Back to GetFilings.com



Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 


 

FORM 10-K

 


 

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

FOR THE FISCAL YEAR ENDED DECEMBER 31, 2004

 

COMMISSION FILE NUMBER 1-31215

 


 

MeadWestvaco Corporation

(Exact name of registrant as specified in its charter)

 


 

Delaware   One High Ridge Park

(State of incorporation)

31-1797999

 

Stamford, CT 06905

Telephone 203-461-7400

(I.R.S. Employer

Identification No.)

 

(Address and telephone number of

registrant’s principal executive offices)

 


 

SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT:

 

Title of each class


 

Name of each exchange

on which registered


Common Stock- $0.01 par value   New York Stock Exchange
Preferred Stock Purchase Rights   New York Stock Exchange

 

SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE ACT: None

 


 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months, and (2) has been subject to such filing requirements for the past 90 days.    Yes  x    No  ¨

 

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  ¨

 

Indicate by check mark whether the registrant is an accelerated filer (as defined in Rule 12b-2 of the Act).    Yes  x    No  ¨

 

At June 30, 2004, the aggregate market value of voting common stock held by nonaffiliates was $5,902,751,102 determined by multiplying the highest selling price of a common share on the New York Stock Exchange - Composite Transaction Tape on such date times the amount by which the total stock outstanding exceeded the stock beneficially owned by directors and executive officers of the Registrant. Such determination shall not, however, be deemed to be an admission that any person is an “affiliate” as defined in Rule 405 under the Securities Act of 1933.

 

At January 31, 2005, the number of shares of common stock of the Registrant outstanding was 204,014,042.

 

DOCUMENTS INCORPORATED BY REFERENCE

 

Portions of the Registrant’s Annual Report to Shareholders are incorporated by reference in Part I and II. Portions of the Registrant’s Proxy Statement for the Annual Meeting of Shareholders scheduled to be held on April 26, 2005, are incorporated by reference in Part III; definitive copies of said Proxy Statement will be filed with the Securities and Exchange Commission on or before March 25, 2005.

 



Table of Contents

TABLE OF CONTENTS

 

        Page

    PART I    
Item        
1.   Business   I-1
2.   Properties   I-5
3.   Legal proceedings   I-8
4.   Submission of matters to a vote of security holders   I-9
    PART II    
5.   Market for registrant’s equity, related stockholder matters and issuer purchases of securities   II-1
6.   Selected financial data   II-3
7.   Management’s discussion and analysis of financial condition and results of operations   II-4
7A.   Quantitative and qualitative disclosures about market risk   II-4
8.   Financial statements and supplementary data   II-5
9.   Changes in and disagreements with accountants on accounting and financial disclosure   II-23
9A.   Controls and procedures   II-23
    PART III    
10.   Directors and executive officers of the registrant   III-1
11.   Executive compensation   III-1
12.   Security ownership of certain beneficial owners and management and related stockholder matters   III-1
13.   Certain relationships and related transactions   III-1
14.   Principal accountant fees and services   III-1
    PART IV    
15.   Exhibits and financial statement schedules   IV-1
    Signatures   IV-8


Table of Contents

Part I

 

Item 1. Business

 

 

Introduction

 

This report covers the twelve-month period ended December 31, 2004. MeadWestvaco Corporation was formed in 2001 in connection with the merger of The Mead Corporation (“Mead”) and Westvaco Corporation (“Westvaco”), which was completed on January 29, 2002. For accounting purposes, the merger was treated as an acquisition of Mead by Westvaco. Therefore, the historical financial statements of Westvaco are the consolidated historical financial statements of MeadWestvaco. Accordingly, the financial results for the periods prior to the merger included in this report are the financial results of Westvaco.

 

 

General

 

MeadWestvaco Corporation, a Delaware corporation, is a global company with leading positions in packaging, coated and specialty papers, consumer and office products, and specialty chemicals. MeadWestvaco’s principal operating business segments are (1) packaging, (2) paper, (3) consumer and office products and (4) specialty chemicals.

 

Packaging

 

The Packaging segment produces bleached paperboard, Coated Natural Kraft® paperboard, kraft paperboard, linerboard and saturating kraft, and packaging for consumer products including packaging for media, beverage and dairy, cosmetics, tobacco, pharmaceuticals and health care products. The segment also produces corrugating medium, linerboard, and consumer packaging products at its Brazilian subsidiary, Rigesa, Ltda. In addition, the segment manufactures equipment that is leased to its beverage and dairy customers to package their products. Bleached paperboard is used for packaging high-value consumer products such as pharmaceuticals, cosmetics, tobacco, media products and nonrefrigerated beverages. Coated Natural Kraft® paperboard is used for a range of packaging applications, the largest of which for MeadWestvaco is multiple beverage packaging. Kraft paperboard is used for folding carton applications. Linerboard is used in the manufacture of corrugated boxes and containers. Saturating kraft is used in the manufacture of decorative laminates for kitchen countertops, furniture, flooring, wall panels, as well as in pad stock for electronic components.

 

Paper

 

The Paper segment manufactures, markets and distributes coated printing papers, carbonless copy papers and industrial specialty papers. MeadWestvaco makes a full range of coated papers for magazines, catalogs, textbooks and advertising materials, including specialty papers for labels and wraps. MeadWestvaco also produces digital printing papers; carbonless copy papers for business forms; and papers for specialty applications, including decorative laminated surfaces and automotive transmissions.

 

In January of 2005, the company entered into an agreement to sell all of its interests in its printing and writing paper business, related forestlands and other assets (“paper business”) to an affiliate of Cerberus Management LLC, a private investment firm, for $2.3 billion in cash. The company estimates that it will incur a pretax accounting loss of about $825 million to $840 million (approximately $625 million to $635 million after tax), of which $710 million ($548 million after tax) was recorded in the fourth quarter of 2004 for impairments of goodwill and other long-lived assets and other exit-related costs, most of which was associated with fair value adjustments of the paper business recorded in purchase accounting at the time of the Mead and Westvaco merger. The company expects to incur additional costs in 2005 of approximately $115 million to $130 million pretax once the divestiture is completed. The transaction is expected to close in the second quarter of 2005. Beginning in 2005, the company will report the paper business as a discontinued operation.

 

I-1


Table of Contents

Consumer and Office Products

 

The Consumer and Office Products segment manufactures, markets and distributes school and office products, time management products and envelopes in North America and Brazil through both retail and commercial channels. MeadWestvaco produces many of the leading brand names in school supplies, time-management and commercial office products, including Mead®, AT-A-GLANCE®, AMCAL® Cambridge®, Day Runner®, Five Star®, COLUMBIAN® and Trapper Keeper®.

 

Specialty Chemicals

 

The Specialty Chemicals segment manufactures, markets and distributes specialty chemicals derived from saw dust and from the by-products of the papermaking process. Products include, but are not limited to, activated carbon used in emission control systems for automobiles and trucks, printing ink resins, and emulsifiers used in asphalt paving and dyestuffs.

 

For a more detailed description of MeadWestvaco’s segments, including financial information, see Note T of the consolidated financial statements included in the MeadWestvaco 2004 Annual Report to Shareholders, incorporated herein by reference.

 

Marketing and distribution

 

The principal markets for MeadWestvaco’s products are in the United States, Canada, Latin America, Europe and Asia. MeadWestvaco operates in 29 countries and serves customers in approximately 100 nations. MeadWestvaco’s products are sold through a mixture of its own sales force and through paper merchants and distributors. The company has sales offices in key cities throughout the world.

 

Forestry

 

The principal raw material used in the manufacture of paper, paperboard and pulp is wood. MeadWestvaco’s strategy, based on the location of its mills and the composition of surrounding forestland ownership, is to provide a portion of its wood fiber from company-owned land and to rely on private woodland owners and private contractors and suppliers for the balance. MeadWestvaco owns approximately 2.2 million acres and manages an additional 103,000 acres worldwide. With the pending sale to Cerberus Capital Management, L.P. of MeadWestvaco’s Papers Group, 0.9 million acres of supporting forestlands will be conveyed. This will reduce MeadWestvaco’s U.S. land base to approximately 1.3 million acres of forest ownership, for supporting the continuing mill operations. The company may consider the sale of parcels that supply to its mills so long as it is able to obtain fiber supply agreements in conjunction with the sale.

 

MeadWestvaco expects to continue to obtain its wood requirements from company-owned or controlled forestlands, from private woodland owners and private contractors or suppliers, including participants in the company’s Cooperative Forest Management Program (CFM) which provides an additional source of wood fiber from acreage owned by participating landowners and managed with assistance from company foresters. The company believes that these sources will be able to adequately supply the company’s needs.

 

As of December 31, 2004, MeadWestvaco owned 131,000 acres of forestland in Brazil (more than 1,000 miles from the Amazon rainforests); and approximately 2,048,000 acres of forestland in the United States,

 

I-2


Table of Contents

including 651,000 acres in the North; 642,000 acres in the Central region; and 755,000 acres in the South. An additional 103,000 acres are managed in the South. After the sale of the paper business, MeadWestvaco will own approximately 1,268,000 acres of forestland.

 

Intellectual property

 

MeadWestvaco has a large number of foreign and domestic trademarks, trade names, patents, patent rights and licenses relating to its business. While, in the aggregate, intellectual property rights are material to MeadWestvaco’s business, the loss of any one or any related group of such rights would not have a material adverse effect on the business of MeadWestvaco, with the exception of the “Mead®” trademark for consumer and office products.

 

Competition

 

MeadWestvaco operates in very challenging domestic and international markets, and competes with many large, well-established and highly competitive manufacturers and service providers. In addition, the company’s business is affected by a range of macroeconomic conditions, including industry capacity; a trend in the paper and forest products industry toward consolidation; global competition; economic conditions in the U.S. and abroad; and currency exchange rates.

 

The company competes principally through quality; price; value-added products and services such as packaging solutions; customer service; innovation; technology; and product design. The company’s proprietary trademarks and patents, in the aggregate, are also important to the company’s competitive position in certain markets.

 

MeadWestvaco’s Packaging segment competes globally with manufacturers of value-added bleached and unbleached paperboard for packaging and graphic applications, as well as specialty paperboards, and numerous national and regional packaging service providers in the package design, development and manufacturing arenas. The Paper segment competes with numerous other major paper manufacturers, both domestic and foreign, including coated, carbonless and digital paper producers in the printing and writing segments and decorative laminating papermakers. The Consumer and Office Products segment competes with national and regional converters as well as foreign producers. The Specialty Chemicals segment competes on a worldwide basis with producers of activated carbons, refined tall oil products, lignin-based chemicals and specialty resins.

 

Research

 

MeadWestvaco’s research and development efforts are primarily focused on innovative product development and manufacturing process improvement, as well as on increased timber and fiber production on a sustainable basis.

 

Environmental Laws and Regulations

 

MeadWestvaco’s operations are subject to extensive regulation by federal, state and local authorities, as well as regulatory authorities with jurisdiction over foreign operations of the company. Over the years, MeadWestvaco has made significant capital expenditures to comply with environmental laws, rules and regulations. Due to changes in environmental laws and regulations, the application of such regulations and changes in environmental control technology, it is not possible for MeadWestvaco to predict with certainty the amount of capital expenditures to be incurred for environmental purposes. Taking these uncertainties into account, MeadWestvaco estimates that it will incur approximately $68 million in

 

I-3


Table of Contents

environmental capital expenditures in 2005 and approximately $46 million in 2006. The estimate for 2005 includes anticipated expenditures for MeadWestvaco’s Papers business which will be reporting as discontinued operations beginning January 1, 2005. Approximately $41 million was spent on environmental capital projects in 2004.

