TENNECO AUTOMOTIVE INC
S-8, 2000-04-03
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: TENNECO AUTOMOTIVE INC, DEF 14A, 2000-04-03
Next: TENNECO AUTOMOTIVE INC, S-8 POS, 2000-04-03



<PAGE>   1

     AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON APRIL 3, 2000

                                                      REGISTRATION NO. 333-
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                          ----------------------------

                                    FORM S-8
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933

                          ----------------------------

                            TENNECO AUTOMOTIVE INC.
             (Exact name of registrant as specified in its charter)

<TABLE>
<S>                                            <C>
                  DELAWARE                                      76-0515284
       (State or other jurisdiction of                       (I.R.S. Employer
       incorporation or organization)                       Identification No.)

            500 NORTH FIELD DRIVE
            LAKE FOREST, ILLINOIS                                  60045
  (Address of Principal Executive Offices)                      (Zip Code)
</TABLE>

                          ----------------------------

           TENNECO AUTOMOTIVE INC. SUPPLEMENTAL STOCK OWNERSHIP PLAN

                            (Full Title of the Plan)

                               TIMOTHY R. DONOVAN
                   SENIOR VICE PRESIDENT AND GENERAL COUNSEL
                            TENNECO AUTOMOTIVE INC.
                             500 NORTH FIELD DRIVE
                          LAKE FOREST, ILLINOIS 60045
                    (Name and address of agent for service)

                           TELEPHONE: (847) 482-5000
         (Telephone number, including area code, of agent for service)

                          ----------------------------

                        CALCULATION OF REGISTRATION FEE

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------
- ------------------------------------------------------------------------------------------------------------------
                                                       PROPOSED MAXIMUM     PROPOSED MAXIMUM
     TITLE OF SECURITIES            AMOUNT TO BE        OFFERING PRICE         AGGREGATE            AMOUNT OF
       TO BE REGISTERED              REGISTERED          PER SHARE(1)      OFFERING PRICE(1)   REGISTRATION FEE(1)
- ------------------------------------------------------------------------------------------------------------------
<S>                             <C>                  <C>                  <C>                  <C>
Common Stock, par value $.01
  per share (including
  associated preferred share
  purchase rights)............    1,500,000 shares          $7.72             $11,580,000            $3,058
- ------------------------------------------------------------------------------------------------------------------
- ------------------------------------------------------------------------------------------------------------------
</TABLE>

(1) Calculated pursuant to Rule 457(c) under the Securities Act of 1933, as
    amended (the "Securities Act"), based on the average of the high and low
    prices of the Company's Common Stock as reported on the New York Stock
    Exchange on March 31, 2000.

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2

                                     PART I

              INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

     The information required by Part I is included in documents sent or given
to the participants in the plan listed on the cover page of this Registration
Statement pursuant to Rule 428(b)(1) under the Securities Act. As used herein,
the terms "Registrant" or "Company" refer to Tenneco Automotive Inc., a Delaware
corporation formerly known as Tenneco Inc.

                                    PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE.

     The following documents filed by the Company with the Securities and
Exchange Commission (the "Commission") pursuant to the Securities Exchange Act
of 1934, as amended (the "Exchange Act"), are hereby incorporated by reference
into this Registration Statement:

     (a) The Company's Annual Report on Form 10-K for the year ended December
         31, 1999 (File No. 1-12387); and

     (b) The description of the Company's common stock ("Common Stock") included
         in the Company's Registration Statement on Form 10 (File No. 1-12387),
         originally filed with the Commission on October 30, 1996, and the
         description of the preferred share purchase rights included in the
         Company's Registration Statement on Form 8-A, originally filed on
         September 17, 1998 (File No. 1-12387), in each case including all
         amendments thereto and all reports filed for the purpose of updating
         the description included therein.

     In addition to the foregoing, all documents subsequently filed by the
Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act,
prior to the filing of a post-effective amendment which indicates that all
securities registered hereunder have been issued or which deregisters all
securities offered then remaining unsold, shall be deemed incorporated by
reference in this Registration Statement and to be a part hereof from the date
of the filing of such documents. Any statement, including financial statements,
contained in a document incorporated or deemed to be incorporated by reference
herein shall be deemed to be modified or superseded for purposes of this
Registration Statement to the extent that a subsequent statement contained
herein or in any other subsequently filed document which also is or is deemed to
be incorporated by reference herein modifies or supersedes such statement. Any
such statement so modified or superseded shall not be deemed, except as so
modified or superseded, to constitute a part of this Registration Statement.

ITEM 4. DESCRIPTION OF SECURITIES.

     Not applicable.

ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL.

     Not applicable.

ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS.

     Elimination of Liability of Directors

     The Restated Certificate of Incorporation of the Company, as amended (the
"Certificate"), provides that a director of the Company shall not be liable to
the Company or its stockholders for monetary damages for breach of fiduciary
duty as a director, except to the extent such exemption from liability or
limitation thereof is not permitted under the General Corporation Law of the
State of Delaware ("DGCL") as the same exists or may hereafter be amended.
Further, the Certificate provides that any amendment, modification or repeal of
the provision referred to in the preceding sentence shall not adversely affect
any right or protection of a

                                        1
<PAGE>   3

director of the Company thereunder in respect of any act or omission occurring
prior to the time of such amendment, modification or repeal.

     This provision does not eliminate a director's fiduciary duty of care, and
in appropriate circumstances equitable remedies such as injunctive or other
forms of non-monetary relief will remain available under Delaware law. In
addition, the provision shall not limit or eliminate the liability of a director
for: (i) breach of the director's duty of loyalty to the Company or its
stockholders; (ii) acts or omissions not in good faith or which involve
intentional misconduct or knowing violation of law; (iii) any transaction from
which the director derived an improper personal benefit; and (iv) payment of
dividends or approval of stock repurchases or redemptions that are unlawful
under Delaware law. The provision also does not affect a director's
responsibilities under any other law, such as the federal securities laws.
Reference is made to Section 102(b)(7) of the DGCL.

     The Company has in force an insurance policy which purports to insure the
officers and directors of the Company against certain liabilities incurred by
them in the discharge of their functions as officers and directors, within the
limits and subject to the limitations of the policy.

     Indemnification of Directors and Officers

     The by-laws of the Company provide that the Company will indemnify and hold
harmless, to the fullest extent permitted by applicable law as it presently
exists or may thereafter be amended, any person (an "Indemnittee") who was or is
made or is threatened to be made a party or is otherwise involved in any action,
suit or proceeding, whether civil, criminal, administrative or investigative,
including appeals, (a "proceeding"), by reason of the fact that he, or a person
for whom he is the legal representative, is or was a director or officer of the
Company or, while a director or officer of the Company, is or was serving at the
request of the Company as a director, officer, employee or agent of another
corporation or of a partnership, joint venture, trust, enterprise or nonprofit
entity, including service with respect to employee benefit plans, against all
liability and loss suffered and expenses, including attorneys' fees, reasonably
incurred by such Indemnittee. The by-laws also provide that, notwithstanding the
foregoing, but except as described in the second following paragraph, the
Company will be required to indemnify an Indemnittee in connection with a
proceeding or part thereof commenced by such Indemnittee only if the
commencement of the proceeding or part thereof by the Indemnittee was authorized
by the Board.

     The by-laws further provide that the Company will pay the expenses,
including attorneys' fees, incurred by an Indemnittee in defending any
proceeding in advance of its final disposition; provided, however, that, to the
extent required by law, the payment of expenses in advance of the final
disposition of the proceeding will be made only upon receipt of an undertaking
by such Indemnittee to repay all amounts advanced if it should be ultimately
determined that the Indemnittee is not entitled to be indemnified under the
relevant section of the by-laws or otherwise.

     Pursuant to the by-laws, if a claim for indemnification or payment of
expenses thereunder is not paid in full within 30 days after a written claim
therefor by the Indemnittee has been received by the Company, the Indemnittee
may file suit to recover the unpaid amount of such claim and, if successful in
whole or in part, will be entitled to be paid the expense of prosecuting such
claim. The by-laws provide that, in any such action, the Company will have the
burden of proving that the Indemnittee is not entitled to the requested
indemnification or payment of expenses under applicable law.

     The by-laws also provide:

     - that the rights conferred on any Indemnittee shall not be exclusive of
       any other rights which such Indemnittee may have or thereafter acquire
       under any statute, provision of the Certificate, the by-laws, agreement,
       vote of shareowners or disinterested directors or otherwise;

     - that the Company's obligation, if any, to indemnify or to advance
       expenses to any Indemnittee who was or is serving at its request as a
       director, officer, employee or agent of another company, partnership,
       joint venture, trust, enterprise or nonprofit entity will be reduced by
       any amount such Indemnittee may

                                        2
<PAGE>   4

       collect as indemnification or advancement of expenses from such other
       company, partnership, joint venture, trust, enterprise or nonprofit
       enterprise; and

     - that any repeal or modification of the relevant provisions of the by-laws
       will not adversely affect any right or protection thereunder of any
       Indemnittee in respect of any act or omission occurring prior to the time
       of such repeal or modification.

     The by-laws also expressly state that the provisions thereof will not limit
the Company's right, to the extent and in the manner permitted by law, to
indemnify and to advance expenses to persons other than Indemnittees when and as
authorized by appropriate corporate action.

ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED.

     Not applicable.

ITEM 8. EXHIBITS.

     The following exhibits are filed as part of this Registration Statement or
incorporated herein by reference (exhibits designated by an asterisk are filed
with this Registration Statement; all other exhibits are incorporated by
reference):

<TABLE>
       <C>          <C> <S>
           4.1(a)   --  Restated Certificate of Incorporation of the Company, dated
                        December 11, 1996 (incorporated herein by reference from
                        Exhibit 3.1(a) of the Company's Annual Report on Form 10-K
                        for the year ended December 31, 1997, File No. 1-12387).
           4.1(b)   --  Certificate of Amendment, dated December 11, 1996
                        (incorporated herein by reference from Exhibit 3.1(c) of the
                        Company's Annual Report on Form 10-K for the year ended
                        December 31, 1997, File No. 1-12387).
           4.1(c)   --  Certificate of Ownership and Merger, dated July 8, 1997
                        (incorporated herein by reference from Exhibit 3.1(d) of the
                        Company's Annual Report on Form 10-K for the year ended
                        December 31, 1997, File No. 1-12387).
           4.1(d)   --  Certificate of Designation of Series B Junior Participating
                        Preferred Stock, dated September 9, 1998 (incorporated
                        herein by reference from Exhibit 3.1(d) of the Company's
                        Quarterly Report on Form 10-Q for the quarter ended
                        September 30, 1998, File No. 1-12387).
           4.1(e)   --  Certificate of Elimination of the Series A Participating
                        Junior Preferred Stock of the Company, dated September 11,
                        1998 (incorporated herein by reference from Exhibit 3.1(e)
                        of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1998, File No. 1-12387).
           4.1(f)   --  Certificate of Amendment to Restated Certificate of
                        Incorporation of the Company dated November 5, 1999
                        (incorporated herein by reference from Exhibit 3.1(f) of the
                        Company's Quarterly Report on Form 10-Q for the quarter
                        ended September 30, 1999, File No. 1-12387).
           4.1(g)   --  Certificate of Amendment to Restated Certificate of
                        Incorporation of the Company dated November 5, 1999
                        (incorporated herein by reference from Exhibit 3.1(g) of the
                        Company's Quarterly Report on Form 10-Q for the quarter
                        ended September 30, 1999, File No. 1-12387).
           4.1(h)   --  Certificate of Ownership and Merger merging Tenneco
                        Automotive Merger Sub Inc. with and into the Company, dated
                        November 5, 1999 (incorporated herein by reference from
                        Exhibit 3.1(h) of the Company's Quarterly Report for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.2      --  By-Laws of the Company, as amended March 14, 2000
                        (incorporated herein by reference from Exhibit 3.2(a) of the
                        Company's Annual Report on Form 10-K, File No. 1-12387).
</TABLE>

                                        3
<PAGE>   5
<TABLE>
       <C>          <C> <S>
           4.3      --  Specimen stock certificate for Tenneco Automotive Inc.
                        Common Stock (incorporated herein by reference from Exhibit
                        4.3 of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.4      --  Eleventh Supplemental Indenture, dated October 21, 1999, to
                        Indenture dated November 1, 1996 between The Chase Manhattan
                        Bank, as Trustee, and the Company (incorporated herein by
                        reference from Exhibit 4.2(l) of the Company's Quarterly
                        Report on Form 10-Q for the quarter ended September 30,
                        1999, File No. 1-12387).
           4.5(a)   --  Indenture dated October 14, 1999 by and between the Company
                        and The Bank of New York, as trustee (incorporated herein by
                        reference from Exhibit 4.4(a) of the Company's Quarterly
                        Report on Form 10-Q for the quarter ended September 30,
                        1999, File
                        No. 1-12387).
           4.5(b)   --  Supplemental Indenture dated November 4, 1999 among Tenneco
                        Automotive Operating Subsidiary Inc. (formerly Tenneco
                        Automotive Inc.), Tenneco International Holding Corp.,
                        Tenneco Global Holdings Inc., the Pullman Company and
                        Clevite Industries Inc. in favor of The Bank of New York, as
                        trustee (incorporated herein by reference from Exhibit
                        4.4(b) of the Company's Quarterly Report on Form 10-Q for
                        the quarter ended September 30, 1999, File No. 1-12387).
           4.5(c)   --  Subsidiary Guarantee dated as of October 14, 1999 from
                        Tenneco Automotive Operating Subsidiary Inc. (formerly
                        Tenneco Automotive Inc.), Tenneco International Holding
                        Corp., Tenneco Global Holdings Inc., the Pullman Company,
                        Clevite Industries Inc. and TMC Texas Inc. in favor of The
                        Bank of New York as trustee (incorporated herein by
                        reference to Exhibit 4.4(c) of the Company's Registration
                        Statement on Form S-4, File No. 333-93757).
           4.6      --  Credit Agreement, dated as of September 30, 1999, among the
                        Company, the Lenders named therein, Commerzbank and Bank of
                        America, N.A., Citicorp USA, Inc. and The Chase Manhattan
                        Bank (incorporated herein by reference from Exhibit 4.5(a)
                        of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.7(a)   --  Rights Agreement dated as of September 8, 1998, by and
                        between the registrant and First Chicago Trust Company of
                        New York, as Rights Agent (incorporated herein by reference
                        from Exhibit 4.1 of the Company's Current Report on Form 8-K
                        dated September 24, 1998, File No. 1-12387).
           4.7(b)   --  Amendment No. 1 to Rights Agreement, dated March 14, 2000,
                        by and between the registrant and First Chicago Trust
                        Company of New York, as Rights Agent (incorporated herein by
                        reference from Exhibit 4.1(b) of the Company's Annual Report
                        on Form 10-K for the year ended December 31, 1999, File No.
                        1-12387).
             5      --  None.
            15      --  None.
         *23.1      --  Consent of Arthur Andersen LLP.
         *24.1      --  Powers of Attorney of the following Directors of the
                        Company: Mark Andrews, M. Kathryn Eickhoff, Dana G. Mead,
                        Sir David Plastow, Roger B. Porter, David B. Price, Jr. and
                        Paul T. Stecko.
            99      --  None.
</TABLE>

                                        4
<PAGE>   6

ITEM 9. UNDERTAKINGS.

A. SUBSEQUENT DISCLOSURE.

     The undersigned Registrant hereby undertakes:

          (1) To file, during any period in which offers or sales of the
     securities registered hereby 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;

             (ii) To reflect in the prospectus any facts or events arising after
        the effective date of this 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 this Registration Statement;

             (iii) To include any material information with respect to the plan
        of distribution not previously disclosed in this Registration Statement
        or any material change to such information in this Registration
        Statement;

        provided, however, that the undertakings set forth in paragraphs (i) and
        (ii) above do not apply if the information required to be included in a
        post-effective amendment by those paragraphs is contained in periodic
        reports filed with or furnished to the Commission by the Company,
        pursuant to Section 13 or Section 15(d) of the Exchange Act that are
        incorporated by reference in this Registration Statement.

          (2) That, for the purpose of determining any liability under the
     Securities Act, 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. INCORPORATION BY REFERENCE.

     The Company hereby undertakes that, for purposes of determining any
liability under the Securities Act, each filing of the Company's annual report
pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where
applicable, each filing of an employee benefit plan's annual report pursuant to
Section 15(d) of the Exchange Act) that is incorporated by reference in this
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. COMMISSION POSITION ON INDEMNIFICATION.

     The Company hereby undertakes that, insofar as indemnification for
liabilities arising under the Securities Act may be permitted to directors,
officers and controlling persons of the Company pursuant to the foregoing
provisions, or otherwise, the Company has been advised that in the opinion of
the Commission such indemnification is against public policy as expressed in the
Securities Act and is, therefore, unenforceable. In the event that a claim for
indemnification against such liabilities (other than the payment by the Company
of expenses incurred or paid by a director, officer or controlling person of the
Company 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 Company will, unless in the opinion of its
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 Securities Act and will be governed by
the final adjudication of such issue.

                                        5
<PAGE>   7

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Lake Forest, State of Illinois, on the 3rd day of
April, 2000.

                                          TENNECO AUTOMOTIVE INC.

                                          By      /s/ MARK P. FRISSORA
                                            ------------------------------------
                                                      Mark P. Frissora
                                            Chairman and Chief Executive Officer

     Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the dates indicated.

<TABLE>
<CAPTION>
                      SIGNATURE                                      TITLE                      DATE
                      ---------                                      -----                      ----
<S>                                                      <C>                               <C>

                /s/ MARK P. FRISSORA                     Principal Executive Officer       April 3, 2000
- -----------------------------------------------------      and Director
                  Mark P. Frissora

                /s/ MARK A. MCCOLLUM                     Principal Financial Officer       April 3, 2000
- -----------------------------------------------------
                  Mark A. McCollum

               /s/ KENNETH R. TRAMMELL                   Principal Accounting Officer      April 3, 2000
- -----------------------------------------------------
                 Kenneth R. Trammell

Mark Andrews, M. Kathryn Eickhoff, Dana G. Mead, Sir     Directors                         April 3, 2000
David Plastow, Roger B. Porter, David B. Price, Jr.
and Paul T. Stecko*

             *By /s/ TIMOTHY R. DONOVAN                                                    April 3, 2000
- -----------------------------------------------------
                 Timothy R. Donovan
                  Attorney-in-fact
</TABLE>

                                        6
<PAGE>   8

                                 EXHIBIT INDEX

<TABLE>
<CAPTION>
       EXHIBIT
       NUMBER                                   DESCRIPTION
       -------                                  -----------
       <C>          <C> <S>

           4.1(a)   --  Restated Certificate of Incorporation of the Company, dated
                        December 11, 1996 (incorporated herein by reference from
                        Exhibit 3.1(a) of the Company's Annual Report on Form 10-K
                        for the year ended December 31, 1997, File No. 1-12387).
           4.1(b)   --  Certificate of Amendment, dated December 11, 1996
                        (incorporated herein by reference from Exhibit 3.1(c) of the
                        Company's Annual Report on Form 10-K for the year ended
                        December 31, 1997, File No. 1-12387).
           4.1(c)   --  Certificate of Ownership and Merger, dated July 8, 1997
                        (incorporated herein by reference from Exhibit 3.1(d) of the
                        Company's Annual Report on Form 10-K for the year ended
                        December 31, 1997, File No. 1-12387).
           4.1(d)   --  Certificate of Designation of Series B Junior Participating
                        Preferred Stock, dated September 9, 1998 (incorporated
                        herein by reference from Exhibit 3.1(d) of the Company's
                        Quarterly Report on Form 10-Q for the quarter ended
                        September 30, 1998, File No. 1-12387).
           4.1(e)   --  Certificate of Elimination of the Series A Participating
                        Junior Preferred Stock of the Company, dated September 11,
                        1998 (incorporated herein by reference from Exhibit 3.1(e)
                        of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1998, File No. 1-12387).
           4.1(f)   --  Certificate of Amendment to Restated Certificate of
                        Incorporation of the Company dated November 5, 1999
                        (incorporated herein by reference from Exhibit 3.1(f) of the
                        Company's Quarterly Report on Form 10-Q for the quarter
                        ended September 30, 1999, File No. 1-12387).
           4.1(g)   --  Certificate of Amendment to Restated Certificate of
                        Incorporation of the Company dated November 5, 1999
                        (incorporated herein by reference from Exhibit 3.1(g) of the
                        Company's Quarterly Report on Form 10-Q for the quarter
                        ended September 30, 1999, File No. 1-12387).
           4.1(h)   --  Certificate of Ownership and Merger merging Tenneco
                        Automotive Merger Sub Inc. with and into the Company, dated
                        November 5, 1999 (incorporated herein by reference from
                        Exhibit 3.1(h) of the Company's Quarterly Report for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.2      --  By-Laws of the Company, as amended March 14, 2000
                        (incorporated herein by reference from Exhibit 3.2(a) of the
                        Company's Annual Report on Form 10-K, File No. 1-12387).
           4.3      --  Specimen stock certificate for Tenneco Automotive Inc.
                        Common Stock (incorporated herein by reference from Exhibit
                        4.3 of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.4      --  Eleventh Supplemental Indenture, dated October 21, 1999, to
                        Indenture dated November 1, 1996 between The Chase Manhattan
                        Bank, as Trustee, and the Company (incorporated herein by
                        reference from Exhibit 4.2(l) of the Company's Quarterly
                        Report on Form 10-Q for the quarter ended September 30,
                        1999, File No. 1-12387).
           4.5(a)   --  Indenture dated October 14, 1999 by and between the Company
                        and The Bank of New York, as trustee (incorporated herein by
                        reference from Exhibit 4.4(a) of the Company's Quarterly
                        Report on Form 10-Q for the quarter ended September 30,
                        1999, File
                        No. 1-12387).
</TABLE>
<PAGE>   9

<TABLE>
<CAPTION>
       EXHIBIT
       NUMBER                                   DESCRIPTION
       -------                                  -----------
       <C>          <C> <S>
           4.5(b)   --  Supplemental Indenture dated November 4, 1999 among Tenneco
                        Automotive Operating Subsidiary Inc. (formerly Tenneco
                        Automotive Inc.), Tenneco International Holding Corp.,
                        Tenneco Global Holdings Inc., the Pullman Company and
                        Clevite Industries Inc. in favor of The Bank of New York, as
                        trustee (incorporated herein by reference from Exhibit
                        4.4(b) of the Company's Quarterly Report on Form 10-Q for
                        the quarter ended September 30, 1999, File No. 1-12387).
           4.5(c)   --  Subsidiary Guarantee dated as of October 14, 1999 from
                        Tenneco Automotive Operating Subsidiary Inc. (formerly
                        Tenneco Automotive Inc.), Tenneco International Holding
                        Corp., Tenneco Global Holdings Inc., the Pullman Company,
                        Clevite Industries Inc. and TMC Texas Inc. in favor of The
                        Bank of New York as trustee (incorporated herein by
                        reference to Exhibit 4.4(c) of the Company's Registration
                        Statement on Form S-4, File No. 333-93757).
           4.6      --  Credit Agreement, dated as of September 30, 1999, among the
                        Company, the Lenders named therein, Commerzbank and Bank of
                        America, N.A., Citicorp USA, Inc. and The Chase Manhattan
                        Bank (incorporated herein by reference from Exhibit 4.5(a)
                        of the Company's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1999, File No. 1-12387).
           4.7(a)   --  Rights Agreement dated as of September 8, 1998, by and
                        between the registrant and First Chicago Trust Company of
                        New York, as Rights Agent (Incorporated herein by reference
                        from Exhibit 4.1 of the Company's Current Report on Form 8-K
                        dated September 24, 1998, File No. 1-12387).
           4.7(b)   --  Amendment No. 1 to Rights Agreement, dated March 14, 2000,
                        by and between the registrant and First Chicago Trust
                        Company of New York, as Rights Agent (incorporated herein by
                        reference from Exhibit 4.1(b) of the Company's Annual Report
                        on Form 10-K for the year ended December 31, 1999, File No.
                        1-12387).
             5      --  None.
            15      --  None.
         *23.1      --  Consent of Arthur Andersen LLP.
         *24.1      --  Powers of Attorney of the following Directors of the
                        Company: Mark Andrews, M. Kathryn Eickhoff, Dana G. Mead,
                        Sir David Plastow, Roger B. Porter, David B. Price, Jr. and
                        Paul T. Stecko.
            99      --  None.
</TABLE>

<PAGE>   1

                                                                    EXHIBIT 23.1

                                   CONSENT OF

           INDEPENDENT PUBLIC ACCOUNTANTS FOR TENNECO AUTOMOTIVE INC.

     As independent public accountants, we hereby consent to the incorporation
by reference in this Registration Statement of our report dated January 24,
2000, included in Tenneco Automotive Inc.'s Annual Report on Form 10-K for the
year ended December 31, 1999.

                                          ARTHUR ANDERSEN LLP
Chicago, Illinois
April 3, 2000

<PAGE>   1

                                                                    EXHIBIT 24.1

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 2nd
day of February, 2000.

                                                   /s/ MARK ANDREWS
                                          --------------------------------------
                                                       Mark Andrews
<PAGE>   2

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 2nd
day of February, 2000.

                                                /s/ M. KATHRYN EICKHOFF
                                          --------------------------------------
                                                   M. Kathryn Eickhoff
<PAGE>   3

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 9th
day of February, 2000.

                                                   /s/ DANA G. MEAD
                                          --------------------------------------
                                                       Dana G. Mead
<PAGE>   4

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 8th
day of February, 2000.

                                                   /s/ DAVID PLASTOW
                                          --------------------------------------
                                                    Sir David Plastow
<PAGE>   5

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this
17th day of February, 2000.

                                                  /s/ ROGER B. PORTER
                                          --------------------------------------
                                                     Roger B. Porter
<PAGE>   6

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 2nd
day of February, 2000.

                                                /s/ DAVID B. PRICE, JR.
                                          --------------------------------------
                                                   David B. Price, Jr.
<PAGE>   7

                            TENNECO AUTOMOTIVE INC.
                               POWER OF ATTORNEY

     The undersigned, in his capacity as a Director of Tenneco Automotive Inc.,
does hereby appoint Timothy R. Donovan, Mark A. McCollum and Kenneth R.
Trammell, and each of them, severally, his true and lawful attorneys, or
attorney, to execute in his name, place and stead, in his capacity as a Director
of said Company, Registration Statements on Form S-8 for the registration of
shares of Tenneco Automotive Inc. common stock and interests under, if
applicable: (1) the Pactiv Corporation Thrift Plan, formerly known as the
Tenneco Thrift Plan, and the Pactiv Corporation Thrift Plan for Hourly
Employees, formerly known as the Tenneco Thrift Plan for Hourly Employees, (2)
the Tenneco Automotive Stock Ownership Plan for Hourly Employees and the Tenneco
Automotive Stock Ownership Plan for Salaried employees, and (3) the Tenneco
Automotive Inc. Supplemental Stock Ownership Plan, and any and all amendments
and post-effective amendments to said Registration Statements, and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Each of said attorneys shall
have the power to act hereunder with or without the other said attorneys, and
shall have full power and authority to do and perform, in the name and on behalf
of the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises, as fully and to all intents and purposes
as the undersigned might or could do in person, the undersigned hereby ratifying
and approving the acts of said attorneys and each of them.

     IN TESTIMONY WHEREOF, the undersigned has executed this instrument this 6th
day of February, 2000.

                                                  /s/ PAUL T. STECKO
                                          --------------------------------------
                                                      Paul T. Stecko


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