SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

CRG Liquidation Co – ‘DEF 14A’ for 1/13/00

On:  Wednesday, 12/22/99   ·   For:  1/13/00   ·   Accession #:  950149-99-2264   ·   File #:  0-24464

Previous ‘DEF 14A’:  None   ·   Next:  ‘DEF 14A’ on 12/5/00 for 1/10/00   ·   Latest:  ‘DEF 14A’ on 4/25/06 for 6/8/06

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

12/22/99  CRG Liquidation Co                DEF 14A     1/13/00    1:120K                                   Bowne - San Francisco/FA

Definitive Proxy Solicitation Material   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: DEF 14A     Definitive Proxy Statement                            38    204K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
2Dennis J. Tietz
6General Information About Voting
9Peter J. Younger
16Committees of the Board of Directors
17Compensation of Executive Officers
18Option Grants In Last Fiscal Year
22Rudolf J. Weissenberger
"Stefan M. Palatin
"Eivind A. Eriksen
"Stephen J. Brocato
"Certain Relationships and Related Transactions
25Board Compensation Committee Report on Executive Compensation
26Company
27Performance Graph
"Beneficial Stock Ownership
29Other Matters
"Shareholder Proposals for 2000 Annual Meeting
"Other Information
DEF 14A1st Page of 38TOCTopPreviousNextBottomJust 1st
 

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [Download Table] [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to sec.240.14a-11(c) or 240.14a-12 THE CRONOS GROUP -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: -------------------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: -------------------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): -------------------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: -------------------------------------------------------------------------------- (5) Total fee paid: -------------------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: -------------------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: -------------------------------------------------------------------------------- (3) Filing Party: -------------------------------------------------------------------------------- (4) Date Filed: --------------------------------------------------------------------------------
DEF 14A2nd Page of 38TOC1stPreviousNextBottomJust 2nd
[CRONOS LOGO] THE CRONOS GROUP SOCIETE ANONYME Dennis J. Tietz Chairman December 22, 1999 To Our Shareholders: We have set our 1999 annual meeting of shareholders for Thursday, January 13, 2000, to commence at 10:00 a.m. (local time) at the Hotel Le Royal, 12 Boulevard Royal, Luxembourg. The main order of business will be the election of five directors to join continuing director Maurice Taylor. I and the Chief Financial Officer of Cronos, Peter J. Younger, are candidates for election as well as independent directors Charles Tharp and S. Nicholas Walker. We have also nominated Robert M. Melzer to serve as an additional outside director. Among us we have over 37 years of experience in the container leasing industry and our outside director candidates will bring broad experience and independent judgment to the Board of Directors. We had initially set the date of the 1999 annual meeting for October 26, 1999. Shortly before we had planned to mail to each of you the proxy statement for the meeting, one of our competitors, Interpool, Inc., made an unsolicited proposal to merge Cronos with Interpool's 50%-owned Nevada subsidiary, Container Applications International, Inc. ("CAI"). Interpool proposed, subject to certain conditions, that the shareholders of Cronos would receive $5.00 per share in the transaction. Interpool gave us 24 hours to provide a "satisfactory response" or Interpool threatened to take its proposal directly to our shareholders. Two days after making its proposal, on September 23, 1999, Interpool filed a preliminary proxy statement with the SEC for the purpose of proposing a slate of nominees for the Board of Cronos whose sole function as directors would be sell Cronos to CAI for $5.00 a share. At meetings held on October 4 and 8, 1999, the Board of Directors unanimously determined that the Interpool proposal was inadequate and not in the best interest of Cronos and its shareholders. At the same time, the Board determined to explore, with the assistance and advice of Cronos' financial and legal advisors, a possible sale or a financial restructuring of Cronos to enable the Board to determine whether Cronos should remain independent and follow the business plan that we adopted and are implementing after I became Chairman in March 1999. In exploring alternatives to enhance shareholder value, we have entered into confidentiality and standstill agreements with several interested parties pursuant to which we are disclosing to such parties financial and other information about Cronos to enable such parties to determine whether they would like to pursue a transaction with Cronos. On December 17, 1999, Interpool also signed a confidentiality agreement and, at the same time, agreed to withdraw its slate of nominees for the Board of Cronos. We will, therefore, share with Interpool the same information we are providing to other interested parties. Under the confidentiality agreement with Interpool, Interpool has agreed not to pursue a transaction with Cronos on an unsolicited basis before April 30, 2000.
DEF 14A3rd Page of 38TOC1stPreviousNextBottomJust 3rd
The agreement with Interpool permits us to proceed with the holding of our annual meeting undistracted by a costly proxy contest. Important business is to be conducted at the annual meeting. In addition to the election of directors, we are proposing the adoption of a stock option plan for our employees, the confirmation of our selection of Deloitte & Touche SA as the Company's independent auditors, and the approval of several matters we are required to submit to you under the law of Luxembourg, the country of our organization. We urge each of you, therefore, whether or not you plan to attend the meeting, to sign, date, and return the enclosed proxy card as promptly as possible. We appreciate the continuing support of our shareholders, and look forward to seeing many of you at the annual meeting. On behalf of the Board of Directors, /s/ DENNIS J. TIETZ Dennis J. Tietz Chairman of the Board and Chief Executive Officer
DEF 14A4th Page of 38TOC1stPreviousNextBottomJust 4th
[CRONOS LOGO] THE CRONOS GROUP SOCIETE ANONYME ------------------------ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS ------------------------ [Download Table] DATE: Thursday, January 13, 2000 TIME: 10:00 a.m. PLACE: Hotel Le Royal 12 Boulevard Royal Luxembourg MATTERS TO BE VOTED UPON: 1. Confirmation and election of three existing directors and election of two new directors. 2. Approval of the Company's 1999 Stock Option Plan. 3. Appointment of Deloitte & Touche S.A. as the Company's independent auditors for the year ending December 31, 1999 for both the consolidated and unconsolidated accounts and grant of authorization to the Board of Directors to fix the compensation of the independent auditors. 4. Approval of the consolidated and unconsolidated financial statements of the Company for the year ended December 31, 1998, and the reports of the Company's independent auditors and of the Board of Directors thereon, dated April 8, 1999. 5. Discharge of certain directors pursuant to Article 74 of Luxembourg's Company Law from the execution of their mandate for the year ended December 31, 1998. 6. Allocation of the profit/loss reported by the Company for the year ended December 31, 1998. 7. Any other matter properly brought before the shareholders at the annual meeting or any adjournment thereof. The address of the Company's registered office is 16, Allee Marconi, L-2120 Luxembourg and its telephone number is 352 453 145. The Company is organized in Luxembourg as a Societe Anonyme with registrar number RCS LUX B27.489. On Behalf of the Board of Directors, Dennis J. Tietz Chairman of the Board And Chief Executive Officer December 22, 1999
DEF 14A5th Page of 38TOC1stPreviousNextBottomJust 5th
THE CRONOS GROUP SOCIETE ANONYME 16, ALLEE MARCONI L-2120, LUXEMBOURG ------------------------ PROXY STATEMENT Your vote at the annual meeting is important to us. Please vote your shares of Common Stock by completing the enclosed proxy card and returning it to us in the enclosed envelope. This Proxy Statement has information about the annual meeting and was prepared by the Company's management for the Board of Directors. This Proxy Statement was first mailed to shareholders on December 23, 1999. CONTENTS [Download Table] PAGE ---- General Information About Voting............................ 2 Proposal No. 1. Election of Directors....................... 4 Proposal No. 2. Approval of 1999 Stock Option Plan.......... 8 Proposal No. 3. Appointment of Deloitte & Touche S.A. as Independent Auditors...................................... 11 Proposal Nos. 4 - 6. Proposals For Submission to the Shareholders Under Luxembourg Law......................... 12 Committees of the Board of Directors........................ 12 Compensation of Executive Officers.......................... 13 Certain Relationships and Related Transactions.............. 18 Board Compensation Committee Report on Executive Compensation.............................................. 21 Performance Graph........................................... 23 Beneficial Stock Ownership.................................. 23 Other Matters............................................... 25 Shareholder Proposals for 2000 Annual Meeting............... 25 Other Information........................................... 25 1
DEF 14A6th Page of 38TOC1stPreviousNextBottomJust 6th
GENERAL INFORMATION ABOUT VOTING WHO IS SOLICITING YOUR VOTE? These proxy materials are furnished in connection with the solicitation by the Board of Directors of The Cronos Group ("Cronos" or "the Company") of proxies to be voted at the Company's 1999 annual meeting and at any meeting following an adjournment, postponement or continuation thereof. WHO CAN VOTE? You can vote your shares of Common Stock if our records show that you owned the shares on December 3, 1999. A total of 9,158,378 shares of Common Stock can vote at the annual meeting. You get one vote for each share of Common Stock. The enclosed proxy card shows the number of shares you can vote. WHO ARE THE PROXYHOLDERS? The persons named in the enclosed proxy are directors and/or officers of the Company. A shareholder has the right to appoint a person (who need not be a shareholder of the Company) as proxy to attend and act on such shareholder's behalf at the annual meeting. HOW DO I VOTE BY PROXY? Follow the instructions on the enclosed proxy card to vote on each proposal to be considered at the annual meeting. Sign and date the proxy card and mail it back to us in the enclosed envelope. The shares of Common Stock represented by any valid proxy in favor of management's nominees named in the accompanying proxy will be voted for, against, or withheld from voting (abstain) on all matters specified in the form of proxy, in accordance with any specification or instruction made by a shareholder on the proxy. In the absence of any such specification or instruction, such shares of Common Stock will be voted for, against, or withheld from voting (abstain) on all of the matters specified in the form of proxy as the proxyholder shall determine, in his discretion. The accompanying proxy for the annual meeting confers discretionary authority upon the persons named therein with respect to amendments or variations to matters identified in this notice and proxy statement and with respect to such other business or matters which may properly come before the annual meeting or any adjournment. WHAT IF OTHER MATTERS COME UP AT THE ANNUAL MEETING? The matters described in this proxy statement are the only matters we know of that will be voted on at the annual meeting. If other matters are properly presented at the meeting, the proxyholders will vote your shares as they see fit. CAN I CHANGE MY VOTE AFTER I RETURN MY PROXY CARD? Yes. At any time before the vote on a proposal, you can change your vote either by giving the Company's secretary a written notice revoking your proxy card or by signing, dating, and returning to us a new proxy card. We will honor the proxy card with the latest date. CAN I VOTE IN PERSON AT THE ANNUAL MEETING RATHER THAN BY COMPLETING THE PROXY CARD? Although we encourage you to complete and return the proxy card to ensure that your vote is counted, you can attend the annual meeting and vote your shares in person. WHAT DO I DO IF MY SHARES ARE HELD IN "STREET NAME"? If your shares are held in the name of your broker, a bank, or other nominee, that party should give you instructions for voting your shares. Please contact the person responsible for your account and give instructions for a proxy card to be signed representing your shares of the Company's Common Stock. We urge you to confirm in writing your instructions to the person responsible for your account and to provide a copy of those instructions to our proxy solicitation firm, Corporate Investor Communications, Inc. (whose address and telephone number are identified on page 4), so that we may be aware of all instructions given and can attempt to ensure that such instructions are followed. HOW ARE VOTES COUNTED? Under Luxembourg law, actions requiring the approval of shareholders can generally be taken by approval of the holders of a simple majority of 2
DEF 14A7th Page of 38TOC1stPreviousNextBottomJust 7th
shares present or represented, and voting, without regard to any minimum quorum requirements. Two exceptions are (i) to amend the Articles of Incorporation ("Articles") and (ii) any action for which Luxembourg law or the Articles require more than a majority vote or require a specified quorum. The Company's Common Stock is traded on the NASDAQ Stock Market. Under NASDAQ's rules, the minimum quorum for any meeting of shareholders of a NASDAQ company is 33 1/3 percent of the outstanding shares of the company's common voting stock. The Company will observe this requirement in holding its annual meeting, and accordingly a quorum of at least one-third of the outstanding shares of the Company's Common Stock entitled to vote at the annual meeting, represented in person or by proxy, will be necessary to convene the annual meeting. The Company's Articles require the approval of the holders of a simple majority of the outstanding shares of the Common Stock of the Company for the election of directors to the Board. Therefore, with respect to our proposal for the election of five nominees to the Board of Directors, if you do not sign and return a proxy card, your shares will be counted as abstentions and will have the effect of a negative vote. The affirmative vote of the holders of a majority of the shares of Common Stock of the Company present in person or represented by proxy and voting is required to approve the other matters to be acted upon at the annual meeting. Abstentions and broker non-votes are each excluded in the determination of the number of shares present and voting. A broker "non-vote" occurs when a nominee holding shares for a beneficial owner does not vote on a particular proposal because the nominee does not have discretionary voting power with respect to that item and has not received instructions from the beneficial owner. WHO PAYS FOR THIS PROXY SOLICITATION? We do. In addition to sending you these materials, some of our employees may contact you by telephone, by mail, or in person. None of these employees will receive extra compensation for doing this. We have retained Corporate Investor Communications, Inc. to assist us in soliciting your proxy for a fee of $2,500, plus reasonable out-of-pocket expenses. We will request that banks, brokerage houses, and other custodians, nominees, and fiduciaries forward our proxy solicitation materials to the beneficial owners of our Common Stock that such institutions hold of record. We will reimburse such institutions for their reasonable out-of-pocket expenses. 3