 

In the past, the company has separately reported anticipated capital expenditures for compliance with certain regulations promulgated under the Clean Air Act and Clean Water Act (“the Cluster Rules”), which were designed to reduce air and water discharges of specific substances from U.S. pulp and paper mills no later than 2006. These anticipated expenditures are now included in the expenditures stated above.

 

In addition, a portion of the company’s anticipated future environmental capital expenditures concern compliance with regulations promulgated under the Clean Air Act in 2004, commonly referred to as the “Industrial Boiler MACT Rules.” These rules are designed to reduce or limit emissions of various hazardous air pollutants associated with the operation of non-utility, industrial boilers. The rules apply to industrial, commercial and institutional boilers and process heaters in use at many U.S. industries and facilities, including pulp and paper mills, and require existing facilities to be in compliance by September 13, 2007. The company has taken steps already to comply with the Industrial Boiler MACT Rules and expects to incur capital expenditures beyond the expenditures stated above by approximately $3 million to comply with the Industrial Boiler MACT Rules.

 

MeadWestvaco has been notified by the U.S. Environmental Protection Agency (the “EPA”) or by various state or local governments that it may be liable under federal environmental laws or under applicable state or local laws with respect to the cleanup of hazardous substances at sites previously operated or used by the company. The company is currently named as a potentially responsible party (“PRP”), or has received third-party requests for contribution under the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) and similar state or local laws with respect to numerous sites. Some of these proceedings are described in more detail in Part I, Item 3, “Legal Proceedings.” There are other sites which may contain contamination or which may be potential Superfund sites, but for which MeadWestvaco has not received any notice or claim. The potential liability for all these sites will depend upon several factors, including the extent of contamination, the method of remediation, insurance coverage and contribution by other PRPs. The company regularly evaluates its potential liability at these various sites. MeadWestvaco has liabilities of approximately $34 million for estimated potential cleanup costs based upon its close monitoring of ongoing activities and its past experience with these matters. Amounts to be charged to this liability are not included in the anticipated capital expenditures previously stated. The company believes that it is reasonably possible that costs associated with these sites may exceed amounts of recorded liabilities by an amount that could range from an insignificant amount to as much as $24 million. This estimate is less certain than the estimate upon which the environmental liabilities were based. After consulting with legal counsel and after considering established liabilities, it is our judgment that the resolution of pending litigation and proceedings is not expected to have a material adverse effect on the company’s consolidated financial condition or liquidity. In any given period or periods, however, it is possible such proceedings or matters could have a material effect on the results of operations.

 

Additional matters involving environmental proceedings for MeadWestvaco are set forth in Part I, Item 3, “Legal proceedings.”

 

I-4


Table of Contents

Employees

 

MeadWestvaco employs approximately 29,400 people worldwide, of whom approximately 20,600 are employed in the United States and 8,800 are employed internationally. Of this group, approximately 12,400 employees are represented by various labor unions under collective bargaining agreements. Additionally, most of MeadWestvaco’s European facilities have separate house union agreements or series of agreements specific to the workforce at each facility.

 

International operations

 

MeadWestvaco’s operations outside the United States are conducted through subsidiaries located in Canada, Latin America, Europe and Asia. While there are risks inherent in foreign investments, MeadWestvaco does not believe at this time that such risks are material to its overall business prospects. MeadWestvaco’s sales that were attributable to domestic operations were 81%, 82% and 85% for the years ended December 31, 2004, 2003 and 2002. MeadWestvaco’s sales that were attributable to foreign operations were 19%, 18% and 15% for the years ended December 31, 2004, 2003 and 2002. Export sales from MeadWestvaco’s U.S. operations were approximately 12% in each of the years ended December 31, 2004, 2003 and 2002. After the sale of the paper business, MeadWestvaco expects that sales that are attributable to domestic and foreign operations will be approximately 74% and 26%, respectively. For more information about domestic and foreign operations, see Note T to the consolidated financial statements included in the MeadWestvaco 2004 Annual Report to Shareholders, incorporated herein by reference.

 

Available Information

 

The company’s Internet address is www.meadwestvaco.com. Please note that MeadWestvaco’s Internet address is included in this annual report on Form 10-K as an inactive textual reference only. The information contained on the company’s website is not incorporated by reference into this Annual Report on Form 10-K and should not be considered part of this report. MeadWestvaco files annual, quarterly and current reports, proxy statements and other information with the SEC and it makes available free of charge most of the company’s SEC filings through its Internet website as soon as reasonably practicable after these materials are filed electronically with the SEC. You may access these filings via the hyperlink to the SEC website provided on the Investor Information page of the company’s website.

 

The MeadWestvaco Corporation’s Corporate Governance Principles and the company’s charters (Nominating and Governance Committee, Audit Committee, Compensation and Organization Development Committee, Finance Committee, and Safety, Health and Environment Committee) are included on the company’s website at the following address: http://www.meadwestvaco.com/corporate.nsf/investor. The company’s Code of Conduct can be found on the company’s website at the following address: http://www.meadwestvaco.com/corporate.nsf/investor/conduct, and print copies are available upon request.

 

Item 2. Properties

 

MeadWestvaco is headquartered in Stamford, Connecticut, and maintains a significant corporate and operational presence in Dayton, Ohio. MeadWestvaco believes that its facilities have sufficient capacity to meet current production requirements. For information concerning the company’s forestlands, see Part I, Item 1, “Business.” The locations of MeadWestvaco’s production facilities are as follows:

 

I-5


Table of Contents

Packaging

    

Paperboard Mills

    

Cottonton, Alabama

   North Charleston, South Carolina

Covington, Virginia

   Tres Barras, Santa Catarina, Brazil

Evadale, Texas

   Valinhos, São Paulo, Brazil

Extrusion and Sheeting Plants

    

Low Moor, Virginia

   Venlo, The Netherlands

Silsbee, Texas

    

Consumer Packaging Plants

    

Birmingham, United Kingdom

   Louisville, Kentucky (Leased)

Bydgoszcz, Poland

   Manaus, Amazonas, Brazil

Caguas, Puerto Rico (Leased)

   Mebane, North Carolina

Corby, United Kingdom

   Melrose Park, Illinois (Leased)

Dresden, Germany

   Moscow, Russian Federation (Leased)

Dublin, Ireland (Leased)

   Pine Brook, New Jersey

Elizabethtown, Kentucky

   Pittsfield, Massachusetts (Leased)

Enschede, The Netherlands

   Salzburg, Austria (Leased)

Franklin Park, Illinois (Leased)

   Slough, United Kingdom (Leased)

Freden, Germany

   Svitavy, Czech Republic

Garner, North Carolina

   Swindon, United Kingdom (Leased)

Graz, Austria

   Sydney, Australia (Leased)

Grover, North Carolina

   Thalgau, Austria (Leased)

Haarlem, The Netherlands

   Uden, The Netherlands (Leased)

Jacksonville, Illinois

   Valinhos, São Paulo, Brazil

Krakow, Poland

   Warrington, Pennsylvania (Leased)

Littlehampton, United Kingdom (Leased)

   Warsaw, Poland (Leased)

London, United Kingdom (Leased)

    

Louisa, Virginia (Leased)

    

Lumber Product Plants

    

Cottonton, Alabama

   Summerville, South Carolina

Corrugated Container Plants

    

Blumenau, Santa Catarina, Brazil

   Pacajus, Ceara, Brazil

Manaus, Amazonas, Brazil

   Valinhos, São Paulo, Brazil

Fiera de Santana, Bahia, Brazil

    

Packaging Systems Plants

    

Ajax, Ontario, Canada

   Deols, France

Atlanta, Georgia

   Lanett, Alabama

Bilboa, Spain

   Roosendaal, The Netherlands

Borghetto di Avio, Italy

   Shimada, Japan

Bristol, United Kingdom

   Smyrna, Georgia

Chateauroux, France

   Trier, Germany

Chicago, Illinois

   Troyes, France

 

I-6


Table of Contents

Papers

    

Paper Mills

    

Chillicothe, Ohio

   Rumford, Maine

Escanaba, Michigan

   South Lee, Massachusetts

Luke, Maryland

   Wickliffe, Kentucky

Potsdam, New York

    

Carbonless Converting Plant

    

Fremont, Ohio

    

Coated Converting Plant

    

Chillicothe, Ohio

    
Consumer & Office Products     

Plants and Distribution Centers

    

Alexandria, Pennsylvania

   Sidney, New York

Bauru, São Paulo, Brazil

   Toronto, Ontario, Canada

Garden Grove, California

    

Envelope Plants

    

Atlanta, Georgia

   Kenosha, Wisconsin

Dallas, Texas

   Los Angeles, California

Enfield, Connecticut

   Williamsburg, Pennsylvania

Indianapolis, Indiana

    
Specialty Chemicals     

Covington, Virginia

   North Charleston, South Carolina

DeRidder, Louisiana

   Wickliffe, Kentucky

Waynesboro, Georgia

    
Forestry Centers     

Chillicothe, Ohio

   Summerville, South Carolina

Escanaba, Michigan

   Tres Barras, Santa Catarina, Brazil

Phenix City, Alabama

   Wickliffe, Kentucky

Rupert, West Virginia

    
Research Facilities     

Chillicothe, Ohio

   North Charleston, South Carolina

Laurel, Maryland

   Summerville, South Carolina

 

Leases

 

For financial data on certain MeadWestvaco leases, see Note H to the consolidated financial statements, included in the MeadWestvaco 2004 Annual Report to Shareholders, and incorporated herein by reference.

 

Other information

 

A limited number of MeadWestvaco facilities are owned, in whole or in part, by municipal or other public authorities pursuant to standard industrial revenue bond financing arrangements and are accounted for as property owned by MeadWestvaco. MeadWestvaco holds options under which it may purchase each of these facilities from such authorities by paying a nominal purchase price and assuming the indebtedness of the industrial revenue bonds at the time of the purchase.

 

I-7


Table of Contents

MeadWestvaco owns in fee all of the facilities listed above, except certain warehouses and general offices, as noted, and pending purchases.

 

Item 3. Legal proceedings

 

In 1998 and 1999, the EPA issued Notices of Violation to eight paper industry facilities, including Westvaco’s Luke, Maryland mill, alleging violation of the PSD regulations under the Clean Air Act. On August 28, 2000, an enforcement action in Federal District Court in Maryland was brought against Westvaco asserting violations in connection with capital projects at the mill carried out in the 1980s. The action alleges that Westvaco did not obtain PSD permits or install required pollution controls, and sought penalties of $27,500 per day for each claimed violation together with the installation of control equipment. MeadWestvaco strongly disagrees with the EPA’s allegations of Clean Air Act violations by Westvaco and is vigorously defending this action. On April 23, 2001, the Court granted Westvaco’s Motion for Partial Dismissal and dismissed the EPA’s claims for civil penalties under the major counts of the complaint. The Court held that these significant penalties were barred by the applicable statute of limitations. Following initial discovery, and in response to Motions for Partial Summary Judgment filed by Westvaco, the government abandoned several of its claims for injunctive relief. Discovery is proceeding in connection with the claims still remaining, and a series of motions and evidentiary hearings on discrete issues are expected in 2005. No trial date has been set, but a trial is not expected to commence before early 2006. Based on information currently available, MeadWestvaco does not expect this proceeding will have a material adverse effect on the company’s consolidated financial condition or liquidity. In any given period or periods, however, it is possible such proceeding could have a material effect on the results of operations.

