AVALAND

0.340

-0.005 (-1.4%)

GENERAL MEETINGS: Outcome of Meeting

MCT BERHAD

Type of Meeting General
Indicator Outcome of Meeting
Date of Meeting 24 Jun 2022
Time 03:00 PM

Venue(s)
Broadcast venue at The Board Room of the Company,

Lot C-02, Level 2, SkyPark @ One City,

Jalan USJ 25/1, 47650 Subang Jaya,

Selangor Darul Ehsan.

Malaysia

Outcome of Meeting

The Board of Directors of MCT Berhad ("Company") is pleased to announce that all the resolutions as set out in the Notice of the Thirteenth Annual General Meeting ("13th AGM") dated 26 May 2022 were duly passed by the shareholders of the Company by way of poll via remote participation and online voting at the 13th AGM of the Company held today.

 

The results of the poll were validated by Niche & Milestones International Sdn. Bhd., the Independent Scrutineer appointed by the Company. Details of the said results are set out in the attachment.

 

This announcement is dated 24 June 2022.


Voting Results


1. Ordinary Resolution 1

Description
To approve the payment of the Director's fee of RM127,200.00 to Tan Sri Dato' Sri Abi Musa Asa'ari Bin Mohamed Nor for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

2. Ordinary Resolution 2

Description
To approve the payment of the Director's fee of RM91,200.00 to Tan Sri Dato' Hj. Abd Karim Bin Shaikh Munisar for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 12
No. of Shares 976,780,964 181,762
% of Voted Shares 99.9814 0.0186
Result Accepted

3. Ordinary Resolution 3

Description
To approve the payment of the Director's fee of RM74,400.00 to Mr. Lao Chok Keang for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

4. Ordinary Resolution 4

Description
To approve the payment of the Director's fee of RM79,200.00 to Mr. Bernard Vincent Olmedo Dy for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

5. Ordinary Resolution 5

Description
To approve the payment of the Director's fee of RM69,600.00 to Ms. Anna Maria Margarita Bautista Dy for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

6. Ordinary Resolution 6

Description
To approve the payment of the Director's fee of RM60,000.00 to Mr. Jaime Alfonso Antonio Eder Zobel de Ayala for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

7. Ordinary Resolution 7

Description
To approve the payment of the Director's fee of RM35,178.08 to Ms. Ma. Divina Yee Lopez for the financial year ended 31 December 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 13
No. of Shares 976,780,962 181,764
% of Voted Shares 99.9814 0.0186
Result Accepted

8. Ordinary Resolution 8

Description
To re-elect Mr. Apollo Bello Tanco who retires by rotation in accordance with Clause 97.1 of the Constitution of the Company and being eligible, has offered himself for re-election.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 57 9
No. of Shares 975,397,293 1,568,433
% of Voted Shares 99.8395 0.1605
Result Accepted

9. Ordinary Resolution 9

Description
To re-elect Mr. Teh Heng Chong who retires by rotation in accordance with Clause 97.1 of the Constitution of the Company and being eligible, has offered himself for re-election.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 60 6
No. of Shares 976,846,795 118,931
% of Voted Shares 99.9878 0.0122
Result Accepted

10. Ordinary Resolution 10

Description
To re-appoint Messrs. Ernst & Young PLT as Auditors of the Company for the financial year ending 31 December 2022 and to authorise the Directors to determine their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 61 6
No. of Shares 976,846,796 118,931
% of Voted Shares 99.9878 0.0122
Result Accepted

11. Ordinary Resolution 11

Description
Payment of benefits payable (excluding Directors' fees) to the Directors pursuant to Section 230 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 47 19
No. of Shares 976,840,870 124,856
% of Voted Shares 99.9872 0.0128
Result Accepted

12. Ordinary Resolution 12

Description
Authority to allot shares pursuant to Sections 75 and 76 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 55 11
No. of Shares 976,845,989 119,737
% of Voted Shares 99.9877 0.0123
Result Accepted



Please refer attachment below.




Announcement Info

Company Name MCT BERHAD
Stock Name MCT
Date Announced 24 Jun 2022
Category General Meeting
Reference Number GMA-22062022-00012
Corporate Action ID MY220622MEET0012