the removal under Section That any objection to the removal shall be 313 of the Companies Act 2001 shall be delivered delivered to the Registrar of Companies within to the Registrar of Companies not later than 28 28 days from date of this notice. days from the date of the publication of this notice. Date: 26.06.2020 Dated this 1st day of July 2020. DEDIEU GEOFFROY For and on behalf Director Standard Bank Trust Company (Rec. No. 18/147566) (Mauritius) Limited Director (Rec No. 18/147583) NOTICE GIVEN UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

(‘the Act’) NOTICE UNDER SECTION 311(2) OF Notice is hereby given that Normandy Holdings THE COMPANIES ACT 2001 Limited (the “Company”), having its registered Notice is hereby given that Duhuan Holdings office at Suite 11, First Floor, Plot 42 Hotel Street, Limited holding a Global Business Licence and Cybercity, Ebene 72201, Mauritius is applying to having its registered office at c/o Intercontinental be removed from the Register of Companies under Fund Services Limited, Level 5, Alexander House, Section 309(1 )(d) of the Act. 35 Cybercity, Ebène, Mauritius is applying to the 4 July 2020 2151

Registrar of Companies under Section 309(l)(d) of Registered Office at H Floor River Court, the Companies Act 2001 to request the Registrar to 6 St Denis Street 11328, Port Louis Mauritius is to remove the company from the register. be removed from the register of companies under Notice is also given that the company has Section 309(1 )(d) of the Companies Act 2001. discharged in full its liabilities to all its known That the Company has ceased to carry on creditors, and has distributed its surplus assets in business, has discharged in full its liabilities to all accordance with the Companies Act 2001. its known creditors, and has distributed its surplus Any objection to the removal of the company assets in accordance with the Companies Act 2001. under Section 312 of the Companies Act 2001 is to That any objection to the removal under be made in writing to the Registrar of Companies Section 312 of the Companies Act 2001 shall be by latest on the 25th July 2020. delivered to the Registrar of Companies not later Dated this 25th June 2020. than 28 days. Intercontinental Trust Limited Date: 24th June 2020 Company Secretary LOITA MANAGEMENT SERVICES LTD (Rec-ko. 18/147599) s Registered Agent (Rec. No. 18/147520)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 NOTICE UNDER SECTION 311 (2)(d) OF Notice is hereby given that: THE COMPANIES ACT 2001 GFI MAURITIUS, a Categoiy 1 Global Notice is hereby given that MariZed Business Licence Company having its Registered Investments Ltd a Global Business Category Office at St. James Court, Suite 308, St. Denis 2 Company, having its Registered Office at Street, Port Louis, Republic of Mauritius, is to 1st Floor River Court, 6 St Denis Street 11328, be removed from Register of Companies under Port Louis Mauritius is to be removed from the Section 309( 1 )(d) of the Companies Act 2001. register of companies under Section 309(1 )(d) of The Company has ceased to carry on business, the Companies Act 2001. has discharged in full its liabilities to all its That the Company has ceased to carry on known creditors and has distributed its surplus business, has discharged in full its liabilities to all assets in accordance with its constitution and the its known creditors, and has distributed its surplus Companies Act 2001. assets in accordance with the Companies Act 2001. Any objection to the removal under Section 313 That any objection to the removal under of the Companies Act 2001 shall be delivered to Section 312 of the Companies Act 2001 shall be the Registrar of Companies not less than 28 days delivered to the Registrar of Companies not later after the date of this notice, at latest 22nd day of than 28 days. July 2020. Date: 25th June 2020 Dated this 25th day of June 2020. LOITA MANAGEMENT SERVICES LTD First Island Trust Company Ltd Registered Agent Company Secretary (Rec. No. 18/147520) (Rec. No. 18/147507)

