N TANDEM TRUST
DEF 14A, 1999-04-30
REAL ESTATE INVESTMENT TRUSTS
Previous: PROVIDENTMUTUAL VARIABLE ANNUITY SEPARATE ACCOUNT, 485BPOS, 1999-04-30
Next: N TANDEM TRUST, 8-K/A, 1999-04-30



                                                                           
                                  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 Commission 
[X] Definitive  Proxy  Statement        Only(as permitted by Rule 14a-6(e)(2))
[ ] Definitive  Additional  Materials  
[ ] Soliciting  Material  Pursuant  to  Rule 14a-11(c) or Rule 14a-12


                                 N'TANDEM TRUST
                (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 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 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>





                                 N'TANDEM TRUST


                  NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 15, 1999



         Notice is hereby  given that the 1999  Annual  Meeting of  Shareholders
(the "Annual  Meeting") of N'Tandem  Trust,  a  California  business  trust (the
"Trust"),  will be held at 10:00 a.m.,  Denver time,  on June 15, 1999,  at 6160
South  Syracuse  Way,  Greenwood  Village,  Colorado  80111  for  the  following
purposes:

  1. To elect three Trustees to serve on the Trust's Board of Trustees until the
     2000 Annual Meeting of Shareholders;

  2. To  ratify the appointment of PricewaterhouseCoopers LLP as the  Trust's
     independent auditors for 1999; and

  3. To transact such other  business  as may  properly  come  before the Annual
     Meeting or any adjournment or postponement thereof.

  The close of  business  on April 15, 1999 has been fixed by the Trust's
Board of Trustees as the record date for the determination of the holders of the
Trust's  Common  Shares or  Preferred  Shares (the  "Shareholders")  entitled to
notice of, and to vote at, the Annual Meeting or any adjournments thereof.

  We hope all  Shareholders  who can do so will attend the Annual Meeting
in person. Whether or not you plan to attend, we urge you to complete,  date and
sign  the   enclosed   proxy  card  and  return  it  promptly  in  the  enclosed
postage-prepaid  envelope  provided for that  purpose.  By returning  your proxy
promptly  you can help the Trust  avoid the  expense of  follow-up  mailings  to
ensure the presence of a quorum at the Annual Meeting.  If you attend the Annual
Meeting, you may revoke your proxy and vote your shares in person.

  THE ENCLOSED  PROXY IS BEING  SOLICITED BY THE BOARD OF TRUSTEES OF THE
TRUST.  THE BOARD OF TRUSTEES  RECOMMENDS THAT YOU VOTE IN FAVOR OF THE PROPOSED
MATTERS.


                                           By Order of the Board of Trustees,



                                           /s/ Gary P. McDaniel                 
                                           Gary P. McDaniel
                                           Chairman of the Board of Trustees

April 30, 1999


<PAGE>


               
                                                                              

                                                                              
                                 N'TANDEM TRUST
                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 15, 1999


         This  Proxy   Statement   is  being   furnished  to  the  holders  (the
"Shareholders")  of (i) common  shares of  beneficial  interest,  $.01 per share
("Common Shares"),  and (ii) preferred shares of beneficial  interest,  $.01 per
share ("Preferred  Shares" and, together with the Common Shares,  the "Shares"),
of N'Tandem Trust, a California business trust (the "Trust"), in connection with
the  solicitation of proxies by, and on behalf of, the Trustees of the Trust for
use at the Trust's 1999 Annual Meeting of Shareholders (the "Annual Meeting") to
be held at 6160 South Syracuse Way, Greenwood  Village,  Colorado 80111, on June
15,  1999,  at  10:00  a.m.,  Denver  time,  or at any and all  adjournments  or
postponements thereof.

         Shareholders  are  requested  to  complete,  date and sign the enclosed
proxy card (the "Proxy") and return it in the postage-prepaid envelope provided.

         Valid Proxies will be voted as specified thereon at the Annual Meeting.
Any  Shareholder  giving a Proxy in the  accompanying  form retains the power to
revoke such Proxy at any time prior to its exercise by delivering to the Trust a
written  notice of revocation  or a duly executed  Proxy bearing a later date or
upon request if the  Shareholder  attends the Annual Meeting and chooses to vote
in  person.  Any  notice  of  revocation  sent to the  Trust  must  include  the
Shareholder's  name  and must be  received  prior to the  Annual  Meeting  to be
effective.  If a Proxy is  properly  signed,  returned  without  specifying  any
instructions and not revoked prior to the Annual Meeting, the Shares represented
by such  Proxy  will be  voted  FOR the  election  of the  nominees  to serve as
Trustees until the 2000 Annual Meeting of Shareholders  and FOR  ratification of
the  appointment  of  PricewaterhouseCoopers  LLP  as  the  Trust's  independent
auditors for 1999.

         This Proxy Statement,  the Notice of Annual Meeting of Shareholders and
the Proxy are first being sent to Shareholders on or about April 30, 1999.


                                  ANNUAL REPORT

         This Proxy  Statement is  accompanied  by the Trust's  Annual Report on
Form  10-KSB/A  for the  year  ended  December  31,  1998,  including  financial
statements  audited  by  PricewaterhouseCoopers  LLP,  the  Trust's  independent
auditors, and their report thereon dated March 19, 1999.


                        VOTING SECURITIES AND RECORD DATE

         Shareholders  will be entitled  to one vote for each  Common  Share and
Preferred  Share held of record at the close of  business on April 15, 1999 (the
"Record  Date") with respect to the  election of the three  nominees to serve as
Trustees on the Trust's Board of Trustees,  the  ratification of the appointment
of PricewaterhouseCoopers  LLP as the Trust's independent auditors and any other
proposal for shareholder  action as may properly come before the Annual Meeting.
Abstentions and broker  non-votes are each included in the  determination of the
number of Shares  present and voting for the purposes of  determining  whether a
quorum is present at the Annual  Meeting and each is tabulated  separately.  The
Shares  represented  by valid  Proxies  which abstain with respect to any matter
will not be counted as an affirmative vote in determining  whether the requisite
vote of the shares were cast in favor of that matter.

         The  disposition  of  business  scheduled  to come  before  the  Annual
Meeting,  assuming a quorum is present,  will require the following  affirmative
votes:  (a) for the election of each of the three nominees to serve as Trustees,
a plurality of the Common Shares and the Preferred Shares,  voting together as a
single class,  present or represented by Proxy at the Annual Meeting and (b) for
the ratification of the appointment of PricewaterhouseCoopers LLP as the Trust's
independent  auditors for the calendar year ending December 31, 1999, a majority
of the Common Shares and Preferred  Shares,  voting  together as a single class,
present or represented by Proxy at the Annual Meeting.

         As of the Record  Date,  the Trust had issued and  outstanding  109,308
Common Shares and 98,073 Preferred Shares.

                    PROPOSAL 1 -- ANNUAL ELECTION OF TRUSTEES

         The Board of Trustees of the Trust  currently  consists of three  
Trustees:  Gary P. McDaniel, Richard B.Ray and Kenneth G. Pinder.  
All Trustees of the Trust are elected for a one-year term and continue in office
until their  successors  are elected and qualified.

         Gary P.  McDaniel,  Richard  B. Ray and  Kenneth  G.  Pinder  have been
nominated  by  the  Board  of  Trustees  for  re-election  as  Trustees  by  the
Shareholders  at the Annual  Meeting to serve until the 2000  Annual  Meeting of
Shareholders  and  until  their  respective   successors  are  duly  elected  or
appointed.  It is intended  that the Shares  represented  by  properly  executed
Proxies  will be voted by the Proxy  holders  FOR the  re-election  of the three
nominees listed below, unless authority to so vote is withheld. If the candidacy
of any of such nominees should, for any reason, be withdrawn,  the Proxy holders
will vote in favor of the remaining  nominees and for such substituted  nominees
(if any) as shall be designated by the Proxy holders.  The Board of Trustees has
no reason to believe  that any of such  nominees  will be unable or unwilling to
serve as a Trustee if re-elected.

         The following  information  is furnished  regarding the three  nominees
standing for election as Trustees.

         Gary P.  McDaniel,  age 52,  became a Trustee of the Trust in September
of 1997.  He has been Chief  Executive  Officer and a Director of Chateau
Communities  ("Chateau")  since  February  1997.  Mr.  McDaniel  was  Chairman 
of the Board,  President and Chief Executive  Officer of ROC  Communities,  Inc.
("ROC") at the time of its merger with Chateau in February 1997. He had been a 
principal of ROC and its  predecessors  since 1979,  and has been active in the
manufactured  home industry  since 1972.  Mr.  McDaniel has been active in 
several state and national  manufactured home associations,  including 
associations in Florida and Colorado. In 1996, he was named  "Industry  Person 
of the Year" by the  National  Manufactured  Housing  Industry  Association.
Mr. McDaniel is on the Board of Directors of the Manufactured Housing Institute.
He is a graduate of the University of Wyoming and served as a Captain in the
UnitedStates Air Force.

         Kenneth G. Pinder,  age 62,  became a Trustee of the Trust in September
of 1997. Mr. Pinder entered the manufactured housing business in 1970 managing a
manufactured  housing site rental  community  and formed  American  Living Homes
Inc., a manufactured  housing dealership,  in 1974. He continues to be the owner
and president of this corporation.  He is also sole owner of Able Mobile Housing
Inc.,  a temporary  housing  company for fire loss  victims,  and has  developed
manufactured  home sites and purchased and sold  numerous  communities  over the
past twenty  years.  Mr.  Pinder has been a member of the Michigan  Manufactured
Housing  Association  for over 35 years. In 1992, he was elected to the Michigan
Manufactured Housing Board of Directors and serves on its Executive Committee.

         Richard B. Ray,  age 58,  became a Trustee of the Trust in September of
1997.  Since  1995,  he has been  Co-Chairman  of the Board and Chief  Financial
Officer of 21st Century Mortgage  Corporation (a lender to the manufactured home
industry) and a Director of the following  companies:  BankFirst,  Radio Systems
Corporation  and Knox Housing  Partnership  (a  not-for-profit  developer of low
income  housing in Knox County,  Tennessee).  Previously,  Mr. Ray was Executive
Vice President,  Chief Financial Officer,  and Director of Clayton Homes Inc. (a
vertically  integrated  manufactured  housing  company)  from 1982 to 1994 and a
Director of Palm Harbor Homes, Inc.
(a national producer of manufactured homes) from 1994 to 1995.

         The Board of  Trustees  recommends  a vote FOR the  election of Messrs.
McDaniel, Ray and Pinder as Trustees of the Trust.

         Vacancies  occurring  on the Board of Trustees  for any reason shall be
filled at any regular  meeting or any special meeting called for that purpose by
a majority of the remaining Trustees. Any individual so elected as Trustee shall
hold office until the next Annual Meeting of Shareholders.

         There is no  familial  relationship  among any of the  Trustees  on the
Trust's Board of Trustees.

               PROPOSAL 2 -- RATIFICATION OF INDEPENDENT AUDITORS

         The Board of Trustees has appointed  PricewaterhouseCoopers  LLP as the
independent auditors to audit the financial statements of the Trust for the 1999
calendar  year.  PricewaterhouseCoopers  LLP served as the  Trust's  independent
auditors  for  the  year  ended  December  31,  1998.  In  the  event  that  the
ratification of this  appointment of auditors is not approved by the affirmative
vote of a majority of the Shares,  the Board of Trustees  will review its future
selection of auditors.

         A  representative  of  PricewaterhouseCoopers  LLP is expected to be in
attendance  at the  Annual  Meeting  and  will  have  an  opportunity  to make a
statement and to respond to questions.

         The Board of Trustees  recommends  a vote FOR the  ratification  of the
appointment of PricewaterhouseCoopers LLP as the Trust's independent auditors.


                      BOARD OF TRUSTEES, COMMITTEE MEETINGS
                          AND COMPENSATION OF TRUSTEES

Board of Trustees

         The business and affairs of the Trust are managed  under the  direction
of the Board of Trustees.  Members of the Board of Trustees keep informed of the
Trust's business and activities by reports and proposals sent to them in advance
of each Board meeting and reports made to them during these  meetings by Gary P.
McDaniel, the Chairman of the Board of Trustees.  Representatives of The Windsor
Corporation,  the Trust's  external  advisor (the  "Advisor"),  and the property
manager are available at Board  meetings or other times to answer  questions and
discuss issues.

         During the fiscal year ended  December 31, 1998,  the Board of Trustees
held four meetings and had two actions  approved by unanimous  written  consent.
Each of the Trustees attended all board meetings and assigned committee meetings
held in 1998.

Committees of the Board of Trustees

         The Board of Trustees has two standing committees:  the Audit Committee
and the Compensation  Committee.  The Trust does not have a standing  nominating
committee;  the usual  functions of such committee are performed by the Board of
Trustees. The Trustees on the Audit Committee and the Compensation Committee, as
well as a majority of the Trustees on the Board of Trustees, must be Independent
Trustees.  An Independent Trustee is defined in the Trust's Amended and Restated
Declaration of Trust as Trustees who are not affiliated, directly or indirectly,
with an advisor of the Trust,  whether by ownership of, ownership in, employment
by, any material business or professional relationship with, such advisor, or an
affiliate of such advisor,  or by virtue of serving as an officer or director of
any advisor, or affiliate of such advisor.  Richard B. Ray and Kenneth G. Pinder
are the Trust's Independent Trustees.

         Audit  Committee.  Messrs.  Ray and  Pinder  are  members  of the Audit
Committee.  This committee recommends to the Board of Trustees the engagement of
independent accountants;  reviews with the accountants the audit plan, non-audit
services,  and related fees; reviews the Trust's internal financial controls and
auditing;  reviews  annual  financial  statements  before  issuance;  and  makes
appropriate reports and recommendations to the Board of Trustees. This committee
met one time in 1998.

         Compensation  Committee.  Messrs.  Ray and Pinder are members of the
Compensation  Committee.  This committee  administers and determines the terms
of any  awards  under the 1998  Equity  Compensation  Plan, and in the future
may  determine  the  salary  and compensation of the Trust's officers.
This committee met one time in 1998.

Compensation of Trustees

         The Trust paid  Kenneth G. Pinder and Richard B. Ray,  the  Independent
Trustees,  $7,500 each in 1998 for  services  rendered as Trustees of the Trust.
The Trust did not pay compensation to Gary P. McDaniel, Chairman of the Board of
Trustees,   who  is  not  an  Independent  Trustee.  The  Trust,  however,  paid
compensation  to  affiliates  of Mr.  McDaniel in 1998 as described  below under
"Board of Trustees,  Committee Meetings and Compensation of Trustees -- Advisory
Contract."

         Pursuant to the  provisions  of the Trust's  By-laws,  the Trustees are
eligible  to  participate  in any  equity  compensation  plan of the  Trust  now
existing, or adopted in the future, and to receive grants of options, shares and
other rights under any such plan to the extent that any such plan specifies that
the Trustees are so eligible to participate and to receive such grants. Trustees
may also be reimbursed  for expenses of  attendance  at each annual,  regular or
special  meeting  of the  Trustees  or of any  committee  thereof  and for their
expenses  in  connection  with each  property  visit and any  other  service  or
activity performed or engaged in as Trustees.

Advisory Contract

         Pursuant to an Advisory Contract between the Trust and the Advisor, the
Advisor performs certain advisory services for the Trust, including managing the
Trust's  day-to-day  affairs and serving as financial and investment  advisor in
connection with policy decisions made by the Trust's Trustees.  The Advisor is a
wholly-owned  subsidiary of Chateau. Gary P. McDaniel,  Chairman of the Board of
Trustees of the Trust, is the Chief Executive  Officer and Chairman of the Board
of Directors of Chateau.

         The current  Advisory  Contract  with the  Advisor has a one-year  term
ending April 10, 2000, and is renewable for successive  one-year periods subject
to  the  approval  of  the  Board  of  Trustees,  including  a  majority  of the
Independent  Trustees.  The Advisory Contract may be terminated without cause by
either the Board of Trustees or the Advisor upon 60 days' notice.

         For the year ended  December 31,  1998,  the Trust paid the Advisor the
following advisory fees and expense reimbursements:

         Advisory  Fee.  Under the terms of the Advisory  Contract,  the Advisor
earned  advisory fees from the Trust in the amount of $147,100 in 1998.  None of
this fee was paid to the  Advisor.  This fee is being  deferred by the  Advisor,
with interest in the amount of the prime rate plus one percent, for payment at a
later date.  As of December  31, 1998,  the Trust owed the Advisor  $727,100 for
services rendered under the Advisory Contract.

         Expense Reimbursements - Optional Costs. The Advisor and its affiliates
were paid $28,800 in 1998 in expense reimbursements for operational and transfer
agent service costs incurred by the Advisor on behalf of the Trust.

                             EXECUTIVE COMPENSATION

         During the year ended  December  31,  1998,  the Trust did not have any
executive  officers or other employees and,  therefore,  pay any compensation to
such persons in 1998.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information as of March 31, 1999
regarding the  beneficial  ownership of the Common  Shares and Preferred  Shares
with  respect to (i) each person or entity that is a  beneficial  owner of 5% or
more of the Trust's  outstanding  Common Shares and Preferred  Shares,  (ii) the
Trust's  Trustees,  (iii)  all  Trustees  of the  Trust as a group  and (iv) the
Advisor.  During the year ended  December 31,  1998,  the Trust did not have any
executive officers or other employees.



