Spur Corporation Ltd (Incorporated in the Republic of South Africa) (Registration number 1998/000828/06) Share code: SUR ISIN: ZAE000022653 (“the company”) Spur Corporation LTD NOTICE AND PROXY OF ANNUAL GENERAL MEETING AND ABRIDGED (SUMMARISED AUDITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2014 CONTENTS Letter to shareholders 1 Notice of annual general meeting 2 Annexure 1: Abridged (summarised audited) consolidated financial statements 6 Annexure 2: Curricula vitae of directors up for re-election 26 Annexure 3: Directors nominated for election as members of the audit committee 27 Annexure 4: Summary of remuneration policy 28 Annexure 5: Non-executive directors’ emoluments 29 Annexure 6: Directors’ and prescribed officers’ interests in the shares of the company 29 Annexure 7: Shareholder analysis 30 Annexure 8: Share capital 31 Annexure 9: Material change statement 32 Annexure 10: Going concern 32 Annexure 11: Company information 32 Spur Corporation Limited proxy form Included LETTER TO SHAREHOLDERS Dear Shareholder NOTICE OF ANNUAL GENERAL MEETING AND PROXY The booklet accompanying this letter is our detailed notice of annual general meeting for the Spur Corporation annual general meeting to be held at 11:00 on Friday, 5 December 2014 at 14 Edison Way, Century Gate Business Park, Century City, Cape Town (“the AGM”). We have also included abridged consolidated annual financial statements with explanatory notes and commentary, and a proxy form. These documents comply with the requirements of the Companies Act 71 of 2008 (as amended) (“the Act”) and the JSE Listings Requirements. Printed copies of the full integrated annual report (incorporating a full set of audited financial statements) will only be mailed to shareholders on request. Should you wish to receive a printed copy of the integrated annual report, please forward an e-mail request to [email protected]. The full integrated annual report is available for download on our website at www.spurcorporation.com. Yours sincerely Ronel van Dijk Company Secretary 13 October 2014 SPUR CORPORATION LTD NOTICE AND PROXY 2014 1 NOTICE OF ANNUAL GENERAL MEETING Spur Corporation Limited (Incorporated in the Republic of South Africa) (Registration number 1998/000828/06) Share code: SUR ISIN: ZAE 000022653 (“the company”) NOTICE IS HEREBY GIVEN that the next annual general meeting of the shareholders of the company will be held at 11:00 on Friday, 5 December 2014 at 14 Edison Way, Century Gate Business Park, Century City, Cape Town to conduct the under-mentioned business and for the under-mentioned ordinary and special resolutions to be proposed: ORDINARY BUSINESS To consider, and, if deemed fit, pass, the following ordinary resolutions (numbers 1 to 5), with or without modification (in order to be adopted these resolutions require the support of more than 50% of the total number of votes exercisable by shareholders present or represented by proxy at the meeting): 1. Ordinary Resolution Number 1: The adoption of the annual financial statements “To receive and adopt the annual financial statements for the financial year ended 30 June 2014, the report of the auditors therein and the directors’ report.” 2. Ordinary Resolution Number 2: The re-appointment of directors “To re-elect the following directors who, in terms of the company’s Memorandum of Incorporation, retire at the annual general meeting, but, being eligible, offer themselves for re-election: 2.1 Muzi Kuzwayo – independent non-executive director; and 2.2 Keith Madders – non-executive director.” Brief biographies of the aforementioned directors are included in Annexure 2 to this report. The appointments numbered 2.1 to 2.2 constitute separate ordinary resolutions and will be considered by separate votes. 3. Ordinary Resolution Number 3: The re-appointment of the independent auditor and the designated auditor “To re-appoint the firm KPMG Inc. as independent auditor, and Bronvin Heuvel as the individual designated auditor, of the company for the ensuing period terminating on the conclusion of the next annual general meeting of the company and to authorise the directors to determine the remuneration of the auditor for the past year.” 4.Ordinary Resolution Number 4: The appointment of the audit committee for the ensuing year “To elect, subsequent to the passing of resolution 2.1, the following directors, who are eligible and offer themselves for election, to the audit committee for the ensuing year, as recommended by the board in accordance with section 94(2) of the Companies Act (Act No. 71 of 2008), as amended (“the Act”): 4.1 Dean Hyde (chairman) – independent non-executive director; 4.2 Dineo Molefe – independent non-executive director; 4.3 Muzi Kuzwayo – independent non-executive director; and 4.4 Mntungwa Morojele – independent non-executive director.” Brief biographies of the aforementioned directors are included in Annexure 3 to this report. The appointments numbered 4.1 to 4.4 constitute separate ordinary resolutions and will be considered by separate votes. 2 SPUR CORPORATION LTD NOTICE AND PROXY 2014 5. Ordinary resolution number 5: Endorsement of remuneration policy “To endorse, by way of a non-binding advisory vote, the group’s remuneration policy as summarised in Annexure 4 to this report.” SPECIAL BUSINESS To consider, and, if deemed fit, pass, the following special resolutions (numbers 1 to 3), with or without modification (in order to be adopted these resolutions require the support of at least 75% of the total number of votes exercisable by shareholders present or represented by proxy at the meeting): 6. Special Resolution Number 1: The authority to repurchase shares “To authorise the company (or one of its subsidiaries) to repurchase or purchase, as the case may be, ordinary shares issued by the company on such terms and conditions and in such amounts as the directors of the company may from time to time determine, but subject always to the provisions of sections 46 and 48 of the Act, the Listings Requirements of the JSE Ltd (“JSE Listings Requirements”) and the following limitations: (i) that the repurchase of shares be effected through the order book operated by the JSE trading system and be done without any prior understanding or arrangement between the company and the counterparty (reported trades are prohibited); (ii) that this authority shall not extend beyond 15 months from the date of this resolution or the date of the next annual general meeting, whichever is the earlier date; (iii) that authorisation thereto is given by the company’s Memorandum of Incorporation; (iv) that an announcement be made giving such details as may be required in terms of the JSE Listings Requirements when the company (or a subsidiary or subsidiaries collectively) has cumulatively repurchased 3% of the initial number (the number of that class of share in issue at the time that the general authority is granted) of the relevant class of securities and for each 3% in aggregate of the initial number of that class acquired thereafter; (v) at any one time, the company (or any subsidiary) may only appoint one agent to effect any repurchase on behalf of the company or any subsidiary (as the case may be); (vi) the repurchase of shares by the company or its subsidiaries will not take place during a prohibited period as defined by the JSE Listings Requirements unless they have in place a repurchase programme where the dates and quantities of securities to be traded during the relevant period are fixed (not subject to any variation), and this programme has been submitted to the JSE in writing. The company must instruct an independent third party, which makes its investment decisions in relation to the company’s securities independently of, and uninfluenced by, the company, prior to commencement of the prohibited period to execute the repurchase programme submitted to the JSE; (vii) the repurchase of shares shall not, in the aggregate, in any one financial year, exceed 20% of the company’s issued share capital at the time this authority is given; provided that a subsidiary of the company (or subsidiaries of the company collectively) shall not hold in excess of 10% of the number of shares issued by the company; (viii)the repurchase of shares may not be made at a price greater than 10% above the weighted average traded price of the market value of the shares as determined over the five business days immediately preceding the date on which the transaction was effected; and (ix) prior to entering the market to proceed with the repurchase, the board of the company shall have passed a resolution that it has authorised the repurchase, that the company and its subsidiaries have passed the solvency and liquidity tests as set out in section 4 of the Act and confirming that since the tests were performed, there had been no material changes to the financial position of the group.” The reason for this special resolution is, and the effect thereof will be, to grant, in terms of the provisions of the Act and the JSE Listings Requirements, and subject to the terms and conditions embodied in the said special resolution, a general authority to the directors to approve the acquisition by the company of its own shares, or by a subsidiary (or subsidiaries) of the company of the company’s shares, which authority shall be used by the directors at their discretion during the course of the period so authorised. SPUR CORPORATION LTD NOTICE AND PROXY 2014 3 Disclosures required in terms of the JSE Listings Requirements In terms of the JSE Listings Requirements, the following disclosures are required with reference to the repurchase of the company’s shares as set out in special resolution number 1 above: Statement of directors As at the date of this report the company’s directors undertake that, after considering the effect of the maximum repurchase permitted, they will not implement any such repurchase unless the provisions of sections 4 and 48 of the Act will be complied with and for a period of 12 months after such general repurchase: (i) the company and the group will be able, in the ordinary course of business, to pay its debts; (ii) the assets of the company and the group will be in excess of the liabilities of the company and the group, recognised and measured in accordance with International Financial Reporting Standards; (iii) the share capital and reserves of the company and the group will be adequate for ordinary business purposes; (iv) the working capital resources of the company and the group will be adequate for ordinary business purposes; and (v) the company and the group have complied with the applicable provisions of the Act and the JSE Listings Requirements. Directors’ responsibility statement The directors, whose names are given in Annexure 11 to this report, collectively and individually, accept full responsibility for the accuracy of the information pertaining to the above special resolution and certify that to the best of their knowledge and belief there are no facts that have been omitted which would make any statement false or misleading, and that all reasonable enquiries to ascertain such facts have been made and that the above special resolution contains all information required by law and the JSE Listings Requirements. Material changes Other than the facts and developments reported on in this report, there have been no material changes in the affairs, financial or trading position of the group since the signature date of this report and the posting date thereof. The following further disclosures required in terms of the JSE Listings Requirements are set out in accordance with the reference pages in the report of which this notice forms part: • Major shareholders of the company (refer Annexure 7 to this report) • Share capital (refer Annexure 8 to this report) 7. Special Resolution Number 2: The authority to pay directors’ remuneration “To approve the board’s recommendation in respect of remuneration of non-executive directors for services in their capacity as directors (including services rendered on any board committee), as contemplated in section 66(9) of the Act, with effect from 1 July 2014, until the expiry of a period of 24 months from the date of passing of this special resolution number 2 (or until amended by special resolution of shareholders prior to the expiry of such period), which remuneration is, in the aggregate for each non-executive director, R375 000 per annum as detailed in Annexure 5 to this report.” The reason for and the effect of this special resolution is to enable the company to comply with the provisions of sections 65(11)(h), 66(8) and 66(9) of the Act, which stipulate that, subsequent to the commencement date of the Act on 1 May 2011, remuneration to directors for their services as directors may be paid only in accordance with a special resolution approved by shareholders within the previous two years. 