ASR INVESTMENTS CORP
DEF 14A, 1996-04-19
REAL ESTATE INVESTMENT TRUSTS
Previous: COACHMAN INC, 8-K/A, 1996-04-19
Next: DENTSPLY INTERNATIONAL INC /DE/, DEF 14A, 1996-04-19



                            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 Rule 14a-11(c) or Rule 14a-12

                          ASR Investments Corporation
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

      Joseph C. Chan, Executive Vice President and Chief Operating Officer
- -------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[   ]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
        or Item 22(a)(2) of Schedule 14A.
[   ]   $500 per each party to the controversy pursuant to Exchange Act Rule
        14a-6(i)(3).
[   ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
        1)   Title of each class of securities to which transaction applies:

        2)   Aggregate number of securities to which transaction applies:

        3)   Per unit price or other  underlying value of transaction  computed
             pursuant to Exchange Act Rule 0-11: (Set forth the amount on which
             the filing fee is calculated and state how it was determined): 
                                                
        4)   Proposed maximum aggregate value of transaction:

        5)   Total fee paid:

[ 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>
                         ASR INVESTMENTS CORPORATION
                         335 NORTH WILMOT, SUITE 250
                            TUCSON, ARIZONA 85711
                                (520) 748-2111

                   ----------------------------------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 15, 1996
                   ----------------------------------------

   The Annual Meeting of Stockholders of ASR Investments Corporation, a Maryland
corporation (the  "Company"),  will be held on May 15, 1996 at 9:00 a.m., at the
Viscount Suite Hotel, 4855 E. Broadway Blvd., Tucson,  Arizona for the following
purposes:

   1. To elect  directors to serve until the next annual meeting of stockholders
and until their successors are elected and qualified.


   2. To ratify the  appointment  of  Deloitte  & Touche LLP as the  independent
auditors of the Company for the fiscal year ending December 31, 1996.


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

   The  foregoing  items of  business  are more  fully  described  in the  Proxy
Statement accompanying this Notice.

   Only  stockholders  of record at the close of  business on March 29, 1996 are
entitled to notice of and to vote at the meeting.

   All stockholders are cordially invited to attend the meeting in person. To
assure your representation at the meeting, however, you are urged to mark,
sign, date and return the enclosed proxy card as promptly as possible in the
postage-prepaid envelope enclosed for that purpose. Any stockholder attending
the meeting may vote in person even if he or she previously has returned a
proxy.
                                        Sincerely,

                                        /s/ Frank S. Parise, Jr.
                                        ---------------------------
                                        Frank S. Parise, Jr.
                                        Secretary
Tucson, Arizona
March 29, 1996
<PAGE>
                         ASR INVESTMENTS CORPORATION
                         335 NORTH WILMOT, SUITE 250
                            TUCSON, ARIZONA 85711
                                (520) 748-2111

                               ---------------
                               PROXY STATEMENT
                               ---------------

General

   The enclosed proxy is solicited on behalf of ASR Investments  Corporation,  a
Maryland  corporation (the "Company"),  by the Company's board of directors (the
"Board of Directors")  for use at the Annual Meeting of  Stockholders to be held
May 15, 1996 at 9:00 a.m. (the "Meeting"),  or at any adjournment  thereof,  for
the purposes set forth in this proxy statement and in the accompanying Notice of
Annual Meeting of  Stockholders.  The Meeting will be held at the Viscount Suite
Hotel, 4855 E. Broadway Blvd., Tucson, Arizona.

   These proxy solicitation  materials were mailed on or about April 15, 1996 to
all stockholders entitled to vote at the Meeting.

   The information contained in the "Compensation  Committee Report on Executive
Compensation"  and  "Performance of the Common Stock" elsewhere herein shall not
be deemed  "filed" with the  Securities  and Exchange  Commission  or subject to
Regulation  14A or 14C or to the  liabilities  of Section  18 of the  Securities
Exchange Act of 1934, as amended (the "Exchange Act").

Record Date

   Stockholders  of  record  at the close of  business  on March  29,  1996 (the
"Record  Date") are  entitled  to notice of and to vote at the  Meeting.  On the
Record Date, there were issued and outstanding 3,154,495 shares of the Company's
Common Stock, $.01 par value (the "Common Stock").

Revocability of Proxies

   Any person  giving a proxy may revoke the proxy at any time before its use by
delivering to the Company  written notice of revocation or a duly executed proxy
bearing a later date or by attending the Meeting and voting in person.

Voting Solicitation

   The  presence,  in person or by proxy,  of the  holders of a majority  of the
total number of shares of Common Stock outstanding  constitutes a quorum for the
transaction of business at the Meeting.  Each stockholder voting at the Meeting,
either in person or by proxy,  may cast one vote per share of Common  Stock held
in the  election  of  directors  and on each  other  matter to come  before  the
Meeting. Cumulative voting in the election of directors is not permitted.

   Votes  cast by proxy or in person at the  Meeting  will be  tabulated  by the
election  inspectors  appointed  for the  Meeting and will  determine  whether a
quorum is present. The election inspectors will treat abstentions as shares that
are present and entitled to vote for purposes of  determining  the presence of a
quorum but as unvoted for  purposes of  determining  the  approval of any matter
submitted to the  stockholders  for a vote.  If a broker  indicates on the proxy
that it does not have discretionary  authority as to certain shares to vote on a
particular  matter,  those shares will not be considered as present and entitled
to vote with respect to that matter.

