TERRA NATURAL RESOURCES CORP
PRE 14A, 1998-10-22
GOLD AND SILVER ORES
Previous: ARMOR HOLDINGS INC, 8-K, 1998-10-22
Next: SILGAN HOLDINGS INC, SC 13G, 1998-10-22



<PAGE>
                                       1



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  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 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[X]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[_]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                      TERRA NATURAL RESOURCES CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                             (dba Nevada Manhattan)


- --------------------------------------------------------------------------------
    (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)(1) and 0-11.


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

________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:

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

________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:

________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:

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

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


(SC14A-07/98)
<PAGE>
                                       2


                                                               PRELIMINARY COPY

                             TERRA NATURAL RESOURCES
                             (dba NEVADA MANHATTAN)

                          5038 North Parkway Calabasas
                                    Suite 100
                           Calabasas, California 91302

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 9, 1998

TO  THE  STOCKHOLDERS  OF  TERRA  NATURAL  RESOURCES   CORPORATION  (dba  NEVADA
MANHATTAN):

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Terra Natural Resources Corporation (the "Company") will be held on
December  9,  1998 at 9:00 A.M.  at the  Sheraton  Gateway  Hotel,  Los  Angeles
Airport, 6101 West Century Boulevard, Los Angeles, California for the purpose of
considering and acting on the following:

     1. The  election of seven  persons to the Board of Directors to serve until
     the next Annual Meeting or their earlier resignation or removal.

     2. A proposed  amendment  to the  Company's  Articles of  Incorporation  to
     change the Company's name to Nevada Manhattan Group.

     3. A proposed  amendment  to the  Company's  Articles of  Incorporation  to
     increase the number of  authorized  shares of the  Company's  Common Stock,
     $.01 par value per share, from 49,750,000 to 250,000,000.

     4. A proposal  to  authorize  the Board of  Directors  to grant  options to
     purchase  up to  70,000,000  shares  of the  Company's  Common  Stock to an
     investor.

     5. Ratifying the Board's selection of Merdinger,  Fruchter,  Rosen & Corso,
     P.C. as the Company's  independent  auditors for the fiscal year ending May
     31, 1999.

     6. To consider and act upon such other business as may properly come before
     the Annual Meeting or any adjournments thereof.

     October 23, 1998 is the record date for determining which  stockholders are
entitled  to notice of and to vote at the  Annual  Meeting  or any  adjournments
thereof.
<PAGE>
                                       3


     PLEASE  SIGN  AND  RETURN  THE  ENCLOSED  PROXY  AS  PROMPTLY  AS  POSSIBLE
REGARDLESS OF WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON. IF YOU DO
ATTEND THE MEETING,  YOU MAY THEN WITHDRAW YOUR PROXY.  THE PROXY MAY BE REVOKED
AT ANY TIME PRIOR TO ITS EXERCISE.


     In order to facilitate planning for the Annual Meeting,  please indicate on
the enclosed Proxy whether or not you plan to attend the Annual Meeting.

Dated:  October __, 1998

                                            By Order of the Board of Directors,


                                            Jeffrey S. Kramer
                                            Secretary
<PAGE>
                                       4


                                                              PRELIMINARY COPY

                             TERRA NATURAL RESOURCES
                             (dba NEVADA MANHATTAN)

                          5038 North Parkway Calabasas
                                    Suite 100
                           Calabasas, California 91302


                                 PROXY STATEMENT



                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 9, 1998

     The  Board  of  Directors  of  Terra  Natural  Resources  Corporation  (the
"Company") is soliciting  proxies in the form enclosed with this Proxy Statement
("Proxies") in connection with the Annual Meeting of Stockholders of the Company
(the  "Annual  Meeting")  to be held on  December  9, 1998 at 9:00  A.M.  at the
Sheraton Gateway Hotel, Los Angeles Airport,  6101 West Century  Boulevard,  Los
Angeles, California.

     It is expected that this Proxy  Statement and the  accompanying  Proxy will
first be sent to stockholders  on or about November __, 1998. Only  stockholders
of record at the close of business on October 23, 1998 are entitled to notice of
and to vote at the Annual Meeting.

     The matters to be considered and voted upon at the Annual Meeting will be:

     1. The  election of seven  persons to the Board of Directors to serve until
     the next Annual Meeting or until their earlier resignation or removal.

     2. A proposed  amendment  to the  Company's  Articles of  Incorporation  to
     change the Company's name.

     3. A proposed  amendment  to the  Company's  Articles of  Incorporation  to
     increase the number of  authorized  shares of the  Company's  Common Stock,
     $.01 par value per share (the "Common Stock").

     4. A proposal  to  authorize  the Board of  Directors  to grant  options to
     purchase  up to  70,000,000  shares  of the  Company's  Common  Stock to an
     investor.

     5. Ratifying the Board's selection of Merdinger,  Fruchter,  Rosen & Corso,
     P.C. as the Company's  independent  auditors for the fiscal year ending May
     31, 1999.

     6. To consider and act upon such other business as may properly come before
     the Annual Meeting or any adjournments thereof.

<PAGE>
                                       5

     A Proxy for use at the Annual  Meeting is  enclosed.  Any  stockholder  who
executes and delivers the Proxy has the right to revoke it any time before it is
exercised by filing with U.S. Stock Transfer  Corporation,  1745 Gardena Avenue,
Glendale,  California 91204-2991,  an instrument revoking the Proxy. It may also
be revoked if the  stockholder  executes a proxy  bearing a later date or if the
stockholder  attends the Annual  Meeting and elects to vote thereat.  Subject to
such revocation, all shares represented by a properly executed Proxy received in
time for the Annual  Meeting  will be voted by the Proxy  holders in  accordance
with the instructions on the Proxy.

     If no  instruction  is  specified on a Proxy with respect to a matter to be
acted upon, the shares  represented  thereby will be voted in favor of each item
of business set forth  herein.  It is not  anticipated  that any matters will be
presented  at the Annual  Meeting  other  than as set forth in the  accompanying
Notice.  If,  however,  any other  business is properly  presented at the Annual
Meeting, the Proxy will be voted in accordance with the best judgment and in the
discretion of the Proxy holders.

     The  Company's  Board of Directors  has  determined  that it is in the best
interests of the Company to adopt a procedure for  stockholder  proposals  which
would give the Board of Directors the  opportunity  to consider such  proposals,
thereby  enabling  the Board of  Directors  to inform  stockholders  about  such
proposals.  Accordingly,  on August 17, 1998,  the Company's  Board of Directors
amended the Company's Bylaws to add a new section as follows:

          "STOCKHOLDER  PROPOSALS.  Proposals  for business to be conducted  and
     actions to be taken by the  stockholders  at any annual or special  meeting
     may be  made  by  resolution  of the  Board  of  Directors  or a  committee
     appointed by the Board of Directors or by any stockholder  entitled to vote
     at such meeting. Notwithstanding the foregoing, any stockholder may propose
     business  to be  conducted  or  actions  to be  taken at a  meeting  of the
     stockholders only if written notice of such stockholder's intent to propose
     such  business or action has been given to the Secretary of the Company not
     later than the earlier of (a) the close of business  on the  fifteenth  day
     following  the date on which  notice of such  meeting  or the  record  date
     thereof  is  first  publicly   announced  [in  this  instance  such  public
     announcement was made on October 13, 1998] and (b) ninety days prior to the
     date that is one year  from the date of the  immediately  preceding  annual
     meeting of  stockholders  with respect to proposals to be  considered at an
     annual meeting of  stockholders.  Each such notice shall set forth: (a) the
     name and address of the stockholder who intends to make the proposal; (b) a
     representation  that the  stockholder is a holder of record of stock of the
     Company entitled to vote at such meeting and intends to appear in person or
     by proxy at the meeting to make the proposals  specified in the notice; (c)
     a copy of the  proposal;  and (d)  such  other  information  regarding  the
     proposal  as is  necessary  to  inform  the  stockholders  with  reasonable
     particularity  of the  nature,  purpose,  intent  and  consequences  of the
     proposal to the Company if adopted.  The  presiding  officer at the meeting
     may refuse to  acknowledge  any  proposal not made in  compliance  with the
     foregoing  procedure."  

<PAGE>
                                       6


     The expense of  preparing,  assembling,  printing,  mailing and filing this
Proxy  Statement with the  Securities and Exchange  Commission and the materials
used in this  solicitation  of  Proxies  will be  borne  by the  Company.  It is
contemplated  that  Proxies  will be  solicited  primarily  through  the  mails.
Officers,  directors  and regular  employees  of the  Company  may also  solicit
Proxies personally or by telephone, but will receive no compensation therefor in
addition to their  regular  compensation.  The  Company  will  reimburse  banks,
brokerage  houses  and other  custodians,  nominees  and  fiduciaries  for their
reasonable expenses in forwarding these proxy materials to their principals.  In
addition,  the Company may pay for and utilize the  services of  individuals  or
companies  not  regularly  employed  by  the  Company  in  connection  with  the
solicitation  of proxies if  management of the Company  determines  that this is
advisable.

                                VOTING SECURITIES

     Only stockholders of record as of the close of business on October 23, 1998
are  entitled  to  notice  of  and  to  vote  at the  Annual  Meeting  or at any
adjournments  thereof.  As of the close of  business  on such  date,  there were
issued and  outstanding  41,365,836  shares of the  Company's  Common  Stock and
176,414  shares of Series A  Preferred  Stock,  par value  $1.00 per share  (the
"Preferred Stock").

     The Company is a plaintiff in lawsuits  relating to convertible  debentures
issued by the Company as described under "Legal  Proceedings" in the Form 10-KSB
being  sent to  stockholders  currently  with this  Proxy  Statement  (the "Form
10-KSB").  In  that  regard,   parties  to  such  lawsuits  allegedly  converted
convertible  debentures  into 6,569,104  shares of Common Stock on or before the
record  date for the Annual  Meeting.  The Company  does not believe  that it is
obligated to issue such Common Stock and,  accordingly,  does not consider  such
stock to be outstanding as of the aforesaid record date.

     The Company's  Board of Directors is authorized to issue up to an aggregate
of 49,750,000 shares of Common Stock under its Articles of  Incorporation.  (See
"Proposed  Increase in Authorized Common Stock" below with respect to a proposed
amendment of the Company's  Articles of  Incorporation to increase the number of
authorized shares of Common Stock.) Each holder of Common Stock will be entitled
to one vote for each  share of  Common  Stock in his or her name on the books of
the transfer agent, U.S. Stock Transfer Corporation, as of the close of business
on the record date for the Annual Meeting on any matter  submitted for a vote of
the stockholders.

     The Company's  Board of Directors is authorized to issue up to an aggregate
of  250,000  shares  of  Preferred   Stock  under  the  Company's   Articles  of
Incorporation.  Except as otherwise expressly provided for by law or as provided
for  under  the  terms  of the  Certificate  of  Determination  relating  to the
Preferred Stock, the holders of the Preferred Stock will be entitled to one vote
for each one  share of  Preferred  Stock in his or her name on the  books of the
transfer  agent as of the close of  business  on the record  date for the Annual
Meeting on any matter submitted for a vote of the stockholders of the Company.

<PAGE>
                                       7


     The  presence at the meeting in person or by proxy of the holders of shares
representing  a majority of the voting power of the Company's  stock entitled to
vote  constitutes a quorum for the transaction of business.  Nevada law provides
that a proxy is  generally  only valid for six months  from its date  unless the
stockholder  specifies  the  duration of the proxy,  which may not exceed  seven
years.  A plurality of the votes  properly cast for the election of Directors by
the  stockholders  attending  the  meeting  in  person  or by proxy  will  elect
Directors to office.  With respect to amendments  to the  Company's  Articles of
Incorporation,  the  vote of a  majority  of the  outstanding  voting  power  is
required.  A majority of votes properly cast upon any other proposal will decide
the  proposal.  Abstentions  and broker  non-votes  will count for  purposes  of
establishing  a quorum,  but will not count as votes  cast for the  election  of
Directors or any other proposal and accordingly will have no legal effect.


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

     The following  table sets forth certain  information as of October 23, 1998
regarding the record and beneficial  ownership of the Common Stock and Preferred
Stock by: (i) any  individual  or group (as that term is defined in the  federal
securities  laws) of  affiliated  individuals  or  entities  who is known by the
Company to be the beneficial  owner of more than five percent of the outstanding
shares of Common  Stock or  Preferred  Stock;  (ii) each  executive  officer and
Director of the Company and each nominee for  Director;  and (iii) the executive
officers and  Directors of the Company and the nominees for Director as a group.
Except as otherwise  indicated,  the Company believes that the beneficial owners
listed below, based upon information  provided by such owners,  have sole voting
and investment power with respect to such shares.

<PAGE>
                                       8


<TABLE>
<CAPTION>

                                                            AMOUNT OF 
NAME AND ADDRESS                         TITLE OF           BENEFICIAL           PERCENT 
OF BENEFICIAL OWNER                      CLASS              OWNERSHIP           OF CLASS
- -------------------                      --------           ---------           --------
<S>                                      <C>                 <C>                   <C>   

TiNV1, Inc.(1)                           Common Stock        5,500,000(2)          13%
701 Ocean Avenue, Suite 108
Santa Monica, CA  90402                  Preferred
                                         Stock                       0              *

Christopher D. Michaels                  Common Stock        1,658,917(3)           4%
5038 N. Pkwy Calabasas, Ste. 100
Calabasas, CA  91302                     Preferred
                                         Stock                   5,314              3%

Jeffrey S. Kramer                        Common Stock        1,353,200(4)           3%
5038 N. Pkwy Calabasas, Ste 100
Calabasas, CA  91302                     Preferred
                                         Stock                   8,550              5%

Stanley J. Mohr                          Common Stock          212,000(5)           *
5038 N. Pkwy Calabasas, Ste 100
Calabasas, CA  91302                     Preferred
                                         Stock                   1,220              *

Joseph C. Rude III, M.D.                 Common Stock       3,256,230(6)            8%
3065 River N. Pkwy
Atlanta, Georgia 30328                   Preferred
                                         Stock                  11,752              7%

William E. Wilson                        Common Stock          122,959(7)           *
1819 E. Brainard Street
Pensacola, FL  32503                     Preferred
                                         Stock                     789              *

Tetsuo Kitagawa                          Common Stock        5,500,000(8)          13%
23100 Ave. St. Luis, #389
Woodland Hills, CA  91364                Preferred
                                         Stock                       0              --

Hironao Mutoh                            Common Stock        5,500,000(8)          13%
536 Paseo De La Playa
Redondo Beach, CA  90277                 Preferred
                                         Stock                       0              --

Neil H. Lewis                            Common Stock                0              --
18620 Hatteras Street, #175
Tarzana, CA  91356                       Preferred
                                         Stock                       0              --

All Officers,  Directors and 
Nominees for Director                    Common Stock       12,103,306(9)          29%
as a Group
(eight persons)                          Preferred
                                         Stock                  27,625             16%
</TABLE>
_____
*    Less than 1%.

<PAGE>
                                       9


(1)  On  September  21, 1998 TiNV1,  Inc.  ("TiNV1"),  newly  formed  California
     corporation,  filed with the Securities and Exchange  Commission a Schedule
     13D (the  "Schedule  13D").  The  Schedule 13D  indicated  that TiNV1 was a
     wholly-owned subsidiary of SYMIC, Inc. ("SYMIC"), a California corporation,
     which  in turn  was a  wholly-owned  subsidiary  of RDI,  Inc.  ("RDI"),  a
     California corporation.  (The Schedule 13D further indicated that SYMIC had
     entered into  subscription  agreements  to issue 5% of its stock to each of
     the following  persons:  Tetsuo Kitagawa,  a nominee for Director;  Hironao
     Mutoh, a nominee for Director;  and Richard Izumi.) The Schedule 13D stated
     that RDI was in turn owned and controlled by Movdy  Gakayev,  whose address
     is 701 Ocean Avenue,  Suite 108, Santa Monica,  California  90402, and that
     Mr. Kitagawa was sole Director and President,  Chief Financial  Officer and
     Secretary of TiNV1, SYMIC and RDI.

(2)  Excludes  up to  70,000,000  shares  of  Common  Stock  which may be issued
     pursuant to an option granted to TiNV1 as indicated below.

(3)  Includes  120,000  shares of Common Stock  issuable  upon exercise of stock
     options  which may be  exercised  in whole or in part within 60 days of the
     date of this Proxy Statement and 5,314 shares of Common Stock issuable upon
     conversion of 5,314 shares of Preferred Stock held by Mr. Michaels.

(4)  Includes  90,000  shares of Common Stock  issuable  upon  exercise of stock
     options  which may be  exercised  in whole or in part within 60 days of the
     date of this Proxy Statement and 8,550 shares of Common Stock issuable upon
     conversion of 8,550 shares of Preferred Stock held by Mr. Kramer.

(5)  Includes  105,000 shares held by The Lomar Trust, an affiliate of Mr. Mohr,
     as well as 60,000  shares of Common Stock  issuable  upon exercise of stock
     options  which may be  exercised  in whole or in part within 60 days of the
     date of this Proxy Statement and 1,220 shares of Common Stock issuable upon
     conversion of 1,220 shares of Preferred Stock held by Mr. Mohr.

(6)  Includes  shares  owned by Dr.  Carolyn  Rude  and  Quantum  Radiology  (an
     affiliate of Dr. Rude), as well as (a) 317,392 shares held as collateral as
     provided under "Certain  Relationships and Related Transactions" below, (b)
     30,000 shares of Common Stock issuable upon exercise of stock options which
     may be  exercised  in whole or in part  within  60 days of the date of this
     Proxy  Statement  and (c)  11,752  shares of  Common  Stock  issuable  upon
     conversion of 11,752 shares of Preferred Stock held by Drs. Rude.

(7)  Includes 789 shares of Common Stock issuable upon  conversion of 789 shares
     of Preferred Stock held by Mr. Wilson.

(8)  Represents the shares held by TiNV1 as indicated above.

(9)  Includes  300,000  shares of Common Stock  issuable  upon exercise of stock
     options  held by all  officers,  Directors  and  nominees for Director as a
     group which may be exercised in whole or in part within 60 days of the date
     of this Proxy  Statement  and 27,625  shares of Common Stock  issuable upon
     conversion of 27,625 shares of Preferred Stock held by such persons.

<PAGE>
                                       10


     On September  2, 1998,  TiNV1 and the Company  entered into a  Subscription
Agreement   and  a  letter   agreement,   each  dated  as  of  August  28,  1998
(collectively,  the "Purchase  Agreements"),  pursuant to which TiNV1  purchased
5,500,000  shares of the  Company's  Common Stock from the Company for $500,000.
The  Schedule  13D  indicates  that the source of the funds used to purchase the
stock was capital  contributions  to RDI from personal  funds of Movdy  Gakayev,
TiNV1's ultimate owner, and in turn as capital  contributions  from RDI to SYMIC
to TiNV1. At the time the purchase was being  negotiated,  the Company's  Common
Stock was  trading  at  approximately  $.25 per  share.  The Board of  Directors
believed that the TiNV1  purchase was in the best interests of the Company since
the Company had pressing  financial  needs,  with no significant  cash resources
available  to  it at  the  time  and  a  substantial  working  capital  deficit.
Furthermore,  people  affiliated  with TiNV1  indicated that they believed,  and
management  concurred,  that TiNV1 could assist the Company in locating a number
of valuable  acquisitions,  certain of which they have already identified to the
Company,  which acquisitions would not have been available to the Company if the
TiNV1 investment was not made. The 5,500,000 shares represents approximately 13%
of the Company's  outstanding  Common Stock as of October 23, 1998. The Purchase
Agreements  provide that the  Company's  Board of Directors  will be expanded to
seven  and  that  three  designees  of TiNV1  will be  elected  to the  Board of
Directors.   Subject  to  certain  exceptions   provided  for  in  the  Purchase
Agreements,  including exceptions arising on sales of the Company's Common Stock
by TiNV1,  the Company has also  agreed  that three  designees  of TiNV1 will be
included in each  management  slate of nominees for the Board of  Directors  and
that the Company will use its continuing  best efforts to cause such nominees to
be  elected  to the  Board.  (Messrs.  Kitagawa,  Mutoh and  Lewis  are  TiNV1's
nominees.)  The  Purchase   Agreements   provide  that  all   acquisitions   and
divestitures  by the Company which  require Board  approval and any issuances of
securities to the Company's debentureholders must be approved by a supermajority
of the  Company's  Board of  Directors  (initially  at least  five of the  seven
directors).

     The  Company  has  agreed  to use its  best  efforts  to  create a class of
preferred  stock (the "New  Preferred  Stock")  automatically  convertible  into
Common  Stock on a public  sale with  attributes  no less  favorable  than those
comprising the shares  purchased by TiNV1.  The New Preferred  Stock voting as a
class will be  entitled  to elect  three  Directors  (except as  provided in the
Purchase  Agreements),  and  the  Company  has the  right  to  exchange  the New
Preferred Stock for the Common Stock acquired by TiNV1.

     If TiNV1's nominees are not elected to the Board of Directors in accordance
with the Purchase Agreement, TiNV1 will have the right to sell any of the Common
Stock  purchased by it (or New Preferred  Stock issued in exchange  therefor) to
the Company at a price equal to the greater of the purchase  price  therefor and
the  average  price  established  by  an  independent  valuation  by  two  major
accounting firms (the "Put Price").  The Purchase  Agreements provide that TiNV1
shall have certain other rights if its designees are not so elected in the event
that the Company does not have legally  sufficient funds to repurchase its stock
(among other things,  to have legally  available funds the Company's assets must
exceed its liabilities),  including selling the stock to a third party, with the
Company being responsible for the difference  between the Put Price and the sale
price.

<PAGE>
                                       11


     Simultaneously with the execution of the Purchase  Agreements,  the Company
entered into an option  agreement  (the "Option  Agreement")  with TiNV1,  which
Option  Agreement is subject to  stockholder  approval  (see "Grant of Authority
Regarding of TiNV1  Option"  below),  including  approval of an amendment to the
Company's  Articles of Incorporation to increase the number of authorized shares
of Common Stock to  250,000,000.  (See "Proposed  Increase in Authorized  Common
Stock"  below.) The Option  Agreement  allows the  optionee to  purchase,  on or
before September 1, 2005, up to 70,000,000  shares of the Company's Common Stock
at a  purchase  price of $.335  per  share,  which was the  market  price of the
Company's  Common  Stock on August 28, 1998,  the date of the Option  Agreement.
(The 70,000,000  shares,  together with the 5,500,000  shares  presently held by
TiNV1, would represent  approximately 68% of the Company's presently outstanding
Common  Stock on a pro forma  basis as of  October  23,  1998.) If the  required
stockholder  approval is not obtained  within 150 days of August 28, 1998,  then
the Option  Agreement  will be void.  TiNV1 has advised the  Company's  Board of
Directors that TiNV1 plans to transfer a portion of the options evidenced by the
Option Agreement to Christopher  Michaels and Jeffrey Kramer,  the Company's two
principal executive  officers,  to induce them to remain with the Company for an
extended  period.  While the number of options which may be transferred  has not
been  specified,  it is anticipated  that it may be in the range of 3,500,000 to
7,000,000  of the  options  (five to ten  percent)  for such  executives  in the
aggregate.

     In the event the Company does not obtain the aforesaid stockholder approval
within  the 150 day  period,  then  TiNV1  may  elect to  rescind  the  Purchase
Agreements  and receive a refund of the  purchase  price or obtain from  Messrs.
Michaels and Kramer for no consideration all of the Company  securities owned by
them with the exception of stock options, which will then be canceled.

                              ELECTION OF DIRECTORS

     The number of Directors  constituting the full Board of Directors currently
is fixed at seven,  and seven  nominees  for  Director  are named in this  Proxy
Statement.  If  elected,  each of the  Directors  will serve for a one year term
expiring  at the 1999  Annual  Meeting or his  earlier  resignation  or removal.
Approval of the  election  of each of the  nominees as a Director of the Company
requires  the  affirmative  vote of a plurality  of the votes cast at the Annual
Meeting.  (If  Messrs.  Kitagawa,  Mutoh and Lewis,  TiNV1's  nominees,  are not
elected,  TiNV1 has certain  rights as provided  under  "Security  Ownership  of
Certain  Beneficial  Owners and Management.") In the event that any of the named
nominees  for Director  becomes  unable or  unwilling  to accept  nomination  or
election,  the person or persons  voting the Proxy will vote for the election of
such other  person as the Board of Directors  may  recommend.  Unless  otherwise
instructed  on the Proxy,  the Proxy  holders will vote the Proxies  received by
them in favor of the election of the nominees shown below.

     The  Company's  Board of Directors  has  determined  that it is in the best
interests of the Company to adopt a procedure  for  stockholder  nominations  of
Directors  which would afford the Board of Directors the opportunity to consider
the  qualifications  of  proposed  nominees  and,  to the  extent  necessary  or
desirable,  inform the stockholders about such qualifications.  Accordingly,  on
August 17, 1998, the Company's Board of Directors  amended the Company's  Bylaws
to add a new section as follows:

<PAGE>
                                       12


          "STOCKHOLDER  NOMINATION  OF DIRECTORS.  Nominations  for the Board of
     Directors  may be  made  by  resolution  of the  Board  of  Directors  or a
     committee  appointed  by the  Board  of  Directors  or by  any  stockholder
     entitled  to  vote  in  the  election  of  Directors.  Notwithstanding  the
     foregoing, any stockholder may nominate one or more persons for election as
     Directors at a meeting of the  stockholders  only if written notice of such
     stockholder's  intent to make such nomination or nominations has been given
     to the Secretary of the Company not later than the close of business on the
     fifteenth  day  following  the date on which  notice of such meeting or the
     record date thereof is first  publicly  announced  [in this  instance  such
     public  announcement  was made on October  13,  1998] or, if  earlier  with
     respect to an election  of  Directors  to be held at the annual  meeting of
     stockholders,  ninety days prior to the date that is one year from the date
     of the  immediately  preceding  annual meeting of  stockholders.  Each such
     notice  shall set forth:  (a) the name and address of the  stockholder  who
     intends  to  make  the  nomination  and  of the  person  or  persons  to be
     nominated;  (b) a representation that the stockholder is a holder of record
     of stock of the  Company  entitled  to vote at such  meeting and intends to
     appear in person  or by proxy at the  meeting  to  nominate  the  person or
     persons  specified in the notice;  (c) a description of any arrangements or
     understandings  between  the  stockholder  and each  nominee  and any other
     person or persons (naming such persons) pursuant to which the nomination or
     nominations are to be made by the stockholder;  (d) such other  information
     regarding  each  nominee as would be  required  to be  included  in a proxy
     statement  filed pursuant to the proxy rules of the Securities and Exchange
     Commission  had the nominee been  nominated by the Board of Directors;  and
     (e) the consent of each nominee to serve as a Director of the Company if so
     elected. The presiding officer at the meeting may refuse to acknowledge the
     nomination  of any  person  not  made  in  compliance  with  the  foregoing
     procedure."

     The seven  nominees  proposed  by the Board of  Directors  for  election as
Directors are:

                                     Principal Occupation and          Director
Name                       Age       Offices with the Company           Since
- ----                       ---       ------------------------          --------
Christopher D. Michaels    55        President, Chief                    1986
                                     Executive Officer and
                                     Chairman of the Board of
                                     Directors of the Company
Jeffrey S. Kramer          44        Senior Vice President,              1989
                                     Chief Financial Officer
                                     and Secretary-Treasurer
                                     of the Company
Joseph C. Rude III         53        Diagnostic radiologist              1995
                                     with Quantum Radiology

William E. Wilson          82        Retired                             1998

Tetsuo Kitagawa            50        Nominee for Director                1998

Hironao Mutoh              44        Nominee for Director                 --

Neil H. Lewis              56        Nominee for Director                1998


     THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS OF THE
COMPANY VOTE "FOR" THE ELECTION OF EACH OF THE NOMINEES SET FORTH BELOW TO SERVE
AS DIRECTORS OF THE COMPANY FOR THE TERM INDICATED.

<PAGE>
                                       13


     Information  concerning  the nominees  for  election as  Directors  and the
Company's executive officers is set forth below.

CHRISTOPHER  D.  MICHAELS  cofounded  the Company in June 1986. He has served as
President,  Chief Executive Officer and Chairman of the Board of Directors since
1986.  Mr.  Michaels is also a Director,  President and Chairman of the Board of
Equatorial Resources,  Ltd. and Kalimantan Resources,  Ltd., subsidiaries of the
Company.

JEFFREY  S.  KRAMER  is  Senior  Vice  President,   Chief   Financial   Officer,
Secretary-Treasurer  and a Director of the Company and has held these  positions
since   1989.   Mr.   Kramer   is   also  a   Director,   Vice   President   and
Secretary-Treasurer of Equatorial Resources, Ltd. and Kalimantan Resources, Ltd.

JOSEPH C. RUDE III has been a Director  since 1995.  From 1977 to 1995, he was a
diagnostic  radiologist  associated  with Cobb  Radiology  Associates,  Austell,
Georgia,  which merged with Quantum  Radiology in 1995. Since 1995, Dr. Rude has
been a diagnostic radiologist at Quantum Radiology.  Dr. Rude also is a co-owner
of the Ambulatory Care Center, a medical care company.

WILLIAM E. WILSON was elected a director in April 1998. Mr. Wilson purchased his
own  insurance  agency  in 1954,  which  was sold in 1985;  however,  Mr  Wilson
remained an associate agent until his retirement in 1996.

TETSUO  KITAGAWA is a nominee for Director.  Mr. Kitagawa has been a Director of
the Company  since  October 1998 and has been  President of SYMIC,  a management
consulting  firm, since October 1997, prior to which he was employed by Marubeni
Finance (Holland) B.V. ("Marubeni Finance"). For the last six of those years, he
was a Managing Director of Marubeni Finance, which is a wholly-owned  subsidiary
of Marubeni, one of Japan's leading general trading companies (sogo shosha).

HIRONAO MUTOH is a nominee for Director.  Since October 1998, Mr. Mutoh has been
consulting  to the Company,  without  compensation,  in order to  establish  the
Company's trading activities with respect to commodities  produced and available
to the Company. From 1993 to July 1998, Mr. Mutoh served as Managing Director at
Delphi Trade Finance, overseeing all aspects of the company.

NEIL H. LEWIS is a nominee for Director.  Mr. Lewis,  who has been a Director of
the Company  since  October  1998,  is an attorney in private  practice and is a
consultant to the Company.  (Mr. Lewis presently  receives  consulting fees from
the Company  equal to $2,700 per month.) From March 1996 to June 1998, he served
as  Secretary  and  Chairman of the Board of  Directors  of  Unipharm,  Inc.,  a
consulting firm for  international  business  contracts.  From July 1995 to July
1997,  Mr. Lewis  served as General  Counsel and  Secretary  of Metamin  Inc., a
distributor  of herbal  products,  prior to which he was an  attorney in private
practice.

<PAGE>
                                       14


Regulatory Proceedings
- ----------------------

     As previously  reported,  in May 1989, the Company received notice that the
Securities and Exchange  Commission (the "Commission") had commenced an informal
investigation into the Company's compliance with the registration and disclosure
requirements of the federal securities laws. Thereafter the Commission commenced
an extensive review of the Company's books and records relating to the Company's
business  and  mining  operations,  its  capital  raising  activities,  and  its
financial  condition and history.  Through all stages of the investigation,  the
Company  voluntarily  cooperated  with the  Commission.  On August 3, 1993,  the
Commission  and the  Company  agreed to the entry of a consent  judgment,  which
judgment  was  entered on April 7, 1994,  against the Company and certain of the
Company's  past and present key  employees,  including  Christopher D. Michaels,
Jeffrey S.  Kramer and  Stanley J. Mohr.  Pursuant  to the terms of the  consent
judgment,  the  Company,  the  aforesaid  three  executives  and  the  Company's
officers,  agents and certain others were permanently  enjoined from (a) selling
securities in violation of the registration provisions of the federal securities
laws and (b) violating the antifraud provisions of the federal securities laws.

     As part of the consent  judgment,  the  Company  was  required to engage an
independent  certified public accountant to conduct a full and complete analysis
of the  disposition  of all funds received by the Company from investors and, to
the extent so discovered,  to disgorge any improper  gains. On April 7, 1994, in
response to the audit completed by the certified public accountant,  the Company
and the  Commission  entered into a stipulation  regarding the resolution of all
outstanding issues which then existed, which stipulation was entered as an order
by the United States District Court for the Central District of California. Such
stipulation  contained  an  acknowledgment  that the Company  and its  executive
officers had received no improper  gains as a result of prior  activities by the
Company in offering  and selling its  securities  and that the consent  judgment
resolved all issues raised by the Commission as a result of the Company's  prior
activities.   The  Company  and  the  persons  named  in  the  formal  order  of
investigation  were not  required to pay any fines or  required to disgorge  any
monies previously received by them.

Executive Compensation
- ----------------------

     The  following  table sets  forth the  compensation  paid to the  Company's
executive officers for the last three fiscal years.

<TABLE>
<CAPTION>

                                                      SUMMARY COMPENSATION TABLE

                                                                                       Long Term Compensation
                                                                        ---------------------------------------------------
                                                                                Awards                      Payouts
                                 Annual Compensation                    ------------------------    ------------------------
                  ---------------------------------------------------   Restricted   Securities                     All
Name and                                              Other                Stock     Underlying       LTIP         Other
Principal                                             Annual              Award(s)     Optional/    Payouts     Compensation
Position          Year       Salary($)   Bonus($)  Compensation($)(1)       ($)       SARs(#)(2)      ($)            ($)
- ----------       ------    -----------  ---------- -----------------    ----------- ------------  ------------   -----------
<S>              <C>       <C>          <C>        <C>                 <C>           <C>            <C>         <C>

Christopher
Michaels,        1998      $ 156,000       --            $5,408               --       10,000          --             --
President        1997      $ 251,299       --            $6,264               --       10,000          --             --
and Chairman     1996      $ 100,449       --            $6,316        $ 225,000(3)    10,000          --             --
of the Board     
                                                        
Jeffrey          1998      $ 156,000       --            $6,056               --       10,000          --             --
Kramer,          1997      $ 224,397       --            $8,080               --       10,000          --             --
Senior Vice      1996      $ 117,791       --            $7,658        $ 225,000(3)    10,000          --             --
President and             
Director
</TABLE>

PAGE>
                                       15


(1)  The Company pays the annual cost of health  insurance for Messrs.  Michaels
     and Kramer and their respective dependents.

(2)  In lieu of any other  compensation  the Company  annually grants options to
     purchase  10,000  shares of  Common  Stock to all  members  of the Board of
     Directors  for each full year of service as an active  member of the Board.
     Such options were originally  exercisable at $1.00 per share;  however,  in
     fiscal 1999, due to low trading price of the Company's  Common Stock and in
     order to induce  Directors to remain,  on August 17, 1998 the Board reduced
     the exercise price for previously  granted options (and for options granted
     in fiscal 1999 and thereafter) to $.20 per share.  (On August 17, 1998, the
     market  price was  approximately  $.46 per  share.) In general  options are
     exercisable  in full  upon  issuance  and may not be  exercised  after  the
     expiration of ten years from the date of the grant and are  nontransferable
     other  than by  inheritance.  (In 1996,  the  options  granted  to  Messrs.
     Michaels and Kramer were extended to be exercisable  through May 31, 2006.)
     As of the date of this Proxy  Statement  the Company  has  granted  options
     aggregating 120,000 shares to Mr. Michaels and 90,000 shares to Mr. Kramer.

(3)  In 1995 the Company granted each of Messrs.  Michaels and Kramer options to
     purchase  900,000  shares of Common Stock at an average  price of $1.50 per
     share.  Such options were granted pursuant to their  employment  agreements
     described below.  Messrs.  Michaels and Kramer each exercised their options
     during fiscal 1996, at which time the Company's  Board of Directors  agreed
     to issue  these  shares  for  services  rendered  in lieu of payment of the
     exercise price. The Company valued these restricted  securities at $.25 per
     share.

     Messrs.  Michaels and Kramer entered into  employment  agreements  with the
Company  as of  January  1995  employing  them  as  President  and  Senior  Vice
President,  respectively,  until June 2001, subject to their rights to terminate
their  agreements on 90 days notice.  Their annual  salaries were to be equal to
their  salaries at the time of  execution of the  agreements,  subject to annual
increases (or in limited cases decreases) at the Board of Directors' discretion.
The agreements  also provide for bonuses of from 25% (if the Company's cash flow
is at least  $1,000,000) to 75% (if the Company's cash flow exceeds  $3,000,000)
of their base  salaries.  If within 12 months of a change in control (as defined
in the  agreements)  their  employment is terminated  other than for cause or if
they   resign  and  their   compensation,   status,   title   and/or   reporting
responsibilities  were  diminished  after the  change in  control,  they will be
entitled to a payment equal to 36 times their highest  monthly salary during the
employment term. (The TiNV1 transactions described above will not result in such
a change in  control.)  In addition,  upon a change of control  which  effects a
change in incumbent  management they will have the right to purchase a number of
shares of Common Stock at a price of $.05 per share equal to 5% of the Company's
outstanding  Common Stock prior to giving  effect to the exercise of the option,
and the Company will pay them an amount equal to their taxes in connection  with
such  exercise.  Substantially  all  of  the  Company's  obligations  under  the
agreements  continue if there is a  termination  of the employees as a result of
disability.

<PAGE>
                                       16


Options and Stock Appreciation Rights
- -------------------------------------

     The following  table provides  information  relating to options  granted to
those  persons  named in the "Summary  Compensation  Table" above during  fiscal
1998.

                     OPTIONS/SAR GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)
<TABLE>
<CAPTION>                                                   
                                                           % of Total
                                  Number of Securities    Options/SARs
                                  Underlying Options/      Granted to          Exercise
                                        SARS                Employees            or Base     Expiration
          Name                       Granted(4)           in Fiscal Year       Price($/Sh)      Date
          ----                       ----------           --------------       -----------      ----
<S>                               <C>                     <C>                  <C>           <C>    
                                                          
Christopher D. Michaels(1)...          10,000                   20%              $ 1.00      May 31, '08
Jeffrey S. Kramer(1).........          10,000                   20%              $ 1.00      May 31, '08
</TABLE>

 __________
(1)  See footnote (2) to the "Summary  Compensation  Table" for the terms of the
     options.

(2)  See footnote (2) to the "Summary Compensation Table" for a reduction in the
     exercise price of the options to $.20 per share in fiscal 1999.

The  following  table  sets  forth  certain  information  with  regard to option
     exercises during fiscal 1998 by each of the executive officers named in the
     "Summary Compensation Table" above:


             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                            FY-END OPTION/SAR VALUES
<TABLE>
<CAPTION>
                                               Number Of Unexercised    Value Of Unexercised
                                               Securities Underlying        In-The-Money
                                                   Options/SARS              Option/SARs
                    Shares Acquired              at May 31, 1998            At May 31, 1998
                       On Exercise    Value       Exercisable/               Exercisable/
       Name                (#)      Realized      Unexercisable             Unexercisable
       ----                ---      --------      -------------             -------------
<S>                 <C>             <C>        <C>                      <C>    
                                                                           
Christopher D.
  Michaels......            0            0            120,000/0                    --
Jeffrey S. Kramer           0            0             90,000/0                    --
</TABLE>

<PAGE>
                                       17


Certain Relationships and Related Transactions
- ----------------------------------------------

     During  fiscal 1997 and 1998 the  Company  borrowed  funds from  Jeffrey S.
Kramer,  an officer  and  Director  of the  Company.  As of October 19, 1998 Mr.
Kramer had loaned the Company an  aggregate of $714,000  which was  evidenced by
promissory  notes  payable in January 1999 bearing  interest at the rate of 8.0%
per annum.  On  October  20,  1998  $500,000  principal  amount of the notes and
accrued  interest  thereon were  canceled in exchange for 583,200  shares of the
Company's Common Stock. (On October 20, 1998, the market price for the Company's
Common Stock was approximately $.83 per share.)

     During fiscal 1997, 1998 and 1999 the Company borrowed funds from Joseph C.
Rude, a Director of the Company, and his wife, Dr. Carolyn Rude. Such loans were
generally  for a period of one year and  provided  for interest at a rate of 10%
per annum.  Certain of such loans were  non-recourse and were  collateralized by
shares of the  Company's  Common Stock.  (Drs.  Rude have the right to vote such
shares.)  If such  non-recourse  loans  are not paid  when  due,  Drs.  Rude are
entitled to keep the  collateral in repayment of the loans.  The total amount of
loans made by Drs. Rude from fiscal 1997 to date is $307,000.  As of October 31,
1998,  non-recourse  loans  aggregating  $82,000 of the  $307,000  loaned to the
Company had not been paid when due, as a result of which Drs.  Rude retained the
128,000 shares of Common Stock which  collateralized  said loans.  The remaining
loans are due from  March  1999 to  September  1999 and are  secured  by 317,392
shares of Common Stock. The market value of the collateral securing non-recourse
loans at the time such collateral was pledged  exceeded the amount of the loans,
in  general  ranging  from  approximately  two to eight  times the amount of the
loans.  Because Drs. Rude have supported the Company a multitude of times during
the  Company's  history,  both  through  their  personal  time and making  funds
available  to the  Company,  from  late  June to early  July  1998  the  Company
requested  Drs.  Rude to  purchase  1,500,000  shares of Common  Stock  from the
Company  for  $95,000  in order to  provide  funds  to the  Company  so that the
Company's Brazilian timber activities could remain in operation. On the dates of
purchase,  the market price of Common Stock  ranged from  approximately  $.19 to
$.31 per share.

     During  fiscal 1998,  the Company  repaid  loans and  interest  aggregating
$545,000 to Christopher D. Michaels,  an officer and Director of the Company. On
October  20,  1998,  Mr. Michaels  purchased  929,500  shares  of the  Company's
restricted Common Stock and issued in exchange therefor a promissory note in the
amount of $278,850  (which bears  interest at the prime rate plus 1%) and is due
October 20, 2003.  (On August 17, 1998,  the date of the Board action  approving
the  stock  purchase,  the  market  price  for the  Company's  Common  Stock was
approximately  $.48 per  share.)  While Mr.  Michaels  has the right to vote the
929,500  shares,  he cannot  dispose of shares unless he applies at least 80% of
the sales proceeds to repayment of the promissory note.

<PAGE>
                                       18


Board of Directors and Committee Information
- --------------------------------------------

     The Board of  Directors  met ten times  during  fiscal  1998.  The Board of
Directors has a compensation  committee which reviews and approves the Company's
executive  compensation and administers grants of stock and stock options to the
Company's  Directors,   executives  and  employees.  This  committee,  currently
consisting of Joseph C. Rude III, William E. Wilson and Jeffrey S. Kramer,  held
three  meetings  during fiscal 1998. The Company does not have standing audit or
nominating committees.

Section 16(a) Beneficial Ownership Reporting Compliance
- -------------------------------------------------------

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  Directors and certain  officers and persons who own more than 10%
of the  Company's  Common  Stock  to  file  with  the  Securities  and  Exchange
Commission reports of ownership and of changes in beneficial ownership of Common
Stock and other equity securities of the Company and to provide the Company with
copies of such reports. To the Company's  knowledge,  based solely on its review
of the  copies of the forms  received  by it, or  written  representations  from
certain reporting  persons that no Forms 5 were required for those persons,  the
Company believes that for fiscal 1998 all reports were timely filed except three
late  filings  of Form 4 (which  have now been  made) by Joseph  C. Rude III,  a
Director of the Company.

                      PROPOSAL TO CHANGE THE COMPANY'S NAME

     The Company's Board of Directors  believes that it is in the Company's best
interests to change its name from Terra Natural Resources  Corporation to Nevada
Manhattan  Group.  In May 12, 1998 the  Company's  name was changed  from Nevada
Manhattan Mining Incorporated to Terra Natural Resources Corporation because the
use of the  term  "mining"  did not  reflect  the  importance  of the  Company's
non-mining  operations.  Since  such  name  change,  however,  a  number  of the
Company's  stockholders  (including TiNV1) have indicated that they believe that
the name  "Terra  Natural  Resources  Corporation"  is too generic and is not as
familiar and distinctive as "Nevada Manhattan  Group." In addition,  the Company
believes  that  the  name  "Nevada  Manhattan  Group"  is a  better  name in the
international markets in which the Company does business.

     THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A "FOR" VOTE TO CHANGE THE
NAME OF THE COMPANY TO NEVADA MANHATTAN GROUP.


                  PROPOSED INCREASE IN AUTHORIZED COMMON STOCK

     The Board of Directors  has  approved  and deems  advisable an amendment to
Article V of the Company's  Articles of  Incorporation  which would increase the
number of authorized shares of Common Stock from 49,750,000 to 250,000,000.  The
amendment will not increase or otherwise affect the number of authorized  shares
of Preferred Stock which may be issued by the Company.

     As of record date for the Annual  Meeting,  in  addition to the  41,365,836
shares of Common Stock issued and outstanding, an additional 2,244,164 shares of
Common Stock were reserved for issuance upon  exercises of stock options and for
conversions  of  Preferred  Stock.  (The  foregoing  does not give effect to any
Common Stock which may be issued upon  conversion of the  Company's  convertible
debentures as described under "Voting Securities.")  Therefore, as of the record
date,  excluding  any Common Stock  issuable  upon  conversion  of the Company's
convertible debentures,  there were a total of 43,610,000 shares of Common Stock
either  issued  and  outstanding  or  reserved  for  issuance  out of a total of
49,750,000  authorized shares of Common Stock,  leaving only 6,140,000 shares of
Common Stock available for subsequent  issuance or reservation.  Authorizing the
Company to issue more  shares  than  currently  authorized  by the  Articles  of
Incorporation  will not affect any substantive  rights,  powers or privileges of
holders of Common  Stock,  except to the extent such  holders are  diluted,  pro
rata,  by the issuance of additional  shares of Common Stock.  Holders of Common
Stock do not have any  preemptive  rights with  respect to future  issuances  of
Common Stock.

<PAGE>
                                       19


     The Board believes that the increased number of authorized shares of Common
Stock  contemplated by the proposed amendment is desirable to enable the Company
to issue  Common  Stock  under the TiNV1  option as  described  under  "Grant of
Authority  Regarding TiNV1 Option" and to make additional shares of Common Stock
available for issuance or reservation  without further  stockholder  action. THE
BOARD STRONGLY  BELIEVES THAT NOT HAVING THE SHARES  AVAILABLE FOR ISSUANCE WILL
BE EXTREMELY DETRIMENTAL TO THE COMPANY'S GROWTH. The Board believes that having
additional  shares  authorized  and available for issuance or  reservation  will
allow the Company to have greater  flexibility in considering  potential  future
actions  involving  the issuance of stock which may be necessary or desirable to
accommodate the Company's growth plan,  including  capital raising  transactions
and acquisitions.  Such purposes might include, without limitation, the issuance
and  sale of  Common  Stock  (i) as part or all of the  consideration  paid  for
purchases of  businesses or other assets (in that regard the Company is actively
considering  the  possibility  of  various  such  purchases),  (ii) in public or
private offerings as a means of obtaining  additional capital,  (iii) to satisfy
any current or future  obligations  of the  Company,  whether or not relating to
financings, (iv) in connection with the exercise of options, warrants, rights or
the conversion of convertible  securities of the Company,  (v) as part or all of
the  consideration  to repay or retire  any debt of the  Company  or to serve as
collateral for such debt, (vi) in connection with stock dividends, or (vii) with
respect  to  existing  or new  employee  benefit  or  stock  ownership  plans or
employment  agreements.  Except as described above and as described under "Grant
of Authority  Regarding TiNV1 Option," the Company has no current  commitment to
issue any  additional  shares of Common Stock or any shares of Preferred  Stock.
The Company does not presently  contemplate seeking stockholder approval for any
future  issuances  of capital  stock unless  required to do so by an  obligation
imposed by applicable law or a regulatory authority.

     In addition,  the flexibility vested in the Company's Board of Directors to
authorize  the issuance  and sale of  authorized  but unissued  shares of Common
Stock could enhance the Board of Directors'  bargaining  capability on behalf of
the Company's  stockholders in a takeover offer or proxy contest, the assumption
of  control  by a holder of a large  block of the  Company's  securities  or the
removal of incumbent management,  even if such a transaction were favored by the
holders of the requisite  number of the then  outstanding  shares.  Accordingly,
stockholders  of the Company might be deprived of an  opportunity  to consider a
takeover proposal which a third party might consider if the Company did not have
authorized but unissued shares of Common Stock.  The Company is not aware of any
present  efforts to gain control of the Company or to organize a proxy  contest.
If such a proposal were presented,  management would make a recommendation based
upon the best interests of the Company's stockholders.

     Accordingly,  the Board of Directors has proposed that the first  paragraph
of Article V of the Company's  Articles of  Incorporation be amended to increase
the Company's  authorized Common Stock. As so amended, the first paragraph would
read as set forth below:

          "This  corporation  is  authorized to issue two classes of stock to be
     designated,  respective,  'Common Stock' and  'Preferred  Stock.' The total
     number  of  shares  which  the   corporation  is  authorized  to  issue  is
     250,250,000,  of which 250,000,000  shares shall be Common Stock, par value
     $.01 per share,  and 250,000 shares shall be Preferred  Stock, par value of
     $1.00 per share."

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A "FOR" VOTE TO APPROVE THE
PROPOSED  AMENDMENT TO THE COMPANY'S  ARTICLES OF  INCORPORATION TO INCREASE THE
AUTHORIZED COMMON STOCK.

<PAGE>
                                       20


                    GRANT OF AUTHORITY REGARDING TiNV1 OPTION

     As indicated  above, the Company has entered into the Option Agreement with
TiNV1,  which Option  Agreement is subject to  stockholder  approval,  including
approval of the  increase in  authorized  Common  Stock as provided  above.  The
Option  Agreement  allows the  optionee to purchase,  on or before  September 1,
2005,  70,000,000  shares of the Company's  Common Stock at a purchase  price of
$.335 per share,  which was the approximate  price of the Company's Common Stock
on the date when TiNV1 first began to fund the Company.  (The 70,000,000 shares,
together with the 5,500,000  shares  presently  held by TiNV1,  would  represent
approximately 68% of the Company's  presently  outstanding Common Stock on a pro
forma basis as of October 23, 1998.) If the required stockholder approval is not
obtained within 150 days of August 28, 1998,  then the Option  Agreement will be
void.  TiNV1  has not  advised  the  Company  whether  TiNV1  plans  to vote the
5,500,000 shares of the Company's Common Stock it purchased in September 1998 on
this proposal.

     In the event the Company does not obtain the aforesaid stockholder approval
within the 150 day period,  then TiNV1 may elect to rescind its agreements  with
the Company and receive a refund of the $500,000  purchase  price paid by it for
the 5,500,000 shares of Common Stock or obtain from Messrs.  Michaels and Kramer
for no  consideration  all of the  Company  securities  owned  by them  with the
exception of stock options, which will then be canceled.

     TiNV1 has  advised the  Company's  Board of  Directors  that TiNV1 plans to
transfer  a  portion  of the  options  evidenced  by  the  Option  Agreement  to
Christopher  Michaels and Jeffrey Kramer, the Company's two principal  executive
officers,  to induce them to remain  with the  Company  for an extended  period.
While the number of options which may be transferred has not been specified,  it
is  anticipated  that it may be in the range of  3,500,000  to  7,000,000 of the
options (five to ten percent) for such executives in the aggregate. In addition,
exercises  of the Option  Agreement,  whether by TiNV1 or Messrs.  Michaels  and
Kramer, will increase the number of shares of Common Stock Messrs.  Michaels and
Kramer may  purchase  on a change in control of the Company as  described  under
"Election of Directors" above.

     It is the opinion of the Board of Directors that it is in the best interest
of the  Company's  stockholders  for them to authorize the Board of Directors to
grant  options to purchase up to  70,000,000  shares of Common Stock to TiNV1 as
provided above.  People  affiliated with TiNV1 have indicated that they believe,
and the Board of  Directors  concurs,  that  TiNV1 can  assist  the  Company  in
locating a number of valuable  acquisitions,  certain of which they have already
identified  to the  Company,  which  acquisitions  will not be  available to the
Company if the TiNV1 Option is not approved.  Furthermore, since the affiliation
of TiNV1 with the Company was  announced,  the per share price of the  Company's
Common  Stock  has  increased  from  $.335  on  the  trading  day  prior  to the
announcement  of the  agreements  with TiNV1 to $.83 on  October  20,  1998,  an
increase of over 147%.  Finally,  the Board of  Directors  believes  that if (a)
TiNV1 elects to rescind its agreements with the Company,  the Company would have
difficulty  repaying  the  $500,000  purchase  price and (b) if TiNV1  elects to
acquire the Company  securities and cause the cancellation of outstanding  stock
options  held by  Christopher  Michaels  and Jeffrey S.  Kramer,  the  Company's
principal  executive  officers,  such  officers  will no  longer  have  the same
incentives as they presently have to maximize stockholder value.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A "FOR" VOTE TO AUTHORIZE THE
BOARD OF DIRECTORS TO GRANT OPTIONS TO TiNV1 TO PURCHASE UP TO 70,000,000 SHARES
OF COMMON STOCK ON THE TERMS DESCRIBED ABOVE.

<PAGE>
                                       21


                            RATIFICATION OF AUDITORS

     Subject to  ratification  by the  stockholders,  the Board of Directors has
appointed  Merdinger,  Fruchter,  Rosen & Corso, P.C. as independent auditors to
audit the consolidated  financial  statements of the Company for the fiscal year
ending May 31, 1999. Representatives of Merdinger, Fruchter, Rosen & Corso, P.C.
will be present at the Annual  Meeting and will be afforded the  opportunity  to
make  a  statement  if  they  desire  to do so  and to  respond  to  appropriate
questions.

     On July 7, 1998, the Company hired Merdinger, Fruchter, Rosen & Corso, P.C.
as the Company's new independent auditors, replacing Jackson & Rhodes P.C. While
Jackson & Rhodes P.C. performed to the Company's  satisfaction,  the decision to
change accountants, which was approved by the Board of Directors of the Company,
was based in part on the fact that Merdinger,  Fruchter, Rosen & Corso, P.C. has
a Los Angeles office and is a larger firm than Jackson & Rhodes P.C.

     In  connection  with  Jackson  &  Rhodes  P.C.'s  audits  of the  Company's
financial  statements for fiscal 1996 and 1997, there were no disagreements with
such firm on any  matters  of  accounting  principles  or  practices,  financial
statement  disclosure or auditing scope or procedures  which, if not resolved to
the  satisfaction  of Jackson & Rhodes P.C.,  would have caused Jackson & Rhodes
P.C. to make  reference  to the matter in such firm's  report.  Jackson & Rhodes
P.C.'s report on the Company's  financial  statements  for each period for which
Jackson & Rhodes P.C. performed an audit of the Company's  financial  statements
contained no adverse or  disclaimer of opinion and was not modified or qualified
as to uncertainty, audit scope or accounting principles.


                               GENERAL INFORMATION
Other Business
- --------------

     Management  of the Company  does not intend to present any  business at the
Annual Meeting other than as set forth in the attached  Notice of Annual Meeting
of  Stockholders,  and it has no information  that others will present any other
business at the Annual  Meeting.  However,  if any other  matters  are  properly
raised, the persons named in the accompanying Proxy intend to vote in accordance
with their judgment on such matters.
Stockholder Proposals

     Any proposals that  stockholders of the Company desire to have presented at
the 1999 Annual  Meeting  must be received  by the  Secretary  of the Company no
later than the close of business on July 5, 1999.

Annual Report
- -------------

     In lieu of a costly formal annual report, the Company has included herewith
a copy of its Form 10-KSB (excluding the exhibits  thereto).  The Form 10-KSB is
not part of the proxy solicitation materials.

Additional Information
- ----------------------

     Additional  copies of the Company's Annual Report on Form 10-KSB for fiscal
1998, excluding certain of the exhibits thereto, may be obtained by Stockholders
without  charge by writing to Jeffrey S. Kramer,  Secretary  of the Company,  at
5038 North Parkway Calabasas, Suite 100, Calabasas, California 91302.

                                     By Order of the Board of Directors


                                     By Jeffrey S. Kramer
                                     Secretary

<PAGE>
                                       22


                                                               PRELIMINARY COPY
Common Stock Proxy

                       TERRA NATURAL RESOURCES CORPORATION
                             (dba NEVADA MANHATTAN)
               ANNUAL MEETING OF STOCKHOLDERS ON DECEMBER 9, 1998
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  Christopher  D. Michaels and Jeffrey S.
Kramer,  and each of them,  proxies with power of substitution  each, for and in
the name of the  undersigned to vote all shares of Common Stock of TERRA NATURAL
RESOURCES   CORPORATION,   a  Nevada  corporation  (the  "Company"),   that  the
undersigned  would  be  entitled  to vote at the  Company's  Annual  Meeting  of
Stockholders  (the  "Meeting")  to be  held  on  December  9,  1998,  and at any
adjournments  thereof,  upon the  matters  set  forth in the  Notice  of  Annual
Meeting,  hereby revoking any proxy  heretofore  given.  The proxies are further
authorized to vote in their  discretion upon such other business as may properly
come before the Annual Meeting.

     The  undersigned  acknowledges  receipt of the Notice of Annual Meeting and
the accompanying Proxy Statement and Form 10-KSB for fiscal 1998.

     THE BOARD  RECOMMENDS A VOTE "FOR"  PROPOSALS 1 THROUGH 5. Please mark your
vote as indicated in this example.

           FOR all nominees      WITHHOLD                ABSTAIN
           for Director          authority to vote
           listed below          for all nominees
                                 for Director
                                 listed below

1.       Election of Directors below                                            

Nominees:  Christopher  D.  Michaels,  Jeffrey  S.  Kramer,  Joseph C. Rude III,
William S. Wilson, Tetsuo Kitagawa, Hironao Mutoh, Neil H. Lewis

For, except vote withheld from the following nominee(s):________________________


2.   Proposed  amendment to Articles of  Incorporation  to change the  Company's
     name.
                                              FOR        AGAINST        ABSTAIN

3.   Proposed  amendment  to the  Articles  of  Incorporation  to  increase  the
     authorized Common Stock.
                                              FOR        AGAINST        ABSTAIN

4.   Authorization  for Board of  Directors  to grant  options to purchase up to
     70,000,000 shares of Common Stock.

                                              FOR        AGAINST        ABSTAIN

5.   Ratifying the appointment of Merdinger,  Fruchter,  Rosen & Corso,  P.C. as
     independent auditors.
                                              FOR         AGAINST       ABSTAIN

THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTORS  LISTED ABOVE,  FOR
APPROVAL OF BOTH  AMENDMENTS TO THE ARTICLES OF  INCORPORATION,  FOR APPROVAL OF
THE 70,000,000  SHARE OPTION,  FOR RATIFICATION OF THE APPOINTMENT OF MERDINGER,
FRUCHTER,  ROSEN & CORSO, P.C. AS INDEPENDENT  AUDITORS AND AS SAID PROXIES DEEM
ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

<PAGE>
                                       23

                          (Please sign and date below)

The undersigned hereby ratifies and confirms all that the Proxy Holders,  or any
of them, or their  substitutes,  shall lawfully do or cause to be done by virtue
hereof  and  hereby  revokes  any  and  all  proxies  heretofore  given  by  the
undersigned to vote at the Annual Meeting.


                                              Dated:____________________________
                                              __________________________________
                                              (Please Print Name)
                                              __________________________________
                                              (Signature of Stockholder)
                                              __________________________________
                                              (Please Print Name)
                                              __________________________________
                                              (Signature of Stockholder)

(Please date this Proxy and sign above as your  name(s)  appear(s) on this card.
Joint owners each should sign personally.  Corporate proxies should be signed by
an authorized officer.  Executors,  administrators,  trustees,  etc. should give
their full titles.)

I(We) will   will not   attend the meeting in person.

<PAGE>
                                       24


                                                               PRELIMINARY COPY
Preferred Stock Proxy


                       TERRA NATURAL RESOURCES CORPORATION
                             (dba NEVADA MANHATTAN)
               ANNUAL MEETING OF STOCKHOLDERS ON DECEMBER 9, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  Christopher  D. Michaels and Jeffrey S.
Kramer,  and each of them,  proxies with power of substitution  each, for and in
the name of the  undersigned to vote all shares of Common Stock of TERRA NATURAL
RESOURCES   CORPORATION,   a  Nevada  corporation  (the  "Company"),   that  the
undersigned  would  be  entitled  to vote at the  Company's  Annual  Meeting  of
Stockholders  (the  "Meeting")  to be  held  on  December  9,  1998,  and at any
adjournments  thereof,  upon the  matters  set  forth in the  Notice  of  Annual
Meeting,  hereby revoking any proxy  heretofore  given.  The proxies are further
authorized to vote in their  discretion upon such other business as may properly
come before the Annual Meeting.

     The  undersigned  acknowledges  receipt of the Notice of Annual Meeting and
the accompanying Proxy Statement and Form 10-KSB for fiscal 1998.

     THE BOARD  RECOMMENDS A VOTE "FOR"  PROPOSALS 1 THROUGH 5. Please mark your
vote as indicated in this example.

           FOR all nominees      WITHHOLD                ABSTAIN
           for Director          authority to vote
           listed below          for all nominees
                                 for Director
                                 listed below

1.       Election of Directors below                                            

Nominees:  Christopher  D.  Michaels,  Jeffrey  S.  Kramer,  Joseph C. Rude III,
William S. Wilson, Tetsuo Kitagawa, Hironao Mutoh, Neil H. Lewis

For, except vote withheld from the following nominee(s):________________________


2.   Proposed  amendment to Articles of  Incorporation  to change the  Company's
     name.
                                              FOR        AGAINST        ABSTAIN

3.   Proposed  amendment  to the  Articles  of  Incorporation  to  increase  the
     authorized Common Stock.
                                              FOR        AGAINST        ABSTAIN

4.   Authorization  for Board of  Directors  to grant  options to purchase up to
     70,000,000 shares of Common Stock.

                                              FOR        AGAINST        ABSTAIN

5.   Ratifying the appointment of Merdinger,  Fruchter,  Rosen & Corso,  P.C. as
     independent auditors.
                                              FOR         AGAINST       ABSTAIN

THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTORS  LISTED ABOVE,  FOR
APPROVAL OF BOTH  AMENDMENTS TO THE ARTICLES OF  INCORPORATION,  FOR APPROVAL OF
THE 70,000,000  SHARE OPTION,  FOR RATIFICATION OF THE APPOINTMENT OF MERDINGER,
FRUCHTER,  ROSEN & CORSO, P.C. AS INDEPENDENT  AUDITORS AND AS SAID PROXIES DEEM
ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

<PAGE>
                                       25

                          (Please sign and date below)

The undersigned hereby ratifies and confirms all that the Proxy Holders,  or any
of them, or their  substitutes,  shall lawfully do or cause to be done by virtue
hereof  and  hereby  revokes  any  and  all  proxies  heretofore  given  by  the
undersigned to vote at the Annual Meeting.


                                              Dated:____________________________
                                              __________________________________
                                              (Please Print Name)
                                              __________________________________
                                              (Signature of Stockholder)
                                              __________________________________
                                              (Please Print Name)
                                              __________________________________
                                              (Signature of Stockholder)

(Please date this Proxy and sign above as your  name(s)  appear(s) on this card.
Joint owners each should sign personally.  Corporate proxies should be signed by
an authorized officer.  Executors,  administrators,  trustees,  etc. should give
their full titles.)

I(We) will   will not   attend the meeting in person.



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