Victoria Government Gazette By Authority of Victorian Government Printer

No. G 50 Thursday 9 December 2004

www.gazette.vic.gov.au

GENERAL 3314 G 50 9 December 2004 Government Gazette

TABLE OF PROVISIONS Private Advertisements Unclaimed Moneys Dissolution of Partnerships Austrim Nylex Limited 3329 Alliant Energy Finance Holdings 3316 Birdsey, Dedman Bartlett, solicitors 3321 Alliant Energy Finance 3316 McCarthy & Associates, solicitors 3321 Butchers on the Block 3316 Mitchell, McKenzie & Co., solicitors 3321 La Face Beauty Clinic 3316 Nylex (New Zealand) Limited 3322 West Heidelberg Collision Centre 3316 Nylex Limited 3323 Estates of Deceased Persons Peter Parkes Real Estate 3336 Basile & Co. Pty Ltd 3316 Richard Horseman Pty Ltd 3337 Bruce M. Cook & Associates 3317 Roccisano Real Estate 3337 De Kever Spaulding 3317 Royston Cahir & Martin 3338 Duffy & Simon 3317 White Cleland, solicitors 3338 Dwyer Mahon & Robertson 3317 Proclamations 3339 E. P. Johnson & Davies 3317 Government and Outer Budget Sector Engel & Partners Pty 3317 Agencies Notices 3341 FeatherbyÕs 3318 Orders in Council 3358 G. W. P. Aarons & Co. 3318 Acts: Garden & Green 3318 Administrative Arrangements; Harris & Chambers 3318 Constitution Act Amendment; J. R. & A. Hoban 3318 Parliamentary Committees; James Taylor & Co. 3319 Project Development and Maddocks 3319 Construction Management; Mills Oakley 3319 Road Safety; Pearce Webster & Dugdales 3319 Victorian Plantations Rennick & Gaynor 3320 Corporation T. J. Mulvany & Co. 3320 Verhoeven & Curtain 3320 White Cleland Pty 3320

Advertisers Please Note As from 9 December 2004 The last Special Gazette was No. 258 dated 7 December 2004. The last Periodical Gazette was No. 2 dated 23 September 2004.

How To Submit Copy l See our webpage www.craftpress.com.au l or contact our office on 9926 1233 between 8.30 am and 5.30 pm Monday to Friday

Copies of recent Special Gazettes can now be viewed at the following display cabinets:

l 1 Treasury Place, (behind the Old Treasury Building), and l Craftsman Press Pty Ltd, 125 Highbury Road, Burwood 3125 (front of building). Victoria Government Gazette G 50 9 December 2004 3315

PUBLICATION OF THE VICTORIA GOVERNMENT GAZETTE (GENERAL) CHRISTMAS WEEK (Thursday 23 December 2004)

Please Note: The Victoria Government Gazette for Christmas week (G52/04) will be published on Thursday 23 December 2004. Copy deadlines: Private Advertisements 9.30 am on Monday 20 December 2004. Government and Outer Budget Sector Agencies Notices 9.30 am on Tuesday 21 December 2004. 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

PUBLICATION OF THE VICTORIA GOVERNMENT GAZETTE (GENERAL) WEEK ENDING Friday 31 December 2004

Please Note: NO Government Gazette (General) will be published in the week ending Friday 31 December 2004. However, Government and Outer Budget Sector Agencies may request a Special Gazette to be published. If this is required, please contact the Government Gazette Officer on 9926 1233 (B.H.) or 0419 327 321 (A.H.) as early as possible.

JENNY NOAKES Government Gazette Officer

PUBLICATION OF THE VICTORIA GOVERNMENT GAZETTE (GENERAL) NEW YEAR WEEK (Thursday 6 January 2005)

Please Note: The Victoria Government Gazette for New Year week (G1/05) will be published on Thursday 6 January 2005. Copy deadlines: Private Advertisements 9.30 am on Friday 31 December 2004. Government and Outer Budget Sector Agencies Notices 9.30 am on Tuesday 4 January 2005. 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 3316 G 50 9 December 2004 Victoria Government Gazette

PRIVATE ADVERTISEMENTS DISSOLUTION OF PARTNERSHIP under the name of La Face Beauty Clinic has Notice is hereby given that the partnership been dissolved effective as at 30 November previously subsisting between Alliant Energy 2004 and that Blanc Pty Ltd and Luxe & Co Pty Finance Holdings Pty Ltd, ACN 099 075 797, Ltd have entered into a new partnership and will and Alliant Energy Finance (No. 1) Pty Ltd, continue to operate under the name of La Face ACN 099 075 804, was dissolved with effect on Beauty Clinic. 10 October 2004. The partnership was known as IRVIN GOLD, solicitor, Alliant Energy Finance Holdings Partnership. 641 Rathdowne Street, North Carlton. DEACONS, Level 24, 385 Bourke Street, Melbourne. DISSOLUTION OF PARTNERSHIP I, Myles Jenner, of 5 Pindari Avenue, DISSOLUTION OF PARTNERSHIP Epping, advise that as from 29 October 2004 I Notice is hereby given that the partnership am no longer a partner in the business known as previously subsisting between Alliant Energy West Heidelberg Collision Centre of 54 Kylta Finance Holdings Partnership (being a partnership Road, West Heidelberg. That I will not be constituted by Alliant Energy Finance Holdings responsible for any debts incurred in my name Pty Ltd, ACN 099 075 797, and Alliant Energy or in the name of the partnership as from that Finance (No. 1) Pty Ltd, ACN 099 075 804) and date. Alliant Energy Finance (No. 2) Pty Ltd, ACN 099 075 813, was dissolved with effect on 10 October 2004. The partnership was known as Re: Estate of FLORENCE MAY Alliant Energy Finance Partnership. CLOTHILDE ABBISS, deceased. DEACONS, In the estate of FLORENCE MAY Level 24, 385 Bourke Street, Melbourne. CLOTHILDE ABBISS of 5 Hall Street, Cohuna, in the State of Victoria, widow, DISSOLUTION OF PARTNERSHIP deceased. Creditors, next-of-kin and all other persons having claims against the estate of the Partnership Act 1958 said deceased are required by Fay Shirley Take notice that the partnership previously Kellett of 43 Edward Street, Rochester, Victoria, subsisting between John Thatcher and Arthur and Gail Rosalie Keath of 26 Hay Street, Cohuna, George Mackney, known as George Mackney, Victoria, the executrices of the Will of the said which traded under the name of Butchers on the deceased, to send particulars of such claims to Block, carrying on business at the Bayswater them in care of the undermentioned solicitors Shopping Centre, Bayswater, was dissolved on within two months from the date of publication 17 March 2004. John Thatcher will continue to trade as Butchers on the Block and will be of this notice, after which date they will responsible for all liabilities and debts owing by distribute the assets having regard only to the Butchers on the Block as and from 17 March claims of which they then have notice. 2004. BASILE & CO. PTY LTD, legal practitioners, EALES & MACKENZIE MELBOURNE, 46 Wellington Street, Kerang, Victoria 3579. lawyers, Level 8, 395 Collins Street, Melbourne, Victoria. Re: Estate of RAYMOND ROBERT VEITCH, deceased. DISSOLUTION OF PARTNERSHIP In the estate of RAYMOND ROBERT Notice is hereby given in accordance with VEITCH of 32 Queen Mary Avenue, Leitchville, the provisions of the Partnership Act 1958 that in the State of Victoria, motor mechanic, the partnership between La Face Pty Ltd and deceased. Creditors, next-of-kin and all other Blanc Pty Ltd formerly conducted by them persons having claims against the estate of the Victoria Government Gazette G 50 9 December 2004 3317 said deceased are required by Gary Raymond Nar Nar Goon, Victoria, business proprietor, Veitch of 2 Margaret Street, Cohuna, Victoria, who died on 13 September 2004, are requested the executor of the Will of the said deceased, to send particulars of their claims to the to send particulars of such claims to him in care executors, Judith Anne Eckersley and Donald of the undermentioned solicitors within two Fraser Grant Duffy, care of the undersigned months from the date of publication of this lawyers, by 9 February 2005, after which date notice, after which date he will distribute the they will convey or distribute the assets having assets having regard only to the claims of which regard only to the claims of which they then they then have notice. have notice. BASILE & CO. PTY LTD, legal practitioners, DUFFY & SIMON, lawyers, 46 Wellington Street, Kerang, Victoria 3579. 13 John Street, Pakenham 3810.

Re: Estate of EILEEN MARY HENRY, Re: Estate of DOROTHY JOAN RYAN. deceased. Creditors, next-of-kin or others having Creditors, next-of-kin or others having claims in respect of the estate of DOROTHY claims in respect of the estate of EILEEN JOAN RYAN, late of 125 Cumming Avenue, MARY HENRY of 202 Thorpes Lane, Lakes Birchip, in the State of Victoria, widow, Entrance, in the State of Victoria, retired, who deceased, who died on 7 October 2004, are to died on 17 September 2004, are to send send particulars of their claim to the executors particulars of their claims to the personal care of the undermentioned legal practitioners representative/s care of the undermentioned by 25 February 2005 after which date the solicitors by 10 February 2005 after which date executors will distribute the assets having regard the personal representative/s will distribute the only to the claims of which they then have assets having regard only to the claims of which notice. they then had notice. DWYER, MAHON & ROBERTSON, BRUCE M. COOK & ASSOCIATES, legal practitioners, barristers and solicitors, Beveridge Dome, Level 19, 535 Bourke Street, Melbourne. 194Ð208 Beveridge Street, Swan Hill.

Creditors, next-of-kin and other persons Creditors, next-of-kin or others having having claims against the estate of JOYCE claims in respect of the estate of PETER PRITCHARD, pensioner, late of Amaroo ALLEN RAMSDEN, late of Unit E17, Gardens Aged Hostel, 811 Burwood Highway, 148 Smith Street, Cleveland, Queensland, but Ferntree Gully, Victoria, who died on 9 August formerly of 5 Homestead Place, Mill Park, 2004, are required by the executor, Jennifer Victoria, retired metallurgist, deceased, who Anne Drew of 16 Johnson Drive, Ferntree died on 30 July 2004, are to send particulars of Gully, Victoria, sales consultant, to send their claims to the executor care of the particulars of their claims to her care of the undermentioned solicitors by 18 February 2005 undermentioned solicitors by 7 February 2005 after which date the executor will distribute the after which date she may convey or distribute assets having regard only to the claims of which the estate having regard only to the claims of the executor then has notice. which she then has notice. E. P. JOHNSON & DAVIES, solicitors, DE KEVER SPAULDING, lawyers, 52 Collins Street, Melbourne 3000. 173 Boronia Road, Boronia 3155. Creditors, next-of-kin and others who have Re: LESLIE EDWARD SHAW, deceased. claims in respect of the estate of ZELMA MAUDE DAVIDSON, late of 36 Woodward Creditors, next-of-kin and others having Street, Wy Yung, in the State of Victoria, claims in respect of the estate of LESLIE deceased, who died on 13 September 2004, are EDWARD SHAW, late of 570 Seven Mile Road, to send particulars of their claims to the 3318 G 50 9 December 2004 Victoria Government Gazette administrators, care of Engel & Partners Pty of Re: VINCENT JOSEPH HIGGINS, 109 Main Street, Bairnsdale, by 9 March 2005 deceased. after which date it will distribute the assets Creditors, next-of-kin and others having having regard only to the claims of which it then has notice. claims in respect of the estate of the deceased, who died on 13 September 2004, are required by ENGEL & PARTNERS PTY, legal practitioners, the trustee, Joseph Vincent Higgins, to send 109 Main Street, Bairnsdale. particulars to the trustee by 10 February 2005 after which date the trustee may convey or Creditors, next-of-kin and others who have distribute the assets, having regard only to the claims in respect of the estate of ELIZABETH claims of which the trustee has notice. GRACE ZANELLI, late of 46 McEachern GARDEN & GREEN, solicitors, Street, Bairnsdale, in the State of Victoria, 4 McCallum Street, Swan Hill 3585. deceased, who died on 9 September 2004, are to send particulars of their claims to the administrators, care of Engel & Partners Pty of Re: REX CLIFFORD McCANN, deceased. 109 Main Street, Bairnsdale, by 9 March 2005 after which date it will distribute the assets Creditors, next-of-kin and others having having regard only to the claims of which it then claims in respect of the estate of the deceased, has notice. who died on 31 August 2002, are required by the ENGEL & PARTNERS PTY, legal practitioners, trustee, Gweneth Valerie McCann, in the Will 109 Main Street, Bairnsdale. called Gwenneth Valerie McCann, to send particulars to the trustee by 10 February 2005 after which date the trustee may convey or Creditors, next-of-kin or others having distribute the assets, having regard only to the claims in respect of the estate of the late claims of which the trustee has notice. IRIS MIRANDA MARY CLARKE, late of GARDEN & GREEN, solicitors, 159 Eighth Avenue, Rosebud, in the State of Victoria, deceased, who died on 22 July 2004, 4 McCallum Street, Swan Hill 3585. are to send particulars of their claims to the executor care of the undermentioned solicitors MARION ELIZABETH PICKERING, late by 17 February 2005 after which date the executor will distribute the assets having regard of 1/180 Weatherall Road, Cheltenham, home only to the claims of which he then has notice. duties, deceased. FEATHERBYÕS, solicitors, Creditors, next-of-kin and others having 1043A Point Nepean Road, Rosebud 3939. claims in respect of the estate of the deceased, who died on 8 November 2004, are required by the trustees, care of Harris & Chambers, lawyers ROBERT LANDALE SCOTT MORTON, of 338 Charman Road, Cheltenham 3192, to late of 6/28 Wynstay Road, Prahran, in the State send particulars to them by 10 February 2005 of Victoria, sales assistant. after which date the trustees may convey or Creditors, next-of-kin and others having distribute the assets, having regard only to the claims in respect of the estate of the deceased, claims of which the trustees then have notice. who died on 13 October 2004, are required by HARRIS & CHAMBERS, lawyers, the executor of the Will of the deceased, Stuart 338 Charman Road, Cheltenham 3192. Robert Morton of Apartment 402, 360 St Kilda Road, Melbourne, in the State of Victoria, to send particulars to his solicitors, GWP Aarons GERALD BERNARD KOINEGG, late of & Co. of Level 9, 224 Queen Street, Melbourne, 7 Parade Court, Sunbury, Victoria, loader, in the State of Victoria by 12 February 2005, deceased. Creditors, next-of-kin and others after which date the executor may convey or distribute the assets having regard only to the having claims in respect of the estate of the claims of which they then have notice. abovenamed deceased, who died on 24 June 2004, are required to send particulars of their Dated 9 December 2004 claims to the executor, William Clayton G. W. P. AARONS & CO., solicitors, Thomas, care of the undermentioned solicitors Level 9, 224 Queen Street, Melbourne 3000. by 24 February 2005, after which date the said Victoria Government Gazette G 50 9 December 2004 3319 executor will distribute the assets having regard KEITH ERNEST KEMP, late of 14 Munro only to the claims of which he then has notice. Avenue, Edithvale, Victoria, retired company J. R. & A. HOBAN, lawyers, executive, deceased. 47 OÕShanassy Street, Sunbury 3429. Creditors, next-of-kin and others having claims in respect of the estate of the deceased, Re: HERBERT RONALD JOHN OÕBRIEN, who died on 22 November 2004, are required by deceased, late of 8 Musk Court, Westmeadows, the executor, ANZ Executors & Trustee Company Victoria, retired, deceased. Limited, ACN 006 132 332, of 530 Collins Creditors, next-of-kin and others having Street, Melbourne, Victoria, to send particulars claims in respect of the estate of the deceased, to it by 9 February 2005 after which it may who died on 2 September 2004, are required convey or distribute the assets having regard by the executor, James Andrew Taylor of only to the claims of which it then has notice. 2 Doncaster Road, Balwyn North, Victoria, to MILLS OAKLEY, lawyers, send particulars to him by 28 February 2005 121 William Street, Melbourne. after which date the executor may convey or distribute the assets having regard only to the claims of which he then has notice. RICHARD KEITH WHITEHALL, late of JAMES TAYLOR & CO., solicitors, 11 Cadby Court, Caulfield South, Victoria, but 2 Doncaster Road, Balwyn North, Victoria. formerly of 22 Herbert Street, Mornington, Victoria, retired, deceased. Creditors, next-of-kin and others having claims in respect of the estate Re: JEAN EVELYN KING, late of Elanora, of the deceased, who died on 19 November 7 Mair Street, Brighton, Victoria, but formerly 2004, are required by the executor, Valerie Ruth of 3 Olga Street, Coburg, Victoria, widow, deceased. Whitelaw of 11 Cadby Court, Caulfield South, Victoria, to send particulars to her by 9 February Creditors, next-of-kin and others having 2005 after which date she may convey or claims in respect of the estate of the deceased, distribute the assets having regard only to the who died on 30 August 2004, are required by the trustee, Andrew John King of 10 Greendale claims of which she then has notice. Place, Gelorup, WA, mining engineer, son, to MILLS OAKLEY, lawyers, send particulars to the trustee by 8 February 121 William Street, Melbourne. 2005 after which date the trustee may convey or distribute the assets, having regard only to the claims of which the trustee has notice. Re: LEO PATRICK GRIFFIN, late of MADDOCKS, lawyers, 56 Browning Street, Moonee Ponds, Victoria, 140 William Street, Melbourne 3000. retired, deceased. Creditors, next-of-kin and others having Re: WILLIAM JOHN STOCKDALE, late claims in respect of the estate of the deceased, of Old Golden Point Road, Blackwood, who died on 25 June 2004, are required by Victoria, retired, deceased. the trustees, Roderick Stephenson of 8 Beach Creditors, next-of-kin and others having Street, Frankston, Victoria, retired and Eric claims in respect of the estate of the deceased, Chee Fong Foong of 4/47 Carroll Crescent, who died on 28 August 2004, are required by Glen Iris, Victoria, medical practitioner, to the trustee, George Joseph Stockdale, to send particulars to the trustee care of his send particulars to the trustees care of the undermentioned solicitors by 8 February 2005 undermentioned solicitors by 25 February 2005 after which date the trustee may convey or after which date the trustees may convey or distribute the assets, having regard only to the distribute the assets, having regard only to the claims of which the trustee has notice. claims of which the trustees have notice. MADDOCKS, lawyers, PEARCE WEBSTER DUGDALES, solicitors, 140 William Street, Melbourne 3000. 24 High Street, Glen Iris 3146. 3320 G 50 9 December 2004 Victoria Government Gazette

FAYE LEE, late of ÒToad HallÓ, 1620 Creditors, next-of-kin and others having Traralgon Creek Road, Koornalla, Victoria, claims in respect of the estate of the deceased, director, deceased. Creditors, next-of-kin and who died on 21 September 2004, are required by others having claims in respect of the estate of the personal representative, Yvonne Mary Jones the deceased, who died on 22 September 2004, of 3 Margaret Street, Traralgon, to send are required by the executors, Daniel Leslie particulars to her care of the undermentioned Minogue of 431 Riversdale Road, Hawthorn solicitors by 31 March 2005 after which date East, Victoria and Raymond Frederick Walker the personal representative may convey or of 32 Kerford Street, East Malvern, Victoria, to distribute the assets, having regard only to the send particulars to them care of the undersigned claims of which she then has notice. by 9 February 2005 after which date the VERHOEVEN & CURTAIN, solicitors, executors may convey or distribute the assets 136 Commercial Road, Morwell, having regard only to the claims of which they Suite 4, 46 Haigh Street, Moe. then have notice. RENNICK & GAYNOR, solicitors, Re: DORIS MARY GREVE, late of 431 Riversdale Road, Hawthorn East. Chelsea Park Nursing Home, 256 Station Street, Edithvale, Victoria, but formerly of Hostel Suite G, Greenways Retirement Village, PEGGY MAUREEN MOON, late of 330Ð356 Frankston/Dandenong Road, Seaford, 1/324 Riversdale Road, Hawthorn, Victoria, Victoria, retired, deceased. retired, deceased. Creditors, next-of-kin and others having claims in respect of the estate of Creditors, next-of-kin and others having the deceased, who died on 21 September 2004, claims in respect of the estate of the deceased, are required by the executor, Mark Rowland who died on 6 August 2004, are required by the Moon of 106 Through Road, Camberwell, trustees, William McKenzie Cleland, Victoria, to send particulars to him care of the Christopher David Galagher and Doreen Ann undersigned by 9 February 2005 after which Taylor, to send particulars to the trustees care of date the executor may convey or distribute the the undermentioned solicitors by 9 February assets having regard only to the claims of which 2005 after which date the trustees may convey he then has notice. or distribute the assets, having regard only to the claims of which the trustees then have notice. RENNICK & GAYNOR, solicitors, 431 Riversdale Road, Hawthorn East. WHITE CLELAND PTY, solicitors, Level 3, 454 Nepean Highway, Frankston 3199.

