UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.     )

 

Filed by the Registrant  ý

 

Filed by a Party other than the Registrant  o

 

Check the appropriate box:

o

Preliminary Proxy Statement

o

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material Pursuant to §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):

ý

No fee required.

o

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:

 

 

 

o

Fee paid previously with preliminary materials.

o

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:

 

 

 

 

 

Persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB control number.


 



 

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 6, 2006,5, 2007, at 9:30 a.m., Central Standard Time, at the Clarion 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 9, 2006,8, 2007, 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, 2005,2006, 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/ RUSSELLRussell M. GIFFORD

Gifford

 

RUSSELL M. GIFFORD

 

Secretary

 

 

Dated:   January 19, 2006

 

Dated:

January 18, 2007



 

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 6, 20065, 2007 at 9:30 a.m., Central Standard Time, at the Clarion 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 19, 2006.18, 2007.

 

VOTING AT THE MEETING

 

Only stockholders of record at the close of business on January 9, 20068, 2007 (the “Record Date”) will be entitled to vote at the annual meeting and any adjournment thereof. As of the Record Date, 8,169,060 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, other than the election of directors. Thus, if you do not give your broker or nominee specific instructions, your shares may not be voted on these matters. 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, all eleven 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.


 



 

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

 

80

 

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 a Director of the Company.

 

 

 

 

 

 

 

Alan D. Hunter(1)

 

1977

 

68

 

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.

 

 

 

 

 

 

 

Erik Hazelhoff-Roelfzema(1)

 

1977

 

88

 

Investor

 

 

 

 

 

 

 

Martin Anderson(1)

 

1985

 

82

 

Partner, Goodsill Anderson Quinn & Stifel LLP, Honolulu, Hawaii (attorneys); Trustee, Hawaii Pacific University; Director, Bishop Street Funds; Trustee, Oceanic Institute (scientific research facility).

 

 

 

 

 

 

 

Murray C. Gardner, Ph.D.(1)

 

1996

 

73

 

Independent consultant and investor

 

 

 

 

 

 

 

Alexander C. Kinzler

 

1999

 

47

 

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

 

64

 

Investor

 

 

 

 

 

 

 

Russell M. Gifford

 

2003

 

51

 

Secretary of the Company since December 2002. Executive Vice President since December 1997, Treasurer since November 1986 and Chief Financial Officer since August 1985.

 

 

 

 

 

 

 

Diane G. Kranz(1)

 

2003

 

65

 

Senior Partner, Kranz & Co., LLP (certified public accountants), since 1970.

 

 

 

 

 

 

 

Kevin K. Takata(1)

 

2004

 

49

 

Deputy Prosecuting Attorney, City and County of Honolulu since 1987; Trials Division Chief since 1997.

 

 

 

 

 

 

 

Ahron H. Haspel(1)

 

-

 

62

 

Partner, Jones Day (attorneys) since February, 2005; Partner, KPMG (certified public accountants) from 1977 to February, 2005. Former member of KPMG’s Board of Directors and KPMG’s Leadership Team.

 

 

Director

 

 

 

All other Present Positions with

Name

 

Since

 

Age

 

the Company and Principal Occupations

 

 

 

 

 

 

 

Morton H. Kinzler

 

1956

 

81

 

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 a Director of the Company.

 

 

 

 

 

 

 

Alan D. Hunter1

 

1977

 

69

 

Partner, Code Hunter LLP, Calgary, Alberta (attorneys) since December 1, 2001.

 

 

 

 

 

 

 

Erik Hazelhoff-Roelfzema1

 

1977

 

89

 

Investor

 

 

 

 

 

 

 

Martin Anderson1

 

1985

 

83

 

Partner, Goodsill Anderson Quinn & Stifel LLP, Honolulu, Hawaii (attorneys); Trustee, Hawaii Pacific University; Trustee, Oceanic Institute (scientific research facility).

 

 

 

 

 

 

 

Murray C. Gardner, Ph.D.1

 

1996

 

74

 

Independent consultant and investor

 

 

 

 

 

 

 

Alexander C. Kinzler

 

1999

 

48

 

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

 

65

 

Investor

 

 

 

 

 

 

 

Russell M. Gifford

 

2003

 

52

 

Secretary of the Company since December 2002. Executive Vice President since December 1997, Treasurer since November 1986 and Chief Financial Officer since August 1985. President of Water Resources International, Inc., a wholly-owned subsidiary of the Company since December 1999.

 

 

 

 

 

 

 

Diane G. Kranz1

 

2003

 

66

 

Senior Partner, Kranz & Co., LLP (certified public accountants), since 1970.

 

 

 

 

 

 

 

Kevin K. Takata1

 

2004

 

50

 

Deputy Prosecuting Attorney, City and County of Honolulu since 1987; Trials Division Chief since 1997.

 

 

 

 

 

 

 

Ahron H. Haspel

 

2006

 

63

 

Partner, Jones Day (attorneys) since February, 2005; Partner, KPMG (certified public accountants) from 1977 to February, 2005. Former member of KPMG’s Board of Directors and KPMG’s Leadership Team.

1.This director is independent as defined in Section 121(A) of the American Stock Exchange listing standards.


 

The Board of Directors has a standing Compensation Committee, a standing Audit Committee, and a standing Executive Committee. It has no standing nominating committee and there is no nominating committee charter. The Board of Directors believes that it is appropriate for the Company not to have a nominating committee because potential nominees are recommended by a majority vote of the independent directors and each director on the Board of Directors participates in the consideration of all director nominees. The Board


(1)  This director is independent as defined in Section 121(A) of the American Stock Exchange listing standards.

2



identifies nominees by first evaluating the current members of the Board willing to continue in service. Current members of the Board with skills and experience that are relevant to the Company’s business and who are willing to continue in service are considered for re-nomination. If any member of the Board up for re-election at an upcoming annual meeting of stockholders does not wish to continue in service, the Board identifies the desired skills and experience of a new nominee, if the Board determines that it is appropriate to replace the retiring member. The Board believes that potential directors should possess sound judgment, understanding of the business issues affecting the Company, integrity and the highest personal and professional ethics. In searching for potential Board nominees, the Board seeks directors who have a range of business, management and civic experience appropriate for the Board to discharge its responsibilities. In the case of both incumbent and new directors, the Board seeks persons who are able to devote significant time and effort to Board and Board committee responsibilities.