8. Special Resolution Number 3: The authority to provide financial assistance “To authorise the directors in terms of, and subject to, the provisions of sections 44 and/or 45 of the Act to cause the company to, from time to time, provide any direct and/or indirect financial assistance (whether by way of loan, guarantee, the provision of security or otherwise) for a period of two years commencing on the date of this special resolution to any of its present or future subsidiaries and/or any other company or corporation which is or becomes related or inter-related to the company for any purpose or in connection with any matter, including, but not limited to, the subscription of any option, or any securities issued or to be issued by the company or a related or inter-related company or for the purchase of any securities of the company or related or inter-related company; provided that the board is satisfied that immediately after providing the financial assistance, the company will satisfy the solvency and liquidity tests contemplated in section 4 of the 4 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Act, that the terms under which the financial assistance is proposed to be given, are fair and reasonable to the company and that the conditions or restrictions in respect of the granting of the financial assistance which may be set out in the company’s Memorandum of Incorporation have been satisfied.” The reason for this special resolution is, and the effect thereof will be, to authorise the board to cause the company to provide financial assistance to any entity which is related or inter-related to the company. VOTING PROXIES In terms of section 63(1) of the Act, before any person may attend or participate in a shareholders meeting such as the meeting convened in terms of this notice of general meeting, that person must present reasonably satisfactory identification and the person presiding at the meeting must be reasonably satisfied that the right of that person to participate and vote, either as a shareholder, or as a proxy for a shareholder, has been reasonably verified. The company will regard presentation of an original of a meeting participant’s valid driver’s license, identity document or passport to be satisfactory identification. On a show of hands every shareholder present in person or by proxy and if a member is a body corporate, its representative, shall have one vote and on a poll every shareholder present in person or by proxy and if the person is a body corporate, its representative, shall have one vote for every share held or represented by him. A form of proxy is attached for completion by registered certificated shareholders and dematerialised shareholders with own name registration who are unable to attend the annual general meeting in person. Forms of proxy must be completed and received at the company’s transfer secretaries, Computershare Investor Services (Pty) Ltd, 70 Marshall Street, Johannesburg, 2001 (Postal Address: PO Box 61051, Marshalltown, 2107) (“Transfer Secretaries”) by no later than 11:00 on Thursday, 4 December 2014. 1.Registered certificated shareholders and dematerialised shareholders with own name registration who complete and lodge forms of proxy will nevertheless be entitled to attend and vote in person at the annual general meeting to the exclusion of their appointed proxy/(ies) should such member wish to so do. 2.Dematerialised shareholders, other than with own name registrations, must inform their CSDP or broker of their intention to attend the annual general meeting and obtain the necessary authorisation from their CSDP or broker to attend the annual general meeting or provide their CSDP or broker with their voting instructions should they not be able to attend the annual general meeting in person but wish to be represented thereat. This must be done in terms of the agreement entered into between the shareholder and the CSDP or broker concerned. Each shareholder is entitled to appoint one or more proxies (who need not be a shareholder of the company) to attend, speak and vote in his/her stead. Shares held by a share trust or scheme will not have their votes at the annual general meeting taken into account for purposes of the resolutions proposed in terms of the JSE Listings Requirements. Shares held as treasury shares will not have their votes taken into account at the annual general meeting. RELEVANT DATES Record date to determine which shareholders are entitled to receive the notice of annual general meeting Last day to trade in order to be eligible to attend and vote at the annual general meeting Record date to determine which shareholders are entitled to attend and vote at the annual general meeting Forms of proxy to be lodged by 11:00 on Annual general meeting of the company to be held at 11:00 on Results of the annual general meeting announced on SENS Friday, 3 October 2014 Friday, 21 November 2014 Friday, 28 November 2014 Thursday, 4 December 2014 Friday, 5 December 2014 Friday, 5 December 2014 By order of the board Ronel van Dijk COMPANY SECRETARY Cape Town 9 October 2014 SPUR CORPORATION LTD NOTICE AND PROXY 2014 5 ANNEXURE 1: Abridged (summarised audited) consolidated financial statements Abridged consolidated statement of comprehensive income for the year ended 30 June 2014 2014 R’000 Revenue Cost of sales Gross profit Other income Administration expenses Core operations expenses Distribution expenses Impairment losses Retail operating expenses Operating profit before finance income Net finance income Share of loss of equity-accounted investee (net of income tax) Profit before income tax Income tax expense Profit for the year Other comprehensive income#: Foreign currency translation differences for foreign operations Reclassification of foreign currency (gain)/loss from other comprehensive income to profit or loss on abandonment/deregistration of foreign operations Foreign exchange gain/(loss) on net investments in foreign operations Tax on other comprehensive income 732 636 (210 640) 521 996 40 606 (148 375) (46 201) (8 841) (4 362) (159 824) 194 999 7 251 (379) 201 871 (64 638) 137 233 Restated* 2013 R’000 671 552 (207 361) 464 191 55 940 (140 922) (42 311) (12 149) (2 188) (131 931) 190 630 5 909 – 196 539 (63 237) 133 302 5 621 8 348 17 913 25 071 (3 386) 879 (220) 842 (10 666) 2 666 Total comprehensive income for the year 142 854 151 215 Profit attributable to: Owners of the company Non-controlling interest Profit for the year 136 331 902 137 233 132 624 678 133 302 Total comprehensive income attributable to: Owners of the company Non-controlling interest Total comprehensive income for the year 142 932 (78) 142 854 151 317 (102) 151 215 159.20 159.20 154.05 154.05 Earnings per share (cents) Basic earnings Diluted earnings * Restated due to the adoption of IFRS10 – refer note 1. # All items included in other comprehensive income are items that are, or may be, reclassified to profit or loss. 6 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Reconciliation of headline earnings for the year ended 30 June 2014 2014 R’000 Profit attributable to ordinary shareholders Headline earning adjustments: Impairment of property, plant and equipment (refer to note 4) Impairment of intangible assets (refer to note 4) Loss/(profit) on disposal of property, plant and equipment (net of tax) Profit on sale of subsidiary (refer to note 7) Reclassification of foreign currency (gain)/loss from other comprehensive income to profit or loss on abandonment/deregistration of foreign operation (refer to note 8.1) Headline earnings 136 331 2 313 1 866 233 (2 154) (3 386) 135 203 Restated* 2013 R’000 132 624 1 750 – (29) – 842 135 187 * Restated due to the adoption of IFRS10 – refer note 1. None of the above items has any tax or non-controlling interest consequences with the exception of: – Gross impairment of property, plant and equipment comprises R2.496 million (2013: R2.188 million) with an amount of R0.183 million (2013: R0.438 million) attributable to non-controlling interest. – Gross loss/(profit) on disposal of property, plant and equipment comprises a loss of R0.444 million (2013: profit of R0.040 million) adjusted for tax of R0.211 million (2013: R0.011 million). SPUR CORPORATION LTD NOTICE AND PROXY 2014 7 Abridged consolidated statement of financial position at 30 June 2014 2014 R’000 Restated* 2013 R’000 ASSETS Non-current assets Property, plant and equipment Intangible assets and goodwill Interest in equity-accounted investee Loans receivable Deferred tax Leasing rights Derivative financial assets 512 900 77 289 359 742 21 53 450 6 536 3 352 12 510 451 447 79 775 323 633 – 11 315 9 347 5 290 22 087 Current assets Inventories Tax receivable Trade and other receivables Loans receivable Derivative financial assets Cash and cash equivalents 225 071 12 132 10 719 82 650 5 447 22 157 91 966 244 766 17 156 8 134 83 502 5 447 15 703 114 824 TOTAL ASSETS 737 971 696 213 EQUITY Total equity Ordinary share capital Share premium Shares repurchased by subsidiaries Foreign currency translation reserve Retained earnings Total equity attributable to equity holders of the parent Non-controlling interest 519 620 1 6 (77 235) 25 235 575 670 523 677 (4 057) 472 526 1 6 (77 235) 18 634 536 060 477 466 (4 940) 82 526 – 10 909 319 1 776 69 522 90 236 423 12 048 – 5 481 72 284 Current liabilities Bank overdrafts Tax payable Trade and other payables Loans payable Employee benefits Shareholders for dividend 135 825 539 4 559 78 453 29 846 22 017 411 133 451 1 605 4 132 87 021 24 249 16 117 327 TOTAL EQUITY AND LIABILITIES 737 971 696 213 LIABILITIES Non-current liabilities Long-term loan payable Employee benefits Derivative financial liability Operating lease liability Deferred tax * Restated due to the adoption of IFRS10 – refer note 1. 8 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Abridged consolidated statement of changes in equity for the year ended 30 June 2014 Ordinary share capital and share premium (net of treasury shares) R’000 (60 503) – Balance at 1 July 2012 – restated (refer note 1) Total comprehensive income for the year – restated Retained earnings and nonOther controlling reserves interest R’000 R’000 (59) 486 389 18 693 132 522 Total R’000 425 827 151 215 Profit for the year – restated (refer note 1) – – 133 302 133 302 Other comprehensive income – 18 693 (780) 17 913 (16 725) – (87 851) (104 576) – – (87 851) (87 851) (16 725) – – (16 725) – – 60 60 – – 60 60 Transactions with owners, recorded directly in equity Contributions by and distributions to owners Distributions to equity holders Own shares acquired Changes in ownership interests in subsidiaries that do not result in a loss of control Acquisition of controlling interest in subsidiary (refer note 6.2) Total transactions with owners (16 725) – Balance at 30 June 2013 – restated (77 228) 18 634 531 120 (87 791) (104 516) 472 526 6 601 136 253 142 854 Total comprehensive income for the year – Profit for the year – – 137 233 137 233 Other comprehensive income – 6 601 (980) 5 621 Transactions with owners, recorded directly in equity Contributions by and distributions to owners – – (96 766) (96 766) Distributions to equity holders – – (96 766) (96 766) Changes in ownership interests in subsidiaries that result in a loss of control – – 1 006 1 006 Disposal of controlling interest in subsidiary (refer note 7) – – 1 006 1 006 Total transactions with owners – – Balance at 30 June 2014 (77 228) 25 235 (95 760) (95 760) 571 613 519 620 SPUR CORPORATION LTD NOTICE AND PROXY 2014 9 Abridged consolidated statement of cASH FLOWS for the year ended 30 June 2014 2014 R’000 Cash flow from operating activities Operating profit before working capital changes (refer note a) Working capital changes Cash generated from operations Interest income received Interest expense paid Tax paid Dividends paid Net cash flow from operating activities Cash flow from investing activities Acquisition of interest in associate (refer note 5) Acquisitions of subsidiaries, non-controlling interests and business combinations (refer note 6) Acquisition of treasury shares Additions of property, plant and equipment Cash inflow from share-based payment hedge (refer note 3) Decrease in loans receivable Loans advanced to franchisees Loans advanced to Spur and Captain DoRegos Marketing Funds Other loans advanced Proceeds from disposal of property, plant and equipment Net cash flow from investing activities Cash flow from financing activities Decrease in interest-bearing loans payable Landlord contribution received Loan repaid to non-controlling shareholders Net cash flow from financing activities Net movement in cash and cash equivalents Effect of foreign exchange fluctuations Net cash and cash equivalents at beginning of year Net cash and cash equivalents at end of year Restated* 2013 R’000 198 644 3 971 202 615 6 538 (225) (66 891) (96 682) 45 355 202 914 1 320 204 234 6 419 (510) (60 675) (88 444) 61 024 (36 650) – (35 380) – (10 082) 21 364 6 479 (2 303) (8 103) – 1 191 (63 484) (5 092) (16 725) (13 628) 1 221 1 634 (4 837) (7 091) (445) 159 (44 804) – 947 (4 617) (3 670) (1 907) – (169) (2 076) (21 799) 7 113 219 91 427 14 144 (282) 99 357 113 219 * Restated due to the adoption of IFRS10 – refer note 1. Note a)Includes a gross cash outflow of R23.357 million (2013: Rnil) in respect of the settlement of the share appreciation rights granted in terms of the group’s long-term share-linked retention scheme (refer note 3). 10 SPUR CORPORATION LTD NOTICE AND PROXY 2014 supplementary information for the year ended 30 June 2014 2014 Restated* 2013 Shares in issue (000’s)# 85 633 85 633 Weighted average number of shares in issue (000’s) 85 633 86 090 Diluted weighted average number of shares in issue (000’s) 85 633 86 090 Headline earnings per share (cents) 157.89 157.03 Diluted headline earnings per share (cents) 157.89 157.03 Net asset value per share (cents) 606.80 551.80 Dividend per share (cents) 121.00 111.00 * Restated due to the adoption of IFRS10 – refer note 1. # Shares in issue less shares repurchased by a wholly owned subsidiary company and share incentive special purpose entity. SPUR CORPORATION LTD NOTICE AND PROXY 2014 11 Abridged OPERATING segment report for the year ended 30 June 2014 2014 R’000 Restated* 2013 R’000 External revenue Manufacturing and distribution (refer note a) Franchise – Spur Franchise – Panarottis Franchise – John Dory’s Franchise – Captain DoRegos Franchise – The Hussar Grill (refer note b) Retail – The Hussar Grill (refer note b) Other South Africa Total South African segments Unallocated Total South Africa 176 576 198 498 20 932 14 271 8 185 700 14 988 44 958 479 108 1 595 480 703 213 712 179 464 16 692 11 712 9 174 – – 30 399 461 153 515 461 668 United Kingdom Australia Other International Total International 157 565 79 366 15 002 251 933 118 353 79 157 12 374 209 884 TOTAL EXTERNAL REVENUE 732 636 671 552 Profit/(loss) before income tax Manufacturing and distribution (refer note a) Franchise – Spur Franchise – Panarottis Franchise – John Dory’s Franchise – Captain DoRegos Franchise – The Hussar Grill (refer note b) Retail – The Hussar Grill (refer note b) Other South Africa Total South African segments Unallocated – South Africa (refer note c) Total South Africa 58 520 176 552 13 117 7 736 2 158 471 2 354 (160) 260 748 (60 020) 200 728 59 525 158 818 9 874 6 629 3 838 – – 92 238 776 (34 889) 203 887 (2 232) (157) 8 829 6 440 (4 918) 1 522 (1 006) (1 513) 7 487 4 968 (12 316) (7 348) United Kingdom (refer note d) Australia (refer note e) Other International Total International segments Unallocated – International (refer note f) Total International Profit before income TAX and share of loss of eQUity-accounted investee Share of loss of equity-accounted investee (net of income tax) Profit before income TAx * Restated due to the adoption of IFRS10 – refer note 1. 12 SPUR CORPORATION LTD NOTICE AND PROXY 2014 202 250 (379) 201 871 196 539 – 196 539 Notes a)Includes revenue of R22.724 million (2013: R72.625 million) and loss before income tax of R1.361 million (2013: profit of R1.949 million) relating to the Captain DoRegos warehouse and distribution centre that was closed during the year (refer note 9). Included in the current year are costs associated with the closure of the distribution centre amounting to R1.326 million in respect of retrenchment costs, losses on sales of property, plant and equipment and the impact of the increased cost of working during the process of closing down the facility. b)The Hussar Grill franchise division and three company-owned retail restaurants were acquired with effect from 1 January 2014. Refer note 6.1 for more details. c)Includes net interest income of R7.118 million (2013: R5.854 million). Includes a charge in respect of the cash-settled share-based payments of R28.117 million (2013: R23.645 million) and a fair value gain in respect of the related economic hedge of R17.922 million (2013: R34.357 million) (refer also note 3). The current year includes transaction costs for the acquisition of The Hussar Grill of R1.620 million (refer also note 6.1) and costs of R0.495 million relating to the international group restructure undertaken during the year (refer note 8.1). The prior year includes legal costs and professional fees of R1.424 million relating to the dispute with the former non-controlling shareholder of subsidiary John Dory’s Franchise (Pty) Ltd and the related Financial Services Board investigation (which investigation resulted in the company being vindicated of any wrong doing). d)The current year includes an impairment of franchise rights (intangible asset) amounting to R1.866 million and the accelerated amortisation of leasing rights amounting to R1.612 million relating to Mohawk Spur Limited (refer note 4.1). The prior year includes start-up and trading losses in respect of Two Rivers Spur (Staines, England), Rapid River Spur (Dublin, Ireland) and Trinity Leasing in the amount of R2.773 million in aggregate (refer notes 6.2 and 8.2). e)The current year includes an impairment loss of R2.496 million relating to the impairment of assets of the Panarottis in Blacktown (Australia) (refer note 4.2) as well as a profit of R2.154 million on the disposal of the Panarottis in Tuggerah (Australia) (refer note 7). The prior year includes an impairment loss in respect of the property, plant and equipment of the Panarottis in Tuggerah amounting to R2.188 million (refer note 4.3). f)Includes a foreign exchange loss of R0.687 million (2013: R5.676 million) and a gain of R3.386 million (2013: loss of R0.842 million) relating to the reclassification of foreign exchange differences from other comprehensive income to profit on abandonment/deregistration of foreign operations (refer note 8.1). The current year includes costs of R1.674 million relating to the group restructure undertaken during the year (refer note 8.1). The prior year includes losses amounting to R1.052 million in winding up certain of the group’s Australian equity-accounted associates which ceased trading in previous years. SPUR CORPORATION LTD NOTICE AND PROXY 2014 13 Notes to the abridged (summarised audited) consolidated annual financial statements for the year ended 30 June 2014 1. Basis of preparation These abridged (summarised audited) financial statements for the year ended 30 June 2014 have been extracted from the audited financial statements for the year then ended, but are not audited themselves. The directors take full responsibility for the preparation of the abridged report and that the financial information has been correctly extracted from the underlying audited financial statements. These abridged (summarised audited) financial statements have been prepared in accordance with the requirements of the JSE Ltd Listings Requirements for abridged reports and the requirements of the South African Companies Act (Act No. 71 of 2008) as applicable to summarised financial statements. The audited financial statements from which the abridged (summarised audited) financial statements are extracted have been prepared in accordance with International Financial Reporting Standards (“IFRS”). The group adopted IFRS10 – Consolidated Financial Statements during the year. The adoption of IFRS10 has resulted in certain companies now being consolidated into the group’s results which previously did not meet the definition of a subsidiary under the previous consolidation standard. The applicable comparative amounts have also been restated. The impact on opening retained earnings for the current period is an increase of R0.812 million (2013: R0.472 million). The impact on profit for the period is an increase of R1.098 million (2013: R1.482 million). The impact on profit attributable to ordinary shareholders is an increase of R0.362 million (2013: R0.340 million). 2. Audit report The financial statements from which this abridged report was extracted were audited by KPMG Inc., who expressed an unmodified opinion thereon. The audited financial statements and the auditors’ report thereon are available for inspection at the company’s registered office. 3. Long-term share-linked employee retention scheme In December 2013, the first tranche of the share appreciation rights granted in terms of the group’s long-term share-linked retention scheme was settled in cash. This resulted in a gross cash outflow of R23.357 million. Simultaneously, the economic hedging instrument utilised by the group matured which resulted in a gross cash inflow of R19.920 million. During the year, the share-based payment expense in respect of the scheme included in profit before income tax amounted to R28.117 million (2013: 23.645 million), while the gain on the related economic hedging financial instruments recognised in profit before income tax amounted to a credit of R17.922 million (2013: R34.357 million). 14 SPUR CORPORATION LTD NOTICE AND PROXY 2014 4. Impairments 4.1 Mohawk Spur in Wandsworth (UK) As a result of historic trading losses, the group had impaired the property, plant and equipment of the Mohawk Spur in Wandsworth in prior years. As a consequence of continuing trading losses, the carrying value of the cash-generating unit was re-assessed for impairment at the reporting date. In this regard, the group concluded that the franchise rights intangible asset of R1.866 million attributable to the cash-generating was impaired at the reporting date and the full carrying value of the intangible asset has been charged to profit or loss. Furthermore, in considering the ability of the entity in question to continue trading, the group has accelerated the amortisation of the lease previously acquired by the group relating to the entity, resulting in a further charge of R1.612 million to profit before income tax. 4.2 Panarottis in Blacktown (Australia) As a consequence of sustained historic trading losses, the property, plant and equipment of the Panarottis outlet in Blacktown, with a carrying value of R2.496 million at the reporting date, were impaired in full. 4.3 Panarottis in Tuggerah (Australia) – prior year As a consequence of sustained trading losses, the property, plant and equipment of the Panarottis outlet in Tuggerah, with a carrying value of R2.188 million were impaired in full at the prior year reporting date. 5. ACQUISITION OF INTEREST IN ASSOCIATE Investment in Braviz Fine Foods (Pty) Ltd With effect from 18 March 2014, a wholly owned subsidiary of the group, Spur Group (Pty) Ltd, acquired a 30% ordinary shareholder’s interest in Braviz Fine Foods (Pty) Ltd, a start-up entity in the process of establishing a rib processing plant in Johannesburg. The group intends to utilise the plant to supply ribs to its existing franchise network. As the group is able to exercise significant influence over the entity, but not control, it equity accounts the investment. 