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

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

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

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

POWER OF ATTORNEY FOR THE EXTRAORDINARY GENERAL MEETING OF 13 OCTOBER 2011

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

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

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013

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

Nordea Kredit Realkreditaktieselskab Articles of Association

ANNUAL GENERAL MEETING PROXIMUS

(Translation into English of the original Italian version)

Sliema, 6 th August Dear Shareholders,

RESOLUTIONS APPROVED BY THE ANNUAL GENERAL MEETING HELD JUNE 3, 2015 RESOLUTIONS ADOPTED UNDER ITEM ONE ON THE AGENDA

*** *** Regarding item 2 on the agenda

1 Company, domicile and financial year. (1) The business name of the Company is Carl Zeiss Meditec AG. 2 Company's purpose

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

KBC Bank Naamloze vennootschap (company with limited liability)

Davide Campari Milano S.p.A. Report of the Board of Directors on items on the Agenda of the shareholders meeting of 30 April 2013, pursuant to

(Attachment) (Amendments are underlined.)

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

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

NASDAQ OMX Copenhagen A/S Announcement no. 11 6, Nikolaj Plads 25 March Copenhagen K Page 1 of 9. Dampskibsselskabet NORDEN A/S

SRV Group Plc

PARNELL PHARMACEUTICALS HOLDINGS LTD

Invitation to the ordinary General Meeting of Feintool International Holding AG

TO THE NATIONAL STOCK MARKET COMMISSION

ARTICLES OF ASSOCIATION OF GfK SE

ARTICLES OF ASSOCIATION

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

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

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

ARTICLES OF ASSOCIATION

TALLINN NOTARY ANTS AINSON. AS LHV Group, register code , address Tartu mnt 2, Tallinn, 10145,

FINANCIAL SUPERVISION AUTHORITY. Legal foundation: Art. 56 par. 1 section 2 of the Law on the offer current and periodic information

AGENDA - ANNUAL GENERAL MEETING

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

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

NOMINEE DEED POLL RELATING TO SHARES IN [COMPANY] LIMITED

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

MINUTES OF DSV S ANNUAL GENERAL MEETING 2013

COMPANIES ACT SCHEDULE 4 (Reg. 5) Articles of Incorporation for a Single shareholding Company. Articles of Incorporation of

Articles of Incorporation of BELIMO Holding AG, Hinwil

State Owned Enterprises Act 1992

14 th Annual General Meeting

OMX Nordic Exchange Copenhagen A/S Announcement no. 25 Nikolaj Plads 6 6 May Copenhagen K Page 1 of 8

CORRESPONDENCE VOTING FORM

The use of this form is a right and not an obligation of the Shareholder. This form does not substitute the power of attorney document.

BAOBAB RESOURCES PLC (Registered in England and Wales with company number )

Constitution of Heartland Group Holdings Limited

TITLE I NAME, DOMICILE AND DURATION OF THE COMPANY. Article One:

ARTICLES OF INCORPORATION OF FUBON FINANCIAL HOLDING CO., LTD. [ENGLISH TRANSLATION] Chapter I - General provisions

TISCALI S.p.A. Registered office: Cagliari, Località Sa Illetta, s.s. 195 km. 2,3. Paid-in share capital EUR 92,052, Tax Code, VAT no.

OMX Nordic Exchange Copenhagen A/S Announcement no. 16 Nikolaj Plads 6 3 April Copenhagen K Page 1 of 10

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

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

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

Annual General Meeting of Gunnebo AB

For personal use only

RULES AND REGULATIONS FOR THE GENERAL SHAREHOLDERS MEETING PREAMBLE

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

Constitution of Scales Corporation Limited

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

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

Incorporated company with capital of 1,561,408,576 48, rue Albert Dhalenne, Saint-Ouen RCS BOBIGNY

SHARE CAPITAL - SHARES - WITHDRAWAL

Materials and draft resolutions for the Extraordinary General Meeting of PEKAES SA convened for 3 December 2013.

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

Articles of Incorporation of Cathay United Bank

MEMORANDUM AND ARTICLES OF ASSOCATION. Registered Company: Registered Charity:

CONSTITUTION. nib nz limited

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017

ANNUAL GENERAL MEETING

ARTICLES OF ASSOCIATION. Feintool International Holding AG

It is hereby incorporated a stock corporation under the name of: ARTICLES OF INCORPORATION / BY-LAWS

2 The resolution shall enter into force on the date of its adoption. Page 1 of 52

UNOFFICIAL TRANSLATION COMPLETE TEXT

Inspirit Energy Holdings plc (Registered in England and Wales with Company Number: ) Notice of Annual General Meeting

Articles of association of Vestas Wind Systems A/S - Page 1

Articles of Association GRENKE AG June 2018

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

THE COMPANIES ACT 2006 CHARITABLE COMPANY LIMITED BY GUARANTEE ARTICLES OF ASSOCIATION of FRIENDS OF WESTONBIRT ARBORETUM

Articles of Association of Conzzeta AG in Zurich

Articles of Association Novabase SGPS CHAPTER I CHAPTER II. Name, registered office, duration and object

ATHENS MEDICAL CENTER S.A. Annual Regular General Meeting of the Shareholders

ACERINOX, S.A. ARTICLES OF ASSOCIATION

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

The German version of the Articles of Association shall be binding. The English translation is for information purposes only.

(Translation) Minutes of the Ordinary General Meeting of Shareholders for the Year 2015 Amata Corporation Public Company Limited

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV)

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

ARTICLES OF ASSOCIATION

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

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

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

SCHEDULE. Corporate Practices (Model Memorandum and Articles of Association)

TALLINNA NOTAR ANTS AINSON. AS LHV Group, registry code , address Tartu mnt 2, Tallinn, MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS

Price sensitive information

ANNUAL GENERAL MEETING 11 APRIL 2016

ARTICLES OF INCORPORATION OF QUANTA COMPUTER INC. The twenty ninth amendment was made on June 24, 2016.

FARON PHARMACEUTICALS LTD S ANNUAL GENERAL MEETING

Transcription:

P O W E R O F A T T O R N E Y The undersigned (for private individuals: surname, first name, occupation and place of residence; for legal entities: company name, company type, registered office and identity and position of the representative(s) - see instruction 1 below) Owner of ordinary shares in public limited company RECTICEL, with its registered office at Avenue des Olympiades 2, Evere (1140 Brussels), hereby states that he/she/it wishes to participate in the Ordinary General Meeting of the above-mentioned Company, which shall take place at the Company's registered office at Avenue des Olympiades 2 in Evere (1140 Brussels), on Tuesday May 29, 2018 at 10 a.m. wishes to use the possibility to be represented for the above-mentioned number of shares adequately registered on the Registration Date, as mentioned in the notice convening the General Meeting, and, to this end, wishes to appoint (see instruction 2 below): to represent her/him/it and, as mentioned here below (see instruction 3 below), to vote at the General Meeting with the following agenda : Agenda for the Ordinary General Meeting 1. Examination of the company s consolidated and statutory annual report prepared by the Board of Directors on the financial year ended 31 December 2017. 2. Examination of the consolidated and statutory annual Auditor s report on the financial year ended 31 December 2017. 3. Proposals forming the subject of the first resolution: Examination of the consolidated accounts as on 31 December 2017. Resolution No 1.1: Approval of the statutory annual accounts as on 31 December 2017. 1

Resolution No 1.2: Approval of the appropriation of the result, i.e.: Profit for the financial year: + 26,302,493.28 Profit brought forward from the previous year: + 53,596,622.59 Result to be appropriated: = 79,899,115.87 Gross dividend on shares (*): - 12,050,798.54 Transfer to legal reserve - 1,315,124.66 Profit to be carried forward: = 66,533,192.67 (*) Gross dividend per share of 0.22, giving an entitlement to a dividend net of withholding tax of 0.154 per ordinary share. 4. Proposal forming the subject of the second resolution: Discharge to be given to the Directors for the performance of their duties during the financial year ended 31 December 2017. 5. Proposal forming the subject of the third resolution: Discharge to be given to the Statutory auditor for the performance of his duties during the financial year ended 31 December 2017. 6. Proposals forming the subject of the fourth resolution: Resolution No 4.1. : Renewal of the mandate of THIJS JOHNNY BVBA, represented by its permanent representative Mr. Johnny THIJS, as non-executive and independent director, for a new term of three years expiring after the Ordinary General Meeting of 2021. Resolution No 4.2. : Renewal of the mandate of COMPAGNIE DU BOIS SAUVAGE SERVICES S.A., represented by its permanent representative Mr. Benoit DECKERS, as non-executive director, for a new term of three years expiring after the Ordinary General Meeting of 2021. 2

Resolution No 4.3. : Renewal of the mandate of COMPAGNIE DU BOIS SAUVAGE S.A., represented by its permanent representative Mr. Pierre-Yves de LAMINNE de BEX, as non-executive director, for a new term of three years expiring after the Ordinary General Meeting of 2021. Resolution No 4.4. : Renewal of the mandate of REVALUE BVBA., represented by its permanent representative Mr. Luc MISSORTEN, as non-executive and independent director, for a new term of three years expiring after the Ordinary General Meeting of 2021. Resolution No 4.5. : Renewal of the mandate Mr. Kurt PIERLOOT, as non-executive and independent director, for new a term of three years expiring after the Ordinary General Meeting of 2021. 7. Proposals forming the subject of the fifth resolution: Resolution 5.1. : Confirmation of THIJS JOHNNY BVBA represented by its permanent representative Mr. Johnny THIJS, as independent director, in the sense of articles 524 2 and 526bis 2 of the Companies Code. Mr. Johnny THIJS meets all the criteria indicated in article 526ter of the Companies Code as well as the independence criteria of the Code on Corporate Governance 2009. Resolution 5.2. : Confirmation of REVALUE BVBA represented by its permanent representative Mr. Luc MISSORTEN, as independent director, in the sense of articles 524 2 and 526bis 2 of the Companies Code. Mr. MISSORTEN meets all the criteria indicated in article 526ter of the Companies Code as well as the independence criteria of the Code on Corporate Governance 2009. Resolution 5.3. : Confirmation of Mr. Kurt PIERLOOT as independent director, in the sense of articles 524 2 and 526bis 2 of the Companies Code. Mr. PIERLOOT meets all the criteria indicated in article 526ter of the Companies Code as well as the independence criteria of the Code on Corporate Governance 2009. 3

8. Proposals forming the subject of the sixth resolution: Examination of the remuneration report for financial year 2017, as referred to in the corporate governance statement. Resolution No 6.1. : Approval of the remuneration report 2017. Resolution No 6.2. : Fixing and approval of the Directors emoluments for 2018, i.e.: A single fixed indemnity for Directors of 15,000 a year and for the Chairman of the Board of Directors of 30,000 a year; Directors fees of 2,500 per meeting and for the Chairman of the Board of Directors of 5,000 per meeting. Resolution No 6.3. : Fixing of the amount of fees for the members of the Audit Committee for 2018 at 2,500 per meeting and for the Chairman of the Audit Committee at 5,000 per meeting. Resolution No 6.4. : Fixing of the amount of fees for the members of the Remuneration and Nomination Committee for 2018 at 2,500 per meeting and for the Chairman of the Remuneration and Nomination Committee at 5,000 per meeting. In respect of the provisions laid down under Article 520ter of the Companies Code concerning variable remuneration for the members of the Management Committee and the need to defer variable remuneration payments over a three year period in case certain thresholds are passed, the Board of Directors states the following: The principle of a deferral over a three year period of variable remuneration payment would only be applicable to the Managing Director and CEO, Olivier Chapelle SPRL, as all other members of the Management Committee remain below the 25% threshold ; The Remuneration Committee and the Board of Directors reviewed the situation again and decided that it would remain in the best interest of the company to keep the variable remuneration payment structure at the same level for all Management Committee members; Taking the above into consideration and as the target variable remuneration bonus payout for the Managing Director and CEO surpasses the 25% maximum threshold, the Board of Directors proposes to the General Shareholders meeting to approve the said 4

deviation from the principle of a deferral over three years, and hence to allow the full payment of the variable remuneration within one year. Resolution No 6.5. : Approval of the deviation from the principle of a deferral over three years to allow, for the benefit of the Managing Director and CEO, Olivier Chapelle SPRL, the full payment of the variable remuneration within one year. 9. Proposal forming the subject of the seventh resolution: New edition of the Stock Option Plan of the Recticel Group. The Board of Directors intends to issue in 2019, within the framework of the authorised capital, a new edition of the Stock Option Plan of the Recticel Group. To this effect, it requests the authorisation of the General Meeting, not through any legal obligation but in accordance with the 2009 Code of Corporate Governance. Resolution No 7.1 : The Meeting gives its authorisation to the Board of Directors so that, if appropriate, it can issue a new edition of the Stock Option Plan of the Recticel Group in favour of the senior managers of the Recticel Group. If the Board of Directors decides to do this, the new edition will include the issue of a maximum of 500,000 stock options, with a period for exercising the option of three to maximum nine years and an unavailability period of three years, to be allocated to the beneficiaries free of charge. The issue price will be fixed on the basis of the average price of a Recticel share over the normal period preceding the offer. 10. Proposal forming the subject of the eight resolution: The Recticel Group's Stock Option Plans of December 2012, April 2014, June 2015, April 2016 and June 2017 (warrant plans December 2012, April 2014, June 2015, April 2016, June 2017) issued by the Board of Directors Administration contain clause 6.2. which gives the beneficiaries the right to exercise their warrants, if applicable under the conditions determined by the Board of Directors, immediately in the event of a change of control (that is, in the event of a transfer, in one or more transactions, more than fifty percent (50%) of the voting rights) or in the case of the launch of a public share purchase offer. Resolution No. 8.1. : Following the issuance by the Board of Directors of the Recticel Group's Stock Option Plans in December 2012, April 2014, June 2015, April 2016 and June 2017 (warrants plans December 2012, April 2014, June 2015, April 2016, June 2017), approval in accordance with article 556 of the Companies Code of clause 6.2. of the abovementioned Recticel Group Share Option Plans. 5

and also: to participate in all deliberations and, on behalf of the undersigned, participate in the voting on all the items on the above-mentioned agenda; to participate in all other meetings following postponement or adjournment, reconvened with the same agenda; to sign the attendance lists and all deeds, minutes or other documents regarding this General Meeting, if necessary; to generally do all that is required or useful to exercise this mandate, promising ratification if necessary. The authorised agent shall refrain from voting OR is hereby authorised to defend the principal's interests by participating in voting (delete as appropriate) on new items to be discussed that could be added to the agenda under the relevant legal and statutory provisions at the request of certain shareholders (see instruction 4 below). Surname and first name : Position : Place and date : Signature (see instruction 5 below): * * * * * * 6

RELEVANT INSTRUCTIONS (1) In order to attend, or to be represented at the General Meeting, shareholders and authorised agents must present proof of their identity (identity card or passport) and representatives of legal entities must, in addition, provide proof of their power of representation (relevant legal company documents). Copies of relevant proof must be attached to this power of attorney. The Company must receive the power of attorney no later than 23 May 2018. The signed original power of attorney, together with the relevant proof, must be submitted to the members of bureau no later than the day of the General Meeting. In the absence of the original power of attorney and relevant proof at the General Meeting, the power of attorney is made null and void. (2) If no specific authorised agent is indicated, you are considered to have given power of attorney to the General Secretary or the Chairman of the meeting, who shall cast your vote at the General Meeting according to your voting instructions. (3) Voting instructions can be given for each motion for resolutions. If there are no voting instructions or if the instructions are unclear, for whatever reason, you are considered to have given the authorised agent specific voting instructions to vote in your interest according to his understanding. If there are no voting instructions or if the instructions are unclear, for whatever reason, and if no specific authorised agent has been appointed, you are considered to approve the resolutions presented by the Board of Directors and the General Secretary or the Chairman of the meeting shall cast your vote accordingly. (4) If the undersigned fails to make a clear choice, the authorised agent shall abstain from the vote on new subjects to be discussed. (5) The signature must be preceded by the words "GOOD FOR POWER OF ATTORNEY" written in person by the signatory/signatories. * * * * * * 7