ROBERT EDWARD BEVERIDGE, late of 68 Union Street, East Brighton, Victoria, blacksmith, deceased. Creditors, next-of-kin and others having claims in respect of the estate of the abovenamed deceased, who died on 17 May 2004, are required to send particulars of their claims to the executors, Patrick Francis Fitzpatrick and Marie Therese Fitzpatrick, care of the undermentioned solicitors by 14 February 2005 after which date the said executors will distribute the assets having regard only to the claims of which they then have notice. T. J. MULVANY & CO., solicitors, 2nd Floor, 51 Queen Street, Melbourne 3000.

HECTOR JOSEPH THOMAS DOWNING, late of 1 Sinclair Avenue, Morwell, in the State of Victoria, retired gentleman, deceased. Victoria Government Gazette G 50 9 December 2004 3321

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable BIRDSEY, DEDMAN & BARTLETT SOLICITORS $ Shared Interest Pty Ltd, C/- Civic Conveyancing Werribee, 25 Watton Street, Werribee 121.33 Cheque 31/07/03 Norman R. Gamble, 5 Bangerang Avenue, Sunshine North 500.00 Ó 16/12/03

04279 CONTACT: BRENDA SAWYER , PHONE: (03) 5222 3655.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable McCARTHY & ASSOCIATES SOLICITORS $ George and Dorothy Barnett, 93 Vincent Street, Sandringham 2,090.00 Cheque 12/02 Victor Kalinowski, 18Ð20 Roberta Street, Moorabbin 200.00 Ó Ó

04284 CONTACT: ALEX JOYCE, PHONE: (03) 9578 0988.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable MITCHELL McKENZIE & CO. SOLICITORS $ L. Brooks 299.46 Cheque 31/01/00 A. E. & E. F. Goulding 234.46 Ó Ó G. J. Marshall 239.15 Ó Ó Ringo Electronics 186.80 Ó Ó 3322 G 50 9 December 2004 Victoria Government Gazette

Dale Finnigan, 16 Wedgewood Drive, Rosebud 214.65 Ó 24/10/02 Suat Gultekin, 26 Tawonga Street, Broadmeadows 3,671.70 Ó 16/12/02 Huw Prys Jenkins, Wales, United Kingdom 2,000.00 Ó 30/06/99 State Land Tax 208.55 Ó 18/07/94 Coliban Water 160.00 Ó 09/02/98 Cecil & Sharon Tang 2,689.21 Ó 24/02/83 R. Eddy Family Trust 107.95 Ó 01/07/86 C. F. Healey Family Trust No. 1 152.88 Ó Ó C. F. Healey Family Trust No. 2 152.88 Ó Ó A. J. Klemm & others Family Trust 152.88 Ó Ó Loorungah Nominees Pty Ltd 311.33 Ó Ó McCurrey as trustee for Atkins 105.62 Ó Ó D. W. & L. E. OÕReilly 330.76 Ó Ó Estate of J. C. Trounson Trust 2,394.20 Ó Ó Turner Family Trust 330.76 Ó Ó

04283 CONTACT: DAVID ROHDE, PHONE: (03) 5482 2555.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable NYLEX (NEW ZEALAND) LIMITED $ Cowling Corporation Pty Ltd, ÒCowling Super Fund A/cÓ, 5426 Marine Drive North, Sanctuary Cove, Qld 1,436.71 Cheque 31/10/00 Cowling Corporation Pty Ltd, ÒCowling Super Fund A/cÓ, 5426 Marine Drive North, Sanctuary Cove, Qld 1,413.29 Ó 30/04/01 Ms Judy Cranston, 20 East Street, Guildford, WA 1,047.60 Ó 30/04/00 Giladi Pty Ltd, 518 Station Street, Carrum 125.71 Ó Ó Dr Sandra Jane Underwood Grimes, C/- T. York Accountant, PO Box 637, Bondi Junction, NSW 235.55 Ó 30/04/01 Mr Kevin Russell Khalu & Mrs Elizabeth Eva Khalu, ÒKR & EE Khalu S/F A/cÓ, PO Box 24, Mackay, Qld 239.45 Ó 31/10/00 Mr Harley Howard Price & Mrs Margery Edna Price, ÒIsajamia Super Fund A/cÓ, 7A Woorigoleen Road, Toorak 838.08 Ó 30/04/00 Mrs Eva Ruckschloss, 6 Murrell Place, Flynn, ACT 141.33 Ó 30/04/01 Mrs Patricia Stallard, 76 Patrick Street, Merewether, NSW 167.62 Ó 30/04/00

04290 CONTACT: GABRIELLE SHEAD, PHONE: (03) 9415 5000. Ext 5729. Victoria Government Gazette G 50 9 December 2004 3323

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable NYLEX LIMITED $ Mr Carlos Acosta, 9850 Pagewood #806, Houston, Texas 77042, United States of America 117.00 Cheque 30/09/99 Mr Carlos Acosta, 9850 Pagewood #806, Houston, Texas 77042, United States of America 137.64 Ó 02/10/00 Mr Christopher Thomas Allen & Mrs Susan Ann Allen, ÒAllen Family Super Fund A/cÓ, 118 Wilgarning Street, Stafford Heights, Qld 387.00 Ó Ó Mrs Dorothy Isobel Anderson, ÒNo 2 AccountÓ, 7 Kingswood Avenue, Mount Waverley 223.30 Ó Ó Mr Don Blair, 1120 RMB, Bamganie Road, Meredith 700.00 Ó 02/04/01 Mr Don Blair, 1120 RMB, Bamganie Road, Meredith 1,050.00 Ó Ó Mr Laurie Blampied & Mrs Anne Blampied, ÒBlampied Super Fund A/cÓ, C/- Paul P. Ferla, 231 Victoria Street, Abbotsford 165.00 Ó 02/10/00 Dr David Bornstein, 237 Kooyong Road, Elsternwick 440.00 Ó Ó Dr David Bornstein, 237 Kooyong Road, Elsternwick 280.00 Ó 02/04/01 Mr Timothy John Irwin Boyd, ÒMurraÓ, Young, NSW 193.50 Ó 30/09/99 Mr James Alfred Braddock & Mrs Jill Penelope Braddock, ÒTriple J Super Fund A/cÓ, 24 Cornwall Avenue, Turramurra, NSW 235.00 Ó 02/04/01 Sarah Louise Bray, 10 Moncur Street, Woollahra, NSW 156.25 Ó 30/03/99 Sarah Louise Bray, 10 Moncur Street, Woollahra, NSW 225.00 Ó 30/09/99 Sarah Louise Bray, 10 Moncur Street, Woollahra, NSW 175.00 Ó 30/03/00 Sarah Louise Bray, 10 Moncur Street, Woollahra, NSW 243.00 Ó 02/10/00 Mr George William Breen & Mrs Karen Denise Breen, ÒG & K Breen Super Fund A/cÓ, 18 Melrose Drive Kilmore 156.00 Ó 02/04/01 Ms Christina Elizabeth Brown, 74A PO Wah Yeon Yung Shue Wan, Lamma Island, Hong Kong 132.30 Ó Ó Mr Beverley William Cains, ÒKibah DownsÓ, Loomberah NSW 140.00 Ó Ó Mr Thomas Caldwell & Mrs Shirley Caldwell, 1390 West Copper Creek Place, Oro Valley, Arizona 95737, United States of America 191.70 Ó 30/09/99 Mr Andrew Campbell, 21 Jacksons Road, Mount Eliza 350.00 Ó 30/03/00 Mr Andrew Campbell, 21 Jacksons Road, Mount Eliza 350.00 Ó 02/04/01 Estate of Robert Laws Chambers, PO Box 3363, Fair, Southport, Qld 312.50 Ó 30/03/99 Mr Kuan-Han Chen, C/- Covock Pty Ltd, GPO Box 4215NN, Melbourne 271.00 Ó 02/04/01 3324 G 50 9 December 2004 Victoria Government Gazette

Mrs Kathleen Marion Currey, 4/69 Windella Avenue Kew East 280.00 Ó Ó Mrs Joan Curtis, 30 Lord Street, Roseville, NSW 900.00 Ó 30/09/99 Mr Russell John Daughtrey, C/- PO Box 912, Palmerston North, New Zealand 119.00 Ó 02/04/01 Mr Daryl John Davies, C/- Oxleys, 163 Fyans Street, South 140.00 Ó Ó Mr John Philip Davis, 39 Carlyle Street, Ashburton 125.00 Ó 30/03/99 Derbyshire Investments Pty Ltd, 20 Howitt Street, South Yarra 490.00 Ó 02/04/01 Mr Lou Di Lazzaro & Mrs Denise Di Lazzaro, PO Box 242, Galston, NSW 152.75 Ó Ó Mr Nicholas David Elmes, 45 Somers Avenue, Malvern 144.00 Ó 30/09/99 Mrs Nabila Eqbal, 9 Hayes Court, Hoppers Crossing 350.00 Ó 02/04/01 Esp Nominees Pty Ltd, ÒJohnson Super Fund A/cÓ, GPO Box 1581, , NSW 126.00 Ó 30/03/00 Famburgh Pty Ltd, ÒFamburgh Super Fund A/cÓ, C/- McGregor-West Pty Ltd, Level 1, 478 Albert Street, East Melbourne 967.00 Ó 02/10/00 Famburgh Pty Ltd, ÒFamburgh Super Fund A/cÓ, C/- McGregor-West Pty Ltd, Level 1, 478 Albert Street, East Melbourne 361.00 Ó 02/04/01 Mr Barry John Flynn, 87 Nott Street, Enoggera, Qld 145.00 Ó Ó Fordern Ceiling Holdings Pty Ltd ÒSuperfund A/cÓ, PO Box 250, Caulfield East 312.50 Ó 30/03/99 G B Contracting Management Pty Ltd ÒSuper Fund A/cÓ, PO Box 3, Forest Hill 140.00 Ó 30/03/00 Dr Robert Norman Gelder, PO Box 2071, Ivanhoe East 325.00 Ó 02/04/01 General Public Relations Pty Ltd, PO Box 774, North Sydney, NSW 146.41 Ó 02/10/00 Giladi Pty Ltd, 509 Station Street, Carrum 330.00 Ó Ó Giladi Pty Ltd, 509 Station Street, Carrum 210.00 Ó 02/04/01 G. L. McCardle Nominees Pty Ltd, ÒMcCardle Executive Unit A/cÓ, 71 Royal Avenue, Sandringham 165.20 Ó 30/03/00 G. L. McCardle Nominees Pty Ltd, ÒMcCardle Executive Unit A/cÓ, 71 Royal Avenue, Sandringham 259.60 Ó 02/10/00 G. L. McCardle Nominees Pty Ltd, ÒMcCardle Executive Unit A/cÓ, 71 Royal Avenue, Sandringham 165.20 Ó 02/04/01 Mr Laurence John Graham & Mrs Isobel Anne Graham, PO Box 1056, Tamworth, NSW 140.00 Ó 30/03/00 Ms Stephanie Lucille Grant, PO Box 30, Balfour, New Zealand 122.50 Ó Ó Ms Stephanie Lucille Grant, PO Box 30, Balfour, New Zealand 169.50 Ó 02/10/00 Mr Craig Ashley Grimes, ÒGrimes Family S/Fund A/cÓ, PO Box 373, Albion, Qld 155.00 Ó Ó Mr Barrie John Harbutt, 11/80 Dee Why Parade, Dee Why, NSW 126.00 Ó 30/09/99 Mr John Raymond William Edwin Hart, 67 Fitzgerald Street, Balwyn 238.70 Ó 30/03/00 Mr Thomas Hayes, 16 Stuart Street, Griffith, ACT 210.00 Ó Ó Victoria Government Gazette G 50 9 December 2004 3325

Mr Thomas Hayes, 16 Stuart Street, Griffith, ACT 291.00 Ó 02/10/00 Mr Thomas Hayes, 16 Stuart Street, Griffith, ACT 109.00 Ó 02/04/01 Mr Jeffrey James Hill, Unit 6, 2 Mckeon Street, Maroubra, NSW 180.00 Ó 30/09/99 Hineway Holdings Pty Limited ÒSuperannuation Fund A/cÓ, 113 Collins Road, St Ives, NSW 125.00 Ó 30/03/99 Mr Damien Howard, ÒSydam Super Fund AccountÓ, PO Box 793, Nightcliff, NT 288.00 Ó 30/09/99 Mr Michael Howells, 13 Dalton Street, Wulguru, Qld 220.00 Ó 02/10/00 Mr Kerry Hughes & Mrs Sharron Eileen Hughes, PO Box 475, Boronia 540.00 Ó 30/09/99 Mr Warren John Jarman, 103 Brougham Street, Eltham 153.13 Ó 30/03/99 Mr Warren John Jarman, 103 Brougham Street, Eltham 171.50 Ó 30/03/00 Jereb Pty Ltd, 29 Alice Street, Malvern 1,012.53 Ó 02/04/01 Jobela Pty Ltd ÒJobela Superannuation A/cÓ, PO Box 52, Falls Creek 135.00 Ó 30/09/99 Mrs Elizabeth Woodall Joyce, 37 Lambeth Ave, Armadale 280.00 Ó 02/04/01 J. W. Lock Pty Ltd, ÒJ W Lock Superannuation A/cÓ, C/- Tower Trust, GPO Box 860, Adelaide, SA 387.00 Ó 02/10/00 J. W. Lock Pty Ltd, ÒJ W Lock Superannuation A/cÓ, C/- Tower Trust, GPO Box 860, Adelaide, SA 145.00 Ó 02/04/01 David Kahan, 12/14Ð18 Howitt Street, South Yarra 245.00 Ó Ó Mrs Sarah Jaenine Kennedy, 29 Surrey Road, Mt Waverley 535.50 Ó Ó Mr Bruce Kilby, PO Box 173, Banyo, Qld 291.00 Ó 02/10/00 Paul Christopher Knighton & Georgina Nevelka Knezevic, 18 Bailey Street, Newtown, NSW 203.12 Ó 02/04/01 Mrs Susan Joy Knopfelmacher, 4 Haileybury Street, Brighton 143.75 Ó 30/03/99 Mrs Susan Joy Knopfelmacher, 4 Haileybury Street, Brighton 207.00 Ó 30/09/99 Dr Gabriel Krausz ÒSuperannuation Fund A/cÓ, C/- Barry Mendel Frank, Level 53, 19Ð29 Martin Plc, Sydney, NSW 967.00 Ó 02/10/00 Mr Paul Harold Krynen, 259 Aumuna Rd, Terrey Hills, NSW 270.00 Ó 30/09/99 Mr Paul Harold Krynen, 259 Aumuna Rd, Terrey Hills, NSW 210.00 Ó 30/03/00 Mr Paul Harold Krynen, 259 Aumuna Rd, Terrey Hills, NSW 291.00 Ó 02/10/00 Mr Paul Harold Krynen, 259 Aumuna Rd, Terrey Hills, NSW 109.00 Ó 02/04/01 Mr Cameron Scott Leckie & Ms Anne Louise Bastock, 41 Suffolk Avenue, Collaroy, NSW 119.00 Ó Ó Mr Peter Lee, 317 Pacific Highway, Asquith, NSW 136.00 Ó 02/10/00 Ms Jennifer Jenkins Legrand, 2 Andrew Court, Narre Warren 350.00 Ó 02/04/01 Mr John William Lenton & Mrs Margaret Ann Lenton, C/- Baker Young Pms, PO Box 3037, Rundle Mall, Adelaide, SA 105.00 Ó 30/03/00 Mrs Jill Lorraine Lindsay, C/- Australian Football League, GPO Box 1449N, Melbourne 135.90 Ó 30/09/99 Mr Gerard Paul Lloyd, RMB 346, Geelong Road, Mt Wallace 385.00 Ó 02/10/00 Lockley Services Pty Ltd 8 Macro Court Rowville 253.00 Ó 02/04/01 Mr Keith Gerald Longden, C/- Equity Trustees Limited, 472 Bourke Street, Melbourne 140.00 Ó Ó Mr Michael Roebourne Madigan, C/- Salomon Smith Barney, GPO Box 2419, Adelaide, SA 770.00 Ó 02/10/00 Mr Brian John Maher, 10 Graylind Close, Collaroy, NSW 504.00 Ó 02/04/01 Mrs Karen Mahlab, ÒJeremy Monester A/cÓ, 117 Walsh Street, South Yarra 329.45 Ó 02/10/00 3326 G 50 9 December 2004 Victoria Government Gazette

