0001091818-11-000356.txt : 20110628 0001091818-11-000356.hdr.sgml : 20110628 20110628152327 ACCESSION NUMBER: 0001091818-11-000356 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20100827 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110628 DATE AS OF CHANGE: 20110628 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEGACY WINE & SPIRITS INTERNATIONAL LTD. CENTRAL INDEX KEY: 0001089565 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-BEER, WINE & DISTILLED ALCOHOLIC BEVERAGES [5180] IRS NUMBER: 911963840 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26593 FILM NUMBER: 11935627 BUSINESS ADDRESS: STREET 1: 35 SOUTH OCEAN AVENUE CITY: PATCHOGUE STATE: NY ZIP: 11772 BUSINESS PHONE: 888-488-6882 MAIL ADDRESS: STREET 1: 35 SOUTH OCEAN AVENUE CITY: PATCHOGUE STATE: NY ZIP: 11772 FORMER COMPANY: FORMER CONFORMED NAME: LEGACY MINING LTD. DATE OF NAME CHANGE: 20061113 FORMER COMPANY: FORMER CONFORMED NAME: CARDSTAKES COM INC DATE OF NAME CHANGE: 19990625 8-K 1 lwsp0628118k.htm CURRENT REPORT

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


FORM 8-K


CURRENT REPORT


Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934


(Date of Report: Date of earliest event reported)

                                                     

June 24, 2011


LEGACY WINE & SPIRITS INTERNATIONAL LTD.
(Exact name of registrant as specified in its charter)


         Nevada                                 000-26593                                 91-1963840

(State or other jurisdiction Incorporated) (Commission File No.)   (I.R.S Employer Identification No.)


                    35 South Ocean Avenue, Patchogue, NY                                 11772                    

     (Address of principal executive offices)                            (Zip Code)


Registrant's telephone number, including area code:

1 888 488 6882


(Former name or former address, if changed since last report.)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):


[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

-1-


====================================================================================================================================================


SECTION 5 - CORPORATE GOVERNANCE AND MANAGEMENT


ITEM 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.


1. RESIGNATION OF REGISTRANT'S DIRECTORS:


On June 24, 2011 the Registrant accepted the resignation of Matt Kelly as Secretary, Treasurer, Director and Chief Financial Officer of the Registrant. The resignation was not motivated by a disagreement with the Registrant on any matter relating to the Registrant's operations, policies or practices.


2. APPOINTMENT OF REGISTRANT'S OFFICERS AND DIRECTORS:


On June 24, 2011, Sharon Deutsch, an American businesswoman, based in New York U.S.A., joined the Board of Directors and was appointed Secretary, Treasurer and Chief Financial Officer of the Registrant.


As of June 24, 2011, the Directors and Officers of the Registrant are:


Jaclyn Cruz – Director, President and Chief Executive Officer.

 

Sharon Deutsch  – Director, Secretary, Treasurer and Chief Financial Officer.


SECTION 9 -  EXHIBITS.


(c)  Exhibits


10.01:  Resignation letter for Matt Kelly.

10.02:  Consent to Act as a Director for Sharon Deutsch.

10.03:  Consent to Act as an Officer for Sharon Deutsch.


-2-


SIGNATURES


Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on behalf of the undersigned, thereunto duly authorized.


Legacy Wine & Spirits International Ltd.

 

DATED:  June 28, 2011

/s/: Jaclyn Cruz

By: Jaclyn Cruz, President


 


-3-



EX-10.1 2 ex1001.htm MATERIAL CONTRACT

EXHIBIT 10.1

LEGACY WINE & SPIRITS INTERNATIONAL LTD.
(the “Company”)

Officer and Director Resignation

I hereby resign as Director and Officer of the Company effective immediately.

Dated: June 24, 2011

/s/: Matt Kelly

Matt Kelly





EX-10.2 3 ex1002.htm MATERIAL CONTRACT Consent(Director)

EXHIBIT 10.02

LEGACY WINE & SPIRITS INTERNATIONAL LTD.

(the “Company”)

CONSENT TO ACT AS DIRECTOR

I hereby consent to act as a director of the Company and acknowledge that I am not disqualified to become or to act as a director under Chapter 78 of the Nevada Revised Statutes.

I hereby confirm that:

1.

I am not under the age of 18 years;

2.

I have not been found by a court, in the United States of America or elsewhere, to be incapable of managing my own affairs;

3.

I am not an undischarged bankrupt; and

4.

I have not been convicted in or out of Nevada of an offence in connection with the promotion, formation or management of a corporation or unincorporated business, or of an offence involving fraud.


In addition, the undersigned hereby consents to the holding of any meeting of the directors or of a committee of the directors of the Company by means of such telephonic, electronic or other communication facility, as permit all persons participating in the subject meetings to communicate adequately with each other.


This consent shall continue in effect from year to year so long as the undersigned is re-elected to the board of directors, provided that in the event that the undersigned revokes this consent or resigns from the board of directors, this consent shall cease to have effect from the date of receipt in writing by the Company of such revocation or resignation, as the case may be, or, if the latter, the effective date of such resignation.

DIRECTORS HAVE SUBSTANTIAL DUTIES AND OBLIGATIONS AND MAY BE SUBJECT TO SIGNIFICANT LIABILITIES. THE PERSON SIGNING THIS CONSENT SHOULD OBTAIN INDEPENDENT LEGAL ADVICE.

Dated:

June 24, 2011

Print name:

Sharon Deutsch

Address:

 

35 South Ocean Avenue

Patchogue, New York

11772

Signature

/s/: Sharon Deutsch








EX-10.3 4 ex1003.htm MATERIAL CONTRACT

     

EXHIBIT 10.03

  

LEGACY WINE & SPIRITS INTERNATIONAL LTD.

(the “Company”)

CONSENT TO ACT AS OFFICER

I hereby consent to act as a Secretary, Treasurer and Chief Financial Officer of the Company and acknowledge that I am not disqualified to become or to act as a director under Chapter 78 of the Nevada Revised Statutes.

I hereby confirm that:

1.

I am not under the age of 18 years;

2.

I have not been found by a court, in the United States of America or elsewhere, to be incapable of managing my own affairs;

3.

I am not an undischarged bankrupt; and

4.

I have not been convicted in or out of Nevada of an offence in connection with the promotion, formation or management of a corporation or unincorporated business, or of an offence involving fraud.

In addition, the undersigned hereby consents to the holding of any meeting of the directors or of a committee of the directors of the Company by means of such telephonic, electronic or other communication facility, as permit all persons participating in the subject meetings to communicate adequately with each other.


This consent shall continue in effect from year to year so long as the undersigned is re-elected to the board of directors, provided that in the event that the undersigned revokes this consent or resigns from the board of directors, this consent shall cease to have effect from the date of receipt in writing by the Company of such revocation or resignation, as the case may be, or, if the latter, the effective date of such resignation.

DIRECTORS HAVE SUBSTANTIAL DUTIES AND OBLIGATIONS AND MAY BE SUBJECT TO SIGNIFICANT LIABILITIES. THE PERSON SIGNING THIS CONSENT SHOULD OBTAIN INDEPENDENT LEGAL ADVICE.

Dated

June 24, 2011

Print name

Sharon Deutsch

Address

 

35 South Ocean Avenue

Patchogue, New York

11772

Signature

/s/: Sharon Deutsch