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

North Face Inc – ‘DEF 14A’ for 12/15/99

On:  Tuesday, 11/23/99   ·   For:  12/15/99   ·   Accession #:  1012870-99-4390   ·   File #:  0-28596

Previous ‘DEF 14A’:  ‘DEF 14A’ on 3/9/98 for 3/31/98   ·   Latest ‘DEF 14A’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

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

11/23/99  North Face Inc                    DEF 14A    12/15/99    1:48K                                    Donnelley R R & S… 13/FA

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

Document/Exhibit                   Description                      Pages   Size 

 1: DEF 14A     Notice and Proxy                                      18     85K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
5Michael Solomon
DEF 14A1st Page of 18TOCTopPreviousNextBottomJust 1st
 

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: [_] Preliminary Proxy Statement [_] Confidential, for Use of the Commission Only (as permitted by [X] Definitive Proxy Statement Rule 14a-6(e)(2)) [_] Definitive Additional Materials [_] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 North Face, Inc. -------------------------------------------------------------------------------- (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)(4) 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: Notes:
DEF 14A2nd Page of 18TOC1stPreviousNextBottomJust 2nd
THE NORTH FACE, INC. November 23, 1999 To the valued Stockholders of The North Face, Inc.: We invite you to attend the Annual Meeting of Stockholders of The North Face, Inc. to be held on Wednesday, December 15, 1999, at 10:00 a.m. at our offices located at 2013 Farallon Drive, San Leandro, California 94577. The following Notice of Annual Meeting of Stockholders and Proxy Statement describe the proposals to be voted upon by the stockholders at the meeting and information relevant thereto. Each of these items will be discussed at the Annual Meeting with adequate time allotted for stockholder questions. You must be listed as a stockholder of record with our transfer agent, American Stock Transfer & Trust Company, in order to attend the Annual Meeting, or you must bring with you to the Annual Meeting a copy of your brokerage or other account statement showing that you were a stockholder on November 12, 1999. Registration for those attending the Annual Meeting in person will begin at 9:30 a.m. We highly value your decision to be a stockholder of The North Face, Inc. Your presence at the meeting and vote are extremely important. Please complete, sign and return the enclosed proxy promptly to assure that you are represented at the meeting, whether or not you plan to attend in person. Sincerely, /s/ Robert P. Bunje Robert P. Bunje Chairman
DEF 14A3rd Page of 18TOC1stPreviousNextBottomJust 3rd
--------------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON DECEMBER 15, 1999 --------------------- To the Stockholders of the North Face, Inc.: The Annual Meeting of Stockholders of The North Face, Inc., a Delaware corporation (the "Company"), will be held on Wednesday, December 15, 1999, at 10:00 a.m. (local time) at the Company's principal executive offices located at 2013 Farallon Drive, San Leandro, California, 94577 for the following purposes: 1. To elect two (2) Class III directors of the Company, each to hold office for a three year term. 2. To ratify the selection of Deloitte & Touche LLP as independent auditors of the Company for the year ending December 31, 1999. 3. To transact such other business as may properly come before the meeting or any adjournment. Only stockholders of record at the close of business on November 12, 1999, are entitled to notice of and to vote at the Annual Meeting. Please complete, sign and return the enclosed proxy promptly in the envelope provided, even if you plan to attend the meeting, to assure that your shares are represented. If you were a record holder of stock on November 12, 1999, you may attend the meeting and vote in person whether or not you have previously returned your proxy. By Order of the Board of Directors /s/ Geoffrey D. Lurie Geoffrey D. Lurie Chief Executive Officer San Leandro, California November 23, 1999
DEF 14A4th Page of 18TOC1stPreviousNextBottomJust 4th
THE NORTH FACE, INC. PROXY STATEMENT INFORMATION CONCERNING SOLICITATION AND VOTING General The Board of Directors of The North Face, Inc. (the "Company") is soliciting the enclosed proxy for the Annual Meeting of Stockholders to be held on Wednesday, December 15, 1999, at 10:00 a.m. (local time) or at any postponement or continuation of the meeting (the "Annual Meeting"), for the purposes set forth in these proxy materials. The Annual Meeting will be held at the Company's offices located at 2013 Farallon Drive, San Leandro, California 94577. The Company is first mailing this Proxy Statement and Proxy to the stockholders on or about November 23, 1999. The Company will pay the expenses of soliciting the proxies for the Annual Meeting, including preparation and mailing of this Proxy Statement, the Proxy and any additional information furnished to stockholders (sometimes referred to herein as the "Proxy Materials"). The Company will furnish copies of these Proxy Materials to brokers and others known to the Company to hold stock of record for the beneficial owners, so that these brokers and other holders may forward the Proxy Materials to the beneficial owners. The Company may reimburse those record holders for their costs of forwarding the Proxy Materials. The Company's directors, officers or other regular employees may also solicit proxies by telephone, fax or in person. The Company will not pay any additional compensation to directors, officers or other regular employees for their assistance in soliciting proxies. Record Date and Quorum Only stockholders of record at the close of business on November 12, 1999 (the "Record Date"), are entitled to notice of the Annual