PURE WORLD INC
DEF 14A, 1998-10-02
INVESTORS, NEC
Previous: UNITED STATIONERS INC, 8-K, 1998-10-02
Next: IRVINE SENSORS CORP/DE/, 8-K, 1998-10-02




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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 Rule 14a-11(c) or Rule 14a-12


_________________________________PURE WORLD, INC._______________________________
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ No fee required
/_/ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1) Title of each class of securities to which transaction applies:

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

(2) Aggregate number of securities to which transaction applies:

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

(3) Per unit price or other underlying value of transaction computed
    pursuant to Exchange Act Rule 0-11:*

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

(4) Proposed maximum aggregate value of transaction:

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

/_/ 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

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

<PAGE>
                                PURE WORLD, INC.
                                376 MAIN STREET
                                   PO BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-9220
                               (908) 234-9355 FAX
                        
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                November 3, 1998

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of Pure
World,  Inc. (the "Company")  will be held on Tuesday,  November 3, 1998 at 8:30
a.m., local time, at The Somerset Hills Hotel,  Martinsville  Road,  Warren, New
Jersey, for the purpose of considering and acting upon the following matters:

     1. To elect four  directors to serve until the next Annual Meeting or until
their respective successors are duly elected and qualified;

     2. To transact  such other  business as may properly come before the Annual
Meeting or any adjournment(s), postponement(s) or continuation(s) thereof.

     Only  stockholders  of record at the close of  business on October 1, 1998,
are  entitled to notice of and to vote at the Annual  Meeting and at any and all
adjournments,  postponements  or continuations  thereof.  A list of stockholders
entitled to vote at the Annual Meeting will be available for  inspection  during
ordinary  business  hours by any  stockholder  for any  purposes  germane to the
meeting,  at the Company's  offices at 376 Main Street,  Bedminster,  New Jersey
07921,  for a period of at least ten days prior to the Annual  Meeting  and will
also be available for inspection at the Annual Meeting.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person,  however, to assure your  representation at the Annual Meeting,  you are
urged to mark,  sign, date and return the enclosed Proxy as promptly as possible
in the envelope enclosed for that purpose. If you attend the Annual Meeting, you
may vote in person even though you returned a Proxy.

                                              By Order of the Board of Directors



                                              /s/ Paul O. Koether
                                              ---------------------------------
                                              Paul O. Koether
                                              Chairman
Date: October 2, 1998

                             YOUR VOTE IS IMPORTANT

     In order to assure your representation at the meeting, you are requested to
complete, sign and date the enclosed Proxy as promptly as possible and return it
in the enclosed envelope.


<PAGE>



                                PURE WORLD, INC.
                                 376 MAIN STREET
                                   P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-9220
                            ------------------------

                     PROXY STATEMENT FOR THE ANNUAL MEETING
                                November 3, 1998

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General
- -------

     This Proxy Statement is being furnished to the  stockholders of Pure World,
Inc.,  a  Delaware   corporation  (the   "Company"),   in  connection  with  the
solicitation of proxies, in the form enclosed,  by the Board of Directors of the
Company, for use at the Annual Meeting of Stockholders (the "Annual Meeting") to
be held on Tuesday,  November 3, 1998, at 8:30 a.m. at The Somerset Hills Hotel,
Martinsville  Road,  Warren,  New  Jersey,  and at  any  and  all  adjournments,
postponements or continuations thereof, for the purposes set forth herein and in
the  accompanying  Notice of  Annual  Meeting  of  Stockholders.  The  Company's
telephone number is (908) 234-9220.

     These  proxy  solicitation  materials  are first  being  mailed on or about
October 2, 1998 to all stockholders entitled to vote at the meeting.

Voting Rights and Solicitation of Proxies
- -----------------------------------------

     Only  stockholders  of record at the close of  business  on October 1, 1998
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date,  7,517,256  shares of the Company's  common stock,
$.01 par value per share (the "Common Stock"), were issued and outstanding.  The
presence,  either in person or by proxy,  of the  holders of a  majority  of the
total  number of  shares  of Common  Stock  outstanding  on the  Record  Date is
necessary to constitute a quorum at the Annual Meeting.

     Holders of Common  Stock are  entitled to one vote,  in person or by proxy,
for each share of Common Stock owned on the Record Date.

     Valid proxies will be voted in accordance with the  instructions  indicated
thereon.  In the absence of contrary  instructions,  shares represented by valid
proxies will be voted FOR the proposal to elect as directors  the four  nominees
listed under the caption "Election of Directors".  No other business is expected
to come before the Annual  Meeting but should any other matter  requiring a vote
of stockholders  properly arise, it is the intention of the persons named in the
enclosed form of proxy to vote such proxy in accordance with their best judgment
on such matter.



<PAGE>

     Execution of the enclosed  proxy card will not prevent a  stockholder  from
attending the Annual  Meeting and voting in person.  Any proxy may be revoked at
any time prior to the exercise  thereof by delivering a written  revocation or a
new proxy bearing a later date to the Secretary of the Company, 376 Main Street,
P.O. Box 74,  Bedminster,  New Jersey 07921,  or by attending the Annual Meeting
and voting in person. Attendance at the Annual Meeting will not, however, in and
of itself constitute revocation of a proxy.

     The cost of soliciting  proxies will be borne by the Company.  In addition,
the  Company  will  reimburse  brokerage  firms and other  persons  representing
beneficial  owners  of shares  for their  expenses  in  forwarding  solicitation
materials to such beneficial owners.  Proxies may be solicited by certain of the
Company's  directors,   officers  and  regular  employees,   without  additional
compensation, personally or by telephone or telegram.

     Abstentions and broker "non-votes" are included in the determination of the
number of shares present at the meeting for quorum purposes.  An abstention will
have the same effect as a negative vote, but broker  "non-votes" are not counted
in the  tabulations  of the votes cast on proposals  presented  to  stockholders
because  shares  held by a broker are not  considered  to be entitled to vote on
matters as to which broker  authority is withheld.  A broker  "non-vote"  occurs
when a  nominee  holding  shares  for a  beneficial  owner  does  not  vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.


                              ELECTION OF DIRECTORS

Nominees
- --------

     At the Annual  Meeting,  four  directors  are to be elected to hold  office
until the next annual meeting of stockholders or until their successors are duly
elected and  qualified.  Unless  otherwise  indicated,  the persons named in the
enclosed  form of proxy will vote FOR the election of each  nominee  named below
(each a  "Nominee").  Each  Nominee  has  consented  to serve as a  director  if
elected.  It is not expected  that any Nominee will be unable to serve,  but, in
the event that any Nominee should be unable to serve, the shares  represented by
the enclosed proxy card will be voted for a substitute candidate selected by the
Board of Directors.





<PAGE>


     Certain information regarding each Nominee is set forth below.

<TABLE>


                                                 Position and Office              Director
Name of Nominee            Age               Presently Held with Company           Since
- ---------------            ---               ---------------------------          --------
<S>                        <C>               <C>                                    <C>

Paul O. Koether            62                Chairman and Director                  1988
                                              of the Company and of
                                              Madis

Mark W. Jaindl             38                Director of the Company
                                              and of Madis                          1994

Alfredo Mena               45                Director of the Company                1992

William Mahomes            51                Director of the Company                1993

</TABLE>


     Paul O.  Koether is the  husband of Natalie I.  Koether,  President  of the
Company and Madis.  Information  concerning each nominee's  business history and
experience is set forth below.

     Paul O. Koether is principally engaged in the following businesses: (i) the
Company,  as Chairman  since April 1988,  President  from April 1989 to February
1997, a director  since March 1988, and for more than five years as the Chairman
and  President  of Sun Equities  Corporation  ("Sun"),  a private,  closely-held
corporation which is the Company's  principal  stockholder;  (ii) as Chairman of
Madis Botanicals,  Inc.,  ("Madis") a majority-owned  subsidiary of the Company,
since January 1995 and as a director since December 1994;  (iii) as Chairman and
director  since July 1987 and  President  since  October 1990 of Kent  Financial
Services,  Inc. ("Kent") which engages in various financial services,  including
the  operation  of  a  retail   brokerage   business  through  its  wholly-owned
subsidiary,  T. R. Winston & Company,  Inc.  ("Winston") and the general partner
since  1990 of  Shamrock  Associates,  an  investment  partnership  which is the
principal  stockholder of Kent; (iv) various  positions with affiliates of Kent,
including  Chairman  since 1990 and a  registered  representative  since 1989 of
Winston;  (v) since July 1992,  as Chairman of American  Metals  Service,  Inc.,
which is  currently  seeking to acquire an  operating  business;  and (vi) since
September  1998 as a director  and  Chairman of Cortech,  Inc.,  ("Cortech"),  a
biopharmaceutical  company.  Prior to August  1994,  Mr.  Koether also served as
Chairman  and a director  of  NorthCorp  Realty  Advisors,  Inc.  ("NorthCorp"),
formerly a subsidiary of the Company.

     Mark W. Jaindl. Since October 1997, Mr. Jaindl has been President and Chief
Executive  Officer of the American Bank of the Lehigh Valley,  a commercial bank
located  in   Allentown,   Pennsylvania.   He  has  served  as  a  director  and
Vice-chairman  of American Bank since June 1997.  From May 1982 to October 1991,
and again since May 1995,  Mr. Jaindl has served as Chief  Financial  Officer of
Jaindl  Farms,  which  is  engaged  in  diversified  businesses,  including  the
operation of a  12,000-acre  turkey farm,  a John Deere  dealership  and a grain
operation. He also serves as the Chief Financial Officer of Jaindl Land Company,
a developer of  residential,  commercial  and  industrial  properties in eastern
Pennsylvania.  From June 1992 until May 1995 he was Senior Vice President of the
Company. He was Senior Vice President of Madis from December 1994 until May 1995
and

<PAGE>



has been a director of Madis since December 1994 and he has served as a director
of American Metals  Service,  Inc. since July 1992. Mr. Jaindl was a director of
NorthCorp  from June 1992 until  September  1994 and was  Interim  President  of
NorthCorp from February 1994 until August 1994. Since September 1998, Mr. Jaindl
has been a director and Vice-chairman of Cortech.

     Alfredo  Mena.  Since  1986,  Mr.  Mena  has  been  the  president  of CIA.
Salvadorena  de  Inversiones,  S.A. de C.V.  and had served as its  Director and
General Manager from 1974 to 1986. CIA. Salvadorena de Inversiones, S.A. de C.V.
is engaged in coffee growing,  processing and exporting. From October 1995 until
June 1997, he served as the  Presidential  Commissioner  for  Privatization  and
Modernization of El Salvador. Mr. Mena is a citizen of El Salvador.

     William  Mahomes,   Jr.  In  March  1997,  Mr.  Mahomes  formed  Mahomes  &
Associates,  a  Professional  Corporation,  involved  in the  practice  of  law,
specializing  in real  estate and  commercial  transactions.  From 1994 to March
1997, Mr. Mahomes was a Senior Shareholder of the law firm of Locke Purnell Rain
Harrell.  From 1990 to 1994 he was an international partner in the Dallas office
of Baker & McKenzie. Mr. Mahomes currently serves on the Board of Directors of a
variety of  organizations,  including  the Bethlehem  Foundation,  The Salvation
Army, MESBIC Ventures, Inc. the Dallas Opera, the Texas Pension Review Board and
the Pegasus Charter School.

Board Meetings and Committees
- -----------------------------

     The Board held three  meetings  during the fiscal year ended  December  31,
1997 and otherwise acted by written consent.  During the year ended December 31,
1997, the Board had an Audit Committee  which  consisted of Messrs.  Mark Jaindl
and William  Mahomes,  Jr. The Audit  Committee,  which  reviews  the  Company's
internal  controls,   accounting  practices  and  procedures,   and  results  of
operations,  held one meeting during the year. The Board also had a Compensation
Committee in 1997 which consisted of Messrs.  Jaindl,  Mahomes and Alfredo Mena.
The  Compensation  Committee,  which is  responsible  for reviewing  Managements
compensation,  met once in 1997. Each of the Company's directors attended all of
the meetings of the Board of Directors and Committees.  The Company had no other
Standing Committees which met during the fiscal year ended December 31, 1997.

Directors' Fees
- ---------------

     Each  director  who is not an  employee  of the  Company  receives a fee of
$1,800 plus  expenses  for  attending  each  meeting of the Board or a committee
meeting. Aggregate directors' fees in fiscal 1997 were approximately $25,000.

     In addition,  the Company retired 5,000 stock options  previously issued to
Mr.  Mahomes  pursuant to the Company's  1991 Stock Option Plan for a payment of
approximately $21,400.

                                                     
<PAGE>



                              BENEFICIAL OWNERSHIP

Security Ownership of Officers, Directors,
- ------------------------------------------
  Nominees and Certain Stockholders
  ---------------------------------

     The following table sets forth the beneficial  ownership of Common Stock of
the  Company as of the  September  15,1998,  by each person who was known by the
Company to  beneficially  own more than 5% of the Common Stock,  by each current
director  and Nominee and by all current  directors,  Nominees and officers as a
group:

<TABLE>
<CAPTION>

                                        Number of Shares                Approximate
Name and Address                        of Common Stock                   Percent
of Beneficial Owner                   Beneficially Owned(1)               of Class
- -------------------                   ---------------------             -------------
<S>                                       <C>                             <C>
Paul O. Koether
  211 Pennbrook Road
  Far Hills, NJ 07931                     3,052,996 (2)                   37.55%

Natalie I. Koether
  211 Pennbrook Road
  Far Hills, NJ 07931                     3,052,996 (3)                   37.55%

Sun Equities Corporation
  376 Main Street
  Bedminster, NJ 07921                    2,234,296                       27.48%

Mark W. Jaindl
  3150 Coffeetown Road
  Orefield, PA 18069                        167,620 (4)                    2.06%

William Mahomes, Jr.
  5400 Renaissance Tower
  1201 Elm Street
  Dallas, TX 75201                            --                              *

Alfredo Mena
  P. O. Box 520656
  Miami, FL 33152                            17,000                           *

Voldemar Madis
  375 Huyler Street
  South Hackensack, NJ 07606                 53,961                           *

Mark Koscinski
  376 Main Street
  Bedminster, NJ 07921                       64,000                           *

Dimensional Fund Advisors, Inc.
  1299 Ocean Avenue - 11th Floor
  Santa Monica, CA 9040                     469,000 (5)                    5.77%

All directors and
  officers as a group
    (8 persons)                           3,406,777 (1)                   41.90%
- ------------------------------

*  Represents less than one percent.

</TABLE>


<PAGE>



(1)      The beneficial  owner has both sole voting and sole  investment  powers
         with respect to these shares except as set forth in this footnote or in
         other footnotes below.  Included in such number of shares  beneficially
         owned are shares subject to options  currently  exercisable or becoming
         exercisable  within  sixty  days:  Paul O.  Koether  (150,000  shares);
         Natalie I. Koether  (250,000  shares);  Mark W. Jaindl (70,000 shares);
         Alfredo Mena (15,000  shares);  Voldemar  Madis (50,261  shares);  Mark
         Koscinski  (29,000  shares) and all  directors  and officers as a group
         (614,261 shares).

(2)      Includes  (1)  32,400  shares  held by a trust for the  benefit  of Mr.
         Koether's  daughter  for which he serves as the sole  trustee,  and (2)
         472,500 shares beneficially owned by his wife, including 100,000 shares
         owned by Emerald  Partners of which she is the sole general partner and
         2,000 shares owned by Sussex Group, Inc. of which she is the President,
         a director and  controlling  stockholder,  250,000 shares which she has
         the right to acquire upon exercise of stock options and 120,500  shares
         held  in  custodial  accounts;  and  (3)  33,900  shares  owned  by Mr.
         Koether's  daughter.  Mr.  Koether also be deemed to be the  beneficial
         owner of the 2,234,296  shares owned by Sun, of which Mr.  Koether is a
         principal   stockholder  and  Chairman,   and  17,000  shares  held  in
         discretionary accounts of certain of his brokerage customers and 12,900
         shares  held  in Mr.  Koether's  IRA  account.  Mr.  Koether  disclaims
         beneficial ownership of all of the foregoing shares.

(3)      Includes  (1) 100,000  shares  owned by Emerald  Partners of which Mrs.
         Koether is the sole  general  partner and 2,000  shares owned by Sussex
         Group,  Inc. of which she is the  President,  director and  controlling
         stockholder; (2) 250,000 shares which she has the right to acquire upon
         exercise  of  stock  options;  (3)  120,500  shares  held in  custodial
         accounts;  and (4) 346,200  shares  beneficially  owned by her husband,
         described above in footnote (2). Mrs.  Koether may also be deemed to be
         the beneficial owner of the 2,234,296 shares owned by Sun, of which she
         is a principal  stockholder and her husband is a principal  stockholder
         and Chairman. Mrs. Koether disclaims beneficial ownership of all of the
         foregoing shares.

(4)      Includes  13,720  shares  held in Mr.  Jaindl's  IRA  account and 4,000
         shares held by a trust for the benefit of his son, for which Mr. Jaindl
         serves as a trustee.

(5)      Dimensional   Fund  Advisors,   Inc.   ("Dimensional"),   a  registered
         investment advisor,  is deemed to have beneficial  ownership of 469,000
         shares of Pure World,  Inc. stock as of December 31, 1997, all of which
         shares are 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,  all  of  which  Dimensional  Fund
         Advisors  Inc.  serves as  investment  manager.  Dimensional  disclaims
         beneficial ownership of all such shares.


<PAGE>



Compliance with Section 16(a) of the Securities Exchange Act
- ------------------------------------------------------------

     Section 16(a) of the Securities  Exchange Act and the regulations and rules
promulgated  thereunder  require  that the  Company's  officers,  directors  and
persons who own more than ten  percent of a  registered  class of the  Company's
equity  securities  ("Principal  Owners"),  (i) file  reports of  ownership  and
changes  in  ownership  on  Forms 3, 4 and 5 with the  Securities  and  Exchange
Commission and the NASD and (ii) furnish copies of these filings to the Company.

     Based  solely on the  Company's  review of the  copies of such forms it has
received and written  representations  from certain  reporting persons that they
were not  required  to file Forms 5 for  specified  fiscal  years,  the  Company
believes that all its officers, directors and Principal Owners complied with all
filing requirements applicable to them with respect to transactions during 1997.


                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1997,
1996 and 1995, the  compensation of any person who, as of December 31, 1997, was
an  Executive  Officer of the  Company  with  annual  compensation  in excess of
$100,000 ("Executive Officers").


                                            Summary Compensation Table

           
<TABLE>
                                                                                         Long-Term
                                                      Annual Compensation(1)(2)         Compensation
                                            --------------------------------------     --------------
Name and Principal Position                 Year         Salary             Bonus        Options(#)
- ---------------------------
<S>                                         <C>        <C>                <C>             <C>
Paul O. Koether                             1997       $215,000           $ 50,000              -
Chairman                                    1996        215,000                  -              -
                                            1995        215,000                  -         50,000

Natalie I. Koether                          1997       $267,000           $      -        125,000
President                                   1996        244,760                  -              -
                                            1995         55,807                  -        100,000

Mark Koscinski  (3)                         1997       $108,000           $ 22,500              -
Senior Vice President                       1996        108,000             15,101         10,000
                                            1995         88,250              3,500         15,000

Voldemar Madis  (5)                         1997       $150,000           $  6,000              -
Vice Chairman                               1996        152,885              6,101              -
                                            1995        150,000                  -         36,115 (4)
</TABLE>


 (1)  The Company has no bonus plan.

                                                        

<PAGE>



(2) Certain Executive Officers received  incidental personal benefits during the
fiscal years covered by the table.  The value of these  incidental  benefits did
not exceed the lesser of either  $50,000 or 10% of the total  annual  salary and
bonus reported for any of the Executive Officers. Such amounts are excluded from
the table.

(3) In 1995, the Company loaned Mr.  Koscinski  $43,425 to acquire 25,000 shares
of  Company  stock in the open  market  (the  "Shares").  The Shares are held as
security for the loan which shall accrue interest at the interest rate necessary
to avoid the imputation of interest under the Internal Revenue Code of 1986. The
loan or loan interest  shall be paid solely from the proceeds of any sale by Mr.
Koscinski of the Shares.  In no event will Mr. Koscinski be otherwise liable for
the loan or loan interest.

(4) Options  granted in conjunction  with the  acquisition of Madis  Botanicals,
Inc. on January 3, 1995.

(5) Mr. Madis was President of Dr. Madis  Laboratories,  Inc.,  the  predecessor
corporation of Madis ("DML"), and is President of IVM Corporation ("IVM").  Both
IVM and DML operated  under the  protection  of Federal  Bankruptcy  Law for the
five-year period prior to January 3, 1995, when DML was acquired by the Company.
IVM is the owner of the premises occupied by Madis.


     The table below contains  information  concerning the fiscal year-end value
of unexercised options held by the Executive Officers.

<TABLE>
<CAPTION>


                                     Fiscal Year-End Option Values
                           --------------------------------------------------
                                                                   Value of Unexercised
                                  Number of Unexercised            In-the-Money Options
                                   Options at 12/31/97                 at 12/31/97
    Name                        Exercisable/Unexercisable       Exercisable/Unexercisable
- ----------------               ---------------------------     ----------------------------
<S>                              <C>              <C>           <C>            <C>
Paul O. Koether                  150,000                -       $ 582,812      $      -
Natalie I. Koether               125,000          125,000       $ 487,500      $      -
Mark Koscinski                    29,000            6,000       $ 115,219      $ 20,250
Voldemar Madis                    50,261                -       $ 177,170      $      -

</TABLE>



<PAGE>



Employment Agreements
- ---------------------

     In  April  1990 the  Company  entered  into an  employment  agreement  (the
"Agreement") with Mr. Koether, the Company's Chairman, for an initial three-year
term commencing on April 1, 1990 (the  "Effective  Date") at an annual salary of
$185,000  ("Base  Salary"),  which may be  increased  but not  decreased  at the
discretion of the Board of Directors.  The term is to be automatically  extended
one day for each day elapsed after the Effective  Date.  In December  1992,  the
Board of  Directors  voted to increase  the  Chairman's  Base Salary to $215,000
effective December 1, 1992.

     The Chairman may terminate his  employment  under the Agreement at any time
for "good reason" (defined below) within 36 months after the date of a Change in
Control (defined below) of the Company.  Upon his termination,  he shall be paid
the greater of (i) the Base Salary and any bonuses  payable  under the Agreement
through the  expiration  date of the  Agreement or (ii) an amount equal to three
times the  average  annual  Base  Salary  and  bonuses  paid to him  during  the
preceding five years.

     Change in  Control  is deemed to have  occurred  if (i) any  individual  or
entity,  other than  individuals  beneficially  owning,  directly or indirectly,
common  stock of the Company  representing  30% or more of the  Company's  stock
outstanding as of April 1, 1990, is or becomes the beneficial owner, directly or
indirectly,  of  30%  or  more  of  the  Company's  outstanding  stock  or  (ii)
individuals  constituting  the Board of Directors  on April 1, 1990  ("Incumbent
Board"),  including any person subsequently  elected to the Board whose election
or nomination  for election was approved by a vote of at least a majority of the
Directors  comprising  the  Incumbent  Board,  cease  to  constitute  at least a
majority of the Board.  "Good reason" means a  determination  made solely by Mr.
Koether,  in good  faith,  that as a result  of a Change  in  Control  he may be
adversely  affected  (i) in carrying out his duties and powers in the fashion he
previously enjoyed or (ii) in his future prospects with the Company.

     Mr.  Koether may also  terminate  his  employment  if the Company  fails to
perform its  obligations  under the Agreement  (including any material change in
Mr. Koether's duties,  responsibilities  and powers or the removal of his office
to a location more than five miles from its current  location)  which failure is
not cured within specified time periods.

     In connection with the Madis acquisition on January 3, 1995, Voldemar Madis
entered into an employment  agreement  with Madis for a term of four years at an
annual salary of $150,000. The agreement may be terminated for cause, as defined
in the contract.  The  agreement  has been  extended for an additional  two year
period.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company  reimbursed Sun approximately  $419,000 and $76,000 in 1997 and
1996, respectively, for the Company's proportionate share of certain general and
administrative  expenses.  This increase is because group medical  insurance for
the Company  was managed by Sun for all of 1997  compared to only the last three
months  of  1996.  Sun  received  no  remuneration  or  administrative  fees for
performing  this service.  Total medical costs incurred by the Company and Madis
were  essentially  equal in 1997 compared to 1996.  Neither Sun nor any officer,
director, or

                                                       

<PAGE>


stockholder of the Company receives any cash benefit from this arrangement.  The
sole purpose for using Sun is to secure more favorable  rates for all affiliated
companies.

     Rosenman & Colin LLP ("R&C") performed legal work for the Company for which
it billed the Company an aggregate of approximately $19,000 in 1997 and $118,000
in 1996.  Natalie I.  Koether,  Esq.,  President of the Company and of Madis and
wife of the Chairman of the Company, is of counsel to R&C. Mrs. Koether received
no compensation from R&C related to fees charged to the Company for her time.


                         INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte  & Touche LLP  ("Deloitte")  served as the  Company's  independent
public  accountants  for the fiscal year ended  December  31, 1997 and have been
selected to serve as the Company's independent public accountants for the fiscal
year ending  December 31,  1998.  It is not expected  that a  representative  of
Deloitte will be present at the Annual Meeting.


                             STOCKHOLDERS' PROPOSALS

     Any stockholder who desires to present proposals to the next annual meeting
and  to  have  such  proposals  set  forth  in the  proxy  statement  mailed  in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than May 31, 1999.  All  stockholder  proposals  must comply with Rule
14a-8 promulgated by the Securities and Exchange Commission.


                             ADDITIONAL INFORMATION

     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended December 31, 1997 accompanies this Proxy Statement.

     Your  cooperation  in  promptly  marking,  signing,  dating and mailing the
enclosed proxy card will be greatly appreciated.

                                              By Order of the Board of Directors


                                              /s/ Paul O. Koether
                                              -------------------------------
                                              PAUL O. KOETHER
                                              Chairman

Dated: October 2, 1998

<PAGE>


                                PURE WORLD, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS, NOVEMBER 3, 1998


     The undersigned hereby appoints Paul O. Koether and John W. Galuchie,  Jr.,
or either of them, as proxies with full power of substitution to vote all shares
of common  stock,  par value  $.01 per  share,  of Pure  World,  Inc.  which the
undersigned is entitled to vote, with all powers the  undersigned  would possess
if personally present, at the Annual Meeting of Stockholders of Pure World, Inc.
to  be  held  on  Tuesday,   November  3,  1998,  and  at  any   adjournment(s),
postponement(s)  or  continuation(s)  thereof.  The  proxies are  instructed  as
indicated  below. In their  discretion,  the proxies are authorized to vote upon
such other  business  as may  properly  come  before the Annual  Meeting and any
adjournment(s), postponement(s) or continuation(s) thereof.

                 (continued and to be signed on the other side)


     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
SPECIFICATIONS  MADE HEREON. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED "FOR" EACH OF THE PERSONS NAMED HEREON AS DIRECTORS,
AND "FOR" SUCH OTHER  MATTERS AS MAY  PROPERLY  COME  BEFORE THE  MEETING AS THE
PROXY HOLDERS DEEM  ADVISABLE.  BY MARKING,  SIGNING,  DATING AND RETURNING THIS
PROXY, THE UNDERSIGNED HEREBY REVOKES ALL PRIOR PROXIES.





<PAGE>


ITEM 1.        To  elect  the  nominees  whose  names  appear  at right as
               directors for a term of one year or until their successors are
               duly elected and qualified:

_______FOR all nominees listed to right (except as marked to the contrary below)


_______WITHHOLD AUTHORITY to vote for all nominees listed to right

                           Nominees:
                                        Mark W. Jaindl
                                        Paul O. Koether
                                        William Mahomes, Jr.
                                        Alfredo Mena

For, except vote withheld from the following nominee(s):

_________________________________________________________

ITEM 2.        In their  discretion,  the proxies are  authorized  to vote
               upon such  other  business  as may  properly  come  before the
               meeting.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED "FOR" ITEM 1. A proxy  submitted  which  either  gives no  direction or
which  "abstains" on all issues,  will be counted for the purpose of determining
whether a quorum is present at the Annual Meeting.

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

Signature______________________________________ Date______________________, 1998
           Signature and title or authority


Signature______________________________________Date_______________________, 1998
            Signature if held jointly

IMPORTANT: Signature(s) should agree with name(s) as printed on this proxy. When
shares are held by Joint  Tenants,  both should sign.  When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in full  corporate  name by  President  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.



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