KBC Bank Naamloze Vennootschap (company with limited liability)

Similar documents
ANNUAL GENERAL MEETING PROXIMUS

Minutes of the Ordinary Shareholders Meeting held at the registered office on 25 May 2016

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013

KBC GROUP NV CORPORATE GOVERNANCE CHARTER 1

KBC Bank Naamloze vennootschap (company with limited liability)

d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B 124.

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017

GREENYARD FOODS public limited liability company Strijbroek Sint-Katelijne-Waver RLP Antwerp, Mechelen division VAT BE

LOTUS BAKERIES NV PROXY FORM ORDINARY SHAREHOLDERS MEETING OF 10 MAY 2019

POWER OF ATTORNEY. The undersigned (*) : Acting (To be completed as applicable) * as owner of: shares of BARCO NV

AGENDA - ANNUAL GENERAL MEETING

Minutes of the Ordinary General Meeting of Shareholders of NV Bekaert SA held at Wevelgem on Wednesday 9 May 2007

ENGLISH TRANSLATION FOR INFORMATION PURPOSES. ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 28 June 2017

ARTICLES OF ASSOCIATION OF GfK SE

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV )

Minutes of the Annual General Meeting of Shareholders of NV Bekaert SA held at Kortrijk on Wednesday 10 May 2017

1. Opening. 1.1 Chairman and Secretary

P O W E R O F A T T O R N E Y

POWER OF ATTORNEY. Last name/first name. Domicile. Company name: Company form: Registered office:

Free translation. The Dutch version will prevail.

Regulations (Terms of Reference) AUDIT COMMITTEE OF THE SUPERVISORY BOARD

1500 HALLE Companies register Brussels REPORT OF THE GENERAL MEETING OF 15 SEPTEMBER 2010 ====================================================

ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 27 June 2018

Nordea Kredit Realkreditaktieselskab Articles of Association

ANNUAL GENERAL MEETING AND EXTRAORDINARY AND SPECIAL GENERAL MEETING OF ECONOCOM GROUP SE OF 15 MAY Vote by proxy

DEED OF PROCEEDINGS IN A MEETING

Plaza Centers N.V. Regulations of the Board of Management

DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION OF ATRADIUS N.V.

EXTRACT FROM THE MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS OF AIRBUS GROUP SE (THE "COMPANY")

UNOFFICIAL TRANSLATION ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

TRIPTYCH AMENDMENT OF THE ARTICLES OF ASSOCIATION / AUTHORIZED CAPITAL ALTERNATIVE D BALLAST NEDAM N.V.

TO THE NATIONAL STOCK MARKET COMMISSION

ARTICLES OF ASSOCIATION of: AMG Advanced Metallurgical Group N.V. with corporate seat in Amsterdam dated 24 June 2015

UNOFFICIAL TRANSLATION DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION LEBARA GROUP B.V.

UNOFFICIAL TRANSLATION COMPLETE TEXT

Articles of Association of Fresenius Medical Care AG & Co. KGaA. Art. 1 Name and Registered Office

elumeo SE Berlin Securities Identification Number (WKN): A11Q05 ISIN: DE000A11Q059

ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

ANNUAL GENERAL MEETING AND EXTRAORDINARY GENERAL MEETING OF ECONOCOM GROUP SE OF 16 MAY 2017

RESOLUTIONS OF THE 2018 ANNUAL GENERAL MEETING of Graphisoft Park SE (H-1031 Budapest, Graphisoft Park 1., Záhony u. 7.)

Articles of Association GRENKE AG June 2018

TRIPTYCH AMENDMENT OF THE ARTICLES OF ASSOCIATION OF BALLAST NEDAM N.V.

PROXY. First Name, Last Name: Address: Corporate name and legal form: Head office: Validly represented by:

DEED OF AMENDMENT OF ARTICLES OF ASSOCIATION

ARTICLES OF ASSOCIATION. Telekom Austria Aktiengesellschaft

Article 3 The Company shall make endorsements to external parties as required by corporate businesses.

PROXY SPECIAL GENERAL MEETING to be held on Thursday 18 May 2017 at 11:30 a.m.

