Attached files

file filename
EX-3.2 - EX-3.2 - MONTPELIER RE HOLDINGS LTDa10-10581_1ex3d2.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC  20549

 

FORM 8-K

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

 

Date of Report (Date of earliest event reported): May 19, 2010

 

MONTPELIER RE HOLDINGS LTD.

(Exact Name of Registrant as Specified in Its Charter)

 

Bermuda

 

001-31468

 

98-0428969

(State or Other Jurisdiction of
Incorporation or
Organization)

 

(Commission File Number)

 

(I.R.S. Employer
Identification No.)

 

Montpelier House

94 Pitts Bay Road

Pembroke HM 08

Bermuda

(Address of Principal Executive Offices)

 

Registrant’s telephone number, including area code: (441) 296-5550

 


 

Check the appropriate box below if the form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 3.03 Material Modification to Rights of Security Holders.

 

Montpelier Re Holdings Ltd.’s (the “Company”) 2010 Annual General Meeting of Shareholders (the “2010 Annual Meeting”) was held on May 19, 2010.  At the 2010 Annual Meeting, Company shareholders (the “Shareholders”) approved three proposals amending our Amended and Restated Bye-Laws (the “Bye-Laws”).  The amendments (1) implement an advance notice policy for nominating Directors to the Company’s Board or bringing other proposals at general meetings, (2) set a maximum limit on the size of the Board and allow the Board to change its size through resolution and (3) remove the need for Shareholders to vote in certain subsidiary Board elections.  The amendments to our Bye-Laws became effective at the conclusion of the 2010 Annual Meeting.  See also “Item 5.07 Submission of Matters to a Vote of Security Holders.”

 

The foregoing description of the Bye-laws is qualified in its entirety by reference to the Amended and Restated Bye-laws of the Company, a copy of which is filed as Exhibit 3.2 to this Current Report on Form 8-K.

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

The Company’s 2010 Annual Meeting was held on May 19, 2010.  The following summarizes each of the 2010 Annual Meeting proposals and the voting results thereon:

 

I. Approval of a 12 Member Board and Election of Class A and Class B Directors

 

Our Bye-laws provide for a classified board of directors, divided into three classes of approximately equal size.  Our Shareholders voted to fix the number of directors at twelve and elected one Class A director and four Class B directors, each of whom shall serve until (i) the Company’s Annual General Meeting in 2012 (in the case of the Class A director) or 2013 (in the case of the Class B directors) or (ii) his earlier resignation.  The table below details the voting results.

 

Nominee

 

Votes For

 

Votes Against

 

Abstain

 

Non-Votes

 

John G. Bruton (Class A)

 

60,289,833

 

710,470

 

29,741

 

5,366,820

 

John F. Shettle, Jr. (Class B)

 

60,245,699

 

755,318

 

29,027

 

5,366,820

 

Morgan W. Davis (Class B)

 

60,216,316

 

782,138

 

31,590

 

5,366,820

 

Thomas G. S. Busher (Class B)

 

60,223,573

 

777,623

 

28,848

 

5,366,820

 

Heinrich Burgi (Class B)

 

60,289,268

 

710,235

 

30,541

 

5,366,820

 

 

II. Proposal Regarding Election of Designated Company Directors of Montpelier Re

 

The Board of Directors of Montpelier Reinsurance Ltd. (“Montpelier Re”) is elected by the Company, which owns all common shares of Montpelier Re.  The Company must, pursuant to the provisions of Bye-law 85 of the Amended and Restated Bye-Laws, cast its vote in accordance with the results of a vote by the Company’s Shareholders on the Montpelier Re Board nominees.  Our Shareholders approved four nominees as designated company directors to serve on the Montpelier Re board (i) until the 2011 Annual General Meeting or (ii) their earlier resignation from the board.  The table below details the voting results.

 

Nominee

 

Votes For

 

Votes Against

 

Abstain

 

Non-Votes

 

Anthony Taylor

 

60,348,535

 

653,104

 

28,405

 

5,366,820

 

Thomas G.S. Busher

 

60,401,758

 

598,107

 

30,179

 

5,366,820

 

Christopher L. Harris

 

60,403,426

 

597,931

 

28,687

 

5,366,820

 

David S. Sinnott

 

60,435,612

 

561,773

 

32,659

 

5,366,820

 

 

2



 

III. Three Proposals Regarding Amendments to the Bye-Laws

 

Shareholders voted to approve amendments to our Bye-Laws.  The amendments (1) implement an advance notice policy for nominating Directors to the Company’s Board or bringing other proposals at general meetings, (2) set a maximum limit on the size of the Board and allow the Board to change its size through resolution and (3) remove the need for Shareholders to vote in certain subsidiary Board elections.  The Amended and Restated Bye-Laws became effective at the conclusion of the 2010 Annual Meeting.  The table below details the voting results.

 

Proposal

 

Votes For

 

Votes Against

 

Abstain

 

Non-Votes

 

Advance Notice

 

56,702,291

 

9,596,701

 

97,872

 

0

 

Limits on Board Size

 

56,499,509

 

9,766,825

 

130,530

 

0

 

Reduction in Subsidiary Board Elections

 

65,785,261

 

478,793

 

132,810

 

0

 

 

IV. Proposal Regarding Appointment of Independent Auditor

 

Shareholders voted to approve the appointment of PricewaterhouseCoopers as the Company’s Independent Auditor for 2010, and have authorized the Company’s Board, acting by the Company’s Audit Committee, to set their remuneration.  The table below details the voting results.

 

Votes For

 

Votes Against

 

Abstain

 

Non-Votes

 

65,929,698

 

444,175

 

22,991

 

0

 

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit No.

 

Description of Exhibit

 

 

 

3.2

 

Amended and Restated Bye-Laws.

 

3



 

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 hereunto duly authorized.

 

 

 

 

Montpelier Re Holdings Ltd.

 

 

(Registrant)

 

 

 

May 20, 2010

 

By:

/s/ Jonathan B. Kim

Date

 

Name:

Jonathan B. Kim

 

 

Title:

General Counsel and Secretary

 

 

EXHIBIT INDEX

 

Exhibit No.

 

Description of Exhibit

3.2

 

Amended and Restated Bye-Laws.

 

4