NOTICE NO. 1
THE COMPANIES ACT, CAP. 308
(Section 339)
NOTICE OF REVIVAL OF REGISTRATION
DREAMSCAPE PROPERTY HOLDINGS LIMITED
Company No. 45903
In accordance with section 339 (3) of the Companies Act, Cap. 308 Notice is hereby given that the registration of the above-mentioned External Company has been revived by the Registrar of Companies with effect from September 2, 2025.
Dated this 24th day of September, 2025. CLAUDIA GILLIAN DAGMAR WALTER
Director.
NOTICE NO. 2
THE COMPANIES ACT, CAP. 308
(Section 367)
NOTICE OF INTENT TO DISSOLVE FEDERAL IBERVILLE LTD
(Company No.: 40173)
In accordance with section 367 (4) (b) of the Companies Act, Cap. 308 of the Laws of Barbados, Notice is hereby given that the above-named Company intends to dissolve.
Dated the 6th day of October 2025.
CHRISTOPHER D. de CAIRES
Director.
NOTICE NO. 4
NOTICE NO. 3
THE COMPANIES ACT, CAP. 308
(Section 367)
NOTICE OF INTENT TO DISSOLVE FEDERAL IBUKI LTD
(Company No.: 40174)
In accordance with section 367 (4) (b) of the Companies Act, Cap. 308 of the Laws of Barbados, Notice is hereby given that the above-named Company intends to dissolve.
Dated the 6th day of October 2025.
CHRISTOPHER D. de CAIRES
Director.
COMPANIES ACT, CAP. 308
Continental Bank Corp.
Company No. 9023
In accordance with Section 367 of the Companies Act, Cap. 308 of the Laws of Barbados, notice is hereby given that CONTINENTAL BANK CORP. (the “Company”) intends to dissolve and the sole shareholder of the Company has by special resolution authorised and directed that the Company be liquidated and dissolved voluntarily.
Dated the 2nd day of September 2025.
GLYNE M. HARRISON
Director.
CENTRAL BANK OF BARBADOS
NON-CONSOLIDATED STATEMENT OF CONDITION AS AT July 31, 2025
Issued under Section 68 (1) of the Central Bank of Barbados Act, 2020
ASSETS RESERVE OF EXTERNAL ASSETS: Balances Held Abroad Foreign Notes & Coins Foreign Securities INTERNATIONAL MONETARY FUND: Reserve Tranche Holdings of Special Drawing Rights Total Reserve of External Assets LOCAL ASSETS: SECURITIES Barbados Government Treasury Bills Barbados Treasury Notes Barbados Government Debentures/Bonds DISCOUNTS AND ADVANCES Government Ways & Means FIXED ASSETS (Net) OTHER ASSETS Total Local Assets | July 2025 |
BDS$ 1,076,550,404 16,410,004 2,506,076,247 3,599,036,655 34,507,977 59,654,475 94,162,452 3,693,199,107 207,220,000 138,372,556 421,522,342 767,114,898 – 119,693,759 76,950,307 963,758,964 4,656,958,071 |
CENTRAL BANK OF BARBADOS
NON-CONSOLIDATED STATEMENT OF CONDITION AS AT July 31, 2025
Issued under Section 68 (1) of the Central Bank of Barbados Act, 2020
LIABILITIES: Notes and Coins in Circulation DEPOSITS: Government Banks Financial Institutions Other OTHER LIABILITIES: Allocation of Special Drawing Rights IMF Extended Fund Facility Other Total Liabilities CAPITAL AND RESERVES Authorised Capital: BDS$25,000,000 Paid up Capital: Government of Barbados General Reserve Fair Value Reserve Retirement Benefit Reserve Accumulated Deficit Profit & Loss Account Net Capital and Reserves | July |
2025 | |
BDS$ 1,084,616,403 | |
636,364,408 3,458,635,647 327,373 67,141,631 | |
4,162,469,059 | |
422,734,976 270,235,440 179,376,290 | |
872,346,706 | |
6,119,432,168 | |
25,000,000 57,380,000 (40,424,048) (22,782,077) (1,505,013,557) 23,365,585 | |
(1,462,474,097) | |
4,656,958,071 | |
…………………………………………………………….. ………………………………………..
