NOTICE  NO. 1

COMPANIES ACT, CAP. 308

Zope Investments Ltd.

NOTICE IS HEREBY GIVEN that the Sole Shareholder of ZOPE INVESTMENTS LTD. has by Special Resolution authorised and directed that the Company be dissolved and liquidated voluntarily in accordance with the provisions of Section 366 of the Companies Act.

Dated this 24th day of January, 2024.

NATALIA B. SISNETT

Director.

                                                RBC Royal Bank (Barbados) Limited                                                

Summary Financial Statements 2023

October 31, 2023 (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, 2023 comprise:

  • the summary statement of financial position as at October 31, 2023;
  • the summary statement of income and other comprehensive income for the year then ended;
  • the summary statement of changes in shareholder’s equity for the year then ended;
the related notes to the summary financial statements. Assets Cash and cash equivalents   1,168,375   1,005,947 The summary financial statements do not contain all the Balance with Central Bank       of Barbados 104,973 88,718 disclosures  required  by  International  Financial  Reporting Securities 298,073 302,355 Standards. Reading the summary financial statements and Loans 899,285 901,101 the auditor’s report thereon, therefore, is not a substitute for Due from affiliated companies 15,283 13,140 reading the audited financial statements and the auditor’s Intangible assets 280 493 report thereon. The audited financial statements, and the Premises and equipment 28,688 28,959 summary financial statements, do not reflect the effects of Other assets 12,386 21,395 events that occurred subsequent to the date of our report on Post-retirement benefit asset 2,760 2,850 the audited financial statements. Deferred tax asset          487          467   The audited nancial statements and our report thereon Total assets Liabilities 2,530,590 2,365,425 We expressed an unmodified audit opinion on the audited Due to banks 12,897 11,886 financial statements in our report dated January 19, 2024. Customers’ deposits 1,963,665 1,882,355 That  report  also  includes  an  Other  Matter  paragraph Due to Central Bank of Barbados 64 215 regarding the purpose and use of our audit report. Due to affiliated companies 139,447 99,655   Corporation tax liability 285 6,800   Other liabilities      52,912      57,725 Management’s  responsibility  for  the  summary  financial statements Total liabilities 2,169,270 2,058,636   Shareholder’s equity     Management  is  responsible  for  the  preparation  of  the Stated capital 288,000 288,000 summary  financial  statements  on  the  basis  described  in Statutory reserve 105,841 90,539 note 2. Other components of equity (14,280) (8,202)   Accumulated deficit     (18,241)     (63,548) Auditor’s responsibility Total shareholder’s equity    361,320       306,789 Our responsibility is to express an opinion on whether the Total shareholder’s equity       summary financial statements are consistent, in all material respects,  with  the  audited  financial  statements  based and liabilities 2,530,590   2,365,425    

the summary statement of cash flows for the year then ended; and

year ended October 31, 2023 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, 2024, or for the opinion we have formed.

Bridgetown, Barbados February 14, 2024

Summary Statement of Financial Position

As at October 31, 2023

As at October 31

2022

$

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, 2024 on the financial statements of RBC Royal Bank (Barbados) Limited for  the

Approved on behalf of the Board of Directors on January 19, 2024.

Shimon McIntosh

1

                                                RBC Royal Bank (Barbados) Limited                                                

Summary Financial Statements 2023

October 31, 2023  (expressed in thousands of Barbados Dollars) continued

Summary Statement of Income and Other Comprehensive Income

For the year ended October 31, 2023 
 2023 $2022 $
Interest income66,97060,980
Interest expense      (499)       (297)
Net interest income66,47160,683
Non-interest income   44,362    41,190
Total revenue110,833101,873
Release of credit losses27,34749,802
Non-interest expenses  (74,123)   (67,418)
Total non-interest expense  (46,776)   (17,616)
Income before taxation64,05784,257
Taxation expense    (2,848)   (12,612)
Net income for the year after taxation   61,209    71,645
Other comprehensive income net of taxes  
Items that may be reclassified subsequently to profit or loss:  
Net gain/(loss) on revaluation debt securities – FVOCI14,138(20,646)
Net change in allowance for credit losses debt securities – FVOCI(19,965)(14,112)
Income tax on items that may be reclassified subsequently55827
Items that will not be reclassified subsequently to profit or loss:  
Re-measurement of post-retirement benefit obligations(343)(1,948)
Net gain on revaluation equity securities – FVOCI1491
Income tax on items that will not be reclassified subsequently         23        269
Other comprehensive loss for the year, net of taxes    (6,078)   (35,519)
Total comprehensive income for the year   55,131    36,126

