SOLECTRON CORP
DEF 14A, 1995-11-30
PRINTED CIRCUIT BOARDS
Previous: TMS INC /OK/, S-4, 1995-11-30
Next: FIRST PACIFIC MUTUAL FUND INC /HI/, NSAR-BT/A, 1995-11-30





                        SCHEDULE 14A INFORMATION
            PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                    SECURITIES EXCHANGE ACT OF 1934
                     (Amendment No. ______________)


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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                             SOLECTRON CORPORATION
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                             SOLECTRON CORPORATION
    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) or Schedule 14A

/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1)  Title of each class of securities to which transactions applies:

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

(2)  Aggregate number of securities to which transactions applies:

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

(3)  Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing
fee is calculated and state how it was determined):

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

(4)  Proposed maximum aggregate value of transaction:

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

(5)  Total fee paid:

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

/ /  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>

 #############################################################################

                               SOLECTRON CORP LOGO

 #############################################################################

                              SOLECTRON CORPORATION
                                 ---------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 ---------------

To the Shareholders of Solectron Corporation:

   NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders  of Solectron
Corporation (the "Company"), a California corporation,  will be held on Tuesday,
January 9, 1996,  at 9:00 a.m.,  local time, at the Santa Clara  Marriott,  2700
Mission College Blvd., Santa Clara, CA 95052, for the following purposes:

       1. To elect eight (8)  directors  to serve for the ensuing year and until
   their successors are duly elected and qualified.

       2. To ratify the  appointment  of KPMG Peat  Marwick  LLP as  independent
   accountants of the Company for the fiscal year ending August 31, 1996.

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

   The  foregoing  items of  business  are more  fully  described  in the  Proxy
Statement  accompanying this Notice. Only shareholders of record at the close of
business  on  November  15,  1995 are  entitled  to notice of and to vote at the
meeting and any adjournment thereof.

   All  shareholders  are  cordially  invited to attend  the  meeting in person.
However,  to assure your  representation at the meeting,  you are urged to mark,
sign  and  return  the  enclosed  proxy  card as  promptly  as  possible  in the
postage-paid  envelope enclosed for that purpose. Any shareholder  attending the
meeting  may vote in  person  even if he or she has  already  returned  a proxy.


                                                  Sincerely,


                                                  /s/  Susan Wang
                                                  ------------------------------
                                                       Susan Wang
                                                       Secretary

Milpitas, California
December 1, 1995


<PAGE>
                              SOLECTRON CORPORATION
                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

                INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

   The enclosed Proxy is solicited on behalf of Solectron  Corporation,  for use
at the Annual Meeting of Shareholders to be held on Tuesday, January 9, 1996, at
9:00 a.m.,  local time, or at any adjournment or postponement  thereof,  for the
purposes set forth herein and in the  accompanying  Notice of Annual  Meeting of
Shareholders.  The Annual Meeting will be held at the Santa Clara Mariott,  2700
Mission College Blvd., Santa Clara, CA 95052. The Company's  telephone number is
(408) 957-8500.

   These proxy  solicitation  materials were mailed on or about December 1, 1995
to all shareholders of record at the close of business on November 15, 1995 (the
"Record Date").  A copy of the Company's  Annual Report to Shareholders  for the
year ended August 31, 1995 ("fiscal 1995"), including financial statements,  was
sent to the Shareholders prior to or concurrently with this Proxy Statement.

RECORD DATE; OUTSTANDING SHARES

   Shareholders  of record  at the  close of  business  on the  Record  Date are
entitled  to notice of and to vote at the  Annual  Meeting  and any  adjournment
thereof.  At the Record Date,  49,824,866  shares of the Company's  Common Stock
were issued and outstanding.

REVOCABILITY OF PROXIES

   Any proxy given  pursuant to this  solicitation  may be revoked by the person
giving it at any time before its use by  delivering  to the Company  (Attention:
Susan Wang,  Secretary) a written  notice of revocation or a duly executed proxy
bearing a later date, or by attending the meeting and voting in person.

VOTING AND SOLICITATION

   On all matters other than the election of directors, each share has one vote.
See Proposal One--"ELECTION OF DIRECTORS--Required Vote."

