WESTERBEKE CORP
DEF 14A, 1997-02-26
MOTORS & GENERATORS
Previous: THERAGENICS CORP, 8-A12G, 1997-02-26
Next: REUNITED HOLDINGS INC, 8-K, 1997-02-26




                             WESTERBEKE CORPORATION

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

                    Notice of Annual Meeting of Stockholders
                            to be held March 21, 1997

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

                                                             Avon, Massachusetts
                                                               February 26, 1997

To the Holders of Common Stock
 of WESTERBEKE CORPORATION:

      The Annual Meeting of the  Stockholders of WESTERBEKE  CORPORATION will be
held  at  The  Courtyard  Marriott,  200  Technology  Center  Drive,  Stoughton,
Massachusetts,  on Friday, March 21, 1997 at 10:30 o'clock A.M., local time, for
the  following  purposes,  as more fully  described  in the  accompanying  Proxy
Statement:

      1.    To elect  three  Class B  directors  of the  Company for the ensuing
three years.

      2.    To  consider  and take action upon a proposal to ratify the Board of
Directors'  selection  of  KPMG  Peat  Marwick  LLP to  serve  as the  Company's
independent auditors for the Company's fiscal year ending October 25, 1997.

      3.    To  transact  such other  business as may  properly  come before the
Meeting or any adjournment or adjournments thereof.

      The close of business on February  19, 1997 has been fixed by the Board of
Directors as the record date for the  determination of stockholders  entitled to
notice of, and to vote at, the Meeting.  A list of the stockholders  entitled to
vote at the Meeting may be examined at the Company's executive office located at
Avon Industrial  Park, Avon,  Massachusetts  during the ten-day period preceding
the Meeting.


                                       By Order of the Board of Directors,

                                       Carleton F. Bryant, III, Secretary


      You are cordially  invited to attend the Meeting in person.  If you do not
expect to be present,  please mark, sign and date the enclosed form of Proxy and
mail it in the enclosed return envelope,  which requires no postage if mailed in
the United States, so that your vote can be recorded.


                                 PROXY STATEMENT

      This Proxy Statement, which will be mailed commencing on or about February
26, 1997 to the persons  entitled to receive the  accompanying  Notice of Annual
Meeting of  Stockholders,  is provided in connection  with the  solicitation  of
Proxies  on behalf of the Board of  Directors  of  Westerbeke  Corporation  (the
"Company") for use at the Annual Meeting of  Stockholders  (the "Meeting") to be
held on March 21, 1997, and at any adjournment or adjournments  thereof, for the
purposes set forth in such Notice. The Company's  executive office is located at
Avon Industrial Park, Avon, Massachusetts 02322.

      Any Proxy may be revoked at any time before it is  exercised.  The casting
of a ballot at the Meeting by a  stockholder  who may  theretofore  have given a
Proxy or the subsequent delivery of a Proxy will have the effect of revoking the
initial Proxy.

      At the close of business on February 19,  1997,  the record date stated in
the accompanying Notice, the Company had outstanding  2,078,550 shares of common
stock,  $.01 par value ("Common  Stock"),  each of which is entitled to one vote
with  respect to each matter to be voted on at the  Meeting.  The Company has no
class or series of stock outstanding other than the Common Stock.

      A majority of the issued and outstanding shares of Common Stock present in
person or by proxy will  constitute a quorum for the  transaction of business at
the Meeting.  Abstentions and broker non-votes (as hereinafter  defined) will be
counted as present for the purpose of determining the presence of a quorum.

      Directors  are  elected by  plurality  vote.  Adoption  of proposal 2 will
require the affirmative vote of a majority of the shares of Common Stock present
and voting thereon at the Meeting.  Shares held by stockholders who abstain from
voting will be treated as being  "present"  and "entitled to vote" on the matter
and, thus, an abstention has the same legal effect as a vote against the matter.
However,  in the case of a broker  non-vote  or  where a  stockholder  withholds
authority  from his  proxy to vote the  proxy as to a  particular  matter,  such
shares will not be treated as  "present"  and  "entitled  to vote" on the matter
and, thus, a broker non-vote or the withholding of a proxy's authority will have
no effect on the outcome of the vote on the matter.  A "broker  non-vote" refers
to shares of Common Stock  represented at the Meeting in person or by proxy by a
broker or nominee  where  such  broker or nominee  (i) has not  received  voting
instructions  on a  particular  matter  from the  beneficial  owners or  persons
entitled  to vote and (ii) the  broker or  nominee  does not have  discretionary
voting power on such matter.