 

In June 1996, the EPA issued administrative orders under Section 106 of CERCLA to Mead and two other potentially responsible parties (PRPs), relating to remediation of certain property within the Chattanooga Creek (Tennessee) Superfund site, including land located near a former, closed Mead manufacturing facility. In 1997, Mead indicated its intent to not comply with the Section 106 order. In 2004, the company and other potentially responsible parties (PRPs) reached a settlement and signed a Consent Decree with the U.S. EPA concerning the Chattanooga Creek Superfund Site. Under the terms of the Consent Decree, the private PRPs, including MeadWestvaco, will undertake final remediation action at the Chattanooga Creek Superfund Site, which is expected to begin in 2005. In addition, the PRPs, including MeadWestvaco, will reimburse the U.S. EPA for past costs incurred in connection with the site. This settlement resolves all the parties’ respective liabilities to the government with respect to the site. The Consent Decree is subject to public comment and must be approved by the federal district court before it takes effect. No objections are anticipated. MeadWestvaco does not expect this proceeding will have a material adverse effect on the company’s consolidated financial condition or liquidity. In any given period or periods, it is possible such proceeding could have a material effect on the results of operations.

 

MeadWestvaco has established liabilities of approximately $34 million relating to the aforementioned and other environmental proceedings. Additional information is included in Part I, Item 1, “Business - Environmental Laws and Regulations,” and Note O to the consolidated financial statements included in the MeadWestvaco 2004 Annual Report to Shareholders incorporated herein by reference.

 

I-8


Table of Contents

MeadWestvaco is involved in various other litigation and administrative proceedings arising in the normal course of business. Although the ultimate outcome of such matters cannot be predicted with certainty, management does not believe that the currently expected outcome of any proceeding, lawsuit or claim that is pending or threatened, or all of them combined, will have a material adverse effect on its consolidated financial condition or liquidity. In any given period or periods, however, it is possible such proceedings or matters could have a material effect on the results of operations.

 

Item 4. Submission of matters to a vote of security holders

 

There were no matters submitted to a vote of security holders of MeadWestvaco, through the solicitation of proxies or otherwise, during the fourth quarter of 2004.

 

Executive officers of the registrant

 

The following table sets forth certain information concerning the executive officers of MeadWestvaco:

 

Name


   Age*

  

Present position


   Year in which
service in present
position began


John A. Luke, Jr.**

   56    Chairman and Chief Executive Officer    2002

James A. Buzzard

   50    President    2003

E. Mark Rajkowski

   46    Senior Vice President and Chief Financial Officer    2004

Linda V. Schreiner

   45    Senior Vice President    2002

Mark T. Watkins

   51    Senior Vice President    2002

Wendell L. Willkie, II

   53    Senior Vice President, General Counsel and Secretary    2002

Daniel J. McIntyre

   51    Vice President    2003

Robert E. Birkenholz

   44    Treasurer    2004

John E. Banu

   57    Controller    2002

* As of March 1, 2005
** Director of MeadWestvaco

 

MeadWestvaco’s officers are elected by the Board of Directors annually for one-year terms.

 

John A. Luke, Jr., President and Chief Executive Officer 2002-2003, Chairman of the Board, Chief Executive Officer and President of Westvaco 1996-2002;

 

James A. Buzzard, Executive Vice President 2002-2003, Executive Vice President of Westvaco, 2000-2002, Senior Vice President, 1999, Vice President, 1992-1999;

 

E. Mark Rajkowski, Vice President, Eastman Kodak Company and General Manager Worldwide Operations for Kodak’s Digital and Film Imaging Systems Business, 2003-2004; Chief Operating Officer of Eastman Kodak’s Consumer Digital Business, 2003; Vice President, Finance of Eastman Kodak 2001-2002; Corporate Controller of Eastman Kodak 1998-2001.

 

Linda V. Schreiner, Senior Vice President of Westvaco 2000-2002, Manager of Strategic Leadership Development 1999-2000, Senior Manager of Arthur D. Little, Inc. 1998-1999, Vice President of Signet Banking Corporation 1988-1998;

 

I-9


Table of Contents

Mark T. Watkins, Vice President of Mead 2000-2002, Vice President, Human Resources and Organizational Development of the Mead Paper Division 1999, Vice President, Michigan Operations of Mead Paper Division 1997;

 

Wendell L. Willkie, II, Senior Vice President and General Counsel of Westvaco 1996-2002;

 

Daniel J. McIntyre, Vice President, Public Policy of Pharmacia, Inc. 2000-2003, Vice President, Public Policy and Communications, Bayer Corporation, Pharmaceutical Division 1994-2000.

 

Robert E. Birkenholz, Assistant Treasurer 2003-2004; Assistant Treasurer, Amerada Hess Corporation 1997-2002;

 

John E. Banu, Vice President of Westvaco 1999-2002, Comptroller 1995-1999.

 

There are no family relationships among executive officers or understandings between any executive officer and any other person pursuant to which the officer was selected as an officer.

 

I-10


Table of Contents

Part II

 

Item 5. Market for the registrant’s common stock, related security holder matters and issuer purchases of equity securities

 

(a) Market and price range of common stock

 

MeadWestvaco’s common stock is traded on the New York Stock Exchange under the symbol MWV.

 

     Year ended
December 31, 2004


   Year ended
December 31, 2003


     High

   Low

   High

   Low

STOCK PRICES

                           

First Quarter

   $ 30.19    $ 25.78    $ 26.86    $ 21.37

Second Quarter

     29.40      25.16      26.35      21.72

Third Quarter

     31.90      28.31      27.35      23.50

Fourth Quarter

     34.34      29.56      29.83      24.92

 

This table reflects the range of market prices of MeadWestvaco common stock as quoted in the New York Stock Exchange Composite Transactions.

 

(b) Approximate number of common shareholders

 

At December 31, 2004, the number of shareholders of record of MeadWestvaco common stock was approximately 34,730. This number includes approximately 20,404 current or former employees of the company who were MeadWestvaco shareholders by virtue of their participation in the company’s savings and investment plans.

 

(c) Dividends

 

The following table reflects historical dividend information for MeadWestvaco for the periods indicated.

 

     Year ended
December 31, 2004


   Year ended
December 31, 2003


DIVIDENDS PER SHARE

             

First Quarter

   $ .23    $ .23

Second Quarter

     .23      .23

Third Quarter

     .23      .23

Fourth Quarter

     .23      .23
    

  

Year

   $ .92    $ .92
    

  

 

II-1


Table of Contents
(d) COMMON STOCK REPURCHASES

 

In November of 2003, under Item 703 of Regulation S-K, the SEC adopted rules requiring disclosure of all repurchases of registered equity securities in the preceding fiscal quarter made by or on behalf of the issuer. This rule applies when an employee delivers back to the issuer, or a benefit plan of the issuer, shares of stock that have already been issued to the employee. For MeadWestvaco, stock option swaps fall under this rule.

 

The common stock shares repurchased by the company during the quarter ended December 31, 2004 are as follows:

 

    

(a)

Total Number
of Shares (or
Units)
Purchased(1)


   (b)
Average Price
Paid per Share
(or Unit)


  

(c)

Total Number of
Shares (or Units)
Purchased as Part
of Publicly
Announced Plans
or Programs


   (d)
Maximum Number (or
Approximate Dollar
Value) of Shares (or
Units) that May Yet Be
Purchased Under the
Plans or Programs


October 1, 2004 – October 31, 2004

   —      —      —      N/A

November 1, 2004 – November 30, 2004

   8,672    29.38    —      N/A

December 1, 2004 - December 31, 2004

   2,825    26.62    —      N/A

(1) Employee(s) exercising options delivered 11,497 shares to the company to pay the exercise price and tax withholding obligations upon exercise. These shares were purchased in a private transaction pursuant to the terms of the option agreement.

 

II-2


Table of Contents

Item 6. Selected financial data

 

    

Years ended

December 31


   

Two-month
transition
period ended

December 31


    Fiscal years ended
October 31


 
In millions, except per share data    2004

    2003

    2002

    2001

    2001

    2000

 

EARNINGS

                                                

Net sales

   $ 8,227     $ 7,553     $ 7,242     $ 603     $ 3,935     $ 3,857  

Income (loss) from continuing operations

     (349 )     22       (5 )     (22 )     88       246  

Discontinued operations

     —         —         (34 )     —         —         —    

Cumulative effect of accounting change

     —         (4 )     (359 )     —         —         —    

Net income (loss)

     (349 )1     18  2     (398 )3     (22 )     88 4     246 5

Income (loss) from continuing operations per share - basic and diluted

     (1.73 )     0.11       (0.02 )     (0.21 )     0.87       2.44  

Net income (loss) per share - basic and diluted

     (1.73 )     0.09       (2.07 )     (0.21 )     0.87       2.44  

Depreciation, depletion and amortization

     726       724       674       61       347       314  

COMMON STOCK

                                                

Number of common shareholders

     34,730       36,740       37,200       18,920       19,070       19,000  

Weighted average number of shares outstanding:

                                                

Basic

     202       200       192       102       101       101  

Diluted

     202       202       192       102       102       101  

Cash dividends

   $ 186     $ 184     $ 206     $ —       $ 89     $ 88  

Per share:

                                                

Dividends declared

     0.92       0.92       0.92       0.22       0.88       0.88  

Book value

     21.17       23.46       23.76       22.58       22.86       23.17  
In millions                                     

FINANCIAL POSITION

                                                

Working capital

   $ 811     $ 910     $ 794     $ 308     $ 315     $ 497  

Current ratio

     1.5       1.6       1.5       1.4       1.4       1.9  

Property, plant, equipment and forestlands, net

   $ 6,583     $ 7,378     $ 7,834     $ 4,203     $ 4,227     $ 4,197  

Total assets

     11,681       12,470       12,904       6,828       6,787       6,570  

Long-term debt, excluding current maturities

     3,427       3,969       4,233       2,697       2,660       2,687  

Shareholders’ equity

     4,317       4,713       4,753       2,315       2,341       2,333  

Debt to total capital

     46 %     47 %     49 %     55 %     55 %     54 %

OPERATIONS

                                                

Primary production of paper, paperboard and market pulp (tons, in thousands)

     6,702       6,318       6,034       553       3,641       3,749  

New investment in property, plant, equipment and forestlands (in millions)

   $ 407     $ 393     $ 424     $ 56     $ 296     $ 174  

Acres of forestlands owned (in thousands)

     2,179       2,347       3,182       1,378       1,378       1,418  

Employees

     29,400       29,500       30,700       17,410       17,530       17,050  

1 2004 results include an after-tax charge of $548 million, or $2.72 per share, for impairments of goodwill and other long-lived assets and other exit-related costs associated with the sale of the paper business and $66 million, or $.33 per share, for restructuring activities.

