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

 

 

April 27, 2017

Date of Report (Date of earliest event reported)

 

 

 

AVERY DENNISON CORPORATION

 

(Exact Name of Registrant as Specified in Charter)

 

 

Delaware

 

1 -7685

 

95-1492269

 

 

 

 

 

(State or Other Jurisdiction

 

(Commission

 

(IRS Employer

of Incorporation)

 

File Number)

 

Identification No.)

 

 

 

207 Goode Avenue

 

 

 

 

 

Glendale, California

 

91203

 

 

 

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (626) 304-2000

 

 

 

(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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company

o

 

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

o

 



 

Section 5 — Corporate Governance and Management

 

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

 

(a) & (b) Avery Dennison Corporation (the “Company”) held its Annual Meeting of Stockholders on April 27, 2017 (the “Annual Meeting”).  A total of 78,641,592 shares of the Company’s common stock, representing approximately 89% of the 88,791,450 shares outstanding and eligible to vote as of the February 27, 2017 record date for the meeting set by the Company’s Board of Directors (the “Board”), were represented in person or by proxy at the Annual Meeting, constituting a quorum.  At the Annual Meeting, the Company’s stockholders (i) elected Bradley A. Alford, Anthony K. Anderson, Peter K. Barker, Mitchell R. Butier, Ken C. Hicks, Andres A. Lopez, David E. I. Pyott, Dean A. Scarborough, Patrick T. Siewert, Julia A. Stewart and Martha N. Sullivan to the Board; (ii) approved, on an advisory basis, the Company’s executive compensation; (iii) approved, on an advisory basis, every one year as the frequency with which the Company’s stockholders should have an advisory vote to approve executive compensation; (iv) approved the Company’s 2017 Incentive Award Plan; and (v) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2017.

 

The final results of the voting for the eleven director nominees named in the Company’s proxy statement filed with the Securities and Exchange Commission on March 10, 2017 (the “2017 Proxy Statement”) were as follows:

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

Bradley A. Alford

 

71,692,990

 

196,884

 

84,252

 

6,667,466

Anthony K. Anderson

 

70,983,045

 

901,971

 

89,110

 

6,667,466

Peter K. Barker

 

69,774,675

 

2,082,637

 

116,814

 

6,667,466

Mitchell R. Butier

 

71,490,086

 

406,577

 

77,463

 

6,667,466

Ken C. Hicks

 

71,278,771

 

606,861

 

88,494

 

6,667,466

Andres A. Lopez

 

71,770,187

 

100,678

 

103,261

 

6,667,466

David E. I. Pyott

 

69,551,895

 

2,313,436

 

108,795

 

6,667,466

Dean A. Scarborough

 

70,362,394

 

1,474,172

 

137,560

 

6,667,466

Patrick T. Siewert

 

70,596,708

 

1,279,002

 

98,416

 

6,667,466

Julia A. Stewart

 

70,282,955

 

1,588,985

 

102,186

 

6,667,466

Martha N. Sullivan

 

71,377,545

 

518,458

 

78,123

 

6,667,466

 

The final results of the voting for proposals 2, 4 and 5 described in the 2017 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

Approval, on an advisory basis, of the Company’s executive compensation

 

67,534,069

 

4,078,467

 

361,590

 

6,667,466

 

Approval of the Company’s 2017 Incentive Award Plan

 

67,669,485

 

3,983,417

 

321,224

 

6,667,466

Ratification of appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2017

 

76,380,486

 

2,034,973

 

226,133

 

 

The final results of the voting for proposal 3 described in the 2017 Proxy Statement were as follows:

 

Proposal

 

One Year

 

Two Years

 

Three Years

 

Abstain

 

Broker
Non-Votes

Approval, on an advisory basis, of the frequency of the advisory vote to approve executive compensation

 

63,007,392

 

438,941

 

8,357,248

 

170,545

 

 



 

(d)  At a meeting held immediately before the Annual Meeting, the Board reviewed the preliminary voting results for the Annual Meeting.  Based on that review and the previous recommendation of the Compensation and Executive Personnel Committee, the Board determined, until the next required vote on the frequency of the advisory vote to approve executive compensation, to hold the advisory vote to approve executive compensation every one year.

 

Section 8 — Other Events

 

Item 8.01 Other Events.

 

On April 27, 2017, the Board authorized the repurchase of additional shares of the Company’s common stock with a fair market value of up to $650 million (exclusive of any fees, commissions or other expenses related to such purchases and in addition to any amount outstanding under any previous Board authorization).

 



 

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.

 

 

AVERY DENNISON CORPORATION

 

 

 

 

Date: April 28, 2017

 

 

By:

/s/ Susan C. Miller

 

 

 

Name: Susan C. Miller

 

 

Title: Senior Vice President, General Counsel and Secretary