WELLPOINT HEALTH NETWORKS INC /CA/
S-4 POS, 1996-07-02
HOSPITAL & MEDICAL SERVICE PLANS
Previous: UNITED PAYORS & UNITED PROVIDERS INC, S-1MEF, 1996-07-02
Next: OUTSOURCE INTERNATIONAL INC, RW, 1996-07-02



<PAGE>
   
      AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 2, 1996
    
   
                                                    REGISTRATION NO. 333-3292-01
    
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                           --------------------------
                                    FORM S-4
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
   
                                (POST-EFFECTIVE
                                AMENDMENT NO. 2)
    
                               ------------------
   
                         WELLPOINT HEALTH NETWORKS INC.
             (Exact Name of Registrant as Specified in Its Charter)
    
                           --------------------------
 
<TABLE>
<S>                           <C>                         <C>
         CALIFORNIA                                            95-3760-980
                                     6324
(State or Other Jurisdiction                                (I.R.S. Employer
             of
                         (Primary Standard Industrial
      Incorporation or                                       Identification
       Organization)                                             Number)
                          Classification Code Number)
</TABLE>
 
                              21555 OXNARD STREET
                        WOODLAND HILLS, CALIFORNIA 91367
                                 (818) 703-2345
 
  (Address, including Zip Code, and Telephone Number, Including Area Code, of
                   Registrant's Principal Executive Offices)
 
   
<TABLE>
<S>                                                       <C>
                                              THOMAS C. GEISER, ESQ.
                                               21555 OXNARD STREET
                                         WOODLAND HILLS, CALIFORNIA 91367
                                                  (818) 703-2345
</TABLE>
    
 
 (Name, Address, Including Zip Code, and Telephone Number, Including Area Code,
                             of Agent for Service)
 
                                   COPIES TO:
 
<TABLE>
<S>                                                       <C>
                WILLIAM L. HUDSON, ESQ.                                 JOHN J. MCCARTHY, JR., ESQ.
            BROBECK, PHLEGER & HARRISON LLP                                DAVIS POLK & WARDWELL
                   SPEAR STREET TOWER                                       450 LEXINGTON AVENUE
                       ONE MARKET                                         NEW YORK, NEW YORK 10017
            SAN FRANCISCO, CALIFORNIA 94105
</TABLE>
 
                           --------------------------
 
    APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC:
 
    As  soon  as  practicable  after  this  Registration  Statement  is declared
effective. The issuance of  securities will occur when  all other conditions  to
the  merger (the "Merger") of WellPoint  Health Networks Inc. ("WellPoint") with
and into Blue Cross of California ("BCC") have been satisfied or waived.
 
    If any of the securities being registered on this Form are to be offered  on
a  delayed or continuous basis pursuant to  Rule 415 under the Securities Act of
1933, check the following box. /X/
 
    If the  securities  being registered  on  this  form are  being  offered  in
connection  with the formation of a holding company and there is compliance with
General Instruction G, check the following box. / /
 
                        CALCULATION OF REGISTRATION FEE
 
<TABLE>
<CAPTION>
                                                              PROPOSED MAXIMUM    PROPOSED MAXIMUM       AMOUNT OF
        TITLE OF EACH CLASS OF               AMOUNT TO         OFFERING PRICE        AGGREGATE          REGISTRATION
     SECURITIES TO BE REGISTERED           BE REGISTERED          PER UNIT       OFFERING PRICE (1)       FEE (2)
<S>                                     <C>                  <C>                 <C>                 <C>
Common Stock, par value $.01 per         66,366,500 shares
 share................................          (3)                 N.A.           $2,231,573,562         $769,509
</TABLE>
 
(1) Estimated pursuant to Rule 457(f) of the Securities Act of 1933, as  amended
    (the  "Securities Act"), based  upon the market  value of shares  of Class A
    Common Stock, par value $.01 per  share ("WellPoint Class A Common  Stock"),
    of WellPoint Health Networks Inc. ("WellPoint") ($33.625 per share, which is
    the average of the high and low sales prices of a share of WellPoint Class A
    Common  Stock, as reported by the New York Stock Exchange, Inc. (the "NYSE")
    on April 4, 1996).
 
