Victoria Government Gazette By Authority of Victorian Government Printer

No. G 6 Thursday 13 February 2020

www.gazette.vic.gov.au

GENERAL 314 G 6 13 February 2020 Victoria Government Gazette

TABLE OF PROVISIONS Private Advertisements RND Lawyers 321 Rigby Cooke Lawyers 321 Dissolution of Partnership Russo Pellicano Carlei 321 I.B Hughes & S.R Hughes Stidston Warren Lawyers 321 & S.K Hughes 316 Suzanne Lyttleton Lawyers 321 Estates of Deceased Persons T. J. Mulvany & Co. 322 A. B. Natoli 316 Tragear & Harris Lawyers 322 Arthur J. Dines & Co. 316 Verhoeven & Curtain Solicitors 322 Beaumaris Law 316 Wills & Probate Victoria 322 David Davis & Associates 316 Sales by the Sheriff Davis Lawyers 317 Johann Peter Ferdinand 322 De Marco Lawyers 317 Equity Trustees Wealth Services Ltd 317 Government and Outer Budget Sector Estate Planning Equation – Agencies Notices 324 Preventative Law Pty Ltd 317 Orders in Council 339 Hicks Oakley Chessell Williams 317 JPH Lawyers 318 Crown Land (Reserves); Jansen Walsh & Grace 318 Kardinia Park Stadium; KHQ Lawyers 318 Port Management Kingston Lawyers Pty Ltd 319 Obtainables 346 Lorraine Jones & Associates 319 Macpherson Kelley 319 Manuela Andreetta 319 Maurice Blackburn Lawyers 319 Oakleys White Lawyers 320 O’Brien & Black Lawyers 320 P & B Law 320 Parke Lawyers Pty Ltd 320 Perpetual Legal Services Pty Ltd 320

Advertisers Please Note As from 13 February 2020 The last Special Gazette was No. 67 dated 12 February 2020. The last Periodical Gazette was No. 1 dated 29 May 2019.

How To Submit Copy • See our webpage www.gazette.vic.gov.au • or contact our office on 8523 4601 between 8.30 am and 5.30 pm Monday to Friday Victoria Government Gazette G 6 13 February 2020 315

PUBLICATION OF THE VICTORIA GOVERNMENT GAZETTE (GENERAL) LABOUR DAY WEEK 2020 (Monday 9 March 2020)

Please Note New Deadlines for General Gazette G10/20: The Victoria Government Gazette (General) for LABOUR DAY week (G10/20) will be published on Thursday 12 March 2020.

Copy Deadlines: Private Advertisements 9.30 am on Friday 6 March 2020 Government and Outer Budget Sector Agencies Notices 9.30 am on Tuesday 10 March 2020

Office Hours: The Victoria Government Gazette Office is open during normal office hours over the holiday period, i.e. 8.30 am to 5.30 pm Monday to Friday, excluding public holidays. Where urgent gazettal is required after hours, arrangements should be made with the Government Gazette Officer on 0419 327 321.

JENNY NOAKES Government Gazette Officer 316 G 6 13 February 2020 Victoria Government Gazette

PRIVATE ADVERTISEMENTS DISSOLUTION OF PARTNERSHIP Creditors, next-of-kin and others having Take notice that the partnership formerly claims in respect of the estate of the deceased, subsisting between Ian Bruce Hughes, Sharon who died on 8 September 2019, are required by Kaye Hughes and Stephen Richard Hughes the executrices, Maria Dinakis and Margaret and previously carrying on business under the Alicia Marangos, care of Arthur J. Dines & I.B Hughes & S.R Hughes & S.K Hughes Co., solicitors, 2 Enterprise Drive, Bundoora, partnership (ABN 49 387 698 337) was dissolved in the said State, to send particulars to them by on 4 December 2019 in accordance with section 13 April 2020, after which date the executrices 41 of the Partnership Act 1958. may convey or distribute the assets, having HALL & WILCOX LAWYERS, regards only to claims to which they have notice. 525 Collins Street, Melbourne, Victoria 3000. Dated 7 February 2020 ARTHUR J. DINES & CO., solicitors, Re: MARGARET MARY TRELEAVEN, 2 Enterprise Drive, Bundoora 3083. late of 54 Queens Parade, Ashwood, Victoria, optometrist, deceased. Creditors, next-of-kin and others having Re: The Estate of MARGARET CRANSTON claims in respect of the estate of the deceased, DALY, late of Avonlea Aged Care, 3–7 Patty who died on 9 May 2019, are required by Street, Mentone, Victoria. the trustee, in the Will called Margaret Anne Creditors, next-of-kin, and others having Treleaven, also known as Margaret Anne claims in respect of the estate of the deceased, Buettel, to send particulars to the trustee, care of who died on 4 September 2019, are required by the undermentioned solicitors, by a date not later than two months from the date of publication the executor, Elizabeth Ann Cranston Martin, to hereof, after which date the trustee may convey send particulars to her, care of the undersigned or distribute the assets, having regard only to the solicitors, by a date not later than two months claims of which she has notice. from the date of publication hereof, after which A. B. NATOLI PTY, solicitors, date the trustee may convey or distribute the 24 Cotham Road, Kew 3101. assets, having regard only to the claims of which the trustee then has notice. BEAUMARIS LAW, legal practitioners, MARY FILIPOV, late of 879 Plenty Road, 6/1 North Concourse, Beaumaris 3193. South Morang, in the State of Victoria, pensioner, deceased. Creditors, next-of-kin and others having Re: ELIZABETH ANN DUNN, late of claims in respect of the estate of the deceased, 15 Mockridge Drive, Kangaroo Flat, Victoria, who died on 7 November 2019, are required by home duties, Victoria, deceased. the executrix, Lena Ristovski, care of Arthur Creditors, next-of-kin and others having J. Dines & Co., solicitors, 2 Enterprise Drive, Bundoora, in the said state, to send particulars claims in respect of the estate of the deceased, to her by 13 April 2020, after which date the who died on 5 October 2019, are required by executrix may convey or distribute the assets, the executor, Equity Trustees Wealth Services having regards only to claims to which she has Limited, ACN 006 132 332, of Level 1, 575 notice. Bourke Street, Melbourne, Victoria, to send Dated 7 February 2020 particulars to it by 13 May 2020, after which ARTHUR J. DINES & CO., solicitors, date it may convey or distribute the assets, 2 Enterprise Drive, Bundoora 3083. having regard only to the claims of which it then has notice. DAVID DAVIS & ASSOCIATES, lawyers, POLIXENI MARANGOS, late of Suite 2, 733 High Street, Thornbury, 11 Kingsway Drive, Lalor, in the State of Victoria 3071. Victoria, pensioner, deceased. Victoria Government Gazette G 6 13 February 2020 317

