TELLURIAN INC /NJ/
8-K, 1998-03-27
COMPUTER & OFFICE EQUIPMENT
Previous: TELLURIAN INC /NJ/, NT 10-K, 1998-03-27
Next: ALYDAAR SOFTWARE CORP /NC/, NT 10-K, 1998-03-27




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM 8-K

                                 CURRENT REPORT
                         Pursuant to Section 13 or 15(d)
                     of the Securities Exchange Act of 1934


                Date of earliest event reported - March 25, 1998


                                 Tellurian, Inc.
             -----------------------------------------------------
             (Exact name of registrant as specified in its charter)

 
Delaware                           0-21645                            22-3451918
- --------------------------------------------------------------------------------
(State or other                  (Commission                       (IRS Employer
jurisdiction                     File Number)                Identification No.)
of incorporation)



300K Route 17 South
Mahwah, New Jersey                                                         07430
- --------------------------------------------------------------------------------
(Address of principal executive offices)                              (Zip Code)


Registrant's telephone number,
including area code:                                              (201) 529-0939
- --------------------------------------------------------------------------------





                                        1

<PAGE>
Item 5.           Other Events

I. On March 2, 1998,  Tellurian,  Inc. (the "Company" or  "Tellurian")  had four
members of the Board of Directors. They consisted of Ronald Swallow, Chairman of
the Board,  Stuart French,  President,  Richard  Swallow,  Secretary and Michael
Hurd, Chief Financial Officer. In order to comply with NASDAQ's  requirements of
two  independent  directors and an audit committee and to maintain an odd number
of directors,  Michael Hurd resigned from the Board of Directors and the Company
expanded  the  number  of  directors  to five.  On March 2,  1998,  the Board of
Directors adopted the following resolutions:

         RESOLVED,  that the  resignation of Michael Hurd from his capacity as a
         director of the Company is hereby accepted effective  immediately;  and
         it was further

         RESOLVED, that the number of directors shall be expanded to
         five; and it was further

         RESOLVED,  that James G.H.  Lin and Peter D. Colgan are hereby  elected
         directors to serve in such capacity until their  successors are elected
         and shall qualify; and it was further

         RESOLVED,  that an audit  committee  shall be established  and that the
         members  of the audit  committee  shall  consist  of  Messers.  Lin and
         Colgan; and it was further

         RESOLVED,  that the Audit  Committee  has the power to (I)  select  the
         independent certified public accountant,  (ii) satisfy itself on behalf
         of the Board that the external and internal auditing  procedures assure
         reliable and informative accounting and financial reporting, (iii) have
         meetings with management, or with the auditors, or with both management
         and auditors, to review the scope of the auditor's  examination,  audit
         reports and the Company's  internal  auditing  procedures  and reviews,
         (iv) monitor policies established to prohibit unethical,  questionable,
         or illegal  activities by those  associated  with the Company;  and (v)
         review the  compensation  paid to the auditors through annual audit and
         non-audit  fees and the effect on the  independence  on the auditors in
         relation  thereto,  and it may exercise the powers and authority of the
         Board  of  Directors  to  implement  changes  in  connection  with  the
         foregoing  or, at its option,  may make  recommendations  to the entire
         Board of Directors for its approval.

         The Company reported that since 1977, Peter Colgan has been
Senior Vice President of Computer Horizons Corp. Mr. Colgan has 32
years of marketing and information services experience that
includes management, marketing, sales, manufacturing and
consulting. Neither Computer Horizons Corp. nor Mr. Colgan were
affiliated with the Company prior to his joining the Board of

                                        2

<PAGE>
Directors  and that Mr.  Colgan has never been an  officer  or  employee  of the
Company and any of its  affiliates.  Since June 1992, Mr. Lin has been President
of Asian International Management, a company that assists domestic businesses to
promote products to Asian countries.  Neither Asian International Management nor
Mr. Lin were  affiliated  with the  Company  prior to his  joining  the Board of
Directors  and that Mr. Lin has never been an officer or employee of the Company
and any of its affiliates.  Messrs. Colgan and Lin do not own any of Tellurian's
securities  as of the date  hereof  and are not  related  to any of  Tellurian's
officers, directors or employees.

