Gazette December 16 2013.indd

Transcription

Gazette December 16 2013.indd
VOL. CXLVIII
No. 107
BRIDGETOWN, BARBADOS, 16TH DECEMBER, 2013
Contents
Acting Appointments: Mr. Winston Coppin to act in
the post of Registrar of Titles .......................................................1885
Mrs. Laurie-Ann Smith-Bovell to act as Registrar of
the Supreme Court .....................................................................1885
Ms. Angela Odle acted as Chief Probation Officer ........................1885
Mr. Eustace Russell acted as Director, Data Processing
Department ................................................................................1885
Mrs. Janice Worrell to act as Chief Supply Officer ........................1885
Designation of Miss Leslie Branch to be District Registrar ...............1885
Executorials re Estates of Sylvia Eldica Marshall a.k.a.
Eldica Marshall a.k.a. Sylvia Marshall, Julie Patricia Corbin
a.k.a. Julie Corbin, Maud Verona Etheline Gilkes a.k.a.
Maude Verona Etheline Gilkes a.k.a. Maude Gilkes a.k.a.
Maude Greaves formerly Gilkes a.k.a. Maude Verona
Greaves a.k.a. Maude Verona Etheline Greaves, Loretta
Ernesta Forde a.k.a. Loretta Forde and William
Patrick Allen ..........................................................1888, 1889, 1890
First Citizens Escheated Accounts as at September 30, 2013 ...1893-1895
Lost Policy Notices for Ruth Crichlow, Marriellia Anthony, Pearl
Bradshaw, Iyesha Atkinson, Norma Marshall and
Graham Mac Geoch ...............................................1890, 1892, 1899
Notice of Application for Declaration of Ownership and
Certificate of Titles for Jefferson & Donna Banfield and
Wayne & Natalie Morgan ................................................1891, 1892
Notices re Saber Energy Inc., Apex Resources Inc., Global
Ehealth Investments Inc., International Mobile
Enterprises Inc., Centurion Investments Corp., Centurion
Investments International Corp., Interpool Limited,
Dancap Bank (Barbados) Inc., ICAF III (Barbados) Ltd
and Ed Jelly Corporation ...........................1887, 1889, 1890, 1899
Probate Advertisements .................................................1896-1898, 1899
Retirements from the Public Service ..........................................1886
Upgrading to the post of Environmental Inspector I .............................1885
__________________
Bill re Electric Light and Power Act, 2013.
__________________
Acting Appointments
Mr. Winston Coppin, Principal Crown Counsel,
Ministry of Transport and Works, has been appointed
to act in the post of Registrar of Titles, Land Registry
Department, Ministry of Housing, Lands and Rural
Development, with effect from 2013-11-20 until further
notice but not later than 2014-03-31.
(M.P. 3/95/03C Vol. II)
Mrs. Laurie-Ann Smith-Bovell, Magistrate, Judiciary,
has been appointed to act as Registrar of the Supreme Court,
Registration Department, Office of the Attorney General,
with effect from 2013-10-25 until further notice but not
later than 2014-02-28.
(M.P. 3/07/03C Vol. 4)
Ms. Angela Odle, Senior Probation Officer, acted as
Chief Probation Officer, Probation Department, with effect
from 2013-07-22 to 2013-08-09.
(M.P. 3/58/03C Vol. 2)
Mr. Eustace Russell, Senior Systems Analyst, has been
appointed to act as Director, Data Processing Department,
Ministry of the Civil Service, with effect from 2013-09-30
to 2013-11-01.
(M.P. 3/67/03 Vol. II)
Legal Supplement
S.I. 2013 No. 127: Miscellaneous Controls (Control of Prices) (General)
(Amendment) (No. 13) Regulations, 2013.
NOTICE NO. 1883
Government Notices
Designation of District Registrar
The Registrar of the Supreme Court of Barbados in
pursuance of Section 2 of the Vital Statistics Registration
Act, 1980 has designated Miss Leslie Branch to be District
Registrar for District “A”, with effect from 2nd December,
2013 until further notice.
Mrs. Janice Worrell, Deputy Chief Supply Officer,
has been appointed to act as Chief Supply Officer, Central
Purchasing Department, Ministry of Finance and Economic
Affairs, with effect from 2013-12-01 until further notice but
not later than 2014-05-31.
(M.P. 3/79/03C Vol. 4)
Upgrading to the Post of Environmental
Inspector I
Mrs. Charmaine Griffith, Environmental Inspector II,
has been upgraded to the post of Environmental Inspector
I, Environmental Protection Department, with effect from
2001-08-01.
(M.P. 2/107/06)
OFFICIAL GAZETTE
1886
December 16, 2013
GOVERNMENT NOTICES
Retirements from the Public Service
The following persons have retired/will retire from the Public Service with effect
from the dates indicated:
Name/Post
Ministry/Department
Date of Retirement
Mrs. Grace I. Herbert
General Worker
Transport and Works
2013-12-31
Mr. Evan Ifill
Senior Security Guard
Defence and Security
2014-01-01
Ms. Margaret Leacock
Graduate Teacher
The Alleyne School
Education, Science, Technology
and Innovation
2014-01-01
(M.P. PT 787, PK 226, 1061/L)
The following persons have retired/will retire from the Public Service with effect
from the dates indicated:
Name/Post
Ministry/Department
Date of Retirement
Ms. Gaile E. Fingall
Senior Immigration Officer
Immigration
Defence and Security
2013-10-01
Mr. Noel Broomes
Postman
General Post Office
Home Affairs
2013-07-01
Mr. Keith Franklin
Cabinet Secretary
Cabinet Office
2014-01-01
(M.P. PC 250 Vol. 1, PK 830, P 9264)
December 16, 2013
1887
OFFICIAL GAZETTE
NOTICE NO. 1884
THE COMPANIES ACT, CAP. 308
Saber Energy Inc.
NOTICE IS HEREBY GIVEN that the sole
shareholder of SABER ENERGY INC. has by Special
Resolution authorised and directed that the Company be
dissolved and liquidated voluntarily in accordance with the
provisions of Section 364 of the Act.
Dated this 11th day of December, 2013.
HENRI VAN ROOYEN
Director.
NOTICE NO. 1885
THE COMPANIES ACT, CAP. 308
Apex Resources Inc.
NOTICE IS HEREBY GIVEN that the sole
shareholder of APEX RESOURCES INC. has by Special
Resolution authorised and directed that the Company be
dissolved and liquidated voluntarily in accordance with the
provisions of Section 364 of the Act.
Dated this 11th day of December, 2013.
HENRI VAN ROOYEN
Director.
NOTICE NO. 1887
THE COMPANIES ACT, CAP. 308
International Mobile Enterprises Inc.
NOTICE IS HEREBY GIVEN that the
sole shareholder of INTERNATIONAL MOBILE
ENTERPRISES INC. has by Special Resolution authorised
and directed that the Company be dissolved and liquidated
voluntarily in accordance with the provisions of Section
364 of the Act.
Dated this 11th day of December, 2013.
HENRI VAN ROOYEN
Director.
NOTICE NO. 1888
THE COMPANIES ACT, CAP. 308 (the “Act”)
Centurion Investments Corp.
In accordance with the provisions of Section 367 of
the Act:
NOTICE IS HEREBY GIVEN that the sole
shareholder of CENTURION INVESTMENTS CORP.
has by Special Resolution authorised and directed that the
Company be dissolved and liquidated voluntarily.
Dated this 28th day of November, 2013.
GOLD LION DIRECTOR SERVICES INC.
Director.
NOTICE NO. 1889
NOTICE NO. 1886
THE COMPANIES ACT, CAP. 308 (the “Act”)
THE COMPANIES ACT, CAP. 308
Centurion Investments International Corp.
Global Ehealth Investments Inc.
In accordance with the provisions of Section 367 of
the Act:
NOTICE IS HEREBY GIVEN that the sole
shareholder of GLOBAL EHEALTH INVESTMENTS
INC. has by Special Resolution authorised and directed
that the Company be dissolved and liquidated voluntarily
in accordance with the provisions of Section 364 of the
Act.
Dated this 10th day of December, 2013.
EDWARD A. MEYER
Director.
NOTICE IS HEREBY GIVEN that the sole
shareholder of CENTURION INVESTMENTS
INTERNATIONAL CORP. has by Special Resolution
authorised and directed that the Company be dissolved and
liquidated voluntarily.
Dated this 28th day of November, 2013.
GOLD LION DIRECTOR SERVICES INC.
Director.
December 16, 2013
OFFICIAL GAZETTE
1888
NOTICE NO. 1890
NOTICE NO. 1891
In the Estate of
In the Estate of
SYLVIA ELDICA MARSHALL also known as
ELDICA MARSHALL also known as
SYLVIA MARSHALL
Deceased
JULIE PATRICIA CORBIN also known as
JULIE CORBIN
Deceased
NOTICE is hereby given pursuant to Section 31
of the Trustee Act, Cap. 250 to all persons having any
debts, claims or demands upon or affecting the Estate
of SYLVIA ELDICA MARSHALL also known
as ELDICA MARSHALL also known as SYLVIA
MARSHALL, deceased late of Welchtown, Near
Diamond Corner in the parish of Saint Peter in Barbados
who died in Barbados on the 30th day of November,
2011 to send particulars of their claims duly attested to
GLENDINE ERNESTA THOMPSON and CLAUDIA
VERONA GREAVES the Executrices of the Estate of
the said SYLVIA ELDICA MARSHALL also known
as ELDICA MARSHALL also known as SYLVIA
MARSHALL in care of FOZLO BREWSTER,
Attorney-at-Law of Alpha & Omega Law Chambers,
1st Floor Trident House, Broad Street in the City of
Bridgetown on or before the 5th day of February,
2014 after which the said GLENDINE ERNESTA
THOMPSON and CLAUDIA VERONA GREAVES
will distribute the Estate among the persons entitled
thereto having regard only to the claims and interest
of which they shall have notice and will not in respect
of the property so distributed be liable to any person
of whose claim they shall not then have had notice.
And all persons indebted to the said Estate are
requested to settle their accounts without delay.
Dated this 2nd day of December, 2013.
GLENDINE ERNESTA THOMPSON
and
CLAUDIA VERONA GREAVES
Executrices.
NOTICE IS HEREBY GIVEN pursuant to Section
31 of the Trustee Act, Cap. 250 that any person having
any debt, interest, claim or demand upon or affecting
the Estate of JULIE PATRICIA CORBIN also known
as JULIE CORBIN late of 315 West Terrace Gardens,
West Terrace in the parish of Saint James who died
in the Queen Elizabeth Hospital on the 9th day of
September, 2012 is required to send written particulars
of their duly attested debt, interest, claim or demand
to ROHAN LEONARD LIVINGSTONE CLARKE
and ADRIAN JULIAN BRIAN CLARKE the duly
qualified Administrators of the Estate of the said
JULIE PATRICIA CORBIN also known as JULIE
CORBIN in care of VERONICA M. McFARLANE,
Attorney-at-Law of Kadison Chambers, No. 7 Thomas
Daniel Building, Hincks Street, Bridgetown in the parish
of Saint Michael on or before the 6th day of January,
2014 after which time the said Administrators will
distribute the Estate among persons entitled thereto
having regard only to the debts, interest, claims or
demands of which they shall have notice and will not
in respect of the property so distributed be liable to any
person whose claim they shall not then have had notice.
And all persons indebted to the said Estate are
requested to settle their accounts without delay.
Dated this 21st day of November, 2013.
VERONICA M. McFARLANE, Attorney-at-Law for
ROHAN LEONARD LIVINGSTONE CLARKE
and ADRIAN JULIAN BRIAN CLARKE,
Administrators of the Estate of JULIE
PATRICIA CORBIN also known as
JULIE CORBIN,
Deceased.
December 16, 2013
1889
OFFICIAL GAZETTE
NOTICE NO. 1892
NOTICE NO. 1893
In the Estate of
In the Estate of
MAUD VERONA ETHELINE GILKES also
known as MAUDE VERONA ETHELINE
GILKES also known as MAUDE GILKES
also known as MAUDE GREAVES formerly
GILKES also known as MAUDE VERONA
GREAVES also known as MAUDE
VERONA ETHELINE GREAVES
Deceased
LORETTA ERNESTA FORDE also known as
LORETTA FORDE
Deceased
NOTICE is hereby given pursuant to Section 31
of the Trustee Act, Cap. 250 to all persons having any
debts, claims or demands upon or affecting the Estate of
MAUD VERONA ETHELINE GILKES also known
as MAUDE VERONA ETHELINE GILKES also
known as MAUDE GILKES also known as MAUDE
GREAVES formerly GILKES also known as MAUDE
VERONA GREAVES also known as MAUDE VERONA
ETHELINE GREAVES, deceased late of Lower Castle
in the parish of Saint Peter in Barbados who died
in Barbados on the 27th day of July, 1996 to send
particulars of their claims duly attested to GLORIA
ERCILENE GILKES the Administratrix of the Estate
of the said MAUD VERONA ETHELINE GILKES
also known as MAUDE VERONA ETHELINE
GILKES also known as MAUDE GILKES also known
as MAUDE GREAVES formerly GILKES also known as
MAUDE VERONA GREAVES also known as MAUDE
VERONA ETHELINE GREAVES, deceased
in
care of FOZLO BREWSTER, Attorney-at-Law of Alpha
& Omega Law Chambers, 1st Floor Trident House,
Broad Street in the City of Bridgetown on or before the
5th day of February, 2014 after which the said GLORIA
ERCILENE GILKES will distribute the Estate among
the persons entitled thereto having regard only to the
claims and interest of which she shall 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 had notice.
And all persons indebted to the said Estate are
requested to settle their accounts without delay.
Dated this 2nd day of December, 2013.
GLORIA ERCILENE GILKES
Administratrix.
NOTICE IS HEREBY GIVEN pursuant to
Section 31 of the Trustee Act, Cap. 250 of the Laws
of Barbados to any person having any claim against or
interest in the Estate of LORETTA ERNESTA FORDE
also known as LORETTA FORDE, deceased who died
at Dash Valley in the parish of Saint George in the
Island of Barbados on the 31st day of January, 2013
late of Dash Valley in the parish of Saint George in the
Island of Barbados to send particulars in writing of
his or her claim or interest to TRENA A. KELLMAN
of Alpha & Omega Law Chambers, 1st Floor Trident
House, Lower Broad Street, Bridgetown, Barbados on
or before the 10th day of February, 2014 after which
date the Executrix will convey and distribute the assets
of the Estate among the persons entitled having regard
only to the valid claims of which she shall then have
had notice. And all persons indebted to the said Estate
are required to settle their indebtedness without delay.
Dated this 10th day of December, 2013.
TRENA A. KELLMAN, Attorney-at-Law for the
Executrix of the Estate of LORETTA ERNESTA
FORDE also known as LORETTA FORDE,
Deceased.
NOTICE NO. 1894
THE COMPANIES ACT, CAP. 308
Interpool Limited
In accordance with Section 367 of the Companies
Act, Cap. 308 of the Laws of Barbados, notice is hereby
given that INTERPOOL LIMITED (the “Company”)
intends to dissolve and the sole shareholder of the Company
has by special resolution authorised and directed that the
Company be liquidated and dissolved voluntarily.
Dated the 13th day of December, 2013.
MARY J. MAHABIR
Director.
December 16, 2013
OFFICIAL GAZETTE
1890
NOTICE NO. 1895
NOTICE NO. 1897
In the Estate of
SAGICOR LIFE INC.
WILLIAM PATRICK ALLEN
Deceased
RUTH CRICHLOW of Phillip’s Road, St. Stephen’s
Hill, St. Michael having made sworn deposition that
Policies Nos. S07390296, S07390302 and S07305014
issued by Sagicor Life Inc., on her life have been lost and
having made application to the Directors to grant duplicates
of the same, notice is hereby given that unless objection is
raised within one month of the date hereof, the duplicate
policies asked for will be issued.
NOTICE IS HEREBY GIVEN in accordance with
Section 31 of the Trustee Act, Cap. 250 of the Laws of
Barbados to all persons having any debt or claim upon or
affecting the Estate of WILLIAM PATRICK ALLEN,
deceased late of 104 Poui Avenue, Sunset Crest in the
parish of Saint James and Island of Barbados who died
in this Island on the 1st day of October, 2012 to send
in writing particulars of their claims duly attested to
the undersigned the Executors named in the Will of the
late WILLIAM PATRICK ALLEN, deceased in care
of Messrs. PETER EVELYN & CO., Heritage House,
Pinfold Street, Bridgetown on or before the 14th day
of March, 2014 after which date the Executors shall
proceed to distribute the assets of the said Estate among
the parties entitled thereto having regard to the debts
and claims of which the Executors shall then have had
notice at the time of distribution.
And all persons indebted to the Estate are requested
to settle their accounts without delay.
Dated the 10th day of December, 2013.
WILLIAM PAUL ALLEN and SARA CHARMAINE
MARSHALL, the Executors of the Estate of
WILLIAM PATRICK ALLEN,
Deceased.
Dated this 26th day of November, 2013.
By Order,
SANDRA OSBORNE
Corporate Secretary.
NOTICE NO. 1898
SAGICOR LIFE INC.
MARRIELLIA ANTHONY, No. 19 Kingsland
Terrace, Christ Church having made sworn deposition
that Policy No. S07134712 on the life of RAPHAEL
ANTHONY issued or assumed by Sagicor Life Inc., 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 this 26th day of November, 2013.
By Order,
SANDRA OSBORNE
Corporate Secretary.
NOTICE NO. 1896
NOTICE NO. 1899
THE COMPANIES ACT
SAGICOR LIFE INC.
DANCAP BANK (BARBADOS) INC.
PEARL BRADSHAW of #88 Cane Vale New Road,
Christ Church having made sworn deposition that Policy
No. S07303862 issued or 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.
Notice of Intent to Dissolve
In accordance with section 367 (4) (b) of the
Companies Act, Chapter 308 of the Laws of Barbados,
notice is hereby given that the above-named Company
intends to dissolve.
Dated the 25th day of October, 2013.
LIZA A. HARRIDYAL SODHA
Director.
Dated this 27th day of November, 2013.
By Order,
SANDRA OSBORNE
Corporate Secretary.
December 16, 2013
OFFICIAL GAZETTE
NOTICE NO. 1900
Land (Title Proceedings) Act, 2011
(Act 2011-7)
FORM 3
NOTICE OF APPLICATION FOR DECLARATION OF OWNERSHIP
AND CERTIFICATE OF TITLE IN RESPECT OF LAND
AT VAUXHALL, CHRIST CHURCH
SUPREME COURT OF BARBADOS
IN THE HIGH COURT OF JUSTICE
CLAIM NO. LTP 21/2012
IN THE MATTER OF THE LAND (TITLE
PROCEEDINGS) ACT, 2011 (Section 3)
ALL THAT land situate at Vauxhall in the parish of Christ
Church formerly found to contain 28,660 square feet
but by a recent survey found to contain 2,657.3 square
metres abutting and bounding towards the North on lands
of Mary Murray towards the East on lands of Doris
Francis and Alfred Pope towards the West on lands of
Duncan Carter and Vauxhall Road towards the South on
lands of Basil Jarvis or however else the same may abut
and bound.
SECONDLY ALL THAT certain piece or parcel of land
situate at Vauxhall in the parish of Christ Church and
being the lot numbered 1 on the Key Plan made and
certified on the 30th day of June, 2003 by Robert S.
Warren, Land Surveyor containing by admeasurement
355.6 square metres be the same more or less inclusive
of 52.8 square metres of road reserve or thereabouts
which forms part of the boundaries thereof, abutting and
bounding on lands of Doris Francis and on lands of Mary
Murray and the lot numbered Lot 2 respectively as shown
on the Key Plan or however else the same may abut and
bound.
THIRDLY ALL THAT certain piece or parcel of land
(part of a larger area of land containing 2657.3 square
metres) situate at Vauxhall in the parish of Christ Church
in this Island and being the Lot numbered 5 as shown on
the Key Plan made and certified on the 30th day of June,
2003 by Robert S. Warren, Land Surveyor containing by
admeasurement 513.9 square metres be the same more
or less inclusive of 66.9 square metres of road reserve
or thereabouts on lands of Alfred Pope and on lands of
Duncan and the lots numbered 4 and 6 respectively as
shown on the Key Plan or however else the same may
abut and bound.
1891
OFFICIAL GAZETTE
1892
December 16, 2013
CLAIM NO. LTP 21/2012 – Cont’d
TAKE NOTICE that JEFFERSON & DONNA BANFIELD and WAYNE
& NATALIE MORGAN of Vauxhall in the parish of Christ Church has applied to
the High Court for a declaration of their ownership and Certificate of Titles in respect
of the properties described above.
Any person having adverse claim, lien or charge or right or interest against the
said property should submit the claim duly authenticated on oath to the Registrar of the
Supreme Court, Bridgetown, on or before the 24th day of January, 2014.
Any other person who has any information relating to the ownership of the said
property is invited to give such information in writing to the Registrar of the Supreme
Court, Bridgetown, on or before the 24th day of January, 2014.
Dated the 29th day of November, 2013.
MARVALEE A. FRANKLYN, Attorney-at-Law for the Claimants,
whose place of business and address for service is:
Law Chambers, Suite 202 Kays House,
Roebuck Street, Bridgetown.
NOTICE NO. 1902
NOTICE NO. 1901
SAGICOR LIFE INC.
SAGICOR LIFE INC.
IYESHA ATKINSON of 1st Street, Holetown,
St. James having made sworn deposition that Policy
No. S07344082 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 this 3rd day of December, 2013.
NORMA MARSHALL of Peterkins Road, Bank
Hall, St. Michael having made sworn deposition that
Policies Nos. M3765489 & M2698192 issued or assumed
by Life of Barbados Limited prior to its amalgamation with
Sagicor Life Inc., on her life has been lost and having made
application to the Directors to grant duplicates of the same,
notice is hereby given that unless objection is raised within
one month of the date hereof, the duplicate policies asked
for will be issued.
Dated this 3rd day of December, 2013.
By Order,
By Order,
SANDRA OSBORNE
Corporate Secretary.
SANDRA OSBORNE
Corporate Secretary.
December 16, 2013
OFFICIAL GAZETTE
1893
1894
OFFICIAL GAZETTE
December 16, 2013
December 16, 2013
OFFICIAL GAZETTE
1895
OFFICIAL GAZETTE
1896
December 16, 2013
Probate Advertisements
NOTICE NO. 1903
in the parish of Saint George in this Island who died at
Monroe Village aforesaid on the 3rd day of March, 2003
by HOWARD ROGERS who is a son of the deceased.
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
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.
JEFFERSON RUDOLPH GRIFFITH
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Administration
namely:GRANT OF ADMINISTRATION to the Estate
of JEFFERSON RUDOLPH GRIFFITH late of 3875
Sheppard Avenue East, Scarborough, Ontario in Canada
who died at No. 41 Chudleigh Road, Birmingham in
the United Kingdom on the 11th day of May, 2013 by
MITYLENE GRIFFITH the duly appointed Attorney
on record for MARK GRIFFITH who is a son of the
deceased.
RICHARD P. BYER & CO.,
Attorney-at-Law.
NOTICE NO. 1905
BARBADOS
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.
IN THE SUPREME COURT OF JUDICATURE
High Court
RICHARD P. BYER & CO.,
Attorney-at-Law.
CARMEN VIOLET BECKLES
In the Estate of
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Probate
namely:-
NOTICE NO. 1904
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
PROBATE of the Will dated the 21st day of
October, 1997 of CARMEN VIOLET BECKLES late
of Montgomery School Hill, Cave Hill in the parish of
Saint Michael in this Island who died in this Island on the
19th day of March, 2011 by LIONEL LIVINGSTON
AUSTIN and RANDOLPH DECOURCEY SKEETE the
Executors named in the Will of the said deceased.
In the Estate of
PEARL ROGERS
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Administration
de Bonis Non Cum Testamento Annexo namely:GRANT OF ADMINISTRATION DE BONIS
NON CUM TESTAMENTO ANNEXO to the Estate of
PEARL ROGERS late of Monroe Village, Dash Valley
The Registrar will after fourteen days from the
second issue of this advertisement proceed with the abovenamed application for Probate.
Dated this 12th day of December, 2013.
EDMUND G. HINKSON
Attorney-at-Law, Charlton Chambers,
Charlton House, Whitepark Road,
St. Michael.
December 16, 2013
1897
OFFICIAL GAZETTE
of Saint James in this Island who died in this Island on
the 5th day of October, 2013 by ALLISON BACCHUS,
MICHELLE GREAVES and KELLEY WATSON the
daughters of the said deceased.
NOTICE NO. 1906
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
GEORGE GILBERT BENJAMIN also known as
GEORGE BENJAMIN
PUBLIC NOTICE IS HEREBY GIVEN that an
application has been made for the following Grant of
Letters of Administration namely:LETTERS OF ADMINISTRATION to the Estate
of GEORGE GILBERT BENJAMIN also known as
GEORGE BENJAMIN late of 120-34 Elgar Place
18B, Bronx, New York 10475 in the United States of
America who died in the United States of America on the
20th day of April, 2013 by FOZLO BREWSTER the duly
constituted Attorney on record in this Island for JOAN
RUSSELL-BENJAMIN the widow 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.
DAVID KING & CO.
Attorneys-at-Law for the Applicants
Whose place of business and address for service is
Belleville Corporate Centre,
38 Pine Road, Belleville,
St. Michael.
NOTICE NO. 1908
BARBADOS
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.
IN THE SUPREME COURT OF JUDICATURE
High Court
FOZLO BREWSTER
Attorney-at-Law for the Applicant.
EDWIN THEOPHILUS BROOMES also known as
EDWIN THEOPHILUS BROOME
In the Estate of
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Letters of
Administration namely:NOTICE NO. 1907
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
RUDOLPH MCKINNON WATSON also known as
RUDOLPH WATSON
PUBLIC NOTICE is hereby given that an application
has been made for the following Grant of Letters of
Administration namely:LETTERS OF ADMINISTRATION to the Estate
of RUDOLPH MCKINNON WATSON also known as
RUDOLPH WATSON late of 11 Oxnards in the parish
LETTERS OF ADMINISTRATION to the Estate
of EDWIN THEOPHILUS BROOMES also known
as EDWIN THEOPHILUS BROOME late of No. 105
Pillersdorf, Grazettes in the parish of Saint Michael in
this Island who died in this Island on the 15th day of
June, 1999 by GLORIA BROOME the wife of the said
deceased.
The Registrar will after fourteen days from the
issue of this advertisement proceed with the above-named
application for Administration.
Dated this 16th day of December, 2013.
EDMUND G. HINKSON
Attorney-at-Law, Charlton Chambers,
Charlton House, Whitepark Road,
St. Michael.
December 16, 2013
OFFICIAL GAZETTE
1898
parish of Christ Church in this Island who died in this
Island on the 12th day of September, 2013 by NARISSA
MONIQUE WATSON-POLIUS the mother of the said
deceased.
NOTICE NO. 1909
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
MOBERT BRAZILLAE MALONEY also known as
MOBERT B. MALONEY also known as
MOBERT MALONEY
PUBLIC NOTICE is hereby given that application
has been made for the following Administration
namely:LETTERS OF ADMINISTRATION to the Estate
of MOBERT BRAZILLAE MALONEY also known
as MOBERT B. MALONEY also known as MOBERT
MALONEY late of Parish Land in the parish of Christ
Church in this Island who died in this Island on the 6th
day of September, 2013 by LEROY MALONEY the son
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 this 16th day of December, 2013.
