ANNUAL REPORT. BANTRY COURT SHARE BLOCK LIMITED (Registration No. 1926/002856/06)

Size: px
Start display at page:

Download "ANNUAL REPORT. BANTRY COURT SHARE BLOCK LIMITED (Registration No. 1926/002856/06)"

Transcription

1 2013 ANNUAL REPORT BANTRY COURT SHARE BLOCK LIMITED (Registration No. 1926/002856/06)

2 annual report BANTRY COURT SHARE BLOCK LIMITED 2013 Contents Company Information Notice of Annual General Meeting Schedule of Insurances Minutes of 2013 Annual General Meeting Chairman s Report Audited Annual Financial Statements Supplementary information Owner Information Update Form of Proxy BANTRY COURT SHARE BLOCK LIMITED Registration No. 1926/002856/06 Registered Office Tannery Park 23 Belmont Road Rondebosch 7700 Directors I Sacker (Chairman) D S Cameron J W Maree E L Reppert E M Strickland Managing Agent Ovland Management Services (Proprietary) Limited PO Box 155 Rondebosch 7701 Transfer Secretaries Ovland Management Services (Proprietary) Limited Tannery Park 23 Belmont Road Rondebosch 7700 PO Box 155 Rondebosch 7701 Bankers First National Bank Great Westerford 240 Main Road Rondebosch 7700 Auditors Mazars Inc PO Box 134 Century City 7446 Mazars House Rialto Road Grand Moorings Precinct Century City 7441

3 notice of annual general meeting BANTRY COURT SHARE BLOCK LIMITED Notice is hereby given that the twentysixth annual general meeting of shareholders of Bantry Court Share Block Limited will be held at the Winchester Mansions Hotel, 221 Beach Road, Sea Point on 30 June 2014 at 17h30 for the following business: 1. Financial Statements and Reports To receive, approve and adopt the financial statements of the company for the year ended 31 December 2013, together with the reports of the directors and auditors. 2. Directorate 2.1 To elect directors in accordance with the company s Articles of Association. All the directors retire annually in terms of the Articles of Association, but, being eligible, offer themselves for re-election. 2.2 To consider and, if deemed fit, pass, with or without modification, the following resolution as a special resolution: That the remuneration of the directors for the ensuing year be fixed at R281, The purpose of the resolution is to set the remuneration for the coming year and the effect thereof will be to authorize the payment of the directors until the next Annual General Meeting. 2.3 To elect an audit committee for the ensuing year. 4. Auditors To confirm the appointment of Mazars Inc. as auditors for the ensuing year. 5. General To transact such other business as may be transacted at an annual general meeting. A member entitled to attend and vote is entitled to appoint a proxy to attend, speak and vote in his/her stead. Such proxy need not be a member of the company. By order of the Board F J Jenkings Ovland Management Services (Proprietary) Limited Secretaries Cape Town 1 June Insurance To receive and approve the schedule of insurance for the ensuing year.

4 schedule of insurances BANTRY COURT SHARE BLOCK LIMITED New policy with effect 1 January 2014 Class of insurance Sum insured limit* BUILDINGS COMBINED Buildings R Contents R OFFICE CONTENTS R BUSINESS INTERRUPTION Gross Revenue R AICOW R MONEY R BUSINESS ALL RISKS R GLASS R ELECTRONIC EQUIPMENT R LIABILITIES Public Liability R Top Up Liability R MOTOR R SASRIA RIOT AND STRIKE (as per master policy) Fire R Consequential loss (levies) R Money R Motor R *Mazars Inc. did not verify this information

5 minutes of 2013 ANNUAL GENERAL MEETING Minutes of the twenty-fifth Annual General Meeting of shareholders held at the Ambassador Hotel, Victoria Road, Bantry Bay at 17h30 on 24th June PRESENT: I Sacker (Chairman) D S Cameron E L Reppert E Strickland J W Maree 12 shareholders representing 22 weeks in person 190 shareholders representing 364 weeks represented by proxy APOLOGIES: Apologies were received from 5 shareholders IN ATTENDANCE: F J Jenkings [representing Ovland Management Services (Proprietary) Limited] The Chairman welcomed the shareholders to the meeting and announced that, as a quorum was present, the meeting was duly constituted. It was unanimously agreed to take the notice of meeting as read. The Annual Financial Statements, Report of the Directors, and Report of the Auditors for the year ended 31 December 2012 were tabled. On a motion from the chairman, the meeting unanimously agreed to take these as read. The Chairman opened the meeting for questions and the following were raised and responded to: Staff Awards R relates mainly to a retirement award granted to the maintenance manager on his retirement after long service. Fire and evacuation equipment R during the year the resort was obliged to install a fire and evacuation warning system in terms of new municipal regulations. Because of the high capital cost, this system has been leased. Sewerage R this has always been paid but was previously included under assessment rates. It was separated this year to provide management with a better control over expenses. Mr. Cameron then seconded the motion by the chairman that the Annual Financial Statements, the Report of the Auditors, and all the acts taken by the directors during the year ended 31 December 2012, be approved. The motion was unanimously carried. The chairman tabled the schedule of insurances for 2013 and asked if there were any questions relating to the insurance schedule. As there were no questions, on a motion by the chairman, seconded by Mr. Strickland, it was resolved that the schedule of insurance values for 2013, as determined by management in collaboration with the company s brokers and as set out in the notice convening the meeting, be and is hereby approved. The chairman then requested Mr. Jenkings of Ovland Management Services (Proprietary) Limited, the company s secretary, to deal with the appointment of directors. Mr. Jenkings advised that, in terms of the Company s Articles of Association, all the directors retire annually at the Annual

6 General Meeting. All the existing directors had made themselves available for re-election. On a motion from Mr. Jenkings, seconded by Mr. Wengrove, the meeting unanimously agreed to vote for the directorate by way of a show of hands. On an individual vote the existing board was unanimously re-elected. Mr. Jenkings accordingly announced that Messrs Sacker, Reppert, Cameron, Strickland & Maree would constitute the Board of Directors for the forthcoming year. On a motion from the chairman, seconded by Mr. Capper, it was resolved that the auditors remuneration for the past audit, totalling R65 000, be approved. There being no further statutory business, the chairman invited comments from the floor. Mr. Capper queried whether management had received any response to the valuation objection lodged. In his response, Mr. Jenkings advised that we have been informed that the Cape Town city Council had received approximately objections. These were currently being processed internally by the Council and it was expected that we would not receive any feedback until at least the end of August. Mr. Capper then expressed a vote of thanks to the Board and management on a very well-run resort and indicated that, as an accountant, he felt that the company had an exceptionally strong balance sheet. Mr. Jenkings then outlined the process to be followed in adopting a new Memorandum of Incorporation ( MOI ) as to align with the new Companies Act. A general meeting of shareholders would have to pass a special resolution to adopt the new MOI and he encouraged all shareholders to submit their proxies in order that there was a quorum for that meeting. Mr. Capper suggested that it might be preferable to hold that meeting in Gauteng, depending on the ownership demographics. Mr. Cameron then asked for a vote of thanks to the Sean Daly and his management team for the way they run resort and their interaction with the Board. Mr. Sacker expressed his thanks to his codirectors for their continued support and service to the resort, and to the managing agents for the work that they put in. Mr. Strickland expressed his thanks to the shareholders who had taken the trouble to come to the meeting, notwithstanding the inclement weather. He also made mention of the loyalty of the staff at Bantry bay and congratulated Melita Andrews on attaining 20 years of service to the resort. There being no further business, the chairman thanked the members for their attendance and declared the meeting closed at 17h46. Members were invited to join the board for refreshments. Confirmed CHAIRMAN

