Directors' report

The directors have pleasure in presenting their report for the year ended June 30 2014.

Nature of business

The company is an investment holding company with subsidiaries operating in the services, trading and distribution industries.

Financial reporting

The directors are required by the Companies Act No 71 of 2008, as amended (the Act), to produce financial statements, which fairly present the state of affairs of the Company and the Group as at the end of the financial year and the profit or loss for that financial year, in conformity with International Financial Reporting Standards (IFRS) and the Act.

The financial statements as set out in this report have been prepared by management in accordance with IFRS and the Act and are based on appropriate accounting policies supported by reasonable and prudent judgements and estimates.

The directors are of the opinion that the financial statements fairly present the financial position of the Company and of the Group as at June 30 2014 and the results of their operations and cash flows for the year then ended.

The directors are satisfied that the Group has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the directors continue to adopt the going-concern basis in preparing the financial statements.

Share capital

During the year the Company issued:

3 281 838 shares of 5 cents each pursuant to a issue of capitalisation shares from share premium to shareholders on the basis of 1,65 shares for every 100 held; and
220 452 shares of 5 cents each at a premium of R254,95 per share in settlement of conditional share plan awards.

No shares were issued in the comparative period.

Acquisitions and disposals

The Group acquired the entire issued share capital of Home of Living Brands Holdings Limited (formerly Amalgamated Appliance Holdings Limited) (HoLB) that it did not already own, being 71,7%, for a consideration of R532 million, with effect from July 1 2013; and the entire issued share capital of Mvelaserve Limited (Mvela) that it did not already own, being 65,3%, for a consideration of R847 million, with effect from November 1 2013. Management believes that these acquisitions will enable HoLB and Mvela to continue to service their customers more efficiently, with significantly enhanced offerings. HoLB and Mvela will also benefit from being able to offer their products to the wider customer base of the Group.

A 60% interest in the share capital of Distribuidora E Importadora Irmãos Avelino Limitada in Brazil for a consideration of R$48,6 million (R524 million) was acquired by the Group with effect from January 1 2014. This acquisition forms part of the Group’s strategic expansion plans in the international foodservice industry.

During the year 31,9% of the issued ordinary capital of Adcock Ingram Holdings Limited (Adcock) was acquired by the Group, to add to the 2,3% held at June 30 2013, for a consideration of R3,9 billion. The majority of the shares acquired were acquired in the months of January and February 2014. The Group has accounted for Adcock as an associate with effect from March 1 2014.

The Group also undertook a number of other smaller acquisitions during the year (refer to note 11 of the consolidated financial statements).

Subsequent events

With effect from July 1 2014, the Group has acquired a 60% interest in Gruppo Dac S.p.A., a leading Italian foodservice provider, as well as a significant controlling stake in PCL 24/7 Limited, a specialist in chilled products storage and distribution business operating in the United Kingdom. The aggregate purchase consideration was approximately £95 million (R1 715 million). The Group funded these acquisitions from existing banking resources.

Results of operations

The results of operations are dealt with in the consolidated income statement, segmental analysis and commentary.

Movement in treasury shares

In terms of general authorities granted to the Company to repurchase its ordinary shares, the latest being shareholder authority obtained at the annual general meeting of shareholders held on November 25 2013, a maximum of 65 546 986 ordinary shares may be acquired by the Company of which 32 773 493 may be acquired by its subsidiaries.

A total of 1 858 666 ordinary shares were disposed of at an average price of R175,68 per share in settlement of share options exercised by staff.

Dividends

The directors declared an interim distribution by the way of the issue of fully paid ordinary shares of 5 cents each as a scrip distribution payable to ordinary shareholders recorded in the register on the record date, being Friday, April 11 2014. Ordinary shareholders were entitled, in respect of all or part of their shareholding, to elect to receive a gross cash dividend of 378,0 cents per ordinary share (2013: 324,0 cents per share) in lieu of the scrip distribution to those members registered on the record date, being Friday, April 11 2014.

Subsequent to year-end the board has declared a final distribution for the year ended June 30 2014, by way of the issue of fully paid ordinary shares of 5 cents each as a scrip distribution payable to ordinary shareholders recorded in the register on the record date, being Friday, October 10 2014 (scrip distribution). Ordinary shareholders will be entitled, in respect of all or part of their shareholding, to elect to receive a gross cash dividend of 432,0 cents per ordinary share in lieu of the scrip distribution, which will be paid only to those ordinary shareholders who elect to receive the cash dividend, in respect of all or part of their shareholding, on or before 12:00 on Friday, October 10 2014 (the cash dividend alternative).

The cash dividend alternative will be paid out of income reserves. A net cash dividend of 367,2 cents per ordinary share will apply to shareholders liable for the local 15% dividend withholding tax and 432,0 cents per ordinary share for shareholders exempt from the dividend tax. The new ordinary shares will, pursuant to the scrip distribution, be issued as a capitalisation of part of the share premium account.

The number of new ordinary shares to which ordinary shareholders will become entitled is determined in the ratio of 1,55 shares for every 100 shares held on the record date. This is the equivalent of 436,0 cents per share, based on the closing share price to August 29 2014 of R281,32 per share.

Payments to shareholders

Approval was obtained at the last annual general meeting (AGM) for the company to make payments which would reduce its share capital, share premium, and/or reserves in terms of the Act.

Special resolutions

Special resolutions were passed at the AGM of shareholders held on Monday, November 25 2013 in regard to a general authority to enable the Company to acquire its own shares and approval of non-executive directors’ remuneration for the 2014 financial year.

Special resolutions were passed by certain subsidiaries to accommodate the acquisition of various businesses, to change their names and the general authority to provide financial assistance to related or inter-related companies and corporations in terms of sections 44 and 45 of the Act. A number of subsidiaries passed a special resolution for the adoption of a new MoI.

Directorate

Mr Stephen Koseff did not make himself available for re-election at the AGM and therefore retired from the board. As previously announced, Mr Matamela Cyril Ramaphosa (Cyril) resigned from the board effective from the date of the AGM. The board and management of Bidvest wish to thank Stephen and Cyril for their valued dedication and contribution to the development of Bidvest over many years.

In addition, Mr Lebogang Joseph Mokoena resigned as alternate director to Mr Alfred da Costa. The board also wishes to thank Lebogang for his contribution.

The following directors were also appointed in the period:

Mrs Nompumelelo Thembekile Madisa (Mpumi) as an executive director; Mrs Sibongile Masinga (Bongi); and Mrs Florah Nolwandle Mantashe (Nolwandle) as independent non-executive directors. The board welcomes Mpumi, Bongi and Nolwandle to Bidvest.

In terms of the Company’s Memorandum of Incorporation (MoI), the directors who retire by rotation at the forthcoming AGM are Mr Douglas Denoon Balharrie Band, Mr David Edward Cleasby, Mr Anthony William Dawe, Mr Donald Masson, Mr Lindsay Peter Ralphs and Ms Tania Slabbert. All retiring directors are eligible and have made themselves available for re-election.

Attendance

The names of the directors who were in office during the period August 26 2013 to August 29 2014 and the details of board meetings attended by each of the directors are as follows:

Director Date of
appointment
November 25
2013
February 26
2014
May 30
2014
August 29
2014
 
Independent non-executive chairman            
CWL Phalatse April 20  2012 ^ ^ ^ ^  
Independent non-executive directors            
PC Baloyi April 20  2012 ^ ^ ^ ^  
DDB Band October 27  2003 ^ ^ ^ ^  
AA da Costa December 8  2003 ^ ^ ^ ^  
EK Diack April 20  2012 ^ ^ ^ ^  
AK Maditsi April 20  2012 ^ ^ ^ ^  
FN Mantashe December 4  2013   ^ ^ ^  
S Masinga December 4  2013   ^ ^ ^  
D Masson March 10  1992 ^ ^ ^ ^  
NG Payne June 30  2006 ^ ^ ^ ^  
T Slabbert August 20  2007 ^ ^ ^ ^  
FDP Tlakula June 30  2006 A ^ A A  
Executive directors            
B Joffe March 1  1989 ^ ^ ^ ^  
BL Berson October 27  2003 ^ ^ ^ ^  
DE Cleasby July 9  2007 ^ ^ ^ ^  
AW Dawe June 30  2006 ^ ^ ^ ^  
NT Madisa December 4  2013 ^ ^ ^  
LP Ralphs May 19  1992 ^ ^ ^ ^  
^ Attended in person, by video-conference or tele-conference.
A Apologies tendered.

Directors’ interests

The aggregate interests of the directors in the share capital of the Company at June 30 2014 were:

  Number of shares  
  2014     2013  
Beneficial 462 834     1 234 302  
Non-beneficial 5 518 914     5 774 561  
Held in terms of The Bidvest Incentive Scheme          
   Options 222 000     275 000  
   Shares 246 648     301 019  

Directors’ shareholdings

Beneficial

The individual beneficial interests declared by the current directors and officers in the Company’s share capital at June 30 2014, held directly or indirectly, were:

  2014   2013  
  Number of shares   Number of shares  
Director Direct   Indirect   Direct   Indirect  
BL Berson 8   38 313   8   38 313  
DE Cleasby 52 433     19 306    
AW Dawe 20 329     9 000    
AA da Costa   145 158     213 239  
B Joffe 62 579     25 000    
D Masson 8   7 235   8   7 235  
LP Ralphs 136 771     110 176    
Total 272 128   190 706   163 498   258 787  
Former directors         8   812 009  
          163 506   1 070 796  

Held in terms of The Bidvest Incentive Scheme

The Bidvest Incentive Scheme grants loans to staff and executive directors for the acquisition of shares in the Company. The number of shares and carrying values of the loans issued to directors and officers as at June 30 2014 were:

  2014   2013  
Director Number
of shares
  Carrying
value of loan
R’000
  Number
of shares
  Carrying
value of loan
R’000
 
BL Berson 49 581   4 669   49 581   4 983  
DE Cleasby     54 371   5 673  
B Joffe 48 324   4 689   48 324   4 880  
LP Ralphs 148 743   14 945   148 743   15 520  
Total 246 648   24 303   301 019   31 056  

Non-beneficial

In addition to the aforementioned holdings:

B Joffe is a trustee and potential beneficiary of a discretionary trust holding 1 009 960 (2013: 1 886 764) shares.
DE Cleasby and CA Brighten (company secretary) are trustees of the Group’s retirement funds which hold 621 157 (2013: 858 310) shares.
T Slabbert is also a director of WDB Investment Holdings (WDB) and has no beneficial interest in WDB’s shares. WDB holds 3 887 797 (2013: 3 887 797) Bidvest shares.

The interests of the directors remained unchanged from the end of the financial year to the date of this report.

Directors’ remuneration

The remuneration paid to executive directors while in office of the Company during the year ended June 30 2014 can be analysed as follows:

Director Basic
remuneration
R’000
Other
benefits
and costs
R’000
Retirement/
medical
benefits
R’000
Cash
incentives
R’000
Total
emoluments
R’000
 
BL Berson 9 354 243 238 8 583 18 418  
DE Cleasby 3 429 412 387 4 000 8 228  
AW Dawe 3 614 110 386 3 600 7 710  
B Joffe 13 762 1 009 842 12 340 27 953  
NT Madisa* 802 35 72 1 000 1 909  
LP Ralphs 7 789 886 680 7 200 16 555  
2014 Total 38 750 2 695 2 605 36 723 80 773  
* Appointed executive director December 4 2013.

For comparative purposes the remuneration paid to executive directors while in office of the Company during the year ended June 30 2013 can be analysed as follows:

Director Basic
remuneration
R’000
Other
benefits
and costs
R’000
Retirement/
medical
benefits
R’000
Cash
incentives
R’000
Total
emoluments
R’000
 
BL Berson 8 540 231 227 8 168 17 166  
DE Cleasby 3 197 330 357 4 000 7 884  
AW Dawe 3 385 225 360 3 000 6 970  
B Joffe 11 936 945 778 13 719 27 378  
LP Ralphs 6 859 545 621 7 200 15 225  
  33 917 2 276 2 343 36 087 74 623  
Former directors 2 894 180 313 3 387  
2013 Total 36 811 2 456 2 656 36 087 78 010  

Certain executive directors serve as non-executive directors of companies outside of the Group. Directors’ fees in this regard are paid to the Group.

The remuneration paid to non-executive directors while in office of the Company during the year ended June 30 2014 can be analysed as follows:

  2014      
Director Directors’
fees
R’000
Other
services
as directors
of subsidiary
companies
R’000
Total
emoluments
R’000
  2013
Total
R’000
 
DDB Band 783 783   646  
PC Baloyi 395 274 669   468  
AA da Costa 163 163   180  
EK Diack 646 574 1 220   860  
AK Maditsi 297 297   202  
S Masinga** 98 98   _  
FN Mantashe** 98 98   _  
D Masson 718 240 958   891  
NG Payne 991 676 1 667   1 505  
CWL Phalatse 1 000 1 000   356  
T Slabbert 305 305   337  
FDP Tlakula 165 165   180  
  5 659 1 764 7 423   5 625  
Former directors 32 32   1 184  
2014 Total 5 691 1 764 7 455   6 809  
2013 Total 5 155 1 654 6 809      
** Appointed December 4 2013.

Prescribed officers

Due to the nature and structure of the Group and the number of executive directors on the board of the Company, the directors have concluded that there are no prescribed officers of the Company.

Directors’ long-term incentives

Details of the directors’ and officers’ outstanding share options are as follows:

  Share options at
June 30 2013
  Share options granted
during the year
  Share options
exercised
  Share options at
June 30 2014
 
Director Number Average
price
R
  Number Average
price
R
  Number Market
price
R
  Number Average
price
R
 
BL Berson 30 000 51,51     30 000 283,00    
AW Dawe   50 000 237,54     50 000 237,54  
NT Madisa* 27 000 175,87   25 000 237,54     52 000 205,52  
LP Ralphs 245 000 50,19     125 000 282,00   120 000 61,75  
  302 000 61,56   75 000 237,54   155 000 282,19   222 000 102,18  
Officer                        
CA Brighten (company secretary) 10 000 208,26   10 000 237,54     20 000 222,90  
  312 000 66,34   85 000 237,54   155 000 282,19   242 000 112,16  
* Appointed executive director December 4 2013

These options are exercisable over the period July 1 2013 to April 30 2015. A detailed register of options outstanding by tranche is available for inspection at the Company’s registered office.

Share-based payment expense

Director 2014
R’000
    2013
R’000
 
BL Berson 8 505     5 717  
DE Cleasby 5 673     3 944  
AW Dawe 2 346     2 422  
B Joffe 15 378     9 889  
NT Madisa 222      
LP Ralphs 8 908     5 926  
  41 032     27 898  

Details of directors’ and officers’ outstanding conditional share plan (CSP)

A conditional award is a conditional right to a share, which is awarded subject to performance and vesting conditions.

Director/officer Balance
at
June 30
2013
Number
New
awards
Number
Shares
vested
Number
  Closing
balance
June 30
2014
Number
 
BL Berson 169 032 45 000 (24 032)   190 000  
DE Cleasby 118 280 25 000 (18 280)   125 000  
AW Dawe 98 280 (18 280)   80 000  
B Joffe 286 563 100 000 (36 563)   350 000  
LP Ralphs 174 375 50 000 (24 375)   200 000  
CA Brighten (company secretary) 9 938 (2 438)   7 500  
Total 856 468 220 000 (123 968)   952 500  

During 2014, the shares were awarded at R255,00 per share.

Summary of executive directors’ long-term incentives (LTI)

Director Share-
based
payment
expense
R’000
Benefit
arising
from the
exercise
of options*
R’000
Benefit
arising
from
award
of CSP
R’000
Gross
benefits
R’000
Previous
share-based
payment
expense
in respect
of awards
R’000
Actual LTI
benefit
R’000
 
2014              
BL Berson 8 505 6 952 6 128 21 585 (5 235) 16 350  
DE Cleasby 5 673 9 699 4 661 20 033 (5 449) 14 584  
AW Dawe 2 346 4 661 7 007 (3 982) 3 025  
B Joffe 15 378 9 324 24 702 (7 965) 16 737  
NT Madisa 222 222 222  
LP Ralphs 8 908 30 349 6 216 45 473 (5 310) 40 163  
2014 Total 41 032 47 000 30 990 119 022 (27 941) 91 081  
2013              
BL Berson 5 717 4 881 10 598 (2 879) 7 719  
DE Cleasby 3 944 2 942 3 713 10 599 (2 730) 7 869  
AW Dawe 2 422 11 930 3 713 18 065 (2 190) 15 875  
B Joffe 9 889 7 426 17 315 (6 517) 10 798  
LP Ralphs 5 926 4 951 10 877 (2 920) 7 957  
2013 Total 27 898 14 872 24 684 67 454 (17 236) 50 218  
* Includes taxable benefits arising on the sale of shares and settlement of the Bidvest Incentive Scheme loans.

Directors’ service contracts

Directors do not have fixed-term contracts.

Directors’ and officers’ disclosure of interest in contracts

During the financial year no contracts were entered into in which directors and officers of the Company had an interest and which significantly affected the business of the Group. The directors had no interest in any third party or company responsible for managing any of the business activities of the Group.

Secretary

During the year under review, and in compliance with paragraph 3.84(i) and (j) of the JSE Listings Requirements, the board evaluated Mr CA Brighten, the company secretary, and is satisfied that he is competent, suitably qualified and experienced. Furthermore, since he is not a director, nor is he related to or connected to any of the directors, thereby negating a potential conflict of interest, it was agreed that he maintains an arm’s-length relationship with the board.

The business and postal addresses of the secretary, which are also the registered addresses of the Company, are Bidvest House, 18 Crescent Drive, Melrose Arch, Melrose, Johannesburg, 2196 and PO Box 87274, Houghton, 2041, respectively.

Registered office South Africa
Bidvest House
18 Crescent Drive
Melrose Arch
Melrose
Johannesburg
2196
South Africa
 
Website: www.bidvest.com
Telephone: +27 (11) 772 8700
Email: info@bidvest.com

 
INTERACTIVE CHARTING

This graphing tool allows users to interact with data to chart the information they require.

 
E-BOOK

Use this link to view our Integrated Report as an
E-Book