MINNTECH CORP
DEF 14A, 1995-07-21
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: TERRA INDUSTRIES INC, 8-K, 1995-07-21
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TRUST FUND OHIO SERIES 3, 497, 1995-07-21



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant / /
    Filed by a Party other than the Registrant /X/

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                             MINNTECH CORPORATION
- --------------------------------------------------------------------------------
                (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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (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>
                          MINNTECH -REGISTRATION MARK-
                            14605 28TH AVENUE NORTH
                          MINNEAPOLIS, MINNESOTA 55444

Dear Stockholder:

    You are cordially invited to attend the Annual Meeting of Stockholders to be
held   at  the  Lutheran  Brotherhood   Auditorium,  625  Fourth  Avenue  South,
Minneapolis, Minnesota, at 3:30 p.m., Central Daylight Time, on August 30, 1995.

    The Notice of Annual  Meeting of Stockholders and  the Proxy Statement  that
follow describe the business to be conducted at the meeting. We will also report
on matters of current interest to our stockholders.

    Whether  you own a  few or many shares  of stock, it  is important that your
shares be represented. If you cannot personally attend, we encourage you to make
certain that you  are represented  at the  meeting by  signing the  accompanying
proxy and promptly returning it in the enclosed envelope.

                                          Sincerely,

                                          /s/ Louis C. Cosentino

                                          Louis C. Cosentino, Ph.D.
                                          CHAIRMAN OF THE BOARD, PRESIDENT AND
                                          CHIEF EXECUTIVE OFFICER

July 21, 1995
<PAGE>
                          MINNTECH -REGISTRATION MARK-

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           WEDNESDAY, AUGUST 30, 1995

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

    The  Annual Meeting of Stockholders of  Minntech Corporation will be held at
the Lutheran  Brotherhood  Auditorium,  625 Fourth  Avenue  South,  Minneapolis,
Minnesota on Wednesday, August 30, 1995 at 3:30 p.m., Central Daylight Time, for
the following purposes:

    1.  To elect two directors for three-year terms each.

    2.   To ratify  the appointment of  Price Waterhouse LLP  as the independent
       auditors of the Company for the fiscal year ending March 31, 1996.

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

    Pursuant to due action of the Board of Directors, stockholders of record  on
July  5,  1995 will  be  entitled to  vote at  the  meeting or  any adjournments
thereof.

                                          By Order of the Board of Directors

                                          /s/ Barbara A. Wrigley

                                          Barbara A. Wrigley
                                          SECRETARY

July 21, 1995

TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN  YOUR
PROXY  ON THE ENCLOSED PROXY CARD WHETHER OR NOT YOU EXPECT TO ATTEND IN PERSON.
STOCKHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN  PERSON
IF THEY DESIRE.
<PAGE>
                                PROXY STATEMENT
                                       OF
                              MINNTECH CORPORATION
             14605 28TH AVENUE NORTH, MINNEAPOLIS, MINNESOTA 55447

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

                   ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                                AUGUST 30, 1995

                               PROXIES AND VOTING

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of Directors of Minntech Corporation (the "Company") to  be
used  at the Annual Meeting of Stockholders of the Company to be held August 30,
1995. The approximate date on which this Proxy Statement and accompanying  proxy
were first sent or given to stockholders was July 21, 1995. Each stockholder who
signs  and returns a  proxy in the  form enclosed with  this Proxy Statement may
revoke the same at any time prior to use by giving notice of such revocation  to
the  Company  in writing  or  in open  meeting.  Unless so  revoked,  the shares
represented by such proxy will be voted at the meeting and at any adjournment or
adjournments thereof. Presence at the meeting of a stockholder who has signed  a
proxy  does not alone revoke the proxy. Only stockholders of record at the close
of business on  July 5,  1995 will be  entitled to  vote at the  meeting or  any
adjournment or adjournments thereof.

    Under  Minnesota law, each item of  business properly presented at a meeting
of stockholders  generally must  be  approved by  the  affirmative vote  of  the
holders of a majority of the voting power of the shares present, in person or by
proxy,  and entitled to  vote on that  item of business.  However, if the shares
present and entitled to  vote on that  item of business  would not constitute  a
quorum  for the transaction  of business at  the meeting, then  the item must be
approved by a majority of the voting power of the minimum number of shares  that
would  constitute such a quorum. Votes cast by  proxy or in person at the Annual
Meeting of Stockholders will be  tabulated by the election inspectors  appointed
for  the meeting and such  inspectors 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 and in tabulating votes cast on proposals presented to stockholders for a
vote but as unvoted for purposes of determining the approval of the matter  from
which  the stockholder abstains. Consequently, an  abstention will have the same
effect as a negative 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.

    The Company  has outstanding  only one  class of  voting securities,  common
stock,  $.05 par value. As of the close  of business on the record date, July 5,
1995, 6,437,265 shares of  common stock were outstanding.  Each share of  common
stock  is entitled to one vote. There  is not cumulative voting for the election
of directors.

                                       2
<PAGE>
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT

    The following table sets forth certain information concerning the beneficial
ownership of the common stock of the Company as of July 5, 1995 with respect  to
(i) all persons known by the Company to be the beneficial owners of more than 5%
of  the  outstanding common  stock of  the  Company, (ii)  each director  of the
Company, (iii) each executive officer named in the Summary Compensation Table on
page 6, and (iv) all directors and executive officers as a group.

<TABLE>
<CAPTION>
                                                              PERCENTAGE
                                                  SHARES          OF
                                               BENEFICIALLY   OUTSTANDING
              BENEFICIAL OWNER                  OWNED (1)       SHARES
- ---------------------------------------------  ------------   ----------
<S>                                            <C>            <C>
The Kaufman Fund, Inc. (2)                          696,900       10.8
140 East 45th Street
New York, NY 10017
Louis C. Cosentino, Ph.D.                           565,116        8.4
14605 28th Avenue No.
Minneapolis, MN 55447
Fred L. Shapiro, M.D.                               174,332        2.7
LeRoy J. Fischbach                                  167,769        2.6
Thomas J. McGoldrick                                133,276        2.0
Donald J. Shapiro                                   106,729        1.6
George Heenan                                       103,879        1.6
Amos Heilicher                                       91,778        1.4
Donald H. Soukup                                     90,217        1.4
Robert M. Rosner (3)                                 65,771        1.0
Barbara A. Wrigley                                   12,341      *
Richard P. Goldhaber                                 11,706      *
All directors and executive officers
 as a group (16 persons)                          1,597,000       22.2
<FN>
- ------------------------
 *   Less than one percent.

(1)  Includes shares subject  to currently exercisable  options as follows:  Dr.
     Cosentino,  280,842 shares; Mr. Fischbach, 92,823 shares; Dr. Fred Shapiro,
     49,210 shares; Mr. McGoldrick, 102,326  shares; Mr. Donald Shapiro,  49,210
     shares;  Mr.  Heenan,  49,210  shares; Mr.  Heilicher,  49,210  shares; Mr.
     Soukup, 49,210 shares;  Ms. Wrigley,  12,000 shares;  Mr. Goldhaber,  9,999
     shares;  and  all  directors and  executive  officers as  a  group, 784,168
     shares.

(2)  Information is based on  an amended Schedule 13G  statement dated June  30,
     1995,  filed with  the Securities  and Exchange  Commission by  The Kaufman
     Fund, Inc.

(3)  Mr. Rosner is  a director of  the Company  whose term expires  at the  1995
     Annual Meeting of Stockholders. Mr. Rosner is not a nominee for reelection.
</TABLE>

                                       3
<PAGE>
                             ELECTION OF DIRECTORS

    The Company's Restated Articles of Incorporation provide for the election of
approximately  one-third of  the Board  of Directors  annually. Accordingly, two
directors are to be elected at this year's annual meeting for terms expiring  in
1998.  Set  forth  below is  certain  information  with respect  to  each person
nominated by the Board of  Directors and each person  whose term of office  will
continue after the meeting:

<TABLE>
<CAPTION>
                                                                                            DIRECTOR     PRESENT TERM
            NAME AND AGE                 PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS         SINCE         EXPIRES
- ------------------------------------  ---------------------------------------------------  -----------  ---------------
<S>                                   <C>                                                  <C>          <C>
NOMINEES:
Louis C. Cosentino, Ph.D. (51)        President  of the  Company since  1974. Chairman of        1974           1995
                                       the Board  and  Chief  Executive  Officer  of  the
                                       Company since 1992.
Donald J. Shapiro (69)                Private  investor since 1985.  Donald J. Shapiro is        1974           1995
                                       the brother of Fred L. Shapiro.
CONTINUING DIRECTORS:
Fred L. Shapiro, M.D. (60)            Consultant  to  Hennepin   Faculty  Associates,   a        1982           1996
                                       non-profit   organization   involved   in  medical
                                       education, research and  patient care, since  June
                                       1995.  President  of  Hennepin  Faculty Associates
                                       from January 1984 to  June 1995; Medical  Director
                                       of  the Regional Kidney  Disease Program from 1966
                                       to January 1984. Professor of Medicine at Hennepin
                                       County  Medical  Center  and  the  University   of
                                       Minnesota. Dr. Shapiro is the brother of Donald J.
                                       Shapiro   and  the  nephew  by  marriage  of  Amos
                                       Heilicher.
Donald H. Soukup (55)                 Independent  venture  capitalist  since  1984.  Mr.        1980           1996
                                       Soukup  is also  a director  of Ciprico,  Inc. and
                                       several private companies.
George Heenan (56)                    Director of the Institute of Venture Management  at        1982           1997
                                       the University of St. Thomas since September 1994.
                                       President of Bissell Healthcare Corporation, North
                                       American    Operations,    a    manufacturer   and
                                       distributor of  medical  products,  from  February
                                       1991  to August  1994. Chairman  of Clarus Medical
                                       Systems, Inc.,  a manufacturer  of diagnostic  and
                                       interventional   endoscopes,  from   May  1987  to
                                       February  1991.  Mr.  Heenan   has  also  been   a
                                       principal  of Heenan Investments,  Inc., a venture
                                       development and investment company, since  January
                                       1986
Amos Heilicher (77)                   President  of Advance Carter  Co., a distributor of        1982           1997
                                       coin-operated machines, and Advance Realty Co. for
                                       more than five years.  Mr. Heilicher is the  uncle
                                       by marriage of Fred L. Shapiro.
</TABLE>

                                       4
<PAGE>
    All  shares represented  by proxies  will be voted  for the  election of Dr.
Cosentino and Mr.  Shapiro except as  otherwise provided therein.  If a  nominee
should withdraw or otherwise become unavailable for reasons not presently known,
such  shares may  be voted for  another person in  the place of  such nominee in
accordance with the best judgment of the persons named in the proxy.

    The Board  of Directors  had 11  regular meetings  and one  special  meeting
during the last fiscal year. Each director attended at least 75% of the meetings
of the Board of Directors and any committees on which such person served.

COMMITTEES

    The  Board of Directors  has established an  Audit Committee, a Compensation
Committee and an Acquisitions  Committee. The Board does  not have a  Nominating
Committee.

    The  Audit  Committee  consists  of two  non-employee  directors,  Donald J.
Shapiro and  Donald  H. Soukup,  and  is  responsible for  matters  relating  to
accounting  policies and  practices, financial reporting  and internal controls.
The Audit Committee held one meeting during the last fiscal year.

    The Compensation Committee consists of three non-employee directors,  George
Heenan,  Amos Heilicher and Fred L. Shapiro, M.D., and is responsible for making
recommendations to the  Board of  Directors concerning  the amount  and form  of
compensation  paid by the Company  to its executive officers  and members of the
Board of Directors. The Compensation Committee held one meeting during the  last
fiscal year.

    The  Acquisitions  Committee consists  of  two non-employee  directors, Amos
Heilicher and Donald H.  Soukup, and is responsible  for the review,  evaluation
and  proposal to  the Board of  Directors of possible  mergers, acquisitions and
other business combinations on behalf of the Company. The Acquisitions Committee
did not meet during the last fiscal year.

                                       5
<PAGE>
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

    The following table shows, for the fiscal years ending March 31, 1995,  1994
and  1993, the cash compensation  paid by the Company,  as well as certain other
compensation paid or accrued for those years, to Louis C. Cosentino, Ph.D.,  the
Company's  Chairman of the Board, President  and Chief Executive Officer, and to
each of  the  other four  most  highly  compensated executive  officers  of  the
Company:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                     LONG-TERM
                                                                                   COMPENSATION
                                                           ANNUAL COMPENSATION     -------------
                                         FISCAL YEAR     ------------------------      STOCK         ALL OTHER
         NAME AND POSITION             ENDED MARCH 31      SALARY        BONUS      OPTIONS (1)   COMPENSATION (3)
- ------------------------------------  -----------------  -----------  -----------  -------------  ----------------
<S>                                   <C>                <C>          <C>          <C>            <C>
Louis C. Cosentino, Ph.D.                      1995      $   230,670  $   115,335       --         $     4,362
 Chairman of the Board,                        1994          225,000      --           100,000           4,753
 President and Chief                           1993          217,742      108,871       50,000           9,087
 Executive Officer
Richard P. Goldhaber (2)                       1995          162,000       81,000       --              44,197(4)
 Vice President,                               1994           57,641      --            20,000           5,200(4)
 Research and Development
                                               1995          116,283       75,584       --               5,423
Thomas J. McGoldrick                           1994          113,425      --            40,000           4,220
 Executive Vice President                      1993          109,767       54,884       20,000           7,719
LeRoy J. Fischbach                             1995          109,714       43,646       --               5,133
 Vice President,                               1994          106,432      --            40,000           3,807
 Regulatory Affairs                            1993          103,000       51,500       20,000           7,061
Barbara A. Wrigley                             1995           99,675       49,838       --               4,560
 Vice President, General                       1994           90,614      --            26,000           2,562
 Counsel and Secretary                         1993           87,550       10,000        5,000           1,904
<FN>
- ------------------------
(1)  Number of shares purchasable under option grants. Options granted in fiscal
     1994  include options granted  in fiscal 1993 that  were repriced in fiscal
     1994, including an option to purchase 50,000 shares held by Dr.  Cosentino,
     options  to purchase 20,000  shares held by each  of Messrs. McGoldrick and
     Fischbach and options to purchase 6,000 shares held by Ms. Wrigley.

(2)  Mr. Goldhaber commenced his employment with the Company in November 1993.

(3)  Except as otherwise noted, includes profit sharing contributions and 401(k)
     matching contributions under  the Company's Profit  Sharing and  Retirement
     Plan. See "Report of the Compensation Committee."

(4)  Includes  for fiscal 1995 and 1994  amounts reimbursed to Mr. Goldhaber for
     moving and temporary living expenses.
</TABLE>

                                       6
<PAGE>
OPTION EXERCISES AND HOLDINGS

    The following  table  sets  forth  information with  respect  to  the  named
executives  concerning the exercise  of options during the  last fiscal year and
unexercised options held as of the end of the fiscal year:

         AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                        VALUE OF UNEXERCISED
                                                          NUMBER OF UNEXERCISED         IN-THE-MONEY OPTIONS
                              SHARES                    OPTIONS AT MARCH 31, 1995     AS OF MARCH 31, 1995 (2)
                            ACQUIRED ON      VALUE      --------------------------  ----------------------------
           NAME              EXERCISE    REALIZED (1)   EXERCISABLE  UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- --------------------------  -----------  -------------  -----------  -------------  -------------  -------------
<S>                         <C>          <C>            <C>          <C>            <C>            <C>
Louis C. Cosentino             102,500   $   1,304,108     280,842        --        $   1,080,536   $   --
Richard P. Goldhaber            --            --             9,999        30,001           41,246       123,753
Thomas J. McGoldrick            20,000         184,460     102,326        37,501          467,700       124,381
LeRoy J. Fischbach              20,000         254,460      92,823        20,003          379,279        60,008
Barbara A. Wrigley              --            --            12,000        19,000           40,500        66,000
<FN>
- ------------------------
(1)  Market value  on  the  date  of  exercise  of  shares  covered  by  options
     exercised, less option exercise price.

(2)  Market  value of shares covered by  in-the-money options on March 31, 1995,
     less option exercise price. Options are in-the-money if the market value of
     the shares  covered thereby  is  greater than  the option  exercise  price.
     Market price was $15.25 per share on March 31, 1995.
</TABLE>

EMPLOYMENT AGREEMENTS

    The  Company  has  entered into  agreements  with certain  of  its executive
officers, including  certain of  the  executive officers  named in  the  Summary
Compensation  Table above, which  provide for a lump  sum cash severance payment
equal to  an amount  ranging from  one  to three  times the  executive's  annual
compensation, plus fringe benefits, in the event of a "change of control" of the
Company.  The maximum amounts  currently payable to the  named executives in the
event of a  change of  control are as  follows: Dr.  Cosentino, $1,932,616;  Mr.
Goldhaber,  $161,953; Mr. McGoldrick, $380,214; and Mr. Fischbach, $507,702. The
agreements are in effect until April 1996 and for additional periods of one year
thereafter until  notice  of  termination  of the  agreement  is  given  to  the
executive  by the Company.  Such notice must  be given by  the Company within 60
days prior to the expiration of the agreement. The severance payments are due to
any  executive  who  either  is  involuntarily  terminated  by  the  Company  or
voluntarily   terminates  his  employment  after  a  reduction  in  his  duties,
compensation  or  fringe  benefits  which  occurs  within  the  36-month  period
following  a change  of control. Under  the agreement, each  executive agrees to
remain with the Company for 90 days following a change of control to assist  the
transition,  after  which  time the  executive  may,  during the  next  90 days,
voluntarily terminate his employment and receive 50% of such severance payment.

DIRECTOR COMPENSATION

    Non-employee directors each received an annual fee of $5,812 (provided  such
directors attended at least 75% of all meetings of the Board of Directors during
the fiscal year) and also received $590 for each full meeting attended in fiscal
1995.  Effective April 1, 1995, the annual  fee was increased to $10,000 and the
per meeting fee was increased  to $1,000, to be paid  to both employee and  non-
employee  directors. No separate fee was paid to the directors for attendance at
committee meetings in fiscal 1995. Effective  April 1, 1995, all directors  will
receive  $750 for each  committee meeting attended.  Directors and their spouses
are reimbursed for all travel expenses incurred in connection with attendance at
meetings of the Board of Directors.

    Effective April 1, 1995 the Company adopted the Emeritus Director Consulting
Plan (the "Plan"). The Plan has been  adopted to enable the Company to  continue
to  utilize the expertise of  directors after retirement. Non-employee directors
who have served on the Board of Directors for five

                                       7
<PAGE>
full consecutive years are eligible for participation in the Plan. An annual fee
equal to the annual retainer in effect at the time of the director's  retirement
will  be paid  in consideration  for consulting services  to be  provided to the
Company following the  director's retirement. Determination  of eligibility  and
participation  in the Plan will be made annually. The length of participation in
the Plan will  be limited  to the number  of years  of service on  the Board  of
Directors.

    Effective  May 31, 1995 the Company entered into a consulting agreement with
Robert M.  Rosner,  a  director and  former  officer  of the  Company,  to  take
advantage  of  his expertise  and  experience with  the  Company. Mr.  Rosner is
obligated to consult  with the Company  at the Company's  request for a  minimum
term of six months for which he will be paid $3,857 semi-monthly.

    The  Company's 1989  Stock Plan (the  "1989 Plan") provides  for the annual,
automatic granting of a defined number  of options to non-employee directors  at
the last regularly scheduled meeting of the Board of Directors during the fiscal
year.  Such options are granted  to each director who (a)  is not an employee of
the Company  and  who  (i)  is  elected or  re-elected  as  a  director  by  the
stockholders  at any annual  or special meeting  of the stockholders  or (ii) is
serving an unexpired  term as  a director,  on the  date of  the last  regularly
scheduled  meeting of the Board of Directors  during the fiscal year, and (b) at
the time of any such meeting, has served  as a director for at least six  months
of the year preceding the date of such meeting. The 1989 Plan provides that each
such  director shall,  as of the  date of the  applicable meeting, automatically
receive a non-qualified option to purchase 7,030 shares of the Company's  common
stock,  with the option  price equal to  the fair market  value of the Company's
common stock on such date. Non-employee directors as a group from April 1,  1994
through  March 31,  1995 were  granted options under  the 1989  Plan to purchase
35,150 shares at an exercise price of $15.00 per share.

REPORT OF THE COMPENSATION COMMITTEE

    OVERVIEW

    The Compensation Committee (the  "Committee") of the  Board of Directors  is
responsible for establishing compensation policies for all executive officers of
the Company, including the five most highly compensated executive officers named
in  the accompanying tables (the  "Named Executives"). The Committee establishes
the total compensation for  the executive officers in  light of these  policies.
The Committee is composed entirely of non-employee directors.

    The following report addresses the Company's executive compensation policies
and   discusses  factors  considered   by  the  Committee   in  determining  the
compensation of the Company's  President and Chief  Executive Officer and  other
executive officers for its fiscal year ended March 31, 1995.

    COMPENSATION POLICIES FOR EXECUTIVE OFFICERS

    The  Committee's  executive compensation  policies  are designed  to provide
competitive levels of compensation that integrate pay with the Company's  annual
and  long-term  performance goals,  reward above-average  corporate performance,
recognize individual  initiative and  achievements, and  assist the  Company  in
attracting  and retaining qualified  executives. To that  end, the Committee has
established certain parameters of corporate performance that must be met  before
the  discretionary  features of  its executive  compensation plans  apply. These
discretionary features  include stock  option  grants and  performance  bonuses,
which are generally limited to 50% of an executive officer's base salary. Absent
the  discretionary  features, the  Company's  executive officers  are  paid base
salaries that are subject  only to annual  cost-of-living increases, along  with
periodic  adjustments  to  make  such salaries  competitive  with  other similar
companies in the medical device  industry. The Company's executive officers  are
also  given the opportunity to participate in certain other broad-based employee
benefit plans.  As the  result  of the  Company's  increased emphasis  on  tying
executive  compensation  to corporate  performance, in  any particular  year the
Company's executives  may be  paid more  or less  than the  executives of  other
companies   in  the  medical  device  industry.   The  Company's  use  of  stock

                                       8
<PAGE>
option grants as a  key component of its  executive compensation plans  reflects
the  Committee's  position that  stock ownership  by management  and stock-based
compensation  arrangements   are  beneficial   in  aligning   management's   and
stockholders' interests to enhance stockholder value.

    RELATIONSHIP OF PERFORMANCE UNDER THE COMPENSATION PLANS

    Compensation  paid to  the Company's executive  officers in  fiscal 1995, as
reflected in the Summary  Compensation Table above as  to the Named  Executives,
consisted of base salary and cash bonuses paid pursuant to a plan adopted by the
Committee  prior to the beginning of fiscal 1995. In addition, the Committee has
established target performance levels and  corresponding bonus amounts if  those
performance levels are met for the current fiscal year under the Company's bonus
plan.

    The  Committee's emphasis on tying pay  to performance criteria is reflected
in the compensation paid to the  Named Executives for fiscal 1995. The  measures
of  performance that are utilized under the Company's performance bonus plan are
based on achieving increases in pre-tax profits compared to the previous  year's
actual  results,  taking  into account  certain  levels of  projected  growth in
earnings per share and return on stockholders' equity.

    The  various  performance-related   aspects  of   the  Company's   executive
compensation plans are set forth below:

    PERFORMANCE BONUS AWARDS.  Performance bonus opportunities for the Company's
executive  officers, including the Named Executives and other key employees, are
linked to a percentage of  their base salary, generally  limited to 50% of  base
salary  for  fiscal 1995.  Prior  to the  start  of fiscal  1995,  the Committee
established a maximum bonus pool payable  based on the Company reaching  certain
increases  in pre-tax profits.  The Committee has  once again established target
performance levels and corresponding bonus  amounts if those performance  levels
are met for the current fiscal year under the Company's bonus plan. The measures
of  performance that are utilized under the Company's performance bonus plan are
based on achieving increases in pre-tax profits compared to the previous  year's
actual  results,  taking  into account  certain  levels of  projected  growth in
earnings per share and return on stockholders' equity.

    At the time it establishes the target profit levels, the Committee also sets
out a list  of the executives  allowed to participate  in the performance  bonus
plan  for the coming  fiscal year, along  with maximum bonus  amounts payable to
each participant. The Company's  President and Chief  Executive Officer is  then
allowed  to  determine actual  amounts  payable to  each  participant, generally
limited to such  maximum amounts established  by the Committee,  based upon  his
evaluation  of  the individual's  performance,  subject to  ratification  by the
Committee and the Board.

    The Company's operating  results exceeded the  maximum pre-tax profit  level
established  by the Committee for fiscal 1995 and $595,000 was paid out in bonus
awards for that  year from  a maximum  bonus pool  amount of  $600,000 that  was
established by the Committee.

    STOCK  OPTION GRANTS.   No stock options were  granted to executive officers
during fiscal 1995.  In April  1995, the  Committee granted  options to  various
executives, which will be reported in the Company's fiscal 1996 Proxy Statement.
Stock  options are intended to focus  the Company's key employees, including the
Named Executives, on long-term Company performance which results in  improvement
in  stockholder  value  and  provides  significant  earnings  potential  to  the
executives.

    OTHER COMPENSATION  PLANS.   The  executive officers  are  able to  defer  a
portion   of  their  income  to  future   years  under  the  Company's  deferred
compensation plan. In  addition, at various  times in the  past the Company  has
adopted  certain  broad-based  employee  benefit plans  in  which  the Company's
executive officers,  including  the Named  Executives,  have been  permitted  to
participate.  The  incremental  cost to  the  Company of  the  Named Executives'
benefits provided  under these  plans (which  is not  set forth  in any  of  the
Tables) equaled approximately 3-5% of their base salaries for fiscal 1995.

                                       9
<PAGE>
Other  than with respect to the Company's Profit Sharing and Retirement Plan and
its 1990  Employee Stock  Purchase  Plan, benefits  under  these plans  are  not
directly or indirectly tied to Company performance.

    DR. COSENTINO'S FISCAL 1995 COMPENSATION

    Dr.  Cosentino's compensation for  fiscal 1995, as  reflected in the Summary
Compensation Table above, consisted of base compensation and a cash  performance
bonus.  Dr. Cosentino's base salary for fiscal 1995 was increased only 2.5% from
his base salary paid for fiscal 1994. Dr. Cosentino was paid a performance bonus
of $115,335  for  fiscal  1995.  The  Company  exceeded  the  performance  bonus
standards set by the Committee, and the Company continued to perform well during
fiscal   1995,  with  revenues   and  net  earnings   increasing  18%  and  20%,
respectively, over  the previous  year.  In addition,  the Company's  return  on
stockholders'  equity for  fiscal 1995 was  18.6%. In April  1995, the Committee
granted Dr.  Cosentino an  option to  purchase 50,000  shares of  the  Company's
common  stock. The  Company's continued strong  performance, in  addition to the
belief that stock options provide the Company's executives with incentives  tied
to the Company's long-term performance, were factors considered by the Committee
in its determination to grant Dr. Cosentino the option referenced above.

    SUBMITTED BY THE COMPENSATION COMMITTEE OF THE COMPANY'S BOARD OF DIRECTORS:

George Heenan                Amos Heilicher                Fred L. Shapiro, M.D.

                                       10
<PAGE>
PERFORMANCE GRAPH

    The  following graph compares the cumulative total stockholder return on the
common stock of the Company for the  last five fiscal years with the  cumulative
total  return of the Standard & Poor's 500 Stock Index and the Standard & Poor's
Medical  Products  and  Supplies  Index  over  the  same  period  (assuming  the
investment  of  $100 in  each on  March 31,  1990, and  the reinvestment  of all
dividends).

  COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN AMONG MINNTECH CORPORATION,
    THE S&P 500 STOCK INDEX AND THE S&P MEDICAL PRODUCTS AND SUPPLIES INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
               MINNTECH CORPORATION       S&P 500      S&P MEDICAL PROD & SUPL
<S>        <C>                           <C>        <C>
3/90                                100        100                             100
3/91                                224        114                             156
3/92                                341        127                             172
3/93                                300        146                             152
3/94                                238        149                             128
3/95                                318        172                             186
</TABLE>

                                       11
<PAGE>
                           PROPOSALS OF STOCKHOLDERS

    The  proxy  rules   of  the  Securities   and  Exchange  Commission   permit
stockholders,   after  timely  notice  to  issuers,  to  present  proposals  for
stockholder  action  in  issuer  proxy  statements  where  such  proposals   are
consistent  with applicable law, pertain  to matters appropriate for stockholder
action, and are not  properly omitted by company  action in accordance with  the
proxy  rules. The Company's  annual meeting of stockholders  for the year ending
March 31, 1996 is expected to be held on or about August 28, 1996, and the proxy
materials in connection with that meeting are expected to be mailed on or  about
July 19, 1996. Stockholder proposals prepared in accordance with the proxy rules
must be received by the Company on or before March 20, 1996.

                            APPOINTMENT OF AUDITORS

    At the meeting, a vote will be taken on a proposal to ratify the appointment
of Price Waterhouse LLP by the Board of Directors to act as independent auditors
of  the  Company for  the  year ending  March  31, 1996.  Price  Waterhouse LLP,
independent certified public accountants,  have audited the Company's  financial
statements since 1995.

    A  representative of Price Waterhouse  LLP is expected to  be present at the
Annual Meeting  to  make  a  statement  if he  so  desires  and  to  respond  to
appropriate questions.

                                 OTHER MATTERS

SOLICITATION

    The  Company will  bear the  cost of  preparing, assembling  and mailing the
proxy, Proxy Statement, annual  report and other material  which may be sent  to
the  stockholders  in connection  with this  solicitation. Brokerage  houses and
other  custodians,  nominees  and  fiduciaries  may  be  requested  to   forward
soliciting  material to the beneficial owners of  stock, in which case they will
be reimbursed by the Company for their  expenses in doing so. Proxies are  being
solicited  primarily by mail but, in addition, officers, employees and agents of
the Company may solicit proxies personally by telephone or special letter.

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  10%  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. These
insiders are  required  by Securities  and  Exchange Commission  regulations  to
furnish  the Company with copies of all Section 16(a) forms they file, including
Forms 3, 4 and 5.

    To the  Company's knowledge,  based solely  on a  review of  copies of  such
reports  furnished to  the Company  during and with  respect to  the fiscal year
ended March  31, 1995,  the only  failure to  file on  a timely  basis a  report
required  under Section 16(a) related  to a disposition by  Dr. Cosentino of the
Company's securities in fiscal 1994.

                                       12
<PAGE>
OTHER MATTERS

    The Board of Directors does not intend to present to the meeting any  matter
not  referred to above  and does not presently  know of any  matters that may be
presented to the meeting  by others. However, if  other matters come before  the
meeting,  it is the intention of the persons named in the enclosed form of proxy
to vote the proxy in accordance with their best judgment.

    The Company is  including with  this Proxy  Statement its  Annual Report  to
Stockholders  for  the year  ended  March 31,  1995,  which includes  an audited
balance sheet as of that date and the related statements of earnings, cash flows
and stockholders' equity, as well as other financial information relating to the
Company, including Management's Discussion  and Analysis of Financial  Condition
and  Results of Operations. STOCKHOLDERS MAY  RECEIVE, WITHOUT CHARGE, A COPY OF
THE COMPANY'S 1995 FORM  10-K REPORT AS FILED  WITH THE SECURITIES AND  EXCHANGE
COMMISSION  BY  WRITING  TO  MINNTECH  CORPORATION,  14605  28TH  AVENUE  NORTH,
MINNEAPOLIS, MINNESOTA 55447, ATTENTION: CHIEF FINANCIAL OFFICER.

                                          By Order of the Board of Directors

                                          /s/ Barbara A. Wrigley

                                          Barbara A. Wrigley
                                          SECRETARY

July 21, 1995

                                       13
<PAGE>
                                     PROXY
                              MINNTECH CORPORATION
               ANNUAL MEETING OF STOCKHOLDERS -- AUGUST 30, 1995
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The  undersigned hereby appoints  Louis C. Cosentino,  Ph.D., and Barbara A.
Wrigley, and each of them, as Proxies, each with the power to appoint his or her
substitute, and hereby  authorizes such  Proxies to  represent and  to vote,  as
designated  below, all the shares of  common stock of MINNTECH CORPORATION, held
of record  by  the  undersigned on  July  5,  1995, at  the  ANNUAL  MEETING  OF
STOCKHOLDERS to be held on August 30, 1995, or any adjournment thereof:

<TABLE>
<S>        <C>                             <C>                              <C>
1.         ELECTION OF DIRECTORS:          FOR all nominees listed below    WITHHOLD AUTHORITY
                                           (EXCEPT AS MARKED BELOW) / /     TO VOTE FOR ALL NOMINEES LISTED BELOW
                                                                            / /
</TABLE>

                Louis C. Cosentino, Ph.D., and Donald J. Shapiro

 (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE
                THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW)
________________________________________________________________________________

2.  RATIFICATION  OF THE APPOINTMENT OF PRICE  WATERHOUSE LLP AS THE INDEPENDENT
    AUDITORS OF THE COMPANY FOR THE FISCAL YEAR ENDING MARCH 31, 1996.

     / / FOR                    / / AGAINST                    / / ABSTAIN

3.  IN THEIR DISCRETION,  THE PROXIES  ARE AUTHORIZED  TO VOTE  UPON SUCH  OTHER
    BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)
<PAGE>
    THIS  PROXY, WHEN  PROPERLY EXECUTED  WILL BE  VOTED IN  THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF  NO DIRECTION IS MADE, THE PROXY  WILL
BE  VOTED "FOR" PROPOSALS (1)  AND (2). THE PROXIES  ARE AUTHORIZED TO VOTE THIS
PROXY IN THEIR DISCRETION WITH RESPECT TO OTHER MATTERS WHICH MAY PROPERLY  COME
BEFORE THE MEETING.

    Please  sign exactly  as your  name appears below.  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.
                                           _____________________________________
                                           Signature
                                           _____________________________________
                                           Signature (if held jointly)
                                           Dated: ______________________________

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


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