7 chairman s report FOR THE YEAR ENDED 31 DECEMBER 2013 It gives me pleasure to review the activities at Bantry Bay for the year ended 31 December In accordance with the refurbishment programme for the resort, 2013 was the year in which the Neptune Suite was completely refurbished. When work commenced on the refurbishment it was discovered that a number of support columns and beams, which are not usually visible, had become badly corroded over the years. On the advice of consulting structural engineers, we were obliged to undertake significant repairs to ensure the structural stability of the building. I am pleased to report that the work was completed timeously and the engineer has assured us that the building remains structurally sound. Our proximity to the sea results in more rapid corrosion than usual and those shareholders who have visited the resort recently will have noticed that we are having to undertake similar structural repair work to the support columns in the parking area. Your directors, in conjunction with the appropriate professionals, will continue to monitor the structure of the building to ensure that any remedial work is undertaken as and when required. I am pleased to advise that all of the work has been financed from existing resources and has not had any impact on levies. The extensive building works at our neighbouring property were completed during 2013, bringing some relief to our owners and guests. Unfortunately, however, the penthouse unit 702, which is not owned by your company, was sold during the year. As the unit had not been refurbished for many years, the new owner has completely gutted the unit and is busy renovating the interior. This has caused a measure of discomfort, especially during the demolition period. These renovations are almost complete and should not create much disturbance going forward. As part of the renovation, the façade of the building has also had a face lift. The recycling facility seemed to be well utilised and I would once again encourage owners who are not yet utilising this facility to start doing so to reduce the waste that has to be dumped in our landfills. The attached audited Annual Financial Statements set out the results of the company in detail and as in the past we have included a supplementary schedule giving more detail in respect of certain items which are aggregated by the auditors*. In addition we have included two additional supplementary, unaudited schedules reflecting the position of the company based on its actual assets and liabilities, as these are now excluded in terms of current accounting practices. Once again the financial statements show a healthy position with net current assets still reflecting a healthy balance of R Net cash resources remain in excess of R , notwithstanding the unbudgeted expenditure on structural repairs referred to earlier. At this level we are comfortable that we have sufficient reserves to meet any unexpected contingency. The fact that this was achieved, while in no measure reducing the standards of the resort bears testimony to the tight control over expenses exercised by both the management at the resort and our managing agent, Ovland Management Services (Proprietary) Limited. We all owe a debt of gratitude to them for

8 the outstanding work they are doing to maintain the resort at the high standard demanded by the Board, within the budget constraints placed on them. As reported last year, the general valuation undertaken by the City of Cape Town resulted in an increase in the municipal value of the building by approximately 274%. While we had objected to this valuation, by the time the budget for 2014 was prepared we had not heard the result of the objection and accordingly had to base our levy budget on the higher rates being charged. The effect of the higher rates resulted in levies increasing by 12, 21%, while the increase, with normal rates escalations would have been only 5.98%. I am pleased to advise that, in respect of most of the units, our objections have been successful. A few units were still excessively high, and we have appealed these values. We are confident that our appeals will succeed and these values reduced accordingly. The lower values should have a positive impact on the levy increases for timeously to ensure that your wishes are reflected in the voting at the meeting. Once again my personal thanks go to the members of the Board and our Managing Agent as well as Resort Manager and his staff for their unselfish and unstinting support and contribution to the past year. I SACKER CAPE TOWN 22 May 2014 My fellow directors and I always welcome constructive criticism, as that is the only way that we can gauge the levels of satisfaction or otherwise among the owners. While comments on the guest questionnaires are often brought to our attention, we seldom get any other feed back from shareholders. If you have any criticism or comments, please feel free to contact me, or the Company s managing agent. I would encourage those shareholders who are able to do so, to attend the Annual General Meeting, notice of which is included in this document. If you are unable to attend the meeting personally, I encourage you to send your proxy *This supplementary information is unaudited

9

10

11

12 BANTRY COURT SHARE BLOCK LIMITED (Registration number 1926/002856/06) Annual Financial Statements for the year ended 31 December 2013 Certificate of Company Secretary In terms of section 88(2)(e) of the Companies Act of South Africa, I certify that, to the best of my knowledge and belief, Bantry Court Share Block Limited has lodged with the Commissioner all such returns and notices as are required by the Companies Act of South Africa and that all such returns and notices are true, correct and up to date. For and on behalf of Ovland Management Services Proprietary Limited Company Secretary Cape Town 30 May

13

14

15 BANTRY COURT SHARE BLOCK LIMITED (Registration number 1926/002856/06) Annual Financial Statements for the year ended 31 December 2013 Directors' Responsibilities and Approval The directors are required in terms of the South African Companies Act, no 71 of 2008 to maintain adequate accounting records and are responsible for the content and integrity of the annual financial statements and related financial information included in this report. It is their responsibility to ensure that the annual financial statements fairly present the state of affairs of the company as at the end of the financial year and the results of its operations and cash flows for the period then ended, in conformity with International Financial Reporting Standards. The external auditors are engaged to express an independent opinion on the annual financial statements. The annual financial statements are prepared in accordance with International Financial Reporting Standards and are based upon appropriate accounting policies consistently applied and supported by reasonable and prudent judgements and estimates. The directors acknowledge that they are ultimately responsible for the system of internal financial control established by the company and place considerable importance on maintaining a strong control environment. To enable the directors to meet these responsibilities, the board sets standards for internal control aimed at reducing the risk of error or loss in a cost effective manner. The standards include the proper delegation of responsibilities within a clearly defined framework, effective accounting procedures and adequate segregation of duties to ensure an acceptable level of risk. These controls are monitored throughout the company and all employees are required to maintain the highest ethical standards in ensuring the company s business is conducted in a manner that in all reasonable circumstances is above reproach. The focus of risk management in the company is on identifying, assessing, managing and monitoring all known forms of risk across the company. While operating risk cannot be fully eliminated, the company endeavours to minimise it by ensuring that appropriate infrastructure, controls, systems and ethical behaviour are applied and managed within predetermined procedures and constraints. The directors are of the opinion, based on the information and explanations given by management, that the system of internal control provides reasonable assurance that the financial records may be relied on for the preparation of the annual financial statements. However, any system of internal financial control can provide only reasonable, and not absolute, assurance against material misstatement or loss. The directors have reviewed the company s cash flow forecast for the year to 31 December 2014 and, in the light of this review and the current financial position, they are satisfied that the company has or has access to adequate resources to continue in operational existence for the foreseeable future. The external auditors are responsible for independently auditing and reporting on the company's annual financial statements. The annual financial statements have been examined by the company's external auditors and their report is presented on pages 4 to 5. The annual financial statements set out on pages 7 to 27, which have been prepared on the going concern basis, were approved by the board on 30 May 2014 and were signed on its behalf by: Director Director 6

