MARGATE INDUSTRIES INC
DEF 14A, 1996-05-01
COATING, ENGRAVING & ALLIED SERVICES
Previous: BANCFIRST CORP /OK/, DEF 14A, 1996-05-01
Next: PUTNAM BALANCED RETIREMENT FUND, 497, 1996-05-01





<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                             MARGATE INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------



<PAGE>


                          MARGATE INDUSTRIES, INC.
                           129 NORTH MAIN STREET
                           YALE, MICHIGAN 48097
                              (810) 387-4300


                        ___________________________

                              PROXY STATEMENT
                        ___________________________


                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held June 27, 1996

TO THE SHAREHOLDERS OF MARGATE INDUSTRIES, INC.

NOTICE  HEREBY  IS  GIVEN  that the Annual Meeting of  Shareholders  of  Margate
Industries,  Inc., a Delaware corporation (the "Company") will be  held  at  the
Company's  corporate  offices at 129 North Main Street, Yale,  Michigan, on June
27, 1996, at 9:00 a.m., Eastern Daylight Time, and at any and  all  adjournments
thereof, for the purpose of considering and acting upon the following matters:

          1.   To elect one (1) Director of the Company;

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

Only holders of the voting $.005 par value common stock of the Company of record
at  the  close of business on May 10, 1996 will be entitled to notice of and  to
vote at the Meeting or at any adjournment or adjournments thereof.

All  shareholders,  whether or not they expect to attend the Annual  Meeting  of
Shareholders in person, are urged to sign and date the enclosed Proxy and return
it  promptly in the enclosed postage-paid envelope which requires no  additional
postage  if mailed in the United States.  The giving of a proxy will not  affect
your right to vote in person if you attend the Meeting.

A  copy  of  the  Company's Annual Report to Shareholders  for  the  year  ended
December 31, 1995 accompanies this Notice of Annual Meeting.

BY ORDER OF THE BOARD OF DIRECTORS.

                                   WILLIAM H. HOPTON
                                   PRESIDENT
Yale, Michigan
May 10, 1996


<PAGE>


                          MARGATE INDUSTRIES, INC.
                           129 NORTH MAIN STREET
                           YALE, MICHIGAN  48097
                              (810) 387-4300

                        ___________________________

                              PROXY STATEMENT
                        ___________________________

                      ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD JUNE 27, 1996


                           GENERAL INFORMATION

      The enclosed Proxy is solicited by and on behalf of the Board of Directors
of  Margate Industries, Inc., a Delaware corporation (the "Company"), for use at
the  Company's  Annual  Meeting of Shareholders to  be  held  at  the  Company's
corporate offices, 129 North Main Street, Yale, Michigan, on June 27,  1996,  at
9:00  a.m.,  Eastern  Daylight  Time, and at any  adjournment  thereof.   It  is
anticipated that this Proxy Statement and the accompanying Proxy will be  mailed
to the Company's shareholders on or about May 27, 1996.

      Any  person signing and returning the enclosed Proxy may revoke it at  any
time  before  it  is  voted by giving written notice of such revocation  to  the
Company,  or  by  voting  in person at the Meeting.  The expense  of  soliciting
proxies,  including  the cost of preparing, assembling and  mailing  this  proxy
material to shareholders, will be borne by the Company.  It is anticipated  that
solicitations of proxies for the Meeting will be made only by use of the  mails;
however,  the  Company  may  use the services of  its  Directors,  Officers  and
employees  to  solicit  proxies personally or by telephone,  without  additional
salary  or  compensation  to them.  Brokerage houses, custodians,  nominees  and
fiduciaries will be requested to forward the proxy soliciting materials  to  the
beneficial  owners of the Company's shares held of record by such  persons,  and
the  Company  will  reimburse  such persons for their  reasonable  out-of-pocket
expenses incurred by them in that connection.

      All  shares  represented  by valid proxies will  be  voted  in  accordance
therewith at the Meeting.

