- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
 
                                 FORM 10-K/A-1
 
    (Mark One)
 
    /X/ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
        ACT OF 1934
 
                  For the fiscal year ended December 31, 1996
 
                                       OR
 
    / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934
 
    Commission File Number 0-16484
 
                           GETCHELL GOLD CORPORATION
 
             (Exact name of registrant as specified in its charter)
 

                                            
                  DELAWARE                                      64-0748908
       (State or other jurisdiction of             (I.R.S. Employer Identification No.)
       incorporation or organization)
 
          5460 SOUTH QUEBEC STREET                                 80111
                  SUITE 240                                     (Zip Code)
             ENGLEWOOD, COLORADO
  (Address of principal executive offices)

 
       Registrant's telephone number, including area code: (303) 771-9000
 
          Securities registered pursuant to Section 12(b) of the Act:
 

                                                       
                  TITLE OF EACH CLASS                              NAME OF EXCHANGES ON WHICH REGISTERED
- --------------------------------------------------------  --------------------------------------------------------
            Common Stock, par value $0.0001                               American Stock Exchange
                                                                         The Toronto Stock Exchange

 
    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 / /
 
    Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained, to the
best of Registrant's knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K.  /X/
 
    Aggregate market value of the voting stock held by non-affiliates of the
registrant, based on the
March 6, 1997 closing price of $49 1/8 on the American Stock Exchange, was
approximately $1,234,000,000.
Common Stock outstanding on March 6, 1997 was 25,771,871 shares.
                            ------------------------
 
                      DOCUMENTS INCORPORATED BY REFERENCE
 
    Portions of the registrant's definitive Proxy Statement to be filed pursuant
to Regulation 14A promulgated under the Securities and Exchange Act of 1934 for
the annual meeting of stockholders to be held May 2, 1997 are incorporated by
reference into Part III.
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                                   SIGNATURES
 
    Pursuant to the requirements of Section 13 or 15(d) 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.
 
                                GETCHELL GOLD CORPORATION
 
Date: March 21, 1997            By:              /s/ G.W. THOMPSON
                                     -----------------------------------------
                                              G.W. Thompson, PRESIDENT
 
    Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of the
Registrant and in the capacities and on the dates indicated.
 
          SIGNATURE                       TITLE                    DATE
- ------------------------------  --------------------------  -------------------
 
                                President and Chief
      /s/ G. W. THOMPSON          Executive Officer
- ------------------------------    (Principal Executive        March 21, 1997
        G. W. Thompson            Officer) and Director
 
                                Vice President and Chief
     /s/ DONALD S. ROBSON         Financial Officer
- ------------------------------    (Principal Financial        March 21, 1997
       Donald S. Robson           Officer)
 
     /s/ ROGER D. PALMER
- ------------------------------  Controller (Principal         March 21, 1997
       Roger D. Palmer            Accounting Officer)
 
    /s/ J. KELLEY WILLIAMS
- ------------------------------  Director and Chairman of      March 21, 1997
      J. Kelley Williams          the Board of Directors
 
     /s/ WALTER A. DREXEL
- ------------------------------  Director                      March 21, 1997
       Walter A. Drexel
 
     /s/ ROBERT C. HORTON
- ------------------------------  Director                      March 21, 1997
       Robert C. Horton
 
                                       58

 
          SIGNATURE                       TITLE                    DATE
- ------------------------------  --------------------------  -------------------
 
      /s/ PETE INGERSOLL
- ------------------------------  Director                      March 21, 1997
        Pete Ingersoll
 
       /s/ JOHN RACICH
- ------------------------------  Director                      March 21, 1997
         John Racich
 
  /s/ CHARLIE E. STOTT, JR.
- ------------------------------  Director                      March 21, 1997
    Charlie E. Stott, Jr.
 