   The cost of this solicitation will be borne by the Company. In addition,  the
Company may reimburse brokerage firms and other persons representing  beneficial
owners of shares for expenses  incurred in forwarding  solicitation  material to
such  beneficial  owners.  Proxies  also  may be  solicited  by  certain  of the
Company's  directors  and  officers,  personally  or by  telephone  or telegram,
without additional compensation.

                                        1
<PAGE>
ANNUAL REPORT

   The 1995 Annual Report to Stockholders, which was mailed to stockholders with
this Proxy Statement, contains financial and other information about the Company
but is not incorporated  into this Proxy Statement and is not to be considered a
part of these proxy soliciting materials.

   The  Company  will  provide  upon  written  request,  without  charge to each
stockholder  of record as of the Record  Date,  a copy of the  Company's  annual
report on Form 10-K for the year ended  December 31, 1995 as filed with the SEC.
Any exhibits  listed in the Form 10-K report also will be furnished upon request
at the actual expense  incurred by the Company in furnishing  such exhibit.  Any
such requests should be directed to the Company at 335 North Wilmot,  Suite 250,
Tucson, Arizona 85711. 

                            ELECTION OF DIRECTORS

Nominees

   A board of seven directors is to be elected at the Meeting.  Unless otherwise
instructed,  the proxy holders will vote the proxies received by them for Jon A.
Grove,  Frank S. Parise,  Jr.,  Joseph C. Chan,  Earl M. Baldwin,  John J. Gisi,
Raymond L. Horn and  Frederick C. Moor,  all of whom  currently are directors of
the Company.  In the event that any nominee of the Company is unable or declines
to serve as a director at the time of the Meeting, the proxies will be voted for
any nominee designated by the current Board of Directors to fill the vacancy. It
is not  expected  that any nominee  will be unable or will decline to serve as a
director.  The term of office of each person elected as a director will continue
until the next annual  meeting of  stockholders  and until a successor  has been
elected and  qualified.  Biographical  information  regarding  the  nominees for
directors is set forth below under the heading "Information Concerning Directors
and Executive Officers of the Company."

   The Company's Bylaws provide that the Board of Directors shall consist of not
fewer than three nor more than 15 members.  The Bylaws further provide that, for
so long as the  Company  maintains  its  election to be treated as a real estate
investment trust ("REIT"), the majority of the members of the Board of Directors
and of any committee of the Board of Directors will at all times be Unaffiliated
Directors, except in the case of a vacancy. Unaffiliated Directors are directors
who are not  affiliates  of the  Manager or the  Property  Manager  (as  defined
herein). As of the date of this Proxy Statement,  the Unaffiliated Directors are
Messrs.  Baldwin,  Gisi,  Horn and  Moor.  Vacancies  occurring  on the Board of
Directors among the Unaffiliated  Directors will be filled by nominees  selected
by the Unaffiliated  Directors who are approved by the vote of a majority of the
directors,  including a majority of the Unaffiliated Directors. All transactions
involving  the  Company in which the  Manager  or the  Property  Manager  has an
interest  must be  approved  by a majority  of the  Unaffiliated  Directors.  In
addition,  the  annual  renewal of the  Management  Agreement  and the  Property
Management  Agreements (as described  below) requires the affirmative  vote of a
majority  of the  Unaffiliated  Directors  and a  majority  of the  Unaffiliated
Directors  may terminate the  Management  Agreement and the Property  Management
Agreement at any time upon 60 days' notice in  accordance  with the terms of the
Agreements.

                                        2
<PAGE>
Information Concerning Directors and Executive Officers of the Company

   The following  table sets forth certain  information  regarding the Company's
directors and executive officers.

<TABLE>
<CAPTION>
       NAME          AGE                       POSITION(S) WITH THE COMPANY
       ----          ---                       ----------------------------                        
<S>                  <C>   <C>
Jon A. Grove         51    Chairman of the Board, President, Chief Executive Officer and Director
Frank S. Parise, Jr. 44    Vice Chairman, Executive Vice President, Chief Administrative Officer,
                           Secretary and Director
Joseph C. Chan       44    Executive Vice President, Chief Operating Officer, Treasurer and  Director
Dale A. Webber       35    Vice President
Roger A. Karber      41    Vice President, Property Development
Mary C. Clements     29    Controller
Earl M. Baldwin      52    Director
John J. Gisi         50    Director
Raymond L. Horn      66    Director
Frederick C. Moor    64    Director
</TABLE>

   Jon A. Grove has been  Chairman of the Board of Directors,  President,  Chief
Executive  Officer and a director of the Company since its  organization in June
1987. Mr. Grove also has served as the President of one of the general  partners
of the Manager  since its  organization  and has been a director  and  principal
stockholder of Pima Realty  Advisors,  Inc. (the "Property  Manager")  since its
organization  in November  1993.  From 1974 to 1989, Mr. Grove was employed with
The Estes Co. (now called  GWS), a company  which  founded the Company and which
develops,  constructs  and  sells  residential,   multi-family,  commercial  and
industrial  real estate,  most  recently as executive  vice  president and chief
operating officer.  Mr. Grove also has been Chairman of the Board and a Director
of  American   Southwest   Holdings,   Inc.  and  its  affiliates   since  their
organization;  these companies are  Arizona-based  corporations  involved in the
issuance and administration of mortgage-collateralized bonds. 

