def14a
|
|
|
|
|
|
|
OMB APPROVAL |
|
|
|
|
|
OMB Number:
|
|
3235-0059 |
|
|
Expires:
|
|
1/31/2008 |
|
|
Estimated average burden hours per
response |
12.75 |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934
|
|
|
Filed by the Registrant x |
|
Filed by a Party other than the Registrant o |
|
|
Check the appropriate box: |
|
|
|
o Preliminary Proxy Statement |
|
o
Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2)) |
|
x Definitive Proxy Statement |
|
o Definitive Additional Materials |
|
o
Soliciting Material Pursuant to §240.14a-12 |
(Name of Registrant as Specified In Its Charter)
HANOVER COMPRESSOR COMPANY
(Name of Person(s) Filing Proxy
Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
|
|
|
x No fee required. |
|
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
0-11. |
|
|
|
1) Title of each class of securities to which transaction applies: |
|
|
|
2) Aggregate number of securities to which transaction applies: |
|
|
|
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined): |
|
|
|
4) Proposed maximum aggregate value of transaction: |
|
|
|
o Fee paid previously with preliminary materials. |
|
|
|
o Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee
was paid previously. Identify the previous filing by registration
statement number, or the Form or Schedule and the date of its filing. |
|
|
|
1) Amount Previously Paid: |
|
|
|
2) Form, Schedule or Registration Statement No.: |
|
|
SEC 1913 (01-05) |
Persons who are to respond to the collection of information
contained in this form are not required to respond unless the form displays a currently valid
OMB control number. |
HANOVER COMPRESSOR COMPANY
12001 NORTH HOUSTON ROSSLYN
HOUSTON, TEXAS 77086
NOTICE OF 2005 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 19, 2005
To the Stockholders of Hanover Compressor Company:
You are cordially invited to attend the 2005 Annual Meeting of
Stockholders of Hanover Compressor Company, a Delaware
corporation, to be held at 9:00 a.m. local time on
Thursday, May 19, 2005, at the Omni Hotel, Four Riverway,
Houston, Texas 77056, for the following purposes:
|
|
|
|
(1) |
to elect nine directors to serve until the next Annual Meeting
of Stockholders or until their successors are duly elected and
qualified; |
|
|
(2) |
to ratify the reappointment of PricewaterhouseCoopers LLP as
Hanover Compressor Companys independent registered public
accounting firm for fiscal year 2005; and |
|
|
(3) |
to transact such other business as may properly come before the
meeting. |
The Board of Directors has set the close of business on
April 6, 2005, as the record date for determining the
stockholders that are entitled to notice of and to vote at the
meeting and at any postponement(s) or adjournment(s) of the
meeting. Your vote is important. We encourage you to sign and
return your proxy card, use the telephone or internet voting
procedures, or attend the meeting in person so that your shares
are properly represented.
|
|
|
By Order of the Board of Directors, |
|
|
|
|
|
Victor E. Grijalva |
|
Chairman of the Board |
Houston, Texas
April 14, 2005
2005 PROXY STATEMENT
TABLE OF CONTENTS
|
|
|
|
|
|
|
|
|
1 |
|
|
|
|
1 |
|
|
|
|
|
1 |
|
|
|
|
|
1 |
|
|
|
|
|
2 |
|
|
|
|
|
3 |
|
|
|
|
4 |
|
|
|
|
|
4 |
|
|
|
|
|
5 |
|
|
|
|
|
5 |
|
|
|
|
|
5 |
|
|
|
|
|
5 |
|
|
|
|
|
6 |
|
|
|
|
|
6 |
|
|
|
|
|
7 |
|
|
|
|
|
7 |
|
|
|
|
8 |
|
|
|
|
11 |
|
|
|
|
11 |
|
|
|
|
|
11 |
|
|
|
|
|
13 |
|
|
|
|
|
13 |
|
|
|
|
13 |
|
|
|
|
17 |
|
|
|
|
19 |
|
|
|
|
23 |
|
|
|
|
24 |
|
|
|
|
|
24 |
|
|
|
|
|
24 |
|
|
|
|
26 |
|
YOUR VOTE IS IMPORTANT
THE BOARD OF DIRECTORS EXTENDS A CORDIAL INVITATION TO ALL
STOCKHOLDERS TO ATTEND THE MEETING. WHETHER OR NOT YOU PLAN TO
ATTEND THE MEETING, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED
PROXY CARD AND RETURN IT AS PROMPTLY AS POSSIBLE IN THE ENCLOSED
REPLY ENVELOPE OR USE THE ELECTRONIC VOTING ALTERNATIVES
INDICATED ON THE PROXY CARD. IF YOU ATTEND THE MEETING, YOU MAY
REVOKE YOUR PROXY AND VOTE IN PERSON IF YOU DESIRE TO DO SO.
HANOVER COMPRESSOR COMPANY
12001 NORTH HOUSTON ROSSLYN
HOUSTON, TEXAS 77086
PROXY STATEMENT
ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MAY 19, 2005
INTRODUCTION
This Proxy Statement is furnished in connection with the
solicitation of proxies by and on behalf of the Board of
Directors of Hanover Compressor Company, a Delaware corporation
(we, us, our,
Hanover or the Company), for use at the
2005 Annual Meeting of Stockholders of the Company (the
2005 Stockholders Meeting). The meeting will
begin promptly at 9:00 a.m. local time on Thursday,
May 19, 2005, at the Omni Hotel, Four Riverway, Houston,
Texas 77056. This Proxy Statement and the accompanying proxy are
first being sent or given to stockholders on or about
April 14, 2005, and is accompanied by our 2004 Annual
Report.
THE MEETING
Agenda
The 2005 Stockholders Meeting will be held for the
following purposes:
|
|
|
|
1. |
To elect nine directors to serve until the next Annual Meeting
of Stockholders or until their successors are duly elected and
qualified; |
|
|
2. |
To ratify the reappointment of PricewaterhouseCoopers LLP as
Hanover Compressor Companys independent registered public
accounting firm for fiscal year 2005; and |
|
|
3. |
To transact such other business as may properly come before the
meeting. |
All of these items are discussed in more detail below.
Voting at the Meeting
Stockholders Entitled to Vote. Owners of the
Companys common stock, $.001 par value per share (the
Common Stock), at the close of business on
April 6, 2005, are entitled to notice of and to vote at the
2005 Stockholders Meeting. At the close of business on
such date, there were 87,035,443 shares of Common Stock of
the Company issued and outstanding and each share of Common
Stock entitles the holder to one vote on all matters submitted
to a vote at the 2005 Stockholders Meeting and any
adjournments or postponements of the meeting. A complete list of
the stockholders entitled to vote will be available for
examination at the meeting and for at least 10 days prior
to the meeting at the principal executive offices of Hanover
Compressor Company, 12001 North Houston Rosslyn, Houston, Texas
77086.
Quorum and Required Votes. A quorum of stockholders is
necessary for a valid meeting. The presence in person or by
proxy of the holders of a majority of the outstanding shares of
our Common Stock will constitute a quorum for the 2005
Stockholders Meeting.
The affirmative vote of the holders of a plurality of our Common
Stock present in person or by proxy and entitled to vote at the
2005 Stockholders Meeting at which a quorum is present is
required for the election of directors (Proposal 1). The
affirmative vote of the holders of a majority of our Common
Stock represented at the 2005 Stockholders Meeting at
which a quorum is present is required for the ratification of
the reappointment of PricewaterhouseCoopers LLP as the
Companys independent registered public accounting firm for
fiscal year 2005 (Proposal 2).
Abstentions, Broker Non-votes, and Withheld Authority.
Abstentions will be included in determining the number of shares
of our Common Stock present at the 2005 Stockholders
Meeting for the purpose of determining the presence of a quorum.
Abstentions are treated as votes cast and thus will have the
same effect as a vote against a proposal other than the election
of directors.
A broker non-vote occurs under stock exchange rules when a
broker is not permitted to vote on a matter without instructions
from the beneficial owner of the shares. Under the rules of the
New York Stock Exchange (NYSE) in effect at the time
this Proxy Statement was printed, if you hold your shares
through a bank or broker, your broker is permitted to vote your
shares on certain routine items even if they have
not received instructions from you. The proposals being
submitted for stockholder approval at the 2005
Stockholders Meeting are considered routine
items on which your broker is permitted to vote in its
discretion if no instruction is given by you.
Where a stockholder withholds authority from his proxy to vote
on a particular matter, the proxy may not vote such shares at
the 2005 Stockholders Meeting. The withholding of a
proxys authority will have no effect on the outcome of
(i) the vote on the election of directors
(Proposal 1), since directors are elected by a plurality of
the votes cast at the meeting; or (ii) the vote on the
ratification of the reappointment of PricewaterhouseCoopers LLP
as the Companys independent registered public accounting
firm (Proposal 2), since the ratification of the selection
requires the affirmative vote of a majority of the shares of the
Common Stock represented at the meeting.
Thrift Plan Holdings. Shares of our Common Stock held
through The Hanover Companies Retirement and Savings Plan (the
Hanover 401(k) Plan) will be voted by the Trustee,
AMVESCAP Retirement, Inc., as directed by the participants in
the Hanover 401(k) Plan. If a participant does not provide
specific voting instructions, the shares held by the participant
will not be voted by the Plan Trustee and will not be considered
present for purposes of establishing a quorum.
Proxies and Proxy Solicitation
Proxies. Because many stockholders cannot attend the 2005
Stockholders Meeting in person, it is necessary that a
large number of stockholders be represented by proxy. Voting can
be conducted by the following three methods: (i) over the
internet, (ii) by calling a toll-free telephone number, or
(iii) by completing the enclosed proxy card and mailing it
in the postage-paid envelope provided with this Proxy Statement.
Please refer to your proxy card or the information forwarded by
your bank, broker or other nominee to determine which options
are available to you. The internet and telephone voting
procedures are designed to authenticate stockholders by use of a
control number and to allow you to confirm that your
instructions have been properly recorded.
You can revoke your proxy at any time before it is exercised in
any of three ways: (i) by submitting written notice to the
Corporate Secretary of the Company before the 2005
Stockholders Meeting that you have revoked your proxy;
(ii) by timely delivery of a properly executed, later-dated
proxy (including an internet or telephone proxy); or
(iii) by voting in person at the 2005 Stockholders
Meeting, provided you have a valid proxy to do so if you are not
the stockholder of record. The Corporate Secretary may be
contacted at the following address: Hanover Compressor Company,
12001 North Houston Rosslyn, Houston, Texas 77086, Attention:
Corporate Secretary.
2
All shares of our Common Stock represented by properly executed
proxies (including internet or telephone proxies), and received
by us prior to the 2005 Stockholders Meeting, will be
voted at the meeting in accordance with the directions made in
the proxies. If no directions are made in a proxy, the shares
will be voted (i) FOR the election of each nominee for
director named below under NOMINEES FOR ELECTION AS
DIRECTORS (Proposal 1) and (ii) FOR the
ratification of the reappointment of PricewaterhouseCoopers LLP
as the Companys independent registered public accounting
firm (Proposal 2).
