NICHOLAS FINANCIAL INC
DEF 14A, 1999-06-29
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: DYNAMIC HEALTH PRODUCTS INC, NT 10-K, 1999-06-29
Next: LANE ALTMAN & OWENS, PREN14A, 1999-06-29




<PAGE> 1

          SCHEDULE 14A-INFORMATION REQUIRED IN PROXY
                          STATEMENT
      (Last amended in Rel. No.34-34832, eff. 11/23/94.)

                   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
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to  240.14a-11(c) or 240.14a-12
- ---------------------------------------------------------------------------
       (Name of Registrant as Specified in its Charter)

                   Nicholas Financial, Inc.
- ---------------------------------------------------------------------------
          (Name of Person(s) Filing Proxy Statement)

                            N/A

Payment of Filing Fee (Check the appropriate box):
[x]  No Fee Required
[ ]  Fee computed on table below per Exchange Act Rules 14a-
     6(I)(4) 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:
- ---------------------------------------------------------------------------
   4) Proposed maximum aggregate value of transaction:
- ---------------------------------------------------------------------------

   Set forth the amount on which the filing fee is calculated
   and state how it was determined.

[ ]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:
- ---------------------------------------------------------------------------

<PAGE> 2

                       NICHOLAS FINANCIAL, INC.
                           Building C #501B
                       2454 McMullen Booth Road
                      Clearwater, FL  33759-1343
                            (727) 726-0763

                  NOTICE OF ANNUAL GENERAL MEETING

To the Members of Nicholas Financial, Inc.:

NOTICE  IS  HEREBY GIVEN that the 1999 Annual General Meeting  of  the
Members  (the  "Meeting")  of  Nicholas Financial,  Inc.  (hereinafter
called  the "Company") will be held at Countryside Country Club,  3001
Countryside Boulevard, Clearwater, Florida on:

                   WEDNESDAY, AUGUST 4, 1999

at  the  hour  of  10:00  in the forenoon (Clearwater  time)  for  the
following purposes:

1.   to receive the Report of the Directors;
2.   to receive the financial statements of the Company for its fiscal
     year ended March 31, 1999 and the report of the Auditors thereon;
3.   to  elect  two  directors to hold office until  the  2000  Annual
     General  Meeting  of Members and until each of  their  respective
     successors  is  duly  elected  and qualified  and  to  elect  one
     director to hold office until the 2002 Annual General Meeting  of
     Members  and  until his successor is duly elected  and  qualified
     (Proposal 1);
4.   to appoint Auditors for the ensuing year (Proposal 2); and
5.   to  transact such other business as may properly come before  the
     Meeting.

Accompanying  this  Notice  are  a  Proxy  Statement  and  Information
Circular and Form of Proxy.

Members of record as of the close of business on June 22, 1999 will be
entitled  to  attend  and vote at the Meeting, or any  adjournment  or
postponement  thereof.  A member entitled to attend and  vote  at  the
Meeting is entitled to appoint a proxyholder to attend and vote in his
stead.

The  enclosed Form of Proxy is solicited by the Board of Directors  of
the  Company  but, as set out in the Notes accompanying  the  Form  of
Proxy,  you  may amend it if you so desire by striking out  the  names
listed  therein and inserting in the space provided the  name  of  the
person you wish to represent you at the Meeting.


DATED at Clearwater, Florida, June 29, 1999.

BY ORDER OF THE BOARD OF DIRECTORS

/s/Peter L. Vosotas
- ------------------------
Chairman of the Board,
Chief Executive Officer and President

 Your vote is important.  If you are unable to attend the Meeting (or
any adjournment or postponement thereof) in  person, please read  the
Notes  accompanying  the  Form  of  Proxy  enclosed herewith and then
complete and return the Proxy within the time set out in the Notes.

<PAGE> 3

                    NICHOLAS FINANCIAL, INC.
                        Building C #501B
                    2454 McMullen Booth Road
                   Clearwater, FL  33759-1343
                         (727) 726-0763

            PROXY STATEMENT AND INFORMATION CIRCULAR
                 AS AT AND DATED JUNE 29, 1999

      This  Proxy  Statement and Information Circular accompanies
the  Notice  of the 1999 Annual General Meeting of  Members  (the
"Meeting")  of Nicholas Financial, Inc. (hereinafter  called  the
"Company") to be held on Wednesday August 4, 1999, at 10:00  a.m.
(Clearwater,  Florida time), at Countryside  Country  Club,  3001
Countryside  Boulevard, Clearwater, Florida, and is furnished  in
connection with a solicitation of proxies on behalf of the  Board
of  Directors of the Company for use at that Meeting and  at  any
adjournment thereof.

