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): August 1, 2013

 

 

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 2013 annual meeting of stockholders (the “Annual Meeting”) on August 1, 2013 in New Orleans, Louisiana. As of June 13, 2013, the record date for the meeting, the Company had 49,476,090 shares of common stock outstanding. Of that number, 46,343,493 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.

 

Director Nominee

   Votes For      Votes Withheld      Broker
Non-Votes
 

M. Jay Allison

     43,416,828         315,733         2,610,932   

James C. Day

     43,480,850         251,711         2,610,932   

Richard T. du Moulin

     40,941,460         2,791,101         2,610,932   

Morris E. Foster

     40,968,279         2,764,282         2,610,932   

J. Wayne Leonard

     43,500,257         232,304         2,610,932   

Jon C. Madonna

     43,395,009         337,552         2,610,932   

Richard A. Pattarozzi

     40,883,677         2,848,884         2,610,932   

Jeffrey M. Platt

     43,495,162         237,399         2,610,932   

Nicholas J. Sutton

     40,885,912         2,846,649         2,610,932   

Cindy B. Taylor

     43,421,934         310,627         2,610,932   

Dean E. Taylor

     43,371,728         360,833         2,610,932   

Jack E. Thompson

     40,981,171         2,751,390         2,610,932   

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

31,692,389

  11,929,115   111,056   2,610,932

Proposal 3: Approval of the Tidewater Inc. Executive Officer Annual Incentive Plan

Proposal 3 was a proposal to approve the Tidewater Inc. Executive Officer Annual Incentive Plan. This proposal was approved.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

42,375,171

  1,250,329   107,060   2,610,932


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, 2014. This proposal was approved.

 

Votes For

 

Votes Against

 

Abstentions

45,981,760

  295,335   66,397


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.
August 5, 2013  

/s/ Bruce D. Lundstrom

  Bruce D. Lundstrom
  Executive Vice President,
  Secretary and General Counsel