DEF 14A8th Page of 38TOC1stPreviousNextBottomJust 8th
PROPOSAL NO. 1 ELECTION OF DIRECTORS The Company's Articles provide that it is to be managed by a Board of Directors composed of at least three members who need not be shareholders of the Company and who shall be elected by the holders of a simple majority of the outstanding shares of the Common Stock for a term of three years and until their successors are elected. The terms of the directors are staggered so that the terms of approximately one-third of the total number of directors expire in each year. Presently, the Board of Directors is composed of Maurice Taylor, Charles Tharp, S. Nicholas Walker, and Dennis J. Tietz (Chairman). Director Ernst-Otto Nedelmann's term was due to expire at the close of the 1999 annual meeting. Mr. Nedelmann was not going to stand for re-election at the meeting. On October 4, 1999, he resigned from the Board to make way for Mr. Walker, who was elected to fill Mr. Nedelmann's seat on the Board on October 5(th). We are proposing that the shareholders confirm and elect Mr. Walker as an outside director to serve until the conclusion of the annual meeting in 2002 and the election of his successor. Mr. Taylor was elected to the Board of Directors at the 1998 annual meeting for a two-year term expiring at the conclusion of the annual meeting for 2000 and is therefore not standing for election at this annual meeting. The Board appointed Messrs. Tietz and Tharp to fill the vacancies created by the resignations of directors Rudolf J. Weissenberger and Axel Friedberg (who resigned as directors on March 30 and 31, 1999, respectively). If elected, Mr. Tietz will serve as director and Chairman of the Board until the conclusion of the annual meeting in 2001 and the election of his successor, and Mr. Tharp will serve as a director until the conclusion of the annual meeting for 2000 and the election of his successor. We have further nominated Peter J. Younger and Robert M. Melzer to serve terms of two years, and three years, respectively. Each of the nominees has agreed to be named in this Proxy Statement and to serve as a director if elected by the shareholders. Should any nominee unexpectedly not be available for election, then the Board would propose a substitute nominee. If the full slate of nominees is elected, then the composition of our Board of Directors would be as follows: [Download Table] DIRECTOR TERM EXPIRATION -------- ------------------- Maurice Taylor......................................... 2000 Annual Meeting Charles Tharp.......................................... 2000 Annual Meeting Dennis J. Tietz........................................ 2001 Annual Meeting Peter J. Younger....................................... 2001 Annual Meeting Robert M. Melzer....................................... 2002 Annual Meeting S. Nicholas Walker..................................... 2002 Annual Meeting WE RECOMMEND THAT YOU VOTE FOR ALL FIVE OF THE NOMINEES. VOTE REQUIRED. Election of each of the five nominees requires the approval of the holders of a simple majority of the outstanding shares of Common Stock of the Company. A. RATIFICATION OF THREE DIRECTORS APPOINTED BY THE BOARD We are asking you to confirm the appointment as directors of Dennis J. Tietz, Charles Tharp, and S. Nicholas Walker, who were appointed by the Board as directors on March 30, 1999 (Mr. Tietz), March 31, 1999 (Mr. Tharp), and October 5, 1999 (Mr. Walker). Dennis J. Tietz Mr. Tietz, age 46, was elected Chief Executive Officer of the Company on December 11, 1998, and Chairman of the Board of Directors on March 30, 1999 to fill the vacancies created by Mr. Weissenberger's resignations as CEO and Chairman of the Board. If elected, Mr. Tietz will serve as a director until the annual meeting in 2001 and his successor is elected. From 1986 until his election as CEO of the Company, Mr. Tietz was responsible for the organization and marketing of investment programs managed by Cronos Capital Corp. 4
DEF 14A9th Page of 38TOC1stPreviousNextBottomJust 9th
("CCC"), a subsidiary of the Company. From 1981 to 1986, Mr. Tietz supervised container lease operations in both the United States and Europe. Prior to joining CCC in 1981, Mr. Tietz was employed by Trans Ocean Leasing Corporation, San Francisco, California, a container leasing company, as regional manager based in Houston, with responsibility for leasing and operational activities in the U.S. Gulf. Mr. Tietz holds a B.S. degree in Business Administration from San Jose State University. Mr. Tietz is a licensed principal with the NASD. Mr. Tietz' business address is the Company's San Francisco address, 444 Market Street, 15(th) Floor, San Francisco, California 94111. Charles Tharp Mr. Tharp, age 49, was appointed to the Board of Directors of the Company as an outside director on March 31, 1999, to fill the vacancy created by the resignation of Dr. Friedberg. If elected, Mr. Tharp will serve as a director until the annual meeting in 2000 and his successor is elected. Mr. Tharp is based in Washington D.C. and has for the last four years acted as a consultant to pension funds and foundations on international investment policy, fiduciary issues, and financial management. Mr. Tharp is a director of The Info/Change Foundation, Washington D.C. He held several positions, including Executive Director (the Chief Executive Officer) of the Pension Benefit Guaranty Corporation, a federal agency, from 1982 to 1985. Mr. Tharp has served on the boards of insurance companies, pension funds, and real estate holding companies in California, Ohio, and Bermuda. Mr. Tharp holds a B.A. degree in History from Yale University and an M.A. in Jurisprudence from Oxford University, England. Mr. Tharp's business address is 2727 -- 29th Street, N.W., Suite 222, Washington, D.C., 20008. Stephen Nicholas Walker Mr. Walker, age 45, was appointed to the Board of Directors of the Company as an outside director on October 5, 1999, to fill the vacancy created by the resignation of Ernst-Otto Nedelmann. If elected, Mr. Walker will serve as a director until the annual meeting in 2002 and his successor is elected. Since 1995, Mr. Walker has served as Senior Vice President of Investments of PaineWebber Inc. From 1982 until he joined PaineWebber, he served as Senior Vice President of Investments of Prudential Securities Inc. Mr. Walker holds an M.A. degree in Jurisprudence from Oxford University, England. Mr. Walker's business address is 1285 Avenue of the Americas, 20th Floor, New York, New York 10019. B. ELECTION OF TWO NEW DIRECTORS TO THE BOARD At the annual meeting, we will nominate Messrs. Younger and Melzer to serve as directors. Mr. Younger currently serves as the Chief Financial Officer of the Company. If elected, Mr. Younger will serve as a director until the annual meeting in 2001 and his successor is elected. Mr. Melzer is not employed by the Company. If elected, Mr. Melzer will serve as a director until the annual meeting in 2002 and his successor is elected. Peter J. Younger Mr. Younger, age 42, was appointed Controller of the Company in 1991 and its Chief Financial Officer in March 1997. Mr. Younger joined CCC (then called Intermodal Equipment Associates) in 1987 as its vice president and director of accounting and controller. Prior to 1987, Mr. Younger was a certified public accountant and a principal with the accounting firm of Johnson, Glaze and Co. in Salem, Oregon. Mr. Younger holds a B.S. degree in Business Administration from Western Baptist College, Salem, Oregon. Mr. Younger's address is the Company's U.K. address, Orchard Lea, Winkfield Land, Winkfield Windsor, Berkshire SL4 4RU, England. Robert M. Melzer Mr. Melzer, age 58, served as President and Chief Executive Officer of Property Capital Trust, Inc., a publicly-traded real estate investment trust ("REIT"), from 1992 until May 1999 when the company completed its plan to dispose of its investments and distributed the proceeds to its shareholders. Since May 1999, Mr. Melzer has devoted his business activities to consulting and to serving as a director or trustee of 5
DEF 14A10th Page of 38TOC1stPreviousNextBottomJust 10th
various business and charitable organizations. Mr. Melzer serves as a director of Genesee & Wyoming, Inc., a short-line railroad holding company, a director of Beacon Capital Partners, Inc., a REIT, a trustee of MGI Properties, a REIT, chair of the board of trustees of Beth Israel Deaconess Medical Center, and a director of CareGroup, Inc., the parent of six not-for-profit hospitals in Eastern Massachusetts. Mr. Melzer holds a B.A. degree in Economics from Cornell University and an M.B.A. from the Harvard Business School. Mr. Melzer's address is 61 Monmouth Street, Bookline, Massachusetts 02446. Mr. Melzer has been acting as an advisor to the Board in connection with the proposal made by Interpool, Inc. to acquire the Company. On October 8, 1999, the Board appointed Mr. Melzer as a director of a subsidiary of Cronos -- Cronos Containers (Cayman) Limited, to serve at the pleasure of the Board of Cronos, and, on October 21, 1999, Mr. Melzer was appointed as a non-voting member of the Transaction Committee of the Board of Cronos, whose responsibility is to oversee the Company's exploration of strategic alternatives available to the Company to enhance shareholder value. C. CONTINUING DIRECTOR Maurice Taylor Mr. Taylor is serving a two-year term expiring at the conclusion of the annual meeting for 2000, and is therefore not standing for election at this annual meeting. Mr. Taylor, age 38, based in Geneva, Switzerland, is and has been for the last five years an independent consultant in international trade finance. He serves on the boards of numerous privately-held trading companies in Europe. Mr. Taylor holds a B.A. degree in Mathematical Economics from Brown University. D. INTERPOOL'S SEPTEMBER 21, 1999 MERGER PROPOSAL On September 21, 1999, we received an unsolicited merger proposal from the President of Interpool, Inc. ("Interpool"). Interpool is a competitor of the Company. Cronos' container fleet consists of approximately 365,000 TEUs, both owned and managed for third parties (a "TEU" is a measure used in the container industry and signifies a "twenty-foot equivalent unit," with a 20-foot container representing one TEU and a 40-foot container representing two TEUs). Interpool's fleet consists of approximately 500,000 TEUs. Whereas we concentrate primarily on the short-term and master lease market, meaning that most of our leases have terms of less than one year, Interpool concentrates on the longer-term lease market, with the bulk of its fleet of containers leased under leases of terms of three years or more. By its proposal, Interpool proposed a merger of Cronos with Interpool's 50%-owned Nevada subsidiary, Container Applications International, Inc. ("CAI"). Interpool proposed, subject to conditions, that the shareholders of Cronos would receive $5.00 per share in the transaction. Interpool's proposal was subject to numerous conditions, including the conduct of "confirmatory" due diligence, the absence of a material adverse effect prior to closing, the negotiation of a definitive acquisition agreement, and the obtaining of regulatory and other approvals. While Interpool indicated in its letter a willingness to discuss its proposal and its structure, Interpool gave us 24 hours to provide a "satisfactory response," or Interpool threatened to take its proposal "directly to [our] shareholders." On September 23, 1999, Interpool filed its preliminary proxy statement with the SEC proposing an alternative slate of nominees for the Board of Directors of Cronos, whose sole purpose would be to merge Cronos with and into CAI pursuant to the Interpool proposal. Promptly after we received Interpool's September 21st proposal, we instructed our financial advisors, First Union, to evaluate it. On October 4 and 8, 1999, the Board met and unanimously determined that the Interpool proposal, in its current form, be rejected as inadequate and not in the best interest of the Company and its shareholders. At the same time, the Board instructed First Union to pursue strategic alternatives to enhance shareholder value, including a possible sale of the Company. The Company has entered into confidentiality and standstill agreements with several interested parties, and has supplied these parties with financial and other information about the Company. On December 17, 6
DEF 14A11th Page of 38TOC1stPreviousNextBottomJust 11th
1999, the Company also entered into a confidentiality and standstill agreement with Interpool, whereby the Company has agreed to provide Interpool with and access to the same information as the Company is making available to other interested parties. Interpool has also agreed not to pursue a transaction with Cronos on an unsolicited basis until April 30, 2000. Interpool may pursue a transaction with the Company on an unsolicited basis earlier than April 30, 2000 in the event that Cronos enters into a letter of intent or an agreement in principle to merge, or engages in a business combination or like transaction with another entity, or if another entity or Cronos makes a tender or an exchange offer for 25% or more of the outstanding shares of Common Stock of Cronos. At this time, the Company is unable to predict whether a transaction will result from its discussions with Interpool or with other interested parties. E. OUR ADOPTION OF A SHAREHOLDER RIGHTS PLAN On October 25, 1999, we adopted a shareholder rights plan, commonly referred to as a "poison pill." We adopted the plan to prevent take-over attempts of the Company, including any such attempt by Interpool, made without the approval of the Board. We do not intend the plan to prevent or deter fair offers for our common shares, but to provide the Board with more time to fully consider any unsolicited take-over bid for the Company without undue pressure, and to allow the Board to pursue the orderly process it has commenced, with the assistance of First Union, to consider all strategic alternatives available to the Company to enhance shareholder value. Under the plan, we allocated to each of our shareholders one common stock purchase right for each outstanding share of our Common Stock. The allocation of rights was made to our shareholders of record as of the close of business on October 25, 1999. Under the plan, the rights will be exercisable only if triggered by a person's or group's acquisition of 20% or more of the Company's Common Stock. If triggered, each right, other than rights held by the acquiring person or group, would entitle its holder to purchase a specified number of the Company's common shares for 50% of their market value at that time. In no event, however, will shares be issued upon exercise of rights to acquire the Company's common shares for a price less than the par value (currently $2.00) per common share. The plan also applies in certain mergers or other business combinations, in which event the rights would entitle our shareholders, upon exercise, to acquire common shares of the acquiring company (or, in certain circumstances, its parent) having a value equal to two times the aggregate exercise price of the rights. Unless a 20% acquisition has occurred, the rights may be redeemed by the Company at any time prior to the termination date of the plan. The rights will expire on October 28, 2009. This right to purchase our Common Stock at a discount will not be triggered by a person's or group's acquisition of 20% or more of our Common Stock pursuant to a tender or exchange offer which is for all outstanding shares at a price and on terms that Cronos' Board of Directors determines (prior to acquisition) to be adequate and in the best interest of the Company and its shareholders. Initially, the rights will be attached to and trade with all certificates representing our shares of Common Stock. Only upon a triggering of the rights will separate certificates representing the rights be distributed. 7
