ZEVEX INTERNATIONAL INC
DEF 14A, 2000-11-28
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: POWERCOLD CORP, 10-K/A, 2000-11-28
Next: USLICO SERIES FUND/VA/, 497, 2000-11-28



                            ZEVEX INTERNATIONAL, INC.

                           4314 South ZEVEX Park Lane

                           Salt Lake City, Utah 84123

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE

                           HELD ON DECEMBER 18, 2000.

To the Shareholders:

         The annual meeting of the shareholders  (the "Annual Meeting") of ZEVEX
International,  Inc.,  (the "Company") will be held on December 18, 2000, at the
Company's  corporate  offices,  4314 South ZEVEX Park Lane (670 West), Salt Lake
City,  Utah 84123,  at 2:00 p.m.,  Mountain  Time,  to consider  and vote on the
following proposals:

         1. To elect David J. McNally and Bradly A.  Oldroyd,  as  directors  of
         the  Company,  to each serve a three-year term, or until his successor
         is duly elected and qualified.

         2. To ratify the appointment by the Board of Directors of Ernst & Young
         LLP, certified public  accountants,  as independent  auditors for the
         year ended December 31, 2000.

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

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

         ONLY  SHAREHOLDERS  OF RECORD AT THE CLOSE OF  BUSINESS  ON OCTOBER 31,
2000,  ARE  ENTITLED  TO NOTICE  OF AND TO VOTE AT THE  ANNUAL  MEETING  AND ANY
ADJOURNMENT(S)  THEREOF.  YOUR  ATTENDANCE  AT THE ANNUAL  MEETING IS IMPORTANT.
HOWEVER, TO ENSURE YOUR  REPRESENTATION AT THE ANNUAL MEETING,  YOU ARE URGED TO
MARK,  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY AS PROMPTLY AS POSSIBLE IN THE
POSTAGE-PREPAID  ENVELOPE ENCLOSED FOR THAT PURPOSE.  ANY SHAREHOLDER  ATTENDING
THE MEETING MAY VOTE IN PERSON EVEN IF SUCH SHAREHOLDER HAS PREVIOUSLY  RETURNED
A PROXY.

BY ORDER OF THE BOARD OF DIRECTORS



By /s/ Phillip L. McStotts

Phillip L. McStotts, Secretary
Dated: November 13, 2000


<PAGE>


                            ZEVEX INTERNATIONAL, INC.

                              4314 ZEVEX PARK LANE

                           SALT LAKE CITY, UTAH 84123

                                 PROXY STATEMENT

This proxy statement and accompanying  proxy is furnished to the shareholders of
ZEVEX  International,  Inc., a Delaware  corporation  (hereafter "ZEVEX," or the
"Company"), by the Company in connection with its annual meeting of shareholders
(the "Annual Meeting"). The Annual Meeting will be held on December 18, 2000, at
the Company's corporate offices, 4314 ZEVEX Park Lane (670 West) Salt Lake City,
Utah,  84123, at 2:00 p.m.,  Mountain Time, and at any  adjournment(s)  thereof.
This proxy  statement and the notice of Annual Meeting are first being mailed to
shareholders on or about November 16, 2000.

         At the Annual Meeting,  the shareholders  will consider and vote on the
following proposals:

         1.       To elect David J. McNally and Bradly A. Oldroyd as directors
                  of the Company, to each serve a three-year term, or until his
                  successor is duly elected and qualified.

         2.       To ratify the appointment by the Board of Directors of Ernst &
                  Young  LLP,  certified  public  accountants,   as  independent
                  auditors for the year ended December 31, 2000.

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

The Board of Directors  recommends that  shareholders  vote FOR all nominees for
director listed in Proposal Number 1, and FOR Proposal Number 2.

                             INFORMATION CONCERNING

                          PROXY SOLICITATION AND VOTING

Voting Rights


         Only holders of record of the 3,439,364  shares of the Company's Common
Stock  outstanding  as of November 1, 2000 (the  "Record  Date") are entitled to
vote at the Annual Meeting.  Each shareholder has the right to one vote for each
share of the Company's Common Stock owned by the shareholder.


Voting and Revocation of Proxies

         By  completing   and  returning  the   accompanying   proxy  form,  the
shareholder  authorizes David J. McNally and Phillip L. McStotts,  as designated
on the face of the proxy form (the "Proxy Holders"),  to vote all shares for the
shareholder.  All returned  proxies  that are properly  signed and dated will be
voted by the Proxy Holders as the shareholder directs. If no direction is given,
valid proxies will be voted by the Proxy Holders FOR the election of the persons
nominated  as  directors,  and FOR the  appointment  of Ernst & Young LLP as the
Company's independent auditors for the year ended 2000.

         Additionally,  the shares represented by a valid proxy will be voted by
the Proxy Holders,  in their discretion,  on any other matters that may properly
come  before the Annual  Meeting.  The Board of  Directors  does not know of any
matters  to be  considered  at the  Annual  Meeting  other  than  the  proposals
described  above. In the event that any director  nominee is unwilling or unable
to serve,  the Proxies  will be voted for a  substitute  nominee,  if any, to be
designated  by the Board of Directors.  The Board of Directors  currently has no
reason to believe that any nominee will be unavailable or unwilling to serve.

         A  proxy  may be  revoked  at  any  time  before  its  exercise  by (i)
delivering a document to the Secretary of the Company  stating that the proxy is
revoked,  (ii)  delivering  to the Secretary of the Company or presenting at the
Annual  Meeting  a new  proxy  executed  on a later  date by or on behalf of the
person or entity  executing  the prior  proxy,  or (iii) voting in person at the
Annual Meeting. A revoked proxy will not be voted.