      The  Company's Annual Report to Shareholders for the Company's fiscal year
ended  December  31,  1995,  is being simultaneously  mailed  to  the  Company's
shareholders, but does not constitute part of these proxy soliciting materials.


                                      -1-

<PAGE>

                    SHARES OUTSTANDING AND VOTING RIGHTS

      All  voting rights are vested exclusively in the holders of the  Company's
$.005  par  value  common stock, with each share entitled  to  one  vote.   Only
shareholders of record at the close of business on May 10, 1996, are entitled to
notice  of  and to vote at the Meeting or any adjournment thereof.  On  May  10,
1996,  the  Company  had 4,603,637 shares of its $.005 par  value  common  stock
outstanding,  each share of which is entitled to one vote on all matters  to  be
voted  upon  at  the  Meeting, including the election of Directors.   Cumulative
voting in the election of Directors is not permitted.

      A majority of the Company's outstanding common stock represented in person
or by proxy shall constitute a quorum at the Meeting.

                       SECURITY OWNERSHIP OF CERTAIN
                      BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth the number and percentage of shares of  the
Company's  $.005 par value common stock owned beneficially, as of May 10,  1996,
by  any person who is known to the Company to be the beneficial owner of  5%  or
more of such common stock and, in addition, by each Director of the Company  and
its  subsidiaries  and  by all Directors and Officers of  the  Company  and  its
subsidiaries as a group.  Information as to beneficial ownership is  based  upon
statements furnished to the Company by such persons.

<TABLE>
<CAPTION>
                                  AMOUNT AND
                                  NATURE OF
NAME AND ADDRESS OF               BENEFICIAL          PERCENT OF
 BENEFICIAL OWNER                 OWNERSHIP           CLASS (1)
- -------------------               ----------          ----------
<S>                                  <C>                 <C>
Paul L. Cosper                    284,120 (2)             6.2%
P.O. Box 96050
Wixom, MI  48096

Charles H. Raches, Jr.            252,840                 5.5%
6600 Tepee Ridge Road
Bozeman, MT 59715

Frederick G. and                  795,147                17.3%
  Patricia W. Schriever
64 Clairview
Grosse Pointe Shores, MI  48236
</TABLE>



                                      -2-

<PAGE>

<TABLE>
<S>                               <C>                    <C>
Frederick G. Berlet               225,416 (3)             4.9%
S.W.O. Management
  Consultants, Ltd.
35 Parkwood Drive
Tillsonburg, Ontario
Canada N4G 2B7

David A. Widlak                    93,000                 2.0%
P.O. Box 482
Washington, MI  48095

Delbert W. Mullens                 15,000 (4)              .3%
2888 Bloomfield Crossings
Bloomfield Hills, MI  48013

William H. Hopton                 120,060 (5)             2.6%
604 Maple Lane
Columbus, MI 48063

All Officers and Directors      1,248,623                27.1%
of the Company & Subsidiaries
as a Group (5 Persons)
</TABLE>
_____________________

(1)  Each person has sole voting and investment power with respect to the shares
     shown except as noted.

(2)  The shares beneficially owned by Mr. Cosper are held in the name of Paul L.
     Cosper,  Trustee under an Agreement of Trust executed by Paul L. Cosper  as
     Grantor.   The  beneficiaries  of this trust  are  Mr.  Cosper's  wife  and
     children.

(3)  The  shares beneficially owned by Mr. Berlet are held in joint tenancy with
     his wife and children.

(4)  Does not include 200,000 options to purchase common stock not exercised  as
     of this date.

(5)  Includes 80,060 shares held by William Hopton, individually, 40,000  shares
     held  jointly  with his four children, and does not include 32,000  options
     not exercised as of this date.



                                      -3-

<PAGE>

                             ELECTION OF DIRECTORS

      The Bylaws presently provide for a Board of Directors of not less than two
(2) members. The number of Directors of the Company has been fixed not to exceed
six (6) by the Company's Board of Directors.  The Board of Directors are divided
into  three  classes of two Directors which hold office for a  period  of  three
years.   Shareholders  elect one class each year for a  three  year  term.   Mr.
Berlet,  the Class C Director, has been nominated as a director for a three  (3)
year term, commencing in June, 1996.

