Our website is made possible by displaying non-intrusive online advertisements to our visitors.
Please consider supporting us by disabling or pausing your ad blocker.
The Board of Directors of Gagasan Nadi Cergas Berhad ("the Company") is pleased to announce that all the resolutions set out in the Notice convening the 8th Annual General Meeting ("8th AGM") dated 29 April 2025 were duly passed by way of poll at the 8th AGM of the Company held earlier today.
The results of the poll were validated by Scrutineer Solutions Sdn. Bhd., the Independent Scrutineer appointed by the Company.
This announcement is dated 4 June 2025.
Voting Results
1. Ordinary Resolution 1
Description
To re-elect Dato' Sri Subahan Bin Kamal who is retiring in accordance with Clause 125 of the Constitution of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
13
0
No. of Shares
567,546,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
2. Ordinary Resolution 2
Description
To re-elect Chng Boon Huat who is retiring in accordance with Clause 125 of the Constitution of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
13
0
No. of Shares
567,546,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
3. Ordinary Resolution 3
Description
To approve the payment of Director's fee to Ir. Dr. Muhamad Fuad Bin Abdullah amounting to RM126,000 for the financial year ending 31 December 2025.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
12
0
No. of Shares
567,146,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
4. Ordinary Resolution 4
Description
To approve the payment of Director's fee to Professor Emerita Siti Naaishah Bt. Hambali amounting to RM114,000 for the financial year ending 31 December 2025.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
12
0
No. of Shares
567,046,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
5. Ordinary Resolution 5
Description
To approve the payment of Director's fee to Chng Boon Huat amounting to RM120,000 for the financial year ending 31 December 2025.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
12
0
No. of Shares
567,046,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
6. Ordinary Resolution 6
Description
To approve the payment of additional Directors' fees amounting to RM140,000 in respect of financial year ending 31 December 2025.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
12
1
No. of Shares
567,546,600
100
% of Voted Shares
99.9999
0.0001
Result
Accepted
7. Ordinary Resolution 7
Description
To approve the payment of Directors' benefits of up to RM100,000 from the date of the forthcoming Annual General Meeting until the next Annual General Meeting of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
9
1
No. of Shares
566,146,600
100
% of Voted Shares
99.9999
0.0001
Result
Accepted
8. Ordinary Resolution 8
Description
To re-appoint Messrs Crowe Malaysia PLT as Auditors of the Company for the ensuing year and to authorise the Directors to fix their remuneration.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
13
0
No. of Shares
567,546,700
0
% of Voted Shares
100.0000
0.0000
Result
Accepted
9. Ordinary Resolution 9
Description
Authority to Issue and Allot Shares pursuant to Sections 75 and 76 of the Companies Act 2016