AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

Campine nv

Pre-Annual General Meeting Information Apr 7, 2017

3924_rns_2017-04-07_ea30792e-20ec-4dc0-8b4f-b4b98bb02d51.pdf

Pre-Annual General Meeting Information

Open in Viewer

Opens in native device viewer

Undersigned:
(Full name of the shareholder)
……………………………………………………………
Full address of the shareholder ……………………………………………………………
………………………………………………………………

Holder of ……………………..shares of the limited liability company "Campine", whose registered office is established at Nijverheidsstraat 2, 2340 Beerse, VAT BE 0403.807.337 RLE Turnhout.

Appoints as special proxy holder:

Mister – Madame – Legal Entity ……………………………………………………………….. (Fill in full name)

Hereafter called the "proxy holder".

To represent him / her at the ordinary general shareholders' meeting which shall be held in the Hotel 't Sandt at Zand 17, in Antwerp, on Tuesday 9 May 2017, at 11.00 AM (CET).

1. Powers of the Proxy Holder:

Pursuant to this proxy the Proxy Holder shall have the following powers in the name and for the account of the undersigned:

  • To participate in any other meeting with the same agenda in case the first meeting cannot validly deliberate, is postponed or deferred;
  • To participate in any deliberation and to vote in respect of the agenda items (as possibly amended during the meeting) and to vote as regards to any proposal, item, or question that may be submitted to the general meeting;
  • To sign the attendance lists and minutes and possible annexes thereof and to execute other documents if deemed appropriate or useful;
  • Entitled to vote on new items put on the agenda.

1 The proxy is not a proxy solicitation and cannot be used for the purposes of article 549 of the Company Code.

2. Agenda:

    1. Reading of and discussion about the report of the Board of Directors, including the Corporate Governance Statement, regarding the annual accounts and consolidated annual accounts of the Company of the financial year closed on 31 December 2016.
    1. Reading of and discussion about the Auditor's Report on the above mentioned accounts.
    1. Consideration and approval of the annual accounts of the financial year closed on 31 December 2016. Resolution proposal: The Annual Meeting approves the annual accounts of the financial year closed on 31 December 2016.
    1. Approval of the appropriation of the result of the financial year closed on 31 December 2016. Resolution proposal: The Annual Meeting decides to appropriate the result of the financial year closed on 31 December 2016 as proposed by the Board of Directors. The Annual Meeting decides not to pay a dividend.
    1. Approval of the Remuneration Report of the financial year closed on 31 December 2016. Resolution proposal: The Annual Meeting approves the Remuneration Report of the financial year closed on 31 December 2016.
    1. Discharge to the Board members for the financial year closed on 31 December 2016. Resolution proposal: The Annual Meeting grants discharge to the Board members for the execution of their mandate during the financial year closed on 31 December 2016.
    1. Discharge to the Auditor for the financial year closed on 31 December 2016. Resolution proposal: The Annual Meeting grants discharge to the Auditor for the execution of her mandate during the financial year closed on 31 December 2016.
    1. Statutory nominations:
  • a. The mandate of Christulf BVBA, represented by its permanent representative Mr. Christian Dewulf, as independent Board member is expiring. Proposal to renew the mandate of Christulf BVBA, represented by its permanent representative Mr. Christian Dewulf, as independent Board member for a period of 3 years.

Resolution proposal: The Annual Meeting approves the renewal of the mandate of Christulf BVBA, represented by its permanent representative Mr. Christian Dewulf, as independent Board member for a period of 3 years. The mandate will automatically end, unless renewed after the Annual Meeting of Shareholders of 2020. The Directors' remuneration amounts to € 13.500 for 2017. According to the Articles of Association the amount is automatically increased by € 250 on the first day of each new financial year.

b. Appointment of Mrs. Ann Nuyttens, as independent Board member for a period of 3 years to replace Mr. A. Hempel who resigned. The Board has determined that Mrs. Ann Nuyttens complies with all criteria required by article 526ter of the Company Code and thus can be considered as an independent director in compliance with the law and the company's Corporate Governance Code.

