As filed with the Securities and Exchange Commission on May 31, 2000
Registration No. 333_______
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
------------------
NEWMONT MINING CORPORATION
(Exact name of Registrant as specified in its
charter)
------------------
Delaware 1700 Lincoln Street 13-2526632
(State or other jurisdiction of Denver, Colorado 80203 (I.R.S. Employer
incorporation or organization) (303) 863-7414 Identification No.)
(Address of principal
executive offices)
------------------
NEWMONT MINING CORPORATION
1996 EMPLOYEES STOCK PLAN
(Full Title of Plan)
------------------
Timothy J. Schmitt, Esq.
Newmont Mining Corporation
1700 Lincoln Street
Denver, Colorado 80203
(303) 863-7414
(Name, address and telephone number,
including area code, of agent for service)
------------------
Copies to:
Maureen Brundage, Esq.
White & Case LLP
1155 Avenue of the Americas
New York, New York 10036
(212) 819-8200
------------------
<TABLE>
<CAPTION>
CALCULATION OF REGISTRATION FEE
==================================================================================================================
Proposed maximum Proposed maximum
Title of each class of Amount to be offering price per aggregate offering Amount of
securities to registered registered share (1) price (1) registration fee
------------------------------------- -------------- -------------------- ---------------------- -----------------
------------------------------------- -------------- -------------------- ---------------------- -----------------
<S> <C> <C> <C> <C> <C>
Common Stock, $1.60 par value.. 3,000,000 $24.8125 $74,437,500 $19,651.50
===================================== ============== ==================== ====================== =================
(1) Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(h) and
457(c) under the Securities Act of 1933, based upon the average of the high and low prices of the Common
Stock as reported on the New York Stock Exchange, Inc. on May 25, 2000.
==================================================================================================================
</TABLE>
<PAGE>
On May 4, 2000, the shareholders of Newmont Mining Corporation ("Newmont
Mining") approved the merger (the "Merger") of Newmont Mining with and into its
wholly-owned subsidiary, Newmont Gold Company ("Newmont Gold"). The Merger
became effective at 5 p.m. EDST on May 15, 2000 (the "Effective Time"). For all
periods prior to the Effective Time, the term "Corporation" shall mean Newmont
Mining. For all periods at or subsequent to the Effective Time, the term
"Corporation" shall mean the surviving company, Newmont Gold, which in the
Merger changed its name to "Newmont Mining Corporation".
Pursuant to the Securities Act of 1933, as amended, the contents of the
Corporation's registration statement on Form S-8 (No. 333-04161) are
incorporated herein by reference.
Item 8. Exhibits.
Exhibit
Number Description of Documents
5 Opinion of White & Case LLP, counsel to the Registrant, dated May 31,
2000 with respect to the legality of the Common Stock being
registered.
23.1 Consent of Arthur Andersen LLP.
23.2 Consent of White & Case LLP (included in Exhibit 5 to the Registration
Statement).
24 Power of Attorney of certain officers and directors.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, 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 Denver, State of Colorado, on the 31st day of May,
2000.
NEWMONT MINING CORPORATION
By /s/ Timothy J. Schmitt
----------------------------
Timothy J. Schmitt
Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
Signature Title Date
* Director May 31, 2000
------------------------
Vincent A. Calarco
* Chairman and Chief Executive May 31, 2000
------------------------ Officer and Director (Principal
Ronald C. Cambre Executive Officer)
* Director May 31, 2000
------------------------
James T. Curry, Jr.
* Director May 31, 2000
------------------------
Joseph P. Flannery
* Director May 31, 2000
------------------------
Leo I. Higdon, Jr.
* Director May 31, 2000
------------------------
Robert J. Miller
* President and Director May 31, 2000
------------------------
Wayne W. Murdy
* Director May 31, 2000
------------------------
Robin A. Plumbridge
* Director May 31, 2000
------------------------
Robert H. Quenon
* Director May 31, 2000
------------------------
Moeen A. Qureshi
* Director May 31, 2000
------------------------
Michael K. Reilly
* Director May 31, 2000
------------------------
James V. Taranik
* Director May 31, 2000
------------------------
William I.M. Turner, Jr.
* Senior Vice President and Chief May 31, 2000
------------------------ Financial Officer
Bruce D. Hansen (Principal Financial Officer)
* Vice President and Controller May 31, 2000
------------------------ (Principal Accounting Officer)
Linda K. Wheeler
*By /s/ Timothy J. Schmitt
----------------------
Timothy J. Schmitt as
Attorney-in-fact
<PAGE>
EXHIBIT INDEX
Exhibit No.
5 Opinion of White & Case LLP, counsel to the Registrant, dated May 31,
2000 with respect to the legality of the Common Stock being
registered.
23.1 Consent of Arthur Andersen LLP.
23.2 Consent of White & Case LLP (included in Exhibit 5 to the Registration
Statement).
24 Power of Attorney of certain officers and directors.