DEF 14A12th Page of 38TOC1stPreviousNextBottomJust 12th
PROPOSAL NO. 2 APPROVAL OF 1999 STOCK OPTION PLAN At the annual meeting, you will be asked to approve the Company's 1999 Stock Option Plan (the "Stock Option Plan"), which was approved by the Board of Directors on June 3, 1999. The Stock Option Plan is the successor to the Company's Management Equity Investment Plan ("MEIP"). See our discussion of the MEIP under "Report on Executive Compensation" below. The text of the proposed Stock Option Plan is included in this Proxy Statement as Appendix A. The Board believes it important that Cronos provide to its key employees an incentive to return the Company to profitability and to build and enhance Cronos' share of the container leasing market. The Company's current MEIP is outdated, and the options granted thereunder to our employees are at exercise prices far in excess of the current market price of our shares. The Company cannot continue to be successful without motivated employees. WE RECOMMEND THAT YOU VOTE FOR APPROVAL OF THE STOCK OPTION PLAN. VOTE REQUIRED. If the holders of a majority of the shares of Common Stock present in person or represented by proxy and voting at the annual meeting vote for the Company's Stock Option Plan, the Stock Option Plan will be approved. SUMMARY OF THE STOCK OPTION PLAN. The following is a summary of the Stock Option Plan and should be read together with the full text of the plan: PURPOSE AND ELIGIBILITY....... The purposes of the Stock Option Plan are to attract, motivate and retain key employees, to compensate them for their contributions to our growth and profits and to encourage them to own the Company's Common Stock. SHARES AVAILABLE.............. A total of 500,000 shares of Common Stock are authorized for issuance under the Stock Option Plan. We will adjust the number of shares available for issuance under the Stock Option Plan if there are changes from any split-up, combination or exchange of shares, consolidation, spin-off or recapitalization of shares or any like capital adjustment or the payment of any stock dividend. INDIVIDUAL EMPLOYEE LIMIT..... The aggregate number of stock options that may be awarded to any eligible employee over the term of the Plan is limited to 80,000 shares. ADMINISTRATION................ The Compensation Committee of the Board of Directors will administer the Stock Option Plan, select participants from among eligible employees, and determine the form, terms and conditions of awards. AWARDS........................ The Stock Option Plan authorizes the grant of incentive stock options and nonqualified stock options. Generally, an option will become exercisable over a period of four years, with one-fourth ( 1/4) of the shares subject to option exercisable on or after each of the first four anniversaries of the date of grant, conditional upon the participant's continued employment by the Company. In the event of a merger or the sale of substantially all of the assets of the Company, each outstanding option will be assumed or an equivalent option will be substituted by the successor company. In the event that the successor company does not agree to assume the option or to substitute an equivalent option or right, the Compensation Committee will provide the employee with the right to exercise the option as to all of the optioned shares, including shares 8
DEF 14A13th Page of 38TOC1stPreviousNextBottomJust 13th
as to which it would not otherwise be exercisable. If a participant in the Stock Option Plan resigns from the Company or is terminated by the Company (other than for cause) within twelve (12) months following a "change in control" (as defined in Section 9 of the Plan), then any option granted to the participant shall fully vest. TERMINATION................... The Stock Option Plan terminates on December 31, 2002. No awards will be made after December 31, 2002. STOCK OPTIONS................. Stock options may be either nonqualified or incentive stock options. The exercise price of an incentive stock option will be determined by the Compensation Committee, but will not be less than 100% of the fair market value of the shares at the time such option is granted. Fair market value means the closing sales price of the Common Stock on the NASDAQ National Market (or other market on which our Common Stock is traded). The exercise price at which shares may be purchased upon exercise of a nonqualified stock option will also not be less than 100% of the fair market value of the shares, but the Compensation Committee has the discretion to determine the date at which or the period of time over which the fair market value of the shares subject to the option will be determined. The exercise price of a stock option may be paid in cash or previously owned stock or both. The Compensation Committee will set the term of each option, but no incentive stock option will be exercisable more than 10 years after the date such option is granted and, to the extent the aggregate fair market value of Common Stock with respect to which incentive stock options granted to a particular employee become exercisable for the first time during any calendar year exceeds $100,000, such options shall be treated as a nonqualified stock option. AMENDMENT..................... We may amend or terminate the Stock Option Plan at any time. However, we must obtain stockholder approval: - to increase the maximum number of shares issuable in the aggregate or to any one individual, - to modify the formula for determining the exercise price of options granted under the Stock Option Plan so as to reduce the exercise price of options to less than 100% of the fair market value of the shares, or - if such approval is required to comply with Section 422 of the Internal Revenue Code with respect to incentive stock options or for purposes of Section 162(m) of the Internal Revenue Code. PLAN BENEFITS. As of the date of this Proxy Statement, we have made no awards under the Stock Option Plan. It is not possible at this time to determine the benefits or amounts that will be received by any particular employee or group of employees at the Company. LUXEMBOURG TAX CONSEQUENCES. Under Luxembourg law, the Company generally will be obligated to pay a 1% capital duty on the higher of (i) the exercise price of the shares purchased by employees under the Stock Option Plan, (ii) the par value of the shares ($2 per share), or (iii) the fair market value of the shares purchased as of the date of exercise. As a Luxembourg holding company, the Company also pays a tax of 0.2% 9
DEF 14A14th Page of 38TOC1stPreviousNextBottomJust 14th
on its "capital," defined as the average aggregate market value of its outstanding shares of Common Stock for the year. Shares issued pursuant to the exercise of options under the Stock Option Plan will therefore increase the capital base on which this tax is assessed. The Company will not otherwise be subject to any Luxembourg tax on the grant or exercise of options granted under the Stock Option Plan, or on the disposal of shares acquired under the Plan, nor will the Company be entitled to any deduction under Luxembourg law with respect to the grant or exercise of options. FEDERAL INCOME TAX CONSEQUENCES. The Company is a Luxembourg holding company that conducts its container leasing business through subsidiaries of the Company. The following summarizes the United States federal income tax consequences of issuing and exercising stock options under the Stock Option Plan with respect to grants made to employees of the Company's primary United States operating subsidiary, Cronos Capital Corp. ("CCC"): NONQUALIFIED STOCK OPTIONS.... The grant of a nonqualified stock option has no immediate federal income tax effect: the employee will not recognize taxable income and CCC will not receive a tax deduction. When the employee exercises the option, the employee will recognize ordinary income in an amount equal to the excess of the fair market value of the Common Stock on the date of exercise over the exercise price. CCC is required to withhold tax on the amount of income recognized. CCC will also have the right to require the employee to remit such tax to CCC. CCC will receive a tax deduction equal to the amount of income recognized by CCC's employee in respect of the options exercised. When the employee sells Common Stock acquired from exercising a nonqualified stock option, any gain or loss will be taxed as a capital gain or loss (long-term or short-term, depending on how long the shares have been held). Certain additional rules apply if the exercise price for an option is paid in shares previously owned by the employee. INCENTIVE STOCK OPTIONS....... When an employee is granted an incentive stock option, or when the employee exercises the option, the employee will generally not recognize taxable income (except for purposes of the alternative minimum tax) and CCC will not receive a tax deduction. If the employee holds the shares of Common Stock for at least two years from the date of grant, and one year after the date of exercise, then any gain or loss will be treated as long-term capital gain or loss. If, however, the shares are disposed of during this period, the option will be treated as a nonqualified stock option. CCC will only receive a tax deduction if the shares are disposed of during this period. The deduction will be equal to the amount of taxable income the employee recognizes. This is only a summary of the federal income tax consequences of the grant and exercise of options under the Stock Option Plan to employees of the Company's United States operating subsidiary, CCC. It is not a complete statement of all tax consequences. In particular, we have not discussed the income tax laws of any city, state or foreign country where a participant resides or is taxable. 10
DEF 14A15th Page of 38TOC1stPreviousNextBottomJust 15th
PROPOSAL NO. 3 APPOINTMENT OF DELOITTE & TOUCHE S.A. AS INDEPENDENT AUDITORS For the past three years, Moore Stephens, S.a.r.I. ("Moore Stephens"), has served as the Company's independent auditors and has provided the Company with competent and valued audit and accounting services. However, the Board has selected Deloitte & Touche S.A. ("Deloitte & Touche") as the Company's independent auditors for the fiscal year ending December 31, 1999. The Board has selected Deloitte & Touche in view of the global reach of the Company's business and the services that Deloitte & Touche can render to the Company, and not as the result of any disagreement or displeasure with Moore Stephens. The Company elected to replace Moore Stephens on August 13, 1999, and appointed Deloitte & Touche as its auditors, subject to shareholder approval, on August 16, 1999. The decision to change auditors was made by the Board of Directors of the Company. The Board has an Audit Committee of two members. At the Board meeting at which the decision was made to change auditors, the member of the Audit Committee who was present and participated in the meeting concurred in the decision to change auditors. The other member of the Audit Committee was not present at the meeting of the Board and did not participate in the decision. In the audit report on the Company's 1998 Consolidated Financial Statements, Moore Stephens drew attention to the fact that the Company was negotiating the refinancing of certain loans. Moore Stephens advised that these conditions raised substantial doubt that the Company would be able to continue as a going concern. In the audit report on the Company's 1997 Consolidated Financial Statements, Moore Stephens drew attention to the fact that the Company was negotiating the refinancing of certain loans and was not in compliance with the terms of an escrow agreement. Moore Stephens advised that this and other factors raised substantial doubt that the Company would be able to continue as a going concern. In addition, Moore Stephens drew attention to certain notes to the Company's 1998 and 1997 Consolidated Financial Statements relating to financing and recomposition expenses, items affecting fourth quarter results of operations, commitments and contingencies and related party transactions. Moore Stephens advised that allegations had been made which could result in the Company becoming a defendant in lawsuits alleging various financial improprieties in the operation of certain third party Austrian investment entities and their sponsoring companies. During the Company's two most recent fiscal years, December 31, 1998 and 1997, and the subsequent interim period preceding the Board's decision to replace Moore Stephens, there were no disagreements between Moore Stephens and the Company regarding any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures which would have caused Moore Stephens to make reference to the subject matter of the disagreement in connection with its report on the Company's financial statements. During the Company's two most recent fiscal years, December 31, 1998 and 1997, internal controls existed to the extent that Moore Stephens was not required to advise the Company that the internal controls necessary for the Company to develop reliable financial statements did not exist. No information came to Moore Stephens' attention that led it to no longer be able to rely on management's representations, or unwilling to associate with the Company's financial statements. During the Company's two most recent fiscal years, December 31, 1998 and 1997, and any subsequent interim period preceding the Board's decision to replace Moore Stephens, Moore Stephens has advised the Company that there has been no need to expand the scope of its audit, or that information has come to its attention that if further investigated, would materially impact the fairness or reliability of a previously issued audit report or the underlying financial statements; or cause Moore Stephens to be unwilling to rely on the representations of the Company's management or be associated with the Company's financial statements. During the Company's two most recent fiscal years, December 31, 1998 and 1997 and the subsequent period prior to the Board's decision to engage Deloitte & Touche, the Company had no consultations with 11