      The  Company's Annual Report on Form 10-KSB for the  fiscal
year ended March 31, 1999, together with this Proxy Statement and
Information  Circular and the accompanying proxy form  ("Proxy"),
are  first  being  mailed on or about July  1,  1999  to  members
entitled to vote at the Meeting.

                     REVOCABILITY OF PROXY

     If the accompanying Proxy is completed, signed and returned,
the shares represented thereby will be voted at the Meeting.  The
giving  of the Proxy does not affect the right to vote in  person
should the member be able to attend the Meeting.  The member  may
revoke the Proxy at any time prior to the voting thereof.

      In addition to revocation in any other manner permitted  by
law, a proxy may be revoked by instrument in writing executed  by
the  member  or  his attorney authorized in writing,  or  if  the
member is a corporation, by a duly authorized officer or attorney
thereof,  and  deposited either at the registered office  of  the
Company  at  any time up to and including the last  business  day
preceding the day of the Meeting, or any adjournment thereof, or,
as  to  any  matter in respect of which a vote shall not  already
have  been cast pursuant to such proxy, with the Chairman of  the
Meeting  on  the day of the Meeting, or any adjournment  thereof,
and upon either of such deposits the proxy is revoked.

                PERSONS MAKING THE SOLICITATION

            THE ENCLOSED PROXY IS BEING SOLICITED BY
             THE BOARD OF DIRECTORS OF THE COMPANY

     Solicitations will be made by mail and possibly supplemented
by telephone or other personal contact to be made without special
compensation  by regular officers and employees of  the  Company.
The  Company may reimburse members' nominees or agents (including
brokers  holding  shares  on behalf  of  clients)  for  the  cost
incurred  in  obtaining  from their principals  authorization  to
execute  forms  of  proxy.   No  solicitation  will  be  made  by
specifically engaged employees or soliciting agents.  The cost of
solicitation of proxies on behalf of the Board of Directors  will
be borne by the Company.

<PAGE> 4

                 VOTING SHARES AND OWNERSHIP
              OF MANAGEMENT AND PRINCIPAL HOLDERS

     The Company  is authorized to issue 50,000,000 Common shares
without  par  value and 5,000,000 Preference shares  without  par
value.   As of the close of business on June 22, 1999, the record
date for determining members entitled to notice of and to vote at
the  Meeting, there were issued and outstanding 2,349,108  Common
shares  and  no Preference shares.  At a General Meeting  of  the
Company,  on a show of hands, every member present in person  and
entitled to vote shall have one vote, and on a poll, every member
present  in person or represented by proxy and entitled  to  vote
shall  have one vote, for each share of which such member is  the
registered  holder.   Shares represented by proxy  will  only  be
voted on a poll.

     The following table sets forth certain information regarding
the  beneficial ownership of Common shares as of  June  22,  1999
regarding (i) each of the Company's directors, (ii) each  of  the
Company's executive officers, (iii) all directors and officers as
a   group,  and  (iv)  each  person  known  by  the  Company   to
beneficially  own, directly or indirectly, more than  5%  of  the
outstanding  Common shares.  Except as otherwise indicated,  each
of  the persons listed below has sole voting and investment power
over the shares beneficially owned.

<TABLE>
<CAPTION>
        Name               Number of Shares     Percentage  Owned
- -------------------------------------------------------------------
<S>                           <C>                    <C>
Peter L. Vosotas (1)(2)        770,902                32.4%
Dr. Ellis P. Hyman (3)(4)       62,750                 2.6%
Stephen Bragin (5)(6)           29,236                 1.2%
William G. Taylor (7)(8)        66,372                 2.8%
Ralph T. Finkenbrink (9)(10)    22,668                 1.0%
                               -------
All directors and
officers as a group
(5 persons) (11)               951,928                39.9%
                               =======
<FOOTNOTE>

