SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant |X| Filed by a Party other than the Registrant |_| Check the appropriate box: |_| Preliminary Proxy Statement |_| Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Definitive Proxy Statement |_| Definitive Additional Materials |_| Soliciting Material Pursuant to ss.240 14a-11(c) or ss.240. 14a-12 Southern Peru Copper Corporation - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other Than the Registrant) Payment of Filing Fee (Check the appropriate box): |X| No fee required. |_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: --------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: --------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): --------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: --------------------------------------------------------------- (5) Total fee paid: --------------------------------------------------------------- |_| Fee paid previously with preliminary materials. |_| Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ----------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: ----------------------------------------------------------------- (3) Filing Party: ----------------------------------------------------------------- (4) Date Filed: ----------------------------------------------------------------- [LOGO] SOUTHERN PERU COPPER CORPORATION March 24, 2000 Dear Common Stockholder: You are cordially invited to attend the annual meeting of stockholders, which will be held in the offices of Grupo Mexico, S.A. de C.V., Baja California 200, Fifth Floor, Colonia Roma Sur, Mexico City, Mexico, on Tuesday, May 9, 2000, at 2:00 P.M., Mexico City time. We hope you can be with us. At the meeting, you will be asked to elect two directors and to approve the selection of independent accountants. The meeting also provides an opportunity to give you a current report on the activities of the Company and its plans and prospects for the future. It is important that your shares be represented at the meeting whether or not you are able to attend in person. Therefore, you are asked to vote, sign, date and mail the enclosed proxy. Please do so today. In Peru, you may deliver your signed proxy to our offices in Lima. Sincerely, /s/ German Larrea Mota-Velasco /s/ Oscar Gonzalez Rocha German Larrea Mota-Velasco Oscar Gonzalez Rocha Chairman of the Board and President Chief Executive Officer 180 Maiden Lane, New York, N.Y. 10038 (212) 510-2000 Avenida Caminos del Inca No. 171, Chacarilla del Estanque, Santiago de Surco, Lima 33, Peru (511) 372-1414, ext. 3312 (Spanish), ext. 3325 (English) [LOGO] SOUTHERN PERU COPPER CORPORATION 180 Maiden Lane Avenida Caminos del Inca No. 171 New York, N.Y. 10038 Chacarilla del Estanque, Santiago de Surco, Lima 33, Peru -------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 9, 2000 To the Common Stockholders: The annual meeting of stockholders of Southern Peru Copper Corporation will be held at the offices of Grupo Mexico, S.A. de C.V., Baja California 200, Fifth Floor, Colonia Roma Sur, Mexico City, Mexico, on Tuesday, May 9, 2000, at 2:00 P.M., Mexico City time, for the following purposes: (1) To elect two directors of the Company by the holders of Common Stock, voting as a separate class, such directors to serve until the 2001 annual meeting. (2) To act upon a proposal to approve the selection by the Board of Directors of Arthur Andersen L.L.P. as independent accountants for the calendar year 2000. (3) To transact such other business as may properly come before the meeting. In addition, the holders of Class A Common Stock, voting as a separate class, will elect thirteen directors, such directors to serve until the 2001 annual meeting. The holders of Class A Common Stock will vote together with the holders of Common Stock, as a single class, upon the proposal to approve the selection of independent accountants for the calendar year 2000. Stockholders of record at the close of business on March 10, 2000 will be entitled to vote at the annual meeting. Stockholders of record who attend the annual meeting in person may withdraw their proxies and vote in person if they wish. By order of the Board of Directors, Robert Ferri Secretary New York, N.Y., March 24, 2000 ---------------------------------------------- Your Vote Is Important Please mark, sign, date and return your proxy. ---------------------------------------------- PROXY STATEMENT This proxy statement is furnished as part of the solicitation by the Board of Directors of Southern Peru Copper Corporation, 180 Maiden Lane, New York, N.Y. 10038 and Avenida Caminos del Inca No. 171, Chacarilla del Estanque, Santiago de Surco, Lima 33, Peru, of the proxies of all holders of common stock, par value $0.01 per share (the "Common Stock") entitled to vote at the annual meeting to be held on May 9, 2000 and at any adjournment thereof. This proxy statement is not soliciting proxies from holders of Class A Common Stock whose proxies are being solicited separately. This proxy statement and the enclosed form of proxy are being mailed commencing on or about March 30, 2000, to holders of Common Stock of record on March 10, 2000. Additional copies will be available at the Company's offices in Lima and other locations in Peru. Southern Peru Copper Corporation was reorganized into a holding company structure effective January 2, 1996, upon completion of a public offer to exchange newly-issued Common Stock for outstanding labor shares (now referred to as "investment shares") of the Company's Peruvian Branch. Effective December 31, 1998, the Company's predecessor and wholly-owned operating subsidiary, Southern Peru Limited, was merged into the Company. Throughout this proxy statement, unless the context otherwise requires, the terms "Southern Peru", "SPCC" and the "Company" refer to the present corporation as well as its predecessor. Any proxy in the enclosed form given pursuant to this solicitation and received in time for the annual meeting will be voted with respect to all shares represented by it and in accordance with the instructions, if any, given in such proxy. If the Company receives a signed proxy with no voting instructions given, such shares will be voted for the election of directors and approval of accountants proposals. Any proxy may be revoked at any time prior to the exercise thereof by notice from the stockholder, received in writing by the Secretary, or by written ballot voted at the meeting. The outstanding shares of the Company consist of Common Stock and Class A Common Stock, par value $0.01 per share (the "Class A Common Stock"). At the close of business on March 10, 2000, the record date for the annual meeting, the Company had outstanding 14,095,792 shares of Common Stock and 65,900,833 shares of Class A Common Stock. Each such share of Common Stock is entitled to one vote at the meeting, and each such share of Class A Common Stock is entitled to five votes, except with respect to the election of directors, as described below under "Voting Securities" or as required by law. Voting Securities The Company's Restated Certificate of Incorporation (the "Certificate") provides for a Board of Directors composed of fifteen directors. Two directors are elected by the holders of Common Stock (the "Common Stockholders") voting as a separate class, with each share of Common Stock outstanding at the March 10, 2000 record date entitled to one vote at the annual meeting. Thirteen directors, one of whom is the President, are nominated and elected by the holders of Class A Common Stock, voting as a separate class and in accordance with the terms of an agreement (the "Stockholders' Agreement") among ASARCO Incorporated ("Asarco"), Cerro Trading Company, Inc. ("Cerro") and Phelps Dodge Overseas Capital Corporation ("Phelps Dodge"). Asarco, Cerro and Phelps Dodge are hereinafter referred to collectively as the "Class A Common Stockholders." On November 15, 1999, Asarco transferred all of its holdings of SPCC to Southern Peru Holdings Corporation ("SPHC"), a wholly-owned subsidiary of Asarco. On November 17, 1999, Grupo Mexico, S.A. de C.V. ("Grupo Mexico") acquired all the holdings of Asarco following a tender offer and purchase of all outstanding common stock of Asarco. Accordingly, SPHC became the holder of all Class A Common Stock previously held by Asarco and pursuant to the Stockholders' Agreement, SPHC and Asarco are entitled to nominate and elect directors to serve on the SPCC Board. 2 In accordance with the Company's Certificate, except with respect to the election of directors or as required by law, the Common Stockholders and Class A Common Stockholders vote together as a single class. Each share of Common Stock is entitled to one vote per share and each share of Class A Common Stock is entitled to five votes per share on matters submitted to the vote of stockholders voting as one class. The Company's By-Laws provide that the presence in person or by proxy of the Common Stockholders of record of a majority of the shares of Common Stock entitled to vote at the meeting shall constitute a quorum for the purpose of electing two directors to represent the holders of Common Stock. Abstentions, votes withheld and broker non-votes are counted for quorum purposes but are not counted either as votes cast "For" or "Against". A plurality of the votes cast by Common Stockholders is required for the election of the two Common Stock directors. The presence in person or by proxy of the holders of record of a majority of the combined outstanding shares of Common Stock and Class A Common Stock entitled to vote at the meeting shall constitute a quorum for purposes of voting on proposals other than the election of directors. The affirmative vote of a majority of the votes cast at the meeting by the holders of shares of Common Stock and holders of shares of Class A Common Stock entitled to vote thereon, voting as a single class, is required to approve the independent accountant proposal described in this proxy statement. When a Common Stockholder participates in the Dividend Reinvestment Plan applicable to the Company's Common Stock, his proxy to vote shares of Common Stock will include the number of shares held for him by The Bank of New York, the agent under the plan. If the Common Stockholder does not send any proxy, the shares held for his account in the Dividend Reinvestment Plan will not be voted. Shares of Common Stock owned under the Company's Savings Plan will be voted by the trustee under the plan in accordance with the instructions contained in the proxy submitted by the beneficial Common Stockholder. Any shares held by the trustee for which no voting instructions are received will be voted by the trustee in the same proportion as the shares for which voting instructions have been received. Election of Directors Pursuant to a resolution of the Board of Directors adopted on February 25, 2000 two nominees are proposed for election by the Common Stockholders at the annual meeting. Ambassador Everett E. Briggs and John F. McGillicuddy are the nominees designated to be voted on by the Common Stockholders. The nominees to be voted on by the Class A Common Stockholders are Manuel Calderon Cardenas, Hector Calva Ruiz, Jaime Claro, Alberto de la Parra Zavala, Hector Garcia de Quevedo Topete, Xavier Garcia de Quevedo Topete, Oscar Gonzalez Rocha, Manuel J. Iraola, Genaro Larrea Mota-Velasco, German Larrea Mota-Velasco, Robert A. Pritzker, Daniel Tellechea Salido and J. Steven Whisler. Charles B. Smith and Douglas C. Yearley will not stand for re-election. All of the nominees, except for Messrs. Hector Garcia de Quevedo Topete and Manuel J. Iraola, are currently serving as directors. Proxies in the enclosed form will be voted, unless authority is withheld, for the election of the two nominees named below. If any person should be unavailable for election, proxies will be voted for another individual chosen by the Board of Directors as a substitute for the unavailable nominee. 3 NOMINEES FOR ELECTION AS DIRECTORS REPRESENTING COMMON STOCK As a Common Stockholder, you will be asked to elect two directors at the annual meeting. The following two individuals have been nominated for election to the Board of Directors to represent you until the next annual meeting of stockholders. For Common Stock Director Director Age Since ---------------- --- -------- Amb. Everett E. Briggs... Consultant, Latin American political 65 1996 and business issues; President and Chief Executive Officer of Council of the Americas and Americas Society from October 1993 until December 1998. Between 1982 and 1993, Mr. Briggs was United States Ambassador to Panama, Honduras and Portugal. Prior to that he was Deputy Assistant Secretary of State and Director of Mexican Affairs at the State Department. In 1989 he served as Special Assistant to the President and Senior Advisor on Latin America at the National Security Council. He currently is a Director of the Council of Americas, the U.S.-Panama Business Council, and the U.S.-Cuba Business Council. John F. McGillicuddy..... Director of UAL Corporation, USX 69 1996 Corporation, Empire Blue Cross and Blue Shield and Young & Rubicam Inc. From December 1991 until December 1993, Mr. McGillicuddy was Chairman of the Board and Chief Executive Officer of the Chemical Banking Corporation and Chemical Bank. Mr. McGillicuddy was Chairman of the Board and Chief Executive Officer of Manufacturers Hanover Trust Company from 1979 to 1991. 4 NOMINEES FOR ELECTION AS DIRECTORS REPRESENTING CLASS A COMMON STOCK The following thirteen individuals have been nominated for election to the Board of Directors by the Class A Common Stockholders voting in accordance with the terms of a Stockholders' Agreement in effect among them. This information is being provided to Common Stockholders for informational purposes only, as they will not be asked to vote with respect to these individuals. Class A Common Stock Director Age Position -------------- --- -------- German Larrea Mota-Velasco 46 Chairman of the Board, Chief Executive Officer and Director Oscar Gonzalez Rocha 61 President and Director Manuel Calderon Cardenas 67 Director Hector Calva Ruiz 62 Vice President and Director Jaime Claro 64 Director Alberto de la Parra Zavala 33 Director Hector Garcia de Quevedo Topete 49 Nominee Xavier Garcia de Quevedo Topete 53 Director Manuel J. Iraola 52 Nominee Genaro Larrea Mota-Velasco 39 Vice President and Director Robert A. Pritzker 73 Director Daniel Tellechea Salido 54 Vice President and Director J. Steven Whisler 45 Director German Larrea Mota-Velasco, Director. Mr. Larrea has been Chairman of the Board and Chief Executive Officer of the Company since December 1999 and Director since November 1999. He has been Chairman of the Board of Directors, President and Chief Executive Officer of Grupo Mexico (holding) since 1994. Mr. Larrea has been chairman of the Board and Chief executive Officer of Grupo Minero Mexico (mining division) since 1994 and of Grupo Ferroviario Mexicano (railroad division) since 1997. Mr. Larrea was previously Executive Vice Chairman of Grupo Mexico and has been member of the Board of Directors since 1981. He is also Chairman of the Board of Directors and Chief Executive Officer of Empresarios Industriales de Mexico (holding); Perforadora Mexico (drilling company), Mexico Compania Constructora (construction company), Fondo Inmobiliario (real estate company), since 1992. He founded Grupo Impresa, a printing and publishing company in 1978, remaining as the Chairman and Chief Executive Officer until 1989 when the Company was sold. He has been Chairman and Chief Executive Officer of ASARCO Incorporated from November 1999 to present, and its President from November 1999 to January 2000. He is also a director of Grupo Comercial America, S.A., Grupo Bursatil Mexicano S.A., Bolsa Mexicana de Valores, Grupo Televisa, S.A. de C.V. and Banco Nacional de Mexico, S.A. Oscar Gonzalez Rocha, Director. Mr. Gonzalez has been President of the Company since December 1999 and Director since November 1999. He was Managing Director for Mexicana de Cobre, S.A. de C.V. from 1986 to 1989 and of Mexicana de Cananea, S.A. de C.V. from 1990 to 1999. He has been an Alternate Director of Grupo Mexico since 1988 and a Director of ASARCO Incorporated since November 1999. Manuel Calderon Cardenas, Director. Mr. Calderon has been a Director of the Company since November 1999. He has been the Director of Mine Planning and Control of Grupo Mexico, S.A. de C.V. since 1994 and a director of ASARCO Incorporated since November 1999. Hector Calva Ruiz, Director. Mr. Calva has been a Vice President, Exploration and Development of the Company since December 1999 and Director since November 1999. He has been Managing Director for Exploration and Projects of Grupo Mexico since 1997 and an Alternate Director since 1998. He was Managing Director of Industrial Minera Mexico, S.A. de C.V. from 1984 to 1997 and has been a Director of ASARCO Incorporated since November 1999. 5 Jaime Claro, Director. Mr. Claro has been a Director of the Company since September 1996. Mr. Claro has been an advisor to The Marmon Group since October 1997, and he is also Vice Chairman of Cia. Electro Metalurgica S.A. and Quemchi S.A., Chairman of Chilean Line Inc., and a Director of Cia. Sud Americana de Vapores, S.A., Cristaleria de Chile S.A. and Navarino S.A., and advisor to the Board of Compania Libra de Navegacao. Alberto de la Parra Zavala, Director. Mr. de la Parra has been a Director of the Company since November 1999. He has been a Partner with the law firm of Santamarina y Steta, S. C. since 1997, previously an Associate before 1995 and is a Legal Advisor to Grupo Mexico, S.A. de C.V. He is Assistant Secretary of Grupo Ferroviario Mexicano, S.A. de C.V. and Ferrocarril Mexicano, S.A. de. C.V. He has been a director of ASARCO Incorporated since November 1999. Hector Garcia de Quevedo Topete, Nominee. Mr. Garcia de Quevedo has been Managing Director for Grupo Mexico, S.A. de C.V. since 1999. He was Advisor to the Chairman and Chief Executive Officer of Grupo Mexico from 1994 to 1998. He and Mr. Xavier Garcia de Quevedo Topete are brothers. Xavier Garcia de Quevedo Topete, Director. Mr. Garcia de Quevedo has been a Director of the Company since November 1999. He was Managing Director of Grupo Ferroviario Mexicano, S.A. de C. V. and of Ferrocarril Mexicano, S.A. de C.V. from December 1997 to December 1999, and acted as Managing Director of Exploration and Development of Grupo Mexico, S.A. de C.V. from 1994 to 1997. He has been an alternate director of Grupo Mexico since 1998. He has been a Director of ASARCO Incorporated since November 1999 and its President since January 2000. Manuel J. Iraola, Nominee. Mr. Iraola has been President of Phelps Dodge Industries, a division of Phelps Dodge Corporation, and a Senior Vice President of Phelps Dodge Corporation since 1995. From 1992 until 1995 he was President of Phelps Dodge International Corporation. He is a Director of Phelps Dodge Corporation since December 1997. Genaro Larrea Mota-Velasco, Director. Mr. Larrea has been Vice President, Commercial of the Company since December 1999 and Director since November 1999. He has been Managing Director, Commercial and a Director of Grupo Mexico since 1994. He has been a Director, Vice President and Chief Commercial Officer of ASARCO Incorporated since November 1999. He and Mr. German Larrea Mota-Velasco are brothers. Robert A. Pritzker, Director. Mr. Pritzker has been a Director of the Company since 1983. He is President and Chief Executive Officer of The Marmon Group, Inc., and has served in that position for over forty-six years. He holds executive positions in its more than sixty autonomous member companies. He is also a director of Acxiom Corporation and Western General Insurance. Daniel Tellechea Salido, Director. Mr. Tellechea has been Vice President, Finance of the Company since December 1999 and Director since November 1999. He has been Managing Director for Administration and Finance of Grupo Mexico since 1994 and an Alternate Director since 1998. He was Managing Director of Mexicana de Cobre, S.A. de C.V. from 1986 to 1993 and has been Director, Vice President and Chief Financial Officer of ASARCO Incorporated since November 1999. J. Steven Whisler, Director. Mr. Whisler has been a Director of the Company since June 1995. He has been President and Chief Executive Officer of Phelps Dodge Corporation since January 2000, and previously its President and Chief Operating Officer since December 1997, and its Senior Vice President from 1988 until December 1997. He was President of Phelps Dodge Mining Company from 1991 until September 1998. He is a Director of Phelps Dodge Corporation and Burlington Northern Santa Fe Corporation. 6 Security Ownership of Certain Beneficial Owners Set forth below is certain information with respect to those persons who are known by the Company to have been, as of December 31, 1999, the beneficial owners of more than five percent of the Company's outstanding Common Stock or Class A Common Stock. Common Stock Class A Common Stock ---------------------------- ------------------------------- Shares of Shares of Percent of Common Percent of Class A Outstanding Percent of Stock Outstanding Common Stock Class A Outstanding Voting Beneficially Common Beneficially Common Capital Percentage Owned Stock Owned Stock Stock (a) ------------ ------------- -------------- -------------- ------------- ---------- Southern Peru Holdings Corporation (b) 180 Maiden Lane New York, NY 10038 ............ -- -- 43,348,949 65.8% 54.2% 63.1% Cerro Trading Company, Inc. (c) 225 West Washington Street Suite 1900 Chicago, IL 60606 ............. -- -- 11,378,088 17.3 14.2 16.6 Phelps Dodge Overseas Capital Corporation(d) 2600 North Central Avenue Phoenix, AZ 85004 ............. -- -- 11,173,796 16.9 14.0 16.3 The Pritzker Family Philanthropic Fund 200 West Madison Street Chicago, IL 60606 ............. 2,850,000 20.2% -- -- 3.6 0.8 - ---------- (a) The Company's Certificate provides that, except with respect to the election of directors or as required by law, the Common Stock and the Class A Common Stock vote together as a single class, with each share of Common Stock entitled to one vote and each share of Class A Common Stock entitled to five votes. (b) A subsidiary of ASARCO Incorporated, a wholly-owned subsidiary of Grupo Mexico, S.A. de C.V. On November 17, 1999 Grupo Mexico acquired the outstanding common stock of Asarco following a tender offer. The stock of Southern Peru Holdings Corporation was pledged by Asarco to a syndicate of banks in connection with the financing of the tender offer. (c) A subsidiary of The Marmon Corporation. (d) A subsidiary of Phelps Dodge Corporation. The Class A Common Stockholders have entered into the Stockholders' Agreement, which contemplates, among other things, a Board of Directors composed of 15 members, one of whom is the President of the Company. Under the terms of the Stockholders' Agreement, each Class A Common Stockholder has the right to nominate that number of 12 directors which is in proportion to the percentage of Class A Common Stock owned by it (or its affiliates) out of the aggregate Class A Common Stock then owned by all holders of Class A Common Stock (without any minimum required number of shares), rounded to the nearest whole director, with 0.5 being rounded up. If this would result in the Class A Common Stockholders, as a group, being entitled to elect a number other than 12 directors, the Stockholders' Agreement contains a formula for rounding up or rounding down as necessary to apportion the 12 directors among the Class A Common Stockholders. The Class A Common Stockholders have also agreed to nominate and vote for the President as a director. The Stockholders' Agreement terminates, and each share of Class A Common Stock automatically converts into one share of Common Stock (voting share for share as a single class on all matters including election of directors), if at any time the number of shares of Class A Common Stock owned by the Class A Common Stockholders (or affiliates of the Class A Common Stockholders) is less than 35% of the outstanding shares of Class A Common Stock and Common Stock of the Company. In addition, the rights 7 and obligations of each Class A Common Stockholder under the Stockholders' Agreement terminate in the event such Class A Common Stockholder (or its affiliates) ceases to own shares of Class A Common Stock. Beneficial Ownership of Management The information set forth below as to the shares of Common Stock of the Company beneficially owned by the nominees, directors and executive officers named in the Summary Compensation Table below and by all nominees, directors and officers as a group is stated as of December 31, 1999. SOUTHERN PERU COPPER CORPORATION ------------------------------------------------------------------------ Shares of the Additional Company's Shares Common Stock Deemed Percent of Beneficially Beneficially Outstanding Owned (a) Owned (b) Totals Common Stock -------------------- --------------- --------------- ---------------- Everett E. Briggs (c) 1,409 -- 1,409 (d) Manuel Calderon Cardenas -- -- -- -- Hector Calva Ruiz -- -- -- -- Jaime Claro (c) 800 -- 800 (d) Alberto de la Parra -- -- -- -- Hector Garcia Quevedo Topete -- -- -- -- Xavier Garcia de Quevedo Topete -- -- -- -- Oscar Gonzalez Rocha -- -- -- -- Manuel J. Iraola -- -- -- -- Genaro Larrea Mota-Velasco -- -- -- -- German Larrea Mota-Velasco (e) -- -- -- -- John F. McGillicuddy 1,000 -- 1,000 (d) Charles G. Preble 23,196 42,000 65,196 (d) Robert A. Pritzker (f) 800 -- 800 (d) Eduardo Santistevan (g) 1,050 8,300 9,350 (d) Charles B. Smith (g)(h) 8,588 31,300 39,888 (d) Daniel Tellechea Salido -- -- -- -- David J. Thomas (g) 1,016 -- 1,016 (d) J. Steven Whisler (c) 1,000 -- 1,000 (d) Douglas C. Yearley (c) 1,000 -- 1,000 (d) All nominees, directors and officers as a group (23 individuals) 39,859 81,600 121,459 0.86% - ------------- (a) Information with respect to beneficial ownership is based upon information furnished by each nominee, director or officer. Except as noted below, all nominees, directors and officers have sole voting and investment power over the shares beneficially owned by them. (b) Consists of shares of Common Stock of the Company deemed beneficially owned under regulations of the Securities and Exchange Commission because such shares may be acquired within 60 days after December 31, 1999, through the exercise of options granted under the Company's Stock Incentive Plan. (c) See also the information below on Common Stock Equivalents. (d) Less than .5% (e) Mr. Larrea disclaims beneficial ownership over the shares of the Company owned by Asarco, which in turn is controlled by Grupo Mexico. (f) Trusts created for the benefit of certain lineal descendants of Nicholas J. Pritzker, deceased, may be deemed to indirectly control Cerro, the record and beneficial owner of certain shares of the Company. Mr. Robert A. Pritzker disclaims beneficial ownership of shares of the Company beneficially owned by Cerro. (g) With the management restructure in late 1999, Restricted Common Stock awarded under the Company's Stock Incentive Plan was forfeited by the Company's executive officers as follows: 11,480 by Mr. Smith 2,000 by Mr. Thomas; and 1,400 by Mr. Santistevan. (h) Includes 1,460 shares of the Company's Common stock held in the name of Mr. Smith's wife. 8 Common Stock Equivalents The following table sets forth the per share number of Common Stock Equivalents credited as of December 31, 1999, to the accounts of the Company's directors under the Company's Deferred Fee Plan for Directors. Under the Plan, payments are made in cash following retirement depending on the market value of the Common Stock at that time. Amounts shown reflect the number of share equivalents credited under the Plan plus dividends credited. For additional information regarding the Plan, see "Compensation of Directors" below. Deferred Fee Plan Common Stock Director Equivalents -------- ----------- Everett E. Briggs ..................... 6,492 Jaime Claro ........................... 5,608 J. Steven Whisler ..................... 3,074 Douglas C. Yearley .................... 3,100 ------ Total ........................ 18,274 In addition, the following information is provided in satisfaction of applicable rules of the Securities and Exchange Commission. Grupo Mexico, S.A. de C.V. is a Mexican corporation with its principal executive offices located at Baja California 200, Colonia Roma Sur, 06760 Mexico City, Mexico. Grupo Mexico's principal business is to act as a holding company for shares of other corporations engaged in the mining, processing, purchase and sale of minerals and other products and railway services. Grupo Mexico's shares are listed on the Mexican Stock Exchange. The largest shareholder of Grupo Mexico is Empresarios Industriales de Mexico, S.A. de C.V., a Mexican corporation ("EIM"). The principal business of EIM is to act as a holding company for shares of other corporations engaged in a variety of businesses including mining, construction, real estate and drilling. The family of the late Jorge Larrea Ortega, including Mr. German Larrea, directly controls the majority of the capital stock of EIM and directly and indirectly controls a majority of the votes of the capital stock of Grupo Mexico. Mr. Larrea disclaims beneficial ownership of such shares other than the following shares held directly by him and certain directors and officers (comprising approximately 3.1538% of the outstanding shares of Grupo Mexico): Beneficial Director/Officer Ownership ---------------- --------- German Larrea Mota-Velasco ............ 17,050,229* Genaro Larrea Mota-Velasco ............ 2,652,681 Oscar Gonzalez Rocha .................. 121,874 Daniel Tellechea Salido ............... 40,955 Genaro Guerrero Diaz Mercado .......... 3,236 ---------- Total ................... 19,868,975 - ------------- * Mr. Larrea has the right to acquire 2,000,000 additional shares of Grupo Mexico under Grupo Mexico's stock option plan. Except as set forth above, and to the knowledge of the Company, none of the nominees, directors and executive officers named in the Summary Compensation Table beneficially own any equity security of Grupo Mexico. Committee Reports on Executive Compensation Compensation Committee The Compensation Committee of the Board of Directors of the Company furnished the following report on compensation of executive officers in 1999. Since December 17, 1999, this Committee is composed of the entire Board of Directors. From January 1999 to December 17, 1999, the members of the Compensation Committee were Messrs. Kevin R. Morano, Richard de J. Osborne, Robert A. Pritzker and Douglas C. Yearley. The Committee met three times in 1999. 9 During 1999, the Compensation Committee considered and made recommendations to the Board of Directors with respect to the base salaries of the Company's executive officers, other than those executive officers who are also officers of, and compensated by, Asarco. The 1999 target levels for the base salaries of the executive officers were determined with the assistance of an independent compensation consulting organization which established target compensation levels for each position based on competitive data and the responsibilities and value of each executive position. The Compensation Committee considered compensation information from other companies in the mining and metals industry and comparably sized and both larger and smaller companies in other industries. The Compensation Committee then considered individual and corporate performance in establishing salary levels within a competitive range. The Compensation Committee set base salaries at levels intended to be competitive with the Company's industry peers. The Committee also considered the Company's performance relative to its industry peers. In this regard, the Company's success in meeting transactional, operational and financial objectives was taken into consideration. In 1999, for executive officers other than Mr. Smith, base salaries were increased by an average of approximately 3.5%. In 1999, Mr. Smith was awarded a promotional salary adjustment of 15.8%, and a salary increase of 5.5% in recognition of his performance, which exceeded expectations. In late 1999, there was a reorganization in the SPCC management structure with the replacement of, among others, Mr. Charles B. Smith by Mr. Oscar Gonzalez Rocha as President. All the Grupo Mexico officers, including Mr. Gonzalez Rocha, serving as executive officers of SPCC received no compensation from the Company for 1999 for services other than as directors. Mr. Gonzalez Rocha is expected to participate in the Company's compensation program beginning March 2000. The Compensation Committee did not award cash incentive compensation to be paid to each of the Company's executive officers with respect to 1999 performance. Annual cash incentive payments to key salaried employees of the Company are determined by the Compensation Committee under the Southern Peru Copper Corporation Incentive Compensation Plan. A target level of annual incentive compensation is established for each eligible employee based on the level of responsibility attached to such employee's position. For executive officers these targets are set at competitive median levels. The officers' levels of responsibility are determined by the Compensation Committee after review of substantially equivalent positions among the Company's peers. Under the Incentive Compensation Plan, awards to employees are increased or decreased from a predetermined target level, based upon performance measured in the areas of production, safety and environmental at two levels: individual and Company-wide. 10 Under Section 162(m) of the Internal Revenue Code of 1986, as amended (the "Internal Revenue Code"), the Company may not deduct, with certain exceptions, compensation in excess of $1 million to the Chief Executive Officer and the four other highest paid executive officers as required to be reported in the Company's proxy statement. The Compensation Committee does not believe that Section 162(m) will have any immediate material impact on the Company because, among other things, the principal taxing jurisdiction is Peru. The Compensation Committee will, however, continue to monitor the Company's executive compensation programs to ensure their effectiveness and efficiency in light of the Company's needs, including Section 162(m). Amb. Everett E. Briggs German Larrea Mota-Velasco Manuel Calderon Cardenas John F. McGillicuddy Hector Calva Ruiz Robert A. Pritzker Jaime Claro Charles B. Smith Alberto de la Parra Zavala Daniel Tellechea Salido Xavier Garcia de Quevedo Topete J. Steven Whisler Oscar Gonzalez Rocha Douglas C. Yearley Genaro Larrea Mota-Velasco Stock Incentive Plan Committee The Stock Incentive Plan Committee of the Board of Directors of the Company administers the Company's Stock Incentive Plan. The members of the Committee are Amb. Everett E. Briggs and Mr. John F. McGillicuddy. The Committee met twice in 1999. The Committee selects officers and other employees for participation and decides upon the timing, pricing and amount of awards and benefits granted under the Stock Incentive Plan. The members of the Stock Incentive Plan Committee are non-employee directors who satisfy the requirements of Rule 16b-3 under the Securities Exchange Act of 1934, as amended. Long-term incentive compensation awarded in 1999 consisted of awards of restricted stock and/or stock options and was designed to link the interests of executive officers and selected employees with those of stockholders by providing an incentive to manage the business of the Company as an owner with an equity stake. Awards in 1999 were to selected officers and employees, and were made within long-term incentive targets based upon analyses by the Company's compensation consultant and consideration of each executive's and employee's performance. In the case of the Chief Executive Officer, the Committee also considered his performance and responsibility in directing the Company's performance. Everett E. Briggs John F. McGillicuddy 11 Executive Compensation Set forth below is certain information concerning the compensation for services in all capacities to the Company for fiscal years 1999, 1998 and 1997 of the Company's Chief Executive Officers and certain other highly compensated executive officers of the Company. Following the management restructure of the Company, Mr. German Larrea Mota-Velasco became Chairman of the Board and Chief Executive Officer, and Mr. Oscar Gonzalez Rocha became President of the Company in December 1999. No compensation was received by either Mr. Larrea or Mr. Gonzalez from the Company in 1999 for services other than as directors. In addition, no compensation for services rendered to the Company and its subsidiaries was received by any executive officer of the Company holding office on December 31, 1999. Summary Compensation Table Long Term Compensation ------------ ------------ Annual Compensation Securities ----------------------------------------------- Restricted Underlying Name and Other Annual Stock Options All Other Principal Position Year Salary Bonus Compensation (a) Awards (b) (shares) Compensation (c) ------------------ ---- ---------- ----- ---------------- ---------- -------- ---------------- Charles B. Smith (d) 1999 $353,350 --- $234,303 $86,478 27,100 $597,094 President and Chief 1998 311,050 $85,300 139,339 31,953 14,500 75,333 Executive Officer 1997 298,700 122,700 100,078 37,375 13,000 110,991 Charles G. Preble (e) 1999 134,333 --- 111,693 --- --- 20,951 President and Chief 1998 392,637 147,100 117,956 86,913 25,000 97,111 Executive Officer 1997 362,940 232,200 115,854 97,500 23,000 138,276 David J. Thomas (f) 1999 183,500 --- 133,805 10,538 6,800 288,695 Vice President 1998 179,667 41,800 87,071 12,781 5,500 24,073 1997 34,514 --- 13,766 --- --- 4,319 Eduardo Santistevan 1999 180,629 --- 94,430 5,269 6,000 386,908 Vice President 1998 191,950 38,200 117,301 5,752 4,500 50,126 1997 184,967 47,200 102,881 7,313 4,500 75,587 - --------------- (a) Other Annual Compensation consists mainly of Company-sponsored programs that relate to the geographic distance of the Company's operations from countries from which employees are recruited, and address the Company's need to recruit and retain certain qualified employees in those employment positions in Peru in which their services are needed by the Company. The Company also sponsors programs to recruit and retain qualified Peruvian employees. During 1999, the expatriates' programs included: a foreign service premium, a program reimbursing travel costs for the employee and his family to travel back to their home country, an educational assistance program, a vacation payment program, and a program awarding a housing allowance to employees residing in Lima. Compensation amounts exceeding 25% of a named officer's total Other Annual Compensation in 1999 were as follows: Charles G. Preble, a $31,595 foreign service premium and a $80,098 vacation payment; Charles B. Smith, a $87,537 foreign service premium and a $111,121 vacation payment; David J. Thomas, a $73,873 foreign service premium and a $42,000 educational assistance; and Eduardo Santistevan, a $41,556 foreign service premium and a $35,000 housing allowance. Mr. Santistevan is the brother-in-law of Mr. Preble. (b) Dollar values of restricted stock awards are shown as of the date of grant. Restricted Common Stock awarded under the Company's Stock Incentive Plan was forfeited by the Company's executive officers following the management restructure in late 1999. (c) Amounts shown for 1999 for all named officers include matching contributions by the Company under the Company's Savings Plan and its Compensation Deferral Plan. The Savings Plan is a 401(k) plan available generally to United States and expatriate salaried employees. The Compensation Deferral Plan is a non-qualified deferred compensation plan that allows eligible employees to defer that portion of their salary that could have been deferred under the Savings Plan but for limitations imposed by the Internal Revenue Code, and to defer all or part of their eligible incentive compensation, as provided in the Plan. Salary deferrals are eligible for a Company matching contribution under the Plan. Compensation deferred and amounts contributed by the Company may be withdrawn subject to certain restrictions and penalties. Deferrals of incentive compensation are not eligible for a Company matching contribution. Additional components of All Other Compensation are as follows. Peruvian law mandates each of these programs. 12 Private Pension System (AFP). Pursuant to the requirements of the Peruvian private pension fund system (AFP), funds were paid to Messrs. Preble, Smith, and Santistevan in amounts of $16,921, $34,035 and $21,251, respectively, in 1999. Severance Benefit. Peruvian law requires one month of regular income each year to be accrued for severance benefits for each employee (whether Peruvian or expatriate) working in Peru. Peruvian law requires a deposit of one-twelfth of an employee's annual salary, vacation return and service award bonus, as applicable, in a bank account of the employee's choosing each year. The money accrues interest until the employee terminates employment, at which time the employee is eligible to receive the funds. Under this program, severance benefits were deposited on behalf of Messrs. Smith, Thomas and Santistevan in amounts of $39,086, $21,587 and $24,647, respectively, in 1999. Mr. Preble retired in April 1999, and the employment of Messrs. Smith, Santistevan and Thomas was terminated following the management restructure in late 1999. Severance Payments for Termination of Employment Agreement. Pursuant to Peruvian laws concerning expatriate employees, Messrs. Smith, Santistevan and Thomas received severance benefits upon termination of the employment agreements in December 1999 as follows: Mr. Smith, $514,515; Mr. Santistevan, $336,210; and Mr. Thomas $262,053. (d) Mr. Smith held this position with the Company until December 1999. (e) Mr. Preble retired from the Company on April 29, 1999. (f) Mr. Thomas commenced service with the Company in July 1997, after having previously been employed by the Company from 1977 to 1987. Option Grants, Exercises, and Fiscal Year-End Values Set forth below is further information on grants of stock options under the Company's Stock Incentive Plan for the period January 1, 1999 to December 31, 1999. Option Grants in Last Fiscal Year Grant Individual Grants (1) Value ---------------------------------------------------------------- -------------- % of Total Number of Options Shares Granted to Underlying Employees Exercise Grant Date Options in or Base Expiration Present Name Granted(2) Fiscal Year Price $/Sh Date Value(3) ---- ------------- --------------- ------------ ----------- -------------- 19,100 $8.78 2/1/09 $50,099 Charles B. Smith 8,000 35.5% 14.375 4/28/09 39,344 David J. Thomas 6,800 8.9% 8.78 2/1/09 17,836 Eduardo Santistevan 6,000 7.9% 8.78 2/1/09 15,738 - ----------- (1) Following the management restructure of the Company in December 1999, Mr. German Larrea Mota-Velasco became Chairman of the Board and Mr. Oscar Gonzalez Rocha became President of the Company. No options were granted to either Mr. Larrea or Mr. Gonzalez by the Company in 1999. Mr. Charles G. Preble retired on April 29, 1999 and was granted no options in 1999. (2) The options were awarded under the Company's Stock Incentive Plan. The option price per share equals the fair market value of the Company's Common Stock on the date of grant. The options provide for limited rights exercisable upon the occurrence of specified events that may materially affect the value of the Company's Common Stock and are designated as such by the Committee that administers the Plan, including a tender or exchange offer for shares of the Company's Common Stock, the replacement of a majority of the Board as a result of a proxy contest, a merger or reorganization of the Company, or a liquidation or dissolution of the Company. If an exercise event occurs, the holder is entitled to receive the cash value of the options at the highest market value that the shares traded over a period of sixty days preceding the event or, in the event of the consummation of a tender offer, the tender offer price, in each case, less the exercise price. (3) Based on the Black-Scholes option pricing model, a widely recognized method of valuing options. The following assumptions were used in determining the value of the options using the model: historical volatility of 39.6% based on the volatility of the Common Stock as traded on the New York Stock Exchange from the start of trading on January 5, 1996 to April 29, 1999; an annual dividend rate of $0.32 13 per share based upon the ten year average dividend rate paid per share; a risk free rate of return of 4.7% based on the yield of the five year U.S. treasury notes as of the grant date; and exercise of the option five years after the grant date. The actual value, if any, an executive may realize will depend on the excess of the stock price over the exercise price on the date the option is exercised, so that there is no assurance the value realized by an executive will be at or near the value estimated by the Black-Scholes model. The model is used for valuing market traded options and is not directly applicable to valuing stock options granted under the Company's Stock Incentive Plan which cannot be sold. All outstanding options were exercisable at December 31, 1999, and as of that date, unexercised options were held as follows: Mr. Preble, 42,000; Mr. Smith, 31,300; and Mr. Santistevan 8,300. Option Exercises and Fiscal Year-End Values Set forth below is information concerning stock option exercises by named executive officers during 1999, including the aggregate value of gains on the date of exercise, the number of shares covered by exercisable options and the value of "in-the-money" options as of December 31, 1999. All outstanding options were exercisable at December 31, 1999. Aggregated Option Exercises in 1999 and December 31, 1999 Option Values Number of Securities Underlying Value of Unexercised Unexercised Options at Year End In-the Money Shares Acquired Value Exercisable/ Options at Name on Exercise Realized Unexercisable (1) Year End (2) ---- -------------------- ------------- ------------------------- ------------------ Charles G. Preble . . . . . . . 25,000 $319,533 42,000 --- Charles B. Smith . . . . . . . 33,600 130,805 31,300 $6,250 David J. Thomas . . . . . . . . 12,300 66,146 --- --- Eduardo Santistevan . . . . . . 10,500 59,109 8,300 --- - ---------- (1) The above officers held no unexercisable options at December 31, 1999. (2) Based on the New York Stock Exchange--Composite Transactions price for the Company's Common Stock of $15.1563 on December 31, 1999. 14 Retirement Plans The following table shows the estimated amount of annual retirement income payable to employees for life, commencing at normal retirement at age 65 in 1999 under the Company's qualified noncontributory defined benefit Retirement Benefits Plan (the "Retirement Plan"), covering substantially all salaried employees in the United States and all expatriate employees in Peru, together with certain employees of subsidiaries, and a supplemental retirement plan (the "Supplemental Plan"). Benefits are calculated using an average of the highest consecutive 60 months of the last 120 months of compensation received, minus a Social Security offset. The Company's funding policy is to contribute amounts to the Retirement Plan sufficient to meet the minimum funding requirements set forth in the Employee Retirement Income Security Act of 1974, as amended ("ERISA"), plus such additional amounts as may be determined to be appropriate from time to time. The Supplemental Plan is a non-qualified supplemental retirement plan under which any benefits not payable from Retirement Plan assets by reason of the limitations imposed by the Internal Revenue Code are paid from the Company's general corporate funds. The figures below reflect a straight life annuity benefit assuming normal retirement at age 65 and are subject to Social Security offsets assuming Social Security benefit levels as in effect on January 1, 2000. Pension Plan Table Years of Service ------------------------------------------------------------------------------------------------------ Remuneration 15 20 25 30 35 40 45 - ------------------- ------------- ------------- ------------- ------------- ------------- -------------- -------------- 125,000 . . . . . 24,966 33,288 41,610 49,932 58,254 66,576 74,898 150,000 . . . . . 30,591 40,788 50,985 61,182 71,379 81,576 91,773 175,000 . . . . . 36,216 48,288 60,360 72,432 84,504 96,576 108,648 200,000 . . . . . 41,841 55,788 69,735 83,682 97,629 111,576 125,523 225,000 . . . . . 47,466 63,288 79,110 94,932 110,754 126,576 142,398 250,000 . . . . . 53,091 70,788 88,485 106,182 123,879 141,576 159,273 275,000 . . . . . 58,716 78,288 97,860 117,432 137,004 156,576 176,148 300,000 . . . . . 64,341 85,788 107,235 128,682 150,129 171,576 193,023 325,000 . . . . . 69,966 93,288 116,610 139,932 163,254 186,576 209,898 350,000 . . . . . 75,591 100,788 125,985 151,182 176,379 201,576 226,773 375,000 . . . . . 81,216 108,288 135,360 162,432 189,504 216,576 243,648 400,000 . . . . . 86,841 115,788 144,735 173,682 202,629 231,576 260,523 425,000 . . . . . 92,466 123,288 154,110 184,932 215,754 246,576 277,398 450,000 . . . . . 98,091 130,788 163,485 196,182 228,879 261,576 294,273 475,000 . . . . . 103,716 138,288 172,860 207,432 242,004 276,576 311,148 500,000 . . . . . 109,341 145,788 182,235 218,682 255,129 291,576 328,023 525,000 . . . . . 114,966 153,288 191,610 229,932 268,254 306,576 344,898 550,000 . . . . . 120,591 160,788 200,985 241,182 281,379 321,576 361,773 575,000 . . . . . 126,216 168,288 210,360 252,432 294,504 336,576 378,648 600,000 . . . . . 131,841 175,788 219,735 263,682 307,629 351,576 395,523 625,000 . . . . . 137,466 183,288 229,110 274,932 320,754 366,576 412,398 650,000 . . . . . 143,091 190,788 238,485 286,182 333,879 381,576 429,273 675,000 . . . . . 148,716 198,288 247,860 297,432 347,004 396,576 446,148 700,000 . . . . . 154,341 205,788 257,235 308,682 360,129 411,576 463,023 725,000 . . . . . 159,966 213,288 266,610 319,932 373,254 426,576 479,898 750,000 . . . . . 165,591 220,788 275,985 331,182 386,379 441,576 496,773 775,000 . . . . . 171,216 228,288 285,360 342,432 399,504 456,576 513,648 800,000 . . . . . 176,841 235,788 294,735 353,682 412,629 471,576 530,523 As of December 31, 1999, the following officers had completed the number of years of service indicated: Charles B. Smith, 7 years; Eduardo Santistevan, 16 years and David J. Thomas, 12 years. The amounts of 15 covered compensation of such persons for calendar year 1999 were: Charles B. Smith, $438,650; David J. Thomas, $225,300; Eduardo Santistevan, $218,829, and consisted of basic salary and bonuses in the year received. Mr. Charles G. Preble retired as President and Chief Executive Officer on April 29, 1999. Mr. Santistevan's benefits are offset by 13 years of accrued vested benefits of $31,724 (reflecting a straight life annuity benefit assuming normal retirement at age 65) payable to him under the Company's nonqualified noncontributory defined benefit Retirement Plan and Trust for Selected Employees (the "Offshore Pension Plan"). Under the Offshore Pension Plan, selected non-U.S.-citizen expatriate salaried employees in Peru accrued benefits calculated as 1.5% of the employee's final salary rate multiplied by the number of years of the employee's credited service. The benefits are not subject to any offset for Peruvian governmental benefits. Effective January 1, 1997, covered employees under the Offshore Pension Plan ceased to accrue benefits under the Offshore Pension Plan and began to participate in and accrue benefits under the Retirement Plan. Severance Benefit As described in Note (c) to the Summary Compensation Table above, the Company provides severance benefits as required by Peruvian law. Employment Agreements Pursuant to Peruvian laws concerning expatriate employees, Messrs. Smith, Santistevan and Thomas had entered into employment agreements. These contracts generally are for terms of three years and may be extended for additional periods. Pursuant to Peruvian law, those expatriate employees whose spouses and/or children are Peruvian citizens have agreements for unlimited terms. Of the three such named executive officers, Mr. Santistevan has an agreement with unlimited terms. In accordance with the terms of the contracts, the Company agrees to provide expatriate employees with benefits as required by Peruvian Law. The contracts provide that the Company may dismiss expatriate employees for certain serious offenses. In other instances of termination, the Company is required to provide 90 days' notice of termination. Terminated employees are also entitled to receive severance benefits as required by Peruvian law. Under the contracts, employees may resign at any time by providing the Company with 30 days' notice. Following the reorganization of the management structure of the Company, the employment agreements for Messrs. Smith, Santistevan and Thomas were terminated. 16 Shareholder Return Performance Presentation Set forth below is a line graph comparing the yearly percentage change in the cumulative total return on the Company's Common Stock against the cumulative total return on the S&P Composite 500 Stock Index and the S&P Metals Miscellaneous Group Index for the four-year period ending December 31, 1999. The Company's Common Stock commenced trading on the New York Stock Exchange on January 5, 1996. The chart below analyzes the total return on SPCC's Common Stock for the period commencing January 5, 1996 and ending December 31, 1999, compared to the total return of the S&P 500 and the S&P Metals Miscellaneous Group for the four-year period commencing December 31, 1995 and ending December 31, 1999. In 1996, SPCC's stock declined 0.9% compared to positive returns of 23.0% for the S&P 500 and 2.0% for the S&P Metals Miscellaneous Group. In 1997, SPCC's stock declined 1.7% compared to positive returns of 33.3% for the S&P 500 and a negative return of 32.6% for the S&P Metals Miscellaneous Group. In 1998, SPCC's stock provided a negative return of 26.4% compared to a positive return of 28.5% for the S&P 500 and a negative return of 27.9% for the S&P Metals Miscellaneous Group. In 1999, SPCC's stock provided a positive return of 65.4% compared to a positive return of 21.0% and a positive return of 89.4% for the S&P 500 and S&P Metals Miscellaneous Group, respectively. [GRAPHIC OMITTED] [The following table was depicted as a line graph in the printed material.] COMPARISON OF FOUR YEAR CUMULATIVE TOTAL RETURN* SPCC, S&P 500 INDEX & S&P METALS MISC. GROUP INDEX** 1995 1996 1997 1998 1999 ---- ---- ---- ---- ---- SPCC 100 99.06 97.42 71.68 118.53 S&P 500 100 122.96 163.93 210.68 254.96 S&P METALS GROUP 100 102.03 68.73 49.53 93.79 * TOTAL RETURN ASSUMES REINVESTMENT OF DIVIDENDS ** ASSUMES $100 INVESTED ON 01/05/96 IN SPCC COMMON STOCK, AND ON 12/31/95 IN THE S&P 500 INDEX AND S&P METALS GROUP INDEX Certain Transactions Asarco provides various support services to the Company. In 1999, these activities were principally related to accounting, legal, tax, treasury, price risk assessment and hedging and administrative support services. Asarco is reimbursed for these support services. The total amount paid by the Company to Asarco for such services in 1999 was $800,000. During 1999, the Company contracted an aggregate of approximately $8.3 million for shipping services to and from Peru by Cia. Sud Americana de Vapores, S.A. ("CSAV"), and a subsidiary company. CSAV is a company indirectly controlled by Quemchi, S.A. Mr. Jaime Claro is Vice Chairman of Electro and Quemchi, 17 S.A., and his direct and indirect family interests in both companies exceed 10%. Mr. Claro is also Chairman of Chilean Line Inc., which is the agent for and is owned by CSAV. The Company believes that the foregoing transactions were entered into on arm's-length bases on terms as favorable as could be obtained from other third parties. It is anticipated that in the future the Company will enter into similar transactions with the same parties. Additional Information The functions of the Compensation Committee, include making recommendations to the Board with respect to election of and title changes for all corporate executive officers and is composed of members of the entire Board. The Nominating Committee, composed of Messrs. German Larrea Mota-Velasco, Genaro Larrea Mota-Velasco, Xavier Garcia de Quevedo Topete, Amb. Everett E. Briggs and John F. McGillicuddy, did not meet in 1999. The Nominating Committee considers and makes recommendations to the Board of Directors with respect to the nominations, tenure policy and committee assignments for directors representing the Common Stockholders. The Committee considers recommendations for nominees to the Board of Directors from all sources. Recommendations for nominees to represent the Common Stockholders should be sent in writing to the Secretary of the Company. Common Stockholders are entitled to elect two directors, voting as a separate class. The Company's By-Laws define notice procedures to be followed by Common Stockholders seeking to nominate directors for election. Under the By-Laws, a Common Stockholder seeking to nominate a director for election by Common Stockholders must give written notice to the Secretary of the Company at least 90 days in advance of the anniversary date of the immediately preceding annual meeting, or within 10 days of the giving of notice of a special meeting. The notice must provide specific biographical data with respect to each nominee, including such information as is required to be included in the Company's proxy statement, and a representation by the Common Stockholder that he or she is a holder of record entitled to vote at the meeting and that he or she intends to appear in person or by proxy to make the nomination. Nominations for the Company's 2001 annual meeting of stockholders must be received by January 29, 2001. The Board of Directors met five times in 1999, with 100% attendance by Messrs. Briggs and McGillicuddy, the two directors representing holders of Common Stock. Of the 13 directors representing Class A Common Stock, all of the directors standing for reelection by the holders of Class A Common Stock attended at least 60% of the aggregate number of meetings of the Board and of the committees on which they served, with the exception of Mr. Pritzker, who attended 20% of such meetings. There was one meeting of the Executive Committee during 1999, with 100% attendance by all members. Compensation of Directors During 1999 directors who were not compensated as employees of the Company were paid a basic fee of $15,000 plus $1,000 for attendance at each meeting of the Company's Board or of any Committee of the Board. The Company has a Directors' Stock Award Plan pursuant to which directors who are not compensated as employees of the Company are entitled to an award of 200 shares of Common Stock upon election to the Board and 200 additional shares of Common Stock following each annual meeting of stockholders thereafter. Under the Deferred Fee Plan for Directors, a director may elect to defer payment of 50% or 100% of the compensation payable to such director for Board and Committee service for the calendar year for which deferral is elected. Deferred amounts will be credited to a cash subaccount, a company common stock subaccount or a combination thereof. Compensation deferred to the cash subaccount will earn interest based on U.S. Treasury debt obligations with a 10-year maturity. Compensation deferred to the stock subaccount will be credited as whole shares of Common Stock based on the stock's fair market value on the date of such credit. Dividends and fractional share amounts will be aggregated until at least one share of Common Stock may be credited at the then fair market value. Payments will be made in cash in a lump sum upon retirement 18 as a director on January 15 of the calendar year following normal retirement, or promptly following the date of termination if the termination of service occurs at a date prior to his normal retirement date. The Plan permits early withdrawal or further deferral of participant accounts, subject to financial hardship, prior notice or penalty requirements. Compensation Committee Interlocks and Insider Participation During 1999, Jaime Claro attended meetings of the Compensation Committee as an alternate in the absence of Robert A. Pritzker. Mr. Claro received no compensation from the Company during 1999 for services other than as a director. See "Certain Transactions" above for information regarding related transactions concerning this director. Section 16(a) Beneficial Ownership Reporting Compliance Based on Company records and other information, the Company believes that all filing requirements of the Securities and Exchange Commission applicable to its executive officers and Directors were complied with for 1999, except for Mr. Eduardo Santistevan, a former Vice President, who filed a late report covering one transaction when no longer in the Company's employment. Proposal to Approve the Selection of Accountants The Board of Directors has selected Arthur Andersen L.L.P. to serve as independent accountants for the Company for the calendar year 2000, subject to approval of the stockholders. The Board of Directors recommends that the stockholders approve the selection of Arthur Andersen L.L.P. at the annual meeting. Arthur Andersen L.L.P. replaces PricewaterhouseCoopers L.L.P. PricewaterhouseCoopers L.L.P. and its predecessors had served as the Company's accountants continuously since 1962. Arthur Andersen L.L.P. has had more than 25 years of experience with Grupo Mexico, providing outstanding professional services. Arthur Andersen L.L.P. is a world-class global auditing and consulting firm with excellent mining industry credentials in the primary mineral producing countries of the world. Arthur Andersen L.L.P. has advised the Company that neither the firm nor any of its members have any direct or material indirect financial interest in the Company or its subsidiaries. A representative from PricewaterhouseCoopers L.L.P., the Company's former independent accountants, will not be present at the stockholders' meeting. There were no disagreements with PricewaterhouseCoopers L.L.P. on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure. The Audit Committee consists of Amb. Everett E. Briggs and Mr. John F. McGillicuddy. Three meetings were held in 1999. The functions of the Committee include recommending the engagement of independent accountants, reviewing the fees, scope and timing of their other services, and reviewing the audit plan and results of the audit. The Committee also reviews the Company's policies and procedures on internal auditing, accounting and financial controls. The implementation and maintenance of internal controls are understood to be primarily the responsibility of management. A representative of Arthur Andersen L.L.P. will be present at the stockholders' meeting. The representative will have an opportunity to make a statement and will be available to respond to appropriate questions. 19 The Board of Directors recommends that you vote FOR the proposal. Proposals of Stockholders Proposals of stockholders intended to be presented at the Company's 2001 annual meeting of stockholders must be received by the Company at either of its principal executive offices (180 Maiden Lane, New York, N.Y. 10038 or Avenida Caminos del Inca No. 171, Chacarilla del Estanque, Santiago de Surco, Lima 33, Peru) by December 1, 2000 in order to be considered for inclusion in the Company's proxy statement and form of proxy. Other Information The Company is not aware of any other matters to be considered at the meeting. If any other matters properly come before the meeting, the persons named in the enclosed form of proxy are authorized to and will vote said proxy in accordance with their judgment on such matters. The cost of soliciting proxies in the accompanying form will be borne by the Company. Georgeson Shareholder Communications Inc. has been employed to solicit proxies by mail, telephone or personal solicitation for fees to be paid by the Company of $12,000, plus reasonable out-of-pocket expenses. A number of regular employees of the Company, without additional compensation, may solicit proxies personally or by mail or telephone. SOUTHERN PERU COPPER CORPORATION Robert Ferri, Secretary New York, N.Y. March 24, 2000 20 SOUTHERN PERU COPPER CORPORATION 180 Maiden Lane, New York, NY 10038 (212) 510-2000 Avenida Caminos del Inca No. 171, Chacarilla del Estanque, Santiago de Surco, Lima 33, Peru (511) 372-1414, ext. 3312 (Spanish), ext. 3325 (English) BECAUSE OF DELAYS IN MAIL PLEASE SIGN AND RETURN THE ENCLOSED PROXY EVEN IF YOU RETURNED THE ORIGINAL April 14, 2000 To the Common Stockholders of Southern Peru Copper Corporation A REMINDER We have previously sent to you proxy soliciting material relating to the annual meeting of stockholders to be held on May 9, 2000. According to our latest records, we have not as yet received your Proxy. The time before the meeting is short and many of our shares are held in small amounts. Your signed Proxy will be helpful, whether your holding is large or small, and will aid us in avoiding further expense and delay. A Proxy and return envelope are enclosed for your use. You may also return your Proxy to the Company's Lima office. Thank you for your cooperation. Very truly yours, Robert Ferri Secretary PLEASE ACT PROMPTLY SOUTHERN PERU COPPER CORPORATION PROXY PROXY SOLICITED BY BOARD OF DIRECTORS FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 9, 2000 The undersigned hereby appoints OSCAR GONZALEZ ROCHA, DANIEL TELLECHEA SALIDO and ROBERT FERRI, and each of them, with power of substitution, the proxies of the undersigned to vote all the shares the undersigned may be entitled to vote at the annual meeting of stockholders of Southern Peru Copper Corporation, to be held in the offices of Grupo Mexico, S.A. de C.V., Baja California 200, Fifth Floor, Colonia Roma Sur, Mexico City, Mexico, on Tuesday, May 9, 2000, at 2:00 P.M., Mexico City time, and at any adjournment thereof upon all matters specified in the notice of said meeting as set forth on the reverse hereof, and upon such other business as may lawfully come before the meeting. Holders of Common Stock, voting as a separate class, are entitled to elect two directors at the meeting. Please refer to the Proxy Statement for details. PLEASE VOTE ON ALL PROPOSALS, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE STOCKHOLDER. IF A SIGNED PROXY IS RETURNED TO THE COMPANY WITH NO VOTING INSTRUCTIONS GIVEN, SUCH SHARES WILL BE VOTED FOR BOTH NOMINEES FOR ELECTION AS DIRECTORS AND FOR PROPOSAL NO. 2. (Continued on the other side.) SOUTHERN PERU COPPER CORPORATION P.O. Box 11179 New York, N.Y. 10203-0179 DIRECTORS OF SPCC RECOMMEND A VOTE "FOR" PROPOSALS 1 AND 2. 1. Election of Directors FOR both nominees |_| WITHHOLD AUTHORITY to vote |_| *EXCEPTION |_| listed below for both nominees listed below Common Stock Director Nominees: Everett E. Briggs and John F. McGillicuddy (INSTRUCTIONS: To withhold authority to vote for either individual nominee, mark the "Exception" box and write that nominee's name in the space provided below.) *Exception:________________________________________________________________________________________ FOR |_| AGAINST |_| ABSTAIN |_| 2. Selection of Arthur Andersen L.L.P. as independent accountants for 2000. ADDRESS CHANGE/COMMENTS 3. In their discretion, the proxies are authorized to vote upon such other If you have noted either an Address Change or matters as may properly come before the made Comments on the reverse side of this meeting. card, mark here. |_| Please sign exactly as name or names appear on this proxy. If stock is held jointly, each holder should sign. If signing as attorney, trustee, executor, administrator, custodian, guardian or corporate officer, please give full title. Dated:___________________________________, 2000 ________________________________________________ Signature ________________________________________________ Signature PLEASE SIGN, DATE AND RETURN THIS PROXY IN VOTES MUST BE INDICATED THE ENCLOSED ENVELOPE. (X) IN BLACK OR BLUE INK. |X|