October 29, 2014

Company announcements: KIANJOO, PETGAS, PDZ, SMPC, FSBM, CHEEWAH, WCT

KIANJOO - MATERIAL LITIGATION

Announcement Type: General Announcement
Company NameKIAN JOO CAN FACTORY BERHAD  
Stock Name KIANJOO  
Date Announced29 Oct 2014  
CategoryGeneral Announcement
Reference NoKJ-141028-62220

TypeAnnouncement
SubjectMATERIAL LITIGATION
DescriptionKuala Lumpur High Court Suit No. 22NCC-152-05/2014
Dato’ See Teow Guan
(Suing in a personal capacity and in a representative capacity on behalf and for the benefit of the 6th Defendant, Kian Joo Can Factory Berhad)
(“Plaintiff”)

-versus-

1. Yeoh Jin Hoe (“YJH”)
2. Chee Khay Leong (“CKL”)
3. Aspire Insight Sdn Bhd (“Aspire”)
4. Can-One Berhad (“Can-One”)
5. Can-One International Sdn Bhd (“Can-One International”)
6. Kian Joo Can Factory Berhad (“Kian Joo”)
7. Box-Pak (Malaysia) Bhd (“Box-Pak”)

(collectively, referred to as “the Defendants”)

We refer to our announcement dated 25 September 2014 in respect of the above matter.

The clarification/decision of the striking out applications of the Defendants which was initially fixed on 29 October 2014 by the Kuala Lumpur High Court ("the Court") was converted into a case management today before the Deputy Registrar.

The Court has now fixed the striking out applications of the Defendants for clarification/decision on 14 November 2014.


This announcement is dated 29 October 2014.



PETGAS - Changes in Sub. S-hldr's Int. (29B) - KUMPULAN WANG PERSARAAN DIPERBADANKAN

Announcement Type: Changes in Substantial Shareholder's Interest Pursuant to Form 29B of the Companies Act. 1965
Company NamePETRONAS GAS BERHAD  
Stock Name PETGAS  
Date Announced29 Oct 2014  
CategoryChanges in Substantial Shareholder's Interest Pursuant to Form 29B of the Companies Act. 1965
Reference NoPG-141029-ABD90

Particulars of substantial Securities Holder

NameKUMPULAN WANG PERSARAAN DIPERBADANKAN
AddressAras 4, 5 & 6, Menara Yayasan Tun Razak
200, Jalan Bukit Bintang
55100 Kuala Lumpur
NRIC/Passport No/Company No.KWAPACT6622007
Nationality/Country of incorporationMalaysian
Descriptions (Class & nominal value)Ordinary Share of RM1.00/share
Name & address of registered holderKumpulan Wang Persaraan (Diperbadankan)
Aras 4, 5 & 6, Menara Yayasan Tun Razak
200, Jalan Bukit Bintang
55100 Kuala Lumpur

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transactionDate of change
No of securities
Price Transacted (RM)
Disposed24/10/2014
800,000
 

Circumstances by reason of which change has occurred1.Disposal of share in open market by KWAP
Nature of interestDirect
Direct (units) 
Direct (%) 
Indirect/deemed interest (units) 
Indirect/deemed interest (%) 
Total no of securities after change107,613,300
Date of notice29/10/2014

Remarks :
Received Form 29B on 29 October 2014


PDZ - Annual Audited Accounts - 30 June 2014

Announcement Type: PDF Submission
Company NamePDZ HOLDINGS BHD  
Stock Name PDZ  
Date Announced29 Oct 2014  
CategoryPDF Submission
Reference NoCC-141029-53600

SubjectAnnual Audited Accounts - 30 June 2014


SMPC - Notice of Shares Buy Back - Immediate Announcement

Announcement Type: Notice of Shares Buy Back - Immediate Announcement
Company NameSMPC CORPORATION BHD  
Stock Name SMPC  
Date Announced29 Oct 2014  
CategoryNotice of Shares Buy Back - Immediate Announcement
Reference NoCC-141029-55179

Date of buy back29/10/2014
Description of shares purchasedOrdinary Shares RM1.00 each
CurrencyMalaysian Ringgit (MYR)
Total number of shares purchased (units)1,252,100
Minimum price paid for each share purchased ($$)0.760
Maximum price paid for each share purchased ($$)0.775
Total consideration paid ($$)966,493.61
Number of shares purchased retained in treasury (units)1,252,100
Number of shares purchased which are proposed to be cancelled (units)0
Cumulative net outstanding treasury shares as at to-date (units)4,853,068
Adjusted issued capital after cancellation
(no. of shares) (units)
Total number of shares purchased and/or held as treasury shares against the total number of outstanding shares of the listed issuer (%)8.58

Remarks :
This announcement dated 29 October 2014.


SMPC - Changes in Director's Interest (S135) - Dato' Lee Hean Guan

Announcement Type: Changes in Director's Interest Pursuant to Section 135 of the Companies Act. 1965
Company NameSMPC CORPORATION BHD  
Stock Name SMPC  
Date Announced29 Oct 2014  
CategoryChanges in Director's Interest Pursuant to Section 135 of the Companies Act. 1965
Reference NoCC-141029-55490

Information Compiled By KLSE

Particulars of Director

NameDato' Lee Hean Guan
Address18-16-12A, Menara Greenview,
Green Lane, 11600 Georgetown,
Penang
Descriptions(Class & nominal value)ORDINARY RIGHTS - RENOUNCEABLE TWO-CALLS RIGHT ISSUE OF UP TO 300,410,014 NEW ORDINARY SHARES OF RM1.00 EACH IN SMPC ("SMPC SHARE(S)")("RIGHT SHARES(S)") TOGETHER WITH UP TO 150,205,007 FREE NEW DETACHABLE WARRANTS ("WARRANTS C") AT AN ISSUE PRICE OF RM1.00 PER RIGHTS SHARE ON THE BASIS OF TWO (2) RIGHTS SHARES TOGETHER WITH ONE (1) WARRANT C FOR EVERY TWO (2) EXISTING SMPC SHARES HELD AS AT 5.00 P.M. ON 27 OCTOBER 2014 TRADED ON BURSA MALAYSIA SECURITIES BHD BETWEEN THE PERIOD 28 OCTOBER 2014 TO 3 NOVEMBER 2014.

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Others
28/10/2014
870,133
0.000 

Description of other type of transactionRight Issue Entitlements
Circumstances by reason of which change has occurredRight Issue Entitlements
Nature of interestDeemed interests through his spouse Datin Chan Kooi Cheng
Consideration (if any) 

Total no of securities after change

Direct (units)
Direct (%)
Indirect/deemed interest (units)870,133 
Indirect/deemed interest (%)1.61 
Date of notice28/10/2014

Remarks :
Received Notice dated 28 October 2014 on 29 October 2014.

This announcement is dated 29 October 2014.


SMPC - Changes in Director's Interest (S135) - Dato' Lee Hean Guan

Announcement Type: Changes in Director's Interest Pursuant to Section 135 of the Companies Act. 1965
Company NameSMPC CORPORATION BHD  
Stock Name SMPC  
Date Announced29 Oct 2014  
CategoryChanges in Director's Interest Pursuant to Section 135 of the Companies Act. 1965
Reference NoCC-141029-61059

Information Compiled By KLSE

Particulars of Director

NameDato' Lee Hean Guan
Address18-16-12A, Menara Greenview,
Green Lane, 11600 Georgetown,
Penang
Descriptions(Class & nominal value)ORDINARY RIGHTS - RENOUNCEABLE TWO-CALLS RIGHT ISSUE OF UP TO 300,410,014 NEW ORDINARY SHARES OF RM1.00 EACH IN SMPC ("SMPC SHARE(S)")("RIGHT SHARES(S)") TOGETHER WITH UP TO 150,205,007 FREE NEW DETACHABLE WARRANTS ("WARRANTS C") AT AN ISSUE PRICE OF RM1.00 PER RIGHTS SHARE ON THE BASIS OF TWO (2) RIGHTS SHARES TOGETHER WITH ONE (1) WARRANT C FOR EVERY TWO (2) EXISTING SMPC SHARES HELD AS AT 5.00 P.M. ON 27 OCTOBER 2014 TRADED ON BURSA MALAYSIA SECURITIES BHD BETWEEN THE PERIOD 28 OCTOBER 2014 TO 3 NOVEMBER 2014.

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Disposed
28/10/2014
436,800
0.000 
Disposed
28/10/2014
433,333
0.000 

Circumstances by reason of which change has occurredDisposal of Ordinary Rights through open market transaction
Nature of interestDeemed interests through his spouse Datin Chan Kooi Cheng
Consideration (if any) 

Total no of securities after change

Direct (units)
Direct (%)
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Date of notice28/10/2014

Remarks :
Received Notice dated 28 October 2014 on 29 October 2014.

This announcement is dated 29 October 2014.


FSBM - Change of Financial Year End

Announcement Type: Change of Financial Year End
Company NameFSBM HOLDINGS BERHAD  
Stock Name FSBM  
Date Announced29 Oct 2014  
CategoryChange of Financial Year End
Reference NoFH-141029-61567

Old financial year end31/12/2014
New financial year end30/06/2015

Remarks :
The Board of Directors of FSBM Holdings Berhad has approved the change of financial year end of the Company from 31 December to 30 June. The following financial statements will be made up from 1 January 2014 to 30 June 2015 covering a period of 18 months.

