TIDEWATER INC
DEF 14A, 1994-09-08
WATER TRANSPORTATION
Previous: STORAGE TECHNOLOGY CORP, S-8, 1994-09-08
Next: WASHINGTON NATURAL GAS CO, 8-K, 1994-09-08



<PAGE>
 
                           SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

                        [Amendment No. ..............]

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

Check the appropriate box:

/ / Preliminary Proxy Statement
/x/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                                TIDEWATER INC.
- - --------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Charter)

                           R. R. DONNELLEY FINANCIAL
- - --------------------------------------------------------------------------------
                  (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/x/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(3).

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

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

    1) Title of each class of securities to which transaction applies:  

       .........................................................................

    2) Aggregate number of securities to which transaction applies:

       .........................................................................

    3) Per unit price or other underlying value of transaction computed pursuant
       to Exchange Act Rule 0-11:*

       .........................................................................

    4) Proposed maximum aggregate value of transaction:

       .........................................................................

*Set forth the amount on which the filing fee is calculated and state how it was
 determined.

/ / 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 offering 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>
 
 
                     [Logo of Tidewater Inc. Appears Here]
 
                                 TIDEWATER INC.
                               1440 CANAL STREET
                             NEW ORLEANS, LA 70112
 
                                                               September 8, 1994
 
To Our Stockholders:
 
  You are cordially invited to attend the Annual Meeting of Stockholders of
Tidewater Inc. to be held at the Clarion Hotel, 1500 Canal Street, New Orleans,
Louisiana, on Thursday, October 20, 1994, at 10:00 a.m., C.D.S.T.
 
  The attached Notice of Annual Meeting and Proxy Statement describe the formal
business to be transacted at the meeting. During the meeting, we will also
report on the operations of the Company. Directors and officers of the Company
will be present to respond to any questions that stockholders may have.
 
  Please sign, date and return the enclosed proxy card promptly. If you attend
the meeting, which we hope you will do, you may vote in person even if you have
previously mailed a proxy card.
 
                                   Sincerely,
 
                                     [Signature of John Laborde Appears Here]

                                                 JOHN P. LABORDE
                                        Chairman of the Board, President,
                                           and Chief Executive Officer
<PAGE>
 
                                 TIDEWATER INC.
                               1440 CANAL STREET
                             NEW ORLEANS, LA 70112
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
  The Annual Meeting of the Stockholders of TIDEWATER INC. will be held at the
Clarion Hotel, 1500 Canal Street, New Orleans, Louisiana, on Thursday, October
20, 1994, at 10:00 a.m., C.D.S.T., to vote upon the following matters:
 
  1.  The election of three Directors to serve three-year terms ending in
      September 1997 or until their successors are elected and qualified;
 
  2. Ratification of the selection of KPMG Peat Marwick LLP as the Company's
     independent auditors for the fiscal year ending March 31, 1995; and
 
  3. Such other matters as may properly come before the meeting or any
     adjournment thereof.
 
  August 29, 1994 has been fixed as the record date for the determination of
stockholders entitled to notice of and to vote at the meeting.
 
  Stockholders are requested to date, sign and return as soon as possible the
enclosed proxy card. A return envelope which requires no postage if mailed in
the United States is enclosed for that purpose.
 
                                          By Order of the Board of Directors
 
                                     [Signature of Victor I. Koock Appears Here]
                                                    VICTOR I. KOOCK
                                           Senior Vice President, Secretary,
                                                and Co-General Counsel
 
New Orleans, Louisiana
September 8, 1994
 
<PAGE>
 
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
DESCRIPTION                                                                PAGE
- - -----------                                                                ----
<S>                                                                        <C>
Solicitation of Proxies...................................................   1
Revocation of Proxies.....................................................   1
Shares Outstanding and Voting Procedures..................................   1
Security Ownership of Certain Beneficial Owners...........................   2
Security Ownership of Management..........................................   3
Election of Directors (Proposal 1)........................................   4
Committees of the Board...................................................   6
Compensation Committee Interlocks and Insider Participation...............   7
Director Compensation.....................................................   7
Executive Compensation....................................................   8
Compensation Committee Report.............................................  14
Performance Graph.........................................................  17
Interest in Certain Transactions..........................................  18
Proposal for the Ratification of Selection of Independent Accountants
 (Proposal 2).............................................................  18
Stockholder Proposals and Director Nominations............................  19
Other Matters.............................................................  20
</TABLE>
<PAGE>
 
                                 TIDEWATER INC.
                               1440 CANAL STREET
                             NEW ORLEANS, LA 70112
 
                                PROXY STATEMENT
 
                            SOLICITATION OF PROXIES
 
  This Proxy Statement and the accompanying proxy card are furnished in
connection with the solicitation by the Board of Directors of Tidewater Inc.
(the "Company") of proxies to be used at the Annual Meeting of Stockholders of
the Company which will be held at the Clarion Hotel, New Orleans, Louisiana, on
Thursday, October 20, 1994, at 10:00 a.m., C.D.S.T., and at any adjournment
thereof. Only stockholders of record at the close of business on August 29,
1994 are entitled to vote at the meeting or any adjournment thereof.
 
  The Company will bear the costs of soliciting proxies. Proxies may be
solicited, without extra remuneration, by Directors, officers, or employees of
the Company, by mail, telephone, telex, telefax, telegram, or personal
interview. The Company will reimburse brokers, banks, and other custodians,
nominees, or fiduciaries for their reasonable expenses in forwarding proxies
and proxy materials to beneficial owners of shares.
 
                             REVOCATION OF PROXIES
 
  Any stockholder giving a proxy may revoke it at any time before it is voted
by voting in person at the meeting or by delivering written revocation or a
later dated proxy to the Secretary of the Company.
 
                    SHARES OUTSTANDING AND VOTING PROCEDURES
 
  The Bylaws of the Company (the "Bylaws") provide that the holders of a
majority of the shares of common stock of the Company, par value $.10 per share
(the "Common Stock"), issued and outstanding and entitled to vote at the Annual
Meeting, present in person or represented by proxy, shall constitute a quorum
at the Annual Meeting. The Bylaws further provide that, except as otherwise
provided by statute, the Certificate of Incorporation of the Company, or the
Bylaws, all matters coming before the Annual Meeting shall be decided by the
vote of a majority of the number of shares of Common Stock present in person or
represented by proxy at the Annual Meeting and entitled to vote thereat.
 
  Votes cast by proxy or in person at the Annual Meeting will be counted by the
persons appointed by the Company to act as election inspectors for the meeting.
The election inspectors will treat shares represented by proxies that reflect
abstentions as shares that are present and entitled to vote for purposes of
determining the presence of a quorum and for purposes of determining the
outcome of any matter submitted to the stockholders for a vote.
 
  Abstentions as to particular proposals will have the same effect as votes
against such proposals. Broker non-votes as to particular proposals will not,
however, be deemed to be a part of the voting power present with respect to
such proposals and will not therefore count as votes for or against such
proposals and will not be included in calculating the number of votes necessary
for approval of such proposals.
 
 
                                       1
<PAGE>
 
  As of the close of business on August 29, 1994, the Company had issued and
outstanding 53,091,657 shares of Common Stock. Each share of Common Stock is
entitled to one vote with respect to matters to be voted upon at the meeting.
 
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
  The following table and notes thereto indicate the name, address, and stock
ownership of each person or persons known by the Company to own beneficially
more than 5% of the Company's voting securities as of May 2, 1994:
 
<TABLE>
<CAPTION>
                                                          AMOUNT AND
                                                          NATURE OF    PERCENT
       NAME AND ADDRESS                                   BENEFICIAL     OF
     OF BENEFICIAL OWNER                                  OWNERSHIP     CLASS
     -------------------                                 ------------ ---------
   <S>                                                   <C>          <C>
   COMMON STOCK
    Corporate Partners Group............................ 3,992,999(1)  7.52%(6)
     One Rockefeller Plaza
     New York, NY 10020
    FMR Corporation..................................... 5,651,900(2) 10.65%(6)
     82 Devonshire Street
     Boston, MA 02109
    NationsBank Corporation, et al...................... 3,275,000(3)  6.17%(6)
     NationsBank Plaza
     Charlotte, NC 28255
    Chieftain Capital Management, Inc................... 3,227,000(4)  6.08%(6)
     12 East 49th Street
     New York, NY 10017
    Neuberger & Berman.................................. 2,930,000(5)  5.52%(6)
     605 Third Avenue
     New York, NY 10158
</TABLE>
- - --------
(1) Based on Schedule 13D dated June 23, 1993 filed by Corporate Partners Group
    with the Securities and Exchange Commission. The Common Stock owned by the
    Corporate Partners Group is allocated as follows: Corporate Partners, L.P.,
    3,394,683 shares; Corporate Offshore Partners, L.P., 243,316 shares; and
    The State Board of Administration of Florida ("SBAF"), 355,000 shares.
    Lester Pollack, a Director of the Company, is Senior Managing Director of
    Corporate Advisors, L.P.
(2) Based on amended Schedule 13G dated August 3, 1994 filed with the
    Commission reporting the beneficial ownership position of FMR Corporation.
(3) Based on Schedule 13G dated February 10, 1994 filed with the Commission
    reporting the beneficial ownership position of NationsBank Corporation. 
(4) Based on Schedule 13G dated February 10, 1994 filed with the Commission
    reporting the beneficial ownership position of Chieftain Capital
    Management, Inc.
 
                                       2
<PAGE>
 
(5) Based on Schedule 13G dated January 31, 1994 filed with the Commission
    reporting the beneficial ownership position of Neuberger & Berman.
(6) Based on 53,091,657 shares of Common Stock outstanding on August 29, 1994.
 
                        SECURITY OWNERSHIP OF MANAGEMENT
 
  The following table sets forth the beneficial ownership of the Common Stock
as of August 29, 1994 with respect to each executive officer named in the
Summary Compensation Table and by all Directors and executive officers as a
group:
 
<TABLE>
<CAPTION>
                                               AMOUNT AND NATURE OF  PERCENT
                      NAME                     BENEFICIAL OWNERSHIP* OF CLASS
                      ----                     --------------------- --------
   <S>                                         <C>                   <C>
   Robert H. Boh..............................           8,000(1)       **
   Donald T. Bollinger........................          18,644(1)(2)    **
   Arthur R. Carlson..........................           4,100(1)       **
   Richard M. Currence........................          73,189(3)       **
   Hugh J. Kelly..............................           5,000(1)       **
   Victor I. Koock............................          35,493(4)       **
   Cliffe F. Laborde..........................          35,268(5)       **
   John P. Laborde............................         232,603(6)       **
   Paul W. Murrill............................           4,100(1)       **
   Lester Pollack.............................       3,994,999(7)(8)   7.5%(9)
   J. Hugh Roff, Jr...........................           5,000(10)      **
   Ken C. Tamblyn.............................          60,230(11)      **
   All Directors and Executive Officers as a
    group
    (22 persons)..............................       4,611,695(12)     8.7%(13)
</TABLE>
- - --------
  * Unless otherwise indicated by footnote, all shares are held by the named
    individuals with sole voting and investment powers.
 ** Less than 1.0%.
 (1) Includes 4,000 shares of Common Stock that such person has the right to
     acquire within 60 days upon exercise of a Non-Employee Director stock
     option.
 (2) Includes 103 shares held by Mr. Bollinger's son, as to which Mr. Bollinger
     disclaims beneficial ownership.
 (3) Includes 48,156 shares which Mr. Currence has the right to acquire within
     60 days through the exercise of employee stock options together with
     related restricted stock awards, and 3,656 shares of Common Stock
     attributable to Mr. Currence's account in the Company's Savings Plan, as
     to which shares Mr. Currence has sole voting power.
 (4) Includes 25,994 shares which Mr. Koock has the right to acquire within 60
     days through the exercise of employee stock options together with related
     restricted stock awards, 3,510 shares of Common Stock attributable to Mr.
     Koock's account in the Company's Savings Plan, as to which shares Mr.
     Koock has sole voting power, and 100 shares owned by Mr. Koock's wife,
     beneficial ownership of which is disclaimed.
 (5) Includes 16,755 shares which Mr. Laborde has the right to acquire within
     60 days through the exercise of employee stock options together with
     related restricted stock awards, 5,241 shares held in trusts for
 
                                       3
<PAGE>
 
     Mr. Laborde's minor children, beneficial ownership of which is disclaimed,
     and 249 shares of Common Stock attributable to Mr. Laborde's account in the
     Company's Savings Plan, as to which shares Mr. Laborde has sole voting
     power.
 (6) Includes 25,786 shares which Mr. Laborde has the right to acquire within
     60 days through the exercise of employee stock options, and 6,635 shares
     of Common Stock attributable to Mr. Laborde's account in the Company's
     Savings Plan, as to which shares Mr. Laborde has sole voting power only.
 (7) Includes 3,992,999 shares owned by the Corporate Partners Group, as to
     which Mr. Pollack disclaims beneficial ownership. See "Security Ownership
     of Certain Beneficial Owners" in this Item.
 (8) Includes 2,000 shares of Common Stock which such person has the right to
     acquire within 60 days upon exercise of a Non-Employee Director stock
     option.
 (9) Calculated on the basis of 53,091,657 shares of Common Stock outstanding
     at August 29, 1994, plus the number of shares such person has the right to
     acquire within 60 days.
(10) Includes 3,000 shares of Common Stock which such person has the right to
     acquire within 60 days upon exercise of a Non-Employee Director stock
     option.
(11) Includes 44,272 shares which Mr. Tamblyn has the right to acquire within
     60 days through the exercise of employee stock options together with
     related restricted stock awards, and 2,458 shares of Common Stock
     attributable to Mr. Tamblyn's account in the Company's Savings Plan, as to
     which shares Mr. Tamblyn has sole voting power.
(12) Includes 301,333 shares of Common Stock that such persons have the right
     to acquire within 60 days through the exercise of options together with
     related restricted stock awards; 3,999,118 shares for which Directors and
     executive officers reported indirect ownership and disclaim beneficial
     ownership; and 24,292 shares of Common Stock attributable to such persons'
     accounts in the Company's Savings Plan, as to which shares such persons
     have sole voting power only.
(13) Calculated on the basis of 53,091,657 shares of Common Stock outstanding
     at August 29, 1994 and the 301,333 shares that all Directors and executive
     officers as a group have the right to acquire within 60 days.
 
                             ELECTION OF DIRECTORS
                                  (PROPOSAL 1)
 
  The Company's Certificate of Incorporation divides the Board of Directors
into three classes, as nearly equal in number as possible, with each class of
Directors serving a three-year term. The term of office of the classes of
Directors expires in rotation so that one class is elected at each Annual
Meeting for a full three-year term. The terms of Messrs. Arthur R. Carlson and
John P. Laborde will expire at the Annual Meeting. In addition, the Board has
nominated William C. O'Malley for election as a Director. See "Executive
Compensation--Employment Contract".
 
  The Board of Directors has nominated and urges you to vote FOR the election
of Messrs. Carlson, Laborde, and O'Malley for terms of office ending in 1997.
Proxies solicited hereby will be so voted unless stockholders specify otherwise
in their proxies.
 
  It is intended that the proxies solicited hereby will be voted FOR the
election of each individual named under "Nominees" below. In the event any
nominee is not a candidate when the election occurs, it is intended that the
proxies will be voted for the election of the other nominees and may be voted
for any substitute
 
                                       4
<PAGE>
 
nominee. The Board of Directors has no reason to believe that any nominee will
not be a candidate or, if elected, will be unable or unwilling to serve as a
Director. In no event, however, will the proxies be voted for a greater number
of persons than the number of nominees named.
 
<TABLE>
<CAPTION>
                                   PRINCIPAL OCCUPATION       DIRECTOR   TERM
         NOMINEES         AGE         OR EMPLOYMENT            SINCE   EXPIRING
         --------         ---      --------------------       -------- --------
 <C>                      <C> <S>                             <C>      <C>
 Arthur R. Carlson....... 53  Managing Director, Trust          1982     1997
                              Company of the West
                              (investment advisor) since
                              March 1982.
 John P. Laborde......... 70  Chairman of the Board,            1956     1997
                              President and Chief Executive
                              Officer of the Company;
                              Director of Hibernia
                              Corporation, Hibernia
                              National Bank, American
                              Bankers Insurance Group,
                              Stolt Comex Seaway S.A.,
                              Stone Energy Corporation, and
                              American Bureau of Shipping.
 William C. O'Malley..... 57  Elected President and Chief       N/A      1997
                              Operating Officer of the
                              Company effective September
                              1994 and Chairman and Chief
                              Executive Officer effective
                              October 1994. Prior thereto,
                              served as Chairman of the
                              Board and Chief Executive
                              Officer of Sonat Offshore
                              Drilling, Inc., Director of
                              American Oilfield Divers
                              Inc., BE&K, Inc., and Arcade
                              Drilling A/S.
<CAPTION>
 DIRECTORS CONTINUING IN           PRINCIPAL OCCUPATION       DIRECTOR   TERM
          OFFICE          AGE         OR EMPLOYMENT            SINCE   EXPIRING
 -----------------------  ---      --------------------       -------- --------
 <C>                      <C> <S>                             <C>      <C>
 Robert H. Boh........... 63  Chairman and Former President     1978     1996
                              and Chief Executive Officer
                              of Boh Bros. Construction Co.
                              (general construction
                              contractor); Chairman of
                              Hibernia Corporation and
                              Hibernia National Bank, and
                              Director of BellSouth
                              Telecommunications, Inc.
 Donald T. Bollinger.....  44 Chairman of Bollinger Machine     1990     1996
                              Shop & Shipyard, Inc. since
                              1989 and its Chief Executive
                              Officer since 1985; Director
                              of Premier Bancorp, Inc. and
                              Premier Bank N.A.--South
                              Louisiana.
 Hugh J. Kelly...........  69 Oil and gas consultant since      1990     1996
                              1989; former Chief Executive
                              Officer of Ocean Drilling and
                              Exploration Company, 1977-
                              1989; Vice Chairman of
                              Hibernia Corporation,
                              Director of Chieftain
                              International, Inc. and
                              Central Louisiana Electric
                              Co.
 Paul W. Murrill.........  60 Professional Engineer. Served     1981     1995
                              as Special Advisor to the
                              Chairman of the Board of Gulf
                              States Utilities Co. (public
                              utility), 1987-1989, its
                              Chairman, 1982-1987, and its
                              Chief Executive Officer,
                              1982-1986; Director of
                              Entergy Corporation, Howell
                              Corporation, Pavilion
                              Technologies, Inc., Picadilly
                              Cafeterias, Inc., ZYGO Corp.,
                              First Mississippi
                              Corporation, and FirstMiss
                              Gold Inc.
</TABLE>
                                             (Table continued on following page)
 
                                       5
<PAGE>
 
<TABLE>
<CAPTION>
 DIRECTORS CONTINUING IN           PRINCIPAL OCCUPATION       DIRECTOR   TERM
          OFFICE          AGE         OR EMPLOYMENT            SINCE   EXPIRING
 -----------------------  ---      --------------------       -------- --------
 <C>                      <C> <S>                             <C>      <C>
 Lester Pollack.......... 61  Senior Managing Director of       1992     1995
                              Corporate Advisors, L.P.
                              since 1988, a general partner
                              of Lazard Freres & Co. and
                              Chief Executive Officer of
                              Centre Partners, L.P. since
                              1986; Director of Continental
                              Cablevision, Inc., Kaufman &
                              Broad Home Corporation, Loews
                              Corporation, Parlex Corp.,
                              Polaroid Corporation, Sphere
                              Drake Holdings, Ltd., and
                              SunAmerica, Inc.
 J. Hugh Roff, Jr........ 62  Chairman of the Board of          1986     1995
                              PetroUnited Terminals, Inc.
                              (petrochemical terminals)
                              since November 1986; Director
                              of Texas Commerce Bancshares,
                              Inc.
</TABLE>
 
                            COMMITTEES OF THE BOARD
 
  The Company has standing Executive, Audit, and Compensation Committees of the
Board of Directors. It has no nominating committee. During fiscal 1994, eight
meetings of the Board of Directors were held. Each Director attended at least
75% of the aggregate of the meetings of the Board and any Committees on which
he served which were held during the period for which he was a Director.
 
  The Company's Executive Committee is composed of Messrs. John P. Laborde,
Robert H. Boh, Arthur R. Carlson, Paul W. Murrill, Lester Pollack, and J. Hugh
Roff, Jr. The function of the Committee is to act in the place of the Board of
Directors at times when the Board is not in session. The Committee may exercise
all powers of the Board except those powers specifically reserved to the Board
under applicable law. The Committee did not meet during fiscal 1994.
 
  The Company's Audit Committee is composed of Messrs. Paul W. Murrill, Donald
T. Bollinger, Arthur R. Carlson, and Lester Pollack. The Committee met three
times during fiscal 1994. The principal functions of the Committee are to
recommend selection of independent auditors, review the plan for and results of
audit examinations by internal and independent auditors, review the Company's
annual financial statements prior to release to the public, and review and
approve the services provided and fees charged by independent auditors. The
Committee also monitors and evaluates internal accounting controls of the
Company and ensures continuing adherence to stated management policies and
regulatory requirements in the area of financial reporting.
 
  The Company's Compensation Committee is composed of Messrs. Robert H. Boh,
Hugh J. Kelly, and J. Hugh Roff, Jr. The Committee met 13 times during fiscal
1994. The principal functions of the Committee include responsibility for
considering all substantive elements of the Company's total employee
compensation package, including overall plan design for each of the Company's
major benefit programs, determining appropriate actuarial assumptions and
funding methods, appointing and monitoring independent investment managers and
monitoring compliance with applicable provisions of state and federal law. The
Committee also has responsibility for determining salary and bonus awards for
officers and determining stock option and restricted stock awards for all key
employees. Additionally, the Committee conducted a search for a replacement for
Mr. John P. Laborde upon his retirement as Chairman, President, and Chief
Executive Officer.
 
                                       6
<PAGE>
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  The members of the Company's Compensation Committee are Messrs. Robert H.
Boh, Hugh J. Kelly, and J. Hugh Roff, Jr. None of the members of the
Compensation Committee have been officers or employees of the Company or any of
its subsidiaries. No executive officer of the Company served in the last fiscal
year as a director or member of the compensation committee of another entity
one of whose executive officers served as a Director or on the Compensation
Committee of the Company.
 
                             DIRECTOR COMPENSATION
 
  Non-Employee Directors of the Company receive an annual retainer fee of
$20,000 and a fee of $1,500 for attendance at each meeting of the Board of
Directors. Directors also receive a fee of $1,000 for attendance at each
meeting of any Committee of the Board of Directors. The chairmen of Committees
of the Board of Directors receive a fee of $1,400 for attendance at those
Committee meetings they chair. Directors are also reimbursed for any direct
expense incurred by them in attending any such meetings of the Board of
Directors or its Committees. Non-Employee Directors also automatically receive
a non-qualified stock option to purchase 1,000 shares of Common Stock after
each Annual Meeting of Stockholders of the Company. The exercise price of the
stock options is equal to the closing price for the Common Stock reported on
the New York Stock Exchange consolidated tape on the date of the Annual Meeting
of Stockholders or, if not reported on that day, on the first day thereafter
that it is reported. Non-Employee Director options may not be exercised until
six months after the date of grant and then may not be exercised if such
exercise constitutes a triggering event under the Company's Shareholder Rights
Plan. The options lapse 10 years from the date of grant or one year after
termination of the Director's services as a Director of the Company, whichever
occurs first.
 