 

The Board will consider potential nominees brought to its attention by any director or officer of the Company. It also will evaluate recommendations for director nomineenominees proposed by a stockholder who (i) has continuously held at least 1% of the outstanding shares of the Company’s Common Stock entitled to vote at the annual meeting of stockholders for at least one year byprior to the date the stockholder makes the recommendation and (ii) undertakes to continue to hold the Common Stocksuch number of shares through the date of the meeting. Any recommendation for director nominee submitted by a qualifying stockholder must be received by the Company no later than 120 days prior to the anniversary of the date proxy statements were mailed to stockholders in connection with the prior year’s annual meeting of stockholders. Any stockholder recommendation for director nominee must be submitted to the Company’s Chairman of the Board in writing, including:

 

      a statement by the stockholder that he/she is the holder of at least 1% of the outstanding shares of the Company’s Common Stock, and that the stock hasshares have been held for at least aone year prior to the date of the submission and that the stockholder will continue to hold the shares through the date of the annual meeting of stockholders;

 

the candidate’s name, age, contact information and current principal occupation or employment;

 

      the candidate’s resume, which will include a description of the candidate’s qualifications and business experience during, at a minimum, the last five years, including his/her principal occupation or employment and the name and principal business of any corporation or other organization in which the candidate was employed; and

 

                  the candidate’s resume; and

at least three (3) references for the candidate.

 

The Board will evaluate recommendations for director nominees submitted by directors, management or qualifying stockholders in the same manner, using the criteria stated above. All directors and director nominees will submit a completed form of directors’ and officers’ questionnaire as part of the nominating process.

 

Stockholders may send any communication to the Board of Directors, as a whole, or individually, by mail to the Company’s address listed on page one of the Proxy Statement, to the attention of Russell M. Gifford, Secretary. All such communications will be forwarded to the Board of Directors or individual directors as appropriate. The Company strongly encourages its directors to attend the Annual Meeting. Three members of the Board of Directors attended the 2006 Annual Meeting of Stockholders of the Company.


COMPENSATION COMMITTEE

The members of the Compensation Committee are Mr. Hunter, Chairman, and Messrs.Mr. Anderson, Dr. Gardner Johnston and Ms. Diane Kranz. The Compensation Committee (i) determines the annual compensation of the Company’s senior officers; (ii) recommends, if appropriate, new employee benefit plans to the Board of Directors; (iii) administers all employee benefit plans and (iv) makes such other determinations regarding compensation or benefits as may be necessary or advisable. During the fiscal year ended September 30, 2006, the Compensation Committee held one meeting.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

Mr. Johnston served as a member of the Compensation Committee until December 8, 2006. Although Mr. Johnston is not independent as defined in Section 121 (A) of the American Stock Exchange listing standards, the independent members of the Board of Directors have determined in accordance with the American Stock Exchange listing standards that Mr. Johnston, who is not an officer of the Company, bringsbrought a unique and valuable perspective to the Compensation Committee because of his real estate development experience and his opportunity to assess management’s capabilities due to his ownership interests in Kaupulehu Developments, the Company’s majority-owned real estate development general partnership.

No Director who served as a member of the Compensation Committee during fiscal year 2006 had any relationship requiring disclosure by the Company under Item 404 of Regulation S-K, except for Mr. Johnston. Mr. Johnston controls Nearco, Inc. Barnwell Hawaiian Properties, Inc., a wholly-owned subsidiary of the Company, owns a 50.1% interest in Kaupulehu Developments, and Cambridge Hawaii Limited Partnership, which is 55.2% indirectly owned by the Company, owns the remaining 49.9% interest in Kaupulehu Developments. In 1987, Barnwell Hawaiian Properties, Inc. and Cambridge Hawaii Limited Partnership agreed to pay to Nearco, Inc. 2% and 4%, respectively, of the cash consideration received from the sale of property owned by Kaupulehu Developments. Pursuant to these agreements, in fiscal 2006 Barnwell Hawaiian Properties, Inc. and Cambridge Hawaii Limited Partnership paid fees of $331,000 and $661,000, respectively, to Nearco, Inc. in connection with Kaupulehu Developments’ receipt of proceeds from real estate transactions. Also, Mr. Johnston received approximately $2,846,000 during fiscal year 2006, in respect of the 20.6% interest in Kaupulehu Developments he owns indirectly through certain entities that he controls, including Nearco, Inc. Nearco Inc. was also paid $76,000 in fiscal 2006 as a fee for real estate consulting services Nearco, Inc. performed for the Company. The Company believes such fees are fair and reasonable compensation for such services. In June 2006, the Company entered into an agreement with Nearco, Inc. to form Mauka 3K, LLC, for the purpose of providing real estate consulting services and investing in real estate. The Company and Nearco, Inc. each have a 50% voting interest in Mauka 3K, LLC. Mauka 3K, LLC received $3,000,000 in real estate consulting fees during fiscal 2006 of which Mr. Johnston received $1,440,000 in respect of the 50% interest in Mauka 3K, LLC he owns indirectly through Nearco, Inc.

During fiscal year 2006, none of our executive officers served on the compensation committee (or its equivalent) or board of directors of another entity whose executive officer(s) served on our Compensation Committee or Board of Directors, and no member of our Compensation Committee was an employee or former employee of the Company.

REPORT OF THE COMPENSATION COMMITTEE

Objective and Philosophy

The Compensation Committee’s objective is to implement a compensation program which attracts, retains and motivates highly qualified executive officers and management personnel who will enhance the Company’s annual performance and long term growth objective. This program is in part based on the belief that the interests of the executives should be closely aligned with the interests of the Company’s stockholders. The Compensation Committee (i) determinesattempts to achieve these goals by linking compensation to the annualaccomplishment of specific results and the creation of value for the Company’s stockholders from both near-term and long-term performance perspectives. The Compensation Committee believes that cash compensation in the form of salary and incentive bonuses provides our executives with near-term rewards for completion of individual performance goals and


Company operations objectives and that long-term compensation through the award of stock options or other equity awards encourages growth in management stock ownership and gives management a stake in the Company’s long-term performance and success. The compensation committee considers all elements of compensation and these objectives when determining individual components of compensation packages.

Compensation Program Components

Currently, there are three principal components of the Company’s senior officers; (ii) recommends, if appropriate, new employee benefit plansexecutive compensation program, annual base salary, near-term incentive compensation in the form of performance bonuses payable in cash on an annual basis and long-term incentive compensation in the form of stock options and stock appreciation rights. These programs are structured in accordance with the Compensation Committee’s objectives and philosophy.

Base Salary

Base salary levels for the Company’s executives are based on a variety of factors including scope of responsibility, performance and an assessment of competitive conditions in the marketplace for executives of comparable talent and experience. Base salaries for executives (other than the Chief Executive Officer) are generally recommended by the Chief Executive Officer for the review and approval of the Compensation Committee which makes a final determination based on the factors described above and the executives’ performance during the year and then submits its recommendation to the Board of Directors; (iii) administers all employee benefit plansDirectors for approval. The Chief Executive Officer is not present during, and (iv) makes determinationsdoes not participate in, connection therewith asthe voting or deliberations of the Board of Directors on his own compensation.

Near-Term Incentive Compensation

The short-term incentive compensation component consists of performance bonuses. The amount of any bonus is determined, in part, based on individual and corporate performance, the achievement of performance objectives and goals, the accomplishment of specific results and the creation of value for our stockholders. Bonuses paid to each executive are based in part on measuring which of these goals and objectives have been realized.

Long-Term Incentive Compensation

The long-term incentive compensation component consists of the Company’s 1998 Stock Option Plan (the “Qualified Plan”) under which executives may be necessary or advisable.  Duringgranted stock options exercisable to purchase shares of Common Stock and occasional grants of non-qualified stock options with a stock appreciation right (“SAR”) component. Stock options granted under the fiscal year ended September 30, 2005,Qualified Plan become exercisable in equal increments over four years and generally expire ten years from the date of grant. Non-qualified stock options/SARs also are granted from time to time to key personnel, become exercisable over five years and generally expire ten years from the date of grant. The deferred vesting provisions of the stock options are designed to reward long-term contributions and create an incentive for executives to remain with the Company and create value for our stockholders. The Compensation Committee believes that granting stock options creates an incentive to promote the long-term interests of the Company and aligns the economic benefit to be obtained by the executives granted such options with those of the Company’s outside stockholders. Stock options are granted by the Compensation Committee heldto key employees based on management’s recommendation, and levels of participation in the plan generally vary based on the employee’s position with the Company.

Compensation of our Chief Executive Officer

Our Company’s CEO, Mr. Morton H. Kinzler, was a founder of the Company and has been employed by the Company for over 50 years. His vast knowledge of the Company’s operational history and his experience in managing the Company from its inception has proved invaluable to the Company’s growth from an initial capitalization of approximately $2,000,000 to its present market capitalization in excess of $150,000,000. In evaluating his compensation, the Compensation Committee considers the same factors as described above for all officers (except that the Company’s executive management does not make salary recommendations for the Chief Executive Officer) and also considers Mr. Kinzler’s long-term commitment and contributions to the Company. For fiscal year 2006, the Compensation Committee approved a base salary for our Chief Executive Officer of $517,500, an increase of $97,000 over the prior year, reflecting the Company’s strong financial results and the


significant increase in the value of the Company achieved during the prior year. He received a bonus of $950,000 for fiscal 2006 also reflecting the Company’s strong financial performance during the prior year.

Tax Considerations

In determining executive compensation, the Compensation Committee considers, among other factors, the possible tax consequences to the Company and to its executives. However, the Compensation Committee believes that it is important for it to retain maximum flexibility in designing compensation programs and therefore, while considering tax deductibility as one meeting.of its factors in determining compensation, will not limit compensation to those levels or types of compensation that will be deductible.

Compensation Committee of the Board of Directors

Alan D. Hunter, Chairman

Martin Anderson

Murray Gardner

Diane Kranz

AUDIT COMMITTEE

 

The members of the Audit Committee are Ms. Kranz, Chairperson, and Messrs. Gardner, Anderson, Hunter and Takata(1).Takata. 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 determined that the Audit Committee has at least one audit committee financial expert (as audit committee financial expert is defined in Item 401(e)407(d) of Regulation S-B)S-K), namely Ms. Kranz, who is a financial expert based on her being a certified public accountant. The Board of Directors has adopted a written charter for the Audit Committee, a copy of which iswas annexed to thislast year’s Proxy


(1)  Mr. Takata was first appointed to the Audit Committee on December 9, 2005.

3



Statement. Statement and there has been no subsequent change in that charter. The Audit Committee reviews the services of the independent accountants employed by the Company to audit the consolidated financial statements of the Company. 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 conflicts of interest. During the fiscal year ended September 30, 2005,2006, the Audit Committee held fourfive meetings.

 

The Board of Directors has a process for stockholders to send communications to the Board of Directors.  Stockholders may send any communication to the Board of Directors, as a whole, or individually, by mail to the Company’s address listed on page one of the Proxy Statement, to the attention of Russell M. Gifford, Secretary.  All such communications will be forwarded to the Board of Directors or individual directors as appropriate.  The Company strongly encourages its directors to attend the Annual Meeting.  Two members of the Board of Directors attended the 2005 Annual Meeting of Stockholders of the Company.

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 registered public accounting firm, the matters required to be discussed by Statement on Auditing Standards No. 61 (Codification of Statements on Auditing Standards, AU § 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 registered public accounting firm’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-KSB10-K for the fiscal year ended September 30, 2005.2006.

 

Audit Fees

 

The aggregate fees billed to the Company by KPMG LLP, the Company’s independent registered public accounting firm, for professional services rendered by the independent registered public accounting firm forin connection with the audit of the annual financial statements included in the Company’s Form 10-KSB and10-K, review of financial statements included in the Company’s Form 10-QSBs or10-Qs and services to the Company in connection with statutory or regulatory filings or engagements for the fiscal year ended September 30, 20052006 totaled $211,600 and$334,500. For the comparable services provided for the fiscal year ended September 30, 2004 totaled $179,100.2005, KPMG LLP billed the Company $211,600.

 


Audit-Related Fees

For the fiscal years ended September 30, 20052006 and September 30, 2004,2005, KPMG LLP, the Company’s independent registered public accounting firm, did not bill the Company for assurance and related services that are reasonably related to the performance of the audit or review of the Company’s financial statements.

 

Tax Fees

The aggregate fees billed to the Company by KPMG LLP, the Company’s independent registered public accounting firm, for tax compliance, tax advice and tax planning for the fiscal year ended September 30, 20052006 totaled $71,100$74,200 and for the fiscal year ended September 30, 20042005 totaled $69,500.$71,100.

 

All Other Fees

 

For the fiscal years ended September 30, 20052006 and September 30, 20042005, KPMG LLP, the Company’s independent registered public accounting firm, did not bill the Company for other than Audit Fees and Tax Fees.

