AMERICAN CRAFT BREWING INTERNATIONAL LTD
DEF 14A, 1997-03-20
MALT BEVERAGES
Previous: NETLIVE COMMUNICATIONS INC, SC 13D, 1997-03-20
Next: ENSEC INTERNATIONAL INC, 10KSB, 1997-03-20







<PAGE>
<PAGE>

               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 Schedule 14A Information
   Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934

Filed by the Registrant [X]
Filed by a party other than the Registrant [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12

       AMERICAN CRAFT BREWING INTERNATIONAL LIMITED
 .................................................................
     (Name of Registrant as Specified In Its Charter)


 .................................................................
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
           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 (set forth the amount
on which the filing fee is calculated and state how it was
determined):


     .......................................................

     (4) Proposed maximum aggregate value of transaction:


     .......................................................

     (5)  Total fee paid:


     .......................................................

[ ]  Fee paid previously with preliminary materials.
[ ]  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>
<PAGE>

                  AMERICAN CRAFT BREWING INTERNATIONAL LIMITED

                       ONE GALLERIA BOULEVARD, SUITE 1714

                            METAIRIE, LOUISIANA 70001

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD ON APRIL 22, 1997

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

               NOTICE IS HEREBY GIVEN that the annual meeting of stockholders of
American Craft Brewing International Limited (the "Company") will be held at the
Omni Royal  Orleans  Hotel at 621 St. Louis  Street,  New Orleans,  Louisiana on
Tuesday, April 22, 1997, at 11:30 a.m., local time, for the following purposes:

               1.      To elect ten (10) directors to the Board of Directors;

               2. To approve  certain  amendments  to the  Company's  1996 Stock
        Option  Plan:  (a) to  increase  the  number of  shares of Common  Stock
        reserved for issuance  thereunder by an additional  300,000  shares to a
        total of 600,000 shares and (b) to ensure that options granted under the
        1996 Stock Option Plan constitute performance-based  compensation within
        the meaning of Section 162(m) of the Internal Revenue Code;

               3. To vote on a proposal to ratify the  selection of  independent
        auditors; and

               4. To transact  such other  business as may properly  come before
        the meeting or any adjournment thereof.

               The  Board of  Directors  has  fixed  the  close of  business  on
February  28,  1997 as the record  date for the  determination  of  stockholders
entitled to received  notice of, and to vote at, the meeting and any adjournment
thereof. From February 28, 1997 through April 22, 1997, during ordinary business
hours,  a list of such  stockholders  shall be available for  examination by any
stockholder  for any purpose germane to the annual meeting at the offices of the
Company.

               Your attention is directed to the Proxy Statement  submitted with
this Notice.

                                    By order of the Board of Directors,

                                    JAMES L. AKE
                                    Executive Vice President, Chief Operating
                                    Officer and Secretary

Metairie, Louisiana
March 20, 1997

               PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN
IT  PROMPTLY  IN THE  ENCLOSED  ENVELOPE,  WHETHER OR NOT YOU PLAN TO ATTEND THE
ANNUAL MEETING.  IF YOU ATTEND THE MEETING,  YOU MAY VOTE IN PERSON IF YOU WISH,
EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY.



<PAGE>
<PAGE>





                  AMERICAN CRAFT BREWING INTERNATIONAL LIMITED

                       ONE GALLERIA BOULEVARD, SUITE 1714

                            METAIRIE, LOUISIANA 70001

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

                                 PROXY STATEMENT

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

               The enclosed form of proxy is solicited by the Board of Directors
of American Craft Brewing  International  Limited (the "Company") for use at the
annual meeting of stockholders  to be held at the Omni Royal Orleans Hotel,  621
St. Louis Street,  New Orleans,  Louisiana on April 22, 1997 and any adjournment
thereof.  When such  proxy is  properly  executed  and  returned,  the shares it
represents will be voted as directed at the meeting and any adjournment  thereof
or, if no  direction  is  indicated,  such  shares will be voted in favor of the
proposals set forth in the notice  attached  hereto.  Any  stockholder  giving a
proxy has the power to revoke it at any time before it is voted. Revocation of a
proxy is effective upon receipt by the Secretary of the Company of either (i) an
instrument  revoking  such proxy or (ii) a duly  executed  proxy bearing a later
date.  Furthermore,  if a stockholder  attends the meeting and elects to vote in
person, any previously executed proxy is thereby revoked.

               Only  stockholders  of  record  as of the  close of  business  on
February  28,  1997 (the  "Record  Date") will be entitled to vote at the annual
meeting. As of that date, the Company had outstanding 3,696,876 shares of common
stock, $.01 par value ("Common  Stock").  Each share of Common Stock is entitled
to one vote. No cumulative  voting rights are authorized,  and appraisal  rights
for dissenting stockholders are not applicable to the matters being proposed. It
is anticipated that the Proxy Statement and the accompanying proxy will first be
mailed to stockholders of record on or about March 20, 1997.

               Votes  cast by proxy or in person at the annual  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 Bye-laws provide that a quorum is present if the holders of a majority
of the issued and outstanding capital stock of the Company are present in person
or represented by proxy at the meeting.  Abstentions and broker  "nonvotes" will
be counted as present in determining  whether a quorum requirement is satisfied.
A broker  "nonvote"  occurs when a broker holding shares for a beneficial  owner
votes on one proposal  pursuant to discretionary  authority or instructions from
the beneficial  owner,  but does not vote on another proposal because the broker
has not  received  instructions  from  the  beneficial  owner  and does not have
discretionary  power.  Proposals must receive the affirmative vote of a majority
of the votes cast for approval.  An abstention  from voting by a stockholder and
broker "nonvotes" are not counted for purposes of determining whether a proposal
has been approved.



<PAGE>
<PAGE>


                        PROPOSAL 1--ELECTION OF DIRECTORS

               Management  of the  Company  and the  Board of  Directors  of the
Company (the "Board of Directors") recommend the election of the nominees listed
below for the office of director to hold  office  until the next annual  meeting
and until their  successors  are elected and  qualified  or until their  earlier
resignation or removal.

               The Board of  Directors  has no reason to believe that any of the
nominees  for the office of director  will not be  available  for  election as a
director.  However,  if at the time of the annual  meeting  any of the  nominees
should be unable or decline to serve,  the persons  named in the proxy will vote
for such  substitute  nominees,  vote to allow the  vacancy  created  thereby to
remain open until  filled by the Board of Directors or vote to reduce the number
of directors for the ensuing year, as the Board of Directors  recommends.  In no
event,  however,  can the proxy be voted to elect more than ten (10)  directors.
The election of the nominees to the Board of Directors  requires the affirmative
vote of a majority of the votes cast at the meeting.

               Set forth  below are the  nominees  for  election to the Board of
Directors.  Also set forth below as to each  nominee is his or her age, the year
in which such nominee was first elected a director,  a brief description of such
nominee's  principal  occupation  and business  experience  during the past five
years,  directorships of certain companies  presently held by such nominee,  and
certain  other  information,   which  information  has  been  furnished  by  the
respective individuals.

PETER W. H. BORDEAUX
Age 48
Director since 1996

               Mr.  Bordeaux  has been  Chairman  of the Board of  Directors  of
AmBrew  International  since  June 5,  1996  and has  been  associated  with its
subsidiaries  since August 9, 1994.  Mr.  Bordeaux has been  President and Chief
Executive Officer of AmBrew  International since February 12, 1997. Prior to his
employment  in these  positions and since 1982,  Mr.  Bordeaux was President and
Chief Executive Officer of New Orleans-based  Sazerac Company, Inc. ("Sazerac"),
the tenth largest  United States  producer,  importer and exporter of spirits as
well as a large U.S.  distributor of wine, beer and non-alcohol  beverages.  Mr.
Bordeaux had been with Sazerac since 1980. In addition,  Mr. Bordeaux has served
as Chairman of Concorde Holdings Limited (Beijing), a distributor of alcohol and
non-alcohol beverages ("Concorde"), since November 1994, and as President, since
1992,  of  Leestown  Company,  Inc.,  which  owns the  world's  largest  bourbon
distillery.  Mr.  Bordeaux  was  Vice  Chairman  of the  Board  of the  National
Association of Beverage Importers,  is a Board Member, Vice President and member
of the Executive  Committee of the Board of the World Trade Center, New Orleans,
Chairman of the  International  Advisory Council of Hibernia  National Bank (New
Orleans) and a Board Member and Treasurer of Episcopal Housing for Seniors, Inc.



                                      -2-

<PAGE>
<PAGE>



JOHN F. BEAUDETTE
Age 40
Director since 1996

               Mr. Beaudette has been a director of AmBrew  International  since
June 5, 1996 and has been associated with its subsidiaries since April 27, 1995.
Mr.  Beaudette  has been  President  of BPW  Holding  LLC  ("BPW"),  a  beverage
investment and consulting company, and its predecessor, since February 1995. Mr.
Beaudette  has been the  President  of MHW,  Ltd., a beverage  alcohol  importer
distributor and service company  located in Manhasset,  New York ("MHW"),  since
September 1996, and was Executive Vice President and General Manager of MHW from
1994 to 1996.  From 1992 to 1994,  Mr.  Beaudette  was Vice  President and Chief
Financial  Officer of Monsieur  Henri Wines,  Ltd. and from 1988 to 1992, he was
Director of Planning at PepsiCo Wines and Spirits International.  Both companies
were involved in the United States and Canadian  marketing and  distribution  of
imported wines and spirits from around the world.

FEDERICO G. CABO ALVAREZ
Age 52
Director since 1996

               Mr. Cabo has been Deputy Chairman of the Board of Directors since
June 3,  1996 and has been  associated  with the  Company's  subsidiaries  since
August 9, 1994.  Since  1970,  Mr.  Cabo has been Chief  Executive  Officer  and
President of Cabo Distributing  Company,  Inc., formerly the largest distributor
of Mexican beers in the United  States and  currently a distributor  of beer and
producer spirit products.

WYNDHAM H. CARVER
Age 53
Director since 1996

               Mr. Carver has been a director of AmBrew International since June
5, 1996.  Since 1995,  Mr. Carver has been on a two-year  secondment  from Grand
Metropolitan  PLC  ("Grand  Met"),  an  international   producer,   distributor,
wholesaler and retailer of spirits,  wines and foods, to the British  Department
of Trade and Industry where Mr. Carver is a Latin American export promoter.  Mr.
Carver  has  served  in a variety  of  capacities  on  behalf  of  International
Distillers  & Vintners,  Ltd.,  an  international  producer and  distributor  of
spirits and wine and a subsidiary  of Grand Met ("IDV"),  since 1965,  including
Managing Director of Wyvern  International,  the marketing  division of IDV, and
Regional Director for IDV in the Caribbean and Central America.  Mr. Carver is a
director of Test Valley Water Company, a private company in Hampshire, England.



                                      -3-

<PAGE>
<PAGE>


DAVID K. HAINES
Age 31
Director since 1996

               Mr. Haines was the Managing  Director of Hong Kong  Operations of
AmBrew International from June 5, 1996 until December 31, 1996. Since January 1,
1997,  Mr. Haines has been employed as a Consultant to the Company and the South
China Brewery.  Since 1994,  Mr. Haines has devoted his efforts to  establishing
and developing the South China Brewery. Before his involvement with the Company,
Mr. Haines practiced clinical  psychology for one year in Vail, Colorado and was
in private practice as a psychologist for two years in Hong Kong.

JOSEPH E. HEID
Age 50
Director since 1996

               Mr. Heid has been a director of AmBrew  International  since June
5, 1996. Mr. Heid has been Senior Vice President of Sara Lee Corporation  ("Sara
Lee"), an  international  food and consumer  products  company,  Chief Executive
Officer  of Sara Lee  Personal  Products  North  and  South  America,  a line of
business  responsible  for Sara Lee's brands in apparel and accessories in North
and South America, since 1996, President and Chief Executive Officer of Sara Lee
Personal  Products - Pacific Rim, a line of business  responsible for Sara Lee's
brands in  apparel  and  accessories  in the  Pacific  Rim,  since 1994 and Vice
President  of Sara Lee  since  1992.  From  1988 to 1992,  Mr.  Heid  served  as
President of Guinness America ("Guinness"),  a holding company of Guinness PLC's
United States ventures, and Executive Vice President and Chief Operating Officer
of United  Distillers - North  America,  a subsidiary  of Guinness that imports,
produces, markets and sells beverage alcohols.

CHARLES L. JARVIE
Age 60

               Mr.  Jarvie was  nominated to stand for election to the Company's
Board of Directors by the  incumbent  Board in March 1997.  Mr. Jarvie became an
Investor in and  President  of Host  Communications  in  December  1992 and also
served as the Chairman,  since 1995, of Universal  Sports America,  the nation's
largest collegiate and grassroots sports marketing company. From 1959 until 1980
Mr. Jarvie was employed by Procter and Gamble,  most recently as Corporate  Vice
President  for food  product and General  Manager of Procter  and  Gamble's  2.5
billion edible products sector. After leaving Procter and Gamble, Mr. Jarvie was
successively  President and Chief Operating Officer of the Dr. Pepper/Canada Dry
Company,  Marketing General Manager of Fidelity Investments,  Chairman and Chief
Executive Officer of the Schenley Spirits Company and Chief Executive Officer of
the New Era Beverage  Company.  Mr. Jarvie currently serves as a Director of the
Dallas  Chamber of Commerce and Texas  Commerce  Bank. Mr. Jarvie also serves on
the Cornell University  Council and as Chairman of the D/FW International  Trade
Center, which played a central role in the NAFTA negotiations.



                                      -4-

<PAGE>
<PAGE>



EDWARD F. MCDONNELL
Age 61

               Mr.  McDonnell  was  nominated  to  stand  for  election  to  the
Company's Board of Directors by the incumbent Board in March 1997. Mr. McDonnell
has been the President of The Premier Group,  an investment  group  investing in
beverage  alcohol  companies  and related  activities,  since June 1995.  Before
joining The Premier Group, Mr. McDonnell served as President and Chief Executive
Officer of  Seagram  Spirits  and Wine Group and  Executive  Vice  President  of
Seagram  Company Ltd since 1981. Mr.  McDonnell also served as a Director of the
Seagram Company Ltd. from 1992 until June 1996.

SUSANNA E. TOWNSEND
Age 47

               Miss  Townsend  was  nominated  to  stand  for  election  to  the
Company's Board of Directors by the incumbent  Board in March 1997.  Since 1995,
Miss Townsend has served as advisor to His Royal Highness The Prince of Wales on
commercial  operations and has assisted in raising funds for The Prince of Wales
Charities Trust.  From 1990 to 1994 Miss Townsend served as Managing Director of
Lord Rothschild's Private Companies, including Clifton Nurseries Holdings, Ltd.,
Clifton Nurseries Ltd.,  Clifton Little Venice Ltd.,  Rothschild  Waddesdon Ltd,
Waddesdon  Gardens  Ltd.  and Robert Day Flowers  Ltd.  From 1980 to 1989,  Miss
Townsend served as Managing Director of all United Kingdom Overseas Companies of
Crabtree & Evelyn,  including  Crabtree & Evelyn Ltd.,  Crabtree & Evelyn Shops,
Ltd., Crabtree and Evelyn Overseas Ltd. and Scarborough & Co. Ltd. Miss Townsend
is a director of Duchy Originals Ltd. and A.G. Carrick Ltd.

STEVEN A. ROTHSTEIN
Age 46
Director Since 1997

               Mr.  Rothstein was  appointed to fill an existing  vacancy in the
Company's Board of Directors by the incumbent Board in March 1997. Mr. Rothstein
has  been the  Chairman  of the  Board of  National  Securities  Corporation,  a
securities  broker-dealer,  since  1995.  Mr.  Rothstein  also is  Chairman  and
President of Olympic Cascade Financial  Corporation,  the parent holding company
of National Securities Corporation. From 1994 to 1995, Mr. Rothstein served as a
Managing Director of H.J. Meyers & Co., a securities broker-dealer. From 1992 to
1994,  he served as a Managing  Director  of Rodman and  Renshaw,  a  securities
broker-dealer.  From  1989  to  1992,  he  served  as  a  Managing  Director  of
Oppenheimer & Co., a securities  broker-dealer.  Prior to that, he was a limited
partner  of Bear  Stearns  & Co.,  a  securities  broker-dealer.  Mr.  Rothstein
received an A.B.  degree from Brown  University.  He is  currently a director of
SigmaTron  International,  Inc., New World Coffee, Inc., and Vita Food Products,
Inc. and Gateway Data Sciences Corporation.


                                      -5-

<PAGE>
<PAGE>


OPERATION OF THE BOARD OF DIRECTORS

               The  Company  has  a  Compensation  Committee  of  the  Board  of
Directors  that is currently  composed of Messrs.  Beaudette and Carver and will
include Mr. Jarvie  following  his election to the Board at the annual  meeting.
The Compensation Committee is responsible for establishing and administering the
overall compensation policies and determining compensation matters applicable to
the  Company's  senior  management  and other  key  officers.  The  Compensation
Committee  was formed just prior to the  Company's  Initial  Public  Offering in
September  1996 (the  "Offering")  and did not meet for the  remainder of fiscal
1996. The Compensation  Committee may exercise such additional  authority as may
be prescribed from time to time by the Board of Directors.

               The  Audit  Committee  of the  Board of  Directors  is  currently
composed of Messrs.  Beaudette  and Heid.  The Audit  Committee  was formed just
prior to the  Offering and did not meet for the  remainder  of fiscal 1996.  The
Audit Committee is responsible for meeting with the Company's  auditors at least
annually to review the Company's  financial  statements and internal  accounting
controls.   The  Audit   Committee  will  also  be  responsible  for  submitting
recommendations  to the Board of  Directors  regarding  the  Company's  internal
accounting  controls  and  may  exercise  such  additional  authority  as may be
prescribed from time to time by the Board of Directors.

               The Stock Option  Committee of the Board of Directors is composed
of Messrs. Carver and Heid will include Mr. Jarvie following his election to the
Board at the annual meeting. The Stock Option Committee was formed just prior to
the Offering and did not meet for the  remainder of fiscal 1996. No options were
granted by the Committee under the Company's Stock Option Plan in fiscal 1996.

               The Company does not have a nominating committee.

               In fiscal 1996, two meetings of the Board of Directors were held.
The Board of Directors  also took action  during 1996  pursuant to six unanimous
written consents without meetings.

DIRECTORS' COMPENSATION AND EXPENSES

               The Company pays each of the non-employee  directors,  other than
Mr. Cabo, an annual fee of $10,000. Mr. Cabo receives an annual fee of $20,000.

VOTE REQUIRED

               The  affirmative  vote of a  majority  of the  votes  cast at the
annual meeting is required to elect the Company's Nominees to the Board.

                THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL NO. 1.



                                      -6-

<PAGE>
<PAGE>

                             COMMON STOCK OWNERSHIP

        The following table sets forth certain  information  with respect to the
beneficial  ownership  of the Common  Stock as of January  25,  1997 (i) of each
person  (or group of  affiliated  persons)  who is known by the  Company  to own
beneficially more than 5% of the Common Stock,  (ii) of the Company's  directors
and named executive  officers and (iii) of all directors and executive  officers
as a group.

<TABLE>
<CAPTION>
                                                Number of Shares      Percent of
Beneficial Owner                              Beneficially Owned(1)      Total
- ----------------                              ---------------------      -----
<S>                                             <C>                    <C> 
John F. Beaudette(2)                                152,000               4.1%
  MHW, Ltd.
  1165 Northern Boulevard
  Manhasset, New York  11030

Peter W. H. Bordeaux(3)                             272,067               7.2
  One Galleria Boulevard, Suite 1714
  Metairie, Louisiana 70001

Federico G. Cabo Alvarez(4)                         914,400              24.7
  Cabo Distributing Co.
  9657 East Rush Street
  South Elmonte, California  91733

David K. Haines                                     380,000              10.3
  J.P. Walsh & Co. Ltd.
  Block F (8th Floor) 3-3G Robinson Road
  Hong Kong

Steven A. Rothstein                                 3,160(6)             (7)
  National Securities Corporation
  875 North Michigan Avenue, Suite 1560
  Chicago, Illinois  60611

All executive officers and directors as a group    1,721,627            46.2%
  (eleven persons)(2)(3)(5)(6)
</TABLE>

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

(1) Applicable  percentage  ownership,  except  as  described  in note 3 to this
    table,  is based on 3,696,876  shares of Common Stock  outstanding as of the
    date hereof. Beneficial ownership is determined in accordance with the rules
    of the Commission  and generally  includes  voting or investment  power with
    respect to securities, subject to community property laws, where applicable.

(2) Represents  shares of Common Stock held of record by BPW. Messrs.  Beaudette
    (a director of the  Company),  Edmund  Piccolino  (former Vice  President of
    Human Resources for PepsiCo.  International, a division of PepsiCo Inc.) and
    Peter  Warren  (former  President  of  PepsiCo.  International  and a former
    director of PepsiCo.  Inc.) each own one third of the membership interest of
    BPW.

(3) Includes Mr.  Bordeaux's  vested options to purchase 66,667 shares of Common
    Stock.  Mr.  Bordeaux's  percentage of outstanding  shares was calculated by
    adding to the number of outstanding shares 66,667 shares deemed to be issued
    pursuant to Securities Exchange Act Rule 13d-3(d)(1).

(4) Excludes  warrants to purchase  5,700  shares of Common  Stock held by Diane
    Elizabeth  Cabo.  Ms.  Cabo  is Mr.  Cabo's  daughter.  Mr.  Cabo  disclaims
    beneficial ownership of the shares underlying Ms. Cabo's warrants.



                                      -7-

<PAGE>
<PAGE>

(5) None of Messrs. Carver, Heid, Jarvie, McDonnell and Miss Townsend, directors
    of AmBrew International, and Mr. Ake, the Executive Vice President and Chief
    Operating  Officer of AmBrew  International,  beneficially own any shares of
    Common Stock.

(6) Represents  warrants to purchase  3,160  shares of Common Stock owned by Mr.
    Rothstein, which warrants are exercisable within 60 days of the date hereof.

(7) Less  than  1%.  Mr.  Rothstein's   percentage  of  outstanding  shares  was
    calculated by adding to the number of outstanding shares 3,160 shares deemed
    to be issued pursuant to Securities Exchange Act Rule 13d-3(d)(1).


                CERTAIN INFORMATION REGARDING EXECUTIVE OFFICERS

        The Summary  Compensation  Table below sets forth the cash  compensation
earned by or paid to the Company's Chief  Operating  Officer for the fiscal year
ended October 31, 1996.  None of the Company's  employees had individual  salary
and bonus in excess of $100,000  during the fiscal year ended  October 31, 1996,
and the Company did not have a Chief  Executive  Officer  during the fiscal year
then ended.

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                Annual Compensation          Long Term  Compensation(1)
                                -------------------          --------------------------
                                                             Name       Option   Long
                                                             and          &      Term
                                                             Principal  Warrant Incentive  All Other
                    Year   Salary(2)     Bonus(3)  Other(4)  Position   Awards  Payouts    Compensation
<S>                <C>    <C>           <C>       <C>       <C>        <C>      <C>        <C>
 James L. Ake       1996   $22,916.67(5)   __        __       __          __       __        __
  Executive Vice                           __        __       __          __       __        __
  President and                            __        __       __          __       __        __
  Chief Operating
  Officer
</TABLE>

- ----------

(1) The Company has no  long-term  incentive  compensation  plans other than the
    Stock Option Plan. No options were granted under the plan in 1996.

(2) Amounts shown include  compensation  deferred  pursuant to Section 401(k) of
    the Internal Revenue Code of 1986, as amended.

(3) The  Company  has no formal  bonus plan and does not  provide  for  deferred
    awards.  The  Company  may pay  bonuses  based  on  individual  and  Company
    performance.

(4) The aggregate amount of Other Annual  Compensation for Mr. Ake did not equal
    or exceed the lesser of $50,000 or 10% of his base  salary and bonus for the
    year ended October 31, 1996.

(5) Includes  $14,250 received as compensation by Mr. Ake prior to the effective
    date of his Employment  Agreement with the Company,  and $8,667.67  received
    after the  effective  date of the  Employment  Agreement.  Mr.  Ake's annual
    salary is currently $72,000.

               Set forth below as to Mr. Ake and certain  significant  employees
of the Company who are not members of the Board of  Directors is his or her age,
a brief description of the principal  occupation and business  experience during
the past five years,  directorships of certain companies  presently held by such
persons, and certain other information,  which information has been furnished by
the respective individuals.

               James L. Ake, age 52, has been the Executive  Vice  President and
Chief Operating Officer of AmBrew  International since June 5, 1996 and has been
associated with its subsidiaries since





                                      -8-

<PAGE>
<PAGE>

August 9, 1994. Mr. Ake has been President of AmBrew USA, AmBrew International's
U.S.  subsidiary,  since December 1996. Before joining the Company,  Mr. Ake had
been the  Director of Financial  Analysis  and  Planning for Sazerac  since 1993
where he was responsible  for expansion of operations  overseas with emphasis on
ventures in the Pacific Rim countries. In addition, since November 1994, Mr. Ake
has served as Managing Director of Concorde.  Prior to joining Sazerac,  Mr. Ake
was a director in Zapata-Haynie  Corporation in Hammond,  Louisiana, the largest
fishing  company  in the  United  States,  where  Mr.  Ake was  responsible  for
corporate  planning  and  oversaw   profitability  and  development  of  various
departments.  Mr. Ake is a  registered  engineer and is a member of the Board of
Directors of the Japan-Louisiana Friendship Foundation.

               Nancy R.  Hernandez,  age 28, joined the Company in December 1996
as the Company's  Controller.  Before joining the Company, Ms. Hernandez was the
Accounting  Manager for Tropical Export Co., a global exporter of industrial and
automotive  parts and equipment,  from 1993 to 1996. Ms. Hernandez had been with
Tropical  Export since 1986.  During 1995 and 1996 Ms.  Hernandez also served as
Treasurer for Tropical Sales Ltd., a truck parts and equipment retail store.

               Stephen B.  Armstrong,  age 34,  joined the Company in connection
with the Company's  acquisition of AmBrew USA (formerly  Atlantis Import Company
("Atlantis")). Mr. Armstrong is the Executive Vice President and General Manager
of AmBrew USA.  Before  joining the Company,  Mr.  Armstrong was the founder and
President of Atlantis,  a national beer importer,  from 1994 through 1996.  From
1992 to 1996, Mr.  Armstrong  served as Vice President and Director of Sales and
Marketing for Dixie Brewing Company,  a regional brewery located in New Orleans,
Louisiana.

               Scott Ashen,  age 28, has been General Manager of the South China
Brewery since January 1997,  and has been an employee of the South China Brewery
since 1995.  Before joining the Company and since April,  1994, Mr. Ashen opened
and operated,  as Managing Partner, The Pour House, a pub on the upper East side
of  Manhattan,  New York.  Mr. Ashen was a manager of Nichimen  America  Inc., a
Japanese trading company, from June 1990 until December, 1993.

               Edward  Cruise  Miller,  age 27, has been the Head  Brewer at the
South China  Brewery  since May 15, 1995.  From June 1994 through May 1995,  Mr.
Miller was one of the five brewers at the Thomas Kemper Brewery, a subsidiary of
Hart Brewing  Company,  in Poulsbo,  Washington.  From November 1990 through May
1994,  Mr.  Miller was  employed  at Broad  Ripple Brew  Company,  a brew pub in
Indianapolis,  Indiana. He was an Assistant Brewer at Broad Ripple from November
1990  through  December  1992 and was Head Brewer from  January 1993 through May
1994.

               Dean  McGuiness,  age 24, is the General  Manager of Celtic Brew,
LLC, the Company's majority-owned brewery in Enfield, Ireland. Mr. McGuiness has
completed the intensive brewing program at the Siebel Brewing Institute.  Before
joining  the Company in August  1996,  Mr.  McGuiness  acted as  consultant  and
Marketing Manager for TourIT Ltd, a market research firm, where he developed and
implemented  numerous  marketing  strategies  using the Internet for promotional
efforts,  travel  reservations,   market  research  and  integrated  information
management.  During 1994 and 1995 Mr.  McGuiness  acted as consultant to various
service  management  companies,  including  Market Research  Consultancy and the
Centre for Quality



                                      -9-

<PAGE>
<PAGE>

Service Management. Mr. McGuiness earned his Bachelor of Commerce and Masters of
Business Studies during 1989-1994.  McGuiness is the son of Mr. Adian McGuiness,
the Company's joint venture partner.

STOCK OPTION GRANTS

               The Company has no long-term  incentive  compensation  plan other
than the Stock Option Plan. No options were granted under that plan in 1996.

                              EMPLOYMENT AGREEMENTS

               On  June  14,  1996,  the  Company  entered  into  an  Employment
Agreement  with Mr. Ake.  The  Agreement is for a term of two years and provides
that Mr. Ake shall  receive an annual  salary of $72,000  along with  health and
life  insurance  and the use of a Company car.  Mr. Ake is  entitled,  under the
terms of the Agreement,  to  participate in the Company's  Stock Option Plan. No
options were granted under the plan in 1996.

                                PERFORMANCE GRAPH

               Set forth below is a line graph  comparing the percentage  change
in the cumulative  return to the shareholders of the Company's Common Stock with
the cumulative return of the Nasdaq Composite and of a Peer Group for the period
commencing  September  11,  1996  (the  date  of the  Company's  initial  public
offering) and ending on October 31, 1996.  Returns for the indicies are weighted
based on market capitalization.



                                    [GRAPH]



                                      -10-



<PAGE>
<PAGE>


TOTAL RETURN ANALYSIS

<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------
                               9/11/96   9/18/96     10/1/96    10/8/96    10/22/96    10/31/96
- -----------------------------------------------------------------------------------------------
<S>                           <C>        <C>         <C>        <C>        <C>         <C>
American Craft Brewing Int'l   $  100     $   99      $  101     $  101    $   94      $   67
- -----------------------------------------------------------------------------------------------
Peer Group                     $  100     $   97      $   99     $   88    $   79      $   75
- -----------------------------------------------------------------------------------------------
Nasdaq Composite (US)          $  100     $  105      $  106     $  107    $  106      $  106
- -----------------------------------------------------------------------------------------------

Source: Carl Thompson Associates  www.ctaonline.com  (303) 494-5472.  Data from Bloomberg Financial Markets



</TABLE>

               The Company's peer group,  selected by the Company in good faith,
is comprised of six other publicly  traded craft brewing  companies:  Nor'Wester
Brewing Company, Inc.; Pyramid Breweries,  Inc.; Frederick Brewing Co.; Michigan
Brewery, Inc.; Lion Brewery, Inc.; and Redhook Ale Brewery Incorporated.

                              CERTAIN TRANSACTIONS

               On March 31, 1995, the South China Brewery borrowed $565,000 from
Hibernia  National  Bank.  The loan was  evidenced  by a  promissory  note  with
principal  payments  due on  September  30,  1996 and March 31,  1997  bearing a
Citibank prime plus 0.5% interest rate.  Sazerac  provided a $250,000  guarantee
for the  Hibernia  Loan.  Norman H.  Brown,  Jr., a director  at the time of the
Company,  and  Federico  G.  Cabo  Alvarez,  a  director  then and now of AmBrew
International,  provided  standby  letters  of  credit  in the  total  amount of
$315,000.  Peter W. H.  Bordeaux is  President  and Chief  Executive  Officer of
Sazerac  and  Chairman  of the  Board of  Directors  of the  Company  as well as
Chairman of the  International  Advisory Council of Hibernia  National Bank (New
Orleans).  The  amount  due had  been  reduced  to  $452,000  through  principal
repayments by AmBrew  International.  The loan was repaid with proceeds from the
Offering.

