DELUXE CORP
S-8, 1995-01-12
BLANKBOOKS, LOOSELEAF BINDERS & BOOKBINDG & RELATD WORK
Previous: DEERE JOHN CAPITAL CORP, 424B3, 1995-01-12
Next: DIGITAL EQUIPMENT CORP, SC 13G/A, 1995-01-12



<PAGE>

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

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C.  20549

                                    Form S-8

                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933

                               DELUXE CORPORATION
               (Exact name of Issuer as specified in its charter)
            Minnesota                                   41-0216800
(State or other jurisdiction of              (IRS Employer Identification No.)
incorporation or organization)

      1080 W. County Road F
 St. Paul, Minnesota  55126-8201
(Address of principal executive offices)                (Zip Code)

                         EMPLOYEES' STOCK PURCHASE PLAN
                            (Full title of the Plan)

                               Stephen L. Peterson
                     Vice President and Assistant Secretary
                               Deluxe Corporation
                              1080 W. County Road F
                         St. Paul, Minnesota 55126-8201
                     (Name and address of Agent for Service)

             Telephone Number of Agent for Service:  (612) 483-7257

<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------
                         CALCULATION OF REGISTRATION FEE
- -------------------------------------------------------------------------------
<S>                <C>             <C>          <C>             <C>
                                   Proposed     Proposed
Title of                        Maximum      Maximum
Securities          Amount         Offering      Aggregate      Amount Of
To Be               To Be          Price         Offering       Registration
Registered          Registered     Per Share*    Price*         Fee
- -------------------------------------------------------------------------------
Common Shares,
par value $1
per share      1,525,333 (New)     $19.8281  $30,244,455.26(New)  $10,428.29
               3,474,667 (Carried            $68,896,044.74(Carried
               over from File No.                          over)
               2-94462 under
               Rule 429)
               5,000,000 (Total)             $99,140,500    (Total)
- -------------------------------------------------------------------------------
<FN>
*Estimated solely for the purpose of calculating the registration fee; based
upon 75 percent of the market value per share of the Common Shares on January 5,
1995 ($26.4375 per share) (the average of the high and low prices of the Common
Stock as reported by the New York Stock Exchange Composite Tape on
January 5, 1995).
</TABLE>


<PAGE>

ITEM NO.

3.   Incorporation of Documents by Reference.

     The following documents, which have been filed by Deluxe Corporation (the
     "Company") with the Securities and Exchange Commission, are incorporated by
     reference in this Registration Statement, as of their respective dates:

          (a)  The Company's Annual Report on Form 10-K for the fiscal year
               ended December 31, 1993; and

          (b)  The description of the Company's capital stock contained in any
               registration statement or report filed by the Company under the
               Securities Exchange Act of 1934, including any amendment or
               report filed for the purpose of updating such description.

     All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 or
     15(d) of the Securities Exchange Act of 1934, as amended, subsequent to the
     date hereof and prior to the filing of a post-effective amendment which
     indicates that all securities offered hereby have been sold or which
     deregisters all securities then remaining unsold, shall be deemed to be
     incorporated by reference herein and to be a part hereof from the
     respective dates of filing of such documents.

6.   Indemnification of Directors and Officers.

     Section 302A.521, subd. 2, of the Minnesota Statutes requires the Company
     to indemnify a person made or threatened to be made a party to a proceeding
     by reason of the former or present official capacity of the person with
     respect to the Company, against judgments, penalties, fines, including,
     without limitation, excise taxes assessed against the person with respect
     to an employee benefit plan, settlements, and reasonable expenses,
     including attorneys' fees and disbursements, incurred by the person in
     connection with the proceeding with respect to the same acts or omissions
     if such person (1) has not been indemnified by another organization or
     employee benefit plan for the same judgments, penalties or fines; (2) acted
     in good faith; (3) received no improper personal benefit, and statutory
     procedure has been followed in the case of any conflict of interest by a
     director; (4) in the case of a criminal proceeding, had no reasonable cause
     to believe the conduct was unlawful; and (5) in the case of acts or
     omissions occurring in the person's performance in the official capacity of
     director or, for a person not a director, in the official capacity of
     officer, board committee member or employee, reasonably believed that the
     conduct was in the best interests of the Company, or, in the case of
     performance by a director, officer or employee of the Company of his or her
     duties at the Company or at the request of the Company involving service as
     a director, officer, partner, trustee, employee or agent of another
     organization or employee benefit plan, reasonably believed that the conduct
     was not opposed to the best interests of the Company. In addition,


<PAGE>

     Section 302A.521, subd. 3, requires payment by the Company, upon written
     request, of reasonable expenses in advance of final disposition of the
     proceeding in certain instances. A decision as to required indemnification
     is made by a disinterested majority of the Board of Directors present at a
     meeting at which a disinterested quorum is present, or by a designated
     committee of the Board, by special legal counsel, by the shareholders, or
     by a court.

     Article XII of the Company's Articles of Incorporation, as amended,
     provides that no director of the Company shall be personally liable to the
     Company or its shareholders for monetary damages for breach of fiduciary
     duty by such director as a director. Article XII, however, does not limit
     or eliminate the liability of a director to the extent provided by
     applicable law (i) for any breach of the director's duty of loyalty to the
     Company or its shareholders; (ii) for acts or omissions not in good faith
     or which involve intentional misconduct or a knowing violation of law;
     (iii) for authorizing a dividend, stock repurchase or redemption or other
     distribution in violation of Minnesota law or for violation of certain
     provisions of Minnesota securities laws; or (iv) for any transaction from
     which the director derived an improper personal benefit.

     The Bylaws of the Company provide that the Company shall indemnify such
     persons, for expenses and liabilities, in such manner, under such
     circumstances and to such extent as permitted by the provisions of the
     Minnesota Statutes relating to indemnification of directors, officers and
     employees of Minnesota corporations.

     The Company maintains an insurance policy or policies to assist in funding
     indemnification of directors and officers for certain liabilities.

8.   Exhibits.

     3         Articles of Incorporation of the Company, as amended to date
               (Incorporated by reference to Exhibit (3)A to the Company's
               Annual Report on Form 10-K for the fiscal year ended December 31,
               1990)

     5         Opinion of Stephen L. Peterson re: legality

     23(a)     Consent of Deloitte & Touche LLP, independent auditors

     23(b)     Consent of Stephen L. Peterson (included in Exhibit 5 above)

     24        Power of Attorney

9.   Undertakings.

A.   Post-Effective Amendments.

     The undersigned registrant hereby undertakes:

     (1)  To file, during any period in which offers or sales are being made, a
          post-effective amendment to this registration statement:


<PAGE>

          (i)  To include any prospectus required by Section 10(a)(3) of the
               Securities Act of 1933;

         (ii)  To reflect in the prospectus any facts or events arising after
               the effective date of the registration statement (or the most
               recent post-effective amendment thereof) which, individually or
               in the aggregate, represent a fundamental change in the
               information set forth in the registration statement;

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

     provided, however, that subparagraphs (i) and (ii) above will not apply if
     the information required to be included in a post-effective amendment by
     those subparagraphs is contained in periodic reports filed by the
     registrant pursuant to Section 13 or Section 15(d) of the Securities
     Exchange Act of 1934 that are incorporated by reference in this
     registration statement.


     (2)  That, for the purpose of determining any liability under the
          Securities Act of 1933, each such post-effective amendment shall be
          deemed to be a new registration statement relating to the securities
          offered therein, and the offering of such securities at that time
          shall be deemed to be the initial bona fide offering thereof.

     (3)  To remove from registration by means of a post-effective amendment any
          of the securities being registered which remain unsold at the
          termination of the offering.

B.   Subsequent Documents Incorporated by Reference.

     The undersigned registrant hereby undertakes that, for purposes of
     determining any liability under the Securities Act of 1933, each filing of
     the registrant's annual report pursuant to Section 13(a) or Section 15(d)
     of the Securities Exchange Act of 1934 that is incorporated by reference in
     the registration statement shall be deemed to be a new registration
     statement relating to the securities offered therein, and the offering of
     such securities at that time shall be deemed to be the initial bona fide
     offering thereof.

C.   Claims for Indemnification.

     Insofar as indemnification for liabilities arising under the Securities Act
     of 1933 may be permitted to directors, officers and controlling persons of
     the registrant pursuant to the foregoing provisions, or otherwise, the
     registrant has been advised that in the opinion of the Securities and
     Exchange Commission such indemnification is against public policy as
     expressed in the Act and is, therefore, unenforceable. In the event that a
     claim for indemnification against such liabilities (other than the payment
     by the registrant of expenses incurred or paid by a director, officer or
     other controlling person of the registrant in the successful defense of any
     action, suit or proceeding) is asserted by such director,


<PAGE>

     officer or controlling person in connection with the securities being
     registered, the registrant will, unless in the opinion of its counsel the
     matter has been settled by controlling precedent, submit to a court of
     appropriate jurisdiction the question whether such indemnification by it is
     against public policy as expressed in the Act and will be governed by the
     final adjudication of such issue.


<PAGE>

                                   SIGNATURES

  Pursuant to the requirements of the Securities Act of 1933, the registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8, and has duly caused this registration
statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of St. Paul and the State of Minnesota on January 11,
1995.

                                              DELUXE CORPORATION
                                       ----------------------------------------
                                                     Registrant)

                                       By:    /s/ H.V. Haverty
                                          -------------------------------------
                                               H. V. Haverty, Chairman,
                                               President and Chief Executive
                                               Officer


     Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities indicated on January 11, 1995.

     Signature and Title

Harold V. Haverty, Director and   ]
Principal Executive Officer       ]
                                  ]
Jerry K. Twogood, Director        ]
                                  ]
Eugene R. Olson, Director         ]
                                  ]
Edward W. Asplin, Director        ]
                                  ]
John C. Schreiner, Director       ]    By:    /s/ Harold V. Haverty
                                           -----------------------------------
                                  ]              Harold V. Haverty,
Whitney MacMillan, Director       ]        For himself and as Attorney-in-Fact*
                                  ]
James J. Renier, Director         ]
                                  ]
Barbara B. Grogan, Director       ]
                                  ]
Allen F. Jacobson, Director       ]
                                  ]
Charles M. Osborne, Principal     ]
Financial  and Accounting         ]
Officer                           ]


*By Power of Attorney set forth in Exhibit 24 to this registration statement.


<PAGE>

January 11, 1995



Ladies and Gentlemen:

Reference is made to the registration statement on Form S-8 to be filed with the
Securities and Exchange Commission pursuant to the Securities Act of 1933, for
the purpose of registering for sale by Deluxe Corporation, (the "Company"), an
aggregate of 1,525,333 additional of the Company's Common Shares, par value
$1.00 per share, in connection with the Company's Employees' Stock Purchase Plan
(the "Plan").

I am familiar with the proceedings to date with respect to the adoption of the
Plan, and the proposed sale of additional common shares pursuant to the Plan,
and I have examined such records, documents and matters of law and satisfied
myself as to such matters of fact as I consider relevant for the purposes of
this opinion.

I am of the opinion that the shares of Common Stock be issued pursuant to the
Plan, will, when issued, be legally issued, fully paid and non-assessable,
provided the registration statement, as then amended, shall remain effective
under the Securities Act of 1933, as amended.

I consent to the use of this opinion as an exhibit to the registration
statement.

Yours truly,


Stephen L. Peterson
Vice President and
Corporate Counsel

/dc


<PAGE>

               CONSENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

Deluxe Corporation:

We consent to the incorporation by reference in this registration statement of
Deluxe Corporation on Form S-8 of our reports dated February 10, 1994 appearing
in and incorporated by reference in the Annual Report on Form 10-K of Deluxe
Corporation for the year ended December 31, 1993.


DELOITTE & TOUCHE LLP



Minneapolis, Minnesota
January 10, 1995


<PAGE>

                                POWER OF ATTORNEY

     KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below hereby constitutes and appoints Harold V. Haverty, Jerry K.
Twogood, Charles M. Osborne and John H. LeFevre, and each of them, his or her
true and lawful attorneys-in-fact and agents, each acting alone, with full
powers of substitution and resubstitution, for him or her and in his or her
name, place and stead, in any and all capacities, to execute a Registration
Statement on Form S-8 to be filed under the Securities Act of 1933 for the
registration of 5,000,000 share of Common Stock of Deluxe Corporation under the
Deluxe Corporation Employee Stock Purchase Plan and any and all post-effective
amendments thereto, and to file such registration statement, with all exhibits
thereto, and other documents in connection therewith, with the Securities and
Exchange Commission, granting unto said attorneys-in-fact and agents, each
acting alone, full power and authority to do and perform to all intents and
purposes as he or she might or could do in person, hereby ratifying and
confirming all that said attorneys-in-fact and agents, each acting alone, or his
substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Dated:  November 11, 1994

/s/ Harold V. Haverty
- ----------------------------------------
Harold V. Haverty, Director and
Principal Executive Officer

/s/ Jerry K. Twogood
- ----------------------------------------
Jerry K. Twogood, Director

/s/ Eugene R. Olson
- ----------------------------------------
Eugene R. Olson, Director

/s/ Edward W. Asplin
- ----------------------------------------
Edward W. Asplin, Director


/s/ John C. Schreiner
- ----------------------------------------
John C. Schreiner, Director

/s/ Whitney MacMillan
- ----------------------------------------
Whitney MacMillan, Director

/s/ James J. Renier
- ----------------------------------------
James J. Renier, Director

/s/ Barbara B. Grogan
- ----------------------------------------
Barbara B. Grogan, Director

/s/ Allen F. Jacobson
- ----------------------------------------
Allen F. Jacobson, Director

/s/ Charles M. Osborne
- ----------------------------------------
Charles M. Osborne, Principal Financial
Officer and Principal Accounting Officer


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