ARXA INTERNATIONAL ENERGY INC
DEF 14A, 1996-06-18
AGRICULTURAL PROD-LIVESTOCK & ANIMAL SPECIALTIES
Previous: CHATCOM INC, 424B3, 1996-06-18
Next: ERC INDUSTRIES INC /DE/, 10-C, 1996-06-18



                            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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                         ARXA INTERNATIONAL ENERGY, 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):

     [ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
          or Item 22(a)(2) or 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 transactions 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:

         ____________________________________________________________________

     [X] 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>

                        ARXA INTERNATIONAL ENERGY, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            TO BE HELD JULY 31, 1996

         To the shareholders of ARXA International Energy, Inc.:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Arxa
International Energy, Inc. (the "Company") will be held at the Mariott World
Trade Center, 3 World Trade Center, New York, New York 10048, at 3:00 p.m., for
the following purposes:

         1.       To elect six directors to serve until the next annual meeting
                  of shareholders of the Company and until their successors have
                  been duly elected and qualified;

         2.       To ratify McManus & Co., P.C. as independent auditors of the
                  Company for the fiscal year ending January 31, 1997;

         3.       To consider and act upon a proposal to establish a Stock
                  Option Plan;

         4.       To consider and act upon a proposal to amend the Certificate
                  of Incorporation with respect to the Preferred Stock; and

         5.       The transaction of such other business as may properly come
                  before the meeting.

         Only shareholders of record at the close of business on June 17, 1996,
are entitled to notice of and to vote at the meeting, or any adjournment
thereof.

         Shareholders unable to attend the Annual Meeting in person are
requested to read the enclosed Proxy Statement and then complete and deposit the
Proxy together with the power of attorney or other authority, if any, under
which it was signed or a notarized certified copy thereof with the Company's
transfer agent, Olde Monmouth Stock Transfer Co., Inc., 22 Claridge Drive,
Middletown, New Jersey 07748, at least 48 hours (excluding Saturdays, Sundays
and statutory holidays) before the time of the Annual Meeting or adjournment
thereof or with the chairman of the Annual Meeting prior to the commencement
thereof. Unregistered shareholders who received the Proxy through an
intermediary must deliver the Proxy in accordance with the instructions given by
such intermediary.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    William J. Bippus, President
June 19, 1996

         THE PROXY STATEMENT WHICH ACCOMPANIES THIS NOTICE OF ANNUAL MEETING OF
SHAREHOLDERS CONTAINS MATERIAL INFORMATION CONCERNING THE MATTERS TO BE
CONSIDERED AT THE MEETING, AND SHOULD BE READ IN CONJUNCTION WITH THIS NOTICE.

<PAGE>

                         ARXA INTERNATIONAL ENERGY, INC.

                             1331 LAMAR, SUITE 1375
                              HOUSTON, TEXAS 77010
                               -------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                              --------------------
INTRODUCTION

         This Proxy Statement is being furnished to shareholders in connection
with the solicitation of proxies by the Board of Directors of Arxa International
Energy, Inc. (the "Company") for use at the Annual Meeting of Shareholders (the
"Annual Meeting") to be held at the Mariott World Trade Center, 3 World Trade
Center, New York, New York 10048 and at any adjournments thereof for the purpose
of considering and voting upon the matters set forth in the accompanying Notice
of Annual Meeting of Shareholders (the "Notice"). This Proxy Statement and the
accompanying form of proxy are first being mailed to shareholders on or about
June 19, 1996. All costs of soliciting proxies will be borne by the Company.

         The close of business on June 17, 1996, has been fixed as the record
date for the determination of shareholders entitled to notice of and to vote at
the Annual Meeting and any adjournment thereof. As of the record date, there
were 6,536,120 shares of the Company's common stock, $.001 par value ("common
stock"), issued and outstanding. The presence, in person or by proxy, of a
majority of the outstanding shares of common stock on the record date is
necessary to constitute a quorum at the Annual Meeting. Each nominee for
director named in Item 1 must receive a plurality of the votes of the shares of
common stock present in person or represented by proxy (and entitled to vote at
the Annual Meeting) in order to be elected. The affirmative vote of the majority
of the shares of common stock present or represented by proxy (and entitled to
vote at the Annual Meeting) is required for the approval of Items 2 through 5
set forth in the accompanying Notice.

         All shares represented by properly executed proxies, unless such
proxies have been previously revoked, will be voted at the Annual Meeting in
accordance with the directions set forth on such proxies. If no direction is
indicated, the shares will be voted (i) FOR THE ELECTION OF THE NOMINEES NAMED
HEREIN, (ii) FOR THE APPROVAL OF THE INDEPENDENT PUBLIC ACCOUNTANTS, (iii) TO
AMEND THE CERTIFICATE OF INCORPORATION WITH RESPECT TO THE PREFERRED STOCK, (iv)
FOR APPROVAL OF A STOCK OPTION PLAN, AND (v) FOR ANY OTHER PROPOSAL WHICH SHALL
COME BEFORE THE SHAREHOLDERS DURING THE ANNUAL MEETING. IF THE ENCLOSED PROXY IS
SIGNED AND RETURNED WITH NO SPECIFIED DESIGNATION, IT WILL BE VOTED FOR THE
ABOVE CAPTIONED PROPOSALS.

