June 18, 2015

Company announcements: GOODWAY, MULPHAL, LYSAGHT, MUH, MITRA, WCT

GOODWAY - Change in Audit Committee - ISMAIL BIN MAHAYUDIN

Announcement Type: Change in Audit Committee
Company Name GOODWAY INTEGRATED INDUSTRIES BERHAD
Stock Name GOODWAY
Date Announced 18 Jun 2015
Category Change in Audit Committee
Reference Number C02-16062015-00005

Date of change 18 Jun 2015
Name Encik ISMAIL BIN MAHAYUDIN
Age 71
Nationality Malaysia
Type of change Resignation
Designation Member of Audit Committee
Directorate Independent and Non Executive
Composition of Audit Committee (Name and Directorate of members after change)
Audit and Risk Management Committee:-

1. Lt Jen (B) Datuk Hj Adenan Bin Hj Mohamad Zain, Non-Independent Non-Executive Director (Member)

The Board noted that the vacancy in the Audit and Risk Management Committee must be filled within 3 months from the date of the above resignation in order to comply with Paragraph 15.09(1) of the Main Market Listing Requirements of Bursa Malaysia Securities Berhad.


Remarks :
This announcement is dated 18 June 2015.


GOODWAY - Change in Nomination Committee - MOK YUEN LOK

Announcement Type: Change in Nomination Committee
Company Name GOODWAY INTEGRATED INDUSTRIES BERHAD
Stock Name GOODWAY
Date Announced 18 Jun 2015
Category Change in Nomination Committee
Reference Number C08-16062015-00001

Date of change 18 Jun 2015
Salutation Mr
Name MOK YUEN LOK
Age 54
Nationality Malaysia
Type of change Resignation
Designation Member of Nomination Committee
Directorate Independent and Non Executive
Composition of Nomination Committee(Name and Directorate of members after change)
The vacancy would be filled up in due course.


Remarks :
This announcement is dated 18 June 2015.


GOODWAY - Change in Boardroom - MOK YUEN LOK

Announcement Type: Change in Boardroom
Company Name GOODWAY INTEGRATED INDUSTRIES BERHAD
Stock Name GOODWAY
Date Announced 18 Jun 2015
Category Change in Boardroom
Reference Number C03-16062015-00004

Date of change 18 Jun 2015
Name Mr MOK YUEN LOK
Age 54
Nationality Malaysia
Designation Chairman
Directorate Independent and Non Executive
Type of change Resignation
Reason
Mr Mok has served as Independent Non-Executive Director for more than a cumulative term of 9 years and he has decided not to seek for re-election at the Annual general Meeting held on 18 June 2015.
Details of any disagreement that he/she has with the Board of Directors No
Whether there are any matters that need to be brought to the attention of shareholders No
Qualifications
Graduated with Bachelor of Science from Heriot Watt University, Edinburgh, UK, and he is a member of the Malaysian Institute of Certified Public Accountants.
Working experience and occupation
More than 20 years in the accountancy profession covering audit, corporate finance, advisory, receiverships and liquidations. He is now the Regional Executive Director of Crowe Horwath International for Asia Pacific (overseeing 25 countries), and is a co-founder of Crowe Horwath in Malaysia in 1990 (where there are presently 950 staff in 12 locations).
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
He is holding 125,000 ordinary shares of RM0.50 each in the Company



Remarks :
Composition of Board after the changes:-
1.	Tai Boon Wee, Chief Executive Officer
2.	Wong Ping Kiong, Chief Operating Officer
3.	LT Jen (B) Datuk Hj Adenan Bin Haji Mohamad Zain, Non-Independent Non-Executive Director

Mr Mok has ceased as Chairman of the Audit and Risk Management Committee and Member of Joint Nomination and Remuneration Committee.

This announcement is dated 18 June 2015.


GOODWAY - Change in Nomination Committee - ISMAIL BIN MAHAYUDIN

Announcement Type: Change in Nomination Committee
Company Name GOODWAY INTEGRATED INDUSTRIES BERHAD
Stock Name GOODWAY
Date Announced 18 Jun 2015
Category Change in Nomination Committee
Reference Number C08-16062015-00005

Date of change 18 Jun 2015
Salutation Encik
Name ISMAIL BIN MAHAYUDIN
Age 71
Nationality Malaysia
Type of change Resignation
Designation Chairman of Nomination Committee
Directorate Independent and Non Executive
Composition of Nomination Committee(Name and Directorate of members after change)
The vacancy would be filled up in due course.


Remarks :
This announcement is dated 18 June 2015.


MULPHAL - NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING

Announcement Type: General Announcement for PLC
Company Name MULPHA LAND BERHAD
Stock Name MULPHAL
Date Announced 18 Jun 2015
Category General Announcement for PLC
Reference Number GA1-18062015-00078

Type Announcement
Subject NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS)
FUND RAISING
Description
MULPHA LAND BERHAD ("MLB" OR THE "COMPANY")

PRIVATE PLACEMENT OF UP TO 10% OF THE ISSUED AND PAID-UP SHARE CAPITAL OF MLB ("PRIVATE PLACEMENT")

Unless stated otherwise, the terms used herein shall carry the same meaning as those defined in the earlier announcements in relation to the Private Placement.

 

We refer to the announcements made on 13 May 2015, 21 May 2015 and 1 June 2015 in relation to the Private Placement.

 

On behalf of the Board of Directors of MLB ("Board"), RHB Investment Bank Berhad wishes to announce that the Board has resolved to fix the issue price for remaining tranche of 4,650,250 Placement Shares pursuant to the Private Placement, at RM0.88 per Placement Share.

 

The aforementioned issue price represents a discount of 2.22% to the five (5)-day weighted average market price of MLB Shares up to and including 17 June 2015 of RM0.90.

 

 

This announcement is dated 18 June 2015.






LYSAGHT - OTHERS Lysaght Galvanized Steel Berhad ("Lysaght" or "the Company") Kuala Lumpur High Court Originating Summons No. 24NCC-222-06-2015 Chan Sum Yoon v Lysaght Galvanized Steel Berhad

Announcement Type: General Announcement for PLC
Company Name LYSAGHT GALVANIZED STEEL BERHAD
Stock Name LYSAGHT
Date Announced 18 Jun 2015
Category General Announcement for PLC
Reference Number GA1-18062015-00065

Type Announcement
Subject OTHERS
Description
Lysaght Galvanized Steel Berhad ("Lysaght" or "the Company")
Kuala Lumpur High Court Originating Summons No. 24NCC-222-06-2015
Chan Sum Yoon v Lysaght Galvanized Steel Berhad

Further to our announcement dated 17 June 2015, Lysaght (Defendant) wishes to inform that the Company has received a Court Order THAT the Chairman of Annual General Meeting of Lysaght to be held on 22.6.2015 (“AGM”) (whosoever he shall be) empowered to and shall, notwithstanding anything contained in Article 66 or any other provision in the Company’s Articles of Association, and notwithstanding that the meeting shall not have been consented to or directed such adjournment, as soon as it is reasonably practical after such commencement and in any event before any of the resolutions shall be put to the AGM, declare that:-

a) Proposed Ordinary Resolution 3 to re-elect Mr. Liew Swee Mio @ Liew Hoi Foo who retires pursuant to Article 81 of the Company’s Articles of Association; and
b) Proposed Ordinary Resolutions 4, 5, 6 and 7 to re-elect the following Directors who retire pursuant to Article 88 of the Company’s Articles of Association:-

(i)Datuk Ir. Hamzah bin Hasan

(ii)Dato’ Ir. Wan Razali bin Wan Muda

(iii)Ir. Aik Siaw Kong

(iv)Mr. Wee Kee Hong

contained in the Notice of Annual General Meeting dated 22.5.2015 be adjourned with immediate effect to 30.6.2015 at a time and place to be determined by the Defendant.

AND THAT the Defendant shall be entitled to proceed with the Proposed Ordinary Resolutions 1, 2 and 8 contained in the Notice of Annual General Meeting dated 22.5.2015 on 22.6.2015 at the time and place designated in the Notice of Annual General Meeting dated 22.5.2015.

AND IT IS FURTHER ORDERED THAT the nomination by Chan Sum Yoon (Plaintiff) and other person as nominated in the Notices of Nomination dated 1.6.2015 and 4.6.2015 respectively which the Defendant has decided are eligible for consideration for eligible for consideration for the election as directors, be tabled together with Proposed Ordinary Resolutions 3, 4, 5, 6 and 7 above at the adjourned Annual General Meeting on 30.6.2015.

