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): June 10, 2015

 

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):

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 5.07Submission of Matters to a Vote of Security Holders.

 

TransAtlantic Petroleum Ltd. (the “Company”), held its annual meeting of shareholders (the “Annual Meeting”) on June 10, 2015, to (i) elect seven directors to the board of directors, each for a one-year term (“Proposal 1”), and (ii) appoint KPMG LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 and to authorize the audit committee to determine their remuneration (“Proposal 2”).  For more information about the foregoing proposals, see the Company’s definitive proxy statement dated April 27, 2015.

 

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

22,231,317

86,325

108,382

10,348,116

Bob G. Alexander

22,163,676

143,821

118,527

10,348,116

Brian E. Bayley

20,375,986

1,646,745

403,293

10,348,116

Charles J. Campise

22,231,542

75,959

118,523

10,348,116

Marlan W. Downey

22,232,248

76,223

117,553

10,348,116

Gregory K. Renwick

22,231,558

74,759

119,707

10,348,116

Mel G. Riggs

21,928,348

378,469

119,207

10,348,116

 

 

 

 

 

 

 

Votes Cast in Favor

 

Votes Cast Against

Abstentions

 

Broker

Non-Votes

 

 

 

 

 

Proposal 2

32,522,700

218,959

32,481

0

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 


- 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:

June 11, 2015

 

 

 

 

 

 

 

 

TRANSATLANTIC PETROLEUM LTD.

 

 

 

 

 

 

By:

/s/ Matthew W. McCann

 

 

 

Matthew W. McCann

 

 

 

General Counsel and Corporate Secretary

 

- 3 -