FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 (X) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 1995 OR ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from________ to___________ Commission File No. 1-6244 ------ AMERICAN MAIZE-PRODUCTS COMPANY - ------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Maine 13-0432720 - ------------------------------------------------------------------------------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification #) 250 Harbor Drive, Stamford, CT 06902 - ------------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (203) 356-9000 -------------- Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ---- ----- Number of shares outstanding of each of issuer's classes of common stock at June 30, 1995. Class A Class B --------- --------- Outstanding 8,728,074 1,742,057 INDEX Part I Page # Financial Statements: Condensed Consolidated Balance Sheets at June 30, 1995 and December 31, 1994 1 Condensed Consolidated Statements of Income and Retained Earnings for the six and three months ended June 30, 1995 and 1994 2 Condensed Consolidated Statements of Cash Flows for the six months ended June 30, 1995 and 1994 3 Notes to Condensed Consolidated Financial Statements 4-6 Management's Discussion and Analysis of Financial Condition and Results of Operations 7-8 Part II Item 1. Legal Proceedings 9-10 Item 4. Submission of Matters to a Vote of Security Holders 10-12 Item 6. Exhibits and Reports on Form 8-K 12 Signatures 13 AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED BALANCE SHEETS (Dollars in thousands, except per share amounts) June 30, December 31, 1995 1994 -------- -------- (Unaudited) Current assets: Cash and cash equivalents $ 2,880 $ 9,957 Accounts receivable, trade, less allowance for doubtful accounts of $4,241 at June 30, 1995 and $3,834 at December 31, 1994 66,664 52,549 Inventories 81,203 86,855 Other current assets 10,482 11,901 -------- -------- Total current assets 161,229 161,262 -------- -------- Restricted cash 19,541 26,325 Property, plant and equipment, at cost 569,558 514,644 Less, Accumulated depreciation 218,049 202,821 -------- -------- 351,509 311,823 Excess of cost over net assets of acquired companies, less accumulated amortization of $4,889 at June 30, 1995 and $4,245 at December 31, 1994 21,899 22,543 Prepaid pension costs 16,600 16,600 Other assets 14,497 13,419 -------- -------- $585,275 $551,972 ======== ======== Current liabilities: Short-term debt $ 10,000 $ - Long-term debt, current installments 975 944 Accounts payable, trade 26,298 29,268 Accrued expenses 27,495 29,593 Accrued income taxes 1,358 1,259 -------- -------- Total current liabilities 66,126 61,064 Long-term debt, less current installments 170,754 164,749 Deferred income taxes 33,533 31,663 Accrued postretirement and postemployment benefits 53,898 52,562 Other liabilities 4,816 5,251 -------- -------- 329,127 315,289 -------- -------- Stockholders' equity: Capital stock: Common, Class A, $.80 par value; authorized 15,000,000 shares at June 30, 1995 and December 31, 1994; issued 9,073,503 shares at June 30, 1995 and 8,872,653 shares at December 31, 1994 7,259 7,098 Common, Class B, $.80 par value; authorized 2,500,000 shares; issued 1,809,282 shares at June 30, 1995 and December 31, 1994 1,447 1,447 Capital in excess of par value of common stock 128,081 124,380 Retained earnings 126,084 110,506 -------- -------- 262,871 243,431 Less, Common Stock in treasury, at cost; Class A, 345,429 shares at June 30, 1995 and 348,148 shares at December 31, 1994; Class B, 67,225 shares at June 30, 1995 and December 31, 1994 6,723 6,748 -------- -------- Total Stockholders' equity 256,148 236,683 -------- -------- $585,275 $551,972 ======== ======== See accompanying notes to condensed consolidated financial statements. Page 1 AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND RETAINED EARNINGS FOR THE SIX AND THREE MONTHS ENDED JUNE 30, 1995 AND 1994 (Dollars in thousands, except per share amounts) (Unaudited) Six Months Ended Three Months Ended June 30, June 30, -------------------------- --------------------------- 1995 1994 1995 1994 ---- ---- ---- ---- Net sales $299,440 $298,780 $158,365 $160,941 Cost of sales 220,737 225,361 115,084 120,760 -------- -------- -------- -------- Gross profit 78,703 73,419 43,281 40,181 Selling, administrative and general expenses 45,637 45,851 23,354 22,371 Restructuring charges - 5,400 - - Provision for patent litigation - 4,000 - 4,000 -------- -------- -------- -------- Operating profit 33,066 18,168 19,927 13,810 -------- -------- -------- -------- Other income (expenses): Interest expense (3,952) (5,966) (2,027) (3,035) Interest income 1,061 140 570 71 Other, net (170) (850) (145) (536) -------- -------- -------- -------- (3,061) (6,676) (1,602) (3,500) -------- -------- -------- -------- Income before income taxes 30,005 11,492 18,325 10,310 Income taxes: Current (9,030) (2,554) (6,305) (2,213) Deferred (1,865) (2,155) (167) (1,997) -------- -------- -------- -------- (10,895) (4,709) (6,472) (4,210) -------- -------- -------- -------- Net income 19,110 6,783 11,853 6,100 Retained earnings at beginning of period 110,506 90,221 116,011 89,268 Less: cash dividends paid 3,532 3,275 1,780 1,639 -------- -------- -------- -------- Retained earnings at end of period $126,084 $ 93,729 $126,084 $ 93,729 ======== ======== ======== ======== Earnings per share of common stock $1.84 $ .66 $1.13 $ .60 ===== ===== ===== ===== Dividends per share of common stock $ .34 $ .32 $ .17 $ .16 ===== ===== ===== ===== Weighted average number of common shares outstanding 10,401,891 10,233,010 10,470,131 10,239,194 ========== ========== ========== ========== See accompanying notes to condensed consolidated financial statements. Page 2 AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE SIX MONTHS ENDED JUNE 30, 1995 AND 1994 (Dollars in thousands) (Unaudited) Six Months Ended June 30, ---------------------------------- 1995 1994 -------- ------- Cash flows from operating activities: Net income $ 19,110 $ 6,783 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization 17,250 16,631 Deferred income taxes 1,865 2,155 Restructuring charges - 5,400 Provision for patent litigation - 4,000 Changes in assets and liabilities: Accounts receivable, trade (14,115) (10,649) Inventories 5,652 (8,131) Other current assets 1,419 (1,764) Accounts payable and accrued expenses (4,969) (4,724) Other, net 183 2,343 -------- -------- Net cash provided by operating activities 26,395 12,044 -------- -------- Cash flows from investing activities: Additions to property, plant and equipment (56,622) (22,522) -------- -------- Net cash used in investing activities (56,622) (22,522) -------- -------- Cash flows from financing activities: Cash dividends (3,532) (3,275) Change in short-term debt 10,000 - Borrowings on long-term debt 6,500 21,400 Payments of long-term debt (464) (10,336) Decrease in restricted cash 6,784 - Proceeds from the issuance of common stock 3,862 218 -------- -------- Net cash provided by financing activities 23,150 8,007 -------- -------- Net decrease in cash and cash equivalents (7,077) (2,471) Cash and cash equivalents, beginning of year 9,957 2,862 -------- -------- Cash and cash equivalents, end of period $ 2,880 $ 391 ======== ======== - ---------------------------------------------------------------------------------------------------------------------------- Supplemental Cash Flow Information Cash paid during the period for: Interest (net of amount capitalized) $ 6,723 $ 5,618 Income taxes (net of refunds) $ 8,711 $ 4,179 - ---------------------------------------------------------------------------------------------------------------------------- See accompanying notes to condensed consolidated financial statements. Page 3 NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (Dollars in thousands) (Unaudited) BASIS OF PRESENTATION The accompanying condensed consolidated financial statements of American Maize-Products Company and its Subsidiaries ("Company") for the six and three month periods ended June 30, 1995 and 1994 are unaudited. However, in the opinion of the Company, all adjustments (of a normal recurring nature) considered necessary for a fair presentation have been reflected therein. Certain financial information which is normally included in financial statements prepared in accordance with generally accepted accounting principles, but which is not required for interim reporting purposes, has been omitted. The accompanying condensed consolidated financial statements should be read in conjunction with the financial statements and notes thereto included in the Company's Annual Report to Shareholders for the fiscal year ended December 31, 1994. INVENTORIES At June 30, 1995 and December 31, 1994, inventories consisted of the following: June 30, December, 31 1995 1994 ------- ------- Finished goods $23,893 $28,904 Work-in-process 4,463 4,145 Raw materials 33,614 37,625 Stores and supplies 19,233 16,172 ------- ------- Total $81,203 $86,855 ======= ======= SUPPLEMENTARY INFORMATION Interest costs incurred during the six and three months ended June 30, 1995 and 1994 were $6,648, $6,267, $3,617 and $3,253, respectively. Interest capitalized during these periods was $2,696, $301, $1,590 and $218, respectively. For cash flow reporting purposes all highly liquid short-term investments (as denoted on the balance sheet), with maturities of three months or less, are considered cash equivalents. Deposits made for hedging transactions to cover open positions on corn purchases are included in inventory for cash flow reporting purposes. The Company periodically enters into corn futures contracts to hedge against sales commitments of corn-derived products. The Company utilizes the corn futures market to minimize the inherent risk potential resulting from significant fluctuations in the cost of corn. The Company does not enter into corn futures contracts for trading or speculative purposes. In accordance with its hedging policy, the Company only enters into corn futures contracts to cover the corn requirements to manufacture products covered by fixed price, fixed quantity contracts with customers and near term production commitments. Futures contract Page 4 quantities are matched with approximate requirements under customer contracts by using the futures contract dates closest to expected shipment dates to customers. The corn futures contracts outstanding at June 30, 1995 and December 31, 1994 expire at various dates and various prices through December, 1996. At June 30, 1995 and December 31, 1994, the Company had corn futures contracts of $59,673 (23,720,000 bushels) and $24,841 (10,350,000 bushels), respectively. Unrealized gains and losses associated with these contracts are deferred and are accounted for as part of the hedged transaction. Based upon market rates, these contracts had a deferred contract gain of $6,571 at June 30,1995, and a deferred contract loss of $20 at December 31, 1994. Settlement gains and losses on corn futures contracts are matched to specific inventory purchases and credited or charged to cost of sales at the time such inventory is sold. Based upon daily margin account activity, including contract purchases, contract sales and market fluctuations in the value of open contracts, cash settlement is made on a daily basis to maintain margin accounts at specified levels. SHORT-TERM DEBT Short-term debt comprises borrowings on lines of credit from banks. CONTINGENT LIABILITIES The Company has certain contingent liabilities regarding existing or potential claims, lawsuits and other proceedings, including those involving a certain patent infringement claim and an environmental civil action. With respect to the environmental civil action, there have been no material changes from the information set forth in Note 14 of Notes to Consolidated Financial Statements and under ITEM 3 - LEGAL PROCEEDINGS in the Company's annual report on Form 10-K for the fiscal year ended December 31, 1994. The current status of litigation regarding a certain patent infringement claim is described in Part II, herein. RECENTLY ISSUED ACCOUNTING STANDARD In March 1995, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of". This statement establishes accounting standards for the impairment of long-lived assets, certain identifiable intangibles, and goodwill related to those assets to be held and used for long-lived assets and certain identifiable intangibles to be disposed of. Implementation of the statement is required for fiscal years beginning after December 15, 1995. The Company anticipates that the adoption of this statement will not have a material impact on the Company's financial statements. The Company has not determined whether it will adopt the statement prior to the required date. LEGAL PROCEEDINGS The current status of litigation is described in Part II, herein. Page 5 SUBSEQUENT EVENTS On July 26, 1995, the Company announced that it has entered into a definitive merger agreement with Eridania Beghin-Say, S.A. ("EBS") providing for the acquisition of the Company by EBS in a merger transaction at a purchase price of $40 per share. In connection with the merger agreement, EBS executed an agreement with the stockholders of GIH Corp., which owns approximately 13% of the Company's outstanding Class A shares and 47% of its outstanding Class B shares, to purchase all of the stock of GIH Corp. at a price calculated based on an underlying value of $40 per share of the Company's stock owned by GIH Corp. In addition, EBS entered into an agreement with William Ziegler, III and the trustees of certain trusts for the benefit of the Ziegler family (the "Ziegler Parties") pursuant to which, immediately following the acquisition of the Company, EBS will sell 88% of the common stock of Swisher International, Inc. ("Swisher"), the tobacco business of the Company, to the Ziegler Parties for $165 million. EBS will retain the remaining 12% interest in Swisher. These transactions are subject to a number of conditions, including, among others, receipt of financing by the Ziegler Parties for the purchase of Swisher and approval of the merger by the Company's shareholders. Page 6 MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS (Dollars in thousands, except per share amounts) FINANCIAL CONDITION (JUNE 30, 1995 COMPARED TO DECEMBER 31, 1994) The Company currently has available $125,000 under a bank revolving credit agreement which expires on December 31, 1998 and open lines of credit with banks of $10,000. At June 30, 1995, borrowings outstanding under these facilities were $6,500 and $10,000, respectively. Significant uses of cash during the period included capital expenditures of $56,622, increased accounts receivable of $14,115 and reductions in accounts payable and accrued expenses of $4,969. The Company anticipates approximately $66,050 of additional capital spending for the remainder of the year which will be financed through internal cash flow and available credit facilities, as needed. RESULTS OF OPERATIONS (SIX MONTHS ENDED JUNE 30, 1995 COMPARED WITH THE SIX MONTHS ENDED JUNE 30, 1994) Net sales in 1995 were $299,440 compared to $298,780 in 1994. The higher sales were attributable to higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Sales in the corn processing business were off slightly due to lower sweetener prices. Operating profits were $33,066 in 1995 compared to $18,168 in 1994. The improved results were attributable to higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Cost savings resulting from the consolidation of its cigar and smokeless tobacco business during the second quarter of 1994 also added to the increase in the Company's operating profit. Operating profits declined slightly in the corn processing business due to lower margins for corn sweeteners. Operating results in the tobacco business include restructuring charges of $5,400 in 1994. The 1994 operating results also include a charge of $4,000 for the establishment of a reserve for ongoing patent infringement litigation. Interest expense decreased to $3,952 in 1995 compared to $5,966 in 1994. The primary reason for the decrease were higher levels of capitalized interest, most of which is related to the Hammond plant expansion and modernization. Net income in 1995 was $19,110 or $1.84 per share, compared to $6,783, or $.66 per share, in 1994. Page 7 RESULTS OF OPERATIONS (THREE MONTHS ENDED JUNE 30, 1995 COMPARED WITH THE THREE MONTHS ENDED JUNE 30, 1994) Net sales decreased 1.6% in 1995 to $158,365 compared to $160,941 in 1994. The lower sales were attributable to lower sweetener prices in the corn processing business partially offset by higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Operating profits were $19,927 in 1995 compared to $13,810 in 1994. The improved results were attributable to higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Cost savings resulting from the consolidation of the cigar and smokeless tobacco business during the second quarter of 1994 also added to the increase in the Company's operating profit. Operating profits declined slightly in the corn processing business due to lower margins for corn sweeteners. The 1994 operating results include a charge of $4,000 for the establishment of a reserve for ongoing patent infringement litigation. Interest expense decreased to $2,027 in 1995 compared to $3,035 in 1994. The primary reason for the decrease were higher levels of capitalized interest, most of which is related to the Hammond plant expansion and modernization. Net income in 1995 was $11,853, or $1.13 per share, compared to $6,100, or $.60 per share, in 1994. Page 8 PART II Item 1. Legal Proceedings Grain Processing Corporation v. American Maize-Products Company A trial on the issue of damages was held July 10-12, 1995. On July 31, 1995, the court entered a judgment awarding GPC damages in the amount of $2,417,055, plus court costs. The Company previously established a reserve of $4,000,000 for this litigation. Seven Up Bottling Company of Jasper, Inc. v. Archer Daniels Midland Co., et al. Golden Eagle, Inc. v. Archer Daniels Midland Co., et al. In July, 1995 Seven Up Bottling Company of Jasper, Inc. and Golden Eagle, Inc. filed separate lawsuits in federal district court in Alabama on behalf of themselves and an alleged class of all persons or entities who directly purchased high fructose corn syrup from the Company and from other named defendants who, like the Company, are manufacturers of high fructose corn syrup. The plaintiffs allege that defendants conspired to fix, stabilize and maintain at artificially high levels the prices of corn sweeteners in violation of the Clayton Act and the Sherman Antitrust Act. Plaintiffs seek injunctive relief, treble damages and attorneys' fees. The Company believes that it has no liability and is vigorously defending the lawsuits. Smokeless Tobacco Class Action Litigation On July 24, 1995 a purported class-action lawsuit was filed in federal district court in Kansas on behalf of an alleged class of smokeless tobacco users in Kansas against the Company, four other manufacturers of smokeless tobacco products and various other defendants. The complaint alleges fraud and misrepresentation in the marketing and sale of moist snuff and chewing tobacco, in particular, failure to inform purchasers of the alleged addictive properties of nicotine. Plaintiffs seek damages in the amount of profits made on the sale of smokeless tobacco products and the establishment of a fund to pay plaintiffs' medical expenses allegedly caused by use of the products. The Company believes that it has no liability and is vigorously defending the lawsuit. Page 9 Steiner, Steiner, Sarnoff, Katz and Saltzman v. William Ziegler, III. The complaint in the above case in Maine has been voluntarily dismissed by plaintiffs, without prejudice, on May 23, 1995. Steiner v. American Maize-Products Co., et al.; Katz v. American Maize-Products Co., et al.; Saltzman v. American Maize-Products Co., et al. In July 1995, the plaintiffs in these three purported class action lawsuits in Connecticut voluntarily withdrew their complaints against the Company and all of its directors other than William Ziegler, III, and filed amended complaints against Mr. Ziegler in connection with the merger contemplated by the merger agreement executed on July 25, 1995 among the Company and Eridania Beghin-Say, S.A. ("EBS") and the sale to Mr. Ziegler and to certain Ziegler trusts, immediately following the merger, of 88% of the common stock of Swisher International, Inc., the Company's tobacco business, contemplated by the stock purchase agreement executed on July 26, 1995 among EBS, Mr. Ziegler and the Ziegler trusts. The complaints allege that Mr. Ziegler has engaged in unfair dealing with the Company's shareholders, and has breached his fiduciary duty, by depriving the Company's shareholders of their fair portion of the value of their shares and by placing his personal interests ahead of the interests of the Company's shareholders, in connection with the proposed transactions. The plaintiffs are seeking declaratory and injunctive relief against the proposed transactions, an accounting of profits and unspecified damages. Except as described above, no reportable events have occurred which would require modification of the discussion under Legal Proceedings set forth in the Company's Form 10-K Annual Report for the fiscal year ended December 31, 1994, and in its Form 10-Q Quarterly Report for the period ended March 31, 1995. Item 4. Submission of Matters to a Vote of Security Holders (a) The 1995 Annual Meeting of Shareholders was held on June 28, 1995. (b) Not applicable. (c) The following are the results of action taken at the 1995 Annual Meeting of Shareholders: Page 10 (i) The Company's nominees for the Board of Directors and Clerk were elected with the following vote: Votes Cast Class A Directors For Withheld (Class A Common Stock) Paul F. Engler 7,797,233 89,777 Robert S. Pirie 7,796,468 90,542 William L. Rudkin 7,797,233 89,777 William J. vanden Heuvel 7,797,190 89,820 Class B Directors For Withheld (Class B Common Stock) Charles B. Cook, Jr. 1,453,314 19,849 James E. Harwood 1,453,424 19,739 John R. Kennedy 1,453,324 19,839 C. Alan MacDonald 1,453,324 19,839 Patric J. McLaughlin 1,453,295 19,868 H. Barclay Morley 1,453,324 19,839 William C. Steinkraus 1,452,620 20,543 William Ziegler, III 1,452,497 20,666 Clerk: For Withheld (Class B Common Stock) Peter B. Webster 1,473,163 0 (ii) The re-appointment of Coopers & Lybrand L.L.P. as independent auditors of the Company for 1995 was approved with the following vote: Votes Cast For Against Withheld Class B Common Stock 1,463,257 8,503 1,403 Page 11 (iii) The proposal by a shareholder regarding directors' retirement benefits was not approved with the following vote: Votes Cast For Against Abstain No Vote Class A and B Common Stock 129,641 267,176 831,093 245,253 (d) Not applicable. Item 6. Exhibits and Reports on Form 8-K -------------------------------- (a) Exhibits (exhibit reference numbers refer to Item 601 of Regulation S-K) 11 (a) Calculation of Primary Earnings Per Share 11 (a) Calculation of Fully-Diluted Earnings Per Share (b) No reports on Form 8K were filed during the quarter for which this report is filed. Page 12 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. AMERICAN MAIZE-PRODUCTS COMPANY DATE: August 11, 1995 By /s/ Patric J. McLaughlin ----------------- -------------------------- Patric J. McLaughlin Chairman of the Board, President and Chief Executive Officer DATE: August 11, 1995 By /s/ Edward P. Norris ----------------- ---------------------- Edward P. Norris Vice President and Chief Financial Officer Page 13