For personal use only

Size: px
Start display at page:

Download "For personal use only"

Transcription

1 INTERIM FINANCIAL REPORT for the half-year ended 31 December 2014 The information contained in this condensed report is to be read in conjunction with Pharmanet Group Limited s 30 June 2014 annual report and announcements to the market made by Pharmanet Group Limited

2 CONTENTS Corporate Directory 1 Deed Administrator s Report 2 Auditor s Independence Declaration 5 Financial Report 6 Deed Administrator s Declaration 15 Independent Auditor s Review Report 16 CORPORATE DIRECTORY Directors Christopher Quirk John James Found Registered office Level Oxford Street LEEDERVILLE,WESTERN AUSTRALIA 6007 Auditor RSM Australia Partners 8 St Georges Terrace PERTH, WESTERN AUSTRALIA 6000 Bankers National Australia Bank 1232 Hay Street West Perth WA 6005 Share Registry Security Transfer Registrars Pty Ltd 770 Canning Highway APPLECROSS,WESTERN AUSTRALIA 6153 Securities Exchange Listing ASX Limited Level 40, Central Park St Georges Terrace Perth, WA, 6000 ASX Code PNO 1

3 DEED ADMINISTRATOR S REPORT The Deed Administrator presents this report for Pharmanet Group Limited ( the Company ) and its subsidiaries ( the Group ) for the half year ended 31 December Directors The names and the particulars of the Directors who held office during or since the end of the half year and until the date of this report are as below. Directors were in office for this entire period unless otherwise stated. Unless otherwise stated, the powers of the directors were suspended from 15 April 2015, being the date of the appointment of the voluntary administrator and remain so during the term of the deed of company arrangement. Name Status John Palermo Executive Director & Company Secretary Christopher John Quirk John James Found Non-Executive Director Non-Executive Director State of affairs and major activities of the half-year On 15 April 2015, the then Board resolved to place the Company into voluntary administration and appointed Mr Jack James of Palisade Business Consulting as voluntary administrator of the Company including the following related entities: - Cambridge Scientific Pty Ltd; - Thermalife International Pharmaceuticals Pty Ltd; and - Pharmasolv Laboratories Pty Ltd Following appointment of the administrator, the powers of the Company s officers (including Directors) were suspended and the administrator assumed control of the Company s business, property and affairs. At a meeting of creditors held on 30 May 2016, it was resolved that the Company enter into a Deed of Company Arrangement ( DOCA ). The DOCA was executed on 21 June 2016 and Jack James was appointed Deed Administrator. At a meeting of creditors held on 3 July 2015, it was resolved that Pharmasolv Laboratories Pty Ltd be wound up and Jack James was appointed liquidator. At a meeting of creditors held on 27 May 2016, it was resolved that Cambridge Scientific Pty Ltd be wound up and Jack James was appointed liquidator. At a meeting of creditors held on 27 May 2016, it was resolved that Cambridge Scientific Pty Ltd be wound up and Jack James was appointed liquidator Incomplete records To prepare the half year financial report, the Deed Administrator has reconstructed the financial records of the Group using data extracted from the Group s accounting system for the year. However, there may be information that the Deed Administrator has not been able to obtain, the impact of which may or may not be material on the accounts. These financial statements do not contain all the required information or disclosures in relation to transactions undertaken by the Company as this information is unascertainable due to the administration process and/or the change in directorships and key management personnel. 2

4 DEED ADMINISTRATOR S REPORT Consequently, although the Deed Administrator has prepared this financial report to the best of his knowledge based on the information made available to him, he is of the opinion that it is not possible to state that this financial report has been prepared in accordance with Australian Accounting Standards including Australian interpretations, other authoritative pronouncements of the Australian Accounting Standards Board and the Corporations Act 2001, nor is it possible to state this financial report gives a true and fair view of the Group s financial position as at 31 December 2014 and for the period then ended. Financial performance The loss for the six months ended 31 December 2014 was $501,962 (2013: loss $810,994). Principal activities Refer to state of affairs and major activities of the half year. Events after the end of the reporting period On the 17 March 2015 the board advised of the passing of Mr John Palermo. On 15 April 2015 PNO s then board comprising Mr Christopher Quirk and Mr John Found resolved to appoint Jack James of Palisade Business Consulting as voluntary administrator to the Company including the following related entities: - Cambridge Scientific Pty Ltd; - Thermalife International Pharmaceuticals Pty Ltd; and - Pharmasolv Laboratories Pty Ltd At a meeting of creditors held on 30 May 2016, it was resolved that the Company enter into a Deed of Company Arrangement ( DOCA ). The DOCA was executed on 21 June 2016 and Jack James was appointed Deed Administrator. The DOCA proposes for the compromise of creditors claims, recapitalisation of the Company and (subject to regulatory approval) re-quotation of its securities on the ASX. The material terms of the DOCA are as follows: The DOCA is intended to satisfy creditors debts through the provision of a creditor payment of $120,000 and issue a total of 15,000,000 shares at a deemed value of $0.02 or a market value equivalent of $300,000 to secured Creditors Finebase Pty Ltd and Celtic Capital Pty Ltd (creditor payments). the creditor payment is to be made without any setoff, counterclaim or deduction whatsoever; the creditor payment will be used in full and final satisfaction of all creditors claims (including those of an administrator); and the creditor payment will be raised through one or more capital raisings by the Company (which will be subject to the receipt of shareholder approval) As announced on the 13 December 2016 the Deed Administrator and the Proponent agreed to extend the Due Date of the DOCA to 30 May

5

6 AUDITOR S INDEPENDENCE DECLARATION As lead auditor for the review of the financial report of Pharmanet Group Limited for the half year ended 31 December 2014, I declare that, to the best of my knowledge and belief, there have been no contraventions of: (i) (ii) the auditor independence requirements of the Corporations Act 2001 in relation to the review; and any applicable code of professional conduct in relation to the review. RSM AUSTRALIA PARTNERS Perth, WA Dated: 15 December 2016 J A KOMNINOS Partner

7 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE HALF-YEAR ENDED 31 DECEMBER December December 2013 $ $ Revenue 71, ,971 Other income 278, , , ,447 Changes in inventories 41,567 (25,839) Manufacturing and distribution costs (95,323) (231,608) Borrowing costs (168,189) (76,164) Depreciation expense (11,542) (15,221) Administration fees and administration benefits expenses (107,273) (131,109) Analysis and product testing - (13,650) Auditor s remuneration (21,174) (14,874) Company secretarial expenses (15,000) (15,000) Consulting and consultant s benefits expenses (334,421) (253,167) Directors and employees benefits expense - (269,393) Legal expenses (53,138) (64,400) Patent expenses (6,107) (65,613) Product samples and consumables - (2,519) Rent premises (33,777) (32,317) Travel and accommodation expenses - (10,473) Other expenses (46,983) (116,987) Loss before income tax (501,962) (809,887) Income tax expense - - Loss for the period (501,962) (809,887) Other comprehensive income: Items that may be reclassified subsequently to profit or loss Exchange differences on translating foreign operations - (1,107) Total comprehensive loss for the year (501,962) (810,994) Total comprehensive loss attributable to: Members of the parent entity (501,962) (796,980) Non-controlling interest - (14,014) (501,962) (810,994) Basic loss per share (cents per share) (0.025) (0.04) The accompanying notes form part of these financial statements. 6

