ExecComp
Collection
Here you'll find all the resources, datasets and models used to create the execcomp-ai dataset!
•
7 items
•
Updated
•
1
_id
stringlengths 36
41
| cik
stringlengths 2
7
| company
stringlengths 3
86
| filing_type
stringclasses 1
value | filing_date
timestamp[s]date 2005-01-03 00:00:00
2009-09-30 00:00:00
| period_of_report
timestamp[s]date 2004-02-10 00:00:00
2011-03-06 00:00:00
| sic
stringclasses 433
values | state_of_inc
stringclasses 98
values | state_location
stringclasses 100
values | fiscal_year_end
stringclasses 254
values | filing_html_index
stringlengths 74
79
| htm_filing_link
stringlengths 4
99
| complete_text_filing_link
stringlengths 67
91
| filename
stringlengths 40
45
| text
stringlengths 80
2.98M
| accession_number
stringlengths 20
20
| year
int64 2.01k
2.01k
|
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000229_DEF 14A_2005_0000950129-05-002422
|
1000229
|
CORE LABORATORIES N V
|
DEF 14A
| 2005-03-15T00:00:00
| 2005-04-15T00:00:00
|
1389
|
P7
|
P7
|
1231
|
https://www.sec.gov/Archives/edgar/data/1000229/0000950129-05-002422-index.html
|
https://www.sec.gov/Archives/edgar/data/1000229/000095012905002422/h22859ddef14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000229/0000950129-05-002422.txt
|
1000229_DEF 14A_2005_0000950129-05-002422.htm
|
DEF 14A
h22859ddef14a.htm
CORE LABORATORIES N.V.
def14a
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
Filed by Registrant: S
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 Rule 14a-6(e)(2)).
S
Definitive proxy statement.
£
Definitive additional materials.
£
Soliciting material under Rule 14a-12.
Core Laboratories N.V.
(Name of Registrant as Specified in its Charter)
Payment of Filing Fee (Check the appropriate box):
S
No fee required.
£
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
£
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.
CORE LABORATORIES N.V.
Herengracht 424
1017 BZ Amsterdam
The Netherlands
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To Be Held April 15, 2005
Dear Shareholder:
You are cordially invited to attend our 2005 annual meeting of shareholders which will be held
at the law offices of Nauta Dutilh N.V., Strawinskylaan 1999, 1077 XV, Amsterdam, The Netherlands,
on Friday, April 15, 2005 at 2:00 p.m., local time, for the following purposes:
1.
To elect three Class I Supervisory Directors to serve until our annual meeting in 2008
and until their successors shall have been duly elected and qualified;
2.
To confirm and adopt our Dutch Statutory Annual Accounts in the English language for
the fiscal year ended December 31, 2004 and thereby pursuant to Dutch law discharge our managing directors and
supervisory directors from any liability resulting from the performance of their duties as
managing directors and supervisory directors;
3.
To approve the cancellation of our repurchased shares;
4.
To approve the extension of the authority of our Management Board to repurchase up to
10% of our outstanding share capital until October 15, 2006;
5.
To approve the extension of the authority of our Supervisory Board to issue shares
and/or to grant rights (including options to purchase) with respect to our common and
preference shares until April 15, 2010;
6.
To approve the extension of the authority of our Supervisory Board to limit or exclude
the preemptive rights of the holders of our common shares until April 15, 2010;
7.
To ratify the appointment of PricewaterhouseCoopers LLP as our Company’s independent
public accountants for the year ended December 31, 2005; and
8.
To transact such other business as may properly come before the annual meeting or any
adjournment thereof.
Each of the matters being presented at the annual meeting has been presented to and approved
by our shareholders at our prior annual meetings. In large measure, these matters are presented to
our shareholders each year as a result of our being organized under the laws of The Netherlands.
Copies of the Annual Accounts, the report of the Management Board and the list of nominees for the
Supervisory Board are open for inspection at our offices in The Netherlands, located at Herengracht
424, 1017 BZ Amsterdam, Attention: Mr. Jacobus Schouten, by registered shareholders and other
persons entitled to attend our shareholder meetings. Such copies will be open for inspection from
the date of this notice until the close of our annual meeting.
It is important that your shares be represented at the annual meeting regardless of whether
you plan to attend. Therefore, please mark, sign, date and return the enclosed proxy card
promptly. If you are present at the annual meeting and wish to do so, you may revoke your proxy
and vote in person.
By Order of the Board of Supervisory Directors,
Jacobus Schouten
Supervisory Director
March 15, 2005
Amsterdam, The Netherlands
Page
SOLICITATION AND REVOCATION OF PROXIES
OWNERSHIP OF SECURITIES
Security Ownership by Certain Beneficial Owners and Management
Section 16(a) Beneficial Ownership Reporting Compliance
Equity Compensation Plan Information
SHAREHOLDER RETURN PERFORMANCE PRESENTATION
INFORMATION ABOUT OUR SUPERVISORY DIRECTORS AND DIRECTOR COMPENSATION
Board of Supervisory Directors
Director Compensation
CORPORATE GOVERNANCE
Board Structure
Supervisory Director Independence
Supervisory Board Meetings
Committees of the Supervisory Board
Audit Committee
Compensation Committee
Nominating and Governance Committee
Compensation Committee Interlocks and Insider Participation
Shareholder Communications; Website Access to Our Corporate Documents
Dutch Corporate Governance Code
INFORMATION ABOUT OUR EXECUTIVE OFFICERS AND EXECUTIVE COMPENSATION
Executive Officers
Summary Compensation Table
2004 Option Exercises and Year-End Value Table
Long-Term Incentive Plans - Awards in 2004
Employment and Change of Control Agreements
David M. Demshur Employment Agreement
Richard L. Bergmark Employment Agreement
Monty L. Davis Employment Agreement
John D. Denson Employment Agreement
Supplemental Executive Retirement Plans
Individual Supplemental Executive Retirement Plan Table
REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
Executive Compensation Philosophy
Market Comparisons
Variable Incentives
Internal Revenue Code Section 162(m)
Executive Compensation Program
Base Salary
Annual Incentive Compensation
Deferred Compensation Plan
Stock Based Compensation
Compensation of the Chief Executive Officer
REPORT OF THE NOMINATING AND GOVERNANCE COMMITTEE
i
Page
Qualifications of Supervisory Directors
Supervisory Director Nomination Process.
REPORT OF THE AUDIT COMMITTEE
INFORMATION ABOUT OUR INDEPENDENT PUBLIC ACCOUNTANTS
Audit Fee Summary
Audit Fees
Audit-Related Fees
Tax Fees
All Other Fees
MATTERS TO BE VOTED ON
Item 1. Election of Supervisory Directors
Item 2. Confirmation and Adoption of Annual Accounts and Director Discharge from Liability
Item 3. Cancellation of Our Repurchased Shares
Item 4. Extension of Authority of Management Board Until October 15, 2006 To Repurchase Shares
Item 5. Extension of Authority of Supervisory Board To Issue Shares of Core Laboratories N.V. Until April 15, 2010
Item 6. Extension of Authority of Supervisory Board To Limit or Eliminate Preemptive Rights Until April 15, 2010
Item 7. Ratification of Appointment of PricewaterhouseCoopers LLP As Independent Public Accountants of the Company For 2005
Item 8. Other Matters To Be Voted On
OTHER PROXY MATTERS
Information About Our 2006 Annual Meeting
Incorporation by Reference
Other Information
ii
CORE LABORATORIES N.V.
Herengracht 424
1017 BZ Amsterdam
The Netherlands
PROXY STATEMENT
SOLICITATION AND REVOCATION OF PROXIES
The accompanying proxy is being solicited by and on behalf of the Board of Supervisory
Directors of Core Laboratories N.V. for use at our 2005 annual meeting of shareholders to be held
at the law offices of Nauta Dutilh N.V., Strawinskylaan 1999, 1077 XV, Amsterdam, The Netherlands,
on Friday, April 15, 2005 at 2:00 p.m., local time. If the accompanying proxy card is properly
executed and returned, the shares it represents will be voted at the annual meeting in accordance
with the directions noted on the card, or, if no directions are indicated, it will be voted for the
three nominees for Supervisory Director and in favor of the other proposals described in this proxy
statement. Any shareholder giving a proxy has the power to revoke it (1) by giving written notice
to John D. Denson, Secretary, in care of Core Laboratories LP, 6316 Windfern Road, Houston, Texas
77040, at any time before the proxy is voted, (2) by submitting a properly signed proxy card with a
later date, or (3) by voting in person at the annual meeting.
The solicitation of proxies by the Supervisory Board will be conducted by mail. In addition,
certain members of the Supervisory Board, officers and regular employees of our Company may solicit
proxies in person, by facsimile, by telephone or by other means of electronic communication. Core
Laboratories has retained Georgeson Shareholder Communications (“Georgeson”) to assist in the
solicitation of proxies for a fee of $10,000 plus out-of-pocket expenses. In addition to
solicitation of proxies, Georgeson may provide advisory services as requested pertaining to the
solicitation of proxies. Core Laboratories will also bear the cost of preparing and mailing proxy
materials as well as the cost of soliciting proxies and will reimburse banks, brokerage firms,
custodians, nominees and fiduciaries for their expenses in sending proxy materials to the
beneficial owners of our common shares.
At the close of business on March 10, 2005, the record date for the determination of
shareholders entitled to notice of and to vote at our annual meeting,
there were 26,104,050 common shares outstanding (other than shares held by the Company), each of which is entitled to one vote.
Our common shares are the only class of our capital stock outstanding and entitled to notice of and
to vote at the annual meeting. Under Dutch law, there is no specific quorum requirement for our
annual meeting. Under Dutch law and our articles of association, common shares abstaining from
voting and broker non-votes will not count as votes cast at the annual meeting but will count for
the purpose of determining the number of shares represented at the meeting.
This proxy statement and the accompanying proxy card were first mailed to shareholders on or
about March 15, 2005.
OWNERSHIP OF SECURITIES
Security Ownership by Certain Beneficial Owners and Management
The table below sets forth certain information, as of March 1, 2005, with respect to the
common shares beneficially owned by:
•
each person known to us to own beneficially five percent or more of our outstanding common shares;
•
each Supervisory Director;
•
each nominee for election as Supervisory Director;
•
each of our executive officers; and
•
all Supervisory Directors and executive officers as a group.
Number of
Percentage of
Common Shares
Common Shares
Name of Beneficial Owner(1)
Beneficially Owned
Outstanding(2)
Citigroup Inc.(3)
5,427,143
20.8
%
David M. Demshur(4)**
870,678
3.3
%
Richard L. Bergmark(4)**
511,925
1.9
%
Monty L. Davis(4)**
332,143
1.3
%
John D. Denson(4)**
261,976
*
Joseph R. Perna**
111,744
*
D. John Ogren**
81,000
*
Rene R. Joyce**
51,000
*
Jacobus Schouten**
41,000
*
Alexander Vriesendorp**
31,000
*
Michael C. Kearney
1,000
*
All Supervisory Directors and executive officers as a
group**
2,293,466
8.8
%
*
Represents less than 1%.
**
Includes the following common shares which may be
acquired within 60 days of the date of this proxy statement through the
exercise of stock options: Mr. Demshur, 545,000;
Mr. Bergmark, 337,250; Mr. Davis, 283,250;
Mr. Denson, 188,036; Mr. Perna, 60,000; Mr. Ogren, 31,000; Mr. Joyce, 31,000; Mr. Schouten,
41,000; Mr. Vriesendorp, 31,000; Total 1,599,000.
