Showing posts with label SCOPE. Show all posts
Showing posts with label SCOPE. Show all posts

June 19, 2015

Company announcements: SCOPE, CUSCAPI, KARYON, SCICOM, CONNECT, GENETEC, MICROLN

SCOPE - OTHERS SCOPE INDUSTRIES BERHAD ("SCOPE" OR "THE COMPANY") DISPOSAL OF 95% EQUITY INTEREST IN SCOPE SALES & SERVICES SDN BHD BY SCOPE FOR A TOTAL CASH CONSIDERATION OF RM76,000.00

Announcement Type: General Announcement for PLC
Company Name SCOPE INDUSTRIES BERHAD
Stock Name SCOPE
Date Announced 19 Jun 2015
Category General Announcement for PLC
Reference Number GA1-16062015-00001

Type Announcement
Subject OTHERS
Description
SCOPE INDUSTRIES BERHAD ("SCOPE" OR "THE COMPANY")
DISPOSAL OF 95% EQUITY INTEREST IN SCOPE SALES & SERVICES SDN BHD BY SCOPE FOR A TOTAL CASH CONSIDERATION OF RM76,000.00

The Board of Directors of Scope Industries Berhad (“Scope” or “the Company”) wishes to announce that Scope has on today disposed its 95,000 ordinary shares of RM1.00 each, representing 95% equity interest in Scope Sales & Services Sdn Bhd (“SSSSB”) to Ms Olyvia Newton Chin for a total cash consideration of Ringgit Malaysia Seventy Six Thousand (RM76,000.00) only (hereinafter referred to as “Disposal of Shares”).

Upon completion of the Disposal of Shares, SSSSB will cease to be the wholly-owned subsidiary of the Company.

SSSSB is a private limited company incorporated in Malaysia and having its registered office at 51-13-A, Menara BHL Bank, Jalan Sultan Ahmad Shah, 10050 Penang. SSSSB present principal activities are investment holding and trading of electrical products.

The above Disposal of Shares is to facilitate the divestment of a non-core and loss making subsidiary in the Group as well as to explore new business opportunities with the buyer.

None of the Directors and / or major shareholders and / or persons connected with them have any interest, either direct or indirect in this Disposal of Shares.

This announcement is dated 19 June 2015.






CUSCAPI - General Meetings: Outcome of Meeting

Announcement Type: General Meeting
Company Name CUSCAPI BERHAD
Stock Name CUSCAPI
Date Announced 19 Jun 2015
Category General Meeting
Reference Number GMA-19062015-00011

Type of Meeting Annual General Meeting
Indicator Outcome of Meeting
Date of Meeting 19 Jun 2015
Time 11:00 AM
Venue
Topas Room, The Saujana Hotel Kuala Lumpur (Please refer to Notice of Meeting for full address)
Outcome of Meeting

On behalf of the Board of Directors of Cuscapi Berhad ("Cuscapi"), we are pleased to announce that the Thirty-Sixth Annual General Meeting of Cuscapi held today, 19 June 2015, the shareholders have duly approved all the resolutions table thereat.

 

This announcement is dated 19 June 2015.






KARYON - General Meetings: Outcome of Meeting

Announcement Type: General Meeting
Company Name KARYON INDUSTRIES BERHAD
Stock Name KARYON
Date Announced 19 Jun 2015
Category General Meeting
Reference Number GMA-19062015-00016

Type of Meeting Annual General Meeting
Indicator Outcome of Meeting
Date of Meeting 19 Jun 2015
Time 02:00 PM
Venue
Ponderosa Golf & Country Club, Hop Sing II, No. 3, Jalan Ponderosa 1, Taman Ponderosa, 81100 JB.
Outcome of Meeting

The Board of Directors of Karyon Industries Berhad ("Karyon") is pleased to announce that at the 12th Annual General Meeting ("AGM") of the Company held today, the shareholders of Karyon have duly passed all the resolutions as set out in the Notice of 12th AGM of Karyon dated 28 May 2015 by way of a show of hands except for the Resolution 8 which was passed by way of poll. Please refer to the attachment for details of the poll results.



Please refer attachment below.

Attachments

KIB 12th AGM - Result of Poll.pdf
58.8 kB




SCICOM - Changes in Sub. S-hldr's Int. (29B) - LEO SURESH ARIYANAYAKAM

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name SCICOM (MSC) BERHAD
Stock Name SCICOM
Date Announced 19 Jun 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-18062015-00070

Particulars of substantial Securities Holder

Name LEO SURESH ARIYANAYAKAM
Address No. 20, Jalan 16/9C, Section 16
Petaling Jaya
46350 Selangor
Malaysia.
NRIC/Passport No/Company No. 630828785079
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) Ordinary Shares of RM0.10 each
Name & address of registered holder Leo Suresh Ariyanayakam No. 20, Jalan 16/9C, Section 16, 46350 Petaling Jaya, Selangor Darul Ehsan

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Acquired 16 Jun 2015
191,000
2.066
Acquired 16 Jun 2015
150,000
2.028
Acquired 17 Jun 2015
16,800
2.048

Circumstances by reason of which change has occurred Acquisition of Shares
Nature of interest Direct Interest
Direct (units) 85,220,263
Direct (%) 23.98
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Total no of securities after change 85,220,263
Date of notice 19 Jun 2015



SCICOM - Changes in Director's Interest (S135) - LEO SURESH ARIYANAYAKAM

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name SCICOM (MSC) BERHAD
Stock Name SCICOM
Date Announced 19 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-18062015-00017

Information Compiled By KLSE

Particulars of Director

Name LEO SURESH ARIYANAYAKAM
Address No. 20, Jalan 16/9C, Section 16
Petaling Jaya
46350 Selangor
Malaysia.
Descriptions(Class & nominal value) Ordinary Shares of RM0.10 each

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Acquired
16/06/2015
191,000
2.066
Acquired
16/06/2015
150,000
2.028
Acquired
17/06/2015
16,800
2.048

Circumstances by reason of which change has occurred
Acquisition of Shares
Nature of interest
Direct Interest
Consideration (if any)
RM733,174.00

Total no of securities after change

Direct (units) 85,220,263
Direct (%) 23.980
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Date of notice 19/06/2015



SCICOM - DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD

Announcement Type: General Announcement for PLC
Company Name SCICOM (MSC) BERHAD
Stock Name SCICOM
Date Announced 19 Jun 2015
Category General Announcement for PLC
Reference Number GA1-18062015-00035

Type Announcement
Subject DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS)
DEALINGS OUTSIDE CLOSED PERIOD
Description
Scicom (MSC) Berhad ("SCICOM" or "the Company")

Notification of Dealing in Securities of SCICOM

Pursuant to Paragraph 14.09(a) of the Main Market Listing Requirements of Bursa Malaysia Securities Berhad, the Company has received notification from Mr. Leo Suresh Ariyanayakam, an Executive Director of Scicom had on 19 June 2015 given notice of his dealing in his dealing in his securities of SCICOM during outside closed period as set out in the table below.

 

Dealing

Description of Securities

Number of Shares acquired

Price per share (RM)

% of Securities

16 June 2015

Ordinary Shares

191,000

2.06577

0.05 (Direct)

16 June 2015

Ordinary Shares

150,000

2.028

0.04 (Direct)

17 June 2015

Ordinary Shares

16,800

2.04833

0.005 (Direct)

This announcement is dated 19 June 2015.

 

 






CONNECT - General Meetings: Outcome of Meeting

Announcement Type: General Meeting
Company Name CONNECTCOUNTY HOLDINGS BERHAD
Stock Name CONNECT
Date Announced 19 Jun 2015
Category General Meeting
Reference Number GMA-18062015-00019

Type of Meeting Annual General Meeting
Indicator Outcome of Meeting
Date of Meeting 19 Jun 2015
Time 10:00 AM
Venue
Function Room 1, 
Level 2, Hotel Sri Petaling,
Bandar Baru Sri Petaling, 
Kuala Lumpur
Outcome of Meeting

CONNECTCOUNTY HOLDINGS BERHAD ("CONNECT" OR "THE COMPANY")
- TWELFTH ANNUAL GENERAL MEETING
("12TH AGM")

The Board of Directors of CONNECT wishes to announce that all the eight (8) resolutions tabled at the 12th AGM held today were passed by the shareholders present and voting by show of hands at the said meeting.

Please refer to the attachment for further details.

This announcement is dated 19 June 2015.



Please refer attachment below.




GENETEC - Changes in Director's Interest (S135) - CHIN KEM WENG

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name GENETEC TECHNOLOGY BERHAD
Stock Name GENETEC
Date Announced 19 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-19062015-00017

Information Compiled By KLSE

Particulars of Director

Name CHIN KEM WENG
Address Suria 3 Unit G-1
Jalan Cyber Suria
Cyber Height Villa
Cyberjaya
63000 Selangor
Malaysia.
Descriptions(Class & nominal value) Ordinary share of RM0.10 each

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Acquired
17/06/2015
985,600
0.145

Circumstances by reason of which change has occurred
Acquisition of shares via open market by his spouse
Nature of interest
Indirect
Consideration (if any)
RM0.145 per share

Total no of securities after change

Direct (units) 28,926,700
Direct (%) 8.220
Indirect/deemed interest (units) 985,600
Indirect/deemed interest (%) 0.280
Date of notice 19/06/2015



GENETEC - Changes in Sub. S-hldr's Int. (29B) - CHIN KEM WENG

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name GENETEC TECHNOLOGY BERHAD
Stock Name GENETEC
Date Announced 19 Jun 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-19062015-00061

Particulars of substantial Securities Holder

Name CHIN KEM WENG
Address Suria 3 Unit G-1
Jalan Cyber Suria
Cyber Height Villa
Cyberjaya
63000 Selangor
Malaysia.
NRIC/Passport No/Company No. 701128075565
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) Ordinary share of RM0.10 each
Name & address of registered holder Yeo Jen Ni Suria 3 Unit G-1 Jalan Cyber Suria Cyber Height Villa 63000 Cyberjaya Selangor

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Acquired 17 Jun 2015
985,600
0.145

Circumstances by reason of which change has occurred Acquisition of shares via open market by his spouse
Nature of interest Indirect
Direct (units) 28,926,700
Direct (%) 8.22
Indirect/deemed interest (units) 985,600
Indirect/deemed interest (%) 0.28
Total no of securities after change 29,912,300
Date of notice 19 Jun 2015



MICROLN - Changes in Sub. S-hldr's Int. (29B) - MONTEIRO GERARD CLAIR

Announcement Type: Change in Substantial Shareholders Interest Pursuant to Form 29B
Company Name MICROLINK SOLUTIONS BERHAD
Stock Name MICROLN
Date Announced 19 Jun 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-19062015-00041

Particulars of substantial Securities Holder

Name MONTEIRO GERARD CLAIR
Address No. 26 Jalan Damansara Permai
Kuala Lumpur
50490 Wilayah Persekutuan
Malaysia.
NRIC/Passport No/Company No. 710725715035
Nationality/Country of incorporation Malaysia
Descriptions (Class & nominal value) Ordinary Shares of RM0.10 each
Name & address of registered holder Monteiro Gerard Clair 45-10 The Boulevard Office Lingkaran Syed Putra Mid Valley City 59200 Kuala Lumpur

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction Date of change
No of securities
Price Transacted (RM)
Acquired 17 Jun 2015
5,000
1.600
Acquired 18 Jun 2015
15,000
1.600

Circumstances by reason of which change has occurred Acquisitions of equity interest.
Nature of interest Direct
Direct (units) 50,000
Direct (%) 0.033
Indirect/deemed interest (units) 120,232,282
Indirect/deemed interest (%) 79.021
Total no of securities after change 120,282,282
Date of notice 19 Jun 2015