  /s/ R. MICHAEL SUMMERFORD
- ------------------------------  Director                      March 21, 1997
    R. Michael Summerford
 
      /s/ ALLEN WINTERS
- ------------------------------  Director                      March 21, 1997
        Allen Winters
 
     /s/ ROBERT L. ZERGA
- ------------------------------  Director                      March 21, 1997
       Robert L. Zerga
 
                                       59

                                 EXHIBIT INDEX
 

                
3 (a)         --      Certificate of Incorporation, as amended. Incorporated by reference to Appendix D
                        to the Company's definitive Proxy Statement dated May 3, 1996.
3 (b)         --      Bylaws of the Company, as amended. Incorporated by reference to Appendix E to the
                        Company's definitive Proxy Statement dated May 3, 1996.
4 (c)         --      Company Resoulutions authorizing the 1988-A Series Convertible Preferred Stock,
                        effective July 13, 1988. Incorporated by reference to Exhibit 4(c) to the
                        Company's Annual Report on Form 10-K for the fiscal year ended June 30, 1988.
4 (d)         --      Company Resolutions authorizing the 1989-A Series Convertible Preferred Stock,
                        effective August 9, 1989. Incorporated by reference to Exhibit 4(f) to the
                        Company's Annual Report on Form 10-K for the year ended June 30, 1989.
4 (e)         --      Company Resolutions authorizing the 1989-B Series Convertible Preferred Stock,
                        effective November 2, 1989. Incorporated by reference to Exhibit 4.1 to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended September 30,
                        1989.
4 (f)         --      Company Resolutions authorizing the 1990-A Series Convertible Preferred Stock,
                        effective August 8, 1990. Incorporated by reference to Exhibit 4(f) to the
                        Company's Annual Report on Form 10-K for the fiscal year ended June 30, 1990.
4 (g)         --      Company Resolutions authorizing the Company's 1990-B and 1990-C Series Convertible
                        Preferred Stock, effective November 1, 1990 and November 2, 1990, respectively.
                        August 14, 1991. Incorporated by reference to Exhibit 4.1 to the Company's
                        Quarterly Report on Form 10-Q for the quarter ended September 30, 1990.
4 (h)         --      Company Resolutions authorizing the 1991-A Series Convertible Preferred Stock,
                        effective August 14, 1991. Incorporated by reference to Exhibit 4(h) to the
                        Company's Annual Report on Form 10-K for the fiscal year ended June 30, 1991.
4 (i)         --      Company Resolutions authorizing the 1991-B Series Convertible Preferred Stock,
                        effective November 7, 1991. Incorporated by reference to Exhibit 4.1 to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended September 30,
                        1991.
4 (j)         --      Company Resolutions authorizing the 1992-A Series Convertible Preferred Stock,
                        effective November 5, 1992. Incorporated by reference to Exhibit 4 to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended September 30,
                        1992.
4 (k)         --      Company Resolutions authorizing the 1993-A Series Convertible Preferred Stock,
                        effective November 4, 1993. Incorporated by reference to Exhibit 4 to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended September 30,
                        1993.
4 (l)         --      Amended and Restated Rights Agreement between the Company and Harris Trust &
                        Savings Bank, dated as of December 31, 1996.
10 (a)        --      The Company's Amended and Restated Long-Term Incentive Plan, as amended November
                        14, 1992. Incorporated by reference to Exhibit 10(i) to the Company's Annual
                        Report on Form 10-K for the fiscal year ended June 30, 1993.
10 (b)        --      Form of Termination Agreement between the Company and Richard F. Nanna.
                        Incorporated by reference to Exhibit 10(w) to the Company's Annual Report on
                        Form 10-K for the fiscal year ended June 30, 1991.
10 (c)        --      Form of Addendum to Termination Agreement the Company and Richard F. Nanna.
                        Incorporated by reference to Exhibit 10(x) to the Company's Annual Report on
                        Form 10-K for the fiscal year ended June 30, 1991.
10 (d)        --      Mine Operating Contract between FMG Inc. and N.A. Degerstrom, Inc. dated July 1,
                        1991. Incorporated by reference to Exhibit 10(aa) to the Company's Annual Report
                        on Form 10-K for the fiscal year ended June 30, 1991.



                
10 (e)        --      Oxygen Supply Agreement, dated August 27, 1987, and Air Rights Lease Agreement,
                        dated as of August 27, 1987. Incorporated by reference to Exhibit 10(j) to the
                        Company's Annual Report on Form 10-K for the fiscal year ended June 30, 1989.
10 (f)        --      Amendment to Administrative Service Agreement between ChemFirst and the Company
                        dated August 29, 1995. Incorporated by reference to Exhibit 10(cc) to the
                        Company's Annual Report on Form 10-K for the fiscal year ended June 30, 1995.
10 (g)        --      Form of Termination Agreement between the Company and G.W. Thompson, Donald S.
                        Robson, R. David Russell and Donald O. Miller (Company's Termination Agreement
                        with each such individual contains identical provisions to those contained in
                        the form). Incorporated by reference to Exhibit 10(dd) to the Company's Annual
                        Report on Form 10-K for the fiscal year ended June 30, 1995.
10 (h)        --      Promissory Note by the Company in favor of ChemFirst dated February 1, 1995.
                        Incorporated by reference to Exhibit 10(ee) to the Company's Annual Report on
                        Form 10-K for the fiscal year ended June 30, 1995.
10 (i)        --      Restricted Stock Award Agreement between the Company and G.W. Thompson dated
                        August 22, 1994. Incorporated by reference to Exhibit 10(ff) to the Company's
                        Annual Report on Form 10-K for the fiscal year ended June 30, 1995.
10 (j)        --      Post Spin-Off Agreement dated as of September 24, 1995, by and between ChemFirst
                        and the Company. Incorporated by reference to 10(a) to the Company's Report on
                        Form 8-K dated September 24, 1995.
10 (k)        --      Tax Ruling Agreement dated as of September 24, 1995, by and between ChemFirst and
                        the Company. Incorporated by reference to Exhibit 10(b) to the Company's Report
                        on Form 8-K dated September 24, 1995.
10 (l)        --      Loan Agreement dated September 24, 1995, by and between ChemFirst and the Company.
                        Incorporated by reference to Exhibit 10(c) to the Company's Report on Form 8-K
                        dated September 24, 1995.
10 (m)        --      Amended Tax Sharing Agreement dated as of September 24, 1995, by and between
                        ChemFirst and the Company. Incorporated by reference to Exhibit 10(d) to the
                        Company's Report on Form 8-K dated September 24, 1995.
10 (n)        --      Loan Agreement dated as of September 24, 1995 by and between The Toronto-Dominion
                        Bank and the Company. Incorporated by reference to Exhibit 10(cc) to the
                        Company's Annual Report on Form 10-K for the six months ended December 31, 1995.
10 (o)        --      Turquoise Ridge Shaft No. 1 Construction contract between Thyssen Mining and the
                        Company dated January 2, 1996. Incorporated by reference to Exhibit 10(a) to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996.
10 (p)        --      Turquoise Ridge Shaft No. 2 Construction contract between Thyssen Mining and the
                        Company dated May 1, 1996. Incorporated by reference to Exhibit 10(b) to the
                        Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996.
10 (q)        --      1996 Stock Option Plan for Outside Directors. Incorporated by reference to Exhibit
                        4(a) to the Company's Registration Statement on Form S-8 dated February 19,
                        1997.
10 (r)        --      1996 Long Term Equity Incentive Plan. Incorporated by reference to Exhibit 4(b) to
                        the Company's Registration Statement on Form S-8 dated February 19, 1997.
21.                   List of subsidiaries of the Company.
23.A                  Consent of KPMG Peat Marwick LLP.
23.B                  Consent of KPMG Peat Marwick LLP.
27.                   Financial Data Schedule.