               The South China Brewery  borrowed $65,000 from BPW evidenced by a
Limited  Recourse  Promissory  Note  dated as of March 5,  1996 and due ten days
after the date of the  Prospectus  bearing  an  interest  rate of 5.5%.  John F.
Beaudette, a director of AmBrew International, is President of BPW. The note was
repaid with proceeds from the Offering.

               In  May  1996,   Craft  issued  $370,000   principal   amount  of
convertible Bridge Notes to certain investors in Singapore and Hong Kong bearing
an  interest  rate of 12%.  Holders of $250,000  principal  amount of the Bridge
Notes converted such Bridge Notes,  upon the consummation of the Offering,  into
94,255 Shares of Common Stock.  The holder of the remaining  $120,000  principal
amount of Bridge Notes received  22,621 Shares of Common Stock at no cost.  Each
holder of a Bridge  Note  received a Bridge  Warrant  entitling  such  holder to
purchase  that number of shares of Common Stock as such holder  received.  Micro
Brew Systems held $20,000 principal amount of the Bridge Notes.

               In January,  1997, the Company  entered into a lease at a current
monthly  rent of $6,625  with  Corporation  Calfik,  a company  wholly-owned  by
Federico G. Cabo Alvarez, one of AmBrew International's  directors and principal
shareholders,  to lease a 21,443  square foot  facility  near the  Mexico-United
States  border at which the  Company  intends  to operate  the Tecate  expansion
brewery  and  warehouse  facility.  The lease  term is five  years  with  yearly
incremental rent



                                      -11-

<PAGE>
<PAGE>

increases  ending on September 12, 2001 for a total operating  lease  commitment
over the five-year period ending September 11, 2001 of $417,323.

               Pursuant to the employment agreement between Mr. Bordeaux and the
Company dated February 12, 1997,  the Company agreed to loan to Mr.  Bordeaux an
amount equal to $200,000  with interest  payable  quarterly in arrears at a rate
per annum  equal to the prime rate of  interest  as  reported in The Wall Street
Journal changing as and when such prime rate shall change.  Mr. Bordeaux will be
required  to  repay  this  amount,  including  accrued  interest,  on the  fifth
anniversary of the date of his Employment  Agreement or upon  termination of his
employment by the Company for Cause (as defined in the Employment  Agreement) or
if terminated by Mr.  Bordeaux,  unless his employment  has been  constructively
terminated.

               Mr.  Rothstein  is Chairman  of the Board of National  Securities
Corporation,  a securities  broker-dealer  which  performed  investment  banking
services in connection  with the Offering.  In  connection  with such  services,
National Securities Corporation received underwriting fees and discounts.

               The Company has adopted a policy whereby transactions between the
Company and its officers,  directors,  principal stockholders and any affiliates
of the foregoing persons are made on terms no less favorable to the Company than
could  reasonably  be obtained in an arms length  transaction  with  independent
third parties,  and that any such transactions also be approved by a majority of
the Company's disinterested outside directors.

                      PROPOSAL 2--APPROVAL OF AMENDMENTS TO
                      THE COMPANY'S 1996 STOCK OPTION PLAN

               The  shareholders of the Corporation are asked to approve certain
amendments to the Company's  1996 Stock Option Plan ("the Plan") to increase the
number of shares of Common Stock reserved for issuance  thereunder and to ensure
that   stock   options   granted   under  the  Plan   continue   to  qualify  as
performance-based  compensation  within the  meaning  of  Section  162(m) of the
Internal  Revenue Code of 1986, as amended (the "Code").  The Board of Directors
approved these amendments to the Plan on March 14, 1997,  subject to shareholder
approval at the annual meeting.

PROPOSED AMENDMENTS TO THE PLAN

               The first amendment would increase the number of shares of Common
Stock reserved for issuance under the Plan by an additional  300,000 shares to a
total of 600,000 shares. The Company believes that such options are necessary to
attract and retain the  services of  directors,  officers and  employees  and to
provide added incentive to such persons through their ownership of the Company's
Common Stock.

               The second  amendment  responds to the final Treasury  Department
regulations  under Section 162(m) of the Code, which were issued on December 20,
1995.  Section 162(m) generally provides that certain  compensation  payments in
excess of $1 million made by a




                                      -12-

<PAGE>
<PAGE>

corporation  to its chief  executive  officer  and its four  other  most  highly
compensated officers are not deductible by the corporation. The $1 million limit
does not apply to certain performance-based  compensation,  such as options, and
the proposed  amendments seek to maintain such  deductibility of options granted
under the Plan. The proposed amendment to the Plan would provide, as required by
the regulations, that (i) the Plan will be administered by a committee comprised
solely of two or more outside directors,  and (ii) the maximum number of options
that may be granted  to a single  person in a calendar  year is  300,000.  These
provisions   ensure  that  options   granted  under  the  Plan  will  constitute
performance-based compensation within the meaning of Section 162(m) of the Code.

NEW PLAN BENEFITS

               The Company is unable to determine the dollar value and number of
options or shares of Common  Stock that will be issued under the  Amendments  to
the 1996 Stock Option Plan if the amendment  described herein is approved to (i)
any of the executive  officers,  (ii) the current executive officers as a group,
(iii) the current directors who are not executive officers as a group, (iv) each
nominee for election as a director and (v) the  employees  who are not executive
officers as a group,  because,  except for  non-discretionary  option  grants to
non-employee  directors described above,  options are granted on a discretionary
basis.  The Company is unable to determine  the benefits or amounts  which would
have been received by or allocated to any such persons or groups for fiscal 1996
if the  amendment  to the 1996 Stock  Option Plan had been in effect  throughout
such year.

SUMMARY OF THE STOCK OPTION PLAN

               General. The following  description of the Plan is a summary that
does not give effect to any of the proposed  amendments.  The summary,  however,
does not purport to be a complete description of all the provisions of the Plan.
Any  shareholder  of the  Company who wishes to obtain a copy of the actual plan
document  may do so upon  written  request  to the  Corporate  Secretary  at the
Company's principal executive offices in Metairie, Louisiana.