Meeting and to vote shares of the Company's Common Stock on said date at the Annual Meeting. Each share of Common Stock outstanding on said date entitles the requisite stockholder to one vote per proposal at the Annual Meeting. On the Record Date, there were approximately 171 stockholders of record and a total of 12,740,920 shares of the Company's Common Stock outstanding. The Company's Common Stock is the only class of voting stock currently outstanding. It is necessary to establish a quorum of the outstanding shares of the Company's Common Stock prior to the start of the Annual Meeting. According to the Company's Restated Certificate of Incorporation, a quorum is present if not less than one third of the shares of Common Stock outstanding on the Record Date are present at the Annual Meeting in person or by proxy. Affirmative and negative votes, abstentions and broker non-votes will be considered as present for purposes of determining a quorum and will be separately counted. Voting of Shares Votes by proxy or in person at the Annual Meeting will be tabulated by the inspector of election who will be appointed to such position by the Board of Directors of the Company for purposes of the Annual Meeting. Each proxy card will be voted in accordance with the instructions of the stockholder indicated on the card, assuming the card is properly signed, returned to the Company and not revoked. Unless contrary instructions are stated on the proxy card itself, the number of votes represented by any given proxy card will be considered votes "FOR" each of the three proposals presented for stockholder vote by the Company's Board of Directors at the Annual Meeting. Similarly, the Company's Board of Directors may also consider an unmarked proxy card an endorsement of any other matter that may properly be voted on at the meeting, as recommended by the Company's Board of Directors or in their discretion if no Board recommendation is given. With specific regard to Proposal One--Election of Directors, the two director nominees receiving the greatest number of votes cast in the election of directors will be elected. A properly executed proxy card which
DEF 14A5th Page of 18TOC1stPreviousNextBottomJust 5th
is marked "withheld" as to one or more director nominees will not be voted for the nominees so marked. Each other proposal to be voted on at the meeting will be approved if holders of a majority of the shares represented in person or by proxy vote in favor of the matter. On matters for which abstentions may be marked, abstentions will have the same effect as negative votes. A broker non-vote occurs where a broker holding stock in "street name" for a beneficial owner returns a proxy and votes on one or more (usually routine) matters but refrains from voting on other matters. The Company does not intend to consider broker non-votes in determining the number of votes cast on any matter. Revocation of Proxies Any person giving a proxy may revoke it at any time before it is voted at the Annual Meeting by filing with the Secretary of the Company at the Company's principal executive offices a written notice of revocation or a duly executed proxy bearing a later date. A proxy may also be revoked by attending the meeting and voting in person. Attendance at the meeting will not, by itself, revoke a proxy. PROPOSAL ONE--ELECTION OF DIRECTORS Six individuals currently serve on the Company's Board of Directors, which is divided into three classes, serving staggered terms of office. At the Annual Meeting, two Class III directors will be elected to serve three year terms. The terms of office of the current Class III director expires at the Annual Meeting. The Board of Directors has nominated Geoffrey D. Lurie and Michael Solomon to serve as Class III directors of the Company. Following the Annual Meeting, the Board of Directors will consist of two Class I directors whose terms expire at the annual meeting in 2000, two Class II directors whose terms expire at the annual meeting in 2001, and two Class III directors whose terms expires at the annual meeting in 1999. All directors hold office until their successors have been elected and qualified, or until their earlier death, resignation or removal from office. The Company's Amended and Restated Certificate of Incorporation provides that each class of directors elected at an annual stockholders meeting will be elected to serve a three year term. Each person named below as a nominee for election has consented to serve if elected. If any nominee unexpectedly becomes unavailable to serve, the proxy holders will vote their proxies for a substitute nominee designated by the Board of Directors. Nominees for Election as Class III Directors--Terms Will Expire at the 2002 Annual Meeting GEOFFREY D. LURIE Mr. Lurie, 53, has served as Chief Executive Officer of the Company since November 1999. From March 1996 to October 1999, Mr. Lurie was a principal partner at GDL Management Services, a division of Mahoney Cohen & Company, a turnaround and restructuring firm he founded in 1985. Prior to that, Mr. Lurie was a partner at Touche Ross & Co., the predecessor company to Deloitte & Touche LLP. Mr. Lurie received a CTA degree from the University of South Africa. MICHAEL SOLOMON Mr. Solomon, 61, has served as a director of the Company since August 1998. Since April 1994, Mr. Solomon has been Chairman and President of Solomon Broadcasting International. Prior to that, he served as President of Warner Bros. International Television. Mr. Solomon received an honorary Doctor of Law degree from Emerson College and attended New York University's Stern School of Business. 2
DEF 14A6th Page of 18TOC1stPreviousNextBottomJust 6th
Class I Directors Continuing in Office--Terms Expire at the 2000 Annual Meeting ROBERT P. BUNJE Director since May 1997 Mr. Bunje, 55, has served as the Company's Chairman of the Board since September 1999. Mr. Bunje has been the President of Bunje Pacific Consulting Corporation since April 1994. From 1977 to March 1994, he was a partner at Deloitte & Touche LLP and its predecessor Touche Ross & Co., and served as Managing Director of International Merger and Acquisition Services from 1984 to 1994. In his capacity as partner at Deloitte & Touche, Mr. Bunje assisted clients in the evaluation, structuring and negotiation of international mergers, acquisitions and reorganizations. In addition, Mr. Bunje continues to assist a number of organizations in strategic and financial planning. Mr. Bunje's clients have included Nippon Electric Glass Co. Ltd., Sumitomo Bank Ltd., Techneglas, Inc., The Kimpton Hotel & Restaurant Group, Inc. and The Gap Stores, Inc. Mr. Bunje also serves as a director and chairman of the compensation committee of Techneglas and is a member and former chairman of the Board of Regents of Santa Clara University. Mr. Bunje received a B.S. in Commerce from Santa Clara University. MICHAEL DOYLE Director since September 1996 Mr. Doyle, 56, is Chairman of the Board of The Soft Bicycle Company and has been the President of Michael Doyle and Associates since September 1987. He has been an advisor to boards of directors and senior management in the areas of strategic planning, visioning and organizational renewal and transformation. Mr. Doyle's clients have included Arthur Andersen, Builders Square, DuPont, General Electric, Hambrecht & Quist, Lucasfilm and Motorola. Mr. Doyle holds a B.A. from the University of Cincinnati. Class II Directors Continuing in Office--Terms Expire at the 2001 Annual Meeting KARL HEINZ SALZBURGER Director since November 1999 Mr. Salzburger, 42, was appointed President of the Company in November 1999. From April 1997 to October 1999, Mr. Salzburger served as Chief Executive Officer for the Company's European operations. From 1990 to 1997, Mr. Salzburger served in varying capacities with Benetton Sports System, where he supervised the European subsidiaries, which market and distribute Nordica, Prince, Rollerblade, Asolo and Killer Loop. He also served as the General Manager of Sales and Marketing for the Nordica Group with Benetton Sports System. Mr. Salzburger holds a Bachelor of Commerce and Economics from the University of Padua. WILLIAM N. SIMON Director since June 1995 Mr. Simon, 52, has been Vice Chairman of the Company since May 1998. From September 1999 to October 1999, he served as acting Chief Executive Officer of the Company. From March 1997 to May 1998, he served as the Company's President, Chief Executive Officer and as a Director. From December 1995 to March 1997, Mr. Simon served as the Company's President and as a Director, and from January 1994 to December 1995, he served as the Company's Vice Chairman. Mr. Simon holds a B.A. from the University of California at Berkeley. Board Committees and Meetings The Board of Directors held five meetings during its fiscal year ended December 31, 1998. The Board established an Audit Committee and a Compensation Committee in 1996. It has no nominating committee. The Audit Committee consists of two nonemployee directors, Messrs. Bunje (Chairman) and Doyle, and met four times during fiscal 1998. This committee approves the engagement of the independent auditors; meets with the Company's independent auditors and management to review and discuss the draft annual financial statements; reviews the auditors' comments to management on internal accounting controls and other matters which the auditors may include in their report to management; and undertakes related functions. The Compensation Committee consists of two nonemployee directors, Messrs. Doyle (Chairman) and Bunje. This committee met once during fiscal 1998. This committee makes recommendations to the Board of 3
DEF 14A7th Page of 18TOC1stPreviousNextBottomJust 7th
Directors concerning executive cash and noncash compensation and compensation performance standards, makes awards under and otherwise administers the Company's stock incentive plans to the extent not undertaken by the full Board of Directors, and otherwise performs such other functions regarding compensation as may be delegated by the Board of Directors. No director attended, during the period he was a director, fewer than 75% of the total number of meetings of the Board of Directors and meetings of the committees of the Board of Directors on which he served. Compensation of Directors Each member of the Company's Board of Directors is reimbursed by the Company for out-of-pocket expenses incurred in connection with attending Board meetings. Except for the Chairman of the Board, who receives $10,000 per month for his service, no member of the Company's Board of Directors currently receives any additional cash compensation for such service. The Company's 1996 Stock Option Plan for Non-Employee Directors (the "Directors' Plan") was adopted by the Board of Directors and stockholders in May 1996 and June 1996, respectively. A total of 100,000 shares of Common Stock has been reserved for issuance under the Directors' Plan. The Directors' Plan initially provided for the formula grant of nonqualified stock options to purchase 25,000 shares to each non-employee director of the Company initially elected to the Board after the effective date of the Directors' Plan. The Directors' Plan provides that, in lieu of the formula grants, awards may be made under the Directors' Plan on a discretionary basis to non-employee directors of the Company. During 1998, options to purchase 450,000, 300,000, 90,000, 35,000, and 25,000 shares were granted to under the Directors' Plan to Messrs. Fifield, Cason, Simon, Doyle and Solomon, respectively, at an exercise price of $9.625 per share. Mr. Cason voluntarily terminated his options in November 1999. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF EACH NOMINEE NAMED ABOVE. PROPOSAL TWO--RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS The Board of Directors has selected Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1999 and has determined that it is desirable to submit the selection of independent auditors for ratification by the stockholders at the Annual Meeting. Stockholder ratification of the selection of independent auditors is not required by the Company's By-laws or otherwise. If the stockholders fail to ratify the selection, the Audit Committee and the Board will reconsider the selection. Even if the selection is ratified, the Board of Directors in its discretion may direct the appointment of different independent auditors at any time. Deloitte & Touche LLP has served as independent auditors to the Company and its predecessor since 1993. Representatives of Deloitte & Touche LLP are expected to be present at the Annual Meeting and will have an opportunity to make a statement if they so desire and will be available to respond to appropriate questions. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITORS FOR THE COMPANY'S FISCAL YEAR ENDING DECEMBER 31, 1999. 4
DEF 14A8th Page of 18TOC1stPreviousNextBottomJust 8th
STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table and footnotes set forth certain information regarding the beneficial ownership of the Company's Common Stock as of the Record Date, by (i) each director and nominee for director who owned shares as of that date, (ii) each of the executive officers named in the Summary Compensation Table set forth in this Proxy Statement, (iii) all executive officers and directors of the Company as a group, and (iv) each person known by the Company to be the beneficial owner of more than 5% of the outstanding shares of Common Stock: [Download Table] Name and Address of Beneficial Shares Beneficially Owner(1)(2) Owned Percent of Total(3) ------------------------------ ------------------- ------------------ Lone Pine Capital LLC (4)(9).......... 1,552,261 12.2% 2 Greenwich Plaza, 2nd Floor Greenwich, CT 06830 Cardinal Investment Company, Inc. (7).................................. 1,195,600 9.4% 500 Crescent Court, Suite 250 Dallas, TX 75201 Lord Abbett & Co. (5)................. 1,442,737 11.3% 767 5th Ave New York, NY 10153 TCW Group, Inc. (6)................... 763,200 6.0% 865 South Figueroa St. Los Angeles, CA 90017 James Fifield (8)(10)................. 1,120,060 8.8% William N. Simon (8).................. 232,706 1.8% Michael F. Doyle (8).................. 49,667 * Karl Heinz Salzburger (8)(11)......... 222,500 1.7% Christopher F. Crawford (8)(13)....... 32,500 * Robert P. Bunje (8)................... 52,667 * Michael Solomon (8)................... 33,334 * Geoff Lurie(8)(12).................... 150,000 1.1% Todd Katz(8).......................... 35,637 * Tucker Hacking(8)..................... 28,275 * All directors and executive officers as a group (10 persons).............. 1,957,346 15.4% -------- * Less than 1%. (1) Determined in accordance with Rule 13d-3 under the Securities Exchange Act of 1934, as amended. Under this rule, a person is deemed to be the beneficial owner of securities that can be acquired by such person within 60 days from the Record Date upon the exercise of options. Each beneficial owner's percentage ownership is determined by assuming that all options held by such person (but not those held by any other person) that are exercisable within 60 days from that date have been exercised. Unless otherwise noted, the Company believes that all persons named in the table have sole voting and investment power with respect to all shares of Common Stock beneficially owned by them. (2) Unless otherwise indicated in these notes, the address of each of the persons named above is in care of the Company at 2013 Farallon Drive, San Leandro, California 94577. (3) Applicable percentage ownership for each shareholder is based on 12,740,920 shares of Common Stock outstanding as of November 12, 1999, together with applicable options for such shareholder that are exercisable within 60 days of November 12, 1999. (4) Based solely on information contained in a Schedule 13G filed February 12, 1999. (5) Based solely on information contained in a Schedule 13G filed February 16, 1999. (6) Based solely on information contained in a Schedule 13G filed February 12, 1999. (7) Based solely on information contained in a Schedule 13D filed July 14, 1999. 5
DEF 14A9th Page of 18TOC1stPreviousNextBottomJust 9th
(8) Includes shares issuable upon exercise of options exercisable within 60 days of November 12, 1999. Beneficially owned shares by Messrs. Fifield, Simon, Doyle, Salzburger, Crawford, Bunje, Solomon, Lurie, Katz and Hacking include options of 400,000; 232,706; 11,667; 222,500; 32,500; 51,667; 8,334; 150,000; 35,637; and 28,075, respectively. (9) The shares owned by Lone Pine Capital are derived from Form 13G as follows: [Download Table] Lone Spruce, LP................................... 22,806 Lone Balsam, LP................................... 55,591 Lone Sequoia, LP.................................. 48,464 Lone Pine Associates LLC.......................... 126,861 Lone Pine Capital LLC............................. 585,839 Stephen F. Mandel, Jr............................. 712,700 --------- Total............................................. 1,552,261 ========= Lone Pine, the General Partner of Lone Spruce, Lone Sequoia and Lone Balsam, has the power to direct the affairs of Lone Spruce, Lone Sequoia and Lone Balsam, including decisions respecting the disposition of the proceeds from the sale of shares. The 13G makes no mention as to the relation of Lone Pine Associates, LLC. (10) Based solely on a Schedule 13D/A filed November 5, 1999. Mr. Fifield resigned as the Company's Chief Executive Officer and President effective as of September 1, 1999. Mr. Fifield's shares include 10,000 shares purchased under his spouse's name. (11) Mr. Salzburger was appointed President of the Company in November 1999. (12) Mr. Lurie was appointed Chief Executive Officer of the Company in November 1999. (13) Mr. Crawford is no longer employed by the Company. 6
DEF 14A10th Page of 18TOC1stPreviousNextBottomJust 10th
EXECUTIVE OFFICER COMPENSATION The following table sets forth information regarding the annual compensation of the Company's Chief Executive Officer and the additional four most highly compensated executive officers of the Company (collectively, the "Named Executive Officers") for fiscal 1998: Summary Compensation Table [Enlarge/Download Table] Long Term Compensation Awards ------------ Number of Securities Name and Principal Underlying All Other Position Year Salary Bonus Options Compensation ------------------ ---- -------- -------- ------------ ------------ James G. Fifield......... 1998 $305,769(5) $255,769(2) 400,000 $ 415(1) President & CEO 1997 -- -- -- -- 1996 -- -- -- -- William N. Simon......... 1998 190,385(6) 147,949(3) 40,000 864(1) President & CEO 1997 370,800 95,760(3) 50,000 1,200(1) 1996 360,000 -- -- 1,200(1) Karl Heinz Salzburger.... 1998 391,678 240,000(2) 30,000 2,206(10) CEO of The North Face (Europe) Ltd. 1997 138,716 43,312(7) -- 121,054(7) 1996 -- -- 80,000 -- Christopher F. Crawford.. 1998 205,153(13) 164,123(2) 70,000 15,639(9) General Manager 1997 61,192 24,605(3) 30,000 222(1) California Operations 1996 -- -- -- -- Todd Katz................ 1998 360,000 163,803(2) 57,450 88,706(11) Vice President of Sales 1997 158,769 -- 37,000 253,833(1)(8) Tucker Hacking........... 1998 195,878 62,960(2) 70,000 18,974(12) Vice President Product Acquisition 1997 150,000 45,000(3) 12,000 756(1) 1996 125,000 27,000(4) 5,500 700(1) -------- (1) Represents life insurance premiums paid by the Company. (2) Paid in 1999 for service in 1998. (3) Paid in 1998 for service in 1997. (4) Paid in 1997 for service in 1996. (5) Mr. Fifield became an employee of the Company on May 18, 1998. Mr. Fifield's salary was paid in 1998 for service from his date of hire to December 31, 1998. Mr. Fifield has received $428,846 in salary and $255,769 in bonus to date in 1999. Mr. Fifield resigned as the Company's Chief Executive Officer and President effective as of September 1, 1999. (6) Mr. Simon served as President and Chief Executive Officer until May 1998, at which point Mr. Fifield became President and Chief Executive Officer. Mr. Simon's salary was paid in 1998 for service from January 1998 through May 1998. Mr. Simon has received $238,545 in salary in 1999. (7) Mr. Salzburger's compensation includes director fees of $12,500 per month (for a total of 9 months) for services rendered as a director of The North Face (Europe) Ltd., usage of an automobile having an annual value of approximately $8,710 and a hiring bonus of $43,312. Certain portions of Mr. Salzburger's compensation are denominated in Italian Lira and are set forth above in U.S. Dollars based upon year and exchange rates. Mr. Salzburger was appointed President of the Company in November 1999. Mr. Salzburger has received $358,333 in salary and $240,000 in bonus to date in 1999. 7
DEF 14A11th Page of 18TOC1stPreviousNextBottomJust 11th
(8) Mr. Katz has received $141,539 in salary, $207,103 in bonus and $6,400 in other compensation representing reimbursement for miscellaneous expenses to date in 1999. (9) Represents amounts paid for an auto allowance in 1998. (10) In 1998, Mr. Crawford received $15,333 for relocation reimbursement and $306 for life insurance premiums. Mr. Crawford received $199,039 in salary and $164,123 in bonus in 1999. (11) In 1998, Mr. Katz received $75,842 in relocation reimbursement, $12,000 in auto allowance and $864 in life insurance premiums. (12) Mr. Hacking received $18,656 in relocation reimbursement and $318 in life insurance premiums. Mr. Hacking has received $246,860 in salary, $62,960 in bonus and $46,744 in other compensation representing reimbursement for his children's educational expenses to date for fiscal 1999. (13) Mr. Crawford is no longer employed by the Company. Option Grants The following table provides information with respect to the stock option grants made to each Named Executive Officer during fiscal 1998: Option Grants in Last Fiscal Year [Enlarge/Download Table] Individual Grants -------------------------------------------- Potential Realizable Value Number of % of Total of Assumed Annual Rates Securities Options of Stock Price Appreciation Underlying Granted to Exercise for Option Term (2) Options Employees in Price Per Expiration ---------------------------- Name Granted Fiscal Year Share (1) Date 5% 10% ---- ---------- ------------ --------- ---------- ------------- -------------- William N. Simon (3).... 40,000 1.6% $ 9.625 09/04/08 $ 212,261 $ 522,810 James G. Fifield (3).... 500,000 19.5% 21.313 05/18/08 5,875,229 14,470,970 400,000 15.6% 9.625 05/18/08 2,122,614 5,228,099 Karl Heinz Salzburger (4).................... 30,000 1.2% 9.625 09/04/08 159,196 326,756 Todd Katz (4)........... 25,000 1.0% 9.625 09/04/08 132,663 392,107 32,450 1.3% 9.625 09/04/08 172,197 424,129 Christopher F. Crawford (4).................... 45,000 1.8% 9.625 09/04/08 238,794 588,161 25,000 1.0% 9.625 09/04/08 132,663 326,756 Tucker Hacking (4)...... 25,000 1.0% 9.625 09/04/08 132,663 326,756 45,000 1.8% 9.625 09/04/08 238,794 588,161 -------- (1) All options that were granted will exercise prices equal to the fair market value of the Common Stock on the date of the grant. (2) The potential realizable value through the expiration date of the options has been determined on the basis of the fair market value of the shares at the time the options were granted, compounded annually over the term of the option, net of the price. These values have been determined based upon assumed rates of appreciation and are not intended to forecast the possible future appreciation, if any, of the price or value of the Company's Stock. (3) The options become exercisable on 5/19/08 unless certain targets are met as determined by the Company's Board of Directors, in which case the options vest as specified in the employment agreement dated as of 5/13/98. Options for 500,000 shares of Common Stock were cancelled in September 1999. (4) The options become exercisable on 9/04/08 unless certain financial targets are met as determined by the Company's Board of Directors, in which case the options vest one quarter each year, over four years beginning 1999. Such targets were met with respect to 1998, and one quarter of such options shall vest in September 1999 according to the terms of the option vesting schedule. 8
