CHALONE WINE GROUP LTD
DEF 14A, 1999-07-08
BEVERAGES
Previous: FIRST INVESTORS GOVERNMENT FUND INC, 497, 1999-07-08
Next: DALTEX MEDICAL SCIENCES INC, 3, 1999-07-08




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

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

                          The Chalone Wine Group, Ltd.
        ----------------------------------------------------------------
                (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):

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 the transaction:

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

         (5) Total fee paid:

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

     [ ] Fee paid previously with preliminary materials:

                                      -1-
<PAGE>

     [ ] 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:

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


                                      -2-
<PAGE>


                      ====================================
                                     CHALONE
                                   Wine Group
                      ====================================


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                       OF
                          THE CHALONE WINE GROUP, LTD.

                          To be held on August 26, 1999


TO ALL SHAREHOLDERS:

         It is with great  pleasure that we invite you to the Annual  Meeting of
Shareholders of The Chalone Wine Group,  Ltd.,  which will be held at 2:00 p.m.,
Pacific time, on Thursday,  August 26, 1999, at the Company's executive offices,
621 Airpark Road, Napa, California, for the following purposes:

         1.    Election of directors for the ensuing year.

         2.    Approval of the Indemnification  Agreements to be entered into by
               and  among the  Company  and its  directors  and  certain  of its
               officers, employees and other agents.

         3.    Ratification  of the  appointment of Deloitte & Touche LLP as the
               Company's independent certified public accountants for the fiscal
               year ending March 31, 2000.

         4.    Consideration  and action on any other  matter  properly  brought
               before the meeting.

         Shareholders  of record as of the close of business  on June 29,  1999,
the record date,  are entitled to notice of, and to vote at, the Annual  Meeting
and any postponement or adjournment thereof.

         You are requested to date,  complete and sign the enclosed proxy, which
is solicited by the Company's  Board,  and to return it promptly in the envelope
provided.  Even if you return  this  proxy,  and you later  decide to attend the
Annual  Meeting,  you may vote your shares in person by  completing  a ballot or
proxy at the meeting.

                                          By Order of the Board of Directors,

                                          /s/ W. Philip Woodward

                                          W. Philip Woodward
                                          Chairman of the Board


Napa, California
July 6, 1999



YOUR VOTE IS IMPORTANT  REGARDLESS  OF THE NUMBER OF SHARES YOU OWN.  WHETHER OR
NOT YOU PLAN TO BE PRESENT  AT THE  MEETING,  PLEASE  COMPLETE,  DATE,  SIGN AND
RETURN THE ENCLOSED PROXY PROMPTLY. YOU MAY REVOKE YOUR PROXY AT ANY TIME BEFORE
IT IS VOTED AT THE ANNUAL MEETING.



<PAGE>


                      ====================================
                                     CHALONE
                                   Wine Group
                      ====================================

      Acacia Winery Canoe Ridge Vineyard Carmenet Vineyard Chalone Vineyard
           Edna Valley Vineyard Chateau Duhart-Milon Echelon Vineyards

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF SHAREHOLDERS

                                 August 26, 1999

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


                     INFORMATION CONCERNING THE SOLICITATION

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  (the  "Board") of The Chalone Wine Group,
Ltd.,  a  California  corporation  (the  "Company"),  for use at the 1999 Annual
Meeting of Shareholders of the Company,  to be held at 2:00 p.m.,  Pacific time,
on Thursday,  August 26, 1999, at the Company's  executive offices,  621 Airpark
Road, Napa, California and any adjournments thereof (the "Meeting").

         Only holders of the  Company's  common  stock (the  "Common  Stock") of
record as of the close of  business on June 29,  1999,  the record date fixed by
the Board, will be entitled to notice of, and to vote at, the Meeting. As of the
record  date,  9,452,276  shares of Common  Stock were  issued and  outstanding.
Holders  of Common  Stock are  entitled  to cast one vote for each share held of
record by them on each proposal  submitted to a vote at the Meeting except that,
for the election of directors,  upon request made prior to the  commencement  of
voting, each shareholder will be accorded cumulative voting rights,  under which
he or she will be entitled to as many votes as equals the number of shares held,
multiplied  by the number of  directorship  positions to be filled (11),  all of
which  may be cast  for a  single  candidate  or  distributed  among  any or all
candidates in such proportions as each  shareholder  sees fit.  Shareholders may
vote in person or by proxy.  Execution  of a proxy  will not in any way affect a
shareholder's  right to attend the Meeting and vote in person.  Any  shareholder
giving a proxy has the right to revoke  that proxy by (i)  filing a  later-dated
proxy or a written notice of revocation with the Secretary of the Company at the
address set forth above at any time  before it is  exercised,  or (ii) voting in
person at the Meeting.

         The Company's Secretary and Chairman were appointed by the Board as the
persons to receive and vote the proxies at the Meeting.  All  properly  executed
proxies  returned in time to be counted at the  Meeting  will be voted as stated
below under "Voting Procedures." Any shareholder giving a proxy has the right to
withhold authority to vote for any individual nominee to the Board by so marking
the proxy in the space  provided  thereon.  Where a choice has been specified on
the proxy with  respect to the  foregoing  matters,  including  the  election of
directors,  the shares represented by the proxy will be voted in accordance with
the  choice  specified.  If no choice is  specified,  the proxy will be voted as
follows:

         Proxy  Item No.  1. FOR  election  of  management's  proposed  slate of
directors, as set forth herein.

         Proxy Item No. 2. FOR approval of the Indemnification  Agreements to be
entered  into by and among the  Company  and its  directors  and  certain of its
officers, employees and other agents.

         Proxy Item No. 3. FOR  ratification  of the  appointment  of Deloitte &
Touche,  LLP, as the Company's  independent  certified public accountant for the
fiscal year ending March 31, 2000.

         The Board knows of no other matters to be presented at the Meeting.  If
any other matter  should be presented at the Meeting upon which a vote  properly
may be taken, including any proposal to adjourn the Meeting,  shares represented
by all  proxies  received  by the Board  will be voted with  respect  thereto in
accordance with

                                      -1-
<PAGE>

the judgment of the persons named as attorneys in the proxies.

         An Annual Report to  Shareholders  on Form 10-K,  containing  financial
statements  for the fiscal year ended March 31, 1999,  was mailed  previously to
all  shareholders  entitled to vote.  This Proxy Statement and the form of proxy
were first mailed to shareholders on or about July 6, 1999.

                                VOTING PROCEDURES

         The  presence,  in person or by proxy,  of at least a  majority  of the
outstanding  shares of Common Stock entitled to vote at the Meeting is necessary
to establish a quorum for the  transaction  of business.  Shares  represented by
proxies  pursuant  to which  votes  have  been  withheld  from any  nominee  for
director, or which contain one or more abstentions,  including broker non-votes,
are counted as present for purposes of determining  the presence or absence of a
quorum for the Meeting.

         All properly executed proxies  delivered  pursuant to this solicitation
and not revoked will be voted at the Meeting as specified in such  proxies.  The
eleven  director-nominees  receiving the highest number of affirmative  votes of
the shares present or represented and voting on the election of directors at the
Meeting will be elected as directors.

         For all other matters being  submitted to  shareholders at the Meeting,
the affirmative vote of the majority of shares present, in person or represented
by proxy, and voting on that matter is required for approval.

                              ELECTION OF DIRECTORS
                               (Proxy Item No. 1)

         At a regular  meeting  of the Board,  the Board  amended  Article  III,
Section 3.2 of the Bylaws of this  Corporation to increase the size of the Board
to eleven (11)  directors.  Management is proposing and supports  re-election of
all eleven of the nominees named herein. Three (3) nominees,  Messrs.  Istel, de
Rothschild and Salin,  have been designated by Les Domaines Barons de Rothschild
(Lafite)  ("DBR"),  and two (2)  nominees,  Messrs.  Hojel and Plant,  have been
designated by SFI Intermediate,  Ltd. ("SFI"), pursuant to the terms of a voting
agreement  between the Company,  DBR, SFI and W. Philip Woodward,  as more fully
described below under the caption "Voting Agreement."

         All of the nominees for election are currently members of the Company's
Board.  Dr.  Cristina  Banks was  appointed  by the Board on January 11, 1999 in
accordance with the Bylaws and will be standing for election for the first time.

         At the  Meeting,  directors  will be  elected  to serve  until the 2000
Annual Meeting or until their  successors  have been duly elected and qualified.
Each nominee has consented to be named in this proxy statement and has consented
to serve as a director if so elected and qualified. The Company has no reason to
believe that any of the nominees  will not be available to serve;  if,  however,
any nominee should for any reason become unable or unwilling to serve, the Board
may vote to fix the number of  directors at a lesser  number,  but not less than
seven (7),  or direct  that the shares  represented  by proxies  received by the
Company be voted for the election of such person as the Board may recommend,  in
place of the unavailable nominee.

Director-Nominees

         W. Philip Woodward. Age 60. Mr. Woodward is a co-founder of the Company
and has been a director of the  Company  since  1972.  He has been its  chairman
since  August  1997,  and is a member of the Board's  Operating  Committee.  Mr.
Woodward served as Vice President and Chief Financial Officer from 1972 to 1983.
In 1974, he became the Company's  Chief  Executive  Officer,  a position he held
until July 1998.  Mr.  Woodward is a director of DBR, the Northern Trust Bank of
California,  Hog Island  Oyster  Company,  the Wine  Institute  and the American
Vintners'  Association.  He  also  serves  as  president  of  The  Chalone  Wine
Foundation,  and  president  and a director of the Marin  Theater  Company.  Mr.
Woodward is a member of the compensation  committees of the boards of Hog Island
Oyster Company and The Marin Theater Company.

         Thomas B.  Selfridge.  Age 55.  Mr.  Selfridge  joined  the  Company as
President on January 1, 1999 and was  appointed the  Company's  Chief  Executive
Officer as of July 1, 1998. He has been a director of the Company since May 1998
and is a member of the Board's Operating Committee.  Mr. Selfridge is a director
of Edna Valley


                                      -2-
<PAGE>

Vineyard and Canoe Ridge Winery.  Before joining the Company,  Mr. Selfridge was
Executive Vice President of Kendall-Jackson Winery, Ltd.

         Cristina G. Banks.  Age 46. Dr. Banks was  appointed  to the  Company's
Board in January 1999 and is a member of the Board's Compensation Committee. She
is a principal  and  co-owner of  Terranova  Consulting  Group,  a full  service
management  consulting  firm which was organized in 1996.  Since 1985, Dr. Banks
has served as a senior lecturer at the University of California's Walter A. Haas
School of Business in Berkeley, California. Until March 1999, Dr. Banks also was
a director of Whole Foods Market, Inc.

         Mark A.  Hojel.  Age 30. Mr.  Hojel has been a director  of the Company
since 1995, and is a member of the Board's Operating and Audit Committees. Since
1996,  Mr. Hojel has been  President of Monte Xanic, a premium winery located in
Mexico  City,   Mexico.   Mr.   Hojel  holds  a  Master's   Degree  in  Business
Administration  from the Anderson  School at the University of California at Los
Angeles and was  employed as an  Industrial  Engineer  at PGI  International  of
Mexico City, Mexico, from January of 1992 through August of 1994.

         Yves-Andre  Istel. Age 63. Mr. Istel has been a director of the Company
since 1995 and is a member of the Board's  Audit  Committee.  From 1993 to 1997,
Mr. Istel was Vice Chairman of Rothschild Inc. He is Vice Chairman of Rothschild
Europe,  B.V.,  and  Director  of  Rothschild  et Cie.  Banque,  Paris,  France,
Compagnie Financiere Richemont and Valeo SA.

         C. Richard  Kramlich.  Age 64. Mr.  Kramlich has been a director of the
Company since 1990, and is a member of the Board's  Compensation  Committee.  He
was a director of Carmenet  Vineyard,  Inc. from its inception  until its merger
into the Company in 1984.  Between 1984 and 1990, he served as an advisor to the
Board.  Since 1978,  Mr.  Kramlich  has been General  Partner of New  Enterprise
Associates, a San Francisco-based venture capital firm. He also is a director of
Ascend Communications,  Inc., Macromedia Corp., Silicon Graphics,  Inc., Syquest
Technology,  Inc. and Com 21. Previously, he has served as a director of Graphix
Zone, Lumisys, Inc. and Neopath, Inc.

         William G. Myers.  Age 72. Mr. Myers has been a director of the Company
since 1996,  and is a member of the Board's  Audit  Committee.  Since 1962,  Mr.
Myers has been Chief  Executive  Officer of Ojai Ranch and  Investment  Company,
Inc. Mr. Myers  currently  serves as a director of Security  Capital  Industrial
Trust;  Security  Capital Pacific Trust;  S.E.E.  International;  The Library of
Congress, James Madison Council;  California Historical Society Foundation;  The
H.C.  and R.C.  Merritt  Trust;  Santa  Barbara  Botanical  Garden;  The  Nature
Conservancy;  and St. Joseph's Health & Retirement Center Foundation.  Mr. Myers
has served as a director in the past for Idetek,  Inc., Bank of A. Levy, Bradley
Real Estate  Investment  Trust,  Oregon  Shakespeare  Festival and Santa Barbara
Museum of Art.  Mr.  Myers is a member  of the  compensation  committees  of the
boards of Security Capital Industrial Trust and Security Capital Pacific Trust.

         James H.  Niven.  Age 56. Mr.  Niven has been a director of the Company
since 1993 and is a member of the Board's Audit Committee. Since 1989, Mr. Niven
has been President of Paragon  Vineyard Co., Inc., the Company's  partner in the
Edna Valley Vineyard Joint Venture (the "Edna Valley Joint Venture").  Mr. Niven
also is a partner in Niven & Smith,  a San  Francisco law firm  specializing  in
real estate matters.

         Phillip M. Plant.  Age 53. Mr. Plant has been a director of the Company
since 1996, and is a member of the Board's Compensation Committee. Since October
1998,  Mr. Plant has been a partner in the firm of Herndon  Plant  Oakley,  Ltd.
Previously,  he was Senior  Vice-President,  Investment Counsel of Dain Rauscher
Corp. (formerly Rauscher,  Pierce,  Refsnes,  Inc.). Mr. Plant also serves as an
advisory director of the American National Bank, Corpus Christi, Texas, and as a
director of Plymouth Mortgage Investments and Rauscher,  Pierce & Clark, London,
England.

         Christophe  Salin. Age 44. Mr. Salin has been a director of the Company
since 1991, is chairman of the Board's  Operating  Committee and a member of the
Board's Compensation Committee. Since 1990, he has been President and a director
of DBR,  which he joined in 1985.  Mr.  Salin also is chairman  of Les  Domaines
Barons de  Rothschild  (Lafite)  Distribution,  and of  Societe  de  Gestion  et
d'Assistance  Viticole.  He serves as a director  of Chateau  Rieussec,  Societe
Financiere  Viticole,  Les Domaines Barons de Rothschild  Development,  Vina Los
Vascos,  Quinta de Carmo, La Viticole de  Participation  and other affiliates of
DBR.

         Eric  de  Rothschild.  Age 58.  Baron  Eric de  Rothschild  has  been a
director of the Company since 1989.  Since 1982, he has been a Managing  Partner
of DBR. Baron de Rothschild also is chairman of Paris-Orleans,  S.A., a publicly
held  French  company  which is one of DBR's  major  shareholders;  chairman  of
Francarep,  a  subsidiary  of  Paris-Orleans,  S.A.;  and a Managing  Partner of
Chateau  Lafite-Rothschild,   a  shareholder  of  DBR.  In  addition,



                                      -3-
<PAGE>

Baron de  Rothschild is a partner of Rothschild & Cie.  Banque,  Paris,  France;
chairman of Rothschild  Asset  Management;  and a director of N.M.  Rothschild &
Sons, London; J.I.B.; and Rothschild Continuation.

                        THE BOARD OF DIRECTORS RECOMMENDS
                       A VOTE "FOR" MANAGEMENT'S NOMINEES

Other Executive Officers

         The  information  required  by this Item is  included  in Part I of the
Company's  Annual  Report  filed  under the caption  "Executive  Officers of the
Registrant" on Form 10-K.

Committees

         Following two of its meetings during the year ended March 31, 1999, the
Company's  former  Executive  Committee,  consisting  of  Messrs.  Woodward,  de
Rothschild,  Salin,  Plant and Myers,  was  disbanded  and  replaced  by two new
committees of the Board: the Operating Committee and the Compensation Committee.

         Operating  Committee.  The  Operating  Committee  consists  of  Messrs.
Woodward,  Salin,  Hojel and  Selfridge.  The Committee met once during the year
ended March 31, 1999.

         Audit  Committee.  The Audit  Committee,  comprised  of Messrs.  Hojel,
Niven, Myers and Istel,  concerns itself with the Company's internal  accounting
controls as well as meeting and conferring with the Company's  certified  public
accountants  and  reviewing  the  results of their audit  engagement.  The Audit
Committee typically meets once annually in conjunction with the Company's annual
audit, including in 1999, with Mssrs. Niven and Hojel in attendance.


Board Meetings and Compensation

         The  Company's  Board met four times  during  the year ended  March 31,
1999.  Each director  attended at least 75% of the aggregate of those  meetings,
with the exception of Messrs. de Rothschild and Istel.

         Each director who is not an employee of the Company is  compensated  on
the  basis of $500 per year  plus  $100 for  each  Board  meeting  attended  and
receives  reimbursement  of extraordinary  travel costs to attend  meetings.  No
additional  compensation  is or has been  paid for  committee  participation  or
special assignments.

         Non-employee  directors  also  receive  quarterly  grants of options to
purchase the Company's stock, pursuant to the Company's  Non-Discretionary Stock
Option Plan.  During 1999,  the nine  non-employee  directors  received  options
covering a total of 4,310  shares.  The exercise  price in each instance was the
market value of the stock on the date of grant. The weighted  average  per-share
exercise price of all such options is $9.95.


                                      -4-
<PAGE>

Shareholding Information as to Directors, Director Nominees and Management

         The  following  table  sets  forth  information  as of March  31,  1999
respecting  the  beneficial  ownership of the Common Stock,  the Company's  only
class of voting securities,  by (i) all persons known by the Company to own more
than five percent of the Common Stock, (ii) each director, director-nominee, and
the  executive  officers  named below under  "Executive  Compensation--  Summary
Compensation Table," and (iii) all directors and executive officers as a group.

         Except  as may be noted in the  footnotes  to the  table,  the  Company
believes  that the persons  named in the table have sole  voting and  investment
power with respect to all shares of Common Stock shown as beneficially  owned by
them, subject to community property laws where applicable.


      Beneficial Owner(1)         Shares Beneficially Owned(2)  Percent of Class
      -------------------         ----------------------------  ----------------

Les Domaines Barons de Rothschild           4,529,431                  43.2%
(Lafite)(3)
    33 rue de la Baume
    75008 Paris, France

The Hojel Family(4)                         1,603,519                  16.2%
    c/o Phillip Plant
    Herndon Plant Oakley, Ltd.
    One Shoreline Plaza
    Suite 2200, North Tower
    Corpus Christi, TX 78401-3700

W. Philip Woodward(5)                         563,127                   5.9%
   621 Airpark Road
   Napa, CA 94558-6272

William G. Myers(6)                           394,426                   4.1%

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

1    Pursuant to Item 403(a) of Regulation S-K,  addresses are provided only for
     beneficial owners of more than 5% of the Company's common stock.

2    Shares of common stock subject to stock options  exercisable within 60 days
     from June 15, 1999 are deemed  outstanding  for computing the percentage of
     the  class  of  securities  owned  by the  person  or  group  holding  such
     securities.

3    Includes  416,667  shares  issuable  upon  exercise of warrants and 624,476
     shares  issuable  upon  conversion  of $5 million  principal  amount of the
     Company's 5% Convertible Subordinated Debentures due April 18, 1999.

4    Includes the following:  416,667 shares  issuable upon exercise of warrants
     and 845,238 shares of Common Stock owned by Hook Financial,  Inc.;  285,714
     shares of Common Stock owned by SFI  Intermediate;  56,770 shares of Common
     Stock  owned by CH Holding  Company,  Ltd.;  56,770  shares  issuable  upon
     conversion of $5 million  principal  amount of the Company's 5% Convertible
     Subordinated Debentures due April 18, 1999; and, 6,956 shares issuable upon
     exercise of stock  options which are vested or will vest within the next 60
     days. SFI Intermediate  Ltd. is a Texas limited  partnership of which GHA 1
     Holdings, Inc. is the general partner.  Phyllis S. Hojel, mother of Mark A.
     Hojel, is the sole  stockholder  and director of GHA 1 Holdings,  Inc. Mrs.
     Hojel, GHA 1 Holdings,  Inc. and SFI  Intermediate  Ltd. share voting power
     and the power to dispose or direct the disposition of such shares. Excludes
     the holdings of Mark A. Hojel set forth elsewhere herein.

5    Includes  1,073 shares held by Mr.  Woodward's  wife as to all of which Mr.
     Woodward  disclaims  beneficial  ownership.  Includes 20,800 shares held by
     trusts  of which  Mr.  Woodward  is the  beneficiary,  and  132,000  shares
     issuable on  exercise  of options  which are vested or will vest within the
     next 60 days.

6    Includes  56,770  shares  issuable  upon  conversion  of the  Company's  5%
     Convertible  Subordinated Debentures due April 18, 1999 owned by Ojai Ranch
     and Investment  Co.; and, 6,299 shares issuable to Mr. Myers on exercise of
     options which are vested or will vest within the next 60 days.

                                      -5-
<PAGE>

      Beneficial Owner(1)         Shares Beneficially Owned(2)  Percent of Class
      -------------------         ----------------------------  ----------------
Thomas B. Selfridge(7)                      56,250                       *

C. Richard Kramlich(8)                      45,286                       *

Robert B. Farver(9)                         54,336                       *

Christophe Salin(10)                        44,780                       *

Eric de Rothschild(11)                      17,160                       *

James H. Niven(12)                          24,390                       *

Mark A. Hojel(13)                           11,160                       *

Phillip M. Plant(14)                        10,750                       *

Yves-Andre Istel(15)                        10,160                       *

Christina A. Banks(16)                         870                       *

All directors, director-nominees and     1,232,695                   12.5%
executive officers as a group (12
persons)

* Less than 1% beneficial ownership

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

7    Includes  56,250  shares  issuable to Mr.  Selfridge on exercise of options
     which are vested or will vest within the next 60 days.

8    Includes  22,946  shares  issuable  to Mr.  Kramlich on exercise of options
     which are vested or will vest within the next 60 days.

9    Includes  31,500 shares issuable to Mr. Farver on exercise of options which
     are vested or will vest within the next 60 days.

10   Consists of 42,426 shares  issuable on exercise of options which are vested
     or will vest within the next 60 days.  Excludes  shares held and acquirable
     by DBR,  of which Mr.  Salin is  President,  which  holdings  are set forth
     separately above, and as to which Mr. Salin disclaims beneficial ownership.

11   Consists of 14,546 shares  issuable on exercise of options which are vested
     or will vest within the next 60 days.  Excludes  shares held and acquirable
     by DBR, of which Baron de Rothschild is Managing  Partner,  which  holdings
     are set forth  separately  above,  and as to which he disclaims  beneficial
     ownership.

12   Consists of 12,066 shares  issuable on exercise of options which are vested
     or will  vest  within  the next 60 days.  Excludes  10,000  shares  held by
     Paragon  Vineyard Co.,  Inc., of which Mr. Niven is President,  as to which
     Mr. Niven disclaims beneficial ownership.

13   Includes  7,617 shares  issuable to Mr. Hojel on exercise of options  which
     are vested or will vest within the next 60 days.  Excludes  shares held and
     acquirable  by SFI as set  forth  above,  as to which Mr.  Hojel  disclaims
     beneficial ownership.

14   Includes 300 shares  owned by Mr.  Plant's  family  members as to which Mr.
     Plant disclaims beneficial ownership. Includes 6,847 shares issuable to Mr.
     Plant on the  exercise of options  which are vested or will vest within the
     next 60 days.

15   Includes  7,546 shares  issuable to Mr. Istel on exercise of options  which
     are vested or will vest within the next 60 days.

16   Includes 870 shares  issuable to Dr. Banks upon  exercise of options  which
     are vested or will vest within the next 60 days.


                                      -6-
<PAGE>

Voting Agreement

         In 1995,  DBR, SFI and Mr.  Woodward  entered  into a voting  agreement
which  provides  that they will vote their shares (and use their best efforts to
have certain others vote their shares) for the other  signatories'  designees to
the Company's Board, including the nomination of such designees for directorship
positions.  The agreement  provides for a signatory's  right to designate one or
more nominees, according to the percentage of total shares outstanding then held
by the  particular  signatory,  as  follows:  26% or greater,  three  designees;
12%-26%, two designees;  and 5%-12%, one designee.  The agreement has a five (5)
year term and  supersedes  a prior 1993 voting  agreement  among the parties and
certain other directors and officers of the Company.

                             EXECUTIVE COMPENSATION

         The following  Table sets forth for the calendar  year ending  December
31,  1996 and the fiscal  years  ending  March 31,  1998 and March 31,  1999,  a
summary of  compensation  awarded to, earned by, or paid to, the Company's Chief
Executive  Officer and each of the Company's  two other most highly  compensated
executive  officers who were serving as of March 31, 1999 (the "Named  Executive
Officers").
<TABLE>

                                            Summary Compensation Table
<CAPTION>
- ---------------------------------------------------------------------------------------------------------------------
                                                     Annual Compensation                  Long-Term Compensation
- ---------------------------------------------------------------------------------------------------------------------
                                                                                              Securities
                                                                         Other                  Under-
                                                                         Annual     Restricted  lying
                                 Fiscal                                 Compen-       Stock     Options/       LTIP
     Name And Principal           Year        Salary        Bonus        sation       Award       SARs        Payouts
           Position               ($)          ($)         ($) 2/         ($) 3/        ($)       (#) 4/        ($)

<S>                              <C>         <C>            <C>           <C>             <C>    <C>              <C>
Thomas B. Selfridge 1/           1999        199,500            -              -          -            -          -
Chief Executive Officer          1998         48,750        12,188             -          -      150,000          -

W. Philip Woodward               1999        116,058             -         3,600          -       25,000          -
                                 1998        155,000        48,825         4,750          -            -          -
                                 1996        143,333        35,000         3,600          -            -          -


Robert B. Farver 5/              1999        105,808             -        13,761          -       15,000          -
Vice President, Sales and        1998        100,417        75,713         4,750          -            -          -
Distribution                     1996         94,583        72,000         4,750          -       10,000          -
<FN>

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

1    Mr.  Selfridge  joined the  Company on January 1, 1998 at a base  salary of
     $195,000 per annum.

2    Annual bonuses were paid to eligible employees on February 28, 1997 for the
     calendar year ending  December 31, 1996, and on May 30, 1998 for the fiscal
     year ending March 31, 1998. Bonuses to each of the Named Executive Officers
     for the fiscal year ended March 31, 1999 were approved at a regular meeting
     of the Board's  compensation  committee  on May 20,  1999,  and paid during
     June, 1999 as follows: Mr. Selfridge,  $60,000; Mr. Woodward,  $37,500; Mr.
     Farver, $67,000.

3    Company  contributions  under The Chalone Wine Group,  Ltd.  Profit Sharing
     401(k) Plan.

4    All of the options were incentive  stock options,  granted  pursuant to the
     Company's 1987 and 1997 Stock Option Plans.

5.   Other  Annual  Compensation  includes  $7,180  for the  lease of a  Company
     automobile,  $5,000 in  contributions  under The Chalone  Wine Group,  Ltd.
     Profit  Sharing  401(k) Plan, and a discount of $1,581 from the fair market
     value for shares  purchased  under the Company's  Employee  Stock  Purchase
     Plan.
</FN>
</TABLE>

                                      -7-
<PAGE>

Option Grants In Fiscal Year 1999
<TABLE>
         The following table sets forth certain  information  regarding  options
granted  during the fiscal  year ended  March 31,  1999 to the  Company's  Named
Executive Officers:

<CAPTION>
                                     Individual Grants
- ------------------------------------------------------------------------------------------     Potential Realizable
                                             Percentage Of                                       Value at Assumed
                              Number Of         Total                                        Annual Rates of Stock
                              Securities      Options/SARs                                    Price Appreciation For
                              Underlying      Granted to        Exercise                           Option Term (1)
                              Option/SARs     Employees           or          Expiration           -----------
           Name               Granted(#)    In Fiscal Year     Base Price        Date             5%           10%
           ----               ----------    --------------     ----------        ----             --           ---
<S>                             <C>              <C>            <C>            <C>            <C>           <C>
Thomas B. Selfridge               -                -               -              -              -             -

W. Philip Woodward              25,000           17.2%          $11.625        05/14/08       $182,773      $463,181

Robert B. Farver                15,000           10.3%          $11.625        05/14/08       $109,664      $277,909
<FN>

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

1.   Potential  realizable  value is calculated  based on an assumption that the
     price of the Common Stock  appreciates at the annual rate shown (compounded
     annually)  from the date of grant of the option until the end of the option
     term (10 years). The value is net of the exercise price but is not adjusted
     for the  taxes  that  would  be due upon  exercise.  The  assumed  rates of
     appreciation  are  mandated  by the rules of the  Securities  and  Exchange
     Commission  and do not represent  the  Company's  estimate or projection of
     future  stock  prices.  Actual  gains,  if any,  will  depend on the future
     performance  of the Company,  overall  market  conditions and the continued
     employment of the executive officer during the applicable vesting period.
</FN>
</TABLE>

Aggregate  Option  Exercises  in  Fiscal  1999  and  Fiscal  Year-End  Value  of
Unexercised Options
<TABLE>
         The following table sets forth  information  regarding each exercise of
stock  options  during the fiscal year ended March 31, 1999,  and the number and
value of unexercised  stock options held by each Named  Executive  Officer as of
the same  date.  The  closing  price of the Common  Stock on March 31,  1999 was
$7.875 per share based on the Nasdaq closing price.
<CAPTION>
                                                                         Number of
                                                                         Securities
                                                                    Underlying Unexercised     Value of Unexercised
                                                                         Options/SARs        In-The-Money Options/SARs
                                                                      at Fiscal Year-End        at Fiscal Year-End
                                                       Value                  (#)                       ($)
                              Shares Acquired       Net Realized         Exercisable/              Exercisable/
           Name               on Exercise (#)           ($)              Unexercisable             Unexercisable
           ----               ---------------           ---              -------------             -------------
<S>                                <C>                   <C>            <C>                         <C>
Thomas B. Selfridge                  -                   -              46,875/103,125                 $0/$0

W. Philip Woodward                 25,000                -                 132,000/0                $74,600/$0

Robert B. Farver                     -                   -                 46,500/0                  $5,720/$0
</TABLE>

                                      -8-
<PAGE>

Profit Sharing 401(k) Plan

         The  Company's  Profit  Sharing  401(k)  Plan  (the  "401(k)  Plan") is
intended to be a qualified  retirement plan under Section 401(k) of the Internal
Revenue Code of 1986,  as amended (the "Code").  Under this plan,  participating
employees  (including the Named Executive  Officers) may contribute up to 15% of
their  compensation,   but  not  exceeding  the  maximum  amount  allowed  under
applicable  tax laws  ($10,000 in 1998 and 1999).  All  employees of the Company
with one year of service,  unless covered by a collective  bargaining agreement,
are  eligible to  participate  in the 401(k)  Plan.  The  Company's  Edna Valley
Vineyard joint venture has a similar plan.

Employee Stock Purchase Plan

         Under the Company's  Employee Stock Purchase Plan (the "Stock  Purchase
Plan"),  pursuant to Section 423 of the Code,  all Company  employees,  with one
year of service  (including the Named  Executive  Officers) may contribute up to
10% of their  compensation  during each  27-month  period of the Stock  Purchase
Plan. At the end of the period, the employee's contributions are invested in the
Common  Stock at 85% of the market price of said shares on the  commencement  or
ending date of the offering period, whichever is lower. On January 20, 1998, the
Board renewed the Stock  Purchase  Plan for the period  February 1, 1998 through
January 31, 2001.

Compensation Committee Report on Compensation of Executive Officers

         General.  The  Compensation  Committee  of the Board (the  "Committee")
administers  the  Company's  executive  compensation  program.  The Committee is
composed  entirely of directors who are not employees of the Company or a parent
or subsidiary of the Company.

         The objective of the  Company's  executive  compensation  program is to
develop and maintain  executive  reward  programs  which (i)  contribute  to the
enhancement of shareholder value, (ii) are competitive with the pay practices of
other  industry-leading  companies  and (iii)  attract,  motivate and retain key
executives  who  are  critical  to the  long-term  success  of the  Company.  As
discussed below, the Company's executive  compensation  program consists of both
fixed (base salary) and variable  (incentive)  compensation  elements.  Variable
compensation  consists of annual cash  incentives  and stock option grants under
the Company's 1987 and 1997 Stock Option Plans (the "Stock Option Plans"). These
elements are designed to operate on an  integrated  basis and together  comprise
total compensation value.

         The Committee reviews executive  compensation in light of the Company's
performance  during the year. In reviewing the Company's  performance during the
1999 fiscal year,  the Committee  considered a variety of factors.  Consolidated
sales  increased by 17% for the year to the highest dollar level achieved in the
Company's  history.  Net profits for the year were a record $4.0 million (net of
the non-recurring settlement income of $2.6 million) as compared to $3.4 million
for  1998,  a net  after-tax  increase  of 17.7%.  In  addition,  the  Committee
considered the improvement in the Company's  expense ratios,  the success of the
new Exchelon  brand,  the reduction and  restructuring  of the Company's  credit
facility, and progress toward the launch of a new wine brand later this year. In
reviewing Company performance, the Committee considered these factors as a whole
without assigning specific weights to particular factors.

         Base  Salary.  Base  salary  levels for the  Company's  executives  are
determined  by the  Committee  based on factors such as  individual  performance
(e.g.,  leadership,  level of  responsibility,  management  skills and  industry
activities),  and Company  performance  (as  discussed  above).  For 1999,  base
salaries for the Named Executive Officers, including that of the Chief Executive
Officer, were established as above.

         Annual Cash Incentives. The annual cash incentive,  typically paid as a
bonus,  is designed to provide a short-term  (one-year)  incentive.  The Company
does not adhere to any firmly established  formulas for the award of annual cash
incentives.  Rather,  incentive awards are based on the achievement of corporate
and individual  performance  for the year,  including  subjective  factors.  The
Summary  Compensation  Table  shows  annual  cash  incentives  paid to the Named
Executive  Officers,  including the Chief Executive  Officer during the calendar
year ending  December  31, 1997 and the fiscal  years  ending March 31, 1998 and
1999.

         Stock  Options.   Stock  options  are  designed  to  provide  long-term
incentives  and  rewards  tied to the  price  of the  Common  Stock.  Given  the
fluctuations  of  the  stock  market,  stock  price  performance  and  financial
performance  are not  always  consistent.  The  Committee  believes  that  stock
options,   which  provide  value  to   participants   only



                                      -9-
<PAGE>

when the Company's  shareholders  benefit from stock price appreciation,  are an
important component of the Company's executive  compensation program. The number
of options or shares of stock  currently held by an executive is not a factor in
determining  individual grants, and the Committee has not established any target
level of ownership of the Common Stock by its executives.  However, retention of
shares by executives is encouraged.

         The Company does not adhere to any firmly established  formulas for the
issuance of options. The Summary Compensation Table shows the options granted to
the Named Executive  Officers  during the past three years,  including the Chief
Executive Officer.  In determining the size of the grants to the Chief Executive
Officer and the other Named Executive Officers,  the Committee assessed relative
levels  of  responsibility  and  the  long-term  incentive  practices  of  other
comparable companies.

         In accordance  with the provisions of the Plans,  the exercise price of
all options granted was equal to the market value of the underlying Common Stock
on the date of grant. Accordingly,  the value of these grants to the officers is
dependent solely upon the future growth and share value of the Common Stock.

         The foregoing report is given by the members of the Committee, namely:

                                 Cristina Banks
                               C. Richard Kramlich
                                Phillip M. Plant
                                Christophe Salin

Compensation Committee Interlocks And Insider Participation

         Compensation  decisions are made by the Board on the  recommendation of
the  Compensation  Committee,  whose current  members are: Dr. Banks and Messrs.
Kramlich,  Plant and Salin.  Mr. Salin is the  President of DBR. The Company and
DBR engaged in certain related  transactions  which are described in more detail
below under the caption "Certain Relationships and Related Transactions."

Performance Graph

         The line graph below compares the cumulative total return to holders of
the Common  Stock in the period from April 1, 1994 to March 31,  1999,  with the
cumulative  total return in the same period on (i) the Nasdaq Stock Market Index
(U.S.) and (ii) a peer group index  comprised of nine  companies  whose  returns
have been weighted  based on market  capitalization  as of the beginning of each
period for which a return is  indicated:  Beringer Wine Estates  Holdings  Inc.,
Brown-Forman  Corporation,  Robert Mondavi Corp., Canandaigua Brands, Inc., R.H.
Phillips, Inc., Golden State Vintners, Ravenswood Winery, Inc., Scheid Vineyards
and Willamette Valley  Vineyards.  We note that the peer group index was changed
this year to more accurately  reflect the performance of the Company in relation
to other  wineries.  The "old" peer group index  included  Adolph Coors Company,
Anheuser-Busch  Companies,  Inc. and Genesee Corporation.  The Company has added
Beringer Wine Estates Holdings, Inc., Golden State Vintners,  Ravenswood Winery,
Inc.,  Scheid Vineyards and Willamette  Valley  Vineyards.  The graph assumes an
investment  of $100.00  on April 1, 1994 in the  Company  and in two  comparison
indices.  "Total return," for purposes of the graph, assumes reinvestment of all
dividends.

         The information  contained in the performance graph shall not be deemed
to be  "soliciting  materials"  or to be  "filed"  with the SEC,  nor shall such
information  be  incorporated  by reference  into any of the Company's  existing
shelf  registrations  or future  filings under the Securities Act of 1933 or the
Securities  Exchange  Act of 1934,  as  amended,  except to the extent  that the
Company   specifically   incorporates   it  by   reference   into  such  filing.


                                      -10-
<PAGE>


[The following  descriptive  data is supplied in accordance  with Rule 304(d) of
Regulation S-T]


                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                      AMOUNG THE CHALONE WINE GROUP, LTD.
                      THE NASDAQ STOCK MARKET (U.S.) INDEX
                     A NEW PEER GROUP AND AN OLD PEER GROUP

                                             Cumulative Total Return
                                     ---------------------------------------
                                     3/94   3/95   3/96  3/97   3/98   3/99

THE CHALONE WINE GROUP, LTD.         100    138    181   210    219    150
NEW PEER GROUP                       100    128    153   170    221    208
OLD PEER GROUP                       100    115    138   170    201    317
NASDAQ STOCK MARKET (U.S.)           100    111    151   168    254    342

* $100 INVESTED ON 3/31/94 IN STOCK OR INDEX-
INCLUDING REINVESTMENT OF DIVIDENDS
FISCAL YEAR ENDING MARCH 31.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Edna Valley Joint Venture. Mr. Niven, a director of the Company, is
the  President  and a  substantial  shareholder  of Paragon  Vineyard  Co., Inc.
("Paragon"), the Company's partner in the Edna Valley Joint Venture. In December
1996,  the Company and Paragon  entered  into an agreement  (the "Joint  Venture
Amendment")  which  amended  and  restated  the terms of the Edna  Valley  Joint
Venture.  Under  the  terms of the  Joint  Venture  Amendment,  the  Company  is
obligated to make  substantial  payments in order to maintain its 50%  ownership
interest in the Edna Valley Joint  Venture and to extend its term  indefinitely.
Specifically,  the Company previously paid Paragon $1,070,000 (the "Deposit") as
a deposit toward future payments due for the foregoing purposes, and the sums of
$1,590,000  and  $1,406,667  (consisting  of $1,050,000 in cash, and $356,667 by
application  of  one-third  of  the  Deposit)  in  1996  and  in  January  1998,
respectively.  Its future obligations in respect of the foregoing rights require
future  payments of 1,406,667  (consisting of $1,050,000 in cash and $356,667 by
application  of  one-third  of the  Deposit) on or before  December 15, 1999 and
$1,206,666  (consisting  of $850,000 in cash and $356,667 by  application of the
balance of the Deposit) in 2001. In the year 2001, the Company will also have an
option to purchase 50% of the "EDNA  VALLEY"  brand-name  for  $200,000.  If the
Company fails to make the foregoing payments,  it may be removed as the managing
joint venture  partner in the Edna Valley Joint  Venture.  The Edna Valley Joint
Venture's lease for the property on which the winery is located was also amended
in December  1996 to include  additional  land  necessary  for  expansion of the
winery  facilities.  In  addition  to the  foregoing  payments by the Company to
Paragon in respect of the Joint Venture  Amendment  and ground lease,  in fiscal
1999  the  Edna  Valley  Joint   Venture  made   distributions   to  Paragon  of
approximately $406,000.



                                      -11-
<PAGE>

         Under the terms of a grape  purchase  agreement,  Paragon  sells  fixed
quantities  of  Chardonnay  grapes to the Edna  Valley  Joint  Venture at prices
calculated by reference to the average prices paid for Chardonnay grapes in Napa
County  during the  preceding  year with  certain  adjustments  depending on the
grapes' sugar content.  Paragon also supplies  grapes to Carmenet.  During 1999,
the value of the grapes  sold by Paragon to the Edna  Valley  Joint  Venture and
Carmenet pursuant to the foregoing  contracts was  approximately  $3,093,000 and
$84,000, respectively.

         On December 28, 1995, the Company loaned  $500,000 to Paragon  pursuant
to a secured promissory note which provides for repayment principal and interest
in the amount of $132,430.54 during 1997, and four (4) equal annual installments
of $130,218.21 commencing on January 15, 1998. Paragon made each of the payments
required in 1997-1999. The current balance on the note is $260,436.42.  The note
bears interest at the rate of 9-1/2% per annum on the unpaid principal  balance,
and is  secured  by a pledge of  Paragon's  interest  in the Edna  Valley  Joint
Venture.

         Les Domaines Barons de Rothschild.  Certain  directors-nominees  have a
relationship with DBR. Baron Eric de Rothschild and Mr. Salin are, respectively,
the  Managing  Partner  and  President  of DBR,  and Mr.  Istel is a director of
certain affiliates of DBR.

         Pursuant to DBR's  investment in the Company,  the Company  receives an
allocation of the wines of DBR, including the wines of Chateau Lafite-Rothschild
and Duhart-Milon.  In fiscal 1999, the Company paid approximately  $2,449,829 to
DBR, of which  approximately  $1,301,468  represents payments for wine purchases
during the fiscal year, and  approximately  $1,148,361  represents  deposits for
wine  which  will be  delivered  in  future  years  (often  referred  to as wine
"futures").

         Other

         As of May  15,  1998,  the  Company  entered  into  an  indemnification
agreement  with  Francois  P.  Muse  the  Company's  Chief  Financial  Officer,
eliminating  certain  potential  liabilities  arising  from his  service  to the
Company as Trustee of certain employment benefit plans,  namely The Chalone Wine
Group,  Ltd.  Qualified  Retirement  Plan and the Edna  Valley  Vineyard  Profit
Sharing 401(k) Plan.

         Effective June 30, 1998,  William L. Hamilton resigned his positions as
a director and as the Chief Financial  Officer of the Company.  At that time, he
was indebted to the Company in the total amount of $65,000 pursuant to two notes
in the  principal  amounts of $27,500 and  $37,500,  respectively.  The first of
these  notes has been  repaid in full.  The  second is for a  two-year  term and
remains outstanding. Both loans were made to Mr. Hamilton in connection with the
exercise of certain  stock  options.  As of May 15,  1998,  the Company  made an
additional  loan to Mr.  Hamilton in the principal  amount of $942,000,  also in
connection with the exercise of certain stock options.  This loan bears interest
at 7% per annum. The principal amount of the "new" loan ($942,000) was repaid on
May 28, 1999,  and all interest  thereon was waived by the Company.  The Company
also entered into a consulting  agreement with Mr. Hamilton pursuant to which he
received  his full  salary  through  June 1998,  followed by payments of $10,000
monthly, for the months of July 1998 through May 1999.

         During  February  1999,  Larry M.  Brooks,  Executive  Vice  President,
Winegrowing,  gave notice to the Company of his intent to resign his employment.
On March 15, 1999, the Company and Mr. Brooks entered into a severance agreement
providing for termination of Mr. Brooks' employment status, reimbursements for a
period of six months of the  premium  payments  to  continue  as a member of the
Company's group health insurance and, in consideration for Mr. Brooks' agreement
not to  accept  employment  with  another  winery  during  the same  period,  an
exclusive  consulting  relationship  providing for payment of his current salary
for three months,  plus a lump-sum  payment equal to an additional three months'
salary at the end of the consulting relationship.

         In the judgment of the Company,  all material  transactions between the
Company  and its  directors,  officers  and  principal  shareholders,  and their
affiliates,  have been made on terms no less favorable to the Company than could
have been obtained from unaffiliated third parties.


                                      -12-
<PAGE>

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The  Company's  executive  officers,  directors  and  greater-than-ten-
percent  beneficial  owners are required under Section 16(a) of the Exchange Act
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange  Commission.  Copies of those  reports  must also be  furnished  to the
Company.

         Based on review of copies of filings  received  by it and upon  written
representations  from certain reporting persons, the Company has determined that
the certain  Section 16 reports were not timely filed by the  following  persons
due to clerical errors: Dr. Banks did not timely file one Form 3 and one Form 4,
and Larry M.  Brooks,  Robert B.  Farver and W. Philip  Woodward  each failed to
timely  file one Form 3. In each of the  foregoing  cases,  the forms were filed
upon the discovery of the error.


          APPROVAL OF THE INDEMNIFICATION AGREEMENT (EXHIBIT A HERETO)
                   BY AND AMONG THE COMPANY AND CERTAIN AGENTS
                               (Proxy Item No. 2)

California Law

         The California General Corporation Law permits a California corporation
to adopt a provision in its articles of  incorporation  reducing or  eliminating
the liability of directors or officers of the corporation  for monetary  damages
for breach of duty to the  corporation,  provided that such  liability  does not
limit or eliminate the  liability of directors or arise from certain  proscribed
conduct  (including  intentional  misconduct and breach of the duty of loyalty).
California law also permits a corporation to include a provision in its articles
of  incorporation  allowing  the  corporation  to  include  in its bylaws and in
agreements between the corporation and agents provisions  expanding the scope of
indemnification beyond that specifically provided under California law.


Relevant Provisions of the Company's Articles of Incorporation and Bylaws

         The  Company's  Amended  and  Restated  Articles of  Incorporation,  as
further amended on June 6, 1998 (the "Articles"),  and Bylaws,  expand the scope
of its  indemnification  of directors for monetary damages to the fullest extent
permitted  by  California  law, and  authorize  it to indemnify  such agents for
breach  of  duty  to  the  Company  or  its   shareholders   in  excess  of  the
indemnification   permitted  by  the  Law  through  provisions  in  its  Bylaws,
agreements,  insurance,  or otherwise.  Attached  hereto as Exhibits B and C are
copies  of  Article  FIFTH of the  Company's  Articles  and  Section  5.8 of the
Company's Bylaws, which implement the Company's  indemnification  provisions and
authorize expanded indemnification.

         In order to provide full  protection,  the Board has determined that it
is advisable to implement  indemnification  agreements substantially in the form
attached hereto as Exhibit A with the Company's directors,  officers and certain
other  agents,  and has  authorized  and directed the Company to enter into such
agreements upon approval of the shareholders. The Board believes indemnification
agreements will serve the best interests of this Company and its shareholders by
strengthening  the  Company's  ability to attract  and  retain the  services  of
knowledgeable and experienced persons to serve it as directors,  officers and in
other agency capacities.


Other Protection

         The Company is subject to the California  General  Corporation Law (the
"Law"),  which provides a detailed statutory framework covering  indemnification
of any director,  officer,  employee or other agent of a corporation who is made
or threatened to be made a party to any legal proceeding by reason of his or her
service on behalf of the Company. The Law provides that indemnification  against
expenses actually and reasonably incurred in connection with any such proceeding
shall be made to any such person who has been  successful "on the merits" in the
defense of any such proceeding but does not require indemnification in any other
circumstance.  Additionally,  the Law provides that a corporation  may indemnify
any  agent  of  the  corporation,  including  directors  and  officers,  against
expenses,   judgments,   fines,  settlements  and  other  amounts  actually  and
reasonably  incurred  in a third  party  proceeding  by reason  of the  person's
services on behalf of the  corporation,  provided the person acted in good faith
and in a manner the person  reasonably  believed to be in the best  interests of
the  corporation.  The Law further  provides  that in  derivative  suits  (i.e.,
actions brought in the right of the  corporation)  the corporation may indemnify
persons  against  expenses  incurred in such a proceeding,  provided such person
acted in good faith and in a manner


                                      -13-
<PAGE>

he or she reasonably believed to be in the best interests of the corporation and
its shareholders. Indemnification is not available in derivative actions (i) for
amounts paid or expenses incurred in connection with a matter that is settled or
otherwise disposed of without court approval or (ii) with respect to matters for
which the agent shall have been adjudged to be liable to the corporation  unless
the court shall determine that such person is entitled to indemnification.

         The Law permits a corporation to advance expenses incurred in defending
any  proceeding  against a  corporate  agent by reason of his or her  service on
behalf of the  corporation  upon receipt of an undertaking  from or on behalf of
the person to repay that  amount if it is later  determined  that such person is
not   entitled  to  be   indemnified.   The  Law  further   provides   that  the
indemnification provided therein is not exclusive of other rights to which those
seeking  indemnification may be entitled, by bylaw,  agreement or otherwise,  to
the extent  additional  rights are  authorized  in a  corporation's  articles of
incorporation.  The Law further authorizes a corporation to procure insurance on
behalf of its agents,  even if a corporation  would not otherwise have the power
under applicable law to indemnify the agent for such liabilities.

         The  Articles  and  Bylaws  of the  Company  implement  the  applicable
statutory  framework  and provide for  indemnification  of agents to the fullest
extent under the Law. By amendment  filed June 6, 1998,  the Compan's  Articles
authorize  it to  indemnify  its agents for breach of duty to the Company or its
shareholders  in  excess of the  indemnification  permitted  by the Law  through
provisions in its Bylaws, agreements, insurance, or otherwise.


Directors' and Officers' Liability Insurance

         The Company  presently  maintains a policy of directors'  and officers'
liability  insurance.  There is no assurance that such coverage will continue to
be available with such breadth of coverage as the Company deems advisable and at
reasonable expense. Accordingly, the Board believes that it serves the Company's
interest to  supplement  any  coverage the Company may maintain in the future by
agreement.


Summary of the Indemnification Agreement

         The proposed  Indemnification  Agreement (the "Agreement")  attempts to
provide to the  Company's  current and future  directors,  and such  current and
future officers and other agents of the Company as the Board may designate,  the
maximum  indemnification  allowed under  applicable  law and under the Company's
Articles.  The  Agreement  provides  indemnification  which expands the scope of
indemnification  provided  by  Section  317 of the  Law.  It has  not  yet  been
determined,  however, to what extent the indemnification  expressly permitted by
the  Law  may  be  expanded,  and  therefore  the  validity  and  scope  of  any
indemnification  provided  by  the  Agreement,  to the  extent  it  exceeds  the
indemnification  expressly  authorized by the Law, is subject to future judicial
interpretation.

         Any award of  indemnification  to an agent would come directly from the
assets of the Company, thereby affecting a shareholder's  investment.  It should
be noted that if the Agreement is approved by the  shareholders,  it will by its
terms apply to conduct of the Company's  agents occurring prior to the effective
date of individual indemnification agreements with such agents.

         The Agreement sets forth a number of procedural and substantive matters
which are not  addressed or are  addressed in less detail in the Law,  including
the following:

         1.       The Agreement  establishes a presumption  that the indemnified
                  party has met the applicable  standard of conduct required for
                  indemnification.  The Law requires a finding in each  specific
                  case by the  disinterested  members of the Board,  independent
                  legal  counsel,  the  shareholders  or a  court  of  competent
                  jurisdiction, that the applicable standard of conduct has been
                  met.

         2.       The  Agreement  provides  that  litigation  expenses  shall be
                  advanced  to an  indemnified  person at the  person's  request
                  provided  that  the  person  undertakes  to repay  the  amount
                  advanced if it is ultimately determined that the person is not
                  entitled  to  indemnification.  The  Law  provides  that  such
                  expenses may be advanced  after receipt of such an undertaking
                  upon authorization by the Board.

         3.       The  Agreement  provides  that in a derivative  suit the agent
                  will be entitled to  indemnification  against  amounts paid in
                  settlement,  to the fullest extent permitted by law, where the
                  agent  meets the  applicable  standard  of  conduct.  As noted
                  above, indemnification of any such amount would


                                      -14-
<PAGE>

                  be paid out of the Company's  funds.  The Law does not provide
                  for  such   indemnification   without  court   approval.   The
                  enforceability  of the  provisions in the Agreement  providing
                  for  settlement  payments  in  derivative  suits  has not been
                  judicially  interpreted  by the  courts  and may be subject to
                  public  policy  limitations.  The Board has not sought a legal
                  opinion as to the  enforceability of these provisions  because
                  of the lack of judicial interpretation of the Law to date.

         4.       In  the  event   the   Company   does  not  pay  a   requested
                  indemnification  amount,  the  Agreement  allows  the agent to
                  contest this  determination  by petitioning a court to make an
                  independent  determination of whether the agent is entitled to
                  indemnification  under the  Agreement.  In the event of such a
                  contest, the burden of proving that the agent did not meet the
                  applicable  standard of conduct will be on the Company. If the
                  Company  fails to establish  that the  applicable  standard of
                  conduct  has not been  met,  the  agent  will be  entitled  to
                  indemnification, which will include reimbursement for expenses
                  incurred  by the agent in such  contest  in  establishing  the
                  right  to  indemnification.  The Law does  not set  forth  any
                  procedure for contesting a corporation's  determination  of an
                  agent's  right to  indemnification  or  establish  which party
                  bears the burden of proof with  respect to a challenge to such
                  a determination.

         5.       The Agreement  provides for partial  indemnification  of costs
                  and  expenses  in the event that an agent is not  entitled  to
                  full indemnification under the terms of the Agreement. The Law
                  does not specifically provide for partial indemnification.  It
                  does,  however,  provide  that to the extent that an agent has
                  been successful on the merits,  the agent shall be entitled to
                  indemnification.

         6.       The Agreement automatically incorporates future changes in the
                  laws which  increase  the  protection  available  to an agent.
                  Future  changes  will  apply to the  Company  without  further
                  shareholder  approval  and may  further  impair  shareholders'
                  rights or subject the Company's  assets to risk of loss in the
                  event of large  indemnification  claims.  Each Agreement shall
                  constitute a binding, legal obligation of the Company, and may
                  not be amended  without the consent of the  individual  who is
                  protected by such Agreement.

         The proposed  Agreement,  if approved,  together with the limitation on
the  directors'  liability  and the  indemnification  provided by the  Company's
Articles  and  Bylaw  provisions,  would  reduce  significantly  the  number  of
instances  in which  directors  might be held liable to the Company for monetary
damages for breach of their duties to the Company. For this reason, it should be
noted that the current  directors of the Company have a direct personal interest
in the approval of this Proxy Item No. 2.


    THE FOREGOING DISCUSSION OF THE AGREEMENT IS QUALIFIED IN ITS ENTIRETY BY
    REFERENCE TO THE FORM OF INDEMNIFICATION AGREEMENT ATTACHED TO THIS PROXY
        STATEMENT AS EXHIBIT A, WHICH YOU ARE URGED TO READ AND CONSIDER.


Certain Proceedings

         The Company is not aware of any material  pending or  threatened  legal
proceedings against any of its directors or officers which may result in a claim
for indemnification. [Campbell accusations?]


Indemnification for Liabilities Under the Securities Act of 1933

         The Securities  and Exchange  Commission has expressed its opinion that
indemnification of directors,  officers or controlling  persons of a corporation
against  liabilities  arising under the  Securities Act of 1933, as amended (the
"Act"),  is against  public  policy as expressed  in the Act and is,  therefore,
unenforceable.  In the  event  that a claim  for  indemnification  against  such
liabilities (other than payment by the Company of expenses incurred or paid by a
director,  officer of control person of the Company in the successful defense of
any such  action,  suit or  proceeding)  is asserted  by a director,  officer or
control person in connection  with securities  which have been registered  under
the Act, the Company  will,  unless in the opinion of its counsel the matter has
been  settled  by  controlling  precedent,  submit  to a  court  of  appropriate
jurisdiction  the  question  of whether  such  indemnification  by it is against
public  policy  as  expressed  in the Act  and  will be  governed  by the  final
adjudication of the issue.


Vote Required to Approve the Indemnification Agreement

         Section 310 of the California General  Corporation Law provides that no
contract  between a corporation  and one or more of its directors is either void
or voidable  because such  director or directors are parties to such contract if
the material facts as to the transaction and as to such directors' interests are
disclosed  or known to the  shareholders,  and such  contract is approved by the
affirmative  vote of a majority of the shares  voting at the  meeting,  with the
shares owned by the  interested  directors not entitled to vote thereon;  or the
contract  has  been  approved  by a

                                      -15-
<PAGE>

disinterested  majority of the board of directors.  If the contract has not been
so approved,  the contract is void or voidable  unless the person  asserting the
validity of the  contract  sustains  the burden of proving that the contract was
just and reasonable to the corporation at the time it was authorized.

         Although  the Company  believes  the form of the  Agreement is just and
reasonable to the Company,  and that  shareholder  approval may not therefore be
required to validate the  Agreement,  the Company  believes it is appropriate to
submit  the  Agreement  to the  shareholders  for  their  consideration.  If the
Agreement is approved by the shareholders,  it will not be void or voidable, and
the Company's  shareholders  may not later assert a claim that such Agreement is
invalid due to improper  authorization;  however, the shareholders may challenge
the validity of the Agreement on other grounds.  If this Proxy Item No. 2 is not
approved by the shareholders,  the Company may reconsider the  implementation of
such  agreements.  Whether or not the  shareholders  approve the Agreement,  the
Board may in the future approve other forms of indemnification  agreements which
may or may not be submitted to the shareholders for approval. If such agreements
were implemented in the absence of shareholder approval,  the invalidity of such
agreements could thereafter be asserted by any shareholder. In such an instance,
the persons asserting the validity of the agreements bears the burden of proving
they were just and reasonable to the Company at the time they were authorized.

         Approval  of the  Agreement  will  require  the  affirmative  vote of a
majority  of the  Common  Stock  voting in person  and by proxy at the  Meeting,
provided, that the number of affirmative votes equals at least a majority of the
shares  constituting  the  required  quorum.  Abstentions  will be  counted  for
purposes of  determining  the number of shares  entitled to vote on the proposal
and will  have the  effect  of a vote  against  the  proposal.  Although  broker
non-votes  with  respect  to this  proposal  will be counted  to  determine  the
presence or absence of a quorum, broker non-votes with respect to this proposal,
if any, will not be counted in determining the number of shares entitled to vote
on this proposal.


     THE BOARD OF DIRECTORS HAS APPROVED THE AGREEMENT AND RECOMMENDS A VOTE
                "FOR" APPROVAL OF THE INDEMNIFICATION AGREEMENT



                  RATIFICATION OF APPOINTMENT OF THE COMPANY'S
                          CERTIFIED PUBLIC ACCOUNTANTS
                               (Proxy Item No. 3)

         The Board has  reappointed  Deloitte  &  Touche,  LLP as the  Company's
independent  certified  public  accountants  for the fiscal year ended March 31,
2000 subject to  ratification  by the  shareholders  at the Meeting.  Deloitte &
Touche  and its  constituent  predecessor,  Touche  Ross & Co.,  have  been  the
Company's certified public accountants since 1986. Representatives of Deloitte &
Touche  are  expected  to be in  attendance  at the  Annual  Meeting,  with  the
opportunity  to make a statement,  and to be  available to answer  shareholders'
questions.


   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION AND APPOINTMENT
     OF DELOITTE & TOUCHE LLP AS THE COMPANY'S CERTIFIED PUBLIC ACCOUNTANTS.


                                  OTHER MATTERS

         The Company does not know of any matter  other than those  discussed in
the foregoing materials contemplated for action at the Meeting. Should any other
matter be  properly  brought  before the  Meeting,  it is the  intention  of the
persons named in the proxies to vote in accordance  with the  recommendation  of
the Board. Discretionary authority for them to do so is contained in the proxy.

                              FINANCIAL STATEMENTS

         Shareholders should refer to the Consolidated  Financial Statements and
Supplemental Data,  Management's Discussion and Analysis, and Selected Financial
Data set forth in the Company's Annual Report on Form 10-K, which was previously
filed with the Securities and Exchange Commission and furnished to shareholders.

                                      -16-
<PAGE>

                            SUBMISSION OF SHAREHOLDER
                        PROPOSALS FOR 2000 ANNUAL MEETING

         Any proposal  which a shareholder  wishes to have presented at the 2000
Annual  Meeting and included in the Company's  proxy  statement for that meeting
must be received by the Company,  at its principal executive office, 621 Airpark
Road, Napa, California 94558-6272,  no later than May 31, 2000. Proposals should
be addressed to the attention of the Chief Financial Officer of the Company.  In
order to avoid  controversy  as to the date on which a proposal  was received by
the  Company,  it is  suggested  that any  shareholder  who  wishes  to submit a
proposal submit such proposal by certified mail, return receipt requested.

         The Bylaws of the Company  provide that in order for a  shareholder  to
bring business  before or propose  director  nominations at an annual meeting of
shareholders,  the  shareholder  must provide advance notice of such proposal or
nomination.  Specifically,  the  shareholder  must  give  written  notice to the
Corporate Secretary not less than sixty (60) days nor more than ninety (90) days
prior to the date of the annual  meeting.  The  notice  must  contain  specified
information   about  the  proposed  business  or  each  nominee  and  about  the
shareholder  making  the  proposal  or  nomination.  In the event that less than
seventy (70) days' prior notice or prior  public  disclosure  of the date of the
annual meeting is given or made to  shareholders,  notice by the  shareholder in
order to be timely  must be  received no later than the close of business on the
tenth day following the date on which such notice of the annual meeting date was
mailed  or  public  disclosure  of the  date of the  annual  meeting  was  made,
whichever occurs first.



                                             By Order of the Board of Directors,


                                                          /s/ W. Philip Woodward


                                                              W. Philip Woodward
                                                           Chairman of the Board

Napa, California



                                      -17-
<PAGE>

                                    EXHIBIT A

                          THE CHALONE WINE GROUP, LTD.
                            INDEMNIFICATION AGREEMENT

         This Indemnification  Agreement ( "Agreement") is made and entered into
as of  September  __,  1999,  by and  between The Chalone  Wine Group,  Ltd.,  a
California corporation ("Company"), and ____________ ("Agent").

                                    RECITALS

         1. The  Company  and Agent  recognize  that the  general  trend  toward
increasing   corporate  litigation  in  recent  years  subjects  its  directors,
officers,  employees and consultants to potentially  expensive  litigation which
may or may not be covered now or in the future by the Company's  directors'  and
officers' liability insurance policy;

         2. The Board of Directors  (the  "Board") has  considered  the scope of
protection  from   litigation   risks  offered  to  directors  and  officers  in
enterprises  considered  comparable  to the  Company,  and  concluded  that  the
Company's  current  policies in respect of such risks are not adequate under the
circumstances;

         3. The Board is  concerned  that Agent and other  agents of the Company
may be  unwilling  to continue  serving the Company in such  capacities  without
additional protection; and

         4. The Board  believes  it is in the best  interests  of the Company to
preserve  its  ability to attract and retain the  services  of highly  qualified
individuals  to serve as directors  and officers and  otherwise as agents of the
Company, and to provide them with the maximum protection permitted by law.

         The Company and Agent hereby agree as follows:

         1.       Indemnification.

                  (a)  Proceedings  Other  Than By  Right  of the  Company.  The
Company shall  indemnify Agent if Agent was or is a party or is threatened to be
made a party to any threatened,  pending or completed action, suit or proceeding
other than a proceeding by or in the right of the Company to procure judgment in
its  favor by  reason of the fact  that  Agent  was or is a  director,  officer,
employee  or  consultant  of the  Company  or was or is  otherwise  serving in a
similar  capacity  at the  pleasure of the  Company,  whether  civil,  criminal,
administrative or investigative,  against expenses (including  attorneys' fees),
liabilities,  losses,  judgments,  fines,  certain settlements and other amounts
actually and reasonably  incurred by Agent in connection with such action,  suit
or  proceeding,  if Agent acted in good faith and in a manner  Agent  reasonably
believed to be in the best  interests of the Company,  and,  with respect to any
criminal  action or  proceeding,  had no  reasonable  cause to  believe  Agent's
conduct was unlawful.  The  termination of any action or proceeding by judgment,
order,  settlement,  conviction,  or  upon  a plea  of  nolo  contendere  or its
equivalent, shall not, of itself, create a presumption that Agent did not act in
good faith and in a manner  which  Agent  reasonably  believed to be in the best
interests of the Company, or, with respect to any criminal action or proceeding,
had reasonable cause to believe that Agent's conduct was unlawful.

                  (b) Proceedings By or in the Right of the Company. The Company
shall  indemnify  Agent if Agent was or is a party or is threatened to be made a
party to any threatened,  pending or completed action, by or in the right of the
Company or any  subsidiary  of the Company to procure a judgment in its favor by
reason  of the  fact  that  Agent is or was a  director,  officer,  employee  or
consultant of the Company or was or is otherwise  serving in a similar  capacity
at the pleasure of the Company,  by reason of any action or inaction on the part
of  Agent  while  an  Agent,  against  expenses  (including   attorneys'  fees),
liabilities,  losses,  judgments,  fines,  certain settlements and other amounts
actually  and  reasonably  incurred by Agent in  connection  with the defense or
settlement of such action, suit or proceeding,  if Agent acted in good faith and
in a manner Agent reasonably believed to be in the best interests of the Company
and its shareholders,  except that no  indemnification  shall be made under this
subparagraph (b) in respect of any of the following:

                           (i) any  matter  as to which  Agent  shall  have been
adjudged to be liable to the Company in the performance of Agent's duties to the
Company  and its  shareholders  unless and only to the extent  that the court in
which such action or proceeding is or was pending shall  determine that, in view
of all the circumstances of the case, Agent is fairly and reasonably entitled to
indemnity  for expenses and then only to the extent such court shall  determine;
or

                                     -EA-1-
<PAGE>

                           (ii) amounts paid, or expenses incurred,  in settling
or otherwise disposing of a pending action without court approval.

                  (c) Mandatory Payment of Expenses.  Notwithstanding  any other
provision  of this  Agreement,  to the extent Agent has been  successful  on the
merits or otherwise in defense of any action,  suit or proceeding referred to in
Sections  1(a) or 1(b)  hereof  or the  defense  of any  claim,  issue or matter
therein,  Agent shall be  indemnified  against all  expense,  liability  or loss
(including  attorneys'  fees)  actually  and  reasonably  incurred  by  Agent in
connection therewith.

                  (d)  Construction  of  "Company".  As used in this  Agreement,
Company means The Chalone Wine Group,  Ltd., and its consolidated  subsidiaries,
and any constituent enterprise(s) absorbed in a consolidation or merger to which
The Chalone Wine Group, Ltd. was or is a party which, if its separate  existence
had continued, would have had the power and authority to indemnify its agents.

         2.       Expense Advances; Indemnification Procedure.

                  (a)  Advancement  of Expenses.  Except as otherwise  set forth
herein,  the Company shall advance expenses  (including  attorney's fees), costs
and charges  incurred by Agent in defending  any action  covered under Section 1
hereof or incurred in an action  brought by Agent to  interpret  or enforce this
Agreement,  upon  receipt of a written  undertaking  by or on behalf of Agent to
repay  such  amounts  if it shall  ultimately  be  determined  that Agent is not
entitled to be indemnified therefor by the Company. Expense advances referred to
in this Section 2(a) do not include  amounts  actually paid in settlement of any
action or  proceeding.  Agent  acknowledges  and agrees that this  Section  2(a)
provides for the  advancement  of expenses only,  and that  indemnification  for
amounts paid in  settlement of any action or proceeding is governed by Section 1
hereof.

                  (b)   Determination   of   Right   to   Indemnification.   Any
indemnification under Section 1 hereto (unless ordered by a court) shall be made
by the Company only if authorized in the specific case upon a determination that
indemnification of Agent is proper under the circumstances because Agent has met
the applicable standard of conduct set forth above, by any of the following:

                  (i) the  Board (or by an  executive  committee  thereof)  by a
majority  vote of a quorum  consisting of directors who were not parties to such
action, suit or proceeding;

                  (ii) if such a quorum is not obtainable, or, if obtainable, if
a quorum of disinterested  directors so directs, by independent legal counsel in
a written opinion rendered to the Company;

                  (iii) approval of the  shareholders by the affirmative vote of
a majority of the shares  entitled to vote  thereon  represented  at a duly held
meeting at which a quorum is present or by the written  consent of  shareholders
as provided in the  Company's  Bylaws,  with the shares owned by Agent not being
entitled to vote thereon; or

                  (iv) the court in which such proceeding is or was pending upon
application  made by the  Company  or Agent  or the  attorney  or  other  person
rendering  service  in  connection  with  the  defense,   whether  or  not  such
application  by Agent,  the  attorney  or the other  person  is  opposed  by the
Company.

                  If  independent   legal  counsel  is  utilized  to  make  such
determination,  the Company and Agent  hereby  agree to abide by the decision of
the independent legal counsel.  The Company agrees to pay the reasonable fees of
the  independent  legal  counsel  referred to above and to indemnify  fully such
counsel  against any and all expense,  liability or loss  (including  attorneys'
fees) arising out of or relating to this Agreement.

                  (c)  Selection  of Counsel.  The Company  shall be entitled to
assume  the  defense of any  proceeding  for which it has  received  notice of a
potential  claim for  indemnification,  upon the  delivery  to Agent of  written
notice  of its  election  so to do.  After  delivery  of  such  notice,  and the
retention  of counsel by the  Company,  the Company  will not be liable to Agent
under this Agreement for any fees of separate counsel  subsequently  incurred by
Agent with respect to the same  proceeding,  provided  that (i) Agent shall have
the right to employ  his  separate  counsel  in any such  proceeding  at Agent's
expense;  and (ii) if (A) the  employment of separate  counsel by Agent has been
previously  authorized by the Company, (B) Agent shall have reasonably concluded
that there may be a conflict  of  interest  between the Company and Agent in the
conduct of any such defense or (C) the Company shall not, in fact, have employed
counsel to assume the defense of such proceeding,  then the fees and expenses of
Agent's separate counsel shall be the obligations of the Company.

                                     -EA-2-
<PAGE>

                  (d)  Notice/Cooperation  by Agent. Agent shall, as a condition
precedent to its right to be indemnified under this Agreement,  or Agent's right
to receive  expense  advances  hereunder,  give the Company notice in writing as
soon as  practicable  of any claim made against Agent for which  indemnification
will or could be sought  under this  Agreement.  Notice to the Company  shall be
directed to the Chief  Executive  Officer of the Company at the address shown on
the signature page of this Agreement (or such other address as the Company shall
designate in writing to Agent).  Notice shall be deemed  received as provided in
Section 11 hereof.  In addition,  Agent shall give the Company such  information
and  cooperation  as it may  reasonably  require and as shall be within  Agent's
power.  So long as the Company shall not be prejudiced  thereby,  the failure to
notify the  Company  under  this  Section  2(c)  shall not affect the  Company's
obligation to indemnify Agent under this Agreement.

                  (e) Procedure.  Any indemnification  provided for in Section 1
hereof,  under any statute,  or under any provision of the Company's Articles of
Incorporation  or Bylaws providing for  indemnification,  shall be made no later
than ninety (90) days after  receipt of the written  request of Agent,  provided
that such request is made after final  adjudication,  dismissal,  or  settlement
unless an appeal shall be filed,  in which case the request for  indemnification
hereunder shall be made after the appeal is resolved (hereinafter referred to as
the "Final  Disposition").  If such  indemnification  is not paid in full by the
Company within ninety (90) days after Final  Disposition  and a written  request
for payment thereof has first been received by the Company,  Agent may, but need
not bring an action  against  the  Company to recover  the unpaid  amount of the
claim and, subject to Section 2 hereof,  Agent shall also be entitled to be paid
for the expenses  (including  attorneys' fees) of bringing such action. It shall
be a defense to any such action (other than an action brought to enforce a claim
for expenses  incurred in connection with any action or proceeding in advance of
its Final  Disposition)  that Agent has not met the  standards of conduct  which
make it permissible  under applicable law for the Company to indemnify Agent for
the  amount  claimed,  but the burden of proving  such  defense  shall be on the
Company,  and Agent shall be entitled to receive  expense  advances  pursuant to
Subsection 2(a) hereof unless and until such defense may be finally  adjudicated
by court order or judgment from which no further right of appeal  exists.  It is
the  parties'   intention  that  if  the  Company   contests  Agent's  right  to
indemnification,  the question of Agent's right to indemnification  shall be for
the court to decide,  and  neither the  failure of the  Company  (including  its
Board, any committee or subgroup of the Board,  independent legal counsel or the
Company's  shareholders) to have made a determination  that  indemnification  of
Agent is  proper  in the  circumstances  because  Agent  has met the  applicable
standard of conduct  required by applicable law, nor an actual  determination by
such persons that Agent has not met such applicable  standard of conduct,  shall
create a presumption  that Agent has or has not met the  applicable  standard of
conduct.

                  (f) Notice to  Insurers.  If, at the time of the  receipt of a
notice of a claim, the Company has directors' and officers'  liability insurance
in effect,  the Company  shall give prompt  notice of the  commencement  of such
proceeding to the insurers in accordance  with the  procedures  set forth in the
respective  policies and,  thereafter,  use commercially  reasonable  efforts to
cause such insurers to pay, on behalf of Agent,  all amounts payable as a result
of such proceeding in accordance with the terms of such policies.

         4.       Additional Indemnification Rights; Non-Exclusivity.

                  (a)  Application.  The provisions of this  Agreement  shall be
deemed  applicable to all actual or alleged actions or omissions by Agent during
any and all  periods  of time  that  Agent  was,  is, or shall be  serving  as a
director, officer, employee,  consultant or agent of the Company or in a similar
capacity at the pleasure of the Company.

                  (b) Scope. The Company hereby agrees to indemnify Agent to the
fullest extent permitted by law,  notwithstanding  that such  indemnification is
not  specifically  authorized  by this  Agreement,  the  Company's  Articles  of
Incorporation,  Bylaws, or by statute. In the event of any change after the date
of this Agreement in any applicable law, statute or rule which expands the right
of a California  corporation  to indemnify a member of its board of directors or
an officer,  employee,  consultant or agent, such changes shall be automatically
within the purview of Agent's  rights and the Company's  obligations  under this
Agreement,  without any action being required to be taken by any person.  In the
event of any change in any  applicable  law,  statute or rule which  narrows the
right of a California  corporation to indemnify an Agent,  such changes,  to the
extent not otherwise mandated by such law, statute or rule to be applied to this
Agreement,  shall have no effect on this  Agreement or the  parties'  rights and
obligations hereunder.

                  (c) Non-Exclusivity.  The indemnification provided for in this
Agreement  shall not be deemed  exclusive  of any  rights to which  Agent may be
entitled under the Company's  Articles of Incorporation,  Bylaws, any agreement,
any vote of  shareholders or  disinterested  directors,  the California  General
Corporation  Law,

                                     -EA-3-
<PAGE>

or otherwise,  both as to action taken or not taken in Agent's official capacity
and as to action  taken or not taken in  another  capacity  while  holding  such
office. The  indemnification  provided under this Agreement shall continue as to
Agent for any action taken or not taken while serving in an indemnified capacity
even  though  he may have  ceased to serve in such  capacity  at the time of any
action or other covered proceeding.

         5. Partial Indemnification. If Agent is entitled under any provision of
this  Agreement to  indemnification  by the Company for some or a portion of the
expenses,  judgments,  fines or penalties actually or reasonably incurred by him
in the  investigation,  defense,  appeal or  settlement of any civil or criminal
action or  proceeding,  but not,  however,  for the total  amount  thereof,  the
Company shall  nevertheless  indemnify  Agent for the portion of such  expenses,
judgment, fines or penalties to which Agent is entitled.

         6. Directors' and Officers' Liability  Insurance.  The Company may, but
shall not be  obligated  to,  purchase  and  maintain  a policy or  policies  of
insurance  on behalf of any  person who was or is an agent of the  Company,  (i)
against any liability asserted against such person and incurred by him or her in
any  capacity  or arising  out of his or her status as such,  whether or not the
Company  would have the power to indemnify  such person  against such  liability
under  the  provisions  of  this  Agreement,  or (ii) to  ensure  the  Company's
performance  of its  obligations  hereunder.

         7.  Severability.  Nothing in this  Agreement is intended to require or
shall be  construed  as  requiring  the  Company  to do or fail to do any act in
violation of applicable  law. If the  application of any provision or provisions
of this Agreement shall be held to be invalid,  illegal or unenforceable for any
reason  whatsoever:  (a)  the  validity,  legality  and  enforceability  of  the
remaining  provisions  of this  Agreement  shall not in any way be  affected  or
impaired thereby;  (b) the affected  provision shall be reformed without further
action by the parties to make such provisions valid and enforceable;  and (c) to
the fullest extent possible, the provisions of this Agreement shall be construed
so as to give effect to the intent  manifested  by the  provision  held invalid,
illegal or unenforceable,  with a view toward requiring the Company to indemnify
Agent to the fullest extent permissible by law.

         8. Exclusions. The Company shall not be obligated pursuant to the terms
of this Agreement to provide indemnification for any of the following:

                  (a) Acts,  omissions or  transactions  from which an Agent may
not be relieved of  liability  under the  California  General  Corporation  Law;
provided, however, that notwithstanding any limitation set forth in this Section
8(a),  Agent shall be entitled to receive  expense  advances with respect to any
such claim  unless and until a court  having  jurisdiction  over the claim shall
have  reached a Final  Disposition  which  finds that Agent has engaged in acts,
omissions  or  transactions   for  which  Agent  is  prohibited  from  receiving
indemnification under applicable law.

                  (b) Proceedings or claims initiated or brought  voluntarily by
Agent and not by way of defense,  counterclaim  or  crossclaim,  except (i) with
respect   to   proceedings   brought  to   establish   or  enforce  a  right  to
indemnification  under this Agreement or any other agreement or insurance policy
or under the Company's Articles of Incorporation,  Bylaws,  statute or law, (ii)
in specific  cases if the Board  deems its  appropriate;  or (iii) as  otherwise
required under Section 317 of the California General Corporation Law;

                  (c)  Expenses  incurred  by  the  Agent  with  respect  to any
proceeding  instituted  by Agent to enforce or interpret  this  Agreement,  if a
court of competent jurisdiction  determines that each of the material assertions
made by Agent in such proceeding was not made in good faith or was frivolous;

                  (d) Expenses or liabilities of any type whatsoever  which have
been paid directly to Agent by an insurance carrier under a policy of directors'
and officers' liability insurance maintained by the Company; or

                  (e)  Expenses  or the  payment  of  profits  arising  from the
purchase and sale by the Agent of  securities  in violation of Section  16(b) of
the  Securities  Exchange Act of 1934, as amended (the "Exchange  Act"),  or any
similar successor statute.

         9.  Counterparts.  This  Agreement  may be  executed  in  one  or  more
counterparts,  each of which  shall  constitute  an  original,  and all of which
together shall constitute one and the same instrument.

         10.  Successors and Assigns.  This Agreement  shall be binding upon and
inure to the benefit  of, and be  enforceable  by, the parties  hereto and their
respective  successors,  assigns  (including any direct or indirect successor by
purchase, merger,  consolidation or otherwise to all or substantially all of the
business  or  assets of the  Company),  spouses,  heirs  and legal and  personal
representatives.  This Agreement shall continue in effect  regardless of whether
Agent  continues  to  serve  as an Agent or  fiduciary  (as  applicable)  of the
Company.

                                     -EA-4-
<PAGE>

         11. Notice.  All notices,  requests,  demands and other  communications
under this  Agreement  shall be in writing and shall be deemed duly given (i) if
delivered  by  hand  and  receipted  for by the  addressee  on the  date of such
receipt, or (ii) if mailed by domestic certified or registered mail with postage
prepaid,  on the third  business day after the date  postmarked.  Addresses  for
notice to either party are as shown on the signature page of this Agreement,  or
as subsequently modified by written notice.

         12. Choice of Law and Consent to Jurisdiction.  This Agreement shall be
governed by, and its provisions  construed in,  accordance  with the laws of the
State of California as applied to contracts between California residents entered
into and to be performed entirely within California.  The Company and Agent each
hereby  irrevocably  consent to the  jurisdiction  of the courts of the State of
California  for all purposes in connection  with any action or proceeding  which
arises out of or relates to this Agreement and agree that any action  instituted
under this  Agreement  shall be brought only in the state courts of the State of
California.

         13.  Consideration.  Part of the consideration the Company is receiving
from Agent to enter into this  Agreement  is  Agent's  agreement  to serve or to
continue to serve,  as applicable,  as an Agent of the Company.  Nothing in this
Agreement shall preclude Agent from resigning as an Agent of the Company, or the
Company, by action of its shareholders,  Board or officers,  as the case may be,
from terminating Agent's services as an Agent with or without cause.

         14.  Waiver.  A waiver by either party of any term or condition of this
Agreement or any breach  thereof,  in any one  instance,  shall not be deemed or
construed to be a waiver of such term or condition or of any  subsequent  breach
thereof.

         The  parties  hereto  have  executed  or caused  this  Agreement  to be
executed as of the date first above written.

The Chalone Wine Group, Ltd.             Indemnitee:
621 Airpark Road
Napa, CA 94558
                                         ____________________________________

By:      ____________________________
         _______________                 Relationship to the Company:
Its:     _______________                 _______________________


By:      ____________________________    Address:
         _______________
Its:     _______________


                                     -EA-5-

<PAGE>

                                              EXHIBIT B

                                   ARTICLE FIFTH OF THE COMPANY'S
                                      ARTICLES OF INCORPORATION



                  "FIFTH.  The liability of the directors of the Corporation for
                  monetary  damages shall be  eliminated  to the fullest  extent
                  possible under  California  law. The Corporation is authorized
                  to indemnify its agents as defined in California  Corporations
                  Code Section 317 for breach of duty to the  Corporation or its
                  stockholders  in  excess  of  the  indemnification   expressly
                  permitted  by  said   Section  317,  to  the  fullest   extent
                  permissible under California law. Such excess  indemnification
                  may be provided  through  bylaw  provisions,  agreements  with
                  agents, provision of insurance, or otherwise."

                                     -EB-1-
<PAGE>

                                              EXHIBIT C

                                    SECTION 5.8 OF THE COMPANY'S
                                               BYLAWS



                  "Section  5.8   Indemnification   of  Corporate  Agents.   The
                  corporation   will   indemnify  each  of  its  agents  against
                  expenses,  judgments,  fines,  settlements  and other amounts,
                  actually and  reasonably  incurred by such person by reason of
                  such person's having been made or having been threatened to be
                  made a party to a proceeding to the fullest extent permissible
                  by the  provisions  of Section 317 of the  California  General
                  Corporation Law, and the corporation will advance the expenses
                  reasonably  expected to be incurred by such agent in defending
                  any such proceeding  upon receipt of the undertaking  required
                  by  subdivision  (f)  of  such  Section.  The  terms  "agent",
                  "proceeding"  and  "expenses"  used in this  Section 5.8 shall
                  have the same meaning as such terms in said Section 317.

                  The corporation may purchase and maintain  insurance on behalf
                  of any agent of the corporation against any liability asserted
                  against, or incurred by, the agent in such capacity or arising
                  out of  the  agent's  status  as  such,  whether  or  not  the
                  corporation  would  have the  power  to  indemnify  the  agent
                  against that liability  under the provisions of Section 317 of
                  the California General Corporation Law."

                                     -EC-1-


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