No. G 6 Thursday 13 February 2020 - www.gazette.vic.gov.au - reglii

Page created by Katie Alvarez
 
CONTINUE READING
No. G 6 Thursday 13 February 2020 - www.gazette.vic.gov.au - reglii
Victoria Government Gazette
      By Authority of Victorian Government Printer

  No. G 6 Thursday 13 February 2020
           www.gazette.vic.gov.au

                 GENERAL
314     G6      13 February 2020                                    Victoria Government Gazette

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

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

                                     How To Submit Copy
                         •   See our webpage www.gazette.vic.gov.au
                         •   or contact our office on 8523 4601
                             between 8.30 am and 5.30 pm Monday to Friday
Victoria Government Gazette                          G6     13 February 2020   315

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

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

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

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

                                                                  JENNY NOAKES
                                                          Government Gazette Officer
316      G6       13 February 2020                                       Victoria Government Gazette

                                PRIVATE ADVERTISEMENTS
     DISSOLUTION OF PARTNERSHIP                            Creditors, next-of-kin and others having
    Take notice that the partnership formerly          claims in respect of the estate of the deceased,
subsisting between Ian Bruce Hughes, Sharon            who died on 8 September 2019, are required by
Kaye Hughes and Stephen Richard Hughes                 the executrices, Maria Dinakis and Margaret
and previously carrying on business under the          Alicia Marangos, care of Arthur J. Dines &
I.B Hughes & S.R Hughes & S.K Hughes                   Co., solicitors, 2 Enterprise Drive, Bundoora,
partnership (ABN 49 387 698 337) was dissolved         in the said State, to send particulars to them by
on 4 December 2019 in accordance with section          13 April 2020, after which date the executrices
41 of the Partnership Act 1958.                        may convey or distribute the assets, having
HALL & WILCOX LAWYERS,                                 regards only to claims to which they have notice.
525 Collins Street, Melbourne, Victoria 3000.
                                                       Dated 7 February 2020
                                                       ARTHUR J. DINES & CO., solicitors,
    Re: MARGARET MARY TRELEAVEN,                       2 Enterprise Drive, Bundoora 3083.
late of 54 Queens Parade, Ashwood, Victoria,
optometrist, deceased.
    Creditors, next-of-kin and others having               Re: The Estate of MARGARET CRANSTON
claims in respect of the estate of the deceased,       DALY, late of Avonlea Aged Care, 3–7 Patty
who died on 9 May 2019, are required by                Street, Mentone, Victoria.
the trustee, in the Will called Margaret Anne              Creditors, next-of-kin, and others having
Treleaven, also known as Margaret Anne                 claims in respect of the estate of the deceased,
Buettel, to send particulars to the trustee, care of   who died on 4 September 2019, are required by
the undermentioned solicitors, by a date not later
than two months from the date of publication           the executor, Elizabeth Ann Cranston Martin, to
hereof, after which date the trustee may convey        send particulars to her, care of the undersigned
or distribute the assets, having regard only to the    solicitors, by a date not later than two months
claims of which she has notice.                        from the date of publication hereof, after which
A. B. NATOLI PTY, solicitors,                          date the trustee may convey or distribute the
24 Cotham Road, Kew 3101.                              assets, having regard only to the claims of which
                                                       the trustee then has notice.
                                                       BEAUMARIS LAW, legal practitioners,
    MARY FILIPOV, late of 879 Plenty Road,             6/1 North Concourse, Beaumaris 3193.
South Morang, in the State of Victoria, pensioner,
deceased.
    Creditors, next-of-kin and others having               Re: ELIZABETH ANN DUNN, late of
claims in respect of the estate of the deceased,       15 Mockridge Drive, Kangaroo Flat, Victoria,
who died on 7 November 2019, are required by           home duties, Victoria, deceased.
the executrix, Lena Ristovski, care of Arthur
                                                           Creditors, next-of-kin and others having
J. Dines & Co., solicitors, 2 Enterprise Drive,
Bundoora, in the said state, to send particulars       claims in respect of the estate of the deceased,
to her by 13 April 2020, after which date the          who died on 5 October 2019, are required by
executrix may convey or distribute the assets,         the executor, Equity Trustees Wealth Services
having regards only to claims to which she has         Limited, ACN 006 132 332, of Level 1, 575
notice.                                                Bourke Street, Melbourne, Victoria, to send
Dated 7 February 2020                                  particulars to it by 13 May 2020, after which
ARTHUR J. DINES & CO., solicitors,                     date it may convey or distribute the assets,
2 Enterprise Drive, Bundoora 3083.                     having regard only to the claims of which it then
                                                       has notice.
                                                       DAVID DAVIS & ASSOCIATES, lawyers,
   POLIXENI         MARANGOS,   late   of              Suite 2, 733 High Street, Thornbury,
11 Kingsway Drive, Lalor, in the State of
                                                       Victoria 3071.
Victoria, pensioner, deceased.
Victoria Government Gazette                                       G6      13 February 2020       317