Re: PHYLLIS ELIZABETH MASON, late convey or distribute the assets, having regard of Trinity Manor, 10–14 Pretoria Street, Balwyn, only to the claims of which the trustee has Victoria, home duties, deceased. notice. Creditors, next-of-kin and all others EQUITY TRUSTEES WEALTH having claims in respect of the estate of the SERVICES LTD, abovementioned deceased, who died on 7 April 1/575 Bourke Street, Melbourne, Victoria 3000. 2019, are required by the executors, Peter Terence Mason and Elizabeth Robyn McKenna, EDWARD EMBLEY MITCHELL, late to send particulars of such claims to them, care of 164 Old Gippsland Road, Mount Evelyn, of the undermentioned solicitors, by 15 April Victoria, deceased. 2020, after which date the executors may convey or distribute the assets, having regard only to the Creditors, next-of-kin and others having claims of which they have notice. claims in respect of the estate of the abovenamed deceased, who died on 3 December 2019, are DAVIS LAWYERS, required by the executor, Equity Trustees limited Level 15, 200 Queen Street, Melbourne, ACN 004 031 298, of Level 1, 575 Bourke Victoria 3000. Street, Melbourne, Victoria, to send particulars to it by 13 April 2020, after which date the Re: JUNE CATHERINE BABATSIKOS, executor may convey or distribute the assets, late of 37, 25 Veronica Street, Northcote, having regard only to the claims of which the executor then has notice. Victoria, deceased. ESTATE PLANNING EQUATION – Creditors, next-of-kin and others having PREVENTATIVE LAW PTY LTD, claims in respect of the estate of the deceased, Level 13, 200 Queen Street, Melbourne, who died on 21 October 2019, are required Victoria 3000. by the trustees, Katerine Leontine Cooper, Marilyn Pareskevi De Petro and Charles George Babatsikos, to send particulars to the trustees, Re: Estate of BRENDA GRATTIDGE. care of the undermentioned solicitors, within 60 Creditors, next-of-kin and others having days from the publication hereof, after which claims against the estate of BRENDA date the trustees may convey or distribute the GRATTIDGE, late of 86 Allambanan Drive, assets, having regard only to the claims of which Bayswater North, Victoria, home duties, the trustees have notice. deceased, who died on 16 February 2019, are DE MARCO LAWYERS, requested to send particulars of their claims 794A Pascoe Vale Road, Glenroy 3046. to the executor, care of the undermentioned lawyers, by 14 April 2020, after which date they will distribute the assets having regard only to NOTICE OF CLAIMANTS UNDER the claims of which they then have notice. TRUSTEE ACT 1958 HICKS OAKLEY CHESSELL WILLIAMS, (SECTION 33 NOTICE) lawyers, Notice To Claimants PO Box 2165, Mount Waverley, Victoria 3149. TREVOR THEODORE OSMAN, late of 10 Pearson Street, Cummins, South Australia Re: Estate of VALERIE PATRICIA 5631, bank manager, deceased. MARTIN. Creditors, next-of-kin and others having Creditors, next-of-kin and others having claims in respect of the estate of the deceased, claims against the estate of VALERIE PATRICIA who died on 14 April 2019, are required by MARTIN, late of 8 Olstead Drive, Baxter, home the trustee, Equity Trustees Wealth Services duties, deceased, who died on 25 January 2017, Limited, of 1/575 Bourke Street, Melbourne, are requested to send particulars of their claims Victoria, to send particulars to the trustee by to the administrator, care of the undermentioned 14 April 2020, after which date the trustee may lawyers, by 13 April 2020, after which date she 318 G 6 13 February 2020 Victoria Government Gazette will distribute the assets, having regard only to 13 April 2020, after which date she may convey the claims of which she then has notice. or distribute the assets and distribute the estate, HICKS OAKLEY CHESSELL WILLIAMS, having regard only to the claims of which she lawyers, then has notice. Probate was granted in Victoria PO Box 2165, Mount Waverley, Victoria 3149. on 27 August 2019. Dated 13 February 2020 Re: Estate of GAETAN JEAN-FRANCOIS JPH LAWYERS, NEMORIN. Level 5, 607 St Kilda Road, Melbourne, Creditors, next-of-kin and others having Victoria 3004. claims against the estate of GAETAN JEAN- Phone: (03) 9686 1151, Fax: (03) 9645 5066 FRANCOIS NEMORIN, late of 51 Shetland GB:19016. Contact: Gabriel Balderrama. Heights Road, Victoria, registered nurse, deceased, who died on 23 April 2018, are requested to send particulars of their claims to WILLIAM JOHN JEBB CASEY. We wish the administrator, care of the undermentioned to trace second cousins of the abovenamed lawyers, by 13 April 2020, after which date she deceased who died on 14 May 2015, leaving a will distribute the assets, having regard only to Will dated 25 June 1973, of which probate was the claims of which she then has notice. granted on 11 July 2016 to Helen Frances Bruce, HICKS OAKLEY CHESSELL WILLIAMS, the executrix named in the Will. Please contact lawyers, Jansen Walsh & Grace, Suite 30 Wantirna PO Box 2165, Mount Waverley, Victoria 3149. Mall, 348 Mountain Highway, Wantirna 3152, DX 16054 Wantirna. Telephone (03) 9720 2922, [email protected] TONY KEE CHEONG HAH, late of 43 Haversham Avenue, Wheelers Hill, accountant, deceased. HALINA COREN, also known as HALINA Creditors, next-of-kin and others having HAYCRAFT. Anyone knowing the whereabouts claims in respect of the estate of the abovenamed of the abovenamed, late of 9 Grosvenor Street, deceased, who died on 4 March 2019, are Blackburn North, Victoria, or her children, who required by the executor, Craig William Ryan, are the beneficiaries under the Will of the late care of Level 5, 607 St Kilda Road, Melbourne, Maria Coren, who died on 18 June 2018, leaving Victoria 3004, to send particulars of their claims a Will dated 29 March 1982, should contact to him by 13 April 2020, after which date the Jansen Walsh & Grace, Suite 30 Wantirna executor may convey or distribute the assets and Mall, 348 Mountain Highway, Wantirna 3152, distribute the estate, having regard only to the DX 16054 Wantirna. Telephone (03) 9720 2922, claims of which he then has notice. Probate was [email protected] granted in Victoria on 12 August 2019. Dated 13 February 2020 Re: BRYAN ARTHUR HOLT, late of JPH LAWYERS, 4 Kildare Court, Frankston, Victoria, deceased. Level 5, 607 St Kilda Road, Melbourne, Victoria 3004. Creditors, next-of-kin and others having Phone: (03) 9686 1151, Fax: (03) 9645 5066 claims in respect of the estate of the deceased, GB:19043. Contact: Gabriel Balderrama. who died on 14 August 2019, are required by the trustee, Dorothy Lorraine Holt, care of Level 4, 600 Bourke Street, Melbourne, MOHAMMAD ABUL HOSSAIN, late of Victoria, to send particulars to the trustee, care 71 Watervale Boulevard, Taylors Hill, Victoria of the undermentioned solicitors, by 13 April 3037, public servant, deceased. 2020, after which date the trustee may convey Creditors, next-of-kin and others having or distribute the assets, having regard only to the claims in respect of the estate of the abovenamed claims of which the trustee then has notice. deceased, who died on 11 February 2019, are KHQ LAWYERS, required by the executor, Saima Sazzad, care of Level 4, 600 Bourke Street, Melbourne, Level 5, 607 St Kilda Road, Melbourne, Victoria Victoria 3000. 3004, to send particulars of their claims to her by Victoria Government Gazette G 6 13 February 2020 319

Re: CEDRIC HARRISON LAYFIELD, late ROBERT EDWARD JAMES, late of of 57 Bayview Crescent, Black Rock, Victoria 6 Atkinson Street, Murrumbeena, Victoria, 3193, retired, deceased. draftsman, deceased. Creditors, next-of-kin and others having Creditors, next-of-kin and others having claims in the respect of the estate of CEDRIC claims in respect of the estate of the abovenamed HARRISON LAYFIELD, deceased, who died on deceased, who died on 13 April 2019 are 20 December 2019, are required by the trustee, required by the executors, Ruth Elizabeth Valarie Patricia Layfield, to send particulars James, of 6 Atkinson Street, Murrumbeena, of their claim to the undermentioned firm by a Victoria, teacher, and Robert George James of date not later than two months from the date of 10 Magnolia Court, Brighton, Tasmania, retired, publication hereof, after which date the trustee to send particulars of their claims to them, care will convey or distribute assets, having regard of the undersigned, by 13 April 2020, after which only to the claims of which she then has notice. date the executors may convey or distribute the assets, having regard only to the claims of which KINGSTON LAWYERS PTY LTD, they then have notice. barristers and solicitors, 8 Station Road, Cheltenham, Victoria 3192. MACPHERSON KELLEY, Level 7, 600 Bourke Street, Melbourne 3000.

Re: MAUREEN AILEEN SINCOCK, late of ADA ANNA ANDREETTA, also known as 1312a Heatherton Road, Noble Park, Victoria, Anna Ada Andreetta and Ada Anna Andreetta retired, deceased. Campardo, late of 125 Haldane Road, Niddrie, Creditors, next-of-kin and others having Victoria, retired machinist, deceased. claims in the respect of the estate of MAUREEN Creditors, next-of-kin and others having AILEEN SINCOCK, deceased, who died on claims in respect of the estate of the deceased, 13 December 2019, are required by the trustee, who died on 10 October 2019, are required by Jennifer Sherine Peries, to send particulars of the executor, Manuela Andreetta, care of GPO their claim to the undermentioned firm, by a Box 5461, Melbourne, Victoria 3001, to send date not later than two months from the date of particulars of their claims to the executor by publication hereof, after which date the trustee 13 April 2020, after which date the executor may will convey or distribute assets, having regard convey or distribute the assets, having regard only to the claims of which she then has notice. only to the claims of which the executor then KINGSTON LAWYERS PTY LTD, has notice. Probate was granted in Victoria on barristers and solicitors, 15 November 2019. 8 Station Road, Cheltenham, Victoria 3192. MANUELA ANDREETTA, care of GPO Box 5461, Melbourne, Victoria 3001. Re: Estate MAUREEN ANNE BONE, deceased. Creditors, next-of-kin and others having Re: ROBERT WALTER CORNWILL, late of claims in respect of the estate of the deceased, 17 Perth Street, Heidelberg West, Victoria 3084. who died on 19 July 2019, are required by the Creditors, next-of-kin and others having trustees, Rodney Peter Bonlin, business owner, claims in respect of the estate of the deceased, Jane Frances Weinert, administration officer, who died on 18 October 2019, are required and Susan Therese Bell, in the Will called by the executor, Alyssa Christine Tumai, to Susan Therese Pelly, merchandiser, all care of send particulars of such claims to her at the 900 Main Road, Eltham, to send particulars to undermentioned address by 16 April 2020, the trustees by 15 April 2020, after which date after which date the executor may convey or the trustees may convey or distribute the assets, distribute the assets, having regard only to the having regard only to the claims of which the claims of which she then has notice. trustees have notice. Alyssa Christine Tumai, LORRAINE JONES & ASSOCIATES, care of MAURICE BLACKBURN LAWYERS, solicitors, Level 21, 380 La Trobe Street, Melbourne 3000. 900 Main Road, Eltham 3095. Tel: (03) 9605 2700. Ref: AEJ/5501931. 320 G 6 13 February 2020 Victoria Government Gazette

