ASHWORTH INC
DEF 14A, 1996-03-11
MEN'S & BOYS' FURNISHGS, WORK CLOTHG, & ALLIED GARMENTS
Previous: OVERLAND EXPRESS FUNDS INC, N-30D, 1996-03-08
Next: ONEITA INDUSTRIES INC, SC 13G/A, 1996-03-11



                                          SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
of 1934.
Filed by the Registrant (__X__)
Filed by Party other than the Registrant (_____)
Check the appropriate box:
(___)    Preliminary Proxy Statement
(_X_)    Definitive Proxy Statement
(___)    Definitive Additional Materials
(___)    Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec. 14a-12.
(___)    Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
                                               ASHWORTH, INC.
                              (Name of Registrant as Specified in Its Charter)
                                               Not applicable
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

(_X_)    $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(I)(l), 14a-6(I)(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).

1.    Title of each class of securities to which transaction applies:
                      Not applicable.

2.    Aggregate number of securities to which transaction applies:
                      Not applicable.

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:
                      Not applicable.

4.    Proposed maximum aggregate value of transaction:
                      Not applicable.

5.    Total fee paid:  $125

(___)    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>



PROXY                                ASHWORTH, INC.                       PROXY
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints John L. Ashworth and John M. Hanson,  Jr., as
proxies with the power to appoint their  substitutes and hereby  authorizes them
to represent and vote, as designated below, all of the shares of Common Stock of
Ashworth,  Inc., held by the undersigned on March 4, 1996, at the Annual Meeting
of Stockholders to be held on April 23, 1996, or any adjournment  thereof,  with
like effect as if the undersigned  were  personally  present and voting upon the
following matters.

1.   ELECT DIRECTOR to serve until the 1999 Annual Meeting of  Stockholders  and
     until his successor has been duly elected and qualified.

          /  /  FOR Gerald W. Montiel

          /  /  WITHHOLD AUTHORITY to vote for Gerald W. Montiel

2.   RATIFY the  appointment of Arthur  Andersen LLP as the  independent  public
     accountants of the Company for the fiscal yearending October 31, 1996.


     /  /   FOR   /  /   AGAINST       /   /   ABSTAIN
                                                 
3.   TRANSACT such other business as may properly come before the
     meeting or any adjournment thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2.

THIS PROXY CONFERS DISCRETIONARY AUTHORITY WITH RESPECT TO MATTERS NOT
KNOWN OR DETERMINED AT THE TIME OF THE MAILING OF THE NOTICE OF ANNUAL
MEETING OF STOCKHOLDERS TO THE UNDERSIGNED.

The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Stockholders and Proxy Statement furnished herewith.

                                           Dated:                        , 1996


                                                Signature(s) of Stockholder(s)
Signature(s)   should  agree  with  the  name(s)  printed   hereon.   Executors,
administrators,  trustees, guardians and attorneys should indicate when signing.
Attorneys should submit powers of attorney.

PLEASE SIGN AND RETURN THIS PROXY IN THE  ENCLOSED  PREADDRESSED  ENVELOPE.  THE
GIVING OF A PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE
MEETING OR TO SUBMIT A LATER DATED  REVOCATION OR AMENDMENT TO THIS PROXY ON ANY
OF THE ISSUES SET FORTH ABOVE.


<PAGE>



                                               ASHWORTH, INC.
                                           2791 Loker Avenue West
                                         Carlsbad, California 92008
                                               (619) 438-6610

                                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                          TO BE HELD APRIL 23, 1996

TO THE STOCKHOLDERS OF ASHWORTH, INC.

        NOTICE IS HEREBY GIVEN that the 1996 Annual Meeting of  Stockholders  of
Ashworth,  Inc.,  a  Delaware  corporation  (the  Company),  will be held at the
Company's offices,  2791 Loker Avenue West, Carlsbad,  California,  on April 23,
1996, at 2:00 p.m., Pacific Time, and at any and all adjournments  thereof,  for
the purpose of considering and acting upon the
following matters:

        1. To elect a director  of the  Company to serve  until the 1999  Annual
        Meeting of  Stockholders  and until his  successor has been duly elected
        and qualified.