JAYDENE ODETTE THOMAS
Attorney-at-Law, Capital Law Chambers,
Office #5, 19 Pine Road, Belleville,
St. Michael.
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 16th day of December, 2013.
JAYDENE ODETTE THOMAS
Attorney-at-Law, Capital Law Chambers,
Office #5, 19 Pine Road, Belleville,
St. Michael.
NOTICE NO. 1911
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
Civil Jurisdiction
In the Estate of
GLADWYN NOREEN YVETTE LORD
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Letters of
Administration namely:-
NOTICE NO. 1910
BARBADOS
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
SHAREEF NAKEEM WARD also known as
SHAREEF WARD
PUBLIC NOTICE is hereby given that application
has been made for the following Administration
namely:LETTERS OF ADMINISTRATION to the Estate of
SHAREEF NAKEEM WARD also known as SHAREEF
WARD late of Lot 46 Amber Road, Kingsland in the
LETTERS OF ADMINISTRATION to the Estate
of GLADWYN NOREEN YVETTE LORD late of
Kirtons, Near Cave Land in the parish of Saint Philip in
this Island who died in this Island on the 2nd day of July,
2012 by LURLENE SHERILLE ANTOINETTE LORD
and LUCINE ANDREA MAXINE LORDE the sisters
of the said deceased.
The Registrar will after fourteen days from the issue
of this Advertisement proceed with the above-named
application for Administration.
Dated this 16th day of December, 2013.
CALVIN C. ALLEYNE
Attorney-at-Law,
Chambers, Arbor House, James Street,
Bridgetown, St. Michael.
December 16, 2013
1899
OFFICIAL GAZETTE
NOTICE NO. 1912
NOTICE NO. 1914
BARBADOS
THE COMPANIES ACT, CAP. 308
IN THE SUPREME COURT OF JUDICATURE
High Court
In the Estate of
DUNCAN ST. CLAIR PHILLIPS
PUBLIC NOTICE is hereby given that application
has been made for the following Grant of Probate
namely:PROBATE OF THE WILL dated the 1st day of
February, 2000 of DUNCAN ST. CLAIR PHILLIPS late
of No. 88 Ocean View Road, Atlantic Shores in the parish
of Christ Church in this Island who died in this Island
on the 24th day of July, 2013 by CYNTHIA ELAINE
PHILLIPS-KAIPU the Executrix named in the Will of the
said deceased.
Ed Jelly Corporation
In accordance with Section 367 of the Companies
Act, Cap. 308 of the Laws of Barbados, notice is hereby
given that ED JELLY CORPORATION (the “Company”)
intends to dissolve and the sole shareholder of the Company
has by special resolution authorised and directed that the
Company be liquidated and dissolved voluntarily.
Dated the 13th day of December, 2013.
E. A. EVADNE THOMPSON
Director.
The Registrar will after fourteen days from the
issue of this advertisement proceed with the above-named
application for Probate.
Dated this 16th day of December, 2013.
EDMUND G. HINKSON
Attorney-at-Law, Charlton Chambers,
Charlton House, Whitepark Road,
St. Michael.
NOTICE NO. 1915
NOTICE NO. 1913
THE COMPANIES ACT, CAP. 308
ICAF III (Barbados) Ltd.
In accordance with Section 367 of the Companies
Act, Cap. 308 of the Laws of Barbados, notice is hereby
given that ICAF III (BARBADOS) LTD. (the “Company”)
intends to dissolve and the shareholders of the Company
have by special resolution authorised and directed that the
Company be liquidated and dissolved voluntarily.
Dated the 13th day of December, 2013.
BRUCE A. THOMAS
Director.
SAGICOR LIFE INC.
GRAHAM MAC GEOCH of 19 Sturges, St. Thomas
having made sworn deposition that Policy No. S07414778
issued or 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 this 27th day of November, 2013.
By Order,
SANDRA OSBORNE
Corporate Secretary.
__________________________________________
Printed and Published by
the Barbados Government Printing Department