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

Apache Corp – ‘S-4 POS’ on 6/6/96

As of:  Thursday, 6/6/96   ·   Effective:  6/6/96   ·   Accession #:  950129-96-1153   ·   File #:  333-02305

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 6/06/96  Apache Corp                       S-4 POS     6/06/96    2:30K                                    Bowne - Houston/FA

Post-Effective Amendment to an S-4   —   Form S-4
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-4 POS     Apache Corporation Post Eff. Amend #1 to 333-2305      8     54K 
 2: EX-8.1      Opinion of Andrews & Kurth L.L.P.                      5     22K 


S-4 POS   —   Apache Corporation Post Eff. Amend #1 to 333-2305
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
3Item 21. Exhibits and Financial Statement Schedules
S-4 POS1st Page of 8TOCTopPreviousNextBottomJust 1st
 

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JUNE 6, 1996 REGISTRATION NO. 333-2305 -------------------------------------------------------------------------------- -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------------ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------------ APACHE CORPORATION (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) [Enlarge/Download Table] DELAWARE 1311 41-0747868 (STATE OR OTHER JURISDICTION OF (PRIMARY STANDARD INDUSTRIAL (I.R.S. EMPLOYER INCORPORATION OR ORGANIZATION) CLASSIFICATION CODE NUMBER) IDENTIFICATION NUMBER) ONE POST OAK CENTRAL Z.S. KOBIASHVILI 2000 POST OAK BOULEVARD, SUITE 100 ONE POST OAK CENTRAL HOUSTON, TEXAS 77056-4400 2000 POST OAK BOULEVARD, SUITE 100 (713) 296-6000 HOUSTON, TEXAS 77056-4400 (713) 296-6000 (ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES) Copies to: [Download Table] JAMES M. PRINCE MICHAEL A. SASLAW ANDREWS & KURTH L.L.P. BAKER & BOTTS L.L.P. 4200 TEXAS COMMERCE TOWER 2001 ROSS AVE., 7TH FLOOR HOUSTON, TEXAS 77002 DALLAS, TEXAS 75201 (713) 220-4486 (214) 953-6865 -------------------------------------------------------------------------------- --------------------------------------------------------------------------------
S-4 POS2nd Page of 8TOC1stPreviousNextBottomJust 2nd
This Post-Effective Amendment No. 1 to the Registration Statement on Form S-4 is being filed by the registrant, Apache Corporation ("Apache"), for the purposes of (i) including a definitive copy of Exhibit No. 8.1 as listed in Item 21 of Part II of the Registration Statement, and (ii) removing from registration shares of Apache Common Stock, par value $1.25 per share ("Apache Common Stock"), and associated preferred stock purchase rights (the "Rights"). Initially, 12,550,000 shares of Apache Common Stock and Rights were registered on Form S-4 in connection with the Agreement and Plan of Merger (the "Merger Agreement"), dated March 27, 1996, between Apache, YPY Acquisitions, Inc. ("YPY") and The Phoenix Resource Companies, Inc. ("Phoenix"), which provided for the merger of YPY with Phoenix (the "Merger") in a transaction where Phoenix was the survivor and became a wholly-owned subsidiary of Apache. On May 20, 1996, the transaction was approved by the Phoenix stockholders and the Merger was consummated. Pursuant to the Merger Agreement, each share of Phoenix common stock, par value $.01 per share ("Phoenix Common Stock"), then outstanding was converted into the right to receive, without interest, .75 shares of Apache Common Stock and $4.00 in cash, with any fractional shares paid in cash based on $27.50 per share of Apache Common Stock. A total of 12,121,150 shares of Apache Common Stock and Rights were issued for the Phoenix Common Stock outstanding at the effective time of the Merger. Accordingly, 428,850 shares of Apache Common Stock and Rights are hereby removed from registration.
S-4 POS3rd Page of 8TOC1stPreviousNextBottomJust 3rd
PART II INFORMATION NOT REQUIRED IN THE PROSPECTUS ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES The following exhibits are filed herewith unless otherwise indicated: [Download Table] *2.1 -- Agreement and Plan of Merger among Apache, YPY, and Phoenix dated March 27, 1996 3.1 -- Restated Certificate of Incorporation of Apache (incorporated by reference to Exhibit 3.1 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1993, Commission File No. 1-4300) 3.2 -- Certificate of Ownership and Merger Merging Apache Energy Resources Corporation into Apache, effective December 31, 1995, as filed with the Secretary of the State of Delaware on December 21, 1995 (incorporated by reference to Exhibit 3.2 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 3.3 -- Certificate of Designations, Preferences and Rights of Series A Junior Participating Preferred Stock of Apache, effective January 31, 1996, as filed with the Secretary of State of Delaware on January 22, 1996 (incorporated by reference to Exhibit 3.3 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 3.4 -- Bylaws of Apache, dated as of February 9, 1996 (incorporated by reference to Exhibit 3.4 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.1 -- Form of Apache Common Stock Certificate (incorporated by reference to Exhibit 4.1 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.2 -- Rights Agreement, dated as of January 31, 1996, between Apache and Norwest Bank Minnesota, N.A., rights agent, relating to the declaration of a rights dividend to Apache's common shareholders of record on January 31, 1996 (incorporated by reference to Exhibit (a) to Apache's Registration Statement on Form 8-A, dated January 24, 1996, Commission File No. 1-4300) 4.3 -- Third Amended and Restated Credit Agreement, dated March 1, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.2 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, Commission File No. 1-4300) 4.4 -- First Amendment to Third Amended and Restated Credit Agreement, dated April 14, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 99.3 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995) 4.5 -- Second Amendment to Third Amended and Restated Credit Agreement, dated October 23, 1995, among Apache, the lenders names therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 99.4 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995) II-1
S-4 POS4th Page of 8TOC1stPreviousNextBottomJust 4th
[Download Table] 4.6 -- Third Amendment to Third Amended and Restated Credit Agreement, dated December 18, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.5 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.7 -- Fourth Amendment to Third Amended and Restated Credit Agreement, dated December 22, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.6 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.8 -- Fifth Amendment to Third Amended and Restated Credit Agreement, dated January 22, 1996, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.7 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.9 -- Indenture dated as of February 15, 1996, between Apache and Chemical Bank, as trustee, relating to Apache's 7.70% Notes due 2026 and 7.95% Notes due 2026 (incorporated by reference to Exhibit 4.1 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995) 4.10 -- Fiscal Agency Agreement, dated as of January 4, 1995, between Apache and Chemical Bank, as fiscal agent, relating to Apache's 6% Convertible Subordinated Debentures due 2002 (incorporated by reference to Exhibit 99.2 to Apache's Current Report on Form 8-K, dated December 6, 1994, Commission File No. 1-4300, filed January 11, 1995) 4.11 -- Indenture dated as of May 15, 1992, among Apache and Norwest Bank, Minnesota, N.A. as trustee, relating to Apache's 9.25% Notes due 2002 (incorporated by reference to Exhibit 4.01 to Apache's Registration Statement on Form S-3, Registration No. 33-47363, filed April 21, 1992) *5.1 -- Opinion of Andrews & Kurth L.L.P., as to legality of issuance of Apache Common Stock **8.1 -- Opinion of Andrews & Kurth L.L.P., as to certain U.S. tax issues *23.1 -- Consent of Arthur Andersen LLP (Apache) *23.2 -- Consent of Coopers & Lybrand *23.3 -- Consent of Arthur Andersen LLP (Phoenix) *23.4 -- Consent of Andrews & Kurth L.L.P. (included as part of Exhibit 5.1) *23.5 -- Consent of Petrie Parkman & Co., Inc. *23.6 -- Consent of Ryder Scott Company Petroleum Engineers *23.7 -- Consent of Netherland, Sewell & Associates, Inc. *24.1 -- Power of Attorney *99.1 -- Form of Proxy Card *99.2 -- Opinion dated April 16, 1996 of Petrie Parkman & Co., Inc. --------------- * Previously filed. ** Filed herewith. II-2
