
Zwack Unicum Nyrt. RESOLUTIONS of the Annual General Meeting
Resolution of the AGM No. 1/2014. 06. 26.
The AGM approved the election of Mr. Sándor Zwack as conducting chairman, Mr. György Guttengéber and Mr. Tibor Petrás as vote counters, the election of Barbara Stampfer Nagy as keeper of the Minutes of the June 26, 2014 Annual General Meeting, and the election of Mrs. Anne Zwack de Wahl representative of the shareholder PZHAG, and Ms. Fáni Zsolnai, representative of the shareholder Diageo Holdings Netherlands B.V., as confirmers of the Minutes.
Number of votes
Ratio of votes
Yes
No
Abstention
1.547.230
99,907%
1.545.790
0
1.440
Report of the Board of Directors on the business activities of the Company in the business year starting on April 1, 2013 and terminating on March 31, 2014 and presentation of the related draft Annual Report of the Company; Report of the Auditor; Report of the Supervisory Board, including the report of the Audit Board; Approval of the Corporate Governance Report
Resolution of the AGM No. 2/2014. 06. 26.
The AGM approved the report of the Board of Directors regarding the business activities and financial results of the Company in the business year starting on April 1, 2013 and terminating on March 31, 2014.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.966
99,996%
1.545.900
0
66
Resolution of the AGM No. 3/2014. 06. 26.
The AGM approved the report of the Board of Directors regarding the business activities and financial results of the Company in the business year starting on April 1, 2013 and terminating on March 31, 2014.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.997
99,828%
1.543.340
2.102
555
Resolution of the AGM No. 4/2014. 06. 26.
The AGM approved the report of the Supervisory Board, including the report of Audit Committee for the business year starting on April 1, 2013 and terminating on March 31, 2014.
Number of votes
Ratio of votes
Yes
No
Abstention
1.547.210
99,883%
1.545.401
105
1.704
Resolution of the AGM No. 5/2014. 06. 26.
The AGM approved the Corporate Governance Report of the Board of Directors, approved by the Supervisory Board for the business year starting on April 1, 2013 and terminating on March 31, 2014.
Number of votes
Ratio of votes
Yes
No
Abstention
1.547.245
99,903%
1.545.744
1.252
249
Resolution on the determination and allocation of the after-tax profit of the Company generated in the business year starting on April 1, 2013 and terminating on March 31, 2014
Resolution of the AGM No. 6/2014. 06. 26.
The AGM approved the proposal of the Board of Directors on the allocation of profits, on the basis of which the Company has declared the payment of dividend in the amount of thousand HUF 1 514 818 (one billion five hundred and fourteen million eight hundred and eight-teen thousand Hungarian Forints) from the after-tax profit, and thousand HUF 3 572 682 (three billion five hundred and seventy-two million six hundred and eighty-two thousand) from the profit reserves amounting altogether to thousand HUF 5 087 500 (five billion eighty-seven million five hundred thousand Hungarian Forints). The AGM has ordered the Board of Directors to take the necessary steps for the payment of the dividends on a pro rata basis in accordance with the shareholding set forth in the Company’s Share Register on July 17, 2014. The distribution of the dividends shall commence on July 24, 2014.
Number of votes
Ratio of votes
Yes
No
Abstention
1.547.277
99,947%
1.546.462
815
0
Approval of the Annual Report of the Company, including the Balance Sheet concerning the business year starting on April 1, 2013 and terminating on March 31, 2014
Resolution of the AGM No. 7/2014. 06. 26.
The AGM approved the Annual Report of the Company concerning the business year starting on April 1, 2013 and terminating on March 31, 2014, which was prepared in accordance with Hungarian accounting standards and contains the audited balance sheet concerning the business year starting on April 1, 2013 and terminating on March 31, 2014, showing a total balance of assets and liabilities in the amount of thousand HUF 13 742 811 as well as the profit-and-loss statement with a net profit of HUF 0 as follows:
Number of votes
Ratio of votes
Yes
No
Abstention
1.547.100
99,903%
1.545.596
900
604
Approval of the Annual Report of the Zwack Unicum Plc. concerning the business year starting April 1, 2013 and terminating on March 31, 2014, prepared in accordance with the international accounting standards (IFRS)
Resolution of the AGM No. 8/2014. 06. 26.
The AGM approved the Annual Report of Zwack Unicum Plc. concerning the business year starting on April 1, 2013 and terminating on March 31, 2014, prepared in accordance with the international accounting standards (IFRS) as follows:
Number of votes
Ratio of votes
Yes
No
Abstention
1.546.798
99,872%
1.544.822
150
1.826
Resolution on the remuneration of the members of the Board of Directors and the Supervisory Board
Resolution of the AGM No. 9/2014. 06. 26.
