PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017

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

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

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

Proxy for the Extraordinary General Meeting of WDP 28 September 2018 PROXY

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

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

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013

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

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

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

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

ANNUAL GENERAL MEETING PROXIMUS

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

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

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

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

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

ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 27 June 2018

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

KBC Bank Naamloze Vennootschap (company with limited liability)

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

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

ARTICLES OF ASSOCIATION OF WINDEUROPE

KBC Bank Naamloze vennootschap (company with limited liability)

AGENDA - ANNUAL GENERAL MEETING

CGG. (the 2020 Bonds Issue ) PROXY OR MAIL VOTING FORM

S O L V A Y Société Anonyme rue de Ransbeek 310 to 1120 Brussels Brussels Register of Legal Entities Brussels RPM

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

CONVENING NOTICE TO THE HOLDERS OF BONDS ISSUED BY INGENICO GROUP

VIOHALCO SA/NV 30 Avenue Marnix, 1000 Brussels, Belgium RPM (Brussels) VOTE BY MAIL

Articles of the association

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

2016 update corporate governance charter CORPORATE GOVERNANCE CHARTER

KBC GROUP NV CORPORATE GOVERNANCE CHARTER 1

CHAPTER I NAME - REGISTERED OFFICE - OBJECT - DURATION

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

Articles of Incorporation of BELIMO Holding AG, Hinwil

Articles of Association of the. International Non Profit Association (AISBL) European Network of Transmission System Operators for Gas ENTSOG

BIOENERGY EUROPE A.I.S.B.L. Statutes

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

DIRECTORS REPORT FOR THE ORDINARY AND EXTRAORDINARY MEETING OF SHAREHOLDERS OF BIESSE S.P.A

INTERNATIONAL ASSOCIATION A C A ACADEMIC COOPERATION ASSOCIATION ARTICLES OF ASSOCIATION

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

BNP PARIBAS. Registered office: 16, boulevard des Italiens PARIS No RCS PARIS A R T I C L E S O F A S S O C I A T I O N

STATUTES of the Alliance of Liberals and Democrats for Europe Party, European political party

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

MEETING NOTIFICATION SERIES 20 TO 22 NOTES MEETING NOTIFICATION

ARTICLES OF ASSOCIATION of: RELX N.V. with corporate seat in Amsterdam dated 28 June 2018

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

RULES FOR DOMAIN NAME DISPUTE RESOLUTION. of CEPANI, The Belgian Centre for Arbitration and Mediation

ARTICLES OF ASSOCIATION SILTRONIC AG. I. General Provisions. Name, Registered Office, Financial Year And Announcements. Siltronic AG.

BY-LAWS OF WORLD DUTY FREE S.p.A.

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

UNOFFICIAL TRANSLATION COMPLETE TEXT

Orange BY-LAWS. As amended on May 4, 2018

EUROPEAN LIBERAL FORUM

"Article 1. Name - Language

Articles of Association. NN Group N.V. 2 June 2017

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

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

THE EUROPEAN LAW INSTITUTE (ELI)

INTERNAL DIRECTIVE ON THE OPERATION PRINCIPLES AND PROCEDURES OF THE GENERAL ASSEMBLY OF EREĞLİ DEMİR VE ÇELİK FABRİKALARI TÜRK ANONİM ŞİRKETİ

CORPORATE GOVERNANCE CODE

Articles of Association*

DESIGNATED REPRESENTATIVE PROXY FORM PURSUANT TO ART. 135-undecies OF LEGISLATIVE DECREE 58/1998 Part 1 of 2

UNOFFICIAL FREE NON BINDING TRANSLATION, FOR INFORMATION PURPOSES ONLY, OF THE FRENCH LANGUAGE VERSION

EUROPEAN NETWORK OF REGISTERS OF WILLS ASSOCIATION in abbreviated form ENRWA International Not-for-Profit Association:

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER

CHARTER OF INCORPORATION

AUTHORITY FOR EUROPEAN POLITICAL PARTIES AND EUROPEAN POLITICAL FOUNDATIONS

FORM FOR THE ASSIGNMENT OF PROXY TO THE DESIGNATED REPRESENTATIVE In accordance with Art. 135-undecies of Italian Legislative Decree no.

Coordinated version of the Articles of Association (herein, "Statutes")

Free translation. The Dutch version will prevail.

CHARTER OF THE INTERNATIONAL TUNGSTEN INDUSTRY ASSOCIATION CHAPTER 1: NAME - HEAD OFFICE - PURPOSES - DURATION

Articles of Association of Conzzeta AG in Zurich

Sliema, 6 th August Dear Shareholders,

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

Association Europe-Tiers Monde. International non-profit organisation ARTICLES OF ASSOCIATION. 1st Title Name, head office, purpose

Constitution of European Fund and Asset Management Association

EUROPEAN CITIZEN ACTION SERVICE (ECAS) ARTICLES OF ASSOCIATION

CORRESPONDENCE VOTING FORM

CONSOLIDATED TEXT OF THE BY-LAWS OF ZARDOYA OTIS, S.A. SECTION I NAME, DURATION, REGISTERED OFFICE AND CORPORATE PURPOSE

Statutes of 5G Infrastructure Association

Statutes of MedTech Europe AiSBL

Articles of Incorporation Japan Post Holdings Co., Ltd.

ARTICLES OF ASSOCIATION. Telekom Austria Aktiengesellschaft

Pirelli & C. S.p.A. Bylaws (October 2017)

Articles of Association

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

Coordinated Statutes of Integrating the Healthcare Enterprise Europe of January 1 st, 2018

Annual General Meeting of Technopolis Plc

STABILUS S.A. Société anonyme Siège social: 2, rue Albert Borschette L-1246 Luxembourg R.C.S. Luxembourg B

REGULATIONS OF THE BOARD OF DIRECTORS OF NOMURA HOLDINGS, INC. (Nomura Horudingusu Kabushiki Kaisha)

NOTICE TO ATTEND THE ANNUAL GENERAL MEETING

Article 2.- The Management Body may also resolve to move the Company s registered office within the same city limits.

SAF-HOLLAND S.A. Société anonyme Siège social: Boulevard de la Pétrusse L-2320 Luxembourg R.C.S. Luxembourg B

SAF-HOLLAND S.A. Société anonyme Registered office: boulevard de la Pétrusse L-2320 Luxembourg R.C.S. Luxembourg B

SCHEDULE. Corporate Practices (Model Articles of Association)

Schaeffler AG Articles of Association

Chapter II: Membership...4 Article 06 Membership eligibility... 4 Article 07 Membership applications... 4 Article 08 Resignation Exclusion...

Transcription:

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017 This duly completed, dated and signed proxy form must be received by the company on 21 October 2017 at the latest, - by ordinary letter (to the registered seat of the company: Louizalaan/Avenue Louise 331-333, 1050 Brussels) or - by e-mail (to: shareholders@aedifica.be) In case of communication by e-mail, the original proxy form signed on paper must be handed over to the company at the latest on the moment of the general meeting. Proxy forms arriving late or not complying with the required formalities will be rejected. The undersigned (the principal), Legal entity: Corporate name and legal form: Registered seat: Company number: Validly represented by 1 : 1. 2. Natural person: Name and first name: Address: Owner of shares (in full property / in usufruct / in bear property) 2 of the limited liability company AEDIFICA, a public regulated real estate company under Belgian law, with registered office at 1050 Brussels, 1 Please complete with names and capacity. 2 Cross-out what is not applicable. 1

