TIFFANY & CO
DEF 14A, 1997-04-08
JEWELRY STORES
Previous: TIFFANY & CO, 10-K405, 1997-04-08
Next: UNITED HOME LIFE INSURANCE CO, SC 14D1, 1997-04-08



<PAGE>   1
 
                            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:
 
<TABLE>
<S>                                             <C>
[ ]  Preliminary Proxy Statement                [ ]  Confidential, for Use of the Commission
                                                Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2.
</TABLE>
 
                                 TIFFANY & CO.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  No fee required.
 
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-12.
 
     (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:
 
        ------------------------------------------------------------------------
<PAGE>   2
                                          April 8, 1997



TIFFANY & CO.
727 Fifth Avenue
New York, N.Y. 10022

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

William R. Chaney
Chairman of the Board
and Chief Executive Officer

Dear Stockholder:

You are cordially invited to attend the Annual Meeting of Stockholders of
Tiffany & Co. on Thursday, May 15, 1997 at 10:00 a.m. in the new Tiffany & Co.
Customer Service Center located at 15 Sylvan Way in Parsippany, New Jersey.
Directions to the Customer Service Center are included at the back of the
accompanying Proxy Statement.

We hope that you can join us at this meeting. Your participation in the affairs
of the Company is important, regardless of the number of shares that you hold.
Therefore, whether or not you are personally able to attend, please vote your
shares by completing and returning the enclosed proxy card as soon as possible.
Also, please be sure to indicate on the proxy card whether or not you plan to be
present at the Annual Meeting.

Enclosed is the Company's 1996 Annual Report and Proxy Statement. I hope you
find it informative reading.

Thank you for your interest in Tiffany & Co.

                                    Sincerely,




                                    William R. Chaney
<PAGE>   3
TIFFANY & CO.
727 Fifth Avenue
New York, New York  10022

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

PROXY STATEMENT                                             April 8, 1997

This Proxy Statement is furnished in connection with the solicitation by the
Board of Directors of Tiffany & Co., a Delaware corporation (the "Company"), of
proxies for use at the Annual Meeting of Stockholders to be held on Thursday,
May 15, 1997.

The securities entitled to vote at the meeting consist of the Company's Common
Stock, $.01 par value. Each stockholder of record at the close of business on
March 25, 1997 is entitled to vote at the Annual Meeting or any adjournment
thereof, each share being entitled to one vote. The number of shares outstanding
at the close of business on March 25, 1997 was 34,779,076. A majority of such
shares present at the Annual Meeting by person or by proxy will constitute a
quorum at the Annual Meeting. A quorum is required for any vote taken at the
Annual Meeting to be valid. Abstentions and broker "non-votes" are counted as
shares present for determination of a quorum.

Any stockholder of record giving a proxy has the power to revoke the proxy at
any time before it is voted. A proxy may be revoked by filing with the Secretary
of the Company a written revocation or a duly executed proxy bearing a later
date. Any stockholder of record may attend the Annual Meeting and vote in person
whether or not a proxy was previously submitted, and those stockholders of
record who plan to attend and vote in person at the Annual Meeting are
nonetheless urged to submit a proxy.

Unless revoked, or unless contrary instructions are indicated on the proxy, all
proxies will be voted at the Annual Meeting as follows: FOR the election of the
nominees for director named herein and FOR approval of the appointment of
Coopers & Lybrand L.L.P. as independent accountants of the Company's fiscal 1997
financial statements.

A form of proxy is enclosed. Three officers of the Company have been designated
as the proxies to vote shares at the Annual Meeting in accordance with the
instructions on the proxy card. The Board of Directors of the Company and its
management know of no matters which are to be presented for consideration at the
Annual Meeting other than those specifically described in the Notice of Annual
Meeting of Stockholders, but if other matters are properly presented, or if
matters arise incident to the conduct of the Annual Meeting, it is the intention
of the persons designated as proxies to vote on such matters in accordance with
their judgment.

Abstaining stockholders are counted as present or represented in tabulations of
votes cast on proposals, whereas broker "non-votes" are not counted as present
or represented for purposes of determining whether a proposal has been approved.

A plurality of the votes cast is sufficient to decide all questions presented in
this Proxy Statement. Accordingly, for such proposals, abstentions and broker
"non-votes" will not affect the outcome of the votes once a quorum has been
achieved.
<PAGE>   4
This Proxy Statement and the accompanying proxy are first being sent to
stockholders on or about April 8, 1997.

The Company has retained Kissel-Blake Inc. to assist in the solicitation of
proxies for a fee estimated not to exceed $5,500, plus out-of-pocket expenses.
Solicitation of proxies may be made by the regular employees of Tiffany and
Company on behalf of the Board of Directors through the mail, in person and by
facsimile and telephone. These employees will not be additionally compensated.
The cost thereof will be borne by Tiffany and Company. The Company will also
reimburse brokerage houses and others for forwarding proxy materials to
beneficial owners.


ITEM I - ELECTION OF EIGHT DIRECTORS

The Company is a Delaware corporation whose principal subsidiary is Tiffany and
Company, a New York corporation ("Tiffany"). The Company's By-laws provide for a
Board of Directors composed of eight directors, each of whom shall be elected at
an annual meeting of stockholders to hold office until his or her successor
shall be elected and qualified, or until his or her earlier resignation or
removal. Directors are required by the By-laws to retire at age 72 unless the
Board of Directors waives the provision for mandatory retirement with respect to
an individual director whose continued service is deemed uniquely important to
the Company. The By-laws allow the Board of Directors to fill vacancies and
newly created directorships. The Company's Restated Certificate of Incorporation
provides that the Board of Directors may alter and amend the Bylaws.
Accordingly, the Board of Directors may amend the By-laws to provide for a
greater or lesser number of directors.

At the 1997 Annual Meeting of Stockholders, eight directors will be elected to
serve until the 1998 Annual Meeting. Such directors will serve until their
successors are elected and qualified or until their respective earlier
resignation or removal. All nominees are now members of the Board of Directors.

It is not anticipated that any of these nominees will be unable to serve as a
director, but if that should occur before the Annual Meeting, the persons named
in the form of proxy shall vote the shares represented by such proxies for such
other nominee or nominees as the Board of Directors may nominate in place of
such nominee(s) who is(are) unable to serve, and/or vote for such lesser number
of directors as may be prescribed by the Board of Directors in accordance with
the Company's Restated Certificate of Incorporation and By-laws.

Information concerning the nominees is set forth below:


                                      2
<PAGE>   5
- ---------------------

WILLIAM R. CHANEY             Mr. Chaney, 64, is Chairman of the Board of
                              Directors and Chief Executive Officer of the
                              Company.  Mr. Chaney joined Tiffany in January
                              1980 as a member of its Board of Directors and was
                              named Chairman and Chief Executive Officer of the
                              Company in August 1984.  Prior to this, he served
                              as an executive officer of Avon Products, Inc.  
                              Mr. Chaney also serves on the Board of Directors 
                              of The Bank of New York and the Atlantic Mutual
                              Companies.

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

SAMUEL L. HAYES III           Prof. Hayes, 62, has been the Jacob H. Schiff
                              Professor of Investment Banking at the Harvard
                              Business School since 1975.  He was elected a
                              director of the Company in 1984 and serves as
                              Chairman of the Compensation Committee and its
                              Stock Option Subcommittee.  He also serves on the
                              Audit and Nominating Committees.  Additionally,
                              he serves on the boards of the Eaton Vance Group
                              of Funds, Ernst Home Centers, Inc., and the Aearo
                              Corp.