(1)  Mr.  Vosotas' business address is 2454 McMullen Booth  Road,
     Building C #501B, Clearwater, Florida 33759-1343.
(2)  Includes  16,667 shares under options exercisable within  60
     days  and does not include 33,333 shares under options which
     are not exercisable within 60 days.
(3)  Dr.  Hyman's business address is 2700 East Bay Drive, Largo,
     Florida 33771
(4)  Includes  1,667 shares under options exercisable  within  60
     days  and does not include 3,333 shares under options  which
     are not exercisable within 60 days.
(5)  Mr.  Bragin's business address is 17757 US Highway 19 North,
     Suite 26, Clearwater, Florida 33764.
(6)  Includes  1,667 shares under options exercisable  within  60
     days  and does not include 3,333 shares under options  which
     are not exercisable within 60 days.
(7)  Mr.  Taylor's business address is P.O. Drawer 460, 104  East
     Springs Street, Lancaster, South Carolina 29720.
(8)  Includes  1,667 shares under options exercisable  within  60
     days  and does not include 3,333 shares under options  which
     are not exercisable within 60 days.
(9)  Mr.  Finkenbrink's business address is 2454  McMullen  Booth
     Road, Building C #501B, Clearwater, Florida 33759-1343.
(10) Includes 10,000 shares under  options  exercisable within 60
     days and does not include 20,000 shares  under options which
     are not exercisable within 60 days.
(11) Includes 31,668 shares under options  exercisable  within 60
     days and does not include 63,332 shares under options  which
     are not exercisable within 60 days.

</TABLE>
<PAGE> 5

      The directors have determined that all members of record as
of  the  close  of business on June 22, 1999 (the "Record  Date")
will be entitled to receive notice of and to vote at the Meeting.
Those  members  so desiring may be represented by  proxy  at  the
Meeting. The Proxy, and the power of attorney or other authority,
if  any, under which it is signed or a notarially certified  copy
thereof,  must be deposited either at the office of the Registrar
and  Transfer  Agent of the Company, Montreal  Trust  Company  of
Canada,  510 Burrard Street, Vancouver, B.C., V6C 3B9 or  at  the
Head  Office  of the Company at Building C #501B,  2454  McMullen
Booth  Road,  Clearwater, FL 33759-1343 not less than  48  hours,
Saturdays and holidays excepted, prior to the time of the holding
of the Meeting or any adjournment thereof.

      Votes  cast  by proxy or in person at the Meeting  will  be
tabulated  by  the  inspector  of  elections  appointed  for  the
Meeting, who will also determine whether a quorum is present  for
the transaction of business.  The Company's Articles provide that
a  quorum  is  present if two or more members of the Company  are
present  in person (or represented by proxy) holding an aggregate
of at least 33 1/3% of the total issued and outstanding shares of
the  Company  as of the Record Date for the Meeting.  Abstentions
will  be counted as shares that are present and entitled to  vote
for  purposes of determining whether a quorum is present.  Shares
held  by nominees for beneficial owners will also be counted  for
purpose of determining whether a quorum is present if the nominee
has  the  discretion  to  vote on at least  one  of  the  matters
presented, even though the nominee may not exercise discretionary
voting power with respect to other matters and even though voting
instructions have not been received from the beneficial owner  (a
"broker non-vote").  Neither abstentions nor broker non-votes are
counted in determining whether a proposal has been approved.

      If a quorum exists, directors are elected by a plurality of
the  votes  cast by the shares entitled to vote in the  election.
The  proposal set forth herein to approve the appointment of  the
Company's  auditors will be adopted if a majority  of  the  total
votes  present,  or  represented, and entitled  to  vote  at  the
Meeting vote in favor of such proposal.

      Members  are  urged to indicate their votes in  the  spaces
provided  on  the  Proxy.   Proxies solicited  by  the  Board  of
Directors  of  the Company will be voted in accordance  with  the
directions  given therein.  Where no instructions are  indicated,
signed  Proxies  will be voted FOR each proposal  listed  in  the
Notice of the Meeting which are set forth more completely herein.
Returning  your completed Proxy will not prevent you from  voting
in person at the Meeting should you be present and wish to do so.

      Advance  Notice  of the Meeting was published  pursuant  to
Section  111  of the Company Act at Vancouver, B.C.  on  May  31,
1999.

<PAGE> 6

              PROPOSAL  1:   ELECTION OF DIRECTORS

     The Board of Directors recommends the following nominees for
election  as directors and urges each shareholder to  vote  "FOR"
the nominees.  Proxies in the accompanying form will be voted  at
the  Meeting, unless authority to do so is withheld, in favor  of
the election as directors of the nominees named below.

     The  Company's Board of Directors consists of  four  members
divided  into  three  classes, with the  members  of  each  class
serving  three-year  terms expiring at the third  Annual  General
Meeting  of  Members  after  their elections.   Pursuant  to  the
Company's  Articles, the term of a director appointed to  fill  a
vacancy  expires at the next general meeting of members at  which
directors  are elected.  Two directors are to be elected  at  the
Meeting  to  hold office for a term of one year expiring  at  the
2000  Annual General Meeting of Members, and until each of  their
respective successors shall have been duly elected and qualified.
One  of  such  nominees was appointed by the Company's  Board  of
Directors  to  fill  the vacancy created by  the  resignation  of
Joseph G. Bowes as a director on or about February 10, 1999.  The
other  of  such nominees was appointed by the Company's Board  of
Directors to fill the vacancy created by increasing the  size  of
the  Board  from  three  (3) to four (4) members.   In  addition,
another  director  was  appointed  by  the  Company's  Board   of
Directors  to  fill  the vacancy created by  the  resignation  of
Raymond  Robert Cottrell as a director on or about  February  10,
1999.   This  director is to be elected at the  Meeting  to  hold
office  for  a  term of three years expiring at the  2002  Annual
General  Meeting of Members, and until his successor  shall  have
been  duly  elected  and qualified.  In the  event  any  of  such
nominees  is unable to serve, the persons designated  as  proxies
will  cast votes for such other person in their discretion  as  a
substitute  nominee.  The Board of Directors  has  no  reason  to
believe that the nominees named below will be unavailable, or  if
elected,  will  decline  to  serve.   All  of  the  nominees  are
residents of the United States.

<PAGE> 7

     Certain information is set forth below for the nominees  for
directors, as well as for the director whose term of office  will
continue after the Meeting.

                                      Principal Occupation
Name                            Age   And Other Information

           NOMINEES FOR DIRECTOR -TERM TO EXPIRE 2000

Dr. Ellis P. Hyman, D.D.S.,P.A.  60   Dr.  Hyman  has  served  as
                                      a director  of the  Company
                                      since   February  10,  1999
                                      and  as  a director  of the
                                      Company's two subsidiaries,
 						  Nicholas   Data   Services,
						  Inc and Nicholas Financial,
                                      Inc., since 1987 and  1990,
						  respectively. Dr. Hyman has
						  been   in   private  dental
						  practice  for  many  years.

William G. Taylor..............  43   Mr. Taylor has served as  a
						  director   of  the  Company
						  since February 10, 1999 and
				   		  as   a   director   of  the
						  Company's two subsidiaries,
						  Nicholas Data Services, Inc
						  and    Nicholas  Financial,
						  Inc., since October,  1996.
						  He has served as  President
						  of  The  Springs   Company,
						  Lancaster, South  Carolina,
						  for over five years.

            NOMINEE FOR DIRECTOR -TERM TO EXPIRE 2002

Stephen Bragin.................  67   Mr. Bragin has served as  a
                                      director   of  the  Company
						  since February 10, 1999 and
						  as   a   director   of  the
						  Company's two subsidiaries,
 						  Nicholas   Data   Services,
                                      Inc and Nicholas Financial,
						  Inc., since 1987 and  1990,
						  respectively. He has served
						  as Development Director  of
						  the  College of Fine  Arts,
						  University     of     South
						  Florida,   for   over  five
						  years.

       DIRECTOR CONTINUING IN OFFICE -TERM TO EXPIRE 2001

Peter L. Vosotas..............   57   Mr.  Vosotas  founded   the
                                      Company  in  1986  and  has
                                      served as Chairman  of  the
						  Board,   Chief    Executive
						  Officer   and  President of
						  the Company and each of its
						  subsidiaries          since
                                      formation.