Resolution proposal: The Annual Meeting decides to appoint Mrs. Ann Nuyttens, as independent Board member for a period of 3 years, which will, subject to renewal, automatically end after the Annual Meeting of Shareholders of 2020. Mrs. Ann Nuyttens, complies with all criteria required by article 526ter of the Company Code and thus can be considered as an independent director in compliance with the law and the company's Corporate Governance Code. The Directors' remuneration amounts to € 13.500 for 2017. According to the Articles of Association the amount is automatically increased by € 250 on the first day of each new financial year.

  • c. The mandate of the Auditor of Deloitte Bedrijfsrevisoren, represented by Mrs. Kathleen De Brabander, is expiring. Proposal to renew the mandate of the Auditor of Deloitte Bedrijfsrevisoren, represented by Mr. Luc Van Coppenolle, for a period of 3 years. Resolution proposal: The Annual Meeting approves the renewal of the mandate of the Auditor of Deloitte Bedrijfsrevisoren, represented by Mr. Luc Van Coppenolle, for a period of 3 years. The mandate will automatically end, unless renewed after the Annual Meeting of Shareholders of 2020. The annual fee for audit services amounts to € 50.300. This amount is yearly indexable.
    1. Any other business

3. Vote instructions

The Proxy Holder shall in the name and for the account of the undersigned vote as follows:

IN FAVOR AGAINST ABSTENTION
3.
The
Annual
Meeting
approves
the
annual
accounts of the financial year closed on 31
December 2016.
4.
The Annual Meeting decides to appropriate the
result
of
the
financial
year
closed
on
31
December 2016 as proposed by the Board of
Directors. The Annual Meeting decides not to
pay a dividend.
5.
The Annual Meeting approves the Remuneration
Report of the financial year closed on
31 December 2016.
6.
The Annual Meeting grants discharge to the
Board
members
for
the
execution
of
their
mandate during the financial year closed on
31 December 2016.
7.
The Annual Meeting grants discharge to the
Auditor for the execution of her mandate during
the financial year closed on 31 December 2016.
8.a. The Annual Meeting approves the renewal of the
mandate of Christulf BVBA, represented by its
permanent representative Mr. Christian Dewulf,
as independent Board member for a period of 3
years. The mandate will automatically end,
unless renewed after the Annual Meeting of
Shareholders
of
2020.
The
Directors'
remuneration amounts to € 13.500 for 2017.
According to the Articles of Association the
amount is automatically increased by € 250 on
the first day of each new financial year.
8.b. The Annual Meeting decides to appoint Mrs.
Ann Nuyttens, as independent Board member
for a period of 3 years, which will, subject to
renewal, automatically end after the Annual
Meeting of Shareholders of 2020. Mrs. Ann
Nuyttens, complies with all criteria required by
article 526ter of the Company Code and thus
can be considered as an independent director in
compliance with the law and the company's
Corporate Governance Code. The Directors'
remuneration amounts to € 13.500 for 2017.
According to the Articles of Association the
amount is automatically increased by € 250 on
the first day of each new financial year.
8.c. The Annual Meeting approves the renewal of the
mandate
of
the
Auditor
of
Deloitte
Bedrijfsrevisoren, represented by Mr. Luc Van
Coppenolle, for a period of 3 years. The
mandate will automatically end, unless renewed
after the Annual Meeting of Shareholders of
2020. The annual fee for audit services amounts
to € 50.300. This amount is yearly indexable.

In absence of any voting instructions, the Proxy Holders shall approve – reject – abstain from voting as regards to the resolution proposals mentioned on the agenda (delete what is not applicable).

Drawn up at…………………………….on…………………………………………………………….
Signature of the shareholder2
:
………………………………………………
If the shareholder is not a physical person:
Name of the person who signs:
……………………………………………………….
Function: ……………………………………………………….
Legal Entity: ……………………………………………………….

Who declares to be authorized to sign this proxy in the name and on behalf of the shareholder mentioned on p.1.

2 The signature should be preceded by the words "good for proxy / goed voor volmacht" (in handwriting).

Talk to a Data Expert

Have a question? We'll get back to you promptly.