Saramanis Limited - FPO

TG80.180
  • CHANGE
    0.00%
  • LAST
    0.18
  • VOLUME
    2900
  • LAST TRADE
    16-Aug-2018 1:59:10 PM

Announcements For TG8


Code Headline Release Date

TG8

Price Sensitive
40060 NSX Removal from Official List - Removal from Official Quotation
Removal from Official Quotation
22-Oct-2025 9:52:16 AM;20251022095216

TG8

40050 NSX Suspension from Official Quotation - Continuous Suspension from Official Quotation
Continuous Suspension from Official Quotation - Failure to lodge Half Yearly for 31 December 2025
17-Sep-2025 9:47:45 AM;20250917094745

TG8

40814 NSX Company Secretary Appointment/Resignation - Company secretary resignation
Saramanis Limited advises that Andrew Bristow has resigned as company secretary
10-Sep-2025 11:27:41 AM;20250910112741

TG8

41999 NSX General Market Disclosure Other - ASIC court proceedings
Saramanis Limited advises the outcome of the ASIC court proceedings, and its plans moving foward
27-Aug-2025 4:06:15 PM;20250827160615

TG8

40050 NSX Suspension from Official Quotation - Continuous Suspension from Official Quotation - Non-payment of 2025-26 Annual Listing Fees
Continuous Suspension from Official Quotation - Non-payment of 2025-26 Annual Listing Fees
19-Aug-2025 4:17:45 PM;20250819161745

TG8

41999 NSX General Market Disclosure Other - Update ASIC court proceedings
Saramanis Limited wishes to provide an update on the ASIC court proceedings against it
13-Aug-2025 9:18:19 AM;20250813091819

TG8

40816 NSX Nominated Adviser Appointment/Resignation - Change of nominated adviser
Saramanis Limited is advises that it has changed its nominated adviser from Dash Corporate Lawyers Pty Ltd to Biztrack Consultants Private Limited
12-Aug-2025 2:55:40 PM;20250812145540

TG8

41999 NSX General Market Disclosure Other - ASIC Court Proceedings
ASIC court proceedings for failure to lodge financial statements
28-Jul-2025 1:10:31 PM;20250728131031

TG8

40050 NSX Suspension from Official Quotation - Continuous Suspension from Official Quotation
Continuous Suspension from Official Quotation - Failure to lodge Annual Financial Statements for 31 December 2024
03-Apr-2025 9:38:12 AM;20250403093812

TG8

40050 NSX Suspension from Official Quotation - Continuous Suspension from Official Quotation
Continuous Suspension from Official Quotation - Failure to lodge Preliminary Financial
21-Mar-2025 9:42:35 AM;20250321094235

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension
Continued Suspension
16-Sep-2024 10:00:29 AM;20240916100029

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension
Continued Suspension
16-Sep-2024 10:00:46 AM;20240916100046

TG8

41999 NSX General Market Disclosure Other - Update on outstanding accounts
Update on outstanding financial accounts
31-Jul-2024 1:03:06 PM;20240731130306

TG8

Price Sensitive
40829 NSX Appointment/Resignation Other - Change of Auditor
Change of Auditor
22-Apr-2024 4:01:05 PM;20240422160105

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Failure to lodge Annual Financial Statements for 31 December 2023
Continued Suspension - Failure to lodge Annual Financial Statements for 31 December 2023
02-Apr-2024 10:07:27 AM;20240402100727

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Failure to lodge their Preliminary Final Report for 31 December 2023
Continued Suspension - Failure to lodge their Preliminary Final Report for 31 December 2023
18-Mar-2024 10:07:25 AM;20240318100725

TG8

Price Sensitive
41999 NSX General Market Disclosure Other - Market Update
Market Update
17-Jan-2024 9:37:30 AM;20240117093730

TG8

40024 NSX Nominated Adviser's Declaration - Nominated Adviser's Declaration - Dash Corporate Lawyers Pty Ltd
Nominated Adviser's Declaration - Dash Corporate Lawyers Pty Ltd
02-Oct-2023 10:47:13 AM;20231002104713

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Failure to lodge Half Yearly Financial Statements for 30 June 2023
Continued Suspension - Failure to lodge Half Yearly Financial Statements for 30 June 2023
14-Sep-2023 10:58:26 AM;20230914105826

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Non-payment of Annual Listing Fee 2023-2024
Continued Suspension - Non-payment of Annual Listing Fee 2023-2024
21-Aug-2023 10:01:09 AM;20230821100109

TG8

40599 NSX Periodic Disclosure Other - Annual Nominated Adviser Statement for 2023 - 2024
Annual Nominated Adviser Statement for 2023 - 2024
11-Aug-2023 2:50:22 PM;20230811145022

TG8

Price Sensitive
41999 NSX General Market Disclosure Other - Market Update
Market Update
16-May-2023 8:43:46 AM;20230516084346

TG8

40814 NSX Company Secretary Appointment/Resignation - Secreatry and Registered Office Changes
Appointment of secretary and New Registered Office
14-Apr-2023 11:20:16 AM;20230414112016

TG8

40024 NSX Nominated Adviser's Declaration - Nomad Declaration
Nominated Advisor Declaration
14-Apr-2023 11:20:03 AM;20230414112003

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension from Official Quotation - Failure to lodge Annual Financial Statements for 31 December 2022
Continued Suspension from Official Quotation - Failure to lodge Annual Financial Statements for 31 December 2022
03-Apr-2023 9:25:24 AM;20230403092524

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Failure to lodge their Preliminary Final Report for 31 December 2022
Continued Suspension - Failure to lodge their Preliminary Final Report for 31 December 2022
17-Mar-2023 9:59:47 AM;20230317095947

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Mr Anson Fucong Qiao
Final Director's Interests - Mr Anson Fucong Qiao
03-Feb-2023 2:23:42 PM;20230203142342

TG8

40810 NSX Director Appointment/Resignation - Resignation of Mr Anson Fucong Qiao
Resignation of Mr Anson Fucong Qiao
03-Feb-2023 2:23:29 PM;20230203142329

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Ms Wong Mei Kwan
Final Director's Interests - Ms Wong Mei Kwan
03-Feb-2023 2:23:16 PM;20230203142316

TG8

40810 NSX Director Appointment/Resignation - Resignation of Director - Ms Wong Mei Kwan
Resignation of Director - Ms Wong Mei Kwan
03-Feb-2023 2:22:45 PM;20230203142245

TG8

40816 NSX Nominated Adviser Appointment/Resignation - Resignation of Nominated Advisor - Southasia Advisory Sdn Bhd
Resignation of Nominated Advisor - Southasia Advisory Sdn Bhd
03-Feb-2023 2:22:31 PM;20230203142231

TG8

40750 NSX Details of Share Registry - Share Registry Boardroom Pty Limited - Change of Registered Office and Share Registry
Share Registry Boardroom Pty Limited - Change of Registered Office and Share Registry
31-Oct-2022 3:54:34 PM;20221031155434

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Supsension - Failure to lodge Audit Reviewed Half Yearly Financial Statement for 30 June 2022
Continued Supsension - Failure to lodge Audit Reviewed Half Yearly Financial Statement for 30 June 2022
14-Sep-2022 10:21:20 AM;20220914102120

TG8

40599 NSX Periodic Disclosure Other - Annual Nominated Adviser Statement for 2022 - 2023
Annual Nominated Adviser Statement for 2022 - 2023
05-Sep-2022 11:28:16 AM;20220905112816

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Suspended from Official Quotation - Non-payment of Annual Listing Fee 2022-2023
Suspended from Official Quotation - Non-payment of Annual Listing Fee 2022-2023
15-Aug-2022 10:00:37 AM;20220815100037

TG8

40080 NSX Query - Annual Report FY21 - Additional Information
Annual Report FY21 - Additional Information
20-Jun-2022 2:43:09 PM;20220620144309

TG8

40930 NSX Results of Meeting - Results of AGM
Results of Shareholder Meeting 2022
27-May-2022 4:29:46 PM;20220527162946

TG8

41999 NSX General Market Disclosure Other - 2022 AGM Teleconferencing Details
Saramanis 2022 AGM Teleconferencing Details
06-May-2022 4:13:46 PM;20220506161346

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting and Proxy Form
Notice of Annual General Meeting and Proxy Form
22-Apr-2022 3:38:49 PM;20220422153849

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report - 31 December 2021
Annual Report - 31 December 2021
31-Mar-2022 7:35:40 PM;20220331193540

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report
Preliminary Final Report for the Year Ended 31 December 2021
16-Mar-2022 5:47:17 PM;20220316174717

TG8

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Report - 30 June 2021
Half Yearly Report - 30 June 2021
14-Oct-2021 9:10:20 AM;20211014091020

TG8

Price Sensitive
40540 NSX Half Yearly Report - Preliminary Half Year Report - 30 June 2021
Preliminary Half-Year Report for Half Year ended 30 June 2021
13-Sep-2021 4:52:19 PM;20210913165219

TG8

40024 NSX Nominated Adviser's Declaration - Annual Nominated Adviser Statement - 2021-2022
Annual Nominated Adviser Statement - 2021-2022
30-Aug-2021 10:25:55 AM;20210830102555

TG8

Price Sensitive
41999 NSX General Market Disclosure Other - Delay of Half Year Financial Report
Delay of Half-Year Financial Report for the half year ended 30 June 2021.
30-Aug-2021 8:56:01 AM;20210830085601

TG8

40024 NSX Nominated Adviser's Declaration - Annual Nominated Adviser Statement - 2021-2022
Annual Nominated Adviser Statement - 2021-2022
23-Aug-2021 3:26:20 PM;20210823152620

TG8

40930 NSX Results of Meeting - Results of 2021 AGM
Results of 2021 AGM
30-Jul-2021 4:00:28 PM;20210730160028

TG8

41999 NSX General Market Disclosure Other - Annual General Meeting Update – COVID-19 Precautions
Annual General Meeting Update – COVID-19 Precautions
19-Jul-2021 9:10:52 AM;20210719091052

TG8

40023 NSX Director's Declaration & Undertaking - Mei Kwan Wong
Director's declaration and undertaking - Mei Kwan Wong
14-Jul-2021 11:16:01 AM;20210714111601

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interest Notice - Mei Kwan Wong
Initial Director's Interest Notice - Mei Kwan Wong
01-Jul-2021 9:30:59 AM;20210701093059

TG8

40940 NSX Proxy Form - Proxy Form for Saramanis' 2021 AGM
Proxy Form for Saramanis' 2021 AGM
01-Jul-2021 8:32:35 AM;20210701083235

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting
Notice of Annual General Meeting
01-Jul-2021 8:31:57 AM;20210701083157

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Tong Gee Pun
Final Director's Interest Notice - Tong Gee Pun
28-Jun-2021 3:54:06 PM;20210628155406

TG8

41999 NSX General Market Disclosure Other - Board Changes
Board Changes - Appointment - Mei Wong & Resignation - Tong Gee Pun
28-Jun-2021 3:53:53 PM;20210628155353

TG8

41999 NSX General Market Disclosure Other - Delay of 2021 Annual General Meeting
Delay of 2021 Annual General Meeting
29-Apr-2021 1:32:18 PM;20210429133218

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report - 31 December 2020
Annual Report for the period ended 31 December 2020
29-Mar-2021 1:10:39 PM;20210329131039

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Financial Report
Preliminary Financial Report - 31 Dec 2020
16-Mar-2021 6:14:35 PM;20210316181435

TG8

40024 NSX Nominated Adviser's Declaration - Annual Nominated Adviser Statement for 2020 - 2021 - Southasia Advisory
Annual Nominated Adviser Statement for 2020 - 2021 - Southasia Advisory
06-Nov-2020 11:10:15 AM;20201106111015

TG8

40110 NSX Becoming a Substantial Shareholder - Notice of initial substantial holder - Wong Siew Chun
Notice of initial substantial holder - Wong Siew Chun
20-Oct-2020 2:38:01 PM;20201020143801

TG8

40315 NSX Placement - Cleansing Statement
Cleansing Statement
20-Oct-2020 2:37:59 PM;20201020143759

TG8

40315 NSX Placement - Quotation of additional securities
Quotation of additional securities
20-Oct-2020 2:37:56 PM;20201020143756

TG8

41999 NSX General Market Disclosure Other - License Agreement with the Government of Sarawak
License Agreement with the Government of Sarawak
01-Oct-2020 5:06:14 PM;20201001170614

TG8

Price Sensitive
40540 NSX Half Yearly Report - Half Year Report - 30 June 2020
Half Year Report - 30 June 2020
11-Sep-2020 7:03:47 PM;20200911190347

TG8

40930 NSX Results of Meeting - Results of 2020 Annual General Meeting
Results of 2020 Annual General Meeting
31-Jul-2020 2:12:29 PM;20200731141229

TG8

41999 NSX General Market Disclosure Other - Final Corporate Tax Payment
Update on July 2020 Corporate Tax Payment
20-Jul-2020 12:16:49 PM;20200720121649

TG8

40999 NSX Notice of Meeting Other - Annual General Meeting Teleconference Details
2020 Annual General Meeting Teleconference Details
13-Jul-2020 3:36:38 PM;20200713153638

TG8

40940 NSX Proxy Form - AGM Proxy Form
AGM Proxy Form
24-Jun-2020 4:51:04 PM;20200624165104

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting
Notice of Annual General Meeting
24-Jun-2020 4:50:49 PM;20200624165049

TG8

41999 NSX General Market Disclosure Other - Corporate Tax Payment
Update on June 2020 Corporate Tax Payment
17-Jun-2020 4:17:16 PM;20200617161716

TG8

41999 NSX General Market Disclosure Other - Corporate Tax Payment
Update on May 2020 Corporate Tax Payment
19-May-2020 2:56:39 PM;20200519145639

TG8

41999 NSX General Market Disclosure Other - Corporate Tax Payment
Update on April 2020 Corporate Tax Payment
04-May-2020 12:52:02 PM;20200504125202

TG8

41999 NSX General Market Disclosure Other - Delay of 2020 Annual General Meeting
Delay of 2020 Annual General Meeting
30-Apr-2020 9:32:53 AM;20200430093253

TG8

Price Sensitive
40051 NSX Reinstatement to Official Quotation - Reinstatement to Official Quotation - Annual Financials lodged
Reinstatement to Official Quotation - Annual Financials lodged
08-Apr-2020 3:33:24 PM;20200408153324

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report FY2019
Annual Report for the period ended 31 December 2019
01-Apr-2020 8:36:56 AM;20200401083656

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Request for Voluntary Suspension
Request for Voluntary Suspension - Delay in lodging Annual Financials 31 December 2019
31-Mar-2020 5:10:46 PM;20200331171046

TG8

41999 NSX General Market Disclosure Other - Corporate Tax Payment
Update on March 2020 Corporate Tax Payment
18-Mar-2020 1:52:32 PM;20200318135232

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Financial Report
Preliminary Financial Report
15-Mar-2020 12:40:26 PM;20200315124026

TG8

40120 NSX Change in Substantial Shareholder - Change in Substantial Shareholder - Wong Mei Kwan
Change in Substantial Shareholder - Wong Mei Kwan
11-Mar-2020 10:15:11 AM;20200311101511

TG8

40315 NSX Placement - Issue Announcement and Cleansing Statement
Issue Announcement and Cleansing Statement
06-Mar-2020 4:34:36 PM;20200306163436

TG8

40315 NSX Placement - Quotation of additional securities
Quotation of additional securities
06-Mar-2020 4:34:33 PM;20200306163433

TG8

40080 NSX Query - Update on February 2020 Corporate Tex Payment
Update on February 2020 Corporate Tax Payment
20-Feb-2020 2:43:09 PM;20200220144309

TG8

40080 NSX Query - Update on January 2020 Corporate Tax Payment
Update on January 2020 Corporate Tax Payment
17-Jan-2020 2:14:25 PM;20200117141425

TG8

40080 NSX Query - Update on December 2019 Corporate Tax Payment
Update on December 2019 Corporate Tax Payment
19-Dec-2019 9:21:06 AM;20191219092106

TG8

40080 NSX Query - Update on November 2019 Corporate Tax Payment
Update on November 2019 Corporate Tax Payment
20-Nov-2019 2:09:00 PM;20191120140900

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on October 2019 Corporate Tax Payment
23-Oct-2019 9:39:47 AM;20191023093947

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on September 2019 Corporate Tax Payment
19-Sep-2019 5:24:01 PM;20190919172401

TG8

Price Sensitive
40540 NSX Half Yearly Report - NSX Half Yearly Report
Half Year Report - 30 June 2019
13-Sep-2019 2:05:16 PM;20190913140516

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on August 2019 Corporate Tax Payment
20-Aug-2019 3:16:31 PM;20190820151631

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on July 2019 Corporate Tax Payment
19-Jul-2019 2:16:48 PM;20190719141648

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - East Malaysia Sarawak Plantation Company Limited
12-Jul-2019 9:10:22 AM;20190712091022

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Wong Kok Kee
08-Jul-2019 12:06:16 PM;20190708120616

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Jason Jong Tze Yun
05-Jul-2019 4:14:03 PM;20190705161403

TG8

40110 NSX Becoming a Substantial Shareholder - Becoming a Substantial Shareholder
Initial Substantial Shareholder Notice - Wong Mei Kwan
05-Jul-2019 4:14:29 PM;20190705161429

TG8

40130 NSX Ceasing to be a Substantial Shareholder - Ceasing to be substantial shareholder - Mr Chim Chin Lai
Ceasing to be a Substantial Shareholder - Mr Chim Chin Lai
04-Jul-2019 8:59:17 AM;20190704085917

TG8

Price Sensitive
40315 NSX Placement - Issue Announcement and Cleansing Statement
Issue Announcement and Cleansing Statement
03-Jul-2019 3:14:55 PM;20190703151455

TG8

Price Sensitive
40315 NSX Placement - Quotation of additional securities
Quotation of additional securities
03-Jul-2019 3:15:01 PM;20190703151501

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on June 2019 Corporate Tax Payment
19-Jun-2019 9:27:15 AM;20190619092715

TG8

40930 NSX Results of Meeting - Results of 2019 Annual General Meeting
Results of 2019 Annual General Meeting
31-May-2019 1:37:00 PM;20190531133700

TG8

40599 NSX Periodic Disclosure Other - Additional information for the 2018 Annual Report
Additional information for the 2018 Annual Report
24-May-2019 11:47:39 AM;20190524114739