      At  February  19,  1997,  the record  date for the  Meeting,  Mr.  John H.
Westerbeke, Jr., the Chairman,  President and a Class C Director of the Company,
owned approximately  51.9% of the outstanding Common Stock of the Company.  This
ownership  will  enable him to elect the Board of  Directors  of the Company and
thereby  control  the  Company's  policies.  To  the  Company's  knowledge,  Mr.
Westerbeke,  Jr.  will vote his  shares of Common  Stock in favor of each of the
proposals presented at the Meeting.


                            I. ELECTION OF DIRECTORS

      Three  Class  B  directors  will  be  elected  at the  Annual  Meeting  of
Stockholders  to be held on March 21,  1997,  each to serve for three  years and
until a successor  shall have been chosen and qualified.  This is in accord with
the Company's  Certificate of  Incorporation  which provides for the division of
the Board of Directors  into three classes with the term of office for the Class
B directors  expiring at the  Meeting.  Class C directors  and Class A directors
will  be  elected  at  the  Annual  Meetings  to  be  held  in  1998  and  1999,
respectively.

      It is the intention of each of the persons named in the accompanying  form
of Proxy to vote the shares of Common Stock represented  thereby in favor of the
nominees  listed in the following  table,  unless  otherwise  instructed in such
Proxy. In case any of the nominees is unable or declines to serve,  such persons
reserve the right to vote the shares of Common Stock  represented  by such Proxy
for another  person duly  nominated by the Board of Directors in such  nominee's
stead.  The Board of Directors has no reason to believe that the nominees  named
will be unable or will decline to serve.

      The nominees,  Thomas M. Haythe,  Nicholas H. Safford and James W. Storey,
are presently serving as Class B directors of the Company.  Certain  information
concerning  the  nominees  for  election  as  Class B  directors  and the  other
directors of the Company is set forth below.  Such  information was furnished by
them to the Company.

<TABLE>
<CAPTION>
                                             Shares of Common Stock
           Name and Certain                    Owned Beneficially        Percent
       Biographical Information             as of January 1, 1997(1)     of Class
       ------------------------             ------------------------     --------

<S>                                               <C>                      <C>
Nominees for Election

THOMAS M. HAYTHE  (Class B  director),               11,220 (2)              *
   age 57;  Partner,  Haythe  & Curley
   (attorneys)  since  February  1982;
   Director:     Novametrix    Medical
   Systems   Inc.   (manufacturer   of
   electronic  medical   instruments),
   Guest  Supply,  Inc.  (provider  of
   hotel    guest   room    amenities,
   accessories and products), Isomedix
   Inc.   (provider  of  sterilization
   services), Ramsay Health Care, Inc.
   (provider  of  psychiatric   health
   care  services) and Ramsay  Managed
   Care,  Inc.  (provider  of  managed
   mental   health   care   services);
   Director of the Company  since June
   1986.

NICHOLAS   H.    SAFFORD    (Class   B               10,100 (3)              *
   director),   age   64;   President,
   Nicholas  H.  Safford  & Co.,  Inc.
   (investment  counselor  and private
   trustee)  since  1983 and from 1979
   to  1981;   former   President  and
   Director of Wendell, Safford & Co.,
   Inc.  (investment  counseling firm)
   from  1982  to  1983;  former  Vice
   President  and Director of David L.
   Babson  &  Co.,  Inc.   (investment
   counseling  firm)  prior  to  1978;
   Director  of  the   Company   since
   February 1991.

