9. Former name or former address, if changed since last report
-
10. Securities registered pursuant to Sections 8 and 12 of the SRC or Sections 4 and 8 of the RSA
Title of Each Class
Number of Shares of Common Stock Outstanding and Amount of Debt Outstanding
Common
5,484,101,128
11. Indicate the item numbers reported herein
-
The Exchange does not warrant and holds no responsibility for the veracity of the facts and representations contained in all corporate disclosures, including financial reports. All data contained herein are prepared and submitted by the disclosing party to the Exchange, and are disseminated solely for purposes of information. Any questions on the data contained herein should be addressed directly to the Corporate Information Officer of the disclosing party.
Victorias Milling Company, Inc.VMC
PSE Disclosure Form 4-24 - Results of Annual or Special Stockholders' Meeting References: SRC Rule 17 (SEC Form 17-C) and Section 4.4 of the Revised Disclosure Rules
Subject of the Disclosure
Results of Victorias Milling Company, Inc.’s Annual Stockholders’ Meeting on February 4, 2025, through remote communication at the Administrative Building, Victorias Milling Company, Inc. VMC Compound, J.J. Ossorio St., Brgy. XVI, Victorias City, Negros Occidental.
List of elected directors for the ensuing year with their corresponding shareholdings in the Issuer
Name of Person
Shareholdings in the Listed Company
Nature of Indirect Ownership
Direct
Indirect
Wilson T. Young
600
-
-
Linley A. Retirado
2,000
-
-
Anna Rosario V. Paner
4
2,000
lodged
William Y. Chua
1,002,000
-
-
Alvin C. Yu
2
-
-
Martin C. Yu
2
-
-
Reggie Hannah Y. Lorenzo
2
-
-
Michael G. Tan
120
-
-
Kyle Ellis C. Tan
2,000
-
-
Peter Y. Ong
2,000
-
-
Victor T. Yu
2,000
-
-
External auditor
Reyes Tacandong & Co.
List of other material resolutions, transactions and corporate actions approved by the stockholders
“RESOLVED, that the Minutes of the Stockholders’ Meeting held last February 6, 2024 is hereby approved as presented.”
“RESOLVED, that the Annual Report of the Corporation for the Fiscal Year Ending on August 31, 2024 is hereby approved as presented.”
“RESOLVED, that the Grant of Incentives to Directors and Officers of the Corporation is hereby approved.”
“RESOLVED, that all the acts, resolutions, and proceedings of the Board of Directors and Corporate Officers from February 6, 2024 up to February 4, 2025, are hereby approved, confirmed, and ratified by the stockholders of the Corporation.”
“RESOLVED, that the engagement of the auditing firm of Reyes Tacandong & Co. to act as the external auditor of the Corporation for the crop year 2024-2025 is hereby approved.”
“RESOLVED that the authority of the Corporation to engage in activities covered by Paragraph No. 8 of the Secondary Purposes in the Second Article of its Amended Articles of Incorporation is hereby approved and ratified by the stockholders representing more than 2/3 of the Outstanding Shares."
“RESOLVED, to elect the following directors of the Corporation to serve as such until the election and qualification of their successors:
For the category of Existing Stockholders: 1. Mr. Wilson T. Young 2. Mr. Michael G. Tan 3. Ms. Reggie Hannah Y. Lorenzo
For the category of Secured Creditors: 1. Atty. Anna Rosario V. Paner
For the category of Creditors with Debt Conversion: 1. Mr. Alvin C. Yu 2. Mr. Martin C. Yu 3. Mr. William Y. Chua 4. Mr. Victor T. Yu 5. Mr. Peter Y. Ong 6. Mr. Kyle Ellis C. Tan 7. Mr. Linley A. Retirado”