HAAS NEUVEUX & CO
8-K, 1999-06-29
BLANK CHECKS
Previous: STRONG GOVERNMENT SECURITIES FUND INC, NSAR-A, 1999-06-29
Next: KLEINWORT BENSON AUSTRALIAN INCOME FUND INC, NSAR-B, 1999-06-29






                     U.S. SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   FORM 8 KSB
                                 CURRENT REPORT

     Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

                                  June 25, 1999
                                (Date of Report)

                             Haas, Neuveux & Company
             (Exact Name of Registrant as specified in its charter)

                                    Colorado
                  State or other jurisdiction of incorporation)

       33 7945 D                                          84 1032191
(Commission File Number)                    (IRS Employer Identification Number)

                1999 Broadway, Ste. 3250, Denver, Colorado 80202
          (Address of principal executive offices including zip code)

                1999 Broadway, Ste. 3250, Denver, Colorado 80202
                      (Mailing address, including zip code)

                                 (303) 292 2992
              (Registrant's telephone number including area code)

               4221 E. Pontatoc Canyon Dr., Tucson, Arizona 85718
         (Former name or former address, if changed since last report)


Item 1. Change in Control of Registrant:

Haas Neuveux & Company  (Company) on June 25, 1999, held a formal meeting of its
board of directors  (Board of Directors) at 10:00 AM MDST for the purpose of (1)
confirming  the  resignation  of one of the two  remaining  board  members,  (2)
appointing two new board members in order to bring the board membership to three
in number so as to comply  with  Colorado  law and (3)  electing  new  executive
officers.  The  resignation  of Mr.  Eric  Drizenko  from  the  board  and as an
executive  officer was accepted  without  reservation  effective the date of his
having  tendered the  resignation,  that being December 14, 1998. The previously
tendered  resignation of Mr. Harrop as a member of the board was withdrawn,  but
was accepted as to his resignation as an executive officer effective the date of
the meeting. The Company then appointed two new board members and a new slate of

<PAGE>


executive  officers.  The Board of  Directors  now  consists of Messrs.  Michael
Harrop,  Roger Tompkins and Charles Tatnal.  The executive  officers now serving
the Company are (1) Mr.  Roger  Tompkins  (Chairman  of the Board of  Directors,
Chief  Executive  Officer  and  President)  and (2) Mr.  Charles  Tatnal  (Chief
Financial and Accounting Officer and Treasurer).


Item 2. Acquisition or Disposition of Assets:

The Company on June 28,  1999,  held a meeting of the Board of Directors at 3:00
PM MDST for the  primary  purpose of  considering  and acting on the  failure of
Productos Forestales Bolivar, C.A. (PFB), to perform under its contract with the
Company dated December 14, 1998  (Contract).  It was determined  that PFB was in
material  default  under the Contract and the Contract was  rescinded  effective
immediately.

The  Contract,  in principal  part,  required PFB to deliver  audited  financial
statements of PFB in accordance  with, and within the time frames  specified by,
the rules and regulations  promulgated by the Securities and Exchange Commission
under the  Securities  Exchange Act of 1934  (Exchange  Act). PFB did not comply
with these provisions of the Contract.  Further, the Contract had numerous other
provisions  which PFB also refused and failed to comply with even after repeated
demands and time  extensions  therefor.  The Company  authorized Mr. Tompkins to
send PFB a formal  notification  of the  recision of the Contract to include the
forthwith  demand of the return of all shares  issued to PFB under the Contract,
absent which arbitration will be initiated.

The Company at this meeting also  authorized Mr.  Tompkins to engage counsel and
Halliburton  Hunter &  Associates  for the purpose of  forthwith  (1)  preparing
annual audits for the fiscal years ended  September 30, 1997,  and September 30,
1998,  (2)  preparing  unaudited  interim  financial  statements  from and after
September  30, 1997,  and (3)  preparing  and filing all  necessary and required
reports under the Exchange Act.


Item 3. Bankruptcy or Receivership: None.

Item 4. Changes in Registrant's Certifying Accountant: None.

Item 5. Other Events: None.

Item 6. Resignation of Registrant's Directors: None.

Item 7. Financial Statements, Pro Forma Financial Information and Exhibits:

     None.

<PAGE>


                                   SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended,
Registrant  has duly  caused  this  report  to be  signed  on its  behalf by the
undersigned hereunto duly authorized.

HAAS NEUVUEX AND COMPANY (Registrant)


By: /s/ Roger F. Tompkins
   -------------------------
   Roger F. Tompkins, Chief Executive Officer

Date: June 28, 1999




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission