Léim ar aghaidh chuig an bpríomhábhar
Gnáthamharc

Dáil Éireann díospóireacht -
Wednesday, 17 Dec 2003

Vol. 577 No. 4

Written Answers. - Legislative Programme.

Thomas P. Broughan

Ceist:

76 Mr. Broughan asked the Minister for Communications, Marine and Natural Resources the changes made to the Irish ship register since 1 September 2003; his legislative proposals in the forthcoming Mercantile Marine (Amendment) Bill; and if he will make a statement on the matter. [31246/03]

The following table summarises all transactions relating to the Irish ship register notified to my Department during the months of September, October and November 2003. Transactions relating to December will not be entered onto the register until the end of the month.

Last July the Government approved the drafting of new ship registration legislation to replace the Mercantile Marine Act 1955. The new legislation will overhaul existing ship registration procedures to provide for the establishment and maintenance of a modern ships register and ship registration procedures in Ireland. Drafting is being undertaken by the Office of the Parliamentary Counsel.

Summary of transactions relating to registry notified to the Minister for Communications, Marine and Natural Resources during the month of September 2003

Register of Shipping

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

19

Amica403748Cork

Sailing ship andauxiliary motor

19 in 2003

Mr. Patrick Murray and Mrs. Helen Guinan both of 78 Willowbank, Blackrock in the County of Cork. Company Director and Teacher respectively, joint owners of sixty-four shares.Mr. Patrick Murray is designated managing owner. Advice under his hand received this 3rd day of September, 2003.

20

Antarctic403160Dublin

Motor, single screw

13 in 1997512/9/20032:35 pm

Mr. Eamon McHugh.Bill of sale dated 22nd day of December, 2002.Transferee – Antarctic Fishing Company having its principal place of business at Greenhills, Fintra Road, Killybegs in the County of Donegal.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Atlantis403748Wexford

Motor

2 in 1993121/8/20032:00 pm131/8/20032:10 pm1411/9/20033:00 pm1511/9/20033:30 pm

Mr. Walter Rankin.Discharge of mortgage E. Discharge dated 23rd of July, 2003.Discharge of mortgage F. Discharge dated 16th July, 2003.Discharge of mortgage D. Declaration dated 27th August, 2003.Registration closed on sale of vessel to foreigner. Ministerial approval dated 9th day of July, 2003.

20

Cally Marie402122Cork

Motor, single screw

11 in 19812629/8/20033:30 pm

Mr. Stephen Burke.Discharge of mortgage K. Receipt dated 26th day of August, 2003.

20

Cliona na Toinne402192Galway

Motor

6 in 1982710/9/20032:30 pm

Mr. Barry Kenneth Thomas.Bill of sale dated 25th day of August, 2003.Transferee - Mr. Patrick Geraghty of 10 Woodview, Balrothery in the County of Dublin.

19

Dayspring403513Tralee

Motor, single screw

5 in 2003

Messrs Sean and Seamus Hand of Kinard, Lispole in the County of Kerry, both fishermen, are registered owners of thirty-two shares each. Sean Hand is appointed managing owner. Advice under his hand received this 18th day of September, 2003.

20

Girl Stephanie403126Galway

Motor

1 in 1997144/9/20033:00 pm154/9/20033:05 pm164/9/20033:10 pm

Mr. Patrick Coneely.Discharge of mortgage B. Receipt dated 27th August, 2003.Discharge of mortgage C. Receipt dated 27th August, 2003.Discharge of mortgage D. Receipt dated 27th August, 2003.Bord Iascaigh Mhara.

19

Girona401593Sligo

Motor, single screw

10/2003

Mr. Oliver Kirwan of Callystown, Clogherhead in the County of Louth, a fisherman is registered owner of sixty-four shares. Oliver Kirwan is also designated managing owner. Advice under his hand received this 2nd day of July, 2003.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Girona401593Sligo

Motor, single screw

16/19762329/8/20034:00 pm

Registry closed and vessel registered anewas 10/2003 Sligo in consequence of remeasurement in metric units in accordance with Merchant Shipping (Tonnage) Regulations. Certificate of survey dated 25th June, 2003, delivered up and cancelled.

19

Guiding Star400432Dublin

Motor, single screw

36 in 1974

Alteration of tonnage and other particulars. Certificate of survey dated at Dublin on the 7th day March, 2003.

20

Island Discovery402695Galway

Motor

3 in 1991626/8/20032:30 pm726/8/20032:36 pm

King Ferries Ltd.Bill of sale dated 8th August, 2003.Transferee(s) – Mr. Pat Concannon of East End, Inishbofin, Connemara in the County of Galway and Mr. Brian Day of Cregboy, Claregalway in the County of Galway are registered owners of sixty-four shares. Mr. Pat Concannon is designated managing owner. Advice under his hand received this 12th day of August, 2003.Mortgage dated 8th August, 2003 to secure the sum of €630,000 together with interest.

20

Mollie Og403403Sligo

Motor, single screw

6 in 1999324/9/20033:00 pm

Mr. Charles Friel.Discharge of Mortgage A. Receipt dated 22nd day of August, 2003.

20

Noordster403532Wexford

Motor

3 in 200024/7/200311:15 am38/7/200312:00 pm

Ms. Florence Sweeney.Discharge of mortgage A. Receipt dated 2nd day of July, 2003.Bill of sale dated 7th day of July, 2003 in the sum of €300,000.Transferee - Riverbank Mussels Ltd. Having its registered offices at Cornmarket, Wexford are sole owners of sixty-four shares.Mr. Theun de Ronde a fisherman of Hoefje, No. 10 4311 EZ, Bruinisse, Holland and c/o L.G. Cody & Co. Accountants of Custom House Quay Wexford are designated managing owners. Advice under the company seal dated 8th day of July, 2003.

19

Octopus403832Drogheda

3 in 2003

Motor

Pacific Blue, Blackthorn Business Park, Coes Road, Dundalk County Louth.

19

Pearl403747Cork

Motor vessel, twinscrew

20 in 2003

Seahorse Ltd. having its principal place of business at Mainport, Monaghan Road in the City and County of Cork.Manager – Capt. Dave Hopkins of Port O'Call, Richmond, Glanmire in the County of Cork. Advice under his hand as authorised officer received this on the 5th day September, 2003.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Providence II403755Skibbereen

Motor, single screw

4 in 2003

Mr. Frank Fleming of 18 Ardcross Court, Crosshaven in the County of Cork and Mr. Martin Fleming of ‘Clontarf' The Hill, Crosshaven also in the County of Cork – both fishermen – are joint owners of sixty-four shares.

19

The Boy Conor403040Sligo

Motor, single screw

11 in 2003

Messrs Denis, Brendan, John and James O'Flaherty, fishermen, all of Kilmore Quay in the County of Wexford are joint owners of sixty-four shares.Mr. Denis O'Flaherty is appointed managing owner. Advice under his hand received this 11th day of February, 2003.

20

The Boy Conor403040Sligo

Motor, single screw

9 in 199789/9/200311:00 am

Messrs Denis, Brendan, John and James O'Flaherty.Registry closed and vessel registered anewas 11/2003 in consequence of remeasurement in metric units in accordance with the Merchant Shipping (tonnage) regulations 1984. Certificate of survey dated 29th day January, 2003. Certificate of Registry delivered up and cancelled.

20

True Light403556Galway

Motor

2 in 200239/9/20032:05 pm

Mr. Martin Oliver.Mortgage dated 17th July, 2003 advanced by way of Bord Iascaigh Mhara grant to secure the sum of €76,980.

19

Una Alan401265Skibbereen

Motor, single screw

1 in 1975

Vessel remeasured in accordance with article 4 Council Regulation (EEC) No. 2390/86 as amended by Council Regulation No. 3259/94. Old certificate of registry delivered up and cancelled.

20

Una Alan401265Skibbereen

Motor, single screw

1 in 19751527/5/20032:00 pm1627/5/200314:30 pm

Mr. William Burrell.Discharge of mortgage F. Receipt dated 29th of May, 2002.Discharge of mortgage G. Receipt dated 29th of May, 2002.

19

Western Warrior403516Tralee

Motor, single screw

4 in 2003

Mr. Declan Griffin, a fisherman, of Clochanesheskeen, Castlegregory, in the County of Kerry, is registered owner of sixty-four shares and appointed managing owner. Advice under his hand received this 26th day of August, 2003.

Summary of transactions relating to Registry of Shipping notified to the Minister for Communications, Marine and Natural Resources during the month of October 2003
Register of Shipping

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Adina of Cork403693Cork

Sailing ship andauxiliary motor

5 in 2003

Mr. T. Paul McCarthy and Mrs. Pauline McCarthy both of Laharn, Minane Bridge in the County of Cork.Ship's name changed to the “Turn of the Twine” with the sanction of the Minister for Communications, Marine and Natural Resources.

20

Arklow Day402889Arklow

Motor ship, singlescrew

3 in 2000

Discharge of mortgage A. Receipt dated 15th day of October, 2003.

20

Arran Bay402170Sligo

Motor, single screw

4 in 1982310/10/200311:00 am

Mr. Anthony O'Hara.Bill of sale dated 25th day of September, 2003.Transferee - Mr. Charles Faulkner, a fisherman, of Cullinean, Redcastle, Moville in the County of Donegal.

19

B. Europa403853Cork

Motor

18 in 2003

Bnavios – Nevegacao Ltd. Having its registered office at Rua Dos Mureas 88, 30 Andar Se'Funchal, Madeira, Portugal.

20

B. Europa403853Cork

Motor

18 in 2003116/9/20031:00 pm

Bnavios – Nevegacao Ltd.Mortgage A dated 2nd day of September, 2003 to secure the sums due on account current.Corner Banca S.A. of Via Canova 16, CH 6900 Lugano, Switzerland.

19

Bio Bio403852CorkE.I.D.V.

Motor, single screw

21 in 2003

Navalmar (UK) Ltd. having its principal place of business at 5-7 St. Helens Place, London EC3A 6AU.Lorenzo Klun of B Navi Spa Viale Zaccagna 6 54036 Marina D Carrara, is appointed manager. Advice under his hand received this 12th day of September, 2003.Signal letters issued as per Department of Communications, Marine and Natural Resources regulations, and letter dated 26th day of August, 2003.

20

Branding402917Wexford

Motor

1 in 19941120/10/200310:30 am1220/10/200310:45 am

Messrs Eugene and John Kehoe.Discharge of mortgage D. Receipt dated 3rd day of September, 2003.Mortgage E dated 1st day of September, 2003 to secure an account current.Allied Irish banks PLC. Having its registered offices at Bank Centre, Ballsbridge, Dublin 4.

19

Breda Helen401260Skibbereen

Motor, single screw

1 in 1974

New certificate of Registry issued under section 36 of the Mercantile Marine Act 1955 on alteration of tonnage also vessel remeasured in accordance with article 4 of Council Regulation (EEC) No. 2930/86 as amended by Council Regulation (EEC) No. 3259/94.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Catherine Tresa401134Sligo

Motor, single screw

9 in 197253/10/200311:00 am

Mr. Michael Farren.Bill of sale dated 17th day of July, 1998.Transferee - Mr. Denis Kavanagh of Belleighan, Greencastle in the County of Donegal.

20

Catrina403484Cork

Motor ship, singlescrew

6 in 2000223/9/20032:30 pm

Messrs John Finbarr and Brian Patrick O'Donovan both of Courtmacsherry, Bandon in the County of Cork.Discharge of mortgage A. Receipt dated 16th day September, 2003.

19

Cornelia402550Wexford

Motor, single screw

1 in 1990

Remeasured under Article four - EEC 2930/86 as amended.

19

Crosby403750Cork

Sailing ship andauxiliary motor

22 in 2003

Mr. Patrick D'Arcy and Mrs. Michelle D'Arcy both of 19 Anglers Walk, Burrin Road in the County of Carlow, company director and financial controller respectively are registered owners of sixty-four shares.Mr. Patrick D'Arcy is designated managing owner. Advice under his hand received this 15th day of September, 2003.

19

Clontarf403583Dublin

Motor, single screw

5 in 2003

North Atlantic Shipping Ltd. having its principal place of business at 29/30 Dame Street, Dublin 2.Mr. Brian Nolan is appointed managing owner. Advice under his hand received this on the 26th September, 2003.

20

Dayspring403513Tralee

Motor

5 in 2003123/10/200310:00 am223/10/200310:00 am

Messrs Sean and Seamus Hand. Thirty-two shares each.Mortgage (A) dated 7th day of October, 2003 to secure a grant of €22,078 payable in accordance with the provisions of clauses 1 and 2 of agreement dated 7th of October, 2003.Mortgage (A/B) dated 7th day of October, 2003 to secure a grant of €22,078 payable in accordance with the provisions of clauses 1 and 2 of agreement dated 7th of October, 2003.An Bord Iascaigh Mhara.

19

Fragrant Cloud400768Dublin

Motor, single screw

25 in 1969

Alteration of tonnage and other particulars. Certificate of Survey dated at Dublin on the 24th day of September, 2002.

20

Fragrant Cloud400768Dublin

Motor, single screw

25 in 1969

9th of October 2003. New certificate issued under Section 37(1) of the Mercantile Marine Act 1955.

19

Giselle403851Cork

Sailing ship andauxiliary motor

25 in 2003

Mr. And Mrs Norman Damery both of ‘Fennells Bay' Myrtleville in the County of Cork, a Company Director and Housewife respectively are joint owners of sixty-four shares.Both are designated managing owners. Advice under their hands received this on the 17th day of October, 2003.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

19

Grace O'Malley403230Limerick

Motor, twin screw

2 in 2003

Mr. Gerry Jackson, 13 Highfield Green, Swords, County Dublin is registered owner of sixty-four shares.

19

Guiding Star II403517Tralee

Motor ship, singlescrew

6 in 2003

Mr. Paul Flannery, a fisherman, of Kilmalkeaden, Ballydavid, in the County of Kerry is registered owner of sixty-four shares.Mr. Paul Flennery is also appointed managing owner. Advice under his hand received this 6th day of October, 2003.

19

Largy401738Dublin

Motor

2 in 1982

Name of Vessel changed from “Pacelli” to “Largy” with the sanction of the Minister for Communications, Marine and Natural Resources. Dated 12th of September, 2003.

20

Makathea403576Dublin

Motor ship, twinscrew

1 in 2003

R.E.H. Holdings Ltd. (Ireland) now having its principal place of business at 5th floor, Beaux Lane House, Mercer St. Lower, Dublin 2. Advice dated 19th September, 2003.Certificate cancelled and registry closed this the 13th day of October, 2003 on sale of vessel to foreigner (Italian national). Advice received from owner.

19

Med Lerici403860Cork

Motor ship, singlescrew

26 in 2003

B Navi Spa having its principal place of business at Via Zaccagna 6 54036 Marina D Carrara, Italy.Mr. Lorenzo Klun of B Navi Spa Viale Zaccagna 6 54036 Marina D Carrara, Italy, is appointed manager. Advice under the hand of the authorised officer received this on the 24th day of October, 2003.

20

Meteor402956Dublin

Internal combustionengine

14 in 1992

Lulaid Ltd. now of suite 3C, Eurolife building, 1 Corral Road, Gibraltar.Registry closed this the 17th day of October, 2003 on sale of vessel to foreigner (UK Company). Advice from owners. Certificate of registry not delivered up.

19

Miraculous401741Dublin

Motor ship, singlescrew

36 in 1977

Alteration of survey and other particulars. Certificate of Survey dated at Dublin on the 7th day of November 2003.

20

Miraculous401741Dublin

Motor ship, singlescrew

36 in 1977

10th of October 2003. New certificate issued under Section 37(1) of the Mercantile Marine Act 1955.

20

Northele403306Cork

Sail and Motor,single screw

1 in 1999116/10/20032:30 pm

Mr. Neil O' Donoghue.Bill of sale dated the 1st day of June, 2003.Transferee – Mr. John Dominic O'Sullivan, a company director, of ‘CUAS', Rochestown Road in the City and County of Cork.Mr. O'Sullivan is designated managing owner. Advice under his hand received this 16th day of October, 2003.

19

Orloin401594Sligo

Motor, single screw

7 in 2003

Name of Vessel changed from “Olgarry” to “Orloin” this 2nd day of October, 2003 at 11 am. Approval under Section 67 of the Mercantile Marine Act, 1955 granted by the Minister for Communications, Marine and Natural Resources on the 12th September, 2003.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

19

Sea Spray401567Skibbereen

Motor, single screw

1 in 1977

New certificate of Registry issued under section 36 of the Mercantile Marine Act 1955 on alteration of tonnage also vessel remeasured in accordance with article 4 of Council Regulation (EEC) No. 2930/86 as amended by Council Regulation (EEC) No. 3259/94.

19

Shelmalier401478Wexford

Motor, single screw

11 in 1975

Remeasured under Article four – EEC 2930/86 as amended.

19

Silkeborg403856CorkE.I.J.V.

Motor Ship

24 in 2003

Silkeborg Ltd. a company having its registered office at 28 Irishtown, Gibraltar.Mr. Lorenzo Klun of B Navi Spa Viale Zaccagna 6 54036 Marina D Carrara, Italy is appointed manager. Advice under the hand of the appointed public office received this on the 23rd day of September, 2003.

20

Silkeborg403856CorkE.I.J.V.

Motor Ship

24 in 2003124/9/2003

Silkeborg Ltd.Mortgage A dated 24th day of September, 2003 to secure sums due on account current.

19

Silver King402027Dublin

Motor, single screw

24 in 1980

Alterations of tonnage and other particulars. Certificate of Survey dated at Dublin, 11th August, 2003.

20

Silver King402027Dublin

Motor, single screw

24 in 1980

8th October, 2003. New Certificate of survey issued under section 37(1) of the Mercantile Marine Act 1955.

20

St. Michael403467Skibbereen

Motor

9 in 2002124/10/034:15 pm

Mr. Ciaran O'Driscoll.Bill of sale dated 21st day of August, 2003 for €95,000.Transferee – Mr. Angus Ritchie, a fireman, 17 The Brook, Goatstown Road, Dunmore Road, Waterford.

20

Tannetje402925Tralee

Motor, single screw

13 in 1992

Vessel remeasured in accordance with Article 4 of Council Regulation (EEC) No. 2930/86 as amended by Council Regulation (EEC) No. 3259/94.Certificate of survey dated at Dublin on the 9th day of October, 2003.

19

Vigo Stone403854Cork

Motor, single screw

23 in 2003

B Navi Spa having its principal place of business at Viale Zaccagna 6 54036 Marina D Carrara, Italy.Mr. Lorenzo Klun of B Navi Spa Viale Zaccagna 6 54036 Marina D Carrara Italy is appointed manager. Advice under his hand received this 18th day of September, 2003.

20

Vigo Stone403854Cork

Motor, single screw

23 in 2003124/10/20033:50 pm

B Navi Spa.Mortgage A dated 15th day of October, 2003 to secure all sums due on account current in favour of Banca Intesa Spa. of Via Roma 18a, 54033 Carrara (MS), Italy.

19

Western Isle403695Cork

Motor, single screw

7 in 2003

Mr. John Shelley, a ferry operator, of Colla West, Schull in the County of Cork is registered owner of sixty-four shares. Mr. Shelley is also designated managing owner. Advice under his hand received this 15th day of April, 2003.

Summary of transactions relating to Registry of Shipping notified to the Minister for Communications, Marine and Natural Resources during the month of November 2003
Register of Shipping

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Arklow Dawn402888Arklow

Motor ship, single screw

1 in 2000210/11/200311:05

Bank of Scotland (Ireland) Ltd.Discharge of mortgage A. Receipt dated 9th of October, 2003.10th November 2003. Transaction 1. Name of ICC Bank PLC is changed to Bank of Scotland (Ireland) Ltd. as per copy of certified copy of Certificate of Incorporation on change of name dated 12th May, 2002.

20

Arklow Day402889Arklow

Motor ship, single screw

3 in 2003

Certificate of Registry cancelled and registry closed this the 18th day of November, 2003 on sale of vessel to a Foreigner (Maltese Company). Advice received from owners.

20

Arklow Dusk402890Arklow

Motor ship, single screw

4 in 2000321/11/200315:15425/11/200315:58528/11/200311:00

ING Bank NVDischarge of mortgage B. Receipt dated 18th November, 2003.Discharge of mortgage A. Receipt dated 25th November, 2003.Bill of sale dated 27th November, 2003.Transferee - Advinius - Transportes Maritimos Sociedade Unipessdal LDA, having its principal place of business at Avenida Arriaga, No. 30, I Sala a, 9000–64 Funchal, Portugal.

19

Arklow Wave403336ArklowE.I.J.Y

Motor, single screw

2 in 2003

Coastal Shipping PLC, having its principal place of business at North Quay, Arklow in the County of Wicklow. Sixty-four shares.

20

Arklow Wave403336ArklowE.I.J.Y

Motor, single screw

2 in 200314/11/200310:22

Manager James Stewart Tyrell of North Quay, Arklow in the County of Wicklow. Advice dated 30th of October, 2003.Signal letters E.I.J.Y. allotted as per Department of Communications, Marine and Natural Resources, letter dated 22nd September, 2003.Mortgage dated 3rd November, 2003 to secure sums due on an account current regulated by a facility agreement dated 3rd of July, 2002 as amended and restated by an amendment and restatement agreement dated 3rd of November, 2003, an intercreditor agreement dated 3rd of July, 2002 and deed of covenants dated 3rd of November.ING Bank, having its principal place of Business at Bijlmerplein 888, 1102 MG, Amsterdam, Zuidoost, The Netherlands.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Carraigdoun402289Cork

Sail and auxiliarymotor

1 in 198412/11/200314:30

Mr. William Walsh.Bill of sale dated the 11th day of February, 2002.Transferee – Mr. John O'Mahony, a signmaker, of Highlands, Passage West in the County of Cork.John O'Mahony (sixty four shares) is designated managing owner. Advice under his hand received this 12th day of November, 2003.17th November, 2003. Ship's name changed to “Tarka” with the sanction of the Minister for Communications, Marine and Natural Resources.

20

Crostain401782Cork

Motor, single screw

20 in 1977

Alteration of engine particulars. Certificate of Survey dated at Cork on 3rd February, 2003.

20

Dee Marie402330Waterford

Motor

3 in 1983284/11/200314:30295/11/200314:30

Mr. Edward Sheehan.Discharge of mortgage K. Receipt dated 17th October, 2003.Discharge of mortgage L. Receipt dated 17th October, 2003.

20

Fort Aengus401573Galway

Motor

7 in 1995

Boat remeasured under Art. 4 of Council Regulation 2930/86 as amended by Council Regulation 3259/84.

20

Kelly J403030Sligo

Motor, single screw

3 in 199594/11/200316:20104/11/200316:30

Mr. Patrick JohnstonBill of sale dated 4th of November, 2003.Registry closed. Vessel sold to a foreigner, approval under Sections 62 and 76 of the Mercantile Marine Act 1955, granted by the Minister for Communications, Marine and Natural Resources on the 13th day of August, 2003. Certificate of Registry delivered up and cancelled.

19

Lady Menai403335Arklow

Sailing and motor,single screw

3 in 2003

Mr. Frederick Kay, retired, of 22 Avondale Road, Killiney in the County of Dublin. Registered owner of sixty-four shares.

20

Lady Menai403335Arklow

Sailing and motor,single screw

3 in 2003

Mr. Frederick Kay, of 22 Avondale Road, Killiney in the County of Dublin is designated managing owner. Advice dated 14th November, 2003.

20

Leon401859Dublin

Motor, single screw

27 in 19781319/11/200315:35

Mr. Trevor Deveraux.Mortgage dated 12th June, 2003 to secure sums due on account current.AIB PLC, Ballsbridge, Dublin 4.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

19

Med Carrara403862Cork

Motor ship, singlescrew

28 in 2003

Navalmar (UK) Ltd., having its principal place of business at Third floor, 5-7 St. Helens Place, London EC3A 6AU, UK.Manager – Mr. Lorenzo Klun of B Navi Spa Viale Zaccagna 6, Marina D Carrara, Italy. Advice under the hand of the authorised officer received this 4th day of November, 2003.

20

Meteor402956Dublin

Internal combustionengine

14 in 1992

Endorsement of change of address of owner on certificate of registry. Certificate of registry delivered and cancelled this the 6th day of November, 2003.

20

Oasis403491Cork

Sailing ship andauxiliary motor

7 in 2001

Registry closed on this the 25th day of November 2003, on sale of vessel to foreigners. Authority received from the Minister for Communications, Marine and Natural Resources. Certificate of Registry delivered up and cancelled.

20

Ocean Reaper II403604Skibbereen

Motor, single screw

7 in 2000

Vessel formerly Registered as ‘Boy Jason'. Ministerial approval for change of name to ‘Ocean Reaper II', dated 29th day of September, 2003. New Certificate of Registry issued under Section 36 of the Mercantile Marine Act 1955 on remeasurement of the vessel in accordance with Article 4 of Council Regulation No. 2930/86.

19

Olinda Castle403859Cork

Motor, single screw

29 in 2003

Navalmar Transportes Maritimos LDA having its principal place of business at Edificio Marina Forum, Avenida Arrigia 77, Sala 303-3rd Andar, 9000 Funchal, Madeira, Portugal.Manager – Mr. Lars-Arne Ingberg, OSM Sea Partner AB Backa Bergogata 18, S-42246, Hislings Backa, Sweden. Advice under the hand of the authorised officer, received this 19th day of November, 2003.

20

Olinda Castle403859Cork

Motor, single screw

29 in 2003120/11/200311:00

Navalmar Transportes Maritimos LDA.Mortgage A dated 20th day of November, 2003, to secure all sums due on account current.Banco Popolare di Verona e Novara Sea RL, London branch, Bucklesbury House, Walbrook, London EC4N 8E4.

19

Roisin Bairbre401608Dublin

Motor

27 in 1961

Name change to “Roisin Bairbre” from “Mary Lorraine”, with the sanction of the Minister for Communications, Marine and Natural Resources.

20

Saturnus402918Wexford

Motor

1 in 199534/2/200311:00423/10/200312:00

Messrs Brendan, John, Denis and Seamus O'Flaherty.Discharge of mortgage A. Receipt dated 28th January, 2003.Bank of Ireland, Lower Baggot Street, Dublin 2.Bill of sale dated 13th day of February, 2003 in the sum of €38,000.Transferee – Mr. David Bates, a fisherman, of Kilmore Quay in the County of Wexford and Mr. Eamon Mooney, also a fisherman, of Grange, Kilmore, in the County of Wexford, are registered joint owners of sixty-four shares.Mr. Eamon Mooney is designated managing owner. Advice under his hand and David Bates received this 23rd day of October, 2003.

19

Star of Hope403283Galway

Motor, single screw

1 in 1999

17th November, 2003. Alterations of tonnage and other particulars.

Form

Name, Official No.Port of Registry

Steam/Motor/Sail

Reg. numberDate, time and number of transaction

Transaction

20

Star Immaculate403198Tralee

Motor

3 in 1997519/11/200314:00619/11/200314:30719/11/200314:50

Discharge of mortgage A. Receipt dated 18/11/2003.Discharge of mortgage B. Receipt dated 18/11/2003.Discharge of mortgage C. Receipt dated 18/11/2003.

20

Carmarose402291Sligo

Motor

Name change from ‘Westward Isle' to ‘Carmarose' with the sanction of the Minister for Communications, Marine and Natural Resources on the 17th day of July, 2003.

20

Western Warrior403516Tralee

Motor, single screw

4 in 200312/12/20039:30

Mr. Declan Griffin.Mortgage dated 20th day of November, 2003, to receive sums due by way of principal and interest on accounts current or which may become current.Allied Irish Banks PLC, Ballsbridge Dublin 4.

19

Willie B403807Wexford

Motor ship, singlescrew

6 in 2003

Mr. Declan Bates, a fisherman, of ‘Eden', Kilmore Quay, in the County of Wexford, is registered sole owner of sixty-four shares. Mr. Bates is also designated managing owner.

Please note that Form 19's refer to new Certificates of Registry and Form 20's relate to subsequent transactions to the Registry.
Question No. 77 answered with Question No. 32.
Barr
Roinn