MAGELLAN PETROLEUM CORP /DE/
DEF 14A, 1995-11-13
CRUDE PETROLEUM & NATURAL GAS
Previous: MADISON GAS & ELECTRIC CO, 10-Q, 1995-11-13
Next: ARROW MAGNOLIA INTERNATIONAL INC, SB-2/A, 1995-11-13













                                                           November 10, 1995



                         Annual Meeting of Stockholders
                                December 12, 1995


Dear Stockholder:

         It's a pleasure for us to extend to you a cordial  invitation to attend
the 1995 Annual Meeting of Magellan  Petroleum  Corporation  for the fiscal year
1995 at the  Harborside  Hyatt  Conference  Center,  Boston Logan  Airport,  101
Harborside Drive,  Boston,  Massachusetts 02128,  Tuesday,  December 12, 1995 at
9:00 A.M.

         While we are aware that most of our stockholders are unable  personally
to attend the Annual Meeting, proxies are solicited so that each stockholder has
an opportunity to vote on all matters to come before the meeting. Whether or not
you plan to attend,  please take a few minutes now to sign, date and return your
proxy in the enclosed postage-paid envelope.  Regardless of the number of shares
you own, your vote is important.

         Besides  helping us conduct  business at the annual  meeting,  there is
another  reason for you to return  your proxy  vote  card.  Under the  abandoned
property law of some jurisdictions, a stockholder may be considered "missing" if
that  stockholder  has failed to communicate  with us in writing.  The return of
your proxy vote card qualifies as written communication with us.

         The Notice of Annual  Meeting  and Proxy  Statement  accompanying  this
letter describe the business to be acted on at the meeting.

         As in the  past,  members  of  management  will  review  with  you  the
Company's  results  and will be  available  to respond to  questions  during the
meeting.

         We look forward to seeing you at the meeting.

                                                              Sincerely,


                                                              James R. Joyce
                                                              President

<PAGE>



                         MAGELLAN PETROLEUM CORPORATION

                                 149 Durham Road
                               Oak Park - Unit 31
                                Madison, CT 06443

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                December 12, 1995

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
MAGELLAN PETROLEUM CORPORATION,  a Delaware Corporation (the "Company"), for the
fiscal year ended June 30, 1995 will be held on  Tuesday,  December  12, 1995 at
9:00 A.M., local time at the Harborside Hyatt  Conference  Center,  Boston Logan
Airport,  101 Harborside Drive,  Boston,  Massachusetts 02128, for the following
purposes:


         1.    To elect two directors of the Company;

         2.    To ratify the  appointment  of  independent  auditors of the
               Company for the fiscal year ending June 30, 1996; and

         3.    To act upon such other  matters as may properly  come before
               the meeting or any adjournments or postponements thereof.

         This  notice and proxy  statement  and the  enclosed  form of proxy are
being sent to  stockholders  of record at the close of business on November  10,
1995 to enable such stockholders to state their instructions with respect to the
voting of the shares.  Proxies  should be returned to American  Stock Transfer &
Trust  Company,  40 Wall Street,  46th Floor,  New York, NY 10269,  in the reply
envelope enclosed.

                                    By order of the Board of Directors,

Dated:  November 10, 1995           Timothy L. Largay
                                    Secretary




                                RETURN OF PROXIES

WE URGE EACH STOCKHOLDER WHO IS UNABLE TO ATTEND THE MEETING TO VOTE BY PROMPTLY
SIGNING,  DATING AND  RETURNING  THE  ACCOMPANYING  PROXY IN THE REPLY  ENVELOPE
ENCLOSED.




<PAGE>






                         MAGELLAN PETROLEUM CORPORATION
                                 149 Durham Road
                               Oak Park - Unit 31
                                Madison, CT 06443



                                 PROXY STATEMENT


                               GENERAL INFORMATION

         This proxy statement is furnished to stockholders of Magellan Petroleum
Corporation,  a Delaware  corporation  (the  "Company"),  in connection with the
solicitation  of proxies by the Board of Directors for use at the Annual Meeting
of Stockholders to be held on Tuesday, December12, 1995 at 9:00A.M., local time,
at the Harborside Hyatt Conference Center,  Boston Logan Airport, 101 Harborside
Drive,  Boston,  Massachusetts  02128,  and at any adjournments or postponements
thereof.  The notice of  meeting,  proxy  statement,  and proxy are first  being
mailed to  stockholders  on or about November 10, 1995. The proxy may be revoked
at any time before it is voted by (i) so notifying the Company in writing;  (ii)
signing  and dating a new and  different  proxy card of a later  date;  or (iii)
voting your shares in person or by your duly appointed agent at the meeting.