DEF 14A12th Page of 18TOC1stPreviousNextBottomJust 12th
Option Exercises and Value The following table summarizes the number of options exercised in 1998, the number of securities underlying unexercised options and the value of such options on an aggregated basis held by each Named Executive Officer at December 31, 1998: Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-end Option Values [Enlarge/Download Table] Number of Unexercised Value of Unexercised In- Options at Fiscal Year- the-Money Options at Shares End Fiscal Year-End(1) Acquired Value ------------------------- ------------------------- Name on Exercise Realized(2) Exercisable Unexercisable Exercisable Unexercisable ---- ----------- ---------- ----------- ------------- ----------- ------------- James G. Fifield........ -- -- -- 900,000 -- $1,350,000 William N. Simon........ 100,000 $2,440,247 222,706 40,000 $2,219,444 $ 135,000 Karl Heinz Salzburger... -- -- 40,000 70,000 $ 135,000 $ 236,250 Christopher F. Crawford............... -- -- 7,500 92,500 $ 25,313 $ 312,188 Todd Katz............... 2,776 $ 77,034 10,637 86,587 $ 47,688 $ 304,019 Tucker Hacking.......... 21,038 $ 554,818 6,938 81,774 $ 75,619 $ 276,057 -------- (1) Based on the difference between the closing market price of the Common Stock at December 31, 1998, which was $13.00, and the option exercise price. The actual value of unexercised options fluctuates with the market price of the Common Stock. (2) Based on the difference between the fair market value of the Common Stock at the date of exercise and the exercise price. Employment and Other Agreements Geoff Lurie, the Company's Chief Executive Officer, is a party to an employment agreement with the Company which sets forth Mr. Lurie's compensation arrangements, including salary, bonus, stock options and benefits. The agreement provides that, in the event of Mr. Lurie's termination by the Company without cause, Mr. Lurie shall generally be entitled to continued salary, bonus, benefits and vesting on his stock options during the period of time from the date of termination to (i) December 31, 2002 or (ii) the date eighteen (18) months from termination, whichever is shorter. Karl Heinz Salzburger, the Company's President, is a party to an employment agreement, a director's agreement and an umbrella agreement with the Company and certain of its subsidiaries. Such agreements set forth various operating arrangements between the Company, its subsidiaries and Mr. Salzburger and set forth Mr. Salzburger's compensation arrangements, including salary, bonus, stock options and benefits. In addition, such agreements provide that in the event of Mr. Salzburger's termination by the Company or its subsidiaries without cause, Mr. Salzburger shall generally be entitled to continued salary, bonus, benefits and vesting on his stock options during the period of time from the date of termination to (i) December 31, 2002 or (ii) the date eighteen (18) months from termination, whichever is shorter. Pursuant to a separation agreement with the Company, Mr. Fifield resigned as the Company's Chief Executive Officer and President, effective on September 1, 1999. Pursuant to his separation agreement, Mr. Fifield will receive a monthly severance payment of $83,333, less applicable withholding, during the twelve (12) month period following his termination. In addition, the Company accelerated the vesting and exercisability of 400,000 shares subject to Mr. Fifield's stock option with the Company upon his termination and such shares remain exercisable until May 18, 2008. Mr. Fifield forfeited 500,000 unvested shares subject to his stock option upon his termination of employment. Mr. Fifield is also entitled to continued health benefits for himself and his family through the date one (1) year from termination or the date upon which Mr. Fifield and his family become covered under another employer's health plans, whichever occurs first. 9
DEF 14A13th Page of 18TOC1stPreviousNextBottomJust 13th
Compensation Committee Interlocks and Insider Participation The compensation committee of the Board of Directors currently consists of Messrs. Doyle (Chairman), and Bunje. No member of the Compensation Committee or executive officer of the Company has a relationship that would constitute an interlocking relationship with executive officers or directors of another entity. The following report of the Compensation Committee and Performance Graph are not considered filed with the Securities and Exchange Commission and are not considered to be incorporated by reference into any filings with the Securities and Exchange Commission, whether the filing is made before or after the date of this Proxy Statement, and irrespective of any general language otherwise incorporating filings by the Company. Compensation Committee Report on Executive Compensation The Compensation Committee (the "Committee") of the Company's Board of Directors currently consists of Messrs. Doyle (Chairman), and Bunje, each of whom is a non-employee director of the Company. The Committee was established in early 1996, and its members made recommendations concerning executive compensation matters to the Board of Directors during 1998. General Policies Executive compensation policies and decisions were conceived by the Board of Directors prior to the Company's initial public offering in 1996. The policies and decisions for 1998 were based primarily upon goals of attracting and retaining executive officers who