VOL. CIV
0fie~
0tt
PUBLISHED BY AUTHORITY
SBRIDGETOWN, BARBADOS, 6TH FEBRUARY, 1969
TABLE OF CONTENTS
Gazette Notices
Acting Appointments:
R. C. Gill to act Town and Country Planning
Officer........................................ 105
L. A. Parris to act Assistant Secretary,
Prime Minister's Office................... 105
Applications for Liquor Licences, District "A" 106,107,119
Appointment: Miss Stanza Compbell appointed as
Junior Laboratory Technician.................. 105
Appointment to the Tourist Board:
Mr. Hamilton Bayley.............................. 120
Assignment: Chezley R. Boyce, Magistrate assigned
to Districts "B" & "C"........................... 105
Industrial Incentives:
Fibre Glass Water Sport Equipments........... 107
Industrial Type Gloves........................... 107
Polyurethene Foam Products.................... 118
Income Tax Notice re Return Forms for Companies;
Partnerships; Joint Ventures etc................ 112
In the Supreme Court:
Barclays Bank D.C.O. vs Gobindram Boolchand
Uttamchandani................................ 120
List of Solicitors on Roll for year 1969............. 113-115
List of Land Surveyors on Register for 1969......... 116
Patent:
Improvements in or Relating to Cutter Bits etc. 119
Probate Advertisements dated 31st January, 1969.... 117
Sitting of Licensing Authority for District "A"....... 118
Trade Marks:
"Coats", Camel", "Jalla" etc............. 108-112
Vacant Posts in the Public Service: Administrative
Assistant, Cadet and Executive Officer ...... 118
Legal Supplement
S.I. 1968 No. 15: Declaration of Approved Enterprise
(W, B. Hutchinson & Co. Ltd, re Drinking
Straws etc.
S,I, 1968 No. 16: Customs Duties (Cut Flowers for Horti-
culture Shows) Order, 1969
NOTICE NO. 103
GOVERNMENT NOTICES
Appointment
Miss Stanza Campbell, has been ap-
pointed to the post of Junior Laboratory
Technician, Enmore Health Centre, with ef-
fect from 1st January, 1969.
(M.P. 5968/12)
Acting Appointments
R, C. Gill, Development Control Officer
acted as Town and Country Planning Officer
with effect from 17th to 23rd January, 1969.
(MKP, 8952/10)
L. A. Parris, Administrative Assistant,
has been appointed to act as Assistant Sec-
retary, Prime Minister's Office, with effect
from 2nd January, 1969, until further notice.
(M.P. 1515/39/22/12) -
Assignment
Chezley R. Boyce has been assigned as
Magistrate, /Districts "B" and "C" in con-
junction with his existing assignment as
Magistrate, District "A", with effect from
1st February, 1969.
i 70?
e'. y
NO. II
OFFICIAL GAZETTE February 6, 1969
NOTICE NO. 104
LIQUOR LICENCE NOTICES
(Act 1957-40)
APPLICANT:
MARJORIE E.
SLOCOMBE
OCCUPATION: Skop-keeper
ADDRESS: Parkinson Field,
Pine, St. Michael
PREMISES: A two storey wall and
wooden building
situated at
Baxters Road.
Dated this 23rd day of January 1969
Signed: M.E. SLOCOMBE
Applicant.
This Application for a Restaurant Li-
cence will be considered at a licensing Court
to be held at Magistrates' Courts Dist "A"
on Thursday the 13th day of February 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
APPLICANT:
OCCUPATION:
ADDRESS:
PREMISES:
ESTHER CALLENDER
Shop-keeper
Fordes Road,
Brittons Hill,
Board & Galvanise shop,
Dated this 29th day of January 1969.
Signed: E. CALLENDER
Applicant.
This Application for a Retail Licence
will be considered at a Licensing Court to be
held at Magistrates' Courts Dist. "A" on
Thursday the 13th day of February 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
NOTICE NO. 105
LIQUOR LICENCE NOTICES
4(ct 1957-40)
APPLICANT: GERALD B. CARTER
OCCUPATION: Proprietor
ADDRESS: 'Worthing, ChristChurch.
PREMISES: Wall building situated at
Stream, Worthing q
Christ Church.
Dated this 21st day of January 1969.
Signed: G. B. CARTER
Applicant.
This Application for aHotel Licence will
be considered at a Licensing Court to be held
at Magistrates' Courts Dist. "A"on Thurs-
day the 13th day of February 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
APPLICANT:
OCCUPATION:
ADDRESS:
PREMISES:
KEITH CARL PAYNE
(Self Employed)
Real Estate Agent
Silver Sands,
Christ Church.