               The Plan was adopted by the Company's  Board of Directors on July
18, 1996 and approved by its  stockholders on that date,  prior to the Company's
initial public offering.  The Company  reserved 300,000  authorized but unissued
shares of Common Stock for issuance  under the Plan.  The purpose of the Plan is
to provide key employees (including officers) and independent contractors of the
Company  (including its subsidiaries)  with additional  incentives by increasing
their equity ownership in the Company.

               Options  granted  under  the  Plan are  intended  to  qualify  as
incentive  stock options  ("ISOs")  under  Section 422 of the Code.  The Plan is
intended to satisfy the conditions of Section 16 of the Exchange Act pursuant to
Rule 16b-3.

               The Plan is administered by a committee of the Company's Board of
Directors   comprised   of  at  least  two   non-employee   directors   who  are
"disinterested" within the meaning of Rule 16b-3 (the "Stock Option Committee").
Subject to the terms of the Plan, the Stock Option



                                      -13-

<PAGE>
<PAGE>

Committee has the sole authority and  discretion to grant options,  construe the
terms of the plan and make all other  determinations  and take all other  action
with respect to the Plan.

               Options are exercisable  during the period specified by the Stock
Option  Committee,  except that options  become  immediately  exercisable in the
event of a Change in Control  (as defined in the Plan) of the Company and in the
event of certain mergers and reorganizations of the Company. Generally,  options
vest over a five-year  period.  No option will be exercisable more than 10 years
from the date of grant (or five years in the case of ISOs  granted to holders of
more than 10% of the Common  Stock) or after the option  holder  ceases to be an
employee or  independent  contractor  of the  Company;  provided  that the Stock
Option  Committee may permit an employee or  independent  contractor to exercise
options after such employee or independent  contractor  ceases to be an employee
or  independent  contractor,  as the  case  may  be,  in the  event  of  certain
circumstances  specified in the documentation of the grant of the option, but in
no event will any option be exercisable  after its expiration date.  Options are
nontransferable,  except  by will or the laws of  intestate  succession.  Shares
underlying options that terminate unexercised are available for reissuance under
the Plan.

               The per share  exercise  price of options  granted under the Plan
may not be less than 100% of the Fair Market Value (as defined in the Plan) of a
share of the Company's Common Stock on the date of grant (or 110% in the case of
ISOs granted to employees owning more than 10% of the Common Stock).

               Certain Federal Income Tax Consequences. The following is a brief
summary of the  significant  aspects of current  federal income tax treatment of
the stock  options  that may be granted  under the Plan.  This  summary does not
discuss provisions of the Code that generally limit the tax deductibility of the
Company's compensation expense.

               The grant of a stock  option will not result in tax  consequences
to the Company or the optionee.  Upon the exercise of an option and the transfer
to the  optionee  of shares of Common  Stock,  the tax  treatment  depends  upon
whether the option is a nonqualified stock option or an ISO.

               Non-Qualified  Stock  Options.  When  a  nonqualified  option  is
exercised,  the optionee will realize compensation taxable as ordinary income in
an amount equal to the  difference  between the option price and the Fair Market
Value of the shares of Common  Stock on the date of  exercise,  and the  Company
will have a deductible  expense in the same amount. The optionee's basis in such
shares of Common Stock will generally be the Fair Market Value of such shares of
Common Stock on the date of exercise.  When the optionee disposes of such shares
of Common Stock, the difference  between the amount received and the Fair Market
Value of the shares of Common  Stock on the date of exercise  will be treated as
long-term or  short-term  capital gain or loss,  depending  upon the  optionee's
holding period for the shares of Common Stock. However, when a person subject to
Section  16(b) of the  Securities  Exchange Act acquires  shares of Common Stock
upon the exercise of a nonqualified  stock option,  the ordinary  income and the
Company's   corresponding  deduction  attributable  to  such  exercise  will  be
recognized six months after the date of exercise.  The amount of such income and
deduction will equal the difference





                                      -14-

<PAGE>
<PAGE>

between the Fair Market  Value of the shares of Common  Stock at that later date
and the option  exercise  price,  unless an election  under Section 83(b) of the
Code is filed by the optionee within thirty days after  exercise,  in which case
the inclusion of income and  corresponding  deduction  will occur at the time of
exercise.

               Incentive Stock Options.  When an ISO is exercised,  the optionee
will not realize any income and the Company will not be allowed any deduction if
certain  conditions  regarding  the  optionee's  period of  employment  with the
Company  are met and if the  optionee  does not  dispose of the shares of Common
Stock within two years after the option was granted or within one year after the
optionee  acquired  the  shares of Common  Stock.  In the event of a sale of the
shares of Common Stock after  compliance  with these  conditions,  the resulting
gain or loss will  ordinarily be treated as long-term  capital gain or loss. The
basis to the optionee of shares of Common Stock acquired upon the exercise of an
incentive stock option for cash will be the exercise price.

               The amount by which the Fair Market Value of the shares of Common
Stock at the time of  exercise  exceeds the price paid for such shares of Common
Stock by the  optionee  will be an item of tax  preference  for  purposes of the
alternative minimum tax.

               If the  optionee  of an ISO  fails to comply  with the  condition
regarding his period of employment, the optionee is taxed as if he had exercised
a  nonqualified  option,  and the Company  will have a  deductible  expense upon
exercise equal to the  compensation  income  recognized by the optionee.  If the
optionee  fails to comply with the  condition  regarding  the holding  period of
shares of Common  Stock,  he will be  treated  as having  received  compensation
taxable  as  ordinary  income at the time of his  disposition  of the  shares of
Common  Stock equal to the excess of the value of his shares of Common  Stock on
the date of exercise of his option over the exercise  price,  except that if his
disposition is in an arm's-length  sale, the amount treated as compensation  and
deductible by the Company cannot exceed his gain on the sale. Any gain in excess
of the amount treated as compensation will be treated as long-term or short-term
capital gain depending on the optionee's holding period for the shares of Common
Stock.

               The  exercise  of an option by the  exchange  of shares of Common
Stock  already owned by the optionee will not result in any taxable gain or loss
on the  unrealized  appreciation  of the shares of Common Stock so used,  except
where the optionee,  in payment of the option price of an ISO,  transfers shares
of Common  Stock which he  originally  acquired  through a prior  exercise of an
incentive stock option in violation of the holding period condition  referred to
above.

               If the Company acquires stock options from an optionee for a cash
payment (including a deemed cash payment for the optionee's  surrender of all or
part of an option in exchange  for the  cashless  exercise of the  remaining  or
another  option),  the  optionee  will,  at the  time of  payment  or  exercise,
recognize  ordinary  income  equal to the amount of cash paid or deemed paid and
the Company will have a deductible  expense equal to the amount of such ordinary
income.



                                      -15-

<PAGE>
<PAGE>

        Options  Granted Through the Record Date. No options were granted during
fiscal 1996. Mr.  Bordeaux was granted 200,000  non-qualified  options under the
Plan in February 1997.

VOTE REQUIRED

               The  affirmative  vote of a  majority  of the  votes  cast at the
annual meeting is required to approve the proposed amendments to the Plan.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL NO. 2.

                  PROPOSAL 3--SELECTION OF INDEPENDENT AUDITORS

               The Board of Directors  has selected the firm of Arthur  Andersen
LLP to serve as independent  auditors of the Company for 1997.  Arthur  Andersen
LLP has served as independent auditors of the Company since 1995.

               One or  more  representatives  of  Arthur  Andersen  LLP  will be
present at the annual  meeting,  will have an opportunity to make a statement if
he or she so desires and will be available to respond to appropriate questions.

VOTE REQUIRED

               The  affirmative  vote of a  majority  of the  votes  cast at the
annual  meeting is required to approve the  selection of Arthur  Andersen LLP as
the Company's independent auditors.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL NO. 3

                          COMPLIANCE WITH SECTION 16(a)
                       OF THE SECURITIES AND EXCHANGE ACT

               None of the Company's officers, directors or ten percent security
holders  failed to file on a timely  basis  reports  required  by Section  16(a)
during fiscal 1996.

                           ANNUAL REPORT ON FORM 10-K

               The  Company's  Annual  Report on Form 10-K for the  fiscal  year
ended October 31, 1996, which includes audited  financial  statements,  as filed
with the Securities and Exchange Commission, accompanies this Proxy Statement.



                                      -16-

<PAGE>
<PAGE>

                              STOCKHOLDER PROPOSALS

               Any  stockholder  proposals  intended  to  be  presented  at  the
Company's  1998 annual  meeting of  stockholders  must be received no later than
December 31, 1997 in order to be considered for inclusion in the Proxy Statement
and form of proxy to be distributed by the Board of Directors in connection with
such meeting.

                            EXPENSES OF SOLICITATION

               The cost of solicitation of proxies will be borne by the Company.
In an effort  to have as large a  representation  at the  meeting  as  possible,
special solicitation of proxies may, in certain instances, be made personally or
by  telephone,  facsimile or mail by one or more  employees of the Company.  The
Company also may reimburse  brokers,  banks,  nominees and other fiduciaries for
postage and  reasonable  clerical  expenses of forwarding  the proxy material to
their principals who are beneficial owners of Common Stock.

                                  OTHER MATTERS

               As of the date of this Proxy  Statement,  the Board of  Directors
knows of no matters  which will be  presented  for  consideration  at the annual
meeting other than the proposals set forth in this Proxy Statement. If any other
matters  properly come before the meeting,  it is intended that persons named in
this Proxy  Statement will act in respect  thereof in accordance with their best
judgment.

                                        By Order of the Board of Directors,

                                           JAMES L. AKE
                                           Executive Vice President, Chief
                                           Operating Officer and Secretary

March 20, 1997


<PAGE>

<PAGE>

                           APPENDIX I -- PROXY CARD

          [         ]


<TABLE>
<S>                         <C>                      <C>
1. Election of Directors    FOR all nominees  [X]    WITHHOLD AUTHORITY to vote  [X]    *EXCEPTIONS  [X]
                            listed below             for all nominees listed
                                                     below
</TABLE>

Nominees: Peter W. H. Bordeaux, John F. Beaudette, Federico G. Cabo Alvarez,
Wyndham H. Carver, David K. Haines, Joseph E. Heid, Charles L. Jarvie,
Edward F. McDonnell, Suzanna E. Townsend and Steven A. Rothstein
(INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, MARK
THE "EXCEPTIONS" BOX AND WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)

*Exceptions ____________________________________________________________________

<TABLE>
<S>                                                      <C>
2. To approve certain amendments to the Company's        3. To ratify and approve the  selection  by the
   1996 Stock Option Plan.                                  Board of Directors of Arthur Andersen LLP as
                                                            independent   public  accountants   for  the
   FOR   [X]    AGAINST   [X]    ABSTAIN   [X]              Company for the fiscal year ending October
                                                            31, 1997.

In their discretion the  Proxies are authorized to          FOR  [X]   AGAINST  [X]   ABSTAIN  [X] 
vote upon such other matters as  may properly come
before the meeting or any adjournment or postpone-
ment thereof.                                                               Change of Address and
                                                                            or Comments Mark Here  [X]
</TABLE>

                                   The signature on this Proxy should correspond
                                   exactly with stockholder's name as printed to
                                   the left. In the case of joint tenancies, co-
                                   executors, or co-trustees, both  should sign.
                                   Persons   signing   as   Attorney,  Executor,
                                   Administrator,  Trustee  or  Guardian  should
                                   give their full title.

                                   DATED:                                 , 1997
                                         ---------------------------------


                                         ---------------------------------------
                                                         Signature

                                         ---------------------------------------
                                                         Signature


PLEASE SIGN, DATE AND RETURN                      VOTES MUST BE INDICATED 
THIS PROXY IN THE ENCLOSED                        (X) IN BLACK OR BLUE INK.  [X]
PREPAID ENVELOPE.


<PAGE>

<PAGE>
                  AMERICAN CRAFT BREWING INTERNATIONAL LIMITED

                         PROXY/VOTING INSTRUCTION CARD

 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF AMERICAN CRAFT
                         BREWING INTERNATIONAL LIMITED

                    FOR THE ANNUAL MEETING ON APRIL 22, 1997

     The undersigned appoints Peter W. H. Bordeaux and James L. Ake, and each of
them, with full power of  substitution in each, the proxies of the  undersigned,
to  represent  the  undersigned  and vote all shares of American  Craft  Brewing
International Limited Common Stock which the undersigned may be entitled to vote
at the Annual Meeting of  Stockholders  to be held on April 22, 1997, and at any
adjournment or postponement thereof, as indicated on the reverse side.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned shareholder. IF NO DIRECTION IS GIVEN, THIS PROXY WILL
BE VOTED FOR PROPOSALS 1, 2 AND 3.

                    (Continued, and to be signed and dated on the reverse side.)


                                   AMERICAN CRAFT BREWING INTERNATIONAL LIMITED
                                   P.O. BOX 11338
                                   NEW YORK, N.Y. 10203-0338







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