DEF 14A16th Page of 38TOC1stPreviousNextBottomJust 16th
Deloitte & Touche regarding the application of accounting principles to a specified transaction, either completed or proposed; or the type of audit opinion that might be rendered on the Company's financial statements. No written reports or oral advice were provided to the Company that Deloitte & Touche concluded was an important factor considered by the Company in reaching a decision as to an accounting, auditing or financial reporting issue. In addition, there were no matters that were either the subject of disagreement or a reportable event. WE RECOMMEND THAT YOU VOTE FOR THE APPOINTMENT OF DELOITTE & TOUCHE AS INDEPENDENT AUDITORS FOR THE COMPANY FOR THE CURRENT YEAR AND TO AUTHORIZE THE BOARD OF DIRECTORS TO FIX THE COMPENSATION PAYABLE TO THE INDEPENDENT AUDITORS. In the event that ratification of the Board's selection of auditors is not approved by a majority of the shares of Common Stock voting thereon, then management will review its selection of auditors. Representatives of Moore Stephens, the Company's auditors for 1998, and Deloitte & Touche are expected to be present at the annual meeting and will have an opportunity to make a statement if they so desire. The representatives will also be available to respond to appropriate questions from the shareholders. PROPOSAL NOS. 4 - 6 PROPOSALS FOR SUBMISSION TO THE SHAREHOLDERS UNDER LUXEMBOURG LAW The Board will submit to the shareholders at the annual meeting for their consideration and approval the following matters as required by Luxembourg's Company Law: 4. A proposal to approve the Company's consolidated and unconsolidated financial statements for the year ended December 31, 1998, and to approve the reports of the Company's independent auditors and the Board of Directors thereon, dated April 8, 1999; 5. A proposal to discharge the following individuals of the Company from the execution of their mandate as directors for the year ended December 31, 1998: Ernst-Otto Nedelmann Maurice Taylor 6. A proposal to approve the allocation of the profit/loss reported by the Company for the year ended December 31, 1998. WE RECOMMEND THAT YOU VOTE FOR APPROVAL OF EACH OF THE FOREGOING THREE PROPOSALS. On November 2, 1999, we transmitted to each of our shareholders of record our annual report for 1998, which included the Company's consolidated financial statements and our auditor's report thereon for the year ended December 31, 1998. We also included with the annual report Cronos' financial statements and auditor's and directors' reports thereon for the year ended December 31, 1998, on an unconsolidated basis. If the shareholders approve the proposal to release Messrs. Nedelmann and Taylor from the execution of their mandate as directors of the Company for 1998 then, under Luxembourg law, neither director could be held liable for his conduct as a director of the Company for 1998. The proposal to release directors Nedelmann and Taylor from their mandate for 1998 is valid only if the Company's balance sheet at December 31, 1998 contains no omission or false information concealing the true situation of the Company, and, with regard to any act carried out which falls outside the scope of the Company's Articles of Incorporation, only if such matter has been specifically indicated in the notice of meeting. The Board is not aware of any such ground for the invalidity of the discharge of directors requested herein. COMMITTEES OF THE BOARD OF DIRECTORS The Board has established Audit, Compensation, Special Litigation, and Transaction Committees. No director attended fewer than 75% of the aggregate number of meetings of the Board and of the committee(s) on which he served while he was in office. 12
DEF 14A17th Page of 38TOC1stPreviousNextBottomJust 17th
The Audit Committee consists of Directors Taylor and Walker. The Audit Committee has general oversight responsibility with respect to the Company's financial reporting, reviews the results and scope of the audit and other services provided by the Company's independent auditors, and is responsible for recommending to the Board the appointment of the Company's independent auditors. The Compensation Committee is comprised of Messrs. Tharp, Walker, and Taylor. The Compensation Committee is responsible for establishing and supervising the compensation and benefit plans for the officers and key employees of the Company. The Special Litigation Committee is comprised of Messrs. Taylor, Walker, and Tharp. This Committee has been established to review transactions between the Company and present and former management to determine if management engaged in any misfeasance or improper self dealing. The Committee is also responsible for supervising the Company's efforts to recover the indebtedness owed to the Company by its former Chairman, Stefan M. Palatin. The Transaction Committee was organized on October 8, 1999 to supervise the efforts of the Board, working in conjunction with counsel and the Company's financial advisors, First Union Securities, Inc., to pursue strategic alternatives to enhance shareholder value, and to oversee discussions between Cronos and Interpool, Inc. It consists of the entire Board, with Mr. Walker as its Chair, and it includes Mr. Melzer, our director nominee, as a non-voting member thereof. COMPENSATION OF EXECUTIVE OFFICERS The following tables provide information as to compensation for services of the executive officers of the Company and of its operating subsidiaries who had the highest combination of salary and bonus in 1998. SUMMARY COMPENSATION TABLE [Enlarge/Download Table] LONG-TERM COMPENSATION AWARDS ANNUAL COMPENSATION ---------------------- ------------------------------------ SECURITIES OTHER UNDERLYING ALL ANNUAL OPTIONS/ OTHER SALARY BONUS COMP. SARS COMP.(1) NAME AND PRINCIPAL POSITION YEAR ($) ($) ($) (#) ($) --------------------------- ---- ------- ------- ------ ---------- -------- CURRENT OFFICERS: Dennis J. Tietz(2)................ 1998 237,824 71,435 27,790 300,000 5,000 Chief Executive Officer 1997 232,250 59,774 7,220 -- 5,000 1996 246,324 79,873 9,308 -- 5,000 Peter J. Younger(3)............... 1998 205,352 61,443 10,614 -- -- Chief Financial Officer 1997 177,963 43,290 9,688 -- -- 1996 124,233 105,693 8,919 -- -- --------------- (1) This column represents retirement plan contributions made by the Company on behalf of the named officer. (2) Mr. Tietz was elected Chief Executive Officer of the Company on December 11, 1998, and Chairman of the Board on March 30, 1999. The compensation reflected in the table for Mr. Tietz prior to his election as Chief Executive Officer represents his compensation as President of Cronos Capital Corp., a subsidiary of the Company. (3) Mr. Younger was elected Chief Financial Officer of the Company in March 1997. The compensation in the table for Mr. Younger for periods prior to his election as Chief Financial Officer represents his compensation as Vice President and Controller of the Company. 13
DEF 14A18th Page of 38TOC1stPreviousNextBottomJust 18th
[Enlarge/Download Table] LONG-TERM COMPENSATION AWARDS ANNUAL COMPENSATION ---------------------- ------------------------------------ SECURITIES OTHER UNDERLYING ALL ANNUAL OPTIONS/ OTHER SALARY BONUS COMP. SARS COMP.(1) NAME AND PRINCIPAL POSITION YEAR ($) ($) ($) (#) ($) --------------------------- ---- ------- ------- ------ ---------- -------- FORMER OFFICERS: Rudolf J. Weissenberger(2)....... 1998 330,821 -- 9,805 -- -- Former Chief 1997 -- -- -- -- -- Executive Officer 1996 -- -- -- -- -- Stefan M. Palatin(3)............. 1998 237,500 74,944 10,585 -- -- Former Chief 1997 353,075 90,866 19,694 -- -- Executive Officer 1996 342,786 300,709 18,687 -- -- Eivind A. Eriksen(4)............. 1998 290,818 87,038 18,003 -- -- Former Chief 1997 278,443 67,291 18,141 -- -- Operating Officer 1996 223,881 124,921 16,895 -- -- Stephen J. Brocato(5)............ 1998 265,168 73,644 12,067 -- -- Former President of 1997 184,414 44,854 15,288 -- -- Cronos Containers Limited 1996 119,975 103,433 14,319 -- -- --------------- (1) This column represents retirement plan contributions made by the Company on behalf of the named officer. (2) Mr. Weissenberger served as acting Chief Executive Officer of the Company from May 20, 1998 until December 11, 1998, when he resigned. (3) Mr. Palatin served as Chief Executive Officer of the Company through June 8, 1998. (4) Mr. Eriksen served as Chief Operating Officer of the Company from August 14, 1995 to December 31, 1998, when he resigned. (5) Mr. Brocato served as President of Cronos Containers Limited, an operating subsidiary of the Company, from June 1, 1997 until March 31, 1999, when he resigned. OPTION GRANTS IN LAST FISCAL YEAR [Enlarge/Download Table] OPTION/SAR GRANTS IN LAST FISCAL YEAR ------------------------------------------------------------------------------- INDIVIDUAL GRANTS ------------------------------------------------------ POTENTIAL REALIZABLE % OF TOTAL VALUE AND ASSESSED NUMBER OF OPTIONS/SARS ANNUAL RATES OF STOCK SECURITIES GRANTED TO PRICE APPRECIATION FOR UNDERLYING EMPLOYEES EXERCISE OR OPTION TERM OPTIONS/SARS IN FISCAL BASE PRICE EXPIRATION ---------------------- NAME GRANTED(#) YEAR ($/SHARE) DATE 5%($) 10%($) ---- ------------ ------------ ----------- ---------- --------- --------- Dennis J. Tietz............... 300,000 100% 4.375 12/08 131,250 262,500 Peter J. Younger.............. -- -- -- -- -- -- Rudolph J. Weissenberger...... -- -- -- -- -- -- Stefan M. Palatin............. -- -- -- -- -- -- Eivind A. Eriksen............. -- -- -- -- -- -- Stephen J. Brocato............ -- -- -- -- -- -- The option granted to Mr. Tietz to purchase 300,000 shares of Common Stock of the Company was granted to him at the time he was hired by the Board as Chief Executive Officer, on December 11, 1998. The option grants Mr. Tietz the right to purchase up to 300,000 shares of the Company's Common Stock at an exercise price of $4.375 per share, the closing price of the Common Stock of the Company on December 11, 1998. The term of Mr. Tietz' option is ten years, and may be exercised, in whole or in part, at any time from the date of grant. Payment for the shares under option is to be by cash, the surrender of shares of Company Common Stock already owned by Mr. Tietz (valued at their fair market value on the date of surrender), or an alternate form of payment as may be approved by the Compensation Committee. The number and price of the shares subject to option will be adjusted in the event of any stock split, declaration of a stock dividend, or like changes in the capital stock of the Company. The option is not transferable other than by will or the laws of 14
DEF 14A19th Page of 38TOC1stPreviousNextBottomJust 19th
descent and distribution. Mr. Tietz has no rights as a shareholder of the Company until such time as he purchases shares under the option. The last two columns of the table above, the potential realizable value of Mr. Tietz' stock option grant, has been calculated under the assumption that the market price of the Company's Common Stock will appreciate in value from the date of grant to the end of the term of Mr. Tietz' option (December 10, 2008) at either 5% per annum or 10% per annum. The actual value, if any, realized by Mr. Tietz on the exercise of his option will depend on the excess of the fair market value of the Company's Common Stock over the exercise price on the date the option is exercised, and may be substantially different from the figures assumed for purposes of preparing the table. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES [Enlarge/Download Table] NUMBER OF VALUE OF SECURITIES UNDERLYING UNEXERCISED SHARES UNEXERCISED IN-THE-MONEY ACQUIRED AT FISCAL YEAR-END AT FISCAL YEAR-END ON VALUE --------------------------- --------------------------- NAME EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ---- -------- -------- ----------- ------------- ----------- ------------- Dennis J. Tietz.................. -- -- 321,600 -- -- -- Peter J. Younger................. -- -- 10,800 -- -- -- Rudolf J. Weissenberger.......... -- -- -- -- -- -- Stefan M. Palatin................ -- -- -- -- -- -- Eivind A. Eriksen................ -- -- -- -- -- -- Stephen J. Brocato............... -- -- 10,800 -- -- -- A. COMPENSATION OF DIRECTORS. Each outside director received an annual fee of $25,000 for services as a director during 1998 and $6,000 for each board meeting attended ($1,000 for attendance by conference telephone). All directors receive reimbursement for travel and other expenses directly related to their activities as directors. The Board has revised the fees payable to outside directors for attendance at meetings to $3,000 per meeting ($1,000 for participation by conference telephone). Outside directors will also receive $1,500 per calendar quarter for serving on a committee of the Board (but in no event will payment be made for participating on more than two committees of the Board). These revisions will be effective from and after the annual meeting of shareholders. S. Nicholas Walker was appointed by the Board to fill the vacancy created by Ernst-Otto Nedelmann's resignation on October 4, 1999. Both Mr. Walker and Robert M. Melzer, a nominee for the Board, have participated in the meetings of the Board since the Board resolved on August 4, 1999 to nominate them to serve as outside directors. With the making of Interpool's proposal to acquire Cronos on September 21, 1999, the amount of time and attention required of the Board to devote to the business of Cronos has increased substantially. Effective September 25, 1999, the Board appointed Messrs. Walker and Melzer as advisors to assist the Board in reviewing and responding to the Interpool proposal and to consider, with the Board's legal and financial advisors, strategic alternatives to enhance shareholder value. In addition, on October 8, 1999, the Board appointed Mr. Melzer as a non-employee director of Cronos' subsidiary, Cronos Containers (Cayman) Limited, and on October 21, 1999, the Board appointed Mr. Melzer as a non-voting member of the Transaction Committee of the Board. For the balance of 1999, Mr. Melzer will receive $10,000 for his service as a director of this subsidiary. In addition to their compensation as set forth above, each of the directors of the Company (other than Mr. Tietz), for his service on the Transaction Committee, will be paid, through December 31, 1999, $30,000, and Mr. Melzer, as a non-voting member of the Transaction Committee, will be paid $20,000. SAR Grant. On August 4, 1999, the Board approved, subject to shareholder approval, a Non-Employee Directors' Equity Plan. This Plan provided a mechanism by which outside directors could defer their compensation as directors and invest the amount of the deferred compensation in Common Stock of the Company, and provided for the grant of nonqualified stock options to our outside directors. In light of the 15