         The persons named in the enclosed form of proxy will vote the shares of
Common Stock  represented  by said proxy in accordance  with the  specifications
made by means of a ballot  provided  in the  proxy,  and will vote the shares in
their  discretion on any other matters properly coming before the meeting or any
adjournment or postponement  thereof. The Board of Directors knows of no matters
which  will be  presented  for  consideration  at the  meeting  other than those
matters referred to in this proxy statement.

         The record  date for the  determination  of  stockholders  entitled  to
notice of and to vote at the meeting has been fixed by the Board of Directors as
the close of business on November 10, 1995. On that date,  there were 24,548,745
outstanding  shares of Common  Stock of the  Company,  par value  $.01 per share
("Common  Stock").  Each  outstanding  share of Common  Stock is entitled to one
vote.

                                   PROPOSAL 1
                            ELECTION OF TWO DIRECTORS

         In  accordance  with the  Company's  By-Laws,  two  directors are to be
elected to hold  office for terms of three years  each,  expiring  with the 1998
Annual Meeting of Stockholders.  The Company's By-Laws provide for three classes
of directors who are to be elected for terms of three years each and until their
successors  shall have been  elected  and shall have been duly  qualified.  Both
nominees  are  currently  directors of the Company.  If no one  candidate  for a
directorship  receives  the  affirmative  vote of a majority  of both the shares
voted and of the stockholders present

<PAGE>


in person or by proxy and voting  thereon,  then the  candidate who receives the
majority in number of the stockholders  present in person or by proxy and voting
thereon, shall be elected. The persons named in the accompanying proxy will vote
properly  executed  proxies for the election of the persons  hereinafter  named,
unless authority to vote for either or both nominees is withheld.

               THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS
                    VOTE "FOR" THE ELECTION OF THE NOMINEES.

         The following table sets forth certain  information  about each nominee
for director and each director  whose term of office  continues  beyond the 1995
Annual Meeting.  The information  presented includes,  with respect to each such
person, his business history for at least the past five years; his age as of the
date of this  proxy  statement;  his  other  directorships,  if any;  his  other
positions with the Company,  if any; and the year during which he first became a
director of the Company.


<PAGE>
<TABLE>
<CAPTION>
                                             Other
                            Director         Offices Held
Name                        Since            with Company         Age and Business Experience

Nominees for three year terms expiring at the 1998 Annual Meeting
<S>                        <C>             <C>                   <C>

Dennis D. Benbow            1985            None                  Mr. Dennis D. Benbow has been the General  Manager
                                                                  of  the  Company's   majority  owned   subsidiary,
                                                                  Magellan  Petroleum   Australia  Limited  ("MPAL")
                                                                  since  July 7, 1993.  He had served as  Operations
                                                                  Manager  of MPAL from 1980 until his  election  as
                                                                  General  Manager.  He has been a director  of MPAL
                                                                  since 1983.  Age fifty-six.

Benjamin W. Heath           1957            None                  Mr.   Benjamin  W.  Heath  was  President  of  the
                                                                  Company  from  1957  until he  retired  from  that
                                                                  position  on June 30,  1993.  He  continues  to be
                                                                  President  and a  director  of  Coastal  Caribbean
                                                                  Oils & Minerals,  Ltd.  ("Coastal  Caribbean"),  a
                                                                  director  of  Canada   Southern   Petroleum   Ltd.
                                                                  ("Canada  Southern")  and Chairman of the Board of
                                                                  MPAL.  Age eighty-one.

Directors continuing in office with terms expiring at the 1996 Annual Meeting:

G. Gordon Gibson            1982            Audit Committee       Mr.  G.  Gordon  Gibson  has  been an  independent
                                                                  exploration  consultant  since 1980 and  President
                                                                  of  his  consulting  service  company,  Tri  Gamma
                                                                  Corporation.  Mr.  Gibson  was  President  of  the
                                                                  International  Division of the General Exploration
                                                                  Company from 1974 to 1980.
                                                                  Age seventy-eight.

James R. Joyce              1993            President and Chief   Mr. James R. Joyce has been President since July
                                            Financial Officer     1, 1993 and Chief Financial  Officer since January
                                                                  1990.  Mr. Joyce has been President of G&O'D INC 
                                                                  since July 1, 1994, a firm which provides accounting
                                                                  and administrative services, office facilities and
                                                                  support staff to the  Company and other clients. He
                                                                  had been Vice President of G&O'D INC since 1979 until
                                                                  June 1994.  Age fifty-four.


Directors continuing in office with terms expiring at the 1997 Annual Meeting:

Walter McCann               1983             Audit Committee      Mr.  Walter  McCann  has  been  the  President  of
                                                                  Richmond  College,   The  American   International
                                                                  University,  located  in  London,  England,  since
                                                                  January   1993.   From   1985  to  1992,   he  was
                                                                  President  of Athens  College in  Athens,  Greece.
                                                                  He was the Dean of the Barney  School of  Business
                                                                  and Public Administration,  University of Hartford
                                                                  from  1979 to 1985.  He is a member of the Bars of
                                                                  Massachusetts  and the District of  Columbia.  Age
                                                                  fifty-eight.

C. Dean Reasoner            1986             None                 Mr. C. Dean  Reasoner has been a member of the law
                                                                  firm of Reasoner,  Davis & Fox, Washington,  D.C.,
                                                                  for more than five  years.  Reasoner,  Davis & Fox
                                                                  has been  retained  by the  Company for many years
                                                                  and is being retained  during the current year. He
                                                                  is  a  director   of  Canada   Southern,   Coastal
                                                                  Caribbean, and MPAL.  Age seventy-eight.
- -----------------
<FN>
* All of the named  companies  are  engaged in oil,  gas or mineral  exploration
and/or development, except where noted.
</FN>
</TABLE>

         All  officers of MPC are elected  annually and serve at the pleasure of
the  Board of  Directors.  No  family  relationships  exist  between  any of the
directors or officers.

<PAGE>


                                   COMMITTEES

         The only standing  committee of the Board is the Audit  Committee.  The
principal  functions  of the  Audit  Committee  are:  (1) to meet  or  otherwise
communicate with the Chief Financial Officer and those assisting him and request
these individuals to undertake such projects and provide such information as the
Audit Committee deems appropriate; (2) to approve the engagement or discharge of
the  Company's  independent  auditors,  meet with such auditors at least twice a
year and scrutinize their performance;  (3) to require documentation relating to
periodic reports,  statements and filings with regulatory  agencies to determine
that  appropriate  review of such  material  has been made,  as  provided in the
Company's  policies,  by qualified  individuals  such as outside legal  counsel,
independent  auditors,  the Chief Executive  Officer,  and other  individuals as
necessary;  (4) to  require  counsel  regularly  to advise the  Committee  as to
current  legal  requirements  applicable  to the  Company;  and  (5)  to  report
regularly to the Board as to the Company's  accounting  policies and  procedures
and compliance therewith.

         The Board has no  standing  nominating,  compensation  or stock  option
committees.  The  functions  that  would be  performed  by such  committees  are
performed by the full Board.

         Six meetings of the Board and two meetings of the Audit  Committee were
held during the fiscal year ended June 30, 1995. No director  attended less than
75% of the  aggregate  number of meetings held by the Board and the committee on
which he served.



<PAGE>


                             ADDITIONAL INFORMATION
                   CONCERNING DIRECTORS AND EXECUTIVE OFFICERS

Executive Compensation

         The following table sets forth certain summary  information  concerning
the  compensation  of Mr. James R. Joyce,  who is President and Chief  Executive
Officer  of the  Company,  and each of the  most  highly  compensated  executive
officers of the Company who earned in excess of $100,000 during fiscal year 1995
(collectively, the "Named Executive Officers").
<TABLE>
<CAPTION>

========================================================================================================
                           Summary Compensation Table
- --------------------------------------------------------------------------------------------------------
                                                                                            (i)
                                                                      Long Term          All Other
                                                                    Compensation       Compensation
                                         Annual Compensation           Awards              ($)
- --------------------------------------------------------------------------------------------------------
     Name and                            Fiscal       Salary        Options/SARs
Principal Position                        Year          ($)             (#)
- -------------------------------        -----------  ------------ ------------------  -------------------
<S>                                      <C>         <C>             <C>                 <C>
James R. Joyce (1)                        1995           -               -                  -
  President, Chief Financial              1994           -            100,000               -
  Officer, and a director of              1993           -               -                  -
  the Company
- ------------------------------------   -----------  ------------ ------------------- -------------------
Dennis D. Benbow (2)                      1995        167,332            -                 8,895
Director and General Manager - MPAL       1994        113,770          50,000             19,631
- ------------------------------------   -----------  ------------ ------------------- -------------------
<FN>
(1) Fees paid to G&O'D INC for Mr.  Joyce's  services  and  related  overhead in
fiscal  years  1995,  1994  and  1993  were  $139,100,  $172,203  and  $219,455,
respectively.  It is expected  that G&O'D INC will  continue to receive fees for
providing accounting and administrative services,  office facilities and support
staff  provided to the Company by G&O'D INC,  and that Mr. Joyce will receive no
additional compensation or other direct benefits from the Company for serving as
President  and Chief  Financial  Officer  and a  director  of the  Company.  See
"Certain Business Relationships and Transactions" below.

(2) Mr.  Dennis D. Benbow is being paid an annual salary of  approximately  U.S.
$159,000 under an employment  contract with MPAL. The agreement is effective for
a term of three years beginning  January 1, 1995. Mr. Benbow's salary is subject
to an annual  adjustment for changes in the Australian  Consumer Price Index. In
the event that Mr.  Benbow is  terminated  by MPAL prior to December  31,  1997,
without  cause,  he will be entitled to the balance of his unpaid salary for the
remaining  period of the  employment  agreement.  MPAL has a termination  policy
applicable to all MPAL employees  which provides for three weeks of pay for each
year of service up to a maximum 52 weeks of salary. This policy would also apply
to Mr.  Benbow,  if such  termination  payment  were greater than the amount due
under his employment agreement.
</FN>
</TABLE>

         Defined Benefit or Actuarial Plan Disclosure

         Under the terms of MPAL's funded  pension plan, Mr. Benbow will receive
a lump sum payment from an insurance carrier upon his retirement which will be a
multiple  of 4.6 times the average of his basic  salary for his highest  average
salary over three consecutive years. Based on Mr. Benbow's annual average salary
for the three years ended June 30, 1995,  such lump sum payment  would have been
$424,000,  if he were  eligible  to  retire  or in the  event  of his  death  or
disability at that date.


<PAGE>


    Mr. Joyce is not covered by any pension plan funded by the Company.

    Messrs.  Walter McCann,  G. Gordon  Gibson,  and Benjamin W. Heath are each
paid director's fees of $25,000 per annum.  During fiscal 1995,  Messrs.  McCann
and Gibson received part of their compensation in Common Stock of the Company.

     Mr. Benjamin W. Heath retired as President and Chief  Executive  Officer of
the Company  effective  June 30, 1993.  The Company and Mr. Heath entered into a
Consultancy  Agreement,  as of April  23,  1993,  pursuant  to which  Mr.  Heath
provided  various  consulting  services  to the  Company for the two year period
ended June 30,  1995.  The  Company  paid Mr.  Heath  $35,000  per year for such
services,  plus  reimbursement  of $500 per month  for  office  and  secretarial
expenses. Effective July 1, 1995, Mr. Heath receives a reimbursement of $500 per
month for office and  secretarial  expenses  from the  Company.  Mr.  Heath also
received a similar reimbursement of $833 per month from MPAL, in his capacity as
Chairman.

     Under the Company's medical  reimbursement  plan for all outside directors,
the Company reimburses directors the cost of their medical premiums,  up to $500
per month. During fiscal 1995, the cost of this plan was $6,000.

Stock Options

     The following  table  provides  information  about stock options  exercised
during fiscal 1995 and  unexercised  stock  options held by the Named  Executive
Officers at the end of fiscal year 1995.
<TABLE>
<CAPTION>

=======================================================================================================================
                                  Aggregated Option/SAR Exercises in 1995 and June 30, 1995
                                                   Option/SAR Values Table
========================= ------------------ --------------- ---------------------------- =============================
          (a)                    (b)              (c)                    (d)                          (e)
========================= ------------------ --------------- ---------------------------- =============================
                                                                                                    Value of
                                                                      Number of                   Unexercised
                             Securities                              Unexercised                  In-The-Money
                             Underlying                             Options/SARs                  Options/SARs
                            Options/SARs         Value          at 1995 Year-end (#)          at 1995 Year-end ($)
========================= ------------------ --------------- ------------ --------------- -------------- ==============
          Name             On Exercise (#)    Realized ($)   Exercisable  Unexercisable    Exercisable   Unexercisable
========================= ------------------ --------------- ------------ --------------- -------------- ==============
<S>                       <C>                <C>              <C>         <C>              <C>           <C>

James R. Joyce                    -                -           135,000          -           $141,000           -
- ------------------------- ------------------ --------------- ------------ --------------- -------------- ==============
Dennis D. Benbow                  -                -           93,750           -            $95,000           -
- ------------------------- ------------------ --------------- ------------ --------------- -------------- ==============
</TABLE>

Compensation Committee Interlocks and Insider Participation

     The only  officers or employees of the Company or any of its  subsidiaries,
or former officers or employees of the Company of any of its  subsidiaries,  who
participated in the  deliberations  of the Board  concerning  executive  officer
compensation during the fiscal year ended June 30, 1995 were Messrs. Benjamin W.
Heath,  Dennis B. Benbow and James R. Joyce. At the time of such  deliberations,
Messrs.  Heath, Benbow and Joyce were directors of the Company and MPAL. None of
the above individuals participated in any discussions or deliberations regarding
their compensation.


<PAGE>


Compensation Committee Report

     The  Company  does not  maintain  a  compensation  committee;  compensation
decisions  are made by the Board of Directors as a whole.  The  compensation  of
each of the  Company's  executive  officers over the past several years has been
determined as discussed  below.  In establishing  compensation,  the Company has
considered the value of the services rendered, the skills and experience of each
executive officer, the Company's  circumstances and other factors. The Board did
not  establish  specific  guidelines  governing  last  year's  compensation  for
executive  officers,  and there was no specific  relationship  between corporate
performance and the compensation of executive  officers in the fiscal year ended
June 30, 1995.

     Mr. Benbow's  compensation  was determined by the independent  directors of
MPAL. Consistent with its usual practice on compensation of MPAL employees,  the
Board of Directors of the Company did not intervene in that  determination.  The
Company has for several years  maintained an arrangement with G&O'D, INC whereby
G&O'D,  INC is  compensated  for its services on an hourly basis,  including Mr.
Joyce's services in fiscal 1995 as President and Chief Financial  Officer of the
Company.  Statements for such services were submitted to the Company's directors
for review and approval.  The Company had no other executive  officers in fiscal
1995.

         Dennis D. Benbow           James R. Joyce
         G. Gordon Gibson           Walter McCann
         Benjamin W. Heath          C. Dean Reasoner

Tax Deductibility of Compensation.

     At this time,  The  Company  does not expect  that it will  comply with the
Revenue  Reconciliation  Act of 1993 regarding  executive  compensation  for the
following reasons:

     1. It is  unlikely  that  compensation  to any  executive  will  exceed  $1
        million.

     2. The only executive  officer receiving a salary is paid by MPAL, which is
        a foreign corporation not subject to the taxation in the United States.

Certain Business Relationships and Transactions

         Reasoner, Davis & Fox.

     Fees  paid or  accrued  by the  Company  for  legal  services  rendered  by
Reasoner,  Davis & Fox,  of which firm Mr. C. Dean  Reasoner,  a director of the
Company, is a partner, during the year ended June 30, 1995 amounted to $120,000.


<PAGE>


         G&O'D INC

     During the year  ended  June 30,  1995,  $256,196  was paid or accrued  for
providing accounting and administrative services,  office facilities and support
staff to the Company by G&O'D INC, a firm that was owned  during  fiscal 1995 by
Mr. James R. Joyce, President and Chief Financial Officer. The services rendered
by G&O'D INC to the Company include the following: preparation and filing of all
reports required by Federal and State  governments,  preparations of reports and
registration  statements required under the Federal securities laws; preparation
and filing of interim,  special and annual reports to Stockholders;  maintaining
corporate   ledgers  and  records;   furnishing  office  facilities  and  record
retention. G&O'D is also responsible for the investment of MPC's available funds
and other  banking  relations  and  securing  adequate  insurance to protect the
Company.  G&O'D is responsible  for the  preparation  and maintenance of all the
minutes of any directors' and stockholders' meetings,  arranging all meetings of
directors and  stockholders,  coordinating  the  activities  and services of all
companies and firms rendering services to the Company, responding to stockholder
inquiries,  and such other  services as may be requested  by the Company.  G&O'D
maintains and provides  current  information  about the Company's  activities so
that the  directors  of the  Company  may  keep  themselves  informed  as to the
Company's  activities.  G&O'D's  fees are based on the time spent in  performing
these services to the Company.

Royalty Interests.

     The following  directors have overriding  royalty  interests on certain oil
and gas properties in which the Company also has interests. These royalties were
received directly or indirectly from the Company:

    Benjamin W. Heath
             Property                              Royalty
         Amadeus Basin, Australia:
                  Dingo                            .1285469% (*) and .0770625%
                  Palm Valley                      .1480469% (*) and .1758125%
                  Mereenie                         .1187969% (*) and .0276875%
         Kotaneelee gas field, Canada              .128% (*)

    (*) Held by a marital trust in which Mr. Heath has a 54.4% income interest.


<PAGE>


    C. Dean Reasoner
             Property                              Royalty
         Amadeus Basin, Australia:
                  Dingo                            .093374%
                  Palm Valley                      .12524%
                  Mereenie                         .03125%
         Kotaneelee gas field, Canada              .03125%

     Mr. Heath and Mr. Reasoner received (directly and indirectly) gross royalty
payments of $45,220 and $21,403,  respectively,  with  respect to their  royalty
interests during the year ended June 30, 1995. These amounts represent  payments
by all of the owners of the fields,  and not just the Company's  share.  Messrs.
Heath and Reasoner received these royalty interests between 1957 and 1968, prior
to any oil and gas discoveries.

Security Ownership of Management

     The following  table sets forth  information  as to the number of shares of
the  Company's  Common  Stock owned  beneficially  as of the Record Date by each
director and each Named  Executive  Officer  listed in the Summary  Compensation
Table and by all directors and executive officers of the Company as a group:
<TABLE>
<CAPTION>

                                      Amount and Nature of
    Name of Individual or Group       Beneficial Ownership*    Percent of Class
                                      Shares         Options
<S>                                  <C>            <C>              <C>    

     Dennis D. Benbow                      -          93,750          **
     G. Gordon Gibson                 12,802          87,500          **
     Benjamin W. Heath                33,500          93,750          **
     James R. Joyce                   45,000         135,000          **
     Walter McCann                    14,368          87,500          **
     C. Dean Reasoner                 61,949               -          **
     Directors and Executive Officers
     as a Group (a total of 6)       167,619         497,500         2.7%
<FN>

*    Unless otherwise  indicated,  each person listed has the sole power to vote
     and dispose of the shares listed.
**   The percent of class owned is less than 1%..
</FN>
</TABLE>

<PAGE>


     The following  table sets forth  information  as to the number of shares of
the Common Stock, par value A.$.50 per share, of the Company's subsidiary, MPAL,
owned  beneficially  as of the record date by any director of the Company and by
all officers and directors of the Company as a group:
<TABLE>
<CAPTION>

                               Amount and Nature of         Percent of Class
Name of Individual or Group    Beneficial Ownership
                                      Shares
<S>                                  <C>                          <C>

     Dennis D. Benbow                  1,756                       *
     Benjamin W. Heath                 6,674                       *
     James R. Joyce                        -                       *
     C. Dean Reasoner                 11,419                       *
     Directors and Officers 
     as a Group(a total of 4)         19,849                       *
<FN>
  (*)    The percent of class owned is less than 1%.
</FN>
</TABLE>

                                   PROPOSAL 2
                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors  has  appointed  Ernst & Young LLP as the  Company's
independent auditors for the fiscal year ending June 30, 1996. Ernst & Young LLP
and its  predecessor,  have been the  Company's  independent  auditors  for many
years.  Although  ratification by stockholders is not required by law, the Board
requests  that  stockholders  ratify  this  appointment.  The  proxy  permits  a
stockholder  to vote for,  to vote  against,  or to abstain  from voting for the
ratification of the appointment of auditors.  If no  specification is indicated,
the shares will be voted in favor of ratifying the  appointment of Ernst & Young
LLP. If ratification is not obtained, the Board will reconsider the appointment.
Representatives of Ernst & Young LLP will be present at the Annual Meeting.

               THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS
                             VOTE "FOR" PROPOSAL 2.

                                  OTHER MATTERS

     If any other matters are properly  presented to stockholders  for a vote at
the  meeting,  the  persons  named  as  proxies  on the  proxy  card  will  have
discretionary authority, to the extent permitted by law, to vote on such matters
in accordance with their best judgment. The Board of Directors knows of no other
matters which will be presented to stockholders for consideration at the meeting
other than the matters referred to in Proposals 1 and 2 above.


<PAGE>


                           VOTE REQUIRED FOR APPROVAL

         Each outstanding share of Common Stock is entitled to one vote. Article
Twelfth of the Company's Certificate of Incorporation provides that:

                  Any  matter to be voted upon at any  meeting  of  stockholders
         must be  approved,  not only by a majority of the shares  voted at such
         meeting  (or such  greater  number  of  shares  as would  otherwise  be
         required by law or this  Certificate of  Incorporation),  but also by a
         majority of the stockholders present in person or by proxy and entitled
         to vote thereon; provided,  however, except and only in the case of the
         election of directors,  if no candidate  for one or more  directorships
         receives both such  majorities,  and any vacancies remain to be filled,
         each person who  receives  the  majority in number of the  stockholders
         present  in person or by proxy and voting  thereon  shall be elected to
         fill such vacancies by virtue of having  received such  majority.  When
         shares  are  held  by  members  or  stockholders  of  another  company,
         association or similar entity and such persons act in concert,  or when
         shares are held by or for a group of stockholders  whose members act in
         concert by virtue of any  contract,  agreement or  understanding,  such
         persons shall be deemed to be one  stockholder for the purposes of this
         Article.

The Company may require  brokers,  banks and other  nominees  holding shares for
beneficial owners to furnish  information with respect to such beneficial owners
for the purpose of applying the last sentence of Article Twelfth.

    Only  stockholders  of record are  entitled  to vote;  beneficial  owners of
Common Stock of the Company  whose  shares are held by brokers,  banks and other
nominees (such as persons who own shares in "street name") are not entitled to a
vote for purposes of applying the  provision  relating to the vote of a majority
of stockholders. Each stockholder of record is considered to be one stockholder,
regardless of the number of persons who might have a beneficial  interest in the
shares  held  by  such  stockholder.  For  example,  assume  XYZ  broker  is the
stockholder  of record for ten persons who each  beneficially  own 100 shares of
the Company,  eight of these beneficial  owners direct XYZ to vote in favor of a
proposal  and two direct XYZ to vote  against  the  proposal.  For  purposes  of
determining  the vote of the majority of shares,  800 shares would be counted in
favor of the  proposal  and 200 shares  against the  proposal.  For  purposes of
determining the vote of a majority of  stockholders,  one  stockholder  would be
counted as voting in favor of the proposal.

    The  holders of  thirty-three  and one third  percent (33 1/3%) of the total
number of shares  entitled to be voted at the  meeting,  present in person or by
proxy,  shall  constitute a quorum for the transaction of business.  In counting
the number of shares voted,  broker nonvotes and abstentions will not be counted
and will have no effect.  In counting  the number of  stockholders  voting,  (i)
broker nonvotes will have no effect,  (ii) abstentions will have the same effect
as a negative vote or, in the case of the election of  directors,  as a vote not
cast in favor of the nominee.




<PAGE>


                                PERFORMANCE GRAPH

         The graph  below  compares  the  cumulative  total  returns,  including
reinvestment of dividends, if applicable, of Company Stock with companies in the
NASDAQ  Index and an Industry  Group Index  (Media  General's  Oil,  Natural Gas
Production Industry Group).

         The  chart   displayed  below  is  presented  in  accordance  with  SEC
requirements.  Stockholders  are cautioned  against drawing any conclusions from
the data contained  therein,  as past results are not necessarily  indicative of
future performance.

                        1990     1991      1992     1993      1994     1995
                        ----     ----      ----     ----      ----     ----

Magellan Petroleum      100     90.01     55.00    95.01     55.00    155.01
Industry Index          100     83.40     79.47    90.50     94.07    103.88
Brood Market            100     94.22    101.52   124.62    136.66    160.27











<PAGE>


                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following  table sets forth  information  as to the number of shares of
the Company's Common Stock owned beneficially, as of September 11, 1995, by each
person who is known to be the beneficial  owner of more than five percent of the
outstanding shares of Common Stock of the Company.

        Name and address of           Amount and Nature of
         beneficial owners            Beneficial Ownership    Percent of Class

        Boral Limited                      3,305,869*               13.6%
        6-10 O'Connell Street
        Sydney, Australia 2000
- ---------------
* Based on  information  disclosed in the Statement of  Beneficial  Ownership on
Schedule 13D, as amended,  of Boral Limited and Sagasco  Holdings  Limited filed
with the Securities and Exchange  Commission pursuant to the Securities Exchange
Act of 1934, as amended.

                             SOLICITATION OF PROXIES

     The entire  expense of preparing  and mailing this Proxy  Statement and any
other soliciting material (including, without limitation, costs, if any, related
to advertising,  printing, fees of attorneys, financial advisors and solicitors,
public relations,  transportation  and litigation) will be borne by the Company.
In addition to the use of the mails,  proxies may be solicited by the Company or
certain of its  employees by  telephone,  telegram  and  personal  solicitation;
however,  no  additional  compensation  will  be  paid  to  those  employees  in
connection  with such  solicitation.  In addition,  the Company has retained the
firm of  Morrow & Co.,  to  assist  in the  distribution  of proxy  solicitation
materials for an estimated fee of $6,500 plus out-of-pocket  expenses.  The cost
of the proxy solicitation will be borne by the Company.

     Banks, brokerage houses and other custodians, nominees and fiduciaries will
be requested to forward  solicitation  material to the beneficial  owners of the
Common  Stock  that such  institutions  hold of  record,  and the  Company  will
reimburse such institutions for their reasonable out-of-pocket disbursements and
expenses.

                              STOCKHOLDER PROPOSALS

     Stockholders  that  intend to have a  proposal  included  in the  notice of
meeting and related proxy statement  relating to the Company's Annual Meeting of
Stockholders  for the fiscal year ending June 30, 1996 must submit the  proposal
by August 14, 1996.


<PAGE>


     Article II, Section 2.1, of the Company's By-Laws provides in part that,

     At an annual  meeting  of the  stockholders,  only such  business  shall be
conducted as shall have been properly brought before the meeting. To be properly
brought before an annual  meeting,  business must be (a) specified in the notice
of meeting (or any supplement thereto) given by or at the direction of the board
of directors,  (b) otherwise  properly  brought  before the meeting by or at the
direction of the board of directors,  or (c) otherwise  properly  brought before
the meeting by a  stockholder.  For  business to be properly  brought  before an
annual meeting by a stockholder,  the stockholder  must have given timely notice
thereof  in  writing  to the  Secretary  of the  corporation.  To be  timely,  a
stockholder's  notice  must  be  delivered  to or  mailed  and  received  at the
principal  executive  offices of the corporation,  not less than sixty (60) days
nor more than ninety (90) days prior to the meeting; provided,  however, that in
the event that less than seventy days' notice or prior public  disclosure of the
date of the meeting is given or made to stockholders,  notice by the stockholder
to be timely  must be so  received  not later than the close of  business on the
tenth day  following  the date on which  such  notice of the date of the  annual
meeting  was mailed or such public  disclosure  was made.  For  purposes of this
Section 2.1, public disclosure shall be deemed to have been made to stockholders
when  disclosure  of the date of the  meeting is first  made in a press  release
reported by the Dow Jones News Services,  Associated Press,  Reuters Information
Services,  Inc. or comparable  national  news service or in a document  publicly
filed by the corporation with the Securities and Exchange Commission pursuant to
Sections 13, 14 or 15(d) of the Securities Exchange Act of 1934, as amended.

     A  stockholder's  notice to the Secretary shall set forth as to each matter
the stockholder proposes to bring before the annual meeting

     (a) a brief  description  of the business  desired to be brought before the
annual  meeting  and the  reasons  for  conducting  such  business at the annual
meeting;

     (b) the name and address, as they appear on the corporation's books, of the
stockholder intending to propose such business;

     (c)  the  class  and  number  of  shares  of  the  corporation   which  are
beneficially owned by the stockholder;

     (d) a representation  that the stockholder is a holder of record of capital
stock of the corporation  entitled to vote at such meeting and intends to appear
in person or by proxy at the meeting to present such business;

     (e) any material interest of the stockholder in such business.


<PAGE>


     Stockholders  who  intended to submit a proposal  at the Annual  Meeting of
Stockholders for the fiscal year ended June 30, 1995 must have complied with the
above requirements by November 20, 1995.

     All stockholder  proposals should be submitted to the Secretary of Magellan
Petroleum Corporation at 149 Durham Road, Oak Park - Unit 31, Madison, CT 06443.
The fact that a  stockholder  proposal is  received in a timely  manner does not
insure its inclusion in the proxy material,  since there are other  requirements
in the Company's By-Laws and proxy rules relating to such inclusion.

     IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE,  STOCKHOLDERS
WHO DO NOT  EXPECT TO ATTEND THE  MEETING IN PERSON ARE URGED TO SIGN,  DATE AND
RETURN THE ENCLOSED PROXY IN THE REPLY ENVELOPE PROVIDED.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            Timothy L. Largay
                                            Secretary

Dated:  November 10, 1995


<PAGE>


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