<PAGE> 1
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934 (AMENDMENT NO. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
<TABLE>
<S> <C>
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12
</TABLE>
THE THAI FUND, INC.
- --------------------------------------------------------------------------------
(Names of Registrant as Specified in Its Charters)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
------------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined):
------------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
------------------------------------------------------------------------
(5) Total fee paid:
------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by the registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
------------------------------------------------------------------------
(3) Filing Party:
------------------------------------------------------------------------
(4) Date Filed:
------------------------------------------------------------------------
<PAGE> 2
THE THAI FUND, INC.
C/O MORGAN STANLEY DEAN WITTER INVESTMENT MANAGEMENT INC.
1221 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020
------------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
------------------------
To Our Stockholders:
Notice is hereby given that the Annual Meeting of Stockholders of The Thai
Fund, Inc. (the "Fund") will be held on Monday, June 21, 1999 at 9:00 a.m. (New
York time), in Conference Room 2 at 1221 Avenue of the Americas, 22nd Floor, New
York, New York 10020, for the following purposes:
1. To elect three Class I Directors for a term of three years.
2. To ratify or reject the selection by the Board of Directors of
PricewaterhouseCoopers LLP as independent accountants of the Fund for
the fiscal year ending December 31, 1999.
3. To consider and act upon any other business as may properly come before
the Meeting or any adjournment thereof.
Only stockholders of record at the close of business on April 15, 1999 are
entitled to notice of, and to vote at, this Meeting or any adjournment thereof.
STEFANIE V. CHANG
Acting Secretary
Dated: May 14, 1999
IF YOU DO NOT EXPECT TO ATTEND THE MEETING, PLEASE SIGN AND PROMPTLY RETURN
THE ENCLOSED PROXY IN THE ENCLOSED SELF-ADDRESSED ENVELOPE. IN ORDER TO AVOID
THE ADDITIONAL EXPENSE TO THE FUND OF FURTHER SOLICITATION, WE ASK YOUR
COOPERATION IN MAILING IN YOUR PROXY PROMPTLY.
<PAGE> 3
THE THAI FUND, INC.
C/O MORGAN STANLEY DEAN WITTER INVESTMENT MANAGEMENT INC.
1221 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020
------------------------
PROXY STATEMENT
------------------------
This statement is furnished by the Board of Directors of The Thai Fund,
Inc. (the "Fund") in connection with the solicitation of Proxies by the Board of
Directors for use at the Annual Meeting of Stockholders (the "Meeting") to be
held on Monday, June 21, 1999 at 9:00 a.m. (New York time), in Conference Room 2
at the principal executive office of Morgan Stanley Dean Witter Investment
Management Inc. (hereinafter "MSDW Investment Management" or the "Manager"),
1221 Avenue of the Americas, 22nd Floor, New York, New York 10020. It is
expected that the Notice of Annual Meeting, Proxy Statement and form of Proxy
will first be mailed to stockholders on or about May 14, 1999. The purpose of
the Meeting and the matters to be acted upon are set forth in the accompanying
Notice of Annual Meeting of Stockholders.
If the accompanying form of Proxy is executed properly and returned, shares
represented by it will be voted at the Meeting in accordance with the
instructions on the Proxy. A Proxy may be revoked at any time prior to the time
it is voted by written notice to the Secretary of the Fund or by attendance and
voting at the Meeting. If no instructions are specified, shares will be voted
FOR the election of the nominees for Directors and FOR ratification of
PricewaterhouseCoopers LLP as independent accountants of the Fund for the fiscal
year ending December 31, 1999.
The Board has fixed the close of business on April 15, 1999 as the record
date for the determination of stockholders entitled to notice of, and to vote
at, the Meeting and at any adjournment thereof. On that date, the Fund had
13,267,713 shares of Common Stock outstanding and entitled to vote. Each share
will be entitled to one vote at the Meeting.
The expense of solicitation will be borne by the Fund and will include
reimbursement to brokerage firms and others for expenses in forwarding proxy
solicitation materials to beneficial owners. The solicitation of Proxies will be
largely by mail, but may include, without cost to the Fund, telephonic,
telegraphic or oral communications by regular employees of the Manager. The
solicitation of Proxies is also expected to include communications by employees
of Shareholder Communications Corporation, a proxy solicitation firm expected to
be engaged by the Fund at a cost not expected to exceed $5,000, plus
out-of-pocket expenses.