(1)
Unless otherwise indicated, each person has sole voting power and investment power with
respect to the common shares listed.
(2)
Based on 26,049,400 common shares outstanding as of March 1, 2005.
(3)
As reported on the Schedule 13G/A dated February 14, 2005, the common shares reported by
Citigroup Inc. include 5,294,958 common shares reported by Citigroup Global Markets Holdings
Inc., a wholly owned subsidiary of Citigroup. The common shares reported by Citigroup Global
Markets Holdings include 3,611,458 common shares reported by Citigroup Financial Products Inc.
and 1,683,500 common shares reported by Smith Barney Fund Management LLC, both of which are
wholly owned subsidiaries of Citigroup Global Markets Holdings. The common shares reported by
Citigroup Financial Products include 3,610,203 common shares reported by Citigroup Global
Markets Inc., a wholly owned subsidiary of Citigroup Financial Products. The common shares
reported by each of these five entities include shares for which such reporting person
disclaims beneficial ownership. Citigroup has shared voting and shared dispositive power over
5,427,143 shares. Each of Citigroup Global Markets and Citigroup Financial Products have
shared voting and shared dispositive power over 3,611,458 shares. Citigroup Global Markets
Holdings has shared voting and shared dispositive power over 5,294,958 shares. Smith Barney
Fund Management has shared voting and shared dispositive power over 1,683,500 shares. The
business address of Citigroup Global Markets, Citigroup Financial Products and Citigroup
Global Markets Holdings is 388 Greenwich Street, New York, NY 10013, the business address of
Smith Barney Fund Management is 333 West 34th Street, New York, NY 10001 and the business
address of Citigroup is 399 Park Avenue, New York, NY 10043.
(4)
The common share ownership figures for Messrs. Demshur, Bergmark, Davis, and Denson include
47,394, 49,259, 16,492 and 19,708 restricted shares, respectively, which shares have not yet
been issued but for which Messrs. Demshur, Bergmark, Davis and Denson have voting power.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires the Supervisory Directors, executive officers and
persons who own more than ten percent of our common shares to file initial reports of ownership and
reports of changes in ownership (Forms 3, 4 and 5) of our common shares with the Securities and
Exchange Commission (“SEC”) and the New York Stock Exchange (“NYSE”). Supervisory Directors,
executive officers and greater than ten percent shareholders are required by SEC regulations to
furnish us with copies of all such forms that they file.
To our knowledge, based solely upon our review of the Section 16(a) filings that have been
received by us, we believe that during the fiscal year ending December 31, 2004, our Supervisory
Directors, executive officers and ten percent shareholders complied with the applicable Section
16(a) filing requirements, except that although Mr. Charles B. Miller is not deemed an “executive officer” by
the Company, the Company has determined that he is technically required to file Section
16(a) reports as a result of his designation as “chief
accounting officer.” Accordingly, Mr. Miller did not timely
file one Form 3 in 2001 and nine Forms 4 covering a total of (i)
nine transactions during 2001, 2002, 2003, 2004 and 2005, in which he received stock options and
performance awards, (ii) two transactions in 2004 related to
option exercises, (iii) a total of two transactions in 2004 and
2005 related to the acquisition of common shares and (iv) a
total of three transactions in 2004 and 2005 related to the disposition of common shares.
Equity Compensation Plan Information
We have two main incentive plans, our Incentive Plan and our Nonemployee Director Plan, both
of which have been approved by our shareholders. The table below provides information regarding
our equity compensation plans as of December 31, 2004.
Number of
Common Shares to be
Number of Common
Issued Upon
Weighted Average
Shares Remaining
Exercise of
Exercise Price of
Available for
Outstanding
Outstanding
Future Issuance
Options, Warrants
Options, Warrants
Under Equity
and Rights
and Rights
Compensation Plans
Equity compensation plans
approved by our shareholders
4,070,202
$
13.53
985,457
Equity compensation plans not
approved by our shareholders(1)
-
-
-
Total
4,070,202
$
13.53
985,457
(1)
We have assumed outstanding stock options in connection with certain of our acquisitions.
The aggregate number of our common shares to be issued upon exercise of such options on
December 31, 2004 was 70,130 shares and the weighted average exercise price of such
outstanding options was $3.39. These shares were granted under plans administered by the
companies acquired by us but we did not assume the stock option plans of these acquired
companies, and since the closing of the acquisitions, no additional stock options under these
plans have been granted, nor are any authorized to be granted under such plans. Because the
assumption of these options did not require shareholder approval, we did not obtain such
approval.
SHAREHOLDER RETURN PERFORMANCE PRESENTATION
The following performance graph compares the performance of our common shares to the Standard
& Poor’s 500 Index and the Standard & Poor’s Oil & Gas Equipment and Services Index (which has been
selected as our peer group) for the period beginning December 31, 1999 and ending December 31,
2004. The graph assumes that the value of the investment in our common shares and each index was
$100 at December 31, 1999 and that all dividends were reinvested.
Comparison of Yearly Cumulative Returns
Among Core Laboratories N.V.,
Peer Group Index and the S&P 500 Index
There can be no assurance that our common share performance will continue into the future with
the same or similar trends depicted in the graph above. We will not make or endorse any
predictions as to future performance of our common shares.
INFORMATION ABOUT OUR SUPERVISORY DIRECTORS AND DIRECTOR COMPENSATION
Board of Supervisory Directors
Set forth below as of March 15, 2005 are the names, ages and biographical information for our
Supervisory Directors, including individuals who have been nominated for reelection as a
Supervisory Director:
Nominees for
Class I Supervisory Directors (Term to Expire 2005)
David M. Demshur, 49
Mr. Demshur joined our Company in
1979 and presently serves as our
President and Chief Executive Officer and
as Chairman of our Supervisory Board.
Since joining our Company, Mr. Demshur
has held various operating positions,
including Manager of Geological Sciences
from 1983 to 1987, Vice President of
Europe, Africa and the Middle East from
1989 to 1991, Senior Vice President of
Petroleum Services from 1991 to 1994 and
Chief Executive Officer and President
from 1994 to the present time. Mr.
Demshur is a member of the Society of
Petroleum Engineers, the American
Association of Petroleum Geologists,
Petroleum Exploration Society of Great
Britain and the Society of Core Analysts
Section of the Society of Professional
Well Loggers Association. Mr. Demshur has
served as a Supervisory Director since
our initial public offering in 1995 and
as Chairman of our Supervisory Board
since May 2001.
Rene R. Joyce, 57
Mr. Joyce serves as the chief
executive officer of Targa Resources,
Inc. and as a member of its board of
directors since March 1, 2004. Mr. Joyce
served as an independent consultant in
the energy industry from 2000 through
February 29, 2004. Mr. Joyce served as
president of Energy Services of Coral
Energy, LLC from its acquisition by Shell
Oil Company in 1998 until the end of
1999. From 1980 until 1998, Mr. Joyce
served as president of the operating
companies of Tejas Gas Corporation,
Coral’s predecessor and a listed company
on the NYSE. Mr. Joyce is a member of
the Louisiana State Bar Association and
is an independent consultant in the
energy industry. Mr. Joyce has served as
a Supervisory Director since 2000.
Michael C. Kearney, 56
Mr. Kearney serves as executive vice
president and chief financial officer of
Tesco Corporation, a Canadian-based oil
service company. From August 1998 until
March 2004, Mr. Kearney served as the
chief financial officer and vice
president - administration of Hydril
Company, a manufacturer of products for
petroleum drilling and production. Mr.
Kearney has served as a Supervisory
Director since 2004.
Continuing Class II Supervisory Directors (Term To Expire 2007)
D. John Ogren, 61
Mr. Ogren, served as the president
of Production Operators, Inc. from 1994
until 1999. Production Operators was
listed on the Nasdaq Stock Market prior
to its acquisition by Camco International
in 1997 and Schlumberger’s acquisition of
Camco International in 1998. From 1989
until 1991, Mr. Ogren served as senior
vice president of Conoco Inc. and from
1992 until 1994, as senior vice president
of E.I. duPont. Mr. Ogren is currently
the non-executive chairman of
WellDynamics, a Halliburton/Shell joint
venture company, an advisory director of
Intrepid Energy (U.K.) Ltd. and a
director of John Wood Group PLC. He is a
member of the Society of Petroleum
Engineers. Mr. Ogren has served as a
Supervisory Director since 2000.
Joseph R. Perna, 61
Mr. Perna joined our Company as
General Manager in 1985. In 1991, he was
promoted to Senior Vice President, with
responsibility for certain laboratory
services operations and the Technology
Products Division, a position he held
until his retirement on March 31, 1998.
Mr. Perna has served as a Supervisory
Director since our initial public
offering in 1995.
Jacobus Schouten, 50
Mr. Schouten serves on the board of
directors of various privately-held
European companies. He has been a
managing director of International
Mezzanine Capital B.V., a private equity
fund, since 1990. Mr. Schouten has
served as a Supervisory Director since
our initial public offering in 1995.
Continuing Class III Supervisory Directors (Term to Expire 2006)
Richard L. Bergmark, 51
Mr. Bergmark joined Western Atlas
International, Inc. as Treasurer in 1987.
From 1987 to 1994, our Company was
operated as a division of Western Atlas.
In 1991, Mr. Bergmark became the Area
Manager for Finance and Administration
for Europe, Africa and the Middle East
operations of Western Geophysical, a
division of Western Atlas. From our
separation with Western Atlas in 1994
until 1999, he served as our Chief
Financial Officer and Treasurer and in
1999 he was appointed Executive Vice
President. Mr. Bergmark presently serves
as our Executive Vice President, Chief
Financial Officer and Treasurer and as a
Supervisory Director. Mr. Bergmark has
served as a Supervisory Director since
our initial public offering in 1995.
Alexander Vriesendorp, 52
Mr. Vriesendorp has been a partner
since 1996 of Shamrock Partners B.V.
which serves as the manager for the
Vreedenlust venture capital funds. From
1998 until 2001, Mr. Vriesendorp served
as chief executive officer of RMI Holland
B.V., a valve manufacturer, in The
Netherlands. From 1991 until 1995, he
served as chief executive officer of the
Nienhuis Group, a manufacturer and
distributor of Montessori materials in
The Netherlands. Mr. Vriesendorp serves
on the supervisory boards of various
privately-held European companies. Mr.
Vriesendorp has served as a Supervisory
Director since 2000.
Director Compensation
Effective as of January 1, 2005, each Supervisory Director who is not our full-time employee
is paid:
•
an annual retainer of $30,000, payable semiannually in arrears; or if the Audit
Committee chair, an annual retainer of $45,000, or if the chair of either the Compensation
Committee or Nominating and Governance Committee, an annual retainer of $35,000;
•
$1,500 per meeting of the Supervisory Board at which the individual is present in person;
•
$1,500 per meeting for each committee meeting at which the individual is present in person; and
•
reimbursement for all out-of-pocket expenses incurred in attending any Supervisory Board
or committee meeting.
Supervisory Directors who are our full-time employees receive no compensation for serving as
Supervisory Directors.
