-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OpEubCobKoxL8OG9KDEFRBe+pT2kDklsiyFgCyNS1IjKh+sqEKQ86ioOBSvyvND4 C7Xpfr0zZFVHGKrKMBdC2g== 0001017062-97-000926.txt : 19970530 0001017062-97-000926.hdr.sgml : 19970530 ACCESSION NUMBER: 0001017062-97-000926 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970513 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEWPORT CORP CENTRAL INDEX KEY: 0000225263 STANDARD INDUSTRIAL CLASSIFICATION: 3821 IRS NUMBER: 940849175 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 033-59413 FILM NUMBER: 97602179 BUSINESS ADDRESS: STREET 1: 1791 DEERE AVE CITY: IRVINE STATE: CA ZIP: 92714 BUSINESS PHONE: 7148633144 FORMER COMPANY: FORMER CONFORMED NAME: DOLE JAMES CORP DATE OF NAME CHANGE: 19910905 S-3/A 1 POST-EFFECTIVE AMENDMENT NO. 1 TO S-3 (33-59413) As Filed With the Securities and Exchange Commission on May __, 1997 Registration No. 33-59413 - - ------------------------------------------------------------------------------ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 _____________ POST EFFECTIVE AMENDMENT NO. 1 TO FORM S-3 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 ____________ NEWPORT CORPORATION (Exact name of registrant as specified in its charter) Nevada 094-0849175 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 1791 Deere Avenue, Irvine, California 92714 (714) 863-3144 (Address, including zip code, and telephone number, including area code of registrant's principal executive offices) ____________ Robert C. Hewitt, Vice President, Chief Financial Officer and Secretary Newport Corporation 1791 Deere Avenue Irvine, California 92714 (714) 863-3144 (Name, address, including zip code, and telephone number, including area code of agent for service) Copy to: William R. Rauth, III, Esq. Lawrence B. Cohn, Esq. Stradling, Yocca, Carlson & Rauth, a Professional Corporation 660 Newport Center Drive, Suite 1600, Newport Beach, California 92660 Approximate date of commencement of proposed sale to public: Not Applicable DEREGISTRATION OF SECURITIES Pursuant to Item 512(a)(3) of Regulation S-K, the Registrant is filing this Post-Effective Amendment No. 1 to Registration Statement to remove from registration all securities registered pursuant to the Registration Statement that remain unsold as of the date of filing this Post-Effective Amendment No. 1 to Registration Statement. Accordingly: (1) the offering is hereby terminated; and (2) the Registrant hereby removes from registration 209,450 shares of Common Stock, representing all securities which remain unsold as of the date of filing this Post-Effective Amendment No. 1 to the Registration Statement. 2 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irvine, State of California, on the 12 day of May, 1997. NEWPORT CORPORATION By: /s/ ---------------------------------------- Robert G. Deuster President and Chief Executive Officer POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature Title Date --------- ----- ---- /s/ - - ----------------------------- President, Chief Executive May 12, 1997 Robert G. Deuster Officer and Director /s/ - - ----------------------------- Vice President-Chief Financial May 12, 1997 Robert C. Hewitt Officer (Principal Financial Officer) and Secretary /s/ - - ----------------------------- Corporate Controller May 12, 1997 William R. Abbott (Principal Accounting Officer) * - - ----------------------------- Chairman and Director May 12, 1997 Richard E. Schmidt * Director May 12, 1997 - - ----------------------------- R. Jack Aplin * Director May 12, 1997 - - ----------------------------- Dan L. McGurk
* Director May 12, 1997 - - ----------------------------- C. Kumar N. Patel * Director May 12, 1997 - - ----------------------------- Robert L. Guyett * Director May 12, 1997 - - ----------------------------- Louis B. Howritz Director May __, 1997 - - ----------------------------- John T. Subak *By: /s/ -------------------------- Robert C. Hewitt Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----