         The enclosed proxy, even though executed and returned, may be revoked
at any time prior to the voting of the proxy (a) by the execution and submission
of a revised proxy, (b) by written notice to the Secretary of the Company or (c)
by voting in person at the Annual Meeting.

                                     ITEM 1
                              ELECTION OF DIRECTORS

DIRECTOR NOMINEES

         The directors are elected annually by the stockholders of the Company.
The Bylaws of the Company provide that the number of directors will be
determined by the Board of Directors, but shall not be less than six. The
stockholders will elect six directors for the coming year, and all the nominees
(Messrs. Schofield, Bippus, Fleschler, Stephens, Brovedani, and Abate) presently
serve as directors of the Company.

<PAGE>

         Although the Board of Directors of the Company does not contemplate
that any of the nominees will be unable to serve, if such a situation arises
prior to the Annual Meeting, the persons named in the enclosed Proxy will vote
for the election of such person(s) as may be nominated by the Board of
Directors.

         John O. Schofield (age 52) has served as chairman of the Board of
Directors since August 1995, and has served for over five years as president of
Duke Resources Corporation, Onyx Corp. and Schofield Oil Company. Mr. Schofield
has been active in the exploration and development of oil and gas properties for
more than 22 years. In 1977, Duke Resources Corporation, under the direction of
Mr. Schofield, received the "Wildcatter of the Year" award from the Illinois Oil
and Gas Association, and was again nominated to be a recipient for the same
award in 1991. Mr. Schofield is a certified petroleum engineer and is a member
of the Society of Petroleum Engineers. Mr. Schofield is currently a director of
the Illinois Oil and Gas Association and is a part director of the Independent
Producers Association of America for Indiana.

         William J. Bippus (age 42) has served as president, chief executive
officer, and director of the Company since August 1995. Mr. Bippus was employed
by Marathon Petroleum Corporation from 1988 to July 1995. Most recently at
Marathon, Mr. Bippus had responsibilities in the world wide business development
unit evaluating acquisitions and entry opportunities in new areas. From 1992 to
1993, Mr. Bippus was responsible for Marathon's international non-operated
areas. From 1988 to 1992, Mr. Bippus worked for Marathon in Aberdeen, Scotland
and London, England as a senior geophysicist, reservoir development. From 1983
to 1987, Mr. Bippus was as senior geophysicist with Occidental Petroleum Corp.
in London. Mr. Bippus worked in the International Group of Cities Services
Petroleum Corp. from 1979 to 1983. Mr. Bippus holds Bachelor of Science and
Masters degrees in geology and geophysics from the University of Missouri-Rolla,
and is a Wyoming Board Registered Professional Geologist and the Society of
Exploration Geophysicists.

         Sammy Fleschler (age 43) has served as secretary, treasurer and
director of the Company since August 1995. Mr. Fleschler has been a certified
public accountant since 1974. From 1974 to 1987, Mr. Fleschler was with Arthur
Andersen & Co., Seidman & Seidman BDO, and KMG Main Hurdman (since merged into
KPMG Peat Marwick). Since 1987, Mr. Fleschler has been a partner in Royall &
Fleschler, Certified Public Accountants, with Richard Royall, the chief
financial officer of the Company.

         Gregory Stephens (age 35) has served as director of the Company since
August 1995. Mr. Stephens has been president and owner of Stephens Fabrication,
Inc. for over five years, and is a private investor.

         Umberto Brovedani (age 60) has served as a director of the Company
since January 1995. Mr. Brovedani is an international oil and gas expert and has
served as a consultant based in Calgary, Alberta, Canada since 1993. From 1987
to 1993, Mr. Brovedani was general manager of the New Ventures and Exploration
Divisions of Canadian Occidental. During 1991, Mr. Brovedani was vice president
of Canadian Oxy Offshore Petroleum Ltd. Under Mr. Brovedani's leadership,
Canadian Occidental drilled a discovery well in a previously unexplored area of
Yeman. Today, this area is producing 150,000 barrels of oil per day, and is
estimated to contain in excess of 450 million barrels of oil. From 1986 to 1987,
Mr. Brovedani was resident manager of Occidental's Somalia operations. Political
problems forced Mr. Brovedani out of Somalia before his exploration program
could be completed. From 1986 to 1987, Mr. Brovedani was general manager of
CanOxy International Exploration. It was during this period that Mr. Brovedani
initiated the Yemen Permit acquisition. From 1983 to 1986, Mr. Brovedani was
senior exploration geologist, Occidental International Oil Company, London
responsible for North Sea activity. From 1974 to 1983, Mr. Brovedani held
various positions with AGIP SPA in Somalia, Italy, Nigeria, and Canada, and
Alaska. Mr. Brovedani has amassed over 35 years experience in international
exploration. Mr. Brovedani has worked almost every major oil producing basin in
the world. He has worked in many foreign countries, including many with
cultural, political, and economic difficulties. Mr. Brovedani was instrumental
in acquiring the Company's Tunisian interest. Mr. Brovedani is fluent in four
languages including Arabic. Mr. Brovedani is active in many exploration
professional societies and holds a Doctor of Geological Sciences degree from the
University of Milan, Italy.

                                      - 2 -

         Thomas M. Abate (age 58) has served as a director since March 1994. Mr.
Abate is chairman of the board of Mega Holding Corp., the firm which was
instrumental in arranging for the acquisition of ARXA USA, Inc. by the Company
and the revitalization of the Company. Previously, Mr. Abate was a vice
president of Orvis Brothers, a stock brokerage firm which was a member of the
New York Stock Exchange. Mr. Abate has been in the stock brokerage business for
over five years.

BOARD OF DIRECTORS, COMMITTEES AND MEETINGS

         The Board of Directors held two meetings during the fiscal year ended
January 31, 1996, and each director of the Company attended at least 75% of all
Board meetings. The Company maintains a Compensation Committee and each member
attended the committee meeting. Messrs. Abate, Bippus and Fleschler presently
serve as members of the Compensation Committee.

         The Compensation Committee reviews and approves the remuneration
arrangements for the officers and directors of the Company and reviews and
recommends new executive compensation or stock plans in which the officers
and/or directors are eligible to participate.

DIRECTORS' FEES

         Directors were not paid for attendance at Board of Directors meetings
during the fiscal year ending January 31, 1996. The Company does not compensate
any of its directors for their services to the Company, as directors. All
directors are entitled to reimbursement for reasonable travel expenses incurred
in attending such meetings.

REPORTS

         Section 16(a) of the Exchange Act requires the Company's directors and
executive officers, and persons who own beneficially more than ten percent of
the common stock of the Company, to file reports of ownership and changes of
ownership with the Securities and Exchange Commission. Copies of all filed
reports are required to be furnished to the Company pursuant to Section 16(a).
Based solely on the reports received by the Company, the Company believes that
the directors, executive officers, and greater than ten percent beneficial
owners complied with all applicable filing requirements during the fiscal year
ended January 31, 1996, except as follows. In August 1995, Sammy Fleschler
purchased 50,000 shares of common stock from William J. Bippus, and Richard R.
Royall purchased 25,000 shares of common stock from each of Messrs. Bippus and
Schofield. These transactions were not timely reported on Form 4 or Form 5. In
August 1995, Thomas M. Abate was issued 14,418 shares of common stock, a five
year warrant to purchase 13,840 shares of common stock at an exercise price of
$2.00 per share, and a five year warrant to purchase 13,840 shares of common
stock at an exercise price of $2.00 per share. These transactions were not
timely reported on Forms 3, 4 or 5. In January 1996, (i) Mr. Fleschler was
issued 144,541 shares of common stock and a five year warrant to purchase 41,703
shares of common stock at an exercise price of $2.00 per share for services
rendered, (ii) Mr. Royall was issued 144,541 shares of common stock and a five
year warrant to purchase 41,703 shares of common stock at an exercise price of
$2.00 per share for services rendered, (iii) Umberto Brovedani was issued
144,541 shares of common stock and a five year warrant to purchase 41,703 shares
of common stock at an exercise price of $2.00 per share for services rendered,
and (iv) Mr. Schofield sold 50,000 shares of common stock. These transactions
were not timely reported on Form 4 or Form 5.

VOTE REQUIRED

         Approval of Item 1 requires the affirmative vote of a plurality of the
Company's outstanding shares of common stock present or represented by proxy
(and entitled to vote).

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS
VOTE "FOR" THE ELECTION OF THE ABOVE DIRECTORS.

                                      - 3 -

                                     ITEM 2
                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors wishes to obtain from the shareholders a
ratification of the Board's action in appointing McManus & Co., P.C., as
independent public accountants of the Company, for the fiscal year ending
January 31, 1997.

         The engagement of McManus & Co., P.C. for audit services has been
approved by the Board of Directors.

         In the event the appointment of McManus & Co., P.C., as independent
auditors for fiscal year 1997, is not ratified by the shareholders, the adverse
vote will be considered as a direction to the Board of Directors to select other
auditors for the following year. However, because of the difficulty in making
any substitution of auditors so long after the beginning of the current year, it
is contemplated that the appointment for the fiscal year 1997 will be permitted
to stand unless the Board finds other good reason for making a change.

         Representatives of McManus & Co., P.C. are expected to be present at
the meeting, will have an opportunity to make a statement if they so desire, and
are expected to be available to respond to appropriate questions.