II. The Company has entered into various  agreements  to convert  $1,386,249  of
debt  into  capital  stock  of the  Company  and its  wholly  owned  subsidiary,
Cyberport  Niagra,  Inc. The  paragraphs  that follow  briefly  summarize  these
agreements:

         (a) The Company has an agreement with Interactive Media Concepts,  Inc.
pursuant to which Interactive is owed  approximately  $56,000.On March 23, 1998,
the Company  accepted  Interactive's  offer to convert  such  indebtedness  into
100,000 shares of the Company's Common Stock.

         (b)  The  Company  owed  $1,295,527  U.S.   (equivalent  to  $1,865,559
Canadian) to certain  contractors in Canada for work done on improvements to its
Cyberport facility.  These contractors  included Newman Bros.  Limited,  Phoenix
Wood Products  Corporation  (formerly known as Trigin  Management  Corporation),
Star Tile  Centre  Limited,  Ecco  Electric  Limited,  DBN  Drywall &  Acoustics
Limited,  Expoplex Incorporated (the "Cyberport Creditors").  On March 26, 1998,
the Cyberport Creditors agreed to convert $601,083 U.S.  (equivalent to $865,559
Canadian) into 865,559  Series B Special Shares (also known as Preferred  Stock)
of Cyberport  Niagra,  Inc.  The  Cyberport  creditors  also agreed to assign to
Cyberport  Niagra's  landlord (also known as 1174757 Ontario Inc.) $694,444 U.S.
(equivalent   to   $1,000,000    Canadian)of    the   Company's    indebtedness.
Contemporaneously, 1174757 Ontario Inc. entered into an agreement to convert the
entire debt into 350,000  restricted  shares of the Company's  Common Stock. The
Company also agreed to pay the landlord $36,111 U.S. ($52,000  Canadian) in rent
arrears and $33,333 U.S. ($48,000 Canadian) in additional security deposit.  The
aforesaid  agreements  conclude  various  creditor law suits that were initiated
against the Company and its subsidiary  demanding payment of the  aforementioned
debt.

(c) The following unaudited financial statements (expressed in U.S. dollars with
a conversion ratio of 1.44 Canadian dollars for each U.S. dollar)  represent the
Company's  income  statement for the two months ended  February 28, 1998 and the
Company's  balance  sheet at  February  28,  1998.  The balance  sheet  reflects
adjustments for the  transactions  specified above that took place in March 1998
and a pro forma balance sheet.


                                        3

<PAGE>

<TABLE>
<CAPTION>


                                          TELLURIAN, INC. AND SUBSIDIARY
                                            CONSOLIDATED BALANCE SHEET
<S>                                                                                 <C>            <C>               <C>  
ASSETS
                                                                                    FEBRUARY 28,                     FEBRUARY 28,
                                                                                        1998       Adjustments          1998
                                                                                    -----------    -----------       -----------

                                                                                      Unaudited      Unaudited         Unaudited
CURRENT ASSETS:
  Cash and cash equivalents .....................................................   $   681,888    $    69,444(6)    $   612,444
  Accounts Receivable ...........................................................         8,789                            8,789
  Inventories ...................................................................       661,917                          661,917
  Prepaid consulting fees .......................................................        50,000         80,000           130,000
  Prepaid expenses and other current assets .....................................         3,837                            3,837
                                                                                    -----------    -----------       -----------
           Total current assets .................................................     1,406,431        149,444         1,416,987
                                                                                    -----------    -----------       -----------

PROPERTY AND EQUIPMENT--at cost
   less accumulated depreciation ................................................     2,606,900                        2,606,900
                                                                                    -----------                      -----------

OTHER ASSETS:   Security deposits ...............................................        69,799         33,333(6)        103,132
                                                                                    -----------    -----------       -----------
                  Total Assets ..................................................   $ 4,083,130    $   182,777       $ 4,127,019
                                                                                    ===========    ===========       ===========
                                       LIABILITIES AND STOCKHOLDERS' EQUITY
CURRENT LIABILITIES:
  Accounts payable ..............................................................   $ 1,664,727    ($ 1,422,360)(2)  $   242,367
Accrued expenses ................................................................        50,540                           50,540
  Payroll payable ...............................................................        67,378                           67,378
  Payroll taxes payable .........................................................        36,193                           36,193
  Other accrued liabilities .....................................................        37,282                           37,282
  Notes Payable .................................................................       548,245                          548,245
  Notes payable--related parties ................................................       502,736                          502,736
  Interest payable--related parties .............................................       363,380                          363,380
  Deferred currency translation gain ............................................        29,073                           29,073
                                                                                    -----------    -----------       -----------
          Total current liabilities .............................................     3,299,554     (1,386,249)        1,877,194
                                                                                    -----------    -----------       -----------

