May 21, 2015

Company announcements: VITROX, SMRT, FRONTKN, STEMLFE, MAYBANK, PBBANK, TDM, UMCCA, PETRONM

VITROX - OTHERS VITROX CORPORATION BERHAD (ViTrox or Company) \tProposed Dividends For The Year Ended December 31, 2014

Announcement Type: General Announcement for PLC
Company Name VITROX CORPORATION BERHAD
Stock Name VITROX
Date Announced 21 May 2015
Category General Announcement for PLC
Reference Number GA1-12052015-00052

Type Announcement
Subject OTHERS
Description
VITROX CORPORATION BERHAD (ViTrox or Company)
	Proposed Dividends For The Year Ended December 31, 2014

 

Please be informed that the Board of Directors of ViTrox has on even date, proposed the following dividends for the year ended December 31, 2014 to be approved by the shareholders at the forthcoming Eleventh Annual General Meeting of the Company:-

 

a)         A Special Dividend of 3.5 sen per share exempt from Income Tax; and

b)         A Final Dividend of 0.5 sen per share exempt from Income Tax.

 

However, the entitlement date and date of payment of the dividends have yet to be finalized at the moment.

 

A further announcement will be made at a later date upon finalization of the entitlement date and date of payment of the above.

 

This announcement is dated May 21, 2015.

 






SMRT - MULTIPLE PROPOSALS SMRT HOLDINGS BERHAD ("SMRT" OR "COMPANY") PART A : CIRCULAR TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF MANDATE PART B : STATEMENT TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF SHARE BUY-BACK

Announcement Type: General Announcement for PLC
Company Name SMRT HOLDINGS BERHAD
Stock Name SMRT
Date Announced 21 May 2015
Category General Announcement for PLC
Reference Number GA1-13052015-00035

Type Announcement
Subject MULTIPLE PROPOSALS
Description
SMRT HOLDINGS BERHAD ("SMRT" OR "COMPANY")
PART A : CIRCULAR TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF MANDATE 
PART B : STATEMENT TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF SHARE BUY-BACK

The Board of Directors of SMRT wishes to announce that the Company intends to seek shareholders' approval at the forthcoming Annual General Meeting ("AGM") for the following :

(a) Proposed renewal of shareholders' mandate for recurrent related party transactions of a revenue or trading nature ("Proposed Renewal of Mandate"); and

(b) Proposed renewal of share buy-back by the Company to purchase up to 10% of its own issued and paid-up share capital ("Proposed Renewal of Share Buy-Back").

A Circular to Shareholders containing the details of the abovementioned proposals will be circulated to the shareholders of the Company in due course.

This announcement is dated 21 May 2015.






FRONTKN - Annual Report - 2014

Announcement Type: Document Submission
Company Name FRONTKEN CORPORATION BERHAD
Stock Name FRONTKN
Date Announced 21 May 2015
Category Document Submission
Reference Number DCS-19052015-00010

Annual Report for Financial Year Ended 31 Dec 2014
Subject Annual Report - 2014


Please refer attachment below.

Attachments

FRONTKN - Annual Report 2014.pdf
967.2 kB




FRONTKN - SHARE BUY-BACK STATEMENT IN RELATION TO THE PROPOSED SHARE BUY-BACK

Announcement Type: Document Submission
Company Name FRONTKEN CORPORATION BERHAD
Stock Name FRONTKN
Date Announced 21 May 2015
Category Document Submission
Reference Number DCS-19052015-00009

Subject SHARE BUY-BACK STATEMENT IN RELATION TO THE PROPOSED SHARE BUY-BACK
Remarks


Please refer attachment below.




STEMLFE - Changes in Sub. S-hldr's Int. (29B) - CITIGROUP GLOBAL MARKETS LIMITED

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name STEMLIFE BERHAD
Stock Name STEMLFE
Date Announced 21 May 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-21052015-00004

Particulars of substantial Securities Holder

Name CITIGROUP GLOBAL MARKETS LIMITED
Address CITIGROUP CENTRE, 33 CANADA SQUARE,
LONDON
E14 5LB
United Kingdom.
NRIC/Passport No/Company No. 1763297
Nationality/Country of incorporation United Kingdom
Descriptions (Class & nominal value) DIRECT
Name & address of registered holder CITIGROUP NOMINEES ( ASING) SDN. BHD. LEVEL 44, MENARA CITIBANK, 165, JALAN AMPANG, 50450 KUALA LUMPUR.

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Disposed 15 May 2015
280,300

Circumstances by reason of which change has occurred DISPOSED OF SHARES IN THE OPEN MARKET, SETTLE AND HOLD THE SHARES THROUGH OUR PRIME BROKER, CITIGROUP GLOBAL MARKETS LIMITED, WHO ACTED UPON OUR INSTRUCTION.
Nature of interest ORDINARY SHARES OF RM 0.10 EACH.
Direct (units) 14,032,500
Direct (%) 5.67
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Total no of securities after change 14,032,500
Date of notice 19 May 2015


Remarks :
This announcement is dated on 21 May 2015


MAYBANK - Changes in Sub. S-hldr's Int. (29B) - EMPLOYEES PROVIDENT FUND BOARD

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name MALAYAN BANKING BERHAD
Stock Name MAYBANK
Date Announced 21 May 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-21052015-00069

Particulars of substantial Securities Holder

Name EMPLOYEES PROVIDENT FUND BOARD
Address TINGKAT 19 BANGUNAN KWSP JALAN RAJA LAUT
KUALA LUMPUR
50350 Wilayah Persekutuan
Malaysia.
NRIC/Passport No/Company No. EPF ACT 1991
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) ORDINARY
Name & address of registered holder 1) EMPLOYEES PROVIDENT FUND BOARD TINGKAT 19 BANGUNAN KWSP JALAN RAJA LAUT 50350 KUALA LUMPUR 2) CITIGROUP NOMINEES (TEMPATAN) SDN BHD LEVEL 42 MENARA CITIBANK 165 JALAN AMPANG 50450 KUALA LUMPUR

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Disposed 18 May 2015
1,994,700

Circumstances by reason of which change has occurred SALE OF SHARES
Nature of interest DIRECT
Direct (units)
Direct (%)
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Total no of securities after change 1,178,121,143
Date of notice 19 May 2015


Remarks :
1) The notice was received by Maybank Berhad on 21 May 2015.


PBBANK - Changes in Sub. S-hldr's Int. (29B) - EMPLOYEES PROVIDENT FUND BOARD

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name PUBLIC BANK BERHAD
Stock Name PBBANK
Date Announced 21 May 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-21052015-00022

Particulars of substantial Securities Holder

Name EMPLOYEES PROVIDENT FUND BOARD
Address Tingkat 19, Bangunan KWSP
Jalan Raja Laut
Kuala Lumpur
50350 Wilayah Persekutuan
Malaysia.
NRIC/Passport No/Company No. EPF Act 1991
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) Ordinary shares of RM1.00 each
Name & address of registered holder 1. Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board - Sale of 1,077,000 shares on 18 May 2015 2. Citigroup Nominees (Tempatan) Sdn Bhd Employees Provident Fund Board (TEMPLETON) - Purchase of 451,000 shares on 18 May 2015

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Disposed 18 May 2015
1,077,000
Acquired 18 May 2015
451,000

Circumstances by reason of which change has occurred 1. Sale of shares 2. Purchase of shares managed by Portfolio Manager
Nature of interest Direct
Direct (units) 567,670,263
Direct (%) 14.7
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Total no of securities after change 567,670,263
Date of notice 18 May 2015


Remarks :
The percentage of EPF's direct interests in Public Bank Berhad (PBB) shares of 14.7% is computed based on the total number of PBB shares in issue excluding PBB shares bought-back by PBB and retained as treasury shares as at 21 May 2015. Received EPF Form 29B dated 18 May 2015 on 21 May 2015.


TDM - MONTHLY PRODUCTION FIGURES (MINING / PLANTATION / TIMBER)

Announcement Type: General Announcement for PLC
Company Name TDM BERHAD
Stock Name TDM
Date Announced 21 May 2015
Category General Announcement for PLC
Reference Number GA1-21052015-00054

Type Announcement
Subject MONTHLY PRODUCTION FIGURES (MINING / PLANTATION / TIMBER)
Description
PLANTATION PRODUCTION FIGURES OF TDM GROUP FOR THE MONTH OF APRIL 2015

Pursuant to Paragraph 9.36 of the Main Market Listing Requirements, we wish to inform that the plantation production figures of TDM Group for the month of April 2015 are as follows:-