Bottom floor of a wall
building situate at
No. 29 Tudor Street.
Dated this 21st day of January 1969.
Signed: K. C. PAYNE
Applicant.
This Application for a Restaurant Li-
cence willbe considered ata Licensing Court
to be held at Magistrates' Courts Dist. "A"
on Thursday the 13th day of February 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
OFFICIAL GAZETTE
February 6, '1969
Febrary 199 OFICIL GAETT
NOTICE NO. 106
INDUSTRIAL DEVELOPMENT (EXPORT
INDUSTRIES) ACT, 1963
(Section 6)
NOTICE
The Honourable Prime Minister and Min-
ister of Finance pursuant to Section 6 of the
Industrial Development (Export Industries)
Act, 1963 hereby gives notice that he is about
to be asked to consider whether for the pur-
poses of the abovementioned Act, Industrial
Type Gloves should be approved products.
Any person interested in the manufacture
or importation of Industrial Type Gloves who
objects to these products being declared ap-
proved products for the purposes of the In-
dustrial Development (Export Industries)
Act, 1963 should forward to the Director (Ag.)
Economic Planning Unit, Office of the Prime
Minister and a copy to the Manager, Barbados
Development Board to reach him on or before
Monday, 10th February, 1969 a statement in
writing setting forth the grounds of his ob-
jection.
NOTICE NO. 107
LIQUOR LICENCE NOTICE
(Act 1957-40)
APPLICANT:
OCCUPATION:
ADDRESS:
PREMISES:
CLYDE MARSHALL
Manager
Rockley Christ Church.
One storey building con-
structed of stone and
wood with a wooden
roof situated at
Rockley, Christ Church
known as Calypso
Beach Bar.
Dated this 27th day of January 1969
Signed: C. MARSHALL
Applicant.
This Application for a Restaurant Li-
cence will be considered at a Licensing Court
to be held at Magistrates' Courts Dist. "A"
onThursday the 13th day of February 1969 at
10 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
NOTICE NO. 108
THE INDUSTRIAL INCENTIVES ACT,
1963
(Section 6)
NOTICE
The Honourable Prime Minister and Min-
ister of Finance pursuant to section 6 of the
Industrial Incentives Act, 1963, hereby gives
notice that he is about to be asked to consider
whether for the purposes of the abovemen-
tioned Act, a company to be registered as
Barbados Fibre Glass Ltd. should be declared
as an approved enterprise in respect of Fibre
Glass Water Sport Equipments at a factory
to be situated at Waterford Factory,
St. Michael.
Any person interested in the manufacture
or importation of the products inquestion who
objects to the proposed Company being de-
clared an approved enterprise for the pur-
poses of the Industrial Incentives Act, 1963,
should forward to the Director (Ag.) Economic
Planning Unit, Office of the Prime Minister
and a copy to Manager, Barbados Develop-
ment Board to reach him not later than Mon-
day, loth February, 1969 a statement in
writing setting forth the grounds of his ob-
jection.
February 6. '1969
OFFICIAL GAZETTE
OFIIL AET Fbury616
NOTICE NO. fo9
TAKE NOTICE
0 0
Oce.
That J & P. Coats, Limited, a British
Company, whose trade or business address is
Ferguslie Thread Works, Paisley, Scotland,
has applied for the registration of a trade
mark in Part "A" of Register in respect of
yarns and threads of all kinds, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office. "The
Applicants disclaim any exclusive right to the
use of the device of cotton reels appearing as
part of the above mark apart from the mark
as a whole."
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks(Ag.)
NOTICE NO. 110
TAKE NOTICE
Jai&
That Anciens Establissements Jalla, a
Societe a responsabilite Limitee organised
under the laws of France, whose trade or
business address is 21 rue Poissonniere,
Paris, 2eme, France has applied for the re-
gistration of a trade mark in Part "A' of
Register in respect of Tissues (piece goods);
bed and table covers, towels, face towels, bath
towels, bath sheets, bath-gloves, bath mats,
bibs, bathing wraps, bathing wear, beach-
jackets, beach suits, dressing gowns, andwill
be entitled to register the same after one
month from the 6th day of February 1969 un-
less some person shall in the meantime -ive
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks. (Ag.)