Re: WILLIAM URQUHART JOHNSTON, Creditors, next-of-kin and others having late of 2 Clarke Street, Abbotsford, Victoria claims in respect of the estate of the deceased, 3067. who died on 8 May 2019, are required by the Creditors, next-of-kin and others having trustees, Michael Sharp and Michael Savas claims in respect of the estate of the deceased, Damianos, to send particulars to the trustees by who died on 29 July 2019, are required by 6 May 2020, care of P & B Law, Level 6, 608 the executors, Jacqueline Ellen Johnston and St Kilda Road, Melbourne, Victoria 3004, after Edwina Ord Johnston, to send particulars of which date the trustees may convey or distribute such claims to them at the undermentioned address by 16 April 2020, after which date the the assets, having regard only to the claims of executors may convey or distribute the assets, which the trustees have notice. having regard only to the claims of which they P & B LAW, then have notice. Level 6 East, 608 St Kilda Road, Melbourne, Jacqueline Ellen Johnston and Edwina Ord Victoria 3004. Johnston, care of MAURICE BLACKBURN LAWYERS, Level 21, 380 La Trobe Street, Melbourne 3000. Re: JOAN WINIFRED ALLEN, late Tel: (03) 9605 2700. Ref: AEJ/5480971. of 33 Esdale Street, Blackburn, Victoria, stenographer, deceased. Re: MICHAEL NOEL BUTTERWORTH, Creditors, next-of-kin and others having late of Unit 4, 8 Knox Street, Noble Park, claims in respect of the estate of the deceased, Victoria 3174. who died on 8 November 2019, are required by Creditors, next-of-kin and others having the executor of the estate, Julie Marie Meiliunas, claims in respect of the estate of the deceased, to send particulars of their claims to her, care who died on 3 May 2019, are required by the of the undermentioned solicitors, within two administrator, Robson Ernest Butterworth, care months from the date of publication of this of the undermentioned firm, to send particulars notice, after which date the executor may convey to the administrator by 20 April 2020, after or distribute the assets, having regard only to the which date the administrator may convey or claims of which she then has notice. distribute the assets, having regard only to the claims of which the administrator has notice. PARKE LAWYERS PTY LTD, OAKLEYS WHITE LAWYERS, legal practitioners, 65 Main Street, Foster 3960. 8 Market Street, Ringwood, Victoria 3134.

ALLAN THOMAS PETTY, late of BRUCE EWEN MALCOLM MILLER, also 73 Bernard Drive, Melton South, Victoria, known as Bruce Ewen Miller, late of Craigcare, cleaner, deceased. 25 Parkhill Drive, Berwick, Victoria, retired Creditors, next-of-kin and others having teacher, deceased. claims in respect of the estate of the deceased, Creditors, next-of-kin and others having who died on 30 July 2019 are required by the claims in respect of the estate of the deceased, trustee, Douglas Craig Petty, care of O’Brien who died on 2 July 2019, are required by & Black Lawyers, 222 Maroondah Highway, Perpetual Trustee Company Limited, ACN Healesville, Victoria 3777, to send particulars 000 001 007 of Level 29, 525 Collins Street, of their claims to him by 13 April 2020, after which date the trustee may convey or distribute Melbourne, Victoria, the executor, to send the assets, having regard only to the claims of particulars to it by 20 April 2020, after which which the trustee has notice. date it may convey or distribute the assets, Dated 3 February 2020 having regard only to the claims of which it then has notice. PERPETUAL LEGAL SERVICES PTY LTD, JOHN GRAHAM WORRELL, late of Level 29, 525 Collins Street, 18 Exon Street, Brighton, Victoria 3186, Melbourne, Victoria 3000. company director, deceased. Victoria Government Gazette G 6 13 February 2020 321

ARCHIELEEN HELEN HANGER, late Re: ORLANDO NIGRO, late of Unit 1, of Bupa Windsor, 102 Union Street, Windsor, 14 Stockdale Avenue, Clayton in the State of Victoria 3181. Victoria, pensioner, deceased. Creditors, next-of-kin and others having Creditors, next-of-kin and others having claims in respect of the estate of the abovenamed claims in respect of the estate of the deceased, deceased, who died on 20 July 2018, are required who died on 10 October 2019 are required by by the personal representative, Garth Davis, care Filomena Kadamani, in the Will called Filomena of Oakley Thompson, Level 18, 350 Queen Street, Nigro, and Cosimo Scarpello, the trustees of the Melbourne, Victoria 3000, to send particulars of estate of the deceased, to send particulars of their claims to him by 20 April 2020, after which their claims to them, care of the undermentioned date the personal representative may convey or lawyers, by 14 April 2020, by which date the distribute the estate, having regard only to the trustees may convey or distribute the assets, claims to which he then has notice. Probate was having regard only to the claims of which the granted in Victoria on 26 November 2018. trustees have notice. Dated 4 February 2020 RUSSO PELLICANO CARLEI, lawyers, RND LAWYERS, 43 Atherton Road, Oakleigh, Victoria 3166. Level 1, 478 Albert Street, East Melbourne, Victoria 3002. ROBERTA CONSTANCE BAILEY, late of 6 Dampier Court, Mornington, Victoria, MATOULA COUTSIS, late of 113 Ingles deceased. Street, Port Melbourne, Victoria, retired, Creditors, next-of-kin and others having deceased. claims in respect of the estate of the deceased, Creditors, next-of-kin and others having who died on 3 October 2019, are required by claims in respect of the estate of the deceased, the executor, Christopher Ernest Bailey, to send who died on 16 September 2014, are required particulars to him, care of the undermentioned by the executor, William Michael Coutsis, to solicitors, by 20 April 2020, after which date the send particulars of their claims to him, care of executor may convey or distribute the assets, the undermentioned solicitors, by 15 May 2020, having regard only to the claims of which he after which date the executor will distribute the then has notice. assets, having regard only to the claims of which STIDSTON WARREN LAWYERS, he then has notice. Suite 1, 10 Blamey Place, Mornington 3931. RIGBY COOKE LAWYERS, Level 11, 360 Elizabeth Street, Melbourne, Re: MERYL ALICE QUIRK, late of Victoria 3000. 90/431 St Kilda Road, Melbourne, bookkeeper, widowed, deceased. VASILIOS COUTSIS, late of 232 Nott Street, Creditors, next-of-kin and others having Port Melbourne, Victoria, retired, deceased. claims in respect of the estate of the deceased, Creditors, next-of-kin and others having who died on 2 December 2019, are required claims in respect of the estate of the deceased, by the proving executors, John David Quirk who died on 28 June 2019, are required by the and Meryl Florence Taylor, to send particulars executor, William Michael Coutsis, to send to them, care of the undermentioned lawyer, particulars of their claims to him, care of the by a date not later than two months from the undermentioned solicitors, by 15 May 2020, date of publication hereof, after which date the after which date the executor will distribute the executors will convey or distribute the assets, assets, having regard only to the claims of which having regard only to the claims of which they he then has notice. then have notice. RIGBY COOKE LAWYERS, SUZANNE LYTTLETON LAWYERS, Level 11, 360 Elizabeth Street, Melbourne, PO Box 2181, St Kilda West, Victoria 3182. Victoria 3000. Telephone: 9646 4477. 322 G 6 13 February 2020 Victoria Government Gazette