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

MICHAEL J. KOWALSKI           Mr. Kowalski, 45, is President and Chief Operating
                              Officer of the Company, overseeing worldwide sales
                              and operations as well as special projects of a
                              strategic nature.  Prior to his appointment as
                              President of the Company in January 1996, he was
                              an Executive Vice President of the Company, a
                              position he had held since March 1992.  In January
                              1997, Mr. Kowalski assumed the additional role of
                              Chief Operating Officer.  Prior to these
                              appointments, he held a variety of merchandising
                              management positions since joining Tiffany in 
                              1983. He became a director of the Company in 
                              January 1995.

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


                                      3
<PAGE>   6
CHARLES K. MARQUIS            Mr. Marquis, 54, has been a partner in the law 
                              firm of Gibson, Dunn & Crutcher since 1974.  He 
                              was elected a director of the Company in 1984 and
                              serves on the Compensation and Audit Committees.

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

JAMES E. QUINN                Mr. Quinn, 45, is an Executive Vice President of 
                              the Company, responsible for retail, wholesale and
                              corporate sales in North and South America. He is
                              also responsible for distribution, human resources
                              and loss prevention operations. Prior to his
                              appointment as Executive Vice President in March
                              1992, he held a variety of retail and corporate
                              sales management positions since joining Tiffany
                              in 1986. He became a director of the Company in
                              January 1995. He is also a member of the Board of
                              Directors of the BNY Hamilton Funds, Inc.

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

YOSHIAKI SAKAKURA             Mr. Sakakura, 75, is Chairman and Chief Executive
                              Officer of Mitsukoshi Limited. He previously
                              served as President and Chief Executive Officer of
                              Mitsukoshi Limited from 1986 to 1995. He became a
                              director of the Company in November 1989 and
                              serves on the Compensation and Audit Committees.

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

WILLIAM A. SHUTZER            Mr. Shutzer, 50, is an Executive Vice President of
                              Furman Selz L.L.C. and is a member of its Board of
                              Directors. He previously served as a Managing
                              Director of Lehman Brothers and its predecessors
                              from 1978 to 1994. He was elected a director of
                              the Company in 1984 and serves as Chairman of the
                              Audit Committee and as a member of the Nominating
                              Committee and of the Compensation Committee and
                              its Stock Option Subcommittee. Mr. Shutzer is also
                              a member of the Board of Directors of The Fortress
                              Group.

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


                                      4
<PAGE>   7
GERALDINE STUTZ               Ms. Stutz, 68, has been the principal partner of
                              Panache Productions since 1993. She was previously
                              the Publisher of Panache Press at Random House
                              Inc. and the President of Henri Bendel, the New
                              York specialty store. She became a director of the
                              Company in July 1987. She chairs the Nominating
                              Committee and serves on the Compensation Committee
                              and its Stock Option Subcommittee. Ms. Stutz is
                              also a member of the Board of Directors of Jones
                              New York.

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

The Company has an Audit Committee, a Compensation Committee and a Nominating
Committee. A subcommittee of the Compensation Committee (the "Stock Option
Subcommittee") determines the grant of options and other matters under the
Company's 1986 Stock Option Plan.

Under its charter, the Audit Committee's responsibilities include reviewing the
adequacy of the Company's system of internal financial controls, recommending to
the Board of Directors the appointment of independent accountants and evaluating
their proposed audit scope, performance and fee arrangement, conducting a
post-audit review of the Company's financial statements and audit findings in
advance of publication, and reviewing in advance proposed changes in the
Company's accounting methods.

The functions performed by the Compensation Committee include the approval of
remuneration arrangements for executive officers and approval of compensation
plans in which officers and employees are eligible to participate. See
"Compensation Committee Report on Executive Compensation" below. The Stock
Option Subcommittee determines the grant of options and other matters under the
Company's 1986 Stock Option Plan.

The role of the Nominating Committee is to recommend to the Board of Directors
policies on the composition of the Board of Directors, criteria for the
selection of nominees for election to the Board of Directors, nominees to fill
vacancies on the Board of Directors and nominees for election to the Board of
Directors. The Nominating Committee will consider stockholders' recommendations
for directors sent to the Nominating Committee, c/o Mr. Patrick B. Dorsey,
Secretary, Tiffany & Co., 727 Fifth Avenue, New York, New York 10022.

During fiscal 1996, there were eight meetings of the Board of Directors, two
meetings of the Compensation Committee, six meetings of the Stock Option
Subcommittee, three meetings of the Audit Committee and no meetings of the
Nominating Committee. All incumbent directors, except Mr. Sakakura, attended at
least 75% of the total number of meetings held during the fiscal year of the
Board and of the committees on which they respectively serve.


                                      5
<PAGE>   8
SECURITY OWNERSHIP

The following persons were known to the Company to be beneficial owners as of
March 25, 1997 of more than five percent of the Company's Common Stock. The
table is based on reports filed by such persons with the Securities and Exchange
Commission and on other information available to the Company.

Name and Address                         Amount and                 Percent
    of                              Nature of Beneficial              of
Beneficial Owner                          Ownership                  Class
- ----------------                    --------------------            -------

Mitsukoshi Limited                      4,270,000  (1)               12.3
    4-1 Nihombashi Muromachi
    Tokyo, Japan

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

(1) The beneficial owner has sole voting power and sole dispositive power with
    respect to all of the shares.

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

Information, as supplied to the Company by executive officers and directors,
with respect to the beneficial ownership of the Company's Common Stock by each
director, the Chief Executive Officer (the "CEO"), the four most highly
compensated executive officers other than the CEO and all executive officers and
directors as a group as of March 25, 1997 is set forth in tabular form below.
Unless otherwise noted in the footnotes following the table, each individual had
sole voting and investment power over the shares of Common Stock shown as
beneficially owned.

                                                Amount and             Percent
                                            Nature of Beneficial          of
Name                                             Ownership            Class (1)
- ----                                        --------------------     -----------
DIRECTORS:                                  
William R. Chaney (CEO)                        653,000 (2)               1.9
Jane Dudley (3)                                 32,606 (4)(5)             *
Samuel L. Hayes III                             75,275 (4)(6)             *
Michael J. Kowalski (Executive Officer)        135,500 (7)                *
Charles K. Marquis                              44,206 (4)                *
James E. Quinn (Executive Officer)              65,532 (8)                *
Yoshiaki Sakakura                                4,660 (9)                *
William A. Shutzer                              50,206 (4)(10)            *
Geraldine Stutz                                 44,206 (4)                *
                                            
EXECUTIVE OFFICERS:                         
Jeanne B. Daniel                                19,786 (11)               *
Thomas J. O'Neill                               12,572 (12)               *
                                            
ALL EXECUTIVE OFFICERS                      
AND DIRECTORS AS A GROUP:                    1,532,574 (13)              4.4
                                       
- ---------------------


                                      6
<PAGE>   9
(1) An asterisk (*) is used to indicate less than 1% of the class outstanding.

(2) Includes 257,500 shares issuable upon the exercise of stock options which
are currently exercisable or which become exercisable within sixty days of March
25, 1997 (in either case, "Vested Stock Options") and 64,500 shares held by Mr.
Chaney's wife.

(3) In accordance with the mandatory retirement provisions of the Company's
By-laws, Mrs. Dudley will retire as director effective upon the conclusion of
the 1997 Annual Meeting. Nevertheless, because Mrs. Dudley was a director of the
Company throughout fiscal 1996 and as of March 25, 1997, the Company is required
by the rules and regulations of the Securities and Exchange Commission to
provide the information concerning Mrs. Dudley set forth in this table and
elsewhere in this Proxy Statement.

