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 30, 2015

 

 

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 1500

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

The Company held its 2015 annual meeting of stockholders (the “Annual Meeting”) on July 30, 2015 in Houston, Texas. As of June 8, 2015, the record date for the meeting, the Company had 46,965,458 shares of common stock outstanding. Of that number, 41,536,051 full shares were represented in person or by proxy at the Annual Meeting. The Company’s stockholders voted on the following three proposals at the Annual Meeting, casting their votes as described below.

Proposal 1: Election of Eleven 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

     36,066,053         964,668         4,505,329   

James C. Day

     36,141,768         888,953         4,505,329   

Richard T. du Moulin

     36,090,788         939,934         4,505,329   

Morris E. Foster

     36,071,665         959,057         4,505,329   

J. Wayne Leonard

     36,091,279         939,442         4,505,329   

Richard D. Paterson

     36,289,437         741,284         4,505,329   

Richard A. Pattarozzi

     36,082,813         947,908         4,505,329   

Jeffrey M. Platt

     36,149,815         880,907         4,505,329   

Robert L. Potter

     36,155,690         875,031         4,505,329   

Cindy B. Taylor

     35,732,451         1,298,270         4,505,329   

Jack E. Thompson

     36,112,294         918,427         4,505,329   

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

35,356,623   1,537,338   136,760   4,505,329

Proposal 3: Ratification of the Appointment of Auditors

Proposal 3 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, 2016. This proposal was approved.

 

Votes For

 

Votes Against

 

Abstentions

40,820,475   682,506   33,070


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 3, 2015    

/s/ Bruce D. Lundstrom

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