    Re: PHYLLIS ELIZABETH MASON, late                 convey or distribute the assets, having regard
of Trinity Manor, 10–14 Pretoria Street, Balwyn,      only to the claims of which the trustee has
Victoria, home duties, deceased.                      notice.
    Creditors, next-of-kin and all others             EQUITY TRUSTEES WEALTH
having claims in respect of the estate of the         SERVICES LTD,
abovementioned deceased, who died on 7 April          1/575 Bourke Street, Melbourne, Victoria 3000.
2019, are required by the executors, Peter
Terence Mason and Elizabeth Robyn McKenna,
                                                          EDWARD EMBLEY MITCHELL, late
to send particulars of such claims to them, care      of 164 Old Gippsland Road, Mount Evelyn,
of the undermentioned solicitors, by 15 April         Victoria, deceased.
2020, after which date the executors may convey
or distribute the assets, having regard only to the       Creditors, next-of-kin and others having
claims of which they have notice.                     claims in respect of the estate of the abovenamed
                                                      deceased, who died on 3 December 2019, are
DAVIS LAWYERS,                                        required by the executor, Equity Trustees limited
Level 15, 200 Queen Street, Melbourne,                ACN 004 031 298, of Level 1, 575 Bourke
Victoria 3000.                                        Street, Melbourne, Victoria, to send particulars
                                                      to it by 13 April 2020, after which date the
    Re: JUNE CATHERINE BABATSIKOS,                    executor may convey or distribute the assets,
late of 37, 25 Veronica Street, Northcote,            having regard only to the claims of which the
                                                      executor then has notice.
Victoria, deceased.
                                                      ESTATE PLANNING EQUATION –
    Creditors, next-of-kin and others having
                                                      PREVENTATIVE LAW PTY LTD,
claims in respect of the estate of the deceased,
                                                      Level 13, 200 Queen Street, Melbourne,
who died on 21 October 2019, are required
                                                      Victoria 3000.
by the trustees, Katerine Leontine Cooper,
Marilyn Pareskevi De Petro and Charles George
Babatsikos, to send particulars to the trustees,          Re: Estate of BRENDA GRATTIDGE.
care of the undermentioned solicitors, within 60          Creditors, next-of-kin and others having
days from the publication hereof, after which         claims against the estate of BRENDA
date the trustees may convey or distribute the        GRATTIDGE, late of 86 Allambanan Drive,
assets, having regard only to the claims of which     Bayswater North, Victoria, home duties,
the trustees have notice.                             deceased, who died on 16 February 2019, are
DE MARCO LAWYERS,                                     requested to send particulars of their claims
794A Pascoe Vale Road, Glenroy 3046.                  to the executor, care of the undermentioned
                                                      lawyers, by 14 April 2020, after which date they
                                                      will distribute the assets having regard only to
     NOTICE OF CLAIMANTS UNDER                        the claims of which they then have notice.
             TRUSTEE ACT 1958                         HICKS OAKLEY CHESSELL WILLIAMS,
            (SECTION 33 NOTICE)                       lawyers,
              Notice To Claimants                     PO Box 2165, Mount Waverley, Victoria 3149.
    TREVOR THEODORE OSMAN, late of
10 Pearson Street, Cummins, South Australia               Re: Estate of VALERIE PATRICIA
5631, bank manager, deceased.                         MARTIN.
    Creditors, next-of-kin and others having              Creditors, next-of-kin and others having
claims in respect of the estate of the deceased,      claims against the estate of VALERIE PATRICIA
who died on 14 April 2019, are required by            MARTIN, late of 8 Olstead Drive, Baxter, home
the trustee, Equity Trustees Wealth Services          duties, deceased, who died on 25 January 2017,
Limited, of 1/575 Bourke Street, Melbourne,           are requested to send particulars of their claims
Victoria, to send particulars to the trustee by       to the administrator, care of the undermentioned
14 April 2020, after which date the trustee may       lawyers, by 13 April 2020, after which date she
318      G6       13 February 2020                                       Victoria Government Gazette

will distribute the assets, having regard only to     13 April 2020, after which date she may convey
the claims of which she then has notice.              or distribute the assets and distribute the estate,
HICKS OAKLEY CHESSELL WILLIAMS,                       having regard only to the claims of which she
lawyers,                                              then has notice. Probate was granted in Victoria
PO Box 2165, Mount Waverley, Victoria 3149.           on 27 August 2019.
                                                      Dated 13 February 2020
    Re: Estate of GAETAN JEAN-FRANCOIS                JPH LAWYERS,
NEMORIN.                                              Level 5, 607 St Kilda Road, Melbourne,
    Creditors, next-of-kin and others having          Victoria 3004.
claims against the estate of GAETAN JEAN-             Phone: (03) 9686 1151, Fax: (03) 9645 5066
FRANCOIS NEMORIN, late of 51 Shetland                 GB:19016. Contact: Gabriel Balderrama.
Heights Road, Victoria, registered nurse,
deceased, who died on 23 April 2018, are
requested to send particulars of their claims to          WILLIAM JOHN JEBB CASEY. We wish
the administrator, care of the undermentioned         to trace second cousins of the abovenamed
lawyers, by 13 April 2020, after which date she       deceased who died on 14 May 2015, leaving a
will distribute the assets, having regard only to     Will dated 25 June 1973, of which probate was
the claims of which she then has notice.              granted on 11 July 2016 to Helen Frances Bruce,
HICKS OAKLEY CHESSELL WILLIAMS,                       the executrix named in the Will. Please contact
lawyers,                                              Jansen Walsh & Grace, Suite 30 Wantirna
PO Box 2165, Mount Waverley, Victoria 3149.           Mall, 348 Mountain Highway, Wantirna 3152,
                                                      DX 16054 Wantirna. Telephone (03) 9720 2922,
                                                      info@jwglawyers.com.au
    TONY KEE CHEONG HAH, late of
43 Haversham Avenue, Wheelers Hill,
accountant, deceased.                                     HALINA COREN, also known as HALINA
    Creditors, next-of-kin and others having          HAYCRAFT. Anyone knowing the whereabouts
claims in respect of the estate of the abovenamed     of the abovenamed, late of 9 Grosvenor Street,
deceased, who died on 4 March 2019, are               Blackburn North, Victoria, or her children, who
required by the executor, Craig William Ryan,         are the beneficiaries under the Will of the late
care of Level 5, 607 St Kilda Road, Melbourne,        Maria Coren, who died on 18 June 2018, leaving
Victoria 3004, to send particulars of their claims    a Will dated 29 March 1982, should contact
to him by 13 April 2020, after which date the         Jansen Walsh & Grace, Suite 30 Wantirna
executor may convey or distribute the assets and      Mall, 348 Mountain Highway, Wantirna 3152,
distribute the estate, having regard only to the      DX 16054 Wantirna. Telephone (03) 9720 2922,
claims of which he then has notice. Probate was       info@jwglawyers.com.au
granted in Victoria on 12 August 2019.
Dated 13 February 2020
                                                          Re: BRYAN ARTHUR HOLT, late of
JPH LAWYERS,                                          4 Kildare Court, Frankston, Victoria, deceased.
Level 5, 607 St Kilda Road, Melbourne,
Victoria 3004.                                            Creditors, next-of-kin and others having
Phone: (03) 9686 1151, Fax: (03) 9645 5066            claims in respect of the estate of the deceased,
GB:19043. Contact: Gabriel Balderrama.                who died on 14 August 2019, are required
                                                      by the trustee, Dorothy Lorraine Holt, care
                                                      of Level 4, 600 Bourke Street, Melbourne,
    MOHAMMAD ABUL HOSSAIN, late of                    Victoria, to send particulars to the trustee, care
71 Watervale Boulevard, Taylors Hill, Victoria        of the undermentioned solicitors, by 13 April
3037, public servant, deceased.                       2020, after which date the trustee may convey
    Creditors, next-of-kin and others having          or distribute the assets, having regard only to the
claims in respect of the estate of the abovenamed     claims of which the trustee then has notice.
deceased, who died on 11 February 2019, are           KHQ LAWYERS,
required by the executor, Saima Sazzad, care of       Level 4, 600 Bourke Street, Melbourne,
Level 5, 607 St Kilda Road, Melbourne, Victoria
                                                      Victoria 3000.
3004, to send particulars of their claims to her by
Victoria Government Gazette                                     G6      13 February 2020       319