(4) Includes 26,206 shares issuable upon the exercise of Vested Stock Options.

(5) Includes 3,200 shares held by Mrs. Dudley's husband.

(6) Includes 43,200 shares held in trust and 1,800 shares held as custodian for
the benefit of the children of Prof. Hayes, as to which he disclaims beneficial
ownership, and 1,422 shares held by his wife.

(7) Includes 109,500 shares issuable upon the exercise of Vested Stock Options.

(8) Includes 63,500 shares issuable upon the exercise of Vested Stock Options
and 32 shares credited to Mr. Quinn's account under the Company's Employee
Profit Sharing and Retirement Savings Plan ("ESOP/401(k) Plan").

(9) Represents shares issuable upon the exercise of Vested Stock Options. Does
not include 4,270,000 shares held by Mitsukoshi Limited as to which Mr. Sakakura
disclaims beneficial ownership.

(10) Includes 24,000 shares held by Mr. Shutzer's minor children.

(11) Includes 18,500 shares issuable upon the exercise of Vested Stock Options,
257 shares held in a custodial IRA, and 72 shares credited to Mrs. Daniel's
account under the ESOP/401(k) Plan.

(12) Includes 12,500 shares issuable upon the exercise of Vested Stock Options,
and 72 shares credited to Mr. O'Neill's account under the ESOP/401(k) Plan.

(13) Includes 806,690 shares issuable upon the exercise of Vested Stock Options
and 347 shares held in the ESOP/401(k) Plan.

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

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors and persons who own more than ten percent of a
registered class of the Company's equity securities to file reports of ownership
and changes in ownership with the Securities and Exchange Commission (the "SEC")
and the New York Stock Exchange by a specified date. Executive officers,
directors and greater-than-ten-percent stockholders are required by SEC
regulation to furnish the Company with copies of all Section 16(a) forms they
file. Based solely on the Company's review of the copies of such forms and any
amendments thereto received by it, or written representations from certain
reporting persons that no SEC Forms 5 were required for those persons, the
Company believes that, during and with respect to the period February


                                      7
<PAGE>   10
1, 1996 to January 31, 1997, all filing requirements applicable to its executive
officers and directors, and greater-than-ten-percent beneficial owners, were
satisfied.


COMPENSATION OF THE CEO AND OTHER EXECUTIVE OFFICERS

The following table sets forth information concerning cash and other
compensation paid or accrued by the Company during fiscal years 1996, 1995 and
1994 to or for the CEO and each of the four (4) highest paid executive officers
of the Company (other than the CEO):


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                               Long Term
                                      Annual Compensation     Compensation
                                      -------------------     ------------

                                                          Number of Securities
Name and                                                   Underlying Options/   All Other
Principal Position            Year     Salary      Bonus     SARs Granted(1)     Compensation
- ------------------            ----     ------      -----     ---------------     ------------
<S>                           <C>     <C>         <C>         <C>                <C>        
William R. Chaney             1996    $522,248    $540,000    30,000 shares      $138,650(2)
  Chairman of the             1995    $500,672    $460,000    25,000 shares      $149,693(3)
  Board and CEO               1994    $467,692    $372,000    25,000 shares      $164,869(4)
                                                                               
Michael J. Kowalski           1996    $352,896    $222,750    25,000 shares      $ 28,950(5)
  President and Chief         1995    $282,125    $145,000    25,000 shares      $ 29,553(6)
  Operating Officer           1994    $254,124    $100,000    10,000 shares      $ 28,161(7)
                                                                               
James E. Quinn                1996    $315,209    $182,250    15,000 shares      $ 26,231(8)
  Executive Vice President    1995    $261,028    $135,000    15,000 shares      $ 27,356(9)
                              1994    $232,260    $ 92,000    10,000 shares      $ 29,708(10)
                                                                               
Jeanne B. Daniel              1996    $250,748    $116,000    15,000 shares      $  1,654(11)
  Executive Vice President    1995    $200,902    $ 69,000    10,000 shares      $  1,314(11)
                              1994    $176,544    $ 53,000     6,000 shares      $  1,105(11)
                                                                               
Thomas J. O'Neill             1996    $235,654    $109,000    15,000 shares      $ 24,008(12)
  Executive Vice President    1995    $185,942    $ 64,000    10,000 shares      $ 24,256(13)
                              1994    $161,584    $ 48,000     4,000 shares      $ 20,828(14)
</TABLE>
                                                                              
- ---------------------

(1) For comparison purposes, options granted in 1994 and 1995 have not been
adjusted in this table to reflect the Company's July 1996 two-for-one stock
split.

(2) Represents $100,000 contributed to Mr. Chaney's deferred compensation
account (see related discussion under "Employment Contracts and Termination of
Employment and Change-in-Control Arrangements" below), $36,490 attributable to
split-dollar life insurance premiums and $2,160 attributable to premiums for
executive long-term disability insurance.


                                      8
<PAGE>   11
(3) Represents $100,000 contributed to Mr. Chaney's deferred compensation
account, $45,512 attributable to split-dollar life insurance premiums and $4,181
attributable to premiums for executive long-term disability insurance.

(4) Represents $100,000 contributed to Mr. Chaney's deferred compensation
account, $59,045 attributable to split-dollar life insurance premiums and $5,824
attributable to premiums for executive long-term disability insurance.

(5) Represents $26,935 attributable to split-dollar life insurance premiums and
$2,015 attributable to premiums for executive long-term disability insurance.

(6) Represents $27,627 attributable to split-dollar life insurance premiums and
$1,926 attributable to premiums for executive long-term disability insurance.

(7) Represents $26,538 attributable to split-dollar life insurance premiums and
$1,623 attributable to premiums for executive long-term disability insurance.

(8) Represents $24,216 attributable to split-dollar life insurance premiums and
$2,015 attributable to premiums for executive long-term disability insurance.

(9) Represents $25,574 attributable to split-dollar life insurance premiums and
$1,782 attributable to premiums for executive long-term disability insurance.

(10) Represents $28,219 attributable to split-dollar life insurance premiums and
$1,489 attributable to premiums for executive long-term disability insurance.

(11)  Represents premiums for executive long-term disability insurance.

(12) Represents $22,719 attributable to split-dollar life insurance premiums and
$1,289 attributable to premiums for executive long-term disability insurance.

(13) Represents $23,971 attributable to split-dollar life insurance premiums and
$285 attributable to premiums for executive long-term disability insurance.

(14) Represents $19,817 attributable to split-dollar life insurance premiums and
$1,011 attributable to premiums for executive long-term disability insurance.