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37 supplementary information FOR THE YEAR ENDED 31 DECEMBER 2013 The following information does not form part of the audited Annual Financial Statements and is unaudited BALANCE SHEET (Unaudited supplementary information) Assets Non-Current Assets Investment property Property, plant and equipment Current Assets Inventories Current tax receivable Trade and other receivables Cash and cash equivalents Total Assets Equity and Liabilities Equity Share capital Retained income Liabilities Non-Current Liability Loans from shareholders Current Liabilities Current tax payable Trade and other payables Total Liabilities Total Equity and Liabilities

38 INCOME STATEMENT (Unaudited supplementary information) Revenue Levy Income Other Income Gains on disposal of assets Interest received Recoveries Other income Operating expenses Administration and management fees Assessment rates Auditors remuneration Bad debts Bank charges Cleaning Credit card commission Depreciation Employee costs Guest supplies Insurance Laundry Lease rentals on operating lease Legal fees Loss on disposal of assets Motor vehicle expenses Parking Postage Printing and stationery Recycling costs Repairs and maintenance Replacement costs Security Staff welfare Subscriptions Sundry expenses Telephone and fax Television subscription Towels and linen Travel Utilities Taxation (Loss)/Profit before taxation ( ) Taxation (Loss)/Profit for the year ( ) Accumulated profit brought forward Accumulated profit carried forward

39 EXPENSE ANALYSIS (Unaudited supplementary information) Employee costs Staff salaries Directors' remuneration Industrial relations Medical aid Workmen's compensation Printing & stationery Printing Stationery Repairs & maintenance Building maintenance Computer maintenance Elevator maintenance Office equipment maintenance Pest control Pool maintenance Telephone maintenance Television & radio maintenance Staff welfare Staff training Staff awards Uniforms Sundry expenses Autopagers Body corporate levies Fire and evacuation equipment Refreshments & AGM costs Sundry Utilities Electricity Refuse removal Sewerage Water

40 OWNER INFORMATION UPDATE Please complete and return the form below to ensure that the information we have on file is correct and up to-date, alternatively us at Name: Apartment/s: Week/s : Postal address: Postal code: Home telephone: Code) Work telephone: Code) Fax number: (Code) Cellular phone: address: RCI Membership number: Facilitating electronic transactions declaration ( communication) Name of owner: E mail address: I hereby accept that information may be sent to the above address in the form of a data message. I understand it is my responsibility to advise the resort of any change to the above address. Signature of owner:

41 Tel Fax

2014 ANNUAL REPORT. BANTRY COURT SHARE BLOCK LIMITED (Registration No. 1926/002856/06)

2014 ANNUAL REPORT. BANTRY COURT SHARE BLOCK LIMITED (Registration No. 1926/002856/06) 2014 ANNUAL REPORT (Registration No. 1926/002856/06) annual report 2014 Contents» Company Information» Notice of Annual General Meeting» Schedule of Insurances» Minutes of 2014 Annual General Meeting»

More information

THE BODY CORPORATE OF THE ADDERLEY (Sectional Title Scheme number SS 260/2002) Annual financial statements for the year ended 31 July 2012 DRAFT

THE BODY CORPORATE OF THE ADDERLEY (Sectional Title Scheme number SS 260/2002) Annual financial statements for the year ended 31 July 2012 DRAFT THE BODY CORPORATE OF THE ADDERLEY Annual financial statements for the year ended 31 July 2012 Index The reports and statements set out below comprise the annual financial statements presented to the members:

More information

Bantry Buzz. November 2016

Bantry Buzz. November 2016 Bantry Buzz November Annual newsletter of BANTRY BAY International Vacation Resort RESORT REPORT One of the first questions most guests ask reception on arrival is what s the WiFi password as this has

More information

COMMUNITY KEEPERS NPC (Registration number 2008/013270/08) AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2012

COMMUNITY KEEPERS NPC (Registration number 2008/013270/08) AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2012 COMMUNITY KEEPERS NPC AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2012 General Information Country of incorporation and domicile Nature of business and principal activities Directors Registered

More information

COMMUNITY KEEPERS NPC (Registration number 2008/013270/08) AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2011

COMMUNITY KEEPERS NPC (Registration number 2008/013270/08) AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2011 COMMUNITY KEEPERS NPC AUDITED FINANCIAL STATEMENTS for the year ended 31 December 2011 General Information Country of incorporation and domicile Nature of business and principal activities Directors Registered

More information

TOWER PROPERTY FUND Limited consolidated Annual Financial Statements

TOWER PROPERTY FUND Limited consolidated Annual Financial Statements TPF CROATIA for the year ended 31 May TOWER PROPERTY FUND Limited consolidated Annual Financial Statements PROPERTY FUND LIMITED Consolidated Annual Financial Statements The reports and statements set

More information

The University of Cape Town Academics' Union Annual financial statements for the year ended 31 December 2014 DRAFT

The University of Cape Town Academics' Union Annual financial statements for the year ended 31 December 2014 DRAFT Annual financial statements for the year ended 31 December 2014 Index The reports and statements set out below comprise the annual financial statements presented to the members: Index Pages Report of the

More information

Braleen Court Body Corporate (Registration number SS191/1992) Annual financial statements for the year ended 28 February 2010

Braleen Court Body Corporate (Registration number SS191/1992) Annual financial statements for the year ended 28 February 2010 Annual financial statements for the year ended 28 February 2010 Russell James and Company Incorporated Chartered Accountants (S.A.) Registered Auditors Issued 20 August 2010 Index The reports and statements

More information

DURNFORD HEIGHTS BODY CORPORATE (Registration number SS638/2008) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 OCTOBER 2011

DURNFORD HEIGHTS BODY CORPORATE (Registration number SS638/2008) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 OCTOBER 2011 (Registration number SS638/2008) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 OCTOBER 2011 INDEX The reports and statements set out below comprise the annual financial statements presented to the

