asx new

ASX Announcements

Filter:
April 29, 2024

March 2024 - Quarterly Report

Download pdf 2.8 MB
April 24, 2024

Invitation to FY24 Q3 Results Webcast

Download pdf 186 KB
February 29, 2024

Half year results announcement

Download pdf 257 KB
February 29, 2024

Half year financial statements

Download pdf 3.9 MB
February 29, 2024

Half year results - webcast presentation

Download pdf 4.1 MB
January 30, 2024

December 2023 Quarterly Report

Download pdf 2.9 MB
January 5, 2024

Bathurst completes purchase of Tenas Project

Download pdf 225 KB
December 19, 2023

Appendix 3Y - Change of Director’s Interest Notice

Download pdf 247 KB
December 19, 2023

Appendix 3G

Download pdf 27 KB
December 19, 2023

Appendix 3Y - Change of Director's Interest Notice

Download pdf 230 KB
December 5, 2023

AGM 2023 - Questions and Answers

Download pdf 554 KB
December 4, 2023

AGM Results 2023

Download pdf 176 KB
November 30, 2023

Chairman's Address 2023

Download pdf 181 KB
November 30, 2023

AGM Presentation 2023

Download pdf 4.9 MB
November 10, 2023

2023 Notice of Meeting

Download pdf 613 KB
November 2, 2023

Notice of change of interests of substantial holde

Download pdf 1.4 MB
October 31, 2023

September 2023 - Quarterly Report

Download pdf 2.7 MB
October 30, 2023

Annual Report 2023

Download pdf 5.8 MB
October 30, 2023

Resources and Reserves Compilation

Download pdf 13 MB
October 30, 2023

Annual Report 2023

Download pdf 5.8 MB
October 30, 2023

Corporate Governance Statement and Appendix 4G

October 4, 2023

AGM Date and Director Nominations

Download pdf 632 KB
September 6, 2023

Investor Presentation - September 2023

Download pdf 3.9 MB
September 5, 2023

Acquisition of Tenas Project

Download pdf 389 KB
August 29, 2023

Appendix 4E and 30 June 2023 Financial Statements

Download pdf 6.9 MB
August 29, 2023

30 June 2023 Results Announcement

Download pdf 1.4 MB
July 27, 2023

June 2023 quarterly report

Download pdf 2.7 MB
April 27, 2023

L&M LODGES APPEAL FROM HIGH COURT DISMISSAL

Download pdf 667 KB
April 26, 2023

March 2023 Quarterly Report

Download pdf 2.9 MB
March 28, 2023

HIGH COURT DISMISSES L&M’S CLAIM AGAINST BULLER CO

Download pdf 717 KB
March 23, 2023

Ord Minnett Conference presentation

Download pdf 5.4 MB
February 28, 2023

Half Year Results Announcement

Download pdf 1.5 MB
February 28, 2023

31 December 2022 interim financial statements

Download pdf 3.6 MB
February 20, 2023

LMCH Claims for payment dismissed

Download pdf 634 KB
January 30, 2023

December 2022 Quarterly

Download pdf 2.8 MB
January 10, 2023

Appendix 3G-1

Download pdf 25 KB
January 10, 2023

Appendix 3G-2

Download pdf 27 KB
January 10, 2023

Appendix 3H

Download pdf 21 KB
January 10, 2023

Appendix 3Y-PW

Download pdf 964 KB
January 10, 2023

Appendix 3Y-RM

Download pdf 900 KB
January 10, 2023

Appendix 3Y-RT

Download pdf 964 KB
January 10, 2023

Appendix 3Y-PW-Correction

Download pdf 964 KB
December 21, 2022

Extension to North Island Asset Gains Consents

Download pdf 637 KB
December 1, 2022

2022 AGM Results

Download pdf 754 KB
December 1, 2022

2022 AGM Presentation

Download pdf 4.7 MB
November 9, 2022

2022 Notice of Meeting

Download pdf 1.4 MB
October 31, 2022

Quarterly Update

Download pdf 1.5 MB
October 28, 2022

Annual Report 2022

Download pdf 19 MB
October 28, 2022

Annual Report 2022

Download pdf 19 MB
October 28, 2022

Corporate Governance Statement and Appendix 4G

October 28, 2022

Resources and Reserves Compilation

Download pdf 16 MB
October 20, 2022

Confirmation of AGM venue

Download pdf 149 KB
October 3, 2022

AGM date and director nominations

Download pdf 155 KB
September 13, 2022

September 2022 investor presentation

Download pdf 908 KB
September 13, 2022

Investor presentation September 2022

Download pdf 908 KB
August 30, 2022

Appendix 4E and 30 June 2022 financial statements