 

NO PRODUCT     TOTAL (METRIC TONNE)    
1. FRESH FRUITS BUNCHES                   33,939.81
2. CRUDE PALM OIL                  6,897.84
3. PALM KERNEL                  1,747.75

 






UMCCA - Changes in Sub. S-hldr's Int. (29B) - EMPLOYEES PROVIDENT FUND BOARD

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name UNITED MALACCA BERHAD
Stock Name UMCCA
Date Announced 21 May 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-21052015-00059

Particulars of substantial Securities Holder

Name EMPLOYEES PROVIDENT FUND BOARD
Address TINGKAT 19, BANGUNAN KWSP
JALAN RAJA LAUT
Kuala Lumpur
50350 Wilayah Persekutuan
Malaysia.
NRIC/Passport No/Company No. EPF ACT 1991
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) Ordinary Shares of RM1.00 each
Name & address of registered holder CITIGROUP NOMINEES (TEMPATAN) SDN BHD EMPLOYEES PROVIDENT FUND BOARD - 4,279,200 shares LEVEL 42, MENARA CITIBANK, 165 JALAN AMPANG, 50450 KUALA LUMPUR CITIGROUP NOMINEES (TEMPATAN) SDN BHD EMPLOYEES PROVIDENT FUND BOARD (ABERDEEN) - 7,477,700 shares LEVEL 42, MENARA CITIBANK, 165, JALAN AMPANG, 50450 KUALA LUMPUR

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Acquired 18 May 2015
7,000

Circumstances by reason of which change has occurred Acquired
Nature of interest Deemed interest
Direct (units) 0
Direct (%) 0
Indirect/deemed interest (units) 7,000
Indirect/deemed interest (%) 0.003
Total no of securities after change 11,756,900
Date of notice 19 May 2015


Remarks :
Received notice on 21 May 2015


PETRONM - Change in Boardroom - FERDINAND K. CONSTANTINO

Announcement Type: Change in Boardroom
Company Name PETRON MALAYSIA REFINING & MARKETING BHD
Stock Name PETRONM
Date Announced 21 May 2015
Category Change in Boardroom
Reference Number C03-11052015-00010

Date of change 21 May 2015
Name Mr FERDINAND K. CONSTANTINO
Age 62
Nationality Philippines
Type of change Redesignation
Previous Position Executive Director
New Position Non Executive Director
Directorate Non Independent and Non Executive
Qualifications
Bachelor of Arts in Economics from University of the Philippines in 1972
Working experience and occupation
Mr. Ferdinand K. Constantino, has served as a Director of San Miguel Corporation since May 31, 2010. He is the Chief Finance Officer, Senior Vice President, Treasurer, Corporate Information Officer of San Miguel Corporation. He is also the President of Anchor Insurance Brokerage Corporation and is a Director of San Miguel Yamamura Packaging Corporation, Top Frontier Investment Holdings Inc., San Miguel Foods Inc., Citra Metro Manila Tollways Corporation and Northern Cement Corporation. He is the Director and Vice Chairman of SMC Global Power Holdings Corp. Mr Constantino previously served as Director of San Miguel Pure Foods Company Inc. (2008-2009) and San Miguel Properties Inc. (2001-2009) and as Chief Finance Officer of Manila Electric Company (2009).
Family relationship with any director and/or major shareholder of the listed issuer
NIL
Any conflict of interests that he/she has with the listed issuer
NIL
Details of any interest in the securities of the listed issuer or its subsidiaries
NIL



Remarks :
Y Bhg Tan Sri Abdul Halim Ali is expected to retire from the Board of Directors on Petron Malaysia Refining & Marketing Bhd ("the Company") at the conclusion of the Annual General Meeting of the Company on June 16, 2015. The Board of Directors at its meeting on May 21, 2015, resolved to approve the appointment of Mr Constantino to replace Y Bhg Tan Sri Abdul Halim Ali on the Nominating Committee, effective June 16, 2015. 

The retirement of Y Bhg Tan Sri Abdul Halim Ali from the Board of Directors of the Company effective June 16, 2015 (including from the Board Audit & Risk Management Committee and the Nominating Committee) as well as Mr Constantino's appointment to the Nominating Committee (effective the same day), will be the subject matter of a separate set of announcements (upon the occurrence of the above) on June 16, 2015.


No comments:

Post a Comment