-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, L5cMJQw3JqVuJY4N9tbnsgPN7gA+vbiOxI5F84soSKoyIH4y8wgIZYcbVTlXcZdE y71MXtVZbHSYXn7dga3MKQ== 0001193125-10-145993.txt : 20100624 0001193125-10-145993.hdr.sgml : 20100624 20100624160835 ACCESSION NUMBER: 0001193125-10-145993 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20100624 DATE AS OF CHANGE: 20100624 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANSATLANTIC PETROLEUM LTD. CENTRAL INDEX KEY: 0001092289 STANDARD INDUSTRIAL CLASSIFICATION: OIL AND GAS FIELD EXPLORATION SERVICES [1382] IRS NUMBER: 841147944 STATE OF INCORPORATION: D0 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-160688 FILM NUMBER: 10915135 BUSINESS ADDRESS: STREET 1: 5910 N. CENTRAL EXPRESSWAY SUITE 1755 CITY: DALLAS STATE: TX ZIP: 75206 BUSINESS PHONE: 214-220-4323 MAIL ADDRESS: STREET 1: 5910 N. CENTRAL EXPRESSWAY SUITE 1755 CITY: DALLAS STATE: TX ZIP: 75206 FORMER COMPANY: FORMER CONFORMED NAME: TRANSATLANTIC PETROLEUM CORP. DATE OF NAME CHANGE: 20050527 FORMER COMPANY: FORMER CONFORMED NAME: TRANSATLANTIC PETROLEUM CORP DATE OF NAME CHANGE: 20000918 POS AM 1 dposam.htm POST-EFFECTIVE AMENDMENT NO. 2 Post-Effective Amendment No. 2

As filed with the Securities and Exchange Commission on June 24, 2010

Registration No. 333-160688

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

Post-Effective Amendment No. 2

to

FORM S-1

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

TRANSATLANTIC PETROLEUM LTD.

(Exact name of registrant as specified in its charter)

 

 

 

Bermuda   1382   None

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

5910 N. Central Expressway, Suite 1755

Dallas, Texas 75206

(214) 220-4323

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

Jeffrey S. Mecom

Vice President and Corporate Secretary

5910 N. Central Expressway, Suite 1755

Dallas, Texas 75206

(214) 220-4323

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

Garrett A. DeVries

Haynes and Boone, LLP

2323 Victory Avenue, Suite 700

Dallas, Texas 75219

(214) 651-5614

(214) 200-0428 (fax)

 

 

Approximate date of commencement of proposed sale to the public: Not applicable.

If any of the securities being registered on this Form are being offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933 check the following box.  ¨

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act:

 

Large accelerated filer   ¨    Accelerated filer    x
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company    ¨

 

 

 


DEREGISTRATION OF UNSOLD SECURITIES

Pursuant to a Registration Statement on Form S-1 (File No. 333-160688) (the “Registration Statement”) of TransAtlantic Petroleum Ltd. (the “Company”) filed with the Securities and Exchange Commission (the “SEC”) on July 20, 2009, and declared effective on September 29, 2009, as amended by Post-Effective Amendment No. 1 to the Registration Statement filed with the SEC on April 29, 2010, and declared effective on May 11, 2010, the Company registered for resale from time to time 55,544,300 of the Company’s common shares (the “Common Shares”), par value $0.01 per share. The Common Shares were registered to permit resales of such Common Shares by the selling shareholders named in the Registration Statement.

The Company is seeking to deregister all Common Shares that remain unsold under the Registration Statement as of the date hereof because its obligation to keep the Registration Statement effective pursuant to the terms of its agreement with the selling shareholders has terminated. Pursuant to the undertaking of the Company as required by Item 512(a)(3) of Regulation S-K, the Company is filing this Post-Effective Amendment No. 2 to the Registration Statement to deregister all remaining unsold Common Shares pursuant to the Registration Statement which would have otherwise remained available for sale under the Registration Statement as of the date hereof.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 2 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Dallas, State of Texas, on June 24, 2010.

 

TransAtlantic Petroleum Ltd.
By:   /S/    MATTHEW W. MCCANN        
  Matthew W. McCann
  Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    MATTHEW W. MCCANN        

  

Director and Chief Executive Officer

(Principal Executive Officer)

  June 24, 2010
Matthew W. McCann     

/S/    HILDA KOUVELIS        

  

Vice President and Chief Financial Officer

(Principal Financial Officer and

Principal Accounting Officer)

  June 24, 2010
Hilda Kouvelis     

/S/    JEFFREY S. MECOM        

  

Vice President and Corporate Secretary

  June 24, 2010
Jeffrey S. Mecom     

*

  

Chairman of the Board of Directors

  June 24, 2010
N. Malone Mitchell, 3rd     

*

  

Director

  June 24, 2010
Brian E. Bayley     

/S/    SCOTT C. LARSEN        

  

Director and President

  June 24, 2010
Scott C. Larsen     

*

  

Director

  June 24, 2010
Alan C. Moon     

*

  

Director

  June 24, 2010
Mel G. Riggs     

*

  

Director

  June 24, 2010
Michael D. Winn     

 

*By:   /S/    JEFFREY S. MECOM        
  Jeffrey S. Mecom
  Attorney-in-fact
-----END PRIVACY-ENHANCED MESSAGE-----