June 17, 2015

Company announcements: SCOPE, OPENSYS, PANPAGE, PERISAI, GRANFLO, MMSV, CIMB

SCOPE - Changes in Director's Interest (S135) - YONG LOONG CHEN

Announcement Type: Changes in Director's Interest Pursuant to Section 135
Company Name SCOPE INDUSTRIES BERHAD
Stock Name SCOPE
Date Announced 17 Jun 2015
Category Changes in Director's Interest Pursuant to Section 135
Reference Number CS4-15062015-00045

Information Compiled By KLSE

Particulars of Director

Name YONG LOONG CHEN
Address 25 Cangkat Hartamas 2
Hartamas Heights
Kuala Lumpur
50480 Wilayah Persekutuan
Malaysia.
Descriptions(Class & nominal value) Ordinary shares of RM0.10 each

Details of changes

Currency: Malaysian Ringgit (MYR)

Type of transaction
Date of change
No of securities
Price Transacted (RM)
Acquired
15/06/2015
16,000
0.185
Acquired
16/06/2015
20,000
0.180

Circumstances by reason of which change has occurred
Acquisition
Nature of interest
Direct interest
Consideration (if any)
Cash

Total no of securities after change

Direct (units) 56,000
Direct (%) 0.011
Indirect/deemed interest (units) 0
Indirect/deemed interest (%) 0.000
Date of notice 17/06/2015



SCOPE - DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD

Announcement Type: General Announcement for PLC
Company Name SCOPE INDUSTRIES BERHAD
Stock Name SCOPE
Date Announced 17 Jun 2015
Category General Announcement for PLC
Reference Number GA1-15062015-00075

Type Announcement
Subject DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS)
DEALINGS OUTSIDE CLOSED PERIOD
Description
DEALINGS BY A DIRECTOR OUTSIDE CLOSED PERIOD

Pursuant to Paragraph 14.09(a) of the ACE Market Listing Requirements of Bursa Malaysia Securities Berhad, we wish to announce that the following Director has given notice of his dealing in the ordinary shares of Scope Industries Berhad during outside closed period as set out in the Table hereunder.

Name

Date Transacted

Opening Balance

No. of securities Acquired /

(Disposed)

Price Transacted (RM per share)

% of shares Acquired / (Disposed)

Closing Balance

% of total issued shares

Direct Interest

 

 

 

 

 

 

 

Yong Loong Chen

15-06-2015

20,000

16,000

RM0.185

0.003%

36,000

0.007%

  16-06-2015 36,000 20,000 RM0.180 0.004% 56,000 0.011%





OPENSYS - General Meetings: Outcome of Meeting

Announcement Type: General Meeting
Company Name OPENSYS (M) BERHAD
Stock Name OPENSYS
Date Announced 17 Jun 2015
Category General Meeting
Reference Number GMA-16062015-00033

Type of Meeting Annual General Meeting
Indicator Outcome of Meeting
Date of Meeting 17 Jun 2015
Time 03:00 PM
Venue
Latitude 2 & 3, Lvl 1 Hotel Armada Petaling Jaya, Lot 6, Lorong Utara C, Sek. 52, 46200 PJ, Selangor
Outcome of Meeting

The Company wishes to announce that all the resolutions as set out in the Notice of the 19th Annual General Meeting ("AGM") dated 26 May 2015 were passed and carried at the 19th AGM of the Company duly convened and held on 17 June 2015.






PANPAGE - Change in Principal Officer - CHONG CHEOK WENG

Announcement Type: Change in Principal Officer
Company Name PANPAGES BERHAD
Stock Name PANPAGE
Date Announced 17 Jun 2015
Category Change in Principal Officer
Reference Number C04-16062015-00001

Date of change 17 Jun 2015
Name Mr CHONG CHEOK WENG
Age 43
Nationality Malaysia
Type of change Appointment
Designation Chief Financial Officer
Qualifications
(i) Association of Chartered Certified Accountants
(ii) Malaysian Institute of Accountants
(iii) Chartered Tax Institute of Malaysia
Working experience and occupation
Mr. Chong has over 15 years of experience in finance and operations derived from the industry of manufacturing and trading of non-ferrous metal and property developer and property investment which are as follows:-
(i) 7 years as Group Accountant with a public listed company involved in property development and property investment.
(ii) 4 years as Treasury and Credit Control Manager with a public listed company involved in manufacturing and trading of non-ferrous metal.
(iii) 3 years as Senior Tax Executive with a public listed company involved in property development and investment.
(iv) 1 year as Tax Assistant with a tax advisory firm.
Directorship of public companies (if any)
No
Family relationship with any director and/or major shareholder of the listed issuer
No
Any conflict of interests that he/she has with the listed issuer
No
Details of any interest in the securities of the listed issuer or its subsidiaries
No



PERISAI - General Meetings: Outcome of Meeting

Announcement Type: General Meeting
Company Name PERISAI PETROLEUM TEKNOLOGI BHD
Stock Name PERISAI
Date Announced 17 Jun 2015
Category General Meeting
Reference Number GMA-28052015-00064

Type of Meeting Annual General Meeting
Indicator Outcome of Meeting
Date of Meeting 17 Jun 2015
Time 10:00 AM
Venue
Mahkota Ballroom II, Hotel Istana Kuala Lumpur City Centre, 73 Jalan Raja Chulan, 50200 Kuala Lumpur
Outcome of Meeting

The Board of Directors of Perisai Petroleum Teknologi Bhd ("the Company") wishes to announce that all ordinary resolutions as set out in the Notice of the 12th Annual General Meeting ("AGM") dated 26 May 2015 were duly approved by the shareholders at the 12th AGM of the Company held today.

 

This announcement is dated 17 June 2015.






PERISAI - OTHERS PERISAI PETROLEUM TEKNOLOGI BHD. ("PERISAI" OR "THE COMPANY") - OFFER AND GRANT OF OPTIONS UNDER THE EMPLOYEES' SHARE OPTION SCHEME OF THE COMPANY

Announcement Type: General Announcement for PLC
Company Name PERISAI PETROLEUM TEKNOLOGI BHD
Stock Name PERISAI
Date Announced 17 Jun 2015
Category General Announcement for PLC
Reference Number GA1-10062015-00035

Type Announcement
Subject OTHERS
Description
PERISAI PETROLEUM TEKNOLOGI BHD. ("PERISAI" OR "THE COMPANY")
- OFFER AND GRANT OF OPTIONS UNDER THE EMPLOYEES' SHARE OPTION SCHEME OF THE COMPANY

Pursuant to Paragraph 9.19(51) of the Main Market Listing Requirements of Bursa Malaysia Securities Berhad, the Board of Directors of Perisai wishes to announce the following offer and grant of options to the eligible persons to subscribe for new ordinary shares of RM0.10 each in the Company ("Perisai Shares") under the Employees' Share Option Scheme ("ESOS") of the Company ("ESOS Options").

The details of the ESOS Options offered to the eligible persons of the Company are set out in the table below:-

No. Description of ESOS Options offered under the ESOS
1. Date of offer of the ESOS Options : 17 June 2015
2. Exercise price of the ESOS Options offered : RM0.40
3. Number of ESOS Options offered : 33,398,800
4. Closing market price of Perisai Shares on the date of offer : RM0.435
5. Number of ESOS Options offered to the following Directors of Perisai    
  (a) Dato' Anwarrudin Ahamad Osman : 1,140,000
  (b) Datuk Zainol Izzet Bin Mohamed Ishak : 4,200,000
  (c) Adarash Kumar A/L Chranji Lal Amarnath : 3,570,000
  (d) Dato' Yogesvaran A/L T. Arianayagam : 840,000
  (e) Dato' Dr. Mohamed Ariffin Bin Hj. Aton : 840,000
  (f) Chan Feoi Chun : 840,000
  (g) D.Y.A.M Raja Puan Muda Perak Dato' Seri DiRaja Tunku Soraya Binti Tuanku Abdul Halim : 900,000
6. Vesting period of the ESOS Options offered : Ranging from 1 year to 3 years

 

 

 

 

 

 

 

 

 

 

 

 

 

This announcement is dated 17 June 2015.






GRANFLO - Notice of Shares Buy Back Immediate Announcement

Announcement Type: Notice of Shares Buy Back Immediate Announcement
Company Name GRAND-FLO BERHAD
Stock Name GRANFLO
Date Announced 17 Jun 2015
Category Notice of Shares Buy Back Immediate Announcement
Reference Number SB1-16062015-00004

Date of buy back 16 Jun 2015
Description of shares purchased Ordinary shares of RM0.10 each
Currency Malaysian Ringgit (MYR)
Total number of shares purchased (units) 69,000
Minimum price paid for each share purchased ($$) 0.275
Maximum price paid for each share purchased ($$) 0.285
Total consideration paid ($$) 19,560.12
Number of shares purchased retained in treasury (units) 69,000
Number of shares purchased which are proposed to be cancelled (units)
Cumulative net outstanding treasury shares as at to-date (units) 3,124,100
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 (%) 0.64666




GRANFLO - Notice of Shares Buy Back Immediate Announcement

Announcement Type: Notice of Shares Buy Back Immediate Announcement
Company Name GRAND-FLO BERHAD
Stock Name GRANFLO
Date Announced 17 Jun 2015
Category Notice of Shares Buy Back Immediate Announcement
Reference Number SB1-17062015-00005

Date of buy back 17 Jun 2015
Description of shares purchased Ordinary shares of RM0.10 each
Currency Malaysian Ringgit (MYR)
Total number of shares purchased (units) 20,000
Minimum price paid for each share purchased ($$) 0.285
Maximum price paid for each share purchased ($$) 0.285
Total consideration paid ($$) 5,700.00
Number of shares purchased retained in treasury (units) 20,000
Number of shares purchased which are proposed to be cancelled (units)
Cumulative net outstanding treasury shares as at to-date (units) 3,144,100
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 (%) 0.65080




MMSV - DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD

Announcement Type: General Announcement for PLC
Company Name MMS VENTURES BERHAD
Stock Name MMSV
Date Announced 17 Jun 2015
Category General Announcement for PLC
Reference Number GA1-17062015-00018

Type Announcement
Subject DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS)
DEALINGS OUTSIDE CLOSED PERIOD
Description
MMS Ventures Berhad ("MMSV" or "the Company")
Dealings in Securities pursuant to Rule 14.09 of the ACE Market Listing Requirements of Bursa Malaysia Securities Berhad

The following Principal Officer has given notice of her dealing in the securities of the Company as set out in the table below.

Name of Principal Officer : Ong Poh Ai

Date of Dealing No. of Ordinary Shares of RM0.10 each Acquired Percentage of Shares (%) Price of Shares (RM) Transaction
15 June 2015 30,000 (Direct) 0.018% RM0.745 per share Acquisition of Shares in Open Market

This announcement is dated 17 June 2015






CIMB - 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 CIMB GROUP HOLDINGS BERHAD
Stock Name CIMB
Date Announced 17 Jun 2015
Category Change in Substantial Shareholders Interest Pursuant to Form 29B
Reference Number CS2-16062015-00096

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 ("Citigroup") - Employees Provident Fund Board Citigroup - Employees Provident Fund Board (KIB) Citigroup - Employees Provident Fund Board (AFFIN-HWG) Citigroup - Employees Provident Fund Board (RHB INV) Citigroup - Employees Provident Fund Board (AM INV) Citigroup - Employees Provident Fund Board (NOMURA) Citigroup - Employees Provident Fund Board (PHEIM) Citigroup - Employees Provident Fund Board (CIMB PRI) Citigroup - Employees Provident Fund Board (ARIM) Citigroup - Employees Provident Fund Board (TEMPLETON) Citigroup - Employees Provident Fund Board (ABERDEEN) - 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 11 Jun 2015
3,000,000

Circumstances by reason of which change has occurred - Citigroup - EPF Board - Acquisition of 3,000,000 shares
Nature of interest Direct
Direct (units) 1,482,628,322
Direct (%) 17.46
Indirect/deemed interest (units)
Indirect/deemed interest (%)
Total no of securities after change 1,482,628,322
Date of notice 12 Jun 2015


Remarks :
Notice received on 17 June 2015.

c.c. Securities Commission