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:
[X]     Preliminary Proxy Statement
[ ]     Confidential, for Use of the Commission Only (as permitted by Rule
          14a-6(e)(2))
[ ]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to Section 240.14a-11(c) or
          240.14a-12

                     MEDIZONE INTERNATIONAL, INC.
 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
             (Name of Registrant as Specified in Charter)

 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
(Name of Person(s) Filing Proxy Statement If Other Than The Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]       No fee required

[ ]      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
          14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
          0-11.

          1)   Title of each class of securities to which transaction
               applies:
               . . . . . . . . . . . . . . . . . . . . . . . . . . . .
          2)   Aggregate number of securities to which transaction applies:
               . . . . . . . . . . . . . . . . . . . . . . . . . . . .
          3)   Per unit price or other underlying value of transaction
               computed pursuant to Exchange Act Rule 0-11 (Set forth the
               amount on which the filing fee is calculated and state how
               it was determined):   . . . . . . . . . . . . . . . . .
          4)   Proposed maximum aggregate value of transaction:
               . . . . . . . . . . . . . . . . . . . . . . . . . . . .
          5)   Total fee paid:
               . . . . . . . . . . . . . . . . . . . . . . . . . . . .

[ ]      Fee paid previously with preliminary materials

[ ]      Check box if any part of the fee is offset as provided by Exchange
         Act Rule 0-11(a)(2) and identify the filing for which the
         offsetting fee was paid previously.  Identify the previous filing
         by registration statement number, or the For of Schedule and the
         date of its filing.
          1)   Amount Previously Paid: . . . . . . . . . . . . . . . .
          2)   Form, Schedule or Registration Statement No.. . . . . .
          3)   Filing Party: . . . . . . . . . . . . . . . . . . . . .
          4)   Date Filed: . . . . . . . . . . . . . . . . . . . . . .
          


                      MEDIZONE INTERNATIONAL, INC.
                            144 BUENA VISTA
                    STINSON BEACH, CALIFORNIA 94970
                             (415) 868-0300
  
                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                     TO BE HELD SEPTEMBER 17, 1998
  
  To the Shareholders:
  
       Notice is hereby given that the Annual Meeting of the
  Shareholders of Medizone International, Inc.  ("the Company") will
  be held at the Spinnaker Restaurant, 100 Spinnaker Dr., Sausalito,
  California, on Thursday, September 17, 1998, at 11:00 a.m., Pacific
  Daylight Time, and at any postponement or adjournment thereof, for
  the following purposes, which are discussed in the following pages
  and which are made part of this Notice:
  
       1.   To elect three directors, each to serve until the next
            annual meeting of shareholders and until his successor is
            elected and shall qualify;
  
       2.   To approve a proposal to adopt Amended and Restated
            Bylaws of the Company;
  
       3.   To approve the Board of Directors' selection of Anderson,
            Anderson & Strong, LLP as the Company's independent
            auditors; and 
  
       4.   To consider and act upon any other matters that properly
            may come before the meeting or any adjournment thereof.
  
       The Company's Board of Directors has fixed the close of
  business on August 3, 1998 as the record date for the determination
  of shareholders having the right to notice of, and to vote at, the
  Annual Meeting of Shareholders and any adjournment thereof.  A list
  of such shareholders will be available for examination by a
  shareholder for any purpose related to the meeting during ordinary
  business hours at the offices of the Company at 144 Buena Vista,
  Stinson Beach, California during the ten days prior to the meeting.
  
       You are requested to date, sign and return the enclosed Proxy
  which is solicited by the Board of Directors of the Company and will
  be voted as indicated in the accompanying Proxy Statement and Proxy. 
  Your vote is important.  Please sign and date the enclosed Proxy and
  return it promptly in the enclosed return envelope, whether or not
  you expect to attend the meeting.  The giving of your proxy as
  requested will not affect your right to vote in person if you decide
  to attend the Annual Meeting.  The return envelope requires no
  postage if mailed in the United States.  If mailed elsewhere, foreign
  postage must be affixed.  Your proxy is revocable at any time before
  the meeting.
  
                           By Order of the Board of Directors,
  
  
                           Jill Marshall, Secretary
  
            
  Stinson Beach, California
  August 7, 1998


  
                      MEDIZONE INTERNATIONAL, INC.
                           144 BUENA VISTA
                    STINSON BEACH, CALIFORNIA 94970
                             (415) 868-0300
  
                                                                 
  
                            PROXY STATEMENT
                                                                 
  
                     ANNUAL MEETING OF SHAREHOLDERS
  
       The enclosed Proxy is solicited by the Board of Directors of
  Medizone International, Inc. (the "Company") for use in voting at the
  Annual Meeting of Shareholders to be held at the Spinnaker
  Restaurant, 100 Spinnaker Dr., Sausalito, California on September 17,
  1998, at 11:00 a.m., Pacific Daylight Time, and at any postponement
  or adjournment thereof, for the purposes set forth in the attached
  notice.  When proxies are properly dated, executed and returned, the
  shares they represent will be voted at the Annual Meeting in
  accordance with the instructions of the shareholder completing the
  proxy.  If no specific instructions are given, the shares will be
  voted FOR the election of the nominees for directors set forth
  herein,  FOR approval of the Amended and Restated Bylaws of the
  Company, and FOR ratification of the appointment of auditors.  A
  shareholder giving a proxy has the power to revoke it at any time
  prior to its exercise by voting in person at the Annual Meeting, by
  giving written notice to the Company's Secretary prior to the Annual
  Meeting, or by giving a later dated proxy.
  
       The presence at the meeting, in person or by proxy, of
  shareholders holding in the aggregate a majority of the outstanding
  shares of the Company's common stock entitled to vote shall
  constitute a quorum for the transaction of business.  The Company
  does not have cumulative voting for directors; a plurality of the
  votes properly cast for the election of directors by the shareholders
  attending the meeting, in person or by proxy, will elect directors
  to office.  Action on a matter, other than the election of directors,
  is approved if the votes properly cast favoring the action exceed the
  votes cast opposing the action.   Abstentions and broker non-votes
  will count for purposes of establishing a quorum, but will not count
  as votes cast for the election of directors or any other questions
  and accordingly will have no effect.  Votes cast by shareholders who
  attend and vote in person or by proxy at the Annual Meeting will be
  counted by inspectors to be appointed by the Company (it is
  anticipated that the inspectors will be employees, attorneys or
  agents of the Company).
  
       The close of business on August 3, 1998, has been fixed as the
  record date for determining the shareholders entitled to notice of,
  and to vote at, the Annual Meeting.  Each share shall be entitled to
  one vote on all matters.  As of the record date there were
  144,323,804 shares of the Company's common stock outstanding and
  entitled to vote.  For a description of the principal holders of such
  stock, see "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
  MANAGEMENT" below.
  
  
   This Proxy Statement and the enclosed Proxy are being furnished to
  shareholders on or about August 14, 1998.


                  PROPOSAL 1 -- ELECTION OF DIRECTORS
  
       The Company's Bylaws, as amended, provide that the number of
  directors shall range from three to seven, as determined from time
  to time by the shareholders or the Board of Directors.  Presently the
  Company's Board of Directors consists of four members, three of whom
  are nominees for election at the Annual Meeting.  It is anticipated
  that future financing and other transactions may, as a part of their
  terms, require the expansion of the Board of Directors and
  appointment of additional directors to fill the vacancies created by
  such expansion.  At such time, the Board of Directors will appoint
  persons to fill the new vacancies, as provided in the Amended and
  Restated Bylaws.  Each director elected at the Annual Meeting will
  hold office until a successor is elected and qualified, or until the
  director resigns, is removed or becomes disqualified.  Unless marked
  otherwise, proxies received will be voted FOR the election of each
  of the nominees named below. If any such person is unable or
  unwilling to serve as a nominee for the office of director at the
  date of the Annual Meeting or any postponement or adjournment
  thereof, the proxies may be voted for a substitute nominee,
  designated by the proxy holders or by the present Board of Directors
  to fill such vacancy, or for the balance of those nominees named
  without nomination of a substitute, or the Board may be reduced
  accordingly. The Board of Directors has no reason to believe that any
  of such nominees will be unwilling or unable to serve if elected as
  a director.
  
       The following information is furnished with respect to the
  nominees.  Stock ownership information is shown under the heading
  "Security Ownership of Certain Beneficial Owners and Management" and
  is based upon information furnished by the respective individuals. 
  
       Mr. Edwin G. Marshall, age 56, has been Chairman of the Board
  since June 1997.  Mr. Marshall was unanimously appointed Chief
  Executive Officer of the Company by the Board of Directors in April
  1998. Educated at Santa Rosa Junior College and the College of Marin,
  he studied Business Administration and Fire Science.  Until 1979, Mr.
  Marshall worked as a professional fire fighter, rising to the rank
  of Captain.  From 1980 until 1994, Mr. Marshall was an entrepreneur,
  involved mostly with real estate brokerage and investment, the
  automobile business and stock investments.  A major shareholder in
  the Company since 1994, Mr. Marshall formed The Sand Dollar Solution,
  a California limited partnership in 1997 and is the general partner
  of that company.
  
       Gerard V. Sunnen, M.D.,  age 56, has been a director of the
  Company since June 1997.  In April 1998, Dr. Sunnen was unanimously
  appointed President of the Company by the Board of Directors.  Dr.
  Sunnen received his B.A. from Rutgers University and his M.D. from
  the State University of New York.  Dr. Sunnen served in the United
  States Air Force as a medical doctor, holding the rank of Major.  Dr.
  Sunnen has been a practicing Clinical Psychiatrist and Psycho-
  pharmacologist since 1971.  He became interested in ozone in the mid-
  1980's and studied under prominent German practitioners.  He is the
  author of "Ozone in Medicine: Overview and Future Directions,"
  Journal of Advancement in Medicine, Vol. 1, No. 3 (1988).  Since
  taking over as the Company's Director of Science in June 1997, Dr.
  Sunnen has led the Company aggressively in its scientific pursuits. 
  Among his many accomplishments on behalf of the Company in the last
  year, Dr. Sunnen is the author of a new patent application recently
  filed for the external use of ozone (Medizone) to treat pathological
  conditions.
  
       William Hitt, Ph.D.,M.D., age 72.  A board member since June
  1997, Dr. Hitt received a B.S. degree from the University of Denver
  and a Ph.D. from Colorado A&M University.  Dr. Hitt received his M.D.
  from the University of Colorado and pursued post-medical school
  studies at Duke University and Washington University School of
  Medicine.  Dr. Hitt has taught Microbiology and Virology at several
  universities, including the Malcolm-Pratt Institute at Johns Hopkins
  University.  Dr. Hitt is a recipient of the prestigious Eli Lily
  Award from the National Institutes of Health in 1953 for his
  discovery and report of a new anaerobic species of mycoplasma. 
  Additionally, he received the Leeuwenhoek Award in 1960, the
  Cientifico Destacado of Mexico in 1990 and 1992, and the Bioethics
  International Award of Merit in 1993.  A long-time member of the
  World Health Organization, Dr. Hitt was a member of the Board of
  Directors of Physicians Against Nuclear War, which organization was
  awarded the Nobel Peace Prize in 1985.  Dr. Hitt resides in Southern
  California and operates a number of William Hitt Centers
  internationally.
  
       There is no family relationship between any directors of the
  Company.  Mr. Marshall's wife, Jill Marshall, is the Chief Operating
  Officer and Secretary of the Company.
  
                       DIRECTOR COMPENSATION
  
       Directors have not received any compensation for their services
  as Directors of the Company.  The Amended and Restated Bylaws to be
  voted upon by the shareholders at the Annual Meeting, provide that
  the Board of Directors may establish compensation levels for
  Directors.  At this time, Directors receive no compensation for their
  service as such, although they may be reimbursed for certain expenses
  incurred in connection with their attendance at meetings of the Board
  or the Company which they attend or in which they participate.
  
             BOARD OF DIRECTORS MEETINGS AND COMMITTEES
  
       The Company's Board of Directors took action at 10 duly noticed
  meetings of the Board during the fiscal year ended December 31, 1997. 
  Each nominee for director then serving as a director attended or
  participated in all of the meetings of the Board of Directors. 
  Presently there are no active committees of the Board.
  
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH NOMINEE DIRECTOR.
  
      EXECUTIVE OFFICERS AND SIGNIFICANT EMPLOYEES/CONSULTANTS
  
       The following individuals serve as executive officers or
  significant employees or consultants of the Company:
  
                                     CURRENT
  NAME                     AGE       POSITION(S)(1)
- -----------------------    ---       -----------------------------  
  Edwin G. Marshall        56        Chairman, Chief Executive
                                     Officer
  Dr. Gerard V. Sunnen     56        President, Director of
                                          Science, Director
  Arthur P. Bergeron       48        Vice President, Chief
                                     Financial Officer, Treasurer
  Jill Marshall            46        Chief Operating Officer,
                                     Secretary
  
  ___________
  
 (1)    Directors serve for one year and until their successors are elected
       and qualified.  All officers serve at the pleasure of the Board of
       Directors.
  
 
  
     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
  
       The following table sets forth information as of July 31, 1998,
  regarding beneficial stock ownership of (i) all persons known to the
  Company to be beneficial owners of more than 5% of the outstanding
  Common Stock; (ii) each director, and each person who served at any
  time during fiscal year 1998 as the Company's CEO, and (iii) present
  officers and directors of the Company as a group.  Each of the
  persons in the table below has sole voting power and sole dispositive
  power as to all of the shares shown as beneficially owned by them
  except as otherwise indicated.




                                            NUMBER OF SHARES              PERCENT OF 
  NAME AND ADDRESS                          BENEFICIALLY OWNED         OUTSTANDING SHARES
                                                                    
  Edwin G. Marshall                         73,959,333(1)                 36%
  Director and Executive Officer
  P.O. Box 742
  Stinson Beach, CA 94970
  
  Arthur P. Bergeron                         3,830,334(2)                  2.76%
  Vice President, Treasurer and Chief
  Financial Officer
  40 Grove Street
  Wellesley, MA 02181
  
  Kenneth Gropper                              660,000(3)                  0.48%
  Director
  129 Eagle's Nest Road
  Lincoln, NH  03251
  
  Dr. Gerard V. Sunnen
  President and Director                     1,500,000                     1.08%
  200 East 23rd Street
  New York, NY 10016
  
  All Officers and Directors
  as a Group  (4 persons):                   79,949,666(4)                 37.7%
  
  
     
  (1)       Includes (i) an aggregate of 160,000 shares owned of record by Mr.
            Marshall's wife, 1,000 shares owned of record by his son, and
            50,000 shares owned jointly with his mother, (ii) 6,571,428 shares
            owned by Sand Dollar, of which he is the general partner, (iii)
            250,000 shares owned directly by Mr. Marshall, (iv) 165,000 shares
            held in street name; and (iv) options held by Sand Dollar to
            purchase up to 66,761,905 shares of Common Stock exercisable at
            prices ranging from $0.07 to $0.20 per share.
  
  (2)       Includes (i) 544,167 shares held through the Bergeron  Profit
            Sharing Plan; and (ii) 1,000,000 shares obtainable upon exercise
            of the option granted in Mr.  Bergeron's  employment  agreement 
            which  vested  on  January  1, 1996 (500,000 shares) and January
            1, 1997 (500,000  shares).  
  
  (3)       Includes 500,000  shares  registered in the name of his wife. 
         
  (4)       Based on a total of 212,085,709 shares outstanding assuming
            exercise of all options and warrants described above. 
                   
               COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
  
     Section 16(a) of the Securities Exchange Act of 1934 requires the
  Company's officers and directors, and persons who beneficially own more than
  ten percent of a registered class of the Company's equity securities, to
  file reports of ownership and changes in ownership with the Securities and
  Exchange Commission.  Officers, directors and greater than ten-percent
  shareholders are required by regulation of the Securities and Exchange
  Commission to furnish the Company with copies of all Section 16(a) forms
  which they file.  The Company is not aware of any transactions in its
  outstanding securities by or on behalf of any director, executive officer
  or ten percent holder, which would require the filing of any report pursuant
  to Section 16(a) during the fiscal year ended December 31, 1997, that was
  not filed with the Commission.
  
                       EXECUTIVE COMPENSATION
  
     The following Summary Compensation Table shows compensation paid by
  the Company for services rendered during the past three fiscal years to
  persons serving as the Chief Executive Officer of the Company during the
  last fiscal year.  In June 1997, Joseph Latino was removed as the Company's
  President and Chief Executive Officer.  He was replaced by Milton G. Adair. 
  Mr. Adair resigned in April 1998 to pursue other interests and he was
  succeeded by Mr. Marshall as the CEO and by Dr. Sunnen as the President.  



                       SUMMARY COMPENSATION TABLE
  
                                                                Long-Term
                                                                Compensation
                                  Annual Compensation           Awards                     
  Name and Principal
  Position                 Year     Salary      Bonus           Options(#)
- ---------------------      ----     -------     ------          -------------  
                                                    

  Joseph S. Latino         1997(1)  $           $    0                  0
  President and CEO        1996     $ 180,000   $    0                  0
                           1995     $ 180,000   $    0          3,000,000
  
  Milton G. Adair          1998(2)  $  66,667   $    0                  0
                           1997     $  66,667   $    0                  0

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


    (1)  Dr. Latino's employment was terminated by the Company on May 14,
         1997.  He was reimbursed for certain expenses in the amounts of
         $33,222 and $45,642, in 1995 and 1996, respectively.  In 1995 and
         1996, the Company also provided Dr. Latino with health insurance. 
         The options referred to in the table expired May 14, 1998.  Dr.
         Latino did not exercise any options held by him.
  
    (2)  Mr. Adair left the Company in April 1998.
  
       EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS
  
     The Company and its former Chief Executive Officer, Joseph S. Latino 
  entered  into an  employment  agreement, effective  January 1, 1995, 
  pursuant to which the Company  agreed to employ Dr. Latino as its Chief
  Executive  Officer and Director of Research,  at a salary of $180,000  per 
  annum,  for a one-year period or until terminated by either of the parties
  in accordance with its terms.  Dr. Latino  received certain fringe benefits
  under the contract including the use of an automobile and health and life 
  insurance.  He was also granted an option to purchase 3,000,000 shares of
  the Company's Common Stock, par value $.001, at a per share price of $.20. 
  The option was to vest in annual increments of 1,000,000 shares, on and
  after January 1 of each of 1996, 1997 and 1998, provided that Dr. Latino was
  still employed by the Company at such dates.  The agreement continued in
  effect in 1996 but was terminated for cause in May 1997.  The options held
  by Dr. Latino expired in May 1998.
  
     The Company agreed to employ Arthur P. Bergeron, effective January
  1, 1995, as its Chief Financial  Officer,  at a salary of $72,000 per annum,
  plus monthly expenses and health insurance, for a one-year period or until
  terminated by either party in accordance with its terms.  Mr. Bergeron
  continues to serve in the positions of Vice President, Treasurer and Chief
  Financial Officer.  Mr. Bergeron also continues in his private accounting
  practice.  Mr. Bergeron was also granted an option to purchase 1,500,000
  shares of the Company's common stock, par value $.001, at a per share price
  of $.20. This option was to vest in annual increments of 500,000 shares on
  and after January 1 of each of 1996, 1997 and 1998, provided that Mr.
  Bergeron is still employed by the Company at each such date.  The  agreement 
  also  provides for certain bonuses to be paid if the Company achieves
  certain financial results. 
  
         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
  
     The Company does not have a compensation committee.  Matters
  concerning the compensation  of executive officers are determined by the 
  Company's  Board of Directors.
  
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
  
     In June 1997, the former members of the Board of Directors resigned
  or were removed and replaced by a new Board of Directors which included
  certain of the current Directors who will be voted upon at this Annual
  Meeting of Shareholders.  At that time, the new Board of Directors
  authorized the Company to enter into an agreement with Sand Dollar pursuant
  to which Sand Dollar was issued warrants to purchase an aggregate of
  73,333,333 shares of the Company's Common Stock in connection with funding
  arranged and/or provided by Sand Dollar.  Sand Dollar purchased 5,714,286
  shares of Common Stock pursuant to such warrants, at a price of $.07 per
  share, for a total purchase price of $400,000.  Sand Dollar has made
  subsequent purchases under the warrants totaling $60,000 at $0.07 per share. 
  The current Chairman and Chief Executive Officer of the Company, Edwin G.
  Marshall, is the General Partner of Sand Dollar.  
                                                     
  
         PROPOSAL 2 -- APPROVAL OF AMENDED AND RESTATED BYLAWS
  
     The Board of Directors has approved Amended and Restated Bylaws of
  the Company (the "New Bylaws").  The New Bylaws reflect changes to Nevada
  corporate law since the adoption of the original bylaws ("Old Bylaws").  The
  Old Bylaws were adopted before the Company became an operating entity and 
  the Board of Directors believes that the New Bylaws are needed to provide
  the Board of Directors and the Company with appropriate regulations that
  more closely fit the current needs of the Company.  A copy of the New Bylaws
  is attached to and made a part of this Proxy Statement.
  
  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
  PROPOSAL TO ADOPT THE NEW BYLAWS.
  
            SUMMARY OF NEW BYLAWS COMPARED TO OLD BYLAWS
  
     The key provisions of the New Bylaws that differ from their
  counterparts in the Old Bylaws are described briefly below. The following
  summary is qualified in its entirety by the full text of the New Bylaws. 
  You are advised to read the New Bylaws and carefully consider the changes
  that have been made before you mark your ballot.
  
     The New Bylaws have been prepared and adopted by the Board of Directors
  to update the Old Bylaws and to more accurately reflect the management
  structure adopted by the Company.  Among other things, the New Bylaws
  address the following matters that are either omitted from the Old Bylaws
  or that are treated in the Old Bylaws in an out-dated manner:
  
     Officers.  The New Bylaws include provisions allowing for appointment
  of several executive officers that are commonly found in corporations. 
  These officers include Chief Executive Officer and Chief Operating Officer. 
  The New Bylaws plainly describe the duties of all officers of the Company
  and establish guidelines for managing the Company if one or more of these
  offices is not filled.
  
     Directors.  The New Bylaws permit the Company to compensate
  directors.  Management believes this ability is necessary to attract and
  retain qualified individuals as Board members.  The Old Bylaws provided that
  directors would receive no compensation.  The Board has not determined what,
  if any, compensation directors may receive following approval of the New
  Bylaws.
  
     Meetings and Corporate Governance.  The New Bylaws reflect changes
  and advances in technology, such as facsimile, email and same-day or next-
  day courier service that have changed the pace of business internationally. 
  For example, the New Bylaws permit the directors to receive notice of
  meetings by means of any one of these rapid methods of delivery.  The New
  Bylaws also give the Board some flexibility in setting the date of the
  Company's annual meeting of shareholders, rather than suggesting a firm date
  each year.  A suggested form of notice and procedure for delivering notice
  of shareholder meetings is also contained in the New Bylaws.
  
     Like the Old Bylaws, the New Bylaws limit directors and officers'
  liability for certain breaches of fiduciary duty and require the Company to
  indemnify persons serving as directors of the Company from and against
  personal liability for acts or omissions of the director or officer during
  their service to the Company, to the fullest extent permitted by Nevada law.
  
              PROPOSAL 3  APPROVAL OF INDEPENDENT AUDITORS
  
     The Board of Directors of the Company has selected Anderson, Anderson
  & Strong as the independent auditors for the Company for the year ending
  December 31, 1998.  Anderson, Anderson & Strong also served as the Company's
  independent auditors for the year ended December 31, 1997.
  
     At the Annual Meeting, shareholders will be asked to ratify the
  selection by the Board of Directors of Anderson, Anderson & Strong as the
  Company's independent auditors.
  
     Representatives of Anderson, Anderson & Strong may attend the 1998
  Annual Meeting.  If they attend, they will have an opportunity to make a
  statement if they desire to do so, and they will be available to answer
  appropriate questions from shareholders.
  
    THE BOARD RECOMMENDS SHAREHOLDER APPROVAL OF THE SELECTION OF AUDITORS.
  
                             OTHER MATTERS
  
     As of the date of this Proxy Statement, the Board of Directors of the
  Company does not intend to present, and has not been informed that any other
  person intends to present, a matter for action at the 1998 Annual Meeting
  other than as set forth herein and in the Notice of Annual Meeting.  If any
  other matter properly comes before the meeting, it is intended that the
  holders of proxies will act in accordance with their best judgment.
  
     The accompanying proxy is being solicited on behalf of the Board of
  Directors of the Company.  In addition to the solicitation of proxies by
  mail, certain of the officers and employees of the Company, without extra
  compensation, may solicit proxies personally or by telephone, and, if deemed
  necessary, third party solicitation agents may be engaged by the Company to
  solicit proxies by means of telephone, facsimile or telegram, although no
  such third party has been engaged by the Company as of the date hereof.  The
  Company will also request brokerage houses, nominees, custodians and
  fiduciaries to forward soliciting materials to the beneficial owners of
  common stock held of record and will reimburse such persons for forwarding
  such material.  The cost of this solicitation of proxies will be borne by
  the Company.
  
                             ANNUAL REPORT
  
     Copies of the Company's annual report on Form 10-K (including
  financial statements and financial statement schedules) filed with the
  securities and exchange commission may be obtained without charge by writing
  to the Company - attention: Jill Marshall, P.O. Box 742, Stinson Beach,
  California 94970.  A request for a copy of the Company's Annual Report on
  Form 10-K must set forth a good-faith representation that the requesting
  party was either a holder of record or a beneficial owner of Common Stock
  of the Company on August 3, 1998.  Exhibits to the Form 10-K, if any, will
  be mailed upon similar request and payment of specified fees to cover the
  costs of copying and mailing such materials.  These documents have been
  filed by the Company with the Securities and Exchange Commission and are
  posted and may be viewed at the Company's website:  www.medizoneint.com and
  at the Commission's website: www.sec.gov.                 
                 
                         SHAREHOLDER PROPOSALS
  
     Any shareholder proposal intended to be considered for inclusion in
  the proxy statement for presentation in connection with the next Annual
  Meeting of Shareholders must be received by the Company by March 15, 1999. 
  The proposal must be in accordance with the provisions of Rule 14a-8
  promulgated by the Securities and Exchange Commission under the Securities
  Exchange Act of 1934.  The Company suggests that any such request be
  submitted by certified mail, return receipt requested.  The Board of
  Directors will review any proposal which is timely received, and determine
  whether it is a proper proposal to present to the 1999 Annual Meeting.
  
     The enclosed Proxy is furnished for you to specify your choices with
  respect to the matters referred to in the accompanying notice and described
  in this Proxy Statement.  If you wish to vote in accordance with the Board's
  recommendations, merely sign, date and return the Proxy in the enclosed
  envelope which requires no postage if mailed in the United States.  A prompt
  return of your Proxy will be appreciated.
  
  
  
                      By Order of the Board of Directors
  
  
                      Jill Marshall, Secretary
  
  
  
  
  
  
  Stinson Beach, California
  August 14, 1998
  
                               APPENDICES
  
  1.  FORM OF PROXY
  
  2.  AMENDED AND RESTATED BYLAWS
  
                                 PROXY
  
                      MEDIZONE INTERNATIONAL, INC.
  
      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
  
  The undersigned hereby appoints Edwin G. Marshall and Gerard Sunnen and each
  of them as Proxies, with full power of substitution, and hereby authorizes
  them to represent and vote, as designated below, all shares of Common Stock
  of the Company held of record by the undersigned on September 17, 1998 at
  the Annual Meeting of Shareholders to be held at the Spinnaker Restaurant,
  100 Spinnaker Dr., Sausalito, California, at 11:00 a.m., Pacific Daylight
  Time, or at any adjournment thereof.
  
  1.   Election of Directors.
  
       FOR           WITHHOLD AS TO ALL        FOR ALL EXCEPT
       / /                  / /                    / /
  
       (INSTRUCTIONS:  IF YOU MARK THE "FOR ALL EXCEPT" CATEGORY ABOVE,
       INDICATE THE NOMINEE(S) AS TO WHICH YOU DESIRE TO WITHHOLD AUTHORITY
       BY STRIKING A LINE THROUGH SUCH NOMINEE(S) NAME IN THE LIST BELOW:)
  
       Edwin G. Marshall, Gerard V. Sunnen, M.D., William Hitt, Ph.D., M.D.
  
  2.   To approve Amended and Restated Bylaws for the Company.
  
       FOR                AGAINST                 ABSTAIN
       / /                  / /                     / /
  
  3.   To approve and ratify the selection of Anderson, Anderson & Strong,
       LLP as the Company's independent auditors for the fiscal year ending
       December 31, 1998.
  
       FOR                AGAINST                 ABSTAIN
       / /                 / /                       / /
  
  4.   In their discretion, the Proxies are authorized to vote upon such
       other business as may properly come before the Annual Meeting.
  
  THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
  HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY
  WILL BE VOTED FOR PROPOSALS 1, 2 and 3.
                                            
        DATE:
            ---------------------------
  
  
            -------------------------------------------
             Signature
  
  
            -------------------------------------------
             Signature of joint holder, if any
  
  PLEASE SIGN EXACTLY AS THE SHARES ARE ISSUED.  WHEN SHARES ARE HELD BY JOINT
  TENANTS, BOTH SHOULD SIGN.  WHEN SIGNING AS ATTORNEY, AS EXECUTOR,
  ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH.  IF A
  CORPORATION, PLEASE SIGN IN FULL CORPORATE NAME BY PRESIDENT OR OTHER
  AUTHORIZED OFFICER.  IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP NAME BY
  AUTHORIZED PERSON.  
  
  PLEASE DATE, SIGN AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
  ENVELOPE