INTERNATIONAL DAIRY QUEEN INC
DEF 14A, 1997-02-21
GROCERIES & RELATED PRODUCTS
Previous: INTERNATIONAL DAIRY QUEEN INC, 10-K405, 1997-02-21
Next: INVESTMENT ADVISERS INC, SC 13G, 1997-02-21




                                 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 
[X] Definitive proxy statement 
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

                         INTERNATIONAL DAIRY QUEEN, 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)(4) and 0-11. 

     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to which transactions 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:



                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                                      OF 
                       INTERNATIONAL DAIRY QUEEN, INC. 

To the Stockholders of International Dairy Queen, Inc.: 

PLEASE TAKE NOTICE that the Annual Meeting of Stockholders of International 
Dairy Queen, Inc. will be held on Tuesday, March 18, 1997, at 10:00 a.m. in 
the General Offices of the Company at 7505 Metro Boulevard, Minneapolis, 
Minnesota, to consider and act upon the following matters: 

      I.    To elect directors for the ensuing year.

      II.   To consider and act upon the matter of ratifying the appointment of
            Ernst & Young LLP as the independent auditors of the Company for the
            fiscal year ending November 30, 1997.

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

In accordance with Delaware law, a list of the Company's stockholders 
entitled to vote at the meeting will be available for examination at the 
General Offices of the Company for ten business days prior to the meeting, 
between the hours of 9:00 a.m. and 5:00 p.m. Minneapolis time, and at the 
meeting, during the whole time thereof. 

Accompanying this notice is a Proxy and Proxy Statement and a copy of the 
Company's Annual Report for the year ended November 30, 1996. Whether or not 
you expect to be present at the meeting, please sign and date the Proxy and 
return it in the enclosed envelope provided for that purpose. The Proxy may 
be revoked at any time prior to the time that it is voted. Only stockholders 
of record at the close of business on January 31, 1997, will be entitled to 
vote at the meeting. 

                                   BY ORDER OF THE BOARD OF DIRECTORS 
                             


                                             Michael P. Sullivan 
                                                  President 

February 21, 1997. 



                                 PROXY STATEMENT
                         INTERNATIONAL DAIRY QUEEN, INC.

                              7505 METRO BOULEVARD
                          MINNEAPOLIS, MINNESOTA 55439
                ANNUAL MEETING OF STOCKHOLDERS -- MARCH 18, 1997

                                     GENERAL

The enclosed Proxy is solicited by the Board of Directors of International 
Dairy Queen, Inc. (the "Company"). Such solicitation is being made by mail 
and may also be made by directors, officers and employees of the Company. Any 
Proxy given pursuant to such solicitation may be revoked by the stockholder 
at any time prior to the voting thereof by so notifying the Company in 
writing at the above address, attention: David M. Bond, Secretary, or by 
appearing in person at the meeting. Shares represented by Proxies will be 
voted as specified in such Proxies. In the absence of specific instructions, 
Proxies received by the Board of Directors will be voted (to the extent they 
are entitled to be voted on such matters): (1) in favor of the nominees for 
directors named in this Proxy Statement; (2) for the ratification of the 
appointment of Ernst & Young LLP as the independent auditors of the Company; 
and (3) in the Proxies' discretion upon such other business as may properly 
come before the meeting. 

Votes cast by proxy or in person at the Annual Meeting will be tabulated by 
the election inspectors appointed for the meeting and will determine whether 
or not a quorum is present. The election inspectors will treat abstentions as 
shares that are present and entitled to vote for purposes of determining the 
presence of a quorum but as unvoted for purposes of determining the approval 
of any matter submitted to the stockholders for a vote. If a broker indicates 
on the proxy that it does not have discretionary authority as to certain 
shares to vote on a particular matter, those shares will not be considered as 
present and entitled to vote with respect to that matter. 

All of the expenses involved in preparing, assembling and mailing this Proxy 
Statement and the material enclosed herewith will be paid by the Company. The 
Company may reimburse banks, brokerage firms and other custodians, nominees 
and fiduciaries for reasonable expenses incurred by them in sending proxy 
material to beneficial owners of stock. This Proxy Statement is being mailed 
to stockholders on or about February 21, 1997. 

                          PROPOSALS OF STOCKHOLDERS 

Proposals of stockholders intended to be presented at the Company's 1998 
Annual Meeting of Stockholders should be received by the President of the 
Company at the above address no later than November 18, 1997, in order to be 
included in the Company's Proxy Statement and form of Proxy relating to that 
meeting. 

                              OUTSTANDING STOCK 

Class A Common Stock, $.01 par value ("Class A Common Stock"), of which there 
were 13,925,670 shares outstanding on the record date, and Class B Common 
Stock, $.01 par value ("Class B Common Stock"), of which there were 8,208,575 
shares outstanding on the record date, constitute the only classes of 
outstanding voting securities issued by the Company. Each holder of Class A 
Common Stock will be entitled to cast one vote in person or by proxy for each 
share of Class A Common Stock held for the election of directors to be 
elected by the holders of the Class A Common Stock. Each holder of Class B 
Common Stock will be entitled to cast one vote in person or by proxy for each 
share of Class B Common Stock held for the election of the directors to be 
elected by the holders of the Class B Common Stock and for all other matters 
voted on at the meeting. Only stockholders of record at the close of business 
on January 31, 1997, will be entitled to vote at the meeting. 

Information as to the name, address and stock holdings of each person known 
by the Company to be the beneficial owner of more than 5% of its Class A 
Common Stock or Class B Common Stock and as to name and the stock holdings of 
each director and nominee for election to the Board of Directors and by all 
officers, directors and nominees, as a group, as of January 31, 1997, is set 
forth below. Except as indicated below, the Company believes that each of 
such persons has the sole (or joint with spouse) voting and investment powers 
with respect to such shares. 

<TABLE>
<CAPTION>
                                           CLASS A COMMON STOCK          CLASS B COMMON STOCK 
                                            AMOUNT         PERCENT        AMOUNT         PERCENT 
                                         BENEFICIALLY        OF        BENEFICIALLY        OF 
         STOCKHOLDER/DIRECTOR                OWNED          CLASS          OWNED          CLASS 

<S>                                        <C>              <C>          <C>              <C>

Rudy Luther Revocable Trust (1)            1,548,934        11.1%        1,631,850(1)(2)  19.9% 
5353 Wayzata Blvd. 
Minneapolis, MN 55416 

C. David Luther                            1,599,642(3)     11.5%        2,201,850(1)(3)  26.8% 
7505 Metro Boulevard 
Minneapolis, MN 55439 

Nicholas Company, Inc. (4)                 1,819,800        13.1%          779,000         9.5% 
700 North Water Street 
Milwaukee, WI 53202 

Private Capital                            1,132,180         8.2%             None         -- 
Management, Inc. (4) 
3003 Tamiamini Trail N. 
Suite 360 
Naples, FL 34103 

The Capital Group Companies, Inc. (4)        806,400         5.8%             None         -- 
333 South Hope Street 
Los Angeles, CA 90071 

John W. Mooty                                550,849(5)      4.0%          824,049(2)(5)  10.0% 
33 South Sixth Street 
Suite 3400 
Minneapolis, MN 55402 

Gilbert Stein                                114,880(6)       *            845,760(6)     10.3% 
4 Bay Ridge 
Springfield, IL 62707 

Luther Family Limited                              None       --           550,000(2)      6.7% 
Partnership 
7505 Metro Boulevard 
Minneapolis, MN 55439 

Jane N. Mooty                                 49,043(7)       *            575,882(2)(7)   7.0% 
7505 Metro Boulevard 
Minneapolis, MN 55439 

Ernest F. Dorn, Jr.                            1,308          *               None          -- 

Richard I. Giertsen                           38,302(8)       *            118,126(8)      1.4% 

Frank L. Heit                                    308          *              3,000          * 

Thomas R. Stuart                                 308          *              1,000          * 

Michael P. Sullivan                           87,223(9)       *             39,820(9)       * 

All officers and directors 
 as a group (22 persons)                   2,977,053(10)    20.6%        4,177,567(10)    50.9% 

</TABLE>

* Less than one percent 

(1)   Shares are held by the Rudy Luther Revocable Trust, the trustees of which
      are Rudy Luther, C. David Luther and R. Dan Luther.