 

4



Pre-approval Policies and Procedures

 

The Audit Committee pre-approves any services provided to the Company by the independent registered public accounting firm through the following policies and procedures: (1) the Audit Committee reviews with the Company’s independent registered public accounting firm its audit plan and report thereon, including estimated Audit Fees, Audit-Related Fees, Tax Fees and Other Fees; (2) upon review of such audit plan and estimated fees, the Audit Committee may pre-approve the provision of such products and services and the payment therefor; and (3) at subsequent meetings of the Audit Committee, the Committee reviews the status of the provision of all products and services from the Company’s independent registered public accounting firm to the Company and payment therefor, and may pre-approve the provision of additional products and services as necessary.

 

Audit Committee of the Board of Directors

 

Diane G. Kranz, Chairperson

Murray C. Gardner

Martin Anderson

Alan D. Hunter

Kevin K. Takata

 

The members of the Executive Committee are Mr. Morton Kinzler, Chairman, and Messrs. Anderson, Hazelhoff-Roelfzema, Gardner, Alexander Kinzler and Alexander Kinzler.Johnston. The Executive Committee is empowered tohas and may exercise all of the authoritypowers of the Board of Directors except forwhen the Board is not in session, subject to certain items enumeratedlimitations in the Company’s By-Laws.Bylaws. During the fiscal year ended September 30, 2005,2006, the Executive Committee held twofour meetings.

 

The Board of Directors held fourthree meetings during the fiscal year ended September 30, 2005.2006. All directors attended at least 75% of the meetings of the Board of Directors and of the Committees of the Board on which each of them served. The independent directors met on two occasions out of the presence of management during the fiscal year ended September 30, 2005.2006.


 

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

 

8081

 

Chairman of the Board since 1980 and Chief Executive Officer since 1971. President from 1971 to December 2002.

 

 

 

 

 

Alexander C. Kinzler

 

4748

 

President and Chief Operating Officer since December 2002 and General Counsel since December 2001. Executive Vice President from December 1997 to December 2002 and Secretary from November 1986 to December 2002. Director of the Company since December 1999.

 

 

 

 

 

Russell M. Gifford

 

5152

 

Secretary since December 2002, Executive Vice President since December 1997, Treasurer since November 1986 and Chief Financial Officer since August 1985. President of Water Resources International, Inc., a wholly-owned subsidiary of the Company, since December 1999. Director of the Company since March 2003.

 

 

 

 

 

Warren D. Steckley

 

4950

 

Vice President – Canadian Operations since December 1998. President of Barnwell of Canada, Limited, a wholly ownedwholly-owned subsidiary of the Company, since December 1998.

 

5



 

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, 20052006 (collectively the “Named Executive Officers”):

 

 

 

 

 

 

 

 

 

 

Long Term

 

 

 

 

 

 

Compensation

 

 

 

 

Annual Compensation

 

 

 

Annual Compensation

 

Awards

 

 

 

 

 

 

 

 

Other

 

 

 

 

 

 

 

Other

 

Securities

 

 

 

 

 

 

 

 

Annual

Name and

 

 

 

 

 

 

 

Annual

 

Underlying

 

 

 

 

 

 

 

 

Compen-

Principal Position

 

Year

 

Salary

 

Bonus

 

Compensation

 

Options

 

 

Year

 

Salary

 

Bonus

 

sation

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Morton H. Kinzler

 

2005

 

$

420,000

 

$

650,000

 

$

12,497

 

0

 

 

2006

 

$517,500

 

$950,000

 

$12,497

Chairman of the Board and

 

2004

 

402,500

 

550,000

 

12,497

 

0

 

 

2005

 

420,500

 

650,000

 

12,497

Chief Executive Officer

 

2003

 

350,000

 

150,000

 

12,497

 

0

 

 

2004

 

402,500

 

550,000

 

12,497

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Alexander C. Kinzler

 

2005

 

390,000

 

600,000

 

 

 

300,000

 

 

2006

 

475,000

 

850,000

 

 

President, Chief Operating

 

2004

 

351,250

 

500,000

 

 

0

 

 

2005

 

390,000

 

600,000

 

Officer and General Counsel

 

2003

 

306,250

 

150,000

 

 

0

 

 

2004

 

351,250

 

500,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Russell M. Gifford

 

2005

 

293,750

 

400,000

 

 

120,000

 

 

2006

 

356,250

 

600,000

 

Executive Vice President,

 

2004

 

268,750

 

275,000

 

 

0

 

 

2005

 

293,750

 

400,000

 

Chief Financial Officer,

 

2003

 

245,000

 

125,000

 

 

0

 

 

2004

 

268,750

 

275,000

 

Treasurer and Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Warren D. Steckley (1)

 

2005

 

161,654

(2)

81,850

 

 

0

 

Vice President – Canadian

 

2004

 

140,582

 

67,932

 

 

0

 

Operations

 

2003

 

119,735

 

51,315

 

 

0

 


 

 

 

 

Annual Compensation

 

 

 

 

 

 

 

 

Other

 

 

 

 

 

 

 

 

Annual

Name and

 

 

 

 

 

 

 

Compen-

Principal Position

 

Year

 

Salary

 

Bonus

 

sation

 

 

 

 

 

 

 

 

 

Warren D. Steckley1

 

 

2006

 

181,7292

 

87,580

 

Vice President – Canadian

 

2005

 

161,654

 

81,850

 

Operations

 

2004

 

140,582

 

67,932

 

                                                                   

Directors who are not officers of the Company receive an annual fee of $12,500$15,000 and are reimbursed for expenses incurred with respect to meeting attendance and are offered medical coverage in the United States at the Company’s expense. Any such director who does not wish to obtain such medical coverage is paid an additional annual fee of $3,000.$5,000. The Chairman of the Compensation Committee receives an additional $9,000$12,000 annual fee. The Chairperson of the Audit Committee receives an additional $20,000$25,000 annual fee. The members of the Executive and Compensation Committees, other than the Chairmen, receive an additional $1,500$2,500 annual fee. The members of the Audit Committee, other than the Chairperson, receive an additional $7,500$10,000 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. Mr. Terry Johnston, a director of the Company, is also reimbursed for certain expenses incurred with respect to services he performs for Kaupulehu Developments, a real estate partnership which is majority owned by the Company.

 


(1)                      Mr. Steckley was granted 180,000 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 became exercisable over 4 years from the date of grant, are now all vested and expire 10 years from such date.  At September 30, 2005, the U.S. dollar equivalent of the value of the units was $715,000.  This is an increase of US$185,000 over the value of these units at September 30, 2004.

(2)                      All amounts shown for Mr. Steckley in this table represent the average U.S. dollar equivalent during each fiscal year of payments made to him in Canadian dollars.

6



Option/SAR Grants in Last Fiscal Year

The following table sets forth information related to stock option and stock appreciation right (“SAR”) grants to the Named Executive Officers during the fiscal year ended September 30, 2005.

