Atty. Brian Keith F. Hosaka, the Secretary of the Meeting, took the minutes.

Similar documents
Atty. Brian Keith F. Hosaka, the Corporate Secretary of the Meeting, took the minutes.

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF

MINUTES OF THE ANNUAL MEETING OF THE SHAREHOLDERS OF IONICS, INC.

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION

Chairman of the Board. President Chairman, Compensation Committee. Non-Executive Director. Non-Executive Director Chairman, Nomination Committee

Directors 1. Dr. Jaime C. Laya, Chairman and President* 2. Senior Justice Josue N. Bellosillo Vice Chairman and Corporate Counsel

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF HARBOR STAR SHIPPING SERVICES, INC. Held on 17 June Geneva Room, Old Swiss Inn, Makati City

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF JOLLIBEE FOODS CORPORATION

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

Total No. of Shares Not Represented 602,470,284 Percentage of Shares Not Represented 10.69%

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING

NOTICE AND AGENDA OF THE ANNUAL MEETING OF STOCKHOLDERS

6,834,675,029 by Proxy Percentage of Shares of Stockholders Present & 92.88% Represented by Proxy

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM PRIME HOLDINGS, INC.

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-C

PRU LIFE INSURANCE CORPORATION OF U.K. MINUTES OF THE ANNUAL MEETING OF THE SHAREHOLDERS

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF THE FIRST NATIONWIDE ASSURANCE CORPORATION

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

Tunku Yaacob Khyra STATUS / PROGRESS / DEVELOPMENT / PROPOSAL / REMARK

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m.

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

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

February 23, Dear Valued Shareholder,

Head, Disclosures Department : AMENDMENT OF BY LAWS

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

MINUTES OF THE SPECIAL STOCKHOLDERS MEETING OF MELCO CROWN (PHILIPPINES) RESORTS CORPORATION (the Corporation )

TO THE SHAREHOLDERS OF TOP SHIPS INC.

BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SAN MIGUEL PURE FOODS COMPANY, INC.

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

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

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

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

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES

March 22, Dear Stockholder:

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018)

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

Aurubis AG. Articles of Association. (Status: 2 March 2017) I. General Conditions. Aurubis AG

MINUTES OF THE REGULAR STOCKHOLDERS MEETING OF GINEBRA SAN MIGUEL INC.

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management

Chair's Script - AOAO {Association Name Here} Page 1

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013

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

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

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

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

Charter Audit and Finance Committee Time Warner Inc.

UNITED RESOURCE HOLDINGS GROUP, INC. 200 S Virginia Street, Suite 800, Reno, NV Telephone: (844)

Aptiv PLC. Audit Committee Charter

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

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

Management Development and Compensation Committee Charter

By-Laws MERCK & CO., INC. Effective as of November 3, 2009

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

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

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

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

FEDERAL AGRICULTURAL MORTGAGE CORPORATION CHARTER FOR THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

AUDIT COMMITTEE CHARTER

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

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

Rocket Pharmaceuticals Inc.

First Vision BANK. March 25, Dear Valued Shareholder,

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

Stratus Properties Inc. (formerly FM Properties Inc.)

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER


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

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BYLAWS

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal

Nucor Corporation Corporate Governance Principles February 20, 2018

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

FIRST ROBINSON FINANCIAL CORPORATION

SBS PHILIPPINE CORPORATION

MINUTES OF THE REGULAR MEETING OF STOCKHOLDERS OF SAN MIGUEL CORPORATION

TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER

BYLAWS OF AgGateway CORPORATION

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

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

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

Transcription:

DRAFT MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF VICTORIAS MILLING COMPANY, INC. (subject to approval by the Stockholders in the next ASM) Held on February 6, 2018, 8:30 a.m., at the Victorias Golf & Country Club Victorias City, Negros Occidental 1. CALL TO ORDER Mr. Wilson T. Young, Chairman of the meeting, called the 2018 Annual Stockholders Meeting ( Meeting ) of Victorias Milling Company, Inc. ( VMC ) to order at 8:30 o clock in the morning and presided over the conduct of the same. Atty. Brian Keith F. Hosaka, the Secretary of the Meeting, took the minutes. Before proceeding with the Meeting, an invocation was done followed by the singing of the National Anthem. 2. CERTIFICATION OF NOTICE TO STOCKHOLDERS AND PRESENCE OF QUORUM Upon inquiry by the Chairman, the Secretary certified that written notices of the Meeting were sent to stockholders by mail at their respective addresses as indicated in the books of VMC at least two (2) weeks prior to the day of the Meeting. The Corporate Secretary stated that notice of the Meeting was published in the Philippine Daily Inquirer on November 24, 2017 and January 9, 2018; and Visayan Daily Star on November 24, 2017 and January 9, 2018, respectively as evidenced by the Affidavits of Publication dated January 10, 2018 (Visayan Daily Star), December 5, 2017 & January 11, 2018 (Philippine Daily Inquirer). The Corporate Secretary then certified that based on the tabulations, the required quorum existed for the Meeting, there being present or represented by proxy shareholders holding at least Two Billion One Hundred Eighty Seven Million Four Hundred Forty Thousand Eight Hundred Eighty Seven (2,187,440,887) shares out of the total number of outstanding shares of the Corporation of Two Billion Seven Hundred Forty Two Million Fifty Thousand Five Hundred Sixty Four (2,742,050,564) shares, or equivalent to 79.78% of VMC s outstanding capital stock.

3. APPROVAL OF THE MINUTES OF THE STOCKHOLDERS MEETING HELD ON FEBRUARY 7, 2017 The Chairman announced that the first item on the agenda is the approval of the Minutes of the Stockholders Meeting held last February 7, 2017. As copies of the minutes of the previous Annual Stockholders Meeting ( ASH) held last February 7, 2017 were earlier distributed to the stockholders of record, there was a motion that the reading of the said minutes be dispensed with, and the said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) in abstention, thus - STOCKHOLDERS RESOLUTION NO. 02-06-2018-0001 RESOLVED, that the Minutes of the Stockholders Meeting held last February 7, 2017 is hereby approved as presented. 4. ANNUAL REPORT FOR CROP YEAR 2016-2017 The next item on the agenda is the presentation of the Annual Report for the period ending August 31, 2017. Copies of the annual report for the period ending August 31, 2017 were provided to the stockholders prior to the scheduled ASM. There was a motion that the presentation of the same be dispensed with and the said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) in abstention, thus STOCKHOLDERS RESOLUTION NO. 02-06-2018-0002 RESOLVED, that the Annual Report of the Corporation for the period ending August 31, 2017 is hereby approved as presented. A stockholder then noticed that the financial statements of the Company has shown that the board of directors as well as the corporate officers have been doing an impressive job in ensuring the continuous operations of the Company and keeping it in good financial condition in accordance with the approved rehabilitation plan. He then commended the board and the officers for their good work and urged the next board to discuss and decide for themselves the possible grant of incentives to the outgoing board and officers of VMC. There was no objection to the said recommendation.

5. RATIFICATION OF ACTS OF THE BOARD OF DIRECTORS AND CORPORATE OFFICERS The Chairman moved to the next item of the agenda, which is the approval, confirmation, and ratification of all acts, resolutions, and proceedings of the Board of Directors and Corporate Officers. There was a motion duly seconded to ratify all acts, resolutions and proceedings of the Board of Directors and Corporate Officers from February 7, 2017 to February 6, 2018 and the said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) in abstention, thus STOCKHOLDERS RESOLUTION NO. 02-06-2018-0003 RESOLVED, that all the acts, resolutions, and proceedings of the Board of Directors and Corporate Officers from February 7, 2017 up to February 6, 2018, are hereby approved, confirmed, and ratified by the stockholders of the Corporation. 6. AMENDMENT OF ARTICLES OF INCORPORATION OF VMC EXTENDING THE CORPORATE TERM OF VMC The Chairman stated that last May 29, 2017, the Board unanimously approved the extension of the corporate term of VMC for another fifty (50) years effective April 25, 2019. The Board also approved the amendment of the 4th Article of the Amended Articles of Incorporation of VMC, to read as follows: FOURTH The corporate term according to the Corporation s Amended Articles of Incorporation is for fifty (50) years starting 07 May 1969. Thus, the corporate term of the Corporation is hereby extended for an additional period of fifty (50) years effective 25 April 2019. Pursuant to Section 16 of The Corporation Code of the Philippines, the amendment of the Fourth Article of the Amended Articles of Incorporation of VMC extending its corporate term for another 50 years effective April 25, 2019 will now have to be approved by the vote of the stockholders representing at least 2/3 of the outstanding capital stock. A stockholder then moved to approve the amendment of the fourth article of Articles of Incorporation extending the corporate term of VMC for an additional period of fifty (50) years effective April 25, 2019 as previously approved by the Board on May 29, 2017. The said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) in abstention, thus -

STOCKHOLDERS RESOLUTION NO. 02-06-2018-0004 RESOLVED, as it is hereby resolved, that the corporate term of the Corporation is hereby extended for an additional period of fifty (50) years effective 25 April 2019. RESOLVED FURTHER, that the stockholders representing at least 2/3 of the outstanding capital stock of the Corporation, approve the amendment of the Fourth Article of the Amended Articles of Incorporation of the Corporation, to read as follows: FOURTH The corporate term according to the Corporation s Amended Articles of Incorporation is for fifty (50) years starting 07 May 1969. Thus, the corporate term of the Corporation is hereby extended for an additional period of fifty (50) years effective 25 April 2019. RESOLVED FURTHERMORE, that the Articles of Incorporation be, as it is hereby, amended to reflect the foregoing and that the President and/or the Corporate Secretary be authorized to sign, execute and deliver all documents necessary to effect the same. 7. APPOINTMENT OF EXTERNAL AUDITORS The Chairman then discussed the appointment of VMC s external auditors. The Chairman of the Audit Committee confirmed that after extensive discussion and evaluation, the committee has endorsed to the Board of Directors the renomination of Isla Lipana & Co. taking into account its performance in the previous year. There was a motion to approve the appointment of the auditing firm of Isla Lipana & Co., a Philippine member of PricewaterhouseCoopers (PwC), to be the external auditor of VMC for the crop year 2017-2018. The said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) in abstention, thus - STOCKHOLDERS RESOLUTION NO. 02-06-2018-0005 RESOLVED, that the engagement of the auditing firm of Isla Lipana & Co., the Philippine member firm of PricewaterhouseCoopers (PwC) to act as the external auditor of VMC for the crop year 2017-2018 is hereby approved.

8. ELECTION OF MEMBERS OF THE BOARD OF DIRECTORS The Chairman then requested to proceed with the election of the new Board of Directors for 2018. Copies of the profile of the nominees for Directors were provided earlier in the Definitive Information Statement for the examination of the stockholders. The Chairman of the Nomination Committee confirmed that the nominees were vetted visà-vis the standards set out in VMC s Code of Corporate Governance as well as the requirements of law. The stockholders then elected the directors who will serve for the term 2017-2018 by way of individual voting and proxy. For this year, the stockholders elected the following to the Company s 11-seat Board, pursuant to the Alternative Rehabilitation Plan (ARP) and the Debt Restructuring Agreement (DRA), with at least one (1) vote each, considering that there was exactly the same number of nominees for each board seat and classification: Representing the Secured Creditors with one (1) seat allocated: 1. Terence D. Son Keng Po Representing the Creditors with Debt Conversion with seven (7) seats allocated: 2. William Y. Chua 3. Eduardo V. Concepcion 4. Brian Keith F. Hosaka 5. Alvin C. Yu 6. Lucio K. Tan, Jr. 7. Victor T. Yu 8. Peter Y. Ong Representing the Existing Stockholders with three (3) seats allocated: 9. Wilson T. Young 10. Martin C. Yu 11. Michael G. Tan The Chairman congratulated the newly elected members of the Board of Directors of VMC.

9. OTHER MATTERS A stockholder Anna Rosario V. Paner, pointing out that the rehabilitation plan of VMC will conclude on August 31, 2018, moved that the board of directors be directed and authorized to study and analyze the present condition of the Company, vis-à-vis the current market and economic situations of the sugarcane industry and based on such study, to determine a course of action to either exit from the rehabilitation, pursue an extension of the rehabilitation plan or the modification, alteration, and/or amendment of the rehabilitation documents of VMC, should it be necessary for the best interest of the Company. The said motion was seconded and approved by 79.78% of the stockholders in attendance voting in favor, with zero (0) against and zero (0) abstention. A stockholder, Mr. Paquito V. Ando, also expressed that he is in favor to extend the rehabilitation of the Company because of the prevailing unfavorable circumstances in the sugarcane industry. In response to the stockholders suggestions and comments, the stockholders approved in the same meeting, the creation of an ad hoc committee to study and evaluate the compliances of VMC with respect to the rehabilitation documents, in light of the impending expiration of the rehabilitation period and the current market and economic conditions of the sugar industry. The said committee has been tasked to make the necessary recommendations with respect to the directions that the company should take. Stockholder Antonio Ferrolino mentioned the statement published in the January 11, 2018 issue of the Philippine Star regarding the net income of VMC. In reply to his inquiry, Ms. Kristine Cabuguason, Accounting Department Manager, reported that the Company s unaudited net income for the four-month period, from September 1, 2017 to December 31, 2017, was approximately Php160MM. Mr. Ferrolino also inquired on the news item published in the Visayan Daily Star on the second week of October 2017, to which the President, Mr. Eduardo V. Concepcion, reported that there are some technical problems on the Cogen project of the Company but the plant is fully insured and repairs are already in progress. Upon further inquiry of Mr. Ferrolino, the Chairman, Mr. Wilson T. Young, explained that VMC has never declared any dividends since the start of the rehabilitation period. On the inquiry regarding the market share from the district in terms of tons cane milled, the President reported that the Company is now ahead compared to last year s

volume of canes for the same period. He assured Mr. Ferrolino that the Company is doing its best to give the planters the best returns and services. The Chairman then thanked Mr. Ferrolino and noted all his concerns. 10. ADJOURNMENT There being no further matters to be discussed, upon motion duly made, the meeting was adjourned. The Chairman announced that an organizational meeting of the newly elected members of the Board will be held immediately after the adjournment. Prepared By: Attested By: BRIAN KEITH F. HOSAKA Corporate Secretary WILSON T. YOUNG Chairman of the Board