Part B
NOTICE NO. 2
SOCIETIES WITH RESTRICTED LIABILITY ACT,
CAP. 318B
China Logistics Holding XLIV SRL
Society #690
NOTICE IS HEREBY GIVEN that the sole
member of CHINA LOGISTICS HOLDING XLIV
SRL has authorised and directed that the Society be
liquidated and dissolved voluntarily in accordance with
the provisions of Section 30(b) of the Act.
Dated the 16th day of September 2025.
TAN MARK HAI NERN
Manager.
NOTICE NO. 1
NOTICE NO. 3
SOCIETIES WITH RESTRICTED LIABILITY ACT,
CAP. 318B
SOCIETIES WITH RESTRICTED LIABILITY ACT,
CAP. 318B
China Logistics Holding XXXVIII SRL
Society #582
China Logistics Holding LV SRL
Society #756
NOTICE IS HEREBY GIVEN that the sole
member of CHINA LOGISTICS HOLDING XXXVIII
SRL has authorised and directed that the Society be
liquidated and dissolved voluntarily in accordance with
the provisions of Section 30(b) of the Act.
NOTICE IS HEREBY GIVEN that the sole
member of CHINA LOGISTICS HOLDING LV
SRL has authorised and directed that the Society be
liquidated and dissolved voluntarily in accordance with
the provisions of Section 30(b) of the Act.
Dated the 16th day of September 2025.
Dated the 16th day of September 2025.
TAN MARK HAI NERN
Manager.
TAN MARK HAI NERN
Manager.
NOTICE NO. 4
In the Matter of the
Probates and Letters of Administration
(Resealing) Act, Chapter 247 of the
Laws of Barbados
In the Estate of
DENVILLE ETHELBERT FORDE
Deceased
NOTICE IS HEREBY GIVEN that it is the
intention of Hilford Alwyn Murrell, Attorney-at-Law
of Hamden Law Chambers, Heritage House, Pinfold
Street, Bridgetown, St. Michael, the Attorney-at-
L a w i n B a r b a d o s f o r D E S M O N A F O R D E
o f 8 7 2 5 , Girardin Street, Montreal in the Province
of Quebec, Canada, H1R 2E4 and JOYCELYNE
FORDE of 4803 Rue, Legault Pierrefonds, Montreal
in the Province of Quebec Cana da , D es ignat ed
J o i n t l y L i q u i d a t o r s o f t h e S u c c e s s i o n o f
DENVILLE ETHELBERT FORDE : deceased, late of
4883, Cameroun, Pierrefonds, Quebec, Canada,
H8Z 3E1, who died on the seventh day of December
2024 at 4883, Cameroun Street, Pierrefonds, Montreal
in the Province of Quebec Canada, H8Z 3E1, Judicial
District of Montreal to make an Application to the
Registrar of the Supreme Court of Barbados, for
the Resealing of Barbados the Notarial Will to the
Estate DENVILLE ETHELBERT FORDE: Deceased
dated the 15th day of November 2024 and Letters
of Verification were issued on 17th October, 2025
b y M t r e C a r m e n Aw a d , N o t a r y p r a c t i c i n g a t
4 0 , Rue Canvin in the City of Kirkland in the Province
of Quebec, Canada, H9H 4S4 to DESMONA FORDE
and JOYCELYNE FORDE under the provisions of
the Probates and Letters of Administration (Resealing)
Act, Chapter 247 of the Laws of Barbados in respect
of the said Estate.
AND NOTICE IS HEREBY FURTHER GIVEN
that any person wishing to oppose the Resealing of
the said Grant of Appointment is required to Lodge
a Caveat with the Registrar of the Barbados Supreme
Court Complex, Whitepark Road, St. Michael not later
than 16th February 2026.
February 2, 2026
NOTICE NO. 5
BARBADOS
In the Matter of the
Probates and Letters of Administration
(Resealing) Act, Chapter 247 of the
Laws of Barbados
In the Estate of
VIOLET CARRINGTON
Deceased
NOTICE IS HEREBY GIVEN that it is the
intention of Hilford Alwyn Murrell, Attorney-at-Law of
Hamden Law Chambers, Tom Adams Financial Centre,
Spry Street in the City of Bridgetown, Barbados,
the Attorney-at-Law in Barbados for MAGGIE
CARRINGTON also known as MARGUERITA
C A R R I N G T O N residing of 876 Kennacraig
Private in the City of Nepean, Ontario, Canada,
Designated Liquidator of the Succession of VIOLET
CARRINGTON: deceased, late of 5917 Auteuil
Avenue, Brossard in the Province of Quebec, Canada,
who died on the second day of April 2010 at Greenfield
Park, Quebec, Canada to make application to the High
Court of Barbados, for Resealing in the High Court
of Justice of Barbados the Grant of Appointment to
the Estate VIOLET CARRINGTON: Deceased which
Statutory Declaration of authority was issued
on 18th June 2019 by Frederique Vincent, Notary
practicing in Saint-Hubert (district of Longueuil)
in the Province of Quebec, Canada, to MAGGIE
CARRINGTON also known as MARGUERITA
CARRINGTON under the provisions of the Probates
and Letters of Administration (Resealing) Act,
Chapter 247 of the Laws of Barbados in respect of the
said Estate.