More information

OPERATION SMILE (SOUTH AFRICA) NPC (Registration number 2006/006513/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2013

OPERATION SMILE (SOUTH AFRICA) NPC (Registration number 2006/006513/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2013 (Registration number 2006/006513/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2013 General Information Country of incorporation and domicile Nature of business and principal activities Directors

More information

LIFELINE PRETORIA (Registration number NPO) Financial statements for the year ended 31 March 2016

LIFELINE PRETORIA (Registration number NPO) Financial statements for the year ended 31 March 2016 Financial statements for the year ended 31 March 2016 General Information Country of incorporation and domicile Nature of business and principal activities Board members Registered office Business address

More information

THE INSTITUTE OF RISK MANAGEMENT SOUTH AFRICA (Registration number NPO) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2018

THE INSTITUTE OF RISK MANAGEMENT SOUTH AFRICA (Registration number NPO) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2018 THE INSTITUTE OF RISK MANAGEMENT SOUTH AFRICA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2018 These annual financial statements were prepared by: A Fell CA (SA) Chartered Accountant (S.A.)

More information

SOUTH AFRICAN ACADEMY OF FAMILY PHYSICIANS NPC (Registration number 1980/007011/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2013

SOUTH AFRICAN ACADEMY OF FAMILY PHYSICIANS NPC (Registration number 1980/007011/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2013 SOUTH AFICAN ACADEMY OF FAMILY PHYSICIANS NPC ANNUAL FINANCIAL STATEMENTS FO THE YEA ENDED 31 MACH 2013 Index The reports and statements set out below comprise the annual financial statements presented

More information

Fynbos Park Body Corporate (Registration number SS 65/1994) Financial statements for the year ended 31 March 2013

Fynbos Park Body Corporate (Registration number SS 65/1994) Financial statements for the year ended 31 March 2013 (Registration number SS 65/1994) Financial statements for the year ended 31 March 2013 OPN Inc Chartered Accountants (S.A.) Registered Auditors Published 23 April 2013 Index The reports and statements

More information

Bantry Buzz. Annual newsletter of Bantry Bay International Vacation Resort. November BANTRY BAY International Vacation Resort

Bantry Buzz. Annual newsletter of Bantry Bay International Vacation Resort. November BANTRY BAY International Vacation Resort Bantry Buzz November 2013 Annual newsletter of Bantry Bay 1 RESORT REPORT As we finally say good-bye to winter, having missed spring this year, we are all looking forward to an extended summer after the

More information

StreetSmart Homeless Children's Charity South Africa (Association incorporated under section 21) Annual Financial Statements for the year ended 31

StreetSmart Homeless Children's Charity South Africa (Association incorporated under section 21) Annual Financial Statements for the year ended 31 (Association incorporated under section 21) Annual Financial Statements for the year ended 31 December 2017 General Information Country of incorporation and domicile Nature of business and principal activities

More information

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2017

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2017 ASBESTOS RELIEF TRUST ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2017 General Information Country of incorporation and domicile Type of trust Trustees Registered office Business address

More information

LABRADOR RETRIEVER KENNEL CLUB (Registration Number )

LABRADOR RETRIEVER KENNEL CLUB (Registration Number ) LABRADOR RETRIEVER KENNEL CLUB Annual Financial Statements 31 December 2014 Financials prepared by: INDEX The reports and statements set out below comprise the annual financial statements presented to

More information

MPILONHLE - "GOOD LIFE" (Registration number NPO) Annual financial statements for the year ended 31 December 2016

MPILONHLE - GOOD LIFE (Registration number NPO) Annual financial statements for the year ended 31 December 2016 MPILONHLE - "GOOD LIFE" Annual financial statements for the year ended 31 December 2016 General Information Country of incorporation and domicile Nature of business and principal activities Directors South

More information

Bantry Buzz. Annual newsletter of Bantry Bay International Vacation Resort

Bantry Buzz. Annual newsletter of Bantry Bay International Vacation Resort November Annual newsletter of Bantry Bay International Vacation Resort The spectacular view of the pool deck and across the bay taken from Bantry Bay International Vacation Resort Cape Town has been named

More information

LABRADOR RETRIEVER KENNEL CLUB (Registration Number )

LABRADOR RETRIEVER KENNEL CLUB (Registration Number ) LABRADOR RETRIEVER KENNEL CLUB Annual Financial Statements 31 December 2017 Financials prepared by: INDEX The reports and statements set out below comprise the annual financial statements presented to

More information

AFRIKA BURNS CREATIVE PROJECTS NON-PROFIT COMPANY (REGISTRATION NUMBER 2007/020812/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2013

AFRIKA BURNS CREATIVE PROJECTS NON-PROFIT COMPANY (REGISTRATION NUMBER 2007/020812/08) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2013 AFIKA BUNS CEATIVE POJECTS NON-POFIT COMPANY (EGISTATION NUMBE 2007/020812/08) ANNUAL FINANCIAL STATEMENTS FO THE YEA ENDED 31 JULY 2013 A.S. Pocock Inc. Chartered Accountants (S.A.) egistered Auditors

More information

Hurlingham Glenadrienne Craighall Heritage Foundation NPC (Registration number 2000/014182/08) Annual financial statements for the year ended 28

Hurlingham Glenadrienne Craighall Heritage Foundation NPC (Registration number 2000/014182/08) Annual financial statements for the year ended 28 (Registration number 2000/014182/08) Annual financial statements for the year ended 28 February 2018 Jacqueline Proudfoot Chartered Accountant (SA) Registered Auditor Issued 14 March 2018 General Information

More information

Notice of Annual General Meeting

Notice of Annual General Meeting 236 Notice of Annual General Meeting Notice of Annual General Meeting This document is important and requires your immediate attention Telkom SA SOC Limited (Incorporated in the Republic of South Africa)

More information

Memorandum and Articles of Association 1 THE NHS CONFEDERATION

Memorandum and Articles of Association 1 THE NHS CONFEDERATION Company Number 4358614 The Companies Acts 1985 and 2006 Company Limited by Guarantee and not having a Share Capital Memorandum and Articles of Association 1 Of THE NHS CONFEDERATION Incorporated on 23

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING 1 NOTICE OF ANNUAL GENERAL MEETING This document is important and requires your immediate attention. If you are in any doubt as to what action you should take arising from the following resolutions, please

More information

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 29 FEBRUARY 2016

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 29 FEBRUARY 2016 LUCO AUDITING PLC Chartered Accountants (S.A.) egistered Auditors ASBESTOS ELIEF TUST ANNUAL FINANCIAL STATEMENTS FO THE YEA ENDED 29 FEBUAY 2016 General Information Country of incorporation and domicile

