DEF 14A
1
proxy2002.txt
BARNWELL INDUSTRIES, INC.'S 2002 PROXY STATEMENT
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] 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-12
BARNWELL INDUSTRIES, 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] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
1) Title of each class of securities to which transaction applies:
----------------------------------------------------------------------
2) Aggregate number of securities to which transaction applies:
----------------------------------------------------------------------
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined):
----------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:
----------------------------------------------------------------------
5) Total fee paid:
----------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
------------------------------------------------------------------------
(3) Filing Party:
------------------------------------------------------------------------
(4) Date Filed:
------------------------------------------------------------------------
1
BARNWELL INDUSTRIES, INC.
-------------------
Notice of Annual Meeting of Stockholders
-------------------
To the Stockholders of
BARNWELL INDUSTRIES, INC.:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of
BARNWELL INDUSTRIES, INC., a Delaware corporation, will be held on March 3,
2003, at 9:30 a.m., Central Standard Time, at the Sheraton Shreveport Hotel,
1419 East 70th Street, Shreveport, Louisiana, for the purpose of considering and
acting upon:
(1) The election of a Board of Directors to serve until the next
Annual Meeting of Stockholders and until their successors shall have been
elected and qualified; and
(2) Any and all other business which may properly come before the
meeting or any adjournment thereof.
Only stockholders of record at the close of business on January 6, 2003,
are entitled to notice of and to vote at this meeting or any adjournment
thereof. The Company's Annual Report to Stockholders for the fiscal year ended
September 30, 2002, which includes consolidated financial statements, is
enclosed herewith.
We will be pleased to have you attend the meeting. However, if you are
unable to do so, please sign and return the accompanying Proxy in the enclosed
addressed envelope.
By Order of the Board of Directors,
/s/ RUSSELL M. GIFFORD
----------------------
RUSSELL M. GIFFORD
Secretary
Dated: January 16, 2003
2
BARNWELL INDUSTRIES, INC.
1100 ALAKEA STREET, SUITE 2900
HONOLULU, HAWAII 96813
PROXY STATEMENT
SOLICITATION AND REVOCATION OF PROXIES
The following information is furnished in connection with the Annual
Meeting of Stockholders of Barnwell Industries, Inc., a Delaware corporation
(the "Company"), to be held on March 3, 2003 at 9:30 a.m., Central Standard
Time, at the Sheraton Shreveport Hotel, 1419 East 70th Street, Shreveport,
Louisiana.
The accompanying Proxy is solicited by the Board of Directors of the
Company, and the Company will bear the cost of such solicitation. Solicitation
of proxies will be primarily by mail. Proxies may also be solicited by regular
employees of the Company by telephone at a nominal cost. Brokerage houses and
other custodians, nominees and fiduciaries will be requested to forward
soliciting material to the beneficial owners of Common Stock (as defined below)
and will be reimbursed for their expenses. All properly executed proxies will be
voted as instructed.
Stockholders who execute proxies may revoke them by delivering
subsequently dated proxies or by giving written notice of revocation to the
Secretary of the Company at any time before such proxies are voted. No proxy
will be voted if the stockholder attends the meeting and elects to vote in
person.
This Proxy Statement and the accompanying Form of Proxy are first being
sent to stockholders on or about January 16, 2003.
VOTING AT THE MEETING
Only stockholders of record at the close of business on January 6, 2003
(the "Record Date") will be entitled to vote at the annual meeting and any
adjournment thereof. As of the Record Date, 1,314,510 shares of common stock,
par value $0.50, of the Company (the "Common Stock") were issued and
outstanding. Each share of Common Stock outstanding as of the Record Date is
entitled to one vote on any proposal presented at the meeting. With respect to
abstentions, the shares will be considered present at the meeting for a
particular proposal, but since they are not affirmative votes for the proposal,
they will have the same effect as a vote withheld on the election of directors
or a vote against such other proposal, as the case may be. Brokers and nominees
may be precluded from exercising their voting discretion with respect to certain
matters to be acted upon and, thus, in the absence of specific instructions from
the beneficial owner of the shares, will not be empowered to vote the shares on
such matters and, therefore, will not be counted in determining the number of
shares necessary for approval. Shares represented by such broker nonvotes will,
however, be counted for purposes of determining whether there is a quorum.
ELECTION OF DIRECTORS
At the meeting nine directors of the Company are proposed to be elected,
each elected director to hold office until the next annual meeting and until his
successor is duly elected and qualified. The persons named as proxies in the
enclosed Proxy are executive officers of the Company and, unless contrary
instructions are given, they will vote the shares represented by the Proxy for
the election to the Board of Directors of the persons named below. The election
of directors will require a plurality of the votes cast at the meeting. The
Board of Directors has no reason to believe that any of the nominees for
director will be unable to serve; however, in the event any of the nominees
should withdraw or otherwise become unavailable for reasons not presently known,
the persons named as proxies may vote for other persons in place of such
nominees.
3
DIRECTORS AND NOMINEES TO THE BOARD OF DIRECTORS
The following table sets forth, as to the directors and nominees for
election: (1) such person's name; (2) the year in which such person was first
elected a director of the Company; (3) such person's age; (4) all positions and
offices with the Company held by such person; (5) the business experience of
such person during the past five years; and (6) certain other directorships, if
any, held by such person.
Director All other Present Positions with
Name Since Age the Company and Principal Occupations
---------------------------- -------- ----- -------------------------------------------------
Morton H. Kinzler 1956 77 Chairman of the Board of the Company since 1980,
President from 1971 to December 2002 and Chief
Executive Officer since 1971. Mr. Kinzler is
the father of Alexander C. Kinzler, President,
Chief Operating Officer, General Counsel and
Director of the Company.
Alan D. Hunter 1977 65 Partner, Code Hunter LLP, Calgary, Alberta
(attorneys) since December 1, 2001; Partner,
Gowling LaFleur Henderson LLP, Calgary, Alberta
(attorneys) from July 1, 2000 to November 30,
2001; Partner, Gowling, Strathy & Henderson,
Calgary, Alberta (attorneys) from January 1,
2000 to June 30, 2000; Gowling, Strathy &
Henderson merged with LaFleur Brown effective
July 1, 2000; Partner, Code Hunter, Calgary,
Alberta (attorneys) for the prior 5 years; Code
Hunter merged into Gowling Strathy & Henderson
on January 1, 2000.
Erik Hazelhoff-Roelfzema 1977 85 Investor
Daniel Jacobson 1981 74 Vice Chairman and Director, Siebert Financial
Corp. (securities brokerage) since May 3, 1999;
Partner, Richard A. Eisner & Company, LLP, New
York, New York (Accountants and Consultants),
from June 1, 1994 to May 2, 1999.
Martin Anderson 1985 79 Partner, Goodsill Anderson Quinn & Stifel,
Honolulu, Hawaii (attorneys); Trustee, Hawaii
Pacific University; Director, Bishop Street
Funds.
Murray C. Gardner, Ph.D. 1996 70 Independent consultant and investor
Alexander C. Kinzler 1999 44 President and Chief Operating Officer of the
Company since December 2002. General Counsel of
the Company since December 2001 and Executive
Vice President from December 1997 to December
2002. Mr. Kinzler is the son of Morton H.
Kinzler, Chief Executive Officer and Chairman of
the Board of Directors of the Company.
Terry Johnston 2000 61 Investor. A director of the managing general
partner of Cambridge Hawaii Limited Partnership
("CHLP"). Mr. Johnston and his affiliates own
approximately 43.8% of CHLP, which is a 49.9%
partner in the Company's Kaupulehu Developments
partnership.
Russell M. Gifford - 48 Secretary of the Company since December 2002.
Executive Vice President since December 1997,
Treasurer since November 1986 and Chief
Financial Officer since August 1985.
The Board of Directors has a standing Compensation Committee, a standing
Audit Committee, and a standing Executive Committee. It has no standing
nominating committee. The members of the Compensation Committee are Mr. Hunter,
Chairman, and Messrs. Jacobson, Anderson, Gardner, Johnston and Morton Kinzler,
with Mr. Morton Kinzler being a non-voting member. The Compensation Committee
(i) determines the annual compensation of the Company's senior officers; (ii)
4
recommends, if appropriate, new employee benefit plans to the Board of
Directors; (iii) administers all employee benefit plans and (iv) makes
determinations in connection therewith as may be necessary or advisable. During
the fiscal year ended September 30, 2002, the Compensation Committee held one
meeting.
The members of the Audit Committee are Mr. Jacobson, Chairman, and
Messrs. Gardner, Anderson and Hunter. All of the members of the Audit Committee
are independent (as independence is defined in Section 121 (A) of the American
Stock Exchange listing standards). The Board of Directors has adopted a written
charter for the Audit Committee to set forth its responsibilities. A copy of the
amended Audit Committee charter is attached to this Proxy Statement. The Audit
Committee is directly responsible for the appointment, compensation and
oversight of the work of the independent accountants employed by the Company to
audit the consolidated financial statements of the Company, and reviews with
such accountants the scope of their audit and report thereon, including any
questions and recommendations that may arise relating to such audit and report
or the Company's internal accounting and auditing procedures. The Audit
Committee has the authority to engage independent counsel and other advisors and
must pre-approve any auditing services provided to the Company and any
permissible non-audit services, including tax services, provided to the Company
by the independent accountants. The Audit Committee has confirmed that the lead
partner and reviewing partner of the independent accountants have been rotated
within the last five years. The Audit Committee also reviews periodically the
performance of the Company's accounting and financial personnel. In addition,
the Audit Committee reviews periodically major issues regarding accounting and
auditing principles and practices, the adequacy of internal controls that could
affect the consolidated financial statements as well as all related party
transactions and potential conflict of interest situations. During the fiscal
year ended September 30, 2002, the Audit Committee held five meetings. The Audit
Committee also meets periodically with management.