              PROPOSAL 2:  APPOINTMENT OF AUDITORS

      The  Board  of  Directors recommends the  approval  of  the
appointment  of Ernst & Young LLP as Auditors of the Company  and
urges  each  member  to vote "FOR" such proposal.   Executed  and
unmarked  proxies in the accompanying form will be voted  at  the
Meeting in favor of such proposal.

      The Board of Directors proposes the appointment of Ernst  &
Young LLP, Certified  Public  Accountants,  as  Auditors  of  the
Company for the fiscal year ending March 31, 2000.  Ernst & Young
LLP have been the Company's Auditors since  September  13,  1994.
A representative  of Ernst & Young LLP will  be  present  at  the
Meeting.   Such  representative will be available to  respond  to
appropriate questions and may make a statement if he  or  she  so
desires.

<PAGE> 8

               EXECUTIVE OFFICERS AND COMPENSATION

         (Form 41, B.C. Securities Act and Regulations)

     The  Company  has  two  (2)  executive  officers,  Peter  L.
Vosotas,  Chairman  of  the Board, Chief  Executive  Officer  and
President, and Ralph T. Finkenbrink, Vice-President-Finance.  Mr.
Finkenbrink  has served as Vice President-Finance of the  Company
since  1992.  For the Company's most recently completed financial
year,  cash compensation of US $267,724 was paid to the executive
officers.  There are no plans in effect pursuant to which cash or
non-cash  compensation was paid or distributed to  the  executive
officers during the most recently completed financial year or  is
proposed to be paid or distributed in a subsequent year.

     The   following   table   sets  forth  certain   information
concerning  compensation  paid  to  or  earned  by  each  of  the
Company's executive officers for the fiscal years ended March 31,
1999, 1998 and 1997:

<TABLE>
<CAPTION>
                   Summary Compensation Table


                                                     Long Term
   Name and                                         Compensation   All Other
   Principal      Fiscal   Annual Compensation      Shares under  Compensation
   Position        Year  Salary     Bonus     Other    Option         ($)
- ----------------------------------------------------------------------------
<S>               <C>    <C>       <C>        <C>     <C>           <C>


PETER L. VOSOTAS   1999   $118,224  $60,000    Nil     50,000        Nil
Chairman of the
Board,  Chief
Executive
Officer and
President
                   1998   $102,281  $ 7,500    Nil     33,332        Nil
                                                      333,333(1)

                   1997    $98,000  $12,500    Nil     33,332        Nil
                                                      333,333(1)

RALPH T.
FINKENBRINK        1999    $75,000  $14,500    Nil     30,000        Nil
Vice-President-
Finance
                   1998    $64,961  $ 2,500    N/A     24,999        N/A

                   1997        N/A      N/A    N/A        N/A        N/A

</TABLE>

(1)  Represents a bonus warrant exercisable at US $5.07/share
until June 3, 1999 issued to Mr. Vosotas for guaranteeing
the Company's indebtedness to BankAmerica under a US
$35,000,000 line of credit.  On June 3, 1999, this warrant
expired unexercised.

Note:  All of the above named executive's salaries are expressed
in  U.S. dollars and for fiscal 1999 exceeded $100,000  Cdn.
The  Company  has  no  other  executive  officers.   Certain
columns  may  have  been  omitted  because  there   was   no
compensation  awarded to, earned by or paid to  any  of  the
named executives required to be reported in such columns  in
the above table.


<PAGE> 9

    The following table sets forth information with respect to
grants  of stock options during the fiscal year ended  March
31, 1999 to the executive officers of the Company:

<TABLE>
<CAPTION>
                Option Grants During Fiscal 1999

                                                       Market
                                                      Value of
                             % of Total    	     Securities
                               Options               Underlying
                             Granted to              Options on
   Name of                   Employees  	Exercise     Date of
  Executive       Option     in Fiscal     Price        Grant     Expiration
   Officer      Granted(1)     1999      ($/Share)    ($/Share)      Date
- -----------------------------------------------------------------------------
<S>             <C>            <C>        <C>          <C>      <C>
Peter L.
 Vosotas         50,000         19%        $3.40        $3.25    June 9, 2003

Ralph T.
 Finkenbrink     30,000         12%        $3.40        $3.25    June 9, 2003

<FOOTNOTE>

(1)   Options  granted   are  exercisable  by  the  named  executive
      officer to the extent of 33 1/3% of the shares subject to such
      options  each  year  beginning on the first anniversary of the
      date of grant and expire on June 9, 2001.

</TABLE>

           Aggregated Option Exercises in Fiscal 1999
                and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                           Number of        Value of
                                          Unexercised      Unexercised
 						       Options at     in-the-Money
               Number of                  Fiscal Year   Options at Fiscal
    Name of      Shares      Aggregate         End          Year End (2)
   Executive   Acquired on    Value       Exercisable/    Exercisable/
    Officer     Exercise     Realized(1)  Unexercisable   Unexercisable
- ------------------------------------------------------------------------------
<S>              <C>            <C>        <C>            <C>
Peter L.
 Vosotas          Nil            Nil         0/50,000      $0/$36,250

Ralph T.
 Finkenbrink      Nil            Nil         0/30,000      $0/$21,750

<FOOTNOTE>

(1)    The  aggregate  value  realized  as  shown  above   is
calculated by the difference between the exercise  price  and
the  market  price  at  the time of exercise,  and  does  not
necessarily mean the shares were sold.

(2)  Potential value  of the exercisable/unexercisable in the
money options was calculated by taking the difference between
the  option  exercise price and the market bid price  of  the
shares on March 31, 1999.

</TABLE>
<PAGE> 10
                       BOARD OF DIRECTORS

Director Compensation

       Directors  of  the  Company  did  not  receive  any   cash
compensation (other than reimbursement of expenses)  for  service
as members of either the Board of Directors or committees thereof
during  the fiscal year ended March 31, 1999.  During the  fiscal
year ending March 31, 2000, directors of the Company who are  not
otherwise  employed  by the Company will receive  $500  for  each
meeting  of  the Board of Directors attended.  During the  fiscal
year ended March 31, 1999, each non-employee Director was granted
non-qualified stock options to purchase 5,000 shares at  a  price
of US $3.40 per share.  These option grants become exercisable to
the  extent of 33 1/3% of the shares subject to such options each
year beginning on the first anniversary of the date of grant  and
expire on June 9, 2001.

General

      The  Board of Directors has established an Audit  Committee
and  a  Stock Option Committee.  The Audit Committee is comprised
of  Messrs.  Hyman,  Bragin and Taylor  and  is  responsible  for
reviewing the independence, qualifications and activities of  the
Company's  independent  certified  public  accountants  and   the
Company's  financial policies, control procedures and  accounting
staff.    The  Audit  Committee  recommends  to  the  Board   the
appointment  of the independent certified public accountants  and
reviews  and  approves the Company's financial  statements.   The
Audit   Committee  is  also  responsible  for   the   review   of
transactions  between  the  Company  and  any  Company   officer,
director or entity in which a Company officer or director  has  a
material  interest.  The Stock Option Committee is also comprised
of  Messrs.  Hyman,  Bragin and Taylor  and  is  responsible  for
administering the Company's stock option plans.

      During  the fiscal year ended March 31, 1999, the Board  of
Directors held one meeting and the Audit Committee and the  Stock
Option  Committee each held one meeting.  All directors  attended
all  meetings  of  the Board of Directors and all  committees  on
which  they served during the fiscal year ended March  31,  1999.
The  Board  of  Directors also took certain actions by  unanimous
written  consent in lieu of a meeting, as permitted by applicable
law.

     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934
requires  the  Company's executive officers, directors  and  more
than  10%  shareholders  to  file  reports  of  their  beneficial
ownership  of the Company's Common shares and furnish  copies  of
such  reports  to  the Company.  The Company  believes  that  its
insiders   have   complied  with  all  Section  16(a)   reporting
requirements.   Mr. Vosotas filed two reports  late  covering  an
aggregate  of nine transactions.  Each of Dr. Hyman,  Mr.  Bragin
and  Mr. Taylor filed his Form 3 late.  Mr. Finkenbrink filed two
reports  late covering an aggregate of eleven transactions.   Mr.
Bowes,  a former director of the Company, filed two reports  late
covering  an  aggregate of four transactions.   Mr.  Cottrell,  a
former  director of the Company, filed two reports late  covering
an aggregate of four transactions.

<PAGE> 11

        INDEBTEDNESS OF DIRECTORS AND EXECUTIVE OFFICERS

     No Director or executive officer of the Company, no proposed
nominee  for  election  as a Director  of  the  Company,  and  no
associate or affiliate of any of them, is or has been indebted to
the  Company or its subsidiaries at any time since the  beginning
of the Company's last completed financial year.

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On  June  3, 1994, Peter L. Vosotas, Chairman of the  Board,
Chief Executive Officer and President of the Company, was granted
a  warrant  to purchase 333,333 Common shares at a  price  of  US
$5.07 per share.  This bonus warrant was granted in exchange  for
Mr.   Vosotas'   guarantee  of  the  Company's  indebtedness   to
BankAmerica under its line of credit facility.  On June 3,  1999,
the warrant expired unexercised.

     In  April 1996, Dr. Ellis Hyman, currently a Director of the
Company,  agreed to subordinate $200,000 of debt at 12%  interest
with  semi-annual  interest payments only. The  entire  principal
balance  plus  accrual interest is due on April  20,  2000.   Dr.
Hyman has the option of converting the note into Common shares of
the Company at a price of $5.00 per share.

     In  January  1998, Dr. Ellis Hyman, currently a Director  of
the  Company,  agreed  to subordinate $150,000  of  debt  at  12%
interest  with  quarterly  interest payments  only.   The  entire
principal balance plus accrued interest is due January 26,  2000.
Dr.  Hyman  has  the option of converting the  note  into  Common
shares of the Company at a price of $8.25 per share.

     In  February  1998, Stephen Bragin, currently a Director  of
the  Company,  agreed  to subordinate $150,000  of  debt  at  12%
interest  with  semi-annual interest payments only.   The  entire
principal  balance plus accrued interest is due on  February  28,
2000.   Mr.  Bragin has the option of converting  the  note  into
Common shares of the Company at a price of $5.00 per share.

     INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON

     No director or executive officer of the Company, no nominee
for election as a director of the Company, no person who has been
a director or executive officer of the Company since the
commencement of the Company's last completed fiscal year and no
associate or affiliate of any of the foregoing has any material
interest, direct or indirect, by way of beneficial ownership or
securities or otherwise, in any matter to be acted upon at the
Meeting.

<PAGE> 12
                        MEMBER PROPOSALS

      The deadline for submission of member proposals pursuant to
Rule  14a-8 under the Securities Exchange Act of 1934, as amended
("Rule  14a-8"),  for inclusion in the Company's proxy  statement
for  its 2000 Annual General Meeting of Members is March 3, 2000.
After  May  17, 2000, notice to the Company of a member  proposal
submitted  other than pursuant to Rule 14a-8 will  be  considered
untimely, and the persons named in proxies solicited by the Board
of  Directors of the Company for the 2000 Annual General  Meeting
may  exercise discretionary voting power with respect to any such
proposal.

                         OTHER MATTERS

MANAGEMENT  KNOWS OF NO OTHER MATTERS TO COME BEFORE THE  MEETING
OTHER  THAN THOSE REFERRED TO IN THE NOTICE OF MEETING.  HOWEVER,
SHOULD  ANY  OTHER MATTERS PROPERLY COME BEFORE THE MEETING,  THE
SHARES REPRESENTED BY THE PROXY SOLICITED HEREBY WILL, ON A POLL,
BE  VOTED ON SUCH MATTERS IN ACCORDANCE WITH THE BEST JUDGMENT OF
THE PERSONS VOTING THE SHARES REPRESENTED BY THE PROXY.

BY ORDER OF THE BOARD OF DIRECTORS

/s/Peter L. Vosotas
- -------------------------
Chairman of the Board,
Chief Executive Officer and President

<PAGE> 13

                    NICHOLAS FINANCIAL, INC.
                        Building C #501B
                    2454 McMullen Booth Road
                   Clearwater, FL  33759-1343
                         (727) 726-0763

      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
             NICHOLAS FINANCIAL, INC.(the "Company")

          PROXY FOR THE 1999 ANNUAL GENERAL MEETING OF
        MEMBERS TO BE HELD ON WEDNESDAY, AUGUST 4, 1999.

