ASR INVESTMENTS CORP
PRE 14A, 1997-06-26
REAL ESTATE INVESTMENT TRUSTS
Previous: ASR INVESTMENTS CORP, S-4, 1997-06-26
Next: COVA SERIES TRUST, 497, 1997-06-26



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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:

[X] Preliminary Proxy Statement
[ ] Confidential,  for  Use  of  the  Commission  Only  (as  permitted  by  Rule
    14a-6(e)(2))
[ ] 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)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:

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

2) Aggregate number of securities to which transaction applies:

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

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

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

4) Proposed maximum aggregate value of transaction:

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

5) Total fee paid:

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

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the form or schedule and the date of its filing.

    1) Amount previously paid:

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

    2) Form, Schedule or Registration 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
                                JULY 22, 1997
                    ----------------------------------------

   The Annual Meeting of Stockholders of ASR Investments Corporation, a Maryland
corporation (the "Company"),  will be held on July 22, 1997 at 9:00 a.m., at the
Williams Center Courtyard Marriot,  201 S. Williams 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 approve an amendment to the Company's  Articles of  Incorporation  that
will change the corporate name to Heritage Residential Corporation.

   3. To ratify the  appointment  of  Deloitte  & Touche LLP as the  independent
auditors of the Company for the fiscal year ending December 31, 1997.

   4. 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 May 23,  1997 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/ Joseph C. Chan
                                   Joseph C. Chan
                                   Secretary 



Tucson, Arizona 
June 20, 1997
<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
July 22, 1997 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 Williams Center
Courtyard Marriott, 201 S. Williams Blvd., Tucson, Arizona.

   These proxy  solicitation  materials were mailed on or about June 25, 1997 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 May 23, 1997 (the "Record
Date") are entitled to notice of and to vote at the Meeting. On the Record Date,
there were  issued and  outstanding  4,437,611  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 1996 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, 1996 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 nine 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, Don W. Winton,  Earl M. Baldwin,
Steven G. Davis,  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  employees of the Company.  As of the date of this Proxy  Statement,
the  Unaffiliated  Directors are Messrs.  Baldwin,  Davis,  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.
                                        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         53    Chairman of the Board, President, Chief Executive Officer and Director
Frank S. Parise, Jr. 45    Vice Chairman, Executive Vice President, Chief Administrative Officer,
                           and Director
Joseph C. Chan       45    Executive Vice President, Chief Operating Officer, Secretary,
                           Treasurer and Director
Don W. Winton        43    Executive Vice President
Dale A. Webber       36    Vice President
Roger A. Karber      42    Vice President, Property Development
Thomas A. Heeringa   43    Vice President
Mary C. Clements     30    Controller
Earl M. Baldwin      53    Director
Steven G. Davis      46    Director
John J. Gisi         51    Director
Raymond L. Horn      67    Director
Frederick C. Moor    65    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 had served as the President of one of the general  partners
of Pima Mortgage L.P. (the  "Manager")  since its  organization  until April 30,
1997 and had been a director and principal  stockholder of Pima Realty Advisors,
Inc. (the "Property  Manager") since its  organization  until April 30, 1997. On
April 30,  1997,  pursuant  to the  approval  of the  stockholders  at a special
meeting held on April 23, 1997, the Company acquired the entire interests in all
of the partners of the Manager and the Property Manager.  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 a director of the Company since its  organization.  Mr. Parise
also had served as the  President of one of the general  partners of the Manager
since its  organization  until  April  30,  1997 and had been the  President,  a
director  and  principal   stockholder   of  the  Property   Manager  since  its
organization  until April 30, 1997. On April 30, 1997,  pursuant to the approval
of the  stockholders  at a special  meeting held on April 23, 1997,  the Company
acquired  the entire  interests  in all of the  partners  of the Manager and the
Property  Manager.  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,
Treasurer  since April 1994 and Secretary  since March 1996.  Mr. Chan served as
the Vice  President  and  Treasurer of the Company from its  organization  until
December  1988.  Mr. Chan also had served as the President of one of the general
partners  of the  Manager  since its  organization  until  April 30,  1997 and a
director  and  principal   stockholder   of  the  Property   Manager  since  its
organization  until April 30, 1997. On April 30, 1997,  pursuant to the approval
of the  stockholders  at a special  meeting held on April 23, 1997,  the Company
acquired  the entire  interests  in all of the  partners  of the Manager and the
Property Manager.  From 1986 to 1987, Mr. Chan served as an officer of The Estes
Co.
                                        3
<PAGE>
   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.

   Don W. Winton has been a Director and Executive Vice President of the Company
since April 1997. Mr. Winton served as the general  partner of the  partnerships
(the  "Winton  Partnerships")  from which the  Company  purchased  13  apartment
communities  and one office  building in April 1997 and as President of Winton &
Associates,  Inc.,  an apartment  management  company,  for more than five years
prior to sale to the Company.  Currently,  Mr. Winton also serves as the general
partner in  partnerships  (in which the Company does not own any interests) that
own 3,206 apartment units, 44  townhome/condominium  units, two office buildings
and eight single family lots.

   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 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.

   Steven G.  Davis  has been a  director  of the  Company  since  May 1997.  He
currently serves as a director of ROC Communities, Inc., a public REIT that owns
and operates manufactured home communities. Mr. Davis was a founding shareholder
of ROC and served as an  Executive  Vice  President,  Chief  Financial  Officer,
Secretary  and  Treasurer  from  1993-1997.  From  1990-1993,  Mr. Davis was the
President and a director of The Windsor  Corporation  which was merged with ROC.
From 1985-1990, Mr. Davis was responsible for the real estate investment banking
division of LPL Financial Services.

   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.

MEETINGS AND COMMITTEES

   During  the year ended  December  31,  1996,  the Board of  Directors  of the
Company held a total of five  meetings.  No director  attended fewer than 75% of
the meetings of the Board of Directors.
                                        4
<PAGE>
   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  1996 which was  attended  by all of the  members of the
Committee.  Prior to April 30, 1997,  the  Compensation  Committee  reviewed all
transactions  with the Manager and the  Property  Manager and their  affiliates,
including the renewal of the  Management  Agreement and the Property  Management
Agreements and the  preliminary  terms of the  acquisition by the Company of the
Manager and the Property  Manager.  After 30, 1997, the  Compensation  Committee
reviews and  recommends  the levels and form of  compensation  of the  executive
officers of the Company.  During 1996, the  Compensation  Committee met twice to
review the preliminary  terms of the acquisition of the Manager and the Property
Manager. The Board of Directors has not appointed any other committees.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   On April 30, 1997,  pursuant to the approval by the stockholders at a special
meeting held on April 23, 1997, the Company acquired (i) the entire interests in
the  Manager and the  Property  Manager in  exchange  for 262,008  shares of the
Company's Common Stock and (ii) the entire  interests in Winton & Associates,  a
property  management  company  owned by Mr.  Winton  for  70,284  shares  of the
Company's  Common Stock.  These  acquisitions  were made in connection  with the
Company's  acquisition of 13 apartment  communities and one office building from
14  limited  partnerships  in which  Mr.  Winton  was the  general  partner.  In
accordance with the acquisition agreements,  each of Messrs. Grove, Parise, Chan
and Winton has entered into an employment agreement with the Company.  Under the
employment agreements,  each executive will receive compensation of $100,000 per
year and be eligible to receive an annual bonus in such  amount,  if any, as may
be determined by the  unaffiliated  Directors of the Company and fringe benefits
generally  made  available  from time to time to employees of the Company.  Each
executive  will be employed  under the  employment  agreement for a term of five
years and from year-to-year  thereafter until terminated by either party. In the
event of  termination  by the Company prior to the  expiration of the employment
agreement  for a reason other than death,  disability,  or cause,  the executive
will be entitled to receive his fixed compensation for the remainder of the term
of the employment agreement.

   As a result of the above  transaction,  the Company terminated the Management
Agreement  and the Property  Management  Agreements  as of April 30,  1997.  The
following  description  of the  Management  Agreement  and  Property  Management
Agreements relates to the periods when they were in effect.

   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. Prior to
April  30,  1997,  the  Company  was a  party  to a  management  agreement  (the
"Management  Agreement") with 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 had been directors or officers
of general partners of the Manager since its organization until April 30, 1997.

   For performing these services, the Manager received 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). The Manager also performed
certain  analysis and other services in connection  with the  administration  of
mortgage  securities  with  respect  to  which  the  Company  acquired  mortgage
interests.  For such services,  the Company  reimbursed the Manager for the fees
charged by the issuer and administrator of the mortgage  securities and paid 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 1996,  the Company paid the Manager  management  fees of  approximately
$386,000 and administration fees of approximately  $193,000. The payment of such
fees was unanimously approved by the Unaffiliated Directors.
                                        5
<PAGE>
   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 1996, the Company paid Messrs. Grove, Parise and
Chan $266,667 each based on the total dividends of $2.00 per share paid in 1996.
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.  The options were  subject to early  termination  if the  Management
Agreement  was  terminated  by the Manager or was  terminated by the Company for
cause  pursuant  to the terms of the  Management  Agreement.  As the Company has
acquired the entire  interests  in the Manager and  effectively  terminated  the
Management  Agreement,  these options will remain  effective  until December 16,
1998.

   Prior to April 30, 1997,  the Company had entered into a property  management
agreement  (collectively the "Property Management Agreements") with the Property
Manager  for each of the  apartments  acquired  by the  Company.  Each  Property
Management  Agreement  was  approved by the  Unaffiliated  Directors.  Under the
agreement,  the Property  Manager  provided 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.  In 1996,  the Company  paid the  Property  Manager  $417,000  which
amounted to 3% of the total revenues of the apartments.

   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 1996, Mr. Webber exercised  options to purchase a total of 2,666 shares of
the  Company's  Common Stock by executing a full  recourse  promissory  note for
$30,000 to the Company. The note is secured by the shares of Common Stock issued
and bears interest,  payable monthly, at the prime rate plus 1%. The note is due
on December 31, 1998 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.  During 1996, Messrs. Chan and Webber repaid the notes of $297,000
using 12,011 shares of Common Stock and cash of $61,842.
                                        6
<PAGE>
SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

   As of June 6, 1997, there were outstanding  4,437,611 shares of Common Stock.
The following  table sets forth the beneficial  ownership of Common Stock of the
Company as of June 6, 1997 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 June 6, 1997 by the  exercise of stock  options,  (excluding  the SARs).
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                                       233,527        5.1%
      Joseph C. Chan                                     233,808        5.1
      Frank S. Parise, Jr                                206,631        4.5
      Don W. Winton(3)                                   145,204        3.3
      Earl M. Baldwin                                      3,477         (2)
      Steven G. Davis                                          0         (2)
      John J. Gisi                                        11,658         (2)
      Raymond L. Horn                                      5,988         (2)
      Frederick C. Moor                                    3,378         (2)
      All directors and executive officers               859,623       18.0
       as a group (12 persons)

      Non-Management 5% Shareholders
      ------------------------------
      King William Associates(4)                         531,269       12.0%
       3485 FM 1960 West
       Suite 450
       Houston, Texas 77060

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

(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 June 6, 1997 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.
(3)  The number of shares  shown are owned  directly by Mr.  Winton and does not
     include any of the shares owned by (i) King William Associates in which Mr.
     Winton is a 15.4%  general  partner  and (ii)  Grantor  Trust of Former CHB
     Partners  (which owns 56,178 shares of Common Stock) of which Mr. Winton is
     the trustee and his children own 9.25% beneficial interests in the trust.
(4)  King  William  Associates  received  the  shares  in  connection  with  the
     Company's  acquisition  of the Winton  Properties.  Mr. Winton is a general
     partner and owns 15.4% interest in King William Associates.
                                        7
<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, 1996.

                          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)         1996                        $179,114                  --                   --
 Chairman, President,    1995                         180,431                  --                   --
 and Chief Executive     1994                         251,747                  --                   --
 Officer

Frank S. Parise, Jr. (1) 1996                        $179,114                  --                   --
 Vice Chairman,          1995                         180,431                  --                   --
 Executive Vice          1994                         251,747                  --                   --
 President,
 and Chief
 Administrative
 Officer

Joseph C. Chan (1)       1996                        $179,114                  --                   --
 Director, Executive     1995                         180,431                  --                   --
 Vice President,         1994                         251,747                  --                   --
 Secretary, and
 Chief Operating
 Officer

Dale A. Webber           1996   $141,729     --           --                 70,000                 --
 Vice President          1995    108,447     --           --                   --                   --
                         1994    108,147     --           --                  8,000                 --

Roger A. Karber          1996   $117,835     --           --                 50,000                 --
 Vice President          1995    100,000   $15,000        --      --           --                   --
</TABLE>
- -------------
(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.
                                        8
<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
<TABLE>
<CAPTION>
                                   % OF TOTAL                               POTENTIAL REALIZABLE VALUE       
                       OPTIONS/   OPTIONS/SARS                                AT ASSUMED ANNUAL RATES        
                         SARS      GRANTED TO      EXERCISE                 OF STOCK PRICE APPRECIATION
                       GRANTED    EMPLOYEES IN     OR BASE      EXPIRATION        FOR OPTION TERM
                         (#)      FISCAL YEAR       PRICE          DATE         5%(1)        10%(1)
                         ---      -----------       -----          ----         -----        ------
<S>                      <C>           <C>            <C>          <C>            <C>          <C>      
Jon A. Grove             None          N/A            N/A          N/A            N/A          N/A      
Frank S. Parise, Jr.     None          N/A            N/A          N/A            N/A          N/A      
Joseph C. Chan           None          N/A            N/A          N/A            N/A          N/A      
Dale A. Webber          70,000         42%          $16.625      12/16/98       $119,547     $244,563 
Roger A. Karber         50,000         30%          $16.50       12/16/98        118,738      233,800 
</TABLE>                               
- -------------
(1)  This  amount is the  calculated  future  value of the stock  options  as of
     December 16, 1998 assuming stock price appreciation rates of 5% and 10% per
     year as specified in Item 402(c)(2) of Regulation S-K.


             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              --            --        138,581        $1,589,234 
                                                      --                -- 
Frank S. Parise, Jr.      --            --        140,287         1,653,343
                                                      --                -- 
Joseph C. Chan            --            --        138,581         1,589,234
                                                      --                -- 
Dale A. Webber          2,666         $19,995      47,930           191,194
                                                   23,334            90,419
Roger A. Karber           --            --         33,332           133,328
                                                   16,668            66,672
                                                                            
                                                  
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,  Moor and Davis.  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 abstained from participating in the deliberations of the
Board of Directors  concerning  the approval of the  Management  Agreement,  the
Property Management Agreements,  the acquisition of the Manager and the Property
Manager or any other matters relating to their compensation. In addition, during
1996, 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.
                                        9
<PAGE>
COMPENSATION OF DIRECTORS

   During the fiscal year ended  December 31,  1996,  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
                                       10
<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, 1996,  options to purchase  43,278  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 1996
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),
were not salaried  employees of the Company,  but were  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 were the stockholders of the Property Manager which received  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
was based on cost at no profit or distribution to these executive officers.  The
Company did 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 paid all
costs of employing these executives, including payroll taxes.

   The  Management  Agreement  had  been  in  effect  since  the  Company  began
operations  in August 1987 until April 30, 1997.  The  Management  Agreement was
renewable  annually  and must be  approved  by a  majority  of the  Unaffiliated
Directors.  In  deciding to renew the  Management  Agreement,  the  Unaffiliated
Directors considered 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 is $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. 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  believed 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 believed
that the  market  price of its  Common  Stock  provided  the most  comprehensive
criterion for  determining the long term incentive  compensation  for management
and the 
                                       11
<PAGE>
stock options  closely  associated 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, 1996,  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.
                                       12
<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,  the Equity REIT
index  compiled by the National  Association  of Real Estate  Investment  Trusts
("NAREIT") and the S&P 500. The index compiled by NAREIT consist of 166 property
REITs with a total  market  capitalization  of $78.3  billion as of December 31,
1996.  Any  stockholder  wishing to receive a copy of the index may  contact the
Company.
                    12/91     12/92     12/93     12/94     12/95     12/96
                    -----     -----     -----     -----     -----     -----
Company              100       42         33       41         69        99
S&P                  100      108        118      120        165       203 
NAREIT               100      115        137      141        163       221

                                       13
<PAGE>
               PROPOSED AMENDMENT TO ARTICLES OF INCORPORATION
                      TO CHANGE THE NAME OF THE COMPANY

   The  stockholders of the Company are being requested to approve a proposal to
amend Article II of the Company's Amended and Restated Articles of Incorporation
(the "Articles of Incorporation") to change the corporate name of the Company to
"Heritage Residential Corporation." The Company is proposing the name change for
several reasons.  First, the present name is generally  associated with mortgage
investments,  the  proposed new name would  create a clear  perception  that the
Company is no longer a mortgage  REIT.  Second,  the  proposed  new name is more
descriptive of the primary  purpose of the Company,  which is to own and operate
apartment  communities.  Third,  the  Company is  operating  the newly  acquired
apartment  communities  under the name  "Heritage" and intends to market each of
its communities under the Heritage Residential name. Changing the corporate name
would create a unified  corporate  image for investor  relations  and  marketing
purposes.

   The  management  and the Board of  Directors  believe that it would be in the
best  interest  of the  Company  to  change  the  corporate  name  to  "Heritage
Residential  Corporation." Stock certificates  previously issued to stockholders
will  not need to be  exchanged  for new  certificates  if the  name  change  is
approved  by the  stockholders.  No right of  appraisal  or  similar  rights  of
dissenters exist with respect to this matter.

   The Board of Directors has unanimously approved the proposed amendment to the
Articles of Incorporation. The affirmative vote of two-thirds of the outstanding
shares of the  Company's  Common  Stock is required for  approval.  THE BOARD OF
DIRECTORS  RECOMMENDS  A VOTE "FOR" THE  PROPOSED  AMENDMENT  TO THE ARTICLES OF
INCORPORATION.

                     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,  1997 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, 1997 must be received by the Company no later than  January 1, 1998 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: June 20, 1997
                                       14


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