DRIL-QUIP INC
DEF 14A, 2000-03-23
OIL & GAS FIELD MACHINERY & EQUIPMENT
Previous: DRIL-QUIP INC, 10-K, 2000-03-23
Next: ENSIGN INVESTORS INC /UT/, 24F-2NT, 2000-03-23



<PAGE>
===============================================================================

                                UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                                 SCHEDULE 14A

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement         [_]  CONFIDENTIAL, FOR USE OF THE
                                              COMMISSION ONLY (AS PERMITTED BY
                                              RULE 14A-6(E)(2))
[X]  Definitive Proxy Statement

[_]  Definitive Additional Materials

[_]  Soliciting Material Pursuant to (S) 240.14a-11(c) or (S) 240.14a-12

                                DRIL-QUIP, INC.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


     (1) Title of each class of securities to which transaction applies:

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


     (2) Aggregate number of securities to which transaction applies:

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


     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which
         the filing fee is calculated and state how it was determined):

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


     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.

[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.

     (1) Amount Previously Paid:

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


     (2) Form, Schedule or Registration Statement No.:

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


     (3) Filing Party:

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


     (4) Date Filed:

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

Notes:






Reg. (S) 240.14a-101.

SEC 1913 (3-99)



<PAGE>


                                Dril-Quip, Inc.
                            13550 Hempstead Highway
[DRIL-QUIP LOGO]             Houston, Texas 77040
                                                                 March 29, 2000

Dear Stockholder:

  You are cordially invited to attend the annual meeting of stockholders to be
held at the Houston Marriott Westside, 13210 Katy Freeway, Houston, Texas on
May 9, 2000 at 2:00 p.m. For those of you who cannot be present at this annual
meeting, we urge that you participate by indicating your choices on the
enclosed proxy and completing and returning it at your earliest convenience.

  This booklet includes the notice of the meeting and the proxy statement,
which contains information about the Board of Directors and its committees and
personal information about the nominees for the Board. Other matters on which
action is expected to be taken during the meeting are also described.

  It is important that your shares are represented at the meeting, whether or
not you are able to attend personally. Accordingly, please sign, date and mail
promptly the enclosed proxy in the envelope provided.

  On behalf of the Board of Directors, thank you for your continued support.

                                          /s/ Larry E. Reimert
                                          Larry E. Reimert
                                          Co-Chairman of the Board

                                          /s/ Gary D. Smith
                                          Gary D. Smith
                                          Co-Chairman of the Board

                                          /s/ J. Mike Walker
                                          J. Mike Walker
                                          Co-Chairman of the Board
<PAGE>

                                DRIL-QUIP, INC.

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To Be Held May 9, 2000

To the Stockholders of
Dril-Quip, Inc.:

  The annual meeting of stockholders of Dril-Quip, Inc. (the "Company") will
be held at the Houston Marriott Westside, 13210 Katy Freeway, Houston, Texas,
on Tuesday, May 9, 2000 at 2:00 p.m., Houston time, for the following
purposes:

  1. To elect two directors to serve for a three-year term.

  2. To approve the appointment of Ernst & Young LLP as independent public
     accountants of the Company for 2000.

  3. To transact such other business as may properly come before the meeting
     or any reconvened meeting after an adjournment thereof.

  The Board of Directors has fixed March 10, 2000 as the record date for
determining stockholders of the Company entitled to notice of, and to vote at,
the meeting or any reconvened meeting after an adjournment thereof, and only
holders of Common Stock of the Company of record at the close of business on
that date will be entitled to notice of, and to vote at, the meeting or any
reconvened meeting after an adjournment.

  You are cordially invited to attend the meeting in person. Even if you plan
to attend the meeting, however, you are requested to mark, sign, date and
return the accompanying proxy as soon as possible.

                                          By Order of the Board of Directors

                                          /s/ Gary D. Smith
                                          Gary D. Smith
                                          Co-Chairman of the Board and
                                          Secretary

March 29, 2000
13550 Hempstead Highway
Houston, Texas 77040
<PAGE>

                                Dril-Quip, Inc.
                            13550 Hempstead Highway
                             Houston, Texas 77040

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

                                PROXY STATEMENT

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

                                 INTRODUCTION

  This Proxy Statement is furnished in connection with the solicitation by the
Board of Directors of Dril-Quip, Inc., a Delaware corporation (the "Company"),
of proxies from the holders of the Company's common stock, par value $.01 per
share ("Common Stock"), for use at the 2000 Annual Meeting of Stockholders
(the "Annual Meeting") to be held at the time and place and for the purposes
set forth in the accompanying notice. The approximate date on which this Proxy
Statement and the accompanying proxy will first be mailed to stockholders is
March 29, 2000. In addition to the solicitation of proxies by mail, proxies
may also be solicited by telephone, telegram or personal interview by regular
employees of the Company. The Company will pay all costs of soliciting
proxies. The Company will also reimburse brokers or other persons holding
stock in their names or in the names of their nominees for their reasonable
expenses in forwarding proxy material to beneficial owners of such stock.

  All duly executed proxies received prior to the Annual Meeting will be voted
in accordance with the choices specified thereon and, in connection with any
other business that may properly come before the meeting, in the discretion of
the persons named in the proxy. As to any matter for which no choice has been
specified in a duly executed proxy, the shares represented thereby will be
voted FOR the election as directors of the nominees listed herein, FOR
approval of the appointment of Ernst & Young LLP as the Company's independent
public accountants, and in the discretion of the persons named in the proxy in
connection with any other business that may properly come before the Annual
Meeting. A stockholder giving a proxy may revoke it at any time before it is
voted at the Annual Meeting by filing with the Secretary at the Company's
executive offices a written instrument revoking it, by delivering a duly
executed proxy bearing a later date or by appearing at the Annual Meeting and
voting in person. The executive offices of the Company are located at 13550
Hempstead Highway, Houston, Texas 77040. For a period of ten days prior to the
Annual Meeting, a complete list of stockholders entitled to vote at the Annual
Meeting will be available for inspection by stockholders of record during
ordinary business hours for proper purposes at the Company's executive
offices.

