MAXUS ENERGY CORP /DE/
PRER14A, 1995-07-05
CRUDE PETROLEUM & NATURAL GAS
Previous: STATE BANCORP INC, 10-C, 1995-07-05
Next: INTERNATIONAL TECHNOLOGY CORP, S-8, 1995-07-05



<PAGE>
                            SCHEDULE 14A INFORMATION

   
                  Proxy Statement Pursuant to Section 14(a) of
             the Securities Exchange Act of 1934 (Amendment No. 1)
    

   
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    /X/  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    / /  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
         240.14a-12

    

                                    MAXUS ENERGY CORPORATION
- --------------------------------------------------------------------------------
                (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):

   
/ /  $125  per Exchange  Act Rules  0-11(c)(1)(ii), 14a-6(i)(1),  14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3).
/ /  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:
        ------------------------------------------------------------------------
/X/  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:
        ------------------------------------------------------------------------

    
<PAGE>
   
                            ------------------------
    

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 3, 1995
                             ---------------------

To the Stockholders of
 MAXUS ENERGY CORPORATION:

    Notice  is hereby given that the Annual Meeting of Stockholders (the "Annual
Meeting") of Maxus Energy Corporation,  a Delaware corporation (the  "Company"),
will be held on August 3, 1995, at 10:00 a.m., Dallas time, at The Harvey Hotel,
400 North Olive Street, Dallas, Texas for the following purposes:

   
    1.  To elect seven nominees as directors, each for a one-year term ending in
       1996;
    

   
    2.    To ratify  the appointment  of  Arthur Andersen  & Co.  as independent
       accountants for 1995;
    

   
    3.   To  consider  and  vote  upon  amendments  to  the  Company's  Restated
       Certificate of Incorporation; and
    

    4.   To transact such  other business as may  be properly brought before the
       Annual Meeting or any adjournments thereof.

    Information regarding the matters to be acted upon at the Annual Meeting  is
contained in the Proxy Statement attached to this notice.

   
    Only  holders of record of  the Company's common stock,  par value $1.00 per
share, and the Company's $4.00 Cumulative Convertible Preferred Stock, par value
$1.00 per share, as of  the close of business on  June 14, 1995 are entitled  to
vote  on  the matters  to be  presented  at such  meeting or  any adjournment(s)
thereof. The holder of the $9.75  Cumulative Convertible Preferred Stock is,  by
its  terms, entitled to elect  one director, but is not  entitled to vote on the
matters presented to  the stockholders  for a vote  at the  Annual Meeting.  The
holders  of the $2.50 Cumulative Preferred Stock, par value $1.00 per share, are
not entitled to vote at the Annual Meeting.
    

    YPF Sociedad Anonima,  a sociedad anonima  organized under the  laws of  the
Republic  of Argentina, owns  a sufficient number  of shares to  elect the seven
nominees for directors, to approve the amendments to the Restated Certificate of
Incorporation and  to  ratify the  appointment  of the  independent  accountants
notwithstanding  the  vote of  any other  stockholder, and  intends to  vote its
shares in favor of the nominees,  the amendments to the Restated Certificate  of
Incorporation and the appointment of the independent accountants.

                                           By Order of the Board of Directors,
                                                       H. R. SMITH
                                                        SECRETARY

   
Dallas, Texas
July 5, 1995
    
<PAGE>
                            MAXUS ENERGY CORPORATION

                            717 NORTH HARWOOD STREET
                              DALLAS, TEXAS 75201
                           TELEPHONE: (214) 953-2000

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

                                PROXY STATEMENT
                             ---------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 3, 1995

                                  INTRODUCTION

GENERAL

    This  Proxy  Statement is  being furnished  by  Maxus Energy  Corporation, a
Delaware corporation (the "Company"), in  connection with the annual meeting  of
stockholders  to be held  on August 3, 1995  at 10:00 a.m.,  Dallas time, at The
Harvey Hotel, 400 North Olive Street, Dallas, Texas and any and all adjournments
thereof (the "Annual Meeting").

   
    In accordance with the Delaware  General Corporation Law (the "DGCL"),  this
Proxy  Statement and related form of proxy  are being mailed to all Stockholders
(as hereinafter defined)  of record  of the  Company as  of June  14, 1995  (the
"Record  Date") and is first being sent to such stockholders on or about July 5,
1995. ONLY HOLDERS (THE "STOCKHOLDERS") OF THE COMMON STOCK, PAR VALUE $1.00 PER
SHARE (THE "SHARES") OR  THE $4.00 CUMULATIVE  CONVERTIBLE PREFERRED STOCK,  PAR
VALUE $1.00 PER SHARE (THE "$4.00 PREFERRED STOCK" AND TOGETHER WITH THE SHARES,
THE  "VOTING SHARES"), OF RECORD ON THE RECORD  DATE ARE ENTITLED TO VOTE ON ALL
MATTERS PRESENTED AT THE ANNUAL MEETING. As the holder of all of the outstanding
shares of the $9.75 Cumulative Convertible Preferred Stock, par value $1.00  per
share (the "$9.75 Preferred Stock"), The Prudential Insurance Company of America
("Prudential")  is entitled, voting as a class, to elect one director separately
from the Company's other  directors. Holders of  the Company's $2.50  Cumulative
Preferred  Stock, par  value $1.00 per  share (the "$2.50  Preferred Stock"), as
such, are not entitled to vote with respect  to the matters to be acted upon  at
the Annual Meeting.
    

MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

    Stockholders on the Record Date are entitled to notice of and to vote at the
Annual Meeting and will be asked to consider and vote upon:

   
    (i) the election of seven nominees (the "Nominees") as directors, each for a
       one-year term expiring in 1996;
    

   
    (ii)  the ratification of the appointment  of Arthur Andersen & Co. ("Arthur
       Andersen") as independent accountants for 1995; and
    

   
    (iii) the  adoption  of amendments  (the  "Certificate Amendments")  to  the
       Company's  Restated Certificate  of Incorporation  (the "Certificate") to
       (a) allow  stockholder  action  to  be  taken  by  written  consent;  (b)
       eliminate  cumulative voting rights; and  (c) eliminate the supermajority
       vote requirement for the removal of a director.
    

VOTING AT THE ANNUAL MEETING

   
    June 14, 1995 has been fixed as the Record Date for determining Stockholders
entitled to  notice of  the Annual  Meeting. Only  holders of  record of  Voting
Shares  on the books of the Company on  the Record Date will be entitled to vote
at the  Annual  Meeting. On  the  Record  Date, there  were  135,609,772  Shares
outstanding,  all  of which  were held  of  record by  one person,  YPF Sociedad
Anonima, a  sociedad  anonima  organized  under the  laws  of  the  Republic  of
Argentina  ("YPF"), and 4,356,958  shares of $4.00  Preferred Stock outstanding,
which were held of record by approximately 1,284 persons.
    
<PAGE>
    The Shares and  the $4.00  Preferred Stock are  the only  classes of  voting
securities  of the  Company outstanding  entitled to vote  on the  matters to be
presented at the Annual Meeting. Each holder of record of Voting Shares will  be
entitled  to one vote per Voting Share on each matter submitted to a vote of the
Stockholders at the Annual  Meeting or any and  all adjournments thereof.  Under
Article  Eighth  of  the  Certificate, cumulative  voting  is  permitted  in the
election  for  directors.  Each  Stockholder  may  cumulate  the  voting   power
represented by his or her Voting Shares and give one candidate a number of votes
equal to the number of directors to be elected multiplied by the number of votes
to  which such Voting Shares are entitled or distribute such votes among as many
candidates for  election as  the Stockholder  desires. Under  the DGCL  and  the
Certificate,  a majority of  the Voting Shares entitled  to vote, represented in
person or by proxy, will constitute a quorum at the Annual Meeting.

    Prudential has notified the Company that it intends to elect Mr. R.A. Walker
to the Board of  Directors of the Company  (the "Board"). Information  regarding
Mr.  Walker is provided following the information herein regarding the Nominees.
Stockholders are not, as such, entitled to  vote on the election of Mr.  Walker.
The holder of the $9.75 Preferred Stock is not, as such, entitled to vote on the
matters  to  come before  the Annual  Meeting.  The Company  is not  required to
solicit, and is not by this Proxy Statement soliciting, a proxy from the  holder
of the $9.75 Preferred Stock, as such.

   
    Under  the  DGCL  and  the  Certificate,  the  seven  nominees  for director
receiving the most votes will be elected as directors. The affirmative vote of a
majority of  the  votes  cast is  required  to  ratify the  appointment  of  the
independent  accountants.  Under the  Certificate, the  affirmative vote  of the
holders of at least 80% of the Voting Shares, voting together as a single class,
is  required  to   adopt  the   Certificate  Amendments.   YPF  currently   owns
approximately  96.9%  of the  outstanding Voting  Shares.  YPF has  informed the
Company that  it intends  to  vote its  Shares in  favor  of the  Nominees,  the
Certificate   Amendments  and  the  ratification   of  the  appointment  of  the
independent accountants. YPF  owns a sufficient  number of Shares  to elect  the
Nominees, to approve the Certificate Amendments and to ratify the appointment of
the independent accountants, notwithstanding the vote of any other Stockholder.
    

   
    Under  the Certificate, the  By-Laws of the Company  (the "By-Laws") and the
DGCL, a proxy  returned without  instructions will  be counted  for purposes  of
determining  whether a quorum is present at the Annual Meeting and will have the
effect of  a  vote  for  the  Certificate  Amendments.  Abstentions  and  broker
non-votes  will have the effect of a vote against the Certificate Amendments and
against ratification of the independent accountants. Broker non-votes and  votes
that  are withheld will not be counted as  votes for a director. Any proxy given
may be revoked  either by  a written  notice duly  signed and  delivered to  the
Secretary  of the Company prior to the exercise  of the proxy, by execution of a
subsequent proxy or by voting in person at the Annual Meeting.
    

                                   PROPOSAL 1

               ELECTION OF DIRECTORS OF MAXUS ENERGY CORPORATION

GENERAL

    The By-Laws provide that the number of directors shall be fixed by the Board
and shall be no fewer than three nor more than fifteen. The Board has  currently
fixed  the number of directors  at eight. Under the  Certificate and By-Laws, as
amended in June 1995, each director will serve a one year term.

    The persons noted under  "Nominees" below, excluding  Mr. Walker, have  been
nominated  by the Board for election as directors to serve until the next annual
meeting of the  stockholders and until  their successors have  been elected  and
shall qualify as directors. YPF has indicated that it intends to vote its Shares
equally in favor of the Nominees.

                                       2
<PAGE>
                 INFORMATION REGARDING NOMINEES FOR DIRECTORS,
                 EXECUTIVE OFFICERS AND EXECUTIVE COMPENSATION

    THE NOMINEES.  The name, age, present principal occupation or employment and
the  material occupations, positions,  offices or employments  for the past five
years of  each Nominee  and Mr.  Walker are  set forth  below. Unless  otherwise
indicated,  each such  person has  held the  principal occupation  or employment
listed opposite his name for at least the past five years.