Download pdf 1012 KB
August 30, 2022

Appendix 4E and 30 June 2022 financial statements

Download pdf 1012 KB
August 30, 2022

30 June 2022 results announcement

Download pdf 266 KB
July 26, 2022

June 2022 quarterly activities report

Download pdf 894 KB
July 4, 2022

Appendix 3H

Download pdf 24 KB
July 4, 2022

Appendix 3Y RM

Download pdf 229 KB
July 4, 2022

Appendix 3Y RT

Download pdf 245 KB
July 4, 2022

Cessation of performance rights

Download pdf 149 KB
May 12, 2022

Cleansing notice

Download pdf 170 KB
May 11, 2022

Appendix 2A issue of securities

Download pdf 29 KB
April 28, 2022

Update on AUD bond early redemption

Download pdf 147 KB
April 28, 2022

March 2022 quarterly activities update

Download pdf 894 KB
April 28, 2022

March 2022 quarterly activities update

Download pdf 894 KB
April 8, 2022

Redemption notice on AUD convertible bonds

Download pdf 150 KB
March 30, 2022

March East Coast mining forum presentation

Download pdf 1.8 MB
March 1, 2022

Market update

Download pdf 165 KB
February 24, 2022

Appendix 4D and interim financial report

Download pdf 488 KB
February 24, 2022

Appendix 4D and interim financial report

Download pdf 488 KB
February 24, 2022

Half year results announcement

Download pdf 257 KB
January 31, 2022

December 2021 quarterly

Download pdf 901 KB
January 31, 2022

December 2021 quarterly update

Download pdf 901 KB
December 21, 2021

3Y Richard Tacon issue of performance rights

Download pdf 297 KB
December 21, 2021

3Y Russell Middleton issue of performance rights

Download pdf 230 KB
December 21, 2021

Appendix 3G

Download pdf 29 KB
December 21, 2021

Late lodgement of 3Y re. cessation of rights

Download pdf 731 KB
December 1, 2021

2021 Chairman's address

Download pdf 1.4 MB
December 1, 2021

2021 AGM presentation

Download pdf 5.6 MB
December 1, 2021

2021 AGM results

Download pdf 715 KB
December 1, 2021

2021 AGM presentation

Download 4 KB
November 11, 2021

2021 Notice of Meeting

Download pdf 1.8 MB
October 29, 2021

2021 annual report

Download pdf 5.4 MB
October 29, 2021

Quarterly update

Download pdf 1.8 MB
October 29, 2021

Quarterly update

Download pdf 1.8 MB
October 29, 2021

2021 annual report

Download pdf 5.4 MB
October 29, 2021

Corporate governance disclosures

Download pdf 1.3 MB
October 29, 2021

2021 resources and reserves

Download pdf 15 MB
October 29, 2021

Additional disclosure on material change in resour

Download pdf 880 KB
September 30, 2021

Appointment to company secretary

Download pdf 748 KB
September 30, 2021

AGM date and director nominations

Download pdf 732 KB
September 14, 2021

Guidance and company update

Download pdf 2.8 MB
September 14, 2021

Guidance and company update

Download pdf 2.8 MB
August 27, 2021

June 2021 results announcement

Download pdf 834 KB
August 27, 2021

June 2021 financial statements

Download pdf 575 KB
August 27, 2021

June 2021 financial statements

Download pdf 575 KB
August 27, 2021

Appendix 4E

Download pdf 94 KB
August 6, 2021

Updated share trading policy

Download pdf 209 KB
July 29, 2021

June 2021 quarterly update

Download pdf 1.8 MB
July 29, 2021

June 2021 quarterly update

Download pdf 1.8 MB
July 22, 2021

Form 604 change to substantial holder interests

Download pdf 265 KB
July 14, 2021

Supreme Court upholds Bathurst's appeal

Download pdf 710 KB
July 12, 2021

Date for Supreme Court judgment confirmed

Download pdf 753 KB
July 1, 2021

Final directors interest notice

Download pdf 987 KB
June 30, 2021

Cessation of performance rights

Download pdf 725 KB
June 30, 2021

Appendix 3H

Download pdf 22 KB
June 29, 2021

Change of registrar

Download pdf 740 KB
June 24, 2021

FY21 EBITDA guidance confirmed

Download pdf 743 KB
June 2, 2021

Appointment of new Chairman

Download pdf 739 KB
May 5, 2021

New director initial interest form (Appendix 3X)

Download pdf 230 KB
May 4, 2021

Appointment of director

Download pdf 769 KB
April 29, 2021

March 2021 Quarterly activities report

Download pdf 2.2 MB
April 29, 2021

March 2021 Quarterly activities report

Download pdf 2.2 MB
April 6, 2021

BRL announces share consolidation

Download pdf 782 KB
April 6, 2021

Appendix 3A.3

Download pdf 25 KB
February 26, 2021

31 December 2020 interim financial statements

Download pdf 780 KB
February 26, 2021

31 December 2020 interim financial statements

Download pdf 780 KB
February 26, 2021

31 December 2020 results announcement

Download pdf 827 KB
February 26, 2021

Appendix 4D

Download pdf 93 KB
February 10, 2021

Canterbury mine closure

Download pdf 736 KB
January 29, 2021

AUD $10m Convertible Bond issue

Download pdf 767 KB
January 29, 2021

Appendix 3b

Download pdf 29 KB
January 29, 2021

December 2020 quarterly - earnings downgrade

Download pdf 2.2 MB
January 29, 2021

December 2020 quarterly - earnings guidance downgr

Download pdf 2.2 MB
January 29, 2021

Appendix 3B

Download pdf 31 KB
January 19, 2021

Response to ASX price and volume query

Download pdf 754 KB
December 2, 2020

2020 AGM presentation

December 2, 2020

2020 AGM Chairman's address

Download pdf 1.4 MB
December 2, 2020

AGM presentation

December 2, 2020

2020 AGM results

Download pdf 834 KB
November 17, 2020

Update on change of control dispute

Download pdf 738 KB
November 13, 2020

Notice of meeting and proxy

November 13, 2020

AGM online virtual meeting guide

Download pdf 91 KB
October 30, 2020

Corporate governance statement 2020

Download pdf 333 KB
October 30, 2020

Appendix 4G 2020

Download pdf 896 KB
October 30, 2020

Update on resources and reserves 2020

Download pdf 19 MB
October 30, 2020

2020 Annual Report

October 30, 2020

2020 Annual Report

October 28, 2020

Quarterly

Download pdf 2.2 MB
October 28, 2020

Quarterly

Download pdf 2.2 MB
October 1, 2020

AGM date and director nominations

Download pdf 746 KB
August 28, 2020

Appendix 3F Final share buy-back notice

Download pdf 160 KB
August 28, 2020

Appendix 4E 30 June 2020

Download pdf 94 KB
August 28, 2020

30 June 2020 results announcement

Download pdf 812 KB
August 28, 2020

30 June 2020 results announcement

Download pdf 812 KB
August 28, 2020

30 June 2020 financial statements

Download 4 KB
August 28, 2020

30 June 2020 financial statements

Download pdf 672 KB
August 28, 2020

30 June 2020 financial statements

Download pdf 672 KB
August 18, 2020

Appendix 3G

Download pdf 1005 KB
July 31, 2020

Quarterly activities report

Download pdf 2.2 MB
July 31, 2020

Quarterly activities report

Download pdf 2.2 MB
July 27, 2020

Supreme Court grants leave to appeal

Download pdf 114 KB
May 4, 2020

L&M initiates action for 2nd performance payment

Download pdf 717 KB
May 1, 2020

Supreme Court appeal

Download pdf 712 KB
April 30, 2020

Stockton operations resumed

Download pdf 713 KB
April 30, 2020

Quarterly activities report

Download pdf 2.2 MB
April 30, 2020

Quarterly activities report

Download pdf 2.2 MB
April 24, 2020

Court of Appeal judgment released

Download pdf 712 KB
April 21, 2020

Stockton export operations to resume

Download pdf 718 KB
April 2, 2020

Supplementary information with respect to COVID-19

Download pdf 778 KB
March 26, 2020

COVID-19 update - earnings guidance withdrawn

Download pdf 770 KB
March 6, 2020

Investor presentation March 2020

Download pdf 14 MB
March 6, 2020

Investor presentation March 2020

Download pdf 14 MB
February 26, 2020

Interim financial statements

Download pdf 531 KB
February 26, 2020

Interim financial statements

Download pdf 531 KB
February 26, 2020

Half year results announcement

Download pdf 799 KB
February 26, 2020

Appendix 4D

Download pdf 114 KB
February 3, 2020

One year extension to USD bond issue

Download pdf 711 KB
January 30, 2020

Quarterly - earnings guidance downgrade

Download pdf 2.3 MB
January 30, 2020

Quarterly - earnings guidance downgrade

Download pdf 2.3 MB
January 17, 2020

Change of Director's Interest Notice (Toko Kapea)

Download pdf 253 KB
January 17, 2020

Change of Director's Interest Notice (RT)

Download pdf 254 KB
January 17, 2020

Change of Director's Interest Notice (RM)

Download pdf 256 KB
January 17, 2020

Change of Director's Interest Notice (PW)

Download pdf 252 KB
January 17, 2020

Appendix 2A quotation of securities

Download pdf 460 KB
January 17, 2020

Cleansing notice

Download pdf 656 KB
November 27, 2019

Chairman's address 2019 AGM

Download pdf 169 KB
November 27, 2019

Annual General Meeting presentation November 2019

Download pdf 3.9 MB
November 27, 2019

Annual General Meeting presentation November 2019

Download pdf 3.9 MB
November 27, 2019

Results of AGM

Download pdf 216 KB
November 8, 2019

Notice of AGM and proxy form

Download pdf 418 KB
November 6, 2019

Notice of change of interests of substantial holde

Download pdf 929 KB
November 1, 2019

Becoming a substantial holder

Download pdf 982 KB
October 30, 2019

2019 Annual Report

Download pdf 4.5 MB
October 30, 2019

2019 Annual Report

Download pdf 4.5 MB
October 30, 2019

Corporate governance statement 2019

Download pdf 866 KB
October 30, 2019

Appendix 4G 2019

Download pdf 294 KB
October 30, 2019

Update on Resources and Reserves 2019

Download pdf 13 MB
October 30, 2019

Quarterly activities report

Download pdf 2.3 MB
October 30, 2019

September quarterly activities report

Download pdf 2.3 MB
October 22, 2019

AGM venue details

Download pdf 221 KB
October 10, 2019

AGM date and closing date for director nominations

Download pdf 190 KB
September 10, 2019

FY2019 results investor presentation

Download pdf 2.4 MB
September 10, 2019

FY2019 results investor presentation

Download pdf 2.4 MB
September 2, 2019

Bathurst commits funding to Crown Mountain

Download pdf 358 KB
August 27, 2019

30 June 2019 audited financial statements

Download pdf 856 KB
August 27, 2019

Appendix 4E release 30 June 2019 results

Download pdf 164 KB
August 27, 2019

Audited financial statements 30 June 2019

Download pdf 856 KB
August 27, 2019

Results announcement 30 June 2019

Download pdf 325 KB
August 27, 2019

Extension to on-market share buy-back

Download pdf 468 KB
August 27, 2019

Dividend announcement

Download pdf 217 KB
August 27, 2019

Dividend appendix 3A.1

Download pdf 32 KB
August 12, 2019

Appendix 3b - conversion of convertible notes

Download pdf 488 KB
August 12, 2019

Cleansing notice on conversion of convertible note

Download pdf 196 KB
July 24, 2019

June quarterly activities report

Download pdf 1.2 MB
July 24, 2019

June quarterly activities report

Download pdf 1.2 MB
July 22, 2019

Appendix 3b - conversion of convertible notes

Download pdf 487 KB
July 22, 2019

Cleansing notice

Download pdf 265 KB
July 1, 2019

Change in substantial holding

Download pdf 174 KB
June 28, 2019

Investor presentation June 2019

June 28, 2019

Appendix 3b - conversion of convertible notes

Download pdf 465 KB
June 28, 2019

Cleansing notice

Download pdf 198 KB
June 21, 2019

On-Market Share Buyback Update

Download pdf 826 KB
June 20, 2019

Buyback shares cancelled

Download pdf 324 KB
June 3, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 265 KB
May 30, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 349 KB
May 29, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 350 KB
May 28, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 349 KB
May 27, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 23, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
May 22, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 443 KB
May 17, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 16, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 350 KB
May 15, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 350 KB
May 14, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 13, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 10, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 7, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
May 6, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 349 KB
May 3, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
May 2, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 349 KB
May 1, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 350 KB
April 30, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
April 29, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 254 KB
April 17, 2019

Quarterly report - March 2019

Download pdf 1.2 MB
April 17, 2019

Quarterly activities report - March 2019

Download 4 KB
April 15, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 346 KB
April 12, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 253 KB
April 10, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 346 KB
April 9, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
April 8, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
April 5, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
April 4, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
April 3, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
April 2, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
March 29, 2019