     The Company's Board of Directors recommends election of the one (1) Class C
nominee listed below and for the term indicated, to hold office until the Annual
Meeting  of  Shareholders  in the year indicated and until  his  successors  are
elected and qualified or until their earlier death, resignation or removal.  The
person  named  as  "proxies"  in  the enclosed form  of  Proxy,  who  have  been
designated by Management, intend to vote for the one (1) nominee for election as
a  Director  unless otherwise instructed in such proxy.  If at the time  of  the
Meeting,  if the nominee named below should be unable to serve, which  event  is
not expected to occur, the discretionary authority provided in the Proxy will be
exercised to vote for such substitute nominee, if any, as shall be designated by
the Board of Directors.

      The following table sets forth the name and age of the nominee for Class C
Director,  indicating all positions and offices with the Company presently  held
by  him,  the period during which he has served as such, and the class and  term
for which he has been nominated:

                     CLASS C NOMINEE - TERM EXPIRING AT THE
                      ANNUAL SHAREHOLDERS MEETING IN 1999

<TABLE>
<CAPTION>
                                             OTHER POSITIONS     PERIOD SERVED
                                             AND OFFICES HELD     AS DIRECTOR
  NAME                               AGE     WITH THE COMPANY    OF THE COMPANY
  ----                               ---     ----------------    --------------
 <S>                                 <C>         <C>               <C>
Frederick  G. Berlet                 67          Treasurer      November,  1987
                                                                to present
</TABLE>

      The  Company's Board of Directors held four (4) meetings during the fiscal
year  ended  December 31, 1995, and each Director attended all of  the  meetings
held.

      There  is  no  family  relationship between any Director  or  nominee  for
Director of the Company and any other Director, nominee or Executive Officer  of
the Company.


                                      -4-

<PAGE>

                DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

      Set forth below are the names of all Directors, including the one Class  C
Nominee  for a Director, and Executive Officers of the Company (there  currently
are  no  persons chosen to become Executive Officers), all positions and offices
held by each such person, the period during which he has served as such, and the
principal occupations and employment of such persons during the last five years:

      FREDERICK  G.  SCHRIEVER   has been Chairman of  the  Company's  Board  of
Directors since November of 1987.  He has been President of Casting Sales,  Inc.
from   1972   to   present.   Casting  Sales,  Inc.  acts  as  a  manufacturer's
representative of foundries.  Since 1955 to the present, Mr. Schriever has  also
been President of Amber Tool and Engineering which holds real estate and owns an
interest  in several companies and President of Trio Machine Products  Corp.,  a
production machine shop.  Since 1960 to the present, he has also been  President
of  J.P. Bell Co., a company specializing in machine levelers, Vice President of
Casting Industries, Inc. and Chairman of Arrow Exit Systems, Inc.  Mr. Schriever
received  a  Bachelor of Science Degree in chemistry in 1949 from the University
of Michigan.  Mr. Schriever devotes as much time as necessary to the business of
the Company and its subsidiaries.

      DELBERT W. MULLENS has been a Director since July of 1990 and President of
NHF since September 1, 1992.  He has been the President, Director, and principal
shareholder of Flint Coatings of Flint, Michigan, a company engaged in  painting
automotive   parts  for  major  car  manufacturers  including   General   Motors
Corporation.   Mr. Mullens is also Chairman of Product-SDL Chemical,  Inc.   Mr.
Mullens  received  a Bachelor of Science Degree in Business Administration  from
Tennessee State University.  Mr. Mullens devotes as much time as is necessary to
the business of the Company and its subsidiaries.

      WILLIAM  H. HOPTON has been President of the Company since April of  1988,
and a Director of the Company since January of 1986.  Mr. Hopton also served  as
the Company's vice President from January of 1986 to April of 1988.  Since 1984,
Mr.  Hopton has been President of NHF.  Effective September 1, 1992, Mr.  Hopton
retired  as  President of NHF but will provide consulting  services  to  NHF  as
needed.   Also,  as  of  that  date, he is devoting his  business  time  to  the
management  of  Margate Industries, Inc.  Mr. Hopton received a B.A.  Degree  in
Business Administration from the University of Detroit in 1964.

      FREDERICK  G. BERLET has been a Director of the Company since November  of
1987  and  its  Treasurer since April of 1988.  He also serves  as  Director  of
numerous  Canadian and U.S. corporations and is President of S.W.O.  Managements
Consultants   Limited.   He  graduated  with  a  Masters  Degree   in   Business
Administration  in  1953  from  the University of Western  Ontario.  Mr.  Berlet
devotes  as  much  time as is necessary to the business of the Company  and  its
subsidiaries.


                                      -5-

<PAGE>


      DAVID  A.  WIDLAK has been Secretary and a Director of the  Company  since
November  of 1987.  In February 1994 he was named Vice President of Mergers  and
Acquisitions.   He  received a Bachelors Degree from Wayne State  University  in
1969  and  a  juris doctorate Degree in Law from the University of  Michigan  in
1972.   Mr. Widlak devotes as much time as is necessary to the business  of  the
Company and its subsidiaries.

      The  Officers  of  the Company and its subsidiaries  are  elected  by  the
respective Board of Directors at the first meeting after each annual meeting  of
shareholders and hold office until the next annual meeting of directors or their
earlier resignation or removal.

      The  date of the next annual meeting of the Company will be determined  by
the Company's Board of Directors in accordance with Delaware law.

      No Director holds a directorship in any company with a class of securities
registered  pursuant to Section 12 of the Securities Exchange  Act  of  1934  or
subject  to  the  requirements of Section 15(d)  of  such  Act  or  any  company
registered as an investment company under the Investment Company Act of 1940.

         COMPLIANCE WITH SECURITIES EXCHANGE ACT REPORTING REQUIREMENTS

     To the Company's knowledge, during the fiscal year ended December 31, 1995,
the  Company's Officers and Directors complied with all applicable Section 16(a)
filing requirements. This statement is based solely on a review of the copies of
such  reports furnished to the Company by its officers and directors  and  their
written  representations  that such reports accurately  reflect  all  reportable
transactions and holdings.

               THE BOARD OF DIRECTORS AND ITS STANDING COMMITTEES

      The  Company's  Board of Directors has the responsibility  to  review  the
overall operations of the Company.  The Board members are kept informed  of  the
Company's  results  of  operations and proposed plans  and  business  objectives
through  periodic reports sent to them by the Company's management or  presented
at  Board and Committee meetings.  The Board met five times last year, once each
quarter,  and  one special meeting.  All members of the Board of Directors  were
present at all of these meetings.

DIRECTORS' COMPENSATION

      Directors  of  the Company receive $6,000 a quarter and reimbursement  for
expenses. The Chairman of the Board of Directors receives $7,000 per quarter and
reimbursement for expenses.  If a Director fails to attend any meetings during a
quarter his Director's fee is reduced by $2,000 in that quarter.


                                      -6-

<PAGE>

BOARD COMMITTEES

     The Board of Directors has three principal standing committees.

     The NOMINATING COMMITTEE recommends to the Board of Directors candidates to
fill vacancies on the Board of Directors and consists of Frederick G. Schriever,
David  Widlak  and  William  H.  Hopton.   The  Nominating  Committee  has   not
established  any formal policy or procedure for considering nominees recommended
by shareholders.

     The AUDIT COMMITTEE recommends to the Board of Directors the appointment of
the  independent  certified  public accountants for  the  following  year.   The
Committee reviews with the accountants the scope of the Company's annual  audit,
the  annual  financial  statements of the Company, and  the  auditors'  comments
relative  to  the  adequacy  of the Company's system of  internal  controls  and
accounting  systems.   The Committee, which reports directly  to  the  Board  of
Directors is composed of Frederick Berlet as the sole member.

      The  COMPENSATION COMMITTEE, whose report follows, is composed  solely  of
Frederick  Berlet,  reports directly to the Board of Directors.   The  Committee
met once during 1995 with the Board of Directors.

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The  sole  member of the Compensation Committee is a non-employee  of  the
Company.

   REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE MANAGEMENT COMPENSATION

      The  Compensation  Committee of the Board of Directors  (the  "Committee")
evaluates  and  approves  the  overall policies which  govern  the  annual  base
salaries  of  the Company's President and  Chief Executive Officer  ("CEO")  and
other Executive Officers.

     The Committee reviews and evaluates the Company's corporate performance and
executive  management compensation once each year.  In making  its  evaluations,
the  Committee  considers a large number of factors including  those  set  forth
under  "Compensation Policies" herein, together with other matters such  as  the
inflation  rate, and the Company's past performance, generally over  consecutive
three year time frames.

COMPENSATION POLICIES

      The  Company's compensation policies, particularly as they  apply  to  its
Executive Officers, including Mr. Hopton, the President and CEO, are designed to
achieve the following major objectives:


                                      -7-

<PAGE>

1.   To  set base annual salaries (base income) for key Executive Officers which
     are  deemed  reasonably  competitive in the context  of  American  industry
     generally, and the automotive industry specifically.  Business size,  level
     of  responsibility, complexity of operations, and long term performance and
     prospects are among the factors considered.

2.   The  Committee considers a variety of intangible and other factors such  as
     each  person's  likely  future  contribution to  the  Company's  successful
     growth,  the current state and prospects of the industry and the  Company's
     long-term  goals  and  strategies which might from  time  to  time  require
     temporary  investment  in personnel resources in the absence  of  immediate
     positive  results.  Further, the Committee considers the  compensation  and
     benefits previously paid to its Executive Officers.

                             EXECUTIVE COMPENSATION

       The  following  table  sets  forth  certain  information  regarding   the
compensation paid or accrued to the CEO and each Executive Officer  (earning  in
excess  of $100,000) for services rendered in all capacities during each of  the
fiscal years ended December 31, 1995, 1994 and 1993:


                    SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------------
- --------------------------------------------------------------------------------------------------------------
                                                                        LONG TERM COMPENSATION
                                                                   ------------------------------
                                                                                             PAY-
                     ANNUAL COMPENSATION                                   AWARDS            OUTS
- --------------------------------------------------------------     ----------------------    ----
      (a)                (b)      (c)        (d)         (e)          (f)          (g)        (h)       (i)
                                                        OTHER                                           ALL
      NAME                                              ANNUAL     RESTRICTED                LTIP      OTHER
      AND                                               COMPEN-      STOCK       OPTIONS/    PAY-      COMPEN-
   PRINCIPAL                     SALARY     BONUS       SATION      AWARD(S)       SARS      OUTS      SATION
    POSITION           YEAR(1)    ($)        ($)        ($)(2)       ($)          (#)(3)     ($)        ($)
- -----------------      -------  -------    -------     -------     ----------    --------    ----      ------
  <S>                   <C>        <C>      <C>         <C>          <C>           <C>        <C>        <C>
William H. Hopton       1995    $82,500    $12,500     $27,000                                         $7,687
President and CEO       1994    $75,000    $18,000     $24,000                                         $8,242(4)
                        1993    $65,000    $10,000     $24,000                                         $7,342
- --------------------------------------------------------------------------------------------------------------
- --------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Periods presented are for the year ended December 31.
(2)  Represents Directors fees.
(3)  Number of shares of Common Stock subject to options granted during the year
     indicated.
(4)  Represents employer contributions for life insurance, disability  insurance
     and car allowance.



                                      -8-

<PAGE>


STOCK OPTIONS

OPTIONS GRANTED

The  following table sets forth the options that have been granted to the  Chief
Executive  Officer  and  President listed in the  Executive  Compensation  Table
during the Company's last fiscal year ended December 31, 1995:

             OPTION/SAR GRANTS IN LAST FISCAL YEAR (1995)

<TABLE>
<CAPTION>
                            INDIVIDUAL GRANTS
- --------------------------------------------------------------------------
      (a)                (b)            (c)           (d)          (e)
                                    % OF TOTAL
                       OPTIONS/    OPTIONS/SARS     EXERCISE
                        SARS        GRANTED TO      OR BASE
                       GRANTED       EMPLOYEES       PRICE      EXPIRATION
    NAME                 (#)      IN FISCAL YEAR   ($/SHARE)       DATE
    ----               -------    --------------   ---------    ----------
<S>                     <C>          <C>              <C>          <C>
William H. Hopton        N/A           N/A           N/A          N/A
President and CEO
</TABLE>

AGGREGATE OPTIONS EXERCISED IN 1995 AND OPTION VALUES AT DECEMBER 31, 1995

The following table sets forth certain information regarding options to purchase
shares  of Common Stock exercised during the Company's 1995 fiscal year and  the
number and value of exercisable and unexercisable options to purchase shares  of
Common  Stock  held  as  of the end of the Company's 1995  fiscal  year  by  the
Executive Officers of the Company named in the Summary Compensation Table:

<TABLE>
<CAPTION>
                       AGGREGATED OPTIONS EXERCISED IN 1995
                      AND OPTION VALUES AT DECEMBER 31, 1995
- -------------------------------------------------------------------------------------
       (a)                (b)           (c)               (d)              (e)
                                                                        VALUE OF
                                                       NUMBER OF      UNEXERCISED
                                                      UNEXERCISED     IN-THE-MONEY
                                                       OPTIONS AT      OPTIONS AT
                        SHARES                          12/31/95        12/31/95
                       ACQUIRED        VALUE          EXERCISABLE/    EXERCISABLE/
      NAME            ON EXERCISE    REALIZED(1)     UNEXERCISABLE   UNEXERCISABLE(2)
      ----            -----------    -----------     -------------   ----------------
     <S>                 <C>            <C>               <C>             <C>
William H. Hopton       16,000         $20,000          0/32,000        $0/$8,960
President and CEO
- -------------------------------------------------------------------------------------
</TABLE>
(1)  Value realized is equal to the difference between the fair market value per
     share of Common Stock on the date of exercise and the option exercise price
     per  share multiplied by the number of shares acquired upon exercise of  an
     option.

(2)  Value  of  exercisable/unexercisable in-the-money options is equal  to  the
     difference between the fair market value per share of Common Stock of $0.78
     at December 31, 1995, and the option exercise price per share multiplied by
     the number of shares subject to options.


                                      -9-

<PAGE>

                    TRANSACTIONS WITH MANAGEMENT AND OTHERS

     The terms of the sale of NHF common stock provide for a commission contract
between NHF and the Company relating to sales in excess of $35,000,000 annually.
The  Company  will  receive $150,000 per year plus 3% on the difference  between
actual  sales  in  excess of $35,000,000 but less than $40,000,000  plus  2%  on
actual  sales  that exceed $40,000,000.  This commissions contract  will  be  in
effect for a period of not less than fifteen (15) years beginning in June  1990.
The Company earned commissions from NHF in 1995 of $705,420 and accordingly, has
a  receivable in the amount of $114,541 as of December 31, 1995.   Also,  for  a
minimum period of fifteen (15) years beginning in June 1990, the Company and its
subsidiaries will provide cleaning services on all castings produced by  NHF  on
an  exclusive basis, provided the Company retains an ownership interest in  NHF.
Consolidated net sales to NHF in 1995 amounted to $6,057,933.

     Effective September 1, 1992, William Hopton retired as President of NHF but
continues  to provide consulting services to NHF, as needed.  Also, as  of  that
date  he  has  devoted his full time to the management of the  Company  and  its
subsidiaries.

                                 OTHER BUSINESS

      As  of the date of this Proxy Statement, management of the Company was not
aware of any other matter to be presented at the Meeting other than as set forth
herein.   However, if any other matters are properly brought before the Meeting,
the  shares  represented by valid proxies will be voted  with  respect  to  such
matters in accordance with the judgement of the persons voting them.  A majority
vote of the shares outstanding is necessary to approve any such matters.

                                 ANNUAL REPORT

      The  Company's  Annual  Report  for the  year  ended  December  31,  1995,
accompanies  this  Proxy Statement.  The Annual Report is not incorporated  into
this  Proxy  Statement  and  is not to be considered part  of  the  solicitation
material.

                 DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS
                FOR THE ANNUAL MEETING TO BE HELD IN JUNE, 1997

      Any  proposal  by a shareholder intended to be presented at the  Company's
Annual Meeting of Shareholders which is expected to be held in June, 1997,  must
be received at the offices of the Company, 129 North Main Street, Yale, Michigan
48097, no later than February 28, 1997, in order to be included in the Company's
proxy statement and proxy relating to that meeting.


                              WILLIAM H. HOPTON, PRESIDENT

Yale, Michigan
May 27, 1996


                                     -10-

<PAGE>

PROXY                                                                      PROXY
- -----                                                                      -----

                            MARGATE INDUSTRIES, INC.
                      SOLICITED BY THE BOARD OF DIRECTORS
      FOR THE ANNUAL MEETING OF THE SHAREHOLDERS TO BE HELD JUNE 27, 1996

The  undersigned hereby constitutes and appoints Mr. William H. Hopton  and  Mr.
David A. Widlak, and each of them, the true and lawful attorneys and proxies  of
the undersigned, with full power of substitution and appointment, for and in the
name,  place  and  stead of the undersigned, to act for  and  vote  all  of  the
undersigned's shares of the $.005 par value common stock of Margate  Industries,
Inc., a Delaware corporation at the Annual Meeting of Shareholders to be held at
129  North  Main Street, Yale, Michigan, at 9:00 a.m. Easter Daylight  Time,  on
June 27, 1996, and any and all adjournments thereof, for the following purposes:

1.   The election of one (1) Director of the Company:

     / / FOR the nominee listed below (except as marked to the contrary):

     / / WITHHOLD AUTHORITY to vote for the nominee listed below:

            Class C Nominee
            Three Year Term
            ---------------

          Frederick G. Berlet


     (INSTRUCTIONS:   TO WITHHOLD AUTHORITY TO VOTE FOR THE INDIVIDUAL  NOMINEE,
     CROSS OUT THE NOMINEE'S NAME ABOVE.)

2.   To transact such other business as properly may come before the meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE  UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE ABOVE.

The  undersigned  hereby revokes any proxies as to said  shares  and  heretofore
given by the undersigned, and ratifies and confirms all that said attorneys  and
proxies may lawfully do by virtue hereof.


                                     -11-

<PAGE>

SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AT THE MEETING IN ACCORDANCE WITH
THE   SHAREHOLDER'S  SPECIFICATION  ABOVE.   THIS  PROXY  CONFERS  DISCRETIONARY
AUTHORITY  IN  RESPECT TO MATTERS NOT KNOWN OR DETERMINED AT  THE  TIME  OF  THE
MAILING OF THE NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

                             The  undersigned hereby acknowledges receipt of the
                             Notice  of  Annual  Meeting of Shareholders,  Proxy
                             Statement   and   Annual  Report  to   Shareholders
                             furnished therewith.

                             Dated:_______________________________________, 1996

                             ___________________________________________________

                             ___________________________________________________
                                      Signature(s) of Shareholder(s)

                             Signature(s) should agree with the name(s)  hereon.
                             Executors, administrators, trustees, guardians  and
                             attorneys  should indicate when signing.  Attorneys
                             should submit powers of attorney.

THIS  PROXY  IS  SOLICITED  ON  BEHALF OF THE  BOARD  OF  DIRECTORS  OF  MARGATE
INDUSTRIES, INC.  PLEASE SIGN AND RETURN THIS PROXY TO MARGATE INDUSTRIES, INC.,
129  NORTH  MAIN STREET, YALE, MICHIGAN 70801.  THE GIVING OF A PROXY  WILL  NOT
AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING.











                                     -12-




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