The   undersigned  member  of  Nicholas  Financial,   Inc.   (the
"Company")  hereby  appoints Peter L. Vosotas,  Chairman  of  the
Board,  Chief Executive Officer and President of the Company,  or
failing him, Ralph T. Finkenbrink, Vice-President-Finance of  the
Company, or, as nominee of the undersigned, to attend and act for
and on  behalf  of  the  undersigned  at  the 1999 Annual General
Meeting of Members of   the  Company  to  be  held  on August  4,
1999 and at  any adjournment  thereof  and, on a poll, the shares
represented  by  this  proxy   are   specifically directed to  be
voted or to be withheld from voting as indicated below:


1.   a.  To elect as directors all the persons named in
         1.(b) below:

     In favour:          Against:             Withhold vote:

     OR

     b.   To elect as a director:

     Ellis P. Hyman         In favour:          Withhold Vote:
     (to serve until 2000)

     William Taylor         In favour:          Withhold Vote:
     (to serve until 2000)

     Stephen Bragin         In favour:          Withhold Vote:
     (to serve until 2002)


2.   To appoint Ernst & Young LLP, as Auditors of the Company for
     the fiscal year ending March 31, 2000:

     In favour:          Against:            Withhold vote:

<PAGE> 14

THE  SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED OR  WITHHELD
FROM  VOTING  ON ANY BALLOT THAT MAY BE CALLED FOR IN  ACCORDANCE
WITH  THE  INSTRUCTIONS GIVEN AND, IF A CHOICE IS SPECIFIED  WITH
RESPECT TO ANY MATTER TO BE ACTED UPON, THE SHARES SHALL BE VOTED
OR WITHHELD FROM VOTING ACCORDINGLY.  WHERE NO CHOICE IS OR WHERE
BOTH  CHOICES ARE SPECIFIED IN RESPECT OF ANY MATTER TO BE  ACTED
UPON, THE SHARES REPRESENTED HEREBY SHALL, ON ANY BALLOT THAT MAY
BE  CALLED  FOR, BE VOTED FOR THE ADOPTION OF ALL  SUCH  MATTERS.
THIS  PROXY  CONFERS UPON EACH PERSON NAMED HEREIN AS  A  NOMINEE
DISCRETIONARY AUTHORITY WITH RESPECT TO AMENDMENTS OR  VARIATIONS
TO  MATTERS IDENTIFIED IN THE NOTICE AND OTHER MATTERS WHICH  MAY
PROPERLY COME BEFORE THE MEETING.

The  undersigned hereby acknowledges receipt of the Notice of the
1999 Annual General Meeting of Members and the accompanying Proxy
Statement and Information Circular dated June 29, 1999.

If  this  Form of Proxy is not dated by the member in  the  space
below, it is deemed to bear the date on which it is mailed by the
Company to the member.

The  undersigned  hereby revokes any proxy  previously  given  in
respect of the Meeting.

DATED this _______  day of _____________________________, 1999.

                                   Number of Shares Held:

______________________________     ______________________________
Name (Please Print)


______________________________
Address


______________________________


______________________________
Signature

<PAGE> 15
                     NOTES TO FORM OF PROXY


1.  IF  THE  MEMBER DOES NOT WISH TO APPOINT ANY OF  THE  PERSONS
    NAMED  IN  THIS  FORM OF PROXY, HE SHOULD  STRIKE  OUT  THEIR
    NAMES  AND  INSERT IN THE BLANK SPACE THE NAME OF THE  PERSON
    HE  WISHES TO ACT AS HIS PROXY.  SUCH PERSON NEED  NOT  BE  A
    MEMBER OF THE COMPANY.

2.  This  Form  of  Proxy must be signed by  the  member  or  his
    attorney  authorized  in  writing or,  if  the  member  is  a
    corporation, under the hand of a duly authorized  officer  or
    attorney of the corporation.

3.  This  Form  of  Proxy,  and the power of  attorney  or  other
    authority,  if any, under which it is signed, or a notarially
    certified  copy  thereof,  must be deposited  either  at  the
    office  of  the Registrar and Transfer Agent of the  Company,
    Montreal  Trust  Company of Canada, at  510  Burrard  Street,
    Vancouver,  B.C.,  V6C  3B9, or at the  Head  Office  of  the
    Company  at  Building  C  #501B, 2454  McMullen  Booth  Road,
    Clearwater,  FL 33759-1343 not less than 48 hours,  Saturdays
    and  holidays excepted, prior to the time of the  holding  of
    the Meeting or any adjournment thereof.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission