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

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

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

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

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

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

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-C

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING

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

NOTICE AND AGENDA OF THE ANNUAL MEETING OF STOCKHOLDERS

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

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF

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

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

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

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

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

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

Head, Disclosures Department : AMENDMENT OF BY LAWS

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

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

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

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

February 23, Dear Valued Shareholder,

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

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

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

Approved by the General Meeting of Shareholders of OAO TMK dated 30 October ARTICLES OF ASSOCIATION of OAO TMK (new version)

SGL CARBON Aktiengesellschaft

ARTICLES OF ASSOCIATION of PAO TMK

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

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

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

THE COMPANIES LAW (2013 REVISION) OF THE CAYMAN ISLANDS COMPANY LIMITED BY SHARES AMENDED AND RESTATED MEMORANDUM AND ARTICLES OF ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

UNOFFICIAL TRANSLATION COMPLETE TEXT

Articles of Association GRENKE AG June 2018

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

CONSTITUTION MIDDELBURG CHAMBER OF COMMERCE AND INDUSTRY

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

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

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

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

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

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

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

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

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

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

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

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

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

PUBLIC COMPANY LIMITED BY SHARES NEW ARTICLES OF ASSOCIATION AVOCET MINING PLC

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

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

ISLE OF MAN COMPANIES ACT 1986 COMPANIES (MEMORANDUM AND ARTICLES OF ASSOCIATION) REGULATIONS Citation and commencement. Tables A to E.

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

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

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

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC.

March 22, Dear Stockholder:

BY-LAWS THE PHOENIX COMPANIES, INC.

ARTICLES JAPAN GOLD CORP.

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

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

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

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

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

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

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

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

AMENDED AND RESTATED BY-LAWS MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS

BANK7 CORP. NOMINATING AND CORPORATE GOVERNANCE RESOLUTIONS. As adopted by the Board on September 5, 2018

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

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

Articles of Incorporation of BELIMO Holding AG, Hinwil

BY LAWS As at December 12, 2013

Articles of Association of LANXESS Aktiengesellschaft

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF ASSOCIATION LIDCO GROUP PLC. Company Number

BYLAWS OF AUDAX RENOVABLES, S.A. (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS)

FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE TJX COMPANIES, INC. (Originally incorporated on April 9, 1962 under the name Zayre Corp.

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

Republic of South Africa. Companies Act, No. 71 of 2008, as amended MEMORANDUM OF INCORPORATION FOR A PUBLIC COMPANY. Name of company: SANTAM LIMITED

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board

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

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

Transcription:

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION Held at Forbes Ballrooms 1 & 2, Conrad Hotel Manila Seashell Boulevard corner Coral Way, Mall of Asia Complex, Pasay City On April 27, 2016 at 2:30 p.m. INCUMBENT DIRECTORS PRESENT: TERESITA T. SY HENRY T. SY, JR. HARLEY T. SY JOSE T. SIO VICENTE S. PEREZ, JR AH DOO LIM Vice-Chairperson Member, Audit and Risk Management Committee Chairperson, Compensation and Remuneration Committee Chairperson, Executive Committee Vice-Chairman Director and President Director Executive Vice President and Chief Financial Officer Adviser, Audit and Risk Management Committee Member, Compensation and Remuneration Committee Member, Executive Committee Independent Director Chairman, Audit & Risk Management Committee Member, Nomination Committee Member, Compensation and Remuneration Committee Independent Director Member, Audit & Risk Management Committee Member, Nomination Committee JOSEPH R. HIGDON Independent Director Chairman, Nomination Committee ALSO PRESENT: ELIZABETH T. SY HANS T. SY HERBERT T. SY STEPHEN C. CUUNJIENG ATTY. CORAZON I. MORANDO ROBERTO G. MANABAT ELMER B. SERRANO Corporate Secretary Compliance Officer 1

