SCHEDULE “A”

Amended pursuant to the Order of , made November 2018 Original filed October 3, 2018

No. 173713 Victoria Registry

IN THE SUPREME COURT OF

BETWEEN: PACIFIC SHORES OWNER ENTERPRISES LTD.

PETITIONER

AND: Each of the individuals set out in Appendix “A”, Appendix “B” and Appendix “C” to this Petition, and TRANSTIDE INVESTMENTS LIMITED PARTNERSHIP by its general partner TRANSTIDE INVESTMENTS LTD.

RESPONDENTS

AMENDED PETITION TO THE COURT

ON NOTICE TO:

NAME AND ADDRESS OF PETITIONER

PACIFIC SHORES OWNER ENTERPRISES LTD. c/o Reed Pope Law Corporation 202 – 1007 Fort Street Victoria BC V8V 3K5

NAME AND ADDRESS OF PETITION RESPONDENTS

EACH OF THE RESPONDENTS AS SET OUT IN APPENDIX “A”, APPENDIX “B”, AND APPENDIX “C” TO THIS PETITION

1153809-2 2

TRANSTIDE INVESTMENTS LIMITED PARTNERSHIP by its general partner TRANSTIDE INVESTMENTS LTD. c/o Registered Office 26 Bastion Square 3rd Floor Burnes House Victoria BC V8W 1H9

This proceeding is brought for the relief set out in Part 1 below, by

[ X ] Pacific Shores Owner Enterprises Ltd. (the “petitioner”)

IF YOU INTEND TO RESPOND to this petition, you or your lawyer must

(a) file a Response to Petition in Form 67 in the above-named registry of this Court within the time for response to petition described below, and

(b) serve on the petitioner (i) 2 copies of the filed Response to Petition, and (ii) 2 copies of each filed affidavit on which you intend to rely at the hearing.

Orders, including orders granting relief claimed, may be made against you, without any further notice to you, if you fail to file the Response to Petition within the time for response.

TIME FOR RESPONSE TO PETITION

A Response to Petition must be filed and served on the petitioner

(a) if you were served with the Petition anywhere in , within 21 days after that service,

(b) if you were served with the Petition anywhere in the United States of America, within 35 days after that service,

(c) if you were served with the Petition anywhere else, within 49 days after that service, or

(d) if the time for response has been set by order of the court, within that time.

(1) The address of the registry is: Victoria Law Courts Supreme Court Registry PO Box 9248 Stn Prov Govt 850 Burdett Avenue 2nd Floor Victoria, British Columbia V8W 9J2

1153809-2 3

(2) The ADDRESS FOR SERVICE of the Petitioner 202 – 1007 Fort Street is: Victoria, BC V8V 3K5

Fax number for service is: (250) 385-4324 E-mail address for service is: Nil

(3) The name and office address of the Petitioner’s Reed Pope Law Corporation lawyer is: 202 – 1007 Fort Street Victoria, BC V8V 3K5 Tel: 250-383-3838

Attention: James A. Hall

CLAIM OF THE PETITIONER

Part 1: ORDERS SOUGHT

1. The interests of the Respondents in the Resort (as hereinafter defined) be sold pursuant to the terms of the Partition of Property Act or, in the alternative, the Property Law Act.

2. The Petitioners’ have exclusive conduct of the sale of the subject properties with the authority to market them jointly with contiguous property owners and to apply to Court to approve the sale of the subject properties including a Vesting Order (in the name of purchasers approved by this Court and on terms approved by this Court) clearing title of all leasehold and financial charges.

3. Costs.

4. Such further and other relief as this Honourable Court may deem just.

Part 2: FACTUAL BASIS

Background:

1153809-2 4

1. These proceedings concern certain undivided fee simple interests and sublease interests in 61 strata lots located within a strata resort development comprising of 116 strata lots described as The Owners, Strata Plan VIS2036, and known as the Pacific Shores Resort (the “Resort”).

2. The petitioner, Pacific Shores Owner Enterprises Ltd. (“PSOE”), is a nonprofit corporation established in 1991 to manage, on behalf of owners at the Resort, a deeded weekly timeshare resort property program for most of the strata lots initially constructed at the Resort.

3. At a Special General Meeting of the members of PSOE held on July 15, 2017, the members of PSOE, who are all owners of weekly deeded fractional interests, determined by a 96% majority to offer the strata lots that comprise the PSOE portion of the Resort for sale along with other strata lots within the Resort, currently owned by 1025326 BC Ltd. in trust for Transtide Investments Limited Partnership, by its general partner, Transtide Investments Ltd. (collectively “Transtide”).

4. This petition has been commenced to give effect to that decision of the members of PSOE.

The Resort:

5. The Resort is a waterfront condominium resort development located in , British Columbia. The Resort property encompasses approximately 15 acres and is located on a river estuary with oceanfront exposure as well.

6. The Resort was developed between 1990 and 2007 in eleven phases as part of a phased strata plan. The Resort property was comprised initially of 76 townhouse style condominium units developed between 1990 and 1999. In 2003, an eight strata lot “commercial centre” was added to the Resort as phase 9. This commercial centre includes eight commercial strata lots comprising office space, meeting and storage space, a store, a restaurant and recreational facilities, including an indoor pool. Finally, in 2007 strata lots 85

1153809-2 5

to 116 were constructed and added to the strata plan as phases 10 and 11. These strata lots are located in a six story concrete apartment style building.

7. The Resort also features ground-level and underground parking spaces, designated as limited common property to certain strata lots including the commercial centre, as well as a parking structure and roof top tennis courts associated with strata lots 85 to 116.

8. The Resort also features extensive common property grounds surrounding the strata lots and providing access to the estuary and waterfront, as well as a hot tub facility on common property.

9. Finally, there is adjacent property owned by Transtide, which has not been incorporated into the strata plan but is remainder land property that the initial developer had retained for future development of the Resort. These remainder lands represent the location of the last undeveloped phases of the strata plan and if developed provide for 19 additional residential strata lots.

History of the Resort:

10. The Resort was conceived, constructed, marketed and managed until approximately 2013 by Ocean Place Holdings Ltd. (“Ocean Place”). The first phase of the Resort strata plan was lodged as a strata plan in November 1990. Ocean Place and affiliated companies were involved in the construction, development and management of the Resort. Ocean Place eventually became associated with the Aviawest Group of Companies (“Aviawest”), a corporate group embracing several corporations.

11. Aviawest continued its Resort development activities in the 2000s. These initiatives also led to the establishment of the Aviawest Club, which included a points-based resort ownership program. A club is an entity that acquires properties held by a trustee and provides rights of occupation to members by way of “points” used to occupy the properties. The Aviawest Club acquired other resort properties in British Columbia, including properties in , Sun Peaks, Victoria and .

1153809-2 6

12. Ocean Place continued to develop the Resort through the 1990s and early 2000’s.

13. Phases one through eight inclusive of the Resort, comprising of 76 strata lots, were constructed between 1990 and 1999. Thirteen of these strata lots are owned by individual owners (or couples), each owning title to an entire strata lot. Two are now owned by Vacation Internationale, another points based resort club. The balance of 61 strata lots were marketed between 1990 and 1999 as “deeded weekly timeshare interests”. These 61 strata lots are typically owned by a number of individual owners who each own a 1/51 interest, or “week”, in a strata lot. Each of these 61 strata lots has multiple owners. Vacations Internationale, owns 134 additional one week interests within the 61 strata lots in addition to its two wholly owned strata lots.

14. In 2003, Ocean Place expanded the commercial centre at the Resort. On December 24, 2003, it registered phase 9 of the strata plan creating titles to the eight strata lots in the commercial centre. These strata lots represent strata lots 77 to 84 inclusive.

15. In August, 2007, Ocean Place caused to be lodged two further phases in the Resort, encompassing strata lots 85 to 116 inclusive. These strata lots are within the apartment style building known as the 200 Block. These strata lots were not marketed to buyers as deeded weekly interests but rather as larger fractional interests, typically eighths or quarters. Accordingly, these strata lots typically had between four and eight owners.

16. From 1990 until 2013, Pacific Shores Nature Resort Ltd. and a successor Pacific Shores Resort and Spa Ltd., entities associated with Aviawest, managed the Resort. Susan Pearson, a principal of Aviawest, also served as manager of the strata corporation for the Resort, VIS2036, through a company Pac-West Strata Management Ltd.

17. The entire Resort development is within a single strata corporation described as The Owners, Strata Plan, VIS2036.

18. Aviawest, in the course of the development of a portfolio of resort properties, undertook the development of an urban resort hotel in described as

1153809-2 7

Parkside. Difficulties in developing Parkside during the 2008 economic downturn led to financial difficulty of the entire Aviawest group of companies, including those companies engaged in the development and management of the Resort.

19. In October, 2011, Aviawest initiated proceedings under the Companies’ Creditors Arrangement Act (the “CCAA Proceedings”). By early 2012, it was apparent that a restructuring of Aviawest under the CCAA Proceedings would not be possible, and the proceedings resulted in a liquidation.

20. The end result was the assets of Aviawest were liquidated.

21. A new entity, Pacific Shores Resort and Spa (2012) Ltd., associated with the principals of Aviawest, managed the Resort for PSOE and others in 2013. However, by March 2013 the owners of timeshare interests and fractional interests at the Resort, through their respective owner associations, contracted for the management with an independent third party manager, TPI Management-Canada Inc. (“TPI”).

22. In 2014, owners of timeshare interests and fractional interests, through their owners associations, PSOE and PSFRA, acquired the commercial centre strata lots 77 to 84 by way of vesting order in a subsequent foreclosure proceeding commenced by Fisgard Capital Corporation (“Fisgard”) against, Pacific Shores Resort and Spa (2012) Ltd. the then-owner of the commercial center. A new entity, Pacific Shores Resort Centre Ltd. served as the vehicle for such ownership. This purchase was funded by Fisgard on a high ratio mortgage basis without recourse to either owner association. In 2017, the shares of Pacific Shores Resort Centre Ltd. were purchased by Transtide.

23. In 2015, Transtide offered to the fractional interest owners in the 200 Block (strata lots 85 to 116 inclusive) to purchase their interests. All owners in these phases of the Resort sold their interests to Transtide.

24. Transtide, acquired, in 2016 and 2017, strata lots 77 to 116 inclusive, representing the commercial centre and the 32 apartment style strata lots in the 200 Block.

1153809-2 8

Legal structure:

25. The legal structure of ownership within the Resort was initially devised in 1990 and continued to develop through the development of the balance of the Resort to 2007.

26. The first 76 strata lots within the Resort encompass townhouse style units developed in phases as townhouse clusters between 1990 and 1999. Most of these strata lots were conceived, marketed and sold as deeded weekly interests. Presently, 61 of the initial 76 strata lots are divided into weeks, with the remaining 15 being owned as fee simple strata lots wholly owned by an owner(s). Each of those 61 strata lots were divided into 51 undivided interests which undivided interests were then marketed to individual buyers as use of the unit for a week.

27. A buyer of a week interest would acquire the following:

a. a deeded 1/51 undivided interest in a particular strata lot, subject to a 99 year lease (with further tenant renewal rights) in favor of PSOE as lessee;

b. a sublease from PSOE to the owner entitling that owner to occupation of the particular strata lot for a particular week in each year; and

c. one or two shares in a nonprofit corporation, being the PSOE, and giving buyers with biannual usage rights one share, while those having annual usage rights two shares.

28. PSOE was incorporated in 1991 for the purpose of representing the interests of the deeded weekly owners and to administer the sublease program. The members of PSOE are the approximately 3200 owners and subtenants of weekly interests within the 61 strata lots of the first seven phases of the Resort. Each property interest is associated with one or two shares in PSOE. The 61 strata lots have come to be known as the “PSOE Section”.

29. As each phase was registered as strata lots in the Land Title Office, the developer would, before conveying individual deeded weekly interests in strata lots to purchasers,

1153809-2 9

execute a head lease of the strata lots from the developer, Ocean Place, to PSOE on long-term 99 year leases (“Head Lease”), which also included 99 year renewal rights.

30. Thus when a purchaser purchased a week interest, the right to occupy had already been conveyed to PSOE on a long-term lease basis. A condition of the head leases and of each sale of a weekly interest involved PSOE granting a sublease to the owner, as PSOE was obliged to do pursuant to the head leases.

31. Upon purchasing a week interest, a purchaser obtained a 1/51 deeded interest in the strata lot as well as a sublease providing for occupation for the particular week. The purchaser also obtained a share or two in PSOE entitling the owner to participate in the governance of the managing owner entity.

32. The subleases evolved slightly in form between 1990 and 1999 but are in essence similar documents. The subleases have a 99 year term with a 99 year renewal. The subleases provide for the occupation of the strata lot by the 1/51st owner/sublessee for a particular week in a year. The subleases also provide that the owner/sublessee is obliged to pay a maintenance fee to PSOE, which is calculated to aggregate and pay the expenses associated with the strata lot, including strata fees, property taxes, management costs, refurbishment allowances, etc. The budget of PSOE, and the maintenance fees charged to owners, is established annually and approved by owners at the annual general meeting of PSOE, customarily held in October of each year.

33. The function of PSOE is to manage the 61 strata lots in the PSOE Section on behalf of the many owners. This management includes collecting and paying the costs of ownership of the strata lots, such as strata fees and taxes. The function of PSOE is also to manage the sublease program, including managing the occupation by owners during their weeks and running a rental management program for those owners who may not want to use their week. PSOE does this by hiring a manager to provide management and housekeeping services, as well as to ensure that owners’ occupation is consistent with their sublease entitlements to occupation.