   
<TABLE>
<CAPTION>
                                             PRESENT PRINCIPAL OCCUPATION AND MATERIAL POSITIONS
          NAME                AGE                      HELD DURING THE PAST FIVE YEARS
- -------------------------     ---     -----------------------------------------------------------------
<S>                        <C>        <C>
Nells Leon                    68      Mr. Leon has been a director of the Company since June 1995. He
                                       has been a Director of YPF since 1991, and he was elected
                                       President of YPF in May 1995. He has been associated with YPF
                                       since 1990, serving as Executive Vice President. He was Vice
                                       President of Operations of Sol Petroleo S.A. from 1987 to 1990.
Peter Gaffney                 60      Mr. Gaffney has been President, Chief Executive Officer and a
                                       director of the Company since April 1995. Previously, Mr.
                                       Gaffney was a Senior Partner of Gaffney, Cline & Associates,
                                       Inc. ("Gaffney, Cline"), a firm engaged in petroleum management
                                       consulting. He had been involved with such firm since 1962,
                                       being one of the founders.
Cedric Bridger                59      Mr. Bridger has been a director of the Company since April 1995.
                                       He has been Vice President, Finance and Corporate Development of
                                       YPF since 1992. From 1989 to 1992, he was employed by CVB
                                       Industrias Mecanicas in Brazil, last serving as Marketing
                                       Manager. Previously, he was associated with Hughes Tool Company
                                       from 1964 to 1989.
James R. Lesch                73      Mr. Lesch has been a director of the Company since April 1995.
                                       Mr. Lesch has been a Director of YPF since 1993. He is currently
                                       retired, having retired from Hughes Tool Company in 1986. He was
                                       Chief Executive Officer (1979-1986) and Chairman of the Board
                                       (1981-1986) of Hughes Tool Company and also served as
                                       Commissioner, State of Texas Department of Commerce (1988-1992).
                                       Previously, he served as Director of the American Petroleum
                                       Institute.
P. Dexter Peacock             53      Mr. Peacock has been a director of the Company since April 1995.
                                       He has been a partner of Andrews & Kurth L.L.P. since 1975. He
                                       is a member of the firm's Management Committee. He currently
                                       serves as a director of Texas Commerce Bank National Association
                                       and as an alternate Director of YPF.
</TABLE>
    

                                       3
<PAGE>
   
<TABLE>
<CAPTION>
                                             PRESENT PRINCIPAL OCCUPATION AND MATERIAL POSITIONS
          NAME                AGE                      HELD DURING THE PAST FIVE YEARS
- -------------------------     ---     -----------------------------------------------------------------
<S>                        <C>        <C>
Charles L. Blackburn          66      Mr. Blackburn has been a director of the Company since 1986. For
                                       more than five years prior to his retirement in to April 1995,
                                       he was also the Chairman, President and Chief Executive Officer
                                       of the Company. He is currently an international consultant for
                                       YPF. Mr. Blackburn also serves as a Director of Lone Star
                                       Technologies, Inc. and Landmark Graphics Corporation.
George L. Jackson             66      Mr. Jackson has been a director of the Company since 1987. Mr.
                                       Jackson has been an oil field service consultant for more than
                                       five years.
R.A. Walker                   38      Mr. Walker has been a director of the Company since 1994. He is
                                       the Managing Director of Prudential Capital Group and a Vice
                                       President of The Prudential Insurance Company of America. Mr.
                                       Walker has held similar positions with Prudential Capital Group
                                       for the past five years. He was elected to the Board by
                                       Prudential pursuant to the terms of the $9.75 Preferred Stock.
</TABLE>
    

    THE COMMITTEES OF  THE BOARD OF  DIRECTORS; COMMITTEE MEETINGS.   The  Board
held  a total of eight meetings in  1994. The percentage of meetings attended by
each director out of the total number of meetings of the Board and of committees
of the  Board  on  which  such  director served  exceeded  75%.  The  Board  has
established three committees to assist in the discharge of its responsibilities.
The  membership of each committee is provided below with the description of each
committee.

    EXECUTIVE COMMITTEE.   The members  of the Executive  Committee are  Messrs.
Leon,  Gaffney  and Peacock.  The Executive  Committee may  exercise any  of the
powers of the Board in the management of the business and affairs of the Company
in the intervals between meetings of the Board. Although the Committee has  very
broad  powers, prior to 1995 it has met only when it would have been impractical
to call a meeting of the Board. This Committee did not meet in 1994.

    AUDIT REVIEW  COMMITTEE.   The members  of the  Audit Review  Committee  are
Messrs.  Peacock, Jackson  and Walker.  The Audit  Review Committee  reviews the
professional services provided by the Company's independent accountants and  the
independence  of such accountants from management of the Company. This Committee
also reviews the scope of the audit coverage, the annual financial statements of
the Company and such other matters with respect to the accounting, auditing  and
financial  reporting  practices and  procedures of  the Company  as it  may find
appropriate or as have  been brought to its  attention. This Committee met  five
times in 1994.

    COMPENSATION  COMMITTEE.   The  members  of the  Compensation  Committee are
Messrs. Leon, Bridger and Lesch. The Compensation Committee reviews and approves
executive  salaries   and  administers   bonus,  stock   option  and   incentive
compensation  plans  of the  Company. The  Committee  advises and  consults with
management regarding  significant employee  benefit policies  and practices  and
significant  compensation policies and practices  of the Company. This Committee
met seven times in 1994.

   
    The By-Laws provide that nominations of candidates for director will be made
by the  Board or  a  committee appointed  by the  Board  or by  any  stockholder
entitled  to vote  in the election  of directors generally.  The By-Laws require
that stockholders intending  to nominate  candidates for  election as  directors
deliver written notice thereof to the Secretary of the Company not later than 80
days  in advance of the meeting of stockholders; provided, however, in the event
the date of the meeting is not publicly announced by the Company by mail,  press
release or otherwise more than 90 days prior to the
    

                                       4
<PAGE>
meeting,  notice  by the  stockholder  to be  timely  must be  delivered  to the
Secretary of the Company not later than  the close of business on the tenth  day
following  the day  on which such  announcement of  the date of  the meeting was
communicated to stockholders. The  By-Laws further require  that the notice  set
forth   certain  information  concerning  such  stockholder  and  his  nominees,
including their names and  addresses, a representation  that the stockholder  is
entitled  to vote at such meeting and intends to appear in person or by proxy at
the meeting  to  nominate the  person  or persons  specified  in the  notice,  a
description  of all arrangements  or understandings between  the stockholder and
each nominee, such other information  as would be required  to be included in  a
proxy  statement soliciting  proxies for  the election  of the  nominees of such
stockholder and  the consent  of each  nominee to  serve as  a director  of  the
Company if so elected. The chairman of the meeting may refuse to acknowledge the
nomination of any person not made in compliance with these requirements.

   
    DIRECTORS'  COMPENSATION.   The  Company pays  each director  who is  not an
employee of the Company or YPF (other than Mr. Blackburn) an annual retainer  of
$20,000  and a fee of $1,000 for each meeting of the Board attended and for each
committee meeting attended.  Under a deferred  compensation plan, such  accounts
may  be  deferred  in  whole  or  in  part  at  the  election  of  the director.
Compensation so deferred is denominated in  dollars and will bear interest at  a
rate  indexed to  an investment fund  selected from  time to time  by the plan's
administrator. The annual rate of such interest accruals for 1995 is 5.34%.  For
so  long as Mr. Blackburn is an international  consultant to YPF, he will not be
entitled to such compensation paid to other non-employee directors. See "CERTAIN
TRANSACTIONS AND RELATIONSHIPS" below.
    

    CERTAIN  TRANSACTIONS  AND   RELATIONSHIPS.    The   Company  has   business
transactions   and  relationships  in  the  ordinary  course  of  business  with
unaffiliated corporations and  institutions of which  certain of its  directors,
executive  officers and  substantial stockholders are  affiliated, including the
transactions discussed below. All  such transactions are  conducted on an  arm's
length basis.

   
    Prudential  is the record or beneficial owner of more than 5% of one or more
of the classes  of the Company's  voting securities. Mr.  Walker, an officer  of
Prudential,  has been nominated  as a director  of the Company  by Prudential as
holder of all of the  $9.75 Preferred Stock and  pursuant to the terms  thereof.
During 1994, the Company offered its employees the opportunity to participate in
medical  programs  administered by  Prudential. In  addition, during  such year,
Prudential  provided  services  and  coverages  relating  to  pension  and  life
insurance  plans for  retired employees of  Gateway Coal  Company, a partnership
owned by the Company. Further in  1994, Prudential provided the Company  certain
software-related   services.  The  Company  has  paid  or  will  pay  Prudential
approximately $377,000  for  these services.  The  Company and  Prudential  have
agreed  that Prudential will  continue to perform such  services during 1995 and
anticipate that the fees for the year will be somewhat higher.
    

   
    Mr. Blackburn, formerly the Chairman, President and Chief Executive  Officer
of the Company, has become an international consultant to YPF, the holder of all
of  the  outstanding Shares,  and remains  a  director of  the Company.  Under a
two-year contract, Mr. Blackburn will be available to render consulting services
for a minimum of 60 days per year  and be paid a retainer of $180,000 per  year.
Mr. Blackburn will be paid $3,000 per day for each day of consulting provided in
excess  of 60  days per  year. He will  also be  provided offices  in Dallas and
Buenos Aires.
    

    Mr. Peacock, a director,  is a partner  in the law firm  of Andrews &  Kurth
L.L.P.  It is anticipated that Andrews & Kurth L.L.P. will provide certain legal
services to the Company  in 1995 and  it is anticipated that  the fees for  such
services will exceed $75,000.

   
    In  1994, the Company paid  approximately $218,000 to D.  L. Black, a former
director, for services  rendered in connection  with the sale  of the  Company's
geothermal business for approximately $66 million. Mr. Black retired as director
of  the Company in May 1994. It is  not expected that Mr. Black will continue to
provide services to the Company in 1995.
    

   
    Gaffney, Cline  provided oil  and gas  technical and  management  consulting
services  to the Company in 1994. Mr.  Gaffney, a director and interim President
and Chief Executive Officer of the
    

                                       5
<PAGE>
   
Company, formerly  was a  Senior Partner  of Gaffney,  Cline. The  Company  paid
Gaffney,  Cline approximately $144,300  in 1994 for  these services. The Company
and Gaffney, Cline have agreed that Gaffney, Cline will continue to provide such
services during 1995  and anticipate  that the fees  for such  services will  be
approximately  the  same as  in 1994.  Under an  agreement, in  consideration of
Gaffney, Cline granting Mr. Gaffney  a leave of absence  for such period as  Mr.
Gaffney  serves as  President and  Chief Executive  Officer of  the Company, the
Company has  paid or  will pay  Gaffney, Cline  $500,000 upon  execution of  the
agreement  with Mr. Gaffney and will pay an additional $500,000 if the period of
Mr. Gaffney's service is extended.
    