ARTICLES OF ASSOCIATION

OMV AKTIENGESELLSCHAFT

Shareholders' Meeting TERNA Rete Elettrica Nazionale Società per Azioni Rome April 27, 2017

PROPOSED RESOLUTIONS FOR THE GENERAL SHAREHOLDERS MEETING OF APPLUS SERVICES, S.A.

INTERNAL REGULATIONS OF THE BOARD OF DIRECTORS OF SCHNEIDER ELECTRIC SE

Rules of Procedure. of the Management Board and Executive Committee of Koninklijke Ahold Delhaize N.V.

*** *** Regarding item 2 on the agenda

KUKA Aktiengesellschaft. Augsburg. Articles of Incorporation

Complete text of. Memorandum and Articles of Association of. Bielefeld

S T A T U T E ENGLISH VERSION. Translated from the official French version of

ARTICLES OF ASSOCIATION of: Philips Lighting N.V. with corporate seat in Eindhoven, the Netherlands dated 31 May 2016

The German version of the Articles of Association shall be binding. The English translation is for information purposes only.

A R T I C L E S O F A S S O C I A T I O N. for. Name and object. The name of the Bank is Swedbank AB. The company is a public company.

TERMS AND CONDITIONS OF THE BONDS

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

ERG S.p.A. Articles of Association

Fyber N.V. (formerly RNTS Media N.V.) (the Issuer)

Articles of Association of Tipp24 SE

This day, the, there appeared before me, mr. Arthur Petrus Christoffel Charles de Cooker, civil law notary, officiating in Waalre:

Memorandum and Articles of Association

A R T I C L E S O F A S S O C I A T I O N. RATIONAL Aktiengesellschaft. Landsberg am Lech

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association. Berentzen-Gruppe Aktiengesellschaft. Haselünne (Emsland)

Statutes of the European Association of Institutions in Higher Education (EURASHE) aisbl

SGL CARBON Aktiengesellschaft

CORPORATE GOVERNANCE CODE

Articles of Association of

MINUTES. of the. Seventh Ordinary General Meeting of Shareholders. TEMENOS Group AG ( Company )

Modification of the articles of association Deed d.d. 25/11/2014

Main points Corporate Governance

Articles of Incorporation of SMA Solar Technology AG I. GENERAL PROVISIONS. Art. 1 Company, Registered Office

1.1. The following definitions shall apply in these articles of association: a. Articles of Association: the articles of association of the Company.

Articles of Association

Articles of Incorporation *

Articles of Association of Fresenius Medical Care AG & Co. KGaA. Art. 1 Name and Registered Office

Davide Campari Milano S.p.A. Report of the Board of Directors on items on the Agenda of the shareholders meeting of 30 April 2013, pursuant to

Board members Johan Löf, Erik Hedlund, Carl Filip Bergendal and Hans Wigzell and the authorized public accountant Per Hedström were present.

***** NOTICE OF CALL OF THE ORDINARY GENERAL SHAREHOLDERS MEETING

Notice of Annual General Meeting

MediaTek Inc. Article of Incorporation

Articles of Association of UNIWHEELS AG

State Owned Enterprises Act 1992

Articles of Incorporation Bayer Aktiengesellschaft Leverkusen. Articles of Incorporation

ANNUAL GENERAL MEETING OF CONSTI GROUP PLC ON 4 APRIL 2017 AT 1.00 P.M.

PROPOSED AMENDMENT TO THE ARTICLES OF ASSOCIATION OF Koninklijke KPN N.V., with its official seat in The Hague, the Netherlands.

TISCALI S.p.A. Registered office: Cagliari, Località Sa Illetta, s.s. 195 km. 2,3. Paid-in share capital EUR 92,052, Tax Code, VAT no.

Casino, Guichard-Perrachon. Report on the Meeting

Annual General Meeting of Technopolis Plc

held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich, Switzerland, at 09:00 am CEST Dr. Urs Gnos, attorney at law

Vittoria Assicurazioni S.p.A. Company By-Laws

Articles of Association. Fresenius Medical Care AG & Co. KGaA

Convenience translation in case of any discrepancies, the German language version will prevail VAPIANO SE.

ARTICLES OF ASSOCIATION Of: ING Groep N.V. with corporate seat in Amsterdam the Netherlands dated 26 July 2016

Transcription:

KBC Bank Naamloze Vennootschap (company with limited liability) 2 Havenlaan, 1080 Brussels VAT BE 0462.920.226 (RLP Brussels) Annual General Meeting of Shareholders, 28 April 2010, held in the registered office at 2 Havenlaan, 1080 Brussels MINUTES The meeting was opened at 11 a.m. under the chairmanship of Mr Jan Vanhevel, Director and President of the Executive Committee. The Chairman appointed Mr Tom Debacker as secretary, who, together with the Chairman, were the officers of the meeting. This meeting was convened with the following agenda: 1. Review of the combined annual report of the Board of Directors of KBC Bank NV on the company and consolidated annual accounts for the financial year ending on 31 December 2009. 2. Review of the auditor s reports on the company and the consolidated annual accounts of KBC Group NV for the financial year ending on 31 December 2009. 3. Review of the consolidated annual accounts of KBC Bank NV for the financial year ending on 31 December 2009. 4. Motion to approve the company annual accounts of KBC Bank NV for the financial year ending on 31 December 2009. 5. Motion to approve the appropriation of the results of KBC Bank NV for the financial year ending on 31 December 2009 for which: no dividend and no profit share will be paid out - 3 831 823 914.91 EUR loss from this financial year will be carried forward to the next financial year. 6. Motion to grant discharge to the directors of KBC Bank NV for the performance of their mandate during the 2009 financial year. 1

7. Motion to grant discharge to the directors of Immo Parijsstraat NV, a company which in 2009 was acquired by merger with KBC Bank NV, for the performance of their mandate for the period from 1 January to 29 April 2009. 8. Motion to grant discharge to the directors of KBC Bank Nederland NV, a company which in 2009 was acquired through merger by KBC Bank NV, for the performance of their mandate for the period from 1 January to 30 April 2009. 9. Motion to grant discharge to the auditor of KBC Bank NV for the performance of his mandate during the 2009 financial year. 10. Motion to grant discharge to the auditor of Immo Parijsstraat NV for the performance of his mandate during the period from 1 January to 29 April 2009. 11. Motion to grant discharge to the board of auditors of KBC Bank Nederland NV for the performance of their mandate for the period from 1 January to 30 April 2009. 12. Appointments a. Motion to re-appoint Mr Jan Huyghebaert as director for a period of four b. Motion to re-appoint Mr Luc Philips as director for a period of four years, i.e. until after the Annual General Meeting of 2014. c. Motion to re-appoint Mr Jan Vanhevel as director for a period of four years, i.e. until after the Annual General Meeting of 2014. d: Motion to re-appoint Mr Germain Vantieghem as director for a period of four e. Motion to re-appoint Mr Etienne Verwilghen as director for a period of four f. Motion to re-appoint Mr Marc Wittemans as director for a period of four g. Motion to re-appoint Mr Julien De Wilde as independent director within the meaning of and in line with the criteria set out in Article 526 ter of the Belgian Companies Code and in the Corporate Governance Code, for a period of four h. Motion to appoint Mr Marko Voljč as director for a period of four years, i.e. until after the Annual General Meeting of 2014, to replace Mr Chris Defrancq, whose term of office ends when the present Annual General Meeting has ended. i. In line with the proposal from the Audit Committee, motion to renew the auditor s mandate of Ernst & Young Bedrijfsrevisoren BCVBA, represented by Mr Pierre Vanderbeek and/or Ms Christine Wymeersch for the statutory period of three years, i.e. until after the Annual General Meeting of 2013; motion to set their remuneration at 2 008 007 euros a year, adjusted annually according to the consumer price index. 13. Other business The following documents were tabled: 2

1. Evidence of the publication of the convening notices for the bearer bondholders and the holders of book-entry bonds, listing the agenda items and motions, in the Belgian Official Gazette and the press, notably: - the Belgian Official Gazette, DeTijd, and l Echo of 1 April 2010 - publication on the websites of the Luxembourg Stock Exchange and Euronext Amsterdam Stock Exchange 2. The text of the convening notice dated 12 April 2010, which was sent to the directors, the company auditor, and the registered bondholders. All shareholders were present or represented so that proof of their convening need not be submitted. - KBC Group NV: 915 228 481 shares - KBC Insurance NV: 1 share The number of shares taking part in this meeting came to 915 228 482. KBC Group NV was here represented by Mr Jan Vanhevel. KBC Insurance NV was here represented by Mr Tom Debacker. The combined annual report of the Board of Directors on the company and consolidated annual accounts, the auditor s reports on the company and consolidated annual accounts, and the company and consolidated annual accounts for the 2009 financial year were subsequently presented to the meeting. Mr Tom Debacker, secretary, reported on the discussion at the Works Council of the annual information provided for in the Royal Decree of 27 November 1973 regarding financial and economic information. The meeting subsequently passed the following resolutions: FIRST RESOLUTION The company annual accounts for the financial year ending on 31 December 2006 were approved unanimously. SECOND RESOLUTION The appropriation of the results of KBC Bank NV for the financial year ending on 31 December 2009, for which: - 3 831 823 914.91 EUR loss from this financial year will be carried forward to the next financial year; - no dividend and no profit share will be paid out; 3

was approved unanimously. THIRD RESOLUTION Discharge was granted to the directors of KBC Bank NV for the performance of their mandate during the financial year ending on 31 December 2009. FOURTH RESOLUTION Discharge was granted to the directors of Immo Parijsstraat NV, a company which in 2009 was acquired by merger with KBC Bank NV, for the performance of their mandate for the period from 1 January to 29 April 2009. FIFTH RESOLUTION Discharge was granted to the directors of KBC Bank Nederland NV, a company which in 2009 was acquired through merger by KBC Bank NV, for the performance of their mandate for the period from 1 January to 30 April 2009. SIXTH RESOLUTION Discharge was granted to the auditor of KBC Bank NV for the performance of his mandate during the 2009 financial year. 4

SEVENTH RESOLUTION Discharge was granted to the auditor of Immo Parijsstraat NV for the performance of his mandate during the period from 1 January to 29 April 2009. EIGHTH RESOLUTION Discharge was granted to the board of auditors of KBC Bank Nederland NV for the performance of their mandate for the period from 1 January to 30 April 2009. NINTH RESOLUTION Appointments a) The meeting decided to re-appoint Mr Jan Huyghebaert as director for a period of four b) The meeting decided to re-appoint Mr Luc Philips as director for a period of four c) The meeting decided to re-appoint Mr Jan Vanhevel as director for a period of four d) The meeting decided to re-appoint Mr Germain Vantieghem as director for a period of four e) The meeting decided to re-appoint Mr Etienne Verwilghen as director for a period of four 5

f) The meeting decided to re-appoint Mr Marc Wittemans as director for a period of four g) The meeting decided to re-appoint Mr Julien De Wilde as independent director within the meaning of and in line with the criteria set out in Article 526 ter of the Belgian Companies Code and in the Corporate Governance Code, for a period of four h) The meeting decided to appoint Mr Marko Voljč as director for a period of four years, i.e. until after the Annual General Meeting of 2014, to replace Mr Chris Defrancq, whose term of office ends when the present Annual General Meeting has ended. i) The meeting decided, in line with the proposal from the Audit Committee, to renew the auditor s mandate of Ernst & Young Bedrijfsrevisoren BCVBA, represented by Mr Pierre Vanderbeek and/or Ms Christine Wymeersch for the statutory period of three years, i.e. until after the Annual General Meeting of 2013, and to set their remuneration at 2 008 007 euros a year, adjusted annually according to the consumer price index. Resolutions 9 a) up to and including g) were carried, subject to advice from the CBFA. The agenda having been dealt with, the meeting ended at. a.m./p.m. These are the minutes of the meeting. 6

After having been read aloud and approved, these minutes were signed by the officers of the meeting and the shareholders. The Secretary The Chairman KBC Group NV KBC Insurance NV 7