NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

Similar documents
KNOT Offshore Partners LP (Translation of registrant s name into English)

GOLDEN OCEAN GROUP LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 20, 2013

GOLDEN OCEAN GROUP LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 25, 2009

ODFJELL DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS JUNE 18, 2015

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

Navigator Holdings Ltd.

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

BAOBAB RESOURCES PLC (Registered in England and Wales with company number )

TO THE SHAREHOLDERS OF TOP SHIPS INC.

GASLOG PARTNERS LP Gildo Pastor Center 7 Rue du Gabian MC 98000, Monaco

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

HOT ROCKS INVESTMENTS PLC NOTICE OF ANNUAL GENERAL MEETING

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

AMENDED AND RESTATED BYLAWS TANKER INVESTMENTS LTD. (As adopted January 22, 2014)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

Inspirit Energy Holdings plc (Registered in England and Wales with Company Number: ) Notice of Annual General Meeting

Incorporated in England & Wales (Company No ) Registered Office: Third Floor, 55 Gower Street, London WC1E 6HQ

OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

For personal use only

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

MDM ENGINEERING GROUP LIMITED (the Company ) NOTICE OF ANNUAL GENERAL MEETING

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.

ABN NOTICE OF ANNUAL GENERAL MEETING

FIRST QUANTUM MINERALS LTD.

CARADOR INCOME FUND PLC

GOODMAN HK FINANCE (Incorporated with limited liability in the Cayman Islands) Company Stock Code: 5763

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

Notice of Annual General Meeting

NOTICE OF ANNUAL GENERAL MEETING EQTEC PUBLIC LIMITED COMPANY. (the Company )

February 23, Dear Valued Shareholder,

JINHUI SHIPPING AND TRANSPORTATION LIMITED (incorporated in Bermuda with limited liability)

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

1. To elect directors of the corporation to serve for the

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

ARTICLES OF LUCARA DIAMOND CORP.

BY LAWS As at December 12, 2013

SONY PICTURES DIGITAL PRODUCTIONS CANADA INC. (the Company ) Incorporation number: BC ARTICLES

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

LEGEND MINING LIMITED ACN NOTICE OF ANNUAL GENERAL MEETING. The Annual General Meeting of the Company will be held

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

STELKIA HOMEOWNERS CORPORATION (the Company ) ARTICLES

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

TERRITORY OF THE BRITISH VIRGIN ISLANDS THE BVI BUSINESS COMPANIES ACT, 2004 (the Act ) A COMPANY LIMITED BY SHARES

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

ISIN NO Golden Close Marit Ltd. 17/22 Subordinated Convertible Bond Issue

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

BC BUSINESS CORPORATIONS ACT. SANATANA DIAMONDS INC. (the Company )

Ryanair Holdings plc

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

British Virgin Islands BVI Business Companies Act 2004 AURA MINERALS INC.

April 3, Sincerely,

SOUTHERN CROSS EXPLORATION N L

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

ARTICLES SABINA RESOURCES LIMITED

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

PROVINCE OF BRITISH COLUMBIA ARTICLES OCEANAGOLD CORPORATION

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

REMUNERATION COMMITTEE TERMS OF REFERENCE

INMED PHARMACEUTICALS INC. (the Company ) ARTICLES

Vitesse Media plc. Registered Office: 5 th Floor 6 St. Andrew Street London EC4A 3AE

For personal use only

MALIN CORPORATION PLC

NOTICE OF ANNUAL GENERAL MEETING OF WESTMINSTER GROUP PLC 1

GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING

INCORPORATION AGREEMENT

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

UNITED TECHNOLOGIES CORP /DE/

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

Notice of Annual General Meeting. Odey Investments plc (the Company )

BRITISH VIRGIN ISLANDS BVI BUSINESS COMPANIES ACT. (No. 16 of 2004) Memorandum and Articles of Association. Arcos Dorados Holdings Inc.

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

17 March Dear Shareholder,

GLOBAL PROPERTIES LIMITED ACN NOTICE OF GENERAL MEETING

ARTICLES JAPAN GOLD CORP.

The Quarto Group, Inc. Notice of Annual Meeting & Forms of Proxy and Direction

Governance Guidelines

CHURCHILL MINING PLC

Gentrack Group Limited

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE CORPORATE SEAL

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Attached is the notice for the Hampton Hill Mining NL Annual General Meeting.

For personal use only

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

Old Dominion Freight Line, Inc.

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT - RUSSIAN AIRLINES" (Revision No. 5)

Transcription:

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE IS HEREBY given that the annual meeting of shareholders (the Meeting ) of Tanker Investments Ltd., a Marshall Islands corporation (the Company ), will be held on February 10, 2015 at 10:00 a.m. (Bermuda time) at 4th Floor, Belvedere Building, 69 Pitts Bay Road, Hamilton, HM 08, Bermuda for the following purposes, all of which are more completely set forth in the accompanying information statement: 1. To re-elect the following individuals as directors of the Company for the ensuing year: a. Tim Gravely; b. Alan Carr; and c. Øivind Solvang; 2. To approve and ratify remuneration paid for the year ended December 31, 2014 and to be paid in each following year with respect to (A) the Chair of the board of directors, in an amount not to exceed US$120,000 in cash, and with respect to each director (other than the Chair of the board of directors) in an amount not to exceed US$100,000 (with up to US$50,000 of such total payable in stock) for their service as members of the board of directors; and (B) an additional annual amount not to exceed, with respect to the Chair of the Audit Committee, US$15,000, and with respect to each member of the Audit Committee (other than the Chair of the Audit Committee), US$7,500 for their service as members of the Audit Committee; 3. To amend the Amended and Restated Articles of Incorporation of the Company to remove reference that the Company s board of directors may remove a director without cause; and 4. To transact such other business as may properly come before the Meeting or any adjournment or postponement of the Meeting. To constitute a quorum, there must be present either in person or by proxy the holders of a majority of the total voting power of all voting stock of the Company, represented in person or by proxy. In connection with Proposal One, to elect directors the affirmative vote of a plurality of the total voting power of all voting stock cast at the Meeting is required. To approve Proposal Two above, the affirmative vote of the majority of the total voting power of all voting stock cast at the Meeting is required. To approve Proposal Three above, the affirmative vote of the holders of a majority of all outstanding shares entitled to vote at the Meeting is required. We know that many of our shareholders will be unable to attend the Meeting. Proxies are solicited so that each shareholder has an opportunity to vote on all matters that are scheduled to come before the Meeting. Whether or not you plan to attend the Meeting, we hope that you will have your stock represented by completing and returning the enclosed proxy as soon as possible and in any event by no later than 12:00 p.m. (Central European Time) on February 9, 2015. You may, of course, attend the Meeting and vote in person even if you have previously submitted 1

your proxy. Any signed proxy returned and not completed will be voted in favor of the proposals presented in the proxy. January 20, 2015 BY ORDER OF THE BOARD /s/ Edith Robinson Secretary, Tanker Investments Ltd. 2

TANKER INVESTMENTS LTD. PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 INFORMATION CONCERNING SOLICITATION AND VOTING GENERAL The enclosed proxy is solicited on behalf of the board of directors (the Board ) of Tanker Investments Ltd., a Marshall Islands corporation (the Company ), for use at the annual meeting of shareholders to be held on February 10, 2015 at 10:00 a.m. (Bermuda time) at 4th Floor, Belvedere Building, 69 Pitts Bay Road, Hamilton, HM 08, Bermuda, or at any adjournment or postponement thereof (the Meeting ), for the purposes set forth herein and in the accompanying Notice of Annual Meeting of Shareholders. This Proxy Statement and the accompanying form of proxy are expected to be mailed to shareholders of the Company entitled to vote at the Meeting on or about January 20, 2015. VOTING RIGHTS AND OUTSTANDING SHARES On January 13, 2015 (the Record Date ), the Company had outstanding 38,430,172 common shares, par value $0.001 per share (the Common Shares ). Each shareholder of record at the close of business on the Record Date is entitled to one vote for each Common Share then held. To constitute a quorum, there must be present either in person or by proxy shareholders of record holding at least a majority of the voting power of the aggregate number of the shares issued and outstanding and entitled to vote at the Meeting. The Common Shares represented by any proxy in the enclosed form will be voted in accordance with the instructions given on the proxy if the proxy is properly executed and is received by the Company prior to the close of voting at the Meeting. Any proxies returned without instructions will be voted FOR the Proposals set forth on the Notice of Annual Meeting of Shareholders. The Common Shares trade on the Oslo Stock Exchange under the symbol TIL. REVOCABILITY OF PROXIES A shareholder of record giving a proxy may revoke it at any time before it is exercised. A proxy may be revoked by filing with the Secretary of the Company at the Company s principal executive office located at 4th Floor, Belvedere Building, 69 Pitts Bay Road, Hamilton, HM 08, Bermuda (facsimile number: +1 441 292 3931; email address: edie.robinson@teekay.com) a written notice (which may, among other means, be sent in pdf format) of revocation or a duly executed proxy bearing a later date, or by attending the Meeting and voting in person. If you hold shares in street name, through a brokerage firm, bank or other nominee, please contact the brokerage firm, bank or other nominee if you wish to revoke your proxy. SOLICITATION The cost of preparing and soliciting proxies will be borne by the Company. Solicitation will be made primarily by mail, but shareholders may be solicited by telephone, e-mail, facsimile, in person or another form of contact. 3

NOMINEES FOR ELECTION TO THE COMPANY'S BOARD OF DIRECTORS The Board has nominated the three persons listed below for election as directors of the Company. All such nominees are presently members of the Board. As provided in the Company s Bylaws, except as otherwise provided by the Company s Amended and Restated Articles of Incorporation with respect to the rights of holders of preferred stock of the Company to nominate and elect a specified number of directors in certain circumstances, each director is elected at each annual meeting of Shareholders. Each director shall be elected to serve until the next succeeding annual meeting of shareholders and until his successor shall have been duly elected and qualified, except in the event of his earlier death, resignation or removal. Currently, there are two additional directors of the Company that are appointed by holders of preferred shares. The Company notes that (i) Teekay Corporation, the holder of the Company s Series A-1 Preferred Share, has elected Kenneth Hvid as a Company director, pursuant to the rights and preferences of the Series A-1 Preferred Shares set forth in the Company s Amended and Restated Articles of Incorporation and (ii) Teekay Tankers Ltd., the holder of the Company s Series A-2 Preferred Share, has elected William Lawes as a Company director, pursuant to the rights and preferences of the Series A-2 Preferred Shares set forth in the Company s Amended and Restated Articles of Incorporation. Information concerning the three nominees for directors of the Company to be voted upon at the Meeting is set forth below. Also included below is information concerning Mr. Hvid and Mr. Lawes. Nominees for Election Name Age Director Since Position with Company Tim Gravely 36 2014 Director and Audit Committee member Alan Carr 44 2014 Director and Nominating Committee member Øivind Solvang 66 2014 Director and Audit Committee Member Tim Gravely Mr. Gravely joined the Board in January 2014. Mr. Gravely is a Managing Director at Tennenbaum Capital Partners, LLC. Prior to joining Tennenbaum in 2008, Mr. Gravely was an Associate at RBC Capital Markets in the Leveraged and Syndicated Finance Group where he executed acquisition debt financing for financial sponsors and corporate clients. Prior to that, Mr. Gravely held positions as an Associate with Macquarie Capital Advisors in Toronto and with RBC Capital Markets in the Mergers and Acquisitions Group. Mr. Gravely has a Bachelor of Commerce degree in Finance from Mount Allison University, New Brunswick, Canada. Mr. Gravely is a citizen of Canada and resides in the United States. Alan Carr Mr. Carr joined the Board in January 2014. Mr. Carr has worked as an attorney in corporate restructuring and as Managing Director of Strategic Value Partners from 2003 to 2013. Mr. Carr is the Chief Executive Officer of Drivetrain LLC and has 18 years of experience around financially distressed companies. Mr. Carr is a graduate from Tulane Law School, New Orleans, Louisiana and has a Bachelor of Arts in Economics and Sociology from Brandeis University, Waltham, Massachusetts. Mr. Carr is a citizen of, and resides in, the United States. 4

Øivind Solvang Mr. Solvang joined the Board in February 2014, effective from the first day of listing of the Company s common shares on the Oslo Stock Exchange. Mr. Solvang has been in banking from 1973 to 2007, mainly focusing on large companies in the energy and general industrial sectors. As managing director and country head of Norway for JPMorgan and predecessor banks, he has also had extensive exposure to the shipping industry. From 1982 to 1985 Mr. Solvang headed up the representation office and subsequently the finance company established in Houston, Texas by Den Norske Bank. In 2007 Mr. Solvang joined the advisory firm of Borgersen & Partners as partner. The firm is engaged in a range of activities, in particular connected to financial and company restructurings and workouts. He also serves on boards of directors for a limited number of asset managers in Norway, a company providing technical services to the oil and gas industry in the North Sea, and Norwegian subsidiaries of an Irish aircraft leasing company. Mr. Solvang holds an MBA from the Norwegian School of Economics and Business Administration and has completed the Program for Executive Management at IMEDE, Lausanne. Mr. Solvang is a citizen of, and resides, in Norway. Preferred Share Designees Name Age Director Since Position with Company Kenneth Hvid 46 2014 Director and Nominating Committee member William Lawes 71 2014 Director and Audit Committee member Kenneth Hvid Mr. Hvid joined the Board in January 2014 and is Teekay Corporation's designee on the Board. Mr. Hvid joined Teekay Corporation in 2000 and was responsible for leading the global procurement activities until 2004, when he became Senior Vice President, Teekay Gas Services. In this position, Mr. Hvid was involved in leading Teekay Corporation through its entry and growth in the LNG business. Mr. Hvid held this position until the beginning of 2006, when he was appointed President of Teekay Navion Shuttle Tankers and Offshore division. In 2011, Kenneth assumed the positions of Chief Strategy Officer and Executive Vice President, and became a director of Teekay GP LLC and a director of Teekay Offshore GP LLC, the general partners of Teekay LNG Partners LP and Teekay Offshore Partners LP, respectively. In 2007, Mr. Hvid joined the board of Gard P. & I. (Bermuda) Ltd. Mr. Hvid has 24 years of global shipping experience, 12 of which were spent with A.P. Moller in Copenhagen, San Francisco and Hong Kong. Mr. Hvid is a citizen of Denmark and resides in Canada. William Lawes Mr. Lawes joined the Board in January 2014 and is Teekay Tankers Ltd.'s designee on the Board. Mr. Lawes was also appointed to the Board of Directors of Teekay Tankers Ltd. in January 2008. William served as a Managing Director and a member of the Europe, Africa and Middle East Regional Senior Management Board of JPMorgan Chase and its predecessor banks based in London from 1987 until 2002. Mr. Lawes' functional responsibility was Chief Credit and Counterparty Risk Officer for the region. Prior to joining JPMorgan Chase, Mr. Lawes was Global Head of Shipping Finance at Grindlays Bank. Mr. Lawes is qualified as a member of the Institute of Chartered Accountants of Scotland. Since March 2005, Mr. Lawes has served as a Director and Chairman of the Audit Committee of Diana Shipping Inc., a global provider of shipping transportation services. Prior to his retirement in 2010, Mr. Lawes was a trustee and Chairman of the Finance and Audit Committee of Care International U.K., a global humanitarian charity for 12 years. Mr. Lawes is a citizen of, and resides in, the United Kingdom. 5

Required Vote. Election of each director requires the affirmative vote of the holders of a plurality of the total voting power of all voting stock cast at the Meeting. THE BOARD UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE ELECTION OF THE THREE DIRECTOR NOMINEES DESCRIBED ABOVE. UNLESS REVOKED AS PROVIDED ABOVE, PROXIES RECEIVED BY MANAGEMENT WILL BE VOTED IN FAVOR OF SUCH PROPOSED DIRECTORS UNLESS A CONTRARY VOTE IS SPECIFIED. APPROVE DIRECTORS FEES The Board believes that remunerating the directors of the Company appropriately ensures that competent, experienced and qualified directors are willing to serve. The Company has two standing committees, which are its audit committee and nominating committee. The Company proposes that the shareholders approve and ratify the remuneration of each member of the Board for the year ended December 31, 2014 and to be paid in each following year as follows: with respect to (A) the Chair of the board of directors, in an amount not to exceed US$120,000 in cash, and with respect to each director (other than the Chair of the board of directors) in an amount not to exceed US$100,000 (with up to US$50,000 of such total payable in stock) for their service as members of the board of directors; and (B) an additional annual amount not to exceed, with respect to the Chair of the Audit Committee, US$15,000, and with respect to each member of the Audit Committee (other than the Chair of the Audit Committee), US$7,500 for their service as members of the Audit Committee. Required Vote. Adoption of Proposal Two requires the affirmative vote of the holders of a majority of the total voting power of all voting stock cast at the Meeting. THE BOARD UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE REMUNERATION OF DIRECTORS DESCRIBED ABOVE. UNLESS REVOKED AS PROVIDED ABOVE, PROXIES RECEIVED BY MANAGEMENT WILL BE VOTED IN FAVOR OF SUCH REMUNERATION UNLESS A CONTRARY VOTE IS SPECIFIED. APPROVE AMENDMENT TO THE COMPANY S AMENDED AND RESTATED ARTICLES OF INCORPORATION The Marshall Islands Business Corporations Act provides that, if the articles of incorporation or bylaws of a corporation so provide, only shareholders of such corporation may remove directors without cause, and that, except in certain circumstances, the articles of incorporation or bylaws of a corporation may provide that a board of directors may remove a director with cause. The Company s Amended and Restated Articles of Incorporation (the Articles ) provide that the Board has the authority to remove directors, with or without cause. The Company desires to amend the Articles to be consistent with the Marshall Islands Business Corporations Act, which would apply regardless of the contents of the Articles. The Company proposes to amend Section 5.5(a) of the Articles as follows. 6

Section 5.5(a) of the Articles, which currently reads: Any director or the entire Board may be removed at any time, with or without cause, by directors constituting a majority of the entire Board or by the affirmative vote of the holders of a majority of the total voting power of the thenoutstanding capital stock of the Corporation entitled to vote generally in the election of directors (the Voting Stock ). is proposed to be amended as follows: Any director or the entire Board may be removed at any time, with or without cause, by directors constituting a majority of the entire Board or with or without cause by the affirmative vote of the holders of a majority of the total voting power of the then-outstanding capital stock of the Corporation entitled to vote generally in the election of directors (the Voting Stock ). (emphasis added to highlight the amendment) Required Vote. Adoption of Proposal Three requires the affirmative vote of the holders of a majority of all outstanding shares entitled to vote at the Meeting. THE BOARD UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE AMENDMENT TO THE ARTICLES DESCRIBED ABOVE. UNLESS REVOKED AS PROVIDED ABOVE, PROXIES RECEIVED BY MANAGEMENT WILL BE VOTED IN FAVOR OF SUCH PROPOSED AMENDMENTS UNLESS A CONTRARY VOTE IS SPECIFIED. OTHER BUSINESS Management knows of no business that will be presented for consideration at the Annual Meeting of Shareholders other than that stated in the Notice of Annual Meeting of Shareholders. Dated: January 20, 2015 BY ORDER OF THE BOARD /s/ Edith Robinson Secretary, Tanker Investments Ltd. Notes: 1. A Form of Proxy is enclosed for use in connection with the business set out above. 7

TANKER INVESTMENTS LTD. (the Company ) FORM OF PROXY ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 If you are unable to attend the Meeting in person, you can use this form to appoint a proxy to vote on your behalf. This proxy form must reach DNB Bank ASA, Registrars Department, Oslo, no later than 12:00 p.m. (Central European Time) on February 9, 2015 by delivering a completed proxy to: Address: DNB Bank, ASA, Registrars Department, P.O. Box 1600 Sentrum, 0021 Oslo, Norway Email (in pdf format): vote@dnb.no I/We:. (NAME IN BLOCK CAPITALS) Of:...... (ADDRESS) being (a) holder(s) of common shares of the Company on the record date of January 13, 2015, hereby appoints Kenneth Hvid (Chairman), William Hung (CEO), Edith Robinson (Secretary) or.. to act as my/our proxy at the Annual Meeting of Shareholders of the Company to be held on February 10, 2015, or at any adjournment thereof, and to vote on my/our behalf as directed below. Please indicate with a single X in the boxes provided below how you wish your vote(s) to be cast on a poll. Should this card be returned duly signed, but without a specific direction, the proxy will be voted for all Proposals. The Board of Directors recommends a vote FOR each of the proposals. PROPOSAL 1 To elect the following persons as directors of the Company for the ensuing year: a. Tim Gravely b. Alan Carr c. Øivind Solvang For Abstain 8

PROPOSAL 2 To approve and ratify the remuneration paid for the year ended December 31, 2014 and to be paid in each following year with respect to (A) the Chair of the board of directors, in an amount not to exceed US$120,000 in cash, and with respect to each director (other than the Chair of the board of directors) in an amount not to exceed US$100,000 (with up to US$50,000 of such total payable in stock) for their service as members of the board of directors; and (B) an additional annual amount not to exceed, with respect to the Chair of the Audit Committee, US$15,000, and with respect to each member of the Audit Committee (other than the Chair of the Audit Committee), US$7,500 for their service as members of the Audit Committee. For Against Abstain PROPOSAL 3 To amend the Amended and Restated Articles of Incorporation of the Company to remove reference that the Company s board of directors may remove a director without cause. For Against Abstain Date.. Signature Notes: 1. A shareholder entitled to attend and vote at a meeting may appoint one or more proxies to attend and vote instead of such shareholder. 2. Proxies appointed by a single shareholder need not all exercise their vote in the same manner. 3. In the case of a corporation, this proxy must be given under its common seal or be signed on its behalf by a duly authorized officer or attorney. If the name of the attorney is not indicated, this proxy is deemed to be granted to the Chairman, Chief Executive Officer and the Secretary of the Company, or any person either such director or officer may authorize. 4. If no instructions have been given with respect to the voting of the proxy, this proxy will be deemed to be an instruction for voting in favor of the Board of Directors proposal for the resolutions in the notice of meeting. 5. If it is desired to appoint by proxy any person other than the Chairman, CEO or Secretary of the Company, his/her name should be inserted in the relevant place, reference to the Chairman, CEO or Secretary deleted and the alteration initialed. 9