S-4 POS5th Page of 8TOC1stPreviousNextBottomJust 5th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Houston, State of Texas. APACHE CORPORATION Date: June 6, 1996 By: /s/ Z. S. KOBIASHVILI ------------------------------------ Z. S. Kobiashvili Vice President and General Counsel Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons, in the capacities and on the dates indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE --------------------------------------------- ---------------------------- --------------- /s/ RAYMOND PLANK* Chairman and Chief Executive June 6, 1996 --------------------------------------------- Officer(Principal Executive Raymond Plank Officer) /s/ MARK A. JACKSON* Vice President and Chief June 6, 1996 --------------------------------------------- Financial Officer (Principal Mark A. Jackson Financial Officer) /s/ THOMAS L. MITCHELL* Controller and Chief June 6, 1996 --------------------------------------------- Accounting Officer Thomas L. Mitchell (Principal Accounting Officer) /s/ FREDERICK M. BOHEN* Director June 6, 1996 --------------------------------------------- Frederick M. Bohen /s/ VIRGIL B. DAY* Director June 6, 1996 --------------------------------------------- Virgil B. Day /s/ G. STEVEN FARRIS* Director June 6, 1996 --------------------------------------------- G. Steven Farris /s/ RANDOLPH M. FERLIC* Director June 6, 1996 --------------------------------------------- Randolph M. Ferlic /s/ EUGENE C. FIEDOREK* Director June 6, 1996 --------------------------------------------- Eugene C. Fiedorek /s/ W. BROOKS FIELDS* Director June 6, 1996 --------------------------------------------- W. Brooks Fields /s/ ROBERT V. GISSELBECK* Director June 6, 1996 --------------------------------------------- Robert V. Gisselbeck Director --------------------------------------------- Stanley K. Hathaway
S-4 POS6th Page of 8TOC1stPreviousNextBottomJust 6th
[Enlarge/Download Table] SIGNATURE TITLE DATE --------------------------------------------- ---------------------------- ---------------- /s/ JOHN A. KOCUR* Director June 6, 1996 --------------------------------------------- John A. Kocur Director --------------------------------------------- Mary Ralph Lowe /s/ JOSEPH A. RICE* Director June 6, 1996 --------------------------------------------- Joseph A. Rice *By: /s/ Z. S. KOBIASHVILI --------------------------------------------- Z. S. Kobiashvili Attorney-in-Fact
S-4 POS7th Page of 8TOC1stPreviousNextBottomJust 7th
INDEX TO EXHIBITS [Download Table] EXHIBIT NO. DESCRIPTION ----------------- ---------------------------------------------------------------- *2.1 -- Agreement and Plan of Merger among Apache, YPY, and Phoenix dated March 27, 1996 3.1 -- Restated Certificate of Incorporation of Apache (incorporated by reference to Exhibit 3.1 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1993, Commission File No. 1-4300) 3.2 -- Certificate of Ownership and Merger Merging Apache Energy Resources Corporation into Apache, effective December 31, 1995, as filed with the Secretary of the State of Delaware on December 21, 1995 (incorporated by reference to Exhibit 3.2 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 3.3 -- Certificate of Designations, Preferences and Rights of Series A Junior Participating Preferred Stock of Apache, effective January 31, 1996, as filed with the Secretary of State of Delaware on January 22, 1996 (incorporated by reference to Exhibit 3.3 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 3.4 -- Bylaws of Apache, dated as of February 9, 1996 (incorporated by reference to Exhibit 3.4 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.1 -- Form of Apache Common Stock Certificate (incorporated by reference to Exhibit 4.1 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.2 -- Rights Agreement, dated as of January 31, 1996, between Apache and Norwest Bank Minnesota, N.A., rights agent, relating to the declaration of a rights dividend to Apache's common shareholders of record on January 31, 1996 (incorporated by reference to Exhibit (a) to Apache's Registration Statement on Form 8-A, dated January 24, 1996, Commission File No. 1-4300) 4.3 -- Third Amended and Restated Credit Agreement, dated March 1, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.2 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, Commission File No. 1-4300) 4.4 -- First Amendment to Third Amended and Restated Credit Agreement, dated April 14, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 99.3 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995) 4.5 -- Second Amendment to Third Amended and Restated Credit Agreement, dated October 23, 1995, among Apache, the lenders names therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 99.4 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995)
S-4 POSLast Page of 8TOC1stPreviousNextBottomJust 8th
[Download Table] EXHIBIT NO. DESCRIPTION ----------------- ---------------------------------------------------------------- 4.6 -- Third Amendment to Third Amended and Restated Credit Agreement, dated December 18, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.5 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.7 -- Fourth Amendment to Third Amended and Restated Credit Agreement, dated December 22, 1995, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.6 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.8 -- Fifth Amendment to Third Amended and Restated Credit Agreement, dated January 22, 1996, among Apache, the lenders named therein, and the First National Bank of Chicago, as Administrative Agent and Arranger, and Chemical Bank, as Co-Agent and Arranger (incorporated by reference to Exhibit 10.7 to Apache's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, Commission File No. 1-4300) 4.9 -- Indenture dated as of February 15, 1996, between Apache and Chemical Bank, as trustee, relating to Apache's 7.70% Notes due 2026 and 7.95% Notes due 2026 (incorporated by reference to Exhibit 4.1 to Apache's Registration Statement on Form S-3, Registration No. 33-63923, filed November 2, 1995) 4.10 -- Fiscal Agency Agreement, dated as of January 4, 1995, between Apache and Chemical Bank, as fiscal agent, relating to Apache's 6% Convertible Subordinated Debentures due 2002 (incorporated by reference to Exhibit 99.2 to Apache's Current Report on Form 8-K, dated December 6, 1994, Commission File No. 1-4300, filed January 11, 1995) 4.11 -- Indenture dated as of May 15, 1992, among Apache and Norwest Bank, Minnesota, N.A. as trustee, relating to Apache's 9.25% Notes due 2002 (incorporated by reference to Exhibit 4.01 to Apache's Registration Statement on Form S-3, Registration No. 33-47363, filed April 21, 1992) *5.1 -- Opinion of Andrews & Kurth L.L.P., as to legality of issuance of Apache Common Stock **8.1 -- Opinion of Andrews & Kurth L.L.P., as to certain U.S. tax issues *23.1 -- Consent of Arthur Andersen LLP (Apache) *23.2 -- Consent of Coopers & Lybrand *23.3 -- Consent of Arthur Andersen LLP (Phoenix) *23.4 -- Consent of Andrews & Kurth L.L.P. (included as part of Exhibit 5.1) *23.5 -- Consent of Petrie Parkman & Co., Inc. *23.6 -- Consent of Ryder Scott Company Petroleum Engineers *23.7 -- Consent of Netherland, Sewell & Associates, Inc. *24.1 -- Power of Attorney *99.1 -- Form of Proxy Card *99.2 -- Opinion dated April 16, 1996 of Petrie Parkman & Co., Inc. --------------- * Previously filed. ** Filed herewith.

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘S-4 POS’ Filing    Date First  Last      Other Filings
Filed on / Effective on:6/6/9616
5/20/9628-K,  8-K/A,  S-8
4/16/96488-K,  S-4/A
3/27/962710-K,  8-K,  8-K/A
2/15/9648SC 13G/A
2/9/9637424B2
1/31/96378-K
1/24/96378-A12B
1/22/9638
12/31/953810-K
12/22/9548
12/21/9537S-8 POS
12/18/9548
11/2/9538S-3
10/23/9537
4/14/9537S-4/A
3/1/95378-K,  8-K/A
1/11/95488-K/A
1/4/9548
12/31/943710-K,  10-K/A
12/6/94488-K,  8-K/A
12/31/933710-K,  10-K/A
5/15/9248
4/21/9248
 List all Filings 
Top
Filing Submission 0000950129-96-001153   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 1:09:03.1pm ET