Governor Chief Financial Officer
September 16, 2025
NOTICE NO. 3 (second publication)
SUPREME COURT OF BARBADOS IN THE HIGH COURT OF JUSTICE
CLAIM NO. CIV 1090 of 2024
IN THE MATTER OF: The Land (Title Proceedings) Act, 2011-7, section 3
ALL THAT lot piece or parcel of land situate at Mount Friendship in the parish of Saint Michael in this Island containing by admeasurement 847.8 square metres or thereabouts as shown on a plan thereof made and certified on the 13th day of May 2021 by Jennifer E. Alleyne, Land Surveyor and recorded in the Lands & Surveys Department on the 13th day of May 2021 as Plan No. 498 of 2021 ABUTTING AND BOUNDING to the North on lands of Errol A. Gay to the East on lands of the Estate of Thomas Roberts, deceased to the West on lands of Leotta Taylor, of Gertude Cutting and of Herman Stoute and to the West on a public road known as Mount Friendship Road which leads in a westerly direction to the ABC Highway and in an easterly direction to Lower Burneys or however else the same may abut and bound TOGETHER WITH the chattel dwelling house thereon standing
AND IN THE MATTER OF: The Application of CLYDE KURTIS NURSE,
Jnr. for a Declaration of Ownership & Certificate of Title
NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP & CERTIFICATE OF TITLE
TAKE NOTICE that CLYDE KURTIS NURSE, Jnr., of 1248 Troy Avenue, Brooklyn, New York 11203 in the United States of America, Post Office Supervisor, has applied to the High Court of Justice for an order that he is the owner of the legal Estate/a legal interest in respect of the Parcel of Land described in the heading of this Application and for a Certificate of Title in respect of the same.
Any person having any adverse claims, liens or charges or rights or interests against the said Parcel of Land should submit the claim duly authenticated on oath to the Registrar of the Supreme Court, Bridgetown, on or before the 21st day of November 2025.
Any other person who has any information relating to the ownership of the said Parcel of Land is invited to give such information in writing to the Registrar of the Supreme Court, Bridgetown, on or before the 21st day of November 2025.
K. S. MARSHALL, Attorney-at-Law for the Claimant, whose place of business and address for service is
1st Floor, “One Welches,” Welches, St. Thomas, Barbados, W.I.
NOTICE NO. 4 (second publication)
SUPREME COURT OF BARBADOS IN THE HIGH COURT OF JUSTICE
CLAIM NO. LTP 17 of 2020
IN THE MATTER OF: The Land (Title Proceedings) Act, 2011-7, section 3
AND IN THE MATTER OF: FIRSTLY ALL THAT certain lot or parcel of land (part of a larger area of five hundred and thirty thousand six hundred and ninety-one square feet of land divided into lots and known as Ealing Park Building Estate Section 3) situate at Ealing Grove in the said parish of Christ Church and Island of Barbados containing 736 square meters the metric conversion of 6,687 square feet or thereabouts (in which area are contained portions of the road reserve twenty-six feet wide including 279 square feet of verge and 527 square feet in of road or carriageway) and being the lot numbered 35 on a plan made and certified the 14th January, 1969 by J. Darrell Gomez Land Surveyor (hereinafter called “the Key Plan”) ABUTTING AND BOUNDING to the West on the lot numbered 34 on the Key Plan the South on lands now or late of South View Limited towards the East on the Lot numbered 36 on the Key Plan and towards the North on other portions of the road reserve 26 feet wide or however else the same may abut and bound and SECONDLY ALL THAT one seventy-fourth undivided part share Estate or interest in lots 47 and 48 Ealing Grove in the parish of Christ Church in this Island containing together as a whole 1,248.576 square metres the metric conversion from 13,440 square feet and delineated on the Key Plan
AND IN THE MATTER OF: The Application of MARGARET-ANN BERNADETTE
GASKIN for a Declaration of Ownership & Certificate of Title
NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP & CERTIFICATE OF TITLE
TAKE NOTICE that MARGARETANN BERNADETTE GASKIN, of 1004 Lennox
Road, Brooklyn, New York, United States of America, Retired Teacher, has applied to the High Court of Justice for an order that she is the owner of the legal Estate/a legal interest in respect of the Parcel of Land described in the heading of this Application and for a Certificate of Title in respect of the same.
Any person having any adverse claims, liens or charges or rights or interests against the said Parcel of Land should submit the claim duly authenticated on oath to the Registrar of the Supreme Court, Bridgetown, on or before the 21st day of November 2025.
Any other person who has any information relating to the ownership of the said Parcel of Land is invited to give such information in writing to the Registrar of the Supreme Court, Bridgetown, on or before the 21st day of November 2025.
K. S. MARSHALL, Attorney-at-Law for the Claimant, whose place of business and address for service is
1st Floor, “One Welches,” Welches, St. Thomas, Barbados, W.I.
NOTICE NO. 5
SUPREME COURT OF BARBADOS IN THE HIGH COURT OF JUSTICE
CLAIM NO. CIV 1141 of 2025
IN THE MATTER OF THE LAND (TITLE PROCEEDINGS) ACT, 2011
(Section 3);
ALL THAT Land situate at Ricks Road, Waterman’s Village in the parish of Saint James in this Island containing 1303.7 square metres or thereabouts as shown on a Plan certified the 6th day of February, 2024 by Vincent McA. Alleyne, Land Surveyor (hereinafter called ‘the Key Plan’) and recorded in the Lands and Surveys Department on the 8th day of February, 2024 as No. 186/2024 ABUTTING AND BOUNDING toward the North on lands now of Eileen Lawrence Burke as shown on the Key Plan toward the East on Lot 1 of C.M and Gibbs to the South on the Public (Ricks) Road leading to Thorpes Road as shown on the Key Plan toward the West on lands of Rupert and Williams as shown on the Key Plan or however else the same may abut and bound.
NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP AND CERTIFICATE OF TITLE
TAKE NOTICE that LELIA VIOLA LYNCH, DEBORAH DETOTINA LYNCH
and NATALIE NATASHA LYNCH of Ricks Road, Waterman’s Village in the parish of Saint James in this Island, have applied to the High Court for a declaration of their ownership and a certificate of title in respect of the property described above.
Any person having an adverse claim, lien or charge or right or interest against the said property should submit the claim duly authenticated on oath to the Registrar of the Supreme Court, Bridgetown, on or before the 24th day of November, 2025.
Any other person who has any information relating to the ownership of the said property is invited to give such information in writing to the Registrar of the Supreme Court, Bridgetown, on or before the 24th day of November, 2025.
Dated the 6th day of October, 2025.
PEARLIE A. DRAKES
Attorney-at-Law for the Claimants Drakes, English & Associates “Morley House”
Crn. Whitepark Road & Sobers Lane St. Michael.
Probate Advertisements | |
NOTICE NO. 6 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court In the Estate of ALFRED WHITFIELD KNIGHT also known as ALFRED KNIGHT Deceased PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Administration namely:- LETTERS OF ADMINISTRATION to the Estate of ALFRED WHITFIELD KNIGHT also known as ALFRED KNIGHT, deceased, late of No. 9 Sheraton Park in the parish of Christ Church in this Island, who died at No. 9 Sheraton Park in the parish of Christ Church in this Island on the 10th day of October 2018 by IAN ANDREW KNIGHT, who is the son of the deceased. An application shall be submitted to the Supreme Court fourteen (14) days from the date of Notice in the Official Gazette and from the date of the second notice of advertisement. Dated the 6th day of October 2025. SHARON C. I. CARTER Attorney-at-Law for the Applicant. | NOTICE NO. 7 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court In the Estate of IAN BOYCE also known as IAN FREDERICK ROY BOYCE Deceased PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Letters of Administration namely:- LETTERS OF ADMINISTRATION to the Estate of IAN BOYCE also known as IAN FREDERICK ROY BOYCE, deceased late of Date Tree Hill in the parish of Saint Peter in this Island, who died at Queen Elizabeth Hospital in the parish of Saint Michael in this Island on the 4th day of July, 2025 by ESTHER PATRICIA PATSY EDWARDS the mother of the said Deceased. An application shall be submitted to the Supreme Court fourteen (14) days from the date of Notice in the Official Gazette and from the date of the Second Notice of this advertisement. Dated this 29th day of August, 2025. FAWN M. PHILLIPS-SINGH Attorney-at-Law Suite 3, Heritage House Pinfold Street Bridgetown. |
NOTICE NO. 8 BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court Civil Division
In the Estate of
KENNETH JAMES GODDARD also known as KENNETH J GODDARD also known as KENNETH JAMES ADOLPHUS GODDARD
Deceased
PUBLIC NOTICE is hereby given that the application has been made for the following Grant of Letters of Administration namely:-
LETTERS OF ADMINISTRATION to the Estate
of KENNETH JAMES GODDARD also known as KENNETH J GODDARD also known as KENNETH JAMES ADOLPHUS GODDARD late of Cheshire in the parish of Saint John in this Island who died on the 22nd day of February 2012 at Cheshire in the parish of Saint John in this Island by ANGELA MARLINE YOLANDA GODDARD the daughter of the deceased.
An application shall be submitted to the Registrar of the Supreme Court fourteen (14) days from this Advertisement to proceed with the above-named application for Probate.
Dated this 30th day of September 2025. WAYNE P. CUMBERBATCH & CO.
Attorneys-at-Law,
Arlington Chambers, Speightstown, St Peter.
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
Printed and Published by
the Barbados Government Printing Department
Contents Appointments: Persons to the Board of the Samuel Jackman Prescod Institute of Technology……………… 1 Persons to the Electoral and Boundaries Commission… 1 Persons to Serve on the National Insurance Severance Payments Tribunals …………………… 2 Lost Policy Notices for Reginald Parris, Stacia Spencer, Clyde Craigg, Faye Drakes, Tricia Deane, Sandra Bowen-Enniss, Marguerita Lynch, Beryl Gollop and Marcia Gibson-Waithe ……………….1, 3, 4 | Appointments to the Electoral and Boundaries Commission Pursuant to the provision of Section 41A (3) of the Constitution, Her Excellency The President has been pleased to appoint the following persons to constitute the Electoral and Boundaries Commission for a period of four (4) months: Mr. Ramon Alleyne – Chairman with effect from July 13, 2025 to November 1, 2025 Ms. Debra Hughes – Member with effect from July 13, 2025 to November 1, 2025 Ms. Maxine McClean – Member with effect fromAugust 20, 2025 to November 1, 2025. (M.P. C104/4 Vol. II) | |
NOTICE NO. 1 Government Notices Appointments to the Board of the Samuel Jackman Prescod Institute of Technology In accordance with the provisions of Section I of the Schedule to the Education Act (Samuel Jackman Prescod Polytechnic Board of Management) Order, 1983, the following persons have been appointed to the Board of the Samuel Jackman Prescod Institute of Technology, with effect from July 1, 2025 to January 19, 2026: Permanent Secretary, Ministry of Training and Tertiary Education – Member Mrs. Michele Parris-Shorey – Member | ||
NOTICE NO. 2 SAGICOR LIFE INC. REGINALD PARRIS of #31 Ellerton Gardens, St. George having made sworn deposition that Policy No. 077435531 issued by Sagicor Life Inc., on his life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 25th day of September 2025. By Order, ANDREW C. GREAVES Corporate Secretary. |
GOVERNMENT NOTICE
Appointment of Persons to Serve on the National Insurance Severance Payments Tribunals
List of persons who have been appointed to serve on the National Insurance Severance Payments Tribunals Nos, 1, 2, 3 and 4 for a period of two (2) years effective July 4, 2025 until July 3, 2027:
Tribunal No. 1
Mr. Desmond Sands – Chairman
Mr. Geoffrey Mapp – Workers’ Representative
Mrs. Yvette Browne – Employers’ Representative
Tribunal No. 2
Mr. Nigel Whitehall – Chairman
Mr. Washbrooke Bayne – Workers’ Representative Mr. David Smith – Employers’ Representative
Tribunal No. 3
Miss Monique Taitt – Chairman
Ms. Kimberley Agard – Workers’ Representative Mrs. Kyrel Roach – Employers’ Representative
Tribunal No. 4
Ms. Faye Finisterre – Chairman
Mr. Jeffrey Grant – Workers’ Representative Mrs. Sheena Mayers-Granville – Employers’ Representative
October 6, 2025
OFFICIAL GAZETTE 3
NOTICE NO. 3 SAGICOR LIFE INC. STACIA SPENCER of Knights Land #2, Westbury Road, St. Michael having made sworn deposition that Policy No. 077432213 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 25th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. | NOTICE NO. 5 SAGICOR LIFE INC. FAYE DRAKES of Back Ivy, St. Michael having made sworn deposition that Policy No. 077415087 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 30th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. |
NOTICE NO. 4 SAGICOR LIFE INC. CLYDE CRAIGG of Chapel Plantation, Chapel, St. Philip having made sworn deposition that Policy No. 077403109 issued by Sagicor Life Inc., on his life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 30th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. | NOTICE NO. 6 SAGICOR LIFE INC. TRICIA DEANE of 3rd Avenue, Licorish Village, My Lord’s Hill, St. Michael having made sworn deposition that Policy No. J774001701 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 25th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. |
NOTICE NO. 7 SAGICOR LIFE INC. SANDRA BOWEN-ENNISS of My Lord’s Hill, St. Michael having made sworn deposition that Policy No. J774001711 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 26th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. | NOTICE NO. 9 SAGICOR LIFE INC. BERYL GOLLOP of #27 Jackson Terrace, St. Michael having made sworn deposition that Policy No. J774011628 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 26th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. |
NOTICE NO. 8 SAGICOR LIFE INC. MARGUERITA LYNCH of Taylor’s Road, Weston, St. James having made sworn deposition that Policy No. B321535 issued by British American Insurance Company and assumed by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 30th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. | NOTICE NO. 10 SAGICOR LIFE INC. MARCIA GIBSON-WAITHE of 172 Apt #1 Oyster Close, Manderley Gardens, St. Philip having made sworn deposition that Policy No. 077411409 issued by Sagicor Life Inc., on her life has been lost and having made application to the Directors to grant a duplicate of the same, notice is hereby given that unless objection is raised within one month of the date hereof, the duplicate policy asked for will be issued. Dated the 20th day of September, 2025. By Order, ANDREW C. GREAVES Corporate Secretary. |
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
Printed and Published by
the Barbados Government Printing Department