1153809-2 10

34. The Articles of PSOE state, at section 28.2, the purposes of PSOE as follows:

a. providing a mechanism for the owners of timeshare units within the Resort to ensure that the maintenance, operation, repair and replacement of the various common amenities and works carried on within the units of timeshare units in and of the Resort is carried out in a uniform an integrated manner and in the best interests of the owners;

b. serving the interests of the owners of the Resort from time to time and others having an interest in the Resort including, for example, all timeshare tenants, if such as in the best interest of the Resort;

c. promoting and providing a uniform standard of excellence and quality throughout the week timeshare units and Resort and enhance the use and enjoyment of the Resort buys owners and other timeshare occupants and users;

d. assessing and collecting from the owners of the Resort, from time to time, funds necessary to facilitate the purposes set out above and any matters undertaken by PSOE on behalf of the owners, without monetary profit to PSOE or its shareholders; and

e. PSOE shall do all things as are incidental or conducive to the attainment of the purposes of PSOE.

35. There are other entities associated with the Resort.

36. The management program of the 200 Block of the Resort, encompassing strata lots 84 to 116 inclusive and initially fractionally titled in eighths and quarters, was assumed by a separate owner association, PS Fractional Residents Association (“PSFRA”). PSFRA was established in 2007 upon the lodging of the 200 Block strata plan phases. However, the purpose of PSFRA became redundant in 2016 when the entire 200 Block was acquired by Transtide. PSFRA has been inactive since 2016 and was voluntarily dissolved on August 3, 2017.

1153809-2 11

37. In addition, all of the strata lots within the Resort are associated with the Strata Corporation, the Owners Strata Plan, VIS2036 (“VIS2036”). VIS2036 was established upon the lodging of the first phase of the strata plan in 1990. VIS2036 has grown as phases have been developed and lodged at the Land Title Office. VIS2036 now encompasses all 116 strata lots within the Resort. Of these 116 strata lots, 61 are within the PSOE Section and fifteen are wholly owned strata lots sprinkled within the initial 76 townhouse strata lots. Eight strata lots (77-84 inclusive) are commercial strata lots now owned by Pacific Shores Resort Centre Ltd., the shares of which are owned by Transtide. Finally, the 32 apartment style condominium units within the 200 Block (strata lots 85 to 116 inclusive) are owned by Transtide.

38. The function of VIS2036 is to hold and manage the common property of the owners, and to attend to the maintenance and repair of the strata lots and common property. VIS2036 also maintains the common property grounds at the Resort.

39. The function of PSOE, with respect to the 61 strata lots within the PSOE Section is to manage and maintain the interiors of those strata lots. Accordingly, PSOE manages a rental and occupation program, attends to housekeeping within the PSOE Section and attends to maintenance and refurbishment of the furniture and interiors of the strata lots within the PSOE Section. Much of the day-to-day management of PSOE’s responsibilities is undertaken by the third party manager, TPI. For many years until 2013, the manager was a corporation affiliated with Aviawest. In 2013, PSOE engaged TPI as its manager.

40. Another stakeholder at the Resort is Vacation Internationale (“VI”), which is a points based resort “club” whose members have access to a variety of resorts throughout North America. VI owns two full strata lots and 134 further week interests within the PSOE Section.

Recent challenges:

41. For many years until 2013, the Resort was managed by Aviawest related companies. The failure of Aviawest brought challenges at the Resort. The Resort has also faced other challenges.

1153809-2 12

42. While the Resort is in a favourable location and is treasured by many of its owners and visitors, the legal structure, age and history of the Resort present difficulties.

43. The townhouse structures, constructed in the 1990s, are aged and are dated resort units; they show the effects of deferred maintenance. This deferred maintenance is partly a result of the challenge of presenting to the owners increases in annual maintenance fees, which would have resulted in higher strata fees or higher PSOE costs associated with an aggressive maintenance or refurbishment program.

44. Further, the PSOE Section was marketed in the 1990s to primarily middle-aged persons seeking a vacation property. The demographics of the owners in the PSOE Section have shifted as the existing owners age, many of whom are now in their 70s and 80s. The ownership group has become a group of persons more predominantly on fixed incomes and, for many due to their age, unable or reluctant to travel to enjoy their week of occupancy.

45. In addition, the deeded week ownership program is a legally cumbersome form of tenure. While the value of weekly interests is quite modest, and in many cases nominal depending on the week of occupancy, the legal costs to convey title to a deeded interest may exceed $600.

46. Currently, PSOE owners are assessed a maintenance fee of $900 to $1,000 annually for each week, as approved each year at the PSOE Annual General Meeting. This maintenance fee does not compare favourably to the cost one might pay for a week of accommodation in a similar or superior and newer resort unit, particularly for shoulder season and off-peak seasons.

47. While fractional resort real estate was a popular product in the 1990s and early 2000’s, there has been a substantial falloff in the value and marketability of fractional resort real estate since the 2008 economic downturn.

1153809-2 13

48. These factors have combined to make the continuation of maintenance fees payment or sale of weekly interests difficult for owners. This had led to many owners deciding to discontinue paying the maintenance fees they are obliged, pursuant to the subleases, to pay annually. PSOE has faced a growing number of owners failing to pay their maintenance fees, particularly owners of off-peak or shoulder season weeks. In 2014, PSOE had approximately 599 interests in default of payment of their annual maintenance fees. In August 2017 this number has grown to1,007 interests.

49. PSOE and its owners face the difficulty of an aging facility requiring substantial upgrading to catch up on deferred maintenance and to compete with newer resort product available locally and in resort markets further afield. PSOE is caught in the conundrum that in order to maintain desirability of the resort product, maintenance fees must increase. However, an increase in maintenance fees, particularly amongst an aging owner group, has led to an increase in default by owners of their obligation to pay maintenance fees.

50. For the past several years, PSOE has operated a program whereby owners may surrender their interests to PSOE and thereby end their obligation to pay maintenance fees. Typically, owners are obliged to pay some or all of the arrears of their maintenance fees in order to surrender. Owners are permitted to do so on a hardship basis, for example if owners are medically unable to use their weeks. PSOE has acquired 349 timeshare interests pursuant to this program. Currently, there is a waiting list of approximately 100 interests wishing to surrender their weeks.

51. At present, there is little or no market for the purchase of week interests within the PSOE Section. When interests do transfer, they typically do so for nominal consideration, with the exception of some particularly desirable weeks in the summer months.

52. The result is that owners face difficulty in selling their week interests, and are becoming increasingly reluctant to pay maintenance fees. Thus, those owners that remain in the program are diminishing and their fees are increasing. Less and less owners wish to participate in the Resort, leaving those wishing to continue having to pay more of the shared cost of ownership.

1153809-2 14

Decision to market:

53. Faced with the above noted challenges since 2011, the Board of Directors of PSOE has attempted to address the current and upcoming structural difficulties within the PSOE Section and the strata corporation.

54. The owner of the commercial strata lots and the 200 Block, Transtide, has recently indicated its desire to sell its’ interests.

55. The Board of Directors of PSOE reluctantly determined that the desire of Transtide to sell its interest in the Resort presented the opportunity to market the Resort for sale as a whole, with the exception of the 15 wholly owned strata lots. The Board of Directors determined that the financial obligations of PSOE are not being met by current maintenance fees and cannot be met by an increase in maintenance fees, given the phenomenon of increased fees causing a drop off in participation by owners. This phenomenon is likely to increase.

56. Accordingly, a special general meeting of PSOE was convened on July 15, 2017 to consider offering the PSOE Section interests for sale. A Question and Answer package was provided to members prior to the meeting. It outlined the challenges, the opportunity to jointly market with Transtide and a proposal whereby PSOE would share the sale proceeds with Transtide and that the PSOE members would then share their net proceeds equally, subject to outstanding maintenance fees. The July 15 meeting was attended by 2537 members in person or by proxy. As there are about 3400 eligible members, the attendance represented a quorum and about 75% of the members of PSOE.

57. At that special general meeting, which was duly constituted, the members of PSOE voted, by majority in excess of 96%, to jointly market the strata lots within the PSOE Section with Transtide in order to terminate the ownership program within the PSOE Section. The vote was 2448 in favour and 89 opposed to the resolution.

1153809-2 15

58 The Petitioner maintains a membership list (the “Membership List”) which includes the contact information of members who utilize their weeks at the Resort. Members are obligated to keep their information accurate and up-to-date.

59. The respondents listed at Appendix “A” to the Petition have been listed in the form that they are registered in the Membership List.

60. On November 24, 2017, Mr. Justice Johnston (the “Sale Order”) granted an order for sale of the lands with the petitioner having sole conduct of sale with any sale being subject to the approval of the court. The Sale Order was amended on December 8, 2017 by Madam Justice Power to correct the specific strata lot numbers.

61. After the Sale Order, counsel for a prospective purchaser undertook due diligence which included substantial efforts to review title. Title review demonstrated that the naming of the majority of respondents listed at Appendix “A” to the Petition does not match, the precise names registered against the fee simple titles. The individuals registered on title are the same individuals listed at Appendix “A” to the Petition (the “Misnomers”). The Misnomers were served with the material in accordance with October 5, 2017 order of Master Bouck.

62. The names of the Misnomers, as they are registered on each of their respective titles, are attached as Appendix “D” to this Amended Petition.

Part 3: LEGAL BASIS

1. The Partition of Property Act, R.S.B.C. 1996, c.347 ss. 2, 5, 6, 8, 11

2. The Property Law Act, R.S.B.C. 1996, c 377, ss. 13 and 14;

3. The Supreme Court Civil Rules 2-1(2)(g), 4-4 and 14-1;

4. The Petitioner herein is the non-profit corporation established to represent and manage on behalf of owners of weekly interests within the PSOE Section the 61 strata lots within the PSOE Section. The Petitioner is long term lessee of the strata lots and is the contractual

1153809-2 16

representative of the owners of the PSOE Section strata lots. PSOE has been authorized by a clear majority of owners to seek the relief sought in this Petition on their behalf.

5. The respondent, Transtide, is the other primary stakeholder in the Resort. It holds a General Security Interest securing those interests that are owned directly by PSOE.

6. As the long term lessee and as agent of all owners of weekly interests within the PSOE Section, PSOE has standing under the Partition of Property Act to bring these proceedings as an “owner”.

7. The Respondents, with the exception of Transtide, are co-owners of interests in the strata lots and are joined as Respondents accordingly.

8. Transtide holds a security interest against those weekly interests directly owned by PSOE and as such has standing as an owner.

9. Pursuant to section 2 of the Partition of Property Act, the Respondents may be compelled to sell or partition their interest in the Resort.

10. Pursuant to section 6 of the Partition of Property Act, the Court if at least one-half the interested parties collectively request the court to direct a sale of the property and a distribution of the proceeds instead of a division of the property, the court must, unless it sees a good reason to the contrary, order the sale of the property and may give directions.

11. This provision has been interpreted by the courts to mean that an owner of 50% or more of the undivided interest in a property may seek a sale of property. As the word “must” is utilized in the provision, an order for sale is mandatory unless the respondent provides a good reason for the sale not to occur. Trimble v. Crow, 2006 BCSC 831; McRae v. Seymour Village Management Inc., 2014 BCSC 714.

12. The Petitioner is collectively interested to the extent of one-half or greater of the Resort and requests the court to direct a sale of the Resort and a distribution of the proceeds instead of a division of the Resort.

1153809-2 17

13. Pursuant to sections 13 and 14 of the Property Law Act, the court can order the sale of an interest in land where one co-owner has been required to pay a disproportionate share of expenses due to the default of another co-owner.

14. The Petitioner, PSOE, has an interest in the Resort, as it is the headlease lessee and the sublease lessor. In addition, the Petitioner, PSOE acts in a representative capacity for those owners of the majority of the 1/51 fee simple interests who participate in paying maintenance fees. PSOE has standing to bring their claim under section 2 of the Partition of Property Act.

15. Several case authorities involve applications made in the alternative under the Partition of Property Act and the Property Law Act, as in this Petition. Hedrick v Graham, 2012 BCSC 1760

16. While the Property Law Act is less frequently utilized than the Partition of Property Act, sections 13 and 14 of the Property Law Act provide a procedural code for the sale of co- owned property when one co-owner is not contributing to the cost of ownership. Bernard v Bernard, 1987 CanLII 2721 (BCSC) Medley v Medley, 1997 CanLII 3845 (BCSC)

17. The Petitioners submit that given the outstanding capital expenditures required to maintain the existing buildings, coupled with many owners defaulting and near unanimous approval of the active owners will result in little value if any for the owners if the Resort is not sold as a whole.

18. There are no equitable considerations or good reasons that militate against the exercise of the court’s discretion to order a sale of the PSOE Units.

19. Partition of the Resort is neither possible, nor practical, and as such, a sale of the Resort would be more beneficial to all interested parties than a division of the Resort.

Part 4: MATERIAL TO BE RELIED ON

1. Affidavit #1 Kate Britton, made September 29, 2017, a copy of which is served with this Petition.

1153809-2 18

2. Such further and other material as counsel may advise.

The Petitioner estimates that the hearing of the petition will take 2.5 hours.