Mrs Karen Mahlab ÒJoshua Monester A/cÓ, 117 Walsh Street, South Yarra 329.45 Ó Ó Mr David John Martin, ÒYallambeeÓ, Tatyoon 490.00 Ó 30/03/00 Mr Jason Scott Martin & Mrs Caroline Maree Martin, C/- ABN Amro Morgans Mps, PO Box 582, Brisbane, Qld 220.50 Ó 30/03/00 Mr Michael Andrew Mattingley, 31 Marie Street, Traralgon 181.00 Ó Ó Mr Michael Andrew Mattingley, 31 Marie Street, Traralgon 260.64 Ó 30/09/99 Mr Michael Andrew Mattingley, 31 Marie Street, Traralgon 280.56 Ó 02/10/00 Mr Michael Andrew Mattingley, 31 Marie Street, Traralgon 105.72 Ó 02/04/01 McCormick Investments Pty Ltd, ÒMcCormick Super Fund A/cÓ, Att Mr H. C. McCormick, 86 Kay Street, Traralgon 270.00 Ó 30/09/99 Dr Ruth McCracken, 143 Balaclava Road, Marsfield, NSW 140.00 Ó 30/03/00 Dr Ruth McCracken, 143 Balaclava Road, Marsfield, NSW 194.00 Ó 02/10/00 Dr Ruth McCracken, 143 Balaclava Road, Marsfield, NSW 140.00 Ó 02/04/01 Mr Bruce David McKenzie, Unit 8, 64 Walnut Street, Wynnum, Qld 312.50 Ó 30/03/99 Mr Bruce David McKenzie, Unit 8, 64 Walnut Street, Wynnum, Qld 181.00 Ó 02/04/01 Mrs Alyssum McKinnon, C/- CSFB, PO Box R1474, Royal Exchange, NSW 135.00 Ó 30/09/99 Mrs Alyssum McKinnon, C/- CSFB, PO Box R1474, Royal Exchange, NSW 105.00 Ó 30/03/00 Mrs Alyssum McKinnon, C/- CSFB, PO Box R1474, Royal Exchange, NSW 105.00 Ó 02/04/01 Ms Tracey Michelle McMulkin, 4 Hereford Place, Eaton, WA 140.00 Ó Ó Mr Kevin Meloury, Moira Station, Cobb Highway, Mathoura, NSW 220.00 Ó 02/10/00 Mr Wesly John Mills, 818 Pacific Highway, Chatswood, NSW 122.60 Ó Ó Mulway Pty Limited, ÒChester Services A/cÓ, 29 England Avenue, Marrickville, NSW 125.00 Ó 30/03/99 Mulway Pty Limited, ÒChester Services A/cÓ, 29 England Avenue, Marrickville, NSW 140.00 Ó 30/03/00 Mulway Pty Limited, ÒChester Services A/cÓ, 29 England Avenue, Marrickville, NSW 194.00 Ó 02/10/00 Murlrace Pty Ltd, ÒMilliken Investment A/cÓ, Worsley Black & Partners, PO Box 317, Lavington, NSW 281.25 Ó 30/03/99 Mr Charlie Chishu Murodono & Mrs Yoko Murodono, 95 Rhode Island, Santa Cruz Boulevard, Clear Island Waters, Qld 348.00 Ó 02/10/00 Mr Charlie Chishu Murodono & Mrs Yoko Murodono, 95 Rhode Island, Santa Cruz Boulevard, Clear Island Waters, Qld 130.00 Ó 02/04/01 Miss Janet Myers, 38 Calembeena Avenue, Oakleigh 625.00 Ó 30/03/99 Miss Janet Myers, 38 Calembeena Avenue, Oakleigh 700.00 Ó 30/03/00 Miss Janet Myers, 38 Calembeena Avenue, Oakleigh 967.00 Ó 02/10/00 Miss Janet Myers, 38 Calembeena Avenue, Oakleigh 361.00 Ó 02/04/01 Mr William Mark Nichol ÒSuper Fund AccountÓ, 160 St Johns Place, Brooklyn, New York 11217, USA 112.70 Ó 30/03/00 Mr William Mark Nichol ÒSuper Fund AccountÓ, 160 St Johns Place, Brooklyn, New York 11217, USA 144.90 Ó 30/09/99 Mrs Cheryl Anne North, 18 Aquamarine Close, Caves Beach, NSW 136.00 Ó 02/10/00 Victoria Government Gazette G 50 9 December 2004 3327

Ms Elizabeth Mary OÕDonoghue, 26 Lamington Road, West End, Qld 324.00 Ó 30/09/99 Oral Support Pty Ltd, ÒHua & Rathsam Family A/cÓ, 6 Joseph Street, Lane Cove, NSW 280.00 Ó 30/03/00 Oscar Hughes & Associates Pty Limited, ÒO. Hughes & Ass P/L S/F A/cÓ, 12 Brown Street, Yarralumla, ACT 540.00 Ó 30/09/99 Paninga Pty Ltd, ÒB & C Super Fund A/cÓ, C/- Austock Brokers Pty Ltd, 1/350 Collins Street, Melbourne 2,005.50 Ó 02/04/01 Mr Jonathan Rafi Peer, 43 Fitzgerald Street, Queens Park, NSW 105.00 Ó Ó Mr Shane Anthony Philbey & Mrs Donna Hazel Philbey, 5 Kimberley Court, Toowoomba, Qld 297.00 Ó 02/10/00 Mr David Llewellyn Pilbrow, 208A Clyde Road, Fendalton, Christchurch, New Zealand 143.75 Ó 30/03/99 Mr David Llewellyn Pilbrow, 208A Clyde Road, Fendalton, Christchurch, New Zealand 207.00 Ó 30/09/99 Mr David Llewellyn Pilbrow, 208A Clyde Road, Fendalton, Christchurch, New Zealand 161.00 Ó 30/03/00 Mr David Llewellyn Pilbrow, 208A Clyde Road, Fendalton, Christchurch, New Zealand 243.51 Ó 02/10/00 Mr David Llewellyn Pilbrow, 208A Clyde Road, Fendalton, Christchurch, New Zealand 136.85 Ó 02/04/01 Mr Nigel Price & Mrs Carol Price, 60 New Beach Road, Darling Point, NSW 363.00 Ó 02/10/00 Quantum Risk Concepts Pty Ltd, 12 Wheeler Street, Carlton, NSW 125.00 Ó 30/03/99 R. & M. Mascitti Developments Pty Ltd, ÒMascitti Super Fund A/cÓ, 12 Trade Place, Coburg 180.00 Ó 30/09/99 Mr Donncha Redmond, 17/3 Rockley Street, Bondi, NSW 572.00 Ó 02/10/00 Rosemont Gem Pty Ltd, Unit 2, 48 North Road, Brighton 175.00 Ó 02/04/01 Mrs Virginia Ross, 2 The Esplanade, Lorn, NSW 105.00 Ó Ó Mr William Robert Rutherford, 7 Subiaco Court, Glen Waverley 140.00 Ó Ó Mr Paul Michael Shaw, 9 Sabason Court, Doncaster East 109.00 Ó Ó Fumiko Shioda, PO Box 1141, Kenmore, Qld 200.00 Ó 30/03/99 Mr Justin Robin Lewis Slaughter, 32 Susan Street, Red Hill, Qld 210.00 Ó 30/03/00 Mr Justin Robin Lewis Slaughter, 32 Susan Street, Red Hill, Qld 109.00 Ó 02/04/01 Ms Julie Ann Smith, ÒSmith Super Fund AccountÓ, 72 Richardson Street, Albert Park 187.50 Ó 30/03/99 Ms Julie Ann Smith, ÒSmith Super Fund AccountÓ, 72 Richardson Street, Albert Park 210.00 Ó 02/04/01 Sidney Edward Smith, 24 Woodend Road, Ipswich, Qld 343.00 Ó 30/03/00 Sidney Edward Smith, 24 Woodend Road, Ipswich, Qld 343.00 Ó 02/04/01 S. N. Bell Pty Ltd, ÒSuperannuation Fund A/cÓ, ÒGreystonesÓ, 15 Park Street Brighton 233.24 Ó 30/03/00 Stockwell Cove Pty Ltd ÒSuperfund A/cÓ, Level 7, 51 Queen Street Melbourne 206.25 Ó 30/03/99 Stratim Management Pty Ltd, ÒPassana Superannuation A/cÓ, 184 Kerferd Road, Albert Park 106.61 Ó 30/03/00 3328 G 50 9 December 2004 Victoria Government Gazette

Mrs Wendy Nanette Sutherland, 7A Carrington Grove, Brighton East 280.00 Ó 02/04/01 Mr Barry Wayne Thomson, ÒMullokaÓ, Curlewis Road, Gunnedah, NSW 271.00 Ó 02/10/00 Mr Barry Wayne Thomson, ÒMullokaÓ, Curlewis Road, Gunnedah, NSW 101.00 Ó 02/04/01 Dr Thien Piao Steven Thou, 16 Monaro Avenue, Kingsgrove, NSW 140.00 Ó 30/03/00 Mr Peter Todd, 1/29 Madeleine Street, Doncaster 315.00 Ó Ó V N Nominees Pty Limited, 29 Somers Avenue, McCrae 693.00 Ó 02/10/00 Mr Michael Wagner & Ms Marie Duhau, 34 Hazel Street, Camberwell 110.00 Ó Ó Mr Clinton John Neville Walker, 8 Turnbull Avenue, Toorak 181.00 Ó 02/04/01 Ms Nadine Walter, 1/318 Bondi Road, Bondi, NSW 137.50 Ó 30/03/99 Ms Nadine Walter, 1/318 Bondi Road, Bondi, NSW 198.00 Ó 30/09/99 Ms Nadine Walter, 1/318 Bondi Road, Bondi, NSW 154.00 Ó 30/03/00 Ms Nadine Walter, 1/318 Bondi Road, Bondi, NSW 213.00 Ó 02/10/00 Mrs Sarah Louise Walter & Mr Nathan Spencer Walter, Unit 1, 27 Elizabeth Street, Parramatta, NSW 210.00 Ó 30/03/00 Mrs Sarah Louise Walter & Mr Nathan Spencer Walter, Unit 1, 27 Elizabeth Street, Parramatta, NSW 330.00 Ó 02/10/00 Ms Anne Dorothy Fraser Ward, C/- Herbert Geer & Rundle, Level 21, 385 Bourke Street Melbourne 1,353.00 Ó Ó Ms Anne Dorothy Fraser Ward, C/- Herbert Geer & Rundle, Level 21, 385 Bourke Street Melbourne 861.00 Ó 02/04/01 Weller Computer Consult P/L, ÒWeller Staff Superfund A/cÓ, Mr Peter Weller, 9 The Mount, Croydon 194.00 Ó 02/10/00 Mrs Lavinia Wilkinson, GPO Box 4045, Shopping Village, Forster, NSW 127.05 Ó Ó Mrs Allison Maree Williams, 12 Abelia Rise, Narre Warren 105.00 Ó 02/04/01 Paul Williams, 3 Griffith Street, Bondi, NSW 210.00 Ó Ó Mr Rex Brian Williams & Mr Ian John Williams, 58 Woodlands Grove, Frankston 117.00 Ó 30/09/99 Mr Rodney Charles Wing, Unit 69, 735 Trouts Road, Aspley, Qld 140.00 Ó 30/03/00 Mrs Joyce Phyliss Wright, 62 Glenbervie Road, Strathmore 210.00 Ó Ó Mrs Joyce Phyliss Wright, 62 Glenbervie Road, Strathmore 330.00 Ó 02/10/00 Mrs Joyce Phyliss Wright, 62 Glenbervie Road, Strathmore 210.00 Ó 02/04/01

04291 CONTACT: GABRIELLE SHEAD, PHONE: (03) 9415 5000. Ext 5729. Victoria Government Gazette G 50 9 December 2004 3329

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable AUSTRIM NYLEX LIMITED $ Bourse Nominees Pty Ltd, C/- Trent Securities Ltd, GPO Box 590D, Melbourne 1,600.00 Cheque 05/06/98 Bremick Pty Limited, PO Box 70, Beaconsfield, NSW 400.00 Ó Ó David Lynch Investments Pty, C/- John R. Flint, Gatton Qld 683.20 Ó Ó Dorsel Holdings Pty Limited, 43 Brunette Drive, Castle Hill, NSW 400.00 Ó Ó Dr Frederick Wright Short, Northside Clinic, 2 Greenwich Road, Greenwich, NSW 2,088.80 Ó Ó Dr Gordon William Madell, 16 OÕBrien Street, Orillia, Ontario, L3V 552, Canada 960.00 Ó Ó Dr Grantley William Fitzhardinge, 68 Albion Street, Warwick, Qld 957.60 Ó Ó Dr Jane Mary Goddard, RMB 1050, Barwon Heads 1,494.40 Ó Ó Dr Noel Cummings, Flat 4/43 Ocean Avenue, Double Bay, NSW 953.60 Ó Ó Dr Pedro Corro, C/- T S I T, PO Box 1214, Launceston, Tas. 480.00 Ó Ó Dr Prehlad Vachher, 7702 Bircklan Drive, Canton, Michigan 48187, USA 240.00 Ó Ó Dr Robert Ian Gillies, 13 Thea Avenue, North Balwyn 367.20 Ó Ó E V C Pty Limited, C/- RE Cook Clerk (D) Owen, Owen Dixon Chambers, 205 William Street, Melbourne 1,948.00 Ó Ó E V C Pty Limited, C/- RE Cook Clerk (D) Owen, Owen Dixon Chambers, 205 William Street, Melbourne 2,222.40 Ó Ó Estate of John Henry Stanley Hughes, C/- Pearn & Cook, GPO Box 173, Bentleigh 160.00 Ó Ó Estate of Mary Spence Nisbet Smith, C/- Allen Allen & Hemsley PO Box 7082, Riverside Centre, Brisbane, Qld 591.20 Ó Ó Estate of Archibald Weech Forwood, C/- Croydons, 63 Waymouth Street, Adelaide, SA 192.00 Ó Ó Estate of Gertrude Clarkson, C/- K. G. Crinis & Associates, 564 Lonsdale Street, Melbourne 227.20 Ó Ó Estate of Leonard Percy Congdon, 94 19th Avenue, Palm Beach, Qld 1,617.60 Ó Ó Estate of Olive Mary Barry, C/- P. J. Johnson, PO Box 20, Avalon Beach, NSW 800.00 Ó Ó Estate of Thomas Henry Small, C/- The Public Trustee, 19 OÕConnell Street, Sydney, NSW 8,640.00 Ó Ó Estate of William Louis Menz, C/- J. Terry, Trustee Building, Adelaide, SA 16,173.60 Ó Ó 3330 G 50 9 December 2004 Victoria Government Gazette

Gwynlousan Pty Limited, PO Box 948, Chatswood 3,840.00 Ó Ó Indosuez Nominees Pty Limited, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 16,000.00 Ó Ó Ipswich Properties Pty Ltd, 159 Henley Beach Road, Torrensville, SA 1,200.00 Ó Ó JoyceÕs Creek Investments Pty Ltd, PO Box 934, Ringwood 1,621.60 Ó Ó Kobrin Pty Limited, ÒA/c Kobrin Pty Ltd Superannuation FundÓ, PO Box 364, Buddina, Qld 1,404.80 Ó Ó Kowalczuk Superannuation Co Pty Ltd, ÒKowalczuk Super Fund A/cÓ, 140 Taylors Road, Silverdale NSW 576.00 Ó Ó Kumara Estates Pty Ltd, 44 Canberra Road, Toorak 10,247.20 Ó Ó Ms Antonia Fontanelli, 37 Fenden Road, Salisbury Plains SA 576.00 Ó Ó Ms Coral Elizabeth Reichlmeier, GPO Box 1016, Darwin, NT 800.00 Ó Ó Ms June Anderson, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 672.00 Ó Ó Ms Maxine Dawn Dohnt, 9 Cathay Court, North Haven, SA 1,050.40 Ó Ó Ms Patricia Maybury, 53 Lakeside Parade, The Entrance, NSW 310.40 Ó Ó Major Lawrence William Morgan, 19 Tangari Court, Greensborough 1,439.20 Ó Ó Maurich Investments Pty Ltd, PO Box 405, Strathpine, Qld 1,976.00 Ó Ó Miss Annabel McCooke, 10 Valonia Avenue, Surrey Hills 1,036.80 Ó Ó Miss Anne Louise Goddard, 32 Gibdon Street, Burnley 220.80 Ó Ó Miss Antonia Louise Chadwick, 14 Rankin Street, Campbell, ACT 1,421.60 Ó Ó Miss Betty Linda Powell, 55 Cochrane Street, Brighton 480.00 Ó Ó Miss Catherine Helen Rogers, 67 Regatta Road, Canada Bay, NSW 858.40 Ó Ó Miss Dawn Christine Heuston, C/- Mr J. D. Thornborough, 1004 Barrenjoey Road, Palm Beach, NSW 1,152.00 Ó Ó Miss Evelyn Ruth Ernst, 18 Cloghan Street, The Gap, Qld 432.00 Ó Ó Miss Georgina Coate, 52 St Leorges Crescent, Faulcon Bridge, NSW 240.00 Ó Ó Miss Helena Rose Hosking, 27 Birdwood Street, Balwyn 257.60 Ó Ó Miss Joan OÕDonnell, PO Box 256, Clifton Hill 1,093.60 Ó Ó Miss Laura B. Lewis & Ms Barbara J. B. Lewis & Mr James B. Lewis & Mr Colin J. Lewis, 15 Parkside Avenue, 176.80 Ó Ó Miss Lucy Miranda, Rhodes-White, ÒBendideeÓ, Goondiwindi, Qld 430.40 Ó Ó Miss Margaret E. McVeigh, 20A Fernhill Street, Hurlstone Park, NSW 384.00 Ó Ó Miss Margaret Grace Ewence, Flat 10, 344 New Street, Brighton 970.40 Ó Ó Miss Margaret Isobel Werner, C/- Ernst & Young Registry, 25/120 Collins Street, Melbourne 192.00 Ó Ó Miss Mary Frances Dwyer, 51 Caswell Crescent, Tanilbay Bay, NSW 760.80 Ó Ó Miss Melanie Joy Reichlmeier, PO Box 1016, Darwin, NT 332.80 Ó Ó Miss Moya Therese Cleary, 23 York Street, Hawthorn 222.40 Ó Ó Victoria Government Gazette G 50 9 December 2004 3331

Miss Pietta Jackson, Harriette House, Waterloo Crescent, Battery Point, Tas. 480.00 Ó Ó Miss Susan Margaret Breen, 428 Orson Street, Hay, NSW 657.60 Ó Ó Miss Susan Stuart Woolcock, MS 852 Preston, Via Toowoomba, Qld 248.00 Ó Ó Miss Thea Melvie Exley, 100 Buxton Street, Deakin, ACT 1,542.40 Ó Ó Miss Valma Betty Thornton, 61 Louise Street, Nedlands, WA 518.40 Ó Ó Miss Vera Miriam Moase, 26 Glenlyn Street, Wynnum West, Qld 403.20 Ó Ó Miss Wendy Elizabeth Rozea, ÒCloudlands CottageÓ, Avoca via Moss Vale, NSW 283.20 Ó Ó Mr Alexander John Tulloch, 21 Costin Street, Narooma, NSW 1,569.60 Ó Ó Mr Alexander Kocher, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 129.60 Ó Ó Mr Alistair Ross McKinnon, 48 St Georges Road, Toorak 101.60 Ó Ó Mr Andrew John Cleveland, 57 French Street, Netherby, SA 800.00 Ó Ó Mr Angus Gruzman & Miss Alice Gruzman, Miss Amelia Gruzman, C/- Mr A. Gruzman, 13th Floor, 174 Phillip Street 703.20 Ó Ó Mr Anthony Hugh Trebeck, ÒBourimblaÓ, Brewarrina, NSW 372.80 Ó Ó Mr Anthony Vincent Trapani, 63 Lynch Road, Fawkner 239.20 Ó Ó Mr Arthur Benjamin Bentley, PO Box 104, Warracknabeal 1,200.00 Ó Ó Mr Balfour Greig Forrest, PO Box 475, Wodonga 960.00 Ó Ó Mr Bernard Madsen & Mrs Lynne Madsen, C/- Madsen Super Fund, 534 Woodville Road, Guilford, NSW 511.20 Ó Ó Mr Bruce Andrew Wilson, 11 Birrell Court, Kew 2,574.40 Ó Ó Mr Bruce Laurence Chambers, 5 Corsewall Close, Hawthorn 1,383.20 Ó Ó Mr Bruce Robert Johnstone, PO Box 460, Longreach, Qld 237.60 Ó Ó Mr Christopher Davis, PO Box 5, Coonawarra, SA 261.60 Ó Ó Mr Christopher John Timpson & Mrs Margaret Rose Timpson, 23 Cambridge Street, Cook, ACT 777.60 Ó Ó Mr Cyril Patrick Towsey, 23 Seafield View Road, Auckland 3, New Zealand 850.40 Ó Ó Mr David Ian Somerville Kemp, ÒMount RoyalÓ, Walla Walla, NSW 480.80 Ó Ó Mr David John Stock & Mr Timothy Russell Ritchie, C/- Weston Ward & Lascelles, PO Box 322, Christchurch, NZ 480.00 Ó Ó Mr David King, Barrington, Cunnamulla, Qld 124.80 Ó Ó Mr David Leonard Talkington, 14A Giles Street, Magill, SA 1,053.60 Ó Ó Mr David Smith, 29 Flowerdale Road, Glen Iris 1,440.00 Ó Ó Mr Donald Boden, PO Box 289, Neutral Bay Junction, NSW 1,015.20 Ó Ó Mr Douglas David Williamson, 1 Dace Court, Pascoe Vale South 778.40 Ó Ó Mr Edward Hopetoun Raggatt, PO Box 2, Semaphore, SA 626.40 Ó Ó Mr Edward Lewis Flook, 14 Oakwal Terrace, Windsor, Qld 2,870.40 Ó Ó Mr Evan Neil Lindsay, PO Box 740, Merbein 494.40 Ó Ó Mr Gary Bruce Linford, 57 Garden Road, Northland, Wellington, New Zealand 968.80 Ó Ó Mr Geoffrey Candler M. Taylor, 8A Kingham Place, Burnside, Christchurch, New Zealand 288.00 Ó Ó Mr Geoffrey Nelson Dinning, 27 Jackel Street, Wangaratta 180.00 Ó Ó 3332 G 50 9 December 2004 Victoria Government Gazette

Mr George Adam Geroe, Burnett Road, Castlemaine 173.60 Ó Ó Mr George McCann, 153 Flush Combe Road, Blacktown, NSW 1,200.00 Ó Ó Mr Gerald John Upchurch, 127 Gordons Hill Road, Lindisfarne, Tas. 1,308.00 Ó Ó Mr Gordon Frederick Shaw, 115 Whitehorse Road, Mount Clear 336.80 Ó Ó Mr Gordon Gent Preece, C/- The Office of The Protective Commissioner, PO Box A235, Sydney South, NSW 2,240.00 Ó Ó Mr Graham John Cooper, 10 Matong Road, Mount Eliza 423.20 Ó Ó Mr Ian Anastasis Kokkinos, 58 Fyffe Street, Thornbury 16,000.00 Ó Ó Mr Ian Kwock Kui Seeto, PO Box 350, Kimbe, PNG 720.00 Ó Ó Mr Ian Murray McFarlane, 168 Eley Road, Blackburn South 1,506.40 Ó Ó Mr Ian Robert Permezel, 22/5 Rockley Road, South Yarra 259.20 Ó Ó Mr Ian Robert Permezel & Mr Rodney Amedee Permezel C/- 54 Ruskin Avenue, Croydon 259.20 Ó Ó Mr Jack Shaker, PO Box 117, Footscray 2,400.00 Ó Ó Mr James Francis Easteal, 31 Liverpool Street, Epsom, Auckland 3, New Zealand 308.00 Ó Ó Mr James Joseph Conroy, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 1,776.80 Ó Ó Mr James William Gruzman, 24 Hopetoun Avenue, Vaucluse, NSW 156.00 Ó Ó Mr John Andrew Paul Rostas, 29 Seacourt Avenue, Dudley, NSW 270.40 Ó Ó Mr John Arthur Hendrie Wake, 8 Sandalwood Street, Nightcliff, NT 345.60 Ó Ó Mr John Clive Ward, 16 Fern Street, Pymble, NSW 192.00 Ó Ó Mr John David Ward Cork, PO Box 1058, Northam, WA 622.40 Ó Ó Mr John Edward Jones, 3 Charles Street, East Bentleigh 595.20 Ó Ó Mr John Philip Flynn, 104 Aro Street, Wellington, NZ 164.00 Ó Ó Mr John Robert Henderson, 72 Highfield Road, Lindfield, NSW 108.80 Ó Ó Mr John Scott Collett, PO Box 151, McLaren Vale, SA 3,200.00 Ó Ó Mr John Shugg & Ms Robin Veal, 5 Elonara Crt, Glen Waverley 240.80 Ó Ó Mr John Stanley Langdon, 20 Pasley Street, South Yarra 667.20 Ó Ó Mr John Wheetman Harris & Mrs Marjorie Harris, 133 Farnsworth Street, Castlemaine 243.20 Ó Ó Mr John William Arthur Angliss, 22 Joseph Street, West Leederville, WA 960.00 Ó Ó Mr John William Foster, ÒAsterleyÕ, 4 Thornley Street, Leichhardt, NSW 3,092.00 Ó Ó Mr Jonathan Cook, Box 7340, 479 St Kilda Road, Melbourne 640.00 Ó Ó Mr Keith Ernest Watts, PO Box 138, Dunsborough, WA 213.60 Ó Ó Mr Laurie Keith McCarthy, 76 Flett Street, Taree, NSW 192.00 Ó Ó Mr Lionel Stanley McDonald, 42 Killarney Street, Mosman, NSW 923.20 Ó Ó Mr Mark John Lindsey, 17 William Street, Camden, NSW 392.00 Ó Ó Mr Mark Robert Brodie, 91 Railway Parade, Seaford 327.20 Ó Ó Mr Mark William Lieshout, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 720.00 Ó Ó Victoria Government Gazette G 50 9 December 2004 3333

Mr Marshall James W. MacLean, Fenwick Stud, Donnybrook Road, Yan Yean via Whittlesea 532.80 Ó Ó Mr Michael Hobby, 1/8 Louise Street, Clifton Hill 240.00 Ó Ó Mr Michael Jerome Tichbon, Box 21, Boyanup, WA 1,169.60 Ó Ó Mr Miles Drayton Coverdale, PO Box 12387, Penrose, Auckland, New Zealand 308.00 Ó Ó Mr Murray Ingleson, C/- Mr P. Ingleson, 8 Limpopo Crescent, Seven Hills, NSW 1,244.00 Ó Ó Mr Neville George Tichbon, PO Box 21, Boyanup, WA 975.20 Ó Ó Mr Noel Lyons, 27 Page Avenue, Ashfield, NSW 299.20 Ó Ó Mr Peter Anthony Ryan, 142 Charles Street, Northcote 593.60 Ó Ó Mr Peter John Ohman, 136 Arthur Street, Fairfield 121.60 Ó Ó Mr Peter Leslie Berridge, 11 Holmes Court, Mt Warren Park, Beenleigh, Qld 484.80 Ó Ó Mr Peter Miles, Exford via Melton South 798.40 Ó Ó Mr Peter Norton Grimwade & Mr Robert Norton Grimwade 5th Floor, Temple Court, 422 Collins Street, Melbourne 2,090.40 Ó Ó Mr Peter R. J. Doerr, C/- Swiss Bank Corp, Aeschen Vorstadt, Basel, Switzerland 9,907.20 Ó Ó Mr Peter Ralph McDonell, 5 Ardyne Street,, Murrumbeena 230.40 Ó Ó Mr Ralph Duncan Cartledge, PO Box 17, Meningie, SA 2,361.60 Ó Ó Mr Richard Durman Hooper, PO Box 184, Mudgee, NSW 184.80 Ó Ó Mr Richard James Donaldson, 22 Earlwood Drive, Mulgrave 214.40 Ó Ó Mr Richard Wyndham Watson, 55 Church Terrace, Walkerville, SA 760.00 Ó Ó Mr Robert Dillon Clark, 1 Lock Street, Essendon 156.00 Ó Ó Mr Robert Forster Goddard, 11 St James Place, Toorak 852.00 Ó Ó Mr Rodney Alan Booth, 23 Lilley Street, Bardon, Qld 716.00 Ó Ó Mr Rodney David Orange, 68A Beach Road, Castor Bay, Auckland 9, New Zealand 211.20 Ó Ó Mr Roger Drake, 133 Harbour Court, Delfin Island, SA 188.80 Ó Ó Mr Russell Davidson Hughes, Fairhaven, via Aireys Inlet 224.00 Ó Ó Mr Scott Stafford Jamison, Unit 2, 11 Blackburn Street, Surrey Hills 525.60 Ó Ó Mr Shulamite Rovkin, 15 Macleay Street, North Bondi, NSW 744.80 Ó Ó Mr Stephen Geoffrey Jarrett, 226 Walsh Street, South Yarra 400.00 Ó Ó Mr Sunil Kumaralal Abeyratne & Mrs Chandani Ratna Abeyratne, 35 Bannister Avenue, Johnsonville, Wellington, NZ 1,200.00 Ó Ó Mr Theodore J. M. De Lange, Kohanga Otaramarae, RD 4, Rotorua 3221, New Zealand 9,706.40 Ó Ó Mr Victor Joseph Lipinski, 32 Remick Street, Stafford Heights, Qld 151.20 Ó Ó Mr Vince Littore, 116 Robinson Road, Hawthorn 400.00 Ó Ó Mr Wilfred Ernest Dean, C/- Ernst & Young Registry, GPO Box 505H,Melbourne 406.40 Ó Ó Mr William Dick Gibson MacLean, Fenwick Stud, Donnybrook Road, Yan Yean via Whittlesea 530.40 Ó Ó Mr William John Langbein, RD1, Opotiki 3092, NZ 155.20 Ó Ó Mr William John Whittaker, PMB 70, Naracoorte, SA 160.00 Ó Ó Mr William Stewart Gibson & Mrs Janet McNie Gibson, 115 Whitehorse Road, Balwyn 589.60 Ó Ó Mr Yee Sai, 73 Jalan Ibus, 41200 Klang, Selangor, Malaysia 16,464.00 Ó Ó 3334 G 50 9 December 2004 Victoria Government Gazette

Mrs Amanda Kay Jupp, PO Box 264, Melton 1,280.00 Ó Ó Mrs Anne Constance Duffield, 54 Docker Street, Richmond 8,000.00 Ó Ó Mrs Audrey Eva Tait, 76 Windsor Crescent, Mont Albert 129.60 Ó Ó Mrs Audrey Jane Dickenson, 26 Thorne Street, Edgecliff, NSW 17,520.00 Ó Ó Mrs Barbara Noelle Svensson, 35 Mullum Road, Ringwood 207.20 Ó Ó Mrs Charlotte Therese A. Winter, 46 Hay Road, Linden Park, SA 576.00 Ó Ó Mrs Christine Marie McDonald, 7 Wallace Street, Newtown 221.60 Ó Ó Mrs Christine McGregor Banks, Box 657, Nairne, SA 472.80 Ó Ó Mrs Colleen Mary Grace, 44 King Street, East Ivanhoe 222.40 Ó Ó Mrs Dawn Margaret Borzi, 11 Crombie Street, Clayfield, Qld 1,520.00 Ó Ó Mrs Despina Lim, PO Box 133, Oakleigh 800.00 Ó Ó Mrs Diane Kiddell, 35 Baromi Road,Mirboo North 692.00 Ó Ó Mrs Doreen E. Ashley Brown, 36 Normanby Road, Kew 1,280.00 Ó Ó Mrs Doris Jean Ferguson, 54 Kings Park Road, Perth, WA 896.00 Ó Ó Mrs Edna Caldwell Swanson, 5 Yar Orrong Road, Toorak 9,120.00 Ó Ó Mrs Elizabeth Jane McMillen, 46 Victoria Street, Guildford, WA 403.20 Ó Ó Mrs Elizabeth Vartouhi Sakers, Bowstones, Elgin Road, Weighbridge, Surrey 950.40 Ó Ó Mrs Erica Rutherford Wilkens, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 207.20 Ó Ó Mrs Frances Margaret Pedler, 3 Murchison Street, Mount Lawley, WA 160.00 Ó Ó Mrs Gay Louise Norton Lewis, 62 Highett Street, Richmond 587.20 Ó Ó Mrs Geraldine Eleanor Hayes, Unit 3, 90 Karingal Drive, Frankston 106.40 Ó Ó Mrs Gita Therese Keating, Eviron Road, Condong Range, NSW 1,647.20 Ó Ó Mrs Gwendoline Jessie Collett, C/- Camphin Boston & Co, GPO Box 3403, Sydney, NSW 1,184.00 Ó Ó Mrs Isabella Brymer Paterson, 94A Condell Avenue, Christchurch 5, New Zealand 209.60 Ó Ó Mrs Janette Anne Handley, 9 Wainscott Lane, PO Box 2834, Setauket 11733, New York, USA 192.80 Ó Ó Mrs Jeannette Gordon McGregor, 18 Macquarie Terrace, Balmain, NSW 240.00 Ó Ó Mrs Joyce Ellen Shute, Unit 17, St Ermes Court, 5/7 Isis Street, Wahroonga, NSW 288.00 Ó Ó Mrs Joyce Helen Hailes, 68 The Bulwark, Castlecrag, NSW 175.20 Ó Ó Mrs Judith Anne Andrews, 17 Roma Avenue, Leeton, NSW 115.20 Ó Ó Mrs Lexie Diane Carr, PO Box 2303, Geraldton, WA 144.00 Ó Ó Mrs Lilian Hope Hannah, 47 Ridge Road, Wantirna South 1,093.60 Ó Ó Mrs Lindsay Gail Verdin, C/- PO Box 75, Indooroopilly, Qld 379.20 Ó Ó Mrs Lois Elizabeth Dagnall, 503 Kensington Road, Wattle Park, SA 524.80 Ó Ó Mrs Marcia Eileen Williams, McKinnon Hotel, 251 McKinnon Road, McKinnon 1,641.60 Ó Ó Mrs Margaret Ann McKnight, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 500.00 Ó Ó Mrs Margot Henderson Rosser, C/- 306 Ward Street, North Adelaide, SA 398.40 Ó Ó Victoria Government Gazette G 50 9 December 2004 3335