EXECUTIVE OFFICERS

   
    Officers are elected annually by the Board and may be removed at any time by
the Board.  There  are no  family  relationships among  the  executive  officers
listed. Each of the officers named below has been employed by the Company during
the last five years with responsibilities of the general nature indicated by his
title,  except as set  forth below. All officers,  except Mr. Gaffney, generally
are elected for terms of  one year from the meeting  of the Board following  the
Annual  Meeting of the Stockholders. Pursuant  to an agreement, Mr. Gaffney will
serve as President  and Chief Executive  Officer of the  Company for an  initial
period  of six  months from  April 1995  at a  rate of  $50,000 per  month, plus
certain benefits  including  reimbursement  of housing,  travel  and  relocation
costs.  Except as aforesaid, no arrangements or understandings exist between any
executive officers of the Company and  any other persons pursuant to which  such
executive officers were selected as executive officers.
    

   
    The  name, age, present principal occupation  or employment and the material
occupations, positions, offices or  employments for the past  five years of  the
executive  officers  of  the  Company  are  set  forth  below.  Unless otherwise
indicated, each such person  has held the  principal occupation listed  opposite
his name for at least the past five years.
    

   
<TABLE>
<CAPTION>
                                                           PRESENT PRINCIPAL OCCUPATION OR
        NAME              AGE                     MATERIAL POSITIONS HELD DURING THE PAST FIVE YEARS
- --------------------      ---      --------------------------------------------------------------------------------
<S>                   <C>          <C>
P. Gaffney                    60   President and Chief Executive Officer. See "THE NOMINEES" above.
M.C. Forrest                  61   Senior Vice President, Business Development and Technology since June 1995. Mr.
                                    Forrest joined the Company in 1992 as special assistant to the Chairman. Since
                                    that time he has served in various positions including Vice Chairman and Chief
                                    Operating Officer. Prior to 1992, he was with Shell U.S.A. for more than five
                                    years, last serving as President of its subsidiary, Pecten International
                                    Company.
*S.G. Crowell                 47   Senior Vice President, Operations. Mr. Crowell joined the Company in 1976 as a
                                    geophysicist. Since such time, he has held various positions with the Company,
                                    including Senior Vice President, North American Exploration and Production, and
                                    Vice President, Administration. Mr. Crowell was named Senior Vice President,
                                    Operations, in 1992.
G. W. Pasley                  44   Senior Vice President, Asian Pacific Regional Development since June 1995. Mr.
                                    Pasley joined the Company in 1984 as Assistant Director of Investor Relations.
                                    Since such time, he has held various positions with the Company, including
                                    Senior Vice President, International, Senior Vice President, Operations and
                                    Senior Vice President, Finance and Administration and Chief Financial Officer.
</TABLE>
    

                                       6
<PAGE>
   
<TABLE>
<CAPTION>
                                                           PRESENT PRINCIPAL OCCUPATION OR
        NAME              AGE                     MATERIAL POSITIONS HELD DURING THE PAST FIVE YEARS
- --------------------      ---      --------------------------------------------------------------------------------
<S>                   <C>          <C>
*M.J. Barron                  45   Vice President and Treasurer since 1994. Mr. Barron was elected Vice President,
                                    Treasurer and Chief Financial Officer of the Company in 1991. Mr. Barron joined
                                    Natomas Company, a subsidiary of the Company, in 1982 as a Project Manager. Mr.
                                    Barron has held various positions with the Company, including Director of
                                    Strategic Planning and Assistant Treasurer, since such time.
G.R. Brown                    52   Vice President and Controller since 1989.
M.J. Gentry                   43   Vice President, Finance and Administration and Chief Financial Officer since
                                    June 1995. Mr. Gentry was elected Vice President, Human Resources and General
                                    Services in 1991. Mr. Gentry joined the Company in 1975 and has held various
                                    positions with the Company, including Associate Director of Management
                                    Information Systems Operations, Assistant Treasurer and General Manager of
                                    Human Resources, since such time.
*M. Middlebrook               59   Vice President and General Counsel since 1990.
W. M. Miller                  41   Vice President, Operations and Planning since June 1995. Mr. Miller joined the
                                    Company in 1981 as a Senior Tax Specialist and has held various positions with
                                    the Company, including General Manager, Maxus Southeast Sumatra, Inc. and
                                    General Manager, Special Projects, since such time.
D.A. Wadsworth                46   Vice President, Legal since June 1995. Mr. Wadsworth joined Natomas Company, a
                                    subsidiary of the Company, in 1979. He has served in various positions with the
                                    Company including Associate General Counsel and Corporate Secretary.
<FN>
- ------------------------
*  Messrs.  Barron, Crowell  and Middlebrook  have resigned  as officers  of the
  Company as of June 30, 1995.
</TABLE>
    

   
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
    

    A former Vice President of  the Company, L.E. Ardila,  filed a Form 3  dated
November  8, 1993  that erroneously reported  the number  of Shares beneficially
owned by him. After becoming  aware of such error,  Mr. Ardila filed an  amended
Form 3 dated January 13, 1995.

EXECUTIVE OFFICER COMPENSATION

   
    The  following tables set  forth all plan  and non-plan compensation awarded
to, earned by or paid  to the Chief Executive Officer  and the four most  highly
compensated  executive officers  of the  Company in  1994, other  than the Chief
Executive Officer (the "Named Executive Officers").
    

                                       7
<PAGE>
                           SUMMARY COMPENSATION TABLE

   
<TABLE>
<CAPTION>
                                                                            LONG TERM COMPENSATION
                                                                                    AWARDS
                                                                        -------------------------------
                                                  ANNUAL COMPENSATION                      SECURITIES
                                                  --------------------  RESTRICTED STOCK   UNDERLYING
                                                   SALARY                   AWARD(S)      OPTIONS/SARS      ALL OTHER
NAME AND PRINCIPAL POSITION              YEAR        ($)     BONUS ($)        ($)              (#)       COMPENSATION ($)
- -------------------------------------  ---------  ---------  ---------  ----------------  -------------  ----------------
<S>                                    <C>        <C>        <C>        <C>               <C>            <C>
C.L. Blackburn ......................       1994    519,996    200,000            0(1)         185,000        31,200(5)
 Chairman, President and                    1993    512,496    100,000            0                  0        30,750(5)
 Chief Executive Officer                    1992    482,496    500,000            0             65,600        28,950(5)
M.C. Forrest ........................       1994    304,020    100,000            0             65,000        18,241(5)
 Sr. Vice President                         1993    298,020     60,000            0                  0        17,881(5)
                                            1992    213,345     95,000            0             50,000        91,508(6)
S.G. Crowell ........................       1994    236,544    100,000            0(2)          75,000        14,193(5)
 Sr. Vice President                         1993    222,669     60,000            0                  0        13,360(5)
                                            1992    212,547     95,000            0             20,400        12,753(5)
G.W. Pasley .........................       1994    208,440    100,000            0(3)          65,000        12,506(5)
 Sr. Vice President                         1993    197,640     45,000            0                  0        11,930(5)
                                            1992    183,540     82,500            0             24,500        11,012(5)
M. Middlebrook ......................       1994    186,270     65,000            0(4)          28,000        11,176(5)
 Vice President                             1993    182,520     30,000            0                  0        10,951(5)
 and General Counsel                        1992    176,895     75,000            0             12,000        10,614(5)
<FN>
- ------------------------
(1)  As of  12/31/94, Mr.  Blackburn owned  19,016 shares  of restricted  Shares
     having an aggregate market value of $64,179.

(2)  As  of 12/31/94, Mr. Crowell owned 6,260 shares of restricted Shares having
     an aggregate market value of $21,128.

(3)  As of 12/31/94, Mr. Pasley owned a 3,756 shares of restricted Shares having
     aggregate market value of $12,677.

(4)  As of 12/31/94,  Mr. Middlebrook  owned 2,712 shares  of restricted  Shares
     having an aggregate market value of $9,153.

(5)  These  payments  represent  the  Company's  matching  contributions  to the
     qualified and non-qualified saving plans'  accounts of the Named  Executive
     Officers.

(6)  $81,708  of the amount shown for Mr.  Forrest in the All Other Compensation
     column for 1992 are associated with  his relocation from Houston to  Dallas
     upon   his  initial  employment.  The  remainder,  $9,800,  represents  the
     Company's matching contribution to the qualified and non-qualified  savings
     plans' accounts of Mr. Forrest for that year.
</TABLE>
    

                                       8
<PAGE>
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

                               INDIVIDUAL GRANTS

   
<TABLE>
<CAPTION>
                                                   NUMBER OF     PERCENT OF
                                                  SECURITIES        TOTAL
                                                  UNDERLYING    OPTIONS/SARS
                                                 OPTIONS/SARS    GRANTED TO    EXERCISE OR                GRANT DATE
                                                    GRANTED     EMPLOYEES IN   BASE PRICE   EXPIRATION   PRESENT VALUE
NAME                                                (#)(1)       FISCAL YEAR     ($/SH)        DATE          $(2)
- -----------------------------------------------  -------------  -------------  -----------  -----------  -------------
<S>                                              <C>            <C>            <C>          <C>          <C>
C.L. Blackburn.................................       185,000        34.37%          5.00      6/17/04        555,000
M.C. Forrest...................................        65,000        12.43%          5.00      6/17/04        226,850
S.G. Crowell...................................        75,000        14.34%          5.00      6/17/04        268,500
G.W. Pasley....................................        65,000        12.43%          5.00      6/17/04        232,700
M. Middlebrook.................................        28,000         5.35%          5.00      6/17/04        100,240
<FN>
- ------------------------
(1)  The  Named Executive Officers were granted the stated number of options and
     a like number  of SARs  in tandem  with the  options which  were to  become
     exercisable on June 16, 1997.

(2)  The  grant  date present  value  was determined  using  a variation  of the
     Black-Sholes option pricing model. In determining such value, the  expected
     volatility  of the  Shares was  assumed to  be 50%,  the risk-free  rate of
     return was based  on zero-coupon  Treasury yields  as listed  in "The  Wall
     Street  Journal" on  June 16,  1994 for trading  activity on  June 15, 1994
     (range from 5.09% to 7.31%), no dividend yield was assumed since  dividends
     are  not  currently paid  on Common  Stock,  and the  time of  exercise was
     assumed to be immediately before expiration of the options. No  adjustments
     were  made for  non-transferability or risk  of forfeiture,  except that an
     adjustment was  made to  reflect  the probability  of retirement  based  on
     actuarial estimates and retirement no later than age 70.
</TABLE>
    

            AGGREGATED OPTION/SAR EXERCISES IN THE LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES

   
<TABLE>
<CAPTION>
                                                                         NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                             VALUE      UNDERLYING UNEXERCISED    IN-THE-MONEY OPTIONS/ SARS
                                        SHARES ACQUIRED    REALIZED    OPTION/SARS AT FY-END (#)         AT FY-END ($)
NAME                                    ON EXERCISE (#)       ($)      EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
- -------------------------------------  -----------------  -----------  -------------------------  ---------------------------
<S>                                    <C>                <C>          <C>                        <C>
C.L. Blackburn.......................              0             N/A        271,933/185,000                      0/0
M.C. Forrest.........................              0             N/A         50,000/65,000                       0/0
S.G. Crowell.........................              0             N/A         85,214/75,000                       0/0
G.W. Pasley..........................              0             N/A         43,608/65,000                       0/0
M. Middlebrook.......................              0             N/A         38,583/28,000                       0/0
</TABLE>
    

PAYMENTS FOR RESTRICTED SHARES AND OPTIONS

   
    On  May 1, 1995 the restrictions on restricted Shares previously awarded to,
and held by, the Named Executive Officers lapsed in accordance with their terms,
and pursuant to an Agreement of  Merger ("Merger Agreement") dated February  28,
1995  among the Company, YPF and YPF Acquisition Corp. ("YPF Corp."), on June 8,
1995 each such Share was converted into the right to receive $5.50 in cash. As a
result of the  conversion, the  Named Executive  Officers have  received or  are
expected  to  receive  the following  amounts:  Mr. Blackburn  --  $104,588, Mr.
Forrest -- $0, Mr. Crowell -- $34,430, Mr. Pasley -- $20,658, Mr. Middlebrook --
$14,916.
    

   
    It is believed that, pursuant to  the Merger Agreement, the Named  Executive
Officers  will  surrender all  options and  SARs  held by  them in  exchange for
payments not to exceed the following  amounts: Mr. Blackburn -- $1,100,000;  Mr.
Forrest  --  $385,000; Mr.  Crowell  -- $390,000;  Mr.  Pasley --  $335,000; Mr.
Middlebrook  --  $160,000.  In  addition,  pursuant  to  the  Merger  Agreement,
    

                                       9
<PAGE>
Messrs.  Jackson and Walker have elected to surrender options previously granted
under the now  terminated 1992 Director  Stock Option Plan  and are expected  to
receive $65,000 and $37,500, respectively, in exchange therefor.

TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL ARRANGEMENTS

   
    CHANGE  IN CONTROL AGREEMENTS.   In 1987 or  thereafter, the Company entered
into agreements with Mr. Blackburn and the other Named Executive Officers  which
were  binding upon execution but were to become operative on a change of control
of the Company. Pursuant to the terms of said agreements, they became  operative
when YPF acquired control of the Company.
    

   
    Under these agreements, the executive officer is entitled to continue in the
employ  of  the  Company  until  the earlier  of  the  expiration  of  the third
anniversary of the occurrence of a "change in control" or the executive's  death
at an annual base salary of not less than the rate in effect upon the occurrence
of a change in control plus an incentive award of not less than the highest such
award  received  by the  executive  for any  year  in the  three  calendar years
immediately preceding the change in control. Under the agreements, a "change  of
control" includes the following: (i) the merger, consolidation or reorganization
of  the Company after which a majority of voting power of the Company is held by
persons other than the holders thereof prior to such event; (ii) the sale of all
or substantially all of the assets of the Company to an entity, the majority  of
the  voting power of  which is not  held by holders  of the voting  power of the
Company before such sale; (iii)  a report is filed  on Schedule 13D or  Schedule
14D-1 showing that a person is the beneficial owner of 25% or more of the voting
power  of the  Company; (iv)  the Company  files a  Form 8-K  or proxy statement
disclosing that a change  in control has or  may occur; or (v)  a change in  the
composition  of the  majority of  the Board  under certain  circumstances occurs
during any period of two consecutive years. In the event the Company  terminates
the executive's employment during such term without cause, the executive will be
entitled  to receive as  severance compensation a lump-sum  payment equal to the
present value  of the  cash  compensation payable  under  the agreement  in  the
absence  of such termination, not to exceed 299% of his "base amount" as defined
in the  Internal Revenue  Code of  1986, as  amended (the  "Code"), without  any
reduction for subsequent earnings.
    

   
    Under  these  agreements, continuation  of  benefits under  employee benefit
plans of the Company is provided  after termination during the remainder of  the
original  term of employment. The agreements  include provisions which limit the
amounts payable under them in certain  circumstances in which the net  after-tax
amount received by the officer would be reduced as a result of the applicability
of  the 20% excise tax imposed in  respect of certain change in control payments
under the Code. The Company has assumed  the obligation to pay certain fees  and
expenses  of  counsel incurred  by  the executive  officers  if legal  action is
required to  enforce their  rights under  the agreements  and has  secured  such
obligation by obtaining a letter of credit issued by a commercial bank.
    

   
    On  April 7, 1995,  all of the  Company's executive officers  gave notice of
their intent  to resign  under circumstances  in  which they  had the  right  to
receive  severance payments under the change  in control agreements. In order to
facilitate the transition following the acquisition by YPF, the Company and  the
eight  executive officers  who are  parties to  such agreements  agreed that the
executive officers  would continue  to work  for the  Company in  their  present
positions  at their  then-current level of  compensation until June  30, 1995 or
such date  as otherwise  mutually agreed.  The Company  also agreed  to pay  the
executive  officers such  severance payments no  later than April  15, 1995. Mr.
Blackburn resigned  as Chairman,  Chief Executive  Officer and  Chairman of  the
Company on April 21, 1995 and retired as an employee of the Company on April 30,
1995.  Messrs. Barron, Crowell and  Middlebrook announced their resignations or,
in the case of Mr. Middlebrook, retirement effective June 30, 1995. Pursuant  to
said  agreement  and  the  change in  control  agreements,  the  Named Executive
Officers and all  of the  executive officers  as a  group have  received or  are
entitled  to receive the  following amounts: Mr. Blackburn  -- $2.7 million; Mr.
Forrest --  $1.0  million; Mr.  Crowell  -- $1.0  million;  Mr. Pasley  --  $0.9
million; Mr. Middlebrook -- $0.8 million; and the executive officers as a group,
$8.2 million.
    

                                       10
<PAGE>
   
    SEPARATION  PAY  PLAN.    Under  the  Company's  Separation  Pay  Plan, most
employees (other  than  non-resident  aliens),  including  the  Named  Executive
Officers,  are eligible for separation pay if their employment is terminated for
any reason  other than  death, voluntary  termination of  employment,  voluntary
retirement  or discharge for  reasons of criminal  activity, willful misconduct,
gross negligence in the  performance of duties or  violation of Company  policy.
The  payment to be received  under the plan by  a particular employee depends on
his job  classification and  length of  service and  whether termination  occurs
after the elimination of the employee's position or a "change in control" of the
Company. For purposes of the plan, a "change in control" includes the following:
(i)  the liquidation  or dissolution  of the  Company; (ii)  the sale  of all or
substantially all  of  the  assets  of  the  Company  or  a  merger  or  similar
transaction involving the Company after which less than a majority of the voting
securities  of the Company or successor corporation  are owned by the holders of
the voting securities of the Company prior to the transaction; (iii) a change in
the composition of the majority of the Board under certain circumstances  during
any  24 consecutive month  period along with other  certain specified events; or
(iv) the Board determines that a change in control of the Company has  occurred.
In the case of the Named Executive Officers, the plan provides in most cases for
separation  pay in  an amount  equal to  two weeks'  base pay  for each  year of
service with the Company, plus three months'  base pay, not to exceed a  maximum
of  twelve months  base pay;  and, in  the case  of a  change in  control of the
Company, separation pay in an amount equal to one month's base pay for each year
of service with the Company, but not less than twelve months' base pay nor  more
than  twenty-four  months'  base  pay. The  plan  requires  that  employees sign
releases as a condition of receiving separation pay. Executive officers are  not
entitled  to separation pay under the plan  to the extent they receive severance
payments under the change in control agreements discussed above.
    

RETIREMENT PROGRAM

    Effective February 1, 1987, the Company adopted a new retirement income plan
(the "New  Retirement Income  Plan")  applicable to  most  of its  employees  to
replace  the Company's former retirement income plans under which such employees
ceased to accrue benefits on January  31, 1987. Under the New Retirement  Income
Plan,  a covered employee  acquires a right  upon retirement to  a yearly amount
equal to 2% of the  employee's earnings during each  year from February 1,  1987
forward  (rather  than  on  final compensation  or  average  final compensation)
without offset for social security  benefits. Benefits under the New  Retirement
Income  Plan become vested after five years  of service. Benefits may be paid in
equal monthly installments, starting  on the date  of retirement and  continuing
until  death,  or employees  may select  one of  a number  of optional  forms of
payment having  equal actuarial  value as  provided in  the plan.  The  benefits
payable  under the New Retirement Income Plan are subject to maximum limitations
under the Employee Retirement Income Security Act of 1974, as amended ("ERISA"),
and the Code. In the  case of the Named Executive  Officers, if benefits at  the
time  of retirement  exceed the  then permissible  limits of  such statutes, the
excess would be paid by the Company from the "SERP" described below.

    In addition, an unfunded Supplemental Executive Retirement Plan (the "SERP")
effective March  1, 1990  provides additional  benefits to  the Named  Executive
Officers and to certain other officers and executive employees designated by the
Company's  highest ranking  officer. No  decision has  been made  concerning Mr.
Gaffney's participation in the SERP. Under the SERP, a participant acquires  the
right  upon retirement to a lump sum amount which is the actuarial equivalent to
a straight life or, if married, a 50% joint and survivor annuity payable monthly
in an amount  equal to  (A) the  sum of (1)  1.6% of  the participant's  average
monthly  compensation in  1986 times  his years  of service  through January 31,
1987, plus  (2)  2% of  the  participant's average  monthly  compensation  after
January  31, 1987  times his  years of  service after  January 31,  1987 plus an
additional five years less  (B) the amount of  the benefits calculated for  such
participant  under  the Company's  other retirement  plans. The  maximum benefit
payable is 60%  of the participant's  high three-year average  pay. The  amounts
calculated  under the SERP are not subject  to any reduction for Social Security
and are  not  determined  primarily  by  final  compensation  or  average  final
compensation and years of service. If a participant dies while still employed by
the Company and is survived by an eligible spouse,

                                       11
<PAGE>
his  surviving spouse will receive a lump-sum payment equal to the present value
of one-half of the benefit which would  have been payable to the participant  at
his  normal retirement age under the  SERP assuming he had terminated employment
with the Company at the time of his death with a vested interest under the  SERP
and  that he survived  to his normal  retirement age. In  the case of retirement
after age 55 but before age  60, the supplemental retirement benefits  generally
will  be reduced by 5% for each  year that the employee's actual retirement date
precedes age 60. The benefits provided under the plan will vest upon  completion
of five years of service or attainment of age 55.

