MEDIZONE INTERNATIONAL INC
DEF 14A, 1996-06-13
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: EXCELSIOR TAX EXEMPT FUNDS INC, NSAR-B, 1996-06-13
Next: BROOKTROUT TECHNOLOGY INC, 8-K, 1996-06-13



                                                  June 10, 1996










By EDGAR
- --------

United States Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

         Re:  Medizone International, Inc.
              CIK:  0000753772
              ----------------------------

Dear Sir or Madam:

          Transmitted with this letter is Medizone  International,  Inc.'s Proxy
Statement for its 1996 annual meeting, to be held on July 10, 1996.

                          Very truly yours,




                          Andrew E. Goldstein


Enclosures


AEG/an




<PAGE>



                               Form of Proxy Card


                                    SIDE ONE
                                    --------
                                                                           PROXY
                          MEDIZONE INTERNATIONAL, INC.

                 Annual Meeting of Stockholders - July 10, 1996

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND UNLESS OTHERWISE
PROPERLY MARKED AND EXECUTED BY THE UNDERSIGNED STOCKHOLDER,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1, 2, 3, 4 and 5 AS RECOMMENDED BY THE BOARD OF DIRECTORS.

The undersigned hereby appoints each of Joseph S. Latino and Arthur P. Bergeron,
each  with  full  power  to act  without  the  other,  and  with  full  power of
substitution,  as the  attorneys  and  proxies  of the  undersigned  and  hereby
authorizes them to represent and vote all the shares of Common Stock of Medizone
International,  Inc. (the "Company")  that the undersigned  would be entitled to
vote if personally present at the Annual Meeting of Stockholders,  to be held on
Wednesday,  July 10, 1996, at 10:00 o'clock a.m. (Eastern Daylight Savings Time)
at The Loews New York Hotel,  Lexington  Avenue and East 51st Street,  New York,
New York  10022,  or at any  adjournment  thereof,  upon  such  business  as may
properly come before the meeting, including the items set forth below.

1.        ELECTION OF DIRECTORS

     [  ]  For all nominees below              [  ]    Withhold authority
      --                                        --
          (except as marked to                         to vote for all
           the contrary below)                         nominees below

          NOMINEES:  Joseph S. Latino, George Handel, John D. Pealer, Kenneth
                    Gropper and Richard G. Solomon

     INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee,
write that nominee's name in the space provided below:


2.       TO APPROVE AN  AMENDMENT  TO THE BY-LAWS TO PROVIDE  THAT NOTICE OF THE
         ANNUAL OR A SPECIAL MEETING OF  SHAREHOLDERS  MAY BE DELIVERED UP TO 60
         DAYS PRIOR TO THE DATE OF SUCH MEETING.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---



<PAGE>



                                                     SIDE TWO


3.       TO APPROVE AN AMENDMENT TO THE ARTICLES OF INCORPORATION
         TO ELIMINATE THE PERSONAL LIABILITY OF DIRECTORS TO THE
         EXTENT PERMITTED BY LAW.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


4.       TO APPROVE (I) AN AMENDMENT TO THE BY-LAWS TO AUTHORIZE INDEMNIFICATION
         AGREEMENTS BETWEEN THE COMPANY AND ITS OFFICERS AND DIRECTORS, AND (II)
         A PROPOSAL THAT THE COMPANY ENTER INTO INDEMNIFICATION  AGREEMENTS WITH
         ITS  PRESENT  OFFICERS  AND  DIRECTORS  WITH EACH  FUTURE  OFFICER  AND
         DIRECTOR WHEN AND AS THE BOARD OF DIRECTORS DEEMS IT APPROPRIATE.


         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


5.       TO RATIFY THE APPOINTMENT OF ANDERSEN ANDERSEN & STRONG,
         L.C., AS CERTIFIED INDEPENDENT PUBLIC ACCOUNTANTS FOR THE
         1996 CALENDAR YEAR.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

                                        Date: June 10, 1996


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


                                        ---------------------------
                                        Signature if held jointly

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


<PAGE>


                          MEDIZONE INTERNATIONAL, INC.


                              123 East 54th Street
                                    Suite 7B
                            New York, New York 10022



DEAR FELLOW STOCKHOLDER:


         On behalf of the Board of Directors,  I cordially  invite you to attend
the  Annual  Meeting  of  Stockholders  of  Medizone  International,  Inc.  (the
"Company")  to be held on  Wednesday,  July  10,  1996,  at 10:00  o'clock  a.m.
(Eastern  Daylight  Savings Time) at The Loews New York Hotel,  Lexington Avenue
and East 51st Street, New York, New York 10022.
                                                                               
         For the reasons set forth in the  accompanying  proxy  statement,  your
Board of Directors  unanimously  recommends  that you vote for (i)  Management's
nominees for directors;  (ii) the amendment of the Company's  By-Laws to provide
that notice of the annual or a special meeting of shareholders  may be delivered
up to 60 days  prior to the date of such  meeting;  (iii) the  amendment  of the
Company's  Certificate of Incorporation  to eliminate the personal  liability of
directors of the Company to the extent  permitted by law; (iv) (a) the amendment
of the Company's  By-Laws to authorize  indemnification  agreements  between the
Company and its  officers  and  directors;  and (b) a proposal  that the Company
enter into  indemnification  agreements with its present  officers and directors
and with future  officers and directors when and as the Board of Directors deems
appropriate;  and (v) the ratification of the appointment of Andersen Andersen &
Strong, P.C. as the Company's independent auditors; and (vi) such other business
as may properly come before the meeting.

         In order to ensure that your shares are  represented at the meeting,  I
urge you to promptly  date,  sign and mail the enclosed proxy using the enclosed
addressed envelope,  which needs no postage if mailed in the United States. Your
proxy may be  withdrawn  or revoked by the  person who  executed  it at any time
prior to the Annual Meeting.

                                        Very truly yours,



                                        Joseph S. Latino, Ph.D.
                                        Director, President and
                                        Chief Executive Officer

Dated:            June 10, 1996

<PAGE>

                          MEDIZONE INTERNATIONAL, INC.
                              123 East 54th Street
                                    Suite 7B
                            New York, New York 10022


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 10, 1996

          NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of
Medizone International, Inc. (the "Company") will be held on Wednesday, July 10,
1996, at 10:00  o'clock a.m.  (Eastern  Daylight  Savings Time) at The Loews New
York Hotel, Lexington Avenue and East 51st Street, New York, New York 10022, for
the purpose of considering and voting upon the following proposals:

          1.   To elect five directors to serve as the Board of Directors of the
               Company  until the next  Annual  Meeting of  Stockholders;

          2.   To amend the  Company's  By-Laws  to provide  that  notice of the
               annual or a special meeting of  shareholders  may be delivered up
               to 60 days prior to the date of such meeting;

          3.   To amend the Company's Articles of Incorporation to eliminate the
               personal  liability  of  directors  of the  Company to the extent
               permitted by law;

          4.   To amend  the  Company's  By-laws  to  authorize  indemnification
               agreements between the Company and its officers and directors and
               to approve a proposal that the Company enter into indemnification
               agreements  with present  officers and  directors,  and with each
               future  officer and  director  when and as the Board of Directors
               deems it appropriate.

          5.   To ratify the appointment of Andersen Andersen & Strong,  L.C. as
               the Company's  independent  auditors for the calendar year ending
               December 31, 1996; and

          6.   Such other business as may properly come before the meeting.

          The close of  business on May 28,  1996,  has been fixed as the record
date for determining the  stockholders  entitled to notice of and to vote at the
meeting and any  adjournment  thereof,  and only  stockholders of record on such
date shall be entitled to notice of and to vote at the meeting.

          Please  promptly  date,  sign and mail the  enclosed  proxy  using the
enclosed addressed envelope,  which needs no postage if mailed within the United
States.

