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