<PAGE>
As filed with the Securities and Exchange Commission on June 16, 2000
Registration No. 333-95617
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
___________________
POST-EFFECTIVE AMENDMENT NO. 1 ON FORM S-8
TO REGISTRATION STATEMENT ON FORM S-4
Under
The Securities Act of 1933
_______________
WELLS FARGO & COMPANY
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C> <C>
Delaware 6712 41-0449260
(State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer
incorporation or organization) Classification Code Number) Identification No.)
</TABLE>
420 Montgomery Street
San Francisco, California 94163
415-477-1000
(Address, including zip code, and telephone number,
including area code of registrant's principal executive offices)
Stanley S. Stroup
Executive Vice President and General Counsel
Wells Fargo & Company
420 Montgomery Street
San Francisco, California 94163
415-396-6019
(Name, address, including zip code, and telephone
number, including area code, of agent for service)
Copy to:
Robert J. Kaukol
Wells Fargo & Company
1050 17/th/ Street, Suite 120
Denver, Colorado 80265
303-899-5802
______________________________
Michigan Financial Corporation Employee Savings and Stock Ownership Plan
(Full title of the plan)
______________________________
This Post-Effective Amendment No. 1 on Form S-8 to Registration Statement
on Form S-4 covers shares of the common stock, $1-2/3 par value, and associated
preferred stock purchase rights (together with such purchase rights, the
"Shares"), of Wells Fargo & Company (the "Registrant") that may be issued by the
Registrant under the plan identified above. The Registrant originally
registered the Shares pursuant to its Registration Statement on Form S-4 filed
on January 28, 2000 (File No. 333-95617). The Registrant paid the registration
fee at the time of filing of the Form S-4 Registration Statement.
================================================================================
<PAGE>
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
The following documents filed with the Securities and Exchange
Commission (the "Commission") by Registrant (File No. 001-02979) pursuant to the
Securities Exchange Act of 1934, as amended (the "Exchange Act"), are
incorporated herein by reference:
. Annual Report on Form 10-K for the year ended December 31, 1999,
including information specifically incorporated by reference into the
Form 10-K from Registrant's 1999 Annual Report to Stockholders and
Registrant's definitive Notice and Proxy Statement for Registrant's 2000
Annual Meeting of Stockholders;
. Quarterly Report on Form 10-Q for the quarter ended March 30, 2000;
. Current Reports on Form 8-K filed January 18, 2000, January 26, 2000,
April 12, 2000, and April 18, 2000;
. The description of Registrant's common stock contained in Registrant's
Current Report on Form 8-K filed October 14, 1997, including any
amendment or report filed to update such description;
. The description of Registrant's preferred stock purchase rights contained
in Registrant's Registration Statement on Form 8-A dated October 21,
1998, including any amendment or report filed to update such description;
and
All documents filed by Registrant with the Commission pursuant to
Sections 13(a), 13(c), 14, or 15(d) of the Exchange Act subsequent to the date
hereof and prior to the filing of a post-effective amendment that indicates all
securities offered have been sold or that deregisters all securities then
remaining unsold shall be deemed to be incorporated by reference herein and to
be a part hereof from the date of such filing. Any statement contained in a
document incorporated or deemed to be incorporated by reference herein shall be
deemed to be modified or superseded for purposes hereof to the extent that a
statement contained herein or in any other subsequently filed document that also
is, or is deemed to be, incorporated by reference herein modifies or supersedes
such statement. Any such statement so modified or superseded shall not be
deemed, except as so modified or superseded, to constitute a part hereof.
Item 4. Description of Securities.
Not applicable.
Item 5. Interests of Named Experts and Counsel.
Not applicable.
Item 6. Indemnification of Directors and Officers.
Section 145 of the Delaware General Corporation Law authorizes
indemnification of directors and officers of a Delaware corporation under
certain circumstances against expenses, judgments and the like in connection
with action, suit or proceeding. Article Fourteenth of the Restated Certificate
of Incorporation of the registrant. The Registrant also maintains insurance
coverage relating to certain liabilities of directors and officers.
II-1
<PAGE>
Item 7. Exemption from Registration Claimed.
Not applicable.
Item 8. Exhibits.
See Exhibit Index
Item 9. Undertakings.
(a) The undersigned registrant hereby undertakes:
(1) To file, during any period in which offers or sales are being made,
a posteffective amendment to this registration statement:
(i) To include any prospectus required by section 10(a)(3) of the
Securities Act of 1933.
(ii) To reflect in the prospectus any facts or events arising
after the effective date of the registration statement (or
the most recent posteffective amendment thereof) which,
individually or in the aggregate, represent a fundamental
change in the information set forth in the registration
statement. Notwithstanding the foregoing, any increase or
decrease in volume of securities offered (if the total dollar
value of securities offered would not exceed that which was
registered) and any deviation from the low or high end of the
estimated maximum offering range may be reflected in the form
of prospectus filed with the Commission pursuant to Rule
424(b) ((S)230.424(b) of this chapter) if, in the aggregate,
the changes in volume and price represent no more than 20%
change in the maximum aggregate offering price set forth in
the "Calculation of Registration Fee" table in the effective
registration statement.
(iii) To include any material information with respect to the plan
of distribution not previously disclosed in the registration
statement or any material change to such information in the
registration statement;
provided, however, that paragraphs (i) and (ii) above do not apply
if the information required to be included in a post-effective
amendment by those paragraphs is contained in periodic reports
filed with or furnished to the Commission by the registrant
pursuant to section 13 of section 15(d) of the Exchange Act that
are incorporated by reference in the registration statement.
(2) That, for the purpose of determining any liability under the
Securities Act of 1933, each such posteffective amendment shall be
deemed to be a new registration statement relating to the
securities offered therein, and the offering of such securities at
that time shall be deemed to be the initial bona fide offering
thereof.
(3) To remove from registration by means of a posteffective amendment
any of the securities being registered which remain unsold at the
termination of the offering.
(b) The undersigned registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act of 1933, each filing
of the registrant's annual report pursuant to Section 13(a) or Section
15(d) of the Securities Exchange Act of 1934 (and, where applicable,
each filing of an employee benefit plan's annual report pursuant to
Section 15(d) of the Securities Exchange Act of 1934) that is
incorporated by reference in the registration statement shall be deemed
to be a new registration statement relating to the securities offered
therein, and the offering of such securities at that time shall be
deemed to be the initial bona fide offering thereof.
II-2
<PAGE>
(c) Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors, officers, and controlling
persons of the registrant pursuant to the foregoing provisions, or
otherwise, the registrant has been advised that in the opinion of the
Securities and Exchange Commission such indemnification is against
public policy as expressed in the Act and is, therefore, unenforceable.
In the event that a claim for indemnification against such liabilities
(other than the payment by the registrant of expenses incurred or paid
by a director, officer, or controlling person of the registrant in the
successful defense of any action, suit or proceeding) is asserted by
such director, officer, or controlling person in connection with the
securities being registered, the registrant will, unless in the opinion
of its counsel the matter has been settled by controlling precedent,
submit to a court of appropriate jurisdiction the question whether such
indemnification by it is against public policy as expressed in the Act
and will be governed by the final adjudication of such issue.
II-3
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8 and has duly caused this Post-Effective
Amendment No. 1 on Form S-8 to Registration Statement on Form S-4 to be signed
on its behalf by the undersigned, thereunto duly authorized, in the City of San
Francisco, State of California, on June 16, 2000.
WELLS FARGO & COMPANY
By: /s/ Richard M. Kovacevich
---------------------------------------
Richard M. Kovacevich
President and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this Registration
Statement has been signed on June 16, 2000 by the following persons in the
capacities indicated:
/s/ Richard M. Kovacevich President and Chief Executive Officer
--------------------------------
Richard M. Kovacevich (Principal Executive Officer)
/s/ Ross J. Kari Executive Vice President
--------------------------------
Ross J. Kari and Chief Financial Officer
(Principal Financial Officer)
/s/ Les L. Quock Senior Vice President and Controller
--------------------------------
Les L. Quock (Principal Accounting Officer)
LES BILLER RICHARD D. McCORMICK
J.A. BLANCHARD III CYNTHIA H. MILLIGAN
MICHAEL R. BOWLIN PHILIP J. QUIGLEY
DAVID A. CHRISTENSEN DONALD B. RICE A majority of the
SUSAN E. ENGEL JUDITH M. RUNSTAD Board of Directors*
PAUL HAZEN SUSAN G. SWENSON
REATHA CLARK KING CHANG-LIN TIEN
RICHARD M. KOVACEVICH MICHAEL W. WRIGHT
______________
*Richard M. Kovacevich, by signing his name hereto, does hereby sign this
document on behalf of each of the directors named above pursuant to powers of
attorney duly executed by such persons.
/s/ Richard M. Kovacevich
------------------------------------------
Richard M. Kovacevich
Attorney-in-Fact
II-4
<PAGE>
INDEX TO EXHIBITS
Exhibit Form of
Number Description Filing
------ ----------- ------
3 Agreement and Plan of Reorganization, dated as of
November 2, 1999, and as amended as of January 25,
2000, by and between Wells Fargo & Company and
Michigan Financial Corporation (incorporated by
reference to Appendix A to Wells Fargo's Registration
Statement on Form S-4 (File No. 333-95617) filed on
January 28, 2000.
4(a) Restated Certificate of Incorporation, as amended
(incorporated by reference to Exhibit 3(b) to
Registrant's Current Report on Form 8-K dated June
28, 1993. Certificates of Amendment of Certificate of
Incorporation (incorporated by reference to Exhibit 3
to Registrant's Current Report on Form 8-K dated July 3,
1995, and Exhibits 3(b) and 3(c) to Registrant's
Quarterly Report on Form 10-Q for the quarter ended
September 30, 1998).
(b) Certificate of Change of Location of Registered Office
and Change of Registered Agent (incorporated by
reference to Exhibit 3(b) to Registrant's Quarterly
Report on Form 10-Q for the quarter ended June 30, 1999).
(c) Certificate of Designations for ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 4 to Registrant's Quarterly Report on Form
10-Q for the quarter ended March 31, 1994).
(d) Certificate of Designations for 1995 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference to
Exhibit 4 to Registrant's Quarterly Report on Form 10-Q
for the quarter ended March 31, 1995).
(e) Certificate Eliminating the Certificate of Designations
for Registrant's Cumulative Convertible Preferred Stock,
Series B (incorporated by reference to Exhibit 3(a) to
Registrant's Current Report on Form 8-K dated November 1,
1995).
(f) Certificate Eliminating the Certificate of Designations
for Registrant's 10.24% Cumulative Preferred Stock
(incorporated by reference to Exhibit 3 to Registrant's
Current Report on Form 8-K dated February 20, 1996).
(g) Certificate of Designations for 1996 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 3 to Registrant's Current Report on Form
8-K dated February 26, 1996).
(h) Certificate of Designations for 1997 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 3 to Registrant's Current Report on Form
8-K dated April 14, 1997).
(i) Certificate of Designations for 1998 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 3 to Registrant's Current Report on Form
8-K dated April 20, 1998).
<PAGE>
Exhibit Form of
Number Description Filing
------ ----------- ------
(j) Certificate of Designations for 1999 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 3(b) to Registrant's Current Report on
Form 8-K dated April 21, 1999).
(k) Certificate of Designations for 2000 ESOP Cumulative
Convertible Preferred Stock (incorporated by reference
to Exhibit 3(o) to Registrant's Quarterly Report on
Form 10-Q for the quarter ended March 30, 2000).
(l) Certificate of Designations for Adjustable Cumulative
Preferred Stock, Series B (incorporated by reference to
Exhibit 3(j) to Registrant's Quarterly Report on Form
10-Q for the quarter ended September 30, 1998).
(m) Certificate of Designations for Fixed/Adjustable Rate
Noncumulative Preferred Stock, Series H (incorporated
by reference to Exhibit 3(k) to Registrant's Quarterly
Report on Form 10-Q for the quarter ended September 30,
1998).
(n) Certificate of Designations for Series C Junior
Participating Preferred Stock (incorporated by reference
to Exhibit 3(l) to Registrant's Annual Report on Form
10-K for the year ended December 31, 1998).
(o) Certificate Eliminating the Certificate of Designations
for Registrant's Series A Junior Participating Preferred
Stock (incorporated by reference to Exhibit 3(a) to
Registrant's Current Report on Form 8-K dated April 21,
1999).
(p) Bylaws (incorporated by reference to Exhibit 3(m) to
Registrant's Annual Report on Form 10-K for the year
ended December 31, 1998).
(q) Rights Agreement, dated as of October 21, 1998, between
Registrant and ChaseMellon Shareholder Services, L.L.C.,
as Rights Agent (incorporated by reference to Exhibit 4.1
to Registrant's Registration Statement on Form 8-A dated
October 21, 1998).
5 Opinion of Stanley S. Stroup.*
23.1 Consent of Stanley S. Stroup (included as part of Exhibit
5).
23.2 Consent of KPMG LLP. Electronic
Transmission
24 Powers of Attorney.*
99 Michigan Financial Corporation Employee Savings and Stock
Ownership Plan (incorporated by reference to Exhibit 4 to
Michigan Financial Corporation's Form S-8 Registration
Statement (File No. 33-86882) filed on November 29, 1994).
______________
* Previously filed.