0000947871-05-000541.txt : 20120628 0000947871-05-000541.hdr.sgml : 20120628 20050301144658 ACCESSION NUMBER: 0000947871-05-000541 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20050301 DATE AS OF CHANGE: 20050301 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: NUCO2 INC /FL CENTRAL INDEX KEY: 0000947577 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-CHEMICALS & ALLIED PRODUCTS [5160] IRS NUMBER: 650180800 STATE OF INCORPORATION: FL FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-46469 FILM NUMBER: 05649648 BUSINESS ADDRESS: STREET 1: 2800 S E MARKET PLACE CITY: STUART STATE: FL ZIP: 34997 BUSINESS PHONE: 5612211754 MAIL ADDRESS: STREET 1: 2820 SE MARKET PLACE CITY: STUART STATE: FL ZIP: 34997 FORMER COMPANY: FORMER CONFORMED NAME: FOWLER CARBONICS INC DATE OF NAME CHANGE: 19951108 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: BOC GROUP INC CENTRAL INDEX KEY: 0000839898 IRS NUMBER: 131600079 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 575 MOUNTAIN AVENUE CITY: MURRAY HILL STATE: NJ ZIP: 07974 BUSINESS PHONE: 9086652400 MAIL ADDRESS: STREET 1: 575 MOUNTAIN AVENUE CITY: MURRAY HILL STATE: NJ ZIP: 07974 SC 13D/A 1 sc13da_022505.htm AMENDMENT NO. 3

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 13D

Under the Securities Exchange Act of 1934

(Amendment No. 3)

NUCO2 Inc.
(Name of Issuer)
 
Common Stock, $0.001 par value per share
(Title of Class of Securities)
 
629428103
(CUSIP Number)
 
Jonathan Swiss
Vice President and Regional General Counsel, Americas
The BOC Group, Inc.
575 Mountan Avenue
Murray Hill, New Jersey 07974
Telephone Number: (908) 464-8100

(Name, Address and Telephone Number of Person Authorized
to Receive Notices and Communications)
 
February 28, 2005
(Date of Event which Requires Filing of this Statement)

If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box .

Note: Schedules filed in paper format shall include a signed original and five copies of the Schedule, including all exhibits. See Rule 13d-7 for other parties to whom copies are to be sent.

*The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934, as amended (“Exchange Act”) or otherwise subject to the liabilities of that section of the Exchange Act but shall be subject to all other provisions of the Exchange Act (however, see the Notes).


SCHEDULE 13D

                          This Amendment No. 3 to Schedule 13D amends that certain Schedule 13D originally filed March 2, 1999 with the Securities and Exchange Commission (the “Commission”) and amended December 27, 2000 and October 4, 2001 (such Schedule, as so amended, being the “Schedule 13D”).

Item 2.    Identity and Background.

                        Item 2 of the Schedule 13D is hereby amended and supplemented as follows:

                        The persons listed in numbers 1 and 2 below are the persons filing the Schedule 13D:

  1. (a)   The BOC Group plc (“BOC PLC”), a public limited company organized under the laws of England and Wales.

    (b)    Chertsey Road, Windlesham
        Surrey, GU20 6HJ
        England

  Information regarding the directors and executive officers of BOC PLC is set forth on Schedule I attached hereto, which Schedule is incorporated herein by reference.

  2. (a)   The BOC Group, Inc. (“BOC Delaware”), a corporation incorporated under the laws of the State of Delaware, United States of America.

    (b)    575 Mountain Avenue
        Murray Hill, New Jersey 07974
        USA

  Information regarding the directors and executive officers of BOC Delaware is set forth on Schedule II attached hereto, which Schedule is incorporated herein by reference.

Item 4.    Purpose of Transaction.

                         Item 4 of the Schedule 13D is hereby amended and supplemented as follows:

                         On February 28, 2005, BOC Delaware exercised its rights under that certain Stock Purchase Agreement, dated December 7, 2000, between The BOC Group, Inc. and NUCO2 Inc. (the “Issuer”), to have an aggregate of 1,409,319 shares of the Issuer’s common stock beneficially owned by the reporting persons registered under the Issuer’s shelf registration statement, initially filed by the Issuer with the SEC on January 21, 2005, as amended by the Issuer’s amended registration statement filed by the Issuer with the SEC on March 1, 2005, and as may be further amended from time to time (the “Registration Statement”). The reporting persons intend, subject to market conditions, to sell up to the total amount of such shares pursuant to the Registration Statement, either in a registered underwritten public offering or in the market from time to time depending upon market conditions.

Item 6.    Contracts, Arrangements, Understanding or Relationships with Respect to Securities of the Issuer.

                         Item 6 of the Schedule 13D is hereby amended and supplemented as follows:

                         The response to Item 4 of the Schedule 13D is incorporated in this Item 6 by reference.


SIGNATURES

                         After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

Dated:  February 28, 2005

   THE BOC GROUP, INC.


 
  By /s/ Jonathan Swiss                   
       Name:  Jonathan Swiss 
       Title:    Vice President and Regional
             General Counsel, Americas
 
               

                         After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

Dated: February 28, 2005

   THE BOC GROUP PLC


 
  By /s/ Nick Deeming           
       Name:  Nick Deeming 
       Title:    Group Legal Director and Company
             Secretary
 
               

SCHEDULE I

Directors and Executive Officers of The BOC Group plc

1.    Directors

   
         Julie Baddeley 
         John Bevan 
         Andrew Bonfield 
         Guy Dawson 
         Anthony Eric Isaac 
         Rob Margetts 
         Rene Medori 
         Matthew Miau 
         Sir Christopher O'Donnell 
         Anne Quinn 
         Dr. ‘Raj’ Rajagopal 
         John L. Walsh

 
2.      Executive Officers

   
         John Bevan  Chief Executive, Process Gas Solutions 
         Nick Deeming  Group Legal Director and Company Secretary 
         Stephen Dempsey  Group Director, Corporate Relations 
         Peter Dew  Group Director, Information Management 
         Anthony Eric Isaac  Chief Executive 
         Rob Lourey  Group Human Resources Director 
         J. Kent Masters  President, Process Gas Solutions, North America 
         Rene Medori  Group Finance Director 
         Mark Nichols  Group Director, Business Development 
         Dr. Raj Rajagopal  Chief Executive, BOC Edwards 
         John L. Walsh  Chief Executive, Industrial and Special Products 

SCHEDULE II

Directors and Executive Officers of The BOC Group, Inc.

1.      Directors

   
         Kevin Baudhuin 
         James Blake 
         David L. Brooks 
         Noel Leeson 
         J. Kent Masters

 
2.      Executive Officers

   
         J. Kent Masters  President and Chief Executive Officer 
         Kevin Baudhuin  Vice President 
         Noel Leeson  Vice President 
         James Blake  Vice President and General Counsel, Secretary 
         Jonathan Swiss  Vice President and Regional General Counsel 
         David L. Brooks  Vice President and Chief Financial Officer and Treasurer 
         James A. Boyce  Assistant Treasurer and Controller - Taxes 
         Patricia E. Fleming  Assistant Secretary 
         Marc Holzapfel  Assistant Secretary 
         Gregory J. Mulligan  Assistant Secretary 
         David L. Rae  Assistant Secretary 
         James A. Snyder  Assistant Secretary 
         Paul E. Stolzer  Assistant Secretary 
         Jonathan Swiss  Assistant Secretary 
 
GRAPHIC 2 ballot.jpg GRAPHIC begin 644 ballot.jpg M_]C_X``02D9)1@`!`0$!+`$L``#_VP!#``@&!@<&!0@'!P<)"0@*#!0-#`L+ M#!D2$P\4'1H?'AT:'!P@)"XG("(L(QP<*#7J#A(6&AXB)BI*3E)66EYB9FJ*CI*6FIZBIJK*SM+6VM[BYNL+#Q,7& MQ\C)RM+3U-76U]C9VN'BX^3EYN?HZ>KQ\O/T]?;W^/GZ_\0`'P$``P$!`0$! M`0$!`0````````$"`P0%!@<("0H+_\0`M1$``@$"!`0#!`<%!`0``0)W``$" M`Q$$!2$Q!A)!40=A<1,B,H$(%$*1H;'!"2,S4O`58G+1"A8D-.$E\1<8&1HF M)R@I*C4V-S@Y.D-$149'2$E*4U155E=865IC9&5F9VAI:G-T=79W>'EZ@H.$ MA8:'B(F*DI.4E9:7F)F:HJ.DI::GJ*FJLK.TM;:WN+FZPL/$Q<;'R,G*TM/4 MU=;7V-G:XN/DY>;GZ.GJ\O/T]?;W^/GZ_]H`#`,!``(1`Q$`/P#U."#5-9UW M7U'B/4K&"SO4MX8+6*V*A3;0R$DR0LQ):1N_I6KX5OKC4_!^B7]W()+FZL() MI7``W.T:EC@<#DGI3+GPKI=S>W5V6U"&:Z=9)C;:G