AGRI NUTRITION GROUP LTD
DEF 14A, 1998-02-11
PHARMACEUTICAL PREPARATIONS
Previous: MEDPLUS INC /OH/, 8-K, 1998-02-11
Next: AGRI NUTRITION GROUP LTD, DEFA14A, 1998-02-11




                        Agri-Nutrition Group Limited


                 NOTICE OF 1998 ANNUAL MEETING OF STOCKHOLDERS


                           To Be Held March 5, 1998


TO OUR STOCKHOLDERS:

         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of  Stockholders of
Agri-Nutrition  Group Limited (the  "Company")  will be held at 2:00 p.m.  local
time on Thursday,  March 5, 1998, at the Radisson Hotel St. Louis Airport, 11228
Lone Eagle Drive, Bridgeton, Missouri 63044 for the following purposes:

         1.       to elect two Class 2 Directors to serve on the Board for a 
                  three-year term; and

         2.       to transact  such other  business as may properly  come before
                  the meeting or any adjournments thereof.

         The Board of  Directors  has fixed the close of business on January 12,
1998 as the record date for the determination of stockholders entitled to notice
of and to vote at the meeting and at any adjournments thereof.

         If you are unable to attend the meeting, you are requested to complete,
sign,  date,  and return the  accompanying  proxy in the  enclosed  postage-paid
return envelope so that your shares will be represented.

                               By Order of the Board of Directors,

                               Robert J. Elfanbaum
                               Secretary


Maryland Heights, Missouri
February 5, 1998


<PAGE>





                            Agri-Nutrition Group Limited


                           Riverport Executive Center II
                          13801 Riverport Drive, Suite 111
                          Maryland Heights, Missouri 63043
                                   (314) 298-7330


                              PROXY STATEMENT
                                  FOR THE
                      1998 ANNUAL MEETING OF STOCKHOLDERS


         This Proxy Statement is furnished to the holders of the Common Stock of
Agri-Nutrition Group Limited (the "Company") in connection with the solicitation
on behalf of the Board of  Directors  of the  Company  of  proxies to be used in
voting at the annual meeting of stockholders to be held on March 5, 1998 and any
adjournments thereof.

         The enclosed  proxy is for use at the meeting if the  stockholder  will
not be able to attend in person. Any stockholder who executes a proxy may revoke
it at any time before it is voted by  delivering to the Secretary of the Company
either an instrument revoking the proxy or a duly executed proxy bearing a later
date. A proxy also may be revoked by any stockholder  present at the meeting who
expresses a desire to vote his shares in person.

         All shares  represented  by valid  proxies  received  pursuant  to this
solicitation  and not  revoked  before they are  exercised  will be voted in the
manner specified therein.  If no specification is made, the shares will be voted
in favor of the  election of Bruce G. Baker and Robert W.  Schlutz to serve as a
Class 2 Directors of the Company for a term of three years.

         Only the holders of Common  Stock of record at the close of business on
January 12, 1998 are  entitled to vote at the meeting.  On such date,  9,316,780
shares of Common Stock were  outstanding.  Each share is entitled to one vote on
each  matter to be voted  upon at the  meeting.  A  majority  of such  shares is
required to be represented  to constitute a quorum for holding the meeting.  The
failure  of  a  quorum  to  be  represented  at  the  meeting  will  necessitate
adjournment and will subject the Company to additional expense.

         The Notice of Annual Meeting of Stockholders, this Proxy Statement, the
accompanying proxy, and the 1997 Annual Report to Stockholders were first mailed
to stockholders on or about February 5, 1998.



<PAGE>



                             ELECTION OF DIRECTORS

         The Company's  Articles of  Incorporation  and Bylaws  provide that the
number of  Directors  of the  Company  shall be not less than five nor more than
thirteen.  In addition,  they provide for the division of the Board of Directors
into three  classes,  designated  Class 1, Class 2, and Class 3, with  staggered
terms of three  years.  The  terms of Class 1,  Class 2, and  Class 3  Directors
expire in 1999, this year, and 2000, respectively.

     The Board currently consists of five members. W.M. Jones, Jr. and Robert E.
Hormann are Class 1 Directors,  Bruce G. Baker and Robert W. Schlutz are Class 2
Directors,  and Alec L. Poitevint, II is a Class 3 Director. At the meeting, two
Class 2 Directors are to be elected to serve for a term of three years and until
their successors are duly elected.

         The  Company's  Bylaws  provide for the  election of  Directors  by the
affirmative vote of the majority of shares represented at a meeting and entitled
to vote for the election of Directors.

Directors and Nominees

         Bruce G. Baker,  who has been President and Chief Executive  Officer of
the Company  since  November 1, 1996 and a Director of the Company  since August
1993,  has been  nominated  by the  Board to serve as a Class 2  Director  for a
three-year term. Robert W. Schlutz, who has been a Director of the Company since
September  1993,  has also  been  nominated  by the  Board to serve as a Class 2
Director  for  a  three-year  term.  The  following  table  sets  forth  certain
information with respect to the nominees and Company's other Directors:

        Name                      Age               Position
- ------------------------          ---      ----------------------------
Alec L. Poitevint, II              50       Chairman
Robert E. Hormann                  61       Vice Chairman
Bruce G. Baker                     54       Director, President and Chief 
                                                 Executive Officer
W. M. Jones, Jr.                   65       Director and Vice President - 
                                                 Development
Robert W. Schlutz                  62       Director

        Alec L. Poitevint,  II has been the Company's Chairman since February 1,
1997 and a Director  since  January  1996.  Mr.  Poitevint has been Chairman and
President of Southeastern Minerals, Inc. and its affiliated companies since 1981
and  1976,  respectively.  Southeastern  Minerals  Inc.  is a  manufacturer  and
distributor of mineral  premixes and  ingredients for animal feed - domestic and
international markets. Since May 1991, he has served as Director of the American
Feed Industry  Insurance Company,  Des Moines,  Iowa, and from May 1994 to April
1995, he served as Chairman of the American Feed Industry Association  ("AFIA").
He is a director  of the Georgia  Agribusiness  Council and a life member of the
Poultry Leader Round Table of the Georgia  Poultry  Federation,  and in 1988 and
1989 he served as Chairman of the National Feed Ingredients Association. He also
has served in various capacities relating to Eastern European agricultural trade
and market  development,  including  Director  of the  International  Republican
Institute  from March 1992 through  January  1997.  In addition,  Mr.  Poitevint
currently  serves as Treasurer of the Republican  National  Committee and during
1996 served as Treasurer of the Republican National Convention,  a member of the
RNC Budget Committee,  and Republican National  Committeeman for Georgia. He has
served  as the Vice  Chairman  and a  director  of the  First  Port  City  Bank,
Bainbridge, Georgia since January 1994 and February 1989, respectively.


                                      2

<PAGE>



        Robert E. Hormann has been the Company's Vice Chairman since August 1996
and a Director  since  September  1993. He has been  President and a director of
Durvet, Inc., a national animal health marketing,  warehousing, and distribution
company,  since  1975.  From 1970 to 1975,  Mr.  Hormann was  Advertising  Sales
Manager  for  Miller  Publishing  Company,  and prior  thereto  he held  various
positions in field sales and product management with Abbot Laboratories and Olin
Mathieson Chemical  Corporation.  Mr. Hormann has served as Director of the AFIA
and  Chairman of its Animal  Health  Committee.  He is currently a member of the
Board of Delegates of the National Association of Wholesalers and Distributors.

        Bruce G. Baker has been  President  and Chief  Executive  Officer of the
Company  since  November 1, 1996.  From March 1994 through  October 1996, he was
Vice  President and Deputy Chief  Executive  Officer of the Company,  and he has
been a Director  since August 1993.  From 1965 to February 1993, he held various
management  positions  with  Ralston  Purina and Purina  Mills,  including  Vice
President  Research and  Marketing  of Purina Mills from 1990 to February  1993.
This was  preceded  by  responsibilities  as Vice  President  - Consumer  Group,
directing research,  marketing,  manufacturing,  sales, and administration for a
division  of Purina  Mills.  Mr.  Baker also has  served in  various  capacities
relating to European, Canadian, and Mexican market development.

        W. M.  "Dub"  Jones,  Jr.  has  been a  Director  of the  Company  since
September  1993.  From  March  1994  through  October  1996,  Mr.  Jones was the
Company's  President and Chief Executive Officer and from September 1993 through
January  31,  1997,  he was its  Chairman.  Mr.  Jones was  President  and Chief
Executive  Officer of Purina Mills, the world's largest producer of animal feed,
from 1981 to 1988.  He was Chief  Executive  Officer  of BP  Nutrition  America,
including  Purina Mills and BP's other  agriculture  companies in North America,
from January 1988 to February  1989,  and from October 1986 to February 1989, he
was a director of BP  Nutrition.  Prior to 1981,  Mr. Jones was  Corporate  Vice
President of Purina Mills' Chow Division and Group Vice President of its Produce
Products Division.  Mr. Jones has served as Chairman of the AFIA.

        Robert W.  Schlutz has been a Director of the  Company  since  September
1993. Since 1970, he has been President of Schlutz Enterprises, Inc., which owns
and operates  Kentucky  Fried Chicken  franchises and various other business and
real estate development properties. Mr. Schlutz currently serves on the Board of
Directors of I.E.S.  Industries,  Inc., a public utility  company,  and the Iowa
State Fair, and, until recently,  served on the Board of Directors of MidAmerica
Savings Bank and the  National  Certified  Angus Beef Board.  He also served for
eight years on the Iowa Environmental Protection Commission, including six years
as President.

Certain Board Information

        The Board of  Directors  supervises  the  management  of the  Company as
provided by Delaware law. The Board has established  two  committees,  the Audit
Committee  and  the   Compensation   Committee.   The  Audit   Committee   makes
recommendations for selection of the Company's independent auditors, reviews the
annual audit reports of the Company,  and reviews  audit and any non-audit  fees
paid to the  Company's  independent  auditors.  The  Compensation  Committee  is
responsible  for  supervising  the Company's  executive  compensation  policies,
administering  the  employee  incentive  plans,  reviewing  officers'  salaries,
approving  significant changes in executive employee benefits,  and recommending
to the Board such  other  forms of  remuneration  as it deems  appropriate.  The
members of the Audit Committee are Messrs.  Hormann, Jones, and Schlutz, and the
members of the  Compensation  Committee  are  Messrs.  Poitevint,  Hormann,  and
Schlutz.

                                        3

<PAGE>



        The Board of Directors held five meetings and acted by unanimous consent
on four  occasions  during the fiscal  year ended  October 31,  1997.  The Audit
Committee  held one meeting and the  Compensation  Committee  held two  meetings
during such period. All of the Company's  Directors attended at least 75 percent
of the meetings of the Board and of the  committees  of which they were members.
The Board of Directors has no nominating committee.

        Directors of the Company are  reimbursed for  out-of-pocket  expenses in
connection with attendance at meetings. Non-employee Directors receive an annual
retainer  of $10,000  per year,  $7,000 of which is payable in Common  Stock and
$3,000 of which is  payable in cash,  plus $500 for each  meeting  attended.  In
addition, non-employee Directors are awarded options to purchase 5,000 shares of
Common Stock upon election to the Board and options to purchase  1,000 shares of
Common Stock annually thereafter.  Each such option has an exercise price of the
market value of the  Company's  Common  Stock on the date of grant,  and becomes
exercisable  in  three  equal  annual   installments   beginning  on  the  first
anniversary of the date of grant.  The Company's  Chairman  receives $75,000 per
year,  $50,000 of which is  payable  in cash and  $25,000 of which is payable in
Common Stock.

        The Board of Directors unanimously recommends that the stockholders vote
FOR the election of Messrs.  Baker and Schlutz as Class 2 Directors to serve for
terms of three years.  Election of Directors  requires the affirmative vote of a
majority of the shares represented in person or by proxy at the meeting.  Shares
represented  by the  enclosed  proxy will be voted for the  election  of Messrs.
Baker and Schlutz unless authority is withheld.  If for any reason Messrs. Baker
and Schlutz are not  candidates  for election as Directors at the meeting as the
result of an event not now anticipated,  the shares  represented by the enclosed
proxy will be voted for such substitute(s) as shall be designated by the Board.


Executive Compensation

        The following table sets forth  compensation  for the fiscal years ended
October 31, 1997, 1996, and 1995 earned by the Chief Executive  Officer and each
of the most highly compensated executive officers whose individual  remuneration
on an annual basis  exceeded  $100,000  during the fiscal year ended October 31,
1997 (the "Named Executives").

                        SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                      Long-Term
                                                   Annual Compensation               Compensation
Name and                   Year Ended                                             Shares Underlying     All Other
Principal Position         October 31            Salary           Bonus                Options         Compensation
- -------------------     --------------          --------      -------------        ---------------     ------------
<S>                         <C>                <C>            <C>                   <C>                <C>
Bruce G. Baker (1)            1997             $  195,000     $      -                     -           $  25,291(2)
   President and Chief        1996                180,000            -               100,000              25,071
   Executive Officer          1995                180,000       90,000                     -               8,440

Robert J. Elfanbaum           1997             $   96,000       10,000                20,000           $   5,505(3)
   Chief Financial            1996                 72,166       12,000                60,000               4,197
   Officer                    1995                 62,293        7,000                     -               4,380
</TABLE>

(1)      Mr. Baker became the Company's  President and Chief  Executive  Officer
         effective  November 1, 1996.  During the fiscal years ended October 31,
         1995 and 1996,  Mr. Baker served as the  Company's  Vice  President and
         Deputy Chief Executive Officer.

(2)      Includes an automobile allowance of $12,000, matching contributions by 
         the Company under its 401(k) savings plan of $4,750 and premiums and 
         allowances in connection with various life and health insurance 
         policies.


                                         4

<PAGE>



(3)      Includes matching contributions by the Company under its 401(k) savings
         plan of $1,168 and premiums in connection with various life and health
         insurance policies.

Stock Option Grants

         The following table contains information  concerning the grant of stock
options to each of the Named Executives during the fiscal year ended October 31,
1997.

                            OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>

                                                 Individual Grants
                                            Percent of                                       Potential Realizable
                           Number of       Total Shares                                       Value at Assumed
                            Shares      Underlying Options                                      Annual Rates
                          Underlying        Granted to        Per Share                        of Stock Price
                            Options        Employees in       Exercise     Expiration           Appreciation
Name                        Granted         Fiscal Year         Price         Date            5%           10%
- ------------------       -----------      ----------------    --------      ---------       --------   -------
<S>                      <C>                  <C>              <C>          <C>            <C>         <C>
Robert J. Elfanbaum       15,000(1)            7.8%            $1.4375       6/30/05       $  9,790    $ 23,260
                           5,000(2)            2.6%            $1.4375      11/28/05       $  3,477    $  8,350
</TABLE>

(1)      Consists of statutory  stock options granted in July 1995, the terms of
         which were  amended  during the fiscal  year ended  October  31,  1997,
         10,000  shares of which are currently  exercisable  and 5,000 shares of
         which will be exercisable on July 3, 1998. See "Repricing of Options."

(2)      Consists of statutory stock options granted in December 1995, the terms
         of which were  amended  during the fiscal year ended  October 31, 1997,
         2,500  shares of which are  currently  exercisable  and 2,500 shares of
         which will be  exercisable  on  December  1, 1998.  See  "Repricing  of
         Options."

Option Exercises and Holdings

         The following table sets forth  information  concerning the exercise of
options  during  the  fiscal  year  ended  October  31,  1997  and the  value of
unexercised  options  held as of the end of the fiscal year with respect of each
of the Named Executives.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>

                                                             Number of Shares              Value of Unexercised
                       Shares                              Underlying Unexercised               In-the-Money
                      Acquired            Value            Options at 10/31/97               Options at 10/31/97(1)
Name                 on Exercise        Realized       Exercisable      Unexercisable    Exercisable    Unexercisable
<S>                  <C>                <C>              <C>            <C>              <C>          <C>
Bruce G. Baker           -                 -               100,000         -                  -           -
Robert J. Elfanbaum      -                 -                52,500        27,500         $  5,781     $   2,969
</TABLE>

(1)      Calculated by multiplying  the number of shares  underlying  options by
         the  difference  between the closing  price of the Common  Stock on the
         NASDAQ  National  Market on October 31, 1997 and the exercise  price of
         the options.

Repricing of Options

     The  following  table sets forth  information  concerning  the repricing of
options held by Named Executives during the fiscal year ended October 31, 1997.


                                     5

<PAGE>



                               OPTION REPRICING
<TABLE>
<CAPTION>

                                                                                                    Length of
                                      Number of        Market                                    Original Option
                                       Shares         Price of       Exercise                         Term
                                     Underlying       Stock at       Price at                     Remaining at
                                       Options         Time of        Time of          New           Date of
                   Date of           Repriced or    Repricing or   Repricing or     Exercise      Repricing or
Name              Amendment            Amended        Amendment      Amendment        Price         Amendment
- -------         -------------       -------------  -------------  --------------  -------------  ------------
<S>              <C>                    <C>            <C>            <C>           <C>            <C>
Robert J.
Elfanbaum (1)     9/18/97                15,000          $1.4375        $3.50        $1.4375        7 years
                  9/18/97                 5,000          $1.4375        $2.00        $1.4375        7 years
</TABLE>

(1) See "Option  Grants in Last Fiscal Year" for further  information  regarding
these options.

The Company repriced previously issued options to its Chief Financial Officer as
set forth above in order to provide him with additional  incentive to contribute
to the Company's long-term success. No options held by any other individuals who
are currently  executive  officers of the Company have been  repriced  since the
Company's inception.

                                             BOARD OF DIRECTORS
                                               Alec L. Poitevint, II
                                               Robert E. Hormann
                                               Bruce G. Baker
                                               W.M. Jones, Jr.
                                               Robert W. Schlutz

Employment Agreements

         The Company has entered into employment  agreements with Bruce G. Baker
to serve as President and Chief Executive  Officer  effective  November 1, 1996,
and with  Robert J.  Elfanbaum  to serve as Chief  Financial  Officer  effective
August 23, 1996.

         Mr. Baker's  employment  agreement,  which has a remaining term of four
years, provides that he is entitled to an annual salary of at least $195,000. In
addition,  at the end of each fiscal year during the term of the agreement,  Mr.
Baker may be granted,  at the discretion of the Compensation  Committee,  a cash
bonus of up to 120% of his salary and/or a  performance-based  stock bonus.  The
agreement also provides for participation in all benefit plans, including health
care plans, maintained by the Company for salaried employees,  reimbursement for
that portion of his and his covered  dependents'  expenses actually incurred but
not  reimbursed  under the Company's  health care plans,  and a car allowance of
$1,000 per month.  In the event Mr.  Baker's  employment is  terminated  without
cause or as the result of a change in control, he is entitled to receive (i) his
salary  through  October  31,  1999,  (ii)  $10,000 per month for a period of 24
months commencing on (A) November 1, 1999, in the event such termination  occurs
on or before October 31, 1999, or (B) the date of such termination, in the event
that  such  termination   occurs  after  such  date,  and  (iii)  the  benefits,
reimbursement,  and allowance  described  above for so long as he is entitled to
receive other payments from the Company.  In the event Mr. Baker  terminates the
agreement,   he  is  entitled   to  receive   his  salary  and  such   benefits,
reimbursement, and allowance for a period of one year following termination.

     Mr.  Elfanbaum's  employment  agreement,  which has a remaining term of two
years,  provides that he is entitled to an annual salary of at least $96,000. In
addition,  at the end of each fiscal year during the term of the agreement,  Mr.
Elfanbaum may be granted, at the discretion of the Compensation

                                     6

<PAGE>



Committee,  a cash bonus of up to 100% of his salary and/or a  performance-based
stock bonus. The agreement also provides for participation in all benefit plans,
including health care plans,  maintained by the Company for salaried  employees.
In the event Mr. Elfanbaum's  employment is terminated without cause, he will be
entitled to his salary for a period of two months  following  such  termination;
provided  however,  if Mr.  Elfanbaum  is  terminated  because  of a "change  of
control", as defined in the agreement,  he is entitled to receive his salary for
a period of twenty four months from the date such termination occurs.

      REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

         The Compensation Committee is responsible for supervising the Company's
executive  compensation  policies,  administering the employee  incentive plans,
reviewing  officers'  salaries,   approving  significant  changes  in  executive
employee   benefits,   and  recommending  to  the  Board  such  other  forms  of
remuneration as it deems appropriate.  The Compensation Committee is composed of
three Directors who are not employees of the Company.

Compensation Philosophy

         The Company's  executive  compensation  program is designed to attract,
retain,  and motivate a highly qualified and experienced senior management team.
The Compensation  Committee  believes that these objectives can best be obtained
by  directly  tying  executive  compensation  to meeting  annual  and  long-term
financial performance goals and to appreciation in the Company's stock price. In
accordance  with  these  objectives,  the  total  compensation  program  for the
executive  officers  of the  Company  and its  subsidiaries  consists  of  three
components:

      o     base salary;

      o     annual incentive compensation consisting of bonuses based upon 
            achievement of financial performance objectives; and

      o     long-term equity incentives  composed of stock options and
            other incentive awards,  including  outright share grants,
            which  may be  conditioned  upon  future  events  such  as
            continued  employment and/or the attainment of performance
            objectives.  Performance  objectives  may be  measured  by
            reference  to the earnings of the Company (or a subsidiary
            or division of the  Company) or to the market value of the
            Common Stock, among other things.

         It is the Company's  policy to consider the  deductibility of executive
compensation under applicable income tax rules as a factor used to make specific
compensation determinations consistent with the goals of the Company's executive
compensation  program. No component of the Company's executive  compensation has
been  determined to be  non-deductible  to the Company for the fiscal year ended
October 31, 1997.

Base Salary

         The base salaries of the Company's executive officers are determined by
the Compensation  Committee by evaluating the responsibilities of the positions,
experience,  and  performance.  To assist in establishing  salary levels for the
1997 fiscal year, the Compensation Committee performed an informal

                                      7

<PAGE>



survey of salary levels of  executives  at other  companies in the animal health
and  agriculture  industries.  The  Compensation  Committee  utilizes the salary
component of the executive  compensation program primarily to attract and retain
qualified and experienced senior managers.

Annual Bonus

         The  Company's  annual  bonus  program is intended to promote  superior
performance by making incentive  compensation an important part of the executive
officers'  compensation.  For the 1997 fiscal year, the Company's  President and
Chief  Executive  Officer was not granted an annual bonus.  The Company's  Chief
Financial  Officer  received a bonus of  $10,000.  The current  Chief  Executive
Officer's  and Chief  Financial  Officer's  agreements  provide that they may be
granted  an annual  cash bonus of up to 120% and 100% of their  salary  and/or a
performance-based stock bonus at the discretion of the Compensation Committee.

         Other  executive  officers of the  Company,  including  subsidiary  and
division heads,  corporate and subsidiary vice  presidents,  and other managers,
also are entitled to receive annual bonuses and/or stock options or grants based
upon  a  percentage  of  their  base  salaries  and  Company  and/or  individual
performance.

Long-Term Incentives

         The  Compensation  Committee  believes  that it is important to provide
executive officers  incentive  compensation based upon the Company's stock price
performance, thus aligning the interests of its executive officers with those of
its stockholders  and encouraging them to contribute to the Company's  long-term
success. Such incentive  compensation also encourages employees to remain in the
service of the Company.

         During the fiscal year ended  October 31,  1997,  the Company  repriced
options to purchase an aggregate of 20,000 shares of the Company's  Common Stock
previously granted to the Company's Chief Financial Officer, in order to provide
him with additional  incentive to contribute to the Company's long-term success.
The revised  exercise price is equal to the market value of the Company's Common
Stock on the date of the  repricing.  The vesting and  expiration  dates of such
options were not amended. See "Option Grants in Last Fiscal Year" and "Repricing
of Options."

         The  Company  also  issued  options  to  several  of its  subsidiaries'
presidents,  vice presidents,  and other managers,  and repriced certain options
previously  issued  to such  persons.  The  number  of  shares  underlying  such
newly-issued options is based upon position and performance,  the exercise price
is equal to the market value of the Company's Common Stock on the date of grant,
and the options  generally become  exercisable in two equal annual  installments
beginning on the first  anniversary of the date of grant.  The revised  exercise
price of such  repriced  options is equal to the market  value of the  Company's
Common Stock on the date of the repricing,  and the vesting and expiration dates
of such options were not amended.

                                             COMPENSATION COMMITTEE
                                               Alec L. Poitevint, II
                                               Robert E. Hormann
                                               Robert W. Schlutz

                                      8

<PAGE>




Compensation Committee Interlocks and Insider Participation and Certain 
Transactions

         During the year ended  October 31,  1997,  the Company had net sales of
approximately  $944,000 to Durvet,  Inc., a national  animal  health  marketing,
warehousing,   and  distribution   company,  that  is  the  general  partner  of
Durvet/PMR,  L.P., a stockholder  of the Company.  Robert E.  Hormann,  who is a
Director and member of the Compensation  Committee of the Board of Directors and
a stockholder of the Company, is the president and a director of Durvet, Inc.

         In connection  with the  acquisition  of Zema  Corporation  ("Zema") in
April 1995,  the Company  entered into an agreement to pay $300,000,  along with
interest  at the  prime  rate  published  by the  Wall  Street  Journal,  to the
corporation that formerly owned Zema, on or before April 28, 1998. The president
of the  subsidiary of the Company that acquired Zema is the holder of 55 percent
of the common stock of such corporation.  In addition, the Company is a party to
a lease  agreement with a limited  partnership,  the general partner of which is
the  president  of such  subsidiary.  The lease,  which  expires in April  2000,
relates  to  Zema's  operating  facility.  Rent  expense  under  the  lease  was
approximately $132,000 for the year ended October 31, 1997.

         In connection with the acquisition of St. JON Laboratories,  Inc. ("St.
JON") in August 1995,  the Company  executed a promissory  note in the principal
amount of $2,000,000 to the former owner of St. JON, who is currently  president
of the  subsidiary  of the  Company  that  acquired  St.  JON.  Under  the note,
principal  and  interest at the rate of 7.6 percent per annum are payable in six
equal annual  installments  commencing in March 1997.  During  fiscal 1997,  the
Company  paid $.7  million  related to this  obligation,  and  restructured  the
agreement,  with annual  payments of $325,000 being required over the five years
commencing March 31, 1998. The Company also assumed a promissory note payable to
the former  owner,  which was paid in full in January  1996.  The  January  1996
payment  consisted of $1,054,280,  including  principal and interest on the note
from the  date of the  acquisition  to the date of  payment.  In  addition,  the
Company is a party to a lease agreement with the former owner. The lease,  which
expires in August 2000,  relates to St. JON's operating  facility.  Rent expense
under the lease was approximately $232,000 for the year ended October 31, 1997.

         The  Company  has  adopted a policy  that any  transaction  between the
Company  and  any of its  officers,  Directors,  or  holders  of as much as five
percent of any class of its capital stock is required (i) to be on terms no less
favorable than those that could be obtained from  unaffiliated  parties and (ii)
to be approved by a majority of disinterested Directors.

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

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's  executive  officers and  Directors,  and persons who own
more  than ten  percent  of the  Company's  Common  Stock,  to file  reports  of
ownership and changes in ownership with the Securities and Exchange  Commission.
The  Company   believes  that  each  such  person   complied  with  such  filing
requirements during the fiscal year ended October 31, 1997.



                                       9

<PAGE>



                            COMMON STOCK OWNERSHIP OF
                      CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 The  following  table  sets  forth  certain  information  regarding  beneficial
ownership  of the  Company's  Common  Stock as of January  12,  1998 by (i) each
person who is known by the Company to be the beneficial  owner of more than five
percent of the Company's  outstanding  Common  Stock,  (ii) each Director of the
Company and each Nominee, (iii) each Named Executive, and (iv) all Directors and
executive officers of the Company as a group. Except as otherwise indicated, the
Company believes that the beneficial owners of the Common Stock listed, based on
information furnished by such owners, have sole investment and voting power with
respect to such shares,  subject to community  property  laws where  applicable.
Unless   otherwise   indicated,   the  address  of  each   stockholder  is:  c/o
Agri-Nutrition  Group Limited,  Riverport  Executive  Center II, 13801 Riverport
Drive, Suite 111, Maryland Heights, Missouri 63043.
<TABLE>
<CAPTION>

Beneficial Owner                  Shares Beneficially Owned(1)             Percentage Ownership (1)
- ----------------                  ----------------------------             ------------------------
<S>                                        <C>                                   <C>
Durvet/PMR, L.P. (2)                          1,240,000                            13.3%
W. M. Jones, Jr. (3)                            661,173                             6.7%
Bruce G. Baker (4)                              613,691                             6.5%
Robert W. Schlutz (5)                           476,947                             5.1%
Alec L. Poitevint, II (6)                       376,900                             4.0%
Robert E. Hormann (7)                           187,534                             2.0%
Robert J. Elfanbaum (8)                          62,500                             0.7%
Directors and Executive Officers
 as a Group (6 persons) (9)                   2,378,745                            23.7%
</TABLE>

(1)    Includes   shares   issuable  upon  the  exercise  of  options  that  are
       exercisable  within  60 days of the  date of this  Proxy  Statement.  The
       shares  underlying  such  options  are deemed to be  outstanding  for the
       purpose of computing the  percentage of  outstanding  stock owned by such
       persons  individually  and by each group of which they are a member,  but
       are not  deemed  to be  outstanding  for the  purpose  of  computing  the
       percentage ownership of any other person.

(2)    The address of Durvet/PMR, L.P. is P.O. Box 279, 100 S.E. Magellan Drive,
       Blue Springs, Missouri 64014. The general partner of Durvet/PMR,  L.P. is
       Durvet,  Inc.,  and the limited  partners of  Durvet/PMR  L.P. are the 25
       stockholders  of Durvet,  Inc.,  each of which has a 3.2% interest in the
       partnership.

(3)    Includes options to purchase 558,000 shares of Common Stock.

(4)    Includes  options to purchase  100,000  shares of Common Stock and shares
       held by Mr. Baker's spouse. Excludes 37,200 shares held by an independent
       trustee for the benefit of three adult children and 12,000 shares held by
       such children.

(5)    Mr. Schlutz's address is Schlutz Enterprises,  Box 269, 14812 "N" Avenue,
       Columbus Junction,  Iowa 52738. Includes options to purchase 3,668 shares
       of Common Stock.  Also includes shares held by Mr. Schlutz as trustee for
       his spouse.

(6)    Mr. Poitevint's  address is Southeastern  Minerals,  Inc., P.O. Box 1866,
       1100 Dothan Road, Bainbridge, Georgia 31718. Includes options to purchase
       3,334  shares of Common  Stock.  Also  includes  166,900  shares  held by
       Marshall  Minerals,  Inc. and 184,000 shares held by Mineral  Associates,
       Inc. Mr. Poitevint is president and chairman of both corporations, but is
       not a  controlling  shareholder  of  either  corporation,  and  disclaims
       beneficial  ownership  of such  shares.  Includes  10,000  shares held as
       custodian for a minor child and 10,000 shares held by an adult  daughter.
       Mr. Poitevint also disclaims beneficial ownership of such shares.

(7)    Mr.  Hormann's  address is P.O. Box 279, 100 S.E.  Magellan  Drive,  Blue
       Springs,  Missouri  64014.  Includes  options to purchase 3,668 shares of
       Common Stock. Also includes shares held by and jointly with spouse.  Does
       not  include  1,240,000  shares  held by  Durvet/PMR,  L.P.,  the general
       partner of which is Durvet,  Inc., of which Mr. Hormann is a director and
       president.  Mr.  Hormann is not a  stockholder  of Durvet  and  disclaims
       beneficial ownership of such shares.

(8)    Includes options to purchase 55,000 shares of Common Stock and shares 
       held in Mr. Elfanbaum's IRA Plan.

(9)    Includes options to purchase 723,670 shares of Common Stock.

                                           10

<PAGE>




                                  PERFORMANCE GRAPH

       The following  graph  compares the  performance  of the Company's  Common
Stock to the cumulative  total return to stockholders of (i) the stocks included
in the  NASDAQ  National  Market  -  United  States  Index  and  (ii) a group of
non-financial  companies with market  capitalizations  comparable to that of the
Company  established as of October 31, 1996, with the investment  weighted based
on market  capitalization.  Two of the  companies  included in the prior  year's
proxy statement for this peer group were excluded as they are no longer listed.

       The  companies  in the group  referred  to in (ii)  above  are:  Computer
Outsourcing  Services,  Inc., C-Phone Corp, PDK Labs Inc.,  Microfield Graphics,
Inc., Winter Sports, Inc., Infinity,  Inc., Hector  Communications  Corporation,
Airport Systems International,  Inc., D & K Wholesale Drug, Inc., Scott's Liquid
Gold, Inc., Internet Communications Corporation,  Frontier Adjusters of America,
Inc., Timber Lodge Steakhouse,  Inc., Starcraft  Corporation,  O.I. Corporation,
Micro Component  Technology,  Inc., The Sands Regent,  Endogen,  Inc.,  H.E.R.C.
Products,  Inc.,Travel Ports of America,  Inc., The Smithfield Companies,  Inc.,
Infosafe Systems,  Inc.,  Eateries,  Inc.,  American River Oil Company,  Lifeway
Foods,  Inc.,  Go-Video,   Inc.,  Northstar  Computer  Forms,  Inc.,  and  Gamma
Biologicals, Inc.

        The Company  determined  that it would  provide  comparisons  based upon
market   capitalization,   rather  than  industry  or   line-of-business   based
comparisons, because of the diverse nature of its operations and product lines.

                 COMPARISON OF 39 MONTH CUMULATIVE TOTAL RETURN*
                    Among Agri-Nutrition Group Limited, the
                 NASDAQ Stock Market-US Index, and a Peer Group
<TABLE>
<CAPTION>

                                       7/12/94          10/31/94         10/31/95        10/31/96         10/31/97
<S>                                 <C>                <C>               <C>             <C>              <C>
Agri-Nutrition Group Limited            100                99                 40             27               24

NASDAQ Stock Market-US                  100               110                148            175              230

Peer Group                              100                93                 76             61               88
</TABLE>

* $100  invested  on  7/12/94  in stock or index --  including  reinvestment  of
dividends. Fiscal year ending October 31.


        The first date of the  measurement  period  covered by the graph is July
12, 1994,  the date that the Company's  stock was initially  sold to the public,
and the price of the  Company's  stock on such date as reflected by the graph is
$6.25 per share, the closing price on the NASDAQ National Market on such date.

                                 OTHER MATTERS

        The Board of Directors has no knowledge of any additional business to be
presented for consider  ation at the meeting.  Should any such matters  properly
come before the meeting or any  adjournments  thereof,  the persons named in the
enclosed  proxy  will  have  discretionary  authority  to  vote  such  proxy  in
accordance  with their best  judgment on such other  matters and with respect to
matters incident to the

                                        11

<PAGE>



conduct of the meeting.  Certain financial and other  information  regarding the
Company,  including audited consolidated financial statements of the Company and
its  subsidiaries  for the last fiscal year, is included in the  Company's  1997
Annual Report to Stockholders mailed together with this Proxy Statement.

        Stockholders  may obtain a copy of the  Company's  Annual Report on Form
10-K and the  schedule  thereto by writing  to Robert J.  Elfanbaum,  Secretary,
Agri-Nutrition  Group Limited,  Riverport  Executive  Center II, 13801 Riverport
Drive,  Suite 111, Maryland Heights,  Missouri 63043.  Additional copies of this
Proxy Statement and the accompanying proxy also may be obtained
from Mr. Elfanbaum.

        The affirmative vote of the holders of a majority of the shares entitled
to vote that are  present in person or  represented  by proxy at the  meeting is
required to elect Directors and act on any other matters properly brought before
the meeting.  Shares  represented by proxies marked  "withhold  authority"  with
respect to the  election  of a nominee  for  Director  will be  counted  for the
purpose of determining the number of shares represented by proxy at the meeting.
Such proxies thus will have the same effect as if the shares represented thereby
were voted against such nominee. If a broker indicates on the proxy that it does
not have  discretionary  authority to vote in the election of  Directors,  those
shares will not be counted for the purpose of  determining  the number of shares
represented by proxy at the meeting.

        The  Company  will pay the cost of  soliciting  proxies.  In addition to
solicitation by use of the mails,  certain officers and employees of the Company
may  solicit the return of proxies by  telephone,  telegram,  or in person.  The
Company  has  requested  that  brokerage  houses,   custodians,   nominees,  and
fiduciaries  forward  soliciting  materials to the  beneficial  owners of Common
Stock of the Company and will reimburse them for their reasonable  out-of-pocket
expenses.

        A list of  stockholders of record entitled to be present and vote at the
meeting will be available  at the offices of the Company for  inspection  by the
stockholders during regular business hours from February 23, 1998 to the date of
the meeting.  The list will also be available  during the meeting for inspection
by stockholders who are present.  Votes will be tabulated by an automated system
administered by ChaseMellon  Shareholder Services, LLC, St. Louis, Missouri, the
Company's transfer agent. Members of the Company's independent  accounting firm,
Price  Waterhouse LLP, are expected to attend the meeting to make a statement if
they so desire and to respond to questions from stockholders.

        In order to assure the presence of the necessary  quorum at the meeting,
please sign and mail the enclosed  proxy promptly in the envelope  provided.  No
postage is required if mailed  within the United  States.  Signing and returning
the proxy will not prevent you from  attending the meeting and voting in person,
should you so desire.



                                        12

<PAGE>



                            STOCKHOLDER PROPOSALS FOR THE
                         1999 ANNUAL MEETING OF STOCKHOLDERS

        Any  stockholder who wishes to present a proposal for  consideration  at
the annual meeting of  stockholders to be held in 1999 must submit such proposal
in  accordance  with  the  rules  promulgated  by the  Securities  and  Exchange
Commission.  In order for a  proposal  to be  included  in the  proxy  materials
relating to the 1999 annual meeting, it must be received by the Company no later
than October 8, 1998. Such proposals should be addressed to Robert J. Elfanbaum,
Secretary,  Agri-Nutrition  Group Limited,  Riverport Executive Center II, 13801
Riverport Drive, Suite 111, Maryland Heights, Missouri 63043.


                                            13

<PAGE>



[card front]
              THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


AGRI-NUTRITION  GROUP LIMITED -- COMMON STOCK PROXY -- for the Annual Meeting of
Stockholders at 2:00 p.m. local time,  Thursday,  March 5, 1998, at the Radisson
Hotel St. Louis Airport, 11228 Lone Eagle Drive, Bridgeton, Missouri 63044.

The undersigned  hereby appoints Alec L. Poitevint,  II and Robert J. Elfanbaum,
or either of them, with full power of substitution,  as Proxies to represent and
vote all of the shares of Common Stock of  Agri-Nutrition  Group Limited held of
record  by  the  undersigned  at  the  above-stated  Annual  Meeting,   and  any
adjournments  thereof, upon the matter set forth in the Notice of Annual Meeting
of Stockholders and Proxy Statement relating to such Annual Meeting, as follows:

ELECTION OF BRUCE G. BAKER AS A CLASS 2 DIRECTOR FOR A TERM OF THREE YEARS

___ FOR             ___ WITHHOLD AUTHORITY


ELECTION OF ROBERT W. SCHLUTZ AS A CLASS 2 DIRECTOR FOR A TERM OF THREE YEARS

___ FOR             ___ WITHHOLD AUTHORITY

The Board of Directors recommends a vote FOR Messrs. Baker and Schlutz as 
Directors.

In their discretion,  the Proxies are authorized to vote upon such other matters
as may properly come before the Annual Meeting.

This  proxy,  when  properly  executed,  will  be  voted  as  specified.  If  no
specification  is made,  it will be voted  for  Messrs.  Baker  and  Schlutz  as
Directors, and in the discretion of the Proxy or Proxies on any other business.




[card reverse]

Joint owners must EACH sign.  Please sign  EXACTLY as your name(s)  appear(s) on
this proxy. When signing as attorney, trustee, executor, administrator, guardian
or corporate officer, please give your FULL title.






Any proxy heretofore given by the undersigned is hereby revoked.  Receipt of the
Notice of the 1998 Annual Meeting and Proxy  Statement and 1997 Annual Report to
Stockholders  is hereby  acknowledged.  PLEASE MARK,  SIGN, DATE AND RETURN THIS
PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.




- --------------------                                 ---------------------------
SIGNATURE       DATE                                 SIGNATURE              DATE





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