More information

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2014

ASBESTOS RELIEF TRUST (Registration number IT 1734/2003) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2014 LUCO AUDITING PLC Chartered Accountants (S.A.) egistered Auditors ASBESTOS ELIEF TUST ANNUAL FINANCIAL STATEMENTS FO THE YEA ENDED 28 FEBUAY 2014 General Information Country of incorporation and domicile

More information

FOSSIL FREE SA (Registration Number NPO) Annual Financial Statements for the year ended 28 February 2017

FOSSIL FREE SA (Registration Number NPO) Annual Financial Statements for the year ended 28 February 2017 Annual Financial Statements for the year ended 28 February 2017 INDEX The reports and statements set out below comprise the annual financial statements presented to the management committee: General Information

More information

Notice of annual general meeting for the year ended February 2014

Notice of annual general meeting for the year ended February 2014 Notice of annual general meeting TASTE HOLDINGS LIMITED (Incorporated in the Republic of South Africa) (Registration number 2000/002239/06) JSE code: TAS ISIN: ZAE000081162) ( Taste or the company ) Notice

More information

Notice of annual general meeting

Notice of annual general meeting Notice of annual general meeting ETION LIMITED (previously known as Ansys Limited) (Incorporated in the Republic of South Africa) Registration number: 1987/115237/06 JSE share code: ETO ISIN: ZAE000257739

More information

THE UNOGWAJA CHARITABLE TRUST (Registration number IT002173/2015) Annual Financial Statements for the year ended 28 February 2017

THE UNOGWAJA CHARITABLE TRUST (Registration number IT002173/2015) Annual Financial Statements for the year ended 28 February 2017 (Registration number IT002173/2015) Annual Financial Statements for the year ended 28 February 2017 Audited Financial Statements Annual Financial Statements for the year ended 28 February 2017 Index The

More information

PUTTING YOU IN CONTROL. CONSOLIDATED FINANCIAL STATEMENTS 2015 for the year ending 28 February

PUTTING YOU IN CONTROL. CONSOLIDATED FINANCIAL STATEMENTS 2015 for the year ending 28 February PUTTING YOU IN CONTROL CONSOLIDATED FINANCIAL STATEMENTS 2015 for the year ending 28 February (Registration number 2005/036316/06) Grant Thornton Chartered Accountants (SA) Registered Auditors These consolidated

More information

TURNSTAR HOLDINGS LIMITED (Incorporated in the Republic of Botswana on 07/11/2000) (Company number: 2000/5302) ( Turnstar or the Company )

TURNSTAR HOLDINGS LIMITED (Incorporated in the Republic of Botswana on 07/11/2000) (Company number: 2000/5302) ( Turnstar or the Company ) Notice of Annual General Meeting TURNSTAR HOLDINGS LIMITED (Incorporated in the Republic of Botswana on 07/11/2000) (Company number: 2000/5302) ( Turnstar or the Company ) NOTICE OF THE 2016 ANNUAL GENERAL

More information

Notice of annual general meeting of shareholders

Notice of annual general meeting of shareholders Notice of Annual General Meeting for the year ending 31 August 2018 Notice of annual general meeting of shareholders extract Group Limited (Incorporated in the Republic of South Africa) Registration number:

More information

RANBAXY SOUTH AFRICA (PTY) LTD (Registration Number 1993/001413/07) Audited Consolidated and Separate Annual Financial Statements for the year ended

RANBAXY SOUTH AFRICA (PTY) LTD (Registration Number 1993/001413/07) Audited Consolidated and Separate Annual Financial Statements for the year ended Audited Consolidated and Separate Annual Financial Statements for the year ended 31 March Audited Consolidated and Separate Annual Financial Statements for the year ended 31 March Index The reports and

More information

Notice of annual general meeting

Notice of annual general meeting Notice of annual general meeting Safari Investments RSA Limited (Registration number 2000/015002/06) Share code: SAR ISIN: ZAE000188280 (Approved as a REIT by the JSE) (the company ) Notice is hereby given

More information

NOTICE OF GENERAL MEETING OF SHAREHOLDERS

NOTICE OF GENERAL MEETING OF SHAREHOLDERS Rebosis Property Fund Limited (Registration number 2010/003468/06) JSE share code: REB ISIN code: ZAE000201687 (Approved as a REIT by the JSE) ( Rebosis or the company ) NOTICE OF GENERAL MEETING OF SHAREHOLDERS

More information

MARGATE SAND BODY CORPORATE

MARGATE SAND BODY CORPORATE MARGATE SAND BODY CORPORATE (SS No. 153/86) Trustees: S J Lamont, L Hansmeyer, J vdm Mans, B J Donaldson, H M Adams, P E Snyman, Gen G Pillay NOTICE TO OWNERS ANNUAL GENERAL MEETING 4 April 2017 NOTICE

More information

SOUTH AFRICAN MASTERS SPORTS ASSOCIATION Annual financial statements for the year ended February 28, Draft

SOUTH AFRICAN MASTERS SPORTS ASSOCIATION Annual financial statements for the year ended February 28, Draft SOUTH AFRICAN MASTERS SPORTS ASSOCIATION Annual financial statements for the year ended February 28, 2018 Marais & Alcock Chartered Accountants (SA) Registered Auditor Issued June 18, 2018 Contents The

More information

Financial Reporting Audit Compliance. Technology Draftworx Modules

Financial Reporting Audit Compliance. Technology Draftworx Modules Financial Reporting Audit Compliance Draftworx Developed by passionate accountants and auditors, striving to alleviate compliance issues and improve the efficiency of financial statement drafting as well

More information

Barinor Holdings (Pty) Ltd. Annual General Meeting Annual Report 2017

Barinor Holdings (Pty) Ltd. Annual General Meeting Annual Report 2017 Barinor Holdings (Pty) Ltd Annual General Meeting Annual Report 2017 TABLE OF CONTENTS Letter from the Executive Chairman 1 Circular to Shareholders 4 Corporate information and advisers 5 Important dates

More information

The Recording Industry of South Africa (Reg. No. 1995/005158/08) Annual Financial Statements For the year ended 31 December 2014

The Recording Industry of South Africa (Reg. No. 1995/005158/08) Annual Financial Statements For the year ended 31 December 2014 Annual Financial Statements For the year ended 31 December 2014 Annual Financial Statements For the year ended 31 December 2014 Contents Page Directors responsibility 3 eport of the independent auditors

More information

CONSOLIDATED ANNUAL FINANCIAL STATEMENTS 2017

CONSOLIDATED ANNUAL FINANCIAL STATEMENTS 2017 CONSOLIDATED ANNUAL FINANCIAL STATEMENTS 2017 RUN AIRPORTS DEVELOP AIRPORTS GROW OUR FOOTPRINT GENERAL INFORMATION Country of incorporation and domicile South Africa Company registration number 1993/004149/30

More information

Banking details account Name: SA Red Cross Air Mercy Service Trust account Number: bank: Nedbank branch code:

Banking details account Name: SA Red Cross Air Mercy Service Trust account Number: bank: Nedbank branch code: ( THINK MEDICAL ASSISTANCE ) A Eurocopter helicopter is a flying life support system for paramedics and rescue services. Always on call to reach casualties of accidents and disasters or evacuate critical

More information

HELDERBERG DEVELOPMENT CENTRE NPC (Non-Profit Organisation: NPO) (Company Registration Number 2001/024339/08)

HELDERBERG DEVELOPMENT CENTRE NPC (Non-Profit Organisation: NPO) (Company Registration Number 2001/024339/08) (Company Registration Number 2001/024339/08) ANNUAL FINANCIAL STATEMENTS for the year ended 31 December 2015 IC Rust Chartered Accountant (S.A.) Issued 31 March 2016 ANNUAL FINANCIAL STATEMENTS for the

More information

(Registration number 1950/037061/06) (the Company )

(Registration number 1950/037061/06) (the Company ) notice of annual general meeting andulela investment holdings limited (Registration number 1950/037061/06) JSE Code: AND ISIN: ZAE 000172870 (the Company ) MJ Husain Independent Non-executive Chairman

More information

THE MAIZE TRUST (Registration number IT8214/98) Financial statements for the 6 months ended 31 December 2010

THE MAIZE TRUST (Registration number IT8214/98) Financial statements for the 6 months ended 31 December 2010 THE MAIZE TRUST Financial statements for the 6 months ended 31 December General Information Type of trust Trustees Business address Bankers Auditors Trust registration number Non-trading trust Mr CK Ferreira

More information

CONFLICT OF INTEREST MANAGEMENT POLICY

CONFLICT OF INTEREST MANAGEMENT POLICY WELLSFABER (PTY) LTD FSP 639 CONFLICT OF INTEREST MANAGEMENT POLICY This policy applies from 19 April 2011 and has been adopted by the board of directors of WellsFaber (Pty) Ltd ( WF ). In terms of the

More information

DOING BUSINESS IN. SOUTH AFRICA (KwaZulu-Natal)

DOING BUSINESS IN. SOUTH AFRICA (KwaZulu-Natal) (KwaZulu-Natal) COMPANY FORMATION IN MAIN FORMS OF COMPANY/BUSINESS IN KwaZulu-Natal is South Africa s second largest economy, contributing on average, 16.0% (2013) to the country s GDP. It also boasts

More information

BE-TABS INVESTMENTS (PTY) LTD (Registration Number 1993/003349/07) Audited Annual Financial Statements for the year ended 31 March 2017

BE-TABS INVESTMENTS (PTY) LTD (Registration Number 1993/003349/07) Audited Annual Financial Statements for the year ended 31 March 2017 Audited Annual Financial Statements for the year ended 31 March 2017 Index The reports and statements set out below comprise the annual financial statements presented to the shareholder: General Information

More information

MASTER PLASTICS LIMITED

MASTER PLASTICS LIMITED MASTER PLASTICS LIMITED (Previously K2016323930 (South Africa) Proprietary Limited) Incorporated in the Republic of South Africa (Registration number: 2016/323930/06) Ordinary share code: MAP ISIN: ZAE000242921

More information

TRANSSEC (RF) LIMITED (Registration number 2012/209822/06)

TRANSSEC (RF) LIMITED (Registration number 2012/209822/06) TRANSSEC (RF) LIMITED (Registration number 2012/209822/06) AUDITED ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2014 Prepared by: A Pretorius (Financial Manager of the Servicer and Administrator)

More information

DRIVING NEW FRONTIERS FOR SUSTAINABLE GROWTH CONSOLIDATED ANNUAL FINANCIAL STATEMENTS

DRIVING NEW FRONTIERS FOR SUSTAINABLE GROWTH CONSOLIDATED ANNUAL FINANCIAL STATEMENTS 2015 DRIVING NEW FRONTIERS FOR SUSTAINABLE GROWTH CONSOLIDATED ANNUAL FINANCIAL STATEMENTS GENERAL INFORMATION Country of incorporation and domicile South Africa Company registration number 1993/004149/30

More information

HONG KONG EXCHANGES AND CLEARING LIMITED

HONG KONG EXCHANGES AND CLEARING LIMITED HONG KONG EXCHANGES AND CLEARING LIMITED GUIDE ON GENERAL MEETINGS 24 September 2010 (Updated 25 July 2016) 1. Introduction 1.1 This Guide has been developed to assist issuers in disclosing and conducting

More information

BAYPORT SECURITISATION (RF) LIMITED (REGISTRATION NUMBER 2008/003557/06) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2012

BAYPORT SECURITISATION (RF) LIMITED (REGISTRATION NUMBER 2008/003557/06) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2012 (REGISTRATION NUMBER 2008/003557/06) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2012 These financial statements were prepared under the supervision of Stephen Williamson (Non-Executive

More information

Circular to Brimstone shareholders

Circular to Brimstone shareholders THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. The definitions commencing on page 4 of this circular apply mutatis mutandis to this front cover. Action required If you are in any doubt

More information

South African Institute of Professional Accountants (Registration number NPO) Financial statements for the year ended 31 December 2012

South African Institute of Professional Accountants (Registration number NPO) Financial statements for the year ended 31 December 2012 Financial statements for the year ended 31 December 2012 SizweNtsalubaGobodo Inc. Registered Auditors Issued 13 March 2013 General Information Country of incorporation and domicile Nature of business and

More information

NOTICE OF AND PROXY FOR ANNUAL GENERAL MEETING to be held on 19 May 2017

NOTICE OF AND PROXY FOR ANNUAL GENERAL MEETING to be held on 19 May 2017 NOTICE OF AND PROXY FOR ANNUAL GENERAL MEETING to be held on 19 May 2017 INDUSTRIAL RETAIL OFFICE RESIDENTIAL REST OF AFRICA CONTENTS Page NOTICE OF ANNUAL GENERAL MEETING... 1-10 NOTES TO NOTICE OF ANNUAL

More information

MANAGEMENT AGREEMENT

MANAGEMENT AGREEMENT MANAGEMENT AGREEMENT Entered into by and between: HOME OWNERS ASSOCIATION REG. NO. / / ( the Association ) AND (REG./CK NO: / / ) T/A ( the Managing Agent ) 1. RECORDAL 1.1 The Association needs abide

More information

Namibia. Creating Opportunities Growing People Unlocking Potential

Namibia. Creating Opportunities Growing People Unlocking Potential Namibia Creating Opportunities Growing People Unlocking Potential Notice to shareholders Notice is hereby given that in terms of section 187(1) of the Companies Act, 2004 (as amended) the 25th annual general

More information

FIRST ANNUAL REPORT. IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited)

FIRST ANNUAL REPORT. IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited) FIRST ANNUAL REPORT OF IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited) 2013-14 IP India Foundation Annual Report 2014 / 1 IP INDIA FOUNDATION (A wholly owned subsidiary

More information

NOTICE OF. 2 SOCIAL & ETHICS COMMITTEE REPORT To receive a report by the social & ethics committee on the matters within its mandate.

NOTICE OF. 2 SOCIAL & ETHICS COMMITTEE REPORT To receive a report by the social & ethics committee on the matters within its mandate. 128 MURRAY & ROBERTS ANNUAL INTEGRATED REPORT 14 NOTICE OF Murray & Roberts Holdings Limited (Incorporated in the Republic of South Africa) (Registration number: 1948/029826/06) (JSE Share code: MUR) (ISIN:

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING This document is important and requires your immediate attention. If you are in any doubt as to what action you should take arising from the following resolutions, please

More information

THE PARKSHORE CONDOMINIUM ASSOCIATION. Financial Statements December 31, 2017 and 2016

THE PARKSHORE CONDOMINIUM ASSOCIATION. Financial Statements December 31, 2017 and 2016 THE PARKSHORE CONDOMINIUM ASSOCIATION Financial Statements December 31, 2017 and 2016 THE PARKSHORE CONDOMINIUM ASSOCIATION - 2 - FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS PAGE(S)

More information

Premium Properties Limited (Registration number 1994/003601/06) Annual Financial Statements for the year ended 31 August 2017

Premium Properties Limited (Registration number 1994/003601/06) Annual Financial Statements for the year ended 31 August 2017 Annual Financial Statements for the year ended 31 August 2017 General Information Country of incorporation and domicile Nature of business and principal activities Directors Registered office Business

More information

Nova Property Group Holdings Limited and its Subsidiaries (Registration number 2011/003964/06) Annual Financial Statements for the year ended 29

Nova Property Group Holdings Limited and its Subsidiaries (Registration number 2011/003964/06) Annual Financial Statements for the year ended 29 Nova Property Group Holdings Limited and its Subsidiaries (Registration number 2011/003964/06) Annual Financial Statements for the year ended 29 February 2016 Nova Property Group Holdings Limited and its

More information

In this Agreement the following words shall have the following meanings:

In this Agreement the following words shall have the following meanings: Booking Conditions on Retail Booking Site - GTA (Retail) Limited These conditions govern all bookings made by you (the Agent ) with TravelCube, a trading division of GTA (Retail) Limited (company registration

More information

NOTICE AND PROXY OF ANNUAL GENERAL MEETING AND ABRIDGED (SUMMARISED AUDITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE

NOTICE AND PROXY OF ANNUAL GENERAL MEETING AND ABRIDGED (SUMMARISED AUDITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE CORPORATION LIMITED NOTICE AND PROXY OF ANNUAL GENERAL MEETING AND ABRIDGED (SUMMARISED AUDITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2015 CONTENTS Letter to shareholders 1 Notice

More information

STATEMENT OF RESPONSIBILITY BY THE BOARD

STATEMENT OF RESPONSIBILITY BY THE BOARD AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2 STATEMENT OF RESPONSIBILITY BY THE BOARD for the year ended 30 June The directors are responsible for the preparation, integrity and

More information

General instructions and information

General instructions and information DENEB INVESTMENTS LIMITED Registration number: 2013/091290/06 (Incorporated in the Republic of South Africa) JSE share code: DNB ISIN: ZAE000197398 ( Deneb or the Group or the company ) Notice of annual

More information

The Friends In Ireland Trust (Registration number IT1148/2009} Financial statements for the year ended 31 December 2016

The Friends In Ireland Trust (Registration number IT1148/2009} Financial statements for the year ended 31 December 2016 (Registration number IT1148/2009} Financial statements for the year ended 31 December 2016 General Information Country of incorporation and domicile Type of trust Trustees Registered office Business address

More information

BAYPORT SECURITISATION (RF) LIMITED (REGISTRATION NUMBER 2008/003557/06) FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 DECEMBER 2014

BAYPORT SECURITISATION (RF) LIMITED (REGISTRATION NUMBER 2008/003557/06) FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 DECEMBER 2014 (REGISTRATION NUMBER 2008/003557/06) FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 DECEMBER 2014 These financial statements were prepared under the supervision of Stephen Williamson CA (SA) ANNUAL FINANCIAL

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the one hundred and twenty fifth annual general meeting of shareholders of the Company will be held at the Corporate Office, Amanzimnyama Hill

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING WESIZWE PLATINUM LIMITED (Incorporated in the Republic of South Africa) (Registration number: 2003/020161/06) Share Code: WEZ ISIN: ZAE000075859 ( Wesizwe or the company

More information

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 January for. Nat. Community Wood Recycling Project

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 January for. Nat. Community Wood Recycling Project Report of the Director and Unaudited Financial Statements for Nat. Community Wood Recycling Project Ogilvie & Co 94 Highdown Road Hove East Sussex BN3 6EA Contents of the Financial Statements Page Company

More information

Financial Statements. Embracing forward thinking

Financial Statements. Embracing forward thinking Financial Statements 2014 Embracing forward thinking CONTENTS Report of the Board Audit and Risk Committee 2 Directors responsibilities and approval 4 Group secretary s certification 6 Independent auditor

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING (Incorporated in the Republic of South Africa) (Registration number 1968/011249/06) Ordinary shares (share code: SER ISIN: ZAE000029815) N ordinary shares (share code: SRN ISIN: ZAE000030144) ( Seardel

More information

FORM OF PROXY (for use by certificated and own name dematerialised shareholders only)

FORM OF PROXY (for use by certificated and own name dematerialised shareholders only) PEMBURY LIFESTYLE GROUP LIMITED (Incorporated in the Republic of South Africa) (Registration number 2013/205899/06) ( PL Group or the Company ) ISIN Code: ZAE000222949 JSE Code: PEM FORM OF PROXY (for

More information

JOHANNESBURG SOCIAL HOUSING COMPANY SOC Ltd (Registration number 2003/008063/07) Financial statements for the year ended 30 June 2014

JOHANNESBURG SOCIAL HOUSING COMPANY SOC Ltd (Registration number 2003/008063/07) Financial statements for the year ended 30 June 2014 Financial statements for the year ended 30 June 2014 General Information COUNTRY OF INCORPORATION AND DOMICILE South Africa NATURE OF BUSINESS AND PRINCIPAL ACTIVITIES JOSHCO is appointed as the preferred

More information

Reuven Johannesburg Gauteng Reuven Johannesburg Gauteng The City of Johannesburg Metropolitan Municipality incorporated in South Africa

Reuven Johannesburg Gauteng Reuven Johannesburg Gauteng The City of Johannesburg Metropolitan Municipality incorporated in South Africa 0 City Power Johannesburg (Proprietary) Limited Annual financial statements for the year ended June 30, 2008 General Information Country of incorporation and domicile Nature of business and principal activities