NOTICE NO. 111
TAKE NOTICE
That J. & P. Coats Limited, a British
Company, of Ferguslie ThreadWorks, Paisley
Scotland, has applied for the registration of a
trade mark in Part "A" of Register in re-
spect of yarns and threads of all kinds, and
will be entitled to register the same after one
monthfrom the 6th day of February 1969 un-
less some person shall in the meantime give
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
OFFICIAL GAZETTE
February .6, 1969
r uar 6, I16IFIIA AET
NOTICE NO. 112
TAKE NOTICE
BENSON & HEDGES YOGUE
That Benson & Hedges Limited, a Com-
pany organised under the laws of the United
Kingdom of Great Britain and Northern
Ireland whose trade or business address is
13, Old Bond Street, London, England, has ap-
plied for the registration of a trade mark in
Part "A" of Register in respect of tobacco
manufactured and unmanufactured and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of oppo-
sition of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 113
TAKE NOTICE
That Super Poultry Farms Limited, a
Company incorporated under the Companies
Act 1910, of this Island whose trade or busi-
ness address is Seaton, Black Rock in the
parish of Saint Michael has applied for the
registration of a trade mark in Part "A" of
Register iri respect'of Poultry, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office.
Dated this 23rd day of-January 1969.
G. A; A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 114
TAKE NOTICE
C.L RK'S
That Philip Morris Incorporated, a cor-
poration organised and existing under the laws
of the State of Virginia, United States of
America, whose trade or business address is
100 Park Avenue, New York 17,1 New York,
United States of America has applied for the
registration of a trade mark in Part "A" of
Register in respect of chewing gum and con-
fectionery products, and will be entitled to
register the same after one month from the
the 6th day of February 1969 unless some
person shall in the meantime give notice in
duplicate to me at my office of opposition of
such registration. The trade mark can be
be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
February 6, -1969
OFFICIAL GAZETTE
OC GAZTT FebruaryIII196
NOTICE NO. 115
TAKE NOTICE
That SOCIETY ANONYME JUBILE,
MANUFACTURE DE TABACS, Manufacture
de Tabacs; a Company organised under the
Laws of Belgium, whose trade or business
address is 67-75, Rue des Champs, Liege,
Belgium, has applied for the regiscraLion of
a trade mark in, Part "A' of Register in re-
spect of Tobacco, tobacco products, cigars,
Whiffs, cigarettes and cut tobacco, and will
be entitled to register the same after one
month.from the 6th day of February 1969 un-
less some person shall in the meantime give
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 116
TAKE NOTICE
RAINBOW
That BOWATER-SCOTT CORPORATION
LIMITED, Manufacturers, a British Company,
whose trade or business address is Bowater
House, Knightsbridge, London, S.W., England;
has applied for the registration of a trade
mark in Part "A" of Register in respect of
Paper and paper articles including paper
facial tissues, andwill be entitled to register
the same after one month from the 6th day of
February 1969 unless some person shall in
the meantime give notice in duplicate to me
at my office of opposition of such registra-
tion. The trade mark can be seen on applica-
tion at my office.
Dated this 23rd day pf January 19$0.
SG. A. A. MAYNARD
SRegistrar of Trade Marks (Ag.)
NOTICE NO. 117
TAKE NOTICE
That Toyo Rayon Co., Ltd. a corporation
organised under the laws of Japan whose
trade orbusiness address is No. 2, 2-chome,
Nihonbashi-Muromachi, Chuo-Ku, 'Tokyo,
Japan trading as Manufacturers and Mer-
chants has applied for the registration of a
trade mark in Part "A" of Register in re-
spect of Textile piece goods and will be en-
titled to register the same after one month
from.the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of oppo-
sition. of such, registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
OFFICIAL GAZETTE
February 6,, 1969
F 6O L
NOTICE NO. 118
TAKE NOTICE
GELBE SORTE
That Reemtsma Cigarettenfabriken
G.m.b.H., a German Industrial Corporation
Limited, whose trade or business address is
Parkstrasse 51, Hamburg-Grossflottbek,
Germany, Industralists, has applied for the
registration of a trade mark in Part "A" of
register in respect of tobaccos, cigars, and
cigarettes, snuffs and articles for smokers
and will be entitled to register the same af-
ter one month from the 6th day of February
1969 unless some person shall in the mean-
time give notice in duplicate to me at my of-
