NOTICE  NO. 2   WELLINGTON  INSURANCE  LTD Company No. 50392   In accordance with the Companies Act, Cap. 308 of the Laws of Barbados, notice is hereby given that the above-mentioned Company intends to dissolve.   Dated the 11th day of March 2025. By Order of COLIN  MITCHELL Director.
    NOTICE  NO. 1   SOCIETIES  WITH  RESTRICTED  LIABILITY ACT, CHAPTER 318B OF THE LAWS  OF BARBADOS   NOTICE OF DISSOLUTION   Pure Life Carbon SRL Society No. 1508   In accordance with Section 31 of the Societies with Restricted Liabilities Act, CAP. 318B of the Laws of Barbados, notice is hereby given that PURE LIFE CARBON SRL (“the Society”) intends to dissolve and the sole quota holder of the Society has, by resolution, authorized and directed that the Society be dissolved and liquidated voluntarily.   Dated this 12th day of March, 2025.   STEVEN K. PARKER Manager.
      NOTICE  NO. 3   THE COMPANIES ACT, CAP. 308 (Section 339)   NOTICE OF REVIVAL OF REGISTRATION   VM WEALTH MANAGEMENT LIMITED Company No.: 51737   In accordance with section 339(3) of the Companies Act, Cap. 308 Notice is hereby given that the registration of the above-mentioned external company has been revived by the Registrar of Companies with effect from March 5th, 2025.   Dated this 12th day of March 2025.   MARIA  ROBINSON.

2                                                                           OFFICIAL GAZETTE                                                                             March 17, 2025

NOTICE  NO. 4

In the Estate of

NOTICE  NO. 5

THE COMPANIES ACT, CAP. 308

HAROLD FRANCIS TOPPIN also known as HAROLD F. TOPPIN also known as HAROLD TOPPIN

Deceased

NOTICE IS HEREBY GIVEN pursuant to Section 31 of the Trustee Act, Cap. 250 of the Laws of Barbados, that any person having any debt, claim or demand upon or affecting the Estate of HAROLD FRANCIS TOPPIN also known as HAROLD F. TOPPIN also known as HAROLD TOPPIN, deceased, late of No. 43 Santa Rosa Drive, Husbands Heights in the parish of Saint James in this Island who died at New Dawn Nursing Home, Colleton in the parish of Saint John in this Island on the 23rd day of August, 2023 is hereby required to send written particulars of his or her duly attested debt, claim or demand to SHARRON

E. SMITH, Attorney-at-Law, Penrith Chambers, “Penrith”, 11th Avenue Belleville in the parish of Saint Michael, on or before the 9th day of May, 2025 after which date the Administratrix will proceed to distribute the assets of the said deceased having regard only to the valid claims and demands of which she shall then have notice and will not in respect of the property so distributed be liable to any person of whose claim she shall not then have notice.

AND all persons indebted to the said Estate are requested to settle their indebtedness without delay.

Dated this 17th day of  March, 2025.

SHARRON E. SMITH, Attorney-at-Law for the Administratrix of the Estate of

HAROLD FRANCIS TOPPIN, deceased.

Grove House Apartments Ltd.

Company No. 41037

NOTICE  IS  HEREBY  GIVEN  THAT the

Shareholder of GROVE HOUSE APARTMENTS LTD. has by Special Resolution authorized, and directed that the Company be dissolved  voluntarily, in accordance with section 366 (3) of the Companies Act, Cap. 308 of the Laws of  Barbados.

Dated the 12th day of March, 2025. GEOFFREY PAUL POPPER

Director.

NOTICE  NO. 6

THE COMPANIES ACT, CAP. 308

H3 Investments (Barbados) Ltd.

Company No. 51366

NOTICE IS HEREBY GIVEN THAT the Directors  of  H3  INVESTMENTS (BARBADOS)

LTD. have by Special Resolution authorized, and directed that the Company be dissolved  voluntarily, in accordance with section 363 of the Companies Act, Cap. 308 of the Laws of Barbados.

Dated the 2nd day of April, 2024. DANIEL W. FARMER

Director.

NOTICE NO. 7 BARBADOS

SUPREME COURT OF BARBADOS IN THE HIGH COURT OF JUSTICE

LTP 100/2025 CLAIM NO.

IN THE MATTER OF: The Land (Title Proceedings) Act, 2011 (Section  3) Land (Title Proceedings) Act, 2011 (Act 2011-7) Form 3 AND IN THE MATTER OF ALL THAT LAND situate at Upper Mount Standfast in the parish of Saint James containing by admeasurement 2204.0 square metres of land or thereabouts with dwelling houses thereon shown on a Plan certified on the 22nd day of April, 2024 by Land Surveyor Nigel R. Marshall ABUTTING AND BOUNDING towards the North on lands now or formerly Owen Moore as shown on the said Plan towards the East on a road known as Public Road which leads in one direction towards Porters and in the other direction towards Westmoreland as shown on the said Plan towards the South on lands now or formerly George Bannister as shown on the said Plan towards the West on lands known as Regeant Miron or however the same may abut and bound

NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP AND CERTIFICATE OF TITLE

TAKE NOTICE that STEPHEN LEROY MOORE of Upper Mount Standfast in the parish of Saint James in Barbados has applied to the High Court of Justice for declaration of ownership and a Certificate of the title in respect of the property described above.

Any person having any 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 13th day of May   2025.

Any other person who has any information relating to the ownership of the said property is invited to give such information in writing to the Registrar of the Supreme Court, Bridgetown, on or before the 13th day of May,   2025.

Dated the 17th day of March 2025.

DAVIDSON  C. PORTER

Attorney-at-Law for the Claimant

whose place of business and address for service in Suite 15 One Accord Plaza, Warrens, St. Michael.

4                                                                           OFFICIAL GAZETTE

March 17, 2025

NOTICE NO. 8 BARBADOS

SUPREME COURT OF BARBADOS IN THE HIGH COURT OF JUSTICE

LTP 99/2025 CLAIM NO.

IN THE MATTER OF: The Land (Title Proceedings) Act, 2011 (Section  3) Land (Title Proceedings) Act, 2011 (Act 2011-7) Form 3 AND IN THE MATTER OF ALL THAT LAND situate at Upper Mount Standfast in the parish of Saint James containing by admeasurement 2257.9 square metres of land or thereabouts with dwelling houses thereon shown on a Plan certified on the 22nd day of April, 2024 by Land Surveyor Nigel R. Marshall ABUTTING AND BOUNDING towards the North on lands now or formerly Karl Worrell as shown on the said Plan towards the East on a road known as Public Road which leads in one direction towards Porters and in the other direction towards Westmoreland as shown on the said Plan towards the South on lands now or formerly George Bannister as shown on the said Plan towards the West on lands known as Regeant Miron or however the same may abut and   bound

NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP AND CERTIFICATE OF TITLE

TAKE NOTICE that OWEN OLIVER MOORE of Upper Mount  Standfast in the parish of Saint James  in  Barbados has applied to  the High  Court of Justice for declaration of ownership and a Certificate of the title in respect of the property described above.

Any person having any 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 13th day of May   2025.

Any other person who has any information relating to the ownership of the said property is invited to give such information in writing to the Registrar of the Supreme Court, Bridgetown, on or before the 13th day of May  2025.

Dated the 17th day of March 2025.

DAVIDSON C. PORTER

Attorney-at-Law for the Claimant

whose place of business and address for service in Suite 15 One Accord Plaza, Warrens, St. Michael.

Probate Advertisements   NOTICE  NO. 9 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court   In the Estate of   CORAL OSALINE AGARD also known as CORAL  AGARD 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  5th  day  of September  2015  of  CORAL OSALINE AGARD  also known  as  CORAL AGARD,  Deceased  late  of  Mount Standfast in the parish of Saint Michael in this Island who died in this Island on the 17th day of December 2023 by ROSALIND THOMAS, one of the Executors named in the Will of the said deceased.   An application shall be submitted to the Registrar of the Supreme Court fourteen (14) days from the date of this advertisement. Dated the 17th day of  March  2025. ANDREW  N. WILLOUGHBY Attorney-at-Law for the Applicant.   deceased late of No. 4 Reece Road, Brittons Hill in the parish of Saint Michael in Barbados who died at No. 4 Reece Road, Brittons Hill in the parish of Saint Michael in  Barbados  on  the  10th  day  of  November  2024  by LANA SHELLY-ANN AMIN who is referred to in the Will as LANA AMIN the sole Executrix named 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. Dated the 13th day of March, 2025.   CLARKE GITTENS FARMER Attorneys-at-Law.   NOTICE  NO. 10 BARBADOS IN THE SUPREME COURT OF JUDICATURE High Court   In the Estate of   NORMAN  MICHAEL  HOYTE Deceased   PUBLIC   NOTICE   is   hereby   given   that   an application  is  being  made  for  the  following  Grant  of Letters of Testamentary namely:-   PROBATE  of  the  Will  dated  the  29th  day  of October   2024   of   NORMAN   MICHAEL   HOYTE,    

NOTICE  NO. 11 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

STANTON RICARDO DAVIS

also known as STANTON DAVIS

Deceased

PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Letters of Testamentary namely:-

PROBATE of the Will dated the 18th day of July 2007 of  STANTON RICARDO DAVIS also known as STANTON DAVIS deceased late of No.35 Gibbons Terrace in the parish of Christ Church in Barbados who died at No.35 Gibbons Terrace in the parish of Christ Church in Barbados on the 11th day of April 2024 by BRIAN RICARDO DAVIS  and ALAN BARRY DAVIS

the Executors and Trustees named 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.

Dated the 13th day of March, 2025.

CLARKE GITTENS FARMER

Attorneys-at-Law.

6                                                                           OFFICIAL GAZETTE

March 17, 2025

NOTICE  NO. 12 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

HENRIETTA  MINA  SEALY

also known as HENRIETTA  SEALY

Deceased

PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Letters of Testamentary namely:-

PROBATE of the Will dated the 19th day of December 2018 of HENRIETTA MINA SEALY also known as HENRIETTA SEALY deceased late of “Hillcrest”, Brittons Hill in the parish of Saint Michael in Barbados who died at Bayview Hospital in  the parish of Saint Michael in Barbados on the 28th day of December 2023 by MARK LAURIE SEALY and JOHN LYALL LAURIE SEALY the Executors and Trustees named 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.

Dated the 13th day of March, 2025.

CLARKE GITTENS FARMER

Attorneys-at-Law.

NOTICE  NO. 13 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court

In the Estate of

OSCAR LORDE also known as OSCAR CHESTERFIELD LORDE

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 OSCAR LORDE also known as OSCAR CHESTERFIELD LORDE   late of Brereton the parish

of St. Philip in this Island who died in this Island on the 21st day of September 2023 by RAYMOND RUSSELL LORDE who is the son 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 17th day of March 2025. SANDRA  A. BROWNE

Attorney-at-Law.

NOTICE  NO. 14 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court Civil Jurisdiction

In the Estate of

VIOLET BOWEN also known as VIOLET EUDORA BOWEN

also known as EUDORA BOWEN

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 VIOLET BOWEN also known as VIOLET EUDORA BOWEN also known as EUDORA BOWEN, deceased late of 3444 Fenton Avenue, Bronx, New York in the United States of America who died at Bronx Municipal Hospital, Bronx, New York in the United States of America on the 2nd day of September 1982 by ADELIA VIOLET EUDORA GBADAMOSI also known as ADELIA VIOLET GBADAMOSI the daughter 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 17th day of March 2025.

KEITH A E MAYERS, SC

Attorney-at-Law.

NOTICE  NO. 15 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court Civil Jurisdiction

In the Estate of

THELMA LEARNITHA MILLER

also known as THELMA MILLER

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 THELMA LEARNITHA MILLER also known as THELMA MILLER deceased, late of Whitehall in the parish of Saint Peter in  this  Island  who  died on the 6th day of February 2022 at Sandy Crest Medical Center in the parish of Saint Peter in this Island by JACQUELINE  WALROND  the daughter 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 17th day of March 2025.

KEITH A E MAYERS, SC

Attorney-at-Law.

NOTICE  NO. 16 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court (Probate)

In the Matter of the Estate of

ALLISON PATRICIA  SMALL also known as ALLISON SMALL also known as

ALLISON P SMALL

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 ALLISON PATRICIA SMALL also known as ALLISON  SMALL also known as ALLISON  P SMALL,

deceased, late of No. 18 Silver Hill Development in the parish of Christ Church in this Island, who died in this Island on the 13th August, 2024 by CHAD SHAQUILLE SMALL, the son 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 second notice of advertisement.

Dated this 13th day of March 2025.

ARTHUR E. HOLDER, SC

Attorney-at-Law.

NOTICE  NO. 17 BARBADOS

IN THE SUPREME COURT OF JUDICATURE

High Court Civil Jurisdiction

In the Estate of

OROL VIOLA ELCOCK

also known as OROL ELCOCK

Deceased

PUBLIC NOTICE is hereby given that an application is being made for the following Grant of Letters of Administration Cum Testamento Annexo et de bonis non namely:-

LETTERS OF ADMINISTRATION CUM TESTAMENTO  ANNEXO  ET  DE  BONIS   NON

to the Estate of OROL VIOLA ELCOCK also  known as OROL ELCOCK deceased late of Daniel’s Land in the parish of Saint George in this Island who died at the Queen Elizabeth Hospital, Martindales Road in the parish of Saint Michael in this Island on the 5th day of August 1993 by MOVELL ADELA MASCOLL one of the beneficiaries named in the Will 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 17th day of March 2025.

KEITH A E MAYERS, SC

Attorney-at-Law.

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

Printed and Published by

the Barbados Government Printing Department

Vacation Leave: The Hon. Madam Justice Michelle Weekes, Judge of the High Court …………………………………………………………………..  1

The Hon. Madam Justice Margaret Reifer,

Justice of Appeal………………………………………………… 1

Retirements from the Public Service………………………………. 2-5

NOTICE  NO. 1

Vacation Leave

The Hon. Madam Justice Michelle Weekes, Judge of the High Court, has been granted forty-three (43) days’ vacation as follows:

  • fourteen (14) days from 30th April, 2025 to 14th May, 2025;
  • eighteen (18) days from 14th to 31st July, 2025; and
  • eleven (11) days from 2nd to 12th December, 2025.

The Hon. Madam Justice Margaret Reifer, Justice of Appeal, has been granted forty-four (44) days’ vacation leave as follows:

  • twelve (12) days from 17th to 28th March, 2025;
  • fifteen (15) days from 2nd to 16th May, 2025;
  • twelve (12) days from 15th to 26th September, 2025; and
  • five (5) days from 8th to 12th December, 2025.

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   Mrs. Caroline A. Mars-YearwoodMinistry/Department   Health and WellnessEffective Date   2025-02-28
Senior Food Service Supervisor  
Mr. Harold P. Austin Boiler OperatorHealth and Wellness2024-01-07
Ms. Cheryl E. Forde Nursing Assistant IHealth and Wellness2025-01-01
Miss Juliette C. GriffithHealth and Wellness2024-07-13

General Worker

Mr. Leigh E. Trotman                            Audit                                                  2025-04-03

Auditor General

Mrs. Diana A. Phillips-EdwardsPost Office2024-08-01
PostmanHome Affairs and Information 
Mr. Trevor R. SmithPost Office2024-11-01
PostmanHome Affairs and Information 
Mr. Vincent L. SealyPost Office2025-01-01
PostmanHome Affairs and Information 
Mr. Richard A. T. FarrellPost Office2025-01-01
PostmanHome Affairs and Information 
Mr. Roger A. LashleyPost Office2024-08-25
PorterHome Affairs and Information 
Mrs. Sandra Y. Haynes-JordanPost Office2024-11-21
Senior AccountantHome Affairs and Information 

Ms. Rosemary A. Bowen                      Home Affairs and Information         2025-01-01

Maid

Mrs. Marlene A. BroomeLabour, Social Security and2024-11-05
Maid/MessengerThird Sector 
Mr. Joseph R. EliHousing, Lands and2024-11-29
Supervisor ‘C’Maintenance 