   The cost of soliciting proxies will be borne by the Company. In addition, the
Company may reimburse brokerage firms and other persons representing  beneficial
owners of shares for expenses incurred in forwarding  solicitation  materials to
such  beneficial  owners.  Proxies may be solicited by certain of the  Company's
directors,  officers and regular  employees,  without  additional  compensation,
personally or by telephone, telegram or letter.

DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS FOR ANNUAL MEETING FOR FISCAL
YEAR 1996

   Proposals of  shareholders  of the Company  which are to be presented by such
shareholders at the Company's  Annual Meeting for the year ended August 31, 1996
("fiscal 1996") must be received by the Company no later than August 17, 1996 in
order  that  they  may be  included  in the  Proxy  Statement  and form of proxy
relating to that meeting.

                                        1

<PAGE>

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

NOMINEES

   A Board of eight (8)  directors  is to be  elected  at this  meeting.  Unless
otherwise  instructed,  the proxyholders  will vote the proxies received by them
for the  Company's  nominees  named below.  All of the  nominees  are  presently
directors of the Company. In the event that any nominee of the Company is unable
or  declines  to serve as a  director  at the time of the  Annual  Meeting,  the
proxies  will be voted for any  nominee who shall be  designated  by the present
Board of Directors to fill the vacancy. In the event that additional persons are
nominated for election as directors, the proxyholders intend to vote all proxies
received by them in such a manner in accordance with  cumulative  voting as will
ensure the election of as many of the nominees listed below as possible, and, in
such event,  the  specific  nominees to be voted for will be  determined  by the
proxyholders. The Company is not aware of any nominee who will be unable or will
decline to serve as a director.  The term of office of each person  elected as a
director will continue  until the next Annual Meeting of  Shareholders  or until
his successor has been elected and qualified.

<TABLE>
   The names of the nominees,  and certain information about them, are set forth
below:

<CAPTION>
                                                                              DIRECTOR
       NAME OF NOMINEE         AGE           PRINCIPAL OCCUPATION               SINCE
- ---------------------------   -----   -----------------------------------     --------
<S>                           <C>     <C>                                       <C>
Charles A. Dickinson (1)      72      Chairman of the Board of the Company,     1984
                                        President, Solectron Europe

Dr. Koichi Nishimura          57      President and Chief Executive Officer     1991
                                        of the Company 

Dr. Winston H. Chen (1)       54      Chairman, Paramitas Foundation            1978

Richard A. D'Amore (2)        42      General Partner, North Bridge             1985
                                        Venture Partners

Dr. Kenneth E. Haughton (3)   67      Independent Consultant                    1985

Dr. Paul R. Low (2)           62      President, PRL Associates                 1993

W. Ferrell Sanders (3)        58      General Partner, Asset Management Co.     1986

Osamu Yamada (1)              66      Advisor, The Mitsubishi Bank, Limited     1994

<FN>
- ----------
(1) Member of the Nominating Committee.
(2) Member of the Audit Committee.
(3) Member of the Compensation Committee.
</FN>
</TABLE>

   Except as set forth  below,  each of the  nominees  has been  engaged  in his
principal  occupation  set forth above  during the past five years.  There is no
family relationship between any director or executive officer of the Company.

   Mr.  Charles A. Dickinson has served as a director of the Company since 1984,
and as Chairman of the Board of Directors  from 1986 to 1990 and from March 1994
to the present. He served as an independent  managment consultant to the Company
from 1991 to November 1993. He has served as President,  Solectron France,  S.A.
from 1992 to 1993, and has served as President, Solectron Europe since September
1993.  From 1986 to 1990, he was Chairman of the Board of  Directors,  President
and Chief  Executive  Officer of Vermont  Microsystems,  Inc., a manufacturer of
microcomputer-based  graphics  cards.  He also  serves as a director of National
Micronetics,  Inc.,  a  manufacturer  of  disk  drive  components,  and  Trident
Microsystems,  Inc., a designer,  developer and marketer of  integrated  circuit
graphics products.

