Pinjarra Community Financial Services Limited

PJA0.650
  • CHANGE
    0.00%
  • LAST
    0.65
  • VOLUME
    200
  • LAST TRADE
    1-Apr-2016 1:38:12 PM

Announcements For PJA


Code Headline Release Date

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Graeme Jeffery Watson
Final Director's Interests - Graeme Jeffery Watson
23-May-2016 1:32:41 PM;20160523133241

PJA

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Fiona Jane Bell
Director's Declaration - Fiona Jane Bell
23-May-2016 1:31:46 PM;20160523133146

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Fiona Jane Bell
Initial Director's Interests - Fiona Jane Bell
23-May-2016 1:31:04 PM;20160523133104

PJA

40810 NSX Director Appointment/Resignation - Appointment of Director - Fiona Jane Bell and Resignation of Director - Graeme Jeffery Watson
Appointment of Director - Fiona Jane Bell and Resignation of Director - Graeme Jeffery Watson
23-May-2016 1:29:41 PM;20160523132941

PJA

40540 NSX Half Yearly Report - Financial Statements 31 December 2015
Financial Statements 31 December 2015
04-Mar-2016 4:02:37 PM;20160304160237

PJA

40540 NSX Half Yearly Report - Annexure 3A - 31 December 2015
Annexure 3A - 31 December 2015
04-Mar-2016 4:00:37 PM;20160304160037

PJA

40060 NSX Removal from Official List - Company Delisting Notice
Company Delisting Notice
12-Feb-2016 1:12:14 PM;20160212131214

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Terry Elizabeth Clark
Final Director's Interests - Terry Elizabeth Clark
08-Feb-2016 12:23:55 PM;20160208122355

PJA

40571 NSX Dividend Notification - Final Dividend
Final Dividend
18-Dec-2015 4:41:33 PM;20151218164133

PJA

40930 NSX Results of Meeting - Results of 2015 AGM
Results of 2015 AGM
08-Dec-2015 9:52:00 AM;20151208095200

PJA

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2015
Annual Report - 30 June 2015
28-Oct-2015 9:59:40 AM;20151028095940

PJA

40940 NSX Proxy Form - Proxy Form for 2015 AGM
Proxy Form for 2015 AGM
28-Oct-2015 9:58:59 AM;20151028095859

PJA

40910 NSX Notice of Annual General Meeting - Notice of 2015 AGM
Notice of 2015 AGM
28-Oct-2015 9:58:30 AM;20151028095830

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Financial Statements - 30 June 2015
Financial Statements - 30 June 2015
30-Sep-2015 2:55:59 PM;20150930145559

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2015
Preliminary Final Report - 30 June 2015
10-Sep-2015 3:31:12 PM;20150910153112

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - TL Delaporte
Final Director's Interests - TL Delaporte
14-May-2015 3:43:01 PM;20150514154301

PJA

40810 NSX Director Appointment/Resignation - Resignation of Director - TL Delaporte
Resignation of Director - TL Delaporte
14-May-2015 3:42:26 PM;20150514154226

PJA

40814 NSX Company Secretary Appointment/Resignation - Resignation of Company Secretary - Amanda Kaufman & Appointment of Company Secretary - Michael Kidd
Resignation of Company Secretary - Amanda Kaufman & Appointment of Company Secretary - Michael Kidd
01-Apr-2015 10:47:43 AM;20150401104743

PJA

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Christine Irene Thompson
Director's Declaration - Christine Irene Thompson
26-Mar-2015 9:05:57 AM;20150326090557

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Christine Irene Thompson
Initial Director's Interests - Christine Irene Thompson
26-Mar-2015 9:05:47 AM;20150326090547

PJA

40023 NSX Director's Declaration & Undertaking - Directo Declaration & Undertaking - SD Lee
Newly appointed company Director S D Lee Director Declaration & Undertaking
23-Mar-2015 1:41:37 PM;20150323134137

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interest Notice - SD Lee
Newly appointed company Director S D Lee Initial Director's Interest Notice
23-Mar-2015 9:50:22 AM;20150323095022

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice - R Reynolds
Resigned Company Director - R Reynolds Final Director Interest Notice
19-Mar-2015 4:48:06 PM;20150319164806

PJA

40810 NSX Director Appointment/Resignation - Resignation of Director - R Reynolds
Resignation of Company Director - R Reynolds
19-Mar-2015 4:45:26 PM;20150319164526

PJA

41999 NSX General Market Disclosure Other - Leave of Absence - TL Delaporte
Leave of Absence return for Mr Trevor L Delaporte. Mr Trevor Delaporte has resumed full duties as a Director of the Company effective immediately
17-Mar-2015 6:55:05 AM;20150317065505

PJA

40540 NSX Half Yearly Report - Financial Statements as at 31 December 2014
Financial Statements as at 31 December 2014
16-Mar-2015 5:02:04 PM;20150316170204

PJA

40540 NSX Half Yearly Report - Annexure 3a as at 31 December 2014
Annexure 3a as at 31 December 2014
16-Mar-2015 5:00:43 PM;20150316170043

PJA

41999 NSX General Market Disclosure Other - Announcement regarding no banking services in Waroona.
Announcement regarding no banking services in Waroona.
24-Feb-2015 12:15:44 PM;20150224121544

PJA

40930 NSX Results of Meeting - AGM Minutes
Annual General Meeting Minutes from 2014
20-Jan-2015 12:21:05 PM;20150120122105

PJA

40811 NSX Chairman Appointment/Resignation - Appointment of New Chairman - Barbara Hammond
Appointment of New Chairman - Barbara Hammond
08-Jan-2015 9:20:58 AM;20150108092058

PJA

41999 NSX General Market Disclosure Other - Leave of Absence - Trevor Delaporte
Leave of Absence - Trevor Delaporte
07-Jan-2015 3:50:31 PM;20150107155031

PJA

40930 NSX Results of Meeting - 2014 AGM Results
results following the Company's 2014 Annual General Meeting
08-Dec-2014 9:16:01 AM;20141208091601

PJA

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2014
Company's Annual Report for year end 30th June 2014
20-Oct-2014 5:38:32 PM;20141020173832

PJA

40940 NSX Proxy Form - Proxy Form 2014
Proxy Form for the Company's 2014 Annual General Meeting
20-Oct-2014 5:31:41 PM;20141020173141

PJA

40910 NSX Notice of Annual General Meeting - Notice of Meeting 2014
Notice of Meeting for the Company's 2014 Annual General Meeting
20-Oct-2014 5:31:31 PM;20141020173131

PJA

40571 NSX Dividend Notification - Company Dividend Notification 2014
Notification of a dividend payment to be made to shareholders of Pinjarra Community Financial Services Ltd.
20-Oct-2014 5:31:20 PM;20141020173120

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Financial Statements - 30 June 2014
Financial Statements - 30 June 2014
26-Sep-2014 1:09:21 PM;20140926130921

PJA

40530 NSX Preliminary/Final Statement - Preliminary Final Report 30 June 2014
Preliminary Final Report 30 June 2014
12-Sep-2014 12:58:05 PM;20140912125805

PJA

40810 NSX Director Appointment/Resignation - Director's Absence of Leave - EA Hiddlestone
Company Director MR EA Hiddlestone Requests an absence of leave
10-Sep-2014 7:54:50 AM;20140910075450

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests Notice - TE Clark
Newly appointed company Director TE Clark's Initial Director's Interests Notice
10-Sep-2014 7:54:46 AM;20140910075446

PJA

40023 NSX Director's Declaration & Undertaking - Director's Declaration & Undertaking - TE Clark
Newly appointed Director T E Clark Director Declaration & Undertaking
10-Sep-2014 7:54:42 AM;20140910075442

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests Notice for Mr G Watson
Newly appointed Director Mr G Watson's Initial Director's Interests Notice
10-Sep-2014 7:54:37 AM;20140910075437

PJA

40023 NSX Director's Declaration & Undertaking - Director Declaration & Undertaking for G Watson
Recently appointed Director Mr G Watson's Director Declaration & Undertaking
10-Sep-2014 7:54:31 AM;20140910075431

PJA

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2013
Half Yearly Financial Statements - 31 December 2013
13-Mar-2014 10:40:17 AM;20140313104017

PJA

40930 NSX Results of Meeting - Results of 2013 Annual General Meeting
Results following the Company's 2013 meeting
04-Dec-2013 9:11:30 AM;20131204091130

PJA

40930 NSX Results of Meeting - Annual General Meeting Minutes and Results
AGM Minutes and Results following the Company's 2013 meeting
04-Dec-2013 9:11:27 AM;20131204091127

PJA

41999 NSX General Market Disclosure Other - Chairman's Agenda and Results or 2013 AGM
Chairman's Agenda and Results of 2013 AGM
27-Nov-2013 7:10:15 AM;20131127071015

PJA

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2013
Annual Report - 30 June 2013
01-Nov-2013 9:02:06 AM;20131101090206

PJA

40910 NSX Notice of Annual General Meeting - Notice of 2013 AGM & Proxy Form
Notice of 2013 AGM & Proxy Form
21-Oct-2013 7:31:40 AM;20131021073140

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary & Financial Statements - 30 June 2013
Preliminary & Financial Statements - 30 June 2013
13-Sep-2013 6:11:09 PM;20130913181109

PJA

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
28-Aug-2013 12:25:17 PM;20130828122517

PJA

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2012
Half Yearly Financial Statements - 31 December 2012
14-Mar-2013 11:33:30 AM;20130314113330

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - I Castle
Final Director's Interests - I Castle
24-Jan-2013 2:47:03 PM;20130124144703

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - D Montgomery
Final Director's Interests - D Montgomery
24-Jan-2013 2:46:59 PM;20130124144659

PJA

40150 NSX Section 205G Notice Change in Director's Interests - Change in Director's Interests - R Reynolds
Change in Director's Interests - R Reynolds
24-Jan-2013 2:46:55 PM;20130124144655

PJA

40023 NSX Director's Declaration & Undertaking - Director's Declaration - M Kidd
Director's Declaration - M Kidd
21-Dec-2012 2:59:53 PM;20121221145953

PJA

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - MF Kidd
Initial Director's Interests - MF Kidd
19-Dec-2012 12:55:19 PM;20121219125519

PJA

40930 NSX Results of Meeting - Results of AGM
Results from 2012 AGM
10-Dec-2012 8:08:18 PM;20121210200818

PJA

40516 NSX Chairman's Address - AGM Chair Report
AGM Chair Report
26-Nov-2012 7:35:16 PM;20121126193516

PJA

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
15-Nov-2012 5:32:30 PM;20121115173230

PJA

40510 NSX Annual Report - 2012 Annual Report
Copy of 2012 Annual Report
24-Oct-2012 3:08:46 PM;20121024150846

PJA

40940 NSX Proxy Form - 2012 Proxy Form
Copy of 2012 Proxy Form
24-Oct-2012 2:48:40 PM;20121024144840

PJA

40910 NSX Notice of Annual General Meeting - Notice of 2012 Annual General Meeting
Copy of the 2012 Notice of Meeting
24-Oct-2012 2:48:21 PM;20121024144821

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Statutory Financial Statements - 30 June 2012
Statutory Financial Statements - 30 June 2012
28-Sep-2012 2:28:33 PM;20120928142833

PJA

40799 NSX Details Other - Name Change of Director
Name change of Director
19-Sep-2012 1:51:08 PM;20120919135108

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2012
Preliminary Final Report - 30 June 2012
13-Sep-2012 4:59:34 PM;20120913165934

PJA

40540 NSX Half Yearly Report - Half Yearly Report - 31 December 2011
Half Yearly Report - 31 December 2011
03-Apr-2012 12:03:02 PM;20120403120302

PJA

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Report - 31 December 2011
Half Yearly Financial Report - 31 December 2011
22-Mar-2012 10:43:45 AM;20120322104345

PJA

40030 NSX Trading Halt - Removal of Trading Halt - Preliminary Half Yearly Financials received.
Removal of Trading Halt - Preliminary Half Yearly Financials received.
21-Mar-2012 9:46:57 AM;20120321094657

PJA

Price Sensitive
40530 NSX Preliminary/Final Statement - Half Yearly Financials - 31 December 2011
Half Yearly Financials - 31 December 2011
21-Mar-2012 9:40:08 AM;20120321094008

PJA

40030 NSX Trading Halt - Trading Halt - Failure to release Half Yearly Financials - 31 December 2011
Trading Halt - Failure to release Half Yearly Financials - 31 December 2011
16-Mar-2012 9:58:58 AM;20120316095858

PJA

40099 NSX Official List Other - Issuer's Undertaking
Issuer's Undertaking
03-Jan-2012 2:55:49 PM;20120103145549

PJA

40930 NSX Results of Meeting - Minutes of Annual General Meeting - Pinjarra Community Financial Services Limited
Minutes of Annual General Meeting - Pinjarra Community Financial Services Limited
13-Dec-2011 9:03:33 AM;20111213090333

PJA

40930 NSX Results of Meeting - Results of 2011 AGM
Results of 2011 AGM
12-Dec-2011 12:05:03 PM;20111212120503

PJA

41999 NSX General Market Disclosure Other - Chairman's Agenda at 2011 AGM
Chairman's Agenda at 2011 AGM
23-Nov-2011 10:23:28 AM;20111123102328

PJA

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2011
Annual Report - 30 June 2011
07-Nov-2011 4:17:00 PM;20111107161700

PJA

41999 NSX General Market Disclosure Other - Notice of 2011 AGM & Proxy Form
Notice of 2011 AGM & Proxy Form
07-Nov-2011 9:00:00 AM;20111107090000

PJA

41999 NSX General Market Disclosure Other - Appointment of Director's & Initial Directors Interests - B Hammond & D Eaton
Appointment of Director's & Initial Directors Interests - B Hammond & D Eaton
21-Oct-2011 9:00:00 AM;20111021090000

PJA

41999 NSX General Market Disclosure Other - Annexue 3A & Financial Statements - 30 June 2011
Annexue 3A & Financial Statements - 30 June 2011
13-Sep-2011 3:39:00 PM;20110913153900

PJA

41999 NSX General Market Disclosure Other - Annexure 3A & Financial Statements - 31 December 2010
Annexure 3A & Financial Statements - 31 December 2010
15-Mar-2011 9:11:00 AM;20110315091100

PJA

41999 NSX General Market Disclosure Other - Preliminary Notice
Preliminary Notice
18-Feb-2011 9:45:00 AM;20110218094500

PJA

41999 NSX General Market Disclosure Other - Change in Director's Interests
Change in Director's Interests
07-Feb-2011 3:11:00 PM;20110207151100

PJA

41999 NSX General Market Disclosure Other - Results of 2010 AGM
Results of 2010 AGM
06-Dec-2010 4:38:00 PM;20101206163800

PJA

41999 NSX General Market Disclosure Other - Branch Manager's Address at 2010 AGM
Branch Manager's Address at 2010 AGM
24-Nov-2010 9:01:00 AM;20101124090100

PJA

41999 NSX General Market Disclosure Other - Chairman's Address at 2010 AGM
Chairman's Address at 2010 AGM
24-Nov-2010 9:00:00 AM;20101124090000

PJA

41999 NSX General Market Disclosure Other - Notice of AGM 2010 & Proxy
Notice of AGM 2010 & Proxy
21-Oct-2010 9:01:00 AM;20101021090100

PJA

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2010
Annual Report - 30 June 2010
21-Oct-2010 9:00:00 AM;20101021090000

PJA

41999 NSX General Market Disclosure Other - Additional Information - 30 June 2010
Additional Information - 30 June 2010
13-Sep-2010 2:53:00 PM;20100913145300

PJA

41999 NSX General Market Disclosure Other - Financial Statements - 30 June 2010
Financial Statements - 30 June 2010
13-Sep-2010 2:52:00 PM;20100913145200

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2010
Annexure 3A - 30 June 2010
13-Sep-2010 2:50:00 PM;20100913145000