Date: Signature of lawyer for Petitioner JAMES A HALL

To be completed by the court only:

Order made [ ] in the terms requested in paragraphs …………………of Part 1 of this petition [ ] with the following variations and additional terms:

……………………………………………………………………………… ……………………………………………………………………...... ………………………………………………………………………………

Dated: [dd/mmm/yyyy] ……………………………………… Signature of [ ] Judge [ ] Master

1153809-2

APPENDIX “B”

Strata Lot Title Registered Owner Name & Address 53 EN98309 Helene Marie Therese Abbott #110 – 6647 Road Sooke, BC V0S 1N0 55 EP91919 Alisa Katherine Aiken 3705 Roburn Road Roburn 2 – 7 Hornby Island, BC V0R 1Z0 29 EG161757 Norman Robert Aitken 302-520 Blue Girl Way , BC V9S 5T6 28 EH48212 Ben Albers 340 Ker Avenue Victoria, BC V9A 2B5 19 FB212194 Ian Alexander Duncan & Anne Louise Allen 4670 Kerryview Drive Victoria, BC V9E 1J4 58 EP44266 Naim Alper 4011 West 18th Avenue, Vancouver, BC V6S 1B9 52 EN17677 Sheila Ann Anderson 3338B Hazelwood Street, Victoria, BC V9C 2W5 55 EP76024 Patricia Anthony 9851 Seaport Place Sidney, BC V8L 4X3 53 EN105816 Odile Josephine Apted 1113 Neild Road Victoria, BC V9C 3X5 32 EJ88933 Edwarda Aratan 6040 Lynan Lane Richmond, BC V7C 5E4 57 EP75863 Walter Argotow 2996 Highmoor Road, , BC V9Y 7L6 59 ET35991 Patricia Lee Arthurs 1260 Walnut Street Victoria, BC V8T 1N6 56 ES14468 Jandang Asava-Aree 181 Kuper Avenue Victoria, BC V9C 1G1 60 EP97498 William Spencer Ashe 101 – 1001 West Broadway Unit 179 Vancouver, BC V6H 4E4 76 EX89258 Brian Askey Michele McDonald 840 Merecroft Road Campbell River, BC V9W 7J7 21 FA48077 Marie Therese Mona Babin #64 Couperthwaite Cres. Unionville, ON L3R 6M8 69 ET1764 Mona Marie Therese Babin 64 Couperthwaite Crescent Unionville, ON L3R 6M8 41 EK45998 Susan Bach 69 Satok Terrace Scarborough, Ontario M1E 3N6

{01121614;4} - 2 -

Strata Lot Title Registered Owner Name & Address 37 EW12299 David Ralph Bagshaw 3568 W. King Edward Avenue Vancouver, BC V6S 1M6 55 ES26621 Christiane Marie Bahaud #27 – 1700 Alberni Highway Coombs, BC V0R 1M0 60 EP97496 Lynn Diane Bailey 2117 Sandowne Road Victoria, BC V8R 3J2 56 EV37797 Lynn Diane Bailey 2117 Sandowne Road Victoria, BC V8R 3J2 36 FB516840 Shirley Ann Bains 4016 McLellan Street Victoria, BC V8Z 3Y4 64 EP99190 Megan Marlene Baird #15-1635 Oak Bay Avenue, Victoria, BC V8R 1B3 68 ES63142 Bradley Jason Baker 119 Hawksbrow Mews NW Calgary, AB T3G 3B6 68 ES63140 Bradley Jason Baker 119 Hawksbrow Mews NW Calgary, AB T3G 3B6 67 ET62308 Barbara Joan Bartos # 12 – 5216 201 A Street Langley, BC V3A 1S4 66 ET76028 Theresa Michelle Bassettprice 1200 Deeks Place Victoria, BC V8P 5S7 41 EK8780 Carol Lillian Bateman 684 Aboyne Avenue Sidney, BC V8L 5G3 58 EP43866 Carol Lillian Bateman 684 Aboyne Avenue, Sidney, BC V8L 5G3 73 ES105954 Karen Elizabeth Bayfield 2367 French Road, Sooke, BC V0S 1N0 68 ES60489 Douglas John Beale 4971 Cordova Bay Road Victoria, BC V8Y 2K1 40 EL119105 Christine Janet Read Becher 4034 Cavallin Court Victoria, BC V8N 5P9 73 ET45954 Brenda Ingrid Bedard 3996 Road, Courtenay, BC V9J 1P9 33 EJ88937 Chantal Belle-Isle 2781 B Myra Place Courtenay, BC V9N 8S6 60 ES10416 Angelika Bennett 650 Hamilton Avenue Nanaimo, BC V9R 4G4 58 EP39553 Sheila Margaret Bergin 31 Leeming Drive, Nepean, Ontario K2H 5P6 48 EN75301 Bernard Clarke Investments Ltd., Inc. No. 162182-3 4 – 4850 Cote. St. Luc Road, Montreal, Quebec H3W 2H2

{01121614;4} - 3 -

Strata Lot Title Registered Owner Name & Address 32 CA1526123 Leslie Black 1288 Garkil Road Victoria, BC V8P 2L3 52 CA1527897 Leslie Black 1288 Garkil Road, Victoria, BC V8P 2L3 58 ET78674 Patricia Anne Blades 7725 Hurd Street, Mission, BC V2V 3J5 60 ES8580 Suzanne Elfriede Beyrodt Blyt 704 Foxtail Avenue Parksville, BC V9P 2S3 52 EN54711 Christine Boddington 190 Barley Lane, Goodmayes, Ilford, Essex, 1G3 8XR 5 EF83290 Jack Bradley 5116 Gordon Avenue Port Alberni, BC V9Y 6T6 62 EN108335 Joanne Carol Braun 534 Brooklyn Place Comox, BC V9M 3G6 71 ES72269 Heather May Brazier 593 Delora Drive, Victoria, BC V9C 3S2 76 ES22012 Christine Karin Breukers Mary Elizabeth Sangster 724 Marina Blvd. Campbell River, BC V9W 1X9 3 EG122234 Debra June Briggs Site 336, RR No. 3, Comp. 2 Courtenay, BC V9N 5M8 42 EK22588 George Andrew Brillinger 3576 Hammond Bay Road Nanaimo, BC V9T 1E9 68 CA1998900 Mark Ketterman Brockett Tara Christina Jones Lucille Marie Aiken 5033 Carriage Road Alta Loma, CA 91737 40 FA140892 Mark Brostrom 771 Aros Road Cobble Hill, BC V0R 1L0 60 CA5247051 Donna Marie Brower 5304 Parker Avenue Victoria, BC V8Y 2M9 67 FB79142 Leslie Joan Brown 3973 Road Victoria, BC V8N 3X4 15 BB761396 Olive Elinor Brown 4139 Beaufort Place , BC V7G 2N6 50 FA34398 Richard Kenneth Brown 31 – 61 12th Street Nanaimo, BC V9R 6L3 66 EW8127 Christine Dawn Brownlie 3412 3rd Avenue Castlegar, BC V1N 2R6

{01121614;4} - 4 -

Strata Lot Title Registered Owner Name & Address 66 EW8127 Melanie Nicole Brownlie 3412 3rd Avenue Castlegar, BC V1N 2R6 52 EN30730 Heidi Brueckl #8 – 300 Plaskett Place, Victoria, BC V9A 6G4 9 CA4665487 Gay Kathleen Bruner 366A Brind’ Amour Drive, Campbell River, BC V9H 1W2 Jane Maureen Bruner 806 – 33 West Pender Street, Vancouver, BC V6B 0E5 David William Bruner 4345 Byng Road, PO Box 2096, , BC V0N 2P0 60 ES13398 Tracey Leigh Brussard 211 – 791 Marine Drive , BC V0N 2N0 47 EM87333 Tracey Leigh Brussard 211-791 Marine Drive Port Alice, BC V0N 2N0 31 EJ83197 Helen Mary Bucci 164 Mariwood Drive Campbell River, BC V9H 1K9 60 ES97060 Gregory Lawrence Buhr 101 – 1353 Jervis Street Vancouver, BC V6E 1E9 42 EJ110285 Kathy Lynn Bulmer 381 Anson Street Victoria, BC V9A 5W5 41 CA321807 Donald Alvin Burlew Carilynn Mae Burlew 1710 Chaplin Street, Box 577 Crofton, BC V0R 1R0 5 FB469880 Florence Mary Bushell #504-2920 Cook Street Victoria, BC V8T 3S7 56 EP51875 Hector Celestin Bussiere Diane Ruth Pierce 1826 Quamichan Street Victoria, BC V8S 2B3 75 ET55401 Lisa Christine Cameron 1606 – 1077 Marina Side Crescent Vancouver, BC V6Z 2Z5 75 ET31675 Shelley Lynne Canitz 1650 Chandler Avenue Victoria, BC V8S 1N6 47 EN17543 Jennifer Lynne Carlow 2700 Rainville Road Victoria, BC V9B 3N3 53 EP17250 Cerese Marie Carlstrom 3024 Wishart Road Victoria, BC V9C 1P5 32 EM117983 Margaret Christine Carr R.R. #1 Site 39, C-67 , BC V0R 1W0 46 EP22691 Evelyn Irene Carruthers 1926 Cummings Road Comox, BC V9N 8B5

{01121614;4} - 5 -

Strata Lot Title Registered Owner Name & Address 66 ET59309 Maggie Del Carmen Cartagena 6433 Beaver Creek Road R.R. #1, Site 119, C-6 Port Alberni, BC V9Y 7L5 65 ET35664 Leesa Sheree Carter 79 Woodgreen Place, Winnipeg, MB R3J 1H4 59 ES22018 Donald Courtland Case 4719 Redridge Road , BC V1W 3A6 31 EJ69133 Philip Castillo 15442 98th Avenue Surrey, BC V3R 7G5 31 EJ69133 Pinky Castillo-Zante 15442 98th Avenue Surrey, BC V3R 7G5 55 CA2950244 Jackie Po Chu Chan 97 Riverside Circle SE Calgary, AB T2C 3Y8 71 ES98185 Rita Go Chan 11238 162 Street, Surrey, BC V4N 4P6 68 CA1385675 Jeremy Keith Chance 1814 St. Ann’s Drive Duncan, BC V9L 5M4 55 ES13100 Jennifer Mary Elizabeth Charlie 2599 Boys Road Duncan, BC V9L 6T9 4 CA1369237 Jaclyn Chidlow 2883 Hagel Road Victoria, BC V9B 2J8 75 ET48894 Cheryll Charity 12141 84 Avenue Surrey, BC V3W 3G4 34 EJ46695 Keng Fong Chow 6157 Francis Road Richmond, BC V7L 1K4 68 ES68115 Fern Christensen 2023 Townley Street Victoria, BC V8R 3B3 49 CA1032942 Jason Richard Clarke 78 Willowview Spring Lake, AB T7Z 0A5

Chad Douglas Clarke 631-12th Avenue NE Calgary, AB T2E 1B2 58 CA4967613 Sheri Ann Cleugh 13185 Gibbins Road, Duncan, BC V9L 1G7 65 EX35497 Brian Wayne Coey 414 – 1010 Bristol Road, Victoria, BC V8X 4R8 66 ET93592 Eric Edwin Collins 2738 El Tosoro Escondido NW Albuquerque, New Mexico 87120 USA 66 ET93592 Gary Lee Collins 2738 El Tosoro Excondido NW Albuquerque, New Mexico 87120 USA

{01121614;4} - 6 -

Strata Lot Title Registered Owner Name & Address 73 ES103569 Juanita Georgina Coltman 1126 Abraham Drive, , BC V0R 2Z0 57 CA1319593 Timothy James Conell 3135 Lynnlark Place, Victoria, BC V9B 1Z4 72 ES37398 Tanja Constien 5281 Cormorant Place Duncan, BC V9L 6W6

20 EL107010 Kathryn Joan Cooke 5 Prospect Close Canmore, AB T0L 0M0

28 EG139098 Hugh Andrew Cooper General Delivery Hughenden, AB T0B 2E0 28 EG139098 Margaret Jeanne Cooper General Delivery Hughenden, AB T0B 2E0 19 EJ4843 Susan Rebecca Cooper & Heather Lynne Cooper Box 154 Sundre, Alberta T0M 1X0 62 EP22048 Kathryn Corbett #407-12130 80 Avenue Surrey, BC V3W 0V2 45 ES105302 Kathryn Corbett 407 – 12130 80Th Avenue Surrey, BC V3W 0V2 65 FB482474 Michael Patrick Costello 51 – 10030 Oakmoor Way SW, Calgary, AB T2V 4S8 4 EN39578 Philippa Mair Coy 1668 Miracle Beach Drive Black Creek, BC V9J 1J5 75 ET35212 Philippa Mair Coy 1668 Miracle Beach Drive Black Creek, BC V9J 1J5 61 EN54718 Shannon Leigh Crabbe 2847 Hagel Road Victoria, BC V9B 2J5 31 EJ82114 Ailsa Louise Craig 4875 Townsend Drive Victoria, BC V8Z 5P2 59 EP72484 Mary Carolyn Cramer 4111 Gordon Head Road Victoria, BC V8N 3Y2 55 EP67162 Daniel James Craven 1640 San Juan Avenue Victoria, BC V8N 5G1 49 EL74598 Danelle Sue Crowley 304 Graham Street Helena, MT 59601 USA 73 ES115147 Christine Barbara Cunliffe 819 Kincaid Place, Victoria, BC V8X 4V9 38 EK23135 Kathleen Charlotte Currie R.R. No. 1, Site 6, Box 1, C-6 , BC V0P 1R0 55 EP93518 Lenna Eileen Dallen 8593 Kingcome Crescent Sidney, BC V8L 5C4