Summary Statement of Changes in Shareholder’s Equity

For the year ended October 31, 2023

      Year ended October 31, 2023 Balance at beginning of yearStated              Statutory  Other components Accumulated capital                reserve               of equity                   deficit                            Total $                          $                            $                              $                               $   288,000           90,539             (8,202)             (63,548)                      306,789
Net income for the year–                    –                      –                61,209                    61,209
Other comprehensive loss for the year          –                    –              (6,078)                       –          (6,078)
Total comprehensive income for the year–                    –              (6,078)               61,209                    55,131
Transfer to statutory reserve–           15,302                     –               (15,302)            –
Dividends paid          –                    –                      –                   (600)          (600)
Balances – October 31, 2023288,000         105,841           (14,280)             (18,241)                     361,320
  Year ended October 31, 2022 Balance at beginning of year  288,000           72,605            27,317             (117,259)                      270,663
Net income for the year–                    –                      –                71,645                    71,645
Other comprehensive loss for the year          –                    –            (35,519)                       –          (35,519)
Total comprehensive income for the year–                    –            (35,519)               71,645                    36,126
Transfer to statutory reserve          –           17,934                     –               (17,934)          –
Balances – October 31, 2022288,000           90,539             (8,202)             (63,548)                      306,789

2

Summary Financial Statements 2023

October 31, 2023  (expressed in thousands of Barbados Dollars) continued

Summary Statement of Cash Flows   
For the year ended October 31, 2023  
    Cash flows from operating activities2023 $2022 $
Income before taxation Adjustment for: Depreciation and amortisation64,057   3,98484,257   3,420 
Release of credit losses(27,347)(49,802) 
Net realised gain on investments763,049 
Interest accretion4,381926 
Gain on disposal of premises and equipment21095 
Interest income(69,043)(61,451) 
Interest expense         499         298 
Total Increase/decrease in operating assets and liabilities: Net decrease in loans(23,183)   4,567(19,208)   17,790 
Net (increase)/decrease in balance with Central Bank(16,255)695 
Net decrease in other assets8,9732,388 
Net increase/(decrease) in customers’ deposits81,310(33,741) 
Net (decrease)/increase in other liabilities(5,643)14,314 
Net (increase)/decrease in due from affiliated companies(2,015)3,489 
Net increase/(decrease) in due to affiliated companies39,792(47,997) 
Net decrease in pension benefit expense(253)(238) 
Interest income received loans49,54752,317 
Interest paid(140)(114) 
Corporation tax paid     (9,306)     (4,346) 
Net cash from/(used in) operating activities   127,394    (14,651) 
Cash flows from investing activities Proceeds from sale/redemption of securities  226,124  380,364 
Purchase of investment securities(207,654)(293,869) 
Interest income received19,7249,608 
Purchase of premises and equipment(1,771)(772) 
Purchase of intangibles(86)(38) 
Proceeds from disposal of premises and equipment         240         115 
Net cash from investing activities     36,577     95,408 
Cash flows from financing activities Net payments advanced to Central Bank  (151)  (152) 
Net payments received from/(paid to) other banks1,0123,034 
Principal elements of lease payments(1,622)(1,577) 
Dividends       (600)             – 
Net cash (used in)/from financing activities     (1,361)      1,305 
Net increase in cash and cash equivalents162,61082,062 
Cash and cash equivalents – beginning of the year1,019,033   936,971 
Cash and cash equivalents – end of year1,181,6431,019,033 

Notes to Summary Financial Statements

October 31, 2023

  1. Incorporation and business 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 share 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.

  • Basis of preparation:

The audited financial statements are prepared in accordance with International Financial Reporting Standards. The summary financial statements are derived from the audited financial statements and are prepared in accordance with Section 45(a) of the Financial Institutions Act of Barbados No. 324A of 1997.

Directors:

Mr. Gerard Borely – Chairman Ms. Juanita Thorington – Powlett Ms. Joan Brathwaite

Mr. Shimon McIntosh Mr. Shane Cummins

3

Probate Advertisements
  NOTICE  NO. 2 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court   In the Estate of   CLAYTON PATRICK DELICES DIDIER also known as CLAYTON PATRICK DIDIER also known as CLAYTON DIDIER   PUBLIC NOTICE is hereby given that an Application is being made for the following Grant of Probate namely:-   PROBATE of the Will dated  the  8th  day of May 2003 and FIRST  CODICIL dated  the  25th day of April 2005 of CLAYTON PATRICK DELICES DIDIER also known as CLAYTON PATRICK DIDIER also known as CLAYTON DIDIER late of 20 Stone Garden Court, Newnan, Coweta, Georgia 30265 in the United States of America formerly of #21 Regency Park in the parish of Christ Church, Barbados who died at 20 Stone Garden Court, Newnan, Coweta, Georgia 30265 in the United States of America on the 21st day of October 2023 by DAPHNE MONICA DIDIER also known  as  DAPHNE  MONICA BRANCH, DEREK LOUIS CLARISSAINT DIDIER also known as DEREK DIDIER, EUGENE OTTO SYLVESTER DIDIER and SARAH ANNE GERALDINE DIDIER, the wife and the children of the Deceased who are all named as Executors in the Will of the said Deceased.   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 15th day of February 2024. CARRINGTON & SEALY Attorneys-at-Law.  NOTICE  NO. 3 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court   In the Estate of   NORMA  GLENCORA WEEKES   Deceased   PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Administration namely:-   A  Grant  of  PROBATE  of  the   Will   dated 16th February 2015 of NORMA GLENCORA WEEKES, Deceased late of Waterloo Gardens, Barbarees Hill, St. Michael, Barbados, who died at Waterloo Gardens, Barbarees Hill, St. Michael on the 8th day of October 2023 by CYRILENE BEATRICE DUBOWSKI nee WEEKES the Executrix to the Estate 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 12th day of February  2024.   NAILAH ROBINSON Attorney-at-Law Law Chambers Chapman Street Bridgetown.

NOTICE  NO. 4 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

LOUISE IFILL also known as LOUISE  AUGUSTA ALLEYNE

also known as LOUISE HOPE

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 LOUISE IFILL also known as LOUISE AUGUSTA ALLEYNE also known as LOUISE HOPE late of Holders Hill in the parish of Saint James in this lsland who died at Holders Hill in the parish of Saint James in this lsland on the 15th day of November 1988 by AUDLEY WHITFIELD HOPE the grandson 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.

Dated the l5th day of February  2024.

KADISON CHAMBERS

Attorneys-at-Law.

NOTICE  NO. 5 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court Civil Division

In the Estate of

MARGARET HAYNES also known as MARGARET  JEANETTE HAYNES

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 MARGARET HAYNES also known as MARGARET JEANETTE HAYNES late of  Wanstead

in the parish of Saint James in this Island who died on the 21st day of August 2012 at the Queen Elizabeth Hospital in the parish of Saint Michael in this  Island by  CLEMENT  THEODORE  VANDYKE HAYNES

the son 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 19th day of February 2024. WAYNE P. CUMBERBATCH & CO.

Attorneys-at-Law

Arlington Chambers Speightstown, St. Peter.

NOTICE  NO. 6 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

CARMEN  SYLVESTER KING

also known as CARMEN KING

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 CARMEN SYLVESTER KING also known as CARMEN KING, deceased  late  of  Kendal  Hill  in the parish of  Christ  Church  in  this  lsland  who died at Kendal Hill in the parish of Christ Church in this Island on the 8th day of May 2023 by CHERYL KING- BOURNE the daughter 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.

Dated the 15th day of February 2024. KADISON CHAMBERS

Attorneys-at-Law.

NOTICE  NO. 7 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

RYAN ANTHONY JEMMOTT

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 RYAN ANTHONY JEMMOTT late of Lot 475 Emerald Park West in the parish  of  Saint  Philip  in this Island who died at the Queen Elizabeth Hospital, Martindales Road in the parish of Saint Michael in this Island on the 9th day of November 2022 by SYDNEY MCDONALD JEMMOTT, brother 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 the 19th day of  February  2024.

SHAMAR  MONDERE

Attorney-at-Law of

MOSELEY PERSAUD ATTORNEYS

Attorneys-at-Law for the Applicant.

NOTICE  NO. 8 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

DAVID  LIVINGSTONE JARVIS

also known as DAVID L BATSON also known as

DAVID  LIVINGSTONE  BATSON

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 DAVID  LIVINGSTONE  JARVIS also known as DAVID L BATSON also known as DAVID LIVINGSTONE BATSON, Late of 51 Lulworth Road, Reading, Berkshire, England, United Kingdom who died at Royal Berkshire Hospital, Reading, England, United Kingdom on the 17th day of June, 2021 by DORIEL AMARIA JARVIS also known as DORIEL AMARIA BATSON also known as DORIEL AMARIA LOWE, the sister of the 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 the 19th day of  February  2024.