TG8

40999 NSX Notice of Meeting Other - Annual General Meeting Teleconference Details
Annual General Meeting Teleconference Details
21-May-2019 4:01:03 PM;20190521160103

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on May 2019 Corporate Tax Payment
21-May-2019 3:30:09 PM;20190521153009

TG8

Price Sensitive
40081 NSX Response to Query - Response to Periodic Disclosure Query
Response to Periodic Disclosure Query
26-Apr-2019 4:58:25 PM;20190426165825

TG8

Price Sensitive
40080 NSX Query - Periodic Disclosure Query
Periodic Disclosure Query
26-Apr-2019 4:58:13 PM;20190426165813

TG8

40940 NSX Proxy Form - AGM Proxy Form 2018
AGM Proxy Form 2018
23-Apr-2019 4:44:59 PM;20190423164459

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting 2018
Notice of Annual General Meeting 2018
23-Apr-2019 4:44:56 PM;20190423164456

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on April 2019 Corporate Tax Payment
23-Apr-2019 9:30:23 AM;20190423093023

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on March 2019 Corporate Tax Payment
21-Mar-2019 10:06:49 AM;20190321100649

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report FY2018
Annual Report for the period ended 31 December 2018
15-Mar-2019 1:35:42 PM;20190315133542

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on February 2019 Corporate Tax Payment
19-Feb-2019 9:17:31 AM;20190219091731

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Mr Chim Chin Lai
04-Feb-2019 9:10:49 AM;20190204091049

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder Notice- Mr Lai
Initial Substantial Shareholder Notice- Mr Chim Chin Lai
04-Feb-2019 9:10:40 AM;20190204091040

TG8

40080 NSX Query - 40080 NSX Query - Update on Corporate Tax Payment
Update on January 2019 Corporate Tax Payment
18-Jan-2019 3:05:55 PM;20190118150555

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Wong Kok Kee
07-Jan-2019 12:02:22 PM;20190107120222

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - East Malaysia Sarawak Plantation Company Limited
07-Jan-2019 12:00:45 PM;20190107120045

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Tong Gee Pun
07-Jan-2019 12:00:32 PM;20190107120032

TG8

40120 NSX Change in Substantial Shareholder - Notice of Change of Interests of Substantial Holder
Change in Substantial Shareholder - Jason Jong Tze Yun
07-Jan-2019 12:00:22 PM;20190107120022

TG8

Price Sensitive
40315 NSX Placement - Quotation of additional securities
Quotation of additional securities
27-Dec-2018 4:36:44 PM;20181227163644

TG8

Price Sensitive
40315 NSX Placement - Issue Announcement and Cleansing Statement
Issue Announcement and Cleansing Statement
27-Dec-2018 4:38:27 PM;20181227163827

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on December 2018 Corporate Tax Payment
20-Dec-2018 9:54:35 AM;20181220095435

TG8

40080 NSX Query - 40080 NSX Query - Update on Corporate Tax Payment
Update on October and November 2018 Corporate Tax Payment
16-Nov-2018 11:40:34 AM;20181116114034

TG8

Price Sensitive
41999 NSX General Market Disclosure Other - Signing of MOU with Sarawak State Government
41999 NSX General Market Disclosure Other - Signing of Memorandum of Understanding (MOU) with Sarawak State Government
10-Oct-2018 9:55:16 AM;20181010095516

TG8

40080 NSX Query - 40080 NSX Query - Update on Corporate Tax Payment
Update on September 2018 Corporate Tax Payment
04-Oct-2018 1:43:18 PM;20181004134318

TG8

Price Sensitive
40540 NSX Half Yearly Report - Half Year Report - 30 June 2018
NSX Half Yearly Report - Half Year Report - 30 June 2018
13-Sep-2018 4:51:12 PM;20180913165112

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on August 2018 Corporate Tax Payment
10-Sep-2018 9:27:13 AM;20180910092713

TG8

40024 NSX Nominated Adviser's Declaration - Annual Nominated Adviser Statement for 2018-2019 - Southasia Advisory Sdn Bhd
Annual Nominated Adviser Statement for 2018-2019 - Southasia Advisory Sdn Bhd
14-Aug-2018 12:42:02 PM;20180814124202

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on July 2018 Corporate Tax Payment
03-Aug-2018 1:52:43 PM;20180803135243

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on June 2018 Corporate Tax Payment
09-Jul-2018 3:31:28 PM;20180709153128

TG8

Price Sensitive
40599 NSX Periodic Disclosure Other - Additional Information for the 2017 Annual Report
Additional Information for the 2017 Annual Report
29-Jun-2018 5:54:18 PM;20180629175418

TG8

Price Sensitive
40081 NSX Response to Query - Response to Price Query
Response to Price Query
28-Jun-2018 4:39:03 PM;20180628163903

TG8

Price Sensitive
40080 NSX Query - Price Query
Price Query
28-Jun-2018 4:38:37 PM;20180628163837

TG8

40099 NSX Official List Other - Change of Company Name
Change of Company Name - Saramanis Limited
13-Jun-2018 4:49:30 PM;20180613164930

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on May 2018 Corporate Tax Payment
08-Jun-2018 11:35:38 AM;20180608113538

TG8

Price Sensitive
40081 NSX Response to Query - Response to Price Query
Response to Price Query
01-Jun-2018 1:54:56 PM;20180601135456

TG8

Price Sensitive
40080 NSX Query - Price Query
Price Query
01-Jun-2018 1:54:52 PM;20180601135452

TG8

40930 NSX Results of Meeting - Results of 2018 Annual General Meeting
Results of 2018 Annual General Meeting
31-May-2018 1:56:39 PM;20180531135639

TG8

40999 NSX Notice of Meeting Other - Annual General Meeting Teleconference Details
Annual General Meeting Teleconference Details
29-May-2018 10:00:42 AM;20180529100042

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on April 2018 Corporate Tax Payment
16-May-2018 9:23:35 AM;20180516092335

TG8

40130 NSX Ceasing to be a Substantial Shareholder - Ceasing to be a Substantial Holder - Ngu Chie Kieng
Ceasing to be a Substantial Holder - Ngu Chie Kieng
03-May-2018 1:41:15 PM;20180503134115

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Tong Gee Pun
Director's Declaration - Tong Gee Pun
30-Apr-2018 1:55:05 PM;20180430135505

TG8

40940 NSX Proxy Form - AGM Proxy Form 2018
AGM Proxy Form 2018
27-Apr-2018 3:43:24 PM;20180427154324

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting 2018
Notice of Annual General Meeting 2018
27-Apr-2018 3:43:14 PM;20180427154314

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interest Notice - Gee Pun Tong
Initial Director's Interest Notice - Gee Pun Tong
24-Apr-2018 4:52:56 PM;20180424165256

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice - Ngu Chie Kieng
Final Director's Interest Notice - Ngu Chie Kieng
24-Apr-2018 4:52:15 PM;20180424165215

TG8

40810 NSX Director Appointment/Resignation - Board Changes
Appointment of Tong Gee Pun as Director, Appointment of Jason Jong Tze Yun as Chief Executive Officer and Resignation of Ngu Chie Kieng as Director
24-Apr-2018 4:51:53 PM;20180424165153

TG8

40099 NSX Official List Other - Change of name of subsidiary companies
Change of name of subsidiary companies
24-Apr-2018 8:17:10 AM;20180424081710

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on March 2018 Corporate Tax Payment
05-Apr-2018 4:55:33 PM;20180405165533

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report and Financial Statements
Annual Report for the period ended 31 December 2017
29-Mar-2018 7:51:53 PM;20180329195153

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - Additional Notes to Preliminary Financial Report 2017
Additional Notes to Preliminary Financial Report 2017
19-Mar-2018 2:35:30 PM;20180319143530

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - 31 Dec 2017 Financial Report
31 December 2017 Financial Report
19-Mar-2018 8:48:05 AM;20180319084805

TG8

Price Sensitive
40081 NSX Response to Query - Response to Query - Periodic Disclosure
Response to Query - Periodic Disclosure
12-Mar-2018 1:12:14 PM;20180312131214

TG8

Price Sensitive
40080 NSX Query - Query - Periodic Disclosure
Query - Periodic Disclosure
12-Mar-2018 1:12:10 PM;20180312131210

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on February 2018 Corporate Tax Payment
06-Mar-2018 2:14:34 PM;20180306141434

TG8

40080 NSX Query - Update on Corporate Tax Payment
Update on January 2018 Corporate Tax Payment
09-Feb-2018 10:49:19 AM;20180209104919

TG8

41999 NSX General Market Disclosure Other - Settlement of Corporate Tax Arrears
Settlement of Corporate Tax Arrears
23-Jan-2018 9:23:49 AM;20180123092349

TG8

Price Sensitive
40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder Notice
Initial Substantial Shareholder Notice - East Malaysia Sarawak Plantation Company Limited
22-Dec-2017 2:40:18 PM;20171222144018

TG8

Price Sensitive
40315 NSX Placement - Quotation of additional securities
Quotation of additional securities
22-Dec-2017 2:36:32 PM;20171222143632

TG8

40130 NSX Ceasing to be a Substantial Shareholder - Ceasing to be Substantial Holder - Yap Foot Loy
Ceasing to be Substantial Holder - Yap Foot Loy
21-Dec-2017 9:49:10 AM;20171221094910

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder Notice- Ngu Chie Kieng
Initial Substantial Shareholder Notice- Ngu Chie Kieng
19-Dec-2017 6:07:55 PM;20171219180755

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder Notice- Jason Jong Yun
Initial Substantial Shareholder Notice - Jason Jong Tze Yun
19-Dec-2017 6:07:28 PM;20171219180728

TG8

40150 NSX Section 205G Notice Change in Director's Interests - Change of Director's Interest Notice - Ngu Chie Kieng
Change of Director's Interest Notice - Ngu Chie Kieng
19-Dec-2017 6:06:19 PM;20171219180619

TG8

40150 NSX Section 205G Notice Change in Director's Interests - Change of Director's Interest Notice - Jason Tze Yun
Change of Director's Interest Notice - Jason Tze Yun
19-Dec-2017 6:05:51 PM;20171219180551

TG8

41999 NSX General Market Disclosure Other - Lease of Land for Pineapple Cultivation
Lease of Land for Pineapple Cultivation
06-Dec-2017 9:09:07 AM;20171206090907

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice - Yap Foot Loy
Final Director's Interest Notice - Yap Foot Loy
29-Nov-2017 3:56:36 PM;20171129155636

TG8

40810 NSX Director Appointment/Resignation - Resignation of a Director
Resignation of Dato Foot Loy Yap as a Director
29-Nov-2017 12:01:55 PM;20171129120155

TG8

40720 NSX Details of Company Address - Office Relocation
Office relocation for TG Agrosolutions SDN BHD and its Group of Companies
16-Nov-2017 4:17:52 PM;20171116161752

TG8

Price Sensitive
40081 NSX Response to Query - Response to Periodic Disclosure Query
Response to Query - Response to Periodic Disclosure Query
24-Oct-2017 1:16:27 PM;20171024131627

TG8

Price Sensitive
40080 NSX Query - Periodic Disclosure Query
Query - Periodic Disclosure Query
24-Oct-2017 1:16:19 PM;20171024131619

TG8

Price Sensitive
40051 NSX Reinstatement to Official Quotation - Removal of Trading Halt - Half Yearly Financial Statements lodged.
Removal of Trading Halt - Half Yearly Financial Statements lodged.
15-Sep-2017 7:20:37 AM;20170915072037

TG8

Price Sensitive
40540 NSX Half Yearly Report - Half Year Report - 30 June 2017
Half Year Report - 30 June 2017
15-Sep-2017 7:19:15 AM;20170915071915

TG8

Price Sensitive
40030 NSX Trading Halt - Trading Halt - Company failed to release Half Yearly Financial Statements - 30 June 2017
Trading Halt - Company failed to release Half Yearly Financial Statements - 30 June 2017
14-Sep-2017 9:58:49 AM;20170914095849

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice - Way Lon Yap
Final Director's Interest Notice - Way Lon Yap
13-Sep-2017 9:51:55 AM;20170913095155

TG8

40810 NSX Director Appointment/Resignation - Resignation of a Director
Resignation of Way Lon Yap as a Director
05-Sep-2017 4:17:02 PM;20170905161702