JAMES W.  STOREY  (Class B  director),               11,220 (4)              *
   age 62;  Consultant  since  January
   1993;    President,     Wellingsley
   Corporation   (private   investment
   management  company)  from December
   1986   through    December    1992;
   President   and   Chief   Executive
   Officer  of  Codex  Corporation,  a
   subsidiary  of Motorola,  Inc. from
   1982 to  1986;  Vice  President  of
   Motorola,  Inc.  from 1982 to 1986;
   Director:     Progress     Software
   Corporation (software) and Kurzweil
   Applied      Intelligence      Inc.
   (software); Director of the Company
   since June 1986.


Directors Whose Term of Office
Will Continue After the Meeting
- -------------------------------

GERALD BENCH (Class A  director),  age                2,220 (5)              *
   56;  President and Chief  Executive
   Officer,   Hadley  Fruit  Orchards,
   Inc.     since    November    1996;
   Consultant,  Hadley Fruit Orchards,
   Inc.  from March  1995 to  November
   1996;  Partner,  ICAP Marine  Group
   (consulting   firm)  from  November
   1993 to February 1995; Chairman and
   President,   TDG  Aerospace,   Inc.
   (manufacturer of aircraft  de-icing
   devices)   from   October  1991  to
   November 1993; President, Thermion,
   Inc.(manufacturer  of  heaters  for
   aircraft   de-icing  devices)  from
   April  1990  to   September   1991;
   General Manager, Lermer Corporation
   (manufacturer   of  airline  galley
   equipment)  from June 1989  through
   March 1990;  former Chairman of the
   Board,  President,  Chief Executive
   Officer and  Director of E&B Marine
   Inc.     (marine    supplies    and
   accessories)  from  prior  to 1988;
   Director of the Company  since June
   1986.

JOHN  H.  WESTERBEKE,  JR.,  (Class  C            1,218,250 (6)            54.9%
   director), age 56; President of the
   Company since 1976; Director of the
   Company since 1976; Chairman of the
   Board of  Directors  of the Company
   since June 1986.

JOHN  H.  WESTERBEKE,  SR.,  (Class  C                    0                  -
   director),  age 87;  Founder of the
   Company;   Presently   serving   in
   various engineering capacities with
   the Company;  Chairman of the Board
   of  Directors  of the Company  from
   1946 to June 1986.

<FN>
- --------------------

<F1>  *     Less than one percent.

<F2>  (1)   Except as  indicated  hereafter,  each of the  persons has sole voting and
            investment  power  with  respect  to all  shares  shown  in the  table  as
            beneficially owned by him.

<F3>  (2)   Consists  of  11,220  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Haythe.

<F4>  (3)   Consists  of  10,100  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Safford.

<F5>  (4)   Consists  of  11,220  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Storey.

<F6>  (5)   Consists  of  2,220  shares   issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Bench.

<F7>  (6)   Includes   140,000   shares   issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Westerbeke, Jr.
</FN>
</TABLE>

      During the fiscal year ended  October 26, 1996 the Board of  Directors  of
the Company met four times and acted once by means of a written consent. Each of
the persons  named in the tables above  attended at least 75% of the meetings of
the Board of  Directors  and of the  meetings of any  committee  of the Board of
Directors on which such person  served which were held during the time that such
person served.

      The Board of Directors of the Company has a Stock Option Committee,  whose
members are Messrs. Bench, Safford and Storey, an Audit Committee, whose members
are Messrs. Bench, Haythe, Safford and Storey, a Compensation  Committee,  whose
members are  Messrs.  Bench,  Haythe,  Safford  and  Storey,  and an  Investment
Committee, whose members are Messrs. Safford, Storey and Westerbeke, Jr.

      The Stock Option  Committee  administers  the Company's  1986 Stock Option
Plan,  the  Supplemental  Stock  Option Plan and the 1996 Stock  Option Plan and
determines  the persons  who are  eligible to receive  options  thereunder,  the
number of shares to be subject to each option and the other terms and conditions
upon which options under such plans are granted and made exercisable.  The Audit
Committee is  authorized to recommend to the Board of Directors the engaging and
discharging  of the  independent  auditors,  and to review with the  independent
auditors the plans for and the results of the auditing engagement, the scope and
results of the Company's  procedures for internal auditing,  the independence of
the  auditors and the adequacy of the  Company's  system of internal  accounting
controls.  The Compensation  Committee is authorized to make  recommendations to
the Board of Directors regarding compensation to be paid to key employees of the
Company.   The  Investment  Committee  is  authorized  to  formulate  investment
strategies  for the  Company  and to  submit  recommendations  relating  to such
investment strategies to the Board of Directors.

      The Audit  Committee and the Stock Option  Committee  each met once during
the fiscal year ended  October 26, 1996.  The  Compensation  Committee met twice
during the fiscal year ended October 26, 1996. The Investment  Committee did not
meet during such fiscal year.  The Company does not have a Nominating  Committee
or any committee performing similar functions.

      The  directors  and  officers of the Company,  other than  Messrs.  Bench,
Haythe,  Safford and Storey,  are active in its business on a day-to-day  basis.
Messrs.  Westerbeke, Sr. and Westerbeke, Jr. are father and son. No other family
relationships exist between any of the directors and officers of the Company.

      The  Company's   Certificate  of   Incorporation   contains  a  provision,
authorized  by Delaware  law,  which  eliminates  the  personal  liability  of a
director  of the  Company  to the  Company  or to  any of its  stockholders  for
monetary damages for a breach of his fiduciary duty as a director, except in the
case where the  director  breached  his duty of  loyalty,  failed to act in good
faith, engaged in intentional misconduct or knowingly violated a law, authorized
the  payment of a  dividend  or  approved a stock  repurchase  in  violation  of
Delaware corporate law, or obtained an improper personal benefit.


Compensation of Executive Officers
- ----------------------------------

      The  following  table sets forth  information  for the fiscal  years ended
October  26,  1996,  October  28,  1995 and  October  29,  1994  concerning  the
compensation  paid or  awarded  to the  Chief  Executive  Officer  and the other
executive officer of the Company.


                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>

                                Fiscal
                                 Year         Annual Compensation
     Name and Principal          Ended      ------------------------      All Other
          Position              October      Salary         Bonus        Compensation
- ---------------------------     -------     --------     -----------     ------------

<S>                              <C>        <C>          <C>             <C>
John H. Westerbeke, Jr.          1996       $151,531     $80,696 (1)     $38,647 (2)
  President, Chairman of         1995        148,998       5,730          51,920 (2)
  the Board of Directors         1994        145,186       3,212          62,143 (2)
  and Class C Director


Carleton F. Bryant, III          1996       $ 94,500     $24,532               -
  Executive Vice President,      1995         94,500      16,667               -
  Treasurer, Chief               1994         94,500       2,173               -
  Operating Officer and
  Secretary

<FN>
- --------------------

<F1>  (1)   Includes a $75,000 bonus earned in fiscal year 1996,  payment of which has
            been deferred.

<F2>  (2)   Includes  amounts  ($20,357,  $31,980 and $45,842 in fiscal 1996, 1995 and
            1994,  respectively) reflecting the current dollar value of the benefit to
            Mr.  Westerbeke  of  premiums  paid  by  the  Company  with  respect  to a
            split-dollar insurance arrangement (see "Employment  Agreements" below for
            a  description  of such  arrangement).  Such  benefit  was  determined  by
            calculating  the time value of money (using the applicable  federal rates)
            of the premiums  paid by the Company in the fiscal years ended October 26,
            1996,  October  28, 1995 and October 29, 1994 for the period from the date
            on which each premium was paid until March 31, 1999 (which is the earliest
            date on which the Company  could  terminate  the  agreement  and request a
            refund of premiums paid).
</FN>
</TABLE>


      The  Company  did not grant any stock  options to the  executive  officers
named in the Summary Compensation Table during the fiscal year ended October 26,
1996.

      The following table sets forth the number and value of options held by the
executive officers named in the Summary  Compensation Table at October 26, 1996.
During the fiscal year ended October 26, 1996,  none of the  executive  officers
named in the Summary Compensation Table exercised any options to purchase Common
Stock.


