PIONEER NATURAL RESOURCES CO
10-K405/A, 2000-03-23
CRUDE PETROLEUM & NATURAL GAS
Previous: PIONEER NATURAL RESOURCES CO, 424B5, 2000-03-23
Next: CANADIAN NORTHERN LITES INC, 10SB12G/A, 2000-03-23



                                  UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                   FORM 10-K/A

              ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE

                         SECURITIES EXCHANGE ACT OF 1934

                   For the fiscal year ended December 31, 1999

                         Commission File Number: 1-13245

                        Pioneer Natural Resources Company

             (Exact name of registrant as specified in its charter)

                Delaware                                   75-2702753
     (State or other jurisdiction of                    (I.R.S. Employer
     incorporation or organization)                    Identification No.)

1400 Williams Square West, 5205 N.  O'Connor Blvd., Irving, Texas      75039
           (Address of principal executive offices)                  (Zip Code)

               Registrant's telephone number, including area code:
                                 (972) 444-9001

           Securities registered pursuant to Section 12(b) of the Act:

                                                     Name of each exchange
   Title of each class                                on which registered
   -------------------                               ----------------------
   Common Stock...................................   New York Stock Exchange

        Securities registered pursuant to Section 12(g) of the Act: None

Indicate by check mark whether the Registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  Registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. YES X NO

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation S-K is not contained herein and will not be contained, to the best
of  Registrant's  knowledge,  in  definitive  proxy  or  information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. X

Aggregate market value of the voting stock held by non-affiliates
  of the Registrant as of February 28, 2000....................... $721,125,899

Number of shares of Common Stock outstanding as of
  February 28, 2000...............................................  100,016,779

                      Documents Incorporated by Reference:
                                      None


<PAGE>



                                  UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                   FORM 10-K/A

                       AMENDMENT TO REPORT FILED PURSUANT

                                       TO

                    SECTION 13 OF THE SECURITIES ACT OF 1934

                        PIONEER NATURAL RESOURCES COMPANY

               (Exact name of registrant as specified in charter)

                                 AMENDMENT NO. 1

         The  registrant  hereby  amends the cover page of its Annual  Report on
Form 10-K for the year ended December 31, 1999 and Part III, Items 10 through 13
to delete  references  to the  incorporation  by  reference  in Part III of this
report of  required  information  set forth in the  Company's  definitive  proxy
statement for the annual meeting of  stockholders to be held on May 18, 2000 and
to provide the  information  required in response to Items 10 through 13, as set
forth  below;  and,  amends  Part IV,  Item 14.  Exhibits,  Financial  Statement
Schedules  and Reports on Form 8-K,  (a)  Listing of  Financial  Statements  and
Exhibits,  to add Exhibit 12.1 (Ratio of Earnings to Fixed  Charges and Earnings
to Fixed  Charges and  Preferred  Stock  Dividends)  and to amend  Exhibits 23.1
(Consent  of Ernst & Young  LLP) and 23.2  (Consent  of KPMG LLP) to expand  the
scope of Ernst & Young LLP and KPMG LLP  consents  to include  inclusion  in and
incorporation  by reference of their reports dated January 24, 2000 and February
13, 1998,  respectively,  in the  Registration  Statements (No.  333-42315,  No.
333-44439 and No.  333-39381) on Form S-3 and the  Registration  Statements (No.
333-35087,  No. 333-35165,  No.  333-39153,  No.  333-39249,  No. 33-44851,  No.
333-35085  and No.  333-35175)  on Form  S-8 and to being  named as an  "expert"
within Registration  Statement No. 333-42315,  as documented within the attached
exhibits 23.1 and 23.2.

                                    PART III

ITEM 10.     DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

       Set forth  below are the names,  ages,  and  positions  of the  Company's
directors and executive officers as of February 28, 2000.

       Name                 Age                    Position
       ----                 ---                    --------
Scott D. Sheffield.......    47    Chairman of the Board, President and Chief
                                   Executive Officer
Timothy L. Dove..........    43    Executive Vice President and Chief Financial
                                   Officer
Dennis E. Fagerstone.....    51    Executive Vice President
Mark L. Withrow..........    52    Executive Vice President, General Counsel and
                                   Secretary
Danny L. Kellum..........    45    Vice President - Domestic Operations
James R. Baroffio........    68    Director
R. Hartwell Gardner......    65    Director
James L. Houghton........    69    Director
Jerry P. Jones...........    68    Director
Richard E. Rainwater.....    55    Director
Charles E. Ramsey, Jr....    63    Director
Robert L. Stillwell......    63    Director

       The  Company  has  classified  its  board of  directors  (the  "Board  of
Directors") into three classes. Directors in each class are elected to serve for
three-year  terms and until their  successors  are elected and  qualified.  Each
year, the directors of one class stand for  re-election as their terms of office
expire.   Messrs.   Jones,  Ramsey  and  Rainwater  (who  is  not  standing  for
re-election)  are designated as Class III  directors,  and their terms of office
expire on the annual meeting of the Company's stockholders to be held on May 18,

                                        2


<PAGE>



2000.  Messrs.  Gardner and Houghton are  designated  as Class I directors,  and
their  terms of office  expire at the annual  meeting of  stockholders  in 2001.
Messrs. Baroffio,  Sheffield and Stillwell are designated as Class II directors,
and their terms of office expire at the annual meeting of  stockholders in 2002.
Since the last annual meeting of  stockholders,  three directors of the Company,
I. Jon Brumley,  Kenneth A. Hersh and Philip B. Smith,  voluntarily  resigned as
directors  of the  Company.  None of  these  resignations  was the  result  of a
disagreement   with  the  Company  on  any  matter  relating  to  the  Company's
operations,  policies or  practices.  Mr.  Rainwater  has  notified the Board of
Directors  of his  intention  not to  stand  for  re-election  to the  Board  of
Directors  due to his decision to retire  effective  May 17, 2000.  Mr.  Brumley
resigned to devote his full time and  attention to his position as President and
CEO of Encore Acquisition Partners, a new independent exploration and production
company  founded in 1998. Mr. Hersh and Mr. Smith  resigned  following the Prize
transaction (see Note E of Notes to Consolidated  Financial  Statements included
in "Item 8. Financial  Statements and Supplementary  Data" and "Item 13. Certain
Relationships and Related Transactions", below).

       Members of the current Board of Directors  (other than Mr. Baroffio) were
appointed  under  the terms of the  merger  agreement  between  Parker & Parsley
Petroleum  Company and MESA Inc. Mr. Baroffio became a director in December 1997
under the terms of the  combination  agreement  between  the Company and Chauvco
Resources Ltd.

       Executive officers serve at the discretion of the Board of Directors.

       Set forth below is biographical  information  about each of the Company's
directors and executive officers.

       Scott D. Sheffield.   Mr.  Sheffield,  a distinguished  graduate  of  the
University of Texas with a Bachelor of Science degree in  Petroleum Engineering,
has been the  President and Chief Executive  Officer of the Company since August
1997, and assumed the position of Chairman of the  Board in August 1999.  He was
the  President and a  director of  Parker & Parsley since  May 1990 and was  the
Chairman of the Board and  Chief  Executive  Officer of  Parker & Parsley  since
October 1990.  Mr. Sheffield was the sole director  of Parker & Parsley from May
1990 until October  1990.  Mr.  Sheffield  joined Parker  & Parsley  Development
Company ("PPDC"),  a predecessor of Parker & Parsley, as a petroleum engineer in
1979.   Mr.  Sheffield  served  as  Vice President - Engineering  of  PPDC  from
September 1981 until April 1985,  when he was  elected President and a director.
In  March  1989,  Mr. Sheffield  was  elected  Chairman  of the  Board and Chief
Executive  Officer of PPDC.  Before joining PPDC's  predecessor,  Mr.  Sheffield
was  employed  as  a production and  reservoir  engineer  for  Amoco  Production
Company.

       Timothy L. Dove.   Mr.  Dove became Executive Vice President  -  Business
Development  of the  Company in August  1997,  and was  elected  Executive  Vice
President and Chief Financial Officer in February 2000. Mr. Dove joined Parker &
Parsley in May 1994 as Vice President - International and was promoted to Senior
Vice  President - Business  Development  in October 1996,  in which  position he
served until August 1997. Before joining Parker & Parsley, Mr. Dove was employed
with Diamond  Shamrock Corp.,  and its successor,  Maxus Energy Corp, in various
capacities in international exploration and production, marketing, refining, and
planning  and  development.  Mr.  Dove  earned a Bachelor  of Science  degree in
Mechanical  Engineering from  Massachusetts  Institute of Technology in 1979 and
received his M.B.A. in 1981 from the University of Chicago.

       Dennis E. Fagerstone.  Mr. Fagerstone,  a graduate of the Colorado School
of  Mines  with a B.S.  in  Petroleum  Engineering,  became  an  Executive  Vice
President of the Company in August 1997. Mr. Fagerstone served as Executive Vice
President  and Chief  Operating  Officer of Mesa from March 1997,  until  August
1997. Mr. Fagerstone served as Senior Vice President and Chief Operating Officer
of Mesa from October 1996 to February 1997, as Vice President - Exploration  and
Production  of Mesa  from  May 1991 to  October  1996  and as Vice  President  -
Operations of Mesa from June 1988 until May 1991.

       Mark L. Withrow.  Mr. Withrow, a graduate of Abilene Christian University
with a Bachelor of Science degree in Accounting and Texas Tech University with a
Juris Doctorate degree,  has been the Executive Vice President,  General Counsel
and Secretary of the Company  since August 1997.  He served as Vice  President -
General  Counsel of Parker & Parsley from February 1991 until January 1995,  and
served  as Senior  Vice  President,  General  Counsel  of Parker & Parsley  from
January 1995 until August 1997. He was Parker & Parsley's  Secretary from August
1992 until August 1997. Mr. Withrow joined PPDC in January 1991.  Before joining
PPDC,  Mr.  Withrow was the managing  partner of the law firm of Turpin,  Smith,
Dyer, Saxe & MacDonald, Midland, Texas.

                                        3


<PAGE>



       Danny L. Kellum. Mr. Kellum, who received a Bachelor of Science degree in
Petroleum Engineering from Texas Tech University in 1979, has served the Company
as Vice President - Domestic  Operations  since August 1999.  From November 1998
until August 1999, Mr. Kellum served as Vice President - Domestic  Operations of
Pioneer's subsidiary,  Pioneer Natural Resources USA, Inc., and from August 1997
until  November  1998,  he served as Vice  President of that  company's  Permian
Division.  He served as Spraberry  District  Manager from 1989 until 1994 and as
Vice President of the Spraberry and Permian Divisions for Parker & Parsley until
August of 1997. He joined Parker & Parsley in 1981 in the capacity of Operations
Engineer after a brief career with Mobil Oil Corporation.

       James R. Baroffio. Dr. Baroffio received a B.A. in Geology at the College
of Wooster,  Ohio, an M.S. in Geology at Ohio State  University,  and a Ph.D. in
Geology at the University of Illinois. Before becoming a director of the Company
in December 1997, Dr.  Baroffio  enjoyed a long career with Standard Oil Company
of  California,  the  predecessor  of  Chevron  Corporation,  where he served as
President,  Chevron Research and Technology Center from 1980 to 1985, eventually
retiring as President of Chevron Canada  Resources in 1994.  Dr.  Baroffio was a
member of the Board of  Directors of the Rocky  Mountain Oil & Gas  Association,
and Chairman of the U.S. National Committee of the World Petroleum Congress. His
community  leadership positions included membership on the Board of Directors of
Glenbow  Museum and the  Nature  Conservancy  of  Canada,  as well as serving as
President of the Alberta Nature Conservancy.

       R. Hartwell Gardner.   Mr.  Gardner became a  director of the  Company in
August  1997.  He served as a director of Parker & Parsley  from  November  1995
until August 1997. Mr. Gardner graduated from Colgate University with a Bachelor
of Arts degree in Economics and then earned an M.B.A.  from Harvard  University.
Until October 1, 1995,  Mr.  Gardner was the Treasurer of Mobil Oil  Corporation
and Mobil Corporation from 1974 and 1976, respectively.  Mr. Gardner is a member
of the  Financial  Executives  Institute  of  which he  served  as  Chairman  in
1986/1987 and is a Director of Oil Investment  Corporation Ltd. and Oil Casualty
Investment Corporation Ltd., Pembroke, Bermuda.

       James L. Houghton.  Mr. Houghton is a Certified  Public  Accountant and a
graduate of Kansas  University  with a Bachelor of Science degree in Accounting,
as well as a Bachelor of Laws degree.  Mr.  Houghton has served as a director of
the  Company  since  August  1997,  and as a director  of Parker & Parsley  from
October 1991 until August 1997. Until October 1, 1991, Mr. Houghton was the lead
oil and gas tax  specialist  for the  accounting  firm of Ernst &  Young,  was a
member of Ernst & Young's National Energy Group, and had served as its Southwest
Regional Director of Tax. Mr. Houghton is a member of the American  Institute of
Certified  Public  Accountants,  a member of the  Oklahoma  Society of Certified
Public  Accountants and a former  Chairman of its Federal and Oklahoma  Taxation
Committee and past President of the Oklahoma Institute on Taxation.  He has also
served as a Director for the Independent Petroleum Association of America and as
a member of its Tax Committee.