DEF 14A20th Page of 38TOC1stPreviousNextBottomJust 20th
Interpool proposal, this plan was withdrawn. In lieu thereof, on October 13, 1999, the Board approved the grant to each existing non-employee director of the Company, and to Mr. Melzer, stock appreciation rights ("SARs") on 15,000 "share units," with a grant price of $4.094, the closing price of Company's Common Stock on August 4, 1999. A "share unit" is defined as the equivalent of one share of Common Stock of the Company. As of the date of the award of the SARs to the outside directors, October 13, 1999, the closing price of the Company's Common Stock was $4.875 per share. The share units vest over a period of three years, with one-third of the share units vesting on each of the first three anniversaries of the date of grant, October 13, 1999, or seven days before the next scheduled annual meeting of shareholders for that year, whichever date first occurs. If a grantee of share units resigns from the Company or is terminated (other than for cause) by the Company within twelve months following a "change in control," then the share units become fully exercisable, at any time within 90 days after the date of such resignation or termination (if not exercised within said time period, then the share units lapse and terminate). The share units similarly vest in the event that a grantee is terminated by the Company without cause, or upon a grantee's permanent disability or death. A "change in control" is defined to include the acquisition by any person or related group of persons of 20% or more of the Common Stock of the Company. The share units are also fully exercisable upon any merger of the Company with another corporation or the sale of substantially all of the assets of the Company. The share units may be redeemed only for cash, not for shares of Common Stock of the Company. A grantee is entitled to an "award payment" at the time of exercise of share units, equal to the excess if any, of the fair market value of a share of Common Stock on the date of exercise over the grant price, multiplied by the number of exercised share units. The number of share units is subject to adjustment in the event of any subdivision of the outstanding shares of the Common Stock of the Company, the declaration a dividend payable in Common Stock of the Company, or like events. In all events, the share units may not be exercised beyond October 12, 2009. The grant of share units to an outside director does not entitle the director to any rights as a shareholder of the Company. B. EMPLOYMENT AGREEMENTS CURRENT OFFICERS. Both Messrs. Tietz and Younger entered into Employment Agreements with the Company in 1998. The following are summaries of each Employment Agreement, as currently in effect. Dennis J. Tietz. The Company and Mr. Tietz entered into an Employment Agreement, effective December 11, 1998 (the "Agreement"). The initial term of the Agreement is until December 31, 2000. The Company may elect to renew the term for additional one-year terms, subject to the agreement of Mr. Tietz. The Company may at any time discharge Mr. Tietz from active service, without advance notice, by providing a notice of termination. Mr. Tietz may terminate the Agreement at any time upon the occurrence of certain events, such as a change in his duties or position. The Company will pay Mr. Tietz a base salary ("Base Salary") of $235,000 a year, increased, effective as of January 1, 1999, to $300,000 a year, payable in monthly installments. The Base Salary may be increased in the discretion of the Board of Directors. In any event, Mr. Tietz' Base Salary for the year 2000 and for each year thereafter shall be increased by a minimum amount equal to the increase in the consumer price index. Mr. Tietz will receive bonus compensation at such times, and in such amounts, as the Board of Directors may determine. In view of Mr. Tietz' role in the continued management of the U.S. container limited partnerships sponsored by Cronos Capital Corp., a subsidiary of the company (Mr. Tietz remains President of CCC), Mr. Tietz is also entitled under the Agreement to receive from CCC three per cent of the fees and distributions payable by the partnerships to CCC. Mr. Tietz is entitled to participate in any future share option plans or award of options or restricted shares, as may be implemented by the Company. Mr. Tietz receives additional benefits, including an automobile. If, at any time, Mr. Tietz' employment is terminated for an event or events as defined in the Agreement, then Mr. Tietz will be entitled to a severance payment (the "Severance Payment") from the Company. (The event or events as defined in the Agreement are as follows: (a) the Company terminates Mr. Tietz' employment without "Cause", (b) Mr. Tietz terminates his employment with the Company "For Good Reason," and (c) Mr. Tietz resigns following a "Change of Control"). The Severance Payment will be made 16
DEF 14A21st Page of 38TOC1stPreviousNextBottomJust 21st
in lump sum within thirty days of Mr. Tietz' last day of active service. It will comprise all accrued obligations plus the sum of annual salary and a bonus amount multiplied by a fraction (the numerator of which is number of days remaining to the expiration of the Tietz Employment Agreement from the last day of paid active service and the denominator of which is 365) plus a lump sum that represents a pro-rated annual bonus for the year of termination. In addition, all options and restricted stock that were granted before the date of termination but have not yet vested shall vest upon Mr. Tietz' final day of active service and all such options and also options that previously vested shall remain exercisable in accordance with the terms, if any, for retirees of the relevant option plan. The Company also granted Mr. Tietz a stock option to acquire 300,000 shares of the Company's Common Stock, at an exercise price of $4.375 per share. For a description of this stock option, see "Compensation of Executive Officers -- Option Grants In Last Fiscal Year" herein. Peter J. Younger. The Company and Mr. Younger entered into an Employment Agreement as of July 1, 1998 (the "Agreement"). The Agreement is for an indefinite term and may not be cancelled by the Company (other than by reason of illness or other incapacity that continues for a period for more than six months, or the willful non-performance of, or willful misconduct in the performance of, his duties) except upon two-year's prior written notice. Mr. Younger receives, under the Agreement, a base salary of L123,875 (approximately US$198,000) per year, increased to US$250,000 per year (effective January 1, 1999), payable in monthly installments, and its entitled to an annual bonus under the terms and conditions of any bonus plan established by the Company for all employees. For the bonuses paid to Mr. Younger for the prior three years, see "Compensation of Executive Officers," above. Upon any "change in control" of the Company, Mr. Younger is entitled to an immediate payment of twice the amount of his total salary and bonuses earned by him from the Company and all affiliates during the full calendar year ending last prior to the effective date of the change of control. A change of control would include a transfer in the ownership of more than 50% of the voting stock of the Company. Mr. Younger is entitled to benefits under his Agreement, including a tax equalization payment, compensating him for any increase in taxes he pays as a result of currently being resident in the United Kingdom over and above what he would pay on his employment income were he a resident of the State of California. Mr. Younger is also entitled to reimbursement of his and his family's moving expenses upon his return to the United States. SAR Grant to Mr. Younger. Since April of this year, when Mr. Tietz became Chairman of the Company, the Board has resolved to modify the compensation payable to Mr. Younger so as to conform his compensation, with appropriate modifications, to that payable by the Company to Mr. Tietz. The Board made this resolution in light of Mr. Younger's position with the Company and his role as Chief Financial Officer of the Company. The Board, prior to the time that Interpool made its proposal to acquire the Company, had been in negotiation with Mr. Younger to revise his Employment Agreement to conform the provisions thereof to the general provisions of Mr. Tietz' Employment Agreement, and had agreed to grant to Mr. Younger, subject to shareholder approval, an option to acquire 200,000 shares of Common Stock of the Company at $4.375 per share (the same exercise price as it applicable to Mr. Tietz' option, discussed above). The proposal to grant Mr. Younger an option to acquire shares of Common Stock of the Company has been withdrawn, in light of the Interpool proposal and the decision of the Board to simplify the proposals to be submitted to our shareholders at the annual meeting. To fulfill its commitment to Mr. Younger to grant him incentive compensation, and to retain his services to the Company, the Board resolved on October 13, 1999, to grant to Mr. Younger stock appreciation rights ("SARs") on 200,000 "share units." A "share unit" is defined as the equivalent of one share of Common Stock of the Company. The grant of the SARs to Mr. Younger entitles him to receive cash payments from the Company as provided for in his Stock Appreciation Rights Agreement. The share units are redeemable only for cash, not for shares of Common Stock of the Company. The share units were granted to Mr. Younger at a grant price of $4.375 per share unit, the equivalent exercise price of the common shares subject to Mr. Tietz' option. As of the date of the award of the SARs to Mr. Younger, October 13, 1999, the closing price of the Company's Common Stock was $4.875 per share. The share units are exercisable by Mr. Younger over a period of three years, with one-third of the share units exercisable on each of the first three anniversaries of the date of grant. If Mr. Younger resigns from the Company within twelve months following a "change in 17
DEF 14A22nd Page of 38TOC1stPreviousNextBottomJust 22nd
control," then the share units become fully exercisable, at any time within 90 days after the date of such resignation (if not exercised within said time period, then the share units lapse and terminate). The share units similarly vest in the event that Mr. Younger is terminated by the Company without cause, or upon Mr. Younger's permanent disability or death. A "change in control" is defined to include the acquisition by any person or related group of persons of 20% or more of the Common Stock of the Company. The share units are also fully exercisable upon any merger of the Company with another corporation or the sale of substantially all of the assets of the Company. Upon any exercise of the share units, Mr. Younger is entitled to a cash payment by the Company in the amount of the excess, if any, of the then fair market value of a share of Common Stock of the Company over the grant price of the share units, multiplied by the number of share units then being exercised. The number of share units is to be adjusted in the event of any subdivision of the Company's outstanding shares, the declaration of a dividend payable in Common Stock of the Company, or like events. In all events, the share units granted to Mr. Younger expire if not exercised on October 12, 2009. The grant of the share units to Mr. Younger does not entitle him to exercise any rights as a shareholder of the Company. FORMER OFFICERS. The following summarizes the compensation paid or payable by the Company to former officers of the Company who resigned in 1998. Rudolf J. Weissenberger. The Company entered into an agreement on May 20, 1998 with Admico S.A. ("Admico"), a Swiss entity in which Mr. Weissenberger is a majority shareholder, regarding the appointment of Mr. Weissenberger as interim Chief Executive Officer. The agreement continued until December 11, 1998 when Mr. Weissenberger resigned as Chief Executive Officer. Under the agreement with Admico, the Company paid a monthly fee for Mr. Weissenberger's services as Chief Executive Officer, plus reimbursement of his travel and related expenses. For 1998, the total payments made by the Company to Admico were $330,821. A final payment of $40,000 was made to Admico in January 1999. Stefan M. Palatin. Mr. Palatin, the former Chief Executive Officer and Chairman of the Board of the Company, was paid under his employment agreement a base salary, periodic bonuses, and reimbursement of expenses. For 1998, Mr. Palatin was paid compensation as set forth in the "Summary of Compensation" table above. The Board of Directors removed Mr. Palatin as Chief Executive Officer of the Company on June 8, 1998, and Mr. Palatin resigned as Chairman of the Board on July 6, 1998. The Company is withholding the payment of approximately U.S. $240,000 in compensation claimed by Mr. Palatin pending the outcome of the Special Litigation Committee's investigation, as described under "Certain Relationships and Related Transactions" below. Eivind A. Eriksen. Mr. Eriksen served as Chief Operating Officer of the Company from August 14, 1995 through December 31, 1998, when he resigned. To terminate Mr. Eriksen's employment agreement and obtain a release of all further obligations to him, the Company paid Mr. Eriksen $596,779. Stephen J. Brocato. From June 1, 1997 through March 31, 1999, Mr. Brocato served as President of Cronos Containers Limited ("CCL"), a United Kingdom corporation and one of the Company's primary operating subsidiaries. To terminate his employment agreement, the Company paid Mr. Brocato L209,525 (U.S. $328,954) in salary and expense reimbursements. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS A. EIVIND A. ERIKSEN During 1998, an ocean carrier in which Mr. Eriksen, a former director and Chief Operating Officer of the Company, was a non-executive director, ceased doing business. On December 31, 1998, the Company included, in its allowance for doubtful accounts, $553,000 of the $1,153,000 due from the ocean carrier to the Company. During 1999, the Company received $460,000 of insurance proceeds in respect of this debt and expects to receive a final insurance settlement of approximately $50,000 by the end of 1999. 18
DEF 14A23rd Page of 38TOC1stPreviousNextBottomJust 23rd
B. AXEL FRIEDBERG Dr. Friedberg, a former outside director of the Company, received $150,000 in legal fees from the Company during 1998. Dr. Friedberg has submitted to the Company a statement for the balance due for legal services rendered to the Company from November 30, 1997 through December 31, 1998, in the amount of U.S. $100,000, which is currently being reviewed by the Special Litigation Committee. C. STEFAN M. PALATIN Stefan M. Palatin is the former Chairman of the Board and Chief Executive Officer of the Company. He was terminated as Chief Executive Officer of the Company on June 8, 1998, and resigned as Chairman of the Board on July 6, 1998. Based upon the Form 3 Report filed with the SEC on his behalf in April 1999, and other information available to the Company, the Company believes that Mr. Palatin currently is the beneficial owner of approximately 20% of the Company's issued and outstanding Common Stock. As disclosed in previous reports to the shareholders, Mr. Palatin is indebted to the Company under two promissory notes (the "Palatin Notes") he executed in favor of a subsidiary of the Company, in the principal amounts of $5,900,000 and $3,700,000 respectively. The Palatin Notes bear interest at 9% per annum and matured on December 31, 1997, and October 31, 1997, respectively. Mr. Palatin has made no payments of principal or interest under the Palatin Notes, and as of December 31, 1998, the aggregate of the principal and accrued but unpaid interest due on the two Notes was $11,096,000. The Palatin Notes were assigned by the Company to certain of its lenders as partial security for loans that aggregated, at December 31, 1998, $33,110,000, together with a pledge of 2,030,303 shares of Common Stock of the Company purportedly owned by Mr. Palatin. In 1998, Mr. Weissenberger claimed ownership of 566,667 of the pledged shares. With the consent of the lenders and the Company, these shares were re-assigned to Mr. Weissenberger on March 24, 1999, thus leaving 1,463,636 shares of the Company's Common Stock pledged to the lenders. The banks sold these shares on June 21, 1999 for net proceeds of $5,279,000, which were used to reduce the Company's indebtedness to the banks and Mr. Palatin's indebtedness to the Company. Accordingly, as of September 30, 1999, the balance of the principal and accrued but unpaid interest due the Company under the Palatin Notes aggregated $6,381,000. With the payment of the Company's short term indebtedness through the establishment of a new credit facility on August 2, 1999, the Company received from its former lenders a re-assignment of the Palatin Notes. On November 12, 1999, the Company instituted an action in the New York State Supreme Court, County of New York (No. 604963/99) against Mr. Palatin to collect all monies due the Company under the Palatin Notes. No answer or response to the action has yet been filed by Mr. Palatin. D. CONTRIN HOLDING S.A. Since 1983, a subsidiary of the Company has managed containers for Austrian investment entities sponsored by companies owned by or affiliated with Contrin Holding S.A., a Luxembourg holding company ("Contrin"), and for Contrin itself. Contrin has alleged that funds were remitted to the Company, but these funds were not deposited in a Company bank account and are not reflected in the Company's accounting records. Specifically, it is alleged that Mr. Palatin acknowledged receipt of funds in the amount of $2,600,000 during the year ended December 31, 1995, yet it appears that these funds were received into a non-Company bank account. Prior to the making of these allegations, the Company's current management had not been aware of the receipt of the $2,600,000, nor was it aware of Mr. Palatin's acknowledgement. The Company has determined that a $400,000 distribution to third party investors was paid by the Company in December 1994 into the same bank account into which the $2,600,000 was apparently deposited. Contrin has advised the Company that Contrin will commence proceedings against the Company to collect the $2,600,000, plus interest, if the sum is not paid by the Company to Contrin. While the Company believes that it has meritorious defenses to Contrin's claim, the Company is unable to predict the outcome of this dispute. 19
DEF 14A24th Page of 38TOC1stPreviousNextBottomJust 24th
Contrin investors have also made claims with respect to alleged transactions between third parties and companies alleged to be connected to Mr. Palatin, involving the purchase and sale of containers in a manner designed to secure a tax mitigation advantage to those third parties. It is alleged that sums remain owing to the third parties by one or more of these companies in connection with the pre-arranged trading in containers. Current management of the Company believes that the Company was not involved in these transactions, that the Company had no access to the records of the alleged transactions and, so far as the Company has managed the containers, the Company has acted in accordance with instructions from authorized representatives of the third parties. The Special Litigation Committee of the Board is currently investigating transactions between the Company and Mr. Palatin and entities, including Contrin, that may be related to Mr. Palatin. It has been granted the authority by the Board to pursue, on behalf of the Company, appropriate remedies in the event that it concludes that one or more present or former officers or directors of the Company engaged in misconduct or improper self-dealing that has damaged the Company. 20
DEF 14A25th Page of 38TOC1stPreviousNextBottomJust 25th
The following report and the performance graph on page 23 do not constitute soliciting materials and are not considered filed or incorporated by reference into any other Company filing under the Securities Act of 1933 or the Securities Exchange Act of 1934. BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION Since the last meeting of shareholders held on October 29, 1998, four of the five directors who comprised the Board at that time, and all three of the executive officers identified in last year's proxy statement, have resigned. In light of the changeover in the senior management ranks of the Company, the Compensation Committee of the Board has focussed its attention over the past year on attracting and retaining executives who will guide the Company through the challenges it confronts. To accomplish this objective, the compensation philosophy of the Committee has been to provide base income to the Company's senior executives at a level competitive in the market and to devise incentive programs to motivate extraordinary efforts by the management of the Company. Mr. Tietz was appointed by the Board as Chief Executive Officer of the Company on December 11, 1998 (the Board then consisted of Messrs. Weissenberger, Friedberg, Nedelmann, and Taylor). The Board appointed Mr. Tietz because of his familiarity with the Company (Mr. Tietz has served as President of the Company's San Francisco based subsidiary, Cronos Capital Corp., since 1992), his extensive knowledge of the container leasing business, and his extensive contacts with the U.S. brokerage industry as a result of CCC's sponsorship of limited partnerships that have raised over $475,000,000 in public offerings. The objectives of the Compensation Committee and the Board in negotiating Mr. Tietz's compensation package, which is described under "Employment Agreements" above, was to attract an executive of proven competence, experience, and integrity, and to provide Mr. Tietz with incentive compensation so as to motivate him to lead the Company's return to profitability and stability. Another personnel objective of the Compensation Committee since last year's meeting has been to retain Mr. Younger as Chief Financial Officer of the Company, because of his familiarity with the operations of the Company and its finances and his role in supervising the refinancing of the Company's indebtedness. To retain Mr. Younger, the Committee has approved modifications to his employment and compensation package, described under "Employment Agreements" above, to increase his base compensation to $250,000 per year, and to grant to him SARs on 200,000 "share units." To enable the Company to attract and retain competent and experienced officers as it strives to return to profitability, the Compensation Committee has approved, and is submitting to the shareholders for their approval at the annual meeting, the 1999 Stock Option Plan. In addition, to provide the outside directors of the Company an incentive to spend the time and effort supervising the Company's return to profitability, and to more closely align their interests with those of the shareholders of the Company, the Compensation Committee and the Board have approved the grant of SARs on 15,000 "share units" to each of the outside directors of the Company and to Mr. Melzer. In proposing these plans and in its consideration of the compensation and benefits to be provided to officers and key employees of the Company, the Compensation Committee intends to establish compensation levels that are comparable to those of the Company's competitors, and sufficient to attract and retain experienced container leasing professionals. While the Committee will take into account the possible tax consequences to the Company of the compensation programs it develops, including the tax deductibility by the Company of the compensation it pays to its executives and key employees, the Committee believes that tax consequences should be secondary to the overall objectives of the Committee's compensation programs. The Company currently has in place its management equity investment plan ("MEIP"). The MEIP is currently inactive and no further grants will be made thereunder if the 1999 Stock Option Plan is approved by the shareholders at the annual meeting. As of September 30, 1999, options to acquire 108,000 shares of Common Stock of the Company were outstanding under the MEIP and held by 14 employees of the 21
DEF 14A26th Page of 38TOC1stPreviousNextBottomJust 26th
Company. Under the MEIP, participants are required to pay for their options, and the 14 employees of the Company holding outstanding options under the MEIP have paid, in the aggregate, $92,138 to the Company. Because the exercise prices of the options granted under the MEIP are currently far in excess of the current market value of the Common Stock of the Company (the exercise prices ranging from $14.30 per share to $18.20 per share), the Committee intends to review the MEIP with a view to preserving responsible incentives for those employees who have paid monies for their options. Any such amendment that would reduce the exercise price of the options granted thereunder would be submitted to the shareholders for their approval before being implemented. Respectfully submitted, Charles Tharp, Chairman Maurice Taylor S. Nicholas Walker 22
DEF 14A27th Page of 38TOC1stPreviousNextBottomJust 27th
PERFORMANCE GRAPH The graph below compares cumulative stockholder returns for the Company as compared with the S&P 500 Stock Index ("S&P 500") and the Dow Jones Transportation Index ("Dow Index"). The graph assumes the investment of $100 at the end of 1995 and the investment of all dividends. The graph covers the period of time beginning December 8, 1995, when the Company's Common Stock was first traded on NASDAQ (Symbol "CRNS"), through December 31, 1998. COMPARISON OF 43 MONTH CUMULATIVE TOTAL RETURN* AMONG THE CRONOS GROUP, THE S & P 500 INDEX AND THE DOW JONES TRANSPORTATION AVERAGE INDEX [Download Table] THE CRONOS GROUP S & P 500 DOW JONES ---------------- --------- TRANSPORTATION AVERAGE -------------- 12/8/95 100.00 100.00 100.00 12/95 118.00 100.00 96.00 12/96 70.00 123.00 110.00 12/97 50.00 164.00 163.00 12/98 64.00 210.00 169.00 * $100 INVESTED ON 12/8/95 IN STOCK OR INDEX INCLUDING REINVESTMENT OF DIVIDENDS, FISCAL YEAR ENDING DECEMBER 31. BENEFICIAL STOCK OWNERSHIP The following table sets forth information as of September 30, 1999, concerning beneficial ownership of the Company Common Stock by: - Each person who we know beneficially owns more than 5% of the Common Stock; - Each director; - Each current executive officer named in the Summary Compensation Table on page 15; and - The directors and executive officers as a group. 23
DEF 14A28th Page of 38TOC1stPreviousNextBottomJust 28th
BENEFICIAL OWNERSHIP [Enlarge/Download Table] NUMBER PERCENT OF SHARES OF SHARES NAME BENEFICIALLY OWNED OUTSTANDING ---- ------------------ ----------- Stefan M. Palatin(1)........................................ 1,793,798 19.6% Blavin Parties(2)........................................... 1,529,136 16.7% Central Wechsel -- und Creditbank AG(3)..................... 1,075,000 11.7% Waveland Parties(4)......................................... 1,039,500 11.4% Rudolf Weissenberger(5)..................................... 578,667 6.3% Dennis J. Tietz(6).......................................... 321,600 3.5% Peter J. Younger(7)......................................... 10,800 < 1% Ernst-Otto Nedelmann........................................ -- -- Charles Tharp............................................... -- -- Maurice Taylor.............................................. -- -- All directors and executive officers as a group (5 persons).................................................. 332,400 3.6% --------------- (1) According to the Form 3, dated April 16, 1999, of Hans-Ulrich Ming, individually and as trustee for the benefit of Stefan M. Palatin, these shares are held of record by Klamath Enterprises S.A. ("Klamath"), a Panamanian company of which Mr. Palatin is known to be a beneficial owner. (2) According to the Schedule 13G, dated September 24, 1999, of Blavin & Company, Inc. and Paul W. Blavin, as principal for Blavin & Company, Inc., these shares are held of record by PWB Value Partners, L.P. and advisory clients of Blavin & Company, Inc. (3) According to the Schedule 13D Amendment No. 1, dated March 10, 1998, of Central Wechsel -- und Creditbank AG, these shares were held of record by Enavest Holding S.A. ("Enavest"), a Panamanian company of which Stefan M. Palatin is believed to be the beneficial owner. However, pursuant to the terms of a pledge agreement between Central Wechsel -- und Creditbank AG and Enavest following the default of the repayment of a loan by Enavest, these shares are held of record by Central Wechsel -- und Creditbank AG. (4) According to their Schedule 13D Amendment No. 2, dated July 8, 1999, these shares are held of record by Waveland Partners, L.P., Waveland Capital Management, L.P., Clincher Capital Corporation, Waveland Capital Management, LLC, Waveland Partners, Ltd., and Waveland International, Ltd. (5) According to his Form 3, dated December 21, 1998, Mr. Weissenberger is the record holder of 12,000 shares and indirectly holds 566,667 shares by Lude Management Corp. (6) Mr. Tietz may purchase 21,600 shares by exercising outstanding options before November 24, 2001, and may purchase an additional 300,000 shares by exercising outstanding options on or before December 10, 2008. (7) Mr. Younger may purchase 10,800 shares by exercising outstanding options on or before November 24, 2001. Robert M. Melzer, a nominee for election as director, and a non-voting member of the Board's Transaction Committee, owns 10,000 shares of the Company's Common Stock (less than 1% of the Company's outstanding shares of Common Stock), which he acquired by purchase on the open market in February 1999. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING REQUIREMENT Our directors and executive officers must file reports with the SEC indicating the number of shares of the Company's Common Stock they beneficially own and any changes in their beneficial ownership. Copies of these reports must be provided to us. Based solely on written representations from the Company's directors and executive officers and a review of the copies of beneficial ownership reports furnished to the Company, the Company believes that all of the directors, executive officers and 10% shareholders of the Company complied with such reporting requirements during the 1998 fiscal year, except Messrs. Weissenberger, Nedelmann and 24