 

II-3


Table of Contents
2 2003 results include an after-tax charge of $4 million, or $.02 per share, for the cumulative effect of the initial adoption of SFAS No. 143, after-tax charges of $42 million, or $.21 per share, for restructuring activities, after-tax charges of $17 million, or $.08 per share related to the early retirement of debt and after-tax gains of $8 million, or $.04 per share, on the recovery of insurance settlements.
3 2002 results include a net after-tax loss from discontinued operations of $34 million, or $.18 per share, a charge for the impairment of goodwill (due to the initial adoption of SFAS 142) of $359 million, or $1.87 per share, net after-tax restructuring and merger-related expenses of $95 million or $.49 per share and an after-tax costs related to the early retirement of debt of $4 million, or $.02 per share.
4 Fiscal year 2001 results include a net after-tax restructuring charge of $35 million, or $.35 per share, a credit of $11 million, or $.11 per share, for tax benefits related to audits and other adjustments, and an after-tax gain of $3 million, or $.03 per share, from the sale of a lease.
5 Fiscal year 2000 results include a net after-tax restructuring charge of $11 million, or $.11 per share, an after-tax charge of $9 million, or $.09 per share, for the extinguishment of higher interest rate debt and an after-tax gain of $4 million, or $.04 per share, from the sale of assets.

 

Item 7. Management’s discussion and analysis of financial condition and results of operations

 

Information required by this item is included on pages 14-30 of the MeadWestvaco 2004 Annual Report to Shareholders and attached hereto as Exhibit 13 and is incorporated herein by reference.

 

Item 7A. Quantitative and qualitative disclosures about market risk

 

The quantitative and qualitative disclosures about market risk information required by this Item are set forth on pages 25 and 26 of the MeadWestvaco 2004 Annual Report to Shareholders and are incorporated herein by reference.

 

II-4


Table of Contents

Item 8. Financial statements and supplementary data

 

The financial statements and related notes for MeadWestvaco, together with the report of PricewaterhouseCoopers LLP dated March 14, 2005, appearing on pages 31 to 57 of the MeadWestvaco 2004 Annual Report to Shareholders and attached hereto as Exhibit 13 are incorporated by reference in this Annual Report on Form 10-K.

 

The financial statements and related notes for Northwood Panelboard Company as of December 31, 2003 and March 31, 2004 are included below. The financial statements are included as Northwood Panelboard Company is deemed to be a significant subsidiary under Rule 3-09 under Regulation S-X. The company’s investment in Northwood Panelboard was sold in the first quarter of 2004.

 

Financial Statements

 

Northwood Panelboard Company

December 31, 2003 and 2002

 

REPORT OF INDEPENDENT ACCOUNTANTS

 

To the Partners of

Northwood Panelboard Company

 

We have audited the balance sheets of Northwood Panelboard Company as of December 31, 2003 and 2002 and the related statements of earnings, partners’ equity (deficiency) and cash flows for each of the years in the three-year period ended December 31, 2003. These financial statements are the responsibility of the Partnership’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

 

We conducted our audits in accordance with United States generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

 

In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the Partnership as at December 31, 2003 and 2002 and the results of its operations and its cash flows for each of the years in the three-year period ended December 31, 2003 in conformity with United States generally accepted accounting principles.

 

/s/ Ernst & Young LLP

 

Ernst & Young LLP

 

Toronto, Canada,

January 9, 2004 [except as to note 6 which

    is as of January 26, 2004 and note 8[a]

    which is as of February 2, 2004].                                                                              Chartered Accountants

 

II-5


Table of Contents

Northwood Panelboard Company

 

BALANCE SHEETS

 

As at December 31

 

    

2003

$


  

2002

$


 

ASSETS

           

Current

           

Cash

   13,118    173,167  

Due from manager [note 2]

   5,064,525    2,624,958  

Other receivables

   158,917    82,777  

Inventories [note 3]

   4,015,715    4,240,396  

Prepaid expenses

   201,852    170,488  
    
  

Total current assets

   9,454,127    7,291,786  
    
  

Capital assets, net [note 4]

   12,528,634    13,337,610  

Deferred financing costs, net of accumulated amortization of $188,382 [2002 - $147,167]

   198,472    202,553  
    
  

     22,181,233    20,831,949  
    
  

LIABILITIES AND PARTNERS’ EQUITY (DEFICIENCY)

           

Current

           

Bank indebtedness

   925,505    1,236,451  

Accounts payable and accrued liabilities [note 5]

   5,872,802    3,335,734  
    
  

Total current liabilities

   6,798,307    4,572,185  
    
  

Long-term debt [note 6]

   15,200,000    18,000,000  
    
  

Total liabilities

   21,998,307    22,572,185  
    
  

Commitments and contingencies [notes 6 and 8]

           

Partners’ equity (deficiency)

   182,926    (1,740,236 )
    
  

     22,181,233    20,831,949  
    
  

 

See accompanying notes

 

II-6


Table of Contents

Northwood Panelboard Company

 

STATEMENTS OF EARNINGS

 

Years ended December 31

 

    

2003

$


  

2002

$


  

2001

$


Sales [note 2]

   102,867,739    59,462,259    57,615,324
    
  
  

Costs and expenses

              

Direct costs

   43,722,506    40,156,572    40,428,014

Commission expense [note 2]

   2,929,759    1,667,305    1,611,881

Fringe benefits and indirect salaries [note 7]

   6,743,214    4,379,825    4,245,215

General and administrative

   1,581,934    1,465,691    1,663,006

Depreciation and amortization

   1,562,662    1,586,075    1,833,571
    
  
  
     56,540,075    49,255,468    49,781,687
    
  
  

Operating income

   46,327,664    10,206,791    7,833,637

Interest expense

   404,502    464,758    745,856
    
  
  

Net earnings for the year

   45,923,162    9,742,033    7,087,781
    
  
  

 

See accompanying notes

 

II-7


Table of Contents

Northwood Panelboard Company

 

STATEMENTS OF PARTNERS’ EQUITY (DEFICIENCY)

 

Years ended December 31

 

     Capital
contribution
$


  

Retained
earnings
(deficit)

$


   

Total
partners’
equity
(deficiency)

$


 

Balance at December 31, 2000

   10,000,000    (9,070,050 )   929,950  

Net earnings for the year

   —      7,087,781     7,087,781  

Distributions

   —      (6,000,000 )   (6,000,000 )
    
  

 

Balance at December 31, 2001

   10,000,000    (7,982,269 )   2,017,731  

Net earnings for the year

   —      9,742,033     9,742,033  

Distributions

   —      (13,500,000 )   (13,500,000 )
    
  

 

Balance at December 31, 2002

   10,000,000    (11,740,236 )   (1,740,236 )

Net earnings for the year

   —      45,923,162     45,923,162  

Distributions

   —      (44,000,000 )   (44,000,000 )
    
  

 

Balance at December 31, 2003

   10,000,000    (9,817,074 )   182,926  
    
  

 

 

See accompanying notes

 

II-8


Table of Contents

Northwood Panelboard Company

 

STATEMENTS OF CASH FLOWS

 

Years ended December 31

 

    

2003

$


   

2002

$


   

2001

$


 

OPERATING ACTIVITIES

                  

Net earnings for the year

   45,923,162     9,742,033     7,087,781  

Add (deduct) items not affecting cash

                  

Depreciation and amortization

   1,562,662     1,586,075     1,833,571  

Gain on disposal of capital assets

   —       (11,000 )   —    

Changes in operating assets and liabilities

                  

Due from manager

   (2,439,567 )   (418,082 )   (31,681 )

Other receivables

   (76,140 )   448,209     (68,386 )

Inventories

   224,681     449,371     (1,494,657 )

Prepaid expenses

   (31,364 )   (88,443 )   (70,731 )

Accounts payable and accrued liabilities

   2,537,068     297,609     (839,982 )
    

 

 

Cash provided by operating activities

   47,700,502     12,005,772     6,415,915  
    

 

 

INVESTING ACTIVITIES

                  

Purchase of capital assets

   (712,471 )   (330,831 )   (335,773 )

Proceeds on disposal of capital assets

   —       11,000     —    
    

 

 

Cash used in investing activities

   (712,471 )   (319,831 )   (335,773 )
    

 

 

FINANCING ACTIVITIES

                  

Increase (decrease) in bank indebtedness

   (310,946 )   831,232     (527,170 )

Additions to deferred financing costs

   (37,134 )   —       (56,631 )

Increase (decrease) in long-term debt

   (2,800,000 )   1,150,000     390,000  

Distributions to partners

   (44,000,000 )   (13,500,000 )   (6,000,000 )
    

 

 

Cash used in financing activities

   (47,148,080 )   (11,518,768 )   (6,193,801 )
    

 

 

Net increase (decrease) in cash during the year

   (160,049 )   167,173     (113,659 )

Cash, beginning of year

   173,167     5,994     119,653  
    

 

 

Cash, end of year

   13,118     173,167     5,994  
    

 

 

Supplemental cash flow information

                  

Interest paid

   397,226     477,801     798,150  
    

 

 

 

See accompanying notes

 

II-9


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Organization and ownership

 

Northwood Panelboard Company [the “Partnership”] is a partnership, organized under the Minnesota Uniform Partnership Act, between Mead Panelboard, Inc. [a wholly-owned subsidiary of MeadWestvaco Corporation] and Nexfor (USA), Inc. [a wholly-owned subsidiary of Nexfor Inc.]. Each partner has a 50% interest in the Partnership’s equity and any distributions. The Partnership operates an oriented strand board mill near Bemidji, Minnesota.

 

The accompanying financial statements of the Partnership are presented in U.S. dollars in conformity with United States generally accepted accounting principles.

 

Revenue recognition

 

Sales are recognized when the risks of ownership pass to the purchaser. This is generally when goods are shipped. For a certain customer, sales are recognized when goods are received by the purchaser.

 

Financial instruments

 

The fair values of cash, due from manager, other receivables, bank indebtedness and accounts payable and accrued liabilities approximate their carrying values due to the short-term nature of these instruments. The fair value of long-term debt approximates its carrying value due to variable interest rates.

 

Inventories

 

Inventories are stated at the lower of cost or market value on a first-in, first-out basis. The cost for finished goods includes material, direct labour and an applicable share of overhead. Market value is defined as net realizable value for finished goods and replacement cost for raw materials and supplies.

 

Capital assets

 

Capital assets are stated at historical cost less accumulated depreciation. Costs of maintenance and repairs are charged to earnings. Depreciation is provided using the straight-line method based on the following estimated useful lives of the depreciable assets:

 

Buildings and land improvements

   20 years

Machinery and equipment

   10-15 years

Vehicles

   5 years

 

II-10


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

Long-lived assets

 

The Partnership assesses the recoverability of long-lived assets in accordance with Statement of Financial Accounting Standards No. 144, “Accounting for the Impairment or Disposal of Long-lived Assets”. When the carrying value of a long-lived asset is less than its net recoverable value as determined on an undiscounted basis, an impairment loss is recognized to the extent that its fair value, measured as the discounted cash flows over the life of the asset when quoted market prices are not readily available, is below the asset’s carrying value.

 

Deferred financing costs

 

Deferred financing costs consist of costs incurred to obtain long-term financing and are stated net of accumulated amortization, calculated using the straight-line method and amortized over the term of the related debt.

 

Income taxes

 

The Partnership pays no income taxes. Each partner is responsible for reporting its proportionate share of the Partnership’s taxable earnings or loss and tax credits in its tax return.

 

Use of estimates

 

The preparation of financial statements in conformity with United States generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ from those estimates.

 

2. RELATED PARTY TRANSACTIONS

 

Management services agreement

 

The Partnership receives services under a management services agreement with its manager, a wholly-owned subsidiary of Nexfor Inc. No amounts were paid or accrued under this agreement in 2003, 2002 and 2001.

 

Marketing agreement and concentration of sales

 

The Partnership has an exclusive sales agreement with its manager under which the company acts as sales agent for the oriented strand board produced by the mill. The manager sells the product at prevailing market prices and is paid a commission which is calculated as 3% of sales. The manager is responsible for sales, billings and collections, including all costs for bad debts. The manager’s sales to three end customers amounted to approximately 28%, 22% and 7% of total sales from the Partnership [2002 - 27%, 22% and 7%; 2001 - 23%, 18% and 8%], respectively. The Partnership derives its sales from customers in the U.S. and capital assets are located in the U.S.

 

II-11


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

The balance due from the manager is non-interest bearing and is due in approximately 20 days from the date of shipment to the ultimate customer.

 

In addition, during 2003, 2002 and 2001, the manager reimbursed the Partnership for expenditures related primarily for salaries and insurance costs made on its behalf amounting to $699,519, $914,829 and $2,277,514, respectively.

 

3. INVENTORIES

 

Inventories consist of the following:

 

    

2003

$


  

2002

$


Raw materials

   1,494,140    1,869,227

Finished goods

   517,739    558,669

Repair and replacement parts

   1,944,689    1,780,827

Supplies

   59,147    31,673
    
  
     4,015,715    4,240,396
    
  

 

4. CAPITAL ASSETS

 

Capital assets consist of the following:

 

     2003

   2002

    

Cost

$


  

Accumulated

depreciation
$


  

Net

book

value

$


  

Cost

$


   Accumulated
depreciation
$


  

Net

book

value

$


Land

   150,905    —      150,905    150,905    —      150,905

Buildings

   9,707,578    8,245,070    1,462,508    9,687,716    8,128,378    1,559,338

Land improvements

   1,674,649    1,406,929    267,720    1,584,634    1,390,727    193,907

Machinery and equipment

   52,872,950    42,702,227    10,170,723    52,705,038    41,415,901    11,289,137

Construction in progress

   468,555    —      468,555    131,989    —      131,989

Vehicles

   72,037    63,814    8,223    72,037    59,703    12,334
    
  
  
  
  
  
     64,946,674    52,418,040    12,528,634    64,332,319    50,994,709    13,337,610
    
  
  
  
  
  

 

Depreciation expense totalled $1,521,447, $1,522,104 and $1,821,244 in 2003, 2002 and 2001, respectively.

 

II-12


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

5. ACCOUNTS PAYABLE AND ACCRUED LIABILITIES

 

Accounts payable and accrued liabilities consist of the following:

 

    

2003

$


  

2002

$


Trade payables

   2,069,666    1,530,498

Accrued employee salaries and benefits

   3,329,891    1,385,130

Other

   473,245    420,106
    
  
     5,872,802    3,335,734
    
  

 

6. LONG-TERM DEBT

 

Long-term debt consists of the following:

 

    

2003

$


  

2002

$


Note payable under a $10,000,000 revolving credit agreement

   3,600,000    5,200,000

Environmental Control Revenue Refunding Bonds due December 1, 2021 with interest payable monthly at a variable rate, secured by a standby letter of credit expiring March 31, 2005

   5,800,000    7,000,000

Environmental Improvement Revenue Bonds due July 1, 2025, with interest payable monthly at a variable rate, secured by a standby letter of credit expiring March 3, 2004

   5,800,000    5,800,000
    
  
     15,200,000    18,000,000
    
  

 

The Partnership has a revolving credit agreement with a bank that allows for borrowings up to $10,000,000 until January 27, 2004 at any one or a combination of the following interest rates:

 

  Prime commercial lending rate,  

 

  ½ of 1% in excess of the relevant fixed certificate of deposit rate, or  

 

  1.25% in excess of the Eurodollar quoted rate.  

 

II-13


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

At December 31, 2003, the prime commercial lending rate was 4.00%, the certificate of deposit rate was 1.06%, and the Eurodollar quoted rate was 1.1575%. At December 31, 2003, the interest rate on the outstanding debt is 1.56% [2002 - 2.90%].

 

The agreement contains covenants and restrictions regarding, among other things, additional borrowings, mergers, sale of assets, mortgaging of properties and distributions. At December 31, 2003, additional distributions of $14,976,018 could be made without violating the restrictive covenant. The Partnership pays a commitment fee of 0.2 of 1% of the average daily unused portion of the commitment. Nexfor Inc. and MeadWestvaco Corporation each guarantee 50% of the borrowings.

 

Effective January 26, 2004, an amendment was made to the Partnership’s revolving credit agreement described above that amends the maturity date to January 25, 2005.

 

The Environmental Control Revenue Refunding Bonds are secured by a standby letter of credit provided by Nexfor Inc. Should the standby letter of credit not be renewed prior to expiry, the bondholders have the ability to draw down on the outstanding letter of credit. At December 31, 2003, the variable rate on the bonds was 1.26%.

 

The Environmental Improvement Revenue Bonds are secured by a standby letter of credit provided by MeadWestvaco Corporation. Should the standby letter of credit not be renewed prior to expiry, the bondholders have the ability to draw down on the outstanding letter of credit. At December 31, 2003, the variable rate on the bonds was 1.31%.

 

There are no mandatory principal repayments in the next five years.

 

7. INCENTIVE PLANS

 

[a] The Partnership has a non-qualified cash bonus plan for substantially all of its employees. Under the plan, the Partnership distributes 5% of net earnings to employees, as defined by the plan. The expense under this arrangement totalled $2,399,810, $483,691 and $334,508 in 2003, 2002 and 2001, respectively.

 

[b] The Partnership also has a defined contribution plan for its employees. The Partnership’s expense under these arrangements totalled $631,404, $540,648 and $559,055 in 2003, 2002 and 2001, respectively.

 

The Partnership can change or eliminate these arrangements at its discretion.

 

II-14


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

 

December 31, 2003

 

8. COMMITMENTS AND CONTINGENCIES

 

[a] As a result of new regulations, the Partnership has performed a review of their air emissions and carried out a Best Available Current Technology review at the request of the Minnesota Pollution Control Agency [“MPCA”]. The Partnership has proposed changes to their emission control equipment to the MPCA that may result in capital expenditures of approximately $8,000,000. On December 30, 2003, the MPCA issued a notice to the public indicating that the Partnership has applied for an air emission facility permit for modification and operation of the mill. The public comment period expired on January 29, 2004. There were no comments received from the public as a result of the notice. The application for the air emission facility permit has been provided to the federal agency for final review. Failure to obtain the permit would prevent the Partnership from operating. The capital expenditures will be made within 18 months of receiving the permit from the MPCA. Penalties and/or fines associated with the air emissions review are not anticipated.

 

[b] The Partnership is subject to claims and proceedings in the ordinary course of business. Each of these claims and proceedings is subject to various uncertainties and it is possible that some of these matters may be resolved unfavourably to the Partnership. Management believes that any liability that may ultimately result will not have a material adverse effect on the Partnership’s financial position or results of operations.

 

II-15


Table of Contents

Financial Statements (Unaudited)

 

Northwood Panelboard Company

for the quarterly period ended March 31, 2004

 

BALANCE SHEETS

(Unaudited)

 

In dollars


   March 31,
2004


   December 31,
2003


ASSETS

             

Current

             

Cash

   $ 4,618,669    $ 13,118

Due from manager [note 2]

     8,366,901      5,064,525

Other receivables

     150,159      158,917

Inventories [note 3]

     7,620,357      4,015,715

Prepaid expenses

     130,956      201,852
    

  

Total current assets

     20,887,042      9,454,127
    

  

Capital assets, net [note 4]

     12,292,300      12,528,634

Deferred financing costs, net of accumulated amortization of $188,382 in 2003

     —        198,472
    

  

     $ 33,179,342    $ 22,181,233
    

  

LIABILITIES AND PARTNERS’ EQUITY (DEFICIENCY)

             

Current

             

Bank indebtedness

   $ —      $ 925,505

Accounts payable and accrued liabilities [note 5]

     4,028,004      5,872,802
    

  

Total current liabilities

     4,028,004      6,798,307
    

  

Long-term debt [note 6]

     —        15,200,000
    

  

Total liabilities

     4,028,004      21,998,307
    

  

Commitments and contingencies [notes 6 and 8]

             

Partners’ equity

     29,151,338      182,926
    

  

     $ 33,179,342    $ 22,181,233
    

  

 

See accompanying notes

 

II-16


Table of Contents

Northwood Panelboard Company

 

STATEMENTS OF EARNINGS

(Unaudited)

 

     First Quarter ended March 31

In dollars


   2004

   2003

Sales [note 2]

   $ 32,432,679    $ 15,853,644
    

  

Costs and expenses

             

Direct costs

     11,010,868      10,214,889

Commission expense [note 2]

     925,496      440,543

Fringe benefits and indirect salaries [note 7]

     2,087,616      1,189,308

General and administrative

     394,737      425,847

Depreciation and amortization

     579,323      383,931
    

  

Operating income

     17,434,639      3,199,126

Interest expense

     66,226      119,344
    

  

Net earnings for the quarter

   $ 17,368,413    $ 3,079,782
    

  

 

See accompanying notes

 

II-17


Table of Contents

Northwood Panelboard Company

 

STATEMENTS OF CASH FLOWS

(Unaudited)

 

     First Quarter ended March 31

 

In dollars


   2004

    2003

 

OPERATING ACTIVITIES

                

Net earnings for the quarter

   $ 17,368,413     $ 3,079,782  

Add (deduct) items not affecting cash

                

Depreciation and amortization

     579,323       383,931  

Gain on disposal of capital assets

     —         —    

Changes in operating assets and liabilities

                

Due from manager

     (3,302,376 )     (1,067,449 )

Other receivables

     8,758       (52,220 )

Inventories

     (3,604,642 )     (2,918,645 )

Prepaid expenses

     70,896       66,926  

Accounts payable and accrued liabilities

     (1,844,798 )     (292,939 )
    


 


Cash provided by operating activities

     9,275,574       (800,614 )
    


 


INVESTING ACTIVITIES

                

Purchase of capital assets

     (144,518 )     (18,475 )

Proceeds on disposal of capital assets

     —         —    
    


 


Cash used in investing activities

     (144,518 )     (18,475 )
    


 


FINANCING ACTIVITIES

                

Increase (decrease) in bank indebtedness

     (4,525,505 )     1,862,642  

Decrease in long-term debt

     (11,600,000 )     (1,200,000 )

Contributions from partners

     11,600,000       —    
    


 


Cash used in financing activities

     (4,525,505 )     662,642  
    


 


Net increase (decrease) in cash during the quarter

     4,605,551       (156,447 )

Cash, beginning of quarter

     13,118       173,167  
    


 


Cash, end of quarter

   $ 4,618,669     $ 16,720  
    


 


Supplemental cash flow information

                

Interest paid

   $ 129,315     $ 95,737  
    


 


 

See accompanying notes

 

II-18


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

(Unaudited)

 

1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Organization and ownership

 

Northwood Panelboard Company [the “Partnership”] is a partnership, organized under the Minnesota Uniform Partnership Act, between Mead Panelboard, Inc. [a wholly-owned subsidiary of MeadWestvaco Corporation] and Nexfor (USA), Inc. [a wholly-owned subsidiary of Nexfor Inc.]. Each partner had a 50% interest in the Partnership’s equity and any distributions. The Partnership operates an oriented strand board mill near Bemidji, Minnesota.