2014 R’000 As at the effective date of the transaction: Fair value of net liabilities of the associate (684) Group’s interest in fair value of net liabilities of the associate Purchase consideration Goodwill implicit in acquisition of interest in associate (206) 400 606 Purchase consideration Shareholder’s loan advanced to associate Total cash outflow on acquisition of associate 400 36 250 36 650 The initial purchase consideration amounted to R0.400 million (comprising an amount for ordinary shares of R300 which was settled in cash on the effective date, and initial directly attributable transaction costs of R0.400 million). The group simultaneously advanced a loan in the amount of R36.250 million to the entity. The loan bears interest at the prevailing prime overdraft rate of interest and has no formal repayment terms (although any repayment of shareholder loans by the associate is to be made on a pro rata basis between the respective shareholders). The loan is consequently considered part of the net investment in the associate. The fair value of net liabilities at the effective date comprises the value of land, buildings under construction, plant under construction, cash and shareholder loans. The group’s share of equity-accounted losses after tax for the period from acquisition to the reporting date amounted to R0.379 million and arose primarily from finance costs incurred by the associate on shareholder funding for the period subsequent to the effective date. SPUR CORPORATION LTD NOTICE AND PROXY 2014 15 6. business combinations 6.1 Acquisition of The Hussar Grill (Business combination) With effect from 1 January 2014, a wholly owned subsidiary of the company, Spur Group (Pty) Ltd, acquired the franchise business of The Hussar Grill as a going concern from The Hussar Grill Franchise Company (Pty) Ltd. As part of the same transaction, three newly-incorporated wholly owned subsidiaries of Spur Group (Pty) Ltd, Nickilor (Pty) Ltd, Opilor (Pty) Ltd and Opiset (Pty) Ltd acquired the businesses of The Hussar Grill Rondebosch, The Hussar Grill Green Point and The Hussar Grill Camps Bay respectively from Hussar Grill (Pty) Ltd, Milbloem 29 (Pty) Ltd and Ocean Crest Seafoods (Pty) Ltd respectively. The Hussar Grill Franchise Company (Pty) Ltd previously owned the The Hussar Grill trademarks and related intellectual property and had six franchised The Hussar Grill outlets located in the Western Cape of South Africa. The acquisition is intended to give the group exposure to an upmarket specialist steakhouse chain. 2014 Franchise R’000 The fair values of the identifiable assets and liabilities acquired at the effective date were as follows: Intangible assets Inventory Trade and other payables Deferred tax Fair value of net assets acquired 9 904 – – (1 849) 8 055 Purchase consideration Fair value of net assets acquired Goodwill arising on acquisition 21 000 8 055 12 945 2014 Retail R’000 – 475 (95) 27 407 14 380 407 13 973 2014 Total R’000 9 904 475 (95) (1 822) 8 462 35 380 8 462 26 918 Intangible assets comprise the The Hussar Grill trademarks and related intellectual property. The fair value was determined by an independent valuations expert utilising a discounted cash flow model. Deferred tax was measured by applying the effective tax rate applicable to capital gains in South Africa to the taxable temporary difference on initial recognition of the intangible assets. Inventory comprises the raw materials of the retail restaurants acquired. The inventory was valued at its replacement cost. Given the nature of the inventory, it is considered that the replacement cost is the most likely value to approximate the fair value of the inventory. Trade and other payables comprise largely employee obligations that the group was legally obliged to assume in terms of current statutes. Deferred tax arising from the associated deductible temporary difference has been calculated at the normal corporate tax rate in South Africa. The purchase consideration was settled in cash on the effective date of the acquisition. The goodwill attributable to the franchise division is primarily as a result of the brand’s reputation and, given the limited current geographical footprint of the brand, the growth prospects arising from the potential expansion of the brand nationally. The brand has won numerous prestigious restaurant accolades in the recent past. The goodwill attributable to the retail division is largely due to trading profits arising from existing and potential new customers who are expected to visit the restaurants as a result of the restaurants’ reputation and standing within the communities in which they trade. The goodwill is not deductible for tax purposes. Transaction costs in the amount of R1.620 million relating to the financial and legal due diligence, legal and consulting services are included in administration expenses in the statement of comprehensive income. Subsequent to acquisition, the combined business contributed R15.688 million to revenue, R2.825 million to profit before income tax and R2.034 million to profit. Had the businesses been acquired with effect from 1 July 2013, it is estimated that group revenue would have been R747.077 million, profit before income tax R205.391 million and profit R139.767 million. 16 SPUR CORPORATION LTD NOTICE AND PROXY 2014 6.2 Prior year acquisition of Trinity Leasing Ltd (acquisition of subsidiary) and current year acquisition of non-controlling interest During the prior year and with effect from 1 October 2012, a wholly owned subsidiary of the company, Spur Corporation UK Ltd (“SCUK”), acquired a 90% interest in Trinity Leasing Ltd (“Trinity Leasing”), a company incorporated and domiciled in the UK, for R0.538 million. Trinity Leasing owns the head lease of the premises from which the former Arapaho Spur operated in Staines (England). Arapaho Spur was previously owned and operated by the former master franchise rights holder for Spur in the UK, Trinity Leisure Ltd (“Trinity Leisure”). The entity operating Arapaho Spur was liquidated by Trinity Leasing during the prior year (prior to the acquisition) as a result of defaulting on its lease with Trinity Leasing. The group sought to secure the location of the former Arapaho Spur and acquired Trinity Leasing to do so. The purchase consideration was settled by way of a reduction in an existing loan receivable from Trinity Leisure, the former shareholder of Trinity Leasing. Subsequent to the acquisition, the group commenced trading the Two Rivers Spur from the site in October 2012. 2013 R’000 The fair values of the identifiable assets and liabilities acquired at the effective date were as follows: Property, plant and equipment Inventory Trade and other receivables Leasing rights Trade and other payables Deferred tax Fair value of net assets acquired Fair value of net assets attributable to non-controlling interest Purchase consideration 67 37 666 934 (844) (262) 598 (60) 538 During the year and with effect from 7 November 2013, SCUK acquired the remaining 10% in Trinity Leasing for no consideration, resulting in the group now owning 100% of Trinity Leasing. As a consequence, the group recognised a reduction in non-controlling interest of R0.045 million with a corresponding increase in retained earnings. 2014 R’000 The following summarises the changes in the group’s ownership interest in Trinity Leasing: Group’s ownership interest at 1 July 2013 Effect of increase in group’s ownership interest Share of comprehensive income for the year Group’s ownership interest at 30 June 2014 6.3 425 45 31 501 Prior year settlement of Captain DoRegos (business combination) contingent consideration With effect from 1 March 2012, a wholly owned subsidiary of the group, Spur Group (Pty) Ltd, acquired 100% of the Captain DoRegos franchise and distribution centre businesses as going concerns from an unrelated party for R34.224 million of which R29.132 million was settled in cash on the effective date, and the balance of R5.092 million, which was a contingent consideration, was settled in cash in the prior year. SPUR CORPORATION LTD NOTICE AND PROXY 2014 17 7. Disposal of subsidiary Panarottis Tuggerah Partnership With effect from 1 January 2014, a wholly owned subsidiary of the group, Panatug Pty Ltd, which was previously the 80% partner of the Panarottis Tuggerah Partnership, agreed with the remaining 20% partner, Avecor Investments (Pty) Ltd (“Avecor”), to dissolve the partnership in question. The partnership previously operated the Panarottis restaurant in Tuggerah (Australia). As part of the same transaction, Avecor effectively acquired the business of the Panarottis in Tuggerah as a going concern and concluded a new franchise agreement with the group. This was done as part of the group’s strategy of divesting from retail operations in Australia. 2014 R’000 As at the date of disposal, the carrying values of the assets/(liabilities) of the partnership comprised: Property, plant and equipment Inventory Trade and other receivables Cash and cash equivalents Trade and other payables Operating lease liability Loans payable (external to the group) Loans payable (intragroup) Carrying value of net liabilities of partnership at date of disposal Attributable to non-controlling interest Group’s share of net liabilities disposed of 18 197 1 170 406 (1 062) (1 687) (643) (3 428) (5 029) 1 006 (4 023) In dissolving the partnership, the partners agreed to cede and assign the assets and liabilities of the partnership in a manner other than in accordance with the partners’ respective ownership interests. Consequently, the selected assets and liabilities retained are deemed to be part of the proceeds on the disposal. Proceeds on disposal comprise: Deferred sale consideration Trade and other receivables of the partnership retained by the group Cash and cash equivalents of the partnership retained by the group Trade and other payables of the partnership retained by the group Loans payable (intragroup) forgiven by the group Total proceeds on disposal of subsidiary 1 744 395 406 (986) (3 428) (1 869) The deferred sale consideration effectively amounts to an interest free loan. The loan is repayable in fixed monthly instalments of at least AU$4 125 per month with any balance on the loan being repayable on 5 October 2017 (unless the Panarottis Tuggerah lease is renewed by Avecor, in which case the fixed monthly payments will continue until the loan is repaid in full). The loans payable (intragroup) forgiven by the group related to the group’s initial capital loan funding of the partnership. As part of the dissolution of the partnership, the group agreed to forgive its loan claim. Profit on disposal of subsidiary is calculated as follows: Proceeds on disposal of subsidiary Group’s share of net liabilities disposed of Profit on disposal of subsidiary (1 869) (4 023) 2 154 For the period to the effective date of disposal, the partnership contributed revenue of R6.050 million (2013: R11.095 million) and earned a profit before income tax of R0.064 million (2013: loss of R2.990 million which included an impairment loss on property, plant and equipment of R2.188 million). 