If any other matters are properly presented for consideration at
the 2005 Stockholders Meeting, including, among other
things, consideration of a motion to adjourn the meeting to
another time or place in order to solicit additional proxies in
favor of the recommendations of the Board of Directors, the
persons named as proxies will have discretion to vote on those
matters according to their best judgment to the same extent as
the person delivering the proxy would be entitled to vote. As of
the date of this Proxy Statement, we do not anticipate that any
other matters will be properly presented for consideration at
the 2005 Stockholders Meeting.
Proxy Solicitation. We will pay the cost of soliciting
proxies. Proxies are being solicited by mail and may be
solicited by telephone, telegram, facsimile, or in person by our
employees, who will not receive additional compensation for any
such solicitation. We will also request brokers and other
fiduciaries to forward proxy soliciting material to the
beneficial owners of shares of our Common Stock that are held of
record by such brokers and fiduciaries and will reimburse their
reasonable out-of-pocket expenses.
Nominees for Election as Directors
Information concerning the name, age, and background of the
nominees for election to the Board of Directors is set forth
below. Ages are stated as of April 6, 2005.
I. Jon Brumley, 66, has served as a director of the
Company since February 2002. Mr. Brumley is Chairman, Chief
Executive Officer and director of Encore Acquisition Company, an
independent energy company located in Fort Worth, Texas.
Prior to founding Encore Acquisition Company in 1998,
Mr. Brumley served as Chairman and Chief Executive Officer
of MESA, Inc., which merged with Parker & Parsley in
1997 to become Pioneer Natural Resources Company.
Mr. Brumley has spent over thirty years in the oil and gas
industry, including having previously served as Chairman of XTO
Energy Inc. (formerly Cross Timbers Oil Company) and Southland
Royalty Company.
Ted Collins, Jr., 66, has served as a director of
the Company since April 1992. Mr. Collins has been a
private investor, primarily energy related, since June 2000.
From January 1988 to July 2000, he was President of
Collins & Ware, Inc., an independent oil and gas
company. From July 1982 through December 1987, Mr. Collins
served as President of Enron Oil & Gas Co.
Mr. Collins also serves on the Board of Directors of Encore
Acquisition Company and Energy Transfer Partners, LLC.
Margaret K. Dorman, 41, has served as a director of the
Company since February 2004. Ms. Dorman is Senior Vice
President, Chief Financial Officer and Treasurer of Smith
International, Inc., a position she has held since 1999. While
at Smith International, Ms. Dorman also served as Vice
President, Controller and Assistant Treasurer from 1998 to 1999
and as Director of Financial Planning and Reporting from 1995 to
1998. Prior to joining Smith International, Ms. Dorman was
Corporate Controller at Landmark Graphics Corporation from 1992
to 1995. Ms. Dorman began her career in 1985 as an auditor
with Ernst & Young LLP.
Robert R. Furgason, 69, has served as a director of the
Company since May 1995. In January 2005, Dr. Furgason
assumed the role of Director of the Harte Research Institute for
Gulf of Mexico Studies at Texas A&M University
Corpus Christi after having served as the President of Texas
A&M University Corpus Christi since 1990. He was
Vice Chancellor of Academic Affairs and Professor of Chemical
Engineering at the University of Nebraska from 1984 to 1990 and
previously held a series of faculty and administrative positions
at various universities. Dr. Furgason is the former
President of the
3
Accreditation Board for Engineering and Technology Board of
Directors, serves on a number of other accreditation, policy and
civic boards, and is a director of American Bank in Corpus
Christi.
Victor E. Grijalva, 66, has served as a director of the
Company since February 2002 and Chairman of the Board since
March 2002. From August 2 to August 19, 2002,
Mr. Grijalva served as interim President and Chief
Executive Officer of the Company. Mr. Grijalva began his
career with Schlumberger in 1964 as a senior development
engineer and, after a number of overseas assignments, served as
President of Wireline and Testing in North America and Executive
Vice President of Oilfield Services Worldwide before being
appointed Vice Chairman of Schlumberger in 1998.
Mr. Grijalva retired from Schlumberger on December 31,
2001. Mr. Grijalva is also a director of Transocean, Inc.
and is an advisory director of Tenaris S.A.
Gordon T. Hall, 46, has served as a director of the
Company since March 2002. Prior to his election as a director,
Mr. Hall was a Managing Director at Credit Suisse First
Boston. While at Credit Suisse First Boston, Mr. Hall
served as Senior Oil Field Services Analyst and Co-Head of the
Global Energy Group. Mr. Hall joined the First Boston
Corporation in 1987 as a technology analyst. Prior to joining
First Boston Corporation, Mr. Hall was an engineer with
Raytheon Corporation. Mr. Hall is also a director of Hydril
Company, is a member of the Advisory Board for Legacy Partners
Group LLC, and serves as a director of a privately held company
and several non-profit organizations.
John E. Jackson, 46, has been a director since July 2004
and has served as President and Chief Executive Officer of the
Company since October 2004. Mr. Jackson joined the Company
in February 2002 as Senior Vice President and Chief Financial
Officer. Previously, Mr. Jackson was Vice President and
Chief Financial Officer of Duke Energy Field Services, a joint
venture of Duke Energy and ConocoPhillips (formerly Phillips
Petroleum). Mr. Jackson joined Duke Energy Field Services
as Vice President and Controller in April 1999 and was named
Chief Financial Officer in February 2001. Prior to joining Duke
Energy Field Services, Mr. Jackson served in a variety of
treasury, controller and accounting positions at Union Pacific
Resources between June 1981 and April 1999.
Stephen M. Pazuk, 61, has served as a director of the
Company since February 2004. Mr. Pazuk has served as Chief
Financial Officer and Treasurer of Drive Thru Technology since
2000. He has also been involved in real estate development in
Boston, Massachusetts and in venture capital investments since
his retirement as Senior Vice President, Treasurer and Partner
of Wellington Management Company, LLP in June 2000.
Mr. Pazuk started his career with Wellington in 1968 and
held various positions during his tenure, including Treasurer of
Wellington Trust Company NA and President of Wellington Sales
Company. He worked as a senior tax professional with Price
Waterhouse & Co. from 1965 to 1968. Mr. Pazuk
currently serves on the board of several privately-held
companies.
Alvin V. Shoemaker, 66, has served as a director of the
Company since May 1991. Mr. Shoemaker has been a private
investor since his retirement as Chairman of the Board of the
First Boston Corporation and First Boston, Inc. in January 1989,
a position he assumed in 1983. Mr. Shoemaker is also a
director of Wynn Resorts, Huntsman Corporation and certain
privately held companies.
INFORMATION REGARDING CORPORATE GOVERNANCE,
THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD
Governance
The Companys directors are elected at each annual meeting
of stockholders to serve until the next annual meeting of the
Company or until their respective successors are duly elected
and qualified. The Board of Directors (the Board)
has designated an Audit Committee, a Finance Committee, a
Nominating and Corporate Governance Committee, and a Management
Development and Compensation Committee to assist in the
discharge of the Boards responsibilities. Members of each
committee are elected by the Board at its first meeting
following the annual meeting of stockholders and serve for one-
4
year terms. The Board and the committees of the Board are
governed by the Companys Code of Ethics, Governance
Principles and Committee Charters, which are reviewed by the
Board annually and are available to the public on our web site
at www.hanover-co.com or in print by submitting a written
request to Hanover Compressor Company, 12001 North Houston
Rosslyn, Houston, Texas 77086, Attention: Corporate Secretary.
Independence
The Board annually evaluates the independence and financial
expertise of the members of the Board and has determined that
all directors are independent with the exception of
Mr. Jackson, who serves as President and Chief Executive
Officer of the Company. The Boards determination relating
to the independence and financial expertise of its members is
based on applicable laws, regulations, the Companys
Governance Principles, the rules of the New York Stock Exchange
and a review of any direct or indirect relationships between
each director or his or her immediate family and the Company.
Lead Independent Director and Executive Sessions of the
Board
Victor Grijalva, Chairman of the Board, has been designated as
the Companys lead independent director and presides over
the executive sessions of the Board, which are attended by
non-management board members only and are held at every
regularly scheduled Board meeting (typically, five per year).
Mr. Grijalva will retire as Chairman of the Board and lead
independent director following the 2005 Stockholders
Meeting, but has agreed to stand for re-election to the Board.
Gordon Hall has been selected to stand for election as Chairman
of the Board and lead independent director at the Board of
Directors meeting following the 2005 Stockholders Meeting.
Communication with the Board
Stockholders may communicate with the Board or any individual
member of the Board by writing to us at the following address:
Hanover Compressor Company, 12001 North Houston Rosslyn,
Houston, Texas 77086, Attention: Corporate Secretary. All
written inquiries will be immediately forwarded to the Chairman
of the Board.
Committees
During 2004, the Audit Committee was comprised of Jon Brumley
(Chairman), Margaret Dorman (who was appointed to the Committee
in May 2004), Gordon Hall and Alvin Shoemaker, each of whom the
Board determined to be independent, possessed the requisite
financial literacy to serve on the committee, and did not serve
on the audit committee of more than two publicly regulated
companies. Based on Ms. Dormans position as Chief
Financial Officer of Smith International, the Board determined
that Ms. Dorman qualifies as an audit committee
financial expert as that term is defined by the Securities
and Exchange Commission. A Report of the Audit Committee is
included in this Proxy Statement at page 17.
The Audit Committee has been appointed by the Board to help
ensure the accuracy and completeness of our financial
statements; to evaluate the independence, qualifications and
performance of our independent registered public accounting
firm, including the approval of audit and permitted non-audit
services (including fees) performed by the independent auditors;
and to review with management Hanovers plan to evaluate
the effectiveness of our internal control over financial
reporting, our internal audit function and our disclosure
controls and procedures.
The current members of the Finance Committee are Gordon Hall
(Co-Chair), Alvin Shoemaker (Co-Chair), Ted Collins, and Stephen
Pazuk (with Messrs. Collins and Pazuk joining the Committee
in
5
May 2004). Through May 2004, the Finance Committee was comprised
of Gordon Hall (Co-Chair) and Alvin Shoemaker (Co-Chair).
In general, the Finance Committee has been charged with the
responsibility to assist the Board in its oversight of debt and
equity offerings, dividend policy, capital management, foreign
currency management and other financial matters.
|
|
|
Nominating and Corporate Governance Committee |
The current members of the Nominating and Corporate Governance
Committee (the Governance Committee) are Victor
Grijalva (Chairman), Ted Collins, Margaret Dorman (who was
appointed to the Committee in May 2004) and Robert Furgason,
each of whom the Board has determined to be independent.
In general, the Governance Committee has been appointed by the
Board to identify qualified individuals to become Board members,
determine whether existing Board members should be nominated for
re-election, review the composition and compensation of the
Board and its committees, and review and implement the
Companys Governance Principles.
|
|
|
Management Development and Compensation Committee |
The Management Development and Compensation Committee (the
Compensation Committee) is comprised of Robert
Furgason (Chairman), Jon Brumley, Victor Grijalva and Stephen
Pazuk (who was appointed to the Committee in May 2004), each of
whom the Board has determined to be independent. Ted Collins
served on the Compensation Committee through May 2004.
In general, the Compensation Committee has been appointed by the
Board to assist in the selection, development and retention of
executive talent and to oversee the creation and implementation
of the Companys compensation philosophy and strategy. A
Report of the Compensation Committee is included in this Proxy
Statement at page 19.