       Jerry P. Jones.   Mr. Jones earned a Bachelor of Science degree from West
Texas State College in 1953 and a Bachelor of Law degree from the  University of
Texas  School of Law in 1959.  Mr. Jones has served as a director of the Company
since  August  1997,  and as a director of Parker & Parsley  from May 1991 until
August  1997.  Mr.  Jones has been an  attorney  with the law firm of Thompson &
Knight,  L.L.P.,  Dallas,  Texas,  since September 1959 and was a shareholder in
that firm until January 1998, when he retired and became of counsel to the firm.
Mr. Jones  specialized  in civil  litigation,  especially  in the area of energy
disputes.

       Richard E. Rainwater.   Mr.  Rainwater,  a graduate of the  University of
Texas with a B.A. and the Stanford  University  Graduate School of Business with
an M.B.A.,  became a director  of the  Company  in August  1997.  He served as a
director of Mesa from July 1996 until August 1997. Since 1986, Mr. Rainwater has
been an independent investor and the sole shareholder and Chairman of Rainwater,
Inc. Mr.  Rainwater  was the founder of Crescent Real Estate  Equities,  Inc. in
1994,  and since that time has served as its  Chairman of the Board.  He was the
co-founder  of Mid Ocean  Limited  in 1991,  the  founder of  Columbia  Hospital
Corporation  (predecessor to Columbia/HCA  Healthcare  Corporation) in 1987, and
the  founder of ENSCO  International,  Inc. in 1986.  From 1970 until 1986,  Mr.
Rainwater served as the Chief Investment Advisor to the Bass Family of Texas.

       Charles E. Ramsey, Jr.   Mr.  Ramsey is a graduate of the Colorado School
of Mines with a  Petroleum  Engineering  degree and a  graduate  of the  Smaller
Company   Management   program  at  the  Harvard  Graduate  School  of  Business
Administration.  Mr. Ramsey has served as a director of the Company since August
1997.  Mr.  Ramsey  served as a director of Parker & Parsley  from  October 1991
until August 1997. Since October 1991, he has operated an independent management
and financial  consulting  firm. From June 1958 until June 1986, Mr. Ramsey held
various engineering  and management  positions in the  oil and gas industry and,

                                        4


<PAGE>



for six years before  October 1991, was a Senior Vice President in the Corporate
Finance  Department of Dean Witter  Reynolds Inc.  (Dallas,  Texas office).  His
industry  experience  includes 12 years of senior  management  experience in the
positions of President,  Chief Executive Officer and Executive Vice President of
May  Petroleum  Inc. Mr. Ramsey is also a former  director of MBank Dallas,  the
Dallas Petroleum Club and Lear Petroleum Corporation.

       Robert L. Stillwell. Mr. Stillwell, a graduate of the University of Texas
with a B.B.A.  and the University of Texas School of Law with a J.D., has served
as a director of the Company  since August 1997. He served as a director of Mesa
from January 1992 until  August 1997,  as a member of the Advisory  Committee of
Mesa,  L.P., a predecessor of Mesa,  from December 1985 until December 1991, and
as a director of Mesa in its  original  corporate  form from 1968 until  January
1987. Mr. Stillwell has been a partner in the law firm of Baker & Botts, L.L.P.,
Houston, Texas.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

       The executive  officers and directors of the Company are required to file
reports  with the  Securities  and  Exchange  Commission,  and with the  various
Canadian  provincial  securities   commissions  (the  "Canadian   Commissions"),
disclosing the amount and nature of their beneficial  ownership in common stock,
as well as changes in that ownership.  Pursuant to applicable Canadian policies,
the  executive  officers and  directors of the Company are exempted  from filing
reports  with the  Canadian  Commissions,  provided  that they  timely  file all
reports required to be filed with the Securities and Exchange Commission.

       Based  solely on its review of reports and written  representations  that
the Company has received,  the Company  believes that all required  reports were
filed on time for 1999.

ITEM 11.     EXECUTIVE COMPENSATION

       The Company began  operations  upon  completion of the merger of Parker &
Parsley and Mesa on August 7, 1997.  Information  about management  compensation
for  periods  before  that  date  refers  to  compensation  that  either  of the
predecessor companies paid.

Compensation of Directors

       Each non-employee  director receives an annual retainer fee of $50,000 if
the director serves on a committee and $40,000 if he does not. In addition, each
non-employee  director is reimbursed for travel  expenses to attend  meetings of
the Board of Directors or its committees  and an additional  $2,500 for services
as chairman of a committee.  No additional fees are paid for attendance at board
or  committee  meetings.  Executive  officers  of the  Company  do  not  receive
additional compensation for serving on the Board of Directors.

       Under the Company's Long-Term  Incentive Plan (the "Plan"),  non-employee
directors  are  eligible to receive  awards in the form of  non-qualified  stock
options, stock appreciation rights,  restricted stock, or performance units. The
Company  uses these  awards  instead of cash to pay its  non-employee  directors
their  annual  retainer  fees.  The Board of Directors  determines  the form (or
combination  of forms) of  consideration  each year,  based on the  economic and
other  circumstances at the time and based on its view of which awards will best
align the interests of the stockholders and the directors.

       In order for the directors to participate in the Company's cost reduction
program  and  to  tie  100%  of  their   compensation  to  the  Company's  stock
performance,  the  Board of  Directors  determined  to use  non-qualified  stock
options  to pay all of the  non-employee  directors'  annual  fees  for the year
following the Company's 1999 annual stockholders'  meeting. The number of shares
subject to stock options granted to each non-employee director was determined by
dividing the  director's  annual  retainer fee by the value of an option for one
share on May 28, 1999 (the last business day of the month in which the Company's
1999 annual  stockholders'  meeting was held).  The options  have a  fair-market
value  exercise  price,  and the value of each option was  calculated  using the
Black-Scholes  method based on assumptions  provided by the Company's  executive
compensation  consulting  firm.  These options vest 25% each quarter.  The first
vesting date was on August 31, 1999.

                                        5


<PAGE>



       On May 28, 1999, each non-employee director received the following awards
of stock  options to  compensate  him for his annual  retainer  fee (each  stock
option awarded has an exercise  price of $10.875):  Messrs.  Baroffio,  Gardner,
Jones and Stillwell each received  options for 10,184 shares;  Messrs.  Brumley,
Houghton and Ramsey each received  options for 10,693 shares;  and Mr. Rainwater
received  an option for 8,147  shares.  Mr.  Brumley  subsequently  retired as a
director of the Company  effective  August 31, 1999, and forfeited stock options
to purchase 8,019 shares.

