As filed with the Securities and Exchange Commission on February 17, 1998 Registration No. 333-45197 ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------ NEWPARK RESOURCES, INC. (Exact name of registrant as specified in its charter) Delaware 1389 72-1123385 (State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer incorporation or organization) Classification Code Number) Identification No.) 3850 NORTH CAUSEWAY, SUITE 1770 METAIRIE, LOUISIANA 70002 (504) 838-8222 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) ------------------ JAMES D. COLE, PRESIDENT NEWPARK RESOURCES, INC. 3850 NORTH CAUSEWAY, SUITE 1770 METAIRIE, LOUISIANA 70002 (504) 838-8222 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copy to: HOWARD Z. BERMAN, ESQ. ERVIN, COHEN & JESSUP LLP 9401 WILSHIRE BOULEVARD, 9TH FLOOR BEVERLY HILLS, CALIFORNIA 90212 (310) 273-6333 ------------------ Approximate date of commencement of proposed sale of the securities to the public: As soon as practicable following the effectiveness of this Registration Statement. If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. [_] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] --------- If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] --------- ------------------ THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF THE SECURITIES ACT OF 1933 OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(A), MAY DETERMINE. ================================================================================ TABLE OF ADDITIONAL REGISTRANTS STATE OR OTHER PRIMARY STANDARD JURISDICTION OF INDUSTRIAL EXACT NAME OF REGISTRANT AS INCORPORATION OR CLASSIFICATION CODE I.R.S. EMPLOYER SPECIFIED IN ITS CHARTER ORGANIZATION NUMBER IDENTIFICATION NO. - ---------------------------------------------------------------------------------------------------- SOLOCO, L.L.C. Louisiana 1389 72-1286785 SOLOCO Texas, L.P. Texas 1389 72-1284720 Batson-Mill, L.P. Texas 2421 72-1284721 Newpark Texas, L.L.C. Louisiana 6719 72-1286789 Newpark Holdings, Inc. Louisiana 6719 72-1286594 Newpark Environmental Louisiana 1389 72-0770718 Management Company L.L.C. Newpark Environmental Texas 1389 72-1312748 Services of Texas L.P. Newpark Drilling Fluids, Inc. Texas 2899 76-0294800 Supreme Contractors, Inc. Louisiana 1389 72-1089713 Excalibar Minerals, Inc. Texas 3295 93-1055876 Excalibar Minerals of LA, Louisiana 3295 72-1363543 L.L.C. Chemical Technologies, Inc. Texas 2899 76-0476109 Newpark Texas Drilling Fluids, Texas 2899 76-0514960 L.P. NES Permian Basin, L.P. Texas 1389 72-1397586 Newpark Environmental Delaware 1389 72-1335837 Services, Inc. NID, L.P. Texas 1389 72-1347084 Bockmon Construction Texas 1389 74-1536217 Company, Inc. Newpark Environmental Mississippi 1389 72-1373214 Services Mississippi, L.P. Newpark Shipholding Texas, Texas 6719 72-1286763 L.P. Mallard & Mallard of LA, Inc. Louisiana 6719 74-2062791 (1) The address, including zip code, and telephone number, including area code, of each of the additional Registrant's executive offices is 3850 North Causeway, Suite 1770, Metairie, Louisiana 70002, (504) 838-8222, and the name, address, including zip code, and telephone number, including area code, of agent for service, is James D. Cole, c/o Newpark Resources, Inc., 3850 North Causeway, Suite 1770, Metairie, Louisiana 70002, (504) 838-8222. ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (a) Exhibits 4.1 Indenture, dated as of December 17, 1997, among Newpark Resources, Inc., each of the Guarantors identified therein and State Street Bank and Trust Company, as Trustee.* 4.2 Registration Rights Agreement, dated as of December 10, 1997, among Newpark Resources, Inc., each of the Guarantors identified therein, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Morgan Grenfell Inc., and Salomon Brothers Inc.* 4.3 Form of the Newpark Resources, Inc. 8-5/8% Senior Subordinated Notes due 2007, Series A (contained in the Indenture filed as Exhibit 4.1).* 4.4 Form of the Newpark Resources, Inc. 8-5/8% Senior Subordinated Notes due 2007, Series B (contained in the Indenture filed as Exhibit 4.1).* 4.5 Form of Guarantees of the Newpark Resources, Inc. 8-5/8% Senior Subordinated Notes due 2007 (contained in the Indenture filed as Exhibit 4.1).* 5.1 Opinion of Ervin, Cohen & Jessup LLP.* 10.1 Purchase Agreement, dated as of December 10, 1997, among Newpark Resources, Inc., each of the Guarantors identified therein, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Morgan Grenfell Inc., and Salomon Brothers Inc.* 12.1 Statements re computation of ratios of earnings to fixed charges.* 23.1 Consent of Deloitte & Touche LLP.* 23.2 Consent of Ervin, Cohen & Jessup LLP (included in Exhibit 5.1).* 24.1 Powers of Attorney.* 25.1 Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of State Street Bank and Trust Company.* 99.1 Form of Letter of Transmittal. 99.2 Form of Notice of Guaranteed Delivery. 99.3 Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees. 99.4 Form of Letter to Clients. - ------------ * Previously filed. II-1 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK RESOURCES, INC. By /s/ Matthew W. Hardey ---------------------------------------- Matthew W. Hardey, Vice President of Finance and Chief Financial Officer Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board, February 13, 1998 - --------------------------- President and Chief James D. Cole Executive Officer /s/ Matthew W. Hardey Vice President of Finance February 13, 1998 - --------------------------- and Chief Financial Matthew W. Hardey Officer Kathleen D. Lacoste* Controller February 13, 1998 - --------------------------- Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - --------------------------- and Director Wm. Thomas Ballantine Dibo Attar* Director February 13, 1998 -------------------------- Dibo Attar W.W. Goodson* Director February 13, 1998 - --------------------------- W. W. Goodson David P. Hunt* Director February 13, 1998 - --------------------------- David P. Hunt Dr. Alan J. Kaufman* Director February 13, 1998 - --------------------------- Dr. Alan J. Kaufman James H. Stone* Director February 13, 1998 - --------------------------- James H. Stone *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-2 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. SOLOCO, L.L.C. By /s/ Matthew W. Hardey ------------------------------------- Matthew W. Hardy, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board and February 13, 1998 - ------------------------- Chief Executive Officer James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) Matthew W. Hardey Kathleen D. Lacoste* Principal Accounting February 13, 1998 - --------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and Director February 13, 1998 -------------------------- Wm. Thomas Ballantine Ronald Latiolais* President and Director February 13, 1998 - --------------------------- Ronald Latiolais *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. SOLOCO TEXAS, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ----------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - --------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ---------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ----------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey -------------------------- Matthew W. Hardey Attorney-in-Fact II-4 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. BATSON-MILL, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - --------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ---------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ------------------------- Matthew W. Hardey Attorney-in-Fact II-5 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK TEXAS, L.L.C. By /s/ Matthew W. Hardey ------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - --------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ---------------------------- Matthew W. Hardey Attorney-in-Fact II-6 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK HOLDINGS, INC. By /s/ Matthew W. Hardey ------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - --------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ---------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey -------------------------- Matthew W. Hardey Attorney-in-Fact II-7 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK ENVIRONMENTAL MANAGEMENT COMPANY, L.L.C. By /s/ Matthew W. Hardey ---------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - ---------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ---------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ---------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - ----------------------------- Director Wm. Thomas Ballantine Frank Boudreaux* President and Director February 13, 1998 - ----------------------------- Frank Boudreaux *By: /s/ Matthew W. Hardey --------------------------- Matthew W. Hardey Attorney-in-Fact II-8 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK ENVIRONMENTAL SERVICES OF TEXAS L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - --------------------------- Financial Officer) Matthew W. Hardey and Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ---------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ----------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ------------------------------ Matthew W. Hardey Attorney-in-Fact II-9 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK DRILLING FLUIDS, INC. By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - --------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - --------------------------- Director Wm. Thomas Ballantine James A. Sampey* President and Director February 13, 1998 - --------------------------- James A. Sampey *By: /s/ Matthew W. Hardey --------------------------- Matthew W. Hardey Attorney-in-Fact II-10 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. SUPREME CONTRACTORS, INC. By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - --------------------------- Financial Officer) Matthew W. Hardey Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ---------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 --------------------------- Director Wm. Thomas Ballantine Mark L. Phillips* President and Director February 13, 1998 - ---------------------------- Mark L. Phillips Ronald Latiolais* Vice President and February 13, 1998 - ---------------------------- Director Ronald Latiolais *By: /s/ Matthew W. Hardey -------------------------- Matthew W. Hardey Attorney-in-Fact II-11 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. EXCALIBAR MINERALS, INC. By /s/ Matthew W. Hardey ----------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - --------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ----------------------------- Financial Officer) Matthew W. Hardey and Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ----------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - ----------------------------- Director Wm. Thomas Ballantine Thomas E. Eisenman* President and Director February 13, 1998 - ----------------------------- Thomas E. Eisenman *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-12 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. EXCALIBAR MINERALS OF LA., L.L.C. By /s/ Matthew W. Hardey ------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) Matthew W. Hardey and Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - -------------------------- Director Wm. Thomas Ballantine Thomas E. Eisenman* President and Director February 13, 1998 - -------------------------- Thomas E. Eisenman *By: /s/ Matthew W. Hardey --------------------- Matthew W. Hardey Attorney-in-Fact II-13 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. CHEMICAL TECHNOLOGIES, INC. By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) Matthew W. Hardey and Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - -------------------------- Director Wm. Thomas Ballantine James A. Sampey* President and Director February 13, 1998 - -------------------------- James A. Sampey *By: /s/ Matthew W. Hardey ---------------------- Matthew W. Hardey Attorney-in-Fact II-14 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK TEXAS DRILLING FLUIDS, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) Matthew W. Hardey and Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - -------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey --------------------- Matthew W. Hardey Attorney-in-Fact II-15 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NES PERMIAN BASIN, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - --------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ---------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ---------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ---------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-16 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK ENVIRONMENTAL SERVICES, INC. By /s/ MATTHEW W. HARDEY ------------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Vice President and February 13, 1998 - -------------------------- Director Officer Wm. Thomas Ballantine Frank Boudreaux* President and Director February 13, 1998 - -------------------------- Frank Boudreaux *By: /s/ Matthew W. Hardey ------------------------- Matthew W. Hardey Attorney-in-Fact II-17 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NID, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - --------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - --------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - --------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - --------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-18 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. BOCKMON CONSTRUCTION COMPANY, INC. By /s/ Matthew W. Hardey ----------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ------------------------- Officer Kathleen D. Lacoste Hill Dishman* President and Director February 13, 1998 - ------------------------- Hill Dishman Ronald Latiolais* Vice President and February 13, 1998 - ------------------------- Director Ronald Latiolais *By: /s/ Matthew W. Hardey ----------------------- Matthew W. Hardey Attorney-in-Fact II-19 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK ENVIRONMENTAL SERVICES MISSISSIPPI, L.P By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ----------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - ------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - ------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ----------------------- Matthew W. Hardey Attorney-in-Fact II-20 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. NEWPARK SHIPHOLDING TEXAS, L.P. By: Newpark Holdings, Inc., General Partner By /s/ Matthew W. Hardey ----------------------------------- Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* President and Director February 13, 1998 - -------------------------- James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - -------------------------- Financial Officer) and Matthew W. Hardey Director Kathleen D. Lacoste* Principal Accounting February 13, 1998 - -------------------------- Officer Kathleen D. Lacoste Wm. Thomas Ballantine* Executive Vice President February 13, 1998 - -------------------------- and Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ------------------------ Matthew W. Hardey Attorney-in-Fact II-21 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Metairie, State of Louisiana on February 13, 1998. MALLARD & MALLARD OF LA, INC. By /s/ Matthew W. Hardey ------------------------------------ Matthew W. Hardey, Vice President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- James D. Cole* Chairman of the Board February 13, 1998 - ------------------------ James D. Cole /s/ Matthew W. Hardey Vice President (Principal February 13, 1998 - ------------------------- Financial Officer) Matthew W. Hardey Kathleen D. Lacoste* Principal Accounting February 13, 1998 - ------------------------- Officer Kathleen D. Lacoste Ronald Latiolais* President and Director February 13, 1998 - ------------------------- Ronald Latiolais Wm. Thomas Ballantine* Vice President and February 13, 1998 - ------------------------- Director Wm. Thomas Ballantine *By: /s/ Matthew W. Hardey ----------------------- Matthew W. Hardey Attorney-in-Fact II-22