OFFSHORE LOGISTICS INC
DEF 14A, 1999-07-28
AIR TRANSPORTATION, NONSCHEDULED
Previous: WELLS FARGO & CO/MN, 8-K, 1999-07-28
Next: PAINE WEBBER GROUP INC, 424B3, 1999-07-28





                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement

[_]  Confidential, for Use of the Commission Only (as permitted by
      Rule 14a-6(e)(2))

[X]  Definitive Proxy Statement

[_]  Definitive Additional Materials

[_]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            OFFSHORE LOGISTICS, INC.
- --------------------------------------------------------------------------------
             (Name of the Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


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

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


     (2) Aggregate number of securities to which 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:

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

Notes:

<PAGE>

                   [LOGO OF OFFSHORE LOGISTICS APPEARS HERE]



                            OFFSHORE LOGISTICS, INC.
                               POST OFFICE BOX 5-C
                           LAFAYETTE, LOUISIANA 70505


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     The  Annual  Meeting of  Stockholders  of  Offshore  Logistics,  Inc.  (the
"Company")  will be held at the Four Seasons  Hotel,  Houston,  Texas on Monday,
September 20, 1999, at 3:00 p.m. for the following purposes:

     1. To  elect  directors  to serve  until  the next  Annual  Meeting  of the
Stockholders and until their successors are chosen and have qualified and

     2. To transact such other  business as may properly come before the meeting
and any postponements or adjournments thereof.

         The Board of  Directors  has fixed  the close of  business  on July 27,
1999, as the record date for determination of stockholders entitled to notice of
and to vote at the meeting.

         STOCKHOLDERS WHO DO NOT ELECT TO ATTEND IN PERSON ARE REQUESTED TO FILL
IN,  DATE,   SIGN  AND  RETURN  THE  ENCLOSED  PROXY  CARD  USING  THE  ENCLOSED
SELF-ADDRESSED  ENVELOPE  WHICH  REQUIRES  NO  POSTAGE  IF MAILED IN THE  UNITED
STATES.

                                   By Order of the Board of Directors



                                   Drury A. Milke
                                   Secretary




Lafayette, Louisiana
August 11, 1999



<PAGE>


                            OFFSHORE LOGISTICS, INC.

                                 PROXY STATEMENT

                       For Annual Meeting of Stockholders
                          To Be Held September 20, 1999

                             SOLICITATION OF PROXIES

         The  accompanying  Proxy is  solicited  by the  Board of  Directors  of
Offshore Logistics, Inc., 224 Rue de Jean, Suite 100, Lafayette, Louisiana 70508
(the  "Company")  for  use at the  Annual  Meeting  of  Stockholders  to be held
September 20, 1999, and any adjournments thereof.

         All  Proxies  in the  enclosed  form  that are  properly  executed  and
returned to the Company prior to the Annual  Meeting will be voted at the Annual
Meeting,  and any adjournments  thereof, as specified by the stockholders in the
Proxy or, if not specified, as set forth herein.

         The  stockholder  has the power to revoke such Proxy at any time before
it is  exercised,  either  by giving  written  notice  to the  Secretary  of the
Corporation,  by executing and  delivering a  later-dated  proxy or by voting in
person at the Annual Meeting.

         This  Proxy  Statement  and the  enclosed  Proxy  are  being  mailed on
approximately August 11, 1999.


                          VOTING SECURITIES OUTSTANDING

         At the close of business on July 27, 1999, the Company had  outstanding
21,103,421  shares of Common Stock.  Each such outstanding  share is entitled to
one vote.  Only  holders of record of Common  Stock at the close of  business on
July 27, 1999, the record date for the Annual  Meeting,  are entitled to vote at
the meeting and any adjournments thereof.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Holdings of Principal Stockholders

         The following table shows as of July 27, 1999, certain information with
respect to  beneficial  ownership  of the  Company's  Common Stock by any person
known by the Company to be the beneficial owner of more than five percent of any
class of voting securities of the Company.

<TABLE>
<CAPTION>

                                                  Amount
                                               Beneficially     Title     Percent
Name and Address of Beneficial Owner              Owned        of Class  of Class(1)
- --------------------------------------------   ------------    --------  -----------
<S>                                            <C>             <C>       <C>
Caledonia Industrial & Services Limited
Cayzer House, 1 Thomas More Street
London, England  E1 9AR ....................   1,752,754(2)     Common      8.3%

Neuberger  Berman, LLC
605 Third Avenue
New York, NY  10158-3698 ...................   1,878,900(3)     Common      8.9%

Strong Capital Management, Inc.
100 Heritage Reserve
Menomonee Falls, Wisconsin  53051 ..........   1,272,773(4)     Common      6.0%
- ---------------------
</TABLE>

                                       1
<PAGE>


(1)      Percentage  of the Common Stock of the  Company outstanding as of  July
         27, 1999.

(2)      According  to a  Schedule  13D  dated  April  22,  1997,  filed  by (i)
         Caledonia   Industrial  &  Services   Limited  ("CIS")  as  the  direct
         beneficial  owner of 1,630,083 of such shares of Common Stock,  (ii) by
         virtue of its direct holding of all of the outstanding stock of CIS, by
         Caledonia  Investments plc ("Caledonia"),  and (iii) by virtue of their
         respective  direct  holdings of the  securities  of Caledonia and their
         consequent  indirect  holdings of the stock of CIS, by The Cayzer Trust
         Company Ltd.  and Sterling  Industries  PLC,  the  foregoing  shares of
         Common  Stock  include  328,083  shares  of  Common  Stock  that may be
         acquired upon  conversion of $7,500,000 of the Company's 6% Convertible
         Subordinated  Notes due 2003 at an assumed  conversion  price of $22.86
         per share ("6% Notes").  In addition,  the  foregoing  shares of Common
         Stock include  124,671 shares of Common Stock that may be acquired upon
         conversion  of an  additional  $2,850,000  of the  Company's  6%  Notes
         beneficially  owned by CIS at an assumed conversion price of $22.86 per
         share.

(3)      According  to a Schedule  13G dated  February  8, 1999,  filed with the
         Securities  and Exchange  Commission,  Neuberger  Berman,  LLC has sole
         voting power with respect to 1,090,800 of such shares of Common  Stock,
         shared  dispositive  power with  respect to 1,878,900 of such shares of
         Common Stock, and beneficially  owns 1,878,900 of such shares of Common
         Stock.

(4)      According  to a Schedule 13G dated  February  11, 1999,  filed with the
         Securities & Exchange Commission,  Strong Capital Management,  Inc. has
         sole voting  power with  respect to  1,068,800 of such shares of Common
         Stock,  sole dispositive power with respect to 1,272,773 of such shares
         of Common  Stock,  and  beneficially  owns  1,272,773 of such shares of
         Common Stock.

