UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 DECEMBER 2013

Size: px
Start display at page:

Download "UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 DECEMBER 2013"

Transcription

1 CSG HOLDINGS LIMITED (Formerly M&S Holdings Limited) (Incorporated in the Republic of South Africa) (Registration number 2006/011359/06) JSE code: CSG ISIN: ZAE ("CSG" or "the Company" or "the Group") UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 DECEMBER 2013 CONDENSED GROUP STATEMENT OF COMPREHENSIVE INCOME 6 months ended 31 December Year ended February Re-presented 2013 Unaudited Unaudited Audited Revenue Cost of sales ( ) ( ) ( ) Gross profit Net operating expenses (26 244) (26 344) (67 238) Operating profit (Loss) / profit on sale of property, plant and equipment (136) Interest received Income from equity accounted investments Interest paid (1 436) (739) (2 428) Profit before taxation Taxation (11 201) (7 615) (14 102) Profit for the year Other comprehensive income Total comprehensive income Total comprehensive income attributable to: Owners of the parent Non-controlling interest Weighted average shares in issue ('000) Headline earnings reconciliation Attributable earnings Profit / (loss) on sale of property, plant and equipment (after taxation) 83 (54) (104) Headline earnings Basic and diluted earnings per share (cents) Basic and diluted earnings per share Headline earnings per share

2 CONDENSED GROUP STATEMENT OF FINANCIAL POSITION 31 December 28 February Re-presented Unaudited Unaudited Audited ASSETS Non-current assets Property, plant and equipment Intangible assets Investment in and loans to joint ventures Other financial assets Current assets Inventories Current income tax receivable Trade and other receivables Bank and call deposits TOTAL ASSETS EQUITY AND LIABILITIES Capital and reserves Non-current liabilities Interest bearing liabilities Deferred taxation Current liabilities Current portion of interest bearing liabilities Other financial liabilities Bank overdrafts and invoice discounting Trade and other payables Taxation payable TOTAL EQUITY AND LIABILITIES Shares in issue ('000) Net asset value per share (cents) Net tangible asset value per share (cents)

3 CONDENSED GROUP STATEMENT OF CASH FLOWS 6 months ended 31 December Year ended February Re-presented 2013 Unaudited Unaudited Audited Cash flow from operations (6 723) Cash generated by operations Interest received Interest paid (1 436) (739) (2 428) Taxation paid (13 939) (6 075) (13 225) Cash flow from investing activities (5 358) (3 337) (1 216) Cash flow from business combination (1 922) - - Net investment in property, plant and equipment (3 436) (3 337) (1 216) Cash flow from financing activities (10 925) (16 112) (12 467) Dividends paid (10 700) (1 314) (1 332) Movement in loans payable (225) (14 798) (11 135) (Decrease) / increase cash resources (23 006) (13 306) Cash resources at beginning of period Cash resources at end of period (2 942) Cash resources (2 942) Bank and call deposits Bank overdraft and invoice discounting - (2 942) -

4 CONDENSED GROUP STATEMENT OF CHANGES IN EQUITY Total attributable to Nonequity holders controlling of the parent interest Total equity Equity at 1 July Total comprehensive income for the period Dividend paid (1 314) (1 314) Equity at 31 December 2012 (Unaudited) Total comprehensive income for the period Equity at 28 February 2013 (Audited) Total comprehensive income for the period Dividend paid (1 362) (1 362) Equity at 1 July Total comprehensive income for the period Dividend paid (10 700) (10 700) Shares purchased from non-controlling shareholders (21 805) - Shares issued as part of business combination Equity at 31 December 2013 (Unaudited)

5 SEGMENT REPORTING 6 months ended 31 December Year ended February Re-presented 2013 Unaudited Unaudited Audited Revenue Workforce management Total revenue Internal (302) - - Facility management Mining, plant & construction support Total Group Operating profit Workforce management Facility management Mining, plant & construction support Head office (67) - (31) Net interest paid (1 351) (702) (1 870) Workforce management (575) (334) (1 050) Facility management (648) (183) (416) Mining, plant & construction support (128) (185) (404) Profit before taxation Workforce management Facility management Mining, plant & construction support Head office (67) - (11) UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 DECEMBER 2013 NOTES TO THE CONDENSED FINANCIAL STATEMENTS INTRODUCTION The merger of BDM Holdings (Pty) Ltd ( BDM ) and M&S Holdings Ltd ( M&S ) and the effective reverse listing of BDM via the acquisition by M&S of the entire issued share capital of BDM through the issue of ordinary M&S shares ( consideration shares ) to the shareholders of BDM was concluded on 27 November In terms of IFRS 3 Business Combinations, the transaction constitutes a reverse acquisition as the shareholders of BDM became the majority shareholders of M&S. Accordingly M&S is deemed to be acquired by BDM, even though M&S is the legal acquirer and remains the listed entity.

6 These results represent the continuation of the BDM group as the accounting acquirer and therefore the condensed consolidated statement of comprehensive income and cash flow statement for the six months ended 31 December 2013 represent five months of BDM trading (July 2013 to November 2013) and one month of the combined group trading (December 2013). The comparative information for the prior period represents the unaudited consolidated results of BDM for the six months ended 31 December 2012 as well as the audited consolidated results of BDM for the year ended 28 February Management chose to present the audited BDM results for the year ended 28 February 2013, which were included in the circular to shareholders in October 2013, as comparatives (instead of unaudited BDM figures for the year ended 30 June 2013 to correspond with M&S year-end), because we are of the opinion that previously published, audited results would provide the most relevant and reliable information to the shareholders of CSG. Due to the reverse acquisition accounting as detailed above, the comparative information for the prior period in these results differs from the interim results for the six months ended 31 December 2012 as published on 14 February For ease of reference, the following information is provided: earnings and headline earnings per share for the prior comparative period (as published on 14 February 2013), amounted to 7.7 cents per share; compared to the above, earnings per share has increased by 2.6% from 7.7 cents to 7.9 cents per share for the current period; and headline earnings per share has increased by 3.1% from 7.7 cents to 7.94 cents per share for the current period. BASIS OF PREPARATION These results have been prepared in terms of International Financial Reporting Standards ( IFRS ) and comply with IAS 34 Interim Financial Reporting, the Listings Requirements of the JSE Limited, the Companies Act No. 71 of 2008, as amended and the SAICA Financial Reporting Guides as issued by the Accounting Practices Committee. The condensed financial statements do not include all of the information required for a full set of annual financial statements. The accounting policies applied are consistent with those applied in the annual financial statements for 30 June 2013 and are in terms of IFRS. The condensed financial statements have been prepared under the supervision of Ms. SL Grobler CA (SA), Acting Financial Director. BUSINESS COMBINATIONS As detailed in the SENS announcement dated 2 October 2013, the group planned to acquire an effective 100% control over BDM Holdings (Pty) Ltd via a reverse acquisition, which acquisition was effective on 27 November The transaction has been accounted for in terms of IFRS 3 Business Combinations.

7 According to the agreements, ordinary M&S shares were issued to the BDM shareholders at 84 cents per share, which comprised the total purchase consideration. The acquired business, being M&S, contributed incremental revenues of R24.6 million and earnings of R1.4 million to the group from the period from date of control to 31 December If the acquisition had occurred on 1 July 2013, group income would have increased by R201.4 million and earnings by R10.5 million, excluding earnings already accounted for. These amounts have been calculated using the group s accounting policies. RECOGNISED AMOUNTS OF IDENTIFIABLE NET ASSETS AT 27 NOVEMBER 2013 R'000 Non-current assets Property, plant and equipment Investments Deferred tax asset Current assets Inventories 208 Trade and other receivables Non-current liabilities (1 558) Interest bearing liabilities (1 558) Current liabilities (28 107) Taxation payable (4 189) Trade and other payables (21 996) Bank overdraft and invoice discounting (1 922) IDENTIFIABLE NET ASSETS GOODWILL ON ACQUISITION CASH FLOW INFORMATION Bank overdraft and invoice discounting acquired (1 922) The goodwill that arose on the combination can be attributed to the synergies expected to be derived from the combination. The fair values above have been provisionally determined, because the acquisition was completed late in the period. The group is currently obtaining the information necessary to finalise its valuation within 12 months of the acquisition date. CHANGE OF NAME The name of the company was changed to CSG Holdings Ltd (Contract Services Group) on 27 November The change of name was registered at the CIPC on 20 January 2014.

8 FINANCIAL PERFORMANCE Notwithstanding continued uncertainties surrounding the temporary labour industry, the group saw steady growth in revenues and earnings during the six months under review. Revenue increased by 26.3% from R336.3 million to R424.5 million in the current period, with a slight decrease in gross profit percentage from 15.9% to 15.6%. Current headline earnings per share of 7.94 cents reflect a 22.4% increase from the 6.49 cents for the previous period. Operating profit of R40 million was 47.8% above the prior period, assisted by the inclusion of R1.4 million M&S group earnings. Net interest charges incurred in the current period increased to R1.4 million as compared to R in the comparative period. WORKFORCE MANAGEMENT The Workforce Management division achieved an operating profit for the period of R10 million, representing a decrease of 28.9% on that achieved for the period ended 31 December The decrease is mainly due to ongoing strikes, especially in the mining industry, uncertainties as to the potential effect of the proposed changes to labour legislation on temporary employment and the general trend to outsource certain functions previously performed by temporary employees to a managed outsourced service provider. FACILITY MANAGEMENT Facility Management revenue increased substantially from R102.5 million to R173.6 million, resulting in a higher operating profit of R24.2 million (2012 R8.7 million) for the six months. The division s contribution to group operating profit increased from 32.3% in 2012 to 60.4% in the six months ended 31 December 2013, mainly because of the growing demand for facility management services in various African countries. MINING, PLANT AND CONSTRUCTION SUPPORT SERVICES This division remains small in comparison to other divisions but saw a 38.6% growth in operating profit from R4.2 million to R5.9 million in the current period. Management is actively looking to further expand services within this division. FUTURE PROSPECTS The merger has resulted in a more substantial business and increased capital raising facilities, which are expected to facilitate the accelerated growth of the combined group through active perusal of acquisition opportunities of opposition companies as well as other facility management companies. Other synergies which are expected to be captured include cross-selling of services to the larger client base, the leveraging of expertise across the combined group as well as capitalising on potential cost synergies.

9 CHANGES TO THE BOARD The following changes to the board took place on 27 November 2013: - Mr FF Goosen resigned and his position of Group Chief Executive has been assumed by CEO of BDM, Mr PJJ Dry; - Mr JG Nieuwoudt was appointed as Chief Operating Officer; - Mr NG Thiart was appointed as Executive Director; - Mr JJ Senekal resigned as Lead Independent Director and Ms J Malan has been appointed as an Independent Non-executive Director. Ms Malan was appointed as Lead Independent Director on 26 February DIVIDEND DECLARATION No dividend has been declared for the period under review. CAPITAL COMMITMENTS AND CONTINGENCIES The group had no significant outstanding capital commitments or contingencies as at 31 December For and on behalf of the Board BT Ngcuka (Chairman) PJJ Dry (Chief Executive) Date: 24 March 2014 Directors: BT Ngcuka* (Chairman) PJJ Dry (CEO); JG Nieuwoudt (COO); SL Grobler (CFO); NG Thiart J Malan*#; NN Sonjani*#; PN de Waal* (* - non-executive) (# - independent) Secretary and Registered Office: MN Hattingh, 6 Topaz Street, Littleton Manor, Centurion 0157 Transfer Secretaries: Link Market Services South Africa (Pty) Ltd, 11 Diagonal Street, Johannesburg 2000 (PO Box 4844, Johannesburg 2001) Designated Advisor: Sasfin Capital, a division of Sasfin Bank Ltd Website:

UNAUDITED PRO FORMA STATEMENT OF FINANCIAL POSITION AND STATEMENT OF COMPREHENSIVE INCOME OF HOLDSPORT

UNAUDITED PRO FORMA STATEMENT OF FINANCIAL POSITION AND STATEMENT OF COMPREHENSIVE INCOME OF HOLDSPORT Holdsport Limited (incorporated in the Republic of South Africa) (Registration number 2006/022562/06) JSE share code: HSP ISIN: ZAE000157046 ("Holdsport" or the "Company") UNAUDITED PRO FORMA STATEMENT

More information

ABRIDGED CONDENSED UN-AUDITED CONSOLIDATED RESULTS FOR THREE AND NINE MONTH PERIODS ENDED 31 MARCH 2016 AND DIVIDEND DECLARATION

ABRIDGED CONDENSED UN-AUDITED CONSOLIDATED RESULTS FOR THREE AND NINE MONTH PERIODS ENDED 31 MARCH 2016 AND DIVIDEND DECLARATION TELEMASTERS HOLDINGS LIMITED (Incorporated in the Republic of South Africa) Registration number 2006/015734/06 Share code: TLM & ISIN Number: ZAE000093324 ( TeleMasters or the Company or the Group ) ABRIDGED

More information

Unaudited Consolidated Statements for the six months ended 31 August 2015

Unaudited Consolidated Statements for the six months ended 31 August 2015 AFRICAN DAWN CAPITAL LIMITED (Incorporated in the Republic of South Africa) (Registration number 1998/020520/06) JSE code: ADW ISIN: ZAE000060703 the Company or the Group or Afdawn Unaudited Consolidated

More information

UNAUDITED CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS for the six month period ended 31 December 2015

UNAUDITED CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS for the six month period ended 31 December 2015 SILVERBRIDGE HOLDINGS LIMITED INCORPORATED IN THE REPUBLIC OF SOUTH AFRICA (REGISTRATION NUMBER 1995/006315/06) SHARE CODE: SVB ISIN: ZAE000086229 ( SILVERBRIDGE OR THE GROUP ) UNAUDITED CONDENSED CONSOLIDATED

More information

CONDENSED CONSOLIDATED STATEMENT OF PROFIT OR LOSS Unaudited Unaudited Six months Six months Audited ended ended Year ended

CONDENSED CONSOLIDATED STATEMENT OF PROFIT OR LOSS Unaudited Unaudited Six months Six months Audited ended ended Year ended Niveus Investments Limited Incorporated in the Republic of South Africa Registration number: 1996/005744/06 JSE share code: NIV ISIN code: ZAE000169553 ("the Company" or "the Group" or "Niveus") UNAUDITED

More information

Reviewed Condensed. Consolidated Results

Reviewed Condensed. Consolidated Results Reviewed Condensed Consolidated Results for the six months ended 31 January 2013 Revenue PAT EPS HEPS Cash 45,5% 53,5% 38,7% 35,2% 37,0% Partner for life Best people Right 1st time Sustainable transformation

More information

Reviewed Condensed Consolidated Results

Reviewed Condensed Consolidated Results Reviewed Condensed Consolidated Results for the year ended 31 July 2009 Revenue up 32,0% to R1 255,1 million PBT up 27,3% to R116,5 million EPS up 25,5% to 120,7 cents HEPS up 25,9% to 121,9 cents Cash

More information

UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2015

UNAUDITED CONDENSED CONSOLIDATED INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2015 WESCOAL HOLDINGS LIMITED Incorporated in the Republic of South Africa (Registration number 2005/006913/06) Share code: WSL ISIN: ZAE000069639 ( Wescoal or "the Company") UNAUDITED CONDENSED CONSOLIDATED

More information

CONDENSED CONSOLIDATED REVIEWED FINANCIAL RESULTS FOR THE PERIOD ENDED 31 MARCH 2016

CONDENSED CONSOLIDATED REVIEWED FINANCIAL RESULTS FOR THE PERIOD ENDED 31 MARCH 2016 AFRICAN BANK INVESTMENTS LIMITED (Incorporated in the Republic of South Africa) (Registration number: 1946/021193/06) (Ordinary share code: ABL) (ISIN: ZAE000030060) (Hybrid instrument share code: ABLP)

More information

Reviewed condensed consolidated interim financial results For the six months ended 31 August 2015

Reviewed condensed consolidated interim financial results For the six months ended 31 August 2015 Oakbay Resources and Energy Limited (Incorporated in the Republic of South Africa) (Registration number 2009/021537/06) Share code: ORL ISIN: ZAE 000196085 ("Oakbay Resources" or "the Group" or the Company

More information

(SEA) : SeaDragon Limited

(SEA) : SeaDragon Limited A: (SEA) : SeaDragon Limited Reporting Period Previous Reporting Period Results for announcement to the market 12 months to 31 March 2013 12 months to 31 March 2012 Revenue from continuing ordinary activities

More information

PRO FORMA FINANCIAL EFFECTS

PRO FORMA FINANCIAL EFFECTS SIBANYE GOLD LIMITED (Incorporated in the Republic of South Africa) (Registration number 2002/031431/06) Share code: SGL ISIN: ZAE000173951 Issuer code: SGL ("Sibanye" or "the Company") WESTONARIA [15

More information

Adslot Ltd ABN 70 001 287 510 and controlled entities. Half-Year Financial Report 31 December 2013. Lodged with the ASX under Listing Rule 4.2A.

Adslot Ltd ABN 70 001 287 510 and controlled entities. Half-Year Financial Report 31 December 2013. Lodged with the ASX under Listing Rule 4.2A. Adslot Ltd ABN 70 001 287 510 and controlled entities Half-Year Financial Report 31 December 2013 Lodged with the ASX under Listing Rule 4.2A.3 The half-year financial report does not include full disclosures

More information

INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 JANUARY 2006. Revenue up 26% PBT up 61% HEPS up 25% Systems make it possible... People make it happen!

INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 JANUARY 2006. Revenue up 26% PBT up 61% HEPS up 25% Systems make it possible... People make it happen! INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 JANUARY 2006 Revenue up 26% PBT up 61% HEPS up 25% Systems make it possible... People make it happen! GROUP INCOME STATEMENT Reviewed Reviewed Reviewed Unaudited

More information

FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS

FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS Bond International Software Plc ( the Group ), the specialist provider of software for the international

More information

Net cash balances at the year-end were 2.87 million (2014: 2.15 million) and total capital expenditure during the year was 626,000 (2014: 386,000).

Net cash balances at the year-end were 2.87 million (2014: 2.15 million) and total capital expenditure during the year was 626,000 (2014: 386,000). Preliminary Announcement for the year ended 30 September 2015 Chairman s Statement The result for the year to 30 September 2015 is a net Profit before Taxation of 1,869,000 (2014: 1,333,000), on Revenues

More information

ABRIDGED AUDITED CONSOLIDATED RESULTS FOR THE YEAR ENDED 31 MARCH 2016 AND NOTICE OF ANNUAL GENERAL MEETING

ABRIDGED AUDITED CONSOLIDATED RESULTS FOR THE YEAR ENDED 31 MARCH 2016 AND NOTICE OF ANNUAL GENERAL MEETING Argent Industrial Limited Registration number 1993/002054/06 (Incorporated in the Republic of South Africa) Share code : ART ISIN code : ZAE000019188 ("the group" or "the company" or Argent ) ABRIDGED

More information

ADVANCED SYSTEMS AUTOMATION LIMITED (Company Registration No: 198600740M) (Incorporated in the Republic of Singapore)

ADVANCED SYSTEMS AUTOMATION LIMITED (Company Registration No: 198600740M) (Incorporated in the Republic of Singapore) Financial Statements and Related Announcement::Second Quarter and/ or Half Yearly... http://infopub.sgx.com/apps?a=cow_corpannouncement_content&b=announcem... Page 1 of 1 8/13/2015 Financial Statements

More information

Unaudited Condensed Consolidated Interim Financial Results for the Six Months Ended 31 August 2015

Unaudited Condensed Consolidated Interim Financial Results for the Six Months Ended 31 August 2015 STRATCORP LIMITED (Incorporated in the Republic of South Africa) (Registration number: 2000/031842/06) JSE code: STA ISIN ZAE 000034294 ( StratCorp or the company or the group ) Condensed Consolidated

More information

INDEPENDENT RETAILERS. Revenue 7.7% Headline earnings per share 9.1% Interim dividend of 195 cents per share 8.9% STRATEGICALLY POWERING

INDEPENDENT RETAILERS. Revenue 7.7% Headline earnings per share 9.1% Interim dividend of 195 cents per share 8.9% STRATEGICALLY POWERING www.spar.co.za The SPAR Group Limited THE SPAR GROUP LIMITED UNAUDITED INTERIM RESULTS FOR THE SIX MONTHS ENDED 31 MARCH 2014 Revenue 7.7% Headline earnings per share 9.1% Interim dividend of 195 cents

More information

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 The Board of Abbey plc reports a profit before taxation of 18.20m which compares with a profit of 22.57m for

More information

2004 INVICTA HOLDINGS LIMITED (Registration number 1966/002182/06) (Incorporated in the Republic of South Africa) (Share code: IVT) (ISIN code:

2004 INVICTA HOLDINGS LIMITED (Registration number 1966/002182/06) (Incorporated in the Republic of South Africa) (Share code: IVT) (ISIN code: 2004 INVICTA HOLDINGS LIMITED (Registration number 1966/002182/06) (Incorporated in the Republic of South Africa) (Share code: IVT) (ISIN code: ZAE000029773) EARNINGS PER SHARE UP 47% OPERATING PROFIT

More information

For personal use only. (formerly Emerald Oil and Gas NL)

For personal use only. (formerly Emerald Oil and Gas NL) (formerly Emerald Oil and Gas NL) Interim Financial Report for the half year ended 31 December CORPORATE INFORMATION... 1 DIRECTORS REPORT... 2 AUDITOR'S INDEPENDENCE DECLARATION... 5 CONDENSED CONSOLIDATED

More information

FOR IMMEDIATE RELEASE 17 September 2013 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS

FOR IMMEDIATE RELEASE 17 September 2013 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS FOR IMMEDIATE RELEASE 17 September 2013 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS Bond International Software Plc ( the Group ), the specialist provider of software for the international

More information

Dick Smith Holdings Limited ACN 166 237 841

Dick Smith Holdings Limited ACN 166 237 841 Appendix 4D Dick Smith Holdings Limited ACN 166 237 841 Half-year financial report For the 26 weeks ended This half-year financial report is provided to the Australian Securities Exchange (ASX) under ASX

More information

NZX LIMITED. Financial Statements

NZX LIMITED. Financial Statements NZX LIMITED Financial Statements 1 Income Statement Group Note Revenue Securities information 4,929 4,423 8,924 Listings 6,202 5,656 12,984 Other issuer services 488 457 976 Securities trading 2,221 2,051

More information

Sasol Inzalo. Reviewed interim financial results

Sasol Inzalo. Reviewed interim financial results Sasol Inzalo Groups Limited (RF) Reviewed interim financial results for the six months ended 31 December 2015 Contents Page Overview 1 Basis of preparation and accounting policies 3 Independent auditor

More information

SKY ONE HOLDINGS LIMITED (Incorporated in the Republic of Singapore) Company Registration No. 198602949M

SKY ONE HOLDINGS LIMITED (Incorporated in the Republic of Singapore) Company Registration No. 198602949M SKY ONE HOLDINGS LIMITED (Incorporated in the Republic of Singapore) Company Registration No. 198602949M MATERIAL ADJUSTMENTS TO PRELIMINARY RESULTS FOR THE FINANCIAL YEAR ENDED 31 MARCH 2012 The Board

More information

HIGHLIGHTS GROUP SALES (INCLUDING CONCESSION SALES) +17.1% ADJUSTED PROFIT BEFORE TAX +16.5% HEADLINE EARNINGS PER SHARE +30.6%

HIGHLIGHTS GROUP SALES (INCLUDING CONCESSION SALES) +17.1% ADJUSTED PROFIT BEFORE TAX +16.5% HEADLINE EARNINGS PER SHARE +30.6% Woolworths Holdings Limited (Incorporated in the Republic of South Africa) Registration number 1929/001986/06 Share code: WHL ISIN: ZAE000063863 ("the Group" or "the company") UNAUDITED INTERIM GROUP RESULTS

More information

ABRIDGED CONSOLIDATED AUDITED RESULTS FOR THE YEAR ENDED 30 SEPTEMBER 2015

ABRIDGED CONSOLIDATED AUDITED RESULTS FOR THE YEAR ENDED 30 SEPTEMBER 2015 INDLUPLACE PROPERTIES LIMITED Previously known as Arrowhead Residential Properties Limited (Incorporated in the Republic of South Africa) (Registration number: 2013/226082/06) JSE share code: ILU, ISIN:

More information

Transition to International Financial Reporting Standards

Transition to International Financial Reporting Standards Transition to International Financial Reporting Standards Topps Tiles Plc In accordance with IFRS 1, First-time adoption of International Financial Reporting Standards ( IFRS ), Topps Tiles Plc, ( Topps

More information

Lodged with the ASX under Listing Rule 4.2A. Results for announcement to the market 2. Directors report 3. Consolidated interim income statement 6

Lodged with the ASX under Listing Rule 4.2A. Results for announcement to the market 2. Directors report 3. Consolidated interim income statement 6 TPG Telecom Limited ABN 46 093 058 069 and its controlled entities ASX Appendix 4D and Half Year Financial Report 31 January 2012 Lodged with the ASX under Listing Rule 4.2A Contents Page Results for announcement

More information

PENSONIC HOLDINGS BERHAD (300426-P) (Incorporated in Malaysia) CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 AUGUST 2015

PENSONIC HOLDINGS BERHAD (300426-P) (Incorporated in Malaysia) CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 AUGUST 2015 CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 AUGUST 2015 CONDENSED CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME FOR THE QUARTER ENDED 31 AUGUST 2015 (Unaudited) Individual Quarter

More information

Interim Results for the six months ended 31 August 2015

Interim Results for the six months ended 31 August 2015 Interim Results for the six months HIGHLIGHTS 76% Earnings per share 100% Headline earnings per share 45% Net asset value per share 71% Revenue 81% Operating profit 66% Total comprehensive income BALWIN

More information

Summarised annual financial statements

Summarised annual financial statements 79 Summarised annual financial statements The summary presented on pages 81 to 85 of this report has been extracted from the audited annual consolidated financial statements. This report is itself not

More information

2015 REVIEWED CONDENSED CONSOLIDATED RESULTS

2015 REVIEWED CONDENSED CONSOLIDATED RESULTS 2015 REVIEWED CONDENSED CONSOLIDATED RESULTS FOR THE SIX MONTHS ENDED 31 JANUARY 2015 Revenue PAT EPS HEPS Cash 39,4% to R4 610 million 37,7% to R340 million 26,3% to 290,3 cents 26,4% to 290,1 cents 86,6%

More information

Investment Property - A Guide to the New Frontier

Investment Property - A Guide to the New Frontier REBOSIS PROPERTIES LIMITED ("Rebosis" or the "company") (Registration number 2010/003468/06) (Approved as a REIT by the JSE) JSE share code: REB ISIN: ZAE000156147 UNAUDITED RESULTS FOR THE SIX MONTHS

More information

How To Calculate Profit From A Profit From An Investment

How To Calculate Profit From A Profit From An Investment TO: THE STOCKHOLDERS OF THE GLEANER COMPANY LIMITED CONSOLIDATED INCOME STATEMENT FOR NINE MONTHS ENDED SEPTEMBER 30, 2015 Notes Three Months Three Months (Audited) Twelve Months ended Dec 31, 2014 Restated

More information

CHANGE IN PRESENTATION CURRENCY

CHANGE IN PRESENTATION CURRENCY NASPERS LIMITED (Incorporated in the Republic of South Africa) (Registration number 1925/001431/06) Share code: NPN and ISIN: ZAE000015889 LSE ADS code: NPSN and ISIN: US6315121003 ("Naspers" or the "group")

More information

21 August 2007. Company Announcements Office Australian Stock Exchange Limited, Melbourne. By E-lodgement. Preliminary Final Report

21 August 2007. Company Announcements Office Australian Stock Exchange Limited, Melbourne. By E-lodgement. Preliminary Final Report 21 August 2007 Company Announcements Office Australian Stock Exchange Limited, Melbourne By E-lodgement Preliminary Final Report This release contains an announcement to the Australian Stock Exchange Limited

More information

1. Details of reporting period Half year ended 31 December 2011. 2.1 Revenue from ordinary activities Down 0.15% to $639.5 million

1. Details of reporting period Half year ended 31 December 2011. 2.1 Revenue from ordinary activities Down 0.15% to $639.5 million 21 February 2012 The Manager Company Announcements Office 10th Floor 20 Bond Street SYDNEY NSW 2001 Dear Sir, Results for announcement to the market Watpac Limited 31 December 2011 Appendix 4D 1. Details

More information

Public Joint Stock Company Kuzbasskaya Toplivnaya Company (trading as KTK ) Unaudit Condensed Interim Consolidated Financial Statements for the six

Public Joint Stock Company Kuzbasskaya Toplivnaya Company (trading as KTK ) Unaudit Condensed Interim Consolidated Financial Statements for the six Public Joint Stock Company Kuzbasskaya Toplivnaya Company (trading as KTK ) Unaudit Condensed Interim Consolidated Financial Statements for the six months ended 30 June 2015 Contents Consolidated Statement

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015

PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015 Page 1 PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015 Reporting Period 6 months to 30 September 2015 Reporting Period 6 months to 30 September 2014 Amount NZ$ 000 Percentage Change % Revenue

More information

SAGICOR FINANCIAL CORPORATION

SAGICOR FINANCIAL CORPORATION Interim Financial Statements Nine-months ended September 30, 2015 FINANCIAL RESULTS FOR THE CHAIRMAN S REVIEW The Sagicor Group recorded net income from continuing operations of US $60.4 million for the

More information

DATA GROUP LTD. ANNOUNCES SECOND QUARTER FINANCIAL RESULTS FOR 2015

DATA GROUP LTD. ANNOUNCES SECOND QUARTER FINANCIAL RESULTS FOR 2015 For Immediate Release DATA GROUP LTD. ANNOUNCES SECOND QUARTER FINANCIAL RESULTS FOR 2015 SECOND QUARTER HIGHLIGHTS Second quarter 2015 ( Q2 ) Revenues of $73.4 million, a decrease of 4.3% year over year

More information

UNAUDITED THIRD QUARTER FINANCIAL STATEMENT ANNOUNCEMENT FOR THE PERIOD ENDED 31 MARCH 2014

UNAUDITED THIRD QUARTER FINANCIAL STATEMENT ANNOUNCEMENT FOR THE PERIOD ENDED 31 MARCH 2014 UNAUDITED THIRD QUARTER FINANCIAL STATEMENT ANNOUNCEMENT FOR THE PERIOD ENDED 31 MARCH 2014 1(a) An income statement (for the Group) together with a comparative statement for the corresponding period of

More information

Sterling Green Group plc ( Sterling Green or the Company ) Half yearly results for the six month period ended 30 September 2011

Sterling Green Group plc ( Sterling Green or the Company ) Half yearly results for the six month period ended 30 September 2011 22 December Sterling Green Group plc ( Sterling Green or the Company ) Half yearly results for the six month period CHAIRMAN S STATEMENT Introduction I present the Group s interim results for the six month

More information

Adapt IT unaudited condensed consolidated INTERIM GROUP RESULTS. for the six months ended 31 December

Adapt IT unaudited condensed consolidated INTERIM GROUP RESULTS. for the six months ended 31 December Adapt IT unaudited condensed consolidated INTERIM GROUP RESULTS for the six months ended 31 December 2015 OVERVIEW Adapt IT is an innovative information technology (IT) services and solutions provider,

More information

OOREDOO Q.S.C. CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS 30 SEPTEMBER 2015

OOREDOO Q.S.C. CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS 30 SEPTEMBER 2015 CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS 30 SEPTEMBER 2015 CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS As at and for the nine months ended 2015 CONTENTS Page (s) Independent auditors

More information

For personal use only

For personal use only General Purpose Financial Statements For the Half-Year Ended 31 December 2013 Financial Statements CONTENTS Pages Directors Report 2 Auditor s Independence Declaration 4 Independent Review Report 5 Directors

More information

Interim Financial Statements

Interim Financial Statements [Type text] Interim Financial Statements KCA Deutag Alpha Limited For the twelve months ended 31 December 2015 Page 1 of 11 Table of Contents Consolidated income statement... 3 Consolidated statement of

More information

For personal use only

For personal use only Appendix 4D Half yearly report ABN Half year ended ( current reporting period ) Previous corresponding period 98 093 855 791 31 December 2011 31 December 2010 2.0 Results for announcement to the market

More information

AL MEERA CONSUMER GOODS COMPANY (Q.S.C.) DOHA - QATAR

AL MEERA CONSUMER GOODS COMPANY (Q.S.C.) DOHA - QATAR DOHA - QATAR INTERIM CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) FOR THE THREE MONTH PERIOD ENDED 31 MARCH INTERIM CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) For the three month

More information

ACCOUNTING POLICIES. for the year ended 30 June 2014

ACCOUNTING POLICIES. for the year ended 30 June 2014 ACCOUNTING POLICIES REPORTING ENTITIES City Lodge Hotels Limited (the company) is a company domiciled in South Africa. The group financial statements of the company as at and comprise the company and its

More information

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1.

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1. Volex Group plc Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement 1. Introduction The consolidated financial statements of Volex Group plc

More information

Reece Australia Limited (ABN 49 004 313 133) and controlled entities

Reece Australia Limited (ABN 49 004 313 133) and controlled entities Reece Australia Limited (ABN 49 004 313 133) and controlled entities Half-year information for the six months ended 31 December 2008 provided to the ASX under listing rule 4.2A. This half-year financial

More information

The ReThink Group plc ( ReThink Group or the Group ) Unaudited Interim Results. Profits double as strategy delivers continued improved performance

The ReThink Group plc ( ReThink Group or the Group ) Unaudited Interim Results. Profits double as strategy delivers continued improved performance The ReThink Group plc ( ReThink Group or the Group ) Unaudited Interim Results Profits double as strategy delivers continued improved performance The Group (AIM: RTG), one of the UK s leading recruitment

More information

INTERIM RESULTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2015

INTERIM RESULTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2015 Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

長 江 製 衣 有 限 公 司 YANGTZEKIANG GARMENT LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 00294)

長 江 製 衣 有 限 公 司 YANGTZEKIANG GARMENT LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 00294) Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

Half Year Report For the six months ended 30 September 2011. Dorchester

Half Year Report For the six months ended 30 September 2011. Dorchester Half Year Report For the six months 30 September 2011 Dorchester CONTENTS 01 01 02 03 04 05 06 08 17 17 Summary of activity Financial summary Executive summary - chairman and executive director s report

More information

EMPRESARIA GROUP PLC

EMPRESARIA GROUP PLC 5 September EMPRESARIA GROUP PLC Half Yearly Results for the six months ended Empresaria Group plc ( Empresaria or the Group, AIM: EMR), the international specialist staffing group announces its unaudited

More information

Half Year Financial Statement And Announcement for the Period Ended 31/12/2010

Half Year Financial Statement And Announcement for the Period Ended 31/12/2010 AUSSINO GROUP LTD Company Registration No.: 199100323H Half Year Financial Statement And Announcement for the Period Ended 31/12/2010 PART I - INFORMATION REQUIRED FOR ANNOUNCEMENTS OF QUARTERLY (Q1, Q2

More information

Hydrogen Group Plc UNAUDITED RESULTS FOR THE HALF YEAR ENDED 30 JUNE 2015

Hydrogen Group Plc UNAUDITED RESULTS FOR THE HALF YEAR ENDED 30 JUNE 2015 Hydrogen Group Plc 15 September 2015 UNAUDITED RESULTS FOR THE HALF YEAR ENDED 30 JUNE 2015 The Board of Hydrogen Group plc ( Hydrogen or the Group ) (AIM: HYDG) announces its unaudited results for the

More information

CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE

CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE ELITE WORLD S.A. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE 2013 ELITE WORLD AT A GLANCE Elite World Share ISIN LU0252519037 Stock exchange symbol E1M Stock exchange Frankfurt

More information

ARM Holdings plc Consolidated balance sheet - IFRS

ARM Holdings plc Consolidated balance sheet - IFRS ARM Holdings plc Consolidated balance sheet - IFRS 30 June 31 December 2010 2009 Unaudited Audited 000 000 Assets Current assets: Financial assets: Cash and cash equivalents 53,746 34,489 Short-term investments

More information

HOLLY SPRINGS INVESTMENTS LIMITED HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS STATEMENT OF FINANCIAL PERFORMANCE 1

HOLLY SPRINGS INVESTMENTS LIMITED HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS STATEMENT OF FINANCIAL PERFORMANCE 1 HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS PAGES STATEMENT OF FINANCIAL PERFORMANCE 1 STATEMENT OF MOVEMENTS IN EQUITY 2 STATEMENT OF FINANCIAL POSITION 4-4 STATEMENT OF CASH

More information

MIKOH Corporation Limited. Appendix 4D

MIKOH Corporation Limited. Appendix 4D MIKOH Corporation Limited Appendix 4D INTERIM FINANCIAL REPORT FOR THE HALF YEAR ENDED 31 DECEMBER 2008 Period 1 July 2008 to 31 December 2008 (Previous Corresponding Period 1 July 2007 to 31 December

More information

For personal use only

For personal use only TREASURY GROUP LTD ABN 39 006 708 792 AND CONTROLLED ENTITIES PRELIMINARY FINAL REPORT FOR THE YEAR ENDED 30 JUNE 2015 PROVIDED TO THE ASX UNDER LISTING RULE 4.3A Rule 4.3A Name of entity Treasury Group

More information

Berjaya Food Berhad Company No: 876057-U

Berjaya Food Berhad Company No: 876057-U Berjaya Food Berhad Company No: 876057-U Date: 10 June 2016 Subject: UNAUDITED INTERIM FINANCIAL REPORT FOR THE PERIOD ENDED 30 APRIL 2016 Table of contents Page Condensed Consolidated Statement of Profit

More information

CONDUIT CAPITAL LIMITED

CONDUIT CAPITAL LIMITED CONDUIT CAPITAL LIMITED CONDENSED CONSOLIDATED AUDITED RESULTS FOR THE 10 MONTHS ENDED 30 JUNE 2015 CONDUIT CAPITAL LIMITED Incorporated in the Republic of South Africa (Registration number: 1998/017351/06)

More information

GROUP (Unaudited) Three Month Jan Mar. 2015 $000 s. Notes

GROUP (Unaudited) Three Month Jan Mar. 2015 $000 s. Notes TO: THE STOCKHOLDERS OF THE GLEANER COMPANY LIMITED CONSOLIDATED INCOME STATEMENT FOR THREE MONTHS ENDED MARCH 31, 2015 Notes Three Month Jan Mar. 2015 Jan Mar. 2014 Restated (Audited) Twelve Months ended

More information

Significantly improved cash flow from operations of 1.3m (2013: outflow 1.3m)

Significantly improved cash flow from operations of 1.3m (2013: outflow 1.3m) Thu, 24th Jul 2014 07:00 RNS Number : 1728N RTC Group PLC 24 July 2014 RTC Group Plc ("RTC", "the Company" or "the Group") Interim results for the six months June 2014 RTC Group Plc,the business services

More information

Paper F7. Financial Reporting. Wednesday 3 June 2015. Fundamentals Level Skills Module. The Association of Chartered Certified Accountants

Paper F7. Financial Reporting. Wednesday 3 June 2015. Fundamentals Level Skills Module. The Association of Chartered Certified Accountants Fundamentals Level Skills Module Financial Reporting Wednesday 3 June 2015 Time allowed Reading and planning: 15 minutes Writing: 3 hours This paper is divided into two sections: Section A ALL 20 questions

More information

SEAGATE TECHNOLOGY PLC CONDENSED CONSOLIDATED BALANCE SHEETS

SEAGATE TECHNOLOGY PLC CONDENSED CONSOLIDATED BALANCE SHEETS CONDENSED CONSOLIDATED BALANCE SHEETS (In millions) June 28, ASSETS Current assets: Cash and cash equivalents $ 2,259 $ 1,708 Short-term investments 47 480 Restricted cash and investments 4 101 Accounts

More information

Results in accordance with Australian Accounting Standards $ 000. Revenue from operations up 3.4% to 1,562,534

Results in accordance with Australian Accounting Standards $ 000. Revenue from operations up 3.4% to 1,562,534 A.B.N. 39 125 709 953 Appendix 4D Half year ended 31 December 2013 (previous corresponding period: half year ended 31 December 2012) Results for announcement to the market Results in accordance with Australian

More information

PRELIMINARY FINAL REPORT YEAR ENDED 30 JUNE 2015

PRELIMINARY FINAL REPORT YEAR ENDED 30 JUNE 2015 28 August 2015 PRELIMINARY FINAL REPORT YEAR ENDED 30 JUNE 2015 Underlying EBITDA $4.3 million, ahead of guidance Cash flow from operating activities $11.6 million Cash at bank $10.2 million Strong earnings

More information

Year ended 31 Dec 2009

Year ended 31 Dec 2009 PACE PLC CHANGE OF FUNCTIONAL AND PRESENTATIONAL CURRENCY AND COMPARATIVES RE-PRESENTED IN US DOLLARS Introduction Pace announced at the time of its preliminary results announcement that the Board had

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the

More information

Reconciliations between IFRS and UK GAAP

Reconciliations between IFRS and UK GAAP Reconciliations between IFRS and UK GAAP The following reconciliations provide a quantification of the effect of the transition to IFRS. The following seven reconciliations provide details of the impact

More information

Note 2 SIGNIFICANT ACCOUNTING

Note 2 SIGNIFICANT ACCOUNTING Note 2 SIGNIFICANT ACCOUNTING POLICIES BASIS FOR THE PREPARATION OF THE FINANCIAL STATEMENTS The consolidated financial statements have been prepared in accordance with International Financial Reporting

More information

VMob Group Limited. Unaudited Interim Report. For the 6 months ended 30 September 2014

VMob Group Limited. Unaudited Interim Report. For the 6 months ended 30 September 2014 Unaudited Interim Report For the 6 months ended 30 September 2014 Directors Report The last six months has continued to be a period of growth and development for the Company, highlighted by a number of

More information

30 JUNE 2013 - INTERIM FINANCIAL STATEMENTS

30 JUNE 2013 - INTERIM FINANCIAL STATEMENTS 30 JUNE 2013 - INTERIM FINANCIAL STATEMENTS Plus500 LTD. INTERIM FINANCIAL INFORMATION 30 JUNE 2013 Plus500 LTD. INTERIM FINANCIAL INFORMATION 30 JUNE 2013 TABLE OF CONTENTS REPORT ON REVIEW OF INTERIM

More information

FOR IMMEDIATE RELEASE 23 September 2010 UNAUDITED INTERIM RESULTS. Commenting on the results, Group Chief Executive Steve Russell said:

FOR IMMEDIATE RELEASE 23 September 2010 UNAUDITED INTERIM RESULTS. Commenting on the results, Group Chief Executive Steve Russell said: FOR IMMEDIATE RELEASE 23 September 2010 UNAUDITED INTERIM RESULTS Bond International Software plc ( the Group ), the specialist provider of software for the international recruitment and human resources

More information

Reece Australia Limited (ABN 49 004 313 133) and controlled entities

Reece Australia Limited (ABN 49 004 313 133) and controlled entities Reece Australia Limited (ABN 49 004 313 133) and controlled entities Half-year information for the six months ended 31 December 2014 provided to the ASX under listing rule 4.2A.3 This half-year financial

More information

Capcon Holdings plc. Interim Report 2011. Unaudited interim results for the six months ended 31 March 2011

Capcon Holdings plc. Interim Report 2011. Unaudited interim results for the six months ended 31 March 2011 Capcon Holdings plc Interim Report 2011 Unaudited interim results for the six months ended 31 March 2011 Capcon Holdings plc ("Capcon" or the "Group"), the AIM listed investigations and risk management

More information

The following key terms of the acquisition was announced to the market on 13 September 2014 (share price of GOE: $0.10):

The following key terms of the acquisition was announced to the market on 13 September 2014 (share price of GOE: $0.10): Reverse Acquisition Business Combination Example Golden Exploration Ltd ( GOE ) is a public company listed on the ASX. The company was a mineral explorer that has subsequently become dormant with only

More information

For the three months ended March 31, 2001 2000. Net sales $ 1,921 $ 1,351 Cost of sales 1,112 788. Gross margin 809 563

For the three months ended March 31, 2001 2000. Net sales $ 1,921 $ 1,351 Cost of sales 1,112 788. Gross margin 809 563 Pro Forma Consolidated Statements of Income Excluding Amortization of Purchased Intangibles and Goodwill, Purchased In-Process Research and Development, Acquisition-Related Costs and Non-Recurring Items

More information

HONEY BUN (1982) LIMITED

HONEY BUN (1982) LIMITED FOR THE THREE MONTHS ENDED 31st DECEMBER, 2015 MANAGEMENT COMMENTARY In the first quarter of financial year 2015-2016, sales increased by 42%. Profit before taxes for the quarter was $47 million. This

More information

condensed consolidated interim financial statements 2015

condensed consolidated interim financial statements 2015 January march 2015 condensed consolidated interim financial statements 2015 (unaudited) contents 1. Income Statement 1 2. Statement of Comprehensive Income 2 3. Balance Sheet 3 4. Statement of Changes

More information

Consolidated Statement of Financial Position

Consolidated Statement of Financial Position INTERIM CONDENSED CONSOLIDATED FINANCIAL STATEMENTS 30 JUNE 2014 Consolidated Statement of Financial Position in CHF 1,000 Note 30 June 2014 31 December 2013 (unaudited) (audited) Assets Non-current assets

More information

UNAUDITED GROUP RESULTS AND INTERIM CASH DIVIDEND DECLARATION FOR THE 26 WEEKS ENDED 26 SEPTEMBER 2015

UNAUDITED GROUP RESULTS AND INTERIM CASH DIVIDEND DECLARATION FOR THE 26 WEEKS ENDED 26 SEPTEMBER 2015 MR PRICE GROUP LIMITED Registration number 1933/004418/06 Incorporated in the Republic of South Africa ISIN: ZAE 000200457 JSE share code: MRP ( Mr Price or the Company or the Group ) UNAUDITED GROUP RESULTS

More information

Egg prices improved due to a balanced supply and demand in the market, and broiler prices increased despite the continued increase in imports.

Egg prices improved due to a balanced supply and demand in the market, and broiler prices increased despite the continued increase in imports. Quantum Foods Holdings Ltd Incorporated in the Republic of South Africa Registration number: 2013/208598/06 Tax registration number: 9095455193 Share code: QFH ISIN code: ZAE000193686 ( Quantum Foods or

More information

Interim Condensed Consolidated Financial Statements NOBLE IRON INC. For the three months ended March 31, 2015 and 2014 (Unaudited)

Interim Condensed Consolidated Financial Statements NOBLE IRON INC. For the three months ended March 31, 2015 and 2014 (Unaudited) Interim Condensed Consolidated Financial Statements NOBLE IRON INC. MANAGEMENT S COMMENTS ON UNAUDITED INTERIM CONDENSED CONSOLIDATED FINANCIAL STATEMENTS NOTICE OF NO AUDITOR REVIEW OF INTERIM FINANCIAL

More information

NOTICE OF NO AUDITOR REVIEW OF INTERIM FINANCIAL STATEMENTS

NOTICE OF NO AUDITOR REVIEW OF INTERIM FINANCIAL STATEMENTS Condensed Interim Consolidated Financial Statements of THE BRICK LTD. For the three months ended March 31, 2013 NOTICE OF NO AUDITOR REVIEW OF INTERIM FINANCIAL STATEMENTS Under National Instrument 51-102,

More information

Reece Australia Limited (ABN 49 004 313 133) and controlled entities Financial Information

Reece Australia Limited (ABN 49 004 313 133) and controlled entities Financial Information Reece Australia Limited (ABN 49 004 313 133) and controlled entities Financial Information FOR THE YEAR ENDED 30 JUNE PROVIDED TO THE ASX UNDER LISTING RULE 4.3A Reece Australia Limited (ABN 49 004 313

More information

Lonmin Plc Adoption of International Financial Reporting Standards. Unaudited Restatement of Accounts

Lonmin Plc Adoption of International Financial Reporting Standards. Unaudited Restatement of Accounts Lonmin Plc Adoption of International Financial Reporting Standards Unaudited Restatement of Accounts Financial highlights Relatively limited impacts on profitability for the year to 30 September 2005 under

More information

ANNUAL FINANCIAL RESULTS

ANNUAL FINANCIAL RESULTS ANNUAL FINANCIAL RESULTS For the year ended 31 July 2013 ANNUAL FINANCIAL RESULTS 2013 FONTERRA CO-OPERATIVE GROUP LIMITED Contents: DIRECTORS STATEMENT... 1 INCOME STATEMENT... 2 STATEMENT OF COMPREHENSIVE

More information

CASH & Reviewed Condensed Group Results for the six months ended 31 December 2015, cautionary announcement and dividend declaration CARRY

CASH & Reviewed Condensed Group Results for the six months ended 31 December 2015, cautionary announcement and dividend declaration CARRY CASH & Condensed Group Results for the six months ended, cautionary announcement and dividend declaration CARRY System-wide turnover Trading profit 2014: R2,72 billion 13% increase 2014: R459 million 16%

More information

ANNUAL FINANCIAL RESULTS FOR THE YEAR ENDED 31 JULY 2014 FONTERRA ANNUAL FINANCIAL RESULTS 2014 A

ANNUAL FINANCIAL RESULTS FOR THE YEAR ENDED 31 JULY 2014 FONTERRA ANNUAL FINANCIAL RESULTS 2014 A ANNUAL FINANCIAL RESULTS FOR THE YEAR ENDED 31 JULY 2014 FONTERRA ANNUAL FINANCIAL RESULTS 2014 A CONTENTS DIRECTORS STATEMENT 1 INCOME STATEMENT 2 STATEMENT OF COMPREHENSIVE INCOME 3 STATEMENT OF FINANCIAL

More information