VOTE REQUIRED

         Approval of Item 2 requires the affirmative vote of a majority of the
Company's outstanding shares of common stock present or represented by proxy
(and entitled to vote).

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS
VOTE "FOR" THE APPROVAL OF MCMANUS & CO., P.C. AS INDEPENDENT AUDITORS OF THE
COMPANY.

                                     ITEM 3
          APPROVAL OF AN AMENDMENT TO THE CERTIFICATE OF INCORPORATION
                       WITH RESPECT TO THE PREFERRED STOCK

INTRODUCTION

         The Company's Board of Directors has approved, and recommends that the
Company's shareholders approve a proposal which provides for an amendment to the
Certificate of Incorporation creating a "blank check" preferred stock.

         The present Certificate of Incorporation provides for issuance of
2,000,000 shares of preferred stock. Article Four of the Certificate of
Incorporation requires certain restrictions when the Company issues preferred
stock. These restrictions include: (i) the payment of cumulative preferential
dividends, (ii) restrictions on the payment of dividends for common stock, (iii)
certain redemption provisions, (iv) certain liquidation provisions, and (v)
restrictions on corporate actions while the preferred stock is outstanding. The
Board of Directors proposes to eliminate these restrictions, thereby giving it
more flexibility in the issuance of preferred stock. Specifically, the Board of
Directors believes that the creation of a "blank check" preferred stock will
provide the Company greater flexibility to raise capital. The creation of a
"blank check" preferred stock may prevent a takeover or make a takeover more
difficult through the issuance of additional preferred stock with super-voting
rights or other provisions aimed to preclude or render more difficult a takeover
attempt. The Board of Directors has no present plans, nor has it made or
accepted any proposals, to issue any additional shares of preferred stock in
connection with any acquisition, transaction or otherwise. The Amended Article,
as proposed, is attached hereto as Exhibit A.

                                      - 4 -

VOTE REQUIRED

         Approval of Item 3 requires the affirmative vote of a majority of the
Company's outstanding shares of common stock present or represented by proxy
(and entitled to vote).

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS
VOTE "FOR" THE ADOPTION OF AN AMENDMENT TO THE CERTIFICATE OF INCORPORATION WITH
RESPECT TO THE PREFERRED STOCK.

                                     ITEM 4

                         APPROVAL OF A STOCK OPTION PLAN

INTRODUCTION

         The Company's Board of Directors has approved, and recommends that the
Company's shareholders approve a proposal which provides for the creation of a
stock option plan (the "Plan"), attached hereto as Exhibit B. The Board of
Directors believes that the Plan will foster and promote the financial success
of the Company and materially increase stockholder value by enabling eligible
key employees and others to participate in the long-term growth and financial
success of the Company.

         The Company's Board of Directors adopted and approved the Plan in May
1996, subject to shareholder approval. A total of 1,000,000 shares of Common
Stock are currently reserved for issuance under the Plan. Upon shareholder
approval, the Plan will become effective.

         At the Annual Meeting, the stockholders are being requested to approve
the Plan and the reservation for the shares thereunder.

         The principal features of the Plan are described below:

         GENERAL. The Plan authorizes the Compensation Committee to grant
options and rights to purchase shares of common stock ("Shares"). Options
granted under the Plan may either be "incentive stock options" as defined in
Section 422 of the Internal Revenue Code of 1986, as amended (the "Code"), or
nonqualified stock options, as determined by the Compensation Committee.

         STOCK SUBJECT TO THE STOCK PLAN. Subject to other provisions of the
Stock Plan, the maximum aggregate number of shares of common stock which may be
optioned and sold under the Stock Plan shall be 1,000,000 shares.

         ADMINISTRATION. The Plan shall be administered by the Compensation
Committee. The Compensation Committee shall have the authority to: (i) determine
the employees and others to whom the awards shall be granted, (ii) make awards
in such form and amounts as it shall determine, (iii) impose such limitations
and conditions upon such awards as it shall deem appropriate, (iv) interpret the
Plan, prescribe, amend and rescind rules and regulations relating to it, (v)
determine the terms and provisions of the respective participants' agreements
(which need not be identical), and (vi) make such other determinations as it
deems necessary or advisable for the administration of the Plan.

         ELIGIBILITY. The Plan provides that options may be granted to
employees, consultants and non- employee directors of the Company and its
subsidiaries.

         TERMS AND CONDITIONS OF OPTIONS. Each option is to be evidenced by a
stock option agreement between the Company and the employee, consultant or
non-employee director to whom such option is granted, and is subject to the
following additional terms and conditions.

