UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a)
of the
Securities Exchange Act of 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] |
Preliminary Proxy Statement |
[ ] |
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
[X] |
Definitive Proxy Statement |
[ ] |
Definitive Additional Materials |
[ ] |
Soliciting Material Pursuant to §240.14a-12 |
The China Fund, Inc.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other
than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[ ] |
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
|
(1) |
Title of each class of securities to which transaction applies: |
|
(2) |
Aggregate number of securities to which transaction applies: |
|
(3) |
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): |
|
(4) |
Proposed maximum aggregate value of transaction: |
|
(5) |
Total fee paid: |
[ ] |
Fee paid previously with preliminary materials. |
[ ] |
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. |
|
(1) |
Amount previously paid: |
|
(2) |
Form, Schedule or Registration Statement No.: |
|
(3) |
Filing Party: |
|
(4) |
Date Filed: |

THE CHINA FUND, INC.
c/o Brown Brothers Harriman & Co.
50 Post Office Square
Boston, Massachusetts 02110
February 10, 2025
Dear Stockholders:
The Annual Meeting of Stockholders
(the “Meeting”) of The China Fund, Inc. (the “Fund”) will be held virtually at 11:00 A.M., Eastern Time, on March
13, 2025. A Notice and Proxy Statement regarding the Meeting, proxy card for your vote, and postage prepaid envelope in which to return
your proxy card are enclosed. You may also vote through the Internet or by telephone by following the instructions on the enclosed proxy
card.
The proposals on which you,
as a stockholder of the Fund, are being asked to vote on are: (1) the election of one Class II Fund Director, Mr. Richard A. Silver; and
(2) the election of one Class II Fund Director, Ms. Yan Hu. The Board of Directors recommends that you vote FOR each proposal.
|
Respectfully, |
|
|
|
Patrick Keniston |
|
Secretary |
YOU ARE STRONGLY URGED TO VOTE. YOU MAY DO
SO BY TELEPHONE; BY INTERNET; OR BY COMPLETING, DATING AND SIGNING THE ENCLOSED PROXY CARD, AND MAILING IT IN THE ENVELOPE PROVIDED FOR
THAT PURPOSE. THIS SOLICITATION IS BEING MADE BY THE BOARD OF DIRECTORS OF THE FUND.
THE CHINA FUND, INC.
NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS
March 13, 2025
To the Stockholders of
The China Fund, Inc.:
NOTICE IS HEREBY GIVEN that
the Annual Meeting of Stockholders (the “Meeting”) of The China Fund, Inc. (the “Fund”) will be held virtually
on March 13, 2025 at 11:00 A.M. Eastern Time, for the following purpose:
| 1. | To elect one Class II director, Mr. Richard A. Silver, to serve for a term expiring on the date on which
the annual meeting of stockholders is held in 2028 (“Proposal 1”); |
| 2. | To elect one Class II director, Ms. Yan Hu, to serve for a term expiring on the date on which the annual
meeting of stockholders is held in 2028 (“Proposal 2” and, together with Proposal 1, the “Proposals”); and |
| 3. | To transact such other business as may properly come before the Meeting or any adjournments thereof. |
The Board of Directors (the
“Board”) has fixed the close of business on January 15, 2025, as the record date (the “Record Date”) for the determination
of stockholders entitled to notice of and to vote at the Meeting or any adjournments thereof.
This year’s Annual Meeting will be our fourth
time hosting a virtual meeting of stockholders, which will be conducted solely online via virtual format by conference call. If you are
a stockholder entitled to vote, to participate in the Meeting, you must email
shareholdermeetings@computershare.com no later than 5:00 p.m. Eastern Time 3 business days prior to the Meeting date and provide the name
of the Fund, your name and address, and the control number found in the shaded box of your proxy card. You will then receive an email
from Computershare Fund Services containing the conference call dial-in information and instructions for participating in the Meeting.
If you are a stockholder entitled to vote, you
can vote by telephone, by Internet, or by completing, dating and signing the enclosed form of proxy card and returning it promptly in
the envelope provided for that purpose. If you vote in that manner but then attend the Meeting virtually, you can vote virtually at the
Meeting. This solicitation is being made by the Board.
The Board also invites and encourages you to attend
a presentation by the Fund’s Investment Manager, Matthews International Capital Management, LLC (the “Investment Manager”),
immediately preceding the Meeting.
IMPORTANT NOTICE REGARDING THE AVAILABILITY
OF PROXY MATERIALS FOR THE MEETING ON MARCH 13, 2025: This Notice, Proxy Statement and Form of proxy card are available on the Internet
at.
https://www.proxy-direct.com/chn-34361
|
By order of the Board of Directors, |
|
|
|
Patrick Keniston |
|
Secretary |
February 10, 2025
Q: How can I attend the Annual Meeting?
| A: | The Annual Meeting will be a completely virtual meeting of stockholders, which will be conducted via virtual
format by conference call. You are entitled to participate in the Annual Meeting only if you were a stockholder of the Company as of the
close of business on the Record Date, or if you hold a valid proxy for the Annual Meeting. No in-person meeting will be held. |
If you are a stockholder entitled to
vote, to participate in the Meeting virtually, you must email shareholdermeetings@computershare.com
no later than 5:00 p.m. Eastern Time 3 business days prior to the Meeting and provide the name of the Fund, your name and address, and
the control number found in the shaded box of you proxy card. You will then receive an email from Computershare Fund Services containing
the conference call dial-in information and instructions for participating in the Meeting.
If you hold your shares through an intermediary,
such as a bank or broker, you must register in advance using the instructions below.
The Meeting will begin promptly at 11:00
a.m., Eastern Time. We encourage you to access the Meeting prior to the start time leaving ample time for the check in. Please follow
the access instructions as outlined in this Proxy Statement.
Q: How do
I register to attend the Annual Meeting virtually on the Internet?
| A: | If you are a stockholder entitled to vote, to
participate in the Meeting, you must email shareholdermeetings@computershare.com no later than 5:00 p.m. Eastern Time 3 business days
prior to the Meeting and provide the name of the Fund, your name and address, and the control number found in the shaded box of you proxy
card. You will then receive an email from Computershare Fund Services containing the conference call dial-in information and instructions
for participating in the Meeting. |
If you hold your
shares through an intermediary, such as a bank or broker, you must submit proof of your proxy power (legal proxy) reflecting your China
Fund, Inc. holdings along with your name and email address to Computershare. You must contact the bank or broker who holds your shares
to obtain your legal proxy. Requests for registration must be labeled as “Legal Proxy” and be received no later than 5:00
p.m., Eastern Time, 3 business days prior to the Meeting date.
You will then receive an email from
Computershare Fund Services containing the conference call dial-in information and instructions for participating in the Meeting.
Requests for registration should be
directed to us by emailing an image of your legal proxy, to shareholdermeetings@computershare.com.
THE CHINA FUND, INC.
c/o Brown Brothers Harriman & Co.,
50 Post Office Square
Boston, Massachusetts 02110
PROXY STATEMENT
INTRODUCTION
This Proxy Statement is furnished
in connection with the solicitation of proxies by the Board of Directors (the “Board”) of The China Fund, Inc. (the “Fund”)
for use at the Annual Meeting of Stockholders (the “Meeting”), to be held virtually on Thursday, March 13, 2025, at 11:00
A.M. Eastern Time and at any adjournments thereof.
This Proxy Statement and
the form of proxy card are being mailed to stockholders on or about February 10, 2025. Any stockholder giving a proxy has the power to
revoke it by executing a superseding proxy by phone, Internet or mail following the process described on the proxy card or by submitting
a notice of revocation to the Fund prior to the date of the Meeting or by attending and voting at the Meeting. All properly executed proxies
received in time for the Meeting will be voted as specified in the proxy or, if no specification is made, for the election of the directors
as described in the Proposals of this Proxy Statement.
The presence in person or
by proxy of stockholders entitled to cast one third of the votes entitled to be cast thereat constitutes a quorum at all meetings of the
stockholders. For purposes of determining the presence of a quorum for transacting business at the Meeting, executed proxies returned
without marking votes on the Proposals will be treated as shares that are present for quorum purposes. Abstentions are included in the
determination of the number of shares present at the Meeting for purposes of determining the presence of a quorum. If a stockholder
is present in person or by proxy at the Meeting but does not vote, the stockholder’s shares will count towards a quorum but will
have no effect on the Proposals. In the event a quorum is not present at the Meeting, or in the event that a quorum is present at
the Meeting but sufficient votes to approve either Proposal are not received, the chairman of the Meeting or the holders of a majority
of the stock present in person or by proxy have the power to adjourn the Meeting from time to time to a date not more than 120 days after
the original Record Date without notice other than announcement at the Meeting. At such adjourned meeting at which a quorum is present,
any business may be transacted which might have been transacted at the Meeting as originally notified. The Fund may set a subsequent record
date and give notice of it to stockholders, in which case the meeting may be held more than 120 days beyond the original Record Date.
A proxy granted by a stockholder as of the original Record Date for the Meeting remains valid with respect to the shares held by such
stockholder as of the subsequent record date, unless the proxy is revoked by the stockholder prior to being exercised at the adjourned
or postponed meeting, provided that, unless a proxy provides otherwise, it is not valid for more than eleven months after its date. The
Fund may postpone or cancel a meeting of stockholders by making a public announcement of such postponement or cancellation prior to the
meeting. Notice of the date, time, and place to which the meeting is postponed is required to be given not less than ten days prior to
such date and otherwise in the manner set forth in the Fund’s By-Laws.
The Board has fixed the close
of business on January 15, 2025, as the record date for the determination of stockholders entitled to notice of and to vote at the Meeting
and at any adjournments thereof. Stockholders on the Record Date will be entitled to, with respect to each Proposal, one vote for each
share held, with no shares having cumulative voting rights. As of the Record Date, the Fund had outstanding 9,732,290 shares of common
stock.
Management of the Fund knows
of no item of business other than the Proposals mentioned in the Notice of Meeting that will be presented for consideration at the Meeting.
If any other matter is properly presented, it is the intention of the persons named in the enclosed proxy to vote in accordance with their
best judgment.
The Fund will furnish, without charge, a copy
of its annual report for its fiscal year ended October 31, 2024, to any stockholder requesting such report. Requests for the annual
report should be made by writing to the address listed below, by accessing the Fund’s website at www.chinafundinc.com or by calling
(888) 246-2255.
The China Fund, Inc.
c/o Computershare Fund Services
PO Box 43131
Providence, RI 02940-3131
IMPORTANT INFORMATION
The proxy statement discusses important matters
affecting the Fund. Please take the time to read the proxy statement, and then cast your vote. You may obtain additional copies of
the Notice of Meeting, Proxy Statement and form of proxy card by calling (888) 246-2255 or by accessing:
https://www.proxy-direct.com/chn-34361
There are multiple ways to vote. Choose the method
that is most convenient for you. To vote by telephone or Internet, follow the instructions provided on the proxy card. To vote by mail
simply fill out the proxy card and return it in the enclosed postage-paid reply envelope. Please do not return your proxy card if you
vote by telephone or Internet.
PROPOSAL 1
ELECTION OF DIRECTOR
The Fund’s By-Laws
provide that the Board is to be divided into three classes: Class I, Class II and Class III. The terms of office of the present directors
(each a “Director”) in each class expire at the Annual Meeting of Stockholders in the year indicated or thereafter in each
case when their respective successors are elected and qualified: Class I, 2027; Class II, 2025; and Class III, 2026. At each subsequent
annual election, Directors chosen to succeed those whose terms are expiring will be identified as being in the same class and will be
elected for a three-year term. The effect of these staggered terms is to limit the ability of other entities or persons to acquire control
of the Fund by delaying the replacement of a majority of the Board.
The Board has nominated Mr.
Richard A. Silver to serve as a Class II Director of the Fund until the Fund’s 2028 Annual Meeting of Stockholders or until his
successor is duly elected and qualified.
The persons named in the
accompanying form of proxy card intend, in the absence of contrary instructions, to vote all proxies for the election of Mr. Silver to
serve for a term expiring on the date on which the Annual Meeting of Stockholders is held in 2028, or until his successor is elected and
qualified. Mr. Silver has indicated that he will serve if elected. If Mr. Silver should be unable to serve, an event not now anticipated,
the proxies will be voted for such person, if any, as is designated by the Board to replace Mr. Silver. The election of a Director will
require the affirmative vote of a majority of the votes cast at the Meeting. Presence at the Meeting, in person or by proxy, of a stockholder
who does not cast a vote will have no effect on the outcome of the election.
PROPOSAL 2
ELECTION OF DIRECTOR
The Board has nominated Ms.
Yan Hu to serve as a Class II Director of the Fund until the Fund’s 2028 Annual Meeting of Stockholders or until her successor is
duly elected and qualified.
The persons named in the
accompanying form of proxy card intend, in the absence of contrary instructions, to vote all proxies for the election of Ms. Hu to serve
for a term expiring on the date on which the Annual Meeting of Stockholders is held in 2028, or until her successor is elected and qualified.
Ms. Hu has indicated that she will serve if elected. If Ms. Hu should be unable to serve, an event not now anticipated, the proxies will
be voted for such person, if any, as is designated by the Board to replace Ms. Hu. The election of a Director will require the affirmative
vote of a majority of the votes cast at the Meeting. Presence at the Meeting, in person or by proxy, of a stockholder who does not cast
a vote will have no effect on the outcome of the election.
INFORMATION RELATING TO THE PROPOSALS
Information Concerning the Nominees and Members
of the Board of Directors
The following table provides
information concerning the nominees and other members of the Board each of whom is not an “interested person” of the Fund,
as that term is defined in Section 2(a)(19) of the Investment Company Act of 1940, as amended (the “1940 Act”), and therefore
is deemed to be “independent.”
Name (Year of Birth) and
Address(1) of Directors or
Nominees for Director |
|
Position(s)
Held with
Fund |
|
Director Since (Term Ends) |
|
Principal Occupation(s) or Employment During
Past Five Years |
|
Number of Funds in the Complex(2) Overseen by the Director or Nominee |
|
Other Directorships Held by Director or Nominee for Director
in Publicly Held Companies |
CLASS I |
|
|
|
|
|
|
|
|
|
|
Julian Reid (1944) |
|
Chairman of the Board and Director |
|
2018
(2027) |
|
Director and Chairman of 3a Funds Group (1998- present. |
|
1 |
|
Director and Chairman of the Board, The Korea Fund, Inc. |
CLASS II |
|
|
|
|
|
|
|
|
|
|
Richard A. Silver (1947) |
|
Director |
|
2018
(2025) |
|
Retired. |
|
1 |
|
Director, The Korea Fund, Inc. |
Yan Hu (1963) |
|
Director |
|
2022
(2025) |
|
Owner, Ink Stone Ltd. (2020-present); Advisor, Vermilion Partners (2016-present). |
|
1 |
|
Director, The Korea Fund, Inc. |
CLASS III |
|
|
|
|
|
|
|
|
|
|
George J. Iwanicki (1961)
|
|
Director |
|
2020
(2026) |
|
GEM/Asia-Pacific Equity Investment Strategist, JP Morgan Asset Management (1992-2019). |
|
1 |
|
None. |
(1) |
For purposes of Fund business, all Directors may be contacted at the following address: c/o Brown Brothers Harriman & Co., 50 Post Office Square, Boston, MA 02110. |
(2) |
The term “Fund Complex” means two or more registered investment companies that share the same investment adviser or principal underwriter or hold themselves out to investors as related companies for the purposes of investment and investor services. |
Leadership Structure and Board of Directors
The Board has general oversight
responsibility with respect to the business and affairs of the Fund. The Board is responsible for overseeing the operations of the Fund
in accordance with the provisions of the 1940 Act, other applicable laws and the Fund’s Articles of Incorporation. The Board is
currently composed of four Independent Directors and one of the Independent Directors serves as Chairman of the Board. Generally, the
Board acts by majority vote of all of the Directors, including a majority vote of the Independent Directors if required by applicable
law. The Fund’s day-to-day operations are managed by Matthews International Capital Management, LLC, the Fund’s Investment
Manager, and other service providers who have been approved by the Board. The Board meets periodically throughout the year to oversee
the Fund’s activities, review contractual arrangements with service providers, oversee compliance with regulatory requirements and
review performance. The Board has determined that its leadership structure is appropriate given the size of the Board, the fact that all
of the Directors are not interested persons, and the nature of the Fund.
The Directors were selected
to serve and continue on the Board based upon their skills, experience, judgment, analytical ability, diligence, ability to work effectively
with other Directors and a commitment to the interests of stockholders and a demonstrated willingness to take an independent and questioning
view of management. Each Director also has considerable familiarity with the Fund and its administrator, and their operations, as well
as the special regulatory requirements governing regulated investment companies and the special responsibilities of investment company
directors as a result of their substantial prior service as a Director or officer of the Fund and, in several cases, as a director or
executive of other investment companies. In addition to those qualifications, the following is a brief summary of the specific experience,
qualifications or skills that led to the conclusion, as of the date of this Proxy Statement, that each person identified below should
serve as a Director for the Fund. References to the qualifications, attributes and skills of the Directors are pursuant to requirements
of the Securities and Exchange Commission (“SEC”), and do not constitute a holding out of the Board or any Director as having
any special expertise and should not be considered to impose any greater responsibility or liability on any such person or on the Board
by reason thereof than the normal responsibility and liability of an investment company board member or board. As required by rules the
SEC has adopted under the 1940 Act, the Fund’s Independent Directors select and nominate all candidates for Independent Director
positions.
Julian Reid: Mr. Reid has
been involved in both U.S. and international investment management for over 50 years and was based in Asia, between Hong Kong and Singapore,
for more than half that time making regular business visits to China from 1978. Mr. Reid served inter alia as head of the investment company
business for Jardine Fleming, at the time a leading investment management company in Asia subsequently acquired by JP Morgan, and as the
chairman and/or a director of numerous investment companies listed across Asia, or in London & New York. He is an Affiliate of the
Securities Industry of Australia and has been licensed by the respective regulatory bodies in the United Kingdom, Hong Kong, Singapore
and Australia. In 2007, Mr. Reid was named "Small Board Trustee of the Year" by Fund Directions, a U.S. magazine focusing on
corporate governance matters, for his work as the independent chairman of The Korea Fund, Inc.
Richard A. Silver: Mr. Silver
has more than 30 years of senior executive experience in the investment management industry. Mr. Silver served as treasurer and chief
financial officer of all Fidelity Mutual Funds and as executive vice president of Fidelity Investments, during which time he oversaw accounting,
financial reporting and related operations for more than 400 mutual funds and 2,300 other investment portfolios. He also served as senior
vice president, treasurer and chief financial officer of The Colonial Group, Inc. for nearly 19 years, heading the company's financial
services group. In addition, Mr. Silver served as the chairman of the Accounting/Treasurers' Committee of the Investment Company Institute
for approximately seven years.
George J. Iwanicki: Mr. Iwanicki
has more than 30 years of experience in the financial industry, most recently as a Managing Director at JP Morgan Asset Management (“JPMAM”),
serving as an Economist, Investment Strategist, and Portfolio Manager in both Developed and Emerging Markets. Formally trained in Mathematics
and Economics, Mr. Iwanicki spent five years on a collaborative sell-side economics research team at Kidder, Peabody & Co. before
joining JPMAM as its U.S. Economist in 1992. He spent the next eight years focusing on Developed Markets in a series of roles that evolved
from Economics to Investment Strategy and Asset Allocation. In 2000, Mr. Iwanicki accepted the role of Macro Strategist for the Global
Emerging Markets Equity effort, responsible for driving asset allocation and investment strategy across the GEM Equity platform. Over
the following decade, he built a quantitative research team, which developed a series of quantitative investment models driving a highly
successful GEM Equity investment product. As a member of the GEM Operating Committee, from 2014 through 2019 Mr. Iwanicki helped manage
an internal merger of the GEM and Asia-Pacific Equity teams within JPMAM, reverting to the Macro Strategist role for the combined entity
in the interest of harmonizing research platforms and asset allocation strategies. Simultaneously, from 2016 through 2019, Mr. Iwanicki
served on JPMAM’s Investment Strategy Review Committee, which performed internal due diligence across the firm’s funds, vetting
methods, benchmarks, performance, and presentation materials.
Yan Hu: Ms. Hu has over 30
years of experience advising and managing international financial services firms. She currently serves as an advisor to Vermilion Partners,
an affiliate of Natixis SA providing China related cross-border M&A
advisory services. She is also an advisor and a partner in China with Investment & Pension Europe, an institutional investor focused
industry publication. Ms. Hu was a Managing Director and head of Vermilion’s Financial Institutions Group from 2012 to 2016. Prior
to joining Vermilion, Ms. Hu was the Country Head and Chief Representative for Sun Life Financial in China from 2007 to 2012 during which
she oversaw all of Sun Life group’s China-related activities, including market entry initiatives in pension and investment business
and shareholding restructuring of their 50/50 life insurance joint venture with China Everbright Group. Throughout her career, Ms. Hu
has provided advisory services to leading international and Chinese domestic financial service institutions on their Asian business strategies.
Her experience also expands to North Asian economies and has covered other European countries at the request of her Chinese financial
institution client for acquisition opportunity in insurance, asset management and securities sectors. Ms. Hu is also a member of the board
of The Korea Fund, Inc.
The Fund’s Board has
an Audit, Valuation and Compliance Committee (“Audit Committee”), which is responsible for reviewing financial and accounting
matters. The Fund’s Audit Committee is comprised of Messrs. Silver, Reid and Iwanicki, and Ms. Hu, all of whom are not interested
persons of the Fund (as defined in Section 2(a)(19) of the 1940 Act), and its actions are governed by the Fund’s written Audit
Committee Charter. If elected by the Fund’s stockholders at the Meeting, Mr. Silver and Ms. Hu will be re-elected by the Board to
the Audit Committee. All members of the Audit Committee are independent as independence is defined in the New York Stock Exchange, Inc.’s
listing standards, as may be modified or supplemented. The Audit Committee was established in accordance with Section 3(a)(58)(A)
of the Securities Exchange Act of 1934, as amended (the “1934 Act”). The Audit Committee met five times during the fiscal
year ended October 31, 2024. The Audit Committee has a charter, which is available on the Fund’s website (www.chinafundinc.com).
The Fund’s Board has
a Governance, Nominating and Compensation Committee (“Governance Committee”), which is responsible for nominating candidates
to fill any vacancies on the Board. The Fund’s Governance Committee is comprised of Messrs. Silver, Reid and Iwanicki and Ms. Hu,
all of whom are not interested persons of the Fund (as defined in Section 2(a)(19) of the 1940 Act), and its actions are governed
by the Fund’s written Governance Committee Charter. All of the members of the Governance Committee are independent as independence
is defined in the New York Stock Exchange, Inc.’s listing standards, as may be modified or supplemented and are not interested persons
of the Fund. Currently, the Governance Committee does not have a policy to consider nominees recommended by stockholders. The Governance
Committee believes that it is not necessary to have such a policy because the Board consists entirely of Directors who are not interested
persons of the Fund (as defined in Section 2(a)(19) of the 1940 Act). The Governance Committee evaluates a candidate’s qualifications
for Board membership and the candidate’s independence from the Fund’s Investment Manager and other principal service providers.
The Governance Committee does not have specific minimum qualifications that must be met by candidates recommended by the Governance Committee
and there is not a specific process for identifying such candidates. In nominating candidates, the Governance Committee takes into consideration
such factors as it deems appropriate. These factors may include judgment, skill, diversity, experience with businesses or other organizations
of comparable size, the interplay of the candidate’s experience with the experience of other Board members, requirements of the
New York Stock Exchange and the SEC to maintain a minimum number of independent or non-interested directors, requirements of the SEC as
to disclosure regarding persons with financial expertise on the Fund’s Audit Committee and the extent to which the candidate generally
would be a desirable addition to the Board and any committees of the Board. The Governance Committee believes the Board generally benefits
from diversity of background, experience, and views among its members, and considers this a factor in evaluating the composition of the
Board but has not adopted any specific policy in this regard. The Governance Committee met four times during the fiscal year ended October 31,
2024. The Governance Committee has a charter, which is available on the Fund’s website (www.chinafundinc.com).
The Fund’s Board has
a Contracts Committee, which is responsible for the review of the Fund’s contractual arrangements with the Fund’s service
providers. The Contracts Committee reviews contracts with the Fund’s service providers at least annually and makes recommendations
to the Board with respect to service provider contracts. The current members of the Contracts Committee are Messrs. Silver ,Reid, and
Iwanicki, and Ms. Hu, all of whom are not interested persons of the Fund (as defined in Section 2(a)(19) of the 1940 Act), and its
actions are governed by the Fund’s written Contracts Committee Charter.
The Fund has an Investment
Committee, which is responsible for assisting the Board with all investment manager selection and implementation and for reviewing such
investment managers for compliance and performance relative to objectives. The current members of the Investment Committee are Messrs.
Silver, Reid, and Iwanicki, and Ms. Hu, all of whom are not interested persons of the Fund (as defined in Section 2(a)(19) of the
1940 Act), and its actions are governed by the Fund’s written Investment Committee Charter.
The Fund has a Discount Management
Committee, which is responsible for making determinations between meetings of the Board regarding the Fund’s Discount Management
Program. The current members of the Discount Management Committee are Messrs. Silver, Reid, and Iwanicki, and Ms. Hu, all of whom are
not interested persons of the Fund (as defined in Section 2(a)(19) of the 1940 Act), and its actions are governed by the Fund’s
written Discount Management Committee Charter.
The Fund does not have a
specified process for stockholders to send communications to the Board since stockholders may communicate directly with the Board at the
Annual Meeting of Stockholders and by way of the Chairman’s contact information disclosed on every report of the Fund. The Board
welcomes communication from stockholders.
The Fund does not have a
policy regarding Board member’s attendance at the Annual Meeting of Stockholders. However, each Director attended the 2024 Annual
Meeting of Stockholders.
The Fund’s Board of
Directors held four regular meetings during the fiscal year ended October 31, 2024. Each Director attended every meeting and of any
committee meeting on which he or she served. The Board expects every member to attend each meeting of the board or a committee either
in person or by telephone.
Risk Oversight
The day-to-day operations
of the Fund, including the management of risk, is performed by third-party service providers, such as the Fund’s Investment Manager,
Administrator (Brown Brothers Harriman & Co.), and Foreside Fund Officer Services, LLC, which provides Chief Compliance Officer and
Treasury services for the Fund. The Directors are responsible for overseeing the Fund’s service providers and thus have oversight
responsibilities with respect to risk management performed by those service providers. Risk management seeks to identify and address risks,
i.e., events or circumstances that could have material adverse effects on the business, operations, stockholder services, investment
performance or reputation of the Fund. The Fund and its service providers employ a variety of processes, procedures, and controls to identify
certain of those possible events or circumstances, to lessen the probability of their occurrence and/or to mitigate the effects of such
events or circumstances if they do occur.
Not all risks that may affect
the Fund can be identified nor can controls be developed to eliminate or mitigate their occurrence or effects. It may not be practical
or cost effective to eliminate or mitigate certain risks, the processes and controls employed to address certain risks may be limited
in their effectiveness, and some risks are simply beyond the reasonable control of the Fund or the Investment Manager or other service
providers. Moreover, it is necessary to bear certain risks (such as investment-related risks) to achieve the Fund’s goals. As a
result of the foregoing and other factors, the Fund’s ability to manage risk is subject to certain limitations.
Risk oversight forms part
of the Board’s general oversight of the Fund and is addressed as part of various Board and Committee activities. As part of its
regular oversight of the Fund, the Board, directly or through a Committee, interacts with and reviews reports from, among others, the
Investment Manager, the Fund’s Chief Compliance Officer and the Fund’s independent registered public accounting firm, as appropriate,
regarding risks faced by the Fund. The Board is responsible for overseeing the nature, extent and quality of the services provided to
the Fund by the Investment Manager and receives information about those services at its regular meetings. In addition, on an annual basis,
in connection with its consideration of whether to renew the Fund’s advisory agreement, the Board meets with the Investment Manager
to review the services provided. Among other things, the Board regularly considers the Investment Manager’s adherence to the Fund’s
investment restrictions and compliance with various Fund policies and procedures and with applicable securities regulations. The Board
has appointed a Chief Compliance Officer who oversees the implementation and testing of the Fund’s compliance program and reports
to the Board regarding compliance matters for the Fund and its service providers. The Board, with the assistance of the Investment Manager,
reviews investment policies and risks in connection with its review of the Fund’s performance. In addition, as part of the Board’s
oversight of the Fund’s Investment Manager and other service provider agreements, the Board may periodically consider risk management
aspects of their operations and the functions for which they are responsible.
Section 16(a) Beneficial Ownership Reporting
Compliance
Section 16(a) of the
1934 Act requires the Fund’s officers and Directors, and beneficial owners of more than ten percent of a registered class of the
Fund’s equity securities, to file reports of ownership and changes in ownership with the SEC and the New York Stock Exchange, Inc.
Section 30(h) of the 1940 Act extends the reporting requirements under Section 16(a) of the 1934 Act to the Investment Manager
of the Fund and the Officers and Directors of the Investment Manager.
Delinquent Section 16(a) Reports
To the best of the Fund’s
knowledge, all of the filings by the Directors and officers of the Fund and the Investment Manager were made on a timely basis during
the 2024 fiscal year, except for Mr. Byrkit. An Initial Statement of Beneficial Ownership of Securities on Form 3 for Mr. Byrkit was not
timely filed during the 2024 fiscal year due to an inadvertent administrative error.
Officers of the Fund
The following table provides
information concerning each of the officers of the Fund.
Name (Year of Birth) and
Address of Officers |
|
Position(s) Held with Fund |
|
Officer
Since |
|
Principal Occupation(s) or Employment
During Past Five Years |
Doug Byrkit (1970)
Matthews Asia
4 Embarcadero Center, Suite 550
San Francisco, CA
94111 |
|
President and Chief Executive Officer |
|
2024 |
|
Head of Distribution and Global Client Service, Matthews International Capital Management, LLC (2023-present); Head of Institutional-Americas, Dimensional Fund Advisors (2010-2023) |
Patrick Keniston (1964)
Foreside Fund Officer Services, LLC
Three Canal Plaza,
Suite 100,
Portland, ME 04101 |
|
Chief Compliance Officer and Secretary |
|
Chief Compliance Officer Since 2011; Secretary Since 2019 |
|
Managing Director, Foreside Fund Officer Services, LLC (2008-present). |
Thomas Perugini (1969)
Foreside Fund Officer Services, LLC
Three Canal Plaza,
Suite 100,
Portland, ME 04101 |
|
Treasurer and Principal Financial Officer |
|
2024 |
|
Senior Principal Consultant/Principal Financial Officer, Foreside Fund Officer Services, LLC (2023-present); VP Fund Administration Product, State Street Corp (2019-2023) |
Ownership of Securities
The following table sets
forth information regarding the ownership of securities in the Fund by the Directors and Nominees for Director as of December 31,
2024.
Name of Director or Nominee |
|
Dollar Range of Equity Securities in the Fund |
|
Aggregate Dollar Range of Equity
Securities in all Funds Overseen or to be Overseen by Director or Nominee in the Fund Complex (1) |
Julian Reid |
|
$1-$10,000 |
|
$1-$10,000 |
Richard A. Silver |
|
$10,001-$50,000 |
|
$10,001-$50,000 |
George J. Iwanicki |
|
$10,001-$50,000 |
|
$10,001-$50,000 |
Yan Hu |
|
$10,001-$50,000 |
|
$10,001-$50,000 |
| (1) | The term “Fund Complex”
means two or more registered investment companies that share the same investment adviser or principal underwriter or hold themselves
out to investors as related companies for the purposes of investment and investor services. The Fund is the only fund in the Fund Complex
overseen by the Directors. |
Transactions with and Remuneration of Officers
and Directors
The aggregate remuneration
for Directors was $239,833 during the fiscal year ended October 31, 2024, and, for that period, the aggregate amount of expenses
reimbursed by the Fund for Directors’ attendance at Directors’ meetings was $11,709. Each Director receives an annual retainer
of $47,000; a $10,000 meeting fee paid in quarterly installments after their attendance at each quarterly meeting; $3,000 for each special
in-person Board or Committee meeting attended; and $1,000 for each special telephonic Board or Committee meeting attended. In addition,
Mr. Reid receives an additional annual retainer of $14,000 for serving as Chairman of the Board, and Mr. Silver receives an additional
annual retainer of $8,000 for serving as Chairman of the Audit Committee. No special Board meetings were held during the fiscal year ended
October 31, 2024.
The following table sets
forth the aggregate compensation from the Fund paid to each Director during the fiscal year ended October 31, 2024. The Fund does
not compensate the officers of the Fund.
Name of Director | |
Aggregate Compensation From Fund(1) | | |
Pension or Retirement Benefits Accrued As Part of Fund Expenses | | |
Estimated Annual Benefits Upon Retirement | | |
Total Compensation From Fund and Fund Complex Paid To Directors(2) | |
Julian Reid | |
$ | 68,333 | | |
| — | | |
| — | | |
$ | 68,333 | |
Richard A. Silver | |
$ | 62,334 | | |
| — | | |
| — | | |
$ | 62,334 | |
George J. Iwanicki | |
$ | 54,583 | | |
| — | | |
| — | | |
$ | 54,583 | |
Yan Hu | |
$ | 54,583 | | |
| -- | | |
| -- | | |
$ | 54,583 | |
(1) |
Includes compensation paid to Directors by the Fund. The Fund’s Directors did not receive any pension or retirement benefits as compensation for their service as Directors of the Fund. |
(2) |
There is one fund in the Fund Complex overseen by the Directors. |
Stockholder Approval
The election of Mr. Silver
and Ms. Hu will require the affirmative vote of the holders of a majority of the shares of common stock of the Fund cast at the Meeting.
THE BOARD OF DIRECTORS OF THE FUND RECOMMENDS
THAT THE STOCKHOLDERS VOTE “FOR” THE PROPOSALS.
GENERAL INFORMATION
Investment Manager
Matthews International Capital
Management, LLC acts as the Investment Manager to the Fund pursuant to an Investment Advisory and Management Agreement between the Investment
Manager and the Fund. The principal business address of the Investment Manager is Four Embarcadero Center Suite 550 San Francisco, Ca
94111.
Fund Administration
Brown Brothers Harriman &
Co. acts as Administrator to the Fund pursuant to an Administration Agreement between the Administrator and the Fund. The principal business
address of the Administrator is Brown Brothers Harriman & Co., 50 Post Office Square, Boston, Massachusetts 02110.
Independent Registered Public Accounting Firm
Tait Weller served as the
Fund’s independent registered public accounting firm for the fiscal years ended October 31, 2023, and October 31, 2024,
auditing and reporting on the annual financial statements of the Fund and reviewing certain regulatory reports and the Fund’s federal
income tax returns. Tait Weller also performed other professional audit and certain allowable non-audit services, including tax services,
when the Fund engaged it to do so. Representatives of Tait Weller are not expected to be available at the Meeting.
The engagement of Tait Weller
as the Fund’s independent registered public accounting firm was approved by the Audit Committee of the Board of Directors and ratified
by the full Board of Directors.
Audit Fees. The aggregate
fees billed by Tait Weller in connection with the annual audit of the Fund for the fiscal years ended October 31, 2023 and October
31, 2024, were $50,000 and $50,000, respectively.
Audit-Related Fees.
For the fiscal years ended October 31, 2023, and October 31, 2024, Tait Weller did not bill the Fund any fees for assurances and
related services that were reasonably related to the performance of the audit or review of the Fund’s financial statements and were
not reported under the section Audit Fees above.
Tax Fees. The aggregate
fees billed by Tait Weller for professional services rendered for tax compliance, tax advice and tax planning (consisting of a review
of the Fund’s income tax returns and tax distribution requirements) for each of the fiscal years ended October 31, 2023, and
October 31, 2024, were $5,000 and $5,000, respectively.
All Other Fees. For
the fiscal years ended October 31, 2023, and October 31, 2024, Tait Weller did not bill the Fund any fees for products and services
other than those disclosed above.
Audit Committee Pre-approval.
The Audit Committee’s policy is to pre-approve all auditing and non-auditing services to be provided to the Fund by the Fund’s
independent registered public accounting firm. All of the audit and the tax services described above for which Tait Weller billed the
Fund fees for the fiscal years ended October 31, 2023, and October 31, 2024, were pre-approved by the Audit Committee.
Non-Audit Fees. For
the fiscal years ended October 31, 2023, and October 31, 2024, Tait Weller did not provide any non-audit services to the Fund, Matthews
International Capital Management, LLC, the Fund’s Investment Manager, or any other entity controlling, controlled by, or under common
control with the Investment Manager.
Audit Committee Report
The Audit Committee has reviewed
and discussed the Fund’s audited financial statements for the fiscal year ended October 31, 2024, with management of the Fund
and with Tait Weller, and has discussed with Tait Weller the matters required to be discussed by Public Company Accounting Oversight Board
(“PCAOB”) Standard No. 16 (Communication with Audit Committees), as may be modified or supplemented. The Audit Committee
has received the written disclosures and the letter on auditor independence from Tait Weller required by PCAOB Rule 3526 (Communications
with Audit Committees Concerning Independence), as may be modified or supplemented, and has discussed with Tait Weller its independence.
Based on the Audit Committee review and discussions referred to in the two preceding sentences, the Audit Committee recommended to the
Board of Directors that the audited financial statements of the Fund for the fiscal year ended October 31, 2024, be included in its
annual report to stockholders and the Fund’s annual report filed with the Securities and Exchange Commission.
Richard A. Silver – Audit Committee
Chairman
Julian Reid – Audit Committee
Member
George J. Iwanicki – Audit Committee
Member
Yan Hu – Audit Committee Member
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
Set forth below is information
with respect to persons who are registered as beneficial owners of more than 5% of the Fund’s outstanding shares as of January
15, 2025.
Title of Class |
|
Name and Address |
|
Shares |
|
|
Percent of Class |
|
Common Stock |
|
CEDE & CO
Bowling Green STN
P. O. Box 20
New York, NY 10274-0020 |
|
|
9,582,649 |
|
|
|
98.5 |
% |
The shares held by Cede & Co. include the
accounts set forth below. This information is based on publicly available information such as Schedule 13D and 13G disclosures filed with
the SEC or other similar regulatory filings from foreign jurisdictions.
Title of Class |
|
Name and Address |
|
Shares |
|
|
Percent of Class |
|
Common Stock |
|
City of London Investment
Management Co. Ltd.
77 Gracechurch Street
London EC3V 0AS
England |
|
|
3,616,972 |
|
|
|
37.2 |
% |
Common Stock |
|
Lazard Asset Management
30 Rockefeller Plaza
New York, NY 10112 |
|
|
1,189,201 |
|
|
|
12.2 |
% |
Common Stock |
|
Allspring Global Investments, LLC
525 Market Street, 12th Floor,
San
Francisco, CA 94105 |
|
|
903,340 |
|
|
|
9.3 |
% |
Common Stock |
|
Bill & Melinda Gates Foundation Trust
2365 Carillon Point, Kirkland,
Washington 98033 |
|
|
520,704 |
|
|
|
5.4 |
% |
MISCELLANEOUS
Proxies will be solicited
by mail or by telephone or facsimile or other electronic means, by officers of the Fund or personnel of the Administrator. The Fund has
retained Computershare Fund Services to assist in the proxy solicitation. The total cost of proxy solicitation services, including legal
and printing fees, is estimated at $6,000 plus out-of-pocket expenses. The expenses connected with the solicitation of proxies including
proxies solicited by the Fund’s officers or agents in person, by telephone or by facsimile or other electronic means will be borne
by the Fund. The Fund will reimburse banks, brokers, and other persons holding the Fund’s shares registered in their names or in
the names of their nominees for their expenses incurred in sending proxy material to and obtaining proxies from the beneficial owners
of such shares.
In the event that sufficient
votes in favor of a Proposal set forth in the Notice of this Meeting are not received by March 13, 2025, the persons named as proxies
in the enclosed proxy may propose one or more adjournments of the Meeting to permit further solicitation of proxies. Any such adjournment
will require the affirmative vote of the holders of a majority of the shares present in person or by proxy at the session of the Meeting
to be adjourned. The persons named as proxies in the enclosed proxy will vote in favor of such adjournment those proxies which they are
entitled to vote in favor of the Proposal(s) for which further solicitation of proxies is to be made. They will vote against any such
adjournment those proxies required to be voted against the Proposal(s). The costs of any such additional solicitation and of any adjourned
session will be borne by the Fund.
If possible, depending on shareholder registration and address information,
and unless you have otherwise opted out, only one copy of this Proxy Statement will be sent to shareholders at the same address. However,
each shareholder will receive separate proxy cards. If you would like to receive a separate copy of this Proxy Statement, please call
(888) 246-2255 or by accessing;
https://www.proxy-direct.com/chn-34361
If you would like to receive
a separate copy of future proxy statements, or you are now receiving multiple copies of proxy statements and would like to receive a single
copy in the future, please contact the number above.
STOCKHOLDER PROPOSALS
In order to submit a stockholder
proposal to be considered for inclusion in the Fund’s proxy statement for the Fund’s 2026 Annual Meeting of Stockholders,
stockholder proposals must be received by the Fund (addressed to The China Fund, Inc., c/o Brown Brothers Harriman & Co., 50 Post
Office Square, Boston, Massachusetts 02110) not later than October 14, 2025. Any stockholder who desires to bring a proposal at the
Fund’s 2025 Annual Meeting of Stockholders without including such proposal in the Fund’s Proxy Statement, must deliver written
notice thereof to the Secretary of the Fund (addressed to The China Fund, Inc., c/o Secretary of the Fund / Brown Brothers Harriman &
Co., 50 Post Office Square, Boston, Massachusetts 02110), not before December 14, 2025, and not later than January 13, 2026.
|
By order of the Board of Directors, |
|
|
|
Patrick Keniston |
|
Secretary |
|
|
|
The China Fund, Inc. |
|
c/o Brown Brothers Harriman & Co. |
|
50 Post Office Square |
|
Boston, Massachusetts 02110 |
|
|
|
February 10, 2025 |


China (NYSE:CHN)
Gráfico Histórico do Ativo
De Jan 2025 até Fev 2025
China (NYSE:CHN)
Gráfico Histórico do Ativo
De Fev 2024 até Fev 2025