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 23, 2015

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))

 



 

Section 5 — Corporate Governance and Management

 

Item 5.02.                Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(b)  Effective upon the adjournment of Avery Dennison Corporation’s (the “Company’s”) Annual Meeting of Stockholders on April 23, 2015 (“Annual Meeting”) and as required by the mandatory director retirement policy contained in the Company’s Amended and Restated Bylaws and Corporate Governance Guidelines, Rolf L. Börjesson retired from the Company’s Board of Directors (the “Board”).

 

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

 

(a) & (b)  At the Annual Meeting, the Company’s stockholders (i) elected Bradley A. Alford, Anthony K. Anderson, Peter K. Barker, Ken C. Hicks, 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) did not approve the Company’s Amended and Restated Bylaws to, among other things, designate the Delaware Court of Chancery as the exclusive forum for adjudicating certain stockholder disputes; and (iv) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the 2015 fiscal year.

 

The final results of the voting for the nine director nominees named in the Company’s 2015 Proxy Statement were as follows:

 

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

Bradley A. Alford

 

75,040,422

 

139,497

 

299,145

 

4,852,420

Anthony K. Anderson

 

73,966,708

 

1,189,291

 

323,065

 

4,852,420

Peter K. Barker

 

74,372,314

 

798,689

 

308,061

 

4,852,420

Ken C. Hicks

 

74,663,309

 

504,455

 

311,300

 

4,852,420

David E. I. Pyott

 

74,618,173

 

574,674

 

286,217

 

4,852,420

Dean A. Scarborough

 

72,360,907

 

2,743,382

 

374,775

 

4,852,420

Patrick T. Siewert

 

74,616,156

 

538,913

 

323,995

 

4,852,420

Julia A. Stewart

 

74,521,677

 

670,042

 

287,345

 

4,852,420

Martha N. Sullivan

 

75,007,354

 

178,362

 

293,348

 

4,852,420

 

 

The final results of the voting for proposals 2, 3 and 4 described in the Company’s 2015 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

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

 

69,715,851

 

5,132,217

 

630,996

 

4,852,420

Approval of the Company’s Amended and Restated Bylaws to, among other things, designate the Delaware Court of Chancery as the exclusive forum for adjudicating certain stockholder disputes

 

34,911,767

 

40,126,701

 

440,596

 

4,852,420

Ratification of appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2015

 

78,129,729

 

1,900,316

 

301,439

 

 



 

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 24, 2015

 

 

By:

/s/ Susan C. Miller

 

 

 

Name:

 Susan C. Miller

 

 

Title:

 Senior Vice President, General Counsel and Secretary

 


Avery Dennison (NYSE:AVY)
Historical Stock Chart
From Feb 2024 to Mar 2024 Click Here for more Avery Dennison Charts.
Avery Dennison (NYSE:AVY)
Historical Stock Chart
From Mar 2023 to Mar 2024 Click Here for more Avery Dennison Charts.