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

    Re: MAUREEN AILEEN SINCOCK, late of
                                                        ADA ANNA ANDREETTA, also known as
1312a Heatherton Road, Noble Park, Victoria,
                                                    Anna Ada Andreetta and Ada Anna Andreetta
retired, deceased.
                                                    Campardo, late of 125 Haldane Road, Niddrie,
    Creditors, next-of-kin and others having        Victoria, retired machinist, deceased.
claims in the respect of the estate of MAUREEN          Creditors, next-of-kin and others having
AILEEN SINCOCK, deceased, who died on               claims in respect of the estate of the deceased,
13 December 2019, are required by the trustee,      who died on 10 October 2019, are required by
Jennifer Sherine Peries, to send particulars of     the executor, Manuela Andreetta, care of GPO
their claim to the undermentioned firm, by a        Box 5461, Melbourne, Victoria 3001, to send
date not later than two months from the date of     particulars of their claims to the executor by
publication hereof, after which date the trustee    13 April 2020, after which date the executor may
will convey or distribute assets, having regard     convey or distribute the assets, having regard
only to the claims of which she then has notice.    only to the claims of which the executor then
KINGSTON LAWYERS PTY LTD,                           has notice. Probate was granted in Victoria on
barristers and solicitors,                          15 November 2019.
8 Station Road, Cheltenham, Victoria 3192.          MANUELA ANDREETTA,
                                                    care of GPO Box 5461,
                                                    Melbourne, Victoria 3001.
    Re: Estate MAUREEN ANNE BONE,
deceased.
    Creditors, next-of-kin and others having            Re: ROBERT WALTER CORNWILL, late of
claims in respect of the estate of the deceased,    17 Perth Street, Heidelberg West, Victoria 3084.
who died on 19 July 2019, are required by the           Creditors, next-of-kin and others having
trustees, Rodney Peter Bonlin, business owner,      claims in respect of the estate of the deceased,
Jane Frances Weinert, administration officer,       who died on 18 October 2019, are required
and Susan Therese Bell, in the Will called          by the executor, Alyssa Christine Tumai, to
Susan Therese Pelly, merchandiser, all care of      send particulars of such claims to her at the
900 Main Road, Eltham, to send particulars to       undermentioned address by 16 April 2020,
the trustees by 15 April 2020, after which date     after which date the executor may convey or
the trustees may convey or distribute the assets,   distribute the assets, having regard only to the
having regard only to the claims of which the       claims of which she then has notice.
trustees have notice.                               Alyssa Christine Tumai,
LORRAINE JONES & ASSOCIATES,                        care of MAURICE BLACKBURN LAWYERS,
solicitors,                                         Level 21, 380 La Trobe Street, Melbourne 3000.
900 Main Road, Eltham 3095.                         Tel: (03) 9605 2700. Ref: AEJ/5501931.
320     G6      13 February 2020                                      Victoria Government Gazette

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

    ALLAN THOMAS PETTY, late of                        BRUCE EWEN MALCOLM MILLER, also
73 Bernard Drive, Melton South, Victoria,          known as Bruce Ewen Miller, late of Craigcare,
cleaner, deceased.                                 25 Parkhill Drive, Berwick, Victoria, retired
    Creditors, next-of-kin and others having       teacher, deceased.
claims in respect of the estate of the deceased,       Creditors, next-of-kin and others having
who died on 30 July 2019 are required by the       claims in respect of the estate of the deceased,
trustee, Douglas Craig Petty, care of O’Brien      who died on 2 July 2019, are required by
& Black Lawyers, 222 Maroondah Highway,            Perpetual Trustee Company Limited, ACN
Healesville, Victoria 3777, to send particulars
                                                   000 001 007 of Level 29, 525 Collins Street,
of their claims to him by 13 April 2020, after
which date the trustee may convey or distribute    Melbourne, Victoria, the executor, to send
the assets, having regard only to the claims of    particulars to it by 20 April 2020, after which
which the trustee has notice.                      date it may convey or distribute the assets,
Dated 3 February 2020                              having regard only to the claims of which it then
                                                   has notice.
                                                   PERPETUAL LEGAL SERVICES PTY LTD,
   JOHN GRAHAM WORRELL, late of                    Level 29, 525 Collins Street,
18 Exon Street, Brighton, Victoria 3186,
                                                   Melbourne, Victoria 3000.
company director, deceased.
Victoria Government Gazette                                     G6      13 February 2020        321