                                        2


<PAGE>
   Dr. Koichi  Nishimura has served as a director  since 1991,  Chief  Executive
Officer since 1992 and President since 1990. He was Co-Chief  Executive  Officer
from 1991 to 1992 and Chief  Operating  Officer from 1988 to 1991.  From 1964 to
1988, Dr. Nishimura was employed by International  Business Machines Corporation
("IBM") in various  technology  and  management  positions.  He also serves as a
director  of Merix  Corporation,  a  manufacturer  of  technologically  advanced
electronic interconnect products.

   Dr.  Winston H. Chen has  served as a director  of the  Company  since  1978,
Chairman  of the Board  from 1990 to March  1994,  President  from 1979 to 1990,
Chief  Executive  Officer from 1984 to 1991, and as Co-Chief  Executive  Officer
from 1991 to 1992. Dr. Chen is currently Chairman of Paramitas Foundation.  From
1970 to 1978, Dr. Chen served as Process  Technology and Development  Manager of
IBM. He also serves as a director of Intel Corporation, Megatest Corporation and
SCEcorp.

   Mr.  Richard A.  D'Amore has served as a director of the Company  since 1985.
Mr.  D'Amore  has been a  general  partner  of  various  venture  capital  funds
affiliated  with  Hambro  International  Venture  Funds since 1982 and a general
partner  of North  Bridge  Venture  Partners  since  1992.  He also  serves as a
director of Math Soft, Inc., and VEECO.

   Dr.  Kenneth E.  Haughton has served as a director of the Company since 1985.
Dr. Haughton is currently an independent  consultant.  From 1990 to 1991, he was
Vice President of Engineering at Da Vinci  Graphics,  a computer  graphics firm.
From 1989 to 1990, Dr. Haughton was an independent consultant,  and from 1982 to
1989, he served as Dean of Engineering at Santa Clara University. He also serves
as a director of Seagate Technology, a manufacturer of disk drives.

   Dr. Paul R. Low has served as a director of the Company since March 1993. Dr.
Low is  currently  the  President  of PRL  Associates.  Prior  to  founding  PRL
Associates,  Dr.  Low  worked  for IBM from 1957 to 1992.  Dr.  Low held  senior
management and executive positions with successively increasing  responsibility,
including  President,   General  Technology  Division  and  IBM  Corporate  Vice
President;   President  of  General  Products  Division;  and  General  Manager,
Technology  Products  business line, also serving on IBM's corporate  management
board. He also serves as a director of Applied  Materials,  Inc., VEECO,  Nexgen
and Number Nine.

   Mr. W.  Ferrell  Sanders has served as a director of the Company  since 1986.
Since  1987,  Mr.  Sanders  has  been a  general  partner  of  Asset  Management
Associates  Venture Fund, a venture capital  management firm. From 1981 to 1987,
he was an  independent  management  consultant.  He also serves as a director of
Adaptec, Inc., a manufacturer of computer input/output devices.

   Mr. Osamu Yamada has served as a director of the Company  since January 1994.
Mr. Yamada is currently an advisor to The Mitsubishi Bank, Limited. From 1990 to
1991,  he  was  Chairman  and  Chief  Executive  Officer  of  BankCal  Tri-State
Corporation,  a wholly owned  subsidiary of The Mitsubishi Bank,  Limited.  From
1987 to 1990, he was Senior Managing  Director of The Mitsubishi Bank,  Limited,
and in an overlapping period from 1985 to 1990, he was also Chairman,  President
and Chief  Executive  Officer of Bank of  California.  Prior to 1985,  he held a
number  of  key  management   positions  with  The  Mitsubishi   Bank,   Limited
organization.  Mr.  Yamada  currently  serves  on a number  of  boards  of major
universities and cultural centers. He also serves as a director of PictureTel.

BOARD MEETINGS AND COMMITTEES

   The Board of  Directors  of the  Company  held a total of seven (7)  meetings
during fiscal 1995.

   During fiscal 1995,  each director  attended all of the meetings of the Board
of Directors and meetings of committees upon which such director served.

   The Audit Committee of the Board of Directors  currently  consists of Richard
D'Amore  and Paul Low.  Osamu  Yamada was a member of the  committee  until July
1995,  and was  replaced by Paul Low.  This  committee  oversees  the  Company's
internal  financial  control  systems and  procedures,  reviews and approves the
Company's  financial  statements and  coordinates and approves the activities of
the Company's  auditors.  The Audit Committee held a total of three (3) meetings
during fiscal 1995.


                                        3

<PAGE>

   The Compensation Committee of the Board of Directors is currently composed of
Kenneth Haughton and W. Ferrell Sanders.  Paul Low was a member of the committee
through September 27, 1995, and was replaced by Kenneth Haughton. This committee
is responsible for  establishing  compensation  guidelines for executives of the
Company,  reviewing and approving  executive bonus plans and providing  guidance
with  respect to other  compensation  issues,  such as  incentive  stock  option
grants.  The  Compensation  Committee held a total of three (3) meetings  during
fiscal 1995.

   The  Nominating  Committee  of the Board of Directors  currently  consists of
Winston Chen, Charles Dickinson and Osamu Yamada.  Kenneth Haughton was a member
of the  committee  until the end of fiscal year 1995,  and was replaced by Osamu
Yamada.  This committee is responsible for the development of a general criteria
regarding  the  qualifications  and  selection of board  members and  reccomends
candidates for election to the Board of Directors. The Nominating Committee held
one (1) meeting during fiscal 1995.

DIRECTOR COMPENSATION

   Directors who are not employees of the Company ("Outside  Directors") receive
annual retainers of $16,800. In addition,  each Outside Director was paid $2,200
for each Board meeting  attended,  as well as $500 for each  telephonic  meeting
held in fiscal 1995.  Outside  Directors  may also receive  consulting  fees for
projects  completed at the request of  management.  Employee  directors  are not
compensated  for their service on the Board of Directors or on committees of the
Board.

   Options to purchase  shares of the  Company's  common stock may be granted to
Outside  Directors  under the 1992 Stock  Option Plan (the  "Option  Plan"),  as
amended by the shareholders in January,  1995. The Option Plan,  provides,  with
respect to Outside Directors,  for an automatic grant on December 1 of each year
of a nonstatutory  option to purchase six thousand (6,000) shares (pro rated for
the portion of the first  fiscal year of service as an Outside  Director) of the
Company's  Common Stock at a per share exercise price of 100% of the fair market
value on the date of grant. All Outside  Directors,  serving in such capacity on
December 1, 1994, received a grant of six thousand (6,000) shares,  except Osamu
Yamada who received a grant of four thousand five hundred  (4,500)  shares,  and
Winston Chen who received a grant of three thousand (3,000) shares.

REQUIRED VOTE

   Each  shareholder  voting in the  election of  directors  may  cumulate  such
shareholder's votes and give one candidate a number of votes equal to the number
of  directors  to be elected  multiplied  by the  number of shares  held by such
shareholder or may  distribute  such  shareholder's  votes on the same principle
among as many  candidates  as the  shareholder  may select,  provided that votes
cannot be cast for more  candidates  than the number of directors to be elected.
However,  no  shareholder  shall  be  entitled  to  cumulate  votes  unless  the
candidate's  name has been  placed in  nomination  prior to the  voting  and the
shareholder, or any other shareholder, has given notice at the meeting, prior to
the voting, of the intention to cumulate the shareholder's votes. Votes withheld
from any  director  are counted  for  purposes of  determining  the  presence or
absence of a quorum, but have no legal effect under California law.  Abstentions
and shares held by brokers  that are present but not voted,  because the brokers
were prohibited from exercising  discretionary  authority ("broker non- votes"),
will be counted as present for purposes of  determining  the presence or absence
of a quorum.

          MANAGEMENT RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED ABOVE.

                                        4


<PAGE>
                                  PROPOSAL TWO
             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

   The  Board  of  Directors  has  selected  KPMG  Peat  Marwick  LLP  ("KPMG"),
independent public accountants, to audit the financial statements of the Company
for fiscal  1996.  KPMG has audited the  Company's  financial  statements  since
fiscal 1985.  Representatives  of KPMG are expected to be present at the meeting
with the  opportunity  to make a  statement  if they  desire  to do so,  and are
expected to be  available  to respond to  appropriate  questions.  Ratification,
under  California law, of the appointment of KPMG requires the affirmative  vote
of a majority of the Votes Cast.

REQUIRED VOTE

   The  affirmative  vote of a majority of the votes cast will be required under
California law to approve the appointment of KPMG. For this purpose,  the "Votes
Cast" are defined under  California law to be the shares of the Company's Common
Stock  represented  and  "voting"  at  the  Annual  Meeting.  In  addition,  the
affirmative  votes must  constitute at least a majority of the required  quorum,
which quorum is a majority of the shares  outstanding on the Record Date.  Votes
that are cast against the proposal  will be counted for purposes of  determining
(i) the  presence or absence of a quorum and (ii) the total number of Votes Cast
with respect to the  proposal.  Abstentions  will have the same effect as a vote
against  the  proposal.  Broker  non-votes  will  be  counted  for  purposes  of
determining the presence or absence of a quorum for the transaction of business,
but will not be counted  for  purposes of  determining  the number of Votes Cast
with respect to the proposal.

   THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  THE  SHAREHOLDERS   VOTE  "FOR"
RATIFICATION OF THE APPOINTMENT OF KPMG AS INDEPENDENT  ACCOUNTANTS.  THE EFFECT
OF AN ABSTENTION IS THE SAME AS THAT OF A VOTE AGAINST THE  RATIFICATION  OF THE
APPOINTMENT OF KPMG AS INDEPENDENT ACCOUNTANTS.

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

   Section 16(a) of the Exchange Act requires the Company's  executive officers,
directors, and persons who own more than ten percent (10%) of a registered class
of the Company's  equity  securities to file reports of ownership and changes in
ownership with the Securities and Exchange Commission.

   Mr. Edward J. Hayes,  the former Senior Vice President Sales and Marketing of
the Company, filed a late Form 4 with respect to two transactions in June 1995.

                              CERTAIN TRANSACTIONS

   The Company has entered into  indemnification  agreements  with its executive
officers,  directors and certain  significant  employees  containing  provisions
which are in some respects broader than the specific indemnification  provisions
contained in the California General  Corporation Law. These agreements  provide,
among other things, for indemnification of the executive officers, directors and
certain  significant  employees in  proceedings  brought by third parties and in
shareholder  derivative  suits.  Each agreement also provides for advancement of
expenses to the  indemnified  party.  The  agreements  have been approved by the
majority vote of the disinterested shareholders of the Company.

                                        5

<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The following  table except as otherwise  indicates sets forth as of November
15, 1995  information  relating to the  beneficial  ownership  of the  Company's
Common Stock by each person known by the Company to be the  beneficial  owner of
more than five percent (5%) of the  outstanding  shares of Common Stock, by each
director,  by each of the executive  officers named in the Summary  Compensation
Table, and by all directors and executive officers as a group.

                                                                   APPROXIMATE
                                                                    PERCENTAGE
                  NAME                         AMOUNT OWNED           OWNED
- -----------------------------------------      ------------        -----------
FMR Corporation                                5,310,498 (1)          10.7%
 82 Devonshire Street
 Boston, Massachusetts 02109
Northern Trust Corporation                     3,225,135 (2)           6.5%
 50 South LaSalle Street
 Chicago, Illinois 60675
The Equitable Companies Incorporated           2,788,397 (3)           5.5%
 787 Seventh Avenue
 New York, New York 10019
Dr. Winston H. Chen                              963,500 (4)           1.9%
Susan Wang                                       274,359 (5)            *
Dr. Koichi Nishimura                             201,843 (6)            *
Walter W. Wilson                                 118,638 (7)            *
Charles A. Dickinson                              88,418 (8)            *
W. Ferrell Sanders                                60,430 (9)            *
Ken Tsai                                          58,763 (10)           *
Dr. Kenneth E. Haughton                           51,700 (11)           *
Richard A. D'Amore                                29,500 (12)           *
Dr. Paul R. Low                                    9,500 (13)           *
Osamu Yamada                                       1,625 (14)           *
All directors and executive officers as a
 group (14 persons)                            1,999,239 (15)          4.0%

- ----------
* Less than one percent (1%).

                                        6

<PAGE>

 (1) Calculated as of June 30, 1995.
 (2) Calculated as of October 31, 1995.
 (3) Calculated  as of November 10, 1995 and includes  493,082  shares  issuable
     upon  conversion of the Company's  Liquid Yield Option Notes due 2012 (Zero
     Coupon--Subordinated) at a conversion rate of 20.792 shares per note.
 (4) Includes 3,500 shares  issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
 (5) Includes 48,018 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
 (6) Includes  150,208  shares  issuable upon the exercise of stock options that
     are exercisable on or before January 14, 1996.
 (7) Includes 48,021 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
 (8) Includes 51,750 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
 (9) Includes 32,500 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(10) Includes 44,684 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(11) Includes 26,500 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(12) Includes 29,500 shares issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(13) Includes 9,500 shares  issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(14) Includes 1,625 shares  issuable upon the exercise of stock options that are
     exercisable on or before January 14, 1996.
(15) Includes  548,713  shares  issuable upon the exercise of stock options that
     are exercisable on or before January 14, 1996.

                                        7


<PAGE>
                         EXECUTIVE OFFICER COMPENSATION

SUMMARY COMPENSATION TABLE

<TABLE>
   The following table shows, as to the Chief Executive  Officer and each of the
four other most highly compensated  executive officers,  information  concerning
compensation for services to the Company in all capacities.

<CAPTION>
                                                                             LONG-TERM
                                               ANNUAL COMPENSATION (1)    COMPENSATION (2)
                                               -----------------------    ----------------
                                                                                                ALL OTHER
                                                                                               COMPENSATION
NAME AND PRINCIPAL POSITION             YEAR   SALARY ($)   BONUS ($)    OPTIONS/SARS(#)(2)       ($)(3)
- ----------------------------------      ----   ----------   ---------    ------------------   --------------
<S>                                     <C>    <C>          <C>              <C>                <C>
Dr. Koichi Nishimura                    1995   $375,000     $412,500         20,000             $ 1,744
President and Chief                     1994    247,706      292,851         50,000               1,010
Executive Officer                       1993    225,384      308,369         50,000               1,270
Charles A. Dickinson (4)                1995    279,177      220,823         25,000                   0
Chairman of the Board                   1994    514,480            0          6,000               8,600
President, Solectron Europe             1993    470,000            0         10,000              19,400
Walter W. Wilson                        1995    177,323      308,668         10,000                 880
Senior Vice President and               1994    165,712      160,022         60,000                 788
President, Solectron North America      1993    136,899      178,971         20,000                 995
Ken Tsai                                1995    140,203      263,528         15,000                 985
Senior Vice President, and              1994    116,171       82,551         70,000                 600
President, Solectron Asia               1993    112,869       13,912         10,000                 587
Susan Wang                              1995    169,243      231,757         10,000                 665
Senior Vice President, Chief            1994    147,711      147,379         60,000                 593
Financial Officer and Secretary         1993    133,089      151,119         20,000                 745

<FN>
- ----------
(1) Perquisites  are not included  since the  aggregate  amount is less than the
    lesser of $50,000 or 10% of salary and bonus, in accordance with regulations
    promulgated  by  the  Securities  and  Exchange   Commission   (the  "SEC");
    therefore, Other Annual Compensation has not been included in this table.

(2) The  Company has not granted  any stock  appreciation  rights or  restricted
    stock awards and does not have any Long-Term Incentive Plans as that term is
    defined in regulations promulgated by the SEC.

(3) Amounts  represent  the  Company's  contributions  to a 401(k)  plan and the
    taxable  benefit of premium  payments  under  split  dollar  life  insurance
    policies for which the Company will be reimbursed for premiums paid.

(4) Charles A.  Dickinson  became an employee  of the Company in November  1993.
    Prior to this time he served as an independent  management consultant and as
    an Outside Director for the Company.  Compensation for his services in these
    capacities has been included in this table.
</FN>
</TABLE>

                                        8

<PAGE>

STOCK OPTION GRANTS AND EXERCISES

<TABLE>
   The  following  tables  set  forth  the stock  options  granted  to the named
executive  officers  under the  Company's  stock  option  plans and the  options
exercised by such named executive officers during fiscal 1995.

STOCK OPTION GRANTS IN FISCAL 1995

<CAPTION>
                                                                             POTENTIAL REALIZABLE
                                                                               VALUE AT ASSUMED
                                                                          ANNUAL RATES OF STOCK PRICE
                                                                               APPRECIATION FOR
                            INDIVIDUAL GRANTS                                   OPTION TERM (2)
- ------------------------------------------------------------------------  ---------------------------
                                  PERCENT OF
                                    TOTAL
                                   OPTIONS
                       OPTIONS    GRANTED TO    EXERCISE OR
                       GRANTED   EMPLOYEES IN   BASE PRICE   EXPIRATION
         NAME          (#)(1)    FISCAL YEAR     ($/SHARE)      DATE            5% ($)     10% ($)
- -------------------- --------- -------------- ------------- ------------       --------   --------
<S>                      <C>        <C>          <C>         <C>               <C>        <C>     
DR. KOICHI NISHIMURA     20,000     2.57%        $26.625     11/09/2001        $216,781   $505,192
CHARLES A. DICKINSON     25,000     3.21          26.625     11/09/2001         270,976    631,490
WALTER W. WILSON         10,000     1.28          26.625     11/09/2001         108,390    252,596
KEN TSAI                  5,000      .64          26.625     11/09/2001          54,195    126,298
                         10,000     1.28          29.125      3/28/2002         118,568    276,314
SUSAN WANG               10,000     1.28          26.625     11/09/2001         108,390    252,596

<FN>
- ----------
(1) These options become  exercisable as to one forty-eighth of the shares after
    each month from the date of grant, except for the options granted to Charles
    A. Dickinson,  a former Outside Director,  which became fully exercisable on
    the date of grant.
(2) Potential realizable value is based on an assumption that the stock price of
    the Common Stock appreciates at the annual rates shown (compounded annually)
    from the date of grant  until  the end of the seven  (7) year  option  term.
    Potential realizable value is shown net of exercise price. These numbers are
    calculated  based  on the  regulations  promulgated  by the  SEC  and do not
    reflect the Company's estimate of future stock price growth.
</FN>
</TABLE>

AGGREGATED OPTION EXERCISES IN FISCAL 1995 AND YEAR-END VALUES

<TABLE>
<CAPTION>
                                                          TOTAL NUMBER OF            VALUE OF UNEXERCISED,
                                                    UNEXERCISED OPTIONS HELD AT  IN-THE-MONEY OPTIONS HELD AT
                          SHARES                        FISCAL YEAR END (#)         FISCAL YEAR END (1)($)
                         ACQUIRED        VALUE    ----------------------------- -----------------------------
         NAME         ON EXERCISE (#) REALIZED ($)  EXERCISABLE   UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
- -------------------- --------------- ------------ ------------- --------------- ------------- ---------------
<S>                      <C>             <C>          <C>           <C>           <C>             <C>
Dr. Koichi Nishimura     0               0            130,625       69,375        $2,619,509      $892,991
Charles A. Dickinson     0               0             61,000            0         1,082,000             0
Walter W. Wilson         0               0             58,124       51,876         1,065,951       417,799
Ken Tsai                 0               0             43,767       60,733           593,777       397,442
Susan Wang               0               0             78,122       51,878         1,742,185       417,815

<FN>
- ----------
(1) Calculated  based upon the August 25, 1995 fair market  value share price of
    $35.75 less the share price to be paid upon exercise.  There is no guarantee
    that if and when these options are exercised they will have this value.
</FN>
</TABLE>

                                        9


<PAGE>
                          COMPENSATION COMMITTEE REPORT

INTRODUCTION

   The  Compensation  Committee of the Board of Directors (the  "Committee")  is
made up of two  members  who are also  members  of the  Company's  full Board of
Directors. The Committee meets at the beginning of each fiscal year to establish
target base  compensation  levels for the Company's  executive  officers for the
following fiscal year and to finalize bonuses for the previous fiscal year.

COMPENSATION PHILOSOPHY

   The  Company's  executive  compensation  policies are designed to attract and
retain  qualified  personnel  by  providing  competitive   compensation  and  to
reinforce  strategic  performance   objectives  through  the  use  of  incentive
compensation  programs.  In order to provide incentive to executive officers,  a
large percentage of their annual  compensation is paid as a bonus. The amount of
the bonus for each person is  determined  on the basis of several  indicators of
corporate performance as outlined below.