Individual Grants

Number of

% of Total

Securities

Options/SARs

Underlying

Granted to

Options/SARs

Employees in

Exercise or Base

Date of

Granted (#)

Fiscal Year (%)

Price ($/Share)

Expiration

Morton H. Kinzler

0/0

0/0

Alexander C. Kinzler

150,000(1)/0

36%/0

$

8.80/Share

12/05/2014

150,000(2)/0

36%/0

$

9.48/Share

12/05/2009

Russell M. Gifford

60,000(3)/0

14%/0

$

8.80/Share

12/05/2014

60,000(4)/0

14%/0

$

8.62/Share

12/05/2014

Warren D. Steckley

0/0

0/0

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, 20052006 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 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, 2005:2006:

 

 

 

 

 

 

 

Number of

 

Value of

 

 

 

 

 

 

 

Securities Underlying

 

Unexercised

 

 

 

 

 

 

 

Unexercised

 

In-the-Money

 

 

 

Shares

 

 

 

Options at

 

Options at

 

 

 

Acquired on

 

Value

 

September 30, 2005

 

September 30, 2005 ($)

 

 

 

Exercise (#)

 

Realized ($)

 

Exercisable/Unexercisable

 

Exercisable/Unexercisable

 

 

 

 

 

 

 

 

 

 

 

Morton H. Kinzler

 

0

 

$

0

 

0/0

 

$0/$0

 

 

 

 

 

 

 

 

 

 

 

Alexander C. Kinzler

 

162,000

 

1,152,315

 

0/300,000

 

0/3,656,250

 

 

 

 

 

 

 

 

 

 

 

Russell M. Gifford

 

24,000

 

161,300

 

126,000/120,000

 

2,437,785/1,514,200

 

 

 

 

 

 

 

 

 

 

 

Warren D. Steckley

 

0

 

0

 

180,000/0

 

3,370,050/0

 

 

 

 

 

 

 

Number of

Value of

 

 

 

 

 

 

 

Securities Underlying

Unexercised

 

 

 

 

 

 

 

Unexercised

In-the-Money

 

 

 

Shares

 

 

 

Options at

Options at

 

 

 

Acquired on

 

Value

 

September 30, 2006

September 30, 2006 ($)

 

 

 

Exercise (#)

 

Realized ($)

 

Exercisable/Unexercisable

Exercisable/Unexercisable

 

 

 

 

 

 

 

 

 

 

 

Morton H. Kinzler

 

0

 

$             0

 

0/0

$0/$0

 

 

 

 

 

 

 

 

 

 

Alexander C. Kinzler

 

30,000

 

489,000

 

37,500/232,500

376,000/2,411,000

 

 

 

 

 

 

 

 

 

 

Russell M. Gifford

 

0

 

0

 

153,000/93,000

2,499,000/1,003,000

 

 

 

 

 

 

 

 

 

 

Warren D. Steckley

 

60,000

 

1,160,000

 

120,000/0

2,028,000/0

1.

Mr. Steckley was granted 180,000 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 became exercisable over 4 years from the date of grant, are now all vested and expire 10 years from the date of grant. At September 30, 2006, the U.S. dollar equivalent of the value of the units was $432,000. This is a decrease of US$283,000 over the value of these units at September 30, 2005.

2.

All amounts shown for Mr. Steckley in this table represent the average U.S. dollar equivalent during each fiscal year of payments made to him in Canadian dollars.

 



(1)          150,000 non-qualified options with stock appreciation rights were granted and 30,000 of such options become exercisable annually on December 5, 2005, 2006, 2007, 2008 and 2009, respectively.

 

(2)          150,000 qualified options were granted

STOCK PERFORMANCE GRAPH AND CUMULATIVE TOTAL RETURN

The graph below compares the five-year cumulative total return, assuming the reinvestment of dividends, on Barnwell common stock with that of the AMEX Composite Index, the Dow Jones Exploration and 37,500Production Index and the Dow Jones Real Estate Holding and Development Index. This graph assumes $100 was invested on September 30, 2001, in each of Barnwell common stock, the companies in the AMEX Composite Index, the companies in the Dow Jones Exploration and Production Index, and the companies in the Dow Jones Real Estate Holding and Development Index.

Note: Stockholder returns shown in the graph below are based upon historical data and are not indicative of, or intended to forecast, future stockholder returns.

COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN*

AMONG BARNWELL INDUSTRIES, INC., THE AMEX COMPOSITE INDEX,

THE DOW JONES EXPLORATION AND PRODUCTION INDEX

AND THE DOW JONES REAL ESTATE HOLDING AND DEVELOPMENT INDEX


* $100 INVESTED ON 9/30/01 IN STOCK OR

INDEX-INCLUDING REINVESTMENT OF DIVIDENDS.

 

9/01

9/02

9/03

9/04

9/05

9/06

 

 

 

 

 

 

 

Barnwell Industries, Inc.

100.00

106.90

134.03

254.95

703.55

648.25

AMEX Composite Index

100.00

104.62

128.87

169.98

238.60

268.60

Dow Jones Exploration and Production Index

100.00

109.99

125.42

199.81

362.29

343.24

Dow Jones Real Estate Holding and Development Index

100.00

101.15

117.99

140.06

203.70

253.04


PENSION PLAN

Pension Plan Table

The following table shows estimated annual benefits payable at September 30, 2006, assuming retirement in 2006 at age 65 after selected periods of service, under the straight life annuity option of the Company’s pension plan. The benefits shown below include amounts to be paid pursuant to the Company’s pension plan, which is comprised of the Employee’s Pension Plan and the Supplemental Executive Retirement Plan. Covered compensation under the Company’s pension plan for Mr. M. Kinzler, Mr. A. Kinzler and Mr. Gifford includes “Salary” and “Bonus” as reported in the Summary Compensation Table, above. Since the maximum compensation recognized under the Plan is $315,000, the current covered compensation for each of the named executive officers is $315,000. Under each of the Employees’ Pension Plan and the Supplemental Executive Retirement Plan, a participant’s annual pension benefit at age 65 is equal to the product of (i) 0.9% of the participant’s compensation covered by the plan, plus 0.6% of that part, if any, of the average compensation in excess of such options become exercisable annually on December 5, 2005, 2006, 2007, and 2008, respectively.participant’s “social security covered compensation,” as defined in the plan, multiplied by (ii) such participant’s years of credited service, limited to 30 years. Plan benefits are not subject to any deduction for Social Security or other offset amounts. The benefits shown below are payable in the single life annuity form.

 

Remuneration Highest Annual Average Compensation over 60 Consecutive Months of Service

 

 

Annual Benefits Upon Retirement with

Years of Credited Service Indicated

 

15 Years

20 Years

25 Years

30 Years (or higher)

 

 

 

 

 

 

$ 50,000

 

$ 6,750

$ 9,000

$ 11,250

$ 13,500

75,000

 

12,262

16,350

20,437

24,525

100,000

 

17,887

23,850

29,812

35,775

125,000

 

23,512

31,350

39,187

47,025

150,000

 

29,137

38,850

48,562

58,275

175,000

 

34,762

46,350

57,937

69,525

200,000

 

40,387

53,850

67,312

80,775

225,000

 

46,012

61,350

76,687

92,025

250,000

 

51,637

68,850

86,062

103,275

300,000

 

62,887

83,850

104,812

125,775

315,000

(or higher)

 

66,262

88,350

110,437

132,525

 

(3)          60,000 non-qualified optionsThe Company maintains a pension plan for its eligible employees to provide annual benefits payable on retirement. Eligibility is based upon attainment of age 21 and completion of one year of service. Benefits are calculated under a formula based upon years of service and the participant’s highest average annual compensation over 60 consecutive months of service. The credited years of service as of September 30, 2006 for the Company’s Chief Executive Officer and each of the other executive officers named in the Summary Compensation Table and covered under the plans are as follows: Mr. Morton H. Kinzler--30, Mr. Alexander C. Kinzler--22 and Mr. Russell M. Gifford--25. Mr. Warren D. Steckley does not participate in the Company’s pension plan since, as an employee of Barnwell of Canada, Limited, Mr. Steckley participates in Canada’s public pension system. The years of eligible service for Mr. M. Kinzler take into account his years of association with stock appreciation rights were granted and 12,000the Company prior to the date of such options become exercisable annuallyhis formal employment pursuant to a deferred compensation agreement with him. The supplemental benefits Mr. M. Kinzler is to receive as a result of these additional years of eligible service is provided by the Company on December 5, 2005, 2006, 2007, 2008 and 2009, respectively.an unfunded basis.

 

(4)          60,000 qualified options were granted and 15,000 of such options become exercisable annually on December 5, 2005, 2006, 2007, and 2008, respectively.


 

7



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

 

Barnwell Kona Corporation (“BKC”),Below are the transactions that occurred during fiscal year 2006 in which, to our knowledge, the Company was or is a wholly-owned subsidiaryparty, in which the amount involved exceeded $60,000, and in which any director, director nominee, executive officer, person known by us to be a holder of more than 5% of our common stock or any member of the Company, and Nearco, Inc. (“Nearco”), an entity controlled by immediate family of any of the foregoing persons had or will have a direct or indirect material interest.

Mr. Terry Johnston, a member of the Board of Directors of the Company, own approximately 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%has an interest in Kaupulehu Developments, a Hawaii real estate partnership (“KD”).  Mr. Johnston also indirectly owns another approximately 14.9%transactions with certain of CHLP.the Company’s subsidiaries. Barnwell Hawaiian Properties, Inc., a wholly-owned subsidiary of the Company, (“BHP”) owns a 50.1% interest in KD.  In connection withKaupulehu Developments, a Hawaii real estate partnership, and Cambridge Hawaii Limited Partnership, a Hawaii limited partnership which is 55.2% indirectly owned by the acquisition by Nearco of itsCompany, owns the remaining 49.9% interest in CHLP,Kaupulehu Developments. Nearco, issuedInc. is a $1,463,000 promissory note to BKC which was securedcompany controlled by Nearco and Mr. Johnston’s entire interest in CHLP.  On February 13, 2004, the principal balance of the note and all accrued interest was paid in full.

Johnston. In 1987, BHPBarnwell Hawaiian Properties, Inc. and CHLPCambridge Hawaii Limited Partnership agreed to pay to Nearco, Inc. 2% and 4%, respectively, of the cash consideration received from the sale of property owned by KD.Kaupulehu Developments. Pursuant to these agreements, in fiscal 2005 BHP2006 Barnwell Hawaiian Properties and CHLPCambridge Hawaii Limited Partnership paid fees of $53,000$331,000 and $106,000,$661,000, respectively, to Nearco, Inc. in connection with KD’sKaupulehu Development’s receipt of proceeds from real estate transactions. In addition,Also, Mr. Johnston received approximately $2,846,000 during fiscal year 2006, in respect of the 20.6% interest in Kaupulehu Developments he owns indirectly through certain entities that he controls, including Nearco, Inc. Nearco Inc. was also paid $268,000$76,000 in fiscal 20052006 as a fee for real estate consulting services Nearco, Inc. performed andfor the Company. The Company believes such fees are fair and reasonable compensation for such services. In June 2006, the Company entered into an agreement with Nearco, Inc. to form Mauka 3K, LLC, for the purpose of providing real estate consulting services and investing in real estate. The Company and Nearco, Inc. each have a 50% voting interest in Mauka 3K, LLC. Mauka 3K, LLC received $3,000,000 in real estate consulting fees during fiscal 2006 of which Mr. Johnston received $1,440,000 in respect of the 50% interest in Mauka 3K, LLC he owns indirectly through Nearco, Inc.

 

Consistent with the provisionsCynthia Grillot, a daughter of Morton H. Kinzler, Chief Executive Officer and Chairman of the Sarbanes-Oxley ActBoard of 2002, the Company, prohibitsand sister of Alexander C. Kinzler, President, Chief Operating Officer, General Counsel and a Director of the makingCompany, was employed as an assistant vice president and marketing manager of any future loans to officersBarnwell of Canada, Limited, a subsidiary of the Company, in fiscal year 2006, and directors.she received fiscal year 2006 compensation of the Canadian dollar equivalent of U.S. $115,200.

 

8Dr. R. David Sudarsky and Dr. Joseph E. Magaro, each of whom are persons known by the Company to be holders of more than 5% of the Company’s common stock, are working interest owners in certain oil and gas properties managed by the Company and in which the Company also holds a working interest. As owners of up to 11.875% and 10.5%, respectively, of the working interest in these properties, they are required to pay their proportionate share of costs and are entitled to receive their proportionate share of revenues in the normal course of business from these properties. During fiscal year 2006, Dr. Sudarsky and Dr. Magaro earned revenues from their working interests in these properties, net of costs, of approximately $2,430,000 and $1,784,000, respectively.



 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 

The following table sets forth information as of December 8, 2005,27, 2006, 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
Greenwich, Connecticut

 

1,263,060

 

15.5

%

 

 

 

 

 

 

 

 

R. David Sudarsky

 

3015 North Ocean Boulevard
Ft. Lauderdale, Florida

 

726,600

 

8.9

%

 

 

 

 

 

 

 

 

Mercury Real Estate Advisors LLC

 

100 Field Point Road
Greenwich, Connecticut

 

1,363,500

(2)

16.7

%

 

 

 

 

 

 

 

 

David R. Jarvis

 

c/o Mercury Real Estate Advisors LLC
100 Field Point Road
Greenwich, Connecticut

 

1,363,500

(2)

16.7

%

 

 

 

 

 

 

 

 

Malcolm F. MacLean IV

 

c/o Mercury Real Estate Advisors LLC
100 Field Point Road
Greenwich, Connecticut

 

1,363,500

(2)

16.7

%

 

 

 

 

 

 

 

 

Morton H. Kinzler

 

1100 Alakea Street, Suite 2900
Honolulu, Hawaii

 

1,309,608

(3)

16.0

%

 

 

 

 

 

 

 

 

Alan D. Hunter

 

44 Medford Place, S.W.
Calgary, Alberta, Canada

 

2,400

 

 

*

 

 

 

 

 

 

 

 

Erik Hazelhoff-Roelfzema

 

900, 639 Fifth Avenue S.W.
Calgary, Alberta, Canada

 

4,200

 

 

*

 

 

 

 

 

 

 

 

Martin Anderson

 

1099 Alakea Street, Suite 1800
Honolulu, Hawaii

 

15,000

 

 

*

 

 

 

 

 

 

 

 

Murray C. Gardner, Ph.D.

 

P. O. Box 1657
Kamuela, Hawaii

 

17,400

 

 

*

 

 

 

 

 

 

 

 

Alexander C. Kinzler

 

1100 Alakea Street, Suite 2900
Honolulu, Hawaii

 

293,520

(4)

3.6

%

 

 

 

 

 

 

 

 

Terry Johnston

 

201-5325 Cordova Bay Road
Victoria, British Columbia, Canada

 

6,000

 

 

*

 

 

 

 

 

 

 

 

Russell M. Gifford

 

1100 Alakea Street, Suite 2900
Honolulu, Hawaii

 

193,800

(5)

2.3

%

 

 

 

 

 

 

 

 

Diane G. Kranz

 

145 East 57th Street
New York, New York

 

2,103

 

 

*

 

 

 

 

 

 

 

 

Kevin K. Takata

 

1060 Richards Street
Honolulu, Hawaii

 

600

 

 

*

 

 

 

 

 

 

 

 

Ahron H. Haspel

 

222 East 41st Street
New York, New York

 

0

 

 

*

 

 

 

 

 

 

 

 

Warren D. Steckley

 

216 Sunmount Bay SE
Calgary, Alberta, Canada

 

180,000

(6) 

2.2

%

 

 

 

 

 

 

 

 

All directors and executive officers as a group (12 persons)

 

2,024,631

(7)

23.6

%

9




(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.  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.  Except as indicated in the footnotes that follow, shares listed in the table are held with sole voting and investment power. The number of shares have been adjusted to reflect the 2-for-1 stock split in the form of a stock dividend which occurred in January, 2005 and the 3-for-1 stock split in the form of a stock dividend which occurred in November, 2005.

 

(2)                      David R. Jarvis and Malcolm F. MacLean IV are the managing members of Mercury Real Estate Advisors LLC.  Shares reported as beneficially owned by Mercury Real Estate Advisors LLC, David R. Jarvis and Malcolm F. MacLean IV represent shares held by Mercury Special Situations Fund LP, Mercury Special Situations Offshore Fund, Ltd. and certain other entities of which Mercury Real Estate Advisors LLC is the investment advisor.  The aggregate beneficial ownership of Messrs. Jarvis and MacLean and their affiliated entities as reported to the Securities and Exchange Commission is 1,363,500

 

 

 

Amount and Nature of

 

Percent

Name and Address of Beneficial Owner

 

Beneficial Ownership1

 

of Class

 

 

 

 

 

 

Joseph E. Magaro

401 Riversville Road

 

1,263,060

 

15.5%

 

Greenwich, Connecticut

 

 

 

 

 

 

 

 

 

 

R. David Sudarsky

3015 North Ocean Boulevard

 

726,600

 

8.9%

 

Ft. Lauderdale, Florida

 

 

 

 

 

 

 

 

 

 

Mercury Real Estate

100 Field Point Road

 

1,330,0002

 

16.3%

Advisors LLC

Greenwich, Connecticut

 

 

 

 

 

 

 

 

 

 

David R. Jarvis

c/o Mercury Real Estate Advisors LLC

 

1,330,0002

 

16.3%

 

100 Field Point Road

 

 

 

 

 

Greenwich, Connecticut

 

 

 

 

 

 

 

 

 

 

Malcolm F. MacLean IV

c/o Mercury Real Estate Advisors LLC

 

1,330,0002

 

16.3%

 

100 Field Point Road

 

 

 

 

 

Greenwich, Connecticut

 

 

 

 

 

 

 

 

 

 

Morton H. Kinzler

1100 Alakea Street, Suite 2900

 

1,309,6083

 

16.0%

 

Honolulu, Hawaii

 

 

 

 

 

 

 

 

 

 

Alan D. Hunter

44 Medford Place, S.W.

 

3,200

 

*

 

Calgary, Alberta, Canada

 

 

 

 

 

 

 

 

 

 

Erik Hazelhoff-Roelfzema

900, 639 Fifth Avenue S.W.

 

4,200

 

*

 

Calgary, Alberta, Canada

 

 

 

 

 

 

 

 

 

 

Martin Anderson

1099 Alakea Street, Suite 1800

 

5,000

 

*

 

Honolulu, Hawaii

 

 

 

 

 

 

 

 

 

 

Murray C. Gardner, Ph.D.

P. O. Box 1657

 

17,400

 

*

 

Kamuela, Hawaii

 

 

 

 

 

 

 

 

 

 

Alexander C. Kinzler

1100 Alakea Street, Suite 2900

 

331,0204

 

4.0%

 

Honolulu, Hawaii

 

 

 

 

 

 

 

 

 

 

 

Terry Johnston

201-5325 Cordova Bay Road

 

6,000

 

*

 

Victoria, British Columbia, Canada

 

 

 

 

 

 

 

 

 

 

Russell M. Gifford

1100 Alakea Street, Suite 2900

 

220,8005

 

2.6%

 

Honolulu, Hawaii

 

 

 

 

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. 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. Except as indicated in the footnotes that follow, shares listed in the table are held with sole voting and investment power.

2

David R. Jarvis and Malcolm F. MacLean IV are the managing members of Mercury Real Estate Advisors LLC. Shares reported as beneficially owned by Mercury Real Estate Advisors LLC, David R. Jarvis and Malcolm F. MacLean IV represent shares held by certain entities of which Mercury Real Estate Advisors LLC is the investment advisor. The aggregate beneficial ownership of Messrs. Jarvis and MacLean and their affiliated entities as reported to the Securities and Exchange Commission is 1,330,000 shares.

3

Includes 1,848 shares owned by Mr. Kinzler’s wife to which Mr. Kinzler disclaims beneficial ownership.

4

Includes currently exercisable options to acquire 105,000 shares of Common Stock.

5

Includes currently exercisable options to acquire 180,000 shares of Common Stock.


 

(3)                      Includes 1,848 shares owned by Mr. Kinzler’s wife to which Mr. Kinzler disclaims beneficial ownership.

Amount and Nature of

Percent

Name and Address of Beneficial Owner

Beneficial Ownership

of Class

Diane G. Kranz

145 East 57th Street

2,105

*

New York, New York

Kevin K. Takata

1060 Richards Street

850

*

Honolulu, Hawaii

Ahron H. Haspel

222 East 41st Street

2,000

*

New York, New York

Warren D. Steckley

216 Sunmount Bay SE

120,0007

1.4%

Calgary, Alberta, Canada

All directors and executive officers as a group (12 persons)

2,022,1838

23.6%

 

(4)                      Includes currently exercisable options to acquire 67,500 shares of Common Stock.

(5)                      Includes currently exercisable options to acquire 153,000 shares of Common Stock.

(6)                      Includes currently exercisable options to acquire 180,000 shares of Common Stock.

(7)                      Includes currently exercisable options held by executive officers of the Company to acquire 400,500 shares of Common Stock.

*                             Represents less than 1% of the outstanding shares of Common Stock of the Company.

10



 

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.year, except as follows: Ms. Diane G. Kranz, one of our directors, filed a late Form 5; and Mr. Warren D. Steckley filed a Form 3 during the most recently completed fiscal year, because Mr. Steckley did not file a Form 3 at the time he was appointed an executive officer of the Company in 1998. Mr. Steckley held no reportable securities at the time he was appointed an executive officer.

 

SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

The Board of Directors of the Company has appointed KPMG LLP as the independent registered public accounting firm to audit the accounts of the Company for the year ending September 30, 2006.2007. 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 Stockholder who, in accordance with SEC Rule 14a-8, wishes to present a proposal submitted by a stockholder offor inclusion in the Company for action atproxy materials to be distributed in connection with the next Annual Meeting of Stockholders will not be included inmust submit the proxy material to be mailed to the Company’s stockholders in connection with such meeting unless such proposal so that it is received at the principal office of the Company no later than September 12, 2006.20, 2007. As the rules of the SEC make clear, simply submitting a proposal does not guarantee that it will be included.

1

Includes currently exercisable options to acquire 120,000 shares of Common Stock.

2.

Includes currently exercisable options held by executive officers of the Company to acquire 405,000 shares of Common Stock.

*

Represents less than 1% of the outstanding shares of Common Stock of the Company.


In addition, for proposals that are not timely submitted for inclusion in the proxy materials, the proxy solicited by the Board of Directors for the next Annual Meeting of Stockholders will confer discretionary authority upon management’s proxy holders to vote on

any proposal presented by a stockholder at that meeting for which the Company hasnot been provided with notice on or prior to December 4, 2007; and

any proposal presented by a stockholder at the meeting for which the Companyhas been provided with notice on or prior to December 4, 2007, if the proxy statement briefly describes the matter and how management’s proxy holders intend to vote on it, and if the stockholder does not comply with the procedures described in SEC Rule 14a-4(c)(2)(i)-(iii).

Notices of intention to present proposals at the next Annual Meeting of Stockholders should be addressed to Secretary, Barnwell Industries, Inc., 1100 Alakea Street, Suite 2900, Honolulu, Hawaii 96813. The Company reserves the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with these and other applicable requirements.

 

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,

 

 

By Order of the Board of Directors,

/s/ RUSSELLRussell M. GIFFORD

Gifford

 

RUSSELL M. GIFFORD

 

Secretary

 

 

Dated:   January 19, 2006

Dated:

January 18, 2007

 

Stockholders may obtain a copy, without charge, of the Company’s Annual Report on

Form 10-KSB,10-K, as filed with the Securities and Exchange Commission, by writing to Russell M. Gifford, Barnwell Industries, Inc., 1100Alakea Street, Suite 2900, Honolulu, Hawaii 96813 or by sending an email to brn1@brninc.com or by following the “SEC Filings” link at the Company’s website (www.brninc.com).

 

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) 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.

12



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.

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.

13



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



 

 

 

 

 

 

 

BARNWELL INDUSTRIES, INC.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

 

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 Clarion Shreveport Hotel, 1419 East 70th Street, Shreveport, Louisiana, on March 6, 2006,5, 2007, 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 the reverse side)

 

 

 

14475


 



 

ANNUAL MEETING OF STOCKHOLDERS OF

BARNWELL INDUSTRIES, INC.

March 6, 20065, 2007

 

 

Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.

 

 

 

Please detach along perforated line and mail in the envelope provided.

 

 

 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS.

PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HEREý

 

 

1. The election of 11 Directors listed below:

 

 

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, 2005.2006.

 

This Proxy, when properly executed, will be voted in accordance with the specification made hereon. If not otherwise specified, this Proxy will be votedFORthe election of Board of Directors as proposed herein.

 

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.

 

o

FOR ALL NOMINEES

NOMINEES:

 

 

Morton H. Kinzler

 

 

Alan D. Hunter

 

o

WITHHOLD AUTHORITY
FOR ALL NOMINEES

Erik Hazelhoff-Roelfzema

 

 

Martin Anderson

Murray C. Gardner

 

o

FOR ALL EXCEPT
(See instructions below)

Alexander C. Kinzler

 

 

Terry Johnston

Russell M. Gifford

 

 

Diane G. Kranz

 

 

 

 

Kevin K. Takata

 

 

 

 

Ahron H. Haspel

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

INSTRUCTION:

To withhold authority to vote for any individual nominee(s), mark“FOR ALL EXCEPT”and fill in the circle next to each nominee you wish to withhold, as shown here:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method.

o

 

 

 

 

Signature of Stockholder

 

 

 

Date:

 

 

 

Signature of Stockholder

 

 

 

Date:

 

 

 

 

 

 

 

 

 

Note:  Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.