Quorum and Voting Requirements

         A quorum of the  voting  shares of the  Company  must be present at the
Annual  Meeting for a vote to be taken.  Under  Delaware  law and the  Company's
Certificate of Incorporation  and Bylaws, a quorum will be present if a majority
of the voting shares outstanding and entitled to vote at the meeting are present
in person or by proxy.  Under  Delaware  law and the  Company's  Certificate  of
Incorporation  and Bylaws,  abstentions and broker non-votes will be counted for
the purposes of determining whether a quorum is present at the Annual Meeting.

         With regard to Proposal No. 1,  directors are elected by a plurality of
the shares present in person or by proxy and voting at the Annual Meeting.  With
regard to the  election of  directors,  votes may be cast in favor or  withheld;
votes that are withheld will be excluded entirely from the vote. The appointment
of independent auditors under Proposal No. 2 separately requires the affirmative
vote of a  majority  of the votes  cast at the Annual  Meeting.  With  regard to
Proposals No. 2,  abstentions and broker  non-votes are not counted for purposes
of determining whether a proposal has been approved.

Adjournment of Annual Meeting

         In the event that Proxies representing sufficient votes to constitute a
quorum are not received by the date of the Annual Meeting, the officer presiding
over the meeting or the Proxy  Holders may propose one or more  adjournments  of
the  Annual  Meeting  to  permit  further   solicitation  of  proxies.  At  such
adjournments the proxies will continue to be valid and, once a quorum is present
in person or by proxy,  directors  may be  elected by  plurality  vote and other
proposals can be approved by the  affirmative  vote of the holders of a majority
of the Company's  voting shares present in person or by proxy. The Proxy Holders
will vote in favor of any such proposed adjournments.

Solicitation

         The  solicitation  of proxies  pursuant to this Proxy Statement will be
made primarily by mail. In addition, officers, employees, and representatives of
the Company may solicit  proxies by  telephone,  email,  facsimile,  or personal
interviews,  and  arrangements  will be made with banks,  brokerage  firms,  and
others to forward solicitation materials to the beneficial owners of shares held
of record by them. The total cost of all such  solicitation  efforts,  including
reimbursement  of the expenses of brokers and other  nominees,  will be borne by
the Company.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership of the  Company's  Common Stock (par value $0.001) as of September 30,
2000,  by (i) each person (or group of  affiliated  persons) who is known by the
Company  to  beneficially  own more  than 5% of the  outstanding  shares  of the
Company's Common Stock, (ii) each director and executive officer of the Company,
and (iii) all executive  officers and directors of the Company as a group. As of
such  date,  the  Company  had a total  of  3,439,364  shares  of  Common  Stock
outstanding.  Unless indicated otherwise, the address for each officer, director
and 5%  shareholder  is c/o the Company,  4314 ZEVEX Park Lane,  Salt Lake City,
Utah 84123.
<TABLE>
<CAPTION>
<S>                                                <C>         <C>        <C>     <C>


                                                     Number of              Percent
 Name                                              Shares Owned           Of Class(1)
 ----------------                                  ------------           -----------
Dean G. Constantine(2)                                326,550                 9.3%
David J. McNally(3)                                   308,848                 8.8%
Kirk Blosch(4)                                        255,000                 7.4%
Jeff Holmes(5)                                        250,000                 7.4%
Phillip L. McStotts.(6)                               218,050                 6.2%
Leonard C. Smith(7)                                    19,200                  *
Bradly A. Oldroyd(8)                                   15,000                  *
Darla R. Gill(9)                                       12,480                  *
Kathryn B. Hyer(10)                                     8,250                  *
David B. Kaysen(11)                                         0                  *
All Officers and Directors
as a Group (7 persons)                                581,828                16.1%

*Less than 1%
</TABLE>



(1) For each shareholder,  the calculation of percentage of beneficial ownership
is based on 3,439,364  shares of Common Stock  outstanding  as of September  30,
2000, and shares of Common Stock subject to options held by the shareholder that
are currently  exercisable or exercisable within 60 days, which are deemed to be
outstanding  and to be  beneficially  owned  by  the  shareholder  holding  such
options.  The percentage  ownership of any shareholder is determined by assuming
that the shareholder  has exercised all options and conversion  rights to obtain
additional  securities and that no other  shareholder has exercised such rights.
Except as indicated  otherwise  below, the persons and entity named in the table
have sole voting and investment power with respect to all shares of Common Stock
shown as beneficially  owned by them,  subject to applicable  community property
laws.

(2) Beneficial owner.  Includes 258,000 shares of Common Stock held directly and
68,650 shares of Common Stock issuable upon exercise of options held by Mr.
Constantine that are currently exercisable or will become exercisable within 60
days.  Mr. Constantine's address is 3175 E. Oldridge Circle, Salt Lake City,
Utah 84121.


(3) Chief Executive  Officer,  and current  director and director nominee of the
Company. Includes 240,198 shares of Common Stock held directly and 68,650 shares
of Common Stock  issuable upon exercise of options held by Mr.  McNally that are
currently exercisable or will become exercisable within 60 days. Excludes 43,750
shares of Common Stock  issuable  upon  exercise of options held by Mr.  McNally
that are not currently  exercisable  and will not become  exercisable  within 60
days.

(4) Beneficial owner.  Includes 250,000 shares of Common Stock held directly by
Mr. Blosch and 5,000 shares of Common Stock issuable upon exercise of options
held by Mr. Blosch that are currently exercisable or will become exercisable
within 60 days.  Mr. Blosch's address is 2081 S. Lakeline Drive, Salt
Lake City, UT 84109.

(5) Beneficial owner.  Includes 250,000 shares of Common Stock held directly by
Mr. Holmes.  Mr. Holmes' address is 8555 E. Voltaire Ave., Scottsdale, AZ 85260.

(6) Chief Financial Officer, Secretary,  Treasurer, and director of the Company.
Includes  149,400  shares of Common  Stock held  directly  and 68,650  shares of
Common Stock  issuable  upon  exercise of options held by Mr.  McStotts that are
currently exercisable or will become exercisable within 60 days. Excludes 43,750
shares of Common Stock  issuable upon  exercise of options held by Mr.  McStotts
that are not currently  exercisable  and will not become  exercisable  within 60
days.

(7) President and director of the Company. Includes 9,200 shares of Common Stock
held directly  10,000  shares of Common Stock  issuable upon exercise of options
held by Mr.  Smith that are  currently  exercisable  or will become  exercisable
within 60 days. by Mr. Smith.  Excludes  30,000 shares of Common Stock  issuable
upon exercise of options held by Mr. Smith that are not currently exercisable or
will not become  exercisable within 60 days. Also excludes Common Stock that may
be issuable at $11 per share upon conversion of a debenture held by Mr. Smith in
the principal amount of $1,363,594 that is not convertible within 60 days.

(8) Current  director and director  nominee.  Includes  15,000  shares of Common
Stock  issuable upon exercise of options that are currently  exercisable or will
become  exercisable  within 60 days.  Excludes  14,500  shares  of Common  Stock
issuable  upon  exercise of options held by Mr.  Oldroyd that are not  currently
exercisable and will not become exercisable within 60 days.

(9)  Director.  Includes  480 shares of Common  Stock held  directly  and 12,000
shares of Common Stock  issuable  upon  exercise of options  that are  currently
exercisable or will become exercisable within 60 days. Excludes 13,500 shares of
Common  Stock  issuable  upon  exercise of options held by Ms. Gill that are not
currently exercisable and will not become exercisable within 60 days.

(10)  Director.  Includes 8,250 shares of Common Stock issuable upon exercise of
warrants that are currently  exercisable  or will become  exercisable  within 60
days.  Excludes  10,000 shares of Common Stock issuable upon exercise of options
held by Ms.  Hyer  that  are not  currently  exercisable  and  will  not  become
exercisable within 60 days.

(11) Director.  Excludes 10,000 shares of Common Stock issuable upon exercise of
options  held by Mr.  Kaysen  that are not  currently  exercisable  and will not
become exercisable within 60 days.

                  SECTION 16(a) BENEFICIAL REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's directors,  executive officers,  and 10%
shareholders to file with the Securities and Exchange Commission initial reports
of ownership and reports of changes in ownership of Common  Stock.  Based solely
on a review of the copies of such  reports  furnished to the Company and written
representations  that no other reports were required,  the Company believes that
all directors,  executive officers, and 10% shareholders during 1999 complied on
a timely basis with all applicable  filing  requirements  under Section 16(a) of
the Exchange Act, except as follows: Leonard Smith filed one late report on From
4, due October 1999, for one transaction regarding the purchase of common shares
of the Company in September 1999.  Messrs.  Constantine,  McNally,  and McStotts
each filed one late report on Form 4, for one transaction involving the grant of
Company options to purchase common stock.

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

                       PROPOSAL 1 - ELECTION OF DIRECTORS

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

         Pursuant to the Company's  Delaware  Certificate of  Incorporation  and
Bylaws,  the Company's  Board of Directors has been divided into three  classes,
with only a single class subject to re-election  each year.  These three classes
contain  all  seven of the  Company's  directorships.  Class I and Class II each
contain two  directorships  expiring at the annual  meetings of  shareholders in
2001 and 2000, respectively.  Class III contains three directorships expiring at
the Annual Meeting. At the Annual Meeting, shareholders are being asked to elect
two  individuals to serve as Class II directors until the 2003 annual meeting of
shareholders and until their successors are duly elected and qualified.

Current Nominees for Director

         The names of the two nominees for Class II  director,  their ages,  the
number of years  they have been  directors  of the  Company,  and their  current
positions with the Company are provided below.
<TABLE>
<CAPTION>
<S>         <C>                  <C>                             <C>                     <C>    <C>

                                                                                          Years as
            Name               Age                              Position                  Director
            ----               ---                              --------                  --------
David J. McNally(a)            39     Chief Executive Officer and Director                   13
Bradly A. Oldroyd              42     Director                                               10
</TABLE>


(a) Mr. McNally was appointed Chief Executive Officer on August 24, 2000,
effective September 1, 2000.  Previously Mr. McNally was the Executive Vice
President of the Company.

         Certain biographical information with respect to each of the directors,
including the two nominees, is set forth below.

Class II Nominees:

         David J.  McNally  is a founder  of the  Company  and has served as the
Company's Chief Executive  Officer and as a director since September 2000. Prior
to September 2000 Mr. McNally served as the Company's  Executive Vice President,
and as a director  since its  inception in 1986. He also serves as a director of
the Company's three wholly-owned subsidiaries, ZEVEX, Inc. ("ZEVEX Inc."), JTech
Medical Industries,  Inc. ("JTech"), and Aborn Electronics,  Inc. ("Aborn"), and
as CEO of ZEVEX Inc.,  Aborn,  and JTech.  Prior to joining the Company,  he was
employed by EDO Corporation in Salt Lake City, Utah as a marketing  manager from
October 1985 to September  1987. From June 1984 to October 1985, Mr. McNally was
employed  by Physical  Acoustics  Corporation,  a  Princeton,  New Jersey  based
manufacturer of acoustic testing systems,  as its regional sales manager for the
Southeastern  United  States.  From June 1983 to June 1984,  he was  employed by
Hercules, Inc., in Magna, Utah, as an advanced methods development engineer. Mr.
McNally  received a Bachelor of Science  Degree in Mechanical  Engineering  from
LaFayette College in May 1983 and an Executive Master of Business Administration
Degree from the University of Utah in June 1992.

         Bradly A.  Oldroyd  has been a director of the  Company  since  October
1991. He is the founder and principal  shareholder of Pinnacle Management Group,
a Salt Lake City-based  personnel  services firm, serving as its President since
1986.  Mr. Oldroyd is also the founder and CEO of TeamONE Ford and Fuel Centers,
a Salt Lake City-based  petroleum and convenience  goods retailer.  He is also a
member of the  faculty of the  University  of Phoenix  campus in Salt Lake City,
where he teaches  management and marketing courses in undergraduate and graduate
programs.  Mr.  Oldroyd  received a Bachelor of Science degree in Marketing from
Utah State  University  in 1981 and a Master of Business  Administration  Degree
from the University of Utah in 1982.

Class I Directors - Expiration of Term:  2001

         Kathryn B. Hyer,  45, has been a director of the Company since November
2000, filing a vacancy on the board left by the resignation of Dean Constantine.
Ms.  Hyer is the  Chief  Financial  Officer  of Quark  Biotech,  Inc.,  Chicago,
Illinois,  in charge of Finance,  Human Resources and Administration since April
2000.  Prior to  joining  Quark,  from  1996 to 2000,  Ms.  Hyer was a  Managing
Director  of Health Care  Corporate  Finance  group for First Union  Securities,
which acquired Everen  Securities,  Inc. in September 1999. In October 1996, Ms.
Hyer founded Everen Securities Health Care Group, where she defined strategy and
hired a banking team that focused on medical devices,  biotechnology,  specialty
pharmaceuticals,  and healthcare information technology companies.  From 1994 to
1996 Ms Hyer served as the  Director of Finance  for the City of  Cleveland.  Ms
Hyer also served as Senior Vice President in the Corporate Finance Department of
Kemper  Securities,  Inc. from 1984 to 1994. Ms. Hyer graduated with Bachelor of
Arts Degree in Political  Science and  Sociology  from Aquinas  College in Grand
Rapids,  Michigan in 1977, and a Juris Doctorate from Cleveland Marshall College
of Law in Cleveland, Ohio in 1982.

         Leonard C. Smith has served as President since September 2000, and as a
director since April 1999. Mr. Smith is a founder of JTech and has served as its
President  since  1995.  Prior to joining  JTech,  in 1994 he  established  "the
Charles  Group",  a medical  marketing  company  specializing  in diagnostic and
rehabilitation products. From 1993 to 1994, Mr. Smith was Vice President of Four
Corners,  a large  chain of health  clubs based in the  Southwest.  From 1979 to
1993,  Mr.  Smith was a partner and Vice  President  of Sales and  Marketing  at
Hoggan Health Industries,  a manufacturer of commercial  fitness equipment.  Mr.
Smith  received a Bachelor  of Science  Degree in Business  Management  from the
University of Utah in June 1977.

Class III Directors: Expiration of Term:  2002

         Phillip L. McStotts is a founder of the Company and has served as the
Company's CFO, Secretary, and Treasurer, and as a director since its inception.
He also serves as a director of the Company's three wholly-owned subsidiaries,
ZEVEX, Inc., JTech Medical Industries, Inc., and Aborn Electronics, Inc., as
CFO, Secretary and Treasurer of ZEVEX Inc., as Vice President and Secretary of
Aborn, and as CFO and Secretary of JTech.  In addition to running his own
professional corporation, Phillip L. McStotts, CPA P.C., since October 1986,
Mr. McStotts was employed from May 1985 to September 1986 as an accountant with
the Salt Lake City firm of Chachas & Associates, where he was tax manager.  He
has also worked in the tax departments of the regional accounting firms of
Pearson, Del Prete & Company, and Petersen, Sorensen & Brough.  Mr. McStotts
received a Bachelor of Science Degree in Accounting from Westminster College in
May 1980, and received a Master of Business Administration Degree in Taxation
from Golden Gate University in May 1982.


         Darla R. Gill, 47, has been a director of ZEVEX since May 1993.
She is a founder of Merit Medical Systems, Inc., in Salt Lake City, and served
until 1992 as Executive Vice President and Director.  In 1999 she became Vice
President of International Sales and Marketing for Merit Medical Systems.
Ms. Gill is also the owner of DRG Enterprises, a consulting company specializing
in marketing, sales, and new product development. Ms. Gill was also the founder,
President and Chairman of Momentum Medical Corp., a Salt Lake City-based
manufacturer and distributor of home health care products from 1993 to 1998.
She continues to serve as a Director for Momentum Medical.  She was also
previously employed by Utah Medical Products, Inc., a company where she served
as Vice President of Marketing and Sales.  Ms. Gill also currently serves as a
Director of the Board of NYB Corporation located in Salt Lake City.  Ms. Gill
graduated from the University of Phoenix with a Bachelors Degree in Business
Administration in 1988.


         David B. Kaysen, 50, has been a director of the Company since November
2000, filing a vacancy on the board left by the resignation of Kirk Blosch.
Mr. Kaysen has served since 1992 as Chief Executive Officer, President, and
director of Rehabilicare Inc., a publicly traded (NASDAQ: REHB) manufacturer
and marketer of electromedical rehabilitation and pain management products for
clinician, home and industrial use.  From 1989 to 1992 Mr. Kaysen served as
Executive Vice President for Emeritus, a company that developed and marketed
clinical assessment software for the nursing home industry.  Mr. Kaysen also
served as President and CEO of Surgidyne, Inc., which markets specialty medical
and surgical products from 1988 to 1989.  From 1986 to 1988 Mr. Kaysen was Vice
President of Marketing for Red Line/XVIIIB Medimart, a medical product
distributor.  Mr. Kaysen also served in various general management positions
with the V. Mueller Division of American Hospital Supply Corporation from 1974
to 1986.  Mr. Kaysen graduated with a Bachelor of Science Degree in Business
Administration from the University of Minnesota in 1972.

Executive Officers

         The executive officers of the Company are as follows:
<TABLE>
<CAPTION>
<S>                     <C>                       <C>    <C>                     <C>     <C>


                        Name                      Age                              Position
                        ----                      ---                              --------
       David J. McNally(a)                        39     Chief Executive Officer and Director
       Leonard C. Smith(b)                        51     President and Director
       Phillip L. McStotts                        42     Chief Financial Officer and Secretary/Treasurer
</TABLE>


(a)      Mr. McNally was appointed Chief Executive Officer on August 24, 2000,
         effective September 1, 2000.  Previously
         Mr. McNally was the Executive Vice President of the Company.
(b)      Mr. Smith was appointed President on August 24, 2000, effective
         September 1, 2000.  Previously Mr. Smith was the Vice President of
         Sales and Marketing of the Company and President of JTech.

For the biographies of Messrs.  McNally,  Smith, and McStotts, see "NOMINEES FOR
DIRECTOR." Executive officers serve at the pleasure of the Board of Directors.

Committees of the Board of Directors

         The Board of Directors has two committees, the Audit Committee and the
Compensation Committee.  The Audit Committee is composed of Ms. Darla R. Gill
and Mr. Bradly A. Oldroyd.  The Compensation Committee is also composed of Ms.
Gill and Mr. Oldroyd.  The Audit Committee is authorized to review proposals of
the Company's auditors regarding annual audits, recommend the engagement or
discharge of the Company's auditors, review recommendations of such auditors
concerning accounting principles and the adequacy of internal controls and
accounting procedures and practices, review the scope of the annual audit,
approve or disprove each professional service or type of service other than
standard auditing services to be provided by the auditors, and review and
discuss the audited financial statements with the auditors.  The Compensation
Committee makes recommendations to the Board of Directors regarding remuneration
of the executive officers and directors of the Company and oversees the
administration of the Company's stock option plan.

Meetings of the Board of Directors

         The Board of Directors  held six meetings  during the last fiscal year.
The  Audit  Committee  held  one  meeting  during  the  last  fiscal  year.  The
Compensation Committee held two meetings during the last fiscal year.

Compensation of Directors and Executive Officers

         Compensation of Directors

         The Company pays each director who is not an employee of the Company or
its  subsidiaries  a  director's  fee of $625  per  Board of  Directors  meeting
attended,  $250  for any  annual  meeting  attended,  and  $125 per hour for any
special meeting attended.  Additionally, the Company has issued stock options to
the non-employee directors in the past and may do so in the future. Although the
Company may also issue stock  options to directors  who are  employees for their
service as directors,  these employee directors  currently receive no additional
compensation  for serving as  directors  or  attending  meetings of directors or
shareholders.

         Compensation of Executive Officers

         Except for Leonard  Smith,  see  "EMPLOYMENT  AGREEMENTS,"  none of the
executive officers have an employment  agreement with the Company. The following
table sets forth the  compensation  paid by the Company to each of the Company's
executive officers during the three-year period ended December 31, 1999.

                           SUMMARY COMPENSATION TABLE


The following table sets forth the compensation  paid by ZEVEX to each of ZEVEX'
executive officers during the three-year period ended December 31, 1999.


         SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
<S>                          <C>                                                <C>                   <C>              <C>

                                                                                 Long Term Compensation
                             Annual Compensation                                Awards        Payouts

             (a)                (b)        (c)         (d)        (e)          (f)          (g)         (h)          (i)
                                                                 Other     Restricted                                All
Name and                                                         Annual       Stock                     LTIP        Other
Principal Position              Year     Salary       Bonus      Comp.       Awards       Options     Payouts       Comp.
------------------              ----     ------       -----      -----       ------       -------     -------       -----
Dean G. Constantine(a)          1999      $114,070        $0       0            0            0           0          $4,605(d)
CEO and President               1998      $107,755     $50,000     0            0            0           0          $5,000(d)
                                1997      $105,000     $11,125     0            0            0           0          $4,207(d)

David J. McNally(b)             1999      $114,070        $0       0            0            0           0          $4,605(d)
Chief Executive Officer         1998      $107,755     $50,000     0            0            0           0          $5,000(d)
Chairman                        1997      $105,000     $11,125     0            0            0           0          $4,207(d)

Phillip L. McStotts             1999      $114,070        $0       0            0            0           0          $4,605(d)
Secretary/Treasurer             1998      $107,755     $50,000     0            0            0           0          $5,000(d)
                                1997      $105,000     $11,125     0            0            0           0          $4,207(d)

Leonard C. Smith(c)             1999      $100,000        $0       0            0            0           0          $4,000(d)
President                       1998           N/A         N/A       N/A            N/A         N/A         N/A           N/A
                                1997           N/A         N/A       N/A            N/A         N/A         N/A           N/A
</TABLE>


(a) Mr. Constantine resigned as CEO and President of the Company effective
September 1, 2000.
(b) Mr. McNally was appointed Chief Executive Officer on August 24, 2000,
effective September 1, 2000.  Previously Mr. McNally was the Executive Vice
President of the Company.
(c) Mr. Smith was appointed President on August 24, 2000, effective September
1, 2000.  Previously Mr. Smith was the Vice President of Sales and Marketing of
the Company and President of JTech.

(d)  Represents  the amount  paid by ZEVEX as a  contribution  to ZEVEX'  401(k)
Pension and Profit Sharing Plan on the officer's behalf.


OPTIONS GRANTS IN LAST FISCAL YEAR


<TABLE>
<CAPTION>
<S>                            <C>           <C>                           <C>            <C>                       <C>

                                   Individual Grants

                                             Percent Of
                               Number of        Total                                     Potential Realizable Value At
                              Securities      Options/                                    Assumed Annual Rates Of Stock
                              Underlying        SAR's                                     Price Appreciation For
                             Options/ SARs   Granted To     Exercise or                          Option Term
                                Granted     Employees In    Base Price     Expiration            -----------

                                               Fiscal

           Name                   (#)           Year          ($/Sh)          Date           5% ($)          10% ($)
           ----                   ---           ----          ------          ----           ------          -------
            (a)                   (b)            (c)            (d)            (e)            (f)              (g)
            ---                   ---            ---            ---            ---            ---              ---
Dean G. Constantine             30,000          6.8%           $5.00         1/7/08         $94,334         $239,061
David J. McNally                30,000          6.8%           $5.00         1/7/08         $94,334         $239,061
Phillip L. McStotts             30,000          6.8%           $5.00         1/7/08         $94,334         $239,061
Leonard C. Smith                40,000          9.1%           $4.88         1/4/04         $53,875         $119,049
</TABLE>


Effective  January 1, 1999,  the  Compensation  Committee  approved the grant of
Common Stock  purchase  options for 30,000  shares each to Messrs.  Constantine,
McNally,  and  McStotts.  The options  vest over a period from one to six years,
with accelerated vesting based upon the Company meeting certain financial goals,
but with full vesting after six years.  The options are exercisable at $5.00 per
share.  Effective January 1, 1999, the Compensation Committee approved the grant
of Common Stock  purchase  options for 40,000 shares to Mr. Smith as part of the
acquisition of JTech.  The options vest over a period from one to four years and
are exercisable at $4.875 per share.  Mr.  Constantine  resigned his position as
CEO and President of the Company effective September 1, 2000,  forfeiting 26,250
of the above mentioned options.


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


The  following  table sets  forth the  options  exercised  during the year ended
December 31, 1999, by each  executive  officer of ZEVEX and the value of options
held by such persons at such year-end.

<TABLE>
<CAPTION>
<S>                    <C>             <C>              <C>                     <C>      <C>

                                                                                 Value of
                                                        Number of                Unexercised
                                                        Unexercised              In-the-Money
                                                        Options at               Options at
                                                        FY-End                   FY-End
                       Shares
Name and               Acquired        Value           Exercisable/             Exercisable/
Principal Position     or Exercised    Realized        Unexercisable            Unexercisable

Dean G. Constantine


CEO, President              0           0              51,150/61,250            $14,444/7,656


David J. McNally


Chief Executive Officer     0           0              51,150/61,250            $14,444/7,656


Phillip L. McStotts


Secretary/Treasurer        0            0              51,150/61,250            $14,444/7,656


Leonard C. Smith

President                 0              0             0/40,000                 $0/10,000
</TABLE>



Of the  unexercised  options  listed  above  for  each of  Messrs.  Constantine,
McNally,  and McStotts,  5,400 were granted on December 17, 1992,  and expire on
December  16,  2001.  The  exercise  price  on such  options  is  $5.00.  Of the
unexercised options listed above for each of Messrs.  Constantine,  McNally, and
McStotts,  7,000 were granted on February  13, 1997,  and expire on February 12,
2002. The exercise price on such options is $3.85.  Of the  unexercised  options
listed above for each of Messrs. Constantine, McNally, and McStotts, 70,000 were
granted on  September  30, 1997 and expire on September  29, 2002.  The exercise
price on such options is $5.00. Mr. Constantine resigned his position as CEO and
President of the Company effective  September 1, 2000,  forfeiting 17,500 of the
above mentioned 70,000 options. Of the unexercised options listed above for each
of Messrs. Constantine,  McNally, and McStotts, 30,000 were granted effective on
January  1, 1999 and  expire on January  7,  2005.  The  exercise  price on such
options is $5.00. Mr. Constantine  resigned his position as CEO and President of
the  Company  effective  September  1,  2000,  forfeiting  26,250  of the  above
mentioned 30,000 options. Of the unexercised options listed above for Mr. Smith,
40,000  were  granted on  January  5, 1999 and  expire on  January 4, 2004.  The
exercise price on such options is $4.875.  The value of the unexercised  options
was  determined  by reference to the closing sales price for ZEVEX' Common Stock
on the NASDAQ Stock Market as of the end of 1999, which was $5.13.

EMPLOYMENT AGREEMENTS

Except for Leonard  Smith,  the Company has no  employment  agreements  with its
executive  officers.  Mr.  Smith's  employment  agreement is for a term of three
years beginning  December 31, 1998. Under the agreement Mr. Smith is paid a base
salary  of at  least  $100,000  and  cash  bonuses  at the end of  each  year as
determined by the Company's Compensation Committee.  Termination without "cause"
or termination  for "good reason" by Mr. Smith will result in certain  severance
payments to Mr.  Smith.  Termination  for "cause" by the Company or  termination
without good reason by Mr. Smith will reduce  certain of the  Company's  further
payment  obligations to Mr. Smith under the JTech Purchase Agreement between the
Company and Mr. Smith.


REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

         The Compensation Committee of the Board of Directors reviews and
approves salaries, bonuses, and other benefits payable to the Company's
officers.  The Compensation Committee is composed of Ms. Darla R. Gill and
Mr. Bradly A. Oldroyd, both independent non-employee directors.

         The goals of the  Compensation  Committee in establishing  compensation
for  executive  officers  are to  align  executive  compensation  with  business
objectives  and  performance  and to enable the Company to  attract,  retain and
reward  executive  officers  who  contribute  to the  long-term  success  of the
Company.  The  compensation  policies and programs  utilized by the Compensation
Committee  and  endorsed  by the Board of  Directors  generally  consist  of the
following:

i.       Recommending executive officer total compensation in relation to
            Company performance;
ii.      Providing a competitive compensation program in order to attract,
            motivate and retain qualified personnel;
iii.     Providing a management tool for focusing and directing the energies of
            the Company's three executives toward achieving individual and
            corporate objectives; and
iv.         Providing  long-term  incentive  compensation  in the form of annual
            stock option  awards and  performance-based  stock option  awards to
            link individual success to that of the Company.

         The Company's executive compensation consists of three components: base
salary,  annual  incentive  compensation  in the form of cash  bonuses and stock
options,  each of which is intended to  complement  the others,  and together to
satisfy the Company's  compensation  objectives.  The  Compensation  Committee's
policies with respect to each of the three components are discussed below:

         Base Salary.  The Compensation  Committee  considers several factors in
determining base salaries for the Company's three executive officers,  including
industry averages for comparative  positions,  responsibilities of the executive
officers,  length of service  with the Company,  and  corporate  and  individual
performance.

         Cash  Bonuses.  Cash  bonuses  paid to the  Company's  three  executive
officers are  discretionary and are based on the relative success of the Company
in attaining certain financial  objectives and the three officers'  contribution
to the achievement of those financial objectives.

         Stock  Options.  Stock  options  provide  additional  incentives to the
Company's three executive officers to maximize long-term  shareholder value. The
options  that have been granted  vest over a defined  period to encourage  these
officers to continue their employment with the Company.  The Company also grants
stock options to all employees,  commensurate with their potential contributions
to the Company.

Chief Executive Officer Compensation


         Dean G.  Constantine was President and Chief  Executive  Officer of the
Company since its  incorporation in 1986. For fiscal year 1999, Mr.  Constantine
received  compensation  consisting  of a salary  of  $114,070,  and the grant of
Common Stock  purchase  options for 30,000.  The options vest over a period from
one year to six years,  with accelerated  vesting based upon the Company meeting
certain  financial goals, but with full vesting after six years. The options are
exercisable at $5.00 per share. Mr. Constantine resigned his position as CEO and
President of the Company effective  September 1, 2000,  forfeiting 26,250 of the
above mentioned options.


                COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

                                  Darla R. Gill

                                Bradly A. Oldroyd


<PAGE>


COMPANY STOCK PRICE PERFORMANCE

         The  following  graph  shows  a  comparison  of  the  cumulative  total
shareholder return on the Company's Common Stock over the past five fiscal years
with the  cumulative  total  return  of the  Russell  2000  Stock  Index and the
Company's  Peer Group,  consisting of Novametrix  Medical,  Applied  Biometrics,
Inc.,  Candela Laser  Corporation,  Invivo  Corporation,  Lectec Corporation and
Medstone  International.  The graph  assumes  $100 is invested in the  Company's
Common Stock and in each of the two indices at the closing  market  quotation on
December 31, 1994 and that dividends are reinvested.

         The stock price  performance  graph  depicted below shall not be deemed
incorporated by reference by any general  statement  incorporating  by reference
this proxy  statement  into any filing under the Securities Act of 1933 or under
the Securities Exchange Act of 1934. The stock price performance on the graph is
not necessarily an indicator of future price performance.

[OBJECT OMITTED]
<TABLE>
<CAPTION>
<S>                          <C>        <C>       <C>       <C>       <C>               <C>

                             1994      1995       1996      1997       1998       1999
                             --------- ---------- --------- ---------- ---------- ---------

Russell 2000                      100        125       146        168        167       200
Peer Group                        100        163       157        126        140       135
ZEVEX                             100        107        88        243        127       137
</TABLE>


THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE TO ELECT  THE TWO
NOMINEES  NAMED ABOVE TO SERVE IN CLASS II OF THE BOARD OF  DIRECTORS  UNTIL THE
ANNUAL  MEETING OF  SHAREHOLDERS  IN 2003 AND UNTIL  THEIR  SUCCESSORS  ARE DULY
ELECTED AND QUALIFIED.

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

               PROPOSAL 2 - APPOINTMENT OF INDEPENDENT ACCOUNTANTS

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

         The Board of Directors  has selected  Ernst & Young LLP as  independent
certified public accountants for the Company to examine the Company's  financial
statements for the year ended December 31, 2000.  During 1999, Ernst & Young LLP
examined  the accounts of ZEVEX and its  subsidiaries  and also  provided  other
audit services to ZEVEX in connection  with  Securities and Exchange  Commission
filings.  We do not  anticipate  that  Ernst and Young  will be  present  at the
meeting.

THE BOARD OF DIERECTORS  BELIEVES SUCH  SELECTION IS IN THE BEST INTEREST OF THE
COMPANY, AND RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE PROPOSAL.

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

                              SHAREHOLDER PROPOSALS

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

         The Company  anticipates  that the 2001 Annual Meeting of  Shareholders
(2001 Annual  Meeting") will be held in June 2001. In order for a  shareholder's
proposal to be considered for inclusion in the Company's proxy materials for the
2001 Annual Meeting,  the proposal must be received by the Company's  Secretary,
Phillip L. McStotts,  4314 ZEVEX Park Lane, Salt Lake City, Utah 84123, no later
than March 1, 2001,  and must  otherwise  comply with the  requirements  of Rule
14a-8 of the Exchange Act.

         Proposals of shareholders  submitted for consideration at the Company's
2001 Annual Meeting  (other than those  submitted for inclusion in the Company's
proxy  material  pursuant  to Rule  14a-8) must be  delivered  to the  Company's
Secretary no earlier than April 1, but no later than May 1, 2001. If such timely
notice of a shareholder's proposal is not given, the Company's Proxy Holders may
exercise  discretionary  voting authority to vote on the proposal when and if it
is raised at the 2001 annual Meeting.

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

                             ADDITIONAL INFORMATION

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

         A copy of the  Company's  Annual  Report (in the form of the  Company's
Form 10-K) accompanies this proxy statement.  The Company will provide copies of
the  exhibits  to the Form 10-K for a nominal fee upon  request.  The Company is
subject to the  informational  requirements  of Section 15(d) of the  Securities
Exchange Act of 1934, Commission File No. 33-19583,  and in accordance therewith
files  reports on Forms 10-Q,  10-K,  and 8-K with the  Securities  and Exchange
Commission.  Such reports and other information can be inspected, and copies can
be obtained at the public  reference  facilities of the Commission at Room 1024,
450 Fifth Street,  NW, Washington,  D.C. 20549, at prescribed rates.  Copies can
also be obtained by searching the "EDGAR Archives" for the Company's name on the
Commission's web page at http://www.sec.gov.

By order of the Board of Directors,
David J. McNally
Chief Executive Officer


<PAGE>


                                      PROXY

                            ZEVEX INTERNATIONAL, INC.

                4314 ZEVEX Park Lane, Salt Lake City, Utah 84123

                Annual Meeting of Shareholders, December 18, 2000

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
         The undersigned  shareholder of ZEVEX  International,  Inc., a Delaware
corporation  (the  "Company"),  hereby  appoints David J. McNally and Phillip L.
McStotts as Proxies,  each with the power to appoint his substitute,  and hereby
authorizes  them,  or either of them,  to represent  and to vote,  as designated
below,  all the  shares of  common  stock of the  Company  held of record by the
undersigned  on  November 1, 2000 (the record  date),  at the Annual  Meeting of
Shareholders  to be held on  December  18,  2000  or at any  continuation(s)  or
adjournment(s)  thereof.  The  proposals  listed  below are made by the Board of
Directors.

1.       ELECTION OF DIRECTORS

        [ ] FOR all  nominees  listed  below       [ ] WITHHOLD AUTHORITY
        (except as marked to the contrary below)   to vote for all nominees
                                                   listed below

(To withhold authority to vote for any individual nominee, strike a line through
the nominee's name in the list below.)

         David J. McNally                            Bradly A. Oldroyd

2.       APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS FOR THE YEAR
         ENDING DECEMBER 31, 2000

         [ ] FOR                      [ ] AGAINST                   [ ] ABSTAIN

3.       IN THEIR  DISCRETION,  proxy  holders are  authorized to vote upon such
         other business as may properly come before the Annual Meeting, provided
         the  Company did not have  notice of such other  business a  reasonable
         time before the mailing of the Proxy  Statement that  accompanies  this
         Proxy.

         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed by the  undersigned  shareholder.  If no direction is given,  then this
Proxy will be voted FOR all nominees for director  listed in Proposal 1, and FOR
Proposal 2.

         Please  sign  exactly  as  your  name  appears  on the  records  of the
Company's  transfer  agent.  When shares are held by joint tenants,  both should
sign.  When signing as  attorney,  or as executor,  administrator,  trustee,  or
guardian, please give your full title as such. If a corporation,  please sign in
the full  corporate  name by the  President or other  authorized  officer.  If a
partnership, please sign in the partnership name by an authorized person.

Please mark, sign,  date, and return this Proxy promptly.  By signing below, the
undersigned  also  acknowledges  receipt  of the  Notice  of Annual  Meeting  of
Shareholders  and Proxy  Statement,  each dated November 13, 2000,  accompanying
this Proxy.

                     Dated:  _____________________________________________
                     ---------------------      --------------------------
                     No. of Shares Held         No. of Shares Held at Brokerage
                     of Record                  or Clearing House
                     ---------------------      ------------------------------
                     Signature (if held by      Name of Brokerage or Clearing
                     an individual)             House

                     ---------------------      ------------------------------
                     Print Name                 Name of Entity Shareholder (if
                                                not held by an individual)
                     ---------------------      ------------------------------
                     Signature (if held         Signature of Authorized Signer
                     jointly)                   of Entity
                     ---------------------      ------------------------------
                     Print Name                 Title of Authorized Signer

RETURN PROXY TO:  ZEVEX International, Inc., 4314 ZEVEX Park Lane,
                  Salt Lake City, Utah 84123


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