BANCROFT CONVERTIBLE FUND INC
PRES14A, 1996-07-23
Previous: ENTERGY ARKANSAS INC, 35-CERT, 1996-07-23
Next: BANKERS TRUST NEW YORK CORP, SC 13D/A, 1996-07-23



<PAGE>
 
 
                            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   
                                              COMMISSION ONLY (AS PERMITTED BY
[_] Definitive Proxy Statement                RULE 14C-5(D)(2))               
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12
 

 
                        Bancroft Convertible Fund, Inc.
    ------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
 
    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.
 
[_] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
    6(i)(3).
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    (1) Title of each class of securities to which 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:
 
Notes:

<PAGE>
 
                        BANCROFT CONVERTIBLE FUND, INC.
 
                65 Madison Avenue, Morristown, New Jersey 07960
 
                               ----------------
 
                   NOTICE OF SPECIAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON SEPTEMBER 25, 1996
 
                               ----------------
 
To The Shareholders:
 
  A special meeting of shareholders of Bancroft Convertible Fund, Inc. (the
"Company") will be held on September 25, 1996 at 11:00 a.m. at the Morris
County Golf Club, 39 Punchbowl Road, Convent Station, New Jersey 07961, for
the following purposes:
 
    (1) To approve a new Investment Advisory Agreement between the Company
  and Davis-Dinsmore Management Company.
 
    (2) To transact such other business as may properly come before the meet-
  ing.
 
  Shareholders of record at the close of business on August 1, 1996 are enti-
tled to vote at the meeting and any adjournments. If you attend the special
meeting, you may vote your shares in person. If you do not expect to attend
the special meeting, please fill in, date, sign and return the proxy in the
enclosed envelope which requires no postage if mailed in the United States.
 
  It is important that you return your signed proxy promptly so that a quorum
may be assured.
 
August 5, 1996
 
                                                   Ronald E. Dinsmore
                                           Chairman of the Board of Directors
<PAGE>
 
                        BANCROFT CONVERTIBLE FUND, INC.
 
                65 Madison Avenue, Morristown, New Jersey 07960
 
                               ----------------
 
                                PROXY STATEMENT
 
                               ----------------
 
                        SPECIAL MEETING OF SHAREHOLDERS
 
                         TO BE HELD SEPTEMBER 25, 1996
 
                               ----------------
 
  The accompanying proxy is solicited by the Board of Directors of Bancroft
Convertible Fund, Inc. (the "Company"), in connection with a special meeting
of shareholders of the Company to be held at the Morris County Golf Club, 39
Punchbowl Road, Convent Station, New Jersey 07961 on September 25, 1996 (the
"Special Meeting"). A shareholder can revoke the proxy prior to its use by ap-
pearing at the Special Meeting and voting in person, by giving written notice
of such revocation to the Secretary of the Company, or by returning a subse-
quently dated proxy.
 
  The Company has engaged the services of Morrow & Co., Inc. ("Morrow") to as-
sist it in the solicitation of proxies for the Special Meeting. The cost of
soliciting proxies will be borne by the Company, and is estimated to be ap-
proximately $9,000. The Company expects to solicit proxies principally by
mail, but the company or Morrow may also solicit proxies by telephone or per-
sonal interview. The Company may also pay persons holding stock in their
names, or those of their nominees, for their expenses in sending proxies and
proxy materials to beneficial owners or principals.
 
  The Board of Directors has named Thomas H. Dinsmore, President, Jane D.
O'Keeffe, Executive Vice President and Sigmund Levine, Senior Vice President
and Secretary of the Company, as proxies. Unless specific instructions are
given to the contrary in the accompanying proxy, the proxies will vote FOR the
approval of the Investment Advisory Agreement. Abstentions and broker non-
votes received with respect to this proposal will be counted for purposes of
determining whether a quorum is present at the Special Meeting. Abstentions
and broker non-votes do not count as votes received but have the same effect
as casting a vote against a proposal that requires the vote of a majority or
other percentage of the shares present at the Special Meeting, provided a quo-
rum exists.
 
  The Board of Directors currently knows of no other matters to be presented
to the Special Meeting. If any other matters properly come before the Special
Meeting, the proxies will vote in accordance with their best judgment. The
proxies may propose to adjourn the Special Meeting to permit further solicita-
tion of proxies. Any such adjournment will require the affirmative vote of a
majority of the shares present in person or by proxy at the Special Meeting.
The proxies will vote in favor of adjournment those proxies which instruct
them to vote in favor of any proposal to be considered at the adjourned meet-
ing, and will vote against adjournment those proxies which instruct them to
vote against or to abstain from voting on all proposals to be considered at
the adjourned meeting. Shareholders will be notified of any adjournment that
is later than October 25, 1996.
 
  Shareholders of record at the close of business on August 1, 1996 (the "Rec-
ord Date") will be entitled to one vote per share on all business of the Spe-
cial Meeting. The Company had 2,950,343 shares
<PAGE>
 
of its Common Stock outstanding on the Record Date. It is expected that this
proxy statement and accompanying proxy will be first sent to shareholders on
or about August 5, 1996. Upon the request of any Shareholder, the Company will
furnish, without charge, a copy of the Company's annual report for the fiscal
year ended October 30, 1995, together with the Company's semi-annual report
for the six months ended April 30, 1996. All such requests should be directed
to Morrow & Co. Inc., 909 Third Avenue, New York, NY 10022 at 1-800-662-5200.
  The favorable vote of the holders of a "majority of the outstanding securi-
ties" of the Company, as defined in the Investment Company Act of 1940, as
amended (the "1940 Act") is required to approve the new Investment Advisory
Agreement for the Company. The 1940 Act defines a "majority of the outstanding
voting securities" of the Company to mean the lesser of (a) the vote of hold-
ers of 67% or more of the shares of Common Stock of the Company present in
person or by proxy at the Special Meeting, if the holders of more than 50% of
the outstanding voting shares of the Company are present in person or by
proxy, or (b) the vote of the holders of more than 50% of the outstanding Com-
mon Stock of the Company.
 