fice of opposition of such registration. The
trade mark can be seen on application at my
office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 119
TAKE NOTICE
TROPIC ICE
That ELIZABETH OF SWEDEN
LIMITED, Manufacturers, a Limited liability
Company organised under the Laws of
Jamaica, whose trade or business address is
42, Constant Road, Kingston, 10 Jamaica, has
applied for the registration of a trade mark
in Part "A" of Register in respect of Per-
fumes, non-medicated toilet preparations,
cosmetic preparations, dentifrices, depila-
tory preparation, toilet articles, sachets for
use in waving the hair, shampoos, soaps, and
essential oils, and will be entitled to register
the same after one month from the 6th day of
February 1969 unless some person shall in
the meantime give notice in duplicate to me
at my office of opposition of such registra-
tion. The trade mark can be seen on applica-
tion at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 120
TAKE NOTICE
SHERATON
That SHERATON CORPORATION OF
AMERICA, (a Corporation organised under
the Laws of the State of Delaware, United
States of America), whose trade or business
address is 470 Atlantic Avenue, -Boston,
Massachusetts, United States of America, has
applied for the registration of a trade mark
in Part "A" of Register in respect of Cutlery,
forks and spoons, printed matter, newspapers
and periodicals, stationery, books and photo-
graphs, small domestic utensils and contain-
ers, combs, brushes, materials for cleaning
purposes, glassware, porcelain and earthen-
ware, bed and table covers and textile arti-
cles and; will be entitled to register the same
after one month from the 6th day of February
1969 unless some person shall in the mean-
time give notice in duplicate to me at my of-
fice of opposition of such registration. The
trade mark can be seen on application at my
office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
FebruarY 6, '1969
OFFICIAL GAZETTE
OFFIIAL AZETE Fbrury 6196
INCOME TAX NOTICE
RETURN FORMS-YEAR OF INCOME 1968
Notice is hereby given that Income Tax Return forms for the year
of income 1968 to be filed by:-
(a) Companies,
(b) Partnerships, jointventures, trusts, and estates of deceased per-
sons
are now available at the Inland Revenue Department, Treasury Building,
Bridge Street.
2. A further notice will be placed in the daily newspaper when re-
turn forms to be filed by individuals are ready for distribution.
3. Old type return forms (with figures for Year of Assessment
amended to 1969) are not suitable for the 1968 year of income and taxpayers
are specifically requested not to use them.
4. Income tax returns must be delivered to me on or before 30th
April, 1969.
W. A. GITTENS
Commissioner of Inland Revenue
NOTICE NO. 121
TAKE NOTICE
That Super Poultry Farms Limited, a
Company incorporated under the Companies
Act, 1910, of this Island whose trade or busi-
ness address is Seaton, Black Rock in the
parish of Saint Michael, has applied for the
registration of a trade mark in Part "A" of
Register in respect of Poultry, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office. "The
applicant disclaim any right to the exclusive
use of the word "Chick." The trade mark is
to be limited to the colours red, white and
blue appearing on the mark."
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
OFFICIAL GAZETTE
February 6, 1969
February 641969 OFFICIAL GAZETTE
LIST OF SOLICITORS ON ROLL OF SOLICITORS
FOR YEAR, 1969
Appearing on the Register for the year 1969
ALLEN, Geoffrey Walton
ARMSTRONG, Joseph Coleridge
BANFIELD, Dave Arrindell
BAYLEY, Edmund Alexander
BOYCE, Alfred DeCourcy
BROOKS, Cyril Bruce
BROWNE, John Philip
BROWNE, Kenneth Clifford
CHAPMAN, Robert Clifford
CLARKE, Alfred Henderson
CLARKE, George Denis
CLARKE, George Louis Whitfoot
DAVIS, Woodbine Agustus
(Magistrate)
EDGHILL, Charles Edwin
EVELYN, Peter Richard
FIELDS, Carol
(Crown Solicitor)
FITZWILLIAM, Neil Benedict George
FITZWILLIAM, Peter Thomas Oliver
FURNESS-SMITH, John Gerald
GILL, Lindsay Ercil Ryeburn
GRIFFITH, Winston Irvine
HAYNES, Winston Orville Oscar
HEWITT, Mitchinson Edward Sylvester
HUSBANDS, Herbert Austin
HUTCHINSON, Frederick St. Clair
HUTCHINSON, Reynold St. Clair
JOHNSON, Peter Nigel Huan
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
C/o Hutchinson & Banfield,
James Street, Bridgetown.
C/o Carrington & Sealy,
Lucas Street, Bridgetown.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
C/o Browne, Husbands & Co.,
Coleridge Street, Bridgetown.
C/o Browne & Chapman,
Pinfold Street, Bridgetown.
C/o Browne & Chapman,
Pinfold Street, Bridgetown.