{01121614;4} - 7 -

Strata Lot Title Registered Owner Name & Address 40 CA4008230 Laura Anne Daniels 3669 South Courtenay, BC V9N 9T6 55 EP104285 Deborah Lynn Davenport 144 Malaview Drive Salt Spring Island, BC V8K 1B9 25 EH33258 Linda Davidson 425 Davis Street Victoria, BC V9M 1K4 45 EL56278 Duncan Kenneth Davies 3041 West 32nd. Avenue Vancouver, BC V6L 2B9 46 CA811019 Marcy Josepha Lori Davies 445 Queenston Street Winnipeg, Manitoba R3N 0X1 63 CA1828439 Kerrie Laurie Archer Davis 305 Scimitar Bay N.W. Calgary, AB T3L 1L9 37 EK13017 Camille S. Dawes 561 Laburnum Road , BC V9K 1L9 72 ES93226 Sharilyn Leslie Dawson 2353 Nottingham Place Port , BC V3C 5V7 68 ES63074 DB-Sys Technologies Inc., Inc. No. 578012 4145 Beaufort Place North Vancouver, BC V7G 2N6 34 EJ53960 Robert Dean 406 – 1465 Comox Street Vancouver, BC V6E 1N9 61 EP47439 Janice Mary Decosmo 13325 – 11th Avenue N.E. Seattle, Washington, USA 93125 44 CA2298395 Meaghan Elizabeth Degroot Erin Heather White Paul Nathaniel Degroot C/O 217-15288 100 Avenue Surrey, BC V3R 7V2 38 CA950968 Jarma Del Rosario 113 – 1405 West 15th Avenue Vancouver, BC V6H 3R2 29 CA620672 Shane Kevin DeMille 101-45702 Watson Road , BC V2R 3E7

Cherisse Marie Raynor 59-5965 Jinkerson Road Chilliwack, BC V2R 5Z7 71 CA620682 Shane Kevin Demille 101 – 45702 Watson Road, Chilliwack, BC V2R 3E7

Cherisse Marie Raynor 59 – 5965 Jinkerson Road, Chilliwack, BC V2R 5Z7 50 CA5568049 Donna Louise Denman #3 – 5187 Cordova Bay Road Victoria, BC V8P 3G8

{01121614;4} - 8 -

Strata Lot Title Registered Owner Name & Address 53 EN112871 Donna Louise Denman 2646 Killarney Road Victoria, BC V8P 3G8 56 ES3206 Julie Ann Derby 206 Raynor Avenue Port Alberni, BC V9A 3A2 3 EG12210 Lesly George Derksen Suzanne Kyra 1300 Durant Drive Coquitlam, BC V3B 6K7 43 EK73637 Julie Ann Dery 7 – 240 Burnside Road East, Victoria, BC V9A 1A3 59 EP75851 Alyson Elizabeth Deslauriers 8012 Arthur Drive , BC V8M 1V4 52 EM68640 Sheralyn Detweiler 1003 Williams Road, Courtenay, BC V9N 7A4 19 EE118833 Margaret Jane Dewing 2907 Cedar Hill Road Victoria, BC V8T 3H8 33 EJ49242 Margaret Jane Dewing 2907 Cedar Hill Road Victoria, BC V8T 3H8 66 EV6932 Todd Douglas Lindsay Dickson 2673 Florence Lake Road Victoria, BC V9B 4H5 3 EV93006 Nancy Faye Dilts 21 Massey Place SW Calgary, AB T2V 2G4

35 CA645853 Vlaho Djurkovic Jr. Srdjan Djurkovic 543 Warren Avenue Victoria, BC V8Z 2J6 66 ET67120 Louise Anne Dol 6593 Lamarque Road Port Alberni, BC V9Y 8H9 19 EX93639 Christopher James Dolding & Gillian Melissa Dolding 1615 Barksdale Drive Victoria, BC V8N 5A8 39 EK144965 Maureen Charlotte Dooley 104 Bertram Place, R.R.No.2 Ladysmith, BC V0R 2E0 63 EN40750 Carolyn Rose Doonan 1644 Bob-O-Link Way Nanaimo, BC V9S 2P8 62 EP28206 Barbara Ethel Driver 499 Marine View Cobble Hill, BC V0R 1L1 63 EN35192 Barbara Ethel Driver 499 Marine View Cobble Hill, BC V0R 1L1

{01121614;4} - 9 -

Strata Lot Title Registered Owner Name & Address 47 EP43862 Veronica Margaret Druce 4350 Elnido Cresent Victoria, BC V8N 4Z6 60 ES15567 Barbara Jean Duffy 301 – 217 Gorge Road E. Victoria, BC V9A 1L1 19 FB212194 Kenneth Dugald Duncan & Sheila Anne Duncan 3285 Smugglers Hill Road Nanaimo, BC V9T 3V2 51 CA6718708 Michael Andrew Dykstra 2822 West King Edward Avenue Vancouver, BC V6L 1T9 Laurel Ans Dykstra 102-133 Powell Street Vancouver, BC V6A 1G2 Executor of the Will of Mary Joy Phillips, Deceased, SEE CA6718707 75 ET30166 Valerie Joan Edwards 320 Brae Glen Road SW Calgary, AB T2W 1B6 42 EJ113636 Patricia Gail Eisenhauer 2640 Seymour Place Campbell River, BC V9G 1B8 66 ET64974 Michael Albert Elliott Suite 102 – 830 Road Victoria, BC V9A 3M4 66 ET59311 Pamela Gillian Ellis 421 Queen Anne Heights Victoria, BC V8S 4K7 75 ET79814 ELS Consulting Ltd. 1159 The Castings Vancouver, BC V6H 3P6 53 CA5896266 Raymond Bennet Eng 1365 Topaz Avenue Victoria, BC V8T 4Z2 22 FB335888 Mavis Kam-Fung Enge Peter Simon J K Enge 5637 Carrington Road Nanaimo, BC V9T 6C3 15 EH110922 Barry Stuart Engel 5445 D.T.C. Parkway, Suite 1025 Colorado, 80111 USA 76 ES26543 Tracey Anne Falla 31 Bruce Hill Road Cumberland, ME USA 3 EV149875 Cathryn Bel Feir 34 Waterford Bay Winnipeg, MB R3T 1H6 3 EV149872 Cathryn Bel Feir 35 Waterford Bay Winnipeg, MB R3T 1H6 1 EV149866 Cathryn Bel Feir 35 Waterford Bay, Winnipeg, MB R3T 1H6 1 EV149869 Cathryn Bel Feir 35 Waterford Bay, Winnipeg, MB R3T 1H6

{01121614;4} - 10 -

Strata Lot Title Registered Owner Name & Address 9 CA2586347 Mark Ernst Fenn, Executor of the Will of Margaret Patricia Fenn, Deceased CA2586347 13203 – 7th Avenue N.W., Seattle, WA 98177 25 EH45314 Edith Elizabeth Fennell 7497 Clark Crescent , BC V0R 2H0 57 EP4790 Edith Elizabeth Fennell 7497 Clark Crescent, Lantzville, BC V0R 2H0 42 EV59817 Marilyn Fennell 4037 Glanford Avenue Victoria, BC V8Z 3Z7 33 EH140019 Arnold Arthur Fercho 3324 Lodmell Road Victoria, BC V9C 3E5 72 ES37744 Maria Del Carmen Fernandez-Cuervo 90-2500 152 Street Surrey, BC V4P 1M8 55 ET64966 Judith Mabel Finchman 4470 Grace Court Victoria, BC V8N 5P3 61 EN79104 Thomas Hector Finnie 2450 Slade Road Courtenay, BC V9N 5M8 57 EN90009 Heather Elaine Fish 13490 Adshead Road, Ladysmith, BC V9G 1H6 63 EN49473 Jeremiah John Fitzpatrick 801 Canyon Crescent Road Qualicum Beach, BC V9K 1L4 75 ET45230 Christopher Shawn Fordham P.O. Box 1-10 Thetis Island, BC V0R 2Y0 53 EP14365 Sandra Lynn Forrester Lee Forrester 3468 Blue Sky Place Victoria, BC V9C 3N5 73 ET62312 Doris Agnes Forster Apt. 1 – 31 Hummingbird Lane, Brandon, MB RB7 3Z5 50 EM2594 Florence Bernadette Frank Box 159 Tofino, BC V0R 2Z0 64 FA115049 Wayne Brian Frankcombe 10388 West Coast Road, Sooke, BC V0S 1N0 54 EN33011 Shirley Ann Franklin 6275 Rodolph Road Victoria, BC V8Z 5V9 65 ET19809 Rebecca Ann Fuller 1315 Martin Drive, Auburn, California, USA 95603 34 EJ114556 Carolyn Ann Fumalle 2740 Tudor Avenue Victoria, BC V8N 1L5 43 EK75913 Roy Gerald Fussell 1293 Kye Bay Road, Comox, BC V9M 3T6 22 EN50290 Jean Elizabeth Fyfe 4397 Tremblay Drive Victoria, BC V8N 5N7 John Edward Fyfe Donna Fyfe 1466 Rockland Avenue Victoria, BC V8S 1W1

{01121614;4} - 11 -

Strata Lot Title Registered Owner Name & Address 55 EP55250 G & L Philips Holdings Ltd. 6374 Welch Road Saanichton, BC V8M 1W7 55 EP97933 Louise Marie-Therese Gagnon 1277 Marlene Road Robert’s Creek, BC V0N 2W2 36 EJ6627 Jennifer Gallie 1080 Maple Bay Road Duncan, BC V9L 4T6 42 EJ128831 Charlotte Stephanie Gann 1617 Amphion Street Victoria, BC V8R 2Z5 66 ET90927 Tamara Setsuko Gardiner 832 A Old Esquimalt Road Victoria, BC V9A 4X1 44 EL9518 Maria Teresa Garrison 40411 Elderberry Crescent Palmdale, California, USA 93551 16 CA5754214 Anthony Philip Joseph Gatt 1182 Craigflower Road Victoria, BC V9A 2Y4 57 EN117638 Krystyna Zofia Gibbs 9 – 2064 Henry Avenue, Sidney, BC V8L 3S1 28 EG149546 Maureen Helen Gibbs 709 Donovan Avenue Victoria, BC V9B 2A4 65 ET21685 Kathleen Ethne Violet Gibson 650 Radcliffe Lane, Victoria, BC V8S 5B8 66 ET102601 Joanne Simonne Giroux 3063 Brittany Drive Colwood, BC V9B 5P8 76 ES32709 Glenda Jean Goertz 4220 Keewatin Place Victoria, BC V8X 4L1 9 CA1005359 Mark James Golbey and Jason Daniel Golbey of #5 – 4520 Gallaghers Lookout, Kelowna, BC V1W 3Z8 47 EM106322 John Umstead Graham 550 Willow Road, Qualicum Beach, BC V9K 1K8 3 EL72858 Evelyne Helen Grandison 2797 Fairfield Road RR #4 Duncan, BC V9Y 3W8 47 ES49980 Grant Thornton Limited, Inc. No. A19927 3rd Floor, 888 Fort Street, Victoria, BC V8W 1H8 Trustee in Bankruptcy of Wendy Jo Voss, A Bankrupt, SEE ES49980 47 CA4010266 Madeleine Huguette Gravel 35933 Stoneridge Place Abbotsford, BC V3G 1L9 38 CA3660141 Christopher Michael Gregory 3523 Wiltshire Drive Nanaimo, BC V9T 5K1 33 CA3660140 Christopher Michael Gregory 3523 Wiltshire Drive Nanaimo, BC V9T 5K1

{01121614;4} - 12 -

Strata Lot Title Registered Owner Name & Address 54 EV6935 Patrick Ronald Grychuk September Gayle Wells 2375 Gould Road Nanaimo, BC V9X 1K1 60 CA4788295 Lois Noreen Gullacher 201 River City Lane Campbell River, BC V9W 8H2 63 CA4788313 Lois Noreen Gullacher 201 River City Lane Campbell River, BC V9W 8H2 69 ET74996 Adam Lee Gunn 2438 Fleetwood Court Victoria, BC V9B 5X3 73 ET48892 Glenda Diane Guthrie 6030 Signal Ridge Heights SW, Calgary, AB T3H 2N6 31 EJ75157 Lori Dayle Haberland 8023 Northwind Drive Lantzville, BC V0R 2H0 75 EW39818 June Hadlock 1570 Jefferson Street NE Salem, Oregon 97303 USA 62 EN110481 Kevin Dale Hagggkvist 3601 44 Street Ponoka, AB T4J 1A2 33 EN4693 Elaine Marie Hagseth D-1612 SE. Dogwood Lacey, WA 98503, USA 54 EP70501 Gary Manfred Hamburg 130 Chantrell Place Nanaimo, BC V9T 5P4 53 EP72481 Deborah Lynn Hamler 733 North 90th Street, Seattle, Washington 98103 USA 71 ES9259 Suzanne Hanna 704 – 4603 Hazel Street, , BC V5H 4N1 53 EN98315 Margaret Christine Harknett 2293 Seabank Road Courtenay, BC V9N 5M9 36 CA1093594 Linda Elisabeth Harris 132 Phillips Row NW Edmonton, AB T5T 5Y3 48 CA3171839 Kazuyuki Hashimoto & Kikue Hashimoto TH 13, 1501 Howe Street, Vancouver, BC V6Z 2P8 42 EN92303 Pamela Ann Hawks 18718 196th Avenue S.E. Renton, Washington 98058 USA 25 EH37026 Sandra Elizabeth Hazell 101-131 Gorge Road East Victoria, BC V9A 1L1 45 CA3694865 Ralph Gordon Boyne Hellens 2437 Mount St. Michael Road Saanichton, BC V8M 1T7 73 ES88870 Shirley Hemsi 2159 South Scranton Way, Aurora, Colorado, USA 80014-5333 64 ES16360 Shirley Anne Heppner 2692 Vallejo Road, Campbell River, BC V9W 4W7 51 EN9967 Aileen Yvonne Herkel 796 Mariner Way Parksville, BC V9P 1S4