COMPENSATION PLANS

   The following  are the key  components  of the  Company's  executive  officer
compensation:

   Base  Compensation.  The  Committee  establishes  base salaries for executive
officers based on its review of base salaries of executive officers in companies
of comparable size and in similar  industries.  A majority of the companies used
by the Committee in its review of salaries of other  companies are a part of the
Hambrecht & Quist Technology Index used in the "Performance Graph" below.

   Bonuses.  The  Company's  Executive  Bonus Plan (the "Bonus Plan") covers the
Company's  executive  officers and other key employees.  The Bonus Plan provides
for incentive compensation to those covered and is determined  cumulatively on a
quarterly  basis  based  principally  on  certain  performance   measures.   The
performance measures include worldwide corporate  performance,  site performance
and individual performance. Worldwide and site performance are measured based on
targets  with  respect  to profit  before  taxes,  inventory  turns,  days sales
outstanding and return on assets.  The Committee believes that these factors are
indicative of overall corporate  performance and shareholder  value.  Individual
performance is measured based on goals related to each person's  function within
the  organization.  Employees  accrue  bonuses each quarter based on performance
against  year to date  profit  and  asset  utilization  targets.  However,  only
approximately  26% of such accrued bonuses vest and are payable  quarterly.  The
remaining  accrued  bonus  balances vest at fiscal year end and are payable upon
final determination of earned bonuses.

   Long Term Incentive Compensation. The Company's Option Plan provides for long
term incentive  compensation for employees of the Company,  including  executive
officers.  A  significant  portion  of the total  compensation  package  for the
Company's executive officers is in the form of stock option awards. These awards
give employees an equity interest in the Company, thereby aligning the interests
of  executive  officers and  shareholders  and  providing  incentive to maximize
shareholder value.

COMPANY PERFORMANCE AND CEO COMPENSATION

   The  compensation  for the  Company's  CEO for fiscal 1995 was comprised of a
base salary component and a bonus component.  The Committee met at the beginning
of fiscal 1995 and reviewed CEO  compensation  for companies of comparable  size
and similar  industries  in order to  establish a base salary for the  Company's
CEO. The Committee  established a close tie between Company  performance and CEO
compensation  by  designating  a large portion of total annual  compensation  as
bonus. The Committee  established  corporate  performance goals including profit
before taxes,  inventory turns,  days sales outstanding and return on assets. At
the beginning of fiscal 1996, the Committee evaluated the Company's  performance
in light of the goals established in the previous year. The Committee found that
these corporate performance target levels had been met or exceeded

                                       10


<PAGE>

and that in addition,  the Company's  CEO had exceeded his personal  performance
goals for  strategic  leadership,  growth,  increase  in  shareholder  value and
organizational and human resource  development thereby entitling him to his full
bonus payment.

MEMBERS OF THE COMPENSATION COMMITTEE FOR FISCAL YEAR 1996

   Dr. Kenneth Haughton

   W. Ferrell Sanders

                                       11


<PAGE>

                                PERFORMANCE GRAPH

   The  following  graph shows a  comparison  of  cumulative  total  shareholder
return,  calculated on a dividend reinvested basis, from August 31, 1990 through
August 25, 1995 for Solectron,  the S&P 500 Index and the H&Q Technology  Index.
The graph  assumes  that $100 was  invested in each of these three on August 31,
1990.
                     8/90     8/91     8/92     8/93      8/94       8/95
                   -------- -------- -------- -------- ---------- ----------
Solectron .......   100.00   162.22   435.56   711.11   1,093.33   1,271.11
S&P 500 .........   100.00   124.12   137.15   156.66     165.68     201.98
H&Q Technology...   100.00   135.80   139.29   166.81     196.66     316.29

                                       12


<PAGE>
                                OTHER MATTERS

   The Company knows of no other matters to be submitted at the meeting.  If any
other  matters  properly  come before the  meeting,  it is the  intention of the
persons named in the enclosed form of Proxy to vote the shares they represent as
the Company may recommend.


                                       THE BOARD OF DIRECTORS


Dated: December 1, 1995

                                       13


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