   Frank S.  Parise,  Jr.  has been Vice  Chairman  of the  Board of  Directors,
Executive Vice President and Chief  Administrative  Officer of the Company since
December  1988  and the  Secretary  and a  director  of the  Company  since  its
organization.  Mr. Parise also has served as the President of one of the general
partners of the Manager since its  organization  and has been the  President,  a
director  and  principal   stockholder   of  the  Property   Manager  since  its
organization in November 1993. From 1985 to 1989, Mr. Parise was employed by The
Estes Co.,  most recently as President of its  Financial  Services  Division and
Multifamily  Development  Division.  From  1982  to  1985,  Mr.  Parise  was the
President  of E. Allen  Development  Corporation,  a company  that  acquired and
managed apartments.

   Joseph  C. Chan has been a  director  of the  Company  since  February  1989,
Executive  Vice  President and Chief  Operating  Officer since December 1988 and
Treasurer  since April 1994. Mr. Chan served as the Vice President and Treasurer
of the Company from its  organization  until  December  1988.  Mr. Chan also has
served as the President of one of the general  partners of the Manager since its
organization  and a director and principal  stockholder of the Property  Manager
since its  organization  in November 1993. From 1986 to 1987, Mr. Chan served as
an officer of The Estes Co.

   Dale A. Webber has been a Vice President of the Company since September 1987.

   Roger A. Karber has been Vice President,  Property Development of the Company
since  January  1995.  From 1989 to 1994,  Mr.  Karber was president of Festival
Markets,  Inc., a company that developed specialty retail centers.  From 1979 to
1989,  Mr. Karber was employed by The Estes Co.,  where he was  instrumental  in
establishing  its apartment  operations  which  included  developing  over 1,500
apartment units.

   Mary C.  Clements  has been  Controller  of the Company  since May 1994.  Ms.
Clements  was  employed by Deloitte & Touche  LLP, an  international  accounting
firm, from her graduation in May 1990 until she joined the Company in May 1994.


   Earl M.  Baldwin has been a director of the Company  since its  organization.
Since 1985, Mr. Baldwin has been  president of Baldwin  Financial  Corp., a risk
management consulting service company for

                                        3
<PAGE>
mortgage lenders  specializing in hedging and secondary  market  strategy.  From
1973 to 1985, Mr. Baldwin was employed by Security Pacific Mortgage  Corporation
("SPMC"),  a mortgage  banking  company,  serving most recently as its executive
vice president.

   John J. Gisi has been a director for the Company  since  February  1989.  Mr.
Gisi has served as the President and Chief Executive Officer of National Bancorp
of Arizona, Inc., a wholly owned subsidiary of Zions Bancorporation,  and as the
Chairman of the Board, President and Chief Executive Officer of National Bank of
Arizona  since  September  1984.  Mr.  Gisi also serves as a director of several
subsidiaries of Zions Bancorporation.

   Raymond L. Horn has been a director  of the Company  since its  organization.
Mr. Horn serves as tax advisor to several  Phoenix-based  real estate companies.
Mr.  Horn, a certified  public  accountant  and lawyer,  presently is in private
practice  after  retiring from  Deloitte  Haskins & Sells (now Deloitte & Touche
LLP) as the partner-in-charge of that firm's Arizona tax practice. Mr. Horn is a
member of numerous professional and business associations including the American
Institute of Certified Public Accountants and the American Bar Association.

   Frederick C. Moor has been a director of the Company since February 1989. Mr.
Moor presently is retired after 33 years of employment  with The Valley National
Bank of Arizona (now Bank One,  Arizona),  most  recently as Vice  President and
Banking Services Manager for the Eastern Division.

   All  directors   are  elected  at  each  annual   meeting  of  the  Company's
stockholders  and hold office until their  successors are elected and qualified.
All officers  serve at the  discretion  of the Board of  Directors.  The Company
currently has five salaried employees.

   Directors  and  executive  officers  of the  Company  who  are  not  salaried
employees  of the Company  are  required to devote only so much of their time to
the Company's  affairs as is necessary or required for the effective conduct and
operation of the Company's  business.  Because the Management  Agreement between
the Company  and the Manager  provides  that the Manager  will assume  principal
responsibility  for  managing  the  day-to-day  affairs  of  the  Company,   the
non-salaried  officers of the  Company,  in their  capacities  as such,  are not
expected  to devote  substantial  portions  of their time to the  affairs of the
Company.  However,  in their  capacities  as  officers or  employees  of general
partners of the  Manager,  they will  devote  such  portion of their time to the
affairs of the Manager as is required for the  performance  of the duties of the
Manager under the Management Agreement.

Meetings and Committees

   During  the year ended  December  31,  1995,  the Board of  Directors  of the
Company held a total of six meetings. No director attended fewer than 75% of the
meetings of the Board of Directors.

   The  Company's  Bylaws  authorize the Board of Directors to appoint among its
members an executive  committee,  an audit  committee  and other  committees.  A
majority of the  members of any  committee  so  appointed  must be  Unaffiliated
Directors.  The  Board of  Directors  has  appointed  an Audit  Committee  and a
Compensation  Committee.  Messrs.  Gisi and Horn  serve  as the  members  of the
Company's  Audit  Committee  and  Compensation  Committee.  The Audit  Committee
reviews the annual financial statements,  any significant  accounting issues and
the scope of the audit with the Company's  independent auditors and is available
to discuss with the  auditors any other  accounting  and audit  related  matters
which may arise  during the year.  The Audit  Committee  met  separately  at one
formal  meeting  during  1995 which was  attended  by all of the  members of the
Committee.  The Compensation Committee reviews all transactions with the Manager
and the  Property  Manager and their  affiliates,  including  the renewal of the
Management  Agreement and the Property Management  Agreements.  As there were no
changes to the Management  Agreement or the Property  Management  Agreements for
1996, the Compensation  Committee did not meet separately during 1995. The Board
of Directors has not appointed any other committees.

Certain Relationships and Related Transactions

   The Company's  Bylaws  provide that the Board of Directors has the full power
to conduct, manage and direct the business and affairs of the Company.
The Company is a party to a management agreement

                                        4
<PAGE>
(the  "Management  Agreement")  with  Pima  Mortgage  Limited  Partnership  (the
"Manager") to manage the  day-to-day  operations of the Company,  subject to the
supervision of the Company's Board of Directors.  Jon A. Grove, Frank S. Parise,
Jr. and Joseph C. Chan have been  directors  or officers of general  partners of
the Manager since its  organization.  For further  information  respecting these
individuals, see "Information Concerning Directors and Executive Officers of the
Company."

   The duties of the Manager under the Management  Agreement include formulating
operating  strategies;  arranging for the acquisition of assets for the Company;
monitoring  the  performance  of the Company's  assets;  and  providing  certain
administrative  and overall  managerial  services necessary for the operation of
the Company. For performing these services,  the Manager receives an annual base
management fee in an amount equal to 3/8 of 1% per annum of the Average Invested
Assets of the Company (as defined in the  Management  Agreement),  which is paid
monthly with  adjustments  made  quarterly.  The Manager also  performs  certain
analysis and other services in connection  with the  administration  of mortgage
securities with respect to which the Company acquires  mortgage  interests.  For
such  services,  the Company  reimburses the Manager for the fees paid under the
Subcontract   Agreement   described   below  and  pays  the  Manager  an  annual
administration  fee of $10,000 for each series of  mortgage  interests  acquired
prior to 1991, $20,000 for the aggregate mortgage interests acquired in 1991 and
$20,000 for the aggregate  mortgage  interests  acquired in 1992.  In 1995,  the
Company  paid  the  Manager  management  fees  of  approximately   $374,000  and
administration  fees of  approximately  $216,000.  The  payment of such fees was
unanimously approved by the Unaffiliated Directors. 

   In connection  with the renewal of the  Management  Agreement  beginning with
1994, the Manager and the Company  agreed to eliminate the incentive  management
fee  provision.  On December 16,  1993,  the Company  granted to Messrs.  Grove,
Parise and Chan options to purchase 309,800 shares of the Company's Common Stock
and stock  appreciation  rights ("SARs") covering 90.200 shares of the Company's
Common  Stock.  The  exercise  price is $8.60 per  share,  which was 110% of the
market  price of the Common Stock on the grant date.  If dividends  are declared
during the period the stock options or SARs are  outstanding,  the holder of the
options  and SARs can elect to receive  currently  or upon  exercise  cash in an
amount equal to the product of the per share dividend amount times the number of
options or SARs outstanding. In 1995, the Company paid Messrs. Grove, Parise and
Chan $266,667 each based on the total dividends of $2.00 per share paid in 1995.
All of the options and SARs are currently  exercisable.  The options will expire
on December 16, 1998,  if not  terminated  earlier  pursuant to the terms of the
agreements.

   In the event that the Management Agreement is terminated by the Company or is
not renewed by the Company on terms at least as  favorable to the Manager as the
current  Management  Agreement  other than as a result of a  termination  by the
Company for cause (as specified in the Management  Agreement),  the Manager will
be entitled to receive from the Company the  management fee that would have been
payable by the Company to the  Manager  pursuant  to such  Management  Agreement
based  on the  investments  made  by the  Company  prior  to the  date  of  such
termination (or failure to renew) for the 12 full fiscal  quarters  beginning on
the date of such  termination  (or failure to renew) as more fully  described in
the Management Agreement.

   The Manager has granted the Company a right of first refusal,  for as long as
the  Manager  or an  affiliate  of the  Manager  acts as the  Company's  manager
pursuant to the Management  Agreement or any extension thereof,  to purchase any
assets held by the Manager or its  affiliates  prior to any sale,  conveyance or
other transfer,  voluntarily or involuntarily,  of such assets by the Manager or
its affiliates.

   The Company has entered into a property  management  agreement  (collectively
the "Property Management  Agreements") with the Property Manager for each of the
apartments acquired by the Company.  The Property Manager is an affiliate of the
Manager.  Each Property Management  Agreement,  which has a current term through
December  31,  1996,  was  approved  by the  Unaffiliated  Directors.  Under the
agreement,  the Property  Manager  provides the  customary  property  management
services at its cost without profit or  distribution  to its owners,  subject to
the limitation of the prevailing  management fee rates for similar properties in
the market. The Property Manager currently manages approximately 5,000 apartment
units. In 1995, the Company paid the Property Manager $417,000 which amounted to
3% of the total revenues of the apartments.

                                        5
<PAGE>
   The Company  owns  certain  mortgage  interests  with  respect to  structured
financing issued by American Southwest  Holdings,  Inc. ("ASH"). An affiliate of
ASH performs the  customary  administration  services and receives fees for such
services  of  $12,500  per year for each  series of  structured  financing.  The
Company believes that the fees charged by ASH are comparable to those charged by
other  companies  performing  similar  services.  Jon A. Grove,  Chairman of the
Board,  President and Chief Executive Officer of the Company, is Chairman of the
Board of Directors of ASH and its  affiliates and owns 12.5% of the voting stock
of ASH.  The Company has agreed to indemnify  and hold  harmless ASH and certain
affiliates  from any action or claim  brought or asserted by any party by reason
of any  allegation  that ASH or such  affiliates is an affiliate or is otherwise
accountable  or  liable  for the  debts or  obligations  of the  Company  or its
affiliates.

