ABRIDGED GROUP INCOME STATEMENT R'000 R'000. Share of profit of associate

Similar documents
Audited results for the year ended 28 February Sum-of-the-parts value per share up 26,7% to R3,99

Liberty Holdings Limited

Dates of importance to shareholders

Unaudited Audited 31 December 30 June R'000 R'000 R'000 Restated Restated

ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2015

Announcement of the reviewed Group results and cash dividend declaration for the year ended 31 December 2011

Transpaco s total comprehensive income grew 0,5% to R66,9 million (June 2012: R66,6 million).

CASHBUILD LIMITED (Registration number: 1986/001503/06) (Incorporated in the Republic of South Africa) Listed on the JSE Securities Exchange South

Key financial statistics 1. Directors 2. Chairman s report 3. Corporate governance report 4. Report of the Audit and Risk Committee 7

Audited summarised financial results for the year ended 31 December 2012

INSIMBI REFRACTORY AND ALLOY SUPPLIES LIMITED

Summary CONSOLIDATED STATEMENT OF CHANGES IN EQUITY. the foschini group UNAUDITED INTERIM CONDENSED CONSOLIDATED RESULTS

INTERIM REPORT We are mens-mense, we CARE

Key financial statistics 1. Directors 2. Chairman s report 3. Corporate governance report 4. Report of the Audit and Risk Committee 7

Condensed, audited results announcement, cash dividend declaration and board changes for the year ended 30 June 2014

The Company s property and asset management functions are internally and directly managed by the Spear executive management team.

SUMMARISED AUDITED CONSOLIDATED RESULTS FOR THE YEAR ENDED 30 JUNE 2016 AND NOTICE OF ANNUAL GENERAL MEETING

29 Feb 28 Feb 31 Aug 6 Oct Share 5-year Asset/Liability Rm Rm Rm Rm of total CAGR#

UNAUDITED RESULTS 7,0% 4,6% 9,5% 7,6% Operating profit: normalised. Revenue 10,5% Sales volumes 3,7% reported. Headline earnings: normalised

HIGHLIGHTS. Audited abridged results announcement. 11,5% to R1 406,3 million 358,0% to a loss of 75,6 cents. 13,7% to 324,2 cents. 18,6% to 36,3 cents

ABRIDGED AUDITED GROUP RESULTS FOR THE YEAR ENDED 31 MARCH 2015, NOTICE OF AGM AND FINAL DIVIDEND DECLARATION

The derivatives division recorded a 26% year-on-year decline in revenue. The division accounted for 11% of total revenue.

PRELIMINARY REVIEWED CONDENSED CONSOLIDATED RESULTS FOR THE YEAR ENDED 31 AUGUST 2017

SUMMARISED AUDITED CONSOLIDATED RESULTS FOR THE YEAR ENDED 28 FEBRUARY 2018 AND DIVIDEND DECLARATION NUMBER 7

Earnings attributable to equity holders of the parent

UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS

CLICKS GROUP LIMITED Registration number: 1996/000645/06 Share code: CLS ISIN: ZAE CUSIP: 18682W205

Condensed, unaudited interim results and cash dividend finalisation announcement for the six months ended 31 December 2014

DUBLIN 11 Central Hotel Chambers, Dame Court, Dublin 2, Ireland Telephone: +353 (0) Fax: +353 (0)

Dis-Chem Pharmacies Limited ("Dis-Chem" or "the Company") (Incorporated in the Republic of South Africa) (Registration number 2005/009766/06) Share

Abridged report relating to the audited financial results for the year ended 31 March 2017 and details of the notice of the annual general meeting

Retail health and beauty sales grew by 14.3%, with good volume growth in same stores and market share gains in all product categories.

INTERIM CONDENSED CONSOLIDATED RESULTS FOR THE SIX MONTHS ENDED 28 FEBRUARY 2018

Interim Results 1 October 2016

The two key benchmarks which PSG believes to measure performance by are sum-of-the-parts ( SOTP ) value and recurring headline earnings per share.

Net insurance benefits and claims of R325.8 million (2015: R300.5 million) were 8% higher than the previous year.

Distell Group Limited Registration number: 1988/005808/06 JSE share code: DST ISIN: ZAE ('Distell' or 'the Group' or 'the Company')

INTERIM REPORT AND DIVIDEND DECLARATION FOR THE SIX MONTHS ENDED 31 MARCH 2002

Unaudited Condensed Consolidated Interim Results for the six months ended 30 September 2014 and Interim Dividend Declaration

Unaudited Condensed Interim Financial Results. for the six months ended 31 December and Dividend Declaration

PROVISIONAL REVIEWED ANNUAL CONDENSED CONSOLIDATED RESULTS FOR THE YEAR ENDED 28 FEBRUARY 2018

Summary consolidated financial statements for the year ended 30 June 2017

Total cash and cash equivalents remaining in the Company at the end of reporting period is R85 million.

UNAUDITED CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 31 MARCH 2015

REVIEWED INTERIM CONDENSED CONSOLIDATED RESULTS for the six-months ended 31 August 2017

CONDENSED AUDITED FINANCIAL RESULTS FOR THE YEAR ENDED 30 SEPTEMBER 2015

Posting of Transaction Documents and the Distell Incentive Plan Circular, and notices of the Distell Scheme Meeting and the Distell General Meeting

Condensed unaudited interim results announcement, cash dividend declaration and board changes for the six months ended 31 December 2016

SASOL INZALO PUBLIC LIMITED (RF) Reviewed interim financial results

UNAUDITED CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 NOVEMBER 2017

CIRCULAR TO DISTELL SHAREHOLDERS

REVIEWED PRELIMINARY CONSOLIDATED FINANCIAL RESULTS FOR THE YEAR ENDED 28 FEBRUARY 2018

UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 AUGUST 2018

working together to achieve great results

unaudited financial results

unaudited financial results for the 6 months ended 31 August 2017

PROVISIONAL REVIEWED CONDENSED CONSOLIDATED RESULTS for the year ended 31 August 2017

UNAUDITED INTERIM FINANCIAL STATEMENTS. for the six months ended 30 June 2018

STEINHOFF INTERNATIONAL HOLDINGS LIMITED

South Ocean Holdings Limited (Incorporated in the Republic of South Africa) (Registration number 2007/002381/06) Share code: SOH ISIN: ZAE

HomeChoice International PLC summarised group financial statements for the year ended 31 December 2016 and cash dividend declaration

GROUP SUMMARY CONSOLIDATED INTERIM FINANCIAL RESULTS ANNOUNCEMENT FOR THE SIX MONTHS ENDED 30 JUNE 2018 SALIENT FEATURES

Unaudited Condensed Consolidated Interim Results for the six months ended 30 September 2015 and Interim Dividend Declaration

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. INVESTMENT CORPORATION LIMITED

ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED 29 FEBRUARY 2016 REGISTRATION NUMBER: 2006/019240/06

Audited preliminary announcement of consolidated financial results for the year ended 28 February 2014 and a cash dividend declaration

UNAUDITED INTERIM FINANCIAL RESULTS

SUMMARISED AUDITED GROUP RESULTS

DECLARATION AND FINALISATION ANNOUNCEMENT FOR THE CASH DISTRIBUTION WITH THE ELECTION TO REINVEST AND POSTING OF CIRCULAR

REVIEWED INTERIM RESULTS for the six months ended 31 March 2011

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION CIRCULAR TO SHAREHOLDERS

Audited summary financial statements for the year ended 28 February Prepared under supervision of AP du Plessis (CFO)

INTERIM RESULTS AND DISTRIBUTION ANNOUNCEMENT GRINDROD

Woolworths Holdings Limited (Incorporated in the Republic of South Africa) Registration number 1929/001986/06 Share code: WHL ISIN: ZAE

Tongaat Hulett Limited Registration No: 1892/000610/06 JSE share code: TON ISIN: ZAE Audited Results for the year ended 31 March 2012

REVIEWED PRELIMINARY CONSOLIDATED FINANCIAL RESULTS FOR THE YEAR ENDED 28 FEBRUARY 2017

SASOL INZALO. Public (RF) Limited

ABRIDGED CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME FOR THE YEAR ENDED 30 JUNE 2016

abridged financial statements for the year ended 31 March 2013

JSE LIMITED REVIEWED INTERIM FINANCIAL RESULTS for THE SIX MONTHS ENDED 30 JUNE 2011 and SPECIAL DIVIDEND DECLARATION

CONDENSED PROVISIONAL AUDITED CONSOLIDATED RESULTS FOR THE YEAR ENDED 30 JUNE 2017 AND CASH DIVIDEND DECLARATION

SUMMARISED AUDITED FINANCIAL STATEMENTS. for the year ended 31 December 2017

Interim Results 30 September 2017

SUMMARY GROUP RESULTS AND FINAL CASH DIVIDEND DECLARATION FOR THE 52 WEEKS ENDED 31 MARCH 2018

REVIEWED PROVISIONAL CONDENSED FINANCIAL RESULTS FOR THE YEAR ENDED 28 FEBRUARY 2011

REVIEWED PROVISIONAL RESULTS FOR THE YEAR ENDED 31 DECEMBER 2017 HIGHLIGHTS AT 31 DECEMBER 2017, THE GROUP HAD:

Consolidated statement of comprehensive income

Interim Financial Statements. for the period ended 31 August 2016

City Lodge Hotels Limited

1. Introduction. 2. Notice of Scheme Meeting

Results for the half-year ended 31 December 2017

Reviewed interim financial results for the six months ended 31 December Overview. Performance for the six months ended 31 December 2016

Group UNAUDITED GROUP RESULTS FOR THE PERIOD ENDED 31 MARCH 2018,

Interim Results 29 September 2018

Announcement relating to the joint circular to Ceramic shareholders and notice of Ceramic general meeting

City Lodge Hotels Limited Registration number: 1986/002864/06 Share code: CLH ISIN: ZAE

Unaudited interim financial results for the six months ended 30 September 2017

Invest to inspire. Summarised results. for the period ended. 31 December

(#) Computed on the basis of weighted average number of shares in issue

Investec Bank Limited

Transcription:

Capevin Holdings Limited Incorporated in the Republic of South Africa Registration number: 1997/020857/06 JSE share code: CVH ISIN number: ZAE000167714 ("Capevin Holdings" or "the company" or "the group") Audited abridged results for the year ended 30 June 2012 and notice of annual general meeting - Intrinsic value per share up 25,7% to R6,01 - Final gross dividend per share of 9,7 cents - Headline earnings per share down 2,2% to 30,8 cents - Normalised headline earnings per share up 20,3% to 37,9 cents ABRIDGED GROUP INCOME STATEMENT R'000 R'000 Share of profit of associate 281 167 279 168 Gain on dilution of interest in associate 1 496 1 726 Investment income 413 472 Administrative expenses (6 583) (2 528) Profit before taxation 276 493 278 838 Taxation (122) (206) Profit for the year 276 371 278 632 Attributable to: - Owners of the parent 138 582 141 695 - Non-controlling interest 137 789 136 937 276 371 278 632 Non-headline items - Interest in adjustments of associate, net of taxation 130 187 - Gain on dilution of interest in associate (763) (880) Headline earnings 137 949 141 002 Abnormal excise provision 31 686 - - Gross amount 44 009 - - Tax effect (12 323) - Normalised headline earnings 169 635 141 002 Earnings per share (cents) - Attributable (basic and diluted) 30,9 31,6 - Headline (basic and diluted) 30,8 31,5 - Normalised headline (basic and diluted) 37,9 31,5 Number of shares in issue and weighted average (thousands) 447 923 447 923 ABRIDGED GROUP STATEMENT OF COMPREHENSIVE INCOME R'000 R'000 Profit for the year attributable to equity holders of the company 276 371 278 632 - Share of other comprehensive income/(loss) of associate 16 024 (8 537) - Other equity movements of associate 5 337 4 411 - Tax charge relating to component of other comprehensive income (12) - Total comprehensive income for the year attributable to equity holders of the company 297 720 274 506 Page 1