JEFFERY MARK PURCELL, late of Re: WILLIAM HARRY WHITFORD, late 10–12 Wilson Street, Cheltenham, Victoria, of Unit 1, 41 Embankment Grove, Chelsea, deceased. Victoria. Creditors, next-of-kin and others having Creditors, next-of-kin and others having claims in respect of the estate of the abovenamed claims in respect of the estate of the deceased, deceased, who died on 27 November 2019, who died on 22 November 2019, are required to are required to send particulars of their claims send particulars of their claims to the executor, to the executor, Lisa Ann Purcell, care of the care of GPO Box 1946, Melbourne, Victoria undermentioned solicitors, by 14 April 2020, 3001, by 13 May 2020, after which date the after which date the said executor will distribute executor may convey or distribute the assets, having regard only to the claims of which she the assets, having regard only to the claims of may then have notice. which she then has notice. WILLS & PROBATE VICTORIA, lawyers, T. J. MULVANY & CO., lawyers, Level 3, 20–22 McKillop Street, Melbourne 3000. Suite 5.01, Level 5, 45 William Street, Melbourne 3000. ADVERTISEMENT OF AUCTION BY THE SHERIFF Re: PHILIPPA KATE CONSTANTINE, late On Thursday 26 March 2020 at 1.30 pm, at of 2 Landseer Close, Merton Abbey, SW19 2UT, Level 1, 444 Swanston Street, Carlton (unless London, United Kingdom, registered nurse, process is stayed or satisfied), all the estate and deceased. interest (if any) of Johann Peter Ferdinand in Creditors, next-of-kin and others having the land described below, will be auctioned by claims in respect of the estate of the deceased, the Sheriff: who died on 16 October 2019, are required Johann Peter Ferdinand of 1A Janda Court, by the administrator, Susan Mary Shaw Box Hill North, Victoria 3129, as shown on Constantine, to send particulars to her, care of Certificate of Title as Johann Peter Gerard the undermentioned solicitors, by 20 April 2020, Ferdinand, joint proprietor with Dan Jiao, of an after which date the administrator may convey estate in fee simple. and distribute the assets, having regard only to The following recordings in the Register the claims of which she then has notice. affect or may affect the land as at 20 December TRAGEAR & HARRIS LAWYERS, 2019: 1/23 Melrose Street, Sandringham 3191. Firstly, Certificate of Title Volume 10470 Folio 737 upon which is erected a house and known as 1A Janda Court, Box Hill BEVERLY LORRAINE GILLIGAN, late North, Victoria 3129. of 17 Spencer Court, Yarragon in the State of The following encumbrances affect this Victoria, retired, deceased. estate and interest: Creditors, next-of-kin and others having Registered Mortgage (Dealing claims in respect of the estate of the deceased, Number AG545601J), who died on 2 October 2019, are required by the personal representative, Kenneth Craig, of Interest of Dan Jiao as the other joint proprietor, in equal, undivided share. 46 Haigh Street, Moe, to send particulars to him, care of the undermentioned solicitors, by Secondly, Certificate of Title Volume 13 April 2020, after which date the personal 09510 Folio 171 upon which is erected a representative may convey or distribute the house and known as 19 Kingston Drive, Dingley Village, Victoria 3172. assets, having regard only to the claims of which he then has notice. The following encumbrances affect this estate and interest: VERHOEVEN & CURTAIN SOLICITORS, Suite 4, 46 Haigh Street, Moe 3825. Registered Mortgage (Dealing Number AG545601J), Victoria Government Gazette G 6 13 February 2020 323

Registered Caveat (Dealing Number AH976585P), Interest of Dan Jiao as the other joint proprietor, in equal, undivided share. Note* Both properties will be sold as one (1) lot. The Sheriff is unable to provide access to these properties. Refer to the advertisement on realestate.com.au for further information. Terms: 10% deposit on the fall of the hammer. Balance within 14 days unless as stated in particulars of sale in contract of sale. Payment is by cheque only. Please visit the Sheriff’s Office Victoria Real Estate Section website at www.justice.vic.gov.au/sheriffrealestate for an information sheet on Sheriff’s Auctions, a contract of sale and further information. SHERIFF OF VICTORIA 324 G 6 13 February 2020 Victoria Government Gazette

GOVERNMENT AND OUTER BUDGET SECTOR AGENCIES NOTICES KINGSTON CITY COUNCIL Road Discontinuance Notice is given pursuant to section 206 and Schedule 10, Clause 3 of the Local Government Act 1989, the City of Kingston has formed the opinion that part as shown hatched and cross-hatched on the plan below is not reasonably required as a road for public use and resolved to discontinue part of the road between 8 and 10 Golden Avenue, Bonbeach, and sell by private treaty.

JULIE REID Chief Executive Officer Kingston City Council Victoria Government Gazette G 6 13 February 2020 325

MAKING OF MEETING PROCEDURE LOCAL LAW 2020 Notice is hereby given that on 3 February 2020 the Northern Grampians Shire Council (Council) made the Meeting Procedure Local Law 2020. The Local Law commenced operation on 3 February 2020. The purpose of the local law is to: 1.1 provide a mechanism to facilitate the good government of the Council through its formal meeting procedure to ensure effective and efficient Council decisions are made in a manner which acknowledges the role of local government within the Australian system of government; 1.2 promote and encourage community participation in the system of local government by providing mechanisms for the Council to ascertain the community’s views and expectations; 1.3 regulate and control the election of Mayor and the Chairperson of any Special Committee; 1.4 regulate and control the procedures governing the conduct of meetings; 1.5 provide for the administration of the Council’s powers and functions; 1.6 provide generally for the peace, order and good government of the municipal district; and 1.7 regulate the use of the common seal. Copies of the Local Law can be obtained or inspected on the Council website at www.ngshire. vic.gov.au or at Council’s Customer Service Centres. LIANA THOMPSON Chief Executive Officer 326 G 6 13 February 2020 Victoria Government Gazette

Planning and Environment Act 1987 CARDINIA PLANNING SCHEME Notice of the Preparation of an Amendment Amendment C240card The Cardinia Shire Council has prepared Amendment C240card to the Cardinia Planning Scheme. The land affected by the Amendment is the land identified as DDO8, DDO9, DPO23 and DPO24 in the map below.

The Amendment proposes to implement the key objectives and strategies of the Koo Wee Rup Township Strategy (October 2015) (Township Strategy), and the Koo Wee Rup Urban Design Study, Design Guidelines (February 2013) (Urban Design Guidelines) by applying two Design and Development Overlays (DDO) and two Development Plan Overlays (DPO) as follows: ‘Moody Street Residential Precinct’ – proposed DPO23. ‘Sims Lane Residential Precinct’ – proposed DPO24. ‘Koo Wee Rup Established Residential Areas’ – proposed DDO8. ‘Koo Wee Rup Township Commercial Precinct’ – proposed DDO9. The Amendment also proposes to remove the Township Strategy as an Incorporated Document from the Schedule to Clause 72.04 and list it along with the Urban Design Guidelines as a Reference Document at Clause 21.07–7. You may inspect the Amendment, any documents that support the Amendment and the explanatory report about the Amendment, free of charge, at the following locations: during office hours, at the office of the planning authority, Cardinia Shire Council, 20 Siding Avenue, Officer, 3809; or at the Department of Environment, Land, Water and Planning website, www.delwp.vic. gov.au/public-inspection Victoria Government Gazette G 6 13 February 2020 327

Any person who may be affected by the Amendment may make a submission to the planning authority about the Amendment. Submissions must be made in writing giving the submitter’s name and contact address, clearly stating the grounds on which the Amendment is supported or opposed and indicating what changes (if any) the submitter wishes to make. Name and contact details of submitters are required for Council to consider submissions and to notify such persons of the opportunity to attend Council meetings and any public hearing held to consider submissions. The closing date for submissions is 5.00 pm, 16 March 2020. A submission must be sent to the Cardinia Shire Council: PO Box 7, Pakenham 3810 or [email protected] The planning authority must make a copy of every submission available at its office for any person to inspect, free of charge, for two months after the Amendment comes into operation or lapses. LUKE CONNELL Manager Policy, Design and Growth Area Planning

Creditors, next-of-kin and others having claims against the estate of any of the undermentioned deceased persons are required to send particulars of their claims to State Trustees Limited, ABN 68 064 593 148, of 1 McNab Avenue, Footscray, Victoria 3011, the personal representative, on or before 15 April 2020, after which date State Trustees Limited may convey or distribute the assets, having regard only to the claims of which State Trustees Limited then has notice. ANSETT, John Robin, late of Hammond Care, 294 Kooyong Road, Caulfield, Victoria 3162, deceased, who died on 1 January 2020. BAILEY, Dulcie Grace, late of Jacaranda Village, 4–8 Calotis Street, Red Cliffs, Victoria 3496, deceased, who died on 2 October 2019. BARKOCZY, Zoltan, late of Unit 5, 2 Southey Grove, Elwood, Victoria 3184, deceased, who died on 27 October 2019. COX, Robert John, late of Bentons Lodge, 197 Bentons Road, Mornington, Victoria 3931, deceased, who died on 23 September 2019. HORTON, James Edward, late of Unit 4, 161 Fitzroy Street, Fitzroy, Victoria 3065, deceased, who died on 3 October 2019. IRVING, John, late of Unit 8, 154 Bambra Road, Caulfield Junction, Victoria 3161, deceased, who died on 31 August 2019. Dated 5 February 2020

