股东大会
Resolutions:
- Adoption of Audited Financial Statements and Reports for the year ended 31 December 2022
- Declaration of final dividend of S$0.00991 per ordinary share for the year ended 31 December 2022
- Approval of Directors’ Fees for the year ended 31 December 2022
- Re-appointment of Mr. Christian G H Gautier de Charnacé
- Re-appointment of Mr. Khemraj Sharma Sewraz
- Re-appointment of Mr. Willy Shee Ping Yah @ Shee Ping Yan
- Re-appointment of Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions:
- Adoption of Audited Financial Statements for the year ended 31 December 2021 together with the Directors’ and Auditors’ Reports thereon
- Declaration of final dividend of S$0.01077 for the year ended 31 December 2021
- Approval of Directors’ Fees for the year ended 31 December 2021
- Re-appointment of Mr. Christian G H Gautier De Charnacé
- Re-appointment of Mr. Khemraj Sharma Sewraz
- Re-appointment of Mr. Willy Shee Ping Yah @ Shee Ping Yan
- Re-appointment of Mrs. Marie Claire Goolam Hossen
- Re-appointment of Mr. Soh Hang Kwang
- Re-appointment of Mr. Franky Oesman Widjaja
- Re-appointment of Mr. Rafael Buhay Concepcion, Jr.
- Re-appointment of Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of, and Amendments to, Interested Person Transactions Mandate
Resolutions:
- Adoption of Audited Financial Statements and Reports for the year ended 31 December 2020
- Declaration of final dividend of S$0.0048 per ordinary share for the year ended 31 December 2020
- Approval of Directors’ Fees for the year ended 31 December 2020
- Re-appointment of Mr. Foo Meng Kee
- Re-appointment of Mr. Christian G H Gautier de Charnacé
- Re-appointment of Mr. Khemraj Sharma Sewraz
- Re-appointment of Mr. Muktar Widjaja
- Re-appointment of Moore Stephens LLP as Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of Audited Financial Statements and Reports for the year ended 31 December 2019
- Declaration of final dividend of S$0.0058 per ordinary share for the year ended 31 December 2019
- Approval of Directors’ Fees for the year ended 31 December 2019
- Re-appointment of Mr. Kaneyalall Hawabhay
- Re-appointment of Mr. Foo Meng Kee
- Re-appointment of Mr. Christian G H Gautier de Charnacé
- Re-appointment of Mr. Khemraj Sharma Sewraz
- Re-appointment of Mr. Lew Syn Pau
- Re-appointment of Moore Stephens LLP as Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of Audited Financial Statements and Reports for the year ended 31 December 2018
- Declaration of final dividend of S$0.0058 per ordinary share for the year ended 31 December 2018
- Approval of Directors’ Fees for the year ended 31 December 2018
- Re-appointment of Mr. Kaneyalall Hawabhay
- Re-appointment of Mr. Christian G H Gautier de Charnacé
- Re-appointment of Mr. Rafael Buhay Concepcion, Jr.
- Re-appointment of Mr. Franky Oesman Widjaja
- Re-appointment of Moore Stephens LLP as Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of Reports and Audited Financial Statements
- Declaration of Final Dividend
- Approval of Directors’ Fees fo r the year ended 31 December 2017
- Re-election of Mr. Muktar Widjaja
- Re-election of Mr. Foo Meng Kee
- Re-election of Mr. William Chung Nien Chin
- Re-appointment of Mr. Kaneyalall Hawabhay
- Re-appointment of Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolution
- Adoption of the Reports and Audited Financial Statements for the year ended 31 December 2016
- Declaration of final dividend of S$0.00635 per ordinary share for the year ended 31 December 2016
- Approval of Directors’ Fees for the year ended 31 December 2016
- Re-election of Mr. Lew Syn Pau (Director)
- Re-appointment of Moore Stephens LLP as Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Reports and Audited Financial Statements for the year ended 31 December 2015
- Declaration of final dividend of S$ 0.00502 per ordinary share for the year ended 31 December 2015
- Approval of Directors’ Fees for the year ended 31 December 2015
- Re-election of the following Directors :
- Mr Frankle (Djafar) Widjaja
- Mr Rafael Buhay Concepcion, Jr.