COMMITMENTS AND CONTINGENCIES
STOCKHOLDERS' EQUITY:
   Common Stock - $.01 par value
      Authorized-25,000,000 shares
      Issued and outstanding - 3,628,010 shares .................................        33,241          4,500 (3)        37,741
Preferred Stock--Subsidiary Corporation .........................................          --          635,805 (4)       635,805
     Additional paid-in capital .................................................     6,842,182        825,944 (5)     7,668,126
     Accumulated deficit ........................................................    (6,091,847)                      (6,091,847)
                                                                                    -----------    -----------       -----------
              Total stockholders' equity ........................................   $   783,576    $ 1,466,249       $ 2,249,825
                                                                                    -----------    -----------       -----------
                                                                                    $ 4,083,130    $    80,000       $ 4,127,019
                                                                                    ===========    ===========       ===========

</TABLE>
                                        4

<PAGE>

                          TELLURIAN, INC AND SUBSIDIARY
                      CONSOLIDATED STATEMENTS OF OPERATIONS

                                      TWO MONTHS ENDED
                                      FEBRUARY 28, 1998

REVENUES ..........................   $    12,077

COST OF GOODS SOLD ................        86,506
                                      -----------

GROSS PROFIT (LOSS) ...............       (74,429)

OPERATING EXPENSES:
   Research and Development .......        95,455
   Selling ........................        54,598
   General and Administrative .....       128,593
                                      -----------

                                          278,647

LOSS FROM OPERATIONS ..............      (353,076)

OTHER INCOME AND EXPENSES:
  Other Income ....................          --
  Interest Expense ................        (3,700)
  Interest Expense--related parties        (8,400)
  Interest Income .................         1,233
  Deferred Debt Costs .............          --
                                      -----------

                                          (10,867)

NET LOSS ..........................      (363,840)
                                      ===========
NET LOSS PER COMMON SHARE .........   $      (.12)
WEIGHTED AVERAGE NUMBER OF
  COMMON SHARES OUTSTANDING .......     3,025,000

                                        5

<PAGE>
                       NOTES TO CONSOLIDATED BALANCE SHEET


(1) The  consulting  agreement  with  Interactive  Media  Inc.  has  ten  months
remaining at $8,000 per month.  Interactive  Media  accepted  100,000  shares of
Tellurian  common stock in full  payment of the balance  owed to them  ($56,000)
plus the remaining payments due under the terms of its consulting contract.

(2) The $1,422,360  includes the following:  (a) The $56,000 owed to Interactive
Media discussed in Note 1; (b)$1,295,524 in debt conversions as discussed in the
paragraphs  preceding the Balance Sheet; (c) payments of rent arrears of $36,111
to  Cyberport's  landlord in  connection  with his  conversion  of $694,444 into
350,000 shares of the Company's Common Stock; and (d) $34,722 in cancellation of
over  accruals.  On the  Company's  books and  records,  the Company had accrued
$1,330,249 in  indebtedness  to various  contractors  who performed  work at the
Cyberport Niagara subsidiary, which included $34,722 in over accruals.

(3) A total of  450,000  restricted  shares of  Tellurian  common  stock will be
issued  pursuant to the  agreements  with  Interactive  Media and the  Cyberport
creditors at $.01 per share nominal value.

(4) The preferred  stock issued by the Cyberport  subsidiary is reflected at the
U.S. dollar conversion value.

(5) The net increase to the Additional  Paid-In Capital  account  resulting from
the Interactive  Media and Cyberport  creditor  transactions  is $825,944,  with
$135,000  stemming from the Interactive  transaction and $690,944  (expressed in
U.S. dollars) from the Cyberport creditors transaction.

(6)  Represents  $36,111 in rent  payments  and $33,333 of  additional  security
deposits made to the Cyberport  landlord in  connection  with his  conversion of
$694,444 of indebtedness into 350,000 shares of the Company's Common Stock.

Item 7.           Exhibits and Financial Statements


         (c)      Exhibits.

                  10.0  Agreement  dated March 26,  1998 by and among  Cyberport
Niagara, Inc., Tellurian, Inc. and 1174757 Ontario, Inc.

                  10.1    Agreement dated March 26, 1998 by and Cyberport Niagra
Inc., Tellurian, Inc. and the Cyberport creditors.


                                        6

<PAGE>

                                   SIGNATURES

         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
the  registrant  has duly  caused  this report to be signed on its behalf by the
undersigned hereunto duly authorized.


