№ lp_2_1_00403
File format: docx
Character count: 2631
File size: 29 KB
Corporate governance procedure outlining eligibility, documentation requirements and submission timelines for shareholders proposing candidates for election as directors at a general meeting of Midea Group Co., Ltd.
Company:
Midea Group Co., Ltd.
Date:
4 September 2024
Jurisdiction:
People’s Republic of China; Hong Kong
Subject:
Nomination of director candidates by shareholders
Document Type:
Corporate governance procedure
Applicable Laws and Regulations:
Company Law of the People’s Republic of China; Articles of Association of the Company; Rules Governing the Listing of Securities on The Stock Exchange of Hong Kong Limited
Minimum Shareholding Requirement:
At least 3% of total issued shares with voting right
Relevant Meeting:
Shareholders’ general meeting
Submission Deadline:
At least ten days before the date of the general meeting; written notice and materials at least five days before the date of the general meeting
Issuing Body:
Midea Group Co., Ltd.
Registered Office (Mainland China):
Midea Headquarters Building, No. 6 Midea Avenue, Beijiao Town, Shunde District, Foshan, Guangdong Province, China
Registered Office (Hong Kong):
5/F, Manulife Place, 348 Kwun Tong Road, Kowloon, Hong Kong
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Virginia
Topic:
Highway Marker Program
Document Type:
Application
Organization:
Department of Historic Resources
Author:
Jennifer Loux
Target Audience:
General public, individuals proposing historical markers
Period of Validity:
N/A
Approval Date:
N/A
Date of Revisions:
N/A
Jurisdiction:
State of Minnesota, United States
Region / City:
Minnesota
Topic:
Rulemaking procedure and authorization to propose administrative rules
Document Type:
Board resolution
Governing Body:
Minnesota Board of [Name]
Author:
Chair of the Minnesota Board of [Name]
Responsible Official:
[Title, such as Executive Director] of the Board of [Name]
Legal Framework:
Minnesota Rules rulemaking process
Related Regulation:
Minnesota Rules, parts [xxxx.xxxx to xxxx.xxxx]
Revisor’s ID Number:
[number]
CAH Docket Number:
[number]
Meeting Requirement:
Resolution adopted at a properly convened board meeting with quorum and majority vote
Notice Requirement:
Notice of Intent to Adopt Rules to registered persons and publication in the State Register
Hearing Condition:
Public hearing required if 25 or more hearing requests are received
Adoption Procedure:
Order Adopting Rules may be signed with or without a hearing depending on the number of requests
Date of Adoption:
[date]
Signatory:
[Name], Chair, Board of [Name]
Year:
2007
Region / City:
Malaysia
Topic:
Capital Markets and Services Act 2007
Document Type:
Form
Institution:
Securities Commission Malaysia
Target Audience:
Companies regulated by the Securities Commission Malaysia
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Note:
Year
Topic:
Clinical Trial Agreement
Document Type:
Contract
Institution / Organization:
Istituto clinico Humanitas
Target Audience:
Medical, Scientific, and Research Professionals
Note:
Year
Region / city:
Abu Dhabi Global Market
Topic:
Company Incorporation
Document Type:
Resolution
Organization / Institution:
Abu Dhabi Global Market
Target Audience:
Individuals wishing to incorporate a private company limited by shares
Year:
Not specified
Region / City:
Abu Dhabi Global Market
Subject:
Incorporation of a subsidiary
Document type:
Corporate Resolution
Organization / Institution:
Not specified
Author:
Board of Directors of the corporate shareholder
Target audience:
Corporate entities and legal professionals involved in company formation
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Note:
Year
Year:
2023
Region / city:
New Zealand
Topic:
Share issuance, Corporate Governance, Securities Law
Document type:
Template, Resolution
Organization:
Not specified
Author:
Not specified
Target audience:
Directors, Shareholders, Legal Advisors
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2022
Region / City:
Dallas, Texas
Topic:
Bankruptcy Law, Legal Services
Document Type:
Resume / Professional Biography
Organization / Institution:
Ross & Smith, PC
Author:
Frances A. Smith
Target Audience:
Legal professionals, potential clients in bankruptcy cases
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
Hong Kong
Topic:
Securities and Futures Regulation
Document Type:
Notification Form
Organization:
Securities and Futures Commission
Author:
Securities and Futures Commission
Target Audience:
Licensed Corporations, Registered Institutions, Substantial Shareholders
Period of Validity:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025
Region / city:
Toronto
Industry:
Biopharmaceutical
Document type:
Press release
Organization:
Quantum BioPharma Ltd.
Author:
Unknown
Target audience:
Investors, financial professionals
Effective period:
February 11, 2025
Approval date:
February 11, 2025
Date of changes:
None
Company:
Mondelez International, Inc.
Ticker Symbol:
MDLZ
Proponent:
John Chevedden, Shareholder
Address of Proponent:
P.O. Box 2673, Redondo Beach, CA 90278
Regulatory Basis:
Rule 14a-6(g)(1) under the Securities Exchange Act of 1934
Type of Filing:
Notice of Exempt Solicitation
Subject Matter:
Shareholder Proposal 7 – Climate Lobbying Report
Meeting Date:
May 21, 2025
Requested Action:
Annual report on alignment of lobbying activities with net zero by 2050 commitment
Referenced Targets:
Net zero greenhouse gas emissions by 2050; 2030 emissions target
Referenced Frameworks:
Science Based Targets Initiative (SBTi); EU Corporate Sustainability Reporting Directive (CSRD)
Scope of Lobbying Activities:
Direct federal lobbying, state-level lobbying, and indirect lobbying through trade associations and nonprofit organizations
Industry Context:
Climate policy, agricultural supply chains, regenerative agriculture, deforestation, fossil fuel use
Date:
7 February 2025
Addressee:
Mr Kiyofumi Tonami, President and CEO
Company:
Tokyo Kikai Seisakusho, Ltd
Abbreviation:
TKS
Addressed Location:
Minato-ku, Tokyo, Japan
Sender:
Mark William Baseley
Sender Location:
Indooroopilly, QLD, Australia
Shareholder Status:
Shareholder of the Company
Subject:
Valuation gap and capital allocation concerns
Attachments:
Attachment 1 – Proposal to close the valuation gap; Attachment 2 – Letter dated 6 January 2025
Referenced Event:
Failed hostile takeover by Asia Investment Fund in 2021
Referenced Index:
TOPIX
Financial Metrics Referenced:
Share price ¥344; Net Current Asset Value ¥721 per share; Cash holdings ¥854 per share; Tangible Book Value ¥977 per share; Market capitalisation below ¥10 billion
Period Referenced:
Since December 2001; 1-year, 3-year and 5-year performance periods to January 2024
Year:
2020–2021
State:
California
Country:
United States
Regulatory Body:
California Public Utilities Commission
Proceeding Type:
Ratesetting
Application Number:
A.2106010
Agenda ID:
20340 (Rev. 1)
Item Number:
8
Administrative Law Judge:
ALJ Poirier
Mailing Date of Proposed Decision:
February 7, 2022
Applicant:
Southern California Gas Company (U904G)
Program:
Gas Cost Incentive Mechanism (GCIM)
GCIM Year:
27
GCIM Period:
April 1, 2020 – March 31, 2021
Shareholder Reward Approved:
$11,143,725
Ratepayer Benefit:
$173,601,247
Benchmark Cost:
$1,200,571,090
Actual Cost:
$1,015,826,117
Subject Matter:
Gas procurement costs and incentive mechanism performance
Document Type:
Regulatory decision
Procedural Status:
Proceeding closed
Date of Issuance:
October 23, 2024
Decision Number:
24-10-007
Adoption Date:
October 17, 2024
Docket Number:
Application 23-07-005
Proceeding Title:
In the Matter of the Application of Southern California Gas Company (U 904 G) Regarding Year 29 (2022-2023) of Its Gas Cost Incentive Mechanism
Regulatory Body:
Public Utilities Commission of the State of California
Applicant:
Southern California Gas Company
Program:
Gas Cost Incentive Mechanism (GCIM)
GCIM Year:
29 (April 1, 2022 – March 31, 2023)
Type of Document:
Regulatory decision
Subject:
Approval of shareholder reward under gas cost incentive mechanism
Shareholder Reward Approved:
$22,680,519
Recorded Gas Costs Below Benchmark:
$417,641,233
Ratepayer Benefit:
$394,960,714
Related Decisions:
D.94-03-076; D.02-06-023; D.23-06-028
Participating Office:
Public Advocates Office at the California Public Utilities Commission
Outcome:
Proceeding closed
Year:
2025
Region / city:
Tasmania
Subject:
Caretaker conventions and government operations
Document type:
Guidelines
Institution:
Department of Premier and Cabinet
Author:
Department of Premier and Cabinet
Target audience:
Tasmanian Government Ministers, Ministerial staff, employees and officers of Tasmanian State Service agencies, Government Business Enterprises, State-owned Companies
Period of validity:
During the caretaker period of the Tasmanian State Election 2025
Approval date:
Not specified
Date of amendments:
Not specified
Year:
2019
Region / City:
Mariposa County, California
Document Type:
Election Administration Plan
Agency / Institution:
Mariposa County Elections Department
Author:
Mariposa County Registrar of Voters
Target Audience:
Mariposa County Voters
Effective Period:
March 2020 Presidential Primary Election
Approval Date:
June 2, 2019
Revision Date:
Not specified