And it is lastly order that the cost of and occasioned by this application be costs in the cause.

Further announcement will be made in due course.

This announcement is dated 18 June 2015.

 






MUH - TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RELATED PARTY TRANSACTIONS

Announcement Type: General Announcement for PLC
Company Name MULTI-USAGE HOLDINGS BERHAD
Stock Name MUH
Date Announced 18 Jun 2015
Category General Announcement for PLC
Reference Number GA1-18062015-00077

Type Announcement
Subject TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS)
RELATED PARTY TRANSACTIONS
Description
Sale of Properties to a Director and person connected to the Director of the Company by TF Land Sdn Bhd, a wholly owned subsidiary of Multi-Usage Holdings Berhad (MUH or the Company)

1Introduction

MUH wishes to announce that TF Land Sdn Bhd (“TF Land”) had, on 27 and 28 June 2002 respectively, entered into Sale and Purchase Agreements (“SPAs”) with Mr Tan Chew Hua, a Director of the Company (the “Director”) and Mr Tan Chiew Ching (the “Related Party) in respect of the sale of 2 properties to the Director and Related Party (collectively “the Transactions”).

2. Information on TF Land

TF Land, a wholly owned subsidiary of MUH, is a private limited company incorporated in Malaysia under the Companies Act, 1965 on 26 November 1993. The current authorised share capital of TF Land is RM10,000,000.00 comprising of 10,000,000 ordinary shares of RM1.00 each of which 8,080,000 ordinary shares are issued and fully paid up. The principal activity of TF Land is property development.

3. Information on the Related Party

Mr Tan Chiew Ching is the brother to Mr Tan Chew Hua, who is a Director and major shareholder of the Company through interest in the shares held by family members via Tan Choon Keng Holdings Sdn Bhd and Topazvest Temasek Sdn Bhd.

4. Details of the Transactions

(i) The Director had, on 27 June 2002, purchased a Double-Storey Terrace House located on Plot 48 Bandar Machang Bubok, Phase IIIB held under HS(D) 44607, Lot No. 15669, Daerah SPT, Penang measuring approximately 111 square metres for a total consideration of RM150,000 (Ringgit Malaysia One Hundred and Fifty Thousand Only) from TF Land (“Property I”).

(ii) The Director and Related Party had on 28 June 2002 jointly purchased a Double Storey Terrace House located on Plot 55 Bandar Machang Bubok, Phase IIIB held under HS(D) 44559, Lot No. 15620, Daerah SPT, Penang measuring approximately 282 square meters for a total consideration of RM215,000 (Ringgit Malaysia Two Hundred and Fifteen Thousand Only) from TF Land (“Property II”).

The Property I and Property II were referred to, in a collective manner, as “Properties”. The full consideration for the above Transactions was settled on end 2005 by way of off-setting the advances from the Director to TF Land.

5. Rationale for the Transactions

The sale of Properties is in the ordinary course of business of TF Land. There was no liability assumed by MUH and TF Land arising from the Transactions.

6. Basis of arriving at the selling price

The Selling Price of the Properties offered by TF Land to the Director and Related Party is the same as the selling price offered to eligible employees of TF Land and the general public.

7. Financial effects of the Transactions

(i) Share capital and shareholdings of substantial shareholders

The Transactions did not have any effect on the issued and paid-up share capital and shareholdings of substantial shareholders of MUH.

(ii) Net Tangible Assets (“NTA”) and Earnings per share

The Transactions did not have any material effect on the NTA and earnings per share of MUH Group for the financial year ended 31 December 2002.

(iii) Gearing

The Transactions did not have any material impact on the gearing of MUH Group for the financial year ended 31 December 2002.

8.   Highest Percentage Ratio

The highest percentage ratio applicable for the Transactions pursuant to Paragraph 10.02(g) of the Listing Requirements of Kuala Lumpur Stock Exchange (now known as Bursa Malaysia Securities Berhad) in effect during financial year ended 31 December 2001 was 1%.

9. Estimated Timeframe for Completion

The Transactions were completed by end 2005.

10. Approval Required

The Transactions were not subject to the approval of shareholders of MUH or any governmental or regulatory authorities.

11. Total amount transacted by the Related Party

There was no other transaction entered into between the Director and Related Party with MUH Group for the preceding 12 months.

12. Interests of Directors, Major Shareholders and Persons Connected with them

Save for Mr Tan Chiew Hua, none of the Directors or major shareholders of MUH or persons connected with them had any interest, direct or indirect, in the Transactions.

13. Statements by the Board of Directors

The Board of Directors of MUH (with the exception of Mr Tan Chiew Hua who is interested in the Transactions), is of the opinion that these transactions should be disclosed in accordance with the provisions of the Listing Requirements of the Kuala Lumpur Stock Exchange (now known as Bursa Malaysia Securities Berhad) at the prevailing time.

14. Documents Available for Inspection

Copies of the SPAs are available for inspection at the Company’s Registered Office at Suite 16-1 (Penthouse Upper), Menara Penang Garden, 42A Jalan Sultan Ahmad Shah, 10050 Penang during normal business hours from Mondays to Fridays (except public holidays) for a period of three (3) months from the date of this announcement.

This announcement is dated 17 June 2015

 

 

 






MITRA - Changes in Director's Interest (S135) - TAN ENG PIOW

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name MITRAJAYA HOLDINGS BERHAD
Stock Name MITRA
Date Announced 18 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-18062015-00024

Information Compiled By KLSE

Particulars of Director

Name TAN ENG PIOW
Address C-39A-3, Kiara 9 Residency
Jalan Kiara 3
Mont Kiara
50480 Wilayah Persekutuan
Malaysia.
Descriptions(Class & nominal value) Warrants 2011/2016

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Others
18/06/2015
500,000
0.900

Circumstances by reason of which change has occurred
Exercise of Warrants
Nature of interest
Direct
Consideration (if any)
RM0.90 each

Total no of securities after change

Direct (units) 17,948,390
Direct (%) 49.614
Indirect/deemed interest (units) 0
Indirect/deemed interest (%) 0.000
Date of notice 18/06/2015


Remarks :
The notice was received by the Company on 18 June 2015 and also serves as notice of dealing pursuant to Paragraph 14.09(a) of the Listing Requirements as follows : Date of dealing : 18 June 2015 Consideration : RM0.90 each No. of securities : 500,000 % of issued securities : 1.34%


WCT - Changes in Director's Interest (S135) - GOH CHIN LIONG

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name WCT HOLDINGS BERHAD
Stock Name WCT
Date Announced 18 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-17062015-00012

Information Compiled By KLSE

Particulars of Director

Name GOH CHIN LIONG
Address No. 3, Jalan 8/155A, Bukit Jalil Golf Resort
Kuala Lumpur
57000 Wilayah Persekutuan
Malaysia.
Descriptions(Class & nominal value) Ordinary Shares of RM0.50 each

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Others
16/06/2015
68,854

Circumstances by reason of which change has occurred
Share Dividend via a distribution of Treasury Shares on the basis of one (1) Treasury Share for every one hundred (100) ordinary shares of RM0.50 each held in WCT Holdings Berhad.
Nature of interest
Direct
Consideration (if any)
NIL

Total no of securities after change

Direct (units) 6,954,264
Direct (%) 0.640
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Date of notice 18/06/2015


Remarks :
This announcement also serves as an announcement pursuant to Paragraph 14.09(a) of the Main Market Listing Requirements.


WCT - Changes in Director's Interest (S135) - WONG YIK KAE

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name WCT HOLDINGS BERHAD
Stock Name WCT
Date Announced 18 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-17062015-00020

Information Compiled By KLSE

Particulars of Director

Name WONG YIK KAE
Address No. 2, Jalan BK 6B/11, Bandar Kinrara
Puchong
47180 Selangor
Malaysia.
Descriptions(Class & nominal value) Ordinary Shares of RM0.50 each

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Others
16/06/2015
1,386

Circumstances by reason of which change has occurred
Share Dividend via a distribution of Treasury Shares on the basis of one (1) Treasury Share for every one hundred (100) ordinary shares of RM0.50 each held in WCT Holdings Berhad.
Nature of interest
Direct
Consideration (if any)
NIL

Total no of securities after change

Direct (units) 140,047
Direct (%) 0.010
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Date of notice 18/06/2015


Remarks :
This announcement also serves as an announcement pursuant to Paragraph 14.09(a) of the Main Market Listing Requirements.


No comments:

Post a Comment