MINNTECH CORP
DEF 14A, 1996-07-25
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: DREYFUS NEW YORK TAX EXEMPT BOND FUND INC /NEW/, 24F-2NT, 1996-07-25
Next: IDS EXTRA INCOME FUND INC, 24F-2NT, 1996-07-25



<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 / /
 
    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 55447
 
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 28, 1996.
 
    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 25, 1996
<PAGE>
                          MINNTECH -REGISTRATION MARK-
                            14605 28TH AVENUE NORTH
                          MINNEAPOLIS, MINNESOTA 55447
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                           WEDNESDAY, AUGUST 28, 1996
 
                             ---------------------
 
    The  Annual Meeting of Stockholders of  Minntech Corporation will be held at
the Lutheran  Brotherhood  Auditorium,  625 Fourth  Avenue  South,  Minneapolis,
Minnesota  at 3:30 p.m.,  Central Daylight Time, on  Wednesday, August 28, 1996,
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
       accountants of the Company for the fiscal year ending March 31, 1997.
 
    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,  1996 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 25, 1996
 
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 28, 1996
 
                               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 28,
1996. The approximate date on which this Proxy Statement and accompanying  proxy
were first sent or given to stockholders was July 25, 1996. 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,  1996 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,
1996, 6,653,214 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
                            OWNERSHIP AND MANAGEMENT
 
    The following table sets forth certain information concerning the beneficial
ownership of the common stock of the Company as of July 5, 1996 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 7, and (iv) all directors and executive officers as a group.
 
<TABLE>
<CAPTION>
                                                  SHARES         PERCENTAGE OF
                                               BENEFICIALLY       OUTSTANDING
              BENEFICIAL OWNER                   OWNED (1)           SHARES
- ---------------------------------------------  -------------     --------------
<S>                                            <C>               <C>
The Kaufman Fund, Inc. (2)                          900,000               13.5
140 East 45th Street
New York, NY 10017
 
Louis C. Cosentino, Ph.D.                           569,354                8.2
14605 28th Avenue No.
Minneapolis, MN 55447
 
Putnam Investment, Inc. (3)                         532,430                8.0
One Post Office Square
Boston, MA 02109
 
Wellington Management (4)                           416,000                6.3
75 State Street
Boston, MA 02109
 
Fred L. Shapiro, M.D.                               168,020(5)             2.5
 
Thomas J. McGoldrick                                141,146                2.1
 
George Heenan                                        98,789                1.5
 
Donald H. Soukup                                     90,217                1.4
 
Amos Heilicher                                       87,718                1.3
 
Donald J. Shapiro (6)                                58,579            *
 
Daniel H. Schyma                                     51,319            *
 
Richard P. Goldhaber                                 26,727            *
 
Barbara A. Wrigley                                   15,938            *
 
Norman Dann                                           7,030            *
 
All directors and executive officers as a
 group (14 persons)                               1,518,464               20.0
</TABLE>
 
- ------------------------
 *  Less than one percent.
 
(1) Includes shares  subject to  currently exercisable options  as follows:  Dr.
    Cosentino,  331,342 shares; Dr. Fred Shapiro, 35,150 shares; Mr. McGoldrick,
    102,498 shares; Mr. Heenan, 49,210 shares; Mr. Heilicher, 35,150 shares; Mr.
    Soukup, 49,210 shares;  Ms. Wrigley,  14,500 shares;  Mr. Goldhaber,  24,997
    shares; Mr. Schyma, 50,029 shares; Mr. Dann, 7,030 shares; and all directors
    and executive officers as a group, 887,973 shares.
 
(2) Information is based on a written statement of The Kaufmann Fund, Inc. dated
    as of June 30, 1996.
 
                                       3
<PAGE>
(3)  Information is  based on  a written  statement of  Putnam Investments, Inc.
    dated as of June 30, 1996. Putnam Investments, Inc., which is a wholly owned
    subsidiary of Marsh & McLennan  Companies, Inc., wholly owns two  registered
    investment  advisers,  Putnam  Investment Management,  Inc.  and  The Putnam
    Advisory Company, Inc.  The shares  listed as beneficially  owned by  Putnam
    Investments,  Inc. consist of  shares beneficially owned  by such investment
    advisers, which in turn include shares beneficially owned by clients of such
    investment advisers.
 
(4) Information is based on a  written statement of Wellington Management  dated
    as of June 30, 1996.
 
(5)  Includes  5,250  shares  held  in  trust  for  Dr.  Shapiro's  daughter and
    grandaughter of which Dr. Shapiro's spouse is trustee. Dr. Shapiro disclaims
    beneficial ownership with respect to such shares.
 
(6) Mr. Shapiro retired from the Board of Directors effective April 1, 1996.
 
                                       4
<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
1999. 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:
 
Fred L. Shapiro, M.D. (61)            Consultant  to  Hennepin   Faculty  Associates,   a        1982           1996
                                       nonprofit   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 nephew by marriage
                                       of Amos Heilicher. Dr. Shapiro is also a  director
                                       of MediJet, Inc.
 
Donald H. Soukup (55)                 Independent  venture  capitalist  since  1984.  Mr.        1980           1996
                                       Soukup is  also a  director of  Ciprico, Inc.  and
                                       several private companies.
 
CONTINUING DIRECTORS:
 
Louis C. Cosentino, Ph.D. (52)        President  of the  Company since  1974. Chairman of        1974           1998
                                       the Board  and  Chief  Executive  Officer  of  the
                                       Company  since  1992.  Dr.  Cosentino  is  also  a
                                       director of MediJet, Inc.
 
George Heenan (56)                    Director and Executive Fellow  of the Institute  of        1982           1997
                                       Venture Management at 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.
</TABLE>
 
                                       5
<PAGE>
<TABLE>
<CAPTION>
                                                                                            DIRECTOR     PRESENT TERM
            NAME AND AGE                 PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS         SINCE         EXPIRES
- ------------------------------------  ---------------------------------------------------  -----------  ---------------
<S>                                   <C>                                                  <C>          <C>
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.
 
Norman Dann (69)                      Consultant.  Mr. Dann is a director of Medwave Inc.        1995           1998
                                       and several privately held companies.
</TABLE>
 
    All shares represented  by proxies  will be voted  for the  election of  Dr.
Shapiro and Mr. Soukup 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 12 regular meetings during the last fiscal year.
Each director participated  in at  least 75%  of the  meetings of  the Board  of
Directors and any committees on which such person served. Mr. Dann was appointed
to  the Board of Directors on November 21, 1996 to fill a vacancy resulting from
an increase in the number of directors of the Company. Mr. Dann participated  in
100% of the meetings of the Board of Directors held subsequent thereto.
 
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 H. Soukup
and  Norman Dann, 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.
 
                                       6
<PAGE>
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION
 
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
 
    The  following table shows, for the fiscal years ending March 31, 1996, 1995
and 1994, 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
                                                FISCAL YEAR      ANNUAL COMPENSATION    -------------
                                                   ENDED        ----------------------      STOCK          ALL OTHER
              NAME AND POSITION                   MARCH 31        SALARY       BONUS     OPTIONS (1)    COMPENSATION (2)
- ---------------------------------------------  --------------   -----------   --------  -------------   ----------------
<S>                                            <C>              <C>           <C>       <C>             <C>
Louis C. Cosentino, Ph.D.                           1996        $276,000      $  --        100,000         $22,788(3)
 Chairman of the Board,                             1995         230,670       115,335      --               4,362
 President and Chief Executive Officer              1994         225,000         --        100,000           4,753
 
Richard P. Goldhaber                                1996         195,000         --         40,000          --
 Vice President                                     1995         162,000        81,000      --              44,197(5)
 Technology                                         1994          57,641(4)      --         20,000           5,200(5)
 
Thomas J. McGoldrick                                1996         151,200         --         40,000             900
 Executive Vice President                           1995         116,283        75,584      --               5,423
                                                    1994         113,425         --         40,000           4,220
 
Barbara A. Wrigley                                  1996         120,000         --         40,000             900
 Vice President, General                            1995          99,675        49,838      --               4,560
 Counsel and Secretary                              1994          90,614         --         26,000           2,562
 
Daniel H. Schyma                                    1996         119,200         --         40,000             900
 Vice President                                     1995          95,344        47,672      --               4,587
 International                                      1994          93,000         --         20,000          16,640(6)
</TABLE>
 
- ------------------------
(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
    Schyma and options  to purchase 6,000  shares held by  Ms. Wrigley.  Options
    granted in fiscal 1996 include options granted with respect to fiscal 1995.
 
(2)  Except  as otherwise  noted, includes  profit sharing  contributions and/or
    401(k)  matching  contributions  under  the  Company's  Profit  Sharing  and
    Retirement Plan. See "Report of the Compensation Committee."
 
(3)  Includes fees paid to Dr. Cosentino  for his service on the Company's Board
    of Directors.
 
(4) Mr. Goldhaber commenced his employment with the Company in November 1993.
 
(5) Includes for fiscal  1995 and 1994 amounts  reimbursed to Mr. Goldhaber  for
    moving and temporary living expenses.
 
(6) Includes amounts paid to Mr. Schyma as a foreign living allowance.
 
                                       7
<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, 1996        AS OF MARCH 31, 1996 (2)
                                      ACQUIRED        VALUE      ----------------------------   -------------------------------
               NAME                  ON EXERCISE   REALIZED (1)  EXERCISABLE   UNEXERCISABLE      EXERCISABLE     UNEXERCISABLE
- -----------------------------------  -----------   -----------   -----------   --------------   ---------------   -------------
<S>                                  <C>           <C>           <C>           <C>              <C>               <C>
Louis C. Cosentino                      --          $ --           330,842         50,000         $3,236,361        $ --
 
Richard P. Goldhaber                    --            --            19,998         60,002            187,482         302,518
 
Thomas J. McGoldrick                   19,827        334,045        97,499         55,001          1,026,183         313,743
 
Barbara A. Wrigley                     10,250         93,562         9,500         51,250             77,250         213,437
 
Daniel H. Schyma                       11,625         76,472        45,000         55,000            386,250         248,750
</TABLE>
 
- ------------------------
(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, 1996,
    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 $20.50 per share on March 31, 1996.
 
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, $1,190,541;  Mr.
Goldhaber,  $222,736; Mr.  McGoldrick, $416,848;  and Mr.  Schyma, $125,266. The
agreements are in  effect until  April 1997  and are  automatically renewed  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
 
    All directors received  an annual  fee of $10,000  (provided such  directors
attended  at least  75% of  all meetings  of the  Board of  Directors during the
fiscal year) and also received $1,000  for each full meeting attended in  fiscal
1996. All directors received $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 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
 
                                       8
<PAGE>
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 April 1, 1996, the  Company entered into a consulting  arrangement
with Mr. Donald J. Shapiro under the Plan. Mr. Shapiro retired from the Board of
Directors  on April 1, 1996.  Under the Plan Mr. Shapiro  will be paid an annual
fee equal  to  $10,000,  the annual  retainer  in  effect at  the  time  of  his
retirement.
 
    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  reelected  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,  1995
through  March 31,  1996 were  granted options under  the 1989  Plan to purchase
35,150 shares  at an  exercise  price of  $20.50 per  share.  Mr. Dann  was  not
eligible  for  the  automatic  granting  of  a  stock  option,  but  received  a
non-qualified option to purchase 7,030 shares  of the Company's common stock  at
an exercise price of $17.50 upon being appointed to the Board of Directors.
 
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, 1996.
 
    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  to  annual  cost-of-living  increases,  along with
periodic adjustments to make such salaries competitive with other similar  sized
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
 
                                       9
<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 1996,  as
reflected  in the Summary  Compensation Table above as  to the Named Executives,
consisted only  of  base  salary. The  Committee  established  corporate  target
performance  levels and corresponding bonus  amounts if those performance levels
were met for  the current fiscal  year under the  Company's bonus plan.  Because
these  corporate performance  levels were  not met,  executive bonuses  were not
awarded.
 
    The Committee's emphasis on tying  pay to performance criteria is  reflected
in  the compensation paid to the Named  Executives for fiscal 1996. 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  1996. Prior  to  the start  of  fiscal 1996,  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 corporate
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.
 
    The  Company's operating  results did  not meet  the minimum  pre-tax profit
level established by the Committee for fiscal 1996 and, consequently, no bonuses
were awarded.
 
    STOCK OPTION GRANTS.   For fiscal 1996,  the Compensation Committee  granted
stock  options to various executives, including the options granted to the Named
Executives as reflected in the table above. In April 1995, the Committee granted
options to  various executives,  for performance  with respect  to fiscal  1995,
which  are also reported in the table above. 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 4-5% of their base salaries for fiscal 1995.
 
                                       10
<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 1996 COMPENSATION
 
    Dr.  Cosentino's compensation for  fiscal 1996, as  reflected in the Summary
Compensation Table above,  consisted of base  compensation, director's fees  and
the  grant of an option to purchase 50,000 shares of the Company's common stock.
In addition, in  April 1995  the Committee granted  Dr. Cosentino  an option  to
purchase  50,000 shares of  the Company's common  stock reflecting the Company's
strong performance for fiscal year 1995. Dr. Cosentino's base salary for  fiscal
1996  was increased  20% from  his base salary  paid for  fiscal 1995 reflecting
similar increases in base pay in  the medical device industry for similar  sized
companies.  As noted  above, because  the Company  did not  meet the performance
bonus standards set by the Compensation Committee, Dr. Cosentino was not paid  a
performance  bonus  for fiscal  1996. The  continued  strong performance  of the
Company's revenues, which  increased 15% over  fiscal 1995, 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  an option  to  purchase  50,000
additional shares of the Company's common stock in March 1996.
 
    SUBMITTED BY THE COMPENSATION COMMITTEE OF THE COMPANY'S BOARD OF DIRECTORS:
 
George Heenan                Amos Heilicher                Fred L. Shapiro, M.D.
 
                                       11
<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,  1991, 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>
                                                            S & P MEDICAL
<S>        <C>                           <C>          <C>
                   MINNTECH CORPORATION    S & P 500        PRODUCTS & SUPPLIES
3/91                                100          100                        100
3/92                                152          111                        111
3/93                                134          128                         98
3/94                                106          130                         82
3/95                                142          150                        120
3/96                                191          198                        178
</TABLE>
 
                                       12
<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, 1997 is expected to be held on or about August 29, 1997, and the proxy
materials in connection with that meeting are expected to be mailed on or  about
July 19, 1997. Stockholder proposals prepared in accordance with the proxy rules
must be received by the Company on or before March 20, 1997.
 
                            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,  1997.  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 and  written  representations that  no other
reports were required during and with respect to the fiscal year ended March 31,
1995, all  Section 16(a)  filing requirements  applicable to  its insiders  were
complied with on a timely basis.
 
                                       13
<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,  1996,  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 25, 1996
 
                                       14
<PAGE>
                                     PROXY
                              MINNTECH CORPORATION
               ANNUAL MEETING OF STOCKHOLDERS -- AUGUST 28, 1996
          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,  1996, at  the  ANNUAL  MEETING  OF
STOCKHOLDERS to be held on August 28, 1996, or any adjournment thereof:
 
1.   ELECTION OF        FOR all nominees listed below   WITHHOLD AUTHORITY
     DIRECTORS:         (EXCEPT AS MARKED BELOW) / /    TO VOTE FOR ALL NOMINEES
                                                        LISTED BELOW / /
 
                   Fred L. Shapiro, M.D. and Donald H. Soukup
 
 (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, 1997.
 
     / / 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