Holdings of Directors, Nominees and Executive Officers

         The following table shows as of July 27, 1999, certain information with
respect  to  beneficial  ownership  of the  Company's  Common  Stock by (i) each
director or nominee,  (ii) each of the executive  officers  named in the Summary
Compensation  Table on page 6 of this  Proxy  Statement,  and  (iii)  all of the
Company's directors and executive officers as a group:


<TABLE>
<CAPTION>
                                                Amount
                                             Beneficially            Title        Percent
Name of Beneficial Owner                        Owned (1)          of Class      of Class (2)
- -----------------------------------------    --------------        --------      ------------
<S>                                          <C>                   <C>           <C>

Hans J. Albert............................       63,790              Common            *
Peter N. Buckley..........................    1,756,754 (3)          Common          8.3%
Jonathan H. Cartwright....................    1,756,754 (3)          Common          8.3%
Louis F. Crane............................       68,000              Common            *
Gene Graves...............................       84,884              Common            *
David M. Johnson..........................       31,000              Common            *
Kenneth M. Jones..........................       27,500              Common            *
Drury A. Milke............................       62,781              Common            *
Neill Osborne.............................       20,573              Common            *
Harry C. Sager............................       12,000              Common            *
George M. Small...........................      153,580              Common            *
Howard Wolf...............................       20,990              Common            *
All Directors and Executive Officers
 as a Group (15 persons) (3) (4)..........    2,364,593              Common         11.2%
</TABLE>

- ----------------
* Less than 1%.


                                       2
<PAGE>



(1)      Based on  information  as of July 27, 1999,  supplied by directors  and
         executive officers.  Unless otherwise indicated, all shares are held by
         the named  individuals  with sole voting and  investment  power.  Stock
         ownership  described in the table  includes  for each of the  following
         directors  or  executive  officers  options to purchase  within 60 days
         after July 27,  1999,  the number of shares of Common  Stock  indicated
         after such  director's or executive  officer's  name:  Hans J. Albert -
         45,000 shares; Peter N. Buckley - 4,000 shares;  Jonathan H. Cartwright
         - 4,000 shares;  Louis F. Crane - 58,000  shares;  Gene Graves - 45,000
         shares;  David M.  Johnson - 20,000  shares;  Kenneth M. Jones - 25,000
         shares;  Drury A. Milke - 45,000 shares;  Neill Osborne - 7,500 shares;
         Harry C. Sager - 10,000  shares;  George M. Small - 135,000  shares and
         Howard  Wolf - 18,500  shares,  and the  following  number of shares of
         Common Stock which were vested at the fiscal year ended March 31, 1999,
         under the Company's  Employee  Savings and Retirement Plan (the "401(k)
         Plan"),  based on the 401(k) Plan statement  dated March 31, 1999: Hans
         J. Albert - 13,149 shares; Gene Graves - 21,715 shares;  Drury A. Milke
         - 15,366  shares;  Neill  Osborne - 9,594  shares and George M. Small -
         11,742 shares. Shares held in the 40l(k) Plan are voted by the trustee.

(2)      Percentages  of the Common Stock of the Company  outstanding as of July
         27, 1999.

(3)      Because of the  relationship of Messrs.  Buckley and Cartwright to CIS,
         Messrs. Buckley and Cartwright may be deemed indirect beneficial owners
         of the  securities  of the  Company  owned  by CIS  (see  "Holdings  of
         Principal  Stockholders").  Pursuant  to  Rule  16a-1(a)(3),  both  Mr.
         Buckley and Mr. Cartwright are reporting indirect beneficial  ownership
         of the entire amount of securities of the Company owned by CIS. Messrs.
         Buckley and Cartwright disclaim beneficial  ownership of the securities
         owned by CIS.

(4)      Including 464,500 shares, which may be acquired within 60 days of  July
         27, 1999 upon exercise of options.


                      PROPOSALS AND DIRECTOR NOMINATIONS BY
                    STOCKHOLDERS FOR THE 2000 ANNUAL MEETING


         Any proposal by a stockholder  intended to be considered  for inclusion
in the Company's  proxy  materials for the  Company's  2000 Annual  Meeting (the
"Annual  Meeting")  must be received at the  Company's  office not less than 120
days prior to August  11,  2000.  Therefore,  any such  proposal  related to the
Annual  Meeting  should be received by April 13,  2000,  for  consideration  for
inclusion in the  Company's  Proxy  Statement  and form of Proxy  related to the
meeting.

         In addition, the Company's By-laws provide that any stockholder wishing
to nominate a candidate  for  director or propose  other  business at the Annual
Meeting must give the Company advance written notice. In general, written notice
must be received by the Secretary of the Company not less than 60 days, nor more
than 90 days,  prior to the first  anniversary  of the  preceding  year's annual
meeting and must contain certain specified information  concerning the person to
be nominated or the matters to be brought before the meeting, as well as certain
information  concerning the  stockholder  submitting the nomination or proposal.
All such  nominations  or proposals  must be  addressed to the  Secretary of the
Company at 224 Rue de Jean,  Lafayette,  Louisiana 70508. Requests for copies of
the By-laws should also be addressed to the Secretary.

                                       3
<PAGE>




                              ELECTION OF DIRECTORS


         Eight  directors  are to be  elected,  each to hold  office  until  his
successor is elected and qualified or until his earlier  death,  resignation  or
removal.

         Unless  authority to do so is withheld by the  stockholder,  each Proxy
executed  and  returned by a  stockholder  will be voted for the election of the
nominees hereinafter named. Directors of the Company having beneficial ownership
derived  from  presently  existing  voting  power,  as  of  July  27,  1999,  of
approximately 9.8% of the Company's Common Stock have indicated that they intend
to vote for the election of all  nominees.  If any nominee  withdraws or for any
reason is unable to serve as a director,  the persons named in the  accompanying
Proxy  either will vote for such other person as the  management  of the Company
may nominate or, if the management does not so nominate such other person,  will
not vote for anyone to replace the nominee.  The management of the Company knows
of no reason that would cause any nominee to be unable to serve as a director or
to refuse to accept nomination or election.

Vote Required for Election, Quorum and Tabulation of Votes

         Under the Company's  By-laws,  a majority of the shares of Common Stock
issued and  outstanding  and  entitled to vote at any  meeting of  stockholders,
present  in person or by proxy,  constitutes  a quorum  for the  transaction  of
business at the meeting.  Brokers holding shares for beneficial owners must vote
those  shares  according  to the  specific  instructions  they  receive from the
owners. If specific  instructions are not received,  brokers may vote the shares
in their  discretion  only as to routine  matters.  Brokers  have  discretionary
authority to vote in the election of  directors.  Absent  specific  instructions
from the beneficial owner as to non-routine matters, the New York Stock Exchange
precludes  its member  brokers from  voting.  The missing  votes of  non-routine
matters  are known as  "broker  non-votes."  For  purposes  of  determining  the
presence or absence of a quorum at the Annual  Meeting,  abstentions  and broker
votes on routine matters are counted;  thus, broker non-votes are irrelevant for
quorum purposes.

         THE  AFFIRMATIVE  VOTE OF A  PLURALITY  OF THE VOTES CAST AT THE ANNUAL
MEETING IS REQUIRED FOR THE  ELECTION OF EACH  NOMINEE.  ABSTENTIONS  AND BROKER
NON-VOTES ARE NOT COUNTED AS VOTES CAST EITHER FOR OR AGAINST ANY NOMINEE.

         The Board of Directors  unanimously  recommends  that the  stockholders
vote "FOR" election of the nominees named below.

                                       4
<PAGE>



Information Concerning Nominees

         Subject to the foregoing, Proxies will be voted for the election of the
following  eight nominees as directors of the Company,  each of whom has engaged
in the principal occupation indicated below for at least the past five years:

<TABLE>
<CAPTION>
                                                                                Year First
                                                                                 Elected
Nominee                          Principal Occupation and Business Experience    Director      Residence       Age
- -------------------------------  ---------------------------------------------- ----------     ---------       ---
<S>                              <C>                                            <C>            <C>             <C>
PETER N. BUCKLEY (1)...........  Chairman & Chief Executive Officer of             1997        London,         56
                                   Caledonia Investments plc.                                  England

JONATHAN H. CARTWRIGHT (1).....  Finance Director of Caledonia Investments plc.    1997        London,         45
                                                                                               England

LOUIS F. CRANE (2).............  Chairman of the Board of Directors of the         1987        New Orleans,    58
                                   Company  (October 1997 to Present) and                      Louisiana
                                   President of Orleans Capital Management
                                   (November 1991 to Present).

DAVID M. JOHNSON...............  Private Investor, President of Q Services, Inc.   1983        Houston,        61
                                   (October 1997 to Present); Former Executive                 Texas
                                   Vice President of Weatherford International,
                                   Inc. (December 1991 to January 1994).

KENNETH M. JONES...............  Private Investor.                                 1969        Flat Rock,      66
                                                                                               North Carolina

HARRY C. SAGER.................  Retired. Executive Vice President of              1993        Houston,        69
                                   Conoco, Inc. (1989 - 1992).                                 Texas

GEORGE M. SMALL................  President of the Company (October 1997            1986        Lafayette,      54
                                   to Present). Prior to October 1997, Vice                    Louisiana
                                   President, Chief Financial Officer,
                                   Secretary and Treasurer.

HOWARD WOLF....................  Attorney at Law.  Chairman of the Board           1986        Houston,        64
                                   of Directors of the Company (September 1986                 Texas
                                   to June 30, 1995).  Partner, Fulbright &
                                   Jaworski.
</TABLE>

- --------------------
(1)      Peter N. Buckley and Jonathan H.  Cartwright,  directors  and executive
         officers of  Caledonia  Industrial  & Services  Limited  ("CIS"),  were
         designated  by CIS and elected to the Board of Directors of the Company
         in February 1997 pursuant to a Master Agreement dated December 12, 1996
         among the Company, CIS and certain other persons in connection with the
         Company's acquisition of 49% and other substantial interests in Bristow
         Aviation Holdings Limited.  The Master Agreement  provides that so long
         as CIS  owns (1) at  least  1,000,000  shares  of  Common  Stock of the
         Company or (2) at least 49% of the total outstanding ordinary shares of
         Bristow Aviation Holdings Limited, CIS will have the right to designate
         two persons for  nomination of the Company's  Board of Directors and to
         replace any directors so nominated.

(2)      Mr. Crane is a director of Coho Energy, Inc.





                                       5
<PAGE>



                             EXECUTIVE COMPENSATION

         The  following  table  sets  forth  the  aggregate  cash  and  non-cash
compensation  paid by the Company and its  subsidiaries  for  services  rendered
during  the  fiscal  years  ended  March  31,  1999 and 1998 and the nine  month
transition  period  from  July 1, 1996  through  March  31,  1997,  to the Chief
Executive  Officer of the  Company  and its four other most  highly  compensated
executive officers.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                 Annual Compensation                    Long Term Compensation
                                                                                              Awards (3)
                                             ------------------------------------     --------------------------
                                                                                                     Securities
                                    Fiscal                           Other Annual      Restricted    Underlying    All Other
                                     Year                  Bonus     Compensation        Stock        Options/    Compensation
Name & Principal Position           Ended     Salary($)   ($) (1)       ($) (2)        Award(s)($)     SARs(#)       ($)(4)
- ---------------------------------   ------   ----------   -------    ------------     ------------   ----------   ------------
<S>                                 <C>      <C>          <C>        <C>              <C>            <C>          <C>
George M. Small (5)...............  1999     $220,000     $66,000        $0            $     0         20,000       $17,993
  President                         1998     $176,500     $68,434        $0            $     0         30,000       $15,687
                                    1997     $112,500     $10,000        $0            $63,315         20,000       $10,573

Drury A. Milke (5)................  1999     $160,000     $40,000        $0            $     0         10,000       $11,380
  Vice President, Chief Financial   1998     $114,500     $37,022        $0            $     0         20,000       $ 6,870
  Officer & Secretary               1997     $ 71,750     $35,000        $0            $32,424         12,500       $ 4,305

Hans J. Albert (5)................  1999     $170,000     $40,000        $0            $     0         10,000       $12,399
  Vice President, International     1998     $137,500     $26,250        $0            $     0         20,000       $ 8,250
   Aviation Services                1997     $ 93,750     $25,000        $0            $75,750         15,000       $ 5,624

Gene Graves (5)...................  1999     $170,000     $40,000        $0            $     0         10,000       $12,334
  Vice President, Marketing         1998     $155,000     $27,906        $0            $     0         20,000       $ 8,686
                                    1997     $109,250     $ 8,000        $0            $88,050         20,000       $ 5,245

Neill Osborne.....................  1999     $125,000     $30,000        $0            $     0          7,500       $10,226
  Vice President, Domestic          1998     $106,600     $15,362        $0            $     0              0       $ 4,998
  Aviation Services                 1997     $ 75,250     $26,300        $0            $24,360         10,000       $ 2,258
</TABLE>

- --------------------
(1)      Cash  bonuses  are  listed  in the  fiscal  year  earned  but were paid
         partially or entirely in the following  fiscal year. Under the terms of
         the 1994 Long-Term Management Incentive Plan (the "1994 Plan"), certain
         participants  may elect to receive  all or a portion  of their  awarded
         bonus in the form of restricted stock. These amounts (including the 20%
         additional awards in restricted stock provided as a deferral incentive)
         are reflected in the "Restricted Stock Award(s)"  column,  although the
         restricted stock awards were not made until the following year.

(2)      The stated amounts  exclude  perquisites  and other  personal  benefits
         because the aggregate  amounts paid to or for any executive  officer as
         determined in accordance  with the rules of the Securities and Exchange
         Commission relating to executive compensation did not exceed the lesser
         of $50,000 or 10% of salary and bonus for fiscal 1999, 1998 and 1997.

(3)      The "Restricted  Stock  Award(s)"  column reflects the value, as of the
         date  of  grant,  of  the  restricted   stock  received  by  the  named
         individuals.  Mr. Small,  Mr.  Milke,  Mr.  Albert,  Mr. Graves and Mr.
         Osborne received,  respectively,  4,715;  2,415; 5,641; 6,557 and 1,814
         shares  of  restricted  stock  in lieu of  $52,763;  $27,020;  $63,125;
         $73,375 and $20,300 in cash for fiscal 1997.  Dividend income,  if any,
         will be paid on the  restricted  stock at the same  rate as paid to all
         stockholders.  With respect to fiscal 1997,  restrictions will lapse 30
         months from the date the  restricted  stock was awarded.  The number of
         shares of restricted  stock  received in lieu of cash was determined by
         multiplying the amount of the foregone cash bonus by 1.2 (as a deferral
         incentive) and dividing that product by the average market price of the
         Company's  Common Stock for the month of June 1996  ($13.4285).  At the
         end of the 1999 fiscal year,  Mr. Small,  Mr. Milke,  Mr.  Albert,  Mr.
         Graves and Mr. Osborne, respectively, had an aggregate of 4,715; 2,415;
         5,641; 6,557 and 1,814 shares of restricted stock,  having an aggregate
         value on that date of $54,812;  $28,074;  $65,577; $76,225 and $21,088.
         The Company  awarded no restricted  stock to these  individuals for the
         1999 and 1998  fiscal  years.  During the 1999,  1998,  and 1997 fiscal
         years,  the Company  maintained no long term incentive plan, as defined
         in applicable  Securities and Exchange  Commission  rules.  All options
         granted to the named  executive  officers in fiscal 1999, 1998 and 1997
                                       6
<PAGE>

         were awarded pursuant to the 1994 Plan.  See footnote (1) on page 7 for
         a summary  of  certain of the terms of the  options  granted  under the
         1994 Plan.  All of the options granted to the named  executives  became
         exercisable one year after the grant date.

(4)      The stated amounts consist of the Company's contributions made pursuant
         to the  Company's  Employee  Savings and  Retirement  Plan (the "401(k)
         Plan"),  all of which are 100% vested,  and the cost to the Company for
         premiums on  Company-owned  life  insurance  policies  that the Company
         maintains for certain key employees,  including Messrs.  Small,  Milke,
         Albert,  Graves and  Osborne.  During the fiscal year ended  1999,  the
         expense to the Company for the life  insurance  premiums  were  $6,098;
         $3,145;  $3,174;  $3,514 and $3,278 for Messrs.  Small, Milke,  Albert,
         Graves and Osborne,  respectively,  and the Company's  contributions to
         the 401(k) Plan were  $11,895;  $8,235;  $9,225;  $8,820 and $6,948 for
         Messrs. Small, Milke, Albert, Graves and Osborne, respectively.

(5) See "Severance and Change-of-Control Agreements".


                      Option/SAR Grants in Last Fiscal Year

         The  following  table  shows,  as  to  the  named  executive  officers,
information about option/SAR grants during the 1999 fiscal year:

<TABLE>
<CAPTION>
                                                 Individual Grants
- -------------------------------------------------------------------------------------------
                                 Number of        % of Total
                                 Securities      Options/SARs
                                 Underlying       Granted to     Exercise
                                Options/SARs     Employees in      Price        Expiration       Grant Date
       Name                    Granted (#)(1)     Fiscal Year    ($/Share)         Date        Present Value (2)
- ---------------------------------------------------------------------------------------------------------------
<S>                            <C>               <C>             <C>            <C>            <C>

George M. Small............    20,000            7.6%            $12.50         8/11/2008      $99,112
Drury A. Milke.............    10,000            3.8%            $12.50         8/11/2008      $49,556
Hans J. Albert.............    10,000            3.8%            $12.50         8/11/2008      $49,556
Gene Graves................    10,000            3.8%            $12.50         8/11/2008      $49,556
Neill Osborne..............     7,500            2.9%            $12.50         8/11/2008      $37,167
</TABLE>

- --------------------
(1)      These awards were made pursuant to the 1994 Plan, have a ten-year term,
         have an exercise  price  equal to the fair market  value (as defined in
         the 1994 Plan) of the Common  Stock on the grant date,  and include the
         right of the  Company  to  purchase  all or any part of the  shares  of
         Common  Stock  issuable  upon  exercise of the options by paying to the
         optionee an amount, in cash or Common Stock, equal to the excess of the
         fair market value of the Company's  Common Stock on the effective  date
         of such purchase  over the exercise  price per share.  Options  granted
         under the 1994 Plan may be exercised  for cash and may also be paid for
         by delivering to the Company unrestricted Common Stock already owned by
         the optionee or by the Company  withholding  shares otherwise  issuable
         upon exercise of the options (or a combination  thereof), as well as in
         such other manner as may be authorized  by the committee  administering
         the 1994  Plan  (the  "Committee").  Options  under  the 1994 Plan also
         granted the optionee the right,  if the optionee  makes  payment of the
         exercise  price  by  delivering  shares  of  Common  Stock  held by the
         optionee, to purchase the number of shares of Common Stock delivered by
         the optionee in payment of the exercise price (a "Replacement Option").
         Replacement Options are exercisable at a price equal to the fair market
         value of the Common Stock of the Company as of the date of the grant of
         the  Replacement  Option.  The options granted under the 1994 Plan also
         provide for certain  "cashout" rights following a Change In Control (as
         defined in the 1994 Plan). The options granted under the 1994 Plan also
         provide that, subject to certain  conditions,  the Committee may permit
         the  optionee to pay all or a portion of any taxes due with  respect to
         exercise of the  options  (a) by electing to have the Company  withhold
         shares of Common Stock due to the optionee  upon exercise of the option
         or (b) by delivering to the Company  previously  owned shares of Common
         Stock.

(2)      The present value for these options was estimated at the date of grant,
         using the Black-Scholes option-pricing model. The following assumptions
         were used to obtain the grant-date present value:  expected  volatility
         of 41.8%,  risk-free  interest rate of 5.3%, no dividend  yields and an
         expected  life of  approximately  4 years,  based on  weighted  average
         historical lives.


                                       7
<PAGE>



             Aggregated Option/SAR Exercises in Last Fiscal Year and
                        Fiscal Year End Option/SAR Values

         The following  table shows,  as to the named  executive  officers,  the
aggregate option exercises during fiscal year 1999 and the values of unexercised
options as of March 31, 1999:

<TABLE>
<CAPTION>
                                                               Number of Securities         Value of Unexercised
                                                              Underlying Unexercised             In-the-Money
                                                              Options/SARs at FY End     Options/SARs at FY End (1)
                                                            --------------------------   --------------------------
                                 Shares Acquired   Value
                    Name           on Exercise    Realized  Exercisable  Unexercisable   Exercisable  Unexercisable
- -------------------------------  ---------------  --------  -----------  -------------   -----------  -------------
<S>                                     <C>         <C>       <C>             <C>             <C>           <C>
George M. Small................         0           $0        115,000         20,000          $0            $0


Drury A. Milke.................         0           $0         35,000         10,000          $0            $0


Hans J. Albert.................         0           $0         35,000         10,000          $0            $0


Gene Graves....................         0           $0         35,000         10,000          $0            $0


Neill Osborne..................         0           $0              0          7,500          $0            $0
</TABLE>


- --------------------
(1)      The dollar amounts shown in this column  represent the aggregate excess
         of  the  market  value  of  the  shares   underlying  the   unexercised
         in-the-money  options as of March 31, 1999, over the aggregate exercise
         price of the options.

                  Severance and Change-of-Control Arrangements

         The Company has entered into change of control  agreements (the "Change
of Control  Agreements") with certain executive officers.  The Change of Control
Agreements for each  executive  officer  provide for continued  employment for a
three year period  following a Change of Control,  as defined  (the  "Employment
Term"). Should the officer's employment be terminated during the Employment Term
for any reason other than death,  disability or "Cause",  as defined,  or should
the officer terminate his employment for "Good Reason", as defined,  the officer
will  become  entitled  to certain  benefits.  The  benefits  include a lump sum
payment  equal to three times the sum of the  officer's  Annual Base Salary,  as
defined,  and Highest  Annual  Bonus,  as  defined.  Also,  the officer  will be
entitled to continued  welfare benefits under various Company plans and programs
for a minimum of  thirty-six  months  following  the "Date of  Termination",  as
defined, as well as outplacement services and other benefits. In addition, those
officers who are parties to the Executive Welfare Benefit Agreements dated March
31,  1986 will,  in the event of such  termination,  be  treated as having  been
terminated  without  cause  as of the  Date of  Termination,  and the  insurance
policies  provided  under such  Executive  Welfare  Benefit  Agreements  will be
immediately  transferred to the officer, the officer will be credited with three
additional  years of service for purposes of the vesting of such  policies,  and
the Company will  continue to pay the premiums on such  policies for three years
after such officer's Date of Termination.  In the event that any payments by the
Company to or for the benefit of the officer (a  "Payment")  would be subject to
the excise tax imposed by Section  4999 of the Internal  Revenue  Code  ("Excise
Tax"),  then the officer will be entitled to an  additional  payment  ("Gross-Up
Payment")  in an amount such that,  after  payment by such  officer of all taxes
imposed on the Gross-Up  Payment,  the officer retains an amount of the Gross-Up
Payment equal to the Excise Tax imposed upon the Payments. The Change of Control
Agreements also provide that no award granted under the 1994 Plan or pursuant to
any other plan or  arrangements  maintained  by the Company will be reduced as a
result of being  potentially  non-deductible  under Section 280G of the Internal
Revenue Code.

         Under the terms of the 1994 Plan, if a change in control (as defined in
the 1994 Plan)  occurs,  all  outstanding  options and SARs held by the employee
participant  become  immediately  exercisable;  the  restrictions  and  deferral
limitations  (if any)  applicable to any then  outstanding  shares of Restricted
Stock, Deferred Stock or other stock based

                                       8
<PAGE>

awards made pursuant to the 1994 Plan (if  any) become free of all restrictions,
fully  vested and  transferable to the full extent of the award. Also, under the
1994 Plan, for a sixty-day period  following a change  in control (as defined in
the 1994 Plan),  unless the Committee that  administers the 1994 Plan determines
otherwise  at the time of  the award the  participant has the right to elect  to
surrender  to the  Company  all or part of the  stock  options in exchange for a
cash  payment  equal to the  spread  between  the change in  control  price  (as
defined in the 1994 Plan) and the option exercise price.

Compensation Committee Interlocks and Insider Participation

         Howard  Wolf,  Director of the  Company and member of the  Compensation
Committee,  is a partner  of the law firm of  Fulbright  &  Jaworski,  which the
Company retains from time to time to provide legal services. Peter N. Buckley, a
Director  of the  Company  and a member of the  Compensation  Committee  and the
Long-Term Incentive Plan Committee,  is the Chairman and Chief Executive Officer
of  Caledonia  Investments  plc  ("Cal  Investments"),  the  parent  company  of
Caledonia  Industrial & Services  Limited ("CIS")  (collectively,  "Caledonia").
Caledonia, in turn, is the beneficial owner of 1,752,754 shares of the Company's
Common Stock, which represents  approximately 8.3% of the total shares of Common
Stock  outstanding  and is also the beneficial  owner of 49% of the  outstanding
shares of Bristow Aviation Holdings Limited,  an English  corporation,  of which
the Company owns 49%. See "Directors Meetings, Fees and Other Matters".


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The  Compensation  Committee is comprised  exclusively of  non-employee
directors and is responsible for formulating and making  recommendations  to the
Board of Directors with regard to:

            -  the Company's executive compensation policies and programs, and

            -  specific salary and incentive awards to executive officers.

Compensation Policy

         In designing and implementing its executive  compensation  program, the
Company  follows  a  long-standing  philosophy  that  management  pay  should be
directly  and  substantially  tied  to the  achievement  by the  Company  of its
performance objectives. A corollary principle guiding the Company's compensation
programs is that  stock-based  compensation  should be an  integral  part of the
program to align  management  incentives  with share  price.  The  Company  also
operates  under  the  principle  that  short-term  and  long-term   elements  of
compensation should be balanced.  Finally,  the Company believes that, to excel,
it must continue to attract and retain highly  talented and motivated  employees
at all levels, especially the senior executives.

         Accordingly, the Company's overall compensation  policy is to provide a
competitive  compensation  package designed to attract,  motivate and retain key
executive  officers and to tie executive pay to overall Company  performance and
return to stockholders. The Company's executive compensation program consists of
base salary, annual incentives and long-term incentives. Executive officers also
participate  in a 401(k) plan, a medical plan, a life  insurance  plan and other
benefit plans available to employees generally.

         The compensation  packages  provided to the chief executive officer and
the other executive  officers for the 1999 fiscal year were based in part on the
recommendations of the outside consulting firm hired by the Company in 1997. The
consulting firm met with Company  management to discuss the strategic  direction
of the Company  and the  Company's  objectives  for its  executive  compensation
programs.  The  consulting  firm  prepared a study  based on  several  published
executive  compensation  surveys  conducted at different times that reviewed the
compensation  of executives at companies  with revenues  similar to those of the
Company (hereafter,  the "Compensation Study"). The group of companies reflected
in the  Compensation  Study includes some of the peer companies set forth in the
Stock Performance Graph on Page 12 of this Proxy Statement.

                                       9
<PAGE>



1.       Base Salary

         The Committee reviews base salaries  annually.  Salary increases in the
1999  fiscal  year  were  based  on  individual  performance  and the  Company's
achievement of its profit goals, as well as salaries paid by Company competitors
(including the companies in the Compensation Study). In each of the last several
years,  the chief executive  officer  initially has recommended to the Committee
salary levels for the upcoming year for all Company officers other than himself.
The Committee has reviewed the chief  executive  officer's  recommendations  and
industry comparisons and made its salary  recommendations to the full Board. The
Board  approved all of the  Committee's  recommended  salary levels for the 1999
fiscal year.

         The Company  believes that the salaries of the executives  named in the
Summary  Compensation  Table for the 1999 fiscal year were at or near the median
of the peer group  considered by the Committee to constitute  the Company's most
direct  competitors for executive talent.  The Compensation  Committee  believes
that not all of the companies in a peer group established to compare stockholder
returns are  necessarily  representative  of the  companies  competing  with the
Company  for  executive  talent.  Thus,  the peer group  used by the  Company to
compare  compensation is a sub-group of the companies included in the peer group
index in the Stock Performance Graph on Page 12 of this Proxy Statement.

2.       Annual Incentives

         Cash bonuses provide an annual  incentive to the Company's  executives.
Bonus amounts to executives are determined  according to the terms of the Annual
Incentive  Plan  approved  by the  stockholders  in 1994.  This  element  of the
compensation  program is designed to link executive pay to objective measures of
the performance of the Company.  The Company performance measures established by
the Committee to determine bonus levels for the 1999 fiscal year were customized
to the results of the division of the Company over which that  executive had the
most influence.  Corporate  executives had consolidated  earnings per share as a
50% portion of the annual incentive goal. Divisional executives had consolidated
earnings  per  share  as a 33%  portion  of the  annual  incentive  goal and the
specific  divisional  results as a 33%  portion of the  annual  incentive  goal.
Threshold,  target,  and maximum levels of Company  performance were established
for each performance  measure,  based on historical results,  budgets and growth
goals  established  by the Company.  The balance of the annual  incentives  were
discretionary  based  upon  the  Compensation   Committees'  assessment  of  the
executive's  individual  performance.  For  the  1999  fiscal  year,  executives
achieved  goals  ranging  from 0% to 26.4%  of the  aggregate  maximum  level of
performance  on  their  specific  performance  measures.  Each of the  employees
designated to participate in the Annual Incentive Plan,  including the executive
officers,  received a bonus equal to the  appropriate  percentage  of his or her
base salary set by the Committee for incentive opportunity.

         In accordance with the restricted stock payment  alternative  under the
1994 Plan,  initially  approved by the stockholders in 1994,  certain executives
may elect to receive  all or any part of their  bonuses in shares of  Restricted
Stock.  The Committee  believes that this  application of Restricted Stock is an
excellent vehicle for expanding the stock ownership of executives of the Company
and will further  deepen the  executive  officers'  commitment  to the long-term
objectives  and  performance  of  the  Company  and  their  identification  with
stockholder interests.

3.       Long-Term Incentives

         The Compensation  Committee and the Long-Term  Incentive Plan Committee
believe that granting stock options is the most appropriate method of motivating
and  rewarding  executive  officers for the  creation of  long-term  shareholder
value. The Company has established a policy of awarding stock options based upon
continuing  progress  of  the  Company  and  on  individual  performance  by its
executives.  The Long-Term  Incentive Plan  Committee  uses only  subjective and
informal measures of Company and individual performance in deciding whether and,
if so, how many options to award. Typically, stock options are granted annually.
In August 1998,  options were awarded to the executive  officers,  including the
following  grants to the executive  officers  named in the Summary  Compensation
Table:  George M.  Small - 20,000;  Drury A.  Milke - 10,000;  Hans J.  Albert -
10,000;  Gene Graves - 10,000 and Neill Osborne - 7,500. All awards shown in the
Summary  Compensation  Table were made at fair market value at the time of grant
so that holders will benefit from such grants only when, and to the extent,  the
stock price increases after the date of grant.

                                       10
<PAGE>



Compensation of Chief Executive Officer

         George M. Small has been  employed  by the  Company  since 1977 and was
elected  President in October 1997. The  Compensation  Committee sought to align
Mr.  Small's  base  salary  and  annual  incentives  at a  reasonable  level  in
comparison  to the other  companies in the Company's  self-elected  compensation
peer group. Mr. Small's base salary was established at $220,000 per year.

         Under the Annual Incentive Plan, Mr. Small's incentive  opportunity for
fiscal 1999 was 60% of his base  salary.  Performance  for fiscal 1999 was based
upon the  budget  approved  for the  fiscal  year  ended  March  31,  1999 and a
discretionary assessment of Mr. Small's performance and was $66,000 in cash.

         Provisions  of the  Omnibus  Budget  Reconciliation  Act of 1993  limit
deductibility of certain  compensation  for the Chief Executive  Officer and the
additional  four  executive  officers who were highest paid and employed at year
end,  effective for tax years  beginning on or after January 1994. The policy of
this  Committee  related to this Act is to establish and maintain a compensation
program that maximizes the creation of long-term value for stockholders.  Action
will be taken to qualify compensation  approaches to ensure deductibility except
in those areas where the Committee believes that stockholder  interests are best
served by retaining flexibility of approach.


                                     COMPENSATION COMMITTEE




                                     Howard Wolf, Chairman
                                     Peter N. Buckley
                                     Kenneth M. Jones
                                     Harry C. Sager



                                       11
<PAGE>


                             STOCK PERFORMANCE GRAPH

         The following  performance  graph compares the yearly cumulative return
on the Company's Common Stock to the NASDAQ Stock Market (U.S.  Companies) Index
and a peer group index of companies selected by the Company,  over a five fiscal
year period ending on March 31, 1999. The peer group  companies are  Oceaneering
International,   Inc.;  Petroleum  Helicopters,  Inc.;  Tidewater,  Inc.;  Rowan
Companies, Inc.; McDermott International, Inc.; and GulfMark International, Inc.
The graph assumes (i) the  reinvestment of dividend,  if any, and (ii) the value
of the investment in the Company's Common Stock and each index to have been $100
at June 30, 1994.

             Comparison of Cumulative Stockholder Return 1994 - 1999

                               [GRAPH APPEARS HERE]

<TABLE>
<CAPTION>
                            As of June 30,             As of March 31,
                       ----------------------      ----------------------
                       1994     1995     1996      1997     1998     1999
                       ----     ----     ----      ----     ----     ----
<S>                     <C>      <C>      <C>       <C>      <C>      <C>
OLOG................    100      103      102       117      146       85

NASDAQ..............    100      133      171       176      267      359

Peer Group..........    100      101      149       176      227      127
</TABLE>





                   DIRECTORS MEETINGS, FEES AND OTHER MATTERS


         The Company has standing Audit, Compensation, Long-Term Incentive Plan,
Executive and Nominating  committees of the Board of Directors.  In addition, in
order to comply with the  requirements of Section 16 of the Securities  Exchange
Act of 1934 (the "Exchange Act"),  three members of the  Compensation  Committee
serve as members of the Long-Term  Incentive Plan Committee,  which  administers
the 1994 Plan.  During the fiscal year ended March 31, 1999,  each  non-employee
member of the Board of  Directors  received  $1,000 for each  meeting  attended,
including committee meetings, and $8,000 per year, payable quarterly in arrears.
In addition,  the  non-executive  Chairman of the Board  received an  additional
$120,000  and was granted  50,000 stock  options at an exercise  price of $12.50
during the fiscal year ended March 31, 1999.

     The Board of  Directors  held seven  meetings  during the past fiscal year.
During  this  period,  no  incumbent  director  attended  fewer  than 75% of the
aggregate of (i) the total  number of meetings of the Board of Directors  during
the period in which he was a director and (ii) the total number of meetings held
by all  committees  on which  he  served  during  the  period  in which he was a
director, except for Mr. Johnson.

                                       12
<PAGE>




     The 1991  Non-qualified  Stock Option Plan for Non-employee  Directors (the
"1991 Plan") provides for the granting to directors who are not employees of the
Company (the  "Non-employee  Directors")  of  non-qualified  options to purchase
Common Stock.  The 1991 Plan is administered by the Board of Directors.  A total
of 159,000  shares of Common Stock have been  reserved for issuance at March 31,
1999, upon the exercise of options under the 1991 Plan, subject to adjustment in
the event of stock splits,  stock dividends and similar changes in the Company's
capital stock.

     As of September 24, 1991, the date as of which the 1991 Plan was adopted by
the  Board of  Directors,  Non-employee  Directors  were  granted  automatically
options to purchase 500 shares of stock for each year of continuous service plus
2,000 shares.  As of the date of the Company's Annual Meeting of Stockholders in
each year that the 1991 Plan is in effect beginning with the Annual Meeting held
on December 1, 1992,  each  Non-employee  Director  (except for the  Chairman as
discussed  above) who is elected or  re-elected,  or  otherwise  continues  as a
director of the Company following such Annual Meeting, will be granted an option
to purchase  2,000 shares of Common  Stock.  However,  no such options  shall be
granted to any  Non-employee  Director who during the preceding 12 months missed
50% or more of the meetings of the Board of Directors and committees on which he
served.


     The option price per share for each option  granted  under the 1991 Plan is
the fair market value of the Common  Stock on the date of grant.  Under the 1991
Plan,  options are not exercisable until six months after the date of the grant.
The 1991 Plan will terminate on, and no options shall be issued after,  the date
of the annual  meeting of  stockholders  in 2000 and any options  outstanding on
that  date will  remain  outstanding  until  they have  either  expired  or been
exercised.

     For the year ended March 31,  1999,  the Audit  Committee  was  composed of
Messrs. Crane, Cartwright and Johnson. The Committee is authorized to engage and
discharge  independent  auditors;  to review  the fee,  scope and  timing of the
independent  audit and any other  services  rendered;  to  approve  professional
services  rendered by the auditors;  to review with the auditors and  management
the Company's  policies and procedures  with respect to accounting and financial
controls; to review audit results with the auditors; and to direct and supervise
special  investigations.  The Audit  Committee  held one meeting during the last
fiscal year.

     For the year ended March 31, 1999, the Compensation  Committee was composed
of Messrs.  Wolf,  Buckley,  Jones, and Sager. The functions of the Compensation
Committee  are to  recommend  to the full Board  compensation  arrangements  for
senior  management  and  directors;  to  recommend  compensation  plans in which
officers  and  directors  are  eligible to  participate;  and to take such other
action as is delegated to it by the Board. The  Compensation  Committee held two
meetings during the last fiscal year.

     For the year ended March 31, 1999,  the Long-Term  Incentive Plan Committee
was composed of Messrs. Buckley, Jones and Sager. The functions of the Long-Term
Incentive Plan Committee are to administer the 1994 Plan and to grant options or
other benefits under the 1994 Plan.


     The Executive Committee is composed of Messrs. Wolf, Crane and Johnson. The
Executive  Committee is authorized to act on behalf of the full Board on a broad
range of issues.  The  Executive  Committee  did not meet during the last fiscal
year.


     For the year ended March 31, 1999, the Nominating Committee was composed of
Messrs.  Jones, Johnson and Wolf. The function of the Nominating Committee is to
recommend nominees to serve on the Board of Directors and to take such action as
is delegated to it by the Board.  The  Nominating  Committee did not meet during
the last fiscal year.

     Subsequent  to year end,  the  committees  of the Board of  Directors  were
reconstituted  as follows:  Audit  Committee - Messrs.  Cartwright,  Johnson and
Jones;  Compensation  Committee - Messrs.  Johnson,  Jones and Sager;  Executive
Committee - Messrs.  Buckley,  Crane and Wolf and Nominating Committee - Messrs.
Crane, Sager and Wolf. The Compensation  Committee assumed the  responsibilities
of the Long-Term Incentive Plan Committee, which was dissolved.

     On December  19,  1996,  the Company  acquired  49% of the common stock and
other  significant  economic  interest  in  Bristow  Aviation  Holdings  Limited
("Bristow"),  an English corporation,  which holds all of the outstanding shares
in Bristow  Helicopter  Group Limited  ("BHGL").  CIS is the beneficial owner of
1,752,754  shares of the

                                       13
<PAGE>

Company's Common Stock (see  "Security  Ownership  of Certain  Beneficial Owners
and  Management").  CIS  has also designated  Peter N. Buckley  and  Jonathan H.
Cartwright  for nomination to the  Company's Board of  Directors,  and they were
duly elected in February 1997.  Mr. Buckley is the Chairman and Chief  Executive
Officer and Mr. Cartwright is the Financial  Director of Caledonia  Investments,
plc, the holder of all the outstanding stock of CIS.

     The transaction also included certain executory  obligations of the parties
that remain in effect between the Company and CIS and its affiliates and certain
of which are  described  below.  All such  obligations  were the result of arms'
length  negotiations  between the parties  that were  concluded  before  Messrs.
Buckley and  Cartwright  were  nominated  or elected to the  Company's  Board of
Directors  and are,  in the view of the  Company,  fair  and  reasonable  to the
Company.

     Caledonia holds $10.35 million of the Company's 6% Convertible Subordinated
Notes. The Company holds  approximately  $150 million  principal amount of 13.5%
subordinated  unsecured  loan stock debt of  Bristow.  Bristow  has the right to
defer  payment of interest on that debt until  January 31,  2002.  Any  deferred
interest would also accrue interest at an annual rate of 13.5%. In January 1998,
the Company advanced $83.6 million to Bristow to refinance certain  indebtedness
of Bristow. The notes are secured and bear interest at 8.335%.

     In connection with the Bristow transaction,  Caledonia and the Company also
entered  into a Put/Call  Agreement  whereunder,  upon  giving  specified  prior
notice,  the  Company  has  the  right  to buy all the  Bristow  shares  held by
Caledonia, who, in turn, has the right to sell such shares to the Company. Under
current United Kingdom law, the Company would be required,  in order for Bristow
to retain its operating  license,  to find a qualified  European investor to own
any Bristow shares it has the right to acquire under the Put/Call Agreement. Any
put or call of the Bristow  shares will be subject to the  approval of the Civil
Aviation Authority ("CAA").

     For as long as Caledonia owns its Bristow shares,  Caledonia is entitled to
receive management fees from Bristow.  The annual fees range from (pound)500,000
to (pound)900,000 and are payable for a maximum of seven years.

     The  Company  leases six  aircraft  to Bristow  on terms that  provide  for
aggregate annual lease payments of $5.7 million.  In February 1999 and July 1999
the Company leased two aircraft from a third party and in turn  subleased  these
aircraft to Bristow for aggregate annual lease payments of $3.7 million. Bristow
leases two of its aircraft to the Company for an aggregate  annual lease payment
of $0.7 million.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a)  of the  Exchange  Act  requires  the  Company's  directors,
officers, and certain beneficial owners (collectively,  "Section 16 Persons") to
file  with  the  Securities  and  Exchange  Commission  and  NASDAQ  reports  of
beneficial  ownership on Form 3 and reports of changes in ownership on Form 4 or
5. Copies of all such reports are  required to be  furnished to the Company.  To
the knowledge of the Company,  based solely on a review of the copies of Section
16(a) reports furnished to the Company for the fiscal year ended March 31, 1999,
and other information,  all filing  requirements for the Section 16 Persons have
been  complied  with  during or with  respect to the fiscal year ended March 31,
1999.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     Arthur  Andersen LLP conducted the  examination of the Company's  financial
statements  for the fiscal year ended March 31, 1999,  and has been  selected to
conduct the  examination of the Company's  financial  statements for the current
year.  Representatives  of Arthur Andersen LLP are expected to be present at the
Annual Meeting with the  opportunity to make a statement if they desire to do so
and will be available to respond to appropriate questions.


                               VOTING OF THE PROXY

     SHARES  REPRESENTED  BY ALL  PROPERLY  EXECUTED  PROXIES  WILL BE  VOTED AS
DIRECTED THEREIN. IF NO DIRECTION IS SPECIFIED,  SUCH SHARES WILL BE VOTED "FOR"
THE NOMINEES.


                                       14
<PAGE>


                                     GENERAL

     As of the date of the Proxy  Statement,  the only matters  expected to come
before the Annual  Meeting are those set forth above.  If any other  matters are
properly brought before the Annual Meeting or any adjournment thereof and if the
shares  for which the Proxy is given are  entitled  to vote  thereon,  it is the
intention  of the  person  named in the  accompanying  form of proxy to vote the
Proxies on such matters in accordance with their best judgment.

     The cost of soliciting Proxies will be borne by the Company. The directors,
officers and employees of the Company may, but without  compensation  other than
regular  compensation,  solicit  Proxies by  telephone,  telegraph,  or personal
interview.  The Company has retained ChaseMellon  Shareholder Services to assist
in the solicitation of Proxies for a fee of $5,000 plus out-of-pocket  expenses.
The Company will also reimburse brokerage firms, banks,  trustees,  nominees and
other persons for their out-of-pocket  expenses in forwarding proxy materials to
the beneficial owners of the securities of the Company.

     Upon the written request of any stockholder  entitled to vote at the Annual
Meeting,  the Company will  provide,  without  charge,  a copy of the  Company's
Annual  Report on Form 10-K for the fiscal year ended March 31,  1999.  Any such
request should be directed to Drury A. Milke,  Offshore  Logistics,  Inc.,  Post
Office Box 5-C, Lafayette,  Louisiana 70505.  Requests from beneficial owners of
shares of the Company must set forth a good faith representation that as of July
27, 1999, the requester was a beneficial owner of shares of the Company entitled
to vote at the Annual Meeting.

                                By Order of the Board of Directors



                                Drury A. Milke
                                Secretary




Lafayette, Louisiana
August 11, 1999


                                       15


<PAGE>

                            OFFSHORE LOGISTICS, INC.
                                     PROXY

                     This Proxy is Solicited on Behalf of
                            the Board of Directors

     The  undersigned  stockholder  of  Offshore  Logistics,  Inc.,  a  Delaware
corporation,  hereby  appoints  George M. Small and Drury A. Milke,  and each of
them, proxies with power of substitution to vote and act for the undersigned, as
designated  on the  reverse  side,  with  respect to the number of shares of the
Common Stock the undersigned would be entitled to vote if personally  present at
the  Annual  Meeting  of  Stockholders  to be held at The  Four  Seasons  Hotel,
Houston,  Texas,  on  Monday,  September  20,  1999,  at 3:00  p.m.,  and at any
adjournments  thereof,  and, at their discretion,  the proxies are authorized to
vote upon such other business as may properly come before the meeting.

     THE SHARES  REPRESENTED  BY THIS PROXY WILL BE VOTED AS DIRECTED  HEREIN BY
THE  STOCKHOLDER.  IF NO DIRECTION IS SPECIFIED  WHEN THE DULY EXECUTED PROXY IS
RETURNED, SUCH SHARES WILL BE VOTED IN ACCORDANCE WITH THE RECOMMENDATION OF THE
BOARD OF DIRECTORS OF THE COMPANY.

     The Board of Directors of the Company  recommends that you vote FOR each of
the  nominees  listed on the  reverse  side for  election  as  Directors  of the
Company.

                 THIS PROXY IS CONTINUED ON THE REVERSE SIDE.
             PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY.
- -----------------------------------------------------------------------

                             FOLD AND DETACH HERE


<PAGE>

                                                              Please mark
                                                              your votes as
                                                              indicated in
                                                              this example   [X]


Election of the following nominees as Directors:

 For all      Withhold for    Withhold for the following only:
nominees      all nominees        (Write the name(s) of the nominee(s) below)
  [ ]            [ ]

                              Peter N. Buckley, Jonathan H. Cartwright, Louis F.
                              Crane, David M. Johnson,  Kenneth M. Jones, Harry
                              C. Sager, George M. Small and Howard Wolf.

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

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

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



                          The undersigned hereby acknowledges  receipt of a copy
                          of  the  accompanying  Notice  of  Annual  Meeting  of
                          Stockholders  and Proxy  Statement and hereby  revokes
                          any proxy or proxies heretofore given.

                          Date:
                               ----------------------------------


                          ---------------------------------------
                          Signature

                          ---------------------------------------
                          Signature

                          Please  mark,  date  and  sign  as your  account  name
                          appears and return in the enclosed envelope. If acting
                          as executor, administrator, trustee or guardian, etc.,
                          you should  indicate same when signing.  If the signer
                          is a corporation or partnership,  please sign the full
                          corporate name or partnership  name by duly authorized
                          officer  or person.  If the  shares are held  jointly,
                          each stockholder named should sign.

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

                             FOLD AND DETACH HERE




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