    The  estimated annual benefits payable  upon retirement at normal retirement
age (or January 1, 1995 in those cases where the participant's age on that  date
was  greater than normal retirement age) under the Company's retirement plans as
supplemented by the SERP based on service and compensation through December  31,
1994 for the Named Executive Officers are as follows: Mr. Blackburn -- $180,699,
Mr.  Forrest -- $60,200, Mr.  Crowell -- $96,224, Mr.  Pasley -- $54,227 and Mr.
Middlebrook -- $63,380. Whether any amounts actually become payable in whole  or
in  part depends  on the contingencies  and conditions  governing the applicable
retirement plan. (Mr.  Blackburn retired  as of April  30, 1995  and received  a
total payment of $1.94 million from the Company's retirement plans.)

                       BENEFICIAL OWNERSHIP OF SECURITIES

   
    Except  as  noted  below,  the following  table  sets  forth  the beneficial
ownership (as defined  in the rules  of the Securities  and Exchange  Commission
(the  "Commission"))  as of  June 14,  1995  of the  Company's and  YPF's equity
securities of the directors, the Named Executive Officers and all directors  and
executive  officers  as  a group.  At  such  date, all  directors  and executive
officers as a group beneficially owned less than 1% of the $4.00 Preferred Stock
and YPF  Class D  shares ("YPF  'D' ")  outstanding. None  of the  directors  or
executive officers beneficially owned any $9.75 Preferred Stock, $2.50 Preferred
Stock or YPF Class A, B or C shares.
    

<TABLE>
<CAPTION>
                                                                                AMOUNT AND NATURE
                                                                                  OF SECURITIES
                                                                                  BENEFICIALLY
NAME OF BENEFICIAL OWNER       TITLE OF SECURITY                                      OWNED
- -----------------------------  ----------------------------------------------  -------------------
<S>                            <C>                                             <C>
Charles L. Blackburn.........  Common Stock..................................     456,933(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-

Cedric Bridger...............  Common Stock..................................         -0-(2)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................       3,922

Steven G. Crowell............  Common Stock..................................     160,214(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-

Michael C. Forrest...........  Common Stock..................................     115,000(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................       3,000

Peter Gaffney................  Common Stock..................................         -0-(2)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-

George L. Jackson............  Common Stock..................................      20,000(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-
</TABLE>

                                       12
<PAGE>
   
<TABLE>
<CAPTION>
                                                                                AMOUNT AND NATURE
                                                                                  OF SECURITIES
                                                                                  BENEFICIALLY
NAME OF BENEFICIAL OWNER       TITLE OF SECURITY                                      OWNED
- -----------------------------  ----------------------------------------------  -------------------
<S>                            <C>                                             <C>
Nells Leon...................  Common Stock..................................         -0-(2)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-

James R. Lesch...............  Common Stock..................................         -0-(2)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................       2,000

McCarter Middlebrook.........  Common Stock..................................      66,583(1)
                               $4.00 Preferred Stock.........................         183
                               YPF "D".......................................         -0-

George W. Pasley.............  Common Stock..................................     108,608(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-

P. Dexter Peacock............  Common Stock..................................         -0-(1)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................       3,000

R.A. Walker..................  Common Stock..................................      10,000(1)(3)
                               $4.00 Preferred Stock.........................         -0-
                               YPF "D".......................................         -0-
                                                                                 --------

Directors and executive                                                               -0-(1)(2)(3)
 officers as a group.........  Common Stock..................................         183
                               $4.00 Preferred Stock.........................      11,922
                               YPF "D".......................................
                                                                                 --------
                                                                                 --------
<FN>
- ------------------------
(1)  Includes Shares as to which the directors and Named Executive Officers, and
     the  directors and executive officers as a group, have the right to acquire
     within 60 days  upon the exercise  of options granted  under the  Company's
     discontinued  or  suspended long-term  incentive or  stock option  plans as
     follows: Mr. Blackburn,  456,933 Shares; Mr.  Crowell, 160,214 Shares;  Mr.
     Forrest,  115,000  Shares;  Mr. Jackson,  20,000  Shares;  Mr. Middlebrook,
     115,000 Shares; Mr. Pasley, 108,608 Shares; Mr. Walker, 10,000 Shares;  and
     all  directors and executive officers as  a group, 1,156,909 Shares. All of
     the directors and executive officers have elected or are expected to  elect
     to surrender such options pursuant to the Merger Agreement.

(2)  Does  not include Shares owned by YPF, as to which each of Messrs. Bridger,
     Gaffney, Leon, Lesch and Peacock disclaims beneficial ownership.

(3)  Does not include any securities owned by Prudential, as to which Mr. Walker
     disclaims beneficial ownership.
</TABLE>
    

   
    A change in control of the Company occurred on April 5, 1995 when YPF Corp.,
a wholly owned subsidiary  of YPF, acquired  120,000,613 Shares representing  at
that  time approximately  88.5% of  the Shares pursuant  to a  tender offer (the
"Offer") commenced on March 6, 1995 for all the outstanding Shares at $5.50  per
share.  On June 8, 1995, the Stockholders  approved the Merger Agreement and YPF
Corp. was merged into the  Company on such date (the  "Merger"). As a result  of
the  Merger, each outstanding Share (other than shares held by YPF Corp., YPF or
any of their subsidiaries, or in the treasury of the Company, all of which  were
cancelled,  and Shares  of holders  who perfected  their appraisal  rights under
Section 262 of  the DGCL)  was converted  into the  right to  receive $5.50  per
Share,  and  YPF became  the  sole holder  of  the then-outstanding  Shares. YPF
currently owns approximately 96.9% of the outstanding Voting Shares.
    

                                       13
<PAGE>
   
    The total amount of funds  used by YPF and YPF  Corp. to acquire the  entire
common equity interest in the Company, including the purchase of Shares pursuant
to the Offer and the payment for Shares converted into the right to receive cash
pursuant  to the Merger, and to pay related fees and expenses, was approximately
$800 million. YPF  Corp. and YPF  entered into a  Credit Agreement (the  "Credit
Agreement")  with Chase Manhattan Bank (National Association) ("Chase") as agent
for the lenders thereunder pursuant to which a $550 million credit facility (the
"Purchaser Facility") was extended to YPF Corp.  and YPF. On April 5, 1995,  YPF
Corp.  borrowed  $442.2  million under  the  Purchaser Facility  and  received a
capital contribution of $250 million from  YPF. YPF Corp. used borrowings  under
the  Purchaser Facility and the funds contributed to it from YPF to purchase the
120,000,613 Shares pursuant to the Offer. The amounts to be paid to the  holders
of  Shares that were  converted into the  right to receive  cash pursuant to the
Merger are being made from available  cash. In addition, Chase has provided  two
additional  credit  facilities  aggregating up  to  $425 million:  (i)  a credit
facility of  $250 million  extended  to Midgard  Energy Company  ("Midgard"),  a
wholly  owned subsidiary  of the  Company (the  "Midgard Facility"),  and (ii) a
credit facility of  $175 million  extended to  Maxus Indonesia,  Inc., a  wholly
owned  subsidiary of the Company (the  "Holdings Facility"). The proceeds of the
Midgard Facility, the Holdings  Facility and available cash  were used to  repay
the Purchaser Facility.
    

    To the knowledge of the Company, as of June 14, 1995, no person beneficially
owned more than 5% of any class of the Company's voting securities except as set
forth below:

   
<TABLE>
<CAPTION>
                                                                          AMOUNT AND NATURE
                                                                              OF SHARES
                                                                             BENEFICIALLY      PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER                TITLE OF CLASS              OWNED            CLASS
- --------------------------------------------  --------------------------  ------------------  ------------
<S>                                           <C>                         <C>                 <C>
YPF Sociedad Anonima .......................  Common Stock                    135,609,772          100.0%
 Avenida Pte. Roque
 Saenz Pena 777
 1364 Buenos Aires
 Argentina
The Prudential Insurance Company of           $9.75 Preferred Stock             1,250,000(1)       100.0%
 America ...................................
 Prudential Plaza
 Newark, New Jersey 07102-3777
Kidder, Peabody Group Inc. .................  Common Stock                      8,000,000(2)         5.6%
 10 Hanover Square
 New York, New York 10005
<FN>
- ------------------------
(1)  On  February 28, 1995, the Company and Prudential entered into an agreement
     pursuant to which  Prudential waived certain  rights, including  conversion
     rights and registration rights, for the $9.75 Preferred Stock.

(2)  Kidder,  Peabody  Group Inc.  ("Kidder")  reported on  Schedule  13D, dated
     October 10, 1992, that  it owns 8,000,000  warrants, each representing  the
     right  to  purchase from  the Company  at any  time prior  to 5:00  p.m. on
     October 10, 1997, one Share at a  price of $13.00 per Share. The  8,000,000
     Shares  reported as  beneficially owned by  Kidder result  from the assumed
     exercise of all 8,000,000 of such warrants. According to said Schedule 13D,
     General Electric  Company ("GE")  is  the indirect  parent of  Kidder.  The
     information  herein regarding such Shares  assumes that Kidder's beneficial
     ownership thereof  had  not  changed as  of  June  14, 1995,  and  that  GE
     continues  to be the indirect  parent of Kidder, and  is included herein in
     reliance on such filing, except that the percent of class is based upon the
     Company's calculations made in reliance upon the information regarding such
     Shares contained in such filing.
</TABLE>
    

   
                                       14
    
<PAGE>
                       COMPENSATION COMMITTEE INTERLOCKS
                           AND INSIDER PARTICIPATION

    Through April 21, 1995, the Compensation Committee of the Board of Directors
consisted  of J.  David Barnes, Chairman,  B. Clark Burchfiel,  Charles W. Hall,
George L. Jackson and Richard W. Murphy. Since April 21, 1995, the  Compensation
Committee  has  consisted of  Messrs. Leon,  Bridger  and Lesch.  Dr. Burchfiel,
Schlumberger Professor of Geology at  the Massachusetts Institute of  Technology
("MIT"),  from  time  to time  has  served  the Company  by  conducting training
workshops  and   seminars,  performing   geological  research   and   furnishing
consultation  with  respect  to  selected  potential  exploration  projects.  As
consideration for these services in 1994, approximately $32,600 was paid to  Dr.
Burchfiel individually and approximately $147,000 was paid to MIT.

    The Compensation Committee's Report on Executive Compensation for the fiscal
year  ended December 31, 1994, which  was prepared by the Compensation Committee
as composed prior to April 21, 1995, follows. Consequently, the Report should be
read with the understanding that it does not reflect the Merger, Mr. Blackburn's
resignation as  Chairman, President  and Chief  Executive Officer  on April  21,
1995, or Mr. Gaffney's election as President and Chief Executive Officer.

                     BOARD COMPENSATION COMMITTEE REPORT ON
                             EXECUTIVE COMPENSATION

    GENERAL.    The  Compensation  Committee  of  the  Board  of  Directors (the
"Committee") is  composed  of five  directors  who  are not  current  or  former
officers or employees of the Company. The Committee is responsible for reviewing
and  approving  the  compensation paid  to  executive officers  of  the Company,
including salaries, bonuses, stock options and other incentive awards. Following
review and approval by the  Committee, material actions pertaining to  executive
compensation are reported to the full Board of Directors.

    COMPENSATION   POLICY  FOR  EXECUTIVE  OFFICERS.    The  Committee's  policy
regarding executive  pay is  generally the  same as  the Company's  policy  with
respect  to all other management level  employees. That policy has the following
objectives:

    - To enhance  the  Company's  competitiveness by  attracting  and  retaining
      quality talent.

    - To  link employee's  long-term earnings  to the  long-term success  of the
      Company.

    - To reward individual performance as well as team accomplishments.

    - To target  each component  of total  compensation at  the 50th  percentile
      range  for similar jobs, as determined by reference to a survey or surveys
      of selected oil and gas companies. (1)

    The  Committee  continuously  attempts  to  assess  the  reasonableness  and
competitiveness  of the  Company's compensation program  and to  ensure that the
program  is  adequately  designed  to  attract,  motivate  and  retain  talented
executives,   and   also  to   have   linkage  between   executive  compensation

- ------------------------
(1) The Committee reviewed survey information for 19 U.S. based independent  oil
    and gas companies to determine the 50th percentile of total compensation for
    comparable  executive positions, including  all of the  U.S. based companies
    included in the performance graph. These 19 companies were selected  because
    they  participated  in  compensation  surveys  performed  by  an independent
    consultant and reviewed  by the Committee  (the "Compensation Survey").  The
    performance  of  these  companies  were not  considered  in  determining the
    Company's executives' compensation. The non-U.S. based companies included in
    the performance graph were not included because they did not participate  in
    the  Compensation Survey  and the  Committee believes  there are significant
    differences between compensation practices of U.S. based and non-U.S.  based
    oil and gas companies.

                                       15
<PAGE>
and  Common  Stock  value.  The  Committee's  practice  has  been  to  retain an
independent outside consultant,  at intervals  of approximately  five years,  to
assist  it in  this regard  by making an  independent assessment.  The last such
independent assessment was conducted in 1993.

    The Company does not believe it  will pay any employee compensation in  1995
that will cause it to exceed the $1 million deduction limit under Section 162(m)
of  the Internal Revenue Code  of 1986, as amended.  If it appears that employee
compensation will  exceed  the  deduction  limit  in  the  future,  the  Company
presently  intends to comply with Section  162(m) as circumstances allow, unless
the Committee determines  that required changes  would not be  in the  Company's
best interest.

COMPONENTS OF COMPENSATION

    BASE  SALARY -- The Committee annually reviews the Chief Executive Officer's
and the other executive officers'  base salaries. In determining an  appropriate
salary adjustment, consideration is given to level of responsibility, experience
of  the individual,  the degree  to which  planned objectives  were achieved and
competitiveness of the  executive's compensation. As  stated above, the  Company
targets total compensation at the 50th percentile range for similar positions at
other  U.S. based independent  oil and gas companies.  Based on the Compensation
Survey, the average  of the Company's  executive officers' base  salaries as  of
April 1994 was on average seven percentage points below the targeted levels.

    Mr.  Blackburn  (the  "CEO")  has been  the  Chairman,  President  and Chief
Executive Officer of the Company since 1987. His base salary did not increase in
1994. The Committee  determined not to  increase the CEO's  base salary in  1994
since  his monthly base rate (after giving effect to his 6.1% salary increase in
April 1993) approached  the targeted level.  The CEO's base  salary as of  April
1994  was two percentage points below the  median level for similar positions in
the Compensation Survey.

    ANNUAL INCENTIVES -- The CEO and other executive officers are considered for
annual  bonus  incentive  awards   to  reward  individual  performance   against
established objectives. The total award pool for all eligible employees is first
calculated as the sum of a percentage of base salary for each eligible position.
The  target  percentage  for  each  position  is  established  by  reviewing the
Compensation Survey  information. The  percentage of  base salary  targeted  for
annual  bonus increases with the level of responsibility. This award pool can be
adjusted 50% up or down based on  actual performance of the Company as  measured
against  the targets for cash flow and return on capital employed as established
in the annual plan of the Company.  Further adjustments may be made for  unusual
events  or  events outside  the  control of  the  Company's management,  such as
variances due to the price of oil and gas. Individual amounts are awarded to the
CEO and each  executive officer  on a  discretionary basis  after reviewing  the
officer's  performance against various factors, including established objectives
that vary by  executive, internal equity  with any other  officers with  similar
responsibilities  and  the  established  target  award  for  the  position being
considered. The  bonus  pool for  executive  officers  for 1994  was  below  the
$831,000  targeted amount with $727,000 being  award to eight individuals within
this group.  The reasons  the  executive officers  were  awarded less  than  the
targeted  amount were  that the  Company did not  meet its  1994 objectives with
respect to cash  flow and  return on capital  employed. Based  on the  Company's
performance  with respect to these objectives, the 1994 bonus pool for the eight
executive officers should have been 97.3% of the targeted amount (or  $808,000);
however,  the Committee  made the subjective  determination to  reduce the award
amount further due to the performance of the Common Stock in 1994.

    The CEO was granted a bonus  of $200,000 in December 1994 (or  approximately
38%  of  his base  salary). The  Committee  awarded this  amount based  upon its
evaluation of the CEO's performance in connection with restructuring  activities
during  1994. The restructuring activities have led to an estimated reduction in
overhead of  approximately $8  million  per year,  the  successful sale  of  the
Company's  gulf  coast  properties,  the refocusing  on  certain  core  areas of
operations and  the  development  of  various funding  options  to  support  the
Company's future operations.

                                       16
<PAGE>
    LONG-TERM  INCENTIVES  --  The  Company's  stockholders  have  approved  the
Company's virtually  identical  1986 and  1992  Long-Term Incentive  Plans  (the
"Plans").  The Plans  permit granting  officers and  other key  employees of the
Company stock options, stock appreciation rights ("SARs"), performance units and
awards of Common Stock (including restricted  stock) or other securities of  the
Company  on  terms and  conditions determined  by  the Committee.  The Committee
believes that these equity  based awards are an  integral part of the  Company's
overall  compensation program for the CEO  and other executive officers. Through
these grants,  the actual  amount of  such officers'  long-term compensation  is
dependent on future increases in stockholder value.

    During  1994, the  Company granted  options and tandem  SARs to  the CEO and
other executive  officers.  As  previously  reported,  the  Committee  presently
intends  (assuming  the  proposed  merger  with  YPF  Acquisition  Corp.  is not
consummated) to consider  granting this  group of  employees options/SARs  every
other year and performance units in years in which options/SARs are not awarded.
Various  factors may be taken into account  in considering the number of options
an individual  is  granted, including  performance  in achieving  the  Company's
strategic  plan  objectives,  level  of  responsibility  and  survey information
reflecting the  value  of awards  to  similar positions  at  other oil  and  gas
companies.  The CEO and executive  officers are granted SARs  in tandem with the
stock options.  SARs  entitle  the holder,  upon  exercise  and  contemporaneous
surrender  and cancellation of the related options, to receive cash or stock, or
a combination of both, in an amount  equal to the difference between the  market
value  of the Common Stock (calculated as specified  in the Plans on the date of
exercise) and the exercise price of the SARs.

    For purposes of stock options grants and comparisons of competitive  awards,
options  are valued according to a variation of the Black-Scholes option pricing
model. This type  of pricing model  is used  to value options  traded in  public
markets.  The option exercise  price is set  at the closing  market price of the
Common Stock preceding the day of the grant and the Company does not adjust  the
exercise price for drops in the price of the Common Stock.

    In  June 1994, the CEO was granted  the option to purchase 185,000 shares of
Common Stock at a price of $5.00 per share. SARs were also issued in tandem with
these options. The grant was based on survey data reflecting the value of awards
to similar positions  at other  oil and  gas companies.  The Committee  believes
that, like the use of performance units, the use of options serves to help align
the  compensation of the CEO  and other executive officers  with interest of the
stockholders. Specifically, the options will only have value if the market value
of the Common Stock increases after the date of grant.

    MEMBERS OF THE COMPENSATION COMMITTEE:

               J. David Barnes, Chairman
               B. Clark Burchfiel
               Charles W. Hall
               George L. Jackson
               Richard W. Murphy

                                       17
<PAGE>
STOCK PERFORMANCE GRAPH

    The following  graph  shows a  comparison  of five-year  cumulative  returns
(assuming  reinvestment of  any dividends),  among the  Company, the  Standard &
Poor's 500 Stock Index and a peer group selected by the Company.

                    COMPARISON OF FIVE YEAR CUMULATIVE TOTAL
                    RETURN AMONG THE COMPANY, S&P 500 INDEX
                             AND A PEER GROUP INDEX

   
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             MAXUS     S&P 500    PEER GROUP
<S>        <C>        <C>        <C>
1989            $100       $100          $100
1990            82.9       97.0          86.6
1991            67.1      126.5          82.4
1992            62.2      137.5          85.4
1993            54.9      149.8         101.3
1994            32.9      151.8          87.5
</TABLE>
    

<TABLE>
<CAPTION>
 YEAR END
   DATA      1989  1990    1991    1992    1993    1994
- -----------  ----  -----  ------  ------  ------  ------
<S>          <C>   <C>    <C>     <C>     <C>     <C>
Maxus        $100  $82.9  $ 67.1  $ 62.2  $ 54.9  $ 32.9
S&P 500       100   97.0   126.5   137.5   149.8   151.8
Peer Group    100   86.6    82.4    85.4   101.3    87.5
</TABLE>

    The stock performance graph assumes $100  was invested on December 29,  1989
in  the Shares, the S&P  500 Stock Index and the  peer group. Investments in the
peer group have been weighted according to the respective issuer's stock  market
capitalization at the beginning of each period for which a return is indicated.