Louizalaan/Avenue Louise 331-333, RLE Brussels 0877.248.501 (hereafter, Aedifica or the Company ), appoints hereby as special proxy holder with right of substitution: Name and first name : Address : (Please note that in case you appoint a member of the board of directors/management committee of AEDIFICA, or any employee or other person that is related to AEDIFICA, that person will be deemed, on the basis of the law, to have a potential conflict of interest for the exercise of the voting right.) to who he/she grants all powers to represent him/her at the annual general meeting of shareholders of AEDIFICA, which shall be held in The Dominican at 1000 Brussels, Leopoldstraat/Rue Léopold 9, on 27 October 2017 at 15:00 CET, with the agenda included as annex, and to vote on his/her behalf in accordance with the hereafter provided voting intention. In order to be allowed to the general meeting, the proxy holders will have to evidence their identity, and the representatives or special proxy holders of legal entities will have to add to the present proxy form the documents which evidence their representation power, or must evidence such documents at the latest directly prior to the start of the meeting. It is the proxy holder expressly permitted to: - attend the annual general meeting; - to compose and sit in the office of the general meeting; - to participate to each deliberation and to vote on each proposal on the agenda; - to that end, to sign all documents, minutes, attendance lists, and other documents, to subdelegate its powers and in general, to do all that is useful or necessary. If no voting intention has been expressed, the proxy holder shall vote in favor of the resolution, or in case the proxy holder has crossed-out the foregoing phrase ( the proxy holder shall vote in favor of the resolution ), the proxy holder shall vote in view of the deliberation, in the interest of the shareholder. In case of a potential conflict of interest in the meaning of article 547bis, 4 of the Belgian Companies Code, the proxy holder shall only be allowed to vote provided he/she has been provided with a specific voting instruction for each agenda item. In case new items or proposals of resolution are put on the agenda pursuant to article 533ter of the Belgian Companies Code (see convocation notice for more information), the Company will make available an updated proxy form on its website. In such case, the Company strongly recommends to use the updated proxy form. If a proxy was provided to the Company with respect to the initial agenda, and no updated proxy form would be (timely) received by the Company for the amended agenda, the following rules will apply: - the proxies which have been validly notified to the Company before the publication of the revised agenda, remain valid for the agenda items for which it was given. - in case the revised agenda includes one or more new proposed resolutions for items that were initially mentioned on the agenda, the proxy holder can deviate from the instructions given by the principal if the execution of such instructions would damage the principal s interests. In that case, the proxy holder must inform the principal thereof. - if the revised agenda includes one or more new items (that were not mentioned in the initial agenda), the principal must indicate in the (initial) proxy form whether or not the proxy holder is authorized to vote on these new items or whether he/she should abstain (by checking the correct box below): the principal gives instruction to the proxy holder to refrain from voting on the new items and the attendant proposed resolutions that would be included in the agenda of the general meeting; 2

the principal authorizes the proxy holder to vote on the new items and attendant proposed resolutions that would be included in the agenda of the general meeting, as he/she considers appropriate, taking into account the principal s interests. If the principal has not checked either of these boxes or if the principal has checked both boxes, the proxy holder must abstain from voting on the new agenda items and the attendant proposed resolutions that would be included in the agenda of the general meeting. This proxy is also valid for any other general meeting which would be convened with the same agenda. This shall however only apply insofar the principal has in due time complied with the required formalities to participate to and vote at the subsequent meetings. The proxy holder shall exercise the voting right of the proxy holder as follows (see agenda as annex and as published in the Belgian State Gazette, l Echo and De Tijd and on the website http://www.aedifica.be/en/general - meetings-2017): 1. Presentation of the annual report NO VOTE REQUIRED 2. Presentation of the reports of the statutory auditor NO VOTE REQUIRED 3. Explanation of the remuneration report NO VOTE REQUIRED 4. Presentation of the consolidated annual accounts NO VOTE REQUIRED 5. Approval of the statutory annual accounts closed on 30 June 2017, including the processing of the results 5. Approval of the distribution of a gross dividend of EUR 2.25 per share (divided as follows between coupon No.17: EUR 1.66 and coupon No.18: EUR 0.59) 6. Approval of the remuneration report 7. Discharge of Mr. Serge Wibaut 7. Discharge of Mr. Stefaan Gielens 7. Discharge of Ms. Adeline Simont 7. Discharge of Mr. Jean Kotarakos 7. Discharge of Ms. Sophie Maes 7. Discharge of Mr. Jean Franken 7. Discharge of Mr. Eric Hohl 7. Discharge of Ms. Katrien Kesteloot 7. Discharge of Ms. Elisabeth Roberti-May 7. Discharge of Mr. Olivier Lippens for the period from 1 July 2016 to 26 September 2016 8. Discharge of Ernst & Young Bedrijfsrevisoren /Réviseurs d Entreprises represented by Mr. Jean- François Hubin 9. Renewal mandate Ms. Adeline SIMONT as nonexecutive director 9. Renewal mandate Mr. Eric HOHL as non-executive director 10. Election of Ms. Marleen WILLEKENS as nonexecutive director in the meaning of article 526ter BCC 10. Election of Mr. Luc PLASMAN as non-executive director in the meaning of article 526ter BCC 11. Election of Ernst & Young Bedrijfsrevisoren /Réviseurs d Entreprises represented by Mr. Joeri Klaykens as statutory auditor 3

11. Determination of the remuneration of the statutory auditor at EUR 38.000 per year, excluding VAT and expenses, to be indexed annually in view of the evolution of the health index 12. Approval long term incentive plan for all the members of the management committee (CEO, CFO, COO, CLO and other members of the management committee). 12. Approval allocation of the right for the members of the management committee to acquire definitely, each separately, in the framework of the long term incentive plan, shares for a gross amount of respectively EUR 120,000 (CEO), EUR 100,000 (CFO), EUR 50,000 (COO), EUR 50,000 (CLO) and EUR 40,000 (for each other member of the management committee) for the financial year 2017/2018 13. Approval change of control clauses of the two credit agreements of 20 September 2016 and of the credit agreement of 14 February 2017 between the company and ING Belgium 13. Approval change of control clauses of the two credit agreements of 24 October 2016 between the company and BNP Paribas (that entered into force on 31 October 2016) 13. Approval change of control clauses of the credit agreement of 3 February 2017 between the company and Triodos Bank 13. Approval change of control clauses of the credit agreement of 24 February 2017 between the company and BNP Paribas Fortis 14. Approval annual accounts of Vinkenbosch for the period from 1 January 2016 until 30 June 2016 (including) 15. Discharge of Mr. Stefaan Gielens (director 15. Discharge of Mr. Jean Kotarakos (director 15. Discharge of Ms. Sarah Everaert (director 15. Discharge of Ms. Laurence Gacoin (director 15. Discharge of Mr. Charles-Antoine Van Aelst (director Vinkenbosch for the period from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 4

15. Discharge of NV/SA Aedifica (director 16. Discharge of Ernst & Young Bedrijfsrevisoren /Réviseurs d Entreprises represented by Mr. Jean- François Hubin (statutory auditor Vinkenbosch from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016) 17. Approval annual accounts of Heydeveld for the period from 1 January 2016 until 30 June 2016 (including) 18. Discharge of NV/SA Aedifica (manager Heydeveld from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016) 19. Discharge of Ernst & Young Bedrijfsrevisoren /Réviseurs d Entreprises represented by Mr. Jean- François Hubin (statutory auditor Heydeveld from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016) 20. Miscellaneous NO VOTE REQUIRED 5

Done at, on 2017 For the principal, Signed 3 Name Name 3 The signature should be preceded by the handwritten text good for proxy. 6

ANNEX AGENDA OF THE ANNUAL GENERAL MEETING THAT WILL BE HELD ON 27 OKTOBER 2017 AT 15:00 CET IN THE DOMINICAN, 1000 BRUSSELS, LEOPOLDSTRAAT / RUE LEOPOLD 9 1. Presentation of the annual report on the statutory and consolidated financial year closed on 30 June 2017 2. Presentation of the report of the statutory auditor on the statutory annual accounts closed on 30 June 2017 and of the report of the statutory auditor on the consolidated annual accounts closed on 30 June 2017 3. Explanation by the nomination and remuneration committee of the remuneration report that constitutes a specific part of the corporate governance statement 4. Presentation of the consolidated annual accounts closed on 30 June 2017 5. Approval of the statutory annual accounts closed on 30 June 2017 and the processing of the results Proposal to approve the statutory annual accounts closed on 30 June 2017, including the processing of the results as proposed therein. Accordingly, proposal to distribute a gross dividend of EUR 2.25 per share (divided as follows between coupon No.17: EUR 1.66 and coupon No.18: EUR 0.59) to the shareholders. 6. Approval of the remuneration report that constitutes a specific part of the corporate governance statement Proposal to approve the remuneration report that constitutes a specific part of the corporate governance statement. 7. Discharge of the directors of the company Proposal to grant discharge to the directors of the company for the exercise of their mandate for the financial year closed on 30 June 2017. 8. Discharge of the statutory auditor of the company Proposal to grant discharge to the statutory auditor for the exercise of its mandate for the financial year closed on 30 June 2017. 9. Renewal of the director s mandates Proposal to renew, subject to the approval by the Financial Services and Markets Authority ( FSMA ), with immediate effect, the director s mandate of the following directors: - Ms. Adeline SIMONT, as non-executive director, until the end of the annual general meeting of 2020; - Mr. Eric HOHL, as non-executive director, until the end of the annual general meeting of 2020. 10. Election of new directors 7

Proposal to elect, subject to the approval by the FSMA, with immediate effect, the following directors: - Ms. Marleen WILLEKENS, as non-executive director in the meaning of article 526ter of the Belgian Companies Code ( BCC ), until the end of the annual general meeting of 2020; - Mr. Luc PLASMAN, as non-executive director in the meaning of article 526ter BCC, until the end of the annual general meeting of 2020. 11. Election of a new statutory auditor and determination of the remuneration Proposal to elect, subject to the approval by the FSMA, with immediate effect, Ernst & Young Bedrijfsrevisoren/Réviseurs d Entreprises, represented by Joeri Klaykens, with offices located at De Kleetlaan 2 at 1831 Diegem, as statutory auditor of the company until the end of the annual general meeting of 2020. Proposal to determine the remuneration of the statutory auditor at EUR 38.000 per year, excluding VAT and expenses, to be indexed annually in view of the evolution of the health index. 12. Approval of the long term incentive plan described in the annual financial report 2016/2017. Approval of the allocation of the right for the members of the management committee to acquire definitely, each separately, in the framework of this plan, shares for a gross amount of respectively EUR 120,000 (CEO), EUR 100,000 (CFO), EUR 50,000 (COO), EUR 50,000 (CLO) and EUR 40,000 (for each other member of the management committee) for the financial year 2017/2018 Proposal to approve the long term incentive plan described in the annual financial report 2016/2017. Proposal to approve the allocation of the right for the members of the management committee to acquire definitely, each separately, in the framework of this plan, shares for a gross amount of respectively EUR 120,000 (CEO), EUR 100,000 (CFO), EUR 50,000 (COO), EUR 50,000 (CLO) and EUR 40,000 (for each other member of the management committee) for the financial year 2017/2018, in accordance with provision 7.13 of the Corporate Governance Code 2009 and with article 520ter BCC. 13. Approval of the change of control clauses in the credit agreements that bind the company Proposal to approve, and in so far as necessary, to ratify, in accordance with article 556 BCC, all provisions of the two credit agreements of 20 September 2016 and of the credit agreement of 14 February 2017 between the company and NV/SA ING Belgium which provide in a possible acceleration of maturity of the repayment in case of a change of control over the company. Proposal to approve, and in so far as necessary, to ratify, in accordance with article 556 BCC, all provisions of the two credit agreements of 24 October 2016 between the company and NV/SA BNP Paribas (that entered into force on 31 October 2016) that provide in a possible acceleration of maturity of repayment in case of a change of control over the company. Proposal to approve, and in so far as necessary, to ratify, in accordance with article 556 BCC, all provisions of the credit agreement of 3 February 2017 between the company and NV Triodos Bank that provide in a possible acceleration of maturity of the repayment in case of a change of control over the company. Proposal to approve and, in so far as necessary, to ratify in accordance with article 556 BCC, all provisions of the credit agreement of 24 February 2017 between the company and NV/SA BNP Paribas Fortis that provide in a possible acceleration of maturity of the repayment in case of a change of control over the company. 14. Approval of the annual accounts of the limited liability company Vinkenbosch, absorbed by Aedifica on 28 October 2016, for the period from 1 January 2016 until 30 June 2016 (including) 8

Proposal to approve the annual accounts of the limited liability company Vinkenbosch, absorbed by Aedifica on 28 October 2016, for the period from 1 January 2016 until 30 June 2016 (including). 15. Discharge of the directors of the limited liability company Vinkenbosch Proposal to grant discharge to the directors of the limited liability company Vinkenbosch for the exercise of their mandate for the period from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016. 16. Discharge of the statutory auditor of the limited liability company Vinkenbosch Proposal to grant discharge to the statutory auditor of the limited liability company Vinkenbosch for the exercise of its mandate for the period from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016. 17. Approval of the annual accounts of the private limited liability company Heydeveld, absorbed by Aedifica on 28 October 2016, for the period from 1 January 2016 until 30 June 2016 (including) Proposal to approve the annual accounts of the private limited liability company Heydeveld, for the period from 1 January 2016 until 30 June 2016 (including). 18. Discharge of the manager of the private limited liability company Heydeveld Proposal to grant discharge to the manager of the private limited liability company Heydeveld for the exercise of its mandate for the period from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016. 19. Discharge of the statutory auditor of the private limited liability company Heydeveld Proposal to grant discharge to the statutory auditor of the private limited liability company Heydeveld for the exercise of its mandate for the period from 1 January 2016 until 30 June 2016 (including), and, in sofar as required, from 1 July 2016 until 28 October 2016. 20. Miscellaneous 9