                       RECORD DATE AND VOTING SECURITIES

  As of the close of business on March 10, 2000, the record date for
determining stockholders entitled to notice of and to vote at the Annual
Meeting, the Company had outstanding and entitled to vote 17,250,312 shares of
Common Stock. Each share entitles the holder to one vote on each matter
submitted to a vote of stockholders.

  The requirement for a quorum at the Annual Meeting is the presence in person
or by proxy of holders of a majority of the outstanding shares of Common
Stock. Proxies indicating stockholder abstentions and shares represented by
"broker nonvotes" (i.e., shares held by brokers or nominees for which
instructions have not been received from the beneficial owners or persons
entitled to vote and for which the broker or nominee does not have
discretionary power to vote on a particular matter) will be counted for
purposes of determining whether there is a quorum at the Annual Meeting. Votes
cast by proxy or in person at the Annual Meeting will be counted by the
persons appointed as election inspectors for the Annual Meeting.
<PAGE>

                             SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  The following table sets forth the shares of Common Stock of the Company
beneficially owned directly or indirectly as of March 20, 2000 by (i) each
person who is known to the Company to own beneficially more than 5% of the
Common Stock, (ii) each of the Company's directors, director nominees and
executive officers and (iii) all executive officers, director nominees and
directors as a group.

<TABLE>
<CAPTION>
                                                    Amount of
                                                   Beneficial
                                                    Ownership
                                               -------------------
                                               Number of  Percent
      Name of Beneficial Owner(1)                Shares   of Stock
      ---------------------------              ---------- --------
      <S>                                      <C>        <C>
      Larry E. Reimert(2)(3).................   3,449,570   20.0%
      Gary D. Smith(3)(4)....................   3,484,670   20.2%
      J. Mike Walker(3)(5)...................   3,484,670   20.2%
      Gary W. Loveless(6)....................     800,252    4.6%
      James M. Alexander.....................     100,000      *
      Jerry M. Brooks(7).....................       8,750      *
      All directors and executive officers as
       a group (6 persons)...................  11,327,912   65.7%
      AMVESCAP PLC
       1315 Peachtree Street,
       N.E. Atlanta, Georgia 30309(8)............ 890,900    5.2%
</TABLE>
- --------
* Less than 1%.
(1)  Except as indicated in the footnotes to this table and pursuant to
     applicable community property laws, the persons named in the table have
     sole voting and investment power with respect to all shares of Common
     Stock. The address of each such person is 13550 Hempstead Highway,
     Houston, Texas 77040.
(2)  Includes 36,070 shares of Common Stock subject to exercisable options and
     3,413,045 shares of Common Stock held by Reimert Family Partners, Ltd., a
     limited partnership of which Mr. Reimert is the Managing General Partner,
     and with respect to which he exercises voting and investment power. Does
     not include 12,000 shares of Common Stock owned by Mr. Reimert's spouse
     or the shares of Common Stock shown above as beneficially owned by Mr.
     Smith and Mr. Walker, as to which Mr. Reimert disclaims beneficial
     ownership.
(3)  Mr. Reimert and Reimert Family Partners, Ltd., Mr. Smith and Four Smith's
     Company, Ltd., and Mr. Walker have entered into a stockholders agreement
     wherein each party has agreed to vote shares of Common Stock held by such
     party for election of one nominee to the Board of Directors proposed by
     each of (i) Larry E. Reimert and Reimert Family Partners, Ltd., (ii) Gary
     D. Smith and Four Smith's Company, Ltd. and (iii) J. Mike Walker. The
     parties to the stockholders agreement may be deemed to have formed a
     group pursuant to Rule 13d-5(b)(1) under the Securities Exchange Act of
     1934, as amended (the "Exchange Act").
(4)  Includes 36,070 shares of Common Stock subject to exercisable options and
     3,448,045 shares of Common Stock held by Four Smith's Company, Ltd., a
     limited partnership of which Mr. Smith and his wife, Gloria Jean Smith,
     are the Managing General Partners, and with respect to which they
     exercise voting and investment power. Mrs. Smith may also be deemed to be
     the beneficial owner of such shares. Does not include the shares of
     Common Stock shown above as beneficially owned by Mr. Reimert and Mr.
     Walker, as to which Mr. Smith disclaims beneficial ownership.
(5)  Includes 36,070 shares of Common Stock subject to exercisable options.
     Does not include the shares of Common Stock shown above as beneficially
     owned by Mr. Reimert and Mr. Smith, as to which Mr. Walker disclaims
     beneficial ownership.
(6)  Includes 800,000 shares of Common Stock held by Loveless Enterprises,
     Ltd., a limited partnership of which Loveless Interests, L.L.C. is the
     Managing General Partner. Mr. Loveless is the sole manager of Loveless
     Interests, L.L.C., and exercises voting and investment power with respect
     to such shares.
(7)  Consists entirely of shares of Common Stock subject to exercisable
     options.
(8)  Based on a Schedule 13G filed with the SEC on February 4, 2000. AMVESCAP
     PLC is the parent holding company of various investment companies, none
     of which individually owns greater than 5% of the outstanding Common
     Stock.