   In 1995, Messrs. Grove, Chan, Gisi and Webber exercised options to purchase a
total of 50,496 shares of the Company's  Common Stock by executing full recourse
promissory notes totaling $653,000 to the Company.  The notes are secured by the
shares of Common Stock issued and bear interest,  payable monthly,  at the prime
rate  plus 1%.  The  notes  are due on  December  31,  1996 and can be repaid by
delivering to the Company shares of Common Stock owned by the individuals  based
on the then market price of the Common Stock.


Security Ownership of Principal Stockholders and Management

   As of March 15,  1996,  there  were  outstanding  3,154,495  shares of Common
Stock.  The following table sets forth the beneficial  ownership of Common Stock
of the Company as of March 15,  1996 by each person  known by the Company to own
more than 5% of the outstanding  shares of Common Stock of the Company,  by each
director of the Company,  and by all  directors  and  executive  officers of the
Company as a group,  which information as to beneficial  ownership is based upon
statements  furnished to the Company by such persons.  The number of shares also
includes (1) any shares of Common Stock owned of record by such  person's  minor
children and spouse and by other  related  individuals  and entities  over whose
shares of Common Stock such person has custody,  voting  control or the power of
disposition  and (2) shares of Common  Stock that such  persons had the right to
acquire  within  60 days of March 15,  1996 by the  exercise  of stock  options,
(excluding  the SARs) (see "Stock  Option  Plans").  Each director and executive
officer of the Company may be reached  through the Company at 335 North  Wilmot,
Suite 250, Tucson, Arizona 85711.

                                                    Number of   Percent of  
                                                     Shares     Total (1)   
                                                     ------     ---------  
Jon A. Grove                                         146,191      4.5%     
Joseph C. Chan                                       157,472      4.8       
Frank S. Parise, Jr.                                 119,295      3.7       
Earl M. Baldwin                                        3,477       (2)      
John J. Gisi                                          11,658       (2)      
Raymond L. Horn                                        5,988       (2)      
Frederick C. Moor                                      3,378       (2)      
All directors and executive officers                                        
 as a group (10 persons)                             466,622     13.3%      
                                                                            
- ----------                                        
(1) In calculating  the percentage of ownership,  the number of shares of Common
    Stock that the identified person or group had the right to acquire within 60
    days of March 15, 1996 upon the  exercise  of stock  options is deemed to be
    outstanding  for the purpose of computing  the  percentage  of the shares of
    Common  Stock  owned by such  person,  but such  shares are not deemed to be
    outstanding  for the purpose of computing  the  percentage  of the shares of
    Common Stock owned by any other person.
(2) Less than 1% of the outstanding shares of Common Stock.

                                        6
<PAGE>
Executive Compensation

   The following  table sets forth the cash  compensation  paid to the Company's
executive  officers  whose total cash and cash  equivalent  remuneration  exceed
$100,000 for the year ended December 31, 1995.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                       Long Term Compensation
                                                                ------------------------------------
                                                                           Awards            Payouts
                                                                -------------------------- ---------
                                   Annual Compensation                                                       
Name and Principal              --------------------------      Restricted    Options/      LTIP      All Other  
Position                 Year   Salary     Bonus     Other        Stock         SARs       Payout    Compensation
- --------                 ----   ------     -----     -----        -----         ----       ------    ------------
<S>                      <C>    <C>        <C>       <C>        <C>          <C>           <C>         <C>
Jon A. Grove (1)         1995                        $180,431                  --                      --
  Chairman, President    1994                         251,747                  --                      --
  and Chief Executive    1993                         284,520                666,667(2)                --
  Officer

Frank S. Parise, Jr. (1) 1995                        $180,431                  --                      --
  Vice Chairman,         1994                         251,747                  --                      --
  Executive Vice         1993                         285,393                673,141(2)                --
  President, Secretary
  and Chief
  Administrative
  Officer

Joseph C. Chan (1)       1995                        $180,431                  --                      --
  Director, Executive    1994                         251,747                  --                      --
  Vice President and     1993                         284,520                666,666(2)                --
  Chief Operating
  Officer

Dale A. Webber           1995   $108,447     --                                --
  Vice President         1994    108,447     --                              40,000
                         1993    108,150     --                                --

Roger A. Karber          1995   $100,000   $15,000
  Vice President
<FN>
- ----------
(1) Messrs. Grove, Parise and Chan are not salaried employees of the Company and
    do not receive any cash or cash  equivalent  compensation  directly from the
    Company.  They receive their compensation from the Manager,  the partners of
    which  are   corporations   owned  by  these   individuals.   See   "Certain
    Relationships  and Related  Transactions."  The amounts  listed  under Other
    Compensation  represent the total cash payments  received or receivable from
    the Manager by these individuals and the corporations owned by them.
(2) Includes  the  stock  options  and SARs  granted  on  December  16,  1993 in
    connection with the renewal of the Management Agreement for 1994.
</FN>
</TABLE>

                                        7
<PAGE>
   The following  tables set forth certain stock option  information  concerning
the officers included in the above table.

