-----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, Ho7WOxFWWhEEf/VpYdOa4WosUo+wFwLs9B0bUhCy6fnuSzT0rNwUDHFFJ6ltoGvD ClSQLtCqzhACNEbiUuQo/Q== 0000950134-05-015541.txt : 20050810 0000950134-05-015541.hdr.sgml : 20050810 20050810170612 ACCESSION NUMBER: 0000950134-05-015541 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20050810 DATE AS OF CHANGE: 20050810 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNOCAL CAPITAL TRUST II CENTRAL INDEX KEY: 0001065172 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-103097-01 FILM NUMBER: 051014172 BUSINESS ADDRESS: STREET 1: 2141 ROSECRANS AVE., SUITE 4000 CITY: EL SEGUNDO STATE: CA ZIP: 90245 BUSINESS PHONE: 3107267712 MAIL ADDRESS: STREET 1: 2141 ROSECRANS AVE., SUITE 4000 CITY: EL SEGUNOD STATE: CA ZIP: 90245 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNOCAL CORP CENTRAL INDEX KEY: 0000716039 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 953825062 STATE OF INCORPORATION: DE FISCAL YEAR END: 0901 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-103097-02 FILM NUMBER: 051014171 BUSINESS ADDRESS: STREET 1: 2141 ROSECRANS AVE STREET 2: STE 4000 CITY: EL SEGUNDO STATE: CA ZIP: 90245 BUSINESS PHONE: 3107267600 MAIL ADDRESS: STREET 1: 2141 ROSECRANS AVE STREET 2: STE 4000 CITY: EL SEGUNDO STATE: CA ZIP: 90245 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNION OIL CO OF CALIFORNIA CENTRAL INDEX KEY: 0000100880 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 951315450 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-103097 FILM NUMBER: 051014173 BUSINESS ADDRESS: STREET 1: 2141 ROSECRANS AVNUE STREET 2: SUITE 4000 CITY: EL SEGUNDO STATE: CA ZIP: 90245 BUSINESS PHONE: 310-726-7712 MAIL ADDRESS: STREET 1: 2141 ROSECRANS AVENUE STREET 2: SUITE 4000 CITY: EL SEGUNDO STATE: CA ZIP: 90245 POS AM 1 f11581dposam.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-3 posam
 

As filed with the Securities and Exchange Commission on August 10, 2005
Registration Nos. 333-103097, 333-103097-01 and 333-103097-02
 
 
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
 
         
UNOCAL   UNION OIL COMPANY   UNOCAL CAPITAL
CORPORATION   OF CALIFORNIA   TRUST II
(Exact name of registrant as specified in its charter)   (Exact name of registrant as specified in its charter)   (Exact name of registrant as specified in its charter)
         
Delaware   California   Delaware
(State or other jurisdiction of incorporation or   (State or other jurisdiction of incorporation or   (State or other jurisdiction of incorporation or
organization)   organization)   organization)
         
20-2659678   95-1315450   TO BE APPLIED FOR
(I.R.S. Employer Identification No.)   (I.R.S. Employer Identification No.)   (I.R.S. Employer Identification No.)
         
    c/o Unocal Corporation   c/o Unocal Corporation
6001 Bollinger Canyon Road   6001 Bollinger Canyon Road   6001 Bollinger Canyon Road
San Ramon, CA 94583   San Ramon, CA 94583   San Ramon, CA 94583
(925) 842-1000   (925) 842-1000   (925) 842-1000
(Address, including zip code, and telephone number,
including area code, of registrant’s principal
executive offices)
  (Address, including zip code, and telephone number,
including area code, of registrant’s principal executive
offices)
  (Address, including zip code, and telephone number,
including area code, of registrant’s principal
executive offices)
         
        c/o Unocal Corporation
Kimberley C. Schafer   Kimberley C. Schafer   Kimberley C. Schafer
Assistant Corporate Secretary   Assistant Corporate Secretary   Assistant Corporate Secretary
6001 Bollinger Canyon Road   6001 Bollinger Canyon Road   6001 Bollinger Canyon Road
San Ramon, CA 94583   San Ramon, CA 94583   San Ramon, CA 94583
(Name, address, including zip code, and telephone   (Name, address, including zip code, and telephone   (Name, address, including zip code, and telephone
number, including area code, of agent for service)   number, including area code, of agent for service)   number, including area code, of agent for service)
Copies to:
Ruth Modisette, Esq.
David M. Koeninger, Esq.
Pillsbury Winthrop Shaw Pittman LLP
50 Fremont Street
San Francisco, California 94105
 
 
 

 


 

TERMINATION OF REGISTRATION
     This Post-Effective Amendment No. 1 relates to the Registration Statement on Form S-3, Registration Nos. 333-103097, 333-103097-01 and 333-103097-02, filed on February 11, 2003, pertaining to (a) Debt Securities of Union Oil Company of California, (b) Common Stock of Unocal Corporation, (c) Preferred Stock of Unocal Corporation, (d) Warrants to Purchase Union Oil Company of California Debt Securities, Unocal Corporation Common Stock or Unocal Corporation Preferred Stock, (e) Guarantees of the Union Oil Company of California Debt Securities by Unocal Corporation, (f) Stock Purchase Contracts and Stock Purchase Units of Unocal Corporation, (g) Trust Preferred Securities of Unocal Capital Trust II and (h) Guaranties of the Trust Preferred Securities of Unocal Capital Trust II by Unocal Corporation. This Registration Statement also relates to Registration Nos. 333-58415, 333-58415-01, 333-58415-02, 33-54861, 33-54861-01, 33-38505, 33-38505-01, 33-21825, 33-21825-01, 33-01924 and 33-01924-01 (collectively, the “Related Registration Statements”) pursuant to Rule 429 under the Securities Act of 1933.
     The undersigned Registrants hereby remove and withdraw from registration all securities registered pursuant to this Registration Statement and the Related Registration Statements which remain unissued.
SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, as amended, and Rule 478 thereunder, each of the Registrants has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of San Ramon, State of California, on August 10, 2005.
         
    UNOCAL CORPORATION
 
       
 
  By:   /s/ KIMBERLEY C. SCHAFER
 
       
 
      Kimberley C. Schafer
Assistant Corporate Secretary
 
       
    UNION OIL COMPANY OF CALIFORNIA
 
       
 
  By:   /s/ KIMBERLEY C. SCHAFER
 
       
 
      Kimberley C. Schafer
Assistant Corporate Secretary
 
       
    UNOCAL CAPITAL TRUST II
 
       
 
  By:   /s/ DARRELL D. CHESSUM*
 
       
 
       
 
  By:   /s/ DANIEL A. FRANCHI*
 
       
 
       
 
  By:   /s/ RICHARD L. WALTON*
 
       
 
       
 
  * By:   /s/ KIMBERLEY C. SCHAFER
 
       
 
      Kimberley C. Schafer
Attorney-in-Fact

 


 

EXHIBIT INDEX
     
Exhibit
  Description
 
   
24.1-24.3*
  Powers of Attorney for Regular Trustees of Unocal Capital Trust II, authorizing the signing of this Post-Effective Amendment on Form S-3 on their behalf.
 
*   Filed herewith

 

EX-24.1 2 f11581dexv24w1.htm EXHIBIT 24.1 exv24w1
 

EXHIBIT 24.1
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS:
     WHEREAS, Unocal Capital Trust II, a Delaware statutory trust (the “Trust”) contemplates filing with the Securities and Exchange Commission (the “SEC”) at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, post-effective amendments to Registration Statements previously filed on Form S-3 for the purpose of withdrawing any unsold securities from registration with the SEC (the “Post-Effective Amendments”); and
     WHEREAS, the Trust further contemplates filing with the SEC at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, a Form 15 for the purpose of suspending the Trust’s reporting obligations under the Securities Exchange Act of 1934, as amended (the “Form 15”); and
     WHEREAS, the undersigned is a trustee of the Trust;
     NOW, THEREFORE, effective as of the effective time of the merger of Unocal Corporation (“Unocal”), with and into Blue Merger Sub Inc. (“Merger Sub”), a wholly-owned subsidiary of Chevron Corporation (“Chevron”), pursuant to the Agreement and Plan of Merger, dated April 4, 2005, as amended, by and among Chevron, Unocal and Merger Sub, the undersigned hereby constitutes and appoints KIMBERLEY C. SCHAFER, LYDIA I. BEEBE, CHRISTOPHER A. BUTNER, PATRICIA LOVETT TAI, or any one of them, his or her attorneys-in-fact and agents, with full power of substitution and re-substitution, for such person and in his or her name, place and stead, in any and all capacities, to sign the aforementioned Post-Effective Amendments and Form 15 (and any and all other filings with the SEC necessary to cause the termination of such Registration Statements and the withdrawal of the Trust’s registered securities) and to file the same, with all exhibits thereto, and other documents in connection therewith, with the SEC, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully as to all intents and purposes he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitutes, may lawfully do and cause to be done by virtue hereof.
     IN WITNESS WHEREOF, the undersigned has hereunto set his or her hand this 8th day of August, 2005.
         