MARIANNE M. GUERRERO Stockholders present in person or represented by proxy Assistant Corporate Secretary Alternate Compliance Officer 709,824,002 (88.39%) (Please see Record of Attendance attached as Annex "A") 1.0 Call to Order Mr. Henry T. Sy, Jr., Vice Chairman of the Board, called the meeting to order and presided over the same. The Corporate Secretary, Atty. Elmer B. Serrano, recorded the minutes of the proceedings. 2.0 Certification of Notice and Quorum The Chairman inquired from the Corporate Secretary whether notices were duly sent and if there was a quorum for the transaction of business by the stockholders. The Corporate Secretary certified that written notices of the annual stockholders' meeting together with the agenda and the Definitive Information Statement were sent beginning April 5, 2016 to all stockholders of record as of March 28, 2016 by BDO Trust and Investments Group, the Transfer Agent of SM Investments Corporation (the Corporation ) by personal delivery and by mail, as well as published in the Philippine Star, Business World and Business Mirror on April 4, 2016, in accordance with the Amended By-Laws of the Corporation, and published on the website of the Corporation, www.sminvestments.com. The Corporate Secretary certified that based on the proxies submitted and validated, as well as the registration record of those personally present at the meeting, that 709,824,002 voting shares or 88.39% of the aggregate number of 803,055,405 shares issued, outstanding and entitled to vote, were either present in person or represented by proxy at the meeting. He then certified that a quorum was present for the transaction of business by the stockholders. The Corporate Secretary likewise informed the stockholders that SyCip, Gorres, Velayo & Co., the Corporation s external auditor, was present and has been engaged to monitor and validate the tally of votes cast. 3.0 Approval of Minutes of the Annual Meeting of Stockholders held on April 29, 2015 The Chairman proceeded to the approval of the Minutes of the annual meeting of the stockholders held on April 29, 2015, a copy of the minutes of which was furnished the stockholders as an attachment to the Definitive Information Statement and published in the Corporation s website, www.sminvestments.com. Upon motion made and duly seconded, and with all unqualified votes being cast in favor of the approval of the minutes, the following resolution was passed and adopted: RESOLVED, That the stockholders of SM Investments Corporation approve the Minutes of the Annual Stockholder s Meeting held on April 29, 2015, a copy of which is hereto attached as Annex A. 2

694,879,389 voting shares or 97.89% of the total number of voting shares represented at the meeting approved the said resolution, no stockholder voted against the approval, while stockholders owning 222,020 voting shares or 0.03% of the total number of voting shares abstained. 4.0 Approval of the Annual Report for the Year 2015 The Chairman then called on Mr. Frederic DyBuncio, Executive Vice President, to deliver the President s annual report on operations on behalf of the Corporation s President, Mr. Harley T. Sy. Mr. Dybuncio reported on the operating and economic environment in 2015 and the Corporation s notable performance, highlighting the following: Conducive macroeconomic environment for 2015 2015 consolidated revenues and earnings of SMIC Strong performance of SM shares in the Philippine Stock Exchange and market leading positions of the Corporation Operational highlights of the retail, property and banking businesses Environmental, Social and Governance initiatives of the Corporation Strategic plans for retail, property and banking businesses Mr. DyBuncio thanked the stockholders of the Corporation and reiterated management s commitment to growth. After the President s report, the Chairman opened the floor to stockholders to provide them the opportunity to ask questions or give comments. There being no comment and question from the stockholders, the Annual Report and the Audited Financial Statements as of December 31, 2015 of the Corporation as audited by SGV & Co. were presented for notation and approval. The Chairman noted that the Audited Financial Statements as of December 31, 2015 of the Corporation as audited by SyCip, Gorres, Velayo & Co. were appended to the Corporation s Definitive Information Statement distributed to all stockholders of record for this meeting as well as included in the stockholders kit provided to all attending stockholders prior to the start of this year s Annual Shareholders Meeting. On motion made and duly seconded, and with all unqualified votes being cast in favor of the approval of the Annual Report, the following resolution was unanimously approved: "RESOLVED, That the President s annual report and the Financial Statements as of December 31, 2015 of SM Investments Corporation as audited by SyCip, Gorres, Velayo & Co., are noted, approved and ratified." 694,879,389 voting shares or 97.89% of the total number of voting shares represented at the meeting approved the said resolution, no stockholder voted against the approval, while stockholders owning 222,020 voting shares or 0.03% of the total number of voting shares of the Corporation abstained. 3

5.0 Ratification of Acts of the Board of Directors and the Management The next item in the agenda was the ratification of all acts, transactions and contracts entered into, as well as resolutions made and adopted by, the Board of Directors and its duly constituted committees, and the Management of the Corporation from the date of the annual stockholders meeting in 2015 up to the present stockholders meeting. Upon motion made and duly seconded, and with all unqualified votes being cast in favor of the ratification of the acts of the Board of Directors and its duly constituted committees and of Management from April 29, 2015 up to the date of the meeting, the stockholders approved the following resolutions: "RESOLVED, That the acts of the Board of Directors and its duly constituted committees and of Management of SM Investments Corporation (the Corporation ) from the date of the last annual stockholders' meeting up to the date of meeting (April 27, 2016), are, in all respects, approved, ratified and confirmed." "RESOLVED, That all contracts, acts, proceedings, elections and appointments heretofore made or taken by the Board of Directors, its committees and/or the Management of the Corporation, and all acts and proceedings performed or taken pursuant thereto, be, and the same hereby are, in all respects, approved, ratified and confirmed." 694,879,389 voting shares or 97.89% of the total number of voting shares represented at the meeting approved the said resolution. No stockholder voted against the approval, while stockholders owning 222,020 voting shares or 0.03% of the total number of votes abstained. 6.0 Declaration of 50% Stock Dividend The next item in the agenda is the declaration of a 50% stock dividend to be funded from Four Billion Fifteen Million Two Hundred Seventy Seven Thousand Twenty Five Pesos (P4,015,277,025.00) of the Corporation s 2015 consolidated net income in favor of the stockholders. The Chairman explained that on account of the consistent positive performance and profitability of the Corporation, the stock dividend declaration was approved by the Board of Directors during its meeting held on March 2, 2016 and was being recommended for approval of the stockholders. Upon motion made and duly seconded, and with all unqualified votes being cast in favor of the declaration of stock dividend, the stockholders passed the following resolutions: RESOLVED, That SM Investments, Inc. (the Corporation ) is hereby, authorized and empowered to distribute the unrestricted retained earnings of the Corporation in the amount of Four Billion Fifteen Million Two Hundred Seventy Seven Thousand Twenty Five Pesos (P4,015,277,025.00) in the form of stock dividends; RESOLVED, FINALLY, That to implement the foregoing resolution, the Corporation shall issue as stock dividends, Four Hundred One Million Five Hundred Twenty Seven Thousand Seven Hundred Two (401,527,702) shares of stock of the Corporation, which shares shall have an aggregate par value of Four Billion Fifteen 4

Million Two Hundred Seventy Seven Thousand and Twenty Pesos (P4,015,277,020.00), to be distributed to stockholders of record as of a date to be set by the Board after approval by the Securities and Exchange Commission of the increase in the Corporation s authorized capital stock to fulfill the dividend declaration; Provided, That any fraction of a share shall be deemed to have not been issued and the stockholder entitled to such fractional portion shall receive the cash equivalent thereof. 694,925,519 voting shares or 97.90% of the total number of voting shares represented at the meeting approved the said resolution. Stockholders owning 175,890 voting shares or 0.02% of the total number of voting shares represented at the meeting voted against the approval, while no stockholder abstained. 7.0 Approval of Increase in Authorized Capital Stock From P12 Billion To P28 Billion and the Amendment of Article Seven of the Articles of Incorporation To Reflect the Capital Increase The Chairman proceeded to the approval of the Corporation s increase in authorized capital stock and the amendment of the Articles of Incorporation to reflect such capital increase to enable the Corporation to fulfill the declaration of stock dividends. The increase in capital and the corresponding amendment to the Seventh Article of the Corporation s Articles of Incorporation was approved by the Corporation s Board of Directors in its meeting held on March 2, 2016 and recommended for shareholders approval. Upon motion made and duly seconded, and with all unqualified votes being cast in favor of the increase in authorized capital stock and the corresponding amendment of Article Seven of the Articles of Incorporation to reflect such increase, the stockholders approved the following resolutions: RESOLVED, That SM Investments, Inc. (the Corporation ) is hereby, authorized and empowered to increase its authorized capital stock from Twelve Billion Pesos (P12,000,000,000.00), divided into One Billion One Hundred Ninety Million (1,190,000,000) common shares and Ten Million (10,000,000) non-voting, cumulative and redeemable preferred shares, both with a par value of Ten Pesos (P10.00) per share, to Twenty Eight Billion Pesos (P28,000,000,000.00), divided into Two Billion Seven Hundred Ninety Million (2,790,000,000) common shares and Ten Million (10,000,000) non-voting, cumulative and redeemable preferred shares, both with a par value of Ten Pesos (P10.00) per share, subject to the approval of the Securities and Exchange Commission; RESOLVED, FURTHER, That the Seventh Article of the Articles of Incorporation of the Corporation be amended to read as follows: ` SEVENTH: That the authorized capital stock of the Corporation is Twenty Eight Billion Pesos (P28,000,000,000.00), divided into Two Billion Seven Hundred Ninety Million (2,790,000,000) common shares and Ten Million (10,000,000) non-voting, cumulative and redeemable preferred shares both with a par value of Ten Pesos (P10.00) per share. 5