are motivated to contribute to the Company's growth and business objectives, and offering competitive compensation to these officers based upon their individual contributions and the overall performance of the Company. Compensation is offered in the form of base salaries intended to reflect competitive salaries at comparable companies, cash bonuses based primarily on corporate performance, and stock options intended to align the interests of executive officers and stockholders. Base salaries for the executive officers reflect the historic salary structure for the levels of executive responsibility at the Company and the recommendations of the Committee members as to appropriate salary levels and competitive factors, including salaries believed necessary to employ certain executive officers who joined the Company during 1998. Upon the recommendations of the Committee members, the Board of Directors approved cash bonuses to all of the Company's officers for 1998 based primarily upon the fact that the Company's 1998 earnings per share exceeded a target recommended by the Committee members and adopted by the Board of Directors. The Board of Directors also considered relative base salaries and each officer's individual performance in determining specific cash bonuses for 1998. All executive officers received grants of stock options in 1998. Individual grants in 1998 were allocated by the Board of Directors under the Company's 1996 Stock Incentive Plan as recommended by the Committee members, based on (i) goals of providing potential stock ownership in order to align the interests of management and stockholders and to motivate officers to achieve earnings per share and other goals set by the Company, (ii) individual and Company performance prior to the dates of grant in the case of officers employed prior to 1998, and (iii) overall cash compensation and potential stock ownership believed to be needed in the case of officers first employed by the Company in 1998. The Company's 1998 Nonstatutory Stock Option Plan was adopted in May 1995 and amended in September 1998. A maximum of 1,700,000 shares have been reserved for issuance pursuant to options granted under the Plan. Non Qualified Stock Options granted under the 1998 Plan vest as determined by the Plan Administrator. The term of the Plan is ten years and will expire in March 2008. The exercise price of options granted under this plan was the fair market value of the underlying stock on the date of grant. The option agreements provide that options vest in 2004 if the individual is then employed, with earlier accelerated vesting on an annual basis based on certain criteria established by the Board of Directors. 10
DEF 14A14th Page of 18TOC1stPreviousNextBottomJust 14th
In September 1998, the Company's Board of Directors approved an option exchange program whereby all employees that held options with exercise prices in excess of $9.625 per share were offered the opportunity to exchange such options for new options at $9.625 per share, which was the fair market value of the Common Stock on the date of the exchange program. Employees were allowed to restart the vesting period for their options such that the vesting commencement date would remain unchanged from original option grant date. The Board undertook this action in light of the then recent reduction in the trading price of the Company's Common Stock and in consideration of the importance to the Company of retaining its employees by offering them appropriate equity incentives. The Board also considered the highly competitive environment for obtaining and retaining qualified employees and the overall benefit to the Company's stockholders from a highly motivated group of employees. Section 162(m) of the Internal Revenue Code generally disallows a tax deduction to a publicly held corporation to the extent that more than $1 million is paid to any of its chief executive officer and four other most highly compensated executive officers employed at the end of any fiscal year. The Committee believes it unlikely that cash compensation paid for 1998 to any of these officers would exceed $1 million. The Committee does not expect that the limitation of Section 162(m) as now in effect will apply to awards of stock or stock options previously made to these individuals. The Committee may adopt a policy concerning this limitation when the Committee considers a policy to be necessary or appropriate. Compensation of CEO and President William N. Simon (who served as Chief Executive Officer until May 1998, and acting Chief Executive Officer from September 1999 to November 1999 (without pay) and is now Vice Chairman and a director) and James G. Fifield (who was appointed Chief Executive Officer in May 1998 in addition to his positions as President and a director) each received an annual base cash salary of $450,000 and $500,000 in 1998, respectively. The base salaries for these two officers were established by the Board of Directors under the policies described above. Mr. Fifield also earned a cash bonus for 1998 based on the cash bonus policies described above. The Board approved this bonus on January 29, 1999 and such bonus was paid on February 11, 1999. In May 1998, Messrs. Simon and Fifield were granted options to purchase 40,000 and 900,000 shares of Common Stock, respectively. The Board of Directors exercised its judgment to determine the compensation for these officers based on the factors and the policies described above. COMPENSATION COMMITTEE Michael Doyle Robert P. Bunje 11
DEF 14A15th Page of 18TOC1stPreviousNextBottomJust 15th
Performance Graph The following graph shows a comparison of cumulative returns for the Company's Common Stock, the Nasdaq National Market Composite Index, and the S&P Textile (Apparel Manufacturers) Index beginning July 2, 1996, when the Company's Common Stock commenced public trading, and ending November 12, 1999. This information assumes investments of $100 at the beginning of that period in the Company's Common Stock at the initial public offering price of $14.00 and in these indexes, and assumes reinvestment of dividends where applicable. This information is not necessarily indicative of future price performance. [PERFORMANCE CHART APPEARS HERE] [Download Table] Measurement Period (Fiscal Year Nasdaq National Market S&P Textile (Apparel Covered) The North Face, Inc. Composite Index Manufacturers) Index ------------------ -------------------- ---------------------- -------------------- Measurement Date July 2, 1996 $100.00 $100.00 $100.00 Fiscal Year Ended December 31, 1996 $137.50 $108.80 $120.25 Fiscal Year Ended December 31, 1997 $157.14 $133.16 $128.09 Fiscal Year Ended December 31, 1998 $ 92.86 $186.75 $109.32 November 12, 1999 $ 39.29 $274.73 $ 79.37 12
DEF 14A16th Page of 18TOC1stPreviousNextBottomJust 16th
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's officers and directors, and persons who beneficially own more than 10% of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission ("SEC") initial reports of ownership and changes in ownership of Common Stock and other equity securities of the Company. SEC regulations require these persons to furnish the Company with copies of all Section 16(a) forms they file. Based solely on a review of the copies of such reports furnished to the Company, the Company believes that, one required report on Form 4 or Form 5 was not filed on a timely basis by Mr. Simon in 1998 or 1999, respectively, and one required report on Form 4 or Form 5 was not filed on a timely basis by Mr. Fifield in 1998 or 1999, respectively. To the Company's knowledge, based solely on a review of the Forms submitted to the Company by Mr. Simon and Mr. Fifield, neither Mr. Simon nor Mr. Fifield have failed to file a Form required by Section 16(a) of the Exchange Act. DEADLINE FOR 2000 ANNUAL MEETING OF STOCKHOLDER PROPOSALS Stockholder proposals intended to be presented at the 2000 Annual Meeting of Stockholders must be received by the Company not later than January 15, 2000 in order to be considered for inclusion in the Company's Proxy Statement and Proxy for that meeting. Proposals should be addressed to the Company's Secretary at its principal executive offices. The Company's By-laws provide additional advance notice and other requirements for stockholder proposals and for director candidates nominated by stockholders at an annual or special meeting of stockholders. A stockholder may obtain a copy of the Company's By-laws without charge upon written request to the Company's Secretary. OTHER MATTERS The Board of Directors is not aware of any matters that will be presented for consideration at the Annual Meeting other than those described in this Proxy Statement. If any other matters properly come before the Annual Meeting, the persons named on the accompanying Proxy will have the authority to vote on those matters in accordance with their own judgment. By Order of the Board of Directors /s/ Geoffrey D. Lurie Geoffrey D. Lurie Chief Executive Officer November 23, 1999 13
DEF 14A17th Page of 18TOC1stPreviousNextBottomJust 17th
DETACH HERE PROXY THE NORTH FACE, INC. ANNUAL MEETING OF STOCKHOLDERS, DECEMBER 15, 1999 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE NORTH FACE, INC. The undersigned revokes all previous proxies, acknowledges receipt of the notice of the Annual Meeting of Stockholders to be held December 15, 1999 and the proxy statement related thereto and appoints Geoffrey D. Lurie and Robert P. Bunje, and each of them, the proxy of the undersigned, with full power of substitution, to vote all shares of Common Stock of The North Face, Inc. which the undersigned is entitled to vote, either on his or her own behalf or on behalf of an entity or entities, at the Annual Meeting of Stockholders of the Company to be held at the 2013 Farallon Drive, San Leandro, California 94577 on Wednesday, December 15, 1999 at 10:00 a.m., and at any adjournment or postponement thereof, with the same force and effect as the undersigned might or could do it personally present thereat. The shares represented by this proxy shall be voted in the manner set forth on the reverse side. (Continued and to be signed on reverse side) SEE REVERSE SIDE
DEF 14ALast Page of 18TOC1stPreviousNextBottomJust 18th
[X] Please mark votes as in this example. The Board of Directors recommends a vote FOR each of the matters listed below. This Proxy, when properly executed, will be voted as specified below. This Proxy will be voted FOR Proposals No. 1, 2 and 3 if no specification is made. 1. Election of FOR WITHHELD NOMINEES: Geoffrey D. Lurie, two Class III Michael Solomon Directors [_] [_] FOR, except vote withheld from the following nominees: ______________________________________________________ 2. To ratify the appointment of Deloitte & FOR AGAINST ABSTAIN Touche LLP as independent auditors of the Company for the Fiscal year ending December 31, 1999. [_] [_] [_] 3. In their discretion with respect to such other business as may properly come before the meeting of any adjournment or postponement thereof. MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [_] Signature: ________________Date: _________Signature: ___________Date: __________ Please sign your name exactly as it appears hereon. If acting as attorney, executor, trustee or in other representative capacity, sign name and title.

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘DEF 14A’ Filing    Date First  Last      Other Filings
5/18/0812
12/31/0212
1/15/0016
12/31/9931810-K,  10-K/A,  NT 10-K
For Period End:12/15/99217
Filed on:11/23/99216
11/12/992158-K
11/5/999SC 13D/A
9/1/99912
7/14/998SC 13D/A
2/16/998SC 13G
2/12/998SC 13G
2/11/9914
1/29/9914
12/31/9861510-K,  NT 10-K
5/18/9810
12/31/971510-K,  10-K/A
12/31/961510-K
7/2/9615
 List all Filings 
Top
Filing Submission 0001012870-99-004390   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 18, 1:07:50.1pm ET