Attendance at Meetings
We expect members of the Board to attend all meetings. During
fiscal year 2004, the Board took action by unanimous written
consent on three occasions and met an additional seven times;
the Audit Committee met seven times; the Compensation Committee
met six times; the Finance Committee met four times; and the
Governance Committee met three times. The directors (as a group)
attended 98% of the aggregate number of meetings of the Board
and Board committees on which they served during 2004. All
directors individually attended at least 91% of the aggregate
number of meetings of the Board and Board committees on which
they served during 2004. Directors are also encouraged to attend
the annual meeting of stockholders, although such attendance is
mandatory only for the Chairman of the Board. All directors
attended the Annual Stockholders Meeting held on
May 20, 2004.
Compensation of Directors
For fiscal year 2004, the Governance Committee recommended and
the Board approved remuneration for members of the Board that
was composed of cash, restricted stock and stock options. The
directors (other than Victor Grijalva and John Jackson) receive
a cash retainer in the annual amount of $30,000 (payable in four
equal quarterly installments) plus the reimbursement of expenses
incurred for attendance at the meetings of the Board and its
committees. The chairman of the Audit Committee also receives an
annual retainer of $10,000 (payable in four equal quarterly
installments) and the chairmen of the Compensation and Finance
Committees each receive an annual retainer of $5,000 (payable in
four equal quarterly installments). Directors also receive
$1,000 per in person meeting attended, subject to a maximum
payment of $1,000 per day. In addition, directors receive
$1,000 per telephone meeting attended if such meeting has a
duration exceeding one hour. On July 21, 2004, each
director (other than Victor Grijalva and John Jackson) was
granted 5,000 shares of restricted stock as well as
non-qualified options to
6
purchase 6,000 shares of Common Stock at a price of
$11.39 per share, the closing market price on the grant
date. Such restricted stock and stock options vest 33% per
year beginning on the first anniversary of the grant date
(subject to accelerated vesting upon a change of control of the
Company). Directors are required to retain their restricted
stock (except for sales to provide for the payment of taxes due
upon vesting) until their service as a director concludes.
In lieu of the amounts paid to directors described above, Victor
Grijalva receives $150,000 per year (payable in four equal
quarterly installments) as a fee for his services as Chairman of
the Board. In addition, on July 21, 2004, Mr. Grijalva
was granted 8,000 shares of restricted stock as well as
non-qualified options to purchase 8,000 shares of
Common Stock at a price of $11.39 per share, the closing
market price on the grant date. The restricted stock and options
vest 33% per year beginning on the first anniversary of the
grant date (subject to accelerated vesting upon a change of
control of the Company). Mr. Grijalva did not receive a
retainer for his service as Chairman of the Nominating and
Governance Committee nor did he receive meeting fees.
John Jackson receives compensation for his services as an
executive officer of the Company. Mr. Jackson does not
receive additional compensation for his services as a director
of the Company.
Director Qualifications and Nominations
Stockholders may propose director nominees to the Governance
Committee (for consideration for election at the 2006 Annual
Meeting of Stockholders) by submitting, within the time frame
set forth in this Proxy Statement on page 26, the names and
supporting information (including confirmation of the
nominees willingness to serve as a director) to: Hanover
Compressor Company, 12001 North Houston Rosslyn, Houston,
Texas 77086; Attention: Corporate Secretary. Any
stockholder-recommended nominee will be evaluated in the context
of our director qualification standards, the existing size and
composition of the Board and Board balance interests. The
Governance Committee believes that all Board members should, at
a minimum, possess the following qualifications: (i) the
highest personal and professional ethics and integrity and
outstanding judgment, skill and expertise in matters relevant to
our business; (ii) competence in areas of particular
importance to us such as finance, accounting, international
business, and relevant technical expertise; (iii) a
commitment to enhancing the long-term interests of our
stockholders as a whole and not biased toward the interests of
any particular segment of the stockholder or employee
population; and (iv) the willingness to devote sufficient
time to carrying out their duties and responsibilities
effectively. Board members should also be prepared to travel to
personally attend meetings of the Board and its committees and
should be ready to dedicate sufficient time to prepare in
advance of such meetings to allow them to make an effective
contribution to the meeting. Further, Board members should
ensure that they are not otherwise committed to other activities
which would make a commitment to Hanovers Board
impractical or unadvisable and should satisfy the independence,
qualification and composition requirements of the Board and its
committees, as required by law or the rules of the NYSE, our
certificate of incorporation and bylaws and our Corporate
Governance Principles.
Compensation Committee Interlocks and Insider
Participation
The members of the Compensation Committee of the Board of
Directors during the last completed fiscal year were Robert
Furgason, (Chairman), Jon Brumley, Victor Grijalva, Stephen
Pazuk (who was appointed to the Committee in May 2004) and Ted
Collins (who served on the Committee from January through May).
There are no matters relating to interlocks or insider
participation that we are required to report.
7
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT
The following table sets forth, as of April 6, 2005, the
beneficial ownership of our Common Stock by (i) each person
who is known by us to beneficially own more than 5% of the
outstanding Common Stock (5% Stockholders),
(ii) each of our directors, (iii) each of our
executive officers named in the Summary Compensation Table
appearing on page 11 of this Proxy Statement, and
(iv) all of our current directors and executive officers as
a group. Unless otherwise noted in the footnotes to the table,
the persons named in the table have sole voting and investment
power with respect to all shares shown as beneficially owned by
them. As of April 6, 2005, 87,035,443 shares of our
Common Stock were issued and outstanding. Information on the 5%
Stockholders is based upon statements that have been filed with
the Securities and Exchange Commission (the SEC)
pursuant to Section 13(d) or Section 13(g) under the
Securities Exchange Act of 1934 or other information provided to
the Company.
|
|
|
|
|
|
|
|
|
|
|
|
Number of Shares | |
|
Approximate | |
Name |
|
Beneficially Owned | |
|
Percent of Class | |
|
|
| |
|
| |
Eastbourne Capital Management, L.L.C. and Richard J. Barry
|
|
|
5,312,200 |
(1) |
|
|
6.1 |
% |
|
1101 Fifth Avenue, Suite 160
San Rafael, California 94901 |
|
|
|
|
|
|
|
|
Dimensional Fund Advisors Inc.
|
|
|
5,640,055 |
(2) |
|
|
6.5 |
% |
|
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401 |
|
|
|
|
|
|
|
|
Schlumberger Limited
|
|
|
8,707,693 |
(3) |
|
|
10.0 |
% |
|
153 East 53rd Street, 57th Floor
New York, New York 10022 |
|
|
|
|
|
|
|
|
Shapiro Capital Management Company, Inc.
|
|
|
6,682,707 |
(4) |
|
|
7.7 |
% |
|
3060 Peachtree Road, Suite 1555 N.W.
Atlanta, Georgia 30305 |
|
|
|
|
|
|
|
|
T. Rowe Price Associates, Inc.
|
|
|
4,743,700 |
(5) |
|
|
5.5 |
% |
|
100 East Pratt Street
Baltimore, Maryland 21202 |
|
|
|
|
|
|
|
|
I. Jon Brumley
|
|
|
45,638 |
(6)(7) |
|
|
* |
|
Ted Collins, Jr.
|
|
|
355,269 |
(6)(7)(8) |
|
|
* |
|
Margaret K. Dorman
|
|
|
10,000 |
(6)(7) |
|
|
* |
|
Robert R. Furgason
|
|
|
28,638 |
(6)(7)(9) |
|
|
* |
|
Victor E. Grijalva
|
|
|
178,000 |
(6)(7) |
|
|
* |
|
Gordon T. Hall
|
|
|
66,238 |
(6)(7) |
|
|
* |
|
Stephen M. Pazuk
|
|
|
10,000 |
(6)(7) |
|
|
* |
|
Alvin V. Shoemaker
|
|
|
327,594 |
(6)(7)(10) |
|
|
* |
|
Chad C. Deaton
|
|
|
29,904 |
(6) |
|
|
* |
|
John E. Jackson
|
|
|
355,241 |
(6)(11)(12) |
|
|
* |
|
Maxwell C. McDonald
|
|
|
556,619 |
(6)(11)(12) |
|
|
* |
|
Steven W. Muck
|
|
|
38,168 |
(6)(11)(12) |
|
|
* |
|
Hilary S. Ware
|
|
|
56,089 |
(6)(11)(12) |
|
|
* |
|
Gary M. Wilson
|
|
|
38,567 |
(6)(11)(12) |
|
|
* |
|
All directors and executive officers as a group (17 persons)
|
|
|
2,204,534 |
(13) |
|
|
2.5 |
% |
|
|
|
|
(1) |
Eastbourne Capital Management and Mr. Barry each disclaim
beneficial ownership of these shares except to the extent of
their respective pecuniary interest therein. Eastbourne and
Mr. Barry are filing jointly as a group, but disclaim
membership in a group, within the meaning of Rule 13d-5(b)
under the Securities Exchange Act of 1934, as amended.
Eastbourne Capital Management and |
8
|
|
|
|
|
Mr. Barry share voting and investment power with respect to
all shares shown as beneficially owned by them. |
|
|
(2) |
Dimensional Fund Advisors Inc. (Dimensional),
an investment advisor registered under Section 203 of the
Investment Advisors Act of 1940, furnishes investment advice to
four investment companies registered under the Investment
Company Act of 1940, and serves as investment manager to certain
other commingled group trusts and separate accounts. These
investment companies, trusts and accounts are the
Funds. In its role as investment advisor or manager,
Dimensional possesses investment and/or voting power over the
securities of the Company that are owned by the Funds, and may
be deemed to be the beneficial owner of the shares of the
Company held by the Funds. However, all securities reported in
the table above are owned by the Funds. Dimensional disclaims
beneficial ownership of such securities. |
|
|
(3) |
Includes (i) 6,911,231 shares of the Common Stock owned by
Schlumberger Technology Corporation, (ii) 1,430,304 shares
of the Common Stock owned by Schlumberger Surenco, S.A., and
(iii) 366,158 shares of the Common Stock owned by
Schlumberger Oilfield Holdings, Limited. Schlumberger Limited,
as the direct or indirect owner of all these entities, may be
deemed to beneficially own all 8,707,693 shares of Common Stock
listed above. |
|
|
(4) |
Shapiro Capital Management Company, Inc. is a registered
investment adviser under the Investment Advisers Act of 1940.
One or more of its advisory clients is the legal owner of the
shares reported in the table. Pursuant to the investment
advisory agreements with its clients, Shapiro Capital Management
has the authority to dispose of the Companys Common Stock.