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

The following table sets forth information with respect to options to purchase
the Company's Common Stock granted during fiscal year 1996 to the CEO and each
of the four (4) highest paid executive officers of the Company (other than the
CEO):


                                        9
<PAGE>   12
                        OPTION GRANTS IN FISCAL YEAR 1996

<TABLE>
<CAPTION>
                                      Percent of
                                     Total Options
                                     Granted to all
                                     Employees in     Per
                                        Fiscal       Share
                           Options       Year       Exercise    Expiration     Grant Date
Name                      Granted(1)     1996        Price         Date      Present Value(2)
- ----                      ----------     ----        -----         ----      ----------------
<S>                     <C>               <C>       <C>          <C>            <C>     
William R. Chaney       30,000 shares     7.2       $37.8125     1/15/2008      $322,500
Michael J. Kowalski     25,000 shares     6.0       $37.8125     1/15/2008      $268,750
James E. Quinn          15,000 shares     3.6       $37.8125     1/15/2008      $161,250
Jeanne B. Daniel        15,000 shares     3.6       $37.8125     1/15/2008      $161,250
Thomas J. O'Neill       15,000 shares     3.6       $37.8125     1/15/2008      $161,250
</TABLE>
                                                                           
- ---------------------

(1) All options were granted under the Company's 1986 Stock Option Plan (the
"1986 Plan"). The exercise price per share of Common Stock under each option
granted pursuant to the 1986 Plan is 100% of the fair market value per share of
Common Stock on the date of grant. Options granted under the 1986 Plan are
exercisable in four equal installments, with the first installment becoming
exercisable on the first anniversary of the grant date and the three remaining
installments becoming exercisable on subsequent consecutive anniversaries of the
grant date. The exercise price of an option must be paid in full on exercise of
the option to the Company or, if authorized by the Committee, by delivery of
shares of the Common Stock in payment of such price. If the employment of the
holder of an option terminates by reason of his or her disability or retirement
pursuant to the Company's retirement practice, his or her option may be
exercised at any time within 12 months after the date of such termination but in
no event later than the expiration date of the option. In the event of the death
of such an optionee while employed, the person or persons to whom his or her
rights pass by will or the laws of descent and distribution may exercise the
option within 12 months after his or her death but in no event later than the
expiration date of the option. In all other cases of termination of employment,
the option expires three months following termination of the optionee's
employment but in no event later than the ordinary expiration date of the
option. Notwithstanding the foregoing, no option may be exercised more than
eleven years after the date of grant or after termination of the optionee's
employment, except to the extent it was exercisable at the date of termination.
Options granted under the 1986 Plan are subject to early exercise and
termination under certain circumstances. Such circumstances include the
dissolution or liquidation of the Company, a reorganization, merger or
consolidation of the Company, and the acquisition of substantially all of the
property or more than eighty percent (80%) of the then outstanding stock of the
Company by another corporation. In addition, upon the occurrence of a Change in
Control of the Company (see "Employment Contracts and Termination of Employment
and Change-in-Control Arrangements" below), any time periods relating to the
exercise of any stock option granted under the 1986 Plan will be accelerated so
that such options, including any unmatured installments thereof, may be
immediately exercised in full. In general, options are non-transferable
otherwise than by will or the laws of descent and distribution and, during the
participant's lifetime, are exercisable only by him or her; however, the Stock
Option Subcommittee may, in its discretion, authorize all or a portion of
options granted to a participant to be on terms which permit, subject to certain
conditions, the transfer of such options by the participant to his or her
spouse, children or grandchildren or to a trust for such persons. All options
granted to executive officers of the Company in fiscal 1996 are so transferable.
Options may not be otherwise assigned or subjected to any encumbrance, pledge or
charge of any nature.


                                       10
<PAGE>   13
(2) The amounts stated are hypothetical values calculated under the
Black-Scholes model, a mathematical formula used to value options traded on
stock exchanges. This formula considers a number of factors in estimating an
option's present value, including the stock's volatility rate (20.0%), expected
term (5 years), interest rate (6.16%) and dividend yield (0.8%). The actual
value, if any, that the executive officer will realize from these options will
depend solely on the increase of the stock price over the $37.8125 per share
exercise price when the options are exercised.

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

The following table sets forth information with respect to options to purchase
the Company's Common Stock exercised during fiscal year 1996 by the CEO and each
of the four (4) highest paid executive officers of the Company (other than the
CEO) and the fiscal year end value of any unexercised options held by such
officers:


                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1996
                        AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                  Number of                    Value of
                                              Unexercised Options        In-The-Money Options
                       Shares                 at Fiscal Year-End          at Fiscal Year-End
                      Acquired     Value
Name                on Exercise  Realized  Exercisable/Unexercisable   Exercisable/Unexercisable
- ----                -----------  --------  -------------------------   -------------------------
<S>                    <C>       <C>           <C>                     <C>                     
William R. Chaney           0    $      0      287,500  / 102,500      $5,919,320  / $1,202,186
Michael J. Kowalski         0    $      0      129,500  /  77,500      $2,969,966  / $  744,531
James E. Quinn         16,000    $343,844       64,500  /  52,500      $1,177,104  / $  583,593
Jeanne B. Daniel       13,500    $170,256       18,500  /  38,500      $  307,312  / $  356,125
Thomas J. O'Neill      30,000    $580,491       12,500  /  36,500      $  218,187  / $  310,437
</TABLE>
                                                                  
                           ---------------------------

PENSION PLAN AND SUPPLEMENTAL RETIREMENT INCOME PLAN

The following table sets forth the estimated combined annual benefits payable on
retirement to participants under Tiffany's Pension Plan and its Supplemental
Retirement Income Plan ("SRIP"):


                                       11
<PAGE>   14
                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                                Annual Total Benefit for Years of Service
                                       ------------------------------------------------------------
Ending
Remuneration
(Per Annum)              15                    20                    25                    30                    35
- -------------         --------              --------              --------              --------              --------
<S>                   <C>                   <C>                   <C>                   <C>                   <C>     
$125,000              $ 22,900              $ 30,600              $ 39,500              $ 50,700              $ 53,500
$150,000              $ 27,900              $ 37,300              $ 50,700              $ 64,100              $ 65,200
$175,000              $ 32,100              $ 46,200              $ 61,800              $ 77,500              $ 77,500
$200,000              $ 37,300              $ 55,100              $ 73,000              $ 90,900              $ 90,900
$225,000              $ 44,000              $ 64,100              $ 84,200              $104,300              $104,300
$250,000              $ 50,700              $ 73,000              $ 95,300              $117,700              $117,700
$300,000              $ 64,100              $ 90,900              $117,700              $144,400              $144,400
$400,000              $ 90,900              $126,600              $162,300              $198,000              $198,000
$450,000              $104,300              $144,400              $184,600              $224,800              $224,800
$500,000              $117,700              $162,300              $207,000              $251,600              $251,600
$600,000              $144,400              $198,000              $251,600              $305,200              $305,200
$700,000              $171,200              $233,700              $296,300              $358,800              $358,800
$800,000              $198,000              $269,500              $340,900              $412,400              $412,400
</TABLE>

The above table assumes (i) current retirement at age 65 on January 31, 1997,
(ii) that the current benefit formulas under both the Pension Plan and the SRIP
had always been in effect and applied throughout the period of employment, (iii)
that salary had increased at a rate of 6% per annum throughout the period of
employment and (iv) that Social Security benefits of $16,300 per annum, the
maximum current benefit under Title II of the Federal Social Security Act, have
been offset as provided in the SRIP. In general, compensation reported in the
Summary Compensation Table as "Salary" and "Bonus" is compensation for purposes
of the Pension Plan and the SRIP; amounts attributable to the exercise of stock
options are not included. Benefits under both the Pension Plan and the SRIP are
based upon the average compensation of the five highest paid plan years (January
1 to December 31) during a participant's last 10 plan years of service ("Average
Final Compensation"). Benefits provided by the Pension Plan are not subject to
deduction for Social Security or any other offset. Benefits provided under the
SRIP are subject to offset for benefits payable under the Pension Plan and under
Social Security.

Mr. Chaney is not eligible to participate in either the Pension Plan or the
SRIP. At January 31, 1997, the current years of creditable service for Mr.
Kowalski, Mr. Quinn, Mr. O'Neill, and Mrs. Daniel were 18, 10, 12 and 10,
respectively. As of the end of the last plan year (December 31, 1996), Average
Final Compensation for each of the named executive officers participating in the
Pension Plan and SRIP was as follows: Mr. Kowalski - $323,882; Mr. Quinn -
$293,480; Mr. O'Neill - $195,853; and Mrs. Daniel - $212,875.