The AGM approved the honoraria for the members of the Company’s Board of Directors and the Supervisory Board in regard to the business year starting on April 1, 2013 and terminating on March 31, 2014 as follows:
Chairman of the Board of Directors: 3,6 M HUF
Deputy Chairman of the Board of Directors: 3,0 M HUF
Members of the Board of Directors: 2,4 M HUF
Chairwoman of the Supervisory Board: 3,6 M HUF
Deputy Chairman of the Supervisory Board of Directors: 3,0 M HUF
Members of the Supervisory Board: 2,4 M HUF
Number of votes
Ratio of votes
Yes
No
Abstention
1.544.471
99,737%
1.540.409
3.434
628
Election of members of the Board of Directors, Supervisory Board and Audit Board
Resolution of the AGM No. 10/2014. 06. 26.
The AGM approved the reelection of Mr. Mag. Wolfgang Spiller (mother’s full maiden name: Ilse Althaler; address 2380 Perchtoldsdorf, Herzogbergstrasse 18, Austria) as a member of the Board of Directors for a definite period of time starting on August 1, 2014 and expiring on July 31, 2017.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.717
99,824%
1.542.990
1.175
1.552
Resolution of the AGM No. 11/2014. 06. 26.
The AGM approved the reelection of Mr. Dr. Rudolf Kobatsch (mother’s full name: Eleonore Kobatsch, born Reisinger; Address: A-3003 Gablitz, Grillparzergasse 7, Austria) as a member of the Supervisory Board for a definite period of time starting on August 1, 2014 and expiring on July 31, 2017.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.719
99,843%
1.543.297
236
2.186
Resolution of the AGM No. 12/2014. 06. 26.
The AGM approved the reelection of Mr. Stephen Charles Morley (mother’s full maiden name: Jill Eames; address Oakdene, Oaklane, Seven Oaks, Kent, United Kingdom TN131UH) as a member of the Supervisory Board for a definite period of time starting on August 1, 2014 and expiring on July 31, 2017.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.501
99,797%
1.542.360
815
2.326
Resolution of the AGM No. 13/2014. 06. 26.
The AGM approved the reelection of Mr. Dr. Rudolf Kobatsch (mother’s full name: Eleonore Kobatsch, born Reisinger; Address: A-3003 Gablitz, Grillparzergasse 7, Austria) as a member of the Audit Board for a definite period of time starting on August 1, 2014 and expiring on July 31, 2017.
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.212
99,813%
1.542.330
259
2.623
Election of the Company’s auditor and approval of its remuneration
Resolution of the AGM No. 14/2014. 06. 26.
The AGM approved the re-election of PricewaterhouseCoopers Auditing Ltd. (H-1055 Budapest, Bajcsy-Zsilinszky út 78., registration no.:001464; individual auditor in charge: Mr. Balázs Mészáros, registration no.: 005589, the substitute auditor appointed in the event of any extended absence of the auditor in charge is: Ms. Szilvia Szabados, registration no.: 005314), as statutory auditor of the Company for a definite period expiring on July 31, 2015. The AGM authorized the Board of Directors to conclude the agreement with the statutory auditor.
Number of votes
Ratio of votes
Yes
No
Abstention
1.544.178
99,855%
1.541.938
575
1.665
Resolution of the AGM No. 15/2014. 06. 26.
The AGM has approved the honoraria – amounting to HUF 14 300 000 + VAT for PricewaterhouseCoopers Könyvvizsgáló Ltd. (H-1055 Budapest, Bajcsy-Zsilinszky út 78., registration no.:001464;) for its performance as auditor of the Company. The honoraria includes the fee for the auditing of the annual report concerning the business year starting on April 1, 2014 and terminating on March 31, 2015 in accordance with the Hungarian accounting principles and International Financial Reporting standards (IFRS).
Number of votes
Ratio of votes
Yes
No
Abstention
1.545.649
99,749%
1.541.774
2.022
1.853
Resolution on continuing the Company’s operation in accordance with the provisions of Act V of 2013 on the (new) Civil Code
Resolution of the AGM No. 16/2014. 06. 26.
The AGM approved that the Company shall continue its operation in accordance with the provisions of Act V of 2013 on the (new) Civil Code, and amend its Statutes for this purpose.
Number of votes
Ratio of votes
Yes
No
Abstention
1.544.139
99,916%
1.542.848
456
835
Modification and amendment of the Statutes of the Company
Resolution of the AGM No. 17/2014. 06. 26.
The AGM approved the amendments of the Statutes of the Company as set attached to the Minutes of the AGM as Appendices 1/A and 1/B.
Number of votes
Ratio of votes
Yes
No
Abstention
1.542.514
99,926%
1.541.374
73
1.067
Approval of the consolidated text of the Company’s Statutes, including amendments to date
Resolution of the AGM No. 18/2014. 06. 26.
The AGM approved the consolidated version of the Statutes including the modifications and amendments set forth by the above Resolutions of the AGM (containing all the amendments to date) attached to the Minutes of the AGM as Appendices 2/A and 2/B.
Number of votes
Ratio of votes
Yes
No
Abstention
1.543.922
99,939%
1.542.977
0
945
June 26, 2014 Budapest
Board of Directors of the Zwack Unicum Plc.