-----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, FfyVU2hKewCcMnY3K15XBiVQDHf4Wls1oQ51+GleF2brRqQ18KVRJDnk/nio5ALL sSNrDqKOT23teIctA/tjeg== 0000929624-98-001343.txt : 19980812 0000929624-98-001343.hdr.sgml : 19980812 ACCESSION NUMBER: 0000929624-98-001343 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 19980810 EFFECTIVENESS DATE: 19980810 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANSAMERICA CORP CENTRAL INDEX KEY: 0000099189 STANDARD INDUSTRIAL CLASSIFICATION: LIFE INSURANCE [6311] IRS NUMBER: 940932740 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 033-43927 FILM NUMBER: 98680172 BUSINESS ADDRESS: STREET 1: 600 MONTGOMERY ST CITY: SAN FRANCISCO STATE: CA ZIP: 94111 BUSINESS PHONE: 4159834000 MAIL ADDRESS: STREET 1: 600 MONTGOMERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94111 S-8 POS 1 POSAM #1 TO S-8, FILE #33-43927 As filed with the Securities and Exchange Commission on August 10, 1998 Registration No. 33-43927 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 TRANSAMERICA CORPORATION (Exact name of issuer as specified in its charter) DELAWARE 94-0932740 (State or jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 600 MONTGOMERY STREET, SAN FRANCISCO, CALIFORNIA 94111 (Address of Principal Executive Offices) 1985 STOCK OPTION AND AWARD PLAN OF TRANSAMERICA CORPORATION (Full Title of the Plan) Shirley H. Buccieri, Esq. Senior Vice President, General Counsel and Secretary Transamerica Corporation 600 Montgomery Street, San Francisco, California 94111 (Name and address of agent for service) Telephone number, including area code of agent for service: (415) 983-4000 Copies to: John E. Aguirre, Esq. Orrick, Herrington & Sutcliffe LLP Old Federal Reserve Bank Building 400 Sansome Street San Francisco, California 94111 DEREGISTRATION OF A PORTION OF SHARES Effective as of January 2, 1998, the Registrant amended its 1985 Stock Option and Award Plan to decrease the number of shares available for issuance thereunder by 1,369,202 shares. This Post-Effective Amendment No. 1 to the Registrant's Registration Statement on Form S-8 (Commission File No. 33-43927) has been filed to reduce the number of shares previously registered on such Registration Statement (which number was 7,500,000 shares) by 1,369,202 shares that remain unsold, with the result that this Registration Statement now pertains to a maximum of 6,130,798 shares. 2 INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 3. INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE The following documents are incorporated by reference in this Registration Statement: (i) Transamerica Corporation's (the "Corporation") latest annual report filed pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934 (the "Exchange Act") or the latest prospectus filed pursuant to Rule 424(b) under the Securities Act of 1933 (the "Securities Act") that contains audited financial statements for the Corporation's latest fiscal year for which such statements have been filed; (ii) all other reports filed by the Corporation pursuant to Sections 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the Corporation's latest annual report; and (iii) the description of the Corporation's common stock contained in the Corporation's Registration Statement on Form 8-A, as it may have been amended from time to time. All documents filed by the Corporation after the date of this registration statement pursuant to Sections 13(a), 13(c), 14, and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be a part hereof from the date of filing of such documents. ITEM 4. DESCRIPTION OF SECURITIES Inapplicable. ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL Inapplicable. ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS As authorized by Section 145 of the Delaware Corporation Law, the Corporation's Certificate of Incorporation eliminates the personal liability of its directors to the Corporation or its stockholders for monetary damages for any breach of fiduciary duty as a director, except for: (i) any breach of the duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of the Delaware General Corporation Law (involving certain unlawful dividends or stock repurchases) or (iv) any transaction from which the director derived an improper personal benefit. As authorized by Section 145 of the Delaware Corporation Law, the Corporation's By-Laws provide for indemnification of directors, officers, employees and agents in certain cases. Indemnification shall be provided when a person is made a party or is threatened to be made a party to any proceeding by reason of the fact that he or she is or was a director or officer of the Corporation or a director, officer, employee or agent of another enterprise, serving as such at the request of the Corporation; provided, however, that no indemnification shall be provided to any such person if a judgment or other final adjudication adverse to the director or officer establishes that the director or officer did not act in good faith and in a manner reasonably believed by him or her to be in, or not opposed to, the best interests of the Corporation or, with respect to any 3 criminal proceeding, had reasonable cause to believe that his or her conduct was unlawful; and provided, further, that, except as to actions to enforce indemnification rights, the Corporation shall indemnify any such person seeking indemnification in connection with any action, suit or proceeding (or part thereof) initiated against any such person only if the action, suit or proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. When indemnification is required, the director or officer shall be indemnified for losses, liabilities and expenses (including attorneys' fees, judgments, fines and amounts paid in settlement) actually and reasonably incurred by him or her in connection therewith. If such proceeding is brought by or on behalf of the Corporation, such person shall be indemnified against expenses actually and reasonably incurred if he or she acted in good faith and in a manner reasonably believed by him or her to be in, or not opposed to, the best interest of the Corporation. There can be no indemnification with respect to any matter as to which such person is adjudged to be liable to the Corporation; however, a court may, even in such case, allow indemnification to such person for such expenses as the court deems proper. The Corporation's By-Laws provide that, notwithstanding the foregoing, where such person is successful in any such proceeding, he or she is entitled to be indemnified against expenses actually and reasonably incurred by him or her. In all other cases, he or she is entitled to be indemnified against expenses actually and reasonably incurred by him or her unless the Corporation has determined that indemnification of such person is not proper because he or she has not met the applicable standard of conduct. In addition to the above, the Corporation has entered into Indemnification Agreements (the "Indemnification Agreements") with each of its directors. The Indemnification Agreements provide directors with generally the same indemnification by the Corporation as is set forth in the immediately preceding paragraphs except that the Indemnification Agreements differ from the By-Laws in the following significant respects: (1) following a change in control (as defined) of the Corporation, approval by the Board of Directors of the Corporation of a claim initiated by a director is not required as a condition to such person's indemnification rights; and (2) no indemnification shall be provided to a director if a final adjudication or judgment adverse to such person establishes that such person did not meet the required standard of care and such person's actions were material to the cause of action adjudicated or, with respect to an action brought by or in the right of the Corporation, that such person committed an act for which personal liability has not been eliminated under the Corporation's Certificate of Incorporation. The Indemnification Agreements also provide for (i) arbitration of indemnification claims after a change in control of the Corporation, (ii) if a potential change in control or a change in control occurs, the establishment of a trust for the benefit of an indemnitee of reasonably anticipated indemnification amounts, and (iii) if the indemnification provided in the Indemnification Agreements is not available, contribution by the Corporation based on the relative benefits to the Corporation and the indemnitee and the relative fault of the Corporation and the indemnitee. There is directors and officers liability insurance currently in force which insures directors and officers of the Corporation. The policy covers losses for which the Corporation shall be required or permitted by law to indemnify directors and officers and which result from claims made against such directors or officers based upon the commission of wrongful acts in the performance 4 of their duties. The policy also covers losses which the directors or officers must pay as the result of claims brought against them based upon the commission of wrongful acts in the performance of their duties and for which they are not indemnified by the Corporation. The losses covered by the policy are subject to certain exclusions and do not include fines or penalties imposed by law or other matters deemed uninsurable under the law. The policy contains certain deductible provisions. ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED Inapplicable. ITEM 8. EXHIBITS 4.1 1985 Stock Option and Award Plan of Transamerica Corporation, as amended (including Amendment Nos. 1 through 9) (incorporated by reference to Exhibit 10.6 of the Registrant's Annual Report on Form 10-K (File No. 1- 2964) for the year ended December 31, 1997). 4.2 Form of Nonqualified Stock Option Agreement under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit 10.7 of the Registrant's Annual Report on Form 10-K (File No. 1-2964) for the year ended December 31, 1997). 4.3 Form of Restricted Stock Award Agreement under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit 10.9 of the Registrant's Annual Report on Form 10-K (File No. 1-2964) for the year ended December 31, 1997). 4.4 Form of Nonqualified Stock Option Agreement for Nonemployee Directors under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit EX-10.4 of the Registrant's Quarterly Report on Form 10-Q (File No. 1-2964) for the quarter ended March 31, 1994). 5.1 Opinion of Christopher M. McLain, Esq. (incorporated by reference to Exhibit 5.1 of the Registrant's Registration Statement on Form S-8 (File No. 33-43927) as filed with the Commission on November 18, 1991). 23.1 Consent of Ernst & Young LLP. 23.2 Consent of Christopher M. McLain, Esq. (incorporated by reference to Exhibit 24.3 of the Registrant's Registration Statement on Form S-8 (File No. 33-43927) as filed with the Commission on November 18, 1991). 24.1 Power of Attorney of Directors. ITEM 9. UNDERTAKINGS (a) The undersigned Registrant hereby undertakes: 5 (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (i) To include any prospectus required by section 10(a)(3) of the Securities Act; (ii) 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; (iii) 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 (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by these paragraphs is contained in periodic reports filed by the Registrant pursuant to section 13 or section 15(d) of the Exchange Act that are incorporated by reference in the registration statement; (2) That, for the purpose of determining any liability under the Securities Act, 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; and (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 each filing of the Registrant's annual report pursuant to section 13(a) or section 15(d) of the Exchange Act 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 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. 6 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 a Post-Effective Amendment and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of San Francisco, State of California on the 6th day of August, 1998. TRANSAMERICA CORPORATION (Registrant) /s/ Burton E. Broome - -------------------------------- Burton E. Broome Vice President and Controller Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated. Signature Title Date Principal Executive Officer: President and Chief August 6, 1998 Executive Officer /s/ Frank C. Herringer - -------------------------------- Frank C. Herringer Principal Financial Officer: Executive Vice President August 6, 1998 and Chief Financial Officer /s/ Edgar H. Grubb - -------------------------------- Edgar H. Grubb Principal Accounting Officer: Vice President and August 6, 1998 Controller /s/ Burton E. Broome - -------------------------------- Burton E. Broome 7 Directors: * - ------------------------ Samuel L. Ginn Director August 6, 1998 * - ------------------------ Frank C. Herringer Director August 6, 1998 - ------------------------ Robert W. Matschullat Director August ___, 1998 * - ------------------------ Gordon E. Moore Director August 6, 1998 - ------------------------ Toni Rembe Director August ___, 1998 - ------------------------ Condoleezza Rice Director August ___, 1998 * - ------------------------ Charles R. Schwab Director August 6, 1998 * - ------------------------ Forrest N. Shumway Director August 6, 1998 * - ------------------------ Peter V. Ueberroth Director August 6, 1998 *By: /s/ Burton E. Broome ------------------------ Burton E. Broome Attorney-in-Fact A majority of the members of the Board of Directors. 8 EXHIBIT INDEX 4.1 1985 Stock Option and Award Plan of Transamerica Corporation, as amended (including Amendment Nos. 1 through 9) (incorporated by reference to Exhibit 10.6 of the Registrant's Annual Report on Form 10-K (File No. 1- 2964) for the year ended December 31, 1997). 4.2 Form of Nonqualified Stock Option Agreement under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit 10.7 of the Registrant's Annual Report on Form 10-K (File No. 1-2964) for the year ended December 31, 1997). 4.3 Form of Restricted Stock Award Agreement under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit 10.9 of the Registrant's Annual Report on Form 10-K (File No. 1-2964) for the year ended December 31, 1997). 4.4 Form of Nonqualified Stock Option Agreement for Nonemployee Directors under the Registrant's 1985 Stock Option and Award Plan (incorporated by reference to Exhibit EX-10.4 of the Registrant's Quarterly Report on Form 10-Q (File No. 1-2964) for the quarter ended March 31, 1994). 5.1 Opinion of Christopher M. McLain, Esq. (incorporated by reference to Exhibit 5.1 of the Registrant's Registration Statement on Form S-8 (File No. 33-43927) as filed with the Commission on November 18, 1991). 23.1 Consent of Ernst & Young LLP. 23.2 Consent of Christopher M. McLain, Esq. (incorporated by reference to Exhibit 24.3 of the Registrant's Registration Statement on Form S-8 (File No. 33-43927) as filed with the Commission on November 18, 1991). 24.1 Power of Attorney of Directors. 9 EX-4.1 2 AMENDMENT NO. 9 TO 1985 STOCK OPTION PLAN Exhibit 4.1 AMENDMENT NO. 9 TO THE 1985 STOCK OPTION AND AWARD PLAN OF TRANSAMERICA CORPORATION TRANSAMERICA CORPORATION, having adopted The 1985 Stock Option and Award Plan of Transamerica Corporation (the "Plan") on March 1, 1985, and having amended the Plan on eight prior occasions, hereby amends the Plan, effective as of January 2, 1998, as follows: 1. Section 3(a) is hereby amended by adding the following sentence to read as follows: Effective as of January 2, 1998, the number of shares of stock available for issuance under this Plan has been decreased by 1,369,202 shares to make such 1,369,202 shares available for issuance under the Company's 1995 Performance Stock Option Plan. IN WITNESS WHEREOF, Transamerica Corporation, by its duly authorized Chairman of its Management Development and Compensation Committee, and by its duly authorized officer, has executed this Amendment No. 9 on the date(s) indicated below. TRANSAMERICA CORPORATION Dated: _____________, 1998 By ______________________________ Peter V. Ueberroth, Chairman, Management Development and Compensation Committee Dated: _____________, 1998 By: _____________________________ Title: EX-23.1 3 CONSENT OF ERNST AND YOUNG Exhibit 23.1 CONSENT OF INDEPENDENT AUDITORS We consent to the incorporation by reference in Post-Effective Amendment No. 1 to the Registration Statement (form S-8 No. 33-43927) pertaining to the 1985 Stock Option and Award Plan of Transamerica Corporation of our report dated January 23, 1998, with respect to the consolidated financial statements and schedules of Transamerica Corporation included and incorporated by reference in its Annual Report (Form 10-K) for the year ended December 31, 1997, filed with the Securities and Exchange Commission. /s/ Ernst & Young LLP San Francisco, California August 3, 1998 EX-24.1 4 POWER OF ATTORNEY OF DIRECTORS Exhibit 24.1 POWER OF ATTORNEY OF DIRECTORS KNOW ALL PERSONS BY THESE PRESENTS: Each of the undersigned hereby constitutes and appoints BURTON E. BROOME and CHRISTOPHER M. MCLAIN, and each of them with power to act alone, his or her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign (either manually or by use of said person's "Personal Identification Number" issued by the United States Securities and Exchange Commission) a Registration Statement or Registration Statements on Form S-8 relating to 7,500,000 shares of common stock of Transamerica Corporation issuable under the 1985 Stock Option and Award Plan of Transamerica Corporation, and any and all amendments of such Registration Statements, including post-effective amendments, and to file the same, together with exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto each such attorney-in-fact 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 hereof, as fully to all intents and purposes as he or she might do or could do in person, hereby ratifying and confirming all that said attorney-in-fact or his or her substitutes may lawfully do or cause to be done by virtue hereof. Executed on the 24th day of January, 1991. /s/ Glenn A. Cramer /s/ Gordon E. Moore - ----------------------------- ------------------------------- Glenn A. Cramer Gordon E. Moore /s/ Myron Du Bain /s/ Raymond F. O'Brien - ----------------------------- ------------------------------- Myron Du Bain Raymond F. O'Brien /s/ Sam Ginn /s/ Charles R. Schwab - ----------------------------- ------------------------------- Sam Ginn Charles R. Schwab /s/ James R. Harvey /s/ Forrest N. Shumway - ----------------------------- ------------------------------- James R. Harvey Forrest N. Shumway /s/ Frank C. Herringer /s/ Peter V. Ueberroth - ----------------------------- ------------------------------- Frank C. Herringer Peter V. Ueberroth /s/ Howard J. Korth - ----------------------------- Howard J. Korth /s/ Mary E. Lanigar - ----------------------------- Mary E. Lanigar -----END PRIVACY-ENHANCED MESSAGE-----