                        OPTION VALUES AT OCTOBER 26, 1996


<TABLE>
<CAPTION>

                                                               Value of Unexercised
                               Number of Unexercised              In-the-Money(1)
                            Options at October 26, 1996     Options at October 26, 1996
                            ----------------------------    ----------------------------
          Name              Exercisable    Unexercisable    Exercisable    Unexercisable
- ------------------------    -----------    -------------    -----------    -------------

<S>                           <C>              <C>           <C>              <C>
John H. Westerbeke, Jr.       140,000          30,000        $236,300         $50,600

Carleton F. Bryant, III        60,000          40,000        $105,000         $70,000

<FN>
- -------------------

<F1>  (1)   In-the-money  options  are  those  where  the  fair  market  value  of the
            underlying  Common  Stock  exceeds the exercise  price of the option.  The
            value of in-the-money options is determined in accordance with regulations
            of the  Securities and Exchange  Commission by  subtracting  the aggregate
            exercise  price of the option  from the  aggregate  year-end  value of the
            underlying Common Stock.
</FN>
</TABLE>

      In June 1996,  the Company  granted  options to purchase  11,100 shares of
Common Stock at an exercise  price of $3.00 per share to each of Messrs.  Bench,
Haythe and Storey, directors of the Company. These options become exercisable in
cumulative annual installments of 20% commencing on the date of grant and expire
in June 2006.  Additionally,  in June 1996, Messrs.  Haythe, Safford and Storey,
directors of the Company, exercised other options to purchase 11,100, 10,000 and
11,100 shares of Common Stock, respectively. Pursuant to an agreement with these
directors,  the Company  purchased  the shares of Common  Stock issued upon such
exercise from Messrs.  Haythe,  Safford and Storey at a purchase  price of $3.00
per share, the fair market value of the Common Stock on the date of purchase.


Compensation of Directors
- -------------------------

      The Company  currently  pays its  directors a fee of $2,000 for  attending
each meeting of the Board of Directors of the Company.


Employment Agreements
- ---------------------

      The Company has an Employment  Agreement  (the  "Agreement")  with John H.
Westerbeke,  Jr.,  the  Chairman  of the Board,  President  and Chief  Executive
Officer of the Company,  which  provides for his employment by the Company at an
annual base salary, subject to increases based upon the Consumer Price Index and
at the discretion of the Company.  During fiscal 1996, Mr.  Westerbeke's  salary
was  $151,531.  The  Agreement  also  provides  for  payment  of a bonus  at the
discretion  of the Board of  Directors of the Company.  In September  1996,  the
Board of Directors  established an incentive plan for Mr. Westerbeke pursuant to
which Mr. Westerbeke will have an annual bonus opportunity,  based on net income
and increases in sales, in each of the four years beginning with the 1997 fiscal
year.  Mr.  Westerbeke  may elect to have all or any part of his base  salary or
bonus paid as deferred compensation in five annual installments  commencing upon
his retirement or other  termination of employment,  or upon a change of control
of the Company, as defined in the Agreement.  Amounts deferred by Mr. Westerbeke
are  contributed by the Company to a trust  established to hold and invest these
funds  until  such  time as the  amounts  are  payable  to Mr.  Westerbeke.  The
Agreement  also requires the Company to pay premiums for certain life  insurance
policies on the life of Mr.  Westerbeke as described below. The Agreement may be
terminated by the Company upon the disability of Mr. Westerbeke,  by the Company
with or without cause,  and by Mr.  Westerbeke in the event there has occurred a
constructive termination of employment by the Company. In addition, in the event
of a change  in  control  of the  Company,  as  defined  in the  Agreement,  Mr.
Westerbeke  may terminate his  employment  during the one year period  following
such change in control,  and in such event,  the Company will be required to pay
him a lump sum cash  payment in an amount  equal to three  times his annual cash
compensation  during the most recent five  taxable  years of the  Company,  less
$1,000. In addition, in such circumstances,  the Company is required to continue
to carry group life and health  insurance  for Mr.  Westerbeke  for a three year
period and is  required to pay any  premiums  payable on the  split-dollar  life
insurance policies on his life for a three year period. Under the Agreement, Mr.
Westerbeke  has agreed not to compete  with the Company for a period of one year
following termination of his employment.

      The Company has entered into a split-dollar insurance arrangement with Mr.
Westerbeke,  Jr.,  pursuant to which the Company  will pay the premium  costs of
certain  life  insurance  policies  that pay a death  benefit  of not less  than
$2,594,432 in the aggregate upon the death of Mr. Westerbeke.  Upon surrender of
the policies or payment of the death benefit thereunder, the Company is entitled
to repayment of an amount equal to the cumulative  premiums  previously  paid by
the Company,  with all  remaining  payments to be made to Mr.  Westerbeke or his
beneficiaries.  See footnote (2) to the "Summary  Compensation  Table" above for
further information on premium payments made by the Company.

      The Company has an agreement  with Carleton F. Bryant,  III, the Executive
Vice  President,  Treasurer and Chief  Operating  Officer of the Company,  which
provides for his employment by the Company at an annual salary of $94,500. Under
a related  agreement  Mr.  Bryant  agrees not to compete  with the Company for a
period of three years following the termination of his employment.

      The Company has an agreement with John H.  Westerbeke,  Sr., a director of
the  Company,  which  provides  for his  employment  by the Company at an annual
salary of  $35,000  until Mr.  Westerbeke,  Sr.  retires.  This  agreement  also
provides  that  following  his  retirement,  Mr.  Westerbeke,  Sr.  will  act as
consultant to the Company at an annual  consulting  fee of $30,000.  The Company
paid Mr. Westerbeke, Sr. $35,000 during fiscal 1996.


Compliance with Section 16(a) of the
Securities Exchange Act of 1934
- ------------------------------------

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's  directors and executive  officers,  and persons who own more than ten
percent of the Company's  Common Stock, to file with the Securities and Exchange
Commission  initial  reports of ownership and reports of changes in ownership of
Common Stock. Officers,  directors and greater than ten percent stockholders are
required  by  Securities  and  Exchange  Commission  regulations  to furnish the
Company with copies of all Section 16(a) reports they file.

      To the Company's knowledge, based solely on a review of the copies of such
reports furnished to the Company and representations  that no other reports were
required, during the fiscal year ended October 26, 1996 all Section 16(a) filing
requirements applicable to its officers,  directors and greater than ten percent
beneficial owners were complied with.


Certain Relationships and Related Transactions
- ----------------------------------------------

      The  Company  leases a 40-foot  sailboat  from Mr.  Westerbeke,  Jr.,  the
Chairman of the Board,  President  and Chief  Executive  Officer of the Company,
pursuant to a lease  expiring in July 1999. The Company pays an annual rental to
him of $31,920 and also pays approximately $10,000 to $15,000 of annual expenses
in connection  with the operation and  maintenance of the sailboat.  The Company
makes use of the  sailboat  to evaluate  the  performance  of its marine  engine
products and for other corporate  purposes.  In July 1994, Mr.  Westerbeke,  Jr.
executed a  promissory  note payable to the Company in the  principal  amount of
$165,000. The proceeds of the loan were used by Mr. Westerbeke,  Jr. to purchase
the sailboat which is leased to the Company as described  above. The loan, which
is due June 1, 2004, is payable in equal monthly installments which commenced on
July 1, 1994,  together  with  interest at 7.75% per annum and is secured by the
sailboat.  Management of the Company believes that the terms of the lease and of
the secured loan are no less  favorable to the Company than it could obtain from
an unrelated party.


Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------

      Thomas M.  Haythe,  a Class B director  of the Company and a member of the
Compensation  Committee,  is a partner of the New York City law firm of Haythe &
Curley,  which firm has acted as legal  counsel to the  Company  during the past
fiscal year.  It is expected  that Haythe & Curley will continue to render legal
services to the Company in the future.


Information Concerning Certain Stockholders
- -------------------------------------------

      The  stockholders  (including  any "group" as that term is used in Section
13(d)(3) of the  Securities  Exchange Act of 1934) who, to the  knowledge of the
Board of Directors of the Company,  owned beneficially more than five percent of
any class of the outstanding  voting  securities of the Company as of January 1,
1997, each director and each executive officer named in the Summary Compensation
Table of the  Company  who owned  beneficially  shares  of Common  Stock and all
directors and executive officers of the Company as a group, and their respective
shareholdings as of such date (according to information furnished by them to the
Company),  are set forth in the  following  table.  Except as  indicated  in the
footnotes  to the  table,  all of such  shares  are owned  with sole  voting and
investment power.

<TABLE>
<CAPTION>

                                                      Shares of
                                                     Common Stock             Percent
            Name and Address                      Owned Beneficially          of Class
- ----------------------------------------     ----------------------------     --------

<S>                                            <C>                              <C>
FMR Corp................................       213,738 (1)                      10.3%
   82 Devonshire Street
   Boston, MA 02109

Gerald Bench............................         2,220 (2)                        *
   17 1/2 Passaic Avenue
   Spring Lake, New Jersey 07762

Thomas M. Haythe........................        11,220 (3)                        *
   237 Park Ave.
   New York, New York 10017

Nicholas H. Safford.....................        10,100 (4)                        *
   9 Cleaves Street
   Rockport, Massachusetts 01966

James W. Storey.........................        11,220 (5)                        *
   3 Saddle Ridge Road
   Dover, Massachusetts 02030

John H. Westerbeke, Jr..................     1,218,250 (6)                      54.9%
   Avon Industrial Park
   Avon, Massachusetts 02322

John H. Westerbeke, Sr..................             0                            -
   Avon Industrial Park
   Avon, Massachusetts 02322

Carleton F. Bryant, III.................        60,000 (7)                       2.8%
   Avon Industrial Park
   Avon, Massachusetts 02322

All Directors and Officers as a Group...     1,313,010 (2)(3)(4)(5)(6)(7)       56.8%
   (seven persons)

<FN>
- --------------------

<F1>  (*)   Less than one percent.

<F2>  (1)   Information as to the holding of FMR Corp.  ("FMR") is based upon a report
            on Schedule 13G filed with the  Securities and Exchange  Commission.  Such
            report indicates that 213,738 shares were  beneficially  owned by FMR with
            sole voting power and sole dispositive power.

<F3>  (2)   Consists  of  2,220  shares   issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Bench.

<F4>  (3)   Consists  of  11,220  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Haythe.

<F5>  (4)   Consists  of  10,100  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Safford.

<F6>  (5)   Consists  of  11,220  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Storey.

<F7>  (6)   Includes   140,000   shares   issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Westerbeke, Jr.

<F8>  (7)   Consists  of  60,000  shares  issuable  upon  the  exercise  of  presently
            exercisable stock options held by Mr. Bryant.
</FN>
</TABLE>

      To the  Company's  knowledge,  there have been no  significant  changes in
stock  ownership  or control of the Company as set forth above since  January 1,
1997.


              II. RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

      The Board of Directors  of the Company has selected  KPMG Peat Marwick LLP
to serve as  independent  auditors  for the  Company  for the fiscal year ending
October 25, 1997.  The Board of Directors  considers KPMG Peat Marwick LLP to be
eminently qualified.

      Although it is not required to do so, the Board of Directors is submitting
its  selection of the Company's  auditors for  ratification  at the Meeting,  in
order to ascertain the views of stockholders  regarding such  selection.  If the
selection is not ratified, the Board of Directors will reconsider its selection.

      The Board of Directors  recommends that stockholders vote FOR ratification
of the selection of KPMG Peat Marwick LLP to examine the financial statements of
the Company for the  Company's  fiscal year ending  October 25, 1997.  It is the
intention  of the persons  named in the  accompanying  form of Proxy to vote the
shares of Common Stock represented  thereby in favor of such ratification unless
otherwise instructed in such Proxy.

      A representative  of KPMG Peat Marwick LLP will be present at the Meeting,
with the  opportunity to make a statement if such  representative  desires to do
so, and will be available to respond to appropriate questions.


                               III. OTHER MATTERS

      The Board of Directors  of the Company does not know of any other  matters
which may be brought before the Meeting.  However, if any such other matters are
properly  presented for action,  it is the intention of the persons named in the
accompanying form of Proxy to vote the shares represented  thereby in accordance
with their judgment on such matters.


                                IV. MISCELLANEOUS

      If the accompanying form of Proxy is executed and returned,  the shares of
Common Stock  represented  thereby will be voted in accordance with the terms of
the Proxy,  unless the Proxy is revoked.  If no directions are indicated in such
Proxy, the shares represented thereby will be voted FOR the nominees proposed by
the Board of Directors in the election of directors and FOR the  ratification of
the Board of Directors' selection of independent auditors for the Company.

      All costs  relating to the  solicitation  of Proxies  will be borne by the
Company.  Proxies may be solicited by officers,  directors and regular employees
of the Company personally, by mail or by telephone or telegraph, and the Company
may pay  brokers  and other  persons  holding  shares of stock in their names or
those of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principals.

      It is important that Proxies be returned promptly. Stockholders who do not
expect to attend  the  Meeting  in person  are urged to mark,  sign and date the
accompanying  form of Proxy and mail it in the enclosed return  envelope,  which
requires no postage if mailed in the United  States,  so that their votes can be
recorded.


Stockholder Proposals
- ---------------------

      Stockholder  proposals intended to be presented at the 1998 Annual Meeting
of  Stockholders  of the Company  must be received by the Company by October 30,
1997 in order to be considered  for inclusion in the Company's  Proxy  Statement
relating to such Meeting.


Annual Report on Form 10-K
- --------------------------

      A copy  of the  Company's  Annual  Report  on  Form  10-K,  including  the
financial statements and financial statement schedules for the fiscal year ended
October  26,  1996,  which  has been  filed  with the  Securities  and  Exchange
Commission,  will be sent,  without  charge,  to stockholders to whom this Proxy
Statement  is  mailed,  upon  written  request  to  the  Secretary,   Westerbeke
Corporation, Avon Industrial Park, Avon, Massachusetts 02322.



Avon, Massachusetts
February 26, 1997



                             WESTERBEKE CORPORATION

            PROXY -- ANNUAL MEETING OF STOCKHOLDERS -- MARCH 21, 1997

                                  COMMON STOCK


      The  undersigned,  a stockholder  of WESTERBEKE  CORPORATION,  does hereby
appoint John H.  Westerbeke,  Jr. and Thomas M. Haythe,  or either of them, with
full power of substitution,  the undersigned's  proxies,  to appear and vote all
shares of Common Stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of  Stockholders  to be held on Friday,  March 21, 1997 at
10:30 A.M., local time, or at any adjournments thereof, upon such matters as may
properly come before the Meeting.

      The undersigned hereby instructs said proxies or their substitutes to vote
as  specified  on the  reverse  side  on each of the  following  matters  and in
accordance  with their  judgment on any other  matters  which may properly  come
before the Meeting.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE     -------------
                                                                 | SEE REVERSE |
                                                                 |    SIDE     |
                                                                  -------------



 [X]  Please mark
      votes as in
      this example.

      The  Board  of  Directors  favors  a vote  "FOR"  each  item.  The  shares
      represented  by this Proxy will be voted as  directed.  If no direction is
      indicated  as to either of Items 1 or 2 they will be voted in favor of the
      Item(s) for which no direction is indicated.

      1.  Election of Class B Directors
      Nominees:  Thomas M. Haythe, Nicholas H. Safford and James W. Storey

                 FOR         WITHHELD
                 [ ]           [ ]

      [ ] ---------------------------------------------------------------------
          For all nominees except as noted above

      2.  Ratification  of  appointment  of KPMG Peat Marwick LLP as independent
          auditors for fiscal 1997.

                          FOR         AGAINST         ABSTAIN
                          [ ]           [ ]             [ ]



                                                             MARK HERE       [ ]
                                                             FOR ADDRESS
                                                             CHANGE AND
                                                             NOTE AT LEFT

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

                                       IMPORTANT:  Before  returning this Proxy,
                                       please  sign  your  name or  names on the
                                       line(s) below  exactly as shown  thereon.
                                       Executors,   administrators,    trustees,
                                       guardians  or corporate  officers  should
                                       indicate  their full titles when signing.
                                       Where shares are  registered  in the name
                                       of joint tenants or trustees,  each joint
                                       tenant or trustee should sign.


Signature:--------------  Date:--------  Signature:--------------  Date: -------





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