  The Company provides a Deferred Compensation Plan pursuant to which a Non-
Employee Director may elect to defer all fees which are payable to him from the
Company. Deferred amounts are credited to an account in the name of the
participant as a cash credit or a phantom Common Stock credit of the Company's
Common Stock. During fiscal 1994, cash credit accounts are credited quarterly
with interest at a rate based upon a 90-day certificate of deposit rate.
Commencing April 1, 1994, cash credit accounts are credited quarterly with
interest at a rate based upon the one year U.S. Treasury Bill rate. The phantom
share accounts are credited with a Common Stock dividend equivalent at the time
dividends are paid on Common Stock. Upon the earlier of termination of Board
service with the Company or the Director's attainment of age 65, amounts
accrued under this Plan are payable either in a lump sum or over a period of
two to ten years, at the election of the participant. Directors participate at
their election in this Plan on a year-to-year basis. One Director participated
in the Deferred Compensation Plan during fiscal 1994.
 
  The Company also provides a Retirement Plan for the benefit of Non-Employee
Directors age 65 or over or who have completed five or more years of service on
the Board. Under the Retirement Plan, an eligible Director will be entitled to
an annual benefit equal to the annual retainer fee for a Board member at the
time of his retirement. The benefit is payable for a term equal to the number
of years the retired Director served as a Non-Employee Director. If a Director
dies prior to payment of his benefit, a death benefit is payable to his
beneficiaries equal to the then present value of the unpaid benefit.
 
                                       7
<PAGE>
 
  The Deferred Compensation Plan and the Retirement Plan both provide for the
acceleration of the payment of benefits in the event of a change of control in
the Company. In such event, any unpaid benefits deferred under the Deferred
Compensation Plan as a cash credit only and any Retirement Plan benefits are
payable upon the Company's receipt of a request for payment by a Director.
 
                             EXECUTIVE COMPENSATION
 
  The following table summarizes, for each of the three fiscal years ended
March 31, 1992, 1993 and 1994, the compensation of the Company's Chief
Executive Officer and each of the next four most highly compensated executive
officers of the Company in all capacities in which they served:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                            ANNUAL COMPENSATION          LONG TERM COMPENSATION
                          ------------------------ -------------------------------------
                                                   RESTRICTED    NO. OF        ALL
        NAME AND          FISCAL                     STOCK       OPTIONS      OTHER
   PRINCIPAL POSITION      YEAR   SALARY   BONUS   AWARDS (1)    AWARDED COMPENSATION (2)
- - ------------------------  ------ -------- -------- ----------    ------- ---------------
<S>                       <C>    <C>      <C>      <C>           <C>     <C>
John P. Laborde.........   1994  $600,000 $450,000        -0-       -0-    $   20,976
 Chairman of the Board,    1993   560,000  275,000 $3,800,000(3)    -0-     2,231,260(4) 
 President, and Chief      1992   440,000  300,000        -0-       -0-        15,519 
 Executive Officer
Richard M. Currence.....   1994   232,500  140,000     43,607(5) 20,000         9,951
 Executive Vice            1993   218,750   90,000        -0-    30,000         9,538 
 President                 1992   200,000  100,000        -0-       -0-         8,319 
Ken C. Tamblyn..........   1994   222,500  135,000     43,607(5) 20,000         9,649
 Executive Vice            1993   205,000   80,000        -0-    29,600         9,126 
 President and             1992   175,000   90,000        -0-       -0-         7,569 
 Chief Financial Officer   
Cliffe F. Laborde.......   1994   186,250   90,000     32,715(5) 15,000         8,563
 Senior Vice President     1993   175,000   50,000        -0-    13,600         2,976 
 and Co-General Counsel    1992    32,532      -0-        -0-    20,000           387 
 Counsel                   
Victor I. Koock.........   1994   143,000   50,000     21,803(5) 10,000         7,266
 Senior Vice President,    1993   133,750   40,000        -0-     8,000         6,639 
 Secretary and             1992   115,000   50,000        -0-       -0-         5,852 
 Co-General Counsel    
</TABLE>
- - --------
(1) Reflects the number of shares of restricted stock awarded multiplied by the
    closing market price of the Company's Common Stock on the date of grant.
(2) Consists of amounts contributed by the Company on behalf of the named
    executive officer pursuant to the Company's Savings Plan and Supplemental
    Savings Plan and health care premiums paid by the Company under the
    Tidewater Executive Medical Plan. See following table.
(3) These Restricted Shares vested on March 31, 1993.
(4) Includes $2,212,321 in an accelerated lump sum payment of benefits under
    the Company's Supplemental Executive Retirement Plan.
(5) Reflects the value of shares of restricted stock (the "Restricted Shares")
    that the executive officer has the right to receive upon the exercise of
    related stock options. Once issued, the Restricted Shares will be
    restricted for the period of five years and will be forfeited if, except
    under certain permitted circumstances, the executive officer sells the
    related option shares. Once the Restricted Shares are issued, the holders
    of the Restricted Shares will be entitled to receive any dividends paid to
    the holders of Common Stock of the Company.
 
                                       8
<PAGE>
 
                       AMOUNTS CONTRIBUTED BY THE COMPANY
             PURSUANT TO SAVINGS PLAN AND SUPPLEMENTAL SAVINGS PLAN
                  AND HEALTH CARE PREMIUMS PAID BY THE COMPANY
                     UNDER TIDEWATER EXECUTIVE MEDICAL PLAN
 
<TABLE>
<CAPTION>
                                                   CONTRIBUTIONS  PREMIUMS PAID
                                                       UNDER     UNDER EXECUTIVE
                  NAME                     YEAR    SAVINGS PLANS  MEDICAL PLAN
                  ----                   --------- ------------- ---------------
<S>                                      <C>       <C>           <C>
John P. Laborde......................... 1993-1994    $18,000        $2,976
                                         1992-1993     16,053         2,976
                                         1991-1992     13,200         2,319
Richard M. Currence..................... 1993-1994      6,975         2,976
                                         1992-1993      6,562         2,976
                                         1991-1992      6,000         2,319
Ken C. Tamblyn.......................... 1993-1994      6,673         2,976
                                         1992-1993      6,150         2,976
                                         1991-1992      5,250         2,319
Cliffe F. Laborde ...................... 1993-1994      5,587         2,976
                                         1992-1993          0         2,976
                                         1991-1992          0           387
Victor I. Koock......................... 1993-1994      4,290         2,976
                                         1992-1993      3,663         2,976
                                         1991-1992      3,533         2,319
</TABLE>
 
STOCK OPTIONS
 
  The following table contains certain information concerning the grant of
stock options to the named executive officers during the fiscal year ended
March 31, 1994:
 
               OPTION GRANTS IN FISCAL YEAR ENDED MARCH 31, 1994
                               INDIVIDUAL GRANTS
 
<TABLE>
<CAPTION>
                                                                         POTENTIAL
                                                                     REALIZABLE VALUE
                                                                     AT ASSUMED ANNUAL
                                     % OF TOTAL                       RATES OF STOCK
                                       OPTIONS                             PRICE
                                     GRANTED TO                      APPRECIATION FOR
                         NUMBER OF    EMPLOYEES                         OPTION TERM
                          OPTIONS      IN LAST   EXERCISE EXPIRATION -----------------
          NAME           GRANTED(1)  FISCAL YEAR  PRICE      DATE       5%      10%
          ----           ----------  ----------- -------- ---------- -------- --------
<S>                      <C>         <C>         <C>      <C>        <C>      <C>
John P. Laborde.........      -0-          0%         --         --        --       --
Richard M. Currence.....   20,000(2)    10.5%    $19.625   09/17/03  $246,841 $625,544
Ken C. Tamblyn..........   20,000(2)    10.5%     19.625   09/17/03   246,841  625,544
Cliffe F. Laborde.......   15,000(2)     7.9%     19.625   09/17/03   185,131  469,158
Victor I. Koock.........   10,000(2)     5.3%     19.625   09/17/03   123,421  312,772
</TABLE>
- - --------
(1) These options become fully exercisable within three years after the date of
    grant. Exercisability is accelerated upon a change of control.
(2) Upon exercise of the options, Messrs. Currence, Tamblyn, Cliffe F. Laborde,
    and Koock will receive 2,222, 2,222, 1,667, and 1,111 Restricted Shares,
    respectively, that were awarded under the 1992 Stock Option and Restricted
    Stock Plan. See Note 5 to Summary Compensation Table.
 
                                       9
<PAGE>
 
OPTION EXERCISES AND HOLDINGS
 
  The following table sets forth certain information concerning the exercise of
options during the fiscal year ended March 31, 1994 and unexercised options
held on March 31, 1994:
 
        AGGREGATED OPTION EXERCISES IN FISCAL YEAR ENDED MARCH 31, 1994
                     AND OPTION VALUES AS OF MARCH 31, 1994
 
<TABLE>
<CAPTION>
                                                                             VALUE OF UNEXERCISED
                          NUMBER OF                NUMBER OF UNEXERCISED    IN-THE-MONEY OPTIONS AT
                           SHARES                OPTIONS AT MARCH 31, 1994     MARCH 31, 1994(2)
                          ACQUIRED      VALUE    ------------------------- -------------------------
          NAME           ON EXERCISE REALIZED(1) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
          ----           ----------- ----------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>         <C>         <C>           <C>         <C>
John P. Laborde.........    7,547    $66,036.25    25,786          -0-      $161,163          -0-
Richard M. Currence.....      -0-           -0-    43,875       48,750       289,484     $153,719
Ken C. Tamblyn..........    2,500     40,937.50    37,866       45,234       244,756      105,107
Cliffe F. Laborde.......      -0-           -0-    11,200       30,734        54,269       59,370
Victor I. Koock.........    3,585     55,149.37    22,291       18,459       165,468       52,845
</TABLE>
- - --------
(1) Reflects the difference between the closing sale price of the Company's
    Common Stock on the exercise date and the exercise price of the options.
(2) Reflects the difference between the closing sale price of the Company's
    Common Stock on March 31, 1994 and the exercise price of the options.
 
PENSION PLANS
 
  Defined Benefit Pension Plan. The Company and its participating subsidiaries
sponsor a defined benefit pension plan ("Pension Plan") covering eligible
employees. Upon normal retirement at age 65, the Pension Plan provides a
monthly benefit equal to the sum of (i) 1.5% of five-year final average
earnings above Social Security covered compensation times years of credited
service to a maximum of 35, plus (ii) 0.85% of five-year final average earnings
of Social Security covered compensation times years of credited service to a
maximum of 35, plus (iii) 1% of five-year final average earnings times credited
service in excess of 35 years.
 
  Early retirement benefits are available upon attainment of age 55 and
completion of 10 years of credited service and are payable on a reduced basis.
There is no reduction for benefits payable at age 62 or later. For employees
retiring between age 55 and 62, the reduction is 5% per year for each year
prior to age 62. A retiring employee may select a life annuity or one of
several optional forms of settlement.
 
  Employees completing five years of credited service are 100% vested in their
pension benefits. Messrs. John Laborde, Currence, Tamblyn, Cliffe Laborde, and
Koock have 38, 9, 8, 2, and 26 years of credited service, respectively, under
the Company's Pension Plan.
 
  Supplemental Executive Retirement Plan. Under federal law, an employee's
benefits under a qualified pension plan are limited to certain maximum amounts.
The Company has adopted a supplemental executive retirement plan ("SERP") to
supplement the benefits received by the Company's officers participating in the
Pension Plan. The supplemental benefits consist of an amount equal to the
excess of the participant's benefits calculated under the Pension Plan over the
maximum benefit permitted by law. The SERP also gives credit
for prior service by the SERP participants without regard to any break in
service. As a consequence, under
 
                                       10
<PAGE>
 
the SERP Mr. Currence was given credit for prior service without regard to his
break in service. The SERP also provides that upon normal retirement at age 65
officers shall receive a monthly benefit equal to the sum of (i) 2.0% of five-
year final average earnings above Social Security covered compensation times
years of credited service to a maximum of 35 years, plus (ii) 1.35% of five-
year final average earnings below Social Security covered compensation times
years of credited service to a maximum of 35 years.
 
  The following table sets forth estimated aggregate combined annual benefits
payable in the form of a straight life annuity under the Pension Plan and the
SERP upon retirement to persons in the remuneration and years-of-service
classifications specified. Benefits are not subject to any deduction for Social
Security or other offset amounts.
 
                              PENSION PLANS TABLE
 
<TABLE>
<CAPTION>
      FIVE-YEAR
        FINAL                        YEARS OF CREDITED SERVICE AT RETIREMENT
       AVERAGE                     --------------------------------------------
       EARNINGS                       15       20       25       30       35
      ---------                    -------- -------- -------- -------- --------
      <S>                          <C>      <C>      <C>      <C>      <C>
      $150,000.................... $ 42,630 $ 56,839 $ 71,049 $ 85,259 $ 99,469
      $175,000....................   50,130   66,839   83,549  100,259  116,969
      $200,000....................   57,630   76,839   96,049  115,259  134,469
      $225,000....................   65,130   86,839  108,549  130,259  151,969
      $250,000....................   72,630   96,839  121,049  145,259  169,469
      $300,000....................   87,630  116,839  146,049  175,259  204,469
      $400,000....................  117,630  156,839  196,049  235,259  274,469
</TABLE>
 
  Mr. John P. Laborde received a lump-sum distribution of his SERP benefits
during fiscal 1993 which is subject to adjustment at retirement based on final
average earnings. As of March 31, 1994, Mr. Laborde's covered compensation
under the Pension Plan is $150,000 and the aggregate annual benefit payable in
the form of a straight life annuity, assuming retirement in 1994 as provided in
the Employment Contract, is $155,952. See "Employment Contract" below.
 
SAVINGS PLANS
 
  Savings Plans. The Company and its participating subsidiaries maintain a
savings plan ("Savings Plan") under which all employees who are U.S. citizens
or aliens permanently residing in the United States are eligible to
participate. Participation is voluntary and an employee may elect to make
contributions in whole percentages up to 15% of annual salary with a maximum in
calendar year 1994 of $9,240 per year. Contributions up to 6% of annual salary
are matched 50% by the Company, and are invested in Company Common Stock. The
Savings Plan allows employees to make their contributions on a before tax basis
under Internal Revenue Code Section 401(k). An employee's account generally is
paid in a lump sum in cash as soon as administratively feasible following the
participant's termination of employment. A terminated employee whose account
balance exceeds $3,500 and who does not consent to an immediate distribution
will receive a distribution at age 65 or at such other date as the employee may
elect. An employee may elect to receive distribution of his or her account in
annual installments over a period not to exceed 10 years, and may elect to
receive the vested portion of the Company matching contributions in Company
Common Stock.
 
                                       11
<PAGE>
 
  Supplemental Savings Plan. The Company has adopted a supplemental savings
plan ("Supplemental Savings Plan") to provide certain executive officers with
the benefits lost under the Savings Plan as a result of the Tax Reform Act of
1986 which during calendar year 1994 places an $9,240 per year ceiling on
employee contributions to benefit plans established under Section 401(k) of the
Internal Revenue Code. Under the Supplemental Savings Plan, which is unfunded,
the covered employee is permitted to defer amounts o compensation up to the
difference between the amount deferred under the Savings Plan and 6% of the
employee's compensation. The Company matches 50% of such deferred amounts. An
employee's account generally is paid in a lump sum upon termination of
employment for any reason with the vested portion of the Company matching
contributions paid in cash.
 
EMPLOYMENT CONTRACT
 
  On June 13, 1994, the Company entered into an employment agreement (the
"Employment Agreement") with Mr. William C. O'Malley, pursuant to which Mr.
O'Malley agreed to serve as the Chairman of the Board, President, and Chief
Executive Officer of the Company following Mr. John P. Laborde's retirement
from such positions at the conclusion of the Company's 1994 Annual Meeting of
Stockholders. The Employment Agreement provides for Mr. O'Malley to serve as
the President and Chief Operating Officer from September 19, 1994 until the
Annual Meeting. Under the Employment Agreement, which has a term that expires
on December 31, 1997, the Company will pay Mr. O'Malley an annual base salary
of $500,000. In addition, Mr. O'Malley will be eligible for an annual incentive
bonus in accordance with the terms of the Company's Annual Management Incentive
Plan. On the date that Mr. O'Malley becomes Chief Executive Officer of the
Company, he will be granted 70,000 restricted shares of the Company's Common
Stock, which shares are subject to certain restrictions on transfer, vesting
periods, and risks of forfeiture. In addition, on that same date Mr. O'Malley
will be granted nonqualified options to purchase 375,000 shares of the
Company's Common Stock at an exercise price equal to the fair market value of
the Company's Common Stock on the date of the option grant. Under the terms of
the stock option grant, the options will become exercisable over a three-year
period. Among other terms, the Employment Agreement provides that if
Mr. O'Malley's employment is terminated without cause (or he terminates for
good reason) following a change of control (as defined) of the Company at any
time after December 31, 1995, then Mr. O'Malley will be entitled to receive
cash in an amount equal to two times his annual base salary.
 
  Effective July 1, 1992, the Company entered into an employment and consulting
contract (the "Employment Contract") with John P. Laborde. The terms of the
Employment Contract provide for Mr. Laborde's continued service as the
President and Chief Executive Officer of the Company until the later of the
Company's 1994 Annual Meeting of Stockholders or September 24, 1994 (the
"Employment Term"). Thereafter, Mr. Laborde will be retained as a consultant by
the Company for an additional three-year term (the "Consultant Term"). Under
the terms of the Employment Contract, Mr. Laborde will be paid an annual salary
or annual consulting fee of $600,000. While serving as President and Chief
Executive Officer, Mr. Laborde may also be paid an annual incentive bonus in
the discretion of the Board of Directors. During the Employment Term, Mr.
Laborde is entitled to all benefits provided to senior executives of the
Company. During the Consultant Term, Mr. Laborde is entitled to all benefits
that he is eligible to receive as a retiree from the Company, plus payment by
the Company of certain additional perquisites. Mr. Laborde is also entitled to
be provided medical coverage by the Company for life. If Mr. Laborde's
employment as an employee or consultant is terminated other than under the
conditions permitted in the contract, including termination at the option of
Mr. Laborde following a change in control of the Company, Mr. Laborde will be
paid the aggregate amount of his annual salary or annual consulting fee through
the last day of the Consultant
 
                                       12
<PAGE>
 
Term. In the case of disability or death, Mr. Laborde or his heirs will receive
a payment equal to 50% of Mr. Laborde's annual salary or annual consulting fee
from the date of termination through the last day of the Consultant Term. In
the case of disability, Mr. Laborde will be entitled to receive disability and
other benefits at least equal to the most favorable of those generally provided
by the Company to executive officers.
 
SEVERANCE AGREEMENTS
 
  The Company has entered into severance agreements with 20 executive officers
and key employees, including Messrs. Currence, Tamblyn, Cliffe Laborde, and
Koock (the "Severance Agreements").
 
  The Severance Agreements provide for a lump sum payment by the Company to
each executive in the event the executive's employment with the Company is
terminated (other than for death, retirement, disability, or cause as defined
in the Severance Agreements), or the executive terminates his employment for
good reason as defined in the Severance Agreements, following a change in
control of the Company.
 
  Under the Severance Agreements, upon a termination for which a severance
payment is required, an amount shall be paid to the executive equal to two
times the executive's average annual base salary for the three years prior to
termination, as well as any incentive compensation which has been allocated or
awarded to the executive prior to the date of termination but has not been
paid. In addition, the Severance Agreements provide for: (a) continuation of
Company welfare benefits until the earlier of two years after termination or
until normal retirement age would have been reached or until replacement of the
benefits as a result of the executive's employment with others; (b) a payment
equal to the employer contributions to the Company's Savings Plan that would
have been made for the two years following the date of termination or until
normal retirement age would have been reached, whichever comes earlier; (c) a
payment equal to the present value of the additional retirement benefit which
would have been earned under the Company's Pension Plan if employment had
continued until the earlier of two years following date of termination or until
normal retirement age would have been reached; and (d) a cash payment equal to
the difference between the option price and the higher of market value on date
of termination, or the highest price paid in connection with the change in
control, for all stock options exercisable during the next two years. Any
payment or benefit to be received by the executive in connection with a change
in control or the termination of employment will be reduced to the extent
necessary to preserve the deductibility of payments made to the executive
pursuant to Section 280G of the Internal Revenue Code.
 
  In view of (i) the uncertainties to the implementation of the Company's
merger with Zapata Gulf, (ii) the expected addition of certain members of the
Zapata Gulf management group when the merger was consummated, and (iii) the
benefits that would be conferred on such persons by virtue of the merger, the
Company's Board of Directors believed it was important to assure the retention
of the Company's executive officers in the future and to recognize their
significant past contributions. To that end, in 1991 the Company's Board of
Directors approved amendments to the Severance Agreements with the effect that
each executive officer became entitled to the lump sum payment provided for in
his Severance Agreement if his employment was terminated without cause or he
left for good reason prior to January 1, 1995. During the last fiscal year the
employment of Paul Angelle, an executive officer of the Company, terminated and
Mr. Angelle received a lump-sum payment under his Severance Agreement of
$300,945. The Severance Agreements with the other executive officers and key
employees have since been amended to provide that the benefits provided in the
Severance Agreements will only be paid if termination of employment follows a
change of control of the Company.
 
                                       13
<PAGE>
 
                         COMPENSATION COMMITTEE REPORT
 
PRINCIPLES OF EXECUTIVE COMPENSATION
 
  The Compensation Committee of the Board of Directors (the "Committee") is
composed of independent Non-Employee Directors who are responsible for
Tidewater's compensation programs. The executive compensation program is
designed to help the Company attract, motivate, and retain the executive talent
that the Company needs in order to maximize its return to shareholders. Toward
that end, the Company's executive compensation program has been structured
based on the following principles:
 
  . COMPETITIVE LEVELS OF COMPENSATION--Tidewater attempts to provide its
executives with a total compensation package that, at expected levels of
performance, is competitive with those provided to executives who hold
comparable positions or have similar qualifications. Total compensation is
defined to include base salary, annual bonuses, long-term incentives, and
executive benefits.
 
  The Company determines competitive levels of compensation for executive
positions based on information drawn from compensation surveys, proxy
statements for comparator organizations, and independent compensation
consultants. The Company's philosophy is to target the market 50th percentile
(market median) for base salary, annual incentive plans, and long-term stock
compensation. Tidewater considers market pay data for general industry
companies with comparable revenues of Tidewater and the Value Line Oilfield
Service peer companies used in the total shareholder return graph in this
proxy. While individual executive pay rates vary in terms of competitiveness
based on experience and performance over time, Tidewater's overall actual
executive pay levels for proxy-named executives in the last fiscal year were
consistent with this stated philosophy.
 
  . PAY FOR PERFORMANCE--Tidewater's base salary and incentive plans are
managed within a pay for performance framework. As a result, while the expected
value of an executive's compensation package may be competitive, actual
payments made to executives in a given year may be higher or lower than
competitive market rates because of performance.
 
  . FOCUS ON ANNUAL AND LONG-TERM RESULTS--As part of its pay for performance
program, Tidewater maintains both an annual and a long-term incentive plan for
key employees. The purpose of the annual incentive plan is to award short-term
performance which leads to enhanced shareholder value. The long-term incentive
plan focuses on providing a close alignment between shareholders and executives
through the use of stock based incentives.
 
DESCRIPTION OF THE CURRENT EXECUTIVE COMPENSATION PROGRAM
 
  This section describes each of the principal elements of the Company's
executive compensation program with specific reference to the objectives
discussed above.
 
  Base Salary Program. Tidewater believes that offering competitive rates of
base pay plays an important role in our ability to attract and retain executive
talent. Base salary levels are also tied to each individual employee's
performance over time (assessed using discretion). Consequently, employees with
higher levels of sustained performance over time will be paid correspondingly
higher salaries. Generally, salaries for executives are reviewed and revised
annually based on a variety of factors, including individual performance,
general levels of market salary increases, and Tidewater's overall financial
results.
 
                                       14
<PAGE>
 
  Annual Bonus Plan. Tidewater's annual bonus plan is intended to motivate,
attract, and retain high quality employees by offering variable pay tied to
Company and individual performance. This program is also an important component
in providing a fully competitive compensation package to plan participants.
 
  A bonus pool is established each year based on the Company's overall
performance against measures established by the Compensation Committee of the
Board of Directors. In fiscal year 1994, the key performance measures
considered were growth in adjusted operating income compared to the prior year
and return on total capital compared to the Value Line Oilfield Services
industry peer group. These measures were each weighted 50%. At targeted
performance, the bonus payout levels are set at median market rates.
 
  Individual awards from the established bonus pool are determined by the
Compensation Committee. The CEO provides advice to the Committee for specific
individual awards for executives other than himself. Individual awards from the
pool are based on business unit and individual employee performance, which is
assessed using discretion. The total bonus awards made may not exceed the
amount of funds in the bonus pool.
 
  For fiscal 1994, the Company performed well above the outstanding level on
the operating income measure and within the top quartile of the peer group on
the return on total capital measure. As a result, executive officer bonuses
could have been paid at the maximum level under the plan; however, actual
individual awards were either less than or no greater than the maximum
available under the Plan.
 
  Long-Term Incentive Plan. Tidewater's long-term incentive plan provides long-
term incentives to executives in two forms: stock options and restricted stock.
Each of these devices is intended to meet the Company's objectives in different
ways.
 
  Tidewater's stock option plan is intended to reward participants for
generating appreciation in the Company's stock price. Stock options granted to
the executive officers named in the Compensation Table and certain other
executives were granted at a price equivalent to the closing price of the
Company's Common Stock on the New York stock exchange composite tape on the
date of grant. All stock options have a term of 10 years and are exercisable in
accordance with a vesting schedule established by the Compensation Committee at
the time of the grant. The latest grants by the Compensation Committee vest at
a rate of one-third per year commencing one year following the grant date.
 
  Grants of restricted stock made in fiscal 1994 were granted as part of a new
Company effort to increase executive stock ownership levels, thereby more
closely aligning executive pay with shareholder interests. Under this program,
executive officers will receive the restricted shares shown in the compensation
table upon the exercise of related stock options. Once issued, restricted
shares will be restricted for 5 years and will be forfeited if, except under
certain circumstances, the executive officer sells the stock covered by the
related stock option or ceases to provide substantial services for the Company
and competes with the Company.
 
  Tidewater's overall stock option and restricted stock grant levels generally
are established by considering market data on grant levels and an appropriate
overall level of shares reserved for such plans in the market over time.
Individual long-term incentive grants are based on the level of each
participant in the Company and individual performance (determined using
discretion).
 
  The long-term incentive plan is periodically reviewed to ensure an
appropriate mix of base salary, annual incentive, and long-term incentive
within the philosophy of providing competitive total direct compensation
opportunities.
 
                                       15
<PAGE>
 
1994 CHIEF EXECUTIVE OFFICER PAY
 
  The Chief Executive Officer's salary was $600,000 during fiscal 1994. This
salary was pursuant to an employment contract signed in 1992 and places the
CEO's base salary at approximately the market 75th percentile in recognition of
his long and successful service to the Company. No salary increase was
considered or granted during fiscal 1994.
 
  The CEO's annual incentive award of $450,000 was based on the allowable
payout for his position under the Company's annual incentive plan. This payout
was based on the Company's outstanding corporate performance under the plan
measures (as described previously in this report).
 
  No stock options or restricted shares were awarded to the CEO in fiscal 1994.
 
$1 MILLION PAY DEDUCTIBILITY CAP
 
  In 1993, the U.S. Treasury Department issued regulations that prevent
publicly traded companies from receiving a tax deduction on compensation paid
to executive officers in excess of $1 million. As such, many companies with
executive pay levels exceeding the $1 million limit are considering revising or
amending current compensation programs to qualify for exclusion from the pay
cap.
 
  Up to this point, the Committee has not taken any steps to address the $1
million pay deductibility cap. However, the Committee plans to review this
issue in the future as final regulatory guidance is provided by the IRS.
 
                                          Compensation Committee:
                                          Robert H. Boh, Chairman
                                          Hugh J. Kelly
                                          J. Hugh Roff, Jr.
 
                                       16
<PAGE>
 
                               PERFORMANCE GRAPH
 
  The following graph compares the change in the cumulative total shareholder
return on Company shares with the cumulative total return of the Standard &
Poor's 500 Stock Index and the cumulative total return of the Value Line
Oilfield Services Group Index during fiscal 1990, 1991, 1992, 1993, and 1994.
The graph assumes the investment of $100 on April 1, 1989 at closing prices on
March 31, 1989 and the reinvestment of dividends. The Value Line Oilfield
Services Group consists of 15 companies.
 
             COMPARISON OF CUMULATIVE SHAREHOLDER RETURN 1989-1994
 
                              [INSERT GRAPH HERE]

<TABLE>
<CAPTION>

                                    Fiscal Year Ending March 31,
- - --------------------------------------------------------------------------
                         1989     1990     1991     1992     1993     1994
- - --------------------------------------------------------------------------
<S>                      <C>      <C>      <C>      <C>      <C>      <C> 
Tidewater, Inc.           100      145      142      124      251      206
- - --------------------------------------------------------------------------
S&P 500                   100      119      136      152      175      177
- - --------------------------------------------------------------------------
Peer Group                100      153      161      128      157      140
- - --------------------------------------------------------------------------
</TABLE> 
 
                                       17
<PAGE>
 
                        INTEREST IN CERTAIN TRANSACTIONS
 
RELATED PARTY TRANSACTIONS
 
  During fiscal year 1994, the Company contracted with Bollinger Machine Shop &
Shipyard, Inc. ("Bollinger Shipyard") for repair services in the amount of
approximately $982,500 for vessels owned by the Company. The contracts were
awarded to Bollinger Shipyard on the basis of competitive bidding and/or
drydock availability. Donald T. Bollinger is the Chairman and Chief Executive
Officer of Bollinger Shipyard and a Director of the Company.
 
  Bollinger Shipyard received approximately $25,000 during fiscal 1994 for
dockage provided for the Company's vessels that had been taken out of service.
The vessels were docked at the Bollinger Shipyard facility in LaRose, Louisiana
pending sale and/or return to service.
 
  Bollinger Shipyard paid the Company approximately $27,600 during fiscal 1994
for charter of the M/V Greenhead.
 
  In the opinion of management, all of the Company's transactions with
Bollinger Shipyard were provided on terms that were usual, customary, and no
less favorable to the Company than would be available from unaffiliated
parties.
 
                        PROPOSAL FOR THE RATIFICATION OF
                      SELECTION OF INDEPENDENT ACCOUNTANTS
                                  (PROPOSAL 2)
 
  The Board of Directors has approved the appointment of KPMG Peat Marwick LLP,
independent certified public accountants, to audit the consolidated financial
statements of the Company and its subsidiaries for the fiscal year ending March
31, 1995. Proxies solicited hereby will be so voted unless stockholders specify
otherwise in their proxies. The affirmative vote of the holders of a majority
of the Common Stock present in person or by proxy at the meeting and entitled
to vote is required for approval of this Proposal.
 
  Representatives of KPMG Peat Marwick LLP are expected to be present at the
Annual Meeting and will have an opportunity to make a statement if they desire
to do so. Such representatives are also to be available at the meeting to
respond to appropriate questions. The Board also expects one or more members of
its Audit Committee to be present at the Annual Meeting and to be available to
respond to appropriate questions.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" RATIFICATION
OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT PUBLIC ACCOUNTANTS
FOR THE FISCAL YEAR ENDING MARCH 31, 1995.
 
                                       18
<PAGE>
 
                 STOCKHOLDER PROPOSALS AND DIRECTOR NOMINATIONS
 
  Stockholders are entitled to submit proposals on matters appropriate for
stockholder action consistent with regulations of the Commission and the Bylaws
of the Company.
 
  Should a stockholder intend to present a proposal at the Annual Meeting to be
held in 1995, it must be received by the Secretary of the Company (at 1440
Canal Street, New Orleans, Louisiana 70112) not less than 120 days in advance
of September 8, 1995, in order to be included in the Company's Proxy Statement
and form of proxy relating to that meeting.
 
  The Company's Bylaws provide that in addition to any other applicable
requirements for business to be properly brought before the Annual Meeting by a
stockholder, the stockholder must give timely notice in writing to the
Secretary. To be timely, a stockholder's notice must be delivered or mailed to
and received at the principal executive offices of the Company not less than 75
days nor more than 100 days prior to the anniversary date of the immediately
preceding Annual Meeting, provided that in the event that the Annual Meeting is
called for a date more than 50 days prior to such anniversary date, notice by
the stockholder, in order to be timely, must be so received not later than the
close of business on the 10th day following the day on which such notice of the
date of the meeting was mailed or public disclosure of the date of the meeting
was made, whichever occurs first. A stockholder's notice to the Secretary must
set forth as to each matter the stockholder proposes to bring before the Annual
Meeting (i) a brief description of the business desired to be brought before
the Annual Meeting and the reasons for conducting such business at the Annual
Meeting, (ii) the name and record address of the stockholder proposing such
business, (iii) the class and number of shares of the Company which are
beneficially owned by the stockholder, and (iv) any material interest of the
stockholder in such business. This requirement does not preclude discussion by
any stockholder of any business properly brought before the Annual Meeting in
accordance with such procedures.
 
  The Bylaws further provide that a stockholder of the Company entitled to vote
for the election of Directors may make nominations of persons for election to
the Board at a meeting of stockholders by complying with required notice
procedures. Such nominations shall be made pursuant to notice in writing to the
Secretary, which must be delivered or mailed to and received at the principal
executive offices of the Company not less than 75 days nor more than 100 days
prior to the anniversary date of the immediately preceding Annual Meeting,
provided that in the event the Annual Meeting is called for a date more than
50 days prior to such anniversary date, notice by the stockholder in order to
be timely must be so received not later than the close of business on the 10th
day following the day on which such notice of the date of the meeting was
mailed or public disclosure of the date of the meeting was made, whichever
occurs first. Such stockholder's notice to the Secretary shall set forth (a) as
to each person whom the stockholder proposes to nominate for election or
reelection as a Director, (i) the name, age, business address, and residence
address of the person, (ii) the principal occupation or employment of the
person, (iii) the class and number of shares of capital stock of the Company
which are beneficially owned by the person, and (iv) any other information
relating to the person that is required to be disclosed in solicitations for
proxies for election of Directors pursuant to Rule 14A under the Securities
Exchange Act of 1934 as amended; and (b) as to the stockholder giving the
notice, (i) the name and record address of the stockholder, and (ii) the class
and number of shares of capital stock of the Company which are beneficially
owned by the stockholder. The Company may require any proposed nominee to
furnish such other information as may reasonably be required by the Company to
determine the eligibility of such proposed nominee to serve as a Director of
the Company.
 
                                       19
<PAGE>
 
                                 OTHER MATTERS
 
  The Board of Directors knows of no business, other than that described above,
that will be presented to the meeting but, should any other matters properly
arise before the meeting, the persons named in the enclosed proxies will vote
the proxies in accordance with their best judgment.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                     [Signature of Victor I. Koock Appears Here]
                                                     VICTOR I. KOOCK
                                            Senior Vice President, Secretary,
                                                 and Co-General Counsel
 
New Orleans, Louisiana
September 8, 1994
 
PLEASE COMPLETE AND RETURN YOUR PROXY PROMPTLY IN THE ENCLOSED ENVELOPE. NO
POSTAGE REQUIRED IF MAILED IN THE UNITED STATES.
 
                                       20
<PAGE>
 
 
                     [Logo of Tidewater Inc. Appears Here]
 
                                 TIDEWATER INC.
                               1440 CANAL STREET
                          NEW ORLEANS, LOUISIANA 70112
<PAGE>
 
                                TIDEWATER INC.

     The undersigned appoints Robert H. Boh and Hugh J. Kelly as proxies, each 
with power to act alone or by substitution, to vote all shares of the 
undersigned at the Annual Meeting of Stockholders of Tidewater Inc. to be held 
on October 20, 1994, and any adjournments thereof.

     THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED, OR IF NOT
DIRECTED, FOR EACH NOMINEE AND FOR ALL PROPOSALS LISTED HEREIN, AND, AS SAID
PROXIES DEEM ADVISABLE, ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE
MEETING. RECEIPT OF THE NOTICE OF MEETING AND PROXY STATEMENT IS HEREBY
ACKNOWLEDGED. THIS PROXY REVOKES ALL PRIOR PROXIES GIVEN BY THE UNDERSIGNED.

SEE REVERSE SIDE. If you wish to vote in accordance with the Board of Directors'
recommendations, just sign on the reverse side. You need not mark any boxes.

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

- - ----- Please mark
| X | votes as in
- - ----- this example

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
THE NOMINEES FOR DIRECTOR LISTED BELOW.

1. To elect directors to hold office until September 1997 or
   until their successors are elected and qualified.

   Nominees: Arthur R. Carlson, John P. Laborde,
             and William C. O'Malley

             -----   FOR    ----- WITHHELD
             |   |   all    |   | from all
             ----- nominees ----- nominees

- - -----
|   |
- - -----------------------------------------
   For all nominees except as noted above

THE BOARD OF DIRECTORS RECOMMENDS
A VOTE FOR THE FOLLOWING PROPOSAL

                                  FOR    AGAINST  ABSTAIN
2. To ratify selection of KPMG   -----    -----    -----
   Peat Marwick LLP as inde-     |   |    |   |    |   |
   pendent auditors.             -----    -----    -----

                MARK HERE    
               FOR ADDRESS   -----
               CHANGE AND    |   |
              NOTE AT LEFT   -----

Please sign exactly as your name appears hereon. If the stock is
issued in the names of two or more persons, each of them should
sign the proxy. If the proxy is executed by a corporation, it
should be signed in the corporate name by an authorized officer.
When signing as attorney, executor, administrator, trustee, or
guardian, or in any other representative capacity, give full title as such.

Please vote, date, sign and promptly return this proxy in the
enclosed return envelope which is postage prepaid if mailed in 
the United States.

Signature:                                  Date
          ----------------------------------    --------------------------

Signature:                                  Date
          ----------------------------------    --------------------------



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