-----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, Gi7G9eWh/G3+JYf7NWK5wmKVWMvOy7a0wN8WNPhHWdhsp0Hnu96nZCmW2Eit41Zi BfnJPE7KxoP+wBF0FyeATg== 0000950172-99-000154.txt : 19990217 0000950172-99-000154.hdr.sgml : 19990217 ACCESSION NUMBER: 0000950172-99-000154 CONFORMED SUBMISSION TYPE: 424B3 PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990216 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MCKESSON FINANCING TRUST/ CA CENTRAL INDEX KEY: 0001039362 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-DRUGS PROPRIETARIES & DRUGGISTS' SUNDRIES [5122] IRS NUMBER: 943207296 STATE OF INCORPORATION: DE FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 424B3 SEC ACT: SEC FILE NUMBER: 333-26443 FILM NUMBER: 99538663 BUSINESS ADDRESS: STREET 1: MCKESSON PLAZA STREET 2: ONE POST ST CITY: SAN FRANCISCO STATE: CA ZIP: 94104 BUSINESS PHONE: 4159838300 MAIL ADDRESS: STREET 1: MCKESSON PLAZA STREET 2: ONE POST ST CITY: SAN FRANCISCO STATE: CA ZIP: 94104 FORMER COMPANY: FORMER CONFORMED NAME: MCKESSON FINANCING TRUST DATE OF NAME CHANGE: 19970514 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MCKESSON HBOC INC CENTRAL INDEX KEY: 0000927653 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-DRUGS PROPRIETARIES & DRUGGISTS' SUNDRIES [5122] IRS NUMBER: 943207296 STATE OF INCORPORATION: DE FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 424B3 SEC ACT: SEC FILE NUMBER: 333-26443-01 FILM NUMBER: 99538664 BUSINESS ADDRESS: STREET 1: ONE POST ST STREET 2: MCKESSON PLAZA CITY: SAN FRANCISCO STATE: CA ZIP: 94104 BUSINESS PHONE: 4159838300 MAIL ADDRESS: STREET 1: ONE POST ST CITY: SAN FRANCISCO STATE: CA ZIP: 94104 FORMER COMPANY: FORMER CONFORMED NAME: MCKESSON CORP DATE OF NAME CHANGE: 19950209 FORMER COMPANY: FORMER CONFORMED NAME: SP VENTURES INC DATE OF NAME CHANGE: 19940728 424B3 1 PROSPECTUS SUPPLEMENT (TO PROSPECTUS DATED JUNE 18, 1997) 4,000,000 TRUST CONVERTIBLE PREFERRED SECURITIES MCKESSON FINANCING TRUST 5% TRUST CONVERTIBLE PREFERRED SECURITIES (LIQUIDATION AMOUNT $50 PER CONVERTIBLE PREFERRED SECURITY) GUARANTEED TO THE EXTENT SET FORTH HEREIN BY, MCKESSON HBO, INC. _______________ This prospectus supplement supplements and amends the prospectus dated June 18, 1997, relating to the 5% Trust Convertible Preferred Securities of McKesson Financing Trust, a statutory business trust formed under the laws of the State of Delaware and a subsidiary of McKesson HBOC, Inc. ("McKessonHBOC"). The Convertible Preferred Securities represent preferred undivided beneficial interests in the assets of McKesson Financing Trust and the shares of McKessonHBOC common stock, par value $.01 per share, issuable upon conversion of the Convertible Preferred Securities. On January 12, 1999, McKesson Corporation and HBO & Company ("HBOC"), a leading healthcare information company, consummated their previously announced merger transaction. McKessonHBOC began operations on January 13, 1999, at its corporate headquarters located in San Francisco, California. Common shares of McKessonHBOC continue to trade on the New York Stock Exchange under the symbol "MCK." The merger of the two companies will be accounted for as a pooling of interests. McKessonHBOC has a fiscal year end of March 31. The quarter ending March 31, 1999, will be McKessonHBOC's first quarter of combined financial results and will include a charge for merger-related costs. For the quarter ended December 31, 1998, McKessonHBOC reported separate financial results for McKesson Corporation and HBOC, respectively, on January 25, 1999. Charles W. McCall, formerly president and chief executive officer of HBOC, has become chairman of McKessonHBOC's board of directors, and Mark A. Pulido, formerly president and chief executive officer of McKesson Corporation, has become president and chief executive officer of McKessonHBOC. McKessonHBOC's board of directors consists of twelve members, which includes six members from the former McKesson Corporation board and six members from the former HBOC board. The table on pages 56 through 58 of the Prospectus, which sets forth information with respect to the Selling Holders (as defined in the Prospectus) and the respective amounts of Convertible Preferred Securities beneficially owned by each Selling Holder that may be offered pursuant to the Prospectus (as supplemented and amended), is hereby amended by the deletion of items 4 and 65 of that table and the substitution therefor of items 4 and 65 below:
Convertible Preferred Convertible Preferred Securities Owned Securities Owned Prior to Offering Number of After Offering --------------------- Convertible Preferred --------------------- "Selling Holder Number Percent Securities Offered Number Percent ----------------------------- ------ ------- --------------------- ------ ------- 4. New York Life Insurance Company 32,000 0.80% 32,000 0 0.00 65. Salomon Smith Barney Inc. 20,050 0.50% 20,050 0 0.00
The Prospectus, together with this Prospectus Supplement, constitutes the prospectus required to be delivered by Section 5(b) of the Securities Act of 1933, as amended, with respect to offers and sales of the Convertible Preferred Securities and McKessonHBOC Common Stock issuable upon conversion of the Convertible Preferred Securities. All references in the Prospectus to "this Prospectus" are hereby amended to read "this Prospectus (as supplemented and amended)". CONSIDER CAREFULLY THE RISK FACTORS ABOVE AND BEGINNING ON PAGE 6 IN THIS PROSPECTUS. NEITHER THE SECURITIES AND EXCHANGE COMMISSION NOR ANY STATE SECURITIES COMMISSION HAS APPROVED OR DISAPPROVED OF THESE SECURITIES OR PASSED UPON THE ADEQUACY OR ACCURACY OF THIS PROSPECTUS. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE. This prospectus supplement is dated February 5, 1999.
-----END PRIVACY-ENHANCED MESSAGE-----