March 26, Heartland Farm Mutual Inc. Dear Mutual Policyholder:

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

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS STRENGTH STABILITY TRUST. Sagicor Financial Corporation Limited

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

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

FIRST ROBINSON FINANCIAL CORPORATION

PRIVATE CAPITAL MARKETS ASSOCIATION OF CANADA Suite 5700, First Canadian Place, 100 King Street West Toronto, ON M5X1C7

FIRST ROBINSON FINANCIAL CORPORATION

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

March 22, Dear Stockholder:

CHARTER OF THE HUMAN RESOURCES AND COMPENSATION COMMITTEE OF RIOCAN REAL ESTATE INVESTMENT TRUST

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

MALIN CORPORATION PLC

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

CARADOR INCOME FUND PLC

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

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

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

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

For personal use only

February 23, Dear Valued Shareholder,

Regina Airport Authority Inc. BY-LAW NO. 1 ARTICLE 1: INTERPRETATION

BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

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

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

Navigator Holdings Ltd.

TO THE SHAREHOLDERS OF TOP SHIPS INC.

Gentrack Group Limited

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

GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING

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

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

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

CONSTITUTION OF THE ONTARIO ART THERAPY ASSOCIATION

COMVITA LIMITED NOTICE OF ANNUAL MEETING 2017

Music Teachers Association of California Bylaws

ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

A By-law relating generally to the business and affairs of ENGINEERS CANADA

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

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

CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL

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

Notice of Annual Meeting of Members

April 3, Sincerely,

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

The purposes of the Compensation and Human Resources Committee of Centric are to, on behalf of the Board:

A By-law relating generally to the business and affairs of ENGINEERS CANADA

Canadian Association of Foot Care Nurses

ACN NOTICE OF ANNUAL GENERAL MEETING PROXY FORM EXPLANATORY MEMORANDUM. Date of Meeting Tuesday, 23 November Time of Meeting 11.

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

NOTICE TO SHAREHOLDERS

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

By Laws Maine Society of Certified Public Accountants

On behalf of your Board of Directors, we look forward to your participation.

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION.

Ryanair Holdings plc

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

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

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

REGALPOINT RESOURCES LIMITED A.C.N Circular to Shareholders. Including NOTICE OF MEETING EXPLANATORY MEMORANDUM PROXY FORM

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number

OM HOLDINGS LIMITED ARBN

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

CHARTER THE BANK OF NOVA SCOTIA

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

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

ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

NWT ASSOCIATION OF LANDSCAPE ARCHITECTS

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

CIBC Annual Meeting of Shareholders Thursday, April 23, 2015

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

R U L E S FAMILY ASSURANCE FRIENDLY SOCIETY LIMITED. Registered Number 939F

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC.

NOMINATIONS, GOVERNANCE AND COMPENSATION COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CNB CORPORATION 303 North Main Street Cheboygan, Michigan April 18, 2014

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION

CIBC Annual Meeting of Shareholders Thursday, April 25, 2013

Notice of Annual General Meeting 2018

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

IGAS ENERGY PLC NOTICE OF ANNUAL GENERAL MEETING 2018

CSLA Bylaws Approved by the membership at the 2017 Annual General Meeting (March 3th, 2017).

Constitution. Approved Annual General Meeting No. 43, 6 April 2002

Our common stock is traded on the OTC Pink marketplace maintained by OTC Markets Group Inc. under the trading symbol BFTL.

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

CANADIAN SOCIETY OF CORPORATE SECRETARIES

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Transcription:

March 26, 2019 Heartland Farm Mutual Inc. Dear Mutual Policyholder: The Annual Meeting of Heartland Farm Mutual Inc. is being held on Thursday May 2, 2019 at the Inn of Waterloo Strauss Salon A, 475 King Street North, Waterloo, Ontario. The meeting starts at 1:00 p.m. We are providing you with the following: Notice of meeting and Management Proxy Circular Minutes of the Annual Meeting held on May 3, 2018 Heartland Farm Mutual Inc. 2018 Financial Summary Statement of Director Attendance Directors Nominated for Election Form of Proxy Return envelope (to return the Form of Proxy) Please complete the Form of Proxy using one of the methods indicated on the form. The Form of Proxy assures that even if you cannot attend the meeting, your vote will be counted. If you would like the 2018 Annual Report complete with the audited financial statements and notes thereto, please contact us and we will be glad to provide you with a copy or you can visit our website www.heartlandfarmmutual.com to the view the document. We look forward to seeing you and hope you will be able to attend. Please contact Caroline Gordon at 1-800-265-8813 extension 6244 or by email at policyholderinfo@heartlandfarmmutual.com to confirm your attendance. Sincerely, Louis Durocher President & Chief Executive Officer and Corporate Secretary Enclosures

NOTICE OF ANNUAL MEETING OF MUTUAL POLICYHOLDERS NOTICE is hereby given that the Annual Meeting of Mutual Policyholders of Heartland Farm Mutual Inc. will be held on Thursday, May 2, 2019 at 1:00 p.m. at The Inn of Waterloo for the purpose of: (a) (b) (c) (d) receiving the financial statements for the year ended December 31, 2018 together with the auditor's and actuary's reports thereon; electing directors; appointing auditor; transacting such other business as may properly be brought before the Meeting. By Order of the Board Louis Durocher President and Chief Executive Officer and Corporate Secretary Solicitation of Proxy Refreshments will be served following the meeting. Management Proxy Circular This Management Proxy Circular is furnished in connection with the solicitation of proxies by the management of Heartland Farm Mutual Inc. (the "Company") for use at the Annual Meeting of the Mutual Policyholders of the Company (the "Meeting") to be held at The Inn of Waterloo, Waterloo, ON on Thursday, May 2, 2019 at 1:00 p.m. The information contained herein is given as of the 28 th day of February, 2019 except as otherwise noted. It is expected that the solicitation of proxies will be primarily by mail, but proxies may also be solicited personally or by telephone by the Directors or employees of the Company. The cost of this solicitation is being paid for by the Company. Record Date The Board of Directors of the Company (the "Board"), by resolution, has fixed February 28, 2019 as the record date for the determination of mutual policyholders entitled to receive notice of the Meeting. The holder of one or more mutual policies issued by the Company on the record date, or a duly appointed proxy, is entitled to attend the Meeting or any adjournment thereof and is entitled to ONE VOTE, and only one vote, on each issue or matter that is required to be voted upon at the Meeting. Joint policyholders are entitled to one vote between or among them. Revocation of Proxies Any mutual policyholder who has been given a proxy may revoke it by depositing an instrument in writing, executed by him/her or his/her attorney authorized in writing, at the executive offices of the Company at 100 Erb Street East, Waterloo, Ontario N2J 1L9 on or before the last business day preceding the day of the Meeting or any adjournment thereof, or by depositing such proxy with the Chairperson of the Meeting on the day of the Meeting or any adjournment thereof, or in any other manner permitted by law..2

2 Election of Directors The following directors were nominated for re-election: Mr. Paul Broadhead, Mr. Larry Binning and Mr. Andrew Dyment each for a three-year term, Mr. Quentin Martin for a two-year term, and Ms. Helen Johns for a one-year term. Mr. John Stein has been nominated as a first time director for election to the Board for a two-year term. Mr. Louis Durocher has been nominated as a director for election to the Board for a one-year term. Mr. Bruce Pearson, Mr. Ronald Hare and Mr. Joseph Facey will retire from the Board on May 2, 2019. Mr. Leslie Card resigned from the Board effective July 9, 2018 and Dr. David Peden resigned from the Board effective January 7, 2019. The representatives of management, if named as proxy by mutual policyholders, intend to vote at the Annual Meeting for the election of the person nominated above to the Board. Management does not contemplate that the proposed nominee will be unable to serve as a director. If, for any reason, the proposed nominee is unable to serve as such, the representatives of management, if so named as proxy, have the right to vote for any other nominee in their sole discretion. Appointment of Auditors A firm of auditors is to be appointed by vote of the mutual policyholders at the Meeting to serve as auditors of the Company until the close of the next annual meeting. The Board, on the advice of the Finance and Audit Committee, recommends that the firm of KPMG, LLP be appointed as the auditors. It is intended to vote proxies received from the mutual policyholders in favour of the appointment of KPMG, LLP as auditors of the Company. Manner of Voting Proxies The mutual policyholder proxies will be voted for, or withheld from voting for, the election of a directors and the appointment of auditors, in accordance with any directions on the proxy or, absent such directions, such proxies in favour of management shall be voted for the election of the director, and for the appointment of auditors as referred to in this Management Proxy Circular. Management knows of no further matters to come before the Meeting other than the matters referred to in the Notice of Meeting. If any matters which are not now known to management should then properly come before the Meeting, or amendments or variations to the matters referred to in the Notice of Meeting are properly proposed, proxies will be voted on such matters, amendments and variations in accordance with the best judgment of the person voting the proxy, which confers such discretionary authority. The contents and the sending of this Management Proxy Circular have been approved by the Board of Directors of the Company. Dated this 26 th day of March, 2019 Louis Durocher President and Chief Executive Officer and Corporate Secretary

Heartland Farm Mutual Inc. Minutes of the Special and Annual Meeting May 3, 2018 1:00 p.m. at Inn of Waterloo, Waterloo ON DRAFT Chairman, Secretary and Scrutineers Registration Report Notice of Meeting The Chair of the Board, Paul Broadhead, occupied the Chair and Leslie Card, Corporate Secretary acted as Secretary for the meeting. The Chair requested that Patty Sigiannis and Paul Keyes of Computershare act as Scrutineers for the meeting. There being no objection from the mutual policyholders, Patty Sigiannis and Paul Keyes were so appointed. The registration report was then received. It showed there were 13 mutual policyholders present in person at the meeting and 214 mutual policyholders represented by proxy. The Chair requested that Leslie Card, Corporate Secretary table a certificate providing proof of mailing of the notice of meeting, management proxy circular, proxy form, financial statements summary, and publication of the notice of the meeting. the reading of the Notice of Meeting be dispensed with and that the Notice be taken as if read and approved. The Chair declared that the meeting was called and properly constituted for the transaction of business. Minutes of the Last Upon motion duly made, seconded and carried unanimously, it was RESOLVED Meeting that the reading of the minutes of the last Annual General Meeting held April 21, 2017 be taken as presented and approved. Chair s Remarks Auditor s Report Actuary s Report The Chair presented his report. Kim Haley of the firm KPMG LLP, Chartered Accountants, Licensed Public Accountants read the Independent Auditor s Report. Liam McFarlane, the Appointed Actuary, read the Actuary s Report. 2017 Financial Leslie Card, Interim President / Chief Executive Officer and Chief Financial Officer Statements presented the 2017 financial statements and his review of the financial performance for the year. Amendment to By Law One, Section V Paragraph 5.07 Nomination and Election of Director the financial statements of the Company, including the Actuary s Report and the Independent Auditor s Report be taken as distributed and approved. the Amendment to By-Law One, Section V, Paragraph 5.07 as set out in the Management Proxy Circular dated March 27, 2018 be confirmed. The Chair declared the meeting open for the election of a Director. Leslie H. Card be nominated for a one year term, said term to expire at the close of the appropriate annual meeting or upon the election or appointment of his respective successor. No further nominations having been received in accordance with the Company s By-laws and the Insurance Companies Act, the Chair declared nominations closed. Annual Meeting of Mutual Policyholders 1 May 3, 2018

Appointment of Auditors Presentation by Interim President and CEO Comments and Questions Termination of Meeting Leslie H. Card be elected for a one year term, said term to expire at the close of the appropriate annual meetings or upon the election or appointment of his respective successor. Upon motion duly made, seconded and carried unanimously, it was RESOLVED RESOLVED that KPMG, LLP, Chartered Accountants, Licensed Public Accountants, be appointed as the independent auditors of the Company until the next annual meeting of the mutual policyholders or until a successor is appointed at such remuneration as may be fixed by the directors and the directors are hereby authorized to fix the remuneration. Interim President and Chief Executive Officer, Leslie Card provided his remarks. The Chair invited questions from the mutual policyholders. Upon motion duly made, seconded and carried unanimously, it was RESOLVED that the meeting be terminated. Approved at the Annual Meeting this day of 2019. Secretary Chair Annual Meeting of Mutual Policyholders 2 May 3, 2018

HEARTLAND FARM MUTUAL INC. Statement of Director Attendance For the year ended December 31, 2018 MEETINGS of the BOARD of DIRECTORS During 2018, there were nine (9) meetings of the Board of Directors. The number of meetings attended by each Director: Larry Binning (9/9) Paul Broadhead (9/9); Les Card (4/4), Louis Durocher (5/5); Andrew Dyment (9/9); Joe Facey(9/9); Robert Forbes (9/9) Ronald Hare (9/9); Helen Johns (8/9); Quentin Martin (9/9) Bruce Pearson (8/9); David Peden (9/9), Moira Connell (4/4) MEETINGS of the FINANCE and AUDIT COMMITTEE During 2018, there were five (5) meetings of the Finance and Audit Committee. The number of meetings attended by each Director who was a member of this committee: Paul Broadhead (5/5); Andrew Dyment (2/2); Joe Facey (2/2); David Peden (3/3) Ronald Hare (5/5); Helen Johns (5/5); Larry Binning (1/2) Quentin Martin (5/5) MEETING of the CONDUCT REVIEW COMMITTEE During 2018, there was one (1) meeting of the Conduct Review Committee. The number of meetings attended by each Director: Larry Binning (1/1) Paul Broadhead (1/1); Moira Connell (1/1); Andrew Dyment (1/1); Joe Facey (1/1); Ronald Hare (1/1); Helen Johns(1/1); Quentin Martin (1/1); Bruce Pearson (1/1); David Peden (1/1); Robert Forbes (0/1) In accordance with the provisions of the Insurance Companies Act, the above statement of attendance is included as an attachment to the Notice of Annual Meeting of policyholders.

Directors Nominated for Election or Re-Election to the Board of Heartland Farm Mutual Inc. Larry Binning Larry joined the board of Oxford Mutual (now Heartland Farm Mutual) in 2013. Growing up in Perth County on a family farm, he then obtained his Hon. BSc. in 1976 from the University of Waterloo. He spent the next 30 years working in the food processing industry, becoming a key executive at Cuddy Food Products, Cold Springs Farm, and Maple Leaf Foods. Larry was heavily involved in national industry associations, including the Canadian Poultry and Egg Processors Council. He was a representative on the Tariff Quota Advisory Committee, chaired by the Department of Foreign Affairs and International Trade. Larry and his wife Mary Ann have lived in Thamesford for 27 years. The Binnings currently own and operate a family farm near St Mary s Ontario. Paul Broadhead Paul Broadhead joined the board in 2009 and was elected Chair on April 21, 2017. Paul s primary focus outside of Heartland Farm Mutual is as an advisor to small and medium sized business owners through his company Blackfriar Group Inc. He has a keen interest in the role of corporate director and is a member of the Institute of Corporate Directors (ICD). He is part of a charter group of ICD members who are developing a regional chapter to serve boards in southwestern Ontario. Louis Durocher Louis Durocher was appointed President and Chief Executive Officer of Heartland effective July 9, 2018. An actuary by profession, Louis is a highly accomplished leader in the property and casualty insurance sector. His most recent position was Chief Risk Officer for Aviva Canada, where he worked with industry regulators and was Advisor to all Board Committees. Previously, he was the Chief Actuary and also led the company s National Commercial Lines and Reinsurance department. During his career, Louis also held a number of senior positions with The Economical Insurance Group and served on various committees for the Insurance Bureau of Canada and other industry boards. Now residing in Waterloo, Louis relates enthusiastically to the values of Heartland with our focus on client and community relationships. Andrew Dyment Andrew Dyment joined the North Waterloo Farmers Mutual (now Heartland Farm Mutual) board in 2014. Andrew has his Honours Bachelor of Science Computer & Computer Electronics from Wilfrid Laurier University. He has worked in software development and business system administration for over 25 years. Currently, Andrew is an IT consultant specializing in business process optimization for the construction materials sector. Andrew was raised on a dairy farm just outside of Dundas and now resides on a 50 acre century farm that is primarily cash cropped. Helen Johns Helen joined the North Waterloo Farmers Mutual board in 2005, and has a Masters in Business Administration from Simon Fraser University. Helen has served as the chair of many committees including the board chair from 2014-2015. She was elected as chair of the Heartland board of directors at its first meeting held on January 6, 2016. From 1995 to 2003, Helen was a Member of Provincial Parliament (MPP) for the riding of Huron Bruce, holding positions as the Minister of Agriculture and Food, Minister of Citizenship, Culture & Recreation, and Associate Minister of Health and Long Term Care. From 2004 to 2011 she worked as the Executive Director of the PC Ontario Fund. Helen and her husband Larry reside in Exeter.

Quentin Martin Quentin Martin joined the North Waterloo Farmers Mutual (now Heartland Farm Mutual) board in the fall of 2007. He is a graduate of Wilfrid Laurier University (BA) and University of Guelph (BSc. Ag) and has experience serving on several agricultural related boards. He is currently chair of SeCan, a national not-for-profit association of over 700 seed producer and processor members. Quentin is president and co-owner with four family members of Wintermar Farms Ltd located north of Waterloo, Ontario. The operation involves the production, conditioning and packaging of seed and whole food grains under the brands Cribit Seeds and Wintermar Grains. Quentin is actively involved in his local community and church. He and his wife Jean have four daughters. John Stein John is a graduate of Western University, BA (Honors) and subsequently earned his CPA designation in Ontario. He recently retired as a Partner in the global professional services firm Ernst & Young (EY). In his client service role at EY John served a large variety of clients, both public and private, in financial services, real estate, construction and health care. Following his career with EY, John has provided financial advisory services to a variety of business owners in areas of transaction support, tax planning, compliance and financial reporting. John is also a member of the Executive of the Board of The London International Airport and chairs its Finance and Audit Committee. John and his wife Joanne live on a small rural property near Poplar Hill.