{01121614;4} - 13 -

Strata Lot Title Registered Owner Name & Address 35 EH100309 Marguerite Winona Hobbs 305-65 Songhees Road Victoria, BC V9A 6T3 59 EP63454 Carl Joseph Hoch 4734 Land Summit Court S.E. Port Orchard, Washington 98366-8614 USA 68 CA3669397 Dustin Gordon Allan Holland 10 Trill Drive Parksville, BC V9P 2W6 73 ES118493 Heidi Marie Holtz 3351 Wascana Street, Victoria, BC V8Z 3T9 67 ES95667 Eleanor Alice Holwerda 203 – 1537 Morrison Street Victoria, BC V8R 4K1 39 EK90215 Elaine How 2929 Meadow Vista Place Coquitlam, BC V3E 2P5 1 CA2074736 Jason Douglas Howes 739 5th Street, , BC V3L 2V2 63 EN41980 Becky Suet Lai Hung 774 Cameo Street Victoria, BC V8X 3R8 67 ES105813 Joyce Robin Hunt 10580 North East Byron Drive Bainbridge Island, WA. 98110 U.S.A. 5 EX69007 Pamela Meggan Hunt 1844 Stamps Road Duncan, BC V9L 5W1 Jeffery Richard Hunt 4464 Tremblay Drive Victoria, BC V8N 4W5 Anthony Edward Hunt 810 Gladiola Avenue Victoria, BC V8Z 2T4 28 EH53253 Norma Jean Hunter 4354B 11th Avenue Port Alberni, BC V9Y 4Z6 45 EX108021 Natalia Antonina Huryn 58 N. San Rafael Avenue Pasadena, California 91105 USA 41 FB365447 Vernice Evangeline Ingram 223 – 4000 Douglas Street Victoria, BC V8X 5K5 51 EN58396 Thelma Isabel Inkson 702 Ormsby Road West Edmonton, AB T5T 6E4 43 FB295890 Lilian Margaret Jean Ives James Francis Griffith 1542 Shorncliffe Heights, Victoria, BC V8P 5R6 43 EK56570 Mary Elizabeth Louie Ives 102 – 1100 Union Road, Victoria, BC V8P 2J3 26 EH49293 Maureen Ann Jacquot Box 93, Malahat, BC V0R 2L0 72 ES47866 Starline Nichole James #108-3053 Pine Street , BC V0R 1K0

{01121614;4} - 14 -

Strata Lot Title Registered Owner Name & Address 40 EK128554 Margaret Louise Jamieson 804 San Malo Crescent Parksville, BC V9P 1S4 60 ES10418 Margaret Louise Jamieson Keith Stewart Jamieson 804 San Malo Crescent Parksville, BC V9P 1S4 47 EN28932 Rita Janzen 147 Douglas Park Close SE Calgary, AB T2Z 2A9 57 EN98301 Judith Anne Jillings-Scott 2268 Lynne Lane, Saanichton, BC V8M 1N2 5 CA4858606 Cheryl Lynne Johns 2178 Nicklaus Drive Victoria, BC V9B 6T3 67 ET210 Rosa Lucia Johnston 3650 Christina Drive Cobble Hill, BC V0R 1L0 31 EJ115664 Rosa Lucia Johnston 3650 Christina Drive, R.R. No. 2 Cobble Hill, BC V0R 1L0 29 EH135283 Carol Janice Jones 1418 Madrona Drive Nanoose Bay, BC V0R 2R0 38 EL66561 Jacqueline Agnes Jones 261 Westwood Road Nanaimo, BC V9R 6S4 16 EP80063 Juanita Kim Jones 2310 Greenlands Road Victoria, BC V8N 4T4 64 ES21141 Barbara Lee Justus 2847 Knotty Pine Road, Victoria, BC V9B 3Z6 26 EH61504 Linda Louise Kane 4204 South Graham Street, Seattle, Washington, 198-118 USA 36 CA6063353 Grant Kasprick 3226 -112 A Street Edmonton, AB T6J 3X2 53 EV120979 Lori Lynne Kaszab 5185 Darnley Road Port Alberni, BC V8Y 8H9 71 ES92354 Dawn Kristine Keil 1195 Evergreen Avenue, Courtenay, BC V9N 6Y1 34 CA489175 Deirdre Kathleen Kelly 1124 Pembroke Street Victoria, BC V8T 1J5 1 EG110953 Lynn Alice Kelly 7457 Fernmar Road, Lantzville, BC V0R 2H0 5 EF74521 Timothy Gerald Kemp Christine Ann Kemp 400 West Burnside Road Victoria, BC V8Z 1M2 60 ES47 Sarah Virginia Kendall 1770 Fenwick Road , BC V94 1N0 21 CA6988636 Anne Denise Kilner 4830 Cordova Bay Road Victoria, BC V8Y 2J5

{01121614;4} - 15 -

Strata Lot Title Registered Owner Name & Address 56 EN99327 Janice Faye King 714 – 425 Simcoe Street Victoria, BC V8V 4T3 64 CA1396912 Lani Romana King & Timothy Michael Walter King 896 Fishermans Circle, Parksville, BC V9P 1Z4 34 EJ33003 Corrina May Kinsman 2772 O’Brien Road Courtenay, BC V9N 5N2 73 ES88376 Evelyn Claire Kirschberg 3492 Collingwood Drive, Nanoose Bay, BC V9P 1G4 50 CA648740 Virginia Ellen Klaas 618 S 32nd Place Renton, Washington 98055 USA 25 EJ54315 Rachel Ann Kleisinger 285 Villa Road Nanaimo, BC V9T 2P6 71 ES72840 Helene Dana Kolada Cynthia Lea Kolada 3383 Haida Drive, Victoria, BC V9C 3V9 31 EK848 Richard Franklin Kosolofski R.R. No. 3, Site 330, C-25 Courtenay, BC V9N 5M8 58 EP70486 Sandra Lee Kosolowsky 44 Porter Road, Nanaimo, BC V9R 5Z2 66 ET76025 Daniel Kozlowski 1204 – 1238 Richards Street Vancouver, BC V6B 3G2 73 ES88868 Natalia Krakowski 1- 146 East 12th Street, North Vancouver, BC V7L 2J4 53 EP29714 Kathleen Ellen Kreps 2658 Belvidere Avenue S.W. Seattle, Washington 98126 USA 59 EP30252 Valerie Karen Krug 548 Springbok Road Campbell River, BC V9W 8A2 32 EP80006 Harminder Singh Kullar Parminderjit Kaur Kullar 3815 Keeha Drive Port Alberni, BC V9Y 8C8 50 EM18696 Barbara Catherine Kupkee 1681 2nd Avenue South East Arm, BC V1E 1M1 58 FB454753 Marvin Julien William Gaston Kurier & Estelle Louise Simonne Kurier 1263 Pearce Crescent, Victoria, BC V8X 3S8 42 EL78344 Sultankhanu Kurji 104 – 325 Maitland Street Victoria, BC V9A 7E9 60 CA2670275 Jonathan Kay Ming Kwok 17 Millbank Bay SW Calgary, AB T2Y 2Z1 69 CA3110422 Carla Ingrid Lacario 2205 Departure Bay Road Nanaimo, BC V9S 3V7 75 ET75267 Lynn Marie Lavigne Lake 220 Harewood Road Nanaimo, BC V9R 2Y9

{01121614;4} - 16 -

Strata Lot Title Registered Owner Name & Address 63 EP16845 Jolanda Charissa Lam 6059 Meota Drive Sooke, BC V0S 1N0 58 EP99175 Robert Lyle Lamberson 2714 Southeast Kelly Street, Portland, Oregon, USA 97202-2035 4 FA122447 Shawna Lamond 3973 Gordon Head Road Victoria, BC V8N 8X4 44 CA2313981 Dale Ronald Lamont, Executor of the Will of Nancy Doreen Hafer 663 East Fern Road Qualicum Beach, BC V9K 1M4 Executor of the Will of Nancy Doreen Hafer, Deceased, SEE CA2313981 29 EV108136 Peter Desmond Lane 2860 Tudor Avenue Victoria, BC V8N 1L9 16 CA3685172 Denise Joy Larsen 10345 Villa Avenue Edmonton, AB T5N 3T8 76 ES29831 Susan Marie Lavoie Box 95 Bonanza, AB T0H 0K0 43 EK117266 Catherine Jane Leavitt 1855 Munsie Road, R. R. No. 1, Shawnigan Lake, BC V0R 2W0 45 CA4323101 Dominique Ledet Jean-Michael Ledet Paul Ledet 2116 Colinwood Road Sidney, BC V8L 4H5 28 EV156451 Dominique Richard Ledet 2116 Colinwood Road Sidney, BC V8L 4H5 28 EV156451 Jean-Michel Norman Ledet 2116 Colinwood Road Sidney, BC V8L 4H5 28 EV156451 Raymond Paul Ledet 2116 Colinwood Road Sidney, BC V8L 4H5 27 ES55580 Franchesca Candace Lee 1731 – 13th Avenue N.W. Calgary, Alberta T2N 1L2 27 ES55580 Ryan Pei-Yee Lee 1731 – 13th Avenue N.W. Calgary, Alberta T2N 1L2 33 EH135281 Karen Lila Leitch R.R.No.4 Ladysmith, BC V0R 7E0 53 EP12368 Dorothy Alice Lemont 3323 Tudor Way S.E. Albany, Oregon U.S.A. 45 EV27710 Jorge Eduardo Lemos 2254 14th Avenue Port Alberni, BC V9Y 2Y5 15 CA3252357 Christina Kathleen Lewis 3135 Brent Road Campbell River, BC V9H 1A6 Michael John Gulayets 10345 Villa Avenue Edmonton, AB T5N 3T8

{01121614;4} - 17 -

Strata Lot Title Registered Owner Name & Address 33 EK7872 Dongni Li 314-1870 McKenzie Avenue Victoria, BC V8N 4X3 57 EP28629 Linda Marie Libby 1308 34th Street, Anacortes, Washington, USA 98221 53 EV65590 Linda Marie Libby 1308-34th Street, Anacortes, W.A. 99221 U.S.A. 58 ES43847 Susan Diane Lim 6040 180A Street, Surrey, BC V3S 6W6 75 ET33159 Wilma Buted Lim 5586 Ventura Drive Nanaimo, BC V9T 5M6 42 EJ111584 Mary Lindsay 6901 Normarel Drive Lantzville, BC V0R 2H0 73 ET16947 Gina Veronica Lipinski 3364 Kilipi Road, Mill Bay, BC V0R 2P0 22 CA783923 Michelle Denise Lipp 167 Arbour Ridge Circle NW Calgary, AB T3G 3V9 16 CA2302061 Margaret Ann Lomas 309 – 1631 Dufferin Crescent Nanaimo, BC V9S 5T4 27 ET144788 Rita Ann Lord, 4398 Elnido Crescent, Victoria, BC V8N 4Z6 25 CA5089414 Perry Louise 6204 Lewis Drive SW Calgary, AB T3E 5Z3 57 EN86383 Sandra Elizabeth Lukas-Amulung 229 Harvest Glen Place N.E., Calgary, AB T3K 4J1 9 EX124528 Donna Marie Lynch of 349 Benjamin Road, Victoria, BC V8Z 6L9 25 EH56351 M. Wall & Sons Ltd., Inc. No. 114,219 2314 Towerview Crescent Nanaimo, BC V9R 5K3 37 EW154831 Lorna Ruth MacDonald 2042 Stelly’s X Road Saanichton, BC V8M 1M4 58 EP35820 Nicole Annette MacDonald & Denise Marie MacDonald 1411 Chileo Road Crofton, BC V0R 1R0 60 EP98909 Sharon Margaret Mackie 586 Cedarcrest Drive Victoria, BC V9C 1M3 71 ET31318 John Allan MacKinnon 3259 Galloway Road, Victoria, BC V9C 2S8 61 EP76795 Donna Lynn Macleod 1 – 736 Wilson Street Victoria, BC V9A 3H2 64 EW171437 Judith Ann Mandin 1020 3rd Avenue, Box 265, Ladysmith, BC V9G 1A2 58 CA1599757 Emily Manson 700 Shoreline Drive, Nanaimo, BC V9R 5A2 36 EM83616 Joy Mar 241 Rovere Street Nanaimo, BC V9V 1G3 36 EK13311 Joy Wah Mar 241 Rovere Place Nanaimo, BC V9V 1G3

{01121614;4} - 18 -

Strata Lot Title Registered Owner Name & Address 57 EN94445 Dianne Sue Marcotte 175 Maliview Drive, Saltspring Island, BC V8K 1B8 64 EP87310 Richard Ludwig Martin 501-139 Clarence Street, Victoria, BC V8V 2J1 3 CA6632143 Lynda Jane Mason 1521 12 Street SE , BC V1E 4N2 Executor of the Will of Alan Cox Edwards, Deceased, SEE CA6632143 64 ES6149 Michelle Matters 2429 Millstream Road, Victoria, BC V9B 3R5 57 EN106494 Dorothy Ann Matthews 100 Dorothy Lane, Victoria, BC V9E 1A2 67 ET32044 Bethella Ruth McBain 580 Niagara Street Victoria, BC V8V 1H7

