UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 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 27, 2014

 

 

TRANSATLANTIC PETROLEUM LTD.

(Exact name of registrant as specified in its charter)

 

 

 

Bermuda   001-34574   None
(State or other jurisdiction of   (Commission File Number)   (IRS Employer
incorporation)     Identification No.)

 

16803 Dallas Parkway

Dallas, Texas

  75001
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (214) 220-4323

(Former name or former address, if changed since last report)

 

 

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 (see General Instruction A.2. below):

 

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

 

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

 

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

 

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

 

 

 


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

TransAtlantic Petroleum Ltd. (the “Company”), held its annual meeting of shareholders (the “Annual Meeting”) on May 27, 2014, to (i) elect seven directors to the board of directors, each for a one-year term (“Proposal 1”), (ii) appoint KPMG LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 and to authorize the audit committee to determine their remuneration (“Proposal 2”), and (iii) hold an advisory vote on executive compensation (“Proposal 3”). For more information about the foregoing proposals, see the Company’s definitive proxy statement dated April 23, 2014.

The table below shows the final results of the voting at the Annual Meeting:

 

     Votes Cast
in Favor
     Votes Cast
Against
     Votes
Withheld
     Broker
Non-Votes
 

Proposal 1

           

N. Malone Mitchell 3rd

     20,708,973         143,241         38,473         11,685,717   

Bob G. Alexander

     20,672,705         153,601         64,381         11,685,717   

Brian E. Bayley

     20,514,044         308,247         68,396         11,685,717   

Charles J. Campise

     20,530,323         295,482         64,882         11,685,717   

Marlan W. Downey

     20,673,060         152,495         65,132         11,685,717   

Gregory K. Renwick

     20,693,815         131,990         64,882         11,685,717   

Mel G. Riggs

     20,409,828         415,977         64,882         11,685,717   
     Votes Cast
in Favor
     Votes Cast
Against
     Abstentions      Broker
Non-Votes
 

Proposal 2

     32,029,916         373,238         173,250           

Proposal 3

     20,599,244         243,396         48,048         11,685,716   

 

- 2 -


SIGNATURES

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.

Date: May 29, 2014

 

TRANSATLANTIC PETROLEUM LTD.
By:   /s/ Jeffrey S. Mecom
  Jeffrey S. Mecom
  Vice President and Corporate Secretary

 

- 3 -