xxx RESOLVED, FINALLY, that any one (1) of the President, Corporate Secretary, Asst. Corporate Secretary or any Director of the Corporation is hereby authorized and empowered, for and on behalf of the Corporation, to sign, execute, deliver and cause the submission of the Corporation s amended Articles of Incorporation, certified by the majority of the Directors and the Corporate Secretary or Asst. Corporate Secretary, and any and all documents necessary for any and all transactions related to the said amendment of the Articles of Incorporation of the Corporation to the Securities and Exchange Commission, and/or other governmental authorities, to sign, execute and deliver any and all documents, and to do any and all acts, necessary and proper, to give the foregoing resolutions force and effect. 691,683,693 voting shares or 97.44% of the total number of voting shares represented at the meeting approved the said resolution. Stockholders owning 175,890 voting shares or 0.02% of the total number of voting shares represented at the meeting voted against the approval, while no stockholder abstained. 8.0 Election of Directors for 2016-2017 The Chairman then proceeded to the election of the Corporation s directors for the year 2016-2017. He announced that in accordance with the Corporation s By-laws, the Nominations Committee had pre-screened and short-listed all candidates qualified and nominated to the Board of Directors. He thus called upon the Chairman of the Nominations Committee, Mr. Joseph R. Higdon, to present the Nominations Committee s findings and the nominees qualified to be elected to the Board. Mr. Joseph R Higdon announced that the following have been nominated and qualified by the Nominations Committee for election of the Board for the year 2016 to 2017: HENRY SY, SR. TERESITA T. SY HENRY T. SY, JR. HARLEY T. SY JOSE T. SIO Independent Directors AH DOO LIM JOSEPH R. HIGDON TOMASA H. LIPANA Since there were only eight qualified nominees for the eight seats of the Board of Directors, upon motion made and duly seconded, all unqualified votes were cast equally in favor of the nominees in addition to votes for each particular nominee, and such nominees were thus elected to the Board for the period 2016-2017 until their successors shall have been duly elected and qualified. The following resolution was unanimously passed and approved: "RESOLVED, That the following persons are hereby elected directors of SM Investments Corporation for a period of one (1) year and until their successors shall have been duly elected and qualified: 6

HENRY SY, SR. TERESITA T. SY HENRY T. SY, JR. HARLEY T. SY JOSE T. SIO Independent Directors AH DOO LIM JOSEPH R. HIGDON TOMASA H. LIPANA Corporation s external auditor, SyCip, Gorres, Velayo & Co. the votes received and cast in favor of the said nominees are as follows: Nominee Number of shares abstained Number of shares not voting in favor Number of shares voting in favor Henry Sy, Sr. 7,073,957 1,595,825 686,431,627 Teresita T. Sy 7,757,885 3,932,796 683,410,728 Henry T. Sy, Jr. 7,184,634 1,600,565 686,316,210 Harley T. Sy 6,612,414 1,544,465 686,944,530 Jose T. Sio 7,206,602 2,834,452 685,060,355 Ah Doo Lim - 360,503 694,740,906 Joseph R. Higdon - 525,152 694,576,257 Tomasa H. Lipana - 525,152 694,576,257 TOTAL 5,512,056,870 12,918,910 35,835,492 9.0 Appointment of External Auditors The next item in the agenda was the appointment of the external auditor for the year 2016-2017. The Chairman informed the stockholders that the Audit Committee has previously accepted nominations for external auditor. Afterwards, the Nomination Committee prescreened and recommended the re-appointment of SyCip, Gorres, Velayo & Co. Upon motion made and duly seconded, and with all unqualified votes being cast in favor of reappointment of the external auditor, SyCip, Gorres, Velayo & Co. for the period 2016-2017, the following resolution was unanimously passed and approved: "RESOLVED, That the stockholders approve the appointment of SyCip, Gorres, Velayo & Co., as the external auditor of SM Investments Corporation for the year 2016-2017 under such terms and conditions as may be approved by the Board of Directors. 7

695,101,409 voting shares or 97.93% of the total number of voting shares represented at the meeting approved the said resolution, no stockholders voted against nor abstained in the approval of the resolution. 10.0 Announcement of Cash Dividend The Chairman announced to the stockholders that in addition to the declaration of stock dividends just approved by the shareholders, the Board at its meeting held prior to the annual meeting of stockholders, has also declared cash dividends. This cash dividend declaration amounted to 30% of the Corporation s 2015 consolidated net income amounting to Eight Billion Five Hundred Thirty Seven Million Pesos (Php8,537,000,000.00) or cash dividends of Php10.63 per common share in favor of all stockholders of record as of May 12, 2016, and payable on May 26, 2016. 11.0 Other Matters The Chairman inquired if there were other matters that could properly be taken up at this meeting. The Corporate Secretary confirmed that there were none. 12.0 Adjournment There being no further business to transact, the meeting was, upon motion made and duly seconded, adjourned. ATTEST: Original Signed HENRY T. SY, JR. Chairman of the Stockholders' Meeting Original Signed ELMER B. SERRANO Secretary of the Stockholders' Meeting 8

Annex A SM INVESTMENTS CORPORATION Annual Stockholders' Meeting April 27, 2016, 2:30 p.m Conrad Hotel Manila, Mall of Asia Complex Pasay City Record of Attendance No. of Shares Percent Total number of shares present or represented at the meeting 709,824,002 88.39% Total number of shares outstanding 803,055,405 ======== 9