armstrong annual general meeting · 114 yes ross david newman & katrina gaye mcleod 119 yes...

15
Engine Estates Management P: 1800 364 463 enginepropertygroup.com.au PO BOX 589 EAST MELBOURNE VIC 8002 Notice of Interim Resolutions Dear Sir/Madam, Please find enclosed minutes from the Annual General Meeting of Owners Corporation PS 709524N. Owners Corporation members are advised that all decisions made at the Annual General Meeting held Wednesday 7 February 2018 are interim resolutions as there were insufficient members present to conclude a quorum at the meeting. In accordance with Section 78(4) of the Owners Corporations Act 2006 interim resolutions become resolutions of the Owners Corporation 29 days from the date of the interim resolution; (4) Interim resolutions become resolutions of the Owners Corporation a) Subject to paragraphs (b) and (c), 29 days from the date of the interim resolution; or b) If notice of a special general meeting is given within that 29 day period and the meeting is not held within 28 days after the notice is given, only if confirmed at that meeting; or c) If notice of a special general meeting is given within that 29 day period and the meeting is not held within 28 days after the notice is given, at the end of that 28 day period. The effect of subsection (4) is that an interim resolution cannot be acted on for 29 days after it is made but if notice of a Special General Meeting is given within that 29 day period, the interim resolution cannot be acted on until the resolution is confirmed at that meeting (which must be held within 28 days after the notice is given) or if the meeting is not held, until the end of that 28 day period. Please contact Engine should you have any queries on 1800 364 463 or via email [email protected] Yours faithfully, Sharon Howard Portfolio Executive Owners Corporation PS 709524N Armstrong Annual General Meeting

Upload: trananh

Post on 08-Mar-2019

213 views

Category:

Documents


0 download

TRANSCRIPT

Engine Estates Management

P: 1800 364 463 enginepropertygroup.com.au PO BOX 589 EAST MELBOURNE VIC 8002

Notice of Interim Resolutions

Dear Sir/Madam, Please find enclosed minutes from the Annual General Meeting of Owners Corporation PS 709524N.

Owners Corporation members are advised that all decisions made at the Annual General Meeting held Wednesday 7 February 2018 are interim resolutions as there were insufficient members present to conclude a quorum at the meeting.

In accordance with Section 78(4) of the Owners Corporations Act 2006 interim resolutions become resolutions of the Owners Corporation 29 days from the date of the interim resolution;

(4) Interim resolutions become resolutions of the Owners Corporation

a) Subject to paragraphs (b) and (c), 29 days from the date of the interim resolution; or

b) If notice of a special general meeting is given within that 29 day period and the meeting is not held within 28 days after the notice is given, only if confirmed at that meeting; or

c) If notice of a special general meeting is given within that 29 day period and the meeting is not held within 28 days after the notice is given, at the end of that 28 day period.

The effect of subsection (4) is that an interim resolution cannot be acted on for 29 days after it is made but if notice of a Special General Meeting is given within that 29 day period, the interim resolution cannot be acted on until the resolution is confirmed at that meeting (which must be held within 28 days after the notice is given) or if the meeting is not held, until the end of that 28 day period.

Please contact Engine should you have any queries on 1800 364 463 or via email [email protected]

Yours faithfully,

Sharon Howard

Portfolio Executive Owners Corporation PS 709524N

Armstrong Annual General Meeting

2

MINUTES OF ANNUAL GENERAL MEETING OWNERS CORPORATION PLAN: 709524N

PROPERTY ADDRESS: 1/101 Unity Drive, MOUNT DUNEED ARMSTRONG ESTATE

________________________________________________________________ An Annual General Meeting of the Owners Corporations was held:

Date: Wednesday, 07 February 2018 Commencement: 6:00PM Place: 1/101 Unity Drive, Mount Duneed - Club Armstrong Function Room