THE FUND WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT FOR ITS
FISCAL YEAR ENDED DECEMBER 31, 1998, TO ANY STOCKHOLDER REQUESTING SUCH REPORT.
REQUESTS FOR THE ANNUAL REPORT SHOULD BE MADE IN WRITING TO THE THAI FUND, INC.,
C/O CHASE GLOBAL FUNDS SERVICES COMPANY, P.O. BOX 2798, BOSTON, MASSACHUSETTS
02208-2798, OR BY CALLING 1-800-221-6726.
Chase Global Funds Services Company is an affiliate of the Fund's
administrator, The Chase Manhattan Bank ("Chase Bank"), and provides
administrative services to the Fund. The business address of Chase Bank and
Chase Global Funds Services Company is 73 Tremont Street, Boston, Massachusetts
02108.
THE BOARD RECOMMENDS THAT THE STOCKHOLDERS VOTE IN FAVOR OF EACH OF THE
MATTERS MENTIONED IN ITEMS 1 AND 2 OF THE NOTICE OF ANNUAL MEETING.
<PAGE> 4
ELECTION OF DIRECTORS
(PROPOSAL NO. 1)
At the Meeting, three Directors will be elected to hold office for a term
of three years and until their successors are duly elected and qualified. It is
the intention of the persons named in the accompanying form of Proxy to vote, on
behalf of the stockholders, for the election of Peter J. Chase, David B. Gill
and Michael F. Klein as Class I Directors.
Pursuant to the Fund's By-Laws, the terms of office of the Directors are
staggered. The Board of Directors is divided into three classes, designated
Class I, Class II and Class III, with each class having a term of three years.
Each year the term of one class expires. Class I currently consists of Peter J.
Chase, David B. Gill and Michael F. Klein. Class II currently consists of John
W. Croghan, Graham E. Jones and Snoh Unakul. Class III currently consists of
Barton M. Biggs, John A. Levin, William G. Morton, Jr. and Sukri Kaocharern.
Only the Directors in Class I are being considered for election at this Meeting.
Pursuant to the Fund's By-Laws, each Director holds office until (i) the
expiration of his term and until his successor has been elected and qualified,
(ii) his death, (iii) his resignation, (iv) December 31 of the year in which he
reaches seventy-three years of age, or (v) his removal as provided by statute or
the Articles of Incorporation.
The Board of Directors has an Audit Committee. The Audit Committee makes
recommendations to the full Board of Directors with respect to the engagement of
independent accountants and reviews with the independent accountants the plan
and results of the audit engagement and matters having a material effect on the
Fund's financial operations. The members of the Audit Committee are currently
Peter J. Chase, David B. Gill and Graham E. Jones, none of whom is an
"interested person," as defined under the Investment Company Act of 1940, as
amended (the "1940 Act"). The Chairman of the Audit Committee is Mr. Jones. The
Audit Committee met two times during the fiscal year ended December 31, 1998.
The Board of Directors does not have nominating or compensation committees or
other committees performing similar functions.
There were four meetings of the Board of Directors held during the fiscal
year ended December 31, 1998. For the fiscal year ended December 31, 1998, each
current Director attended at least seventy-five percent of the aggregate number
of meetings of the Board and of any committee on which he served.
Each of the nominees for Director has consented to be named in this Proxy
Statement and to serve as a director of the Fund if elected. The Board of
Directors has no reason to believe that any of the nominees named above will
become unavailable for election as a director, but if that should occur before
the Meeting, Proxies will be voted for such persons as the Board of Directors
may recommend.
2
<PAGE> 5
Certain information regarding the Directors and officers of the Fund is set
forth below:
<TABLE>
<CAPTION>
COMMON
STOCK SHARE
BENEFICIALLY EQUIVALENTS
OWNED AS OF OWNED UNDER
POSITION WITH PRINCIPAL OCCUPATIONS MAY 11, DEFERRED FEE
NAME, ADDRESS AND DATE OF BIRTH THE FUND AND OTHER AFFILIATIONS 1999** ARRANGEMENTS+ PERCENTAGE
- ------------------------------- ------------- ---------------------- ------------ ------------- ----------
<S> <C> <C> <C> <C> <C>
Barton M. Biggs*............ Director and Chairman, Director and Managing 100 -- ***
1221 Avenue of the Americas Chairman of the Director of Morgan Stanley Dean
New York, New York 10020 Board since 1995 Witter Investment Management Inc.
11/26/32 and Chairman and Director of
Morgan Stanley Dean Witter
Investment Management Limited;
Managing Director of Morgan
Stanley & Co. Incorporated; Member
of the Yale Development Board;
Director and Chairman of the Board
of various U.S. registered
investment companies managed by
Morgan Stanley Dean Witter
Investment Management Inc.
Michael F. Klein*........... Director and Principal of Morgan Stanley & Co. -- -- ***
1221 Avenue of the Americas President since Incorporated and Morgan Stanley
New York, New York 10020 1997 Dean Witter Investment Management
12/12/58 Inc. and previously a Vice
President thereof; Director and
President of various U.S.
registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.;
Previously practiced law with the
New York law firm of Rogers &
Wells.
Peter J. Chase.............. Director since 1987 Chairman and Chief Financial 563 -- ***
1441 Paseo De Peralta Officer, High Mesa Technologies,
Santa Fe, New Mexico 87501 Inc.; Director of various U.S.
10/12/32 registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.
John W. Croghan............. Director since 1995 President of Lincoln Partners, a 1,068 3,334.6 ***
200 South Wacker Drive partnership of Lincoln Capital
Chicago, Illinois 60606 Management Company; Director of
6/8/30 St. Paul Bancorp, Inc., Lindsay
Manufacturing Co. and Republic
Services; Director of various U.S.
registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.;
Previously Director of Blockbuster
Entertainment Corporation.
</TABLE>
3
<PAGE> 6
<TABLE>
<CAPTION>
COMMON
STOCK SHARE
BENEFICIALLY EQUIVALENTS
OWNED AS OF OWNED UNDER
POSITION WITH PRINCIPAL OCCUPATIONS MAY 11, DEFERRED FEE
NAME, ADDRESS AND DATE OF BIRTH THE FUND AND OTHER AFFILIATIONS 1999** ARRANGEMENTS+ PERCENTAGE
- ------------------------------- ------------- ---------------------- ------------ ------------- ----------
<S> <C> <C> <C> <C> <C>
David B. Gill............... Director since 1987 Director of various U.S. registered 1,173 371.7 ***
26210 Ingleton Circle investment companies managed by
Easton, Maryland 21601 Morgan Stanley Dean Witter
7/6/26 Investment Management Inc.;
Director of the Mauritius Fund
Limited; Director of Moneda Chile
Fund Limited; Director of First
NIS Regional Fund SIAC; Director
of Commonwealth Africa Investment
Fund Ltd.; Chairman of the
Advisory Board of Advent Latin
American Private Equity Fund;
Chairman and Director of Norinvest
Bank; Director of Surinvest
International Limited; Director of
National Registry Company;
Director of South Asia Regional
Fund Ltd.; Director of
Creditanstalt Ukraine; Previously
Director of Capital Markets
Department of the International
Finance Corporation; Trustee,
Batterymarch Finance Management;
Chairman and Director of Equity
Fund of Latin America S.A.;
Director of Commonwealth Equity
Fund Limited; and Director of
Global Securities, Inc.
Graham E. Jones............. Director since 1987 Senior Vice President of BGK 1,024 621.9 ***
330 Garfield Street Properties; Trustee of various
Suite 200 investment companies managed by
Santa Fe, New Mexico 87501 Weiss, Peck & Greer; Trustee of
1/31/33 various investment companies
managed by Morgan Grenfell Capital
Management Incorporated; Director
of various U.S. registered
investment companies managed by
Morgan Stanley Dean Witter
Investment Management Inc.;
Trustee of various investment
companies managed by Sun Capital
Advisors, Inc.; Previously Chief
Financial Officer of Practice
Management Systems, Inc.
