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 2, 2016

 

 

INTERNATIONAL FLAVORS & FRAGRANCES INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

New York   1-4858   13-1432060

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

521 West 57th Street

New York, New York

  10019
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 765-5500

(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:

 

¨ 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.

On May 2, 2016, International Flavors & Fragrances Inc. (the “Company”) held its Annual Meeting of Shareholders. At the Annual Meeting, (i) eleven individuals were elected to serve as directors of the Company; (ii) the selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2016 was ratified; and (iii) the compensation of the Company’s named executive officers was approved in an advisory vote. Each of these proposals is described in detail in the Company’s Proxy Statement filed with the Securities and Exchange Commission on March 17, 2016 (the “Proxy Statement”). The final results for the votes regarding each proposal are set forth below.

The directors elected to the Company’s Board for terms expiring at the Annual Meeting in 2017, as well as the number of votes cast for, votes cast against, votes abstained and broker non-votes with respect to each of these individuals are set forth below:

 

     For      Against      Abstain      Broker
Non-Votes
 

Marcello V. Bottoli

     60,280,722         105,766         22,370         3,635,657   

Dr. Linda Buck

     60,331,977         54,583         22,298         3,635,657   

Michael L. Ducker

     60,137,351         249,219         22,288         3,635,657   

David R. Epstein

     60,256,240         130,845         21,773         3,635,657   

Roger W. Ferguson, Jr.

     59,441,986         943,701         23,171         3,635,657   

John F. Ferraro

     60,272,248         113,662         22,948         3,635,657   

Andreas Fibig

     56,865,786         2,053,232         1,489,840         3,635,657   

Christina Gold

     60,205,267         179,682         23,909         3,635,657   

Henry W. Howell, Jr.

     59,405,146         876,686         127,026         3,635,657   

Katherine M. Hudson

     60,219,332         166,734         22,792         3,635,657   

Dale F. Morrison

     60,165,048         218,279         25,531         3,635,657   

The proposal to ratify the Audit Committee’s selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2016 received the following votes:

 

For

  Against   Abstain   Broker
Non-Votes
62,033,179   1,990,436     20,900          0       

The advisory proposal to approve the compensation paid to the Company’s named executive officers, as disclosed in the Company’s Proxy Statement, including the Compensation Discussion and Analysis, the compensation tables and related narrative disclosure, received the following votes:

 

For

  Against   Abstain   Broker
Non-Votes
55,739,885   4,502,136   166,837   3,635,657

 


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.

INTERNATIONAL FLAVORS & FRAGRANCES INC.

 

By:

  /s/ Nanci Prado

Name:

  Nanci Prado

Title:

  Deputy General Counsel

Date:

  May 2, 2016

 

International Flavors an... (NYSE:IFF)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more International Flavors an... Charts.
International Flavors an... (NYSE:IFF)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more International Flavors an... Charts.