SHAMAR  MONDERE

Attorney-at-Law of

MOSELEY PERSAUD ATTORNEYS

Attorneys-at-Law for the Applicant.

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

Printed and Published by

the Barbados Government Printing Department

Declaration of Vacant Seats in The Honourable The Senate

Her Excellency The President  has  declared vacant the seats in The Honourable The Senate, held by Dr. the Hon. Chelston Whitley DaCosta Brathwaite, CHB and Dr. Kristina Giselle Hinds, with effect from February 12, 2024 under the provisions of Section 39(1)(f) of the Constitution of Barbados.

(M.P. 7626/3 Vol. IV)

Appointment of Leader of the Opposition

Consequent upon the election  of  members  of The Honourable The House of Assembly and pursuant to Section 74 of the Constitution of Barbados, Her Excellency The President has  been pleased to appoint Mr. Ralph Anthony Thorne, to be Leader of the Opposition with effect from February 12, 2024.

(M.P. 3907 Vol. I)

Appointment of Senators

Pursuant  to  section  36(3)  of  the   Constitution of Barbados, Her Excellency The President has been pleased to appoint Ms. Tricia Dionne Watson and Mr. Ryan Oneal Walters to The Honourable The Senate with effect from February 13, 2024.

(M.P. 7626/3 Vol. IV)

Appointment to act in the post of Chief of Staff Barbados Defence Force

Her Excellency, the President, has been pleased to appoint Commander Mark Peterson to act as Chief of Staff from February 6 to 9, 2024.

(M.P. 10/1/14/2)

GOVERNMENT  NOTICE

Reappointment of Members to the Board of the Urban Development Commission

Pursuant to the provisions of Section 3 of the Urban Development  Commission Act, Cap. 241 and the Schedule to the Act, the following persons have been reappointed as Members to serve on the Board of the Urban Development Commission with effect from January 20, 2024 to March 31, 2024.

Mr. Roger Gill                                                –           Chairman

Rev. Wayne Kirton                                        –           Deputy Chairman

Mr. Stevon Roberts                                        –           Member

Mr. Marcus Stephens                                     –           Member

Ms. Beverley Norville                                   –           Member

Mr. Colin Mayers                                          –           Member

Ms. Faye Finisterre                                        –           Member

Mr. Mohamed Patel                                       –           Member

Director of Planning                                     –                                                                      Ex Officio Member and Development

Permanent Secretary,                                                    –                                                                         Ex Officio Member Prime Minister’s Office

or his/her nominee

Permanent Secretary                                       –                                                                         Ex Officio Member Ministry of  Housing, Lands

and Maintenance  or his/her nominee

GOVERNMENT NOTICE

Acting  Appointments

The following officers acted in the posts of Permanent Secretary and Deputy Permanent Secretary, at the undermentioned Ministries for the periods stated:-

PERMANENT SECRETARY

  • Ms. Nancy Headley, Permanent Secretary, acted in the post of Director of Finance and Economic Affairs, Ministry of Finance, Economic Affairs and Investment, with effect from 2023-11-20 to 2023-12-15;
  • Ms. Octavia Forde, Chief Accountant, acting Deputy Permanent Secretary, acted in the post of Permanent Secretary, Ministry of Finance, Economic Affairs and Investment, with effect from 2023-11-20 to 2023-12-29.

DEPUTY PERMANENT SECRETARY

  • Ms. Antonino Inniss, Chief Debt Strategy Analyst, Ministry of Finance, Economic Affairs and Investment, to act in the post of Deputy Permanent Secretary, Ministry of Finance, Economic Affairs and Investment (Finance), with effect from 2023-11-20 to 2023-12-29;
  • Mrs. Marica Strickland, Chief Project Analyst, Public Investment Unit, Division of Economic Affairs and Investment, Ministry of Finance, Economic Affairs and Investment, acted in the post of Deputy Permanent Secretary, Ministry of Education, Technological and Vocational Training, with effect from 2023-12-18 to 2024-01-03;
  • Ms. Kathy Shepherd, Senior Administrative Officer, acted in the post of Deputy Permanent Secretary:-
  • at the Ministry of Home Affairs and Information, with effect from 2023-10-03 to 2023-11-11; and
  • at the Ministry of Labour, Social Security and Third Sector, with effect from 2022-12-13 to 2022-12-30.