AND NOTICE IS HEREBY FURTHER GIVEN
that any person wishing to oppose the Resealing of
the said Grant of Appointment is required to Lodge
a Caveat with the Registrar of the Barbados Supreme
Court Complex, Whitepark Road, St. Michael not later
than 16th February 2026.
Dated this 2nd day of February 2026.
Dated this 2nd day of February 2026.
HILFORD A. MURRELL
Attorney-at-Law
For DESMONA FORDE and JOYCELYNE
FORDE
Designated Jointly as Liquidators of the Estate of
DENVILLE ETHELBERT FORDE.
HILFORD A. MURRELL
Attorney-at-Law
For MAGGIE CARRINGTON
Liquidator of the Estate of
VIOLET CARRINGTON.
NOTICE NO. 2 (second publication)
SUPREME COURT OF BARBADOS
IN THE HIGH COURT OF JUSTICE
CLAIM NO. CIV of 2025
IN THE MATTER OF THE LAND (TITLE PROCEEDINGS) ACT, 2011 (Section 3);
ALL THAT Land situate at Cave Hill in the parish of Saint Michael in this Island
containing 6717.2 square metres or thereabouts as shown on a Plan certified the 12th day
of August, 2025 by Andrew P. Weekes, Land Surveyor (hereinafter called ‘the Key Plan’)
ABUTTING AND BOUNDING toward the North on lands now and formerly of Church
of the Nazarene as shown on the Key Plan toward the East on lands of the Pilgrim Holiness
Church as shown on the Key Plan towards the South on lands of Grazettes Industrial Estate
as shown on the Key Plan towards the West on lands now or formerly of Edgar Crichlow
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 TENNYSON MCDONALD BABB of No. 7 Antrim Close,
Grazettes Housing Area in the parish of Saint Michael 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 9th day of March, 2026.
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 9th day of March, 2026.
Dated the 19th day of January, 2026.
PEARLIE A. DRAKES
Attorney-at-Law for the Claimants
Drakes, English & Associates
“Morley House”
Crn. Whitepark Road & Sobers Lane.
NOTICE NO. 3 (second publication)
Land (Title Proceedings) Act, 2011
(Act 2011-7)
FORM 3
NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP AND
CERTIFICATE OF TITLE IN RESPECT OF
1.
LAND AT WAVELL AVE. BLACK ROCK, ST. MICHAEL
CONTAINING 231.3 SQUARE METRES
2.
LAND AT UPPER WAVELL AVE. BLACK ROCK, ST. MICHAEL
CONTAINING 157.6 SQUARE METRES
SUPREME COURT OF BARBADOS
IN THE HIGH COURT OF JUSTICE
CLAIM NO. CIV 1493/2025
IN THE MATTER OF THE LAND (TITLE PROCEEDINGS) ACT, 2011 (Section 3);
AND IN THE MATTER OF ALL THAT certain piece or parcel of land situate at
Wavell Avenue, Black Rock in the parish of Saint Michael in the Island of Barbados containing
by admeasurement 231.3 square metres as shown on a Plan made and certified the 13th day of
November 2025 by O’Brian St. E Worrell, Land Surveyor ABUTTING AND BOUNDING to
the North on lands of Horace Henry to the South on a Wavell Avenue which leads in one direction
to Fairfield Rd and the other direction to Highway 1 to East on lands of Majorie Edwards and
to the West on lands of Lemuel Henry or however else the same may abut and bound together
with the dwellinghouse thereon
AND IN THE MATTER OF ALL THAT certain piece or parcel of land situate at
Upper Wavell Ave., Black Rock in the parish of Saint Michael in the Island of Barbados said to
contain 157.6 square metres or thereabouts as shown on a Plan made and certified the 15th day
of August 2023 by Ronald R. Greene, Land Surveyor ABUTTING AND BOUNDING to the
North on lands of William Bailey to the South and East on a Public Road (Tamarind Road) and
to the West on lands of William Bailey or however else the same may abut and bound together
with the dwellinghouse thereon
TAKE NOTICE that CHRISTOPHER MICHAEL JORDAN of 46 Totton Road,
Thornton Heath, Surrey CR7 7QR, United Kingdom, the Legal Personal Representative
and Executor to the Estate of VIVIAN NATHANIEL JORDAN, Deceased has applied to
the High Court for a declaration of ownership to the said Estate and a Certificate of Title in
respect of the properties described above.