Retirements from the Public Service – Cont’d

Name/Post   Mrs. Marva E. McCleanMinistry/Department   Education, TechnologicalEffective Date   2025-01-01
Principaland Vocational Training 
Mr. Herbert D. Gittens PrincipalEducation, Technological and Vocational Training2025-01-01
Mrs. Patricia V. Gooding Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Mrs. Maxine O. Husbands PrincipalEducation, Technological and Vocational Training2025-01-01
Mr. Robert A. Taitt Graduate Teacher Permanently assigned as Head of DepartmentEducation, Technological and Vocational Training2025-01-06
Ms. Sharon Patricia Highland Graduate Teacher Permanently assigned as Senior TeacherEducation, Technological and Vocational Training2025-01-01
Mr. Stephen A. Lorde Graduate Teacher Permanently assigned as Head of DepartmentEducation, Technological and Vocational Training2025-01-01
Mr. Andrew H. P. Fenty Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Ms. Glovina P. Springer Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Mrs. Sharil E. Sealy Graduate TeacherEducation, Technological and Vocational Training2024-09-01
Ms. Jacqueline C. Hinds Graduate TeacherEducation, Technological and Vocational Training2024-09-01
Ms. Theresa M. Bishop Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Ms. Donah D. Brome Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Ms. Hazel A. Alleyne Graduate TeacherEducation, Technological and Vocational Training2025-01-01

Retirements from the Public Service – Cont’d

Name/Post   Ms. Jean M. ShepherdMinistry/Department   Education, TechnologicalEffective Date   2025-01-01
Graduate Teacherand Vocational Training 
Ms. Marion A. FordeEducation,Technological2025-01-01
Qualified Teacherand Vocational Training 
Mr. Terry D. HaynesEducation, Technological2025-01-06
Graduate Teacherand Vocational Training 
Ms. Gloria D. Greene Graduate TeacherEducation, Technological and Vocational Training2025-01-01
Ms. Sandra L. CorbinEducation, Technological2025-01-01
Graduate Teacherand Vocational Training 
Ms. Sharon N. ElliottEducation, Technological2025-01-01
Qualified Teacherand Vocational Training 
Ms. Angela D. HeadleyEducation, Technological2025-01-01
Qualified Teacherand Vocational Training 
Ms. Claire V. E. JohnsonEducation, Technological2025-01-01
Graduate Teacherand Vocational Training 
Ms. Sandra L. TaylorEducation, Technological2024-09-09
Cleanerand Vocational Training 
Ms. Sandra A. StouteEducation, Technological2025-01-01
Janitorand Vocational Training 
Ms. Marjorie GilkesSchool Meals2024-11-26
School Meals AssistantEducation, Technological 
 and Vocational Training 
Mr. Trevor A. ConnellCabinet2025-02-18

Human Resource Officer

Ms. Gayle Susan Cox                            Attorney General                               2024-12-01

Ms. Juliet A. Douglin-Davis Customs 2025-01-01 Clerical Officer Finance, Economic Affairs      

Accountant

and Investment

Mr. Peter JemmottHousing, Lands2024-10-01
Artisanand Maintenance 
Ms. Marcella WardEnvironment and National2024-06-01
MaidBeautification, Green and 
 Blue Economy 

Retirements from the Public Service – Concl’d

Name/Post                                        Ministry/Department                              Effective Date

Ms. Donna V. Cummings                      Health and Wellness                         2025-01-01

Staff Nurse

Ms. Cynthia E. Boyce                            Health and Wellness                         2025-01-01

Staff Nurse

Ms. Margaret D. Odle                            Health and Wellness                         2024-12-31

Cook

(M.P. PV 980, PU 12, PW 335, PG 474, PE 913, PD 1252, PY 828, PH 895, PM 710, 2012/L,

PJ 876 PY 588, PT 611, PT 685, PB 1447, PA 1118, 1244/A, PY 395, 1385/T, 3158/H,

1437/L, PY 9, 3243/S, 3093/S, PX 913, 2948/B, PW 13, 2242/A, PU 553, 1088/F, PU 711,

PN 221, 431/K, 791/E, 3311/H, 1027/J, 3925/W, PA 1946, PT 336, 3288/G, PN 17, PJ 855,

PY 882, 1523/D, 1328/J, PF 1754, PZ 247, PE 1743, PP 936, 6772/B)

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

Printed and Published by

the Barbados Government Printing Department