GENZYME CORP
S-8, 1997-12-16
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: CML GROUP INC, 10-Q, 1997-12-16
Next: ITHACA INDUSTRIES INC, 10-Q, 1997-12-16



<PAGE>   1

   As filed with the Securities and Exchange Commission on December 16, 1997
                                              REGISTRATION NO. 333- __________

================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

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


                                    FORM S-8

                          REGISTRATION STATEMENT UNDER
                           THE SECURITIES ACT OF 1933

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


                               GENZYME CORPORATION
             (Exact name of registrant as specified in its charter)

           MASSACHUSETTS                                  06-1047163
(State or other jurisdiction                           (I.R.S. Employer 
     of incorporation)                                 Identification No.)

               ONE KENDALL SQUARE, CAMBRIDGE, MASSACHUSETTS 02139
                    (Address of Principal Executive Offices)


                           1997 EQUITY INCENTIVE PLAN
                            (Full Title of the Plan)


                                PETER WIRTH, ESQ.
                               Genzyme Corporation
                               One Kendall Square
                         Cambridge, Massachusetts 02139
                                 (617) 252-7500
            (Name, address and telephone number of agent for service)


                                 with copies to:
                            MAUREEN P. MANNING, ESQ.
                               Palmer & Dodge LLP
                                One Beacon Street
                           Boston, Massachusetts 02108
                                 (617) 573-0100
                               ------------------


<TABLE>
<CAPTION>
                                    CALCULATION OF REGISTRATION FEE
- ---------------------------------------------------------------------------------------------------------
                                                      Proposed        Proposed maximum
Title of each class of            Amount to be     maximum offering   aggregate offering    Amount of
securities to be registered        registered       price per share         price        registration fee
- ---------------------------------------------------------------------------------------------------------
<S>                              <C>                  <C>               <C>                 <C>      
Genzyme General Division         4,000,000 shares     $27.00            $108,000,000        $31,860.00
Common Stock, $0.01 par value
- ---------------------------------------------------------------------------------------------------------
Genzyme Tissue Repair Division   2,000,000 shares     $ 7.8125          $ 15,625,000        $ 4,609.38
Common Stock, $0.01 par value
- ---------------------------------------------------------------------------------------------------------
Genzyme Molecular Oncology       2,000,000 shares     $ 4.72(1)         $  9,440,000        $ 2,784.80
Division Common Stock, $0.01
par value
- ---------------------------------------------------------------------------------------------------------
</TABLE>

(1) Estimated solely for the purpose of determining the registration fee and
computed pursuant to Rule 457(h)(1) of the Securities Act of 1933, as amended.
Pursuant to Rule 457(h)(1), the maximum offering price per share of the Genzyme
Molecular Oncology Division Common Stock (the "GMO Stock") registered hereby is
equal to the book value of such shares computed as of October 31, 1997.



<PAGE>   2


                                     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") (File No. 0-14680) are incorporated herein by reference:

       (a)    The Registrant's Annual Report on Form 10-K for the fiscal year
ended December 31, 1996, as amended by Form 10-K/A filed with the Commission on
June 30, 1997.

       (b)    The Registrant's Quarterly Reports on Form 10-Q for the quarter
ended March 31, 1997, filed with the Commission on May 15, 1997, the quarter
ended June 30, 1997, as amended by Form 10-Q/A filed with the Commission on
September 17, 1997 and the quarter ended September 30, 1997, filed with the
Commission on November 14, 1997.

       (c)    The Registrant's Current Reports on Form 8-K filed with the
Commission on February 4, 1997, April 1, 1997 and June 30, 1997.

       (d)    The description of the Genzyme General Division Common Stock (the
"GGD Stock"), Genzyme Tissue Repair Division Common Stock (the "GTR Stock"), GMO
Stock, GGD Stock Purchase Rights, GTR Stock Purchase Rights and GMO Stock
Purchase Rights contained in the Company's Registration Statement on Form 8-A
filed with the Commission on June 18, 1997.

       All documents filed after the date of this Registration Statement by the
Registrant pursuant to Section 13(a), 13(c), 14 and 15(d) of the Securities
Exchange Act of 1934, as amended, prior to the filing of a post-effective
amendment that indicates that all shares of GGD Stock, GTR Stock or GMO Stock
offered hereunder have been sold or which deregisters all shares of GGD Stock,
GTR Stock or GMO Stock remaining unsold, shall be deemed to be incorporated by
reference herein and to be a part hereof from the date of the filing of such
reports and documents.

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 67 of chapter 156B of the Massachusetts Business Corporation Law
grants the Registrant the power to indemnify any director, officer, employee or
agent to whatever extent permitted by the Registrant's Restated Articles of
Organization, By-Laws or a vote adopted by the holders of a majority of the
shares entitled to vote thereon, if such indemnitee acted (a) in good faith in
the reasonable belief that his action was in the best interests of the
corporation or (b) to the extent that the matter for which indemnification is
sought relates to service with respect to an employee benefit plan, in the best
interests of the participants or beneficiaries of such employee benefit plan.
Such indemnification may include payment by the Registrant of expenses incurred
in defending a civil or criminal action or proceeding in advance of the final
disposition of such action or proceeding, upon






                                       2
<PAGE>   3


receipt of an undertaking by the person indemnified to repay such payment if he
shall be adjudicated to be not entitled to indemnification under the statute.

       Article VI of the Registrant's By-Laws provides that the Registrant
shall, to the extent legally permissible, indemnify each person who may serve or
who has served at any time as a director or officer of the corporation or of any
of its subsidiaries, or who at the request of the corporation may serve or at
any time has served as a director, officer or trustee of, or in a similar
capacity with, another organization or an employee benefit plan, against all
expenses and liabilities (including counsel fees, judgments, fines, excise
taxes, penalties and amounts payable in settlements) reasonably incurred by or
imposed upon such person in connection with any threatened, pending or completed
action, suit or other proceeding, whether civil, criminal, administrative or
investigative, in which he may become involved by reason of his serving or
having served in such capacity (other than a proceeding voluntarily initiated by
such person unless he is successful on the merits, the proceeding was authorized
by the corporation or the proceeding seeks a declaratory judgment regarding his
own conduct). Such indemnification shall include payment by the Registrant of
expenses incurred in defending a civil or criminal action or proceeding in
advance of the final disposition of such action or proceeding, upon receipt of
an undertaking by the person indemnified to repay such payment if he shall be
adjudicated to be not entitled to indemnification under Article VI, which
undertaking may be accepted without regard to the financial ability of such
person to make repayment.

       The indemnification provided for in Article VI is a contract right
inuring to the benefit of the directors, officers and others entitled to
indemnification. In addition, the indemnification is expressly not exclusive of
any other rights to which such director, officer or other person may be entitled
by contract or otherwise under law, and inures to the benefit of the heirs,
executors and administrators of such a person.

       The Registrant also has in place agreements with certain officers and
directors which affirm the Registrant's obligation to indemnify them to the
fullest extent permitted by law and contain various procedural and other
provisions which expand the protection afforded by the Registrant's By-Laws.

       Section 13(b)(1/2) of chapter 156B of the Massachusetts Business
Corporation Law provides that a corporation may, in its Articles of
Organization, eliminate the directors' personal liability to the corporation and
its stockholders for monetary damages for breaches of fiduciary duty, except in
circumstances involving (i) a breach of the director's duty of loyalty to the
corporation or its stockholders, (ii) acts or omissions not in good faith or
which involve intentional misconduct or a knowing violation of law, (iii)
unauthorized distributions and loans to insiders, and (iv) transactions from
which the director derived an improper personal benefit. Section VI.C.5 of the
Registrant's Restated Articles of Organization provides that no director shall
be personally liable to the corporation or its stockholders for monetary damages
for any breach of fiduciary duty as a director, except to the extent that such
exculpation is not permitted under the Massachusetts Business Corporation Law as
in effect when such liability is determined.

ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED.

       Not Applicable.

ITEM 8. EXHIBITS.

       See Exhibit Index immediately following the signature page.




                                       3
<PAGE>   4


ITEM 9.  UNDERTAKINGS.

     (a)  The undersigned Registrant hereby undertakes:

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

               (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 this Registration Statement (or the most recent
post-effective amendment thereof) which, individually or in the aggregate,
represents a fundamental change in the information set forth in this
Registration Statement;

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

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
information required to be included in a post-effective amendment by those
paragraphs is contained in periodic reports filed by the Registrant pursuant to
Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are
incorporated by reference in this Registration Statement.

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

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

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

     (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 provisions referred to in Item 6
hereof, 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.




                                       4
<PAGE>   5

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Cambridge, Commonwealth of Massachusetts, on this
10th day of November, 1997.


                                       GENZYME CORPORATION

                                       By: /s/ David J. McLachlan
                                           ---------------------------------
                                           David J. McLachlan
                                           Executive Vice President, Finance
                                           and Chief Financial Officer


                                POWER OF ATTORNEY

     We, the undersigned officers and directors of Genzyme Corporation, hereby
severally constitute and appoint Henri A. Termeer, David J. McLachlan, Evan M.
Lebson and Peter Wirth, and each of them singly, our true and lawful
attorneys-in-fact, with full power to them in any and all capacities, to sign
any and all amendments to this Registration Statement on Form S-8 including any
post-effective amendments thereto), and to file the same, with exhibits thereto
and other documents in connection therewith, with the Securities and Exchange
Commission, hereby ratifying and confirming all that each of said
attorneys-in-fact may do or cause to be done by virtue hereof.

     Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed below by the following persons in the
capacities and on the dates indicated:
<TABLE>
<CAPTION>

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

/s/ Henri A. Termeer                 President and Director      November 24, 1997  
- ----------------------------------   (Principal Executive
Henri A. Termeer                     Officer)



/s/ David J. McLachlan               Executive Vice President,   November 10, 1997
- ----------------------------------   Finance and Chief Financial
David J. McLachlan                   Officer (Principal Financial
                                     and Accounting Officer)



/s/ Constantine E. Anagnostopoulos   Director                    November 24, 1997
- ----------------------------------
Constantine E. Anagnostopoulos




/s/ Douglas A. Berthiaume            Director                    November 24, 1997
- ----------------------------------
Douglas A. Berthiaume

</TABLE>



                                        5
<PAGE>   6




/s/ Henry E. Blair                Director                    November 24, 1997
- -------------------------------
Henry E. Blair




/s/ Robert J. Carpenter           Director                    November 24, 1997
- -------------------------------
Robert J. Carpenter




/s/ Charles L. Cooney             Director                    November 24, 1997
- -------------------------------
Charles L. Cooney




/s/ Henry R. Lewis                Director                    November 15, 1997
- -------------------------------
Henry R. Lewis




                                        6


<PAGE>   7



                                  EXHIBIT INDEX



   EXHIBIT NUMBER                     DESCRIPTION


        5          Opinion of Palmer & Dodge LLP as to the legality of the
                   securities registered hereunder.

        23.1       Consent of Coopers & Lybrand L.L.P., independent accountants.

        23.2       Consent of Arthur Anderson LLP, independent accountants to
                   PharmaGenics, Inc.

        23.3       Consent of Palmer & Dodge LLP (contained in Exhibit 5).





                                        7



<PAGE>   1


                                                                       Exhibit 5

                               PALMER & DODGE LLP
                                One Beacon Street
                           Boston, Massachusetts 02018

Telephone: (617) 573-0100                             Facsimile:  (617) 227-4420


                               December 11, 1997


Genzyme Corporation
One Kendall Square
Cambridge, Massachusetts  02139


        We are rendering this opinion in connection with the Registration
Statement on Form S-8 (the "Registration Statement") filed by Genzyme
Corporation (the "Company") with the Securities and Exchange Commission (the
"Commission") under the Securities Act of 1933, as amended (the "Act"), on or
about the date hereof. The Registration Statement relates to 4,000,000 shares of
Genzyme General Division Common Stock, 2,000,000 shares of Genzyme Tissue Repair
Division Common Stock and 2,000,000 shares of Genzyme Molecular Oncology
Division Common Stock (collectively, the "Shares"), offered pursuant to the
provisions of the Company's 1997 Equity Incentive Plan (the "Plan").

        We have acted as your counsel in connection with the preparation of the
Registration Statement and are familiar with the proceedings taken by the
Company in connection with authorization, issuance and sale of the Shares. We
have examined all such documents as we consider necessary to enable us to render
this opinion.

        Based upon the foregoing, we are of the opinion that the Shares have
been duly authorized and when issued in accordance with the terms of the Plan,
will be validly issued, fully paid and nonassessable.

        We hereby consent to the filing of this opinion as an exhibit to the
Registration Statement.


                                           Very truly yours,



                                           /s/ Palmer & Dodge LLP





<PAGE>   1


                                                                    Exhibit 23.1

                       CONSENT OF INDEPENDENT ACCOUNTANTS


We consent to the incorporation by reference in this Registration Statement on
Form S-8 of Genzyme Corporation for its 1997 Equity Incentive Plan of our
reports dated February 27, 1997 on our audits of the consolidated financial
statements and financial statement schedule of Genzyme Corporation, the combined
financial statements and financial statement schedule of Genzyme General
Division and the combined financial statements and financial statement schedule
of Genzyme Tissue Repair Division as of December 31, 1995 and 1996 and for each
of the three years in the period ended December 31, 1996, which reports are
included in Genzyme Corporation's 1996 Annual Report on Form 10-K.

We also consent to the incorporation by reference in this Registration Statement
on Form S-8 of Genzyme Corporation of our report dated April 7, 1997 on our
audit of the combined financial statements of Genzyme Molecular Oncology
Division as of December 31, 1995 and 1996 and for the period from December 1,
1994 (Date of Inception) through December 31, 1994, for the years ended December
31, 1995 and 1996 and cumulative for the period from December 1, 1994 (Date of
Inception) through December 31, 1996, which report is included in Genzyme
Corporation's Current Report on Form 8-K filed with the Securities and Exchange
Commission on June 30, 1997.


                                           /s/ Coopers & Lybrand L.L.P.
                                           ----------------------------------  
                                           Coopers & Lybrand L.L.P.


Boston, Massachusetts
December 15, 1997







<PAGE>   1


                                                                    Exhibit 23.2



                       CONSENT OF INDEPENDENT ACCOUNTANTS


As independent public accountants, we hereby consent to the incorporation by
reference in this registration statement of our report dated March 3, 1997
relating to the financial statements of PharmaGenics, Inc. included in Genzyme
Corporation's Form 8-K dated June 18, 1997.



                                           /s/ Arthur Andersen LLP
                                           --------------------------------- 
                                           Arthur Andersen LLP



Roseland, New Jersey
December 11, 1997







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