Mrs Martha Kinninburgh, 94 Bannockburn Road, Pymble, NSW 220.80 Ó Ó Mrs Moira Cocks, 42 Hither Mead, Bishops Lydeard, Nr Taunton, Somerset TA43PA, UK 672.00 Ó Ó Mrs Myfanwy Peters, 2 Croissy Avenue, Hunters Hill, NSW 3,018.40 Ó Ó Mrs Nan Josephine Lovett, 129 Gregory Street, Auchenflower, Qld 320.00 Ó Ó Mrs Neelia Henriette G. Winn, 37 Brown Street, Paddington, NSW 241.60 Ó Ó Mrs Noelene Marie Crowley, 5/22Ð26 Addison Road, Manly, NSW 5,200.00 Ó Ó Mrs Norma Phyllis Runco, 58 Renwick Street, Glen Iris 169.60 Ó Ó Mrs Olga Raine Miles, Payten Street, Mittagong, NSW 310.40 Ó Ó Mrs Robin Mary Lindley, Manar, Clermont, Qld 230.40 Ó Ó Mrs Rosanna Demczuk, 10 Orkney Avenue, Marion, SA 1,864.80 Ó Ó Mrs Rosemary Insie Berry & Mrs Ann Virginia Hooper, ÒA/c M. W. G. HooperÓ, 34 Rotherwood Street, Richmond 2,175.20 Ó Ó Mrs Rosemary Insie Berry & Mrs Ann Virginia Hooper, ÒA/c C. G. HooperÓ, 34 Rotherwood Street, Richmond 1,413.60 Ó Ó Mrs Ruth Stapleton Verco, 13 Seaview Terrace, Brighton, SA 9,600.00 Ó Ó Mrs Sally Elizabeth Stewart, ÒTroubadourÓ, Wallington 1,440.00 Ó Ó Mrs Sandra McArthur, 6 Nobelius Drive, Legana, Tas. 248.00 Ó Ó Mrs Sheila Mary Fay, 2 Treatham Road, Skipton 636.00 Ó Ó Mrs Sue Sullivan, Rivendell, Woolooma, Scone, NSW 400.00 Ó Ó Mrs Susan Bruce, Marakei Hall, ACT 2,352.00 Ó Ó Mrs Susan Jane Carey, 1 Copse Avenue, Weybourne, Farnham, Surrey GU9 9ED, UK 1,278.40 Ó Ó Mrs Susan Mary Maurer, Weanban, Cryon via Walgett, NSW 286.40 Ó Ó Mrs Susan Megan Barnard, 39 Lyon Street, Moorooka, Qld 144.00 Ó Ó Mrs Susanne Margaret McLean, 17 Carawatha Road, Doncaster 845.60 Ó Ó Mrs Suzanne Catherine Easteal, 31 Liverpool Street, Epsom, Auckland, New Zealand 192.00 Ó Ó Mrs Sylvia Mary Pike, C/- Ernst & Young Registry, GPO Box 505H, Melbourne 1,440.00 Ó Ó Mrs Thea Diana Duncan, 10 Bluegum Road, Paraparaumu, New Zealand 787.20 Ó Ó Mrs Thekla Schoenfeld, 2/2 Colindia Avenue, Neutral Bay, NSW 5,328.00 Ó Ó Mrs Theodora See Poy, 134 Edith Street, Innisfail, Qld 1,606.40 Ó Ó Mrs Valmai Warby, PO Box 7099, McMahons Point, NSW 5,414.40 Ó Ó Mrs Violet Coles, Flat 4, Marne Court, 40Ð42 Marne Street, South Yarra 1,972.80 Ó Ó Ms Amanda Sarah Anne Hart, PO Box 728, Willoughby, NSW 4,000.00 Ó Ó Ms Barbara Elizabeth Harper, 61 Wright Street, Middle Park 1,600.00 Ó Ó Ms Doris Forward, Unit 3, Melrose Crt, 10 Hammad Street, Palmyra, WA 137.60 Ó Ó Ms Fiona Jane Aitchison, 2 Finn Court, Lower Templestowe 849.60 Ó Ó Ms Hazel Alison Broad, 258 Gaffney Street, Pascoe Vale 384.00 Ó Ó Ms Helen Margaret Caldwell, PO Box 311, Wahroonga NSW 480.00 Ó Ó 3336 G 50 9 December 2004 Victoria Government Gazette

Ms Lynette Joy Cooper, 22 Warrawee Avenue, Warrawee, NSW 328.80 Ó Ó Ms Marcia Dawn Spry, Unit 2, 2 Chandos Street, Ashfield, NSW 345.60 Ó Ó Ms Nancy Crawford McFarlane & Mr Ian Murray McFarlane, 531 Nepean Highway, Frankston 1,454.40 Ó Ó Ms Nancy Susan Chambers & Mr Bruce Laurence Chambers & Ms Susan Claire Daw, 5 Corsewall Close, Hawthorn 2,784.00 Ó Ó Ms Neville Frances Vorrath, 17 Pacific Boulevard, Beaumaris 2,330.40 Ó Ó Ms Noelene Teresa Star, Villa 3, 16Ð20 Holt Road, Taren Point, NSW 294.40 Ó Ó Ms Olga Brenda Hartstone, 5 Omana Avenue, Epsom, Auckland, New Zealand 345.60 Ó Ó Ms Prudence Elizabeth Scott, RMB 402, River Road, Maitland, NSW 510.40 Ó Ó Ms Sara Louise Easteal, 31 Liverpool Street, Epsom, Auckland 3, New Zealand 192.00 Ó Ó Ms Susan Maree Lovell, 19 Derry Street, Essendon 192.00 Ó Ó PDP Holdings Pty Ltd, Bispham, Springfield, Tas. 2,014.40 Ó Ó Rellane Pty Ltd, 15 Jacka Street, North Balwyn 3,316.00 Ó Ó Roy Armstrong Investments Pty Ltd, C/- M. A. Meyer, PO Box 86, Caringbah, NSW 3,224.00 Ó Ó Somers Exell Pty Ltd, 19 Agnes Street, Jolimont 200.00 Ó Ó South Yarra Auto Parts, ÒStaff Super Fund Pty Ltd A/cÓ, C/- Cran & Co, PO Box 384, Greensborough 8,000.00 Ó Ó Stacam Nominees Pty Ltd, GPO Box 309, Hobart, Tas. 8,000.00 Ó Ó The Roman Catholic Trust Corporation for the Diocese of Ballarat, C/- St MaryÕs Presbytery, 232 Dinwoodie Street 9,399.20 Ó Ó Trevallyn Pty Ltd, GPO Box 150B, Melbourne 1,200.00 Ó Ó

04292 CONTACT: GABRIELLE SHEAD, PHONE: (03) 9415 5000. Ext 5729.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable PETER PARKES REAL ESTATE $ John Snowdon, 18 Board Street, Doncaster 1,020.10 Cheque 10/04/02 Enzo Savoia, 3 Victoria Avenue, Mitcham 1,364.14 Ó 21/11/01 Enzo Savoia, 3 Victoria Avenue, Mitcham 1,796.15 Ó 03/04/02 Victoria Government Gazette G 50 9 December 2004 3337

Enzo Savoia, 3 Victoria Avenue, Mitcham 1,287.15 Ó 03/09/02 Enzo Savoia, 3 Victoria Avenue, Mitcham 2,206.80 Ó 30/09/02 Enzo Savoia, 3 Victoria Avenue, Mitcham 1,435.35 Ó 06/11/02 Enzo Savoia, 3 Victoria Avenue, Mitcham 1,695.45 Ó 02/12/02 Enzo Savoia, 3 Victoria Avenue, Mitcham 1,595.45 Ó 06/01/03 Enzo Savoia, 3 Victoria Avenue, Mitcham 132.69 Ó 31/01/03

04298 CONTACT: MARG KING, TELEPHONE (03) 9840 1111.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable RICHARD HORSEMAN PTY LTD $ Peter Herbert, 15 Alfred Road, Westcroydon, SA 2,000.00 Cheque 16/10/03

04282 CONTACT: VICKI BURGESS, PHONE: (03) 5135 3300.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable ROCCISANO REAL ESTATE $ Victorian Meter Management, 77 Pine Avenue, Mildura 433.00 Cheque 15/06/00

04280 CONTACT: NATALIE STEVENS, PHONE: (03) 5021 1900. 3338 G 50 9 December 2004 Victoria Government Gazette

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable ROYSTON CAHIR & MARTIN $ Valerie Caddy, 2/15 Sussex Street, Brighton, and Liane Jones, 27/29 Beach Road, St Leonards 1,285.61 Cheque 09/08/99

04276 CONTACT: ROYSTON CAHIR & MARTIN, PHONE: (03) 9667 0203.

Unclaimed Moneys Act 1962 Register of Unclaimed Moneys held by the Ñ Date when Total Amount Amount Description first Due to Of Unclaimed became Name of Owner on Books and Last Known Address Owner Money Payable WHITE CLELAND, SOLICITORS $ Mark Allardyce, 24 Bantering Road, Coronet Bay 1,000.00 Cheque 07/05/01

04294 CONTACT PERSON: LAUREL HARDING. PHONE: (03) 9783 2323. Victoria Government Gazette G 50 9 December 2004 3339

PROCLAMATIONS ACTS OF PARLIAMENT Proclamation I, John Landy, Governor of Victoria, declare that I have today assented in Her MajestyÕs name to the following Bills: No. 89/2004 Children and Young Persons (Koori Court) Act 2004 No. 90/2004 Construction Industry Long Service Leave (Amendment) Act 2004 No. 91/2004 Energy Legislation (Amendment) Act 2004 No. 92/2004 Liquor Control Reform (Underage Drinking and Enhanced Enforcement) Act 2004 No. 93/2004 Mildura College Lands (Amendment) Act 2004 No. 94/2004 Transport Accident (Amendment) Act 2004 No. 95/2004 World Swimming Championships Act 2004 Given under my hand and the seal of Victoria at Melbourne on 7 December 2004. (L.S.) JOHN LANDY Governor By His ExcellencyÕs Command STEVE BRACKS MP Premier No. 89/2004 (1) This Act (other than section 10) comes into operation on the day after the day on which it receives the Royal Assent. (2) Subject to sub-section (3), section 10 comes into operation on a day to be proclaimed. (3) If section 10 does not come into operation before 1 July 2007, it comes into operation on that day. No. 90/2004 (1) Subject to sub-section (2), this Act comes into operation on a day or days to be proclaimed. (2) If a provision of this Act does not come into operation on or before 1 December 2005, it comes into operation on that day. No. 91/2004 (1) This Act (except sections 9 and 20) comes into operation on the day after the day on which it receives the Royal Assent. (2) Sections 9 and 20 come into operation on 1 March 2005. No. 92/2004 (1) This Act (other than Part 3 and section 37) comes into operation on the day after the day on which it receives the Royal Assent. (2) Subject to sub-section (3), Part 3 and section 37 come into operation on a day or days to be proclaimed. (3) If a provision referred to in sub-section (2) does not come into operation before 1 June 2006, it comes into operation on that day. No. 93/2004 This Act comes into operation on the day after the day on which it receives the Royal Assent. No. 94/2004 (1) This Act, other than sections 5, 6, 8 to 15, 17, 23 and 24, comes into operation on the day after the day on which it receives the Royal Assent. (2) Sections 5, 6, 8 to 15, 17, 23 and 24 come into operation on a day or days to be proclaimed. 3340 G 50 9 December 2004 Victoria Government Gazette

(3) If a provision referred to in sub-section (2) does not come into operation before 1 July 2005, it comes into operation on that day. No. 95/2004 (1) Subject to sub-section (2), this Act comes into operation on a day or days to be proclaimed. (2) If a provision referred to in sub-section (1) does not come into operation before 1 May 2005, it comes into operation on that day. Victoria Government Gazette G 50 9 December 2004 3341

GOVERNMENT AND OUTER BUDGET SECTOR AGENCIES NOTICES

Road Closure Thomas Rise, Wandong The Council, at its meeting on 8 November 2004, resolved, pursuant to the provisions of Section 206 and Clause 3, Schedule 10 of the Local Government Act 1989, to close Thomas Rise, Wandong in the manner shown hatched on the plan below. 3342 G 50 9 December 2004 Victoria Government Gazette

BANYULE CITY COUNCIL To meet the requirements of the Road Adoption of Road Management Plan Management Act 2004 the Council proposes to make a Road Management Plan, and when Notice is hereby given that Banyule City considered in conjunction with CouncilÕs Asset Council has adopted a Road Management Plan, Management Strategy for Road Reserve Assets, drafted in accordance with the requirements of it will provide a strategy for CouncilÕs public Division 5, and as required by section 55 of the roads and all Council assets within those road Road Management Act 2004: reserves. The proposed Road Management Plan a) this Road Management Plan was adopted on will provide a reasonable and responsible 6 December 2004; strategy for CouncilÕs obligations under the Road Management Act 2004. b) this Road Management Plan, the Road Register and any incorporated documents The purpose of the proposed plan is to may be inspected by: contacting Council establish a management system for Council to on 9490 4222; or call at one of CouncilÕs inspect, maintain and repair its public roads Service Centres at: 9Ð13 Flintoff Street, based on policy and operational objectives Greensborough; 275 Upper Heidelberg having regard to available resources. Road, Ivanhoe; 44 Turnham Avenue, The general purpose of the plan will be to Ð Rosanna; or visit ÔOur ServicesÕ or ÔWhatÕs ● set the relevant standard in relation to OnÕ in CouncilÕs Internet site at discharge of duties in the performance of its www.banyule.vic.gov.au. road management functions; DOUG OWENS ● include details of the management systems Chief Executive that the Council proposes to implement; ● specify the relevant policies and priorities adopted by Council. BAW BAW SHIRE COUNCIL The key elements of the plan are to include:Ð Adoption of a Road Management Plan ● a register of public roads for which Council In accordance with the provisions of the is responsible; Road Management Act 2004, Baw Baw Shire Council gives notice of the adoption on ● an Asset Management System that Council 10 November 2004 of a Road Management uses to manage maintenance and renewals of Plan. its public road network; ● a Road Maintenance Service Agreement that The purpose of the Road Management Plan details maintenance standards and practices is to identify and set the responsibility for road used by Council. users and the levels of service for management and maintenance of assets within the road A copy of the proposed plan ÒDraft reserve, subject to Council funds. Road Management PlanÓ may be viewed at any Customer Service Centre and Council A copy of the Road Management Plan Library, or by viewing CouncilÕs website may be inspected at the Infrastructure & www.boroondara.vic.gov.au. For more information Environment Department, Civic Place,Warragul. on the Draft Plan, please contact the The plan may also be viewed on CouncilÕs undermentioned Council offices located at website at www.bawbawshire.vic.gov.au. 8 Inglesby Road, Camberwell during normal Questions regarding the Road Management office hours, or telephone 9278 4444. Plan may be referred to Mr Colin Holmes, Any person wishing to make comment on Executive Support Engineer on 5624 2510. the proposed Draft Road Management Plan may JOHN DYER make a submission on this draft plan to the Chief Executive Officer Council until 5.00 pm on Friday 28 January 2005. Submissions should be in writing to Keith Reiter, Principal Advisor Asset Management at CITY OF BOROONDARA City of Boroondara, Private Bag 1, Camberwell, Proposed Road Management Plan Vic. 3124, or sent by email to: [email protected]. Pursuant to section 54(2) of the Road Management Act 2004, the City of Boroondara JOHN NEVINS proposes to make a Road Management Plan. Director City Works Victoria Government Gazette G 50 9 December 2004 3343

Notice of Adoption of a Road Management Act 2004 Road Management Plan In accordance with the requirements of the Notice is hereby given that pursuant to Road Management Act 2004 Council has Section 55 of the Road Management Act 2004, prepared a Road Management Plan and the East Gippsland Shire Council formally advises:Ð adopted the Road Management Plan at its 1. that the Road Management Plan has been Ordinary Council Meeting on 23 November 2004. adopted on 9 November 2004; Copies of the Road Management Plan are 2. that the Road Management Plan can be available for inspection from the following inspected at CouncilÕs Beechworth Office; Council Business and Outreach Centres during 3. that the Code of Practice, any incorporated normal office hours: Bairnsdale Corporate document or any amendment to an Centre, 273 Main Street, Bairnsdale; Lakes incorporated document, as the case may be, Entrance Library/Business Centre, Mechanics Street, Lakes Entrance; Orbost Business Library can be inspected at CouncilÕs Beechworth /Business Centre, 1 Ruskin Street, Orbost; Office. Omeo Business Centre, Day Avenue, Omeo; JOHN P. COSTELLO Paynesville Library/Business Centre, 55 The Chief Executive Officer Esplanade, Paynesville; Buchan Resource Centre, Davidson Street, Buchan; Mallacoota Mudbrick Building, Maurice Avenue, Mallacoota; Cann River Community Centre, Princes Highway, Cann River; Bendoc Memorial Hall, Dowling Street, Bendoc. The plan can also be viewed on the ShireÕs website at www.egipps.vic.gov.au. STEVE KOZLOWSKI Chief Executive Officer Road Management Plan Pursuant to Section 55 of the Road Management Act 2004, notice is hereby given that on 23 November 2004, Knox City Council adopted a Road Management Plan. A copy of the Road Management Plan can be inspected or obtained at the Council Offices, Adoption of a Road Management Plan located at 511 Burwood Highway, Wantirna In accordance with Section 55 of the Road South and the Rowville Customer Service Centre, Management Act 2004 the Hindmarsh Shire Stud Park Shopping Centre. Alternatively, the Council notifies that it has made a Road plan can be viewed from CouncilÕs website, Management Plan. located at www.knox.vic.gov.au. The CouncilÕs Road Management Plan was The Code of Practice, any incorporated adopted by the Council at its meeting held on document or any amendment to an incorporated 1 December 2004. document, as the case may be, may be inspected The Road Management Plan may be at Council Offices, located at 511 Burwood inspected at CouncilÕs Customer Service Highway, Wantirna South and the Rowville Centres located at Nhill, Jeparit, Rainbow and Customer Service Centre, Stud Park Shopping Dimboola, during normal hours of business. Centre. Alternatively, these can be viewed NEIL JACOBS from CouncilÕs website, located at Chief Executive Officer www.knox.vic.gov.au. 3344 G 50 9 December 2004 Victoria Government Gazette

For further information please contact accordance with Section 55 of the Road Matthew Hanrahan on 9298 8362. Management Act 2004. GRAEME EMONSON The Road Management Plan, the Code of Chief Executive Officer Practice and any incorporated document or amendment may be inspected at CouncilÕs offices, Madden Avenue, Mildura between the hours of 08.00 and 17.00 Monday to Friday. PHIL PEARCE Chief Executive Officer

Adoption of Road Management Plan Notice is hereby given that a Road Management Plan, drafted in accordance with the requirements of Division 5 of the Road Management Act 2004, was adopted by Council on 22 November 2004. Road Management Plan The Road Management Plan, any incorporated Pursuant to Section 55 of the Road document and the Code of Practice for Road Management Act 2004, notice is given that on Management Plans may be inspected at the 23 November 2004 Moyne Shire Council Shire Office, 41 High Street, Wedderburn. adopted a Road Management Plan. CRAIG NIEMANN Copies of the plan may be inspected at the Chief Executive Officer Council offices at Port Fairy, Mortlake or Macarthur, and on CouncilÕs website www.moyne.vic.gov.au. MANNINGHAM CITY COUNCIL The Code of Practice, any incorporated Notice of Adoption of a document, or any amendment to an incorporated Road Management Plan document, as the case may be, may be inspected Manningham City Council adopted its Road at the CouncilÕs offices at Mortlake. Management Plan on 30 November 2004, in GRAHAM SHIELL accordance with Division 5 of the Road Chief Executive Officer Management Act 2004. The Road Management Plan, the Code of Practice, any incorporated document or any amendment to an incorporated document, as the case may be, may be inspected at the Council Offices at 699 Doncaster Road, Doncaster during normal offices hours. JOHN BENNIE Chief Executive Officer Local Law No. 1 Notice is hereby given pursuant to Section 119(3) of the Local Government Act 1989 that at a meeting of Council held on 15 November 2004, the Council resolved to adopt the amendments to ÒLocal Law No. 1Ó. Notice of Adoption of The purpose of the amendments to Local A Road Management Plan Law No. 1 are to: At its Ordinary Council Meeting on ● redefine Òstatutory meetingÓ and delete 25 November 2004, the Mildura Rural City reference to fixing new allowances; Council adopted a Road Management Plan in ● include a definition of Òsignificant decisionÓ; Victoria Government Gazette G 50 9 December 2004 3345

● change the date for the election of Mayor The person who requested the Amendment and Chairs; and the applicant for the permit is D. Patterson, ● change Òpecuniary interestÓ to Òconflict of C/- Crowther and Sadler Pty Ltd. interestÓ; You may inspect the Amendment and the ● include in Council minutes a record of the application, and any documents that support the seconder; Amendment and application, and the explanatory report about the Amendment and application at: ● change the procurement for moving a East Gippsland Shire Council, Corporate Centre, motion; 273 Main Street, Bairnsdale; East Gippsland ● in relation to non agenda items, make Shire Council, Orbost Business Centre, 1 Ruskin provision in relation to a Òsignificant Street, Orbost; Department of Sustainability and decisionÓ; and Environment, Planning Information Centre, ● provide amended rules in relation to the Upper Plaza, Nauru House, 80 Collins Street, opportunity of the public to ask questions. Melbourne; and Department of Sustainability Copies of the Local Law can be obtained and Environment, Eastern Region Office, 120 Kay from the Warrnambool Civic Centre, 25 Liebig Street, Traralgon. Street, Warrnambool during normal office This can be done during office hours and is hours: 8.30 am Ð 5.00 pm. free of charge. The Local Law will come into operation on Any person who may be affected by the the day following the day of publication of this Amendment or by the granting of the permit notice in the Victoria Government Gazette. may make a submission in writing, which must LINDSAY A. MERRITT be sent to Nick Kearns, Strategic Planner, East Chief Executive Gippsland Shire Council, PO Box 1618, Bairnsdale, Vic. 3875, by 10 January 2005. STEVE KOZLOWSKI Planning and Environment Act 1987 Chief Executive Officer EAST GIPPSLAND PLANNING SCHEME Notice of the Preparation of an Amendment to a Planning Scheme and Planning and Environment Act 1987 Notice of an Application for Planning Permit MELTON PLANNING SCHEME Amendment C39 Notice of Amendment Planning Permit Application No. 305/2004/P Amendment C47 The land affected by the Amendment and the The Melton Shire Council has prepared application for planning permit is 156 Healeys Amendment C47 to the Melton Planning Road, Marlo. Scheme. The Amendment was prepared at the The Amendment proposes to: request of the Department of Education and Training. ● rezone 156 Healeys Road, Marlo, from Rural Zone (Schedule 1) to Low Density The land affected by the Amendment is Lot Residential Zone; 14 on Plan of Subdivision No. PS220116T, Westcott Parade, Rockbank. ● include a new Incorporated Document, being in the form of an Overall Development The Amendment proposes to introduce a Plan, into Clause 81 of the Planning Scheme; Public Acquisition Overlay (PAO3) to protect and reserve land required to facilitate the ● make a minor change to the wording within proposed relocation of the Rockbank Primary the Municipal Strategic Statement in School. anticipation of the need to ensure that future development on this land is done so in The Amendment is available for public accordance with an approved Overall inspection, free of charge, during office hours at Development Plan. the following places: Department of Sustainability The application for planning permit is to and Environment, Planning Information Centre, subdivide the land into 32 lots. Upper Plaza, Nauru House, 80 Collins Street, 3346 G 50 9 December 2004 Victoria Government Gazette

Melbourne; and Melton Shire Council, Civic Creditors, next-of-kin and others having Centre, 232 High Street, Melton 3337. claims against the estate of any of the undermentioned deceased persons are required Submissions regarding the Amendment must to send particulars of their claims to State Trustees be sent by 20 January 2005 to: Planning Manager, Limited, ABN 68 064 593 148, 168 Exhibition Melton Shire Council, PO Box 21, Melton, Vic. Street, Melbourne, Victoria 3000, the personal representative, on or before 15 February 2005 3337. after which date State Trustees Limited may NEVILLE SMITH convey or distribute the assets having regard only Chief Executive to the claims of which State Trustees Limited then has notice. BEAR, Robert David, formerly of 24 Boronia Planning and Environment Act 1987 Street, South Oakleigh, but late of Flat 9, 20 Wynnstay Road, Prahran East, retired MITCHELL PLANNING SCHEME clerk, and who died on 31 October 2004. Notice of Amendment COCKERILL, Edward John, late of 26 Wedding Drive, Wallan, hall keeper, and who died on Amendment C32 23 May 2004. Mitchell Shire Council has prepared COOPER, Ilma Jean, late of Grandview Hostel, Amendment C32 to the Mitchell Planning Grandview Road, Wycheproof, Victoria, Scheme. pensioner, and who died on 20 April 2004. The Amendment affects general areas KERNOHAN, John Evans, late of 885 Mount Dandenong Road, Montrose, retired, and throughout the municipality that have been who died on 16 November 2004. recognised as wildfire prone due to existing MENGAZIOL, Maurice Nicholas, late of vegetation, land aspect and topography. 110A Koornang Road, Carnegie, and who The Amendment: died on 20 September 2004.

● VIRTUE, Henrietta, late of Unit 10, 57Ð59 replaces the current Wildfire Management Elphinstone Street, Footscray West, retired, Overlay mapping with updated mapping and who died on 7 August 2004. designated by Mitchell Shire Council as WEEKS, Suzanne Louise, late of 1 Marriott Bushfire Prone Areas under the Building Parade, Glen Waverley, home duties, and Act 1993. who died on 26 October 2004. A copy of the Amendment, supporting Dated 7 December 2004 documents and explanatory report can be DAVID BAKER inspected, free of charge, during office hours, at: Manager Executor and Trustee Services Mitchell Shire Council, 113 High Street, Broadford; Department of Sustainability and Environment Northeastern Region, 35 Sydney Adoption Act 1984 Road, Benalla; Department of Sustainability Under the functions and powers assigned to and Environment head office, Nauru House, me by the Secretary to the Department of 80 Collins Street, Melbourne; Kilmore Library, Human Services, under Section 10(2) of the Community Services Act 1970 in relation to 12 Sydney Road, Kilmore; and Seymour Section 5(2) of the Adoption Act 1984 I, Library, 125 Anzac Street, Seymour. Carolyn Gale, give approval of the following Any person who may be affected by the person(s) under Section 5(1) and Section 5(2) of the Adoption Act 1984 as an approved Amendment may make a submission to the counsellor for the purposes of Section 35 and planning authority. The closing date for Section 87 of the Adoption Act 1984. submissions is 9 February 2005. Submissions Name: Andrew Minge. about the Amendment must be sent to Mr Dated 25 November 2004 G. Cecil, Chief Executive Officer, Mitchell CAROLYN GALE Shire Council, 113 High Street, Broadford 3658 Manager, Community Care by 9 February 2005. Southern Metropolitan Region Victoria Government Gazette G 50 9 December 2004 3347

Associations Incorporation Act 1981 2. the staff member with the primary SUB-SECTION 36E(5) qualification receives mentoring from a person with an early childhood teaching Notice is hereby given that the incorporation qualification. of the associations mentioned below is cancelled in accordance with section 36E(5) of the This exemption remains in force until Associations Incorporation Act 1981. 31 December 2004. AIDS Care Association Inc., Australia Declared at Melbourne on 24 November 2004 Timorese Elderly Group Inc., Australian Kotku HON SHERRYL GARBUTT MP Federation Inc., Baby Life Line Inc., Bairnsdale Minister for Community Services Aero Club Inc., Bamawm Extension Lawn Tennis Club Inc., Boronia Blue Light Inc., Cann River Netball Association Inc., Catering Trade Country Fire Authority Act 1958 Fair Association of Victoria Inc., Corryong & DECLARATION OF District Retirement Village Inc., Langwarrin FIRE DANGER PERIOD Wildcats Basketball Club Inc., Martin Street In pursuance of the powers conferred by Business Association Inc., Meltonians Patrons Section 4 of the Country Fire Authority Act & Past Players Association Inc., Nathalia 1958, I, Neil G. Bibby, Chief Executive Officer Nursing Home Society Inc., Portland Surfriders of the Country Fire Authority, after consultation Club Inc., Powell Drive Kindergarten Inc., with the Secretary to the Department of Rosebank Extended Care Centre Inc., Stawell Sustainability and Environment, hereby declare Callisthenics Club Inc., The Royal Oak Sport, the following periods to be the Fire Danger Recreation & Social Club Inc., Towards Self Period in the municipal districts of the Sufficiency Castlemaine Inc., Wangoom Road municipalities or parts of municipalities Community Waste Water Solutions Inc., specified, commencing on the dates shown and, Wyndham City Charges Rugby Union Club Inc. unless varied by subsequent declaration, ending Dated 9 December 2004 at 0100 hours on 1 May 2005. ANDREW LEVENS To commence from 0100 hours on Deputy Registrar 13 December 2004: of Incorporated Associations Murrindindi Shire Council; Mitchell Shire PO Box 4567 Council; Rural City of Wangaratta; Rural City of Melbourne, Vic. 3001 Benalla; Shire of Mansfield; Surf Coast Shire Council; Borough of Queenscliffe; City of ChildrenÕs Services Act 1996 Greater Geelong; Shire of Golden Plains; Colac Otway Shire Council; Corangamite Shire NOTICE OF EXEMPTION Council; La Trobe City Council; Wellington Under section 6 of the ChildrenÕs Services Shire Council; Hume City Council (Those Act 1996 (Òthe ActÓ), the Minister for portions not included in the Metropolitan Fire Community Services hereby declares that the District); Macedon Ranges Shire Council; proprietor of the Mildura West Kindergarten Melton Shire Council; City of Whittlesea (those Inc, Licence Number 2409 (Òthe serviceÓ) is portions not included in the Metropolitan Fire exempt from the qualified staff members District); Wyndham City Council (those requirement as set out in regulation 24 of the portions not included in the Metropolitan Fire ChildrenÕs Services Regulations 1998. District); City of Ballarat; Hepburn Shire The exemption is granted subject to the Council; Moorabool Shire Council; Glenelg conditions that the proprietor must ensure that: Shire Council; West Wimmera Shire Council 1. whenever children are being cared for or (remainder); Alpine Shire Council; Indigo Shire educated by the service, the number of staff Council; Towong Shire Council; Wodonga City members as set out in regulation 24 are Council; East Gippsland Shire Council; caring and educating the children; and the Southern Grampians Shire Council, that part staff members must include a staff member west of the following alignment:Ð commencing who holds a primary teaching qualification; at a point on the Glenelg River at the south-eastern and angle of Allotment 2, Section II, Parish of 3348 G 50 9 December 2004 Victoria Government Gazette

Balmoral thence generally southÐwesterly, Electoral Act 2002 southerlyÐeasterly and southÐeasterly by that CHANGES TO REGISTER OF river to where the eastern boundary of the Parish POLITICAL PARTIES of Pendyk Pendyk abuts thereon; thence In accordance with section 51 of the southerly and westerly by the eastern and southern Electoral Act 2002, I hereby give notice of the boundaries of the parish to the south-western angle thereof; thence southerly by the eastern following changes to the Register of Political boundary of the Parish of Bil-Bil-Wyt to the Parties. south-eastern angle of Allotment 133 in that Party: Democratic Labor Party (DLP) of parish; thence westerly by a road to the Australia. New Address: 1305 Dandenong south-western angle of that allotment; thence Road, Malvern East, Victoria 3145. PO Box 8118, southerly by a road to the southern boundary of Monash University, Clayton, Victoria 3168. the parish; thence westerly by that boundary to Party: Socialist Alliance (Victoria). New the north-western angle of the Parish of Gatum Address: PO Box 12427, AÕBeckett Street, Gatum; thence southerly by the western boundary Victoria 8006. of the parish to the south-western angle of Dated 3 December 2004 Allotment 5, Section 1; thence south-easterly by a road to the northern angle of Allotment 14, DOUG BEECROFT Section 3; thence south-westerly by the western Acting Electoral Commissioner boundaries of Allotments 14 and 16 and a line to the western boundary of the parish; thence Forests Act 1958, No. 6254 southerly by that boundary and a line to the north-western angle of Allotment 4, Section 1, DECLARATION OF THE parish of Toolang; thence further southerly by PROHIBITED PERIOD the western boundary of that allotment to a point In pursuance of the powers conferred by in line with the southern boundary of Allotment section 3 sub-section (2) of the Forests Act 5; thence easterly by a line to the south-western 1958, I, Gary Morgan, delegated officer for the angle of that allotment; thence southerly by a Minister for Environment in the State of line to the north-western angle of Allotment 1B, Victoria, hereby declare the Prohibited Period Section 5; thence further southerly by a road and for all land within the Fire Protected Area the western boundaries of Allotments 4A and (other than State forest, National park and 4B, Section 17 to the northern boundary of the Protected Public Land) within the municipalities Parish of Redruth; thence westerly by that nominated for the period specified in the boundary to the eastern angle of Allotment 2B, schedule below: Section 26 in that parish; thence south-westerly SCHEDULE 1 by a road to the southern angle of Allotment 1A; thence southerly by a line to the north-western The Prohibited Period shall commence at angle of Allotment 1A, Section 15; thence 0100 hours on Monday 13 December 2004 and further southerly by the western boundary of the end at 0100 on 1 May 2005 (unless varied) in parish to the Wannon River; thence generally the following municipalities: westerly by that river to the western boundary of Alpine Shire, Baw Baw Shire, Benalla Rural the Parish of Murndal; thence southerly by City, Glenelg Shire, Indigo Shire, Latrobe Shire, that boundary and easterly, southerly and Mansfield Shire, Mitchell Shire, Murrindindi north-easterly by the northern boundary of the Shire, Strathbogie Shire, Towong Shire, Parish of Branxholme and further north-easterly Wangaratta Rural City, Wellington Shire, West by the Henty Highway to the road on the Wimmera Shire, Wodonga Rural City. northern boundary of Section 12, Parish of GARY MORGAN Audley; thence easterly by that road to the Chief Fire Officer north-eastern angle of Section 13, and southerly Department of Sustainability by a road to the shire boundary. and Environment NEIL G. BIBBY Delegated Officer, pursuant to section 11, Chief Executive Officer Conservation Forests and Land Act 1987 Victoria Government Gazette G 50 9 December 2004 3349

2. All the land described in Certificate of Title Volume 3699, Folio 623 and marked L1 on Diagram 400 held by the Executive Director. Dated 9 December 2004 Heritage Act 1995 RAY TONKIN NOTICE OF REGISTRATION Executive Director As Executive Director for the purpose of the Heritage Act 1995, I give notice under section Nurses Act 1993 46 that the Victorian Heritage Register is NURSES BOARD OF VICTORIA amended by including the Heritage Register Number 2070 in the category described as a In accordance with the Nurses Act 1993 Heritage place: under section 8B(1) and (2) the Board is satisfied that the following nurses have Wreck Bell, corner of Wharf & Gellibrand satisfactorily completed a course of study Streets, Princess Park, Queenscliff, Borough of which, in the opinion of the Board, qualifies the Queenscliffe. nurses to obtain and have in her or his EXTENT: possession and to use, sell or supply the 1. All of the structure known as the Wreck Bell Schedules 2, 3, 4 or 8 poisons within the Drugs, (including the bell, yoke belfry, post, sign, Poisons and Controlled Substances Act 1981 ladder and platform base) marked B1 on that are prescribed under the Act with respect to Diagram 2070 held by the Executive the categories of nurse practitioner. Director. Anna Louise Green Ð ICU Liaison, 2. All of the land marked L1 on Diagram 2070 Matthew Logan Dixon Ð Youth Health, held by the Executive Director, being part of Dorothy Joan Henning Ð Youth Health, Lower Princess Park, Queenscliff, Reserve Theresa Ann Swanson Ð Wound Management. No. 2587 and part of the road reserve at the LOUISE MILNE-ROCH junction of Wharf and Gellibrand Streets. Chief Executive Officer Dated 9 December 2004 Nurses Board of Victoria RAY TONKIN Executive Director Nurses Act 1993 NURSES BOARD OF VICTORIA Re: Stanislawa Bahonko Identification Number 143150 Registered in Division 1 Heritage Act 1995 Following a formal hearing into the professional conduct of Stanislawa Bahonko, a NOTICE OF REGISTRATION Panel appointed by the Nurses Board of Victoria As Executive Director for the purpose of the found, on 14 October 2004, that the nurse had Heritage Act 1995, I give notice under section engaged in unprofessional conduct of a serious 46 that the Victorian Heritage Register is nature. amended by including the Heritage Register The Panel determined: Number 400 in the category described as a 1 that Ms Bahonko work under clinical Heritage place : supervision for a period of six months Prahran Mechanics Institute, 140 High Street, following her return to work as a registered Prahran, Stonnington City Council. nurse; EXTENT: 2. that Ms BahonkoÕs employer/s provide a 1. All the building marked B1 on Diagram 400 report or reports in writing to the Board in held by the Executive Director. relation to her work performance every three 3350 G 50 9 December 2004 Victoria Government Gazette

months, for two years following her return to 3) Ms Dolejs is to provide satisfactory reports work as a registered nurse; to the Board from her treating psychologist 3. that Ms Bahonko undertake counselling with at intervals of three, six, twelve, eighteen a registered psychologist, approved by the and twenty-four months from the date of Board, for a period of two years with a reasons for the decision. therapeutic focus on improving her LOUISE MILNE-ROCH communication and team-building skills, Chief Executive Officer and that reports on her compliance with counselling be provided by the psychologist Nurses Act 1993 to the Board on a confidential basis every three months; NURSES BOARD OF VICTORIA 4. that Ms Bahonko supply the Board with the Re: Katrina Joy Johnstone name of the registered psychologist with Identification Number 1936631 whom she proposes to undertake counselling Registered in Division 2 within one month of the date of the reasons Following a formal hearing into the for this determination; and professional conduct of Katrina Joy Johnstone, a Panel appointed by the Nurses Board of Victoria 5. that Ms Bahonko successfully complete a found, on 1 December 2004, that the nurse had course in medication administration, engaged in unprofessional conduct of a serious approved by the Board, of at least two daysÕ nature. duration. The Panel therefore determined, under section LOUISE MILNE-ROCH 48(2) of the Act, to cancel Ms JohnstoneÕs Chief Executive Officer registration as a Division 2 nurse. LOUISE MILNE-ROCH Chief Executive Officer Nurses Act 1993 NURSES BOARD OF VICTORIA Re: Stephanie Dolejs Nurses Act 1993 Identification Number 1513314 NURSES BOARD OF VICTORIA Registered in Division 1 Re: Marion Irene Otin Following a formal hearing into the Identification Number 77718 professional conduct of Stephanie Dolejs, a Registered in Division 1 Panel appointed by the Nurses Board of Victoria Following a formal hearing into the ability to found, on 20 September 2004, that the nurse had practise of Marion Irene Otin, a Panel appointed engaged in unprofessional conduct of a serious by Nurses Board of Victoria found, on 21 June nature. 2004, that the ability of the nurse to practise is In addition to the current conditions on Ms affected because she has an incapacity. DolejsÕ registration, the Panel determined that The Panel determined that: the following further conditions on her ● Ms OtinÕs registration as a nurse in division registration are imposed: 1 be suspended for the remainder of the 1) Ms Dolejs is to work under direct supervision current registration period. for a period of three months as she is ● An application for renewal of registration or reintegrated into clinical practice; to have the suspension lifted will not be 2) Ms Dolejs is to provide to the Nurses Board considered by the Board unless supported by of Victoria satisfactory reports from her a medical report demonstrating a commitment to counselling and a Nurse Unit Manager (or direct supervisor) in rehabilitation program. relation to her performance at three, six, twelve, eighteen and twenty-four months LOUISE MILNE-ROCH from the date of reasons for the decision; and Chief Executive Officer Victoria Government Gazette G 50 9 December 2004 3351

