SCHEDULE 14A
                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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
    [X]  Definitive proxy statement      Only (as permitted by Rule 14a-6(e)(2))
    [ ]  Definitive additional materials
    [ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                     WEIDER NUTRITION INTERNATIONAL, INC.
               (Name of Registrant as Specified in Its Charter)

     (Name of Person 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 transactions 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 is determined:

    (4) Proposed maximum aggregate value of transaction:

    [ ] 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:

    (5) Total fee paid:

    [ ] Fee paid previously with preliminary materials:

                     WEIDER NUTRITION INTERNATIONAL, INC.
                             2002 SOUTH 5070 WEST
                        SALT LAKE CITY, UTAH 84104-4726

Dear Stockholder:

            You are cordially invited to attend the Annual Meeting of
Stockholders (the "1997 ANNUAL MEETING") of WEIDER NUTRITION INTERNATIONAL,
INC., a Delaware corporation (the "COMPANY"), to be held on Wednesday, October
29, 1997, at 2:00 p.m., local time at The Mark, 25 East 77th Street, New York,
New York 10021.

            At the 1997 Annual Meeting, you will be asked to consider and vote
upon the following matters:

            1. To elect the Company's Board of Directors; and

            2. To transact such other business as may properly come before the
1997 Annual Meeting or at any adjournments or postponements thereof.

            THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR EACH OF THE
NOMINEES NAMED IN THE PROXY STATEMENT.

            Only stockholders of record at the close of business on Monday,
September 15, 1997 are entitled to notice of, and to vote at, the 1997 Annual
Meeting.

            Please review carefully the Proxy Statement. We hope you will attend
the 1997 Annual Meeting. However, whether or not you plan to attend the 1997
Annual Meeting, it is important that your shares are represented. Accordingly,
please complete, sign and date the enclosed proxy and return it in the enclosed
prepaid envelope. If you are present at the 1997 Annual Meeting you may, if you
wish, withdraw your proxy and vote in person.

                                          Very truly yours,

                                          RICHARD B. BIZZARO
                                          CHIEF EXECUTIVE OFFICER

Salt Lake City, Utah
October 3, 1997


                     WEIDER NUTRITION INTERNATIONAL, INC.
                             2002 SOUTH 5070 WEST
                        SALT LAKE CITY, UTAH 84104-4726

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON OCTOBER 29, 1997

To the Stockholders of 
WEIDER NUTRITION INTERNATIONAL, INC.:

            The Annual Meeting of Stockholders (the "1997 ANNUAL MEETING") of
WEIDER NUTRITION INTERNATIONAL, INC., a Delaware corporation (the "COMPANY"),
will be held at The Mark, 25 East 77th Street, New York, New York 10021 on
Wednesday, October 29, 1997, at 2:00 p.m., local time, for the following
purposes:

            1. To elect the Company's Board of Directors; and

            2. To transact such other business as may properly come before the
1997 Annual Meeting or at any adjournments or postponements thereof.

            The election of the Board of Directors is more fully described in
the accompanying Proxy Statement, which forms a part of this Notice.

            The Board of Directors of the Company has fixed the close of
business on Monday, September 15, 1997 as the record date (the "RECORD DATE")
for the determination of stockholders entitled to notice of, and to vote at, the
1997 Annual Meeting or any adjournments or postponements thereof. Only
stockholders of record at the close of business on the Record Date are entitled
to notice of, and to vote at, the 1997 Annual Meeting and any adjournments or
postponements thereof.

            THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR EACH OF THE
NOMINEES NAMED IN THE PROXY STATEMENT.

            Whether or not you plan to attend the 1997 Annual Meeting, please
complete, sign, date and return promptly the enclosed form of proxy. A return
envelope is enclosed for your convenience and requires no postage for mailing in
the United States.

                                          By Order of the Board of Directors,

                                          Robert K. Reynolds
                                          CHIEF OPERATING OFFICER

Salt Lake City, Utah
Ocober 3, 1997


                     WEIDER NUTRITION INTERNATIONAL, INC.
                             2002 SOUTH 5070 WEST
                        SALT LAKE CITY, UTAH 84104-4726

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

                                PROXY STATEMENT
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON OCTOBER 29, 1997

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

                                 INTRODUCTION

            This Proxy Statement is furnished to the stockholders of Weider
Nutrition International, Inc., a Delaware corporation (the "COMPANY"), in
connection with the solicitation of proxies on behalf of the Company's Board of
Directors (the "BOARD OF DIRECTORS") to be voted at the 1997 Annual Meeting of
Stockholders (the "1997 ANNUAL MEETING") to be held on Wednesday, October 29,
1997 at 2:00 p.m., local time at The Mark, 25 East 77th Street, New York, New
York 10021 or at such other time and place to which the 1997 Annual Meeting may
be adjourned, for the purposes set forth in the accompanying Notice of Meeting.
This Proxy Statement and Notice of Meeting and the related proxy card are first
being mailed to stockholders beginning on or about October 3, 1997. The
Company's principal executive office is located at 2002 South 5070 West, Salt
Lake City, Utah 84104-4726.

            The Company's Annual Report to Stockholders for 1997 is being mailed
to stockholders concurrently with this Proxy Statement.

                                  RECORD DATE

            The Board of Directors has fixed the close of business on Monday,
September 15, 1997 as the record date (the "RECORD DATE") for the 1997 Annual
Meeting. Only stockholders of record on that date are entitled to notice of, and
to vote at, the meeting in person or by proxy.

                                    PROXIES

            The proxies named on the enclosed proxy card were appointed by the
Board of Directors to vote the shares represented by the proxy card. Upon
receipt by the Company of a properly signed and dated proxy card, the shares
represented thereby will be voted in accordance with the instructions on the
proxy card. If a stockholder does not return a signed proxy card, his or her
shares cannot be voted by proxy. Stockholders are urged to mark the boxes on the
proxy card to show how their shares are to be voted. If a stockholder returns a
signed proxy card without marking the boxes, the shares represented by the proxy
card will be voted as recommended by the Board of Directors herein and on the
proxy card, FOR the election of the persons named under "ELECTION OF DIRECTORS"
as nominees for election as Directors of the Company (each a "NOMINEE" and,
collectively, the "NOMINEES") for terms to expire on the date of the next annual
meeting of the Company's stockholders following the 1997 Annual Meeting. The
proxy card also confers discretionary authority on the proxies to vote on any
other matter not presently known to the management that may properly come before
the meeting or any adjournment thereof. Any proxy delivered pursuant to this
solicitation is revocable at the option of the person(s)

                                      3

executing the same (i) upon receipt by the Company before the proxy is voted of
a duly executed proxy bearing a later date, (ii) by written notice of revocation
to the Secretary of the Company received before the proxy is voted or (iii) by
such person(s) voting in person at the 1997 Annual Meeting. Duly executed
proxies in the form enclosed, unless properly revoked, will be voted at the 1997
Annual Meeting. The expenses incidental to the preparation and mailing of this
proxy material are being paid by the Company. The Company will reimburse banks,
brokerage firms and other custodians, nominees and fiduciaries for reasonable
expenses incurred by them in sending proxy materials to stockholders. No
solicitation currently is planned beyond the mailing of this proxy material to
stockholders and to brokerage firms, nominees, custodians and fiduciaries, who
may be requested to forward the proxy materials to the beneficial owners of
shares held of record by them.