- Re-appointment of Mr Hong Pian Tee retiring pursuant to Section 138(6) of the Companies Act 2001 of Mauritius
- Re-appointment of Moore Stephens LLP as Auditors
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Audited Financial Statements for the year ended 31 December 2014
- Declaration of final dividend of S$ 0.00177 per ordinary share for the year ended 31 December 2014
- Approval of Directors’ Fees for the year ended 31 December 2014
- Re-election of the following Directors :
- Mr Muktar Widjaja
- Mr Simon Lim
- Mr Kaneyalall Hawabhay
- Re-appointment of Mr Hong Pian Tee
- Re-appointment of Moore Stephens LLP as Auditors and authorisation to the Directors to fix their remuneration
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Audited Financial Statements for the year ended 31 December 2013
- Declaration of final dividend of S$ 0.00515 per ordinary share for the year ended 31 December 2013
- Approval of Directors’ Fees for the year ended 31 December 2013
- Re-election of the following Directors :
- Mr Frankle (Djafar) Widjaja
- Mr Lew Syn Pau
- Mr Jacques Desire Laval Elliah
- Re-appointment of Moore Stephens LLP as Auditors and authorisation to the Directors to fix their remuneration
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Audited Financial Statements for the year ended 31 December 2012
- Declaration of final dividend of S$ 0.0059 per ordinary share for the year ended 31 December 2012
- Approval of Directors’ Fees for the year ended 31 December 2012
- Re-election of the following Directors :
- Mr Rafael Buhay Concepcion, Jr.
- Mr Muktar Widjaja
- Mr Hong Pian Tee
- Re-appointment of Moore Stephens LLP as Auditors and authorisation to the Directors to fix their remuneration
- Renewal of Share Issue Mandate
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Audited Financial Statements for the year ended 31 December 2011
- Declaration of a first and final dividend of S$0.0184 per ordinary share for the year ended 31 December 2011
- Approval of the Directors’ Fees for the year ended 31 December 2011
- Re-election of the following Directors:
- Mr Frankle (Djafar) Widjaja
- Mr Simon Lim
- Mr Kaneyalall Hawabhay
- Re-appointment of Moore Stephens LLP as Auditors and authorisation to the Directors to fix their remuneration
- Renewal of authority to allot and issue shares
- Renewal of Share Purchase Mandate
- Renewal of Interested Person Transactions Mandate
Resolutions
- Adoption of the Audited Financial Statements for the year ended 31 December 2010
- Declaration of a first and final dividend of S$0.0077 per ordinary share for the year ended 31 December 2010
- Approval of the Directors’ Fees for the year ended 31 December 2010
- Re-election of the following Directors:
- Mr Muktar Widjaja
- Mr Rafael Buhay Concepcion, Jr.
- Mr Lew Syn Pau
- Mr Jacques Desire Laval Elliah
- Re-appointment of Moore Stephens LLP as Auditors and authorisation to the Directors to fix their remuneration
- Renewal of authority to allot and issue shares
- Renewal of share purchase mandate
- Renewal of Interested Person Transactions mandate
Resolutions
- Receive and adopt the Audited Financial Statements for the year ended 31 December 2009
- Declare a first and final dividend of S$0.00495 per ordinary share for the year ended 31 December 2009
- Approve the Directors’ Fees for the year ended 31 December 2009
- Re-elect the following Directors
- Mr Frankle (Djafar) Widjaja
- Mr Simon Lim
- Mr Hong Pian Tee
- Re-appoint Moore Stephens LLP as Auditors and to authorise the Directors to fix their remuneration
- Empower the Directors from the date of the Meeting to the next Annual Meeting, to issue shares and convertible securities
- in the capital of the Company (“Share Issue Mandate”)
- Empower the Directors, to allot and issue shares in the Company up to 100% of its issued capital by way of a pro-rata
- renounceable rights issue
- Authorise the Directors, to allot and issue new shares at a discount of up to 20% under Share Issue Mandate
- Renew for another year, up to the next Annual Meeting, the mandate for share purchase
- Renew for another year, up to the next Annual Meeting, the mandate for transactions with Interested Persons
Resolutions
- Receive and adopt the Audited Financial Statements for the year ended 31 December 2008
- Approve the Directors’ Fees for the year ended 31 December 2008
- Re-elect the following Directors
- Mr Muktar Widjaja
- Mr Rafael Buhay Concepcion, Jr.