1 QUORUM Lot # Attendance Owner Name Representative 107 Yes Alexander William Cust & Michelle Kiran Couper 111 Yes Terrence W Pullen & Sharon L Paynter 114 Yes Ross David Newman & Katrina Gaye McLeod 119 Yes Vanessa L & Justin P Eldridge 128 Yes Terence Patrick Murrihy 130 Yes Stephen James and Diana Frances Symons 132 Apology Elly Stewart 134 Yes Wayne & Mayda Coots 215 Yes David & Kristen Griffiths 216 Yes Todd Paul Carroll 302 Yes Kennett Ridge Pty Ltd Sharon Howard 315 Yes Mathews Pularkalayil & Chrismy Mathews 317 Yes Wayne & Catherine Wood 318 Yes Rowan & Belinda Huxhagen 406 Yes David Edward & Janice Lillian Loveday 414 Yes Kyle & Claire Nelson 429 Yes Joanne Turner 435 Yes Catherine Dailey 436 Yes Graham & Karen Hanley 503 Yes Noelle and Leigh Ewing 505 Yes Graham and Jane Smailes 517 Yes Angela Patricia Willigen 608 Yes Kenneth Raymond & Julie Margaret Boucher 609 Yes Michael & Dianne Kyprios 721 Yes Paul & Toni Gauntlett 722 Yes Jacob Beard 724 Yes Carl & Amanda Drehlich 732 Yes Juliette Snel 842 Yes John Wilkinson 851 Yes Jamie & Linda Plumridge 924 Yes Nisa Muhammed Basheer & Sibson Santo Edakara 1022 Yes Simon Loader & Emily Cinerari 1030 Yes Ian Francis & Anne Margaret Moore 1036 Yes Matthew Watson & Nicola Bunyan 1128 Yes Barry & Helen Mills 1129 Yes Adam Dean & Kate Jenny Cullen 1130 Yes Brett & Jodie Fisher 1143 Yes Michael Wingert 1144 Yes Jayden McDiren & Sarah Nicholls 1210 Yes Damien & Celeste Livesley 1707 Yes Karen Anne and Graeme Frederick Barnett 1709 Yes Adam Francis and Melissa Susan Totton 1718 Yes Ian Leslie Cooper and Marion Elizabeth Anderson

Minutes Page 2 of 15

3

1728 Yes Jeffrey Davis and Sylvia Smith 1737 Yes Lesley Ann Eccles 1759 Yes Stuart L & Shannon C Hawkes 1771 Yes Aubra Rhiannon Dearden 1772 Apology Megan Jane Patten 1803 Yes Micheal Andrew Clay & Emma Louise Pilgrim 1811 Yes Christopher Robert & Michelle Frances Totton 1816 Yes Vladimira & Jan Adamy 1820 Yes James Eric John Borman 1904 Yes Neville Cachia & Carmen Cachia Gafa 1930 Yes Anthony Arthur Cook 1941 Yes Mark B & Karen E Evans 2326 Apology Lucia Filomena Velkovski 2344 Yes Christopher Martin & Gilda Jack Wren Wilson 2803 Yes Ross William & Kirsten Elizabeth Evans Ian Moore 2816 Yes Joanne & John Harris 2817 Yes David N & Helen M Holmes 2820 Yes Shane A & Naomi S Emmerson 2832 Yes Simone Lisa Hall 2924 Yes Anne P & Douglas J Baker 2944 Yes Rafael Jason Zakelj & Jacqueline Louise Basset 2946 Yes Kevin Barry Yelverton & Alison Marie Wong 3018 Yes Holly E Rentsch & Mitchell R Trounce 3103 Yes Ben James & Wren Louise Wilson 3204 Yes Byren L Higgin & Latoya T Kyprios 3217 Yes Terry J & Jacqui L Marshall 3243 Apology Christopher T & Christine A Augst Villawood Properties proxy: Andrew Duggan Lots: 50, 1912, 1947, 2001, 2002, 2003, 2004, 2005, 2008, 2009, 2010, 2011, 2012, 2013, 2015, 2016, 2017, 2019, 2021, 2022, 2023, 2025, 2027, 2030, 2031, 2033, 2034, 2035, 2037, 2038, 2040, 2042, 2043, 2046, 2047, 2048, 2049, 2318, 3004, 3104

Note: The following is confirmed legal practice per the proxy form enclosed in the Notice of Annual General Meeting: 'If a lot ownership is in joint proprietorship and it is the intention of only one proprietor to attend the meeting, the joint proprietors will both need to sign a proxy form in favour of that proprietor or any other person whom they wish to nominate to attend the meeting on their behalf.'

Voting at this general meeting occurred on a one vote per lot basis.(Owners Corporations Act 2006 s91) A poll vote was not requested during this meeting.(Owners Corporations Act 2006 s92)

2 CHAIRPERSON It was resolved Sharon Howard, Engine Estates Management Pty Ltd, was appointed as chairperson of this meeting. It was resolved Olivia Winfield, Engine Estate Management Pty Ltd, was appointed to take minutes of this meeting and distribute minutes to all owners.

3 CONFIRMATION OF MINUTES OF PREVIOUS ANNUAL GENERAL MEETING It was resolved to accept the minutes of the inaugural general meeting, as tabled, as a true and correct account of that meeting, and the minutes adopted as part of the Owners Corporation records.

4 OWNERS CORPORATION MANAGERS REPORT

Members resolved to accept the Owners Corporation Managers report and adopt as part of the Owners Corporation records.

5 COMMITTEE REPORT Members resolved to accept the committee report as presented in the Notice of Meeting from Ian Moore.

6 CENTRE MANAGERS REPORT Members resolved to accept the committee report as presented in the Notice of Meeting from FM1.

Minutes Page 3 of 15

4

7 INSURANCE

It is confirmed the following insurance policies are in place: Policy No.CAC0000317 CGU Insurance Type : Public Liability Broker : Honan Insurance Brokers Premium : $14,414.21 Paid on : 1/12/2017 Start : 1/12/2017 Next due : 1/12/2018 Cover Sum Insured Excess Public Liability $20,000,000.00 $500.00 Community Property $6,100,000.00 $500.00 Common Area Contents $61,000.00 $500.00 Voluntary Workers $200,000.00 $500.00 Fidelity Guarantee $10,000.00 $500.00 Office Bearers Legal Liability $2,000,000.00 $500.00 Machinery Breakdown $100,000.00 $500.00 Govt. Audit & Legal Expenses $25,000.00 $500.00 Legal Defences $50,000.00 $500.00 a) It is resolved the Owners Corporation obtains a valuation for the replacement value of the building

every five years as required under Section 65(2) of the Owners Corporation Act 2006, with a valuation to be undertaken in 2018.

b) It was resolved the Owners Corporation obtains quotations for the renewal of insurance each year, with

quotations for renewal forwarded to the Committee for approval. c) It was resolved the manager is authorised to raise a levy to fund the insurance premium if there are

insufficient funds to meet the insurance premium expenditure so as to ensure that the Owners Corporation has insurance cover that meets the requirements of the Owners Corporation Act 2006.

Against the motion: 1

8 INSURANCE VALUATION

It was resolved to obtain the insurance valuation report for the property and the revised value to be provided to the insurer for cover to be adjusted accordingly.

9 FINANCIAL STATEMENTS Members accepted the financial statements for the period 1 October 2016 to 30th September 2017 as presented, and adopted the statement of financial performance to the Owners Corporation register.

10 ADMINISTRATION FUND In accordance with the Owners Corporations Act 2006, the Owners Corporation resolves to approve and adopt an amount of $696,600.00 plus GST to cover general administration, maintenance, insurance and other recurrent obligations of the Owners Corporation. Against the motion: lots 134, 199

It was resolved the fees are set in accordance with Section 23(1) of the Owners Corporations Act 2006, based on unit of liability, with fees paid in advance in quarterly instalments. Due dates are as follows: 1st quarter due 1 October 2017* 2nd quarter due 1 January 2018* 3rd quarter due 1 April 2018 4th quarter due 1 October 2018.

*To date two quarters of fees (one six month instalment) have been issued for period 1 October 2017 - 30 September 2018 based on the previous year's budget for 2016 at $696,600.00 plus GST. It was resolved that any adjustment levy (the difference between the previous year's levy and the current new approved budget levy) is raised and due payable within the next quarter of levies that are issued.

It is resolved the balance of fees are raised in equal amounts over the remaining financial year.

Minutes Page 4 of 15

5

ADMINISTRATION FUND - continued It was resolved in the event that the time between annual general meetings exceeds twelve months, the

current annual fees continue to be charged at the current amount per lot into the next financial year until such time as that next financial year's budget is adopted.

11 FINANCIAL AUDIT

It was resolved the Owners Corporation appoint an external auditor to audit the Owners Corporation accounts for the financial period 1 October 2016 - 30 September 2017.

It was raised for committee consideration that the next audit is completed before the Annual General Meeting in 2018.

12 DEBT RECOVERY It was resolved the committee shall have the power pursuant to this resolution to appoint a lawyer to act on its behalf in relations to any necessary debt recovery action taken.

It was resolved the manager arrange for the issue of legal proceedings at VCAT or a competent court of jurisdiction against the owners of lot(s) with arrears and for all collection costs to be levied to those lots.

13 PENALTY INTEREST It was resolved to charge interest at the rate fixed under Section 2 of the Penalty Interest Rates Act 1983, on the money owed by a Member to the Owners Corporation one month after the due date for fees and charges set under Section 23 & 24 of the Owners Corporations Act 2006 and on any other amount payables by a lot owner to the Owners Corporation such interest to apply from the due date unless the Committee in any particular case elect to waive the payment of interest.

14 COMMITTEE In accordance with section 100 of the Owners Corporation Act 2006, members resolved to appoint the following committee members, as per voting ballot: Michelle Cooper representing lot 107 Steve Symons representing lot 130 Belinda Huxhagen representing lot 318 Jacob Beard representing lot 722 Ian Moore representing lot 1030 Mark Evans representing lot 1941 Andrew Duggan representing lot 2005 Joanne Harris representing lot 2816 Simone Hall representing lot 2832 Mitchell Trounce representing lot 3018 Nicole Chambers representing lot 1814 Beryl McMillan representing lot 1015 It was resolved to invite a Club Armstrong nominee staff member to attend committee meetings.

15 GRIEVANCE COMMITTEE It was resolved members of the Owners Corporation committee form the grievance committee, with at least three members to be available as the need arises to resolve any disputes which may arise in accordance with the Registered Rules to the Owners Corporations Regulations 2007, Division 10 of the Owners Corporations Act 2006 and Design Guidelines of the Estate.

16 COMMITTEE DELEGATION It was resolved in accordance with section11 (a) of the Owners Corporation Act 2006, to affix the common seal on the Instrument of Delegation, delegating powers and functions to the Owners Corporation Committee, to ensure the efficient operation of the Owners Corporation PS709524N.

Note: Powers and functions that require a unanimous or special resolution of the Owners Corporation can not be delegated under section 11.

17 ESSENTIAL SAFETY MEASURES It was resolved the Owners Corporation will conduct its mandatory responsibility to maintain common property in accordance with the Victorian Building Regulations and OH&S Act to adhere to annual Australian Essential Services Maintenance reports, safety and risk management.

Minutes Page 5 of 15

6

18 GENERAL BUSINESS

Parks

Members are interested in knowing the process of the Developer Villawood handover of parks to the council.

Café

Armstrong Creek Developments delivers the whole project and hold the lease of the café, with the view to transfer the lease to another entity in future. The Villawood representative confirmed there is a rent free period.

Villawood mentioned that in the future, shops will also be opened within the Estate.

Sales Office within Club Armstrong

There is a lease in place for this room space. When the lease ceases it will be handed back to the Owners Corporation for use.

Self-locking Centre

It was mentioned that Club Armstrong was said to be self-locking at night, to alleviate the need for night security. The committee to address on behalf of the Owners Corporation.

Pool

Members raised concern regarding the pool not enclosed. The Owners Corporation to consider closure with a cover, to keep the heat in. It was noted that an architect's advice on this has already been sought.

