0000899243-95-000610.txt : 19950915 0000899243-95-000610.hdr.sgml : 19950915 ACCESSION NUMBER: 0000899243-95-000610 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 6 FILED AS OF DATE: 19950914 EFFECTIVENESS DATE: 19951003 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: HEINZ H J CO CENTRAL INDEX KEY: 0000046640 STANDARD INDUSTRIAL CLASSIFICATION: CANNED, FROZEN & PRESERVED FRUIT, VEG & FOOD SPECIALTIES [2030] IRS NUMBER: 250542520 STATE OF INCORPORATION: PA FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 033-62623 FILM NUMBER: 95573657 BUSINESS ADDRESS: STREET 1: 600 GRANT ST CITY: PITTSBURGH STATE: PA ZIP: 15219 BUSINESS PHONE: 4124565700 MAIL ADDRESS: STREET 2: P O BOX 57 CITY: PITTSBURGH STATE: PA ZIP: 15230 S-8 1 FORM S-8 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 13, 1995 REGISTRATION NO. 33- ------------------------------------------------------------------------------- ------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------ FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------ H. J. HEINZ COMPANY (Exact name of registrant as specified in its charter) PENNSYLVANIA 25-0542520 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 600 GRANT STREET, PITTSBURGH, PENNSYLVANIA 15219 (Address of principal executive offices, including zip code) H. J. HEINZ COMPANY STOCK COMPENSATION PLAN FOR NON-EMPLOYEE DIRECTORS (Full title of the plan) LAWRENCE J. MCCABE, SENIOR VICE PRESIDENT--GENERAL COUNSEL H. J. HEINZ COMPANY 600 GRANT STREET PITTSBURGH, PENNSYLVANIA 15219 (Name and address of agent for service) 412-456-5700 (Telephone, including area code, of agent for service) ------------ CALCULATION OF REGISTRATION FEE
=============================================================================================== PROPOSED MAXIMUM PROPOSED MAXIMUM AMOUNT OF TITLE OF SECURITIES AMOUNT TO BE OFFERING PRICE AGGREGATE REGISTRATION TO BE REGISTERED REGISTERED PER SHARE OFFERING PRICE FEE ----------------------------------------------------------------------------------------------- H. J. Heinz Company Common Stock, par value $.25 per share. 50,000(a) $43.375(b) $2,168,750(b) $747.84 ===============================================================================================
(a) Plus such indeterminate number of additional shares as may become issuable pursuant to the anti-dilution provisions contained in the Company's Stock Compensation Plan for Non-Employee Directors. (b) Pursuant to rule 457(h) the proposed maximum aggregate offering price is based upon $43.375 per share, the average of the high and low prices per share of the Company's Common Stock on the New York Stock Exchange-- Composite Tape on September 6, 1995. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 3. INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE The following documents are incorporated herein by reference: (a) H. J. Heinz Company Annual Report on Form 10-K for the fiscal year ended May 3, 1995. (b) H. J. Heinz Company Current Report on Form 8-K dated March 29, 1995, as amended by the Company's Form 8-K/A dated May 30, 1995. (c) H. J. Heinz Company Current Report on Form 8-K dated July 7, 1995. (d) The description of H. J. Heinz Company's Common Stock contained in its Registration Statement on Form 10 filed in 1945, as amended by an amendment on Form 8 dated January 16, 1984 and as it may be amended in the future. In addition, there are incorporated herein by reference all documents subsequently filed by H. J. Heinz Company (the "Company") pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, prior to the filing of a post-effective amendment to this registration statement which indicates that all shares covered hereby have been sold or which deregisters all such shares then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be part hereof from the date of filing of such documents. ITEM 4. DESCRIPTION OF SECURITIES Not Applicable. ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL Certain legal matters in connection with the legality of the issuance of the Company's Common Stock pursuant to the Company's Stock Compensation Plan for Non-Employee Directors (the "Plan") have been passed upon by Lawrence J. McCabe, Senior Vice President--General Counsel of the Company and a Director of the Company. Mr. McCabe, however, is not eligible to participate in the Plan. ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS The Company provides in Article Sixth of its Articles of Incorporation and Article VII of its By-Laws for the limitation of the liability of the Company's directors to the maximum extent permitted under Pennsylvania law from time to time in effect. These provisions were approved by the Company's shareholders on September 9, 1987 and were adopted as a result of the passage of the Directors' Liability Act (an amendment to the Pennsylvania Judicial Code) which became effective on January 27, 1987 (the "Act"). The Act permits Pennsylvania corporations to eliminate, subject to shareholder approval of a provision in a corporation's by-laws, the personal liability (including liability to the corporation or to its shareholders) of directors for monetary damages for a breach of, or a failure to perform, their duties as directors, except to the extent their acts or II-1 omissions constitute self-dealing, willful misconduct or recklessness. The Act does not apply, however, to the responsibility or liability of a director pursuant to any criminal statute or to the liability of a director for the payment of taxes pursuant to local, state or Federal law. In addition, the Company provides in Article Sixth of its Articles of Incorporation and Article VIII of its By-Laws for the indemnification of the Company's directors, officers and others who may be later designated by the Board of Directors of the Company to the maximum extent permitted under Pennsylvania law from time to time in effect with respect to proceedings based on acts or omissions on or after January 27, 1987. These provisions were also adopted in response to the Act, which provides that directors, officers and other persons designated by the directors may be indemnified against liabilities and expenses incurred in the performance of their duties subject to the limitation that no indemnification may be made in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted self- dealing, willful misconduct or recklessness. Given that the aforementioned provisions relating to indemnification incorporate the full extent of indemnification permitted under Pennsylvania law as from time to time in effect, such provisions would implement automatically any future changes in the law which expand the scope of permissible indemnification of the Company's directors and officers. However, any amendment or repeal of these provisions would not limit the rights of directors or officers to be indemnified with respect to acts or omissions which occurred prior to any such change. In connection with the adoption of Article VIII of the By-Laws relating to indemnification, the Company retained Article IX (formerly Article VII) of its By-Laws which provides for the indemnification of its present and former directors, officers, and managerial employees to the fullest extent permitted by and in accordance with the standards and procedures provided under Subchapter C of Chapter 17 of the Pennsylvania Business Corporation Law of 1988 (the "BCL") unless such persons have received the benefits of indemnification under Article VIII of the Company's By-Laws. Subchapter C of the BCL sets forth comprehensive indemnification provisions authorizing corporations to indemnify present and former directors, officers, employees and agents against liabilities incurred in connection with their service in such capacities. Under these sections of the BCL, such persons could be indemnified only if (i) the director or officer was successful on the merits of the suit or proceeding in respect of which indemnification was sought or (ii) indemnification was ordered by a court or (iii) a determination was made by the board of directors by a majority vote of a quorum consisting of directors who were not parties to the suit or proceeding, by independent legal counsel or by the stockholders that the director or officer has acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. The Company is also authorized under Pennsylvania law, including the BCL, its Articles of Incorporation (Article Sixth) and its By-Laws (Article VIII and Article IX) to purchase insurance against such liabilities, whether or not the Company would have the power to indemnify such person against such liability by law or under the provisions of the Company's Articles of Incorporation or By-Laws. The Company has obtained directors' and officers' insurance against loss, within certain policy limits, arising from any claim made against the Company's directors and officers by reason of any wrongful act, as defined in such insurance policies, in their respective capacities as directors or officers or as fiduciaries under certain of the Company's employee benefit plans. II-2 ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED Not Applicable. ITEM 8. EXHIBITS Exhibits required to be filed pursuant to Item 8 of Form S-8 and Item 601 of Regulation S-K are listed below and except as otherwise indicated below are filed herewith as a part of this Registration Statement.
NUMBER DESCRIPTION ------ ----------- 4 H. J. Heinz Company Stock Compensation Plan for Non-Employee Directors is incorporated herein by reference to Appendix A to H.J. Heinz Company definitive proxy statement dated August 3, 1995. 5 Opinion of Lawrence J. McCabe, Esq., Senior Vice President--General Counsel of the Company, as to legality of the Common Stock to be issued pursuant to the Stock Compensation Plan for Non-Employee Directors. 23.1 Consent of Coopers & Lybrand L.L.P. 23.2 Consent of Arthur Andersen LLP. 23.3 Consent of Ivins, Phillips & Barker, Chartered. 23.4 Consent of Lawrence J. McCabe is set forth in Exhibit 5. 24 Power of Attorney.