18 SPUR CORPORATION LTD NOTICE AND PROXY 2014 8. Other non-cash transactions 8.1 International group restructure In June 2004, a wholly owned foreign subsidiary of the group, Vantini Spur Limited (“Vantini”), the owner of the group’s international trademarks and intellectual property, granted a ten year usufruct of the trademarks and intellectual property to another foreign wholly owned subsidiary of the group, Steak Ranches International BV (“SRIBV”). SRIBV is the primary franchisor of the group’s brands outside of South Africa. During the period of 31 March 2014 to 30 June 2014, in anticipation of the expiration of the usufructury rights referred to above, the group restructured certain of its international subsidiaries in order to ensure the continued validity of franchise agreements concluded between SRIBV and its franchisees. The restructure resulted in certain foreign subsidiaries commencing deregistration procedures or becoming dormant, which resulted in foreign exchange gains on translation of these foreign operations previously recognised in equity (FCTR) through other comprehensive income being recycled, through other comprehensive income, back to profit in the amount of R3.386 million. Legal, consulting and other advisory costs relating to the restructure amounted to R2.169 million for the year and are included in profit before income tax for the year. During the prior year, a dormant company, Larkspur Four Ltd, a wholly owned subsidiary of the group which previously traded the Yellowstone Spur in Derby (UK), was deregistered. The restaurant had ceased trading in December 2010. This resulted in the reclassification of foreign exchange losses on translation of the foreign operation previously recognised in FCTR being recycled to profit or loss in the amount of R0.842 million. 8.2 Prior year acquisition of leasing rights During the prior year and with effect from 1 April 2013, a newly incorporated wholly owned subsidiary of the group, Larkspur Eight Ltd (“LS8”), acquired the leasing rights of the former Iowa Spur in Dublin (Ireland) from Liffey Valley Leasing Ltd (“LVL”) for €206 763 (the equivalent of £177 000 or R2.453 million at the date of the transaction). Iowa Spur was previously owned and operated by the former master franchise rights holder for Spur in the United Kingdom and Ireland, Trinity Leisure Ltd (“Trinity Leisure”). LVL is also owned by Trinity Leisure. Iowa Spur ceased trading in December 2012. The board believed that the site in question was a suitable site for a Spur restaurant and thus acquired the lease from LVL. LS8 commenced trading Rapid River Spur from the site in question in April 2013. The consideration for the lease acquired from LVL was settled by way of reducing an existing loan receivable from Trinity Leisure. 9. Closure of Captain DoRegos distribution centre In November 2013, the group closed its Captain DoRegos warehouse and distribution centre in Bloemfontein. The distribution operations were absorbed into the group’s existing outsourced logistics network. One-off costs associated with the closure of the warehouse of R1.326 million are included in profit before income tax for the year and related to retrenchment costs, losses on sales of property, plant and equipment and the impact of the increased cost of working during the process of closing down the facility. SPUR CORPORATION LTD NOTICE AND PROXY 2014 19 10. Financial instruments Fair value of financial instruments: • T he hedge forward derivative financial assets/(liabilities) utilised by the group to economically hedge the impact of the share appreciation rights granted in terms of its long-term share-linked retention scheme (refer note 3) are fair valued at each reporting date. The fair values of the contracts are determined by an independent external professional financial instruments specialist using a BlackScholes (risk neutral pricing) option pricing model in a manner that is consistent with prior reporting periods. The financial instruments in question are designated as level 2 financial instruments in terms of the fair value hierarchy specified in IFRS13 – Fair Value Measurement, as the inputs into the valuation model are derived from observable inputs for the assets/liabilities in question, but are not quoted prices in active markets for identical assets/liabilities. • T he loan advanced to the equity-accounted investee of R36.250 million as detailed in note 5 was initially recognised at fair value at 18 March 2014 and is subsequently recognised at amortised cost. In determining the fair value of the loan in question at initial recognition, the directors considered the interest rates implicit in similar loans granted on similar terms and conditions between unrelated market participants. The directors determined that the interest rate applicable to the loan in question is commensurate with similar external loans between unrelated market participants and the nominal value of the loan therefore approximated its fair value at initial recognition. The financial asset is designated as a level 2 financial instrument in terms of the fair value hierarchy as the inputs into the valuation model are derived from observable inputs for the asset in question, but are not quoted prices in active markets for identical assets. 11. Litigation and contingent liabilities 11.1 Income Tax in respect of Controlled Foreign Companies As reported in the prior year, the South African Revenue Service (“SARS”) previously forwarded correspondence to a wholly owned subsidiary of the group, Spur Group (Pty) Ltd, indicating its intention to assess that company for additional income from the group’s controlled foreign companies. The correspondence afforded the board of that company the opportunity to respond to the conclusions drawn by SARS by 18 October 2012. Spur Group (Pty) Ltd duly responded to the queries and further subsequent queries. In finalisation of the matter, on 24 June 2013, SARS issued Spur Group (Pty) Ltd with additional assessments in respect of the additional income relating to controlled foreign companies of the group in the amount of R2.842 million (comprising income tax of R2.273 million and interest of R0.569 million) for the 2009, 2010 and 2011 years of assessment. The board of that company objected to the assessments. During the year, the objections were partially disallowed by SARS, resulting in reduced assessments being issued amounting in aggregate to R1.993 million (comprising R1.561 million in income tax and R0.432 million in interest). The assessments have been settled. The board of the company in question has appealed SARS’ decision to partially disallow the objection and SARS has agreed to refer the matter to alternate dispute resolution proceedings. These proceedings are expected to take place on 13 November 2014. The board continues to be of the view that it is able to defend its position. Consequently, a liability has not been raised in respect of the assessments issued, or the possible liability arising from the same disputed issue for the 2012 to 2014 years of assessment. 11.2 Legal dispute with former Zambian franchisee As reported in the prior year, in 2012 Steak Ranches Limited (“SRL”) instituted action against a wholly owned subsidiary of the group, Steak Ranches International BV (“SRIBV”), a company incorporated and domiciled in The Netherlands, for allegedly repudiating a franchise agreement previously concluded between the parties. SRL is an unrelated entity incorporated and domiciled in Zambia. SRIBV previously concluded a franchise agreement with SRL for a franchised outlet in Zambia, but cancelled that agreement after SRL breached the terms of the agreement. SRL is claiming for special damages in the amount of US$648 152, pecuniary damages in the amount of US$4 236 041 and an unquantified amount of general damages arising out of the alleged repudiation, together with interest and costs. SRIBV is defending the action, denying the repudiation of the franchise agreement. SRIBV avers that it validly cancelled the agreement as SRL breached the terms thereof. The board of SRIBV is confident that it will be able to defend the claim successfully. A court date has yet to be determined. 20 SPUR CORPORATION LTD NOTICE AND PROXY 2014 12. Subsequent events Subsequent to the reporting date, but prior to the date of issue of this report, the following significant transactions occurred: 12.1 Cash dividend The board of directors of the company, on 9 September 2014, declared a final gross cash dividend for the year ended 30 June 2014 of R62.5 million, which equates to 64.0 cents per share for each of the 97 632 833 shares in issue, subject to the applicable tax levied in terms of the Income Tax Act (Act No. 58 of 1962, as amended) (“dividend withholding tax”) of 15%. The dividend has been declared from income reserves. The net dividend is 54.4 cents per share for shareholders liable to pay dividend withholding tax. The dividend was paid on 6 October 2014. 12.2 Acquisition of non-controlling interest – Panpen Pty Ltd Subsequent to the reporting date and with effect from 1 August 2014, the group acquired the remaining 50% interest in Panpen Pty Ltd (“Panpen”), a company in which the group had an existing 50% interest and which operates the Panarottis outlet in Penrith (Australia). Despite not owning a majority interest in Panpen prior to this transaction, the group effectively controlled Panpen and the entity was consequently consolidated. The purchase consideration is an amount of AU$200 000 which was settled in cash on the effective date. As part of the transaction, Panpen was required to settle the outstanding shareholder’s loan with the non-controlling shareholder in the amount of AU$158 342 (or R1.584 million as at 30 June 2014) which amount was settled in cash on the effective date. The net liabilities of Panpen at 30 June 2014 included in the consolidated financial statements of the group amount to R0.408 million and the group has already recognised goodwill attributable to its existing investment in Panpen in the amount of R3.215 million at 30 June 2014. SPUR CORPORATION LTD NOTICE AND PROXY 2014 21 12.3 Issue of shares pursuant to Broad-based Black Economic Empowerment equity transaction Subsequent to the reporting date, on 31 July 2014, shareholders were advised by way of an announcement published on SENS that the company had entered into various agreements to issue 10 848 093 new ordinary shares indirectly to Grand Parade Investments Limited (“GPI”, registration number 1997/003548/06), a strategic black empowerment partner. The company is separately intending to donate 500 000 of the company’s shares (100 000 shares per annum over five years), currently held as treasury shares, to the Spur Foundation, a benevolent foundation that is consolidated in accordance with IFRS. Both transactions were approved by shareholders on 3 October 2014. Subject to regulatory approval, the intended transaction date will be no later than 31 October 2014. The issue of shares to GPI will result in that company indirectly holding 10% of the company’s total shares in issue after the transaction. The shares will be issued at a price of R27.16 per share, representing a 10% discount to the volume weighted average trading price of the company’s shares on the JSE for the 90 trading days prior to 30 July 2014. GPI will be restricted from trading the shares in question without the express permission of the company for a period of five years from the effective date of the transaction and is furthermore required to maintain its Broad-based Black Economic Empowerment credentials for the same period. The group will partially fund the transaction through a subscription of cumulative compulsorily redeemable five year preference shares in a special purpose entity with a combined subscription value of R72.33 million (representing 24.5% of the total funding requirement for the transaction). The preference shares will accrue dividends at a rate of 90% of the prevailing prime overdraft rate of interest and