                                       12

<PAGE>   15
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS

As indicated above, Mr. Chaney is not eligible to participate in either the
Pension Plan or the SRIP. In lieu thereof, Tiffany credits to an account in his
favor $25,000 per calendar quarter, plus accrued interest at a prime rate, under
the terms of a deferred compensation agreement entered into with Mr. Chaney in
December 1989. This account is maintained on the books of Tiffany as a liability
to Mr. Chaney in each year in which the agreement is in effect, beginning with
the fourth quarter of 1989. In the event that Mr. Chaney should die while
employed by Tiffany, a lump sum distribution of amounts credited to his account
will be paid to his estate or, if named, his beneficiary. If his employment with
Tiffany should terminate for any other reason, a monthly annuity will be paid to
him during his lifetime calculated as the monthly payment necessary to amortize
the balance of the account, as determined by application of an annual discount
rate of 8% to the value of the account as of the date of such termination (the
"Lump Sum Value") over his life expectancy as of such date; upon his death, any
excess of the Lump Sum Value over the amount of annuity payments actually made
will be paid to Mr. Chaney's estate or, if named, his beneficiary. The agreement
is terminable by Tiffany in respect of future credits upon 90 days' written
notice to Mr. Chaney.

In the event of a Change in Control of the Company, (i) all options granted
under the 1986 Stock Option Plan become exercisable in full and (ii) benefits
under the SRIP become vested and payable at retirement age, but only if at the
time of such Change in Control benefits are also vested under the Pension Plan.
Ordinarily, benefits under the SRIP become payable only if the participant
retires from Tiffany and has at least 10 years of service at retirement.

In addition, under split-dollar life insurance agreements entered into by
Tiffany with certain of the executive officers, including Messrs. Chaney,
Kowalski, Quinn, and O'Neill, Tiffany will lose the right, in the event of a
Change in Control of the Company, to unilaterally terminate such agreements and
will remain bound to pay premiums on policies insuring the lives of such
officers in order that the cash value accruing under such policies will be, at
the time of the established maturity date of each agreement (generally age 65,
but age 75 in the case of Mr. Chaney), sufficient to repay Tiffany for the
premiums it has paid on behalf of the executive and so that the policy will
continue, without payment of further premiums, with a reduced death benefit
equivalent to twice the executive's average annual compensation from salary and
bonuses for the last three consecutive calendar years prior to termination of
employment.

A "Change in Control of the Company" as used above is deemed to have occurred
if: (i) any person or group of persons acting in concert acquires thirty-five
percent (35%) in voting power or amount of the equity securities of the Company
(including the acquisition of any right, option, warrant or other right to
obtain such voting power or amount, whether or not presently exercisable) unless
such acquisition is authorized or approved by the Board of Directors of the
Company; (ii) individuals who constituted the Board of Directors of the Company
on January 21, 1988 (the "Incumbent Board") cease for any reason to constitute
at least a majority of such Board of Directors, provided that any individual
becoming a director subsequent to January 21, 1988 whose election or nomination
for election by the Company's stockholders, was approved by a vote of at least
three-quarters of the directors comprising the Incumbent Board (either by a

                                       13

<PAGE>   16
specific vote or by approval of the proxy statement of the Company in which such
individual is named as a nominee for director) will be, for the purposes of this
clause (ii), considered as though such individual were a member of the Incumbent
Board; or (iii) any other circumstance with respect to a change in control of
the Company occurs which the Committee deems to be a Change in Control of the
Company. As used herein, the word "person" means an individual or an entity.


COMPENSATION OF DIRECTORS

Directors who are not employees of the Company or its subsidiaries are paid an
annual retainer of $32,000 (payable in four quarterly installments or as
otherwise provided in the 1988 Director Stock Option Plan, as described below),
an incremental annual retainer of $2,500 for each chairperson of the
Compensation, Audit and Nominating Committees, respectively (payable in cash in
January of each year), a per-meeting-attended fee of $1,800 for meetings
attended in person (except with respect to Committee or Subcommittee meetings
which occur on the same day as a meeting of the full Board of Directors), and a
fee of $500 for each telephonic meeting in which the director participates.
Directors are also reimbursed for expenses incurred in attending Board and
Committee meetings, including expenses for travel, food and lodging.

Non-employee directors may elect to receive all or 50% of their annual retainer
in the form of stock options granted under the 1988 Director Option Plan (the
"1988 Plan"). Options under the 1988 Plan are granted automatically on the tenth
business day in January of each year to any eligible director who, subsequent to
May 31st and on or prior to June 30th of the year prior to the year in which
said grant date occurs, files with the Company an irrevocable election to
receive a stock option in lieu of all or fifty percent (50%) of the retainer to
be earned in the calendar year in which the grant date occurs (the "Plan Year").
The number of shares subject to an option granted to an eligible director is
equal to the nearest number of whole shares equivalent to the director's Annual
Retainer divided by one-half of the mean of the highest and lowest quoted
selling price for the Company's Common Stock on the grant date as reported on
the New York Stock Exchange Composite Tape. "Annual Retainer" is defined as the
cash amount which the director could have elected to receive for serving as a
director during the year of the grant, but does not include fees to be paid on a
per-meeting-attended basis or fees, if any, to be paid for attendance at Board
committee meetings or for any other services provided or to be provided to the
Company. Options granted under the 1988 Plan may be exercised at a per-share
exercise price equal to one-half of the fair market value of a share of the
Company's Common Stock on the grant date. Fair market value is determined by
reference to the mean of the highest and lowest quoted selling prices as
reported on the Composite Tape.

Generally, options granted under the 1988 Plan are non-transferable otherwise
than by will or by the laws of descent and distribution and may be exercised
during the optionee's lifetime only by the optionee. However, such options may
be transferred by the optionee to his or her spouse, children or grandchildren
or to a trust for such persons, provided certain conditions are met in respect
of such transfer. Subject to limited exceptions as hereinafter described, no
option may be exercised less than one year or more than 15 years from the grant
date. Options become exercisable in full on the first anniversary of their grant
date or, if earlier, upon the retirement

                                       14

<PAGE>   17
of the optionee because of age or because of total and permanent disability,
upon the death of an optionee or upon the resignation of a director following a
change in control of the Company. Options lapse and become unexercisable in
proportion to the portion of the Plan Year not served if the participating
director ceases to be a director before the conclusion of the Plan Year except
in the event of retirement, death or resignation described above.

Directors with five or more years of service who are not employees of the
Company or its subsidiaries when they retire are also entitled to receive an
annual retirement benefit equal to the annual retainer in effect during the year
in which they retire. Subject to adjustment for partial years served, this
benefit is payable quarterly and continues for a period of time equal to the
director's length of service on the Board. As indicated above, Messrs. Chaney,
Kowalski and Quinn, each of whom is also an executive officer of the Company,
receive no separate compensation for their service as directors.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The following directors served as members of the Compensation Committee during
the fiscal year ended January 31, 1997: Mrs. Dudley, Professor Hayes, Messrs.
Marquis, Sakakura and Shutzer and Ms. Stutz. None of the members of the
Compensation Committee was, at any time either during or before such fiscal
year, an employee of the Company or any of its direct or indirect subsidiary
companies.

Mr. Marquis, a director of the Company, is a partner in the law firm of Gibson,
Dunn & Crutcher which has performed services for the Company and Tiffany.

Mr. Sakakura, a director of the Company, is Chairman and Chief Executive Officer
of Mitsukoshi Limited ("Mitsukoshi"), a Japanese retailing group, which owns
approximately 12% of the Company's Common Stock. In fiscal 1996, Mitsukoshi
purchased approximately $21.4 million of merchandise from Tiffany and other
Company affiliates, accounting for roughly 2.3% of the Company's worldwide net
sales.