(M.P. 3/608/03 Vol. 6; 3/68/22 Vol. 4; 3/68/26 Vol. 4; 3/68/42 Vol. 2; 3/68/52 Vol. 2;

3/68/47 Vol. 3)

GOVERNMENT NOTICE

Retirements from the Public Service

The following persons will retire/have retired from the Public Service with effect from the dates indicated:-

Name/Post                                           Ministry/Department                           Effective Date

Ms. Faye W. V. SandifordEducation, Technological2024-01-01
Clerk/Typistand Vocational Training 

Ms. Yvette E. Griffith                         Education, Technological                     2024-01-01

Senior Teacher permanently                and Vocational Training assigned as Head of

Ms. Estaline E. Holligan Transport, Works and 2024-01-01 General Worker Water Resources      

Department

(M.P. 4275/S, PW 517, PZ  563)

NOTICE  NO. 2 SAGICOR  LIFE INC. STEFAN WATSON of ‘Marandi’ Salters, St. George having made sworn deposition that Policy No. J774000800 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 24th day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.NOTICE  NO. 4 SAGICOR  LIFE INC. SANDRA ELLIS of Silver Sands, Christ Church having made sworn deposition  that Policy No. 077410270 issued by Sagicor Life Inc., on the life of SHAQUAN ELLIS 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 24th day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.
  NOTICE  NO. 3 SAGICOR  LIFE INC.   HARRIETTE WALKES of 214 S 10th  Ave., Mt. Vernon, NY 10550 having made sworn deposition that Policy No. S07324819 issued by Sagicor Life Inc., on the life of ARIANNA PHILLIPS 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  January, 2024. By Order,   ANDREW  C. GREAVES Corporate Secretary.  NOTICE  NO. 5 SAGICOR  LIFE INC. RANDY SMITH of Abonestraat 3A, Geyersvlijt, Paramaribo, Suriname having made sworn deposition that Policy No. 0068774 issued by Life of Barbados 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 26th day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.
  NOTICE  NO. 6 SAGICOR  LIFE  INC. FAY  GASKIN  of  Lower  Civilian  Road, Spooner’s Hill, St. Michael being the Administratrix of the Estate of MARK GASKIN (Deceased) and having made sworn deposition that Policy No. 0159333 issued by Sagicor Life Inc., on the life of MARK GASKIN (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 31st day of  January, 2024. By  Order, ANDREW  C. GREAVES Corporate  Secretary.   NOTICE  NO. 9 SAGICOR  LIFE  INC. RYVAN HUMPHREY of 121 Florence Drive, St. Silas Heights, St. James having made sworn deposition that  Policy  No.  B000252  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 23rd day of  October, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary.   NOTICE  NO. 10 SAGICOR  LIFE  INC.   MICHELE JOHNSON of No 24 Durants, Christ Church  having  made  sworn  deposition  that  Policy No.  S05157902  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 2nd day of  November, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary. NOTICE  NO. 7 SAGICOR  LIFE  INC. NICOLE TAYLOR of 46 B Prince Albert Drive, Adams Castle, Christ Church being the Beneficiary of the Estate of PAUL TAYLOR (Deceased) and having made  sworn  deposition  that  Policy  No.  S07138941 issued  by  Sagicor  Life  Inc.,  on  the  life  of  PAUL TAYLOR (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 26th day of  January, 2024. By  Order, ANDREW  C. GREAVES Corporate  Secretary.   NOTICE  NO. 8 SAGICOR  LIFE  INC. WAYNE TAYLOR of South District, St. George having made sworn deposition that Policy No. S07264108 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  October, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary.    

NOTICE  NO. 11

SAGICOR  LIFE INC.

HEATHER LEWIS of #149 Coral Crescent, Long Bay Development, St. Philip having made sworn deposition that Policy No. S07160063 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 2nd day of  November, 2023.

By Order, ANDREW  C. GREAVES

Corporate Secretary.

  NOTICE  NO. 12 SAGICOR  LIFE  INC. DUAINE LEWIS of 217 Apartment 2, Valencia Avenue,  St.  Silas  Heights,  St.  James  having  made sworn deposition that Policy No. 077421672 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 2nd day of  November, 2023. By  Order,   ANDREW  C. GREAVES Corporate  Secretary.   NOTICE  NO. 15 SAGICOR  LIFE  INC. MARGARET BROWNE of 15 Glydor Gardens, Clermont, St. James having made sworn deposition that Policy No. S00113239 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 7th day of  November, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary. NOTICE  NO. 16   SAGICOR  LIFE  INC.   HEATHER  AGARD  of  Diamond  Corner, St.  Peter  having  made  sworn deposition that Policy No.  S07129856  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 7th day of  November, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary. NOTICE  NO. 13   SAGICOR  LIFE  INC. NATALIE WALTON of Lower Kew Road, Bank Hall, St. Michael being the Administrator of the Estate of  DESMOND  WALTON  (Deceased)  and  having made  sworn  deposition  that  Policy  No.  J774029165 issued by Sagicor Life Inc., on the life of DESMOND WALTON (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 7th day of  November, 2023. By  Order, ANDREW  C. GREAVES Corporate  Secretary.   NOTICE  NO. 14 SAGICOR  LIFE  INC. HEATHER  ROBERTS  of  201  “The  Loop” Chancery  Lane,  Christ  Church  having  made  sworn deposition  that  Policy  No.  077440610  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 7th day of  November, 2023. By  Order,   ANDREW  C. GREAVES Corporate  Secretary.    

NOTICE  NO. 17

SAGICOR  LIFE INC.

RICHARD GREEN of 23 Newbury Heights, St. George being the Beneficiary of the Estate of BRENDA GREEN (Deceased) and having made sworn deposition that Policy No. 077434421 issued by Sagicor Life Inc., on the life of BRENDA GREEN (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 7th day of  November, 2023.

By Order, ANDREW  C. GREAVES

Corporate Secretary.

  NOTICE  NO. 18 SAGICOR  LIFE INC. SHARON JAMES of Bedford Lane, Roebuck Street, St. Michael having made sworn deposition that Policy No. 077424381 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 13th day of  November, 2023. By Order, ANDREW  C. GREAVES Corporate Secretary.  NOTICE  NO. 20 SAGICOR  LIFE INC. ROMANCIA McINTOSH of Lot 9 Great House Road, Grazettes Development, St. Michael having made sworn deposition that Policy No. 077404509 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 13th day of  November, 2023. By Order, ANDREW  C. GREAVES Corporate Secretary.
  NOTICE  NO. 19 SAGICOR  LIFE INC. PETER CHAPMAN of Lot 20, Blowers, St. James having made sworn deposition that Policy No. S01043200 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 24th day of  October, 2023. By Order, ANDREW  C. GREAVES Corporate Secretary.NOTICE  NO. 21 SAGICOR  LIFE INC.   JOSEPH MARSHALL of  Haggatt Hill, St. Simon’s, St. Andrew having made sworn deposition that Policy No. 077410349 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 31st day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.

NOTICE  NO. 22

SAGICOR  LIFE INC.

RICHARD GREEN of 23 Newbury Heights, St. George being the Beneficiary of the Estate of BRENDA GREEN (Deceased) and having made sworn deposition that Policy No. B100600263 issued by British American Insurance and assumed by Sagicor Life Inc., on the life of BRENDA GREEN (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 7th day of  November, 2023.

By Order, ANDREW  C. GREAVES

Corporate Secretary.

  NOTICE  NO. 23   SAGICOR  LIFE INC.   ALFRED PHILLIPS of Lot 152 Barkers Terrace, St. Peter having made sworn deposition that Policy No. 0066317 issued by Life of Barbados 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 31st day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.  NOTICE  NO. 25   SAGICOR  LIFE INC.   PATTERSON  CHELTENHAM  of  48 B Millennium Heights, St. Thomas having made sworn deposition that Policy No. S07267911 issued by Sagicor Life Inc., on the life of NICKEEM BOYCE 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 31st day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.
  NOTICE  NO. 24   SAGICOR  LIFE INC.   SANDRA FIELDS-BIRKETT of 67 Wickstead Way Thornhill Ontario L3T 5E3 Canada having made sworn deposition that Policy No. S01103600 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 31st day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.  NOTICE  NO. 26   SAGICOR  LIFE INC.   RODNEY JORDAN of Apt K Palm Court, Wanstead Gardens, St. James being the Administrator of the Estate of EDWIN JORDAN (Deceased) and having made sworn deposition that Policy No. C5023629 issued by Confederation Life Insurance Company and assumed by Sagicor Life Inc., on the life of EDWIN JORDAN (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 31st day of  January, 2024. By Order, ANDREW  C. GREAVES Corporate Secretary.

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

Printed and Published by

the Barbados Government Printing Department