       Effective November 18, 1999 each non-employee  director received an award
of 30,000  non-qualified stock options at an exercise price of $10.25. One third
of these options vest on the day prior to the next annual meeting, May 17, 2000,
one third vest on May 17, 2001 and the  remaining  one third vest May 17,  2002.
The  foregoing  stock  option  awards are not  regular,  annual  awards but were
granted to bring the directors' compensation package to a level competitive with
the director  compensation  of the  Company's  peer group used for  establishing
executive compensation.

Compensation of Executive Officers

       The  compensation  paid to the  Company's  executive  officers  generally
consists of base salaries,  annual bonuses, awards under the Plan, contributions
to the Company's 401(k)  retirement  plan, and  miscellaneous  perquisites.  The
following  table  summarizes  the total  compensation  for 1999,  1998, and 1997
awarded to, earned by or paid to the following persons:

                           SUMMARY COMPENSATION TABLE

<TABLE>

                                                                                        Long-Term Compensation
                                                                                                 Awards
                                          Annual Compensation                 ----------------------------------------
                              ---------------------------------------------    Value of     Shares
     Name and                                               Other Annual      Restricted  Underlying     All Other
Principal Position            Year  Salary (a)  Bonus (b)  Compensation (c)    Stock (d)    Options   Compensation (e)
- ------------------            ----  ----------  ---------  ----------------   ----------  ----------  ----------------
<S>                           <C>   <C>         <C>        <C>                <C>         <C>         <C>
Scott D. Sheffield (f)        1999   $480,000   $ 270,000     $  14,427             -        90,000      $  69,378
President and                 1998    600,000     216,000        16,734             -        90,000        123,252
Chief Executive Officer       1997    518,875     360,000       838,075       2,234,625      90,000        105,996

Dennis E. Fagerstone          1999    247,500      92,812         8,478             -        35,000         40,564
Executive Vice President      1998    275,000      92,812         8,076             -        35,000         37,757
                              1997    259,387     123,750        61,985         871,125      35,000         27,149

Mark L. Withrow (f)           1999    225,000      84,376         4,327             -        35,000         38,855
Executive Vice President      1998    250,000      84,376        60,882             -        35,000         61,178
and General Counsel           1997    228,000     112,500       382,020         871,125      35,000         51,835

Timothy L. Dove               1999    225,000     197,580         4,611             -        35,000         38,394
Executive Vice President      1998    250,000      84,375         4,618             -        35,000        57,713
Business Development          1997    221,750     112,500       484,227         871,125      35,000         39,258

M. Garrett Smith (g)          1999    225,000      84,376         8,418             -        35,000         39,362
Executive Vice President      1998    250,000      84,376         7,457             -        35,000         36,559
and Chief Financial Officer   1997    214,000     105,750        44,386         871,125      35,000         15,812
</TABLE>

(a)    Mr.  Sheffield  voluntarily  reduced his  1999 salary 20%,  and the other
       named  executive  officers' salaries were  voluntarily reduced 10% during
       1999.

(b)    Represents  the amount  awarded under the Company's  annual bonus program
       and the  forgiveness  of a Company  loan to Mr. Dove for $113,204 in 1999
       (see "Item 13. Certain Relationships and Related Transactions"). The 1999
       and 1998 annual  bonus  awards  were paid fully in cash.  The 1997 annual
       bonus was paid one-half in cash and one-half in  restricted  common stock
       as follows:

                                                         Restricted Stock Award
                                                         ----------------------
                                                           Number       Value
                                      Year   Cash Award   of Shares   of Shares
                                      ----   ----------   ---------   ---------
       Mr. Sheffield...............   1997     179,993      8,045      180,007

       Mr. Fagerstone..............   1997      61,883      2,765       61,867

       Mr. Withrow.................   1997      56,249      2,514       56,251

       Mr. Dove....................   1997      56,249      2,514       56,251

       Mr. Smith...................   1997      52,878      2,363       52,872

                                        6


<PAGE>



       Subject to accelerated lapse in certain  circumstances,  the ownership of
       the stock vests after one year and  transfer  restrictions  lapse on one-
       third of the shares on each of the first,  second and third anniversaries
       of the date of grant. The number of shares of restricted stock awarded as
       annual  bonuses was  calculated  using the last closing sale price of the
       common  stock  before the date of the award  ($22.375).  Ownership of the
       restricted  stock awarded for 1997 vested on September  30, 1998,  due to
       the triggering of a vesting  acceleration  clause  contained in the Plan.
       See Note F. of Notes to  Consolidated  Financial  Statements  included in
       "Item 8. Financial Statements and Supplementary Data".

(c)    This  column includes  (i) gross-up payments for taxes in connection with
       the receipt of restricted stock awarded pursuant to the annual bonus plan
       as follows:  Mr. Sheffield $118,805;  Mr. Fagerstone $40,832; Mr. Withrow
       $37,125;  Mr. Dove $37,125;  and  Mr. Smith $34,896;  (ii) relocation and
       housing  cost   of  living   adjustment  related   to  moving   corporate
       headquarters from Midland, Texas to Irving, Texas as follows: payment for
       1998 - Mr. Withrow $42,290;  payments for 1997 - Mr. Sheffield  $432,856;
       Mr. Withrow $204,000; and Mr. Dove $290,737;  (iii) tax gross-up payments
       for  relocation and  cost of  living  adjustment:  payment for 1998 - Mr.
       Withrow $12,044;  payments for 1997 - Mr. Sheffield $283,781; Mr. Withrow
       $133,742;  and  Mr.  Dove  $190,458;  (iv)  and  a  1997  payment  to Mr.
       Fagerstone  of  $21,153.    Amounts  not  shown  represent  miscellaneous
       perquisites.

(d)    The restricted stock awarded in 1997 represents grants on August 8,  1997
       of 59,000 shares  of common stock to  Mr. Sheffield  and 23,000 shares of
       common stock to each of Messrs. Fagerstone, Withrow,  Dove and Smith with
       vesting restrictions that were to lapse one-half on  August 8, 2000,  and
       one-half on August 8, 2001.  Messrs. Sheffield, Fagerstone, Withrow, Dove
       and Smith's  restricted stock  fully vested on September 30,  1998 due to
       the triggering  of a vesting  acceleration  clause contained in the Plan.
       See Note F. of Notes to  Consolidated  Financial  Statements  included in
       "Item 8.  Financial Statements and Supplementary Data". The values of the
       awards were  calculated using the closing  sale price of the common stock
       of $37.875 on  August 7, 1997.   Because all vesting  restrictions on all
       restricted stock heretofore awarded to each executive officer have lapsed
       (either  by their  terms or through  acceleration  upon the  happening of
       certain events)  no executive officer held any shares of restricted stock
       on December 31, 1999.

(e)    For 1999 this column includes (i)  contributions to qualified  retirement
       plans  for  Messrs.  Sheffield,  Fagerstone,  Withrow,  Dove and Smith of
       $16,000,  $15,814,  $15,922,   $15,894,   $15,922,   respectively;   (ii)
       contributions  to  the  Company's   non-qualified  deferred  compensation
       retirement plan form Messrs.  Sheffield,  Fagerstone,  Withrow,  Dove and
       Smith of $48,923, $24,750, $22,933, $22,500, $22,933, respectively; (iii)
       a $1,330  premium  with respect to a term life  insurance  policy for the
       benefit of Mr. Sheffield;  (iv)  reimbursement  for financial  counseling
       services   for  Messrs.   Sheffield   and  Smith  for  $3,125  and  $507,
       respectively.

(f)    See "Employee Investment Partnerships" below for information about Parker
       &  Parsley-sponsored   employee  investment  partnerships  in  which  Mr.
       Sheffield and Mr. Withrow invested their own funds.

(g)    Mr. Smith resigned from the Company effective February 1, 2000.

       Long-Term Incentive Plan. The Plan provides for employee and non-employee
director  awards  in the  form of  stock  options,  stock  appreciation  rights,
restricted  stock,  and performance  units payable in stock or cash. The maximum
number of shares of common  stock that may be issued  under the Plan is equal to
10% of the total number of shares of common stock  outstanding from time to time
minus the total number of shares of stock subject to  outstanding  awards on the
date of calculation  under any other stock-based plan for employees or directors
of the Company and its subsidiaries. The Plan had 4,275,311 shares available for
additional awards at December 31, 1999.

       Information  about  restricted  stock  awards  made under the Plan is set
forth  in  the  Summary  Compensation  Table.  No  performance  units  or  stock
appreciation rights have been awarded under the Plan.

       The following table sets forth information about stock option grants made
during 1999 to the named executive officers.
<TABLE>

                        OPTION GRANTS IN LAST FISCAL YEAR

                                          Individual Grants
                        --------------------------------------------------
                          Number of         % of Total
                          Securities      Options Granted   Exercise or
                          Underlying        to Employees     Base Price      Expiration      Grant Date
       Name             Options Granted    in Fiscal Year   Per Share (c)        Date        Value (d)
       ----             ---------------   ---------------   -------------   --------------   ----------
<S>                     <C>               <C>               <C>             <C>              <C>

Mr. Sheffield.........    45,000 (a)           2.27%          $  5.81        2/24/05-06-07    $ 147,150
                          45,000 (b)           2.27%            12.44        8/23/05-06-07      314,100
Mr. Fagerstone........    17,500 (a)           0.88%             5.81        2/24/05-06-07       57,225
                          17,500 (b)           0.88%            12.44        8/23/05-06-07      122,150
Mr. Withrow...........    17,500 (a)           0.88%             5.81        2/24/05-06-07       57,225
                          17,500 (b)           0.88%            12.44        8/23/05-06-07      122,150
Mr. Dove..............    17,500 (a)           0.88%             5.81        2/24/05-06-07       57,225
                          17,500 (b)           0.88%            12.44        8/23/05-06-07      122,150
Mr. Smith.............    17,500 (a)           0.88%             5.81        2/24/05-06-07       57,225
                          17,500 (b)           0.88%            12.44        8/23/05-06-07      122,150
</TABLE>

(a)    These  options were  granted on February  24,  1999,  vest at the rate of
       one-third  each year  commencing  on the first  anniversary  of the grant
       date,  and  have a term of five  years  from  the  date of  vesting.  The
       compensation  committee  of the  Board of  Directors  (the  "Compensation
       Committee")  retains  discretion,  subject to plan limits,  to modify the
       terms of the options.  In the event of a change in control of the Company
       as defined in the Plan, the options will immediately  become fully vested
       and exercisable in full.

                                        7


<PAGE>



(b)    These  options  were  granted  on August  23,  1999,  vest at the rate of
       one-third  each year  commencing  on the first  anniversary  of the grant
       date,  and  have a term of five  years  from  the  date of  vesting.  The
       Compensation  Committee  retains  discretion,  subject to plan limits, to
       modify the terms of the  options.  In the event of a change in control of
       the Company as defined in the Plan, the options will  immediately  become
       fully vested and exercisable in full.

(c)    The exercise  price per share is equal to the closing price of the common
       stock on the New York Stock Exchange composite tape on the day before the
       date of grant.

(d)    The  estimated  grant  date value of shares in  footnotes  (a) and (b) is
       determined using the  Black-Scholes  model. The material  assumptions and
       adjustments  incorporated  in the  Black-Scholes  model in estimating the
       value of the options include the following:

       o   An interest  rate of 6.59% for  footnote  (a) and 6.51% for  footnote
           (b), which represents the interest rate on a U. S. Treasury  security
           with a maturity date corresponding to the option term.

       o   Volatility  of  50%  for  footnote  (a)  and  50%  for  footnote  (b)
           calculated using  daily stock  prices for the 120-day period prior to
           the grant date.

           No other  adjustments were made to the model for  non-transferability
           or risk of forfeiture. The ultimate values of the options will depend
           on the future  market  price of the  common  stock,  which  cannot be
           forecast  with  reasonable  accuracy.  The actual  value,  if any, an
           optionee  will realize upon  exercise of an option will depend on the
           excess of the  market  value of the common  stock  over the  exercise
           price on the date the option is exercised.

       The  following  table  sets  forth,  for each  named  executive  officer,
information  concerning  the exercise of stock options during 1999 and the value
of unexercised stock options as of December 31, 1999.
<TABLE>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

                                                         Number of Securities           Value of Unexercised
                              Number of                 Underlying Unexercised              In-the-Money
                               Shares                 Options at Fiscal Year End     Options at Fiscal Year End
                             Acquired on    Value     ---------------------------   ------------------------------
                              Exercise     Realized   Exercisable   Unexercisable   Exercisable  Unexercisable (a)
                             -----------   --------   -----------   -------------   -----------  -----------------
<S>                          <C>           <C>        <C>           <C>             <C>          <C>
Mr. Sheffield.............        -         $  -        320,000        120,000         $ -           $140,625
Mr. Fagerstone............        -            -        138,332         46,666           -             54,688
Mr. Withrow...............        -            -        106,334         46,666           -             54,688
Mr. Dove..................        -            -        100,334         46,666           -             54,688
Mr. Smith.................        -            -        111,905         46,666           -             54,688
</TABLE>

(a)    Amounts were calculated by multiplying the number of unexercised  options
       by  $8.9375,  which was the  closing  sale price of the  common  stock on
       December 31, 1999 and subtracting the aggregate exercise price.

       Retirement   Plan.  The  Company   provides  a   non-qualified   deferred
compensation retirement plan for officers and key employees of the Company. Each
participant  is allowed to  contribute  up to 25% of base  salary.  The  Company
provides  a  matching  contribution  of 100% of the  participant's  contribution
limited to the first 10% of the  officer's  base  salary.  The Company  matching
contribution vests immediately.

       Employee  Investment  Partnerships.  From  1987  through  1991,  Parker &
Parsley   formed   employee   partnership   programs  in  which  Mr.   Sheffield
participated.  In 1992 and 1993 Mr. Sheffield and Mr. Withrow  participated in a
Direct Investment  Partnership formed to invest in all wells drilled by Parker &
Parsley  during  those  years  (except  in  certain   circumstances   where  its
participation would impose additional costs to Parker & Parsley). As of December
31,  1999,  the  aggregate  contributions  that have  been made to the  employee
partnerships  and the Direct  Investment  Partnerships by Mr.  Sheffield and Mr.
Withrow and the  aggregate  distributions  that have been  received by them from
those  partnerships  were as follows:  Mr.  Sheffield  contributed  $734,955 and
received $1,145,680 ($79,555 of which was received during 1999); and Mr. Withrow
contributed $142,625 and received $151,437 ($13,206 of which was received during
1999).

       Severance  Agreements.  On August  8,  1997,  the  Company  entered  into
severance  agreements  with its  officers.  Salaries  and bonuses are set by the
Compensation  Committee  independent of these  agreements,  and the Compensation
Committee can increase or reduce base salaries at its discretion.

       Either the Company or the officer may terminate the officer's  employment
under the severance  agreement at any time.  The Company must pay the officer an
amount equal to one year's base salary if the officer's employment is terminated
because of death,  disability,  or normal  retirement.  The Company must pay the

                                        8


<PAGE>


officer an amount equal to one year's base salary and continue health  insurance
for the officer's  family for one year if the Company  terminates  the officer's
employment  without  cause  or if the  officer  terminates  employment  for good
reason,  which is when  reductions  in the  officer's  base annual salary exceed
specified limits or when the officer's  responsibilities have been significantly
reduced.  If within  one year  after a change in  control  of the  Company,  the
Company  terminates  the officer  without  cause,  or if the officer  terminates
employment for good reason,  the Company must pay the officer an amount equal to
2.99 times the sum of the  officer's  base salary plus target bonus for the year
and continue  health  insurance  for the  officer's  family for one year. If the
officer terminates employment with the Company without reason between six months
and one year after a change in  control,  or at any time within one year after a
change in control if the officer is required to move,  then the Company must pay
the  officer  one year's  base  salary and  continue  health  insurance  for the
officer's family for one year. Officers are also entitled to additional payments
for certain tax  liabilities  that may apply to severance  payments  following a
change in control.

        Indemnification Agreements. The Company has entered into indemnification
agreements  with  each  of its  directors  and  officers,  including  the  named
executive  officers.  Those  agreements  require  the Company to  indemnify  the
directors and officers to the fullest extent  permitted by the Delaware  General
Corporation  Law and to advance  expenses  in  connection  with  certain  claims
against  directors  and  officers.  The  Company  expects to enter into  similar
agreements  with persons  selected to be  directors  and officers in the future.
Each  indemnification  agreement also provides that, upon a potential  change in
control of the Company and if the  indemnified  director or officer so requests,
the Company will create a trust for the benefit of the  indemnified  director or
officer in an amount  sufficient to satisfy payment of all liabilities and suits
against which the Company has indemnified the director or officer.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

       Mr. Robert L. Stillwell  is a member of the Compensation Committee and is
a partner of Baker & Botts, L.L.P., which provided limited legal services to the
Company  during 1999. The dollar amount of fees that the Company paid to Baker &
Botts,  L.L.P.,  during  the most  recent  fiscal  year of that law firm did not
exceed 5% of that firm's gross  revenues.  Mr.  Stillwell  does not serve on the
sub-committee  of the  Compensation  Committee  which  administers the Company's
Long-Term Incentive Plan.

ITEM 12.     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  sets  forth  certain  information   regarding  the
beneficial ownership of common stock as of February 28, 2000, by (a) each person
who is known by the Company to own beneficially  more than 5% of the outstanding
shares of common  stock,  (b) each  director  and  nominee  for  director of the
Company,  (c) each executive  officer of the Company,  and (d) all directors and
executive officers as a group.

                                                       Number of    Percentage
       Name of Person or Identity of Group               Shares     Of Class (1)
       -----------------------------------             ----------   ------------

Southeastern Asset Management, Inc. (2).............   26,593,532       26.6%
Longleaf Partners Fund
O. Mason Hawkins
   6410 Poplar Avenue, Suite 900
   Memphis, Tennessee  38119

The Prudential Insurance Company of America (3).....    9,775,877        9.8%
   751 Broad Street
   Newark, New Jersey  07102-3777
   R3C 3C3

Richard E. Rainwater (4) (5)........................    5,553,654        5.6%
   777 Main Street, Suite 2700
   Fort Worth, Texas  76102

Scott D. Sheffield (5), (6).........................      854,679        *

Timothy L. Dove (5), (7)............................      207,295        *


                                        9


<PAGE>



Dennis E. Fagerstone (5)............................      238,895        *

Danny L. Kellum (5), (8)............................      110,536        *

Mark L. Withrow (5), (9)............................      231,643        *

James R. Baroffio (5)...............................       50,937        *

R. Hartwell Gardner (5).............................       46,075        *

James L. Houghton (5), (10).........................       53,933        *

Jerry P. Jones (5)..................................       55,736        *

Charles E. Ramsey, Jr. (5)..........................       57,779        *

Robert L. Stillwell (5), (11).......................       46,833        *

All directors and executive officers as a group
 (12 persons) (12)..................................    8,391,537        8.4%

- ---------------
* Does not exceed 1%.

(1)  Based on  100,016,779  shares  of common  stock  consisting  of  96,435,493
     outstanding shares of common stock and 3,581,286  outstanding  exchangeable
     shares that are exchangeable for the same number of shares of common stock.

(2)  The Schedule 13G/A filed with the SEC on February 9, 2000, which is a joint
     statement on Schedule 13G/A filed by Southeastern  Asset  Management,  Inc.
     ("Southeastern"),  Longleaf Partners Fund ("Longleaf") and O. Mason Hawkins
     ("Hawkins"),  states that the statement is being filed by Southeastern as a
     registered  investment  adviser,  and that all of the securities covered by
     the  statement  are owned  legally by  Southeastern's  investment  advisory
     clients and none are owned  directly or  indirectly  by  Southeastern.  The
     Schedule  13G/A  further  states that the  statement is also being filed by
     Hawkins, Chairman of the Board and C.E.O. of Southeastern,  in the event he
     could be deemed to be a  controlling  person of that firm as the  result of
     his official  positions  with or ownership  of its voting  securities.  The
     existence  of such control is  expressly  disclaimed.  Hawkins does not own
     directly or indirectly any securities covered by the Schedule 13G/A for his
     own account.

(3)  The  Schedule  13G/A filed with the SEC on January 31, 2000 states that The
     Prudential  Insurance Company of America may have direct or indirect voting
     and/or  investment   discretion  over  9,775,877  shares  or  9.8%  of  the
     outstanding  common  stock which are held for the benefit of its clients by
     its separate accounts,  externally managed accounts,  registered investment
     companies, subsidiaries and/or other affiliates.

(4)  Includes 109,324 shares owned directly by  Rainwater,  Inc.,  of  which Mr.
     Rainwater  is  the  sole  shareholder,  and  244,950  shares  (of which Mr.
     Rainwater disclaims beneficial ownership) owned by Mr. Rainwater's spouse.

(5)  Includes the following  number of shares subject to stock options that were
     exercisable at or  within 60  days after  February 28, 2000: Mr. Rainwater,
     38,147; Mr. Sheffield, 500,350; Mr. Dove, 176,000; Mr. Fagerstone, 207,988;
     Mr. Kellum,  98,000;  Mr.  Withrow,  170,000;  Mr.  Baroffio,  40,184;  Mr.
     Gardner,  40,184;  Mr.  Houghton,  40,693;  Mr. Jones, 40,184;  Mr. Ramsey,
     40,693; and Mr. Stillwell, 40,184.

(6)  Includes  100  shares held  by a minor child of  Mr. Sheffield  and  24,845
     shares held in Mr. Sheffield's 401(k) account.

(7)  Includes 370 shares held in Mr. Dove's 401(k) account.

(8)  Includes 516 shares held in Mr. Kellum's 401(k) account.

(9)  Includes 17,266 shares held in Mr. Withrow's 401(k) account.

(10) Includes 9,666 shares held by two trusts of which Mr. Houghton is a trustee
     and over which shares he has sole voting and investment power, 2,000 shares
     held in Mr. Houghton's  investment  retirement account, and 479 shares held
     by a corporation that is in Mr. Houghton's control..

(11) Includes 758 shares held by Mr. Stillwell's wife.

(12)  Includes  1,685,107  shares of common stock  subject to stock options that
were exercisable at or within 60 days after February 28, 2000.

ITEM 13.     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       The  Company,  through  its  wholly-owned  subsidiaries,  has in the past
sponsored certain  affiliated  partnerships,  including 22 public and 22 private
drilling  partnerships and three public income  partnerships,  all of which were
formed  primarily for the purpose of drilling and completing  wells or acquiring
producing properties. In accordance with the terms of the partnership agreements
and the related tax partnership  agreements of the affiliated partnerships,  the

                                       10


<PAGE>



Company  participated  in the  activities  of the  sponsored  partnerships  on a
promoted basis. In 1992, the Company discontinued  sponsoring public and private
oil and gas development drilling and income partnerships.

       During  each of  1994,  1993  and  1992,  the  Company  formed  a  Direct
Investment  Partnership for the purpose of permitting  selected key employees to
invest directly,  on an unpromoted basis, in wells that the Company drills.  The
partners in the Direct Investment Partnerships formed in 1994, 1993 and 1992 pay
and receive approximately .337%, 1.5375% and 1.865%, respectively,  of the costs
and revenues  attributable to the Company's  interest in the wells in which each
such Direct Investment  Partnership  participates.  The Company discontinued the
formation of Direct Investment Partnerships in 1995.

       The Company,  through a  wholly-owned  subsidiary,  serves as operator of
properties  in  which  it and its  affiliated  partnerships  have  an  interest.
Accordingly,  the  Company  receives  producing  well  overhead,  drilling  well
overhead  and  other  fees  related  to the  operation  of the  properties.  The
affiliated  partnerships also reimburse the Company for their allocated share of
general and administrative charges.

       Effective  January 1, 1999,  the Company  entered into an agreement  with
Rainwater,  Inc., the former general  partner of DNR that Mr.  Rainwater  wholly
owns,  modifying  certain terms of a prior agreement between DNR and Mesa, which
was assumed by the Company  upon  consummation  of the merger  between  Parker &
Parsley and Mesa.  Pursuant to the terms of this  agreement,  as  modified,  the
Company will pay Rainwater, Inc. $300,000 per year and reimburse Rainwater, Inc.
for certain expenses in consideration of the provision of certain consulting and
financial  analysis  services  to  the  Company  by  Rainwater,   Inc.  and  its
representatives.

       On June 29, 1999, the Company completed the sale of certain United States
oil and gas producing properties,  gas plants and other assets primarily located
in the Gulf  Coast,  Mid  Continent  and  Permian  Basin to Prize  Energy  Corp.
("Prize"). The sale of these assets was initiated through an auction process.

       The Board of Directors of Prize includes  Mr. Philip P. Smith,  its Chief
Executive Officer,  Mr. Kenneth A. Hersh, and Mr. Lon C. Kile, its President and
Chief Operating  Officer.  Mr. Hersh,  through his association  with Natural Gas
Partners V, L.P., owned or controlled  approximately 88% of Prize. Messrs. Smith
and Kile owned or controlled  approximately 10.5% and .5% of Prize respectively.
Because Mr.  Smith and Mr.  Hersh were  members of the Board of Directors of the
Company and Mr. Kile was an Executive  Vice  President  of the Company  prior to
initiating the auction process, supervision of the sale process was placed under
the direction of a special independent committee (comprised of outside directors
unrelated  to  Prize)  of the  Company's  Board of  Directors.  The  independent
committee  reviewed and considered  all offers  presented to the Company for the
purchase of the assets  acquired by Prize.  The Prize offer was  approved by the
special  independent  committee  as being the best  offer  presented.  Following
approval of the Prize offer by the special independent committee, Messrs. Smith,
Hersh and Kile resigned their positions with the Company.

       In accordance  with the terms of the Prize  purchase and sale  agreement,
the Company  received net sales proceeds of $245.0 million,  comprised of $215.0
million of cash and 2,307.693 shares of six percent convertible  preferred stock
having a liquidation  preference and fair value of $30.0 million. As a result of
Prize merging with Vista Energy  Resources,  Inc.,  the Company's  investment in
Prize's six percent  convertible  preferred  stock was  exchanged  for 4,018,161
shares  of  Prize  Series  A  convertible   preferred  stock  ("Prize  Series  A
Preferred").  The Prize  Series A  Preferred  provides  for six  percent  annual
dividend  payments,  payable  quarterly  in  additional  equity  shares of Prize
through 2001.  Subsequent to 2001,  Prize has the option of paying the quarterly
dividends on the Prize Series A Preferred in equity  shares or cash.  Each share
of the Prize Series A Preferred may, at the option of the Company,  be converted
into  one  share  of  Prize  common  stock,  subject  to  certain  anti-dilution
adjustments.

       The Company has entered into an agreement with Prize,  subject to certain
contingencies,  to sell effective March 31, 2000,  1,380,446 shares of the Prize
Series A Preferred  back to Prize for  $18,636,021.  Pioneer and Prize have also
agreed to  convert the  remaining  shares of the  Prize  Series A  Preferred  to
2,637,715  shares of Prize common  stock.  If these  transactions are  completed
as planned, the Company's  ownership of  outstanding Prize common and  preferred
voting  shares  would  decline  from 27.4% to  19.9% and  Mr.  Sheffield and Mr.
Withrow will resign from the Prize Board of Directors.

                                       11


<PAGE>


       In February  1999,  the Company,  after  approval  from the  Compensation
Committee,  forgave an August,  1997 loan to Mr. Dove in the amount of $113,204,
which funded the tax liability resulting from vesting of his restricted stock in
August 1997 in the merger of Parker & Parsley and MESA.

                                    PART IV.

ITEM 14.     EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

Listing of Financial Statements and Exhibits

   Exhibits

Exhibit
Number                       Description
- ------                       -----------
 12.1*    -    Ratio of Earnings to Fixed Charges and Earnings to Fixed Charges
               and Preferred Stock Dividends

 23.1*    -    Consent of Ernst & Young LLP.

 23.2*    -    Consent of KPMG LLP.

- --------------
* Filed herewith

                                   SIGNATURES

         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this Report to be signed by
the undersigned, thereunto duly authorized.

                                     PIONEER NATURAL RESOURCES COMPANY



Date:  March 23, 2000                By:  /s/ Rich Dealy
                                         -------------------------------------
                                          Rich Dealy, Vice President and Chief
                                          Accounting Officer


                                       12


<PAGE>




                                                                   EXHIBIT 12.1

                        PIONEER NATURAL RESOURCES COMPANY
      RATIO OF EARNINGS TO FIXED CHARGES AND EARNINGS TO FIXED CHARGES AND
                            PREFERRED STOCK DIVIDENDS
                          (in thousands, except ratios)

<TABLE>
                                                       Year Ended December 31
                               -----------------------------------------------------------------------
                               Proforma
                                1999(1)      1999        1998          1997         1996        1995
                               ---------   ---------   ---------   -----------   ---------   ---------
<S>                            <C>         <C>         <C>         <C>           <C>         <C>

Pretax earnings                $  (4,916)  $ (23,060)  $(730,826)  $(1,377,563)  $ 200,348   $(150,007)

Adjustments:
  Add fixed charges and
     preferred stock dividends:
       Interest expense          155,226     170,344     164,285        77,550      46,155      65,449
       Interest capitalized          -           -           -             -           -           -
       Rental expense
         attributable to
         interest                  2,300       2,300       2,967         1,233         965       1,200
       Preferred stock
         dividends                   -           -           -             -           -           -
                                --------    --------    --------    ----------    --------    --------
       Total fixed charges
         and preferred stock
         dividends               157,526     172,644     167,252        78,783      47,120      66,649
                                --------    --------    --------    ----------    --------    --------
Deduct:
  Interest capitalized               -           -           -             -           -           -
  Preferred stock dividends          -           -           -             -           -           -
                                --------    --------    --------    ----------    --------    --------
       Total deductions              -           -           -             -           -           -
                                --------    --------    --------    ----------    --------    --------
Adjusted earnings              $ 152,610   $ 149,584   $(563,574)  $(1,298,780)  $ 247,468   $ (83,358)
                                ========    ========    ========    ==========    ========    ========
Ratio of earnings to
  fixed charges                     0.97        0.87       (3.37)       (16.49)       5.25       (1.25)

Ratio of earnings to fixed
  charges and preferred
  stock dividends                   0.97        0.87       (3.37)       (16.49)       5.25       (1.25)
</TABLE>

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

(1)  Proforma 1999 gives effect to the Company's 1999 asset  dispositions  as if
     they had occurred on January 1, 1999,  and that the  associated  divestment
     proceeds had been used to reduce outstanding  indebtedness as of January 1,
     1999.

(2)  Earnings  were  insufficient  to cover fixed  charges and  preferred  stock
     dividends by $5 million, $23 million, $731 million, $1,378 million and $150
     million  for the 1999 pro  forma and  actual  results  for the years  ended
     December 31, 1999, 1998, 1997 and 1995, respectively.


<PAGE>




                                                                   EXHIBIT 23.1

                         CONSENT OF INDEPENDENT AUDITORS

We  consent to the  reference  to our firm under the  caption  "Experts"  in the
Registration  Statement on Form S-3 (No.  333-42315) and the related  Prospectus
and Prospectus Supplement of Pioneer Natural Resources Company and subsidiaries.
We also consent to the incorporation by reference in the Registration  Statement
(No. 333-35087,  No. 333-35165,  No. 333-39153, No. 333-39249, No. 33-44851, No.
333-35085 and No.  333-35175) on Form S-8 and to the inclusion and incorporation
by reference in the Registration Statement (No. 333-42315, No. 333-44439 and No.
333-39381) on Form S-3 of Pioneer Natural  Resources Company and subsidiaries of
our report dated January 24, 2000,  with respect to the  consolidated  financial
statements of Pioneer Natural  Resources  Company included in this Annual Report
on Form 10-K for the year ended December 31, 1999.

                                                    Ernst & Young LLP



Dallas, Texas
March 23, 2000


<PAGE>




                                                                   EXHIBIT 23.2

                         CONSENT OF INDEPENDENT AUDITORS

The Board of Directors and Stockholders
Pioneer Natural Resources Company:

          We  consent  to the  inclusion and  incorporation by  reference in the
Registration  Statements (No.  333-35087,  No.  333-35165,  No.  333-39153,  No.
333-39249,  No.  33-44851,  No.  333-35085,  and No.  333-35175) on Form S-8 and
Registration Statements (No. 333-42315, No. 333-44439 and No. 333-39381) on Form
S-3 of Pioneer Natural  Resources  Company and subsidiaries and its predecessors
of our report dated February 13, 1998,  related to the Pioneer Natural Resources
Company and subsidiaries consolidated statements of operations and comprehensive
loss, stockholders' equity, and cash flows for the year ended December 31, 1997,
which  report  appears in the  December  31, 1999 annual  report on Form 10-K of
Pioneer  Natural  Resources  Company,  and to  reference  to our firm  under the
heading  "Experts"  contained in the  prospectus  supplement  and the prospectus
dated March 23, 2000 and included in the Registration  Statement (No. 333-42315)
on Form S-3.

                                                   KPMG LLP

Midland, Texas
March 23, 2000


<PAGE>





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