FRONTEER FINANCIAL HOLDINGS LTD
DEF 14A, 1998-06-02
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: BLACKROCK FUNDS, N-30D, 1998-06-02
Next: FISCHER WATT GOLD CO INC, SC 13D, 1998-06-02



                FRONTEER FINANCIAL HOLDINGS, LTD. ANNUAL MEETING
                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

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

                        FRONTEER FINANCIAL HOLDINGS, LTD.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)
Payment of Filing Fee (Check the appropriate box):
[X]    No fee required.
[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      (1)   Title of each class of securities to which the 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:
- --------------------------------------------------------------------------------
      (4)   Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
      (5)   Total fee paid:
- --------------------------------------------------------------------------------
[ ]    Fee paid previously with preliminary materials.
- -------------------------------------------------------------------------------
[ ]   Check box if any part of the fee is offset as provided  by  Exchange  Act
      Rule  0-11(a)(2) and identify the filing for which the offsetting fee was
      paid previously.  Identify the previous filing by registration  statement
      number, or the Form or S hedule and the date of its filing.

              (1)  Amount Previously Paid:
- --------------------------------------------------------------------------------
              (2)  Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
              (3)  Filing Party:
- --------------------------------------------------------------------------------
              (4)  Date Filed:
- --------------------------------------------------------------------------------



<PAGE>




                        FRONTEER FINANCIAL HOLDINGS, LTD.
                               One Norwest Center
                         1700 Lincoln Street, 32nd Floor
                             Denver, Colorado 80203


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held on June 30, 1998

     NOTICE  IS  HEREBY  GIVEN  that an  Annual  Meeting  of  Stockholders  (the
"Meeting") of Fronteer  Financial  Holdings,  Ltd., a Colorado  corporation (the
"Company"),  will be held in the Board Room of the Company,  One Norwest Center,
1700 Lincoln Street, 31st Floor,  Denver,  Colorado 80203, on Tuesday,  June 30,
1998, at 10:00 a.m.  Mountain Time,  for the purpose of  considering  and voting
upon proposals to:

     (1)  Elect  six  directors  to serve  until  the  next  Annual  Meeting  of
          Stockholders;

     (2)  Ratify the Board of  Directors'  selection of KPMG Peat Marwick LLP as
          independent  auditors  of the  Company  for  the  fiscal  year  ending
          September 30, 1998; and

     (3)  Transact  such other  business as may lawfully come before the Meeting
          or any adjournment(s) thereof.

     Only  stockholders  of record at the close of business on June 2, 1998, are
entitled to notice of and to vote at the Meeting and at any adjournment thereof.

     The enclosed  Proxy is solicited by and on behalf of the Board of Directors
of the Company.  All stockholders are cordially invited to attend the Meeting in
person.  Whether  you plan to attend or not,  please  date,  sign and return the
accompanying proxy in the enclosed return envelope,  to which no postage need be
affixed  if mailed in the United  States.  The giving of a proxy will not affect
your right to vote in person if you attend the Meeting.




                                           BY ORDER OF THE BOARD OF DIRECTORS



                                           GARY L. COOK, SECRETARY

Denver, Colorado
June 3, 1998



<PAGE>



                        FRONTEER FINANCIAL HOLDINGS, LTD.
                               One Norwest Center
                         1700 Lincoln Street, 32nd Floor
                             Denver, Colorado 80203

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 30, 1998


     This proxy statement  ("Proxy  Statement") is being furnished in connection
with the solicitation of proxies by the Board of Directors of Fronteer Financial
Holdings,  Ltd. (the "Company") to be used at the Annual Meeting of Stockholders
(the "Meeting") to be held in the Board Room of the Company, One Norwest Center,
1700 Lincoln Street,  31st Floor,  Denver,  Colorado 80203, on June 30, 1998, at
10:00 a.m. Mountain Time, and at any adjournment(s) thereof.

     It is planned that this Proxy Statement and the accompanying  Proxy will be
mailed to the Company's stockholders on or about June 3, 1998.

     Any person signing and mailing the enclosed Proxy may revoke it at any time
before it is voted by:  (i)  giving  written  notice  of the  revocation  to the
Company's  corporate  secretary;  (ii) voting in person at the Meeting; or (iii)
voting again by  submitting a new proxy card.  Only the latest dated proxy card,
including one which a person may vote in person at the Meeting, will count.

                                VOTING SECURITIES

     Voting rights are vested  exclusively in the holders of the Company's $0.01
par value common stock  ("Common  Stock") with each share  entitled to one vote.
Cumulative  voting  in  the  election  of  directors  is  not  permitted.   Only
stockholders of record at the close of business on June 2, 1998, are entitled to
notice of and to vote at the  Meeting or any  adjournments  thereof.  On June 2,
1998, the Company had 16,920,475 shares of Common Stock outstanding.

                           PRINCIPAL STOCKHOLDERS AND
                        SECURITY OWNERSHIP OF MANAGEMENT

     The following  table sets forth as of June 2, 1998, the number of shares of
the  Company's  outstanding  Common  Stock  beneficially  owned  by  each of the
Company's  current  directors and by all of the Company's  current directors and
executive  officers as a group, sets forth the number of shares of the Company's
outstanding  Common  Stock  beneficially  owned by Robert L. Long, a nominee for
director, sets forth the number of shares of the Company's Common Stock owned by
each person who owned of record, or was known to own beneficially,  more than 5%
of the Company's outstanding shares of Common Stock and sets forth the number of
shares of the Company's outstanding Common Stock beneficially owned by Robert A.
Fitzner, Jr. and Dennis W. Olson, former officers and directors of the Company.


<PAGE>


<TABLE>
<CAPTION>


                                                  Amount and
                                                   Nature of
                                                  Beneficial
Name                                              Ownership(1)        Percent of Class
- ----                                              -----------         ----------------
<S>                                             <C>                         <C> 
Fai H. Chan ............................        30,797,756(2)(6)             72.5%
1700 Lincoln Street
32nd Floor
Denver, CO 80202

Robert H. Trapp ........................                 0(3)                   0%

Kwok Jen Fong ..........................                 0(3)                   0%

Jeffrey M. Busch .......................                 0                      0%

Robert Jeffers, Jr .....................                 0                      0%

All executive officers and .............        30,897,756(2)(4)             72.6%
directors as a group (6
persons)

Robert L. Long .........................           530,000(5)                 3.0%

Heng Fung Holdings .....................        30,797,756(6)                72.5%
Company Limited
Lippo Protective Tower
10th Floor
231-235 Gloucester Road
Wanchai, Hong Kong

Robert A. Fitzner, Jr ..................           679,667(7)                 4.0%

Dennis W. Olson ........................           190,425(8)                 1.1%
</TABLE>


(1)  Except  as  indicated  below,  each  person  has  the  sole  voting  and/or
     investment power over the shares indicated.

