NICHOLAS FINANCIAL INC
PRE 14A, 2000-06-27
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: TD WATERHOUSE FAMILY OF FUNDS INC, N-30D, 2000-06-27
Next: EQUITY INCOME FUND TELE GLOBAL TRUST 2 DEFINED ASSET FUNDS, 24F-2NT, 2000-06-27



<PAGE> 1


                     NICHOLAS FINANCIAL, INC.
                         Building C. #501B
                     2454 McMullen Booth Road
                     Clearwater, FL 33759-1340
                          (727) 726-0763

                NOTICE OF ANNUAL GENERAL MEETING

To the Members of Nicholas Financial, Inc:
NOTICE IS HEREBY GIVEN that the 2000 Annual General Meeting of the
Members  (the  "Meeting") of Nicholas Financial, Inc. (hereinafter
called  the  "Company")  will be held at the  Company's  Corporate
Office,  located  at 2454 McMullen Booth Road,  Building  C  Suite
501B, Clearwater, FL.

                   WEDNESDAY, AUGUST 9, 2000

     at the hour of 9:00AM 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, 2000 and  the  report  of  the
     Auditors thereon;

3.   to  elect  one director to hold office until the 2001  Annual
     General  Meeting of Members and until his successor  is  duly
     elected  and  qualified and to elect two  directors  to  hold
     office  under the 2003 Annual General Meeting of Members  and
     until each of their respective successors is duly elected and
     qualified;

4.   to appoint Auditors for the ensuing year and to authorize the
     Directors to fix their remuneration.

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  29,  2000
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 proxy holder  to
attend and vote in his stead.

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.

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, 2000.

BY ORDER OF THE BOARD OF DIRECTORS

Peter L. Vosotas
President


<PAGE> 2

                     NICHOLAS FINANCIAL, INC.
                         Building C. #501B
                     2454 McMullen Booth Road
                    Clearwater, FL 33759-1340
                         (727) 726-0763



                     Supplemental Mailing List
                           Return Form


Dear Shareholder:

If  you  wish to have your name put on the Supplemental Mailing
List of Nicholas Financial, Inc. (the "Company"), such that you
shall  be  mailed  copies  of the Company's  interim  financial
statements in respect of the present fiscal year, then complete
this form and return it to the Company's registrar and transfer
agent, Montreal Trust, whose address is 510 Burrard Street, 4th
Floor,  Vancouver,  BC  Canada V6C  3B9  or  at  the  Corporate
Headquarters of the Company, 2454 McMullen Booth Road, Building
C Suite 501B, Clearwater, FL 33759-1340.


Name:(Please Print)

________________________________________________________________

Address:
_______________________________________________________________

_______________________________________________________________

Phone Number: _______________________________


Number and Class of Voting Securities Held:

_______________________________________________________________

Signature:

_____________________________________

<PAGE> 3

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

            PROXY STATEMENT AND INFORMATION CIRCULAR
                 AS AT AND DATED JUNE 29, 2000

     This Proxy Statement and Information Circular accompanies the
Notice  of  the  2000  Annual  General  Meeting  of  Members  (the
"Meeting")  of  Nicholas Financial, Inc. (hereinafter  called  the
"Company")  to be held on Wednesday August 9, 2000, at  9:00  a.m.
(Clearwater,  Florida  time), at the Company's  Corporate  Office,
located  at  2454  McMullen Booth Road, Building  C,  Suite  501B,
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, 2000, together with this Proxy Statement  and
Information  Circular and the accompanying proxy  form  ("Proxy"),
are  first  being  mailed  on or about July  3,  2000  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 an 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 29, 2000, the  record
date for determining members entitled to notice of and to vote  at
the  Meeting,  there were issued and outstanding 2,352,008  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  29,  2000
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)      1,099,836               40.0%
Dr. Ellis P. Hyman(3)(4)        64,417                2.3%
Stephen Bragin (5)(6)           30,903                1.1%
Melvin S. Cutler (7)           129,533                4.7%
Alton R. Neal (8)                    -                  *
Ralph T. Finkenbrink(9)(10)     22,668                1.0%
                             ---------               -----
All directors and
officers as a group          1,347,357               49.1%
(6 persons) (11)             =========               =====

</TABLE>

(1)  Mr.  Vosotas' business address is 2454 McMullen  Booth  Road,
     Building C Clearwater, Florida 33759.
(2)  Includes  33,334 shares under options exercisable  within  60
     days  and does not include 41,666 shares under options  which
     are  not exercisable within 60 days. Includes 333,333  shares
     under warrants exercisable within 60 days.
(3)  Dr.  Hyman's business address is 2700 East Bay Drive,  Largo,
     Florida 33771
(4)  Includes  3,334  shares under options exercisable  within  60
     days  and  does not include 1,666 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  3,334  shares under options exercisable  within  60
     days  and  does not include 1,666 shares under options  which
     are not exercisable within 60 days.
(7)  Mr.  Cutler's business address is 306 Main Street, Worcester,
     MA 01608-1518.
(8)  Mr.  Neal's  business address is 100 N. Tampa  Street,  Suite
     1800, Tampa, Florida 33602
(9)  Mr.  Finkenbrink's  business address is 2454  McMullen  Booth
     Road, Building C Clearwater, Florida 33759.
(10) Includes 20,000  shares  under  options exercisable within 60
     days and  does  not include 30,000 shares under options which
     are not exercisable within 60 days.
(11) Includes 60,002 shares under options exercisable within 60
     days and does not include 74,998 shares under
     options which are not exercisable within 60 days. Includes
     333,333 shares under warrants exercisable within 60 days.

<PAGE> 5

      The directors have determined that all members of record  as
of the close of business on June 29, 2000 (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 June 8, 2000.

<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  five  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. Two Directors are to be elected  at
the  Meeting to hold office for a term of three years expiring  at
the  2003  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 increasing  the
size of the Board from four (4) to five (5) members. Additionally,
another  director is to be elected at the Meeting to  hold  office
for a term of one year expiring at the 2001 Annual General Meeting
of  Members, and until their respective successor shall have  been
duly  elected  and  qualified. This nominee was appointed  by  the
Company's  Board of Directors to fill the vacancy created  by  the
resignation  of William Taylor as a director on or about  February
8, 2000. 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.

Name                      Age          Principal Occupation
                                       And Other Information

            Nominees for Director -Term to expire 2001

 Melvin S. Cutler         68      Mr.  Cutler  has  served  as  a
                                  director  of the Company  since
                                  May   17,  2000.  In  1972   he
                                  founded    Cutler   Associates,
                                  Inc.   an   architectural   and
                                  engineering   firm   and    has
                                  served   as  Chairman  of   the
                                  Board  since  inception.  Since
                                  1985  he has served as Chairman
                                  of the Board of Madison Bank.

            Nominees for Director -Term to expire 2003

 Alton C. Neal            55      Mr.   Neal  has  served  as   a
                                  director  of the Company  since
                                  May  17,  2000. He has been  in
                                  the  private  practice  of  law
                                  since  1975 and is currently  a
                                  partner  with Johnson, Blakely,
                                  Pope,  Bokor, Ruppel  &  Burns,
                                  Tampa,  Fl.  From  1994   until
                                  1999  he was a partner  in  the
                                  firm of Forlizzo & Neal.

 Dr. Ellis P. Hyman,      62      Dr.  Hyman  has  served  as   a
   D.D.S., P.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.


        Director Continuing in Office -Term to expire 2002

 Stephen Bragin           68      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         58      Mr.    Vosotas   founded    the
                                  Company in 1985 and has  served
                                  as   Chairman  of  the   Board,
                                  Chief  Executive  Officer   and
                                  President  of the  Company  and
                                  each  of its subsidiaries since
                                  formation.

<PAGE> 8
              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, Chartered 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> 9

               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, total  cash
compensation  of  US $354,595 was paid to the executive  officers.
Except pursuant to option grants as described below, 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, 2000, 1999 and 1998:

<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   2000    $122,000  $117,595   Nil      75,000      8,200(2)
Chairman of the                                         333,333(1)
Board, Chief
Executive
Officer and
President

                   1999    $118,224  $ 60,000   Nil      50,000       Nil
                                                        333,333(1)

                   1998    $102,281    $7,500   Nil      33,332       Nil
                                                        333,333(1)

RALPH T.
FINKENBRINK        2000     $75,000   $40,000   Nil      50,000       6,174(3)
Vice-President
Finance
                   1999     $75,000   $14,500   Nil      30,000       Nil

                   1998     $64,961    $2,500   Nil      24,999       Nil

</TABLE>

(1)  Represents  a  bonus  warrant  exercisable at US $5.28/share
     until   September  3,   2000   issued  to  Mr.  Vosotas  for
     guaranteeing the Company's indebtedness to BankAmerica under
     a US $45,000,000 line of credit.
(2)  Amount in the table  above for the year ended March 31, 2000
     are pursuant to the Company's Retirement Plan. The amount is
     comprised  of  a  $500  matching  contribution  based on the
     Company  matching formula  and $7,700 of Company contributed
     dollars based on the Company Profit Sharing Plan.
(3)  Amount in the table above for the  year ended March 31, 2000
     are pursuant to the Company's Retirement Plan. The amount is
     comprised  of  a  $500  matching  contribution  based on the
     Company matching  formula  and $5,674 of Company contributed
     dollars based on the Company Profit Sharing Plan.

Note:  All of  the above named executive's salaries are expressed
in  U.S.  dollars  and  for  fiscal  2000 exceeded $100,000  Cdn.
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> 10

    The  following  table  sets forth information with respect to
grants  of  stock  options during the fiscal year ended March 31,
2000 to the executive officers of the Company:

<TABLE>
<CAPTION>

                     Option Grants During Fiscal 2000

                                                      Market
                                                     Value of
                             % of Total             Securities
                               Options              Underlying
                             Granted to             Options on
 Name of                      Employees   Exercise    Date of
Executive         Options     in Fiscal     Price      Grant      Expiration
 Officer          Granted(1)    2000      ($/Share)  ($/Share)       Date
-------------------------------------------------------------------------------
<S>               <C>           <C>        <C>        <C>      <C>
Peter L. Vosotas   25,000        36%        $4.75      $4.75    November 8, 2009

Ralph T.
Finkenbrink        20,000        29%        $4.75      $4.75    November 8, 2009

</TABLE>

(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 November 8, 2009.

The  following  table  sets  forth information with  respect  to
aggregate  stock  option  exercises during the fiscal year ended
March  31, 2000 by  the  executive  officers of the Company  and
the fiscal year  end  value  of unexercised options held by such
executive officers.

<TABLE>
<CAPTION>

            Aggregated Option Exercises in Fiscal 2000
                 and Fiscal Year-End Option Values



                                             Number of       Value of
                                            Unexercised     Unexercised
                                            Options at     in-the-Money
                                              Fiscal     Options at Fiscal
                  NumberOf    Aggregate      Year End       Year End (2)
    Name of        Shares      Value
    Executive    Acquiredon   Realized     Exercisable/      Exercisable/
    Officer       Exercise      (1)        Unexercisable    Unexercisable
-------------------------------------------------------------------------
<S>                <C>         <C>        <C>              <C>
Peter L. Vosotas    Nil         Nil        16,666/58,334    $24,582/$52,293

Ralph T.
Finkenbrink         Nil         Nil        10,000/40,000    $14,750/$32,000

</TABLE>

(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  closing price of the shares
on March 31, 2000.

<PAGE> 11

Employment Agreements

      Effective November 22, 1999, the  Company  entered into an
employment  agreement  with  Ralph T. Finkenbrink, Senior  Vice-
President  of  Finance.  The  agreement provides for  a  minimum
base   salary   of  $75,000  and annual performance  bonuses  as
determined   by  the Company's Board of Directors. The  original
term   of  this agreement is for one year, however the agreement
will  automatically  renew  for successive two-year terms unless
the  Company  provides to the  Executive,  at least  sixty  days
prior   to  the  expiration   of   the  initial  term,   written
notification  that  it intends not to renew this agreement.  Mr.
Finkenbrink'  Employment  Agreement  provides  that,  if  he  is
terminated  by  the Company without cause, he shall be  entitled
to  severance  payments, equal  to  two times  his  annual  base
salary  in  effect  at  the  time  of such termination  and  his
average  annual  bonus  and other compensation for the two  full
calendar   years   immediately preceding such  termination.  Mr.
Finkenbrink's  agreement  further provides that, during the term
of  the  agreement and for a period of two years thereafter, Mr.
Finkenbrink  will  not, directly or indirectly; compete with the
Company by engaging in certain proscribed activities.



                        BOARD OF DIRECTORS
Director Compensation

      During  the fiscal year ending March 31, 2000, Directors  of
the Company who are not otherwise employed by the Company received
$500  for each meeting of the Board of Directors attended plus  an
annual retainer of $1,000. During the fiscal year ended March  31,
2000,  each  eligible  non-employee  Director  was  granted   non-
qualified stock options to purchase 5,000 common shares at a price
of  US $5.35 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 May 17, 2010.

General

     The Board of Directors has established an Audit Committee and
a  Compensation  Committee.   The  Audit  Committee  is  currently
comprised  of  Messrs.  Hyman  and Neal  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
Compensation Committee is comprised of Messrs. Bragin  and  Cutler
and  is  responsible  for  compensatory issues  regarding  Company
officers.

      During  the fiscal year ended March 31, 2000, the  Board  of
Directors  held  four  meetings and the Audit  Committee  and  the
Compensation  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, 2000.
The  Board  of  Directors also took certain actions  by  unanimous
written  consent in lieu of a meeting, as permitted by  applicable
law.

<PAGE> 12

      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.


         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 $5.28
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 September  3,  2000  the
warrant expires.

     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. On April  20,  2000  the
Company elected, pursuant to the terms of the above note, to repay
the entire principal balance plus all accrued interest.

      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.

                        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  2001  Annual  General Meeting of Members is  March  3,  2001.
After  May  17,  2001, 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 2001 Annual General  Meeting
may  exercise discretionary voting power with respect to any  such
proposal.

<PAGE> 13

                         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

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

<PAGE> 14

                     NICHOLAS FINANCIAL, INC.
                         Building C #501B
                     2454 McMullen Booth Road
                    Clearwater, FL  33759-1340
                          (727) 726-0763

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

           PROXY FOR THE 2000 ANNUAL GENERAL MEETING OF
         MEMBERS TO BE HELD ON WEDNESDAY, AUGUST 9, 2000.

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 2000 Annual General Meeting  of
Members  of  the Company to be held on August 9, 2000 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 2003)

   Alton  R. Neal          In favour:          Withhold Vote:
   (to serve until 2003)

   Melvin  S. Cutler       In favour:          Withhold Vote:
   (to serve until 2001)


2. To  appoint Ernst & Young LLP, as Auditors of the Company for
   the fiscal year ending March 31, 2001:

   In favour:          Against:            Withhold vote:

<PAGE> 15

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   2000   Annual   General   Meeting  of  Members  and  the
accompanying Proxy Statement  and  Information  Circular dated
June 29, 2000.

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 _____________________________, 2000.

                                   Number of Shares Held:


______________________________     ______________________________
Name (Please Print)


__________________________________________________
Address

__________________________________________________


______________________________
Signature

<PAGE> 16

                      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
    33759-1340  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