UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 6-K
REPORT OF FOREIGN PRIVATE ISSUER
PURSUANT TO RULE 13a-16 OR 15d-16
UNDER THE SECURITIES EXCHANGE ACT OF 1934
August 16, 2016
Commission File Number 001-33725
Textainer
Group Holdings Limited
(Translation of Registrants name into English)
Century House
16
Par-La-Ville Road
Hamilton HM 08
Bermuda
(441) 296-2500
(Address of principal executive office)
Indicate by check mark whether
the registrant files or will file annual reports under cover of Form 20-F or Form 40-F.
Form
20-F
x
Form 40-F
¨
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):
¨
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T
Rule 101(b)(7):
¨
Indicate by check mark whether the registrant by furnishing the information
contained in this Form is also thereby furnishing the information to the Commission pursuant to Rule 12g3-2(b) under the Securities Exchange Act of
1934. Yes
¨
No
x
If Yes is marked, indicate below the file number assigned to the registrant in connection with Rule 12g3-2(b): Not applicable
This report contains a copy of the minutes of the 2016 Annual General Meeting of Shareholders
held on May 19, 2016.
|
|
|
Exhibit
|
|
|
|
|
1.
|
|
Minutes of the 2016 Annual General Meeting of Shareholders of Textainer Group Holdings Limited held on May 19, 2016
|
1
Exhibit 1
Textainer Group Holdings Limited
MINUTES OF
THE 2016
ANNUAL GENERAL MEETING OF SHAREHOLDERS
On Thursday, May 19, 2016, at 9:00 a.m. (local time), Textainer Group Holdings Limited, a
Bermuda company (the
Company
), held its 2016 Annual General Meeting of Shareholders (the
2016 Annual Meeting
) at The Fairmont Southampton, 101 South Shore Road, Southampton, Bermuda. The close of business on
April 1, 2016 was fixed as the record date for determining the holders of record (the
Shareholders
) of the Companys common shares, $0.01 par value per share (
Common Shares
), entitled to notice of and
to vote at the 2016 Annual Meeting (including any postponement or adjournment(s) thereof). Notice of the 2016 Annual Meeting was given to the Shareholders pursuant to a Notice of 2016 Annual General Meeting of Shareholders dated April 15, 2016,
which, together with the accompanying Proxy Statement and the accompanying Proxy Card, was first mailed to the Shareholders on or about April 15, 2016. As of April 1, 2016, there were 57,200,764 Common Shares issued and outstanding. A
total of 38,032,332 Common Shares issued and outstanding as of April 1, 2016 were present in person or by proxy at the 2016 Annual Meeting, representing 66.5% of the total Common Shares issued and outstanding as of April 1, 2016.
CHAIRMAN AND SECRETARY
Neil I.
Jowell served as chairman of the 2016 Annual Meeting (the
Chairman
) and Dan Cohen, Assistant Company Secretary, served as secretary of the 2016 Annual Meeting.
CONFIRMATION OF NOTICE AND QUORUM
The Chairman confirmed that notice of the 2016 Annual Meeting had been given to all of the Shareholders and that a quorum was present.
THE MEETING
The Chairman then
proposed for consideration by the Shareholders the following resolutions, each of which was duly adopted as indicated below:
PROPOSAL
ONE: APPROVAL OF RE-ELECTION OF CLASS I DIRECTORS
WHEREAS
, based upon the recommendation of the Corporate
Governance and Nominating Committee, the Board of Directors has nominated each of the following individuals to stand for re-election, in each case, as a Class I director of the Company, at the 2016 Annual Meeting:
Mr. John A. Maccarone
Mr. Dudley R. Cottingham
Mr. Hyman Shwiel
2
RESOLVED
, that Mr. John A. Maccarone be, and hereby is,
re-elected as a Class I director of the Company;
For:
34,446,771 Common Shares, representing 90.6% of the Common Shares issued and
outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Against:
3,514,913 Common Shares,
representing 9.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Abstain:
70,648 Common Shares, representing 0.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person
or by proxy and voting thereon.
RESOLVED FURTHER
, that Mr. Dudley R. Cottingham be, and hereby is,
re-elected as a Class I director of the Company;
For:
36,061,819 Common Shares, representing 95.0% of the Common Shares issued and
outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Against:
1,901,572 Common Shares,
representing 5.0% of the Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Abstain:
68,941 Common Shares, representing 0.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person
or by proxy and voting thereon.
RESOLVED FURTHER
, that Mr. Hyman Shwiel be, and hereby is, re-elected as a
Class I director of the Company.
For:
36,556,509 Common Shares, representing 96.1% of the Common Shares issued and outstanding as
of April 1, 2016 present in person or by proxy and voting thereon.
Against:
1,402,432 Common Shares, representing 3.7% of the
Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Abstain:
73,391
Common Shares, representing 0.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
3
PROPOSAL TWO: APPROVAL OF ANNUAL AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED
DECEMBER 31, 2015
WHEREAS
, the Board of Directors of the Company has approved the annual audited financial
statements of the Company for the fiscal year ended December 31, 2015, a copy of which is included in the Companys 2015 Annual Report to Shareholders and laid before the Shareholders at the 2016 Annual Meeting (the
2015 Financial
Statements
).
RESOLVED
, that the 2015 Financial Statements, as included in the Companys 2015 Annual
Report to Shareholders be, and they hereby are, approved.
For:
37,897,488 Common Shares, representing 99.6% of the Common Shares
issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Against:
47,969 Common Shares,
representing 0.1% of the Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Abstain:
86,875 Common Shares, representing 0.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person
or by proxy and voting thereon.
PROPOSAL THREE: APPROVAL OF RE-APPOINTMENT OF KPMG LLP AS INDEPENDENT AUDITORS FOR THE FISCAL YEAR
ENDING DECEMBER 31, 2016 AND AUTHORIZATION FOR THE BOARD OF DIRECTORS, ACTING THROUGH THE AUDIT COMMITTEE, TO FIX THE REMUNERATION OF THE INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2016
WHEREAS
, the Board of Directors has ratified the approval of the Audit Committee of the Board of Directors (the
Audit Committee
) of the re-appointment of KPMG LLP, an independent registered public accounting firm, to act as the Companys independent auditors for the fiscal year ending December 31, 2016.
RESOLVED
, that the re-appointment of KPMG LLP to act as the Companys independent auditors for the fiscal year
ending December 31, 2016 and the authorization for the Board of Directors through the Audit Committee to fix the remuneration of the Companys independent auditors for the fiscal year ending December 31, 2016 be, and they hereby, are
approved.
4
For:
37,898,721 Common Shares, representing 99.7% of the Common Shares issued and
outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Against:
86,797 Common Shares, representing
0.2% of the Common Shares issued and outstanding as of April 1, 2016 present in person or by proxy and voting thereon.
Abstain:
46,814 Common Shares, representing 0.1% of the Common Shares issued and outstanding as of April 1, 2016 present in person
or by proxy and voting thereon.
OTHER BUSINESS
No other business was brought before the meeting.
CLOSE OF MEETING
There being no
further business, the 2016 Annual Meeting then concluded.
|
|
|
|
|
|
|
Minutes prepared by:
|
|
|
|
|
|
Confirmed by:
|
|
|
|
|
/s/ Dan Cohen
|
|
|
|
|
|
/s/ Neil I. Jowell
|
Dan Cohen
|
|
|
|
|
|
Neil I. Jowell
|
Assistant Company Secretary
|
|
|
|
|
|
Chairman
|
Date: August 16, 2016
|
|
|
|
|
|
Date: August 16, 2016
|
5
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by
the undersigned, thereunto duly authorized.
Date: August 16, 2016
|
Textainer Group Holdings Limited
|
|
/s/ Philip K. Brewer
|
Philip K.
Brewer
President and Chief
Executive Officer
|
6
Textainer (NYSE:TGH)
Historical Stock Chart
From Mar 2024 to Apr 2024
Textainer (NYSE:TGH)
Historical Stock Chart
From Apr 2023 to Apr 2024