 

During the quarter, MeadWestvaco Corporation sold its interest in the Partnership to Nexfor. The transaction resulted in an additional capital contribution to the Partnership by Nexfor, to pay down the long-term debt of the Partnership.

 

These interim consolidated financial statements have not been audited. However, in the opinion of management, all normal recurring adjustments necessary to present fairly the financial position and the results of operations for the interim periods presented have been made. These interim financial statements have been prepared on the basis of accounting principles and practices generally accepted in the United States of America (“GAAP”) applied consistently with those used in the preparation of the annual financial statements for the year ended December 31, 2003.

 

Certain information and footnote disclosures normally included in annual financial statements presented in accordance with accounting principles generally accepted in the United States of America have been condensed or omitted. The consolidated results of operations for interim periods are not necessarily indicative of the results to be expected for the full year. The accompanying consolidated financial statements should be read in conjunction with the financial statements and notes thereto included in the annual financial statements for the year ended December 31, 2003.

 

Revenue recognition

 

Sales are recognized when the risks of ownership pass to the purchaser. This is generally when goods are shipped. For a certain customer, sales are recognized when goods are received by the purchaser.

 

Financial instruments

 

The fair values of cash, due from manager, other receivables, bank indebtedness and accounts payable and accrued liabilities approximate their carrying values due to the short-term nature of these instruments. The fair value of long-term debt approximates its carrying value due to variable interest rates.

 

II-19


Table of Contents

Inventories

 

Inventories are stated at the lower of cost or market value on a first-in, first-out basis. The cost for finished goods includes material, direct labour and an applicable share of overhead. Market value is defined as net realizable value for finished goods and replacement cost for raw materials and supplies.

 

Capital assets

 

Capital assets are stated at historical cost less accumulated depreciation. Costs of maintenance and repairs are charged to earnings. Depreciation is provided using the straight-line method based on the following estimated useful lives of the depreciable assets:

 

Buildings and land improvements

   20 years

Machinery and equipment

   10-15 years

Vehicles

   5 years

 

Long-lived assets

 

The Partnership assesses the recoverability of long-lived assets in accordance with Statement of Financial Accounting Standards No. 144, “Accounting for the Impairment or Disposal of Long-lived Assets”. When the carrying value of a long-lived asset is less than its net recoverable value as determined on an undiscounted basis, an impairment loss is recognized to the extent that its fair value, measured as the discounted cash flows over the life of the asset when quoted market prices are not readily available, is below the asset’s carrying value.

 

Deferred financing costs

 

Deferred financing costs consist of costs incurred to obtain long-term financing and are stated net of accumulated amortization, calculated using the straight-line method and amortized over the term of the related debt.

 

Income taxes

 

The Partnership pays no income taxes. Each partner is responsible for reporting its proportionate share of the Partnership’s taxable earnings or loss and tax credits in its tax return.

 

Use of estimates

 

The preparation of financial statements in conformity with United States generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ from those estimates.

 

2. RELATED PARTY TRANSACTIONS

 

Management services agreement

 

The Partnership receives services under a management services agreement with its manager, a wholly-owned subsidiary of Nexfor Inc. No amounts were paid or accrued under this agreement in 2003, 2002 and 2001.

 

II-20


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

(Unaudited)

 

Marketing agreement and concentration of sales

 

The Partnership has an exclusive sales agreement with its manager under which the company acts as sales agent for the oriented strand board produced by the mill. The manager sells the product at prevailing market prices and is paid a commission which is calculated as 3% of sales. The manager is responsible for sales, billings and collections, including all costs for bad debts. The manager’s sales to three end customers amounted to approximately 26%, 13% and 9% of total sales from the Partnership [2003 - 26%, 17% and 9%; 2001 - 23%, 18% and 8%], respectively. The Partnership derives its sales from customers in the U.S. and capital assets are located in the U.S.

 

The balance due from the manager is non-interest bearing and is due in approximately 20 days from the date of shipment to the ultimate customer.

 

In addition, during the first quarter of 2004 and 2003, the manager reimbursed the Partnership for expenditures related primarily for salaries and insurance costs made on its behalf amounting to $382,733 and $249,516, respectively.

 

3. INVENTORIES

 

Inventories consist of the following:

 

In dollars


   March 31,
2004


   December 31,
2003


Raw materials

   $ 4,932,766    $ 1,494,140

Finished goods

     616,850      517,739

Repair and replacement parts

     2,018,583      1,944,689

Supplies

     52,158      59,147
    

  

     $ 7,620,357    $ 4,015,715
    

  

 

II-21


Table of Contents

Northwood Panelboard Company

 

NOTES TO FINANCIAL STATEMENTS

(Unaudited)

 

4. LONG-TERM DEBT

 

Long-term debt consists of the following:

 

In dollars


   March 31,
2004


   December 31,
2003


Note payable under a $10,000,000 revolving credit agreement

   —      $ 3,600,000

Environmental Control Revenue Refunding Bonds due December 1, 2021 with interest payable monthly at a variable rate, secured by a standby letter of credit expiring March 31, 2005

   —        5,800,000

Environmental Improvement Revenue Bonds due July 1, 2025, with interest payable monthly at a variable rate, secured by a standby letter of credit expiring March 3, 2004

   —        5,800,000
    
  

     —      $ 15,200,000
    
  

 

As a result of the change in ownership, as well as positive operations in the first quarter, all of the long-term debt of the Partnership was paid off. See Note 1 for further information on the change in ownership.

 

6. COMMITMENTS AND CONTINGENCIES

 

[a] As a result of new regulations, the Partnership has performed a review of their air emissions and carried out a Best Available Current Technology review at the request of the Minnesota Pollution Control Agency [“MPCA”]. The Partnership has proposed changes to their emission control equipment to the MPCA that may result in capital expenditures of approximately $8,000,000. On December 30, 2003, the MPCA issued a notice to the public indicating that the Partnership has applied for an air emission facility permit for modification and operation of the mill. The public comment period expired on January 29, 2004. There were no comments received from the public as a result of the notice. The air emission permit was issued on May 11, 2004. The project is expected to be completed by November 2005.

 

[b] The Partnership is subject to claims and proceedings in the ordinary course of business. Each of these claims and proceedings is subject to various uncertainties and it is possible that some of these matters may be resolved unfavourably to the Partnership. Management believes that any liability that may ultimately result will not have a material adverse effect on the Partnership’s financial position or results of operations.

 

II-22


Table of Contents

Item 9. Changes in and disagreements with accountants on accounting and financial disclosure

 

None.

 

Item 9A. Controls and procedures

 

Management’s Report on Internal Control Over Financial Reporting.

 

Management is responsible for establishing and maintaining adequate internal control over financial reporting for the company. In order to evaluate the effectiveness of internal control over financial reporting, management has conducted an assessment, including testing, using the criteria established in Internal Control – Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission (COSO). The company’s internal control over financial reporting is a process designed to provide reasonable assurance regarding the reliability of its financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles. Because of its inherent limitations, internal control over financial reporting may not prevent or detect misstatements. Also, projections of any evaluation of effectiveness to future periods are subject to the risk that controls may become inadequate because of changes in conditions, or that the degree of compliance with the policies or procedures may deteriorate.

 

A material weakness is a control deficiency, or combination of control deficiencies, that results in a more than remote likelihood that a material misstatement of the annual or interim financial statements will not be prevented or detected. As of December 31, 2004, the company did not maintain effective controls over the determination and reporting of the provision for income taxes and related deferred income tax balances. Specifically, the company did not maintain effective controls to review and monitor the accuracy of the components of the income tax provision calculations and related deferred income taxes and to monitor the differences between the income tax basis and the financial reporting basis of assets and liabilities to effectively reconcile the deferred income tax balances. This deficiency resulted in the restatement of the interim consolidated financial statements for 2004, 2003 and 2002 and the annual consolidated financial statements for 2003 and 2002 as well as audit adjustments to the fourth quarter 2004 consolidated financial statements. Additionally, this control deficiency could result in a misstatement of the income tax provision or related deferred income tax balances resulting in a material misstatement to the annual or interim consolidated financial statements that would not be prevented or detected. Accordingly, management has determined that this condition constitutes a material weakness.

 

Based on its assessment, under the criteria established in Internal Control – Integrated Framework, issued by the COSO, management has concluded that the company did not maintain effective internal control over financial reporting as of December 31, 2004 because of the effect of the material weakness in internal control over financial reporting discussed above.

 

Management’s assessment of the effectiveness of the company’s internal control over financial reporting as of December 31, 2004, has been audited by PricewaterhouseCoopers LLP, an independent registered public accounting firm, as stated in their report which appears on page 57 of the 2004 Annual Report to Shareholders which is incorporated by reference in this Annual Report on Form 10-K.

 

II-23


Table of Contents

Evaluation of the Company’s Disclosure Controls and Procedures.

 

As of the end of the period covered by this Annual Report on Form 10-K, the company evaluated the effectiveness of its “disclosure controls and procedures”. This evaluation was conducted under the supervision and with the participation of management, including the company’s Chief Executive Officer (“CEO”) and Chief Financial Officer (“CFO”). Because of the material weakness described above, based on the evaluation of disclosure controls and procedures, the company’s CEO and CFO have concluded that the disclosure controls and procedures were not effective, as of December 31, 2004, to ensure that information required to be disclosed in the reports that the company files or submits under the Securities Exchange Act of 1934 has been accumulated and communicated to management, including the company’s CEO and CFO, and other persons responsible for preparing such reports to allow timely decisions regarding required disclosure and that it is recorded, processed, summarized and reported within the time periods specified in the SEC’s rules and forms.

 

Management has advised the audit committee of the company’s board of directors of the material weakness in the company’s internal control over financial reporting discussed above, and of any significant deficiency in internal control over financial reporting.

 

During 2004 and continuing through the filing date of this Annual Report on Form 10-K, the company has been in the process of designing and implementing improvements in its internal control over financial reporting to address the material weakness in accounting for income taxes. These improvements include among other things: recruiting a new Vice President of Tax; expanding supervisory activities and monitoring techniques; educating and training individuals involved in accounting and reporting for income taxes; enhancing the reconciliation of income tax accounts; and strengthening procedures designed to ensure that all information relating to transactions directly or indirectly involving the provision for income tax and deferred income taxes is made known to persons responsible for preparing the financial statements.

 

Disclosure Controls, Internal Controls and CEO and CFO Certifications.

 

Disclosure controls and procedures are procedures that are designed with the objective of ensuring that information required to be disclosed in the company’s reports filed or submitted under the Securities Exchange Act of 1934 (“Exchange Act”), such as this Annual Report, is recorded, processed, summarized and reported within the time periods specified in the SEC rules and forms. Disclosure controls and procedures are also designed with the objective of ensuring that such information is accumulated and communicated to the company’s management, including the CEO and CFO, as appropriate to allow timely decisions regarding required disclosure.

 

The company also reviewed its “internal control over financial reporting” for purposes (among other matters) of identifying any “significant deficiencies” or “material weaknesses” in the company’s internal control over financial reporting, as discussed below.