Our 1995 Nonemployee Director Stock Option Plan, as amended, which we refer to as the
“Nonemployee Director Plan,” provides for the issuance of up to 700,000 of our common shares to
eligible Supervisory Directors. Under the Nonemployee Director Plan, each nonemployee director is
generally granted an option to acquire 1,000 common shares on the date such individual first
becomes an eligible director. In addition, an option to acquire 10,000 common shares will be
granted to each nonemployee Supervisory Director (20,000 common shares if such nonemployee
Supervisory Director is the Chairman) each year generally on the first date in the calendar year
set by the Supervisory Board for the issuance of stock options to more than ten employees under our
1995 Long-Term Incentive Plan, as amended, which we refer to as the “Incentive Plan.” Supervisory
Directors who are also our employees receive no grants under the Nonemployee Director Plan.
Options granted will be exercisable for a period of up to ten years and will vest one year
following the date of grant. The exercise price of options granted under the Nonemployee Director
Plan will be equal to the market price of our common shares on the date of grant.
CORPORATE GOVERNANCE
Board Structure
The Company has a two-tier board structure consisting of a Management Board and a Supervisory
Board, each of which must consist of at least one member under the Company’s articles of
association. Under Dutch law, the Supervisory Board’s duties include supervising and advising the
Management Board in performing their management tasks. The Supervisory Board currently consists of
eight Supervisory Directors. The Supervisory Directors are expected to exercise oversight of
management with the Company’s interests in mind. The Supervisory Board is divided into three
classes, with each class subject to re-election every third year by the shareholders at the annual
meeting.
The Management Board’s sole member is Core Laboratories International B.V. As a Managing
Director, Core Laboratories International B.V.’s duties include overseeing the management of the
Company, consulting with the Supervisory Board on important matters and submitting certain
important decisions to the Supervisory Board for its prior approval.
Supervisory Director Independence
In connection with determining the independence of each Supervisory Director of the Company,
the Board inquired as to any transactions and relationships between each Supervisory Director and
his or her immediate family and the Company and its subsidiaries, and reviewed and discussed the
results of such inquiry. The purpose of this review was to determine whether any such
relationships or transactions were material and, therefore, inconsistent with a determination that
a Supervisory Director is independent, under the standards set forth by the NYSE and, to the extent
consistent therewith, the Dutch Corporate Governance Code (the “Dutch Code”). Under the Dutch
Code, the Supervisory Board is to be composed of members who are able to act critically and
independently of each other and of the Management Board. As a result of this review, after finding
no material transactions or relationships, the board affirmatively determined that all of our
nonemployee Supervisory Directors, including the three Supervisory Directors nominated by the
Nominating and Governance Committee for reelection, are independent under the applicable standards
described above.
Supervisory Board Meetings
The Supervisory Board held four meetings in 2004. Each Supervisory Director attended at least
75% of the meetings of the Supervisory Board and of all committees on which he serves. Under our
Corporate Governance Guidelines, Supervisory Directors are expected to diligently fulfill their
fiduciary duties to shareholders, including preparing for, attending and participating in meetings
of the Supervisory Board and the committees of which the Supervisory Director is a member. We do
not require our Supervisory Directors to attend our annual meetings, which are held in The
Netherlands. One of our Supervisory Directors attended our 2004 annual meeting.
Our non-employee Supervisory Directors have met separately in executive session without any
members of management present. The Chairman of the Nominating and Governance Committee is the
presiding Supervisory Director at each such session. If any of our non-employee Supervisory
Directors were to fail to meet the applicable criteria for independence, then our independent
Supervisory Directors would meet separately at least once a year in accordance with the rules of
the NYSE.
Committees of the Supervisory Board
The Supervisory Board has three standing committees, the identities, memberships and functions
of which are described below:
Audit Committee. The current members of the Audit Committee of our Supervisory Board are Messrs.
Kearney (Chairman), Joyce and Perna. The Audit Committee’s principal functions include making
recommendations concerning the engagement of the independent accountants, reviewing with the
independent accountants the plan and results of the auditing engagement, approving professional
services provided by the independent accountants and reviewing the adequacy of our internal
accounting controls. Each member of the Audit Committee is independent, as defined by Section 10A
of the Exchange Act and by the corporate governance standards set forth by the NYSE and, to the
extent consistent therewith, the Dutch Code. Each member of the Audit Committee is financially
literate and Mr. Kearney qualifies as an audit committee financial expert under the rules
promulgated pursuant to the Exchange Act. The Audit Committee held 4 meetings in 2004. See
“Report of the Audit Committee” below.
Compensation Committee. The current members of the Compensation Committee of our Supervisory Board
are Messrs. Ogren (Chairman), Joyce and Perna. The Compensation Committee’s principal functions
include a general review of our compensation and benefit plans to ensure that they are properly
designed to meet corporate objectives. The Compensation Committee reviews and approves the
compensation of our Chief Executive Officer and our senior executive officers, granting of awards
under our benefit plans and adopting and changing major compensation policies and practices. In
addition to establishing the compensation for the Chief Executive Officer, the Compensation
Committee reports its recommendations to the whole Supervisory Board for approval. On February 28,
2003, our Supervisory Board established an Options Subcommittee consisting of Messrs. Ogren
(Chairman) and Joyce. The Options Subcommittee’s principal function is to review and approve
awards made pursuant to our Incentive Plan and Nonemployee Director Plan. The Compensation
Committee held two meeting in 2004. The Compensation Committee has met once since the beginning of
fiscal 2005 to make recommendations to the Supervisory Board regarding senior executive
compensation. See “Report of the Compensation Committee on Executive Compensation” below.
Nominating and Governance Committee. The current members of the Nominating and Governance
Committee are Messrs. Joyce (Chairman), Schouten and Vriesendorp. The Nominating and Governance
Committee’s principal functions include recommending candidates to the Supervisory Board for
election or appointment as Supervisory Director and advising about, and recommending to the
Supervisory Board, an appropriate set of corporate governance practices. Each member of the
Nominating and Governance Committee is independent as defined by the corporate governance standards
of the NYSE. The Nominating and Governance Committee held one meeting in 2004. The Nominating and
Governance Committee has met once since the beginning of fiscal 2005 to recommend to the
Supervisory Board the nominees for election at the annual meeting. See “Report of the Nominating
and Governance Committee” below.
Compensation Committee Interlocks and Insider Participation
During 2004, no executive officer served as:
•
a member of the compensation committee (or other board committee performing equivalent
functions or, in the absence of any such committee, the entire board of directors) of
another entity, one of whose executive officers served on our Compensation Committee;
•
a member of the compensation committee (or other board committee performing equivalent
functions or, in the absence of any such committee, the entire board of directors) of
another entity, one of whose executive officers served as one of our Supervisory
Directors; or
•
a director of another entity, one of whose executive officers served on our
Compensation Committee or the board of directors of one of our subsidiaries.
Joseph R. Perna, a member of our Compensation Committee, was an officer of our Company until his
retirement on March 1, 1998, more than seven years ago.
Shareholder Communications; Website Access to Our Corporate Documents
Shareholders can contact any Supervisory Director or committee of the Board of Supervisory
Directors by writing them at John D. Denson, Secretary, in care of Core Laboratories LP, 6316
Windfern Road, Houston, Texas 77040. Comments or complaints relating to the Company’s accounting,
internal accounting controls or auditing matters will be referred to members of the Audit
Committee.
Our Internet address is www.corelab.com. Our Corporate Governance Guidelines, our Code of
Ethics, our Code of Business Conduct and the charters of our Supervisory Board committees are
available on our website. We will also furnish copies of such information free of charge upon
written request to our Investor Relations department.
We file Quarterly Reports on Form 10-Q, Annual Reports on Form 10-K and Current Reports on
Form 8-K with the SEC. These reports are available free of charge through our website as soon as
reasonably practicable after they are filed electronically with the SEC. We may from time to time
provide important disclosures to investors by posting them in the investor relations section of our
website, as allowed by SEC rules. Materials we file with the SEC may also be read and copied at
the SEC’s Public Reference Room at 450 Fifth Street, N.W., Washington, D.C. 20549. Information on
the operation of the Public Reference Room may be obtained by calling the SEC at 1-800-SEC-0330.
The SEC also maintains an Internet website at www.sec.gov that contains reports, proxy and
information statements, and other information regarding our Company that we file electronically
with the SEC.
Dutch Corporate Governance Code
On December 9, 2003, the Dutch Corporate Governance Committee presented its final corporate
governance code, containing principles of good corporate governance and best practice provisions.
The Dutch Code emphasizes the principles of integrity, transparency and accountability as the
primary means of achieving good corporate governance. The Dutch Code includes certain principles
of good corporate governance, supported by ‘best practice’ provisions. Beginning on or after
January 1, 2004, companies listed in the Netherlands are required to disclose in their annual
report and accounts how they intend to incorporate the principles of the Dutch Code or, where
relevant, to explain why they do not. The Management Board has reviewed the Dutch Code and
generally agrees with its fundamental principles. As discussed above, the Company complies with
U.S. corporate governance rules and, to the extent consistent therewith, the corporate governance
principles of the Dutch Code. The Company intends to continue to monitor the developments in corporate governance and shall
take such steps as it considers appropriate to further implement the provisions of the Dutch Code.
INFORMATION ABOUT OUR EXECUTIVE OFFICERS AND EXECUTIVE COMPENSATION
Executive Officers
Currently, our executive officers consist of David M. Demshur, Monty L. Davis, Richard L.
Bergmark, and John D. Denson. Biographical information regarding Messrs. Demshur and Bergmark is
set forth above. The following biographies describe the business experience of Messrs. Davis and
Denson. Our executive officers are not Managing Directors of our Company for purposes of Dutch
law.
Monty L. Davis, who is 50 years of age, joined Western Atlas International in 1977, holding
various management positions including Atlas Wireline Division Financial Controller for Europe,
Africa and the Middle East from 1983 to 1987, Core Laboratories Division Vice President of Finance
from 1987 to 1991, and Atlas Wireline Division vice president of finance and administration from
1991 to 1993. In 1993, Mr. Davis left our Company and joined Bovar Inc. of Calgary, Canada, an
environmental waste disposal company, as chief financial officer. From 1994 to 1995 he served as
chief operating officer and from 1995 to 1998 he served as president and chief executive officer of
Bovar Inc. Mr. Davis rejoined our Company as Senior Vice President in 1998, and in 1999 was
promoted to Chief Operating Officer, the position he currently holds.
John D. Denson, who is 47 years of age, joined our Company in 1992 and has served as our Vice
President, General Counsel and Secretary since 1994. Mr. Denson is a member of the State Bar of
Texas.
Summary Compensation Table
The following table summarizes, with respect to our Chief Executive Officer and each of our
other executive officers, information relating to the compensation earned for services rendered in
all capacities during fiscal years 2002 through 2004.
Long-Term Compensation
Annual
Compensation(1)
Awards
Payouts
Securities
Fiscal
Restricted Share
Underlying Options
All Other
Name and Principal Position
Year
Salary
Bonus
Awards(2)
(Number)
LTIP Payouts
Compensation (3)
David M. Demshur
$
490,639
$
330,000
$
817,250
(4)
-
$
934,000
(5)
$
32,825
President and Chief
454,423
-
-
140,000
-
18,177
Executive Officer
447,923
-
665,886
(4)
-
-
13,360
Richard L. Bergmark
$
291,469
$
130,000
$
467,000
(4)
-
$
467,000
(5)
$
16,859
Executive Vice President,
269,654
-
80,000
-
10,525
Chief Financial Officer
270,805
-
692,089
(4)
-
-
13,764
and Treasurer
Monty L. Davis
$
275,039
$
100,000
$
116,750
(4)
-
$
467,000
(5)
$
15,001
Chief Operating Officer
259,692
-
80,000
-
10,388
and Senior Vice
260,319
-
231,713
(4)
-
-
15,156
President
John D. Denson
$
238,446
$
90,000
$
350,250
(4)
-
$
233,500
(5)
$
13,138
Vice President, General
216,731
-
60,000
-
8,668
Counsel and Secretary
214,160
-
276,897
(4)
-
-
14,966
(1)
During the years ending December 31, 2002, 2003 and 2004, perquisites for each individual
named in the table above did not exceed the lesser of $50,000 or 10% of the total annual
salary and bonus reported for such individual. Accordingly, no such amounts are included in
the table.
(2)
The aggregate number and year-end value of the restricted shares, if they had been issued,
for Messrs. Demshur, Bergmark, Davis and Denson were 202,394 shares ($4,725,900), 129,259
shares ($3,018,198), 81,492 shares ($1,902,838) and 64,708 shares ($1,510,932), respectively,
based on the closing price of our shares on December 31, 2004. These restricted shares
include with respect to Messrs. Demshur, Bergmark, Davis and Denson awards in 2004 of 40,000,
20,000, 20,000 and 10,000 performance shares, respectively. Please see “Long-Term Incentive
Plan Table - Awards in 2004.”
(3)
Consists of matching contributions and contributions by our Company through our retirement
plans and amounts paid under certain insurance plans.
(4)
The dollar value of the restricted share awards includes only the value of restricted shares
that are not subject to performance-based criteria. Such restricted shares will generally
vest upon the occurrence of any of the following: (i) the average closing price per common share
has been equal to or greater than $25.00 over 20 consecutive trading days at any time during the
period beginning on the twenty-first trading day after the first anniversary of the date of grant
and ending on the third anniversary of the date of grant, (ii) the average closing price per common
share has been equal to or greater than $29.00 over 20 consecutive trading days at any time during
the period beginning on the first trading day after the third anniversary of the date of grant and
ending on the fifth anniversary of the date of grant, (iii) a change in control of the Company,
(iv) the executive officer remains continuously employed by the Company until January 1, 2011, or
(v) the executive officer’s employment by the Company is terminated for any reason other than by
the Company for cause. The
table excludes the value of performance-based restricted share awards that are subject to
performance-based criteria, in addition to lapse of time and/or continued service. If such
performance-based restricted shares vest at the end of their three-year vesting period, then
the dollar value of such vested shares will be disclosed in the table as a payout of long-term
incentive compensation. Please see “Long-Term Incentive Plan Table - Awards in 2004.”
(5)
Messrs. Demshur, Bergmark, Davis and Denson received awards in 2002 of 40,000, 20,000, 20,000
and 10,000 performance shares, respectively, which awards were
determined subsequent to December 31, 2004 to have vested.
2004 Option Exercises and Year-End Value Table
The following table sets forth for our executive officers information regarding options held
by them at December 31, 2004.
Securities Underlying
Value of Securities Underlying
Shares Acquired
Unexercised Options Held at
Unexercised Options Held at
on Exercise
Value
December 31, 2004
December 31, 2004(1)
Name
of Option
Realized
Exercisable
Unexercisable
Exercisable
Unexercisable
David M. Demshur
-
-
400,000
240,000
$
1,791,125
$
1,488,400
Richard L. Bergmark
-
-
271,000
115,000
1,508,250
769,250
Monty L. Davis
23,000
$
331,081
225,000
135,000
616,950
842,630
John D. Denson
11,464
124,989
147,000
90,000
645,788
590,700
(1)
Computed based on the difference between aggregate fair market value and aggregate
exercise price. The fair market value of our common shares on December 31, 2004 was based on
the average of the high and low sales prices on the NYSE on such date.
No stock options were granted to our named executive officers during 2004.
Long-Term Incentive Plans - Awards in 2004
The following table sets forth performance restricted share awards granted in 2004 to our
executive officers:
Number
Performance or Other
of Shares, Units
Period Until Maturation
Name
or Other Rights(1)(2)
or Payout
David M. Demshur
40,000
(1),(2)
Richard L. Bergmark
20,000
(1),(2)
Monty L. Davis
20,000
(1),(2)
John D. Denson
10,000
(1),(2)
(1)
Includes contingent rights to acquire common shares awarded to Messrs. Demshur (20,000),
Bergmark (10,000), Davis (10,000) and Denson (5,000) that (assuming the executive officer’s
continued employment, death or disability while employed) will vest if our common shares
perform at or above the 50th percentile of the common stock of the companies comprising the
Philadelphia Oil Service Sector Index (OSX) at the end of the subsequent three-year period.
If the our common shares perform at or above the 75th percentile of the companies comprising
the index at the end of such period, then all of the performance restricted shares will vest.
If our common shares perform between the 50th and 75th percentiles of the companies comprising
the index, then an interpolated percentage of between 20% and 100% of the performance
restricted shares will vest at the end of the three-year period. If a change in control
occurs prior to the last day of the three-year performance period and while the executive
officer is employed by us, then all of the performance restricted shares will vest as of the
date of the change in control.
(2)
Includes contingent rights to acquire common shares awarded to Messrs. Demshur (20,000),
Bergmark (10,000), Davis (10,000) and Denson (5,000) that are subject to a performance goal
that is based on a calculated return on equity versus a pre-determined target return on equity
of 18%. Pursuant to the agreement, return on equity is calculated by dividing earnings before
interest and income tax from continuing operations for the performance period by ending
shareholders’ equity for the performance period (“ROE”). Unless there is a change in control,
none of these 60,000 shares will be issued if the ROE for Core Laboratories is less than 12%
for the three-year performance period. If our ROE for the performance period equals 12%, then
20% of the shares will be issued, and if our ROE for the performance period equals or exceeds
18%, then 100% of the shares will be issued. If our ROE for the performance period is greater
than 12% but less than 18%, then the number of shares to be issued would be interpolated based
on the terms of the agreement. If a change in control occurs prior to the last day of the
performance period and while the executive officer is employed by us, then all of the
executive officer’s shares will vest as of the date of the change in control.
Employment and Change of Control Agreements
David M. Demshur Employment Agreement. Mr. Demshur serves as our President and Chief Executive
Officer pursuant to an employment agreement that is currently set to expire in 2006. Unless either
party gives notice to terminate the agreement, the agreement will automatically renew each year on
the anniversary of the effective date for a successive three-year term. Mr. Demshur’s employment
agreement entitles him to a base salary of $420,000, subject to increase at the discretion of the
Compensation Committee, and the opportunity to earn a yearly bonus of up to 150% of his then
current annual base salary dependent upon his reaching certain performance objectives established
by the Compensation Committee and described below under “Executive Compensation Program - Annual
Incentive Compensation.” The employment agreement provides that Mr. Demshur is entitled to
participate in all of our Company’s benefit plans and programs and also contains non-compete
provisions in the event Mr. Demshur’s employment with our Company is terminated.
Mr. Demshur’s employment agreement also includes provisions governing the payment of severance
benefits if his employment is terminated by him for any reason or by the Company for any reason
other than upon his death or disability, for “cause” or upon a material breach of a material
provision of his employment agreement. Any severance benefits shall be made as follows:
•
the payment of a lump sum amount equal to the sum of:
-
200% of his base salary as in effect immediately prior to the termination; and
-
two times 45% of the maximum annual incentive bonus he could have earned pursuant
to his employment contract;
•
the provision of a benefits package for Mr. Demshur and his dependants which includes
medical, hospital, dental, disability and life insurance plans and coverage at least as
favorable as those provided immediately prior to the termination for as long as Mr. Demshur
and his dependents are living;
•
the payment of a lump sum amount equal to the non-vested employer contributions
allocated to his account under our 401(k) Plan that are forfeited as a result of the
termination;
•
the full and immediate vesting of all of his outstanding stock options which options
shall remain exercisable for a period of three months following such termination; and
•
the provision of outplacement services at a cost not to exceed 100% of the his annual
base salary as in effect immediately prior to the termination.
If Mr. Demshur’s employment is terminated as a result of his death or disability, Mr. Demshur
(if living) and his dependents will be entitled to the benefits described under the second and
forth bullet points above.
If Mr. Demshur’s employment is terminated for any reason within three years following a
“change in control,” as defined in his employment agreement, he will be entitled to the same
benefits described above except that (A) the options vested pursuant to the fourth bullet point
above shall remain exercisable for a period of one year and (B) the lump sum payment described in
the first bullet point above shall be equal to the sum of:
•
300% of his base salary as in effect immediately prior to the change in control; and
•
three times the higher of (A) 45% of the maximum annual incentive bonus he could have
earned pursuant to his employment contract or (B) the highest annual bonus he received in
the three years prior to the change of control.
Additionally, if any of the payments or benefits described above would be subject to the
excise tax imposed by Section 4999 of the Internal Revenue Code of 1986, as amended, then Mr.
Demshur will be entitled to receive a gross-up payment equal the amount of excise tax imposed plus
all taxes imposed on the gross-up payment.
Richard L. Bergmark Employment Agreement. Mr. Bergmark serves as our Chief Financial Officer and
Treasurer pursuant to an employment agreement that is currently set to expire in 2006. Mr.
Bergmark’s employment agreement entitles him to a base salary of $236,250, subject to increase at
the discretion of the Compensation Committee, and the opportunity to earn a yearly bonus of up to
100% of his then current annual base salary dependent upon his reaching certain performance
objectives established by the Compensation Committee. The other terms of Mr. Bergmark’s amended
and revised employment agreement are substantially identical to those contained in Mr. Demshur’s
employment agreement described above.
Monty L. Davis Employment Agreement. Mr. Davis serves as our Chief Operating Officer pursuant to
an employment agreement that is currently set to expire in 2006. Mr. Davis’ employment agreement
entitles him to a base salary of $231,000, subject to increase at the discretion of the
Compensation Committee, and the opportunity to earn a yearly bonus of up to 100% of his then
current annual base salary dependent upon his reaching certain performance objectives established
by the Compensation Committee. The other terms of Mr. Davis’ amended and revised employment
agreement are substantially identical to those contained in Mr. Demshur’s employment agreement
described above.
John D. Denson Employment Agreement. Mr. Denson serves as our General Counsel, Vice President and
Secretary pursuant to an employment agreement that is currently set to expire in 2006. Mr.
Denson’s employment agreement entitles him to a base salary of $199,500, subject to increase at the
discretion of the Compensation Committee, and the opportunity to earn a yearly bonus of up to 75%
of his then current annual base salary dependent upon his reaching certain performance objectives
established by the Compensation Committee. The other terms of Mr. Denson’s amended and revised
employment agreement are substantially identical to those contained in Mr. Demshur’s employment
agreement described above.
Supplemental Executive Retirement Plans
In 1998, we adopted the Core Laboratories Supplemental Executive Retirement Plan, which we
refer to as the “Group SERP,” for the benefit of certain key employees and outside directors. The
Group SERP was established to provide additional retirement income to the participants and death
benefits to the participants’ designated beneficiaries as a reward for the participants’
contributions to our success and growth. Richard L. Bergmark, David M. Demshur and Joseph R. Perna
participate in the Group SERP. Each participant is entitled to receive a retirement benefit of
$250,000 per year, which begins on the later of participant’s retirement date or attaining the age
of 65 years and is paid in annual installments until the participant’s death. If a participant
dies on or after his retirement date and prior to receiving 15 annual installments of his
retirement benefit, then the participant’s designated beneficiary is entitled to receive $250,000
each year until such payments have been made for an aggregate of 15 years to both the participant
and such designated beneficiary. If the participant dies before his retirement date, the
designated beneficiary of the deceased participant is entitled to receive $225,000 each year for 15
years. Each participant’s benefit under the Group SERP is fully vested and fully accrued.