(2) The registration fee of $769,509 has been calculated pursuant to Rule 457(f)
    under the Securities Act as follows: 1/29  of one percent of the average  of
    the  reported high  and low prices  of a  share of WellPoint  Class A Common
    Stock on the NYSE  on April 4, 1996,  multiplied by 66,366,500, the  maximum
    number  of shares of New WellPoint Common  Stock (as defined below) that may
    be received  in  the  Merger.  Total  filing  fees  of  $769,509  have  been
    previously  paid in  connection with  the filing  of WellPoint's preliminary
    proxy statement and BCC's initial filing of this Registration Statement  and
    no additional fees are payable.
 
(3) The amount of Common Stock, par value $.01 per share, ("New WellPoint Common
    Stock"),  of WellPoint Health Networks Inc.,  the successor to BCC after the
    Merger ("New WellPoint" and,  together with BCC,  the "Registrants"), to  be
    registered  has been  determined as  the number  of shares  of New WellPoint
    Common Stock to be issued in the Merger, which was determined by adding  (a)
    53,360,000  (the number of shares of New WellPoint Common Stock to be issued
    to the  holder of  BCC Common  Stock) to  (b) the  number of  shares of  New
    WellPoint  Common Stock to be issued to  holders of WellPoint Class A Common
    Stock determined by multiplying (i) the conversion ratio for such shares  in
    the  Merger (.667 of a share of New WellPoint Common Stock for each share of
    WellPoint Class A Common Stock, par value $.01 per share, of WellPoint  that
    may  be converted  in the Merger)  by (ii)  the maximum number  of shares of
    WellPoint Class A Common Stock that could be converted in the Merger.
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
                         THE PROXY STATEMENT/PROSPECTUS
                           PREVIOUSLY FILED WITH THIS
                             REGISTRATION STATEMENT
                            IS OMITTED AS NO CHANGES
                               WERE MADE THERETO
 
   
                      THIS POST-EFFECTIVE AMENDMENT NO. 2
                              IS BEING FILED ONLY
                    TO COMPLY WITH THE UNDERTAKING CONTAINED
                         ON THE SIGNATURE PAGE OF THIS
                             REGISTRATION STATEMENT
    
<PAGE>
                                    PART II
                     INFORMATION NOT REQUIRED IN PROSPECTUS
 
ITEM 20.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.
 
    WellPoint   Health  Networks  Inc.  ("New  WellPoint")  is  incorporated  in
California. Under Section 317 of the California Corporation Code (the "CCC"),  a
California  corporation generally  has the  power to  indemnify its  present and
former directors and  officers against expenses,  judgments, fines,  settlements
and  other amounts actually  paid and reasonably incurred  by them in connection
with any threatened, pending or completed  action or proceeding so long as  they
acted  in good faith and in a manner  they reasonably believed to be in the best
interests of the company, and with respect  to any criminal action, they had  no
reasonable cause to believe their conduct was unlawful.
 