                                                       TELLURIAN, Inc.
                                             -----------------------------------
                                                         (Registrant)


Dated: March 26, 1998                        /s/Stuart French
                                             -----------------------------------
                                             Stuart French, President



                                        7


                                                                   EXHIBIT 10.0

                                    AGREEMENT


B E T W E E N:

                        CYBERPORT NIAGARA INC.
                        a private Ontario Corporation

                              (hereinafter called "Cyberport")

                           - and -

                        TELLURIAN, INC.
                        a public United States Corporation

                             (hereinafter called "Tellurian")

                        - and -

                         1174757 ONTARIO INC.
                         a private Ontario Corporation

                              (hereinafter called "Landlord")



WHEREAS  the  Landlord  has  leased to  Cyberport  pursuant  to a written  lease
agreement dated February 1, 1997, premises at 5781 Ellen Avenue,  Niagara Falls,
Ontario,  legally described as set out in Schedule A attached hereto, from which
premises Cyberport is operating a hightech tourist facility;

AND WHEREAS  improvements in the amount of  $1,865,599.00  were done to the said
premises by tradesmen in order to have the facilities useable by Cyberport;

AND WHEREAS these  tradesmen have not been paid for the supply of their services
and materials to these premises and a number of them have registered  Claims for
Lien against the title to said premises pursuant to the Construction Lien Act;

AND  WHEREAS the  tradesmen,  Cyberport  and  1174757  have agreed to settle all
claims and  counterclaims  in regards to the supply of services and materials to
the said premises;

NOW WITNESS THAT IN CONSIDERATION of the mutual covenants and agreements  herein
and subject to the terms and  conditions in this  agreement,  the parties hereto
covenant and agree as follows:

1.       The tradesmen have agreed to assign to the Landlord,  concurrently with
         the closing of this settlement  agreement,  $1,000,000.00  worth of the
         total amount of $1,865,599.00  presently owed to them for the supply of
         services and materials to the Cyberport facility.

                                        1

<PAGE>
2.       The tradesmen  have further agreed to provide the law firm of Broderick
         and Associates a properly executed  Release/Discharge  of each of their
         respective  Claims  for  Lien,  to be held by such  law  firm in  trust
         pending the completion of this settlement agreement.

3.       The  tradesmen  have  further  agreed  to  provide  to the law  firm of
         Broderick and  Associates a properly  executed  Consent to Dismissal of
         each of their respective Court Actions commenced regarding this matter,
         to be held by such law firm in trust  pending  the  completion  of this
         settlement agreement.

4.       The Landlord hereby agrees to subscribe for 350,000  restricted  common
         stock  in  Tellurian   and  has  agreed  to  assign  to  Tellurian  the
         $1,000,000.00  in debt  assigned to it by the  tradesmen  as  described
         above  as  consideration  for  payment  of  said  stock   subscription.
         Tellurian  hereby  agrees to accept  such  assignment  of debt as valid
         consideration for the payment of the subscription for said stock.

5.       The  parties  acknowledge  that the  Tellurian  stock  is  "restricted"
         meaning that the stock may not be sold or otherwise  transferred  for a
         period  of one year  from  the  date of  issuance  in  accordance  with
         securities  laws unless the securities  have been registered for resale
         pursuant to the  Securities  Act of 19933,  as amended or an  exemption
         from registration is available to permit such transfer.

6.       The  parties  agree  that the rent for the  premises  is  currently  in
         arrears.  In  consideration  of Cyberport paying to the Landlord on the
         closing of this settlement agreement the sum of $100,000.00 ($52,000.00
         to be applied against the rental arrears and $48,000.00 as security for
         future rents), the Landlord agrees that:

         a)       the rent for the months of March, April and May, 1998,
                  shall be deferred until the months of July, August and
                  September, 1998,

         b)       Cyberport shall pay the normal rental amount as provided
                  for in the lease for the month of June, 1998,

         c)       Cyberport shall pay twice the said normal rental amount for
                  the months of July, August and September, 1998, and

         d)       on September 30, 1998 or as soon as practical  thereafter (but
                  no later than October 31,  1998),  Cyberport  and the Landlord
                  will   conduct   an    accounting    review   of   the   lease
                  situation/arrears  and make whatever adjustments are necessary
                  as between the parties.