The smaller pool has a ledge which may be a safety concern if children fall off the ledge.

Communications More communication was requested regarding community initiatives at Club Armstrong. Please continue to refer to the Club Armstrong website https://armstronglife.com.au Late Payments Swipe pass access to Club Armstrong is deactivated if your owners corporation fees are not paid by the due date. Upon payment of fees, notify Engine at [email protected] for swipe re-activation.

Minutes Page 6 of 15

CLOSURE: With no further business the meeting concluded at 08:41 PM.

Approved Budget

to apply from 01/10/2017

Surplus/Deficit (158,702.00)

Revenue

Levies Due--Admin 696,600.00

696,600.00Total revenue

Less expenses

Admin- Telephone/Internet 2,500.00

Admin--Accounting 300.00

Admin--Admin Fees 22,182.00

Admin--Auditors--Audit Services 2,500.00

Admin--Bank Charges 100.00

Admin--BAS Preparation 1,000.00

Admin--Community Initiatives 45,000.00

Admin--Consultants 1,000.00

Admin--Management Fees--Standard 119,700.00

Admin--Office Supplies 5,000.00

Admin--Software 120.00

Insurance--Premiums 15,500.00

Maint Bldg--Cleaning--Function room 500.00

Maint Bldg--Cleaning--Materials 4,500.00

Maint Bldg--Essential Safety Measure Task 3,000.00

Maint Bldg--Gym Contract/Agreement 100,000.00

Maint Bldg--Leisure Centre Garden Maintenance 20,000.00

Maint Bldg--Leisure Centre Management 295,000.00

Maint Bldg--Lift--Maintenance Contract 1,800.00

Maint Bldg--Locks, Keys & Card Keys 500.00

Maint Bldg--Pest/Vermin Control 2,000.00

Maint Bldg--Repairs & Maintenance 15,000.00

Maint Bldg--Sanitary Services 2,000.00

Maint Bldg--Security Patrols 25,000.00

Maint Bldg--TV--Foxtel 1,100.00

Maint Grounds--Pool 27,000.00

Sundry Expenses 4,000.00

Utility--Council Rates 30,000.00

Utility--Electricity 50,000.00

Utility--Gas 45,000.00

Utility--Waste Management 5,000.00

Utility--Water & Sewerage 9,000.00

855,302.00Total expenses

Owners Corporation 709524N Armstrong, 1/101 Unity Drive, MOUNT DUNEED VIC3217

budget

Administrative FundApproved

Page14/02/2018 14:39 Sharon Howard 1Engine Property Group Pty Ltd

Minutes Page 7 of 15

(17,864.11)

-$176,566.11

Opening balance

Closing balance

$766,260.00

Total units of entitlement

Levy contribution per unit entitlement

94400

$8.12

Add GST 69,660.00

Budgeted standard levy revenue

Amount to raise in levies including GST

696,600.00

Owners Corporation 709524N Armstrong, 1/101 Unity Drive, MOUNT DUNEED VIC3217

budget

Administrative FundApproved

Page14/02/2018 14:39 Sharon Howard 2Engine Property Group Pty Ltd

Minutes Page 8 of 15

Issued on behalf of the Insurers:QBE Insurance (Aust) Ltd ABN 78 003 191 035 82 Pitt Street Sydney NSW 2000 (AFS Licence No: 239545)

Policy No: CAC0000317Period of Insurance:From: 01/12/17To: 01/12/18 at 4.00 pm

The Insured & Situation:Owners Corporation Plan No. PS - 709524NCNR UNITY DRIVE AND ARMSTRONGCREEKMOUNT DUNEEDVIC 3217

Certificate of Currency - Tax Invoice

POLICY PERIOD 01/12/17 TO 01/12/18 Sum Insured

POLICY 1 COMMUNITY PROPERTY 6,100,000COMMUNITY PROPERTY (Community Income) 915,000COMMUNITY PROPERTY (Common Area Contents) 61,000Sports Playing Field Not selectedExtra Expenses Not selected