                   APPROVAL OF INVESTMENT ADVISORY AGREEMENT
 
 
INTRODUCTION
 
  Shareholders are being asked to approve an Investment Advisory Agreement,
described below (the "New Advisory Agreement") that has no changes in terms
and conditions, no changes in fees and no changes in the way the Company is
managed, advised or operated. The necessity for obtaining shareholder approval
of the New Advisory Agreement arises because of the technical requirements of
the 1940 Act that apply to the transactions described below under "Change in
Ownership of Davis- Dinsmore". As discussed under that caption, there have
been no changes in the operation of Davis- Dinsmore Management Company ("Da-
vis-Dinsmore"), the Company's investment advisor, which resulted from such
transactions.
 
  The New Advisory Agreement will become effective upon its approval by the
Company's shareholders.
 
  Davis-Dinsmore serves as investment adviser to the Company pursuant to an
Amended Investment Advisory Agreement (the "Prior Advisory Agreement") dated
May 15, 1985 with the Company. Public shareholders of the Company approved the
Prior Advisory Agreement on June 26, 1985. On October 26, 1995, the Board of
Directors of the Company, including a majority of the directors who are not
interested persons of the Company or Davis-Dinsmore (the "Independent Direc-
tors"), voted to continue the Prior Advisory Agreement for an additional year.
As of such date, two of the Company's directors owned shares of Davis-
Dinsmore's outstanding voting Common Stock: Mr. Ronald Dinsmore (85% of such
stock); and Mr. Thomas Dinsmore (10% of such stock).
 
  As described more fully below, on July  , 1996, Mr. Ronald Dinsmore trans-
ferred ownership of his shares of Common Stock of Davis-Dinsmore to certain
family members and to a marital trust (the "Transaction"). Since Mr. Ronald
Dinsmore owned at the time of such transfer more than 25% of the outstanding
voting shares of Common Stock of Davis-Dinsmore, the Transaction resulted in
an "assignment" of the Prior Advisory Agreement under the 1940 Act. The Prior
Advisory Agreement terminated automatically upon its assignment as required by
the 1940 Act. At a meeting held on June 5, 1996, the Board of Directors of the
Company, including a majority of the Independent Directors, approved an in-
terim investment advisory agreement (the "Interim Advisory Agreement") in ac-
cordance with Rule 15a-4 under the 1940 Act, which agreement became effective
as of the date of the Transaction. The
 
                                       2
<PAGE>
 
terms of the Interim Advisory Agreement are identical to those of the Prior
Advisory Agreement, although the Interim Advisory Agreement automatically ter-
minates upon the earlier of (1) 120 days after its effective date (or November
 , 1996) and (2) shareholder approval of the New Advisory Agreement. Accord-
ingly, the Company is submitting the New Advisory Agreement to shareholders
for their approval. In the event shareholders do not approve the New Advisory
Agreement, the Board of Directors will be required to approve, subject to
shareholder approval, another advisory agreement for the Company.
 
  On June 5 and August 1, 1996, the Board of Directors of the Company, includ-
ing a majority of the Independent Directors, approved, subject to shareholder
approval, the New Advisory Agreement. A copy of the New Advisory Agreement is
attached hereto as Exhibit A. The provisions of the Prior Advisory Agreement
and the New Advisory Agreement are identical. A description of both such
agreements (collectively, the "Advisory Agreements") is provided below under
"Terms of the Advisory Agreements". Such description is only a summary and is
qualified by reference to the attached Exhibit.
 
CHANGE IN OWNERSHIP OF DAVIS-DINSMORE
 
  Mr. Ronald Dinsmore and Mr. Bancroft G. Davis (now deceased) formed Davis-
Dinsmore in 1970 to serve as the investment advisor to the Company, a closed-
end management investment company whose shares are traded on the American
Stock Exchange. Mr. Ronald Dinsmore and Mr. Davis each owned 50% of Davis-
Dinsmore's outstanding voting stock until the death of Mr. Davis in 1981. Upon
Mr. Davis' death, Davis-Dinsmore repurchased the shares of Davis-Dinsmore then
owned by Mr. Davis' estate. From 1981 until 1993, Mr. Ronald Dinsmore was the
sole owner of Davis-Dinsmore. In each of 1993 and 1994, Mr. Ronald Dinsmore
gave 5% of the outstanding voting stock of Davis-Dinsmore to his son, Thomas
H. Dinsmore. In 1995, Mr. Ronald Dinsmore gave 2.4%, and in 1996, gave 2.6%,
of the outstanding voting stock to Mr. Thomas Dinsmore. In 1994, Mr. Ronald
Dinsmore gave 5% of the outstanding voting stock to a daughter, Jane D.
O'Keeffe. In 1995, Mr. Ronald Dinsmore gave 2.4%, and in 1996, gave 2.6%, of
the outstanding voting stock to Ms. O'Keeffe. Such gifts were made in recogni-
tion of past services rendered by Mr. Thomas Dinsmore and Ms. O'Keeffe to Da-
vis-Dinsmore and services to be provided by such individuals to Davis-Dinsmore
in the future. Mr. Thomas Dinsmore has been President of Davis-Dinsmore since
August 1988 and has been a director of Davis-Dinsmore since April 1994. Ms.
O'Keeffe has served as the Executive Vice President of Davis-Dinsmore since
April 1994 and has been a director of Davis-Dinsmore since July 1996.
 
  On June 28, 1996, the Board of Directors of Davis-Dinsmore declared and paid
a stock dividend of one share of non-voting Common Stock ("Class B Shares")
for every share of voting Common Stock ("Class A Shares") outstanding. As a
result of such stock dividend, as of June 30, 1996, Mr. Ronald Dinsmore owned
75% of the outstanding Class A Shares and 75% of the outstanding Class B
Shares, Mr. Thomas Dinsmore owned 15% of the outstanding Class A Shares and
15% of the outstanding Class B Shares, and Ms. O'Keeffe owned 10% of the out-
standing Class A Shares and 10% of the outstanding Class B Shares.
 
  Pursuant to the Transaction, Mr. Ronald Dinsmore gave 68% of the remaining
Class A Shares he owned to Mr. Thomas Dinsmore and to Ms. O'Keeffe, and trans-
ferred the balance of the Class A Shares (representing 24% of the outstanding
Class A Shares) and all Class B Shares he owned to a marital trust, the trust-
ees of which are Mrs. Jean Dinsmore (Mr. Ronald Dinsmore's wife), Mr. Thomas
Dinsmore and Ms. O'Keeffe. Upon the death of Mrs. Jean Dinsmore, the Class A
Shares held by the marital trust will be given to Mr. Thomas Dinsmore and Ms.
O'Keeffe, two-thirds of the Class B Shares held by the marital trust will be
given to Ms. Sally Finnican, a daughter of Mr. and Mrs. Ronald Dinsmore, and
the remaining Class B Shares will be given equally to Mr. Thomas Dinsmore and
Ms. O'Keeffe.
 
                                       3
<PAGE>
 
  As a result of the Transaction, Mr. Thomas Dinsmore now owns 40.5% of the
outstanding Class A Shares and 15% of the outstanding Class B Shares; Ms.
O'Keeffe owns 35.5% of the outstanding Class A Shares and 10% of the outstand-
ing Class B Shares, and the marital trust owns 24% of the outstanding Class A
Shares and 75% of the outstanding Class B Shares.
 
 
  Mr. Ronald Dinsmore remains a director and Chairman of Davis-Dinsmore. The
Board of Directors of Davis-Dinsmore was increased from three to four direc-
tors in July 1996. Such directors are Mr. Ronald Dinsmore, Mr. Thomas Dins-
more, Mrs. Jean Dinsmore, and Ms. O'Keeffe. Ms. O'Keeffe was elected to fill
the vacancy created by the increase in such board. Mr. Thomas Dinsmore,
Ms. O'Keeffe, and the marital trust have entered into an agreement pursuant to
which they have agreed for the next ten years to vote the Class A Shares they
own in favor of Mr. Ronald Dinsmore and Mrs. Jean Dinsmore as directors of Da-
vis-Dinsmore.
 
  Davis-Dinsmore has represented to the Board of Directors of the Company that
it does not contemplate any changes to the management or operation of Davis-
Dinsmore relating to the Company, the personnel managing the Company or other
services to, or business activities with respect to, the Company as a result
of the Transaction. Davis-Dinsmore does not expect the Transaction to result
in changes in the business, corporate structure, financial condition or senior
management or personnel of Davis-Dinsmore or in the manner in which Davis-
Dinsmore renders services to the Company, although changes in the ordinary
course of business may occur.
 
BOARD OF DIRECTORS EVALUATION
 
  The Board of Directors of the Company, including a majority of the Indepen-
dent Directors, has determined that by approving the New Advisory Agreement on
behalf of the Company, the Company can best assure itself that the services
currently provided by Davis-Dinsmore will continue after the Transaction with-
out interruption or change. The Board of Directors has determined that, as
with the Prior Advisory Agreement, the New Advisory Agreement will enable the
Company to continue to obtain services of high quality at a cost deemed appro-
priate, reasonable and in the best interest of the Company and its sharehold-
ers.
 
  In evaluating the New Advisory Agreement, the Board of Directors of the Com-
pany took into account that there are no differences between the terms and
conditions of the Company's Prior Advisory Agreement and the New Advisory
Agreement, including the terms relating to the services to be provided by Da-
vis-Dinsmore and the fees and expenses payable by the Company.
 
  The Board of Directors also considered the terms of the Transaction, includ-
ing the possible effects of the Transaction upon Davis-Dinsmore and upon the
ability of Davis-Dinsmore to provide advisory services to the Company. The
Board of Directors also considered the effect on the continuing management of
Davis-Dinsmore of its ownership in Davis-Dinsmore.
 
  Based upon its review, the Board of Directors of the Company concluded that
the New Advisory Agreement is in the best interest of the Company and the
Company's shareholders. The Board also concluded that as a consequence of the
Transaction, the operations of Davis-Dinsmore and its ability to provide serv-
ices to the Company would not be diminished. Accordingly, after considering
the factors they deemed relevant, the Board of Directors of the Company, in-
cluding a majority of the Independent Directors, approved the New Advisory
Agreement to take effect upon the receipt of shareholder approval and voted to
recommend its approval to the shareholders of the Company.
 
  As of the dates on which the Board of Directors evaluated the New Advisory
Agreement, three of the Company's eight directors owned Class A Shares of Da-
vis-Dinsmore: Mr. Ronald Dinsmore (75% of Class A Shares); Mr. Thomas Dinsmore
(15% of Class A Shares); and Ms. O'Keeffe (10% of Class A Shares).
 
