deListed Australia
 
SEARCH LISTED OR DELISTED COMPANY
Any AUS or NZ company

Browse Australian delisted companies

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

Browse terminated Australian managed funds

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
SEARCH PRIVATE COMPANY
SEARCH FUNDS

Find any Australian or New Zealand company or fund (dead or alive) by using SEARCH above or go directly to the site:

HAWKLEY OIL AND GAS LIMITED (ASX.HOG)

Now called: LUMIRA ENERGY LIMITED

ASX Announcements (courtesy of ASX)

20102011201220132014201520162017201820192020

ASX, Legal & CGT Status

SHARE PRICES

(updated at weekends)
Former (or subsequent) names
CompanyFROMTO
HAWKLEY OIL AND GAS LIMITED28/06/2010
INCITIVE LIMITED28/06/2010
Shareholder links
Our website ranking of HOG: rating 5
(5 out of 5)
COMPANY WEBSITE:

 

REGISTRY:
Automic Group
Level 5, 191 ST GEORGES TERRACE PERTH WA 6000
Tel : +61 (2) 8072 1400 or 1300 288 664 (within Australia)
RegistryWebsite RegistryEmail

Company details
ISIN: AU000000HOG6
Address: Suite 3 / Level 3, 1292 Hay Street West Perth WA 6005
Tel:  +61 8 9226 3211 Fax: +61 8 9322 4073

Date first listed: 05/05/2006

Sector: Energy
Industry Group: XEJ
Activities: Oil and gas exploration

Shareholders in this company should consider crystallising a capital loss in 2023/24 by selling their shares. This process is now much easier and quicker. It can be achieved online by entering transaction details here. While, this usually makes good economic sense we recommend you seek professional advice before buying or selling securities, your accountant is probably the best person.

01/08/2023

company is now called Lumira Energy Limited

21/04/2022

delisted from the commencement of trading on Tuesday, 9 June 2020, pursuant to Listing rule 17.12.

09/06/2020

we understand this company failed and ASX removed the company from listing because its securities have been suspended from trading for an unacceptably long period

09/06/2020

The company has decided to withdraw its prospectus dated 6 April 2020. The Sale and Purchase Agreement for the North Dakota acquisition lapsed on 31 May 2020. All discussions with the vendors seeking to extend or replace the SPA have now ceased and the arrangement has been formally terminated.

04/06/2020

ASX has granted an extension to Hawkley's removal date from 31 May 2020 to 6 July 2020. The ASX further advised that this is the final extension and Hawkley must have satisfied Listing Rules 11.1.2 and 11.1.3 (including re-compliance with Chapters 1 and 2) and be reinstated to official quotation by 6 July 2020. If the Company has not satisfied these requirements, then Hawkley will be removed from the official list at the commencement of trade on 7 July 2020. The Directors have extended the closing date until 5:00pm WST on Friday 19 June 2020 for its capital raising offer under the Prospectus.

28/05/2020

The company lodges its Quarterly Cashflow Report.

01/05/2020

The company lodges its Quarterly Activities Report.

01/05/2020

we understand that on or about this date the company consolidated its shares 1 for 10

21/04/2020

The company releases a notice of Proposed issue of Securities - HOG.

08/04/2020

The company issues a prospectus for an offer of up to 166,666,667 shares in the capital of the company at an issue price of $0.03 per Share to raise $5,000,000 (before costs). Oversubscriptions of up to a further 66,666,666 Shares at an issue price of $0.03 per Share to raise up to a further $2,000,000 may be accepted.

06/04/2020

The company releases its New Constitution.

06/04/2020

The company releases an update on the consolidation of its securities with the update being security holder approval for the proposed consolidation of the existing securities was received at a general meeting held today.

06/04/2020

The company releases its Results of Meeting.

06/04/2020

The company releases a notification of consolidation of its securities. Shareholders get 1 share for every 10 presently owned.

