PURE WORLD INC
DEF 14A, 1999-08-27
INVESTORS, NEC
Previous: FRANKLIN LIFE MONEY MARKET VARIABLE ANNUITY FUND C, NSAR-A, 1999-08-27
Next: MAXIM SERIES FUND INC, NSAR-A, 1999-08-27





                    SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            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             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  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, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[x]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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



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



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                               September 28, 1999

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of Pure
World, Inc. (the "Company") will be held on Tuesday,  September 28, 1999 at 8:30
a.m., local time, at The Olde Mill Inn, 225 Route 202, Basking Ridge, New Jersey
07920 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 August 3, 1999, 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: August 26, 1999

                             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
                               September 28, 1999

                 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,  September  28, 1999, at 8:30 a.m. at The Olde Mill Inn, 225
Route 202,  Basking Ridge,  New Jersey 07920,  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
August 26, 1999 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 August 3, 1999 (the
"Record Date"), are entitled to notice of and to vote at the Annual Meeting.  On
the Record Date,  8,268,883 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.

                                    Position and Office              Director
Name of Nominee       Age        Presently Held with Company           Since
- ---------------       ---        ---------------------------         --------

Paul O. Koether       63         Chairman and Director                  1988
                                 of the Company and of
                                 Pure World Botanicals, Inc.

Mark W. Jaindl        39         Director of the Company
                                 and of Pure World Botanicals,
                                 Inc.                                   1994

Alfredo Mena          46         Director of the Company                1992

William Mahomes       52         Director of the Company                1993


     Paul O.  Koether is the  husband of Natalie I.  Koether,  President  of the
Company and Pure World  Botanicals,  Inc.,  ("PWBI")  formerly Madis Botanicals,
Inc., a  wholly-owned  subsidiary of the Company.  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
PWBI,  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 Golf  Rounds.com,  Inc.,  which
operates  internet golf and skiing  sites;  and (vi) since  September  1998 as a
director  and  Chairman  of  Cortech,  Inc.,  ("Cortech"),  a  biopharmaceutical
company.

     Mark W. Jaindl. Since October 1997, Mr. Jaindl has been President and Chief
Executive  Officer of American  Bank,  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


<PAGE>

he was Senior Vice  President  of the Company.  He was Senior Vice  President of
PWBI from  December  1994 until May 1995 and has been a  director  of PWBI since
December  1994 and he has served as a director of Golf  Rounds.com,  Inc.  since
July  1992.   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 five meetings during the fiscal year ended December 31, 1998
and otherwise acted by written consent. During the year ended December 31, 1998,
the Board had an Audit Committee which consisted of Messrs. Mark Jaindl, Alfredo
Mena 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 1998 which consisted of Messrs.  Jaindl,  Mahomes and Alfredo Mena.
The  Compensation  Committee,  which is responsible  for reviewing  Management's
compensation,  met once in 1998. 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, 1998.

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 1998 were approximately $37,800.

     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  August 3,  1999,  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:

                                    Number of Shares              Approximate
Name and Address                    of Common Stock                 Percent
of Beneficial Owner               Beneficially Owned(1)             of Class
- --------------------              ---------------------           -----------

Paul O. Koether
  211 Pennbrook Road
  Far Hills, NJ 07931                  3,353,035 (2)                 37.36%

Natalie I. Koether
  211 Pennbrook Road
  Far Hills, NJ 07931                  3,353,035 (3)                 37.36%

Sun Equities Corporation
  376 Main Street
  Bedminster, NJ 07921                 2,457,725                     27.39%

Mark W. Jaindl
  3150 Coffeetown Road
  Orefield, PA 18069                     234,382 (4)                  2.61%

William Mahomes, Jr.
  1201 Main Street
  Suite 830
  Dallas, TX 75202                        11,000                          *

Alfredo Mena
  P. O. Box 520656
  Miami, FL 33152                         18,700                          *

Voldemar Madis
  375 Huyler Street
  South Hackensack, NJ 07606              59,357                          *

Dr. Qun Yi Zheng
  375 Huyler Street
  South Hackensack, NJ 07606              27,500                          *


<PAGE>



                                    Number of Shares              Approximate
Name and Address                    of Common Stock                 Percent
of Beneficial Owner               Beneficially Owned(1)            of Class
- -------------------               ---------------------           -----------

Mark Koscinski
  376 Main Street
  Bedminster, NJ 07921                    72,600                          *

All directors and
  officers as a group
    (9 persons)                        3,832,894 (1)                 42.71%
- ------------------------------
*  Represents less than one percent.

(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  (165,000  shares);
         Natalie I. Koether  (275,000  shares);  Mark W. Jaindl (77,000 shares);
         Alfredo Mena (16,500 shares);  Voldemar Madis (55,287  shares);  Qun Yi
         Zheng (27,500 shares); Mark Koscinski (34,100 shares) and all directors
         and officers as a group (705,387 shares).

(2)      Includes  519,750  shares  beneficially  owned by his  wife,  including
         110,000  shares  owned by  Emerald  Partners  of which  she is the sole
         general  partner and 2,200 shares owned by Sussex Group,  Inc. of which
         she is the President, a director and controlling  stockholder;  275,000
         shares  which  she has the  right to  acquire  upon  exercise  of stock
         options; and 132,550 shares held in custodial accounts. Mr. Koether may
         also be deemed to be the beneficial owner of the 2,457,725 shares owned
         by Sun, of which Mr. Koether is a principal  stockholder  and Chairman,
         86,370  shares  held  in  discretionary  accounts  of  certain  of  his
         brokerage  customers  and  14,190  shares  held  in Mr.  Koether's  IRA
         account.  Mr.  Koether  disclaims  beneficial  ownership  of all of the
         foregoing shares.

(3)      Includes  (1) 110,000  shares  owned by Emerald  Partners of which Mrs.
         Koether is the sole  general  partner and 2,200  shares owned by Sussex
         Group,  Inc. of which she is the  President,  director and  controlling
         stockholder; (2) 275,000 shares which she has the right to acquire upon
         exercise  of  stock  options;  (3)  132,550  shares  held in  custodial
         accounts;  and  (4)  the  shares  beneficially  owned  by her  husband,
         described above in footnote (2). Mrs.  Koether may also be deemed to be
         the beneficial owner of the 2,457,725 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  15,092  shares  held in Mr.  Jaindl's  IRA  account and 4,400
         shares held by a trust for the benefit of his son, for which Mr. Jaindl
         serves as a trustee.

<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 1998.

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1998,
1997 and 1996, the  compensation of any person who, as of December 31, 1998, was
an  Executive  Officer of the  Company  with  annual  compensation  in excess of
$100,000 ("Executive Officers").

                           SUMMARY COMPENSATION TABLE


                                   Annual Compensation (1) (2)       Long-Term
Name and                           ---------------------------      Compensation
Principal Position       Year        Salary            Bonus         Options (#)
- ------------------       ----        ------            -----        ------------


Paul O. Koether          1998       $215,000          $75,000                -
Chairman                 1997        215,000           50,000                -
                         1996        215,000                -                -

Natalie I. Koether       1998       $270,000          $75,000                -
President                1997        267,000                -          137,500
                         1996        244,760                -                -

Voldemar Madis (3)       1998       $163,461          $ 6,000                -
Vice Chairman            1997        150,000            6,000                -
                         1996        152,885            6,101                -

Qun Yi Zheng             1998       $166,051          $75,000           55,000
Exec. Vice President     1997        116,013           50,000           82,500
                         1996         73,147           20,000           27,500

Mark Koscinski           1998       $111,000          $22,500                -
Sr. Vice President       1997        108,000           22,500                -
                         1996        108,000           15,101           11,000



<PAGE>



- -----------------------------------------
(1)  The Company has no bonus plan.

(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)  Mr. Madis was President of Dr. Madis  Laboratories,  Inc., the  predecessor
     corporation of PWBI ("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 PWBI.
- ---------------------------------------------------

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

<TABLE>
<CAPTION>

                                          Fiscal Year-End Options Values
                           ----------------------------------------------------------------
                                                                   Value of Unexercised
                            Number of Unexercised                       In-the-Money
                               Options at 12/31/98                  Options at 12/31/98
      Name                 Exercisable/Unexercisable             Exercisable/Unexercisable
    --------               -------------------------             --------------------------
<S>                          <C>             <C>                   <C>            <C>
Paul O. Koether              165,000     /         -               $838,281     / $      -
Natalie I. Koether           275,000     /         -                897,657     /        -
Voldemar Madis                55,287     /         -                262,770     /        -
Qun Yi Zheng                  27,500     /   137,500                126,953     /  413,672
Mark Koscinski                34,100     /     4,400                166,641     /   20,313

</TABLE>

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.


<PAGE>

     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 PWBI acquisition on January 3, 1995,  Voldemar Madis
entered into an  employment  agreement  with PWBI 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.

     In February 1996, the Company entered into an employment agreement with Dr.
Qun Yi Zheng,  Executive Vice  President of the Company for an initial  one-year
term. In July 1997, this agreement was amended (the "Amended Zheng  Agreement").
The Amended  Zheng  Agreement is for a three-year  term  commencing on August 1,
1997 (the "Commencement Date"). The term is to be automatically extended one day
for each day elapsed after the Commencement Date.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  Chairman  of the  Company  is  also  the  President  of  Sun  Equities
Corporation ("Sun"), the Company's principal stockholder. The Company reimburses
Sun for the Company's proportionate share of the cost of group medical insurance
and certain general and  administrative  expenses.  Such  reimbursements for the
years ended  December 31, 1998 and 1997 amounted to  approximately  $386,000 and
$419,000,  respectively. Sun received no remuneration or administrative fees for
performing this service.


<PAGE>


     Rosenman & Colin LLP ("R&C") performed legal work for the Company for which
it billed the Company an aggregate of approximately  $62,000 in 1998 and $19,000
in 1997. Natalie I. Koether, Esq., President of the Company and of PWBI and wife
of the Chairman of the Company, is of Counsel to R&C.

     American Bank, located in Allentown, Pennsylvania, has issued certain loans
to PWBI, totaling  approximately  $343,000 at December 31, 1998. Mark W. Jaindl,
Director of the Company and PWBI, is President of American Bank.


                         INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte  & Touche LLP  ("Deloitte")  served as the  Company's  independent
public  accountants  for the fiscal year ended  December  31, 1998 and have been
selected to serve as the Company's independent public accountants for the fiscal
year ending  December 31,  1999.  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, 2000.  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, 1998 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: August 26, 1999


<PAGE>



                                PURE WORLD, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               ANNUAL MEETING OF STOCKHOLDERS, SEPTEMBER 28, 1999


     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,   September  28,  1999  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.

                 (to be continued and 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                , 1999
          -------------------------------------       ---------------
           Signature and title or authority


Signature                                        Date                , 1999
          -------------------------------------       ---------------
           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