<PAGE>


<TABLE>
<CAPTION>

                        Name and Address                   Amount and Nature of
                       of Beneficial Owner                Beneficial Shares Owned         Percentage of Class
<S>                         <C>                                   <C>                             <C>    

             Chateau Communities, Inc.(1)
             6160 South Syracuse Way                           20,123 Shares                     19.0%
             Greenwood Village, CO  80111
             The Windsor Corporation
             6160 South Syracuse Way                           1,184 Shares                        *
             Greenwood Village, CO  80111
             Gary P. McDaniel
             6160 South Syracuse Way                                ___                           ___
             Greenwood Village, CO  80111
             Richard B. Ray
             6160 South Syracuse Way                                ___                           ___
             Greenwood Village, CO  80111
             Kenneth G. Pinder
             6160 South Syracuse Way                                ___                           ___
             Greenwood Village, CO  80111
             All Trustees as a Group
             (three persons)                                        ___                           ___
</TABLE>

- -----------------------
*        An asterisk indicates ownership of less than 1%.
(1)      On its  Schedule  13D/A  filed  with the  Commission  on June 5,  1998,
         Chateau  reported  sole voting  power and sole  dispositive  power with
         respect to 19,139 Common Shares and 984 Preferred  Shares  beneficially
         owned by it.  Chateau  directly  owns  18,939  Shares  and, as the sole
         shareholder of the Advisor,  indirectly  owns 200 Common Shares and 984
         Preferred Shares.

         COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Trustees of the Trust and beneficial  owners of more than 10% of the outstanding
Common  Shares ("10%  Shareholders")  to file with the  Securities  and Exchange
Commission  initial  reports of ownership and reports in changes in ownership of
Common  Shares  and other  equity  securities  of the  Trust.  Trustees  and 10%
Shareholders  are required by the  regulations  of the  Securities  and Exchange
Commission  to furnish  the Trust with  copies of all  Section  16(a)  forms and
amendments thereto filed during any given year.

         Based on review of the copies of such  reports and  amendments  thereto
furnished  to  the  Trust  and   representations   from  the  Trustees  and  10%
Shareholders that no other reports were required to be filed, the Trust believes
that for the year ended December 31, 1998 that the Trustees and 10% Shareholders
complied with all Section 16(a) filing requirements applicable to them.

                                  OTHER MATTERS

         The  Board  of  Trustees  knows  of no  other  business  which  will be
presented  at the Annual  Meeting.  If any other  business is  properly  brought
before the Annual Meeting, it is intended that Proxies in the enclosed form will
be voted in respect  thereof in  accordance  with the  judgments  of the persons
voting the Proxies.

                                  MISCELLANEOUS

         The  cost of  soliciting  Proxies  will be  borne  by the  Trust.  This
solicitation is being made by mail, but may also be made by Trustees and regular
employees of the Advisor, as the case may be, by telephone, telegraph, facsimile
transmission,  mail or personal  interview.  No additional  compensation will be
given to such  Trustees  or  employees  for such  solicitation.  The Trust  will
request  brokers and  nominees  who hold Shares in their names to furnish  proxy
material to beneficial owners of such Shares and will reimburse such brokers and
nominees  for their  reasonable  expenses  incurred in  forwarding  solicitation
material to such beneficial owners.

                             SHAREHOLDERS' PROPOSALS

         Any  Shareholder  who  intends to submit a proposal  at the 2000 Annual
Meeting of  Shareholders  and who  wishes to have the  proposal  considered  for
inclusion in the Trust's  proxy  statement  and proxy card must,  in addition to
complying with the applicable laws and regulations governing submissions of such
proposals, deliver the proposal to the Trust no later than January 1, 2000. Such
proposals  should be sent to  N'Tandem  Trust,  Investor  Relations,  6160 South
Syracuse Way, Greenwood Village, Colorado 80111.

         Any  Shareholder  who  intends to submit a proposal  at the 2000 Annual
Meeting of  Shareholders  without  including  the proposal in the Trust's  proxy
statement  for such Annual  Meeting  must notify the Trust of such  proposal not
later than the close of business on March 1, 2000 and not earlier than the close
of  business  on  January  31,  2000 or, in the event  that the date of the 2000
Annual  Meeting of  Shareholders  is advanced by more than 30 days or delayed by
more than 60 days from the anniversary of the date of this Annual Meeting,  then
pursuant to the Trust's By-laws.

         A COPY OF THE TRUST'S  ANNUAL REPORT ON FORM  10-KSB/A  (FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION), WHICH CONTAINS ADDITIONAL INFORMATION ABOUT
THE TRUST, IS AVAILABLE  WITHOUT CHARGE TO ANY  SHAREHOLDER.  REQUESTS SHOULD BE
DIRECTED  TO  N'TANDEM  TRUST,  INVESTOR  RELATIONS,  6160 SOUTH  SYRACUSE  WAY,
GREENWOOD VILLAGE, COLORADO 80111.

                       By Order of the Board of Trustees,


                                               /s/ Gary P. McDaniel             
                                               Gary P. McDaniel
                                               Chairman of the Board of Trustees

Greenwood Village, Colorado
April 30, 1999




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