                                        2

<PAGE>
7.       Tellurian is the currently the holder of a Security Agreement
         representing a first charge on the assets of Cyberport,
         including a number of P-51 Simulators.  Tellurian agrees to
         grant to the Landlord until December 31, 1999, as additional
         security for future rents of Cyberport, an assignment of its
         Security Agreement to the extent of eight P-51 Simulators, said
         pieces of equipment having the serial numbers as listed on
         Schedule B attached hereto.

8.       Tellurian  hereby further agrees to provide the Landlord with an option
         to acquire  100,000  additional  restricted  common stock in Tellurian,
         having the same  restriction  as set out above,  said option having the
         following terms and conditions:

         a)       the exercise of the option must take place between 12 noon
                  April 1, 1998 and 12 noon September 30, 1998,

         b)       the subscription price is $1.75 US per share, and

         c)       the  said  subscription   price  and  a  letter  to  Tellurian
                  notifying  Tellurian of the  exercising of said option must be
                  received by Tellurian prior to the expiry of the option as set
                  out herein.

9.   Time is of the essence of this agreement.

10.      This  agreement  supersedes  and  takes  the place of any and all prior
         agreements  entered into by the parties.  It is agreed that there is no
         representation,  warranty,  collateral agreement or condition affecting
         this agreement except as expressed in it.

11.      No change or modification of this agreement shall be valid unless it be
         in writing and signed by each party hereto.

12.      This  agreement  shall be governed by and construed in accordance  with
         the laws of the Province of Ontario, Canada.

13.      This  agreement  shall enure to the benefit of and be binding  upon the
         respective successors and assigns of the parties hereto.

14.      For the  convenience  of the  parties  hereto,  this  Agreement  may be
         executed in one or more  counterparts,  and  transmitted  by  facsimile
         transmission,  each of which shall be deemed to be an original  for all
         purposes and shall constitute one agreement, binding on all parties.


                                        3
<PAGE>
15.      In order to be binding  this  agreement  must be signed by all parties,
         and each party having a copy of the other's signature  evidenced on the
         agreement,  on or before March 25, 1998 at 4 pm,  otherwise it shall be
         null and void.

16.      This settlement  shall be effective on March 26, 1998 at which time all
         monies  and  documents  described  herein  shall  be  exchanged  by the
         parties.


IN  RECOGNITION  OF THE ABOVE,  the parties  have caused  this  Agreement  to be
executed by their duly authorized  representatives as of the date set out beside
their respective signatures.



                                         CYBERPORT NIAGARA INC.
                                         Per:


Date: March 26, 1998                     /s/ David Turner
                                         ---------------------------------------
                                         Name/Title: David Turner/Secretary
                                         I have the authority to bind the
                                         Corporation


                                         TELLURIAN, INC.
                                         Per:


Date: March 26, 1998                     /s/ Michael Hurd
                                         ---------------------------------------
                                         Name/Title: Michael Hurd/Vice-President
                                         I have the authority to bind the
                                         Corporation

                                         1174757 ONTARIO INC.
                                         Per:


Date: March 26, 1998                     /s/ Ashak Merani
                                         ---------------------------------------
                                         Name/Title: Ashak Merani/President
                                         I have the authority to bind the
                                         Corporation



                                        4
<PAGE>

                                  SCHEDULE "A"



P-51 Simulators:

Serial No.                 Red No. 1

Serial No.                 Red No. 2

Serial No.                 Red No. 3

Serial No.                 Red No. 4

Serial No.                 Red No. 5

Serial No.                 Red No. 6

Serial No.                 Red No. 7

Serial No.                 Red No. 8


                                        5
<PAGE>

                                  SCHEDULE "B"


P-51 Simulators:

Serial No.                 Red No. 1

Serial No.                 Red No. 2

Serial No.                 Red No. 3

Serial No.                 Red No. 4

Serial No.                 Red No. 5

Serial No.                 Red No. 6

Serial No.                 Red No. 7

Serial No.                 Red No. 8



                                       6

                                                                    EXHIBIT 10.1

                                    AGREEMENT
B E T W E E N:

                           CYBERPORT NIAGARA INC.
                           a private Ontario Corporation
                                            (hereinafter called "Cyberport")
                           - and -

                           TELLURIAN, INC.
                           a public Delaware (USA) Corporation
                                           (hereinafter called "Tellurian")
     
