The Creighton Report
Create successful ePaper yourself
Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.
Wagga Wagga Report
As has been reported on pages 28-29, Christopher Chamberlain was a director of Wollundry
Investments Pty Ltd, and held this position at during the time of his appointment as liquidator
of Kendall & Sellick Pty Ltd. If the duty he owed to the creditors of the company came into
conflict with his position and association with Councillor Kendall at Wollundry Investments
Pty Ltd represented a conflict of interest, he did not disclose this in any ASIC filing which
has been examined for this report.
On 29 April 2008 the Presentation of Accounts & Statement Presentation of Final Accounts
of Creditors’ Voluntary Winding Up’ was filed. 150 The nine unsecured creditors for
$71,000.00 remained outstanding and were again unidentified.
(2) The Mill Executive Apartments Pty Ltd
ACN: 601 009 278
Registration Date: 31/07/2014
Status:
Deregistered
Deregistration Date:
02/03/2018 (Voluntary Deregistration pursuant to s 601AA of
the Corporations Act 2001 (NSW)
Principal Place of Business: 97 Edward St, Wagga Wagga NSW 2650
Directors: 1. Rodney John Kendall (appointed 31/07/2014)
2. Joshua Eldridge (appointed 31/07/2014)
Shareholders: 1. Rodney John Kendall (50%)
2. Joshua Eldridge (50%)
Principal Activity:
Legal/Adverse:
Unascertained
Nil reported
The Mill Executive Apartments Pty Ltd was registered in July 2014 and deregistered in
March 2018. 1 The company’s Registered Office and Principle Place of Business was 97
Edward Street, Wagga Wagga, which was the office of Eldridge First National Real Estate
and E Property Wagga Pty Ltd (see p 14 for further details).
Councillor Kendall was a director and equal shareholder with Joshua Eldridge, son of former
WWCC General Manager Alan Eldridge.
(3) Wagga Wagga Air Hangar Pty Ltd
ACN: 114 089 299
Registration Date: 03/05/2005
Status:
Registered
Principal Place of Business: Wagga Wagga Airport, Forest Hill, NSW 2651
Directors (Current): 1. Geoffrey James Breust (appointed 18/10/2016)
2. Peter John Lucas (appointed 18/10/2016)
3. Robert Leslie Davies (appointed 18/10/2016)
4. Raymond Harold White (appointed 18/10/2016)
5. William Overend Wilson (appointed 18/10/2016)
6. Reginald John Miegel (appointed 18/10/2016)
7. Damien Bruce Parslow (appointed 22/01/2018)
Shareholders: 1. Geoffrey James Breust (14.28%)
150
Kendall & Sellick Pty Ltd, 'Presentation of Accounts & Statement Presentation of Final Accounts of
Creditors' Voluntary Winding Up' (29 July 2008)(Attachment 114).
35