zk1517717.htm


SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549
______________________
 
FORM 6-K
 
REPORT OF FOREIGN PRIVATE ISSUER
 
Pursuant to Rule 13a-16 or 15d-16 of the
Securities Exchange Act of 1934
 
For the month of December 2015
 
Commission File Number: 001-35464
 
Caesarstone Sdot-Yam Ltd.
(Translation of registrant’s name into English)
 
Kibbutz Sdot Yam
MP Menashe
Israel 3780400
 (Address of principal executive offices)
 
Indicate by check mark whether the registrant files or will file annual reports under cover Form 20-F or Form 40-F.
 
Form 20-F x      Form 40-F o
 
 Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):   __

 Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):   __
 
 
 

 
 
EXPLANATORY NOTE

Caesarstone Sdot-Yam Ltd. (the “Company”) today announced the results of its Annual General Meeting of Shareholders (the “Meeting”) held on December 3, 2015 at the offices of the Company at Kibbutz Sdot-Yam, MP Menashe, Israel.  At the Meeting, shareholders voted on eight proposals, each of which is described in more detail in the Company’s proxy statement for the Meeting that was attached as Exhibit 99.1 to a Report of Foreign Private Issuer on Form 6-K that the Company furnished to the Securities and Exchange Commission on November 12, 2015.   As of November 3, 2015, the record date for the Meeting, there were 35,294,755 ordinary shares issued, outstanding and entitled to vote at the Meeting.   There were 30,053,923 ordinary shares present in person or represented by proxy at the Meeting, representing 85.15% of the issued and outstanding ordinary shares of the Company, and a quorum was present for all issues voted on at the Meeting.

Proposal Nos. 1, 2, 5, 6, 7 and 8 were approved by the requisite vote of the Company’s shareholders. Proposal Nos. 3 and 4 did not receive the requisite vote for approval.

The results for Proposal Nos. 1, 2 and 3, as certified by American Election Services, LLC, an independent inspector of elections, are as follows:
 
1.
To elect and re-elect the following individuals to serve as directors of the Company until the close of the next annual general meeting of shareholders of the Company:
       
     
FOR
AGAINST
ABSTAIN
           
 
(a)    Mr. Moshe Ronen
 
29,903,913
118,920
31,090
           
 
(b)    Mr. Shachar Degani
 
29,951,620
71,098
31,204
           
 
(c)    Mr. Amihai Beer
 
29,951,491
71,282
31,149
           
 
(d)    Mr. Amit Ben Zvi
 
29,951,965
70,778
31,179
           
 
(e)    Mr. Ronald Kaplan
 
29,952,813
70,285
30,824
           
2.
To re-elect the following individuals to serve as directors of the Company until the close of the next annual general meeting of shareholders of the Company:
 
FOR
AGAINST
ABSTAIN
           
 
(a)    Mr. Yonatan Melamed
 
17,080,911
12,941,068
31,943
           
 
(b)    Mr. Ofer Tsimchi
 
17,082,469
12,939,008
32,444
           
3.
The proposal of Kibbutz Sdot-Yam to elect the following individuals to serve as directors of the Company until the close of the next annual general meeting of shareholders of the Company:
 
FOR  
AGAINST
ABSTAIN
           
 
(a)    Mr.  Yitzhak (Itzick) Sharir
 
13,286,270
16,737,552
30,100
           
 
(b)    Mr.  Amnon Dick
 
13,289,213
16,731,869
32,840
 
 
2

 
 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
 
CAESARSTONE SDOT-YAM LTD.
 
       
Date: December 10, 2015 
By
 /s/ Michal Baumwald Oron
 
   
Name:  Michal Baumwald Oron
 
   
Title:    VP Business Development & General Counsel
 

3