    ARCHIELEEN HELEN HANGER, late                       Re: ORLANDO NIGRO, late of Unit 1,
of Bupa Windsor, 102 Union Street, Windsor,         14 Stockdale Avenue, Clayton in the State of
Victoria 3181.                                      Victoria, pensioner, deceased.
    Creditors, next-of-kin and others having            Creditors, next-of-kin and others having
claims in respect of the estate of the abovenamed   claims in respect of the estate of the deceased,
deceased, who died on 20 July 2018, are required    who died on 10 October 2019 are required by
by the personal representative, Garth Davis, care   Filomena Kadamani, in the Will called Filomena
of Oakley Thompson, Level 18, 350 Queen Street,     Nigro, and Cosimo Scarpello, the trustees of the
Melbourne, Victoria 3000, to send particulars of    estate of the deceased, to send particulars of
their claims to him by 20 April 2020, after which   their claims to them, care of the undermentioned
date the personal representative may convey or      lawyers, by 14 April 2020, by which date the
distribute the estate, having regard only to the    trustees may convey or distribute the assets,
claims to which he then has notice. Probate was     having regard only to the claims of which the
granted in Victoria on 26 November 2018.            trustees have notice.
Dated 4 February 2020                               RUSSO PELLICANO CARLEI, lawyers,
RND LAWYERS,                                        43 Atherton Road, Oakleigh, Victoria 3166.
Level 1, 478 Albert Street, East Melbourne,
Victoria 3002.                                          ROBERTA CONSTANCE BAILEY, late
                                                    of 6 Dampier Court, Mornington, Victoria,
    MATOULA COUTSIS, late of 113 Ingles             deceased.
Street, Port Melbourne, Victoria, retired,              Creditors, next-of-kin and others having
deceased.                                           claims in respect of the estate of the deceased,
    Creditors, next-of-kin and others having        who died on 3 October 2019, are required by
claims in respect of the estate of the deceased,    the executor, Christopher Ernest Bailey, to send
who died on 16 September 2014, are required         particulars to him, care of the undermentioned
by the executor, William Michael Coutsis, to        solicitors, by 20 April 2020, after which date the
send particulars of their claims to him, care of    executor may convey or distribute the assets,
the undermentioned solicitors, by 15 May 2020,      having regard only to the claims of which he
after which date the executor will distribute the   then has notice.
assets, having regard only to the claims of which   STIDSTON WARREN LAWYERS,
he then has notice.                                 Suite 1, 10 Blamey Place, Mornington 3931.
RIGBY COOKE LAWYERS,
Level 11, 360 Elizabeth Street, Melbourne,              Re: MERYL ALICE QUIRK, late of
Victoria 3000.                                      90/431 St Kilda Road, Melbourne, bookkeeper,
                                                    widowed, deceased.
    VASILIOS COUTSIS, late of 232 Nott Street,          Creditors, next-of-kin and others having
Port Melbourne, Victoria, retired, deceased.        claims in respect of the estate of the deceased,
    Creditors, next-of-kin and others having        who died on 2 December 2019, are required
claims in respect of the estate of the deceased,    by the proving executors, John David Quirk
who died on 28 June 2019, are required by the       and Meryl Florence Taylor, to send particulars
executor, William Michael Coutsis, to send          to them, care of the undermentioned lawyer,
particulars of their claims to him, care of the     by a date not later than two months from the
undermentioned solicitors, by 15 May 2020,          date of publication hereof, after which date the
after which date the executor will distribute the   executors will convey or distribute the assets,
assets, having regard only to the claims of which   having regard only to the claims of which they
he then has notice.                                 then have notice.
RIGBY COOKE LAWYERS,                                SUZANNE LYTTLETON LAWYERS,
Level 11, 360 Elizabeth Street, Melbourne,          PO Box 2181, St Kilda West, Victoria 3182.
Victoria 3000.                                      Telephone: 9646 4477.
322     G6       13 February 2020                                        Victoria Government Gazette

    JEFFERY MARK PURCELL, late of                        Re: WILLIAM HARRY WHITFORD, late
10–12 Wilson Street, Cheltenham, Victoria,           of Unit 1, 41 Embankment Grove, Chelsea,
deceased.                                            Victoria.
    Creditors, next-of-kin and others having             Creditors, next-of-kin and others having
claims in respect of the estate of the abovenamed    claims in respect of the estate of the deceased,
deceased, who died on 27 November 2019,              who died on 22 November 2019, are required to
are required to send particulars of their claims     send particulars of their claims to the executor,
to the executor, Lisa Ann Purcell, care of the       care of GPO Box 1946, Melbourne, Victoria
undermentioned solicitors, by 14 April 2020,         3001, by 13 May 2020, after which date the
after which date the said executor will distribute   executor may convey or distribute the assets,
                                                     having regard only to the claims of which she
the assets, having regard only to the claims of
                                                     may then have notice.
which she then has notice.
                                                     WILLS & PROBATE VICTORIA, lawyers,
T. J. MULVANY & CO., lawyers,                        Level 3, 20–22 McKillop Street, Melbourne 3000.
Suite 5.01, Level 5,
45 William Street, Melbourne 3000.
                                                         ADVERTISEMENT OF AUCTION BY
                                                                       THE SHERIFF
    Re: PHILIPPA KATE CONSTANTINE, late
                                                         On Thursday 26 March 2020 at 1.30 pm, at
of 2 Landseer Close, Merton Abbey, SW19 2UT,
                                                     Level 1, 444 Swanston Street, Carlton (unless
London, United Kingdom, registered nurse,            process is stayed or satisfied), all the estate and
deceased.                                            interest (if any) of Johann Peter Ferdinand in
    Creditors, next-of-kin and others having         the land described below, will be auctioned by
claims in respect of the estate of the deceased,     the Sheriff:
who died on 16 October 2019, are required                Johann Peter Ferdinand of 1A Janda Court,
by the administrator, Susan Mary Shaw                Box Hill North, Victoria 3129, as shown on
Constantine, to send particulars to her, care of     Certificate of Title as Johann Peter Gerard
the undermentioned solicitors, by 20 April 2020,     Ferdinand, joint proprietor with Dan Jiao, of an
after which date the administrator may convey        estate in fee simple.
and distribute the assets, having regard only to         The following recordings in the Register
the claims of which she then has notice.             affect or may affect the land as at 20 December
TRAGEAR & HARRIS LAWYERS,                            2019:
1/23 Melrose Street, Sandringham 3191.                     Firstly, Certificate of Title Volume 10470
                                                           Folio 737 upon which is erected a house
                                                           and known as 1A Janda Court, Box Hill
    BEVERLY LORRAINE GILLIGAN, late                        North, Victoria 3129.
of 17 Spencer Court, Yarragon in the State of
                                                           The following encumbrances affect this
Victoria, retired, deceased.
                                                           estate and interest:
    Creditors, next-of-kin and others having
                                                                  Registered      Mortgage     (Dealing
claims in respect of the estate of the deceased,                  Number AG545601J),
who died on 2 October 2019, are required by
the personal representative, Kenneth Craig, of                    Interest of Dan Jiao as the other joint
                                                                  proprietor, in equal, undivided share.
46 Haigh Street, Moe, to send particulars to
him, care of the undermentioned solicitors, by             Secondly, Certificate of Title Volume
13 April 2020, after which date the personal               09510 Folio 171 upon which is erected a
representative may convey or distribute the                house and known as 19 Kingston Drive,
                                                           Dingley Village, Victoria 3172.
assets, having regard only to the claims of which
he then has notice.                                        The following encumbrances affect this
                                                           estate and interest:
VERHOEVEN & CURTAIN SOLICITORS,
Suite 4, 46 Haigh Street, Moe 3825.                               Registered      Mortgage     (Dealing
                                                                  Number AG545601J),
Victoria Government Gazette                           G6   13 February 2020   323