(2)   During March 1994, members of the John W. Mooty and Jane N. Mooty families
      granted certain rights to acquire their shares of the Company's Class B
      Common Stock to the members of the Rudy Luther family and the members of
      the Rudy Luther family granted reciprocal rights to their shares of Class
      B Common Stock to the members of the John W. Mooty and Jane N. Mooty
      families. Members of these families, in the aggregate, own approximately
      54% of the Company's outstanding shares of Class B Common Stock and
      approximately 18% of the Company's outstanding shares of Class A Common
      Stock.

(3)   Includes: 50,400 shares of Class A Common Stock owned by the Rudy Luther
      Trust for Children; 1,548,934 shares of Class A and 1,631,850 shares of
      Class B Common Stock owned by the Rudy Luther Revocable Trust and 550,000
      shares of Class B Common Stock owned by the Luther Family Limited
      Partnership. R. Dan Luther, the brother of C. David Luther, is also the
      indirect owner of such shares. Separate information for R. Dan Luther is
      not included in the table as it would be duplicative of information
      already provided.

(4)   The Nicholas Company, Inc., Private Capital Management, Inc. and The
      Capital Group Companies, Inc. are investment advisors. Based on
      information provided by these companies, affiliated companies, funds and
      other client accounts managed by them hold sole voting power with respect
      to the shares shown opposite their names.

(5)   Does not include securities shown opposite Mrs. Mooty's name.

(6)   Includes shares owned by Capitol Dairy Queen, Inc. and Illinois Dairy
      Queen, Inc.

(7)   Does not include securities shown opposite Mr. Mooty's name.

(8)   Includes 23,998 shares of Class A Common Stock and 74,544 shares of Class
      B Common Stock owned by trusts of which Mr. Giertsen is a trustee, 500
      shares of Class A and 1060 shares of Class B Common Stock owned by Mr.
      Giertsen's spouse and 2,260 shares of Class B Common Stock owned by one of
      Mr. Giertsen's children.

(9)   Does not include 100,800 shares of Class A Common Stock owned by the Rudy
      Luther Trusts for Children, the trustee of which is Mr. Sullivan, and
      550,000 shares of Class B Common Stock owned by the Luther Family Limited
      Partnership of which Mr. Sullivan is a less than 1% limited partner and is
      a minor shareholder of the corporate general partner of the Partnership.
      Includes 9,927 shares of Class A and 5,000 shares of Class B Common Stock
      owned by Mr. Sullivan's spouse, 270 shares of Class A Common Stock owned
      by one of Mr. Sullivan's children and 63,687 shares subject to options to
      acquire shares of the Company's Class A Common Stock which are exercisable
      within 60 days of the date of this Proxy Statement.

(10)  Includes shares owned by the Rudy Luther Trusts for Children. Includes
      501,299 shares subject to options to acquire shares of the Company's Class
      A Common Stock which are exercisable within 60 days of the date of this
      Proxy Statement.

                            ELECTION OF DIRECTORS 

The Company's by-laws provide that the size of the Board of Directors shall 
be not less than five nor more than fifteen directors. The Proxies granted by 
the holders of Class A Common Stock will be voted at the meeting for the 
election of the two persons listed below as Class A Nominees as directors of 
the Company. The Proxies granted by the holders of Class B Common Stock will 
be voted at the meeting for the election of the six persons listed below as 
Class B Nominees as directors of the Company. All of the following persons 
were elected as directors at the Annual Meeting of Stockholders on March 19, 
1996 to hold office until the next Annual Meeting of Stockholders and 
thereafter until their successors have been duly elected and qualified. In 
the event that one or more of the below-named persons shall unexpectedly 
become unavailable for election (the Company has no knowledge of any such 
unavailability), votes will be cast pursuant to authority granted by the 
enclosed proxy for such person or persons as may be designated by the Board 
of Directors, unless the Board determines to reduce its size appropriately. 
In no event will the proxies granted by stockholders be voted for more than 
two Class A Nominees or six Class B Nominees. 


<TABLE>
<CAPTION>
        NAME, AGE AND POSITIONS            DIRECTOR                  PRINCIPAL OCCUPATION AND 
            WITH THE COMPANY                SINCE                       BUSINESS EXPERIENCE 
  <S>                                       <C>       <C>
  CLASS A NOMINEES: 

  *Michael P. Sullivan -- 62                 1984     President of the Company since November 30, 1987. Mr. 
    President and Chief Executive                     Sullivan is a director of The Valspar Corporation. 
    Officer of the Company and a 
   Director 

  *Frank L. Heit -- 60                       1992     Private Investor. Mr. Heit retired from his position 
    Director                                          as Executive Vice President and Treasurer of the 
                                                      Company in January 1994. Mr. Heit had held this 
                                                      position for more than five years. 