    The  peer group is composed of 14 peer companies (named below) whose primary
business, like that of the Company, is exploring for and producing oil and  gas.
The  companies were selected to represent a  composite similar to the Company in
size and mix of domestic and international business. The group consists of large
independent exploration and  production companies whose  market equity  exceeded
$500  million  in 1990  or in  the year  in  which data  for the  company became
available. The  primary  business  of  eight  companies  is  domestic,  and  six
companies  are primarily international. The performance index is based upon data
beginning with 1990 except for Lasmo plc which is included in the index starting
in 1992 when complete data for the year became available. Also, the  performance
index  does  not include  Bow Valley  Industries  Ltd. for  1994 because  it was
acquired by  another  company in  that  year.  The 14  companies  are:  Anadarko
Petroleum Corporation, Apache Corporation,

                                       18
<PAGE>
Bow  Valley  Industries  Ltd., Burlington  Resources  Inc.,  Canadian Occidental
Petroleum Ltd.,  Enron  Oil  &  Gas Company,  Enterprise  Oil  plc,  Lasmo  plc,
Louisiana  Land  &  Exploration  Company,  Noble  Affiliates  Inc.,  Oryx Energy
Company, Ranger Oil  Limited, Santa Fe  Energy Resources, Inc.  and Union  Texas
Petroleum Holdings, Inc.

    In  the index used for the immediately preceding fiscal year, the peer group
did not include  Apache Corporation  or Ranger  Oil Limited  because the  market
equity  of each was less than $500  million; however, if a line representing the
same group of companies without Apache and Ranger were superimposed on the above
graph,  it  would  be  indistinguishable  from  the  line  on  the  above  graph
representing  the fourteen companies now included  in the group. The plot points
for the line representing a group without Apache and Ranger would be as  follows
for  the year-ends indicated: 1990 -- $85.8;  1991 -- $80.8; 1992 -- $84.4; 1993
- -- $100.2; 1994 -- $84.8.

    THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE NOMINEES.

   
                                   PROPOSAL 2
    

                            INDEPENDENT ACCOUNTANTS

   
    Price Waterhouse L.L.P. ("Price  Waterhouse") was the Company's  independent
accountants  for 1994.  The Board  has selected  Arthur Andersen  to act  as the
Company's  independent  accountants   for  1995.  Arthur   Andersen  will   have
representatives  at the Annual Meeting  who will have the  opportunity to make a
statement, if the  representatives desire  to do so,  and will  be available  to
respond   to   appropriate  questions.   Price  Waterhouse   will  not   have  a
representative at the Annual Meeting.
    

   
    On April  21,  1995 Price  Waterhouse,  the Company's  previous  independent
accountants,  was dismissed,  and Arthur Andersen  was engaged  as the Company's
independent  accountants.  Arthur  Andersen  has  acted  as  YPF's   independent
accountants  since  1991, and  the  decision to  retain  Arthur Andersen  as the
Company's independent accountants was based on the desire to make the audits  of
the  Company,  as a  Company now  closely  related to  YPF, more  convenient and
efficient. None of Price  Waterhouse's reports on  the financial statements  for
the  past  two fiscal  years contained  an  adverse opinion  or a  disclaimer of
opinion, or  was  qualified  or  modified as  to  uncertainty,  audit  scope  or
accounting principles. During the past two fiscal years the Company did not have
any  disagreements with Price Waterhouse on a matter of principles or practices,
financial  statement  disclosure,   or  auditing  scope   or  procedure,   which
disagreement,  if not  resolved to their  satisfaction, would have  caused it to
make reference to  the subject  matter of  the disagreement  in connection  with
their report.
    

   
    THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL 2.
    

   
                                   PROPOSAL 3
    

   
               AMENDMENT OF RESTATED CERTIFICATE OF INCORPORATION
    

   
    On  June 7, 1995, the Board approved the Certificate Amendments and voted to
recommend that the Stockholders consider and approve the Certificate Amendments.
These Certificate Amendments will (i) permit the Stockholders to take action  by
written consent as well as at a stockholders' meeting, (ii) eliminate cumulative
voting,  (iii) eliminate  the requirement  of a  supermajority vote  to remove a
director and (iv) eliminate a supermajority vote requirement to amend provisions
in Articles Seventh and Eighth of the Certificate. The general purpose of  these
amendments is to make the operation of the Company more efficient and convenient
given  the acquisition of all of the Shares  by YPF. So long as YPF continues to
own, or any other person  owns, at least 80%  of the outstanding Voting  Shares,
the  Certificate Amendments are not  expected to impact in  any material way the
ability of  the  owners of  less  than a  majority  of the  Voting  Shares  (the
"Minority  Stockholders") to influence the governance  of the Company. If at any
time any person,  including YPF,  owns at  least 50% but  less than  80% of  the
outstanding  Voting Shares, the Certificate  Amendments will reduce the Minority
Stockholders' rights
    

                                       19
<PAGE>
   
in certain respects,  including the following:  the Minority Stockholders  alone
will no longer be able to prevent, on a vote of more than 20% of the outstanding
Voting  Shares, either the  removal of a  director or the  amendment of Articles
Seventh or Eighth of the Certificate. In addition, as discussed below under  the
caption  "ARTICLE  EIGHTH  --  CUMULATIVE  VOTING,  REMOVAL  OF  DIRECTORS", the
Certificate Amendments,  by  eliminating  cumulative voting,  could  impair  the
rights  of the  Minority Stockholders  to elect a  director or  directors if YPF
should reduce its ownership of Voting Shares.
    

   
    The Certificate Amendments and their  general effect are discussed below.  A
copy of the proposed Certificate Amendments is attached as Exhibit A hereto, and
the  description  of  the  Certificate Amendments  herein  is  qualified  in its
entirety by reference to Exhibit A.
    

   
    ARTICLE SEVENTH -- STOCKHOLDER ACTION BY WRITTEN CONSENT.  The DGCL provides
that unless  a corporation's  certificate of  incorporation provides  otherwise,
stockholders  may take action without  a meeting if the  holders of stock having
the minimum number of  votes necessary to authorize  such action sign a  written
consent. The Certificate currently provides in Article Seventh that stockholders
may  only take action at  an annual or special  meeting and specifically forbids
stockholder action by written  consent. The proposed  new Article Seventh  would
remove  this restriction on stockholder action  and allow stockholder actions to
be taken by written consent. The effect of this amendment would be to allow  YPF
to  take  stockholder action  by  written action  without  calling a  meeting of
stockholders. As  YPF  holds all  of  the outstanding  Shares  and thus  owns  a
sufficient percentage of the Voting Shares to approve or disapprove most actions
requiring approval of the Voting Shares, allowing stockholder action to be taken
by  written consent will avoid holding unnecessary stockholder meetings and save
the Company  the concomitant  costs and  delays associated  with such  meetings.
Without the foregoing amendment, a meeting of the Stockholders would be required
for the Stockholders to take action. The Minority Stockholders would be entitled
to  notice of  any such  meeting and to  attend and  vote at  the meeting. After
giving effect to the Certificate Amendments, such rights would not be  available
to the Minority Stockholders in any instance in which the owner of a majority of
the  Voting Shares  elects to  take action by  written consent.  However, in the
event Stockholder action  is taken by  written consent, the  DGCL requires  that
notice  be given promptly to the Stockholders  who have not consented thereto in
writing.
    

   
    The amendments to Article Seventh also remove the supermajority  requirement
for  amending that article. Such supermajority  requirement no longer serves any
practical function as  the requisite  number of  Shares necessary  to amend  the
article is now owned by YPF. The Certificate Amendments will serve to impair the
Minority  Stockholders' rights with respect to  the amendment of Article Seventh
in the event YPF should reduce its ownership in the Company to less than 80%  of
the  outstanding Voting Shares. Presently, if YPF or any other person should own
at least 50% but less  than 80% of the  outstanding Voting Shares, the  Minority
Stockholders  could prevent the amendment  of Article Seventh by  a vote of more
than 20% of the outstanding Voting Shares. The Certificate Amendments will allow
Article Seventh to be amended in the  future by a simple majority of the  Voting
Shares.
    

   
    ARTICLE  EIGHTH -- CUMULATIVE VOTING, REMOVAL OF DIRECTORS.  Under the DGCL,
cumulative voting for  directors by  the stockholders  is permitted  but is  not
required.  Article Eighth, Section 4 currently provides for cumulative voting if
any stockholder holds 30%  or more of the  outstanding Voting Shares. YPF  holds
more  than 30% of the  outstanding Voting Shares, and  thus cumulative voting is
permitted in connection with the  election of directors, including the  election
to be held at the Annual Meeting.
    

   
    Given  the limits on the size of the Board, the number of outstanding Voting
Shares and  YPF's ownership  of approximately  96.9% of  the outstanding  Voting
Shares,  the remaining Stockholders do not own  a sufficient number of shares to
elect a director even with cumulative voting.  Thus, the Company is of the  view
this  provision  no longer  serves  any meaningful  purpose,  and the  Board has
recommended  that  it  be  deleted   from  the  Certificate.  Nonetheless,   the
elimination  of cumulative voting should have no material impact on the Minority
Stockholders' right  to elect  directors so  long  as YPF  does not  reduce  its
ownership  of  Voting  Shares;  however, the  elimination  of  cumulative voting
    

                                       20
<PAGE>
   
could deprive  the Minority  Stockholders of  the  right to  elect one  or  more
directors  if YPF were to reduce its ownership of outstanding Voting Shares. The
exact number of directors, if any, the Minority Stockholders could elect at  any
given time, after giving full effect to cumulative voting, would be dependent on
the  percentage  of  outstanding  Voting  Shares  then  owned  by  the  Minority
Stockholders.
    

   
    The proposed amendments to Article Eighth also delete the requirements  that
any  amendment thereto  be approved by  a vote of  80% of the  Voting Shares and
that, subject to  the rights of  holders ("Preferred Holders")  of any class  or
series  of stock  having a preference  over the  Shares as to  dividends or upon
liquidation, a director may be  removed by a vote of  80% of the Voting  Shares.
Again,  in view of YPF's ownership of  approximately 96.9% of the Voting Shares,
the Company believes such provisions no  longer serve any useful function.  This
amendment   is  not  expected  to  have   a  material  impact  on  the  Minority
Stockholders' rights to prevent the removal of a director so long as YPF or  any
other person owns at least 80% of the outstanding Voting Shares; however, if YPF
or  another person were to own less than 80% but at least 50% of the outstanding
Voting Shares, the  Minority Stockholders' rights  to prevent the  removal of  a
director  would be impaired. Presently, the  Certificate requires a vote of more
than 20% of the outstanding Voting Shares to prevent the removal of a  director.
After  giving effect  to the  Certificate Amendments,  the Minority Stockholders
could not prevent the  removal of a  director so long as  YPF or another  person
were to own at least 50% of the outstanding Voting Shares.
    

   
    The  Certificate Amendments will serve  to impair the Minority Stockholders'
rights with respect to the amendment of  Article Eighth in the event YPF  should
reduce  its ownership in the Company to  less than 80% of the outstanding Voting
Shares. Presently, if YPF or any other  person should own at least 50% but  less
than  80%  of the  outstanding Voting  Shares,  the Minority  Stockholders could
prevent the  amendment of  Article Eighth  by a  vote of  more than  20% of  the
outstanding  Voting Shares. The Certificate Amendments will allow Article Eighth
to be amended  and, subject  to the aforesaid  rights of  Preferred Holders,  to
remove directors in the future by a simple majority of the Voting Shares.
    

   
    THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL 3.
    

                               PROXY SOLICITATION

   
    In addition to soliciting proxies by mail, directors, executive officers and
employees of the Company, without receiving additional compensation, may solicit
proxies  by telephone,  by letter, by  telegram or in  person. Arrangements will
also be made with brokerage firms and other custodians, nominees and fiduciaries
to forward solicitation  materials to the  beneficial owners of  the Shares  and
$4.00  Preferred Stock, and the Company  will reimburse such brokerage firms and
other custodians, nominees and fiduciaries for reasonable out-of-pocket expenses
incurred by them in connection with  forwarding such materials. The Company  has
retained  Morrow & Co., Inc.  to aid in the solicitation  of proxies. The fee of
such firm is estimated to be $2,000, plus reimbursement for out-of-pocket  costs
and expenses.
    

                                 OTHER BUSINESS

    The  Board  does  not  know  of  any  other  business  to  be  presented for
consideration at the Annual  Meeting. If, however,  any other business  properly
comes before the Annual Meeting, it is the intention of the persons named in the
proxy to vote on such matters in accordance with their best judgment.

                                       21
<PAGE>
                             STOCKHOLDER PROPOSALS

   
    To  be considered for inclusion in the Company's Proxy Statement relating to
the 1996 Annual Meeting of Stockholders, a stockholder proposal must be received
in proper form at the Company's  principal executive office no later than  March
7, 1996, and must otherwise comply with the requirements of Rule 14a-8 under the
Securities Exchange Act of 1934.
    

                                            By Order of the Board of Directors
                                                       H. R. SMITH
                                                        SECRETARY

   
Dallas, Texas
July 5, 1995
    

    A  copy  of the  Company's Annual  Report of  Form 10-K  for the  year ended
December 31, 1994, excluding certain  exhibits thereto, may be obtained  without
charge  by  sending a  written request  to:  Maxus Energy  Corporation, Investor
Relations, 717 Harwood Street, Dallas, Texas 75201.

                                       22
<PAGE>
                                   EXHIBIT A

                    AMENDMENTS TO MAXUS ENERGY CORPORATION'S
                     RESTATED CERTIFICATE OF INCORPORATION

ARTICLE SEVENTH

    SEVENTH.   Subject to  the rights of the  holders of any  class or series of
stock having  a  preference  over the  Common  Stock  as to  dividends  or  upon
liquidation to elect additional Directors under specific circumstances,
    (a)_Any  action required or permitted to be taken by the stockholders of the
       Corporation  must  be  effected  at  an  annual  or  special  meeting  of
       stockholders of the Corporation and may not be effected by any consent in
       writing of such stockholders; and
    (b)  Special meetings of stockholders of  the Corporation may be called only
       by the Chairman of the Board of Directors and shall be promptly called by
       the Chairman or the Secretary at the written request of a majority of the
       Board of  Directors, or  the holders  of a  majority of  the  outstanding
       Common  Stock upon  not fewer  than ten  nor more  than 60  days' written
       notice.
    Notwithstanding anything contained in  this Certificate of Incorporation  to
the  contrary,  the affirmative  vote  of the  holders of  at  least 80%  of the
combined voting  power  of  all  shares of  the  Corporation  entitled  to  vote
generally in the election of directors, voting together as a single class, shall
be required to alter, change, amend, repeal, or adopt any provision inconsistent
with, this Article Seventh.

ARTICLE EIGHTH
    SECTION  4.__CUMULATIVE VOTING IN CERTAIN CIRCUMSTANCES.__In any election of
Directors of  the Corporation  on or  after the  date on  which the  Corporation
becomes  aware than  any 30%  Stockholder (as  defined below)  has become  a 30%
Stockholder, there shall be cumulative voting for election of Directors so  that
any  holder of shares of Voting Stock  may cumulate the voting power represented
by his shares and give  one candidate a number of  votes equal to the number  of
Directors  to be elected multiplied by the  number of votes to which such shares
are entitled,  or distribute  such votes  on the  same principle  among as  many
candidates for election as such holder of shares determines. For the purposes of
this  Section 4  of Article  Eighth, a "30%  Stockholder" shall  mean any person
(other than the Corporation and any other corporation of which a majority of the
voting power of the capital stock entitled to vote generally in the election  of
directors  is owned, directly or indirectly, by the Corporation) who or which is
the beneficial owner, directly or indirectly, of 30% or more of the  outstanding
Voting Stock.

    SECTION  4.  REMOVAL.  Subject to the  rights of the holders of any class or
series of stock having  a preference over  the Common Stock  as to dividends  or
upon  liquidation to  elect additional Directors  under specified circumstances,
any Director may  be removed from  office only  by the affirmative  vote of  the
holders  of at  least 50% 80%  of the  combined voting power  of the outstanding
shares of  Voting Stock,  voting together  as a  single class.;  provided,  that
notwithstanding  the  foregoing provisions  of this  Section  5 of  this Article
Eighth, if at any time when cumulative voting is permitted pursuant to Section 4
of this Article Eighth less than the entire Board of Directors is to be removed,
no Director may be  removed from office  if the votes  cast against his  removal
would  be sufficient to elect  him as a Director  if then cumulatively voted for
him at an election of the class of Directors of which he is a part.
    SECTION  6.__AMENDMENT,  REPEAL  OR  ALTERATION.__Notwithstanding   anything
contained  in this Certificate of Incorporation to the contrary, the affirmative
vote of  the holders  of  at least  80%  of the  combined  voting power  of  the
outstanding shares of the Voting Stock, voting together as a single class, shall
be required to alter, change, amend, repeal, or adopt any provision inconsistent
with, this Article Eighth.

                                      A-1
<PAGE>
    SECTION 7.__CERTAIN DEFINITIONS.__For the purpose of this Article Eighth:
    (a)_A "person" shall mean any individual, firm, corporation or other entity.
    (b)_"Voting Stock" shall mean the outstanding shares of capital stock of the
       Corporation  entitled to vote generally in  the election of Directors. In
       any vote required by or provided  for in this Article Eighth, each  share
       of Voting Stock shall have the number of votes granted to it generally in
       the election of Directors.
    (c)_A person shall be a "beneficial owner" of any shares of Voting Stock:
        (i)_which  such  person  or  any of  its  Affiliates  or  Associates (as
           hereinafter defined) beneficially owned, directly or indirectly; or
        (ii)_which such person or  any of its Affiliates  or Associates has  (a)
           the  right to acquire (whether  such right is exercisable immediately
           or only  after  the passage  of  time), pursuant  to  any  agreement,
           arrangement  or  understanding  or upon  the  exercise  of conversion
           rights, exchange rights,  warrants or options,  or otherwise, or  (b)
           the   right  to  vote  pursuant  to  any  agreement,  arrangement  or
           understanding; or
        (iii)_which is beneficially owned, directly or indirectly, by any  other
           person  with which such person or any of its Affiliates or Associates
           has any agreement,  arrangement or understanding  for the purpose  of
           acquiring, holding, voting or disposing of any voting Stock;
       provided,  however, that  no person shall  be deemed to  be a "beneficial
       owner" of any shares  of Voting Stock solely  by reason of such  person's
       right  to vote or to acquire such  Voting Stock pursuant to any agreement
       or instrument approved by a majority of the Board of Directors.
    (d)_In determining whether a person is a 30% Stockholder pursuant to Section
       4 of this Article Eighth, any class of Voting Stock outstanding shall  be
       deemed  to include any  Voting Stock deemed  owned through application of
       paragraph(c) of this Section 7 but shall not include any other securities
       of  such  class  which  may  be  issuable  pursuant  to  any   agreement,
       arrangement  or  understanding, or  upon  exercise of  conversion rights,
       warrants or options, or otherwise.
    (e)_"Affiliate" or "Associate" shall  have the respective meanings  ascribed
       to  such terms in Rule  12b-2 of the General  Rules and Regulations under
       the Securities Exchange Act of 1934, as in effect on January 1, 1985.

                                      A-2

<PAGE>

                                MAXUS ENERGY CORPORATION
                 THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
P    The undersigned hereby appoints Michael C. Forrest and Mark J. Gentry,
     and either of them, each with full power of substitution and
R    resubstitution, as proxies to represent and to vote all shares which
     the undersigned may be entitled to vote as of the record date at the
O    Annual Meeting of Stockholders to be held August 3, 1995, and any
     adjournment thereof. The undersigned directs said proxies to vote as
X    specified upon the items shown on the reverse side, which are referred
     to in the Notice of Annual Meeting and described in the Proxy Statement.
Y    IF NO DIRECTION IS GIVEN WHEN THE DULY EXECUTED PROXY IS RETURNED, SUCH
     SHARES WILL BE VOTED "FOR" ITEMS 1, 2 AND 3.

     Election of Directors, Nominees:                 (change of address)
     Charles L. Blackburn, Cedric Bridger,         ___________________________
     Peter Gaffney, George L. Jackson,             ___________________________
     J.R. Lesch, P. Dexter Peacock and             ___________________________
     Nells Leon                                    ___________________________

                                                            ------------------
                                                             SEE REVERSE SIDE
                                                            ------------------

<PAGE>


/X/  Please mark your
     votes as in this
     example.

<TABLE>
<CAPTION>


                 FOR  WITHHELD                      FOR  AGAINST  ABSTAIN                              FOR  AGAINST  ABSTAIN
<S>              <C>   <C>     <C>                  <C>   <C>      <C>     <C>                         <C>   <C>      <C>
1. Election of   / /    / /    2. Ratification of   / /    / /      / /   3. Adoption of amendments    / /    / /     / /
   Directors                      appointment of                             (the "Certificate
   (see reverse)                  Arthur Andersen                            Amendments") to the
For, except vote withheld         as independent                             Company's Restated Certificate of Incorporation (the
from the following nominee(s):    accountants.                               "Certificate") to (a) allow stockholder action to be
                                                                             taken by written consent; (b) eliminate cumulative
_____________________________                                                voting rights; (c) eliminate the supermajority
                                                                             vote requirement for the removal of a director;
                                                                             and (d) eliminate the supermajority vote requirement
                                                                             to amend certain provisions of the certificate.




                                                                             In their discretion, the proxies are authorized to
                                                                             vote upon such other business as may properly come
                                                                             before the meeting.

                                                                             THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                                                                             ITEMS 1, 2 AND 3.
SIGNATURE(S)_________________________________________DATE___________________
SIGNATURE(S)_________________________________________DATE___________________
NOTE: Please sign exactly as name appears hereon. Joint owners should each sign. When signing as attorney, executor,
      administrator, trustee or guardian, please give full title as such.
      If the signor is a corporation, please sign the full corporate name, by duly authorized officer.

</TABLE>



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