 

Appearing as exhibits to this Annual Report are the Certifications of the CEO and the CFO required in accordance with Section 302 of the Sarbanes-Oxley Act of 2002 (the “Section 302 Certifications”). This Item of the Annual Report that you are currently reading is the information concerning the evaluation of the Disclosure Controls referred to in Item 4(c) of the Section 302 Certifications and this information should be read in conjunction with the Section 302 Certifications for a more complete understanding of the topics presented. The certifications by the company’s Chief Executive Officer and Chief Financial

 

II-24


Table of Contents

Officer of this Annual Report on Form 10-K, as required by Section 302 of the Sarbanes-Oxley Act of 2002, have been filed as Exhibits 31.1 and 31.2 to this report. The certifications by such officers of this Annual Report on Form 10-K, as required by Section 906 of the Sarbanes-Oxley Act of 2002, have been furnished to the SEC as Exhibits 32.1 and 32.2 to this report.

 

Limitations on the Effectiveness of Controls.

 

The company’s management, including the CEO and CFO, does not expect that the company’s disclosure controls and procedures or its internal control over financial reporting will prevent all error and all fraud. A control system, no matter how well conceived and operated, can provide only reasonable, not absolute, assurance that the objectives of the control system are met. Further, the design of a control system must reflect the fact that there are resource constraints, and the benefits of controls must be considered relative to their costs. Because of the inherent limitations in all control systems, no evaluation of controls can provide absolute assurance that all control issues and instances of fraud, if any, within the company have been detected. These inherent limitations include the realities that judgments in decision-making can be faulty, and that breakdowns can occur because of simple error or mistake. Additionally, controls can be circumvented by the individual acts of some persons, by collusion of two or more people, or by management override of controls. The design of any system of controls also is based, in part, upon certain assumptions about the likelihood of future events, and there can be no assurance that any design will succeed in achieving its stated goals under all potential future conditions. Over time, controls may become inadequate because of changes in conditions, or the degree of compliance with the policies or procedures may deteriorate. Because of the inherent limitations in a cost-effective control system, misstatements due to error or fraud may occur and not be detected.

 

The company monitors its disclosure controls and procedures and internal control over financial reporting and makes modifications as necessary; the company’s intent in this regard is that the disclosure controls and procedures and the internal control over financial reporting will be maintained as dynamic systems that change (including with improvements and corrections) as conditions warrant.

 

Scope of the Controls Evaluation.

 

The CEO/CFO evaluation of the company’s disclosure controls and procedures included a review of the disclosure controls and procedures’ objectives and design, the disclosure controls and procedures’ implementation by the company and the effectiveness of the disclosure controls and procedures in ensuring that material information relating to the company and its subsidiaries is made known to management and is appropriately reflected in the company’s SEC filings and submissions. This type of evaluation is conducted on a quarterly basis so that the conclusions concerning effectiveness of disclosure controls and procedures can be reported in the company’s Quarterly Reports on Form 10-Q and Annual Report on Form 10-K.

 

The company’s internal control over financial reporting is also evaluated on an ongoing basis by its Internal Audit Department and by other personnel in its Finance organization. Among other matters, the company sought in its evaluation to determine whether there were any “significant deficiencies” or “material weaknesses” in the company’s internal control over financial reporting, or whether the company had identified any acts of fraud involving management or other employees who have a significant role in the company’s internal control over financial reporting. This information was important both as a matter of good corporate practice and because item 5 in the Section 302 Certifications requires that the CEO and CFO disclose that information to the Board’s Audit Committee and to its independent auditors and to

 

II-25


Table of Contents

report material weaknesses in this Item of the Annual Report. An internal control deficiency is present when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent or detect misstatements on a timely basis. A “significant deficiency” is a control deficiency, or a combination of control deficiencies, that adversely affects the company’s ability to initiate, authorize, record, process, or report external financial data reliably in accordance with generally accepted accounting principles such that there is more than a remote likelihood that a misstatement of the company’s annual or interim financial statements, that is more than inconsequential, will not be prevented or detected. A “material weakness” is a significant deficiency or a combination of significant deficiencies, that results in more than a remote likelihood that a material misstatement of the annual or interim financial statements will not be prevented or detected.

 

 

II-26


Table of Contents

Part III

 

Item 10. Directors and executive officers of the registrant

 

Information required by this item for MeadWestvaco’s directors will be contained in MeadWestvaco’s 2005 Proxy Statement, pursuant to Regulation 14A, to be filed with the SEC on or before March 25, 2005, and is incorporated herein by reference. A portion of the information required by this item for the MeadWestvaco’s executive officers is also contained in Part I of this report under the caption “Executive officers of the registrant.”

 

Item 11. Executive compensation

 

Information required by this item will be contained in MeadWestvaco’s 2005 Proxy Statement, pursuant to Regulation 14A, to be filed with the SEC or before March 25, 2005, and is incorporated herein by reference.

 

Item 12. Security ownership of certain beneficial owners and management and related stockholder matters

 

Information required by this item will be contained in MeadWestvaco’s 2005 Proxy Statement, pursuant to Regulation 14A, to be filed with the SEC on or before March 25, 2005, and is incorporated herein by reference.

 

Item 13. Certain relationships and related transactions

 

Information required by this item will be contained in MeadWestvaco’s 2005 Proxy Statement, pursuant to Regulation 14A, to be filed with the SEC on or before March 25, 2005, and is incorporated herein by reference.

 

Item 14. Principal accountant fees and services

 

Information required by this item will be contained in MeadWestvaco’s 2005 Proxy Statement, pursuant to Regulation 14A, to be filed with the SEC on or before March 25, 2005, and is incorporated herein by reference.

 

III-1


Table of Contents

Part IV

 

Item 15. Exhibits and financial statement schedules

 

(a) Documents filed as part of this report:

 

1. Consolidated financial statements

 

The consolidated financial statements of MeadWestvaco Corporation and consolidated subsidiaries listed below are incorporated herein by reference to the following pages of the MeadWestvaco 2004 Annual Report to Shareholders and are attached hereto as Exhibit 13:

 

     Page

Consolidated statements of operations for the years ended December 31, 2004, 2003 and 2002

   31

Consolidated balance sheets at December 31, 2004 and 2003

   32

Consolidated statements of shareholders’ equity for the years ended December 31, 2004, 2003 and 2002

   33

Consolidated statements of cash flows for the years ended December 31, 2004, 2003 and 2002

   34

Notes to financial statements

   35-55

Report of independent registered public accounting firm

   57

 

2. Consolidated financial statement schedules

 

All financial statement schedules have been omitted because they are inapplicable, not required, or shown in the consolidated financial statements and notes thereto contained herein.

 

3. Exhibits

 

3.1 Amended and Restated Certificate of Incorporation of the Registrant, previously filed as Exhibit 3.1 to the company’s Form 8-K filed on January 29, 2002, and incorporated herein by reference.

 

3.2 Amended and Restated By-laws of the Registrant, previously filed as Exhibit 3 to the company’s Quarterly Report on Form 10-Q for the period ended June 30, 2003, and incorporated herein by reference.

 

4.1 Indenture dated as of April 2, 2002 by and among the Registrant, Westvaco Corporation, The Mead Corporation and The Bank of New York, as Trustee, previously filed as Exhibit 4.1 to the company’s Form 8-K on April 2, 2002, and incorporated herein by reference.

 

IV-1


Table of Contents
4.2 First Supplemental Indenture between Westvaco Corporation and The Bank of New York dated January 31, 2002, previously filed as Exhibit 4.1 to the company’s Form 8-K, filed on February 1, 2002, and incorporated herein by reference.

 

4.3 Second Supplemental Indenture between the Registrant and The Bank of New York dated December 31, 2002, previously filed as Exhibit 4.1 to the company’s Form 8-K, filed on January 7, 2003, and incorporated herein by reference.

 

4.4 Fourth Supplemental Indenture between The Mead Corporation and Bankers Trust Company dated January 31, 2002, previously filed as Exhibit 4.2 to the company’s Form 8-K, filed on February 1, 2002, and incorporated herein by reference.

 

4.5 Fifth Supplemental Indenture between MW Custom Papers, Inc. and Deutsche Bank Trust Company Americas dated December 31, 2002, previously filed as Exhibit 4.2 to the company’s Form 8-K, filed on January 7, 2003, and incorporated herein by reference.

 

4.6 Sixth Supplemental Indenture between the Registrant and Deutsche Bank Trust Company Americas dated December 31, 2002, previously filed as Exhibit 4.3 to the company’s Form 8-K, filed on January 7, 2003, and incorporated herein by reference.

 

4.7 Form of Indenture, dated as of March 1, 1983, between Westvaco Corporation and The Bank of New York (formerly Irving Trust Company), as trustee, previously filed as Exhibit 2 to Westvaco’s Registration Statement on Form 8-A, File No. 1-3013, dated January 24, 1984, and incorporated herein by reference.

 

4.8 Rights Agreement dated as of January 29, 2002 between the Registrant and The Bank of New York, previously filed as Item 2 to the company’s Form 8-A dated January 29, 2002, and incorporated herein by reference.

 

4.9 Indenture dated as of July 15, 1982 between The Mead Corporation and The First National Bank of Chicago, as Trustee, First Supplemental Indenture dated as of March 1, 1987, Second Supplemental Indenture dated as of October 15, 1989 and Third Supplemental Indenture dated as of November 15, 1991, previously filed as Exhibit 4.ix to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

4.10 Indenture dated as of February 1, 1993 between The Mead Corporation and The First National Bank of Chicago, as Trustee, previously filed as Exhibit 4.x to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

IV-2


Table of Contents
4.11 First Supplemental Indenture between The Mead Corporation and Bank One Trust Company, NA dated January 31, 2002, previously filed as Exhibit 4.3 to the company’s Form 8-K, filed on February 1, 2002, and incorporated herein by reference.

 

4.12 Second Supplemental Indenture between MW Custom Papers, Inc. and Bank One Trust Company, N.A. dated December 31, 2002, previously filed as Exhibit 4.4 to the company’s Form 8-K, filed on January 7, 2003, and incorporated herein by reference.

 

4.13 Third Supplemental Indenture between the Registrant and Bank One Trust Company, N.A. dated December 31, 2002, previously filed as Exhibit 4.5 to the company’s Form 8-K, filed on January 7, 2003, and incorporated herein by reference.

 

10.1+ The Westvaco Corporation Savings and Investment Restoration Plan, as amended, effective January 1, 1990, and Retirement Income Restoration Plan and Excess Benefit Plan, as amended, effective January 1, 1990, previously filed as Exhibit 10(e) to Westvaco’s Annual Report on Form 10-K for the fiscal year ended October 31, 1989, File No. 1-3013, and incorporated herein by reference.

 

10.2+ Amendment to the Westvaco Corporation Savings and Investment Restoration Plan, effective January 1, 1991, previously filed as Exhibit 10(e) to Westvaco’s Annual Report on Form 10-K for the fiscal year ended October 31, 1991, File No. 1-3013, and incorporated herein by reference.

 

10.3+ Amendment to the Westvaco Corporation Savings and Investment Restoration Plan, effective October 1, 1995, previously filed as Exhibit 10(e) to Westvaco’s Annual Report on Form 10-K for the fiscal year ended October 31, 1996, File No. 1-3013, and incorporated herein by reference.