20 CA5623169 Garry William David McComb 3636 W. 30th Avenue V6S 1W8 Executor of the Will of Betty-Anne Charlotte McComb, Deceased, SEE CA5623168

73 ES87521 Angela Nadine McDiarmid 1146 Maple Bay Road, Duncan, BC V9L 5X1 76 ES31717 Shannon Alexandra McDonald 1433 Bay Street Victoria, BC V8R 2A6 38 EK89557 Calvin Lorne McFarlane 4A – 3048 George Street Duncan, BC V9L 2B2 51 EM44900 Denise Elaine McGarrigle 3100 Jameson Road Nanaimo, BC V9R 6W8 33 EH165660 Debra Lee McGinn 328 South McCarthy Street Campbell River, BC V9W 2R6 41 CA4207700 Margaret Susan McLean 363 Richmond Road Victoria, BC V8S 3Y3 Leah Ann Marie Robertson 2391 Higginson Road Nanoose Bay, BC V9P 9B3 Timothy Gordon Alexander 19908 Silver Hope Road Hope, BC V0X 1L2 40 EL113759 Marcia Joanne McMillan 5050 Lockenhaven Drive Victoria, BC V8N 4J5 55 FB257868 Bruce Eric McNabb Box 990 Chetwynd, BC V0C 1J0 55 FB257868 Caroline Ann McNabb Box 24106 Scotch Creek, BC V0E 1M0 57 EX145541 Kirsten Patrick Neville Meagher Jens Patrick Neville Meagher 666 Jones Terrace, Victoria, BC V8Z 2L7

{01121614;4} - 19 -

Strata Lot Title Registered Owner Name & Address 63 CA3315678 Kelly Anne Medland 1018 Second Street Courtenay, BC V9N 1C4 10 EG86088 Carmen Ann Meek 2735 Glenayr Drive, Nanaimo, BC V9S 3S5 4 EP25125 Jacklyn Kay Meggitt 2395 Valley View Drive Courtenay, BC V9N 8S5 63 EX81750 Elizabeth Shelley Mendez Christopher Whantong 3074 Oakdowne Road Victoria, BC V8R 5N9 45 EL111886 Silvio Ramon Caldera Mendoza 380 Wakesiah Avenue Nanaimo, BC V9R 3K7 55 ES51211 Beverly Anne Mennie 101 – 1827 McKenzie Avenue Victoria, BC V8N 1A6 44 EL18040 Beverly Anne Mennie 27-6245 Blueback Road Nanaimo, BC V9V 1N7 64 EP91917 Bonnie Louise Meyers 4849 Leslie Avenue, Port Alberni, BC V9Y 6R9 Jan Chut 6447 Walker Road Port Alberni, BC V9Y 8H9 68 CA6534896 Donna Marie Mezoff 501 Manor Road, Apt 5210 Beverly, Massachusetts 01915 USA

Marissa Marie Mezoff 4 First Street, Apt 7008 Salem, Massachusetts 01970 75 CA995926 Eric Miller 2671 Scott Street Victoria, BC V8R 4J1 5 EF163877 Hilary Joan Miller 1152 Jackson Way, Delta, BC V4L 1W4 5 EF163879 Hilary Joan Miller 1152 Jackson Way, Delta, BC V4L 1W4 72 ES39504 Nora Jane Miller 10003 NE 141 Crescent Vancouver, Washington 98682 USA 76 ES50395 Michael Anthony Modras Crystal Arlene Uzzell 1932 Bear Place Campbell River, BC V9H 1R3 3 EG124165 Rhonda Lee Monczko 7633 Beaver Creek Road Port Alberni, BC V9Y YL5 43 EK78371 Michela Marie Montgomery 2041 Brix Road, Nanaimo, BC V9R 5X9 26 FA47905 Deborah Marilyn Louise Montsion 186 Pacific Terrace, Nanaimo, BC V9S 3G2

{01121614;4} - 20 -

Strata Lot Title Registered Owner Name & Address 68 ES55584 Kathy Ann Mooney 784 Georgia Drive Campbell River, BC V9H 1S3 51 EP27151 Nancy Christine Moore Box 47 Brackendale, BC V0N 1H0 67 ES97359 Julie Anne Moores 35 – 711 Malone Road Ladysmith, BC V9G 1S5 28 EG138566 Richard Moras 7125 Highway Post Office Box 302 Port Alberni, BC V9Y 7M8 25 EH13319 Richard Moras 7125 Sproat Lake Highway, Post Office Box 302 Port Alberni, BC V9Y 7M9 5 EF69842 Karen Cecilia Morgan 501-9300 Parksville Drive Richmond, BC V7E 7W3 40 EL16110 Deborah Lynn Morrison 1246 Gladstone Avenue Victoria, BC V8T 1G6 46 EM67405 Donald James Moslin Nora Katherine Kountzelman 208-B-6231 Blueback Road Nanaimo, BC V9V 1J3 38 EW25573 Kathy Mulholland 9311 Ryan Crescent Richmond, BC V7A 2H1 38 EW25573 Mary Margaret Mulholland 11117Chemainus Road Ladysmith, BC V9G 1Z1 38 EW25573 Terry Mulholland 4332 Entrance Avenue Ladysmith, BC V9G 1M8 73 ET27421 Ann Marie Muli 87A Johel Road, , BC V0R 2G0 31 CA1212346 Rocky Muncey 1178 Country Road #2 Rockville, ON K6V 5T3 31 CA1212346 Zeke Ronald Lloyd Muncey 114 Nottingham Guelph, ON K6V 5T3 66 CA678712 Laurie Carol Munroe 960 Maple Lane Drive Parksville, BC V9P 1S8 76 ES20399 Wilnae Ruth Murphy 3206 – 14 St. E. Saskatoon, SK S7H 0B6 73 ES113762 Maria Muursepp 2184 Dick Avenue, Nanaimo, BC V9X 1R6 36 CA889808 Charmaine Sundaree Nadasen & Nadine Neveshani Dadasen 2739 Greenvale Avenue Victoria, BC V8N 1S3 48 EM87335 Bernice Coral Nadon 3017 Manzer Road, Sooke, BC V0S 1N0

{01121614;4} - 21 -

Strata Lot Title Registered Owner Name & Address 57 EN117640 Beverly Ann Nameth #29 – 3960 Canada Way, Burnaby, BC V5G 1G7 40 ET132541 Nathina Holdings Ltd., Inc. No. 547532 1591 Highridge Drive Comox, BC V9M 3R4 68 ES84221 Anne-Marie Ndayisaba 650 Pearson College Drive Victoria, BC V9C 4H7 41 EJ101198 Edward Daniel Newfield 3-2401 Cliffe Avenue, Suite 125 Courtenay, BC V9N 2L5 51 EM80626 Catherine Ngai 5368 Argyle Street Vancouver, BC V5P 3J3 73 ET16133 Choon Lian Ngo #103 – 1201 Hillside Avenue, Victoria, BC V8T 2B1 39 EK128147 Elia Nicholson-Nave 5575 Meadow Drive Port Alberni, BC V9Y 7G4 53 EP49942 James David Nilson 2340 Steelhead Road Campbell River, BC V9W 4P5 75 ET39837 Gloria Jean Noren Sharon Marie Stares Cindy Lee Wakefield 1980 Ethel street Kelowna, BC V1Y 2Z5 40 EL20465 Catherine Joan North 938 Malaspina Crescent Nanaimo, BC V9S 2Z7 71 CA1167785 Min Nuo Bo Liu 948 Kentwood Terrace, Victoria, BC V8Y 1A4 58 EP35598 Sandra Lynn Nurse 1601 Foxxwood Drive, Comox, BC V9M 1B3 39 EK95627 Sandra Lynn Nurse 2666 Britton Road Quesnel, BC V2J 4X4 54 EP3200 Valerie Ann O’Dell 1836 Gonzales Avenue Victoria, BC V8S 1T8 41 EW19438 Robert Edmund Charles O’Keefe 936 Beach Road Delta, BC V4M 2J3 37 CA6381251 Douglas Reginald Oakley Angela Marie Oakley 1271 Oceanwood Lane Victoria, BC V8X 0A4 40 CA6381354 Douglas Reginald Oakley Angela Marie Oakley 1271 Oceanwood Lane Victoria, BC V8X 0A4 48 ET74802 Ocean Place Holdings Ltd., Inc. No. 354966 Box 4, Nanoose Bay, BC V0R 2R0 43 EK99779 Oceanview Forest Products Ltd., Inc. No. 457334 161 Heritage Drive, Nanaimo, BC V9V 1H8

{01121614;4} - 22 -

Strata Lot Title Registered Owner Name & Address 69 ET19807 Terri Odeneal 1963B Noort Place Courtenay, BC V9N 8Y5 75 ET35666 Douglas Miller Olmstead Jayne Josephine Olmstead 9321 157 Street East Puyallup, Washington 98375 USA 60 ES43 Laura Lynn Olson 3002 Knoke Place Cedar Falls, IA, USA 50613 71 ET4340 Terri-Ann Muriel Orr 150 Cook road, Box 407, , BC V0P 1X0 66 ET64972 Gregory Allen Orwig 12639 N.E. Wasco Street Portland, Oregon 97230 USA 66 ET64972 Kyle Edwin Orwig 12639 N.E. Wasco Street Portland, Oregon 97230 USA 66 ET64972 Lisa Marja Orwig 12639 N.E Wasco Street Portland, Oregon 97230 USA 66 ET64972 Todd Michael Orwig 12639 N.E. Wasco Street Portland, Oregon 97230 USA 73 ES105952 Jacquelyn Ann Owen 1600 121st Street S.E., Unite J101, Everett, Washington, USA 98208 57 EN108923 Lynne Carol Palaia 3956 Bovanis Road, R.R. #1, Site 115, C-24, Bowser, BC V0R 1G0 21 EX139414 Jared Robert John Parker 1685 San Juan Avenue Victoria, BC V8N 5G2 52 CA2978036 Heather Jean Parkinson 368 South McLean Street, Campbell River, BC V9W 2L8 58 CA2978038 Heather Jean Parkinson 368 South McLean Street, Campbell River, BC V9W 2L8 41 EJ101479 Carol Susan Parsons R.R. No. 2 949 Chapman Road Cobble Hill, BC V0R 1L0 64 EP99181 Deborah Meghan Patzer & Nancy Lynch Patzer 2358 N.E. Alder Court, Poulsbo, WA 98370 57 CA2199295 Rainy Joanna Paul 1610 Candela Place, Victoria, BC V8N 6L7

Amber China Simpson 1616 Nelles Place, Victoria, BC V8N 6L7

Sara Helen Johnston 2821 Fifth Street, Victoria, BC V8T 4B3

Luis Ray Orozco Johnston #20 – 1241 Balmoral Road, Victoria, BC V8T 1B2

Jason William Johnston Gerber STR.5, 40599 Erkath, Germany

{01121614;4} - 23 -

Strata Lot Title Registered Owner Name & Address 47 EM81328 Tammy Dorothy Payne 6728 Rojean Drive Victoria, BC V0S 1N0 75 ET31671 Calvin Otto Emil Pazarena 2180 Crescent Box 5 Port McNeill, BC V0N 2R0 62 CA817803 Carman Peers 1100 Union Road, Ste 304 Victoria, BC V8P 2J3 75 ET41612 Mary Ann Penney 1762 Swan Crescent Courtenay, BC V9N 9A8 71 ES78192 Julie Ann Perdun 9493 Hidden Hollow Court, Elk Grove, CA USA 95758 53 EP58183 Sharon Ann Peripoli 6636 Hodgins Road Merville, BC V0R 2M0 48 CA1146925 Joy Darlene Perry 5206 Harborview Drive, Tacoma, Washington, USA 98422 57 EN94447 Nicole Lise Pharand-Fraser 1034 Craigflower Road, Victoria, BC V9A 2Y1 29 EH34734 Sheila June Phare 953 Hunter Street Nanaimo, BC V9S 1R7 66 ET54127 Pauline Adelia Irvine Pizzi 9450 Hwy 31 PO Box 315 Kaslo, BC V0G 1M0 72 CA1110733 Luba Plotnikoff 663 Meadow Drive Qualicum Beach, BC V9K 2T2 10 FA88982 Sandra Elaine Plouffe & Michael Edward Newman & Jeffrey Kim Newman 2940 Carol Ann Place, Victoria, BC V9B 2G2 53 EP10915 Louie Cliff Podgorenko 893 Daffodil Avenue Victoria, BC V8Z 2T1 9 FB187614 Tara Juanita Emily Poilievre 1446 Lang Street, Victoria, BC V8T 2S7 Karen Margaret Elsa Felsing 1609 Ash Road, Victoria, BC V8N 2T2 38 EK105044 Shirley Nell Pollard 1050 McLaughlin Road French Creek, BC V9K 1S9 69 ET5969 Cynthia Lee Popplestone 8886 Chemainus RR#1 Chemainus, BC V0R 1K0 9 EL123447 John Cleveland Potts, JR. and Marjorie Louise Potts IN TRUST, See EL123447 3604 North East 125 Avenue, Portland, OR, USA 62 FA44891 Jean-Claude Beaulac Poulin 777 Bentridge Road Coombs, BC V0R 1M0 32 CA4426037 Wendy Lynn Pratt, Executor of the Will of Stephen Richard Kylm, Deceased, SEE CA4426037 #30-571 Bradley Street Nanaimo, BC V9S 1B9