     
  By:   /s/ DARRELL D. CHESSUM    
    Darrell D. Chessum   
       
 

 

EX-24.2 3 f11581dexv24w2.htm EXHIBIT 24.2 exv24w2
 

EXHIBIT 24.2
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS:
     WHEREAS, Unocal Capital Trust, a Delaware statutory trust (the “Trust”) contemplates filing with the Securities and Exchange Commission (the “SEC”) at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, post-effective amendments to Registration Statements previously filed on Form S-4 for the purpose of withdrawing any unsold securities from registration with the SEC (the “Post-Effective Amendments”); and
     WHEREAS, the Trust further contemplates filing with the SEC at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, a Form 15 for the purpose of suspending the Trust’s reporting obligations under the Securities Exchange Act of 1934, as amended (the “Form 15”); and
     WHEREAS, the undersigned is a trustee of the Trust;
     NOW, THEREFORE, effective as of the effective time of the merger of Unocal Corporation (“Unocal”), with and into Blue Merger Sub Inc. (“Merger Sub”), a wholly-owned subsidiary of Chevron Corporation (“Chevron”), pursuant to the Agreement and Plan of Merger, dated April 4, 2005, as amended, by and among Chevron, Unocal and Merger Sub, the undersigned hereby constitutes and appoints KIMBERLEY C. SCHAFER, LYDIA I. BEEBE, CHRISTOPHER A. BUTNER, PATRICIA LOVETT TAI, or any one of them, his or her attorneys-in-fact and agents, with full power of substitution and re-substitution, for such person and in his or her name, place and stead, in any and all capacities, to sign the aforementioned Post-Effective Amendments and Form 15 (and any and all other filings with the SEC necessary to cause the termination of such Registration Statements and the withdrawal of the Trust’s registered securities) and to file the same, with all exhibits thereto, and other documents in connection therewith, with the SEC, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully as to all intents and purposes he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitutes, may lawfully do and cause to be done by virtue hereof.
     IN WITNESS WHEREOF, the undersigned has hereunto set his or her hand this 8th day of August, 2005.
         
     
  By:   /s/ DANIEL A. FRANCHI    
    Daniel A. Franchi   
       
 

 

EX-24.3 4 f11581dexv24w3.htm EXHIBIT 24.3 exv24w3
 

EXHIBIT 24.3
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS:
     WHEREAS, Unocal Capital Trust II, a Delaware statutory trust (the “Trust”) contemplates filing with the Securities and Exchange Commission (the “SEC”) at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, post-effective amendments to Registration Statements previously filed on Form S-3 for the purpose of withdrawing any unsold securities from registration with the SEC (the “Post-Effective Amendments”); and
     WHEREAS, the Trust further contemplates filing with the SEC at Washington, D.C., under the Securities Act of 1933, as amended, and the regulations promulgated thereunder, a Form 15 for the purpose of suspending the Trust’s reporting obligations under the Securities Exchange Act of 1934, as amended (the “Form 15”); and
     WHEREAS, the undersigned is a trustee of the Trust;
     NOW, THEREFORE, effective as of the effective time of the merger of Unocal Corporation (“Unocal”), with and into Blue Merger Sub Inc. (“Merger Sub”), a wholly-owned subsidiary of Chevron Corporation (“Chevron”), pursuant to the Agreement and Plan of Merger, dated April 4, 2005, as amended, by and among Chevron, Unocal and Merger Sub, the undersigned hereby constitutes and appoints KIMBERLEY C. SCHAFER, LYDIA I. BEEBE, CHRISTOPHER A. BUTNER, PATRICIA LOVETT TAI, or any one of them, his or her attorneys-in-fact and agents, with full power of substitution and re-substitution, for such person and in his or her name, place and stead, in any and all capacities, to sign the aforementioned Post-Effective Amendments and Form 15 (and any and all other filings with the SEC necessary to cause the termination of such Registration Statements and the withdrawal of the Trust’s registered securities) and to file the same, with all exhibits thereto, and other documents in connection therewith, with the SEC, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully as to all intents and purposes he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitutes, may lawfully do and cause to be done by virtue hereof.
     IN WITNESS WHEREOF, the undersigned has hereunto set his or her hand this 8th day of August, 2005.
         
     
  By:   /s/ RICHARD L. WALTON    
    Richard L. Walton   
       
 

 

-----END PRIVACY-ENHANCED MESSAGE-----