- Mr Kaneyalall Hawabhay
- Mr William Chung Nien Chin
- Re-appoint Moore Stephens as Auditors and to authorise the Directors to fix their remuneration
- Empower the Directors from the date of the Meeting to the next Annual Meeting, to issue shares and convertible securities
- in the capital of the Company (“Share Issue Mandate”)
- Empower the Directors from the date of the Meeting to the next Annual Meeting, to allot and issue shares in the Company
- up to 100% of its issued capital by way of a pro-rata renounceable rights issue
- Authorise the Directors from the date of the Meeting to the next Annual Meeting, to allot and issue new shares at a discount
- of up to 20% under Share Issue Mandate
- Renew for another year, up to the next Annual Meeting, the mandate for share purchase
- Renew for another year, up to the next Annual Meeting, the mandate for transactions with Interested Persons
Resolutions
Adoption of the GAR Group Restricted Share Plan
Resolutions
Alterations to the Existing Memorandum and Article of Association of the Company and Adoption of the New Constitution of the Company
Resolutions
- Receive and adopt the Audited Financial Statements for the year ended 31 December 2007
- Declare a final dividend of S$0.005 per ordinary share (tax exempt) for the year ended 31 December 2007
- Approve the Directors’ Fees for the year ended 31 December 2007
- Re-elect/re-appoint the following Directors
- Mr Simon Lim
- Mr Hong Pian Tee
- Mr Lew Syn Pau
- Mr Marie Joseph Raymond Lamusse
- Re-appoint Moore Stephens as Auditors and to authorise the Directors to fix their remuneration
- Empower the Directors from the date of the Meeting to the next AGM, to issue shares and convertible securities in the
- capital of the Company
- Renew for another year, up to the next AGM, the mandate for transactions with Interested Persons
- Renew for another year, up to the next AGM, the mandate for share purchase
Resolutions
Share split of each ordinary share into two ordinary shares of par value US$0.025 each
Resolutions
Share split of each ordinary share into two ordinary shares of par value US$0.05 each
Resolutions
Mandate for share purchase from the date of the Meeting to the next AGM
Resolutions
- Receive and adopt the Audited Financial Statements for the year ended 31 December 2006
- Declare a first and final dividend of US$1.4cent per ordinary share (tax exempt) for the year ended 31 December 2006
- Approve the Directors’ Fees for the year ended 31 December 2006
- Re-elect the following Directors
- Mr Muktar Widjaja
- Mr Frankle (Djafar) Widjaja
- Mr Bertrand Denis Richard De Chazal
- Re-appoint Moore Stephens as Auditors and to authorise the Directors to fix their remuneration
- Empower the Directors from the date of the Meeting to the next AGM, to issue shares and convertible securities in the capital of the Company
- Renew for another year, up to the next AGM, the mandate for transactions with Interested Persons
Resolutions
- Receive and adopt the Audited Financial Statements for the year ended 31 December 2005
- Declare a first and final dividend of S$1cent per ordinary share (tax exempt) for the year ended 31 December 2005
- Approve the Directors’ Fees for the year ended 31 December 2005
- Re-elect the following Directors
- Mr Simon Lim
- Mr Rafael Buhay Concepcion, Jr.
- Mr Kaneyalall Hawabhay
- Mr Kunihiko Naito
- Re-appoint Moore Stephens as Auditors and to authorise the Directors to fix their remuneration
- Empower the Directors from the date of the Meeting to the next AGM, to issue shares and convertible securities in the capital of the Company
- Renew for another year, up to the next AGM, the mandate for transactions with Interested Persons
注释:上述决议仅作简要说明。完整决议请参阅公告内容及股东通函。