SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 7, 1995 AMERICAN MAIZE-PRODUCTS COMPANY --------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Maine 1-6244 13-0432720 - ------------------ -------------- --------------------- (State or other (Commission (IRS Employer jurisdiction of File No.) Identification No.) Incorporation) 250 Harbor Drive, Stamford, Connecticut 06902 ----------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (203) 356-9000 -------------- None ------------------------------------------------------------- (Former name or former address, if changed since last report) Item 5. Other Events ------------ On July 7, 1995, Eridania Beghin-Say, S.A. ("Eridania") forwarded a letter to the Board of Directors of American Maize-Products Company (the "Company") which letter is attached hereto as Exhibit 99.1 and incorporated herein by reference. In connection with such letter, on July 7, 1995, Eridania entered into the letters of intent that are attached hereto as Exhibits 99.2 and 99.3 and incorporated herein by reference. On July 10, 1995, the Company issued a press release which is attached hereto as Exhibit 99.4 and incorporated herein by reference. Item 7. Financial Statements and Exhibits --------------------------------- (c) Exhibits. -------- 99.1 Letter to the Board of Directors of the Company from Eridania dated July 7, 1995. 99.2 Letter of Intent, dated July 7, 1995, among Eridania, William Ziegler, III, individually, William Ziegler, III, as Trustee and First Fidelity Bank, Connecticut, as Trustee. 99.3 Letter of Intent, dated July 7, 1995, among Eridania, Helen Z. Steinkraus, individually, Helen Z. Steinkraus, as Trustee and United States Trust Company of New York, as Trustee. 99.4 Press release of the Company, dated July 10, 1995. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. AMERICAN MAIZE-PRODUCTS COMPANY By /s/ Edward P. Norris -------------------------------- Name: Edward P. Norris Title: Vice President and Chief Financial Officer Date: July 11, 1995 EXHIBIT INDEX ------------- Number Subject Matter - ------ -------------- 99.1 Letter to the Board of Directors of the Company from Eridania dated July 7, 1995. 99.2 Letter of Intent, dated July 7, 1995, among Eridania, William Ziegler, III, individually, William Ziegler, III, as Trustee and First Fidelity Bank, Connecticut, as Trustee. 99.3 Letter of Intent, dated July 7, 1995, among Eridania, Helen Z. Steinkraus, individually, Helen Z. Steinkraus, as Trustee and United States Trust Company of New York, as trustee. 99.4 Press release of the Company, dated July 10, 1995.