            Registered Caveat (Dealing Number
            AH976585P),
            Interest of Dan Jiao as the other joint
            proprietor, in equal, undivided share.
Note* Both properties will be sold as one (1) lot.
    The Sheriff is unable to provide access to
these properties. Refer to the advertisement on
realestate.com.au for further information.
    Terms: 10% deposit on the fall of the
hammer. Balance within 14 days unless as stated
in particulars of sale in contract of sale. Payment
is by cheque only.
    Please visit the Sheriff’s Office
Victoria Real Estate Section website at
www.justice.vic.gov.au/sheriffrealestate for
an information sheet on Sheriff’s Auctions, a
contract of sale and further information.
                        SHERIFF OF VICTORIA
324     G6       13 February 2020                                      Victoria Government Gazette

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

                                                                                       JULIE REID
                                                                             Chief Executive Officer
                                                                              Kingston City Council
Victoria Government Gazette                                  G6      13 February 2020      325

                   MAKING OF MEETING PROCEDURE LOCAL LAW 2020
    Notice is hereby given that on 3 February 2020 the Northern Grampians Shire Council (Council)
made the Meeting Procedure Local Law 2020.
    The Local Law commenced operation on 3 February 2020.
    The purpose of the local law is to:
1.1    provide a mechanism to facilitate the good government of the Council through its formal
       meeting procedure to ensure effective and efficient Council decisions are made in a manner
       which acknowledges the role of local government within the Australian system of
       government;
1.2    promote and encourage community participation in the system of local government by
       providing mechanisms for the Council to ascertain the community’s views and expectations;
1.3    regulate and control the election of Mayor and the Chairperson of any Special Committee;
1.4    regulate and control the procedures governing the conduct of meetings;
1.5    provide for the administration of the Council’s powers and functions;
1.6    provide generally for the peace, order and good government of the municipal district; and
1.7    regulate the use of the common seal.
    Copies of the Local Law can be obtained or inspected on the Council website at www.ngshire.
vic.gov.au or at Council’s Customer Service Centres.
                                                                             LIANA THOMPSON
                                                                          Chief Executive Officer
326     G6      13 February 2020                                     Victoria Government Gazette

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

   The Amendment proposes to implement the key objectives and strategies of the Koo Wee Rup
Township Strategy (October 2015) (Township Strategy), and the Koo Wee Rup Urban Design
Study, Design Guidelines (February 2013) (Urban Design Guidelines) by applying two Design and
Development Overlays (DDO) and two Development Plan Overlays (DPO) as follows:
   ‘Moody Street Residential Precinct’ – proposed DPO23.
   ‘Sims Lane Residential Precinct’ – proposed DPO24.
   ‘Koo Wee Rup Established Residential Areas’ – proposed DDO8.
   ‘Koo Wee Rup Township Commercial Precinct’ – proposed DDO9.
   The Amendment also proposes to remove the Township Strategy as an Incorporated Document
from the Schedule to Clause 72.04 and list it along with the Urban Design Guidelines as a Reference
Document at Clause 21.07–7.
   You may inspect the Amendment, any documents that support the Amendment and the
explanatory report about the Amendment, free of charge, at the following locations: during office
hours, at the office of the planning authority, Cardinia Shire Council, 20 Siding Avenue, Officer,
3809; or at the Department of Environment, Land, Water and Planning website, www.delwp.vic.
gov.au/public-inspection
Victoria Government Gazette                                   G6     13 February 2020       327

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

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

   Creditors, next-of-kin and others having claims against the estate of any of the undermentioned
deceased persons are required to send particulars of their claims to State Trustees Limited, ABN
68 064 593 148, of 1 McNab Avenue, Footscray, Victoria 3011, the personal representative, on or
before 17 April 2020, after which date State Trustees Limited may convey or distribute the assets,
having regard only to the claims of which State Trustees Limited then has notice.
BAULCH, Peter Raymond, late of Bupa Aged Care Greensborough, 264 Diamond Creek Road,
   Greensborough, Victoria 3088, pensioner, deceased, who died on 8 November 2019. Date of grant
   4 February 2020.
BESSEMS, Albert Louis, late of Unit 8, 3 Browning Walk, South Yarra, Victoria 3141, deceased, who
   died on 7 November 2018.
CROCKETT, Louise Mary, late of Uniting Agewell Ningana, 1 The Circle, Sorell, Tasmania 7172,
   deceased, who died on 18 October 2019.
JONKER, John Theodorus J., late of Flat 22, 40 Couper Street, Mirboo North, Victoria 3871,
   deceased, who died on 10 November 2019.
328     G6      13 February 2020                                    Victoria Government Gazette

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

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

                               Cemeteries and Crematoria Act 2003
                                          SECTION 41(1)
                      Notice of Approval of Cemetery Trust Fees and Charges
    I, Bryan Crampton as Delegate of the Secretary to the Department of Health and Human
Services for the purposes of section 40(2) of the Cemeteries and Crematoria Act 2003, give notice
that I have approved the scales of fees and charges fixed by the following cemetery trusts.
    The approved scales of fees and charges will take effect from the date of publication of this
notice in the Victoria Government Gazette and will be published on the internet.
    The fees will be published on the internet at http://www.health.vic.gov.au/cemeteries
The Beechworth Cemetery Trust
The Woolsthorpe Cemetery Trust
Dated 7 February 2020
                                                                             BRYAN CRAMPTON
                                                                                          Manager
                                                     Cemetery Sector Governance Support Program
Victoria Government Gazette                                    G6      13 February 2020       329

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

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

                                            Food Act 1984
                 REGISTRATION OF A FOOD SAFETY PROGRAM TEMPLATE
   I, Dr Milena Canil, as delegate of the Secretary to the Department of Health and Human
Services, under section 19DB of the Food Act 1984 (the Act) –
1.     state that the template entitled Domino’s Pizza Enterprises Limited Food Safety Program
       template Version 7 (the template) is registered for use; and
2.     specify that this template is suitable for use by food businesses trading as Domino’s Pizza,
       carried out at, on or from class 2 food premises.
   In this instrument –
       ‘class 2 food premises’ means food premises declared to be class 2 food premises under
       section 19C of the Act.
   This instrument takes effect on the date it is published in the Government Gazette.
                                                                               DR MILENA CANIL
                                                                                     Senior Manager
                                                                                    Food Safety Unit
330     G6      13 February 2020                                    Victoria Government Gazette

                              Geographic Place Names Act 1998
                  NOTICE OF REGISTRATION OF GEOGRAPHIC NAMES
   The Registrar of Geographic Names hereby gives notice of the registration of the undermentioned
place names.
Feature Naming:
 Place name                               Naming Authority and Location
 Bull Bay                                 East Gippsland Shire Council
                                          Formerly Bully Bay
                                          For further details see map at
                                          www.delwp.vic.gov.au/namingplaces
 Martin Hart Memorial Plantation          Wellington Shire Council
                                          (long standing name)
                                          Located at the intersection of Princes Highway and
                                          Old Princes Highway, Stratford
 Hattah–Kulkyne National Park             Parks Victoria
                                          Formerly Hattah Lakes National Park
                                          For further details see map at www.landata.vic.gov.au
 French Island National Park              Parks Victoria
                                          Formerly French Island State Park
                                          For further details see map at www.landata.vic.gov.au
 Coopracambra National Park               Parks Victoria
                                          Formerly Coopracambra State Park
                                          For further details see map at www.landata.vic.gov.au
 Terrick Terrick National Park            Parks Victoria
                                          Formerly Terrick Terrick Park
                                          For further details see map at www.landata.vic.gov.au
 Mornington Peninsula National Park       Parks Victoria
                                          Formerly Nepean Park
                                          For further details see map at www.landata.vic.gov.au
 Warby–Ovens National Park                Parks Victoria
                                          Formerly Warby Range Park
                                          For further details see map at www.landata.vic.gov.au
 Arthurs Seat State Park                  Parks Victoria
                                          Formerly Arthurs Seat Public Park
                                          For further details see map at www.landata.vic.gov.au
 Cape Nelson Park                         Parks Victoria
                                          Formerly Cape Nelson State Park
                                          For further details see map at www.landata.vic.gov.au
 Holey Plains State Park                  Parks Victoria
                                          Formerly Holey Plains National Park
                                          For further details see map at www.landata.vic.gov.au
 Kooyoora State Park                      Parks Victoria
                                          Formerly Kooyoora National Park
                                          For further details see map at www.landata.vic.gov.au
Victoria Government Gazette                                 G6     13 February 2020       331

Place name                               Naming Authority and Location
Langi Ghiran State Park                  Parks Victoria
                                         Formerly Langi Ghiran Forest Park
                                         For further details see map at www.landata.vic.gov.au
Lerderderg State Park                    Parks Victoria
                                         Formerly Lerderderg Gorge Forest Park
                                         For further details see map at www.landata.vic.gov.au
Mt. Buangor State Park                   Parks Victoria
                                         Formerly Mount Buangor State Park
                                         For further details see map at www.landata.vic.gov.au
Mount Samaria State Park                 Parks Victoria
                                         Formerly Mount Samaria Park
                                         For further details see map at www.landata.vic.gov.au
Werribee Gorge State Park                Parks Victoria
                                         Formerly Werribee Gorge National Park
                                         For further details see map at www.landata.vic.gov.au
Leaghur State Park                       Parks Victoria
                                         Formerly Leaghur Forest Park
                                         For further details see map at www.landata.vic.gov.au
Beechworth Historic Park                 Parks Victoria
                                         Formerly Beechworth Park
                                         For further details see map at www.landata.vic.gov.au
Gippsland Lakes Coastal Park             Parks Victoria
                                         Formerly Gippsland Lakes Park
                                         For further details see map at www.landata.vic.gov.au
Murray–Kulkyne Park                      Parks Victoria
                                         Formerly Murray Kulkyne National Park
                                         For further details see map at www.landata.vic.gov.au
Steiglitz Historic Park                  Parks Victoria
                                         Formerly Steiglitz Park
                                         For further details see map at www.landata.vic.gov.au
The Registrar gives notice of gazettal   Parks Victoria
of 15 National Parks, 1 Historic Park,   For further details see list at
10 State Parks, 6 Parks, 3 Coastal       www.delwp.vic.gov.au/namingplaces
Parks, 1 Marine Reserve, 2 Marine
Parks, 3 Marine and Coastal Parks,
1 National Heritage Park, 13 Marine
National Parks, 11 Marine Sanctuaries
332     G6       13 February 2020                                 Victoria Government Gazette

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

 Diamond Valley Special Development     Department of Education and Training
 School – Whittlesea Campus             Located at 76 Laurel Street, Whittlesea
Localities
  Change     Naming             Affected          Location
  Request    Authority          Localities
  Number
  104918     East Gippsland     Hillside and      The locality boundary is to be amended
             Shire Council      Bairnsdale        to run centreline of Mittons Road north
                                                  of Bairnsdale–Dargo Road to include
                                                  170 Bairnsdale–Dargo Road, in the locality
                                                  of Bairnsdale, terminating at Mitchell River.
                                                  For further details see map at
                                                  www.delwp.vic.gov.au/namingplaces
   114415    Casey City         Hallam and        The locality boundary is to be amended to
             Council            Narre Warren      run along Troups Creek, west of Troups
                                                  Creek Promenade.
                                                  For further details see map at
                                                  www.delwp.vic.gov.au/namingplaces
   126589    Macedon            Malmsbury and     The locality boundary is to be amended to
             Ranges Shire       Kyneton           include 199, 139, 119 and 39 Youngs Road
             Council                              in the locality of Malmsbury.
                                                  For further details see map at
                                                  www.delwp.vic.gov.au/namingplaces
   126590    Macedon            Newham and        The locality boundary is to be amended to
             Ranges Shire       Rochford          include 279 Sheltons Road in the locality of
             Council                              Newham.
                                                  For further details see map at
                                                  www.delwp.vic.gov.au/namingplaces
Geographic Names Victoria
Land Use Victoria
2 Lonsdale Street
Melbourne 3000
                                                                           CRAIG L. SANDY
                                                               Registrar of Geographic Names
Victoria Government Gazette                                  G6      13 February 2020     333

                                   Health Complaints Act 2016
                                            Section 94
                  ORDER TO REVOKE AN INTERIM PROHIBITION ORDER
    On 9 December 2019 pursuant to section 90 of the Health Complaints Act 2016 (Act), the
Health Complaints Commissioner (Commissioner) made an Interim Prohibition Order against the
general health service provider named below. That Interim Prohibition Order was due to expire on
2 March 2020.
    Pursuant to section 94 of the Act, the Commissioner has decided to make an Order to revoke
that Interim Prohibition Order (the Revocation Order).
 Name of the general health      Phillip Lewis of Wendouree in the State of Victoria
 service provider to which the
 Revocation Order applies:
 Date of the Revocation          31 January 2020
 Order:
 Effect of the Revocation        The Interim Prohibition Order made by the Commissioner on
 Order:                          9 December 2020 is revoked.
 Reason for the Revocation       The Commissioner has considered new evidence and
 Order:                          consequently finds that the serious risk referred to in
                                 the Interim Prohibition Order made against Mr Lewis
                                 on 9 December 2019 no longer exists. Accordingly, the
                                 Commissioner revokes the Interim Prohibition Order.
   This Revocation Order takes effect on the service of this Order on the general health service
provider to whom it applies.
   In accordance with section 94 of the Act, this Revocation Order will be published in the
Victoria Government Gazette and on the internet site of the Health Complaints Commissioner,
www.hcc.vic.gov.au
                                                                            KAREN CUSACK
                                                              Health Complaints Commissioner
334     G6       13 February 2020                                     Victoria Government Gazette

                                                                Marine Safety Act 2010
                                                                     Section 208(2)
                                                          NOTICE OF BOATING ACTIVITY
                                                                  EXCLUSION ZONE
                                                        Parks Victoria as the declared waterway
               Heritage Act 2017                    manager for the Maribyrnong River upstream
         NOTICE OF REGISTRATION                     of Shepherd Bridge on Footscray Road, hereby
    As Executive Director for the purpose of        gives notice under section 208(2) of the Marine
the Heritage Act 2017, I give notice under          Safety Act 2010 that all persons and vessels
section 53 that the Victorian Heritage Register     not registered to take part in the Moonee Valley
is amended by including a place in the Heritage     Illuminate the River Festival are prohibited from
Register:                                           entering and remaining in the following waters.
Number: H2397                                           Waters of the Maribyrnong River – Between
Category: Registered Place, Registered Objects      the Raleigh Road Bridge upstream to the Afton
Integral to a Registered Place                      Street Pedestrian Bridge.
Place: Brunswick West Tramway Substation                The exclusion zone will be in effect from
                                                    8.00 pm to 10.00 pm on Friday 14 February
Location: 96A Dawson Street, Brunswick West
                                                    2020 and from 4.00 pm to 12.00 am Saturday
Municipality: Moreland City                         15 February 2020.
    All of the place shown hatched on Diagram       Dated 13 February 2020
2397 encompassing all Lot 1 on Title Plan
680981, and Lots 1 and 2 on Title Plan 519046;                                    PARKS VICTORIA
and all fixtures attached to the building at the
time of registration including the brick cells                  Marine Safety Act 2010
to hold the AC switchgear, light fittings, wire
                                                                    Section 208(2)
screens and gates, toilet and hand basins and
also includes all movable objects integral to the         NOTICE OF BOATING ACTIVITY
place listed in the inventory dated November                     EXCLUSION ZONE
2019, held by the Executive Director, Heritage          I, David Roff Group Manager of the
Victoria.                                           Strathbogie Shire Council, the declared
                                                    waterway manager for the Goulburn River from
                                                    Hughes Creek to Goulburn Weir including Lake
                                                    Nagambie, hereby give notice under section
                                                    208(2) of the Marine Safety Act 2010 that
                                                    all persons and vessels not participating in
                                                    Nagambie Waterski Club event, or otherwise
                                                    approved by Strathbogie Shire Council, are
                                                    prohibited from entering and remaining in the
                                                    waters on the Goulburn River from the vicinity
                                                    of the 5 knot zone at the Tahbilk Winery
                                                    proceeding 1.5 km upstream to Sandy Creek.
                                                    The exclusion zone has effect from 8.00 am to
                                                    5.00 pm Saturday 16 November 2019, 4 and 18
                                                    January, 3 and 15 February and 29 March 2020.
Dated 13 February 2020                              Supervised transit access through the zone for
                              STEVEN AVERY          vessels not participating in the event will be
                             Executive Director     provided at various times when event boats are
                                                    not operating.
Victoria Government Gazette                                   G6     13 February 2020       335