(2)  Consists  of  shares  beneficially  owned  by Heng  Fung  Holdings  Company
     Limited,  Lippo  Protective  Tower,  10th Floor,  231-235  Gloucester Road,
     Wanchai,  Hong Kong.  Mr. Chan is an executive  officer,  a director and an
     11.8% stockholder of Heng Fung Holdings Company Limited.

(3)  Messrs. Trapp and Fong are directors of Heng Fung Holdings Company Limited.
     Messrs.  Trapp  and  Fong  disclaim  beneficial  ownership  of  the  shares
     beneficially owned by Heng Fung Holdings Company Limited.


                                        2

<PAGE>



(4)  Includes 100,000 shares  underlying stock options held by Gary L. Cook, the
     Secretary, Treasurer and Chief Financial Officer of the Company.

(5)  Includes 480,000 shares underlying stock options currently exercisable,  or
     exercisable within 60 days.

(6)  Heng Fung Holdings Company Limited is the parent of Heng Fung Private. Heng
     Fung Private owns  5,235,559  shares of the  Company's  outstanding  Common
     Stock. Also,  pursuant to the Convertible  Debenture  Agreement,  Heng Fung
     Finance, a wholly owned subsidiary of Heng Fung Private,  beneficially owns
     25,562,197 shares of the Company's outstanding Common Stock.

(7)  Includes shares underlying  options Mr. Fitzner has given to two persons to
     purchase 300,000 shares from Mr. Fitzner's personal holdings.

(8)  Includes  100,000 shares of Common Stock  underlying  stock options,  6,534
     shares held in the Company's ESOP Plan,  2,172 shares held in the Company's
     401(k) Plan, and 70,495 shares  underlying Mr. Olson's 50% share in 140,990
     shares jointly held by a former employee of the Company.

                         ACTIONS TO BE TAKEN AT MEETING

     The  Meeting  has  been  called  by  the  directors  of  the  Company  (the
"Directors") to consider and act upon the following matters:

         (1)      The election of six Directors of the Company;

         (2)      The ratification of the selection by the Board of Directors of
                  KPMG Peat Marwick LLP as  independent  auditors of the Company
                  for the fiscal year ending September 30, 1998; and

         (3)      Such other  matters as may properly come before the Meeting or
                  any adjournment(s) thereof.

     The holders of a majority of the outstanding  shares of Common Stock of the
Company  present  at the  Meeting  in  person  or  represented  by  proxy  shall
constitute  a  quorum.  If a quorum  is  present,  Directors  are  elected  by a
plurality of the vote,  i.e.,  the  candidates  receiving the highest  number of
votes cast in favor of their election will be elected to the Board of Directors.
As to all other  actions  voted on at the Meeting,  if a quorum is present,  the
affirmative  vote of a majority of the shares  represented in person or by proxy
at the Meeting and  entitled to vote on the subject  matter  shall be the act of
the  stockholders.  Where brokers have not received any  instruction  from their
clients on how to vote on a particular  proposal,  brokers are permitted to vote
on routine  proposals  but not on  nonroutine  matters.  The absence of votes on
nonroutine matters are "broker  nonvotes."  Abstentions and broker nonvotes will

                                        3

<PAGE>


be counted as present for purposes of  establishing  a quorum,  but will have no
effect  on the  election  of  Directors.  Abstentions  and  broker  nonvotes  on
proposals  other than the  election  of  Directors,  if any,  will be counted as
present for  purposes of the proposal and will have the effect of a vote against
the proposal to ratify the selection of the independent auditors of the Company.

                               PROPOSAL NUMBER ONE

                              ELECTION OF DIRECTORS

     The  number of  Directors  on the  Company's  Board of  Directors  has been
established by resolution of the Board of Directors as six Directors.  The terms
of all of the current Directors expire at this Meeting.

     The  persons  named in the  enclosed  form of Proxy  will  vote the  shares
represented  by such Proxy for the  election of the six  nominees  for  Director
named below. If, at the time of the Meeting,  any of these nominees shall become
unavailable  for any reason,  which event is not expected to occur,  the persons
entitled to vote the Proxy will vote for such substitute nominee or nominees, if
any, as they determine in their sole discretion. If elected, Fai H. Chan, Robert
H. Trapp,  Kwok Jen Fong,  Jeffrey M. Busch,  Robert Jeffers,  Jr. and Robert L.
Long will hold office  until the annual  meeting of  stockholders  to be held in
1999,  until  their  successors  are duly  elected or  appointed  or until their
earlier death,  resignation or removal. The nominees for Director,  each of whom
has consented to serve if elected, are as follows:


                                        4

<PAGE>

<TABLE>
<CAPTION>

                                 Director
Name of Nominee                    Since          Age       Principal Occupation for Last Five Years
- ---------------                  --------         ---       ----------------------------------------
<S>                                <C>             <C>      <C>
Fai H. Chan                        1997            53       Chairman  of the  Board  of  Directors  and
                                                            President of the Company since February 18,
                                                            1998 and a Director  of the  Company  since
                                                            December  26,  1997.  Mr.  Chan  has been a
                                                            Director  of  R A F  Financial  Corporation
                                                            ("RAF"),  a wholly owned  subsidiary of the
                                                            Company   that   is  a   broker-dealer   in
                                                            securities,  since  February 18, 1998.  Mr.
                                                            Chan is the Chairman and Managing  Director
                                                            of Heng Fung Holdings  Company  Limited and
                                                            has been a Director  of Heng Fung  Holdings
                                                            Company  Limited  since  September 2, 1992.
                                                            Mr. Chan was elected  Managing  Director of
                                                            Heng Fung Holdings  Company  Limited on May
                                                            1, 1995 and Chairman on June 3, 1995.  Heng
                                                            Fung  Holdings  Company  Limited's  primary
                                                            business  activities  include  real  estate
                                                            investment   and   development,    merchant
                                                            banking,   the  manufacturing  of  building
                                                            material machinery, pharmaceutical products
                                                            and retail  fashion.  Mr. Chan has been the
                                                            President   and  a  Director  of  Powersoft
                                                            Technologies,   Inc.,  which  owns  various
                                                            industrial  companies,  since  May 1994 and
                                                            Chief Executive  Officer thereof since June
                                                            1995;  a Director of  Intra-Asia  Equities,
                                                            Inc.,  a merchant  banking  company,  since
                                                            June 1993;  Executive  Director of Hua Jian
                                                            International   Finance  Co.,   Ltd.   from
                                                            December  1994  until  December  1996;  and
                                                            Chairman  of  the  Board  of  Directors  of
                                                            American  Pacific Bank since March 1988 and
                                                            Chief  Executive  Officer  thereof  between
                                                            April 1991 and April 1993. Mr. Chan is also
                                                            a Director of Global Med Technologies, Inc.


                                        5

<PAGE>



<CAPTION>

                                 Director
Name of Nominee                    Since          Age       Principal Occupation for Last Five Years
- ---------------                  --------         ---       ----------------------------------------
<S>                                <C>             <C>      <C>

Robert H. Trapp                    1997            43       Managing  Director  of  the  Company  since
                                                            February  18,  1998 and a  Director  of the
                                                            Company since  December 26, 1997. Mr. Trapp
                                                            has been the  President  and a Director  of
                                                            RAF since  February 18, 1998. Mr. Trapp has
                                                            been  a  Director  of  Heng  Fung  Holdings
                                                            Company  Limited since May 1995; a Director
                                                            of  Inter-Asia  Equities,  Inc., a merchant
                                                            banking  company,  since  February 1995 and
                                                            the  Secretary  thereof  since  April 1994;
                                                            Director,   Secretary   and   Treasurer  of
                                                            Powersoft  Technologies,  Inc.,  which  own
                                                            various  industrial  companies,  since May,
                                                            1994; and the Canadian  operational manager
                                                            of Pacific Concord Holding (Canada) Ltd. of
                                                            Hong Kong,  which  operates in the consumer
                                                            products  industry,  from July  1991  until
                                                            November 1997. Mr. Trapp is also a Director
                                                            of Global Med Technologies, Inc.

Kwok Jen Fong                      1998            48       A Director  of the Company  since  February
                                                            18,  1998.  Mr. Fong has been a Director of
                                                            Heng Fund  Holdings  Company  Limited since
                                                            May 1995.  Mr.  Fong has been a  practicing
                                                            solicitor  in  Singapore  for at least  the
                                                            last  five  years.   Mr.  Fong  is  also  a
                                                            Director of Global Med Technologies, Inc.

Jeffrey M. Busch                   1988            40       A Director  of the Company  since  February
                                                            20,  1998.  Mr. Busch has been a practicing
                                                            attorney  for at least the last five years.
                                                            Mr.  Busch is also a Director of Global Med
                                                            Technologies, Inc.

Robert Jeffers, Jr.                1988            50       A Director  of the Company  since  February
                                                            20, 1998. Mr. Jeffers has been a practicing
                                                            attorney for at least the last five years.

Robert L. Long                      Not            65       Senior  Vice  President  of  the  Corporate
                                 Currently                  Finance   Division   of  RAF  since   1990;
                                     a                      Secretary  of  the  Company  from  1996  to
                                  Director                  February 1998 and a Director of the Company
                                                            from 1995 to  February  1998.  Mr.  Long is
                                                            also a Director of Global Med Technologies,
                                                            Inc.
</TABLE>


                                        6

<PAGE>



     The Company's  Board of Directors  held five meetings  during the Company's
fiscal  year ended  September  30,  1997.  Such  meetings  consisted  of consent
Directors  minutes  signed by all Directors and actual  meetings at which all of
the  Directors  were present in person or by telephone.  No incumbent  Directors
were Directors of the Company during the fiscal year ended September 30, 1997.

     On February 20, 1998, the Board of Directors  appointed an Audit  Committee
composed  of Robert H.  Trapp,  Jeffrey  M. Busch and  Robert  Jeffers,  Jr. The
functions  of the Audit  Committee  are to  represent  the Board of Directors in
discharging  its  responsibilities  relating to the  accounting,  reporting  and
financial  control  practices  of the  Company and its  subsidiaries.  The Audit
Committee  will  annually  review  the  qualifications  and  objectivity  of the
Company's independent auditors,  the Company's accounting policies and reporting
practices,  the Company's contracts and internal auditing and internal controls,
compliance  with the Company's  policies  regarding  business  conduct and other
matters as deemed appropriate.  The Audit Committee is also empowered to conduct
its   own   investigations   into   issues   related   to   the   aforementioned
responsibilities  and to retain independent  counsel or outside experts for such
purposes.  The  Company did not have an Audit  Committee  during the fiscal year
ended  September 30, 1997. The Board of Directors has no standing  nominating or
compensation committees or committees performing similar functions.

     Except as described in "Transactions with Management and Others and Certain
Business  Relationships,"  there was no arrangement or understanding between any
Director  and any other  person  pursuant to which any person was  selected as a
Director.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE IN FAVOR OF THE ELECTION OF THE
NOMINEES LISTED ABOVE.

                               EXECUTIVE OFFICERS

     The  executive  officers  of  the  Company  are  Fai H.  Chan,  information
pertaining to whom is set forth under "Election of Directors" above, and Gary L.
Cook,  information pertaining to whom is set forth below. The executive officers
of the Company are elected  annually at the first meeting of the Company's Board
of Directors  held after each annual  meeting of  stockholders.  Each  executive
officer  will  hold  office  until  his or her  successor  duly is  elected  and
qualified,  until  his or her death or  resignation  or until he or she shall be
removed in the manner provided by the Company's Bylaws. Gary L. Cook's positions
with the  Company,  his age and the  period  during  which he has  served  as an
executive officer of the Company are as follows:


                                        7

<PAGE>

<TABLE>
<CAPTION>

Name of                        Officer
Executive Officer               Since        Age         Principal Occupation for Last Five Years
- -----------------              -------       ---         ----------------------------------------
<S>                             <C>           <C>        <C>
Gary L. Cook                    1996          40         Secretary  and  Treasurer  of  the  Company
                                                         since February 18, 1998 and Chief Financial
                                                         Officer of the Company since 1996. Mr. Cook
                                                         has  been  the   Treasurer   of  RAF  since
                                                         February 18, 1998, and the Chief  Financial
                                                         Officer  and  Secretary  of RAF since 1996.
                                                         Mr. Cook was a public  accountant with KPMG
                                                         Pear  Marwick LLP from 1982  through  1994,
                                                         when he was a senior manager.
</TABLE>

     Except as described in "Transactions with Management and Others and Certain
Business  Relationships,"  there was no arrangement or understanding between any
executive officer and any other person pursuant to which any person was selected
as an executive officer.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  Directors  and  persons  who own  more  than ten  percent  of the
Company's  outstanding  Common  Stock  to file  reports  of  ownership  with the
Securities and Exchange Commission ("SEC"). Directors, officers and greater than
ten percent  stockholders are required by SEC regulations to furnish the Company
with copies of all Section 16(a) forms they file.

     Based  solely  on a  review  of  Forms  3, 4 and 5 and  amendments  thereto
furnished  to the  Company  during  and  for the  Company's  fiscal  year  ended
September 30, 1997,  there were no Directors,  officers or more than ten percent
stockholders of the Company that failed to timely file a Form 3, 4 or 5.

                             EXECUTIVE COMPENSATION

     The  following  table  provides  certain  information   pertaining  to  the
compensation paid by the Company and its subsidiaries  during the Company's last
three fiscal years for services rendered by Robert A. Fitzner, Jr., the Chairman
of the Board of  Directors  of the Company and the  President  of RAF during the
fiscal year ended  September  30, 1997,  Dennis W. Olson,  the  President of the
Company during the fiscal year ended September 30, 1997, and Robert L. Long, the
Secretary of the Company and the Senior Vice  President of RAF during the fiscal
year ended  September 30, 1997.  RAF became a subsidiary of the Company in April
1995.


                                        8

<PAGE>

<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                                                             Long Term
                                                                                                            Compensation
                                                                       Annual Compensation                     Awards
                                              Fiscal       ------------------------------------------       ------------    
                                              Year                                            Other
                                              Ended                                           Annual         Securities    All Other
Name and                                      Septem-                                         Compen-        Underlying   Compensa- 
Principal Position                            ber 30,       Salary($)        Bonus($)         sation($)      Options(#)     tion($)
- ------------------                            -------       --------         -------          --------       ----------   ----------

<S>                                            <C>         <C>                <C>                <C>            <C>        <C>  
Robert A. Fitzner, Jr .................        1997        172,124(a)         30,000              0              0          1,291(d)
 Former Chairman of ...................        1996        162,000(a)         40,000              0              0         76,300(d)
 the Board of Directors ...............        1995        162,000(a)         40,000              0              0          1,279(d)
 and former President
 of RAF

Dennis W. Olson .......................        1997        121,160                 0            (b)        100,000              0
 Former President of ..................        1996        123,500             9,000            (b)              0              0
 the Company ..........................        1995        119,710            10,000            (b)              0        100,000(d)

Robert L. Long ........................        1997        414,103(c)              0              0              0              0
 Former Secretary of ..................        1996        272,612(c)              0              0        800,000        667,236(d)
 the Company and ......................        1995        320,500(c)              0              0              0              0
 former Senior Vice
 President of RAF
</TABLE>

(a)  Includes  $30,000  paid  as a  directors  fee to Mr.  Fitzner  by  Secutron
     Corporation, 60% of the outstanding stock of which is owned by the Company.

(b)  The Company provided Mr. Olson with certain other benefits;  however, these
     benefits did not exceed 10% of his aggregate cash  compensation for each of
     the periods indicated.

(c)  Officers  of  the  Company  are  frequently   responsible   for  conducting
     transactions for which they receive commission and/or fee compensation.  In
     Mr. Long's case,  total annual  compensation is and has been  transactional
     commissions  and/or fees.  During  1997,  $131,377 of fees were paid in the
     form of a portion of RAF's proprietary  inventory positions.  The inventory
     positions were transferred to Mr. Long at market value.

(d)  Mr. Olson  received a commission  as a result of the sale of several of the
     Company's telephone directories to McLeod USA Publishing Company,  formerly
     known as Telecom USA Publishing Company.  Mr. Fitzner received a commission
     as a result of the sale of the Company's clearing division and has received
     an annual Company matching  contribution as a result of his contribution to
     a  savings  plan.  Mr.  Long  received  commissions  as  a  result  of  the
     acquisition of the assets of RAFCO,  Ltd., which was the holding company of
     RAF, and as a result of the sale of the Company's  clearing  division.  Mr.
     Long also  realized a profit of  $417,236  as a result of the  exercise  of
     warrants of companies that he received as compensation for underwritings by
     RAF. This amount  represents the  difference  between the exercise price of
     the warrants and the sales price of the underlying stock. See "Transactions
     With Management and Others and Certain Business Relationships."

                                        9

<PAGE>


                               STOCK OPTION PLANS

     Effective  September 30, 1988, as amended  September 10, 1996,  the Company
adopted an Incentive Stock Option Plan ("Plan"),  in order to attract and retain
the best  available  personnel  for  positions  of  responsibility,  to  provide
additional  incentive to employees and consultants of the Company and to promote
the success of the  Company's  business.  The Plan  authorizes  the  granting of
options to officers, Directors, and employees of the Company to purchase 600,000
shares of the Company's  Common Stock subject to adjustment for various forms of
recapitalization  that may occur.  No options may be granted after September 30,
1998,  and the fair value of  options  granted to each  optionee  cannot  exceed
$100,000 per year.

     An employee must have six months of continuous  employment with the Company
before he or she may exercise an option  granted  under the Plan.  Options under
the Plan may not be  granted at less than fair  market  value at the date of the
grant.  Options  granted under the Plan are  nonassignable  and terminate  three
months after the optionee's  employment ceases, except in the case of employment
termination due to disability of the optionee, in which event the option expires
twelve months from the date employment  ceases.  The Plan is administered by the
Company's  Board of Directors or by a committee  selected by the Company's Board
of Directors.

     As of June 2, 1998,  options to purchase  457,000  shares of the  Company's
Common Stock at $0.625 per share through  September 8, 2006 were outstanding and
exercisable under the Plan.

     On April 8, 1996, as amended on September 10, 1996, the Company adopted the
1996  Incentive and  Nonstatutory  Option Plan ("1996 Plan") in order to attract
and retain the best  available  personnel  for positions of  responsibility,  to
provide additional  incentive to employees and consultants of the Company and to
promote the success of the  Company's  business.  The 1996 Plan  authorizes  the
granting of options to officers,  Directors,  employees and  consultants  of the
Company to purchase  1,250,000  shares of the Company's  Common Stock subject to
adjustment for various forms of  recapitalization  that may occur. No option may
be granted after April 8, 2006.

     Under  the 1996  Plan,  inventive  stock  options  may only be  granted  to
employees  and  nonstatutory  stock  options  may be  granted to  employees  and
nonemployees.  Options may not be granted at less than fair market  value at the
date of the grant.  Options granted are nonassignable and terminate three months
after  the  optionee's  employment  ceases,  except  in the  case of  employment
termination due to disability of the optionee, in which event the option expires
twelve months from the date employment  ceases. The 1996 Plan is administered by
the  Company's  Board of Directors or by a committee  selected by the  Company's
Board of Directors.

     As of June 2, 1998,  options to purchase  1,205,000 shares were outstanding
at an exercise  price of $0.625 per share through  September 9, 2007 and options
to purchase 935,000 shares were exercisable under the 1996 Plan.

                                       10

<PAGE>



     The Company  adopted the September 1996 Incentive and  Nonstatutory  Option
Plan,  as amended by a First  Amendment  ("September  1996  Plan"),  in order to
attract and retain the best available personnel for positions of responsibility,
to provide additional  incentive to employees and consultants of the Company and
to promote the success of the Company's business.

     The  September  1996 Plan  authorizes  the  granting of options to purchase
2,500,000 shares of the Company's Common Stock subject to adjustment for various
forms of  recapitalization  that may  occur.  The  terms and  conditions  of the
September 1996 Plan are similar to that discussed for the 1996 Plan.

     As of June 2, 1998,  options to purchase  1,743,000 shares were outstanding
at exercise prices between $0.625 and $0.96875 per share through April 30, 2008,
and options to purchase  1,323,000 shares were  exercisable  under the September
1996 Plan.

     As of June 2, 1998,  the  Company had granted  340,000  nonqualified  stock
options to certain  officers  and  employees  at an exercise  price of $0.95 per
share. These options are exercisable and expire August 25, 1998.

                          EMPLOYEE STOCK OWNERSHIP PLAN

     On September 22, 1989, the Company's Board of Directors adopted an Employee
Stock  Ownership Plan ("ESOP") which provides in pertinent part that the Company
may annually  contribute  tax deductible  funds to the ESOP, at its  discretion,
which are then  allocated to the Company's  employees  based upon the employees'
wages in relation to the total wages of all employees in the ESOP.

     The ESOP  provides  that  more  than  half of the  assets  in the ESOP must
consist of the Company's  Common Stock.  The ESOP is  administered by a board of
trustees  under the  supervision  of an  advisory  committee,  both of which are
appointed by the  Company's  Board of  Directors.  As of June 2, 1998,  the ESOP
owned  517,900  shares of the  Company's  Common  Stock and no other  marketable
securities.  Employees become vested in the shares of the Company's Common Stock
after six years in the ESOP.  Executive officers  participate in the ESOP in the
same  manner as other  employees.  Employees  are 20%  vested  after two  years,
vesting an additional 20% each year up to 100% after six years in the ESOP.

                                  SAVINGS PLANS

     The Company has three  retirement  saving plans  covering all employees who
are over 21 years of age and have completed one year of eligibility service. The
plans meet the  qualifications  of Section 401(k) of the Internal  Revenue Code.
Under the plans, eligible employees can contribute through payroll deductions up
to 15% of their base  compensation.  The Company makes a discretionary  matching
contribution  equal to a percentage  of the  employee's  contribution.  Officers
participate  in the  plans in the same  manner  as other  employees.  One of the
Company's savings plans owns 16,000 shares of the Company's Common Stock.

                                       11

<PAGE>



     The Company has no other bonus, profit sharing, pension,  retirement, stock
purchase, deferred compensation or other incentive plans.

                        OPTION GRANTS IN LAST FISCAL YEAR

     The  following  table sets  forth  information  concerning  the grant of an
option by the Company to Dennis W. Olson during the fiscal year ended  September
30, 1997. No options were granted by the Company to Robert A.  Fitzner,  Jr., or
to Robert L. Long during the fiscal year ended September 30, 1997.

<TABLE>
<CAPTION>
                                                Individual Grants

                             Number of           % of Total
                             Securities            Options
                             Underlying          Granted to          Exercise or
                              Options           Employees in            Base            Expiration      Grant Date
Name                         Granted (#)         Fiscal Year         Price ($/Sh)          Date       Present Value
- ----                         ----------         ------------         -----------        ----------    -------------
<S>                          <C>                    <C>                   <C>             <C>           <C>
Dennis W. Olson              100,000(1)             29.4%                 $0.95           8/25/98        $ 0(2)
</TABLE>

(1)      The options  granted were  extensions  of options that were  previously
         granted and that were due to expire on August 25, 1997.

(2)      The  options  were  extended  at the  same  price at  which  they  were
         previously granted, $0.95, which on the date of the extension was above
         market value. Given the volatility in the price of the Company's Common
         Stock,  the current market value and the  expiration  date, the Company
         does not  believe  the  options  had any  value on the date  they  were
         extended.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

     The following table sets forth  information with respect to Dennis W. Olson
and  Robert  L.  Long  concerning  the  unexercised  options  held by them as of
September  30, 1997.  Neither  Dennis W. Olson nor Robert L. Long  exercised any
options during the fiscal year ended September 30, 1997. Robert A. Fitzner, Jr.,
does not own any options to purchase securities of the Company.

<TABLE>
<CAPTION>
                                          Number of Securities
                                        Underlying Unexercised                       Value of Unexercised In-the-Money
                                              Options at                                        Options at
                                        September 30, 1997(#)                            September 30, 1996($)(1)
                                   ----------------------------------                ---------------------------------
Name                               Exercisable          Unexercisable                Exercisable         Unexercisable
- ----                               -----------          -------------                -----------         -------------
<S>                                   <C>                 <C>                         <C>                  <C>
Dennis W. Olson ..............        100,000               - 0 -                       - 0 -                - 0 -

Robert L. Long ...............        320,000             480,000                       - 0 -                - 0 -
</TABLE>



                                       12

<PAGE>



(1)      The value of  unexercised  in-the-money  options is the market price of
         the underlying  shares of Common Stock at September 30, 1997,  less the
         exercise price of the options.

                 COMPENSATION OF DIRECTORS--STANDARD ARRANGEMENT

     Directors  of the Company  receive no  compensation  for their  services as
Directors.  Directors  of  Secutron  Corporation,  a  subsidiary  of the Company
("Secutron"),  including  Robert A.  Fitzner,  Jr., who are not also officers or
employees of Secutron  received  $30,000 during the fiscal year ended  September
30, 1997.

               EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT
                       AND CHANGE-IN-CONTROL ARRANGEMENTS

     There are no  employment  contracts  between  the Company or RAF and Fai H.
Chan, Robert H. Trapp or Gary L. Cook. There was no employment  contract between
the  Company or RAF and Robert A.  Fitzner,  Jr.,  during the fiscal  year ended
September 30, 1997.  During the fiscal year ended September 30, 1997,  Robert L.
Long and RAF had an agreement  whereby Mr. Long received  commissions based on a
percentage  of the dollar  amount of his  clients'  transactions  and the dollar
amount of all RAF corporate  finance  transactions and he received one fourth of
all warrants received by RAF as compensation for corporate finance transactions.
The Company had an employment contract with Dennis W. Olson that expired January
1, 1998. As of that date, the Company had no further obligations to Mr. Olson.

                     TRANSACTIONS WITH MANAGEMENT AND OTHERS
                       AND CERTAIN BUSINESS RELATIONSHIPS

     Certain  officers and Directors of the Company made  personal  loans to the
Company when it was in need of short term financing.  Dennis Olson made personal
demand  loans  to the  Company  of which  $100,000  remained  outstanding  as of
September  30,  1997.  The entire  balance was paid to Mr. Olson  subsequent  to
September  30, 1997.  Interest was paid to Mr. Olson by the Company at 11.5% per
annum.  All  loan  transactions  with  related  persons  were on  terms  no less
favorable than those available from third parties.  Management has no intentions
to engage in such borrowing activities in the future.

     Dennis W. Olson  resigned  as an  officer  and a  Director  of the  Company
effective  February 18, 1998. On February 25, 1997, the Company  entered into an
agreement  to sell  certain  of its  directory  business  assets to  McLeod  USA
Publishing Company ("McLeod"), formerly known as Telecom USA Publishing Company.
Pursuant to the agreement with McLeod,  Mr. Olson and certain other employees of
the Company entered into agreements not to compete with McLeod.  As compensation
for this  noncompetition  agreement,  McLeod  paid Mr.  Olson  $334,000 in total
noncompetition  compensation.  The Company repaid $150,000 in obligations to Mr.
Olson  during  the  fiscal  year  ended  September  30,  1996  and  $100,000  in
obligations  to Mr. Olson  subsequent to September 30, 1997.  These  obligations
related to short term financing provided to the Company by Mr. Olson.

                                       13

<PAGE>



     Robert L. Long,  who is a nominee for Director of the Company,  resigned as
the Secretary  and a Director of the Company  effective  February 18, 1998.  Mr.
Long received consulting fees of $131,377 during the fiscal year ended September
30, 1997, in the form of a portion of RAF's inventory  positions.  The inventory
positions were transferred to Mr. Long at market value.

     In  December  1997,  Heng Fung  Capital  [S]  Private  Limited  ("Heng Fung
Private"),  a wholly owned  subsidiary  of Heng Fung  Holdings  Company  Limited
("Heng Fung Holdings"), a public company traded on the Hong Kong Stock Exchange,
purchased  1,136,364 shares of the outstanding  Common Stock of the Company from
Robert A.  Fitzner,  Jr.,  and Robert L. Long,  officers  and  directors  of the
Company  at  that  time,  and  from  two  other  employees  at  R A F  Financial
Corporation ("RAF"), a wholly owned subsidiary of the Company. In December 1997,
Robert A. Fitzner,  Jr., and Heng Fung Private agreed that, upon the approval of
the National Association of Securities Dealers, Inc. ("NASD") of a change in the
beneficial  ownership of 25% or more of RAF, Heng Fung Private would purchase an
additional  3,556,777 shares of the Company's  outstanding Common Stock from Mr.
Fitzner.  In  conjunction  with the  transaction,  the Company  entered  into an
agreement  ("Convertible  Debenture  Agreement")  with Heng Fung Finance Company
Limited ("Heng Fung Finance"),  a wholly owned  subsidiary of Heng Fung Private,
pursuant  to which the  Company  agreed to sell to Heng Fung  Finance a 10 year,
$4,000,000 10%  convertible  debenture that is convertible at $0.53125 per share
into  7,529,411  shares of the  Company's  Common  Stock.  The  purchase  of the
$4,000,000 convertible debenture was completed on December 30, 1997. On December
26,  1997,  the Board of  Directors,  at the  request of Heng Fung  Finance  and
pursuant to the terms of the Convertible  Debenture Agreement,  appointed Fai H.
Chan and Robert H. Trapp to the Board of Directors of the Company.

     On January 29, 1998,  the NASD  approved  (subject to certain  restrictions
that have been agreed to by RAF) the change in the  beneficial  ownership of 25%
or more of RAF,  and on February  18,  1998,  Heng Fung  Private  purchased  the
additional  3,556,777 shares of the Company's  outstanding Common Stock from Mr.
Fitzner.  Contemporaneously  with the purchase, Mr. Fitzner, Mr. Long and Dennis
W. Olson  resigned as directors of the Company and its  subsidiaries.  Also, Mr.
Fitzner  resigned as the Chairman of the Company and as the  President and Chief
Executive  Officer of RAF, Mr. Long resigned as the Secretary of the Company and
Mr. Olson  resigned as the President of the Company.  At the same time,  the two
remaining directors,  Mr. Chan and Mr. Trapp, reduced the number of directors on
the  Company's  Board of Directors to three and appointed Mr. Kwok Jen Fong as a
director  of the  Company to fill the  remaining  vacancy.  The  directors  also
appointed  Mr. Chan as the Chairman of the Board of Directors  and the President
of the Company,  Mr. Trapp as Executive  Director of the Company and Mr. Gary L.
Cook as the Secretary and Treasurer of the Company.  Messrs.  Chan and Trapp and
Brian F.  Zucker also became  directors  of RAF,  Mr.  Trapp was  appointed  the
President of RAF, Mr. Zucker was appointed the Managing  Director of RAF and Mr.
Cook was  appointed the Treasurer of RAF. Mr. Cook also remains as the Secretary
of RAF.  After giving  effect to the  transactions  described  above,  Heng Fung
Holdings,  through Heng Fung Private and Heng Fung  Finance,  beneficially  owns
approximately  27.8%  of  the  Company's  outstanding  Common  Stock,  owns  the
$4,000,000  convertible debenture that is convertible at $0.53125 per share into
7,529,411  of the  Company's  Common  Stock and has the  option to  purchase  an

                                       14

<PAGE>


additional  10  year,   $11,000,000  10%  convertible  debenture  that  will  be
convertible at $0.61 per share into  18,032,786  shares of the Company's  Common
Stock.  If  the  $4,000,000   convertible  debenture  and  the  $11,000,000  10%
convertible debenture are purchased and converted,  Heng Fung Holdings,  through
Heng Fung Private and Heng Fung Finance,  would  beneficially own  approximately
71.3% of the  Company's  outstanding  Common Stock.  On May 18, 1998,  Heng Fung
Finance  exercised its option and purchased  $1,500,000 of the  $11,000,000  10%
convertible debenture.

