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 LiquidatorApplicationLarge 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 InterestsSection 84 (1) Exempt ..............
Removal of Office........................................................
Proof of Debts ..............................................................
Sales of Shares and Forfeiture ......................................
Estates:
Assigned ..........................................................................
Deceased PersonsNotice to Creditors, etc. ...................
Each Subsequent Name ................................................
Deceased PersonsClosed 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
LandReal 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
LeasesApplication 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 StatementForms 1 and 2 ..................
Electricity SupplyForms 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 MoneysFirst Name ...................... 37.75
Each Subsequent Name ................................................... 13.00
Registers of MembersThree 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)

Similar documents