                                       2
<PAGE>

                                  PROPOSAL I

                             ELECTION OF DIRECTORS

  The Company's Board of Directors is divided into three classes, Class I,
Class II and Class III, with staggered terms of office, ending in 2001, 2002
and 2000, respectively. The term for each class expires on the date of the
third annual stockholders' meeting for the election of directors following the
most recent election of directors for such class. Each director holds office
until the next annual meeting of stockholders for the election of directors of
his class and until his successor has been duly elected and qualified.

  At the Annual Meeting, two Class III directors are to be elected to serve a
three-year term expiring on the date of the annual meeting of stockholders to
be held in 2003 (or until their successors are duly elected and qualified). In
accordance with the Company's Bylaws, the affirmative vote of a plurality of
the votes cast by holders of Common Stock entitled to vote in the election of
directors at the Annual Meeting is required for the election of the nominees
as directors. Accordingly, although abstentions and broker nonvotes are
considered shares present at the meeting for the purpose of determining a
quorum, they will have no effect on the election of directors. The Board of
Directors has nominated Messrs. Larry E. Reimert and Gary D. Smith to serve as
the Class III Directors. Messrs. Reimert and Smith are currently directors of
the Company.

  The Board of Directors has no reason to believe that the nominees for
election as directors will not be candidates or will be unable to serve, but
if for any reason either nominee is unavailable as a candidate or unable to
serve when the election occurs, the persons designated as proxies in the
enclosed proxy card, in the absence of contrary instructions, will in their
discretion vote the proxies for the election of a substitute nominee selected
by the Board of Directors. Management is currently unaware of any
circumstances likely to render either nominee unavailable for election or
unable to serve.

  The Board of Directors recommends that you vote FOR the election of the
nominees listed below. Properly dated and signed proxies will be so voted
unless authority to vote in the election of directors is withheld.

Nominees for Class III Directors for a Three-Year Term to Expire in 2003

  The following sets forth information concerning each nominee for election as
director at the Annual Meeting, including such nominee's age as of March 15,
2000, position with the Company, if any, and business experience during the
past five years.

  Larry E. Reimert, age 52, is Co-Chairman of the Board and Co-Chief Executive
Officer with principal responsibility for engineering, product development and
finance. He has been the Director--Engineering, Product Development and
Finance, as well as a member of the Board of Directors, since the Company's
inception in 1981. Prior to that, he worked for Vetco Offshore, Inc. in
various capacities, including Vice President of Technical Operations, Vice
President of Engineering and Manager of Engineering. Mr. Reimert holds a BSME
degree from the University of Houston and an MBA degree from Pepperdine
University. Mr. Reimert's current term as a director of the Company expires at
the 2000 annual meeting.

  Gary D. Smith, age 57, is Co-Chairman of the Board and Co-Chief Executive
Officer with principal responsibility for sales, service, training and
administration. He has been the Director--Sales, Service, Training and
Administration, as well as a member of the Board of Directors, since the
Company's inception in 1981. Prior to that, he worked for Vetco Offshore, Inc.
in various capacities, including General Manager and Vice President of Sales
and Services. Mr. Smith's current term as a director of the Company expires at
the 2000 annual meeting.

Information Concerning Class I and Class II Directors

  The following sets forth information concerning the Class I and Class II
directors of the Company whose present terms of office will expire at the 2001
and 2002 annual meetings of stockholders, respectively, including

                                       3
<PAGE>

each director's age as of March 15, 2000, position with the Company, if any,
and business experience during the past five years.

 Class I

  James M. Alexander, age 48, has been a Class I director of the Company since
completion of its initial public offering in October 1997, and is a member of
the Audit Committee and the Compensation Committee of the Board of Directors.
Since December 1996, he has served as the Vice President, Chief Financial
Officer and Secretary of Spinnaker Exploration Company. From November 1995 to
December 1996, Mr. Alexander was President of Alexander Consulting, Inc. He
was the Senior Vice President and Chief Financial Officer of Enron Global
Power & Pipelines L.L.C. from November 1994 to June 1995, and served as its
President from June until November 1995. Mr. Alexander holds a BA from Yale
College and an MBA from Harvard University. Mr. Alexander's current term as a
director of the Company expires at the 2001 annual meeting.

 Class II

  J.Mike Walker, age 56, is Co-Chairman of the Board and Co-Chief Executive
Officer with principal responsibility for manufacturing, purchasing and
facilities. He has been the Director--Manufacturing, Purchasing and
Facilities, as well as a member of the Board of Directors, since the Company's
inception in 1981. Prior to that, he served as the Director of Engineering,
Manager of Engineering and Manager of Research and Development with Vetco
Offshore, Inc. Mr. Walker holds a BSME degree from Texas A&M University, an
MSME degree from the University of Texas at Austin and a Ph.D. in mechanical
engineering from Texas A&M University. Mr. Walker's current term as a director
of the Company expires at the 2002 annual meeting.

  Gary W. Loveless, age 57, has been a director since the Company's inception
in 1981, and is a member of the Audit Committee and the Compensation Committee
of the Board of Directors. From 1986 to 1997, he held various positions with
Great Western Resources Corporation, most recently as Chief Executive Officer
and Director. In 1997, Great Western Resources Corporation was purchased by
Forcenergy Inc., and Mr. Loveless served as Vice President/Onshore Exploration
and Production of Forcenergy Inc. until October 1997. Mr. Loveless served as
President of Casey Kay Company, an oil and gas exploration and production
company, until December 1998. In December 1998, he became Chairman and Chief
Executive Officer of Square Mile Energy, L.L.C., an oil and gas exploration
and production company. He holds a BSME from Texas A&M University and an MSME
from the University of Texas at Austin. Mr. Loveless's current term as a
director of the Company expires at the 2002 annual meeting.

Board of Directors and Committees of the Board

  The Board of Directors has established an Audit Committee and a Compensation
Committee as standing committees of the Board of Directors. The Board does not
have a standing nominating committee or other committee performing a similar
function. The members of the Audit Committee and the Compensation Committee of
the Board of Directors indicated in the above summaries are not employees of
the Company. The Audit Committee of the Board recommends the appointment of
independent public accountants to conduct audits of the Company's financial
statements and reviews with the independent accountants the plan and results
of the auditing engagement. The Audit Committee also reviews the scope and
results of procedures for internal auditing of the Company and the adequacy of
the Company's system of internal accounting controls. The Compensation
Committee approves, or in some cases may recommend to the Board, remuneration
arrangements and compensation plans involving the Company's directors and
executive officers, including any revisions to the employment agreements of
the Co-Chairmen of the Board. The Compensation Committee also acts on the
granting of stock options to executive officers under the Company's 1997
Incentive Plan (the "Incentive Plan") (except for formula grants pursuant to
the employment agreements of the Co-Chairmen of the Board) and with respect to
certain matters arising under each of the Co-Chairmen of the Board's
employment agreements.

                                       4
<PAGE>

  During 1999, the Board of Directors held four meetings. The members of the
Audit Committee met one time and the Compensation Committee met two times.
During 1999, all directors attended at least 75% of the meetings of the Board
of Directors and the Committees thereof of which they were members.

Director Compensation

  Each director who is not an employee of the Company receives an annual fee
of $35,000, plus a fee of $1,000 for attendance at each Board of Directors
meeting and $1,000 for each committee meeting (unless held on the same day as
a Board of Directors meeting). All directors are reimbursed for their out-of-
pocket expenses and other expenses incurred in attending meetings of the Board
or committees thereof and for other expenses incurred in their capacity as
directors.

Compliance with Section 16(a) of the Exchange Act

  Section 16(a) of the Exchange Act requires the Company's directors and
executive officers and persons who own more than 10% of a registered class of
the Company's equity securities to file with the Securities and Exchange
Commission (the "SEC") and the New York Stock Exchange initial reports of
ownership and reports of changes in ownership of Common Stock. Officers,
directors and greater than 10% stockholders are required by SEC regulation to
furnish the Company with copies of all such forms they file. Based solely on a
review of the copies of such reports furnished to the Company and written
representations that no other reports were required, the Company believes that
all its directors and executive officers during 1999 complied on a timely
basis with all applicable filing requirements under Section 16(a) of the
Exchange Act, except that Mr. Gary W. Loveless failed to timely report one
transaction on a Form 4, which was filed late.

Executive Compensation

  Summary Compensation Table. The following table sets forth information
regarding the compensation of each of the Company's three Co-Chairmen of the
Board and the other executive officer of the Company (together with the Co-
Chairmen, the "named officers") for services rendered in all capacities during
1997, 1998 and 1999.

                          Summary Compensation Table

<TABLE>
<CAPTION>
                                                   Long-Term
                                     Annual       Compensation
                                 Compensation(1)     Awards
                                ----------------- ------------
                                                   Securities
                                                   Underlying
    Name and Principal                            Options/SARs    All Other
         Position          Year  Salary   Bonus     (shares)   Compensation(2)
    ------------------     ---- -------- -------- ------------ ---------------
<S>                        <C>  <C>      <C>      <C>          <C>
Larry E. Reimert.......... 1999 $378,846 $334,000    50,560        $ 3,200
 Co-Chairman of the Board  1998  354,808  277,000    56,782          3,200
 and Co-Chief Executive    1997  426,923  250,000    43,750          3,000
 Officer
Gary D. Smith............. 1999 $378,846 $334,000    50,560        $ 3,200
 Co-Chairman of the Board  1998  354,808  277,000    56,782          3,200
 and Co-Chief Executive    1997  426,923  250,000    43,750        143,817
 Officer
J. Mike Walker............ 1999 $378,846 $334,000    50,560        $ 3,200
 Co-Chairman of the Board  1998  354,808  277,000    56,782          3,200
 and Co-Chief Executive    1997  426,923  250,000    43,750        178,313
 Officer
Jerry M. Brooks........... 1999 $133,192 $ 20,000     5,000        $ 2,718
 Chief Financial Officer   1998  122,808   20,000     5,000          2,456
                           1997  116,808   20,000    15,000          4,670
</TABLE>
- --------
(1)  Excludes perquisites and other benefits because the aggregate amounts
     thereof do not exceed the lesser of $50,000 or 10% of the total of annual
     salary and bonus reported for any named officer.
(2)  Amounts shown under All Other Compensation for 1999 include (i) amounts
     contributed or accrued under the Company's 401(k) Plan and (ii) for 1997,
     amounts paid in lien of accumulated vacation ($140,817 for Mr. Smith;
     $175,313 for Mr. Walker; and $2,288 for Mr. Brooks).

                                       5
<PAGE>

  Option Grants. The following table sets forth certain information on grants
of stock options during 1999 to the named officers.