DEF 14A29th Page of 38TOC1stPreviousNextBottomJust 29th
Palatin who each filed a late initial statement on Form 3 and Mr. Tietz who filed a late Form 4 reporting the grant of a stock option. OTHER MATTERS The proxy holders are authorized to vote, in their discretion, upon any other business that comes before the annual meeting and any adjournment of the meeting. The Board knows of no other matters which will be presented to the meeting. SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING Without prejudice to the statutory rights granted under Luxembourg law to shareholders who alone or in aggregation with other shareholders control 20% of the shares of Common Stock of the Company, proposals of shareholders intended to be presented at the 2000 annual meeting of shareholders must, in addition to satisfying the other requirements of the Securities and Exchange Commission's rules and regulations, be received by the Company at its principal executive offices on or before August 24, 2000 in order to be considered for inclusion in the Company's 2000 Proxy Statement. OTHER INFORMATION Shareholders are invited to visit the Company's internet website at http://www.cronos.com for real-time information throughout the year about the Company and links to Edgar filings of the Company. BY ORDER OF THE BOARD OF DIRECTORS DENNIS J. TIETZ Chairman of the Board and Chief Executive Officer Luxembourg December 22, 1999 25
DEF 14A30th Page of 38TOC1stPreviousNextBottomJust 30th
APPENDIX A THE CRONOS GROUP 1999 STOCK OPTION PLAN
DEF 14A31st Page of 38TOC1stPreviousNextBottomJust 31st
THE CRONOS GROUP 1999 STOCK OPTION PLAN 1. PURPOSE (a) The purpose of The Cronos Group 1999 Stock Option Plan (the "Plan") is to advance the interests of The Cronos Group (the "Company") by providing key officers and employees of the Company and of subsidiaries of the Company with a proprietary interest in the Company and by aligning the interests of such officers and employees with the long-term interests of the stockholders of the Company. (b) The Plan is the successor to The Cronos Group Management Equity Investment Plan (the "Predecessor Plan"). From and after the effective date of the Plan as provided in Section 13 below, no further awards shall be made under the Predecessor Plan. 2. ADMINISTRATION (a) The Plan shall be administered by the Compensation Committee (the "Committee") of the Company's Board of Directors (the "Board"). Except for the terms and conditions explicitly set forth in the Plan, the Committee shall have the authority, in its sole discretion, to determine all matters relating to options (hereafter, "Options") granted under the Plan, including selection of the individuals to be granted Options, the type of Options granted, the number of the Company's common shares ("Shares"), $2 par value per share (the "Common Stock") subject to an Option, all terms, conditions, restrictions and limitations, if any, of an Option, and the terms of any option agreement or notice. The Plan shall be administered with a view to qualifying the grant of options under the Plan for the exemptive provisions of Rule 16b-3 promulgated by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as amended (the "Exchange Act"). (b) All decisions made by the Committee pursuant to the provisions of the Plan and all determinations made by the Committee pursuant to such provisions and related resolutions of the Board shall be final and conclusive. 3. ELIGIBILITY (a) Options may be granted under the Plan to those officers and employees of the Company as the Committee from time to time selects. Individuals who are not employees of the Company may not be granted Incentive Stock Options (as defined in Section 6 hereof). For purposes of this Section 3, the "Company," with respect to all Options under the Plan, other than Incentive Stock Options, includes any entity that is directly or indirectly controlled by the Company or any entity in which the Company has a significant equity interest, as determined by the Committee. With respect to Incentive Stock Options, the "Company" includes any subsidiary of the Company in accordance with Section 422 of the Internal Revenue Code of 1986, as amended (the "Code"). (b) Each grant of an option pursuant to the Plan shall be evidenced by a stock option agreement ("Option Agreement") executed by the officer or employee to whom the option is granted and the Company (as defined in subsection (a) above) that is the employer of the officer or employee. Each Option Agreement shall incorporate such terms and conditions as the Committee, in its discretion, deems consistent with the terms of the Plan. 4. SHARES SUBJECT TO THE PLAN (a) The stock offered under the Plan shall be Shares of Common Stock and may be unissued Shares or Shares now held or subsequently acquired by the Company as treasury Shares, as the Board may from time to time determine. Subject to adjustment as provided herein, the aggregate number of Shares that may be issued under the Plan shall not exceed Five Hundred Thousand (500,000). The aggregate number of Shares that may be covered by Options granted to any one individual during the term of the Plan shall not exceed Eighty Thousand (80,000). A-1
DEF 14A32nd Page of 38TOC1stPreviousNextBottomJust 32nd
(b) Any Shares subject to an Option granted under the Plan that are not purchased thereunder shall again be available for the granting of Options under the Plan. 5. ADJUSTMENT OF SHARES AVAILABLE The aggregate numbers of Shares available for Options under the Plan, the maximum number of Shares that may be subject to Options granted under the Plan to any individual under the Plan, and the exercise price per Share (but not the total price) for Options outstanding under the Plan shall all be proportionately adjusted for any increase or decrease in the number of issued Shares of Common Stock resulting from any split-up, combination or exchange of Shares, consolidation, spin-off or recapitalization of Shares or any like capital adjustment or the payment of any stock dividend. 6. GRANT OF OPTIONS (a) The Committee may grant two types of Options to participants in the Plan: Incentive Stock Options and Nonqualified Stock Options (as said terms are defined in subsection (b) below). The Committee may grant one or both types of Options to a participant (referred to hereinafter as an "Optionee") in the Plan. (b) The Committee may grant Options, designated as "Incentive Stock Options," which comply with the provisions of Section 422 of the Code or any successor statutory provision, or "Nonqualified Stock Options." Nonqualified Stock Option Agreements between the Company and Optionees shall state that the Option is not intended to be an Incentive Stock Option. The price at which Shares may be purchased upon exercise of an Incentive Stock Option shall be determined by the Committee, but shall not be less than 100% of the Fair Market Value of such Shares at the time such Option is granted. For purposes of the Plan, "Fair Market Value" as to a particular day equals the closing sales price of the Common Stock on the NASDAQ National Market as reported for such day (or, if there were no sales on such day, the average of the highest and the lowest quoted selling prices on said market for the preceding business day on which sales of Common Stock did occur) as reported in The Wall Street Journal or such other source as the Committee deems reliable. The exercise price at which Shares may be purchased upon exercise of a Nonqualified Stock Option shall not be less than 100% of the Fair Market Value of such Shares, but the Committee shall have the discretion to determine the date as of which or the period of time over which the Fair Market Value of such Shares shall be determined. The Committee shall set the term of each Option, but no Incentive Stock Option shall be exercisable more than 10 years after the date such Option is granted and, to the extent the aggregate Fair Market Value (determined as of the date the Option is granted) of Common Stock with respect to which Incentive Stock Options granted to a particular Optionee become exercisable for the first time during any calendar year (under the Plan and all other stock option plans of the Company) exceeds $100,000 (or such corresponding amount as may be set by the Code), such Options shall be treated as a Nonqualified Stock Option. (c) No Incentive Stock Option shall be granted to an Optionee who owns of record, or is known by the Company to own beneficially, more than 10% of the total combined voting power of all classes of stock of the Company. 7. OPTION EXERCISE (a) Subject to the provisions of Section 9 hereof, no Option shall be exercisable unless the Optionee remains in the Company's employ for at least 12 months after the granting of the Option. (b) Unless a different schedule is specified by the Committee in the Option Agreement entered into with an Optionee, an Option granted under the Plan shall become exercisable over a period of four (4) years, as follows. Conditional upon the Optionee's continuous employment by the Company following the date of grant of an Option to the relevant anniversary date, an Optionee shall have the right to purchase one-quarter (25%) of the Shares subject to the Option granted to the Optionee (hereinafter the "Optioned Shares") on each of the first four anniversaries of the date of grant of the Option. Any Optioned Shares that an Optionee has the right to purchase but elects not to purchase shall remain available for purchase by the Optionee under the terms of his or her Option Agreement and the provisions of the Plan. A-2
DEF 14A33rd Page of 38TOC1stPreviousNextBottomJust 33rd
(c) No Optioned Shares shall be delivered pursuant to the exercise of any Option, in whole or in part, until qualified for delivery under such securities laws and regulations as may be deemed by the Committee to be applicable thereto, and until a payment in full of the Option price thereof (in cash or stock as provided below) is received by the Company. No Optionee, or any legal representative, legatee, or distributee of an Optionee shall be or be deemed to be a holder of Optioned Shares unless and until such Shares are issued. (d) No Option may at any time be exercised with respect to a fractional Share. (e) An Optionee may exercise an Option using as the form of payment (i) cash or a cash equivalent, (ii) consideration received by the Company under a cashless exercise program implemented by the Company with respect to Options granted hereunder, (iii) stock-for-stock payment (as described in paragraph (f) below), (iv) any combination of the above, or (v) such other means as the Committee may approve. (f) An Optionee who owns Common Stock may use such Shares, the value of which shall be determined as the Fair Market Value of such Shares on the date the Option is exercised, as a form of payment to exercise Options under the Plan. The Committee, in its sole discretion, may restrict or rescind this right by notice to Optionees. An Option may be exercised in such manner only by tendering (actually or by attestation) to the Company whole Shares of Common Stock having a Fair Market Value equal to or less than the exercise price. If an Option is exercised by surrender of Common Stock having a Fair Market Value less than the exercise price, the Optionee must pay the difference in cash. 8. EXERCISE OF OPTION UPON TERMINATION OF EMPLOYMENT (a) In the event that an Optionee's status as an employee of the Company terminates, other than upon the Optionee's death or disability, and other than upon the Optionee's termination for cause, the Optionee may exercise his or her Option, but only within thirty (30) days (or such other period of time, not exceeding ninety (90) days, as is determined by the Committee), and, subject to the provisions of Section 9 hereof, only to the extent that the Optionee was entitled to exercise the Option at the date of termination (but in no event later than the expiration of the term of said Option as set forth in the Optionee's Option Agreement). If, at the date of termination, the Optionee is not entitled to exercise his or her entire Option, then the Optioned Shares covered by the unexercisable portion of the Option shall revert to the Plan. If, after termination, the Optionee does not exercise his or her Option within the time specified hereunder or by the Committee, then the Option shall terminate, and the Shares covered by such Option and not purchased thereunder shall revert to the Plan. In the event that an Optionee's status as an employee of the Company is terminated for cause, then all rights of the Optionee under his or her Option to purchase Optioned Shares shall terminate on the date of termination of employment. Termination for cause shall include an Optionee's non-performance of, or willful misconduct in the performance of, his or her duties to the Company, or willful misconduct amounting to moral turpitude so as to affect the Optionee's ability to adequately perform services on behalf of the Company. (b) Subject to the provisions of Section 9 hereof, if an Optionee's employment terminates for any reason, including death or disability, within 12 months of the grant date of an Option, such Option shall expire as of the date of such termination of employment and the Optionee and the Optionee's legal representative shall forfeit any and all rights pertaining to such Option. 9. EXERCISE OF OPTION UPON TERMINATION AFTER CHANGE IN CONTROL (a) If an Optionee resigns from the Company or is terminated by the Company (other than for cause, as defined in Section 8(a) hereof) within twelve (12) months following a "Change in Control" (as defined in subsection (b) below), then and in such event, the Option granted to the Optionee shall become fully vested. In such event, the Optionee may exercise his or her Option at any time within ninety (90) days from the date of such resignation or termination. If the Optionee does not exercise his or her Option within the time specified herein, then the Option shall terminate and the Optioned Shares covered by such Option and not purchased by the Optionee shall revert to the Plan. A-3
DEF 14A34th Page of 38TOC1stPreviousNextBottomJust 34th
