Harris Teeter 2011 Annual Report Download - page 65

Download and view the complete annual report

Please find page 65 of the 2011 Harris Teeter annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 116

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116

RUDDICK CORPORATION
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON
FEBRUARY 16, 2012
To our Shareholders:
The Annual Meeting of the Shareholders of your Company will be held in the Auditorium, 12th Floor, Two
Wells Fargo Center, 301 S. Tryon Street, Charlotte, North Carolina, on Thursday, February 16, 2012, at 10:00 A.M.,
local time, for the following purposes:
1. To elect ten (10) directors to serve until the next Annual Meeting of Shareholders or until their respective
successors are duly elected and qualified;
2. To approve an amendment to the Company’s Restated Articles of Incorporation to change the name of
the Company to “Harris Teeter Supermarkets, Inc.”;
3. To consider and provide an advisory (non-binding) “Say on Pay” vote to approve the compensation of
the Company’s named executive officers as described in the Proxy Statement;
4. To ratify the appointment of KPMG LLP as the independent registered public accounting firm of the
Company for the fiscal year ending September 30, 2012; and
5. To transact such other business as may properly come before the Annual Meeting or any adjournment
or adjournments thereof.
Pursuant to the provisions of the North Carolina Business Corporation Act, December 9, 2011, has been fixed
as the record date for the determination of shareholders entitled to notice of and to vote at the Annual Meeting,
and accordingly, only holders of record of the common stock of Ruddick Corporation (the “Common Stock”) at
the close of business on that date will be entitled to notice of and to vote at the Annual Meeting and any adjournments
thereof.
Your vote is extremely important. We appreciate you taking the time to vote promptly. After reading the Proxy
Statement, please vote, at your earliest convenience by Internet, or request that proxy materials be sent to you by
mail. If you request the proxy materials by mail, included therewith will be a proxy card with a telephone number
you may call to cast your vote, or you may complete, sign and return the proxy card by mail.
YOUR SHARES CANNOT BE VOTED UNLESS YOU (I) VOTE BY INTERNET, (II) REQUEST PROXY
MATERIALS BE SENT TO YOU THAT WILL INCLUDE A PROXY CARD WITH A TELEPHONE NUMBER
YOU MAY CALL TO CAST YOUR VOTE, OR YOU MAY COMPLETE, SIGN AND RETURN THE PROXY
CARD BY MAIL, OR (III) ATTEND THE ANNUAL MEETING AND VOTE IN PERSON.
By order of the Board of Directors.
Douglas J. Yacenda
Secretary
December 27, 2011