Sukri Kaocharern............ Director since 1988 Director of Thai Farmers Bank -- -- ***
MDX Public Co. Ltd. (Plc.), Ltd.; Director of Stock
1 Wireless Road Exchange of Thailand; Director of
Lumpini, Pathumwan Premier Enterprises (Plc.), Ltd.;
Bangkok 10330, Thailand Director of Jutha Maritime (Plc.),
2/25/37 Ltd.; Director of Institute for
Management Education for Thailand
Foundation (IMET); Chairman of
Tawana Co., Ltd. and Thai Castor
Oil Co., Ltd.; Previously Director
of the Federation of Thai
Industries; Director of the
Provincial Waterworks Authority
(PWA); Director of Metropolitan
Electric Authority; President of
Securities Exchange of Thailand
and President of Industrial
Finance Corporation of Thailand.
</TABLE>
4
<PAGE> 7
<TABLE>
<CAPTION>
COMMON
STOCK SHARE
BENEFICIALLY EQUIVALENTS
OWNED AS OF OWNED UNDER
POSITION WITH PRINCIPAL OCCUPATIONS MAY 11, DEFERRED FEE
NAME, ADDRESS AND DATE OF BIRTH THE FUND AND OTHER AFFILIATIONS 1999** ARRANGEMENTS+ PERCENTAGE
- ------------------------------- ------------- ---------------------- ------------ ------------- ----------
<S> <C> <C> <C> <C> <C>
John A. Levin............... Director since 1995 Chairman and Chief Executive 9,000 3,210.5 ***
One Rockefeller Plaza Officer of John A. Levin & Co.,
New York, New York 10020 Inc.; Director of various U.S.
8/20/38 registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.;
Director, President and Chief
Executive Officer of Baker
Fentress & Company.
William G. Morton, Jr. ..... Director since 1995 Chairman and Chief Executive 500 -- ***
100 Franklin Street Officer of Boston Stock Exchange;
Boston, Massachusetts 02110 Director of Tandy Corporation;
3/13/37 Director of various U.S.
registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.
Snoh Unakul................. Director since 1992 Chairman of Premier Group of -- -- ***
1010 Beside Srivikorn School Companies and Thailand Development
Sukhumvit Road, Prakanong Research Institute Foundation;
Klongtoey, Bangkok 10110, Director of Dole Thailand Ltd. and
Thailand The Siam Cement Group. Previously
7/24/31 Deputy Prime Minister of Thailand
and Secretary General of National
Economic and Social Development
Board.
Harold J. Schaaff, Jr.*..... Vice President Principal of Morgan Stanley & Co. 310 -- ***
1221 Avenue of the Americas since 1992 Incorporated and Morgan Stanley
New York, New York 10020 Dean Witter Investment Management
6/10/60 Inc.; General Counsel and
Secretary of Morgan Stanley Dean
Witter Investment Management Inc.;
Officer of various U.S. registered
investment companies managed by
Morgan Stanley Dean Witter
Investment Management Inc.
Joseph P. Stadler* ......... Vice President Principal of Morgan Stanley & Co. -- -- ***
1221 Avenue of the Americas since 1994 Incorporated and Morgan Stanley
New York, New York 10020 Dean Witter Investment Management
6/7/54 Inc.; Officer of various U.S.
registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.;
Previously with Price Waterhouse
LLP.
Stefanie V. Chang........... Vice President Vice President of Morgan Stanley & -- -- ***
1221 Avenue of the Americas since 1997 and Co. Incorporated and Morgan Stanley
New York, New York 10020 Acting Secretary Dean Witter Investment Management
11/30/66 since 1999 Inc.; Officer of various U.S.
registered investment companies
managed by Morgan Stanley Dean
Witter Investment Management Inc.;
Previously practiced law with the
New York law firm of Rogers &
Wells.
</TABLE>
5
<PAGE> 8
<TABLE>
<CAPTION>
COMMON
STOCK SHARE
BENEFICIALLY EQUIVALENTS
OWNED AS OF OWNED UNDER
POSITION WITH PRINCIPAL OCCUPATIONS MAY 11, DEFERRED FEE
NAME, ADDRESS AND DATE OF BIRTH THE FUND AND OTHER AFFILIATIONS 1999** ARRANGEMENTS+ PERCENTAGE
- ------------------------------- ------------- ---------------------- ------------ ------------- ----------
<S> <C> <C> <C> <C> <C>
Joanna Haigney.............. Treasurer since Vice President and Manager of Fund -- -- ***
73 Tremont Street 1997 Administration, Chase Global Funds
Boston, Massachusetts 02108 Services Company; Officer of
10/10/66 various U.S. registered investment
companies managed by Morgan
Stanley Dean Witter Investment
Management Inc.; Previously with
Coopers & Lybrand LLP.
Belinda Brady............... Assistant Treasurer Manager, Fund Administration, Chase -- -- ***
73 Tremont Street since 1996 Global Funds Services Company;
Boston, Massachusetts 02108 Officer of various U.S. registered
1/23/68 investment companies managed by
Morgan Stanley Dean Witter
Investment Management Inc.;
Previously with Price Waterhouse
LLP.
All Directors and Officers as a Group..................................................... 13,738 7,538.7 ***
====== ======= ===
</TABLE>
- ---------------
<TABLE>
<C> <S>
* "Interested person" within the meaning of the 1940 Act. Mr.
Biggs is chairman, director and managing director of the
Manager, and Messrs. Klein, Schaaff and Stadler and Ms.
Chang are officers of the Manager.
** This information has been furnished by each nominee,
director and officer.
*** Less than 1%.
+ Indicates share equivalents owned by the Directors and held
in cash accounts by the Fund on behalf of the Directors in
connection with the deferred fee arrangements described
below.
</TABLE>
Each officer of the Fund will hold such office until a successor has been
duly elected and qualified.
The Fund pays each of its Directors who is not a director, officer or
employee of MSDW Investment Management or its affiliates an annual fee of
$6,393, plus out-of-pocket expenses. Each of the members of the Fund's Audit
Committee, which consists of the Fund's Directors who are not "interested
persons" of the Fund as defined in the 1940 Act, will receive an additional fee
of $1,154 for serving on such committee. The Fund pays Messrs. Kaocharern and
Unakul each an annual fee of $8,000 and $900 for each meeting such Director
attends in person or by telephone.
Each of the Directors who is not an "affiliated person" of MSDW Investment
Management within the meaning of the 1940 Act may enter into a deferred fee
arrangement (the "Fee Arrangement") with the Fund, pursuant to which such
Director may defer to a later date the receipt of his Director's fees. The
deferred fees owed by the Fund are credited to a bookkeeping account maintained
by the Fund on behalf of such Director and accrue income from and after the date
of credit in an amount equal to the amount that would have been earned had such
fees (and all income earned thereon) been invested and reinvested either (i) in
shares of the Fund or (ii) at a rate equal to the prevailing rate applicable to
90-day United States Treasury Bills at the beginning of each calendar quarter
for which this rate is in effect, whichever method is elected by the Director.
Under the Fee Arrangement, deferred Director's fees (including the return
accrued thereon) will become payable in cash upon such Director's resignation
from the Board of Directors in generally equal annual installments over a period
of five years (unless the Fund has agreed to a
6
<PAGE> 9
longer or shorter payment period) beginning on the first day of the year
following the year in which such Director's resignation occurred. In the event
of a Director's death, remaining amounts payable to him under the Fee
Arrangement will thereafter be payable to his designated beneficiary; in all
other events, a Director's right to receive payments is non-transferable. Under
the Fee Arrangement, the Board of Directors of the Fund, in its sole discretion,
has reserved the right, at the request of a Director or otherwise, to accelerate
or extend the payment of amounts in the deferred fee account at any time after
the termination of such Director's service as a director. In addition, in the
event of liquidation, dissolution or winding up of the Fund or the distribution
of all or substantially all of the Fund's assets and property to its
stockholders (other than in connection with a reorganization or merger into
another fund advised by MSDW Investment Management), all unpaid amounts in the
deferred fee account maintained by the Fund will be paid in a lump sum to the
Directors participating in the Fee Arrangement on the effective date thereof.
Set forth below is a table showing the aggregate compensation paid by the
Fund to each of its Directors, as well as the total compensation paid to each
Director of the Fund by the Fund and by other U.S. registered investment
companies advised by MSDW Investment Management or its affiliates (collectively,
the "Fund Complex") for their services as Directors of such investment companies
for the fiscal year ended December 31, 1998.
<TABLE>
<CAPTION>
PENSION OR NUMBER OF
RETIREMENT TOTAL COMPENSATION FUNDS IN
AGGREGATE BENEFITS ACCRUED FROM FUND FUND COMPLEX
COMPENSATION AS PART OF THE COMPLEX PAID TO FOR WHICH
NAME OF DIRECTORS FROM FUND(2)(3) FUND'S EXPENSES DIRECTORS(2)(4) DIRECTOR SERVES(5)
----------------- --------------- ---------------- ------------------ ------------------
<S> <C> <C> <C> <C>
Barton M. Biggs(1)..... $ 0 None $ 0 16
Michael F. Klein(1).... 0 None 0 16
Peter J. Chase......... 7,547 None 75,753 12
John W. Croghan........ 6,393 None 64,997 12
David B. Gill.......... 7,547 None 75,753 12
Graham E. Jones........ 7,547 None 75,753 12
Sukri Kaocharern....... 10,700 None 10,700 1
John A. Levin.......... 6,393 None 72,097 13
William G. Morton,
Jr................... 6,393 None 64,997 12
Snoh Unakul............ 10,700 None 10,700 1
</TABLE>
- ---------------
(1) "Interested person" of the Fund within the meaning of the 1940 Act.
(2) The amounts reflected in this table include amounts payable by the Fund
Complex for services rendered during the fiscal year ended December 31,
1998, regardless of whether such amounts were actually received by the
Directors during such fiscal year.
(3) Of the amounts shown in this column, Mr. Croghan and Mr. Levin deferred all
of their aggregate compensation pursuant to the Fee Arrangement described
above. Payments under the Fee Arrangement to a Director will be based on the
number of share equivalents a Director holds. For the number of share
equivalents held by each Director, please refer to the table on pgs. 3-6 of
this proxy statement.
(4) Of the amounts shown in this column, Mr. Croghan, Mr. Gill and Mr. Levin
deferred all or a portion of their total compensation pursuant to the Fee
Arrangement described above.
(5) Indicates the total number of boards of directors of investment companies in
the Fund Complex, including the Fund, on which the Director served at any
time during the fiscal year ended December 31, 1998.
7
<PAGE> 10
Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Fund's officers and directors, and persons who own
more than ten percent of a registered class of the Fund's equity securities, to
file reports of ownership and changes in ownership with the Securities and
Exchange Commission (the "Commission") and the New York Stock Exchange, Inc. The
Manager assumes responsibility for filing such reports for the Fund's officers
and directors and believes that all required reports under Section 16(a) have
been filed on a timely basis for the Fund's officers and directors.
The election of Messrs. Chase, Gill and Klein requires the affirmative vote
of a majority of the votes cast at a meeting at which a quorum is present. Under
the Fund's By-Laws, the presence in person or by proxy of stockholders entitled
to cast one-third of the votes entitled to be cast thereat shall constitute a
quorum. For this purpose, abstentions and broker non-votes will be counted in
determining whether a quorum is present at the Meeting, but will not be counted
as votes cast at the Meeting.
THE BOARD OF DIRECTORS OF THE FUND RECOMMENDS THAT YOU VOTE "FOR" THE
ELECTION OF THE NOMINEES AS DIRECTORS.
SELECTION OF INDEPENDENT ACCOUNTANTS
(PROPOSAL NO. 2)
The Board of Directors of the Fund, including a majority of the Directors
who are not "interested persons" of the Fund as defined in the 1940 Act, has
selected PricewaterhouseCoopers LLP as independent accountants for the Fund for
the fiscal year ending December 31, 1999. The ratification of the selection of
independent accountants is to be voted on at the Meeting, and it is intended
that the persons named in the accompanying Proxy will vote for ratification of
PricewaterhouseCoopers LLP's appointment. PricewaterhouseCoopers LLP acts as the
independent accountants for certain of the other investment companies advised by
MSDW Investment Management. Although it is not expected that a representative of
PricewaterhouseCoopers LLP will attend the Meeting, a representative will be
available by telephone to respond to stockholder questions, if any.
The Board's policy regarding engaging independent accountants' services is
that management may engage the Fund's principal independent accountants to
perform any services normally provided by independent accounting firms, provided
that such services meet any and all of the independence requirements of the
American Institute of Certified Public Accountants and the Securities and
Exchange Commission. In accordance with this policy, the Audit Committee reviews
and approves all services provided by the independent accountants prior to their
being rendered. The Board of Directors also receives a report from its Audit
Committee relating to all services that have been performed by the Fund's
independent accountants.
The ratification of the selection of independent accountants requires the
affirmative vote of a majority of the votes cast at a meeting at which a quorum
is present. For this purpose, abstentions and broker non-votes will be counted
in determining whether a quorum is present at the Meeting, but will not be
counted as votes cast at the Meeting.
THE BOARD OF DIRECTORS OF THE FUND RECOMMENDS THAT YOU VOTE "FOR" THIS
PROPOSAL NO. 2.
8
<PAGE> 11
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
To the knowledge of the Fund's management, no person owned beneficially
more than 5% of the Fund's outstanding shares at April 15, 1999.
OTHER MATTERS
No business other than as set forth herein is expected to come before the
Meeting, but should any other matter requiring a vote of stockholders arise,
including any question as to an adjournment of the Meeting, the persons named in
the enclosed Proxy will vote thereon according to their best judgment in the
interests of the Fund.
STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING
A stockholder's proposal intended to be presented at the Fund's Annual
Meeting of Stockholders in 2000 must be received by the Fund on or before
January 15, 2000, in order to be included in the Fund's proxy statement and form
of proxy relating to that meeting. Any stockholder who desires to bring a
proposal at the Fund's Annual Meeting of Stockholders in 2000, without including
such proposal in the Fund's proxy statement, must deliver written notice thereof
to the Secretary of the Fund not before March 23, 2000 and not later than April
22, 2000, in the manner and form required by the Fund's By-Laws.
STEFANIE V. CHANG
Acting Secretary
Dated: May 14, 1999
STOCKHOLDERS WHO DO NOT EXPECT TO BE PRESENT AT THE MEETING AND WHO WISH TO
HAVE THEIR SHARES VOTED ARE REQUESTED TO DATE AND SIGN THE ENCLOSED PROXY AND
RETURN IT IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE
UNITED STATES.
9
<PAGE> 12
PROXY
THE THAI FUND, INC.
C/O MORGAN STANLEY DEAN WITTER INVESTMENT MANAGEMENT INC.
1221 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. The undersigned
hereby constitutes and appoints MICHAEL F. KLEIN, HAROLD J. SCHAAFF, JR. and
STEFANIE V. CHANG, and each of them, as proxies for the undersigned, with full
power of substitution and resubstitution, and hereby authorizes said proxies,
and each of them, to represent and vote, as designated on the reverse side, all
stock of the above Company held of record by the undersigned on April 15, 1999
at the Annual Meeting of Stockholders to be held on June 21, 1999, and at any
adjournment thereof.
The undersigned hereby revokes any and all proxies with respect to such stock
heretofore given by the undersigned. The undersigned acknowledges receipt of the
Proxy Statement dated May 14, 1999.
(CONTINUED AND TO BE SIGNED AND DATED ON REVERSE SIDE)
SEE REVERSE SIDE
[X] PLEASE MARK YOUR VOTES AS IN THIS SAMPLE.
1. Election of the following nominees as Class I Directors:
[ ] FOR [ ] WITHHELD Peter J. Chase, David B. Gill and Michael F. Klein
[ ] For all nominees except as noted below
- --------------------------------------------
2. Ratification of the selection of PricewaterhouseCoopers LLP as independent
accountants.
[ ] FOR [ ] AGAINST [ ] ABSTAIN
3. In the discretion of such proxies, upon any and all other business as may
properly come before the Meeting or any adjournment thereof.
THIS PROXY IF PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR THE ELECTION OF THE THREE CLASS I NOMINEES AND IN FAVOR OF PROPOSAL
NO. 2.
PLEASE SIGN EXACTLY AS YOUR NAME APPEARS. WHEN SHARES ARE HELD BY JOINT
TENANTS, EACH JOINT TENANT SHOULD SIGN.
SIGNATURE
-----------------------------------------------
Date: , 1999
---------------
When signing as attorney, executor, administrator, trustee, guardian or
custodian, please sign full title as such. If a corporation, please sign full
corporate name by authorized officer and indicate the signer's office. If a
partnership, please sign in partnership name. PLEASE MARK, SIGN, DATE AND RETURN
THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.
MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW [ ]