Attached files

file filename
EX-3.1 - EX-3.1 - Weatherford International Ltd./Switzerlandh74000exv3w1.htm
EX-99.1 - EX-99.1 - Weatherford International Ltd./Switzerlandh74000exv99w1.htm
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported): June 22, 2010
Weatherford International Ltd.
(Exact name of registrant as specified in its charter)
         
Switzerland   001-34258   98-0606750
(State or other jurisdiction of   Commission File Number   (I.R.S. Employer Identification
incorporation)       Number)
 
     
4-6 Rue Jean-François Bartholoni    
1204 Geneva    
Switzerland   Not Applicable
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: +41-22-816-1500
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Appointment of Principal Accounting Officer
The Audit Committee of Weatherford International Ltd. designated Charles E. Geer, Jr., Vice President — Financial Reporting as our principal accounting officer effective June 22, 2010. Mr. Geer, age 40, joined Weatherford in 2007 as Corporate Controller — External Reporting. From 2001 - 2007, Mr. Geer worked for Halliburton’s corporate office in various positions.
Approval of 2010 Omnibus Incentive Plan
The shareholders of Weatherford International Ltd. approved the adoption of the Weatherford International Ltd. 2010 Omnibus Incentive Plan (the “Plan”) at our annual shareholders meeting on June 23, 2010. The descriptions of the Plan, as well as the grant to Mr. Duroc-Danner of 530,035 performance-based restricted share units contingent on shareholder approval of the Plan, that are set forth in our proxy statement dated May 13, 2010 are incorporated herein by reference.
Item 5.07 Submission of Matters to a Vote of Security Holders.
Weatherford International Ltd. held its 2010 Annual Meeting of Shareholders on June 23, 2010 (the “Annual Meeting”). The following are the results of the matters voted upon by the shareholders at the Annual Meeting:
                                                 
            Outcome                           Broker
            of Vote   Votes For   Against   Abstain   Non-Votes
             
  1.     Approval of the 2009 Annual Report, the Consolidated Financial Statements of Weatherford International Ltd. for the year ended December 31, 2009 and the Statutory Financial Statements of Weatherford International Ltd. for the year ended December 31, 2009.   FOR     549,963,952       1,615,170       2,690,962       0  
       
 
                                       
  2.     Discharge of the Board of Directors and executive officers from liability for actions during the year ended December 31, 2009.   FOR     536,659,936       11,826,575       5,783,573       0  
       
 
                                       
  3.    
Election of the following Nominees as Directors, as set forth in the Proxy Statement:
                                       
       
 
                                       
       
Bernard J. Duroc-Danner
  FOR     344,949,728       119,825,784       581,071       88,913,509  
       
Samuel W. Bodman, III
  FOR     463,020,872       1,698,250       637,461       88,913,509  
       
David J. Butters
  FOR     336,645,570       128,165,159       545,854       88,913,509  
       
Nicholas F. Brady
  FOR     409,359,988       54,921,939       1,074,656       88,913,509  

 


 

                                                 
            Outcome                           Broker
            of Vote   Votes For   Against   Abstain   Non-Votes
             
       
William E. Macaulay
  FOR     288,181,405       176,631,527       543,650       88,913,510  
       
Robert B. Millard
  FOR     286,080,504       178,728,732       547,347       88,913,509  
       
Robert K. Moses, Jr.
  FOR     288,474,332       176,327,766       554,485       88,913,509  
       
Guillermo Ortiz
  FOR     463,246,839       1,496,314       613,430       88,913,509  
       
Emyr Jones Parry
  FOR     463,156,077       1,549,405       651,100       88,913,510  
       
Robert A. Rayne
  FOR     336,850,268       127,963,799       542,515       88,913,510  
       
 
                                       
  4.    
Appointment of Ernst & Young LLP as independent registered public accounting firm for year ending December 31, 2010 and the re-election of Ernst & Young Ltd. Zurich as statutory auditor for year ending December 31, 2010.
  FOR     551,924,499       1,843,555       502,028       10  
       
 
                                       
  5.    
Approval of the reclassification of CHF 475 million of legal reserves (additional paid-in capital) to other reserves.
  FOR     547,006,409       3,412,810       3,850,867       0  
       
 
                                       
  6.    
Approval of an amendment to the Articles of Association to extend the Company’s authorized share capital to June 23, 2012 and to increase issuable authorized capital to an amount equal to 50% of stated capital as of May 5, 2010.
  FOR     515,064,308       36,062,703       3,142,375       706  
       
 
                                       
  7.    
Approval of an amendment to the Articles of Association to increase the amount of conditional capital to 50% of stated capital as of May 5, 2010 and to specify in the Articles of Association the amount of conditional share capital that may be allocated to each category of beneficiary provided for in the Articles.
  FOR     514,362,983       36,297,155       3,609,250       704  
       
 
                                       
  8.    
Approval of the Weatherford International Ltd. 2010 Omnibus Incentive Plan.
  FOR     421,841,740       42,335,478       1,178,655       88,914,209  
Item 8.01 Other Events.
On June 23, 2010, Weatherford International Ltd. issued a press release announcing the election of three new directors to our Board of Directors: Dr. Samuel W. Bodman, III; Dr. Guillermo Ortiz; and Sir Emyr Jones Parry. A copy of the press release is attached hereto as Exhibit 99.1
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits.

 


 

     
Exhibit No.   Description of Document
 
   
3.1*
  Articles of Association of Weatherford International Ltd., a Swiss joint stock corporation, as approved by the shareholders on June 23, 2010.
 
   
10.1
  Weatherford International Ltd. 2010 Omnibus Incentive Plan (incorporated by reference to Annex C of the company’s proxy statement filed on May 13, 2010).
 
   
99.1*
  Press Release of Weatherford International Ltd. dated June 23, 2010.
 
*   Filed herewith.

 


 

SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
WEATHERFORD INTERNATIONAL LTD.
         
By:
Name:
  /s/ Joseph C. Henry
 
Joseph C. Henry
   
Title:
  Vice President    
June 23, 2010