Jamaica
C/o Carrington & Sealy,
Lucas Street, Bridgetown.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
Cane Vale, Christ Church.
C/o Hutchinson & Banfield,
James Street, Bridgetown.
C/o R. S. Nicholls & Co.,
Pinfold Street, Bridgetown.
Navy Gardens, Christ Church
C/o FitzWilliam, Stone & Alcazar,
Lucas Street, Bridgetown.
Trinidad.
Trinidad.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
White Park Road, St. Michael
12, High Street, Bridgetown.
C/o FitzWilliam, Stone & Alcazar,
Lucas Street, Bridgetown.
C/o Browne, Husbands & Co.,
Coleridge Street, Bridgetown.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
C/o Hutchinson & Banfield,
James Street, Bridgetown.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
February 6, -1969
OFFICIAL GAZETTE
OFFICIAL GAZETTE February 6, 196L
LIST OF SOLICITORS- Cont'd.
LAWRENCE, Denys Meade Trinidad.
LINDSAY, David Gordon Trinidad.
LYNCH, Douglas Percy
MANDEVILLE, Randall Grey
MARTINDALE, Alfred Emmanuel
(Magistrate)
MAYNARD, George Arthur Albert
(Deputy Crown Solicitor)
MAYNARD, Norma Eunice
McCLURG, Hamish Greig
MORGAN, James
NICHOLLS, Richard Stanley
PILE, Douglas Anthony Laurie
ROGERS, Erskine DaCosta
ROCHEFORD, Colin Andrew
(Registrar)
SIMMONS, Hugh Michael
SYMMONDS, Algernon Washington
(Permanent Secretary Ministry
of Home Affairs)
STONE, Peter Stanley Edward
THOMAS, Herbert Lisle
THORNTON, Edward Keith
TURNEY, Gittens Clyde
WATSON, Allan St. Clair
WHITE, Winston Leroy
WILKIE, Noel Gray
WILLIAMS, Colin Anthony
WORKMAN, John Allington
C/o Carrington & Sealy,
Lucas Street, Bridgetown.
"Mellyn", Pine Hill,
St. Michael
33 St. Ann's Court, Garrison,
St. Michael.
"Cranford", 9th Ave. Belleville,
St. Michael.
Trinidad.
C/o Carrington & Sealy,
Lucas Street, Bridgetown.
Trinidad.
C/o R. S. Nicholls & Co.
Pinfold Street, Bridgetown.
C/o Carrington & Sealy,
Lucas Street, Bridgetown.
White Park Road, Bridgetown.
21, Margaret Terrace,
Pine Gardens, St. Michael.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
Strathclyde, St. Michael.
Trinidad.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
C/o R. S. Nicholls & Co.
Pinfold Street, Bridgetown.
C/o Cottle Catford & Co.,
17, High Street, Bridgetown.
C/o Browne & Chapman,
Pinfold Street, Bridgetown.
C/o Browne & Chapman,
Pinfold Street, Bridgetown.
C/o Hutchinson & Banfield,
James Street, Bridgetown.
C/o Yearwood & Boyce,
14, James Street, Bridgetown.
FIRM OF SOLICITORS
BROWNE & CHAPMAN
K. C. Browne, R. C. Chapman
N. G. Wilkie and W. L. White
Pinfold Street,
Bridgetown
Partners:
OFFICIAL GAZETTE
February 6, 1969-
Ferur 6_16 FICA AET
LIST OF SOLICITORS- Cont'd.
FIRM OF SOLICITORS
BROWNE, HUSBANDS & CO.
Partners:
John Philip Browne, and
Herbert Austin Husbands
Coleridge Street,
Bridgetown.
CARRINGTON & SEALY
D. A. L. Pile
D. P. Lynch, G. D. Clarke,
E. A. Bayley and H. G. McClurg
Lucas Street,
Bridgetown.
COTTLE CATFORD & CO.
L. E. R. Gill, G. L. W. Clarke
J. C. Armstrong, F. St. C. Hutchinson
H. M. Simmonds and A. St. C. Watson
FITZWILLIAM, STONE & ALCAZAR
Resident Partners:
N. B. G. FitzWilliam, A. E. S. Hewitt
17, High Street,
Bridgetown.
Lucas Street,
Bridgetown.
HUTCHINSON & BANFIELD
Partners:
R. S. NICHOLLS & CO.
Partners:
YEARWOOD & BOYCE
Partners:
D. A. Banfield, R. St. C. Hutchinson
C. E. Edghill and
C. A. Williams
R. S. Nicholls and G. C. Turney
A. DeC. Boyce, C. B. Brooks,
H. L. Thomas, E. K. Thornton,
P. N. H. Johnson, G. W. Allen,
and J. A. Workman
James Street,
Bridgetown.
Pinfold Street,
Bridgetown.
14, James Street,
Bridgetown.
Secretary, Law Society:
J. A. Workman
C/o Yearwood & Boyce,
14, James Street,
Bridgetown.
G. A. A. MAYNARD
Registrar,
1st February, 1969.
Consultant:
Partners:
Partners:
February 6, 1969
OFFICIAL GAZETTE
OFFICIAL GAZTTEFebuar 6I96
LIST OF LAND SURVEYORS
Appearing on the Register for the year 1969
AUSTIN, Cameron C.
BARROW, Walker C.
BEARD, Leon McD.
CHEONG, Gerald V.
CLARKE, Harold W.
CLARKE, Michael W.
DOTTIN, Hartley H. A.
FRANKLIN, Darlington C.
FRANKLIN, Warwick 0.
FRASER, Bertram C.
GIBBONS, Frank L.
GOMEZ, Joseph D.
GRIFFITH, Charles E.
HOPE, Gladstone W.
KINCH, David A.
KING, Horace A.
LASHLEY, Henry A.
PETERKIN, Charles G.
PETERKIN, John R.
QUINTYNE, Lawrence G.
REDMAN, Louis B.
RICE, Michael B.
SCOTT, Walter A. G.
TROTMAN, David A. P.
G. A. A. MAYNARD
Registrar (Acting).
1st February, 1969.
.February 6, '1969
OFFICIAL GAZETTE
PROBATE ADVERTISEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that applications have been made
for the following Grants of Probate and Administration namely :-
PROBATE of the Will dated the 16th day of February, 1968 of EUGRETHA EUSTACIE
SEALE late of Chapman's Village in the parish of Saint Thomas in this Island who
died on the 8th day of April, 1968, by MARCUS BRATHWAITE and MURIEL
BRATHWAITE, the Executors named in the Will of the said deceased.
PROBATE of the Will dated the 23rdday of January, 1967 of ALFRED ADRIAN HINDS late
of Weston in the parish of Saint James in this Island, who died on the 10th day of
March, 1967, by RALPH ALLEYNE, the sole Executor named in the Will of the said
deceased.
LETTERS OF ADMINISTRATION to the Estate of THEODORE SOBERS, late of Saint
Stephens, Black Rock in the parish of Saint Michael in this Island who died on
the 8th day of January, 1969, by BELFIELD PADMORE nephew and next of kin of
the said deceased.
LETTERS OF ADMINISTRATION to the Estate of CECIL CARLYLE HOWELL late of Mile
and a Quarter in the parish of Saint Peter in this Island who died on the 26th day of
April, 1960, by ELMIN JASMIN HOWELL, widow of the said deceased.
LETTERS OF ADMINISTRATION to the Estate of STEPHEN AUGUSTUS ESTWICK late of
Mount D'Acres in the parish of Saint Jospeh in this Island who died on the 19th day
of July, 1965, by WYCLIFFE ESTWICK, son of the said deceased.
LETTERS OF ADMINISTRATION to the Estate of EDWIN FITZGERALD BISHOP late of
111 Putman Avenue, Brooklyn, New York in the United States of America who died
on the 10th day of May, 1966, by ARTHUR BERESFOD ARCHER the Attorney on
record in this Island of LILIAN BISHOP, widow of the said deceased.
UNLESS CAVEAT is lodged within fourteen days from the date of this Advertise-
ment with the Registrar of the Supreme Court through whom the abovenamed applications
have been made Probate and Administration will be granted accordingly.
Dated this 31st day of January, 1969.
G. A. A. MAYNARD
Registrar (Ag.)
February 6, '1969
OFFICIAL, GAZETTE
S iu
NOTICE NO. 122
GOVERNMENT NOTICE
VACANT POST IN THE PUBLIC
SERVICE
(a) Administrative Assistant
Salary: $4,860 $5,940 per annum
(b) Cadet
Salary: $4,320 $4,680 per annum
(c) Executive Officer
Salary : $4,860 $5,940 per annum
further particulars may be obtained from
Service Commissions Department,
"Flodden", Culloden Road, St. Michael,
Barbados.
Closing date for applications: 15th February,
1969.
