METTLER TOLEDO INTERNATIONAL INC/
DEF 14A, 1999-03-29
MISC INDUSTRIAL & COMMERCIAL MACHINERY & EQUIPMENT
Previous: AURORA GOLD CORP, NT 10-K, 1999-03-29
Next: QWEST COMMUNICATIONS INTERNATIONAL INC, S-4/A, 1999-03-29






                                  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

                        METTLER-TOLEDO INTERNATIONAL INC.
- --------------------------------------------------------------------------------
                (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>






                        Mettler-Toledo International Inc.
                                  Im Langacher
                                 P.O. Box MT-100
                         CH 8606 Greifensee, Switzerland


                                                                  March 31, 1999


Dear Fellow Stockholder:

         You are  cordially  invited  to  attend  the  1999  Annual  Meeting  of
Stockholders of Mettler-Toledo International Inc. to be held on Tuesday, May 18,
1999, at 10:00 A.M., Eastern Daylight Time, at Fried, Frank,  Harris,  Shriver &
Jacobson,  One New York Plaza  (corner of Water Street and Broad  Street),  27th
Floor, New York, New York 10004.

         The  Secretary's  formal notice of the meeting and the Proxy  Statement
which appear on the  following  pages will describe the matters to be acted upon
at the meeting.

         We hope that you will be able to attend the meeting in person. However,
whether or not you plan to be present, please sign and return your proxy as soon
as possible so that your vote will be counted.



                                                     Sincerely yours,

                                                     /s/ Robert F. Spoerry  


                                                     Robert F. Spoerry
                                                     Chairman of the Board


<PAGE>


                        METTLER-TOLEDO INTERNATIONAL INC.

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



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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


         The 1999 Annual Meeting of Stockholders of Mettler-Toledo International
Inc., a Delaware  corporation  (the  "Company"),  will be held at Fried,  Frank,
Harris, Shriver & Jacobson, One New York Plaza (corner of Water Street and Broad
Street), 27th Floor, New York, New York 10004 on Tuesday, May 18, 1999, at 10:00
A.M., Eastern Daylight Time, for the following purposes:

         1.  To elect six directors for terms ending at the 2000 Annual Meeting 
             of Stockholders;

         2.  To  ratify  the appointment of PricewaterhouseCoopers, independent 
             public accountants, as independent auditors for the Company for the
             fiscal year ending December 31, 1999; and

         3.  To transact such other business as may properly come before
             the meeting.

         The Board of  Directors  has fixed the close of  business  on March 19,
1999 as the record date for the  determination of the  stockholders  entitled to
notice  and to vote at the  Annual  Meeting  and only  holders  of record of the
Company's common stock on said date will be entitled to receive notice of and to
vote at the meeting.

         Whether or not you plan to attend the Annual Meeting,  please complete,
sign and date the enclosed proxy card and promptly return it in the accompanying
envelope,  which  requires  no postage if mailed in the United  States.  You may
revoke your proxy at any time before it is voted by delivery to the Company of a
subsequently  executed  proxy or a written  notice of revocation or by voting in
person at the Annual Meeting.




                                             By order of the Board of Directors,

                                             /s/ James T. Bellerjeau


                                             James T. Bellerjeau
                                             Secretary

March 31, 1999


<PAGE>


                                                             
                        METTLER-TOLEDO INTERNATIONAL INC.
                                  Im Langacher
                                 P.O. Box MT-100
                         CH 8606 Greifensee, Switzerland

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

                                 PROXY STATEMENT

                         Annual Meeting of Stockholders
                           To Be Held on MAY 18, 1999

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

         This proxy  statement is furnished to  stockholders  of  Mettler-Toledo
International Inc., a Delaware corporation (the "Company" or  "Mettler-Toledo"),
in connection with the  solicitation of proxies by the Board of Directors of the
Company (the "Board" or "Board of Directors") for use at the 1999 Annual Meeting
of the Stockholders to be held at 10:00 A.M., Eastern Daylight Time, on Tuesday,
May 18, 1999, at Fried, Frank,  Harris,  Shriver & Jacobson,  One New York Plaza
(corner of Water Street and Broad Street), 27th Floor, New York, New York 10004,
and any adjournments thereof.

         Stockholders  of record as of the close of  business  on March 19, 1999
(the "Record Date") will be entitled to vote at the meeting or any  adjournments
thereof. As of the Record Date, the Company had outstanding 38,400,363 shares of
Common Stock,  par value $.01 per share ("Common  Stock"),  each entitled to one
vote on all matters to be voted upon.  Voting rights are vested  exclusively  in
the holders of the Common Stock. This proxy statement,  the accompanying form of
proxy and the Company's  annual report to stockholders for the fiscal year ended
December  31,  1998  are  being  mailed  on or  about  March  31,  1999  to each
stockholder entitled to vote at the meeting.

                        VOTING AND REVOCATION OF PROXIES

Voting

         If the enclosed proxy is executed and returned in time and not revoked,
all  shares  represented  thereby  will be voted.  Each  proxy  will be voted in
accordance with the  stockholder's  instructions.  If no such  instructions  are
specified,  signed  proxies  will be  voted  FOR  the  election  of each  person
nominated for election as a director and FOR the ratification of the appointment
by  the   Audit   Committee   of   the   Company's   Board   of   Directors   of
PricewaterhouseCoopers  as  independent  auditors for the Company for the fiscal
year ending December 31, 1999.

     The  holders of a  majority  in number of the total  outstanding  shares of
Common  Stock  entitled to vote at the  meeting,  present in person or by proxy,
constitutes a quorum.  Assuming a quorum is present,  the affirmative  vote of a
plurality  of the votes cast at the meeting and entitled to vote in the election
will be required  for the election of directors  and the  affirmative  vote of a
majority of the votes cast at the meeting and  entitled to vote  thereon will be
required  to act on all  other  matters  to  come  before  the  Annual  Meeting,
including  ratification  of  the  appointment  by  the  Audit  Committee  of the
Company's Board of Directors of  PricewaterhouseCoopers  as independent auditors
for the Company.  An automated  system  administered  by the Company's  transfer
agent tabulates the votes.  For purposes of determining the number of votes cast
with  respect to any voting  matter,  only  those  cast "for" or  "against"  are
included;  abstentions  and broker  non-votes  are excluded.  Accordingly,  with
respect to the election of directors, abstentions and broker non-votes will have
no effect on the outcome.  For purposes of determining  whether the  affirmative
vote of a majority  of the votes cast at the  meeting  and  entitled to vote has
been  obtained,  abstentions  will be included in, and broker  non-votes will be
excluded from,  the number of shares present and entitled to vote.  Accordingly,
with  respect to any matter other than the  election of  directors,  abstentions
will have the effect of a vote "against" the matter

<PAGE>


and broker non-votes  will have the effect of reducing the number of affirmative
votes required to achieve the majority vote.


Revocation  

     A  stockholder  giving a proxy may revoke it at any time before it is voted
by delivery to the Company of a subsequently  executed proxy or a written notice
of revocation. In addition,  returning your completed proxy will not prevent you
from voting in person at the meeting should you be present and wish to do so.
                              ELECTION OF DIRECTORS

     The Board of Directors  currently consists of six directors.  Six directors
are to be elected at the Annual  Meeting to hold office as  directors  until the
2000 Annual Meeting of  Stockholders or until their  respective  successors have
been duly  elected and  qualified.  Unless  otherwise  directed,  proxies in the
accompanying form will be voted FOR the nominees listed below. All nominees have
consented  to be  named  and to  serve  if  elected.  If any  one or more of the
nominees  is unable to serve or for good cause will not serve,  proxies  will be
voted for the substitute  nominee or nominees,  if any, proposed by the Board of
Directors.  The Board has no knowledge that any nominee will or may be unable to
serve or will or may withdraw from  nomination.  Each nominee will be elected if
he receives the affirmative  vote of a plurality of the votes cast by holders of
shares of Common Stock at the Annual Meeting.

     The Board of Directors proposes the election of the following  directors of
the Company for a term of one year. All of the nominees are presently  directors
of the  Company.  Set forth  below  for each  nominee  is his name and age,  all
positions  and offices with the Company  which he holds,  if any, his  principal
occupations during at least the last five years and any additional directorships
in publicly held companies or registered investment companies.

Name                           Age      Position or Office Held

Robert F. Spoerry............  43       President, Chief Executive Officer
                                        and Chairman of the Board of Directors
Philip Caldwell..............  79       Director
Reginald H. Jones............  81       Director
John D. Macomber.............  71       Director
Laurence Z. Y. Moh...........  73       Director
Thomas P. Salice.............  39       Director

     Robert F. Spoerry has been  President  and Chief  Executive  Officer of the
Company since 1993.  He served as Head,  Industrial  and Retail  (Europe) of the
Company from 1987 to 1993.  Mr.  Spoerry has been a Director since October 1996.
Mr. Spoerry has been Chairman of the Board of Directors since May 18, 1998.

     Philip  Caldwell has been a Director  since October 1996.  Prior to May 18,
1998, Mr.  Caldwell  served as Chairman of the Board of Directors.  Mr. Caldwell
spent 32 years at Ford Motor  Company,  where he served as Chairman of the Board
of Directors and Chief  Executive  Officer from 1980 to 1985 and a Director from
1973 to 1990.  He served as a Director  and Senior  Managing  Director of Lehman
Brothers Inc. and its predecessor,  Shearson Lehman Brothers Holdings Inc., from
1985 to February 1998. Mr.  Caldwell is also a Director of American  Guarantee &
Liability Insurance Company, The Mexico Fund, Russell Reynolds Associates, Inc.,
Waters Corporation and Zurich Holding Company of America,  Inc. He has served as
a Director of CasTech Aluminum Group,  Inc., the Chase Manhattan Bank, N.A., the
Chase Manhattan Corporation, Digital Equipment Corporation, Federated Department
Stores Inc.,  the Kellogg  Company,  Shearson  Lehman  Brothers  Holdings  Inc.,
Specialty  Coatings  International  Inc. and Zurich Reinsurance Centre Holdings,
Inc.

     Reginald H. Jones has been a Director since October 1996. Mr. Jones retired
as Chairman of the Board of  Directors  of General  Electric  Company  ("General
Electric") in April 1981. At General Electric, he served

                                         2   
<PAGE>


as Chairman of the Board of Directors and Chief Executive Officer from December 
1972  through  April 1981,  President from June 1972  to  December 1972  and  a 
Director from August 1971 to April 1981.

     John D.  Macomber has been a Director  since  October  1996.  He has been a
principal of JDM  Investment  Group since 1992. He was Chairman and President of
the Export-Import  Bank of the United States (an agency of the U.S.  Government)
from  1989 to 1992.  From  1973 to 1986 Mr.  Macomber  was  Chairman  and  Chief
Executive  Officer of Celanese  Corporation.  Prior to that, Mr.  Macomber was a
Senior  Partner of  McKinsey & Company.  Mr.  Macomber is also a Director of The
Brown Group, Inc., IRI  International, Lehman Brothers Holdings Inc. and Textron
Inc.

     Laurence Z. Y. Moh has been a Director  since October 1996. At present,  he
is Chairman and Chief Executive  Officer of Plantation  Timber Products  Limited
(CHINA),  which he  founded  in  1996.  He is  Chairman  Emeritus  of  Universal
Furniture Limited, which he founded in 1959.

     Thomas P. Salice has been a Director  since  October  1996.  Mr.  Salice is
President of AEA Investors and has been associated with AEA Investors since June
1989. Mr. Salice is also a Director of Waters Corporation.


                    FURTHER INFORMATION CONCERNING THE BOARD
                           OF DIRECTORS AND COMMITTEES

     The  Board of  Directors  of the  Company  directs  the  management  of the
business and affairs of the Company,  as provided by Delaware  law, and conducts
its business  through meetings of the Board and two standing  committees:  Audit
and  Compensation.  In addition,  from time to time,  special  committees may be
established  under the direction of the Board when necessary to address specific
issues. The Company has no nominating or similar committee.
Board Meetings and Committees

     The Board of  Directors  of the Company  held a total of five  meetings and
took two actions by written  consent  during the fiscal year ended  December 31,
1998.  Each current  director  attended 75% or more of the  aggregate  number of
meetings of the Board of Directors  and meetings of the  committees of the Board
on which he served.

     The Audit  Committee's  principal  functions are to review the scope of the
annual audit of the Company by its independent  public  accountants,  review the
annual  financial  statements of the Company and the related audit report of the
independent  auditors,  review  management's  selection of an independent public
accounting  firm each year and review audit and any  non-audit  fees paid to the
Company's independent public accountants.  The Company's Chief Financial Officer
generally  attends  Audit  Committee  meetings and gives  reports to and answers
inquiries from the Audit Committee. The Audit Committee reports its findings and
recommendations to the Board. The Audit Committee is currently composed of three
non-employee directors. From January 1, 1998 to February 1, 1998, the members of
the Audit Committee were John D. Macomber (Chairman) and Alan W. Wilkinson.  Mr.
Salice became a member of the Audit Committee on February 1, 1998. Mr. Wilkinson
resigned from the Board of Directors and the Audit  Committee on April 21, 1998.
Mr. Caldwell became a member of the Audit Committee on November 5, 1998.  During
the  remainder of the fiscal year ended  December 31,  1998,  Messrs.  Macomber,
Caldwell and Salice were  members of the Audit  Committee.  The Audit  Committee
held three meetings in 1998.

     The  Compensation  Committee  is  responsible  for  developing  and  making
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
compensation  policies.  The  Compensation  Committee  is also  responsible  for
administering  the Company's 1997 Amended and Restated Stock Option Plan. During
the fiscal year ended December 31, 1998,  members of the Compensation  Committee
were Reginald H. Jones (Chairman),  Laurence Z. Y. Moh and Thomas P. Salice. The
Compensation Committee held four meetings in 1998.



                                          3  
<PAGE>


Compensation Committee Interlocks and Insider Participation

     The  following  directors  served on the Company's  Compensation  Committee
during the fiscal year ended December 31, 1998:  Reginald H. Jones,  Laurence Z.
Y. Moh and Thomas P. Salice. No member of the Compensation  Committee was at any
time  during  1998  an  officer  or  employee  of  the  Company  or  any  of its
subsidiaries.  Mr. Salice served as an officer of the Company and certain of its
subsidiaries  for part  of  1997.  Mr.Salice  is  President of AEA  Investors, a
shareholder of the Company.

Directors' Compensation

     Members of the Board of Directors of the Company receive  reimbursement for
traveling costs and other out-of-pocket expenses incurred in attending board and
committee  meetings.  Members of the Board of Directors who are not employees of
the Company  receive an annual fee of $17,500  (payable  quarterly  in advance),
$1,000 for each Board meeting  attended and $500 for each meeting of a committee
of the  Board  attended,  plus  reimbursement  for  traveling  costs  and  other
out-of-pocket  expenses incurred in attending such meetings.  In addition,  each
member of the Board of Directors who is not an employee of the Company  receives
a stock option grant of 1,000 shares of the Company's Common Stock per year.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC")  and The New York Stock  Exchange.  Executive  officers,  directors  and
greater  than 10%  stockholders  are required by SEC  regulation  to furnish the
Company  with copies of all Section  16(a) forms they file.  Based solely on its
review of the copies of such forms  received  by it, or written  representations
from certain  reporting  persons,  the Company believes that during fiscal 1998,
all filing  requirements  applicable to its executive officers and directors and
greater than 10% stockholders were complied with.

                          SECURITY OWNERSHIP OF CERTAIN
                   BENEFICIAL OWNERS, MANAGEMENT AND DIRECTORS

Principal Stockholders

     The following table sets forth certain information regarding the beneficial
ownership of Mettler-Toledo's Common Stock as of the Record Date with respect to
(i) each person known to  Mettler-Toledo to own beneficially more than 5% of the
outstanding  shares of Common Stock,  (ii) each of  Mettler-Toledo's  directors,
(iii) each of the executive  officers named in the table under  "Compensation of
Executive Officers-Executive  Compensation-Summary Compensation Table," and (iv)
all the  Company's  directors  and  executive  officers  as a group.  Except  as
otherwise  indicated,  the persons or entities listed below have sole voting and
investment  power  with  respect to all  shares of Common  Stock  owned by them,
except to the extent such power may be shared with a spouse.

                                          4  
<PAGE>



                                                 Shares Benefically Owned(1)
                                                 ----------------------------
Name of Beneficial Owner                             Number          Percent
                                                     ------          -------

Directors:
     Robert F. Spoerry(2)..................         939,481           2.42%
     Philip Caldwell(3)(4).................          99,101             *
     Reginald H. Jones(4)..................          46,796             *
     John D. Macomber(4)...................          55,940             *
     Laurence Z. Y. Moh(4).................         356,978             *
     Thomas P. Salice(3)(4)................         612,459           1.59%

Named Executive Officers:
     William P. Donnelly(3)(5).............         132,005             *
     Karl M. Lang(6).......................         170,848             *
     Lukas Braunschweiler(6)...............         167,848             *
     John D. Robechek(3)(6)................         156,999             *
     All directors and executive
     officers as a group (12 persons)......       2,991,871           7.62%
- -------------------------------------------

     * The  percentage of shares of Common Stock  beneficially  owned does not 
       exceed one percent of the outstanding shares of Common Stock.

(1)    Calculations   of  percentage  of  beneficial   ownership  are  based  on
       38,400,363 shares of Common Stock outstanding on the date hereof,  and in
       each  case  assume  the  exercise  by only the named  shareholder  of all
       options for the purchase of Common Stock held by such  shareholder  which
       are exercisable within 60 days of the date hereof.

(2)    Mr. Spoerry is also a Named Executive Officer.  Includes 444,358 shares 
       of Common Stock issuable upon exercise of options that are exercisable
       within 60 days from the date hereof.

(3)    Includes  shares held by, or in trust for,  members of such  individual's
       family for which Messrs. Caldwell, Salice, Donnelly and Robechek disclaim
       beneficial ownership.  Does not include shares held by AEA Investors,  of
       which Mr. Salice is an officer.

(4)    Includes 200 shares of Common Stock  issuable  upon exercise of options 
       that are exercisable within 60 days of the date hereof.

(5)    Includes 70,470 shares of Common Stock issuable upon exercise of options
       that are excercisable  within 60 days from the date hereof.

(6)    Includes 91,389 shares of Common Stock issuable upon exercise of options 
       that are exercisable within 60 days from the date hereof.



                                         5 
<PAGE>


                       COMPENSATION OF EXECUTIVE OFFICERS

Executive Compensation

     The  following  table sets forth  certain  information  with respect to the
annual and long-term  compensation of the Company's Chief Executive  Officer and
each of the Company's four other most highly compensated executive officers:

                          Summary Compensation Table(1)
<TABLE>
<CAPTION>
                                                                                                  Long Term
                                                          Annual Compensation                    Compensation
                                                                                                  Securities
                                                                              Other Annual        Underlying         All Other
Name and Principal Position          Year        Salary        Bonus(2)       Compensation        Options(#)       Compensation
- ---------------------------          ----        ------        --------       ------------        ----------       ------------
<S>                                  <C>        <C>            <C>            <C>                 <C>               <C>        
Robert F. Spoerry.............       1998       $380,859       $547,257       $35,040(3)              50,000        $113,906(4)
  President and Chief Executive      1997        386,074        427,113        36,212(3)             125,839         112,816(4)
  Officer                            1996        435,135        276,521         8,857(3)           1,047,976         124,431(4)

William P. Donnelly,..........       1998        163,988        209,216        24,016(5)              25,000          47,804(4)
  Chief Financial Officer            1997        124,095        208,464        18,614(5)             195,050          36,768(4)
                                     1996             --             --           --                      --             --    

Karl M. Lang,.................       1998        167,384        146,361           --                  20,000          56,212(4)
  Head, Laboratory                   1997        170,424        134,209           --                  37,751          55,319(4)
                                     1996        212,997         88,375           --                 209,597          61,901(4)

Lukas Braunschweiler,.........       1998        166,414        165,066           --                  25,000          49,995(4)
  Head, Industrial and Retail        1997        168,218        201,676           --                  37,751          49,145(4)
  (Europe)                           1996        210,893         66,162           --                 209,597          62,482(4)

John D. Robechek, ............       1998        212,414        144,059           --                  10,000           7,591(6)
  Head, Industrial and Retail        1997        220,000        193,886           --                  37,751           7,754(6)
  (Americas)                         1996        233,754         88,137           --                 209,597           6,215(6)
- ---------------
<FN>

(1)    Amounts  paid in Swiss  francs  (all  amounts  except  those  paid to Mr.
       Robechek) were converted to U.S. dollars at a rate of SFr 1.2355 to $1.00
       for 1996, SFr 1.4505 to $1.00 for 1997, and SFr 1.4990 to $1.00 for 1998,
       in each case the average exchange rate during such year.

(2)    Does  not  include   Ciba-Geigy  AG  bonuses  to  the  Messrs.   Spoerry,
       Braunschweiler,  Lang and Robechek for services rendered to Ciba-Geigy AG
       in connection with its efforts to sell the Company.

(3)    Represents additional  compensation  paid to fully offset,  after payment
       of  all  taxes  and  social  security  contributions, interest charged to
       Mr. Spoerry  on  a  loan  to  Mr. Spoerry from  Mettler-Toledo GmbH,  a
       subsidiary of the Company.  See "Certain Transactions."

(4)    Represents  Company  contributions to the  Mettler-Toledo  Fonds (a Swiss
       pension  plan  similar to a defined  contribution  plan under U.S.  law).
       Fifty  percent of the amount  shown is a required  employee  contribution
       under the plan which the Company has  contributed  on behalf of the Named
       Executive  Officers,  and the other 50% is a required  matching  employer
       contribution.

(5)    Represents  allowances  associated with  Mr. Donnelly's  status as an 
       expatriate in Switzerland.

(6)    Includes  the value of group life  insurance  over  $50,000 of $1,071 for
       1996, $1,036 for 1997 and $2,091 for 1998; the Company's  contribution to
       Mr.  Robechek's  401(k) plan account of $4,500 for 1996,  $4,750 for 1997
       and $5,000 for 1998;  Mr.  Robechek's  profit  sharing  payout  under the
       Company's Performance Dividend Plan of $644 for 1996, $1,968 for 1997 and
       $500 for 1998.

</FN>
</TABLE>
                                          6   
<PAGE>


Option Grant Table

     The  following  table  sets forth  certain  information  regarding  options
granted  during the fiscal  year ended  December  31, 1998 by the Company to the
individuals named in the Summary Compensation Table:

<TABLE>
<CAPTION>

                                   Option Grants In Last Fiscal Year
                                                                                                 Potential Realizable Value
                                                                                                 at Assumed Annual Rates of
                                   Number of         % of Total                                 Stock Price Appreciation for
                                   Securities     Options Granted    Exercise/                          Option Term(1)
                                   Underlying     to Employees in    Base Price    Expiration   ----------------------------
Name                            Options Granted     Fiscal Year       ($/Sh)         Date         5% ($)          10% ($)
- ----                            ---------------   ---------------    ----------    ----------    -------         --------
<S>                                  <C>               <C>            <C>            <C>         <C>             <C>   
Robert F. Spoerry..........          50,000            9.09%          21.50          2004        $365,603        $829,428
William P. Donnelly........          25,000            4.55%          21.50          2004         182,801         414,714
Karl M. Lang...............          20,000            3.64%          21.50          2004         146,241         331,771
Lukas Braunschweiler.......          25,000            4.55%          21.50          2004         182,801         414,714
John D. Robechek...........          10,000            1.82%          21.50          2008         135,212         342,655
- ---------------
<FN>

(1)    The assumed annual rates of appreciation  over the term of the option are
       set  forth in  accordance  with  rules  and  regulations  adopted  by the
       Securities  and Exchange  Commission  and do not  represent the Company's
       estimate of stock appreciation price.

</FN>
</TABLE>

Option Exercise Table

     No options to purchase  Common Stock were exercised by the Named  Executive
Officers in 1998. The following table sets forth information with respect to the
aggregate number of unexercised  options to purchase Common Stock granted to the
Named Executive Officers and held by them as of December 31, 1998, and the value
of unexercised  in-the-money  options (i.e.,  options that had a positive spread
between the exercise  price and the fair market value of the Common Stock) as of
December 31, 1998.

<TABLE>
<CAPTION>
                                                      Aggregated Option Exercises In Last Fiscal Year
                                                         And Option Values As Of December 31, 1998


                                                                  Number of Securities
                                                                 Underlying Unexercised        Value of Unexercised
                                  Shares                            Options at Fiscal          In-The-Money Options
                                Acquired on      Value                 Year-End(#)           at Fiscal Year-End($)(1)    
                                 Exercise       Realized     ----------------------------    ---------------------------
Name                                (#)           ($)        Exercisable    Unexercisable    Exercisable   Unexercisable
- ----                            -----------     --------     -----------    -------------    -----------   -------------
<S>                                 <C>           <C>           <C>            <C>           <C>           <C>           
Robert F. Spoerry............        0             0            444,358        779,457       $8,737,316     $14,200,001
William P. Donnelly..........        0             0             70,470        149,580        1,357,381       2,429,882
Karl M. Lang.................        0             0             91,389        175,959        1,778,114       3,028,179
Lukas Braunschweiler.........        0             0             91,389        180,959        1,778,114       3,060,992
John D. Robechek.............        0             0             91,389        165,959        1,778,114       2,962,554
- ---------------
<FN>
(1)    Sets forth values for "in the money"  options that represent the positive
       spread between the respective  exercise/base  prices of outstanding stock
       options and the closing price of $28.0625 per share at December 31, 1998,
       as reported on the New York Stock Exchange.
</FN>
</TABLE>



Employment Agreements

         Mettler-Toledo  GmbH,  a  subsidiary  of the  Company,  entered into an
employment  agreement (the "Agreement") with Robert F. Spoerry (the "Executive")
dated as of October 30, 1996. The Agreement  provides for an annual base salary,
which may be increased from time to time in accordance with the Company's normal
business practices,  and for participation in the Company's bonus plan. The 1998
annual  base salary was SFr 570,909  (approximately  $380,860  using the average
exchange  rate for 1998 of SFr  1.4990 to $1.00). 

                                        7

<PAGE>

In  addition, the Agreement provides for payment of the amount  necessary, after
payment of all taxes and social  security  contributions,  to fully  offset the 
interest  charged  to the Executive  on  a certain loan  to the  Executive. See
"Certain  Transactions" for a description  of the loan. The Agreement  prohibits
the Executive from competing  with the Company for  a period of  24 months after
termination of employment. The Agreement  may be terminated  without  cause,  on
36  months  notice  during  which  period  the Executive is  entitled  to  full
compensation under the Agreement.

         Mettler-Toledo  GmbH,  a subsidiary  of the Company,  also entered into
employment  agreements with Lukas  Braunschweiler,  William P. Donnelly and Karl
Lang,  and  Mettler-Toledo,  Inc., a subsidiary of the Company,  entered into an
employment  agreement with John D. Robechek.  The employment  agreements provide
for a base salary subject to adjustment and participation in the Company's bonus
plan and  participation  in the Company's  other employee  benefit  plans.  Each
agreement  prohibits the executive  from competing with the Company for a period
of  twelve  months  after  termination  of  employment.  Each  agreement  may be
terminated  without  cause,  on twelve  months  notice  during  which period the
executive is entitled to full compensation under the agreement.

Retirement Plans

         Mr.  Robechek is covered under two pension  plans,  the  Mettler-Toledo
Retirement  Plan and the  Mettler-Toledo  Supplemental  Retirement  Income Plan.
Benefits under these plans are determined by career average  compensation rather
than final  compensation.  The annual  accrual for each year under both plans is
the  difference  of 2% of  annual  compensation  in a plan  year and 0.6% of the
lesser of annual compensation or covered  compensation  (defined under the plans
as the  average of the  Social  Security  Taxable  Wage Bases in effect for each
calendar  year during the 35-year  period ending on the last day of a given plan
year).  The  Mettler-Toledo  Retirement Plan includes all compensation up to the
qualified plan  limitations  under the Internal Revenue Code of 1986, as amended
($160,000  per year in 1998),  and the  Mettler-Toledo  Supplemental  Retirement
Income Plan pays for  benefits  in excess of these  limits.  The accrued  annual
benefit  payable to Mr.  Robechek under the  Mettler-Toledo  Retirement  Plan is
$51,530 and the accrued  annual  benefit under the  Mettler-Toledo  Supplemental
Plan is $19,557, for a total annual retirement benefit of $71,087 at age 65.

                                        8

<PAGE>



             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The  Company's   Compensation   Committee,   which  consists  of  three
non-employee  directors,  is responsible for executive  compensation,  including
setting the Company's compensation philosophy and policies,  recommending to the
Board of Directors the  compensation to be paid to the Chief  Executive  Officer
and  determining  the  compensation  for  the  other  executive  officers.   The
Compensation  Committee  also is  responsible  for  administering  the Company's
executive incentive plans and programs.  The Compensation  Committee reviews the
Company's executive officer's compensation on an annual basis to ensure that the
program continues to meet the goals of its compensation philosophy.

Compensation Policy


         The guiding  principle of the Company in  compensation  is to take into
consideration the performance of the individual and the overall results achieved
by the Company. This is valid as well for executive compensation.  

 .        With regard to the overall  compensation level, the Company wants to be
         competitive in the global personnel market which is relevant  to its 
         activities:  the electronics industry, and, in general, businesses with
         a certain  high-tech orientation.

 .        Within this type of environment, the Company wants to pay competitive
         average base salaries.

 .        The Company  believes in a strong pay/performance linkage and therefore
         wants to honor in particular fulfillment and overachievement of targets
         by a cash bonus.

 .        The Company  wants to align the interests of its executives with  those
         of its  stockholders  by linking  the executives' annual cash bonus and
         the long-term incentive  compensation to the Company's performance and 
         by encouraging its executives to purchase equity in the Company.

         As a consequence,  the Company's compensation program consists of three
basic elements: base salary, annual cash bonus and long-term compensation in the
form of stock options.

Base Salary

         The Company's  base salary policy was originally  established  when the
Company was owned by  Ciba-Geigy  AG. In  mid-1996,  before the  purchase of the
Company from  Ciba-Geigy  AG in a transaction  sponsored by management  and AEA
Investors Inc., the base salaries of senior management were voluntarily  reduced
in  exchange  for the  ability to  receive a more  significant  bonus  under the
Company's  bonus scheme.  Base salaries were not adjusted in 1997. In 1998, base
salaries of executive  officers  were  individually  increased  between 1.5% and
2.5%,  and in one case  voluntarily  reduced  in  exchange  for a  higher  bonus
scaling.

Annual Cash Incentive Compensation

         The annual  cash bonus is a key  element  of the  incentive  policy for
senior  management.  The  emphasis  is on  closely  linking  executive  pay with
achieving yearly financial performance targets and on giving greater rewards for
achieving above target results.

         The cash  bonus  scheme  was  substantially  altered  in  mid-1996  and
slightly  modified for 1998. After the transition period in 1996, the cash bonus
scheme became effective for the full fiscal years 1997 and 1998.

         Depending  on the  level of  target  achievement,  management  receives
bonuses of from 0--175% of base  salary.  If the target is met, the bonus is 50%
of base salary for the Chief Executive Officer, 45% of base salary for the Chief
Financial  Officer  and Heads of  Divisions,  and 37.5% of base salary for other
executive officers.

         Targets are  established  for each  business  year by the  Compensation
Committee.  Between  eighty and  ninety  percent of the bonus is based on annual
operating plan targets for the entire Company (Net Income,  EPS, Free Cash Flow)
as well as for the respective business unit of the executive (e.g. Sales, EBIT).
Ten to twenty percent of the bonus is based on individual performance.

                                        9

<PAGE>

Stock Options

         The Company  established a stock option plan which was combined with an
equity purchase program at the time of the buyout. Personal equity investment by
senior  management was a  precondition  to receiving  stock  options.  The basic
philosophy of these  combined plans is to have key  management's  interests more
closely aligned with those of the Company and its  stockholders  and to create a
long-term  incentive.  The number of stock  options  granted to an  executive is
predominantly  a function of the  importance  of the  executive's  position  and
duties and the performance and abilities of that executive.

         The stock option plan  provides that options vest over a period of five
years.  The exercise  price of each share of common  stock  subject to an option
cannot be less than 100% of the fair market  value of a share of common stock as
of the date of grant.

CEO Compensation

         The Compensation Committee determines Mr. Spoerry's compensation on the
same basis and under the same philosophy it uses in determining the compensation
of other executive  officers.  As discussed  above, the goal of the Compensation
Committee is to link a significant  portion of the compensation of its executive
officers, including Mr. Spoerry, to Company performance.

         Mr.  Spoerry's annual base salary was adjusted in 1996 by Ciba-Geigy AG
to reflect  his new  responsibilities  prior to the buyout and then  voluntarily
reduced by Mr. Spoerry with the introduction of the new bonus scheme. It was not
adjusted in 1997, and it was increased in 1998 by 2%.

     Based on the Company's performance for fiscal year 1998 and the targets set
for the incentive scheme, Mr. Spoerry realized a bonus award equal to 143.7 % of
his base salary.

     In  November  1998,  Mr.  Spoerry  was  granted  50,000  stock  options  in
accordance with the stated goals described above under "Stock Options."

Section 162(m)

         Section  162(m)  of the  Internal  Revenue  Code of 1986,  as  amended,
generally   disallows  a  deduction  to  any  publicly  held   corporation   for
compensation  paid in  excess  of $1  million  in a  taxable  year to its  chief
executive  officer or any of the four other most  highly  compensated  executive
officers  employed by such  corporation on the last day of its taxable year. The
Compensation   Committee   considered  the  impact  of  Section  162(m)  on  the
compensation of its executive officers.  The Compensation Committee expects that
the deduction  limitation  does not, and will not, in the near future,  have any
material  consequences for the Company.  The Compensation  Committee  intends to
monitor  the  impact  of  Section  162(m)  and  consider  structuring  executive
compensation  arrangements so that the deduction limitation will continue not to
have any material consequences for the Company.


                                              Respectfully submitted:

                                              Reginald H. Jones
                                              Laurence Z. Y. Moh
                                              Thomas P. Salice


                                              Members of the
                                              Compensation Committee


                                        10
<PAGE>




                                PERFORMANCE GRAPH

         The  following  graph  compares  the  cumulative  total  return on $100
invested on November  14,  1997,  the date the  Company's  Common Stock began to
trade,  in each of the Common Stock of the Company,  Standard & Poor's 500 Index
and a peer group  selected by the Company.  The returns of the Standard & Poor's
Index  and the peer  group  selected  by the  Company  are  calculated  assuming
reinvestment  of dividends.  The Company has not paid any  dividends.  The graph
covers a period  commencing  November 14, 1997, when the Company's  Common Stock
was  first  publicly  traded,   through  December  31,  1998.  The  stock  price
performance  shown on the graph below is not  necessarily  indicative  of future
price performance.


                      Comparison of Cumulative Total Return
                  Among Mettler-Toledo International Inc., the
                        S&P 500 Index and the Peer Group

                                [Graphic omitted]


                   November 14, 1997     December 31, 1997     December 31, 1998
                   -----------------     -----------------     -----------------
Mettler-Toledo               100                   123.2                200.4
S&P 500 Index                100                   106.1                136.4
Peer Group*                  100                   103.6                131.0
- --------------

*    Based  on  information  for  a self-constructed peer  group  of   companies
     involved in the laboratory products industry,  which includes the following
     companies:  Beckman  Coulter,  Inc.,  Bio Rad  Laboratories,  Inc.,  Dionex
     Corporation,  Millipore  Corporation,  Pall  Corporation,  The Perkin-Elmer
     Corporation,  Thermedics Inc.,  Thermo  Instrument  Systems Inc. and Waters
     Corporation.

                              CERTAIN TRANSACTIONS


         On October 7, 1996,  in order to fund a portion of the  purchase  price
for  shares  of Common  Stock  purchased  by Mr.  Spoerry,  President  and Chief
Executive  Officer  of the  Company,  Mettler-Toledo  GmbH  entered  into a loan
agreement  with Mr.  Spoerry,  in the amount of SFr 1.0  million  (approximately
$725,163 at December 31, 1998).  The loan bears  interest at a rate of 5% and is
payable upon  demand,  which may not be made until seven years after the date of
the loan.

     For additional  information,  see "Further Information Concerning the Board
of Directors and  Committees -  Compensation  Committee  Interlocks  and Insider
Participation."

                                        11

<PAGE>

                     RATIFICATION OF APPOINTMENT OF AUDITORS


         On March 10, 1999, the Company appointed PricewaterhouseCoopers ("PWC")
as its independent auditors for the fiscal year ending December 31, 1999. During
the  Company's two most recent  fiscal  years,  and through March 10, 1999,  the
Company  did not consult  with PWC as to either the  application  of  accounting
principles to a specified transaction, either completed or proposed, or the type
of audit  opinion that might be rendered on the Company's  financial  statements
and the Company  did not  consult  with PWC as to any matter that was either the
subject of a disagreement or reportable event.

         On March  10,  1999,  the  Company  dismissed  KPMG  Fides  Peat as its
independent auditors.  The reports of KPMG Fides Peat on the Company's financial
statements  for the fiscal  years ended  December 31, 1998 and December 31, 1997
did  not  contain  an  adverse  opinion  or  a  disclaimer  of  opinion,   or  a
qualification  or  modification  as to  uncertainty,  audit scope, or accounting
principles.  In  connection  with its audits for the  Company's  two most recent
fiscal years and through March 10, 1999, there were no  disagreements  with KPMG
Fides  Peat on any  matter of  accounting  principles  or  practices,  financial
statement disclosure, or auditing scope or procedure, which disagreement(s),  if
not  resolved to the  satisfaction  of KPMG Fides Peat,  would have caused it to
make a reference to the subject matter of the disagreement(s) in connection with
its reports covering such periods.  None of the reportable events listed in Item
304(a)(1)(v)  of  Regulation  S-K occurred  with respect to the Company and KPMG
Fides Peat. The decision to dismiss KPMG Fides Peat as the Company's independent
auditors  was  approved  by the  Audit  Committee  of  the  Company's  Board  of
Directors.

         The  Board  of  Directors  has  directed  that  management  submit  the
appointment of PWC as independent  auditors for  ratification by stockholders at
the Annual  Meeting.  Representatives  of PWC are  expected to be present at the
Annual Meeting,  will have the opportunity to make a statement if they desire to
do so and will be available to respond to appropriate stockholder questions.
Representatives  of KPMG Fides Peat are not expected to be present at the Annual
Meeting.

         If  stockholders do not ratify the appointment of PWC, the selection of
independent   auditors  will  be   reconsidered   by  the  Board  of  Directors.

         Proxies  will  be  voted  FOR   ratification   of  the  appointment  of
PricewaterhouseCoopers  as  independent  auditors for the Company for the fiscal
year ending  December 31, 1999,  unless  otherwise  specified in the proxy.  The
Board of Directors  recommends a vote FOR  ratification  of the  appointment  of
PricewaterhouseCoopers as independent auditors.


                            EXPENSES OF SOLICITATION

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition  to the  solicitation  of  proxies  by use of  the  mail,  some  of the
officers,  directors and regular  employees of the Company and its subsidiaries,
none of whom will receive additional  compensation therefor, may solicit proxies
in person or by  telephone,  telegraph  or other  means.  As is  customary,  the
Company will, upon request, reimburse brokerage firms, banks, trustees, nominees
and other persons for their out-of-pocket expenses in forwarding proxy materials
to their principals.


                                        12

<PAGE>




                       STOCKHOLDER PROPOSALS FOR THE 2000
                         ANNUAL MEETING OF STOCKHOLDERS

         Stockholders  may present  proposals  which may be proper  subjects for
inclusion in the proxy statement and for consideration at an Annual Meeting.  To
be considered,  proposals must be submitted on a timely basis. Proposals for the
2000 Annual  Meeting must be received by the Company no later than  November 27,
1999. Proposals,  as well as any questions related thereto,  should be submitted
in writing to the  Secretary  of the Company.  Proposals  may be included in the
proxy  statement  for the 2000 Annual  Meeting if they comply with certain rules
and  regulations  promulgated by the  Securities and Exchange  Commission and in
connection with certain procedures described in the Company's By-Laws, a copy of
which may be obtained from the Secretary of the Company.


                                  OTHER MATTERS

         The  Company  knows of no other  matter to be  brought  before the 1999
Annual Meeting.  If any other matter requiring a vote of the stockholders should
come before the meeting,  it is the  intention of the persons named in the proxy
to vote the same with respect to any such matter in  accordance  with their best
judgment.

         The Company will furnish, without charge, to each person whose proxy is
being solicited upon written  request,  a copy of its Annual Report on Form 10-K
for the fiscal year ended  December 31, 1998,  as filed with the SEC  (excluding
exhibits).  Copies  of any  exhibits  thereto  also will be  furnished  upon the
payment of a reasonable  duplicating  charge.  Requests in writing for copies of
any such materials should be directed to Mary T. Finnegan, 1900 Polaris Parkway,
Columbus, Ohio 43240, USA.

         It  is  important  that  proxies  be  returned   promptly.   Therefore,
stockholders are urged to date, sign and return the  accompanying  form of proxy
in the enclosed envelope.



                                             By order of the Board of Directors,

                                             /s/ James T. Bellerjeau


                                             James T. Bellerjeau
                                             Secretary

Greifensee, Switzerland
March 31, 1999




         The Annual  Report to  Stockholders  of the Company for the fiscal year
ended December 31, 1998, including financial statements,  accompanies this proxy
statement.  The Annual Report is not to be regarded as proxy soliciting material
or as a communication by means of which any solicitation is to be made.


                                        13

<PAGE>

     PROXY

                        METTLER-TOLEDO INTERNATIONAL INC.
                    Proxy for Annual Meeting of Stockholders
                                  May 18, 1999

                      This Proxy is Solicited on Behalf of
             Mettler-Toledo International Inc.'s Board of Directors

     The undersigned  hereby appoints Robert F. Spoerry and William P. Donnelly,
and each of them, Proxies for the undersigned,  with full power of substitution,
to represent and to vote all shares of Mettler-Toledo  International Inc. Common
Stock which the  undersigned  may be entitled to vote at the 1999 Annual Meeting
of Stockholders of Mettler-Toledo International Inc. to be held in New York, New
York on Tuesday, May 18, 1999 at 10:00 A.M., or at any adjournment thereof, upon
the matters  set forth on the reverse  side and  described  in the  accompanying
Proxy  Statement  and upon such other  business as may properly  come before the
meeting or any adjournment thereof.

     Please  mark this proxy as  indicated  on the  reverse  side to vote on any
item.  If  you  wish  to  vote  in  accordance  with  the  Board  of  Directors'
recommendations,  please sign the reverse side; no boxes need to be checked.  IF
THIS PROXY IS SIGNED BUT NO  SPECIFICATION IS MADE, THE PROXY SHALL BE VOTED FOR
ITEMS 1 AND 2 in their discretion,  the appointed Proxies are authorized to vote
upon such other business as may properly come before the meeting.

                   (continued and to be signed on other side)

                            - FOLD AND DETACH HERE -


<PAGE>
                                                        Please mark
                                                        your vote as
                                                        indicated in  
                                                        this example   /X/

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1 AND 2
ITEM NO.1
  
ELECTION OF DIRECTORS

                  WITHHOLD
FOR ALL           AUTHORITY
NOMINEES       to vote for all   Robert F. Spoerry     John D. Macomber
listed to      nominees listed   Philip Caldwell       Laurence Z. Y. Moh
the right       to the right     Reginald H. Jones     Thomas P. Salice
  /  /              /  /

                                 *Instruction: To withhold authority
                                  from any individual nominee(s), write the
                                  nominee(s) on the line provided below:   

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

ITEM NO. 2                                       FOR       AGAINST       ABSTAIN
APPROVAL OF AUDITORS                             / /        / /            / /

I PLAN TO ATTEND MEETING
If you check this box to the right an admission card will be sent to you   / /

ADDRESS CHANGE
Please mark this box if you have address changes                           / /

          Receipt is hereby acknowledged of the Mettler-Toledo
          International Inc. Notice of Meeting and Proxy Statement.

                    PLEASE SIGN, DATE AND RETURN PROMPTLY
                           IN THE ENCLOSED ENVELOPE.


Signatures(s)                          Signatures(s)      
             -------------------------              ----------------------------

                                                   Date                   , 1999
                                                       -------------------     
NOTE: Please sign exactly as name appears hereon. Joint owners should each sign.
When signing as an attorney, executor, adminstrator, trustee or guardian, please
give full title as such. Corporate and partnership proxies should be signed by
any authorized person indicating the person's title.


                           - FOLD AND DETACH HERE -






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