No. 13 - Thursday, 25 February 2016 (pages
Transcription
No. 13 - Thursday, 25 February 2016 (pages
No. 13 691 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE www.governmentgazette.sa.gov.au PUBLISHED BY AUTHORITY ALL PUBLIC ACTS appearing in this GAZETTE are to be considered official, and obeyed as such ADELAIDE, THURSDAY, 25 FEBRUARY 2016 CONTENTS Page Appointments, Resignations, Etc. .............................................. 692 Building Work Contractors Act 1995—Notice ......................... 692 Corporations and District Councils—Notices............................ 719 Crown Land Management Act 2009—Notice ........................... 693 Development Act 1993—Notices .............................................. 693 Gaming Machines Regulations 2005—Notice .......................... 694 Geographical Names Act 1991—Notice ................................... 695 Housing Improvement Act 1940—Notices ............................... 700 Mining Act 1971—Notices ....................................................... 695 Mount Gambier Circuit Court—Notice ..................................... 693 National Electricity Law—Notice ............................................. 699 National Energy Retail Law—Notice ........................................ 699 Petroleum and Geothermal Energy Act 2000—Notices ............ 695 Proclamations ............................................................................ 703 Public Trustee Office—Administration of Estates .................... 719 REGULATIONS Warden’s Court Rules 2016 (No. 16 of 2016) ....................... 711 Roads (Opening and Closing) Act 1991—Notices .................... 697 Unclaimed Moneys Act 1891—Notices .................................... 720 Water Mains and Sewers—Mains Laid, Replaced, Etc. ............ 698 GOVERNMENT GAZETTE NOTICES Notices for publication in the South Australian Government Gazette should be emailed to [email protected]. Content should be sent as Word format attachment(s). Covering emails should include the date the notice is to be published and to whom the notice will be charged. Closing time for lodgement is 4 p.m. on the Tuesday preceding the regular Thursday publication. Gazette enquiries to: Phone 8207 1045. The Government Gazette is available online at: www.governmentgazette.sa.gov.au. 692 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to appoint the undermentioned to the Riverbank Authority Board of Management, pursuant to the provisions of the Housing & Urban Development (Administrative Arrangements) (Riverbank Authority) Regulations 2014 and Urban Renewal Act 1995: Member: (from 25 February 2016 until 30 June 2016) Andrew John McEvoy Malcolm Charles Snow John Francis Hanlon Karyn Leanne Kent Presiding Member: (from 25 February 2016 until 30 June 2016) Andrew John McEvoy By command, JAY WILSON WEATHERILL, Premier MHUD/16/001 Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to appoint the undermentioned to the Police Disciplinary Tribunal and the Protective Security Officers Disciplinary Tribunal, pursuant to the provisions of the Police (Complaints and Disciplinary Proceedings Act 1985: Police Disciplinary Tribunal— Panel Member: (from 25 February 2016 until 28 April 2017 Briony Kennewell Protective Security Officers Disciplinary Tribunal— Panel Member: (from 25 February 2016 until 28 April 2017— Briony Kennewell By command, JAY WILSON WEATHERILL, Premier AGO0028/16CS Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to appoint the Honourable John Robert Rau, MP, Deputy Premier, Attorney-General, Minister for Justice Reform, Minister for Planning, Minister for Industrial Relations, Minister for Child Protection Reform, Minister for the Public Sector, Minister for Consumer and Business Services and Minister for the City of Adelaide to be also Acting Premier for the period from 9 March 2016 to 20 March 2016 inclusive, during the absence of the Honourable Jay Wilson Weatherill, MP. By command, JAY WILSON WEATHERILL, Premier DPC16/018CS Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to appoint Briony Kennewell as a Magistrate commencing from 25 February 2016, pursuant to the provisions of the Magistrates Act 1983. By command, JAY WILSON WEATHERILL, Premier AGO0028/16CS 25 February 2016 Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to appoint David Jones and Emilis Prelgauskas as parttime Commissioners of the Environment, Resources and Development Court of South Australia, and designate them as Commissioners for the purposes of the Court’s jurisdiction under the Development Act 1993 for a term of three years commencing on 28 February 2016 and expiring on 27 February 2019, pursuant to Section 10 of the Environment, Resources and Development Court Act 1993. By command, JAY WILSON WEATHERILL, Premier AGO0023/16CS Department of the Premier and Cabinet Adelaide, 25 February 2016 HIS Excellency the Governor in Executive Council has been pleased to authorise Briony Kennewell to issue recognition certificates for the purposes of the Sexual Reassignment Act 1988, effective from 25 February 2016, pursuant to Section 7 of the Sexual Reassignment Act 1988. By command, JAY WILSON WEATHERILL, Premier AGO0028/16CS BUILDING WORK CONTRACTORS ACT 1995 Exemption TAKE notice that, pursuant to Section 45 of the Building Work Contractors Act 1995, I, Dini Soulio, Commissioner for Consumer Affairs, do hereby exempt the licensee named in Schedule 1 from the application of Division 3 of Part 5 of the above Act in relation to domestic building work described in Schedule 2 and subject to the conditions specified in Schedule 3. SCHEDULE 1 Christopher Hugh Usher (BLD 245729). SCHEDULE 2 Construction of a single-storey detached dwelling on land situated at Section 502, Hundred of Kuitpo in the area named Mylor, being the land described in Certificate of Title Volume 5454, Folio 716, more commonly known as 219 Kangaroo Reef Road, Mylor. SCHEDULE 3 1. This exemption is limited to domestic building work personally performed by the licensee in relation to the building work described in Schedule 2. 2. This exemption does not apply to any domestic building work the licensee contracts to another building work contractor, for which that contractor is required by law to hold building indemnity insurance. 3. That the licensee does not transfer his interest in the land prior to five years from the date of completion of the building work the subject of this exemption, without the prior authorisation of the Commissioner for Consumer Affairs. Before giving such authorisation, the Commissioner for Consumer Affairs may require the licensee to take any reasonable steps to protect the future purchaser(s) of the property, including but not limited to: • providing evidence that an adequate policy of building indemnity insurance is in force to cover the balance of the five-year period from the date of completion of the building work the subject of this exemption; • providing evidence of an independent expert inspection of the building work the subject of this exemption; 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE • making an independent expert report available to prospective purchasers of the property; and • Giving prospective purchasers of the property notice of the absence of a policy of building indemnity insurance. Dated 17 February 2016. D. SOULIO, Commissioner for Consumer Affairs, Delegate for the Minister for Consumer and Business Services Ref.: 610/14-00116 CROWN LAND MANAGEMENT ACT 2009 Intention to Consider the Disposal of Portion of Waterfront Crown Land I, IAN HUNTER, Minister for Sustainability, Environment and Conservation, hereby give notice pursuant to Section 59 of the Crown Land Management Act 2009, of my intention to consider the disposal of portion of waterfront Crown land, Section 17 Out of Hundreds (Chowilla). Public comment is invited concerning the disposal and must be submitted in writing by the close of business on 18 March 2016. Copies of a plan of the affected land are available from the Department of Environment, Water and Natural Resources at Berri. Address all correspondence to Tammie Edwards, Senior Proclamations Officer, Department of Environment, Water and Natural Resources, P.O. Box 231, Berri S.A. 5343. T. EDWARDS, Senior Proclamations Officer, Department of Environment Water and Natural Resources DEWNR 11/5877 DEVELOPMENT ACT 1993, SECTION 29 AMENDMENT TO THE CLARE AND GILBERT VALLEYS COUNCIL DEVELOPMENT PLAN Preamble It is necessary to amend the Clare and Gilbert Valleys Council Development Plan dated 10 January 2013. NOTICE PURSUANT to Section 29 (2) (b) (i) of the Development Act 1993, I amend the Clare and Gilbert Valleys Council Development Plan dated 10 January 2013, as follows: (a) Replace the following section of the non-complying table of the State Heritage Area (Mintaro) Zone: Land division in the Residential (Mintaro) Policy Area 7, Rural Living (Mintaro) Policy Area 8 and the Town Fringe (Mintaro) Policy Area 9. Except: (a) where there is no increase in the number of allotments within Residential (Mintaro) Policy Area 7 or within Precinct 2 Western Residential; (b) creating allotments of 1.7 hectares or greater within Rural Living (Mintaro) Policy Area 8; and (c) for one additional allotment that may be created immediately east of the oval in the Town Fringe (Mintaro) Policy Area 9. with: Land division in the Residential (Mintaro) Policy Area 7, Rural Living (Mintaro) Policy Area 8 and the Town Fringe (Mintaro) Policy Area 9. Except: (a) where there is no increase in the number of allotments within Residential (Mintaro) Policy Area 7 other than within the area of Precinct 2 Western Residential; (b) where creating allotments of 1.7 hectares or greater within Rural Living (Mintaro) Policy Area 8; and 693 (c) for one additional allotment that may be created immediately east of the oval in the Town Fringe (Mintaro) Policy Area 9. (b) Fix the day on which this notice is published in the Gazette as the day on which the Amendment will come into operation. Dated 22 February 2016. A. GREAR, Manager of Strategic and Development Planning Information and Strategy Directorate Department of Planning, Transport and Infrastructure Delegate of Minister for Planning DEVELOPMENT ACT 1993, SECTION 25 (17): CITY OF MOUNT GAMBIER LOCAL HERITAGE AND LAKES ZONE DEVELOPMENT PLAN AMENDMENT Preamble 1. The Local Heritage and Lakes Zone Development Plan Amendment (the Amendment) by the City of Mount Gambier has been finalised in accordance with the provisions of the Development Act 1993. 2. The Minister for Planning has decided to approve the Amendment. NOTICE PURSUANT to Section 25 of the Development Act 1993, I: (a) approve the Amendment; and (b) fix the day on which this notice is published in the Gazette as the day on which the Amendment will come into operation. Dated 17 February 2016. JOHN RAU, Deputy Premier, Minister for Planning THE DISTRICT COURT OF SOUTH AUSTRALIA MOUNT GAMBIER CIRCUIT COURT Sheriff’s Office, Adelaide, 1 March 2016 IN pursuance of a precept from the District Court to me directed, I do hereby give notice that the said Court will sit as a Court of Oyer and Terminer and General Gaol Delivery at the Courthouse at Mount Gambier on the day and time undermentioned and all parties bound to prosecute and give evidence and all jurors summoned and all others having business at the said Court are required to attend the sittings thereof and the order of such business will be unless a Judge otherwise orders as follows: Tuesday 1 March at 10a.m. on the first day of the sittings the only business taken will be the arraignment of prisoners in gaol and the passing of sentences on prisoners in gaol committed for sentence; the surrender of prisoners on bail committed for sentence; the surrender of persons in response to ex officio informations or of persons on bail and committed for trial who have signified their intentions to plead guilty and the passing of sentences for all matters listed for disposition by the District Court. Juries will be summoned for Tuesday, 1 March 2016 and persons will be tried on this and subsequent days of the sittings. Prisoners in H.M. Gaol and on bail for sentence and for trial at the sittings of the Mount Gambier Courthouse, commencing Tuesday, 1 March 2016. Aston, Cassandra Sell controlled drug On bail Maureen Auld, Corey James Unlawful sexual intercourse On bail with a person under 12 (2) Childs, Joshua James Aggravated endanger life; In gaol carry an offensive weapon Clarke, Curtis Application for enforcement On bail of a breached bond Climas, Harold Rape (2) On bail Climas, Scott Take part in the sale of In gaol Gordon controlled drug-aggravated 694 Collard, Perry Cooper, Harold Frederick Dunbar, Raymond James Ekhtyar, Mohammed Ali Fleming, James Brian Gartside, Zachary John G, H L Grindley, Donald Stanley Haggett, Kelly Ann Haggett, Kelly Ann Hatch, Adrian Haydon, Ronald James Henchliffe, Clinton Michael Hornibrook, Gregory Arnold Hornibrook, Gregory Arnold Hutchins, Neville Hamilton Irving, Geoffrey Jordan Lill, Brandon John Linder, Gary Ian McIntosh, Hayden James McPhail, Michael John Millard, Jacob Emmanuel Moulton, Steven Rodney Peter Paterson, Jared John Perera-Cathcart, Pedro Ratcliffe, Aaron John Richardson, Joshua Mark Stafford, John William Thomas, Katie Louise Vears, Charles Albert, Vonstanke, Codye Bryce, Vonstanke, Dermott Wayne THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Causing serious harm by dangerous driving Indecent assault (4) In gaol On bail Traffic in large commercial quantity of a controlled drug; unlawful possession Driving motor vehicle without consent; damaging property; aggravated causing harm with intent to cause harm Aggravated assault (2) On bail Traffic in a controlled drug; non aggravated possess firearm without a licence Rape (2) Aggravated trespass; aggravated theft (2) Application for enforcement of a breached bond Contravene a term of an intervention order (2) Public officer exercise power to secure benefit Cultivate a commercial quantity of a controlled plant for sale; traffic in a commercial quantity of a controlled drug; possess prescribed equipment Traffic in a controlled drug In gaol In gaol On bail On bail In gaol On bail On bail On bail On bail On bail Threaten to damage property; aggravated assault Application for enforcement of a breached bond Unlawful sexual intercourse (5); aggravated indecent assault (2) Traffic in a controlled drug On bail Aggravated possess firearm without a licence; possess firearm with defaced, altered or removed characters; fail to keep firearms secured; fail to store ammunition separately Persistent sexual exploitation child—retrospective; persistent sexual exploitation of a child Application for enforcement of a breached bond Sell a commercial quantity of a controlled drug Aggravated threaten to cause harm to another Aggravated possess firearm without a licence; fail to answer police officer question Unlawful sexual intercourse with a person under14 Rape (4) On bail Aggravated threatening to cause harm; threatening to cause harm Trafficking in a controlled drug (10) Aggravated serious criminal trespass in a place of residence; assault; damage property Aggravated serious criminal trespass; aggravated assault Aggravated cause serious harm; damage property (2); aggravated assault causing harm On bail On bail On bail In gaol On bail On bail On bail On bail On bail On bail In gaol In gaol On bail On bail On bail On bail On bail 25 February 2016 Waye, Scott McCallum Wiggins, Adam Gary Persistent sexual exploitation On bail of a child Application for enforcement In gaol of a breached bond Woodman, Dean Aggravated indecent assault On bail Richard (2) Young, Graham Trafficking in a controlled On bail (Snr) drug (3); unlawful possession Prisoners on bail must surrender at 10 a.m. of the day appointed for their respective trials. If they do not appear when called upon their recognizances and those of their bail will be estreated and a bench warrant will be issued forthwith. By order of the Court, MARK STOKES, Sheriff GAMING MACHINES REGULATIONS 2005 NOTICE UNDER REGULATION 5B Trading Round for Gaming Machine Entitlements TAKE notice that pursuant to Regulation 5B of the Gaming Machine Regulations 2005, I, Dini Soulio, Liquor and Gambling Commissioner have established a trading round for the purchase and sale of gaming machine entitlements. This trading round will be known as Trading Round 11/2016. Offers to purchase or sell gaming machine entitlements in Trading Round 11/2016 are invited from persons eligible to do so in accordance with the Gaming Machines Regulations 2005. The closing date and time for the submission of offers is: FRIDAY, 1 APRIL 2016 at 5 p.m. The determination of offers that are to be regarded as accepted will occur on Thursday, 5 May 2016 (known as the Trading Day). An administration fee of $110 (per entitlement) applies for Trading Round 11/2016 for the submission of offers to purchase entitlements. There is no fee for the submission of offers to sell entitlements. Offers to purchase or sell gaming machine entitlements in Trading Round 11/2016 may only be made on the application forms available from the Consumer and Business Services website at www.cbs.sa.gov.au by following the link to ‘Gaming Entitlement Trading Round’ in the hot topics section on the home page. Application forms and supporting documentation should be submitted in a sealed envelope clearly marked “Trading Round Offers” and may only be lodged: In the Tender Box at: or By Mail at: Consumer and Business Services Consumer and Business Trading Round 11/2016 Services Customer Service Centre Trading Round 11/2016 (Concierge Desk) PO Box 3241 Chesser House Rundle Mall SA 5000 91 Grenfell Street Adelaide SA 5000 Applications received after the closing date and time (including those submitted by mail) will not be considered for inclusion in this trading round. Applications forwarded by email or facsimile will not be accepted under any circumstances. TRADING ROUND ENQUIRIES Phone: (08) 8204 9442 or Email: [email protected] Dated 25 February 2016. D. SOULIO, Liquor and Gambling Commissioner 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE GEOGRAPHICAL NAMES ACT 1991 Notice of Declaration of Names of Places NOTICE is hereby given pursuant to Section 11A of the Geographical Names Act 1991, that the names of those places set out in The Schedule hereunder shall be the geographical names of those places. Precise locations for the features can be obtained from the South Australian Gazetteer through the Property Location Browser (PLB) available on the website http://maps.sa.gov.au/plb/ or by contacting the Geographical Name Unit, DPTI on (08) 8204 8522. THE SCHEDULE Mapsheet 1:50 000 Mapsheet 6433-2 (Port Augusta) 1:50 000 Mapsheet 6526-4 (Cape Jervis) Feature Joy Baluch Bridge Patpangga Wakuntilla NOTE: Words shown in parentheses are not part of the name. Dated 23 February 2016. M. BURDETT, Surveyor-General, Department of Planning, Transport and Infrastructure MINING ACT 1971 NOTICE is hereby given in accordance with Section 28 (5) of the Mining Act 1971 that the delegate of the Minister for Mineral Resources and Energy intends to grant an Exploration Licence over the area described below: Applicant: Havilah Resources Limited Location: Maljanapa Area—Approximately 170 km north of Olary. Pastoral Lease: Frome Downs, Quinyambie Term: 2 years Area in km2: 996 Reference number: 2015/00178 Plan and co-ordinates can be found on the Department of State Development website: http://www.minerals.statedevelopment.sa. gov.au/exploration/public_notices or by contacting Mineral Tenements on (08) 8463 3103. Community information on mineral exploration licence processes and requirements under the Mining Act 1971 is available from: http://www.minerals.statedevelopment.sa.gov.au/ land_access/community_information or hard copy on request to Mineral Tenements. J MARTIN, Mining Registrar MINING ACT 1971 NOTICE is hereby given in accordance with Section 28 (5) of the Mining Act 1971 that the delegate of the Minister for Mineral Resources and Energy intends to grant an Exploration Licence over the area described below: Applicant: Tarcowie Phosphate Company Pty Ltd Location: Tarcowie Area—Approximately. 85 km south-east of Port Augusta. Term: 1 year Area in km2: 326 Reference number: 2015/00193 Plan and co-ordinates can be found on the Department of State Development website: http://www.minerals.statedevelopment.sa. gov.au/exploration/public_notices or by contacting Mineral Tenements on (08) 8463 3103. Community information on mineral exploration licence processes and requirements under the Mining Act 1971 is available from: http://www.minerals.statedevelopment.sa.gov.au/ land_access/community_information or hard copy on request to Mineral Tenements. J. MARTIN, Mining Registrar 695 MINING ACT 1971 NOTICE is hereby given in accordance with Section 28 (5) of the Mining Act 1971 that the delegate of the Minister for Mineral Resources and Energy intends to grant an Exploration Licence over the area described below: Applicant: SA Exploration Pty Ltd Location: Chinamans Hat Hill Area—Approximately 50 km north-east of Burra. Term: 2 years Area in km2: 34 Reference number: 2015/00208 Plan and co-ordinates can be found on the Department of State Development website: http://www.minerals.statedevelopment.sa. gov.au/exploration/public_notices or by contacting Mineral Tenements on (08) 8463 3103. Community information on mineral exploration licence processes and requirements under the Mining Act 1971 is available from: http://www.minerals.statedevelopment.sa.gov.au/ land_access/community_information or hard copy on request to Mineral Tenements. J. MARTIN, Mining Registrar MINING ACT 1971 NOTICE is hereby given in accordance with Section 41 BA (1) of the Mining Act 1971, that an application for a retention lease over a portion of the undermentioned mineral claim has been received: Applicant: Kimba Gap Iron Project Pty Ltd Claim Number: 4378 Location: Allotments 106 and 110, Filed Plan 250278 (Corunna Station area—Approximately 50 km north-west of Whyalla). Area: 2536.03 hectares approximately Purpose: Metallic Minerals (Iron Ore—Hematite DSO, Magnetite Concentrate, and Magnetite DSO) Reference: T02992 Details of the proposal may be inspected at the Department of State Development, Mineral Resources Division, Level 7, 101 Grenfell Street, Adelaide, S.A. 5000. An electronic copy of the proposal can be found on the Department of State Development website: http://minerals. statedevelopment.sa.gov.au/mining/public_notices_mining. Written submissions in relation to this application are invited to be received at the Department of State Development, Mining Regulation, Attention: Business Support Officer, G.P.O. Box 320, Adelaide, S.A. 5001 by no later than 24 March 2016. The delegate of the Minister for Mineral Resources and Energy is required to have regard to these submissions in determining whether to grant or refuse the application and, if so, the terms and conditions on which it should be granted. When you make a written submission, that submission becomes a public record. Your submission will be provided to the applicant and may be made available for public inspection unless confidentiality is requested. J. MARTIN, Mining Registrar PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Application for the Renewal of Associated Activities Licence— AAL 224 PURSUANT to Section 65 (6) of the Petroleum and Geothermal Energy Act 2000 (the Act) and Delegation dated 21 March 2012, notice is hereby given that an application for the renewal of Associated Activities Licence AAL 224 within the area described below has been received from: Victoria Oil Exploration (1977) Pty Ltd Acer Energy Pty Ltd The application will be determined on or after 24 March 2016. 696 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Description of Application Area All that part of the State of South Australia, bounded as follows: Commencing at a point being the intersection of latitude 27°06'15"S GDA94 and longitude 140°20'00"E AGD66, thence east to longitude 140°20'20"E GDA94, south to latitude 27°06'35"S GDA94, east to longitude 140°20'35"E GDA94, south to latitude 27°06'45"S GDA94, east to longitude 140°20'55"E GDA94, south to latitude 27°07'10"S GDA94, east to longitude 140°21'00"E GDA94, south to latitude 27°07'35"S GDA94, east to longitude 140°21'05"E GDA94, south to latitude 27°07'55"S GDA94, east to longitude 140°21'15"E GDA94, south to latitude 27°08'15"S GDA94, east to longitude 140°21'25"E GDA94, south to latitude 27°09'00"S AGD66, west to longitude 140°21'05"E GDA94, north to latitude 27°08'25"S GDA94, west to longitude 140°20'55"E GDA94, north to latitude 27°08'00"S GDA94, west to longitude 140°20'50"E GDA94, north to latitude 27°07'45"S GDA94, west to longitude 140°20'40"E GDA94, north to latitude 27°07'10"S GDA94, west to longitude 140°20'35"E GDA94, north to latitude 27°07'00"S GDA94, west to longitude 140°20'15"E GDA94, north to latitude 27°06'50"S GDA94, west to longitude 140°20'00"E AGD66, and north to the point of commencement. Area: 3.12 km2 approximately. Dated 18 February 2016. N. PANAGOPOULOS, Acting Executive Director Energy Resources Division Department of State Development Delegate of the Minister for Mineral Resources and Energy PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Suspension of Petroleum Exploration Licence—PEL 143 and Gas Storage Exploration Licences—GSELs 584, 585, 586 and 587 PURSUANT to Section 90 of the Petroleum and Geothermal Energy Act 2000, notice is hereby given that the abovementioned Petroleum Exploration Licence has been suspended for the period from and including 16 February 2016 to 15 February 2017, and the abovementioned Gas Storage Exploration Licences have been suspended for the period from and including 15 February 2016 until 14 February 2017, under the provisions of the Petroleum and Geothermal Energy Act 2000, pursuant to delegated powers dated 21 March 2012. The expiry date of PEL 143 is now determined to be 15 May 2021. The expiry date of GSELs 584-587 is now determined to be 15 May 2021. Dated 16 February 2016. N. PANAGOPOULOS, Acting Executive Director, Energy Resources Division, Department of State Development, Delegate of the Minister for Mineral Resources and Energy PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Suspension of Petroleum Exploration Licence—PEL 499 PURSUANT to Section 90 of the Petroleum and Geothermal Energy Act 2000, notice is hereby given that the abovementioned Petroleum Exploration Licence has been suspended for the period from and including 15 February 2016 until 14 February 2017, under the provisions of the Petroleum and Geothermal Energy Act 2000, pursuant to delegated powers dated 21 March 2012. The expiry date of PEL 499 is now determined to be 12 January 2018. Dated 16 February 2016. N. PANAGOPOULOS, Acting Executive Director, Energy Resources Division, Department of State Development, Delegate of the Minister for Mineral Resources and Energy 25 February 2016 PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Suspension of Petroleum Exploration Licence—PEL 500 PURSUANT to Section 90 of the Petroleum and Geothermal Energy Act 2000, notice is hereby given that the abovementioned Petroleum Exploration Licence has been suspended for the period from and including 1 April 2016 until 31 March 2017, under the provisions of the Petroleum and Geothermal Energy Act 2000, pursuant to delegated powers dated 21 March 2012. The expiry date of PEL 500 is now determined to be 11 April 2020. Dated 16 February 2016. N. PANAGOPOULOS, Acting Executive Director, Energy Resources Division, Department of State Development, Delegate of the Minister for Mineral Resources and Energy PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Temporary Cessation of Suspension of Petroleum Exploration Licence—PEL 120 PURSUANT to Section 90 of the Petroleum and Geothermal Energy Act 2000, notice is hereby given that the suspension of PEL 120 dated 12 August 2015 has been temporarily ceased under the provisions of the Petroleum and Geothermal Energy Act 2000, for the period 24 February 2016 to 25 February 2016 inclusive, pursuant to delegated powers dated 21 March 2012. The expiry date of PEL 120 remains as 3 October 2017. Dated 16 February 2016. N. PANAGOPOULOS, Acting Executive Director, Energy Resources Division, Department of State Development, Delegate of the Minister for Mineral Resources and Energy PETROLEUM AND GEOTHERMAL ENERGY ACT 2000 Statements of Environmental Objectives—5 Yearly Review PURSUANT to Section 104 (1) of the Petroleum and Geothermal Energy Act 2000 (the Act) I, Barry Goldstein, Executive Director Energy Resources Division, Department of State Development as delegate of the Minister for Mineral Resources and Energy, pursuant to delegated powers dated 21 March 2012, do hereby publish the following document as having been approved as a statement of environmental objectives under the Act. Documents: • SEA Gas Pty Ltd, Statement of Environmental Objectives—Pipeline Licence 13 Port Campbell to Adelaide, February 2016. This document is available for public inspection on the Environmental Register section of DSD’s website (www. petroleum.statedevelopment.sa.gov.au/legislation_and_complianc e/environmental_register) or at the Public Office determined pursuant to Section 107 (1) of the Act to be at: Energy Resources Division Customer Services Level 7 101 Grenfell Street Adelaide SA 5000 Dated 25 February 2016. B. GOLDSTEIN, Executive Director Energy Resources Division Department of State Development Delegate of the Minister for Mineral Resources and Energy 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE ROADS (OPENING AND CLOSING) ACT 1991: SECTION 24 NOTICE OF CONFIRMATION OF ROAD PROCESS ORDER Road Closure—Palmerston Place, Unley BY Road Process Order made on 13 August 2015 the City of Unley ordered that: 1. Portion of Palmerston Place situated adjoining Allotment 197 in Filed Plan 12870 and being the portion of the land lettered ‘A’ on the Preliminary Plan No. 15/0009 be closed. 2. Transfer the whole of land subject to closure to Mark Andrew Wyatt in accordance with the Agreement for Transfer dated 13 August 2015 entered into between the City of Unley and Mark Andrew Wyatt. On 11 January 2016 that order was confirmed by the Minister for Transport and Infrastructure, conditionally upon the deposit by the Registrar-General of Deposited Plan 110786 being the authority for the new boundaries. Pursuant to Section 24 (5) of the Roads (Opening and Closing) Act 1991, NOTICE of the order referred to above and its confirmation is hereby given. Dated 11 January 2016. M. P. BURDETT, Surveyor-General ROADS (OPENING AND CLOSING) ACT 1991: SECTION 24 NOTICE OF CONFIRMATION OF ROAD PROCESS ORDER Road Closure—Public Road, Lochaber BY Road Process Order made on 2 December 2015, the Naracoorte Lucindale Council ordered that: 1. Whole of the Public Road, situated adjoining Allotment Comprising Pieces 91 and 92 in Filed Plan 200199, more particularly delineated and lettered ‘A’ in the Preliminary Plan No. 15/0029 be closed. 2. Transfer the whole of the above closed road to Geoffrey Bruce Hage and Robyn Elma Hage in accordance with the agreement for transfer dated 28 September 2015, entered into between The Naracoorte Lucindale Council and Geoffrey Bruce Hage and Robyn Elma Hage. On 1 February 2016 that order was confirmed by the Minister for Transport and Infrastructure conditionally upon the deposit by the Registrar-General of Deposited Plan 111684 being the authority for the new boundaries. Pursuant to Section 24 (5) of the Roads (Opening and Closing) Act 1991, NOTICE of the order referred to above and its confirmation is hereby given. Dated 25 February 2016. M. P. BURDETT, Surveyor-General ROADS (OPENING AND CLOSING) ACT 1991: SECTION 24 NOTICE OF CONFIRMATION OF ROAD PROCESS ORDER Road Closure—Public Road, Wallaroo BY Road Process Order made on 3 November 2015, the District Council of the Copper Coast ordered that: 697 1. The Whole of the un-named Road, situated adjoining between John Terrace and Owen Terrace and adjoining Allotments 500 to 506 in DP 94044, more particularly delineated and lettered ‘A’, ‘B’ and ‘C’ in the Preliminary Plan No. 14/0014 be closed. 2. Transfer the whole of the land subject to closure lettered ‘A’ to the Minister for Transport and Infrastructure in accordance with the agreement for transfer dated 9 October 2015 entered into between The District Council of the Copper Coast and the Minister for Transport and Infrastructure. 3. Issue a Certificate of Title to the District Council of the Copper Coast for the whole of the land subject to closure lettered ‘B’ which land is being retained by Council for merging with the adjoining Council owned land. 4. Issue a Certificate of Title to the District Council of the Copper Coast for the whole of the land subject to closure lettered ‘C’ which land is being retained by the Council for merging with the adjoining Council Reserve. On 16 December 2015 that order was confirmed by the Minister for Transport and Infrastructure conditionally upon the deposit by the Registrar-General of Deposited Plan 111426 being the authority for the new boundaries. Pursuant to Section 24 (5) of the Roads (Opening and Closing) Act 1991, NOTICE of the order referred to above and its confirmation is hereby given. Dated 25 February 2016. M. P. BURDETT, Surveyor-General DPTI 14/0014 ROADS (OPENING AND CLOSING) ACT 1991 Road Closure—Un-named Public Road, Adelaide NOTICE is hereby given, pursuant to Section 10 of the Roads (Opening and Closing) Act 1991, that the Development Assessment Commission proposes to make a Road Process Order to close portion of Un-named Public Road running west off Register Street, Adelaide and merge with the adjoining Allotment 101 in Filed Plan 39200, more particularly delineated and lettered ‘A’ on Preliminary Plan No. 16/0001 A copy of the plan and a statement of persons affected are available for public inspection at the Offices of the Council, Customer Centre, 25 Pirie Street, Adelaide and the Adelaide office of the Surveyor-General, 101 Grenfell Street, Adelaide during normal office hours. Any person is entitled to object to the proposed road process, or any person affected by the proposed closure is entitled to apply for an easement to be granted in that person’s favour over the land subject to the proposed closure. Such objection or application for an easement must set out the full name and address of the person making the objection or application and must be fully supported by reasons. Any application for an easement must give full particulars of the nature and location of the easement and where made by a person as the owner of adjoining or nearby land, specify the land to which the easement is to be annexed. The application for easement or objection must be made in writing to the Development Assessment Commission, 136 North Terrace, Adelaide, S.A. 5000 within 28 days of this notice and a copy must be forwarded to the Surveyor-General, P.O. Box 1354, Adelaide, S.A. 5000. Where a submission is made, the Development Assessment Commission will give notification of a meeting at which the matter will be considered. Commission Contact: Jason Bailey, Phone: 7109 7161. Dated 25 February 2016. M. P. BURDETT, Surveyor-General 698 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 WATER MAINS AND SEWERS TAILEM BEND WATER DISTRICT Office of the South Australian Water Corporation Adelaide, 25 February 2016 COORONG DISTRICT COUNCIL Culley Street, Tailem Bend. p28 WATER MAINS LAID SEWERS LAID Notice is hereby given that the following main pipes or parts of main pipes have been laid down by the South Australian Water Corporation in or near the undermentioned water districts and are now available for a constant supply of water to adjacent land. Notice is hereby given that the following sewers have been laid down by the South Australian Water Corporation in the undermentioned drainage areas and are now available for house connections. ADELAIDE WATER DISTRICT ADELAIDE DRAINAGE AREA ADELAIDE HILLS COUNCIL Springhead Road, Mount Torrens. p3 and 4 ADELAIDE CITY COUNCIL Lefevre Road, North Adelaide. FB 1252 p12 and 13 CITY OF CHARLES STURT Across Lawton Crescent, Woodville West. p1 and 2 Proposed roads shown as Lane A, Lane B and Lane C in Land Division number 252/D134/14, Woodville West. p1 and 2 CITY OF BURNSIDE Caithness Avenue, Beaumont. FB 1252 p22 DISTRICT COUNCIL OF MOUNT BARKER Alexandrina Road, Mount Barker. This main is available on application only. Barker Road, Mount Barker. p33 and 34 Martin Road, Mount Barker. p33 and 34 Heysen Boulevard, Mount Barker. p33, 34 and 36 Park Terrace, Mount Barker. p33-35 Public road east of reserve (lot 1012) and lot 546 in LTRO DP 110658, Mount Barker. p33 and 35 Karra Circle, Mount Barker. p33 and 35 Red Gum Crescent, Mount Barker. p33, 34 and 36 Dianella Street, Mount Barker. p33 and 36 Clelland Street, Mount Barker. p33 and 36 Bremer Street, Mount Barker. p33 and 36 CITY OF NORWOOD PAYNEHAM AND ST PETERS Arabella Court, Marden. p31 and 32 Orlando Court, Marden. p31 and 32 CITY OF ONKAPARINGA Plaza Avenue, Sellicks Beach. p9 Easements in lot 3515 in LTRO DP 94767 (proposed roads Orleans Avenue, Fathom Crescent, Mast Avenue, Union Station Drive and Dufferin Lane in Land Division number 145/D177/12), Seaford Meadows. p67 and 68 CITY OF SALISBURY Walpole Road, Paralowie. p42 BLUE LAKE COUNTRY LANDS WATER DISTRICT CITY OF MOUNT GAMBIER Calula Street, Suttontown. p5 and 6 Easements in lots 39 and 52 in LTRO DP 72301, Suttontown. p5 and 6 Easements in lot 2001 in LTRO DP 111026, Suttontown. p5 and 6 Easements in lot 2001 in LTRO DP 111026 (shown as proposed road Collins Street in Land Division number 381/D004/14), Suttontown. p5-7 Springview Drive, Suttontown. p5, 7 and 8 Carey Court, Suttontown. p5 and 8 STRATHALBYN WATER DISTRICT ALEXANDRINA COUNCIL Callington Road, Strathalbyn. p39-41 Easements in lot 103 in LTRO DP 81288 (shown as Road A and Road B on Land Division number 455/D063/10), Strathalbyn. p39-41 CAMPBELLTOWN CITY COUNCIL Freeman Avenue, Tranmere. FB 1252 p9 Newman Street, Magill. FB 1252 p16 Brougham Street, Magill. FB 1252 p19 CITY OF CHARLES STURT Lawton Crescent, Woodville West. FB 1253 p7-10 Proposed roads shown as Lane A, Lane B and Lane C in Land Division number 252/D134/14, Woodville West. FB 1253 p7-10 Walter Street, Kidman Park. FB 1252 p18 McKell Street, Kidman Park. FB 1252 p26 CITY OF MARION Across Minchinbury Terrace, Marion. FB 1252 p10 Easement in lot 626 in LTRO FP 11448 (proposed lot 2 in Land Division number 100/D027/15), Minchinbury Terrace, Marion. FB 1252 p10 Railway Terrace, Edwardstown. FB 1252 p15 CITY OF NORWOOD PAYNEHAM AND ST PETERS Easements in reserves (allotment piece 13 in LTRO DP 24378 and allotment piece 961 in LTRO DP 96355), Marden. FB 1253 p1113 Orlando Court, Marden. FB 1253 p11-13 Arabella Court, Marden. FB 1253 p11-13 CITY OF ONKAPARINGA Spencer Court, Coromandel Valley. FB 1252 p11 Zephyr Terrace, Port Willunga. FB 1252 p20 Easements in lot 3515 in LTRO DP 94767 (proposed road Fathom Crescent, proposed lots 1314 and 1342-1346, and proposed lots 1207, 1317 and 1318 in Land Division number 145/D177/12), Seaford Meadows. FB 1253 p17-19 CITY OF PORT ADELAIDE ENFIELD Patricia Avenue, Hillcrest. FB 1252 p8 Flinders Road, Hillcrest. FB 1252 p14 Gunliffe Street, Taperoo. FB 1252 p25 Gladstone Road, Mansfield Park. FB 1252 p28 CITY OF SALSIBURY Walpole Road, Paralowie. FB 1253 p14-16 TOWN OF WALKERVILLE Yandra Street, Vale Park. FB 1252 p27 CITY OF WEST TORRENS Fawnbrake Crescent, West Beach. FB 1252 p17 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE MOUNT GAMBIER COUNTRY DRAINAGE AREA CITY OF MOUNT GAMBIER Easement in reserve (lot 52 in LTRO DP 72301), Suttontown. FB 1196 p48, 49 and 51 MURRAY BRIDGE COUNTRY DRAINAGE AREA THE RURAL CITY OF MURRAY BRIDGE Sir John Cowan Avenue, Murray Bridge. FB 1252 p24 OUTSIDE MOUNT GAMBIER COUNTRY DRAINAGE AREA CITY OF MOUNT GAMBIER Easements in lot 2001 in LTRO DP 111026 (proposed reserve, lot 1005 and proposed road shown as Collins Street in Land Division number 381/D004/14), Sutontown. FB 1196 p48, 49 and 51 Springview Drive, Suttontown. FB 1196 p48 and 50-52 Carey Court, Suttontown. FB 1196 p48, 50 and 52 A. J. RINGHAM, Chief Executive Officer South Australian Water Corporation NATIONAL ELECTRICITY LAW THE Australian Energy Market Commission (AEMC) gives notice under the National Electricity Law as follows: Under s 102, the making of the final determination on the Multiple Trading Relationships proposal. Documents referred to above are available on the AEMC’s website and are available for inspection at the AEMC’s office. Australian Energy Market Commission Level 6, 201 Elizabeth Street Sydney, N.S.W. 2000 Telephone: (02) 8296 7800 www.aemc.gov.au 25 February 2016. NATIONAL ENERGY RETAIL LAW THE Australian Energy Market Commission (AEMC) gives notice under the National Energy Retail Law as follows: Under s 259, the making of the final determination on the Multiple Trading Relationships proposal. Documents referred to above are available on the AEMC’s website and are available for inspection at the AEMC’s office. Australian Energy Market Commission Level 6, 201 Elizabeth Street Sydney, N.S.W. 2000 Telephone: (02) 8296 7800 www.aemc.gov.au 25 February 2016. 699 700 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 HOUSING IMPROVEMENT ACT 1940 NOTICE is hereby given that the South Australian Housing Trust Board Delegate in the exercise of the powers conferred by the Housing Improvement Act 1940, does hereby declare the houses described in the table hereunder to be substandard for the purposes of Part 7 of the Housing Improvement Act 1940. No. of House and Street Locality 4/5-7 Semley Street, Elizabeth Vale SA 5112 Ingle Farm SA 5098 14 Burri Street, Dated at Adelaide, 25 February 2016. Certificate of Title Volume Folio Allotment, Section, etc. Allotment 1182 in Deposited Plan 7017, Hundred of Munno Para Allotment 2 in Deposited Plan 10063, Hundred of Yatala 5433 730 5063 939 P. REARDON, Director, Property and Contract Management Housing SA (Delegate SAHT) HOUSING IMPROVEMENT ACT 1940 WHEREAS by notice published in the Government Gazette on the dates mentioned in the following table the South Australian Housing Trust Board Delegate did declare the houses described in the said table to be substandard for the purposes of Part 7 of the Housing Improvement Act 1940, the South Australian Housing Trust Board Delegate in the exercise of the powers conferred by the said Part, does hereby fix as the maximum rental per week which shall be payable subject to Section 55 of the Residential Tenancies Act 1995, in respect of each house described in the following table the amount shown in the said table opposite the description of such house and this notice shall come into force on the date of this publication in the Gazette. Address of House 5/5 Wildman Street, Wallaroo, S.A. 5556 1/5 Wildman Street, Wallaroo, S.A. 5556 26 Hanson Road, Woodville Gardens, S.A. 5012 7 Newark Street, Saddleworth, S.A. 5413 Allotment, Section, etc. Allotment 24 in Primary Community Plan 27420, Hundred of Wallaroo Allotment 24 in Primary Community Plan 27420, Hundred of Wallaroo Allotment 24 in Deposited Plan 5101, Hundred of Yatala Allotment 2 in Filed Plan 101561, Hundred of Saddleworth Dated at Adelaide, 25 February 2016. Certificate of Title Volume Folio Date and page of Government Gazette in which notice declaring house to be substandard published Maximum rental per week payable in respect of each house $ 6105 360 3.12.2015, page 5139 146.00 6105 360 3.12.2015, page 5139 156.00 5685 955 24.11.2011, page 4645 5110 548 30.5.1996, page 2605 0.00 170.00 P. REARDON, Director, Property and Contract Management Housing SA (Delegate SAHT) HOUSING IMPROVEMENT ACT 1940 WHEREAS by notice published in the Government Gazette on the dates mentioned in the following table the South Australian Housing Trust Board Delegate did declare the houses described in the following table to be substandard for the purposes of Part 7 of the Housing Improvement Act 1940, and whereas the South Australian Housing Trust Board Delegate is satisfied that each of the houses described hereunder has ceased to be substandard, notice is hereby given that, in exercise of the powers conferred by the said Part, the South Australian Housing Trust does hereby revoke the said declaration in respect of each house. Address of House 2/12 Phillips Street, Kensington, S.A. 5068 32 Morris Street, Evandale, S.A. 5069 13 Sedgehill Road, Elizabeth North, S.A. 5113 1138 Playford Highway, Cygnet River, S.A. 5223 (also known as Lot 10/41 Boxer Road, previously known as Section 23) Dated at Adelaide, 25 February 2016. Allotment, Section, etc. Allotment 7 in Deposited Plan 1002, Hundred of Adelaide Allotment 35 in Filed Plan 135186, Hundred of Adelaide Allotment 969 in Deposited Plan 6451, Hundred of Munno Para Allotment 10 in Deposited Plan 45227, Hundred of Menzies Certificate of Title Volume Folio Date and page of Government Gazette in which notice declaring house to be substandard published 5721 953 27.8.2009, page 3818 5774 444 27.4.1978, page 1515 5277 839 3.12.2015, page 5139 4043 5351 361 108 24.3.1994, page 799 P. REARDON, Director, Property and Contract Management Housing SA (Delegate SAHT) 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 701 GOVERNMENT GAZETTE ADVERTISEMENT RATES To apply from 1 July 2015 Agents, Ceasing to Act as .................................................... Associations: Incorporation ................................................................... Intention of Incorporation ................................................ Transfer of Properties ...................................................... Attorney, Appointment of .................................................... Bailiff’s Sale ........................................................................ Cemetery Curator Appointed ............................................... Companies: Alteration to Constitution ................................................ Capital, Increase or Decrease of ...................................... Ceasing to Carry on Business .......................................... Declaration of Dividend ................................................... Incorporation ................................................................... Lost Share Certificates: First Name.................................................................... Each Subsequent Name ................................................ Meeting Final ................................................................... Meeting Final Regarding Liquidator’s Report on Conduct of Winding Up (equivalent to ‘Final Meeting’) First Name.................................................................... Each Subsequent Name ................................................ Notices: Call............................................................................... Change of Name........................................................... Creditors....................................................................... Creditors Compromise of Arrangement ....................... Creditors (extraordinary resolution that ‘the Company be wound up voluntarily and that a liquidator be appointed’)........................................................... Release of LiquidatorApplicationLarge Ad. ......... Release Granted ..................... Receiver and Manager Appointed ................................ Receiver and Manager Ceasing to Act ......................... Restored Name ............................................................. Petition to Supreme Court for Winding Up .................. Summons in Action ...................................................... Order of Supreme Court for Winding Up Action ......... Register of InterestsSection 84 (1) Exempt .............. Removal of Office........................................................ Proof of Debts .............................................................. Sales of Shares and Forfeiture ...................................... Estates: Assigned .......................................................................... Deceased PersonsNotice to Creditors, etc. ................... Each Subsequent Name ................................................ Deceased PersonsClosed Estates.................................. Each Subsequent Estate................................................ Probate, Selling of ........................................................... Public Trustee, each Estate .............................................. $ 51.00 26.00 64.00 64.00 51.00 64.00 37.75 51.00 64.00 37.75 37.75 51.00 $ Firms: Ceasing to Carry on Business (each insertion)................. 33.75 Discontinuance Place of Business.................................... 33.75 LandReal Property Act: Intention to Sell, Notice of ............................................... 64.00 Lost Certificate of Title Notices ...................................... 64.00 Cancellation, Notice of (Strata Plan) ............................... 64.00 Mortgages: Caveat Lodgement ........................................................... Discharge of..................................................................... Foreclosures ..................................................................... Transfer of ....................................................................... Sublet ............................................................................... 26.00 27.25 26.00 26.00 13.00 LeasesApplication for Transfer (2 insertions) each ......... 13.00 Lost Treasury Receipts (3 insertions) each .......................... 37.75 37.75 13.00 42.50 Licensing ............................................................................. 75.50 51.00 13.00 101.00 13.00 64.00 26.00 51.00 51.00 64.00 101.00 64.00 58.50 51.00 47.75 88.50 75.50 51.00 114.00 26.00 51.00 51.00 37.75 64.00 13.00 37.75 1.70 51.00 13.00 Municipal or District Councils: Annual Financial StatementForms 1 and 2 .................. Electricity SupplyForms 19 and 20 .............................. Default in Payment of Rates: First Name ................................................................... Each Subsequent Name ................................................ 712.00 506.00 Noxious Trade ..................................................................... 37.75 Partnership, Dissolution of .................................................. 37.75 Petitions (small)................................................................... 26.00 Registered Building Societies (from Registrar-General) ..... 26.00 Register of Unclaimed MoneysFirst Name ...................... 37.75 Each Subsequent Name ................................................... 13.00 Registers of MembersThree pages and over: Rate per page (in 8pt) ...................................................... 324.00 Rate per page (in 6pt) ...................................................... 428.00 Sale of Land by Public Auction ........................................... 64.50 Advertisements .................................................................... 3.60 ¼ page advertisement .......................................................... 151.00 ½ page advertisement .......................................................... 302.00 Full page advertisement ....................................................... 591.00 Advertisements, other than those listed are charged at $3.60 per column line, tabular one-third extra. Notices by Colleges, Universities, Corporations and District Councils to be charged at $3.60 per line. Where the notice inserted varies significantly in length from that which is usually published a charge of $3.60 per column line will be applied in lieu of advertisement rates listed. South Australian Government publications are sold on the condition that they will not be reproduced without prior permission from the Government Printer. All the above prices include GST GOVERNMENT GAZETTE NOTICES Notices for publication in the South Australian Government Gazette should be emailed to [email protected]. Content should be sent as Word format attachment(s). Covering emails should include the date the notice is to be published and to whom the notice will be charged. Closing time for lodgement is 4 p.m. on the Tuesday preceding the regular Thursday publication. Gazette enquiries to: Phone 8207 1045. The Government Gazette is available online at: www.governmentgazette.sa.gov.au. 702 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 MISCELLANEOUS LEGISLATION AND GOVERNMENT PUBLICATIONS PRICES AS FROM 1 JULY 2015 Acts, Bills, Rules, Parliamentary Papers and Regulations Pages Main Amends Pages Main Amends 1-16 17-32 33-48 49-64 65-80 81-96 97-112 113-128 129-144 145-160 161-176 177-192 193-208 209-224 225-240 241-257 258-272 273-288 289-304 305-320 321-336 337-352 353-368 369-384 385-400 401-416 417-432 433-448 449-464 465-480 481-496 3.20 4.10 5.45 6.85 7.95 9.30 10.60 11.80 13.20 14.60 15.80 17.20 18.60 19.60 20.90 22.50 23.80 24.90 26.25 27.75 28.75 30.25 31.00 32.75 34.25 35.50 37.00 38.00 39.00 39.50 42.00 1.50 2.55 3.85 5.30 6.60 7.70 9.05 10.50 11.70 13.00 14.30 15.60 17.10 18.10 19.40 20.50 21.70 23.60 24.50 26.00 27.25 28.50 30.00 31.00 32.50 33.50 35.25 36.75 37.50 38.75 39.50 497-512 513-528 529-544 545-560 561-576 577-592 593-608 609-624 625-640 641-656 657-672 673-688 689-704 705-720 721-736 737-752 753-768 769-784 785-800 801-816 817-832 833-848 849-864 865-880 881-896 897-912 913-928 929-944 945-960 961-976 977-992 43.00 44.25 45.75 47.25 48.25 50.00 51.00 52.50 53.50 55.00 56.00 57.50 58.50 60.00 61.50 62.00 64.00 65.00 66.00 67.50 69.00 70.50 72.00 73.50 74.00 75.50 76.00 77.50 78.50 82.00 83.00 42.00 42.75 44.25 45.75 47.25 47.75 49.25 51.00 52.00 53.50 54.00 56.00 56.50 58.00 59.00 60.50 61.50 64.00 65.00 65.50 67.50 69.00 70.00 72.00 72.50 74.00 75.50 76.00 77.00 78.00 78.50 Legislation—Acts, Regulations, etc.: $ Subscriptions: Acts ........................................................................................................................................................................................ 265.00 All Bills as Laid ..................................................................................................................................................................... 639.00 Rules and Regulations ............................................................................................................................................................ 639.00 Parliamentary Papers .............................................................................................................................................................. 639.00 Bound Acts............................................................................................................................................................................. 295.00 Index ...................................................................................................................................................................................... 148.00 Government Gazette Copy ....................................................................................................................................................................................... 7.00 Subscription ........................................................................................................................................................................... 353.00 Hansard Copy .......................................................................................................................................................................................... 19.40 Subscription—per session (issued weekly) ................................................................................................................................ 552.00 Cloth bound—per volume.......................................................................................................................................................... 238.00 Subscription—per session (issued daily) ................................................................................................................................... 552.00 Legislation on Disk Whole Database ..................................................................................................................................................................... 4 099.00 Annual Subscription for fortnightly updates .......................................................................................................................... 1 260.00 Individual Act(s) including updates ....................................................................................................................................... POA Notice of Vacancies Annual Subscription .................................................................................................................................................................. 200.00 Compendium Subscriptions: New Subscriptions ................................................................................................................................................................. 2 427.00 Updates .................................................................................................................................................................................. 857.00 (All the above prices include GST) Counter Sales and Mail Orders: Online Shop: Subscriptions and Standing Orders: Government Legislation Outlet Service SA Customer Service Centre, Ground Floor—EDS Centre, 108 North Terrace, Adelaide, S.A. 5000 Phone: 13 23 24 (local call cost), Fax: (08) 8204 1909 Postal: G.P.O. Box 1707, Adelaide, S.A. 5001 www.shop.service.sa.gov.au Government Publishing SA Plaza Level, Riverside Centre, North Terrace, Adelaide, S.A. 5000 Phone: (08) 8207 1043, (08) 8207 0908, Fax: (08) 8207 1040 Email: [email protected] 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE South Australia Lobbyists Act (Commencement) Variation Proclamation 2016 Part 1—Preliminary 1—Short title This proclamation may be cited as the Lobbyists Act (Commencement) Variation Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Variation provisions In this proclamation, a provision under a heading referring to the variation of a specified proclamation varies the proclamation so specified. Part 2—Variation of Lobbyists Act (Commencement) Proclamation 2016 (Gazette 11.02.2016 p451) 4—Variation of clause 2—Commencement of Act Clause 2—delete "1 March 2016" and substitute: 4 April 2016 Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 AGO0165/15CS 703 704 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 South Australia National Parks and Wildlife (Custon Conservation Park) Proclamation 2016 under section 30(2) of the National Parks and Wildlife Act 1972 1—Short title This proclamation may be cited as the National Parks and Wildlife (Custon Conservation Park) Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Alteration of boundaries of Custon Conservation Park The boundaries of the Custon Conservation Park are altered by adding to the Park the following Crown land: Allotment 2 in Deposited Plan 36724, Hundred of Tatiara. Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 16MSECCS009 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 705 South Australia National Parks and Wildlife (Ediacara Conservation Park— Mining Rights) Proclamation 2016 under section 43 of the National Parks and Wildlife Act 1972 Preamble 1 The Crown land described in Schedule 1 is, by another proclamation made on this day, added to the Ediacara Conservation Park under section 30(2) of the National Parks and Wildlife Act 1972. 2 It is intended that, by this proclamation, certain existing and future rights of entry, prospecting, exploration or mining be preserved in relation to the land described in Schedule 1. 1—Short title This proclamation may be cited as the National Parks and Wildlife (Ediacara Conservation Park—Mining Rights) Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Interpretation In this proclamation— Environment Minister means the Minister for the time being administering the National Parks and Wildlife Act 1972; Mining Minister means the Minister for the time being administering the Mining Act 1971 or the Minister for the time being administering the Petroleum and Geothermal Energy Act 2000, as the case requires. 4—Existing rights to continue Subject to clause 6, existing rights of entry, prospecting, exploration or mining under the Mining Act 1971 or the Petroleum and Geothermal Energy Act 2000 may continue to be exercised in respect of the land described in Schedule 1. 5—New rights may be acquired Rights of entry, prospecting, exploration or mining may, with the approval of the Mining Minister and the Environment Minister, be acquired pursuant to the Mining Act 1971 or the Petroleum and Geothermal Energy Act 2000 in respect of the land described in Schedule 1 and may, subject to clause 6, be exercised in respect of that land. 706 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 6—Conditions for exercise of rights A person in whom rights of entry, prospecting, exploration or mining are vested pursuant to the Mining Act 1971 or the Petroleum and Geothermal Energy Act 2000 (whether those rights were acquired before or after the making of this proclamation) must not exercise those rights in respect of the land described in Schedule 1 unless the person complies with the following conditions: (a) if work to be carried out in relation to the land in the exercise of those rights is a regulated activity within the meaning of the Petroleum and Geothermal Energy Act 2000, the person must ensure that— (i) the work is not carried out until a statement of environmental objectives in relation to the activity that has been approved under that Act has also been approved by the Environment Minister; and (ii) the work is carried out in accordance with the statement as so approved; (b) if work to be carried out in relation to the land in the exercise of rights under the Mining Act 1971 or the Petroleum and Geothermal Energy Act 2000 has not previously been authorised (whether by inclusion in an approved statement of environmental objectives referred to in paragraph (a) or otherwise), the person must give at least 3 months notice of the proposed work to the Mining Minister and the Environment Minister and supply each Minister with such information relating to the proposed work as the Minister may require; (c) if directions are agreed between the Mining Minister and the Environment Minister and given to the person in writing in relation to— (i) carrying out work in relation to the land in a manner that minimises damage to the land (including the land's vegetation and wildlife) and the environment generally; or (ii) preserving objects, structures or sites of historical, scientific or cultural interest; or (iii) rehabilitating the land (including the land's vegetation and wildlife) on completion of the work; or (iv) (where the work is being carried out in the exercise of rights acquired after the making of this proclamation) prohibiting or restricting access to any specified area of the land that the Ministers believe would suffer significant detriment as a result of carrying out the work, (being directions that do not reduce or otherwise detract from any requirement in respect of any of those matters contained in an approved statement of environmental objectives referred to in paragraph (a)), the person must comply with those directions in carrying out the work; (d) if a plan of management is in operation under section 38 of the National Parks and Wildlife Act 1972 in respect of the land, the person must have regard to the provisions of the plan of management; (e) in addition to complying with the other requirements of this proclamation, the person— (i) must take such steps as are reasonably necessary to ensure that objects, structures and sites of historical, scientific or cultural interest and the land's vegetation and wildlife are not unduly affected by any work; and (ii) must maintain all work areas in a clean and tidy condition; and 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 707 (iii) must, on the completion of any work, obliterate or remove all installations and structures (other than installations and structures designated by the Mining Minister and the Environment Minister as suitable for retention) used exclusively for the purposes of that work; (f) if no direction has been given by the Mining Minister and the Environment Minister under paragraph (c)(iii), the person must (in addition to complying with any approved statement of environmental objectives referred to in paragraph (a)) rehabilitate the land (including its vegetation and wildlife) on completion of any work to the satisfaction of the Environment Minister. 7—Governor may give approvals, directions If— (a) (b) the Mining Minister and the Environment Minister cannot agree as to whether— (i) approval should be granted or refused under clause 5; or (ii) a direction should be given under clause 6(c); or the Environment Minister does not approve a statement of environmental objectives under clause 6(a), the Governor may, with the advice and consent of the Executive Council— (c) grant or refuse the necessary approval under clause 5; or (d) give a direction in writing under clause 6(c); or (e) grant or refuse the necessary approval under clause 6(a). Schedule 1—Description of land Sections 276 and 1560, Out of Hundreds (Copley). Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 16MSECCS009 708 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 South Australia National Parks and Wildlife (Ediacara Conservation Park) Proclamation 2016 under section 30(2) of the National Parks and Wildlife Act 1972 1—Short title This proclamation may be cited as the National Parks and Wildlife (Ediacara Conservation Park) Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Alteration of boundaries of Ediacara Conservation Park The boundaries of the Ediacara Conservation Park are altered by adding to the Park the following Crown land: Sections 276 and 1560, Out of Hundreds (Copley). Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 16MSECCS009 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 709 South Australia National Parks and Wildlife (Wiljani Conservation Park) Proclamation 2016 under section 30(1) of the National Parks and Wildlife Act 1972 1—Short title This proclamation may be cited as the National Parks and Wildlife (Wiljani Conservation Park) Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Constitution of Wiljani Conservation Park The following Crown land is constituted as a conservation park and assigned the name Wiljani Conservation Park: Allotment 100 in Deposited Plan 110576, Hundred of Para Wirra, County of Adelaide. Made by the Governor being of the opinion that the Crown land described in clause 3 should be protected and preserved for the purpose of conserving any wildlife and the natural features of the land and with the advice and consent of the Executive Council on 25 February 2016 16MSECCS009 710 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 South Australia Youth Court (Designation and Classification of Magistrate) Proclamation 2016 under section 9 of the Youth Court Act 1993 1—Short title This proclamation may be cited as the Youth Court (Designation and Classification of Magistrate) Proclamation 2016. 2—Commencement This proclamation comes into operation on the day on which it is made. 3—Designation and classification of Magistrate The Magistrate named in Schedule 1 is— (a) designated as a Magistrate of the Youth Court of South Australia; and (b) classified as a member of the Court's ancillary judiciary. Schedule 1—Magistrate of the Court Briony Kennewell Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 AGO0028/16CS 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE South Australia Warden's Court Rules 2016 under section 66 of the Mining Act 1971 Contents Part 1—Preliminary 1 2 3 Short title Commencement Interpretation Part 2—General Procedure 4 5 6 7 8 9 10 11 12 13 Failure to comply with Rules Court may dispense with observance of certain Rules Commencement of action Procedure on receipt of plaint note Practice on hearing of suit Adjournments Representation at proceedings Particulars Survey Extract from Mining Register Part 3—Special Applications 14 15 16 17 Objection by owner to entry by mining operator Objection by owner to use of declared equipment Application for amalgamation or suspension of working conditions Objection to application for amalgamation or suspension of working conditions Part 4—Miscellaneous 18 19 20 21 22 23 24 Contempt of Court Summons Service Fees Record of Warden's order or decision Seal Enforcement of orders Schedule 1—Forms Schedule 2—Fees Part 1—Preliminary 1—Short title These rules may be cited as the Warden's Court Rules 2016. 711 712 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 2—Commencement These rules come into operation on the day on which they are made. 3—Interpretation (1) In these rules, unless the contrary intention appears— Act means the Mining Act 1971; Court means the Warden's Court; Registrar means the Registrar of the Court; regulations means the regulations made under the Act and for the time being in force; suit includes application or objection. (2) Nothing in these Rules may be construed to diminish or take away any power or authority conferred on the Court or a Warden by an Act. (3) These Rules must be construed, interpreted and applied, to the fullest extent that their context will allow, in a manner that will best ensure the attainment of the following objects: (a) the simplification of practice and procedure; (b) the identification and clarification of material issues between the parties; (c) the saving of expense; (d) the expeditious disposal of the business of the Court. Part 2—General Procedure 4—Failure to comply with Rules (1) Subject to any statutory requirements, non-compliance with any 1 or more of these Rules does not, unless the Court directs, render void the proceedings to which the Rule or Rules relates or relate. (2) However, those proceedings may be set aside wholly or in part as irregular, or amended, or otherwise dealt with in such manner, on such terms (if any), as the Court deems just. 5—Court may dispense with observance of certain Rules If reasonable cause exists the Court may, at any stage of any proceedings, and subject to any statutory requirements, dispense with the observance of any Rule that relates to or governs powers that the Court may exercise of its own motion. 6—Commencement of action (1) A suit is commenced by lodging a plaint note in the form set out in Schedule 1. (2) A plaint note may be drawn up by or under the direction of a Warden in any case where the Warden considers it appropriate to do so. 7—Procedure on receipt of plaint note (1) On the receipt of a plaint note, the Court must conduct a preliminary examination for the purpose of— (a) making any necessary interlocutory orders; and (b) setting a closing date for the lodgement with the Registrar of any objection to an application; and 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE (c) fixing the day, hour and place of the hearing; and (d) such other matters as may be appropriate in the particular action. 713 (2) The Court must, at least 7 days before the day on which a hearing is to take place, cause a copy of the plaint note to be given or sent by post to the defendant and to all persons who may be affected by the proceedings together with notice of the time and place of the hearing. (3) On an application for an injunction whether ancillary to another remedy claimed or not, the Court may, where reasonable cause exists, dispense with any Rule relating to the service of proceedings and may give to the applicant such direction as to service or the time for effecting service as the circumstances of the matter may require. 8—Practice on hearing of suit (1) Subject to these Rules, the practice generally on the hearing of a suit must, as far as practicable, conform to the practice of a court of summary jurisdiction. (2) The Court may, at any stage of a hearing, direct or allow any departure from the practice that appears to it to be desirable having regard to the nature of the case and the circumstances generally. (3) The Court at its discretion may, in appropriate circumstances, direct that any matter be heard ex parte. (4) The Court at its discretion may, in appropriate circumstances, permit evidence to be given by affidavit. (5) The Court may, if it thinks it just, hear concurrently 2 or more plaints if they arise out of the same set of circumstances. 9—Adjournments The Court may adjourn the hearing of a suit to any other time or place, and may, either at the original hearing or at any adjournment, proceed in the absence of any party. 10—Representation at proceedings A party to proceedings is entitled to be represented at the hearing of those proceedings by legal counsel or, with leave of the Court, by another person. 11—Particulars The Court may, at any stage of any proceedings, order any party to provide another party with particulars or further and better particulars. 12—Survey (1) The Court may, if satisfied a survey is necessary— (a) for the prevention or rectification of differences as to the boundaries of land included in any mining tenement; or (b) for securing a proper definition of any area included in any mining tenement; or (c) in connection with any plaint before the Court, give to the holder of the mining tenement a notice in writing that a survey is required to be made of the land included in the tenement. (2) The holder of the mining tenement must, within the time specified by the Court, furnish to the Court a detailed plan of the land in question. 714 (3) THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 The Court may require that the plan be prepared by a surveyor licensed under the Survey Act 1992, at the expense of the holder of the mining tenement, and may require the licensed surveyor to furnish a report on all matters incidental to preparation of the plan. 13—Extract from Mining Register The Court may at any time during the course of any proceedings require the Mining Registrar to produce an extract from the Mining Register to the Court and the Court may take judicial notice of its contents. Part 3—Special Applications 14—Objection by owner to entry by mining operator A notice of objection lodged by an owner pursuant to section 58A(3) of the Act must— (a) include full particulars of the objection; and (b) have annexed to it— (c) (i) a copy of the written notice given to the owner by the mining operator pursuant to section 58A(1) of the Act; and (ii) a supporting affidavit as to the relevant facts; and be lodged with the Registrar. 15—Objection by owner to use of declared equipment A notice of objection lodged by an owner pursuant to section 59(3) of the Act must— (a) include full particulars of the objection; (b) have annexed to it— (c) (i) a copy of the written notice given to the owner by the mining operator pursuant to section 59(2) of the Act; and (ii) a supporting affidavit as to the relevant facts; and be lodged with the Registrar. 16—Application for amalgamation or suspension of working conditions (1) An application for amalgamation or suspension of working conditions pursuant to the regulations must contain particulars of the persons who may be affected by the relevant order. (2) On receipt of an application for amalgamation or suspension of working conditions, notice of the application must be publicly displayed in the office of the Registrar and in the offices of the Mining Registrar. (3) The Court may give notice of the application to any person who may be affected by an order made by the Court on the application or may, by notice to the applicant, direct that notice of the application be published in a newspaper or in such other manner as the Court may direct. 17—Objection to application for amalgamation or suspension of working conditions (1) An objection to an application for amalgamation or suspension of working conditions must be made within 7 days of the publication of the notice of application or within such longer period as the Court may allow in the circumstances of the particular case. 25 February 2016 (2) THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 715 On receipt of an objection, the Court must give to all persons who may be affected by the application notice of— (a) the hearing of the application; and (b) the particulars of any objection. Part 4—Miscellaneous 18—Contempt of Court Sections 45 and 46 of the Magistrates Court Act 1991 apply, with such modifications as may be necessary, with respect to any suit which is or has been before the Court. 19—Summons (1) A summons to defendants issued by the Court will be in the appropriate form set out in Schedule 1. (2) A summons to witnesses issued by the Court will be in the appropriate form set out in Schedule 1. 20—Service (1) Service of a document may be effected by serving the document on the solicitor of a party. (2) If the solicitor for a party is a member of, or entitled to use, a document exchange, entitling the solicitor to the exclusive use of a box or receptacle for the deposit and collection of documents, any document of the kind referred to in subrule (1) may be left in the box or receptacle. (3) In the event of a document being left in a box or receptacle of the kind referred to in subrule (2), that document will be taken to have been served at the address for service of the party represented by the solicitor entitled to use of the box or receptacle on the day following the day on which the document was left in the box. 21—Fees The fees set out in Schedule 2 are charged in respect of the matters referred to in the schedule. 22—Record of Warden's order or decision (1) A Warden's order or decision need not be formally drawn up unless the Warden otherwise directs. (2) However, the Warden must maintain a Warden's book in which a record is kept of all decisions and orders of the Court. (3) Record of an order or decision in the Warden's book is conclusive evidence of the order or decision. 23—Seal The Court will have such seals as are necessary for the transaction of its business (and may use such seals as it thinks appropriate). 24—Enforcement of orders (1) The provisions of the Enforcement of Judgments Act 1991 apply in respect of an order of the Court as if the order were an order of the District Court or Magistrates Court (as appropriate). 716 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE (2) 25 February 2016 On receipt of an affidavit from a person seeking to enforce an order of the Court setting out full particulars of the order sought to be enforced, the Warden must— (a) in the case of an order for payment of a monetary amount in excess of $100 000, transmit the order to the Registrar of the District Court; (b) in the case of any other order, transmit the order to the Registrar of the Magistrates Court nearest to the place at which the Court made the order, and proceedings may then be taken on the order, or any other action taken, as if it were a judgement or order of the Court to which it has been transmitted. (3) In this Rule, order includes injunction. Schedule 1—Forms Form 1—Plaint note [Insert full name] of [insert address] complains of [insert complaint] of [insert full name] objects to [insert] makes application for [insert reason for application] and says: 1 That... (etc) 2 That... (etc) (Describe the subject matter of complaint/objection/application in paragraphs) The complainant seeks [state relief sought] or such other relief as may be just: [insert paragraph] The amount of any pecuniary claim is $[insert amount] Date: Signature: Form 2—Summons to defendant(s) Plaint No: To [insert names of all defendants] of [insert address] You are summoned to appear before me, or some other warden, at [insert address] on the [insert date] at [insert time] to answer the plaint of [insert names, addresses, and occupations of all the complainants] by which plaint the complainant seeks [insert nature of plaint] You may have a summons to compel the attendance of any witness or for the production of any books or documents, by applying at my office. Bring this summons with you when you come to my office. Given under my hand this [insert day] day of [insert month and year] Warden: Form 3—Summons to witness Plaint No: To [insert name of witness] of [insert address] [insert name and address of complainant] has made a complaint/lodged an objection/filed an application by which he/she seeks: 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 717 [insert nature of complaint/objection/application] I, [insert full name] the undersigned Warden, am satisfied that you are likely to give material evidence or to have in your possession or power certain articles required for the purposes of evidence on behalf of the complainant (or defendant). You are therefore summoned to appear at [insert address] on [insert date] at [insert time] before the Court to give evidence concerning the matter of the complaint/objection/application (or/and) to produce to the Court all books, plans, papers, documents, articles, goods and things likely to be material evidence on the hearing of the complaint/objection/application, and especially [insert] Note— Section 65 of the Mining Act 1971 provides: (1a) Subject to subsection (1b) of this section, if any person— (a) who has been served with a summons to attend before the Court neglects or fails to appear in obedience to the summons; (b) who has been served with a summons to produce any books, papers or documents neglects or fails to comply with the summons; ... he/she shall be guilty of a contempt of the Warden's Court. Date: Warden: Schedule 2—Fees 1 Taking out a plaint seeking forfeiture of a mining tenement or a determination in accordance with the provisions of section 67(1) of the Act $46 2 Taking out a plaint (all other matters) $18 Note— As required by section 10AA(2) of the Subordinate Legislation Act 1978, the Minister has certified that, in the Minister's opinion, it is necessary or appropriate that these rules come into operation as set out in these rules. Made by the Governor with the advice and consent of the Executive Council on 25 February 2016 No 16 of 2016 MMRE16/02CS 718 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 SENDING COPY? NOTICES for inclusion in the South Australian Government Gazette should be emailed to: [email protected] Please include the following information in the covering email: • The date the notice is to be published. • Whether a proof, quote or return email confirmation is required. • Contact details. • To whom the notice is charged if applicable. • A purchase order if required (chargeable notices). • Any other details that may impact on the publication of the notice. Attach: • Notices in Word format. • Maps and diagrams in pdf. • Notices that require sighting an official date and signature before publication in a pdf. If a pdf is not possible then fax the official file(s) to the Government Publishing Fax number listed below. Fax Transmission: (08) 8207 1040 Phone Enquiries: (08) 8207 1045 NOTE: Closing time for lodging new copy is 4 p.m. on Tuesday preceding the regular Thursday Gazette. 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE CITY OF PORT LINCOLN Revoke Authorised Officer NOTICE is hereby given that all previous appointments for Tessa Reynolds are hereby revoked. R. DONALDSON, Chief Executive Officer DISTRICT COUNCIL OF KIMBA Appointment NOTICE is hereby given that in accordance with the power delegated by the District Council of Kimba to the Chief Executive Officer, Daryl Cearns, has duly made the following appointment of Fire Control Officer and confirmed at the Ordinary Council meeting held on 10 February 2016 to Paul Rogers, pursuant to Section 105 B of the Fire and Emergency Services Act 2005. All previous appointments made by the District Council of Kimba to Joel Fitzgerald are hereby revoked. D. A. CEARNS, Chief Executive Officer MOUNT BARKER DISTRICT COUNCIL ROADS (OPENING AND CLOSING) ACT 1991 Road Opening, Hahndorf IN accordance with Section 10 of the Act, notice is hereby given that the Mount Barker District Council proposes to make a Road Process Order to open as road a portion of Allotment 260 in Deposited Plan 82 as shown numbered ‘1’ on Preliminary Plan No. 16/0003. The preliminary plan of the proposal and a statement are available for public inspection at the Mount Barker District Council Offices, 6 Dutton Road, Mount Barker, S.A. 5251 between the hours of 9 a.m. and 5 p.m., Monday to Friday or at the Office of the Surveyor-General, 101 Grenfell Street, Adelaide during normal office hours. Any person may object to the proposal (and any adjoining landowner or other person substantially affected by the proposed road opening may apply for an easement relative to the opening). Such objection (or application for an easement) must be made in writing to the Mount Barker District Council and the Office of the Surveyor-General, G.P.O. Box 1354, Adelaide, S.A. 5001, within 28 days of the date of this notice. If a submission is made, the Mount Barker District Council is required to give notice of a time and place at which a meeting will be held to consider the matter so 719 that the person making the submission (or a representative) may attend to support the submission if desired. Any submission must set out the full name and address of the person making the submission and must be fully supported by reasons (and any application for the grant of an easement must give full particulars of the nature and location of the easement and where made by a person as the owner of adjoining or nearby land, specify the land to which the easement is to be annexed). A. STUART, Chief Executive Officer IN the matter of the estates of the undermentioned deceased persons: Adam, Hilda Marion, late of 1099 Grand Junction Road, Hope Valley, of no occupation, who died on 10 November 2015. Bond, Karen, late of 3 Birch Crescent, Clovelly Park, home duties, who died on 3 October 2015. Cardillo, Angelina, late of 286 Portrush Road, Kensington, of no occupation, who died on 8 September 2015. Cock, Mary Ann, late of 1 Cecilia Road, Christie Downs, home duties, who died on 29 September 2015. Dougherty, Mollie Elaine, late of 7 Raymond Grove, Glenelg, of no occupation, who died on 6 December 2015. Perrie, Laurel Joan, late of 7 Victoria Street, Goodwood, of no occupation, who died on 29 December 2015. Perryman, John Stanley, late of Edmund Terrace, Crystal Brook, retired general hand, who died on 27 October 2015. Slattery, Ronald Henry, late of 29 Austral Terrace, Morphettville, retired assembly worker, who died on 24 November 2015. Tabacchi, Dino Alexander, late of 10 Morton Road, Christie Downs, retired pastry cook, who died on 9 November 2015. Notice is hereby given pursuant to the Trustee Act 1936, the Inheritance (Family Provision) Act 1972 and the Family Relationships Act 1975, that all creditors, beneficiaries, and other persons having claims against the said estates are required to send, in writing, to the office of Public Trustee, G.P.O. Box 1338, Adelaide, S.A. 5001, full particulars and proof of such claims, on or before 25 March 2016, otherwise they will be excluded from the distribution of the said estate; and notice is also hereby given that all persons indebted to the said estates are required to pay the amount of their debts to the Public Trustee or proceedings will be taken for the recovery thereof; and all persons having any property belonging to the said estates are forthwith to deliver same to the Public Trustee. Dated 25 February 2016. D. A. CONTALA, Public Trustee 720 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Bionomics Limited for the year ended 2009 Name and address of owner Corderoy Sharron Zupp James Lindsay 16 Peachey Avenue Kewdale WA 6105 30 Axehead Road Roxby Downs SA 5725 Amount $ Dividend Payment 87.00 43.50 Payment Payment Date 16.10.09 16.10.09 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited for the year ended 2009 Name and Address of Owner Baring Justin Frank Alexander Baskett Mark Baskett Mark Baxter David Baxter David Bazant Jack Bazant Jack Bencke Francoise Bencke Francoise Bird Matthew Bird Matthew Bolus James Andrew Bolus James Andrew Calvert Leonard Maxwell Calvert Leonard Maxwell Clarke Roger Stanley Clarke Roger Stanley Duchen Theo Duchen Theo Finn Daniel Ford Leanne Mary Ford Leanne Mary Grieve William Percival Ingle Noreen Mary Ingle Noreen Mary Koch David Neville Koch David Neville Lawrence Bruce Ladell Martini Ariane Ogden Limited Ogden Limited Palmer Simon Palmer Simon Parkes Aston Parkes Aston Redmond James Slater Herbert Matthew Slater Herbert Matthew Watts Linsay Ellen White Craig Leslie Williams Roslyn The Basement Flat 35 Elm Park Garden London SW10 9PD UK 80 Watling View St Albans Hertfordshire AL1 2PA UK 80 Watling View St Albans Hertfordshire AL1 2PA UK 135/135 Inkerman Street, St Kilda Vic 3182 135/135 Inkerman Street, St Kilda Vic 3182 Old Manor Farmhouse Didmarton Badminton Gloucestershire GL9 IDT UK Old Manor Farmhouse Didmarton Badminton Gloucestershire GL9 IDT UK 54 Heathfield South Twickenham Middlesex TW2 7SS UK 54 Heathfield South Twickenham Middlesex TW2 7SS UK 19 Coppock Close Battersea London SW11 5ST UK 19 Coppock Close Battersea London SW11 5ST UK 7 Somerville Crescent Yateley Hampshire GU46 6XF UK 7 Somerville Crescent Yateley Hampshire GU46 6XF UK Redmyre Thrumster Caithness Scotland KW1 STU UK Redmyre Thrumster Caithness Scotland KW1 STU UK Bell Cottage The Street Mileham King's Lynn Norfolk PE32 2RB UK Bell Cottage The Street Mileham King's Lynn Norfolk PE32 2RB UK 4 Chesterfield Gardens Hampstead London NW3 7DE UK 4 Chesterfield Gardens Hampstead London NW3 7DE UK Flat 20 12 Cambalt Road Putney London SW15 6EW UK 189A New Kings Road London SW6 4SW UK 189A New Kings Road London SW6 4SW UK 32 Gunterstone Road London WI4 9BU UK New Park House Whitegate Cheshire CW8 2AY UK New Park House Whitegate Cheshire CW8 2AY UK 25 Beechwood Gardens Caterham Surrey UK 25 Beechwood Gardens Caterham Surrey UK 3 Renois Court North Bersted West Sussex PO22 9AY UK 27C Hastings Road Ealing London W13 8QH UK 84 Aberdeen Park London N5 2BE UK 84 Aberdeen Park London N5 2BE UK c/o Burley Court Hotel Wheatridge Lane Livermead Torquay UK c/o Burley Court Hotel Wheatridge Lane Livermead Torquay UK 5 Marine Drive Woolwich London UK 5 Marine Drive Woolwich London UK c/o Henry Boustred and Sons 18 Highgate High Street Highgate London N6 5JG UK The Gables West End Brassington UK The Gables West End Brassington UK 3224 Willow Grove, Fumina South Vic 3825 23 Broughton Place Flat 2F1 Edinburgh Loth EH1 3RW UK 38 Camellia Drive, Bongaree Qld 4507 Amount $ Dividend Payment Date 39.96 Payment 6.10.09 56.73 Payment 6.10.09 44.64 Payment 2.4.09 28.06 22.08 381.25 Payment Payment Payment 6.10.09 2.4.09 6.10.09 300.00 Payment 2.4.09 29.59 Payment 6.10.09 23.28 Payment 2.4.09 28.06 22.08 122.00 Payment Payment Payment 6.10.09 2.4.09 6.10.09 96.00 Payment 2.4.09 183.00 Payment 6.10.09 144.00 Payment 2.4.09 34.31 Payment 6.10.09 27.00 Payment 2.4.09 274.50 Payment 6.10.09 216.00 Payment 2.4.09 203.28 Payment 6.10.09 91.50 72.00 300.00 381.25 300.00 305.00 240.00 42.55 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 11.90 152.50 120.00 32.03 Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 25.20 Payment 2.4.09 29.59 23.28 15.12 Payment Payment Payment 6.10.09 2.4.09 2.4.09 91.50 72.00 360.00 30.81 Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 12.96 Payment 2.4.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Wilson Rosalind Ailsa Wilson Rosalind Ailsa Woolnough Barbara Woolnough Barbara Wray Fiona Morton Wray Fiona Morton 25 Mount Close High Wycombe England HP12 3PE UK 25 Mount Close High Wycombe England HP12 3PE UK 3 Dalewood Drive Sheffield S8 0EA UK 3 Dalewood Drive Sheffield S8 0EA UK 58 Redcliffe Square London SW10 9BN UK 58 Redcliffe Square London SW10 9BN UK 721 Amount $ Dividend Payment Date 581.79 Payment 6.10.09 457.80 Payment 2.4.09 80.83 63.60 152.50 120.00 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 Dividend Payment Date Payment 2.4.09 Payment Payment Payment 2.4.09 6.10.09 6.10.09 Payment 2.4.09 Payment 6.10.09 Payment 2.4.09 Payment Payment Payment 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 Payment 6.10.09 Payment Payment Payment 6.10.09 2.4.09 6.10.09 Payment Payment Payment 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment 6.10.09 2.4.09 2.4.09 Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 2.4.09 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited for the year ended 2009 Name and Address of Owner Allan Lara Amount $ 32 Te Ra Road Point Chevalier Auckland New 11.28 Zealand Baldock Daniel 105A East Street Greytown Wairarapa New Zealand 35.04 Baldock Daniel 105A East Street Greytown Wairarapa New Zealand 44.53 Bennett Noelene M 106 Meadowbank Road Meadowbank Auckland New 30.20 Zealand Bennett Noelene M 106 Meadowbank Road Meadowbank Auckland New 23.76 Zealand Blair Christopher John and Rush Phillipa RD1 Waikanae New Zealand 91.50 Joy and Blair David Alexander Blair Christopher John and Rush Phillipa RD1 Waikanae New Zealand 72.00 Joy and Blair David Alexander Brosnan Cheryl Anne 51 Willowbank Avenue Napier New Zealand 38.13 Brosnan Cheryl Anne 51 Willowbank Avenue Napier New Zealand 30.00 Brown Timothy 79 Annandale Road Taupaki Auckland Waitakere New 14.34 Zealand Brown Timothy 79 Annandale Road Taupaki Auckland Waitakere New 11.28 Zealand Bulled Richard Wayne 126 Vigor Brown Street Napier New Zealand 38.13 Bulled Richard Wayne 126 Vigor Brown Street Napier New Zealand 30.00 Burmester Norman Ross 211 Honikiwi Road RD 3 Otorohanga New Zealand 26.69 Burmester Norman Ross 211 Honikiwi Road RD 3 Otorohanga New Zealand 21.00 Carter Ross John 571 River Road Hamilton New Zealand 16.62 Carter Ross John 571 River Road Hamilton New Zealand 13.08 Chakraborty Tanya Level 2 16 Normanby Road Mt Eden Auckland New 11.28 Zealand Chakraborty Tanya Level 2 16 Normanby Road Mt Eden Auckland New 14.34 Zealand Cohn Kathleen Banbury Hills RD1 Wakefield Nelson New Zealand 62.07 Cohn Kathleen Banbury Hills RD1 Wakefield Nelson New Zealand 48.84 Cole Steven James c/o ‘The Willows’ Waiau North Canterbury New 41.94 Zealand Coleman Anthony David Private Bag Waipapa Kerikeri New Zealand 15.25 Coleman Anthony David Private Bag Waipapa Kerikeri New Zealand 12.00 Connor Jacob O 51 Majorhornbrook Road Mt Pleasent Christchurch 14.34 Canterbury New Zealand Connor Jacob O 51 Majorhornbrook Road Mt Pleasent Christchurch 11.28 Canterbury New Zealand Coombes Patrick Michael 72 Darwin Road Gisborne New Zealand 104.92 Coombes Patrick Michael 72 Darwin Road Gisborne New Zealand 82.56 Cotton Anthony James 1-18 Puriri Street Takapuna Auckland New Zealand 30.20 Cotton Anthony James 1-18 Puriri Street Takapuna Auckland New Zealand 23.76 Daniell Margaret Jill 4 Narid Place Masterton New Zealand 34.31 Daniell Margaret Jill 4 Narid Place Masterton New Zealand 27.00 Evans Lloyd and Allan Robert Edward 2 Cullinane Avenue Feilding 848 New Zealand 183.00 Evans Lloyd and Allan Robert Edward 2 Cullinane Avenue Feilding 848 New Zealand 144.00 Falconer Stephanie Maria 4/625 Grey Street Hamilton New Zealand 16.62 Falconer Stephanie Maria 4/625 Grey Street Hamilton New Zealand 13.08 Fenton Kristy 7 Cambrai Avenue Sandringham Auckland New 13.57 Zealand Fenton Kristy 7 Cambrai Avenue Sandringham Auckland New 10.68 Zealand Forde Brendon James PO Box 792 Invercargill New Zealand 28.52 Forde Brendon James PO Box 792 Invercargill New Zealand 22.44 Gurney Andrew 4 Frizell Street Beachaven Auckland North Shore New 11.28 Zealand Harris Christine 3 Ruakaka Avenue Te Aroha New Zealand 35.23 Harris Christine 3 Ruakaka Avenue Te Aroha New Zealand 27.72 Hawkins Regan 40 Long Drive St Heliers Auckland New Zealand 11.28 Healy Clare Lore 275 Don Buck Road Massey Auckland New Zealand 10.68 722 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 35.04 Payment 2.4.09 26.69 21.00 21.00 204.96 161.28 21.50 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 16.92 Payment 2.4.09 55.21 43.44 10.68 Payment Payment Payment 6.10.09 2.4.09 2.4.09 13.57 Payment 6.10.09 175.38 Payment 6.10.09 138.00 Payment 2.4.09 16.62 13.08 11.28 Payment Payment Payment 6.10.09 2.4.09 2.4.09 14.34 Payment 6.10.09 13.57 10.68 14.34 48.04 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 37.80 Payment 2.4.09 39 Endcliffe Road Gisborne New Zealand 14.34 ‘Evandale’ No 8RD Ashburton New Zealand 128.71 ‘Evandale’ No 8RD Ashburton New Zealand 101.28 57 Marvon Downs Avenue Pakuranga Auckland New 11.28 Zealand 57 Marvon Downs Avenue Pakuranga Auckland New 14.34 Zealand 53 Homewood Avenue Karori Wellington New 29.40 Zealand 1 Main Street South Greytown New Zealand 35.04 83 Summer Street Ponsonby Auckland North Island 11.28 New Zealand 83 Summer Street Ponsonby Auckland North Island 14.34 New Zealand 5 Vadam Road Massey Auckland New Zealand 23.76 5 Vadam Road Massey Auckland New Zealand 11.28 5 Vadam Road Massey Auckland New Zealand 30.20 5 Vadam Road Massey Auckland New Zealand 14.34 439 West Bank Road RD 3 Whakatane New Zealand 55.21 439 West Bank Road RD 3 Whakatane New Zealand 43.44 1/93 Sydney Street Invercargill New Zealand 14.49 1/93 Sydney Street Invercargill New Zealand 11.40 Wellington New Zealand 237.24 Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 2.4.09 Payment 6.10.09 Payment 2.4.09 Payment Payment 2.4.09 2.4.09 Payment 6.10.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 Suite 260 2A Byron Avenue Takapuna Auckland New 152.50 Zealand 135A Church Street Onerahi New Zealand 34.31 135A Church Street Onerahi New Zealand 27.00 123 Hays Place Thailandmes New Zealand 74.88 123 Hays Place Thailandmes New Zealand 58.92 72 McLachlan Road Kaukapakapa RD4 Warkworth 11.28 Auckland New Zealand 72 McLachlan Road Kaukapakapa RD4 Warkworth 14.34 Auckland New Zealand c/o Argyle Welsh Finnigan PO Box 454 Ashburton 48.00 New Zealand ‘Pariroa’ RD 10 Masterton New Zealand 48.04 ‘Pariroa’ RD 10 Masterton New Zealand 37.80 PO Box 868 Pukekohe New Zealand 56.12 PO Box 868 Pukekohe New Zealand 44.16 17/76 Orchard Avenue Breakfast Point NSW 2137 11.28 17/76 Orchard Avenue Breakfast Point NSW 2137 14.34 PO Box 27220 Wellington New Zealand 22.42 PO Box 27220 Wellington New Zealand 17.64 Payment 6.10.09 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 Payment 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 Name and Address of Owner Holcombe Paul Timothy How Michael Sylvester How Michael Sylvester Howman Robin Douglas Hudson Ross Eion Hudson Ross Eion Hufgard Peter Sigmar Hufgard Peter Sigmar Jamison William Alfred Jamison William Alfred Jenkins Anna Pierra Jenkins Anna Pierra Kaye Peter John Kaye Peter John Kennair Jessica Jan Kennair Jessica Jan Kerekere Jason Kerekere Jason Kirk Nick Kirk Nick Larsen Janey Lewis Evan Arthur and Lewis Gloria Ruth Lewis Evan Arthur and Lewis Gloria Ruth Matamua Vernon McKay Robert Malcolm McKay Robert Malcolm Mocke Craig Mocke Craig Montgomerie-Davidson Joanna Mary Morland Bevan Jamie Patii Christina Patii Christina Perrett Michael David Perrett Michael David Perrett Michael David Perrett Michael David Pool Garry Raymond Pool Garry Raymond Porter Denise Ruth Porter Denise Ruth Rathgen Sonja Anna Helen and Moyes Warren Ross and Nixon Margaret Elizabeth Roux Hendrix Warnich Rutherford-Dunn John Rutherford-Dunn John Shiriwastow Vijendra Shiriwastow Vijendra Smith Warren Dean Smith Warren Dean Steel Raymond Leslie Stiven Christopher J Stiven Christopher J Storey John A Storey John A Vanrooy Cindy Vanrooy Cindy Wall Linda Anne Wall Linda Anne 25 February 2016 16 Bledisloe Street Cockle Bay Auckland New Zealand PO Box 11 Eltham New Zealand PO Box 11 Eltham New Zealand 1/395 Withells Road Christchurch 4 New Zealand c/o 2 Hopkins Street Timaru New Zealand c/o 2 Hopkins Street Timaru New Zealand 70 Gladstone Road Dalmore Dunedin DN9001 New Zealand 70 Gladstone Road Dalmore Dunedin DN9001 New Zealand 46 Bledisloe Street Kurow New Zealand 46 Bledisloe Street Kurow New Zealand 180 Condell Avenue Papanui Christchurch New Zealand 180 Condell Avenue Papanui Christchurch New Zealand Unit 2 113 Coromandel Street Newtown Wellington New Zealand Unit 2 113 Coromandel Street Newtown Wellington New Zealand 21 Onslow Road Mt Eden Auckland New Zealand 21 Onslow Road Mt Eden Auckland New Zealand 131 Ararimu Valley Road Auckland Waimuaku New Zealand 131 Ararimu Valley Road Auckland Waimuaku New Zealand 1008 Garry Street Hastings New Zealand 1008 Garry Street Hastings New Zealand 14 Findlay Street Ellerslie Auckland New Zealand ‘Callura’ Culverden Road New Zealand ‘Callura’ Culverden Road New Zealand 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 11.28 14.34 16.62 13.08 13.57 10.68 11.28 Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 11.28 Payment 2.4.09 14.34 Payment 6.10.09 Amount $ Dividend Payment Date PO Box 1013 Midland WA 6056 PO Box 1013 Midland WA 6056 38 Marleston Avenue Ashford SA 5035 149.45 117.60 71.98 Payment Payment Payment 6.10.09 2.4.09 6.10.09 38 Marleston Avenue Ashford SA 5035 56.64 Payment 2.4.09 2450 Peach Tree Drive Apt 14 Fairfield Ca 94533 USA 204 W Gilmer Ennis Tx 75119 USA 204 W Gilmer Ennis Tx 75119 USA 170 Rochester Street Unit C Costa Mesa Ca 92627 USA PO Box 10526 Kalgoorlie WA 6430 12.05 Payment 6.10.09 40.11 31.56 12.05 Payment Payment Payment 6.10.09 2.4.09 6.10.09 15.25 Payment 6.10.09 PO Box 10526 Kalgoorlie WA 6430 12.00 Payment 2.4.09 PO Box 923 Rowland Flat SA 5352 PO Box 923 Rowland Flat SA 5352 PO Box 24 Ringwood East Vic 3135 PO Box 24 Ringwood East Vic 3135 PO Box 1084 Hawthorn Vic 3122 27.15 21.36 15.25 12.00 1 200.00 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 PO Box 7081 Boroko Papua New Guinea 27 High Field Place Christchurch New Zealand Unit 3 22 Stott Street PO Hill South Vic 3128 3160 Birchton Street Alpharetta Ga 30022 USA 197 Freeway Drive Napa Ca 94558 USA 197 Freeway Drive Napa Ca 94558 USA 123 Burrows Street Mildura Vic 3500 434 11th Street Paso Robles Ca 93446 USA 434 11th Street Paso Robles Ca 93446 USA Alberton West Vic 3971 8 Bright Street Brighton East Vic 3187 8 Bright Street Brighton East Vic 3187 167 Harrison Avenue Napa Ca 94558 USA 167 Harrison Avenue Napa Ca 94558 USA 2146 Soscol Avenue Napa Ca 94558 USA c/o Sarifa Bte Makong Blk 355 #04-383 Chua Chu Kang Central Singapore c/o Sarifa Bte Makong Blk 355 #04-383 Chua Chu Kang Central Singapore 44 Esmond Street Deer Park Vic 3023 44 Esmond Street Deer Park Vic 3023 Unit 2/9 McCubbin Street Burwood East Vic 3151 Unit 2/9 McCubbin Street Burwood East Vic 3151 Flat 2 9 McCubbin Street Burwood Vic 3125 Flat 2 9 McCubbin Street Burwood Vic 3125 3/3 Dalley Street Queenscliff NSW 2096 216.00 46.36 96.00 10.68 28.06 22.08 23.79 14.49 11.40 61.15 106.75 84.00 28.06 22.08 22.08 34.31 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 27.00 Payment 2.4.09 35.38 27.84 16.78 13.20 15.25 12.00 237.90 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 3/3 Dalley Street Queenscliff NSW 2096 187.20 Payment 2.4.09 Name and Address of Owner Waters Loretta Waters Loretta Weck Denise Anne Weck Denise Anne White Sarah Grace White Sarah Grace Widerstrom Barry 1 Westney Road Mangere Auckland New Zealand 1 Westney Road Mangere Auckland New Zealand 147 Tanners Point Road RD 1 Katikati New Zealand 147 Tanners Point Road RD 1 Katikati New Zealand 22 Milton Road Mt Eden Auckland New Zealand 22 Milton Road Mt Eden Auckland New Zealand c/o Foster’s Matua Office PO Box 100 Kumeu Auckland New Zealand 1/8 Galvan Avenue Farm Cove Auckland New Zealand 1/8 Galvan Avenue Farm Cove Auckland New Zealand Young Stacey Young Stacey 723 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited for the year ended 2009 Name and Address of Owner A E Omeara and Assoc Pty Ltd A E Omeara and Assoc Pty Ltd Abolins Valters Eriks and Blackman Catherine Ruth (Ace Family Investment) Abolins Valters Eriks and Blackman Catherine Ruth (Ace Family Investment) Acevedo Felix Acharya Pamela Acharya Pamela Acosta Thomas Adams Darryl Raymond and Beswick Deborah Louise Adams Darryl Raymond and Beswick Deborah Louise Adams James Edward Adams James Edward Adamson Nicholas James Adamson Nicholas James Agnes Nominees Pty Ltd (Stone Super Fund) Ahmon Adolf Karl Heinz Ahn Youngmok Ai Li Nancy Aiello Joseph E Akioka Gina M Akioka Gina M Akkas Ersin Alaman Carlos Alaman Carlos Albutt Leslie Martin Alcock Charles Alcock Charles Alfaro-Espinoza Rafael Alfaro-Espinoza Rafael Alfaro-Herrera Jose Luis Ali Makong Ali Makong Allen Dale Robert Allen Dale Robert Allen Diana Allen Diana Allen Diana Camille Allen Diana Camille Allen Peter and Allen Mark (Pallen Super Fund) Allen Peter and Allen Mark (Pallen Super Fund) Alling Dylan Alling Dylan Kanaalstraat 46 Netherlands Kanaalstraat 46 Netherlands 3 Amsterdam 1054XJ The 26.99 Payment 6.10.09 3 Amsterdam 1054XJ The 21.24 Payment 2.4.09 724 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 33.55 26.40 15.00 52.77 41.52 107.40 305.00 240.00 17.76 28.06 15.00 26.54 20.88 152.50 120.00 120.00 76.25 26.54 20.88 167.75 132.00 32.03 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 25.20 Payment 2.4.09 117 Pinheiro Circle Novato Ca 94945 USA 246 Warringah Road Beacon Hill NSW 2100 246 Warringah Road Beacon Hill NSW 2100 Unit 14 29-31 Marlene Crescent Greenacre NSW 2190 6 Rose Street Bronte NSW 2024 26.54 49.41 38.88 15.25 574.47 Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6 Rose Street Bronte NSW 2024 452.04 Payment 2.4.09 361 Boston Street Moree NSW 2400 361 Boston Street Moree NSW 2400 2661 Totten Street Castro Valley Ca 94546 USA 6 Mt Malvern Road Chandlers Hill SA 5159 6 Mt Malvern Road Chandlers Hill SA 5159 ‘Tylden Ridge’ Tantaraboo Vic 3764 ‘Tylden Ridge’ Tantaraboo Vic 3764 1727 Rose Avenue Santa Rosa Ca 95407 USA 1727 Rose Avenue Santa Rosa Ca 95407 USA 142 Tyson Court Napa Ca 94558 USA 875 McConnell Avenue Santa Rosa Ca 95404 USA 875 McConnell Avenue Santa Rosa Ca 95404 USA PO Box 3163 Paso Robles Ca 93447 USA 23 Prospect Road Bulleen Vic 3105 23 Prospect Road Bulleen Vic 3105 2300 Lincoln Village Cir 272 Larkspur Ca 94939 USA 2300 Lincoln Village Cir 272 Larkspur Ca 94939 USA 150 Lemon Tree Circle Vacaville Ca 95687 USA 150 Lemon Tree Circle Vacaville Ca 95687 USA 11 R Georgette Agutte Narbonne 11100 France 11 R Georgette Agutte Narbonne 11100 France 7 Ashworths Road Mirboo North Vic 3871 1000 Fox Hound Road Vacaville Ca 95687 USA 1000 Fox Hound Road Vacaville Ca 95687 USA 128 Garden Circle Cloverdale Ca 95425 USA 128 Garden Circle Cloverdale Ca 95425 USA 20 Cape Range Crescent Aubin Grove WA 6164 442 Greenhill Road Linden Park SA 5065 1023 Mission Ridge Road Manteca Ca 95337 USA 1023 Mission Ridge Road Manteca Ca 95337 USA 2/78-80 Pitt Street Mortdale NSW 2223 2/78-80 Pitt Street Mortdale NSW 2223 ‘Dixie’ Curlewis NSW 2381 ‘Dixie’ Curlewis NSW 2381 123 Albert Street Footscray Vic 3011 123 Albert Street Footscray Vic 3011 26 First Street Apt B Napa Ca 94559 USA Unit 10 1 Rowe Street Eastwood NSW 2122 c/o Autore and Associates PO Box 919 Wollongong East NSW 2520 99 Matthews Road Lovely Banks Vic 3221 99 Matthews Road Lovely Banks Vic 3221 AFB Business Services Suite 12 Level 5 131 Clarence Street Sydney NSW 2000 AFB Business Services Suite 12 Level 5 131 Clarence Street Sydney NSW 2000 26.69 21.00 12.05 76.25 60.00 18.30 14.40 13.57 10.68 12.66 13.57 10.68 12.05 49.72 39.12 14.49 11.40 13.57 10.68 27.15 21.36 137.25 26.54 20.88 28.06 22.08 16.20 15.00 14.49 11.40 73.35 57.72 36.14 28.44 18.30 14.40 12.05 39.00 12.60 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 29.13 22.92 686.25 Payment Payment Payment 6.10.09 2.4.09 6.10.09 540.00 Payment 2.4.09 Name and Address of Owner Altenburg Francseca Altenburg Francseca Altus Allan Alvarado Fernando A Alvarado Fernando A Anderle Marc Michael Anderson Alexander Walker Anderson Alexander Walker Anderson Brett Robert Anderson Jordan E Anderson Kenneth John Anderson Kyle A Anderson Kyle A Anderson Natalie Alison Anderson Natalie Alison Andrews Marie Therese Andrews Steven Robert Andrus Kellie Andrus Kellie Ang Ah Lay Ang Ah Lay Angari Asad and Musco Frank and Habib Uwais Angari Asad and Musco Frank and Habib Uwais Antenore Donald E Anthony Alicia June Anthony Alicia June Any Wear Clothings Pty Ltd Aphid Cottage Industries Pty Ltd (Robinson Family Super Fund) Aphid Cottage Industries Pty Ltd (Robinson Family Super Fund) Apps Pamela June Apps Pamela June Arantes Jandira V Aratna Pty Ltd Aratna Pty Ltd Archibald John Michael Archibald John Michael Arechiga Martin Arechiga Martin Arellano-Calderon Celso Arents Karen Arents Karen Arevalo-Ibarra Juan G Argo Celeste Argo Celeste Ariyoshi Eric Ariyoshi Eric Ariza Larry W Ariza Larry W Armente Alain Armente Alain Arnold Stephen Douglas Arpan Daniel Arpan Daniel Arroyo Gilberto Arroyo Gilberto Babbe Chelsea Baccanello Paul Charles Bachle Terry Jay Bachle Terry Jay Back Simon Anthony Back Simon Anthony Bailey Clarence Bailey Clarence Baker Ernest John Baker Ernest John Baker Holly Baker Samuel Trevor Balatti Anthony Autore and Balatti Sandro Ball Jason Paul Ball Jason Paul Bametal Pty Limited (JBE Stephenson RBF) Bametal Pty Limited (JBE Stephenson RBF) 25 February 2016 PO Box 274 Braidwood NSW 2622 PO Box 274 Braidwood NSW 2622 44 Grieve Avenue Naracoorte SA 5271 PO Box 749 Redwood Valley Ca 95470 USA PO Box 749 Redwood Valley Ca 95470 USA 6 Armstrong Street Beaumaris Vic 3193 33 Hodgkinson Street Clifton Hill Vic 3068 33 Hodgkinson Street Clifton Hill Vic 3068 Unit 1 19 Etherington Drive Mildura Vic 3500 217 Lincoln Street Healdsburg Ca 95448 USA 63 Jenner Street Nundah Qld 4012 PO Box 593 Sonoma Ca 95476 USA PO Box 593 Sonoma Ca 95476 USA PO Box 271 Newman WA 6753 PO Box 271 Newman WA 6753 93 Springwood Street Ettalong NSW 2257 8 Ovens Avenue Red Cliffs Vic 3496 2354 Heidi Place 2 Santa Rosa Ca 95403 USA 2354 Heidi Place 2 Santa Rosa Ca 95403 USA 28 Jalan Sejarah Singapore 28 Jalan Sejarah Singapore 62 Bournian Avenue Strathmore Vic 3041 62 Bournian Avenue Strathmore Vic 3041 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Bametal Pty Ltd (Superannuation Fund) Baptie Gregory Barajas Edgar P A Bardwell James Bardwell James Barhy Nurcan Barhy Nurcan Barker William Richard Barker William Richard Barnes Reni Jack Barrell Robert Stanley Barter Donald Arthur Bartholomeusz Angel Rose Basile Carmela Basile Carmela Basile Michele Basile Michele Bates Pat G Bates Pat G Batz Cozette Cheri Batz Cozette Cheri Beachley Elise Claire Beachley Elise Claire Beattie Philomena Margaret Beattie Philomena Margaret Beaver Glen Robert Beaver Glen Robert Beck John Robert Beck John Robert Beeton Troy Lyndon Behringer Cecil Bei Stephen V Bei Stephen V Bell Donald Francis Bell Donald Francis Bell Jillian Maree Bell Jillian Maree Beltran Guillermo N Beltran Guillermo N Benis Nicole Bennink Matthew Lee Bennink Matthew Lee Bentley Adrian Bentley Adrian Betremieux Christine Noelle Betremieux Christine Noelle Bevan Sarah Bianco Belinda Binkley Max Bissett Andrew McDougall Bissett Andrew McDougall Bitzenis Harry Black Douglas Black James Hamish Black James Hamish Blackall Kim Blackall Kim Blackmore Timothy Blago Susan M Blago Susan M Blanchard Christopher M Bland Mark A Boatright Tamara Jean Boatright Tamara Jean Boatright Tammy Boatright Tammy Borg John Borg John Bostrom Robert H Suite 12 Level 5 131 Clarence Street Sydney NSW 2000 28 Crimea Street Caulfield North Vic 3161 26 Tarman Drive Cloverdale Ca 95425 USA 73A Dunlop Street Epping NSW 2121 73A Dunlop Street Epping NSW 2121 PO Box 6 Westfield Miranda NSW 2228 PO Box 6 Westfield Miranda NSW 2228 52 Duchess Avenue #01-02 Dominion Duchess Crest Singapore 269197 Singapore 52 Duchess Avenue #01-02 Dominion Duchess Crest Singapore 269197 Singapore 6 Kajewski Street Kingsthorpe Qld 4400 PO Box 531 Scone NSW 2337 c/o Gai Barter 46 Seaspray Street Narrawallee NSW 2539 39 George Street Thebarton SA 5031 487 Elizabeth Street Melbourne Vic 3000 487 Elizabeth Street Melbourne Vic 3000 487 Elizabeth Street Melbourne Vic 3000 487 Elizabeth Street Melbourne Vic 3000 PO Box 4225 Paso Robles Ca 93447 USA PO Box 4225 Paso Robles Ca 93447 USA 5531 Prancing Deer Paso Robles Ca 93446 USA 5531 Prancing Deer Paso Robles Ca 93446 USA 21 Bacon Street Gillen NT 0870 21 Bacon Street Gillen NT 0870 18 Stewart Street Berrigan NSW 2712 18 Stewart Street Berrigan NSW 2712 20 Merlin Court Rochedale South Qld 4123 20 Merlin Court Rochedale South Qld 4123 Somerset Road Gracemere Qld 4702 Somerset Road Gracemere Qld 4702 83 Floraville Road Floraville NSW 2280 c/o H A Miedzinski PO Box 375 Miranda NSW 1490 6100 Calle De Amor San Jose Ca 95124 USA 6100 Calle De Amor San Jose Ca 95124 USA Level 23 Westpac Plaza 60 Margaret Street Sydney NSW 2000 Level 23 Westpac Plaza 60 Margaret Street Sydney NSW 2000 PO Box 1643 Moree NSW 2400 PO Box 1643 Moree NSW 2400 2101 S State Street 52 Ukiah Ca 95482 USA 2101 S State Street 52 Ukiah Ca 95482 USA PO Box 171 Nicholson Vic 3882 74 Lakeview Crescent Highbury SA 5089 74 Lakeview Crescent Highbury SA 5089 c/o Nellie Maginnity nee Bentley PO Box 3519 Lami Suva Islands Fiji c/o Nellie Maginnity nee Bentley PO Box 3519 Lami Suva Islands Fiji PO Box 5166 Burnley Vic 3121 PO Box 5166 Burnley Vic 3121 8 Matta Street Wallaroo SA 5556 12 Kent Manor Hamilton Vic 3300 PO Box 117 Bangalow NSW 2479 c/o Rabaul International School PO Box 571 Rabaul Papua New Guinea c/o Rabaul International School PO Box 571 Rabaul Papua New Guinea 19 Tecoma Street Red Cliffs Vic 3496 PO Box 100 Colac Vic 3250 PO Box 182 Roseville NSW 2069 PO Box 182 Roseville NSW 2069 9 Twelfth Street Gawler SA 5118 9 Twelfth Street Gawler SA 5118 52 Hunter Street Malvern Vic 3144 1829 Dogwood Road #403 Charleston Sc 29414 USA 1829 Dogwood Road #403 Charleston Sc 29414 USA 3593 Meadowbrook Drive Napa Ca 94558 USA PO Box 766 Nuriootpa SA 5355 PO Box 2347 Sebastopol Ca 95473 USA PO Box 2347 Sebastopol Ca 95473 USA 6104 Shadycliff Drive Dallas Tx 75240 USA 6104 Shadycliff Drive Dallas Tx 75240 USA 14/455 Gower Street Preston Vic 3072 14/455 Gower Street Preston Vic 3072 1933 San Luis Drive San Luis Obispo Ca 93401 USA 725 Amount $ Dividend Payment Date 480.00 Payment 2.4.09 27.15 12.66 18.72 23.79 164.24 129.24 30.50 Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 24.00 Payment 2.4.09 51.84 140.76 57.80 Payment Payment Payment 2.4.09 2.4.09 6.10.09 17.76 36.60 28.80 36.60 28.80 28.06 22.08 13.57 10.68 108.89 85.68 228.75 180.00 14.49 11.40 58.26 45.84 12.00 337.20 14.49 11.40 40.72 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 32.04 Payment 2.4.09 18.30 14.40 28.06 22.08 15.25 27.15 21.36 15.25 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 12.00 Payment 2.4.09 76.25 60.00 17.28 22.57 80.16 26.69 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 21.00 Payment 2.4.09 49.72 150.37 30.04 23.64 22.57 17.76 259.25 13.57 10.68 14.49 73.51 14.49 11.40 13.57 10.68 27.15 21.36 38.13 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 726 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 1933 San Luis Drive San Luis Obispo Ca 93401 USA 103A Orchardleigh Street Guildford NSW 2161 103A Orchardleigh Street Guildford NSW 2161 Casterstraat 13 Hasselt 3500 Bel Casterstraat 13 Hasselt 3500 Bel 16 Jill Street Marayong NSW 2148 30.00 58.26 45.84 49.72 39.12 16.01 Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 16 Jill Street Marayong NSW 2148 12.60 Payment 2.4.09 c/o Brian Hirschfeld PO Box 612 Albion Qld 4010 1 130.79 c/o Brian Hirschfeld PO Box 612 Albion Qld 4010 889.80 589 Canterbury Road Vermont Vic 3133 27.15 589 Canterbury Road Vermont Vic 3133 21.36 29 Clark Terrace Angaston SA 5353 21.36 11 Park Royal Crescent Browns Plains Qld 4118 22.88 11 Park Royal Crescent Browns Plains Qld 4118 18.00 7150 Benton Road Paso Robles Ca 93446 USA 40.11 7150 Benton Road Paso Robles Ca 93446 USA 31.56 PO Box 3363 Yountville Ca 94599 USA 705.47 PO Box 3363 Yountville Ca 94599 USA 555.12 PO Box 3363 Yountville Ca 94599 USA 13.57 PO Box 3363 Yountville Ca 94599 USA 10.68 PO Box 1269 Carnarvon WA 6701 34.31 PO Box 1269 Carnarvon WA 6701 27.00 11 Jenkins Terrace Naracoorte SA 5271 73.51 11/22 Kelly Avenue Hampton East Vic 3188 540.00 PO Box 550 SA 52956 Sacramento Street Clarksburg 40.11 Ca 95612 USA PO Box 550 SA 52956 Sacramento Street Clarksburg 31.56 Ca 95612 USA 11 Monash Terrace Murray Bridge SA 5253 134.51 11 Monash Terrace Murray Bridge SA 5253 105.84 11 Monash Terrace Murray Bridge SA 5253 444.08 11 Monash Terrace Murray Bridge SA 5253 349.44 6/76 Prince Street Myrtleford Vic 3737 112.09 6/76 Prince Street Myrtleford Vic 3737 88.20 c/o 28 Marsh Avenue Gawler South SA 5117 27.15 c/o 28 Marsh Avenue Gawler South SA 5117 21.36 201 8th Terrell Tx 75160 USA 13.57 201 8th Terrell Tx 75160 USA 10.68 3 Deakin Court Warragul Vic 3820 152.50 3 Deakin Court Warragul Vic 3820 120.00 Post Office Padthaway SA 5271 36.48 29 Nicholson Street Carlton Vic 3053 152.50 7 Allen Grove Unley SA 5061 60.00 26 Comerford Street Cowra NSW 2794 18.30 26 Comerford Street Cowra NSW 2794 14.40 c/o School of Education Flinders University GPO Box 173.85 2100 Adelaide SA 5001 c/o School of Education Flinders University GPO Box 136.80 2100 Adelaide SA 5001 136 Neilsen Court Angwin Ca 94508 USA 12.05 RMB 7300 Camperdown Vic 3260 202.98 RMB 7300 Camperdown Vic 3260 159.72 1801/200 Spencer Street Melbourne Vic 3000 81.74 46 Ross Road Hectorville SA 5073 141.83 664 Hadlow Drive Lake George NSW 2581 141.83 PO Box 456 Nuriootpa SA 5355 80.76 PO Box 853 Wynnum Qld 4178 35.69 7 Gooden Court Nuriootpa SA 5355 78.84 7 Gooden Court Nuriootpa SA 5355 62.04 418 Etiwanda Avenue Mildura Vic 3500 46.36 4 High Street Bellerive Tas 7018 152.50 1865 A Madrona Avenue St Helena Ca 94574 USA 316.59 1865 A Madrona Avenue St Helena Ca 94574 USA 249.12 PO Box 124 Glen Ellen Ca 95442 USA 13.57 PO Box 124 Glen Ellen Ca 95442 USA 10.68 136 Theresa Drive Cloverdale Ca 95425 USA 84.18 136 Theresa Drive Cloverdale Ca 95425 USA 66.24 PO BOX SA 52905 DUBAI ARE 79.15 PO BOX SA 52905 DUBAI ARE 62.28 PO Box 223 Mittagong NSW 2575 24.40 PO Box 223 Mittagong NSW 2575 19.20 3 Fordham Avenue Camberwell Vic 3124 36.60 2/370 Sydney Road Balgowlah NSW 2093 23.79 2/370 Sydney Road Balgowlah NSW 2093 18.72 16 Plummer St Weetangera ACT 2614 697.08 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner Bostrom Robert H Bourne Yvonne Joyce Bourne Yvonne Joyce Bovy Sarah Patricia Bovy Sarah Patricia Bowes Anthony Graham and Valek Josef John Bowes Anthony Graham and Valek Josef John Bracker William L M Bracker William L M Braddy Alana Catherine Braddy Alana Catherine Bradshaw Mark Shaun Breen Margaret Mary Breen Margaret Mary Brewer Douglas G Brewer Douglas G Brittan Robert Brittan Robert Brittan Robert Brittan Robert Broad Peter James Broad Peter James Broadbent Brian James Broatch Neville James Broderick Paul T Broderick Paul T Brooker Alan Palmer Brooker Alan Palmer Brooker Elizabeth Ellinor Brooker Elizabeth Ellinor Broughton Merle Broughton Merle Brown David William Brown David William Brown Donnella Brown Donnella Brown Douglas Arthur Brown Douglas Arthur Brown Gordon Jeffrey Brown Ken Brown Renee Brown Richard Brown Richard Brown Russell Brown Russell Brownworth Gregory C Bruce Barry and Bruce Keri Bruce Barry and Bruce Keri Bruch Richard Bruno Romeo and Bruno Sandra Bryant Anita May Bubb Justin Budd Robert Burgess Mark Andrew Burgess Mark Andrew Burke Kevin Anthony Burleigh Michael Burns Albert A Jr Burns Albert A Jr Burns Michael B Burns Michael B Burns Victoria C Burns Victoria C Butler Shelley Butler Shelley Butterfield Tanya E Butterfield Tanya E Butterworth Scott Marc Byrne Paul Byrne Paul C E Industries Pty Limited (Provident Fund) 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 16 Plummer St Weetangera ACT 2614 548.52 Payment 2.4.09 4600 Highway 128 Geyserville Ca 95441 USA 4600 Highway 128 Geyserville Ca 95441 USA PO Box R1104 Royal Exchange NSW 1225 561 Mund Road St Helena Ca 94574 USA 561 Mund Road St Helena Ca 94574 USA PO Box 1287 Boyes Hot Springs Ca 95416 USA PO Box 1287 Boyes Hot Springs Ca 95416 USA 900 Southampton Road 101 Benicia Ca 94510 USA 2364 Alice Street Napa Ca 94558 USA 2364 Alice Street Napa Ca 94558 USA 7 Rue Vendome 69006 Lyon France 8 Avalon Grove Ringwood Vic 3134 8 Avalon Grove Ringwood Vic 3134 8 Avalon Grove Ringwood Vic 3134 Unit E/37 Acland Street Kilda Vic 3182 13.57 10.68 13.88 28.06 22.08 40.11 31.56 12.66 13.57 10.68 27.60 16.01 12.60 25.08 190.63 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 Unit E/37 Acland Street Kilda Vic 3182 150.00 Payment 2.4.09 3563 Jomar Drive Napa Ca 94558 USA 13.57 3563 Jomar Drive Napa Ca 94558 USA 10.68 36 Morrison Avenue Engadine NSW 2233 80.76 36 Morrison Avenue Engadine NSW 2233 102.63 11 Cannan Street South Townsville Qld 4810 137.10 1 Pembury Grove Felixstow SA 5070 27.15 1 Pembury Grove Felixstow SA 5070 21.36 4 Huxtable Avenue Altona North Melbourne Vic 3025 18.72 4 Huxtable Avenue Altona North Melbourne Vic 3025 40.68 904 Tremont Street Duxbury Ma 02332 USA 19.44 2520 Stephanie Court W Santa Rosa Ca 94507 USA 14.49 2520 Stephanie Court W Santa Rosa Ca 94507 USA 11.40 1148 Promenade Street Hercules Ca 94547 USA 28.06 1148 Promenade Street Hercules Ca 94547 USA 22.08 42 Harold Street Ascot Vale Vic 3032 327.24 PO Box 430 Talmage Ca 95481 USA 24.71 PO Box 430 Talmage Ca 95481 USA 19.44 1 Desmond Street Highton Vic 3216 45.75 1 Desmond Street Highton Vic 3216 36.00 270 Brown Street 10 Napa Ca 94559 USA 13.57 270 Brown Street 10 Napa Ca 94559 USA 10.68 8 Market Lane Horsham Vic 3400 818.93 8 Market Lane Horsham Vic 3400 644.40 PO Box 3197 Napa Ca 94558 USA 31.56 4011 Piner Road Santa Rosa Ca 95401 USA 1 053.78 4011 Piner Road Santa Rosa Ca 95401 USA 829.20 13 Falkenberg Road Nuriootpa SA 5355 18.72 13 Falkenberg Road Nuriootpa SA 5355 23.79 Milcherweg 17 Oberdorf Ch 4436 CHE 23.18 Milcherweg 17 Oberdorf Ch 4436 CHE 18.24 902/3 Lindsay Street Neutral Bay NSW 2089 15.25 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 120 Reservoir Street Surry Hills NSW 2010 120 Reservoir Street Surry Hills NSW 2010 24230 Genesee Village Road Golden Co 80401 USA 24230 Genesee Village Road Golden Co 80401 USA 5 Haynes Avenue Umina Beach NSW 2257 36 Therry Street Drummoyne NSW 2047 36 Therry Street Drummoyne NSW 2047 F911 Kornhill Garden Quarry Bay Hong Kong F911 Kornhill Garden Quarry Bay Hong Kong 2 Fl Gin Shin Road Taipei Taiwan 2 Fl Gin Shin Road Taipei Taiwan Rue Des Fougeres Lespignan 34710 France Rue Des Fougeres Lespignan 34710 France 625 President Street Brooklyn NY 11215 USA 625 President Street Brooklyn NY 11215 USA 10 Westcoast Crescent Tower 3A #03-02 Westcove 128041 Singapore 10 Westcoast Crescent Tower 3A #03-02 Westcove 128041 Singapore 3 Marchant Court Croydon Vic 3136 PO Box 61 Glenfield NSW 2167 PO Box 61 Glenfield NSW 2167 131 Goodwin Street Lyneham ACT 2602 131 Goodwin Street Lyneham ACT 2602 PO Box 161 Yea Vic 3717 PO Box 161 Yea Vic 3717 2nd Fl No 7 Sec 4 Jen-Ai Road Taipei R O C Taiwan 76.25 60.00 26.54 20.88 66.00 152.50 120.00 41.18 32.40 37.82 29.76 27.15 21.36 14.49 11.40 14.49 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 11.40 Payment 2.4.09 228.75 199.78 157.20 19.22 15.12 27.15 21.36 98.36 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner C E Industries Pty Limited (Provident Fund) Caballero Eduardo A Caballero Eduardo A Cableway Pty Ltd Caffrey Kim Caffrey Kim Calderon Agustin Calderon Agustin Calderon Elisabeth Calderon Rene O Calderon Rene O Calmes Patrice Calthorpe Alexandra Bridgett Calthorpe Alexandra Bridgett Calthorpe Stephanie Elizabeth Calvert Jane Rosamond and O’Neil Michele (Jane Calvert) Calvert Jane Rosamond and O’Neil Michele (Jane Calvert) Calvin Carol L Calvin Carol L Cameron Andrew Cameron Andrew Camilleri Krystal Camp Anthony Barrie Camp Anthony Barrie Campbell Brent John Campbell Brent John Campbell Daniel L Canchola-Palomares Heriberto Canchola-Palomares Heriberto Cannady Carol W Cannady Carol W Cantwell Audrey May Carlos Lopez-Vallesteros Carlos Lopez-Vallesteros Carmody Andrew James Carmody Andrew James Carper Kari J Carper Kari J Carter Nancy Carter Nancy Carvajal Gustavo G Castaldi Carmen A Castaldi Carmen A Castanelli Joel Castanelli Joel Catin Manuela Catin Manuela Cavanagh Alma Rose (Vaughan and Andrew Nunn) Caverswall Ailsa Nina S Caverswall Ailsa Nina S Chambers Christian J Chambers Christian J Chambers Gregory Michael Chambers Timothy Allan Chambers Timothy Allan Chan Yim-Hung Chan Yim-Hung Chao Tony Chao Tony Chavernac Lionel Chavernac Lionel Check Kebra N Check Kebra N Cheng Esther Cheng Esther Cheng Lizhi Chin Tsiu-Shuang Chin Tsiu-Shuang Chiragakis Georgina Chiragakis Georgina Chisholm Glenn Douglas Chisholm Glenn Douglas Chou Steve 727 728 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 2nd Fl No 7 Sec 4 Jen-Ai Road Taipei R O C Taiwan 824 W Superior Street #509 Chicago Il 60642 USA Unit 3 7 Gellibrand Street Kew Vic 3101 43 Jalan Leban Singapore 43 Jalan Leban Singapore PO Box 91 Mount Hawthorn WA 6915 PO Box 91 Mount Hawthorn WA 6915 11 Frances Avenue Drouin Vic 3818 11 Frances Avenue Drouin Vic 3818 8381 West Lake Drive Chanhassen MN SA 55317 USA 5 Little Crescent Ayr Qld 4807 5 Little Crescent Ayr Qld 4807 PO Box 729 Belle Fourche SD 57717 USA PO Box 729 Belle Fourche SD 57717 USA 109 Cremorne Road Cremorne Point NSW 2090 PO Box 163 Bacchus Marsh Vic 3340 PO Box 163 Bacchus Marsh Vic 3340 30 McMeekin Road Warrnambool Vic 3280 77.40 12.05 300.00 18.30 14.40 103.55 81.48 167.75 132.00 30.84 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 91.50 72.00 51.24 40.32 152.50 21.35 16.80 411.90 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 Valley Road Angaston SA 5353 Valley Road Angaston SA 5353 ‘Warrawee’ Moulamein NSW 2733 22.57 17.76 384.30 Payment Payment Payment 6.10.09 2.4.09 6.10.09 ‘Warrawee’ Moulamein NSW 2733 302.40 Payment 2.4.09 204 Sunspring Court Pleasant Hill Ca 94523 USA 204 Sunspring Court Pleasant Hill Ca 94523 USA PO Box 14 Penaughty Road Merrigum Vic 3618 26.54 20.88 41.33 Payment Payment Payment 6.10.09 2.4.09 6.10.09 PO Box 14 Penaughty Road Merrigum Vic 3618 32.52 Payment 2.4.09 54 Homestead Road Rosenthal Heights Qld 4370 503/45B Newstead Terrace Newstead Qld 4006 503/45B Newstead Terrace Newstead Qld 4006 26 Gillham Avenue Caringbah NSW 2229 21.36 27.15 21.36 85.40 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 26 Gillham Avenue Caringbah NSW 2229 67.20 Payment 2.4.09 58 Majorca Road Maryborough Vic 3465 58 Majorca Road Maryborough Vic 3465 Unit 59 14 National Circuit Barton ACT 2600 1054 Los Olivos Road Santa Rosa Ca 95404 USA 1054 Los Olivos Road Santa Rosa Ca 95404 USA PO Box 520 Hamilton Vic 3300 60.39 47.52 152.50 28.06 22.08 15.56 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 32/1 Waruda Street Kirribilli NSW 2061 32/1 Waruda Street Kirribilli NSW 2061 2195 West Dry Creek Healdsburg Ca 95448 USA 2195 West Dry Creek Healdsburg Ca 95448 USA 1413 Vale Avenue Napa Ca 94559 USA 1413 Vale Avenue Napa Ca 94559 USA 32 Oxford Road Strathfield NSW 2135 32 Oxford Road Strathfield NSW 2135 6 Celestine Circle Ladera Ranch Ca 92694 USA 405 Stockroute Road Robertstown SA 5381 405 Stockroute Road Robertstown SA 5381 122 Raglan Street South Melbourne Vic 3205 122 Raglan Street South Melbourne Vic 3205 16 Alter Street Cloverdale Ca 95425 USA 16 Alter Street Cloverdale Ca 95425 USA 101 Ross Street Vallejo Ca 92673 USA 101 Ross Street Vallejo Ca 92673 USA PO Box 259 Angaston SA 5353 PO Box 4012 Napa Ca 94558 USA 16-10 Nihonbashi 1-Chome Chuo-Ku Tokyo Japan 16-10 Nihonbashi 1-Chome Chuo-Ku Tokyo Japan 78 Beaconsfield Road Chatswood NSW 2067 78 Beaconsfield Road Chatswood NSW 2067 PO Box 1925 Healdsburg Ca 95448 USA PO Box 1925 Healdsburg Ca 95448 USA 10 Hutchison Place Rivervale WA 6103 Bell River Wellington NSW 2820 30 Darren Drive Slacks Creek Qld 4127 8 Sandown Road Ascot Vale Vic 3032 8 Sandown Road Ascot Vale Vic 3032 PO Box 807 Bacchus Marsh Vic 3340 PO Box 807 Bacchus Marsh Vic 3340 49.72 39.12 14.49 11.40 40.11 31.56 16.01 12.60 39.19 56.27 44.28 138.78 109.20 28.06 22.08 14.49 11.40 18.72 12.05 183.00 144.00 122.00 96.00 28.06 22.08 23.79 26.08 12.00 16.78 13.20 21.36 27.15 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 Name and Address of Owner Chou Steve Christensen Andrea K Christensen Ann Cameron Chua Rose Chua Rose Clark Christopher John Clark Christopher John Clarke Ronald Sinclair Clarke Ronald Sinclair Clausen Michael Clayton Gwendoline Ann Clayton Gwendoline Ann Clements William and Clements James Clements William and Clements James Clinton Cameron John Closter Lee Closter Lee CM Williams Pty Ltd (C Williams Super Fund) Cocking Nathanial Cocking Nathanial Cocks George Edis and Cocks Rosalind Myee Cocks George Edis and Cocks Rosalind Myee Coffey Laura R Coffey Laura R Coldwell Ian Leslie and Coldwell Jennifer Shirley Coldwell Ian Leslie and Coldwell Jennifer Shirley Cole Warren Reginald Colless Bronwen Isla Colless Bronwen Isla Colley Lesley John and Long John Raymond Colley Lesley John and Long John Raymond Collicoat Neil Collicoat Neil Collingburn Ashley Raymond Collins Thomas S Collins Thomas S Colliton Fenton and Colliton Ruth (FO and RE Colliton Super Fund) Comerton Michael Comerton Michael Comfort Honore Comfort Honore Commander Kevin Commander Kevin Condon Cheryl Condon Cheryl Cone David Connolly Shane Andrew Connolly Shane Andrew Connon Sarah C G Connon Sarah C G Coon Matthew Coon Matthew Cooper Patricia Cooper Patricia Cornish Ailsa Cortez Arturo Castro Cosmo Securities Co Ltd Cosmo Securities Co Ltd Costin Patricia (Harrison) Costin Patricia (Harrison) Courtman Martin W Courtman Martin W Cousinery Kirsty Cowdery Georgina Coxall Glen Ian Coyle Bernard Patrick Coyle Bernard Patrick Cramer David Shane Cramer David Shane 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date PO Box 873 Ayr Qld 4807 610.00 Payment 6.10.09 63/32 Riverview Road Nerang Qld 4211 63/32 Riverview Road Nerang Qld 4211 112 St Michael Court Cloverdale Ca 95425 USA 112 St Michael Court Cloverdale Ca 95425 USA 600 Ferguson Court Dixon California 95620 USA PO Box 3036 Eltham Vic 3095 2021 Spring Street Paso Robles Ca 93446 USA 2021 Spring Street Paso Robles Ca 93446 USA 4541 Fairway Drive Rohnert Park Ca 94928 USA Unit 4 209 Brighton Road Elwood Vic 3184 22 Currajon Street Brendale Qld 4500 27.15 21.36 13.57 10.68 12.66 305.00 28.06 22.08 12.05 36.48 122.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 22 Currajon Street Brendale Qld 4500 96.00 Payment 2.4.09 PO Box 63 Riverside Tas 7250 15.56 Payment 6.10.09 PO Box 63 Riverside Tas 7250 12.24 Payment 2.4.09 85 Elizabeth Terrace Stratford Connecticut 06614 USA Level 7 Robell House 287 Elizabeth Street Sydney NSW 2000 Level 7 Robell House 287 Elizabeth Street Sydney NSW 2000 ‘Southdene’ 11 Frontage Way Mornington Vic 3931 ‘Southdene’ 11 Frontage Way Mornington Vic 3931 20 Tieman Street Port Fairy Vic 3284 15 Le Cornu Street Broadview SA 5083 15 Le Cornu Street Broadview SA 5083 295 Kingsway Road Landsdale WA 6065 12.66 Payment 6.10.09 18.15 Payment 6.10.09 14.28 Payment 2.4.09 36.60 28.80 84.18 16.01 12.60 152.50 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 295 Kingsway Road Landsdale WA 6065 120.00 Payment 2.4.09 PO Box 124 Blackheath NSW 2785 PO Box 124 Blackheath NSW 2785 2309 187th Avenue Ne Redmond WA 98052 USA 116 South Street Cloverdale Ca 95425 USA 116 South Street Cloverdale Ca 95425 USA PO Box 1028 Cloverdale Ca 95425 USA PO Box 1028 Cloverdale Ca 95425 USA PO Box 3100 Weston Creek ACT 2611 22.88 18.00 12.05 28.06 22.08 28.06 22.08 17.54 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 PO Box 3100 Weston Creek ACT 2611 13.80 Payment 2.4.09 Zwarteweg 11 Bussum 1405AA The Netherlands Zwarteweg 11 Bussum 1405AA The Netherlands 7 Sunningdale Court Rowville Vic 3178 18 Bathurst Street Woollahra NSW 2025 14.03 11.04 14.03 76.25 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 38.13 30.00 224.18 Payment Payment Payment 6.10.09 2.4.09 6.10.09 176.40 Payment 2.4.09 12.00 120.00 20.89 16.44 39.50 686.25 Payment Payment Payment Payment Payment Payment 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 61.00 48.00 27.15 21.36 15.25 12.00 63.90 50.28 12.66 21.36 27.15 13.57 10.68 39.12 18.30 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 Name and Address of Owner Cranitch Martin Patrick (Luigi Covolo Discret) Crawford Ross Crawford Ross Creager Allison J Creager Allison J Creed Leslie Cresswell Craig Evan Crother Tina Lynn Crother Tina Lynn Crotty-Griffin Muiris Cumberlidge Shannon Cumming Carolyn Gerardine (Emma and Dominic Cumming) Cumming Carolyn Gerardine (Emma and Dominic Cumming) Cunningham William and Cunningham Evelyn Cunningham William and Cunningham Evelyn Curry Peter M D C International Limited D C International Limited Daddo Jaksen Daddo Jaksen Dailey Betty Elaine Dalle-Molle Abigail Ann Dalle-Molle Abigail Ann Danti Family Holdings Pty Ltd (The Danti Super Fund No 1) Danti Family Holdings Pty Ltd (The Danti Super Fund No 1) Darlison Elizabeth Darlison Elizabeth Daste John C Daunch Michael C Daunch Michael C Daunch Peter J Daunch Peter J Davan Developments Pty Ltd (The David Hunt Family) Davan Developments Pty Ltd (The David Hunt Family) Davenport Iain Andrew Davenport Iain Andrew Davey Shannon Thomas David Lewis Productions Pty Ltd (Superannuation Fund) Davidson Paul James Davidson Paul James Davidson Ralph Geoffrey Davidson Ralph Geoffrey Davis Brent Jeffrey Davis John Albert Davis Margaret Anne Davis Margaret Anne Davis Melissa Davis Murray Lloyd and Metcalf Constance Davis Neil Richard Davis Neil Richard Davy Lyle Edward Davy Lyle Edward Day Robert Damien Day Robert Damien Day Scott Day Scott Dazey Gail L De Giuseppe Tamara Rina De Giuseppe Tamara Rina De La Cruz Alfredo De La Cruz Alfredo Dean Terence Campbell Deane Jack Douglas James 729 Lot 65 Brook View Avenue Gelorup WA 6230 Lot 65 Brook View Avenue Gelorup WA 6230 PO Box 163 Holme Building University of Sydney Sydney NSW 2006 PO Box 163 Holme Building University of Sydney Sydney NSW 2006 76-78 Adams Street Tocumwal NSW 2714 2435N Orchard Street Chicago Il 60614 USA 103 Donegal Drive Chapel Hill Nc 27514 USA 103 Donegal Drive Chapel Hill Nc 27514 USA 149 Green Street Ivanhoe Vic 3079 PO Box 428 Newport Rhode Island 02840-0428 USA 84 Mercantile Parade Kensington Vic 3031 84 Mercantile Parade Kensington Vic 3031 PO Box 1107 Irymple Vic 3498 PO Box 1107 Irymple Vic 3498 8 Campbell Street Balmain NSW 2041 8 Campbell Street Balmain NSW 2041 PO Box 117 Berrigan NSW 2712 PO Box 117 Berrigan NSW 2712 721 Colemanite Circl Vacaville Ca 95687 USA 24A Parsons Way Innaloo WA 6018 24A Parsons Way Innaloo WA 6018 2076 Russell Street Napa Ca 94559 USA 2076 Russell Street Napa Ca 94559 USA PO Box 962 Strathalbyn SA 5255 37 Seymour Street Ravenswood Tas 7250 730 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 14.40 54.00 14.16 27.15 21.36 14.49 11.40 73.51 18.72 56.27 44.28 13.57 10.68 28.06 22.08 99.13 78.00 18.00 14.16 84.33 66.36 13.57 10.68 23.79 18.72 61.00 48.00 71.07 55.92 14.40 12.00 160.13 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 98.21 77.28 228.75 180.00 24.55 19.32 53.53 42.12 28.06 22.08 39.04 57.19 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 45.00 Payment 2.4.09 11.40 76.25 60.00 23.03 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 35.99 Payment 6.10.09 28.32 Payment 2.4.09 37.36 29.40 111.33 87.60 16.01 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 12.60 Payment 2.4.09 22.80 34.31 27.00 103.09 81.12 114.38 Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6 Radiata Road Highbury SA 5089 90.00 Payment 2.4.09 Apt 19 2601 McBride Lane Santa Rosa California 95403 USA Apt 19 2601 McBride Lane Santa Rosa California 95403 USA 13.57 Payment 6.10.09 10.68 Payment 2.4.09 Name and Address of Owner Deane Jack Douglas James Dearricott Christopher Delaforce Thames Macleay Delahunty Toni Leanne Delahunty Toni Leanne Della Chiesa Nedis Della Chiesa Nedis Dennis Phillip Charles Densley Philip Dent Adam Douglas Dent Adam Douglas Desmond Sara R Desmond Sara R Destiny Kevin J Destiny Kevin J Devere Wayne Ernest Devere Wayne Ernest Devine Aaron Matthew Devine Aaron Matthew DGLW Capital Pty Ltd DGLW Capital Pty Ltd Di Santi Elisabeth M Di Santi Elisabeth M Dickins Richard Charles Dickins Richard Charles Dimmick Simon James Dimmick Simon James Dionne Daemon Dionne Daemon Dixon Victoria Elizabeth Dixon Victoria Elizabeth Djohanli Adiwan Dobscha Richard J Dobscha Richard J Dodd Doris Rosina Dodd Doris Rosina Dodds Rachael Joan Dodds Rachael Joan Doherty John Denis Doherty John Denis Doljanin Patrick M Doljanin Patrick M Doody Sandra Doolin Angus Doolin Angus Doran Robin C Downing Bryan Patrick Downing Bryan Patrick Doyle Heather Margaret Doyle Luther L and Doyle Kinga M Doyle Luther L and Doyle Kinga M Drake Anthony Drake Anthony Driscoll Andrew Driscoll Andrew Duffy Gregory Edmund and Duffy Christine Rose Duffy Gregory Edmund and Duffy Christine Rose Duffy Kathleen Adrienne Duggan William Duggan William Duncan Keith Raymond Duncan Keith Raymond Dungey Rebecca Ann and Dungey Damon Samuel Dungey Rebecca Ann and Dungey Damon Samuel Dunn Brian D Dunn Brian D 25 February 2016 37 Seymour Street Ravenswood Tas 7250 43 Edrington Park Drive Berwick Vic 3806 U2/109 Gray Road West End Qld 4101 26 Opperman Way Windradyne NSW 2795 26 Opperman Way Windradyne NSW 2795 1220 Banks Avenue Napa Ca 94559 USA 1220 Banks Avenue Napa Ca 94559 USA Aslee Rylstone Road Baerami NSW 2333 38 Mott Street Enoggera Qld 4051 94 Beatrice Street Bardon Qld 4065 94 Beatrice Street Bardon Qld 4065 333 Newton Way Angwin California 94508 USA 333 Newton Way Angwin California 94508 USA PO Box 742 Middletown Ca 95461 USA PO Box 742 Middletown Ca 95461 USA 7 Roche Avenue Bowen Hills Qld 4006 7 Roche Avenue Bowen Hills Qld 4006 18 Swanston Street Newtown Tas 7008 18 Swanston Street Newtown Tas 7008 1A Doric Street Shelley WA 6148 1A Doric Street Shelley WA 6148 PO Box 2007 Paso Robles Ca 93447 USA PO Box 2007 Paso Robles Ca 93447 USA 24 Western View Drive Albury NSW 2640 24 Western View Drive Albury NSW 2640 77 Yarrara Road West Pymble NSW 2073 77 Yarrara Road West Pymble NSW 2073 216 Courtyard East Windsor Ca 95492 USA 216 Courtyard East Windsor Ca 95492 USA 13 Tobias Avenue Glen Waverley Vic 3150 15 Tobias Avenue Glen Waverley Vic 3150 3 NI4 Jl Kelapalilin VIII Kelapagading Jakarta Utara 14240 Ind 231 Aaron Circle Vacaville Ca 95687 USA 231 Aaron Circle Vacaville Ca 95687 USA 5 Baker Avenue Kew East Vic 3102 5 Baker Avenue Kew East Vic 3102 13 Old Mornington Road Mount Eliza Vic 3930 13 Old Mornington Road Mount Eliza Vic 3930 7 Howie Street Eagle Junction Qld 4011 7 Howie Street Eagle Junction Qld 4011 2944 Cypress Point Wadsworth Il 60083 USA 2944 Cypress Point Wadsworth Il 60083 USA 55 Stillorgan Heath Stillorgan Dublin Ireland 2/129-131 Darling Point Road Darling Point NSW 2027 2/129-131 Darling Point Road Darling Point NSW 2027 1721 Canyon Run Healdsburg Ca 95448 USA 4 Rene Court Montrose Vic 3765 4 Rene Court Montrose Vic 3765 ‘Banyalla’ 1880 Woods Point Road Macs Cove Vic 3723 1518 San Juan Capistrano Sierra Vista Arizona 85635 USA 1518 San Juan Capistrano Sierra Vista Arizona 85635 USA 1-50 Palmer Street Richmond Vic 3121 1-50 Palmer Street Richmond Vic 3121 Unit 1/358 Mont Albert Road Mont Albert Vic 3127 Unit 1/358 Mont Albert Road Mont Albert Vic 3127 3 Marshall Place Parkes NSW 2870 3 Marshall Place Parkes NSW 2870 6 Blackwoods Road Nobbys Creek NSW 2484 84 Monkman Street Chapman ACT 2611 84 Monkman Street Chapman ACT 2611 3 Diamond Place Eaglevale NSW 2558 3 Diamond Place Eaglevale NSW 2558 6 Radiata Road Highbury SA 5089 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Dunn Delores Dunn Delores Dunn Tyler A Dunn Tyler A Eckert Matthew E Eckert Matthew E Edgar Raymond Kurt Edgar Raymond Kurt Edmonds-Wilson Ian Lachlan Edmunds Chantel Edmunds Chantel Edwards Maurice Leslie Efthimiou Eftis Egan Mark C Egan Mark C Eggleston Peter Rutherford Elliott Ronald Elliott Ronald Ellis Janine Kathleen Ellis-Southwell Kym Ellis-Southwell Kym Emerson Michelle Engel Marco Engelmann Claude Engelmann Claude Enos Donald F Eppel Mark Erickson Randy L Escon Park Pty Ltd (Williams Super Fund) Eskew Jason S Eskew Jason S Esquivel Jesus Esquivel Santos C Esquivel Santos C Eustace Robert Graeme and Eustace Christine Mary Eustace Robert Graeme and Eustace Christine Mary Evans Allan William Evans Allan William Evans Glenn Ross Evans Glenn Ross Evans Michael Brookes (Est Dorothy I Bryson) Everhart Frank L Everhart Frank L Everill Benjamin Paul Everill Benjamin Paul Fadercote Pty Ltd Fadercote Pty Ltd Fahey John Fahey John Fairbairn Steven Allan Fairchild Michael Fairchild Michael Fairfield Stephanie M Fairfield Stephanie M Faller Gregory Fardy Michael John Farley Lisa Farley Scott Michael Farley Scott Michael Farrell David Garry Fegen Luke Fegen Luke Felciano David A Felciano David A Felgenner Robert John Fernandes Antonio Fernandes Antonio Fernandes Maria Fernandes Maria 18800 Coyle Springs Road Hidden Valley Lake Ca 95467 USA 18800 Coyle Springs Road Hidden Valley Lake Ca 95467 USA 8201 Camino Colegio 161 Rohnert Park Ca 94928 USA 8201 Camino Colegio 161 Rohnert Park Ca 94928 USA 4330 W San Jose Avenue #110 Fresno Ca 93722 USA 4330 W San Jose Avenue #110 Fresno Ca 93722 USA 51 Cliff Street South Yarra Vic 3141 51 Cliff Street South Yarra Vic 3141 11 Weringa Avenue Cammeray NSW 2062 8 McLaren Street Adelaide SA 5000 8 McLaren Street Adelaide SA 5000 PO Box 531 Boronia Vic 3155 39 Sutherland Street Coburg Vic 3058 675 Costa Drive Napa Ca 94558 USA 675 Costa Drive Napa Ca 94558 USA Unit 34 19 Santa Barbara Road Hope Island Qld 4212 PO Box 144 Hurstbridge Vic 3099 PO Box 144 Hurstbridge Vic 3099 22 Hawkins Avenue Box Hill North Vic 3129 PO Box 1240 Mullumbimby NSW 2482 PO Box 1240 Mullumbimby NSW 2482 7 Purvis Court Dysart Qld 4745 Fuuthof 33 3582DH Utrecht The Netherlands Ruetistrasse 34 Jona Zurich 8645 Che Ruetistrasse 34 Jona Zurich 8645 Che 3553 Eris Court Walnut Creek Ca 94598 USA 2619 Dorado Court Fort Collins Co 80525 USA 116 Furber Lane Cloverdale Ca 95425 USA 49 Glenview Street Paddington NSW 2021 253 E Third Street Cloverdale Ca 95425 USA 253 E Third Street Cloverdale Ca 95425 USA 1440 Stoney Creek Paso Robles Ca 93446 USA 2266 E Floral Avenue Fresno Ca 93725 USA 2266 E Floral Avenue Fresno Ca 93725 USA Grevenwood 3132 Healesville-Kinglake Road Kinglake Vic 3763 Grevenwood 3132 Healesville-Kinglake Road Kinglake Vic 3763 26 Cahill Street Dandenong Vic 3175 26 Cahill Street Dandenong Vic 3175 34 Greenfell Street Narrabeen NSW 2101 34 Greenfell Street Narrabeen NSW 2101 8th Floor Windeyer Chambers 225 Macquarie Street Sydney NSW 2000 PO Box 301 Santa Margarita Ca 93453 USA PO Box 301 Santa Margarita Ca 93453 USA 304/26 Kippax Street Surry Hills NSW 2010 304/26 Kippax Street Surry Hills NSW 2010 c/o A J Cardell 101 Boomerang Road St Lucia Qld 4067 c/o A J Cardell 101 Boomerang Road St Lucia Qld 4067 1/42 Highfield Road Canterbury Vic 3126 1/42 Highfield Road Canterbury Vic 3126 46 Garden Grove Carrara Qld 4211 963 Chiquita Road Healdsburg Ca 95448 USA 963 Chiquita Road Healdsburg Ca 95448 USA Sit 5276 Antiquity Circle Ca 94534 USA Sit 5276 Antiquity Circle Ca 94534 USA 17 Jervois Terrace Marino SA 5049 15 Lawson Circuit Lavington NSW 2641 3173 Montclair Avenue Napa Ca 94558 USA 57 Paxton Street Denman NSW 2328 57 Paxton Street Denman NSW 2328 ‘Wandana’ Peppertree Road Tocumwal NSW 2714 Factory 10 25 Hocking Street Coburg North Vic 3058 Factory 10 25 Hocking Street Coburg North Vic 3058 321 Fenwick Drive Santa Rosa Ca 95401 USA 321 Fenwick Drive Santa Rosa Ca 95401 USA 9 Genner Street Denistone West NSW 2114 Domaine De La Motte Narbonne 11100 France Domaine De La Motte Narbonne 11100 France Domaine De La Motte Narbonne 11100 France Domaine De La Motte Narbonne 11100 France 731 Amount $ Dividend Payment Date 52.77 Payment 6.10.09 41.52 Payment 2.4.09 14.49 Payment 6.10.09 11.40 Payment 2.4.09 13.57 10.68 21.35 16.80 39.19 22.57 17.76 549.00 160.00 13.57 10.68 54.44 232.11 182.64 152.50 15.25 12.00 22.57 21.24 14.64 11.52 40.11 12.66 12.66 153.60 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 28.06 22.08 40.72 28.06 22.08 76.25 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 60.00 Payment 2.4.09 152.50 120.00 16.17 12.72 81.89 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 13.57 10.68 14.49 11.40 38.74 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 30.48 Payment 2.4.09 15.25 12.00 208.20 28.06 22.08 13.57 10.68 15.25 29.52 12.05 27.15 21.36 18.84 68.63 54.00 14.49 11.40 324.06 27.15 21.36 27.15 21.36 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 732 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 14.49 11.40 22.57 17.76 27.15 21.36 49.87 39.24 540.61 Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 425.40 Payment 2.4.09 10.68 27.15 21.36 27.15 21.36 30.50 24.00 16.01 12.60 19.83 15.60 49.72 39.12 28.06 22.08 13.57 10.68 258.79 203.64 16.78 13.20 57.84 73.51 18.30 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 14.40 Payment 2.4.09 12/85-89 Wentworth Road Strathfield NSW 2135 PO Box 453 Neutral Bay NSW 2089 335.50 518.50 Payment Payment 6.10.09 6.10.09 PO Box 453 Neutral Bay NSW 2089 408.00 Payment 2.4.09 68 Berkeley Avenue Rosanna East Vic 3084 68 Berkeley Avenue Rosanna East Vic 3084 Apartment 1909 265 Exhibition Street Melbourne Vic 3000 PO Box 535 Napa Ca 94559 USA PO Box 535 Napa Ca 94559 USA 2 Louise Court Glen Waverley Vic 3150 2 Louise Court Glen Waverley Vic 3150 31 Barangaroo Road Toongabbie NSW 2146 31 Barangaroo Road Toongabbie NSW 2146 S/O Penuanam Blk 542 Serangoon North Avenue 4 Singapore S/O Penuanam Blk 542 Serangoon North Avenue 4 Singapore 92 Jim Road Newham Vic 3442 51 Spring Street Apt 2 New York NY 10012 USA 51 Spring Street Apt 2 New York NY 10012 USA PO Box 447 Lyndoch SA 5351 9427 Meadowknoll Drive Dallas Tx 75243 USA 9 Channon Street Gympie Qld 4570 9 Channon Street Gympie Qld 4570 PO Box 460 Flemington Vic 3031 39 Camino Arroyo Place Palm Desert Ca 92260 USA 39 Camino Arroyo Place Palm Desert Ca 92260 USA 25 Anzavista Avenue San Francisco Ca 94115 USA 3 Watchorn Street South Launceston Tas 7249 3 Watchorn Street South Launceston Tas 7249 159 Willowbank Road Gisborne Vic 3437 818 March Avenue Healdsburg Ca 95448 USA 818 March Avenue Healdsburg Ca 95448 USA 14 Figtree Crescent Glen Alpine NSW 2560 14 Figtree Crescent Glen Alpine NSW 2560 14 Eden Place Wallan Vic 3756 14 Eden Place Wallan Vic 3756 17 Dirk Hartog Road Bull Creek WA 6149 16.01 12.60 180.12 Payment Payment Payment 6.10.09 2.4.09 2.4.09 14.49 11.40 45.75 36.00 39.35 30.96 37.52 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 29.52 Payment 2.4.09 52.65 39.19 30.84 102.63 22.08 15.56 12.24 24.00 13.57 10.68 12.66 16.01 12.60 40.92 14.49 22.08 49.72 39.12 45.75 36.00 18.30 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner Fernandez Consuelo Fernandez Consuelo Fernando Manik Fernando Manik Ffrench Laurence Michael Ffrench Laurence Michael Field Gregory Raymond Field Gregory Raymond Fielder Frank G Fielder Frank G Finley Michael G Fiorita Morey Fiorita Morey Firla Mark Firla Mark First Equities of Australasia Limited First Equities of Australasia Limited Fitzpatrick Gregory James Fitzpatrick Gregory James Fleming Bonnie J Fleming Bonnie J Fletcher Adam Brett Fletcher Adam Brett Flores Juan R Flores Juan R Folb Steven M Folb Steven M Foley Hazel M Foley Hazel M Foord Marvic (Chrisopher) Foord Marvic (Chrisopher) Foote Jarrod Desmond Foote Jarrod Desmond Ford Kelly Mae (Indiana William White) Ford Kelly Mae (Indiana William White) Ford Robert Forest Business Centre Pty Limited (The Hoile Super Fund) Forest Business Centre Pty Limited (The Hoile Super Fund) Foster Kim Elizabeth Foster Kim Elizabeth Foster Phyllis Anne Fowler Lucy J Fowler Lucy J Fox David James Wesley Fox David James Wesley Frank Michael S Frank Michael S Fransis Prasis @ Fransis Prasis @ Fraser Robert Fraser Trent Fraser Trent French Darren Lee Frenette Patricia Freney Rosetta Nancy Freney Rosetta Nancy Frichot Nicholas Friedman Terry Friedman Terry Friedrich Michael Frost Reannah Patricia Frost Reannah Patricia Fry Doreen O Frye Anthony D Frye Carly S Furze Troy James Furze Troy James Gabriele Albert John Gabriele Albert John Gadenne Gordon Stewart 25 February 2016 1588 Paulson Way Napa Ca 94558 USA 1588 Paulson Way Napa Ca 94558 USA 125/14 Griffin Place Glebe NSW 2037 125/14 Griffin Place Glebe NSW 2037 PO Box 238 Nuriootpa SA 5355 PO Box 238 Nuriootpa SA 5355 167 Jones Street Ultimo NSW 2007 167 Jones Street Ultimo NSW 2007 c/o Frank G Fielder Jr 3 Edward Drive East Windsor New Jersey 08520 USA c/o Frank G Fielder Jr 3 Edward Drive East Windsor New Jersey 08520 USA 580 Weymouth Street Cambria Ca 93428 USA 39 Jubilee Avenue Angaston SA 5355 39 Jubilee Avenue Angaston SA 5355 39 Clifton Street Malvern SA 5061 39 Clifton Street Malvern SA 5061 PO Box 821 New Farm Qld 4005 PO Box 821 New Farm Qld 4005 Leongatha Road Inverloch Vic 3996 Leongatha Road Inverloch Vic 3996 1798 9th Street Los Osos Ca 93402 USA 1798 9th Street Los Osos Ca 93402 USA RSD 470 Adams Road Blewitt Springs SA 5171 RSD 470 Adams Road Blewitt Springs SA 5171 PO Box 2232 Windsor Ca 95492 USA PO Box 2232 Windsor Ca 95492 USA 26023 North 41st Place Phoenix Az 85050 USA 26023 North 41st Place Phoenix Az 85050 USA 30/5 Morven Road Leura NSW 2780 30/5 Morven Road Leura NSW 2780 19 Telopea Crescent Mill Park Vic 3082 19 Telopea Crescent Mill Park Vic 3082 PO Box 13 Smythesdale Vic 3351 PO Box 13 Smythesdale Vic 3351 19 Karoola Street Hampton Vic 3188 19 Karoola Street Hampton Vic 3188 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 14.40 91.50 Payment Payment 2.4.09 6.10.09 72.00 Payment 2.4.09 40.11 31.56 13.57 10.68 14.49 11.40 13.57 10.68 103.70 40.20 168.00 52.77 41.52 160.13 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 126.00 Payment 2.4.09 20.88 222.04 174.72 320.25 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 PO Box 558 Camberwell Vic 3124 252.00 Payment 2.4.09 5/26 Barnett Street Kensington Vic 3031 5/26 Barnett Street Kensington Vic 3031 4 Woodside Crescent Toorak Vic 3142 4 Woodside Crescent Toorak Vic 3142 6 Northcote Avenue Caulfield North Vic 3161 6 Northcote Avenue Caulfield North Vic 3161 PO Box 292 Angwin Ca 94508 USA PO Box 292 Angwin Ca 94508 USA 3357 Macadamia Lane Ceres Ca 95307 USA 3357 Macadamia Lane Ceres Ca 95307 USA 6 Freeman Street Wheelers Hill Vic 3150 6 Freeman Street Wheelers Hill Vic 3150 Unit 18 180 Spit Road Mosman NSW 2088 PO Box 1561 Runaway Bay Qld 4216 PO Box 1561 Runaway Bay Qld 4216 1290 Dalby-Cooyar Road Dalby Qld 4405 1290 Dalby-Cooyar Road Dalby Qld 4405 2286 Alberta Drive Napa Ca 94558 USA 2/126 Glenayr Avenue Bondi NSW 2026 2/126 Glenayr Avenue Bondi NSW 2026 34 Bird Street Deer Park Vic 3023 34 Bird Street Deer Park Vic 3023 71 Jersey Road Matraville NSW 2036 31 Bywaters Avenue Willaston SA 5118 34 Herne Bay Road Herne Bay Auckland New Zealand 7/89 Kelvin Street Maylands WA 6051 5 Coolum View Terrace Buderim Qld 4556 5 Coolum View Terrace Buderim Qld 4556 13 Seaview Avenue Kingston Park SA 5049 23.79 18.72 152.50 120.00 122.00 96.00 28.06 22.08 40.11 31.56 305.00 240.00 58.80 63.29 49.80 29.74 23.40 12.66 18.30 14.40 51.24 40.32 36.72 73.51 15.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 57.84 42.70 33.60 14.95 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 11.76 Payment 2.4.09 40.11 31.56 12.05 26.40 38.13 30.00 12.66 25.62 20.16 183.00 22.27 17.52 28.06 22.08 28.06 22.08 13.57 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner Gadenne Gordon Stewart Gall Peter and Gall Caron Gall Peter and Gall Caron Gallegos Maria Gallegos Maria Garcia Jesus O Garcia Jesus O Garcia Martha Garcia Martha Garcia Martha Garcia Martha Garcia-Webb Michael Gregory Gardiakos Peter Gardner Peter Garmonsway Adrienne Kirsty Garmonsway Adrienne Kirsty Gaw Richard Gaw Richard Gay Linzi A Gelling Raymond David Gelling Raymond David Gemini Investments Pty Ltd (Hollywood Motors Super Fund #2) Gemini Investments Pty Ltd (Hollywood Motors Super Fund #2) George Bethaney George Bethaney George Judith May George Judith May Gerstmann Helene Sofie Gerstmann Helene Sofie Giang Leslie B Giang Leslie B Gibeault Jamilyn Gibeault Jamilyn Gibson Funds Management Pty Ltd Gibson Funds Management Pty Ltd Gilchrist Ian Haig Gilding Pty Ltd (Simon Gilding Family) Gilding Pty Ltd (Simon Gilding Family) Gillespie Stephen and Gillespie Lisa Gillespie Stephen and Gillespie Lisa Gillihan Sean A Ginn Alan Henry Ginn Alan Henry Gioskos Jasmin Gioskos Jasmin Giraud Nichola Gladigau Steve Benjamin Glaetzer Samuel Glasson Richard Charles Glasson William John Glasson William John Glazbrook David, Glazbrook Julie and Glazbrook Lesley Glazbrook David, Glazbrook Julie and Glazbrook Lesley Glover Ivan S Glover Ivan S Godinez Marcos A Marron Godsall Stuart David Goebel John Anthony Goebel John Anthony Goff Stephanie A Goh Kah Cheang Goh Kah Cheang Golden Joyce Winifred Golding Roger Thomas Golding Roger Thomas Gomez Rosalina Gomez Rosalina Gonzales Jesus Gonzales Jesus Gonzalez Alma L 733 17 Dirk Hartog Road Bull Creek WA 6149 Apartment 3B Baan Vichien 220 Sukhumvit 49/12 Klong Toey 10110 Bangkok Thailand Apartment 3B Baan Vichien 220 Sukhumvit 49/12 Klong Toey 10110 Bangkok Thailand 3450 E Highway 128 St Helena Ca 94574 USA 3450 E Highway 128 St Helena Ca 94574 USA 1730 Talmage Road Ukiah Ca 95482 USA 1730 Talmage Road Ukiah Ca 95482 USA 7900 Churchill Way 7-206 Dallas Tx 75251 USA 7900 Churchill Way 7-206 Dallas Tx 75251 USA 12009 Coit Road 4424 Dallas Tx 75251 USA 12009 Coit Road 4424 Dallas Tx 75251 USA 27 Walden Street Apt 2 Cambridge Ma 02140 USA 45 Harriet Street West Croydon SA 5008 77 Southbank Boulevard Southbank Vic 3006 1/17 Emerald Terrace West Perth WA 6005 1/17 Emerald Terrace West Perth WA 6005 57/6 Soi Navin Chuaphloeng Yannawa Bangkok 10120 Thailand 57/6 Soi Navin Chuaphloeng Yannawa Bangkok 10120 Thailand 3313 Anita Court Napa Ca 94558 USA 6/120 Warners Avenue Bondi NSW 2026 6/120 Warners Avenue Bondi NSW 2026 PO Box 558 Camberwell Vic 3124 13 Seaview Avenue Kingston Park SA 5049 76 Brewer Street Templeton Ca 93465 USA 76 Brewer Street Templeton Ca 93465 USA 2011 High Rocks Drive Calistoga Ca 94515 USA 8 Bunting Street Richmond Vic 3121 14 Wahl Street Boondall Qld 4034 14 Wahl Street Boondall Qld 4034 7450 San Palo Road Atascadeko Ca 93422 USA c/o GPO Box 686 Hong Kong c/o GPO Box 686 Hong Kong ‘Bonnie Doon’ 1341 Gregory Street Ballarat Vic 3350 22 Foreman Street Glenfield NSW 2167 22 Foreman Street Glenfield NSW 2167 174 School House Lane Geyserville Ca 95441 USA 174 School House Lane Geyserville Ca 95441 USA 34 Carleton Drive Petaluma Ca 94952 USA 34 Carleton Drive Petaluma Ca 94952 USA 1520 Kennedy Court St Helena Ca 94574 USA 734 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Gonzalez Alma L Gonzalez Joaquin R Gonzalez Joaquin R Gonzalez-Barragon Andres Gonzalez-Barragon Andres Gonzalez-Guzman Martha E Gonzalez-Guzman Martha E Gopalan Thekkath Amayangot Bala Gornick Stephen A Gornick Stephen A Gors Nicola Ann Gors Nicola Ann Gosper James Maxwell Murray Gosper James Maxwell Murray Governale Anthony J Goyal Anupama Goyal Anupama Gradek Anna Gradek Anna Graetz Peter Gratton James B Gray Ailsa Beth Gray Ailsa Beth Gray Daniel Gray James William Gray Raechel Simone Gray Raechel Simone Gray Thomas Wayne and King Donald Noel (Tom Gray Super Fund) Grayson Jamie Green Elizabeth Joan Green Richard James Green Simon J Green Simon J Greenaway Nigel James and Leighton John Miller Greenaway Nigel James and Leighton John Miller Gribble George Frederick Griffin Kristine G Griffith Ian James Gross Dominic Gross Dominic Gross Terence Francis Gross Terence Francis Grover Nitin Grover Nitin Grzebik Penelope D Grzebik Penelope D Gullifer Amanda Gunn Kerry Le-Anne Gunn Kerry Le-Anne Gutierrez Eduardo A Guzman Serafin Guzman Serafin Habaz Yevannee Haddow Amy Jayne Haddow Amy Jayne Haines Amy Melissa Haines Amy Melissa Hakim A N Hakim A N Halford Lucie McKean Halford Lucie McKean Hall Kimberly R Hall Kimberly R Hall Michea Hall Robert Hall Robert Hall Sara Joanna Hallmark Nominees Pty Ltd Hallmark Nominees Pty Ltd Ham Reginald G Hamachek Gary A 1520 Kennedy Court St Helena Ca 94574 USA 3670 Norfolk Street Napa Ca 94558 USA 3670 Norfolk Street Napa Ca 94558 USA PO Box 1317 Windsor Ca 95492 USA PO Box 1317 Windsor Ca 95492 USA 2601 McBride Lane Apt 19 Santa Rosa Ca 95403 USA 2601 McBride Lane Apt 19 Santa Rosa Ca 95403 USA 8 Alexander Crescent Macquarie Fields NSW 2564 3559 Heimbucher Way Santa Rosa Ca 95404 USA 3559 Heimbucher Way Santa Rosa Ca 95404 USA 491 Barrington Road Beverley WA 6304 491 Barrington Road Beverley WA 6304 78 The Esplanade Clifton Hill Vic 3068 78 The Esplanade Clifton Hill Vic 3068 647 Cheatham Road Acworth Ga 30101 USA 5/41 Chandos Street Ashfield NSW 2131 5/41 Chandos Street Ashfield NSW 2131 1528 Willowside Road Santa Rosa Ca 95401 USA 1528 Willowside Road Santa Rosa Ca 95401 USA 4 Argyle Street Warrnambool Vic 3280 23527 20th Avenue Se Bothell WA 98021 USA c/o Gray and Perkins GPO Box 1342 Sydney NSW 2001 c/o Gray and Perkins GPO Box 1342 Sydney NSW 2001 2 Stefworth Lane Acton Park Tas 7170 185 Headland Road North Curl Curl NSW 2099 11 Passchendaele Street Hampton Vic 3188 11 Passchendaele Street Hampton Vic 3188 c/o WHK Ritherfords Fin Plan PO Box 14 Ballina NSW 2478 4 Gill Street Mosman Park WA 6012 Unit 83 79 Whiteman Street Southbank Vic 3006 13 Evans Street Mount Helena WA 6082 3 Money Street Perth WA 6000 3 Money Street Perth WA 6000 c/o Exchange Hotel Kyogle NSW 2474 c/o Exchange Hotel Kyogle NSW 2474 41 Hill Street Gawler South SA 5118 6575 Navajoa Avenue Atascadero Ca 93422 USA 2/17 Como Avenue South Yarra Vic 3141 84B Condamine Street Balgowlah NSW 2093 84B Condamine Street Balgowlah NSW 2093 PO Box 24 Ballarat Vic 3353 PO Box 24 Ballarat Vic 3353 3/35 Matthews Avenue Airport West Vic 3042 3/35 Matthews Avenue Airport West Vic 3042 424 I Street Petaluma Ca 94952 USA 424 I Street Petaluma Ca 94952 USA 24 Kooyongkoot Road Hawthorn Vic 3122 PO Box 176 Angaston SA 5353 PO Box 176 Angaston SA 5353 1540 Kennedy Court St Helena Ca 94574 USA 760 Pueblo Avenue Nada Ca 94558 USA 760 Pueblo Avenue Nada Ca 94558 USA c/o 241 Slade Point Road Slade Point Qld 4740 30 William Street Cessnock NSW 2325 30 William Street Cessnock NSW 2325 2/152 Casuarina Drive Nightcliff NT 0810 2/152 Casuarina Drive Nightcliff NT 0810 125 Spring Street Apt 42 Paso Robles Ca 93446 USA 125 Spring Street Apt 42 Paso Robles Ca 93446 USA 9 Crellin Grove Camberwell Vic 3124 9 Crellin Grove Camberwell Vic 3124 921 Washington Street Santa Rosa Ca 95401 USA 921 Washington Street Santa Rosa Ca 95401 USA 11 Idon Avenue Frankston South Vic 3199 8819 Holly Leaf Drive Windsor Ca 95492 USA 8819 Holly Leaf Drive Windsor Ca 95492 USA ‘Moola’ Cunninyeuk in NSW near Swan Hill Vic 3585 2/524-526 Tooronga Road Hawthorn East Vic 3123 2/524-526 Tooronga Road Hawthorn East Vic 3123 c/o Colin C Ham 99 Warrigal Road Surrey Hills Vic 3127 5265 Kernwood Court Palm Harbor Ca 34685 USA 25 February 2016 Amount $ Dividend Payment Date 10.68 14.49 11.40 13.57 10.68 28.06 Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 22.08 Payment 2.4.09 48.80 13.57 10.68 32.18 25.32 15.86 12.48 12.05 15.25 12.00 28.06 22.08 27.30 30.84 152.50 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 120.00 Payment 2.4.09 80.76 60.00 29.13 22.92 283.20 Payment Payment Payment Payment Payment 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 23.79 152.50 15.25 28.06 22.08 26.99 Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 21.24 Payment 2.4.09 27.15 12.66 12.60 29.13 22.92 107.51 84.60 22.57 17.76 14.49 11.40 30.50 27.15 21.36 28.06 40.11 31.56 62.53 27.15 21.36 27.15 21.36 14.49 11.40 221.13 174.00 14.49 11.40 10.20 13.57 10.68 167.75 339.31 267.00 305.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 20.88 Payment 2.4.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 30 Tanson Road Parmelia WA 6167 18.72 91 Campbell Street Toowoomba Qld 4350 66.64 91 Campbell Street Toowoomba Qld 4350 52.44 6 Mountainview Place Mount Osmond SA 5064 22.42 4 Vogelsang Road Padthaway SA 5271 73.51 25 Agnes Street Rockhampton Qld 4701 228.75 25 Agnes Street Rockhampton Qld 4701 180.00 24 Chiltern Crescent Castle Hill NSW 2154 64.05 24 Chiltern Crescent Castle Hill NSW 2154 50.40 11 Alpha Street Kensington Park SA 5068 15.25 11 Alpha Street Kensington Park SA 5068 12.00 5249 Deer Ridge Court Fairfield Ca 94534 USA 22.08 5532 West Soda Rock Lane Healdsburg Ca 95448 59.02 USA 5532 West Soda Rock Lane Healdsburg Ca 95448 46.44 USA 2841 Spring Street 18 Paso Robles Ca 93446 USA 28.06 2841 Spring Street 18 Paso Robles Ca 93446 USA 22.08 Unit 3 25 Wolseley Grove Brighton Vic 3186 320.25 64 Church Street Castle Hill NSW 2154 1 200.00 c/o G Henderson and Co PO Box 1636 Warriewood 125.66 NSW 2102 c/o Morrissy and Deane PO Box 117 Shepparton Vic 21.96 3632 c/o Morrissy and Deane PO Box 117 Shepparton Vic 17.28 3632 13 Shoobridge Street Glebe Tas 7000 27.15 13 Shoobridge Street Glebe Tas 7000 21.36 171 Leisure Park Circle Santa Rosa Ca 95401 USA 19.44 PO Box 377 Parap NT 0804 83.88 PO Box 377 Parap NT 0804 66.00 1 Eliot Court Mooroolbark Vic 3138 32.48 1 Eliot Court Mooroolbark Vic 3138 25.56 49 Brentnall Street Norman Park Qld 4170 167.50 PO Box 689 Clare SA 5453 63.00 89 Heathmont Road Heathmont Vic 3135 17.76 818 62nd Street Se Auburn WA 98092 USA 12.05 8 Kelp Street Warrnambool Vic 3280 18.72 244 Hume Street Toowoomba Qld 4350 30.96 244 Hume Street Toowoomba Qld 4350 24.36 457 Stonehouse Drive Napa Ca 94558 USA 40.11 46 Napier Street Fitzroy Vic 3065 61.00 46 Napier Street Fitzroy Vic 3065 48.00 33 College Street Hawthorn Vic 3122 15.25 33 College Street Hawthorn Vic 3122 12.00 ‘Merriwong’ Cumnock NSW 2867 44.99 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 ‘Merriwong’ Cumnock NSW 2867 35.40 Payment 2.4.09 419.38 330.00 480.00 Payment Payment Payment 6.10.09 2.4.09 2.4.09 84.03 12.66 13.57 10.68 55.97 44.04 22.88 40.11 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 31.56 Payment 2.4.09 13.57 10.68 44.23 Payment Payment Payment 6.10.09 2.4.09 6.10.09 34.80 Payment 2.4.09 15.25 12.00 27.15 21.36 50.78 39.96 15.00 18.72 28.06 Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner Hamill Jacqueline Hammond Michael Ward Hammond Michael Ward Han Marissa Sing Siew Hancock Anthony John Hancock Anthony Ronald Hancock Anthony Ronald Hanley Benjamin Hanley Benjamin Hannah Matthew John Hannah Matthew John Hansen Gerald L D Jr Hansen Leo Steen Hansen Leo Steen Hansen Robert C Hansen Robert C Hanslow John Dexter Hanson Peter Kenneth Harbutt Barry Harker Ernest G Harker Ernest G Harkness Roberta Harkness Roberta Harper Christy L Harragon Sean Harragon Sean Harrell Patrick John Harrell Patrick John Harris Craig Stephen Hart Chedyn Tamine Harverson Sam Hass Rebecca J Hasthorpe Vanessa Hawkshaw Benjamin Scott Hawkshaw Benjamin Scott Hawley Anne K Hawthorne James Hawthorne James Hayes Anna Isobel Hayes Anna Isobel Haynes Adria M, Haynes Hugh F and Haynes Ian W Haynes Adria M, Haynes Hugh F and Haynes Ian W Haynes Beryl Haynes Beryl Hayward Vera Audrey Heairfield Samuel Mark Venters Heckman Mark Hedges Thomas Hedges Thomas Heidenreich Grant Earle Heidenreich Grant Earle Hein Rodney Heinz Theresa R Heinz Theresa R Hellman Caroline M Hellman Caroline M Henderson John Brad Henderson John Brad Henry Paul Henry Paul Herberte Brett Steven Herberte Brett Steven Herford Robyn Louise Herford Robyn Louise Hernandez Gilbert Heron Renette Herrera Laura L 735 1/13 Crotonhurst Avenue Caulfield North Vic 3161 1/13 Crotonhurst Avenue Caulfield North Vic 3161 c/o Gordon Cavanagh Solicitors Rachel Berrell PO Box 894 Campbelltown NSW 2560 51 Hay Road Linden Park SA 5065 4318 Honeypie Drive Madison Wisconsin 53718 USA 2048 Rolling Hill Drive Santa Rosa Ca 95404 USA 2048 Rolling Hill Drive Santa Rosa Ca 95404 USA PO Box 1655 Port Lincoln SA 5606 PO Box 1655 Port Lincoln SA 5606 52 Shannon Ramble Gosnells WA 6110 Apt 507 939 Fulton Avenue Sacramento Ca 95825 USA Apt 507 939 Fulton Avenue Sacramento Ca 95825 USA 2781 Wimbledon Napa Ca 94558 USA 2781 Wimbledon Napa Ca 94558 USA 15 Dartmouth Road West Orange New Jersey 07052 USA 15 Dartmouth Road West Orange New Jersey 07052 USA 14 Farnell Street West Ryde NSW 2114 14 Farnell Street West Ryde NSW 2114 6 Mead Street Merbein Vic 3505 6 Mead Street Merbein Vic 3505 3 James Cagney Close Parkwood Qld 4214 3 James Cagney Close Parkwood Qld 4214 119 Seabrook Boulevard Laverton Vic 3028 215 Musgrave Road Red Hill Qld 4059 243 Albert Court Healdsburg Ca 95448 USA 736 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 22.08 228.75 180.00 18.30 14.40 27.15 21.36 179.34 141.12 49.72 39.12 13.57 10.68 80.16 27.15 21.36 120.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 PO Box 8 Karoonda SA 5307 15.71 Payment 6.10.09 PO Box 8 Karoonda SA 5307 12.36 Payment 2.4.09 57.84 73.51 186.00 154.56 14.49 38.40 85.25 67.08 508.28 39.12 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 18.30 14.40 18.30 14.40 45.75 36.00 122.00 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 96.00 Payment 2.4.09 53.83 14.03 11.04 18.72 60.00 315.68 248.40 83.11 65.40 14.49 11.40 49.72 39.12 15.25 12.00 120.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 150.00 Payment 2.4.09 RSD 620A Mannum SA 5238 16.78 Payment 6.10.09 RSD 620A Mannum SA 5238 13.20 Payment 2.4.09 2525 Flosden Road Sp 156 American Canyon Ca 94503-3032 USA 2525 Flosden Road Sp 156 American Canyon Ca 94503-3032 USA PO Box SM306 Mildura South Vic 3501 5/71 Cremorne Road Cremorne NSW 2090 52.77 Payment 6.10.09 41.52 Payment 2.4.09 46.36 381.25 Payment Payment 6.10.09 6.10.09 13.57 Payment 6.10.09 10.68 Payment 2.4.09 12.36 Payment 2.4.09 Name and Address of Owner Herrera Laura L Higginbottom Jodi Leanne Higginbottom Jodi Leanne Higgins Harrison Samuel James Higgins Harrison Samuel James Hill Jason Wade Hill Jason Wade Hill Margaret Mernie Hill Margaret Mernie Hill Mark Graham Hill Mark Graham Hill Thomas H Hill Thomas H Ho Homer Hobby Richard Geoffrey Hobby Richard Geoffrey Hodges John Charles and Hodges Margaret Beatrice (Hodges Family Super Fund) Hoff Paul Robert and Hoff Tanath Nicole Hoff Paul Robert and Hoff Tanath Nicole Hohn Matthew Joseph Hohn Matthew Joseph Holding Michael Holland Jock Seaforth Hollowell Jay R Holmes Nicole Joy Holmes Susan L Holmes Susan L Holt Francine Therese Hoo Suet Ping Hoppe James Richard Hoppe James Richard Hoppe Lucas Hoppe Lucas Hordern Christopher Hordern Christopher Horn Robert John and Horn Beverley Jenifer Horn Robert John and Horn Beverley Jenifer Horobin Peter Andrew Horsmeier Pieter Jan Hendrik Willem Horsmeier Pieter Jan Hendrik Willem Hoskin Christopher Shane Hourigan Dennis Howell Veronica O’N Howell Veronica O’N Hsui Jackson Hsui Jackson Hudson Rushann M Hudson Rushann M Hughes Alisha Gail Hughes Alisha Gail Hughes Anton Ricardos Hughes Anton Ricardos Hughes Arthur Hughes Howard Ross and Green Leena Ann (Doris Hughes Will-Hughes) Hughes Lesley-Anne (Matthew James Hughes) Hughes Lesley-Anne (Matthew James Hughes) Huijon Robert Huijon Robert Hunter Jennifer Carolynne Husband Colin John and Smith Julia Mia Drewitt (Est John R Husband) Huston Ryan K Huston Ryan K Hutchesson Mark Wesley 25 February 2016 243 Albert Court Healdsburg Ca 95448 USA 68 Turner Road Highett Vic 3190 68 Turner Road Highett Vic 3190 38 Scott Grove Glen Iris Vic 3146 38 Scott Grove Glen Iris Vic 3146 7 Gooronga Drive Craigmore SA 5114 7 Gooronga Drive Craigmore SA 5114 PO Box 347 Capel WA 6271 PO Box 347 Capel WA 6271 13 Traminer Way Nuriootpa SA 5355 13 Traminer Way Nuriootpa SA 5355 1175 Evans Drive Santa Rosa Ca 95405 USA 1175 Evans Drive Santa Rosa Ca 95405 USA PO Box 1736 Crows Nest NSW 1585 26A Nelson Street Mornington Vic 3931 26A Nelson Street Mornington Vic 3931 PO Box 90 Clontarf Beach Qld 4019 4/42 Mitre Street St Lucia Qld 4067 4/42 Mitre Street St Lucia Qld 4067 17 Canberra Road Toorak Vic 3142 16 Oban Street South Yarra Vic 3141 1312 Paprika Drive Flower Mound Tx 75028 USA 1 Lawrence Street Biloela Qld 4715 420 Laidley Street San Francisco Ca 94131 USA 420 Laidley Street San Francisco Ca 94131 USA 13 Rosella Street Toowoomba Qld 4350 1G Cantonment Road Pinnacle Duxton #20-73 Singapore Singapore 085701 Singapore 324 The Boulevard Ivanhoe East Vic 3079 324 The Boulevard Ivanhoe East Vic 3079 324 The Boulevard Ivanhoe East Vic 3079 324 The Boulevard Ivanhoe East Vic 3079 5/20 Marine Parade St Kilda Vic 3182 5/20 Marine Parade St Kilda Vic 3182 6 Mills Street Clarence Park SA 5034 6 Mills Street Clarence Park SA 5034 Unit 13 4 Verdon Street O’Connor ACT 2602 Tjoner 23 Huizen 1273WC The Netherlands Tjoner 23 Huizen 1273WC The Netherlands 26 Lochile Avenue Naracoorte SA 5271 164 Alma Road St Kilda East Vic 3183 Unit 4 1 Jardine Street Kingston ACT 2604 Unit 4 1 Jardine Street Kingston ACT 2604 No 10 Tung Yung Street Taipei Taiwan No 10 Tung Yung Street Taipei Taiwan 7930 Summerfern Court Cypress Tx 77433 USA 7930 Summerfern Court Cypress Tx 77433 USA Villa 1 30A Second Street Nuriootpa SA 5355 Villa 1 30A Second Street Nuriootpa SA 5355 140 Alice Street Newtown NSW 2042 140 Alice Street Newtown NSW 2042 c/o Williams Winter 7/451 Little Bourke Street Melbourne Vic 3000 PO Box 89 Ballina NSW 2478 1940 NW Miller Road #A303 Portland Oregon 97229 USA 1940 NW Miller Road #A303 Portland Oregon 97229 USA 21 Warwick Avenue Kurralta Park SA 5037 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 1320 Apple Creek Lane Santa Rosa Ca 95401 USA 1320 Apple Creek Lane Santa Rosa Ca 95401 USA PO Box 356 Tuncurry NSW 2428 40.11 31.56 16.01 Payment Payment Payment 6.10.09 2.4.09 6.10.09 PO Box 356 Tuncurry NSW 2428 12.60 Payment 2.4.09 18.72 23.79 219.60 Payment Payment Payment 2.4.09 6.10.09 6.10.09 172.80 Payment 2.4.09 52.77 41.52 73.51 57.84 12.05 30.04 23.64 152.50 120.00 19.92 28.06 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 22.08 Payment 2.4.09 27.15 21.36 22.57 Payment Payment Payment 6.10.09 2.4.09 6.10.09 17.76 Payment 2.4.09 16.01 Payment 6.10.09 12.60 Payment 2.4.09 10 Smiths Gully Road Smiths Gully Vic 3760 80.06 235 Hilltop Drive Paso Robles Ca 93446 USA 12.05 Unit 1 14 Lennon Street Parkville Vic 3052 18.72 14804 Bishopstone Court Huntersville Nc 28078 USA 13.57 14804 Bishopstone Court Huntersville Nc 28078 USA 10.68 Unit 2 12 Stanley Street Randwick NSW 2031 35.23 Unit 2 12 Stanley Street Randwick NSW 2031 27.72 132 Dina Street Cloverdale Ca 95425 USA 14.49 132 Dina Street Cloverdale Ca 95425 USA 11.40 c/o Post Office Kapunda SA 5373 49.72 c/o Post Office Kapunda SA 5373 39.12 c/o Lloyd and Lloyd Level 6 131 Clarence Steeet 61.00 Sydney NSW 2000 c/o Lloyd and Lloyd Level 6 131 Clarence Street 48.00 Sydney NSW 2000 8671 Voigt Gross Ile Mi 48138 USA 40.11 8671 Voigt Gross Ile Mi 48138 USA 31.56 PO Box 971 Echuca Vic 3564 16.78 PO Box 971 Echuca Vic 3564 13.20 38 Bellbird Crescent Emerald Vic 3782 22.57 38 Bellbird Crescent Emerald Vic 3782 17.76 747 E Tabor Avenue 5 Fairfield Ca 94533 USA 14.49 747 E Tabor Avenue 5 Fairfield Ca 94533 USA 11.40 7 Galleon Street Grange SA 5022 21.60 Unit 2 58 Airlie Road Montmorency Vic 3094 23.79 28 Loch Street Claremont WA 6010 76.25 2 Fink Court Donvale Vic 3111 468.94 2 Fink Court Donvale Vic 3111 369.00 194 Riverbank Lane Paso Robles Ca 93446 USA 14.49 194 Riverbank Lane Paso Robles Ca 93446 USA 11.40 4 Warramunga Street Bundoora Vic 3083 15.00 1/7 Barclay Avenue Naracoorte SA 5271 27.15 1/7 Barclay Avenue Naracoorte SA 5271 21.36 25/30 Grove Street Lilyfield NSW 2040 1 830.00 25/30 Grove Street Lilyfield NSW 2040 1 440.00 PO Box 56 Pymble NSW 2073 915.00 PO Box 56 Pymble NSW 2073 720.00 2313 High Star Garland Tx 75041 USA 28.06 2313 High Star Garland Tx 75041 USA 22.08 4/318 Bondi Road Bondi NSW 2026 355.78 4/318 Bondi Road Bondi NSW 2026 279.96 2150 NW 99 Way Sunrise Fl 33322 USA 19.44 2-6-14 Miwamidoriyama Machida-Shi Tokyo Japan 24.40 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 Name and Address of Owner Hyder Laura Y Hyder Laura Y Hynes Angela Margaret (Jonathan Francis Hynes) Hynes Angela Margaret (Jonathan Francis Hynes) Hyslop William McGreggor Hyslop William McGreggor Ichinose Nobuo Ichinose Nobuo Iliff Matthew D Iliff Matthew D Irvine David Irvine David Irvine Katrina F Irvine Maureen Margaret Irvine Maureen Margaret Israel Mark Nathan Israel Mark Nathan Ivory Graeme John Jackson Kimbell R Jackson Kimbell R Jackson Penelope Anne Jackson Penelope Anne Jacob Jake Jacob Jake Jacobsen Mellissa Carlyle (Melanie Jacobsen) Jacobsen Mellissa Carlyle (Melanie Jacobsen) Jansz Michael Jeffcoach Tiffany V Jellie Hugh Jenkins William Jenkins William Jervois Paul Richard Jervois Paul Richard Jimenez-Maldonado Carlos Jimenez-Maldonado Carlos Johns Rodney Arthur Johns Rodney Arthur Johnson Helen Therese Johnson Helen Therese Johnston Wendy S Johnston Wendy S Johnstone Michael Cleat Johnstone Michael Cleat Jones Beth Jones Beth Jones Clyde JR Jones Clyde JR Jones Daniel Jones Kelly Jones Steve Jose Hilary J Jose Hilary J Joslin Charles JR Joslin Charles JR Joveski Vladimir Kahl Aaron James Kahl Aaron James Kamaru Timothy Kamaru Timothy Kan Wai Fai Kan Wai Fai Kantarevic Ramo Kantarevic Ramo Kapferer Judith Louise Kapferer Judith Louise Karoly Michelle Kashima Akiko 737 22 Corner Crescent Naracoorte SA 5271 22 Corner Crescent Naracoorte SA 5271 16-18-402 Sekimachi-Minami Nerima-Ku Tokyo 177 Japan 16-18-402 Sekimachi-Minami Nerima-Ku Tokyo 177 Japan 4390 Highway 46 East Paso Robles Ca 93446 USA 4390 Highway 46 East Paso Robles Ca 93446 USA 93 Ben Boyd Road Neutral Bay NSW 2089 93 Ben Boyd Road Neutral Bay NSW 2089 1530 Tamar Drive Petaluma Ca 94954 USA PO Box 139 Campsie NSW 2194 PO Box 139 Campsie NSW 2194 PO Box 29 Bondi Junction NSW 1355 PO Box 29 Bondi Junction NSW 1355 37 Bieske Road Grovedale Vic 3216 4689 Petaluma Boulevard No Petaluma Ca 94952 USA 4689 Petaluma Boulevard No Petaluma Ca 94952 USA 27/293 The Esplanade Cairns Qld 4870 27/293 The Esplanade Cairns Qld 4870 101 Thomson Road #09-03 United Square 307591 Singapore 101 Thomson Road #09-03 United Square 307591 Singapore 23 George Street Coomberdale WA 6512 23 George Street Coomberdale WA 6512 738 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Kashima Akiko Kazoglous Michael Keagy Kelly Keating Julie Ann Keesee Laura L Keetch Philip Kellerman Brett James Kellett Nancy Olive Lillian Kellett Nancy Olive Lillian Kelly Claudia Leiva Kelly Paul Harding and Kell Lorna Jane Kelly Paul Harding and Kelly Lorna Jane Kelsay Joan L Kemmerer Mark G Kendrick Rosslyn Jean Kenworthy Hazel Keogh Johnathon Robert Keogh Johnathon Robert Keogh Timothy John Keogh Timothy John Kepreotes Peter Kerr Donald J Kershaw Paul Andrew Ketchum Sharon C Ketchum Sharon C Keur Edmond Keur Edmond Kim Sang Hyun Kim Sang Hyun Kinahan Joseph Kinder Towns Pty Ltd Kinder Towns Pty Ltd King Richard Anthony King Richard Anthony Kinzel Christina Kinzel Christina Kirby Alan Gerard Kirby Alan Gerard Kirk Jack Kirk Jack Kirkpatrick Roderick Bruce Kirkpatrick Roderick Bruce Kjolen Sereth Kleven-Parker Joan E Kleven-Parker Joan E Klop Rene Klop Rene Knight Gertrude Jayne Knight Gertrude Jayne Knittel Patricia A Knittel Patricia A Knudtson Lorna A Koch Nancy Beatrice Koch Nancy Beatrice Koenigsberg Kim R Komons Christine M Kontomina Paula Kopcikas Andrew Kosterman Henk Kotek Elliot Victor Kotek Elliot Victor Kotz Siegfried Kotz Siegfried Koulis Arthur Koulis Arthur Kreps Doug A Kress James E JR Kress James E JR Krug Erin A Krug Erin A Kueng Hans Ulrich Kuhl Veronica Josephine B 2-6-14 Miwamidoriyama Machida-Shi Tokyo Japan 27 Sims Street Sandringham Vic 3191 4977 Underwood Drive Santa Rosa Ca 95409 USA 23 Stevens Street Daglish WA 6008 7029 Central Avenue Indianapolis Indiana 46220 USA c/o Li and Fung (Thailand) Ltd 11th Floor Maneeya Centre Bdg 518/5 Ploenchit Road Bangkok 103330 Thailand 72 Lucerne Crescent Frankston Vic 3199 Amity Nursing Home 23 Spears Road North Rocks NSW 2151 Amity Nursing Home 23 Spears Road North Rocks NSW 2151 487 Linda Drive Sonoma Ca 95476 USA c/o Realty Marketing (Aust) Pty Limited PO Box 1215 Neutral Bay NSW 2089 c/o Realty Marketing (Aust) Pty Limited PO Box 1215 Neutral Bay NSW 2089 523 Mason Street Healdsburg Ca 95448 USA 1621 Perseus Court Petaluma Ca 94954 USA 46/15 Centre Road Brighton East Vic 3187 47 Excelsior Parade Carey Bay NSW 2283 30 Manson Drive Melton South Vic 3338 30 Manson Drive Melton South Vic 3338 206 Shek O Village Hong Kong Sar Chn 206 Shek O Village Hong Kong Sar Chn 402 Beauchamp Road Maroubra NSW 2035 Boree Lodge Oaklands NSW 2646 34 Princes Street Kew Vic 3101 2108 Laguna Vista Drive Novato Ca 94945 USA 2108 Laguna Vista Drive Novato Ca 94945 USA 265 The Boulevard East Ivanhoe Vic 3079 265 The Boulevard East Ivanhoe Vic 3079 c/o GPO Box 686 Hong Kong c/o GPO Box 686 Hong Kong 5 The Orchard Dublin Road Athy Co Kildare Ireland 856 Romsey Road Hesker Vic 3442 856 Romsey Road Hesker Vic 3442 23 Elliott Avenue Salisbury East SA 5109 23 Elliott Avenue Salisbury East SA 5109 518 Riley Street Apt D Santa Rosa Ca 95404 USA 518 Riley Street Apt D Santa Rosa Ca 95404 USA 5 Hudson Close Turramurra NSW 2074 5 Hudson Close Turramurra NSW 2074 1296 Regina Drive Napa Ca 94558 USA 1296 Regina Drive Napa Ca 94558 USA 178 The Comenarra Parkway Wahroonga NSW 2076 178 The Comenarra Parkway Wahroonga NSW 2076 4600 Winchester Drive Bryan Tx 77802 USA 2001 Piner Road 173 Santa Rosa Ca 95403 USA 2001 Piner Road 173 Santa Rosa Ca 95403 USA Heijplaatstraat 46 Rotterdam 3089RC The Netherlands Heijplaatstraat 46 Rotterdam 3089RC The Netherlands 30 Gothenburg Crescent Stuart Park Darwin NT 0820 30 Gothenburg Crescent Stuart Park Darwin NT 0820 8423 Spring Drive Forestville Ca 95436 USA 8423 Spring Drive Forestville Ca 95436 USA 1024 Sonoma Glen Cir Glen Ellen Ca 95442 USA Goethe Strasse 39 6242 Kronberg West Germany Goethe Strasse 39 6242 Kronberg West Germany c/o Dolores G Fogarty PO Box 727 Unadilla New York 13849 USA 1054 Century Drive Napa Ca 94558 USA 1 Cassia Place Bass Hill NSW 2197 2/105 Lowanna Drive Buddina Qld 4575 PO Box 318 Wandin North Vic 3139 84 Forsyth Street #4R New York City NY 10002 USA 84 Forsyth Street #4R New York City NY 10002 USA 15-17 Eden Valley Road Warranwood Vic 3134 15-17 Eden Valley Road Warranwood Vic 3134 4 Jubilee Street Newport Vic 3015 4 Jubilee Street Newport Vic 3015 148 Paloma Drive Paso Robles Ca 93446 USA 503 Beverly Avenue Paso Robles Ca 93446 USA 503 Beverly Avenue Paso Robles Ca 93446 USA 311 Kansas Street El Segundo USA 311 Kansas Street El Segundo USA Beerlistrasse 2 5416 Kirchdorf Che PO Box 676 Orange NSW 2800 25 February 2016 Amount $ Dividend Payment Date 19.20 50.33 24.71 39.96 30.84 45.72 Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 2.4.09 26.69 152.65 Payment Payment 6.10.09 6.10.09 120.12 Payment 2.4.09 12.66 214.42 Payment Payment 6.10.09 6.10.09 168.72 Payment 2.4.09 22.08 65.88 33.36 152.50 25.93 20.40 160.13 126.00 51.55 133.20 15.00 28.06 22.08 381.25 300.00 15.25 12.00 202.83 89.67 70.56 32.03 25.20 13.57 10.68 53.38 42.00 28.06 22.08 160.13 126.00 28.06 14.49 11.40 26.99 21.24 38.13 30.00 28.06 22.08 22.08 43.31 34.08 250.20 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 14.49 20.59 39.12 91.50 110.11 86.64 23.64 18.60 45.75 36.00 39.19 13.57 10.68 26.54 20.88 178.56 65.73 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 51.72 145.64 114.60 18.00 14.16 45.75 36.00 60.00 Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 5 Adeney Avenue Kew Vic 3101 5 Adeney Avenue Kew Vic 3101 3 McKinlay Court Mawson Lakes SA 5095 Unit 5 3 Florence Street Cremorne NSW 2090 Unit 5 3 Florence Street Cremorne NSW 2090 PO Box 391 Lyndoch SA 5351 PO Box 391 Lyndoch SA 5351 36 Applecross Drive Blakeview SA 5114 36 Applecross Drive Blakeview SA 5114 3 Grant Avenue Toorak Vic 3142 3 Grant Avenue Toorak Vic 3142 RSD E560 Ormond Road Springbank Vic 3352 25.62 20.16 76.25 83.88 66.00 24.25 19.08 22.57 17.76 32.79 25.80 32.03 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 RSD E560 Ormond Road Springbank Vic 3352 25.20 Payment 2.4.09 14.03 Payment 6.10.09 11.04 Payment 2.4.09 49.72 22.08 39.04 30.72 39.19 30.84 109.80 39.12 87.00 244.00 192.00 15.25 12.00 14.49 11.40 18.72 23.18 12.00 544.43 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 428.40 Payment 2.4.09 13.57 10.68 13.57 10.68 14.40 21.36 27.15 44.23 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 34.80 Payment 2.4.09 175.38 152.50 120.00 67.25 10.68 18.30 144.00 89.82 70.68 39.19 130.08 102.36 11.74 45.75 36.00 21.35 16.80 28.06 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Name and Address of Owner Kuhl Veronica Josephine B Kumar Vijay (Kumar Number 2) Kumar Vijay (Kumar Number 2) Kunze Patrick Kunze Patrick Kurzyn Teresa Kurzyn Teresa Kuzmicich Pty Ltd (The Kuzmicich Super Fund) Kwan Jillina Yim Nei Kwan Jillina Yim Nei La Minh Laaper Neils Laaper Neils Laidlaw Sonia Hope Laidlaw Sonia Hope Lambert Christopher Lambert Christopher Lambert Jay Donny Lambert Jay Donny Lancashire Ian Douglas and Lancashire Catharine Mary Lancashire Ian Douglas and Lancashire Catharine Mary Landman Miriam 739 PO Box 676 Orange NSW 2800 10 Sheridan Park Avenue Broadbeach Qld 4218 10 Sheridan Park Avenue Broadbeach Qld 4218 Schuppwiesenstr 5 Glattbruck Schweiz 8152 Germany Schuppwiesenstr 5 Glattbruck Schweiz 8152 Germany 24 Ferris Avenue Deer Park Vic 3023 24 Ferris Avenue Deer Park Vic 3023 29 Hargreaves Street Stirling WA 6021 Jan Hanzenstraat 17 11 Amsterdam 1053SJ The Netherlands Landman Miriam Jan Hanzenstraat 17 11 Amsterdam 1053SJ The Netherlands Lane Daniel Charles 60 Hillier Road Evanston SA 5116 Lange Kendra J 1298 West Jahant Road Acampo Ca 95220 USA Lanigan Anthony Paul 39 Casuarina Drive Annandale Qld 4814 Lanigan Anthony Paul 39 Casuarina Drive Annandale Qld 4814 Lanterman Yvonne 4101 Primrose Way Napa Ca 94558 USA Lanterman Yvonne 4101 Primrose Way Napa Ca 94558 USA Larratt Wade Barry 18 Iona Close Edge Hill Qld 4870 Lau Henry 8 Denham Street Darlinghurst NSW 2010 Laughton Victoria Frances 23 Merriwa Road Sheidow Park SA 5158 Law Ian Stuart and Law Dorothy Rosalie 45 Queen Street Alberton SA 5014 Law Ian Stuart and Law Dorothy Rosalie 45 Queen Street Alberton SA 5014 Lawler Christopher 40 Taiyul Road Narrabeen NSW 2101 Lawler Christopher 40 Taiyul Road Narrabeen NSW 2101 Lawler William Wallace 21 Tennyson Street Medindie SA 5081 Lawler William Wallace 21 Tennyson Street Medindie SA 5081 Lawson Katherine Hayley PO Box 405 Nuriootpa SA 5355 Lawton Barry John 50 George Street Goulburn NSW 2580 Le Rossignol Kate Emma 21-23 Woodbine Street Forestdale Qld 4118 Lee Alex C S Rm 711 Center Plaza B/D 1307-7 Seocho-Dong Seocho-Ku Seoul 137-070 Korea Lee Alex C S Rm 711 Center Plaza B/D 1307-7 Seocho-Dong Seocho-Ku Seoul 137-070 Korea Lee Janet S PO Box 862 Geyserville Ca 95441 USA Lee Janet S PO Box 862 Geyserville Ca 95441 USA Lee Jaynie R 365 Circle Avenue Angwin Ca 94508 USA Lee Jaynie R 365 Circle Avenue Angwin Ca 94508 USA Lee Russell Mark and Lee Chantelle 6 Sun Street Mullaway NSW 2456 Lee Simon Benjamin 30 Bishop Street Gawler East SA 5118 Lee Simon Benjamin 30 Bishop Street Gawler East SA 5118 Leone Marzio Joseph and Leone 7 Beamish Street Werribee Vic 3030 Frances Therese Leone Marzio Joseph and Leone 7 Beamish Street Werribee Vic 3030 Frances Therese Leong Benjamin 5/51 McCulloch Street Nunawading Vic 3131 Levy Michelle 51 Prospect Road Summer Hill NSW 2130 Levy Michelle 51 Prospect Road Summer Hill NSW 2130 Lewis Alexandra G 1 Rasp Avenue Medindie SA 5081 Lewis Connie 2629 San Medina Avenue Dallas Tx 75228 USA Lienhop Mark Peter Bagshaw Street Harcourt Vic 3453 Lin Hsiu-Chih 26 Dean Street Toowong Qld 4066 Lin Robert PO Box 87-537 Taipei Taiwan Lin Robert PO Box 87-537 Taipei Taiwan Lincoln Ron B 22800 E Heritage Pkwy Aurora Co 80016 USA Lindsey Ian 22 The Grange Malvern East Vic 3145 Lindsey Ian 22 The Grange Malvern East Vic 3145 Litzky Alexis A 1005 Treat Avenue San Francisco Ca 94110 USA Liu Hong Bei 14 Cynthia Street Pymble NSW 2073 Liu Hong Bei 14 Cynthia Street Pymble NSW 2073 Liu Jennifer PO Box 87-537 Taipei Taiwan Liu Jennifer PO Box 87-537 Taipei Taiwan Livermore David Cecil 2167 Calibria Court Ca 94550 USA 740 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Livermore David Cecil Lizzio Gracelyn Ann Lloyd John E Lloyd John E Lloyd Neil George Lloyd Timothy C Lloyd Timothy C Lobo Armando A Lobo Armando A Loffborough Pty Ltd Loffborough Pty Ltd Longland Adrian David Lopez Noe S Lopez Noe S Lopez Placido V Lopez Placido V Lowe Cameron Stuart Lowe Cameron Stuart Lu Katy Lu Katy Lukritz Angela Marie Lunt James W Lunt James W Luzzi Jeremy E Luzzi Jeremy E Lyall Wendy Alison Lyall Wendy Alison Lyons Simon Lyle Lyons Simon Lyle Macdonald Grant Owen Macgregor Brian Duncan Macgregor Brian Duncan Mackenzie Ewan Douglas Mackenzie Ewan Douglas Mackrill Stuart J Maclean Olwen Macrae Malcolm R Macrae Malcolm R Mactier Alexander James Mactier Alexander James Madden Janine Lilian May Mader Sherrielei Mader Sherrielei Madigral Estela Madigral Estela Madner Christopher Peter Madner Christopher Peter Magenta Investments Pty Ltd Magenta Investments Pty Ltd Maglinte Monty Maglinte Monty Mahar Craig Mahar Craig Mallam Emma Skye Macdougall Mann Nathan Michael Mann Nathan Michael Mann Simon Mann Simon Mao Songtao March Ian Davies Marchini Erina M Marchini Erina M Marino Domenic Marshall David Leigh Marston Jeff Martin Brian P Martin Stacy Martin Stacy Martin William Douglas Beaumont Martin William Douglas Beaumont Martz Ian R Martz Ian R Mason Tracey A 2167 Calibria Court Ca 94550 USA 76 Silky Oak Avenue Moggill Qld 4070 529 10th Street 109 Paso Robles Ca 93446 USA 529 10th Street 109 Paso Robles Ca 93446 USA 153 Parry Street Hamilton East NSW 2303 65935 Bradley Road Bradley Ca 93426 USA 65935 Bradley Road Bradley Ca 93426 USA 1862 Trower Avenue Napa Ca 94558 USA 1862 Trower Avenue Napa Ca 94558 USA PO Box 451 Ashgrove Qld 4060 PO Box 451 Ashgrove Qld 4060 88A Farm Lane Fulham London SW6 1QA UK 127 Railroad Avenue 50 Cloverdale Ca 95425 USA 127 Railroad Avenue 50 Cloverdale Ca 95425 USA 126 Theresa Drive Cloverdale Ca 95425 USA 126 Theresa Drive Cloverdale Ca 95425 USA Unit 27 302 Abbotsford Street North Melbourne Vic 3051 Unit 27 302 Abbotsford Street North Melbourne Vic 3051 PO Box 87-537 Taipei Taiwan PO Box 87-537 Taipei Taiwan PO Box 3255 Warner Qld 4500 1136 Kentucky Street Vallejo Ca 94590 USA 1136 Kentucky Street Vallejo Ca 94590 USA 814 C Fitch Street Healdsburg Ca 95448 USA 814 C Fitch Street Healdsburg Ca 95448 USA c/o Finovia Pty Ltd PO Box 8160 Camberwell North Vic 3124 c/o Finovia Pty Ltd PO Box 8160 Camberwell North Vic 3124 c/o 18 The Grove Urunga NSW 2455 c/o 18 The Grove Urunga NSW 2455 10 Barry Avenue Mildura Vic 3500 81 Charles Street Abbotsford Vic 3067 81 Charles Street Abbotsford Vic 3067 Oakey Holdings Cattle Creek M/S 2028 Cecil Plains Qld 4407 Oakey Holdings Cattle Creek M/S 2028 Cecil Plains Qld 4407 9 Lombard Road Vermont Vic 3133 10 Eileen Street Armadale Vic 3143 PO Box 388 Belmont Vic 3216 PO Box 388 Belmont Vic 3216 ‘Pine Lodge’ Harcourt Vic 3453 ‘Pine Lodge’ Harcourt Vic 3453 19 Macpherson Street Moranbah Qld 4744 25 Dunkeld Street North Sunshine Vic 3020 25 Dunkeld Street North Sunshine Vic 3020 6525 Red Winery Road Geyserville Ca 95441 USA 6525 Red Winery Road Geyserville Ca 95441 USA 6 Philip Street Manifold Heights Vic 3218 6 Philip Street Manifold Heights Vic 3218 c/o J Cribb 60 Stanley Street St Ives NSW 2075 c/o J Cribb 60 Stanley Street St Ives NSW 2075 1241 Adams Street #1033 St Helena Ca 94574 USA 1241 Adams Street #1033 St Helena Ca 94574 USA RMB B169 Blind Creek Road Cardigan Vic 3352 RMB B169 Blind Creek Road Cardigan Vic 3352 PO Box 675 Armidale NSW 2350 4 John Schulz Court Tanunda SA 5352 4 John Schulz Court Tanunda SA 5352 12 Tamarix Crescent Margaret River WA 6285 12 Tamarix Crescent Margaret River WA 6285 7 Ruth Avenue Canning Vale WA 6155 18A Arthur Street Penola SA 5277 212 Main Street Winters Ca 95694 USA 212 Main Street Winters Ca 95694 USA 88 Dudley Street West Melbourne Vic 3003 261A Katoomba Street Katoomba NSW 2780 6281 Klamath Street Westminster Ca 92683 USA 346 Culbertson Drive Lodi Ca 95240 USA 1173 G Porter Street Vallejo Ca 94590 USA 1173 G Porter Street Vallejo Ca 94590 USA 30 Holmes Street Turramurra NSW 2074 30 Holmes Street Turramurra NSW 2074 550 Lake Street #104 San Francisco Ca 94118 USA 550 Lake Street #104 San Francisco Ca 94118 USA 17273 Hillcrest Avenue Sonoma Ca 95476 USA 25 February 2016 Amount $ Dividend Payment Date 22.08 113.88 14.49 11.40 27.12 39.19 30.84 28.06 22.08 107.51 84.60 137.25 26.54 20.88 28.06 22.08 26.08 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 20.52 Payment 2.4.09 82.20 64.68 12.00 28.06 22.08 28.06 22.08 25.62 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 20.16 Payment 2.4.09 18.30 14.40 18.72 40.08 50.94 65.88 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 51.84 Payment 2.4.09 120.00 37.82 228.75 180.00 32.03 25.20 209.54 18.72 23.79 28.06 22.08 16.17 12.72 76.25 60.00 173.85 136.80 22.57 17.76 65.40 22.57 17.76 18.72 23.79 12.00 417.70 14.49 11.40 18.72 62.04 20.88 11.40 28.06 22.08 15.25 12.00 13.57 10.68 40.11 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 2.4.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 31.56 32.33 25.44 15.25 48.00 80.22 38.13 27.15 21.36 100.35 78.96 122.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 13.57 10.68 18.30 Payment Payment Payment 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 14.49 11.40 168.00 12.66 40.11 31.56 21.36 27.15 30.50 24.00 18.72 23.79 27.15 21.36 68.63 54.00 26.54 71.22 18.72 29.89 23.52 15.25 112.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 88.20 Payment 2.4.09 27.45 Payment 6.10.09 10001 Slattery Glen Ellen Ca 95442 USA 28.06 10001 Slattery Glen Ellen Ca 95442 USA 22.08 26 Queen Street Ararat Vic 3377 14.40 PO Box 148 Coraki NSW 2471 78.84 PO Box 148 Coraki NSW 2471 62.04 10 Gilbertson Road Kardinya WA 6163 18.84 1/157 Childers Street North Adelaide SA 5006 1 708.00 1/157 Childers Street North Adelaide SA 5006 1 344.00 PO Box 1153 Port Pirie SA 5540 32.94 PO Box 1153 Port Pirie SA 5540 25.92 950 Inez Way Sacramento Ca 95822 USA 64.05 950 Inez Way Sacramento Ca 95822 USA 50.40 12 Day Street South Yarra Vic 3141 707.60 12 Day Street South Yarra Vic 3141 556.80 29 Oaktree Road Croydon Vic 3136 18.30 29 Oaktree Road Croydon Vic 3136 14.40 2591 Laurel Street Apt 52 Napa Ca 94558 USA 14.49 2591 Laurel Street Apt 52 Napa Ca 94558 USA 11.40 718 Sidnie Ct. Ukiah Ca 95482 USA 28.06 718 Sidnie Ct. Ukiah Ca 95482 USA 22.08 7 Yasmin Court Thornlands Qld 4164 15.00 13 Jeffery Road Vale Park SA 5081 32.03 PO Box 77 King City Ca 93930 USA 31.56 901 Brickell Key Boulevard Unit 606 Maimi Fl 39.19 331313 USA 901 Brickell Key Boulevard Unit 606 Maimi Fl 30.84 331313 USA 14329 Kinley Drive Healdsburg Ca 95448 USA 13.57 14329 Kinley Drive Healdsburg Ca 95448 USA 10.68 9 Kerferd Court Wodonga Vic 3690 29.13 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 Payment 2.4.09 Payment Payment Payment 6.10.09 2.4.09 6.10.09 38 Preakness Drive Durham NC 27713 USA Payment 6.10.09 Name and Address of Owner Mason Tracey A Mastro Anthony and Mastro Nadi Mastro Anthony and Mastro Nadi Mathews Mathew and Mathews Rupa Matthews Peter John Matun Pty Ltd (W R Macdonald) May Avril Mayet Magalie Mayet Magalie McBride Margaret McBride Margaret McCallum Elizabeth Myrtle McCarroll Rian C McCarroll Rian C McClintock Lois McClintock Lois McCloud Luke B McCloud Luke B McComb David Harley McCreadie Lydia McDaniel Ruby McDaniel Ruby McDermott Greg John McDermott Greg John McDonald Sarah Louise McDonald Sarah Louise McDougall Neroli McDougall Neroli McFarlane Craig McFarlane Craig McGowan David McGowan David McGreevy James McGregor Valerie Berniece McIlveen Sam McKay Ann Robyn McKay Ann Robyn McKean David Anthony McKenzie Ronald Alexander and McKenzie Pam McKenzie Ronald Alexander and McKenzie Pam McLean Evan, McLean Ian and McLean Anthony McLeod Kathleen M McLeod Kathleen M McLoughney Andrew James McMahon John Terence McMahon John Terence McMahon Sherralee McPhie Joan McPhie Joan McQuade Christopher V McQuade Christopher V McQuaid Gregory and McQuaid Carol McQuaid Gregory and McQuaid Carol Medici Barbara Helen Medici Barbara Helen Mellors Robert Thomas Mellors Robert Thomas Mendoza Gustabo S Mendoza Gustabo S Mendoza Javier C Mendoza Javier C Merange Graham Frank Mercer Jeremy David Merkle Robert K Meyer Ariel H Meyer Ariel H Meyers Ryan Meyers Ryan Middleton Jennifer A and Middleton Michael T Miketa John D 741 17273 Hillcrest Avenue Sonoma Ca 95476 USA 77 Bellevue Avenue Denistone NSW 2114 77 Bellevue Avenue Denistone NSW 2114 3 Tanbark Place Dural NSW 2158 PO Box 546 Kew Vic 3101 PO Box 5034 Gladstone Qld 4680 103 Wallace Road Wantirna Vic 3152 222-4 Pasquet Beziers 34500 France 222-4 Pasquet Beziers 34500 France 1540 Debra Drive Petaluma Ca 94954 USA 1540 Debra Drive Petaluma Ca 94954 USA c/o Cosoff Cudmore Knox GPO Box 2871 Adelaide SA 5001 27 Ravenwood Ln Napa Ca 94558 USA 27 Ravenwood Ln Napa Ca 94558 USA c/o William J Singlehurst APDO 791 Ajijic 45290 Jalisco Mex c/o William J Singlehurst APDO 791 Ajijic 45290 Jalisco Mex 1120 Oak Street 2 Napa Ca 94559 USA 1120 Oak Street 2 Napa Ca 94559 USA PO Box 506 Woolloongabba Qld 4102 454 Moscat Drive Cloverdale Ca 95425 USA 386 Eastern Avenue Angwin Ca 94508 USA 386 Eastern Avenue Angwin Ca 94508 USA 22 Keeler Avenue Bayswater Vic 3153 22 Keeler Avenue Bayswater Vic 3153 46 Kent Street Ascot Vale Vic 3032 46 Kent Street Ascot Vale Vic 3032 55 Francis Lane South Kensington Vic 3031 55 Francis Lane South Kensington Vic 3031 500 Wilberforce Road Wilberforce NSW 2756 500 Wilberforce Road Wilberforce NSW 2756 32 Cumberland Street Newtown Vic 3220 32 Cumberland Street Newtown Vic 3220 23 N Staffire Drive Schaumburg Il 60194 USA 10 Briarwood Court Doncaster East Vic 3109 U5 68 Edgar Street North Glen Iris Vic 3146 PO Box 3306 Erina NSW 2250 PO Box 3306 Erina NSW 2250 116 West Street Allenstown Qld 4700 c/o Credit Suisse First Boston Australia Equities Private Limited Brisbane Qld 4001 c/o Credit Suisse First Boston Australia Equities Private Limited Brisbane Qld 4001 MS 650 Biggenden PO Biggenden Qld 4621 26.54 742 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 20.88 42.55 57.34 120.63 94.92 229.82 180.84 107.82 84.84 137.25 14.49 11.40 53.40 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 25.01 Payment 6.10.09 19.68 Payment 2.4.09 36.60 Payment 6.10.09 28.80 Payment 2.4.09 13 Queen Victoria Street Drummoyne NSW 2047 137.25 Payment 6.10.09 4764 Kah Bel Trail Kelseyville Ca 95451 USA 4764 Kah Bel Trail Kelseyville Ca 95451 USA 26 Kent Road Narre Warren Vic 3805 1 Stafford Court Lake Wendouree Vic 3350 1 Stafford Court Lake Wendouree Vic 3350 54 Girdlestone Street Ararat Vic 3377 54 Girdlestone Street Ararat Vic 3377 PO Box 1486 Mildura Vic 3502 PO Box 1486 Mildura Vic 3502 65 Victoria Road Lilydale Vic 3140 PO Box 523 Castletown Hyde Park NSW 4812 PO Box 523 Castletown Hyde Park NSW 4812 8 Shipyard Circuit Noosaville Qld 4566 54 Beachview Esplanade MacMasters Beach NSW 2251 54 Beachview Esplanade MacMasters Beach NSW 2251 1950 Yajome Street Napa Ca 94558 USA 1412 Prospect Way Suisun Ca 94585 USA 1086 Lilac Drive Santa Rosa California 95407 USA 1086 Lilac Drive Santa Rosa California 95407 USA 11 Canterbury Place The Gap Qld 4061 1976 Esprit Glade Baldwinsville NY 13027 USA 1976 Esprit Glade Baldwinsville NY 13027 USA Post Office Lake Culleraine Vic 3496 3 Wenlock Crescent Springwood Qld 4114 28 Harris Street Hackett ACT 2602 28 Harris Street Hackett ACT 2602 709 Leo Drive Santa Rosa Ca 95407 USA 709 Leo Drive Santa Rosa Ca 95407 USA 8 Broughton Road Strathfield NSW 2135 13.57 10.68 62.04 93.18 73.32 14.49 11.40 40.08 50.94 18.30 301.19 237.00 120.00 106.75 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 84.00 Payment 2.4.09 12.66 13.57 28.06 22.08 97.08 28.06 22.08 27.15 275.00 68.47 53.88 13.57 10.68 112.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 8 Broughton Road Strathfield NSW 2135 88.20 Payment 2.4.09 1242 W Las Olas Boulevard Fort Lauderdale Fl 33312 USA 19 Aerodrome Road Dalby Qld 4405 52.77 Payment 6.10.09 149.45 Payment 6.10.09 14.49 11.40 18.30 14.40 40.11 31.56 120.00 21.36 27.15 228.75 19.06 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 15.00 Payment 2.4.09 34.31 Payment 6.10.09 Name and Address of Owner Miketa John D Milgate Kenneth Ian Millar Beryl Denise Millard Katherine Ann Millard Katherine Ann Millear Katharine Margaret Millear Katharine Margaret Miller Donald E C Miller Donald E C Miller Joseph Ernest Milne Sarah C Milne Sarah C Milton Malcolm Milton Malcolm Joshua Milton Malcolm Joshua Mitchell Glenn Llellewyn and Gibson Lisa Anne Mitchell Glenn Llellewyn and Gibson Lisa Anne Mitchell Robert Campbell and Mitchell Joan Mander (Est Alan G Mitchell) Moffett Joni G Moffett Joni G Molloy Catherine Maria Molloy John Charles Gordon Molloy John Charles Gordon Molony Claire Molony Claire Moncrieff Leslie Graham Moncrieff Leslie Graham Monks Adin Moore Barry Cyril Moore Barry Cyril Moore Michael James Moore Peter Taufa Moore Peter Taufa Morales Octavio A Morgan Latrell T Morgan Terry A Morgan Terry A Morison Anne (Shaun Edward Morison) Morris Larry Morris Larry Morris Paul James Morris Tony James Morrow Peter Colin Morrow Peter Colin Motley Steve Motley Steve Mowat Lorraine Patricia, Mowat John William and Mowat Craig Anthony (Mowat Family) Mowat Lorraine Patricia, Mowat John William and Mowat Craig Anthony (Mowat Family) Moy Wayne M Moyes Jennifer Lynne and Nimmo Peter Ross (Est Jean Helen Nimmo) Mrkvicka Zachary W Mrkvicka Zachary W Muir David Muir David Mulligan Allison E Mulligan Allison E Munro Corinne Marie Therese Munro Peter Munro Peter Munro Ross Ian Muroga Jane Muroga Jane Murphy Greg and Murphy Jo-Ann 25 February 2016 38 Preakness Drive Durham NC 27713 USA 48 Towarri Street Scone NSW 2337 44 Victoria Road Hawthorn East Vic 3123 PO Box 60 Bega NSW 2550 PO Box 60 Bega NSW 2550 ‘Yooranalee’ Willaura Vic 3379 ‘Yooranalee’ Willaura Vic 3379 PO Box 12 Coonamble NSW 2829 PO Box 12 Coonamble NSW 2829 2 Hamer Street Kogarah Bay NSW 2217 39 Fairmont Road West Califon NJ 07830 USA 39 Fairmont Road West Califon NJ 07830 USA c/o Anita Patricia Milton PO Box 1017 Meadowbank NSW 2114 c/o Anita Patricia Milton PO Box 1017 Meadowbank NSW 2114 c/o Anita Patricia Milton PO Box 1017 Meadowbank NSW 2114 10 Swetman Way Karratha WA 6714 10 Swetman Way Karratha WA 6714 220 Chablis Way Cloverdale Ca 95425 USA 220 Chablis Way Cloverdale Ca 95425 USA 1440 N Lake Shore Drive Suite 33C Chicago USA 1440 N Lake Shore Drive Suite 33C Chicago USA 1301 Jones Street Sonoma Ca 95476 USA 1301 Jones Street Sonoma Ca 95476 USA 25 Church Street Ashfield NSW 2131 PO Box 455 Angaston SA 5353 PO Box 455 Angaston SA 5353 21 Rannoch Avenue Riverside Tas 7250 c/o China Daily 395 Wanhangdu Road Shanghai 200043 China c/o China Daily 395 Wanhangdu Road Shanghai 200043 China 12/12 Daintrey Crescent Randwick NSW 2031 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 27.00 38.13 30.00 26.54 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 64.81 51.00 11.40 64.20 Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 50.52 Payment 2.4.09 76.25 60.00 16.32 12.84 198.86 13.57 10.68 190.63 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 1970 Laguna Del Campo Templeton Ca 93465 USA 6 Grove Street East Little Grove Albany WA 6330 6 Grove Street East Little Grove Albany WA 6330 37 Gladwyn Avenue East Bentleigh Vic 3165 37 Gladwyn Avenue East Bentleigh Vic 3165 362 Jefferson Street Napa Ca 94559 USA 362 Jefferson Street Napa Ca 94559 USA 98 The Scenic Road Killcare Heights NSW 2257 600-1167 Vioawadee-Rangsit Road Moo Ban Seewalee Pathumtani Thailand 600-1167 Vioawadee-Rangsit Road Moo Ban Seewalee Pathumtani Thailand 1925 Grace Drive Santa Rosa Ca 95404 USA 1925 Grace Drive Santa Rosa Ca 95404 USA c/o Ray Kelson 15 Gray Street Springvale Vic 3171 c/o Ray Kelson 15 Gray Street Springvale Vic 3171 2106 Russell Street Napa Ca 94559 USA 2106 Russell Street Napa Ca 94559 USA 2106 Russell Street Napa Ca 94559 USA 2453 Pomo Lane Ukiah Ca 95482 USA 2453 Pomo Lane Ukiah Ca 95482 USA 1213 Foothill Boulevard Calistoga Ca 94515 USA 1213 Foothill Boulevard Calistoga Ca 94515 USA 24/137-145 Rooks Road Vermont Vic 3133 28.06 23.18 18.24 80.76 102.63 26.54 20.88 65.42 89.98 Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 70.80 Payment 2.4.09 28.06 22.08 76.25 60.00 52.77 28.06 22.08 14.49 11.40 14.49 11.40 152.50 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 24/137-145 Rooks Road Vermont Vic 3133 120.00 Payment 2.4.09 19 Albert Street Chewton Vic 3451 48.04 Payment 6.10.09 19 Albert Street Chewton Vic 3451 37.80 Payment 2.4.09 28.06 22.08 120.00 152.50 16.78 Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 13.20 Payment 2.4.09 370 Seventh Street 9 San Francisco Ca 94103 USA c/o Delia Meagher 6 Kingsclere Street Vermont Vic 3133 c/o Delia Meagher 6 Kingsclere Street Vermont Vic 3133 145 Legacy Court Napa Ca 94559 USA 145 Legacy Court Napa Ca 94559 USA 1A Irilbarra Road Canterbury Vic 3126 11.40 109.04 Payment Payment 2.4.09 6.10.09 85.80 Payment 2.4.09 14.49 11.40 210.00 Payment Payment Payment 6.10.09 2.4.09 2.4.09 13 Kings Road Five Dock NSW 2046 5 Abraham Drive Whyalla Stuart SA 5608 8 Cecilia Court Christie Downs SA 5164 8 Cecilia Court Christie Downs SA 5164 23 Marlborough Road Willoughby NSW 2068 23 Marlborough Road Willoughby NSW 2068 50 Skene Street Colac Vic 3250 50 Skene Street Colac Vic 3250 228.00 60.00 15.25 12.00 468.33 368.52 54.44 42.84 Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 Name and Address of Owner Murphy Greg and Murphy Jo-Ann Murphy Stephen Joseph Murphy Stephen Joseph Musser John W Myers Dennis James Myers Dennis James Myers Michael W N R M A Life Ltd N R M A Life Ltd Nabunitukuni Nacanieli Nabunitukuni Nacanieli Nair Vijeyaseghara Nair Vijeyaseghara Nasiakos Helen Nava Lorenzo C Nava Lorenzo C Nelson Maxwell John and Nelson Beverley Dawn Nevosh Paul M Newhouse Nicolaas Jan Newhouse Nicolaas Jan Nicholls Mary-Anne Nicholls Mary-Anne Nicola Robin A Nicola Robin A Nicolussi Donald Nidhiprabha Marisa Nidhiprabha Marisa Nieto Wendy L Nieto Wendy L Noslek Nominees Pty Limited Noslek Nominees Pty Limited Nunez Isidro T Nunez Mayra A Nunez Mayra A Nunez Verdusco Baudencio Nunez Verdusco Baudencio Nuno Juan Nuno Juan O’Hare Kerry (O’Hare Family Super Fund) O’Hare Kerry (O’Hare Family Super Fund) Oakes Winston, Callan-Mackey Douglas, and Corry Ben, Neale Jodi and Neale Sonny Oakes Winston, Callan-Mackey Douglas, Corry Ben, Neale Jodi and Neale Sonny O’Brien Pamela A O’Brien Pamela A O’Brien Paul O’Brien Paul O’Byrne Anthony John (Master Luke O’Byrne) O’Byrne Anthony John (Master Luke O’Byrne) O’Connell Lisa O’Donnell John Gerard O’Donnell John Gerard O’Gara Patrick J O’Gara Patrick J O’Grady John Paul and O’Grady Lorraine Patricia On The Water Hospitality Pty Limited Oneil Timothy James Orr Sonya (Samantha and Carly) Orr Sonya (Samantha and Carly) O’Shea Pamela Marie O’Shea Pamela Marie O’Sullivan Timothy O’Sullivan Timothy 743 12/12 Daintrey Crescent Randwick NSW 2031 5/96 Frenchmans Road Randwick NSW 2031 5/96 Frenchmans Road Randwick NSW 2031 1453 Santa Fe Mountain Road Evergreen Co 80439 USA 10 Columbia Road Seven Hills NSW 2147 10 Columbia Road Seven Hills NSW 2147 494 Mendocina Drive Ukiah Ca 95482 USA c/o Investment Department 151 Clarence Street Sydney NSW 2000 c/o Investment Department 151 Clarence Street Sydney NSW 2000 c/o C U B Walu Bay Road Suva Fiji c/o C U B Walu Bay Road Suva Fiji 82 Pitman Road Windsor Gardens SA 5087 82 Pitman Road Windsor Gardens SA 5087 2/73 Victoria Street Eaglehawk Vic 3556 PO Box 174 Talmage Talmage Ca 95481 USA PO Box 174 Talmage Talmage Ca 95481 USA PO Box 2511 Mildura Vic 3502 PO Box 5313 Walnut Creek Ca 94596 USA PO Box 5313 Walnut Creek Ca 94596 USA 2/47 Rochester Road Canterbury Vic 3126 2/47 Rochester Road Canterbury Vic 3126 16 Ashcroft Grove Blackburn Vic 3130 16 Ashcroft Grove Blackburn Vic 3130 744 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 124 Pine Avenue Mildura Vic 3500 124 Pine Avenue Mildura Vic 3500 722 Seahorse Court Fairfield Ca 94533 USA 722 Seahorse Court Fairfield Ca 94533 USA 12 Langford Street Surrey Hills Vic 3127 36.48 46.36 28.06 22.08 119.16 Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 12 Langford Street Surrey Hills Vic 3127 115.20 Payment 2.4.09 PO Box 377 Sunshine Vic 3020 PO Box 377 Sunshine Vic 3020 PO Box 1207 Guernville Ca 95446-1207 USA 291 Riverside Drive Napa Ca 94559 USA 372 The Parade Kensington Park SA 5068 c/o G Szanto 22 Bruxner Close Gowrie ACT 2904 c/o G Szanto 22 Bruxner Close Gowrie ACT 2904 717 Marsh Drive Napa Ca 94558 USA 717 Marsh Drive Napa Ca 94558 USA G1702/780 Bourke Street Redfern NSW 2016 G1702/780 Bourke Street Redfern NSW 2016 22 Trafalgar Crescent Lilydale Vic 3140 770 Camelia Street Santa Rosa Ca 95407 USA 770 Camelia Street Santa Rosa Ca 95407 USA 770 Camellia Court Santa Rosa Ca 95407 USA 770 Camellia Court Santa Rosa Ca 95407 USA c/o Stratech Resources PO Box 1097 Thornbury Vic 3071 c/o Stratech Resources PO Box 1097 Thornbury Vic 3071 715 Riversdale Road Camberwell Vic 3124 12 Trapp Avenue Seaton SA 5023 5A Fordholm Road Hawthorn Vic 3122 #002 Bukgajwa 1-Dong Soodaemun-Ku Seoul Korea #002 Bukgajwa 1-Dong Soodaemun-Ku Seoul Korea 1/20 Outer Crescent Brighton Vic 3186 163.18 128.40 44.23 12.05 12.60 296.77 233.52 26.54 20.88 84.64 66.60 15.00 40.11 31.56 40.11 31.56 27.76 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 21.84 Payment 2.4.09 86.40 48.04 427.00 44.99 35.40 381.25 Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 1/20 Outer Crescent Brighton Vic 3186 300.00 Payment 2.4.09 7 Hotham Street Mont Albert Vic 3124 275.00 RMB 361 Gangat via Gloucester NSW 2422 32.40 c/o Richardson and Wrench PO Box 449 Spit Junction 144.00 NSW 2088 11 Raper Street Surry Hills NSW 2010 20.74 11 Raper Street Surry Hills NSW 2010 16.32 8 Cord Close Keilor Downs Vic 3038 91.50 8 Cord Close Keilor Downs Vic 3038 72.00 50 Shakespeare Street Coorparoo Qld 4151 30.50 50 Shakespeare Street Coorparoo Qld 4151 24.00 6684 Sawgrass Ln Vallejo Ca 94591 USA 39.19 PO Box 5 Yankalilla SA 5203 57.19 33 Tennyson Street Bulimba Qld 4171 17.69 33 Tennyson Street Bulimba Qld 4171 13.92 86 Diana Court Windsor Ca 95492 USA 28.06 86 Diana Court Windsor Ca 95492 USA 22.08 15 John Dallwitz Avenue Angaston SA 5353 23.79 1615 N Burling Street Suite 2 Illinois 60614 USA 13.57 1615 N Burling Street Suite 2 Illinois 60614 USA 10.68 164 Schoolhouse Ln Geyserville Ca 95441 USA 13.57 164 Schoolhouse Ln Geyserville Ca 95441 USA 10.68 592 Sandfly Road Sandfly Tas 7150 210.00 12 Majore Street Hawthorn Vic 3122 1 342.00 1362 Anzac Avenue Kallangur Qld 4503 457.50 PO Box 934 Kenwood Ca 95452 USA 40.11 PO Box 934 Kenwood Ca 95452 USA 31.56 15 Pinda Court Craigmore SA 5114 22.57 15 Pinda Court Craigmore SA 5114 17.76 Villa D’este Sunninghill Avenue Burradoo NSW 2576 211.08 641 Via Casitas Greenbrae Ca 94904 USA 24.71 99 Matthews Road Lovely Banks Vic 3221 29.13 99 Matthews Road Lovely Banks Vic 3221 22.92 36 Albert Road Drouin Vic 3818 17.39 36 Albert Road Drouin Vic 3818 13.68 1530 California Street Apt 2 San Francisco Ca 94109 14.49 USA Lot 1 Bacchus Marsh Road Bullengarook Vic 3437 32.03 Payment Payment Payment 6.10.09 2.4.09 2.4.09 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 Payment 6.10.09 Lot 1 Bacchus Marsh Road Bullengarook Vic 3437 25.20 Payment 2.4.09 105 Zapata Court Windsor Ca 95492 USA 105 Zapata Court Windsor Ca 95492 USA 28.06 22.08 Payment Payment 6.10.09 2.4.09 Name and Address of Owner Overton Kevin George Overton Kevin George Owens Robin J Owens Robin J Oxnam Gregory Keith and Oxnam Jennifer Maree Oxnam Gregory Keith and Oxnam Jennifer Maree P Martuccio and Son Pty Ltd P Martuccio and Son Pty Ltd Pacheco Katrina Padilla Gloria L Padman Jeanette Pajo Esther Pajo Esther Palko Steven D Palko Steven D Palmer Cynthia Ann Palmer Cynthia Ann Palmer Mark Palomar Cesar Palomar Cesar Palomar Cesario Palomar Cesario Papadopoulos Bill Papadopoulos Bill Papan Mark Papillo Lauren Michelle Park Catherine Elizabeth (James Park) Park Kyung Soon Park Kyung Soon Park Roy Bertram and Park Pamela Burchnall Park Roy Bertram and Park Pamela Burchnall Parker Jeffrey Ian Paterson Christopher Wayne Patrick Stephen Arthur Pavey Luke James Pavey Luke James Pavlovic Vince (Pavlovic Super Fund) Pavlovic Vince (Pavlovic Super Fund) Payton Diane Josephine Payton Diane Josephine Payumo Dawn Pearce Wilma Bessie Pearson Anthony Harold Pearson Anthony Harold Peavey John P Peavey John P Pech Michael Perez Andrew W Perez Andrew W Perez Fernando V Perez Fernando V Perkins William John Alan Permezel Donald Walter Perry Benjamin Parker Brian Peterian Tom G Peterian Tom G Peters Raymond Philip Peters Raymond Philip Pettiford Paul Phan Huyenchi Charlene V Phillips Cherie Renee Phillips Cherie Renee Phillips Kenneth Peter Phillips Kenneth Peter Phillpott Scott E Piacentini Lynette and Piacentini George Piacentini Lynette and Piacentini George Piazza Katyellen Piazza Katyellen 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 152.50 120.00 27.15 21.36 14.49 11.40 13.57 10.68 41.52 31.56 12.05 27.15 21.36 36.48 46.36 22.57 17.76 18.30 14.40 305.00 240.00 14.49 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 11.40 Payment 2.4.09 12.05 28.06 Payment Payment 6.10.09 6.10.09 22.08 Payment 2.4.09 26.99 21.24 272.40 15.00 38.13 30.00 13.57 28.06 22.08 18.30 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 c/o 5-7 Havilah Street Chatswood NSW 2067 14.40 Payment 2.4.09 4236 Rose Arbor Way Vallejo Ca 94591 USA 4236 Rose Arbor Way Vallejo Ca 94591 USA PO Box 32 Cardross Vic 3496 PO Box 32 Cardross Vic 3496 Hillview Street Hughenden Qld 4821 PO Box 8 Coraki NSW 2471 24.71 19.44 27.15 21.36 36.60 18.00 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 RMB 1297 Road Ballarat Road Beeac Vic 3251 16.78 Payment 6.10.09 RMB 1297 Road Ballarat Road Beeac Vic 3251 13.20 Payment 2.4.09 4-6 Medea Street St Helens Tas 7216 PO Box L8 Little Grove WA 6330 PO Box L8 Little Grove WA 6330 51 Trevor Toms Drive Acacia Gardens NSW 2763 51 Trevor Toms Drive Acacia Gardens NSW 2763 PO Box 1358 Joondalup DC WA 6919 17.08 87.69 69.00 27.15 21.36 176.90 Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 PO Box 1358 Joondalup DC WA 6919 139.20 Payment 2.4.09 214 Donaldson Way American Canyon Ca USA 214 Donaldson Way American Canyon Ca USA PO Box 214 Kelvin Grove DC Qld 4059 PO Box 214 Kelvin Grove DC Qld 4059 Lot 46 Invergowrie Road Invergowrie NSW 2350 Lot 46 Invergowrie Road Invergowrie NSW 2350 21 Bindaring Parade Claremont WA 6010 69 Glebe Street Glebe NSW 2037 69 Glebe Street Glebe NSW 2037 Blk 75 Whampoa Drive 13-358 Singapore Blk 75 Whampoa Drive 13-358 Singapore 963 Yount Street Napa Ca 94559 USA 963 Yount Street Napa Ca 94559 USA 1 Oak Street Tanunda SA 5352 30 High Street Yackandandah Vic 3749 14 Bowery Court Werribee Vic 3030 40.11 31.56 44.84 35.28 16.78 13.20 14.40 52.16 41.04 18.30 14.40 28.06 22.08 15.00 332.15 192.15 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 Name and Address of Owner Pickering Marjorie Eileen Pickering Marjorie Eileen Piggins Lisa Joy Piggins Lisa Joy Pignataro Steven E Pignataro Steven E Pillsbury Christian L Pillsbury Christian L Pimentel Bacilio Pimentel Roberto Pina Nick Pinson Richard Pinson Richard Pircov Jessica Meryana Pircov Jessica Meryana Pisani-Rossi Joseph Pisani-Rossi Joseph Plowman Lachlin Dominic Plowman Lachlin Dominic P’ng Tat Soon P’ng Tat Soon Pokluda Mark Pokluda Mark Pompa Bobbie Poole April N Poole April N Post Rob Post Rob Poston Keith Powell Timothy John Pracilio Paul Joseph Pracilio Paul Joseph Preston Leslie D Preston Mitchell S Preston Mitchell S Prestor Pty Limited (Gregory Joseph Daly) Prestor Pty Limited (Gregory Joseph Daly) Price Abigail B Price Abigail B Price Corey Price Corey Price Peter George Price Peter George and Price Gaye Lesley Prime Patrick and Prime Marion (Toby Gillian and Eleanor) Prime Patrick and Prime Marion (Toby Gillian and Eleanor) Prior William Prout Leanne Maree Prout Leanne Maree Pulo Michael Anthony Pulo Michael Anthony Purcell Timothy Ian and Purcell John (Tim Purcell Family) Purcell Timothy Ian and Purcell John (Tim Purcell Family) Purdy Steven R Purdy Steven R Queensland Deaf Society Inc Queensland Deaf Society Inc Quibell Heidi Lee Quibell Heidi Lee Quirk Thomas Christopher Radcliffe Barbara Radcliffe Barbara Rahim Sulaiman Bin Rahim Sulaiman Bin Ramirez Celso L Ramirez Celso L Ramm Brian Ramsay Owen Douglas Randello Angelo and Zanghi Phillip 745 41 Jennings Street Matraville NSW 2036 41 Jennings Street Matraville NSW 2036 10 Florence Street Hamley Bridge SA 5401 10 Florence Street Hamley Bridge SA 5401 2400 Kamloops Court Santa Rosa Ca 95405 USA 2400 Kamloops Court Santa Rosa Ca 95405 USA 6 Laurel Place 11 San Rafael Ca 94901 USA 6 Laurel Place 11 San Rafael Ca 94901 USA PO Box 10192 Napa USA 2284 Las Flores Drive Napa California 94558 USA 5359 Grasswood Circle Concord Ca 94521 USA 18 Cherry Street Freeling SA 5372 18 Cherry Street Freeling SA 5372 PO Box 7720 Urangan Hervey Bay Qld 4655 PO Box 7720 Urangan Hervey Bay Qld 4655 8/65 Holtermann Street Crows Nest NSW 2065 8/65 Holtermann Street Crows Nest NSW 2065 111 Wilston Road Newmarket Qld 4051 111 Wilston Road Newmarket Qld 4051 PO Box 61 Kwinana WA 6966 PO Box 61 Kwinana WA 6966 14911 Wunderlich Drive 1508 Houston Tx 77069 USA 14911 Wunderlich Drive 1508 Houston Tx 77069 USA 1600 Quinto Court Suisun Ca 94585 USA 18340 Old Monte Rio Road Guerneville Ca 95446 USA 18340 Old Monte Rio Road Guerneville Ca 95446 USA Merelhof 41 Zeewolde 3893JP The Netherlands Merelhof 41 Zeewolde 3893JP The Netherlands Unit 1 18-20 McLeans Road Bundoora Vic 3083 5 Morrison Court Mont Albert North Vic 3129 32 View Street Peppermint Grove WA 6011 32 View Street Peppermint Grove WA 6011 2630 Utah Street Napa Ca 94558 USA 2902 Soft Horizon Way Las Vegas NV 89135 USA 2902 Soft Horizon Way Las Vegas NV 89135 USA c/o 5-7 Havilah Street Chatswood NSW 2067 746 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 151.20 13.57 10.68 93.48 73.56 305.00 240.00 22.72 17.88 21.36 27.15 15.25 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 12.00 Payment 2.4.09 3585 Idlewild Avenue Napa Ca 94558 USA 3585 Idlewild Avenue Napa Ca 94558 USA 28 Wills Street Glen Iris Vic 3146 28 Wills Street Glen Iris Vic 3146 8524 Manassas Road Tampa Fl 33635 USA 8524 Manassas Road Tampa Fl 33635 USA 8563 Camino Pacifico Winters Ca 95694 USA 8563 Camino Pacifico Winters Ca 95694 USA 8 Brougham Street Bendigo Vic 3550 8 Brougham Street Bendigo Vic 3550 64 Catherine Fields Road Catherine Field NSW 2171 52.77 41.52 152.50 120.00 24.71 19.44 28.06 22.08 19.06 15.00 252.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 199 Bridgegate Lane Paso Robles Ca 93446 USA 199 Bridgegate Lane Paso Robles Ca 93446 USA Level 1 1 Martin Place Sydney NSW 2000 Level 1 1 Martin Place Sydney NSW 2000 788 Foothill Boulevard Cloverdale Ca 95425 USA RMB 4555 Merrijig Vic 3723 RMB 4555 Merrijig Vic 3723 96 Willmington Street Newmarket Qld 4051 96 Willmington Street Newmarket Qld 4051 c/o Georgeson and Co GPO Box 299 Brisbane Qld 4001 9/435 Marrickville Road Dulwich Hill NSW 2203 9/435 Marrickville Road Dulwich Hill NSW 2203 518 Macklyn Avenue Santa Rosa Ca 95405 USA 518 Macklyn Avenue Santa Rosa Ca 95405 USA Clifton RMB 9276 Harrow Coleraine Vic 3315 Clifton RMB 9276 Harrow Coleraine Vic 3315 Moyne Falls 1886 Hawkesdale Road Macarthur Vic 3286 21057 Peary Avenue Sonoma Ca 95476 USA 21057 Peary Avenue Sonoma Ca 95476 USA 4 College Street Tanunda SA 5352 Apt 1016 9999 Summerbreeze Drive Sunrise Florida 33322 USA Apt 1016 9999 Summerbreeze Drive Sunrise Florida 33322 USA PO Box 207 Tumbarumba NSW 2653 PO Box 207 Tumbarumba NSW 2653 65 Bancal Court Napa Ca 94559 USA 65 Bancal Court Napa Ca 94559 USA c/o J G McMahon and Co PO Box 359 Civic Square ACT 2608 c/o J G McMahon and Co PO Box 359 Civic Square ACT 2608 4 Athol Court Donald Vic 3480 4 Athol Court Donald Vic 3480 293 West Grant Street Apt 279 Healdsburg Ca 95448 USA 293 West Grant Street Apt 279 Healdsburg Ca 95448 USA 285 Seminole Woods Boulevard Geneva Fl 32732 USA 285 Seminole Woods Boulevard Geneva Fl 32732 USA PO Box 1284 Selma Ca 93662 USA 1644 Healdsburg Avenue Healdsburg Ca 95448 USA 1644 Healdsburg Avenue Healdsburg Ca 95448 USA 23 Tawarri Crescent Burleigh Heads Qld 4220 40.11 31.56 139.54 109.80 20.88 61.00 48.00 17.23 13.56 396.96 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 40.57 31.92 24.71 19.44 34.16 26.88 981.60 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 13.57 10.68 22.57 40.11 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 31.56 Payment 2.4.09 76.25 60.00 14.49 11.40 16.01 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 12.60 Payment 2.4.09 137.25 108.00 28.06 Payment Payment Payment 6.10.09 2.4.09 6.10.09 22.08 Payment 2.4.09 13.57 Payment 6.10.09 10.68 Payment 2.4.09 24.71 28.06 22.08 30.50 Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2/12 Ikkina Road Burleigh Heads Qld 4220 30.50 Payment 6.10.09 67 Wisner 1st Floor Newburgh NY 12550 USA 14.49 Payment 6.10.09 Name and Address of Owner Randello Angelo and Zanghi Phillip Rashedi Sharif G Rashedi Sharif G Raymond Marion Patricia Raymond Marion Patricia Rech Helen Rech Helen Reddan Kavanagh Michael Reddan Kavanagh Michael Redden Christopher Peter Redden Christopher Peter Redman Andrew John and Redman Billie-Jo Redman Andrew John and Redman Billie-Jo Redstone Beau S Redstone Beau S Rees-Lee Josephine Cynthia Rees-Lee Josephine Cynthia Reeves Tammy S Reeves Tammy S Reisman Charles A Reisman Charles A Reiter Brian Keith (Mackayla Hanney) Reiter Brian Keith (Mackayla Hanney) Rex Industries Pty Ltd (Rex Industries Super Fund) Reyes Bertha A Reyes Bertha A Reynolds Hugo William Reynolds Hugo William Richard Mari Michael Richards Ken (Madison Kyritsis) Richards Ken (Madison Kyritsis) Richards Moira Charlotte Richards Moira Charlotte Richardson Foster Claude Ridgway Jane Alexandra Ridgway Jane Alexandra Robenolt Rachel L Robenolt Rachel L Roberts Richard E Roberts Richard E Robertson Rona Julie Robichaud Elizabeth J Robichaud Elizabeth J Robinson Christopher Robinson Karl Robinson Karl Robinson Sheri Robinson Sheri Robles Amy Robles Amy Rodgers Sadie Lorna Rodgers Sadie Lorna Rodinov Nat (Tansara Super Fund) Rodinov Nat (Tansara Super Fund) Rodriguez Ausencia Vega Rodriguez Ausencia Vega Rodriguez Mark A Rodriguez Mark A Rodriguez Timoteo Vasquez Rodriguez-Mendoza Martha Rodriguez-Mendoza Martha Rogers Bruce Robert (Bonnie Anne Rogers) Rogers Bruce Robert (Eleanor Tehan Rogers) Rojas Nicodemo Bautista 25 February 2016 14 Bowery Court Werribee Vic 3030 633 55th Street Oakland Ca 94609 USA 633 55th Street Oakland Ca 94609 USA 97 Villiers Street New Farm Qld 4005 97 Villiers Street New Farm Qld 4005 50 Blackwood Park Road Ferntree Gully Vic 3156 50 Blackwood Park Road Ferntree Gully Vic 3156 26 Stones Road Mount Kembla NSW 2526 26 Stones Road Mount Kembla NSW 2526 PO Box 749 Bordertown SA 5268 PO Box 749 Bordertown SA 5268 12 Burns Street Croydon NSW 2132 12 Burns Street Croydon NSW 2132 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 67 Wisner 1st Floor Newburgh NY 12550 USA 136 Kenmore Road Kenmore Qld 4069 136 Kenmore Road Kenmore Qld 4069 1633 Range Avenue Santa Rosa Ca 95401 USA 1633 Range Avenue Santa Rosa Ca 95401 USA 2021 N Western Avenue Santa Maria Ca 93458 USA 4/151 Church Street Hawthorn Vic 3122 4/151 Church Street Hawthorn Vic 3122 44 Sylvia Street Blacktown NSW 2148 202 Malton Road Epping NSW 2121 11.40 56.43 44.40 14.49 11.40 10.68 220.06 173.16 19.06 36.72 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 416 Brighton Springs Costa Mesa Ca 92627 USA 416 Brighton Springs Costa Mesa Ca 92627 USA 61 Virginia Street Denman NSW 2328 61 Virginia Street Denman NSW 2328 1209 Beattie Lane Sebastopol Ca 95472 USA 1209 Beattie Lane Sebastopol Ca 95472 USA 17/28 Gadigal Avenue Zetland NSW 2017 17/28 Gadigal Avenue Zetland NSW 2017 4117 Primrose Way Napa Ca 94558 USA 4117 Primrose Way Napa Ca 94558 USA PO Box 470 North Adelaide SA 5006 367 Raven Court Healdsburg Ca 95448 USA PO Box 519 Red Cliffs Vic 3496 PO Box 519 Red Cliffs Vic 3496 19 Power Street Toorak Vic 3142 19 Power Street Toorak Vic 3142 1290 Eagle Drive Windsor Ca 95492 USA 1290 Eagle Drive Windsor Ca 95492 USA 2 Weemilah Street Yass NSW 2582 2 Weemilah Street Yass NSW 2582 c/o Post Office Padthaway SA 5271 c/o Post Office Padthaway SA 5271 c/o Post Office Padthaway SA 5271 c/o Post Office Padthaway SA 5271 Holy Spirit Home Corner Gympie and Beams Roads Carseldine Qld 4034 Holy Spirit Home Corner Gympie and Beams Roads Carseldine Qld 4034 11422 Hambleton Way Houston Tx 77065 USA 210 Fitch Street #2 Healdsburg Ca 95448 USA 210 Fitch Street #2 Healdsburg Ca 95448 USA 65 Thirteenth Street Mildura Vic 3500 1230 White Oak Drive Santa Rosa Ca 95409 USA 62 Waragal Avenue Balmain Cove NSW 2041 62 Waragal Avenue Balmain Cove NSW 2041 680 Lincoln Avenue 3 Napa Ca 94558 USA RMB 242 Pingelly WA 6308 585 Brian Street Hayward Ca 94544 USA 20 Goodwells Avenue Angwin Ca 94508 USA 20 Goodwells Avenue Angwin Ca 94508 USA 146 Gibson Street Ukiah Ca 95482 USA 1140 Denise Drive Calistoga Napa Ca 94515 USA 1140 Denise Drive Calistoga Napa Ca 94515 USA PO Box 1621 Windsor Ca 95492 USA PO Box 1621 Windsor Ca 95492 USA PO Box 893 Calistoga Ca 94515 USA PO Box 893 Calistoga Ca 94515 USA 3798 Oxford Street Napa Ca 94558 USA 3798 Oxford Street Napa Ca 94558 USA 1184 Malvern Road Malvern Vic 3144 1184 Malvern Road Malvern Vic 3144 PO Box 1112 Gwelup WA 6018 PO Box 176 Tweed Heads NSW 2485 9 Kinnoull Grove Glen Waverley Vic 3150 9 Kinnoull Grove Glen Waverley Vic 3150 40 Statesman Circuit Sippy Downs Qld 4556 28.06 22.08 15.00 15.00 14.49 11.40 18.72 23.79 52.77 41.52 57.84 22.08 18.72 23.79 320.25 252.00 28.06 22.08 16.17 12.72 36.48 21.36 46.36 27.15 67.86 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 53.40 Payment 2.4.09 11.40 391.93 308.40 36.48 305.00 18.30 14.40 12.05 152.50 12.66 28.06 22.08 12.66 40.11 31.56 40.11 31.56 40.11 31.56 52.77 41.52 36.60 28.80 207.86 106.75 23.94 18.84 19.06 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 Kolchenstrasse 18 Kaiserslautern Rheinland-Pfalz 67655 Germany Kolchenstrasse 18 Kaiserslautern Rheinland-Pfalz 67655 Germany 4 Birchdale Drive Bargara Qld 4670 14.64 Payment 6.10.09 11.52 Payment 2.4.09 198.25 Payment 6.10.09 4 Birchdale Drive Bargara Qld 4670 156.00 Payment 2.4.09 52.77 Payment 6.10.09 Name and Address of Owner Rojas Nicodemo Bautista Romaniuk Andrei Dimitri Romaniuk Andrei Dimitri Romo William G Romo William G Rosales Olivia Rose Elizabeth Ann McIntosh Rose Elizabeth Ann McIntosh Rosen Adam Rosier Penny (Sophia and Laurence Rosier) Rote David Rote David Rothall David John Rothall Irene Avis Rotnicki Benjamin Roman Rotnicki Benjamin Roman Roux Carlandre Roux Carlandre Rubio Samuel Rubio Samuel Rudkin Eliza Victoria Rudy Jordan W Rundell Stephen Rundell Stephen Rush Sandra Rush Sandra Ruvalcaba Martin E Ruvalcaba Martin E Ryan Benjamin James Ryan Benjamin James Ryan Daniel Thomas Ryan Daniel Thomas Ryan Daniel Thomas Ryan Daniel Thomas Ryan Lyla Mary Ryan Lyla Mary Ryan Marilyn A Ryan Timothy J Ryan Timothy J Ryan William James Ryno Marjorie Lynne Said Annette Said Annette Salas Alejandro Salau Valerie Saldivar Alfredo Saldivar Jose G Saldivar Jose G Salinas Erasto III Salomon Luis M Salomon Luis M Sanchez Fermin V Sanchez Fermin V Sanchez J Guadalupe Sanchez J Guadalupe Sanchez Ruben I JR Sanchez Ruben I JR Sanciolo Antonio and Sanciolo Mietta Sanciolo Antonio and Sanciolo Mietta Sandjaja Pty Ltd Sangers Mario Scheele Stephen James Scheele Stephen James Schmierer Gail and Granzien Victoria (Wads) Schmitt Oliver Schmitt Oliver Schouten Wilhelmus Henricus and Schouten Majella Rita (Hestron Pty Ltd Super) Schouten Wilhelmus Henricus and Schouten Majella Rita (Hestron Pty Ltd Super) Schuh-Trifforiot Patricia 747 1496 Tallac Street Napa Ca 94558 USA 748 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 3330 Adelaida Road Paso Robles Ca 93446 USA 3330 Adelaida Road Paso Robles Ca 93446 USA 32 Frost Road Salisbury SA 5108 32 Frost Road Salisbury SA 5108 3501 Stage Springs Road Apt A Creston Ca 93432 USA ‘Willy Willy’ Bundarra NSW 2359 2 Canterbury Street Mount Gravatt East Qld 4122 12 Riverslea Drive Margaret River WA 6285 23 Duff Street Turramurra NSW 2074 23 Duff Street Turramurra NSW 2074 502 RTE 44/55 Highland NY 12528 USA 502 RTE 44/55 Highland NY 12528 USA PO Box 100 Colac Vic 3250 55.05 43.32 100.35 78.96 31.56 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 30.50 23.79 36.48 76.25 60.00 28.06 22.08 176.90 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 PO Box 100 Colac Vic 3250 139.20 Payment 2.4.09 24 Gaunt Street Newmarket Qld 4051 389 Bourbong Street Bundaberg Qld 4670 26 Yalumba Street Carseldine Qld 4034 28.20 84.48 164.55 Payment Payment Payment 2.4.09 2.4.09 6.10.09 62.04 14.49 Payment Payment 2.4.09 6.10.09 11.40 Payment 2.4.09 28.06 22.08 28.06 22.08 52.77 41.52 61.15 48.12 45.75 36.00 105.23 82.80 41.02 32.28 60.00 30.50 24.00 13.57 10.68 73.51 18.72 21.36 68.63 63.00 39.19 244.15 192.12 61.00 48.00 12.05 150.37 118.32 13.20 102.63 15.00 14.49 11.40 58.26 45.84 28.06 22.08 22.57 17.76 27.15 21.36 59.02 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 46.44 Payment 2.4.09 26.99 21.24 Payment Payment 6.10.09 2.4.09 Name and Address of Owner Schuler Suzanna Schuler Suzanna Schumacher Mark Royal Schumacher Mark Royal Scobie Karen Scott Morna Mack Scott Royden Scott Sharon Scott Simon James Scott Simon James Scott Thomas Scott Thomas Sears David McIntosh and Sears Anne Maree (The Sears Family Super Fund) Sears David McIntosh and Sears Anne Maree (The Sears Family Super Fund) Seary Daniel John Seary Michael Joseph Seeto Wade, Steel Brett Stephen and Kelly Stephen John Sehi Barbara Senkowski Brian Micahel Senkowski Brian Micahel Serrano Agapito M Serrano Agapito M Serrano Valente M Serrano Valente M Servin Pomposo Servin Pomposo Shadbolt Bradley John Shadbolt Bradley John Shannon Gregory John Shannon Gregory John Shaw David Andrew (DAS Super Fund) Shaw David Andrew (DAS Super Fund) Sheridan Edith M Sheridan Edith M Shingwedzi Pty Ltd Siddins Angus William Siddins Angus William Simmons Jimmy Simmons Jimmy Simmons Ronald Peter Sinclair Damian Sinclair Rachael Sinnott Paul Julian Sixty Sixth Ravine Pty Ltd Slichter Andrea L Slonim Israel Slonim Israel Smalley Lorraine Smalley Lorraine Smalling Andrea Smart Dennis Ian and Smart Ian Smart Dennis Ian and Smart Ian Smith Adam Marcus Smith Kenneth Alan Smith Kenneth Alan Smith Lori S Smith Lori S Smith Marjorie Anne Smith Marjorie Anne Smith Scott B Smith Scott B Smith Simon Smith Simon Smoothy Shane Vincent Smoothy Shane Vincent Snedeker William Snedeker William Snijder Rogier Snijder Rogier 25 February 2016 1508 SW Fifth Street Fort Lauderdale Ca 33312 USA 13700 Sutton Park Drive N Appt 1312 Jacksonville Fl 32224 USA 13700 Sutton Park Drive N Appt 1312 Jacksonville Fl 32224 USA 522 Matheson Street Healdsburg Ca 95448 USA 522 Matheson Street Healdsburg Ca 95448 USA 522 Matheson Street Apt 1 Healdsburg Ca 95448 USA 522 Matheson Street Apt 1 Healdsburg Ca 95448 USA PO Box 2045 Napa California 94558 USA PO Box 2045 Napa California 94558 USA PO Box 19 Vinifera Vic 3591 PO Box 19 Vinifera Vic 3591 22 Kinrade Place Carindale Qld 4152 22 Kinrade Place Carindale Qld 4152 Unit 74 100 Franklin Drive Mudgeeraba Qld 4213 Unit 74 100 Franklin Drive Mudgeeraba Qld 4213 ‘Windermere’ Tambellup WA 6320 ‘Windermere’ Tambellup WA 6320 15 Ivy Tower Court Taylors Lakes Vic 3038 Burrandoo Moree NSW 2400 Burrandoo Moree NSW 2400 1201 Blanco Lane Garland Tx 75040 USA 1201 Blanco Lane Garland Tx 75040 USA 1 Wilga Avenue Mildura Vic 3500 4 Adelaide Road Kapunda SA 5373 2 Virginia Street Denman NSW 2328 Unit 5 20 Hotham Street East Melbourne Vic 3002 PO Box 130 St Kilda Vic 3182 2211 Goodell Road Freeland WA 98249 USA PO Box 2584 Caulfield Junction Vic 3161 PO Box 2584 Caulfield Junction Vic 3161 137 Lock Road Gisborne Vic 3437 137 Lock Road Gisborne Vic 3437 6499 Dove Court Livermore Ca 94557 USA c/o Post Office Mundoora SA 5555 c/o Post Office Mundoora SA 5555 Unit 2 207 Gillies Street Fairfield Vic 3078 2/40-42 Mountainview Road Montmorency Vic 3094 2/40-42 Mountainview Road Montmorency Vic 3094 814 Orchard Street Santa Rosa Ca 95404 USA 814 Orchard Street Santa Rosa Ca 95404 USA 53 Perry Avenue Springwood NSW 2777 53 Perry Avenue Springwood NSW 2777 1325 Monte Maria Avenue Novato Ca 94947 USA 1325 Monte Maria Avenue Novato Ca 94947 USA 30 Tamarisk Road Narre Warren Vic 3805 30 Tamarisk Road Narre Warren Vic 3805 Waroona Denman NSW 2328 Waroona Denman NSW 2328 6070 Old Redwood Highway #32 Penngrove Ca 94951 USA 6070 Old Redwood Highway #32 Penngrove Ca 94951 USA Iepenlaan 2-A Bussum NL 1406PV The Netherlands Iepenlaan 2-A Bussum NL 1406PV The Netherlands 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date The 110.11 86.64 36.48 14.03 Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 The 11.04 Payment 2.4.09 29.13 22.92 14.49 11.40 15.25 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 12.00 Payment 2.4.09 22.57 17.76 106.90 235.92 185.64 24.71 19.44 50.17 39.48 16.78 13.20 15.25 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 12.00 Payment 2.4.09 65.27 51.36 15.00 76.25 60.00 13.57 10.68 24.00 28.06 22.08 28.06 22.08 48.04 37.80 38.13 30.00 22.57 17.76 128.41 101.04 39.19 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 172.48 135.72 31.56 16.78 49.72 39.12 36.72 22.57 17.76 28.21 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 22.20 Payment 2.4.09 39.19 30.84 23.79 16.01 12.60 61.00 48.00 275.00 381.25 44.99 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 35.40 Payment 2.4.09 Name and Address of Owner Snook Joan Daphne Snook Joan Daphne Snyder Victoria Sonmez Fatma Sonmez Fatma Sonntag Daniel Sonntag Daniel Soto Ernest C Soto Ernest C Soundscape Pty Ltd (Soundscape Super Fund) Soundscape Pty Ltd (Soundscape Super Fund) Souza Allwyn D Souza Allwyn D Spate Jessica Marjorie Speirs Elizabeth Jane Speirs Elizabeth Jane Spelman Nathalie C Spelman Nathalie C Spittle David George Spittle David George Spratling Daniel Spratling Daniel Spriggs Colleen (Woodhouse and Nash Kids) Spriggs Colleen (Woodhouse and Nash Kids) Sprowles Peter Sprowles Peter Stafford Mark Christopher Stalley David Andrew Stalley David Andrew Standish Glen S Standish Glen S Stanley John Meredith Staples Logan L Staples Logan L Staskel Daniel J Staskel Daniel J Stern Phyllis Noerager (JTWROS) Stern Phyllis Noerager (JTWROS) Stevens Sebastian (Stevens Super Fund) Stevens Sebastian (Stevens Super Fund) Stevenson Jodie-Ellen Stevenson Jodie-Ellen Stevenson Joyce V Stevenson Joyce V Stewart Jamie Stewart Sally Elizabeth Stewart Sally Elizabeth Stockhausen Toni Stokes Guy Stokic Zeljiko Stokic Zeljiko Stone Jenny L Storer Clay Thomas Storer Clay Thomas Storti Roland Mario and Kapsaskis George Peter Storti Roland Mario and Kapsaskis George Peter Strickland John William Strickland John William Stuart Andrew Stupart Bruce Stupart Bruce Sturm Kirsten M Sturm Kirsten M Sudarmana David Louis Suggitt Maureen Suherman Nanang Suherman Nanang 9 Alana Walk Happy Valley SA 5159 9 Alana Walk Happy Valley SA 5159 1147 Francisco Berkeley Ca 94702 USA Vuurboetsduin 20 Hoofddorp 2134XR Netherlands Vuurboetsduin 20 Hoofddorp 2134XR Netherlands PO Box 392 Freeling SA 5372 PO Box 392 Freeling SA 5372 1322 Mildred Court Windsor Ca 95492 USA 1322 Mildred Court Windsor Ca 95492 USA PO Box 2147 Clovelly NSW 2031 749 PO Box 2147 Clovelly NSW 2031 4/18 College Street Tanunda SA 5352 4/18 College Street Tanunda SA 5352 2 Hoskins Street Hall ACT 2618 125 Bridge Street Bendigo Vic 3550 125 Bridge Street Bendigo Vic 3550 1677 Bush Street 20 San Francisco Ca 94109 USA 1677 Bush Street 20 San Francisco Ca 94109 USA PO Box 26 Ocean Grove Vic 3226 PO Box 26 Ocean Grove Vic 3226 39 Lyall Avenue Kerang Vic 3579 39 Lyall Avenue Kerang Vic 3579 220 Old Logan Road Camira Qld 4300 220 Old Logan Road Camira Qld 4300 85A Castle Hill Road West Pennant Hills NSW 2125 85A Castle Hill Road West Pennant Hills NSW 2125 PO Box 3034 Red Hill Qld 4701 ‘Moolbong’ Hillston NSW 2675 ‘Moolbong’ Hillston NSW 2675 145 Gesford Street Napa Ca 94559 USA 145 Gesford Street Napa Ca 94559 USA 22 Sunset Boulevarde Winmalee NSW 2777 28352 54th Avenue South Auburn WA 98001 USA 28352 54th Avenue South Auburn WA 98001 USA 1215 Baypointe Drive Newport Beach Ca 92660 USA 1215 Baypointe Drive Newport Beach Ca 92660 USA 8822 Bergeson Drive Indianapolis 46278 USA 8822 Bergeson Drive Indianapolis 46278 USA Unit 1 441 Port Hacking Road Caringbah NSW 2229 Unit 1 441 Port Hacking Road Caringbah NSW 2229 9/57-63 Fairlight Street Five Dock NSW 2046 9/57-63 Fairlight Street Five Dock NSW 2046 14 Valleyside Drive Crafers SA 5152 14 Valleyside Drive Crafers SA 5152 1400 North Lakeshore Drive No 16B Chicago Il 60610 USA ‘Troubadour’ Wallington Vic 3221 ‘Troubadour’ Wallington Vic 3221 510 Venezia Way Cloverdale Ca 95425 USA Unit 4/6 Ercildoune Avenue Hawthorn Vic 3122 PO Box 172 Angaston SA 5353 PO Box 172 Angaston SA 5353 31 La Calera Way Santa Barbara Ca 93117 USA PO Box 977 Mildura Vic 3502 PO Box 977 Mildura Vic 3502 74 Argyle Avenue Chelsea Vic 3196 74 Argyle Avenue Chelsea Vic 3196 6 Scenic Drive Cowra NSW 2794 6 Scenic Drive Cowra NSW 2794 9 Taree Place Yallambie Vic 3085 c/o Coralie Stupart 14 Dangan Street Perth WA 6000 c/o Coralie Stupart 14 Dangan Street Perth WA 6000 1054 Los Olivos Avenue Santa Rosa Ca 95404 USA 1054 Los Olivos Avenue Santa Rosa Ca 95404 USA 29 Dight Avenue North Balwyn Vic 3104 2 Georgia Lee Place Clareville NSW 2107 Jln Kemang Bangka I RT 008/RWO4 Kel Bangka Argentina Jln Kemang Bangka I RT 008/RWO4 Kel Bangka Argentina 750 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Sunardi Nardi Sunardi Nardi Swain Ryan Sweales Katherine Ann Sweales Katherine Ann Swingle Jim D Swingle Jim D Sykes Clare Sykes Clare Symes Andrew Symes Andrew Szabo Rachel Alice Szabo Rachel Alice Szarak Peter J Tahapary Jimmy Tahapary Jimmy Talbot Michel Talbot Michel Tamagni Louis W Tamagni Louis W Tamara Olga Tan Raymond Leng Siah Tan Raymond Leng Siah Tan Tean Tan Tean Tateno Yuko Tateno Yuko Taylor Jason Taylor Jason Taylor Robert Gordon Taylor Shaun Taylor Suzanne Rosalie Telfer Stuart Andrew McDougall Templeton Raelene F Tevis Robert D Tevis Robert D Teys Blair Michael The Conscience Organization Pty Limited (Conscience Org Super Fund) The Conscience Organization Pty Limited (Conscience Org Super Fund) Then Choon Then Choon Thomas Andrew Peter Thomas Andrew Peter Thomas Brendan Heath Thomas Brendan Heath Thomas Diane Thomas Diane Thomas Gregory John Thomas Helen Clare Thomas Helen Clare Thomas Rusty Thompson Gregory W Thompson Gregory W Thompson Tiffany Thorn Brett Tidmarsh Millicent Grace Tidmarsh Millicent Grace Tidswell David William Tieppo Peter Luigi Timmons Jessica (Redbank) Tognetti Rochelle Tompsett Kyle James Tonkin Jason Scott Tonkin Jason Scott Torrenga Debra J Torrenga Debra J Torres Miriam Y Torres Miriam Y J1 Haji Ung RT 003 RW04 Kel Utan Panjang Kemayoran Indonesia J1 Haji Ung RT 003 RW04 Kel Utan Panjang Kemayoran Indonesia 15 Macarthur Street Nuriootpa SA 5355 150 Pinnacle Crescent Brookfield Vic 3338 150 Pinnacle Crescent Brookfield Vic 3338 5725 Mona Lee Avenue Sacramento Ca 95819 USA 5725 Mona Lee Avenue Sacramento Ca 95819 USA 6/133-135 Boundary Street Clovelly NSW 2031 6/133-135 Boundary Street Clovelly NSW 2031 51 Ozone Road Bayswater Vic 3153 51 Ozone Road Bayswater Vic 3153 46 Light Terrace Thebarton SA 5031 46 Light Terrace Thebarton SA 5031 4 Forfar Road Hamlyn Heights Vic 3215 Wilgenkade 28 Wormerveer The Netherlands Wilgenkade 28 Wormerveer The Netherlands 16 Kelso Street Chermside Qld 4032 16 Kelso Street Chermside Qld 4032 1437 Third Street Calistoga Ca 94515 USA 1437 Third Street Calistoga Ca 94515 USA 73 Justin Street Lilyfield NSW 2040 Blk 586 and Mo Kio Avenue 3 09-3083 Singapore Blk 586 and Mo Kio Avenue 3 09-3083 Singapore 27 Jalan Datuk Sulaiman 2 Taman Tun Drive Ismail 60000 K L Selangor Malaysia 27 Jalan Datuk Sulaiman 2 Taman Tun Drive Ismail 60000 K L Selangor Malaysia 3-65-16 Kita-Ku Tokyo Japan 3-65-16 Kita-Ku Tokyo Japan PO Box 3223 Paradise Ca 95967 USA PO Box 3223 Paradise Ca 95967 USA 72 Sanctuary Drive Mount Cotton Qld 4165 3/233 Clauscen Street Fitzroy North Vic 3068 43 Campagne Estate Great Western Vic 3377 8 Woodfield Avenue Fullarton SA 5063 Railsback POB 254 Ca 93465 USA 7035 Shale Rock Road Paso Robles Ca 93446 USA 7035 Shale Rock Road Paso Robles Ca 93446 USA 3 Kokoda Street Beenleigh Qld 4207 61-63 Great Buckingham Street Redfern NSW 2016 61-63 Great Buckingham Street Redfern NSW 2016 Lily Garden House C2 Jin Gui Road Wuxi 214072 Jiangsu China Lily Garden House C2 Jin Gui Road Wuxi 214072 Jiangsu China 252 Amess Street North Carlton Vic 3054 252 Amess Street North Carlton Vic 3054 3/31 Chaffey Avenue Mildura Vic 3500 3/31 Chaffey Avenue Mildura Vic 3500 134 Queen Street Concord West NSW 2138 134 Queen Street Concord West NSW 2138 PO Box 1284 Upwey Vic 3158 89 Foxton Drive Oakford WA 6121 89 Foxton Drive Oakford WA 6121 Ave De La Poste 23B 3844 Soaring Avennue Tampa Florida 33617 USA 400 West 55th Street Apt Phd New York NY10019 USA 400 West 55TH Street Apt Phd New York NY 10019 USA 3585 Idlewild Avenue Napa Ca 94558 USA 81 Grenda Drive Mill Park Vic 3082 c/o L Anderson PO Box 60 Tea Gardens NSW 2324 c/o L Anderson PO Box 60 Tea Gardens NSW 2324 PO Box 93 Gladesville NSW 1675 4 Wills Court Taylors Lakes Vic 3038 Unit 3 5 Gillman Street Cheltenham Vic 3192 34 Wingrove Avenue Epping NSW 2121 16 Chisholm Street Swan Hill Vic 3585 PO Box 1971 McLaren Flat SA 5171 PO Box 1971 McLaren Flat SA 5171 320 Chalmers Street Geneva Il 60134 USA 320 Chalmers Street Geneva Il 60134 USA 186 Ginger Lane Paso Robles Ca 93446 USA 186 Ginger Lane Paso Robles Ca 93446 USA 25 February 2016 Amount $ Dividend Payment Date 48.80 Payment 6.10.09 38.40 Payment 2.4.09 36.48 114.38 90.00 24.71 19.44 14.49 11.40 16.01 12.60 27.15 21.36 15.25 12.96 10.20 45.75 36.00 28.06 22.08 54.75 22.88 18.00 30.50 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 24.00 Payment 2.4.09 50.33 39.60 28.06 22.08 167.50 13.80 50.94 76.25 40.11 14.49 11.40 27.15 203.59 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 160.20 Payment 2.4.09 15.25 Payment 6.10.09 12.00 Payment 2.4.09 24.40 19.20 23.79 18.72 18.30 14.40 109.20 45.75 36.00 183.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 317.66 Payment 6.10.09 249.96 Payment 2.4.09 12.05 36.48 381.25 300.00 184.32 167.50 158.45 22.57 69.24 27.15 21.36 13.57 10.68 28.06 22.08 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 76.25 60.00 610.00 480.00 49.72 39.12 13.57 10.68 28.06 22.08 38.13 30.00 30.50 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 GPO Box 4270 Sydney NSW 2001 23.64 Payment 6.10.09 GPO Box 4270 Sydney NSW 2001 18.60 Payment 2.4.09 GPO Box 4270 Sydney NSW 2001 23.49 Payment 6.10.09 GPO Box 4270 Sydney NSW 2001 18.48 Payment 2.4.09 10 Stenhouse Close Evatt ACT 2617 123 Mulberry Cloverdale Ca 95425 USA 123 Mulberry Cloverdale Ca 95425 USA 2 Ashwin Gardens 22 Buttler Street Bellbird Park Qld 4300 2 Ashwin Gardens 22 Buttler Street Bellbird Park Qld 4300 c/o Mackenzie Dixon PO Box 34 Greenslopes Qld 4120 175 Turton Road Waratah NSW 2298 3261 Francois Drive Huntington Beach Ca 92649 USA 26832 Madrone Drive Cloverdale Ca 95425 USA 26832 Madrone Drive Cloverdale Ca 95425 USA 1764 12th Street Los Ogos Ca 93402 USA 1764 12th Street Los Ogos Ca 93402 USA 174 Murlong Street Swan Hill Vic 3585 179 Pearcedale Road Pearcedale Vic 3912 179 Pearcedale Road Pearcedale Vic 3912 10 Henderson Street Ouyen Vic 3490 10 Henderson Street Ouyen Vic 3490 84 Melody Road London GT LON SW18 2QG UK 1457 North Street Santa Rosa Ca 95404 USA 1457 North Street Santa Rosa Ca 95404 USA 85 Langmeil Road Tanunda SA 5352 131 Maynard Road Sequim WA 98382 USA 131 Maynard Road Sequim WA 98382 USA Binder 39 Eemnes 3755WP The Netherlands Binder 39 Eemnes 3755WP The Netherlands Andantestraat 32 Almere NL 1312YV The Netherlands PO Box 3741 Napa California 94558 USA PO Box 3741 Napa California 94558 USA Carnisselaan 105 Rotterdam NL 3083HD The Netherlands Carnisselaan 105 Rotterdam NL 3083HD The Netherlands 501 Malaga Way Pleasant Hill Ca 94523 USA 2 Duckham Street Blackburn Vic 3130 16 Ross Street Toorak Vic 3142 6/24 Spencer Street Sebastopol Vic 3356 6/24 Spencer Street Sebastopol Vic 3356 9 Winestone Court Napa Ca 94559 USA 9 Winestone Court Napa Ca 94559 USA 211 Kilby Road Kew East Vic 3102 18.72 28.06 22.08 18.30 Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 200.76 Payment 2.4.09 29.13 24.71 Payment Payment 6.10.09 6.10.09 28.06 22.08 26.54 20.88 61.31 61.15 48.12 61.31 48.24 49.72 28.06 22.08 23.79 28.06 22.08 37.82 29.76 10.83 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 28.06 22.08 12.96 Payment Payment Payment 6.10.09 2.4.09 6.10.09 10.20 Payment 2.4.09 12.05 17.52 575.04 190.63 150.00 40.11 31.56 305.00 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 64.20 50.52 14.49 11.40 33.55 14.49 11.40 28.06 22.08 13.57 106.45 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 Name and Address of Owner Touzeau Gregory R Touzeau Gregory R Touzou John Touzou John Towers Elizabeth Bethia Towers Elizabeth Bethia Tran Lannhi Tran Lannhi Treankle Stephen J Treankle Stephen J Triantafilidis Stavros Triantafilidis Stavros Truscott Darlene Jean and O’Dea Joanne Mavis Trust Company Fiduciary Services Limited (CFM BF CS) Trust Company Fiduciary Services Limited (CFM BF CS) Trust Company Fiduciary Services Limited (CFM BFMG) Trust Company Fiduciary Services Limited (CFM BFMG) Turner Martin Turpin Emily L Turpin Emily L Tuumuli Simona Ioane Tuumuli Simona Ioane Tweedie Marjorie Tyson Chris Umlas Greg Vajgrt Clayton L Vajgrt Clayton L Valery Frank III Valery Frank III Vallance Corey Malcolm Vallance Georgia Lee Vallance Georgia Lee Vallance Nicholas Alan Vallance Nicholas Alan Vallance Scott Gordon Vallarta Andres Garcia Vallarta Andres Garcia Van Der Wijngaart Jared Van Goor Susan M Van Goor Susan M Van Huik Stefan Van Huik Stefan Van Krommer Diana Maria Van Liere Luann L Van Liere Luann L Vander Niet Raymon Vander Niet Raymon Vanecek Michael D Vanrenen Alan D Vanselow Cliff Alan Vapp Garry George Vapp Garry George Vargas Maria G Vargas Maria G Varrasso Dominic Antonio and Varrasso Maria (Varrasso Super Fund) Vasquez Juan Vasquez Juan Vasquez-Sanchez Seledonio Vasquez-Sanchez Seledonio Vaughan Terry Velasquez Juan P Velasquez Juan P Verdone Linda Verdone Linda Vereschagin Darcy A Vernon Mavis 751 PO Box 233 Daw Park SA 5041 PO Box 233 Daw Park SA 5041 49 Thompson Avenue St Marys NSW 2760 49 Thompson Avenue St Marys NSW 2760 29 Levi Street Woodville West SA 5011 29 Levi Street Woodville West SA 5011 4431 Travis Street Dallas Tx 75205 USA 4431 Travis Street Dallas Tx 75205 USA 23 Alter Street Cloverdale Ca 95425 USA 23 Alter Street Cloverdale Ca 95425 USA GPO Box 2325V Melbourne Vic 3001 GPO Box 2325V Melbourne Vic 3001 1116 Campersic Row Brigadoon WA 6069 850 Windsor Street Napa Ca 94559 USA 850 Windsor Street Napa Ca 94559 USA PO Box 1317 Windsor Ca 95492 USA PO Box 1317 Windsor Ca 95492 USA 64 Mount Street West Perth WA 6005 PO Box 1334 Boyes Hot Springs Ca 95416 USA PO Box 1334 Boyes Hot Springs Ca 95416 USA 1286 Hill Road Glen Ellen Ca 95402 USA 1286 Hill Road Glen Ellen Ca 95402 USA 167 Yulupa Circle Santa Rosa Ca 95405 USA 58 Baden Street Joondanna WA 6060 752 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Verstegen Luke Verstegen Luke Villasenor Salvador V Villasenor Salvador V Villavicencio Mary R Villavicencio Mary R Volo Annette Volo Annette Wade-Marshall Deborah Wagner Courtney C Wagner Courtney C Wainwright Sarah Elizabeth Wainwright Sarah Elizabeth Wakefield Cameron Ronald Wakeman Steven D Walker Diana Walker Kerry Eileen Walker Kerry Eileen Walker Megan Kelly Walker Stephen Mark Walker Stephen Mark Wallace Kevin John Wallace Kevin John Waller Cory R Waller Cory R Walls Mara Jo Walton Travis John Walton Travis John Wappan Pty Ltd (Amelie Grace Norman) Ward Malcolm Anthony Ward Philip Charles Ward Philip Charles Wardle Benjamin Lee Warne Virginia Marion Ferrier Warne Virginia Marion Ferrier Warner Geoffrey David Warner Geoffrey David Warren Lorraine Shirley Warren Lorraine Shirley Warriner Adam B Waters Mark Clifford Waters Mark Clifford Waters Ronald Watson James E Watson Lisa M Watson Lisa M Waugh Jessica Kate Weaver Warren Weavers Kerryn Louise Webb Stuart Langley Webb Stuart Langley Webster Stuart Weekes Colleen W E Weekes Colleen W E Weekes Mark Stanley Weekes Mark Stanley Weir Joanne Marie Weiss Scott A Westig Cliffard Sydney Wewerka Hans Wewerka Hans Whelan Dermot Whelan Dermot Whitaker Jeffrey Whitaker Jeffrey White Ben White Ben White Craig Leslie 32 Stanley Terrace Taringa Qld 4068 32 Stanley Terrace Taringa Qld 4068 32 Newell Circle Napa Ca 94558 USA 32 Newell Circle Napa Ca 94558 USA 61 Arlington Drive Pittsburg Ca 94565 USA 61 Arlington Drive Pittsburg Ca 94565 USA 3 Bush Court Langwarrin Vic 3910 3 Bush Court Langwarrin Vic 3910 14 Harry Way Willetton WA 6155 5757 Bennett Valley Road Santa Rosa Ca 95404 USA 5757 Bennett Valley Road Santa Rosa Ca 95404 USA PO Box 635 Willunga SA 5172 PO Box 635 Willunga SA 5172 7/176 Walsh Street South Yarra Vic 3141 PO Box 3943 Paso Robles California 93447 USA 538 Redland Bay Road Capalaba Qld 4157 16 Alter Street Cloverdale Ca 95425 USA 16 Alter Street Cloverdale Ca 95425 USA 27 Hopetoun Street Kensington Vic 3031 c/o Post Office Springton SA 5235 c/o Post Office Springton SA 5235 PO Box 46 Seville Vic 3139 PO Box 46 Seville Vic 3139 1204 Southeast Mall Street Portland Or 97202 USA 1204 Southeast Mall Street Portland Or 97202 USA 4401 Glacier Court Rohnert Park Ca 94928 USA 70 Sunnyside Drive Evanston Park SA 5116 70 Sunnyside Drive Evanston Park SA 5116 PO Box 212 Ivanhoe Vic 3079 PO Box 755 York WA 6302 119 Blair Street Bondi NSW 2026 119 Blair Street Bondi NSW 2026 6 Pandora Court Cleveland Qld 4163 1/24 Wolseley Road Mosman NSW 2088 1/24 Wolseley Road Mosman NSW 2088 9 Panorama Road Bel-Air Penrith NSW 2750 9 Panorama Road Bel-Air Penrith NSW 2750 c/o Paul Anthony Warren 4 Ryan Street Moonta SA 5558 c/o Paul Anthony Warren 4 Ryan Street Moonta SA 5558 2216 Wood Road Middleton Wi 53562 USA 2/104 Rowena Parade Richmond Vic 3121 2/104 Rowena Parade Richmond Vic 3121 c/o Post Office Cowaramup WA 6284 1350 Mountain View Avenue St Helena Ca 94574 USA 1350 Mountain View Avenue St Helena Ca 94574 USA 1350 Mountain View Avenue St Helena Ca 94574 USA Unit 10 10-14 McEwan Road Park Orchards Vic 3114 10 Bellevue Road Figtree NSW 2525 78 Burrendong Road Coombahbah Qld 4216 c/o Sir Thomas Webb 6 Yarradale Road Toorak Vic 3142 c/o Sir Thomas Webb 6 Yarradale Road Toorak Vic 3142 170 Carrington Road Waverley NSW 2024 369 Galston Road Galston NSW 2159 369 Galston Road Galston NSW 2159 Corinda Park Denman Road Muswellbrook NSW 2333 Corinda Park Denman Road Muswellbrook NSW 2333 1 Dickenson Way Booragoon WA 6154 33 Sotelo Avenue Piedmont Ca 94611 USA 2/11 City Road Ringwood Vic 3134 c/o George Henderson 3 Northcliff Street Milson Point NSW 2061 c/o George Henderson 3 Northcliff Street Milson Point NSW 2061 1024 Winsor Avenue Oakland Ca 94610 USA 1024 Winsor Avenue Oakland Ca 94610 USA 651 Russell Avenue Santa Rosa Ca 95403 USA 651 Russell Avenue Santa Rosa Ca 95403 USA 6 Alfred Street Woolwich NSW 2110 6 Alfred Street Woolwich NSW 2110 23 Broughton Place Flat 2F1 Edinburgh Loth EH1 3RW UK 25 February 2016 Amount $ Dividend Payment Date 28.52 22.44 14.49 11.40 13.57 10.68 73.81 58.08 38.13 52.77 41.52 78.84 62.04 91.50 18.84 120.00 78.54 61.80 60.00 27.15 21.36 64.66 50.88 13.57 10.68 12.66 27.15 21.36 27.45 159.84 29.13 22.92 17.23 305.00 240.00 69.69 54.84 68.63 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 54.00 Payment 2.4.09 24.71 144.11 113.40 525.00 52.77 Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 14.49 Payment 6.10.09 11.40 Payment 2.4.09 300.00 23.79 27.15 76.25 Payment Payment Payment Payment 2.4.09 6.10.09 6.10.09 6.10.09 60.00 Payment 2.4.09 15.00 82.20 64.68 21.36 27.15 17.08 30.84 76.25 305.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 240.00 Payment 2.4.09 13.57 10.68 13.57 10.68 15.25 12.00 24.24 Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 7 Bowspirit Place Sunrise Beach Qld 4567 91.50 Payment 6.10.09 7 Bowspirit Place Sunrise Beach Qld 4567 72.00 Payment 2.4.09 12.81 10.08 80.06 63.00 26.40 305.00 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 240.00 Payment 2.4.09 263.83 136.03 107.04 27.15 24.71 19.44 159.84 76.25 30.50 24.00 119.71 94.20 117.58 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 59 Collingwood Street Manly NSW 2095 92.52 Payment 2.4.09 PO Box 8 Nichols Point Vic 3501 104 Cambridge Street Carina Heights Qld 4152 PO Box 6004 Linden Park SA 5065 27.15 17.40 15.25 Payment Payment Payment 6.10.09 2.4.09 6.10.09 PO Box 6004 Linden Park SA 5065 12.00 Payment 2.4.09 12 Archer Road Morphett Vale SA 5162 16.01 Payment 6.10.09 14.49 11.40 244.46 Payment Payment Payment 6.10.09 2.4.09 6.10.09 7149 Camino Colegio Rohnert Park Ca 94928 USA 7149 Camino Colegio Rohnert Park Ca 94928 USA 120 Drabble Road City Beach WA 6015 24.71 19.44 38.13 Payment Payment Payment 6.10.09 2.4.09 6.10.09 120 Drabble Road City Beach WA 6015 30.00 Payment 2.4.09 60.70 13.57 10.68 26.69 21.00 13.57 10.68 14.49 11.40 272.52 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 214.44 Payment 2.4.09 76.25 60.00 17.54 13.80 27.72 24.40 19.20 76.25 15.56 12.24 57.84 365.85 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 2.4.09 6.10.09 28.06 22.08 11.90 91.50 72.00 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 2.4.09 Name and Address of Owner White Hugh Christopher and White Sally Louise (H White Family Fund No 2) White Hugh Christopher and White Sally Louise (H White Family Fund No 2) White Kimberley White Kimberley White Paul Daniel White Paul Daniel Whitehead Peter Whyte Andrew Whyte Andrew Wickman Michael Ralph Wieden Jo-Anne Wieden Jo-Anne Willcox Kim Yvonne Williams Cheryl M Williams Cheryl M Williams David John Williams Kenneth Allen Williams Luke Williams Luke Williams Nicole Juliet Williams Nicole Juliet Williams Robert and Forno Pamela (Samuel Stollery) Williams Robert and Forno Pamela (Samuel Stollery) Williams Susan Williamson Cassandra Williamson John (Mitchell Michael Plows) Williamson John (Mitchell Michael Plows) Willis Stephen John and Willis Georgina Susan Wilson Sandra O Wilson Sandra O Wiltax Consulting Pty Limited (Wiltax Consulting Super) Winter Stacey B Winter Stacey B Wise Ann Shirley and Poole Kimberley Victor Wise Ann Shirley and Poole Kimberley Victor Wise Marylou Wong Bernice Wong Bernice Wong Frank Wong Frank Wood Cynthia R Wood Cynthia R Woods Janet G Woods Janet G Woods John P H Woods John P H Woods Richard Woods Richard Worldon Lyn Worldon Lyn Wright Douglas Hubert Wrigley Luke James Wrigley Luke James Wu Jing Wu Susan Wu Susan Wynn Graeme Anthony Wynn-Evans Paul G Yahr-Jr Raymond Yahr-Jr Raymond Yamamoto Koichi Yamamoto Kumiko Yamamoto Kumiko 753 PO Box 101 Monte Rio Ca 95462 USA PO Box 101 Monte Rio Ca 95462 USA 4/21 Newlyn Street Caulfield South Vic 3161 4/21 Newlyn Street Caulfield South Vic 3161 2 White Street Glen Iris Vic 3146 Attn: Belinda Fic 16A Moran Street Beaconsfield WA 6162 Attn: Belinda Fic 16A Moran Street Beaconsfield WA 6162 1 Parry Place Point Clare NSW 2250 c/o Harvey Norman Letali 5KA 3D Jubljana 1000 Svn c/o Harvey Norman Letali 5KA 3D Jubljana 1000 Svn 37 Addison Street Moonee Ponds Vic 3039 8034 Calvert Circuit San Ramon USA 8034 Calvert Circuit San Ramon USA 57 Glenora Avenue Coburg Vic 3058 23A Jarrad Street Cottesloe WA 6011 10 The Boulevarde Wy Yung Vic 3875 10 The Boulevarde Wy Yung Vic 3875 1 Derby Street Hendra Qld 4011 1 Derby Street Hendra Qld 4011 59 Collingwood Street Manly NSW 2095 PO Box 112 Bradley Ca 93426 USA PO Box 112 Bradley Ca 93426 USA 23 Maple Avenue Pennant Hills NSW 2120 PO Box 519 Redlynch Qld 4870 133 Crane Court Hercules Ca 94547 USA 133 Crane Court Hercules Ca 94547 USA 10/Fl Choi Tieu Mansion Tai Koo Shing Hong Kong 10/Fl Choi Tieu Mansion Tai Koo Shing Hong Kong 41 Sombrilla Court Atascadero Ca 93422 USA 41 Sombrilla Court Atascadero Ca 93422 USA 5094 Falls Court Fairfield Ca 94534 USA 5094 Falls Court Fairfield Ca 94534 USA c/o Kennedy and Cooke PO Box 101 Villawood NSW 2163 c/o Kennedy and Cooke PO Box 101 Villawood NSW 2163 c/o Sarah Ryan 41 Blair Place Watson ACT 2602 c/o Sarah Ryan 41 Blair Place Watson ACT 2602 7 Grayling Street Belmont Vic 3216 7 Grayling Street Belmont Vic 3216 21 Malcolm Avenue Holden Hill SA 5088 10 Leane Street South Perth WA 6151 10 Leane Street South Perth WA 6151 Unit 13 56 Carrington Avenue Hurstville NSW 2220 PO Box 87-537 Taipei Taiwan PO Box 87-537 Taipei Taiwan 27 Walker Street Gymea NSW 2227 c/o Elizabeth Wynn-Evans 100 Upper Rosemount Road Rosemount Qld 4560 1031 Franquette Santa Rosa Ca 95405 USA 1031 Franquette Santa Rosa Ca 95405 USA 302 MK Cascade 3-11-12 Meguro Meguro-Ku Japan 2-22-15 Jiyugaoka Meguro-Ku Tokyo 152-0035 Japan 2-22-15 Jiyugaoka Meguro-Ku Tokyo 152-0035 Japan 754 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 4 Stephens Avenue Torrensville SA 5031 292.34 Payment 6.10.09 4 Stephens Avenue Torrensville SA 5031 230.04 Payment 2.4.09 PO Box A303 South Sydney NSW 1235 22 Ranfurlie Crescent Glen Iris Vic 3146 22 Ranfurlie Crescent Glen Iris Vic 3146 5/70 Birriga Road Bellevue Hill NSW 2023 5/70 Birriga Road Bellevue Hill NSW 2023 Level 13 33 Bligh Street Sydney NSW 2000 Level 13 33 Bligh Street Sydney NSW 2000 619 Rock Rose Way San Pablo Ca 94806 USA 619 Rock Rose Way San Pablo Ca 94806 USA 1 Goomerah Crescent Darling Point NSW 2027 240.00 22.42 17.64 30.50 24.00 21.35 16.80 28.06 22.08 96.08 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 5370 Sunnybrook Court Santa Rosa Ca 95403 USA 5370 Sunnybrook Court Santa Rosa Ca 95403 USA 720 Darling Street Redan Vic 3350 Bos En Lommerweg 19 Ii Amsterdam 1055DK The Netherlands Bos En Lommerweg 19 Ii Amsterdam 1055DK The Netherlands 3403 Ridge Oaks Road PO Box 465 Geyserville Ca 95441 USA 3403 Ridge Oaks Road PO Box 465 Geyserville Ca 95441 USA PO Box 267 Black Rock Vic 3193 13.57 10.68 34.31 37.82 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 29.76 Payment 2.4.09 40.11 Payment 6.10.09 31.56 Payment 2.4.09 30.50 Payment 6.10.09 PO Box 267 Black Rock Vic 3193 24.00 Payment 2.4.09 3 Quartz Lane Trumbull Court 06611 USA 3 Quartz Lane Trumbull Court 06611 USA 1/183 Kooyong Road Toorak Vic 3142 1/183 Kooyong Road Toorak Vic 3142 2758 Utah Street Napa Ca 94558 USA 34 Garrick Terrace Herston Qld 4006 34 Garrick Terrace Herston Qld 4006 1767 Ruth Drive Pleasant Hill Ca 94523 USA 1767 Ruth Drive Pleasant Hill Ca 94523 USA 13.57 10.68 18.72 23.79 12.05 21.35 16.80 26.54 20.88 Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 Name and Address of Owner Yap Brothers Management Services Pty Ltd Yap Brothers Management Services Pty Ltd Yark Pty Ltd (Adams Super Fund) Yates Angus William B Yates Angus William B Yates James Hugh Peter Yates James Hugh Peter Yates Security Services Pty Ltd Yates Security Services Pty Ltd Young Stacy M Young Stacy M Young Stewart David and Young Maryanne Louise (Lorcan Stewart Young) Young Walter Young Walter Zala James Alexander Zandwijken Andre Zandwijken Andre Zeman Margaret Y Zeman Margaret Y Zigouras Christina and Zigouras Peter (CMZ Super Fund) Zigouras Christina and Zigouras Peter (CMZ Super Fund) Ziner Steven R Ziner Steven R Zivanovic Nada Zivanovic Nada Zizzo Shawn Zuttion Amanda Zuttion Amanda Zweigbaum Larry Zweigbaum Larry 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 755 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited for the year ended 2008 Name and Address of Owner Asselin Patrice Atkins Brian Atkins Brian Bourdeau Denis Boyd Gary Boyd Gary Canuel Roger Canuel Roger Caron Paul Caron Paul Casselman Margaret Cheeseman Joseph Cheeseman Joseph Einarson Brent Einarson Brent Folk Gertrude A Folk Gertrude A Fossay Eric Fossay Eric Fowler David Fowler David Glanville Donald Hebert Jean-Pierre Horan John J Hutchinson Patricia Hutchinson Patricia Jamison Mark Jamison Mark Jaques Ralph Jaques Ralph Korol Sandra Kurazumi Yuki Lachance Jean Pierre Lachance Jean Pierre Lambert Michael Lambert Michael Loree Georgina Loree Georgina Macpherson Barry Macpherson Barry Malcolm Terence Malcolm Terence Matta Steve Matta Steve Mayo Maria Linaflor McFadzean Geoff McKerracher Donald Gordon Mercier Jean Marie Mercier Jean Marie Milliken William Milliken William Mondor Robert Mondor Robert Moores Wayne Moores Wayne 34 Place Le Marronnier St-Lambert QC J4S 1Z7 Canada 569 Prairie Avenue RR#2 Port Coquitlam V3C 3V4 Canada 569 Prairie Avenue RR#2 Port Coquitlam V3C 3V4 Canada 808 Place Sardaigne Brossard Quebec Canada 139 Princess Anne Crescent Etobicoke on M9A 2R4 Canada 139 Princess Anne Crescent Etobicoke on M9A 2R4 Canada 181 Dupont Street Romuald Quebec G6W 7A9 Canada 181 Dupont Street Romuald Quebec G6W 7A9 Canada 710 Place Flamand Ville Vanier Quebec Canada 710 Place Flamand Ville Vanier Quebec Canada c/o Carole Davis 35 Chapman Road Winnipeg Manitoba R1Y 1J9 Canada 129 Curzon Street Toronto Ontario Canada 129 Curzon Street Toronto Ontario Canada 19334 120th Avenue Pitt Meadows BC V3Y 1J6 Canada 19334 120th Avenue Pitt Meadows BC V3Y 1J6 Canada 181 Wedgewood Avenue Willowdale Ontario Canada 181 Wedgewood Avenue Willowdale Ontario Canada PO Box 22 Group 1 Headingly MB Canada PO Box 22 Group 1 Headingly MB Canada 277 Bayswater Avenue Ottawa Ontario K1Y 2G9 Canada 277 Bayswater Avenue Ottawa Ontario K1Y 2G9 Canada R R #3 North Battleford Saskatchewan Canada 890 Hyacinthe Hudon Boucherville Quebec Canada R R Prescott Ontario Canada 2 Harrington Crescent Willowdale Ontario M2M 2Y5 Canada 2 Harrington Crescent Willowdale Ontario M2M 2Y5 Canada 21445 86th Street East Port Langley V0X 1J0 BC Canada 21445 86th Street East Port Langley V0X 1J0 BC Canada 6596 Golden Eagle Way Nanaimo V9V 1P8 BC Canada 6596 Golden Eagle Way Nanaimo V9V 1P8 BC Canada 307 Newton Avenue Winnipeg Manitoba Canada Unit 13 74-76 Pitt Street Parramatta NSW 2150 704 Place Flamand Vanier Quebec Canada 704 Place Flamand Vanier Quebec Canada 878 Rue Charcot Boucherville Quebec Canada 878 Rue Charcot Boucherville Quebec Canada 1476-43 Street N E Calgary Alberta T2A Canada 1476-43 Street N E Calgary Alberta T2A Canada 10632 Harrogate Drive North Delta British Columbia V3C 8E2 Canada 10632 Harrogate Drive North Delta British Columbia V3C 8E2 Canada 14-2990 Panorama Drive Coquitlam BC V3E 2W5 Canada 14-2990 Panorama Drive Coquitlam BC V3E 2W5 Canada 45 Rue Henri Daoust Kirkland Quebec Canada 45 Rue Henri Daoust Kirkland Quebec Canada 8 Pillar Road Brampton On L6Y 0N9 Canada 201 Carlaw Avenue Apt 406 Toronto On M4M 2S3 Canada 184 Hawkhill Way Calgary Alberta T3G 2H9 Canada 255 Boulevard Wilfrid Hamel Quebec G1L 4J2 Canada 255 Boulevard Wilfrid Hamel Quebec G1L 4J2 Canada 1505 Randor Drive Mississauga Ontario Canada 1505 Randor Drive Mississauga Ontario Canada 430 Goulet Street Winnipeg Man Canada 430 Goulet Street Winnipeg Man Canada 55 Ferryland Street West St John’s Nfld Canada 55 Ferryland Street West St John’s Nfld Canada Amount $ Dividend Payment Date 34.20 Payment 7.10.08 82.65 Payment 7.10.08 69.60 Payment 2.4.08 28.80 17.10 Payment Payment 2.4.08 7.10.08 14.40 Payment 2.4.08 34.20 28.80 34.20 28.80 17.10 Payment Payment Payment Payment Payment 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 17.10 14.40 41.33 Payment Payment Payment 7.10.08 2.4.08 7.10.08 34.80 Payment 2.4.08 17.10 14.40 14.25 12.00 17.10 Payment Payment Payment Payment Payment 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 14.40 Payment 2.4.08 14.40 17.10 24.00 17.10 Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 14.40 Payment 2.4.08 17.10 Payment 7.10.08 14.40 Payment 2.4.08 17.10 Payment 7.10.08 14.40 Payment 2.4.08 17.10 67.83 34.20 28.80 34.20 28.80 17.10 14.40 17.10 Payment Payment Payment Payment Payment Payment Payment Payment Payment 7.10.08 7.10.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 14.40 Payment 2.4.08 34.20 Payment 7.10.08 28.80 Payment 2.4.08 34.20 28.80 17.10 22.09 Payment Payment Payment Payment 7.10.08 2.4.08 7.10.08 7.10.08 59.85 34.20 28.80 14.25 12.00 17.10 14.40 17.10 14.40 Payment Payment Payment Payment Payment Payment Payment Payment Payment 7.10.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 756 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Morrison John O’Connor-Sabourin Margaret Ann O’Connor-Sabourin Margaret Ann Pace Anthony Pace Anthony Phelps John Phelps John Ralph Roy Ralph Roy Rankin Anna M Rankin Anna M Reid Mary Elizabeth Reid Mary Elizabeth Reilly Patrick Reilly Patrick Rennie Laurie Rennie Laurie Richard Alain Richard Alain Rintoul Lawrence Rintoul Lawrence Rioux Jean Baptiste Rioux Jean Baptiste Rioux Peter Rioux Peter Rochefort Peter Rochefort Peter Ronald Steven Royer Guy Royer Guy Sadowsky Orest Sadowsky Orest Smith Barbara Smith Barbara Spurrell Ralph Swaney Merv S Swaney Merv S Theberge Randel Thorlacius Sandra Thorlacius Sandra Turner Tim Vigneault Maurice Yvon Vigneault Maurice Yvon Villeneuve Richard Villeneuve Richard Zanellato Marius Zanellato Marius 7124 Danton Promenade Mississauga Ontario Canada 219 Mitchell Chatauguay Quebec J6J 2E9 Canada 219 Mitchell Chatauguay Quebec J6J 2E9 Canada 101 Salamander Court Maple On L6A 0B9 Canada 101 Salamander Court Maple On L6A 0B9 Canada 4036 West 37th Avenue Vancouver BC Canada 4036 West 37th Avenue Vancouver BC Canada 30 St Laurent Street St John’s Nfld A1A 2V2 Canada 30 St Laurent Street St John’s Nfld A1A 2V2 Canada 387 Connaught Avenue Willowdale Ontario Canada 387 Connaught Avenue Willowdale Ontario Canada 36 Maybourne Street Scarborough Ontario M1L 2V8 Canada 36 Maybourne Street Scarborough Ontario M1L 2V8 Canada 4475 Orchard Street Hubert Quebec J3Y 2G3 Canada 4475 Orchard Street Hubert Quebec J3Y 2G3 Canada #315-6491 Minoru Boulevard Richmond BC Canada #315-6491 Minoru Boulevard Richmond BC Canada (In Bankruptcy) c/o Raymond Chabot Inc 888 Rue Saint-Jean Bureau 200 Canada (In Bankruptcy) c/o Raymond Chabot Inc 888 Rue Saint-Jean Bureau 200 Canada 20087 40A Avenue Langley BC Canada 20087 40A Avenue Langley BC Canada 11546 Rue Pigeon Montreal Nord Quebec H1G 5WI Canada 11546 Rue Pigeon Montreal Nord Quebec H1G 5WI Canada 107 Maunsell Cl N E Calgary Alberta T2E 7C1 Canada 107 Maunsell Cl N E Calgary Alberta T2E 7C1 Canada 161 Deer Ridge Drive St Albert Canada T8N 6G8 Canada 161 Deer Ridge Drive St Albert Canada T8N 6G8 Canada 123 Charlebois Crescent Saskatoon Sask Canada 351 Alfred Laliberte Ste Foy Canada 351 Alfred Laliberte Ste Foy Canada c/o Elaine Sadowsky SA 5097 Heritage Hills Boulevard Mississauga Canada c/o Elaine Sadowsky SA 5097 Heritage Hills Boulevard Mississauga Canada 2297 Wildwood Crescent Pickering Ontario L1X 2R8 Canada 2297 Wildwood Crescent Pickering Ontario L1X 2R8 Canada 707 Kingfisher Drive Pickering Ontario Canada c/o Heather L Suttie Law Corporation 342-20th Avenue S PO Box 1430 Creston British Columbia Canada c/o Heather L Suttie Law Corporation 342-20th Avenue S PO Box 1430 Creston British Columbia Canada #11-4791 Steveston Highway Richmond BC V7E 2K4 Canada RR 1 Petersfield Mb Roc 2LO Canada RR 1 Petersfield Mb Roc 2LO Canada 1298 Mount Crown Road N Vancouver BC V7R 1S1 Canada 35 Beloiel Clarmont Quebec Canada 35 Beloiel Clarmont Quebec Canada 21 Norman Bethune Blainville Quebec J7C 3S5 Canada 21 Norman Bethune Blainville Quebec J7C 3S5 Canada 400 Leotable Dubuc Laprairie Quebec Canada 400 Leotable Dubuc Laprairie Quebec Canada 25 February 2016 Amount $ Dividend Payment Date 14.40 34.20 28.80 17.10 14.40 17.10 14.40 136.80 115.20 17.10 14.40 17.10 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 14.40 Payment 2.4.08 34.20 28.80 34.20 28.80 68.40 Payment Payment Payment Payment Payment 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 57.60 Payment 2.4.08 34.20 28.80 17.10 Payment Payment Payment 7.10.08 2.4.08 7.10.08 14.40 Payment 2.4.08 34.20 28.80 34.20 Payment Payment Payment 7.10.08 2.4.08 7.10.08 28.80 Payment 2.4.08 17.10 34.20 28.80 34.20 Payment Payment Payment Payment 7.10.08 7.10.08 2.4.08 7.10.08 28.80 Payment 2.4.08 17.10 Payment 7.10.08 14.40 Payment 2.4.08 17.10 59.85 Payment Payment 7.10.08 7.10.08 50.40 Payment 2.4.08 34.63 Payment 7.10.08 41.33 34.80 11.69 Payment Payment Payment 7.10.08 2.4.08 7.10.08 68.40 57.60 17.10 14.40 17.10 14.40 Payment Payment Payment Payment Payment Payment 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 757 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited (New Zealand Dividend) for the year ended 2008 Amount $ Dividend Payment Date 32 Te Ra Road Point Chevalier Auckland New Zealand 32 Te Ra Road Point Chevalier Auckland New Zealand PO Box 80110 Riccarton South Island New Zealand 67 Charles Street Prahran Vic 3181 105A East Street Greytown Wairarapa New Zealand 106 Meadowbank Road Meadowbank Auckland New Zealand 106 Meadowbank Road Meadowbank Auckland New Zealand RD1 Waikanae New Zealand 11.28 13.40 127.11 11.28 35.04 23.76 Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 7.10.08 2.4.08 2.4.08 2.4.08 28.22 Payment 7.10.08 72.00 Payment 2.4.08 23 Tupaea Place Tauranga New Zealand 23 Tupaea Place Tauranga New Zealand 51 Willowbank Avenue Napier New Zealand 51 Willowbank Avenue Napier New Zealand 79 Annandale Road Taupaki Auckland Waitakere New Zealand Brown Timothy 79 Annandale Road Taupaki Auckland Waitakere New Zealand Bulled Richard Wayne 126 Vigor Brown Street Napier New Zealand Bulled Richard Wayne 126 Vigor Brown Street Napier New Zealand Burmester Norman Ross 211 Honikiwi Road Road 3 Otorohanga New Zealand Burmester Norman Ross 211 Honikiwi Road Road 3 Otorohanga New Zealand Calitz Keezia Marie 17 A John Rymer Place Kohimarama Auckland New Zealand Carter Ross John 571 River Road Hamilton New Zealand Carter Ross John 571 River Road Hamilton New Zealand Carver Bridgit Agnes c/o Te Mere R D 8 Wanganui New Zealand Caughey Catherine Mary, Caughey Brian 73 Portland Road Remuera Auckland New Zealand Keith and Caughey William Graham Chakraborty Tanya Level 2 16 Normanby Road Mt Eden Auckland New Zealand Chan Siu Ting Edith 4 Stapleford Crescent Browns Bay Auckland New Zealand Cohn Kathleen Banbury Hills RD1 Wakefield Nelson New Zealand Cohn Kathleen Banbury Hills RD1 Wakefield Nelson New Zealand Colbert Peter 21 Rousehill Street Renwick Marlborough New Zealand Cole Steven James c/o ‘The Willows’ Waiau North Canterbury New Zealand Cole Steven James c/o ‘The Willows’ Waiau North Canterbury New Zealand Coleman Anthony David Private Bag Waipapa Kerikeri New Zealand Coleman Anthony David Private Bag Waipapa Kerikeri New Zealand Connor Jacob O 51 Majorhornbrook Road Mount Pleasent Christchurch Canterbury New Zealand Connor Jacob O 51 Majorhornbrook Road Mount Pleasent Christchurch Canterbury New Zealand Coombes Patrick Michael 72 Darwin Road Gisborne New Zealand Coombes Patrick Michael 72 Darwin Road Gisborne New Zealand Cotton Anthony James 1-18 Puriri Street Takapuna Auckland New Zealand Cotton Anthony James 1-18 Puriri Street Takapuna Auckland New Zealand Daniell Margaret Jill 4 Narid Place Masterton New Zealand Daniell Margaret Jill 4 Narid Place Masterton New Zealand Dickson Donalda Kaye c/o Thorne Thorne White and Clark-Walker PO Box 140 Shortland Street New Zealand Dickson Donalda Kaye c/o Thorne Thorne White and Clark-Walker PO Box 140 Shortland Street New Zealand Falconer Stephanie Maria 4/625 Grey Street Hamilton New Zealand Falconer Stephanie Maria 4/625 Grey Street Hamilton New Zealand Fenton Kristy 7 Cambrai Avenue Sandringham Auckland New Zealand Fenton Kristy 7 Cambrai Avenue Sandringham Auckland New Zealand Forde Brendon James PO Box 792 Invercargill New Zealand Forde Brendon James PO Box 792 Invercargill New Zealand Hall Rowan David 49A Carey Street Forest Lake Hamilton New Zealand Harris Christine 3 Ruakaka Avenue Te Aroha New Zealand Harris Christine 3 Ruakaka Avenue Te Aroha New Zealand Healy Clare Lore 275 Don Buck Road Massey Auckland New Zealand How Michael Sylvester PO Box 11 Eltham New Zealand How Michael Sylvester PO Box 11 Eltham New Zealand Howman Robin Douglas 1/395 Withells Road Christchurch 4 New Zealand Howman Robin Douglas 1/395 Withells Road Christchurch 4 New Zealand Hudson Ross Eion c/o 2 Hopkins Street Timaru New Zealand 54.00 64.13 30.00 35.63 11.28 Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 13.40 Payment 7.10.08 30.00 35.63 21.00 24.94 21.96 Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 13.08 15.53 60.00 273.03 Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 11.28 Payment 2.4.08 540.00 Payment 2.4.08 48.84 58.00 13.40 Payment Payment Payment 2.4.08 7.10.08 7.10.08 33.00 Payment 2.4.08 39.19 Payment 7.10.08 12.00 14.25 11.28 Payment Payment Payment 2.4.08 7.10.08 2.4.08 13.40 Payment 7.10.08 82.56 98.04 23.76 28.22 27.00 32.06 605.76 Payment Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 719.34 Payment 7.10.08 13.08 15.53 10.68 Payment Payment Payment 2.4.08 7.10.08 2.4.08 12.68 Payment 7.10.08 22.44 26.65 10.68 27.72 32.92 12.68 21.00 24.94 21.00 24.94 161.28 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 2.4.08 7.10.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 Name and Address of Owner Allan Lara Allan Lara Armitage John E R Arthur Jennifer Baldock Daniel Bennett Noelene M Bennett Noelene M Blair Christopher John, Rush Phillipa Joy and Blair David Alexander Blair Gary Clement Blair Gary Clement Brosnan Cheryl Anne Brosnan Cheryl Anne Brown Timothy 758 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 191.52 16.92 Payment Payment 7.10.08 2.4.08 20.09 Payment 7.10.08 21.48 Payment 2.4.08 25.51 Payment 7.10.08 43.44 51.59 11.28 13.40 10.68 Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 12.68 Payment 7.10.08 138.00 Payment 2.4.08 163.88 Payment 7.10.08 11.28 Payment 2.4.08 13.40 Payment 7.10.08 12.68 37.80 Payment Payment 7.10.08 2.4.08 44.89 Payment 7.10.08 56A Long Drive St Heliers Auckland New Zealand ‘Evandale’ No 8RD Ashburton New Zealand ‘Evandale’ No 8RD Ashburton New Zealand 57 Marvon Downs Avenue Pakuranga Auckland New Zealand 57 Marvon Downs Avenue Pakuranga Auckland New Zealand 53 Homewood Avenue Karori Wellington New Zealand 12 Roseneath Lane Springlands Blenheim Marlborough New Zealand 1 Main Street South Greytown New Zealand 1 Main Street South Greytown New Zealand 26 McEldowney Road Titirangi Auckland New Zealand 40 Queen Mary Avenue New Lynn Auckland New Zealand 83 Summer Street Ponsonby Auckland North Island New Zealand 83 Summer Street Ponsonby Auckland North Island New Zealand 25 Westglen Place Western Heights Waitakere City Auckland New Zealand 5 Vadam Road Massey Auckland New Zealand 5 Vadam Road Massey Auckland New Zealand 5 Vadam Road Massey Auckland New Zealand 5 Vadam Road Massey Auckland New Zealand 25A Target Road Totara Vale North Shore City Auckland New Zealand 1/93 Sydney Street Invercargill New Zealand 1/93 Sydney Street Invercargill New Zealand Bay Road RD 9 Invercargill New Zealand 10.68 101.28 120.27 11.28 Payment Payment Payment Payment 2.4.08 2.4.08 7.10.08 2.4.08 13.40 Payment 7.10.08 29.40 44.75 Payment Payment 2.4.08 7.10.08 35.04 41.61 13.40 28.22 Payment Payment Payment Payment 2.4.08 7.10.08 7.10.08 7.10.08 11.28 Payment 2.4.08 13.40 Payment 7.10.08 23.76 Payment 2.4.08 23.76 11.28 28.22 13.40 13.40 Payment Payment Payment Payment Payment 2.4.08 2.4.08 7.10.08 7.10.08 7.10.08 11.40 13.54 10.83 Payment Payment Payment 2.4.08 7.10.08 7.10.08 8 Rothesay Place Dinsdale Hamilton New Zealand 8 Rothesay Place Dinsdale Hamilton New Zealand Wellington New Zealand 47.88 56.86 237.24 Payment Payment Payment 2.4.08 7.10.08 2.4.08 Wellington New Zealand 281.72 Payment 7.10.08 27.00 32.06 27.00 27.00 32.06 23.76 11.28 16.20 Payment Payment Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 2.4.08 7.10.08 2.4.08 2.4.08 2.4.08 Name and Address of Owner Hudson Ross Eion Hufgard Peter Sigmar Hufgard Peter Sigmar Hyland Maureen Patrica Hyland Maureen Patrica Jamison William Alfred Jamison William Alfred Jenkins Anna Jenkins Anna Jenkins Anna Pierra Jenkins Anna Pierra Kaye Peter John Kaye Peter John Kerekere Jason Kerekere Jason Kirk Nick Lewis Evan Arthur and Lewis Gloria Ruth Lewis Evan Arthur and Lewis Gloria Ruth Marriott Catherine Anne McKay Robert Malcolm McKay Robert Malcolm Mocke Craig Mocke Craig Montgomerie-Davidson Joanna Mary Moore Bridget Mary Morland Bevan Jamie Morland Bevan Jamie Newman Aaron Newman Aaron Jason Patii Christina Patii Christina Penney Claire Perrett Michael David Perrett Michael David Perrett Michael David Perrett Michael David Petersen Loma Porter Denise Ruth Porter Denise Ruth Pugh Ian Fraser and Pugh Gwenda May Rastrick David Wayne Rastrick David Wayne Rathgen Sonja Anna Helen, Moyes Warren Ross and Nixon Margaret Elizabeth Rathgen Sonja Anna Helen, Moyes Warren Ross and Nixon Margaret Elizabeth Redmayne David Bruce Redmayne David Bruce Reid John Franklin Reilly Bernard Reilly Bernard Reweti Daniel Ramone Reweti Daniel Ramone Ridling Owen Wayne 25 February 2016 c/o 2 Hopkins Street Timaru New Zealand 70 Gladstone Road Dalmore Dunedin DN9001 New Zealand 70 Gladstone Road Dalmore Dunedin DN9001 New Zealand 14A Valhalla Drive Birkenhead Auckland 10 New Zealand 14A Valhalla Drive Birkenhead Auckland 10 New Zealand 46 Bledisloe Street Kurow New Zealand 46 Bledisloe Street Kurow New Zealand 97 Hodgens Road RD6 Christchurch New Zealand 97 Hodgens Road RD6 Christchurch New Zealand 180 Condell Avenue Papanui Christchurch New Zealand 180 Condell Avenue Papanui Christchurch New Zealand Unit 2 113 Coromandel Street Newtown Wellington New Zealand Unit 2 113 Coromandel Street Newtown Wellington New Zealand 131 Ararimu Valley Road Auckland Waimuaku New Zealand 131 Ararimu Valley Road Auckland Waimuaku New Zealand 1008 Garry Street Hastings New Zealand ‘Callura’ Culverden Road New Zealand ‘Callura’ Culverden Road New Zealand RD Taumarunui New Zealand RD Taumarunui New Zealand 247 Rutherford Street Nelson New Zealand 26 Whittaker Street Tauranga New Zealand 26 Whittaker Street Tauranga New Zealand PO Box 100 Kumeu Auckland New Zealand PO Box 100 Kumeu Auckland New Zealand c/o B R Ridling 200 B Nixon Street Hamilton New Zealand 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Ridling Owen Wayne Roache Daniel Maurice Roache Daniel Maurice Rutherford-Dunn John Rutherford-Dunn John Rzepecky Helen Patricia Rzepecky Helen Patricia Shiriwastow Vijendra Shiriwastow Vijendra Singh Anthony Kuar Smith Scott Smith Scott Stiven Christopher J Stiven Christopher J Storey John A Storey John A Taylor Allwyn Taylor Allwyn Turner Julie Marie Turner Julie Marie Vanrooy Cindy Wall Linda Anne White Sarah Grace White Sarah Grace Widerstrom Barry Wilkin Kenneth Gresson W Wilkin Kenneth Gresson W Young Stacey c/o B R Ridling 200 B Nixon Street Hamilton New Zealand 1 Totara Place Feilding New Zealand 1 Totara Place Feilding New Zealand 135A Church Street Onerahi New Zealand 135A Church Street Onerahi New Zealand 46 Hilton Road Greymouth New Zealand 46 Hilton Road Greymouth New Zealand 123 Hays Place Thailandmes New Zealand 123 Hays Place Thailandmes New Zealand 107 Creightons Road RD 2 Papakura New Zealand 11/57 Peninsula Drive Breakfast NSW 2137 11/57 Peninsula Drive Breakfast NSW 2137 ‘Pariroa’ Road 10 Masterton New Zealand ‘Pariroa’ Road 10 Masterton New Zealand PO Box 868 Pukekohe New Zealand PO Box 868 Pukekohe New Zealand c/o PO Box 1528 Wellington New Zealand c/o PO Box 1528 Wellington New Zealand 62 Mackesy Road Whangarei New Zealand 62 Mackesy Road Whangarei New Zealand 17/76 Orchard Avenue Breakfast Point NSW 2137 PO Box 27220 Wellington New Zealand 22 Milton Road Mount Eden Auckland New Zealand 22 Milton Road Mount Eden Auckland New Zealand c/o Foster’s Matua Office PO Box 100 Kumeu Auckland New Zealand 16 Reshills Crescent Hamilton New Zealand 16 Reshills Crescent Hamilton New Zealand 1/8 Galvan Avenue Farm Cove Auckland New Zealand 759 Amount $ Dividend Payment Date 19.24 Payment 7.10.08 21.00 24.94 27.00 32.06 126.00 149.63 58.92 69.97 53.44 11.28 13.40 37.80 44.89 44.16 52.44 208.68 247.81 12.60 14.96 11.28 20.95 10.68 12.68 13.40 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 2.4.08 7.10.08 7.10.08 35.88 42.61 13.40 Payment Payment Payment 2.4.08 7.10.08 7.10.08 760 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Foster’s Group Limited for the year ended 2009 Name and Address of Owner Asselin Patrice Asselin Patrice Atkins Brian Atkins Brian Barnes Wilfred Bedford Doris M Bedford Doris M Bell Mark W Beriault Guy Boyd Gary Boyd Gary Canuel Roger Canuel Roger Caron Paul Caron Paul Casselman Margaret Casselman Margaret Cheeseman Joseph Cheeseman Joseph Christie Daphne D’Anjou Pierre D’Anjou Pierre Einarson Brent Einarson Brent Folk Gertrude A Folk Gertrude A Fossay Eric Fossay Eric Fowler David Fowler David Gillespie Shawna Hutchinson Patricia Hutchinson Patricia Jamison Mark Jamison Mark Jaques Ralph Jaques Ralph Johnson Shelly Lachance Jean Pierre Lachance Jean Pierre Lambert Michael Lambert Michael Loree Georgina Loree Georgina Macpherson Barry Macpherson Barry Maillette Benoit 34 Place Le Marronnier St-Lambert Quebec J4S 1Z7 Canada 34 Place Le Marronnier St-Lambert Quebec J4S 1Z7 Canada 569 Prairie Avenue Rr#2 Port Coquitlam V3C 3V4 Canada 569 Prairie Avenue Rr#2 Port Coquitlam V3C 3V4 Canada 14 Neretva Street Midhurst Ontario LOL 1X1 Canada c/o Gary Lokken 2365 Kews Road Shawnigan Lake VOR2W3 Canada c/o Gary Lokken 2365 Kews Road Shawnigan Lake VOR 2W3 Canada 402 1608 22 Avenue SW Calgary Ab T2T 0R8 Canada c/o Hughette Archambault 6290 Rue Archambault Notre-Dame De Lourdes Quebec J0K 1K0 Canada 139 Princess Anne Crescent Etobicoke Ontario M9A 2R4 Canada 139 Princess Anne Crescent Etobicoke Ontario M9A 2R4 Canada 181 Dupont Street Romuald Quebec G6W 7A9 Canada 181 Dupont Street Romuald Quebec G6W 7A9 Canada 710 Place Flamand Ville Vanier Quebec Canada 710 Place Flamand Ville Vanier Quebec Canada c/o Carole Davis 35 Chapman Road Winnipeg Manitoba R1Y 1J9 Canada c/o Carole Davis 35 Chapman Road Winnipeg Manitoba R1Y 1J9 Canada 129 Curzon Street Toronto Ontario Canada 129 Curzon Street Toronto Ontario Canada 33 Lunau Ln Thornhill Ontario L3T 5N1 Canada 631/2 Rue Est Rimouski Est Quebec Canada 631/2 Rue Est Rimouski Est Quebec Canada 19334 120th Avenue Pitt Meadows BC V3Y 1J6 Canada 19334 120th Avenue Pitt Meadows BC V3Y 1J6 Canada 181 Wedgewood Avenue Willowdale Ontario Canada 181 Wedgewood Avenue Willowdale Ontario Canada PO Box 22 Group 1 Headingly Mb Canada PO Box 22 Group 1 Headingly Mb Canada 277 Bayswater Avenue Ottawa Ontario K1Y 2G9 Canada 277 Bayswater Avenue Ottawa Ontario K1Y 2G9 Canada 54 Sand Point Bay Winnipeg Maitoba R3W 1K4 Canada 2 Harrington Crescent Willowdale Ontario M2M 2Y5 Canada 2 Harrington Crescent Willowdale Ontario M2M 2Y5 Canada 21445 86th Street East Port Langley V0X 1J0 BC Canada 21445 86th Street East Port Langley V0X 1J0 BC Canada 6596 Golden Eagle Way Nanaimo V9V 1P8 BC Canada 6596 Golden Eagle Way Nanaimo V9V 1P8 BC Canada 703 Hurley Crescent Saskatoon Sk S1N 4J4 Canada 704 Place Flamand Vanier Quebec Canada 704 Place Flamand Vanier Quebec Canada 878 Rue Charcot Boucherville Quebec Canada 878 Rue Charcot Boucherville Quebec Canada 1476 - 43 Street N E Calgary Alberta T2A Canada 1476 - 43 Street N E Calgary Alberta T2A Canada 10632 Harrogate Drive North Delta British Columbia V3C 8E2 Canada 10632 Harrogate Drive North Delta British Columbia V3C 8E2 Canada 196 Des Arbres Hudson Rigaud Quebec J0P 1H0 Canada Amount $ Dividend Payment Date 36.60 Payment 6.10.09 28.80 Payment 2.4.09 88.45 Payment 6.10.09 69.60 Payment 2.4.09 146.40 54.75 Payment Payment 6.10.09 6.10.09 43.08 Payment 2.4.09 11.74 Payment 6.10.09 18.30 Payment 6.10.09 18.30 Payment 6.10.09 14.40 Payment 2.4.09 36.60 Payment 6.10.09 28.80 Payment 2.4.09 36.60 28.80 18.30 Payment Payment Payment 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 18.30 14.40 18.60 73.20 57.60 44.23 Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 34.80 Payment 2.4.09 18.30 14.40 15.25 12.00 18.30 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 18.00 Payment 2.4.09 18.30 Payment 6.10.09 14.40 Payment 2.4.09 18.30 Payment 6.10.09 14.40 Payment 2.4.09 18.30 Payment 6.10.09 14.40 Payment 2.4.09 23.64 36.60 28.80 36.60 28.80 18.30 14.40 18.30 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 18.30 Payment 6.10.09 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Name and Address of Owner Malcolm Terence Malcolm Terence Matta Steve Matta Steve Mayo Maria Linaflor McFadzean Geoff McFadzean Geoff Mercier Jean Marie Mercier Jean Marie Milliken William Milliken William Mondor Robert Mondor Robert Moores Wayne Moores Wayne Morrison John Myren Jason Narranay George O’Connor-Sabourin Margaret Ann O’Connor-Sabourin Margaret Ann Pearson David Phelps John Phelps John Reilly Patrick Reilly Patrick Richard Alain Richard Alain Rintoul Lawrence Rochefort Peter Rochefort Peter Royer Guy Royer Guy Sadowsky Orest Sadowsky Orest Smith Barbara Smith Barbara Spurrell Ralph Swaney Merv S Swaney Merv S Tarasoff David Theberge Randel Theberge Randel Thirlwell Matthew Thorlacius Sandra Thorlacius Sandra Vigneault Maurice Yvon Vigneault Maurice Yvon Villeneuve Richard Villeneuve Richard Wong Thomas Zanellato Marius Zanellato Marius 14-2990 Panorama Drive Coquitlam BC V3E 2W5 Canada 14-2990 Panorama Drive Coquitlam BC V3E 2W5 Canada 45 Rue Henri Daoust Kirkland Quebec Canada 45 Rue Henri Daoust Kirkland Quebec Canada 8 Pillar Road Brampton Ontario L6Y 0N9 Canada 201 Carlaw Avenue Apt 406 Toronto Ontario M4M 2S3 Canada 201 Carlaw Avenue Apt 406 Toronto Ontario M4M 2S3 Canada 255 Blvd Wilfrid Hamel Quebec G1L 4J2 Canada 255 Blvd Wilfrid Hamel Quebec G1L 4J2 Canada 1505 Randor Drive Mississauga Ont Canada 1505 Randor Drive Mississauga Ont Canada 430 Goulet Street Winnipeg Man Canada 430 Goulet Street Winnipeg Man Canada 55 Ferryland Street West St John’s Nfld Canada 55 Ferryland Street West St John’s Nfld Canada 7124 Danton Promenade Mississauga Ontario Canada #72-15 Forest Park Way Port Moody British Columbia V3H 5G7 Canada 539 McCowan Road Scarborough Ontario M1J 1J7 Canada 219 Mitchell Chatauguay Quebec J6J 2E9 Canada 219 Mitchell Chatauguay Quebec J6J 2E9 Canada 4 Lougheed Court Aurora Ontario Canada 4036 West 37th Avenue Vancouver BC Canada 4036 West 37th Avenue Vancouver BC Canada 4475 Orchard Street Hubert Quebec J3Y 2G3 Canada 4475 Orchard Street Hubert Quebec J3Y 2G3 Canada (In Bankruptcy) c/o Raymond Chabot Inc 888 Rue Saint-Jean Bureau 200 Canada (In Bankruptcy) c/o Raymond Chabot Inc 888 Rue Saint-Jean Bureau 200 Canada 20087 40A Avenue Langley BC Canada 161 Deer Ridge Drive St Albert Canada T8N 6G8 Canada 161 Deer Ridge Drive St Albert Canada T8N 6G8 Canada 351 Alfred Laliberte Ste Foy Canada 351 Alfred Laliberte Ste Foy Canada c/o Elaine Sadowsky SA 5097 Heritage Hills Boulevard Mississauga Canada c/o Elaine Sadowsky SA 5097 Heritage Hills Boulevard Mississauga Canada 2297 Wildwood Crescent Pickering Ontario L1X 2R8 Canada 2297 Wildwood Crescent Pickering Ontario L1X 2R8 Canada 707 Kingfisher Drive Pickering Ontario Canada c/o Heather L Suttie Law Corporation 342-20th Avenue S PO Box 1430 Creston British Columbia Canada c/o Heather L Suttie Law Corporation 342-20th Avenue S PO Box 1430 Creston British Columbia Canada 102-2210 17B Street SW Calgary Ab T2T 4S8 Canada #11-4791 Steveston Highway Richmond BC V7E 2K4 Canada #11-4791 Steveston Highway Richmond BC V7E 2K4 Canada 236 W 6th Street North Vancouver BC V7M 1K6 Canada Rr 1 Petersfield Mb Roc 2LO Canada Rr 1 Petersfield Mb Roc 2LO Canada 35 Beloiel Clarmont Quebec Canada 35 Beloiel Clarmont Quebec Canada 21 Norman Bethune Blainville Quebec J7C 3S5 Canada 21 Norman Bethune Blainville Quebec J7C 3S5 Canada 60 Elkwood Drive Scarborough Ontario Canada 400 Leotable Dubuc Laprairie Quebec Canada 400 Leotable Dubuc Laprairie Quebec Canada 761 Amount $ Dividend Payment Date 36.60 Payment 6.10.09 28.80 Payment 2.4.09 36.60 28.80 18.30 23.64 Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 6.10.09 18.60 Payment 2.4.09 36.60 28.80 15.25 12.00 18.30 14.40 18.30 14.40 18.30 11.74 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 6.10.09 16.01 Payment 6.10.09 36.60 28.80 14.40 18.30 14.40 36.60 28.80 73.20 Payment Payment Payment Payment Payment Payment Payment Payment 6.10.09 2.4.09 2.4.09 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 57.60 Payment 2.4.09 28.80 36.60 Payment Payment 2.4.09 6.10.09 28.80 Payment 2.4.09 36.60 28.80 36.60 Payment Payment Payment 6.10.09 2.4.09 6.10.09 28.80 Payment 2.4.09 18.30 Payment 6.10.09 14.40 Payment 2.4.09 14.40 64.05 Payment Payment 2.4.09 6.10.09 50.40 Payment 2.4.09 11.13 37.06 Payment Payment 6.10.09 6.10.09 29.16 Payment 2.4.09 23.64 Payment 6.10.09 44.23 34.80 73.20 57.60 18.30 Payment Payment Payment Payment Payment 6.10.09 2.4.09 6.10.09 2.4.09 6.10.09 14.40 Payment 2.4.09 14.40 18.30 14.40 Payment Payment Payment 2.4.09 6.10.09 2.4.09 762 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Leigh Creek Energy Limited for the year ended 2009 Name and Address of Owner Hsieh Hsin-Hsien No. 45 Lane 18 Minzu S Street Gueiren Township Tainan County 711 Twn Amount $ Dividend Payment Date 11.67 Payment 4.5.09 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by S.E.A.S. Sapfor Forests Pty Ltd for the year ended 2003 Name and Address of Owner Brine Gloria Irma Campbell Vernon Cedric Cocks Roger Lloyd Faulkner Alison Joy Goodwin Robyn Lesley Graydon Calvin Philip and Graydon Lyndley N Grez M Harvey Michael John and Harvey Jill Jervies David Francis Johns Joan Miller Kenneth Allen and Miller Valerie J Santatelda Pty Ltd Terry Gifford George Terry Gifford George c/o Area School Cowell SA 5602 Unit 10 789 Karrinyup Road Balcatta WA 6021 56 Federal Street Rainbow Vic 3424 GPO Box 2595 Darwin NT 0801 R.M.B. 522 Minyip Vic 3392 PO Box 614 Charters Towers Qld 4828 2 Iona Avenue North Rocks NSW 2151 32 Pinehurst Avenue Dubbo NSW 2830 17 Macland Drive Warrnambool Vic 3280 c/o Post Office Rosedale Qld 4674 33 Bluebush Road Kambalda WA 6444 PO Box 1398 Griffith NSW 2680 6/25 Leah Street Cobar NSW 2835 6/25 Leah Street Cobar NSW 2835 Amount $ Dividend Payment Date 7 869.78 5 246.52 5 785.95 3 940.00 3 857.30 4 893.36 Payment Payment Payment Payment Payment Payment 6.2.04 6.2.04 10.6.03 6.2.04 10.6.03 10.6.03 2 030.89 3 940.00 7 880.00 11 820.00 11 571.90 4 893.36 11 571.90 11 820.00 Payment Payment Payment Payment Payment Payment Payment Payment 26.5.00 6.2.04 6.2.04 6.2.04 10.6.03 10.6.03 10.6.03 6.2.04 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 763 UNCLAIMED MONEYS ACT 1891 Register of Unclaimed Moneys held by Santos Limited for the year ended 2008 Amount $ Dividend Payment Date 1 Wall Street New York 5 New York USA c/o Sutro Bros & Co 80 Pine Street New York 5 USA c/o Edgar F Adler 1504 Loganberry Avenue Arroyo Grande USA PO Box 592 Auburn California USA 101 Susan Cove East Norwich New York 11732 USA 2117 Woodland Avenue Anniston Alabama USA c/o Trousdale Const Co PO Box 147 Novato USA 9854 South Van Vlissingen Road Chicago Illinois 60617 USA 3509 Farnham Place Riverside California 92503 USA c/o Offenheimer Neu & Co 120 Broadway New York 5 USA US Naval Air Station Seattle Washington 98155 USA c/o The First National Bank of Fort Worth 1 Burnett Plaza Fort Worth USA P O PO Box 272 Bellevue WA 98009 USA 224 Ash Street Marysville Ohio USA c/o Prudential-Bache Secs 100 Gold Street New York USA 2685 Randall Mill Road NW Atlanta Georgia 30327 USA 1218 South Jefferson Street PO Box 868 Mount Pleasant USA Six Seventh Drive Decatur Illinois 62521 USA (ZZZ Suspense Account) 3121 Buffalo Speedway Houston USA 4331 East Avalon Drive Phoenix Arizona 85018 USA 30 Broad Street New York New York 10004 USA c/o Cotton Exchange 121 Scott Street Little Rock USA 734 Oregon Avenue San Mateo California USA 1377 Gross Avenue Charleston Air Force Base South Carolina USA 1963 Fallen Leaf Lane Los Altos California 94022 USA 5403 Cedar Creek Drive Houston Texas USA 3707 Gaston Avenue Dallas Texas USA 1128 Nokomis Avenue Apt D Dallas USA c/o Phylene Margaret Blasi 90 Sherwood Drive Pittsfield Massachusetts 01201 USA 11508 Royalshire Dallas Texas USA PO Box 1356 McAllen Texas USA 3615 Greenbriar Boulevard Ann Arbor Michigan 48105 USA 1191 East 79th Street Cleveland Ohio 44103 USA c/o Edward Bookstein 90 State Street Suite 929 USA PO Box 517 Teague Texas 75860 USA 4000 E Lancaster Avenue Fort Worth Texas 76103 USA 722 Monette Street Corpus Christi Texas 78412 USA 2801 Carrolton Street Apt 8 Houston 23 USA 106 E Rincon Avenue Campbell California 95008 USA 7343 Glencoe Drive Cedarburg Wisconsin 53012 USA c/o Laird and Co Corp 61 Broadway New York 6 USA c/o Bonnie Byrd 4415 Rio D’oro #1 San Antonio USA 1957 Williamsburg Drive Hoffman Estates Illinois 60195 USA 2230 Fox Hills Drive Los Angeles 64 California USA 594.00 178.00 18.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 198.00 99.00 35.20 132.00 198.00 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 44.00 132.00 Payment Payment 31.3.08 31.3.08 19.80 66.00 Payment Payment 31.3.08 31.3.08 15.60 176.00 330.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 80.00 Payment 31.3.08 198.00 Payment 31.3.08 59.40 396.00 Payment Payment 31.3.08 31.3.08 66.00 22.00 176.00 176.00 26.40 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 176.00 396.00 528.00 49.40 220.00 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 297.00 132.00 198.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 176.00 20.00 396.00 396.00 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 528.00 198.00 132.00 198.00 594.00 22.00 59.40 Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 99.00 Payment 31.3.08 621 Morningside Drive San Antonio 9 Texas USA 2650 Bentley Road Apt 20 Marietta USA Room 2122 1700 Broadway Denver USA PO Box 609 Odessa Texas USA c/o Smith New Court Inc 250 Vesey Street #RM081 New York NY 10281-1012 USA c/o Heaton Ltd PO Box 605 Carson City Nevada 89702-0605 USA 374 Kent Street Sydney NSW 2000 1995 Richfield Highland Park Illinois 60035 USA c/o Troster Singer & Co 74 Trinity Place New York 6 USA 516 West Shore Drive Richardson Texas 75080 USA 2701 N Course Drive #801 Pompano Beach Florida 33069-3034 USA 5920 Hunters View Lane Dallas Texas 75232 USA 5170 Willow Lane Dallas Texas 75422 USA 132.00 396.00 176.00 198.00 40.00 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 66.00 Payment 31.3.08 20.00 158.40 287.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 44.00 198.00 Payment Payment 31.3.08 31.3.08 148.40 73.20 Payment Payment 31.3.08 31.3.08 Name and Address of Owner A M Kidder and Co Inc Abes Richard Adler Frank William Adler Robert George Aitken Lawrence and Tuohey Martin Akers Frank H and Akers Sala C Anderson Robert Gregg Angell Sylvia and Angell Jerome M Appleton John Douglas Baer Erwin Bailey Lyn Lee Baker John C Baker John R Banks Richard Allan Banom Corporation Baumer Erwin Henry Beall Webber W Beck Frank Beeler Clarence O Bentley Fred Hubert and Bentley Nell Berger Kurt Berghorn Edward W Berman Harry Bigelow Daniel James Biggins John R Birch Rosamae T Bisland Theodore Blanton Harvie Byron Blasi John William Gull Miss Phylene Margaret Block M J Boeye Phillip Bolley Marie Kanzler Bononis Victor C Bookstein Stanley Robert Boyd Richard Jnr Bristow Aline D Britsch Clinton Horace Brown James Mason Bruce James O Buraczewski Carl Francis Buttner William Murray Byrd Willie D Cahill William Burke Jnr Cail Henry John and Cail Susanne King Calza Colonel Peter Campbell Vernal O Canon George M Canon Robert Everett Carl Marks Nominees Inc Carlsen Eleanor V Carney Robert Thomas Center Esther Cereghino Harold Louis Chadwick John Lee Chaitman Abe and Chaitman Reva Chancellor Robert Cantrell Coke Yvonne Laughlin 764 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date Wadmalaw Island South Carolina USA 66.00 c/o Stryker and Brown 55 Liberty Street New York 22.00 USA PO Box 66609 Houston Texas 77006 USA 990.00 c/o Diane Conlon Cofer 19 Hillbarn Court San Mateo 198.00 Ca 94403 USA PO Box 1573 Durango Colorado USA 198.00 1789 Summit Avenue Saint Paul Minnesota 5510521.60 1835 USA 564 N Wattles Road Battle Creek Michigan 49014 USA 66.00 10620 Wilkins Avenue Los Angeles California 90024 198.00 USA c/o Kathleen Doe Hernandez 1270 Oakwood Drive 148.40 Topango Ca 90290 USA 8570 Hillside Avenue Los Angeles California 90069 176.00 USA c/o Clark Dodge & Co 61 Wall Street New York NY 792.00 10005 USA PO Box 19407 Dallas Texas 75219 USA 12.00 5415 Van Buren Hollywood Florida 33021 USA 49.40 4313 Fairfax Dallas Texas USA 176.00 87 Crescent Street Hartford Connecticut 06106 USA 198.00 1330 Americana Building Houston Texas 77002 USA 4 397.80 1600 Central Road Glenview Illinois 60025 USA 396.00 1007 21st Avenue West Virginia Minnesota SA 55792 22.00 USA PO Box 125 Wall Street Station New York 10005 USA 49.40 c/o Dreyfus & Co 2 Broadway New York 4 Ny USA 22.00 86-48 Marengo Street Hollis Wood 23 New York USA 44.00 9221 Amberton Avenue No 166 Dallas USA 22.00 3600 Decker Apt 9 Baytown Texas USA 132.00 1301 S W 55th Avenue Fort Lauderdale Florida USA 594.00 1 Battery Park Plaza New York 10004 USA 56.80 443 Ridge Avenue Evanston Illinois 60202 USA 396.00 Payment Payment 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 c/o T W Edwards Jnr 9903 So Dairy Ashford No 5501 Houston USA 160 W South Street Albemarle North Carolina USA 5435 Gaston Avenue Apt 111 Dallas USA c/o First National Bank of Grossville Grossville USA Thomas Wynne Apartments Wynnewood Pennsylvania 19096 USA 1407 Townview Avenue #109 Santa Rosa California 95405 USA 3606W Kansas Street Midland Texas 79703 USA c/o Dr T L Lybrand 106 Northwood Avenue Greenville USA c/o Forrest S Emery 50 Federal Street Room 607 Boston USA 875 S Barrett Road Yuba City California USA 148.40 Payment 31.3.08 88.00 198.00 132.00 495.00 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 198.00 Payment 31.3.08 27.00 231.00 Payment Payment 31.3.08 31.3.08 702.80 Payment 31.3.08 88.00 Payment 31.3.08 Room 1617 14 Wall Street New York New York 10005 257.40 USA 828 Oliver Street Woodmere Long Island USA 330.00 4914 Laloma Dallas Texas USA 66.00 5643 Locke Lane Houston Texas 77027 USA 132.00 1938 A Adams Orange California USA 132.00 2114 Lyons Avenue Houston 20 Texas USA 396.00 6 Grand Street South Portland Maine USA 1 320.00 Madison Street At Austin Boulevard Oak Park Illinois 198.00 60302 USA Two Houston Centre Suite 3400 Houston USA 44.00 1421 Conrad Saver Road Houston Texas 77043 USA 297.00 Payment 31.3.08 Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 c/o Herzfeld & Stern 30 Broad Street New York USA 66.00 714 West Goep Street Bethlehem Pennsylvania USA 264.00 Suite 400 Torrey Building Duluth Minnesota 55802 1 485.00 USA c/o Asset Recovery Services In PO Box 788 Wall Street 18.00 Station New York N Y 10268 USA c/o Commins and Newbury 84 State Street Boston USA 16.40 1317 Peppertree Trl #B Fort Pierce Florida 34950 USA 99.00 666 North Lake Shore Drive Chicago Illinois 60611 198.00 USA PO Box 895 Anderson Missouri 64831 USA 148.60 3835 Summitt Ridge Drive Dallas 16 Texas USA 88.00 c/o US Bank PO Box 1118 Cincinnati USA 396.00 c/o Rotan Mosle & Co 1500 So Tower Pennzail Place 154.00 Houston Texas 77002 USA Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Name and Address of Owner Coleman Katharine D Colin Justin Stanford Collett J Daviss Conlon Edmond Michael Connelly Thomas H Coonan Margaret A Cooper Roland A and Cooper Joyce M Crabb Charles William Crane Susan Papke Crowley Kathleen Cullen Walter and Conway Charles Dallas Rupe & Son Inc Dalton Sharon M Davis Jas Walker Delissio Charles Dempsey-Tegeler & Co Inc Deutsch Daniel and Deutsch Carol C Dickson Robert and Dickson Marjorie Dominick and Dominick Incorporated Dreyfus & Co Nominee Corp Druss Jessie and Reichman Shirley Duke Glenn Perry Duncan Richard E Jnr Dunn Carl G E F Hutton & Co Nominee Ltd East James Victor Thomas and East Elizabeth Tabletop Edwards Robert Lowery Efird Bertie Estelle Elam Lucy M Ellis Richard William Engstrom Theodore A Errecalde Gary John Ethridge Mildred Explorers Incorporated F S Emery & Co Inc Fallon Clifford Byron and Fallon Jane Elizabeth Farrell Robert Walter and Perrin John Standish Feldman Robert Irwin Fenka Robert Lamar Ferguson Eleanor K Ferguson Nelda June Feyrer Floyd Bennett Fink Irene First Bank of Oak Park (Admin Est of Eileen Gleason) First Of Texas Incorporated Ford Lee Green, Ford Velma and Calhoun Nancy Fox P Fred Fragoyannis Stylianos G Friedman Newton S Fullerton Vincent and Kirchhoff Edward Gallagher Dennis James Galli Mary Kay Galvin John P Gardner Mary Katherine Gatlin William H Giannestras Nicholas J Gieringer Wallace W 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 26.40 Payment 31.3.08 792.00 Payment 31.3.08 198.00 Payment 31.3.08 66.00 Payment 31.3.08 264.00 198.00 Payment Payment 31.3.08 31.3.08 39 South La Salle Street Chicago Illinois USA 132.00 2 Hughes Circle Ellington Connecticut 06029 USA 59.40 The Clarendon #4A 3407 South Ocean Boulevard 40.00 Highland Beach USA 1200 D Avenue Marion Iowa USA 198.00 397 Warwick Street Brooklyn 7 New York USA 198.00 c/o Yat Chong Co 29 Bayard Street New York City 198.00 USA c/o Helen S Hagmann 101 Neptune Place Sea Girt USA 198.00 30 Broad Street New York 4 New York USA 11.00 1412 NE 16th Terrace Fort Lauderdale Florida 3330466.00 1313 USA c/o Laidlaw Adams & Peck Inc 275 Madison Avenue 44.00 New York USA 536 Fox Street Bronx 55 New York USA 198.00 1602 N Grismer Burbank California USA 44.00 c/o W R Harrington PO Box 911 San Benito USA 23.60 2360 Portland Street Los Angeles 17 California USA 198.00 PO Box 3272 Jacksonville 6 Florida USA 132.00 406 North Lake Drive Granite Shoals Texas 78654 132.00 USA 340 Custer Road Number 27 Richardson USA 198.00 PO Box 14216 Dallas Texas USA 132.00 Goodbody and Company One Liberty Plaza New York 193.40 10080 USA 2428B 24 Loop Sandia Base Albuquerque New Mexico 297.00 USA c/o Hilliard Oil & Gas Inc 2200 Sand Hill Road Menlo 66.00 Park USA 25 Broad Street New York New York USA 374.00 171 Prospect Sausalito California USA 132.00 1270 West Peachtree Street Ne Apartment 16E Atlanta 528.00 USA 30 Woodland Street Apt 5G Hartford Connecticut 396.00 06105 USA c/o O K Fraenkel Room 1610 30 East 42nd Street USA 150.40 2821 Harbour View Drive Corona Del Mar California 88.00 92625 USA c/o Robert C Moore 9601 Colbert Cove Denton USA 3 366.00 3012 Bouvier Rowlett Texas 75088 USA 66.00 827 Mercantile Securities Building Dallas Texas USA 132.00 1818 Ramona Avenue South Pasadena California 91030 99.00 USA c/o Paul Walden Shearson Hayden Stone Inc 1 Western 396.00 Union Inter Plaza USA 2424 Nostrand Avenue Apt 616 Brooklyn 10 USA 19.80 34 Lyman Circle Shaker Heights Ohio 44122 USA 410.00 1444 E Camp Street Ely Minnesota SA 55731 USA 176.00 Lazy I Ranch Graite Reef Road Scottsdale USA 198.00 13058 Long Valley Road Penn Valley Ca 95946 United 198.00 States of America USA 4 Abbotsford Court Dallas Texas 75225 USA 90.00 PO Box 266192 Houston Texas 77207 USA 420.00 c/o Vaughan O Stewart 264 N Dixie Drive Lake 148.40 Jackson USA 522 Lake Avenue South Duluth Minnesota USA 198.00 c/o Blanca Johnson 25 Trade Winds Court Mandeville 44.00 USA 507 7th Street South Virginia Minnesota USA 176.00 Two Houston Centre Suite 3400 Houston USA 77.20 5015 Moss Point Road Dallas 32 Texas USA 198.00 1658A 7th Street Langley Air Force Base Virginia 178.00 23365 USA 16810 West Desert Blossom Way Surprise USA 99.00 137 East 43rd Street Brooklyn 3 New York USA 132.00 7901 Niles Avenue Skokie Illinois USA 198.00 c/o Laidlaw Adams and Peck 12th Floor 275 Madison 330.00 Avenue New York 10016-1101 USA Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Name and Address of Owner Goldreyer Stanley A Goodbody Harole Pim and Hetherington James Ii Gordon Merrill Jason and Gordon Alyce Cora Gordon Seymour Gould Herbert H and Gould Florentine Graham Jerrold Lambert and Graham Helen Dolores Grant William and Grant Eleanor Griffin Raymond Leslie Gurovitsch Arthur Haak Susie Haber Hazel Hack Wong Hagmann Jule Casper Halpert Max Haltzman Jennie Lulky Hamilton Robert Handwerger Edmund Harvey Hanson Arthur Jacob Harrington Nell Gardner Harvey Victor and Harvey Patricia A Hawes Donald K Hefner Glenn S Henning Garold Nathaniel Henson Robert Truman Hetherington James and Lins John Higgins John Gerald and Higgins Elizabeth Mary Hilliard Harry Talbott Hirsch Nominees Corporation Hobbs Clarence Harold Holden Henry M Jnr Holdiman Dean Albert Holt Edward Howard Robert W Howell Leatha E Hull Floyd K Hunt John C Jnr Hunter Doris H Hyams Bess Hyland James Edward Inkster Michelle Dawn Ivancich Paul F Ives Lawrence Crockett Jacobs Corrine Jacobson Ruth N Johnson Elmer H Johnson Ida Beth Johnson James C Johnson Joseph Allen Johnson Leroy and Johnson Alice Johnston Douglas E Jones T Emrys Jordan Theodore Jnr Joseph Max Kaplan Milton and Kaplan Selma Kaufman Melvin and Kaufman Susan Keefer Robert and Koch Bernard F 765 c/o Marvin L Nebrat Wells Fargo Tower Suite 1200 615N Upper Broadway Corpus Christi USA c/o Goodbody & Co 115 Broadway New York New York USA General Delivery Vallejo California 94590 USA 107 West Fairview Avenue Langhorne Pennsylvania 19047 USA 1010 High Street Oakland California USA 2117 Ellison Drive Rancho Cordova California USA 766 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 Amount $ Dividend Payment Date c/o Laidlaw Adams and Peck 12th Floor 275 Madison 2 794.00 Avenue New York 10016-1101 USA Kelly Corinne 1015 Houston Bank and Trust Building Houston Texas 132.00 77002 USA Kelly Roger E 1055 W 7th Street Los Angeles California 90017-2577 22.00 USA Kemmerer John G PO Box 190 Fort Worth Texas USA 726.00 Ketchersid Emory 2002 Bancroft Drive Hampton Virginia USA 118.80 Kidd Audra 108 Oakhurst Street Hurst Texas 76053 USA 132.00 Kilpper Herman C and Kilpper Jean L 9234 Wielard Circle Des Moines Iowa USA 198.00 Kipgen Paul M 3549 Hilltop Road Fort Worth Texas 76109 USA 178.00 Kirchhoff Edward and Spitzner William c/o Asset Recovery Services In PO Box 788 Wall Street 40.00 Station New York NY 10268 USA Kornhauser Charlott 1025 5th Avenue New York 28 New York USA 132.00 Krasowich Joseph c/o Jean Kay 376 Woodridge Shelton USA 22.00 L R C Corporation 42 Wall Street New York New York 10005 USA 488.00 Lachowicz Joseph 150 North 4th Street Brooklyn 32 New York USA 99.00 Landfield William P 2011 Leeland Avenue Houston Texas USA 44.00 Langer Henry L 89 Irongate Lane Matawan New Jersey USA 231.00 Leiser Robert Edward 123 Ladderback Lane Devon Pennsylvania USA 264.00 Lescander Michael Irwin 3111 Tower Trail Dallas 29 Texas USA 88.00 Levin Morris 1825 Foster Avenue Brooklyn New York 11230 USA 178.00 Levy Lynn 3780 Woodruff Avenue Long Beach California USA 198.00 Lewbar Nominee Corporation c/o Shearson/American Express One Western Union 54.00 International Plaza New York USA Lewco Securities Corp c/o John Robertson 8th Floor New York USA 154.00 Lewis Arthur Joseph c/o Black & Co Inc 300 American Bank Building 132.00 Portland USA Linam Reade Ramsey 6 Tealwood Shreveport Louisiana 71104 USA 20.00 Lins John and Neil Joseph Jnr c/o Goodbody & Co 1 Liberty Plaza 165 Broadway 22.40 New York NY 10004 USA Liptak Elizabeth 7533 Malabar Lane Dallas Texas 75230 USA 594.00 Lobit Elva Cockrell 1904 Kirby Drive Houston 19 Texas USA 198.00 Loomis Suzon 3801 Connecticut Avenue NW #702 Washington DC 22.00 20008-4530 USA Lorenger Wendel W HQ 16 AFCMR 3668 Apo USA 297.00 Lotz John P 2040 Snook Drive Naples Florida 33962 USA 990.00 Low William A Jnr and Low Martha W 1288 80th Street South St Petersburg Florida 33707 198.00 USA Macpherson John Havenmeyer c/o James Lyon Shearson/American Express Inc Two 81.00 World Trade Centre New York USA Maes Lois H 1221 Kooser Road Apt D-8 San Jose USA 39.60 Mallon James and Mallon Denise 40 Santa Clara Avenue San Francisco California USA 99.00 Malone Raymond L and Malone 215 Turnpike Avenue Portsmouth Rhode Island USA 198.00 Mary D Maloney John Joseph and Mitchell c/o Thomson McKinnon Sec Inc Financial Square 217.60 Daniel Joseph Dividend Dept New York USA Marel John PO Box 135 Blue Diamond Nevada USA 36.00 Marks Ruth Ward c/o Malcolm Levinthal 1900 Avenue of the Stars Suite 99.00 1260 Los Angeles USA Martin Edward and Maguire c/o J A Hogle & Co 40 Wall Street New York 5 New 968.00 Christopher York USA Martin John J 511 Pettigru Street Greenville South Carolina 29601 93.20 USA Matasavage Evelyn M c/o Shearson American Express PO Box 24 Bowling 594.00 Green Station New York USA McCarley & Company Inc c/o Interstate Sec Div Dept 427 W 4th Street Charlotte 66.00 USA McDaniel Roy Edward c/o Equitable Bank Na 100 South Charles Street 99.00 Maryland USA McDevitt Robert Thomas 1550 North State Parkway Chicago Illinois 60610 USA 198.00 McDiarmid Hugh C Nas Operations Quonset Point Rhode Island USA 114.40 McIlnay Harry J 1608 Eastover Odessa Texas USA 264.00 McKenzie William B and McKenzie 3358 Alicia Avenue Altadena California USA 132.00 Ruth Ann McKinney Bob Gene and McKinney 2301 East Bayshore Palacios Texas 77465 USA 49.40 Patricia Diane McKinney W Russell and McKinney 542 Drayton Avenue Spartanburg South Carolina 29302 198.00 Eddie Waters USA Merritt John H 914 Red Poll Cir Corpus Christi Texas 78418-5022 594.00 USA Mihalco Irene c/o Michael C Barry 2801 East 26th Street Brooklyn 99.00 USA Miles Aline S 3271 Norfolk Apt D Houston Texas USA 132.00 Miller Douglas Johnston 6507 Brookshire Drive Dallas Texas USA 176.00 Miller Gilbert 2606 Spencer Street Pt New Brunswick New Jersey 52.80 USA Miller Grace L PO Box SA 5505 Annex Tucson Arizona 85703 USA 59.40 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Name and Address of Owner Keefer Robert and Wolff Theodore 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 200.00 Payment 31.3.08 19.80 Payment 31.3.08 495.00 132.00 198.00 49.40 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 c/o Bache Halsey Stuart Shields Inc 100 Gold Street 160.00 New York USA 4417 Stonewall Houston Texas USA 198.00 28 Broadlawn Drive Brewer Maine 04412 USA 44.00 9674 N W 10th Avenue #ES45 Miami Florida 33150 198.00 USA c/o 2639 Elmhurst Circle Longmont Colorado 80503 396.00 USA c/o 1680 O’Neal Lane Apt 341 Baton Rouge USA 22.00 531 Glenshire Road Glenview Illinois USA 59.40 235 Harrow San Antonio Texas 78227 USA 198.00 111 Marquez Place Pacific Palisades California 90272 184.00 USA 18624 St Clair Cleveland Ohio USA 297.00 34840 Harwick Place Frimont California 94536 USA 31.60 710 Continental Life Building Fort Worth Texas USA 66.00 67 Wall Street Room 1204 New York USA 132.00 Linden Street Boylston Massachusetts USA 198.00 c/o Oppenheimer & Co 1 World Financial Center New 485.00 York USA c/o Joel Buchman 99 Park Avenue New York N Y 22.00 10016 USA c/o Oppenheimer & Co Inc Oppenheimer Tower World 3 850.00 Financial Center New York USA 7609 Lovers Lane Dallas Texas 75225 USA 198.00 10426 Barwood Houston Texas 77043 USA 198.00 c/o First National City Bank 20 Exchange Place New 44.00 York 15 USA 9210 Manchester Avenue Kansas City 38 Missouri 132.00 USA 555 Laurent Road Hillsborough California 94010 USA 44.00 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 Payment Payment Payment 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment 31.3.08 c/o Bok City Flora Belluomini Suite 1450/7500 College Blvd Overland Park Kansas 66210 USA PO Box 811 Jackson Mississippi 39205 USA c/o Kinghorn Driver Hough & Co Attention: Ray Driver III 19 Briar Hollow Lane Suite 200 Houston USA c/o Philadelphia Corporation Attn: Spencer D Wright 111 One Liberty Plaza Suite 3050 1650 Market Street Philadelphia USA c/o William J Nesbit PO Box 788 Wall Street Station New York USA 12th Floor - Suite 1200-A Chase Manhattan Building 254 Munoz Rivera Avenue Hato Rey USA 425 Memory Court Green Bay Wisconsin 54301 USA 13160 Boca De Canon Lane Los Angeles 49 California USA 211 Versailles Boulevard Apt 6 Lafayette USA 183 Bedford Avenue Brooklyn New York 11211 USA 515 Hunters Park Lane Houston Texas 77024 USA 7003 Benwood Square Amarillo Texas 79109-6960 USA PO Box 1911 Wichita Falls Texas USA 3750 Scott Street Apt 101 San Francisco USA 23W421 Hobson Road Naperville Illinois 60540 USA 405 E 54th Street New York City New York USA 202 So Ervay Building Suite 724 Dallas USA c/o Steiner Rouse & Co 19 Rector Street New York 6 USA 18 Eagle Street Iselin New Jersey USA 2-R Mill Road East Campus Clemson USA c/o Merrill Lynch 3711 Maplewood Wichita Falls USA 54 Boyd Street Long Beach New York USA 211 N Anglin Cleburne Texas 76031 USA c/o Estes Kolander & Co 907-A West Henderson Cleburne USA 3514 Catamaran Drive Carona Del Mar California 92625 USA c/o Ira Haupt & Co 111 Broadway New York 6 USA 594.00 Payment 31.3.08 198.00 594.00 Payment Payment 31.3.08 31.3.08 49.40 Payment 31.3.08 165.00 Payment 31.3.08 198.00 Payment 31.3.08 176.00 198.00 Payment Payment 31.3.08 31.3.08 132.00 99.00 132.00 20.00 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 99.00 198.00 44.00 132.00 440.00 594.00 Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 132.00 39.60 990.00 132.00 594.00 396.00 Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 22.00 Payment 31.3.08 308.00 Payment 31.3.08 Name and Address of Owner Mitchell Daniel Joseph and Sullivan Daniel Aloysius Mittelman Bettie Brewster Moeller Anna Moore Bobby Joe Moore Harry Willfred Morgan Walter Jnr and Morgan Annesliese Morosto Nominees Incorporated Morris James S Moutevelis Polly Mowrey Stephen and Mowrey Lillian Moy Mary Lyford Murphy B J Murray Robert Anthony Nemeth Paulina B Niles Martha T Novak Rita Oberg Carl R Obrien Dennis Oconnell Daniel Francis Olin Margaret Rucker Opco Nominees Incorporated Opnu Nominees Limited Oppenheimer Max Emanuel Ormond Shirley Ortiz James Robert Overseas Nominee Company Inc Owens Leonard Hill Pace William Baldwin and Pace Betsy Rotman Patrick Gerald Henderson and Patrick Phyllis Johnson Patterson William J Perrault Edward J Perrin George Midwood Peterson Edwin Pieras Jaime Jnr Pimeskern Alois A Polson Adam Bordem Porterfield Margaret M Posikira Rudolph Postell Bradlee Van Brunt Powers Jim H Primm Gary Don Pripps Beverly Puetz Henry and Puetz Florence Punnett Roy Limond Rachofsky Sam Ramazzotti Raymond Ratcliff Joseph Bryon Reneau Daniel Dugan Jnr Rickards Richard G Rolnick Norma Roof Glen Edward Roof John N Rooney Kathleen M (Heather A Holmes) Rosenberg Max and Swick Jay 767 PO Box 200 Bowling Green Station New York USA 765 Myrtlewood Lane Key Biscayne Florida 33149 USA 28 South Jefferson Street Beverly Hills Lecanto USA PO Box 38 Carrollten Texas USA 917 Anderson Corpus Christi Texas 74814 USA 2004 Custer Parkway Richardson Texas USA 768 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date 1500 South Tower Pennzoil Place Houston USA 801 Spruce Court Rodeo California 94572 USA c/o Exchange Consultants and Research Group Ltd 80 Wall Street New York USA c/o Herzeld and Stern 30 Broad Street New York USA c/o Mickeys 339 North Beverly Drive Beverly Hills USA 5554 Winston Court Dallas Texas USA c/o Whitney National Bank PO Box 61260 Trust Department New Orleans USA 123-40 83rd Avenue Kew Gardens New York USA 709 Liberty Topeka Kansas USA 88.00 198.00 112.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 66.00 264.00 Payment Payment 31.3.08 31.3.08 22.00 99.00 Payment Payment 31.3.08 31.3.08 88.00 132.00 Payment Payment 31.3.08 31.3.08 8737 Dunbar Street Bellflower California 90706 USA 4250 North Marine Drive Chicago Illinois 60613 USA 816 South Norfolk Street San Mateo California USA 198.00 990.00 198.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 120 Broadway New York 5 New York USA c/o Hotel Brittany 55 East 10 Street New York USA 4403 University Dallas Texas 75205 USA 625 Timms Valley Road Atlanta Georgia USA 55 Water Street New York New York 10005 USA 2724 Emmons Rochester Michigan USA c/o Fred V Martin 5438 36th Street NW Akeley USA 205-9202N 19th Avenue Phoenix USA 610 Rellim Drive Old Bridge New Jersey USA PO Box 12548 San Antonio Texas USA 1200 College Parkway Apt 112 Lewisville Texas 75077-2884 USA 1200 College Parkway Apt 112 Lewisville Texas 75077-2884 USA 18 Union Jack Street #302 Marina Del Rey California 90292 USA c/o Ernest C Geiger PO Box 248 Atlantic Highlands USA 3559 Demaret Drive Mesquite Texas USA 55 Water Street New York New York 10041 USA PO Box 268 Lubbock Texas USA 6204 Del Norte Lane Dallas Texas 75225 USA 1610 Interlachen Road Apartment 62-D Seal Beach USA PO Box 779 Spring Brook Waterford USA 1027 Wisconsin Glenwood Illinois USA 1413 Carlos Avenue Clearwater Florida USA 318 West 100 Street New York New York 10025 USA Attention: Kathleen Connell 300 Capitol Mall Suite 801 Sacramento Ca 95814 USA 1006 N 7th Street Temple Texas 76501 USA c/o Bache Halsey Stuart Shield Bache Plaza 100 Gold Street New York USA 217 Marquette Street La Salle Illinois 61301-2450 USA 19.80 264.00 264.00 264.00 74.40 198.00 198.00 22.00 132.00 297.00 176.00 Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 297.00 Payment 31.3.08 22.00 Payment 31.3.08 198.00 Payment 31.3.08 99.00 66.00 88.00 33.00 198.00 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 264.00 40.00 198.00 198.00 79.20 Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 18.00 59.40 Payment Payment 31.3.08 31.3.08 12.00 Payment 31.3.08 5150 W Phelps #E-2 Glendale Arizona 85306 USA 128.00 300 Bramblewood Drive Nashville Tennessee 37211 79.20 USA 901 North Elgin Street Apt 709 Tulsa USA 16.40 1320 Delfino Way Menlo Park California 94025 USA 21.00 1600 Oak Street Kansas City Missouri 64108 USA 2 178.00 c/o Nelon Mullins and Tucker Inc 313 North Union 132.00 Shawnee USA 825 Moorwood Avenue Pittsburgh Pennsylvania 15213 49.40 USA c/o Barbara Dolan 803 Blue Willow Houston USA 220.00 2525 Turtle Creek Boulevard #308 Dallas Texas 75219- 198.00 4715 USA 8725 S Harper Avenue Chicago Illinois 60619 USA 49.40 Payment Payment 31.3.08 31.3.08 Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 Payment 31.3.08 Payment Payment 31.3.08 31.3.08 Payment 31.3.08 c/o T L Watson & Co 25 Broad Street New York 4 USA 6139 Meadow Road Dallas 30 Texas USA 102 Parker Street North Little Rock Arkansas 72114 USA c/o Clark Dodge & Co Inc 61 Wall Street New York 5 USA 2401 N E 26th Avenue Fort Lauderdale Florida USA 132.00 Payment 31.3.08 198.00 99.00 Payment Payment 31.3.08 31.3.08 154.00 Payment 31.3.08 88.00 Payment 31.3.08 c/o Thomson McKinnon Securities 1 New York Plaza New York USA PO Box 15 Odessa Texas 79760 USA 40.00 Payment 31.3.08 198.00 Payment 31.3.08 Name and Address of Owner Rotan Mosle Incorporated Ruggeri Vincent Louis Rusnak Milton and Lanigan Thomas Ryan John Sabel Milton Sachs William Raney Salmon Katharine G Samkoff Seymour Samuelson Dorothy I and Samuelson John M Sanchez Elodia A Schreiber Irving Schroeder Louis R and Schroeder Beverly F Schubert Charles Benedict Schweickart Winfield Haight Settle Dorothy W Shea Joyce Lathem Shearham Corporation Shirey Glenn Shonkwiller-Martin Willa M Shope David T Shuttleworth Marion E Sibley Ethel Simmons Robert and Simmons Bettie Simmons Robert R Simon Larry and Simon Norman Simonson Seymour Sims John R Singer & Mackie Incorporated Smith Billy Joe Smyer Jeannette E Snyder Blanchard Speyer Harry Conrad Spomar Grace Spalding Stamos Christos George Stark Elsie State Controller State of Ca and Division of Unclaimed Property Statz Charles E Ii Stein Bros & Boyce Inc Steinberg Harry and Steinberg Gertrude Stephens Paul Stewart Helen P Stone Harvey John Strauss Nathan Stroud Robert E Sumner Wilson D Susman Marcus and Susman Esther Swain Barbara D Swank Arch B Sylvester Joseph and Sylvester Elizabeth Syme Quentin Taylor Bennie Dale Thatcher Thurman D Thies C Kenneth Thompson Richard and Thompson Dorothy Tomkin Securities Inc Travis Bette T 25 February 2016 25 February 2016 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE Amount $ Dividend Payment Date c/o Christine Spafford 902 N Goliad Rockwall USA c/o J R Williston and Beane 115 Broadway New York USA 18542 East Beachmont Avenue Santa Ana California USA 791 Reidville Road Spartanburg South Carolina USA 10 State Normel Place Jersey City New Jersey USA c/o Paine Webber Jackson and Curtis Inc 25 Broad Street New York USA 7021 Hollywood Boulevard Hollywood 28 California USA 9570 Wilshire Boulevard Suite 400 Beverly Hills USA c/o 100 Kings Point Drive Apt 1015 N Miami Beach Florida 33160 USA 1000 Louisiana 7th Floor Houston USA 198.00 198.00 Payment Payment 31.3.08 31.3.08 132.00 Payment 31.3.08 49.40 39.60 80.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 198.00 Payment 31.3.08 44.00 198.00 Payment Payment 31.3.08 31.3.08 165.00 Payment 31.3.08 4 Phalen Street Acton Massachusetts USA c/o Schroder and Co Inc 787 7th Avenue New York USA c/o Singer & Mackie Inc 55 Water Street New York USA 706 The Alameda Middletown Ohio 45044-6055 USA 803 Forrest Cleburne Texas 76031 USA RD #3 PO Box 387B Elyria Ohio USA PO Box 237 Midland Texas 79702 USA 4848 So Alameda Street Apt 1801 Corpus Chirsti USA PO Box 88 Arkansas City Kansas USA c/o Raymond Wilson 37 Carl Brandt Drive Shalimar Fl 32579 USA PO Box 788 Wall Street Station New York USA PO Box 788 Wall Street Station New York USA c/o Paine Webber Jackson and Curtis 25 Broad Street New York USA 303 Briarwood Trail Austin Texas 78746 USA c/o James F Wood 300 Tower Hill Circle Golden Jefferson Colorado USA c/o Santos Ltd Level 10 Santos Centre 60 Flinders Street USA 1401 Jones Street San Francisco California USA 44.00 120.00 Payment Payment 31.3.08 31.3.08 33.00 Payment 31.3.08 61.20 93.20 198.00 48.80 462.00 396.00 198.00 Payment Payment Payment Payment Payment Payment Payment 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 31.3.08 205.00 198.00 44.00 Payment Payment Payment 31.3.08 31.3.08 31.3.08 66.00 20.00 Payment Payment 31.3.08 31.3.08 198.00 Payment 31.3.08 198.00 Payment 31.3.08 Name and Address of Owner Turner Joseph Raymond Utess John and Hembrooke Joseph Van Meter James Lavern and Van Meter Joyce Alspach Vaughan Michael Walsh Robert Xavier Walsh William Francis Watkins Frances Rossen Wayne John Weisberg Freda and Weisberg Irene Wells Fargo Bank Texas Na (J J Younger 420-0143-02) Welsh William W Jnr Wertma Nominees Inc West Harry and Reiris Donald White Robert Alvin Whitehouse William R Wickard Patricia Wigzell Harry Brace Williams Doyle Wilson Albert Wilson Chester P and Wilson Lillian B Winslow Nominees Inc Winslow Nominees Inc Winter Ona Sabine Wood Elizabeth Ann Wood Joe Billy Wood Robert Edward (Suspense) Wudrick Geri Louvain 769 770 THE SOUTH AUSTRALIAN GOVERNMENT GAZETTE 25 February 2016 ATTENTION CUSTOMERS requiring a proof of their notice for inclusion in the Government Gazette, please note that the onus is on you to inform Government Publishing SA of any subsequent corrections. For any corrections to your notice please phone 8207 1045 or Fax 8207 1040 before 4 p.m. on Wednesday. If we do not receive any communication by 10 a.m. on Thursday (day of publication) we will presume the notice is correct and will print it as it is. Remember—the onus is on you to inform us of any corrections necessary to your notice. NOTE: Closing time for lodging new copy (electronically, fax or hard copy) is 4 p.m. on Tuesday preceding the day of publication. Phone: 8207 1045 Fax: 8207 1040 Email: [email protected] Printed and published by authority every Thursday by P. McMAHON, Government Printer, South Australia Price: $7.00, plus postage; to subscribers, $353.00 per annum. (The above prices are inclusive of GST)