-----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, Suxu02Z3QWeRjOd9/hGISNBgqQ/dxaXkdZqZcKtFQif5iXFGDiUULQlfNeA/7J/S XcpwVJfJRlFhzRNn7i/Dbw== 0000899243-98-001126.txt : 19980605 0000899243-98-001126.hdr.sgml : 19980605 ACCESSION NUMBER: 0000899243-98-001126 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19980604 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEWPARK RESOURCES INC CENTRAL INDEX KEY: 0000071829 STANDARD INDUSTRIAL CLASSIFICATION: REFUSE SYSTEMS [4953] IRS NUMBER: 721123385 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: SEC FILE NUMBER: 333-40487 FILM NUMBER: 98642334 BUSINESS ADDRESS: STREET 1: 3850 N. CAUSEWAY BLVD STREET 2: SUITE 1770 CITY: METAIRIE STATE: LA ZIP: 70002 BUSINESS PHONE: 5048388222 MAIL ADDRESS: STREET 1: P O BOX 6411 STREET 2: II LAKEWAY CENTER STE 1770 FORMER COMPANY: FORMER CONFORMED NAME: NEW PARK MINING CO DATE OF NAME CHANGE: 19720828 POS AM 1 P.E. AMENDMENT NO. 1 TO S-3 As filed with the Securities and Exchange Commission on June 4, 1998 Registration No. 333-40487 ================================================================================ SECURITIES AND EXCHANGE COMMISSION POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 --------------------- NEWPARK RESOURCES, INC. (Exact name of registrant as specified in its charter) Delaware 72-1123385 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 3850 NORTH CAUSEWAY, SUITE 1770 Metairie, Louisiana 70002 (504) 838-8222 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) --------------------- JAMES D. COLE, PRESIDENT Newpark Resources, Inc. 3850 North Causeway, Suite 1770 Metairie, Louisiana 70002 (504) 838-8222 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copy to: HOWARD Z. BERMAN, ESQ. Ervin, Cohen & Jessup LLP 9401 Wilshire Boulevard, 9th Floor Beverly Hills, California 90212 (310) 273-6333 --------------------- Approximate date of proposed sale to the public: As soon as practicable after the effective date of this registration statement. If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [_] If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. [X] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] _______ If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] _______ If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box. [_] -------------------- THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF THE SECURITIES ACT OF 1933 OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(A), MAY DETERMINE. ================================================================================ This Post-Effective Amendment No. 1 is being filed to amend the Registration Statement on Form S-3 (No. 333-40487) filed with the Securities and Exchange Commission (the "Commission") on November 18, 1997 (the "Registration Statement"), pursuant to which Newpark Resources, Inc., a Delaware corporation (the "Registrant"), registered 125,500 shares of its common stock, $0.01 par value ("Common Stock"), on behalf of the selling stockholders named therein (the "Selling Stockholders"). The Commission declared the Registration Statement effective on November 26, 1997. Pursuant to the terms of the Registration Rights Agreement, dated July 24, 1997, between the Registrant and Hill M. Dishman, James C. Dishman, and James C. Dishman, Jr., the Registrant's obligation to maintain the effectiveness of the Registration Statement has expired. Accordingly, this Post-Effective Amendment No. 1 is being filed to deregister the shares of Common Stock which remain unsold by the Selling Stockholders on the date hereof. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certified 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on June 4, 1998. NEWPARK RESOURCES, INC. By /s/ James D. Cole ------------------------------------------ James D. Cole, Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Signature TITLE DATE --------- ---- ---- /s/ James D. Cole Chairman of the Board, President June 4, 1998 - ------------------------------ and Chief Executive Officer James D. Cole Matthew W. Hardey* Vice President of Finance June 4, 1998 - ------------------------------ and Chief Financial Officer Matthew W. Hardey Wm. Thomas Ballantine* Executive Vice President June 4, 1998 - ------------------------------ and Director Wm. Thomas Ballantine Dibo Attar* Director June 4, 1998 - ------------------------------ Dibo Attar W.W. Goodson* Director June 4, 1998 - ------------------------------ W. W. Goodson David P. Hunt* Director June 4, 1998 - ------------------------------ David P. Hunt Dr. Alan J. Kaufman* Director June 4, 1998 - ------------------------------ Dr. Alan J. Kaufman James H. Stone* Director June 4, 1998 - ------------------------------ James H. Stone *By: /s/ James D. Cole ------------------------ James D. Cole as Attorney-In-Fact -----END PRIVACY-ENHANCED MESSAGE-----