IR News 2018

December 25,2018
November,2018 Market Trends
[1MB / 31 pages]
December 14,2018
Notice of Decision on Matters relating to Acquisition of Treasury Stocks and Cancellation of Treasury Stocks
[99KB / 2 pages]
December 14,2018
Corporate Governance Report
[804KB / 37 pages]
December 14,2018
NH Foods Group Fundamental Policy on Corporate Governance
[1.7MB / 37 pages]
November 26,2018
October,2018 Market Trends
[1MB / 31 pages]
November 15,2018
Minutes of the Analyst Briefing for the Second Quarter of the Fiscal Year Ending March 31, 2019
[127KB / 3 pages]
November 6,2018
NH Foods Group Medium-Term Management Plan 2020 - Progress During the First Half of FY2019/3
[1.1MB / 22 pages]
October 31,2018
Brief Statement of Accounts for the Second Quarter of the Year Ending March 31, 2019
[986KB / 33 pages]
October 31,2018
Business Results for the First Half of FY2019/3
[4.1MB / 27 pages]
October 31,2018
Notice of Reorganization of the Processed Foods Business Division and Merger of Sales Companies (Consolidated Subsidiaries)
[124KB / 3 pages]
October 31,2018
Notice of Construction of a New Ballpark
[102KB / 2 pages]
October 31,2018
Notice of Expansion of the Optional Retirement System as a Temporary Measure
[92KB / 1 pages]
October 29,2018
Notice of the Adjustment to the Forecast of Business Results
[141KB / 2 pages]
October 25,2018
September,2018 Market Trends
[1MB / 31 pages]
October 23,2018
Notice of Passing of Full-time Audit & Supervisory Board Member
[92KB / 1 pages]
September 25,2018
August,2018 Market Trends
[1MB / 31 pages]
August 27,2018
Integrated Report 2018 (Year Ended March 31, 2018)
August 27,2018
July,2018 Market Trends
[1MB / 31 pages]
August 10,2018
Minutes of the Analyst Briefing for the First Quarter of the Fiscal Year Ending March 31, 2019
[77KB / 2 pages]
July 31,2018
Business Results for the First Quarter of FY2019/3
[3.6MB / 30 pages]
July 31,2018
Brief Statement of Accounts for the First Quarter of the Year Ending March 31, 2019
[1.7MB / 57 pages]
July 31,2018
Notice of Decision of Assets to be Delivered relating to the Acquisition of the Euro Yen Zero Coupon Convertible Bonds Due 2018
[94KB / 1 pages]
July 25,2018
June,2018 Market Trends
[1MB / 31 pages]
June 26,2018
Corporate Governance Report
[798KB / 36 pages]
June 26,2018
NH Foods Group Fundamental Policy on Corporate Governance
[1.7MB / 34 pages]
June 25,2018
Notice of Acquisition and Cancellation of the Euro Yen Zero Coupon Convertible Bonds Due 2018
[115KB / 2 pages]
June 25,2018
May,2018 Market Trends
[1MB / 31 pages]
May 31,2018
Minutes of the Analyst Briefing for the Fiscal Year Ended March 31, 2018
[121KB / 4 pages]
May 25,2018
April,2018 Market Trends
[1MB / 31 pages]
May 15,2018
NH Foods Group Medium-Term Management Plan 2020 ―Building systems that pave the way to the future
[1.4MB / 28 pages]
May 10,2018
Brief Statement of Accounts for the Year Ended March 31, 2018
[726KB / 38 pages]
May 10,2018
Business Results for the Year Ended March 31, 2018
[3.9MB / 30 pages]
May 10,2018
Discontinuation (Abolition) of Defense Plan against a Large Purchase Action of Shares of the Company (Takeover Defense Plan)
[98KB / 2 pages]
April 27,2018
Notice of Acquisition of Treasury Stocks Associated with Treatment of Fractional Number of Shares of Less Than One Share Resulting from Share Consolidation
[94KB / 1 pages]
April 25,2018
March,2018 Market Trends
[1MB / 31 pages]
March 26,2018
Notice of Decision of Proposed Location for Construction Plan of a New Ballpark and Establishment of Preparatory Company (Consolidated Subsidiary)
[99KB / 2 pages]
March 26,2018
February,2018 Market Trends
[1MB / 31 pages]
March 13,2018
Notice of Completion of Share Acquisition of AXYZ Co., Ltd. (Code No. 1381)
[84KB / 1 pages]
March 9,2018
Corporate Governance Report
[805KB / 36 pages]
March 9,2018
NH Foods Group Fundamental Policy on Corporate Governance
[1.7MB / 34 pages]
March 9,2018
Notice of Changes (Expansion) of Shareholder Special Benefit Plan
[169KB / 3 pages]
March 9,2018
Notice of Change of Officer
[230KB / 5 pages]
February 26,2018
Notice of Decision on Acquisition of Shares of AXYZ Co.,Ltd.(Code No. 1381)
[84KB / 1 pages]
February 26,2018
January,2018 Market Trends
[1MB / 31 pages]
February 23,2018
Notice of Capital and Business Alliance with AXYZ Co.,Ltd.
[159KB / 4 pages]
February 9,2018
Notice of Changes of Representative Directors and Officers, and Organizational Changes
[377KB / 12 pages]
February 9,2018
Minutes of the Analyst Briefing for the Third Quarter of the Fiscal Year Ending March 31, 2018
[59KB / 2 pages]
February 1,2018
Brief Statement of Accounts for the Third Quarter of the Year Ending March 31, 2018
[633KB / 23 pages]
February 1,2018
Business Results for the Third Quarter of FY2018/3
[3.6MB / 26 pages]
January 29,2018
Notice of Changes of Representative Directors (Change of President), Director and Executive Officer
[124KB / 3 pages]
January 25,2018
December,2017 Market Trends
[1MB / 31 pages]
January 22,2018
Notice of Passing and Change of Executive Director
[92KB / 1 pages]

To view the PDF files, you will need Adobe Reader. Click here to download the free Adobe Reader.