[REACH] General on 05-Aug-2020

Announcement Date
30-Jun-2020
Type
General
Date & Time
05-Aug-2020 10:00
Depositor Date
27-Jul-2020
Venue
Banyan Function Room, Sime Darby Convention Centre, 1A, Jalan Bukit Kiara 1, 60000 Kuala Lumpur
Description
Reach Energy Berhad ("REB" or "the Company") - Seventh Annual General Meeting
Reach Energy Berhard - 7th AGM (final v2).pdf
Outcome

On behalf of the Board of Directorsof Reach Energy Berhad ("REB"), we are pleased to announce that at the Seventh Annual General Meeting ("7th AGM") of REB held today, 5August 2020, the shareholders of REB haveapproved all the resolutions referred to in the Notice of the 7th AGM dated 30 June 2020 save for Ordinary Resolution 3 that has been withdrawn.

All the resolutions were determined by way of poll and the results of the poll were validated by the Independent Scrutineer, Boardroom Corporate Services Sdn. Bhd..

Voting Results


1. 1

Description
To re-elect Tan Sri Dr. Azmil Khalili bin Dato' Khalid, who retires by rotation pursuant to Clause 86 of the Constitution of the Company. 
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 40 8
No. of Shares 256,475,239 108,550
% of Voted Shares 99.9577 0.0423
Result Accepted

2. 2

Description
To re-elect Encik Nik Din bin Nik Sulaiman, who retires by rotation pursuant to Clause 86 of the Constitution of the Company. 
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 40 8
No. of Shares 276,075,239 108,550
% of Voted Shares 99.9607 0.0393
Result Accepted

3. 3

Description
To re-elect Encik Ikram Iskandar bin Abd Rahim who retires pursuant to Clause 91 of the Constitution of the Company. 
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 0 0
No. of Shares 0 0
% of Voted Shares 0.0000 0.0000
Result Withdrawn/ Postponed

4. 4

Description
To re-elect Encik Ku Azhar bin Ku Akil who retires pursuant to Clause 91 of the Constitution of the Company. 
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 41 8
No. of Shares 276,475,239 108,550
% of Voted Shares 99.9608 0.0392
Result Accepted

5. 5

Description
To approve the proposed payment of Directors' fees amounting to RM400,000 in respect of the financial year ending 31 December 2020, to be made payable quarterly.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 36 13
No. of Shares 276,174,639 409,150
% of Voted Shares 99.8521 0.1479
Result Accepted

6. 6

Description
To approve the payment of Directors' benefits (other than Directors' fees) up to amount of RM400,000 for the period from 1 January 2020 until the conclusion of the next Annual General Meeting of the Company, to be made payable quarterly.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 35 14
No. of Shares 276,167,339 416,450
% of Voted Shares 99.8494 0.1506
Result Accepted

7. 7

Description
To re-appoint PricewaterhouseCoppers PLT (LLP0014401-LCA & AF1146) as the Company's Auditors and to authorise the Board of Directors to determine their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 46 5
No. of Shares 279,280,139 103,650
% of Voted Shares 99.9629 0.0371
Result Accepted

8. 8

Description
Authority for Directors to issue and allot shares in the Company pursuant to Sections 75 and 76 of the Companies Act, 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 38 13
No. of Shares 278,962,139 421,650
% of Voted Shares 99.8491 0.1509
Result Accepted

9. 9

Description
Proposed Amendment to the Clause in the Company's Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 42 6
No. of Shares 278,970,239 113,550
% of Voted Shares 99.9593 0.0407
Result Accepted

Remark
-
Market Buzz
Discussions
Be the first to like this. Showing 0 of 0 comments

Post a Comment