(M.P. 1515/39/10 Vol. II)
NOTICE NO. 123
THE INDUSTRIAL INCENTIVES ACT, 1963
(Section 6)
NOTICE
The Honourable Prime Minister and Min-
ister of Finance pursuant to section 6 of the
Industrial Incentives Act, 1963, hereby gives
notice that he is about to be asked to consider
whether for the purposes of the abovemen-
tioned Act, a company to be registered as
Kirpalani's Ltd. should be declared as an ap-
proved enterprise in respect of Polyurethene
Foam Products at a factory to be situated at
Newton Industrial Estate, Christ Church.
Any person interested in the manufacture
or importation of the products in question who
objects to the proposed Company being de-
clared an approved enterprise for the pur-
poses of the Industrial Incentives Act, 1963,
should forward to the Director (Ag.) Economic
Planning Unit Office of the Prime Minister
and a copy to Manager, Barbados Develop-
ment Board to reach him not later than Tiles-
day, February 11th, 1969 a statement in
writing setting forth the grounds of his ob-
jection.
NOTICE NO. 124
Form R
Regulation 9
Notice of Sitting of Licensing Authority
(The Liquor Licence Act 1957 Section 16)
Notice is hereby given that a Sitting of
the Licensing Authority for District "A" will
be held at the Magistrates' Courts, District
"A" on Thursday 27th March, 1969 for the
purpose of Granting Licences, Transfers of
Licences, and Orders for Registration of
Clubs under the abovementioned Act.
Dated at Magistrates' Courts District
"A" this 31st day of January 1969.
GEORGE COLLYMORE
Clerk to Licensing Authority (Ag.)
N.B. All applications Must reach the Magis-
trates' Courts District "A" not later than
(21) days before date.
February 6, 1969
OFFICIAL GAZETTE
ifeaITI OFFICIALIGAIETTE
NOTICE NO. 97 (second publication)
PUBLIC NOTICE
(Patents Act, 1903-7, Sec. 10)
NOTICE is hereby given that HAMISH
GREIG McCLURG of Lucas Street, in the
City of Bridgetown, in the Island of Barbados
lodged in this Office an application and com-
plete specification for a patent under the,
Patent Act 1903 (1903-7), for an invention for
"IMPROVEMENTS IN OR RELATING TO
CUTTER BITS AND METHODS OF ANCHOR-
ING."
The said Specification has been accepted
and is open to public inspection at this Office.
G. A. A. MAYNARD
Registrar (Ag.)
NOTICE NO. 125
LIQUOR LICENCE NOTICE
(Act 1957-40)
APPLICANT:
OCCUPATION:
ADDRESS:
PREMISES:
LEOTTA GRIFFITH
Shop-keeper
Rock Gap, Baxters Road
Board and shingle build-
ing situated at
Rock Gap,
*Baxters Road.
Dated this 21st day of January 1969.
Signed: L. GRIFFITH
Applicant.
This Application for a Retail Licence
will be considered at a Licensing Court to be
held at Magistrates' Courts Dist. "A" on
Thursday the 27th day of March 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
NOTICE NO. 126
LIQUOR LICENCE NOTICES
(Act 1957-40)
APPLICANT: JOSEPH GRIFFITH
NAME OF CLUB: Queen Mary No.I
ADDRESS: Roseland, Richmond
Gap, St. Michael.
PREMISES: A wall building situated
Roseland, Richmond
Gap.
Dated this 31st day of January 1969.
Signed: J. GRIFFITH
Applicant.
This Application for a Members' Club
Licence will be considered at a Licensing
Court to be held at Magistrates'CourtsDist.
"A" on Thursday the 27th day of March 1969
at 9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
APPLICANT:
ADDRESS:
PREMISES:
FRANK C. DeFREITAS
& Co.
Corner Bay & Shurland
Street.
One stone and concrete
building situated at
the Corner Bay &
Shurland Street,
St. Michael.
Dated this 31st day of January 1969.
Signed: FRANK C. DeFREITAS
Applicant.
This Application for a Restaurant Li-
cence willbe considered at a Licensing Court
to be held at Magistrates' Courts Dist "A"
on Thursday the 27th day of March 1969 at
9 o'clock a.m.
GEORGE COLLYMORE
Clerk to Licensing Authority.
February) 6, 1969
OFFICIAL GAZETTE
OFIILGZTE eray616
~IV _-
NOTICE NO. 127
GOVERNMENT NOTICE
Appointment to the Tourist Board
Mr. Hamilton Bayley has been appointed
as a member of the Tourist Board under the
provisions of section 3 of the Tourist Board
Act, 1958(1958-31) with effect from the 1st
day of February, 1969 until the 11th dayof
January, 1972.
