WESTAMERICA BANCORPORATION
S-4/A, 1995-02-01
NATIONAL COMMERCIAL BANKS
Previous: WASHINGTON ENERGY CO, S-3D, 1995-02-01
Next: VANGUARD TRUSTEES EQUITY FUND, 497, 1995-02-01



<PAGE>
 
          
 As filed with the Securities and Exchange Commission on February 1, 1995.     

                                                       Registration No. 33-57033
================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                ________________
                                      
                              AMENDMENT NO. 2 TO           
                                    FORM S-4
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                                ________________

                           WESTAMERICA BANCORPORATION
             (Exact name of registrant as specified in its charter)

   California                           6025                   94-2156203
(State or other                  (Primary Standard          (I.R.S. Employer
 jurisdiction of                    Industrial            Identification No.)
 incorporation or               Classification Code
 organization)                        Number)
 
                                ________________

        1108 Fifth Avenue, San Rafael, California 94901, (415) 257-8000
         (Address, including zip code, and telephone number, including
            area code, of registrant's principal executive offices)
                                ________________

                                 DAVID L. PAYNE
                Chairman, President and Chief Executive Officer
                           Westamerica Bancorporation
                               1108 Fifth Avenue
                          San Rafael, California 94901
                                 (415) 257-8000
               (Name, address, including zip code, and telephone
               number, including area code, of agent for service)
                                ________________

                                   Copies to:
     
       JONATHAN D. JOSEPH, ESQ.                   JAMES E. TOPINKA, ESQ.
     GABRIELLA A. LOMBARDI, ESQ.                   LAWRENCE B. LOW, ESQ.
      Pillsbury Madison & Sutro                       Pettit & Martin   
            P.O. Box 7880                          101 California Street
 San Francisco, California 94120-7880         San Francisco, California 94111
            (415) 983-1000                             (415) 434-4000      

    Approximate date of commencement of proposed sale of the securities to the
public:  As soon as practicable after this Registration Statement becomes
effective.

    If the securities being registered on this Form are being offered in
connection with the formation of a holding company and there is compliance with
General Instruction G, check the following box. [_]

                                ________________
         
    
    The Registrant hereby amends this Registration Statement on such date or 
dates as may be necessary to delay its effective date until the Registrant shall
file a further amendment which specifically states that this Registration 
Statement shall thereafter become effective in accordance with Section 8(a) of 
the Securities Act of 1933 or until the Registration Statement shall become 
effective on such date as the Commission, acting pursuant to said Section 8(a), 
may determine.      

================================================================================
<PAGE>
 
                                    PART II

                     INFORMATION NOT REQUIRED IN PROSPECTUS

      Item 20. Indemnification of Directors and Officers.

           Section 317 of the California Corporations Code authorizes a court to
      award, or a corporation's Board of Directors to grant, indemnity to
      directors, officers, employees and other agents of the corporation
      ("Agents") in terms sufficiently broad to permit such indemnification
      under certain circumstances for liabilities (including reimbursement for
      expenses incurred) arising under the Securities Act of 1933, as amended.

           Article VII of the Registrant's Restated Articles of Incorporation,
      as amended, authorizes the Registrant to indemnify its Agents, through
      bylaw provisions, agreements, votes of shareholders or disinterested
      directors or otherwise, in excess of the indemnification otherwise
      permitted by Section 317 of the California Corporations Code, subject to
      the applicable limits set forth in Section 204 of the California
      Corporations Code with respect to actions for breach of duty to the
      Registrant and its shareholders.  Article VII also authorizes the
      Registrant to provide insurance for Agents provided that, in cases where
      the Registrant owns all or a portion of the shares of the company issuing
      the insurance policy, such company and/or the policy must meet certain
      conditions set forth in Section 317.  Article V of the Registrant's Bylaws
      provides for mandatory indemnification of each director of the Registrant
      except as prohibited by law.

           The Registrant maintains a directors' and officers' liability
      insurance policy that indemnifies the Registrant's directors and officers
      against certain losses in connection with claims made against them for
      certain wrongful acts.  In addition, the Registrant has entered into
      separate indemnification agreements with its directors and officers that
      require the Registrant, among other things, (i) to maintain directors' and
      officers' insurance in reasonable amounts in favor of such individuals,
      and (ii) to indemnify them against certain liabilities that may arise by
      reason of their status or service as Agents of the Registrant to the
      fullest extent permitted by California law.

      Item 21.  Exhibits and Financial Statement Schedules.
    