POLICY 2 PUBLIC OR LEGAL LIABILITY 20,000,000

POLICY 3 VOLUNTARY WORKERS 200,000/2,000

POLICY 4 WORKERS COMPENSATION(NSW, ACT, TAS & WA ONLY)

Not selected

POLICY 5 FIDELITY GUARANTEE 100,000

POLICY 6 OFFICE BEARER’S LEGAL LIABILITY 2,000,000

POLICY 7 MACHINERY BREAKDOWN 100,000

POLICY 8 CATASTROPHE (COMMUNITY ASSOCIATION) Not selectedExtended cover – Community Income/Temp Accommodation/Storage Not selected

POLICY 9 Government Audit Costs 25,000Appeal expenses - common property health & safety breaches 100,000Legal Defence Expenses 50,000

FLOOD Not selected

Lot Type: Body Corporate/Subdivision

Date of Issue: 08/12/17Issue Fee Incl GST: 0.00Issue Fee GST: 0.00

This certificate confirms that on the date of issue noted above, a policy existed for the sums insured shown.

It is not intended to amend, extend, replace or override the policy terms and conditions contained in the actual policy document. Thiscertificate is issued as a matter of information only and confers no rights on the certificate holder.

CHU Underwriting Agencies Pty Ltd is an underwriting intermediary acting on behalf of the insurers. Our Ref: 16035238

New South Wales/ACT

1 Northcliff StreetMiIsons Point 2061PO Box 507, Milsons Pt 1565Phone: 1300 361 263Fax: 1300 361 [email protected]

Victoria / Tasmania

Level 21, 150 Lonsdale StreetMelbourne 3000 GPO Box 3208, Melbourne 3001Phone: 03 8695 4000 Fax: 03 9620 1969 Tasmania Ph: 1800 650 [email protected]

Queensland

Level 13, King George Central145 Ann Street, Brisbane 4000GPO Box 705, Brisbane 4001Phone: 07 3135 7900 Fax: 07 3135 7901 [email protected]

Western Australia

Level 15, QBE House 200 St Georges TerracePerth 6000Phone: 08 9466 8600 Fax: 08 9466 8601 [email protected]

South Australia

Ground Floor 208 Greenhill Road Eastwood 5063 Phone: 08 8394 0444 Fax: 08 8394 0445 [email protected]

CHU Underwriting Agencies Pty Ltd ABN 18 001 580 070 AFS Licence No: 243261 www.chu.com.auMinutes Page 9 of 15

Minutes Page 10 of 15

Minutes Page 11 of 15

Minutes Page 12 of 15

Doc ID 375398733/v1

Debt Recovery Procedure

Lot Owners have a responsibility to ensure contributions are paid on time. If you cannot make payment

on time penalty and debt recovery fees will apply, pursuant with the Owners Corporation Act, 2006 Section 30, 31 and 32,

Levy Fee Notice

Due date of payment.

28 days – Letter of Demand Final Notice Notice issued to Lot Owner with mention of legal action to VCAT.

Stage 1 debt recovery fee of $55.00 applies. (Registered post)

42 days – Statement of Claim Notice Warning Letter with factual description of why the money is owed.

Final opportunity for Lot Owner to settle debt before legal proceedings

commence. Stage 2 debt recovery fee of $55.00 applies. (Registered post)

60 days – Application to VCAT and/or Competent Court of Jurisdiction.

Pursuant to the adopted Debt Recovery motion at Annual General Meeting; EOCM to arrange for the issue of legal proceedings

against lot owners in arrears. Minimum requirement of 60 days, maximum of 90 days

subject to committee consideration.

Application to VCAT

If unopposed judgement at directions hearing. If opposed

will be determined at final hearing. Likely costs order:

$450-600. Must be registered in

Magistrates Court to enforce.

Application to Magistrates Court Judgement "on the papers" if

Defence not filed within 21 days of service.

Likely costs order: $900-1,200.

Judgement enforced through the Magistrates Court so avoid the

need to register

14 days – Letter of Demand Reminder Notice Opportunity for Lot Owner to settle debt without cost associated to recovery,

actioned by EEM.

10 days - Communication to Lot Owner Internal consultation with the lot owner via phone & email to recover debt owing,

actioned by EEM.

Engine Estates Management Pty Ltd ABN 42 109 797 533

Suite 201, 126 Wellington Parade, PO Box 589, East Melbourne, Victoria 8002

T 1800 ENGINE, [email protected], www.enginepropertygroup.com.au Minutes Page 13 of 15

Engine Owners Corporation Management Pty Ltd ABN 77 079 779 981

Suite 201, 126 Wellington Parade, PO Box 589, East Melbourne, Victoria 8002

T 1800 ENGINE, [email protected], www.enginepropertygroup.com.au

Breach Inspection

Start

Reported alleged Breach of Owners Corporation Rules

Courtesy Notice Issued to Lot Occupier on identification of a

breach. Opportunity to rectify without cost

associated.

Letter of Demand Lot Occupier must

(Registered post) 28 days to rectify

Breach not rectified after 14

days

Breach not rectified after 28

days

Grievance Committee is called to Dispute Resolution Meeting.

(Registered post)

Breach Rectification

Section 157 Final Notice to Rectify Breach. (Registered post)

28 days to rectify

VCAT Owners Corporation make application and seek recovery of costs incurred, Pursuant to

(s165) OCA, 2006.

Breach registered on Lot Owners

Corporation Certificate.

Owners Corporation Breach Procedure

When can a Breach Notice be issued to a Lot Occupier

A Lot Owner, Occupier or Manager can make a complaint to the Owners Corporation about an alleged breach of the Owners Corporation Rules, or it may otherwise come to the attention of the Owners

Corporation that a breach has occurred.

Section 155 Notice to Rectify

No Further Action

(Registered post) 28 days to rectify

14 days to rectify

rectify. Right of recovery of costs,

$110.00 fee applies.

Breach issued. Right of Recovery of costs, $110.00 fee applies

Notice provided to Occupier and/or, Managing Agent

and/or Lot Owner to attend.

Minutes Page 14 of 15

Engine Property Group Pty Ltd ABN 28 155 347 809

Suit e 201, 126 Wellingt on Parad e, PO Box 589, East Melb ourne, Vict o r ia 8002

T 1800 ENGINE, recep t ion@enginep rop er t ygroup .com .au, w w w .enginep rop er t ygroup .com .au

Date: ____/____/____

OWNER UPDATE FORM

Please complete all fields marked with*. Please email the completed form to [email protected] or send to this office by post to: Engine Property Group Pty Ltd, PO Box 589, EAST MELBOURNE VIC 8002

PROPERTY DETAILS

Plan of Subdivision: Lot Number:

Property Address:

OWNER DETAILS *Owner Name/s:

*Owner Address

*Contact Phone: *Mobile:

*Email:

MANAGING AGENT DETAILS (IF APPLICABLE) *Company:

*Address:

*Contact Phone: *Mobile:

*Email:

IMPORTANT NOTE Charges will apply for all international postage from 1st May 2017. These charges will be levied back to the lot owner. Overseas mail will incur a minimum of $15.00 postage fee. This fee applies to each and every letter issued to an international postal address. If you do not wish to incur International Postal fee please provide an Australian Postal address and valid email address for ALL Levy and Delivery Notices.

LEVY & NOTICE DELIVERY PLEASE NOTE AT LEAST 1 OPTION FROM EACH COLUMN MUST BE SELECTED

FEE NOTICES SENT TO: CORRESPONDENCE SENT TO:

☐Owner via Post ☐Owner via Post

*Please provide Australian Postal address if above Post option has been selected:

☐Owner via Email ☐Owner via Email

☐Agent via post ☐Agent via post

☐Agent via Email ☐Agent via Email

OWNER AUTHORISATION I/We as the owner/s of the above property give authority for Engine Property Group Pty Ltd to change my details to the above.

*Owner/s Signature: _________________________________________________

Minutes Page 15 of 15

OliviaW
Typewritten text
PS 709524N