As filed with the  Securities  and  Exchange  Commission  on  November  14, 2005
                                                     Registration No. 333-106394
================================================================================

                                  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
                                -----------------

                             NEWPARK RESOURCES, INC.
             (Exact name of registrant as specified in its charter)

           DELAWARE                                             72-1123385
(State or other jurisdiction of                              (I.R.S. Employer
incorporation or organization)                               Identification No.)

 3850 NORTH CAUSEWAY BOULEVARD, SUITE 1770
     METAIRIE, LOUISIANA                                          70002
  (Address of principal executive offices)                     (Zip Code)

                             NEWPARK RESOURCES, INC.
                          2003 LONG TERM INCENTIVE PLAN
                            (Full title of the plan)

                                  JAMES D. COLE
                             CHIEF EXECUTIVE OFFICER
                             NEWPARK RESOURCES, INC.
                    3850 NORTH CAUSEWAY BOULEVARD, SUITE 1770
                            METAIRIE, LOUISIANA 70002
                     (Name and address of agent for service)

                                 (504) 838-8222
          (Telephone number, including area code, of agent for service)

                                    Copy to:
                             HOWARD Z. BERMAN, ESQ.
                           ERVIN, COHEN & JESSUP, LLP
                       9401 WILSHIRE BOULEVARD, 9TH FLOOR
                             BEVERLY HILLS, CA 90212
                                 (310) 273-6333


================================================================================

                                EXPLANATORY NOTE

     The sole  purpose  of this  Post-Effective  Amendment  No. 1 is to file the
Consent of Independent  Registered  Public  Accounting  Firm,  which is attached
hereto as Exhibit  23.1.  The  attached  Consent  includes  Ernst & Young  LLP's
consent to the incorporation by reference in the Registration  Statement on Form
S-8 (File No. 333-106394) of its report dated March 1, 2004, with respect to our
consolidated financial statements included in our Annual Report on Form 10-K for
the year ended  December 31, 2003,  and its reports  dated March 15, 2005,  with
respect to our consolidated financial statements and our management's assessment
of the  effectiveness  of  internal  control  over  financial  reporting  of our
company,  and the  effectiveness of internal  control over financial  reporting,
which  were  included  in our  Annual  Report  on Form  10-K for the year  ended
December  31,  2004.  The  Consents  that were filed with these  Annual  Reports
inadvertently  omitted  Ernst & Young  LLP's  consent  to the  incorporation  by
reference of these reports in such Registration Statement.

                                     PART II
               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 8.  EXHIBITS.

         4.1    Newpark Resources, Inc. 2003 Long Term Incentive Plan *
         5.1    Opinion of Ervin, Cohen & Jessup LLP *
         23.1   Consent of Independent Registered Public Accounting Firm **
         23.2   Notice regarding consent of Arthur Andersen LLP *
         23.3   Consent of Ervin, Cohen & Jessup LLP (included in Exhibit 5.1)*
         24.1   Powers of Attorney *
         -----------------
         *      Previously filed.
         **     Filed herewith.



                                   SIGNATURES

     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  to be  signed on its
behalf by the undersigned,  thereunto duly authorized,  in the City of Metairie,
State of Louisiana, on November 11, 2005.

                             NEWPARK RESOURCES, INC.


                             By  /s/ James D. Cole
                               -------------------------------------------------
                                 James D. Cole,
                                 Chief Executive Officer

     Pursuant to the  requirements  of the  Securities  Act of 1933, as amended,
this post-effective  amendment to the registration  statement has been signed by
the following persons in the capacities and on the dates indicated.



            Signature                               Title                                Date
            ---------                               -----                                ----

                                                                       
/s/ James D. Cole
----------------------------------
James D. Cole                          Chief Executive Officer and           November 11, 2005
                                       Director
                                       (Principal Executive Officer)

*
----------------------------------
Wm. Thomas Ballantine                  President, Chief Operating            November 11, 2005
                                       Officer and Director

/s/ Matthew W. Hardey
----------------------------------
Matthew W. Hardey                      Vice President of Finance and         November 11, 2005
                                       Chief Financial Officer
                                       (Principal Financial and
                                       Accounting Officer)

*
----------------------------------
Jerry W. Box                           Director                              November 11, 2005

*
----------------------------------
David P. Hunt                          Chairman of the Board                 November 11, 2005

*
----------------------------------
Alan J. Kaufman                        Director                              November 11, 2005

*
----------------------------------
James H. Stone                         Director                              November 11, 2005


                                      II-1




                                                                       
*
----------------------------------
Roger C. Stull                         Director                              November 11, 2005

*
----------------------------------
F. Walker Tucei, Jr.                   Director                              November 11, 2005


By:  /s/ Matthew W. Hardey
     ---------------------
      Matthew W. Hardey
      Attorney-in-Fact



                                      II-2