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

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

                                         Water Act 1989
                 DECLARATION OF NEW AREAS FOR POTABLE WATER,
                            RECYCLED WATER AND SEWERAGE
                               Declaration of Serviced Properties
   City West Water has made provision to supply potable (drinking) water, recycled water and
sewerage services to each property in the serviced area(s) to be known as:
SERVICED AREA            LOCATION                                         PS NUMBER
LND/16/01699             Emerald Park Estate – Stage 8                    743464L
LND/17/00739             Riverdale Village Estate – Stage 17              811177M
LND/17/01038             Riverdale Village Estate – Stage 18              811191T
   Pursuant to section 144 of the Water Act 1989, City West Water now declares each such
property to be a serviced property for the purposes of:
     potable water supply;
     recycled water supply; and
     sewerage,
on and from 1 February 2020.
   Please direct any enquiries about this declaration to City West Water on 9313 8379.
336     G6       13 February 2020                                       Victoria Government Gazette

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

                                        Water Act 1989
                        DECLARATION OF SERVICED PROPERTIES
    In accordance with section 144 of the Water Act 1989, I advise that the following properties
have been provided with Reticulated Services and are now liable to be rated as a serviced property
for sewerage and/or water service purposes as from the following dates:
    PROPERTY                   PROPERTY ADDRESS                       DATE            SERVICE
  DESCRIPTION
    Lots 1 and 2             Gilsenan Street, Paynesville           20/12/2019     Water and Sewer
     PS748386
  Lot 1 PS835771            Mirrabooka Road, Mallacoota             09/01/2020          Water
  Lot 2 PS835771            Mirrabooka Road, Mallacoota             09/01/2020     Water and Sewer
 Lots 1–7 PS812055         Stirling Street, Forest Road and         20/01/2020     Water and Sewer
                                  Dyce Lane, Orbost
    Lots 1 and 2         Sammon Place and Bosworth Road,            20/01/2020     Water and Sewer
      PS831199                        Bairnsdale
 Lots 1–5 PS819642       Fort King Road, Hayman Place and           22/01/2020     Water and Sewer
                            Paynesville Road, Paynesville
    A plan of the serviced properties is available for inspection free of charge during office hours at
the Corporation’s office, 133 Macleod Street, Bairnsdale.
                                                                                  STEVE McKENZIE
                                                                                   Managing Director
Victoria Government Gazette                                     G6     13 February 2020     337

                                           Water Act 1989
              WESTERN WATER – DECLARATION OF SERVICED PROPERTIES
    Pursuant to section 144 of the Water Act 1989, Western Water declares the following land to be
serviced property for the listed services on or from the Declaration Date/s listed below.
    Lot/s      PS Number Address                                     Commence      Services
                                                                        Date
3701–3799,     PS814024X      Woodlea Estate Stage 37,               07/01/2020 Water/Recycled
37100–                        Frontier Avenue, AINTREE                          Water/Sewer
37128
101–156        PS817621M Rosewood Estate Stage 1,                    08/01/2020   Water/Sewer
                         961–1025 Taylors Road,
                         DEANSIDE
201–261        PS817658M Rosewood Estate Stage 2,                    08/01/2020   Water/Sewer
                         961 Taylors Road, DEANSIDE
1801–1861      PS814025V Thornhill Park Estate Stage 18,             15/01/2020   Water/Sewer
                         Harry Drive, THORNHILL PARK
301–365        PS817599B Attwell Estate Stage 3,                     16/01/2020   Water/Sewer
                         905–959 Taylors Road,
                         DEANSIDE
407–412,       PS817636X Attwell Estate Stage 4A,                    16/01/2020   Water/Sewer
417–424,                 905 Taylors Road, DEANSIDE
430–433,
437–444
2201–2262      PS816909T      Thornhill Park Estate Stage 22,        17/01/2020   Water/Sewer
                              210–234 Paynes Road,
                              THORNHILL PARK
107–198        PS817591T      Grandview Estate Stage 1,              21/01/2020   Water/Sewer
                              289–317 Greigs Road,
                              TRUGANINA
201–286        PS817592R      Grandview Estate Stage 2,              22/01/2020   Water/Sewer
                              289–317 Greigs Road,
                              TRUGANINA
101–118        PS709359B      Park Lane Stage 1,                     29/01/2020   Water/Sewer
                              1 Park Lane, LANCEFIELD
1001–1055      PS811556D      Toolern Waters Stage 10,               29/01/2020   Water/Sewer
                              199 Rees Road, WEIR VIEWS
338     G6      13 February 2020                                   Victoria Government Gazette

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

                                        Water Act 1989
                         DECLARATION OF SERVICED PROPERTIES
   For the purposes of section 144 of the Water Act 1989, North East Water declares it has made
provision for water and/or sewerage services to the following lots commencing 31 March 2020:
Potable Water and Sewerage
Lots 16–30 PS801379F/S2, Mason Street, Wangaratta
Lots 1–9 PS827237G, Coster Street and Samaria Road, Benalla
Lots 2601–2612, 2701–2712 PS826372F, Gratwick View, Wodonga
   For more information, telephone North East Water on 1300 361 622.
Victoria Government Gazette                                   G6     13 February 2020       339

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

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