Creditors, next-of-kin and others having claims against the estate of any of the undermentioned deceased persons are required to send particulars of their claims to State Trustees Limited, ABN 68 064 593 148, of 1 McNab Avenue, Footscray, Victoria 3011, the personal representative, on or before 17 April 2020, after which date State Trustees Limited may convey or distribute the assets, having regard only to the claims of which State Trustees Limited then has notice. BAULCH, Peter Raymond, late of Bupa Aged Care Greensborough, 264 Diamond Creek Road, Greensborough, Victoria 3088, pensioner, deceased, who died on 8 November 2019. Date of grant 4 February 2020. BESSEMS, Albert Louis, late of Unit 8, 3 Browning Walk, South Yarra, Victoria 3141, deceased, who died on 7 November 2018. CROCKETT, Louise Mary, late of Uniting Agewell Ningana, 1 The Circle, Sorell, Tasmania 7172, deceased, who died on 18 October 2019. JONKER, John Theodorus J., late of Flat 22, 40 Couper Street, Mirboo North, Victoria 3871, deceased, who died on 10 November 2019. 328 G 6 13 February 2020 Victoria Government Gazette

KOKINOPOULOU, Kiki, late of Gregory Lodge Nursing Home, 2–58 Newmarket Street, Flemington, Victoria 3031, deceased, who died on 9 June 2019. Date of grant 3 February 2020. PENNEY, Donald Campbell, late of James Barker House, 64 Buckley Street, Footscray, Victoria 3011, pensioner, deceased, who died on 9 August 2019. THOMSON, Ruby Florence, late of Allity Lilydale Aged Care, 475 Swansea Road, Lilydale, Victoria 3140, retired, deceased, who died on 16 December 2019. TOBIN, Margaret Audrey, late of Room 80, Royal Freemasons Bacchus Marsh, 58 Grey Street, Darley, Victoria 3340, deceased, who died on 27 September 2019. WEINBERG, Kathleen Elizabeth, late of Graceland Manor, 508 Glen Huntly Road, Elsternwick, Victoria 3185, retired, deceased, who died on 19 October 2019. Dated 7 February 2020

Creditors, next-of-kin and others having claims against the estate of any of the undermentioned deceased persons are required to send particulars of their claims to State Trustees Limited, ABN 68 064 593 148, of 1 McNab Avenue, Footscray, Victoria 3011, the personal representative, on or before 21 April 2020, after which date State Trustees Limited may convey or distribute the assets, having regard only to the claims of which State Trustees Limited then has notice. GOODMAN, Robert William, late of Eunice Seddon, 32 Potter Street, Dandenong, Victoria 3175, deceased, who died on 4 January 2019. McCARTIN, Justin Michael, late of Apartment 1, 7 McDonald Crescent, Boronia, Victoria 3155, deceased, who died on 9 December 2019. NIELSEN, Stephen William, late of Unit 3, 35 Donald Street, Prahran, Victoria 3181, deceased, who died on 23 July 2019. Date of Grant 7 February 2020. RIETBERGEN, Cornelia Henderika, late of Aurrum Residential Aged Care, 27 Smith Street, Healesville, Victoria 3777, deceased, who died on 15 July 2018. ROBERTS, David Alexander John, late of Japara Central Park Aged Care, 101 Punt Road, Windsor, Victoria 3181, deceased, who died on 3 November 2019. Dated 11 February 2020

Cemeteries and Crematoria Act 2003 SECTION 41(1) Notice of Approval of Cemetery Trust Fees and Charges I, Bryan Crampton as Delegate of the Secretary to the Department of Health and Human Services for the purposes of section 40(2) of the Cemeteries and Crematoria Act 2003, give notice that I have approved the scales of fees and charges fixed by the following cemetery trusts. The approved scales of fees and charges will take effect from the date of publication of this notice in the Victoria Government Gazette and will be published on the internet. The fees will be published on the internet at http://www.health.vic.gov.au/cemeteries The Beechworth Cemetery Trust The Woolsthorpe Cemetery Trust Dated 7 February 2020 BRYAN CRAMPTON Manager Cemetery Sector Governance Support Program Victoria Government Gazette G 6 13 February 2020 329

Electoral Act 2002 CHANGE TO REGISTER OF POLITICAL PARTIES In accordance with section 51(5)(e) of the Electoral Act 2002 (the Act), I hereby give notice of the following change to the Register of Political Parties. Name of registered political party: Derryn Hinch’s Justice Party New registered officer: Ruth Stanfield New address: 2/4 Small Street, Hampton, Victoria 3188 Postal address: PO Box 33018 Domain, Melbourne, Victoria 3004 Dated 6 February 2020 WARWICK GATELY, AM Victorian Electoral Commission

Food Act 1984 REVOCATION OF REGISTRATION OF A FOOD SAFETY PROGRAM TEMPLATE I, Dr Milena Canil, as delegate of the Secretary to the Department of Health and Human Services (a) noting that the Domino’s Pizza Enterprises Limited Food Safety Program template Version 6 was registered under section 19DB of the Food Act 1984 (the Act) in a notice published in the Government Gazette on 29 June 2017 (b) revoke the registration of that food safety program template under section 19DB of the Act. This revocation takes effect on the date this notice is published in the Government Gazette. DR MILENA CANIL Senior Manager Food Safety Unit

Food Act 1984 REGISTRATION OF A FOOD SAFETY PROGRAM TEMPLATE I, Dr Milena Canil, as delegate of the Secretary to the Department of Health and Human Services, under section 19DB of the Food Act 1984 (the Act) – 1. state that the template entitled Domino’s Pizza Enterprises Limited Food Safety Program template Version 7 (the template) is registered for use; and 2. specify that this template is suitable for use by food businesses trading as Domino’s Pizza, carried out at, on or from class 2 food premises. In this instrument – ‘class 2 food premises’ means food premises declared to be class 2 food premises under section 19C of the Act. This instrument takes effect on the date it is published in the Government Gazette. DR MILENA CANIL Senior Manager Food Safety Unit 330 G 6 13 February 2020 Victoria Government Gazette

Geographic Place Names Act 1998 NOTICE OF REGISTRATION OF GEOGRAPHIC NAMES The Registrar of Geographic Names hereby gives notice of the registration of the undermentioned place names. Feature Naming: Place name Naming Authority and Location Bull Bay East Gippsland Shire Council Formerly Bully Bay For further details see map at www.delwp.vic.gov.au/namingplaces Martin Hart Memorial Plantation Wellington Shire Council (long standing name) Located at the intersection of Princes Highway and Old Princes Highway, Stratford Hattah–Kulkyne National Park Parks Victoria Formerly Hattah Lakes National Park For further details see map at www.landata.vic.gov.au French Island National Park Parks Victoria Formerly French Island State Park For further details see map at www.landata.vic.gov.au Coopracambra National Park Parks Victoria Formerly Coopracambra State Park For further details see map at www.landata.vic.gov.au Terrick Terrick National Park Parks Victoria Formerly Terrick Terrick Park For further details see map at www.landata.vic.gov.au Mornington Peninsula National Park Parks Victoria Formerly Nepean Park For further details see map at www.landata.vic.gov.au Warby–Ovens National Park Parks Victoria Formerly Warby Range Park For further details see map at www.landata.vic.gov.au Arthurs Seat State Park Parks Victoria Formerly Arthurs Seat Public Park For further details see map at www.landata.vic.gov.au Cape Nelson Park Parks Victoria Formerly For further details see map at www.landata.vic.gov.au Parks Victoria Formerly Holey Plains National Park For further details see map at www.landata.vic.gov.au Parks Victoria Formerly Kooyoora National Park For further details see map at www.landata.vic.gov.au Victoria Government Gazette G 6 13 February 2020 331

Place name Naming Authority and Location Parks Victoria Formerly Langi Ghiran Forest Park For further details see map at www.landata.vic.gov.au Parks Victoria Formerly Lerderderg Gorge Forest Park For further details see map at www.landata.vic.gov.au Mt. Buangor State Park Parks Victoria Formerly For further details see map at www.landata.vic.gov.au Parks Victoria Formerly Mount Samaria Park For further details see map at www.landata.vic.gov.au Werribee Gorge State Park Parks Victoria Formerly Werribee Gorge National Park For further details see map at www.landata.vic.gov.au Parks Victoria Formerly Leaghur Forest Park For further details see map at www.landata.vic.gov.au Beechworth Historic Park Parks Victoria Formerly Beechworth Park For further details see map at www.landata.vic.gov.au Gippsland Lakes Coastal Park Parks Victoria Formerly Gippsland Lakes Park For further details see map at www.landata.vic.gov.au Murray–Kulkyne Park Parks Victoria Formerly Murray Kulkyne National Park For further details see map at www.landata.vic.gov.au Steiglitz Historic Park Parks Victoria Formerly Steiglitz Park For further details see map at www.landata.vic.gov.au The Registrar gives notice of gazettal Parks Victoria of 15 National Parks, 1 Historic Park, For further details see list at 10 State Parks, 6 Parks, 3 Coastal www.delwp.vic.gov.au/namingplaces Parks, 1 Marine Reserve, 2 Marine Parks, 3 Marine and Coastal Parks, 1 National Heritage Park, 13 Marine National Parks, 11 Marine Sanctuaries 332 G 6 13 February 2020 Victoria Government Gazette

School Naming: School Name Naming Authority and Location Beveridge Primary School – Ambrosia Department of Education and Training Campus Located at 30 Ambrosia Way, Beveridge

Diamond Valley Special Development Department of Education and Training School – Whittlesea Campus Located at 76 Laurel Street, Whittlesea Localities Change Naming Affected Location Request Authority Localities Number 104918 East Gippsland Hillside and The locality boundary is to be amended Shire Council Bairnsdale to run centreline of Mittons Road north of Bairnsdale–Dargo Road to include 170 Bairnsdale–Dargo Road, in the locality of Bairnsdale, terminating at Mitchell River. For further details see map at www.delwp.vic.gov.au/namingplaces 114415 Casey City Hallam and The locality boundary is to be amended to Council Narre Warren run along Troups Creek, west of Troups Creek Promenade. For further details see map at www.delwp.vic.gov.au/namingplaces 126589 Macedon Malmsbury and The locality boundary is to be amended to Ranges Shire Kyneton include 199, 139, 119 and 39 Youngs Road Council in the locality of Malmsbury. For further details see map at www.delwp.vic.gov.au/namingplaces 126590 Macedon Newham and The locality boundary is to be amended to Ranges Shire Rochford include 279 Sheltons Road in the locality of Council Newham. For further details see map at www.delwp.vic.gov.au/namingplaces Geographic Names Victoria Land Use Victoria 2 Lonsdale Street Melbourne 3000 CRAIG L. SANDY Registrar of Geographic Names Victoria Government Gazette G 6 13 February 2020 333

Health Complaints Act 2016 Section 94 ORDER TO REVOKE AN INTERIM PROHIBITION ORDER On 9 December 2019 pursuant to section 90 of the Health Complaints Act 2016 (Act), the Health Complaints Commissioner (Commissioner) made an Interim Prohibition Order against the general health service provider named below. That Interim Prohibition Order was due to expire on 2 March 2020. Pursuant to section 94 of the Act, the Commissioner has decided to make an Order to revoke that Interim Prohibition Order (the Revocation Order). Name of the general health Phillip Lewis of Wendouree in the State of Victoria service provider to which the Revocation Order applies: Date of the Revocation 31 January 2020 Order: Effect of the Revocation The Interim Prohibition Order made by the Commissioner on Order: 9 December 2020 is revoked. Reason for the Revocation The Commissioner has considered new evidence and Order: consequently finds that the serious risk referred to in the Interim Prohibition Order made against Mr Lewis on 9 December 2019 no longer exists. Accordingly, the Commissioner revokes the Interim Prohibition Order. This Revocation Order takes effect on the service of this Order on the general health service provider to whom it applies. In accordance with section 94 of the Act, this Revocation Order will be published in the Victoria Government Gazette and on the internet site of the Health Complaints Commissioner, www.hcc.vic.gov.au KAREN CUSACK Health Complaints Commissioner 334 G 6 13 February 2020 Victoria Government Gazette

Marine Safety Act 2010 Section 208(2) NOTICE OF BOATING ACTIVITY EXCLUSION ZONE Parks Victoria as the declared waterway Heritage Act 2017 manager for the Maribyrnong River upstream NOTICE OF REGISTRATION of Shepherd Bridge on Footscray Road, hereby As Executive Director for the purpose of gives notice under section 208(2) of the Marine the Heritage Act 2017, I give notice under Safety Act 2010 that all persons and vessels section 53 that the Victorian Heritage Register not registered to take part in the Moonee Valley is amended by including a place in the Heritage Illuminate the River Festival are prohibited from Register: entering and remaining in the following waters. Number: H2397 Waters of the Maribyrnong River – Between Category: Registered Place, Registered Objects the Raleigh Road Bridge upstream to the Afton Integral to a Registered Place Street Pedestrian Bridge. Place: Brunswick West Tramway Substation The exclusion zone will be in effect from 8.00 pm to 10.00 pm on Friday 14 February Location: 96A Dawson Street, Brunswick West 2020 and from 4.00 pm to 12.00 am Saturday Municipality: Moreland City 15 February 2020. All of the place shown hatched on Diagram Dated 13 February 2020 2397 encompassing all Lot 1 on Title Plan 680981, and Lots 1 and 2 on Title Plan 519046; PARKS VICTORIA and all fixtures attached to the building at the time of registration including the brick cells Marine Safety Act 2010 to hold the AC switchgear, light fittings, wire Section 208(2) screens and gates, toilet and hand basins and also includes all movable objects integral to the NOTICE OF BOATING ACTIVITY place listed in the inventory dated November EXCLUSION ZONE 2019, held by the Executive Director, Heritage I, David Roff Group Manager of the Victoria. Strathbogie Shire Council, the declared waterway manager for the Goulburn River from Hughes Creek to Goulburn Weir including Lake Nagambie, hereby give notice under section 208(2) of the Marine Safety Act 2010 that all persons and vessels not participating in Nagambie Waterski Club event, or otherwise approved by Strathbogie Shire Council, are prohibited from entering and remaining in the waters on the Goulburn River from the vicinity of the 5 knot zone at the Tahbilk Winery proceeding 1.5 km upstream to Sandy Creek. The exclusion zone has effect from 8.00 am to 5.00 pm Saturday 16 November 2019, 4 and 18 January, 3 and 15 February and 29 March 2020. Dated 13 February 2020 Supervised transit access through the zone for STEVEN AVERY vessels not participating in the event will be Executive Director provided at various times when event boats are not operating. Victoria Government Gazette G 6 13 February 2020 335

The Strathbogie Shire Council has determined that this activity exclusion zone is a necessary measure to ensure the proposed activity can occur in the safest possible manner. Dated 13 November 2019 By order of DAVID ROFF Group Manager, Corporate and Community Strathbogie Shire Council

Port Management Act 1995 PORT MANAGEMENT (LOCAL PORTS) REGULATIONS 2015 Set Aside Determination – Regulation 11(1) Local ports of Port Phillip, Western Port and/or Port Campbell As the Port Manager of Port Phillip, Parks Victoria has set aside an area of Port Phillip to facilitate the Frankston Waterfront Festival fireworks organised by Frankston City Council on the Frankston Pier. The set aside prohibits all persons entering the area between 9.00 pm and 10.30 pm on Saturday 15 February 2020. The full declaration including event information is available on Parks Victoria’s website. Dated 13 February 2020 BY ORDER PARKS VICTORIA

Water Act 1989 DECLARATION OF NEW AREAS FOR POTABLE WATER, RECYCLED WATER AND SEWERAGE Declaration of Serviced Properties City West Water has made provision to supply potable (drinking) water, recycled water and sewerage services to each property in the serviced area(s) to be known as: SERVICED AREA LOCATION PS NUMBER LND/16/01699 Emerald Park Estate – Stage 8 743464L LND/17/00739 Riverdale Village Estate – Stage 17 811177M LND/17/01038 Riverdale Village Estate – Stage 18 811191T Pursuant to section 144 of the Water Act 1989, City West Water now declares each such property to be a serviced property for the purposes of: potable water supply; recycled water supply; and sewerage, on and from 1 February 2020. Please direct any enquiries about this declaration to City West Water on 9313 8379. 336 G 6 13 February 2020 Victoria Government Gazette

Water Act 1989 DECLARATION OF NEW AREAS FOR WATER SUPPLY AND SEWERAGE Declaration of Serviced Properties City West Water has made provision to supply water and sewerage services to each property in the serviced areas known as: SERVICED AREA LOCATION PS NUMBER LND/17/00804 Connectwest Industrial Estate – Stage 1 812888V LND/17/00868 665 Tarneit Road, Hoppers Crossing 820684S LND/18/00582 Westwood Estate – Stage 3 817165M LND/18/01197 20 Palmers Road, Truganina 831042Y Pursuant to section 144 of the Water Act 1989, City West Water now declares each such property to be a serviced property for the purposes of: water supply; and sewerage, on and from 1 February 2020. Please direct any enquiries about this declaration to City West Water on 9313 8379.

Water Act 1989 DECLARATION OF SERVICED PROPERTIES In accordance with section 144 of the Water Act 1989, I advise that the following properties have been provided with Reticulated Services and are now liable to be rated as a serviced property for sewerage and/or water service purposes as from the following dates: PROPERTY PROPERTY ADDRESS DATE SERVICE DESCRIPTION Lots 1 and 2 Gilsenan Street, Paynesville 20/12/2019 Water and Sewer PS748386 Lot 1 PS835771 Mirrabooka Road, Mallacoota 09/01/2020 Water Lot 2 PS835771 Mirrabooka Road, Mallacoota 09/01/2020 Water and Sewer Lots 1–7 PS812055 Stirling Street, Forest Road and 20/01/2020 Water and Sewer Dyce Lane, Orbost Lots 1 and 2 Sammon Place and Bosworth Road, 20/01/2020 Water and Sewer PS831199 Bairnsdale Lots 1–5 PS819642 Fort King Road, Hayman Place and 22/01/2020 Water and Sewer Paynesville Road, Paynesville A plan of the serviced properties is available for inspection free of charge during office hours at the Corporation’s office, 133 Macleod Street, Bairnsdale. STEVE McKENZIE Managing Director Victoria Government Gazette G 6 13 February 2020 337

Water Act 1989 WESTERN WATER – DECLARATION OF SERVICED PROPERTIES Pursuant to section 144 of the Water Act 1989, Western Water declares the following land to be serviced property for the listed services on or from the Declaration Date/s listed below. Lot/s PS Number Address Commence Services Date 3701–3799, PS814024X Woodlea Estate Stage 37, 07/01/2020 Water/Recycled 37100– Frontier Avenue, AINTREE Water/Sewer 37128 101–156 PS817621M Rosewood Estate Stage 1, 08/01/2020 Water/Sewer 961–1025 Taylors Road, DEANSIDE 201–261 PS817658M Rosewood Estate Stage 2, 08/01/2020 Water/Sewer 961 Taylors Road, DEANSIDE 1801–1861 PS814025V Thornhill Park Estate Stage 18, 15/01/2020 Water/Sewer Harry Drive, THORNHILL PARK 301–365 PS817599B Attwell Estate Stage 3, 16/01/2020 Water/Sewer 905–959 Taylors Road, DEANSIDE 407–412, PS817636X Attwell Estate Stage 4A, 16/01/2020 Water/Sewer 417–424, 905 Taylors Road, DEANSIDE 430–433, 437–444 2201–2262 PS816909T Thornhill Park Estate Stage 22, 17/01/2020 Water/Sewer 210–234 Paynes Road, THORNHILL PARK 107–198 PS817591T Grandview Estate Stage 1, 21/01/2020 Water/Sewer 289–317 Greigs Road, TRUGANINA 201–286 PS817592R Grandview Estate Stage 2, 22/01/2020 Water/Sewer 289–317 Greigs Road, TRUGANINA 101–118 PS709359B Park Lane Stage 1, 29/01/2020 Water/Sewer 1 Park Lane, LANCEFIELD 1001–1055 PS811556D Toolern Waters Stage 10, 29/01/2020 Water/Sewer 199 Rees Road, WEIR VIEWS 338 G 6 13 February 2020 Victoria Government Gazette

Water Act 1989 CENTRAL GIPPSLAND REGION WATER CORPORATION – DECLARATION OF SERVICED PROPERTIES Pursuant to section 144 of the Water Act 1989, Central Gippsland Region Water Corporation declares the following land to be serviced property for the services listed below on or from the Declaration Date/s listed below. Address Service Subdivision No. Declaration Date Bowen Street and Dollarburn Road, Warragul Water and Sewerage PS747224 L 28/01/2020 Napoleon Boulevard, Salamanca Street, Wellington Street, Jerome Drive and Joseph Drive, Moe Water and Sewerage PS825096 J 29/01/2020

Water Act 1989 DECLARATION OF SERVICED PROPERTIES For the purposes of section 144 of the Water Act 1989, North East Water declares it has made provision for water and/or sewerage services to the following lots commencing 31 March 2020: Potable Water and Sewerage Lots 16–30 PS801379F/S2, Mason Street, Wangaratta Lots 1–9 PS827237G, Coster Street and Samaria Road, Benalla Lots 2601–2612, 2701–2712 PS826372F, Gratwick View, Wodonga For more information, telephone North East Water on 1300 361 622. Victoria Government Gazette G 6 13 February 2020 339

ORDERS IN COUNCIL Crown Land (Reserves) Act 1978 TEMPORARY RESERVATION OF CROWN LAND Order in Council The Governor in Council under section 4(1) of the Crown Land (Reserves) Act 1978 temporarily reserves for ports purposes the area comprising 24.9 hectares of land known as Old Tyabb Reclamation Area, being Crown Allotment 76L, Parish of Tyabb and shown on Plan of Crown Allotment CP118329 lodged in the Central Plan Office of the Department of Environment, Land, Water and Planning. This Order comes into effect on the date it is published in the Government Gazette. Dated 11 February 2020 Responsible Minister: HON MELISSA HORNE MP Minister for Ports and Freight CLAIRE CHISHOLM Clerk of the Executive Council

Port Management Act 1995 AMENDMENT OF DECLARATION OF PORT LAND – PORT OF HASTINGS Order in Council The Governor in Council under section 5(5) of the Port Management Act 1995 amends the declaration made by Order on 24 May 2005 and published in the Government Gazette on 26 May 2005, as amended by Order on 15 June 2010 and published in the Government Gazette on 17 June 2010, to include in the port land of the Port of Hastings an area of land shown on Plan of Crown Allotment CP118329 lodged in the Central Plan Office of the Department of Environment, Land, Water and Planning. This Order comes into effect on the date it is published in the Government Gazette. Dated 11 February 2020 Responsible Minister HON MELISSA HORNE MP Minister for Ports and Freight CLAIRE CHISHOLM Clerk of the Executive Council 340 G 6 13 February 2020 Victoria Government Gazette

Kardinia Park Stadium Act 2016 EVENT MANAGEMENT DECLARATION FOR KARDINIA PARK EVENTS Order in Council The Governor in Council, under section 34 of the Kardinia Park Stadium Act 2016, declares the events specified in Tables 1 and 2 to be Kardinia Park events. Table 1: Australian Football League Women’s Competition matches Section and Description Matter Specified 35(1)(c) Title of the Kardinia Geelong Cats vs Brisbane Lions, an Australian Football Park event and a short League Women’s Competition match description of it: Geelong Cats vs Adelaide Crows, an Australian Football League Women’s Competition match Geelong Cats vs North Melbourne, an Australian Football League Women’s Competition match Geelong Cats vs Collingwood, an Australian Football League Women’s Competition match 35(1)(d) The times and dates Geelong Cats vs Brisbane Lions match – 12.01 am on during which the 15 February 2020 to 11.59 pm on 17 February 2020 Kardinia Park event is Geelong Cats vs Adelaide Crows match – 12.01 am on to take place: 22 February 2020 to 11.59 pm on 24 February 2020 Geelong Cats vs North Melbourne match – 12.01 am on 12 March 2020 to 11.59 pm on 14 March 2020 Geelong Cats vs Collingwood match – 12.01 am on 27 March 2020 to 11.59 pm on 29 March 2020 35(1)(g) Any functions, duties The Trust may enter into agreements and arrangements with and powers conferred the event organiser. on the Trust during the The Trust may organise, facilitate or undertake an event. Kardinia Park event The Trust may fix opening and closing times for public in accordance with access to any area to which the declaration applies. section 36: The Trust may impose, collect and retain fees for parking of motor vehicles in Kardinia Park. The maximum fee will be $20 per vehicle. 35(1)(h) The provision of any The Trust may provide car parking on land at Kardinia Park car parking on land at on the following dates: Kardinia Park during Geelong Cats vs Brisbane Lions match on 16 February 2020 a Kardinia Park event Geelong Cats vs Adelaide Crows match on 23 February 2020 in accordance with Geelong Cats vs North Melbourne match on 13 March 2020 section 36: Geelong Cats vs Collingwood match on 28 March 2020 35(1)(i) Any functions, duties The functions, duties and powers of the Council to hold or and powers of the allow any events, or take bookings for any space or events, Council suspended within Kardinia Park (including venues within Kardinia during the Kardinia Park Park) are suspended during the specified times and dates. event in accordance with section 37: 35(1)(j) Any powers conferred The functions, duties and powers to book any space or hold on the Trust to enter events or bookings in Kardinia Park and its venues during into agreements or the specified times and dates are conferred on the Trust. arrangements with an event organiser in accordance with section 36 and 38: Victoria Government Gazette G 6 13 February 2020 341

Table 2: Australian Football League Premiership Season matches Section and Description Matter Specified 35(1)(c) Title of the Kardinia Geelong Cats vs Gold Coast Suns, an Australian Football Park event and a short League Premiership Season match description of it: Geelong Cats vs St Kilda, an Australian Football League Premiership Season match Geelong Cats vs Brisbane Lions, an Australian Football League Premiership Season match Geelong Cats vs North Melbourne, an Australian Football League Premiership Season match Geelong Cats vs West Coast Eagles, an Australian Football League Premiership Season match Geelong Cats vs Melbourne, an Australian Football League Premiership Season match Geelong Cats vs Western Bulldogs, an Australian Football League Premiership Season match Geelong Cats vs GWS Giants, an Australian Football League Premiership Season match Geelong Cats vs Adelaide Crows, an Australian Football League Premiership Season match 35(1)(d) The times and dates Geelong Cats vs Gold Coast Suns match – 12.01 am on during which the 28 March 2020 to 11.59 pm on 30 March 2020 Kardinia Park event is Geelong Cats vs St Kilda match – 12.01 am on 18 April to take place: 2020 to 11.59 pm on 20 April 2020 Geelong Cats vs Brisbane Lions match – 12.01 am on 1 May 2020 to 11.59 pm on 3 May 2020 Geelong Cats vs North Melbourne match – 12.01 am on 29 May 2020 to 11.59 pm on 31 May 2020 Geelong Cats vs West Coast Eagles match – 12.01 am on 2 July 2020 to 11.59 pm on 4 July 2020 Geelong Cats vs Melbourne match – 12.01 am on 24 July 2020 to 11.59 pm on 26 July 2020 Geelong Cats vs Western Bulldogs match – 12.01 am on 31 July 2020 to 11.59 pm on 2 August 2020 Geelong Cats vs GWS Giants match – 12.01 am on 6 August 2020 to 11.59 pm on 8 August 2020 Geelong Cats vs Adelaide Crows match – if the date advertised for the match is: a. 21 August 2020: 12.01 am on 20 August 2020 to 11.59 pm on 22 August 2020; b. 22 August 2020: 12.01 am on 21 August 2020 to 11.59 pm on 23 August 2020; c. 23 August 2020: 12.01 am on 22 August 2020 to 11.59 pm on 24 August 2020. 342 G 6 13 February 2020 Victoria Government Gazette

35(1)(g) Any functions, duties The Trust may enter into agreements and arrangements with and powers conferred the event organiser. on the Trust during the The Trust may organise, facilitate or undertake an event. Kardinia Park event The Trust may fix opening and closing times for public in accordance with access to any area to which the declaration applies. section 36: The Trust may impose, collect and retain fees for parking of motor vehicles in Kardinia Park. The maximum fee will be $20 per vehicle. 35(1)(h) The provision of any The Trust may provide car parking on land at Kardinia Park car parking on land at on the following dates: Kardinia Park during Geelong Cats vs Gold Coast Suns match on 29 March 2020 a Kardinia Park event Geelong Cats vs St Kilda match on 19 April 2020 in accordance with section 36: Geelong Cats vs Brisbane Lions match on 2 May 2020 Geelong Cats vs North Melbourne match on 30 May 2020 Geelong Cats vs West Coast Eagles match on 3 July 2020 Geelong Cats vs Melbourne match on 25 July 2020 Geelong Cats vs Western Bulldogs match on 1 August 2020 Geelong Cats vs GWS Giants match on 7 August 2020 Geelong Cats vs Adelaide Crows match on either 21 August 2020, 22 August 2020 or 23 August 2020. The actual date will be the date that is advertised for this match. 35(1)(i) Any functions, The functions, duties and powers of the Council to hold or duties and powers allow any events, or take bookings for any space or events, of the Council within Kardinia Park (including venues within Kardinia suspended during the Park) are suspended during the specified times and dates. Kardinia Park event in accordance with section 37: 35(1)(j) Any powers conferred The functions, duties and powers to book any space or hold on the Trust to enter events or bookings in Kardinia Park and its venues during into agreements or the specified times and dates are conferred on the Trust. arrangements with an event organiser in accordance with section 36 and 38: The Kardinia Park Stadium Trust takes control of the area of Kardinia Park to which this declaration applies for the times and dates during which an event takes place as specified in Tables 1 and 2. This legislative instrument takes effect on the date it is published in the Government Gazette and applies until 25 August 2020. PLAN OF CROWN ALLOTMENT

LOCATION OF LAND NOTATIONS COUNTY: GRANT SUBJECT TO REVOCATION - SEE KARDINIA PARK STADIUM ACT 2016 PARISH: CORIO CITY OF: GEELONG CROWN ALLOTMENTS: 11A OF SECTION 31B, 2204, 2205 & 2206

Victoria Government Gazette G 6 13 February 2020 343

The area of Kardinia Park to which this declaration applies is Crown Allotment 2206, City of Geelong, Parish of Corio as indicated by hatching on the plan hereunder:  

Dated 11 February 2020 Responsible Minister: THE HON MARTIN PAKULA MP Minister for Tourism, Sport and Major Events CERTIFICATION BY SURVEYOR SHEET 1 OF 5 40 0 40 80 120 160 CLAIRE CHISHOLM 1:4000 LENGTHS ARE IN METRES Clerk of the Executive Council FILE REF: PO_14580 (1) CAD FILE: 14569_POCA_2_V02 DRAWN: CS/TD 13/09/2016 EXAMINED: ESC 15/09/2016

OFFICE OF SURVEYOR-GENERAL VICTORIA MATTHEW McGRATH/ VERSION 2 DEPARTMENT OF ENVIRONMENT, LAND, WATER & PLANNING 344 G 6 13 February 2020 Victoria Government Gazette

This page was left blank intentionally Victoria Government Gazette G 6 13 February 2020 345

This page was left blank intentionally 346 G 6 13 February 2020 Victoria Government Gazette

SUBORDINATE LEGISLATION ACT 1994 NOTICE THAT STATUTORY RULES ARE OBTAINABLE Notice is hereby given under section 17(3) of the Subordinate Legislation Act 1994 that the following Statutory Rules were first obtainable from TIMG Bookshop, Level 10, 575 Bourke Street, Melbourne 3000, on the date specified: 6. Statutory Rule: Transport (Compliance and Miscellaneous) (Ticketing) Amendment Regulations 2020 Authorising Act: Transport (Compliance and Miscellaneous) Act 1983 Date first obtainable: 11 February 2020 Code A 7. Statutory Rule: Road Safety (Driving Instructors) Regulations 2020 Authorising Act: Road Safety Act 1986 Date first obtainable: 11 February 2020 Code A Victoria Government Gazette G 6 13 February 2020 347

PRICING FOR SPECIAL GAZETTE, PERIODICAL GAZETTE AND VICTORIAN LEGISLATION

Retail price varies according to the number of pages in each Victoria Government Special Gazette, Victoria Government Periodical Gazette and Victorian legislation. The table below sets out the prices that apply.

No. of Pages No. of Pages Price (Including cover Price (Including cover Code and blank pages) Price* Code and blank pages) Price* A 1–16 $4.22 #Z 1407–1470 $125.60 B 17–32 $6.33 #ZA 1471–1536 $131.56 C 33–48 $8.65 #ZB 1537–1610 $136.57 D 49–96 $13.61 #ZC 1611–1666 $142.32 E 97–144 $17.51 #ZD 1667–1730 $147.70 F 145–192 $20.78 #ZE 1731–1796 $153.66 G 193–240 $23.95 #ZF 1797–1860 $159.20 H 241–288 $25.43 #ZG 1861–1926 $164.42 I 289–352 $28.70 #ZH 1927–1990 $170.38 J 353–416 $33.44 #ZI 1991–2056 $175.76

K 417–480 $38.19 * All prices include GST # Printed as two volumes L 481–544 $44.52 M 545–608 $50.90 N 609–672 $56.28 O 673–736 $63.62 P 737–800 $70.10 #Q 821–886 $76.22 #R 887–950 $81.29 #S 951–1016 $86.83 #T 1017–1080 $92.21 #U 1081–1146 $97.75 #V 1147–1210 $103.50 #W 1211–1276 $108.88 #X 1277–1340 $114.78 #Y 1341–1406 $119.95 348 G 6 13 February 2020 Victoria Government Gazette

The Victoria Government Gazette is published by IVE Group Limited with the authority of the Government Printer for the State of Victoria © State of Victoria 2020 This publication is copyright. No part may be reproduced by any process except in accordance with the provisions of the Copyright Act. Address all enquiries to the Government Printer for the State of Victoria Level 2, 1 Macarthur Street Melbourne 3002 Victoria Australia

How To Order Retail & Victoria Government Gazette Mail Sales Ground Floor, Building 8, 658 Church Street, Richmond 3121 DX 106 Melbourne ✆ Telephone (03) 8523 4601 FAX Fax (03) 9600 0478 email [email protected]

Recommended Retail Price $2.30 (includes GST)