                    OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                   % Of Total
                       Options/   Options/SARs
                         SARs      Granted To   Exercise               Potential
                       Granted    Employees In   Or Base  Expiration  Realizable
                         (#)      Fiscal Year     Price      Date        Value
                         ---      -----------     -----      ----        -----
Jon A. Grove            None         N/A          N/A        N/A          N/A
Frank S. Parise, Jr.    None         N/A          N/A        N/A          N/A
Joseph C. Chan          None         N/A          N/A        N/A          N/A
Dale A. Webber          None         N/A          N/A        N/A          N/A
Roger A. Karber         None         N/A          N/A        N/A          N/A
                             

             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR-END OPTION/SAR VALUES

                                                                  Value of
                                                  Number of      Unexercised
                                                 Unexercised    In-the-Money
                                                Options/SARs    Options/SARs
                         Shares                 at FY-End (#)   at FY-End ($)
                        Acquired      Value     Exercisable/    Exercisable/
    Name              On Exercise   Realized   Unexercisable    Unexercisable
    ----              -----------   --------   -------------    ------------- 
Jon A. Grove            18,065       $79,033      138,581         $970,000
                                                       --               --
Frank S. Parise, Jr.        --            --      140,287          986,500
                                                       --               --
Joseph C. Chan          18,065        79,033      138,581          970,000
                                                       --               --
Dale A. Webber           5,334        36,003        1,306            4,521
                                                    2,624           12,331
Roger A. Karber           None          N/A          N/A              N/A


Compensation Committee Interlocks and Insider Participation

   The Compensation  Committee of the Board of Directors  performs the functions
of making  recommendations  to the Board  concerning the Company's  compensation
policies  applicable to its executive officers.  Messrs.  Grove, Parise and Chan
serve as both directors and the principal executive officers of the Company. All
compensation  matters relating to the Company's  principal  executive  officers,
however,  are  decided  by the  Unaffiliated  Directors,  consisting  of Messrs.
Baldwin,   Gisi,   Horn  and  Moor.  The  principal   executive   officers  make
recommendation  to the Board  concerning  the  compensation  of other  executive
officers of the Company.  None of the  Unaffiliated  Directors are, or have ever
been,  officers or employees of the Company or any of its subsidiaries.  Messrs.
Grove,  Parise and Chan abstain from  participating in the  deliberations of the
Board of Directors  concerning  the approval of the  Management  Agreement,  the
Property  Management  Agreements,   or  any  other  matters  relating  to  their
compensation.  In  addition,  during  1995,  none  of  the  executive  officers,
including  Messrs.  Grove,  Parise and Chan, served on the board of directors or
the compensation committee of the entities that employed any of the Unaffiliated
Directors.

                                        8
<PAGE>
Compensation of Directors

   During the fiscal year ended  December 31,  1995,  the Company paid an annual
director's fee to each Unaffiliated Director equal to $24,000, a fee of $500 for
each meeting of the Board of Directors  attended by each  Unaffiliated  Director
and  reimbursement  of costs and expenses of all directors  for  attending  such
meetings.  Additionally, each member of the Audit Committee and the Compensation
Committee  received  a fee of $300  for each  meeting  attended  by the  member.
Affiliated  Directors  do not  receive  any fees  for  serving  on the  Board of
Directors.

Stock Option Plans

   The Company has a  nonstatutory  stock option plan (the  "Nonstatutory  Stock
Option Plan") and an incentive  stock option plan (the  "Incentive  Stock Option
Plan")  (together  the "Stock  Option  Plans").  The purpose of the Stock Option
Plans  is to  provide  a means  of  performance-based  compensation  in order to
attract and retain qualified  personnel and to provide incentive to others whose
job  performance  affects the Company.  The Incentive Stock Option Plan provides
for  incentive  stock  options  which are intended to meet the  requirements  of
Section 422A of the Internal  Revenue Code, (the "Code")  ("ISOs") and which may
be granted to the officers and key  personnel of the Company.  The  Nonstatutory
Stock Option Plan provides for non-qualified  stock options which may be granted
to the Company's directors and key personnel of the Manager.

   The Stock  Option Plans are  administered  by the Board of  Directors,  which
determines  whether such  options will be granted,  whether such options will be
ISOs or non-qualified options, which directors,  officers and key personnel will
be granted  options  and the number of  options  to be  granted,  subject to the
maximum amount of shares  issuable under the Stock Option Plans set forth below.
In making such  determinations,  the Board of  Directors  takes into account the
duties and  responsibilities  of the  participants,  their present and potential
contribution  to the success of the Company and such other  factors as the Board
deems relevant in connection with  accomplishing  the purpose of the Plan. Under
current law, ISOs cannot be granted to directors who are not also  employee,  or
to directors or employees of entities unrelated to the Company.

   Under the Stock Option Plans, options to purchase a maximum of 140,000 shares
of the  Company's  Common  Stock  may be  granted  to the  Company's  directors,
officers  and  key  personnel  as  well as to the  directors,  officers  and key
personnel of the Manager.  The exercise  price for any option granted may not be
less than 100% of the fair  market  value of shares of Common  Stock at the time
the option is granted. The optionholder may pay the exercise price in cash or by
delivery  of  previously  acquired  shares  of  Common  Stock  of  the  Company.
Generally,  one-third  of the  options  granted at any one time are  immediately
exercisable,  one-third are exercisable one year after the date of grant and the
remaining  one-third  become  exercisable two years after the date of grant. The
options expire 10 years after the date of grant.  No option may be granted under
the Stock Option Plans to any person who,  assuming exercise of all options held
by such  person,  would  own or be  deemed  to own more  than  9.8% of the total
outstanding shares of Common Stock of the Company.

   Under each of the Stock Option  Plans,  an  exercising  optionholder  has the
right to require  the  Company  to  purchase  some or all of the  optionholder's
shares of the Company's  Common Stock.  That redemption  right is exercisable by
the optionholder only with respect to shares that he has acquired by exercise of
an option  granted  under the  Stock  Option  Plans  which are  restricted  from
transfer by federal  securities law as a result of grants or exercise of options
under the Stock  Option  Plans and such right must be  exercised  during the six
months immediately following the expiration of any such restriction.

   No option granted under the Stock Option Plans is exercisable for a period in
excess of the term of the option as provided in the Stock Option Plans,  subject
to earlier termination in the event of termination of employment,  retirement or
death of the optionholder.  An option may be exercised in full or in part at any
time or from  time to time  during  the term of the  option or  provide  for its
exercise in stated installments at stated times during the option term.

   The Board of Directors  may amend the Stock Option Plans at any time,  except
that approval by the Company's  stockholders  is required for any amendment that
increases the aggregate number of shares

                                        9
<PAGE>
that may be issued  pursuant  to the Stock  Option  Plans,  changes the class of
persons  eligible to receive such options,  modifies the period within which the
options may be exercised or the terms upon which  options may be  exercised,  or
increases the material  benefits  accruing to the  participants  under the Stock
Option Plans. Unless previously terminated by the Board of Directors,  the Stock
Option Plans will terminate in August 1997.

   As of December 31, 1995,  options to purchase  47,944  shares of Common Stock
were  outstanding  and options to purchase 5,901 shares were available for grant
under the Plans. 

Report of Compensation Committee on Executive Compensation

   The principal component of the Company's  executive  compensation during 1995
was the management  fees paid to the Manager under the Management  Agreement and
the benefits of the stock  options and SARs granted to the  executives  in 1993.
The Company's principal executive officers, Jon A. Grove (Chairman of the Board,
President and Chief Executive  Officer),  Frank S. Parise, Jr. (Vice Chairman of
the Board,  Executive  Vice  President and Chief  Administrative  Officer),  and
Joseph C. Chan (Director, Executive Vice President and Chief Operating Officer),
are not salaried employees of the Company,  but are employees of the Manager and
corporations owned by them are partners in the Manager. Accordingly, this report
addresses the compensation  arrangement  under the Management  Agreement and the
stock options granted to these executives. The principal executive officers also
are the stockholders of the Property Manager which receives  reimbursement  from
the  Company  for the  costs of  providing  the  customary  property  management
services for the Company's apartment  communities.  (See "Certain  Relationships
and Related  Transactions.")  The Compensation  Committee does not consider such
reimbursement as compensation to these executive  officers as the  reimbursement
is based on cost at no profit or distribution to these executive  officers.  The
Company does not provide  these  executives  with any fringe  benefits,  such as
medical insurance benefits,  retirement benefits,  employer-contributory benefit
plans or any other  employee  benefit plans.  In addition,  the Manager pays all
costs of employing these executives, including payroll taxes.

   The  Management  Agreement  has  been  in  effect  since  the  Company  began
operations in August 1987.  The Management  Agreement is renewable  annually and
must be  approved by a majority of the  Unaffiliated  Directors.  In deciding to
renew the Management  Agreement,  the  Unaffiliated  Directors  consider various
factors,  including the  compensation  arrangements of other entities similar to
the Company,  the experience of the Manager, the performance of the Manager, and
the complexity of the assets and operations of the Company.

   Prior to 1994, a major element of the total management fees was the incentive
management fee which was earned only if the Company's  taxable income before net
operating loss carryforward  exceeded a specified level. This  performance-based
compensation  arrangement  provided  for the  automatic  elimination  of a major
portion of the Company's  operating  expenses when the Company's  taxable income
did not exceed the specified level.

   In connection  with the renewal of the  Management  Agreement  beginning with
1994, the Company and the Manager  agreed to eliminate the incentive  management
fee provision. As a substitute, the Company granted to Messrs. Grove, Parise and
Chan options to purchase  309,800 shares of the Company's Common Stock and stock
appreciation  rights  ("SARs")  covering  90,200 shares of the Company's  Common
Stock.  The exercise  price for the stock  options and SARs was $8.60 per share,
which was 110% of the market  price of the Common  Stock on the grant date.  The
Company adopted a new operating strategy in 1993 to transform the Company from a
mortgage  derivative  REIT to a real estate equity REIT. As a real estate equity
REIT,  the  Company's  objective  is to increase the cash flow and values of its
real  estate  properties.  Any  appreciation  in the value of a property  is not
reported in taxable income until the property is sold in a taxable  transaction.
In addition,  as a result of the net operating loss carryforward,  substantially
all of the Company's  taxable  income,  if any,  reported in future years is not
required to be paid as dividends to the stockholders. Accordingly, the Committee
believes that the amount of taxable income is no longer an appropriate criterion
for relating the  compensation  to  management  to the benefits  obtained by the
stockholders.  The Committee  believes that the market price of its Common Stock

                                       10
<PAGE>
provides  the  most  comprehensive  criterion  for  determining  the  long  term
incentive  compensation  for management and the stock options closely  associate
the interests of management with those of the  stockholders.  In determining the
number  of the  options  and SARs  granted,  the  Committee  considered  various
factors, including the benefit of eliminating the incentive management fees, the
stock-based   incentive   compensation   amount  of  other   companies  and  the
opportunities  for increases in the market price of the Company's  Common Stock.

                                    John J. Gisi        Raymond L. Horn


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
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership with the Securities and Exchange  Commission  ("SEC") and the American
Stock  Exchange.  Officers,  directors  and greater  than 10%  stockholders  are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) reports they file.

   Based solely on the  Company's  review of such reports  received by it during
the fiscal year ended  December 31, 1995,  and written  representations  that no
other reports were required,  the Company  believes that each person who, at any
time during such fiscal year,  was a director,  officer or  beneficial  owner of
more than 10% of the  Company's  Common Stock  complied  with all Section  16(a)
filing requirements during such year or prior fiscal years.

                                       11
<PAGE>
Cumulative Total Returns Comparison

   The  following  graph shows a five-year  comparison of the  cumulative  total
returns (assuming  reinvestment of dividends) for the Company, an industry index
compiled by the National Association of Real Estate Investment Trusts ("NAREIT")
and the S&P 500. The index compiled by NAREIT consist of 178 property REITs with
a total market  capitalization  of $49.9  billion as of December  31, 1995.  Any
stockholder wishing to receive a copy of the index may contact the Company.


              12/31/90   12/31/91   12/31/92   12/31/93   12/31/94   12/31/95
              --------   --------   --------   --------   --------   --------

Company        100.00     179.90      75.89      60.24      73.95     123.77

S&P            100.00     130.55     140.59     154.80     156.63     212.25

NAREIT         100.00     136.70     155.49     186.06     191.95     221.26
Equity Index     


                                       12
<PAGE>
                     RATIFICATION OF INDEPENDENT AUDITORS

   The Board of  Directors  has  appointed  Deloitte & Touche  LLP,  independent
public  accountants,  to audit  the  consolidated  financial  statements  of the
Company  for the fiscal  year  ending  December  31,  1996 and  recommends  that
stockholders vote in favor of the ratification of such appointment. In the event
of a negative vote on such ratification,  the Board of Directors will reconsider
its  selection.  The Board of  Directors  anticipates  that  representatives  of
Deloitte & Touche LLP will be present at the Meeting,  will have the opportunity
to make a  statement  if they  desire,  and  will be  available  to  respond  to
appropriate questions.

                DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

   Stockholder  proposals that are intended to be presented by such stockholders
at the next annual  meeting of the  Company for the fiscal year ending  December
31, 1996 must be received by the Company no later than  January 1, 1997 in order
to be  included  in the  proxy  statement  and  form of proxy  relating  to such
meeting.

                                OTHER MATTERS

   The Company knows of no other matters to be submitted to the Meeting.  If any
other  matters  properly  come before the  Meeting,  it is the  intention of the
persons  named in the enclosed  proxy card to vote the shares they  represent as
the Board of Directors may recommend.
                                                         Dated: March 29, 1996

                                       13
<PAGE>
                          ASR INVESTMENTS CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS

   The  undersigned  of ASR  INVESTMENTS  CORPORATION,  a Maryland  corporation,
hereby acknowledges  receipt of the notice of Annual Meeting of Stockholders and
Proxy  Statement,  each dated March 29, 1996, and hereby  appoints Jon A. Grove,
Frank S.  Parise,  Jr.,  and  Joseph  C.  Chan,  and each of them,  proxies  and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 1995 Annual Meeting
of Stockholders of ASR INVESTMENTS CORPORATION, to be held on Wednesday, May 15,
1996 at 9:00 a.m., at the Viscount Suite Hote, 4855 East Broadway Blvd., Tucson,
Arizona and at any adjournment or adjournment thereof, and to vote all shares of
Common  Stock that the  undersigned  would be entitled to vote if then and there
personally present, on the matters set forth on the reverse side.

   The  Proxy  will be  voted  as  directed  or,  if no  contrary  direction  is
indicated,  will be voted FOR the election of Directors; FOR the ratification of
the appointment of Deloitte & Touche LLP as independent auditors of the Company;
and as the proxies deem  advisable on such other  matters as may come before the
meeting.

   A majority of such attorneys or substitutes as shall be present and shall act
at the meeting or any adjournment or adjournments  thereof (of if only one shall
be present and act, then that one) shall have and may exercise all of the powers
of the attorneys-in-fact hereunder.

                 (Continued and to be signed on reverse side.)

- --------------------------------------------------------------------------------
                                                                    Please mark
                                                            [X]     your vote as
                                                                    indicated in
                                                                    this example
This proxy is solicited on behalf of the Board of Directors


          --------------------          --------------------
                COMMON                         D.R.S.

1. ELECTION OF DIRECTORS:

           (If  you  wish  to  withhold  authority  to  vote for  any individual
           nominee, strike a line through the nominee's name in the list below):

           Jon A Grove;  Frank S. Parise, Jr.; Joseph C. Chan;  Earl M. Baldwin;
           John J. Gisi; Raymond L. Horn and Frederick C. Moor


[  ]       FOR all nominees listed to the right (except as indicated)

[  ]       WITHHELD AUTHORITY to vote for all nominees listed to the right.


2. Proposal  to  ratify  the  appointment   of  Deloitte  &  Touche  LLP  as the
   independent  auditors of the Company.

                FOR                 AGAINST             ABSTAIN

                [  ]                 [  ]                [  ]


Dated:                                  ,1996
      ----------------------------------

- ---------------------------------------------
Signature

- ---------------------------------------------
Signature


(This proxy should be dated, signed by the stockholder(s)  exactly as his or her
name appears hereon,  and returned  promptly in the enclosed  envelope.  Persons
signing in a fiduciary capacity should so indicate.  If shares are held by joint
tenant or as a community property, both stockholders must sign.

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

                          ASR INVESTMENTS CORPORATION

                     Your Vote is Important to the Company

                      Please sign and return your Proxy by
                    tearing off the Top Portion of the sheet
             and returning it in the Enclosed Postage-Paid Envelope.



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