Thereafter, the financial year end of the Company shall be 30 June for each subsequent year


CHEEWAH - GENERAL MEETINGS: NOTICE OF MEETING

Announcement Type: General Meetings
Company NameCHEE WAH CORPORATION BERHAD  
Stock Name CHEEWAH  
Date Announced29 Oct 2014  
CategoryGeneral Meetings
Reference NoCW-141027-32716

Type of MeetingAGM
IndicatorNotice of Meeting
DescriptionNotice of 37th Annual General Meeting
Date of Meeting26/11/2014
Time11:00 AM
VenueSunway Hotel Seberang Jaya, 11 Lebuh Tenggiri Dua, Pusat Bandar Seberang Jaya, 13700 Prai, Penang
Date of General Meeting Record of Depositors19/11/2014

Attachments

CW-37th AGM Notice.pdf
59 KB



WCT - Changes in Sub. S-hldr's Int. (29B) - Employees Provident Fund Board

Announcement Type: Changes in Substantial Shareholder's Interest Pursuant to Form 29B of the Companies Act. 1965
Company NameWCT HOLDINGS BERHAD  
Stock Name WCT  
Date Announced29 Oct 2014  
CategoryChanges in Substantial Shareholder's Interest Pursuant to Form 29B of the Companies Act. 1965
Reference NoWW-141029-18785

Particulars of substantial Securities Holder

NameEmployees Provident Fund Board
AddressTingkat 19, Bangunan KWSP, Jalan Raja Laut, 50350 Kuala Lumpur
NRIC/Passport No/Company No.EPFACT1991
Nationality/Country of incorporationMalaysia
Descriptions (Class & nominal value)Ordinary Shares of RM0.50 each
Name & address of registered holderCitigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (87,617,122 Shares)
Employees Provident Fund Board (1,739,346 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board(HDBS)(7,028,584 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (KAF FM) (2,312,395 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (NOMURA) (5,834,770 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (PHEIM) (949,400 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (CIMB PRI) (6,419,560 Shares)
Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (ARIM) (2,222,000 Shares)

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transactionDate of change
No of securities
Price Transacted (RM)
Disposed24/10/2014
609,505
 

Circumstances by reason of which change has occurredDisposal of shares
Nature of interestDirect
Direct (units)114,123,177 
Direct (%)10.47 
Indirect/deemed interest (units) 
Indirect/deemed interest (%) 
Total no of securities after change114,123,177
Date of notice29/10/2014

Remarks :
Form 29B dated 27 October 2014 was received on 29 October 2014.


WCT - OTHERS Award of Contract - All works relating to Contract No. WP2014 Main Contract Package for the proposed shopping centre at Jalan Cochrane

Announcement Type: General Announcement
Company NameWCT HOLDINGS BERHAD  
Stock Name WCT  
Date Announced29 Oct 2014  
CategoryGeneral Announcement
Reference NoWW-141029-50792

TypeAnnouncement
SubjectOTHERS
DescriptionAward of Contract -
All works relating to Contract No. WP2014 Main Contract Package for the proposed shopping centre at Jalan Cochrane

(1) INTRODUCTION

 

The Board of Directors of WCT Holdings Berhad (“WCT” or “the Company”) is pleased to announce that its wholly-owned subsidiary, WCT Berhad (“WCTB”), has on 29 October 2014 accepted a contract from Boustead Ikano Sdn Bhd (“the Owner”) via a Letter of Acceptance dated 27 October 2014, for all the works relating to Contract No. WP2014 Main Contract Package for the “Cadangan pembangunan 1 Blok Kompleks Perdagangan 11 Tingkat dengan 2 Tingkat Besmen diatas Lot PT479, Jalan Cochrane, Seksyen 90, Bandar Kuala Lumpur, Wilayah Persekutuan” (“the Contract”). 

 

 

(2) CONTRACT PRICE

 

The total accepted fixed price lump sum Contract amount is RM651,620,000-00 (Ringgit Malaysia Six Hundred Fifty One Million Six Hundred and Twenty Thousand) only.

 

 

(3) SCOPE OF WORKS

 

The scope of works for the Contract includes the construction of a major retail shopping centre with 2 levels basement car parks, 4 levels of retail, food & beverage and entertainment and 4 levels of elevated car parks (“the Works”). The Works is expected to be completed in second half of 2016.

 

 

(4) FINANCIAL EFFECTS

 

The Contract is expected to contribute positively to the Group’s future earnings and net assets.

 

 

(5) DIRECTORS' AND/OR MAJOR SHAREHOLDERS’ INTERESTS

 

The Directors and major shareholders of the Company and persons connected with them do not have any interest, direct or indirect, in the award of the Contract.

 

 

(6) APPROVALS REQUIRED

 

The award of the Contract is not subject to the approval of shareholders of the Company or any governmental or statutory authorities.

 

 

(7) STATEMENT BY DIRECTORS

 

The Directors of the Company are of the opinion that the acceptance of the award of the Contract is in the best interest of the Company.

 

This announcement is dated 29 October 2014.



No comments:

Post a Comment