 

10.4+ The Westvaco Corporation Deferred Compensation Plan effective March 1, 2001, previously filed as Exhibit 10.c to Westvaco’s Quarterly Report on Form 10-Q/A for the period ended April 30, 2001, File No. 1-3013, and incorporated herein by reference.

 

10.5+ The Mead Corporation 1996 Stock Option Plan, as amended through June 24, 1999 and amended February 22, 2001, previously filed as Exhibit 10.3 to Mead’s Quarterly Report on Form 10-Q for the period ended July 4, 1999 and Appendix 2 to Mead’s definitive proxy statement for the 2001 Annual Meeting of Shareholders, and incorporated herein by reference.

 

10.6+ Amendment to The Mead Corporation 1996 Stock Option Plan, effective April 23, 2002, previously filed as Exhibit 10.3 to the company’s Quarterly Report on Form 10-Q for the period ended June 30, 2002, and incorporated herein by reference.

 

IV-3


Table of Contents
10.7+ 1985 Supplement to The Mead Corporation’s Incentive Compensation Election Plan, as amended November 17, 1987, and as further amended October 29, 1988; as amended effective June 24, 1998; as amended effective October 26, 2001, previously filed as Exhibit 10.xxix to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.8+ The Mead Corporation Excess Benefit Plan dated January 1, 1996; as amended effective June 24, 1998; as amended effective October 26, 2001, previously filed as Exhibit 10.xxx to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.9+ Amendment to The Mead Corporation Section 415 Excess Benefit Plan in which executive officers participate, previously filed as Exhibit 10.3 to the company’s Quarterly Report on Form 10-Q for the period ended March 30, 2002, and incorporated herein by reference.

 

10.10+ The Mead Corporation Excess Earnings Benefit Plan dated January 1, 1996; as amended effective June 24, 1998; as amended effective October 26, 2001, previously filed as Exhibit 10.xxxi to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.11+ Amendment to The Mead Corporation Excess Earnings Benefit Plan in which executive officers participate, previously filed as Exhibit 10.2 to the company’s Quarterly Report on Form 10-Q for the period ended March 30, 2002, and incorporated herein by reference.

 

10.12+ Restated Supplemental Executive Retirement Plan effective January 1, 1997; as amended effective June 24, 1998; as amended effective August 28, 2001, previously filed as Exhibit 10.xxxii to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.13+ Third Amendment to The Mead Corporation Supplemental Executive Retirement Plan in which executive officers participate, previously filed as Exhibit 10.1 to the company’s Quarterly Report on Form 10-Q for the period ended March 30, 2002, and incorporated herein by reference.

 

10.14+ Restated Benefit Trust Agreement dated August 27, 1996 between The Mead Corporation and Society Bank, National Association; as amended effective June 24, 1998; as amended effective October 28, 2000; as amended effective June 28, 2001; as amended August 28, 2001, previously filed as Exhibit 10.xxxiv to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

IV-4


Table of Contents
10.15+ The Mead Corporation Restricted Stock Plan effective December 10, 1987, as amended through June 24, 1999, previously filed as Exhibit 10.xxxv to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.16+ Ninth Amendment to The Mead Corporation Restricted Stock Plan, previously filed as Exhibit 10.5 to the company’s Quarterly Report on Form 10-Q for the period ended March 30, 2002, and incorporated herein by reference.

 

10.17+ The Mead Corporation Deferred Compensation Plan for Directors, as amended through October 29, 1988; as amended effective June 24, 1998; as amended effective October 26, 2001, previously filed as Exhibit 10.xxxvi to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.18+ 1985 Supplement to The Mead Corporation Deferred Compensation Plan for Directors, as amended through October 29, 1988; as amended effective June 24, 1998; as amended effective October 26, 2001, previously filed as Exhibit 10.xxxvii to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.19+ The Mead Corporation Amended and Restated Directors Capital Accumulation Plan effective January 1, 2000; as amended effective October 26, 2001, previously filed as Exhibit 10.xxxviii to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.20+ The Mead Corporation Amended and Restated Executive Capital Accumulation Plan effective January 1, 2000; as amended effective October 26, 2001, previously filed as Exhibit 10.xxxxi to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, and incorporated herein by reference.

 

10.21+ The MeadWestvaco Corporation Compensation Plan for Non-Employee Directors, previously filed as Exhibit B to the company’s definitive Proxy Statement for the 2002 Annual Meeting of Shareholders, and incorporated herein by reference.

 

10.22+ MeadWestvaco Corporation Annual and Long-term Incentive Plan (as amended and restated as of February 26, 2002), previously filed as Exhibit 10.40 to the company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2002, and incorporated herein by reference.

 

10.23+ MeadWestvaco Corporation Annual and Long-term Incentive Plan for Executives Exempt from Internal Revenue Code Section 162(m) (as amended and restated as of February 26, 2002), previously filed as Exhibit 10.41 to the company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2002, and incorporated herein by reference.

 

IV-5


Table of Contents
10.24 Lease Agreement between The Industrial Development Board of the City of Phenix City, Alabama and Mead Coated Board, Inc., dated as of June 1, 1993, as amended, previously filed as Exhibit 10.xxiv to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, incorporated herein by reference.

 

10.25 Lease Agreement between The Industrial Development Board of the City of Phenix City, Alabama and Mead Coated Board, Inc., dated as of September 1, 1997, as amended, previously filed as Exhibit 10.xxv to the company’s Annual Report on Form 10-K for the Transition Period ended December 31, 2001, incorporated herein by reference.

 

10.26+ Form of Employment Agreement for John A. Luke, Jr. and James A. Buzzard, dated January 29, 2004, previously file as Exhibit 10.1 to the company’s Quarterly Report on Form 10-Q for the period ended March 31, 2004, incorporated herein by reference.

 

10.27+ Form of Employment Agreement for Mark T. Watkins, dated January 29, 2004, previously file as Exhibit 10.2 to the company’s Quarterly Report on Form 10-Q for the period ended March 31, 2004, incorporated herein by reference.

 

10.28 Equity and Asset Purchase Agreement dated January 14, 2005 between Registrant and Maple Acquisition LLC, previously filed on the company’s Form 8-K on January 21, 2005, for the sale of its papers business and associated assets, and incorporated herein by reference.

 

10.29* $1 billion Five-Year Credit Agreement dated as of December 1, 2004 among the Registrant, The Bank of New York, as agent, and the banks named therein.

 

10.30+* MeadWestvaco Corporation 2005 Compensation for Non-Employee Directors

 

10.31+* MeadWestvaco Corporation 2005 Compensation for Named Executive Officers

 

10.32+* MeadWestvaco Corporation Retirement Restoration Plan Effective January 1, 2003.

 

10.33+* Form of Employment Agreement dated January 29, 2004 for Wendell L. Willkie, II.

 

10.34+* Form of Employment Agreement dated September 30, 2004 for E. Mark Rajkowski.

 

IV-6


Table of Contents
13* Page 14 through 57 of the MeadWestvaco 2004 Annual Report to Shareholders, incorporated by reference in response to Item 1, 7, 7A and 8 of this Annual Report on Form 10-K. Except for the information that is expressly incorporated by reference, the Annual Report to Shareholders is furnished for the information of the Securities and Exchange Commission and is not deemed to be filed as part of this report.

 

21.* Subsidiaries of the Registrant.

 

23.1* Consent of PricewaterhouseCoopers LLP.

 

23.2* Consent of Ernst & Young LLP.

 

31.1* Rule 13a-14(a) Certification by Chief Executive Officer.

 

31.2* Rule 13a-14(a) Certification by Chief Financial Officer.

 

32.1* Section 1350 Certification by Chief Executive Officer.

 

32.2* Section 1350 Certification by Chief Financial Officer.

* Filed herewith.
+ Management contract or compensatory plan or arrangement.

 

The company agrees to furnish copies of other instruments defining the rights of holders of long-term debt to the Commission upon its request.

 

IV-7


Table of Contents

SIGNATURES

 

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

    MEADWESTVACO CORPORATION
    (Registrant)
March 14, 2005        
   

/s/ E. Mark Rajkowski


    Name:   E. Mark Rajkowski
    Title:   Chief Financial Officer

 

IV-8


Table of Contents

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

 

Signature


  

Title


  

Date


/s/ John A. Luke, Jr.


   Chairman of the Board of Directors and Chief Executive Officer    March 14, 2005
John A. Luke, Jr.          

/s/ E. Mark Rajkowski


  

Senior Vice President

(Chief Financial Officer)

   March 14, 2005
E. Mark Rajkowski          

/s/ John E. Banu


  

Controller

(Principal Accounting Officer)

   March 14, 2005
John E. Banu          

/s/ John G. Breen


   Director    March 14, 2005
John G. Breen          

/s/ Michael E. Campbell


   Director    March 14, 2005
Michael E. Campbell          

/s/ Dr. Thomas W. Cole, Jr.


   Director    March 14, 2005
Dr. Thomas W. Cole, Jr.          

/s/ Duane E. Collins


   Director    March 14, 2005
Duane E. Collins          

/s/ William E. Hoglund


   Director    March 14, 2005
William E. Hoglund          

/s/ James G. Kaiser


   Director    March 14, 2005
James G. Kaiser          

/s/ Richard B. Kelson


   Director    March 14, 2005
Richard B. Kelson          

/s/ John A. Krol


   Director    March 14, 2005
John A. Krol          

/s/ Susan J. Kropf


   Director    March 14, 2005
Susan J. Kropf          

/s/ Douglas S. Luke


   Director    March 14, 2005
Douglas S. Luke          

/s/ Robert C. McCormack


   Director    March 14, 2005
Robert C. McCormack          

/s/ Jane L. Warner


   Director    March 14, 2005
Jane L. Warner          

/s/ J. Lawrence Wilson


   Director    March 14, 2005
J. Lawrence Wilson          

 

IV-9


Table of Contents

EXHIBIT INDEX

 

10.29    $1 billion Five-Year Credit Agreement dated as of December 1, 2004 among the Registrant, The Bank of New York, as agent, and the banks named therein.
10.30    MeadWestvaco Corporation 2005 Compensation for Non-Employee Directors
10.31    MeadWestvaco Corporation 2005 Compensation for Named Executive Officers
10.32    MeadWestvaco Corporation Retirement Restoration Plan Effective January 1, 2003.
10.33    Form of Employment Agreement dated January 29, 2004 for Wendell L. Willkie, II.
10.34    Form of Employment Agreement dated September 30, 2004 for E. Mark Rajkowski.
13.    Attached hereto is a copy of pages 14 through 57 of the MeadWestvaco 2004 Annual Report to Shareholders, incorporated by reference in response to Items 1, 7, 7A and 8 of this Annual Report on Form 10-K. Except for the information that is expressly incorporated by reference, the Annual Report to Shareholders is furnished for the information of the Securities and Exchange Commission and is not deemed to be filed as part of this report.
21.    Subsidiaries of the Registrant.
23.1    Consent of PricewaterhouseCoopers LLP.
23.2    Consent of Ernst & Young LLP.
31.1    Rule 13a-14(a) Certification by Chief Executive Officer.
31.2    Rule 13a-14(a) Certification by Chief Financial Officer.
32.1    Section 1350 Certification by Chief Executive Officer.
32.2    Section 1350 Certification by Chief Financial Officer.

 

IV-10


Table of Contents

LOGO

 

MeadWestvaco Corporation

World Headquarters

One High Ridge Park

Stamford, Connecticut 06905

www.meadwestvaco.com