           Note:  Exhibits marked with a + are incorporated by reference to the
      Registrant's Registration Statement on Form S-4 (No. 33-52146). Each such
      Exhibit had the number in parentheses immediately following the
      description of the Exhibit herein. Exhibits marked with a * have been
      previously filed.    

           (A)  Exhibits.

          Exhibit
          Number
          -------

           2.1     Agreement and Plan of Reorganization among the Registrant and
                   CapitolBank, dated as of November 17, 1994 (included as Annex
                   A to the Proxy Statement/Prospectus (without certain
                   exhibits)).
               
           3(i)*   Restated Articles of Incorporation of Registrant.      
               
           3(ii)*  Composite By-laws of Registrant.      

           4.1+    Specimen of the Registrant's Common Stock certificate with
                   Rights Legend.  (4.1)

           4.2+    Amended and Restated Rights Agreement, dated as of September
                   28, 1989, between the Registrant and Bank of America, NT&SA,
                   as amended by the Appointment and Acceptance Agreement, dated
                   as of May 25, 1992, between the Registrant and Chemical Trust
                   Company of California.  (4.2)

           4.3     The Registrant and certain of its consolidated subsidiaries
                   have outstanding certain long-term debt.  None of such debt
                   exceeds 10% of the total assets of the Registrant and its
                   consolidated subsidiaries; therefore, copies of the
                   constituent instruments defining the rights of the holders of
                   such debt are not included as exhibits to this Registration
                   Statement. The Registrant agrees to furnish copies of such
                   instruments to the SEC upon request.
               
           5.1*    Opinion of Pillsbury Madison & Sutro.      

                                      II-1
<PAGE>
 
        Exhibit
        Number
        -------

         10.1    Stock Option Agreement, dated as of November 17, 1994,
                 between the Registrant and CapitolBank (included as Annex D
                 to the Proxy Statement/Prospectus).
                          
         23.1    Consent of KPMG Peat Marwick LLP (Westamerica) (see Page II-6).
                    
         23.2    Consent of KPMG Peat Marwick LLP (CapitolBank) (see Page II-7).
                 
         23.3    Consent of Arthur Andersen LLP (CapitolBank) (see Page II-8). 
                   
             
         23.4*   Consent of Pillsbury Madison & Sutro (included in Exhibit
                 5.1).      
             
         23.5*   Consent of Hoefer & Arnett Incorporated.      
             
         23.6*   Consent of Smith & Crowley Inc.      
                          
         23.7*   Consent of Grant Thornton (PV Financial).      
             
         23.8    Consent of Arthur Andersen LLP (North Bay Bancorp).      

         23.9    Consent of Arthur Andersen LLP.
                 
         99.1*   Form of proxy to be used in soliciting shareholders of
                 CapitolBank for its Special Meeting.      

         (B)  Financial Statement Schedules:  Not applicable.

    Item 22.  Undertakings.

         (1)  The undersigned Registrant hereby undertakes:  (a) To file,
    during any period in which offers or sales are being made, a post-
    effective amendment to this registration statement:  (i) To include any
    prospectus required by section 10(a)(3) of the Securities Act of 1933;
    (ii) To reflect in the prospectus any facts or events arising after the
    effective date of the registration statement (or the most recent post-
    effective amendment thereof) which, individually or in the aggregate,
    represent a fundamental change in the information set forth in the
    registration statement; (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; (b) 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;
    (c) 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.

         (2)  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 (and, where applicable, each
    filing of an employee benefit plan's annual report pursuant to section
    15(d) of the Securities Exchange Act of 1934) that is incorporated by
    reference in the registration statement shall be deemed to be a new
    registration statement relating to the securities offered therein, and the
    offering of such securities at that time shall be deemed to be the initial
    bona fide offering thereof.

         (3)  The undersigned Registrant hereby undertakes as follows:  that
    prior to any public reoffering of the securities registered hereunder
    through use of a prospectus which is a part of this registration
    statement, by any person or party who is deemed to be an underwriter
    within the meaning of Rule 145(c), the issuer undertakes that such
    reoffering prospectus will contain information called for by the
    applicable registration form with respect to reofferings by persons who
    may be deemed underwriters, in addition to the information called for by
    the other Items of the applicable form.

         (4)  The Registrant undertakes that every prospectus (i) that is
    filed pursuant to paragraph (3) immediately preceding, or (ii) that
    purports to meet the requirements of section 10(a)(3) of the Securities
    Act of 1933 and is used in connection with an offering of securities
    subject to Rule 415, will be filed as a part of an amendment to the
    registration statement and will not be used until such amendment is
    effective, and that, for purposes of determining any liability under the
    Securities Act of 1933, each such post-effective amendment shall be deemed
    to be a new registration statement relating to the securities offered
    therein, and the offering of such securities at that time shall be deemed
    to be the initial bona fide offering thereof.

                                      II-2
<PAGE>
 
                                   SIGNATURES
          
           Pursuant to the requirements of the Securities Act of 1933, the
      Registrant has duly caused this Amendment to the Registration Statement to
      be signed on its behalf by the undersigned, thereunto duly authorized, in
      the City of San Rafael, State of California, on the 31st day of January,
      1995.      

                                     WESTAMERICA BANCORPORATION



                                     By         /s/ David L. Payne
                                        -------------------------------------
                                                    David L. Payne
                                               Chairman, President and
                                               Chief Executive Officer
    
             
           Pursuant to the requirement of the Securities Act of 1933, this
      amendment to the registration statement has been signed by the following
      persons in the capacities and on the dates indicated.      

<TABLE>
<CAPTION>

          Signature                   Title                          Date
         -----------                  -----                          ----
<S>                               <C>                          <C> 


             *                    Director                     January 31, 1995
- --------------------------------
          Etta Allen



             *                    Executive Vice President     January 31, 1995
- --------------------------------  and Chief Financial 
         James M. Barnes          Officer (Principal 
                                  Financial Officer)



             *                    Director                     January 31, 1995
- --------------------------------
       Louis E. Bartolini



             *                    Director                     January 31, 1995
- --------------------------------
     Charles I. Daniels, Jr.



                                  Director                     
- --------------------------------
           Don Emerson



             *                    Senior Vice President and    January 31, 1995
- --------------------------------  Controller (Principal 
       Dennis R. Hansen           Accounting Officer)
 



              *                   Director                     January 31, 1995
- --------------------------------
        Arthur C. Latno



                                  Director                     
- --------------------------------
        Patrick D. Lynch

</TABLE> 

                                      II-4
<PAGE>
 
<TABLE>
<CAPTION>

          Signature                   Title                          Date
         -----------                  -----                          ----
<S>                               <C>                          <C> 

                                  Director                     
- --------------------------------
      Catherine Cope MacMillan



                                  Director                     
- --------------------------------
       James A. Maggetti



                                  Director                     
- --------------------------------
   Dwight H. Murray, Jr., M.D.



               *                  Director                     January 31, 1995
- --------------------------------
        Ronald A. Nelson



                                  Director                     
- --------------------------------
          Carl R. Otto
 


     /s/ David L. Payne           Chairman of the Board,       January 31, 1995
- --------------------------------  President and Chief 
         David L. Payne           Executive Officer
 



               *                  Director                     January 31, 1995
- --------------------------------
      Edward B. Sylvester


By:  /s/ David L. Payne
   -----------------------------
   Attorney-in-fact
</TABLE> 

                                      II-5
<PAGE>
 
                        CONSENT OF INDEPENDENT AUDITORS

    
The Board of Directors
Westamerica Bancorporation:     
        
We consent to incorporation by reference in Amendment No. 2 to the Registration 
Statement (No. 33-57033) on Form S-4 of Westamerica Bancorporation (the Company)
of our report dated January 25, 1994 relating to the consolidated balance sheets
of Westamerica Bancorporation and subsidiaries as of December 31, 1993 and 1992,
and the related consolidated statements of income, changes in shareholders' 
equity, and cash flows for each of the years in the three-year period ended 
December 31, 1993, which report appears in the December 31, 1993, annual report 
on Form 10-K of Westamerica Bancorporation. On April 15, 1993, the Company 
acquired Napa Valley Bancorp on a pooling-of-interests basis. We did not audit 
the financial statements of Napa Valley Bancorp as of December 31, 1992 and for 
the two year period ended December 31, 1992. Those statements, which are 
included in the 1992 and 1991 restated consolidated totals, were audited by 
other auditors. Our report, insofar as it relates to the amounts included for 
Napa Valley Bancorp, is based solely on the report of the other auditors.      
    
In addition, we consent to the reference to our firm under the heading "Experts"
in the Joint Proxy Statement/Prospectus which is included in the Registration 
Statement on Form S-4.     
    
/s/ KPMG Peat Marwick LLP      
    
San Francisco, California
    
January 31, 1995      

                                     II-6
<PAGE>
 
                      [LETTERHEAD OF ARTHUR ANDERSEN LLP]




                   Consent of Independent Public Accountants

        
As independent public accountants, we hereby consent to the use of our report 
(and to all references to our Firm) included in or made a part of Amendment 
No. 2 to this Form S-4 registration statement (File No. 33-57033).      

                                /s/ Arthur Andersen LLP


Sacramento, California
        
January 30, 1995      


                                     II-8
<PAGE>
 
                                 EXHIBIT INDEX

      Note:  Exhibits marked with a + are incorporated by reference to the
      Registrant's Registration Statement on Form S-4 (No. 33-52146).  Each such
      Exhibit had the number in parentheses immediately following the
      description of the Exhibit herein. Exhibits marked with a * have been 
      previously filed.      

 
       Exhibit 
       Number    Document Description                                      Page
       -------   --------------------                                      ----

        2.1      Agreement and Plan of Reorganization among the
                 Registrant and CapitolBank, dated as of November 17,
                 1994 (included as Annex A to the Proxy
                 Statement/Prospectus (without certain exhibits)).
               
       3(i)*     Restated Articles of Incorporation of Registrant      
           
       3(ii)*    Composite By-Laws of Registrant      

       4.1+      Specimen of the Registrant's Common Stock certificate
                 with Rights Legend.  (4.1)

       4.2+      Amended and Restated Rights Agreement, dated as of
                 September 28, 1989, between the Registrant and Bank of
                 America, NT&SA, as amended by the Appointment and
                 Acceptance Agreement, dated as of May 25, 1992, between
                 the Registrant and Chemical Trust Company of California.
                 (4.2)

        4.3      The Registrant and certain of its consolidated
                 subsidiaries have outstanding certain long-term debt.
                 None of such debt exceeds 10% of the total assets of the
                 Registrant and its consolidated subsidiaries; therefore,
                 copies of the constituent instruments defining the
                 rights of the holders of such debt are not included as
                 exhibits to this Registration Statement.  The Registrant
                 agrees to furnish copies of such instruments to the SEC
                 upon request.

       5.1*      Opinion of Pillsbury Madison & Sutro.      

       10.1      Stock Option Agreement, dated as of November 17, 1994,
                 between the Registrant and CapitolBank (included as
                 Annex D to the Proxy Statement/Prospectus).
           
       23.1      Consent of KPMG Peat Marwick LLP (Westamerica) (see Page II-6).
            
       23.2      Consent of KPMG Peat Marwick LLP (CapitolBank) (see Page II-7).
           
       23.3      Consent of Arthur Andersen LLP (CapitolBank) (see Page 
                 II-8).      

       23.4*     Consent of Pillsbury Madison & Sutro (included in
                 Exhibit 5.1).     
    
       23.5*     Consent of Hoefer & Arnett Incorporated.      
    
       23.6*     Consent of Smith & Crowley Inc.      
           
       23.7*     Consent of Grant Thornton (PV Financial).      
               
       23.8      Consent of Arthur Andersen LLP (North Bay Bancorp).      

       23.9      Consent of Arthur Andersen LLP.
           
       99.1*     Form of proxy to be used in soliciting shareholders of
                 CapitolBank for its Special Meeting.      

                                     II-9

<PAGE>

                                                                    EXHIBIT 23.8
                     [LETTERHEAD OF ARTHUR ANDERSEN LLP] 

                   CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

As independent public accountants, we hereby consent to the incorporation by 
reference in this S-4 registration statement (No. 33-57033), filed by 
Westamerica Bancorporation, of our reports dated February 4, 1994, included (or 
incorporated by reference) in North Bay Bancorp's 10-K for the year ended 
December 31, 1993 and to all references to our Firm included in this 
registration statement.

                                      /s/ ARTHUR ANDERSEN LLP

San Francisco, California
 January 31, 1995
 

<PAGE>

                                                                    EXHIBIT 23.9

                      [LETTERHEAD OF ARTHUR ANDERSEN LLP]
 
                   CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
    
As independent public accountants, we hereby consent to the incorporation by 
reference in this S-4 registration statement (No. 33-57033), filed by 
Westamerica Bancorporation, of our report dated March 31, 1993 on our audit of 
the Napa Valley Bancorp's financial statements for the year ended December 31,
1992, included (or incorporated by reference) in Westamerica Bancorporation's 
10-K for the year ended December 31, 1993 and to all references to our Firm
included in this registration statement. It should be noted that we have
performed no audit procedures subsequent to March 31, 1993, the date of our
report. Furthermore, we have not audited any financial statements of Napa Valley
Bancorp as of any date or for any period subsequent to December 31, 1992.      

                           
                                      /s/ ARTHUR ANDERSEN LLP

San Francisco, California
 January 31, 1995


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