    The  Articles of  Incorporation of  New WellPoint  (the "Articles")  and the
Bylaws of New WellPoint (the "Bylaws") will provide that New WellPoint (i)  must
indemnify  any person who was or is a party  or is threatened to be made a party
to any  threatened, pending  or completed  action, suit  or proceeding,  whether
civil,  criminal, administrative or investigative (a "proceeding"), by reason of
the fact that he or she is or was  a director or an officer of New WellPoint  or
of a Predecessor Corporation (as defined below) against expenses (including, but
not  limited  to,  attorneys'  fees),  judgments,  fines  and  amounts  paid  in
settlement actually and  reasonably incurred by  him or her  in connection  with
such  proceeding  to the  fullest  extent and  in the  manner  set forth  in and
permitted by the  CCC and  any other  applicable law, as  from time  to time  in
effect  and (ii) may indemnify any person who was or is a party or is threatened
to be made a party to any proceeding, by reason of the fact that he or she is or
was an employee or agent of New WellPoint (or a Predecessor Corporation), or  is
or  was serving at the request of  New WellPoint (or a Predecessor Corporation),
as a director, officer, employee  or agent of another corporation,  partnership,
joint  venture, trust or other enterprise,  against expenses (including, but not
limited to, attorneys' fees),  judgments, fines and  amounts paid in  settlement
actually  and reasonably incurred  by him in connection  with such proceeding to
the extent and in the manner set forth in and permitted by the CCC and any other
applicable law as from time to time in effect. For purposes of the Articles  and
the  Bylaws, "Predecessor Corporation"  means WellPoint Health  Networks Inc., a
Delaware corporation ("WellPoint"), and  its subsidiaries, as such  corporations
existed  prior to  the Effective  Time (as defined  in the  Amended and Restated
Recapitalization Agreement  dated as  of  March 31,  1995  among Blue  Cross  of
California, a California nonprofit public benefit corporation ("BCC"), WellPoint
and  Western Health Partnerships  and Western Foundation  for Health Improvement
(the "Recapitalization Agreement").
 
    Section 204(a)(10) of the CCC  provides that articles of incorporation  may,
subject  to certain  provisos, contain a  provision eliminating  or limiting the
personal liability of a director for monetary damages in an action brought by or
in the right of the company for breach  of a director's duty to the company  and
its  shareholders. The Articles  provide that the liability  of the directors of
New WellPoint for  monetary damages  will be  eliminated to  the fullest  extent
permissible under California law.
 
    Pursuant  to the  Recapitalization Agreement,  from and  after the Effective
Time, and for a period of six years thereafter, New WellPoint will continue  the
indemnification  rights  of present  and former  directors  and officers  of BCC
provided for in  BCC's charter documents  as in effect  on the date  immediately
prior  to the conversion  of BCC from  a non-profit corporation  to a for-profit
corporation (the "BCC Conversion"), with respect to indemnification for acts and
omissions occurring prior to the Effective Time for so long as such matters that
have arisen prior to the end of such six-year period remain outstanding.
 
    The Recapitalization  Agreement  also  provides  that,  subject  to  certain
provisos,  for three years after the Effective Time, New WellPoint will cause to
be maintained the policies of  the officers' and directors' liability  insurance
maintained  by  BCC as  in  effect on  the  date immediately  preceding  the BCC
Conversion covering  the persons  who are  presently covered  by such  company's
respective  officers' and directors' liability  policies with respect to actions
and omissions occurring prior to and including the Effective Time to the  extent
available.
 
                                      II-1
<PAGE>
    The  preceding  discussion of  the Articles,  the  Bylaws, Sections  317 and
204(a)(10) of the  CCC, the  Recapitalization Agreement  is not  intended to  be
exhaustive  and  is  qualified in  its  entirety  by the  Articles,  the Bylaws,
Sections 317 and 204(a)(10) of the CCC, the Recapitalization Agreement.
 
ITEM 21.  EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.
 
    Exhibits
 
   
<TABLE>
<C>        <S>
      2.1  Recapitalization Agreement dated as of March 31, 1995 by and among Blue Cross of
           California, WellPoint Health Networks Inc., Western Health Partnerships and
           Western Foundation for Health Improvement (included as Annex II to the Proxy
           Statement/ Prospectus).*
      2.2  Form of Agreement of Merger (included as Annex II B to the Proxy Statement/
           Prospectus).*
      3.3  Articles of Incorporation of Blue Cross of California.*
      3.4  Bylaws of Blue Cross of California.*
      3.5  Form of Amended and Restated Articles of Incorporation of WellPoint Health
           Networks Inc. (included as Annex III to the Proxy Statement/Prospectus).*
      3.6  Form of Bylaws of WellPoint Health Networks Inc. (included as Annex IV to the
           Proxy Statement/Prospectus).*
      4.1  Specimen of common stock certificate of WellPoint Health Networks Inc.*
      4.2  Form of Registration Rights Agreement by and among Western Health Partnerships
           and WellPoint Health Networks Inc.*
      4.3  Form of Voting Agreement between WellPoint Health Networks Inc. and Western
           Health Partnerships.*
      4.4  Form of Share Escrow Agent Agreement (included as Annex VII to the Proxy
           Statement/ Prospectus).*
      5    Opinion of Brobeck, Phleger and Harrison LLP.*
      8.1  Ruling of the Internal Revenue Service dated August 16, 1995.*
      8.2  Opinion of Brobeck, Phleger & Harrison LLP.*
      9    Form of Voting Trust Agreement by and among Western Health Partnerships and
           Wilmington Trust Company.*
     10.1  Amended and Restated Undertakings dated March 5, 1995 by Blue Cross of
           California, California Health Plans, WellPoint Pharmacy Plan and WellPoint
           Dental Plan to the California Department of Corporations.*
     10.2  Line of Business Assignment and Assumption Agreement dated as of February 1,
           1993 among WellPoint Health Networks Inc., its subsidiaries and Blue Cross of
           California (filed as Exhibit 10.01 to WellPoint Health Networks Inc.'s Annual
           Report on Form 10-K for the fiscal year ended December 31, 1992, and
           incorporated by reference herein).
     10.3  Administrative Services and Product Marketing Agreement dated as of February 1,
           1993 among WellPoint Health Networks Inc., its subsidiaries and Blue Cross of
           California (filed as Exhibit 10.02 to WellPoint Health Networks Inc.'s Annual
           Report on Form 10-K for the fiscal year ended December 31, 1992, and
           incorporated by reference herein).
     10.4  Master Subscriber Agreements dated as of January 27, 1993 between WellPoint
           Health Networks Inc.'s subsidiaries and Blue Cross of California (filed as
           Exhibit 10.03 to WellPoint Health Networks Inc.'s Annual Report on Form 10-K for
           the fiscal year ended December 31, 1992, and incorporated by reference herein).
</TABLE>
    
 
                                      II-2
<PAGE>
<TABLE>
<C>        <S>
     10.5  Tax Allocation Agreement dated as of February 1, 1993 among WellPoint Health
           Networks Inc., its subsidiaries and Blue Cross of California and its
           subsidiaries (filed as Exhibit 10.04 to WellPoint Health Networks Inc.'s Annual
           Report on Form 10-K for the fiscal year ended December 31, 1992, and
           incorporated by reference herein).
     10.6  Office Building Lease for Corporate Headquarters dated December 17, 1987 between
           Blue Cross of California and JMB/Warner Center Associates (filed as Exhibit
           10.05 to WellPoint Health Networks Inc.'s Registration Statement on Form S-1
           (No. 33-54898), and incorporated by reference herein).
     10.7  Office Space Lease for Oakland, CA offices dated December 10, 1985 between Blue
           Cross of California and Webster Street Partners, Ltd. (filed as Exhibit 10.06 to
           WellPoint Health Networks Inc.'s Registration Statement on Form S-1 (No.
           33-54898), and incorporated by reference herein).
     10.8  Office Space Lease for Westlake, CA offices dated October 29, 1986 between Blue
           Cross of California and Westlake Business Park, Ltd. (filed as Exhibit 10.07 to
           WellPoint Health Networks Inc.'s Registration Statement on Form S-1 (No.
           33-54898), and incorporated by reference herein).
     10.9  Administrative Agreement dated as of June 1, 1988 between Blue Cross of
           California and INSURx, Inc. (filed as Exhibit 10.08 to WellPoint Health Networks
           Inc.'s Registration Statement on Form S-1 (No. 33-54898), and incorporated by
           reference herein).
    10.10  License Agreement dated January 1, 1991 between Blue Cross Blue Shield
           Association and Blue Cross of California (filed as Exhibit 10.22 to WellPoint
           Health Networks Inc.'s Registration Statement on Form S-1 (No. 33-54898), and
           incorporated by reference herein).
    10.11  Controlled Affiliate License Agreement dated January 8, 1993 among the Blue
           Cross Blue Shield Association, CaliforniaCare Health Plans and Blue Cross of
           California (filed as Exhibit 10.23 to WellPoint Health Networks Inc.'s
           Registration Statement on Form S-1 (No. 33-54898), and incorporated by reference
           herein).
    10.12  Undertakings dated January 7, 1993 by Blue Cross of California, WellPoint Health
           Networks Inc. and WellPoint Health Networks Inc.'s subsidiaries to the
           California Department of Corporations (filed as Exhibit 10.24 to WellPoint
           Health Networks Inc.'s Registration Statement on Form S-1 (No. 33-54898), and
           incorporated by reference herein).
    10.13  Office Space Lease for Newbury Park, CA offices dated January 13, 1993 between
           Blue Cross of California and Metropolitan Life Insurance Company (filed as
           Exhibit 10.12 to WellPoint Health Networks Inc.'s Annual Report on Form 10-K for
           the fiscal year ended December 31, 1992, and incorporated by reference herein).
    10.14  Office Space Lease for Calabasas, CA offices dated August 26, 1992 between Blue
           Cross of California and Lost Hills Office Partners, First Amendment to Office
           Lease between Lost Hills Office Partners and Blue Cross of California dated
           November 1, 1992 and Subordination, Non-Disturbance and Attornment Agreement
           dated January 7, 1993 between Blue Cross of California and DAG Management (filed
           as Exhibit 10.13 to WellPoint Health Networks Inc.'s Annual Report on Form 10-K
           for the fiscal year ended December 31, 1992, and incorporated by reference
           herein).
    10.15  WellPoint Health Networks Inc. Officer Change in Control Plan (filed as Exhibit
           10.14 to WellPoint Health Network Inc.'s Annual Report on Form 10-K for the
           fiscal year ended December 31, 1993, and incorporated by reference herein).
    10.16  Supplemental Pension Plan of Blue Cross of California (filed as Exhibit 10.15 to
           WellPoint Health Networks Inc.'s Annual Report on Form 10-K for the fiscal year
           ended December 31, 1992, and incorporated by reference herein).
</TABLE>
 
                                      II-3
<PAGE>
<TABLE>
<C>        <S>
    10.17  Blue Cross of California Deferred Compensation Plan (filed as Exhibit 10.13 to
           WellPoint Health Networks Inc.'s Registration Statement on Form S-1 (No.
           33-54898), and incorporated by reference herein).
    10.18  Form of Supplemental Life and Disability Insurance Policy (filed as Exhibit
           10.14 to WellPoint Health Networks Inc.'s Registration Statement on Form S-1
           (No. 33-54898), and incorporated by reference herein).
    10.19  Employment Agreement, dated June 6, 1991 between Blue Cross of California and
           Leonard D. Schaeffer (filed as Exhibit 10.15 to WellPoint Health Networks Inc.'s
           Registration Statement on Form S-1 (No. 33-54898), and incorporated by reference
           herein).
    10.20  Special Executive Retirement Plan dated as of March 29, 1993 among Blue Cross of
           California, WellPoint Health Networks Inc. and Leonard D. Schaeffer (filed as
           Exhibit 10.19 to WellPoint Health Networks Inc.'s Annual Report on Form 10-K for
           the fiscal year ended December 31, 1992, and incorporated by reference herein).
    10.21  First Amendment to Special Executive Retirement Plan dated as of March 29, 1993
           among Blue Cross of California, WellPoint Health Networks Inc. and Leonard D.
           Schaeffer effective January 1, 1993 (filed as Exhibit 10.25 to WellPoint Health
           Networks Inc.'s Annual Report on Form 10-K for the fiscal year ended December
           31, 1993, and incorporated by reference herein).
    10.22  Employment Agreement dated November 9, 1994 between WellPoint Health Networks
           Inc. and Leonard D. Schaeffer (filed as Exhibit 10.30 to WellPoint Health
           Networks Inc.'s Annual Report on Form 10-K for the fiscal year ended December
           31, 1994, and incorporated by reference herein).
    10.23  Amendment to Employment Agreement dated June 6, 1991 between Blue Cross of
           California and Leonard D. Schaeffer effective December 8, 1994 (filed as Exhibit
           10.31 to WellPoint Health Networks Inc.'s Annual Report on Form 10-K for the
           fiscal year ended December 31, 1994, and incorporated by reference herein).
    10.24  Amendment to Administrative Services and Product Marketing Agreement dated as of
           February 1, 1993 among WellPoint Health Networks Inc., its subsidiaries and Blue
           Cross of California, amended as of January 1, 1995 (filed as Exhibit 10.39 to
           WellPoint Health Networks Inc.'s Annual Report on Form 10-K for the fiscal year
           ended December 31, 1994, and incorporated by reference herein).
    10.25  Amendment to Administrative Services and Product Marketing Agreement dated as of
           February 1, 1993 among WellPoint Health Networks Inc., its subsidiaries and Blue
           Cross of California, amended as of February 1, 1995 (filed as Exhibit 10.40 to
           WellPoint Health Networks Inc.'s Annual Report on Form 10-K for the fiscal year
           ended December 31, 1994, and incorporated by reference herein).
    10.26  First Amendment to Office Building Lease for Corporate Headquarters dated
           December 17, 1987 between Blue Cross of California and JMB/Warner Center
           Associates dated as of February 7, 1989 (filed as Exhibit 10.42 to WellPoint
           Health Networks Inc.'s Annual Report on Form 10-K for the fiscal year ended
           December 31, 1994, and incorporated by reference herein).
    10.27  Lease Agreement dated as of January 1, 1996 by and between TA/Warner Center
           Associates II, L.P. and WellPoint Health Networks Inc. (filed as Exhibit 10.46
           to WellPoint Health Networks Inc. Annual Report on Form 10-K for the fiscal year
           ended December 31, 1995, and incorporated by reference herein).
    10.28  Plan Subcontract Agreement effective October 1, 1987, as amended, among Blue
           Cross of California, Blue Cross Blue Shield Association and the Department of
           Health and Human Services, Health Care Financing Administration.*
</TABLE>
 
                                      II-4
<PAGE>
   
<TABLE>
<C>        <S>
    10.29  Form of License Agreement between Blue Cross Blue Shield Association and
           WellPoint Health Networks Inc.*
    10.30  Form of Affiliate License Agreement by and among Blue Cross Blue Shield
           Association, CaliforniaCare Health Plans and WellPoint Health Networks Inc.*
     19.1  Fairness Opinion of Merrill Lynch & Co.*
     19.2  Fairness Opinion of Morgan Stanley & Co. Incorporated.*
     21    Subsidiaries of WellPoint Health Networks Inc. (filed as Exhibit 21 to WellPoint
           Health Networks Inc.'s Annual Report on Form 10-K for the fiscal year ended
           December 31, 1995, and incorporated by reference herein) and subsidiaries of
           Blue Cross of California.
     23.1  Consent of Coopers & Lybrand L.L.P.*
     23.2  Consent of Brobeck, Phleger & Harrison LLP, incorporated in Opinions of Brobeck,
           Phleger & Harrison LLP filed as Exhibits 5 and 8.2 hereto.
     23.3  Consent of Merrill Lynch & Co.*
     23.4  Consent of Morgan Stanley & Co. Incorporated.*
     23.5  Consent of American Appraisal Associates, Inc.*
     23.6  Consent of Elizabeth A. Sanders.*
     24    Power of Attorney (see signature page included in Registration Statement).*
</TABLE>
    
 
- ------------------------
*Previously filed.
 
ITEM 22.  UNDERTAKINGS.
 
    (a) The undersigned registrants hereby undertake:
 
        (1) To file, during any period in which offers or sales are being  made,
    a post-effective amendment to this registration statement:
 
           (i)  To include  any prospectus required  by Section  10(a)(3) of the
       Securities Act of 1933;
 
           (ii) To reflect in the prospectus  any facts or events arising  after
       the  effective date  of the  registration statement  (or the  most recent
       post-effective  amendment  thereof)   which,  individually   or  in   the
       aggregate, represent a fundamental change in the information set forth in
       the  registration statement. Notwithstanding  the foregoing, any increase
       or decrease in volume of securities offered (if the total dollar value of
       securities offered would not  exceed that which  was registered) and  any
       deviation  from the  low or  high and  of the  estimated maximum offering
       range may  be  reflected  in  the  form  of  prospectus  filed  with  the
       Commission  pursuant to Rule 424(b) if,  in the aggregate, the changes in
       volume and price represent no more than 20 percent change in the  maximum
       aggregate  offering price set  forth in the  "Calculation of Registration
       Fee" table in the effective registration statement;
 
          (iii) To include any material information with respect to the plan  of
       distribution  not previously  disclosed in the  registration statement or
       any material change to such information in the registration statement.
 
        (2) That,  for  the  purpose  of determining  any  liability  under  the
    Securities  Act of 1933, each such  post-effective amendment shall be deemed
    to be  a  new registration  statement  relating to  the  securities  offered
    therein, and the offering of such securities at that time shall be deemed to
    be the initial BONA FIDE offering thereof.
 
        (3)  To remove from registration by  means of a post-effective amendment
    any  of  the  securities  being  registered  which  remain  unsold  at   the
    termination of the offering.
 
    (b)  The  undersigned registrants  hereby  undertake that,  for  purposes of
determining any liability under the Securities  Act of 1933, each filing of  New
WellPoint's annual report pursuant to Section 13(a) or
 
                                      II-5
<PAGE>
Section 15(d)of the Securities Exchange Act of 1934 (and, where applicable, each
filing  of an employee benefit plan's annual report pursuant to Section 15(d) of
the Securities Exchange Act  of 1934) that is  incorporated by reference in  the
registration  statement  shall  be deemed  to  be a  new  registration statement
relating to the securities offered therein, and the offering of such  securities
at that time shall be deemed to be the initial BONA FIDE offering thereof.
 
    (c)  (1) The undersigned registrants hereby undertake as follows: that prior
to any public reoffering of the securities registered hereunder through use of a
prospectus which is  a part  of this registration  statement, by  any person  or
party  who is deemed to be an underwriter within the meaning of Rule 145(c), the
issuer undertakes that such reoffering  prospectus will contain the  information
called  for by the  applicable registration form with  respect to reofferings by
persons who may be  deemed underwriters, in addition  to the information  called
for by the other items of the applicable form.
 
        (2)  The registrants undertake that every  prospectus: (i) that is filed
    pursuant to paragraph (c)(1) immediately preceding, or (ii) that purports to
    meet the requirements of Section 10(a)(3) of the Securities Act of 1933  and
    is  used in connection with  an offering of securities  subject to Rule 415,
    will be filed as a  part of an amendment  to the registration statement  and
    will  not be used until such amendment  is effective, and that, for purposes
    of determining any  liability under the  Securities Act of  1933, each  such
    post-effective  amendment shall be deemed to be a new registration statement
    relating to  the  securities  offered  therein, and  the  offering  of  such
    securities at that time shall be deemed to be the initial BONA FIDE offering
    thereof.
 
    (d)  Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted  to directors, officers and controlling persons  of
the  registrants  pursuant  to  the  foregoing  provisions,  or  otherwise,  the
registrants have been advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as expressed in the Act
and is, therefore, unenforceable. In the event that a claim for  indemnification
against  such liabilities (other than the payment by the registrants of expenses
incurred or paid by a director, officer or controlling person of the registrants
in the successful defense of any action, suit or proceeding) is asserted by such
director, officer or controlling person in connection with the securities  being
registered,  the registrants  will, unless in  the opinion of  their counsel the
matter has  been  settled  by  controlling  precedent,  submit  to  a  court  of
appropriate  jurisdiction  the question  whether such  indemnification by  it is
against public policy as expressed in the Act and will be governed by the  final
adjudication of such issue.
 
    (e)  The undersigned registrants hereby undertake to respond to requests for
information that is incorporated  by reference into  the prospectus pursuant  to
Item  4, 10(b), 11,  or 13 of this  form, within one business  day of receipt of
such request, and  to send  the incorporated documents  by first  class mail  or
other  equally prompt  means. This  includes information  contained in documents
filed subsequent to the effective date of the registration statement through the
date of responding to the request.
 
    (f) The undersigned  registrants hereby undertake  to supply by  means of  a
post-effective  amendment  all  information concerning  a  transaction,  and the
company being  acquired  involved therein,  that  was  not the  subject  of  and
included in the registration statement when it became effective.
 
                                      II-6
<PAGE>
                                   SIGNATURES
 
   
    Pursuant  to the requirements of the Securities Act, the registrant has duly
caused  this  registration  statement  to  be  signed  on  its  behalf  by   the
undersigned,  thereto duly authorized,  in the City of  Woodland Hills, State of
California, on July 2, 1996.
    
 
                                          WellPoint Health Networks Inc.
 
                                          By: _____/S/ LEONARD D. SCHAEFFER_____
                                             Leonard D. Schaeffer
                                             Chairman and Chief Executive
                                          Officer, Designate
 
    Pursuant  to  the  requirements  of   the  Securities  Act  of  1933,   this
registration  statement has  been signed below  by the following  persons in the
capacities and on the dates indicated.
 
    The undersigned individuals, who will be all of the directors and certain of
the executive officers of WellPoint Health Networks Inc. ("New WellPoint")  upon
the  conversion of Blue Cross of California ("BCC") from nonprofit to for-profit
status pursuant to  the Recapitalization  Agreement dated March  31, 1995  among
BCC,  WellPoint Health  Networks Inc.,  Western Health  Partnerships and Western
Foundation for  Health Improvement  (the "Recapitalization  Agreement"),  hereby
undertake  to cause  New WellPoint  to file  a post-effective  amendment to this
Registration Statement upon the conversion  of BCC from nonprofit to  for-profit
status  pursuant to the  Recapitalization Agreement to file  an executed copy of
this signature page.
 
   
<TABLE>
<CAPTION>
                           SIGNATURE                                         POSITION                   DATE
- ---------------------------------------------------------------  ---------------------------------  -------------
<C>                                                              <S>                                <C>
                                                                 Director, President and Chief
                   /S/ LEONARD D. SCHAEFFER                      Executive Officer (Principal        July 2, 1996
                     Leonard D. Schaeffer                        Executive Officer), Designate
                                                                 Executive Vice President, Finance
                    /S/ HOWARD G. PHANSTIEL                      and Information Systems
                      Howard G. Phanstiel                        (Principal Financial Officer),      July 2, 1996
                                                                 Designate
                                                                 Senior Vice President, Chief
                        /S/ YON JORDEN                           Financial Officer (Principal        July 2, 1996
                          Yon Jorden                             Accounting Officer), Designate
                      /S/ DAVID R. BANKS
                        David R. Banks                           Director, Designate                 July 2, 1996
                       /S/ ROGER E. BIRK
                         Roger E. Birk                           Director, Designate                 July 2, 1996
                       /S/ JULIE A. HILL
                         Julie A. Hill                           Director, Designate                 July 2, 1996
                     /S/ W. TOLIVER BESSON
                       W. Toliver Besson                         Director, Designate                 July 2, 1996
                   /S/ STEPHEN L. DAVENPORT
                     Stephen L. Davenport                        Director, Designate                 July 2, 1996
                     /S/ ROBERT T. KNIGHT
                       Robert T. Knight                          Director, Designate                 July 2, 1996
</TABLE>
    
 
                                      II-7


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission