1 As filed with the Securities and Exchange Commission on June 21, 1999 Registration No. 333- ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------ FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 MODTECH HOLDINGS, INC. (Exact name of registrant as specified in its charter) DELAWARE 33-0825386 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 2830 BARRETT AVENUE PERRIS, CA 92571 (Address of Principal Executive Office) (Zip Code) MODTECH HOLDINGS, INC. 1999 PREDECESSOR OPTIONS CONVERSION PLAN (Full title of the plan) EVAN M. GRUBER 2830 BARRETT AVENUE PERRIS, CA 92571 (Name and address of agent for service) (909) 943-4014 (Telephone number, including area code, of agent for service) COPY TO: JON R. HADDAN, ESQ. HADDAN & ZEPFEL LLP 4675 MACARTHUR COURT, SUITE 710 NEWPORT BEACH, CA 92660 (949) 752-6100 CALCULATION OF REGISTRATION FEE ================================================================================================================ Title of Securities Amount to Proposed Maximum Proposed Maximum Amount to Be Registered Be Registered Offering Price Per Share Aggregate Offering Price Registration Fee - ------------------- ------------- ------------------------ ------------------------ ---------------- Common Stock, $0.01 par value 1,181,163 $5.79(1) $6,838,934(1) $1,901 ================================================================================================================ (1) Calculated pursuant to Rule 457(h) based on the weighted average per share exercise price. =============================================================================== 2 Incorporation by reference The contents of the Registrant's Registration Statement on Form S-8 filed with the Commission on May 21, 1999 (Commission File No. 333-79023) are incorporated herein by reference. Pursuant to General Instruction E to Form S-8, the Registrant is registering 1,181,163 additional shares hereby. ITEM 8. EXHIBITS. 3.1 Certificate of Incorporation of the Company (1) 3.2 Bylaws of the Company (1) 5.1 Opinion of Haddan & Zepfel LLP 23.1 Consent of KPMG LLP 24.2 Consent of Haddan & Zepfel LLP (included in Exhibit 5.1) - ------------- (1) Incorporated by reference from the Company's Registration Statement on Form S-4, filed with the Commission on October 27, 1998 (Commission File No. 333-69033). 3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, State of California, on June 18, 1999. MODTECH HOLDINGS, INC. By:/s/ EVAN M. GRUBER ----------------------- Evan M. Gruber Chief Executive Officer KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Evan M. Gruber his attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any or all amendments to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated: Signature Title Date --------- ------ ---- (1) Principal Executive Officer /s/ EVAN M. GRUBER Chief Executive Officer, Chairman June 18, 1999 - ------------------ of the Board and a Director Evan M. Gruber (2) Principal Financial and Accounting Officer /s/ MICHAEL G. RHODES Chief Financial Officer and June 18, 1999 - --------------------- Chief Operating Officer Michael G. Rhodes (3) Directors /s/ PATRICK VAN DEN BOSSCHE President, Secretary June 18, 1999 - --------------------------- and a Director Patrick Van Den Bossche /s/ CHARLES C. McGETTIGAN Director June 18, 1999 - ------------------------- Charles C. McGettigan /s/ MYRON A. WICK III Director June 18, 1999 - --------------------- Myron A. Wick III /s/ DANIEL J. DONAHOE III Director June 18, 1999 - ------------------------- Daniel J. Donahoe III /s/ CHARLES A. HAMILTON Director June 18, 1999 - ----------------------- Charles A. Hamilton /s/ CHARLES R. GWIRTSMAN Director June 18, 1999 - ------------------------ Charles R. Gwirtsman /s/ ROBERT W. CAMPBELL Director June 18, 1999 - ---------------------- Robert W. Campbell 4 EXHIBIT INDEX EXHIBIT NUMBER DESCRIPTION - ------- ----------- 3.1 Certificate of Incorporation of the Company(1) 3.2 Bylaws of the Company(1) 5.1 Opinion of Haddan & Zepfel LLP 23.1 Consent of KPMG LLP 24.2 Consent of Haddan & Zepfel LLP (included in Exhibit 5.1) - -------------------- (1) Incorporated by reference from the Company's Registration Statement on Form S-4, filed with the Commission on October 27, 1998 (Commission File No. 333-69033).