will be subordinated in favour of the external funding provider. GPI will fund 24.5% of the total funding requirement and an external funding provider will fund the balance of 51% of the total funding requirement. The preference shares will be secured by a cession of the reversionary interest in the company’s shares held indirectly by GPI which also serve as security for the external funding. The transaction will result in a net cash inflow of R222.33 million to the group. If the transaction is approved by regulators and the remaining conditions precedent are fulfilled, it is estimated that a sharebased payment expense of R48.686 million will be recognised in profit or loss before income tax in the 2015 financial year. Of the total estimated transaction costs of R1.604 million, it is estimated that: R0.285 million relate directly to the subscription of the preference shares referred to above and will be included in the carrying value of the preference shares; R1.034 million relate directly to the issue of the company’s ordinary shares and will be charged directly against equity (retained earnings); and the balance of R0.285 million will be charged to profit or loss before income tax. The pro forma financial impact of the transactions was disclosed to shareholders in an announcement published on SENS on 4 September 2014 and the circular incorporating full details of the transactions was mailed to all shareholders on the same date. 12.4 13. Acquisition of land and commitment to develop building On 31 July 2014, the group concluded an agreement of sale to acquire land adjacent to the group’s existing corporate head office in Century City, Cape Town. The cost of the land is R5.5 million and ownership was transferred upon registration with the Deeds’ Office which took place on 5 September 2014. In terms of the sale agreement, the group is obliged to enter into a development agreement by no later than 31 July 2015 to erect an office building spanning at least 1 255m2. While the development agreement has yet to be concluded, the directors estimate a further cost of R35 million to erect a building on the land acquired and have approved the development on this basis. The building is to be used for additional office space necessitated by the organic and acquisitive growth of the group in the past two years. Preparation of financial statements These abridged consolidated financial statements have been prepared under the supervision of the Chief Financial Officer, Ronel van Dijk CA(SA). 22 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Commentary on results for the year ended 30 June 2014 Restaurant sales Revenue Comparable profit before income tax Dividend per share up up up up 13.5% 9.1% 9.9% 9.0% Trading performance Spur Corporation delivered solid results as trading conditions became increasingly challenging in the second half of the year. The fundamentals of the group’s flagship brands remain strong and continue to deliver competitive growth. Revenue increased by 9.1% to R732.6 million. Total restaurant sales across the group increased by 13.5% to R5.5 billion, with sales from existing restaurants increasing by 9.8% and sales in South Africa growing by 12.8%, driven by robust performers Spur and Panarottis. Constrained spending is evident among lower and middle income families, with marked spikes in mid-month and month-end pay day spending patterns becoming the norm. Spur Steak Ranches showed a very encouraging 11.3% growth in local restaurant sales, supported by continued investments in upgrades and refurbishments by franchisees to create and maintain an environment that appeals to families. Existing restaurants increased sales by 9.8%. The brand currently has 1.7 million Spur Family Card members who now account for 44% of total restaurant sales, up from 38% last year. The Spur Family Card loyalty programme has been a profound success and a key differentiating factor for the brand. Panarottis Pizza Pasta delivered excellent results, increasing restaurant sales by 28.2% in South Africa, with turnover from existing restaurants increasing 15.2%. Higher visibility and marketing of the brand on radio and television contributed to the strong growth, supported by the breakfast and Sunday lunch promotions. Customers have responded well to the use of imported Italian ingredients and improved quality of the product offering. John Dory’s grew local restaurant sales by 21.0%, driven by the opening of five new restaurants. Sales from existing outlets increased by 12.0%. The brand was promoted on national television for the first time this year, and has the support of highly committed franchisees. The menu offering continues to take into account the sustainability of fish stocks while improving the quality perception of the brand. Captain DoRegos’ performance reflects the financial realities of its lower LSM target market. Local restaurant sales declined by 13.8%, partially impacted by the closure of 15 redundant outlets. The Hussar Grill has shown encouraging growth since being acquired in January 2014. Increasing customer support, interest from potential franchisees and the opportunity to expand nationally create exciting growth prospects for the brand. Restaurant sales in the international operations were 20.2% higher in rand terms, favourably impacted by the depreciation of the rand during the year. Based on a constant exchange rate, international sales increased by 6.6%. Africa performed well, growing at 22.3% in rand terms mainly due to the opening of seven new franchised outlets comprising additional restaurants in Swaziland, Tanzania, Namibia, Nigeria and Zambia. Restaurant sales revenue in the UK increased by 18.5% in rand terms, but was flat on the prior year when applying a constant exchange rate. It is positive that the region has maintained total turnover, despite pressure from increased competition and a decline in footfall caused by a protracted economic recovery in the region. Australia delivered a reasonable performance in a difficult and competitive environment, with restaurant sales increasing in rand terms by 12.1% and by 6.7% on a constant exchange rate basis. One new franchised restaurant was opened in Perth (Australia) during the year. SPUR CORPORATION LTD NOTICE AND PROXY 2014 23 The group opened 18 Spur, eight Panarottis, five John Dory’s and four Captain DoRegos outlets worldwide, while 63 Spur outlets were refurbished locally with a franchisee investment of approximately R54 million. The restaurant footprint at the end of the financial year was as follows: South Africa International Total 270 39 309 Panarottis Pizza Pasta 68 11 79 John Dory’s Fish Grill Sushi 33 – 33 Captain DoRegos 61 2 63 6 – 6 438 52 490 Franchise brand Spur Steak Ranches The Hussar Grill Total Financial performance Local franchise revenue increased by 11.8% for the year. Spur increased franchise revenue by 10.6%, Panarottis by 25.4% and John Dory’s by 21.8%. Franchise revenue from Captain DoRegos decreased by 10.8%. Operating margins in the Spur and Panarottis divisions improved for the year due to the benefits of economies of scale, while the margin in John Dory’s contracted slightly as a result of the investment in resources to ensure future expansion of the brand. Following the closure of the Captain DoRegos distribution centre in November 2013 and the conclusion of a business restructure early in the new financial year aimed at rationalising the brand’s cost structure, management is confident that the brand is well positioned for future growth. The Hussar Grill retail division, comprising three company-owned restaurants, contributed revenue of R15.0 million for the six months since January 2014 while the franchise division contributed R0.7 million to group revenue for the same period. While the manufacturing and distribution division reported a decline in revenue of 17.4% for the year, excluding the impact of the closure of the Captain DoRegos distribution centre, comparable revenue of this business unit increased by 9.0%. Excluding the Captain DoRegos distribution centre, the business unit reflected a decline in operating margin from 40.8% in the prior year to 38.9% in the current year. This is as a result of relatively high food inflation impacting on the cost of manufactured sauces, the full impact of which has not been passed on to franchisees in an effort by management to protect franchisee profitability and maintain competitive pricing. The group’s distribution and logistics service provider, Vector Logistics, experienced a 13.5% volume increase in respect of the group’s business. Vector Logistics remains critical to the success of the franchising system from a sustainability, food safety, quality and consistency point of view. International revenue, comprising franchise revenue and company-owned restaurant turnover, increased 20.0% to R251.9 million. The current year loss from the UK includes impairment and related losses of R3.5 million in respect of the Mohawk Spur in Wandsworth (England) following a recent trend of unsustainable trading losses. The region is otherwise holding its own in a competitive environment. The current year loss in Australia includes an impairment loss of R2.5 million relating to the Panarottis outlet in Blacktown as well as a profit of R2.2 million realised on the sale of the group’s 80% interest in the Panarottis outlet in Tuggerah (which had previously been impaired). Trading losses for these two outlets had a negative impact on the division’s performance for the year. The group’s non-controlling interest in Braviz Fine Foods, a start-up rib processing plant, is due to commence trading in December 2014. Management remains excited at the prospects of this first new venture into vertical integration and is optimistic of the earnings potential of the investment. Profit before income tax increased by 2.7% to R201.9 million. This includes a net charge of R10.2 million (2013: gain of R10.7 million) related to the group’s long-term share-linked retention scheme, R6.0 million (2013: R2.2 million) relating to restaurant impairment and related losses, R1.3 million one-off costs associated with the closure of the Captain DoRegos distribution centre, R1.6 million in legal and due diligence costs associated with the acquisition of The Hussar Grill, and a net foreign exchange gain of R2.6 million (2013: loss of R6.5 million). 24 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Comparable profit before income tax, excluding exceptional and one-off items (including those listed above), increased by 9.9%. Headline earnings remained flat at R135.2 million, with diluted headline earnings per share growing 0.5% to 157.9 cents. The board has declared a final cash dividend of 64 cents per share, bringing the total dividend for the year to 121 cents per share, an increase of 9.0% on last year. Prospects The group plans to open eight restaurants internationally while locally ten Spur, ten Panarottis, seven John Dory’s, eight Captain DoRegos and six The Hussar Grill outlets will be opened in the 2015 financial year. The planned international openings include additional franchised restaurants in Namibia, Tanzania, Nigeria, Zambia and Australia. Economic pressures are likely to continue to dampen consumer demand in the restaurant sector in the short to medium term. Management is confident that the group will continue to deliver on its growth strategy by targeting organic growth within existing brands and markets, and pursuing opportunities to expand vertical integration in relation to core products. Critical to sustained organic growth will be ensuring the group’s brands remain relevant to consumers in their respective markets, an uncompromising approach to operating standards and quality, product innovation and value-for-money. A focus for the year ahead will also be ensuring efficient and optimal resource utilisation to contain costs in an uncertain consumer environment. SPUR CORPORATION LTD NOTICE AND PROXY 2014 25 Annexure 2: Curriculum vitae of directors up for re-election Muzi Kuzwayo (Age 46) – 6 years’ service Independent non-executive director B.Sc. (Biochemistry and Microbiology) – Rhodes University; Executive MBA – University of Cape Town Muzi is a visiting professor at the UCT Graduate School of Business. He is the founding chief executive officer of Ignitive, a marketing and advertising consulting company. Muzi is an author and commentator on advertising and marketing. He was appointed to the board in 2008 and is a member of the group’s audit, nominations and transformation committees, and chairs the remuneration committee. Keith Madders MBE (Age 66) – 19 years’ service Non-executive director B.Com (Economics) – University of Cape Town Keith trained as an investment analyst before joining the music industry. Keith lectured and established various businesses and charitable organisations in the UK, where he was awarded an MBE in the Queen’s 2002 Honours List for services to the Zimbabwe Trust. 26 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Annexure 3: Directors nominated for election as members of the audit committee Dean Hyde as chairman (existing member) – 20 years’ service Independent non-executive director B.Com (Legal) – University of Witwatersrand; Canadian Chartered Accountants’ Board Examination Dean joined Spur Corporation as financial manager and was the financial director for five years. He resigned in 2004 and was subsequently appointed as a non-executive director. Dean is currently the chief financial officer of Lombard Insurance Ltd. Dean currently chairs the audit committee. Mntungwa Morojele (existing member) – 4 years’ service Independent non-executive director CA (Lesotho); Higher National Diploma in Business Studies – Farnborough College of Technology, UK; Bachelors of Business Administration – University of Charleston, USA; M.Acc – Georgetown University, USA; MBA – University of Cape Town Mntungwa has established and managed various companies including Briske Performance Solutions and Motebong Tourism Investment Holdings (Pty) Ltd. He has served on the boards of Gray Security Services Ltd and the UCS Group Ltd. He was appointed to the Spur Corporation board in 2010 and appointed as lead independent director on 1 March 2011. He is also a member of the group’s audit, remuneration and transformation committees and is chairman of the nominations committee. Muzi Kuzwayo (existing member) – 6 years’ service Independent non-executive director B.Sc. (Biochemistry and Microbiology) – Rhodes University; Executive MBA – University of Cape Town Muzi is a visiting professor at the UCT Graduate School of Business. He is the founding chief executive officer of Ignitive, a marketing and advertising consulting company. Muzi is an author and commentator on advertising and marketing. He was appointed to the board in 2008 and is a member of the group’s audit, nominations and transformation committees, and chairs the remuneration committee. Dineo Molefe (existing member) – 1 year’s service Independent non-executive director B.Compt (Hons) – Unisa; Masters’ in International Accounting – University of Johannesburg; CA(SA); Advanced Management Program – Wharton Business School, University of Pennsylvania Dineo held various audit and finance positions at the Industrial Development Corporation, Eskom Holdings Ltd and SizweNtsaluba VSP. She previously served as the group financial director of Thebe Investment Corporation (including as director of several of that company’s subsidiaries, associates and investee companies) and is currently managing executive for financial planning and analysis at Vodacom. Dineo was appointed to the board in September 2013 and is a member of the audit committee. SPUR CORPORATION LTD NOTICE AND PROXY 2014 27 Annexure 4: Summary of remuneration policy Remuneration philosophy The group aims to remunerate all employees in such a way so as not only to attract and retain talented individuals, but also to motivate all employees to contribute continuously to the success of the group. In order to achieve this, the group targets remuneration at the upper quartile of benchmarked remuneration levels for each individual’s area of expertise and responsibility and total remuneration packages are structured in such a way so as to ensure that the interests of employees and shareholders are aligned. In addition, the group aims to strike a balance between guaranteed remuneration, short-term incentives and longterm incentives for executive and senior management. For these individuals, multiple metrics are used to determine performance criteria, which are aligned with the group’s strategy and shareholder interests, including short and long-term profit growth and long-term share price appreciation. Remuneration levels are influenced by a scarcity of skills and work performance. Given that performance-related incentives form a material part of remuneration packages, ongoing performance feedback is vital. Employees participate in annual performance and career development evaluations. Remuneration structures Remuneration consists of three elements: 1. Basic cost to company package The basic cost to company package consists of a basic salary, medical aid contribution, provident fund contribution and, in certain instances where employees regularly and routinely are required to travel for business purposes, a travel allowance. These packages are linked to individual performance, expertise and knowledge required in the position and competitive benchmarking undertaken from time to time. 2. Profit share scheme/Thirteenth cheque Employees participate either in a discretionary thirteenth cheque scheme, or a profit share scheme, depending on their position and seniority: – Thirteenth cheque scheme Thirteenth cheques are paid to participating individuals in the event that the group achieves the requisite financial performance parameters set by the board. This is a discretionary scheme as the board may decide not to declare thirteenth cheque payments should the group’s performance not be satisfactory. Depending on the extent to which financial performance parameters are met, a full or partial thirteenth cheque may be declared. The thirteenth cheque is limited to a maximum of one month’s cost to company. – Profit share scheme The profit share scheme is based on dividends received by the Spur Management Share Trust (“the Trust”) on the 6 688 698 Spur shares held by the Trust and is allocated to participating individuals based on growth in group profit and their division’s contribution to group profit both relative to inflation, salary level and personal key performance indicators. The quantum of the bonus pool, being the dividend on the Spur shares, is linked directly to group performance, as the dividend is a direct result of same. 3. Share-linked retention scheme The executive directors and certain members of top management participate in a share-linked retention scheme in the form of a cash-settled share appreciation rights scheme. The scheme is a three-year rolling scheme, in terms of which a “baseline” of 1 500 000 share-linked rights become available for allocation each year. The rights are granted each year in the period following the publishing of year-end results up to 31 December of that same year. The number of rights to be allocated may be reduced depending on the financial performance of the group relative to inflation, but may not be increased above 1 500 000 per tranche. The maximum number of rights that any participant may benefit from at any point in time is 1 500 000. A total of 4 500 000 rights are currently in issue. The first tranche of 1 500 000 share appreciation rights (granted in December 2010) vested and was settled in cash in December 2013. The fourth tranche of 1 500 000 share appreciation rights was allocated at the same time. Upon the recommendation of the remuneration committee, the board has approved a further allocation of 1 500 000 rights which will be allocated upon the vesting of the second tranche (granted in December 2011) in December 2014. 28 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Annexure 4: Summary of remuneration policy continued Executive service contracts All the executive directors have standard employment contracts in place and are restrained by agreement from any involvement in businesses associated with brands competing with the group’s brands during the tenancy of their employment and for a period of two years following their termination (for whatever reason) of employment. No contracts provide for termination settlements, other than those required in terms of law. Non-executive directors’ fees The board as a whole considers fees to non-executive directors for membership of the board and board committees. The board is of the opinion that such fees are market related and commensurate with the time and effort required by the directors in question to undertake their duties. Such remuneration is not linked to the performance of the group or its share performance. Annexure 5: Non-executive directors’ emoluments Proposed 2015 2014 R375 000 in total for each non-executive director R375 000 in total for each non-executive director Non-executive directors’ fees for current year and proposed for next year Member of board Lead independent director Member of audit committee Chairman of audit committee Member of remuneration committee Chairman of remuneration committee Member of social and ethics committee Chairman of social and ethics committee Member of nominations committee Chairman of nominations committee Member of risk committee Member of transformation committee Annexure 6: Directors’ and prescribed officers’ interests in the shares of the company Details of directors’ interests in the ordinary shares are as follows: Allen Ambor Ronel van Dijk Keith Madders Keith Getz Total % interest* Direct beneficial 2014 Indirect beneficial Held by associates Direct beneficial 2013 Indirect beneficial Held by associates 3 086 685 73 244 – 2 491 3 162 420 464 609 – 1 112 022 – 1 576 631 – – – 820 820 3 086 685 73 244 – 2 491 3 162 420 464 609 – 1 112 022 – 1 576 631 – – – 820 820 3.4 1.7 0.0 3.4 1.7 0.0 *These percentages are based on shares in issue less shares repurchased by a subsidiary company, Share Buy-back (Pty) Ltd. There have been no changes in directors’ interests in share capital from 30 June 2014 to the date of issue of this report. SPUR CORPORATION LTD NOTICE AND PROXY 2014 29 Annexure 7: Shareholder analysis Major shareholders The following are shareholders (excluding directors) holding 3% or more of the company’s issued share capital at 30 June 2014: Number of shares Allan Gray Investec Coronation Fund Managers Fidelity Spur Management Share Trust** Sanlam Old Mutual 13 796 644 9 924 986 8 720 679 7 017 919 6 688 698 4 743 653 3 334 193 %* 14.9 10.8 9.4 7.6 7.2 5.1 3.6 * These percentages are based on shares in issue less shares repurchased by a subsidiary company, Share Buy-back (Pty) Ltd. ** This holding relates to shares utilised in the group’s short-term profit share incentive scheme (refer Annexure 4). Public/non-public shareholders An analysis of public and non-public shareholders is presented below: Number of shareholders Number of shares % 7 1 1 2 3 030 3 041 4 739 871 5 311 128 6 688 698 23 721 630 57 171 506 97 632 833 4.9 5.4 6.9 24.3 58.5 100.0 Number of shareholders % Number of shares % 2 584 213 94 60 60 11 19 3 041 85.0 7.0 3.1 1.9 2.0 0.4 0.6 100.0 5 183 512 3 461 047 3 381 931 4 340 330 12 933 523 8 038 304 60 294 186 97 632 833 5.3 3.6 3.5 4.4 13.2 8.2 61.8 100.0 Non-public shareholders Directors and associates Subsidiary holding treasury shares Spur Management Share Trust Major shareholders Public shareholders Total Analysis of shareholding An analysis of the spread of shareholding is presented below: Shareholder spread 1 – 10 000 shares 10 001 – 25 000 shares 25 001 – 50 000 shares 50 001 – 100 000 shares 100 001 – 500 000 shares 500 001 – 1 000 000 shares 1 