8 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 DECEMBER 2014 Note 31 December June 2014 $ $ CURRENT ASSETS Cash and cash equivalents 12,417 56,849 Trade and other receivables 133, ,854 Other assets 117,259 70,870 TOTAL CURRENT ASSETS 262, ,573 TOTAL ASSETS 262, ,573 CURRENT LIABILITIES Trade and other payables 1,255,267 1,190,352 Borrowings 3 2,919,785 2,456,499 TOTAL CURRENT LIABILITIES 4,175,052 3,646,851 TOTAL LIABILITIES 4,175,052 3,646,851 NET LIABILITIES (3,912,240) (3,410,278) SHAREHOLDERS DEFICIT Issued capital 4 26,782,036 26,782,036 Reserves 5 1,653,814 1,653,814 Accumulated losses (32,195,312) (31,693,350) Total parent equity interest (3,759,462) (3,257,500) Non-controlling interest (152,778) (152,778) TOTAL DEFICIENCY (3,912,240) (3,410,278) The accompanying notes form part of these financial statements. 7

9 CONSOLIDATED STATEMENT OF CHANGES IN EQUITY FOR THE HALF YEAR ENDED 31 DECEMBER 2014 Issued Capital Foreign Currency Reserve Share based payment Reserve Accumulated Losses Non- Controlling Interest $ $ $ $ $ $ Balance at 1 July ,781,895 (7,527) 1,658,303 (29,559,986) (127,245) (1,254,560) Loss for the period (795,873) (14,014) (809,887) Other comprehensive loss - (1,107) (1,107) Total comprehensive loss for the period - (1,107) - (795,873) (14,014) (810,994) Transactions with owners, recognised directly in equity Equity issued during the period 141-3, ,388 Balance at 31 December ,782,036 (8,634) 1,661,550 (30,355,859) (141,259) (2,062,166) Total Balance at 1 July ,782,036 (7,736) 1,661,550 (31,693,350) (152,778) (3,410,278) Loss for the period (501,962) - (501,962) Other comprehensive income Total comprehensive loss for the period (501,962) - (501,962) Balance at 31 December ,782,036 (7,736) 1,661,550 (32,195,312) (152,778) (3,912,240) The accompanying notes form part of these financial statements. 8

10 CONSOLIDATED STATEMENT OF CASH FLOWS FOR THE HALF YEAR ENDED 31 DECEMBER December December 2013 $ $ CASH FLOWS FROM OPERATING ACTIVITIES Receipts from customers 71, ,033 Payments to suppliers and employees (568,830) (1,172,585) R&D rebate 277,680 - Interest received - 4,834 Net cash used in operating activities (219,923) (618,718) CASH FLOWS FROM INVESTING ACTIVITIES Payment for plant and equipment - (3,452) Proceeds from disposal of plant and equipment Proceeds from loans - 24,963 Net cash from investing activities ,511 CASH FLOWS FROM FINANCING ACTIVITIES Capital raising Proceeds from borrowings 175, ,000 Other - (117) Net cash from financing activities 175, ,024 Net decrease in cash and cash equivalents (44,432) (347,183) Effects of exchange rate changes on the balance of cash held in foreign currencies - (1,107) Cash and cash equivalents at beginning of period 56, ,328 Cash and cash equivalents at 31 December ,417 33,038 The accompanying notes form part of these financial statements 9

11 CONSOLIDATED NOTES TO THE FINANCIAL STATEMENTS FOR THE HALF YEAR ENDED 31 DECEMBER 2014 NOTE 1: SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES These consolidated financial statements for the half year ended 31 December 2014 cover Pharmanet Group Limited ( the Company ) and its controlled entities as a consolidated entity (also referred to as the Group ). Pharmanet Group Limited is a company limited by shares, incorporated and domiciled in Australia. The Group is a for-profit entity. The interim financial report was issued on 15 December 2016 by the Deed Administrator of the Company. a) Statement of compliance The interim financial report is a condensed financial report prepared in accordance with the requirements of the Corporations Act 2001 and AASB 134: Interim Financial Reporting. Compliance with AASB 134 ensures compliance with IAS 34 Interim Financial Reporting where possible (refer to note 1(b)). The financial statements have been prepared on an accruals basis and are based on historical costs modified, where applicable, by the measurement at fair value of selected non-current assets, financial assets and financial liabilities. This half-year report does not include the full disclosures of the type normally included in an annual financial report. Therefore, it cannot be expected to provide as full an understanding of the financial performance, financial position and cash flows of the Company as in the full financial report. It is recommended that this half-year financial report is read in conjunction with the annual financial report for the year ended 30 June 2014 and any public announcements made by Pharmanet Group Limited during the half-year in accordance with the continuous disclosure requirements arising under the Corporations Act 2001 and the ASX Listing Rules. The Accounting policies adopted in the preparation of this half-year financial report are consistent with those followed in preparation of the Group s annual consolidated financial statements for the year ended 30 June 2014, except for the adoption of new standards and interpretations effective as of 1 July 2014 applied retrospectively. The adoption of these Standards and Interpretations has had no material impact. New and revised accounting standards and interpretations The Company has adopted all of the new and revised Accounting Standards and Interpretations issued by the Australia Accounting Standards Board that are mandatory for the current reporting period. The adoption of these new and revised Accounting standards and Interpretations has not resulted in a significant or material change to the Company s accounting policies. Any new, revised or amending Accounting Standards or Interpretations that are not yet mandatory have not been early adopted by the Company. b) Incomplete records On 15 April 2015, the then Board resolved to place the Company into voluntary administration and appointed Mr Jack James of Palisade Business Consulting as voluntary administrator of the Company. Following appointment of the administrator, the powers of the Company s officers (including Directors) were suspended and the administrator assumed control of the Company s business, property and affairs. 10

12 CONSOLIDATED NOTES TO THE FINANCIAL STATEMENTS FOR THE HALF YEAR ENDED 31 DECEMBER 2014 b) Incomplete records To prepare the half year financial report, the Deed Administrator has reconstructed the financial records of the Group using data extracted from the Group s accounting system for the entire financial period. However, there may be information that the Deed Administrator has not been able to obtain, the impact of which may or may not be material on the half year financial statements. These half year financial statements do not contain all the required information or disclosures in relation to transactions undertaken by the Company as this information is unascertainable due to the administration process and/or the change in directorships and key management personnel. c) Going concern The financial report has been prepared on a going concern basis, which assumes continuity of normal business activities and the realisation of assets and settlement of liabilities in the ordinary course of business. The Deed Administrator believes it is appropriate to prepare these accounts on a going concern on the basis that the DOCA will be fully effectuated. The DOCA proposes for the compromise of creditors claims, recapitalisation of the Company and (subject to regulatory approval) re-quotation of its securities on the ASX. The material terms of the DOCA are as follows: the syndicate (or its nominees) will provide $120,000 cash to the creditors pool (creditor payment) and issue a total of 15,000,000 shares at a deemed value of $0.02 or a market value equivalent of $300,000 to secured creditors Finebase Pty Ltd and Celtic Capital Pty Ltd (Secured Creditor Payment), collectively referred to as the creditor payments); the creditor payment is to be made without any setoff, counterclaim or deduction whatsoever; the creditor payment will be used in full and final satisfaction of all creditor claims (including those of an administrator); and the creditor payment will be raised through one or more capital raisings by the Company (which will be subject to the receipt of shareholder approval). The Company expects to recapitalise following completion of the DOCA with sufficient funds to continue as a going concern. It is proposed that the capital raising will be as follows: up to 50,000,000 shares at not less than $0.02 to raise $1,000,000; and up to 50,000,000 options to acquire shares with an exercise price of not less than $0.02 each with an expiry date of 4 years from the date of issue; The proposed capital structure and reconstruction (including consolidation, share/option issues and share/option prices) may be varied at the syndicates sole discretion, but subject to both ASX and shareholder approval. It is for these reasons that the Administrator consider the Group to be a going concern. Notwithstanding the material uncertainties of future events inherent in the above, the Administrator consider it is appropriate to prepare financial information on a going concern basis and hence no adjustments have been made to the financial information relating to the recoverability and classification of the asset carrying amounts or the amounts and classifications of liabilities that might be necessary if the entity does not continue as a going concern. 11

13 CONSOLIDATED NOTES TO THE FINANCIAL STATEMENTS FOR THE HALF YEAR ENDED 31 DECEMBER 2014 NOTE 2: OPERATING SEGMENTS Segment Information Identification of reportable segments The Group has identified its operating segments based on the internal reports that are reviewed and used by the Board of Directors (the chief operating decision makers) in assessing performance and in determining the allocation of resources. The operation and assets of Pharmanet Limited and its controlled entities operate in one business segment, being the research, development, manufacture and distribution of pharmaceutical products. NOTE 3: BORROWINGS 31 December June 2014 $ $ Current Loans secured 225, ,000 Loans unsecured 175,000 - Convertible notes - secured (a) 250, ,000 Convertible notes - unsecured (a) 1,360,000 1,360,000 Interest on borrowings 909, ,499 2,919,785 2,456,499 (a) Terms and conditions Convertible notes issued: Issue Date Amount Interest Rate Convertible On or Before 1 April ,000 12% per annum 15 June 2014 (i) 31 March ,000 12% per annum 30 April 2014 (ii) 1 June ,000 12% per annum 1 June 2013 (iii) 31 December ,000 12% per annum 31 December 2013 (iv) 5 February ,000 12% per annum 5 February 2014 (v) 27 September ,000 10% per annum 27 September ,610,000 The notes are convertible into shares at any time on or before the conversion date at the option of either the Company or the lender. The notes issued in April 2004 are convertible to shares and options at the option of the holder at the lower of $0.02 or 80% of the average weighted price of the shares traded on ASX during the five business days before the date on which the notice of conversion is received by the Company. The notes issued in March 2008 and June 2008 are convertible to shares and options at the option of the holder at the lower of $0.005 or 80% of the average weighted price of the shares traded on ASX during the five business days before the date on which the notice of conversion is received by the Company. 12

14 CONSOLIDATED NOTES TO THE FINANCIAL STATEMENTS FOR THE HALF YEAR ENDED 31 DECEMBER 2014 NOTE 3: BORROWINGS The notes issued in December 2008 are convertible to shares and options at the option of the holder at the lower of $ or 80% of the average weighted price of the shares traded on ASX during the five business days before the date on which the notice of conversion is received by the Company. The notes issued in February 2010 are convertible to shares and options at the option of the holder at the lower of $ or 80% of the average weighted price of the shares traded on ASX during the five business days before the date on which the notice of conversion is received by the Company. The secured notes issued in September 2013 are convertible to shares at the election of the noteholder, up to an aggregate amount of $125,000 at $ per share. If the lender has not been repaid and has not converted 30 days prior to the end of the term of the notice, the Company, by issuing a notice to the holder, may convert the notes to shares and options as per the conversion terms and conditions. If the lender has not converted by the end of the term of the note, the Company must arrange repayment terms with the lender. (i) The convertible notes issued on 1 April 2004 were not converted on 15 June (ii) The convertible notes issued on 31 March 2008 were not converted on 30 April (iii) The convertible notes issued on 1 June 2008 were not converted on 1 June (iv) The convertible notes issued on 31 December 2008 were not converted on 31 December (v) The convertible notes issued on 5 February 2010 were not converted on 5 February NOTE 4: ISSUED CAPITAL Issued Capital : 31 December June 2014 $ $ 2,002,565,241 (30 June 2014: 2,002,565,241) ordinary shares fully paid 26,782,036 26,782,036 Movement in ordinary share capital of the Company during the year was as follows: Date Number $ Opening balance 1 July ,997,540,088 26,781,895 Exercise of options 2 July , Exercise of options 12 August , Exercise of options 15 August , Exercise of performance rights 1 October ,000,000 - Less: transaction costs arising on share issues - Closing balance 31 December ,002,565,241 26,782,036 13

15 CONSOLIDATED NOTES TO THE FINANCIAL STATEMENTS FOR THE HALF YEAR ENDED 31 DECEMBER 2014 NOTE 5: RESERVES Share options At the date of this report, the unissued ordinary shares of Pharmanet Group Limited under option are as follows: Expiry date Exercise Price Number under option 31 December 2015 $ ,409, ,409,848 NOTE 6 : CONTINGENT LIABILITIES AND COMMITMENTS Contingent Liabilities Pharmanet Group Limited and its controlled entities have no known contingent liabilities as at 31 December Commitments Pharmanet Group Limited and its controlled entities have no known commitments as at 31 December NOTE 7: EVENTS SUBSEQUENT TO REPORTING DATE On the 17 March 2015 the board advised of the passing of Mr John Palermo. On 15 April 2015 PNO s then board comprising Mr Christopher Quirk and Mr John Found resolved to appoint Jack James of Palisade Business Consulting as voluntary administrator to the Company including the following related entities: - Cambridge Scientific Pty Ltd; - Thermalife International Pharmaceuticals Pty Ltd; and - Pharmasolv Laboratories Pty Ltd At a meeting of creditors held on 30 May 2016, it was resolved that the Company enter into a Deed of Company Arrangement ( DOCA ). The DOCA was executed on 21 June 2016 and Jack James was appointed Deed Administrator. The DOCA proposes for the compromise of creditors claims, recapitalisation of the Company and (subject to regulatory approval) re-quotation of its securities on the ASX. The material terms of the DOCA are as follows: The DOCA is intended to satisfy creditors debts through the provision of a creditor payment of $120,000 and issue a total of 15,000,000 shares at a deemed value of $0.02 or a market value equivalent of $300,000 to secured Creditors Finebase Pty Ltd and Celtic Capital Pty Ltd (creditor payments). the creditor payment is to be made without any setoff, counterclaim or deduction whatsoever; the creditor payment will be used in full and final satisfaction of all creditors claims (including those of an administrator); and the creditor payment will be raised through one or more capital raisings by the Company (which will be subject to the receipt of shareholder approval) As announced on the 13 December 2016 the Deed Administrator and the Proponent agreed to extend the Due Date of the DOCA to 30 May

16

17 INDEPENDENT AUDITOR S REVIEW REPORT TO THE MEMBERS OF (SUBJECT TO A DEED OF COMPANY ARRANGEMENT) We were engaged to review the accompanying half-year financial report of Pharmanet Group Limited (subject to a Deed of Company Arrangement), which comprises the consolidated statement of financial position as at 31 December 2014, the consolidated statement of profit or loss and other comprehensive income, consolidated statement of changes in equity and consolidated statement of cash flows for the half-year ended on that date, notes comprising a summary of significant accounting policies and other explanatory information, and the directors declaration of the consolidated entity comprising the company and the entities it controlled at the halfyear end or from time to time during the half-year. Directors Responsibility for the Half-Year Financial Report The directors of the company are responsible for the preparation of the half-year financial report that gives a true and fair view in accordance with Australian Accounting Standards and the Corporations Act 2001 and for such internal control as the directors determine is necessary to enable the preparation of the half-year financial report that is free from material misstatement, whether due to fraud or error. Auditor s Responsibility Our responsibility is to express a conclusion on the half-year financial report based on our review. Because of the matter described in the Basis for Disclaimer of Conclusion paragraph, however, we were not able to complete our review in accordance with Auditing Standard on Review Engagements ASRE 2410 Review of a Financial Report Performed by the Independent Auditor of the Entity. Independence In conducting our review, we have complied with the independence requirements of the Corporations Act We confirm that the independence declaration required by the Corporations Act 2001, which has been given to the directors of Pharmanet Group Limited (subject to a Deed of Company Arrangement), would be in the same terms if given to the directors as at the time of this auditor's review report.

18 Basis for Disclaimer Conclusion Pharmanet Group Limited (subject to a Deed of Company Arrangement) and its Australian controlled entities, were placed into voluntary administration on 15 April We were unable to obtain sufficient appropriate evidence to verify the amounts disclosed in the consolidated statement of financial position as at 31 December 2014, the consolidated statement of profit or loss and other comprehensive income, consolidated statement of changes in equity and consolidated statement of cash flows for the half-year ended on that date. As a result, we were unable to determine whether any adjustments to these amounts were necessary. Disclaimer Conclusion Because of the significance of the matter described in the Basis for Disclaimer of Conclusion paragraph, we were unable to, and do not express a conclusion as to whether the half-year financial report of Pharmanet Group Limited (subject to a Deed of Company Arrangement) is not in accordance with the Corporations Act 2001, including: (a) giving a true and fair view of the consolidated entity s financial position as at 31 December 2014 and of its performance for the half-year ended on that date; and (b) complying with Accounting Standard AASB 134 Interim Financial Reporting and the Corporations Regulations Emphasis of Matter We draw attention to Note 1 in the financial report. These conditions indicate the existence of a material uncertainty which may cast significant doubt about the consolidated entity s ability to continue as a going concern and therefore, the consolidated entity may be unable to realise its assets and discharge its liabilities in the normal course of business. RSM AUSTRALIA PARTNERS Perth, WA Dated: 16 December 2016 J A KOMNINOS Partner

PHARMANET GROUP LIMITED

PHARMANET GROUP LIMITED INTERIM FINANCIAL REPORT for the half-year ended 31 December 2016 The information contained in this condensed report is to be read in conjunction with Pharmanet Group Limited s 30 June 2016 annual report

More information

MINERALS CORPORATION LIMITED ABN HALF YEAR FINANCIAL REPORT

MINERALS CORPORATION LIMITED ABN HALF YEAR FINANCIAL REPORT MINERALS CORPORATION LIMITED HALF YEAR FINANCIAL REPORT 31 December 2010 1 CORPORATE DIRECTORY Directors Gary Steinepreis Executive Director Patrick Burke Executive Director Bevan Tarratt Non executive

More information

For personal use only

For personal use only INTERIM FINANCIAL REPORT for the half-year ended 30 June 2016 The information contained in this condensed report is to be read in conjunction with Northern Iron Limited s 2015 annual report and announcements

More information

For personal use only

For personal use only ABN 85 061 289 218 Interim Financial Report 31 December 2016 31 DECEMBER 2016 Table of Contents Page Number Corporate Directory... 2 Directors Report........ 3 Condensed Statement of Comprehensive Income.....

More information

For personal use only

For personal use only STRATOS RESOURCES LIMITED ABN 82 110 884 252 HALF-YEAR FINANCIAL REPORT 31 DECEMBER CORPORATE DIRECTORY DIRECTORS Neil Hackett James Thompson Piers Lewis SECRETARY Neil Hackett Piers Lewis REGISTERED AND

More information

For personal use only

For personal use only ABN 25 002 876 182 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Directors report 3 Auditor s independence declaration 5 Condensed consolidated statement of profit or

More information

For personal use only

For personal use only RESULTS FOR ANNOUNCEMENT TO THE MARKET APPENDIX 4D HALF YEAR INFORMATION GIVEN TO ASX UNDER LISTING RULE 4.2A Name of entity iwebgate Limited ABN 55 141 509 426 Half year ended 31 December 2015 Previous

More information

For personal use only

For personal use only CENTIUM ELECTRIC LIMITED (formerly FTD Corporation Ltd and Fig Tree Developments Ltd) ABN 47 081 797 033 HALF-YEAR FINANCIAL REPORT 31 DECEMBER 2011 CONTENTS Page CORPORATE INFORMATION 1 DIRECTORS REPORT

More information

For personal use only ABN

For personal use only ABN ABN 33 124 792 132 Financial Statements for the Half-Year ended 30 June 2016 Corporate directory Corporate directory Board of Directors Mr Murray McDonald Ms Emma Gilbert Mr Yohanes Sucipto Company Secretary

More information

For personal use only

For personal use only KILGORE OIL & GAS HALF YEAR REPORT TO 31 DECEMBER 2008 Red Sky Energy Limited INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 30 JUNE 2017 THE INFORMATION CONTAINED IN THIS DOCUMENT SHOULD BE READ IN

More information

For personal use only

For personal use only Kalium Lakes Limited ABN: 98 613 656 643 And Controlled Entities HALF YEAR REPORT For the Half Year Ended 31 December CONTENTS CORPORATE DIRECTORY 1 DIRECTORS REPORT 2 AUDITOR S INDEPENDENCE DECLARATION

More information

NAVIGATOR RESOURCES LTD ABN INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2014

NAVIGATOR RESOURCES LTD ABN INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2014 ABN 82 063 366 487 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2014 TABLE OF CONTENTS Page Directors Report 3 Auditor s Independence Declaration 5 Independent Auditor s Report 6 Directors

More information

For personal use only

For personal use only Consolidated Interim Financial Report A.B.N. 68 115 712 162 For the Half-Year Ended 31 December 2016 Contents For the Half-Year Ended 31 December 2016 Consolidated Financial Statements Directors' Report

More information

For personal use only

For personal use only 1. Company details Name of entity: Roto-Gro International Limited ACN: 606 066 059 Reporting period: For the half-year ended 31 December 2016 Previous period: For the half-year ended 31 December 2015 2.

More information

Nex Metals Explorations Ltd

Nex Metals Explorations Ltd ABN: 63 124 706 449 Interim Financial Report for the half-year ended 31 December 2014 Interim Financial Report for the half-year ended 31 December 2014 Page Corporate Directory... 3 Directors Report...

More information

For personal use only

For personal use only ACN 146 455 576 Interim Financial Report for the half year ended Contents CORPORATE INFORMATION... 1 DIRECTORS REPORT... 2 AUDITOR S INDEPENDENCE DECLARATION... 5 CONDENSED CONSOLIDATED STATEMENT OF PROFIT

More information

For personal use only

For personal use only INTERIM FINANCIAL REPORT for the half-year ended 31 December 2014 The information contained in this condensed report is to be read in conjunction with Marion Energy Limited s 2014 annual report and announcements

More information

For personal use only

For personal use only SOUTH PACIFIC RESOURCES LTD ABN 30 073 099 171 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2016 TABLE OF CONTENTS Pages Corporate Directory 1 Directors Report 2 Directors Declaration 4

More information

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8 Half Year Financial Report 31 December 2015 Contents Corporate Directory 3 Directors Report 4 Auditors Independence Declaration 6 Directors Declaration 7 Statement of Comprehensive Income 8 Statement of

More information

BRONSON GROUP LIMITED

BRONSON GROUP LIMITED BRONSON GROUP LIMITED A.C.N. 006 569 124 ASX APPENDIX 4D HALF-YEAR FINANCIAL REPORT TO 31 DECEMBER 2017 1. DETAILS OF REPORTING PERIOD Name of Entity ABN 60 006 569 124 Reporting Period 31 December 2017

More information

For personal use only

For personal use only ABN 63 144 079 667 Interim Financial Report For the Half-Year Ended December 2015 INTERIM FINANCIAL REPORT Company Directory 1 Directors' Report 2 Condensed Consolidated Statement of Profit or Loss and

More information

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8 Half Year Financial Report 31 December 2017 Contents Corporate Directory 3 Directors Report 4 Auditors Independence Declaration 6 Directors Declaration 7 Statement of Comprehensive Income 8 Statement of

More information

For personal use only

For personal use only LIMITED A.B.N. 59 009 575 035 ASX Appendix 4D & Financial Report for the HalfYear Ended Directors Report For the halfyear ended Page Results for announcement to market 1 Directors report 2 Auditor s independence

More information

For personal use only

For personal use only ACN 167 509 177 HALF YEAR FINANCIAL REPORT for the half year ended 31 December 2016 CONTENTS PAGE CORPORATE INFORMATION... 3 APPENDIX 4D INFORMATION... 4 DIRECTORS REPORT... 6 AUDITORS INDPENDENCE DECLARATION...

More information

Pitcher Partners is an association of Independent firms Melbourne Sydney Perth Adelaide Brisbane Newcastle AUDITOR S INDEPENDENCE DECLARATION To the Directors of Ascot Resources Limited and its controlled

More information

APPENDIX 4D HALF-YEAR FINANCIAL REPORT

APPENDIX 4D HALF-YEAR FINANCIAL REPORT APPENDIX 4D HALF-YEAR FINANCIAL REPORT Information given to ASX under listing rule 4.2A 1. Reporting period and Functional Currency Current reporting period: 30 June Previous corresponding reporting period:

More information

Half year Report. for the half-year ended 31 December 2017

Half year Report. for the half-year ended 31 December 2017 Half year Report for the half-year ended Black Rock Mining Limited Half year report / for the half-year ended 01 CORPORATE DIRECTORY Black Rock Mining Limited ABN: 59 094 551 336 Directors report 02 Auditors

More information

For personal use only

For personal use only ABN 28 106 866 442 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER This interim financial report does not include all the notes of the type normally included in an annual financial report.

More information

KalNorth Gold Mines and Controlled Entities ACN Financial Report. For the half-year ended 31 December 2014

KalNorth Gold Mines and Controlled Entities ACN Financial Report. For the half-year ended 31 December 2014 KalNorth Gold Mines and Controlled Entities ACN 100 405 954 Financial Report For the half-year ended 31 December CONTENTS Corporate Particulars 1 Directors Report 2 Auditor s Independence Declaration 5

More information

ASHBURTON MINERALS LTD ABN

ASHBURTON MINERALS LTD ABN INTERIM FINANCIAL REPORT 31 DECEMBER This interim financial report does not include all the notes of the type normally included in an annual financial report. Accordingly, this report is to be read in

More information

GIACONDA LIMITED A.B.N HALF YEARLY REPORT FOR THE PERIOD ENDED

GIACONDA LIMITED A.B.N HALF YEARLY REPORT FOR THE PERIOD ENDED GIACONDA LIMITED HALF YEARLY REPORT FOR THE PERIOD ENDED 31 DECEMBER 2013 Contents Page Directors Report... 2 Auditors Independence Declaration... 5 Statement of Profit or Loss and Other Comprehensive

More information

For personal use only AND ITS CONTROLLED ENTITIES (ABN )

For personal use only AND ITS CONTROLLED ENTITIES (ABN ) AND ITS CONTROLLED ENTITIES (ABN 52 147 413 956) HALF YEAR REPORT for the financial period ended 31 December 2016 CONTENTS Corporate Directory... 1 Directors' Report... 2 1. Directors... 2 2. Principal

More information

For personal use only

For personal use only ESPORTS MOGUL PTY LTD ABN 47 609 780 154 Financial Report For the Half Year Ended 30 June 2016 CONTENTS COMPANY DIRECTORY... 1 DIRECTORS REPORT... 2 AUDITOR S INDEPENDENCE DECLARATION... 4 CONDENSED STATEMENT

More information

Sprint Energy Limited (Formerly known as Modena Resources Limited) ACN Half-year Financial Report - 31 December 2011

Sprint Energy Limited (Formerly known as Modena Resources Limited) ACN Half-year Financial Report - 31 December 2011 ACN 119 749 647 Half-year Financial Report - 31 December 2011 Corporate directory 31 December 2011 Directors Company secretary Registered office Principal place of business Share register Auditor Stock

More information

Appendix 4D. Half yearly report. For announcement to the market Extracts from this report for announcement to the market.

Appendix 4D. Half yearly report. For announcement to the market Extracts from this report for announcement to the market. Appendix 4D Half yearly report Appendix 4D Half yearly report Name of entity INTERNATIONAL EQUITIES CORPORATION LTD ABN or equivalent company reference Half year ended ( current period ) 97 009 089 696

More information

For personal use only

For personal use only Galileo Mining Ltd ABN 70 104 114 132 Special Purpose Consolidated Half-Year Financial Report 31 December 2017 Galileo Mining Ltd Page 2 Contents Page Directors Report 3 Auditor s Independence Declaration

More information

KASBAH RESOURCES LIMITED ACN Condensed Consolidated Interim Financial Report

KASBAH RESOURCES LIMITED ACN Condensed Consolidated Interim Financial Report KASBAH RESOURCES LIMITED ACN 116 931 705 Condensed Interim Financial Report For the Half Year Ended Corporate Directory Directors John Gooding (Non-executive Chairman) Graham Freestone (Non-executive Director)

More information

For personal use only

For personal use only Augend Limited (formerly) Titan Energy Services Limited and Controlled Entities Appendix 4D Interim financial report For the half-year ended 31 December 2015 This interim financial report is lodged with

More information

VONEX LIMITED. (Formerly Aleator Energy Limited) ACN: INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2015

VONEX LIMITED. (Formerly Aleator Energy Limited) ACN: INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2015 VONEX LIMITED (Formerly Aleator Energy Limited) ACN: 063 074 635 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2015 Unit 5, Ground Floor, 1 Centro Avenue, Subiaco, WA 6008 PO Box 446, Subiaco,

More information

For personal use only INTERIM CONDENSED CONSOLIDATED FINANCIAL REPORT

For personal use only INTERIM CONDENSED CONSOLIDATED FINANCIAL REPORT INTERIM CONDENSED CONSOLIDATED FINANCIAL REPORT 30 June 2017 0 Interim Financial Report for the six months ended 30 June 2017 CONTENTS CORPORATE DIRECTORY 1 APPENDIX 4D 2 DIRECTORS REPORT 4 CONDENSED CONSOLIDATED

More information

For personal use only

For personal use only (Formerly United Uranium Limited) Appendix 4D Half Year Report For the period ended 31 December 2014 (Previous corresponding period: 31 December 2013) Results for announcement to the market 31 Dec 2014

More information

For personal use only

For personal use only ACN 008 719 015 HALF YEAR REPORT 31 DECEMBER 2016 This financial report covers the consolidated entity consisting of Adavale Resources Limited and it s controlled entities. This Interim Financial Report

More information

Appendix 4D. Half yearly report. For announcement to the market Extracts from this report for announcement to the market.

Appendix 4D. Half yearly report. For announcement to the market Extracts from this report for announcement to the market. Appendix 4D Half yearly report Appendix 4D Half yearly report Name of entity INTERNATIONAL EQUITIES CORPORATION LTD ABN or equivalent company reference Half year ended ( current period ) 97 009 089 696

More information

For personal use only

For personal use only Appendix 4D Half Year Report Appendix 4D Half Year Report to the Australian Securities Exchange Part 1 Name of Entity Dubber Corporation Limited ABN 64 089 145 424 Half Year Ended 31 December 2017 Previous

More information

ACN INTERIM FINANCIAL REPORT 31 DECEMBER 2014

ACN INTERIM FINANCIAL REPORT 31 DECEMBER 2014 ACN 118 913 232 INTERIM FINANCIAL REPORT 31 DECEMBER 2014 Note: The information contained in this condensed report is to be read in conjunction with Namibian Copper NL s 2014 annual report and any announcements

More information

ACN INTERIM FINANCIAL REPORT 31 DECEMBER 2015

ACN INTERIM FINANCIAL REPORT 31 DECEMBER 2015 ACN 118 913 232 INTERIM FINANCIAL REPORT 31 DECEMBER 2015 Note: The information contained in this condensed report is to be read in conjunction with Namibian Copper NL s 2015 annual report and any announcements

More information

For personal use only

For personal use only ABN 23 124 140 889 and its controlled entities Half year report for the half-year ended 31 December 2016 Company Directory Board of Directors Mr Patrick Corr Mr Peter van der Borgh Mr Benjamin Sharp Mr

More information

For personal use only

For personal use only Connected IO Limited and its controlled entities Interim Half-year Report for period ending 31 December 2016 APPENDIX 4D Half-year Report for the period ending 31 December 2016 1. Name of entity CONNECTED

More information

For personal use only

For personal use only WHL Energy Limited ABN 25 113 326 524 Interim Financial Statements Contents Page Corporate Directory 2 Directors Report 3 Auditor s Independence Declaration 5 Condensed Statement of Comprehensive Income

More information

For personal use only

For personal use only ABN 70 121 539 375 Interim Financial Report 31 December 2017 (ABN 70 121 539 375) CORPORATE INFORMATION Directors Mark Connelly (Non-Executive Chairman) Richard Hyde (Managing Director) Simon Storm (Non-Executive

More information

For personal use only

For personal use only Arturus Capital Limited and its Controlled Entities ABN 79 001 001 145 Interim Financial Report For the half-year ended 31 December 2011 DIRECTORS REPORT P a g e 1 Your Directors present their report on

More information

Appendix 4D. Half Year Report Half year ended 31 December (previous period) December December 2015

Appendix 4D. Half Year Report Half year ended 31 December (previous period) December December 2015 Rubicor Group Limited Half Year Report Half Year Ended 31 December 2016 Appendix 4D Half Year Report Half year ended 31 December 2016 Name of entity Rubicor Group Limited ABN Half year ended (current period)

More information

For personal use only. Prospect Resources Limited

For personal use only. Prospect Resources Limited Prospect Resources Limited Half-Year Financial Report 31 December 31 DECEMBER Table of Contents Page Directors Report 3 Auditors Independence Declaration 4 Consolidated Condensed Statement of Profit or

More information

For personal use only

For personal use only KILGORE OIL & GAS HALF YEAR REPORT TO 31 DECEMBER 2008 Red Sky Energy Limited INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 30 JUNE 2016 THE INFORMATION CONTAINED IN THIS DOCUMENT SHOULD BE READ IN

More information

Half-Year Report. Empired Limited and its Controlled Entities Interim Financial report for the Half Year ended 31st December 2013 ABN

Half-Year Report. Empired Limited and its Controlled Entities Interim Financial report for the Half Year ended 31st December 2013 ABN CRM Information Management Big Data Managed Services Mobility Cloud Business Intelligence Collaboration Security Sharepoint Half-Year Report Empired Limited and its Controlled Entities Interim Financial

More information

For personal use only

For personal use only Suite 20 7 The Esplanade Mt Pleasant WA 6153 www.pepltd.com.au ASX ANNOUNCEMENT PEPPERMINT REPORTS ON DECEMBER 2015 HALF YEAR PERTH, AUSTRALIA, 17 MARCH 2016: The Board of Peppermint Innovation Ltd (ASX:

More information

For personal use only

For personal use only ABN 70 121 539 375 Interim Financial Report 31 December 2016 (ABN 70 121 539 375) CORPORATE INFORMATION Directors Mark Connelly (Non-Executive Chairman) Richard Hyde (Managing Director) Simon Storm (Non-Executive

More information

THREAT PROTECT AUSTRALIA LIMITED ABN Appendix 4D Half Year Report Period

THREAT PROTECT AUSTRALIA LIMITED ABN Appendix 4D Half Year Report Period Results for announcement to the Market Appendix 4D Half Year Report Period APPENDIX 4D HALF YEAR REPORT FOR THE Period Ended Reporting Periods Current period: Period ended Previous corresponding period:

More information

For personal use only

For personal use only Appendix 4D 28 February 2017 Half year reporting period ending 31 December 2016 The following information is provided to ASX under listing rule 4.2A.3. 1. Reporting period a. Current Period: 6 months ended

More information

HALF YEARLY FINANCIAL REPORT. Please find attached the Company s Financial Report for the half-year ended 31 December 2009.

HALF YEARLY FINANCIAL REPORT. Please find attached the Company s Financial Report for the half-year ended 31 December 2009. 10 March 2010 The Company Announcements Office ASX Limited Via E-Lodgement HALF YEARLY FINANCIAL REPORT Please find attached the Company s Financial Report for the half-year ended 31 December 2009. Yours

More information

For personal use only

For personal use only A.C.N. 009 230 835 Level 2, 5 Ord Street Telephone: +61 8 9324 2177 West Perth WA 6005 Facsimile: +61 8 9324 1224 PO Box 690 West Perth WA 6872 13 September 2012 ASX Market Announcements Australian Securities

More information

METALS FINANCE LIMITED (ABN ) CONSOLIDATED INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 28 FEBRUARY 2014

METALS FINANCE LIMITED (ABN ) CONSOLIDATED INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 28 FEBRUARY 2014 METALS FINANCE LIMITED (ABN 83 127 131 604) CONSOLIDATED INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 28 FEBRUARY 2014 CONTENTS CONTENTS... 2 CORPORATE INFORMATION... 3 DIRECTORS REPORT... 4 DECLARATION

More information

For personal use only

For personal use only ACN 21 150 956 773 Half-Year Financial Report 31 December 2015 Table of Contents Corporate directory... 3 Directors report... 4 Auditor's Independence Declaration.6 Auditor's Review Report.7 Consolidated

More information

For personal use only

For personal use only Newzulu Limited ABN 27 078 661 444 APPENDIX 4D 1. Details of the reporting period and previous reporting period This half year report is for the six months ended 31 December 2015. The previous corresponding

More information

Shareholder Update Australian United Retailers Limited (AURL)

Shareholder Update Australian United Retailers Limited (AURL) Released 14 March 2013 Shareholder Update Australian United Retailers Limited (AURL) AURL has today reported a consolidated profit of $0.2 million for the half year ended 31 December 2012. This result

More information

For personal use only. Ezeatm Limited (Formerly Oakajee Investments Limited) ABN

For personal use only. Ezeatm Limited (Formerly Oakajee Investments Limited) ABN Half-Year Report and Appendix 4D for the period ended 31 December 2011 Results for Announcement to the Market for the Half-year ended 31 December 2011 Current Reporting Period : Half-year ended 31 December

More information

For personal use only INTERIM FINANCIAL REPORT

For personal use only INTERIM FINANCIAL REPORT INTERIM FINANCIAL REPORT for the half-year ended 31 December 2014 CONTENTS CORPORATE INFORMATION... 2 DIRECTORS REPORT... 3 AUDITOR S DECLARATION OF INDEPENDENCE... 7 DIRECTORS DECLARATION... 8 CONSOLIDATED

More information

For personal use only

For personal use only Appendix 4D and Financial Report for the Half Year Ended 31 December 2011 ABN 92 000 307 988 APPENDIX 4D - FINANCIAL REPORT FOR THE HALF-YEAR ENDING 31 DECEMBER 2011 Results for announcement to the market

More information

For personal use only

For personal use only ABN 57 096 781 716 FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2015 CONTENTS Directors' Report 2 Auditor s Independence Declaration 5 Statement of Profit or Loss and Other Comprehensive Income

More information

Half Year Report EMPIRED LIMITED AND ITS CONTROLLED ENTITIES INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31ST DECEMBER 2016 ACN

Half Year Report EMPIRED LIMITED AND ITS CONTROLLED ENTITIES INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31ST DECEMBER 2016 ACN Half Year Report EMPIRED LIMITED AND ITS CONTROLLED ENTITIES INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31ST DECEMBER ACN 090 503 843 Contents Corporate Directory 3 Directors' Report 4 Statement

More information

For personal use only

For personal use only ABN 65 009 131 533 Titanium Sands Limited (Formerly Windimurra Vanadium Limited) Interim Financial Report for the Half Year Ended 31 December 2016 1 Contents Page Corporate information 2 Directors report

More information

Ocean Guardian Holdings Limited (formerly SeaChange Technology Holdings Pty Ltd) (Shark Shield)

Ocean Guardian Holdings Limited (formerly SeaChange Technology Holdings Pty Ltd) (Shark Shield) Ocean Guardian Holdings Limited (formerly SeaChange Technology Holdings Pty Ltd) (Shark Shield) Half-Year Financial Report 31 December 2017 ABN: 76 089 951 066 Building 7, 1 Winton Road, Joondalup, Western

More information

Half-Year Financial Report 31 December 2016

Half-Year Financial Report 31 December 2016 ACN 009 067 476 Half-Year Financial Report 31 December This interim financial report does not include all the notes of the type normally included in an annual financial report. Accordingly, this report

More information

For personal use only

For personal use only CENTENNIAL MINING LIMITED ACN 149 308 921 Interim Financial Report CONTENTS Directors Report 1 2 Page Auditor s Independence Declaration 3 Condensed Statement of Comprehensive Income 4 Condensed Statement

More information

EVOLUTION ROAD MAINTENANCE GROUP LIMITED and its Controlled Entities ABN

EVOLUTION ROAD MAINTENANCE GROUP LIMITED and its Controlled Entities ABN EVOLUTION ROAD MAINTENANCE GROUP LIMITED and its Controlled Entities ABN 14 147 834 133 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2015 This half-year financial report is to be read in

More information

INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2016

INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER 2016 ABN 58 149 390 394 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER This interim financial report does not include all the notes of the type normally included in an annual financial report.

More information

For personal use only

For personal use only Financial Report Half-year ended 31 December 2016 Nagambie Resources Limited and Controlled Entities Corporate Directory Corporate Directory NAGAMBIE RESOURCES LIMITED ABN 42 111 587 163 PRINCIPAL LEGAL

More information

ABM RESOURCES NL AND CONTROLLED ENTITIES ABN

ABM RESOURCES NL AND CONTROLLED ENTITIES ABN ABM RESOURCES NL AND CONTROLLED ENTITIES ABN 58 009 127 020 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED 31 DECEMBER Contents ABN 58 009 127 020 ACN 009 127 020 Directors Dr Michael Etheridge (Chairman)

More information

FITZROY RESOURCES LTD. ACN INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2013

FITZROY RESOURCES LTD. ACN INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2013 INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2013 CORPORATE DIRECTORY Registered and Corporate Office Level 1, Suite 1 35-37 Havelock Street West Perth WA 6005 Telephone: (+61 8) 9481 7111

More information

For personal use only. Minera Gold Limited (Subject to Deed of Company Arrangement) ACN

For personal use only. Minera Gold Limited (Subject to Deed of Company Arrangement) ACN Minera Gold Limited (Subject to Deed of Company Arrangement) ACN 117 790 897 Annual Report for the year ended 2015 MINERA G OLD L I MITED (SU B JECT TO DEED OF COMPANY ARRANGE MENT) YEAR EN DED 31 D ECEMBER