Some of its clients have the right to receive dividends from the
securities that Shapiro Capital Management manages; however, no
client has an interest relating to more than 5% of the
Companys Common Stock. Samuel R. Shapiro is president,
director and majority stockholder of Shapiro Capital Management
Company, Inc. By virtue of his relationship with Shapiro Capital
Management, he exercises dispositive power over the 6,552,707
shares held by Shapiro Capital Management. Mr. Shapiro,
therefore, may be deemed to have indirect beneficial ownership
of the 6,552,707 shares held by Shapiro Capital Management. He
has no interest in dividends or proceeds from the sale of such
shares, owns no such securities for his own account, and
disclaims beneficial ownership of all the shares reported by
Shapiro Capital Management. Mr. Shapiro may also be deemed
the beneficial owner of 130,000 shares of our Common Stock owned
by his wife. |
|
|
(5) |
T. Rowe Price Associates, Inc. does not serve as custodian of
the assets of any of its clients; accordingly, in each instance
only the client or the clients custodian or trustee bank
has the right to receive dividends paid with respect to, and
proceeds from the sale of, such securities. The ultimate power
to direct the receipt of dividends paid with respect to, and the
proceeds from the sale of, such securities, is vested in the
individual and institutional clients, which T. Rowe Price
Associates serves as investment adviser. Any and all
discretionary authority that has been delegated to T. Rowe Price
Associates may be revoked in whole or in part at any time. Not
more than 5% of the class of such securities is owned by any one
client subject to the investment advice of T. Rowe Price
Associates. With respect to securities owned by any one of the
registered investment companies sponsored by T. Rowe Price
Associates, only State Street Bank and Trust Company, as
custodian for each of such Funds, has the right to receive
dividends paid with respect to, and proceeds from the sale of,
such securities. No other person is known to have such right,
except that the shareholders of each such Fund participate
proportionately in any dividends and distributions so paid. |
|
|
(6) |
Includes |
|
|
|
|
(A) |
shares that can be acquired immediately or within 60 days
of April 6, 2005, through the exercise of stock options or
warrants (where indicated) held by the following:
Mr. Brumley (5,638), Mr. Collins (5,638 stock options
and 2,095 stock warrants), Ms. Dorman (1,000),
Dr. Furgason (5,638), Mr. Grijalva (102,000),
Mr. Hall (5,638), Mr. Pazuk (1,000),
Mr. Shoemaker (5,638), Mr. Jackson (129,477),
Mr. McDonald, (243,683), Mr. Muck (10,980),
Ms. Ware (7,978), and Mr. Wilson (2,811); |
9
|
|
|
|
(B) |
shares held in brokerage accounts as follows: Mr. Brumley
(1,000), Mr. Collins (1,000), Ms. Dorman (1,000),
Dr. Furgason (1,000), Mr. Grijalva (2,000),
Mr. Hall (1,000), Mr. Pazuk (1,000),
Mr. Shoemaker (1,000), Mr. Deaton (29,904),
Mr. Jackson (7,147), Mr. McDonald (3,398),
Mr. Muck (2,493) and Ms. Ware (2,246); and |
|
|
(C) |
shares held in the Hanover 401(k) Plan as of December 31,
2004, as follows: Mr. Jackson (149), Mr. McDonald
(260), Mr. Muck (116). |
|
|
|
|
(7) |
Includes shares of restricted stock (over which the holder has
voting power, but not dispositive power) that |
|
|
|
|
(A) |
vest over a three-year period at the rate of 33% per year
beginning on July 21, 2005, the first anniversary of the
grant date, as follows: Mr. Brumley (5,000),
Mr. Collins (5,000), Ms. Dorman (5,000),
Dr. Furgason (5,000), Mr. Grijalva (8,000),
Mr. Hall (5,000), Mr. Pazuk (5,000), and
Mr. Shoemaker (5,000); |
|
|
|
|
(B) |
vest over a three-year period at the rate of 33% per year,
beginning on July 16, 2005, the anniversary of the grate
date, as follows: Mr. Brumley (3,000), Mr. Collins
(3,000), Dr. Furgason (3,000), Mr. Grijalva (6,000)
Mr. Hall (3,000), and Mr. Shoemaker (3,000); and |
|
|
(C) |
vest over a three-year period at the rate of 33% per year
beginning on February 3, 2006 as follows: Ms. Dorman
(3,000) and Mr. Pazuk (3,000). |
|
|
|
|
(8) |
Includes 6,000 shares held in trust for the benefit of
Mr. Collins two children; Mr. Collins is the
trustee of such trust but disclaims beneficial ownership of such
shares. |
|
|
(9) |
Includes 400 shares owned by Dr. Furgasons wife.
Dr. Furgason disclaims beneficial ownership of these shares. |
|
|
(10) |
Includes 10,292 shares held by Shoemaker Family Partners L.P.
and 10,000 shares held by the Shoemaker 1998 Descendents Trust,
both of which Mr. Shoemaker is associated and may be deemed
a beneficial owner. |
|
(11) |
Includes shares of performance-based restricted stock, all or a
portion of which will vest on September 28, 2007 (subject
to the achievement of pre-determined performance objectives) as
follows: Mr. Jackson (26,125), Mr. McDonald (9,375),
Mr. Muck (10,000), Ms. Ware (10,625) and
Mr. Wilson (15,000). |
|
(12) |
Includes shares of restricted stock (over which the holder has
voting power and, once vested, dispositive power) that |
|
|
(A) |
vest over a three-year period at the rate of 33% per year
beginning on July 16, 2005, as follows: Mr. Jackson
(21,443), Mr. McDonald (8,257), Mr. Muck (6,127) and
Ms. Ware (6,740); |
|
|
(B) |
vest over a three-year period at the rate of 33% per year
beginning on July 21, 2005, as follows: Mr. Jackson
(70,900), Mr. McDonald (27,500), Mr. Muck (8,000),
Ms. Ware (28,500) and Mr. Wilson (12,000); |
|
(C) |
vest over a four-year period at the rate of 25% per year
beginning on October 5, 2005, the anniversary of the grant
date, as follow: Mr. Jackson (100,000); |
|
|
(D) |
vest over a two-year period at the rate of 50% per year
beginning on April 22, 2005, as follows: Mr. McDonald
(646) and Mr. Muck (452); and |
|
|
(E) |
vest over a four-year period at the rate of 25% per year
beginning on May 20, 2005, the anniversary of the grant
date, as follows: Mr. Wilson (8,756). |
|
|
(13) |
Includes the share ownership of all current officers and
directors as reflected above in the table. |
10
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934, as
amended, requires our directors, executive officers and persons
who beneficially own more than 10% of our Common Stock to file
reports with the SEC and the Company disclosing their initial
beneficial ownership of Common Stock and changes in such
ownership. Based upon a review of such reports furnished to us
and certifications from our directors and executive officers, we
believe that during 2004, all of our directors, executive
officers and beneficial owners of more than 10% of our Common
Stock complied with all Section 16(a) filing requirements
applicable to them.
INFORMATION REGARDING EXECUTIVE COMPENSATION
Summary of Cash and Certain Other Compensation
The following table sets forth certain information with respect
to compensation paid by the Company during the past three fiscal
years to all persons who held the position of Chief Executive
Officer and our four other most highly compensated executive
officers during 2004 (collectively, the Named Executive
Officers).
SUMMARY COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long Term Compensation | |
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
Annual Compensation | |
|
|
|
Securities | |
|
|
|
|
|
|
| |
|
Restricted | |
|
Underlying | |
|
|
|
|
|
|
|
|
Other Annual | |
|
Stock | |
|
Options | |
|
All Other | |
Name and Principal Position |
|
Year | |
|
Salary | |
|
Bonus(1) | |
|
Compensation | |
|
Awards(1) | |
|
(# of Shares) | |
|
Compensation | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
John E. Jackson(2)
|
|
|
2004 |
|
|
$ |
351,097 |
|
|
$ |
303,400 |
|
|
|
|
|
|
$ |
2,469,115 |
|
|
|
|
|
|
$ |
32,999 |
|
|
President and Chief |
|
|
2003 |
|
|
$ |
304,615 |
|
|
$ |
263,493 |
|
|
$ |
26,595 |
|
|
$ |
326,784 |
|
|
|
37,910 |
|
|
$ |
118,359 |
|
|
Executive Officer |
|
|
2002 |
|
|
$ |
281,538 |
|
|
$ |
240,329 |
|
|
$ |
38,245 |
|
|
|
|
|
|
|
140,000 |
|
|
$ |
211,742 |
|
Chad C. Deaton(3)
|
|
|
2004 |
|
|
$ |
495,810 |
|
|
|
|
|
|
|
|
|
|
$ |
2,856,043 |
|
|
|
|
|
|
$ |
6,938 |
|
|
Former President and Chief |
|
|
2003 |
|
|
$ |
540,000 |
|
|
$ |
447,660 |
|
|
|
|
|
|
$ |
676,873 |
|
|
|
80,781 |
|
|
$ |
7,966 |
|
|
Executive Officer |
|
|
2002 |
|
|
$ |
197,308 |
|
|
$ |
172,125 |
|
|
|
|
|
|
|
|
|
|
|
200,000 |
|
|
$ |
309 |
|
Gary M. Wilson(4)
|
|
|
2004 |
|
|
$ |
169,243 |
|
|
$ |
158,000 |
|
|
|
|
|
|
$ |
398,417 |
|
|
|
11,244 |
|
|
$ |
55,572 |
|
|
Senior Vice President, |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
General Counsel, and |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Secretary |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Maxwell C. McDonald(5)
|
|
|
2004 |
|
|
$ |
200,020 |
|
|
$ |
56,500 |
|
|
$ |
13,425 |
|
|
$ |
420,006 |
|
|
|
|
|
|
$ |
110,335 |
|
|
Vice President |
|
|
2003 |
|
|
$ |
187,019 |
|
|
$ |
50,869 |
|
|
$ |
12,229 |
|
|
$ |
125,833 |
|
|
|
6,835 |
|
|
$ |
15,269 |
|
|
U.S. Operations |
|
|
2002 |
|
|
$ |
178,365 |
|
|
$ |
105,000 |
|
|
$ |
13,244 |
|
|
$ |
24,509 |
|
|
|
12,222 |
|
|
$ |
1,652 |
|
Steven W. Muck(6)
|
|
|
2004 |
|
|
$ |
182,521 |
|
|
$ |
58,000 |
|
|
|
|
|
|
$ |
205,020 |
|
|
|
|
|
|
$ |
11,191 |
|
|
Vice President |
|
|
2003 |
|
|
$ |
175,000 |
|
|
$ |
53,480 |
|
|
|
|
|
|
$ |
93,372 |
|
|
|
10,831 |
|
|
$ |
59,767 |
|
|
International Operations |
|
|
2002 |
|
|
$ |
134,465 |
|
|
$ |
52,500 |
|
|
|
|
|
|
$ |
17,130 |
|
|
|
15,456 |
|
|
$ |
1,652 |
|
Hilary S. Ware(7)
|
|
|
2004 |
|
|
$ |
200,020 |
|
|
$ |
64,500 |
|
|
|
|
|
|
$ |
445,634 |
|
|
|
|
|
|
$ |
6,102 |
|
|
Vice President |
|
|
2003 |
|
|
$ |
181,923 |
|
|
$ |
61,126 |
|
|
|
|
|
|
$ |
102,710 |
|
|
|
11,914 |
|
|
$ |
3,337 |
|
|
Human Resources |
|
|
2002 |
|
|
$ |
18,846 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
10,000 |
|
|
$ |
42 |
|
|
|
(1) |
Annual bonus amounts represent amounts earned and accrued during
2004, 2003, and 2002, but paid subsequent to the end of the
year. The table provides the value of restricted stock awards on
the date of grant. Following is the number and value of the
aggregate restricted stock holdings at December 31, 2004,
for each of the Named Executive Officers: Mr. Jackson
(218,468 shares valued at $3,086,953, Mr. Wilson
(35,756 shares valued at $505,232), Mr. McDonald
(45,778 shares valued at $646,843), Mr. Muck
(24,579 shares valued at $347,301), Ms. Ware
(45,865 shares valued at $648,072); Mr. Deatons
unvested restricted shares were forfeited upon his termination
of employment on October 25, 2004. If the Company declares
a dividend on shares of the Common Stock, holders of restricted
stock will be entitled to receive such dividends whether or not
such shares of restricted stock have vested. Holders of
restricted stock have voting power and, once vested, dispositive
power with respect to such shares. A portion of the restricted
stock awards granted in 2004 vest 33% per |
11
|
|
|
year beginning on the first anniversary of the grant date. The
remainder of the restricted stock reported in this table is
performance-based, all or a portion of which will vest on
September 28, 2007, subject to the achievement of
pre-determined performance objectives. For specific information
on vesting of restricted stock awards, including
performance-based restricted stock, see the footnotes to
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT beginning on page 8. |
|
(2) |
The amount set forth under All Other Compensation
for 2004 includes (i) $6,500 Company match in his account
in the Hanover 401(k) Plan (subject to vesting requirements
applicable to all participants), (ii) premiums paid by
Hanover for group term life and accidental death and disability
insurance in the amount of $526, (iii) relocation expenses
in the amount of $12,877, and (iv) third party moving
expenses in the amount of $13,096. |
|
(3) |
Mr. Deaton terminated his employment with the Company
effective October 25, 2004, at which time
295,165 shares of unvested restricted stock awards and
160,586 unvested stock options reported in this table were
forfeited. The amount set forth under All Other
Compensation for 2004 includes (i) $6,500 Company
match in his account in the Hanover 401(k) Plan (subject to
vesting requirements applicable to all participants) and
(ii) the premiums paid by Hanover for group term life and
accidental death and disability insurance in the amount of $438. |
|
(4) |
Mr. Wilson joined Hanover in May 2004. The bonus amount of
$158,000 includes a signing bonus of $50,000 and a performance
bonus of $108,000 for 2004. The amount set forth under All
Other Compensation for 2004 includes (i) premiums
paid by Hanover for group term life and accidental death and
disability in the amount of $307, (ii) reimbursement of
round trip air travel from U.K. for for him and his family to
meet housing and family immigration requirements in the amount
of $5,947, (iii) relocation expenses in the amount of
$10,000, (iv) third party moving expenses in the amount of
$3,521, (v) reimbursement of childrens tuition
expense in the amount of $22,194 and (vi) personal travel
reimbursement in the amount of $13,603. |
|
(5) |
The amount set forth under Other Annual Compensation
for 2004 includes a company car and related expenses. The amount
set forth under All Other Compensation for 2004
includes (i) $4,914 Company match in his account in the
Hanover 401(k) Plan (subject to vesting requirements applicable
to all participants), (ii) premiums paid by Hanover for
group term life and accidental death and disability insurance in
the amount of $526, (iii) relocation expenses in the amount
of $83,173 and (iv) third party moving expenses in the
amount of $21,722. |
|
(6) |
The amount set forth under All Other Compensation
for 2004 includes (i) $5,576 Company match in his account
in the Hanover 401(k) Plan (subject to vesting requirements
applicable to all participants), (ii) premiums paid by
Hanover for group term life and accidental death and disability
insurance in the amount of $526 and (iii) relocation
expenses in the amount of $5,089. |
|
(7) |
Ms. Ware joined Hanover in November 2002. The amount set
forth under All Other Compensation for 2004 includes
(i) $5,598 Company match in her account in the Hanover
401(k) Plan (subject to vesting requirements applicable to all
participants), and (ii) premiums paid by Hanover for group
term life and accidental death and disability insurance in the
amount of $504. |
12
Option Holdings
The following table includes information on grants of stock
options by the Company during fiscal year 2004 to the Named
Executive Officers. We have not granted stock appreciation
rights to any Named Executive Officer.
STOCK OPTIONS GRANTED IN 2004
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Potential Realizable Value | |
|
|
|
|
|
|
|
|
|
|
at Assumed Annual Rates | |
|
|
|
|
of Stock Price Appreciation | |
|
|
Individual Grants | |
|
for Option Term | |
|
|
| |
|
| |
|
|
Number of | |
|
% of Total | |
|
|
|
|
|
|
Securities | |
|
Options | |
|
Exercise | |
|
|
|
|
|
|
Underlying | |
|
Granted To | |
|
or Base | |
|
|
|
|
|
|
Options | |
|
Employees in | |
|
Price | |
|
|
|
|
Name |
|
Granted(#)(1) | |
|
Fiscal Year | |
|
($/Sh) | |
|
Expiration Date | |
|
5%($) | |
|
10%($) | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Gary M. Wilson
|
|
|
11,244 |
|
|
|
57.7 |
% |
|
$ |
10.38 |
|
|
|
May 20, 2014 |
|
|
$ |
73,400 |
|
|
$ |
186,010 |
|
|
|
(1) |
These grants consist of non-qualified options to acquire shares
of Common Stock, which vest 25% per year beginning on the
first anniversary of the grant date and are subject to
accelerated vesting upon a change of control of the Company. |
The following table includes information concerning the stock
options exercised by the Named Executive Officers during fiscal
year 2004 and the aggregate unexercised options held by the
Named Executive Officers as of December 31, 2004.
AGGREGATED OPTION EXERCISES AND 2004 YEAR-END OPTION
VALUES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Shares | |
|
|
|
|
|
|
|
|
Underlying Unexercised | |
|
Value of Unexercised | |
|
|
|
|
|
|
Options at | |
|
In-the-Money Options at | |
|
|
Shares | |
|
|
|
December 31, 2004 | |
|
December 31, 2004(1) | |
|
|
Acquired on | |
|
Value | |
|
| |
|
| |
Name |
|
Exercise(#) | |
|
Realized($) | |
|
Exercisable | |
|
Unexercisable | |
|
Exercisable | |
|
Unexercisable | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Chad C. Deaton
|
|
|
120,195 |
|
|
$ |
352,309 |
|
|
|
|
|
|
|
|
|
|
$ |
|
|
|
$ |
|
|
Gary M. Wilson
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
11,244 |
|
|
$ |
|
|
|
$ |
42,165 |
|
John E. Jackson
|
|
|
|
|
|
|
|
|
|
|
96,143 |
|
|
|
81,767 |
|
|
$ |
116,988 |
|
|
$ |
165,669 |
|
Maxwell C. McDonald
|
|
|
|
|
|
|
|
|
|
|
240,016 |
|
|
|
13,683 |
|
|
$ |
2,114,970 |
|
|
$ |
13,843 |
|
Steven W. Muck
|
|
|
|
|
|
|
|
|
|
|
9,343 |
|
|
|
16,944 |
|
|
$ |
26,959 |
|
|
$ |
41,585 |
|
Hilary S. Ware
|
|
|
|
|
|
|
|
|
|
|
7,978 |
|
|
|
13,936 |
|
|
$ |
28,191 |
|
|
$ |
44,277 |
|
|
|
(1) |
The value is based upon $14.13 per share, the closing price
of the Common Stock on the NYSE on December 31, 2004, less
the exercise price. |
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
In connection with the restatements of our financial statements
announced in 2002, certain of our directors and former officers
were named as defendants in certain consolidated derivative,
class action and ERISA lawsuits (the Securities
Litigation) and were involved with an investigation
conducted by the Staff of the SEC.
On February 9, 2004, the United States District Court for
the Southern District of Texas entered three Orders and Final
Judgments, approving a settlement on the terms agreed upon in
the Stipulation of Settlement with respect to the Securities
Litigation (the Settlement). The court also entered
an Order and Final Judgment approving the plans of allocation
with respect to each action, as well as an Order and Final
Judgment approving the schedule of attorneys fees for
counsel for the settling plaintiffs. The time in which these
Orders and Final Judgments may be appealed expired on
March 10, 2004 without any appeal
13
being lodged. The Settlement has therefore become final and is
being implemented according to its terms. The terms of the
Settlement provided for us to contribute the following to a
settlement fund (the Settlement Fund): (1) a
cash payment of approximately $30 million (of which
$26.7 million was funded by payments from Hanovers
directors and officers insurance carriers),
(2) 2.5 million shares of our Common Stock, and
(3) a contingent note with a principal amount of
$6.7 million. During the third quarter of 2004, the
contingent note was extinguished under the terms of the note
(with no money owing under it) since our Common Stock traded
above the average price of $12.25 per share for 15
consecutive trading days.
With respect to the SEC investigation, in December 2003, we
entered into a settlement with the SEC, concluding the SEC
investigation into the transactions underlying, and other
matters relating to, the restatement of Hanovers financial
statements for fiscal years 1999, 2000 and 2001. Without
admitting or denying any of the SECs findings, we
consented to the entry of a cease and desist order requiring
future compliance with certain periodic reporting, record
keeping and internal control provisions of the securities laws.
The settlement did not impose any monetary penalty on the
Company and required no additional restatements of our
historical financial statements.
In connection with these proceedings, we advanced expenses on
behalf of indemnified officers and directors of approximately
$0.1 million during 2004.
Transactions with GKH Entities
Hanover and GKH Investments, L.P. and GKH Private Limited
(collectively GKH), were parties to a stockholders
agreement that provided, among other things, for GKHs
rights of visitation and inspection and our obligation to
provide Rule 144A information to prospective transferees of
the Common Stock.
On December 3, 2002, GKH made a partial distribution of
10.0 million shares out of a total of 18.3 million
shares of our Common Stock held by GKH to its limited and
general partners. In addition, we received a letter on
March 11, 2004 from the administrative trustee of the GKH
Liquidating Trust indicating it and one of its affiliates had
decided to distribute 5.8 million shares of the remaining
8.3 million shares of Hanover Common Stock owned by the GKH
Liquidating Trust (formerly held by GKH) and its affiliate to
the relevant beneficiaries. In April 2004, GKH contributed the
remaining 2.5 million shares of our Common Stock held by
GKH to the Settlement Fund referenced above.
Transactions with Schlumberger Entities
In August 2001, we purchased Production Operators Corporation
(POC) from the Schlumberger Companies (as defined
below). Schlumberger Limited (Schlumberger Limited and the
Schlumberger Companies, collectively are referred to as
Schlumberger) owns, directly or indirectly, all of
the equity of the Schlumberger Companies. Pursuant to the
Lock-Up, Standstill and Registration Rights Agreement, dated as
of August 31, 2001 (the Schlumberger Rights
Agreement), between Schlumberger Technology Company, Camco
International Inc., Schlumberger Surenco, S.A., Schlumberger
Oilfield Holdings Limited, Operational Services, Inc.
(collectively, the Schlumberger Companies) and
Hanover, we granted to each of the Schlumberger Companies
certain registration rights in connection with shares of Common
Stock received by the Schlumberger Companies as consideration in
the POC acquisition (the Hanover Stock). The
registration rights granted to the Schlumberger Companies
include (i) the right, subject to certain restrictions, to
register the Hanover Stock in any registration of securities
initiated by us within the period of time beginning on the third
anniversary of the date of the Schlumberger Rights Agreement and
ending on the tenth anniversary of the date of the Schlumberger
Rights Agreement (such period of time, the Registration
Period), and (ii) the right, subject to certain
restrictions, to demand up to five registrations of the Hanover
Stock within the Registration Period. We are required to pay all
registration expenses in connection with registrations of
Hanover Stock pursuant to the Schlumberger Rights Agreement. For
a period of three years from the date of the Schlumberger Rights
Agreement, the Schlumberger Companies were prohibited from,
directly or indirectly, selling or contracting to sell any of
14
the Hanover Stock. The Schlumberger Rights Agreement also
provided that during such three-year period, none of the
Schlumberger Companies could, without our written consent,
(i) acquire or propose to acquire, directly or indirectly,
greater than twenty-five percent (25%) of the shares of Common
Stock, (ii) make any public announcement with respect to,
or submit a proposal for, any extraordinary transaction
involving Hanover, (iii) form or join in any group with
respect to the matters set forth in (i) above, or
(iv) enter into discussions or arrangements with any third
party with respect to the matters set forth in (i) above.
Schlumberger has the right under the POC purchase agreement, so
long as Schlumberger owns at least 5% of our Common Stock and
subject to certain restrictions, to nominate one representative
to serve on our Board of Directors. Schlumberger currently has
no representative who serves on our Board of Directors.
In August 2001, we entered into a five-year strategic alliance
with Schlumberger intended to result in the active support of
Schlumberger in fulfilling certain of our business objectives.
The principal components of the strategic alliance include
(1) establishing Hanover as Schlumbergers most
favored supplier of compression, natural gas treatment and gas
processing equipment worldwide, (2) Schlumbergers
coordination and cooperation in further developing
Hanovers international business by placing Hanover
personnel in Schlumbergers offices in six top
international markets, and (3) providing Hanover with
access to consulting advice and technical assistance in
enhancing its field automation capabilities. For the year ended
December 31, 2004, Hanover made purchases of equipment and
services of approximately $0.5 million from Schlumberger.
Transaction Involving Director
Ted Collins, Jr., a director of the Company, owns 100% of
Azalea Partners, which owns approximately 14% of Energy Transfer
Group, LLC (ETG). For the year ended
December 31, 2004, we recorded sales of approximately
$0.2 million related to equipment leases and parts sales to
ETG. In addition, Hanover and ETG are co-owners of a power
generation facility in Venezuela. Under the agreement of
co-ownership, each party is responsible for its obligations as a
co-owner. In addition, Hanover is the designated manager of the
facility. As manager, Hanover received revenues related to the
facility and distributed to ETG its net share of the operating
cash flow in the amount of $0.8 million during 2004.
Employment Arrangements with Management
John E. Jackson. The Board authorized the Company to
enter into an agreement dated October 5, 2004, that
provides that if we terminate Mr. Jackson, who serves as
President and Chief Executive Officer, within 12 months
after a change of control occurs, or during that period
Mr. Jackson terminates his employment for good reason,
Mr. Jackson would be entitled to a severance payment equal
to three times the sum of his annual base salary and target
bonus, and we would accelerate the vesting of all long-term
incentives as well as the Company match in the Hanover 401(k)
Plan. If we terminate Mr. Jackson without cause at any time
other than the 12 months following a change of control,
Mr. Jackson would be entitled to a severance payment equal
to his annual base salary. In either of these circumstances, the
agreement provides that the Company would reimburse
Mr. Jackson for his health insurance premiums for a period
of up to eighteen months. If we terminate Mr. Jackson with
cause, or Mr. Jackson terminates his employment without
good reason, we are not obligated to make any severance payments
to Mr. Jackson.
Gary M. Wilson. The Board of Directors authorized the
Company to enter into an agreement dated April 9, 2004,
that in addition to an initial base salary of $275,000, provided
a $50,000 sign on bonus, a $10,000 relocation payment, tax
preparation services for one year, and a target bonus of up to
50% of Mr. Wilsons eligible earnings. The agreement
also provided for an initial award of 8,756 shares of
restricted stock and non-qualified stock options to purchase
11,244 shares of the Companys Common Stock. The
restricted stock and stock options will vest at 25% per year
beginning on the first anniversary of the grant date,
May 20, 2004 (subject to accelerated vesting in the event
of a change of control). The
15
stock options were priced at $10.38, the closing price on the
date of grant. In addition, the agreement provides for a
two-year education allowance for Mr. Wilsons children
of $40,000 per annum for two years followed by $20,000 per annum
for two years, grossed up to a maximum tax rate of approximately
33% (subject to annual review) and an allowance for
Mr. Wilsons family to travel at Full Economy Return
Rates between the United Kingdom and the United States.
Mr. Wilsons agreement also provides that upon a
change of control, Mr. Wilson would be eligible for a
payment equal to one and one half times the sum of his base
salary and target bonus, accelerated vesting of all long term
incentives and accelerated vesting of the Companys match
under the Hanover 401(k) Plan.
Hilary S. Ware. On January 13, 2004, the Board of
Directors adopted a resolution approving change of control
protection for several executives, including Ms. Ware. The
resolution provides that Ms. Ware is eligible for a change
of control payment of one times the sum of her base salary and
target bonus. No formal agreement documenting such arrangement
had been entered into with Ms. Ware as of April 6,
2005. Additionally, at the same time the Board approved change
in control protection to all employees to provide accelerated
vesting of all long-term incentives and vesting of the
Companys match under the Hanover 401(k) Plan.
Ms. Ware would benefit from such resolution in the event of
a change in control of Hanover.
16
REPORT OF THE AUDIT COMMITTEE
The following is the report of the Audit Committee for the year
ended December 31, 2004. The information contained in this
report shall not be deemed to be soliciting material
or to be filed with the SEC, nor shall such
information be incorporated by reference into any future filing
under the Securities Act of 1933 or the Securities Exchange Act
of 1934, except to the extent that the Company specifically
incorporates it by reference in such filing.
The Audit Committee is comprised of four directors who are
independent as such term is defined under applicable
laws, regulations, the Companys Governance Principles and
by the rules of the New York Stock Exchange. The Audit Committee
operates under a written charter, which was most recently
updated and approved by the Board in March 2004. The Audit
Committee charter is available to the public as indicated on
page 5.
Management has primary responsibility for the Companys
financial statements and the overall financial reporting
process, including the Companys system of internal control
over financial reporting. In March 2004, the Audit Committee
approved the selection of Deloitte & Touche LLP to
assist the Company in completing its internal audit objectives
and with the assessment and testing associated with
Sarbanes-Oxley 404 compliance. At the 2004 Annual Meeting
of Stockholders, upon recommendation of the Audit Committee and
the full Board of Directors, PricewaterhouseCoopers LLP was
approved by the stockholders to serve as the Companys
independent registered public accounting firm for 2004.
The Audit Committee met with management periodically during the
year to consider the adequacy of the Companys internal
controls and the objectivity of its financial reporting. The
Audit Committee also discussed these matters with
PricewaterhouseCoopers LLP, Deloitte & Touche LLP, and
the appropriate financial and management personnel at the
Company. In addition, the Audit Committee discussed with
PricewaterhouseCoopers LLP, Deloitte & Touche LLP, and
the Companys senior management, the process used for
making the certifications by the Companys Chief Executive
Officer and Chief Financial Officer required by
Sections 302 and 906 of the Sarbanes-Oxley Act of 2002 for
certain of the Companys filings with the SEC.
PricewaterhouseCoopers LLP audited the 2004 annual financial
statements prepared by management, expressed an opinion as to
whether those financial statements fairly present the financial
position, results of operations and cash flow of the Company in
conformity with generally accepted accounting principles, and
was given the opportunity to discuss with the Audit Committee
any issues they believed should be raised with the Audit
Committee. The Audit Committee reviewed and discussed the 2004
audited financial statements with management. Further,
PricewaterhouseCoopers LLP audited the Companys internal
control over financial reporting at December 31, 2004, and
expressed opinions on managements assessment of the
Companys internal control over financial reporting and the
effectiveness of the Companys disclosure controls and
procedures.
Deloitte & Touche LLP has performed internal audit
services for the Company during the year ended December 31,
2004. In addition, Hanover established an Internal Audit
Department during 2004. The Deloitte & Touche LLP
internal audit services and the Hanover Internal Audit
Department audits were performed under the supervision of the
Audit Committee, which had responsibility for approving each
project, its objectives, and the nature and scope of the
procedures to be performed.
The Audit Committee discussed with PricewaterhouseCoopers LLP
the matters required to be discussed by Statement on Auditing
Standards No. 61 (Communication with Audit Committees), as
amended, of the Auditing Standards Board of the American
Institute of Certified Public Accountants to the extent
applicable. Such matters included, among other items, matters
related to the conduct of the audit of the Companys
consolidated financial statements.
The Audit Committee has also received and reviewed the written
disclosures and the letter from PricewaterhouseCoopers LLP
required by Independence Standards Board Standard No. 1
(Independence Discussions with Audit Committees) and has
discussed with PricewaterhouseCoopers LLP their independence in
relation to the Company.
17
Based on the reviews and discussions referred to above, the
Audit Committee recommended to the Board of Directors (and the
Board approved) that the Companys audited consolidated
financial statements for the three years ended December 31,
2004, and managements report on internal control over
financial reporting at December 31, 2004, be included in
the Companys Annual Report on Form 10-K for the
fiscal year ended December 31, 2004, for filing with the
SEC.
|
|
|
Submitted by the Audit Committee |
|
of the Board of Directors |
|
|
I. Jon Brumley, Chair |
|
Margaret K. Dorman |
|
Gordon T. Hall |
|
Alvin V. Shoemaker |
18
REPORT OF THE MANAGEMENT DEVELOPMENT
AND COMPENSATION COMMITTEE
The Management Development and Compensation Committee
(Compensation Committee) of the Board of Directors
has prepared the following report regarding 2004 executive
compensation. The information contained in this report shall not
be deemed to be soliciting material or to be
filed with the SEC, nor shall such information be
incorporated by reference into any future filing under the
Securities Act of 1933 or the Securities and Exchange Act of
1934, except to the extent that the Company specifically
incorporates it by reference.
The Compensation Committee, which is comprised of independent,
non-employee directors, is responsible for all components of the
Companys executive compensation programs and the aggregate
cost-related aspects of non-executive compensation. The
Compensation Committee works closely with the entire Board of
Directors in the execution of its duties. This report is
required by rules established by the SEC and provides specific
information regarding compensation for the Companys Chief
Executive Officer and the other Named Executive Officers listed
in the Summary Compensation Table on page 11.
Compensation Philosophy and Objectives of Executive
Compensation Programs
It is the philosophy of the Compensation Committee and the
Company that all compensation programs should (i) link pay
and performance and (ii) attract, motivate, reward and
retain key employees and executive talent required to achieve
corporate objectives. The Company also focuses strongly on
compensation tied to operational performance factors, since
these factors provide a clear link to enhancing stockholder
value. We have relied upon compensation consultants regularly
for advice on compensation issues. The Compensation Committee
and the Board examine each year the nature and distribution of
the compensation components for the executive officers so they
reflect the specific goals the Company desires to achieve.
The Compensation Committee and the Company determine competitive
levels of compensation using, among other criteria, published
compensation surveys (for companies of comparable size to the
Company as measured by revenues and for companies within the
energy services industry), information obtained from
compensation consultants, and analyses of compensation data
contained in the proxy statements for energy services industry
peer companies. Some of these companies are included in the
Oilfield Service Index appearing in the Performance Graph on
page 23.
The Companys compensation program for key employees and
executives includes base salary, annual performance-based
incentives, and long-term incentives. The compensation
components are targeted to be competitive, generally in the
range of the 50% percentile level with variations based on
individual roles, responsibilities and performance. Each of
these compensation components is further described below.
Base Salaries
Base salaries for executive officers are reviewed annually based
on each executive officers role, performance, and
competitive market pay levels. In 2004, each Named Executive
Officer (other than the CEO) received an average base salary
increase of 7.1%. The base salary of the CEO is discussed in
more detail below.
Annual Incentive Compensation
The Companys annual incentive plan is structured to
provide cash incentives to key employees based on the
achievement of corporate and individual objectives. Under the
plan, target award opportunities for each executive officer and
all other employees are established as a percentage of eligible
earnings (an employees base salary, prorated, if
applicable) based on the market data previously described and a
consideration of internal position alignment within the Company.
For 2004, 50% of the target award was tied to corporate
performance with respect to earnings from continuing operations
before interest expense, taxes, depreciation, and amortization
(EBITDA); earnings per share (EPS); and debt reduction goals. The
19
remaining 50% was tied to individual performance measures that
were tailored to each individuals responsibilities. These
individual goals reflect operational and/or financial objectives
that are established as part of the annual planning process. The
plan is structured so that actual awards may range from zero up
to 150% of target awards based on performance.
Actual annual incentives paid to executive officers (excluding
the chief executive officer) under the annual incentive plan
averaged 33% of eligible individuals earnings. The overall
corporate performance on the goals previously described was
below target, and the portion of awards based on the attainment
of individual goals varied according to actual results.
Long-Term Incentive Compensation
The Compensation Committee and the Company believe that its
executive officers and other key employees should have an
ongoing stake in the success of the Company. The Company also
believes these individuals should have a meaningful portion of
their total compensation tied to the Companys financial
and operational performance since stock-related compensation is
tied to stockholder value.
Under the Companys 2001 Equity Incentive Plan and 2003
Stock Incentive Plan, the Compensation Committee has the
authority to provide long-term incentives to executive officers
and other key employees through the award of non-qualified stock
options and restricted stock. In order to provide a strong focus
on creating value and at the same time align the interests of
executive officers and other key employees with those of
stockholders, the Compensation Committee chose to provide
long-term incentives in 2004 in the form of both time-vested and
performance-based restricted stock, with 50% of the total
expected value of long-term incentives being delivered through
each device. Time-vested restricted stock awards vest at a rate
of one-third per year over three years. Performance-based
restricted stock awards are subject to vesting between 0% and
125% at the end of a three-year performance period subject to
the achievement of pre-determined corporate performance
objectives. During 2004, the Compensation Committee recommended
and the independent members of the Board of Directors approved
performance measures for performance-based restricted stock that
included cash flow from operations as well as rental fleet
utilization averaged over the period of July 2004 through June
2007. The restricted stock awards were granted in order to build
direct ownership of Company shares and to align employee and
stockholder interests in that the value of restricted stock
holdings moves in tandem with the market value of the Company.
Restricted stock also aids in executive retention. The size of
awards granted to executive officers is based on the
Compensation Committees assessment of individual
responsibility and performance and market compensation data
previously described.
Chief Executive Officer Compensation
On July 29, 2004, John E. Jackson was elected to the Board
of Directors, and effective on October 25, 2004,
Mr. Jackson was elected President and Chief Executive
Officer of the Company. The Compensation Committee determined to
enter into an employment arrangement with Mr. Jackson dated
October 5, 2004, which provides for an annual base salary
of $540,000 and a target bonus of 100% of base salary, which can
be adjusted based upon Company and personal performance compared
with agreed upon objectives. The agreement further provided for
the grant of 100,000 restricted shares of Common Stock, which
will vest at the rate of 25% per year beginning on the
first anniversary of the grant date (subject to accelerated
vesting upon a change of control of the Company). If the Company
terminates Mr. Jackson within 12 months after a change
of control occurs, or during that period Mr. Jackson
terminates his employment for good reason, he would be entitled
to a severance payment equal to three times his annual base
salary and target bonus, and the Company would accelerate the
vesting of all long-term incentives as well as the Company match
in the Hanover 401(k) Plan. If the Company terminates
Mr. Jackson without cause at any time other than the
12 months following a change of control, Mr. Jackson
would be entitled to a severance payment equal to one times his
annual base salary. In either of these circumstances, the
agreement provides that the Company would reimburse
Mr. Jackson for his health insurance premiums for a period
of up to eighteen months. If the Company were to terminate
Mr. Jackson with cause, or
20
Mr. Jackson terminates his employment without good reason,
the Company would not be obligated to make any severance
payments to Mr. Jackson.
In determining Mr. Jacksons 2004 compensation, the
Compensation Committee applied the philosophy and methodology
for determining compensation described above. The discussion
below applies to Mr. Jacksons 2004 compensation.
Base Salary. Mr. Jacksons base salary was
increased in July 2004 from $306,000 to $320,000 based on
his job responsibilities as Senior Vice President and Chief
Financial Officer. Mr. Jacksons base salary was
adjusted again in October 2004 to $540,000 to reflect his
new job responsibilities pursuant to his election as President
and Chief Executive Officer.
Annual Incentive Award. Based on the Companys
performance with respect to the measures described under the
Annual Incentive Compensation section above and personal
objectives approved by the Compensation Committee,
Mr. Jackson was paid an annual incentive bonus of $303,400
for 2004. This award was below target, since corporate
performance on EBITDA and EPS was below target. However, the
size of the award also reflects that the Company exceeded its
stated performance target to reduce debt and that
Mr. Jackson achieved his individual performance goals. In
making its determination, the committee gave a 20% weight each
to EBITDA and EPS and a 10% weight to debt reduction. With
respect to Mr. Jacksons personal objectives as Senior
Vice President and Chief Financial Officer, the committee
considered management of selling, general and administrative
expenses, compliance with Sarbanes-Oxley 404, the Oracle
implementation at the Companys international sites,
communication with bankers and the investment community,
communication with the Companys Geographic Business Units
(GBUs) and the implementation of profit and loss responsibility
at the GBU level. In evaluating Mr. Jacksons
performance, in addition to the corporate financial performance
objectives and the objectives for the Chief Financial Officer
position, the Compensation Committee considered to a lesser
extent the objectives for the position of President and Chief
Executive Officer, which included health and safety, fabrication
revenue, orientation of new board members, strengthened
management, and increased rental fleet utilization.
Long-Term Incentives. The Compensation Committee
recommended and the independent members of the Board approved in
July 2004 the grant to Mr. Jackson of
20,900 shares of restricted stock that vest at the rate of
one-third per year over a three year period and 26,125
performance-based restricted stock, which are subject to vesting
between 0% up to the full amount of the award at the end of a
three-year performance period pursuant to the achievement of
predetermined performance objectives. These awards are intended
to provide an incentive for retention, to grow stockholder value
and to provide the executive with a greater ownership stake in
the Company. In the event of a change of control of the Company,
the time-vested restricted stock is subject to accelerated
vesting and the performance-based restricted stock is subject to
accelerated vesting at the target level.
Retention Award. With the assistance of an outside
compensation consultant, the Compensation Committee reviewed the
value of incentive awards held by Mr. Jackson and
determined that the current value of his prior option awards did
not provide adequate retention incentive and in July 2004
granted to Mr. Jackson a retention award of
50,000 shares of restricted stock that vest at the rate of
one-third per year over a three-year period (subject to
accelerated vesting upon a change of control of the Company).
Former CEOs Compensation
Chad C. Deaton served as President and Chief Executive Officer
until his resignation in October 2004. In July 2004,
Mr. Deatons base salary was adjusted from $540,000 to
$600,000 per annum. An annual incentive award was not paid
to Mr. Deaton for 2004 performance since he terminated his
employment prior to year-end. The Compensation Committee
recommended and the independent members of the Board approved in
July 2004 the grant to Mr. Deaton of
67,000 shares of restricted stock to vest at the rate of
one-third per year over a three year period and
83,750 shares of performance-based restricted stock, which
were subject to vesting between 0% up to the full amount of the
award at the end of a three-year performance period pursuant to
the achievement of predetermined performance objectives.
21
In addition, Mr. Deaton was granted a retention award of
100,000 shares of restricted stock to vest at the rate of
one-third per year over a three-year period. All incentive and
retention awards granted to Mr. Deaton in 2004 were
forfeited upon the termination of his employment in
October 2004.
Stock Ownership Guidelines
The Compensation Committee and the Board believes that it is
important for our executives to build and maintain an equity
stake in our Company to align the executives interest with
those of our shareholders. Our ownership policy for executives
covers stock options and restricted stock awarded subsequent to
March 2004 and requires executives to adhere to the following
stock ownership guidelines:
|
|
|
|
|
Chief Executive Officer and Chief Financial Officer
50% of the net shares acquired (after taking into account the
sale of shares to cover the option exercise price and/or to pay
taxes) for a period of three years following an option exercise
or vesting of restricted stock awards. |
|
|
|
Section 16 Officers and direct reports to the Chief
Executive Officer 33% of the net shares acquired
(after taking into account the sale of shares to cover the
option exercise price and/or to pay taxes) for one year
following an option exercise or vesting of restricted stock
awards. |
In addition, stock ownership guidelines have been adopted for
the Board of Directors. Directors are required to retain all
restricted stock (except for sales to provide for the payment of
taxes due upon vesting) until his or her service as a director
concludes.
Limitation of Tax Deduction for Executive Compensation
Under Section 162(m) of the Internal Revenue Code, publicly
traded companies may not receive a tax deduction on
non-performance-based compensation to Executive Officers in
excess of $1 million. The performance-based restricted
stock awards made in 2004 qualify as performance-based pay. No
specific actions have been taken with regard to cash
compensation to comply with Section 162(m), since at this
time no executives cash compensation has the potential to
be affected by the $1 million limit.
|
|
|
Submitted by the Management Development and |
|
Compensation Committee of the Board of Directors |
|
|
Robert R. Furgason, Chair |
|
I. Jon Brumley |
|
Victor E. Grijalva |
|
Stephen M. Pazuk |
22
PERFORMANCE GRAPH
The performance graph below shows the cumulative total
stockholder return on our Common Stock compared to the S&P
500 Composite Stock Price Index (the S&P 500
Index) and the Oilfield Service Index (the
OSX) over the five-year period beginning
January 1, 2000. The results are based on an investment of
$100 in each of our Common Stock, the S&P 500 Index and the
OSX. The graph assumes the reinvestment of dividends and adjusts
all closing prices and dividends for stock splits.
Comparison of Five Year Cumulative Total Return
There can be no assurance that our stock performance will
continue into the future with the same or similar trends
depicted in the performance graph. We do not make or endorse any
predictions as to the future performance of our stock. The
information contained in the performance graph shall not be
deemed to be soliciting material or to be
filed with the SEC, nor shall such information be
incorporated by reference into any future filing under the
Securities Act of 1933 or the Securities Exchange Act of 1934,
except to the extent that we specifically incorporate it by
reference in such filing.
23
OVERVIEW OF PROPOSALS
This Proxy Statement contains two proposals requiring
stockholder action. Proposal 1 requests the election of
nine directors to our Board of Directors. Proposal 2
requests ratification of the reappointment of
PricewaterhouseCoopers LLP as our independent registered public
accounting firm for 2005.
ELECTION OF DIRECTORS
Proposal 1 on Proxy Card
At the 2005 Stockholders Meeting, nine directors are
nominated to be elected to the Board of Directors, to hold
office until our next Annual Meeting of Stockholders or until
their respective successors are duly elected and qualified. The
Board of Directors has nominated, and unless otherwise directed
by stockholders in their proxy card, it is the intention of the
persons named in the enclosed proxy to vote FOR the
election of each nominee named below. Each nominee has consented
to serve as a director if elected. In the event any of such
nominees becomes unable or unwilling to serve as a director,
shares represented by valid proxies will be voted for the
election of such other person as the Board may nominate, or the
number of directors that constitutes the full Board may be
reduced to eliminate the vacancy.
The Boards nine nominees for election at the 2005
Stockholders Meeting are: I. Jon Brumley, Ted
Collins, Jr., Margaret K. Dorman, Robert R. Furgason,
Victor E. Grijalva, Gordon T. Hall, John E. Jackson, Stephen M.
Pazuk, and Alvin V. Shoemaker.
Required Vote For Election of Directors
The affirmative vote of the holders of a plurality of the Common
Stock present in person or by proxy and entitled to vote at the
2005 Stockholders Meeting at which a quorum is present is
required to approve the election of the above-named nominees.
The Board of Directors recommends that stockholders
vote FOR the election of I. Jon Brumley, Ted
Collins, Jr., Margaret K. Dorman, Robert R. Furgason,
Victor E. Grijalva, Gordon T. Hall, John E. Jackson, Stephen M.
Pazuk, and Alvin V. Shoemaker.
RATIFICATION OF REAPPOINTMENT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM
Proposal 2 on Proxy Card
We intend to engage PricewaterhouseCoopers LLP to audit our
financial statements for fiscal year 2005.
PricewaterhouseCoopers LLP audited our financial statements for
fiscal year 2004 and the decision to retain
PricewaterhouseCoopers LLP has been approved by the Audit
Committee and the Board of Directors.
A representative of PricewaterhouseCoopers LLP is expected to
attend the 2005 Stockholders Meeting and will have the
opportunity to make a statement, if he or she so desires, and
will be available to respond to appropriate questions of
stockholders.
Fees Paid to the Independent Registered Public Accounting
Firm
The following table presents fees for professional services
rendered by our independent registered public accounting firm,
PricewaterhouseCoopers LLP, and the member firms of
PricewaterhouseCoopers
24
and their respective affiliates (collectively, PwC)
that were charged or allocated to us for 2004 and 2003:
|
|
|
|
|
|
|
|
|
Types of Fees |
|
FY 2004 | |
|
FY 2003 | |
|
|
| |
|
| |
|
|
(In thousands) | |
Audit fees(a)
|
|
$ |
5,265 |
|
|
$ |
2,193 |
|
Audit-related fees(b)
|
|
|
46 |
|
|
|
48 |
|
Tax fees(c)
|
|
|
498 |
|
|
|
1,119 |
|
All other fees(d)
|
|
|
2 |
|
|
|
26 |
|
|
|
|
|
|
|
|
Total fees:
|
|
$ |
5,811 |
|
|
$ |
3,386 |
|
|
|
|
|
|
|
|
|
|
|
(a) |
|
Audit fees include fees billed by PwC related to audits and
reviews of financial statements that we are required to file
with the SEC, audit of internal control over financial
reporting, statutory audits of certain of our subsidiaries
financial statements as required under local regulations and
other services which PwC provides as our principal auditor
including issuance of comfort letters and assistance with and
review of documents filed with the SEC. |
|
(b) |
|
Audit related fees include fees billed by PwC related to
employee benefit plan audits and consultations concerning
financial accounting and reporting standards. |
|
(c) |
|
Tax fees include fees billed by PwC primarily related to tax
compliance and consulting services. |
|
(d) |
|
All other fees include fees billed by PwC related to software
licensing agreements and financial systems design and
implementation work performed prior to May 2003. |
To safeguard the continued independence of the independent
registered public accounting firm, the Audit Committee has
adopted a policy to prevent our independent registered public
accounting firm from providing services to us that are
prohibited under Section 10A(g) of the Securities Exchange
Act of 1934, as amended. This policy provides that independent
registered public accounting firms are only permitted to provide
services to us that have been pre-approved by the Audit
Committee. Pursuant to this policy, all audit services require
advance approval by the Audit Committee. All other services by
the independent registered public accounting firm that fall
within certain designated dollar thresholds have been
pre-approved under the policy. Different dollar thresholds apply
to the four categories of pre-approved services specified in the
policy (Audit, Audit-Related, Tax and Other services). All
services that exceed the dollar thresholds must be approved in
advance by the Audit Committee. All services performed by
independent registered public accounting firms under engagements
in 2004 were either approved by the Audit Committee or approved
pursuant to its pre-approval policy, and none was approved
pursuant to the de minimus exception to the rules and
regulations of the SEC on pre-approval.
Required Vote for Ratification of Reappointment of
Independent Registered Public Accounting Firm
The affirmative vote of the holders of a majority of the Common
Stock represented at the 2005 Stockholders Meeting at
which a quorum is present is required to ratify the
reappointment of PricewaterhouseCoopers LLP as our independent
registered public accounting firm.
Stockholder approval of the selection of PricewaterhouseCoopers
LLP is not required by the Companys charter or bylaws. Our
Board is requesting stockholder ratification as a matter of good
corporate practice. If the stockholders do not ratify the
selection, the Audit Committee will reconsider whether or not to
retain PricewaterhouseCoopers LLP. Even if the selection is
ratified, the Audit Committee in its discretion may change the
appointment at any time during the year if they determine that
such change would be in the best interests of the Company and
its stockholders.
The Board of Directors recommends that the stockholders
vote FOR ratification of the reappointment of
PricewaterhouseCoopers LLP.
25
GENERAL INFORMATION
2006 Annual Meeting of Stockholders
Any proposals of stockholders that are intended for inclusion in
our Proxy Statement for our 2006 Annual Meeting of Stockholders
must be received by the Corporate Secretary of the Company no
later than December 17, 2005. Notice of a stockholder
proposal submitted for consideration at the 2006 Annual Meeting
but not for inclusion in our Proxy Statement must be received no
later than February 28, 2006. If a stockholder proposal is
not received by us by February 28, 2006, our proxy for the
2006 Annual Meeting may confer discretionary authority to vote
on such matter without any discussion of such matter in the
Proxy Statement for the 2006 Annual Meeting. Stockholder
proposals must be in writing and delivered to our principal
executive office at 12001 North Houston Rosslyn, Houston, Texas
77086 Attention: Corporate Secretary.
Annual Reports
Our 2004 Annual Report to Stockholders and Annual Report on
Form 10-K is being mailed to our stockholders with this
Proxy Statement. We agree to provide, without charge, to each
person to whom this Proxy Statement is delivered, upon written
or oral request, by first class mail or other equally prompt
means within one business day of receipt of such request, a copy
of our Annual Report on Form 10-K for the year ended
December 31, 2004. Please direct any such requests to the
attention of the Corporate Secretary, Hanover Compressor
Company, 12001 North Houston Rosslyn, Houston, Texas 77086 or by
telephone at (281) 405-5175. Such document is also
available at the website of the SEC, which can be found at
http://www.sec.gov.
26
ê
FOLD AND DETACH HERE ê
HANOVER COMPRESSOR COMPANY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
OF HANOVER COMPRESSOR COMPANY
The undersigned, having received the Notice of Annual Meeting and Proxy Statement, hereby appoints
Victor E. Grijalva and Gordon T. Hall, and each of them, proxies with full power of substitution,
for and in the name of the undersigned, to vote all shares of Common Stock of Hanover Compressor
Company owned of record by the undersigned at the 2005 Annual Meeting of Stockholders to be held at
9:00 a.m. local time on Thursday, May 19, 2005, at the Omni Hotel, Four Riverway, Houston, Texas,
77056, and any adjournments or postponements thereof, in accordance with the discretion marked on
the reverse side hereof. You are encouraged to specify your choices
by marking the appropriate boxes
(see reverse side), but you need not mark any boxes if you wish to vote in accordance with the Board of
Directors recommendations. The proxies cannot vote your shares unless you sign and return this
card.
|
|
|
|
|
Address Change/Comments |
|
|
(Mark the corresponding box on the reverse side) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(SEE REVERSE SIDE)
|
|
|
Vote by Internet or Telephone or Mail
24 Hours a Day, 7 Days a Week
Your Internet or telephone vote authorizes the named proxies to vote your shares in the same manner
as if you marked, signed and returned your proxy card. Internet and telephone voting is available
through 5:00 PM Eastern Time the day prior to annual meeting day. If you vote your proxy by
Internet or by telephone, you do NOT need to mail back your proxy card.
Internet:
https://www.proxyvotenow.com/hc
Use the Internet to vote your proxy. Have your proxy card in hand when you access the web site.
OR
Telephone: 1-866-235-8902
Use any touch-tone telephone to vote your proxy. Have your proxy card in hand when you call.
OR
Mail
Mark, sign and date you proxy card and return it in the enclosed postage-paid envelope.
ê FOLD AND DETACH HERE ê
|
|
x |
Please mark your votes as in this example |
This proxy, when properly executed, will be voted in the manner directed herein. IF NO DIRECTION IS
MADE, THIS PROXY WILL BE VOTED FOR ALL OF THE BOARD OF DIRECTORS NOMINEES and FOR RATIFICATION OF
PRICEWATERHOUSECOOPERS LLP AS HANOVER COMPRESSOR COMPANYS INDEPENDENT REGISTERED PUBLIC ACCOUNTING
FIRM FOR 2005.
|
|
|
|
|
|
|
1.
|
|
Election of
|
|
o
|
|
FOR ALL NOMINEES (except as indicated below) |
|
|
Directors
|
|
o
|
|
WITHHOLD AUTHORITY to vote for all nominees |
NOMINEES FOR ONE-YEAR TERM EXPIRING AT 2006 ANNUAL MEETING OF STOCKHOLDERS:
|
|
|
01 I. Jon Brumley
|
|
06 Gordon T. Hall |
02 Ted Collins, Jr.
|
|
07 John E. Jackson |
03 Margaret K. Dorman
|
|
08 Stephen M. Pazuk |
04 Robert R. Furgason
|
|
09 Alvin V. Shoemaker |
05 Victor E. Grijalva |
|
|
(Instruction:
To withhold authority to vote for any individual nominee, strike a line
through the nominees name above.)
2. |
Ratification of Reappointment of PricewaterhouseCoopers LLP |
o FOR o AGAINST o ABSTAIN
3. |
In their discretion, the proxies are authorized to vote upon such other business as may
properly come before the meeting or any postponement(s) or adjournment(s) thereof. |
|
|
|
|
|
|
|
Mark here if you plan
|
|
o
|
|
Please mark here for
|
|
o |
to attend the meeting
|
|
|
|
address change or |
|
|
|
|
|
|
comments |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Date |
|
|
|
|
|
|
|
Please sign exactly as name appears on stock
certificate(s). Joint owners should each sign.
When signing as attorney, executor,
administrator, trustee or guardian, please give
full title as such. |
(Continued from other side)