(b) For purposes of this Section 9, a "Change in Control" refers to: (i) the acquisition by any person of beneficial ownership (within the meaning of Rule 13d-3 promulgated under the Securities Exchange Act of 1934, as amended) of 20% or more of the Common Stock of the Company then outstanding, but shall not include any such acquisition by: (A) the Company; (B) any subsidiary of the Company; (C) any employee benefit plan of the Company or of any subsidiary of the Company; (D) any person or entity organized, appointed or established by the Company for or pursuant to the terms of any such plan; (E) any person who, as of June 30, 1999, was the beneficial owner of 20% or more of the shares of Common Stock outstanding on such date unless and until such Person, together with all affiliates and associates of such person, becomes the beneficial owner of 25% or more of the shares of Common Stock then outstanding, whereupon a Change in Control shall be deemed to have occurred; or (F) any person who becomes the beneficial owner of 20% or more, or, with respect to a person described in clause (E) above, 25% or more, of the shares of Common Stock then outstanding as a result of a reduction in the number of shares of Common Stock outstanding due to the repurchase of shares of Common Stock by the Company unless and until such person, after becoming aware that such person has become the beneficial owner of 20% or more, or 25% or more, as the case may be, of the then outstanding shares of Common Stock, acquires beneficial ownership of additional shares of Common Stock representing 1% or more of the shares of Common Stock then outstanding, whereupon a Change in Control shall be deemed to have occurred; or (ii) the situation where individuals who, as of the date that this Plan is approved by the Board, constitute the Board, and subsequently elected members of the Board whose election is approved or recommended by at least a majority of such current members or their successors whose election was so approved or recommended (other than any subsequently elected members whose initial assumption of office occurs as a result of an actual or threatened election contest with respect to the election or removal of directors or other actual or threatened solicitation of proxies or consents by or on behalf of a person other than the Board), cease for any reason to constitute at least a majority of such Board. 10. TRANSFERABILITY (a) The right of any Optionee to exercise an Option granted under the Plan shall, during such Optionee's lifetime, be exercisable only by such Optionee, and shall not be assignable or transferable by the Optionee other than by will or the laws of descent and distribution. (b) In the event that an Optionee's status as an employee of the Company terminates as a result of the Optionee's "Disability", the Optionee may exercise his or her Option at any time within ninety (90) days from the date of such termination, but only to the extent that the Optionee was entitled to exercise it at the date of such termination (and in no event later than the expiration of the term of such Option as set forth in the Optionee's Option Agreement). If, at the date of termination by reason of Disability, the Optionee is not entitled to exercise his or her entire Option, the Optioned Shares covered by the unexercisable portion of the Option shall revert to the Plan. If, after such termination, the Optionee does not exercise his or her Option within the time specified herein, the Option shall terminate, and the Optioned Shares covered by such Option and not purchased by the Optionee shall revert to the Plan. (c) In the event of the death of an Optionee, the Option may be exercised at any time within ninety (90) days following the date of death by the personal representative of the Optionee's estate or by a person who acquired the right to exercise the Option by bequest or inheritance, but only to the extent that the Optionee was entitled to exercise the Option at the date of death (and in no event later than the expiration of A-4
DEF 14A35th Page of 38TOC1stPreviousNextBottomJust 35th
the term of such Option as set forth in the Optionee's Option Agreement). If, at the time of death, the Optionee was not entitled to exercise his or her entire Option, the Optioned Shares covered by the unexercisable portion of the Option shall revert to the Plan. If, after death, the personal representative of the Optionee's estate or a person who acquired the right to exercise the Option by bequest or inheritance does not exercise the Option within the time specified herein, the Option shall terminate, and the Optioned Shares covered by such Option and not purchased thereunder shall immediately revert to the Plan. 11. WITHHOLDING TAXES; OTHER DEDUCTIONS Whenever the Company proposes to deliver Shares upon an Optionee's exercise of an Option, or whenever an Optionee disposes of Shares acquired upon exercise of an Option, the Company shall have the right to require the Optionee who is to receive the Optioned Shares, or who disposes of the Optioned Shares, to remit to the Company, prior to the delivery of any certificate or certificates for such Shares, or upon disposition of Shares, as the case may be, or to withhold from any payment by the Company to the Optionee, such amounts as the Company deems necessary to satisfy any Federal, state, local, or foreign withholding tax requirements, including, but not limited to, income tax, FICA withholding, and excise tax. The Optionee shall be personally obligated to pay any and all taxes of any kind which may be imposed on the Optionee or result from the grant of the Option, the exercise of the Option, and the disposition of Optioned Shares acquired upon exercise of the Option, or the ownership of the Option (or Optioned Shares acquired thereunder) during the Optionee's lifetime or at death. 12. MERGER OR SALE OF ASSETS OF THE COMPANY In the event of a merger of the Company with or into another corporation, or the sale of substantially all of the assets of the Company, each outstanding Option shall be assumed or an equivalent option shall be substituted by the successor corporation or a parent or subsidiary of the successor corporation. In the event that the successor corporation does not agree to assume the Option or to substitute an equivalent option or right, the Committee shall, in lieu of such assumption or substitution, provide the Optionee with the right to exercise the Option as to all of the Optioned Shares, including Shares as to which it would not otherwise be exercisable. If the Committee makes an Option fully exercisable in lieu of its assumption or substitution in the event of a merger or sale of assets of the Company, the Committee shall notify the Optionee that the Option shall be fully exercisable for a period of thirty (30) days from the date of such notice, and the Option will terminate upon the expiration of such period. For the purposes of this Section, an Option shall be considered assumed if, following the merger or sale of assets of the Company, the Option confers upon the Optionee the right to purchase, for each Share of Optioned Shares subject to the Option immediately prior to the merger or sale of assets, the consideration (whether stock, cash, or other securities or property) received in the merger or sale of assets by holders of Common Stock of the Company for each Share held on the effective date of the transaction (and if holders were offered a choice of consideration, the type of consideration chosen by the holders of a majority of the outstanding Shares); provided, however, that if such consideration received in the merger or sale of assets was not solely common stock of the successor corporation or its parent, the Committee may, with the consent of the successor corporation and the participant, provide for the consideration to be received upon the exercise of the Option, for each Share of the Optioned Shares, to be solely common stock of the successor corporation or its parent equal in Fair Market Value to the per Share consideration received by holders of Common Stock in the merger or sale of assets of the Company. 13. STOCKHOLDER APPROVAL AND ADOPTION The Plan shall be submitted to the stockholders of the Company for their approval and adoption. The Plan shall not be effective and no Options shall be granted thereunder unless and until the Plan has been so approved and adopted. The stockholders shall be deemed to have approved and adopted the Plan only if it is approved and adopted at a meeting of the stockholders duly held by a vote taken in the manner required by the laws of Luxembourg. To the extent required by the place of the Company's organization, the Plan and/or any redemption or repurchase of Shares under the terms of the Plan shall be re-submitted for the approval of the stockholders of the Company. A-5
DEF 14A36th Page of 38TOC1stPreviousNextBottomJust 36th
14. TERM OF THE PLAN The Plan shall become effective upon its adoption by the stockholders pursuant to the provisions of Section 13 hereof, and shall remain in full force and effect through December 31, 2002, unless sooner terminated by the Board. After the Plan is terminated, no future Options may be granted but Options previously granted shall remain outstanding in accordance with their applicable terms and conditions and the Plan's terms and conditions and subject to any further stockholder approval as may be required under the law of the jurisdiction in which the Company is then organized. 15. PLAN AMENDMENT (a) The Committee or the Board may amend, suspend or terminate the Plan at any time, provided, however, that no such amendment shall be made without the approval of the Company's shareholders (a) that would increase the number of Shares of Common Stock available for issuance in accordance with Section 4 hereof (in the aggregate or to any one individual); (b) that modifies the formula for determining the exercise price of Options granted under the Plan, as said formula is set forth in Section 6(b) hereof, which would reduce the exercise price of Options granted under the Plan; or (c) if such approval is required -- (i) to comply with Section 422 of the Code with respect to Incentive Stock Options, or (ii) for purposes of Section 162(m) of the Code. (b) The Board may adopt an annex to this Plan, revising or supplementing its terms and provisions, for the purpose of qualifying the Plan or the part so supplemented or revised for favorable tax treatment of employees of the Company or any subsidiary of the Company who are taxable in the United Kingdom and may submit the annex for the approval of the Inland Revenue, provided, however, that no such annex shall increase the number of Shares of Common Stock available for issuance in accordance with Section 4 hereof (in the aggregate or to any one individual) and no such annex shall provide for the grant of Options with an exercise price of less than 100% of the Fair Market Value of the Shares subject to such Options at the time they are granted. 16. BIFURCATION OF THE PLAN Notwithstanding anything in the Plan to the contrary, the Board, in its sole discretion, may bifurcate the Plan so as to restrict, limit or condition the use of any provision of the Plan to participants who are officers of the Company subject to Section 16 of the Exchange Act without so restricting, limiting or conditioning the Plan with respect to other participants. A-6
DEF 14A37th Page of 38TOC1stPreviousNextBottomJust 37th
DETACH HERE PROXY THE CRONOS GROUP THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE CRONOS GROUP FOR THE ANNUAL MEETING TO BE HELD ON JANUARY 13, 2000 The undersigned hereby appoints Dennis J. Tietz, Peter J. Younger, and Maurice Taylor, and each of them, proxies, with full power of substitution, to vote all shares of Common Stock of The Cronos Group that the undersigned is entitled to vote at the Annual Meeting of Shareholders to be held at Hotel Le Royal, 12 Boulevard Royal, Luxembourg on Thursday, January 13, 2000 at 10:00 a.m., local time, and at any adjournment, postponement or continuation thereof. The proxies have the authority to vote as directed on the reverse side of this card with the same effect as though the undersigned were present in person and voting. The proxies are further authorized in their discretion to vote upon such other business as may properly come before the Annual Meeting and any adjournment, postponement, or continuation thereof. The undersigned revokes all proxies previously given to vote at the Annual Meeting. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES LISTED IN PROPOSAL 1 AND THE ADOPTION OF PROPOSALS 2 THROUGH 6. SEE REVERSE SIDE TO BE SIGNED ON SEE REVERSE SIDE REVERSE SIDE
DEF 14ALast Page of 38TOC1stPreviousNextBottomJust 38th
Reverse Side [LOGO] [X] Please mark votes as in this example THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS YOU DIRECT. IF YOU GIVE NO DIRECTION, WE WILL VOTE YOUR SHARES OF COMMON STOCK "FOR" ALL PROPOSALS. WE CANNOT VOTE YOUR SHARES UNLESS YOU SIGN, DATE AND RETURN THIS CARD. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" ALL PROPOSALS. 1. Elect Five Directors. The Nominees Are: Dennis J. Tietz, Charles Tharp, Stephen Nicholas Walker, Peter J. Younger, and Robert M. Melzer [ ] FOR ALL NOMINEES (EXCEPT AS INDICATED BELOW) [ ] WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES (TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE THAT NOMINEE'S NAME BELOW) --------------------------------------------------------- 2. Approve the Company's 1999 Stock Option Plan [ ] FOR [ ] AGAINST [ ] ABSTAIN 3. Approve the Appointment of Deloitte & Touche SA as the Independent Auditors for Fiscal Year 1999 and Authorize the Directors to Fix the Auditor's Remuneration [ ] FOR [ ] AGAINST [ ] ABSTAIN 4. Approve the Company's Consolidated and Unconsolidated Financial Statements for the Year Ended December 31, 1998, and the Reports of the Company's Independent Auditors and of the Board of Directors thereon, dated April 8, 1999. [ ] FOR [ ] AGAINST [ ] ABSTAIN 5. Discharge the Following Members of the Board of Directors Pursuant to Article 74 of the Company Law (10 August 1915) from the Execution of Their Mandate for the Year Ended December 31, 1998: Ernst-Otto Nedelmann and Maurice Taylor [ ] FOR [ ] AGAINST [ ] ABSTAIN 6. Approve the Allocation of the Profit/Loss Reported by the Company for the Year Ended December 31, 1998 [ ] FOR [ ] AGAINST [ ] ABSTAIN 7. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the Annual Meeting thereof and at any adjournment. Please mark, sign, date, and return this Proxy in the accompanying prepaid envelope. Please sign exactly as your name appears on this Proxy. When signing as an attorney, executor, administrator, trustee or guardian, please give full title as such. If shares are held jointly, both owners should sign. Signature:______________________________ Date:_______________ Signature:______________________________ Date:_______________

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘DEF 14A’ Filing    Date First  Last      Other Filings
10/28/0911
10/12/092022
12/10/081928
12/31/02133610-K,  4,  5
11/24/0128
12/31/002010-K
8/24/0029
4/30/00211
For Period End:1/13/002378-K
12/31/9941910-K
12/23/995
Filed on:12/22/99229
12/17/992
12/3/996PRER14A
11/12/9923
11/2/9916DEFA14A
10/26/992PRE 14A
10/25/9911
10/21/9910193
10/13/992021
10/8/991019
10/5/99893
10/4/99819
9/30/99232710-Q
9/25/9919
9/24/9928SC 13D
9/23/99210DFAN14A,  PREC14A
9/21/991019
8/16/9915
8/13/99158-K,  8-K/A
8/4/991920
8/2/9923
7/8/99283,  SC 13D/A
6/30/993410-Q
6/21/9923
6/3/9912
4/16/9928
4/8/99438
3/31/9982210-Q,  NT 10-K
3/30/998178-K
3/24/9923
1/1/992021
12/31/9843810-K,  10-K/A,  NT 10-K
12/21/9828
12/11/98825
10/29/9825
7/6/982223
7/1/9821
6/8/981823
5/20/981822
3/10/9828
12/31/971523
11/30/9723
10/31/9723
6/1/971822
12/31/9523
12/8/9527
8/14/951822
 List all Filings 
Top
Filing Submission 0000950149-99-002264   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 19, 8:35:04.2pm ET