Notice of off-market minimum holding share buyback

Download pdf 525 KB
March 29, 2019

Off-market minimum holding share buyback

Download pdf 525 KB
March 29, 2019

On-market buyback share cancellation

Download pdf 844 KB
March 28, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 27, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 27, 2019

Substantial holding disclosure

Download pdf 186 KB
March 26, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 25, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 346 KB
March 22, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 21, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 20, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
March 19, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 18, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 529 KB
March 15, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 479 KB
March 14, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 348 KB
March 13, 2019

Investor presentation March 2019

Download pdf 1.9 MB
March 13, 2019

Investor presentation March 2019

Download pdf 1.9 MB
March 13, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
March 12, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 346 KB
March 11, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
March 8, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 422 KB
March 7, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
March 6, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 343 KB
March 4, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 343 KB
March 1, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 347 KB
February 27, 2019

Interim financial statements

Download pdf 855 KB
February 27, 2019

Half year results announcement

Download pdf 309 KB
February 27, 2019

Interim financial statements

Download pdf 855 KB
February 27, 2019

Half year results announcement

Download pdf 309 KB
February 27, 2019

Appendix 4D

Download pdf 160 KB
February 18, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
February 15, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 346 KB
February 14, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
February 11, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
February 11, 2019

Court of Appeal hearing date set

Download pdf 243 KB
February 7, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 251 KB
February 6, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 345 KB
February 5, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
February 4, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
February 1, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
January 31, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 341 KB
January 31, 2019

December quarter update - investor presentation

Download pdf 2.2 MB
January 31, 2019

December quarter update - investor presentation

Download pdf 2.2 MB
January 30, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 343 KB
January 24, 2019

Quarterly Activities Report – December 18 quarter

Download pdf 1.2 MB
January 24, 2019

Quarterly Activities Report – December 18 quarter

Download pdf 1.2 MB
January 16, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
January 15, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 343 KB
January 14, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
January 10, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 343 KB
January 9, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 342 KB
January 8, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 393 KB
January 7, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 366 KB
January 4, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 340 KB
January 3, 2019

Appendix 3E: Daily share buy-back notice

Download pdf 339 KB
December 31, 2018

Notification of buyback share cancellations

Download pdf 619 KB
December 31, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 969 KB
December 28, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 341 KB
December 28, 2018

Appendix 3B (performance rights)

Download pdf 538 KB
December 28, 2018

Change of Director's Interest Notice (RM)

Download pdf 285 KB
December 28, 2018

Change of Director's Interest Notice (RT)

Download pdf 283 KB
December 24, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 342 KB
December 21, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 314 KB
December 20, 2018

Appendix 3B Performance Rights

Download pdf 539 KB
December 20, 2018

Change of Director's Interest Notice (PW)

Download pdf 283 KB
December 20, 2018

Change of Director's Interest Notice (RM)

Download pdf 284 KB
December 20, 2018

Change of Director's Interest Notice (RT)

Download pdf 283 KB
December 20, 2018

Change of Director's Interest Notice (TK)

Download pdf 282 KB
December 20, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 344 KB
December 19, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 247 KB
December 18, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 247 KB
December 17, 2018

Appendix 3E: Daily share buy-back notice

December 14, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 268 KB
December 13, 2018

Appendix 3E: Daily share buy-back notice

Download pdf 237 KB
December 12, 2018

Appendix 3E Daily share buy-back notice

Download pdf 269 KB
December 11, 2018

Appendix 3E Daily share buy-back notice

Download pdf 264 KB
December 10, 2018

Appendix 3E Daily share buy-back notice

Download pdf 266 KB
December 7, 2018

Appendix 3E Daily share buy-back notice

Download pdf 341 KB
December 6, 2018

Appendix 3E Daily share buy-back notice

December 5, 2018

Appendix 3E Daily share buy-back notice

Download pdf 256 KB
December 4, 2018

Appendix 3E Daily share buy-back notice

Download pdf 256 KB
December 3, 2018

Appendix 3E Daily share buy-back notice

Download pdf 261 KB
November 30, 2018

Appendix 3E Daily share buy-back notice

Download pdf 245 KB
November 29, 2018

Appendix 3E Daily share buy-back notice

Download pdf 248 KB
November 28, 2018

Appendix 3E Daily share buy-back notice

Download pdf 220 KB
November 28, 2018

AGM Chairman's address

Download pdf 202 KB
November 28, 2018

AGM presentation 2018

Download pdf 2.6 MB
November 28, 2018

AGM presentation 2018

Download pdf 2.6 MB
November 27, 2018

Appendix 3E Daily share buy-back notice

Download pdf 249 KB
November 26, 2018

Appendix 3E Daily share buy-back notice

Download pdf 249 KB
November 23, 2018

Appendix 3E Daily share buy-back notice

Download pdf 236 KB
November 22, 2018

Appendix 3E Daily share buy-back notice

Download pdf 235 KB
November 21, 2018

Appendix 3E Daily share buy-back notice

Download pdf 249 KB
November 20, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 256 KB
November 19, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 244 KB
November 19, 2018

Development of new resource at Rotowaro mine

Download pdf 414 KB
November 16, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 237 KB
November 15, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 249 KB
November 14, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 246 KB
November 13, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 219 KB
November 12, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 279 KB
November 12, 2018

Notice of Annual General Meeting/Proxy Form

Download pdf 3.1 MB
November 12, 2018

Tracked changes to Constitution (as proposed for r

Download pdf 489 KB
November 9, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 279 KB
November 8, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 278 KB
November 6, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 278 KB
November 2, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 220 KB
November 1, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 245 KB
October 31, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 224 KB
October 31, 2018

Annual Report 2018

Download pdf 2.6 MB
October 31, 2018

Annual Report 2018

Download pdf 2.6 MB
October 31, 2018

Appendix 4G

Download pdf 273 KB
October 31, 2018

Corporate Governance Statement 2018

Download pdf 399 KB
October 31, 2018

Update on Resources & Reserves

Download pdf 19 MB
October 30, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 203 KB
October 29, 2018

Appendix 3E - Daily share buy-back notice

Download pdf 196 KB
October 26, 2018

Confirmation of Release - Daily share buy-back

Download pdf 231 KB
October 24, 2018

BRL Quarterly Activities Report

Download pdf 1.2 MB
October 24, 2018

Quarterly activities report - Sep 18 quarter

Download pdf 1.3 MB
October 5, 2018

Appendix 3Y - Change of Director's Interest Notice

Download pdf 455 KB
October 4, 2018

ASX Notice of AGM date director noms 2018

Download pdf 609 KB
October 2, 2018

BRL Appendix 3Y

Download pdf 669 KB
September 28, 2018

Notice of change of interests of substantial holde

Download pdf 172 KB
September 17, 2018

Appendix 3Y PW 170918

Download pdf 606 KB
September 3, 2018

Investor Presentation FY 2018 Results

Download pdf 2.5 MB
September 3, 2018

Investor Presentation FY 2018 Results

Download pdf 2.5 MB
August 28, 2018

Full Year Statutory Accounts 30 June 2018

Download pdf 744 KB
August 28, 2018

Appendix 3c – On-market share buyback

Download pdf 1.4 MB
August 28, 2018

June 2018 - Full Year Results Announcement

Download pdf 309 KB
August 28, 2018

Appendix 4E 30 June 2018

Download pdf 167 KB
August 20, 2018

Bathurst Resources Limited: Request for Trading Ha

Download pdf 138 KB
August 20, 2018

Bathurst Resources Limited: (ASX:BRL) – High Court

Download pdf 259 KB
August 20, 2018

Appendix 3B

Download pdf 476 KB
July 26, 2018

BRL - Quarterly Activities Report

Download pdf 1.2 MB
July 26, 2018

Quarterly Activities Report – June Quarter FY18

Download pdf 1.2 MB
July 16, 2018

Appendix 3B

Download pdf 504 KB
July 12, 2018

Bathurst closes JV investment w. Jameson Resources

Download pdf 320 KB
June 29, 2018

Bathurst secures Jameson Resources JV agreement

Download pdf 487 KB
June 29, 2018

Investor Update June 2018

Download pdf 3.7 MB
June 29, 2018

Investor Update June 2018

Download pdf 3.7 MB
April 30, 2018

BRL - Quarterly Activities Report

Download pdf 1.2 MB
April 30, 2018

BRL - Quarterly Activities Report

Download pdf 1.2 MB
February 27, 2018

Half Yearly Report and Accounts

Download pdf 10 MB
February 27, 2018

Half Yearly Report 2017

Download pdf 4.3 MB
February 27, 2018

FY18 Half year results presentation

Download pdf 3.4 MB
February 27, 2018

FY18 Half year results presentation

Download pdf 3.4 MB
January 22, 2018

BRL - Quarterly Activities Report

Download pdf 8.8 MB
December 22, 2017

Appendix 3B - Completion Performance Rights

Download pdf 824 KB
December 22, 2017

Appendix 3Y (Change of Director's Interest Notice)