  CLASS B NOMINEES: 

  *John W. Mooty -- 74                       1970     Member of the Minneapolis law firm of Gray, Plant, 
    Chairman of the Board of                          Mooty, Mooty & Bennett, P.A. for more than the last 
    Directors and Executive Committee                 five years. 

  Ernest F. Dorn, Jr. -- 64                  1995     President of Community Credit Co., auto financing and 
                                                      consumer loans, a subsidiary of Norwest Financial 
                                                      Services, Inc., for more than the last five years. 

  Richard I. Giertsen -- 51                  1993     President of Giertsen Company, a construction 
    Director                                          company, for more than five years; Vice President of 
                                                      Nebco Evans, Inc., a food distribution company, since 
                                                      December 1990; President of LL Distribution Systems, 
                                                      Inc., a food distribution company, from February 1976 
                                                      to December 1990; and Secretary/Treasurer of MIRI 
                                                      Enterprises, Inc. a fast food restaurant, for more 
                                                      than five years. 

  C. David Luther -- 40                      1995     President of Motors Management Corporation, owner and 
    Director                                          operator of an auto leasing company and a number of 
                                                      auto dealerships, since June 1992. Mr. Luther has 
                                                      served as a director of Motors Management Corporation 
                                                      for more than the last five years. 

  Jane N. Mooty -- 75                        1970     Private investor for more than the last five years. 
    Director 

  Thomas R. Stuart -- 52                     1996     Chairman of the Board and Chief Executive Officer of 
    Director                                          Bureau of Engraving, Inc., a company engaged in 
                                                      offset printing, home study education and 
                                                      manufacturer of printed circuit boards, for more than 
                                                      five years. 

</TABLE>

* Member of the Executive Committee of the Board of Directors. 

Jane N. Mooty is the wife of John W. Mooty. There is no other family 
relationship between any of the persons listed above. Board members are paid 
$1,000 per board meeting attended and annually receive shares of the 
Company's Class A Common Stock purchased by the Company in the open market 
for $6,000 on the last business day of the fiscal year. 

During fiscal 1996, the Board of Directors of the Company met six times and 
the Executive Committee of the Board of Directors met two times. During this 
period all directors attended at least 75% of the meetings of the Board of 
Directors and all committees of the Board of Directors on which they served. 
The Board of Directors does not have a nominating committee. 

John W. Mooty, C. David Luther and Frank L. Heit serve on the Board of 
Directors' Compensation Committee. The Compensation Committee met two times 
during fiscal 1996. 

Messrs. Giertsen, Heit and Dorn are members of the Board of Directors' Audit 
Committee. This committee met three times during fiscal 1996 to review the 
results of the 1995 audit and the plan for the 1996 audit. The functions of 
the Audit Committee include recommending to the Board of Directors, subject 
to stockholder approval, the independent auditors; reviewing and approving 
the results of the annual audit; and instructing the auditors, as deemed 
appropriate, to undertake special assignments. 

                            EXECUTIVE COMPENSATION 

                   REPORT OF THE COMPENSATION COMMITTEE OF 
               THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION 

COMPENSATION COMMITTEE CHARTER. The purpose of the Compensation Committee of 
the Board of Directors is to oversee compensation of officers, key employees, 
and directors of the Company. The Committee's policy is to insure that 
compensation programs contribute directly to the success of the Company. The 
Committee comprises three members of the Board of Directors, none of whom is 
an employee of the Company. 

EXECUTIVE COMPENSATION POLICIES AND PROGRAMS. The Company's executive 
compensation programs are designed to attract and retain qualified 
executives. There are three basic components to the Company's executive 
compensation program: base pay, annual incentive bonus, and long-term, 
equity-based incentive compensation in the form of stock options. Each 
component is established in light of individual and Company performance, 
compensation levels generally in the Minneapolis/ St. Paul metropolitan area, 
equity among employees, and cost effectiveness. 

BASE PAY. Base pay is designed to be competitive, although conservative as 
compared to salary levels for equivalent positions at comparable companies in 
the Minneapolis/St. Paul metropolitan area. The executive's actual salary 
within this competitive framework depends on the individual's performance, 
responsibilities, experience, leadership, and potential future contribution. 

ANNUAL INCENTIVE BONUS. In addition to base pay, each executive is eligible 
to receive an annual cash bonus. For fiscal 1996 the bonus was based on the 
Company's and the individual's performance in comparison to a plan 
established at the beginning of the year. In its evaluation of executive 
officers and the determination of discretionary bonuses, the Committee makes 
a judgment after considering the factors it deems relevant, which may include 
consequences for performance that is below expectations. The initial 
recommendation with respect to all executive officers other than the 
President, is made by the President. 

LONG-TERM, EQUITY-BASED INCENTIVE COMPENSATION. The long-term, equity-based 
compensation program is tied directly to stockholder return. Under the 
current program, long-term incentive compensation consists of stock options 
that generally do not fully vest until after five years. Stock options are 
awarded with an exercise price equal to the fair market value of the 
Company's Common Stock on the date of grant. Accordingly, the executive is 
rewarded only if the stockholders receive the benefit of appreciation in the 
price of the Common Stock.  Because long-term options vest over time, the 
Company periodically (generally once each year) grants new options to provide 
continuing incentives for future performance. The size of previous grants and 
the number of options held are considered by the Committee, but are not 
entirely determinative of future grants. Like the annual bonus, each 
executive's actual grants are based upon performance measured against the 
criteria described in the preceding paragraphs. 

ANNUAL REVIEWS. Each year the Committee reviews its executive compensation 
policies and programs and determines what changes, if any, are appropriate 
for the following year. In addition, the Committee reviews the performance of 
the President. 

CHIEF EXECUTIVE OFFICER. The President and Chief Executive Officer's 
compensation is established by the Committee based on a subjective 
consideration of his performance and the extent to which the Company achieves 
its strategic and economic goals established at the beginning of the year, 
his current level of compensation in comparison with the level of 
compensation paid the Chief Executive Officers of the largest 100 companies 
in the Minneapolis/St. Paul metropolitan area and, with respect to grants of 
additional stock options, the number of shares of the Company's Common Stock 
and options he currently owns. The Committee also considers the President's 
level of compensation as it relates to other executive officers of the 
Company and to the Company's employees in general.  The foregoing report is 
submitted by C. David Luther, Frank L. Heit and John W. Mooty, current 
members of the Compensation Committee. 

                          SUMMARY COMPENSATION TABLE 

The following table sets forth the cash and non-cash compensation awarded to 
or earned by the Chief Executive Officer of the Company and the four other 
highest paid executive officers for fiscal 1996, all of whom were executive 
officers at the end of the fiscal year (the "Named Executive Officers"). 


                                                                   LONG-TERM 
                              FISCAL     ANNUAL COMPENSATION      COMPENSATION 
 NAME/PRINCIPAL POSITION       YEAR       SALARY       BONUS      OPTIONS (#) 

 Michael P. Sullivan           1996      $353,424    $ 95,000     14,000 shs. 
  President and Chief          1995       339,166     130,000     14,000 shs. 
  Executive Officer            1994       329,500     120,000     19,250 shs. 

 Edward A. Watson              1996       208,053      45,000     12,000 shs. 
  Executive Vice               1995       184,388      60,000     12,000 shs. 
  President -- Operations      1994       176,699      55,000     15,850 shs. 

 Charles W. Mooty              1996       162,811      35,000     12,000 shs. 
  Executive Vice               1995       124,583      14,458     10,000 shs. 
  President and                1994       114,660      11,080     10,325 shs. 
   Chief Financial Officer 

 Mark S. Broin                 1996       166,642      10,700      7,800 shs. 
  Vice President               1995       157,048      12,500      8,000 shs. 
  Information Services         1994       151,287      12,565     10,625 shs. 

 Gary H. See                   1996       165,219      10,952     10,000 shs. 
  Vice President               1995       155,500      15,500     10,000 shs. 
  Marketing and                1994       149,396      15,364     13,500 shs. 
  Consumer Research 


                      OPTION GRANTS IN LAST FISCAL YEAR 

The following table sets forth for the Named Executive Officers the stock 
options granted by the Company in fiscal 1996 and the potential value of 
these stock options determined pursuant to Securities and Exchange Commission 
requirements. 

<TABLE>
<CAPTION>
                                         
                                                                                     
                                                                                     
                                                                                     
                                                                                     
                                         INDIVIDUAL GRANTS (1)                       POTENTIAL REALIZABLE    
                                     PERCENT OF                                        VALUE AT ASSUMED      
                                    TOTAL OPTIONS                                       RATES OF STOCK       
                                     GRANTED TO       EXERCISE OR                     PRICE APPRECIATION     
                        OPTIONS     EMPLOYEES IN      BASE PRICE      EXPIRATION       FOR OPTION TERM (2)   
        NAME            GRANTED      FISCAL YEAR        ($/SH)           DATE         5%($)        10%($) 
<S>                     <C>          <C>                <C>            <C>           <C>          <C>
Michael P. Sullivan     14,000           5.2%           $21.75         2/01/03       $123,962     $288,884 
Edward A. Watson        12,000           4.4%            21.75         2/01/03        106,253      247,615 
Charles W. Mooty        12,000           4.4%            21.75         2/01/03        106,253      247,615 
Mark S. Broin            7,800           2.9%            21.75         2/01/03         69,065      160,950 
Gary H. See             10,000           3.7%            21.75         2/01/03         88,544      206,346 

</TABLE>

(1)   All stock options granted have an exercise price equal to the fair market
      value on the date of grant.

(2)   The hypothetical potential appreciation shown in these columns reflects
      the required calculations at annual rates of 5% and 10% set by the
      Securities and Exchange Commission and therefore is not intended to
      represent either historical appreciation or anticipated future
      appreciation of the Company's Common Stock price.

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR-END OPTION VALUES

The following table sets forth for the Named Executive Officers the value 
realized from stock options exercised during fiscal 1996 and the number and 
value of exercisable and unexercisable stock options held at November 30, 
1996. 

<TABLE>
<CAPTION>
                                                       NUMBER OF      VALUE OF UNEXERCISED 
                          SHARES                      UNEXERCISED         IN-THE-MONEY 
                        ACQUIRED ON      VALUE          OPTIONS             OPTIONS 
                         EXERCISE       REALIZED     EXERCISABLE/         EXERCISABLE/ 
                            (#)            $         UNEXERCISABLE       UNEXERCISABLE 
<S>                   <C>                <C>         <C>                <C>
Michael P. Sullivan   None                 --        54,975/37,625      $99,222/$57,750 
Edward A. Watson      None                 --        31,475/31,925       44,025/ 48,525 
Charles W. Mooty      None                 --        12,762/25,413       30,227/ 33,489 
Mark S. Broin         None                 --        30,937/21,363       58,326/ 32,814 
Gary H. See          7,000              $34,906      31,500/26,500       48,500/ 40,500 
</TABLE>

                             CERTAIN TRANSACTIONS 

During fiscal 1996, the Company leased cars from a company, the President of 
which is C. David Luther, a director of the Company, and in connection 
therewith paid to such company $961,109. During fiscal 1996, the Company 
utilized the services of a travel agency affiliated with Mr. Luther. The 
agency primarily is compensated for such services by airlines, hotels and 
others with which the agency makes travel arrangements for the Company. The 
Company believes that the lease payments for the cars and the services 
provided by the travel agency were as favorable as could have been obtained 
from nonaffiliated companies. 

During fiscal 1996, the Company paid the law firm of Gray, Plant, Mooty, 
Mooty & Bennett, P.A., of which firm John W. Mooty, the Chairman of the Board 
of Directors and Executive Committee of the Company, is a member, $2,542,738 
for legal services. 

                        STOCKHOLDER RETURN COMPARISON 

Shown below is a line graph comparing the yearly dollar change in the 
cumulative total stockholder return on the Company's Common Stock as against 
the cumulative total return of the NASDAQ Total Return Index and a "Peer" 
group of companies selected by the Company for the period November 30, 1991 
through November 30, 1996. The graph and table assume the investment of $100 
on November 30, 1991 in each of the Company's Common Stock, the NASDAQ Total 
Return Index and the Peer Group. 

                                    [GRAPH]

<TABLE>
<CAPTION>
                                                11/91    11/92    11/93    11/94    11/95    11/96 
<S>                                  <C>         <C>      <C>     <C>      <C>       <C>      <C>
          International Dairy Queen   INDQA      100      100       94       96      125      107 
          PEER GROUP                 PPEER1      100      148      153      115      153      176 
          NASDAQ STOCK MARKET-US       INAS      100      126      146      146      208      255 

</TABLE>


(1)   The Peer Group, each of which companies is engaged to varying degrees in
      the franchising of restaurants, includes the following: CKE Restaurants,
      Inc., Checkers Drive-In Restaurants, Rally's Hamburgers Inc., Sbarro Inc.,
      Sonic Corp., TCBY Enterprises Inc. and Wendys International Inc.

                        COMPLIANCE WITH SECTION 16(a) 
                    OF THE SECURITIES EXCHANGE ACT OF 1934 

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
directors and executive officers, and persons who own more than ten percent 
of a registered class of the Company's equity securities, to file with the 
Securities and Exchange Commission initial reports of ownership and reports 
of changes in ownership of Common Stock and other equity securities of the 
Company. Officers, directors and greater than ten percent stockholders are 
also required by SEC regulation to furnish the Company with copies of all 
Section 16(a) forms they file. 

To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company and representations that no other reports 
were required, during the fiscal year ended November 30, 1996, all Section 
16(a) filing requirements applicable to its officers, directors and greater 
than ten percent beneficial owners were complied with. 

                      SELECTION OF INDEPENDENT AUDITORS 

The Board of Directors has appointed Ernst & Young LLP as independent 
auditors of the Company for the fiscal year ending November 30, 1997, it 
being intended that such appointment would be presented for ratification by 
the holders of Class B Common Stock. This firm audited the financial 
statements of the Company for the year ended November 30, 1996, and for prior 
years. Ernst & Young LLP will have representatives at the meeting who will 
have an opportunity to make a statement and will be able to respond to 
appropriate questions. 

In the event the holders of Class B Common Stock (the only class of stock 
entitled to vote on this matter) do not ratify the appointment of Ernst & 
Young LLP, the selection of other independent auditors will be considered by 
the Board of Directors. The Board of Directors recommends that the holders of 
Class B Common Stock vote for ratification of the appointment of Ernst & 
Young LLP. 

                                OTHER MATTERS 

The Board of Directors does not intend to bring before the meeting any 
business other than as set forth in this Proxy Statement, and has not been 
informed that any other business is to be presented to the meeting. However, 
if any matters other than those referred to above should properly come before 
the meeting, it is the intention of the persons named in the enclosed Proxy 
to vote such Proxy in accordance with their best judgment. 

Please sign and return promptly the enclosed Proxy or Proxies if you are both 
a holder of Class A Common Stock and Class B Common Stock in the envelope 
provided. The signing of a Proxy will not prevent your attending the meeting 
and voting in person. 

                                   BY ORDER OF THE BOARD OF DIRECTORS 


                                            Michael P. Sullivan 
                                                 President 

Dated: February 21, 1997 



                                                            CLASS A COMMON STOCK
                        INTERNATIONAL DAIRY QUEEN, INC.
                         PROXY FOR CLASS A COMMON STOCK
                      SOLICITED BY THE BOARD OF DIRECTORS
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                 MARCH 18, 1997

         The undersigned stockholder of International Dairy Queen, Inc. (the
"Company"), hereby appoints John W. Mooty and Michael P. Sullivan or either of
them, as attorneys, agents and proxies of the undersigned with full power of
substitution in each of them, to vote, in the name and on behalf of the
undersigned at the Annual Meeting of Stockholders of the Company to be held on
March 18, 1997, at 10:00 a.m., in the General Offices of the Company, 7505 Metro
Boulevard, Minneapolis, Minnesota, and at all adjournments thereof, all of the
shares of Class A Common Stock of the Company which the undersigned would be
entitled to vote if personally present, with all powers the undersigned would
possess if personally present.

I. [ ] Grant      authority to vote for the election of the following persons
   [ ] Withhold   to serve as directors (the Board recommends that you GRANT
                  this authority):

               M. Sullivan                             F. Heit

YOU MAY WITHHOLD AUTHORITY TO VOTE FOR A NOMINEE BY LINING THROUGH THE NOMINEE'S
NAME OF THE ABOVE LIST

all as set out in the Notice of Annual Meeting of Stockholders and Proxy
Statement dated February 21, 1997, receipt of which is hereby acknowledged.

                  (CONTINUED, AND TO BE SIGNED, ON OTHER SIDE)

                          (CONTINUED FROM OTHER SIDE)

ALL SHARES WILL BE VOTED AS SPECIFIED. IF NO CHOICE IS SPECIFIED, THE SHARES
WILL BE VOTED FOR THE NOMINEES.

Either of said attorneys or their substitutes who shall be present and act, or
if only one shall attend, then that one, shall have and may exercise all the
powers of said attorneys hereunder.

                                           Dated: _______________________, 1997.


                                           _____________________________________
                                                       (Signature)

                                           _____________________________________
                                                  (Joint Owner's Signature)


                                           When signing as attorney, guardian,
                                           executor, administrator or trustee,
                                           please give title. If the signer is
                                           a corporation, please give the full
                                           corporate name, and sign by a duly
                                           authorized officer, showing the
                                           officer's title. EACH joint owner is
                                           required to sign.

PLEASE EXECUTE AND RETURN THIS PROXY PROMPTLY. YOUR COOPERATION WILL BE
APPRECIATED.




                                                            CLASS B COMMON STOCK
                        INTERNATIONAL DAIRY QUEEN, INC.
                         PROXY FOR CLASS B COMMON STOCK
                      SOLICITED BY THE BOARD OF DIRECTORS
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                 MARCH 18, 1997

         The undersigned stockholder of International Dairy Queen, Inc. (the
"Company"), hereby appoints John W. Mooty and Michael P. Sullivan or either of
them, as attorneys, agents and proxies of the undersigned with full power of
substitution in each of them, to vote, in the name and on behalf of the
undersigned at the Annual Meeting of Stockholders of the Company to be held on
March 18, 1997, at 10:00 a.m., in the General Offices of the Company, 7505 Metro
Boulevard, Minneapolis, Minnesota, and at all adjournments thereof, all of the
shares of Class B Common Stock of the Company which the undersigned would be
entitled to vote if personally present, with all powers the undersigned would
possess if personally present.

  I. [ ] Grant      authority to vote for the election of the following persons
     [ ] Withhold   to serve as directors (the Board recommends that you GRANT
                    this authority):

             E. Dorn, Jr.    C.D. Luther    J.W. Mooty    R. Giertsen
                              T. Stuart     J.N. Mooty

YOU MAY WITHHOLD AUTHORITY TO VOTE FOR A NOMINEE BY LINING THROUGH THE NOMINEE'S
NAME ON THE ABOVE LIST

 II. [ ] For        approving the appointment of Ernst & Young LLP by the Board
     [ ] Against    of Directors as the independent auditors of the Company for
     [ ] Abstain    the fiscal year ending November 30, 1997 (the Board
                    recommends you vote FOR this proposal).

III. [ ] Grant      authority to vote, in their discretion, upon such other
     [ ] Withhold   business as may properly come before the meeting (the
                    Board of Directors recommends that you GRANT this
                    authority).


                  (CONTINUED, AND TO BE SIGNED, ON OTHER SIDE)

                          (CONTINUED FROM OTHER SIDE)

all as set out in the Notice of Annual Meeting of Stockholders and Proxy 
Statement dated February 21, 1997, receipt of which is hereby acknowledged.

ALL SHARES WILL BE VOTED AS SPECIFIED. IF NO CHOICE IS SPECIFIED, THE SHARES
WILL BE VOTED FOR THE NOMINEES, TO APPROVE THE APPOINTMENT OF ERNST & YOUNG LLP
AND IN ACCORDANCE WITH THE PROXIES' DISCRETION IN CONNECTION WITH SUCH OTHER 
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

Either of said attorneys or their substitutes who shall be present and act, or
if only one shall attend, then that one, shall have and may exercise all the
powers of said attorneys hereunder.

                                           Dated: _______________________, 1997.


                                           _____________________________________
                                                       (Signature)

                                           _____________________________________
                                                  (Joint Owner's Signature)


                                           When signing as attorney, guardian,
                                           executor, administrator or trustee,
                                           please give full title. If the signer
                                           is a corporation, please give the
                                           full corporate name, and sign by a
                                           duly authorized officer, showing the
                                           officer's title. EACH joint owner is
                                           required to sign.

PLEASE EXECUTE AND RETURN THIS PROXY PROMPTLY. YOUR COOPERATION WILL BE
APPRECIATED.




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