More information

For personal use only

For personal use only ABN 55 118 152 266 Annual Report Directors' report The directors present their report, together with the financial statements, on the consolidated entity (referred to hereafter as the 'consolidated entity')

More information

For personal use only

For personal use only ACN 008 719 015 HALF YEAR REPORT 31 DECEMBER 2017 This financial report covers the consolidated entity consisting of Adavale Resources Limited and it s controlled entities. This Interim Financial Report

More information

ABN Financial Report for the half-year ended 31 December 2018

ABN Financial Report for the half-year ended 31 December 2018 ABN 53 090 772 222 Financial Report for the half-year ended 31 December CORPORATE DIRECTORY Directors Mr Asimwe Kabunga (Non-Executive Chairman) Mr Matthew Bull (Non-Executive Director) Mr Steve Formica

More information

For personal use only ABN

For personal use only ABN ABN 84 061 219 985 INTERIM FINANCIAL REPORT CONTENTS Directors Report 4 Auditor s Independence Declaration 6 Consolidated Statement of Profit or Loss and Other Comprehensive Income 7 Consolidated Statement

More information

24 February Market Announcements Office ASX Limited Exchange Centre 20 Bridge Street SYDNEY NSW Dear Sir/Madam

24 February Market Announcements Office ASX Limited Exchange Centre 20 Bridge Street SYDNEY NSW Dear Sir/Madam 24 February 2017 Market Announcements Office ASX Limited Exchange Centre 20 Bridge Street SYDNEY NSW 2000 Dear Sir/Madam AUSTRALIAN FINANCE GROUP LTD ANNOUNCES 1H FY17 RESULTS Please refer to the following

More information

For personal use only CO MARINER CORPORATION LIMITED. Change creates value. INTERIM FINANCIAL REPORT HALF-YEAR ENDED 31 DECEMBER 2016

For personal use only CO MARINER CORPORATION LIMITED. Change creates value. INTERIM FINANCIAL REPORT HALF-YEAR ENDED 31 DECEMBER 2016 CO MARINER Change creates value. CORPORATION LIMITED INTERIM FINANCIAL REPORT HALF-YEAR ENDED 31 DECEMBER 2016 AB N 54 002 989 782 CONTENTS Directors' report 1 Auditor's independence declaration 2 Consolidated

More information

78 AURORA ALGAE PTY LTD

78 AURORA ALGAE PTY LTD 78 AURORA ALGAE PTY LTD AURORA ALGAE PTY LTD FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 AURORA ALGAE PTY LTD 79 Auditor's Independence Declaration UNDER SECTION 307C OF THE CORPORATIONS ACT

More information

AssetOwl Limited Appendix 4D Half Year Report for the Period to 31 December 2017

AssetOwl Limited Appendix 4D Half Year Report for the Period to 31 December 2017 AssetOwl Limited Appendix 4D Half Year Report for the Period to 31 December 2017 Name of Entity Current Period ASSETOWL LIMITED PERIOD ENDED 31 DECEMBER 2017 ACN Prior Corresponding Period 122 727 342

More information

GIACONDA LIMITED A.B.N HALF YEARLY REPORT FOR THE PERIOD ENDED

GIACONDA LIMITED A.B.N HALF YEARLY REPORT FOR THE PERIOD ENDED GIACONDA LIMITED HALF YEARLY REPORT FOR THE PERIOD ENDED 31 DECEMBER 2014 Contents Page Directors Report... 2 Auditors Independence Declaration... 4 Statement of Profit or Loss and Other Comprehensive

More information

Metals Finance Limited (ABN ) and its Controlled Entities

Metals Finance Limited (ABN ) and its Controlled Entities Metals Finance Limited (ABN 83 127 131 604) and its Controlled Entities Consolidated for the six months ended 28 February 2013 CONTENTS Directory 2 Directors Report 3 Auditor s Independence Declaration

More information

KRESTA HOLDINGS LIMITED HALF YEAR REPORT. Kresta Holdings Limited ACN Half-Year Financial Report

KRESTA HOLDINGS LIMITED HALF YEAR REPORT. Kresta Holdings Limited ACN Half-Year Financial Report Kresta Holdings Limited ACN 008 675 803 Half-Year Financial Report 30 2017 Contents Corporate information... 1 Directors report... 2 Auditor s Independence Declaration... 4 Consolidated statement of comprehensive

More information

FIRST DEBENTURE LIMITED ACN

FIRST DEBENTURE LIMITED ACN First Debenture Limited I Interim Financial Statements FIRST DEBENTURE LIMITED (formerly Vet Biotechnology Limited) ACN 105 577 017 Interim Financial Statements For the half year ended 31 December 2011

More information

For personal use only

For personal use only ABN 19 158 270 627 Annual Report - Directors' report The directors present their report, together with the financial statements, on the company for the year ended. Director The following persons were directors

More information

Aumake Australia Pty Limited

Aumake Australia Pty Limited ABN 96 168 835 489 Annual Report - for the year ended 30 June 2017 Director s report The director presents the report, Aumake Australia Pty Limited (the company ) for the year ended 30 June 2017. Director

More information

Financial Report. Half-year ended 31 December Nagambie Resources Limited and Controlled Entities

Financial Report. Half-year ended 31 December Nagambie Resources Limited and Controlled Entities Financial Report Half-year ended 31 December 2017 Nagambie Resources Limited and Controlled Entities Corporate Directory Corporate Directory NAGAMBIE RESOURCES LIMITED ABN 42 111 587 163 PRINCIPAL LEGAL

More information

For personal use only

For personal use only Appendix 4D Interim Financial Report Appendix 4D Interim Financial Report for Half Year Ended ABN 46 139 461 733 Name of Entity: ASTIVITA LIMITED Current period: 1 July to Previous corresponding period:

More information

CONSOLIDATED ZINC LIMITED ACN INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2017

CONSOLIDATED ZINC LIMITED ACN INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2017 INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER CORPORATE DIRECTORY Registered and Corporate Office Level 1, Suite 1 35-37 Havelock Street West Perth WA 6005 Telephone: (+61 8) 9322 3406 Facsimile:

More information

For personal use only

For personal use only ABN 73 068 647 610 HALF YEAR FINANCIAL REPORT 31 DECEMBER 2015 ABN 73 068 647 610 CORPORATE DIRECTORY CONTENTS BOARD OF DIRECTORS Kevin Dundo (Chairman) Mark Williams (Managing Director) Mark Milazzo (Non-executive

More information

For personal use only

For personal use only Financial year ended: 30 June 2012 Previous corresponding period: Year ended 30 June 2011 ASX ANNOUNCEMENT 31 August 2012 PTO Consolidated Limited ACN 110 184 335 Registered Office: 108 Outram Street West

More information

ABN: INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED

ABN: INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED ABN: 31 116 420 378 INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2010 COMPANY DIRECTORY DIRECTORS AUDITORS P N Smith Executive Chairman Maxim Audit M J Povey Executive Director 243 Hay

More information