                           - and -

                           NEWMAN BROS. LIMITED
                           PHOENIX WOOD PRODUCTS CORPORATION (formerly
                             known as Trigin Management Corporation)
                           STAR TILE CENTRE LIMITED
                           ECCO ELECTRIC LIMITED
                           DBN DRYWALL & ACOUSTICS LIMITED
                           EXPOPLEX INCORPORATED

                                           (hereinafter collectively called
                                            the "Claimants")

WHEREAS the Claimants  are presently  owed  $1,865,559.00  (plus any  additional
amount that may be shown to be owed on closing for Goods and  Services  Tax) for
the supply of services  and  materials to the  Cyberport  facility at 5781 Ellen
Avenue,  Niagara Falls,  Ontario,  legally  described as set out in Schedule "A"
attached hereto, said facility being owned by 1174757 Ontario Inc. and leased to
Cyberport Niagara Inc.;

AND WHEREAS a number of the Claimants  have  registered  Claims for Lien against
the title to said premises pursuant to the Construction Lien Act;

AND  WHEREAS the  Claimants,  Cyberport  and  1174757  have agreed to settle all
claims and  counterclaims  in regards to the supply of services and materials to
the said premises;

NOW WITNESS THAT IN CONSIDERATION of the mutual covenants and agreements  herein
and subject to the terms and  conditions in this  agreement,  the parties hereto
covenant and agree as follows:

1.       The Claimants hereby agree to assign,  concurrently with the closing of
         this settlement agreement, to 1174757, $1,000,000.00 worth of the total
         amount  of  $1,865,559.00  presently  owed to them  for the  supply  of
         services and materials to the Cyberport facility.


                                        1
<PAGE>
2.       The Claimants hereby further agree to provide the law firm of Broderick
         and Associates a properly executed  Release/Discharge  of each of their
         respective  Claims  for  Lien,  to be held by such  law  firm in  trust
         pending the completion of this settlement agreement.

3.       The  Claimants  hereby  further  agree  to  provide  to the law firm of
         Broderick and  Associates a properly  executed  Consent to an Order for
         dismissal of each of their respective Court Actions commenced regarding
         this matter,  without costs,  discharging  their respective  Claims for
         Lien and vacating their respective  Certificates of Action,  to be held
         by such law firm in trust  pending the  completion  of this  settlement
         agreement.

4.       Newman Bros. Limited hereby acknowledges that Unistrut Canada
         Limited and PRW Excavating Contractors Ltd. are subcontractors
         of Newman Bros. Limited and each have registered a Claim for
         Lien and Certificate of Action against the premises and each
         have refused to join in this agreement.  Accordingly, Newman
         Bros. Limited hereby agrees to bring, at its cost, immediately
         upon the closing of this settlement, an application pursuant to
         the Construction Lien Act to obtain a Court Order vacating from
         the title to the premises the said Claims for Lien and
         Certificates of Action of these two subcontractors.  Newman
         Bros. Limited shall also provide Cyberport, 1174757 and the
         mortgagees of the premises with an indemnity with respect to the
         claim/action commenced by the two said subcontractors.

5.       The Claimants hereby further agree to provide to the law firm of
         Broderick and Associates a property executed Release of
         Cyberport, Tellurian and 1174757 Ontario Inc. of all claims
         against their companies by the Claimants in relation to the
         supply of services and materials to the Cyberport facility, save
         and except any claim resulting from the terms of this Agreement
         and any agreement entered into by the Claimants and 1174757
         Ontario Inc. in regards to this matter said Release to be held
         by said law firm in trust pending the completion of this
         settlement agreement.

6.       The Claimants hereby further agree to subscribe for $865,559.00
         worth of Series "B" Special Shares in Cyberport at $1.00 per
         share and shall assign $865,559.00 worth of debt owed to them by
         Cyberport, being the balance of the monies owed to them for the
         supply of services and materials to the Cyberport facility, and
         Cyberport shall accept such assignment as payment in full for
         the shares so subscribed for.  The parties acknowledge that the
         subscription amount may increase due to any Goods and Services
         Tax that may be found owing on closing, such adjustment to be at
         the same rate of 1 share for each $1.00 owed.  All references
         hereinafter to the 865,559 said shares shall be amended
         accordingly, in the event that this subscription amount
         increases as provided for herein.

7.       The Series "B"  Special  Shares to be issued  shall have the  following
         rights, privileges, restrictions and conditions:

         a)       they shall be limited to 865,559 in number,

                                        2
<PAGE>
         b)       they shall have a subscription price of $1.00 per share,

         c)       they shall have a preferred 12% annual cumulative cash
                  dividend, payable quarterly, with the first payment due
                  June 30, 1998,

         d)       in the event of  liquidation,  dissolution  or  winding  up of
                  Cyberport,  the  holder of each  share  shall be  entitled  to
                  receive the  subscription  price for each share held  together
                  with all unpaid dividends declared thereon, said payment to be
                  in priority to all other issued shares in Cyberport,

         e)       Cyberport  shall  have the right to redeem  any or all of said
                  shares at any time prior to October 10,  1998 at a  redemption
                  price equal to 110% of the subscription  price. The payment of
                  such redemption price shall include payment of any accrued and
                  unpaid dividend payment that may be outstanding at the time of
                  such redemption,

         f)       they shall be non-voting shares.

8.       In the event that Cyberport has not redeemed all of said Series
         "B" Special Share on or prior to October 10, 1998, then the
         Claimants shall have the right until December 31, 1998 after
         which time if not exercised such right shall expire, and
         Tellurian shall honour such right, to have their Cyberport
         Series "B" Special Shares exchanged for common stock in
         Tellurian at the conversion rate of 2.28 Series "B" Special
         Shares in Cyberport for each common stock in Tellurian.  Any
         such exchange by the Claimants shall include the rights to any
         accrued and unpaid dividends owing on the Cyberport stock at the
         time of said exchange.

9.       All parties  recognize  that the  Tellurian  common stock  described in
         paragraph 5 herein is  "restricted"  stock,  meaning that the stock may
         not be sold or  otherwise  transferred  within one year of issuance and
         then only in accordance with securities laws unless the securities have
         been  registered  for resale  pursuant  to the  Securities  Act of 1933
         (USA),  as amended or an exemption  from  registration  is available to
         permit such transfer.

10.      Cyberport hereby represents and warrants that:

         a)       at present time that the issued capital of Cyberport
                  consists of 1,000 common shares only,

         b)       that at the time that the 865,559 Series "B" Special Shares as
                  described  above are issued in accordance  with this agreement
                  the said 1,000 common shares will be the only issued shares in
                  the capital of Cyberport,

         c)       that  until such time as all of the said  Series  "B"  Special
                  Shares are either  redeemed by Cyberport  or are  exchanged by
                  the  Claimants  for  stock in  Tellurian,  Cyberport  will not
                  create or issue any further new shares  having any priority to
                  the Series "B"  Special  Shares and will not issue any further
                  Series "B" Special Shares,

                                        3
<PAGE>
         d)       that Tellurian is the sole shareholder of Cyberport,

         e)       that Stuart French, David Turner and Michael Turner are the
                  current directors of Cyberport,

         f)       that Michael Hurd is the President, Stuart French is the
                  Vice President and David Turner is the Secretary of
                  Cyberport,

         g)       that David Turner is authorized on behalf of Cyberport to
                  execute this agreement and that it shall be a binding
                  obligation of Cyberport,

         h)       A solicitor's opinion regarding the validity of Cyberport's
                  actions herein will be provided on closing,

         i)       a Certificate of Incumbency will be provided on closing,
                  and

         j)       the Board of Directors of  Cyberport  shall be increased  from
                  three to five and the  Claimants  shall be entitled to appoint
                  two persons to the Board to hold office until such time as all
                  of the Series "B" Special  Shares held by the  Claimants  have
                  been redeemed or are exchanged for stock in Tellurian. The two
                  nominated   directors  by  the  Claimants  shall  be  Canadian
                  residents.

11. Tellurian hereby represents and warrants:

         a)       the only issued and authorized stock in the company is
                  common stock, all of which have the same rights and
                  privileges and are the same stock described in this
                  agreement,

         b)       that Stuart French, Richard Swallow, Ronald Swallow, James
                  Lin and Peter Colgan are the current directors of
                  Tellurian,

         c)       that Stuart French is the President, Ronald Swallow is
                  Vice-President, Michael Hurd is Vice-President and Richard
                  Swallow is Secretary of Tellurian,

         d)       that Michael Hurd is authorized on behalf of Tellurian to
                  execute this agreement and that it shall be binding
                  obligation of Tellurian,

         e)       a Certificate of Incumbency will be provided on closing,
                  and

         f)       an attorney's opinion regarding the validity of Tellurian's
                  actions herein shall be provided on closing.

12.   Time is of the essence of this agreement.


13.      This agreement supersedes and takes the place of any and all
         prior agreements entered into by the parties.  It is agreed that

                                        4
<PAGE>
         there is no representation, warranty, collateral agreement or condition
         affecting this agreement except as expressed in it.

14.      No change or modification of this agreement shall be valid unless it be
         in writing and signed by each party hereto.

15.      This  agreement  shall be governed by and construed in accordance  with
         the laws of the Province of Ontario, Canada.

16.      This  agreement  shall enure to the benefit of and be binding  upon the
         respective heirs, executors, administrators,  successors and assigns of
         the parties hereto.

17.      For the  convenience  of the  parties  hereto,  this  Agreement  may be
         executed in one or more  counterparts,  and  transmitted  by  facsimile
         transmission,  each of which shall be deemed to be an original  for all
         purposes and shall constitute one agreement, binding on all parties.

18.      In order to be binding,  this  agreement must be signed by all parties,
         and  Broderick  and   Associates  (on  behalf  of  the  Claimants)  and
         Blackadder, Green, Marion, Halinda and Wood (on behalf of Cyberport and
         Tellurian)  each  having  a  facsimile  copy  evidencing  each  party's
         signature,  on or  before  March  26,  1998  at 10 am,  otherwise  this
         agreement shall be null and void.

19.      This  settlement  shall be effected on March 26, 1998 at which time all
         documents  described herein shall be exchanged by the parties.  At such
         closing the  Claimants  are also to receive from 1174757 all  documents
         and security  agreed upon as between  those parties with respect to the
         Claimants assignment of $1,000,000.00 of their debt to 1174757.

20.      The  Claimants  all agree  that all of the  shares to be issued to them
         pursuant to this agreement contained in one share certificate and shall
         be engrossed in favour of "Phoenix Wood Products  Corporation  in Trust
         and Newman Bros. Limited in Trust".

IN  RECOGNITION  OF THE ABOVE,  the parties  have caused  this  Agreement  to be
executed by their duly authorized  representatives as of the date set out beside
their respective signatures.

                                         CYBERPORT NIAGARA INC.
                                         Per:


Date:March 26, 1998                      /s/ David Turner
                                         ---------------------------------------
                                         Name/Title: David Turner/Secretary
                                         I have the authority to bind the
                                         Corporation

                                        5
<PAGE>
                                         TELLURIAN, INC.
                                         Per:


Date: March 26, 1998                     /s/ Michael Hurd
                                         ---------------------------------------
                                         Name/Title: Michael Hurd/Vice President
                                         I have the authority to bind the
                                         Corporation


                                         NEWMAN BROS. LIMITED
                                         Per:


Date: March 26, 1998                     /s/ David Bennett
                                         ---------------------------------------
                                         Name/Title:David Bennett/President
                                         I have the authority to bind the
                                         Corporation


                                         PHOENIX WOOD PRODUCTS CORPORATION
                                         Per:


Date: March 26, 1998                     /s/ William Diggan
                                         ---------------------------------------
                                         Name/Title:William Diggan/President
                                         I have the authority to bind the
                                         Corporation


                                         STAR TILE CENTRE LIMITED
                                         Per:


Date: March 26, 1998                     /s/ Hans Haltjes
                                         ---------------------------------------
                                         Name/Title:Hans Haltjes/President
                                         I have the authority to bind the
                                         Corporation


                                         ECCO ELECTRIC LIMITED
                                         Per:


Date: March 26, 1998                     /s/ William Heelis
                                         ---------------------------------------
                                         Name/Title:William Heelis/
                                         Authorized Solicitor
                                         I have the authority to bind the
                                         Corporation


                                        6
<PAGE>
                                         DBN DRYWALL & ACOUSTICS LIMITED
                                         Per:


Date: March 26, 1998                     /s/ Ron Grossi
                                         ---------------------------------------
                                         Name/Title: Ron Grossi, President
                                         I have the authority to bind the
                                         Corporation


                                         EXPOPLEX INCORPORATED
                                         Per:


Date: March 26, 1998                     /s/ William Diggan
                                         ---------------------------------------
                                         Name/Title:William Diggan/Assignee of
                                         Expoplex Incorporated
                                         I have the authority to bind the
                                         Corporation

                                        7
<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission