MARGATE INDUSTRIES INC
DEF 14A, 1997-04-18
COATING, ENGRAVING & ALLIED SERVICES
Previous: MAI SYSTEMS CORP, 10-K405/A, 1997-04-18
Next: M T FINANCIAL GROUP INC, 8-K, 1997-04-18



                       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 30, 1997

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 30, 1997, 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 two (2) Directors 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 16, 1997 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, 1996 accompanies this Notice of Annual Meeting.

BY ORDER OF THE BOARD OF DIRECTORS.

                                   WILLIAM H. HOPTON
                                   PRESIDENT
Yale, Michigan
May 16, 1997

<PAGE>

                        MARGATE INDUSTRIES, INC.
                         129 North Main Street
                         Yale, Michigan  48097
                            (810) 387-4300
                       -------------------------
                                   
                            PROXY STATEMENT
                                   
                       -------------------------
                                   
                    ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD JUNE 30, 1997


                           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 30, 1997, 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 30, 1997.

     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, 1996, 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 16,
1997, are entitled to notice of and to vote at the Meeting or any
adjournment thereof.  On May 16, 1997, the Company had 4,573,637 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
16, 1997, 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.

                                       Amount and
                                        Nature of
Name and Address of                     Beneficial           Percent of
 Beneficial Owner                       Ownership             Class (1)
- -------------------                     ----------           ----------
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
 Patricia W. Schriever                   795,147               17.3%
64 Clairview
Grosse Pointe Shores, 
MI  48236

                                   -2-

<PAGE>

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                          100,000                2.2%
P.O. Box 482
Washington, MI  48094

Delbert W. Mullens                        15,000 (4)            0.3%
2888 Bloomfield Crossings
Bloomfield Hills, MI  48013

William H. Hopton                        136,059 (5)            3.0%
5448 North River Rd.
Marine City, MI  48039

All Officers and Directors             1,271,622               27.7%
of the Company & Subsidiaries
as a Group (5 Persons)
- -----------------------------

(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)    Mr. Berlet owns 40,000 shares directly and 185,416 shares are held in
       a trust for Mr. Berlet's children.  Mr. Berlet has no voting or
       dispositive power over the trust and hence, discloses no beneficial
       interest in those shares held in trust.

(4)    Does not include 200,000 options to purchase common stock.

(5)    Includes 80,060 shares held by William Hopton, individually, 40,000
       shares held by his four children, and does not include 16,000 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.  Frederick G. Schriever and William H. Hopton, the Class
A Directors, have been nominated as directors for a three (3) year term,
commencing in June, 1997.

  The Company's Board of Directors recommends election of the two (2)
Class A nominees listed below and for the term indicated, to hold office
until the Annual Meeting of Shareholders in the year indicated and until
their 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
two (2) nominees for election as a Director unless otherwise instructed in
such proxy.  If at the time of the Meeting, if the nominees 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 nominees, if any, as shall be designated by the Board of
Directors.

  The following table sets forth the name and age of the nominees for
Class A Director, indicating all positions and offices with the Company
presently held by them, the period during which they have served as such,
and the class and term for which they have been nominated:

                 CLASS A NOMINEES - TERM EXPIRING AT THE
                   ANNUAL SHAREHOLDERS MEETING IN 2000

                                 Other Positions            Period Served
                                 and Offices Held            as Director
    Name                 Age     with the Company          of the Company
    ----                 ---     ----------------          --------------

Frederick G. Schriever    72   Chairman of the Board      November 1987 to
                                and Director of the       present
                                Company, MCC, and
                                Yale Industries


William H. Hopton         62   President and Director     January 1986 to
                                of the Company, MCC,      present
                                and Yale Industries


     The Company's Board of Directors held four (4) meetings during the
fiscal year ended December 31, 1996, and each Director attended all of the
meetings held.

                                   -4-

<PAGE>

     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.

             DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY
             -----------------------------------------------

     Set forth below are the names of all Directors, including the two
Class A Nominees for a Director, and Executive Officers of the Company, all
positions and offices held by each such person, the period during which
they have 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.  Since that date, he has been
devoting his business time to the management of the Company.  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,
1996, 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.

           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
four times last year, once each quarter.  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.  Special Board Meetings are paid at
$3,000 per meeting.  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 and
David Widlak.

     The COMPENSATION COMMITTEE, whose report follows, is composed of
Frederick Berlet and David Widlak, and reports directly to the Board of
Directors.  The Committee met once during 1996 with the Board of Directors.

       COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
       -----------------------------------------------------------

     Frederick Berlet, a 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 the total remuneration paid during the
Company's last fiscal year ended December 31, 1996 and the prior two years
to the Chief Executive Officer, the only executive office whose total cash
and non cash compensation exceeded $100,000 prior to 1995.  In 1995 David
Widlak's, Vice President of Mergers and Acquisitions, compensation exceeded
$100,000.

                       SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------
                                                                     Long Term Compensation
                                                                --------------------------------
                      Annual Compensation                               Awards           Payouts
- ------------------------------------------------------------------------------------------------

     (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)      ($)        ($)(4)
- -------------------------------------------------------------------------------------------------------------
<S>                  <C>     <C>           <C>        <C>                                            <C>
William H. Hopton    1996    $ 85,000      $ -0-      $ 24,000                                       $ 8,257
 President and CEO   1995    $ 82,500      $ 12,500   $ 27,000                                       $ 7,687
                     1994    $ 75,000      $ 18,000   $ 24,000                                       $ 8,342

David Widlak         1996    $ 80,000      $ -0-      $ 24,000                                       $ 6,995
 Vice President      1995    $ 55,000      $  8,300   $ 27,000                                       $10,490
 of Mergers & 
 Acquisitions
- --------------------------------------------------------------------------------------------------------------
</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 insurance, disability insurance,
     pension 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,
1996.

              Option/SAR Grants in Last Fiscal Year (1996)
              --------------------------------------------
                            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
     ----            -------     --------------    ---------      ----------

William H. Hopton      N/A             N/A            N/A           N/A
President and CEO



AGGREGATE OPTIONS EXERCISED IN 1995 AND OPTION VALUES AT DECEMBER 31, 1996

     The following table sets forth certain information regarding options
to purchase shares of Common Stock exercised during the Company's 1996
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 1996 fiscal year by the Executive Officers of the Company named
in the Summary Compensation Table:

                 Aggregated Options Exercised in 1996
                and Option Values at December 31, 1996
- -----------------------------------------------------------------------------
       (a)              (b)          (c)          (d)             (e)
                                                                 Value of
                                                Number of       Unexercised
                                               Unexercised      In-the-Money
                                               Options at        Options at
                                                12/31/96          12/31/96
                 Shares Acquired    Value     Exercisable/      Exercisable/
     Name          on Exercise   Realized(1)  Unexercisable  Unexercisable(2)
     ----          -----------   -----------  -------------  ----------------

William H. Hopton      16,000      $3,000       0/16,000         $0/$960
President and CEO
- -----------------------------------------------------------------------------

                                   -9-

<PAGE>

(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 $.56 at December 31, 1996, and the option exercise price per share
     multiplied by the number of shares subject to options.

                 TRANSACTIONS WITH MANAGEMENT AND OTHERS
                 ---------------------------------------

     The terms of the sale of NHF common stock by the Company 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 1996 of $688,706 and accordingly, has a receivable in the
amount of $124,865 as of December 31, 1996.  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 1996 amounted to $6,386,835.

     Effective September 1, 1992, William Hopton retired as President of
NHF but provides consulting services to NHF, as needed.  Since 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, 1996,
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.

                                  -10-

<PAGE>

              DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS
             FOR THE ANNUAL MEETING TO BE HELD IN JUNE, 1998
             -----------------------------------------------

     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, 1998, must be received at the offices of the Company, 129 North Main
Street, Yale, Michigan  48097, no later than February 28, 1998, in order to
be included in the Company's proxy statement and proxy relating to that
meeting.


                              WILLIAM H. HOPTON, PRESIDENT

Yale, Michigan
May 16, 1997









                                  -11-

<PAGE>

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


                        MARGATE INDUSTRIES, INC.
                   SOLICITED BY THE BOARD OF DIRECTORS
   FOR THE ANNUAL MEETING OF THE SHAREHOLDERS TO BE HELD JUNE 30, 1997

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. Eastern Daylight Time, on June 20, 1997, and any and
all adjournments thereof, for the following purposes:

1.   The election of two (2) Directors of the Company:

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

     [   ] WITHHOLD AUTHORITY to vote for the nominee listed below:

                    Class A Nominees
                     Three Year Term
                     ---------------

                 Frederick G. Schriever
                    William H. Hopton


     (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.

                                  -12-

<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: _____________________________, 1997

                                  ___________________________________________


                                  ___________________________________________
                                           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.





                                  -13-




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