(M.P. TOU-14/2 Vol. III)
NOTICE NO. 128
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 364 of 1966
BETWEEN
BARCLAYS BANK D.C.O.: Plaintiff
and
GOBINDRAM BOOLCHAND
UTTAMCHANDANI: Defendant
TAKE NOTICE that three offers in writ-
ing, the highest being $8000.00, for the pur-
chase of the undermentioned property have
been received and that, if at the expiration of
fourteen days from the date of this notice no
higher or greater offer has been made ot me
for the said property, or no objection in writ-
has been made to me by the owner or by any
or either of the persons whose debts come
within the purchase money to the highest of-
fer above notified being accepted, I shall de-
clare the person making such offer to be the
purchaser of the property at the sum so of-
fered by him, i.e. $8000.00, pursuant to Sec-
tion 98 of the Chancery Act 1906-2.
PROPERTY: ALL THAT certain lot
piece or parcel of land (part of one million
six hundred and twenty four thousand eight
hundred and nine square feet which was for-
merly part of Welches Plantation) situate in
the saidparish of Saint Michael in this Island
containing by admeasurement eight thousand
four hundred and ninety one square feet be
the same more or less (of which area seven
hundred and eighty six quare feet are con-
tained in the area of the private road sixteen
feetwide hereinafter mentioned) and being the
lot numbered eight on a Key Plan on the said
larger area of one million six hundred and
twenty four thousand eight hundred and nine
square feet certified the 16th day of July
1948 by H. W. Clarke, Sworn Surveyor, Abut-
ting on lands of the vendor being the lot num-
bered seven on the said Key Plan, on lands
now or late of a place called "Keswick" on
lands formerly of G. L. W. Clarke but sold to
one Burrowes and being the lot numbered
nine on the said Key Plan, and on the Govern-
ment Railway Track but separated therefrom
by a private road sixteen feet wide or how-
ever else the same may be abutting.
APPRAISED VALUE: $17,000.00
Dated this 6th day of February, 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
Government Printing Office.
OFFICIAL GAZETTE
February 6, 1969
Statutory Instruments Supplement No. 8,
Supplement to Official Gazette No. 8.dated 6th February, 1969.
S.I. 1969 No. 15
The Industrial Incentives Act, 1963 (1963-31)
DECLARATION OF APPROVED ENTERPRISE
(W. B. HUTCHINSON & COMPANY LIMITED)
(DRINKING STRAWS AND WAX PAPER
CONTAINERS) ORDER, 1969
The Minister in exercise of the powers conferred on
him by section 4 of the Industrial Incentives Act,
1963, thereby makes the following Order:-
1. This Order may be cited as the Declaration of
Approved Enterprise (W. B. Hutchinson & Company
Limited) (Drinking Straws and Wax Paper Containers)
Order, 1969.
2. W. B. Hutchinson & Company Limited, a com-
pany, registered under the Companies Act, 1910, -is
hereby declared to be an approved enterprise for the
purposes of the Industrial Incentives Act, 1963, in re-
lation to a factory situated at Fairchild Street in the
parish of St. Michael and to the products of manufac-
ture, namely,drinking straws and wax paper containers
which were declared to be approved products by the
Industrial Incentives (Approved Products) (Drinking
Straws and Paper Containers) Order, 1965.
3. The date on which production of the approved
products is deemed to begin at the factory aforesaid
for the purposes of the Act is hereby declared to be
1st April, 1969.
Made by the Minister this 29th day of January, 1969.
ERROL W. BARROW
Minister of Finance.
(M.P. 7018/66/54)
2 STATUTORY INSTRUMENT
S.I. 1969 No. 16
The Customs Act, 1962
ORDER MADE UNDER SECTION 25 OF
THE CUSTOMS ACT, 1962
The Minister in exercise of the powers conferred
on him by section 25 of the Customs Act, 1962, hereby
makes the following Order:-
1. This Order may be cited as the Customs Duties
(Cut Flowers for Horticultural Shows) Order, 1969.
2. Part III of the First Schedule to the Customs
Act, 1962, is hereby amended by adding thereto the
following new item:-
"Cut Flowers
for Horti cultural
Sho ws.
218. Cut flowers which are proved to
the satisfaction of the Comptroller
of Customs to have been imported
by or on behalf of a horticultural
organisation in this Island to be
used exclusively at horticultural
shows and not for sale, on the
certificate to that effect by the
Secretary of such organisation."
Made by the Minister this first day of February, 1969.
E. W. BARROW
Minister of Finance.
|