Pursuant to an arrangement established in fiscal 1993, Mitsukoshi provides the
Company with retail space for TIFFANY & CO. boutiques in its stores and certain
services and is paid approximately 27% of the Company's net sales in such
boutiques as compensation, plus 5% of the amount by which boutique sales
increase year-to-year, calculated on a per-boutique basis.

Under a cooperative arrangement entered into in February 1996, an affiliate of
the Company operates a stand-alone TIFFANY & CO. store in premises subleased to
Mitsukoshi. In exchange for services provided in connection with the operation
of such store, Mitsukoshi realizes approximately 8.3% of net sales made therein.

In fiscal 1996, total fees paid to Mitsukoshi under the arrangements described
above amounted to approximately $45.4 million.


                                       15
<PAGE>   18
Under separate agreements, Mitsukoshi operates a FARAONE boutique in a
Mitsukoshi store in Tokyo, a TIFFANY & CO. boutique in its department store in
Taipei and TIFFANY & CO. boutiques in Honolulu and on the island of Guam.
Tiffany sells merchandise to Mitsukoshi on a wholesale basis for resale in these
boutiques.

Because the continued participation of Mr. Sakakura on the Board of Directors is
deemed uniquely important to the Company, the Board of Directors has, in his
respect, waived the provisions of the By-laws providing for retirement at the
age of 72.


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

The following is the Compensation Committee's report on executive compensation
for fiscal year 1996:

        The Committee's overall compensation policy is to provide a reward
        structure that will (i) motivate the officers to assist the Company's
        achievement of its strategic and financial goals, (ii) retain and
        attract competent personnel and (iii) link the interests of management
        with those of the stockholders through stock-based compensation.

        (i) Cash Bonuses

        Under the Company's cash bonus program, target bonuses for each
        executive officer are established by the Committee each January in
        respect of the fiscal year that will begin on the first day of February.
        The Committee intends that an individual bonus equal to or in excess of
        the target be paid if the Company achieves its business plan and if the
        individual officer's personal and/or business unit performance meets or
        exceeds expectations. If the Company fails to achieve its business plan,
        or if the individual's personal and/or business unit performance fails
        to meet expectations, the bonus is reduced or eliminated.

        In establishing target bonuses, the Committee believes that the portion
        of an officer's compensation that is "at risk" (subject to adjustment
        for corporate and/or individual performance factors) should vary
        proportionally to the amount of responsibility the officer bears for the
        Company's success. In keeping with that philosophy, Mr. Chaney's target
        bonus for fiscal 1996 represented 80% of his base salary. Target bonuses
        for the other executive officers for fiscal year 1996 ranged from 30% to
        50% of salary and averaged approximately 35% of salary. For fiscal year
        1997, target bonuses for such executive officers were established to
        range from 30% to 50% of salary and to average approximately 36% of
        salary.

        The actual bonus paid to each executive officer for fiscal 1996 was
        determined by the Committee in January of 1997. At that time, the
        Committee compared the Company's projected fiscal 1996 performance to
        its business and strategic plans, and the performance of each executive
        officer (other than Mr. Chaney himself) was

                                       16
<PAGE>   19
        evaluated for the Committee by Mr. Chaney. Bonuses actually awarded to
        executive officers averaged 125% of the target amounts, but ranged, in
        individual cases, from 90% to 135% of target. The actual bonus paid to
        Mr. Chaney for fiscal year 1996 was $540,000, 135% of his targeted
        bonus. The Committee applied subjective as well as objective factors in
        determining Mr. Chaney's bonus compensation. The Committee believes Mr.
        Chaney's leadership skills and business acumen, both subjective factors,
        favorably affect all key aspects of the Company's business, including
        the development and refinement of the Company's long-term strategic
        goals, the development and motivation of management personnel and
        succession planning. The Committee considered the following measures of
        the Company's financial performance for the purpose of determining Mr.
        Chaney's bonus, in each case in comparison to fiscal 1995 results and to
        the Company's financial plan for fiscal 1996 and based upon forecasted
        results: sales; earnings per share; gross profit margin; total operating
        expenses (inclusive and exclusive of currency translation adjustments),
        controllable expenses and expenses as a percent of sales; operating
        profit and operating margin; pre-tax profit and pre-tax margin; net
        income and net income margin; inventory levels and inventory turn;
        capital expenditures; total accounts receivable and accounts receivable
        turn; cash flow, net borrowings, debt leverage and debt leverage reduced
        by cash on hand; and total staffing levels. Bonuses to the other
        executive officers were determined by the Committee based on the same
        measures of corporate financial performance, the performance evaluation
        provided by Mr. Chaney, consideration of individual contributions and,
        where applicable, the results of any business unit for which the officer
        was responsible. Subjective factors also played a role in the
        determination of the bonus amount for each of the executive officers,
        including the subjective judgments of Mr. Chaney and the members of the
        Committee concerning the officer's leadership and development of
        creative business opportunities.

        (ii)  Salaries and Benefits

        The Committee believes that the base salaries and the health, life
        insurance and pension benefits which the Company provides to its
        executive officers, when coupled with the opportunity to earn bonuses
        and participate in the growth of the Company through stock options, are
        competitive with those generally offered by comparable retailers and
        direct marketing organizations, and enable the Company to retain and
        attract competent management personnel. In assessing the competitiveness
        of the compensation offered to the Company's executive officers, the
        Committee reviewed: available data concerning compensation provided by
        companies in the Peer Company Group included in the performance graph
        provided below; compensation data available from other publicly traded
        retail companies; survey data for companies of comparable size and,
        where available, in comparable businesses, published by compensation
        consultants; and an assessment of the Company's compensation practices
        conducted by a compensation consulting firm. Data from companies other
        than those included in the Peer Company Group were reviewed, including
        firms much larger than the Company, because the Committee believes that
        a competitive market for the services of retail executives exists, even

                                       17
<PAGE>   20



        among firms that are not peers of the Company or that operate in a
        different line of business. The Committee believes that the Company's
        executive officers are better paid, in terms of annual compensation,
        than most of the executive officers in corresponding positions within
        the Peer Company Group. More specifically, the Committee believes that
        the annual compensation of the Company's executive officers generally
        falls within the third quartile of the Peer Company Group (better than
        the bottom 50% and less remunerative than the top 25%). However, the
        annual compensation paid to the Company's executive officers is
        generally less than that paid to persons holding comparable positions
        with several large national retailers. Executive salaries are reviewed
        by the Committee in January of each year and typically are adjusted on
        the basis of merit and relevant competitive factors.

        (iii)  Stock Options

        Options to purchase the Common Stock of the Company are typically
        granted to executive officers in January of each year, and may be
        exercised, when vested, to purchase Common Stock at its fair market
        value as of the date of the option grant. Options vest and become
        exercisable in four equal annual installments beginning with the first
        anniversary of the grant date; non-vested installments are forfeited if
        the option holder leaves the Company. Options expire 11 years from the
        grant date.

        Option grants are authorized by the Stock Option Subcommittee of the
        Committee (the "Subcommittee"). The Subcommittee believes that the
        greater the officer's position and level of responsibility within the
        Company, the greater the desirability for compensation that is linked to
        the long-term interests of the stockholders. For that reason, the size
        of option grants are generally tied to the individual's level of
        responsibility within the Company. For that same reason, the
        Subcommittee also reviews the extent of each executive officer's
        beneficial holdings of the Company's Common Stock, including prior
        option grants. In determining the size of each option grant the
        Subcommittee also considers, in certain cases, subjective factors, such
        as the individual's potential for further growth within the Company and
        his or her past performance.

        (iv)  Limitation Under Section 162(m) of the Internal Revenue Code

        Section 162(m) of the Internal Revenue Code, adopted as part of the
        Omnibus Budget Reconciliation Act of 1993, generally denies a federal
        income-tax deduction for all taxable years commencing on or after
        January 1, 1994 to a publicly-held corporation for compensation in
        excess of $1 million per year paid to a person who, as of the last day
        of such corporation's taxable year, was (i) such corporation's chief
        executive officer or (ii) among the four highest-compensated officers of
        such corporation for purposes of compensation disclosure under the rules
        governing solicitation of proxies under the Securities and Exchange Act
        of 1934 (a "covered executive"). This denial of deduction is subject to
        an exception for certain "performance-based compensation", including
        certain stock options, and subject to certain transition provisions.
        Under transition provisions contained in Section

                                       18
<PAGE>   21
        162(m) and regulations adopted thereunder by the Internal Revenue
        Service, stock options issued by the Company to date will not be subject
        to the limitations of Section 162(m) if their exercise results in one of
        the covered executives receiving compensation in excess of $1 million in
        any one year. Certain amendments to the Company's 1986 Stock Option Plan
        effected in 1994 were intended to qualify under Section 162(m) future
        grants of stock options under such plan so that the Company's deductions
        for federal income-tax purposes will not be so limited in the future.
        Although the Company's deduction for federal income tax purposes for
        current compensation arrangements is modestly affected by the
        limitations of Section 162(m) (see Summary Compensation Table above),
        the Board of Directors does not believe that it would be in the best
        interests of the Company to adopt a policy that would preclude
        compensation arrangements that might in the future be subject to such
        limitations.

                                                          Jane Dudley
                                                          Samuel L. Hayes III
                                                          Charles K. Marquis
                                                          Yoshiaki Sakakura
                                                          William A. Shutzer
                                                          Geraldine Stutz
                                                          Members of the
                                                          Compensation Committee


PERFORMANCE GRAPH

The following graph compares changes in the cumulative total shareholder return
on the Company's Common Stock for the previous five fiscal years to returns on
the Standard & Poor's 500 Stock Index and other similar publicly traded
companies for the same period. Cumulative shareholder return is defined as
changes in the closing price of the Company's Common Stock on the New York Stock
Exchange, adjusted to reflect the Company's July 1996 two-for-one stock split,
plus the reinvestment of any dividends paid on such stock.



                                       19
<PAGE>   22
              COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG
            TIFFANY & CO., S&P 500 INDEX AND PEER COMPANY GROUP INDEX

<TABLE>
<CAPTION>
                                 STANDARD & 
                TIFFANY & CO     POORS 500       PEER GROUP
<S>             <C>              <C>             <C>

1/31/92         $100.00          $100.00         $100.00
1/31/93         $ 76.59          $110.75         $105.97
1/31/94         $ 69.85          $125.31         $114.08
1/31/95         $ 70.11          $126.03         $103.12
1/31/96         $134.28          $174.71         $106.51
1/31/97         $182.23          $221.14         $113.79
</TABLE>


ASSUMES AN INVESTMENT OF $100 ON JANUARY 31, 1992 IN TIFFANY & CO. COMMON STOCK
AND EACH OF THE TWO INDICES AND THE REINVESTMENT OF ANY SUBSEQUENT DIVIDENDS

TOTAL RETURNS ARE BASED ON MARKET CAPITALIZATION; INDICES ARE WEIGHTED AT THE
BEGINNING OF EACH PERIOD FOR WHICH A RETURN IS INDICATED

PEER COMPANY GROUP: A.T. Cross Co.; Jostens, Inc.; Lazare Kaplan International
Inc.; Little Switzerland, Inc.; The Neiman-Marcus Group, Inc.; Nordstrom, Inc.;
Reeds Jewelers, Inc.; Sotheby's Holdings; Spiegel, Inc.; Town & Country
Corporation; and Williams-Sonoma Inc.


ITEM II - APPOINTMENT OF INDEPENDENT ACCOUNTANTS

Upon the recommendation of its Audit Committee, the Board of Directors has
appointed Coopers & Lybrand L.L.P. as independent accountants to examine the
Company's consolidated financial statements for fiscal year 1997 and requests
that the stockholders approve such appointment. The Board of Directors may
review its selection if the appointment is not approved by the stockholders.
Coopers & Lybrand L.L.P. (formerly, Coopers & Lybrand) has served as independent
accountants of the Company since 1984.

A representative of Coopers & Lybrand L.L.P. will be in attendance at the Annual
Meeting to respond to appropriate questions and will be afforded the opportunity
to make a statement at the meeting, if he or she desires to do so.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL.

                                       20
<PAGE>   23
                                  OTHER MATTERS

Under the Company's By-laws, for business to be properly brought before any
Annual Meeting by a stockholder, the stockholder must have given notice thereof
in writing to the Secretary of the Company at 727 Fifth Avenue, New York, New
York 10022, which written notice must be received by the Secretary not less than
60 days in advance of such meeting or, if later, the fifteenth day following the
first public disclosure of the date of such meeting (by mailing of notice of the
meeting or otherwise). A stockholder's notice to the Secretary must set forth as
to each matter the stockholder proposes to bring before the meeting (1) a brief
description of the business desired to be brought before the meeting and the
reasons for conducting such business at the meeting, (2) the name and address,
as they appear on the Company's books, of the stockholder proposing such
business, (3) the class, series and number of shares of the Company that are
beneficially owned by the stockholder, and (4) any material interest of the
stockholder in such business. In addition, the stockholder making such proposal
must promptly provide any other information reasonably requested by the Company.

Management of the Company is not aware of any matters that will be presented by
a stockholder for action at the Annual Meeting. However, if any such matters
properly come before the meeting, it is understood that the persons named in the
enclosed form of proxy intend to vote in accordance with their judgment on such
matters.


                      PROPOSALS FOR THE 1998 ANNUAL MEETING

Stockholders' proposals for the 1998 Annual Meeting of Stockholders must be
received at the executive offices of the Company, 727 Fifth Avenue, New York,
New York, 10022, addressed to the attention of Patrick B. Dorsey, Secretary, no
later than December 9, 1997 in order to be considered in the Company's Proxy
Statement for such meeting. It is currently contemplated that such meeting will
be held on May 21, 1998.


                                  ANNUAL REPORT

The Annual Report to Stockholders of the Company for fiscal 1996, including
financial statements, is being furnished simultaneously with this Proxy
Statement to all stockholders of record as of the close of business on March 25,
1997, the record date for voting at the Annual Meeting.


                                       21
<PAGE>   24
                                   PROXY CARD

Please complete, sign and mail the enclosed proxy card in the return envelope
provided so that your vote may be recorded.


BY ORDER OF THE BOARD OF DIRECTORS




Patrick B. Dorsey
Secretary

New York, New York
April 8, 1997

                                       22
<PAGE>   25
                                  TIFFANY & CO.

                         ANNUAL MEETING OF STOCKHOLDERS

                            10:00 a.m., May 15, 1997
                      Tiffany & Co. Customer Service Center
                                  15 Sylvan Way
                          Parsippany, New Jersey 07054
                                 (201) 254-7500


                                   DIRECTIONS


FROM NEW YORK CITY: Take the George Washington Bridge to I-80 West. Take Exit 43
(Boonton/Morristown) and follow the signs to I-287 South
(Morristown/Somerville). Take Exit 39B off I-287 to Route 10 West (Dover). Stay
in the right lane. After the first light, make the first right onto Dryden Way.
Take Dryden Way to the end. At the stop sign, make a right onto Sylvan Way. The
Tiffany & Co. Customer Service Center at 15 Sylvan Way is approximately 3/10 of
a mile on the right.

