Canterbury Consulting Group, Inc.
                     1600 Medford Plaza, 128 Route 70
                        Medford, New Jersey  08055
                   Phone:  609-953-0044 * 800-873-2040
                            Fax:  609-953-0062




Dear Stockholder:

You are cordially invited to attend the Annual Meeting of Stockholders
of Canterbury Consulting Group, Inc. (formerly Canterbury Information
Technology, Inc.) to be held on October 24, 2001, 2001, at 10:00 a.m.
(EST), at The Mansion on Main Street, Plaza 3000, Voorhees, New Jersey.

At this meeting, you will be asked to consider the following
propositions:

1. To elect seven (7) Directors for the ensuing year;

2. To ratify the appointment of Baratz & Associates, P.A., as the Company's
   independent public accountants for the fiscal year ending November 30, 2001;

3. To transact any other business as may properly be brought before the meeting.

Stockholders of record as of the close of business on August 31, 2001
(record date) are eligible to vote at this Annual Meeting of
Stockholders.  Stockholders unable to attend the meeting in person are
asked to vote, sign, date and promptly return the enclosed proxy in the
enclosed self-addressed envelope, which does not require any United
States postage.  If you attend the meeting, you may revoke your proxy
and vote in person.

				By order of the Board of Directors,

				By:/s/ Jean Z. Pikus
	     			   Jean Z. Pikus
	     			   Vice President and Secretary


The Company's annual report to the Securities and Exchange Commission
on Form 10-K and other public filings such as interim financial
statements, Proxy Statements and Annual Reports to Stockholders are
available on the internet directly from the Securities and Exchange
Commission's website (www.sec.gov) or upon written request to The
Canterbury Investor Relations Department at the address listed below.










                     Canterbury Consulting Group, Inc.
                     1600 Medford Plaza, 128 Route 70
                       Medford, New Jersey  08055

                       P R O X Y   S T A T E M E N T

	Proxies, enclosed with this Proxy Statement, are requested by the Board of
Directors of Canterbury Consulting Group, Inc. (formerly Canterbury Information
Technology, Inc.) for the Annual Meeting of Stockholders.  The meeting is to be
held on October 24, 2001 at 10:00 a.m. at The Mansion on Main Street, Plaza
3000, Voorhees, New Jersey.

	Stockholders of record as of the close of business on August 31, 2001 will
be entitled to vote at the meeting and any adjournment of that meeting.  As of
that date, 12,418,549 shares of common stock of Canterbury were outstanding and
entitled to one vote each.  Execution of a proxy will not in any way affect a
stockholder's right to attend the meeting and vote in person.  Any shareholder
submitting a proxy has the right to revoke it at any time before it is
exercised.

	Any proxies that are sent in by stockholders may be revoked before October
24, 2001, at 10:00 a.m. by mail or other deliveries in writing, or by voice vote
if the shareholder attends the Annual Meeting in person.

	The people named as attorneys in the proxies are either Officers or
Directors of Canterbury.  With respect to the election of a Board of Directors,
shares represented by proxies in the enclosed form, which are received, will be
voted as explained below under the heading Election of Directors.  Where a
choice has been specified on the proxy with respect to a proposal, the shares
represented by the proxy will be voted in accordance with the choice selected
and will be votes FOR that proposal if no specification is indicated.

	Under Pennsylvania law, the presence of stockholders entitled to cast at
least a majority of the votes that all stockholders are entitled to cast on a
particular matter to be acted upon at a meeting, constitutes a quorum for
purposes of consideration and action on a matter.  Only stockholders indicating
affirmative or negative decision on a matter are treated as voting.
Abstentions, broker non-votes or mere absence or failure to vote is not
equivalent to a negative decision and will not count toward a quorum, and if a
quorum is otherwise present, effect the outcome of a vote.  A broker non-vote
occurs when a broker submits a proxy but does not have authority to vote a
customer's shares on one or more matters.  The affirmative vote of the holders
of a majority of shares of common stock entitled to vote at the annual meeting
is required for approval of each of the actions proposed to be taken at the
Annual Meeting.  If a stockholders' meeting is called for the election of
Directors and is adjourned for lack of a quorum and another stockholders'
meeting is called, those stockholders entitled to vote who attend the adjourned
meeting, although less than a quorum as fixed under Pennsylvania law or in the
by-laws, shall be a quorum for the purpose of electing Directors.  If a meeting
called to vote upon any other matter than the election of Directors has been
adjourned for at least 15 days because of the absence of a quorum, those
stockholders entitled to vote who attend such meeting, although less than a
quorum as fixed under Pennsylvania law or in the by-laws shall still constitute
a quorum for purpose of acting upon any matter set forth in the notice of
meeting.  If the notice actually states that those stockholders who attend the
adjourned meeting shall nevertheless constitute a quorum for the purpose upon
acting on the matter, then the vote would be binding.
             Canterbury Consulting Group, Inc. -- Proxy Statement

	Canterbury is not aware of any other matters to be presented at the
meeting.  If any other matters are presented at the meeting upon which it is
proper to take a vote, shares represented by all proxies received will be voted
by and in the judgment of the persons named as proxies.

	An Annual Report containing the Form 10-K for the fiscal year ended
November 30, 2000 as filed with the SEC including complete financial statements
audited by Ernst & Young, LLP is enclosed with, but not as a part of, this Proxy
Statement.  Canterbury's Form 10-Q report for the period ended May 31, 2001 are
available upon request from the Company's Investor Relations Department or
online at www.sec.gov.

	The date that this Proxy Statement and proxy material are being sent to
the stockholders is on or about September 26, 2001.


Proposal No. 1 - ELECTION OF DIRECTORS
--------------------------------------
	Seven Directors are to be elected at the meeting, each to serve until the
next Annual Meeting and until his or her successor shall have been elected and
qualified.  Each of the nominees named in the following pages is presently a
member of the Board of Directors.  If at the time of election any of the
nominees are unable or unwilling to serve, for any reason not presently known or
contemplated, the persons named on the proxy card will have discretionary
authority to vote for the balance of those named and, if they deem it advisable,
for a substitute nominee.

NOMINEES FOR DIRECTORS
----------------------
					  Director
Name				   Age   Since	Principal Occupation
----				   ---   -----	--------------------
Stanton M. Pikus(1)	   61	   1981	Chairman of the Board of Directors
Kevin J. McAndrew		   43	   1990	President, Chief Executive Officer,
							Chief Financial Officer, and Treasurer
Jean Zwerlein Pikus	   48	   1984	Vice President - Operations, Secretary
Alan B. Manin		   64	   1981	President, Atlantis, Inc.
Stephen M. Vineberg(2)(3)  60	   1988	President, CMQ, Inc.
Paul L. Shapiro(2)(3)	   50	   1992	Manager, McKesson Drug Co.
Frank A. Cappiello(4)      75	   1995	President, McCullough, Andrews &
							Cappiello, Inc.

   (1) President and Chief Executive Officer from 1981 until June 1, 2001.
   (2) Member of the Compensation Committee of the Board of Directors.
   (3) Member of the Audit Committee of the Board of Directors.
   (4) Chairman and Member of the Audit and Compensation Committees.

BIOGRAPHIES OF THE NOMINEES FOR DIRECTORS

	STANTON M. PIKUS, Chairman of the Board of Directors, was a founder of
Canterbury (1981).  In June 2001 he resigned as President and Chief Executive
Officer of Canterbury Consulting Group, Inc. but remains an employee of the
Company.  He graduated from The Wharton School of the University of Pennsylvania
(B.S., Economics and Accounting) in 1962.  Mr. Pikus is also a Director of
                                    2
             Canterbury Consulting Group, Inc. -- Proxy Statement

e*machinery.net, inc., a public company traded on the OTC Bulletin Board.  From
1968 until 1984 he worked full-time as President and majority stockholder of
Brown, Bailey and Pikus, Inc., a mergers and acquisitions consulting firm that
had completed more than twenty transactions.  In addition, Mr. Pikus has been
retained in the past by various small to medium-sized public and private
companies in the capacity of an independent financial consultant.  Mr. Pikus is
the spouse of Jean Z. Pikus, who is a Director, a Vice President of Operations
and the Secretary of Canterbury Consulting Group, Inc.

	KEVIN J. McANDREW, President, Chief Executive Officer, Chief Financial
Officer and Treasurer as of June 1, 2001.  He was Chief Operating Officer since
December, 1993; Executive Vice President and Chief Financial Officer of
Canterbury since June 21, 1987; Treasurer since January, 1988; and Director
since 1990.  Mr. McAndrew is also a Director, Secretary and Chief Financial
Officer of e*machinery.net, inc., a public company traded on the OTC Bulletin
Board.  He is a graduate of the University of Delaware (B.S. Accounting, 1980)
and has been a Certified Public Accountant since 1982.  From 1980 to 1983 he was
an Auditor with the public accounting firm of Coopers & Lybrand in Philadelphia.
From 1984 to 1986 Mr. McAndrew was employed as a Controller for a New Jersey
based division of Allied Signal, Inc.

	JEAN ZWERLEIN PIKUS, Vice President of Human Resources and Operations,
Secretary and Director since December 1, 1984.  She was employed by J. B.
Lippincott Company, a publishing company, from 1974 to 1983, where she was
Assistant Personnel Manager and also created its word processing center, and was
responsible for the day-to-day control of word processing and graphic services.
In 1984, Ms. Pikus graduated from The Wharton School of the University of
Pennsylvania (B.S., Accounting and Management, cum laude).  Ms. Pikus is the
spouse of Stanton M. Pikus, who is the Chairman of the Board of Directors and an
employee of Canterbury Consulting Group, Inc.

	ALAN B. MANIN, Founder and a Director of Canterbury since its inception in
1981.  He is currently the President of Atlantis, Inc., a company which provides
motivational training to employees of Fortune 1000 companies. He is a graduate
of Temple University (B.S., 1960; M.Ed., 1966).  He was a teacher and Department
Chairman in the Philadelphia School System (1960-1966); a former Vice President
and Director of Education for Evelyn Wood Reading Dynamics (1966-1972); a former
Director of Northeast Preparatory School (1973); and President, Chief Operating
Officer and founder of Health Careers Academy, a federally accredited (National
Association of Trade and Technical Schools) vocational school (1974-1979).

	STEPHEN M. VINEBERG, a Director since 1988, is currently the President and
Chief Executive Officer of CMQ, Inc.  Previously he was a Vice President of
Fidelity Bank, Philadelphia, where he was Chief Operating Officer of the Data
Processing, Systems and Programming Divisions.  Mr. Vineberg also directed a
wholly owned subsidiary of the bank that developed and marketed computer
software, operated a service bureau and coordinated all electronic funds
transfer activities.

	PAUL L. SHAPIRO, a Director since December, 1992, has worked for McKesson
Drug Company for the past 16 years.  From 1973 through 1975 he was Director of
the Pennsylvania Security Officers' Training Academy. In 1973, he graduated from
York College of Pennsylvania with a B.S. Degree in Police Administration.

                                     3
             Canterbury Consulting Group, Inc. -- Proxy Statement

	FRANK A. CAPPIELLO, a Director since 1995, is President of the investment
advisory firm, McCullough, Andrews & Cappiello, Inc.  He is also the author of
several books and a regular panelist on "Wall $treet Week with Louis Rukeyser",
a regular quest on CNN's "Money Line," CNN Financial's "Market Sweep," a
frequent guest on CNBC, and a monthly columnist on the website of CBS's
"MarketWatch."  Until their sale, he was the Chairman of three no-load mutual
funds.  For more than 12 years Mr. Cappiello was Chief Investment Officer for an
insurance holding company with overall responsibility for managing assets of
$800 million.  Before that, he was the Research Director of a major stock
brokerage firm.  He is a graduate of the University of Notre Dame and Harvard
University's Graduate School of Business Administration.  Mr. Cappiello is also
a Director of e*machinery.net, inc., a public company traded on the OTC Bulletin
Board.

MANAGEMENT INDEBTEDNESS AND RELATED TRANSACTIONS
------------------------------------------------
	Please be advised that the present Officers and Directors have the
following relationships and related transactions with the Company.

	Pursuant to the April 10, 2001 Board of Directors Meeting, the Registrant
sold 575,000 restricted shares of Canterbury common stock to the following
Officers and Directors as an incentive to continue and increase their efforts on
behalf of the Company:

	Stanton M. Pikus 		200,000 	Alan Manin			25,000
	Kevin J. McAndrew		150,000	Paul Shapiro		25,000
	Jean Z. Pikus 		100,000 	Stephen Vineberg		25,000
	Frank A. Cappiello 	 50,000

	These shares of restricted common stock were purchased at the National
Market Nasdaq closing price at the time of purchase with interest bearing,
recourse notes made payable to the Company.  The notes carry an interest rate of
4.0% and are due and payable on or before April, 2006.  The notes and accrued
interest are collateralized by the shares being issued.  Interest will be
accrued and paid quarterly.  Each recipient also has granted the Company a 15-
day right of first refusal, in any sale of these shares.

	Pursuant to the May 16, 2001 Board of Directors Meeting, the Registrant
sold 750,000 restricted shares of Canterbury common stock to the following
Officers and Directors for various services:

	Stanton M. Pikus 		250,000	Stephen Vineberg		50,000
	Kevin J. McAndrew		150,000	Paul Shapiro		50,000
	Frank A. Cappiello 	135,000 	Alan Manin			40,000
	Jean Z. Pikus 		 75,000

	These shares of restricted common stock were purchased at the National
Market Nasdaq closing price at the time of purchase with interest bearing,
recourse notes made payable to the Company.  The notes carry an interest rate of
4.0% and are due and payable on or before May, 2006.  The notes and accrued
interest are collateralized by the shares being issued.



                                     4
             Canterbury Consulting Group, Inc. -- Proxy Statement

	Interest will be accrued and paid quarterly.  Each recipient also has
granted the Company a 15-day right of first refusal, in any sale of these
shares.

  	The principal and interest for both sales may be paid in cash or the
transfer of stock valued at 100% of the then current market price of any
publicly traded company.  There is no prepayment penalty on either principal or
interest payments.

	For information regarding stock option grants to Directors and Officers
please refer to the sections Option Grants and Directors' Remuneration.

EXECUTIVE CASH COMPENSATION
---------------------------
	The following table is a summary of cash compensation paid by Canterbury
for services rendered in fiscal 1998, 1999 and 2000 to the Chief Executive
Officer and each of the other four most highly-compensated Officers of
Canterbury who received at least $100,000 in total annual compensation.



                                             SUMMARY COMPENSATION TABLE
                                                                                Long-Term Compensation
                                     Annual Compensation                   Award                       Payouts
                                ------------------------------   -----------------------------------------------------
						   	 Other Annual   Restricted     Securities      LTIP      All Other
Name and			     Salary     Bonus   Compensation  Stock Awards    Underlying     Payouts   Compensation
Principal Position (1)  Year     ($)       ($)         ($)          ($)        Options/SAR(#)    ($)          ($)
----------------------------------------------------------------------------------------------------------------------
                                                                                    
Stanton M. Pikus(1)     2000  $210,000     $-	    $-	            $-	         100,000	  $-	       $-
  			     1999   195,000      -	     -	             -	         240,000	   -	        -
        		     1998   202,500      -	     -	             -	          50,000	   -	        -

Kevin J. McAndrew(2)    2000  $149,000     $-	    $-	            $-	          70,000	  $-	       $-
President , Chief 	     1999   135,000      -	     -	             -	         180,000	   -	        -
Executive, and Chief    1998   127,788      -	     -	             -	          35,000	   -	        -
Financial Officer


(1) Prior to June 1, 2001 Stanton M. Pikus held the positions of President and
Chief Executive Officer.
(2) Prior to June 1, 2001, Kevin J. McAndrew held the positions of Executive
Vice President, Chief Operating Officer and Chief Financial Officer.

	No other Executive Officers received in excess of $100,000 in total annual
compensation for the three-year period.

OPTION GRANTS
-------------
	The following Executive Officers were granted five-year stock options
during fiscal 2000 from the 1995 Stock Option Plan.






                                     5
             Canterbury Consulting Group, Inc. -- Proxy Statement

 			  Number of  Percentage of
 			 Securities  Total Options
 			 Underlying   Granted to 			        Grant Date
 			   Options 	 Employees in   Exercise  Expiration    Present
Name			   Granted 	  Fiscal Year     Price      Date        Value
----                 -------    -----------     -----      ----        -----
Stanton M. Pikus     25,000                     $3.00    08/02/05    34,250(a)
                     75,000*        39%         $2.78*   11/28/05*   95,250(a)
Kevin J. McAndrew    20,000                     $3.00    08/02/05    27,400(a)
                     50,000*        28%         $2.78*   11/28/05*   63,500(a)
Jean Z. Pikus        15,000                     $3.00    08/02/05    20,550(a)
                     25,000*        16%         $2.78*   11/28/05*   31,750(a)

  *  These five-year stock option grants are part of the 1995 Stock Option Plan
     as Incentive Option Awards.
 (a) Option values reflect Black-Scholes model output for options.  The
     assumptions used in the model were expected volatility of .693, risk free
     rate of return of 5.8%, dividend yield of 0%, and time to exercise of 2.5
     years.

AGGREGATED OPTION EXERCISES
AND FISCAL YEAR-END 2000 OPTION VALUES
--------------------------------------
	The following table provides information on option exercises in fiscal
2000 by the Executive Officers and on the Executive Officers' unexercised
options at November 30, 2000.  Included are options granted under the 1995 Stock
Incentive Plan.


+--------------------------------------------------------------------------------------------------------+
| 						      Number of Securities         Value of Unexercised     |
| 			  Shares		     Underlying Unexercised        In-The-Money Options     |
| 			Acquired on 	 Value	      Options at Year-End           at Fiscal Year-End      |
|                       Exercise     Realized            2000(#)                       2000(#)           |
| Name	                   (#)	          ($)      Exercisable  Unexercisable  Exercisable  Unexercisable  |
|---------------------+------------+----------+-------------+--------------+------------+----------------+
|                  |         |       |          |           |         |             |
| Stanton M. Pikus    |     0	     |	   -   	 |   440,001   |      0       |  $925,701  |       0        |
|---------------------+------------+----------+-------------+--------------+------------+----------------+
| Kevin J. McAndrew   |     0	     |	   -	 |   326,668	|      0	|  $674,193  |	      0        |
|---------------------+------------+----------+-------------+--------------+------------+----------------+
| Jean Z. Pikus       |     0	     |	   -	 |   191,335	|      0	|  $395,095  |	      0        |
+---------------------+------------+----------+-------------+--------------+------------+----------------+

	Option holders have five years from the date of grant to exercise any or
all of their options, and upon leaving Canterbury the option holders must
exercise within 30 days or lose the options.  These options exercise into
restricted shares of company stock.

EMPLOYMENT CONTRACTS
--------------------
	The Company executed new employment agreements dated June 1, 2001 between
the Company and Mr. McAndrew and the Company and Mr. Pikus, reflecting their new
employment arrangements.  Each employment agreement is for a period of five
years.  Each sets forth various services to be performed.  Each employee shall
receive an annual salary of $245,000 with annual cost of living increases tied

                                     6
             Canterbury Consulting Group, Inc. -- Proxy Statement

to a nationally recognized index, as set forth by the Board of Directors from
time to time.  These employment agreements supercede and replace the current
employment agreements, including the cancellation of bonus opportunities which
were to be payable through December 1, 2003.  These agreements also include a
non-competition prohibition for a period of three years after employment has
been terminated.

COMMITTEES OF THE BOARD AND MEETING ATTENDANCE
----------------------------------------------
	The Board has established an Audit Committee, a Stock Option Committee and
a Compensation Committee. All three committees are currently composed entirely
of Independent Directors who are not Officers of Canterbury (Frank A. Cappiello,
Paul Shapiro and Stephen Vineberg).

	The Company had 16 meetings of the Board of Directors during the last full
fiscal year.  There was no incumbent who, during the last full fiscal year,
attended fewer than 100% of said meetings.

	The Stock Option Committee, which is part of the Compensation Committee,
met 5 times during the last fiscal year.  The Audit Committee met 4 times during
the last fiscal year, their charter is set forth in Appendix A.


Report of the Compensation Committee on Executive Compensation

Overview and Philosophy

The Compensation Committee is responsible for establishing the compensation of,
and the compensation policies with respect to, the Company's executive officers,
including the Company's Chief Executive Officer, and administering certain of
the Company's stock benefit plans. The Compensation Committee is composed of
three Independent Directors - Frank Cappiello (Chairman), Paul Shapiro and
Stephen Vineberg.

The objectives of the Company's executive compensation program are to:

 	* Attract and retain key executives critical to the long-term success of
	  the Company;
 	* Align the interests of executive officers with the interests of
 	  stockholders and the success of the Company; and
 	* Recognize and reward individual performance and responsibility.

Executive Compensation Program

General. The Company's executive compensation program consists of base salary
and long-term incentive compensation in the form of stock options. In addition,
executive officers participate in benefit programs that are available to the
Company's employees, generally. These benefit programs include medical benefits
and the 401(k) Plan.

Base Compensation. Mr. Pikus, the Company's President and Chief Executive
Officer during fiscal 2000 and Mr. McAndrew, the Company's Executive Vice
President and Chief Financial Officer during fiscal 2000, had multi-year

                                     7
             Canterbury Consulting Group, Inc. -- Proxy Statement

employment agreements with the Company. During 2000, compensation for Mr. Pikus
and Mr. McAndrew were set within the range of compensation for chief executives
with comparable qualifications, experience, length of service, and
responsibilities at other companies in the same or similar businesses, based on
the determination of and approved by the Compensation Committee.

During the Year 2000, compensation for other executive officers was set within
the range of compensation for executives with comparable qualifications,
experience and responsibilities at other companies in the same or similar
businesses, based on the determination of management. In addition, base
compensation for each executive officer was determined on a case by case basis
in light of each individual's contribution to the Company as a whole, including
the ability to motivate others, develop the necessary skills to grow as the
Company matures, recognize and pursue new business opportunities and initiate
programs to enhance the Company's growth and success.

Long-Term Incentive Compensation. The Company provides long-term incentives to
its executive officers and key employees in the form of stock options and/or the
opportunity to purchase restricted common stock of the Company by recourse
promissory notes. The objectives of this program are to align executive and
stockholder long-term interests by creating a strong and direct link between
executive compensation and stockholder return, and to enable executives to
develop and maintain a significant, long-term stock ownership position in the
common stock. Stock options are granted at an option exercise price that is
determined by the Board as of the date of grant. However, the option exercise
price nor the stock sale price may not be less than the fair market value of the
common stock at the time the option is granted (or, in the case of incentive
stock options granted to optionees holding more than 10% of the total combined
voting power of all classes of stock of the Company or any parent or subsidiary
corporation, no less than 110% of the fair market value of the common stock at
the time the option is granted). Accordingly, these stock options will only have
value if the Company's stock price increases above the fair market value of the
common stock at the time they were granted. In selecting executives eligible to
receive option grants and determining the amount and frequency of such grants,
the Company evaluates a variety of factors, including (i) the job level of the
executive, (ii) option grants awarded by competitors to executives at comparable
job levels and (iii) past, current and prospective service to the Company
rendered, or to be rendered, by the executive.  Please refer to the table
labeled Option Granted to see options granted in fiscal 2000.

Submitted by the Compensation Committee of the Board of Directors of Canterbury
Consulting Group, Inc.

							Frank Cappiello, Chairman
							Paul Shapiro
							Stephen Vineberg


Report of the Audit Committee of the Board of Directors

The Audit Committee reviewed the Company's audited financial statements for the
fiscal year ended November 30, 2000 and discussed these financial statements
with the Company's management. Management is responsible for the Company's

                                     8
             Canterbury Consulting Group, Inc. -- Proxy Statement

internal controls and the financial reporting process. The Company's independent
accountants are responsible for performing an independent audit of the Company's
financial statements in accordance with generally accepted accounting principles
and to issue a report on those financial statements. The Audit Committee is
responsible for monitoring and overseeing these processes. As appropriate, the
Audit Committee reviews and evaluates, and discusses with the Company's
management, internal accounting, financial and auditing personnel and the
independent accountants, the following:

 	* the plan for, and the independent accountants' report on, each audit of
 	  the Company's financial statements;
 	* the Company's financial disclosure documents, including all financial
 	  statements and reports filed with the SEC or sent to stockholders;
 	* changes in the Company's accounting practices, principles, controls or
 	  methodologies;
 	* significant developments or changes in accounting rules applicable to
 	  the Company; and
 	* the adequacy of the Company's internal controls and accounting,
 	  financial and auditing personnel.

The Audit Committee reviewed and discussed the audited financial statements and
the matters required by Statement on Auditing Standards 61 (Communication with
Audit Committees) with Ernst & Young. LLP, the Company's independent auditors at
that time.  SAS 61 requires the Company's independent auditors to discuss with
the Company's Audit Committee, among other things, the following:

 	* methods to account for significant unusual transactions;
 	* the effect of significant accounting policies in controversial or
 	  emerging areas for which there is a lack of authoritative guidance or
 	  consensus;
 	* the process used by management in formulating particularly sensitive
 	  accounting estimates and the basis for the accountants' conclusions
 	  regarding the reasonableness of those estimates; and
 	* disagreements with management over the application of accounting
 	  principles, the basis for management's accounting estimates and the
 	  disclosures in the financial statements.

The Company's independent auditors also provided the Audit Committee with the
written disclosures and the letter required by Independence Standards Board
Standard No. 1 (Independence Discussions with Audit Committees). Independence
Standards Board Standard No. 1 requires auditors annually to disclose in writing
all relationships that in the auditors' professional opinion may reasonably be
thought to bear on independence, confirm their perceived independence and engage
in a discussion of independence. In addition, the Audit Committee discussed with
the independent auditors their independence from the Company.  The Audit
Committee also considered whether the independent auditors' provision of certain
other, non-audit related services to the Company was compatible with maintaining
such auditors' independence.

Based on its discussions with management and the independent auditors, and its
review of the representations and information provided by management and the
independent auditors, the Audit Committee recommended to the Board that the
audited financial statements be included in the Company's Annual Report on Form
10-K for the year ended November 30, 2000.
                                     9
             Canterbury Consulting Group, Inc. -- Proxy Statement

Submitted by the Audit Committee of the Board of Directors of Canterbury
Consulting Group, Inc.

							Frank Cappiello, Chairman
							Paul Shapiro
							Stephen Vineberg


DIRECTORS' REMUNERATION
-----------------------
	Directors receive no cash compensation for services as Directors.  The
following Directors received five-year stock options at market value during the
2000 fiscal year.

Name 				Stock Option Amount 		Stock Option Price
----				-------------------		------------------
Stanton M. Pikus* 		25,000				$3.00
					75,000**				$2.78**
Kevin J. McAndrew*		20,000				$3.00
					50,000**				$2.78**
Jean Z. Pikus*			15,000				$3.00
					25,000**				$2.78**
Frank A. Cappiello		12,500				$3.00
Alan Manin 				 5,000				$3.00
Paul Shapiro 			 5,000				$3.00
Stephen Vineberg 			 5,000				$3.00

*  The Executive Officers of Canterbury Consulting Group, Inc. stock options
   have been previously noted in the table Option Grants on page 6.

** As previously noted, these five-year stock option grants are part of the 1995
   Stock Option Plan as Incentive Option Awards.

	As a subsequent event in fiscal 2001 the following Directors received
five-year stock options at market value.

Name 				Stock Option Amount 		Stock Option Price
----				-------------------		------------------
Stanton M. Pikus 			75,000* 				$1.50
Kevin J. McAndrew 		50,000*				$1.50
Jean Z. Pikus			25,000*				$1.50

* These five-year stock option grants are part of the 1995 Stock Option Plan as
  Incentive Option Awards.

	The Company had 16 meetings of the Board of Directors during the last full
fiscal year.  There was no incumbent who, during the last full fiscal year,
attended fewer than 100% of said meetings.

PERFORMANCE GRAPH
-----------------
	The following graph demonstrates a comparison of Canterbury's stockholder
returns at each fiscal year end as of November 30 with shareholder returns on a

                                    10
             Canterbury Consulting Group, Inc. -- Proxy Statement

broad market index, the Nasdaq Stock Market (US), and a industry index, Nasdaq
Computer & Data Processing Services Stock.  The comparison assumes $100.00 was
invested on November 30, 1995 in the Company's common stock, the Nasdaq Stock
Market (US) and the Nasdaq Computer & Data Processing Services Stocks.


                      COMPARISON OF CUMULATIVE TOTAL RETURN


	500 -|	+-------------------------------+
	     |	|  N  - Nasdaq National (US)    |
	450 -|	|  NC - Nasdaq Computer & Data  |
	     |	|       Processing Services     |	     NC
	400 -|	|  C  - Canterbury Consulting   |
D	     |	|       Group, Inc.             |
	350 -|	+-------------------------------+
O	     |							     N
	300 -|
L	     |									     NC
	250 -|									     N
A	     |					     NC
	200 -|
R	     |					     N
	150 -|		  	   N,NC
S	     |	    N,NC
	100 -N,NC,C
	     |
  	 50 -|	     C	     C			     C 	     C
	     |					     C
	  0 -|-----------|-----------|-----------|-----------|-----------|
	   1995	   1996	   1997	   1998	   1999	   2000

                                  Y E A R S

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE ENTIRE SLATE OF
                         NOMINEES IN PROPOSAL NO. 1.

	A majority vote of over 50% will be necessary to carry this proposal.


SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS
-----------------------------------------------------------
	The following table sets forth as of August 31, 2001 certain information
with regard to the record and beneficial ownership of the Company's common stock
by (i) each shareholder, owner of record or beneficial owner of 5% or more of
the Company's common stock (ii) each Officer or Director individually and (iii)
all Officers and Directors of the Company as a group:







                                    11
             Canterbury Consulting Group, Inc. -- Proxy Statement


 					Amount and Nature of
 					Beneficial Ownership
				   Shares	  Shares Acquirable	% Owned of
 				 Currently	  Within 60 Days By 	Company's
Name 				   Owned 	   Option Exercise 	 Shares(*)
----				   -----	   ---------------	 ---------
Stanton M. Pikus(a)	1,061,248(1)	515,001(1)		  11.03%
Kevin J. McAndrew		  509,637(2)	376,668(2)		   6.20%
Jean Zwerlein Pikus(b)	  311,473(3)	216,335(3)		   3.69%
Alan B. Manin(c)		  204,054(4)	 73,668(4)		   1.94%
Stephen M. Vineberg	  108,629(5)	 71,168(5)		   1.26%
Paul L. Shapiro		  100,667(6)	 71,168(6)		   1.20%
Frank A. Cappiello	  321,667(7)	153,168(7)		   3.32%
Patricia Bednarik(e)	   10,000(8)	 15,000(8)		    .17%
Glen Hukins(e)		   15,000(9)	 31,667(9)		    .33%
D. Kent Jordan(e)		   73,425(10)	  5,000(10)		    .55%
Gregory Lantz(e)		        0(11)	 31,667(11)		    .22%
Alan McGaffin(d)(e)	  215,524(12)	 30,000(12)		   1.72%
Mark Vallario(e)		   97,425(13)	  5,000(13)		    .72%
-----------------------	---------	    ---------		  -----
All Officers, Directors
and 5% Stockholders as
a group (13 in number)	3,028,749	    1,595,510		  32.35%
				=========	    =========		  =====

(*) These percentages are calculated using total outstanding shares and total
options exercisable.
  (a) Husband of Jean Z. Pikus, deemed to have beneficial interest in the
 	527,808 owned and acquirable within 60 days by wife and 30,335 shares of
 	Canterbury common stock owned in the name of Matthew Zane Pikus Trust,
 	which are not included in his total.
  (b) Wife of Stanton M. Pikus, deemed to have beneficial interest in the
 	1,576,249 owned and acquirable within 60 days by husband and 30,335 shares
 	of Canterbury common stock owned in the name of Matthew Zane Pikus Trust,
 	which are not included in her total.
  (c) 73,228 shares owned by Atlantis Family L.C., of which Mr. Manin is the
      sole beneficiary, are included in his total.
  (d) Mr. McGaffin is deemed to have beneficial interest in 5,000 stock options
      exercisable at $.531 owned by wife, which are not included in his total.
  (e) Officers of subsidiaries of Registrant.

Listed below is a table setting forth the stock options included in the Shares
Acquirable Within 60 Days By Option Exercise column:










                                 12
             Canterbury Consulting Group, Inc. -- Proxy Statement

(1) Stanton M. Pikus                       (5) Stephen Vineberg
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
 16,667    10/29/96        $3.09             3,334    10/29/96        $3.09
 33,334    01/13/97        $2.25             8,334    01/13/97        $2.25
 50,000    05/18/98        $1.38             2,500    10/16/97        $3.56
100,000    12/04/98        $ .53            10,000    05/18/98        $1.38
 40,000    08/27/99        $1.56            17,500    12/04/98        $ .53
100,000    11/04/99        $2.40             7,000    08/27/99        $1.56
 25,000    08/02/00        $3.00            17,500    11/04/99        $2.40
 75,000*   11/28/00*       $2.78*            5,000    08/02/00        $3.00
 75,000*   01/09/01*       $1.50*

(2) Kevin J. McAndrew                      (6) Paul Shapiro
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
 16,667    10/29/96        $3.09             3,334    10/29/96        $3.09
 16,667    01/13/97        $2.25             8,334    01/13/97        $2.25
  8,334    10/16/97        $3.56             2,500    10/16/97        $3.56
 35,000    05/18/98        $1.38            10,000    05/18/98        $1.38
 75,000    12/04/98        $ .53            17,500    12/04/98        $ .53
 30,000    08/27/99        $1.56             7,000    08/27/99        $1.56
 75,000    11/04/99        $2.40            17,500    11/04/99        $2.40
 20,000    08/02/00        $3.00             5,000    08/02/00        $3.00
 50,000*   11/28/00*       $2.78*
 50,000*   01/09/01*       $1.50*

(3) Jean Z. Pikus                          (7) Frank A. Cappiello
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
  8,334    10/29/96        $3.09             3,334    10/29/96        $3.09
  8,334    01/13/97        $2.25            33,334    01/13/97        $2.25
  6,667    10/16/97        $3.56            20,000    05/18/98        $1.38
 20,000    05/18/98        $1.38            35,000    12/04/98        $ .53
 45,000    12/04/98        $ .53            14,000    08/27/99        $1.56
 18,000    08/27/99        $1.56            35,000    11/04/99        $2.40
 45,000    11/04/99        $2.40            12,500    08/02/00        $3.00
 15,000    08/02/00        $3.00
 25,000*   11/28/00*       $2.78*
 25,000*   01/09/01*       $1.50*

(4) Alan Manin                             (8) Patricia Bednarik
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
  3,334    10/29/96        $3.09            15,000    01/09/01        $1.50
  3,334    01/13/97        $2.25
 10,000    05/18/98        $1.38
 17,500    12/04/98        $ .53
  7,000    08/27/99        $1.56
 17,500    11/04/99        $2.40
 10,000    01/11/00        $3.67
  5,000    08/02/00        $3.00


                                     13
            Canterbury Consulting Group, Inc. -- Proxy Statement

Continuation of table setting forth the stock options included in the Shares
Acquirable Within 60 Days By Option Exercise column:

(9) Glen Hukins                            (12) Alan McGaffin
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
  1,667    10/29/96        $3.09            20,000    12/04/98        $ .53
 10,000    12/04/98        $ .53            10,000    11/04/99        $2.40
 10,000    11/04/99        $2.40
 10,000    01/09/01        $1.50

(10) D. Kent Jordan                        (13) Mark Vallario
Options  Date Granted  Exercise Price      Options  Date Granted  Exercise Price
-------------------------------------      -------------------------------------
  5,000    01/09/01        $1.50             5,000    01/09/01        $1.50

(11) Gregory Lantz
Options  Date Granted  Exercise Price
-------------------------------------
  1,667    07/24/97        $3.47
 10,000    12/04/98        $ .53
 10,000    11/04/99        $2.40
 10,000    01/09/01        $1.50

* These five- year stock option grants are part of the 1995 Stock Option Plan as
  Incentive Option Awards.

	Section 16(a) of the Securities Exchange Act of 1934 requires Canterbury's
Executive Officers, Directors, and affiliates file initial reports of ownership
and reports of changes of ownership of Canterbury's common stock with the
Securities and Exchange Commission.  These Executive Officers, Directors, and
affiliates are required to furnish Canterbury with copies of all Section 16(a)
forms that they file.  Based solely on Canterbury's review of Securities and
Exchange Commission Forms 3, 4, and 5 submitted to Canterbury, and written
representations from these Officers, Directors, and affiliates that no other
reports were required, the Company believes that all required forms were filed
on time except for Form 4's which were required to be filed in August of 2000
by Stanton M. Pikus, Kevin J. McAndrew, Jean Z. Pikus, Frank Cappiello, Alan
Manin, Stephen Vineberg and Paul Shapiro which were filed in December of 2000
along with the corresponding Form 5.


Proposal No. 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
-----------------------------------------------------------------------
	The Board of Directors has appointed Baratz & Associates, P.A. (Baratz),
independent auditors, to audit the Company's consolidated financial statements
for the fiscal year ending November 30, 2001.  The firm of Ernst & Young LLP
("Ernst & Young") served as independent auditors for the Company for the fiscal
year ended November 30, 2000.  Ernst & Young, LLP billed the Company  $122,000
in fees for professional services in connection with the audit of the Company's
financial statements, the reviews of the financial statements included in each
of the Company's Quarterly Reports on Form 10-Q and other services rendered to


                                 14
            Canterbury Consulting Group, Inc. -- Proxy Statement

the Company and its affiliates during the fiscal year ended November 31, 2000.
The Company did not engage Ernst & Young to provide advice to the Company
regarding financial information systems design and implementation during the
fiscal year ended November 30, 2000.  Fees billed to the Company by Ernst &
Young during the Company's 2000 fiscal year for all other non-audit services
rendered to the Company totaled $4,500.

	At the Annual Meeting, shareholders are being asked to ratify the
appointment of Baratz as the Company's independent auditors for fiscal year
2000. Representatives of Baratz are expected to be present at the Annual Meeting
and will have the opportunity to respond to appropriate questions.

	On July 24, 2001, the Audit Committee of the Company's Board of Directors
recommended to the full Board of Directors that the Company engage the
independent certified public accounting firm of Baratz to audit the consolidated
financial statements of the Company for the year ending November 31, 2001
because of significant financial savings.  The Board of Directors adopted the
Committee's recommendation and approved the proposed engagement of Baratz.
Accordingly, the engagement of Ernst & Young as the Company's independent
auditors was discontinued as of August 8, 2001.

	During the Company's two most recent fiscal years ended November 30, 2000,
and the subsequent interim period through August 8, 2001, there were no
disagreements between the Company and Ernst & Young LLP on any matter of
accounting principles or practices, financial statement disclosure, or auditing
scope or procedures, which disagreements if not resolved to their satisfaction
would have caused them to make reference in connection with their opinion to the
subject matter of the disagreement, except for the valuation of an investment
for which the auditors believed there was evidence of permanent impairment and
therefore required adjustment in the Statement of Operations.  The adjustment
was subsequently recorded.

	There were no other "reportable events" described under Item 304(a)(1)(v)
of Regulation S-K occurring within the Company's two most recent fiscal years
and the subsequent interim period through August 8, 2001.

	The audit reports of Ernst & Young LLP on the consolidated financial
statements of Canterbury Consulting Group, Inc. and its subsidiaries as of and
for the fiscal years ended November 30, 2000 and 1999, did not contain any
adverse opinion or disclaimer of opinion, nor were they qualified or modified as
to uncertainty, audit scope, or accounting principles.

	During the Company's two most recent fiscal years ended November 30, 2000,
and the subsequent interim period through August 8, 2001, the Company did not
consult with Baratz & Associates regarding any of the matters or events set
forth in Item 304 (a)(2)(i) and (ii) of Regulation S-K.

    THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL NO. 2.

	A majority vote of over 50% will be necessary to carry this proposal.



                                  15

            Canterbury Consulting Group, Inc. -- Proxy Statement

EXPENSES OF SOLICITATION
------------------------
	The cost of the solicitation of proxies will be borne by Canterbury.  In
addition to the use of the mails, proxies may be solicited by regular employees
of Canterbury, either personally or by telephone or telegraph.  Canterbury does
not expect to pay any compensation for the solicitation of proxies, but may
reimburse brokers and other persons holding shares in their names or in the
names of nominees for expenses in sending proxy materials to beneficial owners
and obtaining proxies from such owners.


OTHER MATTERS
-------------
	This proxy contains forward looking statements.  The actual results might
differ materially from those projected in the forward looking statements.
Additional information concerning factors that could cause actual results to
materially differ from those in forward looking statements is contained in
Canterbury Consulting Group, Inc.'s SEC filings, including periodic reports
under the Securities Exchange Act of 1934, as amended, copies of which are
available upon request from Canterbury's Investor Relations Department.


	 					Respectfully submitted,

	 					By:/s/ Jean Zwerlein Pikus
 						   -----------------------
 	 				 	   Jean Zwerlein Pikus
		 				   Vice President and Secretary


Dated:  September 6, 2001


	Stockholders who do not expect to be present at the meeting and who wish
to have their shares voted, are requested to make, date and sign the enclosed
proxy and return it in the enclosed envelope.  No postage is required if it is
mailed in the United States.

















                                  16
            Canterbury Consulting Group, Inc. -- Proxy Statement

APPENDIX A

Audit Committee Charter

Organization

This charter governs the operations of the Audit Committee for Canterbury
Consulting Group, Inc.  Initially, the committee is comprised of the following
outside directors: Frank Cappiello, Steve Vineberg and Paul Shapiro.  The
committee shall review and reassess the charter at least annually and obtain the
approval of the Board of Directors.  The committee was appointed by the Board of
Directors and comprises at least three directors, each of whom are independent
of Management and the Company.  Members of the committee shall be considered
independent if they have no relationship that may interfere with the exercise of
their independence from management and the Company.  All committee members shall
be financially literate, [or shall become financially literate within a
reasonable period of time after appointment to the committee,] and at least one
member shall have accounting or related financial management expertise (which is
Mr. Cappiello).

Statement of Policy

The Audit Committee shall provide assistance to the Board of Directors in
fulfilling their oversight responsibility to the shareholders, potential
shareholders, the investment community, and others relating to the Company's
financial statements and the financial reporting process, the systems of
internal accounting and financial controls, the internal audit function, the
annual independent audit of the Company's financial statements, and the legal
compliance and ethics programs as established by Management and the Board.  In
so doing, it is the responsibility of the committee to maintain free and open
communication between the committee, independent auditors, the internal auditors
and Management of the Company.  In discharging its oversight role, the committee
is empowered to investigate any matter brought to its attention with full access
to all books, records, facilities, and personnel of the Company and the power to
retain outside counsel, or other experts for this purpose.

Responsibilities and Processes

The primary responsibility of the Audit Committee is to oversee the Company's
financial reporting process on behalf of the Board and report the results of
their activities to the Board.  Management is responsible for preparing the
Company's financial statements, and the independent auditors are responsible for
auditing those financial statements.  The committee in carrying out its
responsibilities believes its policies and procedures should remain flexible, in
order to best react to changing conditions and circumstances.  The committee
will take the appropriate actions to set the overall corporate "tone" for
quality financial reporting, sound business risk practices, and ethical
behavior.

The following shall be the principal recurring processes of the Audit Committee
in carrying out its oversight responsibilities.  The processes are set forth as
a guide with the understanding that the committee may supplement them as
appropriate.

                                  17
            Canterbury Consulting Group, Inc. -- Proxy Statement

* The committee shall have a clear understanding with Management and the
  independent auditors that the independent auditors are ultimately accountable
  to the Board and the Audit Committee, as representatives of the Company's
  shareholders.  The committee shall have the ultimate authority and
  responsibility to evaluate and, where appropriate, replace the independent
  auditors.  The committee shall discuss with the auditors their independence
  from Management and the Company and the matters included in the written
  disclosures required by the Independence Standards Board.  Annually, the
  committee shall review and recommend to the Board the selection of the
  Company's independent auditors, subject to shareholders' approval.

* The committee shall discuss with the independent auditors the overall scope
  and plans for their respective audits including the adequacy of staffing and
  compensation.  Also, the committee shall discuss with Management, the internal
  auditors, and the independent auditors the adequacy and effectiveness of the
  accounting and financial controls, including the Company's system to monitor
  and manage business risk, and legal and ethical compliance programs.  Further,
  the committee shall meet separately with the independent auditors, with and
  without management present, to discuss the results of their examinations.

* The committee shall review the interim financial statements with Management
  and the independent auditors prior to the filing of the Company's Quarterly
  Report on Form 10-Q.  Also, the committee shall discuss the results of the
  quarterly review and any other matters required to be communicated to the
  committee by the independent auditors under generally accepted auditing
  standards.  The chair of the committee may represent the entire committee for
  the purposes of this review.

* The committee shall review with Management and the independent auditors the
  financial statements to be included in the Company's Annual Report on Form 10-
  K (or the Annual Report to Shareholders if distributed prior to the filing of
  Form 10-K), including their judgment about the quality, not just \
  acceptability, of accounting principles, the reasonableness of significant
  judgments, and the clarity of the disclosures in the financial statements.
  Also, the committee shall discuss the results of the annual audit and any
  other matters required to be communicated to the committee by the independent
  auditors under generally accepted auditing standards.

















                                      18