TG8

Price Sensitive
40051 NSX Reinstatement to Official Quotation - Trading to Commence at 10:45
All fees paid
29-Aug-2017 10:18:49 AM;20170829101849

TG8

Price Sensitive
40050 NSX Suspension from Official Quotation - Continued Suspension - Failure to pay Annual Listing Fee
Continued Suspension - Failure to pay Annual Listing Fee
22-Aug-2017 10:01:57 AM;20170822100157

TG8

40023 NSX Director's Declaration & Undertaking - Director Declaration
Director Declaration
17-Aug-2017 4:09:40 PM;20170817160940

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Director Interest Notice
Notice of Directors Initial Interest Notice
17-Aug-2017 4:09:20 PM;20170817160920

TG8

40810 NSX Director Appointment/Resignation - Director Appointment
Appointment of new director and changes to the board
17-Aug-2017 4:09:04 PM;20170817160904

TG8

40050 NSX Suspension from Official Quotation - Company Suspended from Official Quotation - Non-payment of fees
Company Suspended from Official Quotation - Non-payment of fees
02-Aug-2017 1:30:19 PM;20170802133019

TG8

40024 NSX Nominated Adviser's Declaration - Nominated Adviser's Declaration
Nominated Adviser's Declaration
18-Jul-2017 9:33:44 AM;20170718093344

TG8

40930 NSX Results of Meeting - Results of 2017 Annual General Meeting
Results of 2017 Annual General Meeting
10-Jul-2017 1:48:39 PM;20170710134839

TG8

40999 NSX Notice of Meeting Other - ANNUAL GENERAL MEETING TELECONFERENCE DETAILS
ANNUAL GENERAL MEETING TELECONFERENCE DETAILS
07-Jul-2017 3:21:50 PM;20170707152150

TG8

40081 NSX Response to Query - Response to NSX Periodic Disclosure Query
Response to Query - Response to NSX Periodic Disclosure Query
22-Jun-2017 4:26:27 PM;20170622162627

TG8

40080 NSX Query - Periodic Disclosure Query
Query - Periodic Disclosure Query
22-Jun-2017 4:26:22 PM;20170622162622

TG8

40940 NSX Proxy Form - AGM Proxy Form 2017
AGM Proxy Form 2017
08-Jun-2017 2:47:18 PM;20170608144718

TG8

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting 2017
Notice of Annual General Meeting 2017
08-Jun-2017 2:47:23 PM;20170608144723

TG8

40999 NSX Notice of Meeting Other - Extension of time to hold the AGM
Extension of time to hold the Annual General Meeting (AGM)
07-Jun-2017 11:54:24 AM;20170607115424

TG8

40051 NSX Reinstatement to Official Quotation - Removal of Suspension - Company Annual Report - 31 December 2016 received
Removal of Suspension - Company Annual Report - 31 December 2016 received
05-Jun-2017 8:52:03 AM;20170605085203

TG8

Price Sensitive
40510 NSX Annual Report - Annual Report to 31 December 2016
Annual Report for the period ended 31 December 2016
05-Jun-2017 8:48:18 AM;20170605084818

TG8

40050 NSX Suspension from Official Quotation - Company Suspended - Failure to release Financial Statements - 31 December 2016
Company Suspended - Failure to release Financial Statements - 31 December 2016
05-Apr-2017 8:29:37 AM;20170405082937

TG8

40030 NSX Trading Halt - Trading Halt - Failure to release Financial Statements - 31 December 2016
Trading Halt - Failure to release Financial Statements - 31 December 2016
03-Apr-2017 10:04:30 AM;20170403100430

TG8

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Financial Report 31 December 2016
Preliminary Financial Report 31 December 2016
17-Mar-2017 9:08:13 AM;20170317090813

TG8

Price Sensitive
41999 NSX General Market Disclosure Other - Application- Quotation of Additional Securities
Application- Quotation of Additional Securities
22-Feb-2017 8:12:20 AM;20170222081220

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice- Tong Gee Pun
Final Director's Interest Notice- Tong Gee Pun
05-Dec-2016 3:57:43 PM;20161205155743

TG8

40051 NSX Reinstatement to Official Quotation - Removal of Suspension - Half Yearly Financials received
Removal of Suspension - Half Yearly Financials received
17-Nov-2016 6:56:03 AM;20161117065603

TG8

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 30 June 2016
Half Yearly Financial Statements - 30 June 2016
16-Nov-2016 9:32:15 AM;20161116093215

TG8

Price Sensitive
40023 NSX Director's Declaration & Undertaking - Directors DeclarationDirectors Declaration - Datu Robert Lian Balangalibun
Directors Declaration - Datu Robert Lian Balangalibun
31-Oct-2016 9:52:51 AM;20161031095251

TG8

Price Sensitive
40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests Notice - Datu Robert Lian Balangalibun
Initial Director's Interests Notice - Datu Robert Lian Balangalibun
31-Oct-2016 9:52:02 AM;20161031095202

TG8

Price Sensitive
40810 NSX Director Appointment/Resignation - Director/Chairman Appointment
TG AgroSolutions Limited (NSX: TG8) is pleased to announce the appointment of Datu Robert Lian Balangalibun as a Director and Chairman of the Company with effect from 28 October 2016.
31-Oct-2016 9:50:19 AM;20161031095019

TG8

40810 NSX Director Appointment/Resignation - Resignation of a Director
TG AgroSolutions advises that Mr. Tong Gee Pun has resigned as a Director
21-Sep-2016 1:47:35 PM;20160921134735

TG8

40814 NSX Company Secretary Appointment/Resignation - Resignation and Appointment of Company Secretary
TG AgroSolutions Limited (NSX: TG8) is pleased to announce the appointment of Mr. Aaron Yeo as Company Secretary.
20-Sep-2016 9:34:34 AM;20160920093434

TG8

40050 NSX Suspension from Official Quotation - Company suspended - Failure to release Half Yearly Financial Statements for 30 June 2016
Company suspended - Failure to release Half Yearly Financial Statements for 30 June 2016
19-Sep-2016 10:03:03 AM;20160919100303

TG8

40030 NSX Trading Halt - Trading Halt - Failure to release Half Yearly Financial Statements - 30 June 2016
Trading Halt - Failure to release Half Yearly Financial Statements - 30 June 2016
14-Sep-2016 10:01:25 AM;20160914100125

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Directors Interest Notice - Mr William Tan
Final Directors Interest Notice - Mr William Tan
18-Aug-2016 10:37:20 AM;20160818103720

TG8

40810 NSX Director Appointment/Resignation - Resignation of Director - Mr William Tan
TG AgroSolutions Limited (NSX: TG8) advises that Mr. William Tan has resigned as a Director with effect from 15th August 2016.
18-Aug-2016 10:15:24 AM;20160818101524

TG8

40050 NSX Suspension from Official Quotation - Company Suspended - Failure to comply with NSX Listing Rule 2.18(1)
Company Suspended - Failure to comply with NSX Listing Rule 2.18(1)
16-Aug-2016 7:25:42 AM;20160816072542

TG8

40599 NSX Periodic Disclosure Other - Nominated Advisers Annual Statement to NSX
Nominated Advisers Annual Statement to NSX
09-Aug-2016 11:09:49 AM;20160809110949

TG8

40110 NSX Becoming a Substantial Shareholder - Notice of Initial Substantial Holder
Notice of Initial Substantial Holder
29-Jun-2016 5:03:49 PM;20160629170349

TG8

Price Sensitive
40315 NSX Placement - Placement - Quotation of Additional Securities
The Company will be issuing an additional 37,800,000 fully paid ordinary shares as detailed in the attached "Application for Quotation of Additional Securities"
23-Jun-2016 2:29:34 PM;20160623142934

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration and Undertaking - Gee Pun Tong
Form of declaration and undertaking required to be entered into by each director of an issuer whose securities are listed on the Exchange
20-Jun-2016 11:44:25 AM;20160620114425

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Directors Interest Notice
Initial Directors Interest Notice
02-Jun-2016 11:13:34 AM;20160602111334

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Directors Interest Notice
Final Directors Interest Notice
02-Jun-2016 11:12:07 AM;20160602111207

TG8

40810 NSX Director Appointment/Resignation - Director Changes
TG AgroSolutions Limited (NSX: TG8) advises that following the AGM held on 31 May 2016, Mr. Bin Khean Ha resigned as a Director and the Board welcomes Mr. Gee Pun Tong who has been appointed as an Executive Director.
02-Jun-2016 11:10:51 AM;20160602111051

TG8

40930 NSX Results of Meeting - Amended Results of the 2016 Annual General Meeting
The Results of the 2016 Annual General Meeting were amended to show the number of shares voted by the 18 proxy-holders.
31-May-2016 4:00:09 PM;20160531160009

TG8

40930 NSX Results of Meeting - Results of the 2016 Annual General Meeting
TG AgroSolutions Limited (NSX: TG8) advises that all the resolutions contained in the Notice of Meeting dated 29 April 2016 put to the Annual General Meeting of Shareholders held today, 31 May 2016, were passed unanimously on a show of hands.
31-May-2016 2:15:55 PM;20160531141555

TG8

40940 NSX Proxy Form - 2016 Proxy Form for TG AgroSolutions
Proxy Form for the 2016 Annual General Meeting of TG AgroSolutions
29-Apr-2016 4:39:04 PM;20160429163904

TG8

40910 NSX Notice of Annual General Meeting - 2016 Notice of Annual General Meeting
Notice of Annual General Meeting and Explanatory Statement for TG AgroSolutions
29-Apr-2016 4:38:18 PM;20160429163818

TG8

40510 NSX Annual Report - Annual Report 31 December 2015
Annual Report 31 December 2015
15-Mar-2016 5:14:46 PM;20160315171446

TG8

Price Sensitive
40399 NSX Issued Capital Other - Application - Quotation of Additional Securities
Release of shares under escrow
11-Mar-2016 4:07:17 PM;20160311160717

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice
Final Director’s Interests Notice
05-Feb-2016 4:12:49 PM;20160205161249

TG8

40810 NSX Director Appointment/Resignation - Director Resignation
TG AgroSolutions Limited (NSX: TG8) advises that Mr. Tunku Syed Razman Tunku Syed Idrus has resigned as a Director with effective from 03rd February 2016.
05-Feb-2016 4:12:39 PM;20160205161239

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Directors Interest Notice - Mohamed
Final Directors Interest Notice for Ahmad Zamzam bin Mohamed.
30-Nov-2015 12:50:55 PM;20151130125055

TG8

40810 NSX Director Appointment/Resignation - Resignation of Dr Ahmad Zamzam Mohamed
Dr Ahmad Zamzam Mohamed resigned as a Non Executive Director with effect from 29 October 2015
20-Nov-2015 3:48:13 PM;20151120154813

TG8

40540 NSX Half Yearly Report - Appendix 3 Interim Financial Report 2015 Half Year
Appendix 3 Interim Financial Report for the half year ended 30 June 2015
11-Sep-2015 3:02:23 PM;20150911150223

TG8

40051 NSX Reinstatement to Official Quotation - Removal of Suspension
Removal of Suspension
18-Aug-2015 9:54:26 AM;20150818095426

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Directors Interest Ahmad Zamzam bin Mohamed
Initial Directors Interest - Ahmad Zamzam bin Mohamed
17-Aug-2015 3:42:53 PM;20150817154253

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration & Undertaking - Ahmad Zamzam bin Mohamed
Director's Declaration & Undertaking for Ahmad Zamzam bin Mohamed
17-Aug-2015 3:43:45 PM;20150817154345

TG8

40050 NSX Suspension from Official Quotation - Company Suspended - Failure to comply with NSX Listing Rule 2.18(1)
Company Suspended - Failure to comply with NSX Listing Rule 2.18(1)
17-Aug-2015 10:09:12 AM;20150817100912

TG8

40599 NSX Periodic Disclosure Other - Nominated Advisers Annual Statement to NSX
Nominated Advisers Annual Statement to NSX
11-Aug-2015 10:06:30 AM;20150811100630

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Directors Interest Notice - NGU
TG8 give NSX the following information under section 205G of the Corporations Act.
07-Aug-2015 8:48:55 AM;20150807084855

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Interest Notice - YAP
TG8 give NSX the following information under section 205G of the Corporations Act.
07-Aug-2015 8:48:35 AM;20150807084835

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Yap
TG8 give NSX the following information under section 205G of the Corporations Act.
07-Aug-2015 8:48:19 AM;20150807084819

TG8

40023 NSX Director's Declaration & Undertaking - Directors Declaration - NGU
TG8 give NSX the following information under section 205G of the Corporations Act.
07-Aug-2015 8:48:13 AM;20150807084813

TG8

40810 NSX Director Appointment/Resignation - Appointment of 3 Directors
TG AgroSolutions Limited (NSX: TG8) is pleased to announce the appointment of three directors.
06-Aug-2015 9:25:55 AM;20150806092555

TG8

40930 NSX Results of Meeting - Results of the 2015 Annual General Meeting
TG AgroSolutions Limited (NSX: TG8) advises that all the resolutions contained in the Notice of Meeting dated 24 April 2015 put to the Annual General Meeting of Shareholders held today, 28 May 2015, were passed unanimously on a show of hands.
28-May-2015 3:43:57 PM;20150528154357

TG8

40750 NSX Details of Share Registry - Change of Registry Address
Change of Registry Address
15-May-2015 4:42:50 PM;20150515164250

TG8

40940 NSX Proxy Form - Proxy form for the AGM on 28 May 2015
Proxy form for the AGM on 28 May 2015
24-Apr-2015 3:31:59 PM;20150424153159

TG8

40910 NSX Notice of Annual General Meeting - Notice of AGM 28 May 2015
Notice of AGM 28 May 2015
24-Apr-2015 3:29:22 PM;20150424152922

TG8

41999 NSX General Market Disclosure Other - Correction to 2014 Annual Report
TG Agrosolutions wishes to advise of an error on page 41 of the 2014 Annual Report submitted to the NSX on 31 March 2015.
09-Apr-2015 3:11:23 PM;20150409151123

TG8

Price Sensitive
40510 NSX Annual Report - TG Agrosolutions Limited - 2014 Annual Report
TG Agrosolutions Limited and its controlled entities - Annual Report for the period ended 31 December 2014
31-Mar-2015 9:39:32 PM;20150331213932

TG8

40530 NSX Preliminary/Final Statement - Preliminary Final Report 31 December 2014
Preliminary Final Report 31 December 2014
16-Mar-2015 4:47:41 PM;20150316164741

TG8

40520 NSX Top 20 Shareholders - Top 20 Shareholders
Top 20 Shareholders
13-Feb-2015 11:45:20 AM;20150213114520

TG8

40099 NSX Official List Other - Issuer's Undertaking
Issuer's Undertaking
13-Feb-2015 11:44:17 AM;20150213114417

TG8

40024 NSX Nominated Adviser's Declaration - Nominated Adviser's Declaration
Nominated Adviser's Declaration
13-Feb-2015 11:43:46 AM;20150213114346

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder - FL Yap
Initial Substantial Shareholder - FL Yap
13-Feb-2015 11:42:48 AM;20150213114248

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder - KK Wong
Initial Substantial Shareholder - KK Wong
13-Feb-2015 11:42:18 AM;20150213114218

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder - GP Tong
Initial Substantial Shareholder - GP Tong
13-Feb-2015 11:41:35 AM;20150213114135

TG8

40110 NSX Becoming a Substantial Shareholder - Initial Substantial Shareholder - LC Tan
Initial Substantial Shareholder - LC Tan
13-Feb-2015 11:40:45 AM;20150213114045

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - WKY Tan
Director's Declaration - WKY Tan
13-Feb-2015 11:39:38 AM;20150213113938

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - AF Qiao
Director's Declaration - AF Qiao
13-Feb-2015 11:39:14 AM;20150213113914

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - FL Yap
Director's Declaration - FL Yap
13-Feb-2015 11:38:51 AM;20150213113851

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - TSR Idrus
Director's Declaration - TSR Idrus
13-Feb-2015 11:38:24 AM;20150213113824

TG8

40023 NSX Director's Declaration & Undertaking - Director's Declaration - BK Ha
Director's Declaration - BK Ha
13-Feb-2015 11:38:03 AM;20150213113803

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - WKY Tan
Initial Director's Interests - WKY Tan
13-Feb-2015 11:37:35 AM;20150213113735

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - AF Qiao
Initial Director's Interests - AF Qiao
13-Feb-2015 11:37:10 AM;20150213113710

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - FL Yap
Initial Director's Interests - FL Yap
13-Feb-2015 11:36:35 AM;20150213113635

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - TSR Idrus
Initial Director's Interests - TSR Idrus
13-Feb-2015 11:35:39 AM;20150213113539

TG8

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - BK Ha
Initial Director's Interests - BK Ha
13-Feb-2015 11:35:14 AM;20150213113514

TG8

40099 NSX Official List Other - Pro-Forma Financial Statements - TG Agrosolutions Ltd - 30 November 2014
Pro-Forma Financial Statements - TG Agrosolutions Ltd - 30 November 2014
13-Feb-2015 11:30:32 AM;20150213113032

TG8

40099 NSX Official List Other - Financial Report - TG Agro Seedlings Sdn.Bhd - 31 December 2013
Financial Report - TG Agro Seedlings Sdn.Bhd - 31 December 2013
13-Feb-2015 11:29:29 AM;20150213112929

TG8

Price Sensitive
40099 NSX Official List Other - Financial Report - TG Agro Seedlings Sdn.Bhd - 18 July 2012 to 31 December 2012
Financial Report - TG Agro Seedlings Sdn.Bhd - 18 July 2012 to 31 December 2012
13-Feb-2015 11:28:42 AM;20150213112842

TG8

40022 NSX Articles of Association/Constitution - Company Constitution
Company Constitution
13-Feb-2015 11:26:19 AM;20150213112619

TG8

40099 NSX Official List Other - Information Memorandum
Information Memorandum
13-Feb-2015 11:06:41 AM;20150213110641

TG8

40099 NSX Official List Other - Letter of Application
Letter of Application
13-Feb-2015 11:04:58 AM;20150213110458

TG8

40020 NSX Commencement of Official Quotation - Commencement of Quotation - Monday, 16th of February 2015
Commencement of Quotation - Monday, 16th of February 2015
13-Feb-2015 11:04:25 AM;20150213110425