                                        By Order of the Board of Directors
                                        Joseph S. Latino, Ph.D.
                                        Director, President and
                                        Chief Executive Officer
 Dated:    June 10, 1996

<PAGE>

                                 PROXY STATEMENT

                          MEDIZONE INTERNATIONAL, INC.
                              123 East 54th Street
                                    Suite 7B
                            New York, New York 10022

                         ANNUAL MEETING OF STOCKHOLDERS


          This proxy  statement is furnished to  stockholders in connection with
the solicitation by the Board of Directors of Medizone International,  Inc. (the
"Company") of proxies to be voted at the Annual Meeting of  Stockholders  of the
Company to be held on Wednesday,  July 10, 1996, at 10:00 o'clock a.m.  (Eastern
Daylight  Savings Time) at The Loews New York Hotel,  Lexington  Avenue and East
51st Street,  New York, New York 10022,  and at any  adjournment  thereof.  This
proxy  statement  and the  proxies  solicited  hereby  are first  being  sent or
delivered to stockholders on or about June 10, 1996.

Voting

          The proxy may be revoked by the  stockholder  at any time prior to its
use by the  Company by voting in person at the Annual  Meeting,  by  executing a
later proxy, or by submitting a written notice of revocation to the Secretary of
the Company at the Company's  office or at the Annual  Meeting.  If the proxy is
signed properly by the  stockholder and is not revoked,  it will be voted at the
meeting. If a stockholder specifies how the proxy is to be voted, the proxy will
be voted in  accordance  with such  specification.  Otherwise  the proxy will be
voted in the manner specified on the proxy.

          At the close of business on May 28,  1996,  128,808,889  shares of the
Company's common stock,  $.001 par value ("Common Stock"),  were outstanding and
eligible for voting at the meeting.  Each  stockholder  of record is entitled to
one vote for each share held on all  matters to come  before the  meeting.  Only
stockholders of record at the close of business on May 28, 1996, are entitled to
notice of and to vote at the meeting.

          Presence at the Annual Meeting,  in person or by proxy, of the holders
of a majority of the outstanding shares as of the record date shall constitute a
quorum.  Votes cast at the Annual  Meeting will be tabulated  by  inspectors  of
election  appointed by the Company.  Shares of stock  represented  by a properly
signed and returned  proxy will be treated as present at the Annual  Meeting for
purposes  of  determining  a quorum,  without  regard as to whether the proxy is
marked as casting a vote or  abstaining.  Likewise,  where the record holder has
indicated on the proxy card or has  otherwise  notified the Company that it does
not have power to vote shares  represented  by the proxy ("a broker  non-vote"),
the shares  will be treated as present at the Annual  Meeting  for  purposes  of
determining a quorum.


                                        1
<PAGE>

          Other  than with  respect  to the  election  of  Directors,  all other
matters that are scheduled to come before the Annual Meeting require an approval
either of the  majority  of the shares of stock  present  and  entitled  to vote
thereon or a majority of the shares of the Company's  stock which are issued and
outstanding.  Therefore,  abstentions  as to particular  proposals will have the
same effect as votes against such proposals. Broker non-votes will be treated as
shares not entitled to vote and will not be included in the  calculation  of the
number of votes constituting a majority.

Security Ownership of Certain Beneficial Owners

          The following table set forth certain  information as of May 28, 1996,
pertaining to the beneficial  ownership of Common Stock, by (i) persons known to
the  Company  to own 5% or more  of the  outstanding  Common  Stock,  (ii)  each
director and nominee for director of the Company,  (iii) each executive  officer
named in the Summary  Compensation  Table below and (iv) directors and executive
officers of the Company as a group.  This information has been obtained from the
Company's records,  or from information  furnished directly by the individual or
entity to the Company.

                           Number of Shares       Percentage of
Name and Address           Beneficially Owned     Total Outstanding
- ----------------           ------------------     -----------------

Joseph S. Latino, Ph.D.    5,003,750(1)                3.85%
690 East 19th Street
Brooklyn, NY 11230

George Handel              3,253,856(2)                2.53%
1408 Melrose Avenue
Melrose Park, PA 19126

John D. Pealer             4,856,977(3)                3.76%
355 N. 21st Street
Camp Hill, PA 17011

- --------

(1)  Excludes 15,200 shares registered in the name of various family members, as
     to which Dr. Latino disclaims beneficial ownership,  but includes 1,000,000
     shares  obtainable  upon the exercise of the option granted in Dr. Latino's
     employment agreement, which vested on January 1, 1996.

(2)  Includes  50,000  shares  beneficially  owned  by his  wife,  but  excludes
     1,615,833 shares  registered in the name of certain other family members as
     to which Mr. Handel has disclaimed beneficial ownership.

(3)  Includes  shares   beneficially  owned  by  his  wife  and  508,333  shares
     obtainable upon the exercise of options granted to Mr. Handel in connection
     with his employment as the Company's Secretary.


                                        2
<PAGE>

Arthur P. Bergeron         2,733,334(4)                2.11%
40 Grove Street
Wellesley, MA 02181

Richard G. Solomon         4,500,000(5)                3.49%
77 Seaview Road
Remuera, Auckland 5
New Zealand

Kenneth Gropper              160,000                   0.12%
129 Eagle's Nest Road
Lincoln, NH  03251

Philip J. Watrous         11,250,000                   8.73%
685 Fifth Avenue
New York, NY 10022

All present directors     20,507,917                  15.61%
and executive officers
as a group (4 persons)


                  (Remainder of Page Intentionally Left Blank)

- --------

(4)  Includes (i) 544,167 shares held through the Bergeron  Profit Sharing Plan;
     (ii) 500,000  shares issued by the Company as additional  compensation  for
     services  rendered to the Company  through  December  31,  1994;  and (iii)
     500,000  shares  obtainable  upon  exercise  of the  option  granted in Mr.
     Bergeron's employment agreement which vested on January 1, 1996.

(5)  Includes   2,500,000  shares  owned  by  Solwin   Investments   Limited,  a
     corporation wholly owned by Mr. Solomon.

                                        3
<PAGE>

                              ELECTION OF DIRECTORS

         Pursuant  to the  Company's  By-Laws,  a Board  of  Directors  is to be
elected at the Annual Meeting.  The nominees to the Company's Board of Directors
are the  present  directors  of the Company and have  served,  variously,  since
November 1992, September 1993, September 1995 and January 1996.

         The proxy will be voted as  specified  thereon  and,  in the absence of
contrary  instructions,  will be voted for the  re-election of Joseph S. Latino,
George Handel,  John D. Pealer,  Kenneth Gropper and Richard G. Solomon to serve
as  directors  until the 1997  annual  meeting of  stockholders  and until their
respective  successors shall have been elected and shall have qualified.  If any
nominee is unable or unwilling to serve,  which the Board of Directors  does not
anticipate,  the  persons  named in the proxy  will vote for  another  person in
accordance  with their  judgment.  To be  elected,  a nominee  must  receive the
affirmative  vote of a  plurality  of the votes cast by the shares  present  and
entitled to vote,  in person or by proxy,  at the Annual  Meeting.  Accordingly,
abstentions or broker  non-votes as to the election of directors will not effect
the election of the candidates receiving the plurality of the votes.

         The Board of Directors  has  nominated and  management  recommends  the
election of the persons listed below as directors.

<TABLE>
<CAPTION>
                                                                                        Has Served as
Name                      Age               Occupation                                  Director Since

<S>                       <C>               <C>                                         <C>
Joseph S. Latino          38                President, Director and                          1993
                                            Chief Executive Officer
                                            of the Company

John D. Pealer            76                President and Chief Executive                    1992
                                            Officer of Pealer's Inc.,
                                            a real estate development
                                            company

George Handel             68                President, Hantex Mills, a                       1992
                                            dry goods firm, and Vice
                                            President, Handel & Co., a
                                            wholesale dry goods firm

Kenneth Gropper           53                President and Chief Executive                    1995
                                            Officer of Management Casualty
                                            Group, Inc., a consultant to
                                            the health care industry

Richard G. Solomon        53                President, Medizone New                          1996
                                            Zealand Limited
</TABLE>


                                        4
<PAGE>

Biographies of Nominees

          Joseph S. Latino,  Ph.D., was appointed  President and Chief Operating
Officer  of the  Company  in  November  1992  and was  elected  to the  Board of
Directors on September  21, 1993.  He was named Chief  Executive  Officer of the
Company in January 1995. He is President,  Chief Operating  Officer and Director
of the Company's majority owned subsidiary, Medizone Canada Limited ("MCL"). His
affiliation  with the Company dates from 1986, when he was named its Director of
Research. Dr. Latino received a Bachelor of Science degree in 1978 from Brooklyn
College of the City University of New York in Biology and Chemistry. He received
his Doctor of Philosophy in Biochemistry in 1984 from the City University of New
York. Dr. Latino became  Director of Special  Hematology/Oncology  Laboratory at
The Brooklyn Hospital Center,  Brooklyn, New York in 1984, where he was employed
until he went on sabbatical in December 1994. In 1994, Dr. Latino was designated
as the Basic Science Research  Coordinator for The Brooklyn  Hospital Center and
was a member in Investigational/Institutional  Review Board of that institution.
In 1986,  Dr.  Latino  became an Assistant  Professor  of Medicine,  Division of
Hematology at the Health  Science  Center at Brooklyn,  State  University of New
York, as well as Ad Hoc Research Advisor for The Brooklyn  Hospital  Center.  In
1987 he  became  a  Research  Educator  for The  Hematology/Oncology  Fellowship
Program  at  the  Brooklyn   Hospital  Center.   Dr.  Latino  currently  devotes
substantially his full time to the operations of the Company.

          George  Handel  became a director of the Company in November  1992 and
has served as the Company's Secretary since November 24, 1993. He holds the same
positions with MCL. Mr. Handel, who attended Temple University,  is President of
Hantex Mills, a dry goods firm established in 1975, and Vice-President of Handel
& Co., a wholesale dry goods firm established in 1923.

          John D. Pealer  became a director of the Company in November  1992. He
is also a director of MCL. Mr. Pealer has been the President and Chief Executive
Officer of Pealer's Inc., a family-owned  corporation engaged in the business of
real estate development since 1949.

          Kenneth  Gropper  became a director of the Company in September  1995.
Mr.  Gropper  is  the  President  and  Chief  Executive  Officer  of  Management
Consulting Group, Inc. of Woburn, Massachusetts, which serves as a consultant to
physician group practices, medical centers, pharmaceutical companies and medical
device  manufacturers  on  regulatory,   legislative,   administrative,   sales,
marketing and other management issues. Mr. Gropper joined Management  Consulting
Group,  Inc. in 1977.  Mr.  Gropper was a member of the Board of Trustees of the
Massachusetts  Eye and Ear Infirmary from 1989 to 1994.  Mr. Gropper  received a
Bachelor of Arts degree in Biology  from Long  Island  University  in 1964 and a
Masters' Degree in Business Administration from Columbia University in 1966.


                                        5
<PAGE>

          Richard G. Solomon  became a director of the Company in January  1996.
He is also a director of the Company's subsidiary,  Medizone New Zealand Limited
(" NZ"), and the owner of Solwin Investments  Limited, the 50% owner of MNZ. Mr.
Solomon  is a New  Zealand  citizen  and  lives in  Auckland,  New  Zealand.  He
co-founded Havencare Hospitals, a three-hospital elder care facility in 1978 and
occupied an  executive  position  with that entity until 1996.  Mr.  Solomon was
President of the New Zealand Private Hospitals Association from 1989 to 1993 and
founded the New Zealand Council Health Care  Standards,  on whose council he sat
until 1995. Prior to entering the health care industry, Mr. Solomon administered
the New  Zealand  subsidiary  of a  British  merchant  bank and its  investment,
finance and development activities in New Zealand.

Committees and Meetings of the Board of Directors

          The  Board  of  Directors  does  not  have  an  audit,  nominating  or
compensation committee.

          During 1995, there were six meetings of the Board of Directors.


                  (Remainder of page intentionally left blank)

                                        6
<PAGE>

                             EXECUTIVE COMPENSATION

          The table below sets forth cash and non-cash compensation earned by or
paid to each  executive  officer of the  Company  for  services  rendered in all
capacities to the Company during the fiscal years ended December 31, 1995,  1994
and 1993.


                           Summary Compensation Table
                              Annual Compensation
                           --------------------------
<TABLE>
<CAPTION>
                                                                           Long Term
                                                                         Compensation
                                                                         ------------

                                                                  Other
Name and Principal                                                Annual             Options
Position                   Year         Salary(1)       Bonus     Compensation           #
- --------                   ----         --------        -----     ------------       -------

<S>                        <C>      <C>             <C>            <C>              <C>      
Joseph S. Latino, Ph.D,    1995     $  180,000          - 0 -            3          3,000,000
President and Chief        1994     $   72,000      $17,800             (3)
Operating Officer          1993         61,200(2)       - 0 -           (3)

Arthur P. Bergeron,        1995     $   72,000          - 0 -            5          1,500,000
Vice President,            1994     $   36,000(4)       - 0 -          - 0 -
Treasurer and Chief        1993     $   36,000          - 0 -          - 0 -
Financial Officer

</TABLE>
- ----------------

(1)  From 1992 through  1994,  Dr.  Latino and Mr.  Bergeron  were not paid on a
     salaried basis, but were paid as consultants.

(2)  In June 1993, Dr. Latino received 4,5000,000 shares of the Company's common
     stock,  par value  $.001,  as  compensation  for  services  rendered to the
     Company in 1992 and 1993.
                                    
          (3) In 1993,  1994 and 1995 Dr.  Latino  was  reimbursed  for  certain
automobile  expenses  and other  business  expenses,  in the amounts of $10,800,
$21,324 and $33,222, respectively.

(4)  From July 1, 1993  through  December 31,  1994,  Arthur P.  Bergeron & Co.,
     P.C., the accounting  firm of which Mr.  Bergeron is the sole  shareholder,
     received an aggregate of $64,825 as professional  fees for support services
     rendered in connection  with the Company's  1992 audit,  the  engagement of
     Coopers & Lybrand and for  investigative  services  rendered in  connection
     with certain  litigation  engaged in by the Company.  He is also to receive
     500,000  shares of the  Company's  common  stock for his  services  through
     December 31, 1994.

(5)  In 1995, the Company provided Mr. Bergeron with health insurance,  paying
     premiums in the amount of $9,438.

                                        7
<PAGE>


George Handel   1993     - 0 -          - 0 -          - 0 -        250,000(6)
Secretary       1994     - 0 -          - 0 -          - 0 -        250,000(6)
                1993     - 0 -          - 0 -          - 0 -          8,333(6)

Employment Agreements

          The  Company  entered  into an  employment  agreement  with  Joseph S.
Latino,  effective January 1, 1995,  pursuant to which Dr. Latino is employed as
the Company's Chief Executive  Officer and Director of Research,  at a salary of
$180,000  per annum.  This  agreement  provides  for a one year  term,  with the
proviso that this agreement shall remain in effect until terminated by either of
the parties in accordance  with its terms.  Dr. Latino's salary may be increased
in the  discretion of the Board of Directors.  Pursuant to this  agreement,  Dr.
Latino is to devote  substantially  all of his time and efforts to the Company's
affairs  and is to serve as  President  of the  Company's  subsidiary,  Medizone
Canada Limited without additional compensation. Dr. Latino is to receive certain
fringe  benefits,  including  the  use of an  automobile  and  health  and  life
insurance  and has been  granted an option to purchase  3,000,000  shares of the
Company's  common  stock,  par value $.001,  at a per share price of $.20.  This
option may be exercised in annual  increments of 1,000,000  shares, on and after
January 1 of each of 1996,  1997 and  1998,  provided  that Dr.  Latino is still
employed by the Company at the time.  The  agreement  also  provides for certain
bonus payments, which are dependent on the Company's achieving certain financial
results.

          The  Company  entered  into an  employment  agreement  with  Arthur P.
Bergeron,  effective January 1, 1995, pursuant to which Mr. Bergeron is employed
as the Company's Chief Financial Officer, at a salary of $72,000 per annum. This
agreement  provides for a term of one year, with the proviso that this agreement
shall remain in effect until  terminated by either party in accordance  with its
terms. Mr.  Bergeron's salary may be increased in the discretion of the Board of
Directors.  Mr.  Bergeron  is also to serve as the Chief  Financial  Officer  of
Medizone  Canada  Limited  without  additional  compensation.  Pursuant  to this
agreement,  Mr.  Bergeron  is  permitted  to  continue  his  private  accounting
practice.  Mr. Bergeron will also receive health  insurance from the Company and
has been granted an option to purchase  1,500,000 shares of the Company's common
stock,  par  value  $.001,  at a per share  price of $.20.  This  option  may be
exercised in annual  increments of 500,000 shares on and after January 1 of each
of 1996,  1997 and 1998,  provided  that Mr.  Bergeron is still  employed by the
Company at that time. The agreement also provides for certain bonuses to be paid
if the Company achieves certain financial results.

Compensation Report

          In light of its status as a development stage company, the Company has
monitored its costs very carefully,  over the years,  including compensation and
consulting  expenses.  As a consequence of this policy,  the Board believes that
the amount paid to the Company's

- --------
                                                                            
(6)  In May  1995,  the  Company  determined  to grant  Mr.  Handel an option to
     purchase  250,000  shares of the  Company's  common  stock for a three-year
     period at an exercise price of $.20 for each year that he has served as the
     Company's secretary,  with a pro rated grant for partial years. The options
     granted in 1996 cover service for November  1993 through  December 1995 and
     will expire in 1999.

                                        8
<PAGE>

executive  officers  has been  modest  compared  to  executives  employed by the
Company's competitors.

Compensation Committee Interlocks and Insider Participation

          The Company does not have a compensation committee. Matters concerning
the compensation of executive  officers are determined by the Company's Board of
Directors.  Dr. Latino,  who is an executive  officer of the Company,  is also a
member of the Company's Board of Directors and will participate in deliberations
concerning  executive  officer  compensation,  but  will  not  vote  on his  own
individual compensation.  However, his participation in such deliberations gives
rise to a conflict of interest which could affect his compensation.


           Open Grants in Last Year Pursuant to Employment Agreement
           ---------------------------------------------------------

          The  following  table sets forth  information  as of December 31, 1995
regarding the outstanding options under the Company's employment agreements with
its executive officers.



<TABLE>
<CAPTION>
                                        Potential  realizable value at Assumed
                                        Annual Rates of Stock Price
                                        Appreciation for Option.


                                  Percent of
                                  Total Options
               Number of          granted under
               Securities         Employment      Exercise         Expir-
Name           Under Option       Agreements      Price ($/sh)     ation Date      5%($)    10%($)
- ----           ------------       ----------      ------------     ----------      -----    ------

<S>            <C>                <C>             <C>               <C>            <C>       <C>
Joseph S.
Latino         3,000,000          66.66%          $.20               (1)           (1)       (1)

Arthur P.
Bergeron       1,500,000          33.33%          $.20               (1)           (1)       (1)
</TABLE>


(1)  The  options  were  granted on January 1, 1995  pursuant  to the  Company's
     employment  agreements with each of Dr. Latino and Mr. Bergeron.  They vest
     fully on  January  1,  1998 over the  following  vesting  schedule,  33% on
     January 1, 1996,  33% in January 1997 and 33% on January 1, 1998.  They may
     be exercised for as long as Dr. Latino and Mr.  Bergeron remain employed by
     the Company and for one year after the  termination of Dr.  Latino's and/or
     Mr. Bergeron's termination of employment with the Company. As of January 1,
     1995 (the date of grant), the average of the high and low bid price for the
     Company's common stock was approximately $.14.

                                        9
<PAGE>

                 Aggregate Option Exercises in Last Fiscal Year
                        and Fiscal Year-End Option Values
                        ---------------------------------

          The following table provides information on the value of the Company's
named  executive  officers'  unexercised  options  to  purchase  shares  of  the
Company's common stock as of December 31, 1995.




                                                             Value of
                                    Number of Unexercised    Unexercised in-the-
                                    Options at December 31,  money option at
                                    1995 (#)                 December 31, 1995
                                                             ($) (1)



           Shares                                                        Unex-
           Acquired on    Value       Exer-      Unexer-       Exerci-   erci-
Name       Exercise (#)   Realized    cisable    cisable       sable     sable
- ----       ------------   --------    -------    -------       -----     -----

Joseph S.
Latino       -0-            -0-         -0-      3,000,000       -0-      -0-

Arthur P.
Bergeron     -0-            -0-         -0-      1,500,000       -0-      -0-



(1)      Fiscal year ended  December 31,  1995.  The average high and low bid of
         the Company's common stock at December 31, 1995 was $.0975.

                               BOARD OF DIRECTORS
                              Dr. Joseph S. Latino
                                  George Handel
                                   John Pealer
                                 Kenneth Gropper
                               Richard G. Solomon


         Dr. Latino,  an executive officer is a member of the Board of Directors
and participates in deliberations concerning executive officer compensation, but
does not vote on his own individual compensation.  However, his participation in
these deliberations may give rise to a conflict of interest.


                                       10
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Loans from Affiliates

         On August 22, 1994, the Company borrowed $18,000 from George Handel and
$10,000 from John Peeler, two of the Company's directors, and $9,000 from Samuel
Handel, the brother of George Handel.  Each of these loans was payable on August
23, 1995 and bears  interest at an annual rate of 8%, payable on the maturity of
the loans.  The  maturity  date of these loans was  extended to August 23, 1996.
Each lender has the right to require that payment of principal  and interest due
on his loan be made in  shares of the  Company's  common  stock,  at a per share
price  equal  to  that  charged  by the  Company  in  the  most  recent  private
transaction prior to the maturity of these loans.

         On June 4 and June 8, 1995,  the Company  borrowed  $25,000 from George
Handel and $25,000 from Samuel Handel, respectively,  payable in one year. These
loans bear interest at an annual rate of 9% and have the same  conversion  terms
as the 1994 loans from these individuals.

         On or about March 15, 1996, the Company  borrowed  $25,000 from Richard
G. Solomon,  $12,000 from George  Handel and $10,000 from John Pealer,  three of
the  Company's  directors.  These  loans are  payable on June 15,  1996 and bear
interest  at an annual  rate of 9%,  payable on the  maturity  of the loan.  The
Company has the right to make  payments of principal and interest on these loans
in shares of the  Company's  common  stock,  at a per share  price equal to that
charged  by the  Company in its most  recent  private  transaction  prior to the
maturity of the loan.

Formation of Subsidiary

         On June 22,  1995,  the  Company  entered  into a series  of  contracts
(collectively the "Transaction  Documents") which resulted in the formation of a
joint  venture  subsidiary  incorporated  in New  Zealand,  Medizone New Zealand
Limited ("MNZ").  MNZ, a privately held corporation equally owned by the Company
and Solwin Investments Limited ("Solwin"), a New Zealand corporation which is an
affiliate  of  Richard G.  Solomon  ("Solomon"),  who  became a director  of the
Company on January 16,  1996,  was  organized on June 22, 1995 and is a research
and development stage company whose objective is to obtain  regulatory  approval
for the  distribution  of the  Company's  patented  technology  in New  Zealand,
Australia, South East Asia and the South Pacific Islands.

         Pursuant  to the  Transaction  Documents,  the  Company  purchased  one
hundred percent of MNZ from Solomon, who had caused the formation of MNZ on June
22,  1995.  Contemporaneously  with this  transaction,  the  Company  sold fifty
percent of MNZ to Solwin, a corporation owned by Solomon, for U.S. $150,000,  of
which  $50,000 was  thereupon  loaned by the  Company to MNZ on a demand  basis,
which was repaid on October 2, 1995. On October 26, 1995, the Company loaned MNZ
$50,000  on a demand  basis,  which  has not been  repaid as of the date of this
report. The Directors of MNZ are Solomon and Dr. Joseph L. Latino, the Company's
President and Chief Executive Officer.


                                       11
<PAGE>

         Contemporaneous  with the  creation of the above share  structure,  the
Company and MNZ entered into a Licensing  Agreement (the "Licensing  Agreement")
and a Managing Agent Agreement (the "Managing Agent Agreement") with MNZ.

         Pursuant to the Licensing  Agreement,  the Company granted an exclusive
license to MNZ for its  process  and  equipment  patents  and  trademark  in New
Zealand.  MNZ has agreed to apply for corresponding  patent protection for these
patents in New Zealand and to use its best effort to exploit the rights  granted
in the  agreement.  The License  Agreement  shall  terminate  on the date of the
expiration of the last to expire of any patent  obtained in New Zealand,  or, if
no such  patents are  obtained,  on June 22,  2010.  The Company is to receive a
guaranteed minimum royalty (the "Guaranteed  Minimum Royalty"),  in an amount to
be agreed to by the  Company  and MNZ,  commencing  in the third  year after all
necessary  regulatory approvals requisite to the license, use or distribution of
the Company's  proprietary  technology have been obtained in New Zealand. If the
Company  and MNZ are unable to agree upon the amount of the  Guaranteed  Minimum
Royalty,  the  Company  may  terminate  the  license  on  thirty  days'  notice.
Commencing on the first sale to a user by MNZ, the Company shall receive a sales
royalty in an amount  equal to ten percent of MNZ's gross annual sales under the
License Agreement.

         Pursuant to the Managing Agent Agreement, MNZ will act as the Company's
agent in the finding of other  licensees of the Company's  patents and trademark
in the following countries: Australia (including Australia and New Zealand), the
South Pacific Islands and South East Asia (including the Philippines,  Indonesia
and  Vietnam).  Licensing  fees  obtained  as a  result  of the  Managing  Agent
Agreement shall be divided between the Company and MNZ on a sliding scale as set
forth below:

                          The Company                            MNZ
                          -----------                            ---

Initial license               50%                                50%

Subsequent license
fees up to $500,000           50%                                50%

Subsequent license
fees between $500,000
and $750,000                  75%                                25%

Subsequent license
fees in excess of
$750,000                      85%                                15%

     MNZ and the Company will also divide any net royalties  paid to the Company
pursuant to any license obtained pursuant to the Managing Agent Agreement,  with
MNZ being paid 10% of the net royalties and the Company receiving 90% of the net
royalties.

         The  Managing  Agent  Agreement  shall  expire  on the  termination  or
expiration of the last of the licenses  obtained  pursuant  thereto,  subject to
earlier termination by the Company upon an occurrence of certain events.


                                       12
<PAGE>

          No licensing fees have been earned pursuant to either of the Licensing
Agreement or the Managing Agent Agreement as of the date of these materials.

          INCREASING  THE TIME THAT  NOTICE OF AN ANNUAL OR  SPECIAL  MEETING OF
          SHAREHOLDERS  MAY BE  GIVEN  TO 60  DAYS  PRIOR  TO THE  DATE  OF SUCH
          MEETING.

         The Board of  Directors  has  unanimously  approved an amendment to the
Company's By-Laws to provide that the notice of the Company's annual meeting may
be  provided  to  shareholders  up to 60 days  prior to the date of such  annual
meeting.  The Board of Directors recommends adoption of the resolution set forth
below.

                  "Resolved,  that the first sentence of Section 4 of Article II
         of the By-Laws of the Company be amended to read as follows:

                    Written or printed notice stating the place, day and hour of
                    the meeting and, in case of a special  meeting,  the purpose
                    or  purposes  for  which the  meeting  is  called,  shall be
                    delivered  not less than ten (10)  days nor more than  sixty
                    (60) days before the date of the meeting;  either personally
                    or by mail, by or at the direction of the president,  or the
                    secretary, or the officer or persons calling the meting, and
                    each stockholder of record entered to vote at such meeting."

          The  Board  of  Directors  recommends  a vote  for the  resolution.  A
majority  vote  of the  shares  of the  Company  is  required  to  approve  this
resolution.

          The By-Laws  currently  provide for a maximum of 30 days' notice.  The
Company currently has approximately  3,800 shareholders of record,  many of whom
are streetname holders.  Accordingly,  the actual number of beneficial owners of
the  Company's  shares is  greatly in excess of the  number of  shareholders  of
record and the  Company is  required  to engage in a massive  second  mailing in
order to ensure  that the  beneficial  owners of the  Company's  shares  receive
timely notice of a  shareholders'  meeting.  The Company has  experienced  great
difficulties  in complying with the short time frame  currently set forth in its
By-Laws.  The Board  believes that  lengthening  the time  allocated in which to
provide  timely notice to  shareholders  to 60 days, as allowed under Nevada law
(the  Company's  state of  incorporation),  will  allow  the  Company  to effect
delivery of notices of shareholder meetings in a more orderly fashion.

                                       13
<PAGE>

                  INDEMNIFICATION OF OFFICERS AND DIRECTORS AND
                        LIMITATION OF DIRECTOR LIABILITY

Introduction
- ------------

          The Board  recommends  that the Company's  shareholders  authorize the
Board to take within  described action which is designed to assure the directors
of the  Company  that their  exposure to claims for  monetary  damages for their
services as directors is reduced to the maximum  extent  permitted by law and to
assure the officers and  directors of the Company that they will be  indemnified
by the Company from personal  liability if they become  defendants in a civil or
criminal  proceeding  involving actions taken in their capacities as officers or
directors of the Company The Board's action is in response to (i) the increasing
hazard of unfounded  litigation  against  officers and directors and its related
expense;  (ii) the  current  limits  on the  Company's  directors  and  officers
liability  insurance;  (iii)  the  potentially  dramatic  increase  in  premiums
required  to  increase  such  insurance  coverage,  if  available;  and (iv) the
difficulty in attracting and retaining qualified officers and directors in light
of  these  circumstances.  The  Board  recommends  the (i)  authorization  of an
amendment  to the  Company's  Articles  of  Incorporation  (the  "Articles")  to
eliminate  the  personal  liability  of  directors  of the  Company  in  certain
circumstances;  (ii) an amendment of the Company's  Bylaws to permit the Company
to enter into  indemnification  agreements with its officers and directors;  and
(iii)  authorization of indemnification  agreements between the Company and each
of its current officers and directors and approval of a form of  indemnification
agreement  which may be entered into between the Company and future officers and
directors of the Company when and as the Board deems appropriate.

          The Board is recommending  below that the Company's  shareholders  (i)
approve  the  amendment  to  the  Articles  eliminating  personal  liability  of
directors in certain  circumstances;  (ii) approve the  amendment to the By-laws
authorizing indemnification agreements; and (iii) authorize the Company to enter
into indemnification agreements with its present officers and directors and with
future officers and directors as and when the Board deems appropriate.

          The   amendments   to  the   Articles  and  to  the  By-laws  and  the
indemnification agreements do not limit an officer's or director's liability for
violations of federal  securities laws. The  indemnification  agreement provides
that  indemnification will not be available if it would be a violation of law or
public policy.  Insofar as  indemnification  for  liabilities  arising under the
Securities Act of 1933 (the  "Securities  Act") may be permitted to officers and
directors  pursuant  to the  indemnification  agreements,  the  Company has been
advised  that in the opinion of the  Securities  and  Exchange  Commission  such
indemnification  is against public policy as expressed in the Securities Act and
is,  therefore,  unenforceable.  In the event  that a claim for  indemnification
against  such  liabilities  (other  than the  payment by the Company of expenses
incurred  or paid by an officer or  director  in the  successful  defense of any
action, suit or proceeding) is asserted by such officer or director, 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 whether such indemnification by it

                                       14
<PAGE>

is against public policy as expressed in the Securities Act and will be governed
by the final adjudication of such issue.

Existing Protection for Officers and Directors

          Under  Nevada  law, a  director  of a  corporation  owes a duty to the
corporation  to serve  in good  faith  and with  that  degree  of care  which an
ordinarily   prudent   person  in  a  like  position  would  use  under  similar
circumstances.  The breach by a director of a duty owed to a  corporation  could
result,  among other  things,  in  monetary  liability  of such  director to the
corporation or its shareholders. Nevada law permits a corporation to indemnify a
director against such monetary liability in certain circumstances.