REPORT OF THE AUDIT COMMITTEE
The Audit Committee has reviewed and discussed the audited consolidated
financial statements with management, and the Audit Committee has discussed with
KPMG LLP, the independent auditors, the matters required to be discussed by
Statement on Auditing Standards No. 61 (Codification of Statements on Auditing
Standards, AU Section 380), as such may be modified or supplemented. The Audit
Committee has also received the written disclosures and the letter from KPMG LLP
that are required by Independence Standards Board Standard No. 1 (Independence
Standards Board Standard No. 1, Independence Discussions with Audit Committee)
as may be modified or supplemented, and has discussed with KPMG LLP the
independent auditor's independence. Based upon its discussions with management
and with KPMG LLP, the Audit Committee has recommended to the Board of Directors
that the audited consolidated financial statements be included in the Company's
Annual Report on Form 10-KSB for the fiscal year ended September 30, 2002.
Audit Fees
----------
Aggregate fees billed to the Company for the annual audit and the
quarterly reviews of the consolidated financial statements for the fiscal year
ended September 30, 2002 totaled $136,700.
All Other Fees
--------------
Aggregate fees billed to the Company for services rendered by the
Company's independent accountants for the fiscal year ended September 30, 2002
other than those billed for the annual audit and the quarterly reviews of the
consolidated financial statements totaled $47,000. The Audit Committee believes
that the provision of non-audit services during the 2002 fiscal year does not
affect the accountants' ability to maintain independence with respect to the
Company.
Audit Committee
---------------
Daniel Jacobson, Chairman
Murray C. Gardner
Martin Anderson
Alan D. Hunter (1)
---------------------------------
(1) Mr. Hunter was first elected to the Audit Committee in December 2002.
5
The members of the Executive Committee are Mr. Morton Kinzler, Chairman,
and Messrs. Anderson, Hazelhoff-Roelfzema and Gardner. The Executive Committee
is empowered to exercise all of the authority of the Board of Directors, except
for certain items enumerated in the Company's By-Laws. During the fiscal year
ended September 30, 2002, the Executive Committee held one meeting.
The Board of Directors held two meetings during the fiscal year ended
September 30, 2002. All directors attended all meetings of the Board of
Directors and of the Committees of the Board on which each of them served.
EXECUTIVE OFFICERS OF THE COMPANY
The following table sets forth the names and ages of all executive
officers of the Company, their positions and offices with the Company and the
period during which each has served.
Name Age Position with the Company
---- --- -------------------------
Morton H. Kinzler 77 Chairman of the Board since 1980 and Chief
Executive Officer since 1971. President from
1971 to December 2002.
Alexander C. Kinzler 44 President and Chief Operating Officer since
December 2002 and General Counsel since December
2001. Executive Vice President from December
1997 to December 2002, Secretary from November
1986 to December 2002 and Vice President from
November 1986 to December 1997. Director of the
Company since December 1999.
Russell M. Gifford 48 Secretary since December 2002, Executive Vice
President since December 1997, Treasurer since
November 1986 and Chief Financial Officer since
August 1985. Vice President from March 1985 to
December 1997.
Warren D. Steckley 46 Vice President - Canadian Operations since
December 1998. President of Barnwell of Canada,
Limited, a wholly owned subsidiary of the
Company, since December 1998. Employed by
Barnwell of Canada, Limited since June 1998.
Independent consultant in Calgary, Alberta
providing technical and financial services to
emerging oil and gas companies from 1994 to May
1998.