PJA

41999 NSX General Market Disclosure Other - Resignation of Director - BA Morrell
Resignation of Director - BA Morrell
01-Jul-2010 9:00:00 AM;20100701090000

PJA

41999 NSX General Market Disclosure Other - Resignation and Appointment of Company Secretary
Resignation and Appointment of Company Secretary
15-Apr-2010 9:11:00 AM;20100415091100

PJA

41999 NSX General Market Disclosure Other - Financial Statements - 31 December 2009
Financial Statements - 31 December 2009
15-Mar-2010 2:55:00 PM;20100315145500

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - 31 December 2009
Annexure 3A - 31 December 2009
15-Mar-2010 2:54:00 PM;20100315145400

PJA

41999 NSX General Market Disclosure Other - Resignation of Director - E Stagg
Resignation of Director - E Stagg
05-Feb-2010 2:55:00 PM;20100205145500

PJA

41999 NSX General Market Disclosure Other - Notice of Director's Initial Interests - T Delaporte, L Galloway & I Castle
Notice of Director's Initial Interests - T Delaporte, L Galloway & I Castle
01-Feb-2010 9:00:00 AM;20100201090000

PJA

41999 NSX General Market Disclosure Other - Resignation & Appointments of Director's
Resignation & Appointments of Director's
25-Jan-2010 9:00:00 AM;20100125090000

PJA

41999 NSX General Market Disclosure Other - Results of 2009 AGM
Results of 2009 AGM
02-Dec-2009 4:14:00 PM;20091202161400

PJA

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2009
Annual Report - 30 June 2009
11-Nov-2009 10:04:00 AM;20091111100400

PJA

41999 NSX General Market Disclosure Other - Reinstatement to Official Quotation
Reinstatement to Official Quotation
11-Nov-2009 10:03:00 AM;20091111100300

PJA

41999 NSX General Market Disclosure Other - Notice of 2009 AGM
Notice of 2009 AGM
02-Nov-2009 9:41:00 AM;20091102094100

PJA

41999 NSX General Market Disclosure Other - Company Suspended - Failure to release Annual Report
Company Suspended - Failure to release Annual Report
30-Oct-2009 9:59:00 AM;20091030095900

PJA

41999 NSX General Market Disclosure Other - Amended Financial Statements - 30 June 2009
Amended Financial Statements - 30 June 2009
02-Oct-2009 9:20:00 AM;20091002092000

PJA

41999 NSX General Market Disclosure Other - Removal of Suspension - Financials Received
Removal of Suspension - Financials Received
30-Sep-2009 1:03:00 PM;20090930130300

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2009
Annexure 3A - 30 June 2009
30-Sep-2009 1:01:00 PM;20090930130100

PJA

41999 NSX General Market Disclosure Other - Financial Statements - 30 June 2009
Financial Statements - 30 June 2009
30-Sep-2009 1:00:00 PM;20090930130000

PJA

41999 NSX General Market Disclosure Other - Change of Directors
Change of Directors
25-Sep-2009 9:18:00 AM;20090925091800

PJA

41999 NSX General Market Disclosure Other - Suspension - Failure to Release Financials
Suspension - Failure to Release Financials
14-Sep-2009 10:00:00 AM;20090914100000

PJA

41999 NSX General Market Disclosure Other - Appointment of Company Secretary - M Faro and Resignation of Director & Co Sec - M Bermingham
Appointment of Company Secretary - M Faro and Resignation of Director & Co Sec - M Bermingham
12-Aug-2009 3:26:00 PM;20090812152600

PJA

41999 NSX General Market Disclosure Other - Change in Securities Register
Change in Securities Register
07-Apr-2009 3:32:00 PM;20090407153200

PJA

41999 NSX General Market Disclosure Other - Profit Announcement
Profit Announcement
19-Mar-2009 9:34:00 AM;20090319093400

PJA

41999 NSX General Market Disclosure Other - Financial Statements - 31 December 2008
Financial Statements - 31 December 2008
13-Mar-2009 12:52:00 PM;20090313125200

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - 31 December 2008
Annexure 3A - 31 December 2008
13-Mar-2009 12:51:00 PM;20090313125100

PJA

41999 NSX General Market Disclosure Other - Profit Result to 31 December 2008
Profit Result to 31 December 2008
03-Mar-2009 9:04:00 AM;20090303090400

PJA

41999 NSX General Market Disclosure Other - Results of Annual General Meeting
Results of Annual General Meeting
26-Nov-2008 2:39:00 PM;20081126143900

PJA

41999 NSX General Market Disclosure Other - Notice of Annual General Meeting and Proxy
Notice of Annual General Meeting and Proxy
17-Nov-2008 12:49:00 PM;20081117124900

PJA

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2008
Annual Report - 30 June 2008
13-Oct-2008 9:13:00 AM;20081013091300

PJA

41999 NSX General Market Disclosure Other - Financial Report - June 2008
Financial Report - June 2008
01-Oct-2008 10:36:00 AM;20081001103600

PJA

41999 NSX General Market Disclosure Other - Dividend Announcement 25 September 08
Dividend Announcement 25 September 08
25-Sep-2008 9:59:00 AM;20080925095900

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2008
Annexure 3A - 30 June 2008
14-Sep-2008 9:07:00 PM;20080914210700

PJA

41999 NSX General Market Disclosure Other - Trading Halt
Trading Halt
28-May-2008 12:20:00 PM;20080528122000

PJA

41999 NSX General Market Disclosure Other - Resignation of Chairman of the Board - M C Kentish
Resignation of Chairman
28-May-2008 12:02:00 PM;20080528120200

PJA

41999 NSX General Market Disclosure Other - Appointment of Director's - R Reynolds & B Dimasi
Appointment of Director's - R Reynolds & B Dimasi
23-May-2008 4:25:00 PM;20080523162500

PJA

41999 NSX General Market Disclosure Other - Half Yearly Accounts - Dec 2007
Half Yearly Accounts - Dec 2007
10-Mar-2008 12:11:00 PM;20080310121100

PJA

41999 NSX General Market Disclosure Other - Annexure 3A
Annexure 3A
10-Mar-2008 12:10:00 PM;20080310121000

PJA

41999 NSX General Market Disclosure Other - Appointment of Director - E Stagg
Appointment of Director - E Stagg
11-Feb-2008 8:45:00 AM;20080211084500

PJA

41999 NSX General Market Disclosure Other - Resignation of Director - N L Edwards
Resignation of Director - N L Edwards
19-Dec-2007 10:15:00 AM;20071219101500

PJA

41999 NSX General Market Disclosure Other - Reisgnation of Director - NH Nancarrow
Reisgnation of Director - NH Nancarrow
21-Nov-2007 9:03:00 AM;20071121090300

PJA

41999 NSX General Market Disclosure Other - Reinstatement
Reinstatement
01-Nov-2007 3:55:00 PM;20071101155500

PJA

41999 NSX General Market Disclosure Other - Notice of AGM and Proxy Form 2007
Notice of AGM and Proxy Form 2007
01-Nov-2007 11:04:00 AM;20071101110400

PJA

41999 NSX General Market Disclosure Other - Annual Report 2007
Annual Report 2007
01-Nov-2007 10:50:00 AM;20071101105000

PJA

41999 NSX General Market Disclosure Other - Trading Halt - Market Sensitive Announcement
Trading Halt - Market Sensitive Announcement
01-Nov-2007 10:49:00 AM;20071101104900

PJA

41999 NSX General Market Disclosure Other - Suspension
Suspension
29-Oct-2007 9:46:00 AM;20071029094600

PJA

41999 NSX General Market Disclosure Other - Notice of AGM & Proxy Form 2007
Notice of AGM & Proxy Form 2007
26-Oct-2007 9:12:00 AM;20071026091200

PJA

41999 NSX General Market Disclosure Other - Annexure 3A - Yearly Disclosure
Annexure 3A - Yearly Disclosure
12-Sep-2007 4:00:00 PM;20070912160000

PJA

41999 NSX General Market Disclosure Other - Trading Halt - Market Sensitive Announcement
Trading Halt - Market Sensitive Announcement
12-Sep-2007 3:59:00 PM;20070912155900

PJA

41999 NSX General Market Disclosure Other - Newsletter 29 August 2007
Newsletter 29 August 2007
29-Aug-2007 12:31:00 PM;20070829123100

PJA

41999 NSX General Market Disclosure Other - Dividend Notification
Dividend Notification
22-Aug-2007 1:10:00 PM;20070822131000

PJA

41999 NSX General Market Disclosure Other - Director Retirement
Director Retirement
14-Jun-2007 2:31:00 PM;20070614143100

PJA

41999 NSX General Market Disclosure Other - Annexure 3A
Annexure 3A
16-Mar-2007 7:20:00 PM;20070316192000

PJA

41999 NSX General Market Disclosure Other - Number of non-marketable parcel holders
Number of non-marketable parcel holders
16-Feb-2007 3:04:00 PM;20070216150400

PJA

41999 NSX General Market Disclosure Other - Appointment of Director
Appointment of Director
16-Feb-2007 3:03:00 PM;20070216150300

PJA

41999 NSX General Market Disclosure Other - Transfer of shareholder management to Computershare
Transfer of shareholder management to Computershare
16-Feb-2007 3:03:00 PM;20070216150300

PJA

41999 NSX General Market Disclosure Other - Change of Directors
Change of Directors
11-Jan-2007 3:09:00 PM;20070111150900

PJA

41999 NSX General Market Disclosure Other - Letter to Shareholders - Dividend
Letter to Shareholders - Dividend
15-Nov-2006 8:14:00 AM;20061115081400

PJA

41999 NSX General Market Disclosure Other - Media Release - First Dividend for Pinjarra Shareholders
Media Release - First Dividend for Pinjarra Shareholders
15-Nov-2006 8:13:00 AM;20061115081300

PJA

41999 NSX General Market Disclosure Other - Media Release
Media Release
03-Nov-2006 1:31:00 PM;20061103133100

PJA

41999 NSX General Market Disclosure Other - Media Release
Media Release
02-Nov-2006 2:10:00 PM;20061102141000

PJA

41999 NSX General Market Disclosure Other - Notice of AGM
Notice of AGM
30-Oct-2006 8:31:00 AM;20061030083100

PJA

41999 NSX General Market Disclosure Other - Annual Report 2006
Annual Report 2006
30-Oct-2006 8:30:00 AM;20061030083000

PJA

41999 NSX General Market Disclosure Other - PJA - Reinstatement
PJA - Reinstatement
18-Sep-2006 11:53:00 AM;20060918115300

PJA

41999 NSX General Market Disclosure Other - PJA - Yearly Disclosure
PJA - Yearly Disclosure
18-Sep-2006 11:46:00 AM;20060918114600

PJA

41999 NSX General Market Disclosure Other - PJA - Suspension
PJA - Suspension
14-Sep-2006 9:41:00 AM;20060914094100

PJA

41999 NSX General Market Disclosure Other - PJA - Director's Initial Interests
PJA - Director's Initial Interests
04-Aug-2006 12:19:00 PM;20060804121900

PJA

41999 NSX General Market Disclosure Other - PJA - Commencement of Official Quotation
PJA - Commencement of Official Quotation
01-Aug-2006 8:52:00 AM;20060801085200

PJA

41999 NSX General Market Disclosure Other - PJA - Application for Admission to the BSX Official List
PJA - Application for Admission to the BSX Official List
01-Aug-2006 8:51:00 AM;20060801085100

PJA

41999 NSX General Market Disclosure Other - PJA - Information Memorandum
PJA - Information Memorandum
01-Aug-2006 8:47:00 AM;20060801084700

PJA

41999 NSX General Market Disclosure Other - PJA - Constitution
PJA - Constitution
01-Aug-2006 8:46:00 AM;20060801084600

PJA

41999 NSX General Market Disclosure Other - PJA - Share Distribution Schedule
PJA - Share Distribution Schedule
01-Aug-2006 8:45:00 AM;20060801084500

PJA

41999 NSX General Market Disclosure Other - PJA - 20 Largest Shareholders
PJA - 20 Largest Shareholders
01-Aug-2006 8:43:00 AM;20060801084300