                                       4
<PAGE>
 
TERMS OF THE ADVISORY AGREEMENTS
 
  Under the Advisory Agreements, Davis-Dinsmore furnishes the Company with in-
vestment information and advice and makes recommendations with respect to the
purchase and sale of investments based upon the Company's investment policies.
Although the Company's investment decisions are based in large measure upon
recommendations of Davis-Dinsmore, the Company's officers have sole responsi-
bility for investment decisions, subject to the control of the Board of Direc-
tors.
 
  Davis-Dinsmore pays for the Company's office space and facilities and the
salaries of the Company's officers. Under the Advisory Agreements, all of the
costs associated with personnel and certain non-personnel expenses of the of-
fice of the Treasurer, up to a maximum of $50,000 a year, are reimbursed by
the Company. Davis-Dinsmore is currently voluntarily waiving its right to be
reimbursed to the extent such expenses of the office of the Treasurer exceed
$25,000 a year. Such waiver may be revoked by Davis-Dinsmore at any time. The
Company pays all of its expenses not assumed by Davis-Dinsmore including ex-
penses in connection with the offering of its securities, fees and expenses of
unaffiliated directors, taxes, fees and commissions of all types, fees of its
custodian, registrar, transfer agent and dividend disbursing agent, and inter-
est, brokerage commissions, legal and accounting expenses and the like. The
Company is required to pay or reimburse Davis-Dinsmore for the direct costs of
postage, printing, copying and travel expenses attributable to the conduct of
the business of the Company. For the Company's fiscal year ended October 30,
1995, the Company reimbursed Davis-Dinsmore $504,164 for advisory fees and re-
imbursed Davis-Dinsmore $25,000 for expenses associated with the Treasurer's
office and $724 for expenses associated with postage, printing, copying and
travel expenses attributable to the conduct of the business of the Company.
 
  The Advisory Agreements provide for a monthly fee to Davis-Dinsmore computed
at an annual rate of 3/4 of 1% of the first $100,000,000 of net assets and 1/2
of 1% of the excess over $100,000,000. The Advisory Agreements provide that
the annual fee payable by the Company to Davis-Dinsmore shall be reduced to
the extent that the Company's ordinary expenses for the year (including the
advisory fee, but excluding extraordinary items, interest and local, state and
Federal taxes) exceed 1.5% of the first $100,000,000 of the average of the
monthly net asset values for the twelve months of each year and 1% of the ex-
cess over $100,000,000 of the average of the monthly net asset values. What
constitutes an "extraordinary item" rather than an ordinary expense is conclu-
sively determined by the independent directors of the Company (directors who
are not interested persons of the Company or Davis-Dinsmore) and does not in-
volve the participation of the Company's auditors. The Company did not exceed
the Expense Limitations during the last fiscal year.
 
  The Advisory Agreements may be terminated without penalty either by the Com-
pany, by the action of the shareholders or Board of Directors, or Davis-Dins-
more on 60 days written notice and will terminate automatically in the event
of any assignment, as defined by the 1940 Act. The Advisory Agreements con-
tinue from year to year so long as their continuance is specifically approved
at least annually either (i) by the Board of Directors of the Company or (ii)
by the vote of a majority of the Company's outstanding voting securities, as
defined by the 1940 Act, provided that in either event the continuance is also
approved by the vote of a majority of the directors of the Company who are not
interested persons of the Company or of Davis-Dinsmore, cast in person at a
meeting called for the purpose of voting on such approval.
 
INFORMATION CONCERNING DAVIS-DINSMORE
 
  Davis-Dinsmore was organized in 1970, and advises the Company and Ellsworth
Convertible Growth and Income Fund, Inc. ("Ellsworth"). As of July 26, 1996,
total assets of the Company were
 
                                       5
<PAGE>
 
approximately     , and total assets of Ellsworth were approximately $    .
The advisory agreement between Ellsworth and Davis-Dinsmore (the "Ellsworth
Advisory Agreement") provides for a monthly fee to Davis-Dinsmore computed at
an annual rate of 3/4 of 1% of the first $100,000,000 of net assets and 1/2 of
1% of the excess over $100,000,000. An advisory fee of .75% is higher than
that paid by many other open-end and closed-end investment companies. Of the
three other comparable closed-end convertible funds, the fee paid by Ellsworth
is approximately the same as two and slightly higher than the third. The Ells-
worth Advisory Agreement provides that the annual fee payable by Ellsworth to
Davis-Dinsmore shall be reduced to the extent that Ellsworth's ordinary ex-
penses for the year (including the advisory fee, but excluding interest, lo-
cal, state and Federal taxes and extraordinary expenses as determined by a ma-
jority of Ellsworth's directors who are not interested persons of Ellsworth or
Davis-Dinsmore) exceed 1.5% of the first $100,000,000, and 1% of the excess
over $100,000,000, of the average of the monthly net asset values for the
twelve months of each fiscal year. For Ellsworth's fiscal year ended September
30, 1995, Ellsworth paid Davis-Dinsmore $474,860 for advisory fees and $25,000
for reimbursement of expenses associated with the Treasurer's Office. Ells-
worth did not exceed the Expense Limitations during the last fiscal year.
 