6
EXECUTIVE COMPENSATION
Summary Compensation Table
The following summary compensation table sets forth the annual
compensation paid or accrued during the last three fiscal years by the Company
to the Chief Executive Officer and to executive officers whose annual
compensation exceeded $100,000 for the fiscal year ended September 30, 2002
(collectively the "Named Executive Officers"):
----------------
| Long Term |
| Compensation |
| |
----------------
| |
Annual Compensation | Awards |
-------------------------------------- ----------------
Other | |
Annual | Securities |
Name and Compen- | Underlying |
Principal Position Year Salary Bonus sation | Options |
-------------------------------- ------ ----------- ---------- ---------- |--------------|
Morton H. Kinzler 2002 $350,000 $100,000 $12,497 | 0 |
Chairman of the Board and 2001 337,500 250,000 12,497 | 0 |
Chief Executive Officer 2000 300,000 150,000 12,497 | 0 |
| |
Alexander C. Kinzler 2002 242,500 100,000 | 0 |
President, Chief Operating 2001 215,000 225,000 | 0 |
Officer, General Counsel 2000 196,875 150,000 | 25,000 |
and Director | |
| |
Russell M. Gifford 2002 225,000 90,000 | 0 |
Executive Vice President, 2001 205,000 175,000 | 0 |
Chief Financial Officer, 2000 190,000 125,000 | 25,000 |
Treasurer and Secretary | |
| |
Warren D. Steckley (1) 2002 111,125 (2) 47,625 (2) | 0 |
Vice President - Canadian 2001 110,042 (2) 48,908 (2) | 0 |
Operations 2000 101,865 (2) 50,933 (2) | 0 |
Directors who are not officers of the Company receive an annual fee of
$12,500 and are reimbursed for expenses incurred with respect to meeting
attendance. The Chairman of the Compensation Committee receives an additional
$9,000 annual fee. The Chairman of the Audit Committee receives an additional
$20,000 annual fee. The members of the Executive and Compensation Committees,
other than the Chairmen, receive an additional $1,500 annual fee. The members of
the Audit Committee, other than the Chairman, receive an additional $7,500
annual fee. In lieu of payment of such fees to Mr. Hazelhoff-Roelfzema, the
Company reimburses him for certain expenses incurred in connection with his
service as a director.
Aggregated Option Exercises in Last Fiscal Year
and Fiscal Year-End Option Values
The following table sets forth information related to the number of
shares of Common Stock acquired during the fiscal year ended September 30, 2002
by the Named Executive Officers pursuant to the exercise of stock options, the
value realized by the Named Executive Officers on exercise of such stock options
---------------------------------
(1) Mr. Steckley was granted 30,000 incentive units on June 1, 1998. The value
of such units directly relates to Barnwell of Canada, Limited's ("BOC's")
net income and to changes in the value of BOC's oil and gas reserves since
1998, with adjustments for changes in commodities prices and subject to
other terms and conditions. Such adjusted reserve value is then divided
by the number of shares of the Company's outstanding common stock to
determine the value of each unit. These units become exercisable over 4
years from the date of grant and expire 10 years from such date. At
September 30, 2002, the U.S. dollar equivalent of the value of the vested
portion of such units was $223,000.
(2) All amounts shown for Mr. Steckley represent the average U.S. dollar
equivalent during each fiscal year of payments made to him in Canadian
dollars.
7
and the number and value of unexercised stock options held by the Named
Executive Officers at the end of the fiscal year ended September 30, 2002:
Number of Value of
Securities Underlying Unexercised
Unexercised In-the-Money
Options at Options at
Shares September 30, 2002 September 30, 2002 ($)
Acquired on Value ------------------ ----------------------
Exercise (#) Realized($) Exercisable/Unexercisable Exercisable/Unexercisable
------------ ----------- -------------------------- -------------------------
Morton H. Kinzler 0 $0 0/0 $0/$0
Alexander C. Kinzler 0 0 32,500/12,500 90,969/85,469
Russell M. Gifford 0 0 12,500/12,500 100,313/100,313
Warren D. Steckley 0 0 24,000/6,000 102,600/25,650
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
On April 12, 2001, Barnwell Kona Corporation ("BKC"), a wholly-owned
subsidiary of the Company, and Nearco, Inc. ("Nearco"), an entity controlled by
Mr. Terry Johnston, a member of the Board of Directors of the Company,
concurrently acquired 55.2% and 28.9%, respectively, of Cambridge Hawaii Limited
Partnership ("CHLP"). CHLP is a Hawaii limited partnership, of which BKC is the
sole general partner. The principal asset of CHLP is a 49.9% interest in
Kaupulehu Developments, a Hawaii real estate partnership ("KD"). Barnwell
Hawaiian Properties, Inc., a wholly-owned subsidiary of the Company ("BHP") owns
a 50.1% interest in KD. As a result of this transaction, Nearco increased its
ownership in CHLP from approximately 14.9% to approximately 43.8% and the
Company increased its indirect interest in KD to approximately 77.6%.
BKC and Nearco concurrently purchased the interests in CHLP from three
limited partnerships and several individual investors (the "Sellers"). BKC
agreed to pay $4,803,000, or $87,000 for each percentage point, for 55.2% of
CHLP and Nearco agreed to pay $2,518,000, or $87,000 for each percentage point,
for 28.9% of CHLP. BKC and Nearco also agreed to pay $300,000 ($197,000 and
$103,000, respectively) to CHLP for pre-closing expenses related to this
transaction.