                       VOTING SHARES AND QUORUM REQUIRED

            On the Record Date, the Company had outstanding 9,011,806 shares of
Class A common stock, par value $.01 per share (the "CLASS A COMMON STOCK") and
15,687,432 shares of Class B common stock, par value $.01 per share (the "CLASS
B COMMON STOCK", and together with the Class A Common Stock, the "COMMON
STOCK"). Holders of Class A Common Stock on the Record Date (the "CLASS A COMMON
STOCKHOLDERS") are entitled to one vote per share on all matters submitted to a
vote of stockholders and holders of Class B Common Stock on the Record Date (the
"CLASS B COMMON STOCKHOLDERS," and together with the Class A Common
Stockholders, the "COMMON STOCKHOLDERS") are entitled to ten votes per share on
all matters submitted to a vote of stockholders. The presence in person or by
proxy of the holders of a majority of the issued and outstanding Common Stock
entitled to vote at the 1997 Annual Meeting, excluding Common Stock held by the
Company, is necessary to constitute a quorum at the 1997 Annual Meeting.

            A plurality of the shares of Common Stock represented in person or
by proxy and entitled to vote at the 1997 Annual Meeting is required to elect
the Directors. Business that might have been transacted at the 1997 Annual
Meeting as originally called may be conducted at any adjournment at which the
requisite quorum is present.

            Pursuant to the laws of the State of Delaware, the inspectors of the
election will not count shares represented by proxies that reflect abstentions
or "BROKER NON-VOTES" (i.e., shares held by brokers or nominees that are
represented at the 1997 Annual Meeting, but with respect to which the broker or
nominee is not empowered to vote on a particular proposal) as votes cast with
respect to the election of Directors, and therefor, neither abstentions nor
broker non-votes will affect the election of Nominees receiving the plurality of
votes. With respect to all other proposals scheduled to come before the 1997
Annual Meeting, abstentions with respect to a particular proposal will have the
effect of a vote against such proposal. Broker non-votes, however, will be
treated as unvoted for purposes of determining approval of such proposal and
will not be counted as votes for or against such proposal.

                                      4

                           MATTERS TO BE VOTED UPON

                             ELECTION OF DIRECTORS

            The Nominees set forth below have been duly nominated to stand for
election as Directors of the Company to serve for a term of one (1) year, or
until their successors are elected and qualified. Each of the Nominees has
indicated a willingness to serve as a member of the Board of Directors if
elected. The Board of Directors recommends a vote FOR each of the Nominees. If
any of the Nominees should become unavailable prior to the 1997 Annual Meeting,
the proxy will be voted for a substituted nominee or nominees designated by the
Board of Directors. The Board of Directors has no reason to believe that any
such Nominees will be unable or unwilling to serve. The information provided
below with respect to the Nominees is as of the Record Date.

            To be elected by the Common Stockholders:

                                      PRINCIPAL OCCUPATION AND
   NAME              AGE                  OTHER INFORMATION


Eric Weider..........33        Chairman of the Board and Director

Richard B. Bizzaro...55        Chief Executive Officer, President and Director

Robert K. Reynolds...40        Chief Operating Officer, Executive Vice President
                                 and Director (Principal Financial and 
                                 Accounting Officer)

Ronald L. Corey......58        Director

Donald G. Drapkin....49        Director

Roger H. Kimmel......51        Director

George F. Lengvari...55        Vice Chairman and Director

Glenn W. Schaeffer...43        Director

      ERIC WEIDER has been a director of the Company since June 1989, Chairman
of the Board of Directors since August 1996 and is currently President and Chief
Executive Officer of Weider Health and Fitness. Mr. Weider also serves as a
member of the board of directors of a number of public and private companies in
the United States and Canada, including Weider Health and Fitness and Mpact
Immedia Corporation. Mr. Weider is also the President of the Joe Weider
Foundation.

      RICHARD B. BIZZARO has been Chief Executive Officer, President and a
director of the Company since June 1990. Prior to his appointment as Chief
Executive Officer and President of the Company, he was Vice President of Sales
for Weider Health and Fitness, responsible for sales at the Company and

                                      5

Weider Exercise Equipment. Mr. Bizzaro has worked for the Company, Weider Health
and Fitness or one of the Weider Health and Fitness affiliates since 1983.

      ROBERT K. REYNOLDS has been Executive Vice President, Chief Operating
Officer and Secretary of the Company since July 1992 and a director of the
Company since January 1994. Mr. Reynolds joined the Company in September 1990 as
Chief Financial Officer. Mr. Reynolds, a certified public accountant, is
primarily responsible for all domestic and international operations.

      RONALD L. COREY has been a director of the Company since August 1996. Mr.
Corey has been president of the Club de Hockey Canadien Inc. (the Montreal
Canadiens) and the Molson Center Inc. since 1982. In addition, between 1985 and
1989, Mr. Corey held the position of Chairman of the Board and director of the
Montreal Port Corporation. Mr. Corey has served as director of numerous
companies, including Banque Laurentienne, Reno-Depot Inc. and Transamerica Life
Companies.

      DONALD G. DRAPKIN has been Vice Chairman and a Director of Mafco Holdings
Inc., MacAndrews and Forbes Holdings, Inc., and various of its affiliates since
1987. Mr. Drapkin was a partner in the law firm of Skadden, Arps, Slate, Meagher
& Flom in New York for more than five years prior to 1987. Mr. Drapkin is also a
director of the following corporations which file reports pursuant to the
Securities Exchange Act of 1934, as amended: Andrews Group Incorporated, The
Coleman Company, Inc., Coleman Holdings, Inc., Coleman Worldwide Corporation,
Consolidated Cigar Corporation, Marvel (Parent) Holdings Inc., Marvel III
Holdings Inc., Revlon Consumer Products Corporation, Revlon, Inc., Revlon
Worldwide Corporation, Algos Pharmaceutical Corporation, Cardio Technologies,
Inc. and VIMRx Pharmaceuticals Inc. On December 27, 1996, Marvel Holdings Inc.,
Marvel (Parent) Holdings Inc., Marvel III Holdings Inc. and Marvel Entertainment
Group, Inc., of which Mr. Drapkin is or was a director, and several of their
subsidiaries filed voluntary petitions for reorganization under Chapter 11 of
the United States Bankruptcy Code.

      ROGER H. KIMMEL has been a director of the Company since August 1996. Mr.
Kimmel has been a partner at the law firm of Latham & Watkins for more than five
years. Mr. Kimmel is a director of Algos Pharmaceutical Corporation and TSR
Paging Inc.

      GEORGE F. LENGVARI has been a director of the Company since August 1996.
Mr. Lengvari has been Vice Chairman of Weider Health and Fitness since June 1995
and Chairman of Weider Publications U.K. since September 1994. Prior to joining
Weider Health and Fitness, Mr. Lengvari was a partner for 22 years in the law
firm Lengvari Braman and is currently of counsel to the law firm LaPointe
Rosenstein. Mr. Lengvari currently serves as a member of the board of directors
of Weider Health and Fitness.

      GLENN W. SCHAEFFER has been President, Chief Financial Officer and
Treasurer of Circus Circus Enterprises, Inc. ("CIRCUS CIRCUS") since April 1,
1995 and a member of the Board of Directors of Circus Circus since March 4,
1996. Prior to joining Circus Circus, Mr. Schaeffer was involved in an executive
capacity in the management and operation of Gold Strike Resorts.

                                      6

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

            The following table sets forth certain information concerning the
ownership of Common Stock by each of the Directors and Nominees, the Company's
Chief Executive Officer, each of the Company's other most highly compensated
executive officers, all Directors and executive officers as a group, and each
stockholder who is known by the Company to own beneficially more than 5% of the
outstanding Common Stock, as of the Record Date. Unless otherwise indicated, the
address of each beneficial owner is c/o the Company, 2002 South 5070 West, Salt
Lake City, Utah 84104-4726.



                                         SHARES BENEFICIALLY OWNED(1)
                                         ---------------------------------
NAME OF BENEFICIAL OWNER                    NUMBER             PERCENT      PERCENT OF   
- ------------------------                -----------------  ---------------  TOTAL VOTING
                                        CLASS A   CLASS B  CLASS A CLASS B    POWER     
                                        -------   -------  ---------------  ------------
                                                              
DIRECTORS AND EXECUTIVE OFFICERS
      Eric Weider(2).........             3,600     --        *      --        *
      Richard B. Bizzaro.....           495,745     --      5.5%     --        *
      Robert K. Reynolds.....           330,530     --      3.7%     --        *
      Ronald L. Corey........            57,427     --        *      --        *
      Donald G. Drapkin......             --        --       --      --       --
      Roger H. Kimmel(3)....              2,000     --        *      --        *
      George F. Lengvari(4)..             --        --       --      --       --
      Glenn W. Schaeffer.....             --        --       --      --       --
      Richard A. Blair.......            36,543     --        *      --        *
      Stephen D. Young.......            36,543     --        *      --        *
      David P. Mastroianni...            36,543     --        *      --        *

Directors and Executive Officers
as a group (11 persons)......           998,931     --      11.1%    --        *

OTHER PRINCIPAL STOCKHOLDERS
      Weider Health and Fitness           --    15,687,432   --     100%     94.6%
      Hornchurch Investments Limited  1,293,266    --       14.4%    --        *

- --------------
* Represents less than 1%.

(1)   For purposes of the following table, a person or group is deemed to have
      "BENEFICIAL OWNERSHIP" of any shares which such person has the right to
      acquire within 60 days after the date of this Proxy Statement. For
      purposes of calculating the percentage of outstanding shares held by each
      person named above, any shares which such person has the right to acquire
      within 60 days after the date of the Proxy Statement are deemed to be
      outstanding, but not for the purpose of calculating the percentage
      ownership of any other person.

(2)   Does not include 15,687,432 shares of Class B Common Stock held by Weider
      Health and Fitness. Mr. Weider is President and Chief Executive Officer of
      Weider Health and Fitness. Mr. Weider disclaims beneficial ownership of
      such shares.

(3)   Does not include 2,000 shares of Class A Common Stock held in two trusts
      for the benefit of the children of Mr. Kimmel, as to which shares Mr.
      Kimmel has neither the power of disposition nor the power to vote. Mr.
      Kimmel disclaims beneficial ownership of such shares.

(4)   Does not include 50,000 shares of Class A Common Stock held by the Weider
      Lengvari WNI Stock Trust, a trust organized under the laws of Jersey
      (U.K.), which is administered by an independent trustee and of which Mr.
      Lengvari becomes a beneficiary only if certain conditions are met. Mr.
      Lengvari disclaims beneficial ownership of such shares. Does not include
      172,426 shares of Class A Common Stock held by Bayonne Settlement, a trust
      organized under the laws of Jersey (U.K.), of which family members of
      George F. Lengvari are included among the beneficiaries. Bayonne
      Settlement is

                                        7

      administered by an independent trustee and Mr. Lengvari has neither the
      power of disposition nor the power to vote the shares. Mr. Lengvari
      disclaims beneficial ownership of such shares.

                                        8

                            EXECUTIVE COMPENSATION

SUMMARY EXECUTIVE COMPENSATION TABLE

            The following table sets forth certain information with respect to
the compensation paid by the Company for services rendered to the Company in all
capacities for the fiscal year ended May 31, 1997 to its Chief Executive Officer
and to its four most highly compensated executive officers other than the Chief
Executive Officer (the "NAMED EXECUTIVE OFFICERS").

                            SUMMARY COMPENSATION TABLE


                                         ANNUAL COMPENSATION               LONG TERM COMPENSATION
                              -----------------------------------------   ------------------------------
                                                                                    AWARDS
                                                                             ----------------------
                                                         OTHER ANNUAL    RESTRICTED STOCK   OPTIONS ALL       OTHER
NAME AND PRINCIPAL POSITION   YEAR   SALARY    BONUS    COMPENSATION(1)   AWARDS (2)(3)    (# OF SHARES)  COMPENSATION(4)
- ---------------------------   ----   ------    -----    ---------------   -------------    -------------  ---------------
                                                                                             
Richard B. Bizzaro            1997  $300,000  $356,146    $1,363,000       $5,452,095         220,000         $11,800
    Chief Executive Officer                             
    and President                                       
                                                        
Robert K. Reynolds            1997   230,000   237,430       909,000        3,634,730         120,000          11,800
    Chief Operating Officer,                            
    Executive Vice President                            
    and Secretary                                       
                                                        
Richard A. Blair.             1997   175,000   118,715       172,000          401,973          80,000          11,800
    Executive Vice President                            
    -- Sales and Marketing                              
                                                        
Stephen D. Young.             1997   133,333   106,844       172,000          401,973          80,000           4,000
    Executive Vice President                            
    -- Operations and Chief                             
    Financial Officer                                   
                                                        
David P. Mastroianni          1997   120,000    79,143       172,000          401,973          60,000           4,000  
    Senior Vice President                               
    -- Research and                                     
    Development                                         

- ------------------------
(1) Represents cash payments made pursuant to management incentive agreements
    (the "MANAGEMENT INCENTIVE AGREEMENTS") existing at the time of the
    Company's initial public offering of Class A Common Stock in May 1997.
    Pursuant to the terms of the Management Incentive Agreements, certain
    employees of the Company (the "RECIPIENTS") were granted performance units
    ("PERFORMANCE UNITS") as incentive compensation. The Performance Units
    entitled the Recipients to a cash payment or, at the option of the Company,
    shares of Class A Common Stock upon the conversion of the Performance Unit.
    In accordance with the terms of the Management Incentive Agreements, the
    Performance Units were converted into cash and Class A Common Stock upon
    consummation of the Company's initial public offering of 6,440,000 shares of
    Class A Common Stock (the "IPO").

(2) Represents the dollar value on the date of grant of shares of Class A Common
    Stock granted to certain Recipients upon the conversion of Performance
    Units.

(3) At May 31, 1997, Messrs. Bizzaro, Reynolds, Blair, Young and Mastroianni
    held 495,645, 330,430, 36,543, 36,543 and 36,543 shares, respectively, of
    Class A Common Stock granted to each of Messrs. Bizzaro, Reynolds, Blair,
    Young and Mastroianni upon the conversion of the Performance Units. At May
    31, 1997, the value of those restricted stock holdings was $6,319,474,
    $4,212,983, $465,923, $465,923 and $465,923, respectively.

(4) Other compensation includes matching contributions to the Company's 401(k)
    plan. In addition, for Messrs. Bizzaro, Reynolds and Blair, includes an
    automobile allowance.

                                        9

            The following table sets forth for each of the Named Executive
Officers the value of exercisable and unexercisable stock options held at May
31, 1997. No options/SARs were exercised during the fiscal year ended May 31,
1997:

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR


                                                                              POTENTIAL REALIZABLE VALUE AT
                                                                                ASSUMED ANNUAL RATES OF      
                                                                              STOCK PRICE APPRECIATION FOR 
                                   INDIVIDUAL GRANT                                 OPTION TERM              
                     ------------------------------------------------------   -------------------------------
                       NUMBER OF     % OF TOTAL
                       SECURITIES    OPTIONS/SAR
                       UNDERLYING    GRANTED TO     EXERCISE OR
                      OPTIONS/SARS  EMPLOYEES IN   BASE PRICE    EXPIRATION
NAME                    GRANTED      FISCAL YEAR     ($/SH)          DATE            5% ($)     10% ($)
                      ------------  ------------   -----------   ----------       ---------  ---------
                                                                                 
Richard B. Bizzaro(1)   220,000        18.2%         $11.00        5/01/05        3,097,805  3,941,925
Robert K. Reynolds(1)   120,000         9.9%          11.00        5/01/05        1,689,712  2,150,141
Richard A. Blair(1)      80,000         6.6%          11.00        5/01/05        1,126,474  1,433,427
Stephen D. Young(1)      80,000         6.6%          11.00        5/01/05        1,126,474  1,433,427
David P. Mastroianni(1)  60,000         5.0%          11.00        5/01/05          844,856  1,075,070

- ------------------------
(1) Options become exercisable in their entirety on May 1, 2002.

EMPLOYMENT AGREEMENTS

            The Company entered into employment agreements with Messrs. Bizzaro
and Reynolds that extend through May 31, 2002 and May 31, 2000, respectively.
The annual base salary for Messrs. Bizzaro and Reynolds for fiscal 1998 is
$325,000 and $250,000, respectively, and increases $25,000 and $20,000,
respectively, in each successive year. In addition, Messrs. Bizzaro and Reynolds
are eligible for bonuses up to a maximum of 150% of their annual base salaries.
Should Messrs. Bizzaro or Reynolds be terminated without cause they will receive
an amount equal to two times their base salary and bonus for the prior year for
24 months and 12 months, respectively. The agreements contain customary
confidentiality and non-competition provisions.

            The Company and Messrs. Blair, Mastroianni and Young (the
"EXECUTIVES") entered into employment agreements (the "EMPLOYMENT AGREEMENTS")
effective June 1, 1994, which, as of May 31, 1995, continue on a month-to-month
basis until otherwise renewed or terminated. Pursuant to the terms of the
Employment Agreements, the base salary per year for Messrs. Blair, Mastroianni
and Young is $175,000, $120,000, and $133,333, respectively. Each Employment
Agreement provides that the Company can increase or decrease the Executive's
base salary, consistent with general salary increases or decreases, as the case
may be, or as appropriate in light of the performance of the Company and the
Executive. In addition to the base salary that each Executive receives pursuant
to the Employment Agreements, each Executive is entitled to an annual bonus in
an amount equal to a percentage of the Executive's base salary (prorated for a
partial year) corresponding to a percentage of the annual performance and
profitability goal of the Company (as set forth therein).

                                      10

DIRECTOR COMPENSATION

            Members of the Board of Directors who are not (i) employees of the
Company or (ii) employees or directors of Weider Health and Fitness (together,
the "INDEPENDENT DIRECTORS") have received and will continue to receive an
annual fee of approximately $12,000, options to purchase 20,000 shares of Class
A Common Stock upon agreeing to serve as a director of the Company and options
to purchase 7,000 shares of Class A Common Stock upon completion of each
successive year of service as a director. Options granted to Independent
Directors will become exercisable in equal annual installments on each of the
first five anniversaries of the date of the grant so long as the Independent
Director continues to serve as a director of the Company. The Company will also
reimburse all directors for their expenses incurred in connection with their
activities as directors of the Company. Directors who are not Independent
Directors receive no compensation for serving on the Board of Directors.

        REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

            The Compensation Committee of the Board of Directors (the
"COMPENSATION COMMITTEE") is comprised of Messrs. Weider, Kimmel and Lengvari,
none of whom are officers of the Company. The Compensation Committee's duties
include determination of the Company's compensation and benefit policies and
practices for executive officers and key managerial employees. In accordance
with rules established by the Securities and Exchange Commission (the
"COMMISSION"), the Company is required to provide certain data and information
in regard to the compensation provided to the Company's Chief Executive Officer
and the Named Executive Officers. The Compensation Committee has prepared the
following report for inclusion in this Proxy Statement.

            COMPENSATION POLICY AND COMPANY PERFORMANCE. The executive
compensation program's overall objective is to reward and retain executives with
the level of talent and ability required to prudently guide the Company's
growth, maximize the link between executive and stockholder interests through a
stock option plan, recognize individual contributions as well as overall
business results and maintain the Company's position as a leader in the
nutritional supplements market. To achieve these objectives, the Company has
developed an overall compensation strategy and specific compensation plans that
tie a substantial portion of an executive's compensation to performance.

            The key elements of the Company's compensation program consist of
fixed compensation in the form of base salary and variable compensation in the
forms of bonus payments and stock option awards under the Company's 1997 Equity
Participation Plan (the "EQUITY PLAN"). An executive's annual base salary
represents the fixed component of such executive's total compensation and
variable compensation is intended to comprise a substantial portion of an
executive's total annual compensation. The Compensation Committee's policies
with respect to each of these elements, including the bases for the compensation
awarded to Mr. Bizzaro, the Company's Chief Executive Officer, are discussed
below. In addition, while the elements of compensation described below are
considered separately, the Compensation Committee takes into account the full
compensation package afforded by the Company to the individual, including
pension benefits, insurance and other benefits, as well as the programs
described below.

            BASE SALARIES. A competitive base salary is necessary to the
development and retention of capable management and is consistent with the
Company's long-term goals. Base salaries for executives are determined based
upon the Compensation Committee's evaluation of the responsibilities

                                      11

of the position held and the experience of the individual, and by reference to
historical levels of salary paid by the Company and general economic conditions.
See "EXECUTIVE COMPENSATION--SUMMARY EXECUTIVE COMPENSATION TABLE" and
"EXECUTIVE COMPENSATION--EMPLOYMENT AGREEMENTS."

