OCEANEERING INTERNATIONAL INC
DEF 14A, 1998-07-09
OIL & GAS FIELD SERVICES, NEC
Previous: NORTHWEST TELEPRODUCTIONS INC, 8-K, 1998-07-09
Next: STRATEGIC DISTRIBUTION INC, SC 13G, 1998-07-09



                            SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

                           Filed by the Registrant [X]

                 Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                         OCEANEERING INTERNATIONAL, INC.
                (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):

[X]  No fee required.

[ ]  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: 

      4.    Proposed maximum aggregate value of transaction: 

      5.    Total fee paid: 

[ ]   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>
                               [OCEANEERING LOGO]

                         OCEANEERING INTERNATIONAL, INC.

                     11911 FM 529, HOUSTON, TEXAS 77041-3011

                                                                   July 15, 1998

Dear Shareholder:

      You are cordially invited to attend the 1998 Annual Meeting of
Shareholders of Oceaneering International, Inc., which will be held at the Baker
& Botts, L.L.P. Conference Room, One Shell Plaza - Mall Level, 910 Louisiana,
Houston, Texas, on Friday, August 21, 1998, at 10:00 a.m. local time.

      On the following pages you will find the Notice of Annual Meeting of
Shareholders and Proxy Statement giving information concerning the matters to be
acted upon at the meeting. A copy of the Annual Report to Shareholders
describing the Company's operations during the fiscal year ended March 31, 1998
is enclosed.

      I hope you will be able to attend the meeting in person. Whether or not
you plan to attend, please sign and return the enclosed proxy card promptly.
Your shares will be voted at the meeting in accordance with your proxy.

      If you have shares in more than one name, or if your stock is registered
in more than one way, you may receive more than one copy of the proxy material.
If so, please sign and return each of the proxy cards you receive so that all of
your shares may be voted. I look forward to seeing you at the 1998 Annual
Meeting of Shareholders.


                                    Sincerely,

                                /s/ JOHN R. HUFF
                                    Chairman, President and
                                    Chief Executive Officer
<PAGE>
                         OCEANEERING INTERNATIONAL, INC.

                     11911 FM 529, HOUSTON, TEXAS 77041-3011

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD AUGUST 21, 1998

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


To the Shareholders of Oceaneering International, Inc.:

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
Oceaneering International, Inc., a Delaware corporation (the "Company"), will be
held at the Baker & Botts, L.L.P. Conference Room, One Shell Plaza - Mall Level,
910 Louisiana, Houston, Texas on Friday, August 21, 1998 at 10:00 a.m.
local time, for the following purposes:

      (1)   To elect two Class III directors as members of the Board of
            Directors of the Company to serve until the 2001 Annual Meeting of
            Shareholders or until their respective successors have been duly
            elected and qualified (Proposal 1);

      (2)   To consider and act upon a proposal to ratify the appointment of
            Arthur Andersen LLP as independent auditors of the Company for the
            fiscal year ending March 31, 1999 (Proposal 2); and

      (3)   To transact such other business as may properly come before the
            meeting or any adjournment thereof.

      The close of business on July 8, 1998 is the record date for the
determination of shareholders entitled to notice of, and to vote at, the meeting
or any adjournment thereof.

      The Board of Directors welcomes the personal attendance of shareholders at
the meeting. Whether or not you expect to be present at the meeting, please fill
in, date and sign the enclosed proxy and return it to the Company promptly in
the enclosed envelope. If you attend the meeting, you may, if you so desire,
withdraw your proxy and vote in person.

                                      By Order of the Board of Directors,

                                  /s/ George R. Haubenreich, Jr.
                                      Vice President, General Counsel
                                      and Secretary

July 15, 1998

- --------------------------------------------------------------------------------
                            YOUR VOTE IS IMPORTANT

TO SECURE THE LARGEST POSSIBLE REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE
AND MAIL YOUR PROXY PROMPTLY IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------
<PAGE>
                        OCEANEERING INTERNATIONAL, INC.

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

SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

      The accompanying proxy is solicited on behalf of the Board of Directors
(the "Board of Directors" or the "Board") of Oceaneering International, Inc., a
Delaware corporation (the "Company"), for use at the Company's annual meeting of
shareholders to be held at the time and place set forth in the accompanying
notice. The Company will pay all costs of soliciting proxies. Solicitation of
proxies will be primarily by mail. In addition to solicitation by mail,
officers, directors and employees of the Company may solicit proxies in person
or by telephone and facsimile transmission, for which such persons will receive
no additional consideration. The Company will reimburse brokerage houses, banks
and other custodians, nominees and fiduciaries for their reasonable expenses in
forwarding proxy material to beneficial owners of the Company's Common Stock,
$.25 par value (the "Common Stock").

      The persons named as proxies were designated by the Board of Directors and
are officers or directors of the Company. All properly executed proxies will be
voted (except to the extent that authority to vote has been withheld), and where
a choice has been specified by the shareholder as provided in the proxy, the
proxy will be voted in accordance with the specification so made. Proxies
submitted without specification will be voted FOR Proposal 1 to elect the
nominees for director proposed by the Board of Directors and FOR Proposal 2 to
ratify the appointment of Arthur Andersen LLP as independent auditors of the
Company for the fiscal year ending March 31, 1999.

      Any shareholder may revoke his or her proxy at any time before it is voted
at the meeting by duly executing a proxy bearing a later date. A proxy may also
be revoked by any shareholder at any time before it is voted by filing with the
Corporate Secretary of the Company a written notice of revocation or by voting
in person at the meeting. The mailing address of the executive offices of the
Company is P. O. Box 40494, Houston, Texas 77240-0494. The requirement for a
quorum at the meeting is the presence in person or by proxy of holders of a
majority of the outstanding shares of Common Stock. There is no provision for
cumulative voting.

      Only shareholders of record at the close of business on July 8, 1998 will
be entitled to notice of, and to vote at, the meeting. As of such date,
23,002,477 shares of Common Stock were outstanding. Each of such outstanding
shares is entitled to one vote at the meeting. This Proxy Statement and
accompanying proxies are initially being mailed to shareholders of the Company
on or about July 15, 1998.

                             ELECTION OF DIRECTORS
                                  PROPOSAL 1

      The Certificate of Incorporation of the Company divides the Board of
Directors into three classes, each consisting as nearly as possible of one-third
of the members of the whole Board. The members of each class serve for three
years following their election, with one class being elected each year.

      The Class III directors are to be elected at the meeting. In accordance
with the Company's Bylaws, the directors will be elected by a plurality of the
votes cast. Accordingly, abstentions and broker "non-votes" marked on proxy
cards will not be counted in the election. The Class III directors will serve
until the 2001 Annual Meeting of Shareholders or until their respective
successors have been duly elected and qualified. The directors of Classes I and
II, consisting of one member and two members respectively, will continue to
serve their terms of office, which will expire at the Annual Meetings of
Shareholders to be held in 1999 and 2000, respectively.

                                       1
<PAGE>
      The persons named in the accompanying proxy intend to vote such proxy in
favor of the election of the nominees named below, who are currently directors
of the Company, unless authority to vote for the director is withheld in the
proxy. Although the Board of Directors has no reason to believe that the
nominees will be unable to serve as directors, if a nominee withdraws or
otherwise becomes unavailable to serve, the persons named as proxies will vote
for any substitute nominee designated by the Board of Directors.

      Set forth below is certain information with respect to each nominee for
election as a director of the Company.

NOMINEES - CLASS III DIRECTORS:

                             NAME AND                                 DIRECTOR
                        BUSINESS EXPERIENCE                   AGE      SINCE
                        -------------------                   ---      -----
David S. Hooker ...........................................    55       1973

      Mr. Hooker has been Chairman of Goshawk Insurance
      Holdings PLC, a marine insurance group since January
      1996. Previously he served as Chairman of Bakyrchik
      Gold PLC, a natural resources company, from 1993 to
      1996. He was Managing Director of Aberdeen Petroleum
      PLC, an oil and gas exploration and production
      company, from 1988 to 1993. He is also a director of
      Shiega Resources Corporation.

Harris J. Pappas...........................................     53       1996

      Mr. Pappas joined the Board in November 1996. He has
      been President and shareholder of Pappas Restaurants,
      Inc., a privately owned and operated multi-state
      restaurant group, since 1983. He serves as a trustee
      of Memorial Hermann Hospital in the Texas Medical
      Center in Houston.

CONTINUING DIRECTORS

      Set forth below is comparable information for those directors whose terms
will expire in 1999 and 2000.

1999 - CLASS I DIRECTOR:


                             NAME AND                                   DIRECTOR
                        BUSINESS EXPERIENCE                      AGE     SINCE
                        -------------------                      ---     -----
D. Michael Hughes .............................................  59       1970

      Mr. Hughes is owner of Texas Wild Game Cooperative and
      the Broken Arrow Ranch. Mr. Hughes has been associated
      with the Company since its incorporation, serving as
      Chairman of the Board from 1984 to 1990.

                              2
<PAGE>
2000 - CLASS II DIRECTORS:


                             NAME AND                                   DIRECTOR
                        BUSINESS EXPERIENCE                      AGE     SINCE
                        -------------------                      ---     -----
Charles B. Evans .............................................   73       1980

      Mr. Evans has been Chairman of ResTech Inc., an
      oilfield service firm specializing in custom log data
      processing, since 1982. He previously served from 1977
      to 1979 as Executive Vice President of Schlumberger
      Limited, an international oilfield evaluation and
      services company, until his retirement in 1979 after
      31 years of service.

John R. Huff .................................................   52       1986

      Mr. Huff has been Chairman of the Board of Directors
      of the Company since August 1990. He has been a
      director and Chief Executive Officer and President of
      the Company since joining the Company in 1986. He
      served from 1980 until 1986 as Chairman and President
      of Western Oceanic Inc., the offshore drilling
      subsidiary of The Western Company of North America. He
      is also a director of BJ Services Company, Triton
      Energy Limited and Suncor Energy Inc.

SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

      The following table sets forth the number of shares of Common Stock of the
Company beneficially owned as of July 8, 1998, by each director and nominee for
director, each of the current executive officers named in the Summary
Compensation Table in this Proxy Statement and all directors and officers as a
group. Except as otherwise indicated, each individual named has sole investment
and voting power with respect to the shares shown.

                                                      NUMBER   
                                                        OF        PERCENT
             NAME                                    SHARES(1)   OF CLASS
             ----                                    ---------   --------
T. Jay Collins ...............................        132,629          *

Bruce L. Crager ..............................         57,400          *

Charles B. Evans .............................         17,900          *

George R. Haubenreich, Jr ....................         68,096          *

David S. Hooker ..............................         16,000          *

John R. Huff .................................        532,195        2.3

D. Michael Hughes ............................         83,363          *

Marvin J. Migura .............................         50,000          *

Harris J. Pappas .............................              0          *

All directors and officers
  as a group (21 persons) ....................      1,403,735        6.1
- ------------------
* Less than 1%
                                        3
<PAGE>
(1)   Includes the following shares subject to stock options exercisable within
      60 days of July 8, 1998: Mr. Collins - 43,000; Mr. Crager - 9,400, Mr.
      Evans - 16,000, Mr. Haubenreich - 18,800, Mr. Hooker - 16,000, Mr. Huff -
      125,000, Mr. Hughes - 16,000, Mr. Migura - 16,800, and all directors and
      officers as a group - 352,410. Includes the following shares granted
      pursuant to restricted stock award agreements with respect to which the
      recipient has sole voting power and no dispositive power: Mr. Collins -
      50,205, Mr. Crager - 29,000, Mr. Haubenreich - 26,334, Mr. Huff - 114,061,
      Mr. Migura - 23,900, and all directors and officers as a group - 315,029.
      Also includes the following shares, which are fully vested, held in trust
      pursuant to the Oceaneering Retirement Investment Plan ("Retirement Plan")
      for which the individual has no voting rights until the shares are
      withdrawn from the Retirement Plan: Mr. Collins - 10,621, Mr. Huff -
      1,577, Mr. Hughes - 21,057, and all directors and officers as a group -
      59,272.

      Listed below are the only persons who to the knowledge of the Company may
be deemed to be beneficial owners as of July 8, 1998 of more than 5% of the
outstanding shares of the Company's Common Stock. This information is based upon
statements filed with the Securities and Exchange Commission ("SEC"), as
furnished to the Company by such persons.

                                                   AMOUNT AND     
                                                    NATURE OF     
         NAME AND ADDRESS OF                       BENEFICIAL         PERCENT
          BENEFICIAL OWNER                         OWNERSHIP        OF CLASS (1)
          ----------------                         ---------        ------------
The Equitable Companies Incorporated
 1290 Avenue of the Americas
 New York, NY 10104 ...........................   2,363,000 (2)          10.3

Cowen & Company
 Financial Square
 New York, NY 10005 ...........................   1,254,600 (3)           5.5
- ------------------
(1)   The percentages are based on the number of issued and outstanding shares
      of Common Stock at July 8, 1998.

(2)   According to a Schedule 13G filed with the SEC and dated April 10, 1998,
      The Equitable Companies Incorporated, through various subsidiaries, had
      sole voting and dispositive power over 922,600 and 2,363,300 shares,
      respectively, and shared voting power over 1,423,000 shares.

(3)   According to a Schedule 13G filed with the SEC and dated February 12,
      1998, Cowen & Company had sole voting and dispositive power over 40,000
      shares and shared voting and dispositive power over 917,700 and 1,214,600
      shares, respectively.

ADDITIONAL INFORMATION RELATING TO THE BOARD OF DIRECTORS

      The Company has standing Audit, Compensation and Nominating Committees of
the Board of Directors. The Audit Committee, which held two meetings during
fiscal year 1998, is comprised of Messrs. Hooker (Chairman), Hughes and Pappas.
The functions of the Audit Committee are: (1) to recommend to the full Board the
firm of independent auditors to be employed as the Company's independent
auditors for the ensuing year; (2) to review with the independent auditors,
internal auditors and management the scope and results of annual audits; (3) to
consult with the independent auditors periodically with regard to the adequacy
of internal controls and related matters; and (4) to review actions by
management on recommendations of the independent and internal auditors. To
promote independence, the Audit Committee consults separately and jointly with
management, as well as the independent and internal auditors.

      The Compensation Committee is comprised of Messrs. Evans (Chairman) and
Pappas. The Compensation Committee, which held three meetings during fiscal year
1998, establishes and reports to the full Board with respect to compensation
plans under which officers and directors are eligible to participate, as well as
the salary for the Chief Executive Officer. The Compensation Committee approves
salaries for all other executive officers of the Company. The Compensation
Committee administers the Company's annual bonus plans, the Company's Long-Term
Incentive 

                                       4
<PAGE>
Plans and the Company's Supplemental Executive Retirement Plan (the
"Supplemental Executive Retirement Plan"), and reviews on a regular basis the
Company's compensation program. The Compensation Committee also recommends to
the full Board a successor to the Chief Executive Officer when a vacancy occurs.

      The Nominating Committee is comprised of Messrs. Hughes (Chairman), Evans
and Hooker. The Nominating Committee, which held two meetings during fiscal year
1998, considers and recommends to the full Board nominees to fill Board
vacancies and a director to serve as Chairman of the Board. The Nominating
Committee receives and evaluates shareholder proposals for nominees to fill
Board vacancies and recommends to the Board candidates for membership on the
committees of the Board. As to each person whom a shareholder proposes to
nominate for election or re-election as a director, the notice of proposal shall
include the name, age, business address, residence address, principal occupation
or employment, the class and number of shares beneficially owned and any other
information relating to such person that is required by law to be disclosed, and
include the written consent of the person to be named in the proxy statement as
a nominee and to serve as a director if elected. The name and address of the
shareholder making the proposal as they appear on the Company's books and the
class and number of shares of the Company which are beneficially owned by such
shareholder shall be included in the notice. This information should be sent to
the Corporate Secretary, Oceaneering International, Inc., P. O. Box 40494,
Houston, Texas 77240-0494, not less than 120 days prior to any meeting of
shareholders called for the election of directors.

      During fiscal year 1998, the Board of Directors held a total of six
meetings. Each member of the Board of Directors attended 100% of the aggregate
of the total number of Board meetings and meetings of any committee on which he
served.

      The Company pays its outside directors a $10,000 annual retainer, $1,000
for each Board meeting attended, $800 for each committee meeting attended (if
the meeting is on a day other than the date of the Board meeting) and a
consulting fee of $100 per hour up to a maximum of $800 per day for any
consulting services. All directors are reimbursed for their travel and other
expenses involved in attendance at Board and committee meetings.

      Nonemployee directors are participants in a 1990 Nonemployee Director
Stock Option Plan. Under this plan, as amended, each nonemployee director of the
Company was granted in June 1998 an option to purchase 10,000 shares of Common
Stock at an exercise price per share equal to the fair market value of a share
of Common Stock on the date the option was granted. The options granted are not
exercisable until the later to occur of six months from the date of grant or the
date the optionee has completed two years of service as a director of the
Company.

      There are no family relationships between any director or executive
officer.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      Throughout fiscal year 1998, the Compensation Committee consisted of
nonemployee directors none of whom were formerly officers of the Company.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's directors and executive officers to file
with the SEC and the New York Stock Exchange initial reports of ownership and
reports of changes in ownership of Common Stock. Based solely on a review of the
copies of such reports furnished to the Company and representations that no
other reports were required, the Company believes that all its directors and
executive officers during the fiscal year ended March 31, 1998 complied on a
timely basis with all applicable filing requirements under Section 16(a) of the
Exchange Act.

                                       5
<PAGE>
                            EXECUTIVE COMPENSATION

      The following table sets forth information for the fiscal years shown,
with respect to the Chief Executive Officer and each of the other four most
highly compensated executive officers of the Company serving as such on March
31, 1998.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                      LONG TERM COMPENSATION
                                                                          ------------------------------------------------
                                        ANNUAL COMPENSATION                        AWARDS                  PAYOUTS
                               ---------------------------------------    -------------------------   --------------------
                                                               OTHER                                               ALL
                                                               ANNUAL                    SECURITIES               OTHER
 NAME AND                                                      COMPEN-    RESTRICTED     UNDERLYING    LTIP      COMPENSA-
 PRINCIPAL                                                     SATION       STOCK         OPTIONS     PAYOUTS     SATION
 POSITION                      YEAR   SALARY($)   BONUS($)(a)  ($)(b)       AWARDS          (#)        ($)(d)     ($)(e)
 ---------                     ----   ---------   -----------  ------     ----------      ---------   --------   ---------
<S>                            <C>     <C>          <C>           <C>          <C>         <C>        <C>         <C>    
John R. Huff                   1998    420,000      200,000       0            0           30,000     1,364,504   110,925
   Chairman, President and     1997    400,000      240,000       0           (c)          20,000     1,154,590   127,241
   Chief Executive Officer     1996    375,000       60,000       0            0                0       652,099    76,417
                                                                                                        
T. Jay Collins                 1998    210,000      140,000       0            0           15,000       159,192    54,342
   Executive Vice President    1997    195,000      120,000       0           (c)          10,000       134,701    39,170
   Oilfield Marine Services    1996    176,500       30,000       0            0                0        52,458    19,810
                                                                                                        
Marvin J. Migura               1998    177,000       60,000       0            0            8,000        53,064    37,187
   Senior Vice President and   1997    175,000       80,000       0           (c)           6,000        44,900     9,301
   Chief Financial Officer     1996    132,152       20,000       0           (c)          40,000             0       216
                                                                                                        
Bruce L. Crager (f)            1998    177,000       50,000       0            0           10,000       136,450    46,939
   Senior Vice President                                                                                
   Production Systems                                                                                   
                                                                                                        
George R. Haubenreich, Jr.     1998    177,000       60,000       0            0            8,000       136,450    14,992
   Vice President, General     1997    175,000       90,000       0           (c)           6,000       115,458    37,636
   Counsel and Secretary       1996    161,500       25,000       0            0                0       116,460    25,380
                                                                                                        
                                                                                                      
                                  
                                   
</TABLE>
(a)   In fiscal years 1998 and 1997, Messrs. Huff, Collins, Migura and
      Haubenreich elected to receive all or part of their bonus awards in
      restricted stock. The bonus amounts stated for fiscal years 1998 and 1997
      include the following restricted stock grants valued on the basis of the
      relevant closing market prices of $17.937 and $14.625 per share,
      respectively: Mr. Huff - 11,148 and 16,400 shares, Mr. Collins - 7,804 and
      8,204 shares, Mr. Migura - 1,200 and 4,000 shares and Mr. Haubenreich -
      3,344 and 6,152 shares. The restricted stock awards vest as follows: 25%
      of the 1998 and 1997 bonus award vested in June 1998 and 1997,
      respectively, with the remainder vesting over three years from the vesting
      date, conditional upon continued employment. At the time of each vesting,
      a tax assistance payment is made to the award recipients which must be
      reimbursed to the Company if the vested stock related thereto is sold
      within three years after the vesting date.

(b)   Excludes the value of perquisites and other personal benefits for each of
      the named executive officers because the aggregate amounts thereof did not
      exceed the lesser of $50,000 or 10% of the total annual salary and bonus
      reported for any named executive officer.

(c)   At March 31, 1998, the number and value of the long term incentive
      restricted stock holdings which have not vested (based upon the closing
      market price on that date of $19.75 per share) under restricted stock
      awards were as follows: Mr. Huff - 135,000 shares, $2,666,250; Mr. Collins
      - 47,250 shares, $933,187; Mr. Migura - 25,500 shares, $503,625; Mr.
      Crager - 34,500 shares, $681,375; and Mr. Haubenreich - 25,500 shares,
      $503,625. Dividends, if any, are paid on the restricted shares. The value
      of such stock for which restrictions were lifted in fiscal years 1998,
      1997 and 1996 is reported in the LTIP payouts column in the table.

                                        6
<PAGE>
(d)   Amounts represent the aggregate value of long term incentive restricted
      stock for which restrictions were lifted and the associated tax assistance
      payment. Additionally, in fiscal year 1996 for Messrs. Huff and
      Haubenreich, the amounts include the last of four equal cash payments made
      pursuant to a previously granted stock performance-based award.

(e)   The amounts represent Company contributions under a nonqualified Executive
      Retirement Plan, which terminated in June 1997. As of March 31, 1998, none
      of the amounts accrued for each executive under the Supplemental Executive
      Retirement Plan, a successor and nonqualified plan, had vested.

(f)   Mr. Crager has been employed by the Company during each of the last three
      years but was not appointed an executive officer until fiscal year 1998.

LONG-TERM INCENTIVE PLANS AND RETIREMENT PLANS

      Under the shareholder-approved 1990 and 1996 Long-Term Incentive Plans,
the Compensation Committee may grant options, stock appreciation rights, stock
and cash awards to employees and other persons (excluding nonemployee directors)
having an important business relationship with the Company.

      The Company has in effect a Retirement Plan and a Supplemental Executive
Retirement Plan. All employees of the Company and its United States subsidiaries
who meet the eligibility requirements may participate in the Retirement Plan.
Certain key management employees and executives of the Company, as approved by
the Compensation Committee, are eligible to participate in the Supplemental
Executive Retirement Plan, which was implemented effective July 1, 1997.

      Under the Retirement Plan, each participant directs the Company to defer
between 1% and 16% of the participant's base pay and contribute the deferred
compensation to the Retirement Plan, with such contributions being invested in
shares of Common Stock, mutual funds and guaranteed investments. A participant's
deferred compensation contributed to the plan is fully vested. The Company's
contributions to this plan become vested to the participant in percentage
increments over a six-year period, commencing with the participant's date of
employment, provided that the participant remains employed by the Company. The
Company is currently contributing an amount equal to the deferred compensation
of each participant who has elected to invest in Common Stock up to the first 6%
of the participant's base pay and 50% of the deferred compensation of each
participant who has elected to invest in the other investments up to the first
6% of the participant's base pay. During fiscal year 1998, none of the executive
officers listed in the Summary Compensation Table made contributions to the
Retirement Plan.

      As of each July 1, the Company may establish an amount to be accrued
pursuant to the Supplemental Executive Retirement Plan for the following
12-month period ("Plan Year") as it determines in its discretion and the amounts
accrued may be different for each participant. No separate fund is maintained
for the Supplemental Executive Retirement Plan. Amounts accrued pursuant to the
Supplemental Executive Retirement Plan are adjusted for earnings and losses as
if they were invested in one or more investment vehicles selected by the
participant from those designated as alternatives by the Compensation Committee.
The account balances vest in one-third increments on the close of the first,
second and third years of continuous employment beginning with and including
July 1 of the Plan Year with respect to which they are accrued. The account
balances vest in any event upon ten years of continuous employment after
becoming a participant, the date that the sum of the participants' attained age
and years of participation equal 65, termination of employment by reason of
death or disability or within two years of a change of control, or termination
of the plan. A participant's interest in the plan is generally distributable
upon termination of employment.

      The following table provides information concerning grants of stock
options made to the named executive officers during the fiscal year ended March
31, 1998.

                                        7
<PAGE>
                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                                POTENTIAL REALIZABLE
                                                                                                      VALUE AT
                                                                                                ASSUMED ANNUAL RATES
                                                        INDIVIDUAL GRANTS(a)                          OF STOCK
                                       ------------------------------------------------------    PRICE APPRECIATION
                                        NUMBER OF     % OF TOTAL                                        FOR
                                       SECURITIES      OPTIONS                                     OPTION TERM(b)
                                       UNDERLYING     GRANTED TO     EXERCISE                   --------------------
                                         OPTIONS     EMPLOYEES IN      PRICE      EXPIRATION       5%         10%
                NAME                   GRANTED (#)   FISCAL YEAR      ($/SH)         DATE          ($)        ($)
- -------------------------------------  -----------   ------------   -----------   -----------   ---------  ---------
<S>                                       <C>             <C>          <C>         <C>            <C>        <C>    
John R. Huff                            30,000           7.5           14.69       4/21/03-06     205,095    932,342
T. Jay Collins                          15,000           3.8           14.69       4/21/03-06     102,547    466,170
Marvin J. Migura                         8,000           2.0           14.69       4/21/03-06      54,691    248,625
Bruce L. Crager                         10,000           2.5           14.69       4/21/03-06      68,365    310,781
George R. Haubenreich, Jr.               8,000           2.0           14.69       4/21/03-06      54,691    248,625
</TABLE>
- -----------------
(a)   Stock options are awarded at the fair market value of Common Stock at the
      date of award and become exercisable over four years after the date of
      award. Options generally expire at the earliest of 5 years after the date
      the award becomes exercisable, one year after optionee's death, disability
      or retirement or at the time of optionee's termination of employment.

(b)   The amounts shown as potentially realizable values are based on
      arbitrarily assumed rates of stock price appreciations of five percent and
      ten percent over the full term of the options, as required by applicable
      SEC regulations. The actual value of the option grants is dependent on
      future performance of the Common Stock and overall market conditions.
      There is no assurance that the values reflected in this table will be
      achieved.

      The following table provides information concerning each stock option
exercised during the fiscal year ended March 31, 1998 by each of the named
executive officers and the value of unexercised options held by such officers at
the end of the 1998 fiscal year.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                        NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                                       UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS AT
                                           SHARES                       OPTIONS AT FY-END (#)              FY-END ($)
                                        ACQUIRED ON       VALUE      ---------------------------   ---------------------------
                NAME                    EXERCISE (#)   REALIZED($)   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------------------------   ------------   -----------   -----------   -------------   -----------   -------------
<S>                                       <C>            <C>            <C>            <C>            <C>           <C>    
John R. Huff                              58,000         790,250        119,000        66,000         855,956       357,720
T. Jay Collins                            30,000         281,250         40,000        35,000         269,751       210,329
Marvin J. Migura                          10,000         118,750          7,200        36,800          60,263       279,926
Bruce L. Crager                                0               0          7,400        24,000          42,409       124,125
George R. Haubenreich, Jr.                15,000         190,000         17,200        16,800         100,607        87,238
</TABLE>
                                        8
<PAGE>
         BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The Company's executive compensation program is administered by the
Compensation Committee of the Board of Directors (the "Committee"). Each member
of the Committee is a nonemployee director. The Committee is dedicated to the
establishment of a strong, positive link between the development and attainment
of strategic goals, which enhance shareholder values, and the compensation and
benefit programs needed to achieve those results.

OVERALL EXECUTIVE COMPENSATION POLICY

      The Company's policy is designed to facilitate its mission of increasing
the net wealth of its shareholders by:

      o     Attracting, rewarding and retaining highly qualified and productive
            individuals.

      o     Setting compensation levels that are externally competitive and
            internally equitable.

      o     Interrelating annual executive compensation with the results of
            individual performance, the individual's profit center performance
            and overall Company performance.

      o     Motivating executives and key employees towards achieving long-term
            strategic results by aligning employee and shareholder interests
            through the increased value of the Company's stock.

      There are three major components of the Company's executive compensation
program: Base Salary, Annual Incentives and Long-Term Incentive Awards. The
Committee considers all elements of compensation when determining individual
components.

BASE SALARY

      The Committee believes a competitive salary is essential to support
management development and career orientation of executives. The Committee
reviews annually the salary of executive officers. In determining appropriate
salary levels, the Committee considers level and scope of responsibility and
accountability, experience, individual performance contributions, internal
equity and market comparisons. No specific weightings are assigned to these
criteria. However, the Committee manages base salaries for the executive group
in a conservative fashion in order to place more emphasis on incentive
compensation.

ANNUAL INCENTIVES

      The Committee administers an annual cash incentive bonus award plan to
reward executive officers and other key employees of the Company based upon
individual performance and the achievement of specific financial and operational
goals determined for the year. The award interrelates individual performance, an
individual's profit center performance and the Company's overall performance.
For fiscal year 1998, the maximum annual bonus award established for executive
officers was within a range of 30-100 percent of base salary.

LONG-TERM INCENTIVE AWARDS

      Long-term incentive awards under shareholder-approved Long-Term Incentive
Plans are designed to create a mutuality of interest between executive officers
(and other key employees) and shareholders through stock ownership and other
incentive awards.

      To achieve these objectives, the Committee granted restricted Common Stock
to executive officers and other key employees of the Company in fiscal year
1997. Those awards are subject to earning requirements during the three-year
performance period and subsequent vesting requirements. Up to one-third of the
total grant may be earned each year, depending upon the Company's cumulative
Common Stock performance from June 28, 1996 as compared with a specified peer
group's cumulative common stock performance from that date, with any amount
earned subject to vesting in four equal installments over three years commencing
one year after earning, conditional upon continued employment. If the
performance of the Company's Common Stock is less than 50% of the average of the
performance of the common stock of the peer group, no shares of restricted stock
are earned. If the performance of the Company's Common Stock 

                                       9
<PAGE>
is 50% - 87.5% or greater than the average of the performance of the peer group,
the amount of restricted stock earned will range from 16% to 100% of the maximum
achievable for this period. At the time of each vesting, the participant
receives a tax assistance payment, which must be reimbursed to the Company if
the vested Common Stock is sold within three years after the vesting date. At
the end of fiscal year 1998, one-third of the total grant was earned, subject to
vesting requirements. The Committee awarded a similar grant in fiscal year 1994
in which all of the restricted stock granted was earned as a result of the
performance of the Company's Common Stock, subject to vesting requirements.

      The Committee awards stock options to a broad group of executives and key
employees. Stock option grants were made to all executive officers in fiscal
year 1998.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

      John R. Huff has been Chief Executive Officer and President of the Company
since August 1986 and Chairman of the Board since 1990. His compensation package
has been designed to encourage the enhancement of shareholder value. Mr. Huff's
compensation for fiscal year 1998 included the same components and methodology
of salary and variable compensation as apply to other executive officers, with
regard to his high level of accountability. A substantial portion of his
compensation is at risk in the form of performance bonuses and stock awards. In
fiscal year 1998, Mr. Huff's base annual salary was increased by 5% to $420,000
and he received an annual bonus of $200,000. This bonus is commensurate with the
Company's financial performance during the year which generated a record high
net income. These amounts reflect the Committee's assessment of the Company's
financial performance compared to other oilfield service companies during the
relevant periods, Mr. Huff's leadership and significant personal contribution to
the Company's business, and compensation data of competitive companies.

                                    Compensation Committee
                                    Charles B. Evans, Chairman
                                    Harris J. Pappas

COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(m)

      Section 162(m) of the Internal Revenue Code generally disallows a
deduction to public companies to the extent of excess annual compensation over
one million dollars paid to the Chief Executive Officer or to any of the four
other most highly compensated executive officers, except for qualified
performance-based compensation. The Company had no non-deductible compensation
expense for fiscal year 1998. The Company plans to review this matter as
appropriate and take action as may be necessary to preserve the deductibility of
compensation payments to the extent reasonably practical and consistent with the
Company's compensation objectives.

PERFORMANCE GRAPH

      The following line graph compares the Company's total shareholder return
to the Standard & Poor's 500 Stock Index ("S&P 500") and with that of a peer
group over a five-year period ending on March 31, 1998. The peer group companies
at March 31, 1998 for this performance graph are Dresser Industries, Inc., which
replaced Baroid Corporation after their merger, Global Industries, Ltd.,
Halliburton Company, McDermott International, Inc., Nabors Industries, Inc.,
Offshore Logistics, Inc., J. Ray McDermott, Inc. which replaced Offshore
Pipelines, Inc. after their merger, Stolt Comex Seaway S.A., and Tidewater, Inc.
Hornbeck Offshore Services, Inc. was included in the peer group through March
1996 when it merged into Tidewater, Inc.

      It is assumed in the graphs that (i) $100 was invested in the Company's
Common Stock, the S&P 500 and the peer group on March 31, 1993, except that with
respect to Stolt Comex Seaway S.A., it is assumed the investment was made in May
1993, the first month the stock for such company was publicly available for
purchase; and the investment was made in Baroid Corporation through January
1994, and thereafter in Dresser Industries, Inc., and in Offshore Pipelines,
Inc. through January 1996, and thereafter in J. Ray McDermott, Inc., as a result
of their mergers, and in Hornbeck Offshore Services, Inc. through March 1996,
when it merged with Tidewater, Inc., (ii) the peer group investment is weighted
based on the market capitalization of each individual company within the peer
group at the beginning of each period and (iii) any dividends are reinvested.
The Company has not declared any dividends during the period covered by the
graph. The shareholder return shown is not necessarily indicative of future
performance.

                                       10
<PAGE>
              COMPARISON OF FIVE-YEAR CUMULATIVE SHAREHOLDER RETURN
     FOR OCEANEERING INTERNATIONAL, INC., S&P 500 AND A SELECTED PEER GROUP

                 [LINEAR GRAPH PLOTTED FROM DATA IN TABLE BELOW]

                          1993      1994     1995       1996      1997     1998
                          ----      ----     ----       ----      ----     ----
Oceaneering              100.00     87.50    70.54      97.32    111.61   141.07
  International, Inc.
Peer Group               100.00     88.93   103.14     149.04    176.40   263.37
S&P 500                  100.00    101.47   117.27     154.92    185.63   274.73

EXECUTIVE EMPLOYMENT AGREEMENTS

      Under a Senior Executive Severance Plan (the "Severance Plan") adopted by
the Board of Directors in January 1983, and as amended in March 1989, in the
event of a change in control of the Company (as defined in the Severance Plan)
followed by termination of employment within one year thereafter for any reason
other than termination as a consequence of death, disability or retirement,
voluntary termination prior to three months after a change of control, or
termination for cause due to commission of a felony related to employment with
the Company, certain key executives, as determined by the Board of Directors,
will receive a payment equal to 50% of one year's base salary, including
bonuses, and all fringe benefits for six months after termination of employment.
In such an event, stock options and other benefits of the executive will become
immediately vested, and the executive may elect to either exercise his
outstanding stock options or surrender them and be compensated for the
difference between the exercise price and any higher fair market value of the
outstanding stock options. The executive will also receive 25% of the amount of
the difference between the exercise price and any higher fair market value of
all stock options exercised or surrendered by the executive during the
three-year period ending with the date of the executive's termination of
employment. The executive officers listed in the Summary Compensation Table are
participants in the Severance Plan.

      The Company has entered into an employment agreement with no expiration
date with John R. Huff, which provides that, in the event of his termination
from the Company for any reason except voluntary resignation or cause, he
will receive compensation equivalent to one year's salary, inclusive of any
amounts payable under the Severance Plan. Medical coverage is to be provided to
Mr. Huff, his spouse and children during his employment with the Company and,
under circumstances specified therein, thereafter for life.

      In March 1989, the Company also entered into an amended Supplemental
Senior Executive Severance Agreement ("Supplemental Agreement") with Mr. Huff,
which provides that, in the event of a change in control of the Company (as
defined in the Supplemental Agreement) and termination of his employment for any
reason (other than voluntary resignation for nonpermissible reasons or
termination for cause due to commission of a felony related to employment with
the Company), or reduction in the scope of his position or total annual
compensation, or if he is 

                                       11
<PAGE>
requested to relocate, Mr. Huff may either elect to receive the benefits under
the Severance Plan, as described above, or the benefits under the Supplemental
Agreement. If he elects to receive the Supplemental Agreement benefits, Mr. Huff
will receive a payment equal to three years' base salary, including bonuses, and
all fringe benefits for six months after termination of employment, and his
stock options and other benefits will become immediately vested. Mr. Huff may
elect either to surrender his outstanding stock options and receive an amount
equal to twice the amount of the difference between the exercise price and any
higher fair market value of the outstanding stock options, or to exercise such
stock options and receive the amount of the difference. He will also receive
100% of the amount of the difference between the exercise price and the fair
market value of all stock options exercised or surrendered by him during the
three-year period ending with the date of his termination of employment.

CERTAIN TRANSACTIONS

      Except as set forth in this report, no director or executive officer of
the Company or nominee for election as a director of the Company, or holder of
more than 5% of its shares of Common Stock, and no member of the immediate
family of any such director, nominee, officer or security holder, to the
knowledge of the Company, had any material interest in any transaction since
April 1, 1997 or has any interest in any proposed transaction to which the
Company or its subsidiaries were or are a party in which the amount involved
exceeded $60,000.

      No director or executive officer of the Company who served in such
capacity since April 1, 1997 or any associate of any such director or officer,
to the knowledge of the executive officers of the Company, has any material
interest in any matter proposed to be acted upon at the 1998 Annual Meeting of
Shareholders other than as described in this Proxy Statement.

                     RATIFICATION OF APPOINTMENT OF AUDITORS
                                   PROPOSAL 2

      Subject to ratification by the shareholders, the Board of Directors has
appointed Arthur Andersen LLP, independent certified public accountants, as
independent auditors of the Company for the fiscal year ending March 31, 1999,
pursuant to the recommendation of the Audit Committee of the Board. Arthur
Andersen LLP has served as the Company's independent auditors for 27 years.
Representatives of Arthur Andersen LLP will be present at the meeting, will be
given the opportunity to make a statement if they so desire and will be
available to respond to appropriate questions of any shareholders.

      In accordance with the Company's Bylaws, the approval of the proposal to
ratify the appointment of Arthur Andersen LLP as independent auditors of the
Company for the fiscal year ending March 31, 1999 required the affirmative vote
of a majority of the shares of Common Stock present in person or by proxy at the
meeting. Accordingly, abstentions and broker "non-votes" marked on proxy cards
will count as votes "against" this proposal.

      The persons named in the accompanying proxy intend to vote such proxy in
favor of the ratification of the appointment of Arthur Andersen LLP as
independent auditors of the Company for the fiscal year ending March 31, 1999,
unless a contrary choice is set forth thereon or unless an abstention or broker
"non-vote" is indicated thereon.

      THE BOARD OF DIRECTORS URGES THE SHAREHOLDERS TO VOTE FOR THE RATIFICATION
OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS OF THE COMPANY
FOR THE FISCAL YEAR ENDING MARCH 31, 1999.

                                       12
<PAGE>
                              SHAREHOLDER PROPOSALS

      Shareholder proposals for the 1999 Annual Meeting of Shareholders of the
Company must be received at the Company's principal executive offices, 11911 FM
529, Houston, Texas 77041-3011, addressed to the Corporate Secretary, no later
than March 17, 1999.

                         TRANSACTION OF OTHER BUSINESS

      As of the date of this Proxy Statement, the Board of Directors is not
aware of any matters other than those set forth herein and in the Notice of
Annual Meeting of Shareholders that will come before the meeting. Should any
other matter requiring the vote of shareholders arise at the meeting, it is
intended that proxies will be voted in respect thereto in accordance with the
judgment of the person or persons voting the proxies.

      Please return your proxy as soon as possible. Unless a quorum consisting
of a majority of the outstanding shares entitled to vote is represented at the
Annual Meeting of Shareholders, no business can be transacted. Therefore, please
be sure to date and sign your proxy exactly as your name appears on your stock
certificate and return it in the enclosed postage prepaid return envelope.
Please act promptly to ensure that you will be represented at this important
meeting.

      THE COMPANY WILL PROVIDE WITHOUT CHARGE ON THE WRITTEN REQUEST OF ANY
PERSON SOLICITED HEREBY A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K AS
FILED WITH THE SECURITIES AND EXCHANGE COMMISSION FOR THE COMPANY'S FISCAL YEAR
ENDED MARCH 31, 1998. WRITTEN REQUESTS SHOULD BE MAILED TO GEORGE R.
HAUBENREICH, JR., SECRETARY, OCEANEERING INTERNATIONAL, INC., P.O. BOX 40494,
HOUSTON, TEXAS 77240-0494.

                                         By Order of the Board of Directors,

                                     /s/ GEORGE R. HAUBENREICH, JR.
                                         Vice President, General Counsel
                                           and Secretary

July 15, 1998

                                       13
<PAGE>
                        OCEANEERING INTERNATIONAL, INC.
                     PROXY SOLICITED BY BOARD OF DIRECTORS

          John R. Huff and D. Michael Hughes, and each or any of them, with full
P    power of substitution, are hereby appointed proxies to vote the stock of
     the undersigned in Oceaneering International, Inc., held of record by the
R    undersigned on July 8, 1998, at the Annual Meeting of Shareholders on
     August 21, 1998, to be held at the Baker & Botts, L.L.P. Conference Room,
O    One Shell Plaza-Mall Level, 910 Louisiana, Houston, Texas 77002, and at any
     adjournment thereof.
X
          YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE
Y    BOXES ON THE REVERSE SIDE. THE PROXIES CANNOT VOTE YOUR SHARES UNLESS YOU
     SIGN AND RETURN THIS CARD.
<PAGE>
    PLEASE MARK YOUR
[X] VOTES AS IN THIS                                                        1616
    EXAMPLE.

          This Proxy when properly executed will be voted as directed. If no 
direction is made, this Proxy will be voted FOR the election of the two director
nominees and FOR Proposal 2.

          MANAGEMENT RECOMMENDS THAT YOU VOTE FOR AUTHORITY ON PROPOSAL 1 AND
FOR THE BOARD'S PROPOSAL 2.

1. Election of Directors  FOR [ ]   WITHHELD  [ ] NOMINEES: DAVID S. HOOKER
                                                            HARRIS J. PAPPAS
For, except vote witheld from the following nominee:

____________________________________________________

2. Proposal to ratify the appointment of             FOR    AGAINST   ABSTAIN  
   Arthur Andersen LLP as independent auditors       [ ]      [ ]       [ ]  
   for the fiscal year ended  March 31, 1999.

3. In their discretion, the proxies are authorized to vote upon such other
   business as may properly come before the meeting or any adjournment thereof,
   including procedural and other matters relating to the conduct of the
   meeting.

   Please sign exactly as name appears hereon. When shares are held by joint 
   tenants, both should sign. When signing as attorney, as executor, administra-
   tor, trustee or guardian, please give full title as such. If a corporation,
   please sign in full corporate name by President or other authorized officer.
   If a partnership, please sign in partnership name by authorized person.

                                          ______________________________________

                                          ______________________________________
                                          SIGNATURE(S)                    DATE


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