UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): July 19, 2012

 

 

TIDEWATER INC.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE

(State or other jurisdiction

of incorporation)

 

1-6311

(Commission

File Number)

 

72-0487776

(I.R.S. Employer

Identification No.)

601 Poydras Street, Suite 1900
New Orleans, Louisiana
  70130
(Address of principal executive offices)   (Zip Code)

(504) 568-1010

(Registrant’s telephone number, including area code)

Not Applicable

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

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

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

 

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

 

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

 

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

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

Tidewater Inc. (the “Company”) held its 2012 annual meeting of stockholders (the “Annual Meeting”) on July 19, 2012 in New Orleans, Louisiana. As of June 1, 2012, the record date for the meeting, the Company had 49,917,049 shares of common stock outstanding. Of that number, 46,376,483 full shares were represented in person or by proxy at the Annual Meeting. The Company’s stockholders voted on the following three proposals at the Annual Meeting, casting their votes as described below.

Proposal 1: Election of Thirteen Directors

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

 

Director Nominee

   Votes For      Votes Withheld      Broker
Non-Votes
 

M. Jay Allison

     43,062,906         291,044         3,022,533   

James C. Day

     43,116,486         237,463         3,022,533   

Richard T. du Moulin

     42,994,965         358,985         3,022,533   

Morris E. Foster

     42,990,818         363,131         3,022,533   

J. Wayne Leonard

     43,129,281         224,668         3,022,533   

Jon C. Madonna

     42,613,475         740,475         3,022,533   

Joseph H. Netherland

     42,982,369         371,580         3,022,533   

Richard A. Pattarozzi

     42,484,228         869,722         3,022,533   

Jeffrey M. Platt

     43,141,783         212,167         3,022,533   

Nicholas J. Sutton

     42,919,507         434,442         3,022,533   

Cindy B. Taylor

     43,057,861         296,089         3,022,533   

Dean E. Taylor

     42,595,536         758,414         3,022,533   

Jack E. Thompson

     42,986,896         367,053         3,022,533   

Proposal 2: Advisory Say-on-Pay Vote

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

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

42,264,665

  968,951   120,334   3,022,533

Proposal 3: Ratification of the Appointment of Auditors

Proposal 3 was a proposal to ratify the appointment of Deloitte & Touche, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2013. This proposal was approved.

 

Votes For

 

Votes Against

 

Abstentions

45,736,231

  611,591   28,660


SIGNATURE

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

 

      TIDEWATER INC.
July 23, 2012      

/s/ Bruce D. Lundstrom      

     

Bruce D. Lundstrom

Executive Vice President,

Secretary and General Counsel