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

Similar documents
MINUTES OF THE ANNUAL STOCKHOLDERS MEETING

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

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

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

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

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

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

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

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

NOTICE AND AGENDA OF THE ANNUAL MEETING OF STOCKHOLDERS

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

Articles of Incorporation and Bylaws of Dakota Electric Association

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

Nucor Corporation Corporate Governance Principles February 20, 2018

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

CERTIFICATE OF INCORPORATION OF EDWARD MERGER SUBSIDIARY, INC. ARTICLE I. The name of this Corporation is: Edward Merger Subsidiary, Inc.

PART I ESTABLISHMENT OF COMMITTEE

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

NOMINATING AND GOVERNANCE COMMITTEE CHARTER ATLAS AIR WORLDWIDE HOLDINGS, INC.

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

Head, Disclosures Department : AMENDMENT OF BY LAWS

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund ))

ALLOT COMMUNICATIONS LTD. COMPENSATION AND NOMINATING COMMITTEE CHARTER

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

HARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company )

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

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

1. Role of the Board of Directors ( The Board ) and Director Responsibilities

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

a) Establishment of Committee A committee of the directors to be known as the "Audit Committee" (hereinafter the "Committee") is hereby established.

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

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

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

THE BANK OF NOVA SCOTIA. Corporate Governance Policies

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC.

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-C

SBS PHILIPPINE CORPORATION

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD

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

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER

Charter Audit and Finance Committee Time Warner Inc.

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

EP ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES. December 10, 2015

***NAME OF CORPORATION*** (the "CORPORATION")

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

AMERICAN AIRLINES GROUP INC. CORPORATE GOVERNANCE GUIDELINES

Bylaws of the California Association for Adult Day Services 501 (c) (6)

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

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

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

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES

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

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

FAIRFAX FINANCIAL HOLDINGS LIMITED

CERTIFICATE OF FILING OF AMENDED BY LAWS

TRIUMPH GROUP, INC. CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES

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

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

HARSCO CORPORATION (the Corporation ) MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

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

SECURITIES AND EXCHANGE COMMISSION FORM 8-K. Current report filing

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015)

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

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

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

HARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

Mercury Systems, Inc. BOARD of DIRECTORS - NOMINATING and GOVERNANCE COMMITTEE

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

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

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

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

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

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

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

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

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

DRAFT RULES UNDER COMPANIES ACT 2013 CHAPTER XV COMPROMISES, ARRANGEMENT AND AMALGAMATIONS

THE ALBERTA TENNIS ASSOCIATION BY-LAWS

February 23, Dear Valued Shareholder,

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

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

BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter

SGL CARBON Aktiengesellschaft

BY-LAWS ARTICLE I OFFICES

ARTICLES OF ASSOCIATION OF PT TOYOTA ASTRA FINANCIAL SERVICES. NAME AND DOMICILE Article 1. TIME OF INCEPTION AND DURATION OF THE COMPANY Article 2

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

Transcription:

DRAFT [For approval of stockholders at the next meeting] MINUTES OF THE ANNUAL MEETING OF THE SHAREHOLDERS OF IONICS, INC. Held on 30 May 2017 At the Sta. Elena Golf & Country Club, Light Industry and Science Park I, Cabuyao, Laguna STOCKHOLDERS PRESENT/REPRESENTED Please refer to Annex A 1. CALL TO ORDER The Chairman and President, Mr. Lawrence C. Qua, called the meeting to order and presided over the same. The Corporate Secretary, Atty. Manuel R. Roxas, recorded the minutes of the proceedings. 2. PROOF OF NOTICE OF MEETING The Secretary certified that in accordance with Rule 20 of the Securities Regulation Code, notices for the stockholders meeting were sent to all stockholders of record at least fifteen (15) days prior to the meeting. 3. CERTIFICATION OF QUORUM Atty. Roxas stated that based on the attendance record and the proxies and powers of attorney in his possession, as well as the certification of the Corporation s transfer agent, the total number of stockholders present in person or by proxy represented more than Sixty Seven Percent (67%) of the total number of outstanding shares of the Corporation. He then certified as to the existence of a quorum for the valid transaction of business.

Page 2 of 5 A copy of the Certification issued by the Corporation s transfer agent attesting to the foregoing is attached hereto as Annex B. 4. READING AND APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING OF THE STOCKHOLDERS HELD ON 20 MAY 2016. Mr. Lawrence C. Qua then proceeded to the next item in the Agenda, the reading and approval of the minutes of the previous meeting of the stockholders. Upon motion duly made and seconded, the reading of the minutes of the last annual stockholders meeting was dispensed with and the minutes covering the same as appearing in the Corporation s minutes book were duly approved. 5. REPORT OF MANAGEMENT FOR THE FISCAL YEAR 2016 / APPROVAL OF THE FINANCIAL STATEMENTS Mr. Lawrence C. Qua then presented the Management Report for the fiscal year 2016 and reported that the Ionics Group of companies ( the Group) continued the profitable track it has shown for several years. Ionics Properties, Inc. increased its net income to US$1.944M in 2016 from US$1.870M in 2015. Ionics EMS, Inc. increased its gross profit from US$4.388M in 2016 from US$4.340 million in 2015. Its net income, however, slightly decreased from US$1.650M in 2015 to US$1.446M. Iomni Precision, Inc. posted a decrease in sales from US$2.964M in 2015 to US$2.657M in 2016 resulting in an increase in its loss from US$0.149M in 2015 to US$0.357M in 2016. Ionics Circuits Limited, Inc., the offshore investment subsidiary of the Corporation, reversed its losses of the previous year of US$0.152M and posted a net income of US$0.162M. The consolidated sales of the Group slid by 24% from US$63.746M in 2015 to US$48.356M in 2016. Mr. Qua pointed out that had it not been for the

Page 3 of 5 impairment provision in the amount of US$0.16M on its receivables, the Group could have exceeded the earnings of 2015. The Net Income of the Group attributable to the equity holders of the Ionics, Inc. in 2016 was US$2.802M, compared to the US$2.925M in 2015. As of 31 December 2016, the consolidated assets of the Group decreased from US$59.419M in 2015 to US$58.383M in 2016. While the return on equity decreased from 7.46% in 2015 to 6.69% in 2016, the debt to equity ratio improved from 37% in 2015 to 49% in 2016. Moving forward, Mr. Qua stated that he foresees that growth and expansion will continue. Mr. Qua then expressed his appreciation to the stockholders and pledged the Group s unrelenting efforts to enhance shareholder value. With the foregoing report and upon motion duly made and seconded, the following resolution was approved: RESOLVED, That the Audited Financial Statements of the Corporation for the period ending 31 December 2016 as prepared by SGV & Co., the external auditors of the Corporation, and as contained in the Annual Report, be, as it is hereby, approved. 6. RATIFICATION OF ACTS, PROCEEDINGS AND RESOLUTIONS OF THE BOARD OF DIRECTORS AND MANAGEMENT.. The meeting then proceeded to consider the next item in the Agenda, the ratification of all the acts, resolutions and investments of the Board of Directors and the Officers of the Corporation from the date of the last stockholders meeting held on 20 May 2016 up to 30 May 2017 as reflected in the minutes book. An enumeration of the significant acts, resolutions and investments sought to be approved was provided in the Information Statement circulated to the stockholders. Upon motion duly made and seconded, the following resolution was approved: RESOLVED, That all acts, resolutions and investments of the Board of Directors and Management

Page 4 of 5 of the Corporation from the date of the last stockholders meeting held on 20 May 2016 up to 30 May 2017 as reflected in the minutes book of the Corporate Secretary be, as they are hereby, approved, confirmed and ratified. 7. ELECTION OF DIRECTORS The Chairman of the Nomination Committee, Mr. Alfredo de Borja, reported on the nominees approved by the Nomination Committee for directorship for the year 2017-2018. Upon motion duly made and seconded, the following were elected directors of the Corporation: Lawrence C. Qua Alfredo R. de Borja Cecilia Q. Chua Virginia Judy Q. Dy Guillermo D. Luchangco Meliton C. Qua Raymond C. Qua Monica Siguion Reyna Villonco Amelia B. Cabal Diana P. Aguilar Anna Melissa R. Lichaytoo Mr. Alfredo R. de Borja and Ms. Amelia B. Cabal were nominated as independent directors. It was announced that the Company is in the process of identifying one or more suitable nominees for the position of independent directors by the end of the year in order to comply with SEC Memorandum Circular No. 19, Series of 2016. There being no other nominees, upon motion duly made and seconded, the nominations were closed. Since there were only eleven nominees, upon motion duly made and seconded, the Corporate Secretary was instructed to cast all votes equally among the nominees and the nominees were considered elected as directors of the Corporation to serve as such for the ensuing year until the election and qualification of their successors.

Page 5 of 5 9. APPOINTMENT OF EXTERNAL AUDITOR The accounting firm of SGV & Co. was nominated and appointed as external auditor of the Corporation. 10. ADJOURNMENT There being no further business to transact, and upon motion duly made and seconded, the annual stockholders meeting was adjourned. ATTEST: MANUEL R. ROXAS Corporate Secretary LAWRENCE C. QUA Chairman of the Annual Stockholders Meeting