                         Stock Options Granted in 1999

<TABLE>
<CAPTION>
                                        Individual Grants
                         -----------------------------------------------
                                                                              Potential
                                                                             Realizable
                                                                          Value at Assumed
                                                                           Annual Rates of
                            Number of    Percent of                             Stock
                           Securities      Total                         Price Appreciation
                           Underlying     Options   Exercise                     for
                         Options Granted Granted to   Price                Option Term(3)
                             in 1999     Employees    (per    Expiration -------------------
                           (shares)(1)    in 1999   share)(2)    Date     5%($)     10%($)
                         --------------- ---------- --------- ---------- -------- ----------
<S>                      <C>             <C>        <C>       <C>        <C>      <C>
Larry E. Reimert........     50,560         20.2%    $23.44    10/27/09  $745,320 $1,888,786
Gary D. Smith...........     50,560         20.2      23.44    10/27/09   745,320  1,888,786
J. Mike Walker..........     50,560         20.2      23.44    10/27/09   745,320  1,888,786
Jerry M. Brooks.........      5,000          2.0      23.44    10/27/09    73,706    186,787
</TABLE>
- --------
(1)  All the above options were granted pursuant to the Company's Incentive
     Plan on October 28, 1999 and become exercisable in increments of 25% on
     each of the first, second, third and fourth anniversaries of the date of
     grant.
(2)  The exercise price of the options granted is equal to the mean between
     the highest and lowest sale price per share of Common Stock on the New
     York Stock Exchange ("NYSE") on the date of grant.
(3)  The potential realizable value through the expiration date of options has
     been determined on the basis of the per share market price at the time
     the options were granted, compounded annually over 10 years, net of the
     exercise price. These values have been determined based upon assumed
     rates of appreciation and are not intended to forecast the possible
     future appreciation, if any, of the price or value of the Company's
     Common Stock.

  Option Exercises and 1999 Year-End Option Values. The following table sets
forth certain information with respect to unexercised options to purchase
Common Stock granted in 1999 to the named officers and held by them at
December 31, 1999. None of the named officers exercised options in 1999.

                          Year-End 1999 Option Values

<TABLE>
<CAPTION>
                               Number of Securities
                              Underlying Unexercised     Value of Unexercised
                                  Options Held at       In-the-Money Options at
                                 December 31, 1999       December 31, 1999(1)
                             ------------------------- -------------------------
                             Exercisable Unexercisable Exercisable Unexercisable
                             ----------- ------------- ----------- -------------
<S>                          <C>         <C>           <C>         <C>
Larry E. Reimert............   36,070       115,022     $289,388     $940,038
Gary D. Smith...............   36,070       115,022      289,388      940,038
J. Mike Walker..............   36,070       115,022      289,388      940,038
Jerry M. Brooks.............    8,750        16,250       61,016      122,109
</TABLE>
- --------
(1) The excess, if any, of the closing price on the NYSE of Common Stock at
    December 31, 1999 ($30.375) over the option exercise price.

Employment Agreements

  The Company has entered into employment agreements with each of Messrs.
Reimert, Smith and Walker. The following summary of these agreements does not
purport to be complete and is qualified by reference to them. Each of these
agreements provides for an annual base salary, as well as an annual
performance bonus for each 12-month period ending on September 30 equal to up
to 120% of the executive's annual base salary, with the precise amount of the
bonus determined based on specific Company performance goals. The performance
goals, which are equally weighted, are based on (i) the Company's annual
earnings before interest and taxes

                                       6
<PAGE>

("EBIT") measured against the Company's annual budget or plan, and (ii) the
Company's annual return on capital (defined as EBIT divided by total assets
less current liabilities) compared to a peer group of companies. In addition,
each agreement provides that the employee will receive an annual grant of a
number of options under the Company's Incentive Plan equal to the employee's
base salary multiplied by three and divided by the market price of the Common
Stock on the grant date. Each agreement provides that the employee's
compensation, including his annual base salary, annual performance bonus and
annual grant of options, shall be reviewed at least annually by the
Compensation Committee and shall be subject to increase at any time and from
time to time on a basis determined by the Compensation Committee, in the
exercise of its sole discretion. Each agreement also entitles the employee to
participate in all of the Company's incentive, savings, retirement and welfare
benefit plans in which other executive officers of the Company participate.

  Each of the employment agreements initially had a five-year term ending on
October 27, 2002. Pursuant to their terms, on October 27, 1999, the term of
each of the employment agreements was automatically extended to October 27,
2003. This automatic extension will occur every year, such that the remaining
term of each agreement shall never be less than three years. Each agreement is
subject to the right of the Company and the employee to terminate the
employee's employment at any time. Each agreement provides that, upon
termination of employment because of death or disability, or if employment is
terminated by the Company for any reason (except under certain limited
circumstances defined as "for cause" in the agreement), or if employment is
terminated by the employee subsequent to a change of control (as defined) or
with good reason (as defined), the employee will generally be entitled to (i)
a lump sum cash payment equal to the employee's base salary through the date
of termination, together with any deferred compensation previously awarded and
any accrued vacation time, (ii) a lump sum cash payment equal to the annual
base salary that would have been paid to the employee beginning on the date of
termination and ending on the latest possible date of termination of the
employment in accordance with the agreement, (iii) a lump sum cash payment
equal to the annual bonus calculated in accordance with the agreement for the
remaining employment period (assuming for such purpose that the annual bonus
payable for each applicable period during the remaining employment period
would equal the highest annual bonus paid during the last three years prior to
the date of termination), (iv) immediate vesting of any stock options or
restricted stock previously granted to such employee and outstanding as of the
time immediately prior to the date of his termination, or a cash payment in
lieu thereof, and (v) continued participation in medical, dental and life
insurance coverage until the employee receives equivalent coverage and
benefits under other plans of a subsequent employer or the later of the death
of the employee, the death of the employee's spouse and the youngest child of
the employee reaching age 21. The Company will also pay the employee any such
amount as may be necessary to hold the employee harmless from the consequences
of any resulting excise or other similar purpose tax relating to "parachute
payments" under the Internal Revenue Code of 1986, as amended.

  Each agreement also provides that, during the term of the agreement and
after termination thereof, the employee shall not divulge any of the Company's
confidential information, knowledge or data. In addition, each agreement
requires the employee to disclose and assign to the Company any and all
conceptions and ideas for inventions, improvements and valuable discoveries
made by the employee which pertain primarily to the material business
activities of the Company. Each agreement also provides that, in the event
that the agreement is terminated for cause or the employee voluntarily resigns
(other than following a change of control or for good reason), for one year
thereafter the employee will not within any country with respect to which he
has devoted substantial attention to the material business interests of the
Company, (i) accept employment or render services to a competitor of the
Company or (ii) enter into or take part in business that would be competitive
with the Company.

Certain Transactions

 Registration Rights Agreement

  The Company has entered into a registration rights agreement among the
Company, Messrs. Reimert, Smith, Walker, and Loveless, Reimert Family
Partners, Ltd., Four Smith's Company, Ltd. and Loveless Enterprises,

                                       7
<PAGE>

Ltd. (the "Registration Rights Agreement"). The Registration Rights Agreement
provides for registration rights pursuant to which, upon the request of any of
Messrs. Reimert, Smith and Walker (the "Requesting Holders"), the Company will
file a registration statement under the Securities Act of 1933, as amended
(the "Securities Act"), to register the Common Stock subject to the agreement
("Registrable Securities") held by such Requesting Holders and any other
stockholders who are parties to the Registration Rights Agreement and who
desire to sell Registrable Securities pursuant to such registration statement,
subject to a maximum of two requests by each of Messrs. Reimert, Smith and
Walker or their successors and assigns. In addition, subject to certain
conditions and limitations, the Registration Rights Agreement provides that
Messrs. Reimert, Smith, Walker and Loveless may participate in any
registration by the Company (including any registration resulting from any
exercise of a demand right under the Registration Rights Agreement) of any of
its equity securities in an underwritten offering. The registration rights
covered by the Registration Rights Agreement generally are transferable to
transferees (whether by assignment or by death of the holder) of the
Registrable Securities covered thereby. The Registration Rights Agreement
generally terminates when all Registrable Securities (i) have been distributed
to the public pursuant to a registration statement covering such securities
that has been declared effective under the Securities Act, or (ii) may be
distributed to the public in accordance with the provisions of Rule 144(k) (or
any similar provision then in force) under the Securities Act.

 Stockholders Agreement

  Messrs. Reimert, Smith and Walker, Reimert Family Partners, Ltd. and Four
Smith's Company, Ltd. are parties to a stockholders agreement (the
"Stockholders Agreement") pursuant to which each party has agreed to vote the
shares of Common Stock held by such party to elect to the Company's Board of
Directors one designee of Mr. Reimert and Reimert Family Partners, Ltd. (the
"Reimert Stockholders"), one designee of Mr. Smith and Four Smith's Company,
Ltd. (the "Smith Stockholders") and one designee of Mr. Walker. The rights
under the Stockholders Agreement are transferable to any heir or legal
representative of Messrs. Reimert, Smith or Walker who acquires Common Stock
upon the death of such stockholder and who agrees to be bound by the
provisions of such Agreement. In the event the Reimert Stockholders,
collectively, the Smith Stockholders, collectively, or Mr. Walker (or their
permitted transferees as described in the preceding sentence), own less than
10% of the total number of issued and outstanding shares of Common Stock of
the Company, the rights and obligations of such person under the Stockholders
Agreement are terminated.

Report of Compensation Committee on Executive Compensation

  The Compensation Committee approves, or in some cases recommends to the
Board, remuneration arrangements and compensation plans involving the
Company's directors and executive officers, including any revisions to the
employment agreements of the Co-Chairmen of the Board. The Compensation
Committee acts on the granting of stock options to executive officers under
the Company's Incentive Plan (except for formula grants pursuant to the
employment agreements of the Co-Chairmen of the Board), and reviews annually
and approves certain matters relating to each of the Co-Chairmen of the
Board's employment agreements.

  There are three basic components to the compensation of the Company's
executives: base pay; annual incentive compensation in the form of a cash
bonus; and long-term equity-based compensation. Factors taken into account in
determining compensation are the executive's responsibilities, experience,
leadership, potential future contributions and demonstrated individual
performance. Long-term equity-based compensation is generally provided in the
form of stock options, which are tied directly to stockholder return. Stock
options align the interests of the Company's executives with those of its
stockholders by encouraging executives to enhance the value of the Company,
and hence, the price of the Common Stock and each stockholder's return.

  Long-term equity-based compensation is provided through the 1997 Incentive
Plan, the objectives of which are to (i) attract and retain key employees,
(ii) encourage a sense of proprietorship of these persons in the Company and
(iii) stimulate the active interest of these persons in the development and
financial success of the Company. Awards to employees under the Incentive Plan
may be made in the form of (i) stock options, (ii) rights

                                       8
<PAGE>

to receive a payment, in cash or Common Stock, equal to the excess of the fair
market value or other specified value of a number of shares of Common Stock on
the date the right is exercised over a specified strike price, (iii) grants of
restricted or unrestricted Common Stock or units denominated in Common Stock,
(iv) grants denominated in cash and (v) grants denominated in cash, Common
Stock or units denominated in Common Stock or any other property which are
made subject to the attainment of one or more performance goals ("Performance
Awards"). Performance Awards may include more than one performance goal, and a
performance goal may be based on one or more business criteria applicable to
the grantee, the Company as a whole or one or more of the Company's business
units and may include one or more of the following: increased revenues, net
income, stock price, market share, earnings per share, return on equity or
assets, or decrease in costs.

  In 1999, the Company granted options to purchase an aggregate of 156,680
shares of Common stock to executive officers of the Company, including grants
made to the Co-Chairmen of the Board pursuant to their employment agreements.

  The Company may periodically grant new options or other long-term equity-
based incentives to provide continuing incentive for future performance. In
making the decision to grant additional options, the Compensation Committee
would expect to consider factors such as the size of previous grants and the
number of options held. In addition, the Compensation Committee may consider
factors including the executive's current ownership stake in the Company, the
degree to which increasing that ownership stake would provide the executive
with additional incentives for future performance, the likelihood that the
grant of those options would encourage the executive to remain with the
Company and the value of the executive's service to the Company.

  Each of the Company's Co-Chairmen of the Board is compensated pursuant to an
employment agreement which was entered into prior to the closing of the
Company's initial public offering and therefore prior to the formation of the
Compensation Committee. Such employment agreements were approved by the Board
of Directors as a whole, at a time when the Company's Board consisted of the
Co-Chairmen of the Board and Mr. Loveless. See "--Employment Agreements" for a
description of such agreements. Each of the agreements includes compensation
in the form of base salary, annual bonus and annual option grants. The annual
bonus and option grants payable pursuant to such agreements are determined by
formulas that are tied to the Company's performance and stockholder return.
Under the employment agreements, for bonus years beginning in 1998, the amount
of the executive's annual bonus is determined by reference to (i) the
Company's performance (measured in terms of EBIT) compared to the Company's
annual budget and (ii) the Company's annual return on capital compared to that
of an industry peer group.

  In accordance with the employment agreements, at the beginning of 1999, the
Compensation Committee approved the Company's 1999 budget and the industry
peer group for the purposes of calculating the bonuses for the 1999 bonus year
for the Co-Chairmen of the Board. In calculating the bonuses for the 1999
bonus year, in accordance with the employment agreements, the Compensation
Committee reviewed the Company's EBIT and return on capital for the year ended
December 31, 1999, as calculated by the Company's independent public
accountants, and calculated the return on capital for the Company's peer group
for the same period. The two performance factors were equally weighted as
required by the employment agreements. In addition to an annual bonus, each
such executive received an annual grant of options that is based upon a
formula tied to the Company's stock price. The Compensation Committee reviews
annually the amount of the base salary, annual bonus and annual option grants
for each of the Co-Chairmen of the Board, and may increase (but not decrease)
such amounts on a basis determined by the Compensation Committee in its sole
discretion. In 1999, the Compensation Committee increased the base salary
under the employment agreements to $395,000, effective October 1, 1999, based
on the Company's total stockholder return relative to the peer group in 1999.
In addition to their annual compensation, each of the Co-Chairmen of the Board
is a significant stockholder of the Company, which provides effective long-
term performance incentive tied directly to stockholder return.

                                          The Compensation Committee

                                          James M. Alexander
                                          Gary W. Loveless

                                       9
<PAGE>

Section 162(m) of the Internal Revenue Code.

  Section 162(m) of the Internal Revenue Code of 1986, as amended, generally
limits (to $1 million per covered executive) the deductibility for federal
income tax purposes of annual compensation paid to a company's chief executive
officer and each of its other four most highly compensated executive officers.
All options granted under the Company's Incentive Plan in fiscal year 1999
will qualify for an exemption from the application of Section 162(m) of the
Code, thereby preserving the deductibility for federal income tax purposes of
compensation that may be attributable to the exercise of such options.

Performance Graph

  The following performance graph compares the cumulative total stockholder
return on the Common Stock to the cumulative total return on the Standard &
Poor's 500 Stock Index and the Standard & Poor's Oil and Gas Drilling and
Equipment Index over the period from October 22, 1997, the date of the
Company's initial public offering, to December 31, 1999. The graph assumes
that $100 was invested on October 22, 1997 in the Common Stock at its initial
public offering price of $24.00 per share and in each of the other two indices
and the reinvestment of all dividends, if any.




                       [PERFORMANCE GRAPH APPEARS HERE]

<TABLE>
<CAPTION>
                                            10/22/97 12/31/97 12/31/98 12/31/99
                                            -------- -------- -------- --------
      <S>                                   <C>      <C>      <C>      <C>
      Dril-Quip, Inc.......................   100     146.35    73.95   126.56
      S&P 500..............................   100     100.20   126.92   151.11
      S&P Oil and Gas Drilling and
       Equipment Index.....................   100      89.48    49.92    67.98
</TABLE>

                                      10
<PAGE>

                                  PROPOSAL II

           APPROVAL OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

  The Board of Directors, upon recommendation of its Audit Committee, has
approved and recommends the approval of the appointment of Ernst & Young LLP
as independent public accountants to conduct an audit of the Company's
financial statements for the year 2000. This firm has acted as independent
public accountants for the Company for many years.

  Representatives of Ernst & Young LLP will attend the Annual Meeting and will
be available to respond to questions which may be asked by stockholders. Such
representatives will also have an opportunity to make a statement at the
meeting if they desire to do so.

  The Board of Directors recommends that you vote FOR the approval of the
appointment of Ernst & Young LLP as the Company's independent public
accountants. In accordance with the Company's Bylaws, approval of the
appointment of independent public accountants will require the affirmative
vote of a majority of the shares of Common Stock voted on the proposal.
Accordingly, abstentions and broker nonvotes applicable to shares present at
the meeting will not be included in the tabulation of votes cast on this
matter.

                                OTHER BUSINESS

  Management does not intend to bring any business before the meeting other
than the matters referred to in the accompanying notice. If, however, any
other matters properly come before the meeting, it is intended that the
persons named in the accompanying proxy will vote pursuant to discretionary
authority granted in the proxy in accordance with their best judgment on such
matters. The discretionary authority includes matters that the Board of
Directors does not know are to be presented at the meeting by others.

                            ADDITIONAL INFORMATION

Stockholder Proposals for 2001 Meeting

  In order to be included in the Company's proxy material for its annual
meeting of stockholders in 2001, eligible proposals of stockholders intended
to be presented at the annual meeting must be received by the Company on or
before November 29, 2000 (directed to the Secretary of the Company at the
address indicated on the first page of this Proxy Statement).

Advance Notice Required for Stockholder Nominations and Proposals

  The Bylaws of the Company require timely advance written notice of
stockholder nominations of director candidates and of any other proposals to
be presented at an annual meeting of stockholders. Notice will be considered
timely for the Annual Meeting to be held in 2001 if it is received by February
8, 2001. In the case of director nominations by stockholders, the Bylaws
require that 90 days' advance written notice be delivered to the Company's
Secretary at the Company's executive offices and set forth for each person
whom the stockholder proposes to nominate for election or re-election as a
director, (a) the name, age, business address and residence address of such
person, (b) the principal occupation or employment of such person, (c) the
number of shares of each class of capital stock of the Company beneficially
owned by such person and (d) the written consent of such person to having such
person's name placed in nomination at the meeting and to serve as of a
director if elected. The stockholder giving the notice must also include the
name and address, as they appear on the Company's books, of such stockholder
and the number of shares of each class of voting stock of the Company that are
then beneficially owned by such stockholder.

  In the case of other proposals by stockholders at an annual meeting, the
Bylaws require that 90 days advance written notice be delivered to the
Company's Secretary at the Company's executive offices and set forth (a) a
description of each proposal desired to be brought before the annual meeting
and the reasons for conducting

                                      11
<PAGE>

such business at the annual meeting, (b) the name and address, as they appear
on the Company's books, of the stockholder proposing such business and any
other stockholders known by such stockholder to be supporting such proposal,
(c) the class and number of shares of the Company's stock that are
beneficially owned by the stockholder on the date of such notice, (d) any
financial interest of the stockholder in such proposal and (e) a
representation that the stockholder intends to appear in person or by proxy at
the meeting to bring the proposed business before the annual meeting. A copy
of the Bylaws of the Company setting forth the requirements for the nomination
of director candidates by stockholders and the requirements for proposals by
stockholders may be obtained from the Company's Corporate Secretary at the
address indicated on the first page of this Proxy Statement.

  In order for director nominations and stockholder proposals to have been
properly submitted for presentation at this annual meeting, notice must have
been received by the Company's Secretary on or before February 11, 2000. The
Company received no such notice and no stockholder director nominations or
proposals will be presented at the annual meeting.

Annual Report

  The Annual Report to Stockholders, which includes financial statements of
the Company for the year ended December 31, 1999, has been mailed to all
stockholders. The Annual Report is not a part of the proxy solicitation
material.

                                          By Order of the Board of Directors

                                          /s/ Gary D. Smith
                                          Gary D. Smith
                                          Co-Chairman of the Board and
                                          Secretary

March 29, 2000

                                      12
<PAGE>


                                DRIL-QUIP, INC.
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                                  May 9, 2000

  The undersigned hereby appoints J. Mike Walker and Jerry M. Brooks, jointly
and severally, proxies, with full power of substitution and with discretionary
authority, to vote all shares of Common Stock which the undersigned is entitled
to vote at the Annual Meeting of Stockholders of Dril-Quip, Inc. (the
"Company") to be held on Tuesday, May 9, 2000, at Houston Marriott Westside,
13210 Katy Freeway, Houston, Texas, at 2:00 p.m., or at any adjournment
thereof, hereby revoking any proxy heretofore given.

  THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN. IN THE ABSENCE OF SPECIFIC DIRECTIONS TO THE CONTRARY, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF THE DIRECTORS NAMED ABOVE AND FOR THE APPROVAL OF
ERNST & YOUNG LLP AS THE COMPANY'S ACCOUNTANTS FOR THE FISCAL YEAR ENDING
DECEMBER 31, 2000.

  The undersigned hereby acknowledges receipt of the Notice of, and Proxy
Statement for, the aforesaid Annual Meeting.

1. ELECTION OF DIRECTORS, NOMINEES:
  Larry E. Reimert and Gary D. Smith

          [_] FOR[_] WITHHELD[_] FOR, except withhold for:

2. APPROVAL OF THE APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S
   INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000

          [_] FOR[_] AGAINST[_] ABSTAIN

3. With discretionary authority as to such other matters as may properly come
   before the meeting.

                                       Date:_____________________________, 2000


                                       ----------------------------------------
                                       (Signature)

                                       ----------------------------------------
                                       (Signature)
                                       Sign exactly as name appears hereon.

                                       (Joint owners should each sign. When
                                       signing as attorney, executor, officer,
                                       administrator, trustee, or guardian,
                                       please give full title as such.)

    Please sign, date and return the Proxy Card promptly, using the enclosed
                                   envelope.



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