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

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

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

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

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

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

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-C

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

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

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

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

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

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

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

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING

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

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING April 24, 2017, 10:00 AM Sinulog Ballrooms 1 and 2 of the City Sports Club Cebu Cebu City

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

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

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

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

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

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT - RUSSIAN AIRLINES" (Revision No. 4)

AUDIT COMMITTEE CHARTER

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

BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter

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

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

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

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

INVESCO LTD. AUDIT COMMITTEE CHARTER

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

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP

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

February 23, Dear Valued Shareholder,

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

Session of HOUSE BILL No By Committee on Federal and State Affairs 3-19

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

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

ASSUREX GLOBAL CORPORATION ARTICLES OF INCORPORATION AMENDED AND RESTATED CODE OF REGULATIONS BYLAWS

TRIUMPH GROUP, INC. CORPORATE GOVERNANCE GUIDELINES

Head, Disclosures Department : AMENDMENT OF BY LAWS

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

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

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

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

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

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

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

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF LE GROUPE JEAN COUTU (PJC) INC. (THE CORPORATION )

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

CATASYS, INC. Compensation Committee Charter

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

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

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

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

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

BY LAWS As at December 12, 2013

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

HKN, INC. 180 State Street, Suite 200 Southlake, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC.

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

BY-LAWS INTERNATIONAL BUSINESS MACHINES CORPORATION. Adopted April 29,1958. As Amended Through. December 12, 2017

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

April 17, appointmen Our Board in the Proxy. Meeting. Sincerely,

March 22, Dear Stockholder:

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

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

Senate Bill No. 446 Committee on Judiciary

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

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

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

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

Annual Report

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

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

COMPENSATION AND BENEFITS COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 14, 2017

ARTICLES OF ASSOCIATION OF GfK SE

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

ON THE LETTERHEAD OF THE COMPANY

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

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012)

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

Charter Audit and Finance Committee Time Warner Inc.

BOILERMECH HOLDINGS BERHAD (Company No: T) (Incorporated In Malaysia)

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. The name of the Corporation is National Oilwell Varco, Inc.

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

VENATOR MATERIALS PLC COMPENSATION COMMITTEE CHARTER. Effective as of August 1, 2017

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

AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE OF THE BOARD OF DIRECTORS OF ASPEN AEROGELS, INC.

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

Transcription:

DIRECTORS PRESENT: MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS 1 OF SM PRIME HOLDINGS, INC. Held at Foundation Room 1, SMX Convention Center Sea Shell Lane, Mall of Asia Complex 1300 Pasay City On April 15, 2014 at 2:30 p.m. MR. HENRY SY, SR. Chairman of the Board MR. JOSE L. CUISIA, JR. Vice Chairman and Independent Director Chairman, Audit and Risk Management Committee Member, Nomination Committee MR. HANS T. SY MR. JOSELITO H. SIBAYAN MR. JORGE T. MENDIOLA President Chairman, Compensation Committee Independent Director Member, Compensation Committee MR. HENRY T. SY, JR. MR. HERBERT T. SY MR. GREGORIO U. KILAYKO Chairman, Nomination Committee Independent Director Member, Compensation Committee Member, Nomination Committee ALSO PRESENT: MS. ELIZABETH T. SY Adviser to the Board MS. TERESITA SY- COSON Adviser to the Board MR. JOSE T. SIO 1 For approval of shareholders in the next Annual Stockholders Meeting (y2015).

MS. CORAZON I. MORANDO MR. SERAFIN U. SALVADOR ATTY. EMMANUEL C. PARAS Stockholders present in person or represented by proxy Corporate Secretary Alternate Compliance Officer 29, 382,364,943 shares (Please see Record of Attendance attached as Annex A ) 1.0 Call to Order The Chairman of the Board, Mr. Henry Sy, Sr., requested the Vice-Chairman of the Board, Mr. Jose L. Cuisia, Jr., to preside over the meeting. Accordingly, the Vice-Chairman of the Board, Mr. Jose L. Cuisia, Jr., called the meeting to order and presided over the same. The Corporate Secretary, Mr. Emmanuel C. Paras, recorded the minutes of the proceedings. 2.0 Certification of Notice and Quorum The Vice-Chairman announced that the first order of business was (a) the submission of proof that notice of the annual meeting of the stockholders had been properly sent out in accordance with the By-Laws and (b) the determination of the presence of a quorum. The Secretary certified that written notices of the annual stockholders meeting and the proxies were caused to be served to all stockholders by BDO Trust and Investments Group (The Transfer Agent of SM Prime Holdings, Inc. [the Company ]). The Vice-Chairman then inquired from the Secretary whether there was a quorum for the transaction of business by the stockholders. The Secretary reported that he has examined all proxies and all powers of attorney recorded and had verified the list of stockholders personally present at the meeting, and based upon such examination, he certified that eighty-eight and sixty one (88.61) percent of the aggregate number of 33, 166, 300, 075 shares issued, outstanding and entitled to vote, either present in person or represented by proxy at the meeting. He then, certified that a quorum was a present for the transaction of business by the stockholders. The Vice-Chairman then declared, on the basis of the certification of the Secretary, that there was a quorum for the transaction of business at hand. 3.0 Approval of the Minutes of the Annual Meeting of Stockholders held on April 26, 2013 Upon motion duly made and seconded, the stockholders approved the minutes of the annual meeting of the stockholders held on April 26, 2013. 4.0 Approval of 2013 Annual Report On motion made and duly seconded, the following resolution was unanimously approved:

RESOLVED, That the annual report of SM PRIME HOLDINGS, INC. (the Company ) as of December 31, 2013, be and the same hereby are, approved. 5.0 General Ratification of Acts of Management and of the Board of Directors On motion made and seconded, the stockholders approved the following resolutions generally ratifying the acts of management and of the Board of Directors: RESOLVED, That the minutes of the meetings of the Board of Directors of SM PRIME HOLDINGS, Inc. (the Company ) from the date of the last annual stockholders meeting up to the date of meeting (April 15, 2014), and the same hereby are, in all respects, approved, ratified and confirmed. RESOLVED, FURTHER, That all contracts, acts, proceedings, elections and appointments heretofore made or taken by the Board of Directors and/or the officers of the Company, as set forth in the minutes of the meeting of the Board of Directors, and corporate records of the Company and all acts and proceedings performed or taken pursuant thereto, be, and the same hereby are, in all respects, approved, ratified and confirmed. 6.0 Amendment of the Articles of Incorporation The Chairman informed the body that the Board of Directors had approved to amend the Articles of Incorporation to specify the complete principal address of the Company in accordance with SEC Memorandum Circular No. 6, series of 2014. On a motion duly made and seconded, the following resolution was approved by stockholders of the Corporation owning or representing more than two-thirds (2/3) of the outstanding capital stock of the Corporation: RESOLVED, that the complete principal address of the corporation shall be at 10 th Floor, Mall of Asia Arena (MAAX) Building, Coral Way cor. J.W. Diokno Blvd. Mall of Asia Complex, Brgy. 76, Zone 10, CBP-IA, Pasay City, and the corporation may establish branch, extension and similar offices as the Board of Directors may from time to time determine or fix, subject to applicable laws and regulations. 7.0 Announcement of Cash Dividend The Vice-Chairman announced to the stockholders that at the regular meeting of the Board just adjourned, the board has approved a cash dividend declaration of 19% on the par value or P0.19 per share amounting to P5.3 billion in favor of all stockholders of record as of May 15, 2014 payable on or before June 10, 2014. 8.0 Election of Directors The Vice Chairman then opened the floor for the nomination of the directors of the Company. The following eight (8) stockholders, whose profiles were included in the Information Statement distributed to stockholders, along with the Notice of the Annual Meeting of Stockholders, were nominated and elected as directors of the Company to serve for the period of 2014 2015 and until their successors shall have been duly elected and qualified, to wit: HENRY SY, SR. HENRY T. SY, JR. HANS T. SY HERBERT T. SY

JORGE T. MENDIOLA GREGORIO U. KILAYKO as Independent Director JOSELITO H. SIBAYAN as Independent Director JOSE L. CUISIA, JR. as Independent Director There being no other nominations, upon motion, duly made and seconded, the nominations were declared closed and the Vice-Chairman directed the Secretary to cast a vote in favor of the above-named persons and they were thereupon declared and elected as directors of the Company for the period 2014-2015 and until their successors shall have been duly elected and qualified. 9.0 Appointment of External Auditors Upon motion made and seconded, Messrs. Sycip, Gorres, Velayo & Co. was re-appointed as the external auditors of the Company for the period 2014-2015. 10.0 Other Matters The floor was opened to allow shareholders to ask questions or raise issues. A stockholder raised a question answered by Executive Vice President and CFO, Mr. Jeffrey C. Lim Q: May I know what now is the book value per share of stock after the merger? A: The book value per share is P5.99 after the merger. No further questions were asked. 11.0 Adjournment There being no further business to transact, the meeting was thereupon adjourned. ATTEST: HENRY SY, SR. Chairman of the Stockholders Meeting EMMANUEL C. PARAS Secretary of the Stockholders Meeting

Annex A SM PRIME HOLDINGS, INC. Annual Stockholders Meeting April 15, 2014 2:30 p.m RECORD OF ATTENDANCE No. of Shares Total number of shares present 29, 382,364,943 and represented at the meeting Total number of shares outstanding 33,166,300,075 ===========