          The proposed  amendment to the Bylaws  provides that the Company shall
indemnify  any and all  persons  whom it shall  have power to  indemnify  to the
fullest extent permitted under the Nevada General Corporation Law (the "NGCL").

          Section 78.751 of the NGCL permits broad  indemnification  of officers
and  directors  as well as  employees  and  agents.  The NGCL  provides  that an
officer, director, employee or agent:

          (i) must be  indemnified  for all  expenses of  litigation  where such
          person is successful on the merits;

          (ii) may be indemnified for reasonable expenses,  judgments, fines and
          amounts  paid in  settlement  of a third  party  claim  (other  than a
          derivative  suit),  even if he is not successful on the merits,  if he
          acted in good faith and for a purpose which he reasonably  believed to
          be in or in the case of service to a related entity not opposed to the
          best  interests  of the  corporation  (and,  in the case of a criminal
          proceeding, had no reason to believe his conduct was unlawful);

          (iii) may be indemnified  for reasonable  expenses and amounts paid in
          defense  or  settlement  of a  derivative  suit,  even  if he  is  not
          successful on the merits,  if he acted in good faith and for a purpose
          which he  reasonably  believed to be in or in the case of service to a
          related entity not opposed to the best  interests of the  corporation,
          except that when (a) he has been adjudged liable to the corporation in
          such suit or (b) any threatened or pending action against him has been
          settled or otherwise disposed of, then he may be indemnified only if a
          court  determines  that  he  is  fairly  and  reasonably  entitled  to
          indemnification in view of all the circumstances; and

          (iv) may be advanced  expenses  of  litigation  (including  attorneys'
          fees)  upon  agreeing  to  repay  such  expenses  if it is  ultimately
          determined that he is not entitled to be indemnified.


                                       15
<PAGE>

          The indemnification  described in clauses (ii) and (iii) above, unless
ordered by a court,  is to be provided  only as  authorized in the specific case
upon a  determination  made by (a) a majority  of a quorum of the  entire  Board
consisting of disinterested  directors,  (b) by the Board based upon the opinion
of independent legal counsel,  if such quorum is not obtainable or such a quorum
so directs,  or (c) the  shareholders,  that the applicable  standard of conduct
prescribed  by statute,  as set forth in clauses (ii) and (iii) above,  has been
met. The advances described in Clause (iv) above, require the determinations set
forth in (a), (b) and/or (c) above.

          The indemnification provided by or granted pursuant to the NGCL is not
exclusive of any other rights to  indemnification  and  advancement  of expenses
which  an  officer  or  director  may have  under a  corporation's  articles  of
incorporation or by-laws,  or if authorized by such articles of incorporation or
by-laws,   under  an  agreement,   a  shareholders'   resolution  or  directors'
resolution.  The extent to which such  non-exclusivity  permits a corporation to
indemnify  its officers and directors  beyond the limits of the  indemnification
specifically  authorized  by the NGCL has not been  fully  adjudicated,  but the
Board believes that some further indemnification is permissible and desirable.

          The Board believes that the current  indemnification  provisions under
Nevada law have two major limitations:  (i) a corporation is under no obligation
to advance litigation expenses to an officer or director and, (ii) except in the
case of  litigation in which an officer or director is successful on the merits,
indemnification or judgments,  fines,  amounts paid in settlement and reasonable
expenses of an officer or  director  who has acted in good faith and in a manner
he reasonably  believed to be in the best interest of the  corporation  (and, in
the  case of a  derivative  suit,  who has  also  received  court  approval)  is
discretionary  rather than  mandatory.  In some cases the  decision of whether a
corporation  should  advance  expenses or provide  indemnification  rests with a
board of directors  which may be hostile to the party  seeking  indemnification,
particularly  if there has been a change in control of such  corporation.  Thus,
there  is  substantial  uncertainty  as to  the  degree  of  protection  that  a
corporation will provide.  The  above-mentioned  limitations leave an officer or
director  open to risks of no  protection  in many  situations,  including,  for
example,   settlement  of  a  derivative  suit  in  order  to  avoid  protracted
litigation.

          Many  corporations,  including  the Company,  rely on  directors'  and
officers' liability  insurance as a means of providing  indemnification to their
officers and directors.  However,  insurance is not a totally efficient means of
providing indemnification because it provides many exclusions from coverage and,
in  the   Company's   case,   a   substantial   deductible   (i.e.,   $100,000).
Indemnification  for claims and expenses,  where permitted,  would, in excess of
the limits,  of such  insurance,  be paid from Company  funds,  thus putting the
Company's assets and equity at risk and affecting a shareholder's  investment in
the  Company.  The form of  indemnification  agreement to be entered into by the
Company is attached to these materials as Exhibit A.


                                       16
<PAGE>

          Officers and  directors  of  publicly-held  companies  are refusing to
serve  without the  protections  traditionally  available to them from  personal
liability  for  claims  arising  out  of  their  services  and   entrepreneurial
decision-making.  This situation,  which has received  substantial  attention in
newspapers and magazines, hampers the ability of companies to attract and retain
qualified  persons as officers and  directors,  which  threatens the quality and
stability of corporate governance.  This situation is particularly applicable to
a development stage company like the Company.

          The NGCL permits  corporations to eliminate the personal  liability of
directors to the corporation or its  shareholders  for damages for any breach of
duty in such capacity  except for acts or omissions  which  involve  intentional
misconduct,  fraud or  knowing  violations  of law or the  payment of an illegal
distribution to shareholders.

          Many   corporations   are   examining   alternative    approaches   to
indemnification  through  charter  and  by-law  provisions  and the  entry  into
separate agreements with officers and directors which address the limitations of
the statutory  scheme.  The program which the Board has  recommended to meet the
problem is set forth below:

          The Board of Directors  has  unanimously  approved an amendment to the
Company's   Articles  of  Incorporation  and  recommends  the  adoption  of  the
resolution set forth below:

               "Resolved,  that the Articles of  Incorporation of the Company be
          amended by adding the following as Article XII thereof:

                           Article XII Indemnification

                    The personal  liability of the directors of the  Corporation
                    to the Corporation or its  stockholders  for damages for any
                    breach of fiduciary duty as director is hereby eliminated to
                    the  fullest   extent   permitted  by  the  Nevada   General
                    Corporation   Law,   as  the   same   may  be   amended   or
                    supplemented."

          The Board of Directors  has  unanimously  approved an amendment to the
Corporation's By-Laws and recommends adoption of the resolution set forth below:

               "Resolved,  that the  By-Law of the  Company  be  amended  to add
          Article XII to read as follows:

                           Article XII Indemnification

                         The Corporation  shall, to the fullest extent permitted
                    by  the  Nevada  General  Corporation  law,  as  amended  or
                    supplemented,  indemnify  any and all persons  whom it shall
                    have power to

                                       17
<PAGE>

                    indemnify under said law from and against any and all of the
                    expenses,  liabilities  or other  matters  referred to in or
                    covered by said law.

                         The   Corporation   may  enter   into   indemnification
                    agreements  with any  officers,  directors or other  persons
                    whom  it  shall  have  power  to  indemnify,   when  and  as
                    determined by the Board of Directors."

          The vote of a majority of the shares of the  Corporation's  issued and
outstanding common stock is required to pass each of the foregoing resolutions.

          Without  protection  from the  growing  risk of  unfounded  litigation
against  officers  and  directors,  individuals  may be  unwilling  to  serve or
continue to serve the Company in either  capacity.  The Board  believes that the
proposals it is presenting for shareholder approval with respect to limiting the
personal  liability of directors and entering  into  indemnity  agreements  will
serve the best interests of the Company and its  shareholders  by  strengthening
the Company's  ability to attract and retain the services of  knowledgeable  and
experienced  persons to serve as  officers  and  directors  who,  through  their
efforts and expertise, can make significant  contributions to the success of the
Company.  Moreover, as a matter of fairness, the Board believes that the Company
should provide the maximum possible protection to its officers and directors.

          No present  director of the Company or nominee has  indicated  that he
will not serve if the proposals are not approved.  The Board has not  determined
what action the Company  would take if these  proposals  are not adopted.  It is
important  to note  that it can be  said  that  officers  and  directors  have a
personal  interest in the  proposals  which is in conflict with the interests of
the other  shareholders  of the  Company  who may assert  claims in the  future.
Shareholders  should  recognize  that  the  principal  effect  of  the  proposed
amendment of the Articles of Incorporation to the liability of directors will be
that  shareholders  may not in the future  pursue a cause of action for monetary
damages  against a director for certain  breaches of such  director's  fiduciary
duties to the Company. The adoption of the proposed amendment to the Articles of
Incorporation  reduce the likelihood of derivative  litigation against directors
and may discourage or deter  shareholders  or management from bringing a lawsuit
against  directors  for  breach  of their  duty  even  though  such  action,  if
successful,  might otherwise have  benefitted the Company and its  shareholders.
Shareholders should also recognize that the Board's decision to have the Company
enter into  indemnification  agreements  with each  officer and  director may be
adverse to the interests of the  shareholders  inasmuch as the  shareholders may
prefer that the Company have the flexibility to decide in each instance  whether
indemnification should be provided. As described above, however,  failure of the
Company to provide  assurance to directors  that they will be indemnified to the
fullest extent  permitted by law may result in directors of the Company refusing
to continue in that  capacity and may inhibit the  Company's  ability to attract
qualified persons to serve as directors.

                                       18
<PAGE>


          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

          Andersen Andersen & Strong,  L.C. have been the principal  accountants
of the Company  during 1995 and have been  selected as the  Company's  principal
accountants for the current calendar year.  Representatives of Andersen Andersen
& Strong, L.C. are not expected to be present at the Annual Meeting.

          If, prior to the next annual meeting of stockholders,  such firm shall
decline to act or otherwise  becomes  incapable of acting,  or if its engagement
shall  be  otherwise  discontinued  by the  Board  of  Directors,  the  Board of
Directors  will appoint other  independent  auditors whose  appointment  for any
period  subsequent  to the next annual  meeting  will be subject to  stockholder
approval at such meeting.


                       SUBMISSION OF STOCKHOLDER PROPOSALS

          Any  stockholder  desiring to submit a proposal for action at the next
meeting of  stockholders  which the  stockholder  desires to be presented in the
Company's  Proxy  Statement  with  respect to such  meeting  should  submit such
proposal to the Company at its  principal  place of business no later than April
30, 1997.


                                  OTHER MATTERS

          The Board of Directors did not know,  within a reasonable  time before
the commencement of this solicitation,  of any other business to be presented at
the  Annual   Meeting,   constituting   a  proper  subject  for  action  by  the
stockholders,  other than as set forth in this Proxy Statement.  However, if any
such matter should  properly  come before the meeting,  the persons named in the
enclosed proxy intend to vote such proxy in accordance with their best judgment.

          The proxies named in the enclosed form of proxy and their substitutes,
if any, will vote the shares  represented by the enclosed form of proxy,  if the
proxy  appears to be valid on its face and,  where a choice is  specified on the
form of proxy, the shares will be voted in accordance with each specification so
made.

          A list of  stockholders  of record of the  Company as of May 28,  1996
will be available for  inspection by  stockholders  prior to the Annual  Meeting
during  normal  business  hours at the  offices of the  Company at 123 East 54th
Street, Suite 7B, New York, New York 10022, and at the Annual Meeting.

          In  addition  to  soliciting  proxies by mail,  the  Company  may make
requests  for  proxies by  telephone,  telegraph  or  messenger  or by  personal
solicitation by officers,  directors, or employees of the Company, or by any one
or more of the foregoing means. The Company

                                       19
<PAGE>

will  also  reimburse  brokerage  firms  and other  nominees  for  their  actual
out-of-pocket  expenses in forwarding proxy material to beneficial owners of the
Company's  shares.  All expenses in connection with such  solicitation are to be
paid by the Company.

          THE  COMPANY'S  1995 FORM 10-K  ANNUAL  REPORT TO THE  SECURITIES  AND
EXCHANGE COMMISSION, EXCLUSIVE OF EXHIBITS, WILL BE MAILED WITHOUT CHARGE TO ANY
STOCKHOLDER  ENTITLED TO VOTE AT THE MEETING,  UPON WRITTEN REQUEST TO: MEDIZONE
INTERNATIONAL,  INC., 123 EAST 54TH STREET,  SUITE 7B, NEW YORK, NEW YORK 10022,
ATTENTION: SECRETARY.

                                        By Order of the Board of Directors
                                        Joseph S. Latino, Ph.D.
                                        Director

Dated:  June 10, 1996

                                       20

<PAGE>

                                    EXHIBIT A

                           FORM OF INDEMNITY AGREEMENT

                           MEDIZONE INTERNATIONAL INC.
                         123 East 54th Street, Suite 7B
                            New York, New York 10022

                                                                           , 199
                                                           ----------------

[NAME AND ADDRESS OF OFFICE OR DIRECTOR]

Dear                    :
     -------------------

          In consideration  of your continued  service as an officer or director
of Medizone International, Inc. (the "Company"), the Company will, to the extent
provided  herein,  indemnify  you and hold you harmless from and against any and
all "Losses" (as defined  below) which you may incur by reason of your  election
or service as an officer, director, employee, agent, fiduciary or representative
of the Company or any "Related  Entity" (as defined below) to the fullest extent
permitted by law.

          1. (a) "Losses" mean all liabilities, "Costs and Expenses" (as defined
below), amounts of judgments,  fines or penalties and amounts paid in settlement
of or incurred in defense of any settlement in connection  with any  threatened,
pending or completed claim, action, suit or proceeding whether civil,  criminal,
administrative or  investigative,  and whether brought by or in the right of the
Company or otherwise,  and appeals in which you may become involved,  as a party
or  otherwise,  by reason of acts or  omissions  in your  capacity  as and while
serving as an officer, director, employee, agent, fiduciary or representative of
the Company or any Related Entity.

          (b) A  "Related  Entity"  means any  corporation,  partnership,  joint
venture,  trust or other entity or enterprise in which the Company is in any way
interested,  or in or as to which you are serving at the Company's request or on
its  behalf,   as  an  officer,   director,   employee,   agent,   fiduciary  or
representative  including,  but not limited to, any employee benefit plan or any
corporation  of  which  the  Company  or any  Related  Entity  is,  directly  or
indirectly, a stockholder or creditor.

          (c) "Costs  and  Expenses"  means all  reasonable  costs and  expenses
incurred by you in investigating, defending or appealing any threatened, pending
or completed claim,  action, suit or proceeding  including,  without limitation,
counsel fees and disbursements.


                                       A-1
<PAGE>

          2. Costs and Expenses  will be paid  promptly by the Company,  as they
are incurred or, at your request,  advanced on your behalf  against  delivery of
invoices  therefor  (prior to an  ultimate  determination  as to whether you are
entitled  to be  indemnified  by the  Company  on  account  thereof);  provided,
however,  that if it shall ultimately be determined by final decision of a court
of competent jurisdiction that you are not entitled to be indemnified on account
of any Costs or  Expenses  for which you are  theretofore  received  payment  or
reimbursement, you shall promptly repay such amount to the company.

          3. The Company  shall  indemnify  you and hold you  harmless  from and
against  any  and  all  Losses  which  you may  incur  if you are a party  to or
threatened  to be made a party to or  otherwise  involved in any  proceeding  or
action  (other than a proceeding  or action by or in the right of the Company to
procure a judgment in its favor),  unless it is determined  that you did not act
in good faith and for a purpose reasonably  believed by you to be in, or, in the
case of service to a Related  Entity,  not opposed to, the best  interest of the
Company and, in the case of a criminal  proceeding or action, in addition,  that
you had reasonable cause to believe that you conduct was unlawful.

          4. The Company  shall  indemnify  you and hold you  harmless  from and
against  any  and  all  Losses  which  you may  incur  if you are a party  to or
threatened to be made a party to any  proceeding or action by or in the right of
the Company to procure a judgment in its favor, unless it is determined that you
did not act in good faith and for a purpose reasonably believed by you to be in,
or, in the case of  service  to a  Related  Entity,  not  opposed  to,  the best
interest of the Company, except that no indemnification for Losses shall be made
this  Paragraph  4 in respect of (a) any claim,  issue or matter as to which you
shall have been  adjudged to be liable to the Company or (b) any  threatened  or
pending  action  to which you are a party or are  threatened  to be made a party
which is settled or otherwise  disposed  of,  unless and only to the extent that
any court in which such action or proceeding was brought,  or, if no such action
was  brought,  any  court  of  competent  jurisdiction,   shall  determine  upon
application that, in view of all the circumstances of the matter, you are fairly
and reasonably  entitled to indemnity for such expenses as such court shall deem
proper.

          5.  Anything  hereinabove  to the contrary  notwithstanding,  "Losses"
shall not include,  and you shall not be entitled to indemnification  under this
agreement for (i) amounts payable by you to the Company or any Related Entity in
satisfaction  of any  judgment or  settlement  in the  Company's or such Related
Entity's   favor   (except   amounts   for  which  you  shall  be   entitled  to
indemnification  pursuant to Paragraph 4), (ii) any amount payable on account of
profits  realized by you in purchase or sale of securities of the Company or any
Related Entity in violation of an provision of Federal or State Securities laws,
(iii) Losses in connection with which you are not entitled to indemnification as
a  matter  of law of  public  policy;  or  (iv)  Losses  to the  extent  you are
indemnified by the Company otherwise than pursuant to this agreement,  including
any Losses for which payment is made to you under an insurance policy.


                                       A-2
<PAGE>

          6. Termination of any action,  suit or proceeding by judgment,  order,
settlement  or conviction  or upon a plea of nolo  contendere or its  equivalent
will not, of itself,  create any presumption  that you did not act in good faith
and in a manner  which you  reasonably  believed  to be in or not opposed to the
best  interest  of the  Company or a Related  Entity  and,  with  respect to any
criminal action or proceeding, had reasonable cause to believe that your conduct
was unlawful.

          7.  The  determination  on  behalf  of the  Company  that  you are not
entitled to be indemnified  for Losses  hereunder by reason of the provisions of
Paragraphs  3 or 4 or clause  (iii) of Paragraph 5 may be made either (a) by the
Company's Board of Directors by majority vote of a quorum of the entire Board of
Directors, which quorum shall consist of directors who are not parties to or the
subject of the same or any similar claim,  action, suit or proceeding or, (b) if
such a  quorum  is not  obtainable  or,  even  if  obtainable,  if a  quorum  of
disinterested  directors so directs,  by the Company's  Board of Directors based
upon the  opinion  in  writing  of  independent  legal  counsel ( who may be the
outside counsel  regularly  employed by the Company),  as the Company's Board of
Directors shall  determine.  Notwithstanding  such  determination,  the right to
indemnification  or advances of Costs and Expenses as provided in this agreement
shall be enforceable by you in any court of competent  jurisdiction.  The burden
of proving  that  indemnification  is not  appropriate  shall be on the Company.
Neither  the  failure  of the  Company  (including  its  Board of  Directors  or
independent  legal  counsel) that you have not met such  applicable  standard of
conduct shall be a defense to the action or create a  presumption  that you have
not met the  applicable  standard  of  conduct.  Costs and  expenses,  including
counsel  fees,  reasonably  incurred  by you  in  connection  with  successfully
establishing  your right to  indemnification,  in whole or in part,  in any such
action shall also be indemnified by the Company.

          8. You agree to give  prompt  notice to the  Company of any claim with
respect to which you seek  indemnification  and,  unless a conflict  of interest
shall exist  between you and the Company  with  respect to such claim,  you will
permit  the  Company to assume  the  defense  of such claim with  counsel of its
choice.  Whether  or not such  defense is  assumed  by the  Company  will be the
Company's  choice.  Whether or not such defense is assumed by the  Company,  the
Company will not be subject to any liability for any settlement made without its
consent. The Company will not consent to entry of any judgment or enter into any
settlement that does not include as an unconditional  term thereof the giving by
the claimant or plaintiff to you of a release from all liability with respect to
such claim or  litigation.  If the Company is not entitled to, or does not elect
to, assume the defense of a claim,  the Company will not be obligated to pay the
fees and  expenses of more than one counsel for you and any other  directors  or
officers  of the  Company  who are  indemnified  pursuant  to similar  indemnity
agreements with respect to such claim, unless a conflict of interest shall exist
between such indemnified  party and any other of such  indemnified  parties with
respect to such claim,  in which event the Company  will be obligated to pay the
fees and expenses of an additional  counsel for each indemnified  party or group
of indemnified parties with whom a conflict of interest exists.

                                       A-3
<PAGE>

          9. The Company's  obligation to indemnify you under this  agreement is
in  addition  to any other  rights to which you may  otherwise  be  entitled  by
operation of law, vote of the Company's  shareholders  or directors or otherwise
and will be  available to you whether or not the claim  asserted  against you is
based upon matters which occurred before the date of this agreement.

          10. The  obligation  of the Company to  indemnify  you with respect to
Losses  which you may incur by reason of your  service as an officer,  director,
employee, agent, fiduciary or representative of the Company or a Related Entity,
as provided under this agreement,  shall survive the termination of your service
in such  capacities and shall inure to the benefit of your heirs,  executors and
administrators.

          11. The Company agrees that, so long as you shall serve as an officer,
director,  employee,  agent,  fiduciary or  representative of the Company or any
Related  Entity and  thereafter  so long as you shall be subject to any possible
claim or threatened, pending or completed action or proceeding by reason of your
service as an officer, director, employee, agent, fiduciary or representative of
the Company or any Related  Entity,  the Company shall  purchase and maintain in
effect for your benefit valid, binding and enforceable policies of directors and
officers  liability  insurance ("D & O Insurance"),  covering Losses;  provided,
however,  that the Company  shall not be required to maintain D & O Insurance in
effect  if  such  insurance  is  not  reasonably  available  or,  if  reasonably
available,  in the reasonable business judgment of the directors of the Company,
either (i) the premium cost for such insurance is substantially disproportionate
to the amount of coverage or (ii) the coverage  provided by such insurance is so
limited by exclusions that there is insufficient benefit from such insurance.

          12.  If  you  are  entitled  under  this  agreement  or  otherwise  to
indemnification  by the Company for some or a portion of the Losses actually and
reasonably incurred by you but not, however,  for the total amount thereof,  the
Company shall nevertheless  indemnify you for the portion of the Losses to which
you are entitled.

          13. It is the  intention  of the parties to this  agreement to provide
for  indemnification  in all cases and  under all  circumstances  where to do so
would not violate applicable law (and notwithstanding any limitations permitted,
but not  required by statute)  and the terms and  provisions  of this  agreement
shall be interpreted or any indemnification  made under this agreement shall for
any reason be determined by any court of competent  jurisdiction  to be invalid,
unlawful or unenforceable  under current or future laws, such provision shall be
fully  severable  and, the  remaining  provisions  of this  agreement  shall not
otherwise be affected thereby,  but will remain in full force and effect and, to
the fullest  extent  possible,  shall be  construed  so as to give effect to the
intent manifested by the provision held invalid, illegal unenforceable.

                                       A-4

<PAGE>

          14. This agreement  shall be governed by and interpreted and construed
in  accordance  with the laws of the State of New York  applicable  to contracts
executed and to be performed entirely within that State.

          15. No amendment,  modification,  termination or  cancellation of this
agreement  shall be effective  unless in writing  signed by both the Company and
you.

          Your signature  below will evidence your agreement and acceptance with
respect to the foregoing.


                         Very truly yours

                         MEDIZONE INTERNATIONAL, INC.


                         BY:

AGREED TO AND ACCEPTED:


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


                                       A-5


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