Download pdf 466 KB
December 22, 2017

Appendix 3Y (Change of Director's Interest Notice

Download pdf 465 KB
December 20, 2017

Appointment of New Auditor

Download pdf 575 KB
November 29, 2017

Results of AGM & Proxies 2017

Download pdf 1.2 MB
November 29, 2017

BRL AGM Presentation

Download pdf 3.6 MB
November 29, 2017

BRL Chairman's Address

Download pdf 585 KB
November 29, 2017

BRL AGM Presentation 2017

Download pdf 3.6 MB
November 22, 2017

Notice of AGM Explanatory Statement and Proxy Form

Download pdf 655 KB
November 13, 2017

Term Loan Repaid

Download pdf 684 KB
October 27, 2017

Update on Resources and Reserves

Download pdf 12 MB
October 27, 2017

Annual Report 2017

Download pdf 4.9 MB
October 27, 2017

Annual Report 2017

Download pdf 4.9 MB
October 20, 2017

BRL - Quarterly Activities Report

Download pdf 2.1 MB
September 26, 2017

Update on Resources & Reserves at Canterbury Mine

Download pdf 5.2 MB
September 26, 2017

Market Presentation September 2017

Download pdf 5.8 MB
September 26, 2017

Market Presentation September 2017

Download pdf 5.8 MB
September 21, 2017

Change of Director's Interest Notice (Russell Midd

Download pdf 613 KB
September 21, 2017

Change of Director's Interest Notice (Richard Taco

Download pdf 609 KB
September 19, 2017

Appendix 3B (Conversion of Notes)

Download pdf 801 KB
September 19, 2017

Cleansing Notice

Download pdf 577 KB
September 18, 2017

Appendix 3B (Conversion of RCPS)

Download pdf 803 KB
September 18, 2017

Change of Director's Interest Notice (Toko Kapea)

Download pdf 614 KB
September 18, 2017

Change of Director's Interest Notice (Richard Taco

Download pdf 613 KB
September 18, 2017

Change of Director's Interest Notice (Peter Wester

Download pdf 614 KB
September 18, 2017

Change of Director's Interest Notice (Russell Midd

Download pdf 615 KB
September 14, 2017

Conversion of Redeemable Convertible Preference Sh

Download pdf 87 KB
September 11, 2017

New coal supply contract

Download pdf 682 KB
September 1, 2017

Cleansing Notice

Download pdf 452 KB
September 1, 2017

Update of FY17 Results

Download pdf 342 KB
September 1, 2017

Full Year Results - June 2017

Download pdf 683 KB
September 1, 2017

Full Year Statutory Accounts FY17

Download pdf 6.5 MB
September 1, 2017

Results Announcement FY17

Download pdf 451 KB
August 31, 2017

Acquisition completed

Download pdf 113 KB
August 25, 2017

Acceptable Owner status granted by NZ Treasury

Download pdf 375 KB
August 2, 2017

BRL Company Update

Download pdf 2.6 MB
August 2, 2017

BRL Company Update

Download pdf 2.6 MB
July 28, 2017

BRL Quarterly Activities Report FY2017

Download pdf 244 KB
July 27, 2017

Acquisition Update OIO Approval

Download pdf 93 KB
June 14, 2017

BRL Acquisition progress update

Download pdf 76 KB
May 11, 2017

BRL Change of Director’s Interest Notice (Peter We

Download pdf 609 KB
May 8, 2017

BRL Change of Director’s Interest Notice (Toko Kap

Download pdf 604 KB
May 4, 2017

BRL Executive director appointment

Download pdf 220 KB
April 6, 2017

New coal supply contract

Download pdf 187 KB
February 23, 2017

2017 02 23 4D Half Year Results

Download pdf 9.6 MB
February 23, 2017

Half Yearly Report 2016

Download pdf 9.2 MB
February 8, 2017

Change of Director’s Interest Notice (Russell Midd

Download pdf 603 KB
February 8, 2017

Change of Director’s Interest Notice (Richard Taco

Download pdf 600 KB
February 8, 2017

Change of Director’s Interest Notice (Peter Wester

Download pdf 602 KB
February 8, 2017

Change of Director’s Interest Notice (Toko Kapea)

Download pdf 601 KB
February 7, 2017

Appendix 3B (Performance Rights)

Download pdf 806 KB
February 6, 2017

Change of Director’s Interest Notice (PW)

Download pdf 598 KB
February 3, 2017

Change of Director’s Interest Notice (Richard Taco

Download pdf 596 KB
February 3, 2017

Change of Director’s Interest Notice (Toko Kapea)