More information

NOTICE TO THE ANNUAL GENERAL MEETING for the year ended 30 June 2014

NOTICE TO THE ANNUAL GENERAL MEETING for the year ended 30 June 2014 64 NOTICE TO THE ANNUAL GENERAL MEETING for the year ended 30 June 2014 Notice is hereby given that the 32nd annual general meeting (AGM) of the shareholders of Wilson Bayly Holmes-Ovcon Limited (WBHO)

More information

2. "Booking Conditions" means the terms and conditions of these booking conditions, including the general notes

2. Booking Conditions means the terms and conditions of these booking conditions, including the general notes Booking Conditions Nobody likes reading the small print but is important. Our Booking Conditions describe our policies and procedures and clarify the contractual relationship between you and the Owner

More information

VANCOUVER ISLAND HEALTH AUTHORITY

VANCOUVER ISLAND HEALTH AUTHORITY Consolidated Financial Statements of VANCOUVER ISLAND HEALTH AUTHORITY ABCD KPMG LLP Chartered Accountants St. Andrew s Square II Telephone (250) 480-3500 800-730 View Street Telefax (250) 480-3539 Victoria

More information

Financial Statements. Hanalei Bay Resort Vacation Owners Association

Financial Statements. Hanalei Bay Resort Vacation Owners Association Financial Statements Hanalei Bay Resort For the Year Ended Contents (Summarized Totals for 2013) Page Independent Auditor s Report 1-2 Financial Statements Balance Sheet 3 Statement of Revenue, Expenses,

More information

The JSE Limited Debt Listings Requirements

The JSE Limited Debt Listings Requirements The JSE Limited Debt Listings Requirements BULLETIN LETIN 1 of 2015 8 July 2015 Dear Subscriber JSE Debt Listings Requirements The JSE made amendments to the JSE Debt Listings Requirements in respect of

More information

JSE Clear Proprietary Limited. (Registration Number 1987/002294/07)

JSE Clear Proprietary Limited. (Registration Number 1987/002294/07) (Registration Number 1987/002294/07) ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016 General Information Country of incorporation and domicile Directors Registered office Business address

More information

Notice of Annual General Meeting

Notice of Annual General Meeting Summarised Integrated Report 2015 1 Notice of Annual General Meeting This document is important and requires your immediate attention Telkom SA SOC Limited (Incorporated in the Republic of South Africa)

More information

The Institute of Risk Management South Africa (Registration number NPO) Financial Statements for the year ended 28 February 2015

The Institute of Risk Management South Africa (Registration number NPO) Financial Statements for the year ended 28 February 2015 THE INSTITUTE OF RISK MANAGEMENT SOUTH AFRICA FINANCIAL STATEMENTS FOR THE YEAR ENDED 28 FEBRUARY 2015 General Information Executive Committee Business address S Morland C Palm M Robins P Tillman N Pandor

More information

UNIPALM INVESTMENT HOLDINGS LIMITED UNAUDITED INTERIM FINANCIAL REPORT ENDING 31 AUGUST 2012 (6 MONTHS)

UNIPALM INVESTMENT HOLDINGS LIMITED UNAUDITED INTERIM FINANCIAL REPORT ENDING 31 AUGUST 2012 (6 MONTHS) ===================================================================== UNIPALM INVESTMENT HOLDINGS LIMITED INTERIM FINANCIAL REPORT ENDING 31 AUGUST 2012 (6 MONTHS) =====================================================================

More information

RENTAL POOL AGREEMENT

RENTAL POOL AGREEMENT RENTAL POOL AGREEMENT Entered into by and between The MANAGEMENT COMPANY Barra Cabanas Management Company Lda, a duly registered company in terms of the laws of the Republic of Mozambique at the Inhambane

More information

FORM OF PROXY EFFICIENT GROUP LIMITED ANNUAL GENERAL MEETING

FORM OF PROXY EFFICIENT GROUP LIMITED ANNUAL GENERAL MEETING FORM OF PROXY EFFICIENT GROUP LIMITED (Incorporated in the Republic of South Africa) (Registration number 2006/036947/06 Share code: EFG ISIN: ZAE000151841 ( Efficient Group or the Company ) FORM OF PROXY

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 02426865 FINANCIAL STATEMENTS 30 SEPTEMBER 2015 FINANCIAL STATEMENTS CONTENTS PAGE Directors' report 1 Independent auditor's report to the shareholders 3 Profit and loss account

More information

ANNUAL FINANCIAL STATEMENTS. for the 13 months ended 31 March 2003

ANNUAL FINANCIAL STATEMENTS. for the 13 months ended 31 March 2003 ANNUAL FINANCIAL STATEMENTS 25 DIRECTORS RESPONSIBILITY FOR THE ANNUAL FINANCIAL STATEMENTS The directors are responsible for monitoring the preparation of and the integrity of the annual financial statements

More information

Constitution of. ANZ Staff Superannuation (Australia) Pty Limited ACN Special Resolution dated 9 February 2015

Constitution of. ANZ Staff Superannuation (Australia) Pty Limited ACN Special Resolution dated 9 February 2015 Constitution of ANZ Staff Superannuation (Australia) Pty Limited ACN 006 680 664 Constitution adopted by the Company s Shareholder(s) by Special Resolution dated 9 February 2015 Company Secretary s Office

More information

Morse Investments (Proprietary) Limited (Registration number 2006/255) Financial statements for the period ended 30 September, 2016

Morse Investments (Proprietary) Limited (Registration number 2006/255) Financial statements for the period ended 30 September, 2016 Financial statements for the period ended 30 September, 2016 General Information Country of incorporation and domicile Nature of business and principal activities Director Registered office Business address

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING ANSYS LIMITED (Incorporated in the Republic of South Africa) (Registration number: 1987/001222/06) (Ansys or the company) ISIN code: ZAE 000097028 Share code: ANS Notice

More information

MUSKOKA STANDARD CONDOMINIUM CORPORATION NO. 66

MUSKOKA STANDARD CONDOMINIUM CORPORATION NO. 66 MUSKOKA STANDARD CONDOMINIUM CORPORATION NO. 66 NON- CONSOLDIATED FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT NOVEMBER 30, 2012 November 30, 2012 Contents Page Independent Auditor's Report 1

More information

NOTICE OF EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS Notice dated 17 August 2018

NOTICE OF EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS Notice dated 17 August 2018 Grindrod Shipping Holdings Ltd. (Incorporated in Singapore) (Registration number: 201731497H) Primary listing on the NASDAQ Global Select Market Secondary listing on the JSE Main Board NASDAQ Share code:

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the course of action to take, you should consult your stockbroker, bank manager, solicitor, accountant or

More information