30/03/2020

The company's General Meeting of Shareholders has been adjourned due to precautions associated with COVID19 and will now be held at 10:00am WST on Monday 6 April 2020. The company has determined that all resolutions will be decided based solely on proxy votes. The cut-off time for lodgement of proxy forms has been extended until 10:00am WST on Saturday 4 April 2020. Lodgement instructions, including via email, are set out in the Notice of Meeting/Proxy Form of 28 February 2020, which was previously dispatched to shareholders and is available from Hawkley's website. The meeting will proceed via teleconference. Shareholders wishing to participate should contact the Company Secretary, Murray Wylie.

26/03/2020

The company releases an Appendix 2A.

26/03/2020

The company lodges its Half Year Accounts.

24/03/2020

The company's general meeting will be held at 10:00 am (WST) on 30 March 2020 at GP Kailis Room Kailis Bros 101 Oxford Street LEEDERVILLE WA 6007.

28/02/2020

The company releases the results of its meeting.

05/02/2020

The company lodges its Quarterly Activities Report.

31/01/2020

The company lodges its Quarterly Activities Report.

31/01/2020

The company releases an Appendix 4G.

22/01/2020

The AGM reconvened on 8 January 2020 and was adjourned with no further resolutions put to shareholders. The meeting will reconvene for the tabling of the 2019 Annual Report, which was released today, and to consider Resolution 1. The meeting will reconvene at 10:00am WST on Wednesday 5 February 2020 at the company's office. On 6 December 2019, a new mandate was signed with CPS Capital Group to take over the Lead Manager and Corporate Advisor role, with CPS Managing Director Jason Peterson managing the transaction. The mandate also included a commitment from CPS to contribute $250,000 as part of the interim funding via convertible notes which was also announced on 24 October 2019. This commitment has now been satisfied with transfer of the remaining funds completed today. Hawkley was due to be automatically removed from the Official List at the commencement of trading on 3 February 2020, however ASX has agreed to allow a short extension to this removal date subject to certain conditions. Hawkley's removal date under the short extension will be 3 May 2020. By that date, the Company must have satisfied Listing Rule 11.1.2 and 11.1.3 (including re-compliance with Chapters 1 and 2) and be reinstated to official quotation. The Company has entered into an agreement with Emco Capital to extend the term of its $200,000 convertible loan agreement with Emco from 31 December 2019 until 30 April 2020 while the Company pursues its recapitalisation and recompliance.

21/01/2020

The company releases its Corporate Governance Statement.

21/01/2020

The company lodges its Annual Report to shareholders.

21/01/2020

The company releases the results of its meeting.

18/12/2019

The company releases the results of its meeting.

29/11/2019

The company lodges its Quarterly Cashflow Report.

31/10/2019

The company lodges its Quarterly Activities Report.

31/10/2019

The annual general meeting of the company will be held at the Board Room, Kailis Bros, 101 Oxford Street, Leederville, Western Australia on Friday 29 November 2019 at 10:00am (WST).

30/10/2019

Hawkley has entered into a sale and purchase agreement to acquire an approximately 33% interest and operatorship in a producing oil and gas project in North Dakota, USA, for total consideration of US$2.51m. The project comprises 10 wells in 6,600 gross acres located in Burke County, North Dakota, within the Williston Basin. Total 12 month production to June 2019 averaged 133 BOPD plus 368 MCF of gas and 42 equivalent BOPD natural gas liquids with net operating cash flows of more than US$1.1 million. Opportunities to significantly increase production with 29 horizontal drilling locations identified and a proven well workover strategy already successfully carried out on some existing wells. The company intends to consolidate its existing capital on a 1:10 basis. The acquisition is subject to a number of conditions, including obtaining shareholder approval and re-compliance with Chapters 1 and 2 of the Listing Rules. Hawkley intends to raise $5million-$7million (before costs) through a public offer, including a priority offer to existing shareholders. Woodchester Capital has been appointed as lead manager for the public offer.

25/10/2019

The company has not paid their annual listing fees in respect of the year ending 30 June 2020 but the securities are already suspended from official quotation.

22/08/2019

The company lodges its Quarterly Cashflow Report.

31/07/2019

The company lodges its Quarterly Activities Report.

31/07/2019

As a result of the board changes, the general meeting scheduled for 25 June 2019 is no longer required and has been canceled. The company advises that it has reached agreement in principle with Emco to amend the terms of the loan agreement. The main changes are: extending the agreement by a further six months, with the loan now required to be converted and/or repaid on or before 31 December 2019; removing the option for further drawdowns of up to $100,000, thereby capping the loan amount at $200,000 plus interest of 3% calculated daily and applied at settlement or conversion; and allowing Emco to elect whether the loan amount is to be repaid in cash or to convert all or part of the debt into equity. Conversion would be at the previously agreed rate of 0.2 cents per share (subject to adjustment in the event of a reorganisation of capital) and would require Hawkley shareholder approval for the loan conversion rights.

24/06/2019

The company releases a notice of general meeting. The meeting will be held at Walsh Room, Sage Hotel, 1309 Hay Street, West Perth, Western Australia on Tuesday, 25 June 2019 at 10:00am WST.

16/05/2019

The company lodges its Quarterly Cashflow Report.

30/04/2019

The company lodges its Quarterly Activities Report.

30/04/2019

On 25 April, the company received a purported notice from Hay Street Property. The notice, if valid, would require the company to hold a general meeting to consider the following resolutions: That Mr David Lloyd be removed as a Director of the company; and that Mr Thomas Fontaine be appointed as a Director of the Company. The Board is currently seeking legal advice as to the validity of the notice.

26/04/2019

The company lodges its Half Year Accounts.

15/03/2019

The company lodges its Quarterly Cashflow Report.

31/01/2019

The company lodges its Quarterly Activities Report.

31/01/2019

The company releases the results of its meeting.

29/11/2018

The company lodges its Quarterly Activities Report.

31/10/2018

The company lodges its Quarterly Cashflow Report.

31/10/2018

The company releases an Appendix 4G.

31/10/2018

The company releases its Corporate Governance Compliance Statement.

31/10/2018

The company lodges its Annual Report to shareholders.

30/10/2018

The company releases a notice of AGM. The annual general meeting of the Company will be held at the Walsh Room, Sage Hotel, 1309 Hay Street, West Perth, Western Australia on Thursday 29 November 2018 at 10:00am (WST).

30/10/2018

The company lodges its Full Year Statutory Accounts.

29/08/2018

Following a scheduled ASX internal system change affecting the Market Announcements Platform, it has been necessary to re-apply the "˜Suspend' session state. This announcement serves to re-confirm the securities of this entity remain suspended.

06/08/2018

The company lodges its Quarterly Cashflow Report.

01/08/2018

The company lodges its Quarterly Activities Report.

01/08/2018

The company lodges its Quarterly Cashflow Report March.

28/06/2018

The company lodges its Quarterly Activities Report March.

28/06/2018

The company has entered into an unsecured short-term loan facility with EMCO Capital, an entity associated with the Company's chairman, Mr. David Lloyd. The agreement will provide additional working capital of up to A$300,000 to support the Company whilst it pursues a project acquisition, recapitalisation and recompliance with Chapters 1 and 2 of the ASX Listing Rules.

22/06/2018

The company lodges its Half Year Accounts.

15/03/2018

The company lodges its Quarterly Cashflow Report.

01/02/2018

The company lodges its Quarterly Activities Report.

01/02/2018

The company releases the results of its meeting.

30/11/2017

The company lodges its Quarterly Cashflow Report.

31/10/2017

The company lodges its Quarterly Activities Report.

31/10/2017

The annual general meeting of the Company will be held at the Walsh Room, Sage Hotel, 1309 Hay Street, West Perth, Western Australia on Thursday 30 November 2017 at 10:00am (WST).

31/10/2017

The company lodges its Annual Report to shareholders.

31/10/2017

The company lodges its Full Year Statutory Accounts.

20/10/2017

The company lodges its Quarterly Activities Report.

31/07/2017

The company lodges its Quarterly Cashflow Report.

31/07/2017

The company releases the results of its meeting.

22/06/2017

A general meeting of the Company will be held at The Park Business Centre, 45 Ventnor Avenue, West Perth, Western Australia on Thursday, 22 June 2017 at 10:00 am (WST).

23/05/2017

The securities of Hawkley Oil & Gas Limited will be suspended from quotation immediately under Listing Rule 17.3. The Company's securities will remain suspended until the Company is able to demonstrate compliance with Chapter 12 of the ASX Listing Rules.

11/05/2017

The suspension of trading in the securities of Hawkley Oil & Gas Limited (the "Company") will be lifted immediately, following release of an announcement regarding the Company's Ukraine gas well. Security Code: HOG

27/11/2014

The Company advises that all resolutions put to members at the annual general meeting held today were passed on a show of hands

26/11/2014

The securities of Hawkley Oil & Gas Limited (the "Company") will be suspended from quotation immediately at the request of the Company pending the release of an announcement. Security Code: HOG

24/11/2014

the securities of the company will be suspended from quotation pending an announcement

20/04/2011

securities reinstated to quotation

20/04/2011

name changed from Incitive Limited

28/06/2010

securities reinstated to quotation

28/06/2010
View ASX Announcements (courtesy of ASX)

 

Click here for free access to this company's:
ASX, Legal & CGT Status

Your comments

Please read our Terms before viewing comments.
Loading comments....  Most recent comments

Why has the ASX suspended this company HOG from the ASX?  I understood they had bought time.

14/04/2020 14:24:45
Company Updates
Post your comments here
Please read our Terms before posting comments.
OMISSIONS
    You can post a comment here about this company

    Please click in the "I'm not a robot" box. If an image appears, enter the word/figures you see in the image.

    loading Posting your comments. Please wait...

    Directors' on-market share transactions (last 5)

    rss feeds

    Purchases Sales

    DATEDIRECTORNATURENUMBERPRICEAMOUNT
    11/10/2011Michael EarleOn market10,000$0.217$2,170

    Click here for the last 20 transactions all companies

    Directors & Executives (current)
    NAMETITLEDATE OF APPT
    Thomas FontaineManaging Director21/06/2019
    Murray WylieNon Exec Director19/02/2016
    Kane MarshallNon Exec Director30/01/2020
    Murray WylieCompany Secretary

    Date of first appointment, title may have changed.

    SPECIAL NOTE: During May 2024 we are working to remove duplications in the Company Secretary role.

    Directors & Executives (former)
    NAMETITLEDATE OF APPOINTMENTDATE OF RESIGNATION
    David LloydNon Exec Chairman16/03/201721/06/2019
    Bill FosterNon Exec Director16/09/201309/04/2019
    Edmund BabingtonNon Exec Director16/03/201728/11/2018
    Glenn FeatherbyExecutive Chairman27/02/201216/03/2017
    Piers LewisNon Exec Director14/03/201616/03/2017
    Anthony ReillyNon Exec Director14/10/201419/02/2016
    Graham LyonNon Exec Director30/08/201214/10/2014
    Richard RisbyNon Exec Director30/08/201214/10/2014
    Richard ReavleyNon Exec Director, CEO24/02/201214/10/2014
    David RiekieNon Exec Director22/06/201016/09/2013
    Paul MorganExecutive Chairman22/06/201027/02/2012
    Michael EarleManaging Director, CEO11/05/201127/02/2012
    John HopkinsNon Exec Director29/12/201027/02/2012

    Date of first appointment, title may have changed.