WYNNS INTERNATIONAL INC
DEF 14A, 1996-03-28
GASKETS, PACKG & SEALG DEVICES & RUBBER & PLASTICS HOSE
Previous: WYNNS INTERNATIONAL INC, 10-K405, 1996-03-28
Next: XEDAR CORP, DEF 14A, 1996-03-28



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                                 WYNN'S INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
                                 WYNN'S INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3).
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
* Set forth the amount  on which the filing fee  is calculated and state how  it
was determined.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                           WYNN'S INTERNATIONAL, INC.
                  500 NORTH STATE COLLEGE BOULEVARD, SUITE 700
                            ORANGE, CALIFORNIA 92668
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                  MAY 8, 1996
 
    The Annual Meeting of Stockholders of Wynn's International, Inc., a Delaware
corporation  (the "Company"), will be held at the Doubletree Hotel, 100 The City
Drive, Orange,  California,  on May  8,  1996, at  10:00  A.M., local  time,  to
consider  and  vote on  the following  matters described  in the  attached Proxy
Statement:
 
    1.  The election of two directors for three-year terms ending in 1999;
 
    2.  The approval of Ernst & Young LLP as independent auditors of the Company
        for the fiscal year ending December 31, 1996; and
 
    3.  The transaction of such other business  as may properly come before  the
        meeting, or any adjournments thereof.
 
    The  Board of Directors has fixed March 13,  1996 as the record date for the
meeting, and only holders of Common Stock of record at the close of business  on
that  date  are entitled  to receive  notice of  and vote  at the  meeting. Each
stockholder is requested  to execute the  enclosed proxy card  and to return  it
without  delay in the enclosed  postage-paid envelope. Any stockholder attending
the meeting may withdraw  his or her  proxy and vote  personally on each  matter
brought before the meeting.
 
                                            By Order of the Board of Directors
 
                                                      [SIGNATURE]
                                                   Gregg M. Gibbons
                                                       Secretary
 
Orange, California
March 29, 1996
<PAGE>
                           WYNN'S INTERNATIONAL, INC.
                                 --------------
 
                                PROXY STATEMENT
 
    This  Proxy Statement is furnished  to stockholders of Wynn's International,
Inc.,  a  Delaware   corporation  (the  "Company"),   in  connection  with   the
solicitation  by the  Board of Directors  of proxies  to be voted  at the Annual
Meeting of Stockholders to be  held on May 8, 1996,  at 10:00 A.M., local  time,
and  at any and all  adjournments thereof. The executive  offices of the Company
are located at 500 North State College Boulevard, Suite 700, Orange,  California
92668.  This Proxy  Statement and accompanying  proxy are first  being mailed to
stockholders on or about March 29, 1996.
 
                                PROXY PROCEDURES
 
    The three persons  named in  the enclosed proxy  have been  selected by  the
Board   of  Directors  to  vote  shares  represented  by  valid  proxies.  These
individuals have indicated that, unless  otherwise specified in the proxy,  they
intend  to vote (i) to elect as directors the nominees listed below, and (ii) to
approve Ernst & Young LLP as independent auditors of the Company for the  fiscal
year ending December 31, 1996. The Company has no knowledge of any other matters
to  be presented at the meeting except the report of officers on which no action
is proposed to be taken. In the event other matters do properly come before  the
meeting,  the persons named in the proxy will vote on such matters in accordance
with their judgment.
 
    Any person executing a proxy may revoke it at any time prior to its exercise
by filing with the Secretary of the Company a written revocation of the proxy or
a duly executed proxy bearing a later date. The powers of the proxy holders also
will be suspended in the event the person executing the proxy is present at  the
meeting, or any adjournment thereof, and elects to vote in person.
 
    The  cost  of solicitation  of  proxies will  be  borne by  the  Company. In
addition to solicitations by mail, some of the Company's directors, officers and
regular  employees,   without  extra   remuneration,  may   conduct   additional
solicitation by telephone and personal interview.
 
    The  1995 Annual Report to Stockholders, which includes financial statements
for the year  ended December  31, 1995,  accompanies this  Proxy Statement.  The
Annual Report does not constitute a part of the proxy materials.
 
    As  of  the close  of business  on  March 13,  1996, there  were outstanding
9,082,398 shares  of Common  Stock. The  Company has  only one  class of  equity
securities  outstanding. Each share of Common Stock is entitled to one vote. The
Board of Directors has set the close of business on March 13, 1996 as the record
date for determining those stockholders entitled to vote at the Annual Meeting.
 
    In January  1996, the  Company  effected a  three-for-two stock  split.  All
references herein to numbers of shares of Common Stock reflect such stock split.
 
    Votes  cast by proxy or  in person at the Annual  Meeting will be counted by
the person appointed by the Company to act as the Inspector of Elections for the
meeting. The Inspector  of Elections  will treat shares  represented by  proxies
that  reflect abstentions as  shares that are  present and entitled  to vote for
purposes of determining the presence of a quorum and for purposes of determining
the outcome of any matter submitted to the stockholders for a vote. Abstentions,
however, do not constitute a vote "for" or "against" any matter and thus will be
disregarded in the calculation of a plurality or of "votes cast."
 
    The Inspector  of  Elections  will  treat  shares  referred  to  as  "broker
non-votes"  (shares held by brokers or nominees over which the broker or nominee
lacks discretionary power to vote  and for which the  broker or nominee has  not
received  specific voting instructions from the beneficial owner) as shares that
are present and entitled to vote for  purposes of determining the presence of  a
quorum.  However, for purposes  of determining the  outcome of any  matter as to
which the broker or nominee has physically  indicated on the proxy that it  does
not  have discretionary authority to  vote, those shares will  be treated as not
present and not entitled to vote with respect to that matter (even though  those
shares  are considered entitled to vote for  quorum purposes and may be entitled
to vote on other matters).
<PAGE>
    Any unmarked proxies, including those submitted by brokers or nominees, will
be voted as indicated in the accompanying proxy card.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The following table sets forth information as of March 13, 1996 as to shares
of the Company's Common  Stock held by  persons known to the  Company to be  the
beneficial  owners of  more than  5% of  the Company's  Common Stock  based upon
information received from such persons:
 
<TABLE>
<CAPTION>
         NAME AND ADDRESS             NUMBER OF SHARES       PERCENTAGE OF SHARES
        OF BENEFICIAL OWNER          BENEFICIALLY OWNED     BENEFICIALLY OWNED (1)
- -----------------------------------  ------------------   ---------------------------
<S>                                  <C>                  <C>
Mario J. Gabelli ..................     2,212,398(2)              24.4
One Corporate Center
Rye, New York 10580
 
Shufro, Rose & Ehrman .............       675,346(3)               7.4
745 Fifth Avenue
New York, New York 10151
 
Wynn Foundation ...................       643,431                  7.1
Post Office Box 14143
Orange, California 92613
 
James Carroll .....................       608,625(4)               6.5
P.O. Box 14143
Orange, California 92613
 
Dimensional Fund Advisors Inc. ....       555,412(5)               6.1
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401
</TABLE>
 
- ------------------------
(1) Any securities  not outstanding  which are  subject to  options  exercisable
    within  60 days of March 13, 1996  are deemed outstanding for the purpose of
    computing the percentage of outstanding securities of the class owned by any
    person holding  such  securities but  are  not deemed  outstanding  for  the
    purpose of computing the percentage of the class owned by any other person.
 
(2) Mr.  Gabelli has  reported that these  shares are owned  by various entities
    engaged primarily  in  providing  investment  advisory  services  for  their
    clients,  that Mr. Gabelli directly or indirectly controls and acts as chief
    investment officer for such entities, and  that he or they have sole  voting
    power  with respect to 2,086,773 shares, sole disposition power with respect
    to 2,212,398 shares  and no  voting power  with respect  to 125,625  shares.
    Except  for 60,000 shares  owned by Gabelli  Performance Partnership, 28,500
    shares owned by Gabelli International Limited II and 900 shares owned by Mr.
    Gabelli personally, Mr. Gabelli disclaims any economic interest in the above
    reported shares.
 
(3) Shufro, Rose & Ehrman  has sole voting power  with respect to 87,450  shares
    only. It has sole disposition power with respect to all 675,346 shares.
 
(4) Includes  252,450 shares purchasable  within 60 days of  March 13, 1996 upon
    the exercise of stock  options. Excludes 33,060 shares  owned by members  of
    Mr.  Carroll's family, as  to which shares  Mr. Carroll disclaims beneficial
    ownership.
 
(5) Dimensional Fund Advisors  Inc. ("Dimensional")  has reported that  it is  a
    registered investment advisor and was deemed to have beneficial ownership of
    555,412  shares as of  December 31, 1995,  all of which  shares were held in
    portfolios of DFA  Investment Dimensions Group  Inc., a registered  open-end
    investment  company, or  in series  of The  DFA Investment  Trust Company, a
    Delaware business trust, or the DFA Group Trust and DFA Participation  Group
    Trust, investment vehicles for qualified employee benefit plans. Dimensional
    serves  as investment  manager for  each such  entity. Dimensional disclaims
 
                                       2
<PAGE>
    beneficial ownership of  all such shares.  Dimensional has sole  disposition
    power  with respect to all 555,412 shares and sole voting power with respect
    to 368,025 shares,  and it  or certain of  its officers  have shared  voting
    power with respect to 187,387 shares.
 
    The following table sets forth information as of March 13, 1996 with respect
to  shares of the Company's Common Stock  owned by each director of the Company,
by each executive officer  listed in the Summary  Compensation Table and by  all
directors and executive officers as a group.
 
<TABLE>
<CAPTION>
                   NAME OF                        NUMBER OF SHARES       PERCENTAGE OF SHARES
              BENEFICIAL OWNER                 BENEFICIALLY OWNED (1)   BENEFICIALLY OWNED (2)
- ---------------------------------------------  ----------------------   ----------------------
<S>                                            <C>                      <C>
James Carroll................................      608,625(3)                    6.5
Barton Beek..................................        4,650(4)                      *
Wesley E. Bellwood...........................        8,025(4)(5)                   *
John D. Borie................................        6,900(4)(5)                   *
Bryan L. Herrmann............................        4,950(6)                      *
Robert H. Hood, Jr...........................        4,950(6)                      *
Richard L. Nelson............................        4,950(6)                      *
James D. Woods...............................        4,650(4)                      *
Gregg M. Gibbons.............................       88,030(7)                      *
Seymour A. Schlosser.........................       66,292(8)                      *
All directors and executive officers
  as a group (10 persons)....................      802,022(9)                    8.5
</TABLE>
 
- ------------------------
 *  Less than one percent.
 
(1) Subject  to applicable community property  and similar statutes, the persons
    listed as beneficial owners  of the shares have  sole voting and  investment
    power with respect to such shares.
 
(2) Any  securities  not outstanding  which are  subject to  options exercisable
    within 60 days of March 13, 1996  are deemed outstanding for the purpose  of
    computing the percentage of outstanding securities of the class owned by any
    person  holding  such  securities but  are  not deemed  outstanding  for the
    purpose of computing the percentage of the class owned by any other person.
 
(3) Includes 252,450 shares purchasable  within 60 days of  March 13, 1996  upon
    the  exercise of stock  options. Excludes 33,060 shares  owned by members of
    Mr. Carroll's family, as  to which shares  Mr. Carroll disclaims  beneficial
    ownership.
 
(4) Includes  2,400 shares purchasable within 60 days of March 13, 1996 upon the
    exercise of stock options.
 
(5) Excludes 643,431 shares owned by the Wynn Foundation, of which Mr.  Bellwood
    and Mr. Borie are Trustees. See the table on page 2.
 
(6) Includes  3,450 shares purchasable within 60 days of March 13, 1996 upon the
    exercise of stock options.
 
(7) Includes 63,000 shares purchasable within 60 days of March 13, 1996 upon the
    exercise of stock options.
 
(8) Includes 61,875 shares purchasable within 60 days of March 13, 1996 upon the
    exercise of stock options.
 
(9) Includes 397,275 shares  purchasable within 60 days  of March 13, 1996  upon
    the exercise of stock options.
 
                                       3
<PAGE>
                             ELECTION OF DIRECTORS
 
    The Company's Board of Directors consists of that number of directors as may
be  determined by the  Board of Directors. Currently  there are eight directors.
The Board of Directors is divided into three classes, two of the classes  having
three  directors and the  other class having  two directors, and  only one class
being elected each year. In 1996, two directors are to be elected for a term  of
three  years  or  until  the  election  and  qualification  of  their respective
successors. For the purpose of electing directors, each stockholder is  entitled
to  one  vote  per share  for  each of  the  two  directors to  be  elected. The
candidates receiving the highest number of votes will be elected.
 
    The nominees for election are: Barton  Beek and James Carroll. Each  nominee
is presently a member of the Company's Board of Directors and was elected to his
present term of office at a prior annual meeting of stockholders of the Company.
 
    Each  of the nominees has  consented to be named as  a nominee in this Proxy
Statement and has indicated that he is  willing and able to serve as a  director
if  elected. If any nominee named herein becomes unavailable for any reason, the
persons named in the proxy  will vote for the election  of such other person  as
the Board of Directors may propose to replace such nominee.
 
    The information set forth below as to each nominee has been furnished by the
nominee.
 
<TABLE>
<CAPTION>
                            PRINCIPAL BUSINESS EXPERIENCE DURING PAST    DIRECTOR
       NAME          AGE   FIVE YEARS AND CERTAIN OTHER DIRECTORSHIPS     SINCE
- -------------------  ---  ---------------------------------------------  --------
 
<S>                  <C>  <C>                                            <C>
Barton Beek          72   Of Counsel, O'Melveny & Myers (February          1993
                          1994-present) (law firm); Partner, O'Melveny
                          & Myers (1962-January 1994); a director of
                          JMC Group, Inc.; a Director and Chairman of
                          the Audit Committee.
 
James Carroll        66   President and Chief Executive Officer of the     1988
                          Company (1988-present); a Director and
                          Chairman of the Executive Committee.
</TABLE>
 
    Set forth below is information concerning each of the other six directors of
the Company whose three-year terms of office will continue after the 1996 Annual
Meeting of Stockholders.
 
<TABLE>
<CAPTION>
                            PRINCIPAL BUSINESS EXPERIENCE DURING PAST    DIRECTOR
       NAME          AGE   FIVE YEARS AND CERTAIN OTHER DIRECTORSHIPS     SINCE
- -------------------  ---  ---------------------------------------------  --------
<S>                  <C>  <C>                                            <C>
Wesley E. Bellwood   72   Chairman of the Board of the Company (April      1955
                          1984-present); Chairman of the Board and
                          Chief Executive Officer of the Company
                          (February 1982-April 1984); President and
                          Chief Executive Officer of the Company
                          (1973-1982); a director of Source Capital,
                          Inc.; a Director and member of the Executive
                          Committee and member of the Audit Committee.
 
John D. Borie        70   Vice President-Corporate Affairs and General     1982
                          Counsel of the Company (1973-1986); a
                          Director and member of the Executive
                          Committee and member of the Compensation
                          Committee.
</TABLE>
 
                                       4
<PAGE>
<TABLE>
<CAPTION>
                            PRINCIPAL BUSINESS EXPERIENCE DURING PAST    DIRECTOR
       NAME          AGE   FIVE YEARS AND CERTAIN OTHER DIRECTORSHIPS     SINCE
- -------------------  ---  ---------------------------------------------  --------
<S>                  <C>  <C>                                            <C>
Bryan L. Herrmann    60   Chairman, Base Camp 9 Corp. (1990-present)       1975
                          (recreational equipment); General Partner,
                          MOKG 1984 Investment Partners Ltd.
                          (1984-present) (investment banking); Chairman
                          and Chief Executive Officer, Spaulding
                          Composites Company (1992-1994) (industrial
                          composite materials); director of Angelus
                          Mortgage Investment Trust; a Director and
                          member of the Compensation Committee.
 
Robert H. Hood, Jr.  63   President, Douglas Aircraft Company              1993
                          (1989-present) (aircraft manufacturing);
                          President, McDonnell Douglas Missile Systems,
                          Inc. (1988-1989) (defense contractor); a
                          Director and member of the Compensation
                          Committee.
 
Richard L. Nelson    66   Independent business consultant                  1994
                          (1983-present); Partner, Ernst & Young LLP
                          (1969-1983); a Director and member of the
                          Audit Committee.
 
James D. Woods       64   Chairman of the Board and Chief Executive        1990
                          Officer of Baker Hughes Incorporated
                          (1987-present) (oil field services and
                          process technologies); director of The Kroger
                          Co. and Varco International, Inc.; member of
                          the National Petroleum Council; a Director
                          and Chairman of the Compensation Committee.
</TABLE>
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    Director  Barton Beek currently  is of counsel  to O'Melveny &  Myers, a law
firm which the Company retained  during 1995 and proposes  to retain in 1996  to
handle various legal matters on behalf of the Company.
 
                                       5
<PAGE>
                 BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD
 
COMPENSATION OF DIRECTORS
 
    During  1995, the Company compensated each director, except Mr. Bellwood and
Mr. Carroll, for his services  by payment of a  quarterly retainer of $4,000,  a
fee  of $2,000 for each Board of Directors meeting attended, and a fee of $1,000
for attending each meeting  of the Audit or  Compensation Committee on which  he
served.  In 1995, Mr. Bellwood received a monthly retainer fee of $6,333 for his
continuing services as Chairman  of the Board,  a fee of  $2,000 for each  Board
meeting attended, and a fee of $1,000 for each Audit Committee meeting attended.
During  1995,  Mr. Bellwood  was reimbursed  for automotive-related  expenses of
$1,019, supplemental medical expenses of  $5,069 and tax preparation charges  of
$750,  and  continued  to  participate  in  the  Company's  group  health plans.
Directors who are not employees of  the Company participate in the  Non-Employee
Directors'  Stock Option Plan (the "Directors' Plan"), which became effective in
1994. Upon their initial election  to the Board, non-employee directors  receive
options  to purchase 3,000 shares of Common Stock. Upon reelection to the Board,
a non-employee director receives  an option to purchase  1,500 shares of  Common
Stock. All options under the Directors' Plan (i) are nonqualified stock options,
(ii) are granted with an exercise price equal to the closing market price on the
date of grant, (iii) are granted for a period of ten years, and (iv) vest at the
rate  of 70% on the first  anniversary date of the grant  and 10% on each of the
second, third and fourth anniversary dates of grant. Directors who are employees
of the Company are not paid any fees or additional remuneration for serving as a
member of the Board or any of  its Committees and therefore Mr. Carroll did  not
receive any such fees or remuneration during 1995.
 
COMMITTEES OF THE BOARD
 
    The  Company has an  Audit Committee consisting of  the following members of
the Board of Directors: Barton Beek,  Wesley E. Bellwood and Richard L.  Nelson.
The  Audit  Committee  has  responsibility  for  consulting  with  the Company's
officers regarding the appointment of independent public accountants as auditors
of the Company, discussing the scope of the auditors' examination and  reviewing
the  annual financial  statements and  accounting policies  of the  Company. The
Audit Committee met two times during 1995.
 
    The Company has an Executive  Committee consisting of the following  members
of  the Board of Directors: James Carroll, Wesley E. Bellwood and John D. Borie.
The Executive  Committee  has  all the  power  and  authority of  the  Board  of
Directors,  except  the power  and authority  to: (i)  amend the  Certificate of
Incorporation or Bylaws  of the Company;  (ii) adopt an  agreement of merger  or
consolidation or to recommend to stockholders the sale, lease or exchange of all
or  substantially all of  the Company's property and  assets; (iii) recommend to
stockholders a dissolution of  the Company or a  revocation of the  dissolution;
and  (iv) declare a dividend  or authorize the issuance  of stock of the Company
unless expressly  authorized by  a resolution  of the  Board of  Directors.  The
Executive Committee did not meet during 1995.
 
    The  Company does  not have a  Nominating Committee. The  Board of Directors
normally designates Committee members at the organizational meeting of the Board
following the Annual Meeting of Stockholders.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The Company has a Compensation Committee consisting of the following members
of the Board of Directors: James D. Woods, John D. Borie, Bryan L. Herrmann  and
Robert  H.  Hood,  Jr.  Mr.  Borie  is a  former  officer  of  the  Company. The
Compensation Committee has responsibility for recommending the cash compensation
of the  officers  of  the Company  and  the  granting of  stock  options,  stock
appreciation  rights, restricted  stock awards  and performance  share awards to
eligible employees of the Company.  The Compensation Committee met twice  during
1995.
 
                                       6
<PAGE>
ATTENDANCE AT BOARD AND COMMITTEE MEETINGS
 
    During  1995, the  Board of Directors  met four times.  No director attended
fewer than  75%  of the  aggregate  number of  meetings  held by  the  Board  of
Directors and the Committees of the Board of Directors on which he served.
 
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                LONG TERM COMPENSATION
                                                             ----------------------------
                                                                        AWARDS
                                               ANNUAL        ----------------------------
                                            COMPENSATION      RESTRICTED      SECURITIES
                                         ------------------      STOCK        UNDERLYING     ALL OTHER
            NAME AND                      SALARY    BONUS      AWARD(S)        OPTIONS      COMPENSATION
       PRINCIPAL POSITION          YEAR   ($)(A)    ($)(A)        ($)            (#)           ($)(B)
- ---------------------------------  ----  --------  --------  -------------   ------------   ------------
<S>                                <C>   <C>       <C>       <C>             <C>            <C>
James Carroll                      1995  $475,000  $475,000     -0-             -0-          $ 3,750
President and                      1994  $440,000  $440,000     -0-             -0-          $ 3,750
Chief Executive Officer            1993  $410,000  $244,707  $1,221,900(C)       18,000      $ 5,433
 
Seymour A. Schlosser               1995  $200,000  $200,000     -0-               4,500      $ 3,750
Vice President-Finance             1994  $182,000  $182,000     -0-              11,250      $ 3,750
and Chief Financial Officer        1993  $170,000  $101,463     -0-               9,000      $ 4,346
 
Gregg M. Gibbons                   1995  $195,000  $195,000     -0-               4,500      $ 3,750
Vice President-Corporate Affairs,  1994  $182,000  $182,000     -0-              11,250      $ 3,750
General Counsel and Secretary      1993  $170,000  $101,463     -0-               9,000      $ 4,346
</TABLE>
 
- ------------------------
(A) Amounts  shown include cash compensation earned  and received or deferred by
    executive officers. All other annual compensation did not exceed the  lesser
    of  $50,000 or  10% of  the total  salary and  bonus reported  for the named
    executive officer.
 
(B) Represents  amounts  contributed  to  the  Company's  401(k)  Plan  or   the
    predecessor Employees' Savings and Investment Plan, each a qualified defined
    contribution plan, for the accounts of the named executive officers.
 
(C) On  December 13, 1993, Mr.  Carroll was granted a  restricted stock award of
    90,000 shares at a cost to Mr. Carroll of approximately $0.01 per share.  As
    of  December  31, 1995,  the  value of  Mr.  Carroll's restricted  stock was
    $1,776,900. Regular dividends  are payable  on such  restricted stock.  Such
    shares  will vest  in equal  annual installments  over a  three-year period.
    Installments of 30,000 of the 90,000 shares granted to Mr. Carroll vested on
    each of December 13, 1994 and December  13, 1995 and were no longer  subject
    to a substantial risk of forfeiture.
 
OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                            INDIVIDUAL GRANTS                      POTENTIAL REALIZABLE
                                         --------------------------------------------------------    VALUE AT ASSUMED
                                           NUMBER OF                                                   ANNUAL RATES
                                          SECURITIES      PERCENT OF                                  OF STOCK PRICE
                                          UNDERLYING     TOTAL OPTIONS                                 APPRECIATION
                                            OPTIONS       GRANTED TO     EXERCISE OR                  FOR OPTION TERM
                                            GRANTED      EMPLOYEES IN    BASE PRICE   EXPIRATION   ---------------------
                 NAME                     (#)(A,B,C)      FISCAL YEAR     ($/SH)(D)      DATE       5% ($)     10% ($)
- ---------------------------------------  -------------  ---------------  -----------  -----------  ---------  ----------
<S>                                      <C>            <C>              <C>          <C>          <C>        <C>
Seymour A. Schlosser...................        4,500           11.5%      $   14.08     2/15/2005  $  39,847  $  100,980
Gregg M. Gibbons.......................        4,500           11.5%      $   14.08     2/15/2005  $  39,847  $  100,980
</TABLE>
 
- ------------------------
(A) No stock appreciation rights have been granted or are presently outstanding.
    Options  granted in 1995 are exercisable  starting 12 months after the grant
    date, with 70% of  the shares covered thereby  becoming exercisable at  that
    time  and with an  additional 10% of the  option shares becoming exercisable
 
                                       7
<PAGE>
    on each  successive anniversary  date, with  full vesting  occurring on  the
    fourth  anniversary date. Acceleration of  the exercisability of the options
    may occur under certain circumstances, including a change in control of  the
    Company. The options were granted with an exercise price of 100% of the fair
    market value of the Company's Common Stock on the date of grant. The options
    were  granted for  a term  of 10  years, subject  to earlier  termination in
    certain events related to termination of employment.
 
(B) Under the  terms of  the  Company's Stock-Based  Incentive Award  Plan,  the
    Compensation Committee retains discretion, subject to plan limits, to modify
    the terms of outstanding options and to reprice the options.
 
(C) Accompanied  by performance share award grants. See "Performance Share Award
    Grants in Last Fiscal Year" below.
 
(D) The exercise price and tax  withholding obligations related to exercise  may
    be  paid by delivery of already owned  shares or by offset of the underlying
    shares, subject to certain conditions.
 
PERFORMANCE SHARE AWARD GRANTS IN LAST FISCAL YEAR
 
    In February  1994, the  Compensation  Committee of  the Board  of  Directors
adopted  an Employee  Stock Bonus  Policy (the  "Stock Policy")  as part  of the
Company's existing Stock-Based  Incentive Award Plan  (the "Stock Plan").  Under
the  Stock Policy,  the Compensation  Committee will  grant a  performance share
award to each recipient  of a stock  option granted under the  Stock Plan on  or
after  January 1, 1994. The award entitles the recipient to receive one share of
Common Stock for  every five  shares purchased upon  the exercise  of the  stock
option, but only if the recipient (i) holds the shares purchased for three years
and (ii) during such time remains continuously employed by the Company. Pursuant
to the Stock Policy, Messrs. Schlosser and Gibbons each received 900 performance
share awards in connection with options to purchase 4,500 shares granted to each
of them in February 1995. Messrs. Schlosser and Gibbons each have been awarded a
total  of 3,150 performance shares  since January 1, 1994  pursuant to the Stock
Policy.
 
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                        NUMBER OF SECURITIES        VALUE OF
                                                                             UNDERLYING            UNEXERCISED
                                                                            UNEXERCISED           IN-THE-MONEY
                                                                         OPTIONS AT FY-END      OPTIONS AT FY-END
                                                 SHARES                         (#)                  ($)(A)
                                               ACQUIRED ON    VALUE     --------------------   -------------------
                                                EXERCISE     REALIZED       EXERCISABLE/          EXERCISABLE/
                    NAME                           (#)         ($)         UNEXERCISABLE          UNEXERCISABLE
- ---------------------------------------------  -----------   --------   --------------------   -------------------
<S>                                            <C>           <C>        <C>                    <C>
James Carroll................................    -0-           -0-         250,650/3,600        $2,858,756/$21,492
Seymour A. Schlosser.........................    -0-           -0-          56,700/9,675          $482,555/$56,241
Gregg M. Gibbons.............................    -0-           -0-          57,825/9,675          $551,979/$56,241
</TABLE>
 
- ------------------------
(A) Market value of  the underlying securities  at year end  minus the  exercise
    price of "in-the-money" options.
 
DEFINED BENEFIT PLANS
 
    The  Company's Retirement Plan,  in which most employees  of the Company and
three of its domestic subsidiaries are eligible to participate, is a  compulsory
noncontributory   defined  benefit  pension  plan.  Employees  generally  become
eligible for the Retirement Plan after one year of service, and their  interests
generally  vest after five years of  service. Benefits under the Retirement Plan
are based upon the employees' earnings  and length of service with the  Company.
Effective January 1, 1989, the Retirement Plan was amended to modify the benefit
formula  and to comply with changes to applicable laws and regulations. For each
credited year  of service  after  1988, a  participant  will receive  an  annual
benefit  upon normal retirement at age 65 equal to 1.15% of his or her salary up
to $10,000 and 1.80%  of his or her  salary in excess of  $10,000 up to  maximum
includable  compensation. A vested participant receives  an annual benefit of 1%
of his or her
 
                                       8
<PAGE>
salary below the social security wage base and 2% of his or her salary in excess
of the social security  wage base for  each credited year  of service under  the
Retirement  Plan between  January 1,  1978 and  December 31,  1988 and  a lesser
annual benefit for each credited year of past service prior to January 1,  1978.
A  vested participant  may retire  as early  as age  55, but  such participant's
annual benefit under the Retirement Plan  will be reduced actuarially for  early
retirement.  The Retirement  Plan became  effective on  January 1,  1978 and the
Internal Revenue  Service  has formally  granted  qualified tax  status  to  it.
Messrs.  Schlosser  and  Gibbons  have completed  seven  and  eighteen  years of
service, respectively,  under  the  Retirement  Plan.  Mr.  Schlosser's  current
estimated  annual benefit under  the Retirement Plan  payable upon retirement at
age 65 is approximately  $14,673. Assuming Mr.  Schlosser remains employed  with
the  Company for  the next  sixteen years until  his normal  retirement age, his
estimated annual benefit under the Retirement Plan payable upon retirement  will
be  approximately $66,427. Mr.  Gibbons' current estimated  annual benefit under
the Retirement Plan payable upon retirement at age 65 is approximately  $24,499.
Assuming  Mr. Gibbons remains employed with  the Company for the next twenty-two
years until his normal  retirement age, his estimated  annual benefit under  the
Retirement Plan payable upon retirement will be approximately $108,459.
 
    Mr.  Carroll continues to participate in the Wynn's-Precision, Inc. Salaried
Employees'  Pension  Plan   (the  "Precision  Plan").   Salaried  employees   of
Wynn's-Precision,  Inc., a  subsidiary of the  Company, become  eligible for the
Precision Plan upon hire and their interests vest after five years of service. A
base benefit  is  provided  for  all participants.  Participants  who  elect  to
contribute  3% of their salaries to  the Precision Plan earn additional benefits
for the period  during which  they contribute.  Under the  Precision Plan,  upon
retirement  at age  65, a vested  participant with  15 or more  years of service
receives an  annual base  benefit  of $1,200.  In  addition, a  participant  who
elected  to contribute  to the  Precision Plan receives  a benefit  based upon a
percentage of the participant's salary averaged over the five consecutive  years
of contributory participation which produced the highest average. The percentage
is  2.33% for each of the first 15 years  and 1.0% for each year in excess of 15
during which  the  participant  contributed  to the  Precision  Plan.  A  vested
participant may retire as early as age 55, but such participant's annual benefit
under  the Precision Plan will be  reduced actuarially for early retirement. The
Precision Plan  became effective  on  June 14,  1959  and the  Internal  Revenue
Service  has formally  granted qualified tax  status to the  Precision Plan. Mr.
Carroll has completed  sixteen years of  service under the  Precision Plan.  Mr.
Carroll's  current estimated  and projected  annual benefit  under the Precision
Plan payable upon retirement is approximately $75,745.
 
EMPLOYMENT CONTRACTS AND CHANGE-IN-CONTROL ARRANGEMENTS
 
    The Company  has entered  into employment  contracts with  Messrs.  Carroll,
Schlosser  and Gibbons, which expire December  31, 1997. These contracts provide
for an  annual salary  to  be fixed  by  the Board  of  Directors for  1996  and
thereafter at not less than $515,000 for Mr. Carroll, $216,500 for Mr. Schlosser
and  $211,000 for Mr. Gibbons. Increases  above this minimum are entirely within
the discretion of the Board of Directors.
 
    The employment contracts contain provisions which are designed to  alleviate
potential  concerns of executive  officers over the possibility  of a "change in
control" of the Company.  For purposes of the  contracts, a "change in  control"
will  be deemed to take place  if (a) any change occurs  which is required to be
reported  in  accordance  with  regulations  of  the  Securities  and   Exchange
Commission;  (b) any person becomes  the beneficial owner of  40% or more of the
outstanding voting securities of the Company; or (c) at the end of any  two-year
period, the directors, who at the beginning of the period constituted the Board,
no  longer constitute a  majority of the  Board, unless the  election of the new
directors was approved by a  two-thirds vote of the  then directors who were  in
office  at  the  beginning  of  the  period.  If,  within  the  two-year  period
immediately following any change in control, the employment of Mr. Carroll,  Mr.
Schlosser  or Mr. Gibbons  terminates, either voluntarily  or involuntarily, for
any reason other than death, permanent disability or retirement at or after  his
normal  retirement date,  the Company will  pay termination  compensation to him
equal to  2.99  times the  average  annual compensation,  including  salary  and
bonuses,  paid to him during the five most recent calendar years, except that in
the event of voluntary  termination in certain cases  the lump sum  compensation
will  be equal to  such officer's highest  annual compensation, including salary
and bonus, for services rendered in any of the three most recent calendar years.
 
                                       9
<PAGE>
    The Company's Stock-Based Incentive Award Plan provides for the acceleration
of the vesting of awards granted thereunder, including restricted stock  awards,
upon  the occurrence of a "change in  control" of the Company. The definition of
"change in control" in the Stock-Based Incentive Award Plan is substantially the
same as the  definition of  such term in  the employment  contracts referred  to
above. Such acceleration will occur automatically unless the Board of Directors,
prior to the occurrence of the change in control, determines otherwise.
 
    THE FOLLOWING REPORT OF THE COMPENSATION COMMITTEE AND THE PERFORMANCE GRAPH
THAT  APPEARS IMMEDIATELY AFTER SUCH REPORT SHALL NOT BE DEEMED TO BE SOLICITING
MATERIAL OR TO BE  FILED WITH THE SECURITIES  AND EXCHANGE COMMISSION UNDER  THE
SECURITIES ACT OF 1933 OR THE SECURITIES EXCHANGE ACT OF 1934 OR INCORPORATED BY
REFERENCE IN ANY DOCUMENT SO FILED.
 
                                       10
<PAGE>
                      REPORT OF THE COMPENSATION COMMITTEE
 
TO:  THE BOARD OF DIRECTORS
 
    As   members  of  the   Compensation  Committee,  we   are  responsible  for
administering the Company's various  incentive plans, including its  Stock-Based
Incentive  Award Plan  and its  annual Corporate  Management Incentive  Plan. In
addition, we  review  compensation  levels  of  members  of  senior  management,
evaluate  the  performance  of  corporate  management  and  consider  management
succession and related matters. The Committee  reviews with the Board in  detail
all aspects of compensation for the executive officers of the Company.
 
OVERALL COMPENSATION POLICIES
 
    The  Company's primary compensation policy, which the Committee endorses, is
that a  substantial  portion of  each  executive officer's  annual  compensation
should  be based  upon the Company's  financial performance  and the Committee's
subjective  evaluation  of  each   executive  officer's  contribution  to   that
performance.  The Committee  considers the  importance of  achievements that are
difficult to  quantify, and  accordingly  recognizes qualitative  indicators  of
individual  performance such as  the development and  execution of key corporate
strategies and demonstrated leadership ability. Each executive officer's  annual
incentive compensation may not exceed 100% of his base salary.
 
    The  Committee  also believes  that executive  compensation should  serve to
attract and retain key employees and provide them with incentives to assist  the
Company  in  achieving strategic  and  financial goals  which  ultimately should
enhance the value of  the Company's stock.  In that regard,  in addition to  the
base  salary and bonus elements of executive compensation, the Company from time
to time provides  long-term incentives  to key  employees through  the grant  of
stock options, restricted stock and other awards under the Company's Stock-Based
Incentive Award Plan.
 
    To  the  extent  readily determinable  and  as  one of  the  factors  in its
consideration of compensation matters, the Compensation Committee considers  the
anticipated  tax  treatment to  the  Company and  to  its executive  officers of
various payments and  benefits. Some  types of compensation  payments and  their
deductibility  (e.g., the  spread on  exercise of  non-qualified options) depend
upon the timing  of an  executive's vesting  or exercise  of previously  granted
rights.  In addition, interpretations of  and changes in the  tax laws and other
factors  beyond  the  Committee's  control  also  affect  the  deductibility  of
compensation.
 
    Section  162(m)  of  the Internal  Revenue  Code and  the  final regulations
thereunder affect the deductibility of executive compensation for federal income
tax purposes.  Section  162(m)  generally  limits  the  Company's  deduction  to
$1,000,000   per   year   for  compensation   (other   than   certain  qualified
performance-based compensation) paid  to each of  the Company's three  executive
officers.  If an executive officer chooses to  defer any salary or bonus amounts
payable to him, the  deferred amounts may  be deductible by  the Company in  the
year  of receipt, subject to the $1,000,000 limitation of Section 162(m) and any
other statutory  limitations then  in  effect. The  Committee is  continuing  to
analyze  Section 162(m)  and the  regulations thereunder  in order  to determine
their impact  on the  Company's compensation  policies. The  Committee does  not
necessarily  expect to  limit executive  compensation to  the maximum deductible
amount under Section  162(m). The Committee  will consider various  alternatives
designed  to preserve the deductibility of compensation payments and benefits to
the extent reasonably practicable  and to the extent  consistent with its  other
compensation objectives.
 
    Prior  to 1995,  total compensation to  Mr. Carroll approached,  but did not
exceed, the maximum deductible amount under Section 162(m), in part because  Mr.
Carroll  deferred  receipt of  his annual  incentive compensation.  Although Mr.
Carroll deferred receipt of his annual incentive compensation otherwise  payable
in  1995,  the  total compensation  he  received  in 1995  exceeded  the maximum
deductible amount  by  approximately $39,000.  This  was due  primarily  to  the
combination  of the vesting in  December 1995 of an  installment of a restricted
stock  grant,   coupled   with   the  substantial   increase   in   the   market
 
                                       11
<PAGE>
price  of  the Company's  Common Stock  in  1995. In  1996, Mr.  Carroll's total
compensation received  is  also expected  to  exceed $1,000,000,  as  the  final
installment of the restricted stock grant is scheduled to vest in December 1996.
 
COMPENSATION OF CHIEF EXECUTIVE OFFICER
 
    Mr.  Carroll's employment agreement with the Company, which expires December
31, 1997, establishes Mr. Carroll's minimum  annual base salary at $475,000  for
1995 and $515,000 for 1996.
 
    In  addition to his base  salary, Mr. Carroll received  a bonus for services
rendered in 1995  of $475,000  under the Company's  annual Corporate  Management
Incentive Plan (the "Management Incentive Plan"). Under the Management Incentive
Plan, the size of the bonus pool is based upon the Company's consolidated pretax
return  on beginning net operating assets. Specifically, the bonus pool consists
of an amount equal to  10% of the amount  by which consolidated pretax  earnings
exceed  a 12%  return on  beginning net operating  assets, subject  to a maximum
bonus pool of $1,050,000. Notwithstanding the maximum bonus pool, the  Committee
may  recommend to the  Board and the  Board may grant  the payment of additional
bonus awards for outstanding performance in 1995, provided that in no event  may
any  executive officer's  total bonus  exceed 100% of  his base  salary in 1995.
After the  total  Management  Incentive  Plan  bonus  pool  is  calculated,  the
executive  officers determine the amount of bonuses  to be paid to the Company's
other  corporate  management  employees,   based  on  the  executive   officers'
subjective   evaluation  of  the  individual  performance  of  such  members  of
management. The management  bonuses are  deducted from  the bonus  pool and  the
remainder  of the bonus pool  is allocated by the  Committee among the executive
officers. Under the terms of the  Management Incentive Plan, a total bonus  pool
of  $1,050,000  was  generated  for  1995  and  the  Committee  recommended that
$1,025,000 be paid to all corporate management personnel. The Board of Directors
approved the bonus amounts recommended by the Committee.
 
    In February 1995,  the Committee granted  to each of  Messrs. Schlosser  and
Gibbons options to purchase 4,500 shares of Common Stock. The options vest as to
70%  of the shares on the  first anniversary of the grant  date and as to 10% of
the shares on each successive anniversary  date, with full vesting occurring  on
the fourth anniversary date. The Committee determined that each option grant was
appropriate  based  on the  Committee's subjective  evaluation of  the executive
officers' performance in 1994 and its desire to encourage their continued strong
performance. In determining  the amount of  shares subject to  each option,  the
Committee  considered  such  factors  as the  officer's  position  and  years of
service, as well as the history of prior option grants to the officer.
 
    The Company  does not  offer a  long-term incentive  plan, as  such term  is
defined  in Item 402(a)(7)(iii) of Regulation S-K. The compensation of executive
officers consists principally of salary, annual bonus income and potential gains
from stock options and  awards. The perquisites and  other benefits received  by
executive  officers are incidental  to employment. The  aggregate amount of such
benefits for each executive officer is below threshold reporting requirements.
 
    The Committee has  reviewed each  element of  compensation for  each of  the
executive  officers for 1995.  The Committee reported  to the Board  that in the
Committee's opinion, the compensation of each executive officer is reasonable in
view of the  Company's consolidated performance  and the Committee's  subjective
evaluation of each executive officer's contribution to that performance.
 
                                          COMPENSATION COMMITTEE
 
                                          James D. Woods
                                          John D. Borie
                                          Bryan L. Herrmann
                                          Robert H. Hood, Jr.
 
February 14, 1996
 
                                       12
<PAGE>
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
     AMONG WYNN'S INTERNATIONAL, INC., NEW YORK STOCK EXCHANGE MARKET INDEX
               AND AUTOMOTIVE PARTS AND ACCESSORIES PEER GROUP**
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
             WYNN'S INTERNATIONAL,
                     INC.             PEER GROUP INDEX    NYSE MARKET INDEX
<S>        <C>                        <C>                <C>
1990                100.00                 100.00              100.00
1991                101.08                 127.91              129.41
1992                168.89                 182.25              135.50
1993                177.22                 256.85              153.85
1994                218.03                 221.67              150.86
1995                299.92                 236.65              195.61
</TABLE>
 
<TABLE>
<CAPTION>
                                                            FISCAL YEAR ENDED
                                               --------------------------------------------
                                               1990   1991    1992    1993    1994    1995
                                               ----   -----  ------  ------  ------  ------
<S>                                            <C>    <C>    <C>     <C>     <C>     <C>
Wynn's International, Inc....................  100    101.08 168.89  177.22  218.03  299.92
Peer Group Index.............................  100    127.91 182.25  256.85  221.67  236.65
NYSE Market Index............................  100    129.41 135.50  153.85  150.86  195.61
</TABLE>
 
- ------------------------
 * $100  invested on December 31, 1990 in  the Company's Common Stock and in the
   New York Stock Exchange Market Index and the Automotive Parts and Accessories
   Peer  Group  Index.  Total  return  includes  reinvestment  of  dividends  if
   applicable.  Returns for the Company for the above period are not necessarily
   indicative of future performance. Dates are for the calendar years ending  on
   December 31 of each year.
 
** Automotive  Parts  and  Accessories  Peer Group  is  comprised  of  67 public
   companies.  The  Peer  Group  and  New  York  Stock  Exchange  Market   Index
   information was furnished by Media General Financial Services.
 
                                       13
<PAGE>
                   APPROVAL OF INDEPENDENT PUBLIC ACCOUNTANTS
 
    The  Company has appointed Ernst & Young  LLP as independent auditors of the
Company for the  fiscal year ending  December 31, 1996.  The Board of  Directors
recommends  that  the  stockholders approve  Ernst  & Young  LLP  as independent
auditors of the Company for  the fiscal year ending  December 31, 1996. Ernst  &
Young  LLP  has  been the  Company's  independent auditors  since  the Company's
incorporation in 1973 and has been the independent auditors for Wynn Oil Company
since 1967. In the event that the stockholders do not approve Ernst & Young  LLP
as   independent  auditors,  the  selection  of  independent  auditors  will  be
reconsidered by the Board of Directors.
 
    A representative of  Ernst &  Young LLP  will be  (i) in  attendance at  the
Annual Meeting, (ii) able to make a statement if he or she so desires, and (iii)
available to respond to appropriate questions.
 
                                 OTHER MATTERS
 
    Management  does not know of any other matters to be presented at the Annual
Meeting of  Stockholders, but  should  any other  matters  requiring a  vote  of
stockholders  arise, including a question of adjourning the meeting, the persons
named in  the accompanying  proxy  will vote  thereon  according to  their  best
judgment.
 
    UPON  REQUEST, A COPY  OF THE COMPANY'S  ANNUAL REPORT ON  FORM 10-K FOR THE
YEAR ENDED DECEMBER 31, 1995, FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,
WILL BE  FURNISHED  TO  ANY  STOCKHOLDER WITHOUT  CHARGE  BY  THE  COMPANY.  ANY
STOCKHOLDER DESIRING A COPY SHOULD WRITE TO THE COMPANY AT THE ADDRESS SET FORTH
IN  THE  COVER  PAGE  OF  THE  PROXY  STATEMENT,  ATTENTION:  GREGG  M. GIBBONS,
SECRETARY.
 
                             STOCKHOLDER PROPOSALS
 
    Stockholder proposals intended to be presented at the 1997 Annual Meeting of
the Company must  be received by  November 29,  1996 for inclusion  in its  1997
Proxy Statement.
 
                                       14
<PAGE>

                           WYNN'S INTERNATIONAL, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                 OF THE COMPANY FOR ANNUAL MEETING MAY 8, 1996

    The undersigned, a stockholder of WYNN'S INTERNATIONAL, INC., a 
Delaware corporation (the "Company"), acknowledges receipt of a copy of 
the Notice of Annual Meeting of Stockholders, the accompanying Proxy 
Statement and the Annual Report to Stockholders for the year ended December 
31, 1995; and, revoking any proxy previously given, hereby constitutes and 
appoints James Carroll, Gregg M. Gibbons and Seymour A. Schlosser, and each 
of them, his, her or its true and lawful agents and proxies with full 
power of substitution in each, to vote the shares of Common Stock of the 
Company standing in the name of the undersigned at the Annual Meeting of 
Stockholders of the Company to be held at the Doubletree Hotel, 100 The 
City Drive, Orange, California 92668, on Wednesday, May 8, 1996, at 10:00 
A.M., local time, and at any adjournment thereof, on all matters coming 
before said meeting.


     PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY
                   USING THE ENCLOSED ENVELOPE.


<PAGE>
                                                        PLEASE MARK YOUR
                                                        VOTES AS INDICATED  /X/
                                                        IN THIS EXAMPLE

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1 AND 2, WHICH ARE 
MATTERS PROPOSED BY THE BOARD OF DIRECTORS.

<TABLE>
<S>     <C>                     <C>    <C>          <C>     <C>                                    <C>   <C>      <C>
                                        WITHHELD
Item 1--ELECTION OF DIRECTORS    FOR    FOR ALL     ITEM 2--APPROVAL OF ERNST & YOUNG LLP AS       FOR   AGAINST   ABSTAIN
        Nominees:                / /     / /                INDEPENDENT AUDITORS FOR THE FISCAL
                                                            YEAR ENDING DECEMBER 31, 1996          / /     / /       / /

        Barton Beek,                                        
        James Carroll

                                                    ITEM 3--IN THEIR DISCRETION, UPON ANY
                                                            OTHER MATTERS AS MAY PROPERLY
                                                            COME BEFORE THE MEETING
</TABLE>

AUTHORITY TO VOTE FOR ANY NOMINEE NAMED MAY BE WITHHELD BY
LINING THROUGH THAT NOMINEE'S NAME.


THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREBY
BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2, AND WILL BE VOTED IN ACCORDANCE WITH THE 
DISCRETION OF THE PERSONS NAMED AS PROXIES ON ANY OTHER MATTERS AS MAY 
PROPERLY COME BEFORE THE MEETING. IF ANY NOMINEE BECOMES UNAVAILABLE FOR ANY 
REASON, THE PERSONS NAMED AS PROXIES SHALL VOTE FOR THE ELECTION OF SUCH OTHER 
PERSON AS THE BOARD OF DIRECTORS MAY PROPOSE TO REPLACE SUCH NOMINEE.



Signature(s) _______________________________________  Date ____________________


NOTE: This Proxy must be signed exactly as your name appears hereon. 
Executors, administrators, trustees, etc., should give their full title, as 
such. If the stockholder is a corporation, a duly authorized officer should 
sign on behalf of the corporation and should indicate his or her title.






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