At the closing of the purchase of its interest in CHLP, BKC paid
$2,791,000 in cash to the Sellers and delivered to the Sellers non-interest
bearing promissory notes in the aggregate principal amount of $2,209,000 due
January 31, 2002. At the closing of the purchase of its interest in CHLP, Nearco
paid the Sellers $1,463,000 and delivered to the Sellers non-interest bearing
promissory notes due January 31, 2002 in the aggregate principal amount of
$1,158,000. BKC loaned Nearco $1,463,000 for its portion of the cash payment at
closing. BKC's loan to Nearco was non-interest bearing and was originally due on
January 31, 2002.
BKC and Nearco were jointly and severally liable for the payment of all
of the promissory notes due to the Sellers. Nearco pledged to BKC its entire
interest in CHLP as security for both the $1,463,000 loan made by BKC and BKC's
liability for Nearco's payment to the Sellers due January 31, 2002.
On August 28, 2001, Nearco acquired an additional, approximately 0.2%
interest in CHLP for approximately $18,000. BKC loaned Nearco the $18,000
acquisition cost and Nearco issued an additional non-interest bearing promissory
note to BKC in the principal amount of $18,000. This promissory note was also
secured by a pledge by Nearco of its entire interest in CHLP.
On January 31, 2002, BKC and Nearco paid in full their notes to the
Sellers. On the same date, Nearco borrowed $600,000 from a third party and
issued to the lender its promissory note in such amount, which promissory note
bears interest at the rate of 10% per annum and becomes due on January 31, 2003.
On January 31, 2002, Nearco and BKC entered into a Note Modification and
Extension Agreement pursuant to which (i) Nearco paid in full the August 28,
2001 promissory note issued to BKC; (ii) Nearco paid $82,000 of principal on the
$1,463,000 note issued to BKC on April 12, 2001, thereby reducing the balance to
$1,381,000; (iii) the maturity date of the April 12, 2001 promissory note was
extended until December 31, 2002; and (iv) interest will accrue on the
8
outstanding balance of the April 12, 2001 promissory note at the rate of 10% per
annum commencing February 1, 2002. The April 12, 2001 note, as modified, is
subordinated to the $600,000 note issued by Nearco to a third party on January
31, 2002, but continues to be secured by Nearco's entire interest in CHLP. The
April 12, 2001 note has not been paid as of the date hereof. In the Company's
opinion, the current value of Nearco's pledged interest in CHLP as security for
the $1,381,000 balance of the April 12, 2001 promissory note is far in excess of
the combined value of its April 12, 2001 note to BKC and Nearco's $600,000 note
to the third party.
In 1987, BHP and CHLP agreed to pay an affiliate of Terry Johnston 2%
and 4%, respectively, of cash consideration received from the sale of property
owned by KD. Pursuant to these agreements, in January 2002, BHP and CHLP paid
fees of $42,500 and $85,000, respectively, to a company controlled by Mr.
Johnston in connection with KD's receipt of proceeds from the exercise of
options it had granted on certain residential parcels. In addition, Terry
Johnston was paid $9,000 in excess of the equity interest of his affiliates in
KD in fiscal 2002 as a fee for services he performed.
In June, 1995, the Company issued $2,000,000 of convertible notes due
July 1, 2003 for an aggregate price of $2,000,000. $400,000 of such notes were
purchased by Mr. Morton H. Kinzler, President, Chief Executive Officer and
Chairman of the Board of Directors of the Company, $200,000 were purchased by
Mr. Martin Anderson, a director of the Company, $200,000 were purchased by Dr.
Joseph E. Magaro, a beneficial owner of 16.2% of the Company's shares and
$100,000 were purchased by Dr. R. David Sudarsky, a beneficial owner of 9.3% of
the Company's shares. See "Security Ownership of Certain Beneficial Owners and
Management", below. The notes are payable in 20 consecutive equal quarterly
installments beginning in October 1998. Interest, which is adjusted quarterly to
the greater of 10% per annum or 1% over the prime rate of interest, is payable
quarterly. Throughout fiscal year 2002, the notes bore interest at the weighted
average rate of 10.00% per annum. The notes are convertible into shares of
Common Stock at a price of $20.00 per share, subject to adjustment for certain
events including a stock split of, or stock dividend on, the Common Stock. The
principal balance of such notes is currently $180,000.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information as of December 6, 2002, with
respect to the beneficial ownership of the Common Stock, the sole voting
security of the Company, by (i) each person known to the Company who
beneficially owns more than 5% of the Common Stock, (ii) each director and
nominee of the Company, (iii) the Named Executive Officers and (iv) all
directors and executive officers of the Company as a group.
Amount and Nature of Percent
Name and Address of Beneficial Owner Beneficial Ownership (1) of Class
------------------------------------------------------------------ ------------------------ ---------
Joseph E. Magaro 401 Riversville Road 211,510 (2) 16.1%
Greenwich, Connecticut
R. David Sudarsky 3050 North Ocean Boulevard 121,600 (3) 9.2%
Ft. Lauderdale, Florida
---------------------------------
(1) A person is deemed to be the beneficial owner of securities that such
person can acquire as of and within the 60 days following the date of this
table upon the exercise of options or rights of conversion. Each beneficial
owner's percentage of ownership is determined by assuming that options or
conversion rights that are held by such person (but not those held by any
other person) and which are exercisable as of and within 60 days following
the date of this table have been exercised. For purposes of the footnotes
that follow, "currently exercisable" means options that are exercisable as
of and within 60 days following the date of this table and "currently
convertible" means conversion rights that are exercisable as of and within
60 days following the date of this table. Except as indicated in the
footnotes that follow, shares listed in the table are held with sole voting
and investment power.
(2) Includes a note in the principal amount of $20,000 that is currently
convertible into 1,000 shares of Common Stock at a conversion price of
$20.00 per share.
(3) Includes a note in the principal amount of $10,000 that is currently
convertible into 500 shares of Common Stock at a conversion price of $20.00
per share.
9
Amount and Nature of Percent
Name and Address of Beneficial Owner Beneficial Ownership of Class
------------------------------------------------------------------ ------------------------ ---------
Morton H. Kinzler 1100 Alakea Street, Suite 2900 219,960 (4) 16.7%
Honolulu, Hawaii
Alan D. Hunter 44 Medford Place, S.W. 400 *
Calgary, Alberta, Canada
Erik Hazelhoff-Roelfzema 1120, 639 Fifth Avenue S.W. 700 *
Calgary, Alberta, Canada
Daniel Jacobson 885 Third Avenue 5,000 *
New York, New York
Martin Anderson 1099 Alakea Street, Suite 1800 90,503 6.9%
Honolulu, Hawaii
Murray C. Gardner, Ph.D. P. O. Box 1657 2,500 *
Kamuela, Hawaii
Alexander C. Kinzler 671 Puuikena Drive 56,420 (5) 4.2%
Honolulu, Hawaii
Terry Johnston 201-5325 Cordova Bay Road 1,000 *
Victoria, British Columbia, Canada
Russell M. Gifford 1100 Alakea Street, Suite 2900 21,550 (6) 1.6%
Honolulu, Hawaii
Warren D. Steckley 216 Sunmount Bay SE 24,000 (7) 1.8%
Calgary, Alberta, Canada
All directors and executive officers as a group (10 persons) 422,033 (8) 30.2%
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than 10% of a
registered class of the Company's equity securities, to file reports of
beneficial ownership on Forms 3, 4, and 5 with the Securities and Exchange
Commission and any national securities exchange on which such equity securities
are registered. Based solely on the Company's review of the copies of such forms
it has received and written representations from certain reporting persons that
they were not required to file reports on Form 5 during the most recently
completed fiscal year or prior years, the Company believes that all of its
officers, directors and greater than 10% beneficial owners complied with all
Section 16(a) filing requirements applicable to them during the Company's most
recently completed fiscal year.
---------------------------------
(4) Includes (i) a note in the principal amount of $40,000 that is currently
convertible into 2,000 shares of Common Stock at a conversion price of
$20.00 per share.
(5) Includes currently exercisable options to acquire 38,750 shares of Common
Stock.
(6) Includes currently exercisable option to acquire 18,750 shares of Common
Stock.
(7) Includes currently exercisable options to acquire 24,000 shares of Common
Stock.
(8) Includes currently exercisable options held by executive officers of the
Company to acquire 81,500 shares of Common Stock, and notes in the
aggregate principal amount of $40,000 held by directors of the Company
currently convertible into 2,000 shares of Common Stock at a conversion
price of $20.00 per share.
* Represents less than 1% of the outstanding shares of Common Stock of the
Company.
10
SELECTION OF INDEPENDENT ACCOUNTANTS
The Board of Directors of the Company has appointed KPMG LLP as the firm
of independent public accountants to audit the accounts of the Company for the
year ending September 30, 2003. This firm expects to have a representative
available by telephone at the meeting who will have an opportunity to make a
statement if he or she desires to do so and will be available to respond to
appropriate questions.
STOCKHOLDER PROPOSALS
Any proposal submitted by a stockholder of the Company for action at the
next Annual Meeting of Stockholders will not be included in the proxy material
to be mailed to the Company's stockholders in connection with such meeting
unless such proposal is received at the principal office of the Company no later
than September 18, 2003.
GENERAL
No business other than those set forth in Item (1) and Item (2) of the
Notice of Annual Meeting of Stockholders is expected to come before the meeting,
but should any other matters requiring a vote of stockholders properly arise,
including a question of adjourning the meeting, the persons named in the
accompanying Proxy will vote thereon according to their best judgment in the
best interests of the Company.
Insofar as any of the information in this Proxy Statement may rest
peculiarly within the knowledge of persons other than the Company, the Company
has relied upon information furnished by such persons.
By Order of the Board of Directors,
/s/ RUSSELL M. GIFFORD
----------------------
RUSSELL M. GIFFORD
Secretary
Dated: January 16, 2003
STOCKHOLDERS MAY OBTAIN A COPY, WITHOUT CHARGE, OF THE COMPANY'S ANNUAL
REPORT ON FORM 10-KSB, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, BY
WRITING TO RUSSELL M. GIFFORD, BARNWELL INDUSTRIES, INC., 1100 ALAKEA STREET,
SUITE 2900, HONOLULU, HAWAII 96813.
11
AUDIT COMMITTEE CHARTER
BARNWELL INDUSTRIES, INC.
STATEMENT OF PURPOSE
--------------------
The Audit Committee is appointed by the Board of Directors of the Company (the
"Board") to: (A) assist the Board in monitoring: (1) the integrity of the
financial statements of the Company, (2) the compliance by the Company with
legal and regulatory requirements, (3) the independent auditor's qualifications
and independence and (4) the performance of the Company's internal audit
function and independent auditor; and (B) prepare the report required by the
rules of the Securities and Exchange Commission to be included in the Company's
annual proxy statement.
MEMBERSHIP
----------
There shall be at least three members of the Audit Committee, all of whom shall
be members of the Board who meet the independence requirements of the American
Stock Exchange. All members of the Audit Committee shall be "financially
literate" as required by the rules of the American Stock Exchange. An Audit
Committee member may not, other than in his or her capacity as a member of the
Audit Committee, the Board, or any other Board committee accept any consulting,
advisory, or other compensatory fee from the Company or have any other
affiliation with the Company or any of its subsidiaries. A member of the
Company's Audit Committee shall not simultaneously serve on the audit committees
of more than three public companies unless the Board affirmatively determines
that such simultaneous service would not impair the ability of the member to
serve effectively on the Company's Audit Committee.
DUTIES AND RESPONSIBILITIES
---------------------------
The Audit Committee shall:
1. Review and reassess the adequacy of this Charter annually and submit
it to the Board for approval.
2. Appoint and oversee the work of the independent auditor, which shall
report to the Audit Committee, and meet with the independent auditor
prior to the audit to review the planning and staffing of the audit.
3. Pre-approve any auditing services provided by the independent auditor
to the Company.
4. Pre-approve any permissible non-audit services, including tax
services, provided to the Company by its independent auditor unless
such non-audit services satisfy the following three criteria: (i) the
aggregate cost of the services provided to the Company constitutes 5%
or less of the total payments made to the independent auditor during
that fiscal year, (ii) the services provided were not recognized by
the Company at the time of engagement as non-audit services, and (iii)
12
the services are promptly brought to the attention of the Audit
Committee and are approved by the Audit Committee prior to completion.
5. Determine the compensation to be paid to the independent auditor.
6. Evaluate the performance of the independent auditor and, if so
determined by the Audit Committee, replace the independent auditor.
7. Obtain and review, at least annually, a report by the independent
auditor describing: (1) the independent auditor's internal
quality-control procedures, (2) any material issues raised by the most
recent internal quality-control review, or peer review, of the
independent auditor, or by any inquiry or investigation by
governmental or professional authorities, within the preceding five
years, respecting one or more independent audits carried out by the
independent auditor, and any steps taken to deal with any such issues,
and (3) all relationships between the independent auditor and the
Company. Discuss such reports in regards to the auditor's independence
with the auditor, and if so determined by the Audit Committee, take
appropriate action to insure the independence of the auditor.
8. Set clear hiring policies for employees or former employees of the
independent auditor.
9. Confirm with the independent auditor that the lead partner and
reviewing partner are rotated after performing audit services for the
Company for five consecutive years.
10. Review (i) major issues regarding accounting principles and financial
statement presentations, including any significant changes in the
Company's selection or application of accounting principles, and major
issues as to the adequacy of the Company's internal controls and any
special audit steps adopted in light of material control deficiencies;
(ii) analyses prepared by management and/or the independent auditor
setting forth significant financial reporting issues and judgments
made in connection with the preparation of the financial statements,
including analyses of the effects of alternative GAAP methods on the
financial statements; (iii) the effect of regulatory and accounting
initiatives, as well as off-balance sheet structures, on the financial
statements of the Company; and (iv) earnings press releases (paying
particular attention to any use of "pro forma," or "adjusted"
non-GAAP, information), as well as financial information and earnings
guidance provided to analysts and rating agencies.
11. Review with management and the independent auditor, prior to inclusion
in any report filed by the Company with the Securities and Exchange
Commission, the Company's audited financial statements and quarterly
financial statements, together with the Company's disclosures under
"Management's Discussion and Analysis of Financial Condition and
Results of Operations."
12. Meet periodically with management, in person or by telephone, to
review the Company's policies with respect to risk assessment and risk
management.
13. Review and evaluate any report prepared by the independent auditor for
the Audit Committee.
13
14. Obtain from the independent auditor assurance that Section 10 A of the
Private Securities Litigation Reform Act of 1995 has not been
implicated.
15. Discuss with the independent auditor the matters required to be
discussed by Statement on Auditing Standards No. 61, as modified or
amended, relating to the conduct of the audit.
16. Review with the independent auditor any problems or difficulties the
auditor may have encountered and any management letter provided by the
auditor and the Company's response to that letter. Such review should
include:
Any restrictions on the scope of activities or access to required
information, and
Any changes required in the planned scope of the audit.
17. Review with the Company's General Counsel legal matters that may have
a material impact on the financial statements, the Company's
compliance policies and any material reports or inquiries received
from regulators or governmental agencies.
18. Conduct an appropriate review of all related party transactions on an
ongoing basis and review potential conflict of interest situations
where appropriate.
19. Meet at least quarterly with the chief financial officer and the
independent auditor in separate executive sessions.
20. Engage independent counsel and other advisors the Audit Committee
determines are necessary to carry out its duties.
21. Request any officer or employee of the Company or the Company's
outside counsel or independent auditor to attend a meeting of the
Audit Committee.
22. Resolve disagreements, if any, between management and the independent
auditor.
23. Report to the Board at least annually on the conduct of the audit
committee's affairs.
24. Establish procedures for the receipt, retention, and treatment of
complaints received by the Company regarding accounting, internal
accounting controls, or auditing matters; and for the confidential,
anonymous submission by employees of concerns regarding questionable
accounting or auditing matters.
While the Audit Committee has the responsibilities and powers set forth in this
Charter, it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's financial statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the independent auditor. Nor is it the duty of
the Audit Committee to conduct investigations or to assure compliance with laws
and regulations.
ANNUAL PERFORMANCE EVALUATION OF THE AUDIT COMMITTEE
----------------------------------------------------
The Audit Committee shall conduct an annual evaluation of its performance and
shall establish procedures for such evaluation.
14
Appendix 1
----------
FRONT OF CARD
PROXY
BARNWELL INDUSTRIES, INC.
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY
The undersigned stockholder of Barnwell Industries, Inc., a Delaware
corporation, hereby appoints Morton H. Kinzler and Alexander C. Kinzler, and
each of them, attorneys, agents and proxies of the undersigned, with full power
of substitution to each of them, to vote all the shares of Common Stock which
the undersigned may be entitled to vote at the Annual Meeting of Stockholders of
the Company to be held at the Sheraton Shreveport Hotel, 1419 East 70th Street,
Shreveport, Louisiana, on March 3, 2003, at 9:30 A.M., Central Standard time,
and at any adjournment of such meeting, with all powers which the undersigned
would possess if personally present:
(Continued and to be signed on reverse side)
-------------------------------------------------------------------------------
15
BACK OF CARD
X Please mark your votes as in this example.
-----
1. The election of the 9 Directors
listed at right:
Nominees: Morton H. Kinzler
FOR all nominees WITHHOLD AUTHORITY Alan D. Hunter
listed at right to vote for all Erik Hazelhoff-Roelfzema
(except as marked nominees listed at Daniel Jacobson
to the contrary) right Martin Anderson
Murray C. Gardner
----- ----- Alexander C. Kinzler
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR Terry Johnston
ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH Russell M. Gifford
THAT NOMINEE'S NAME IN THE LIST AT RIGHT.)
2. Upon any and all other business which may come before the meeting or any
adjournment thereof.
The undersigned acknowledges receipt of the Notice of Annual Meeting of
Stockholders, Proxy Statement of the Company for the Annual Meeting and the
Company's Annual Report to Stockholders for the fiscal year ended September 30,
2002.
This Proxy, when properly executed, will be voted in accordance with the
specification made hereon. If not otherwise specified, this Proxy will be voted
FOR the election of Board of Directors as proposed herein.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.
SIGNATURE DATE SIGNATURE DATE
------------------ -------- ------------------ -------
IF HELD JOINTLY
(Signature(s) should agree with name on stock certificate as stenciled hereon.
Executors, administrators, trustees, etc., should so indicate when signing.)
16