Any person having any adverse claim, lien or charge or right of interest against the
said properties should submit the claim duly authenticated on oath to the Registrar of the
Supreme Court, Bridgetown, on or before the 2nd day of March 2026.
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 2nd day of March 2026.
Dated the 2nd day of February 2026.
NAVISHA DEBIDEEN-WORRELL
Attorney-at-Law for the Claimant
whose place of business and address for service is
Anfield Law Chambers, 2nd Ave. Carter’s Gap
Black Rock St. Michael.
RBC Royal Bank (Barbados) Limited
Sa Royal Bank
~
RBCR
Summary Financial Statements 2025
October 31, 2025 (expressed in thousands of Barbados Dollars)
Independent auditor’s report on the
summary financial statements
To the shareholder of RBC Royal Bank (Barbados) Limited
Our opinion
In our opinion, the accompanying summary financial
statements of RBC Royal Bank (Barbados) Limited (the Bank}
are consistent, in all material respects, with the audited
financial statements, on the basis described in note 2.
The summary financial statements
The Bank’s summary financial statements derived from the
audited financial statements for the year ended October 31,
2025 comprise:
e summary statement of financial position as at
October 31, 2025;
e summary statement of income and_ other
comprehensive income for the year then ended;
e summary statement of changes in shareholder’s
equity for the year then ended;
e summary statement of cash flows for the year then
ended; and
e related notes to the summary financial statements.
The summary financial statements do not contain all the
disclosures required by IFRS Accounting Standards. Reading
the summary financial statements and the auditor’s repor
thereon, therefore, is not a substitute for reading the audited
financial statements and the auditor’s report thereon. The
audited financial statements, and the summary financia
statements, do not reflect the effects of events that occurred
subsequent to the date of our report on the audited Financia
statements.
The audited financial statements and our report thereon
We expressed an unmodified audit opinion on the audited
financial statements in our report dated January 19, 2026.
That report also includes an Other Matter paragraph
regarding the purpose and use of our audit report.
Management’s responsibility for the summary financial
statements
Management is responsible for the preparation of the
summary financial statements on the basis described in
note 2.
Auditor’s responsibility
Our responsibility is to express an opinion on whether the
summary financial statements are consistent, in all material
respects, with the audited financial statements based
on our procedures, which were conducted in accordance
with International Standard on Auditing 810 (Revised),
‘Engagements to Report on Summary Financial Statements’.
Other matter
Our report, dated January 19, 2026 on the financial
statements of RBC Royal Bank (Barbados) Limited for the
year ended October 31, 2025 was made solely to the Bank’s
shareholder, as a body corporate, in accordance with
Section 147 of the Companies Act of Barbados. That report
stated that our audit work has been undertaken so that we
might state to the Bank’s shareholder those matters we are
required to state to them in an auditor’s report and for no
other purpose. To the fullest extent permitted by law and
subject to any enactment or rule of law to the contrary, we
do not accept or assume responsibility to anyone other than
the Bank and the Bank’s shareholder as a body corporate, for
our audit work, for our report dated January 19, 2026, or for
the opinion we have formed.
Vantaa Se
Bridgetown, Barbados
January 29, 2026
Summary Statement of Financial Position
As at October 31, 2025
2025 2024
$ $
Assets
Cash and cash equivalents 1,205,558 1,120,288
Balance with Central Bank
of Barbados 114,359 106,384
Securities 266,098 330,462
Loans 1,151,399 966,801
Due from affiliated companies 12,431 8,873
ntangible assets 38 103
Premises and equipment 30,535 28,877
Other assets 11,807 14,568
Post-retirement benefit asset 3,115 3,425
Deferred tax asset 6,801 6,212
Total assets 2,802,141 2,585,993
Liabilities
Due to banks 1,460 1,808
Customers’ deposits 2,133,821 2,009,649
Due to affiliated companies 120,935 104,576
Deferred tax liabilty 5,925 4,904
Current income tax liability 3,191 526
Other liabilities 39,102 35,527
Total liabilities 2,304,434 2,156,990
Shareholder’s equity
Stated capital 288,000 288,000
Statutory reserve 136,725 120,615
Other components of equity (1,428) (5,692)
Retained earnings 74,410 26,080
Total shareholder’s equity 497,707 429,003
Total shareholder’s equity
and liabilities 2,802,141 2,585,993
Approved on behalf of the Board of Directors on
January 19, 2026.
Shimon McIntosh
J. Thorington-Powlett
RBC Royal Bank (Barbados) Limited
Summary Financial Statements 2025
October 31, 2025 (expressed in thousands of Barbados Dollars) continued
Summary Statement of Income and Other Comprehensive Income
For the year ended October 31, 2025
Interest income
Interest expense
Net interest income
Non-interest income
Total revenue
Release of credit losses
Non-interest expenses
Total non-interest expense
Net income before taxation
Taxation expense
Net income
Other comprehensive income net of taxes
Items that may be reclassified subsequently to profit or loss:
Net gain on revaluation debt securities – FVOCI
Net change in allowance for credit losses debt securities – FVOCI
Income tax impact
Items that will not be reclassified subsequently to profit or loss:
Re-measurement of post-retirement benefit obligations
Net loss on revaluation equity securities – FVOCI
Income tax impact
Other comprehensive income for the year, net of taxes
Total comprehensive income for the year
$
74,542
(547)
73,995
49,372
123,367
24,276
(72,525)
(48,249)
75,118
(10,678)
64,440
9,588
(4,092)
(495)
(623)
(187)
4,264
68,704
$
72,538
(511)
72,027
46,551
118,578
14,122
(69,534)
(55,412)
63,166
(4,071)
59,095
13,882
(5,687)
(209)
(176)
8,588
67,683
Summary Statement of Changes in Shareholder’s Equity
For the year ended October 31, 2025
Year ended October 31, 2025
Balance at beginning of year
Net income
Other comprehensive income
Total comprehensive income
Transfer to statutory reserve
Stated
capital
$
Statutory
reserve
$
288,000
–
–
–
–
120,615
–
–
–
16,110
Other
components
of equity
$
(5,692)
–
4,264
4,264
–
Retained
earnings
$
26,080
64,440
–
64,440
(16,110)
Total
$
429,003
64,440
4,264
68,704
–
Balance at end of year
288,000
136,725
(1,428)
74,410
497,707
Year ended October 31, 2024
Balance at beginning of year
Net income
Other comprehensive income
Total comprehensive income
Transfer to statutory reserve
288,000
–
–
–
–
105,841
–
–
–
14,774
Balance at end of year
288,000
120,615
(14,280)
–
8,588
8,588
–
(5,692)
(18,241)
59,095
–
59,095
(14,774)
361,320
59,095
8,588
67,683
–
26,080
429,003
RBC Royal Bank (Barbados) Limited
Summary Financial Statements 2025
October 31, 2025 (expressed in thousands of Barbados Dollars) continued
Summary Statement of Cash Flows
For the year ended October 31, 2025
Net income before taxation
Adjustment for:
Depreciation and amortization
Release of credit losses
Gain on investments
Interest accretion
(Gain)/loss on disposal of premises and equipment
Interest income
Interest expense
Operating loss before changes in operating assets and liabilities
Increase/decrease in operating assets and liabilities:
Loans
Central bank
Other assets
Customers’ deposits
Other liabilities
Due from affiliated companies
Due to affiliated companies
Pension benefit expense
Interest income received loans
Interest paid
Taxes paid
Cash used in operating activities
Investing activities
Proceeds from sale and maturity of securities
Purchase of securities
Interest income received
Purchase of premises and equipment
Proceeds from disposal of premises and equipment
Cash provided by investing activities
Financing activities
Net payments to central bank
Net payments to other banks
Principal elements of lease payments
Cash used in financing activities
Net increase/(decrease) in cash and cash equivalents
Cash and cash equivalents at beginning of the year
Cash and cash equivalents at end of year
$
75,118
3,020
(24,276)
(35)
4,128
(39)
(73,515)
(15,052)
(173,688)
(7,975)
3,331
124,172
3,832
16,359
(313)
55,161
(168)
(8,004)
(2,147)
276,556
(197,653)
17,773
(3,650)
93,086
–
(348)
(1,620)
(1,968)
88,971
1,128,257
1,217,228
$
63,166
3,183
(14,122)
(1,116)
4,503
(74,576)
(18,337)
(65,178)
(1,411)
(2,456)
45,984
(16,115)
1,195
(34,871)
(327)
50,640
(117)
(4,387)
(45,380)
231,034
(247,129)
24,213
(3,466)
4,766
(64)
(11,088)
(1,620)
(12,772)
(53,386)
1,181,643
1,128,257
Notes to the Summary Financial Statements
October 31, 2025
1. Incorporation and principal activities:
RBC Royal Bank (Barbados) Limited (‘the Bank’)
is
incorporated under the Barbados Companies Act and
licensed under the Financial Institutions (Amendment) Act,
2018, which governs the conduct of banks in Barbados. The
address of its registered office is Broad Street, Bridgetown,
Barbados.
The principal activities of the Bank are personal and
commercial banking and related operations.
The stated capital of the Bank is 100% owned by RBC Royal
Bank Holdings (Barbados) Limited, whose immediate parent
is RBC Financial (Caribbean) Ltd., which is incorporated in
the Republic of Trinidad and Tobago and its ultimate parent
company is Royal Bank of Canada, a Canadian chartered
bank. The Royal Bank of Canada’s common shares are listed
on the Toronto Stock Exchange and New York Stock Exchange
with the ticker symbol RY.
2. Basis of preparation:
The summary financial statements are prepared
in
accordance with criteria developed by management. Under
management’s established criteria, management discloses
the summary statement of financial position, summary
statement of income and other comprehensive income,
summary statement of changes in shareholder’s equity
and summary statement of cash flows. These summary
financial statements are derived from the audited financial
statements of RBC Royal Bank (Barbados) Limited for
the year ended October 31, 2025, which are prepared in
accordance with IFRS Accounting Standards.
Directors:
Mr. Gerard Borely – Chairman; Ms. Juanita Thorington-
Powlett; Ms.
Joan Brathwaite; Mr. Shimon McIntosh;
Mr. Shane Cummins
NOTICE NO. 6
BARBADOS
NOTICE NO. 7
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Jurisdiction
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Jurisdiction
In the Estate of
In the Estate of
IRA BASCOMBE
also known as
IRA EILEEN BASCOMBE
LORRISTON DECARLO HOWELL
also known as
LORRISTON HOWELL
Deceased
Deceased
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Probate namely:-
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Probate namely:-
PROBATE of the Will dated the 10th day of
February 1988 to the Estate of IRA BASCOMBE also
known as IRA EILEEN BASCOMBE, deceased late of
6210 S. W. 4th Street Margate, Broward, Florida in the
United States of America who died on the 27th day of
March 2009 at 6210 S. W. 4th Street Margate, Broward,
Florida in the United States of America by DEBORAH
MARGUERITE BASCOMBE (referred to in the Will as
DEBORAH BASCOMBE) the person named in the said
Will as sole Executrix thereof.
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 this the 2nd day of February 2026.
KEITH A. E. MAYERS, S.C.
Attorney-at-Law.
PROBATE of the Will dated the 25th day of
August 2025 to the Estate of LORRISTON DECARLO
HOWELL also known as LORRISTON HOWELL,
deceased late of Sion Hill in the parish of Saint James
in this Island who died on the 15th day of September
2025 at No. 6 Bagatelle Plantation Yard in the parish of
Saint Thomas in this Island by STEPHEN WILLIAM
WILTSHIRE (referred to in the Will as STEPHEN W.
WILTSHIRE) and MICHAEL ANTHONY O’BRIEN
NICHOLS the persons named in the said Will as
Executors thereof.
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 this the 2nd day of February 2026.
KEITH A E MAYERS, SC
Attorney-at-Law.
OFFICIAL GAZETTEProbate Advertisements
NOTICE NO. 8
BARBADOS
NOTICE NO. 9
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Jurisdiction
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
CHARLES RUDOLPH WALCOTT
also known as
CHARLES WALCOTT
Deceased
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Probate namely:-
PROBATE of the Will dated the 24th day of
January 2025 to the Estate of CHARLES RUDOLPH
WALCOTT also known as CHARLES WALCOTT,
deceased, late of Enterprise Coast Road in the parish of
Christ Church who died on the 19th day of June 2025
at Enterprise Coast Road in the parish of Christ Church
in this Island by DIONNE ALEXIS JULIA WALCOTT
one of the persons named in the said Will as Executors
thereof.
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 this the 2nd day of February 2026.
KEITH A E MAYERS, SC
Attorney-at-Law.
In the Matter of the Estate of
ALBERTHA BELGRAVE
also known as
MURIEL BELGRAVE
Deceased
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Probate namely:-
PROBATE of the Will dated the 22nd day of
September 2005 of ALBERTHA BELGRAVE also
known as MURIEL BELGRAVE, deceased late
of No. 10 Ashby Land, Oistins in the parish of Christ
Church in this Island, who died in this Island on the
7th day of July 2018 by PETER ANDREW BELGRAVE
the Executor named in the Will of the said deceased.
An application shall be submitted to the Supreme
Court within 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 2nd day of February 2026.
CYRILLENE THOMAS-MASCOLL
Attorney-at-Law.
NOTICE NO. 10
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
MARY LAWRIE GIBBS
Deceased
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Probate namely:-
PROBATE of the Will dated the 26th day of
March, 1993 of MARY LAWRIE GIBBS deceased
late of 21 Seaside Drive, Atlantic Shores in the parish
of Christ Church in this Island who died in this Island
on the 29th day of November, 2022 by CHRISTOPHER
THOMAS BARNEY GIBBS, REBECCA ANN
WINTERTON and MICHAEL NEIL FITZWILLIAM,
SC the persons named as Executors and Trustees in the
Will 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 advertisement.
February 2, 2026
on the 19th day of June 2025 at the Queen Elizabeth
Hospital in the parish of Saint Michael in this Island by
RICHARD HUSBANDS the husband of the deceased.
An Application shall be made 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 this 27th day of January 2026.
SILBERT CADOGAN
Attorney-at-Law
Liberty Chambers.
NOTICE NO. 12
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
HILDA DOREEN JOHNSON
Dated 29th day of January, 2026.
Deceased
FITZWILLIAM STONE & ALCAZAR
Attorneys-at-Law.
NOTICE NO. 11
BARBADOS
IN THE SUPREME COURT OF THE JUDICATURE
High Court
In the Estate of
INGRID ROCK- HUSBANDS
PUBLIC NOTICE
that
application has been made for the following Grant of
Administration namely:-
is hereby given
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Letters of Administration namely:-
A Grant of LETTERS OF ADMINISTRATION
to the Estate of HILDA DOREEN JOHNSON
(deceased) formerly of Rockfield in the parish of
Saint Lucy in Barbados, who died on the 15th day of
November 2001, at the Queen Elizabeth Hospital
Martindales Road
in parish of Saint Michael
in Barbados, by PHYLLIS PATRICIA GILKES of
Rockfield in parish of Saint Lucy, the Daughter of the
deceased.
An application shall be submitted to the Registrar
of 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.
LETTERS OF ADMINISTRATION to the Estate
of INGRID ROCK-HUSBANDS late of Hill Road in
the parish of Saint Michael in this Island, who died
Dated the 2nd day of February 2026.
PEARSON J. LEACOCK
Attorney-at-Law.
NOTICE NO. 13
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
CHARLES JOHNSON
Deceased
PUBLIC NOTICE is hereby given that an
application is being made for the following Grant of
Letters of Administration namely:-
A Grant of LETTERS OF ADMINISTRATION
to the Estate of CHARLES JOHNSON (deceased)
formerly of Rockfield in the parish of Saint Lucy in
Barbados, who died on the 18th day of March 1975,
at Rockfield in parish of Saint Lucy in Barbados, by
PHYLLIS PATRICIA GILKES of Rockfield in parish
of Saint Lucy, the Granddaughter of the deceased.
An application shall be submitted to the Registrar
of 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 2nd day of February 2026.
PEARSON J. LEACOCK
Attorney-at-Law.
NOTICE NO. 14
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
SYLVAN CLARKE
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 SYLVAN CLARKE, deceased, late of Rosemont,
Lower Carlton in the parish of Saint James in this Island
who died at Rosemont, Lower Carlton in the parish of
Saint James in this Island on the 9th day of March 1985
by DIANE RUTH MICHELLE CLARKE of No. 1 The
Crane in the parish of Saint Philip in this Island who is
the granddaughter 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 the advertisement.
Dated this 2nd day of February 2026.
LYNGEOLLE MORRIS
Attorney-at-Law for the Applicant.
NOTICE NO. 15
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Jurisdiction
In the Estate of
JOAN FRANCINA CUMBERBATCH
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 JOAN FRANCINA CUMBERBATCH, deceased
late of 128 Fair Street, White Plains, Westchester, New
York 10607 in the United States of America who died
at New York Presbyterian-Hutson Valley Hospital,
Corlandt Town, Westchester in the United States of
America on the 27th day of September 2025 by
JAMAL STEPHEN CUMBERBATCH 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 this the 2nd day of February 2026.
KEITH A E MAYERS, SC
Attorney-at-Law.
NOTICE NO. 16
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
LEON PERCIVAL BRATHWAITE
also known as
LEON BRATHWAITE
Deceased
PUBLIC NOTICE is hereby given that an
Application is being made for the following Grant of
Letters of Administration Cum Testatmento Annexo de
Bonis Non namely:-
LETTERS OF ADMINISTRATION CUM
TESTAMENTO ANNEXO DE BONIS NON of the
Will dated the 15th day of October 1982 of LEON
PERCIVAL BRATHWAITE also known as LEON
BRATHWAITE late of Nurse Land, Carrington’s
Village in the parish of Saint Michael in this Island who
died on the 27th day of September 1992 at the Queen
Elizabeth Hospital, Martindales Road in the parish
of Saint Michael in this Island by EZRA CARLYLE
NORVILLE one of the beneficiaries named in the said
Will of the said Deceased.
An Application shall be submitted to the Supreme
Court fourteen (14) days from the date of the Notice
in the Official Gazette and from the date of the second
notice of advertisement.
Dated this 2nd day of February, 2026.
SHARRON E. SMITH
Attorney-at-Law.
February 2, 2026
NOTICE NO. 17
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Division
In the Estate of
MICHELLE PATRICIA ROCHESTER-RILEY
also known as
MICHELLE PATRICIA ROCHESTER
Deceased
PUBLIC NOTICE is hereby given that the
application has been made for the following Grant of
Administration namely:-
LETTERS OF ADMINISTRATION to the Estate
of MICHELLE PATRICIA ROCHESTER-RILEY also
known as MICHELLE PATRICIA ROCHESTER late
of Black Bess in the parish of Saint Peter in this Island
who died on the 18th day of January 2025 at the Queen
Elizabeth Hospital in the parish of Saint Michael in this
Island by MICHAYLA MERCY ROCHESTER and
MIESHA MALIA ROCHESTER the daughters of the
deceased and CURTIS O’BRIAN RILEY the husband
of the deceased.
An application shall be submitted to the Registrar
of the Supreme Court fourteen (14) days from the
Advertisement
the above-named
application for Probate.
to proceed with
Dated this 29th day of January 2026.
WAYNE P. CUMBERBATCH & CO.
Attorneys-at-Law,
Arlington Chambers,
Speightstown, St Peter.
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
Printed and Published by
the Barbados Government Printing Department
Part C BRIDGETOWN, BARBADOS,
NOTICE NO. 1
SAGICOR LIFE INC.
TY-REKE NORVILLE-MITCHELL of
# 1 2nd Avenue East, Terrace Road, Wildey,
St. Michael having made sworn deposition that
Policy No. J774058975 issued by Sagicor Life Inc.,
on his life has been lost and having made application
the Directors to grant a duplicate of the same, notice
hereby given that unless objection is raised within one
month of the date hereof, the duplicate policy asked
for will be issued.
Dated the 15th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
VOL. CLXI No. 16
2ND FEBRUARY, 2026
NOTICE NO. 2
SAGICOR LIFE INC.
TIANNA WALTERS of Drax Hall Hope,
St. George having made sworn deposition that Policy
No. J774014611 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 15th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 3
SAGICOR LIFE INC.
KAREEM GRANT of #75 Warner’s Park,
Christ Church having made sworn deposition that
Policy No. 0066848 issued by Life of Barbados
Insurance Company and assumed by Sagicor Life Inc.,
to on his life has been lost and having made application to
is 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 15th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
OFFICIAL
GOVERNMENT
Appointment of “Authorised
Cruelty to Animals
Dr. Mark Trotman
Dr. Kathy-Anne Clarke
Dr. Vicki Aimey
Dr. Terence Mayers
Mrs. Carol-Ann Gittens
Mr. Bentley Kellman
Mr. Troy Brathwaite
Mr. Dale Beckles
Ms. Jamilla Bayne
Ms. Jayda Reed
Ms. Rashida Murray
Dr. Dominique Bain
Dr. Patricia Bedford
Dr. Michelle Bell
Dr. Dennis Blackman
Dr. Shelly Ann Boyce
Dr. Tiffany Boyce
Dr. Michelle Bryan
Dr. Alexa Burrows
Dr. Kim Carrington
Dr. Roma Clarke
Dr. Sarah Clarke
Dr. Shavon Clarke
Dr. Rachel Cole
Dr. Rohini Dabie
Dr. Georgia Evelyn
Dr. Amoy Foster
Dr. Sadio N.A. Gollop
Dr. Derek Griffith
Dr. Laura Hutchinson
February 2, 2026
GAZETTE
NOTICE
Persons” under the Prevention of
Act, Cap. 144A
Dr. Savannah Jacob
Dr. Alexis Jordan
Dr. Christiane Jordan
Dr. Samantha Matthews
Dr. Karen Moorjani
Dr. Kyle Nicholls
Dr. Joyanne Pollard
Dr. Augustus Reader
Dr. Kamara Rhynd
Dr. Cyndi A.J. Sealey
Dr. Tracy Sealy
Dr. Jacqueline Skeete
Dr. Jelisa Smith
Dr. Joie St. John
Dr. Nicole Tull
Dr. Andrea Vasani
Dr. Manoj Vensimal
Dr. Antonio Watson
Dr. Shumera L. Weekes
Dr. Jonathan M. White
Dr. Laura Williams
Dr. Safiya Wiltshire-Moore
Dr. Tramaine Worrell
Ms. Allison Caddle
Ms. Kelly Bridgeman-Small
Mr. Paul Bellamy
Mr. Randy Alleyne-Brathwaite
Mr. Dale Thompson
Mr. Barney Callendar
Mr. Neil Yarde
February 2, 2026 OFFICIAL
NOTICE NO. 4
SAGICOR LIFE INC.
ANDREA STEWART of 116 Blackmans
Development, St. Joseph being the Administratrix
of the Estate of DAVID STEWART (Deceased) and
having sworn deposition that Policy No. S07102328
issued by Sagicor Life Inc., on the life of DAVID
STEWART (Deceased) 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 12th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 5
SAGICOR LIFE INC.
JUDITH NELSON-DOWNES of 149 Mount
Pleasant Gardens, St. Philip having made sworn
deposition that Policy No. S07195841 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 12th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
GAZETTE 3
NOTICE NO. 6
SAGICOR LIFE INC.
HADLEY ROACH of Morris Gap, Westbury
Road, St. Michael having made sworn deposition that
Policy No. S07227008 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 16th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 7
SAGICOR LIFE INC.
LORNIE FRANCIS of Lot 13 Manderly
Garden, St. Philip having made sworn deposition
that Policy No. B007124 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 8th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
OFFICIAL
NOTICE NO. 8
SAGICOR LIFE INC.
LORNIE FRANCIS of Lot 13 Manderly
Garden, St. Philip having made sworn deposition that
Policy No. 077404335 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 8th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 9
SAGICOR LIFE INC.
MONA-LISA HOLDER of Lot #2 Casuarina
Hill, Blackmans, St. Joseph having made sworn
deposition that Policy No. S07107731 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 14th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
February 2, 2026
GAZETTE
NOTICE NO. 10
SAGICOR LIFE INC.
GLENROY WADE of #2 Hothersal Turning,
Belle, St. Michael having made sworn deposition that
Policy No. J774030854 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 19th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 11
SAGICOR LIFE INC.
KENNY GOODING of Dears Land,
Clevedale Road, Black Rock, St. Michael having
made sworn deposition that Policy No. B005693
issued by British American Insurance Company and
assumed 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 13th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
February 2, 2026 OFFICIAL
NOTICE NO. 12
SAGICOR LIFE INC.
SCOTIABANK BARBADOS LIMITED of
Warrens, St. Michael having made sworn deposition
that Policy No. S00097544 issued by Sagicor Life
Inc., on the life of MICHAEL HOLDER 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 19th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 13
SAGICOR LIFE INC.
SCOTIABANK BARBADOS LIMITED of
Warrens, St. Michael having made sworn deposition
that Policy No. S00116832 issued by Sagicor Life
Inc., on the life of MICHAEL HOLDER 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 19th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
GAZETTE 5
NOTICE NO. 14
SAGICOR LIFE INC.
LIZA MASON of 6 Hopewell Development,
St. Michael being the Administratrix of the Estate
of EZRA BARKER (Deceased) and having sworn
deposition that Policy No. S05161237 issued by
Sagicor Life Inc., on the life of EZRA BARKER
(Deceased) 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 19th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
NOTICE NO. 15
SAGICOR LIFE INC.
DONNA PRIDDEE of 3469 N Salford Blvd,
North Port, Fl, 34286, USA having made sworn
deposition that Policy No. 077440530 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 19th day of January, 2026.
By Order,
ANDREW C. GREAVES
Corporate Secretary.
Printed and Published by
the Barbados Government Printing Department