NOTICE UNDER SECTION 311(2)(d) OF NOTICE UNDER SECTION 311(2)(d) OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001 Notice is hereby given that EFFCO Notice is hereby given that SNA SERVICES Management Services Ltd a Global Business Ltd a Global Business Company, having its Category 2 company, having its Registered Office 2152 The Mauritius Government Gazette at 1st Floor River Court, 6 St Denis Street 11328, is applying to the Registrar of Companies, for Port Louis Mauritius is to be removed from the removal of the Company from the Register register of companies under Section 309(1 )(d) of of Companies under Section 309(1 )(d) of the the Companies Act 2001. Companies Act 2001. That the Company has ceased to carry on Notice is also given that the Company has business, has discharged in foil its liabilities to all ceased to carry on business, has discharged in foil its known creditors, and has distributed its surplus its liabilities to all its known creditors, and has assets in accordance with the Companies Act 2001. distributed its surplus assets in accordance with the Companies Act 2001. Any objection or claim That any objection to the removal under Section 312 of the Companies Act 2001 shall be should be lodged with the Registrar of Companies delivered to the Registrar of Companies not later within 28 days from the date of this notice. than 28 days. Dated this 20 December 2019. Date: 24th June 2020 Board ofDirectors (Rec. No. 18/146043) LOITA MANAGEMENT SERVICES LTD Registered Agent (Rec. No. 18/147520) NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 Geospec International NOTICE UNDER SECTION 311(2)(d) OF THE COMPANIES ACT 2001 Notice is hereby given that the above Company holding a Category 1 Global Business Licence and Notice is hereby given that DotConnectAfrica having its registered office at c/o LC Abelheim Registry Services Ltd a Global Business Ltd, Block B, 2nd Floor, Ruisseau Creole Offices, Company Category 1, having its Registered Office La Mivoie, Black River, Mauritius is to be at 1st Floor River Court, 6 St Denis Street 11328, removed from the register of companies under Port-Louis Mauritius is to be removed from the Section 309(1 )(d) of the Companies Act 2001. register of companies under Section 309(1 )(d) of That the Company has ceased to carry on the Companies Act 2001. business, has discharged in foil its liabilities to all That the Company has ceased to carry on its known creditors, and has distributed its surplus business, has discharged in foil its liabilities to all assets in accordance with its constitution and the its known creditors, and has distributed its surplus Companies Act 2001. assets in accordance with the Companies Act 2001. That the pursuant to Section 312 of the That any objection to the removal under Companies Act 2001, any objection to the removal Section 312 of the Companies Act 2001 shall be of the Company shall be delivered to the Registrar delivered to the Registrar of Companies not later of Companies not later than 28 days from the date than 28 days. of the notice. Date: 24th June 2020 Dated this 29th day of June 2020. LOITA MANAGEMENT SERVICES LTD LC Abelheim Ltd Company Secretary Secretary (Rec No. 18/147566) (Rec. No. 18/147520)

NOTICE UNDER SECTION 311(2) OF NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001 Notice is hereby given: Notice is hereby given that VEENA FRESH FRUITS LTD having its registered office at That Glenmuir Corporate Services Limited, Lalbahadoor Lane, Malinga Saint-Pierre Mauritius a Category 2 Global Business Licence Company, 4 July 2020 2153

having its registered office at 8th Floor, Ebene Mabco Centre, Port Louis is to be removed from Tower, 52 Cybercity, Ebene, Mauritius is to be the Register of Companies under Section 309(1 )(d) removed from the register of companies under of the Companies Act 2001. Section 309(1 )(d) of the Companies Act 2001. That the Company is not operational, has That the Company has ceased to carry on discharged in full its liabilities to all its known business, has discharged in full its liabilities to all creditors, and has distributed its surplus assets in its known creditors, and has distributed its surplus accordance with the Companies Act 2001. assets in accordance with its constitution and the Any objection under Section 312 of the Companies Act 2001. Companies Act 2001 shall be delivered to the That any objection to the removal under Section Registrar of Companies not less than 28 days after 313 of the Companies Act 2001 shall be delivered the date of the notice. to the Registrar of Companies at latest 28 days Dated this: 19 June 2020 after the date of publication of dissolution. Director Dated: 29 June 2020 (Rec No. 18/147580) Anex Management Services Limited Registered Agent (Rec No. 18/147570) NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 Notice is hereby given that Amber Number NOTICE UNDER SECTION 311(2) OF Three holding a Category 2 Global Business THE COMPANIES ACT 2001 Licence and having its registered office at c/o Notice is hereby given that LENO_ALKE LTD, Intercontinental Trust Limited, Level 3, Alexander a Category 2 Global Business Licence Company, House, 35 Cybercity, Ebène, Mauritius is applying having its registered office at 8th Floor, Ebene to the Registrar of Companies under Section Tower, 52 Cybercity, Ebene, Mauritius is to be 309(l)(d) of the Companies Act 2001 to request removed from the register of companies under the Registrar to remove the company from the Section 309(1 )(d) of the Companies Act 2001. register. The Company has ceased to carry on business, Notice is also given that the company has has discharged in full its liabilities to all its known discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in creditors, and has distributed its surplus assets in accordance with the Companies Act 2001. accordance with the Companies Act 2001. That any, objection to the removal under Section Any objection to the removal of the company 313 of the Companies Act 2001 shall be made to under Section 312 of the Companies Act 2001 is to the Registrar of Companies not less than 28 days be made in writing to the Registrar of Companies from the date of the notice. not later than 28 days from the date of this notice. Dated: 29 June 2020 Dated this 24th day of June 2020. Anex Management Services Limited Intercontinental Trust Limited Registered Agent Registered Agent (Rec No. 18/147571) (Rec. No. 18/147554)

NOTICE UNDER SECTION 311(2) OF NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001 THE COMPANIES ACT 2001 Notice is hereby given that BP2L TRADING Notice is hereby given that Amber Number Two LIMITED, a domestic company, having its holding a Category 2 Global Business Licence and registered office at 16 Leoville L’Homme Street, having its registered office at c/o Intercontinental