{01121614;4} - 24 -

Strata Lot Title Registered Owner Name & Address 4 CA1369237 Danielle Preyser 305 – 642 Agnes Street Victoria, BC V8Z 2E6 37 FB3176 Tish George Prouse Jarett Evan Prouse 7311 118A Street Edmonton, AB T6G 1V3 19 CA3210470 PSOE, 23807 Aliso Creek, Road #100, Laguna Niguel, California, USA 92677 19 CA5486953 PSOE, 25510 Commercentre Drive, STE. 100, Lake Forest, California, USA 92630 19 CA4309951 PSOE, 25510 Commercentre Drive, STE. 100, Lake Forest, California, USA 92630 59 EP97494 Deanna Leigh Hyacinth Pulido Starlet Tiffany Candelario Pulido Box 392, C-14 920 Whittaker Road Malahat, BC V0R 2L0 1 EG150156 Karen Anne Racicot 1599 Balmoral Avenue, Comox, BC V9M 2T4 53 EP12370 Vicky Lenore Radley 1863 Frances Street Duncan, BC V9L 4Z9 37 FB2 Ian Ravensdale Sarah Ravensdale 3913 Gibson Court Victoria, BC V8N 6E2 59 EP52501 Gloria Maris Real 4125 Barrington Road Victoria, BC V8Z 6B4 48 EN17546 Leila Jean Redford 1116 Pintail Drive, Qualicum Beach, BC V9K 1C8 65 EX130838 Stephen Richard Relkoff Lisa Relkoff 6307 Icarus Drive, Nanaimo, BC V9V 1B5 54 EP95016 Doris Margaret Rendle 3102 50Avenue Lloydminster, AB T9V 1H4 62 EP30875 Isabelle Rene 114-724 Sea Terrace Road Victoria, BC V9A 3R6 64 ET14974 Darlene Janice Reynolds 3840 Melrose Road, Qualicum Beach, BC V9K 2M9 56 ES7101 William Frederic Reynolds 3980 Oakwinds Street Victoria, BC V8N 3B3 55 CA6526303 Charlene Elizabeth Rice 35 Wilton Crescent Dartmouth, NS B2V 2S9 45 EL85021 Andrea Michelle Ritchie Graham Michael Ritchie 889 Ash Street Campbell River, BC V9W 1G3 65 CA4585586 Heather Katherine Roach 4541 Bench Road, Duncan, BC V9L 6M6 67 ES95468 Judy Rae Robbins 520 – 6880 Wallace Drive Brentwood Bay, BC V8M 1N8

{01121614;4} - 25 -

Strata Lot Title Registered Owner Name & Address 1 EN5017 Heather Jean Robertson 1128 Arthur Currie Lane, Victoria, BC V9A 7H3 1 EN5015 Heather Jean Robertson 1128 Arthur Currie Lane, Victoria, BC V9A 7H3 68 CA1975139 Megan Amber Robertson Andrew James Robertson Katherine Francis Robertson 33 Edgepark Place NW Calgary, AB T3A 4P7 41 EK15780 Beverley Anne Robinson 3913 Nithsdale Street Burnaby, BC V5G 1P5 51 EN81792 Teresa Ann Robinson 11549 Palatine Avenue N. Seattle, Washington 98133 USA 43 EK74789 William John Robinson 980 Carell Street, Duncan, BC V9L 1Y7 28 ES103475 Mark George Robson 182 Cross Bow Drive Nanaimo, BC V9T 1L3 (Executor of the will of George Walter Robson) 43 EV153123 Karen Elizabeth Rodd 4000 Shelbourne Street, Victoria, BC V8N 3E4 64 EP85730 Donald James Rogers & Dennis William John Rogers 2700 Herbate Road, Victoria, BC V9B 6J7 53 EX39814 Karen Ann Ross Shinglespit 1-5, Hornby Island, BC V0R 1Z0 19 CA5271042 Stirling MacNeill Ross 1421 Grant Street Victoria, BC V8R 1M4 19 CA5270979 Stirling MacNeill Ross 1421 Grant Street Victoria, BC V8R 1M4 26 EW87881 Anita Roy 1537 Marina Way, Nanoose Bay, BC V9P 9B6 56 ES16053 Sherry Darlene Rumbolt 2945 Cressida Crescent Victoria, BC V9B 5W7 55 EP76024 Marilyn Christina Rundell 9851 Seaport Place Sidney, BC V8L 4X3 69 CA1050500 Wendy Lee Rutledge 627 La Couvee Way Qualicum Beach, BC V9K 2S1 69 CA1050500 William Robert Rutledge 627 La Couvee Way Qualicum Beach, BC V9K 2S1 69 ET1569 Nancy Jean Ryan 1490 Jackson Drive Comox, BC V9M 4E3 42 EJ119475 Nancy Jean Ryan Box 3313, 1958 Valley View Drive Courtenay, BC V9N 5N4

{01121614;4} - 26 -

Strata Lot Title Registered Owner Name & Address 41 CA5895363 Jesse Curtis Saby 6736 Steeple Chase Sooke, BC V9Z 0W3 66 CA3075268 Jonathan William David Salken 2662 Jasmine Place Nanaimo, BC V9T 5W6 58 EP69046 Emilia Sarris 5033 Halifax Street, Burnaby, BC V5B 2N4 59 EP35132 David Andrew Savard 456 Davis Road Ladysmith, BC V0R 2E0 52 EN13098 David Andrew Savard 456 Davis Road, Ladysmith, BC V0R 2E0 5 EF74519 Sylvia Jean Schaffer 320 Rockridge Place Nanaimo, BC V9T 5L3 56 CA663307 Markos Scheer 11507 Astor CT. N.E. Bainbridge Island, Washington 98110 USA 58 EW122044 Colin Andrew Schlegel & David Alan Schlegel 28 Somerset Court SW, Calgary, Alberta T2Y 3H4 43 EK122302 Carmen Paula Schmidbauer 1279 McKenzie Drive, Duncan, BC V9L 4T6 65 ET26364 Catherine Schrup 2916 Terry Lane, Enumclaw, WA., USA 98022 53 CA4176222 Karl Schutz Betty Schutz 9390 Trans Canada Highway Chemainus, BC V0R 1K0 Linda Guenther 679 Seymour Blvd. North Vancouver, BC V7J 2J5 75 ET40449 Irma Mary Schwenneker 32-1950 Braeview Place , BC V1S 1R8 46 CA1024650 Mary Van Schyndel 104-3969 Shelbourne Street Victoria, BC V8N 6J5 9 CA755508 Andrea Gilliam Scott 1246 Palmer Street, Victoria, BC V8E 2H7 5 EF88944 Annie Katherine Scott 380 Wakesiah Avenue Nanaimo, BC V9R 3K7 69 ET10188 Laurie Suzanne Shambrook 2345 Catala Place Port McNeil, BC V0N 2R0 75 ET133712 Claudette Davina Shaw 102 Discovery Ridge S.W. Calgary, AB T3H 4Y2 19 EE129012 Shirley Yvonne Shea 1013 Kentwood Place Victoria, BC V8Y 2R2

{01121614;4} - 27 -

Strata Lot Title Registered Owner Name & Address 59 EP33551 Brenda Lee Sheers 4480 Beaufort Street Port Alberni, BC V9Y 5R5 43 EN105172 Patricia Maxine Shilton 1301 Robert Lang Drive, Courtenay, BC V9N 1A2 46 EM87337 Richard Mervin Shines 2313 French Road Sooke, BC V0S 1N0 60 EP105271 Cheryl Ann Shoji 1968 Fairfield Place Victoria, BC V8S 4J4 5 CA1931946 Deborah Ann Shore Albert Thor Tomasson 1502 Juan De Fuca Blvd Parksville, BC V9P 1Y4 Marnie Diane McCormack 27 Hillgrove Drive SW Calgary, AB T2V 3L5 35 EJ114558 Allen Donald John Shorting Paul Murray Gorddn Shorting Donna Jean Shorting Patricia May Leung 2740 Tudor Avenue Victoria, BC V8N 1L5 67 ET15549 Maria Cielo Lyle Shortt R.R. #5 1546 Island View Drive , BC V0N 1V5 31 EJ87338 Lois Wendy Isabelle Silvey Box 171, 2881 Knappet Road Shawnigan Lake, BC V0R 2W0 10 EK142148 Julie Elizabeth Sim 946 Kiahanie Drive, Victoria, BC V8X 3W9 64 EP79704 Gordon Martin Sinal 1046 Greig Avenue, Brentwood Bay, BC V8M 1J6 51 EM56532 Lynnette Michelle Sisson 6205 Lower Chippewa Road Duncan, BC V9L 5P8 64 CA1159075 Shelly Lynn Skarsen 2730 Mount Dale Place, Blind Bay, BC V0E 1H1 3 CA744943 Wayne Richard Sklarski 12 Gainsborough Drive SW Calgary, AB T3E 4W7 9 CA434981 Wayne Richard Sklarski 12 Gainsborough Drive SW, Calgary, AB T3E 4W7 34 EH159684 Pauline Marie Skolos Box 25 Crofton, BC V0R 140 31 CA3749794 Deanna Slager 140 Weddell Crescent Red Deer, AB T4N 1A6 28 BB923942 Brian Earl Slater 23 Taylor Way Campbell River, BC V9W 3A7 28 BB923942 Sharon Rosalyn Slater 23 Taylor Way Campbell River, BC V9W 3A7

{01121614;4} - 28 -

Strata Lot Title Registered Owner Name & Address 45 CA1024535 Marilyn Joyce Smart James Russell Smart Box 172 Stewart Valley, SK S0N 2P0 Karen Elizabeth Taylor 86 Evanscove Circle N.W. Calgary, AB T3P 0A1 54 EW98382 Hubert Wesley Smith Illoana Michelle Smith RR1, Site 7, C-40 Baynes Drive Fanny Bay, BC V0R 1W0 50 EX127642 Patricia Anne Smith 955 Inglewood Avenue , BC V7T 1X8 64 EP77703 Shanon Rae Smith 1400 Sitka Avenue, Courtenay, BC V9N 8W8 4 FA122447 Tara Smith 3973 Gordon Head Road Victoria, BC V8N 8X4 36 EJ107716 Elaine Phyllis Somner 7 – 1147 Newport Avenue Victoria, BC V8S 5E6 32 EK24474 Barbara Carol Souther 1892 Prosser Road Saanichton, BC V8M 1N4 33 CA3727253 Helene Spacek 8105 116A Street Delta, BC V4C 5Y6 54 EP13194 Shelagh Joan Stanley 615 Sturdee Street Victoria, BC V9A 6R5 54 CA784447 Tyler Marc Startek Geritt Phillip Startek Nathan Ronald Startek C/O 35 Northernbreeze Street Mount Hope, ON L0R 1W0 15 FB512931 Denise Stevens 79 Laurel Ridge Killingsworth, Conneticut USA 06419 65 ET25185 John Powers Steward 1080 Millstream Road, West Vancouver, BC V7S 2C7 33 CA1075543 Dirk Martin Campbell Stewart Margaret Lynn Elizabeth Stewart 3586 Thistle Street Victoria, BC V8P 4E7 73 FA4577 Andrea Maria Stolberg 6001 Butcher Road, Nanaimo, BC V9X 1R1 60 FB489662 Joanna Emelia Stonechapel #7 – 3993 Columbine Way Victoria, BC V8Z 6Z2 46 EM70335 Elizabeth Maion Stott 209-30th Avenue, North West Calgary, AB T2M 2N3 51 CA4357530 Raegan Benedict Stuart Jana Lisa Stuart Erin Gwendoline Neale Jordan Bruce Stuart C/O 549 Heatherdale Lane Victoria, BC V8Z 0A4

{01121614;4} - 29 -

Strata Lot Title Registered Owner Name & Address 56 FA1933 Raegan Benedict Stuart Jana Lisa Stuart Erin Gwendoline Stuart Jordan Bruce Stuart 4250 Cheverage Place Victoria, BC V8N 4Z5 47 FB127677 Mildred Risk Stunell 4422 Via Marina, PH 73 Marina Del Ray, California 90292-6880 USA In Trust, SEE DD FB127677 37 EK56975 Margaret Anne Suchonski 1747 Coldwell Road North Vancouver, BC V7G 2P3 66 ET62956 Ning Sun 4204 Oakview Place Victoria, BC V8N 6M7 62 EN84989 Xuedai Sue Sun 10057 Hamptons Blvd. N.W. Calgary, AB T3A 4Y6 32 EJ53203 Tara Elizabeth Synder 6212 Groveland Drive Nanaimo, BC V9V 1B1 5 EF102137 Sandra Tapfer 404 Burnside Road West Victoria, BC V8Z 1M2 68 ES56215 Sandra Tapfer 236 Crease Avenue Victoria, BC V8Z 1S9 19 FB212194 Melanie Eileen Taylor & George Robert Taylor 4036 Trafalgar Crescent Victoria, BC V8Z 3Y6 57 EN105812 Nancy Taylor 173 West Hoylake Road, Qualicum, BC V9K 1K3 60 CA1832440 The Mills Revocable Family Trust, LLC 10 Perley Road, Suite A Derry, New Hampshire, USA 03038 52 EN36548 Jeff James Thomas 1493 Stuywut Street, Nanaimo, BC V9X 1M4 36 EH118611 Kathleen Majorie Thomas 9617 Pickering Drive Richmond, BC V7E 5A3 34 EJ76669 Shiloa Thomas 4644 Cruickshank Avenue Courtenay, BC V9N 7W6 38 EK52765 Shiloa Thomas 4644 Cruickshank Avenue Courtenay, BC V9N 7W6 1 CA1884804 Evelyn Lorraine Rose Thompson-Smith & Samanta Jane Smith-Bird Christina Caroline Smith c/o 2247 Arbutus Road, Victoria, BC V8N 1V4 26 CA1884818 Evelyn Lorraine Rose Thompson-Smith Samantha Jane Smith-Bird Christina Caroline Smith all of c/o 2247 Arbutus Road, Victoria, BC V8N 1V4

{01121614;4} - 30 -

Strata Lot Title Registered Owner Name & Address 42 EJ106333 Janice Lorraince Thorndick Box 222, 1555 Wells Place Errington, BC V0R 1V0 54 EN80317 Stephanie Ann Thorp 6986 Wallace Drive Brentwood Bay, BC V9M 1E9 44 CA1483358 Andrew Siu-Tong Ting 12 Edgeridge Bay NW Calgary, AB T3A 6H8 55 EP67162 Sally Eve Tinis 1640 San Juan Avenue Victoria, BC V8N 5G1 39 EK91676 Mary Isabella Tougas 1605 Whalebone Drive Gabriola Island, BC V0R 1X0 63 EN36555 Linh My Tran 3 – 2355 Valley View Drive Courtenay, BC V9N 8S5 60 ES15571 Theresa Marie Tremblett 103 – 6676 Nelson Street Burnaby, BC V5H 3J8 26 CA1204251 David Brett Trimble Karen Lynn Trimble Box 1662, , BC V0L 2E0 Satnam Singh Parhar Sandra Louise Parhar 30919 Sandpiper Place, Abbotsford, BC V2T 5L5 60 ES1735 Leslie Simon Truelove 11534 – 93A Avenue Delta, BC V4C 3N9 65 ET27860 Paula Irene Tuttle Kelly Tuttle Newman Jason Thomas Tuttle 2915 Phyllis Street, Victoria, BC V8N 1Y8 70 CA2668421 Vacation Internationale Inc., In Trust, See BG399659, BX439614 and BB4046118 1417-116th Avenue NE Bellevue, Washington 98004 USA 74 CA2668420 Vacation Internationale Inc., In Trust, See BG399659, BX439614 and BB4046118 1417-116 Avenue NE Bellevue, Washington, 98004 USA

9 CA2668364 Vacation Internationale, Inc., In Trust, See BG399659, BX439614 and BB4046118 1417 – 116th Avenue N.E. Bellevue, Washington, 98004, USA

9 CA2668366 Vacation Internationale, Inc., In Trust, See BG399659, BX439614 and BB4046118 1417 – 116th Avenue N.E. Bellevue, Washington, 98004, USA

9 CA2668370 Vacation Internationale, Inc., In Trust, See BG399659, BX439614 and BB4046118 1417 – 116th Avenue N.E. Bellevue, Washington, 98004, USA

9 CA2668368 Vacation Internationale, Inc., In Trust, See BG399659, BX439614 and BB4046118 1417 – 116th Avenue N.E. Bellevue, Washington, 98007, USA

{01121614;4} - 31 -

Strata Lot Title Registered Owner Name & Address

9 CA2668368 Vacation Internationale, Inc., In Trust, See BG399659, BX439614 and BB4046118 1417 – 116th Avenue N.E. Bellevue, Washington, 98007, USA

60 EP102092 Carole Jean Valkenier 737 – 205 Kimta Road Victoria, BC V9A 6T5 49 FA132057 Catherine Jeanne Vallee 343 Meadowview Place Parksville, BC V9P 1W2 48 EM88884 Heather Gail Van Holderbeke 4809 Dundas Road, Courtenay, BC V9N 5Y2 54 EP14610 Selina Fawn Van Tassel 680 Kit Crescent Campbell River, BC V9H 1P6 67 ES118481 Kaya Maria Johanna Van Weert 4879 Cherry Tree Bend Victoria, BC V8Y 1S1 48 EM108557 Audrey Evelyn Vandenbrink 5007 Cordova Bay Road, Victoria, BC V8Y 2K1 15 CA2659672 Robert Francis Vandoremalen 708 Pine Street Victoria, BC V9A 2Z8 Jacqueline Ruth Stebbings 4308 West 14th Avenue Vancouver, BC V6R 2Y1 25 EH20217 Fran Coise Pauline Vaudrin 963 Dunsmuir Road Victoria, BC V9A 5C4 65 ET67172 Martha Emily Vickers 209 Sherry Court, San Jose, California, USA 95119-1861 32 EK35055 Denise Maureen Wake 103 Hereford Avenue Salt Spring Island, BC V8K 2T3 56 CA2085092 Lori Walker PO Box 461 Port Hardy, BC V0N 2P0 40 CA2085178 Lori Walker PO Box 761 Port Alberni, BC V0N 2P0 47 ES48496 Audrey Gail Wall 520-50 Songhees Road Victoria, BC V9A 7J4 40 FA17658 Lois Inata Wallace Wendelin Kathleen Nielsen 1600 Stroulger Road Nanoose Bay, BC V8S 1E4 43 EK63022 Shelly Grace Wallace 12 – 577 6th Street, Nanaimo, BC V9R 5W6 34 EJ88929 Tammy Margot Jeanne Wallace 1571 Morello Road Nanoose, BC V0R 2R0 76 ES20397 Wendy Eileen Wallace 5029 North Island Highway Courtenay, BC V9J 1L4

{01121614;4} - 32 -

Strata Lot Title Registered Owner Name & Address 67 ET936 Julie Ann Van Wallendael 2307 North West 99th Street Box 17089 Seattle, Washington 98117 USA 62 EN79303 Thomas Henry Waller 1133 Wellington Drive Qualicum Beach, BC V9K 2H6 55 EP75879 Ann Marie Walmsley 1187 Munro Street Victoria, BC V9A 5P5 57 EN117962 Lynn Eileen Audrie Walmsley 815 Linden Avenue, Victoria, BC V8V 4G8 59 EP31640 Patricia Francis Walsh 510 Carnation Place Victoria, BC V8Z 6G5 55 ES41406 Karen Ward 2008 Dover Street Sooke, BC V0S 1N0 62 CA2017519 Laurel Dawn Watson 214 Government Street #5 Victoria, BC V8V 2K9 53 CA6759356 Michelle Vera Mae Watson #301 – 2529 Wark Street Victoria, BC V8T 4G7 61 CA4035451 Michael John Wearne 5483 Norton Road Nanaimo, BC V9T 5N1 33 CA4035481 Michael John Wearne 5483 Norton Road Nanaimo, BC V9T 5N1 69 ET16967 Douglas Merle Weese 2908 – 112 Avenue East Edgewood Washington 98372 USA 69 ET16967 Marvin John Weese 2908 – 112 Avenue East Edgewood Washington 98372 USA 39 EW87890 Angela Kate Weibelzahl Lesley Anne Britton 101 Clover Place Nanaimo, BC V9T 1V3 44 CA811047 Harold Asher Weinerman 3121 Allenby Street Victoria, BC V8N 3P8 32 EJ43010 Harvey Arnold Weiss 1237 Foden Road Comox, BC V9N 8B5 76 ES51897 Julianna Joy Wells 2505 B 1st Street Courtenay, BC V9N 8X9 5 CA935226 Freda Janet Franz Wiggs PO Box 290 Regina Beach, Sask S0G 4C0 72 CA3654589 Christopher Scott Alfred Williams #105-1241 Fairfield Road Victoria, BC V8V 3B5

{01121614;4} - 33 -

Strata Lot Title Registered Owner Name & Address 5 CA4148693 Linda Chrstine Williams 213 Manitoba Street New Westminster, BC V3L 1J3 58 EP47692 Martha Frances Williams 3157 Qu’Appelle Street, Victoria, BC V9A 1V5 21 FA48077 Robert John Williams #64 Couperthwaite Cres. Unionville, ON L3R 6M8 67 CA2219965 Sarah Nicole Willson 670 Chartwell Boulevard Qualicum Beach, BC V9K 1C3 56 EP10903 Janice Burrell Wilson 3863 Saanich Road Victoria, BC V8X 1Y5 25 EH80140 Donald Edmund Wilton 6793 Barbara Drive Victoria, BC V8Z 5X5 76 ES44587 Nancy Mei Han Wong 2542 Laura Lynn Drive North Vancouver, BC V7J 2Y5 68 ES66527 Eric Gerald Worthy 3268 Chaucer Avenue North Vancouver, BC V7K 2C3 59 EP36408 Marjorie Ramona Wowk 829 Brookfield Drive Nanaimo, BC V9R 6P2 38 EK59948 Norma Lynn Wright 213 – 75 Gorge Road West Victoria, BC V9A 7A9 39 FB6822 Wen Hong Xu 7138 Dow Avenue Burnaby, BC V5J 3W9 47 ES62380 Y Investment Co. LLC 110 Broken Circle Drive Evanston, WY 82930 USA 60 EN21468 John Akira Yamamhura 224 Kingfisher Place Nanaimo, BC V9V 1A9 75 ET69083 William Louis Yanes 3639 W. Olive Avenue Fresno, CA 93722 USA 73 FA88985 Tracey Lynn Yang Box 37070, Regina, SK S4S 7K3 73 ET15773 Robyn Anne Yeomans 1545 Morgan Street, Crofton, BC V0R 1R0 64 EP81166 Catherine Elizabeth Young #31 Westpark Way, Fort Saskatchewan, AB T8L 3W8 73 CA3859674 Glenn Hedley Young 311 – 1020 Burdett Avenue, Victoria, BC V8V 3H1 75 ET44772 Nedra Lynn Pope Young 1428 Rodeo Palm Springs, California 92262 USA

{01121614;4} - 34 -

Strata Lot Title Registered Owner Name & Address 59 EP33549 Suzanne Turner Zell 5972 Cerulean Avenue Garden Grove, California 92845 USA 48 CA982420 Xiaolan Zhuang 1727 Ashdale Place, Victoria, BC V8N 1P1 26 EH47128 Lee Janine Zubert R.R. No. 2, 431 Davis Road, Ladysmith, BC V0R 2E0 25 EH47346 Lee Janine Zubert R.R. No.2, 431 Davis Road Ladysmith, BC V0R 2E0

{01121614;4}

Schedule “B”

Pacific Shores Owner Enterprises Ltd. Pacific Shores Resort, Nanoose Bay, British Columbia

Dear Sir/Mesdames,

Re: Court Order Summary

This communication and the attached materials are being sent to you because you are recorded as a fee-simple owner of a weekly interest at the Pacific Shores Resort in Nanoose Bay, British Columbia.

On July 15, 2017, the PSOE membership met and decided, by a 96% majority, to seek court approval to market the PSOE strata lots at the Pacific Shores Resort for sale. This decision was reached as a result of the cost of maintaining and operating Pacific Shores Resort exceeding the willingness of the owner group to continue to pay these costs through their annual maintenance fees. You are likely unaware of this as you are not on the PSOE members list as you have not been involved with PSOE, for some time.

Accordingly, PSOE has commenced a petition in the British Columbia Supreme Court seeking an order for conduct of sale of the PSOE strata lots. Any sale contract would be subject to a subsequent court review of the proposed transaction.

On November 24, PSOE obtained an order for sale of the PSOE strata lots. This order was amended on December 8, 2017. Subsequent to the order for sale, after comprehensive title review, it was determined that notwithstanding your non-involvement with PSOE, that you remain a holder of an interest in the lands which are subject to court approved sale.

On, November the court granted an order that PSOE may serve the court materials on you by way of regular mail, as well as posting the materials on the PSOE website (www.pacificshoresbc.com).

This communication with the attached material is sent to you to fulfill the terms of that service order. You are not required to do anything in response to the delivery of these materials to you.

However, if you oppose the order sought you may file a Response. If you file a Response, you will be notified of the hearing date.

If you wish to follow the court and sale process, you are invited to check for updates on the PSOE website.

1152165_1

Schedule “C”

Pacific Shores Owner Enterprises Ltd. Pacific Shores Resort, Nanoose Bay, British Columbia

Dear Sir/Mesdames,

Re: Court Order Summary

This communication and the attached materials are being sent to you because you are recorded as a chargeholder of a weekly interest at the Pacific Shores Resort in Nanoose Bay, British Columbia.

On July 15, 2017, the PSOE membership met and decided, by a 96% majority, to seek court approval to market the PSOE strata lots at the Pacific Shores Resort for sale. This decision was reached as a result of the cost of maintaining and operating Pacific Shores Resort exceeding the willingness of the owner group to continue to pay these costs through their annual maintenance fees.

Accordingly, PSOE has commenced a petition in the British Columbia Supreme Court seeking an order for conduct of sale of the PSOE strata lots. Any sale contract would be subject to a subsequent court review of the proposed transaction.

On November 24, 2017 PSOE obtained an order for sale of the PSOE strata lots. This order was amended on December 8, 2017. Subsequent to the order for sale, after comprehensive title review, it was determined that that you hold a charge over one or more weekly interests in the project.

If your charge has expired due to the effluxion of time, your charge will not carry forward to the purchaser’s title. If your charge remains valid, we intend on paying into court the portion of the sale proceeds due to the fee simple owner of the interest, into court in order to remove your charge. We anticipate net sale proceeds to be in the range of $1,000 per weekly interest.

On, November the court granted an order that PSOE may serve the court materials on you by way of regular mail, as well as posting the materials on the PSOE website (www.pacificshoresbc.com).

This communication with the attached material is sent to you to fulfill the terms of that service order. You are not required to do anything in response to the delivery of these materials to you.

However, if you oppose the order sought you may file a Response. If you file a Response, you will be notified of the hearing date.

If you wish to follow the court and sale process, you are invited to check for updates on the PSOE website. (www.pacificshoresbc.com)

1152852_1