Additionally, the participant may make a prior election to receive a lump sum payment upon a
“change of control” of our Company equal to the discounted present value of the retirement benefits
that would have been paid upon the participant’s retirement. Benefits under the Group SERP may be
forfeited only in the event of a participant’s termination for cause.
In 1999, we adopted the Core Laboratories Supplemental Executive Retirement Plans for Monty L.
Davis and John D. Denson, which we refer to as the “Individual SERPs.” The terms of the Individual
SERPs are similar to that of the Group SERP except that the amount of the retirement benefit is
determined using a formula that takes into consideration the participant’s compensation, years of
employment, and a five year vesting schedule. The following table represents the total estimated
annual benefits payable to Messrs. Davis and Denson in fixed annual payments for life, subject to a
minimum of 15 annual payments, under the Individual SERPs.
Individual Supplemental Executive Retirement Plan Table
Years of Service
Final Average Compensation
$200,000
$
40,000
$
60,000
$
80,000
$
100,000
$
120,000
$225,000
$
45,000
$
67,500
$
90,000
$
112,500
$
135,000
$250,000
$
50,000
$
75,000
$
100,000
$
125,000
$
150,000
$275,000
$
55,000
$
82,500
$
110,000
$
137,500
$
165,000
$300,000
$
60,000
$
90,000
$
120,000
$
150,000
$
180,000
$325,000
$
65,000
$
97,500
$
130,000
$
162,500
$
195,000
$350,000
$
70,000
$
105,000
$
140,000
$
175,000
$
210,000
Amounts shown as “Final Average Compensation” in this table represent the average annual
covered compensation paid for five consecutive calendar years immediately preceding the year in
which the individual’s employment terminates. For 2004, covered compensation for Messrs. Davis and
Denson in the Summary Compensation Table on page 9 is the same as the total of their salary amounts
shown in that table. As of March 1, 2005, Messrs. Davis and
Denson had 24 years and 13.5 years of credited service with the Company, respectively. The
benefits listed in the table are not subject to any deduction for Social Security.
We have purchased insurance coverage on the lives of Messrs. Demshur, Bergmark, Davis, Denson
and Perna to assist us in providing benefits under the Group and Individual SERPs. We are the
owner and beneficiary of the insurance coverage for which all of the Group SERP premiums are fully
paid and the Individual SERP final annual premiums of $82,191 are due to be paid this year. Based
on actuarial calculations (including a 12% earnings rate assumption), we expect that the death
benefits paid to us under the insurance policies will be sufficient to cover the costs of the Group
and Individual SERPs’ benefits and the policy premium payments for these individuals. However, to
the extent the death benefits under the policies are insufficient to cover those costs, we are
obligated to pay the remainder out of our other general assets to absorb any shortfall.
REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
The Compensation Committee’s responsibilities are:
•
to establish the compensation program for our Chief Executive Officer and our other
senior executive officers;
•
to oversee the administration of the incentive and stock option plans; and
•
to oversee the development of the compensation program for our Supervisory Directors.
Our Compensation Committee is comprised of Messrs. D. John Ogren, Rene R. Joyce and Joseph R.
Perna. The Company has determined that each member of the Compensation Committee is independent
under the standards set forth by the NYSE and, to the extent consistent therewith, the Dutch Code.
Executive Compensation Philosophy
The objective of the compensation program for officers and managers is to create strong
financial incentives for corporate and division officers and managers to increase profits, revenues
and operating efficiency, which we expect to lead to an increase in shareholder value. The
following objectives guide the Compensation Committee in its deliberations:
•
provide a competitive compensation program that enables us to attract and retain key
executives and Supervisory Board members;
•
ensure a strong relationship between our performance results and those of our divisions
and the total compensation received by an individual;
•
balance our annual and longer term performance objectives;
•
encourage executives to acquire and retain meaningful levels of common shares; and
•
work closely with our Chief Executive Officer to ensure that the compensation program
supports our management style, objectives and culture.
In addition to normal employee benefits, the executive total compensation program includes
base salary, annual cash incentive compensation and longer term stock-based grants and awards.
Market Comparisons
Primary market comparisons for executive compensation are made to other oilfield service
companies, adjusted for size and job responsibilities. The companies used for market comparisons
in the development of the compensation program are broader than those used in the performance graph
presented elsewhere in this proxy statement and are used because they are more representative of
the market in which we compete for executive talent. Data sources include peer company proxy
disclosures, oilfield industry surveys, national survey databases and general trend data provided
by consultants.
Variable Incentives
Variable incentives, both annual and longer term, are major components of the program and are
used to link pay with performance results appropriate to each executive officer or manager.
Variable incentive awards and performance
objectives are calibrated such that total compensation will approximate the market 50th
percentile when our performance plans are achieved and exceed the 50th percentile when our
performance plans are exceeded.
Internal Revenue Code Section 162(m)
Internal Revenue Code Section 162(m) imposes a $1,000,000 limit, with certain exceptions, on
the deductibility of compensation paid to each of our five highest paid executive officers. In
particular, compensation that is determined to be “performance-based” is exempt from this
limitation. To be “performance based,” incentive payments must use predetermined objective
standards, limit the use of discretion in making awards and be certified by the Compensation
Committee made up of “outside directors.” To date, we have not lost any tax deductions related to
the limitations of Section 162(m). The Compensation Committee will continue to monitor these
issues and will take appropriate action if it is warranted in the future.
Executive Compensation Program
The following is a discussion of each of the principal components of the executive total
compensation program.
Base Salary. The base salary program targets the median of the primary comparison group for
corporate and divisional officers and managers. Each executive is reviewed individually on an
annual basis. Salary adjustments are based on the individual’s experience and background, the
individual’s performance during the prior year, the general movement of salaries in the marketplace
and our financial position. As a result of these factors, an executive’s base salary may be above
or below the targeted median at any point in time.
Annual Incentive Compensation. We administer an annual incentive plan for our corporate and
divisional officers and managers. The goal of the plan is to reward participants based on our
performance as a whole, the performance of the division for which they have direct responsibility
and their individual contributions to our success. Under the plan, our executives have the
opportunity to earn yearly cash bonuses based on such executive’s achievement of certain
performance objectives. Please see “Employment and Change of Control Agreements” for more
information on the annual incentive plan.
For 2004, corporate participants were measured on earnings per share and earnings before
interest and taxes, or “EBIT,” while division participants were also measured on working capital
management. In addition, a discretionary component was included as part of the plan so that
outstanding effort and dedication could be recognized. The measures were weighted substantially
equally.
Deferred Compensation Plan. Core Laboratories LP, one of our principal subsidiaries, has adopted a
deferred compensation plan that allows certain officers, including all of our executive officers,
to defer a portion of their salary and bonus, as well as the amount of any reductions in their
deferrals under the 401(k) Plan, due to certain limitations imposed by the Internal Revenue Code of
1986, as amended. The plan also provides for employer contributions to be made on behalf of
participants equal in amount to certain forfeitures of, and/or reductions in, employer
contributions that participants could have received under the 401(k) Plan in the absence of certain
limitations imposed by the Internal Revenue Code. These employer contributions vest gradually over
a period of five years. Discretionary employer contributions may also be made on behalf of
participants in the plan and are subject to discretionary vesting schedules determined at the time
of such contributions. Vesting in all employer contributions is accelerated upon the death of the
participant or a “change in control.” Employer contributions under the plan are forfeited upon a
participant’s termination of employment to the extent they are not vested at that time.
Stock Based Compensation. Stock ownership by corporate and divisional management is encouraged
through the use of the Incentive Plan which provides for the award of our common shares and options
to buy our common shares. The Compensation Committee and management believe that widespread common
share ownership by key employees is an important means of encouraging superior performance and
employee retention. Common share option grants or grants of restricted share awards are considered
annually based on competitive multiples of base salary. Senior executives typically have a higher
multiple and, as a result, have a greater portion of their total compensation linked to our
long-term success. In determining the appropriate grant multiples, we target the market median
among publicly-held oilfield service companies of similar size. In 2004, each of Messrs. Demshur,
Bergmark, Davis and Denson received no stock option grants and received restricted share awards of
35,000, 20,000, 5,000 and 15,000 shares, respectively.
In 2004, certain members of our corporate and divisional management, including our executive
officers, participated in a plan that will award performance restricted shares if certain targets
are obtained. These performance restricted share awards represent the right to receive our common
shares in the future. Assuming the employee’s continued employment
(or death or disability while employed), these awards will vest on December 31, 2005. None of
these awards will vest unless our common shares perform better than the common stock of 50% of the
companies comprising the Philadelphia Oil Service Sector Index (OSX) at the end of the subsequent
three-year period that began on January 1, 2004. If our common shares perform better than 75% of
the companies comprising the index at the end of such period, then all of the performance
restricted shares will vest. If our common shares perform better than between 50% and 75% of the
companies comprising the index, then an interpolated percentage of between 20% and 100% of the
performance restricted shares will vest at the end of the three-year period. Upon a “change in
control” of our Company, all of the performance restricted shares will vest.
In 2004, our executive officers were also awarded contingent rights to acquire common shares
(“Performance Shares”) that are subject to a performance goal that is based on a calculated return
on equity versus a pre-determined target return on equity of 18%. Pursuant to the agreement,
return on equity is calculated by dividing earnings before interest and income tax from continuing
operations for the performance period by ending shareholders’ equity for the performance period
(“ROE”). Unless there is a change in control, none of these 60,000 shares will be issued if the
ROE for Core Laboratories is less than 12% for the three-year performance period. If our ROE for
the performance period equals 12%, then 20% of the shares will be issued, and if our ROE for the
performance period equals or exceeds 18%, then 100% of the shares will be issued. If our ROE for
the performance period is greater than 12% but less than 18%, then the number of shares to be
issued would be interpolated based on the terms of the agreement. If a change in control of the
Company occurs prior to the last day of the performance period and while the executive officer is
employed by the Company, then all of the executive officer’s Performance Shares will vest as of the
date of the change in control. Messrs. Demshur, Bergmark, Davis and Denson received Performance
Shares of 20,000, 10,000, 10,000 and 5,000, respectively.
Compensation of the Chief Executive Officer
Our Chief Executive Officer, David M. Demshur, participates in the executive compensation
program described above. In establishing the base salary for Mr. Demshur, our Compensation
Committee assessed the pay levels for chief executive officers in similar companies in the oilfield
service industry and our profit performance. In 2004, Mr. Demshur’s base salary was $454,423. He
received no stock options in 2004 and received a restricted share award of 35,000 shares.
In March of 2004, the Supervisory Board approved the charter of the Compensation Committee,
which may be found on the Company’s website, at http://www.corelab.com/governance.
Submitted by the Compensation Committee of the Board of Supervisory Directors.
Compensation Committee
D. John Ogren (Chairman)
Rene R. Joyce
Joseph R. Perna
REPORT OF THE NOMINATING AND GOVERNANCE COMMITTEE
The Nominating and Governance Committee currently consists of Messrs. Joyce, Schouten and
Vriesendorp. The Company has determined that each member of the Nominating and Governance
Committee is independent under the standards set forth by the NYSE and, to extent consistent
therewith, the Dutch Code.
The Nominating and Governance Committee identifies and recommends to the Supervisory Board
qualified candidates to serve as nominees for Supervisory Directors. Shareholders seeking to
recommend Supervisory Director candidates for consideration by the Nominating and Governance
Committee may do so by writing to the Company’s Secretary at the address indicated on the cover
page of this proxy, giving the recommended candidates’ name, biographical data and qualifications.
The Nominating and Governance Committee will consider all candidates submitted by shareholders
within the time period set forth specified under “Shareholder Proposals” below.
Qualifications of Supervisory Directors. When identifying Supervisory Director nominees, the
Nominating and Governance Committee may consider, among other factors: the person’s reputation,
integrity and independence (under applicable SEC, NYSE and Dutch Code standards); the person’s
skills and business, government or other professional acumen, bearing in mind the composition of
the Board of Supervisory Directors and the current state of
Core Laboratories and the industry generally at the time of determination; and the number of other
public companies for which the person serves as director and the availability of the person’s time
and commitment to Core Laboratories. In the case of current Supervisory Directors being considered
for renomination, the Nominating and Corporate Governance Committee will also take into account the
Supervisory Director’s tenure as a member of our Board of Supervisory Directors; the Supervisory
Director’s history of attendance at meetings of the Board of Supervisory Directors and committees
thereof; and the Supervisory Director’s preparation for and participation in such meetings.
Supervisory Director Nomination Process.
•
The Nominating and Governance Committee, the Chairman of the Supervisory Board, the
Chief Executive Officer, or a Supervisory Director identifies a need to add a new board
member that meets specific criteria or to fill a vacancy on the board. The Nominating and
Governance Committee also reviews the candidacy of existing members of the Supervisory
Board whose terms are expiring and who may be eligible for reelection to the Supervisory
Board. The Nominating and Governance Committee also considers recommendations for nominees
for directorships submitted by shareholders as provided below.
•
If a new board member is to be considered, the Nominating and Governance Committee
initiates a search by seeking input from other Supervisory Directors and senior management,
and hiring a search firm, if necessary. An initial slate of candidates that will satisfy
specific criteria and otherwise qualify for membership on the Supervisory Board are
identified by and/or presented to the Nominating and Governance Committee, which ranks the
candidates. Members of the Nominating and Governance Committee review the qualifications
of prospective candidate(s), and the Chairman of the Supervisory Board, the Chief Executive
Officer, and all other Supervisory Board members have the opportunity to review the
qualifications of prospective candidate(s).
•
The Nominating and Governance Committee recommends to the Supervisory Board the
nominee(s) from among the candidate(s), including existing members of the Supervisory Board
whose terms are expiring and who may be eligible for reelection to the Supervisory Board,
and new candidates, if any, identified as described above.
•
The nominee(s) are nominated by the Supervisory Board.
In March of 2004, the Supervisory Board approved the Company’s Nominating and Governance
Committee Charter, which may be found on the Company’s website, at
http://www.corelab.com/governance.
Submitted by the Nominating and Governance Committee of the Board of Supervisory Directors.
Nominating and Governance Committee
Rene R. Joyce (Chairman)
Jacobus Schouten
Alexander Vriesendorp
REPORT OF THE AUDIT COMMITTEE
The Audit Committee currently consists of Messrs. Kearney, Perna, and Joyce. The Company has
determined that: (1) each member of the Audit Committee is independent, as defined in Section 10A
of the Exchange Act and under the standards set forth by the NYSE and, to extent consistent
therewith, the Dutch Code; and (2) all current Audit Committee members are financially literate.
In addition, Mr. Kearney qualifies as an audit committee financial expert under the applicable
rules promulgated pursuant to the Exchange Act and as defined in the Dutch Code.
During the last fiscal year, and earlier this year in preparation for the filing with the SEC
of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, the Audit
Committee:
•
reviewed and discussed the Company’s audited financial statements as of and for the year
ended December 31, 2004 with management and with the independent auditors;
•
considered the adequacy of the Company’s internal controls and the quality of its
financial reporting, and discussed these matters with management, with the internal
auditors and with the independent auditors;
•
reviewed and discussed with the independent auditors (1) their judgments as to the
quality of the Company’s accounting policies, (2) the written disclosures and the letter
from the independent auditors required by
Independence Standard No. 1, Independence Discussions with Audit Committees, as amended, by
the Independence Standards Board, and the independent auditors’ independence, and (3) the
matters required to be discussed by Statements on Auditing Standards No. 61, Communication
with Audit Committees, as amended, by the Auditing Standards Board of the American
Institute of Certified Public Accountants;
•
discussed with management, with the internal auditors and with the independent auditors
the process by which the Company’s chief executive officer and chief financial officer make
the certifications required by the SEC in connection with the filing with the SEC of the
Company’s periodic reports, including reports on Forms 10-K and 10-Q;
•
pre-approved all auditing services and non-audit services to be performed for the
Company by the independent auditors as required by the applicable rules promulgated
pursuant to the Exchange Act, considered whether the rendering of non-audit services was
compatible with maintaining PricewaterhouseCoopers LLP’s independence, and concluded that
PricewaterhouseCoopers LLP’s independence was not compromised by the provision of such
services (details regarding the fees paid to PricewaterhouseCoopers LLP in fiscal 2004 for
audit services, audit-related services, tax services and all other services, are set forth
at “Audit Fee Summary” below); and
•
based on the reviews and discussions referred to above, recommended to the Supervisory
Board that the financial statements referred to above be included in the Company’s Annual
Report on Form 10-K for the year ended December 31, 2004.
As recommended by the NYSE’s corporate governance rules, the Audit Committee also considered
whether, to assure continuing auditor independence, it would be advisable to regularly rotate the
audit firm itself. The Audit Committee has concluded that the current benefits to the Company from
continued retention of PricewaterhouseCoopers LLP warrant retaining the firm at this time. The
Committee will, however, continue to review this issue on an annual basis.
In March of 2004, the Supervisory Board approved amendments to the Audit Committee’s written
charter, a copy of which may be found on the Company’s website, at
http://www.corelab.com/governance.
Notwithstanding the foregoing actions and the responsibilities set forth in the Audit
Committee’s charter, it is not the duty of the Audit Committee to plan or conduct audits or to
determine that the Company’s financial statements are complete and accurate and in accordance with
generally accepted accounting principles. Management is responsible for the Company’s financial
reporting process including its system of internal controls, and for the preparation of
consolidated financial statements in accordance with accounting principles generally accepted in
the United States. The independent auditors are responsible for expressing an opinion on those
financial statements. Committee members are not employees of the Company or accountants or
auditors by profession. Therefore, the Committee has relied, without independent verification, on
management’s representation that the financial statements have been prepared with integrity and
objectivity and in conformity with accounting principles generally accepted in the United States
and on the representations of the independent auditors included in their report on the Company’s
financial statements.
The Committee meets regularly with management and the independent and internal auditors,
including private discussions with the independent auditors and the Company’s internal auditors and
receives the communications described above. The Committee has also established procedures for (a)
the receipt, retention and treatment of complaints received by the Company regarding accounting,
internal accounting controls or auditing matters, and (b) the confidential, anonymous submission by
the Company’s employees of concerns regarding questionable accounting or auditing matters.
However, this oversight does not provide us with an independent basis to determine that management
has maintained appropriate accounting and financial reporting principles or policies, or
appropriate internal controls and procedures designed to assure compliance with accounting
standards and applicable laws and regulations. Furthermore, our considerations and discussions
with management and the independent auditors do not assure that the Company’s financial statements
are presented in accordance with generally accepted accounting principles or that the audit of the
Company’s financial statements has been carried out in accordance with generally accepted auditing
standards.
Submitted by the Audit Committee of the Board of Supervisory Directors.
Audit Committee
Michael C. Kearney (Chairman)
Rene R. Joyce
Joseph R. Perna
INFORMATION ABOUT OUR INDEPENDENT PUBLIC ACCOUNTANTS
Audit Fee Summary
Set forth below is a summary of the total fees paid to our independent public accountants,
PricewaterhouseCoopers LLP, for fiscal 2003 and 2004. These fees consisted of:
Audit Fees
$
3,333,018
$
1,382,525
Audit Related Fees
155,475
80,550
Tax Fees
All Other Fees
36,515
146,930
Total
$
3,525,008
$
1,610,005
Audit Fees. Audit fees consist primarily of the audit and quarterly reviews of the consolidated
financial statements, assistance with and review of documents filed with the SEC, work performed by
tax professionals in connection with the audit and quarterly reviews, and the audit of internal
controls in order to comply with the Sarbanes-Oxley Act of 2002.
Audit-Related Fees. Audit-related fees consist primarily of statutory audits of subsidiaries
required by governmental or regulatory bodies and attestation services required by statute or
regulation; audit of a benefit plan; and certain agreed-upon procedures including accounting and
research work necessary to comply with generally accepted auditing standards.
Tax Fees. Tax fees include professional services provided for preparation of federal and state tax
returns, review of tax returns prepared by the Company, assistance in assembling data to respond to
governmental reviews of past tax filings, and tax advice, exclusive of tax services rendered in
connection with the audit.
All Other Fees. Other fees consist primarily of comfort letters, consents, research and
consulting, and work performed related to other SEC filings.
MATTERS TO BE VOTED ON
Item 1. Election of Supervisory Directors
Our articles of association provide for one or more Supervisory Directors. Our Supervisory
Board currently has eight members who are divided into three classes of Supervisory Directors.
Each class is elected for a term of three years such that the term of one class of Supervisory
Director expires at the annual meeting each year. At this year’s annual meeting we will be
electing three Class I Supervisory Directors. The Supervisory Board is proposing the election of
Messrs. David Demshur, Rene R. Joyce and Michael Kearney as Class I Supervisory Directors for a
term expiring at the annual meeting in 2008. All of the Class I nominees for Supervisory Director
are presently members of the Supervisory Board. Please see “Information About Our Supervisory
Directors and Director Compensation - Board of Supervisory Directors” for biographical information
of our Supervisory Directors.
Candidates for Supervisory Director are recommended by the Nominating and Governance Committee
to our Supervisory Board. Our Supervisory Board then nominates selected candidates, who are
elected at the annual meeting by the affirmative vote of a majority of the votes cast at the
meeting. Our shareholders may override the proposal of the Supervisory Board by a vote of
two-thirds of the votes cast at the meeting if more than one-half of the outstanding share capital
is present or represented. Under Dutch law and our articles of association, common shares
abstaining from voting and broker non-votes will not count as votes cast at the annual meeting but
will count for the purpose of determining the number of shares represented at the meeting.
Unless otherwise instructed or unless authority to vote is withheld, the enclosed proxy will
be voted for the election of the nominees listed above. If at the time of, or prior to, the annual
meeting any of the nominees should be unable or decline to serve, the discretionary authority
provided in the proxy may be used to vote for a substitute or substitutes designated by our
Supervisory Board. The Supervisory Board has no reason to believe that any substitute nominees
will be required. No proxy will be voted for a greater number of persons than the number of
nominees named herein. Shareholders may not cumulate their votes in the election of Supervisory
Directors.
The Supervisory Board recommends that shareholders vote “FOR” the nominees for Supervisory
Director as set forth above, and proxies executed and returned will be so voted unless contrary
instructions are indicated thereon.
Item 2. Confirmation and Adoption of Annual Accounts and Director Discharge from Liability
At the annual meeting, our shareholders will be asked to confirm and adopt our Dutch Statutory
Annual Accounts for the fiscal year ending December 31, 2004, as required under Dutch law and our
articles of association. In accordance with Article 408, Book 2 of the Dutch Civil Code, the
Annual Accounts are our annual accounts and our participation and do not represent the consolidated
accounts of our Company and subsidiaries as presented in our Consolidated Financial Statements
contained in our Annual Report on Form 10-K for the year ending December 31, 2004.
In addition, in connection with the confirmation and adoption of our Dutch Statutory Annual
Accounts and as permitted under Dutch law and our articles of
association, our shareholders will be asked to discharge our supervisory directors and managing
directors from any liability relating to the performance of their duties in connection with the
review of our Dutch Statutory Annual Accounts for the year ending
December 31, 2004. This request is made pursuant to Dutch law and is
commonly made by many Dutch companies.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
confirm and adopt the Annual Accounts and discharge our directors from liability. Under Dutch law
and our articles of association, common shares abstaining from voting and broker non-votes will not
count as votes cast at the annual meeting.
The Supervisory Board recommends that shareholders vote “FOR” the confirmation and adoption of
the Annual Accounts and the discharge of the managing directors and supervisory directors, and
proxies executed and returned will be so voted unless contrary instructions are indicated thereon.
Item 3. Cancellation
of Repurchased Shares
At
the annual meeting, our shareholders will be asked to resolve to
cancel all of the treasury shares we have repurchased up to the date
of our annual meeting, which amount may not exceed 2,803,879 of our
common shares or 10% of our issued share capital. According to the Dutch Civil Code, we can only hold 10% of our issued share capital at
one time. This restriction is not typical for a company domiciled in the United States but is
imposed on us as a result of our being organized under the laws of
The Netherlands. As of December 31, 2004, we held approximately 1,836,941 of our common
shares as treasury shares. If our shareholders do not resolve to cancel the above described
shares, we would only be able to repurchase on the open market an additional 937,494 common shares
under our Share Repurchase Program on the open market. Management believes it is in the best
interest of our shareholders for the Supervisory Board and management to have the flexibility to
purchase additional common shares in the open market should market conditions warrant. Upon the
affirmative vote of our shareholders, the shares will be cancelled in the manner described in
Article 2:99(2) and 2:100 of the Dutch Civil Code.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
cancel our repurchased shares if more than one-half of our issued share capital is
represented at the annual meeting. If less than one-half of our issued share capital is represented
at the annual meeting, then the affirmative vote of two-thirds of the votes cast at the annual
meeting is required to approve the cancellation of our repurchased
shares. Under Dutch
law and our articles of association, common shares abstaining from voting and broker non-votes will
not count as votes cast at the annual meeting.
The Supervisory Board recommends that shareholders vote “FOR” the cancellation of our
repurchased shares, and proxies executed and returned will be so voted unless contrary
instructions are indicated thereon.
Item 4. Extension of Authority of Management Board Until October 15, 2006 To Repurchase Shares
Under Dutch law and our articles of association, and subject to certain Dutch statutory
provisions, we may repurchase up to 10% of our issued share capital in open market purchases at any
price that does not exceed $200.00 per share or its equivalent in other currencies. This $200.00
limit is an arbitrary number used to satisfy Dutch statutory provisions and our articles of
association and is not reflective of the price that would actually be paid in any such repurchase
unless the market price of our common shares approximated such amount on the date of repurchase.
Any such purchases are subject to the approval of the Supervisory Board and the authorization of
our shareholders at the annual meeting, which authorization must be renewed every 18 months. In
connection with our initial public offering in September 1995, our shareholders authorized our
Management Board to make such repurchases for a period of 18 months. At each annual meeting
subsequent to 1995, our shareholders have renewed that authorization such that the current period
is set to expire on December 1, 2005. In 2004, we repurchased approximately 2,378,500 of our
common shares for an aggregate purchase price of approximately $51.3 million. In 2005 through
February 25, we have repurchased approximately 259,000 of our common shares for an aggregate
purchase price of approximately $6.1 million. We believe that it is in the best interest of our
Company and shareholders to have the flexibility to repurchase shares in the future if the
Supervisory Board deems it advisable to do so. This authority is similar to that generally
afforded under state law to public companies domiciled in the United States.
At the annual meeting, our shareholders will be asked to approve a further extension of this
authority for an additional 18-month period from the date of the annual meeting until October 15,
2006.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
extend the authorization of the Management Board to repurchase up to 10% of our issued share
capital for an additional 18-month period from the date of the annual meeting. Under Dutch law and
our articles of association, common shares abstaining from voting and broker non-votes will not
count as votes cast at the annual meeting.
The Supervisory Board recommends that shareholders vote “FOR” the extension of the authority
of the Management Board to repurchase up to 10% of our issued share capital until October 15, 2006
at a price not to exceed $200.00 per share, and proxies executed and returned will be so voted
unless contrary instructions are indicated thereon.
Item 5. Extension of Authority of Supervisory Board To Issue Shares of Core Laboratories N.V. Until April 15, 2010
Our authorized share capital consists of 100 million common shares and 3 million preference
shares, each share with a par value of EUR 0.01. Under Dutch law and our articles of association,
the Supervisory Board has the power to issue shares of our authorized share capital as long as the
Supervisory Board has been designated and authorized by the shareholders to do so at the annual
meeting. An authorization of the Supervisory Board to issue shares may be effective for a period
of up to five years and may be renewed on an annual rolling basis. In connection with our initial
public offering in September 1995, our shareholders authorized the Supervisory Board to issue
shares and/or rights with respect to our shares for a five-year period. At each annual meeting
subsequent to 1995, our shareholders have extended the period such that the current period is set
to expire on June 1, 2009.
At the annual meeting, our shareholders will be asked to approve a further extension of this
authority for a five-year period from the date of the annual meeting until April 15, 2010. This
authority to issue shares is similar to that generally afforded under state law to public companies
domiciled in the United States. Management believes that retaining the flexibility to issue shares
for acquisition, financing or other business purposes in a timely manner without first obtaining
specific shareholder approval is important to our continued growth. Furthermore, our common shares
are listed on the NYSE and, accordingly, the issuance of additional shares will remain subject to
the rules of the NYSE. In particular, the NYSE requires shareholder approval for the issuance of
shares of common stock in excess of twenty percent of the shares outstanding except for public
offerings for cash or bona fide private offerings at a price greater than both the book and market
value of a company’s common stock. The authority of the Supervisory Board to issue shares as
described in this proxy statement does not include the power to increase the total number of
authorized shares of Core Laboratories N.V.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
extend the authority of the Supervisory Board to issue shares and/or to grant rights (including
options to purchase) with respect to our common and/or preference shares for a five-year period
from the date of the annual meeting. Under Dutch law and our articles of
association, common shares abstaining from voting and broker non-votes will not count as votes
cast at the annual meeting.
The Supervisory Board recommends that shareholders vote “FOR” the extension of the authority
of the Supervisory Board to issue shares and/or to grant rights (including options to purchase)
with respect to our common and/or preference shares until April 15, 2010, and proxies executed and
returned will be so voted unless contrary instructions are indicated thereon.
Item 6. Extension of Authority of Supervisory Board To Limit or Eliminate Preemptive Rights Until April 15, 2010
Holders of our common shares (other than our employees and employees of our subsidiaries who
are issued common shares pursuant to the exercise of options granted under the Incentive Plan and
the Nonemployee Director Plan) have a pro rata preemptive right of subscription to any of our
common shares issued for cash unless such right is limited or eliminated by our Supervisory Board.
Holders of our common shares have no pro rata preemptive subscription right with respect to any
common shares issued for consideration other than cash. If designated and authorized by our
shareholders at the annual meeting, the Supervisory Board has the power to limit or eliminate such
rights. Such an authorization may be effective for up to five years and may be renewed for
successive five-year periods. In connection with our initial public offering in September 1995,
our shareholders authorized the Supervisory Board to limit or eliminate the preemptive rights of
holders of our common shares for a five-year period. At each annual meeting subsequent to 1995,
our shareholders have extended this period such that the current period is set to expire on June 1,
2009.
At the annual meeting, our shareholders will be asked to approve a further extension of this
authority for a five-year period from the date of the annual meeting until April 15, 2010 to limit
or eliminate preemptive rights. Preemptive rights are uncommon for public companies domiciled in
the United States. Management believes that if the Supervisory Board is not granted the authority
to limit preemptive rights, the ability of our Company to engage in equity financing transactions
would be significantly affected. Any limits or waivers of preemptive rights would apply equally to
all holders of our common shares. Furthermore, as long as our common shares remain listed on the
NYSE, any issuance of common shares will remain subject to the rules of the NYSE, including
limitations on our ability to issue shares without shareholder approval. See Item 5 above for a
discussion of the NYSE rules regarding stock issuances.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
extend the authority of the Supervisory Board to limit or eliminate the preemptive rights of
holders of our common shares for a five-year period from the date of the annual meeting. Under
Dutch law and our articles of association, common shares abstaining from voting and broker
non-votes will not count as votes cast at the annual meeting.
The Supervisory Board recommends that shareholders vote “FOR” the extension of the authority
of the Supervisory Board to limit or eliminate preemptive rights of holders of our common shares
until April 15, 2010, and proxies executed and returned will be so voted unless contrary
instructions are indicated thereon.
Item 7. Ratification of Appointment of PricewaterhouseCoopers LLP As Independent Public Accountants of the Company For 2005
The Supervisory Board has appointed the firm of PricewaterhouseCoopers LLP as our independent
public accountants for the year ending December 31, 2005 subject to ratification by our
shareholders. PricewaterhouseCoopers LLP has acted as our independent public accountants since
April 2002. We have invited representatives of PricewaterhouseCoopers LLP to the annual meeting
and we expect one such representative to attend. If such representative should attend we expect
that he or she will be available to respond to questions.
The affirmative vote of the majority of the votes cast at the annual meeting is required to
ratify the appointment of PricewaterhouseCoopers LLP as our independent public accountants for
2005. Under Dutch law and our articles of association, common shares abstaining from voting and
broker non-votes will not count as votes cast at the annual meeting.
In the event the appointment is not ratified, our Supervisory Board will consider the
appointment of other independent accountants. Our Supervisory Board may terminate the appointment
of PricewaterhouseCoopers LLP as our independent accountants without the approval of our
shareholders whenever our Supervisory Board deems such termination necessary or appropriate.
The Supervisory Board recommends that the shareholders vote “FOR” the ratification of
PricewaterhouseCoopers LLP’s appointment as our independent public accountants for 2005 and proxies
executed and returned will be so voted unless contrary instructions are indicated thereon.
Item 8. Other Matters To Be Voted On
The Supervisory Board does not know of any other matters that are to be presented for action
at the annual meeting. However, if any other matters properly come before the annual meeting or
any adjournment thereof, it is intended that the enclosed proxy will be voted in accordance with
the judgment of the persons voting the proxy.
OTHER PROXY MATTERS
Information About Our 2006 Annual Meeting
Any shareholder who desires to submit a proposal for inclusion in the proxy material for
presentation at the 2006 annual meeting of shareholders must forward such proposal to our Secretary
at the address indicated on the cover page of this proxy statement, so that the Secretary receives
it no later than November 1, 2005. Any notice of a proposal to be considered at the 2006 annual
meeting should also be submitted to our Secretary. Any such notice will be considered untimely if
not received by the Secretary on or before January 19, 2006.
Incorporation by Reference
The information contained in this proxy statement in the sections entitled “Shareholder Return
Performance Presentation,” “Report of the Compensation Committee” and “Report of the Audit
Committee” shall not be deemed to be “soliciting material” or to be “filed” with the Securities and
Exchange Commission, nor shall such information be incorporated by reference into any future
filings with the Securities and Exchange Commission, or subject to the liabilities of Section 18 of
the Exchange Act, except to the extent that the Company specifically incorporates it by reference
into a document filed under the Securities Act of 1933, as amended, or the Exchange Act.
Other Information
A copy of our Annual Report on Form 10-K for the year ended December 31, 2004, including the
financial statements, schedules and exhibits thereto, may be obtained without charge by written
request to John D. Denson, Secretary, in care of Core Laboratories LP, 6316 Windfern Road, Houston,
Texas 77040.
By Order of the Board of Supervisory Directors,
Jacobus Schouten
Supervisory Director
Amsterdam, The Netherlands
March 15, 2005
CORE LABORATORIES N.V.
This Proxy is being solicited on behalf of the Board of Supervisory Directors of Core
Laboratories N.V. for the Annual Meeting of Shareholders to be held on Friday, April 15, 2005.
P
R
O
X
Y
The undersigned hereby constitutes and appoints Jacobus
Schouten and John D. Denson, and each or either of them, his true
and lawful attorneys and proxies with full power of substitution,
for and in the name, place and stead of the undersigned, to attend
the Annual Meeting of Shareholders of Core Laboratories N.V. to be
held at the law offices of Nauta Dutilh N.V., Strawinskylaan 1999,
1077 XV, Amsterdam, The Netherlands, on Friday, April 15, 2005 at
2:00 p.m., local time, and any adjournment(s) thereof, with all
powers the undersigned would possess if personally present and to
vote thereof, as provided on the reverse side of this card, the
number of shares the undersigned would be entitled to vote if
personally present. In accordance with their discretion, said
attorneys and proxies are authorized to vote upon such other
matters and issues as may properly come before the meeting or any
adjournment thereof.
THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF SUPERVISORY DIRECTORS. THIS PROXY WILL BE
VOTED AS DIRECTED. IN THE ABSENCE OF DIRECTION, THIS PROXY WILL BE VOTED FOR THE THREE NOMINEES
FOR SUPERVISORY DIRECTOR AND FOR PROPOSALS 2, 3, 4, 5, 6 AND 7.
(To be signed and continued on the reverse side.)
x
Please mark your
vote as in this
example.
FOR
WITHHELD
Supervisory Directors
recommend a vote for the
election of the following
Supervisory Directors:
1.
Election of Supervisory
Directors.
o
o
Nominees:
David M.
Demshur
Rene R. Joyce
Michael C. Kearney
For, except vote withheld from the following nominee:
__________________________________________
FOR
AGAINST
ABSTAIN
2.
Confirmation and adoption of
Annual Accounts and discharge of
directors.
o
o
o
FOR
AGAINST
ABSTAIN
3.
Approval of cancellation of our
repurchased shares.
o
o
o
FOR
AGAINST
ABSTAIN
4.
Approval of extension of
authority of Management Board to
repurchase up to 10% of the issued
share capital of the Company until
October 15, 2006.
o
o
o
FOR
AGAINST
ABSTAIN
5.
Approval of extension of
authority of Supervisory Board to
issue shares and/or to grant rights
(including options to purchase)
with respect to our common and/or
preference shares until April 15,
2010.
o
o
o
FOR
AGAINST
ABSTAIN
6.
Approval of extension of
authority of Supervisory Board to
limit or eliminate preemptive
rights of holders of common shares
until April 15, 2010.
o
o
o
FOR
AGAINST
ABSTAIN
7.
Ratification of appointment of
PricewaterhouseCoopers LLP as the
Company’s independent public
accountants for the year ended
December 31, 2005.
o
o
o
NOTE:
Such other business as may properly come before the meeting or
any adjournment thereof shall be voted in accordance with the
discretion of the attorneys and proxies appointed hereby.
SIGNATURE:
______________________________________________
DATE: __________________________________________
SIGNATURE:
______________________________________________
DATE: __________________________________________
NOTE:
Please sign exactly as name appears thereon. Joint owners
should each sign. When signing as attorney, executor,
administrator, trustee or guardian, please give full title as
such.
|
0000950129-05-002422
| 2,005
|
1000230_DEF 14A_2005_0001193125-05-034414
|
1000230
|
OPTICAL CABLE CORP
|
DEF 14A
| 2005-02-23T00:00:00
| 2005-03-29T00:00:00
|
3357
|
VA
|
VA
|
1031
|
https://www.sec.gov/Archives/edgar/data/1000230/0001193125-05-034414-index.html
|
https://www.sec.gov/Archives/edgar/data/1000230/000119312505034414/ddef14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000230/0001193125-05-034414.txt
|
1000230_DEF 14A_2005_0001193125-05-034414.htm
| "\nDEF 14A\nddef14a.htm\nDEFINITIVE NOTICE AND PROXY\n\nDefinitive Notice and Proxy\nUNITED STATES \(...TRUNCATED)
|
0001193125-05-034414
| 2,005
|
1000695_DEF 14A_2005_0001000695-05-000003
|
1000695
|
ENTRADA NETWORKS INC
|
DEF 14A
| 2005-01-05T00:00:00
| 2005-01-27T00:00:00
|
3577
|
DE
|
CA
|
0131
|
https://www.sec.gov/Archives/edgar/data/1000695/0001000695-05-000003-index.html
|
https://www.sec.gov/Archives/edgar/data/1000695/000100069505000003/def-14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000695/0001000695-05-000003.txt
|
1000695_DEF 14A_2005_0001000695-05-000003.htm
| "\nDEF 14A\ndef-14a.htm\nDEFINITIVE PROXY\n\nDefinitive Proxy\n\n\n\n\n\n\n\n\n\n\n\n\nUNITED STATES(...TRUNCATED)
|
0001000695-05-000003
| 2,005
|
1000694_DEF 14A_2005_0000950133-05-001341
|
1000694
|
NOVAVAX INC
|
DEF 14A
| 2005-03-29T00:00:00
| 2005-05-04T00:00:00
|
2836
|
DE
|
MD
|
1231
|
https://www.sec.gov/Archives/edgar/data/1000694/0000950133-05-001341-index.html
|
https://www.sec.gov/Archives/edgar/data/1000694/000095013305001341/w06654dfdef14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000694/0000950133-05-001341.txt
|
1000694_DEF 14A_2005_0000950133-05-001341.htm
| "\nDEF 14A\nw06654dfdef14a.htm\nDEF 14A\n\ndef14a\n\n \n\n\n\nSCHEDULE 14A\n\n\n\n(Rule 14a-101)\n\n(...TRUNCATED)
|
0000950133-05-001341
| 2,005
|
1000697_DEF 14A_2005_0000950135-05-001613
|
1000697
|
WATERS CORP /DE/
|
DEF 14A
| 2005-03-22T00:00:00
| 2005-05-04T00:00:00
|
3826
|
DE
|
MA
|
1231
|
https://www.sec.gov/Archives/edgar/data/1000697/0000950135-05-001613-index.html
|
https://www.sec.gov/Archives/edgar/data/1000697/000095013505001613/b53786dfdef14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000697/0000950135-05-001613.txt
|
1000697_DEF 14A_2005_0000950135-05-001613.htm
| "\nDEF 14A\nb53786dfdef14a.htm\nWATERS CORPORATION\n\nWaters Corporation\n\n\n\n\n UNITED STATES\nSE(...TRUNCATED)
|
0000950135-05-001613
| 2,005
|
1000753_DEF 14A_2005_0000950129-05-002626
|
1000753
|
ADMINISTAFF INC \DE\
|
DEF 14A
| 2005-03-18T00:00:00
| 2005-05-05T00:00:00
|
7363
|
DE
|
TX
|
1231
|
https://www.sec.gov/Archives/edgar/data/1000753/0000950129-05-002626-index.html
|
https://www.sec.gov/Archives/edgar/data/1000753/000095012905002626/h23524def14a.htm
|
https://www.sec.gov/Archives/edgar/data/1000753/0000950129-05-002626.txt
|
1000753_DEF 14A_2005_0000950129-05-002626.htm
| "\nDEF 14A\nh23524def14a.htm\nADMINISTAFF, INC. - MAY 5, 2005\n\ndef14a\n\n\n\n\n\n\n \n \n \n(...TRUNCATED)
|
0000950129-05-002626
| 2,005
|
1001258_DEF 14A_2005_0001125282-05-000307
|
1001258
|
ASTA FUNDING INC
|
DEF 14A
| 2005-01-28T00:00:00
| 2005-03-09T00:00:00
|
6153
|
DE
|
NJ
|
0930
|
https://www.sec.gov/Archives/edgar/data/1001258/0001125282-05-000307-index.html
|
NULL
|
https://www.sec.gov/Archives/edgar/data/1001258/000112528205000307/0001125282-05-000307.txt
|
1001258_DEF 14A_2005_0001125282-05-000307.txt
| "\nDEF 14A\nb404279_def14a.txt\nPROXY STATEMENT\n\n\n\n\n SCHEDULE 14A IN(...TRUNCATED)
|
0001125282-05-000307
| 2,005
|
1001288_DEF 14A_2005_0000950152-05-002111
|
1001288
|
LEXMARK INTERNATIONAL INC /KY/
|
DEF 14A
| 2005-03-14T00:00:00
| 2005-04-28T00:00:00
|
3570
|
DE
|
KY
|
1231
|
https://www.sec.gov/Archives/edgar/data/1001288/0000950152-05-002111-index.html
|
https://www.sec.gov/Archives/edgar/data/1001288/000095015205002111/j1251401def14a.htm
|
https://www.sec.gov/Archives/edgar/data/1001288/0000950152-05-002111.txt
|
1001288_DEF 14A_2005_0000950152-05-002111.htm
| "\nDEF 14A\nj1251401def14a.htm\nLEXMARK INTERNATIONAL, INC. DEF 14A\n\nLexmark International, (...TRUNCATED)
|
0000950152-05-002111
| 2,005
|
1001516_DEF 14A_2005_0001076542-05-000041
|
1001516
|
AMERICAN SOUTHWEST HOLDINGS INC
|
DEF 14A
| 2005-03-01T00:00:00
| 2005-03-28T00:00:00
|
9995
|
DE
|
AZ
|
1231
|
https://www.sec.gov/Archives/edgar/data/1001516/0001076542-05-000041-index.html
|
NULL
|
https://www.sec.gov/Archives/edgar/data/1001516/000107654205000041/0001076542-05-000041.txt
|
1001516_DEF 14A_2005_0001076542-05-000041.txt
| "\nDEF 14A\np0303-def14a.txt\nDEFINITIVE PROXY STATEMENT\n\n UNITED(...TRUNCATED)
|
0001076542-05-000041
| 2,005
|
1001606_DEF 14A_2005_0001188112-05-000440
|
1001606
|
BLOUNT INTERNATIONAL INC
|
DEF 14A
| 2005-03-15T00:00:00
| 2005-04-19T00:00:00
|
3480
|
DE
|
OR
|
1231
|
https://www.sec.gov/Archives/edgar/data/1001606/0001188112-05-000440-index.html
|
NULL
|
https://www.sec.gov/Archives/edgar/data/1001606/000118811205000440/0001188112-05-000440.txt
|
1001606_DEF 14A_2005_0001188112-05-000440.txt
| "\nDEF 14A\ntdef14a-5196.txt\nDEF 14A\n\n\n\n SECURITIES AND EXCHANGE COMMISSI(...TRUNCATED)
|
0001188112-05-000440
| 2,005
|
DEF14A filings downlaoded from SEC