  Davis-Dinsmore pays for Ellsworth's office space and facilities and the sal-
aries of Ellsworth's executive officers and furnishes clerical, bookkeeping
and statistical services to Ellsworth. Under the Ellsworth Advisory Agreement,
Ellsworth reimburses Davis-Dinsmore all of the costs associated with certain
personnel and non-personnel expenses of the office of the Treasurer, up to a
maximum of $25,000 per year. Ellsworth pays all of its expenses not assumed by
Davis-Dinsmore, including expenses in connection with the offering of its se-
curities, fees and expenses of unaffiliated directors, salaries of any employ-
ees other than executive officers, taxes, fees and commissions of all types,
fees of its custodian, registrar, transfer agent and dividend disbursing agent
and interest, brokerage commissions, legal and accounting expenses and the
like. Ellsworth is required to pay or reimburse Davis-Dinsmore for the direct
costs of postage, printing, copying and travel expenses attributable to the
conduct of the business of Ellsworth. In fiscal 1995, Ellsworth reimbursed Da-
vis-Dinsmore $684.00 for such expenses.
 
  Davis-Dinsmore's offices are located at 65 Madison Avenue, Morristown, New
Jersey 07960. The directors of Davis-Dinsmore are Mr. Ronald E. Dinsmore, Mr.
Thomas H. Dinsmore, Mrs. Jean Dinsmore and Ms. Jane O'Keeffe. Mr. Ronald Dins-
more is Chairman of each of Davis-Dinsmore, the Company and Ellsworth. Mr.
Thomas Dinsmore is President and Senior Analyst of Davis-Dinsmore, and is a
director and President of each of the Company and Ellsworth. Mrs. Jean Dins-
more is a former Republican committeewoman for the State of New Jersey. Ms.
Jane O'Keeffe is Executive Vice President of Davis-Dinsmore and is a director
and Executive Vice President of each of the Company and Ellsworth. All of such
persons can be reached c/o Davis-Dinsmore, 65 Madison Avenue, Morristown, New
Jersey 07960. Certain officers of Davis-Dinsmore are also officers of the Com-
pany. The names, principal occupations and affiliations of the executive offi-
cers of the Company are shown below under "General Information--Directors and
Executive Officers of the Company".
 
  Davis-Dinsmore is a privately held corporation. See "Change of Ownership of
Davis-Dinsmore".
 
RECOMMENDATION OF DIRECTORS
 
  The Board of Directors recommends that you vote FOR the approval of the New
Investment Advisory Agreement.
 
 
                                       6
<PAGE>
 
                              GENERAL INFORMATION
 
DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY
 
  Directors of the Company are elected to serve for a three year term and un-
til their successors are elected and qualified. Officers of the Company serve
at the pleasure of the Board and until their successors are elected and quali-
fied. Set forth below is certain information regarding the directors and exec-
utive officers of the Company.
 
<TABLE>
<CAPTION>
                                  (1)PRINCIPAL OCCUPATION OR
                                        BUSINESS DURING           SERVED AS
                                PAST FIVE YEARS AND (2) CURRENT   DIRECTOR
           NAME            AGE           DIRECTORSHIPS              SINCE
           ----            ---  -------------------------------   ---------
 <C>                       <C> <S>                                <C>       
 Ronald E. Dinsmore*        70 (1) Since August 1996, Chairman      1970
                                   of the Company and
                                   Ellsworth. From November
                                   1985 to August 1996,
                                   Chairman of the Board and
                                   Chief Executive Officer of
                                   the Company. From May 1986
                                   to August 1996, Chairman of
                                   the Board and Chief
                                   Executive Officer of
                                   Ellsworth. Since August
                                   1988, Chairman of Davis-
                                   Dinsmore.
                               (2) Director of Ellsworth.
 Thomas H. Dinsmore*        43 (1) Since November 1985,             1985
                                   President of the Company.
                                   Since May 1986, President of
                                   Ellsworth. Since April 1994,
                                   Director of Davis-Dinsmore.
                                   Since August 1988, President
                                   of Davis-Dinsmore. Since
                                   February 1983, Senior
                                   Analyst of Davis-Dinsmore.
                               (2) Director of Ellsworth.
 Jane D. O'Keeffe*          41 (1) Since February 1996,
                                   Executive Vice President of
                                   the Company. Since January
                                   1996, Executive Vice
                                   President of Ellsworth. From
                                   April 1994 to February 1996,
                                   Vice President of Company.
                                   From April 1994 to January
                                   1996, Vice President of
                                   Ellsworth. Since April 1994,
                                   Executive Vice President of
                                   Davis-Dinsmore. From October
                                   1988 to March 1994, Vice
                                   President, Fiduciary Trust
                                   International.
                               (2) Director of Ellsworth.
 Gordon F. Ahalt            68 (1) Since January 1982,              1982
                                   President, G.F.A. Inc.
                                   (petroleum industry
                                   consulting). Since 1987,
                                   Consultant W.H. Raves & Co.,
                                   Inc. (asset management).
                               (2) Director of Ellsworth; The
                                   Harbinger Group
                                   (investments); Cal Dive
                                   International (diving
                                   service); and The Houston
                                   Exploration Company (oil and
                                   gas exploration).
 William A. Benton          62 (1) Since January 1991, limited      1994
                                   partner of Gavin, Benton &
                                   Co. (New York Stock Exchange
                                   specialist firm). Since
                                   January 1991, Partner in BE
                                   Partners (small options
                                   market maker). From June
                                   1986 to December 1990,
                                   partner of Benton & Co. (New
                                   York Stock Exchange
                                   specialist firm).
                               (2) Director of Ellsworth.
 Elizabeth C. Bogan, Ph.D.  51 (1) Since September 1992, Senior     1990
                                   Lecturer in Economics at
                                   Princeton University. From
                                   September 1971 to July 1992,
                                   Professor of Economics at
                                   Fairleigh Dickinson
                                   University.
                               (2) Director of Ellsworth.
 Donald M. Halsted, Jr.     69 (1) Since October 1983, self-        1970
                                   employed businessman.
                               (2) Director of Ellsworth and
                                   Acquarian Company (water
                                   company).
 George R. Lieberman        73 (1) Retired; Prior to January        1987
                                   1988, Chief Executive
                                   Officer, Lieberman-Applucci
                                   (advertising); and
                                   President, Interspace
                                   Airport Advertising
                                   (advertising).
                               (2) Director of Ellsworth.
</TABLE>
 
                                       7
<PAGE>
 
                                                                     SERVED AS
                      (1)PRINCIPAL OCCUPATION OR BUSINESS DURING      DIRECTOR
      NAME      AGE  PAST FIVE YEARS AND (2) CURRENT DIRECTORSHIPS     SINCE
      ----      ---  ---------------------------------------------   ----------
 Sigmund Levine  69 (1) Since February 1996, Senior Vice President      Not
                        of the Company, and since January 1996,      Applicable
                        Senior Vice President of Ellsworth. From
                        April 1993 to February 1996, Executive
                        Vice President, and since November 1982,
                        Secretary of the Company and Secretary and
                        Treasurer of Davis-Dinsmore. From November
                        1982 to April 1993, Treasurer of the
                        Company. From April 1993 to January 1996,
                        Executive Vice President, and since May
                        1986, Secretary of Ellsworth. From May
                        1986 to April 1993, Treasurer of
                        Ellsworth.
 H. Tucker Lake  48 (1) Since April 1994, Vice President, Trading       Not
                        of the Company and of Ellsworth. Prior       Applicable
                        thereto, Sales Associate, Coldwell Banker,
                        Schlott Realtors.
 Gary Levine     39 (1) Since April 1993, Treasurer of the Company      Not
                        and of Ellsworth. Since June 1986,           Applicable
                        Assistant Secretary of the Company and of
                        Ellsworth. Since April 1994, Assistant
                        Secretary and Assistant Treasurer of
                        Davis-Dinsmore.
- --------
* Mr. Ronald Dinsmore is an "interested person" of the Company and Davis-Dins-
  more, as defined by the 1940 Act because he is an officer of the Company and
  an officer, director and holder of 75% of the issued and outstanding Class A
  Shares of Davis-Dinsmore. Mr. Thomas Dinsmore is an interested person of the
  Company and Davis-Dinsmore because he is an officer of the Company and an
  officer, director and holder of 15% of the issued and outstanding Class A
  Shares of Davis-Dinsmore. Ms. O'Keeffe is an interested person of the Com-
  pany and Davis-Dinsmore because she is an officer of the Company and an of-
  ficer, director and holder of 10% of the issued and outstanding Class A
  shares of Davis-Dinsmore.
 
  Security Ownership of Management. The following table sets forth certain in-
formation regarding the ownership of the Company's shares of Common Stock by
directors and officers of the Company.
 
<TABLE>
<CAPTION>
                                                                    SHARES OF
                                                                  COMPANY OWNED
                                                                  BENEFICIALLY
                                                                 AUGUST 1, 1996*
                                                                 ---------------
<S>                                                              <C>
Ronald E. Dinsmore..............................................     20,096(1)
Thomas H. Dinsmore..............................................      4,395(2)
Gordon F. Ahalt.................................................        551
William A. Benton...............................................      1,191
Elizabeth C. Bogan, Ph.D. ......................................      1,000
Donald M. Halsted, Jr. .........................................      1,836(3)
George R. Lieberman.............................................        811
Jane D. O'Keeffe................................................      3,102
Duncan O. McKee.................................................      1,031
Sigmund Levine..................................................        681
H. Tucker Lake..................................................        110(4)
Gary I. Levine..................................................        449
</TABLE>
- --------
 * Represents for each director and officer less than 1% of the outstanding
   shares of Common Stock of the Company. As of August 1, 1996, directors and
   officers of the Company beneficially owned in the aggregate 35,253 shares
   of Common Stock of the Company representing approximately 1.2% of the
   shares outstanding. Except as otherwise indicated, each director and offi-
   cer possessed sole investment and voting power with respect to shares of
   Common Stock beneficially owned.
 
                                       8
<PAGE>
 
(1) Mr. Ronald Dinsmore possessed sole investment and voting power with re-
    spect to 18,294 shares of Common Stock beneficially owned by him and pos-
    sessed shared investment and voting power with respect to 1,802 shares of
    Common Stock beneficially owned by him. The number of shares of Common
    Stock beneficially owned by Mr. Ronald Dinsmore does not include 701
    shares owned by his wife, as to which shares Mr. Ronald Dinsmore disclaims
    beneficial ownership.
(2) Mr. Thomas Dinsmore possessed sole investment and voting power with re-
    spect to 1,754 shares of Common Stock beneficially owned by him and pos-
    sessed shared investment and voting power with respect to 2,641 shares of
    Common Stock beneficially owned by him. The number of shares of Common
    Stock of the Company owned by Mr. Thomas Dinsmore does not include 1,408
    shares owned by his wife, as to which shares Mr. Thomas Dinsmore disclaims
    beneficial ownership.
(3) The number of shares owned by Mr. Halsted does not include 949 shares
    owned by his wife, as to which shares Mr. Halsted disclaims beneficial
    ownership.
(4) Mr. H. Tucker Lake possessed shared investment and voting power with re-
    spect to 110 shares of Common Stock beneficially owned by his wife.
 
  Principal Holders of the Company's Stock. The Company knows of no beneficial
owners of more than 5% of the Company's outstanding Common Stock.
 
                             SHAREHOLDER PROPOSALS
 
  To be considered in the Company's proxy statement and proxy for the 1997 an-
nual meeting of shareholders, shareholder proposals must be received no later
than August 31, 1996.
 
                                OTHER BUSINESS
 
  The management knows of no business to be presented to the Special Meeting
other than the matters set forth in this proxy statement.
 
                                           By order of the Board of Directors,
 
                                                   Ronald E. Dinsmore
                                           Chairman of the Board of Directors
 
August 5, 1996.
 
                                       9
<PAGE>
 
                                                                      EXHIBIT A
 
                        BANCROFT CONVERTIBLE FUND, INC.
 
                     AMENDED INVESTMENT ADVISORY AGREEMENT
 
                                                                 August 1, 1996
 
DAVIS-DINSMORE MANAGEMENT COMPANY
65 Madison Avenue
Morristown, New Jersey 07960
 
Gentlemen:
 
  The undersigned, Bancroft Convertible Fund, Inc., a Delaware corporation
(the "Company"), is an investment company registered under the Investment
Company Act of 1940 (the "Act"). The Company is a diversified closed-end
investment company, and invests and reinvests its assets. The Company hereby
engages you to act as its Investment Adviser and to supervise certain of its
affairs, subject to the terms and conditions herein set forth.
 
  Section 1. Advisory Services. The Company will from time to time furnish to
you detailed statements of its investments and resources and information as to
its investment needs, and will make available to you such financial reports,
proxy statements, legal and other information relating to its investments as
may be in the possession of the Company or available to it. You shall, at your
expense, furnish to the Company, at the regular executive offices of the
Company, continuing investment information, advice and recommendations with
respect to the purchase and sale of investments and the making of commitments
with respect thereto. In giving such advice and making such recommendations,
you shall be guided by the Company's investment policy as delineated by the
statements contained in the various documents filed with the Securities and
Exchange Commission as such documents may from time to time be amended. You
shall place at the disposal of the Company such statistical, research,
analytical and technical services, information and reports as may reasonably
be required. Your advice and recommendations with respect to the purchase and
sale of investments and the making of investment commitments shall be
submitted at the principal office of the Company to an officer or officers of
the Company designated for that purpose by the Board of Directors of the
Company. Such officer or officers shall have, subject to the control of the
Company's Board of Directors, sole responsibility for investment decisions,
and full authority to act upon your advice and recommendations and to place
orders on behalf of the Company for the purchase and sale of portfolio
securities. Reports of portfolio transactions shall be made monthly to the
Board of Directors of the Company.
 
  Section 2. Independent Contractor. You shall, for all purposes hereof, be
deemed to be an independent contractor and shall have no authority to act for
or represent the Company unless otherwise provided. No agreement, bid, offer,
commitment, contract or other engagement entered into by you, whether on your
behalf or whether purported to have been entered into on behalf of the
Company, shall be binding upon the Company, and all acts authorized to be done
by you under this contract shall be done by you as an independent contractor
and not as agent.
<PAGE>
 
  Section 3. Expenses. To the extent described in this Section 3, you shall
provide the Company with office space and facilities, pay the salaries of its
executive officers and furnish clerical, bookkeeping and statistical services
to the Company.
 
  The Company will pay all expenses incurred by it and not assumed by you
including, but not by way of limitation, expenses in connection with its
organization and with the offering of its securities; fees and expenses of its
unaffiliated directors; salaries of employees other than executive officers;
the compensation and related personnel expenses of the Treasurer of the
Company and all personnel working under the Treasurer's direction and the
expenses of office space, facilities, and equipment used by the Treasurer and
such personnel in performance of their duties to the Company in an aggregate
amount not to exceed $50,000 per year; legal and accounting fees, fees of
custodian, registrar, transfer agents and dividend disbursing agents; taxes,
interest, brokerage commissions; direct costs of postage, printing, copying
and travel expenses attributable to the conduct of the business of the
Company, etc. You shall assume and pay all expenses incurred by you in
performance of this contract.
 
  Section 4. Compensation. As compensation for these services, the Company
will pay to you on the last day of each month a fee for such month computed at
an annual rate of 3/4 of 1% of the first $100,000,000 and 1/2 of 1% of the
excess over $100,000,000 of the Company's net asset value in such month,
subject to reduction as follows: the annual fee payable shall be reduced to
the extent the Company's ordinary expenses for the year (including your fee
but excluding interest, local, state and Federal taxes on the Company and
extraordinary items) exceed 1.5% of the first $100,000,000 and 1% of the
excess over $100,000,000 of the average of the monthly net asset values of the
Company for the twelve months of such year. You will promptly refund any
amount theretofore paid in excess of the fee determined to be due for such
year. For the purpose of calculation of the fee, the net asset value for a
month will be the average of the Company's net asset values at the close of
business on the last business day on which the New York Stock Exchange is open
in each week in the month. The determination of what constitutes an
"extraordinary item" rather than an ordinary expense shall be conclusively
determined by the directors of the Company who are not "interested persons" of
either the Company or you, as defined by the Act.
 
  If this contract shall become effective subsequent to the first day of a
month, or shall terminate before the last day of a month, your compensation
for such fraction of the monthly period shall be determined by applying the
foregoing percentage to the net asset value of the Company during such
fraction of a monthly period (which net asset value shall be determined in
such reasonable manner as the Board of the Company shall deem appropriate) and
in the proportion that such fraction of a monthly period bears to the entire
month.
 
  Compensation under this contract will begin to accrue on its effective date.
 
  Section 5. Approval of Contract; Termination. This contract will be
submitted to the Company's shareholders for approval. If approved by the vote
of a majority of the Company's outstanding shares of common stock as defined
in the Act, the contract will be in effect from the date of approval. Unless
terminated by either party, this contract will continue in force from year to
year so long as the continuance is specifically approved at least annually
either (i) by the Board of Directors of the Company or (ii) by the vote of a
majority of the outstanding voting securities of the Company as defined in the
Act, provided that in either event the contract is also approved by the vote
of a majority of the
 
                                      A-2
<PAGE>
 
directors of the Company who are not interested persons, as defined in the
Act, of the Company or of you, cast in person at a meeting called for the
purpose of voting on such approval. The contract is terminable without penalty
by either party on sixty days' written notice and will terminate automatically
in the event of any assignment.
 
  Except as specified above, this contract may not be amended, transferred,
assigned, sold or in any other manner hypothecated or pledged; provided, that
this limitation shall not prevent any minor amendments to the contract which
may be required by Federal or state regulatory bodies.
 
  Section 6. Liability. You shall give the Company the benefit of your best
judgment and efforts in rendering the services set forth herein, and the
Company agrees as an inducement to the undertaking of these services by you
that you shall not be liable for any error of judgment or for any loss
suffered by the Company in connection with any matters to which this contract
relates except that nothing herein contained shall be construed to protect you
against any liability by reason of willful misfeasance, bad faith or gross
negligence in the performance of your duties or by reckless disregard of your
obligations or duties under this contract.
 
  Section 7. Multiple Capacities. Except to the extent necessary for
performance of your obligations hereunder, nothing shall restrict your right
or any of your directors, officers or employees who may be directors, officers
or employees of the Company to engage in any other business or to devote time
and attention to the management or other aspects of any other business whether
of a similar or dissimilar nature or to render services of any kind to any
other corporation, firm, individual or association.
 
  It is understood and agreed that the directors, officers, agents, employees
and shareholders of the Company may be interested in your company as
directors, officers, shareholders, employees, agents or otherwise, and the
directors, officers, agents, employees and shareholders of your company may be
interested in the Company as a shareholder or otherwise.
 
  Section 8. Concerning Applicable Provisions of Law, Etc. This contract shall
be subject to all applicable provisions of law, including, but not limited to,
the applicable provisions of the Act; and, to the extent that any provisions
herein contained conflict with any such applicable provisions of law, the
latter shall control.
 
  The laws of the State of New York shall, except to the extent that any
applicable provisions of some other law shall be controlling, govern the
construction, validity and effect of this contract.
 
  The headings preceding the text of the several sections herein are inserted
solely for convenience of reference and shall not affect the meaning,
construction or effect of this contract.
 
                                      A-3
<PAGE>
 
  If the contract set forth herein is acceptable to you, please so indicate by
executing the enclosed copy of this letter and returning the same to the
undersigned, whereupon this letter shall constitute a binding contract between
the parties hereto, subject to approval provided for in Section 5.
 
                                          Yours very truly,
 
                                          BANCROFT CONVERTIBLE FUND, INC.
 
                                                  /s/ Thomas H. Dinsmore
                                          By___________________________________
                                                        (President)
 
(Corporate Seal)
 
                                                    /s/ Sigmund Levine
                                          Attest ______________________________
                                                        (Secretary)
 
DAVIS-DINSMORE MANAGEMENT COMPANY
 
        /s/ Thomas H. Dinsmore
By___________________________________
              (President)
 
          /s/ Sigmund Levine
Attest ______________________________
              (Secretary)
 
                                          (Corporate Seal)
 
                                      A-4
<PAGE>
 
- --------------------------------------------------------------------------------
                        BANCROFT CONVERTIBLE FUND, INC.
                 Special Meeting to be held September 25, 1996

      This Proxy is being solicited on behalf of the Board of Directors 

  The undersigned appoints Thomas H. Dinsmore, Jane D. O'Keeffe and
Sigmund Levine, and each of them, attorneys and proxies, with power of
substitution in each, to vote and act on behalf of the undersigned at the
special meeting of shareholders of Bancroft Convertible Fund, Inc. (the
"Company") at the Morris County Golf Club, 39 Punchbowl Road, Convent Station,
New Jersey 07961 on September 25, 1996 at 11:00 a.m., and all adjournments,
according to the number of shares of Common Stock which the undersigned could
vote if present, upon such subjects as may properly come before the meeting, all
as set forth in the notice of the meeting and the proxy statement furnished
herewith. Unless otherwise marked on the reverse hereof, this proxy confers
authority to vote FOR the proposal to approve the new Investment Advisory
Agreement.

PLEASE FILL IN, DATE AND SIGN THE PROXY ON THE OTHER SIDE AND RETURN IT PROMPTLY
IN THE ACCOMPANYING ENVELOPE.

- --------------------------------------------------------------------------------
                           . FOLD AND DETACH HERE .
<PAGE>
 
- --------------------------------------------------------------------------------
                                                            Please mark
                                                            your votes        
                                                            as indicated      
                                                            in this example  [X]

The Board Of Directors recommends voting "FOR" Proposal 1.

1.  Proposal to approve a new Investment Advisory Agreement between the Company 
    and Davis-Dinsmore Management Company.

                   FOR            AGAINST          ABSTAIN
                   [_]              [_]              [_]



Signature(s)                                      Date:                   
             ----------------------------------         -----------------------

NOTE: Please sign as name appears hereon.  Joint owners should each sign.  When 
signing as attorney, executor, administrator, trustee or guardian, please give 
full title as such.

- --------------------------------------------------------------------------------
                             FOLD AND DETACH HERE



















                        BANCROFT CONVERTIBLE FUND, INC.

YOUR VOTE IS IMPORTANT TO US.  PLEASE FILL IN, DATE AND SIGN YOUR PROXY AND 
RETURN IT PROMPTLY IN THE ACCOMPANYING ENVELOPE PROVIDED FOR YOUR CONVENIENCE.



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