     In  payment of the  $102,222  of  interest  due on March 31,  1998,  on the
$4,000,000 convertible  debenture,  the Company issued Heng Fung Finance 192,418
shares of the Company's Common Stock in May 1998.

     On April 14, 1998, Fronteer Capital,  Inc. ("Fronteer  Capital"),  a wholly
owned subsidiary of the Company,  and Heng Fung Finance  committed to provide to
Global Med  Technologies,  Inc.  ("Global") lines of credit for up to $1,500,000
each for a total  combined loan  commitment  of $3,000,000  over the next twelve
months. The loans will bear interest calculated at the rate of 12% per annum and
will mature 366 days after April 14, 1998.

     Pursuant to the loan commitment  provided by Heng Fung Finance,  Global has
agreed that Global's  board of directors will not exceed nine and that Heng Fung
Finance  has the right to  appoint  five  members to the board of  directors  of
Global  and  has the  option  to  cancel  all  Global  management  and  employee
contracts. Global has the right to call the $1,500,000 from Heng Fung Finance as
needed by Global. For issuing the commitment,  Heng Fung Finance earned warrants
to  purchase  6,000,000  shares of  Global's  common  stock.  The  warrants  are
exercisable  at $0.25  per share for up to 10 years  and  Global  has  agreed to
register by July 14,  1998,  the shares for resale under the  Securities  Act of
1933.  So long as Global  has used its best  efforts  to file such  registration
statement  covering such shares with the Securities and Exchange  Commission and
responded to any comments  from the  Securities  and  Exchange  Commission  in a
timely  fashion,  Global will not be deemed to be in default under the Heng Fung
Finance loan if the shares are not registered for resale by July 14, 1998.

     The loan commitment provided by Fronteer Capital has substantially the same
terms and conditions as the loan commitment provided by Heng Fung Finance except
that,  if Heng Fung  Finance  does not appoint  directors  to Global's  board of
directors,  Fronteer Capital has the right to appoint a maximum of three members
to the board of directors of Global, Global has the right to call the $1,500,000
from Fronteer  after the total loan from Heng Fung Finance is drawn down, and if
the loan  provided by Fronteer is drawn  down,  Fronteer  will earn  warrants to
purchase  6,000,000  shares of  Global's  common  stock  upon the same terms and
conditions as the warrants to purchase 6,000,000 shares of Global's common stock
earned by Heng Fung  Finance.  Further,  Michael I. Ruxin,  the Chief  Executive
Officer  of  Global,  has  agreed  to  personally  guarantee  the  repayment  of

                                       15

<PAGE>


$1,500,000 of the Fronteer  Capital loan. The guarantee is limited to certain of
Dr. Ruxin's  assets.  For issuing the  commitment,  Fronteer  Capital has earned
warrants to purchase 1,000,000 of the 6,000,000 shares of Global's common stock.

     If Global  defaults  on the  repayment  of any  amount  borrowed  by Global
pursuant to the Heng Fung Finance commitment,  all existing members of the board
of  directors  of Global will have to resign and Heng Fung Finance will have the
right to appoint all new members to the board of  directors,  Heng Fung  Finance
will have the right to convert the outstanding amount of the loan into shares of
Global's  common  stock  at a  conversion  price  of  $0.05  per  share  and all
employment  contracts of the  management  and officers of Global will be invalid
immediately and their employment will be subject to  reconfirmation by Heng Fung
Finance.  If there is no default  on the  repayment  to Heng Fung  Finance or if
there is a  default  and Heng  Fung  Finance  does not  exercise  its  rights on
default,  Fronteer Capital will have the same rights on default on the repayment
of any amounts borrowed pursuant to the Fronteer Capital commitment as Heng Fung
Finance as are specified above.

     RAF, a wholly-owned  subsidiary of the Company, will receive a fee of 9% of
the amount drawn down by Global under the Fronteer Capital commitment.

     In May 1998, Heng Fung Finance advanced $250,000 to Global against the Heng
Fung Finance  commitment  and in May 1998,  Heng Fung Finance  caused  Global to
appoint Fai H. Chan, Robert H. Trapp, Kwok Jen Fong, Jeffrey M. Busch and Robert
L.  Long as  directors  of Global so that  Global  now has a Board of  Directors
consisting of nine directors.

     On April 25, 1998, the Company  agreed to compensate  Heng Fung Finance for
its time, efforts,  capital costs and expenses in setting up and operating a New
York City  Office  which was  transferred  to the  Company to be  operated as an
institutional  sales  location  of RAF upon  final  approval  by the  NASD.  The
compensation  of $350,000 that was paid by the Company issuing Heng Fung Finance
350,000 shares of the Company's  Common Stock was  determined  based upon actual
capital costs and expenses incurred, as well as certain estimates.

                               PROPOSAL NUMBER TWO

                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Company engaged KPMG Peat Marwick LLP ("Peat Marwick") as the Company's
principal  independent  public  accountants  for  the  two  fiscal  years  ended
September 30, 1997. The Board of Directors has selected Peat Marwick as auditors
to examine the  financial  statements  of the Company for the fiscal year ending
September 30, 1998, and to perform other appropriate  accounting services and is
requesting ratification of such appointment by the stockholders.

     In the event that the  stockholders  do not ratify the  appointment of Peat
Marwick,  the adverse  vote will be  considered  as a direction  to the Board of
Directors to select other auditors for the next fiscal year. However, because of

                                       16

<PAGE>


the  difficulty  and expense of making any  substitution  of auditors  after the
beginning of the current fiscal year, it is  contemplated  that the  appointment
for the year ending  September  30, 1998,  will be permitted to stand unless the
Board of Directors finds other reasons for making a change.

     It is  understood  that even if the  selection of Peat Marwick is ratified,
the Board of Directors,  in its discretion,  may direct the appointment of a new
independent  accounting  firm  at any  time  during  the  year if the  Board  of
Directors feels that such a change would be in the best interests of the Company
and its stockholders.

     Representatives  of Peat Marwick are expected to be present at the Meeting,
have an  opportunity  to make a  statement  if  they  desire  to do so and to be
available to respond to appropriate questions.

                       1997 ANNUAL REPORT TO STOCKHOLDERS

     Included with this Proxy  Statement is the Company's  1997 Annual Report to
Stockholders  which  contains the  Company's  Annual Report on Form 10-K for the
fiscal year ended September 30, 1997. The Company will provide,  without charge,
an additional  copy of the  Company's  Annual Report on Form 10-K for the fiscal
year ended  September 30, 1997, as required to be filed with the  Securities and
Exchange Commission pursuant to the Securities Exchange Act of 1934, as amended,
upon written request to Gary L. Cook, Secretary, at the Company at its principal
offices, One Norwest Center, 1700 Lincoln Street, 32nd Floor, Denver,  Colorado,
80203. Each such request must set forth a good faith  representation that, as of
June 2,  1998,  the person  making the  request  was a  beneficial  owner of the
Company's  Common  Stock.  The exhibits to the Annual Report on Form 10-K may be
obtained by any  shareholder  upon written  request to Gary L. Cook. Each person
making any such request will be required to pay a fee of $0.25 per page to cover
the Company's expenses in furnishing such exhibits.

                              STOCKHOLDER PROPOSALS

     Proposals  of  stockholders  intended  to be  presented  at the next annual
meeting of the Company's  stockholders  must be received by the Company within a
reasonable time prior to the mailing of the proxy statement for such Meeting but
no later than February 3, 1999.

                             SOLICITATION OF PROXIES

     The cost of soliciting proxies, including the cost of preparing, assembling
and mailing this proxy material to  stockholders,  will be borne by the Company.
Solicitations  will be made only by use of the mails,  except that, if necessary
to obtain a quorum,  officers  and  regular  employees  of the  Company may make
solicitations  of proxies by  telephone or  electronic  facsimile or by personal
calls. Brokerage houses, custodians,  nominees and fiduciaries will be requested
to  forward  the  proxy  soliciting  material  to the  beneficial  owners of the
Company's  shares held of record by such persons and the Company will  reimburse
them for their charges and expenses in this connection.

                                       17

<PAGE>


                                 OTHER BUSINESS

     The  Company's  Board  of  Directors  does not  know of any  matters  to be
presented at the Meeting other than the matters set forth  herein.  If any other
business should come before the Meeting,  the persons named in the enclosed form
of Proxy will vote such Proxy according to their judgment on such matters.

                                      BY ORDER OF THE BOARD OF DIRECTORS



                                      GARY L. COOK, SECRETARY

Denver, Colorado
June 3, 1998


                                       18

<PAGE>


                                      PROXY

                        FRONTEER FINANCIAL HOLDINGS, LTD.
                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 30, 1998


     The undersigned  hereby  constitutes and appoints Fai H. Chan and Robert H.
Trapp,  and each of them,  the true and  lawful  attorneys  and  proxies  of the
undersigned  with full power of  substitution  and  appointment,  for and in the
name,  place  and  stead of the  undersigned,  to act for and to vote all of the
undersigned's  shares  of $0.01 par  value  common  stock  ("Common  Stock")  of
Fronteer  Financial  Holdings,  Ltd. (the  "Company")  at the Annual  Meeting of
Stockholders  (the  "Meeting") to be held in the Board Room of the Company,  One
Norwest Center, 1700 Lincoln Street, 31st Floor, Denver, Colorado 80203, on June
30, 1998, at 10:00 a.m. Mountain Time, and at all adjournment(s) thereof for the
following purposes:


     1. Election of Directors;

        [  ]  FOR THE DIRECTOR                [  ]  WITHHOLD AUTHORITY TO VOTE
              NOMINEES LISTED BELOW                 FOR ALL NOMINEES LISTED
              (EXCEPT AS MARKED TO
              THE CONTRARY BELOW)

     INSTRUCTIONS:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY  INDIVIDUAL  NOMINEE,
     STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

             Fai H. Chan                      Jeffrey M. Busch
             Robert H. Trapp                  Robert Jeffers, Jr.
             Kwok Jen Fong                    Robert L. Long

     2.   Ratification of the Board of Directors' selection of KPMG Peat Marwick
          LLP as independent  auditors of the Company for the fiscal year ending
          September 30, 1998; and

          [  ] FOR          [  ] AGAINST           [  ] ABSTAIN FROM VOTING

     3.   In their  discretion,  the  Proxies are  authorized  to vote upon such
          other business as lawfully may come before the Meeting.


                                       19

<PAGE>


     The  undersigned  hereby  revokes any proxies as to said shares  heretofore
given by the  undersigned  and ratifies and confirms all that said attorneys and
proxies lawfully may do by virtue hereof.

     THE SHARES  REPRESENTED  BY THIS PROXY  WILL BE VOTED AS  SPECIFIED.  IF NO
SPECIFICATION  IS MADE, THEN THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED
AT THE MEETING (1) FOR  ELECTION OF THE NOMINEES FOR DIRECTOR AS SELECTED BY THE
BOARD OF  DIRECTORS  AND (2) TO RATIFY  SELECTION  OF KPMG PEAT  MARWICK  LLP AS
INDEPENDENT  AUDITORS OF THE COMPANY  FOR THE FISCAL YEAR ENDING  SEPTEMBER  30,
1998.

     It is understood that this proxy confers discretionary authority in respect
to matters not known or  determined  at the time of the mailing of the Notice of
Annual Meeting of  Stockholders  to the  undersigned.  The proxies and attorneys
intend to vote the shares represented by this proxy on such matters,  if any, as
determined by the Board of Directors.

     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of  Stockholders  and the Proxy  Statement  and  Annual  Report to  Stockholders
furnished therewith.


                                            Dated and Signed:
                                                                         , 1998
                                            -----------------------------       

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

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

                                            Signature(s)  should  agree with the
                                            name(s) stenciled hereon. Executors,
                                            administrators,  trustee,  guardians
                                            and  attorneys  should  so  indicate
                                            when   signing.   Attorneys   should
                                            submit powers of attorney.




                                       20

<PAGE>




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