FROM WESTCHESTER AND FAIRFIELD COUNTIES AND POINTS NORTH AND EAST: Take the
Tappan Zee Bridge and stay on the I-87 North/I-287 West extension. Take Exit 15
(I-287/Route 17 South) and follow the signs to I-287 South. Take Exit 39B off
I-287 to Route 10 West (Dover). Stay in the right lane. After the first light,
make the first right onto Dryden Way. Take Dryden Way to the end. At the stop
sign, make a right onto Sylvan Way. The Tiffany & Co. Customer Service Center at
15 Sylvan Way is approximately 3/10 of a mile on the right.

FROM WESTERN NEW JERSEY AND POINTS WEST: Take I-80 heading east. Take Exit 42A
(Morris Plains) to Route 202 South. At the fourth light, make a left onto Sylvan
Way. The Tiffany & Co. Customer Service Center at 15 Sylvan Way is approximately
8/10 of a mile on the right.

FROM SOUTHERN NEW JERSEY AND POINTS SOUTH: Take I-287 heading north. Take Exit
39 (Dover/Whippany) and follow the signs to Route 10 West (Dover). After the
first light, make the first right onto Dryden Way. Take Dryden Way to the end.
At the stop sign, make a right onto Sylvan Way. The Tiffany & Co. Customer
Service Center at 15 Sylvan Way is approximately 3/10 of a mile on the right.

AT THE TIFFANY & CO. CUSTOMER SERVICE CENTER: Follow the signs to the designated
visitor parking area. Enter the building through the main entrance which is
identified by a large Atlas Clock above the door. Reception will direct you to
the appropriate meeting room.
<PAGE>   26
/X/ MARK YOUR VOTE AS INDICATED IN THIS EXERCISE


THE BOARD OF DIRECTORS RECOMMENDS: A VOTE FOR ALL NOMINEES IN ITEM 1 AND FOR
APPROVAL OF THE APPOINTMENT OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT
ACCOUNTANTS IN ITEM 2. SHARES REPRESENTED BY THIS PROXY WILL BE SO VOTED UNLESS
OTHERWISE INDICATED, IN WHICH CASE THEY WILL BE VOTED AS MARKED.

Item 1: Election of the following nominees as Directors;   FOR  AGAINST  ABSTAIN
        William R. Chaney, Samuel L. Hayes III, Michael
        J. Kowalski, Charles K. Marquis, James E. Quinn,   [ ]    [ ]      [ ]
        Yoshiaki Sakakura, William A. Shutzer and 
        Geraldine Stutz.

WITHHELD FOR (write in the nominee's name in the space provided below):

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

Item 2: Approval of the appointment of Coopers & Lybrand   FOR  AGAINST  ABSTAIN
        L.L.P. as independent accountants of the 
        Company's fiscal 1997 financial statements.        [ ]    [ ]      [ ]

                                                                  YES       NO
                                            I PLAN TO ATTEND THE
                                               ANNUAL MEETING     [ ]       [ ]

                                            NOTE: Please date and sign exactly 
                                            as name appears printed above. When
                                            shares are held by joint owners, all
                                            should sign. When signing as fidu-
                                            ciary (e.g., attorney, executor, ad-
                                            ministrator, conservator, trustee or
                                            guardian), please give title. If a
                                            corporation or partnership, please
                                            sign in corporate or partnership 
                                            name by an authorized person.

                                                 THIS PROXY IS CONTINUED
                                                   ON THE REVERSE SIDE.

Signature_______________________ Signature_______________________ Date__________

                                FOLD AND DETACH HERE


TIFFANY & CO.
727 Fifth Avenue
New York, N.Y. 10022

              NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                             THURSDAY, MAY 15, 1997

The Annual Meeting of Stockholders of Tiffany & Co. (the "Company") will be
held in the Tiffany & Co. Customer Service Center, 15 Sylvan Way, Parsippany,
New Jersey on May 15, 1997 at 10:00 a.m. New York time to consider and take
action on the following:

1. Election of eight (8) Directors to hold office until the next annual meeting
of stockholders and until their respective successors have been elected and
qualified; and

2. Approval of the appointment of Coopers & Lybrand L.L.P. as independent
accountants of the Company's fiscal 1997 financial statements.

All stockholders are cordially invited to attend, although only those
stockholders of record as of the close of business on March 25, 1997 will be
entitled to notice of and to vote at the meeting or any adjournments thereof.
The transfer books will not be closed.

A list of stockholders entitled to vote will be available for inspection by
interested stockholders at the offices of the Company, 727 Fifth Avenue, New
York, New York commencing on May 2, 1997 during ordinary business hours.

BY ORDER OF THE BOARD OF DIRECTORS

Patrick B. Dorsey
Secretary
New York, New York
April 8, 1997

YOUR VOTE IS IMPORTANT. EVEN IF IT IS YOUR DESIRE TO ATTEND THE ANNUAL MEETING,
PLEASE SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING POSTAGE PAID
ENVELOPE. 
<PAGE>   27
                                 TIFFANY & CO.
                            PROXY FOR ANNUAL MEETING

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
STOCKHOLDERS OF TIFFANY & CO. ("THE COMPANY") TO BE HELD MAY 15, 1997 AT 10:00
A.M. NEW YORK TIME IN THE TIFFANY & CO. CUSTOMER SERVICE CENTER, 15 SYLVAN WAY,
PARSIPPANY, NEW JERSEY. THE BOARD OF DIRECTORS RECOMMENDS; A VOTE "FOR" ALL
NOMINEES IN ITEM 1 AND "FOR" APPROVAL OF THE APPOINTMENT OF COOPERS & LYBRAND
L.L.P. AS INDEPENDENT ACCOUNTANTS IN ITEM 2.

SHARES REPRESENTED BY THIS PROXY WILL BE SO VOTED UNLESS OTHERWISE INDICATED,
IN WHICH CASE THEY WILL BE VOTED AS MARKED. IF NO DIRECTION IS GIVEN, SUCH
SHARES WILL BE VOTED "FOR" ITEMS 1 AND 2. IF ANY NOMINEE NAMED ON THE REVERSE
SIDE OF THIS CARD IS UNABLE TO SERVE AS A DIRECTOR, THE BOARD OF DIRECTORS MAY
NOMINATE ANOTHER PERSON OR PERSONS IN SUBSTITUTION FOR SUCH NOMINEE AND THE
PROXIES NAMED BELOW WILL VOTE FOR THE PERSON OR PERSONS SO NOMINATED OR FOR
SUCH LESSER NUMBER OF DIRECTORS AS MAY BE PRESCRIBED BY THE BOARD OF DIRECTORS.

The undersigned hereby appoints W.R. CHANEY, J.N. FERNANDEZ, and P.B. DORSEY,
and each of them, proxies, with full power of substitution, to act for the
undersigned, and to vote all shares of Common Stock represented by this proxy
which the undersigned may be entitled to vote, at the 1997 Annual Meeting of
Stockholders (and any adjournment thereof) as directed and permitted on the
reverse side of this card and, IN THEIR JUDGMENT, on such matters as may be
incident to the conduct of or may properly come before the meeting.

                                   IMPORTANT

         THIS PROXY IS CONTINUED ON THE REVERSE SIDE. PLEASE MARK, SIGN
               AND DATE ON THE REVERSE SIDE AND RETURN PROMPTLY.

                      [ARROW] FOLD AND DETACH HERE [ARROW]


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