AMCOR CAPITAL CORP
PRE 14A, 1997-01-17
AGRICULTURAL SERVICES
Previous: MUNICIPAL HIGH INCOME FUND INC, 497J, 1997-01-17
Next: PRIDE PETROLEUM SERVICES INC, SC 13G/A, 1997-01-17



<PAGE>   1
                                  SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

Filed by Registrant  /X/

Filed by a Party other than the Registrant  / /

Check the appropriate box:

<TABLE>
<CAPTION>
<S>                                              <C>
/X/  Preliminary Proxy Statement                 / / Confidential, for Use of the Commission Only
/ /  Definitive Proxy Statement                      (as permitted by Rule 14a-6(e)(2))
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
</TABLE>

                           AMCOR CAPITAL CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


                           AMCOR CAPITAL CORPORATION
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):

/X/  No fee required.

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         (1)      Title of each class of securities to which transactions
                  applies:

- --------------------------------------------------------------------------------
         (2)      Aggregate number of securities to which transactions
                  applies:

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

- --------------------------------------------------------------------------------
         (4)      Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
         (5)      Total fee paid:

/ /  Fee paid previously with preliminary materials.

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

         (1)      Amount previously paid:

- --------------------------------------------------------------------------------
         (2)      Form, schedule or registration statement no.:

- --------------------------------------------------------------------------------
         (3)      Filing party:

- --------------------------------------------------------------------------------
         (4)      Date filed:

- --------------------------------------------------------------------------------
<PAGE>   2
                            AMCOR CAPITAL CORPORATION
                              52-300 ENTERPRISE WAY
                           COACHELLA, CALIFORNIA 92236



                                                                January 14, 1997



To Our Stockholders:

         You are cordially invited to attend the Annual Meeting of Stockholders
of AMCOR Capital Corporation, a Delaware corporation ("Company"), which will be
held at 10:00 a.m., Pacific Standard Time, on February 21, 1997, at the La
Quinta Hotel, Frank Capra Room A, 49-499 Eisenhower Drive, La Quinta, California
92253 ("Annual Meeting"). All holders of the Company's outstanding common stock
as of January 21, 1997, are entitled to vote at the Annual Meeting.

         Enclosed is a copy of the Notice of Annual Meeting of Stockholders,
Proxy Statement, and Proxy Card. A current report regarding the business
operations of the Company will be presented at the Annual Meeting and
stockholders will have an opportunity to ask questions.

         We hope you will be able to attend the Annual Meeting. Whether or not
you expect to attend, it is important you complete, sign, date, and return the
proxy card in the enclosed envelope in order to make certain that your shares
will be represented at the Annual Meeting.

                                            Sincerely,



                                            /s/ Fred H. Behrens
                                            ------------------------------------
                                            Fred H. Behrens
                                            Chairman of the Board and Chief
                                            Executive Officer
<PAGE>   3
                            AMCOR CAPITAL CORPORATION
                              52-300 ENTERPRISE WAY
                           COACHELLA, CALIFORNIA 92236



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD FEBRUARY 21, 1997

         NOTICE IS HEREBY given that the Annual Meeting of Stockholders of AMCOR
Capital Corporation, a Delaware corporation ("Company"), will be held at 10:00
a.m. Pacific Standard Time, on February 21, 1997, at the La Quinta Hotel, Frank
Capra Room A, 49-499 Eisenhower Drive, La Quinta, California 92253 ("Annual
Meeting") for the following purposes:

1.       To elect six (6) members to the Board of Directors of the Company;

2.       To approve the amendment of the Certificate of Incorporation of the
         Company to specify that 25,000,000 $.002 par value common shares and
         2,000,000 $.01 par value preferred shares shall be the Company's
         authorized capitalization;

3.       To approve a change in the price per share of certain outstanding stock
         options held by Fred H. Behrens and Robert A. Wright;

4.       To approve the selection of Kelly & Company to audit the consolidated
         financial statements of the Company for the fiscal year beginning
         September 1, 1996; and

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

         The Board of Directors has fixed the close of business on January 21,
1997, as the record date for the determination of stockholders entitled to
notice of and vote at the Annual Meeting and all adjourned meetings thereof.

                                            By Order of the Board of Directors



                                            /s/ Fred H. Behrens
                                            ------------------------------------
                                            Fred H. Behrens
                                            Chairman of the Board and Chief
                                            Executive Officer

Dated: January 14, 1997

PLEASE FILL IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE RETURN ENVELOPE
FURNISHED FOR THAT PURPOSE AS PROMPTLY AS POSSIBLE, WHETHER OR NOT YOU PLAN TO
ATTEND THE ANNUAL MEETING. IF YOU LATER DESIRE TO REVOKE YOUR PROXY FOR ANY
REASON, YOU MAY DO SO IN THE MANNER DESCRIBED IN THE ATTACHED PROXY STATEMENT.
<PAGE>   4
                            AMCOR CAPITAL CORPORATION
                              52-300 ENTERPRISE WAY
                           COACHELLA, CALIFORNIA 92236

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD FEBRUARY 21, 1997
                                VOTING AND PROXY

         This Proxy Statement is being furnished in connection with the
solicitation of proxies by the Board of Directors of AMCOR Capital Corporation,
a Delaware corporation ("Company"), for use at the annual meeting of
stockholders of the Company to be held at 10:00 am., Pacific Standard Time, on
February 21, 1997, at the La Quinta Hotel, Frank Capra Room A, 49-499 Eisenhower
Drive, La Quinta, California 92253 ("Annual Meeting") and at any adjournments
thereof. When a proxy is properly executed and returned, the shares that such
proxy represents will be voted in accordance with any directions noted thereon.
If no specification is indicated, the shares will be voted "FOR" the (i)
election as directors of the Company of the six (6) nominees named herein; (ii)
approval of the Amendment of the Certificate of Incorporation of the Company to
specify that 25,000,000 $.002 par value common shares and 2,000,000 $.01 par
value preferred shares shall be the Company's authorized capitalization; (iii)
approval to change the price per share of certain stock options held by Fred H.
Behrens and Robert A. Wright; and (iv) approval and the ratification of the
selection and appointment of Kelly & Company as the independent certified public
accountants of the Company to audit the consolidated financial statements of the
Company for the fiscal year beginning September 1, 1996. Any stockholder giving
a proxy has the power to revoke that proxy at any time before that proxy is
voted by (i) giving to the Secretary of the Company written notice of each
revocation, (ii) issuance of a subsequent proxy, or (iii) voting in person at
the Annual Meeting.

         At the close of business on January 21, 1997, the record date for
determining stockholders entitled to notice of and to vote at the Annual
Meeting, the Company had issued and outstanding 12,284,566 shares of $.002 par
value common stock ("Common Stock"). Each share of Common Stock entitles the
holder of record thereof to one vote on any matter coming before the Annual
Meeting. Only stockholders of record at the close of business on January 21,
1997, are entitled to notice of and to vote at the Annual Meeting or at any
adjournments thereof.

         The Company will pay the expenses of soliciting proxies for the Annual
Meeting, including the cost of preparing, assembling, and mailing the proxy
solicitation materials. Proxies may be solicited personally, or by mail or by
telephone, by directors, officers, and regular employees of the Company who will
not be additionally compensated therefor. It is anticipated that this Proxy
Statement and accompanying proxy card will be mailed to all stockholders
entitled to vote at the Annual Meeting on or about January 27, 1997.

         The matters to be considered and acted upon at the Annual Meeting are
referred to in the preceding notice and are more fully discussed below.

                              ELECTION OF DIRECTORS
                                  (Proposal 1)

         Directors of the Company are elected annually and hold office until the
next annual meeting of stockholders of the Company or until their respective
successors are elected and qualified. It is intended that the proxies solicited
by the Board of Directors of the Company will be voted for election of the six
(6) nominees specified below unless a contrary instruction is made on the proxy.
If, for any reason, one or more of these nominees should be

                                        1
<PAGE>   5
unavailable as a candidate for director of the Company, an event which is not
anticipated, the persons named in the accompanying proxy will vote for another
candidate or candidates nominated by the Board of Directors.

Three of the nominees for directors are, at present, directors of the Company.

         The following table sets forth certain information with respect to (i)
each nominee for director of the Company, (ii) the named executive officers in
the Summary Compensation Table on Page 5, and (iii) all director nominees and
executive officers of the Company as a group at August 31, 1996, including the
number of shares of Common Stock beneficially owned by each of them. Percentages
are based on total outstanding shares of 13,014,832, the number of shares of the
Company's outstanding Common Stock on a fully diluted basis as of August 31,
1996.

<TABLE>
<CAPTION>
                                                      Amount and Nature         Percent of
                                                      of Beneficial             Beneficial
Name and Age or                    Director           Ownership of              Common Stock
Identity of Group                  Since              Common Stock              Ownership
- -----------------                  --------           ------------------        ------------

<S>                                <C>                <C>                       <C>
Fred H. Behrens (1)(2)             1988               2,411,985                 18.5%
55

Robert A. Wright (1)(3)            1988                1,992,166                15.3%
60

Marlene A. Tapie (4)               1988                 178,334                  1.4%
41

Dale P. Paisley                    N/A                    N/A                     N/A
55

Howard F. Lee                      N/A                    N/A                     N/A
52

Marlin T. McKeever                 N/A                    N/A                     N/A
57

All Director Nominees and                             4,743,282                 36.5%
Executive Officers of the
Company as a Group
(7 persons)
</TABLE>

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

(1)      Executive officer of the Company.

(2)      Includes 1,647,364 shares of Common Stock held by Behrens Partners,
         Ltd., a family limited partnership controlled by Mr. Behrens. Also
         includes (i) 270,711 shares of Common Stock held in escrow on behalf of
         Mr. Behrens pursuant to a stock purchase transaction with a former
         executive officer of the Company and (ii) 493,910 shares of Common
         Stock which Mr. Behrens has the right to acquire upon exercise of stock
         options.


                                        2
<PAGE>   6
(3)      Includes 248,934 shares of Common Stock which Mr. Wright owns of
         record. Also includes (i) 640,310 shares of Common Stock held by Wright
         Family Partners, Ltd., a family limited partnership controlled by Mr.
         Wright; (ii) 751,066 shares of Common Stock held in escrow on behalf of
         Mr. Wright pursuant to a stock purchase transaction with a former
         executive officer of the Company; and (iii) 351,856 shares of Common
         Stock which Mr. Wright has the right to acquire upon exercise of stock
         options.

(4)      Includes 115,834 shares of Common Stock which Ms. Tapie owns of record.
         Also includes 62,500 shares of Common Stock which Ms. Tapie has the
         right to acquire upon exercise of stock options.


NOMINEES FOR DIRECTORS AND BUSINESS EXPERIENCE

         Fred H. Behrens, CPA, has been the Chairman, Chief Executive Officer,
and a director of the Company since 1988 and Treasurer and Chief Financial
Officer of the Company since 1990. Mr. Behrens is also the Chairman and a
director of ACI Farms, Inc. ("ACI"), a wholly-owned subsidiary of the Company.
Mr. Behrens has been actively involved with the Company and its affiliates since
August 1979. From 1966 to 1971, Mr. Behrens was on the audit staff of Arthur
Andersen & Co.; between 1971 and 1973, he was a principal in a real estate
development company; and from 1973 to August 1979, he was employed as a Vice
President of an agricultural management company. Mr. Behrens received a Bachelor
of Science degree from the University of Minnesota School of Business
Administration in 1966.

         Robert A. Wright has been the President, Chief Operating Officer, and a
director of the Company since 1988. He is also the President and a director of
ACI. During the past 25 years, Mr. Wright has been, and continues to be, a
principal in and the President of a farm equipment manufacturing company located
in central Illinois. He has made substantial investments in various agricultural
properties during the past several years. Mr. Wright also served as general
partner or co-general partner for several agricultural real estate partnerships
which were not organized by the Company or its affiliates. He has been active
with the Company and its affiliates since 1981. Mr. Wright received a Bachelor
of Science degree in Business (Management and Finance) from the University of
Colorado in 1958.

         Marlene A. Tapie has been a Vice President and director of the Company
since 1988, and between 1988 to 1994 she was also the Secretary of the Company.
Ms. Tapie has been active with the Company and its affiliates since August,
1979. She is, currently, a director of the Company.

         Dale P. Paisley is, currently, financial and accounting director for
TravelMax International, headquartered in Newport Beach, California. He was a
partner in the "Big 6" accounting firm of Coopers & Lybrand for more than 17
years. He directed that firm's mergers and acquisitions practice and was
responsible for services provided to Shearson Lehman Brothers. Mr. Paisley
received a Bachelor of Arts degree in Accounting from San Diego State University
in 1965 and is a Certified Public Accountant.

         Howard F. Lee is a managing employee of one of the Company's
affiliates, AMCOR Biomass Farms, LLC, a California limited liability company,
for which the Company serves as Manager, and has held that position since on or
about October 28, 1996. He is a Registered Environmental Assessor with the State
of California, and also holds a California Agricultural Pest Control Advisor's
license with all categories, including a special certification for Ground Water
Protection Advisories through the Department of Pesticide Regulations. In
addition, he has more than 20 years experience as a field biologist and is
approved as an Environmental Impact Biologist in Riverside County, California,
with 12 years experience in environmental assessments. He has been a college
instructor for 3 years in these fields and holds a lifetime teaching credential.
Additionally, Mr. Lee received a Bachelor of Science degree in Biology from the
University of California at Riverside in 1972 and a Masters Degree in Business
from the University of Redlands in 1985. Mr. Lee has continued his formal
education in pursuant of a doctorate degree and has completed all of the
requirements for such a degree except for his


                                        3
<PAGE>   7
dissertation. Accordingly, on completion of that dissertation, Mr. Lee should
be able to receive his doctorate degree.

         Marlin T. McKeever is Vice President of Sales at Andreini & Company, an
insurance brokerage firm located in Orange County, California, and has held that
position since 1989. Prior to that he was Vice President of another such firm,
Johnson & Higgins, also located in Orange County, California. Mr. McKeever was
also a professional football player with the Los Angeles Rams from 1961 through
1973. Mr. McKeever received a Bachelors Degree in Finance from the University of
Southern California in 1961 and a Masters Degree in Business from the University
of Southern California in 1965. He has been licensed as an insurance broker in
California since 1974.

OTHER EXECUTIVE OFFICER(S)

         Barry Goverman has been a Vice President of the Company since 1983 and
maintains an office in Stoughton, Massachusetts, located near Boston. Mr.
Goverman has been active with the Company and its affiliates since 1981. Between
1977 and 1981, Mr. Goverman was a principal of a management consulting firm
specializing in researching investments for brokers, accountants, attorneys, and
financial advisors. During 1976, he was on the staff of a national consulting
firm providing management consulting and research to agencies of federal and
state governments. From 1967 to 1975, Mr. Goverman was a management advisor to
various officials in the Massachusetts state government. Mr. Goverman received a
Bachelor of Arts degree and a Master of Public Administration degree from
Northeastern University in Boston in 1967 and 1971, respectively.

BOARD OF DIRECTORS MEETINGS

         The Board of Directors of the Company held 9 meetings and took action
by unanimous written consent on 10 occasions during the fiscal year ended August
31, 1996. No director attended less than 75% of the total number of meetings of
the Board of Directors of the Company. The Board of Directors has a Compensation
Committee (consisting of Mr. Behrens and Mr. Wright) which makes recommendations
concerning salaries and incentive compensation for employees of the Company and
an Audit Committee (consisting of Mr. Behrens and Ms. Tapie) which reviews the
results and scope of the audit and other services provided by the Company's
independent auditors. The Compensation Committee held 2 meetings and the Audit
Committee held 1 meeting during the fiscal year ended August 31, 1996.

         All directors of the Company hold office until the next annual meeting
of stockholders of the Company and the election and qualification of their
successors. Officers of the Company are elected annually by, and serve at the
discretion of, the Board of Directors. Directors of Company do not receive any
remuneration in connection with attendance at Board of Directors' meetings.


                               Continued on Page 5


                                        4
<PAGE>   8
PRINCIPAL STOCKHOLDERS

         The following table sets forth as of August 31, 1996, the end of the
Company's fiscal year, the identity of each person known to the Company to be
the beneficial owner of more than 5% of the Company's Common Stock and the
respective beneficial ownerships of those persons.

                              Amount and Nature
Name and Address              of Beneficial Ownership       Percent of Common
of Beneficial Owner           of Common Stock (1)           Stock Ownership
- -------------------           --------------------          ---------------

Fred H. Behrens(2)                     2,411,985                     18.5%
52300 Enterprise Way
Coachella, CA 92236

Robert A. Wright(3)                    1,992,166                     15.3%
52300 Enterprise Way
Coachella, CA 92236

CEDE & Company (4)                     1,216,726                      9.3%
P.O. Box 20
Bowling Green Station
New York, NY  10274-0020

(1)      Except as indicated in the footnotes to this table and pursuant to
         applicable community property laws, the persons named in this table
         have sole voting and investment power with respect to all shares of
         Common Stock.

(2)      Includes 1,647,364 shares of Common Stock held by Behrens Partners,
         Ltd., a family limited partnership controlled by Mr. Behrens. Also
         includes (i) 270,711 shares of Common Stock held in escrow on behalf of
         Mr. Behrens pursuant to a stock purchase transaction with a former
         executive officer of the Company and (ii) 493,910 shares of Common
         Stock which Mr. Behrens has the right to acquire upon exercise of stock
         options.

(3)      Includes 248,934 shares of Common Stock which Mr. Wright owns of
         record. Also includes (i) 640,310 shares of Common Stock held by Wright
         Family Partners, Ltd., a family limited partnership controlled by Mr.
         Wright; (ii) 751,066 shares of Common Stock held in escrow on behalf of
         Mr. Wright pursuant to a stock purchase transaction with a former
         executive officer of the Company; and (iii) 351,856 shares of Common
         Stock which Mr. Wright has the right to acquire upon exercise of stock
         options.

(4)      CEDE & Company is holding shares of Common Stock in street name for
         various stockholders.

EXECUTIVE COMPENSATION

         There is set forth below information concerning the annual and
long-term compensation for services in all capacities to the Company for the
fiscal years ended August 31, 1996 and August 31, 1995, of the person who was at
August 31, 1996 and August 31, 1995 the Chief Executive Officer of the Company
and of the person who was at August 31, 1996 and August 31, 1995 the President
of the Company. No other executive officer of the Company had salary and bonus
in excess of $100,000 during the fiscal years ended August 31, 1996 and August
31, 1995.

                                        5
<PAGE>   9
<TABLE>
<CAPTION>
                                            Summary Compensation Table

                           Annual Compensation                        Long Term Compensation
                                                                 Awards                   Payouts
- -----------------------------------------------------------------------------------------------------


Name                                           Other                                          All
and                                            Annual      Restricted                         Other
Principal                                      Compen-     Stock        Options/     LTIP     Compen-
Position          Year       Salary Bonus      sation      Award(s)     SAR's        Payouts  sation
- --------          ----       ------ -----      ------      --------    ------        -------  ------


<S>               <C>      <C>         <C>     <C>            <C>           <C>         <C>      <C>
Fred H. Behrens   1996     $120,000    $0      $0             0             0           0        $0
CEO               1995     $120,000    $0      $0             0             0           0        $0

Robert A. Wright  1996     $120,000    $0      $0             0             0           0        $0
President         1995     $120,000    $0      $0             0             0           0        $0
</TABLE>


OPTION EXERCISES AND FISCAL YEAR-END VALUES

         Specified below is information with respect to the (i) number of shares
of the Company's Common Stock acquired upon exercise of options; (ii) value
realized therefor; (iii) number of unexercised options at August 31, 1996; and
(iv) value of unexercised in-the-money options based upon the closing bid price
for a share of the Common Stock at August 31, 1996, for the officers named in
the Summary Compensation Table above. The named officers did not hold any stock
appreciation rights during fiscal 1996.


<TABLE>
<CAPTION>
                  Shares Acquired
                    On Exercise         Value          Number of Unexercised          Dollar Value of Unexercised
Name                  (Number)        Realized       Options at August 31, 1996       Options at August 31, 1996
- -----------------------------------------------------------------------------------------------------------------
                                                     Exercisable   Unexercisable      Exercisable   Unexercisable

<S>                   <C>           <C>               <C>              <C>              <C>                <C>
Fred H. Behrens       736,134       $401,193          493,910          0                $395,128.00        $0
Robert A. Wright      524,801       $286,017          351,856          0                $281,484.80        $0
</TABLE>



                    AMENDMENT TO CERTIFICATE OF INCORPORATION
                                  (Proposal 2)

         The members of the Board of Directors of the Company have determined
that it is in the best interests of the Company and its shareholders and,
therefore, advisable, that the Certificate of Incorporation of the Company
should be amended to specify that 25,000,000 $.002 par value common shares and
2,000,000 $.01 par value preferred shares shall be the Company's authorized
capital. Accordingly, the members of the Board of Directors of the Company have
approved, by unanimous written consent, an amendment to the Certificate of
Incorporation of the Company so that such Certificate of Incorporation will
specify that 25,000,000 $.002 par value common shares and 2,000,000 $.01 par
value preferred shares shall be the Company's authorized capital. The Company
seeks approval from the stockholders of the Company to amend the Certificate of
Incorporation of the Company so that such Certificate of Incorporation will
specify that 25,000,000 $.002 par value common shares and 2,000,000 $.01 par
value preferred shares shall be the Company's authorized capital.

                                        6
<PAGE>   10
                 CHANGE IN SHARE PRICE OF CERTAIN STOCK OPTIONS
                                  (Proposal 3)

         Fred H. Behrens and Robert A. Wright each hold various options which
entitle each of them to purchase Company Common Stock at a purchase price equal
to $.375 per share. Those options expire on July 1, 2000. Mr. Behrens and Mr.
Wright have agreed to increase the per share purchase price granted by these
options to $.80 per share. Their willingness to increase this option price is
based on their recognition of (i) the current increasing price of the Company's
Common Stock and (ii) the approval by the shareholders, in 1995, of a proposal
to extend for one year the expiration date of certain other options that each of
them holds. Mr. Behrens and Mr. Wright have determined that the increased
purchase price is in the best interests of the Company and the other
stockholders of the Company.

                              INDEPENDENT AUDITORS
                                  (Proposal 4)

         The Board of Directors of the Company has selected the certified public
accounting firm of Kelly & Company to audit and comment on the Company's
financial statements for the Company's fiscal year commencing September 1, 1996,
and conduct whatever audit functions are deemed necessary pursuant thereto.
Kelly & Company was responsible for the audit of the Company's financial
statements for the fiscal year ended August 31, 1996 for inclusion in the 1996
Annual Report on Form 10-KSB to stockholders.

         It is anticipated that a representative of Kelly & Company will be
present at the Annual Meeting and will be given the opportunity to make a
statement, if desired, and to respond to appropriate questions, if any,
concerning its engagement.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Between 1981 and 1986, the Company raised approximately $200 million in
private placement syndications. This syndication activity resulted in the
formation of approximately 137 limited partnerships, which acquired real estate
for agribusiness or development and resale purposes. Partnership liquidations
have reduced this total to 24 limited partnerships as of August 31, 1996. As a
result of the liquidation of various partnerships, the Company acquired much of
the acreage of those liquidated partnerships for (i) payment of promissory notes
payable to the Company from those liquidated partnerships, (ii) Common Stock of
the Company, (iii) preferred stock of the Company, or (iv) purchase money
promissory notes from the Company. Much of the Company's business consists of
managing the (i) operating vineyard properties acquired from those liquidated
partnerships and (ii) remaining affiliated limited partnerships. Therefore, much
of the Company's revenues are derived from agribusiness land management and
management of land acquired for development or resale. The Company also
participates in any appreciation, subject to certain provisions relating to
limited partners' returns, realized in the sale of land acquired for development
or resale.

         Pursuant to the Company's management relationship with the remaining
affiliated limited partnerships, those partnerships are often indebted to the
Company in the form of promissory notes, accounts receivable and other advances.
Accounts receivable by the Company from limited partnerships consist primarily
of farming costs incurred by the Company on behalf of those limited partnerships
and advances to those limited partnerships collateralized by accounts receivable
from crop sales. Those costs and advances totalled $5,337,704 at August 31,
1996, are due on demand, and are without interest. The Company also has
promissory notes receivable from those limited partnerships and related parties
in the amount of $5,691,686 at August 31, 1996. Those promissory notes are
uncollateralized and accrue interest at an interest rate of New York prime plus
2 points (10.25% at August 31, 1996). The Company has promissory notes and
advances payable to the limited partnerships occurring from farming activities.
On August 31, 1996, the amount payable to limited partnerships was $2,407,423
compared with $1,768,150 at August 31, 1995. The August 31, 1996 balance
referenced above does not include 2 promissory

                                        7
<PAGE>   11
notes to related parties, i.e., (1) a promissory note payable to an officer in
the amount of $815,184, with an interest rate of 8% per annum, and (2) a
promissory note payable to an employee in the amount of $450,000, with an
interest rate of 5.9% in 1996. Those 2 promissory notes are without collateral.
The first promissory note is due in December, 1997, and the second promissory
note is due in November, 1998.

         As a result of the Company's relationship as general partner of the
affiliated limited partnerships, the Company is a guarantor of limited
partnership recourse indebtedness. In addition, the Company has agreed to
guaranty other indebtedness. See Notes 11 and 12 of the Notes to Consolidated
Financial Statements for the year ended August 31, 1996, for a description of
those indebtedness guaranty transactions.

         Fred H. Behrens, Chief Executive Officer, Chief Financial Officer, and
Chairman of the Board of Directors of the Company, has advanced considerable
funds to the Company to be utilized as working capital. As of November 30, 1992,
the amount of those funds totalled $308,762. By December 31, 1992, the amount of
funds was increased to $798,911. During early 1993, $660,300 of that amount was
exchanged for 2 affiliated limited partnership secured promissory notes, with
interest accruing at 8% per annum, with all interest and principal due and
payable on November 15, 1998, and the remainder of the amount was paid to Mr.
Behrens.

         Until August 31, 1996, the Company subleased its corporate headquarters
and main packing facility in Coachella, California from Enterprise Packing
Company ("EPC"), a California general partnership controlled by Mr. Behrens and
Mr. Wright. On September 1, 1996, EPC assigned to the Company EPC's interest in
the master lease for the Company's corporate headquarters. Therefore, the
Company will not make sublease payments to EPC after August 31, 1996. The
sublease provided for a total annual gross rental of approximately $300,000 for
(i) the Company's fiscal year ending August 31, 1995, and (ii) the Company's
fiscal year ending August 31, 1996. During the Company's fiscal year ended
August 31, 1996, the Company paid to EPC directly, or for its benefit, $348,000.
The excess $48,000 was intended to be prepaid rent; provided, however, as the
sublease was terminated on August 31, 1996, that excess $48,000 was charged to
the Company's EPC receivable. EPC originally acquired the facility in 1991 from
a partnership affiliated with the Company for total consideration of $3,441,000,
which included a series of cash payments totalling $1,621,375 and an unsecured
promissory note payable to the selling partnership in the amount of $1,819,625.
The sale included a 24 year lease-back coupled with a 3 year repurchase option
and a 24 year right of first refusal. Terms of the lease-back include annual
rent of $156,000, subject to annual increases.

         In March 1992, the Company obtained $2 million key person life
insurance policies on each of the lives of Mr. Behrens and Mr. Wright. According
to the provisions of those policies, $2 million would be paid upon the death of
either persons, of which 50% would be paid to the Company and 50% to the
insureds' beneficiaries. During 1995 and 1996, the Company paid annual premiums
of $8,994 and $23,038 on behalf of Mr. Behrens and Mr. Wright, respectively.

         In 1996, the Company acquired a 50% interest in PS III Farms, L.L.C.,
that leases 6,490 acres to one of the limited liability company members. The
remaining lease term is for 40 months, and the primary crop grown on the farm is
potatoes, with a renewal option with terms subject to mutual agreement.

                                  OTHER MATTERS

         The Board of Directors of the Company knows of no other matters to be
brought before the Annual Meeting. If, however, other matters should come before
the Annual Meeting, it is the intention of each person named in the proxy to
vote such proxy in accordance with his or her judgment on such matters.

                               FORM 10-KSB REPORT

         A copy of the Company's Annual Report to the Securities and Exchange
Commission on Form 10-KSB is available without charge to stockholders and may be
obtained by writing to Robin E. Swansen, Secretary, AMCOR Capital Corporation,
52-300 Enterprise Way, Coachella, California 92236.

                                        8
<PAGE>   12
                              STOCKHOLDER PROPOSALS

         Any proposals of security holders which are intended to be presented at
next year's annual meeting must be received by the Company at its principal
executive offices on or before September 16, 1997, in order to be considered for
inclusion in the Company's proxy materials relating to that annual meeting.



                                        9
<PAGE>   13
                           AMCOR CAPITAL CORPORATION,
                             a Delaware corporation


          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


        The undersigned stockholder of AMCOR Capital Corporation, a Delaware
corporation ("Company"), hereby constitutes and appoints Fred H. Behrens, with
the power to appoint his substitute, as attorney and proxy, to appear, attend,
and vote all of the shares of common stock of the Company standing in the name
of the undersigned on the record date at the Annual Meeting of Stockholders of
the Company to be held at the La Quinta Hotel, Frank Capra Room A, 49-499
Eisenhower Drive, La Quinta California 92253, on February 21, 1997, at 10:00
a.m., Pacific Standard Time, and at any adjournment thereof, upon the following:
<TABLE>
<S>                                                         <C>
1.  To elect six (6) directors as follows:
        FOR all nominees listed below, except               WITHHOLD AUTHORITY
        as marked to the contrary below                     to vote for all nominees listed below
</TABLE>

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

         FRED H. BEHRENS         ROBERT A. WRIGHT        MARLENE A. TAPIE

         DALE PAISLEY            MARLIN McKEEVER         HOWARD LEE

2.  To consider and vote on the amendment of the Certificate of Incorporation
of the Company to specify that 25,000,000 $.002 par value common shares and
2,000,000 $.01 par value preferred shares shall be the Company's authorized
capitalization. 

        FOR approval            AGAINST approval        ABSTAIN

3.  To consider and vote on a change in the price per share of certain
outstanding stock options held by Fred H. Behrens and Robert A. Wright.

        FOR approval            AGAINST approval        ABSTAIN

4.  To consider and vote upon a proposal to ratify the appointment of Kelly &
Company as independent auditors of the Company for the fiscal year of the
Company beginning September 1, 1996.

        FOR approval            AGAINST approval        ABSTAIN

5.  To vote in his or her discretion on such other business as may properly
come before the meeting, or any adjournment thereof.
 
    
    
<PAGE>   14
        THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY
WILL BE VOTED FOR THE PROPOSALS INDICATED AND IN ACCORDANCE WITH THE DISCRETION
OF THE PROXY HOLDER ON ANY OTHER BUSINESS. ALL OTHER PROXIES HERETOFORE GIVEN
BY THE UNDERSIGNED IN CONNECTION WITH THE ACTIONS PROPOSED ON THE REVERSE ARE
HEREBY EXPRESSLY REVOKED. THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS
VOTED BY WRITTEN NOTICE TO THE SECRETARY OF THE COMPANY, BY ISSUANCE OF A
SUBSEQUENT PROXY OR BY VOTING AT THE ANNUAL MEETING IN PERSON.

        Please mark, date, sign and return this proxy promptly in the enclosed
envelope. When shares are held by joint tenants, both joint tenants should sign
this proxy. When signing as attorney, executor, administrator, trustee, or
guardian, please give the full title as such. If a corporation, please sign in
full that corporation's name by the President or other authorized officer of
that corporation. If a partnership, please sign in that partnership's name by
an authorized person of that partnership.

                                        DATED: _______________________________

                                        ______________________________________
                                            (Signature of Stockholder(s))

                                        ______________________________________
                                                 (Print Name(s) Here)

                                           PLEASE CHECK IF YOU ARE PLANNING
                                                TO ATTEND THE MEETING.


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