            BONUS PAYMENTS. Targeted cash bonus payments are awarded to
executives in recognition of contributions to the business during the prior
year. An executive's contributions to the business are measured, in part, by his
or her success in meeting certain goals established by such executive and the
Compensation Committee in consultation with the Chief Executive Officer and the
Chief Operating Officer. The Compensation Committee, at its discretion, may
grant bonuses following the end of a fiscal year in an aggregate amount of up to
9% of the Company's income before income taxes and bonuses for such fiscal year.
The aggregate amount of the bonuses awarded in any calendar year is determined
by reference to the terms of the executive employment agreements, the Company's
competitive position, assessment of progress in attaining long-term goals and
business performance considerations.

            The specific cash bonus an executive receives is dependent on
individual performance and level of responsibility. Assessment of an
individual's relative performance is made annually based on a number of factors,
including initiative, business judgment, knowledge of the industry and
management skills. See "EXECUTIVE COMPENSATION-EMPLOYMENT AGREEMENTS."

            AWARDS UNDER THE EQUITY PLAN. The other principal component of
executives' compensation is stock options, which are intended as a tool to
attract, provide incentive to and retain those executives who make the greatest
contribution to the business, and who can have the greatest effect on the
long-term profitability of the Company. The exercise price of the stock options
is set at a price equal to the market price of the Class A Common Stock at the
time of the grant. The options therefore do not have any value to the executive
unless the market price of the Class A Common Stock rises. The Compensation
Committee believes that these stock options more closely align the executives'
interests with those of its stockholders, and focus management on building
profitability and long-term stockholder value.

            In 1997, in connection with the IPO, approximately 800,000 stock
options were granted to the Named Executive Officers and other senior
executives.

            POLICY ON THE DEDUCTIBILITY OF COMPENSATION. Section 162(m) of the
Internal Revenue Code of 1986 as amended (the "CODE"), limits a public company's
federal income tax deduction for compensation paid in excess of $1,000,000 to
any of its five most highly compensated executive officers. However, certain
performance-based compensation, including awards of stock options, is excluded
from the $1,000,000 limit if specific requirements are met.

            While the tax impact of any compensation arrangement is one factor
which is considered by the Compensation Committee, such impact is evaluated in
light of the compensation policies discussed above. The Compensation Committee's
compensation determinations have generally been designed to maximize the
Company's federal income tax deduction for possible application in future years.
However, from time to time compensation may be awarded which is not fully
deductible if it is determined that such award is consistent with the overall
design of the compensation program and in the best interests of the Company and
its stockholders.

                                      12

            CHIEF EXECUTIVE OFFICER COMPENSATION. Mr. Bizzaro's salary is
determined based upon his employment agreement and the competitive salary
framework described under "--BASE SALARIES," above. The minimum base salary and
annual increases set forth in Mr. Bizzaro's employment agreement were determined
based on the Board of Directors' judgment concerning his individual
contributions to the business, level of responsibility and career experience.
Although none of these factors were given a specific weight, primary
consideration was given to Mr. Bizzaro's individual contributions to the
business. No particular formulas or measures were used.

            The amount of Mr. Bizzaro's 1997 bonus payment was established in
accordance with Mr. Bizzaro's employment agreement. The bonus amount fixed in
Mr. Bizzaro's employment agreement reflects Mr. Bizzaro's level of
responsibility within the Company and overall contributions as Chief Executive
Officer and President.

            In January 1997, the Company granted Mr. Bizzaro a total of 220,000
Incentive Stock Options (as defined) under the Equity Plan. The options vest on
the fifth anniversary from the date of grant and have an exercise price equal to
the fair market value of the Class A Common Stock at the date of grant. Mr.
Bizzaro's award under the Equity Plan reflects his level of responsibility
within the Company and his leadership which has significantly contributed to the
Company's corporate performance. Mr. Bizzaro's award under the Equity Plan
reflects the Compensation Committee's judgment of his overall contributions as
Chief Executive Officer. In making this determination, the Compensation
Committee considered Mr. Bizzaro's experience, the expertise Mr. Bizzaro brings
to the position and the Company's performance under Mr. Bizzaro's leadership.
Narrow quantitative measures or formulas are not viewed as sufficiently
comprehensive for this purpose.

            CONCLUSION. The Company has had, and continues to have, an
appropriate and competitive compensation program. The balance of a competitive
base salary, bonus payments and significant emphasis on long-term incentives is
a foundation designed to build stability and to support the Company's continued
growth. This report is submitted by the members of the Compensation Committee:

                                        The Compensation Committee
                                        of the Board of Directors

                                        Eric Weider
                                        Roger H. Kimmel
                                        George F. Lengvari

THE PRECEDING "REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION"
AND THE "STOCK PERFORMANCE CHART" THAT APPEARS IMMEDIATELY HEREAFTER SHALL NOT
BE DEEMED TO BE SOLICITING MATERIAL OR TO BE FILED WITH THE SECURITIES AND
EXCHANGE COMMISSION UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR THE
SECURITIES EXCHANGE ACT OF 1934, AS AMENDED, OR INCORPORATED BY REFERENCE IN ANY
DOCUMENTS SO FILED.

                                      13

                            STOCK PERFORMANCE CHART

            As part of the executive compensation information presented in this
Proxy Statement, the Commission requires a comparison of stock performance for
the Company with stock performance of a broad equity market index and an
appropriate industry index. The following chart compares the cumulative total
stockholder return on the Class A Common Stock during the period from April 30,
1997 to May 31, 1997 with the cumulative total return on The New York Stock
Exchange and a peer group index of nutritional supplement companies. The
comparison assumes $100 was invested on April 30, 1997 (the effective date of
the IPO) in the Class A Common Stock and in each of the foregoing indices and
assumes reinvestment of dividends, if any. The stock performance shown on the
following chart is not necessarily indicative of future performance.

                 [LINEAR GRAPH PLOTTED FROM DATA IN TABLE BELOW]


                            5/1/97   5/6/97   5/9/97   5/14/97   5/19/97   5/22/97   5/28/97
                                                                
WNI                          100     105.6     110.1    113.5     110.1     109      109
COMPARABLE COMPANIES INDEX   100     115.1     116.5    112.2     118.3     120.4    124.4
S&P600                       100     105.2     105.1    106.1     106.5     108      110.1

                             CORPORATE GOVERNANCE

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

            The business of the Company is managed under the direction of the
Board of Directors. The Board of Directors meets on a regularly scheduled basis
during the year to review significant developments affecting the Company and to
act on matters requiring approval by the Board of Directors. It also holds
special meetings when an important matter requires action by the Board of
Directors between scheduled meetings. Since the consummation of the IPO, the
Board of Directors has met once. The Board of Directors acted by unanimous
written consent three times during the fiscal year ended May 31, 1997.

            The Company has established a standing Audit Committee of the Board
of Directors (the "AUDIT COMMITTEE"). The Audit Committee meets periodically
with management and the Company's independent auditors to review the activities
of each and to discuss audit matters, financial reporting and the adequacy of
internal corporate controls. Roger H. Kimmel and Ronald L. Corey currently serve
on the Audit Committee. The Audit Committee was formed immediately prior to the
consummation of the IPO in May 1997.

            The Company does not have a standing nominating committee. The
functions customarily attributable to a nominating committee are performed by
the Board of Directors as a whole. The Company will consider nominees
recommended by stockholders, although it has not actively solicited
recommendations from stockholders for nominees nor has it established any
procedures for this purpose for the 1997 Annual Meeting other than as set forth
in the Bylaws. In the future, stockholders wishing to recommend a person for
consideration as a nominee for election to the Board of Directors can do so in
accordance with the Bylaws by giving timely written notice to the Secretary of
the Company, that provides each such nominee's name, appropriate biographical
information and any other information that would be required in a proxy
statement or other filings required to be made in connection with solicitation
of proxies for the election of directors and the class and the number of shares
of capital stock of the Company that are owned beneficially or of record by the
stockholder making the nomination. Such notice should be accompanied by a
written statement from each nominee consenting to be named as a nominee and to
serve as a director if elected. To be timely, such notice must be delivered to,
or if mailed,

                                      14

received at, the Company's executive offices not less than 60 days nor more than
90 days prior to the anniversary of the immediately preceding annual meeting of
stockholders; PROVIDED HOWEVER, that if the annual meeting is called for a date
that is not within 30 days before or after such anniversary date, notice by the
stockholder in order to be timely must be so received not later than the close
of business on the tenth day following the earlier of the day on which such
notice of the date of the annual meeting was mailed or public disclosure of the
date of the annual meeting was made.

            The Company has established a standing Compensation Committee. Since
its formation in connection with the consummation of the IPO, the Compensation
Committee has had the authority to approve any offers to potential employees of
the Company for positions of Senior Vice President or above, or positions with
compensation packages consisting of (a) annual salaries of $100,000 or more, or
(b) grants of options to purchase 10,000 or more shares of Common Stock. The
Compensation Committee was formed immediately prior to the consummation of the
IPO and did not act by unanimous written consent and held one meeting during the
year ended May 31, 1997. Eric Weider, Roger H. Kimmel and George F. Lengvari
have been appointed to the Compensation Committee. See "REPORT OF THE
COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION."

            Mr. Roger H. Kimmel, a Director of the Company, is a partner at
Latham & Watkins which performs legal services for the Company from time to
time.

                                      15

             CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

ADVERTISING AGREEMENT

            The Company and Weider Publications are parties to an Advertising
Agreement (the "ADVERTISING AGREEMENT") under which the Company is obligated
(pursuant to an annually updated notification in connection with the Company's
budget) to purchase a minimum number of advertising pages in each of the
publications of Weider Publications each month at a price below that charged to
unaffiliated third party advertisers. The advertising the Company purchases
under the Advertising Agreement will be priced at the direct production cost per
page (the "AD PAGE RATE") for each publication for the first five years and at
premiums to the Ad Page Rate in subsequent years. The Ad Page Rate for each
publication is determined on an annual basis in accordance with the terms of the
Advertising Agreement. The Ad Page Rate shall not apply to any company or
business acquired by the Company after December 31, 1996. Should Weider
Publications develop or acquire new publications during the term of the
Advertising Agreement, the Company will have the right, but not the obligation,
to purchase advertising in such publications on terms similar to those covering
Weider Publications' existing publications. The Advertising Agreement has a
ten-year term and is subject to termination by either party if certain specified
events occur, including a change of control of Weider Health and Fitness or an
initial public offering of Weider Publications.

CERTAIN INTERNATIONAL ACQUISITIONS AND ROYALTY ARRANGEMENTS

            In connection with its strategy to expand its nutritional
supplements business in international markets, the Company has acquired or
licensed from related parties certain assets and distribution rights. The
Company recently acquired manufacturing capabilities in the United Kingdom,
Spain and Canada and recently licensed international rights to use the Weider
name and trademarks. The Company now controls distribution rights for the Weider
name and trademarks worldwide, except for Australia, New Zealand, Japan and
South Africa. Sales under these license arrangements are subject to certain
royalty arrangements; however, the Company is not required to pay any royalties
with respect to sales of its products in the United States, Canada, Mexico,
Spain or Portugal (the "ROYALTY-FREE TERRITORIES").

            The Company acquired assets of Weider Canada for $4.0 million in
September 1996 ($3.0 million was paid in cash and $1.0 million was in the form
of an earnout to be paid $40,000 per month for 25 months). In connection with
the purchase of Weider Canada, on September 1, 1996, the Company agreed to lease
a 24,623 square foot office and warehouse facility in Montreal from Ben Weider
(the "WEIDER CANADA LEASE"). The Weider Canada Lease has a two-year term and an
annual base rent of $98,492.

            The Company obtained the exclusive right to use the Weider name and
trademarks outside of the Royalty-Free Territories throughout the world, with
the exceptions of Australia, New Zealand, Japan and South Africa, pursuant to a
sublicense agreement dated December 1, 1996 with Mariz Gestao E Investimentos
Limitada ("MARIZ"). Mariz is a company incorporated under the laws of Portugal
and owned by a trust of which the family members of George F. Lengvari, a
director of the Company, are included among the beneficiaries. Mariz obtained
its exclusive international rights to use the Weider name and trademarks
pursuant to a license agreement, effective June 1, 1994, between Mariz and Joe
Weider, Ben Weider, Weider Sports Equipment and Weider Health and Fitness (the
"LICENSORS"). Pursuant to the license agreement with Mariz, the Company is
required to make annual royalty payments

                                      16

to Mariz commencing on December 1, 1998 on sales of the Company's brands in
existence on December 1, 1996 in countries covered by the agreement. The royalty
payments are to be equal to (i) 4% of sales up to $33.0 million; (ii) 3.5% of
sales greater than $33.0 million and less than $66.0 million; (iii) 3.0% of
sales from $66.0 million to $100.0 million; and (iv) 2.5% of sales over $100.0
million. In addition, the sublicense agreement with Mariz includes an
irrevocable buy-out option exercisable by the Company after May 31, 2002 for a
purchase price equal to the greater of $7.0 million or 6.5 times the aggregate
royalties paid by the Company in the fiscal year immediately preceding the date
of the exercise of the option.

TRANSFER OF INTELLECTUAL PROPERTY

            In July 1985, Weider Health and Fitness and Joe Weider entered into
an agreement pursuant to which Weider Health and Fitness was granted all rights,
title and interest in and to a system of weight training known as "The Weider
System" and the exclusive right to use of the name "Joe Weider" within the
continental United States. As consideration for such grants, Weider Health and
Fitness agreed to pay Joe Weider approximately $620,000 over seven years through
May 31, 1992 and $450,000 for each year thereafter for the rest of his lifetime
(of which $250,000 is paid by the Company). Weider Health and Fitness's right to
use the "The Weider System" and "Joe Weider" survives the death of Joe Weider.
Since the transfer by Joe Weider of such intellectual property to Weider Health
and Fitness in 1985, Weider Health and Fitness has developed approximately 80
related federal trademark registrations and approximately 108 related trademark
applications that are used in the nutritional supplements business.

            Effective September 1, 1996, Weider Health and Fitness assigned to
the Company substantially all such intellectual property. Weider Health and
Fitness retained three trademarks used in both the Company's nutritional
supplements business and Weider Health and Fitness' body building and exercise
equipment divisions; however, Weider Health and Fitness entered into a Trademark
and License Agreement granting to the Company a perpetual, royalty-free, fully
paid license to use such trademarks for its nutritional supplements business. In
addition, each of Weider Nutrition, Schiff Products and American Nutrition Bars
assigned to the Company all trademarks it owned and either registered in the
United States or filed applications for registration in the United States for
the nutritional supplements business.

TAX SHARING AND INDEMNIFICATION AGREEMENT

            Prior to the consummation of the IPO, the Company, on behalf of
itself and its subsidiaries, and Weider Health and Fitness, on behalf of itself
and its subsidiaries, entered into a Tax Sharing and Indemnification Agreement
(the "TAX AGREEMENT"). The Tax Agreement generally provides that Weider Health
and Fitness is responsible for all taxes due with respect to taxable periods
ending on or prior to the closing of the IPO (other than taxes for such periods
relating to the Company and its subsidiaries, for which the Company is
responsible) and that the Company is responsible for taxes of the Company and
its subsidiaries due with respect to all subsequent taxable periods. Subject to
certain limitations, the Company (and its subsidiaries) will be indemnified by
Weider Health and Fitness, and Weider Health and Fitness (and its subsidiaries)
will be indemnified by the Company, against payment of a tax liability properly
allocable to the other under the agreement. In addition, the Tax Agreement
generally supersedes a tax sharing agreement between Weider Nutrition, on behalf
of itself and its subsidiaries, and Weider Health and Fitness (the "PRIOR TAX
SHARING AGREEMENT"). With certain exceptions, the Prior Tax Sharing Agreement
was terminated as of the closing of the IPO. The Prior Tax

                                      17

Sharing Agreement generally allocated to Weider Nutrition liability for taxes of
Weider Nutrition and its subsidiaries, calculated as if Weider Nutrition and its
subsidiaries filed tax returns separately from Weider Health and Fitness.

CERTAIN RELATIONSHIPS OF DIRECTORS

            Eric Weider, Chairman of the Board of Directors of the Company, is
currently President, Chief Executive Officer and a director of Weider Health and
Fitness. Mr. Lengvari, a director of the Company, is currently Vice Chairman and
a director of Weider Health and Fitness. In addition, Mr. Lengvari's family
members are included among the beneficiaries under the Bayonne Settlement, a
trust that owns 1.9% of the Class A Common Stock. In addition, Mariz, a company
owned by a trust of which family members of George F. Lengvari, a director of
the Company, are included among the beneficiaries, was granted the exclusive
right to use the Weider name and trademarks outside of the United States, Canada
and Mexico. The Company has sublicensed such rights from Mariz. See "Certain
Relationships and Related Party Transactions--Transfer of Intellectual
Property."

            Ronald L. Corey received fees from Weider Health and Fitness in
connection with consulting services rendered to Weider Health and Fitness in
fiscal 1996. Latham & Watkins, of which Roger H. Kimmel, a director of the
Company, is a partner, performed legal services for Weider Health and Fitness
during Weider Health and Fitness' fiscal year ended May 31, 1997.

MANAGEMENT INCENTIVE AGREEMENTS

            Prior to the IPO, the Company entered the Management Incentive
Agreements pursuant to which the Recipients were granted Performance Units as
incentive compensation. The Performance Units entitled the Recipients to a cash
payment or, at the option of the Company, shares of Class A Common Stock upon
the conversion of the Performance Unit. In accordance with the terms of the
Management Incentive Agreements, the Performance Units were converted into cash
and Class A Common Stock upon consummation of the IPO. In connection with such
payment, the Company issued 972,247 shares of Class A Common Stock to Recipients
under the Management Incentive Agreements.

SURF CITY SQUEEZE

            Surf City Squeeze, Inc., an Arizona corporation ("SURF CITY
SQUEEZE"), was a customer of the Company that operated retail sales outlets for
beverages that contained certain of the Company's products. Weider Health and
Fitness was the controlling member in Surf Ventures L.L.C., the principal member
of Surf City Squeeze. Messrs. Bizzaro, Reynolds and Kimmel and Mr. Richard J.
Renaud, a former director of the Company, individually, and trusts of which (i)
the family of Mr. George F. Lengvari are included as beneficiaries and (ii) the
non-Canadian resident children of Mr. Richard J. Renaud are included as
beneficiaries, were also members of Surf Ventures, L.L.C. On January 13, 1997,
Surf City Squeeze filed a petition for bankruptcy protection pursuant to Chapter
11 of the Bankruptcy Act. Accounts receivable from fiscal 1997 aggregating
$578,000 owed to the Company by Surf City Squeeze were deducted from amounts
owed by the Company to Weider Health and Fitness. The Company's operating
results were not materially impacted by Surf City Squeeze's bankruptcy filing.

CLASS B DIVIDEND AND WEIDER HEALTH AND FITNESS NOTE

            In connection with the IPO, the Company paid Weider Health and
Fitness (the sole holder of Class B Common Stock) a one-time dividend in the
amount of $18.3 million and, under the terms of

                                      18

a note payable to Weider Health and Fitness (the "WEIDER HEALTH AND FITNESS
NOTE"), the Company paid Weider Health and Fitness the principal amount of $15.0
million.

INTEREST PAID TO WEIDER HEALTH AND FITNESS

            Weider Health and Fitness and its subsidiaries, the Company, and
General Electric Capital Corporation ("GECC") were parties to the Amended and
Restated Credit Agreement, dated January 4, 1995, as amended from time to time
(the "ORIGINAL CREDIT AGREEMENT"). Weider Health and Fitness administered the
Original Credit Agreement on behalf of all of its subsidiaries, including the
Company, arranging borrowings and servicing the debt for its subsidiaries.
Weider Health and Fitness was the principal guarantor, and the Company was the
principal borrower, under the Original Credit Agreement. Weider Health and
Fitness charged its subsidiaries, including the Company, interest on borrowings
under the Original Credit Agreement, with the Company's portion of such charges
(the "SERVICE CHARGE") bearing interest at prime rate plus 1% (revolving line of
credit) and prime rate plus 1 1/4% (term note). The Service Charge exceeded the
interest paid to GECC by Weider Health and Fitness on such borrowings due
primarily to lower contracted rates offered under the Original Credit Agreement
of LIBOR plus 2 1/4% on revolver loans and LIBOR plus 2 1/2% on term loans. The
Service Charge amounted to approximately $485,000 for the nine month period
ended February 28, 1997. The Company did not borrow under any prior credit
agreements. The Service Charge was discontinued by Weider Health and Fitness as
of March 1, 1997.

            In addition, the Company had intercompany indebtedness owed to
Weider Health and Fitness which was incurred primarily in connection with
certain acquisitions and taxes payable by Weider Health and Fitness on behalf of
the Company pursuant to a tax sharing agreement. The intercompany indebtedness
to Weider Health and Fitness was adjusted daily for changes in the Company's
cash "sweep" position in the consolidated cash management system. Weider Health
and Fitness charged the Company interest on the intercompany indebtedness at
prime rate plus an interest rate spread as set forth in the credit agreement in
effect (1 1/4% as of February 28, 1997). Effective June 1, 1996, $15.0 million
of the intercompany indebtedness owed to Weider Health and Fitness was in the
form of the Weider Health and Fitness Note, which bore interest at the prime
rate plus 1% and, if it had not been repaid, matured in January 2000. Interest
paid to Weider Health and Fitness amounted to approximately $1,125,000 for the
nine months ended February 28, 1997.

            The Company repayed all borrowings under the Original Credit
Agreement and all intercompany indebtedness owed to Weider Health and Fitness
with the net proceeds from the IPO plus borrowings under a $130.0 million senior
secured, long-term credit facility, dated March 1997, between the Company and
GECC.

                                 OTHER MATTERS

OTHER BUSINESS FOR MEETING

            The Board of Directors does not know of any matters that will be
presented for action at the 1997 Annual Meeting other than those described above
and matters incident to the conduct of the meeting. If, however, any other
matters not presently known to management should come before the 1997 Annual
Meeting, it is intended that the shares represented by the accompanying proxy
will be voted on such matters in accordance with the discretion of the holders
of such proxy.

                                      19

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

            Section 16(a) of the Exchange Act requires directors, officers and
persons who beneficially own more than 10% of a registered class of stock of the
Company to file initial reports of ownership (Form 3) and reports of changes in
beneficial ownership (Forms 4 and 5) with the Commission and The New York Stock
Exchange. Such persons are also required under the rules and regulations
promulgated by the Commission to furnish the Company with copies of all Section
16(a) forms they file.

            Based solely on a review of the copies of such forms, as amended
furnished to the Company, the Company believes that all Section 16(a) filing
requirements applicable to its directors, officers and greater than 10%
beneficial owners were complied with.

STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

            Any stockholder of the Company who wishes to present a proposal at
the next annual meeting of stockholders of the Company, and who wishes to have
such proposal included in the Company's proxy statement for that meeting, must
in accordance with Rule 14a-8 of the Exchange Act, deliver a copy of such
proposal to the Company at 2002 South 5070 West, Salt Lake City, Utah 84104-
4726, Attention: Secretary, no later than August 1, 1998; however, if next
year's annual meeting of stockholders is held on a date more than 30 days before
or after the corresponding date of the 1997 Annual Meeting, any stockholder who
wishes to have a proposal included in the Company's proxy statement and proxy
for that meeting must deliver a copy of the proposal to the Company within a
reasonable time before the proxy solicitation is made. The Company reserves the
right to decline to include in the Company's proxy statement and proxy any
stockholder's proposal that does not comply with the rules of the Commission
and/or the Bylaws for inclusion therein.

            See "CORPORATE GOVERNANCE--MEETINGS AND COMMITTEES OF THE BOARD OF
DIRECTORS" and the Bylaws for notice procedures to recommend a person for
nomination as a director.

ANNUAL REPORT

            The Company's 1997 Annual Report to Stockholders accompanies this
Proxy Statement. The 1997 Annual Report to Stockholders does not form any part
of the materials for the solicitation of proxies. Upon written request, the
Company will provide stockholders with a copy of its Annual Report

                                      20

on Form 10-K for the year ended May 31, 1997 (the "FORM 10-K"), as filed with
the Commission and any amendments thereto, without charge. Please direct written
requests for a copy of the Form 10-K, and any amendments thereto, to: Weider
Nutrition International, Inc. 2002 South 5070 West, Salt Lake City, Utah
84104-4726.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         WEIDER NUTRITION INTERNATIONAL, INC.

October 3, 1997

- --------------------------------------------------------------------------------
[ ]

The Board of Directors recommends a vote FOR the following proposals:

1. Election as directors of the Company until the next annual meeting and until
   their successors are duly elected and qualified.

   FOR all nominees       WITHHOLD AUTHORITY to vote        
   listed below           for all nominees listed below          *EXCEPTIONS
       [ ]                            [ ]                            [ ]

Nominees: Eric Waider, Richard B. Bizzaro, Robert K. Reynolds, Ronald L. Corey,
          Donald G. Drapkin, Roger H. Kimmel, George F. Lengvari and 
          Glenn W. Schaeffer

 (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, MARK
THE "EXCEPTIONS" BOX AND WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)

*Exceptions ____________________________________________________________________

2. To transact such other business as may           
   properly come before the Annual Meeting           FOR     AGAINST     ABSTAIN
   and any adjournments or postponements thereof.    [ ]       [ ]         [ ]

                                                    CHANGE OF ADDRESS AND
                                                    OR COMMENTS MARK HERE  [ ]

                                 NOTE:   Please sign exactly as name appears
                                         hereon. If a joint account, each joint
                                         owner must sign. If signing for a
                                         corporation or partnership or as agent,
                                         attorney or fiduciary, indicate the
                                         capacity in which you are signing.
                                
                                 Date:   _________________________________, 1997

                                         _______________________________________
                                                     Signature

                                         _______________________________________
                                                     Signature

(PLEASE SIGN, DATE AND RETURN THIS PROXY           VOTES MUST BE INDICATED
IN THE ENCLOSED POSTAGE PREPAID ENVELOPE.)         [X] IN BLACK OR BLUE INK. [ ]
- --------------------------------------------------------------------------------
                      WEIDER NUTRITION INTERNATIONAL, INC.

                                  COMMON STOCK
            PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR
               THE ANNUAL MEETING TO BE HELD ON OCTOBER 29, 1997

        The undersigned appoints Richard B. Bizzaro and Robert K. Reynolds, and
each of them, attorneys and proxies, each with power of substitution, to vote
all shares of Class A common stock (the "CLASS A COMMON STOCK") and Class B
common stock (the "CLASS B COMMON STOCK," and together with the Class A Common
Stock, the "COMMON STOCK") of Weider Nutrition International, Inc. (the
"COMPANY") that the undersigned may be entitled to vote at the Annual Meeting of
Stockholders of the Company to be held Wednesday, October 29, 1997 at 2:00 p.m.,
local time, at The Mark, 25 East 77th Street, New York, New York 10021, on the
proposal set forth on the reverse side hereof and on such other matters as may
properly come before the meeting and any adjournment or postponement thereof.

        The proxy holders will vote the shares represented by this proxy in the
manner indicated on the reverse side hereof. Unless a contrary direction is
indicated, the proxy holders will vote such shares "FOR" the proposals set forth
on the reverse side hereof. If any further matters properly come before the
Annual Meeting, it is the intention of the persons named above to vote such
proxies in accordance with their best judgment.

                                            (continued and to be dated and
                                             signed on the reverse side.)

                                            WEIDER NUTRITION INTERNATIONAL, INC.
                                            P.O. BOX 11373
                                            NEW YORK, N.Y. 10203-0373
- --------------------------------------------------------------------------------