                                      - 5 -

         (a) EXERCISE PRICE. The exercise price of any non-qualified stock
option granted under the Plan shall be such price as the Compensation Committee
shall determine on the date on which such non-qualified stock option is granted;
provided, that such price may not be less than 85% of the fair market value of a
share of common stock on the date the option is granted. The exercise price of
any incentive stock option shall not be less than 100% of the fair market value
of a share of common stock on the date on which such incentive stock option is
granted; provided however, that incentive stock options may not be granted to
any owner of 10% or more of the total combined voting power of the Company and
its subsidiaries unless the exercise price is at least 110% of the fair market
value of a share of common stock on the date the option is granted, and (ii) the
option by its terms is not exercisable after the expiration of five years from
the date such incentive stock option is granted.

         (b) TERM OF THE OPTION. Each stock option agreement will specify the
term of the option and the date when the option is to become exercisable. No
option shall be exercisable ten years from the date the option was granted. No
incentive stock option granted to a 10% shareholder shall be exercisable after
the expiration of five years from the date of the grant of said incentive stock
option. Each option shall be subject to earlier termination, expiration or
cancellation as provided under the Plan. No option may be exercised by any
person after the expiration of its term.

         (c) TERMINATION OF EMPLOYMENT. (i) If the employment or consulting,
service or similar relationship of a participant with the Company shall
terminate for any reason other than cause, "permanent and total disability"
(within the meaning of Section 22(e)(3) of the Code) or the death of the
participant (a) options granted to such participant, to the extent that they
were exercisable at the time of such termination, shall remain exercisable until
the expiration of one month after such termination, on which date they shall
expire, and (b) options granted to such participant, to the extent that they
were not exercisable at the time of such termination, shall expire at the close
of business on the date of such termination; PROVIDED, HOWEVER, that no option
shall be exercisable after the expiration of its term.

         (ii) If the employment or consulting, service or similar relationship
of a participant with the Company shall terminate on account of the "permanent
and total disability" (within the meaning of Section 22(e)(3) of the Code) or
the death of the participant (a) options granted to such participant, to the
extent that they were exercisable at the time of such termination, shall remain
exercisable until the expiration of one year after such termination, on which
date they shall expire, and (b) options granted to such participant, to the
extent that they were not exercisable at the time of such termination, shall
expire at the close of business on the date of such termination; PROVIDED,
HOWEVER, that no option shall be exercisable after the expiration of its term.

         (iii) In the event of the termination of a participant's employment or
other relationship for cause, all outstanding options granted to such
participant shall expire at the commencement of business on the date of such
termination.

         (d) NONTRANSFERABILITY OF OPTIONS. During the lifetime of a
participant, any option granted to him shall be exercisable only by him or by
his guardian or legal representative. No option shall be assignable or
transferable, except by will, by the laws of descent and distribution, or
pursuant to certain domestic relations orders. The granting of an option shall
impose no obligation upon the holder thereof to exercise such option or right.

         (e) VALUE LIMITATION. To the extent that the aggregate fair market
value of common stock subject to incentive stock options exercisable for the
first time by a participant during any calendar year exceeds $100,000, such
options shall be treated as non-qualified stock options.

         ADJUSTMENTS UPON CHANGES IN CAPITALIZATION. The aggregate number or
type of shares of common stock with respect to which options may be granted
hereunder, the number or type of shares of common stock subject to each
outstanding option, and the exercise price per share for each such option may
all be appropriately adjusted, as the Compensation Committee may determine, for
any increase or decrease in the number of shares of issued common stock
resulting from a subdivision or consolidation of shares

                                      - 6 -

whether through reorganization, recapitalization, consolidation, payment of a
share dividend, or other similar increase or decrease.

         A.       Subject to any required action by the stockholders, if the
                  Company shall be a party to a transaction involving a sale of
                  substantially all its assets, a merger, or a consolidation,
                  any option granted hereunder shall pertain to and apply to the
                  securities to which a holder of common stock would be entitled
                  to receive as a result of such transaction; PROVIDED, HOWEVER,
                  that all unexercised options under the Plan may be cancelled
                  by the Company as of the effective date of any such
                  transaction by giving notice to the holders of such options of
                  its intention to do so, and by permitting the exercise of such
                  options during the 30-day period immediately after the date
                  such notice is given.

         B.       In the case of dissolution of the Company, every option
                  outstanding hereunder shall terminate; PROVIDED, HOWEVER, that
                  each option holder shall have 30 days' prior written notice of
                  such event, during which time he shall have a right to
                  exercise his partly or wholly unexercised options.

         C.       On the basis of information known to the Company, the
                  Compensation Committee shall make all determinations under
                  this Section 8, including whether a transaction involves a
                  sale of substantially all the Company's assets; and all such
                  determinations shall be conclusive and binding on the Company
                  and all other persons.

         D.       Upon the occurrence of a change in control, the Compensation
                  Committee (as constituted immediately prior to the change in
                  control) shall determine, in its absolute discretion, whether
                  each option granted under the Plan and outstanding at such
                  time shall become fully and immediately exercisable and shall
                  remain exercisable until its expiration, termination or
                  cancellation pursuant to the terms of the Plan or whether each
                  such option shall continue to vest according to its terms.