Nurses Act 1993 STATE OF VICTORIA NURSES BOARD OF VICTORIA Notice under Section 256(2) of the Re: Kathryn Anne Rooke Petroleum Act 1998 (Vic.) Identification Number 1501231 Release of Interpretive Information Registered in Division 2 I, the Delegate of the Minister for Resources, Following a formal hearing into the ability to in accordance with Section 256(2) of the practise of Kathryn Anne Rooke, a Panel Petroleum Act 1998, hereby give notice that: appointed by the Nurses Board of Victoria 1. I propose to make available all petroleum found, on 20 July 2004, that the ability of the interpretive information submitted prior nurse to practise is adversely affected because to 1 December 1999. This includes she has an incapacity. information contained in documents, that in The Panel determined that the suspension of the opinion of the Minister, contains an Ms RookeÕs registration should be removed opinion or conclusion that is at least partly pursuant to section 53(1) of the Act. It further based on information relating to the sub-soil determined that the following conditions are to or petroleum in part of an area to which a be imposed on Ms RookeÕs registration: petroleum exploration permit or a (a) that she undertakes monthly random drug petroleum lease applied. screens according to the standard terms and 2. Interested persons are invited to furnish conditions of the Nurses Board as to be within forty-five (45) days from the date of provided to Ms Rooke. The drug screens publication, a notice objecting to the release must include a test result for cannabinoids. of information. The Panel does not wish Ms Rooke to use any illicit substances, including cannabis, Please Note: which may undermine her resolve to remain As required by Section 194(2) of the drug free. The first monthly drug screen Petroleum Act 1998, the only grounds on which report is to be provided to the Board within a person may object to the release of interpretive thirty days of the date of this decision; information are that the release of the (b) that Ms Rooke be required to undergo information: counselling with an organisation approved (a) would disclose a trade secret; or by the Board. Ms Rooke is required to (b) would, or could reasonably be expected to, provide the Board with progress reports adversely affect the lawful business, from these counselling sessions every six commercial or financial affairs of the months with the first report to be provided person. within six months of the date of this determination; 3. If a person does not make an objection in (c) should Ms Rooke return to practice as a accordance with this invitation, the person nurse, she is required to provide a will be taken to have consented to the professional report from her employer to the information being made available or Board at intervals of three, six, twelve, publicly known. eighteen months and two years after she Dated 9 December 2004 commences that employment; PHILIP ROBERTS (d) the conditions are to remain in place for a Director, Minerals and Petroleum Regulation period of two years; and Delegate of the Minister for Resources (e) any contravention of or failure to comply with a condition constitutes Òunprofessional conductÓ within the definition contained in Project Development and section 3 of the Act and may, once an Construction Management Act 1994 investigation has been commenced or the DECISION UNDER SECTION 23(1) matter referred to hearing, give rise to TO CLOSE PART OF STOCKTON STREET, immediate suspension of registration, CITY OF HUME pursuant to section 25 of the Act. Under section 23(1)(a) of the Project LOUISE MILNE-ROCH Development and Construction Management Chief Executive Officer Act 1994, for the purposes of a nominated 3352 G 50 9 December 2004 Victoria Government Gazette project, being the Craigieburn Rail Electrification Transport Act 1983 Development, the Secretary to the Department TOW TRUCK DIRECTORATE of Infrastructure, established under section 35 of OF VICTORIA that Act, and specified in the Nomination Order Tow Truck Application dated 28 January 2004 as the facilitating agency for the nominated project, closes that part of Notice is hereby given that the following Stockton Street, City of Hume, marked as parcel application will be considered by the Licensing 31 on the attached Plan of Survey SP20674 with Authority after 12 January 2005. effect from the date of this gazettal notice. Notice of any objection to the granting of an Signed by Pat Kelly as a delegate of the application should be forwarded to reach the facilitating agency pursuant to a written Director, Tow Truck Directorate of Victoria, instrument of delegation dated 14 March 2004 Level 6, 14Ð20 Blackwood Street, North made in accordance with section 11 of the Melbourne (PO Box 666, North Melbourne Project Development and Construction 3051) not later than 6 January 2005. Management Act 1994. It will not be necessary for interested parties Dated 7 December 2004 to appear on the date specified, unless advised in PAT KELLY writing. Executive Director Wayne Butcher. Application for variation of Infrastructure Projects Division conditions of tow truck licence number TOW457 which authorises the licensed vehicle to be managed, controlled and operated from a Transport Act 1983 depot situated at 26 Duff Street, Cranbourne to TOW TRUCK DIRECTORATE change the depot address to 10 Gordon Street, OF VICTORIA Cranbourne. Tow Truck Application Dated 9 December 2004 Notice is hereby given that the following STEVE STANKO application will be considered by the Licensing Director Authority after 12 January 2005. Notice of any objection to the granting of an application should be forwarded to reach the Transport Act 1983 Director, Tow Truck Directorate of Victoria, TOW TRUCK DIRECTORATE Level 6, 14Ð20 Blackwood Street, North OF VICTORIA Melbourne (PO Box 666, North Melbourne Tow Truck Application 3051) not later than 6 January 2005. Notice is hereby given that the following It will not be necessary for interested parties application will be considered by the Licensing to appear on the date specified, unless advised in Authority after 12 January 2005. writing. Notice of any objection to the granting of an Trevor Talbot. Application for variation of application should be forwarded to reach the conditions of tow truck licence numbers Director, Tow Truck Directorate of Victoria, TOW629 and TOW735 which authorise the Level 6, 14Ð20 Blackwood Street, North licensed vehicles to be managed, controlled Melbourne (PO Box 666, North Melbourne and operated from a depot situated at 26 Duff 3051) not later than 6 January 2005. Street, Cranbourne to change the depot address to 10 Gordon Street, Cranbourne. It will not be necessary for interested parties to appear on the date specified, unless advised in Dated 9 December 2004 writing. STEVE STANKO John Goodrich. Application for variation of Director conditions of tow truck licence number Victoria Government Gazette G 50 9 December 2004 3353

TOW792 which authorises the licensed vehicle to be managed, controlled and operated from a depot situated at 26 Duff Street, Cranbourne to change the depot address to 10 Gordon Street, Cranbourne. Dated 9 December 2004 STEVE STANKO Director

Education Act 1958 AUTHORISATION UNDER SECTION 65 OF THE EDUCATION ACT 1958 I, Lynne Kosky, Minister for Education and Training, under section 65(10) of the Education Act 1958, and all other enabling powers, authorise the officer who holds or acts in or performs the duties of the Chairman of the Registered Schools Board to exercise the powers of the Òauthorised officerÓ pursuant to section 65 of the Education Act 1958. Dated 9 November 2004 LYNNE KOSKY Minister for Education and Training

Education Act 1958 NOTICE OF MAKING OF ORDER UNDER SECTION 13 AND ADMINISTRATIVE ARRANGEMENTS ORDER (NO. 180) 2002 An Order of the Minister for Education Services was made on 28 November 2004 pursuant to sections 13(4) and 13(11) of the Education Act 1958 and Administrative Arrangements Order (No. 180) 2002 amending the constituting Order of a school council to change its name. The change is as follows: Old name New name Langwarrin Secondary College Council Elisabeth Murdoch College Council

JACINTA ALLAN Minister for Education Services

Geographic Place Names Act 1998 REGISTRATION OF AMENDMENT OF GEOGRAPHIC NAMES The Registrar of Geographic Names hereby gives notice of the registration of amendment of the undermentioned place names. File No. Place Name Proposer & Location LA/12/0062 Framlingham, Purnim, Moyne Shire Council. Southern Cross, Yarpturk As on version 4.2 of the plan showing the town and rural district names and boundaries within the municipality. Copies of this plan may be inspected at the municipal offices or at the office of the Registrar of Geographic Names. 3354 G 50 9 December 2004 Victoria Government Gazette

LA/12/0029 Bundoora, Macleod Darebin City Council. As on version 4.5 of the plan showing the suburb names and boundaries within the municipality. Copies of this plan may be inspected at the municipal offices or at the office of the Registrar of Geographic Names. LA/12/0009 Bookaar, Boorcan, Corangamite Shire Council. Bostocks Creek, Cobden, As on version 4.5 of the plan showing Cobrico, Cowleys Creek, the town and rural district names and Derrinallum, Dixie, boundaries within the municipality. Elingamite North, Glenfyne, Copies of this plan may Kariah, Larralea, Lismore, be inspected at the municipal offices Naroghid, Newfield, Paaratte, or at the office of the Registrar of Pomborneit, Pomborneit East, Geographic Names. Scotts Creek, Simpson, South Purrumbete, Timboon, Timboon West, Weerite LA/12/0015 Lake Bolac, Pomonal, Ararat Rural City Council. Rhymney, Wickliffe As on version 4.5 of the plan showing the town and rural district names and boundaries within the municipality. Copies of this plan may be inspected at the municipal offices or at the office of the Registrar of Geographic Names. LA/12/0079 Airly, Clydebank, Cobains, Wellington Shire Council. Montgomery As on version 4.5 of the plan showing the town and rural district names and boundaries within the municipality. Copies of this plan may be inspected at the municipal offices or at the office of the Registrar of Geographic Names. Office of the Registrar of Geographic Names c/- LAND VICTORIA 15th Floor 570 Bourke Street MELBOURNE 3000 JOHN E. TULLOCH Registrar of Geographic Names Victoria Government Gazette G 50 9 December 2004 3355

Planning and Environment Act 1987 Nauru House, 80 Collins Street, Melbourne and GLENELG PLANNING SCHEME at the offices of the Knox City Council, Civic Centre, 511 Burwood Highway, Wantirna South. Notice of Approval of Amendment KEVIN LOVE Amendment C12 Acting Deputy Secretary The Minister for Planning has approved Built Environment Amendment C12 to the Glenelg Planning Department of Sustainability Scheme. and Environment The Amendment comes into operation on the date this notice is published in the Government Gazette. Planning and Environment Act 1987 The Amendment incorporates the document MOONEE VALLEY PLANNING SCHEME ÔCape Nelson Livestock Assembly Depots, Notice of Approval of Amendment November 2004Õ into the Glenelg Planning Scheme to enable the continued operation of the Amendment C54 DJ Peddie land, the Bramcote Pty Ltd land and The Minister for Planning has approved the Overoceans Pty Ltd as livestock assembly Amendment C54 to the Moonee Valley Planning depots. Scheme. A copy of the Amendment can be inspected, The Amendment comes into operation on the free of charge, during office hours, at the date this notice is published in the Government Department of Sustainability and Environment, Gazette. Planning Information Centre, Upper Plaza, The Amendment introduces a Public Park and Nauru House, 80 Collins Street, Melbourne and Recreation Zone (PPRZ), Land Subject to at the offices of the Glenelg Shire Council, Cliff Inundation Overlay (LSIO) and a Special Street, Portland. Building Overlay (SBO) to former KEVIN LOVE Commonwealth land described as Lot 2, Plan of Acting Deputy Secretary Subdivision 406441 and Lot 2, Plan of Built Environment Subdivision 406440, Afton Street, West Department of Sustainability Essendon. and Environment A copy of the Amendment can be inspected, free of charge, during office hours, at the Department of Sustainability and Environment, Planning and Environment Act 1987 Planning Information Centre, Upper Plaza, KNOX PLANNING SCHEME Nauru House, 80 Collins Street, Melbourne Notice of Approval of Amendment and at the offices of the Moonee Valley City Amendment C31 Part 1 Council, 9 Kellaway Avenue, Moonee Ponds. The Minister for Planning has approved KEVIN LOVE Amendment C31 Part 1 to the Knox Planning Acting Deputy Secretary Scheme. Built Environment Department of Sustainability The Amendment comes into operation on the and Environment date this notice is published in the Government Gazette. The Amendment changes the zoning of Planning and Environment Act 1987 various parcels of land throughout the MORELAND PLANNING SCHEME municipality to correct mapping errors and reflect existing uses. Notice of Approval of Amendment A copy of the Amendment can be inspected, Amendment C41 free of charge, during office hours, at the The Minister for Planning has approved Department of Sustainability and Environment, Amendment C41 to the Moreland Planning Planning Information Centre, Upper Plaza, Scheme. 3356 G 50 9 December 2004 Victoria Government Gazette

The Amendment comes into operation on the Department of Sustainability and Environment, date this notice is published in the Government Planning Information Centre, Upper Plaza, Gazette. Nauru House, 80 Collins Street, Melbourne and The Amendment: at the offices of the Whittlesea City Council, Ferres Boulevard, South Morang. ● rezones land owned and/or occupied by the King Khalid Islamic College currently zoned KEVIN LOVE Industrial 3 Zone to Business 2 Zone; Acting Deputy Secretary ● applies an Environmental Audit Overlay Built Environment (EAO) to 649Ð651, 669 and 671 Sydney Department of Sustainability Road, Coburg; and Environment ● applies an Incorporated Plan Overlay (IPO4) over the site of the College; and Planning and Environment Act 1987 ● includes the King Khalid College Primary WODONGA PLANNING SCHEME School Campus Incorporated Plan, May Notice of Approval of Amendment 2004, as an incorporated document at the schedule to Clause 81 of the Moreland Amendment C36 Planning Scheme. The Minister for Planning has approved A copy of the Amendment can be inspected, Amendment C36 to the Wodonga Planning free of charge, during office hours, at the Scheme. Department of Sustainability and Environment, The Amendment comes into operation on the Planning Information Centre, Upper Plaza, date this notice is published in the Government Nauru House, 80 Collins Street, Melbourne and Gazette. at the offices of the Moreland City Council, The Amendment includes former 90 Bell Street, Coburg. Commonwealth land known as Lot 4 on Plan of KEVIN LOVE Subdivision 527125, Anzac Parade (Murray Acting Deputy Secretary Valley Highway), Bandiana (total area of 14.95 Built Environment hectares) in the Wodonga Planning Scheme and Department of Sustainability applies a Residential 1 Zone, a Development and Environment Plan Overlay and introduces a Vegetation Protection Overlay to the land. The land has been recently sold by the Commonwealth and Planning and Environment Act 1987 was not previously included in the Wodonga WHITTLESEA PLANNING SCHEME Planning Scheme. Notice of Approval of Amendment A copy of the Amendment can be inspected, Amendment C62 free of charge, during office hours, at the The Minister for Planning has approved Department of Sustainability and Environment, Amendment C62 to the Whittlesea Planning Planning Information Centre, Upper Plaza, Scheme. Nauru House, 80 Collins Street, Melbourne; the The Amendment comes into operation on the Department of Sustainability and Environment date this notice is published in the Government northeastern regional office, 35 Sydney Road, Gazette. Benalla; and at the offices of the City of Wodonga, Hovell Street, Wodonga. The Amendment rezones 11.8 ha of land on the north side of Cooper Street, Epping KEVIN LOVE immediately to the east of the Craigieburn Acting Deputy Secretary Bypass from Rural Zone to Industrial 1 Zone. Built Environment A copy of the Amendment can be inspected, Department of Sustainability free of charge, during office hours, at the and Environment Victoria Government Gazette G 50 9 December 2004 3357

Planning and Environment Act 1987 HOBSONS BAY PLANNING SCHEME Notice of Lapsing of Amendment Amendment C37 Amendment C37 to the Hobsons Bay Planning Scheme has been abandoned. The Amendment proposed to rezone 272 to 288 Millers Road, Altona North from Special Use Zone 1 to part Residential 1 Zone and part Mixed Use Zone and apply a Development Plan Overlay to the land. The Amendment lapsed on 17 November 2004. KEVIN LOVE Acting Deputy Secretary Built Environment Department of Sustainability and Environment

Planning and Environment Act 1987 HORSHAM PLANNING SCHEME Notice of Lapsing of Amendment Amendment C18 Part 2 The Horsham Rural City Council has resolved to abandon Amendment C18 Part 2 to the Horsham Planning Scheme. The Amendment proposed to apply the Environmental Significance Overlay Schedule 3 (Watercourse Protection) to parts of the Wimmera River, parts of McKenzie, Boggy, Burnt, Norton and Blackfellow Creeks and Natimuk Lake and to remove the Overlay from Green Lake and Taylors Lake. The Amendment lapsed on 27 October 2004. KEVIN LOVE Acting Deputy Secretary Built Environment Department of Sustainability and Environment 3358 G 50 9 December 2004 Victoria Government Gazette

ORDERS IN COUNCIL

The Constitution Act Consumption by substituting the date by which Amendment Act 1958 the Committee must report to the Parliament on APPOINTMENTS TO THE the inquiry from 31 March 2005 to 1 July 2005. TEACHING SERVICE The Order is to be effective from the date of Order in Council gazettal. The Governor in Council: Dated 7 December 2004 Responsible Minister: ● appoints, under section 49 of The STEVE BRACKS Constitution Act Amendment Act 1958, Premier Ms Margaret Lewis to the teaching service at the same classification as she had DIANE CASEY immediately before her resignation and she Clerk of the Executive Council is deemed not to have ceased by reason of her resignation to be an officer within the meaning of the State Superannuation Act Parliamentary Committees Act 2003 1988; LAW REFORM COMMITTEE OF PARLIAMENT ● appoints, under section 49 of The Constitution Act Amendment Act 1958, Inquiry into the Review of Ms Joy Ringrose to the teaching service at CoronerÕs Act 1985 the same classification as she had Referral of Terms of Reference immediately before her resignation and she Order in Council is deemed not to have ceased by reason of The Governor in Council under section 33 of her resignation to be an officer within the the Parliamentary Committees Act 2003 meaning of the State Superannuation Act refers Terms of Reference requiring the Law 1958; Reform Committee of Parliament to inquire into from the date of the Order. the review of CoronerÕs Act 1985 and report to Dated 7 December 2004 Parliament by 31 December 2005. Responsible Minister: The Terms of Reference are attached. ROB HULLS MP The Order is to be effective from the date of Attorney-General gazettal. DIANE CASEY Dated 7 December 2004 Clerk of the Executive Council Responsible Minister: STEVE BRACKS Premier Parliamentary Committees Act 2003 DIANE CASEY DRUGS AND CRIME PREVENTION Clerk of the Executive Council COMMITTEE OF PARLIAMENT Inquiry into Strategies LAW REFORM COMMITTEE to Reduce Harmful Alcohol Consumption OF PARLIAMENT Extension of Reporting Date Terms of Reference Order in Council Review of the CoronerÕs Act 1985 The Governor in Council under section 33 of To inquire into and report to Parliament on the Parliamentary Committees Act 2003 the effectiveness of the CoronerÕs Act 1985 (the amends the reporting date referred to in the Act) and to consider whether the Act (excluding Order in Council dated 6 May 2003 (amended Part 9) provides an appropriate legislative 29 June 2004) requiring the Drugs and Crime framework for: Prevention Committee of Parliament to inquire (a) the independent investigation of deaths and into Strategies to Reduce Harmful Alcohol fires in Victoria; Victoria Government Gazette G 50 9 December 2004 3359

(b) the making of recommendations to: PRICONE, Maria-Grazia; (i) prevent deaths and fires in Victoria; and STAIKOS, Voula; BORATTO, Mary; (ii) improve the safety of Victorians; and DAVIES, Catherine. (c) the provision of support for the families, This Order is effective on and from the day friends and others associated with a it is published in the Government Gazette. deceased person who is the subject of a coronial inquiry. Dated 7 December 2004 In particular, the Committee is required to Responsible Minister: recommend any areas where the Act should be PETER BATCHELOR MP amended or modernised to better meet the needs Minister for Transport of the Community. DIANE CASEY In making its inquiry the Committee should Clerk of the Executive Council examine equivalent legislation and its operation in other jurisdictions. Road Safety Act 1986 The Committee is to make its final report to Parliament no later than 31 December 2005. APPROVAL OF PROPERLY QUALIFIED ANALYSTS FOR PURPOSES OF SECTION 57A Project Development and Order in Council Construction Management Act 1994 The Governor in Council, under section 57A PROVISION FOR DIVESTING OF LAND of the Road Safety Act 1986, by this Order FROM HUME CITY COUNCIL DUE TO A approves the following persons as properly ROAD CLOSURE UNDER SECTION 23 qualified analysts for the purposes of that Order in Council section: The Governor in Council under section 23(8) PRICONE, Maria-Grazia; of the Project Development and Construction STAIKOS, Voula; Management Act 1994 provides for the BORATTO, Mary. divesting of the land shown as parcel 31 on This Order is effective on and from the day attached Plan of Survey SP20674 from the City it is published in the Government Gazette. of Hume necessary because of the exercise by Dated 7 December 2004 the facilitating agency of its powers under Responsible Minister: section 23(1) of the Act to close a road. PETER BATCHELOR MP Dated 7 December 2004 Minister for Transport Responsible Minister: DIANE CASEY PETER BATCHELOR Clerk of the Executive Council Minister for Transport DIANE CASEY Clerk of the Executive Council Road Safety Act 1986 APPROVAL OF PROPERLY QUALIFIED ANALYSTS Road Safety Act 1986 FOR PURPOSES OF SECTION 57B APPROVAL OF Order in Council PROPERLY QUALIFIED ANALYSTS The Governor in Council, under section 57B FOR PURPOSES OF SECTION 57 of the Road Safety Act 1986, by this Order Order in Council approves the following persons as properly The Governor in Council, under section 57 qualified analysts for the purposes of that of the Road Safety Act 1986, by this Order section: approves the following persons as properly PRICONE, Maria-Grazia; qualified analysts for the purposes of that STAIKOS, Voula; section: BORATTO, Mary. 3360 G 50 9 December 2004 Victoria Government Gazette

This Order is effective on and from the day Crown Allotment 57E Parish of Neerim East it is published in the Government Gazette. (0.56 ha) as shown on plan LEGL./03Ð131 Dated 7 December 2004 lodged in the Central Plan Office. Responsible Minister: Crown Allotment 57D Parish of Neerim East PETER BATCHELOR MP (0.595 ha) as shown on plan LEGL./03Ð131 Minister for Transport lodged in the Central Plan Office. DIANE CASEY Crown Allotment 29C Section A Parish of Clerk of the Executive Council Lima (1.66 ha) as shown on plan LEGL./02Ð116 lodged in the Central Plan Office. Crown Allotment 29B Section A Parish of Victorian Plantations Corporation Act 1993 Lima (0.349 ha) as shown on plan LEGL./02Ð116 VESTED LANDS TO REVERT lodged in the Central Plan Office. TO THE CROWN Crown Allotment 2014 Parish of Dueran Order in Council (2.37 ha) as indicated by hatching on plan The Governor in Council under section hereunder. Ð (GP1698). 17(2) of the Victorian Plantations Corporation Act 1993 divests the lands described in the schedule hereunder and revests the subject lands in the Crown: SCHEDULE Crown Allotment 9 Section 23 Township of Creswick, Parish of Creswick (3.21 ha) as shown on plan LEGL./03Ð161 lodged in the Central Plan Office. Crown Allotment 2015 Parish of Creswick (0.823 ha) as shown on plan LEGL./03Ð160 lodged in the Central Plan Office. Crown Allotment 2017 Parish of Creswick (4.07 ha) as shown on plan LEGL./03Ð161 lodged in the Central Plan Office. Crown Allotment 2019 Parish of Ballarat (0.46 ha) as shown on plan LEGL./03Ð163 lodged in the Central Plan Office. Crown Allotment 2004 Parish of Olangolah (89 ha) as shown on plan LEGL./03Ð172 lodged Crown Allotment 2002 Parish of Jemba in the Central Plan Office. (0.342 ha) as shown on plan LEGL./03Ð018 lodged in the Central Plan Office. Crown Allotment 2011 Parish of Wombat (23 ha) as shown on plan LEGL./03Ð200 lodged Crown Allotment 2001 Parish of Jemba in the Central Plan Office. (6.23 ha) as shown on plan LEGL./03Ð018 lodged in the Central Plan Office. Crown Allotment 2013 Parish of Wombat (2.5 ha) as shown on plan LEGL./03Ð204 Crown Allotment 2018 Parish of Howqua lodged in the Central Plan Office. West (3.58 ha) as shown on plan as shown on Crown Allotment 2007 Parish of Woodend plan LEGL./03Ð017 lodged in the Central Plan (0.713 ha) as shown on plan LEGL./03Ð207 Office. lodged in the Central Plan Office. Crown Allotment 2018 Parish of Bright Crown Allotment 2002 Parish of Kentbruck (1.16 ha) as shown on plan LEGL./02Ð121 (2.4 ha) as shown on plan LEGL./03Ð213 lodged in the Central Plan Office. lodged in the Central Plan Office. Crown Allotment 2021 Parish of Crown Allotment 2001 Parish of Wanwin Porepunkah (0.9 ha) as shown on plan (1.78 ha) as shown on plan LEGL./03Ð216 LEGL./03Ð007 lodged in the Central Plan lodged in the Central Plan Office. Office. Victoria Government Gazette G 50 9 December 2004 3361

Crown Allotment 2003 Parish of Tawanga and inserting: (0.653 ha) as shown on plan LEGL./02Ð161 Crown Allotment 2001 Parish of Winteriga lodged in the Central Plan Office. (1.3 ha) as shown on plan LEGL./03Ð019 Crown Allotment 2015 Parish of Dueran lodged in the Central Plan Office. (2.12 ha) as indicated by hatching on plan This Order is effective from the date on hereunder. Ð (GP1801). which it is published in the Government Gazette. Dated 7 December 2004 Responsible Minister JOHN THWAITES Minister for Environment DIANE CASEY Clerk of the Executive Council

Victorian Plantations Corporation Act 1993 AMENDMENT TO ORDER REVERTING VESTED LANDS TO THE CROWN Order in Council The Governor in Council under section Crown Allotment 2006 Parish of Tawanga 17(2) of the Victorian Plantations Corporation (2.07 ha) as shown on plan LEGL./02Ð161 Act 1993 and under section 27 of the lodged in the Central Plan Office. Interpretation of Legislation Act 1984 amends Crown Allotment 2001 Parish of the orders published in the Victoria Government Barramunga (0.27 ha) as shown on plan Gazette dated 9 September 2004 (p.2534) by LEGL./03Ð199 lodged in the Central Plan deleting: Office. Crown Allotment 4F Section 7 Parish of This Order is effective from the date on which it Stanley (2.077 ha) as shown on plan OP117363 is published in the Government Gazette. lodged in the Central Plan Office, Dated 7 December 2004 and inserting: Responsible Minister Crown Allotment 4F Section 7 Parish of JOHN THWAITES Stanley (2.077 ha) as shown on plan OP117908 Minister for Environment lodged in the Central Plan Office. DIANE CASEY This Order is effective from the date on Clerk of the Executive Council which it is published in the Government Gazette. Victorian Plantations Corporation Act 1993 Dated 7 December 2004 AMENDMENT TO ORDER REVERTING Responsible Minister VESTED LANDS TO THE CROWN JOHN THWAITES Minister for Environment Order in Council The Governor in Council under section DIANE CASEY 17(2) of the Victorian Plantations Corporation Clerk of the Executive Council Act 1993 and under section 27 of the Interpretation of Legislation Act 1984 amends the orders published in the Victoria Government Gazette dated 9 September 2004 (p.2533) by deleting: Crown Allotment 2001 Parish of Winteriga (1.3 ha) as shown on plan LEGL./03Ð172 lodged in the Central Plan Office, 3362 G 50 9 December 2004 Victoria Government Gazette

Administrative Arrangements Act 1983 ADMINISTRATIVE ARRANGEMENTS ORDER (No. 188) 2004 The Governor in Council makes the following Order: Dated 7 December 2004 Responsible Minister S. P. BRACKS Premier DIANE CASEY Clerk of the Executive Council 1. Title This Order is called the Administrative Arrangements Order (No. 188) 2004. 2. Authorising Provision This Order is made under section 3 of the Administrative Arrangements Act 1983. 3. Commencement This Order takes effect on 5 December 2002. 4. Definitions In this Order Ð ÒinstrumentÓ includes contract or agreement; ÒNew BodyÓ means the Minister specified in Column 3 in the Schedule; ÒOld BodyÓ means the Minister specified in Column 1 in the Schedule; ÒScheduleÓ means the Schedule to this Order; ÒtransactionÓ includes Ð (a) agreement, bond, contract, deed or other consensual arrangement; and (b) action, appeal, arbitration, prosecution or other legal proceeding; and (c) assignment, charge, lease, mortgage, transfer or other dealing with property; and (d) loan, guarantee, indemnity or other dealing with money; and (e) approval, consent, delegation, direction, licence, order, permit, requirement or other authority; and (f) notice; and (g) any other act, entitlement or liability at law. 5. Construction of References In respect of the item in the Schedule, a reference to the Old Body Ð (a) in a provision of an Act specified in Column 2 in the Schedule; or (b) in a statutory instrument or other instrument made under any provision of an Act specified in Column 2 of the Schedule; or (c) in respect of any other matter or thing done under a provision of an Act specified in Column 2 in the Schedule Ð is deemed to be a reference to the New Body. 6. Saving of Existing Transactions If a transaction happened in relation to the Old Body before this Order takes effect Ð (a) this Order does not affect the validity or continuity of the transaction; and (b) the transaction shall continue and may be completed in relation to the New Body in the same way as it would have been continued and may have been completed in relation to the Old Body if this Order had not been made. Victoria Government Gazette G 50 9 December 2004 3363

SCHEDULE Column 1 Column 2 Column 3 (Old Body) (Legislation) (New Body) Minister for All Acts, except the Minister for Aged Care Senior Victorians Retirement Villages Act 1986 3364 G 50 9 December 2004 Victoria Government Gazette

This page left blank intentionally Victoria Government Gazette G 50 9 December 2004 3365

159. Statutory Rule: Road Safety (General) SUBORDINATE LEGISLATION ACT 1994 (Alcohol and Other NOTICE OF MAKING OF STATUTORY Drugs) Regulations RULES 2004 Notice is hereby given under Section 17 (2) Authorising Act: Road Safety Act 1986 of the Subordinate Legislation Act 1994 of the Date of making: 7 December 2004 making of the following Statutory Rules: 160. Statutory Rule: Land Tax 153. Statutory Rule: MagistratesÕ Court (Amendment) Civil Procedure Regulations 2004 (Amendment No. 11) Authorising Act: Land Tax Act 1958 Rules 2004 Date of making: 7 December 2004 Authorising Act: MagistratesÕ Court 161. Statutory Rule: Land Tax (Indexation Act 1989 Factors) Regulations Date of making: 1 December 2004 2004 154. Statutory Rule: Victorian Civil and Authorising Act: Land Tax Act 1958 Administrative Tribunal (Amendment Date of making: 7 December 2004 No. 14) Rules 2004 Authorising Act: Victorian Civil and Administrative Tribunal Act 1998 Date of making: 2 December 2004 155. Statutory Rule: Agricultural and Veterinary Chemicals (Control of Use) (Infringement Notices) Regulations 2004 Authorising Act: Agricultural and Veterinary Chemicals (Control of Use) Act 1992 Date of making: 7 December 2004 156. Statutory Rule: Evidence (Recorded Evidence) Regulations 2004 Authorising Act: Evidence Act 1958 Date of making: 7 December 2004 157. Statutory Rule: Mental Health (Statements) Regulations 2004 Authorising Act: Mental Health Act 1986 Date of making: 7 December 2004 158. Statutory Rule: Road Safety (Drivers) (Alcohol and Other Drugs) Regulations 2004 Authorising Act: Road Safety Act 1986 Date of making: 7 December 2004 3366 G 50 9 December 2004 Victoria Government Gazette

146. Statutory Rule: Domestic Building SUBORDINATE LEGISLATION ACT 1994 Contracts and NOTICE THAT STATUTORY RULES ARE Tribunal (General) OBTAINABLE (Amendment) Notice is hereby given under Section 17 (3) of Regulations 2004 the Subordinate Legislation Act 1994 that the Authorising Act: Domestic Building following Statutory Rules were first obtainable Contracts Act 1995 from Information Victoria, 356 Collins Street, Date first obtainable: 7 December 2004 Melbourne on the date specified: Code A 147. Statutory Rule: Wildlife (State 142. Statutory Rule: National Parks Game Reserve) (Fees and Charges) Regulations 2004 (Amendment) Authorising Act: Wildlife Act 1975 Regulations 2004 Date first obtainable: 7 December 2004 Authorising Act: National Parks Act Code C 1975 148. Statutory Rule: Royal Botanic Date first obtainable: 6 December 2004 Gardens Code A Regulations 2004 Authorising Act: Royal Botanic 143. Statutory Rule: Births, Deaths and Gardens Act 1991 Marriages Date first obtainable: 7 December 2004 Registration (Interim) Code B Regulations 2004 149. Statutory Rule: Mental Health (Forms) Authorising Act: Births, Deaths and Regulations 2004 Marriages Authorising Act: Mental Health Act Registration Act 1986 1996 Date first obtainable: 7 December 2004 Date first obtainable: 6 December 2004 Code B Code A 150. Statutory Rule: Drugs, Poisons and 144. Statutory Rule: Supreme Court Controlled (Chapter I Substances (Nurse Amendment Practitioner and Miscellaneous No. 27) Rules 2004 Amendments) Authorising Act: Supreme Court Act Regulations 2004 1986 Authorising Act: Drugs, Poisons and Date first obtainable: 7 December 2004 Controlled Substances Act Code B 1981 145. Statutory Rule: Supreme Court Date first obtainable: 7 December 2004 (Chapter I Code B Amendment 151. Statutory Rule: Transport (Alcohol No. 28) Rules 2004 Measurement) Authorising Act: Supreme Court Act Regulations 2004 1986 Authorising Act: Transport Act 1983 Date first obtainable: 7 December 2004 Date first obtainable: 7 December 2004 Code A Code A Victoria Government Gazette G 50 9 December 2004 3367

152. Statutory Rule: Marine (Alcohol Measurement) PRICING FOR SPECIAL GAZETTE, Regulations 2004 PERIODICAL GAZETTE AND Authorising Act: Marine Act 1988 VICTORIAN LEGISLATION Date first obtainable: 7 December 2004 Retail price varies according to the number Code A of pages in each Victoria Government Special 153. Statutory Rule: MagistratesÕ Court Gazette, Victoria Government Periodical Civil Procedure Gazette and Victorian legislation. The table (Amendment below sets out the prices that apply. No. 11) Regulations 2004 No. of Pages Authorising Act: MagistratesÕ Court (Including cover Act 1989 Price Code and blank pages) Price* Date first obtainable: 9 December 2004 A 1Ð16 $3.70 Code D B 17Ð32 $5.50 C 33Ð48 $7.55 D 49Ð96 $11.75 E 97Ð144 $15.20 F 145Ð192 $17.95 G 193Ð240 $20.70 H 241Ð288 $22.05 I 289Ð352 $24.80 J 353Ð416 $29.00 K 417Ð480 $33.10 L 481Ð544 $38.60 M 545Ð608 $44.10 N 609Ð672 $49.65 O 673Ð736 $55.10 P 737Ð800 $60.65 *All Prices Include GST 3368 G 50 9 December 2004 Victoria Government Gazette

The Victoria Government Gazette is published by The Craftsman Press Pty Ltd with the authority of the Government Printer for the State of Victoria  State of Victoria 2004 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 Mail Order Craftsman Press Pty Ltd 125 Highbury Road Burwood 3125 DX Ð 32510 Burwood ✆ Telephone (03) 9926 1233 FAX Fax (03) 9926 1292 email [email protected] Retail & Information Victoria Mail Sales 356 Collins Street Melbourne 3000 ✆ Telephone 1300 366 356 FAX Fax (03) 9603 9920 Retail City Graphics Sales Level 1 520 Bourke Street Melbourne 3000 ✆ Telephone (03) 9600 0977 FAX Fax (03) 9600 0989

Recommended Retail Price $1.95 (includes GST)