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): July 14, 2011

 

 

TIDEWATER INC.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   1-6311   72-0487776

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

601 Poydras Street, Suite 1900

New Orleans, Louisiana

  70130
(Address of principal executive offices)   (Zip Code)

(504) 568-1010

(Registrant’s telephone number, including area code)

Not Applicable

(Former name or former address, if changed since last report)

 

 

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:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

Tidewater Inc. (the “Company”) held its 2011 annual meeting of stockholders (the “Annual Meeting”) on July 14, 2011 in New Orleans, Louisiana. As of May 27, 2011, the record date for the meeting, the Company had 51,868,625 shares of common stock outstanding. Of that number, 46,348,621 full shares were represented in person or by proxy at the Annual Meeting. The Company’s stockholders voted on the following four proposals at the Annual Meeting, casting their votes as described below.

Proposal 1: Election of Twelve Directors

Each of the individuals listed below was elected at the Annual Meeting to serve a one-year term on the Company’s Board of Directors (the “Board”).

 

Director Nominee

   Votes For      Votes Withheld      Broker
Non-Votes
 

M. Jay Allison

     42,476,921         122,387         3,749,237   

James C. Day

     41,824,584         774,725         3,749,237   

Richard T. du Moulin

     41,729,139         870,169         3,749,237   

Morris E. Foster

     41,703,740         895,568         3,749,237   

J. Wayne Leonard

     42,492,561         106,747         3,749,237   

Jon C. Madonna

     33,992,084         8,607,225         3,749,237   

Joseph H. Netherland

     41,692,782         906,526         3,749,237   

Richard A. Pattarozzi

     34,364,854         8,234,454         3,749,237   

Nicholas J. Sutton

     41,706,739         892,569         3,749,237   

Cindy B. Taylor

     42,462,929         136,379         3,749,237   

Dean E. Taylor

     41,309,958         1,289,350         3,749,237   

Jack E. Thompson

     41,479,146         1,120,162         3,749,237   

Proposal 2: Advisory Say-on-Pay Vote

Proposal 2 was an advisory vote on executive compensation as disclosed in the proxy materials for the Annual Meeting. This advisory vote was approved.

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

41,167,261

   1,266,539    165,508    3,749,237

Proposal 3: Advisory Say-on-Pay Frequency Vote

Proposal 3 was an advisory vote on how frequently the Company should hold an advisory vote on executive compensation.

 

1 year

  

2 years

  

3 years

  

Abstentions

  

Broker Non-Votes

37,141,587

   272,847    5,031,330    153,544    3,749,237


Of the total votes cast, over 87% voted for a say-on-pay vote every year, less than 1% voted for a say-on-pay vote every two years and just under 12% voted for a say-on-pay vote every three years. Based on these results and consistent with the Board’s previous recommendation, the Board has determined that the Company will hold an advisory say-on-pay stockholder vote every year.

Proposal 4: Ratification of the Appointment of Auditors

Proposal 4 was a proposal to ratify the appointment of Deloitte & Touche, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2012. This proposal was approved.

 

Votes For

  

Votes Against

  

Abstentions

46,076,798

   248,975    22,772


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  TIDEWATER INC.
July 18, 2011  

/s/ Bruce D. Lundstrom

  Bruce D. Lundstrom
 

Executive Vice President,

Secretary and General Counsel