Download pdf 597 KB
February 3, 2017

Change of Director’s Interest Notice (Russell Midd

Download pdf 601 KB
February 2, 2017

Appendix 3B

Download pdf 525 KB
February 2, 2017

Appendix 3B

Download pdf 528 KB
February 2, 2017

Issue of debt and convertible securities

Download pdf 247 KB
January 31, 2017

BRL – Quarterly Activities Report

Download pdf 244 KB
January 31, 2017

Quarterly Activities Report - Dec Quarter FY17

Download pdf 244 KB
December 2, 2016

BRL – Section 708A Cleansing Notice

Download pdf 171 KB
December 2, 2016

BRL – Lapsing of Performance Rights

Download pdf 224 KB
December 2, 2016

Chairman’s Address to Shareholders

Download pdf 461 KB
December 2, 2016

BRL – AGM Presentation 2016

Download pdf 2.2 MB
December 2, 2016

BRL – Results of Meeting 2016

Download pdf 454 KB
December 2, 2016

Offer of alternate funding

Download pdf 224 KB
November 16, 2016

BRL – Notice of Annual General Meeting

Download pdf 712 KB
November 2, 2016

Acquisition and Capital raising

Download pdf 633 KB
November 2, 2016

Market presentation

Download pdf 1.8 MB
October 31, 2016

Trading Halt

Download pdf 227 KB
October 28, 2016

Annual Report 2016

Download pdf 3.4 MB
October 28, 2016

Annual Report 2016

Download pdf 3.4 MB
October 28, 2016

Appendix 4G Corporate Governance

Download pdf 344 KB
October 28, 2016

Corporate Governance Statement 2016

Download pdf 309 KB
October 27, 2016

Quarterly Activities Report

Download pdf 296 KB
October 20, 2016

Market update

Download pdf 218 KB
October 17, 2016

BRL – Update on reserves and resources

Download pdf 14 MB
October 17, 2016

BRL – Dates for AGM and closing of director nomina

Download pdf 451 KB
October 17, 2016

Update on Resources and Reserves

Download pdf 14 MB
October 6, 2016

Response to ASX Price Query

Download pdf 238 KB
September 16, 2016

Appendix 3B BRL

Download pdf 155 KB
August 30, 2016

BRL – Annual Financial Statements

Download pdf 6.1 MB
August 30, 2016

BRL – Annual Financial Statements

Download pdf 6.1 MB
August 30, 2016

BRL FY2016 Results Announcement

Download pdf 434 KB
August 30, 2016

BRL FY2016 Appendix 4E

Download pdf 264 KB
April 29, 2016

Quarterly Activities Report - March Quarter FY16

Download pdf 277 KB
April 29, 2016

BRL – Quarterly Activities Report

Download pdf 277 KB
February 25, 2016

BRL – Half Year Report 2015

February 25, 2016

Half Year Update – February 2016

Download pdf 1.6 MB
February 25, 2016

Appendix 4B & Half Year Report

Download pdf 5.4 MB
February 25, 2016

Half Year Update – February 2016

Download pdf 1.6 MB
January 28, 2016

Quarterly Activities Report - Dec Quarter FY2015

Download pdf 303 KB
January 28, 2016

BRL – Quarterly Activities Report

Download pdf 303 KB
November 25, 2015

BRL – Appendix 3B

Download pdf 120 KB
November 25, 2015

BRL – Section 708A Cleansing Notice

Download pdf 38 KB
November 25, 2015

BRL – Change in Director’s Interest Notice

Download pdf 59 KB
November 23, 2015

AGM Presentation 2015

Download pdf 226 KB
November 23, 2015

AGM Presentation 2015

Download pdf 226 KB
November 23, 2015

BRL – Chairman’s address to AGM

Download pdf 226 KB
November 5, 2015

BRL – Addendum 5.3.3

Download pdf 437 KB
October 30, 2015

2015 Annual Report

Download pdf 1.2 MB
October 30, 2015

Quarterly Activities Report - Sept Quarter FY15

Download pdf 590 KB
October 30, 2015

BRL – Quarterly Activities Report

Download pdf 590 KB
October 30, 2015

Share Trading Policy

Download pdf 119 KB
October 30, 2015

2015 Annual Report

Download pdf 1.2 MB

Share Registry

Australia

  • GPO Box 2975
  • Melbourne Vic 3001

Investor Relations Queries

For any Investor Relations queries please contact:

investor.relations@bathurst.co.nz