ITEM 9. UNDERTAKINGS A.The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (a) To include any prospectus required by section 10(a)(3) of the Securities Act of 1933; (b) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement; (c) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement; Provided, however, that paragraphs (1)(a) and (1)(b) do not apply if the registration statement is on Form S-3 or Form S-8 and the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Securities and Exchange Commission by the registrant pursuant to section 13 or section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement. II-3 (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. B. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. C. Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue. II-4 SIGNATURES THE REGISTRANT. 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-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on September 13, 1995. H. J. HEINZ COMPANY /s/ David R. Williams By................................... DAVID R. WILLIAMS SENIOR VICE PRESIDENT--FINANCE AND CHIEF FINANCIAL OFFICER ------------ Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
SIGNATURE TITLE --------- ----- Anthony J. F. O'Reilly Chairman of the Board, President and Chief Executive Officer and Director (Principal Executive Officer) David R. Williams Senior Vice President-- Finance and Chief Financial Officer and Director (Principal Financial Officer) /s/ Lawrence J. McCabe By.......................... Tracy E. Quinn Corporate Controller LAWRENCE J. MCCABE (Principal Accounting DIRECTOR AND Officer) ATTORNEY-IN-FACT SEPTEMBER 13, 1995 Joseph J. Bogdanovich Director Richard M. Cyert Director Thomas S. Foley Director Edith E. Holiday Director Samuel C. Johnson Director William R. Johnson Director Albert Lippert Director Lawrence J. McCabe Director Luigi Ribolla Director Herman J. Schmidt Director David W. Sculley Director Eleanor B. Sheldon Director William P. Snyder III Director William C. Springer Director S. Donald Wiley Director
II-5 EXHIBIT INDEX Exhibits required to be filed pursuant to Item 8 of Form S-8 and Item 601 of Regulation S-K are listed below and except as otherwise indicated below are filed as a part of this Registration Statement. The exhibit numbers listed below correspond to the exhibit numbers designated in Item 601 of Regulation S-K.
NUMBER DESCRIPTION ------ ----------- 4 H. J. Heinz Company Stock Compensation Plan for Non-Employee Directors is incorporated herein by reference to Appendix A to H.J. Heinz Company definitive proxy statement dated August 3, 1995. 5 Opinion of Lawrence J. McCabe, Esq., Senior Vice President--General Counsel of the Company, as to legality of the Common Stock to be issued pursuant to the Stock Compensation Plan for Non-Employee Directors. 23.1 Consent of Coopers & Lybrand L.L.P. 23.2 Consent of Arthur Andersen LLP. 23.3 Consent of Ivins, Phillips & Barker, Chartered. 23.4 Consent of Lawrence J. McCabe is set forth in Exhibit 5. 24 Power of Attorney.
EX-5 2 OPINION OF COUNSEL [LOGO OF H. J. HEINZ CO.] EXHIBIT 5 September 13, 1995 H. J. Heinz Company 600 Grant Street Pittsburgh, PA 15219 Re: Opinion of Counsel as to Legality of Common Stock Being Registered Pursuant to H. J. Heinz Company Stock Compensation Plan for Non-Employee Directors Gentlemen: I am Senior Vice President-General Counsel of H. J. Heinz Company (the "Company") and am familiar with its Registration Statement on Form S-8 relating to 50,000 shares of the Company's Common Stock, $.25 par value per share (the "Shares") reserved for the purposes of the Company's Stock Compensation Plan for Non-Employee Directors (the "Plan"). Based on such examination of corporate records, documents and questions of law as I have considered it necessary to examine in order to enable me to furnish this opinion, I am pleased to advise you that in my opinion the Shares reserved for the purpose of the Plan have been duly authorized and the Shares will, when issued in accordance with the Plan, be legally issued, fully paid and non-assessable. I hereby consent to the filing of this opinion as an exhibit to the Registration Statement. Very truly yours, /s/ Lawrence J. McCabe Lawrence J. McCabe Senior Vice President- General Counsel LJM/jw EX-23.1 3 CONSENT OF COOPERS LYBRAND EXHIBIT 23.1 CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the incorporation by reference in this Registration Statement of H. J. Heinz Company on Form S-8 (File No. 33- ) of our reports, dated June 19, 1995, on our audits of the consolidated financial statements and financial statement schedule of H. J. Heinz Company and Subsidiaries as of May 3, 1995 and April 27, 1994 and for each of the three years in the period ended May 3, 1995, which reports are incorporated by reference to the H. J. Heinz Company Annual Report on Form 10-K for the year ended May 3, 1995. Coopers & Lybrand L.L.P. Pittsburgh, Pennsylvania September 13, 1995 EX-23.2 4 CONSENT OF ARTHUR ANDERSEN EXHIBIT 23.2 CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the incorporation by reference inthis registration statement of our report dated April 11, 1995, included in H.J. Heinz Company's Form 8-K/A dated May 30, 1995. Arthur Andersen LLP Chicago, Illinois September 12, 1995 EX-23.3 5 CONSENT OF IVINS PHILLIP EXHIBIT 23.3 [LETTERHEAD OF IVINS, PHILLIPS & BARKER, CHARTERED] CONSENT OF COUNSEL We consent to the inclusion in the Prospectus constituting a part of this Registration Statement of the opinion of counsel that we furnished you, which appears under the captions "Federal Income Tax Consequences" and "Applicability of ERISA", and to the references to our firm in the Prospectus under the captions "Federal Income Tax Consequences," and "Applicability of ERISA." Ivins, Phillips & Barker, Chartered Washington, D.C. September 12, 1995 EX-24 6 POWER OF ATTORNEY EXHIBIT 24 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Anthony J. F. O'Reilly, Lawrence J. McCabe and David R. Williams, and each of them, such person's true and lawful attorney- in-fact and agent, with full power of substitution and resubstitution, for such person and in his or her name, place and stead, in any and all capacities, to sign a Registration Statement on Form S-8, and to sign any and all amendments to said Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This Power of Attorney has been signed below as of the 12th day of September, 1995 by the following persons in the capacities indicated.
SIGNATURE TITLE --------- ----- /s/ Anthony J. F. O'Reilly Chairman of the Board, President and ------------------------------------------- Chief Executive Officer and Director ANTHONY J. F. O'REILLY (Principal Executive Officer) /s/ David R. Williams Senior Vice President--Finance and ------------------------------------------- Chief Financial Officer and Director DAVID R. WILLIAMS (Principal Financial Officer) /s/ Tracy E. Quinn Corporate Controller ------------------------------------------ (Principal Accounting Officer) TRACY E. QUINN /s/ William P. Snyder III Director ------------------------------------------- WILLIAM P. SNYDER III /s/ Joseph J. Bogdanovich Director ------------------------------------------- JOSEPH J. BOGDANOVICH /s/ Herman J. Schmidt Director ------------------------------------------- HERMAN J. SCHMIDT /s/ Albert Lippert Director ------------------------------------------- ALBERT LIPPERT /s/ Eleanor B. Sheldon Director ------------------------------------------- ELEANOR B. SHELDON /s/ Richard M. Cyert Director ------------------------------------------- RICHARD M. CYERT
SIGNATURE TITLE --------- ----- /s/ Samuel C. Johnson Director ------------------------------------------- SAMUEL C. JOHNSON /s/ David W. Sculley Director ------------------------------------------- DAVID W. SCULLEY Director ------------------------------------------- DONALD R. KEOUGH /s/ S. Donald Wiley Director ------------------------------------------- S. DONALD WILEY /s/ Lawrence J. McCabe Director ------------------------------------------- LAWRENCE J. MCCABE /s/ Luigi Ribolla Director ------------------------------------------- LUIGI RIBOLLA Director ------------------------------------------- NICHOLAS F. BRADY /s/ William R. Johnson Director ------------------------------------------- WILLIAM R. JOHNSON /s/ William C. Springer Director ------------------------------------------- WILLIAM C. SPRINGER /s/ Edith E. Holiday Director ------------------------------------------- EDITH E. HOLIDAY /s/ Thomas S. Foley Director ------------------------------------------- THOMAS S. FOLEY