UNITED STATES SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

 

FORM S-8

 

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

 

SANMINA-SCI CORPORATION

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

77-0228183

(State or other jurisdiction
of incorporation or organization)

 

(I.R.S. employer identification no.)

 

2700 North First Street
San Jose, California 95134

(Address of principal executive offices)

 

(408) 964-3500

(Registrant’s telephone number, including area code)

 

SANMINA-SCI CORPORATION 401(k) PLAN

(Full title of the plan)

 

Jure Sola

Chairman and Chief Executive Officer

 Sanmina-SCI Corporation

2700 North First Street, San Jose, California 95134

(Name and address of agent for service)

 

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 the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

 Large accelerated filer x

 

Accelerated filer o

 

Non-accelerated filer o

 

Smaller reporting company o

 

 

 

 

(Do not check if a smaller
reporting company)

 

 

 

 



 

DEREGISTRATION OF SHARES

 

Sanmina-SCI Corporation (the “Registrant”) is filing this Post-Effective Amendment to the Registration Statement on Form S-8 to deregister certain securities previously registered for issuance under the Sanmina-SCI Corporation 401(k) Plan (the “401(k) Plan”) by the Registrant pursuant to the Registration Statement on Form S-8 (Registration No. 333-84704), filed with the Securities and Exchange Commission on March 21, 2002 (the “2002 Registration Statement”). The 2002 Registration Statement originally registered 15,250,000 shares of Common Stock for issuance to employees under the 401(k) Plan. The Registrant has determined to terminate the offering of Common Stock under the 401(k) Plan and is therefore withdrawing from registration hereby the 1,520,281shares remaining available for sale as of May 16, 2008 and such indeterminate amount of associated interests that remain unissued pursuant to the 401(k) Plan.

 

2



 

SIGNATURE

 

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment to the Registration Statement with respect to the Sanmina-SCI Corporation 401(k) Plan to be signed on its behalf by the undersigned, thereunto duly authorized, on June 12, 2008.

 

 

Sanmina-SCI Corporation

 

 

 

By:

/s/ David L. White

 

 

David L. White

 

 

Executive Vice President
 of Finance
and Chief Financial Officer

 

3



 

SIGNATURES AND POWER OF ATTORNEY

 

The officers and directors of Sanmina-SCI Corporation whose signatures appear below hereby constitute and appoint David L. White and Michael Tyler, and each of them acting individually, as their true and lawful attorney and agent, with full power of substitution, with power to act alone, to sign and execute on behalf of the undersigned this Post-Effective Amendment to the Registration Statement on Form S-8 with respect to the Sanmina-SCI Corporation 401(k) Plan and any further amendment to such Registration Statement, and each of the undersigned does hereby ratify and confirm all that said attorney and agent, or his substitutes, shall do or cause to be done by virtue hereof.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Jure Sola

 

Chief Executive Officer and Director

 

June 12, 2008

Jure Sola

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ David L. White

 

Executive Vice President of Finance

 

June 12, 2008

David L. White

 

and Chief Financial Officer
(Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Todd Schull

 

Senior Vice President

 

June 12, 2008

Todd Schull

 

and Corporate Controller
(Principal Accounting Officer)

 

 

 

 

 

 

 

/s/ Neil R. Bonke

 

Director

 

June 12, 2008

Neil R. Bonke

 

 

 

 

 

 

 

 

 

/s/ Joseph R. Bronson

 

Director

 

June 12, 2008

Joseph R. Bronson

 

 

 

 

 

 

 

 

 

/s/ Alain Couder

 

Director

 

June 12, 2008

Alain Couder

 

 

 

 

 

 

 

 

 

/s/ John P. Goldsberry

 

Director

 

June 12, 2008

John P. Goldsberry

 

 

 

 

 

 

 

 

 

/s/ Joseph G. Licata, Jr.

 

Director

 

June 12, 2008

Joseph G. Licata, Jr.

 

 

 

 

 

 

 

 

 

/s/ Mario M. Rosati

 

Director

 

June 12, 2008

Mario M. Rosati

 

 

 

 

 

4



 

/s/ A. Eugene Sapp, Jr.

 

Director

 

June 12, 2008

A. Eugene Sapp, Jr.

 

 

 

 

 

 

 

 

 

/s/ Wayne Shortridge

 

Director

 

June 12, 2008

Wayne Shortridge

 

 

 

 

 

 

 

 

 

/s/ Jacquelyn M. Ward

 

Director

 

June 12, 2008

Jacquelyn M. Ward

 

 

 

 

 

5