Attributable to: - Owners of the parent 149 464 139 591 - Non-controlling interest 148 256 134 915 297 720 274 506 ABRIDGED GROUP STATEMENT OF FINANCIAL POSITION R'000 R'000 Assets Non-current assets 1 794 697 1 652 027 Investment in associate 1 794 447 1 651 777 Available-for-sale financial asset 250 250 Current assets 3 445 3 685 Income tax receivable - 4 Trade receivables - 5 Cash and cash equivalents 3 445 3 676 Total assets 1 798 142 1 655 712 Equity and liabilities Equity attributable to owners of the parent Stated/share capital 7 011 11 Share premium - 7 000 Reserves 904 687 835 520 Non-controlling interest 879 328 809 184 Total equity 1 791 026 1 651 715 Non-current liabilities 47 35 Deferred taxation 47 35 Current liabilities 7 069 3 962 Trade payables 2 769 164 Unclaimed dividends 4 245 3 719 Income tax payable 55 79 Total equity and liabilities 1 798 142 1 655 712 Net asset value per share (cents) 204 188 ABRIDGED GROUP STATEMENT OF CHANGES IN OWNERS' EQUITY R'000 R'000 Ordinary shareholders' equity at beginning of year 1 651 715 1 525 431 Total comprehensive income for the year 297 720 274 506 Unclaimed dividends written back 848 2 673 Dividends paid (159 257) (150 895) Ordinary shareholders' equity at end of year 1 791 026 1 651 715 Dividend per share Interim: 9,4 cents (2011: 8,5 cents) - declared 17 February 2012 and paid 22 March 2012 Final: 9,7 cents (2011: 8,7 cents) - declared 3 September 2012 and payable 24 September 2012 Page 2

ABRIDGED GROUP STATEMENT OF CASH FLOWS R'000 R'000 Cash flows from operating activities Cash utilised in operations (2 599) (1 357) Dividends received 161 361 150 205 Dividends paid (159 257) (150 895) Interest received 406 467 Taxation (paid)/received (142) 79 Net decrease in cash and cash equivalents (231) (1 501) Cash and cash equivalents at beginning of year 3 676 5 177 Cash and cash equivalents at end of year 3 445 3 676 NOTES TO THE ABRIDGED FINANCIAL STATEMENTS 1. Basis of presentation and accounting policies The abridged financial statements have been prepared in accordance with the recognition and measurement principles of International Financial Reporting Standards ("IFRS"), including IAS 34 - Interim Financial Reporting, as well as AC 500 standards; the requirements of the South African Companies Act of 2008, as amended, and the Listings Requirements of the JSE Limited. The accounting policies applied in the preparation of these abridged financial statements are consistent with those used in the previous financial year. No new standards, interpretations or amendments, which are relevant to the group's operations, became effective during the year. 2. Group structure As at 30 June 2012, the sole investment of Capevin Holdings was an effective interest of 14,78% (2011: 14,81%) in the issued share capital of Distell Group Ltd ("Distell"), held via its 51% (2011: 51%) interest in Capevin Investments Ltd ("Capevin Investments").Subsequent to the restructuring,detailed in the Commentary, the effective interest in Distell increased to 28,99%. 3. Commitments and contingencies The Distell group received an assessment from the South African Revenue Service for additional employees tax relating to Distell group's share incentive scheme.the Distell group obtained legal and tax specialist opinions on this matter,which indicated that no provision is necessary and the Group submitted an objection to this assessment. Capevin Holdings' interest in the amount that is at risk is R7,8 million (excluding penalties and interest). 4. Related party transactions and balances over During the year, the group received dividends amounting to R161 354 000 (2011: R150 205 000) from Distell (an associate), and the group paid administrative fees of R1 244 000 (2011: R1 182 000), a sponsor fee of R31 000 (2011: R29 000) and a professional services fee relating to the scheme of arrangement of R1 950 000 to PSG Corporate Services (Pty) Ltd (a fellow subsidiary of an investor exercising significant influence Page 3

the group). The independent directors of Capevin Investments (a subsidiary),messrs AEvZ Botha, R Jansen and J Hugo each received R50,000 from Capevin Holdings for their role in evaluating the fairness of the scheme of arrangement that was implemented on 13 August 2012. 5. Segment report Capevin Holdings is an investment holding company with its sole investment being an effective interest in Distell. The directors have not identified any other segment to report on. COMMENTARY RESTRUCTURING On 13 August 2012 a scheme of arrangement ("Scheme") was implemented in terms of which Capevin Holdings acquired all the ordinary shares in Capevin Investments not already held by Capevin Holdings, being 20 580 000 shares. Following the implementation of the Scheme, Capevin Investments is a wholly owned subsidiary of Capevin Holdings. Capevin Investments shareholders received the scheme consideration of 21 Capevin Holdings shares for each Scheme share disposed of. Capevin Investments was delisted following the listing of Capevin Holdings on the JSE on 3 August 2012. The results as presented here do not reflect the complete effect of the Scheme, which was only implemented subsequent to year-end. FINANCIAL RESULTS Distell's headline earnings increased by 0,8% to R969,9 million for the year under review. It had to provide for an additional excise duty of R297,8 million (refer to Distell's results announcement for more detail). Normalised headline earnings, which excludes the impact of the additional excise duty provision, increased by 23,1%. Capevin Holdings' total administration expenses for the year increased by R4m due to one-off non-recurring expenses incurred in respect of the restructuring detailed above. Capevin Holdings' headline earnings for the year ended 30 June 2012 consequently decreased by 2,2% to 30,8 cents per share. Normalised headline earnings increased by 20,3% to 37,9 cents per share. The company's intrinsic value increased by 25,7% to R6,01 per share based on Distell'sshare price of R90.01 as at 30 June 2012. PROSPECTS The board of Distell said that continued uncertainty about the global macro-economic environment makes it difficult to predict trends in consumer demand. However, they do believe challenging trading conditions will persist in the year ahead, with unemployment and limited disposable income likely to continue to curtail Page 4

consumer spending,both domestically and internationally. Distell's underlying financial position remains strong. They are confident that the business is appropriately structured with a diversified and attractive range of high-quality and well-priced brands that equip them to compete effectively and maximise trading opportunities. Refer to www.distell.co.za for Distell's comprehensive annual results. AUDITED FINANCIAL STATEMENTS PricewaterhouseCoopers Inc. has audited the results for the year ended 30 June 2012 and their unqualified audit opinion on the annual financial statements and the summarised financial statements contained herein, are available for inspection at the company's registered office. These summarised financial statements, together with the annual financial statements from which they have been derived, were compiled under the supervision of Mr A Mellet,a Chartered Accountant (SA) and an employee of the company's appointed manager, PSG Corporate Services (Pty) Ltd. DIVIDEND In terms of the dividend policy of Capevin Holdings, dividends received from its indirect interest in Distell, after providing for administration costs, are distributed to shareholders. The directors have consequently resolved to declare a gross final ordinary dividend (dividend number 16) of 9,7 cents (2011: 8,7 cents) per share in respect of the year ended 30 June 2012. The total gross dividend of 19,1 cents for the year is 11% higher than the 17,2 cents in 2011. A shareholder that had an investment in Capevin Investments prior to the implementation of the Scheme, will receive a 13,6% increase in total dividends for the year. The dividends have been declared from income reserves. The total credits for secondary tax on companies ("STC") utilised as part of this declaration amount to R13 681 493 and represent 1,55453 cents per share. The taxable portion of the dividend is therefore 8,14547 cents per share. The dividend is subject to a local dividend tax rate of 15% or 1,22182 cents per share, resulting in a net dividend of 8,47818 cents per share, unless the shareholder is exempt from paying dividend tax or is entitled to a reduced rate in terms of the applicable double-tax agreement. The number of issued ordinary shares is 880 103 265 at the date of this declaration. The company's income tax reference number is 9599656718. The salient dates of this dividend distribution are: Last day to trade cum dividend Thursday, 20 September 2012 Trading ex dividend commences Friday, 21 September 2012 Record date Friday, 28 September 2012 Date of payment Monday, 1 October 2012 Share certificates may not be dematerialised or rematerialised between Friday, 21 September 2012 and Friday, 28 September 2012, both days inclusive. ANNUAL GENERAL MEETING The company's annual general meeting will be held at PSG Group's office situated at 1st Floor, Ou Kollege, 35 Kerk Street, Stellenbosch on Thursday, 18 October 2012 at 10h00. Signed on behalf of the board of directors Page 5

Chris Otto Chairman Dries Mellet Financial director Stellenbosch 3 September 2012 Directors: CA Otto (Chairman), A Mellet* (Financial director), AEvZ Botha, JJ Durand, N Celliers, LC Verwey (* executive) Secretary: PSG Corporate Services (Pty) Ltd Registered office: 1st Floor, Ou Kollege, 35 Kerk Street, Stellenbosch, 7600; PO Box 7403, Stellenbosch, 7599 Transfer secretaries: Computershare Investor Services (Pty) Ltd 70 Marshall Street, Johannesburg, 2001; PO Box 61051, Marshalltown, 2107 Sponsor: PSG Capital Auditor: PricewaterhouseCoopers Inc. Page 6