         AMENDMENT AND TERMINATION OF THE PLAN. The Board of Directors may at
any time suspend or discontinue the Plan or revise or amend it in any respect
whatsoever, PROVIDED, HOWEVER, that without approval of the holders of a
majority of the outstanding shares of common stock present in person or by proxy
at an annual or special meeting of stockholders, no revision or amendments shall
(i) increase the number of shares of common stock that may be issued under the
Plan, (ii) materially increase the benefits accruing to individuals holding
options granted pursuant to the Plan, or (iii) materially modify the
requirements as to eligibility for participation in the Plan.

VOTE REQUIRED

         Approval of Item 4 requires the affirmative vote of a majority of the
Company's outstanding shares of common stock present or represented by proxy
(and entitled to vote).

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS
VOTE "FOR" THE CREATION OF AN INCENTIVE STOCK OPTION PLAN.

                                 STOCK OWNERSHIP

         The following table and notes thereto set forth certain information
regarding beneficial ownership of the Company's common stock as of June 17,
1996, by (i) each person known by the Company to beneficially own more than five
percent of the Company's common stock, (ii) each of the Company's directors,
(iii) all of the directors and the officers of the Company as a group, and (iv)
each named executive officer.

                                     - 7 -

     NAME AND ADDRESS         SHARES OF COMMON STOCK     PERCENT OF VOTING POWER

John O. Schofield .............     2,366,2501                    33.5%
820 York Road,                                           
Evansville, Indiana 47715                                
                                                         
William J. Bippus .............     2,384,4382                    33.8%
1331 Lamar, Suite 1375                                   
Houston, Texas 77010                                     
                                                         
Gregory Stephens ..............     700,0003                      10.5%
411 Pebble Court                                         
Russiaville, Indiana 46979                               
                                                         
Sammy Fleschler ...............     336,2444                       5.0%
1331 Lamar, Suite 1375                                   
Houston, Texas 77010                                     
                                                         
Umberto Brovedani .............     226,0825                       3.4%
1311 Lamar, Suite 1375                                   
Houston, Texas 77010                                     
                                                         
Robert J. Leslie ..............     50,0006                        *
1311 Lamar, Suite 1375                                   
Houston, Texas 77010                                     
                                                         
Thomas M. Abate ...............     66,9787                        *
278-A New Drop Lane                                      
Staten Island, New York 10306                            
                                                         
All officers and directors ....     6,466,2368                    79.1%
as a group (eight persons)                               
                                                   
- --------------------------
*   Less than one percent.
1. Includes a warrant for the purchase of 523,125 shares of common stock at a
purchase price of $2.00 per share, which expires in August 2000. 
2. Includes a warrant for the purchase of 527,344 shares of common stock at a
purchase price of $2.00 per share, which expires in August 2000.
3. Includes a warrant for the purchase of 150,000 shares of common stock at a
purchase price of $2.00 per share, which expires in August 2000.
4. Includes a warrant for the purchase of 41,703 shares of common stock at a
purchase price of $2.00 per share which expires in January 2001, and a warrant
for the purchase of 100,000 shares of common stock of the Company at a purchase
price of $2.00 per share which expires in August 2000.
5. Includes a warrant for the purchase of (i) 40,000 shares of common stock at a
purchase price of $2.00 per share which expires in August 2000 and (ii) 41,703
shares of common stock at a purchase price of $2.00 per share which expires in
January 2001.
6. Includes a warrant to purchase 50,000 shares of common stock at a purchase
price of $2.00 per share which expires in August 2000.

                                      - 8 -

7. Includes warrants for the purchase of 27,680 shares of common stock at a
purchase price of $2.00 per share. 
8. Includes warrants to purchase 1,643,258 shares of Company stock.

                             EXECUTIVE COMPENSATION

         The following table sets forth the information with respect to the
chief executive officer. No executive officer received total annual salary and
bonus for the fiscal year ended January 31, 1996, in excess of $100,000.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                   LONG-TERM
                                 ANNUAL COMPENSATION              COMPENSATION
                               -----------------------   --------------------------------
NAME AND PRINCIPAL     FISCAL             OTHER ANNUAL     STOCK              ALL OTHER
       POSITION(1)      YEAR   SALARY     COMPENSATION   ISSUANCES  OPTIONS  COMPENSATION
- -------------------     ----   -------    ------------   ---------  -------  ------------

<S>                     <C>    <C>            <C>           <C>       <C>        <C>            
William J. Bippus, ...  1996   $75,000        --            --         --         --
  Chief Executive
  Officer               1995      --          --            --         --         --

________________        1994      --          --            --         --         --
</TABLE>

(1) Mr. Bippus served as chief executive officer from August 1995. Prior
thereto, the Company was dormant and there was no chief executive officer during
the last three years.

          The Company has entered into a five year employment contract with
William J. Bippus, its president and chief executive officer, at an annual
salary of $180,000. In addition, Mr. Bippus has been granted preemptive rights
to acquire any securities which may be issued by the Company. The employment
agreement may be terminated for cause.

                           OFFICERS AND KEY EMPLOYEES

NAME                   AGE        OFFICE
- ----                   ---        ------

William J. Bippus       42        President and Chief Executive Officer of the
                                  Company

Richard R. Royall       50        Chief Financial Officer of the Company

Sammy Fleschler         43        Secretary and Treasurer

          Richard R. Royall has served as chief financial officer of the Company
since August 1995. Mr. Royall has been a certified public accountant since 1971.
From 1971 to 1985, Mr. Royall was with Haskins & Sells, Laventhol & Horwath, and
Bracken, Krutilek & Royall. In 1986, Mr. Royall practiced accounting as a sole
practitioner. Since 1987, Mr. Royall has been a partner in Royall & Fleschler,
certified public accountants, with Sammy Fleschler, a director, secretary and
treasurer of the Company. In addition to the foregoing, since 1978, Mr. Royall
has been actively involved in various aspects of oil and gas exploration in
privately held companies and trusts.

          Messrs. Bippus' and Fleschler's biographies are set forth in Item 1,
Election of Directors.

                                      - 9 -

                              CERTAIN TRANSACTIONS

          In August 1995, the Company (then named Major League Enterprises,
Inc.) and the stockholders of ARXA USA, Inc. ("ARXA") executed a stock exchange
agreement whereby holders of all of the issued and outstanding shares of the
capital stock in ARXA exchanged such securities for 5,500,000 shares of the
common stock of the Company and five-year warrants for the purchase of 1,500,000
shares of the common stock of the Company for a purchase price of $2 per share
("Warrants"). The stockholders of ARXA included all of the directors of the
Company, except Thomas M. Abate and Sammy Fleschler. Pursuant to the terms of
the exchange, the following transactions occurred. Messrs. Bippus and Schofield
each received 2,062,500 shares of common stock of the Company for nominal
consideration, and Warrants to purchase 562,000 shares of common stock of the
Company for services rendered in connection with the exchange. Mr. Abate
received a fee of $71,000. Mr. Abate and his affiliate, Mega Holding Corp., each
received Warrants for the purchase of 13,840 shares of common stock for services
rendered in connection with the exchange. Mr. Royall purchased 25,000 shares of
common stock from each of Messrs. Bippus and Schofield for nominal
consideration, and the Company issued Mr. Royall five-year warrants to purchase
100,000 shares of common stock at a purchase price of $2.00 per share of the
Company for services rendered in connection with the exchange. Mr. Fleschler
purchased 50,000 shares of common stock from Mr. Bippus for nominal
consideration and the Company issued Mr. Fleschler five-year warrants to
purchase 100,000 shares of common stock of the Company at a purchase price of
$2.00 per share for services rendered in connection with the exchange. Mr.
Leslie received Warrants for the purchase of 50,000 shares of the common stock
for services rendered in connection with the exchange. Mr. Brovedani was issued
a Warrant to purchase 40,000 shares of common stock for services rendered.

          In January 1996, (i) Mr. Fleschler was issued 144,541 shares of common
stock and a five year warrant to purchase 41,703 shares of common stock at an
exercise price of $2.00 per share for services rendered, (ii) Mr. Royall was
issued 144,703 shares of common stock and a five year warrant to purchase 41,541
shares of common stock at an exercise price of $2.00 per share for services
rendered, and (iii) Mr. Brovedani was issued 144,541 shares of common stock and
a five year warrant to purchase 41,703 shares of common stock at an exercise
price of $2.00 per share for services rendered.

          Pursuant to non-competition agreements dated August 1995, by and
between ARXA and Gregory Stephens and Duke Resources Corporation, an affiliate
of Mr. Schofield, each of Mr. Stephens and Duke Resources Corporation agreed
that for a period of two years from the date thereof within the States of
Michigan and North Dakota they shall not lease oil and gas properties or
generate oil or gas prospects. The consideration for such agreements was a
promissory note in favor of Gregory Stephens in the amount of $102,662.94 and a
promissory note in favor of Duke Resources Corporation in the amount of
$136,995.49. These promissory notes were exchanged for 426,943 shares of the
class A preferred stock January 1996, which preferred stock has a stated value
of $1.00.

          In August 1995, Duke Resources Corporation assigned to ARXA certain
oil and gas leases located in Calhoun County, Michigan and Billings County,
North Dakota, in exchange for promissory notes in the amount of $317,876.19 due
January 1996. Moveover, the Company is indebted to Gregory Stephens in the
amount of $56,693.95 due January 1996, as a result of the purchase of an
interest in the oil and gas lease located in Michigan and sold by Duke Resources
Corporation to the Company. To secure the obligations of the Company under these
promissory notes, the Company executed an escrow agreement and assignments of
oil and gas leases covering the oil and gas leases located in Billings County,
North Dakota and Calhoun County, Michigan. In January 1996, these promissory
notes were exchanged for 187,285 shares of the class A preferred stock and
promissory notes in the amount of $158,938 and $28,347, both due in July 1996
and bearing interest at the rate of eight percent per annum.

                                     - 10 -

                                  OTHER MATTERS

          Management is not aware of any other matters to be presented for
action at the meeting. However, if any other matter is properly presented, it is
the intention of the persons named in the enclosed form of proxy to vote in
accordance with their best judgment on such matter.

                                     GENERAL

          A copy of the Annual Report on Form 10-K filed by the Company with the
Securities and Exchange Commission for its last fiscal year is available without
charge to shareholders upon written request to Mr. Fleschler, Secretary, 1331
Lamar, Suite 1375, Houston, Texas 77010.

                              COST OF SOLICITATION

          The Company will bear the cost of the solicitation of proxies from its
shareholders. In addition to the use of mail, proxies may be solicited by
directors, officers and regular employees of the Company in person or by
telephone or other means of communication. The directors, officers and employees
of the Company will not be compensated additionally for the solicitation, but
may be reimbursed for out-of-pocket expenses in connection with this
solicitation. Arrangements are also being made with brokerage houses and any
other custodians, nominees and fiduciaries for the forwarding of solicitation
material to the beneficial owners of the Company, and the Company will reimburse
the brokers, custodians, nominees and fiduciaries for the reasonable
out-of-pocket expenses.

                     SHAREHOLDER PROPOSALS FOR NEXT MEETING

          Proposals of shareholders intended to be presented at the next annual
meeting must be received by the Company for inclusion in the Company's proxy
statement and form of proxy relating to that meeting before February 19, 1997.

                                  BY ORDER OF THE BOARD OF DIRECTORS


                                  William J. Bippus, President

June 19, 1996

                                     - 11 -

<PAGE>

PROXY
                         ARXA INTERNATIONAL ENERGY, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ARXA
INTERNATIONAL ENERGY, INC. THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN
ACCORDANCE WITH THE CHOICES SPECIFIED BELOW.

The undersigned stockholder of ARXA INTERNATIONAL ENERGY, INC. (the "Company")
hereby appoints William J. Bippus and Sammy Fleschler the true and lawful
attorneys, agents and proxies of the undersigned with full power of substitution
for and in the name of the undersigned, to vote all the shares of Common Stock
of ARXA INTERNATIONAL ENERGY, INC. which the undersigned may be entitled to vote
at the Annual Meeting of Stockholders of ARXA INTERNATIONAL ENERGY, INC. to be
held at 3:00 p.m. on Wednesday, July 31, 1996 at the Mariott World Trade Center,
3 World Trade Center, New York, New York 10048 and any and all adjournments
thereof, with all of the powers which the undersigned would possess if
personally present, for the following purposes:

1.    Approval of the election of six Directors (the Board of
      Directors recommends a vote FOR).
                                                         FOR       WITHHOLD
                                                         ---       --------
            John O. Schofield                            [  ]        [  ]
            William J. Bippus                            [  ]        [  ]
            Sammy Fleschler                              [  ]        [  ]
            Gregory Stephens                             [  ]        [  ]
            Umberto Brovedani                            [  ]        [  ]
            Thomas M. Abate                              [  ]        [  ]

                                                         FOR    AGAINST  ABSTAIN
                                                         ---    -------  -------
2.    Ratification of the selection of McManus & Co.,    [  ]     [  ]     [  ]
      P.C. as independent accountants of the Company 
      for the fiscal year ending January 31, 1997 
      (the Board of Directors recommends a vote FOR).

3.    Amendment to the Certificate of Incorporation      [  ]     [  ]     [  ]
      with respect to the preferred stock (the Board 
      of Directors recommends a vote FOR).

4.    Creation of a Stock Option Plan                    [  ]     [  ]     [  ]
      (the Board of Directors recommends a vote FOR).

5.    The proxies are authorized to vote as they 
      determine in their discretion upon such other 
      business as may properly come before the meeting.

<PAGE>

THIS PROXY WILL BE VOTED FOR THE CHOICES SPECIFIED. IF NO CHOICE IS SPECIFIED
FOR ITEMS 1, 2, 3 AND 4, THIS PROXY WILL BE VOTED FOR THESE ITEMS.

The undersigned hereby acknowledges receipt of the Notice of Annual Meeting and
Proxy Statement dated June 19, 1996, as well as the Annual Report for the fiscal
year ended January 31, 1996.

PLEASE MARK, SIGN AND DATE THIS PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE.


DATED:___________________                _______________________________________
                                         (Signature)

                                         _______________________________________
                                         (Signature if jointly held)

                                         _______________________________________
                                         (Printed Name)

                                         Please sign exactly as name appears on
                                         stock certificate(s). Joint owners
                                         should each sign. Trustees and others
                                         acting in a representative capacity
                                         should indicate the capacity in which
                                         they sign.

<PAGE>



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