        2.     To ratify the appointment of Arthur Andersen LLP as the
        independent public accountants of the Company for the fiscal year
        ending October 31, 1996.

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

        A proxy statement explaining the matters to be acted upon at the meeting
is enclosed. Please read it carefully.

        Only  holders  of record of the  $.001  par  value  Common  Stock of the
Company at the close of business on March 4, 1996, will be entitled to notice of
and to vote at the meeting or at any  adjournment or adjournments  thereof.  The
proxies are being solicited by the Board of Directors of the Company.

        All  stockholders,  whether  or not they  expect  to attend  the  annual
meeting of stockholders in person, are urged to sign and date the enclosed proxy
and return it promptly in the enclosed  postage-paid  envelope which requires no
additional  postage if mailed in the United  States.  The giving of a proxy will
not affect your right to vote in person if you attend the meeting.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              MONICA M. MCKENZIE
                                              SECRETARY

Carlsbad, California
March 8, 1996


<PAGE>



                                               ASHWORTH, INC.
                                           2791 Loker Avenue West
                                         Carlsbad, California 92008
                                               (619) 438-6610
                                               PROXY STATEMENT
                                       ANNUAL MEETING OF STOCKHOLDERS
                                          TO BE HELD APRIL 23, 1996

                                             GENERAL INFORMATION

       The  enclosed  proxy  is  solicited  by and on  behalf  of the  Board  of
Directors of Ashworth,  Inc., a Delaware  corporation (the Company),  for use at
the  Company's  Annual  Meeting  of  Stockholders  to be held  at the  Company's
offices,  2791 Loker Avenue West,  Carlsbad,  California,  on April 23, 1996, at
2:00 p.m., Pacific Time, and at any adjournment  thereof. It is anticipated that
this proxy statement and the accompanying  proxy will be mailed to the Company's
stockholders on or about March 8, 1996. All shares  represented by valid proxies
will be voted in accordance therewith at the meeting.

THE  BOARD OF  DIRECTORS  URGES  EACH  STOCKHOLDER  TO  MARK,  SIGN AND MAIL THE
ENCLOSED PROXY CARD IN THE RETURN ENVELOPE AS PROMPTLY AS POSSIBLE.

       Any person  signing and returning the enclosed proxy may revoke it at any
time before it is voted by (i)giving a later dated  written  revocation of proxy
to the Company, or (ii) providing a later dated amended proxy to the Company, or
(iii)  voting in person at the  meeting.  The  expense  of  soliciting  proxies,
including the cost of preparing,  assembling  and mailing this proxy material to
stockholders, will be borne by the Company. It is anticipated that solicitations
of proxies for the meeting will be made only by use of the mails;  however,  the
Company may use the services of its directors, officers and employees to solicit
proxies personally or by telephone, without additional salary or compensation to
them. Brokerage houses,  custodians,  nominees and fiduciaries will be requested
to  forward  the proxy  soliciting  materials  to the  beneficial  owners of the
Company's shares held of record by such persons,  and the Company will reimburse
such persons for the reasonable  out-of-pocket expenses incurred by them in that
connection.

                                    SHARES OUTSTANDING AND VOTING RIGHTS

       All voting rights are vested  exclusively in the holders of the Company's
$.001  par value  Common  Stock,  with each  share  entitled  to one vote.  Only
stockholders  of record at the close of business on March 4, 1996,  are entitled
to notice of and to vote at the meeting or any adjournment  thereof. On March 4,
1996,  the Company had  12,038,626  shares of its $.001 par value  Common  Stock
outstanding,  each share of which is  entitled  to one vote on all matters to be
voted upon at the meeting, including the election of the director.



<PAGE>



       Under  Delaware  law,   unless   otherwise   provided  in  the  Company's
certificate of incorporation or bylaws,  directors are elected by a plurality of
the votes of the shares present in person or represented by proxy at the meeting
and entitled to vote on the election of directors.  The Company's certificate of
incorporation  and bylaws do not require a greater or lesser  vote.  Abstentions
and broker non-votes will be counted for purposes of establishing a quorum. With
respect to the  ratification of the selection of auditors for the current fiscal
year,  only those votes cast FOR the proposal will be counted as an  affirmative
vote.  Abstentions  and  broker  non-votes  will  be  counted  for  purposes  of
determining  the number of votes  required for an  affirmative  vote,  i.e., the
number of votes  representing  the  majority  of the shares  represented  at the
meeting and entitled to vote.  With respect to the election of  directors,  only
those votes cast FOR the election of a director or WITHHELD  will be counted for
purposes of  determining  the number of votes  required  to elect the  director.
Abstentions and broker non-votes will not be counted.

           SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table sets forth the number and  percentage of 12,008,626
issued and  outstanding  shares of the  Company's  $.001 par value  Common Stock
owned  beneficially,  as of January 15, 1996,  by (1) any person who is known to
the  Company to be, or to claim to be, the  beneficial  owner of more than 5% of
such  Common  Stock,  (2) by each of the  directors,  (3) each of the  executive
officers,  and (4) all directors  and officers as a group.  Each person has sole
voting power and sole investment powers with respect to the shares.  Information
as to beneficial  ownership is based upon statements furnished to the Company by
such persons.
<TABLE>
<CAPTION>
                              Shares Beneficially Owned       Percent
     Name                 Shares   Options(1)(2)   Total      Owned(3)
                            (#)       (#)           (#)         (%)
<S>                        <C>      <C>             <C>

Gerald W. Montiel           50,840    540,000    590,840          4.71
John L. Ashworth           111,609    470,000    581,609          4.66
A. John Newman                 -0-     50,000     50,000          *
Mary Montiel                   -0-     20,500     20,500          *
Monica M. McKenzie             -0-     25,500     25,500          *
Andre P. Gambucci           67,500     27,500     95,000          *
John M. Hanson, Jr.            -0-     17,500     17,500          *
All executive officers
       and directors as a
       group (7 persons    229,949  1,151,000  1,380,949         10.49
Fred Couples               518,000    575,000  1,093,000          8.69
<FN>
* Less than one percent
(1) Represents shares of Common Stock which may be acquired pursuant to 
presently exercisable stock options, including stock options exercisable within 
60 days of January 15, 1996.

<PAGE>



(2) Only the below indicated options have exercise prices which are less than
    the  market  price of the  Company's  Common  Stock on January  15,  1996
    ($5.625):
                       Mr. Montiel                      50,000
                       Mr. Ashworth                     75,000
                       Mr. Couples                      25,000

(3) For the purpose of computing the percentage of  outstanding  shares owned
    by each of the above persons,  the shares issuable  pursuant to presently
    exercisable   stock  options  held  by  such  person  are  deemed  to  be
    outstanding  and  have  been  added to the  shares  actually  issued  and
    outstanding,  at January 15, 1996,  pursuant to Rule  13d-3(d)(1)  of the
    Securities  Exchange  Act of 1934.  Such  options  are not  deemed  to be
    outstanding  for the purpose of  computing  the  percentage  owned by any
    other person, except for all officers and directors as a group.
</FN>
</TABLE>

                             ELECTION OF DIRECTOR

     THE BOARD OF DIRECTORS  RECOMMENDS THE ELECTION OF GERALD W. MONTIEL AS A
DIRECTOR. If elected, Mr. Montiel will hold office until the 1999 annual meeting
of stockholders  and until his successor is elected and qualified or his earlier
death, resignation or removal. IT IS INTENDED THAT SHARES REPRESENTED BY PROXIES
IN THE ACCOMPANYING FORM WILL BE VOTED "FOR" THE ELECTION OF MR. MONTIEL, UNLESS
A CONTRARY DIRECTION IS INDICATED.  If at the time of the meeting Mr. Montiel is
unable  to serve,  which  event is not  expected  to  occur,  the  discretionary
authority  provided in the proxy will be exercised  to vote for such  substitute
nominee, if any, as shall be designated by the Board of Directors.

       Mr.  Montiel does not hold a  directorship  in any other company having a
class of securities  registered  under the  Securities  Exchange Act of 1934, as
amended,  or in any  company  registered  as an  investment  company  under  the
Investment Company Act of 1940, as amended.

                                    MEETINGS AND COMMITTEES OF THE BOARD

       During the 1995 fiscal  year,  the Board of  Directors  met in person six
times and took corporate  action five times by unanimous  written consent of the
directors in lieu of meetings of the directors.

       The audit  committee  composed of Andre P. Gambucci,  Chair,  and John M.
Hanson, Jr., met in person one time in fiscal 1995. This committee was formed to
oversee the accounting controls for the Company. Pursuant to the requirements of
the Company's  NASDAQ  National  Market System  agreement,  the audit  committee
consists of a majority of outside directors.

       During the 1995 fiscal  year,  the  compensation  committee,  composed of
Messrs.  Gambucci and Hanson, met in person one time and took action three times
by unanimous written consent in lieu of a meeting of the committee.


<PAGE>



This  committee  recommends  to the  Board of  Directors  the  compensation  for
executive officers and administers the Company's Stock Option Plans.

                                      DIRECTORS AND EXECUTIVE OFFICERS

       The Company's directors and executive officers are:
<TABLE>
<CAPTION>
              Name            Age                             Position
<S>                           <C>     <C>

Gerald W. Montiel             49      Chairman of the Board, President and Chief
                                      Executive Officer
John L. Ashworth              36      Senior Executive Vice President -
                                      Creative Director
A. John Newman                59      Vice President - Finance, Treasurer, Chief
                                      Financial Officer, and Chief Accounting
                                      Officer
Mary Montiel                  43      Vice President - Manufacturing  & Design
Monica M. McKenzie            62      General Counsel and Secretary
Andre P. Gambucci             67      Director
John M. Hanson, Jr.           55      Director
</TABLE>

       The directors are divided into three classes,  each class as nearly equal
in number as possible, with an annual election of each class for a term of three
years.  Mr. Montiel's term expires in 1996, and the stockholders are being asked
to elect Mr. Montiel for an additional  three-year  term to serve until the 1999
annual  stockholders  meeting  and  until  his  successor  is duly  elected  and
qualified.  Mr. Hanson's term expires in 1997, and the terms of Messrs. Ashworth
and Gambucci  expire in 1998.  The directors  serve until their terms expire and
until their  successors  are duly  elected and  qualified  or until their death,
resignation or removal. The executive officers of the Company are elected at the
annual meeting of the Board of Directors and serve at its discretion.

Business Experience

       Gerald W.  Montiel is a founder of the Company and has been its  Chairman
of the Board of Directors  since the  inception of the Company in March 1987. He
served as chief executive officer from 1988 to April 1995 and president from the
Company's  inception to October  1993 and again from  January 15,  1996,  to the
present. Mr. Montiel also served as treasurer from October 1989 to December 1991
and chief financial officer from January 1990 to December 1991.

       John L.  Ashworth  is a founder  of the  Company  and has been a director
since its inception.  Mr.  Ashworth has served as a vice president since October
1989 and  currently  serves  as  senior  executive  vice  president  -  creative
director. He served as secretary from March 1987 to January 1990.



<PAGE>



       Andre P. Gambucci has been a director of the Company since June 1991. Mr.
Gambucci  was a senior vice  president  and  director of marketing of Acordia of
Colorado,  a general  insurance agency and insurance  brokerage firm in Colorado
Springs, Colorado, from 1982 until December 31, 1995, when he retired. He is now
a  consultant  for Acordia  National and special  assistant to the  president of
American Specialty Services, an insurance company.

       John M. Hanson, Jr.  has been a director of the Company since
April 1994.  Mr. Hanson has been a shareholder and officer of John M.
Hanson & Company, a professional corporation practicing accounting,
from 1968 to the present.  The firm has been retained to prepare the
Company's tax returns for fiscal 1995.

       A. John Newman has served as chief accounting  officer since January 1990
and  vice  president-finance,  treasurer,  and  chief  financial  officer  since
December 1991. He also served as the company's  controller  from 1988 to January
1990 and secretary from January 1990 until May 1993.

       Mary Montiel was elected  vice  president -  manufacturing  and design in
December 1994.  She served as production  manager from April 1991 until December
1994. She was president and chief financial  officer of Mondav  Corporation,  an
auto  parts  supplier,  from 1988 to April  1991.  Ms.  Montiel is the sister of
Gerald Montiel, the Company's chairman of the board, chief executive officer and
president.

       Monica M. McKenzie has served as general counsel since April 1993 and was
elected to the position of secretary in May 1993.  She was formerly a partner of
the Denver,  Colorado,  law firm of Gorsuch Kirgis L.L.C., the Company's outside
legal counsel.

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

       Section 16(a) of the Securities  Exchange Act of 1934 requires  executive
officers,  directors,  and  persons who  beneficially  own more than ten percent
(10%) of the  Company's  Common Stock to file initial  reports of ownership  and
reports of changes in ownership of the Company's  securities with the Securities
and Exchange Commission. To the best of the Company's information and belief, no
person beneficially owns more than ten percent of the Company's securities.  The
executive  officers  and  directors  are  required to furnish  the Company  with
information concerning their ownership of the securities and with copies of such
filings.

       Based  solely  on a review  of such  information  and the  copies  of the
filings  furnished by  executive  officers  and  directors  to the Company,  the
Company believes that with the exception of the late filing by two months of the
initial  Form 3 of Mary  Montiel  upon  her  appointment  as an  executive  vice
president, all Section 16(a) filing requirements


<PAGE>



applicable  to its executive  officers and  directors  were complied with during
fiscal 1995.

                             EXECUTIVE COMPENSATION

       The following  information  sets forth the executive  compensation of the
Company's chief executive  officer and each of the four most highly  compensated
executive  officers other than the CEO who were serving as executive officers at
the  end of the  last  fiscal  year.  Since  the  end of the  fiscal  year,  Mr.
Coykendall  resigned  effective  November 1, 1995,  and Mr.  Werschkul  resigned
effective  January 15, 1996. Mr. Montiel was appointed chief  executive  officer
and president to fill the vacancy created by Mr. Werschkul's resignation.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                              Long-Term             All Other
                                              Compensation          Compensation
                               Annual        Awards          Split        401(k)
       Name and              Compensation    Stock          Dollar       Savings
Principal Position        Year    Salary     Options        Policy        Plan
                                   ($)        (#)             ($)          ($)
<S>                       <C>     <C>       <C>                 <C>      <C>  
Richard H. Werschkul      1995    242,740   200,000             0        3,088
President and Chief       1994    220,462   150,000             0        2,740
Executive Officer         1993    168,269    40,000             0        2,019

Gerald W. Montiel         1995    315,065   300,000         1,062        4,011
Chairman of the           1994    312,693         0         1,283        3,538
Board of Director         1993    260,000   350,000         1,196        3,264

John L. Ashworth          1995    264,741   260,000             9        3,385
Sr. Exec. Vice Pres       1994    263,514    40,000             0        3,367
Creative Director         1993    175,910   295,000             0        2,287

A. John Newman            1995    160,385         0             0        2,430
Vice President-           1994    145,173    20,000             0        1,976
Finance                   1993    125,000    20,000             0        1,571

Kent R. Coykendall,       1995    160,385         0             0        2,430
Vice President -          1994    145,173    20,000             0        1,976
Operations                1993    125,000    20,000             0        1,571
</TABLE>

                      Option/SAR Grants in Last Fiscal Year
<TABLE>
<CAPTION>

                                                                    Potential
                                                             Realizable Value at
                                                                  Assumed Annual
                                                                   Rate of Stock
                                                                        Price
                                                                    Appreciation
                            Individual Grants                    For Option Term
                       Number of  % of


<PAGE>



                       Securities Total
                       Underlying Options/
                       Options/   SARS
                       SARS      Granted
                                    To    Exercise
                                Employees or Base
                                in Fiscal Price           Exercise
       Name                       Year    ($/sh)          Period   (5%)   (10%)
<S>                    <C>       <C>    <C>    <C>              <C>      <C>

Gerald W. Montiel      100,000          10.50  7/01/95-6/30/00  290,096  641,036
                       100,000          10.50  7/01/96-6/30/01  357,100  810,139
                       100,000   39.5   10.50  7/01/97-6/30/02  427,455  996,153
John L. Ashworth        60,000          10.50  7/01/95-6/30/00  174,057  384,621
                       100,000          10.50  7/01/96-6/30/01  357,100  810,139
                       100,000   34.2   10.50  7/01/97-6/30/02  427,455  996,153
Richard H. Werschkul(1) 40,000          10.50  7/01/95-6/30/00  116,038  256,414
                        40,000          10.50  7/01/96-6/30/01  142,840  324,056
                        40,000          10.50  7/01/97-6/30/02  170,982  398,461
                        40,000          10.50  7/01/98-6/30/03  200,531  480,307
                        40,000   26.3   10.50  7/01/99-6/30/04  231,558  570,338
<FN>
(1)    On January 15, 1996, following Mr. Werschkul's resignation,  the exercise
       period  for the  option to  purchase  the 40,000  shares  exercisable  on
       7/02/95 was extended to December 31,  1999,  the exercise  period for the
       option to purchase 60,000 of the remaining shares was changed to commence
       on January 15,  1996,  and expire on December  31,  1999;  the  remaining
       option for 100,000 shares was canceled.
</FN>
</TABLE>

Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values
<TABLE>
<CAPTION>
                                               Number of
                                               Securities         Value of
                                               Underlying         Unexercised
                                               Unexercised        In-the-Money
                                               Options/SARs at  Options/SARs at
                           Shares              FY-End             FY-End
                         Acquired   Value      Exercisable/       Exercisable/
        Name           on Exercise Realized    Unexercisable      Unexercisable
                            (#)      ($)           (#)               ($)
<S>                      <C>      <C>        <C>                 <C>

Gerald W. Montiel        125,000  512,875    540,000/200,000     239,500/0
John L. Ashworth         105,000  417,750    470,000/200,000     193,850/0
Richard H. Werschkul         -0-      -0-    290,000/160,000      60,000/0
John Newman                  -0-      -0-     50,000/0            15,000/0
Kent R. Coykendall           -0-      -0-     50,000/0            15,000/0
</TABLE>

Compensation of Directors

       Directors  who are not  employees  of the  Company  each  receive  annual
compensation  of $10,000 plus $1,000 and expenses for  attendance  at each board
meeting.  Such  directors also receive stock options to purchase 2,000 shares of
the  Company's  $.001 par value Common Stock for each quarter  during which they
serve as directors and 250 shares for each  committee on which they serve during
each quarter. All directors receive an annual $1,000 apparel allowance. No other


<PAGE>



arrangement exists pursuant to which any director of the Company was compensated
during the Company's last fiscal year for any service provided as a director.

Employment Contracts and Termination of Employment and
Change of Control Arrangements

       The Company has executive  employment  agreements  with Gerald W. Montiel
and  John  L.  Ashworth.  The  agreements  provide  that  base  salary  is to be
determined periodically at the discretion of the Board of Directors on the basis
of merit and the Company's financial success and progress. The Company agreed to
pay the  executive  an annual  bonus equal to the premium due on life  insurance
policies with a face value of $1,000,000  for Mr. Montiel and $2,000,000 for Mr.
Ashworth.  The Company also pays the premium on a split dollar  insurance policy
with a face  value of  $1,000,000  on the life of Mr.  Montiel.  The  agreements
include noncompete provisions for a period of ten years following termination of
employment,  for which the Company has agreed to pay  consideration in an amount
equal to 100% of the executive's  then current salary for the first year and 40%
of such salary for the next nine years.  In the event of the  executive's  death
during  employment  with the Company,  his beneficiary or estate will receive an
amount  equal to the then present  value of the  noncompete  consideration.  The
Company has  purchased  term life  insurance to provide the funds in such event.
Under the terms of the  agreement,  the Company may  terminate  the  executive's
employment  upon 30 days notice,  and the executive may terminate his employment
upon 90 days notice to the  Company.  The Company has key person life  insurance
payable to the  Company  on the lives of Messrs.  Montiel  and  Ashworth  in the
amount of $1,000,000 and $300,000, respectively.

Board Compensation Committee Report

       The  members  of the  Compensation  Committee  of the Board of  Directors
during fiscal 1995  included  Andre  Gambucci and John M. Hanson,  Jr. Under the
supervision of the Compensation Committee of the Board of Directors, the Company
has developed and implemented compensation policies intended to attract, retain,
and stimulate the performance of the Company's executive officers,  provide such
officers the opportunity to acquire a proprietary interest in the Company and an
increased  personal  interest  in the  profitability  of the  Company,  and thus
stockholders'  value, and provide  competitive levels of long-term  compensation
for  such  officers.   The  criteria  for   determining  a  specific   officer's
compensation   includes   length  of   employment,   level  of   responsibility,
contribution to the overall success of the Company,  and individual  performance
with respect to achievement  of the Company's  goals.  The goals,  which include
individual,  department,  and Company  goals,  are set at the  beginning of each
fiscal year and reviewed  quarterly.  The goals  include  sales,  market  share,
quality  control,  production,  inventory,  and earnings per share. In reviewing
management performance and compensation, the Committee also considers


<PAGE>



management's  commitment  to  the  long-term  success  of  the  Company  through
expansion of its  international as well as domestic  market,  development of new
products, and operational  improvements.  Compensation of the executive officers
includes  a  base  salary  and  annual  and  long-term  incentive   compensation
consisting primarily of stock options.

       The compensation  for the Company's chief executive  officer is primarily
based upon the rate of the Company's growth from year to year in terms of sales,
expenses, and earnings per share.

       This report was furnished by Mr. Gambucci and Mr. Hanson.

Performance Graph

       Set forth below is a line graph comparing the yearly percentage change in
the Company's cumulative total shareholder returns on the Company's Common Stock
with the  cumulative  total return of the Nasdaq Stock Market (U. S.  Companies)
and Nasdaq Stocks in the same Standard Industrial  Classification as the Company
(SIC  2300-2399),  as published  by the Center for Research in Security  Prices,
University of Chicago, Chicago, Illinois.
<TABLE>
<CAPTION>
                      10/31/90 10/31/91 10/31/92 10/31/93 10/31/94 10/31/95
<S>                     <C>      <C>      <C>      <C>      <C>      <C>

Ashworth, Inc.          100.0    255.5    185.8    432.1    390.3    250.9
Nasdaq Stock Market
  (U.S. Companies)      100.0    169.2    190.8    245.9    247.2    332.6
NASDAQ Stocks
   (SIC 2300-2399
   Companies) Apparel
   & other finished
   products - fabrics
    & like materials     100.0    178.3    107.7    126.0    126.1     85.3
</TABLE>
Notes:
A. The lines represent monthly index levels derived from compound daily returns
that include all dividends.
B. The indexes are reweighted daily, using the market capitalization on the
previous trading day.
C. If the monthly interval, based on the fiscal year-end, is not a trading day,
the preceding trading day is used.
D. The index level for all series was set to $100.0 on 10/31/90.

                     TRANSACTIONS WITH MANAGEMENT AND OTHERS

       John L. Ashworth, the Company's senior executive vice president- creative
director,  was extended a loan by the Company on May 1, 1995 in connection  with
the exercise of an option expiring May 1, 1995. The full recourse loan is in the
principal  amount of $306,000 and bears interest at a variable annual rate based
upon the Bank of America  prime rate on the 1st day of each  month.  Interest is
payable in quarterly installments, and the principal is due and payable on April
30, 1996.



<PAGE>



       Mary Montiel, sister of Mr. Montiel, is an executive officer and employee
of the Company.  In the year ended October 31, 1995,  she had earned a salary of
$111,193  and was granted an option to purchase  5,000  shares of the  Company's
Common  Stock at  $8.50,  the then  fair  market  value  of such  stock.  She is
currently receiving an annual salary of $120,000.

       Carol Kettela,  sister of Mr. Montiel,  is an employee of the Company. In
the year ended  October  31,  1995,  she had  earned a salary of $59,269  and is
currently receiving an annual salary of $60,000.

       David  Kettela,  brother-in-law  of Mr.  Montiel  and  husband  of  Carol
Kettela,  is an employee of the Company.  In the year ended October 31, 1995, he
had earned a salary of $54,287 and is currently  receiving  an annual  salary of
$60,000.

       Michelle  Zafiropoulos,  daughter of Gerald W. Montiel, is an employee of
the Company.  On April 6, 1995, Ms. Montiel exercised an option for 4,000 shares
held by her and  received a benefit of  $15,365.  In the year ended  October 31,
1995,  she had earned a salary of $38,068 and is  currently  receiving an annual
salary of $72,500.

       Hank Ashworth,  brother of John L. Ashworth, is a sales representative of
the Company . From April 17, 1994,  through  October 31,  1995,  he was national
sales manager for the Ashworth core business. On December 20, 1994, Mr. Ashworth
exercised  an option  for 3,000  shares  held by him and  received  a benefit of
$10,500.  During the fiscal year ended  October 31, 1995,  he earned a salary of
$76,461 and is currently being paid commissions for sales generated by him.

       Laura Gambucci, daughter of Andre Gambucci, a director, is an employee of
the Company.  In the year ended October 31, 1995, she earned a salary of $73,062
and is currently receiving an annual salary of $84,000.

       The  Company  has also  entered  into a  promotion  agreement  with  Fred
Couples, who owns of record or beneficially more than 5% of the Company's Common
Stock. The agreement requires Mr. Couples'  exclusive  endorsement and promotion
of Ashworth  products during his lifetime.  The Company has agreed to compensate
Mr.  Couples for such  services,  the  present  value of which  compensation  is
approximately $4.6 million. In addition,  the Company has granted to Mr. Couples
the right to receive  options to purchase  the  Company's  Common Stock upon his
performance  of  specified   services,   including  his   participation  in  PGA
tournaments.  The exercise price of the options will be the fair market value of
the Company's Common Stock at the time the options are granted,  and the options
will be  exercisable  for a period of seven  years.  The  Company  has also made
certain price guaranties with respect to the options.




<PAGE>


       RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

       The independent public accounting firm of Arthur Andersen LLP audited the
financial  statements  of the Company for the period ended  October 31, 1995. At
the direction of the Board of Directors,  the appointment of Arthur Andersen LLP
as the  Company's  independent  public  accountants  for the fiscal  year ending
October 31, 1996, is being presented to the  stockholders  for  ratification.  A
representative  of  Arthur  Andersen  LLP  is  expected  to be  present  at  the
stockholders meeting and available to respond to appropriate questions.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"  THE  RATIFICATION  OF THE
APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE INDEPENDENT PUBLIC ACCOUNTANTS FOR THE
FISCAL YEAR ENDING OCTOBER 31, 1996.

                                 OTHER BUSINESS

       As of the date of this proxy statement, management of the Company was not
aware of any other matter to be presented at the meeting other than as set forth
herein.  However,  if any other matters are properly brought before the meeting,
the shares  represented  by valid  proxies  will be voted  with  respect to such
matters  in  accordance  with  the  judgment  of the  persons  voting  them.  An
affirmative  vote of a majority of shares  present in person or  represented  by
proxy at the meeting is necessary to approve any such matters.

                                  ANNUAL REPORT

       The  Company's  Annual Report for the fiscal year ended October 31, 1995,
accompanies  this proxy  statement.  The  audited  financial  statements  of the
Company  are  included in such  Annual  Report.  Copies of the Form 10-K for the
fiscal year ended October 31, 1995 and the exhibits  thereto are available  from
the Company upon written  request of a stockholder  and payment of the Company's
out-of-pocket expenses.


                  DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS
                 FOR THE ANNUAL MEETING TO BE HELD IN APRIL 1997

       Any proposal from a stockholder intended to be presented at the Company's
Annual Meeting of Stockholders to be held in April 1997, must be received at the
offices of the Company,  2791 Loker Avenue West, Carlsbad,  California 92008, no
later than  November 1, 1996,  in order to be included  in the  Company's  proxy
statement and proxy relating to that meeting.
                                             BY ORDER OF THE BOARD OF DIRECTORS

                                                     MONICA M. MCKENZIE
                                                     SECRETARY
Carlsbad, California
March 8, 1996


<PAGE>


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