000 001 shares and over 30 SPUR CORPORATION LTD NOTICE AND PROXY 2014 Annexure 7: Shareholder analysis continued Distribution of shareholders Banks and nominees Endowment funds Individuals Insurance companies Investment companies Medical funds Mutual funds Own holdings Pension and retirement funds Spur Management Share Trust Other corporate bodies Number of shareholders % Number of shares % 389 17 2 327 16 4 9 70 1 73 1 134 3 041 12.8 0.6 76.5 0.5 0.1 0.3 2.3 0.0 2.4 0.0 4.5 100.0 15 439 686 767 238 12 541 617 3 371 870 57 214 643 331 42 997 908 5 311 128 7 669 265 6 688 698 2 144 878 97 632 833 15.8 0.8 12.8 3.5 0.1 0.7 43.9 5.4 7.9 6.9 2.2 100.0 Number of shares 2014 2013 ’000 ’000 2014 R’000 2013 R’000 201 000 2 2 97 633 (5 311) 97 633 (5 311) 1 – 1 – (6 689) 85 633 (6 689) 85 633 – 1 – 1 Annexure 8: Share capital Ordinary share capital Authorised Ordinary shares of 0.001 cents each Issued and fully paid Ordinary shares of 0.001 cents each Shares repurchased by subsidiary Shares held by share incentive consolidated structured entity 201 000 The ordinary shares have equal rights to dividends declared by the company. In terms of the company’s Memorandum of Incorporation, the unissued shares of the company may be issued by the directors of the company only with the approval of the shareholders by way of an ordinary resolution passed at a general meeting. Subsequent to the reporting date, on 3 October 2014, shareholders approved the issue of 10 848 093 new ordinary shares pursuant to a Broad-based Black Economic Empowerment deal (refer note 12.3 of Annexure 1). The company does not have any unlisted shares. Shares repurchased by subsidiaries During the prior year, a wholly owned subsidiary of the company, Share Buy-back (Pty) Ltd, acquired 622 500 Spur Corporation Ltd shares at an average cost of R26.87 per share, totalling R16.725 million. The group owns 5 311 128 (2013: 5 311 128) Spur Corporation Ltd treasury shares, held by Share Buy-back (Pty) Ltd, at a total cost of R70.057 million (2013: R70.057 million). The balance per the statement of financial position comprises the cost of the Spur Corporation Ltd shares that have been repurchased by Share Buy-back (Pty) Ltd and those held by the Spur Management Share Trust, a consolidated structured entity, for the purposes of the group’s short-term profit share incentive scheme (refer Annexure 4). At the reporting date, the entities in question held 11 999 826 (2013: 11 999 826) of the company’s shares in aggregate. SPUR CORPORATION LTD NOTICE AND PROXY 2014 31 Annexure 9: Material change statement The directors report that there have been no material changes to the affairs, financial or trading position of the company and group since 30 June 2014 to the date of posting of this report, other than disclosed in this report. Annexure 10: Going concern The board has performed a review of the group and company’s ability to continue trading as a going concern in the foreseeable future and, based on this review, consider that the presentation of the financial statements on this basis is appropriate. Annexure 11: Company information Non-executive directors Dean Hyde*, Dineo Molefe*, Keith Getz, Keith Madders MBE (British), Mntungwa Morojele*, Muzi Kuzwayo* (* independent non-executive director) Executive directors Allen Ambor (Executive Chairman), Pierre van Tonder (Group Chief Executive Officer), Mark Farrelly (Group Chief Operating Officer), Ronel van Dijk (Group Chief Financial Officer) Sponsor Sasfin Capital (a division of Sasfin Bank Limited) Transfer secretaries Computershare Investor Services (Pty) Ltd, 70 Marshall Street, Johannesburg 2001 PO Box 61051, Marshalltown 2107 Tel: 011 370 5000 Fax: 011 688 7721 www.computershare.com Company secretary Ronel van Dijk Spur Corporation head office and registered address 14 Edison Way, Century Gate Business Park, Century City, Cape Town 7441 Registration number 1998/000828/06 32 SPUR CORPORATION LTD NOTICE AND PROXY 2014 GREYMATTER & FINCH # 8113 www.spurcorporation.com SPUR CORPORATION ltd PROXY FORM Spur Corporation Limited (Incorporated in the Republic of South Africa) (Registration number 1998/000828/06) Share code: SUR ISIN: ZAE 000022653 (“the company”) PROXY FORM To be completed by certificated shareholders and dematerialised shareholders with own name registration only. For use in respect of the annual general meeting to be held at 11:00 on 5 December 2014 at 14 Edison Way, Century Gate Business Park, Century City, Cape Town. Shareholders who have dematerialised their shares with a CSDP or broker, other than with own name registration, must arrange with the CSDP or broker concerned to provide them with the necessary authorisation to attend the annual general meeting or the shareholders concerned must instruct them as to how they wish to vote in this regard. This must be done in terms of the agreement entered into between the shareholder and the CSDP or broker concerned. Forms of proxy must be completed and delivered/posted to the Company’s transfer secretaries, Computershare Investor Services (Pty) Ltd, 70 Marshall Street, Johannesburg, 2001 (Postal Address: PO Box 61051, Marshalltown, 2107) to be received by no later than 11:00 on Thursday, 4 December 2014. I/We __________________________________________________________________________________________________________________ of (address) ___________________________________________________________________________________________________________ being a member of the company and holding _________________________________________________________ ordinary shares, appoint 1. ________________________________________________________________________________________________________ or failing him 2. ________________________________________________________________________________________________________ or failing him the chairman of the annual general meeting as my/our proxy to attend and speak and, on a poll, vote for me/us on my/our behalf at the annual general meeting of the Company held for the purpose of considering, and if deemed fit, passing with or without modification, the resolutions to be proposed thereat and at each adjournment or postponement thereof, and to vote for and/or against such resolutions and/or abstain from voting in respect of the shares in the issued share capital of the Company registered in my/our name/s in accordance with the following instructions (see note 3): For Against Abstain Ordinary resolutions Ordinary resolution number 1 – The adoption of the annual financial statements Ordinary resolution number 2 – The re-appointment of directors 2.1 Muzi Kuzwayo (independent non-executive director) 2.2 Keith Madders (non-executive director) Ordinary resolution number 3 – The re-appointment of the independent auditor and appointment of the designated auditor Ordinary resolution number 4 – The appointment of the audit committee for the ensuing year 4.1 Dean Hyde (chairman) 4.2 Dineo Molefe 4.3 Muzi Kuzwayo 4.4 Mntungwa Morojele Ordinary resolution number 5 – Endorsement of remuneration policy Special resolutions Special resolution number 1 – The authority to repurchase shares Special resolution number 2 – The authority to pay directors’ remuneration Special resolution number 3 – The authority to provide financial assistance (Please indicate instructions to proxy in the space provided above by the insertion therein of the relevant number of votes exercisable). A member entitled to attend and vote at the annual general meeting may appoint one or more proxies to attend, speak and vote in his stead. A proxy so appointed need not be a member of the Company. SIGNED AT ________________________________________ ON THE _______ DAY OF _______________________________________ 2014. SIGNATURE ____________________________________________________________________________________________________________ CAPACITY AND AUTHORISATION (see note 6) Please read the notes on the reverse side of this form of proxy. Notes 1. Shareholders who have dematerialised their shares with a CSDP or broker, other than with own name registration, must arrange with the CSDP or broker concerned to provide them with the necessary authorisation to attend the annual general meeting or the shareholders concerned must instruct them as to how they wish to vote in this regard. This must be done in terms of the agreement entered into between the shareholder and the CSDP or broker concerned. 2. A deletion of any printed matter and the completion of any blank spaces need not be signed or initialled. Any alteration must be signed, not initialled. 3. A shareholder may insert the name of a proxy or the names of two alternate proxies of the shareholder’s choice in the space provided, with or without deleting “the chairman of the annual general meeting”. The person whose name stands first on the form of proxy and who is present at the annual general meeting will be entitled to act as proxy to the exclusion of those whose names follow. 4. A shareholder’s instructions to the proxy must be indicated by the insertion of the relevant number of votes exercisable by that shareholder in the appropriate space provided. Failure to comply with the above will be deemed to authorise the proxy to vote or to abstain from voting at the annual general meeting as he deems fit in respect of all the shareholder’s votes exercisable thereat. A shareholder or his proxy is not obliged to use all the votes exercisable by the shareholder or by his proxy, but the total of the votes cast and in respect of which abstention is recorded may not exceed the total of the votes exercisable by the shareholder or his proxy. 5. Where there are joint holders of shares and if more than one of such joint holders is present or represented, then the person whose name appears first in the register in respect of such shares or his proxy, as the case may be, shall alone be entitled to vote in respect thereof. 6. Documentary evidence establishing the authority of a person signing this form of proxy in a representative capacity must be attached to this form, unless previously recorded by the transfer secretaries of the Company or waived by the chairman of the annual general meeting. 7. The completion and lodging of this form of proxy will not preclude the signatory from attending the annual general meeting and speaking and voting in person thereat to the exclusion of any proxy appointed in terms hereof should such signatory wish to so do. 8. The chairman of the annual general meeting may reject or, provided that he is satisfied as to the manner in which a member wishes to vote, accept any form of proxy which is completed other than in accordance with these instructions. 9.Proxies will only be valid for the purpose of the annual general meeting if received by the Company’s transfer secretaries, Computershare Investor Services (Pty) Ltd, 70 Marshall Street, Johannesburg, 2001 (Postal Address: PO Box 61051, Marshalltown, 2107) by no later than 11:00 on Thursday, 4 December 2014. Please note that in terms of section 58 of the Act: • • • the appointment of a proxy is revocable unless the proxy appointment expressly states otherwise. If the appointment of a proxy is revocable, a shareholder may revoke the proxy appointment by cancelling it in writing, or making a later inconsistent appointment of a proxy; and delivering a copy of the revocation instrument to the proxy, and to the Company. The revocation will take effect on the later of (i) the date stated in the revocation instrument; or (ii) the date on which the revocation instrument was delivered to the proxy and the Company. a proxy may delegate his/her authority to act on a member’s behalf to another person, subject to any restriction set out in this proxy form; and a proxy form must be delivered to the Company, or to the transfer secretary of the Company, namely Computershare Investor Services (Pty) Ltd, before a proxy exercises any of a member’s rights as a shareholder at the general meeting.
© Copyright 2026 Paperzz