MERCER INTERNATIONAL INC
DEF 14A, 1998-04-30
PAPER MILLS
Previous: PACIFICORP /OR/, SC 14D1/A, 1998-04-30
Next: PEC ISRAEL ECONOMIC CORP, DEF 14A, 1998-04-30



                            SCHEDULE 14A INFORMATION

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

                                (Amendment No. _)


Filed by the Registrant
Filed by a Party other than the Registrant  |_|

Check the appropriate box:

|_|      Preliminary Proxy Statement
|_|      Confidential, for Use of the Commission Only (as permitted by
         Rule 14a-6(e)(2))
         Definitive Proxy Statement
|_|      Definitive Additional Materials
|_|      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                            Mercer International Inc.
                (Names of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (check appropriate box):

  X      No filing fee.

|_|      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
              computes  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
              amount on which the filing fee is calculated  and state how it
              was determined):
    
         4)   Proposed maximum aggregate value of transaction:

         5)       Total fee paid:

|_|      Check box if any part of the fee is offset as provided by Exchange  Act
         Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
         was paid  previously.  Identify  the  previous  filing by  registration
         statement number, or the Form or Schedule and the date of its filing.

         1)    Amount Previously Paid:
         2)    Form, Schedule or Registration Statement No.:
         3)    Filing Party:
         4)    Date Filed:


<PAGE>




                            MERCER INTERNATIONAL INC.
                                 Burglistrasse 6
                                   8002 Zurich
                                   Switzerland

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders of
Mercer International Inc.:

     Notice is hereby given that the Annual  Meeting of  Shareholders  of Mercer
International  Inc., a Massachusetts trust organized under the laws of the State
of  Washington  (the  "Company"),  will  be  held at the  Company's  offices  at
Burglistrasse  6, 8002 Zurich,  Switzerland  at 9:00 a.m.,  Central Europe Time,
July 10, 1998, for the following purposes:

     1. To elect two (2) Trustees of the Company.

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

     The  Trustees  have fixed the close of  business  on May 21,  1998,  as the
record date for the  determination of Shareholders  entitled to notice of and to
vote at the Annual Meeting.

                                      By Order of the Trustees


                                      Jimmy S.H. Lee
                                      President


May 29, 1998

SHAREHOLDERS  WHO DO NOT EXPECT TO ATTEND THE MEETING ARE REQUESTED TO COMPLETE,
SIGN, DATE AND RETURN THE PROXY IN THE ENCLOSED  ENVELOPE.  INSTRUCTIONS FOR THE
PROPER EXECUTION OF PROXIES ARE SET FORTH IN THE PROXY STATEMENT.



<PAGE>


                            MERCER INTERNATIONAL INC.

                                 PROXY STATEMENT

     This  statement is furnished in  connection  with the  solicitation  by the
management of Mercer  International  Inc. (the  "Company") of proxies for use at
the Annual Meeting of Shareholders to be held at  Burglistrasse  6, 8002 Zurich,
Switzerland  on July 10, 1998,  and any  adjournments  thereof.  If the Proxy is
properly  executed  and  received  by the  Company  prior to the  meeting or any
adjournment  thereof,  the Shares represented by your Proxy will be voted in the
manner directed. In the absence of voting instructions, the shares will be voted
for each of the proposals. The Proxy may be revoked at any time prior to its use
by filing a written  notice of  revocation  of Proxy or a later dated Proxy with
the Secretary of the Company, Mr. Maarten Reidel,  Burglistrasse 6, 8002 Zurich,
Switzerland,  bearing a date later than the date of the Proxy or by giving  oral
notice of revocation at the meeting. You may also revoke your Proxy in person at
the meeting.  If you attend the meeting and have submitted a Proxy, you need not
revoke  your  Proxy and vote in  person  unless  you  elect to do so.  The Proxy
Statement  and form of Proxy are being mailed to  Shareholders  commencing on or
about May 29, 1998.

     The  affirmative  vote of at least a majority  of the shares of  beneficial
interest ("Shares") cast in person or by proxy at the Annual Meeting is required
to approve each proposal. The holders of one-third of the outstanding Shares and
entitled  to vote at the Annual  Meeting,  present in person or  represented  by
proxy,  constitute a quorum.  Under applicable  Washington law,  abstentions and
broker non-votes will be counted for purposes of establishing a quorum, but will
have no effect on the vote on either of the proposals.

     Proxies  will be  solicited  primarily  by mail and may  also be  solicited
personally  and by telephone  by Trustees  and regular  employees of the Company
without additional  remuneration therefor. The Company may also reimburse banks,
brokers,  custodians,  nominees and fiduciaries for their reasonable charges and
expenses in forwarding  Proxies and Proxy materials to the beneficial  owners of
the Shares.  All costs of  solicitation of Proxies will be borne by the Company.
The Company does not presently intend to employ any other party to assist in the
solicitation process.

     The close of  business on May 21,  1998,  has been fixed as the record date
(the "Record Date") for the determination of Shareholders  entitled to notice of
and to vote at the Annual Meeting.

Voting Securities and Principal Shareholders

     The  holders  of record of  15,178,722  Shares of the  Company  issued  and
outstanding  on the Record  Date will be  entitled  to one vote per Share at the
meeting.  Under the Company's  Declaration  of Trust,  cumulative  voting in the
election of Trustees is not permitted.  Trustees will be elected by the majority
of votes cast at the meeting.

     The following table sets forth certain information regarding the beneficial
ownership of the Company's  Shares as of April 30, 1998, by each shareholder who
is known by the Company to own more than five percent of the outstanding Shares.
The following is based solely on statements on filings with the  Securities  and
Exchange Commission or other information the Company believes to be reliable.


<PAGE>


<TABLE>
<CAPTION>
  Name and Address                                    Number                      Percent of
 of Beneficial Owner                                 of Shares                  Outstanding Shares
<S>                                                  <C>                                <C>
FMR Corp.1                                           1,918,6002                         12.6%
82 Devonshire Street
Boston, MA 02109

Schneider Capital                                    1,686,2003                         11.1%
460 E. Swedesford Street
Suite 1080
Wayne, PA 19087

Princeton Services Inc.4                             1,640,8005                         10.8%
800 Scudders Mill Road
Plainsboro, NY 08536

Kennedy Capital Management Inc.                      1,489,8706                          9.8%
425 N. New Ballas Road
Suite 181
St. Louis, MO 63141

Greenlight Capital, L.L.C.                           1,376,000                          9.1%
420 Lexington Ave.
Suite 875
New York, NY 10170

Neumeier Investment Counsel                          1,203,4007                         7.9%
26435 Carmel Rancho Blvd.
Carmel, CA 93923

Frank Russell Co.                                    1,018,000                          6.7%
909 "A" Street
Tacoma, WA 98402

</TABLE>

<PAGE>


                                   PROPOSAL 1

                              ELECTION OF TRUSTEES

     Pursuant to  resolutions  of the Trustees  under  authority  granted by the
Company's  Declaration  of Trust,  the  number of  Trustees  of the  Company  is
established  at five. The votes of a majority of the Shares cast in person or by
Proxy at the Annual Meeting are required to elect the Trustees.

     The Board of Trustees is divided  into three  classes.  Initially,  Class I
Trustees were elected for one year, Class II Trustees were elected for two years
and Class III Trustees were elected for three years.  Successors to the class of
Trustees  whose term  expires at any annual  meeting  shall be elected for three
year terms.  No nominee has been named to fill a vacant  Trustee  position.  The
nominees for Trustee,  Mr. Moon and Mr. Reidel,  are members of Class I, and are
to be elected to the Board of Trustees for a three-year  term to serve until the
annual meeting of  shareholders  in 2001, or until their  successors are elected
and qualified. Each of Mr. Moon and Mr. Reidel currently serves as a Trustee.

     Each of the nominees has indicated  that he is willing and able to serve as
a Trustee.  If the nominee is unable or  unwilling  to serve,  the  accompanying
proxy may be voted for the election of such other person as shall be  designated
by the Trustees.  Proxies  received by the Trustees on which no  designation  is
made will be voted FOR the nominee.

Trustees

     The  following  table sets forth  information  regarding  each  nominee for
election as a Trustee and each Trustee whose term of office will continue  after
the Annual Meeting.

<TABLE>
<CAPTION>
                                                                                  Expiration of
         Name                       Current Position with the Company  Age      Term as a Trustee
         <S>                        <C>                                <C>           <C>
         Jimmy S. H. Lee            Chairman, President and Trustee    41            1999
         C. S. Moon                 Trustee                            51            1998
         Maarten Reidel             Secretary and Chief Financial
                                     Officer and Trustee               34            1998
         Michel Arnulphy   Trustee                                     64            2000

</TABLE>

     Jimmy S.H.  Lee has been a Trustee  since May,  1985,  and Chief  Executive
Officer  of  the  Company  since  1992.  Mr.  Lee  is  a  director  of  Med  Net
International Ltd.

     C. S.  Moon has been a Trustee  since  June  1994.  Mr.  Moon is  Executive
Director  of Shin  Ho  Group  of  Korea,  an  international  paper  manufacturer
headquartered in Korea. Mr. Moon joined Shin Ho in 1990 and previously served in
managerial  positions  with Moo Kim Paper  Manufacturing  Co., Ltd. and Sam Yung
Pulp Co., Ltd., both in Korea.

     Maarten Reidel has been a Trustee since December 1996, a Managing  Director
of Spezialpapierfabrik  Blankenstein GmbH (formerly  Zellstoff-und  Papierfabrik
Rosenthal  GmbH) ("SBG") since  November 1994 and the Chairman of the Management
Board of Dresden  Papier AG ("DPAG")  from 1992 to 1994,  a member of the German
government  agency   responsible  for  the  privatization  of   government-owned
companies from 1992 to 1994, and an accountant  with Arthur  Andersen & Co. from
1987 to 1992.

     Michel  Arnulphy  has been a  Trustee  since  June  1995.  From 1975 to the
present,  Mr. Arnulphy has been Managing Director of J. Mortenson & Co., Ltd. in
Hong Kong. J. Mortenson & Co., Ltd. manufactures water treatment equipment.

     During the fiscal year ended  December 31, 1997, the Trustees held no board
meetings but acted on five occasions by resolution  adopted by unanimous written
consent.  Under the  Declaration  of Trust of the  Company,  resolutions  may be
adopted by written consent signed by a majority of the Trustees.

Committees of the Board

     The Company has established an audit  committee.  The function of the Audit
Committee  is to meet with and review the results of the audit of the  Company's
financial  statements  performed by the  independent  public  accountants and to
recommend the selection of independent  public  accountants.  The members of the
audit  committee are Mr. Michel Arnulphy and Mr. C. S. Moon. The audit committee
did not meet during 1997.

     The Company has also established a Compensation  Committee.  The members of
the  Compensation  Committee  are Mr. C. S. Moon and Mr.  Michel  Arnulphy.  The
primary duty of the  Compensation  Committee is to grant stock options under the
Company's 1992 Non-Qualified Stock Option Plan and to award bonuses to employees
and  consultants  under the Company's  Incentive  Bonus Plan.  The  Compensation
Committee  did not meet  during  1997,  but  acted  by  written  consent  on one
occasion.

     The Company does not have a Nominating Committee.

Security Ownership of Management

     The  following  table sets forth  information  regarding  ownership  of the
Company's Shares on the April 30, 1998, by (i) each Trustee, nominee for Trustee
and Named  Executive  Officer  (as defined  below);  and (ii) all  Trustees  and
executive officers of the Company as a group. Unless otherwise  indicated,  each
Named Executive  Officer and Trustee has sole voting and disposition  power with
respect  to the  Shares  set forth  opposite  his name.  Each  such  person  has
indicated that he will vote all Shares owned by him in favor of the nominees for
Trustee and in favor of each of the other proposals.

<TABLE>
<CAPTION>
                                                     Shares
                                                  Beneficially                  Percent
                    Name of Owner                    Owned                    of Ownership
            <S>                                      <C>                           <C>
            Jimmy S.H. Lee(1)                        142,333                       *

            C.S. Moon(2)                              12,000                       *

            Michel Arnulphy(2)                         6,000                       *

            Maarten Reidel(2)                         95,000                       *

            Ron Aurell(3)                             43,000                       *

            Trustees and Officers as a
            Group
            (5 persons)(4)                298,333                                 1.9%


*        Less than 1%.

(1)      Includes presently exercisable stock options to acquire 128,333 shares.
(2)      Represents presently exercisable stock options.
(3)      Includes presently exercisable stock options to acquire 10,000 shares.
(4)      Includes presently exercisable stock options to acquire 251,333 shares.

</TABLE>

Executive Compensation

     The following table sets forth  information on the annual  compensation for
each of the Company's last three fiscal years of the chief  executive  officer (
the "CEO") and each of the  Company's  four most  highly  compensated  executive
officers other than the CEO who received aggregate annual  remuneration from the
Company in excess of  $100,000  during the fiscal year ended  December  31, 1997
(collectively, with the CEO, the "Named Executive Officers").

<TABLE>
<CAPTION>
                                                                                          Long-Term
                                                      Annual Compensation                 Compensation
                                                                                          Securities
    Name and Principal                                                Other Annual        Underlying            All Other
         Position           Year     Salary ($)   Bonus ($)         Compensation($)        Options/SARs (#)  Compensation($)
    ------------------      ----     ---------    ---------         ---------------       ----------------   ---------------
<S>                         <C>     <C>            <C>                     <C>               <C>                   <C>
                            1997    263,781       101,540                  0                 160,000                0
Jimmy S.H. Lee              1996    293,220       128,855                  0                  75,000                0
Chief Executive Officer     1995    130,000       250,000                  0                                        0
                                                                                                0
Maarten Reidel              1997    224,790       105,000                  0                                        0
Co-Managing Director of     1996    179,104        71,586                  0                 120,000                0
SBG and Chairman of the     1995     80,000       238,000                  0                    0                   0
Management Board of DPAG                                                                        0

                            1997      69,280      (2)                      0                    0                   0
Dr. Ron Aurell              1996      79,601      258,092                  0                    0                   0
Co-Managing Director        1995    152,329       921,188(1)               0                    0                   0
SBG


     (1) Of Dr.  Aurell's  bonus  for  1995,  $690,769  was paid in 1996 and the
balance is payable in 8 equal quarterly installments  commencing January 1, 1997
and bears interest at 8% per annum.

     (2)  At the  date  hereof,  Dr.  Aurell's  bonus  for  1997  had  not  been
determined.
</TABLE>

Employment Agreement

     Mr. Lee has entered into an  employment  agreement  with the Company  dated
July 1, 1994. The agreement generally  provides,  subject to certain termination
provisions,  for continued  employment of Mr. Lee for a period of 36 months with
automatic one month renewals,  so that the contract at all times has a remaining
term  of  36  months.  The  agreement  provides  for a  base  salary  and  other
compensation  as determined by the board of  directors.  The agreement  contains
change in control  provisions  pursuant  to which,  if a change in  control  (as
defined in the agreement)  occurs,  Mr. Lee may only be discharged for cause. In
the event Mr. Lee is  terminated  without  cause or resigns  for good reason (as
defined in the agreement)  within eighteen  months of the change in control,  he
shall be entitled to a severance  payment of three times his annual salary under
the agreement and all unvested rights in any stock option or other benefit plans
shall vest in full. If Mr. Lee is  terminated  without cause or resigns for good
reason after eighteen months of the change in control, he shall be entitled to a
severance  payment  of a  proportionate  amount  based  on the  length  of  time
remaining in the term of the  agreement  of three times his annual  salary under
the agreement and all unvested rights in any stock option or other benefit plans
shall vest in full.  In addition,  Mr. Lee will  continue to receive  equivalent
benefits as were provided at the date of  termination  for the remaining term of
the agreement.



<PAGE>


Stock Options

     The following  table sets forth  information  concerning the award of stock
options to the Named Executive Officers during fiscal 1997:


                                    Option/SAR Grants in Last Fiscal Year
<TABLE>
<CAPTION>

                                  Number of        % of Total                                        Potential Realizable
                                 Securities       Options/SARs                                         Value at Assumed
                                 Underlying        Granted to                                        Annual Rates of Stock
                                Options/SARs    Employees Fiscal   Exercise or Base    Expiration   Price Appreciation for
            Name                 Granted (#)          Year           Price ($/Sh)         Date           Option Term
                                                                                                         5% ($) 10%($)
            <S>                    <C>                <C>                <C>           <C>             <C>     <C>

            Jimmy S.H. Lee         160,000            25.2%              $8.50         July 2007       855,296 2,167,490

            Maarten Reidel         120,000            18.9%              $8.50         July 2007       644,472 1,625,617
</TABLE>

     The table below provides information on exercises of options during 1997 by
the Named Executive Officers and information with respect to unexercised options
held by the Named Executive Officers at December 31, 1997.

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

<TABLE>
<CAPTION>
           Name              Shares Acquired on   Value Realized ($)   Number of Securities   Value of Unexercised
           ----                                   ------------------
                                Exercise (#)                                Underlying            in-the-money
                                ------------
                                                                            Unexercised          Options/SARs at
                                                                          Options/SARs at      Fiscal Year-End ($)
                                                                        Fiscal Year-End (#)       Exercisable/
                                                                           Exercisable/           Unexercisable
                                                                           Unexercisable
<S>                                  <C>                   <C>            <C>                     <C>
Jimmy S.H. Lee                       0                     0              53,333/106,667          16,666/33,333

Maarten Reidel                       0                     0               95,000/80,000          12,500/25,000

Dr. R. Aurell                        0                     0                 10,000/0                  0/0

</TABLE>

Compensation of Trustees

     The Trustees do not receive cash compensation for service as a Trustee. The
Company  reimburses  the Trustees and  officers for their  expenses  incurred in
connection   with  their  duties  as  Trustees  and  officers  of  the  Company.
Non-employee  Trustees  who are in  office at the end of a fiscal  year  receive
options to acquire  6,000 shares of common  stock at an exercise  price equal to
the closing price of the Company's shares on The Nasdaq Stock Market's  National
Market on the last trading day of the fiscal year.

Report of the Trustees on Executive Compensation

     Compensation of the Company's executive officers is determined on an annual
basis by  either  the  Trustees  as a whole  or the  Compensation  Committee  in
consultation with management.  For 1997,  compensation of executive officers was
determined by the Trustees as a whole.  The Company's  goal is to compensate the
Company's  executive officers in a manner which is consistent with the Company's
strategic  plan and  which  rewards  executive  officers  in a fair  manner  for
performance  which forwards the strategic plan. To this end, the Company's basic
compensation  philosophy  is to maintain  annual  base  salaries  for  executive
officers at relatively low amounts and to award bonuses and long-term incentives
in the form of stock options based on annual  performance  of the Company and of
the executive.

     The  Company's  strategic  plan was to expand its asset and  earnings  base
through  acquisitions  of companies  and assets that  management  believes to be
undervalued. As a result of this strategic plan, the Company's business plan has
been  transaction  oriented.  During  1993 and 1994,  the Company  acquired  two
operating companies which have transformed the nature of the Company's business.
The   Company's   business   has   become   and   will   continue   to  be  less
transaction-oriented and, accordingly,  revenues and earnings from its operating
businesses have become the more important part of the Company's  business.  As a
result, the financial results from these operating companies have become a major
factor in determining levels of executive compensation.

     To this end, the Company adopted an Employee  Incentive Plan ("EIP") during
1994  in  which  the  Company's  executive  officers  and  other  employees  may
participate.  Under the EIP, 5% of the Company's Net Income for each fiscal year
is set aside as a bonus pool. During the course of the fiscal year, the Trustees
may grant interests in the bonus pool to employees, officers and trustees of the
Company and its subsidiaries.  Bonuses are to be paid within 120 days of the end
of the fiscal year.

     In  evaluating  the  performance  of the  Company's  executive  officers in
awarding  grants  under the EIP,  the  Trustees  considered  factors such as the
growth in earnings of the  Company,  the  effectiveness  of cost  reduction  and
productivity-enhancement  measures in the operating subsidiaries,  the growth in
assets,  and the  performance of the Company's  Common Stock.  The Trustees also
considered  the  contribution  of the Company's  executive  officers  toward the
accomplishment of those goals.

     In determining the  compensation of the Company's Chief Executive  Officer,
Mr. Lee,  for 1997,  the  Trustees  evaluated  Mr. Lee based on the criteria set
forth above.  Mr. Lee relocated to Switzerland  at the Company's  request during
1996 and his salary was  increased  at that time to reflect  the higher  cost of
living.  In determining  Mr. Lee's salary and his bonus award under the EIP, the
Trustees  considered the facts that both DPAG and SBG operated profitably during
1997, with better  operating  results than anticipated by management at the time
of the acquisitions.

 /s/ Michel Arnulphy  /s/ Jimmy S. H. Lee   /s/ C. S. Moon  /s/ Maarten Reidel

Performance Graph

The following  graph compares the  cumulative  total  stockholder  return (stock
price  appreciation  plus  dividends)  on the  Company's  Common  Stock with the
cumulative  total return of NASDAQ Market Index and an additional  group of peer
companies  which comprise  Standard  Industrial  Classification  Code 262--Paper
Mills for comparison over the five years ending December 31, 1996. The companies
which  comprise SIC Code 262 are  Abitibi-Consolidated  Inc.;  American  Israeli
Paper; Avenour Inc.; Badger Paper Mills Inc.; Boise Cascade Corporation; Bowater
Inc.; Champion International;  Chesapeake Corporation; Consolidated Papers Inc.;
Crown  Vantage  Inc.;  Domtar  Inc.;  Fletcher   Challenger  Forests;   Fletcher
Challenger Building; Fletcher Challenger Paper; Fort James Corp.; Johns Manville
Corporation;   Kimberly-Clark   Corporation;   MacMillan  Bloedel  Ltd.;  Mercer
International  Inc.  SBI;  P.H.  Glatelter  Co.;  Pope & Talbot  Inc.;  Potlatch
Corporation;  Schweitzer Mauduit  International;  Striker Industries Inc.; Union
Camp  Corporation;   Wausau-Mosinee  Paper  Corporation;  Westvaco  Corporation;
Weyerhauser Company; and Willamette Industries.


<PAGE>



                                     COMPARISON OF CUMULATIVE TOTAL RETURN
                                  OF COMPANY, INDUSTRY INDEX AND BROAD MARKET


<TABLE>
<CAPTION>
                                                                            FISCAL YEAR ENDED

    COMPANY                                    1992           1993           1994          1995         1996        1997
    -------                                    ----           ----           ----          ----         ----        ----
    <S>                                         <C>          <C>            <C>           <C>          <C>         <C>
    Mercer International Inc. SBI               100          215.24         207.62        312.38       156.19      134.65

    Industry Index                              100          111.13         113.36        149.36       167.18      172.91

    Broad Market                                100          119.95         125.94        163.35       202.99      248.30

</TABLE>

Certain Transactions

     At  December  31,  1997,  Mr. Lee and Mr.  Reidel had  outstanding  amounts
payable to the Company of $276,000 and $84,000, respectively.  These amounts are
due on demand and do not bear interest.

     The Company  reimburses a Hong Kong company controlled by the family of Mr.
Lee for the use of office  space and general  and  administrative  expenses  for
activities  of the  Company's  Hong Kong  subsidiary.  During 1997,  the Company
became  obligated  to reimburse  this company a total of $224,000,  of which the
company paid $169,000 in 1997.

Section 16(a) Beneficial Ownership Compliance

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"Exchange Act") requires that the Company's officers and directors,  and persons
who own more than 10% of a registered class of the Company's equity  securities,
file  reports of  ownership  and changes of ownership  with the  Securities  and
Exchange  Commission  (the  "SEC").  Officers,  directors  and greater  than 10%
shareholders  are required by SEC  regulation to furnish the Company with copies
of all such reports they file.

     Based  solely on the review of the copies of such  reports  received by the
Company,  and on written  representations by the Company's officers and Trustees
regarding their  compliance  with the applicable  reporting  requirements  under
Section 16(a) of the Exchange Act, the Company  believes  that,  with respect to
its fiscal year ended  December 31, 1997, all of its officers and Trustees filed
all required reports under Section 16(a) in a timely manner.

                      INDEPENDENT ACCOUNTANTS AND AUDITORS

     Peterson Sullivan P.L.L.C., Certified Public Accountants, has been selected
by the Trustees to examine the consolidated  financial statements of the Company
and its  subsidiaries  for the fiscal year ending  December 31,  1998.  Peterson
Sullivan  P.L.L.C.  have examined the consolidated  financial  statements of the
Company and its subsidiaries each year since 1989.  Representatives  of Peterson
Sullivan P.L.L.C. are not expected to be present at the Annual Meeting.

                          FUTURE SHAREHOLDER PROPOSALS

     Any  proposal  which a  Shareholder  intends to present at the next  Annual
Meeting of Shareholders must be received by the Company on or before January 31,
1999.


<PAGE>



                                  OTHER MATTERS

     The  Trustees  know of no matter  other than those  mentioned  in the Proxy
Statement  to be brought  before the meeting.  If other  matters  properly  come
before the meeting, it is the intention of the Proxy holders to vote the Proxies
in accordance with their judgment.  If there are  insufficient  votes to approve
any of the proposals contained herein, the Trustees may adjourn the meeting to a
later date and solicit additional Proxies. If a vote is required to approve such
adjournment, the Proxies will be voted in favor of such adjournment.

     A copy of the  Company's  Annual  Report  to the  Securities  and  Exchange
Commission will be provided to Shareholders  without charge upon written request
directed  to Mercer  Shareholders  Information,  Burglistrasse  6, 8002  Zurich,
Switzerland.

         By Order of the Trustees,

         DATE:  May 29, 1998.


<PAGE>



                                      PROXY

                            MERCER INTERNATIONAL INC.
                                 Burglistrasse 6
                                   8002 Zurich
                                   Switzerland

     This Proxy is solicited  on behalf of the Trustees of Mercer  International
Inc.

     The undersigned  hereby appoints Jimmy S.H. Lee as proxy, with the power of
substitution  to represent  and to vote as designated  below,  all the shares of
beneficial  interest  of  Mercer  International  Inc.  held  of  record  by  the
undersigned on May 21, 1998, at the Annual Meeting of Shareholders to be held on
July 10, 1998, or any adjournment thereof.

         1.       ELECTION OF TRUSTEES

                  FOR the nominees listed            WITHHOLD AUTHORITY to vote
                  below (except as marked            for the nominees listed
                  to the contrary below)       |_|            below        |_|

     (Instruction:  To withhold  authority to vote for a nominee,  strike a line
through the nominee's name in the list below.)

                            C. S. Moon      Maarten Reidel

     2. In his  discretion,  the Proxy  holder is  authorized  to vote upon such
other business as may properly come before the meeting.

     This  Proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned stockholder.  If no direction is made, this Proxy will
be voted FOR Proposal 1.

     Please sign exactly as name appears on your share certificates. 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.

DATED:                             , 1998
                                             Signature



                                             Print Name


                                             Signature, if jointly held



                                             Print Name



     Please mark,  sign,  date and return this Proxy promptly using the enclosed
envelope.



     1 Filed a Schedule 13G/A as a parent holding company with Edward C. Johnson
3d and Abigail P. Johnson.

     2 FMR Corp.  reported  sole  voting  power as to  167,000  Shares  and sole
dispositive  power  as to  1,918,600  Shares  and  the  Johnsons  reported  sole
dispositive power as to 1,918,000 Shares.

     3 Sole voting power as to 389,500 Shares and sole  dispositive  power as to
1,686,200 Shares.

     4 Filed a  Schedule  13G/A as a parent  holding  company  with  Fund  Asset
Management, L.P. ("FAM"), and Merrill Lynch Special Value Fund, Inc. ("MLF").

     5 Shared voting power and dispositive power as to 1,640,800 Shares reported
by  Princeton  Services,  Inc.  and shared  voting and  dispositive  power as to
1,609,700 Shares reported by FAM and MLF.

     6 Sole voting power as to 1,302,420 Shares and sole dispositive power as to
1,489,870 Shares.

     7 Sole voting power as to 690,700 Shares and sole  dispositive  power as to
1,203,400 Shares.




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