EFTC CORP/
DEF 14A, 1998-04-21
PRINTED CIRCUIT BOARDS
Previous: BRASSIE GOLF CORP, 10KSB/A, 1998-04-21
Next: LOOMIS SAYLES INVESTMENT TRUST, 485BPOS, 1998-04-21



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


                                             EFTC CORPORATION
                                (Name of Registrant as Specified in Its Charter)

        (Name of Person(s) Filing Proxy Statement. if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
         1)      Title of each class of securities to which transaction applies:
         2)      Aggregate number of securities to which transaction applies:
         3)      Per  unit  price  or  other  underlying  value  of
                 transaction  computed  pursuant to Exchange Act Rule 0-11 (Set
                 forth the  amount on which the filing  fee is  calculated  and
                 state how it was determined):
         4)      Proposed maximum aggregate value of transaction:
         5)      Total fee paid:
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as  provided by Exchange
    Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
     fee was paid  previously.  Identify the previous filing by 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>



                                                 EFTC CORPORATION
                                          9351 GRANT STREET, SIXTH FLOOR
                                              DENVER, COLORADO 80229



                                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                            TO BE HELD ON JUNE 4, 1998



         You are cordially  invited to attend the annual meeting of shareholders
(the "Meeting") of EFTC Corporation  (the "Company"),  which will be held at the
Company's  headquarters,  9351 Grant Street, Sixth Floor, Denver, Colorado 80229
on June 4,1998 at 9:00 a.m., local time, for the following purposes:

1.       To elect three Class I directors to serve until the 2001 annual meeting
         of  shareholders,  to elect two Class II  directors  to serve until the
         1999 annual meeting of shareholders and to elect one Class III director
         to serve until the 2000 annual meeting of shareholders;

2.       To  ratify the  appointment of KPMG  Peat  Marwick LLP  as  independent
         auditors for the Company for the fiscal year ending December 31, 1998; 
         and

3.      To transact such other business as may properly come before the Meeting.

         Shareholders  of record at the close of business  on April  13,1998 are
entitled to vote at the meeting or any postponements or adjournments  thereof. A
list of such  shareholders  will be available for examination by any shareholder
for any purposes  germane to the meeting,  during normal  business hours, at the
principal  office of the  Company,  9351  Grant  Street,  Sixth  Floor,  Denver,
Colorado 80229, for a period of ten days prior to the meeting.

         Whether or not you intend to be  present at the  meeting in person,  we
urge you to please mark,  date and sign the enclosed  proxy and return it in the
envelope provided for that purpose,  which does not require postage if mailed in
the United States.





                                    August P. Bruehlman
                                    Secretary
Denver, Colorado
April 21, 1998


                               YOU ARE URGED TO MARK, DATE AND SIGN THE ENCLOSED
                                    PROXY AND RETURN IT PROMPTLY. THE PROXY IS
                                      REVOCABLE AT ANY TIME PRIOR TO ITS USE.


<PAGE>





                                                 EFTC CORPORATION
                                                  PROXY STATEMENT


                                          ANNUAL MEETING OF SHAREHOLDERS
                                                   June 4, 1998


         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of  Directors  of EFTC  Corporation,  a Colorado  corporation  (the
"Company" or "EFTC"),  of proxies for use at the annual meeting of  shareholders
of the Company (the  "Meeting") to be held at the EFTC  Corporate  Headquarters,
9351 Grant Street, Sixth Floor, Denver, Colorado 80229 at 9:00 a.m., local time,
on June 4, 1998, and at any postponement or adjournment thereof.

         The Company's executive offices are located at 9351 Grant Street, Sixth
Floor, Denver,  Colorado 80229 (telephone (303) 451-8200).  This Proxy Statement
and the accompanying  form of proxy are being first mailed to shareholders on or
about April 21, 1998.


Shares Outstanding and Voting Rights

         The  Company's  Board of  Directors  has fixed the close of business on
April 13, 1998 as the record date (the "Record Date") for the  determination  of
shareholders  entitled  to  notice  of and to  vote  at the  Meeting.  The  only
outstanding  voting stock of the Company is its Common Stock, $.01 par value per
share (the "Common Stock"),  of which  13,649,676  shares were outstanding as of
the close of business on the Record Date. Each share of outstanding Common Stock
is entitled to one vote.

         The  presence,  in person or by proxy,  of the holders of a majority of
the  outstanding  shares of Common  Stock  entitled  to vote at the  Meeting  is
necessary  to  constitute  a quorum.  With  respect to  election  of  directors,
shareholders  of the Company  may vote in favor of the  nominees,  may  withhold
their vote for the nominees, or may withhold their vote as to specific nominees.
Directors  will be elected by a plurality  of the votes of the holders of shares
present in person or by proxy at the Meeting.  A vote  withheld for a nominee in
the election of directors will be excluded  entirely from the vote and will have
no effect.

         Shareholders  of the  Company  may  vote in  favor  of or  against  the
proposal to ratify the  appointment  of KPMG Peat  Marwick LLP as the  Company's
independent  auditors.  The  affirmative  vote of the  majority of the shares of
Common Stock  represented at the Meeting will be required to ratify or approve a
proposal.  A proxy submitted by a shareholder may indicate that all or a portion
of the shares  represented by such proxy are not being voted by such shareholder
with  respect to a particular  matter.  This could  occur,  for example,  when a
broker is not permitted to vote shares held in street name on certain matters in
the absence of instructions from the beneficial owner of the shares.  The shares
subject to any such proxy that are not being voted with  respect to a particular
proposal may be considered  present and entitled to vote for other  purposes and
will count for purposes of  determining  the  presence of a quorum.  (Shares not
being voted as to a particular matter, and directions to "withhold authority" to
vote  for  directors,  will be  considered  as  abstentions.)  As a  result,  an
abstention  or broker  non-vote will have no effect with respect to the election
of  directors,  but will  have the  same  effect  as a vote  against  any  other
proposal.

         Votes cast in person or by proxy at the Meeting  will be  tabulated  by
the election inspectors appointed for the Meeting. The Company's transfer agent,
American  Securities  Transfer & Trust,  Inc., will act as inspector of election
for the Meeting.


                                              1

<PAGE>



         Proxies properly executed and returned in a timely manner will be voted
at the Meeting in accordance with the directions noted thereon.  Any shareholder
giving a proxy has the power to revoke it any time before it is voted, either by
delivering  to the  Secretary of the Company a signed  notice of revocation or a
later  dated  signed  proxy or by  attending  the  Meeting and voting in person.
Attendance  at the Meeting will not in itself  constitute  the  revocation  of a
proxy. Any written notice of revocation or subsequent proxy should be sent so as
to be delivered to the Company,  Attention:  Secretary, or hand delivered to the
Secretary of the Company at the address of the Company's  executive offices,  at
or before the vote to be taken at the Meeting.

         If no specific instructions are given with respect to the matters to be
acted upon at the  Meeting,  shares of Common  Stock  represented  by a properly
executed  proxy will be voted FOR (1) the  election of all six  nominees  listed
under the caption  "Election  of  Directors,"  and (2) the  ratification  of the
appointment  of KPMG Peat Marwick LLP to serve as  independent  auditors for the
Company for the year ending December 31, 1998.

         The cost of  solicitation  of proxies will be paid by the  Company.  In
addition to solicitation by mail,  officers and regular employees of the Company
may solicit proxies by telephone, telegram or by personal interviews.  Brokerage
houses, nominees,  fiduciaries and other custodians will be requested to forward
soliciting  material to the  beneficial  owners of shares held of record by them
and will be reimbursed for their reasonable expenses.

Annual Report

         A copy of the Company's Annual Report,  which includes the consolidated
financial  statements  of the Company for the year ended  December 31, 1997,  is
being mailed with this Proxy Statement to all  shareholders  entitled to vote at
the Meeting.  The Annual  Report to  shareholders  does not form any part of the
materials for the solicitation of proxies.






                                                         2

<PAGE>



                          SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS
                                           AND CERTAIN BENEFICIAL OWNERS

         The  following  table sets forth  certain  information  as of April 13,
1998,  as to the  beneficial  ownership  of Common  Stock by certain  beneficial
owners of more than five percent of the Company's  Common Stock,  each director,
certain executive officers and by all directors and executive officers as group:

                                 Amount and Nature of              Percent of
Name of Beneficial Owner         Beneficial Ownership           Common Stock(1)
- ------------------------        ----------------------          ---------------
Gerald J. Reid                         489,426 (2)                3.4%
L(2)lle A. Reid                        541,426 (2)                3.7%
Jack Calderon                          300,441 (3)                2.1%
Lloyd A. McConnell                     583,291 (4)                4.0%
Stuart W. Fuhlendorf                   118,728 (5)                 *
James A. Doran                          11,554 (6)                 *
Richard L. Monfort                     659,354 (6)(7)             4.6%
David W. Van Wert                       58,574 (6)(8)              *
Darrayl E. Cannon                        7,000 (9)                 *
Robert K. McNamara                      17,000 (9)(10)             *
Masoud Shirazi                          34,154 (6)                 *
Charles Hewitson                       555,406 (2)                3.8%
Gregory Hewitson                       555,406 (2)                3.8%
Matthew Hewitson                       555,406 (2)                3.8%
August Bruehlman                        88,441 (11)                *
Allen S. Braswell, Sr.               1,385,939 (12)               9.6%
Allen S. Braswell, Jr.               1,759,381 (13)              12.1%
Raymond Marshall                       900,000 (14)               6.2%
Robert Monaco                          900,000 (14)               6.2%

All directors and executive           8,135,988 (15)              56.2%
officers as a group, including
persons named above
(19 persons)

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

*      Less than one percent.

     (1) Based solely upon reports of beneficial  ownership  required filed with
the  Securities  and  Exchange  Commission  pursuant  to Rule  13d-1  under  the
Securities and Exchange Act of 1934, the Company does not believe that any other
person  beneficially  owned, as of April 13, 1998,  greater than five percent of
the outstanding Common Stock of the Company.

     (2)  Includes  1,875  shares of Common  Stock that are subject to currently
exercisable  options  under the  Company's  Stock  Option Plan for  Non-Employee
Directors.  Options held by such director for an additional 125 shares vest each
month until March 2001 under such plan.

     (3)  Includes   197,941   shares  of  Common  Stock  subject  to  currently
exercisable,  non-qualified  options granted in connection with the commencement
of Mr.  Calderon's  employment  and 100,000  shares of Common  Stock  subject to
currently exercisable options granted pursuant to the Company's Equity Incentive
Plan.

     (4) Includes 20,000 shares of Common Stock subject to currently exercisable
options  granted under the Company's  Equity  Incentive  Plan,  70,000 shares of
Common Stock that are  beneficially  owned by Mr.  McConnell and are held in the
August 1994 McConnell  Charitable Remainder Trust and 250 shares of Common Stock
owned by Mr. McConnell's wife.

     (5)  Includes   109,200   shares  of  Common  Stock  subject  to  currently
exercisable  options granted under the Company's Equity Incentive Plan and 9,428
shares of Common Stock subject to options that are exercisable under the

                                                         3

<PAGE>



Company's 1993 Stock Option Plan.

     (6)  Includes  10,854  shares of Common Stock that are subject to currently
exercisable  options  under the  Company's  Stock  Option Plan for  Non-Employee
Directors.  Options held by such director for an additional 229 shares vest each
month until May 1999 under such plan.  Thereafter  options for an additional 125
shares vest until March 2001 under such plan.

     (7) Includes 100,000 shares of Common Stock owned by a partnership in which
Mr. Monfort is the principal investor and 27,000 shares of Common Stock owned by
two of Mr. Monfort's minor children.

     (8) Includes  15,720 shares of Common Stock owned jointly with Sally B. Van
Wert, Mr. Van Wert's wife.

     (9)  Includes  7,000  shares of Common  Stock that are subject to currently
exercisable  options  under the  Company's  Stock  Option Plan for  Non-Employee
Directors.  Options held by such director for an additional 333 shares vest each
month until May 2000 under such plan.  Thereafter  options for an additional 125
shares vest until March 2001 under such plan.

     (10)  Includes  10,000  shares of Common Stock owned  jointly with Irene Z.
McNamara, Mr. McNamara's wife.

     (11)  Includes  75,000  shares  subject to  currently  exercisable  options
granted under the Company's  Equity  Incentive Plan and 12,941 shares subject to
currently  exercisable  options  granted under the  Company's  1993 Stock Option
Plan.

     (12) Includes  1,374,939 shares held in the Allen S. Braswell,  Sr. Grantor
Retained  Income  Trust and 11,000  shares  held in the Allen S.  Braswell,  Sr.
Family  Limited  Partnership,  of which  Allen S.  Braswell,  Sr. is the general
partner. Allen S. Braswell, Sr.'s address is 1 Willow Road, Unit B, Waynesville,
NC 28786.

     (13) Includes  1,374,939 shares held in the Allen S. Braswell,  Sr. Grantor
Retained  Income Trust, of which Allen S. Braswell,  Jr. and his brother,  Bruce
Braswell,  are  co-trustees,  374,442 shares held by the Allen S. Braswell,  Jr.
EFTC Family Limited  Partnership,  of which Allen S. Braswell Jr and his spouse,
Alma L.  Braswell,  are the  general  partners,  and  10,000  shares  subject to
currently  exercisable,  non-qualified  stock options granted in connection with
the Company's acquisition of the CTI Companies. Allen S. Braswell, Jr.'s address
is Circuit Test, Inc., 4601 Cromwell Avenue, Memphis, TN 38118.

     (14) Mr. Marshall's and Mr. Monaco's address is Personal Electronics, Inc.,
1 Perimeter Road, Manchester, NH 03130.

     (15) Of such  8,135,988  shares,  as of April 13, 1998,  591,301  represent
shares of Common Stock  subject to options that are  currently  exercisable  or,
within 60 days of April 13,  1998,  will become  exercisable.  1,374,939  shares
specified as being  beneficially  owned by Allen S.  Braswell,  Sr. and Allen S.
Braswell,  Jr. are included only once in the aggregate  number of shares held by
all directors and officers as a group.


                                        PROPOSAL 1 - ELECTION OF DIRECTORS

       The number of members of the  Company's  Board of  Directors is currently
fixed at 16, but will be reduced to 10 following the Meeting. In connection with
two  acquisitions  completed  in 1997,  the  Company  agreed  to  nominate  five
individuals to the Board of Directors.  As a result,  the number of directors of
the  Company had grown to 16 as of  December  31,  1997.  The  directors  became
concerned  that the  size of the  Board  of  Directors  had  grown  larger  than
appropriate for the Company's operations.  Accordingly, at its February 27, 1998
meeting,  the Board of Directors approved a plan (the "Board Reduction Plan") to
reduce the number of directors to a more appropriate size. Pursuant to the Board
Reduction  Plan, two Class I directors  have not been nominated for  reelection,
four Class II  directors  will  resign  prior to the  Meeting  and two Class III
directors  will resign prior to the Meeting and will stand for election as Class
II directors.

       The Company's Amended and Restated Articles of Incorporation  provide for
a classified  Board of Directors.  For purposes of  determining  the  directors'
terms of office,  directors are divided into three classes. Each director serves
until the end of the three-year term of the class to which he or she is elected,
or until his or her earlier resignation or removal

     The Class I directors,  whose terms expire at the Meeting, include Allen S.
Braswell,  Jr.,  James A. Doran,  Gregory C.  Hewitson,  Richard L.  Monfort and
Lucille  A.  Reid.  Pursuant  to the Board  Reduction  Plan  Lucille A. Reid and
Gregory C. Hewitson have not been nominated for reelection.


                                                         4

<PAGE>



     The Class II  directors,  whose terms expire at the 1999 annual  meeting of
shareholders,  include Allen S. Braswell, Sr., Jack Calderon, Darrayl E. Cannon,
Matthew J. Hewitson,  Lloyd A. McConnell and David W. Van Wert,. Pursuant to the
Board  Reduction  Plan,  Allen S.  Braswell,  Sr.,  Darrayl E. Cannon,  Lloyd A.
McConnell,  David W. Van Wert and Matthew J. Hewitson will resign from the Board
of Directors effective prior to the Meeting.

     The Class III  directors,  whose terms expire at the 2000 annual meeting of
shareholders,  include  Stuart W.  Fuhlendorf,  Charles E.  Hewitson,  Robert K.
McNamara,  Gerald J. Reid and Masoud S. Shirazi. Pursuant to the Board Reduction
Plan,  Charles  E.  Hewitson  and  Robert K.  McNamara  will  resign  from their
positions as Class III  directors  effective  prior to the meeting and have been
nominated for election at the Meeting to serve as Class II directors  with terms
expiring at the 1999 annual meeting of shareholders.

     Acting  pursuant  to the  Bylaws of the  Company,  the  Board of  Directors
elected Allen S. Braswell,  Jr. and Allen S. Braswell,  Sr. as Class I and Class
II  directors,  respectively,  on September  30, 1997.  In  connection  with the
consummation  of the Company's  acquisition  of Circuit Test,  Inc.  ("CTI") and
certain  of its  affiliates  (collectively,  the "CTI  Companies"),  which  were
controlled by the family of Allen S.  Braswell,  Sr., the Company  agreed to use
its best efforts to cause Allen S. Braswell,  Sr. and Allen S. Braswell,  Jr. to
be elected  to serve as  directors  until the  Meeting  and to take the  actions
necessary to nominate them for election to the  Company's  Board of Directors at
the Meeting.  The  Company's  Bylaws  provide that the initial terms of Allen S.
Braswell, Jr. and Allen S. Braswell, Sr. expire at the Meeting.

     Gerald J.  Reid and  Lucille  A. Reid are  married.  Charles,  Gregory  and
Matthew Hewitson are brothers. Allen S. Braswell, Sr. and Allen S. Braswell, Jr.
are father and son.  Otherwise,  there are no family  relationships among any of
the directors and executive officers of the Company.

       The Company is soliciting  proxies in favor of the  reelection of each of
the Class I directors  identified above, the election of Charles E. Hewitson and
Robert K. McNamara to serve as Class II directors  until the 1999 annual meeting
of  shareholders  and the  election  of  Robert  Monaco  to serve as a Class III
director until the 2000 annual meeting of shareholders. The Company intends that
al  properly  executed  proxies  will be voted  for these  six  nominees  unless
otherwise specified.  If any of them should be unable to serve as a director, an
event that the Company does not  presently  anticipate,  it is intended that the
proxies will be voted for the election of such other person, if any, as shall be
designated by the Board of Directors.


Information Concerning the Nominees

       Class I Directors

       James  A.  Doran,  43,  has  been a  senior  audit  manager  with  Hein &
Associates,  LLP, a public  accounting  firm, since July 1994. From 1993 to 1994
Mr. Doran was Vice  President and Chief  Financial  Officer of Gerrity Oil & Gas
Corporation,  an  independent  oil and gas operator in Denver,  Colorado,  whose
stock is listed on the New York Stock Exchange.  Prior to joining  Gerrity,  Mr.
Doran was a shareholder  of Williams,  Richey & Co.,  P.C.,  an  accounting  and
consulting firm in Denver,  Colorado,  and before that was a Senior Manager with
Coopers & Lybrand. Mr. Doran has been a director of the Company since 1993.

     Richard L. Monfort,  44, served as President and Chief Operating Officer of
ConAgra Red Meat Companies from July 1989 to June 1995.  From June 1995 to March
1997, Mr. Monfort was engaged in private investing  activities.  From 1983 until
1989,  he was President of Monfort,  Inc.,  which was  subsequently  acquired by
ConAgra,  Inc.  Mr.  Monfort  recently  joined  the board of the  University  of
Colorado Hospital Authority. Mr. Monfort has been a director of Famous Dave's of
America,  Inc.,  an owner and  operator of  restaurants,  since March 1997.  Mr.
Monfort has been a director of the Company since 1993.



                                                         5

<PAGE>



       Allen S.  Braswell,  Jr.,  39, is  currently  Sr. Vice  President of EFTC
Corporation and President of the Company's EFTC Services group. Mr. Braswell had
been  President  of CTI since  October 1993 and Chief  Executive  Officer of CTI
since October 1996 until the  acquisition by the Company of the CTI Companies in
September  1997.  Prior to that  time,  Mr.  Braswell  had been  Executive  Vice
President of CTI from August 1985 until October 1993 focusing primarily on CTI's
Sales and Marketing activities.  Mr. Braswell served on CTI's Board of Directors
since its founding in 1981. Mr.
Braswell has been director of the Company since September 1997.

       Class II Directors

       Robert K.  McNamara,  44,  has  served  since  August  1995 as a Managing
Director for Broadview  Associates LLC, a merger and acquisition advisor serving
the global  information  technology  industry.  Before  joining  Broadview,  Mr.
McNamara spent 10 years with Salomon Brothers Inc., an investment  banking firm,
most recently as vice president and head of its technology group. From September
1981 to June 1985 Mr. McNamara worked at Smith Barney, Harris Upham & Co., Inc.,
an   investment   banking   firm,   as   vice   president,   focusing   on   the
telecommunications equipment, computer peripherals and computer retailing market
segments.  Mr.  McNamara  has been a director of Nam Tai  Electronics,  Inc.,  a
contract  manufacturer that makes consumer  electronics products with operations
in Shenzhen,  China since 1996. Mr.  McNamara has been a director of the Company
since February 1996.

       Charles E. Hewitson, 48, currently serves as President of OnCourse, Inc.,
a private consulting firm through which Mr. Hewitson provides certain consulting
services to EFTC,  and is a director of EFTC.  From 1984 to February  1997,  Mr.
Hewitson served as Vice President and director, and was a principal shareholder,
of Current Electronics,  Inc. ("CEI"),  with responsibility for human resources,
finance, accounting and manufacturing.  In addition, Mr. Hewitson served as Vice
President  of Current  Electronics  (Washington),  Inc.  ("CEWI"),  from 1994 to
February  1997.  CEI and its  affiliate  CEWI were  acquired by EFTC in February
1997, at which time Mr. Hewitson was appointed to the Board of Directors.

       Class III Director

       Robert Monaco,  36, currently  serves as Vice President,  General Manager
and Assistant  Secretary of RM  Electronics,  Inc., a New Hampshire  corporation
doing business as Personal  Electronics,  Inc.  ("Personal  Electronics")  and a
subsidiary of the Company.  Mr. Monaco co-founded  Personal  Electronics in 1991
and served as its Vice President until the Company acquired Personal Electronics
in March 1998.  Prior to 1991,  Mr. Monaco was employed by Cabletron  Systems in
various capacities,  most recently as its Director of Operations.  In connection
with the  consummation  of the Company's  acquisition  of Personal  Electronics,
which was 50%  owned by Mr.  Monaco,  the  Company  agreed  to take the  actions
necessary  to  nominate  Mr.  Monaco  for  election  to the  Company's  Board of
Directors at the Meeting.  The Company's  Bylaws  provide that, if the number of
directors is not evenly  divisible by three,  the  additional  directors will be
first  assigned to Class III.  Accordingly,  Mr.  Monaco has been  nominated for
election  as a Class III  director  to serve  until the 2000  annual  meeting of
shareholders.

       The Board of Directors recommends a vote FOR each Nominee


Information Concerning the Directors Continuing in Office

       Director Whose Term Expires in 1999 (Class II)

       Jack Calderon,  45, has been the Company's  President and Chief Executive
Officer since August 1996.  From January 1996 to August 1996,  Mr.  Calderon was
President of Sales Management  International,  a private consulting firm through
which Mr.  Calderon  provided  strategic  consulting  to  executive  officers of
various  high-technology  companies.  From 1992 to 1995, Mr. Calderon worked for
Group Technologies,  an electronic contract  manufacturing company. Mr. Calderon
held several management  positions at Group  Technologies,  most recently as its
Vice President and General Manager of International  Operations,  before leaving
to form his own consulting firm. Mr. Calderon currently authors

                                                         6

<PAGE>



a column on electronic contract  manufacturing for Circuitree Magazine and is on
the Board of Directors of Interconnecting and Packaging  Electronic  Circuits, a
trade association for electronic contract manufacturing companies.
Mr. Calderon has been a director of the Company since August 1996.


       Directors Whose Terms Expire in 2000 (Class III)

       Gerald J. Reid,  57, a founder of the Company,  has been  Chairman of the
Board of Directors since October 1990. Mr. Reid also periodically  served as the
Company's  Manufacturing  Manager since that time and has served as President of
the  Company  from August 1995 to August  1996.  From August 1981 until  October
1990, Mr. Reid was President and Chief Executive Officer of the Company.  Before
founding  the  Company  in  1981,  he  held a  number  of  manufacturing-related
managerial  positions over a 19-year career with Hewlett Packard Company ("HP"),
including  Future  Information  Systems Task Force Manager,  Production  Control
Manager,  Production Section Manager and Technical  Supervisor.  At the time Mr.
Reid left HP to found EFTC, he held the position of Division Materials Manager.
Mr. Reid has been a director of the Company since its inception.

       Masoud S. Shirazi, 47, has been the owner of Shirazi & Associates,  P.C.,
an employee benefit and consulting firm in Greeley, Colorado that specializes in
benefit and estate planning,  since 1976. Mr. Shirazi has been a director of the
Company since 1992.

       Stuart W. Fuhlendorf,  35, has been the Company's Chief Financial Officer
since January 1993. Prior to joining the Company,  Mr.  Fuhlendorf held a number
of financial management positions in the aerospace and gaming industries.
Mr. Fuhlendorf has been a director of the Company since October 1995.


Other Executive Officers and Key Employees

       August P.  Bruehlman,  42, has been the  Company's  Chief  Administrative
Officer since August 1996 and Secretary of the Company since  February 1998. Mr.
Bruehlman joined the Company in 1988 and has held several management  positions,
most  recently  as  Director  of  Human  Resources.   Mr.  Bruehlman's   current
responsibilities  at the Company include corporate  facilities,  human resources
and information systems. Prior to 1988, subsequent to pursuing advanced degrees,
he managed electronics and computer training in the private and public sectors.

     The  Company's  executive  officers are Messrs.  Calderon,  Fuhlendorf  and
Bruehlman.

Committees and Meetings

     The Board of Directors has established three standing committees:  an Audit
Committee, a Compensation Committee and an Executive Committee.

     Audit Committee. The Audit Committee consists of five directors who are not
employees of the Company. Darrayl F. Cannon, James A. Doran, Robert K. McNamara,
Masoud S.  Shirazi and David W. Van Wert  currently  serve as the members of the
Audit Committee.  The Audit Committee met once during 1997. The functions of the
Audit  Committee are to recommend to the Board of Directors the  appointment  of
independent auditors, to review the plan and scope of any audit of the Company's
financial statements and to review the Company's significant accounting policies
and other related matters.

     Compensation  Committee.  The  Compensation  Committee  consists  of  seven
directors  who are not employees of the Company.  Darrayl F. Cannon,  Charles E.
Hewitson,  Robert K. McNamara,  Richard L. Monfort, Masoud S. Shirazi, Gerald J.
Reid and David W. Van Wert  currently  serve as the members of the  Compensation
Committee.  The  Compensation  Committee met twice during 1997. The functions of
the Compensation Committee are to make recommendations to the Board of Directors
regarding the compensation of executive officers and to administer the


                                                         7

<PAGE>



Company's   Equity  Incentive  Plan  and  Stock  Option  Plan  for  Non-Employee
Directors.  It also makes recommendations to the Board of Directors with respect
to the  compensation  of the  Chairman of the Board of  Directors  and the Chief
Executive Officer and approves the compensation paid to other senior executives.

       During  1997,  the  Board  of  Directors  met  seven  times  and  various
committees  of the Board of Directors met a total of six times.  Each  incumbent
director  attended  more than 75% of the meetings of the Board of Directors  and
meetings of committees on which such director served.


Section 16(a) Beneficial Ownership Reporting Compliance

       Under Section 16 of the  Securities  Exchange Act of 1934,  the Company's
directors and certain of its officers, and persons holding more than ten percent
of the  Company's  Common  Stock are  required  to file  forms  reporting  their
beneficial  ownership of the Company's  Common Stock and  subsequent  changes in
that ownership with the  Securities  and Exchange  Commission.  Such persons are
also  required  to furnish the  Company  copies of forms so filed.  Based upon a
review of copies of such forms filed with the Company,  the following  directors
and officers  were late in filing  reports on Forms 3, 4 or 5: August  Bruehlman
did not timely file one Form 4 relating to one  transaction;  Jack  Calderon did
not timely file one Form 4 relating to one  transaction;  Stuart  Fuhlendorf did
not timely file one Form 4 relating to one transaction; Brent Hofmeister did not
timely  file one Form 4 relating  to one  transaction;  Richard  Monfort did not
timely file one Form 4 relating to two transactions;  Gerald Reid did not timely
file a Form 4 relating to one  transaction;  Lucille  Reid did not timely file a
Form 4 relating to one transaction;  Gregory Hewitson did not timely file a Form
4 relating to one  transaction;  Matthew  Hewitson  did not timely file a Form 4
relating to one transaction;  Charles Hewitson did not file a Form 4 relating to
one  transaction;  Lloyd  McConnell did not timely file a Form 4 relating to one
transaction;  Robert  McNamara  did not  timely  file a Form 4  relating  to one
transaction;  Allen  Braswell,  Jr. did not timely  file a Form 3 and one Form 4
relating to three  transactions;  and Allen Braswell,  Sr. did not file a Form 3
and one Form 4 relating to five  transactions.  In each case, a Form 5 was filed
on February 15,1998 with the Securities and Exchange Commission.


                                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Compensation of Directors

       Directors who are not also  employees of the Company  receive  $1,000 for
each  quarter  in which the  director  attended a meeting in person and $250 per
additional Board or committee meeting attended in person,  unless such committee
meeting is held in  conjunction  with a meeting of the full Board of  Directors.
The  Chairman  of the Board of  Directors  receives  $50,000  for service to the
Company  in such  capacity.  Directors  who are also  employees  of the  Company
receive no  additional  compensation  for  serving  as  directors.  The  Company
reimburses all of its directors for reasonable travel and out-of-pocket expenses
in  connection  with their  attendance  at meetings of the Board of Directors or
committees of the Board of Directors. The Company has established a Stock Option
Plan for Non-Employee  Directors (the "Director Plan"). Under the Director Plan,
the Company makes initial  grants of stock options to purchase  10,000 shares of
Common Stock to new directors.  Options  granted under the Director Plan have an
exercise price equal to the fair market value of the Common Stock on the date of
grant,  are subject to certain vesting periods and expire 10 years following the
date of grant.



                                                         8

<PAGE>



Executive Compensation

         Summary Compensation Table

       The  following  table  sets  forth  certain  information   regarding  the
compensation  paid in the last three fiscal years to each  executive  officer of
the Company who received total cash compensation of more than $100,000 in 1997.
<TABLE>
<CAPTION>
                                                                                Long-Term
                                                                                Compensation
Name and                                              Annual Compensation       Awards              All Other
Principal Position                  Year              Salary($)   Bonus($)      Options(#)         Compensation($)
- ------------------                  ----              ---------   --------      ----------         ---------------
<S>                                 <C>              <C>          <C>           <C>                  <C>   

Jack Calderon                       1997             $200,000     $40,000       200,000              $10,147(1)
   President and Chief              1996 (2)          $75,000     $  -0-        200,000(3)           $24,923(4)
   Executive Officer
Stuart W. Fuhlendorf                1997              $85,000     $33,500       110,000                   --
   Vice President and Chief         1996              $75,000      $5,600        39,200                   --
   Financial Officer                1995              $65,000      $4,800           --                    --
- --------------------
</TABLE>

     (1)  Represents  allocation  of income  associated  with personal use of an
automobile provided by the Company.

     (2) Mr. Calderon has served as President and Chief Executive Officer of the
Company since August 1996.

     (3)  Non-qualified  options granted in connection with the  commencement of
Mr. Calderon's employment.

     (4)  Represents  a lump-sum  payment of $20,000 to defray  moving  expenses
related to Mr. Calderon's relocation to Greeley, Colorado in connection with the
commencement  of his employment  with the Company and an allocation of $4,923 of
income associated with personal use of an automobile provided by the Company.


Options Granted

       The following table sets forth information  concerning options granted in
1997 to the  Company's  executive  officers  named in the  Summary  Compensation
Table.
<TABLE>
<CAPTION>

                                                                                          Potential realizable Value at
                                                                                           Assumed Annual Rate of Stock
                                  Percent of Total                                        Price Appreciation for Option
                                  Options Granted        Exercise
                   Options          to Employees           Price         Expiration
Name              Granted(#)        During 1997          per Share          Date            5%             10%
- ----              ----------       -------------        -----------        ------           ---            ----
<S>                    <C>              <C>                <C>               <C>            <C>             <C>

Jack                   100,000          5.0%               $5.75             (1)            $362,000        $916,000
Calderon               100,000          5.0%              $16.25             (2)          $1,022,000      $2,590,000
Stuart W.               60,000          3.0%               $5.75             (1)            $217,200        $549,600
Fuhlendorf              50,000          2.5%              $16.25             (2)            $511,000      $1,295,000
</TABLE>

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

(1)      Options expire on February 24, 2007, ten years from the date of grant.
(2)      Options expire on October 27, 2007, ten years from the date of grant.


                                                         9

<PAGE>




Option Exercises and Year End Option Values

         The following table sets forth information concerning options exercised
in 1997 and outstanding  options held by the Company's  executive officers named
in the  Summary  Compensation  Table as of  December  31,  1997,  the end of the
Company's last fiscal year.
<TABLE>
<CAPTION>

                                                                    Number of Unexercised                 Value of Unexercised
                              Shares                                      Options at                      In-the-Money Options
                            Acquired on         Value                December 31, 1997(#)                at December 31, 1997($)
Name                        Exercise(#)      Realized($)          Exercisable/Unexercisable             Exercisable/Unexercisable
- ----                        -----------      -----------          -------------------------             -------------------------
<S>                            <C>             <C>                     <C>                                 <C>   

Jack Calderon                  2,059           $14,732                 277,941/120,000                     $3,240,035/$210,000
Stuart W. Fuhlendorf           1,372           $10,907                  104,128/64,500                     $1,176,235/$154,125

</TABLE>

Compensation Committee Report

         The  report of the  Compensation  Committee  of the Board of  Directors
shall  not be  deemed  incorporated  by  reference  into any  filing  under  the
Securities  Act of 1933 or  under  the  Securities  Exchange  Act of 1934 by any
general statement incorporating this proxy statement by reference, except to the
extent that the Company specifically refers to this report as being incorporated
therein by reference, and shall not otherwise be deemed filed under such Acts.

         Compensation  Policies.  The Company's executive  compensation policies
are  implemented  by the  Compensation  Committee of the Board of Directors (the
"Committee").  The Company is committed  to providing an executive  compensation
program  that  promotes  and  supports  the  Company's  goals and its  long-term
business objectives. The Company's compensation programs are intended to provide
executives with incentives to contribute to the Company's  successful  financial
performance  and to enable the  Company  to  attract,  retain and reward  highly
skilled  executive  officers  who  contribute  to the  long-term  success of the
Company.  The  Company  has  designed  its  executive  compensation  program  to
implement the above policies.  The Company's executive  compensation  program is
comprised of three  elements,  each of which is  determined in part by corporate
performance.  These  elements  consist of base  salary,  annual bonus and equity
incentive compensation.

         Base Salary  Compensation.  The Committee evaluates and establishes the
base  salary  levels  of  the  President,  Chief  Executive  Officer,  the  Vice
President, Chief Financial Officer, and the Vice President, Chief Administrative
Officer of the  Company.  The  Committee's  determinations  are based on certain
factors, none of which are given more weight than any other factor, including, a
survey of  compensation  levels for companies with market  valuations,  lines of
business and/or  revenues  comparable to the Company,  level of  responsibility,
performance  of  the  Company,  including  its  stock  price  performance,   and
individual performance of the executive officer.

         Annual Bonus  Compensation.  The Company has  established  a Management
Bonus Plan. The following bonuses were paid in 1998 to executives from the Bonus
Plan for 1997: Mr. Calderon was paid $82,500 Mr. Fuhlendorf was paid $28,050 and
Mr.  Bruehlman was paid $21,840.  The Committee has determined that for 1998, in
accordance  with the Company's  executive  compensation  policies,  a bonus plan
based on corporate earnings per share will provide an incentive to executives to
enhance  the  financial  performance  of the  Company.  The 1998 Bonus Plan will
provide the  President,  Chief  Executive  Officer,  the Vice  President,  Chief
Financial Officer and the Vice President,  Chief Administrative Officer with the
opportunity  to receive  cash  bonuses  for  specified  increases  in  corporate
earnings per share as determined by the Committee.

     Equity Incentive Compensation. Long-term management incentives are provided
by  periodically  granting stock options to executives  and other  directors and
managers under the Company's Equity Incentive Plan. The Committee uses


                                                        10

<PAGE>



specific  criteria to determine  such stock  option  grants.  In granting  stock
options,  the Committee  considers  factors that are generally the same as those
used in  determining  base  salaries  and annual  bonuses.  The  Committee  also
considers  the number of  options  previously  awarded to and held by  executive
officers in determining current option grants.

         Compensation  of  Chief  Executive  Officer.  In  connection  with  his
employment,  the Company and Jack  Calderon,  the Company's  President and Chief
Executive Officer negotiated an employment agreement.  Mr. Calderon's employment
agreement  provides  for a base salary of $200,000  per year and annual  bonuses
each year,  in amounts  determined  by the Board of  Directors  up to 50% of Mr.
Calderon's base salary.  Such compensation was determined in accordance with the
criteria  set forth above.  The  Committee  believes  that Mr.  Calderon's  1997
compensation was  appropriately  based on the Company's  financial  performance.
Based on the  Company's  financial  performance,  at the  recommendation  of the
compensation  Committee,  the Company's Board of Directors voted to increase Mr.
Calderon's  base salary for 1998 to $250,000 and voted to permit Mr. Calderon to
receive annual bonuses of up to 100% of his base salary.


                                   COMPENSATION COMMITTEE

                                   David W. Van Wert, Chair
                                   Darrayl Cannon
                                   Robert K. McNamara
                                   Richard L. Monfort
                                   Masoud S. Shirazi
                                   Gerald J. Reid
                                   Charles E. Hewitson



Certain Transactions Involving Compensation Committee Members

         Director  Representation  of the CTI Companies.  Robert K. McNamara,  a
member of the  Compensation  Committee,  is a  Managing  Director  of  Broadview
Associates LP  ("Broadview"),  an investment  banking firm, and in such capacity
represented  the CTI  Companies  in  connection  with their  acquisition  by the
Company. Broadview is an investment bank that has represented numerous companies
in connection with mergers and acquisitions in the technology sector.  Broadview
received  a  fee  of  $968,125  in  connection  with  the  consummation  of  the
acquisition of the CTI Companies  including a fee of  approximately$60,000  paid
upon receipt of the $6 million  contingent  payment  referred to below under the
caption "Certain Relationships and Related Transactions -- Other Transactions --
Acquisition of the CTI Companies."

         Issuance of Subordinated Notes. Mr. Richard L. Monfort, a member of the
Company's  Board of  Directors,  purchased  $15 million in  aggregate  principal
amount of  Subordinated  Notes issued by the Company on  September 9, 1997.  The
Subordinated  Notes have a five-year  maturity  and bear  interest at a variable
rate  (adjusted  monthly)  equal to 2.00% over the  applicable  LIBOR rate.  The
principal amount of the Subordinated Notes mature in four annual installments of
$50,000  (commencing  on the first  anniversary  of their  issuance) and a final
payment for the balance at  maturity.  In  connection  with the  issuance of the
Subordinated  Notes,  the Company issued Warrants to purchase  500,000 shares of
the  Company's  Common  Stock at an  exercise  price of $8.00  per  share to Mr.
Monfort. The Warrants were exercised on October 9, 1997.





                                                        11

<PAGE>



Stock Price Performance Graph

         The stock price performance  graph shall not be deemed  incorporated by
reference  into  any  filing  under  the  Securities  Act of 1933 or  under  the
Securities  Exchange  Act of 1934 by any general  statement  incorporating  this
proxy statement by reference, except to the extent that the Company specifically
refers to this information as being incorporated therein by reference, and shall
not otherwise be deemed filed under such Acts.

         The graph below compares the cumulative  return of the Company's Common
Stock against the Nasdaq Composite Index, the Nasdaq Electronic Component Index,
which is a published  industry index,  and an Electronic  Manufacturing  Service
Index,  which is an index of public electronic  manufacturing  service providers
selected by the Company as  representative  of the industry in which the Company
competes.  The cumulative return depicted is based upon an initial investment of
$100  over the  period  March 3, 1994  through  December  31,  1997 and the last
reported  sale  price of the Common  Stock as  reported  on the Nasdaq  National
Market  March 3, 1994  ($7.88),  the first  day on which  the  Common  Stock was
traded,  and on the last  trading day of each year ended  thereafter,  including
December 30, 1994 ($7.63), December 29, 1995 ($4.00), December 30, 1996 ($4.63),
and December 31,1997 ($16.25).

         The  Company is  electing  to change  from using the Nasdaq  Electronic
Component  Index to using  the  internally  generated  Electronic  Manufacturing
Service  Index (the "EMS Index") for the purpose of  presenting  relative  stock
price  performance  information to the extent  required in the Company's  future
proxy statements. The EMS Index represents a smaller group of companies than the
Nasdaq  Electronic  Component Index and only includes  electronic  manufacturing
service providers engaged in business similar to the Company's. In contrast, the
Nasdaq  Electronic  Component Index includes  companies  engaged in all areas of
manufacturing electronic components, including both parts and assemblies as well
as circuit boards and finished products. Consequently, the Company believes that
the electronic  manufacturing service providers that are included within the EMS
Index are more representative of the industry in which the Company competes. The
Company  also  believes   that   industry   analysts  use  groups  of  companies
substantially  similar  to  those  included  in the  Company's  EMS  Index  when
analyzing the  performance of the Company and its  competitors.  For comparison,
both the EMS Index and the Nasdaq  Electronic  Component  Index are presented in
the following stock price performance graph. In addition to the Company, the EMS
Index   includes  the  following   issuers,   Altron   Incorporated,   Benchmark
Electronics,  Inc., DII Group, Inc., IEC Electronics Corp., Jabil Circuit, Inc.,
Plexus Corp., Sanmina Corporation, SCI Systems, Inc. and Solectron Corporation.



                                                        12

<PAGE>
<TABLE>
<CAPTION>





                                      March 3,      December 30,        December 29,         December 30,        December 30,
                                      1994                1994                1995                 1996                1997
<S>                                   <C>                <C>                <C>                  <C>

Nasdaq Composite Index                100                95.84              134.10               164.55              200.15
Electronic Manufacturing
Service Index                         100                87.06              129.62               178.98              305.08
Nasdaq Electronic
Component Index                       100               100.43              166.36               287.48              301.68
EFTC Corporation                      100                96.83               50.79                58.73              206.35
</TABLE>


                                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Employment Agreements

         The Company has entered into employment  agreements with certain of its
employees,  including Messrs. Calderon and Fuhlendorf.  Mr. Calderon's agreement
provides for him to be employed in his current  position for a term of two years
ending July 1998. Mr. Fuhlendorf's  agreement provides for him to be employed in
his current capacity,  for an initial term of three years,  which ended in March
1997,  automatically  extended for 90-day periods until terminated.  The Company
may terminate such  employment  agreements  with or without cause.  In case of a
termination  without  cause,  however,  the Company must continue the terminated
employee's salary and benefits for a "Severance Period." The Severance Period is
the  greater of one year (two years if a change in  control of the  Company  has
occurred) or the remaining term of the employment agreement immediately prior to
such  termination.  The  employment  agreements  also provide for the employee's
salary and benefits to continue for six months after  termination  of employment
if the  employment  agreement  expires,  the  parties  do not  enter  into a new
employment agreement and the employee does not remain an employee of the Company
for at least six months after such  expiration.  Mr.  Calderon's  Agreement also
provided for the Company to grant to Mr. Calderon non-qualified stock options to
purchase 200,000 shares of Common Stock at an exercise price of $4.125.  Of such
200,000  options,   50,000  vested  upon  the  commencement  of  Mr.  Calderon's
employment and the remaining options vested and became  exercisable  during 1997
in increments  upon the Common Stock of the Company  achieving  certain  trading
levels from $6.00 per share to $12.00 per share.

Consulting Agreements

         On August 23, 1996,  the Company,  in connection  with the cessation of
Mr.  Gerald J. Reid's  services as an employee of the  Company,  entered  into a
consulting  agreement with Mr. Reid for a term of one year,  renewable for three
additional one-year terms. The consulting  agreement terminated in January 1998,
in accordance  with its terms  providing for  termination  six months after such
time as the closing sale price of the Company's Common Stock was $8.00 per share
or higher for a specified period. Pursuant to this agreement,  Mr. Reid received
a payment of  $100,000,  an  automobile  previously  owned by the  Company and a
retainer of $100,000 per year. The  consulting  agreement also provides that Mr.
Reid will not compete with the Company, directly or indirectly, by participating
in the  business of  electronic  contract  manufacturing  during the term of the
consulting agreement and for one year thereafter.

         On February 24, 1997,  the Company  entered into  five-year  consulting
agreements with Messrs. Charles E. Hewitson,  Matthew J. Hewitson and Gregory C.
Hewitson. Each of these consultants will be paid approximately $160,000 per year
and reimbursed his out-of-pocket expenses associated with the performance of his
duties.  Each has  agreed to  devote  sufficient  working  time,  attention  and
energies  to the  business  of the  Company,  but  not in  excess  of 80% of the
equivalent  of being engaged on a full-time  basis.  The  Consulting  Agreements
prohibit the consultant from providing  services to, or owning 5% or more of the
outstanding  stock  of,  a  competitor  of the  Company  during  the term of his
engagement and for two years after the termination of his engagement.



                                                        13

<PAGE>



Other Transactions

         SMI. Sales Management International, Inc. ("SMI") was formed in 1987 by
Jack Calderon, President, Chief Executive Officer and a director of the Company,
Allen S. Braswell,  Sr., a director of the Company and Allen S. Braswell, Jr., a
director of the Company. The family of Allen S. Braswell, Sr. controlled the CTI
Companies  prior to their  acquisition  by the Company in September  1997.  SMI,
acting as sales  agent  for CTI,  secured  a large  contract  from IBM to repair
computer  monitors and received a commission of 2% of revenues derived from such
contract. In November 1990, CTI's Board of Directors passed a resolution stating
that in the event of a change of  control  of CTI,  SMI would  receive an amount
equal to the lesser of 2% of the purchase price or $500,000  million.  The total
proceeds  received by SMI as the result of the acquisition by the Company of the
CTI Companies was $500,000, of which Mr. Calderon received $166,667 representing
his 33.3% interest.  Since his employment with the Company, Mr. Calderon has not
received any other compensation from SMI.

     Leases.  Until November 1997, CTI leased a portion of its repair facilities
in Tampa,  Florida from Allen S.  Braswell,  Sr. a director of the  Company.  In
November 1997, Mr.  Braswell sold this facility to an unrelated third party from
whom  the  Company   continues  to  lease  this   facility.   The  lease  covers
approximately  15,000 square feet and the monthly lease cost is $3.44 per square
foot and $300 per month for taxes.  The  building is used for repair  operations
and storage.

         The  Company  currently  leases a  manufacturing  facility  in Newberg,
Oregon from Charles  Hewitson,  Gregory Hewitson and Matthew  Hewitson,  each of
whom is a director of the  Company,  and certain  members of their  family.  The
aggregate monthly rental payments under such lease is approximately $23,000. The
Company  expects,  upon  completion  of its new  facility,  which  is  currently
scheduled  for May 1998,  to  relocate  its Newberg  operations  from the leased
facility to the new facility and to terminate  such lease.  Until December 1997,
the Company also leased a manufacturing  facility in Moses Lake, Washington from
the Hewitsons for an aggregate monthly payment of approximately $8,000.

         Acquisition  of the CTI  Companies.  On September 30, 1997, the Company
completed  the  acquisition  of the CTI  companies.  the  consideration  for the
acquisition  consisted of  1,858,975  shares of Common Stock and an aggregate of
$19,500,000  in  cash.  Prior  to  their  acquisition  by the  Company,  the CTI
Companies were owned and controlled by the family of Allen S. Braswell,  Sr. and
Allen S. Braswell, Jr., each of whom is a director of the Company. In connection
with the  acquisitions of the CTI Companies,  the Company agreed to register the
resale  of the  shares  of  Common  Stock  issued  as  consideration  under  the
Securities  Act of 1933  under  certain  circumstances  and also  agreed to make
certain payments totaling $6 million to certain owners of the CTI Companies upon
the first to occur of (i) the  completion,  prior to December 31,  1997,  by the
Company of a private  placement of common stock, or securities  convertible into
or  exchangeable  for common stock,  yielding net proceeds to the Company of $40
million,  (ii) the registration and underwritten sale of shares of the Company's
common stock or securities  convertible  into or exchangeable  for the Company's
common stock for the account of the Company or (iii) the  achievement by the CTI
Companies of certain  earnings  thresholds in 1997,  1998 and 1999.  Accordingly
such $6 million  contingent payment was paid by the Company following the public
offering of Common Stock completed by the Company in November 1997. In addition,
the Company agreed for a term of three years to employ Allen S. Braswell, Jr.

         Acquisition  of the CE  Companies.  On February 24,  1997,  the Company
completed its acquisition of CEI, and its affiliate, CEWI. The consideration for
the  acquisition  consisted of a cash payment of $4,900,000  and the issuance of
1,980,000  shares of the  Company's  Common  Stock.  Gregory  Hewitson,  Matthew
Hewitson and Charles  Hewitson were the principal  shareholders  of CEI prior to
its  acquisition  by the Company and were  appointed to the  Company's  Board of
Directors.  In connection  with the  acquisitions  of CEI and CEWI,  the Company
agreed  to  register  the  resale  of such  shares  of  Common  Stock  under the
Securities Act of 1933 under certain circumstances.

         In addition, the information set forth above under the caption "Certain
Transactions Involving Compensation Committee Members" is incorporated herein by
reference.




                                                        14

<PAGE>


                                PROPOSAL 2 - APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors  has appointed the firm of KPMG Peat Marwick LLP
as independent auditors to audit the financial statements of the Company for the
year ending December 31, 1998.

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

         The Board of Directors  recommends  a vote FOR this  proposal to ratify
the appointment of KPMG Peat Marwick LLP as the Company's independent auditors.



                                               SHAREHOLDER PROPOSALS

         Any  proposal by a  shareholder  intended to be  presented  at the 1999
annual  meeting of  shareholders  must be  received  by the Company on or before
December 22, 1998 to be included in the proxy materials of the Company  relating
to such Meeting.



                                                  OTHER BUSINESS

         The Company does not anticipate  that any other matters will be brought
before the Meeting.  However,  if any  additional  matters  shall  properly come
before the Meeting,  it is intended  that the persons  authorized  under proxies
may,  in the absence of  instructions  to the  contrary,  vote or act thereon in
accordance with their best judgment.


                                                       BY THE BOARD OF DIRECTORS





                                                       August P. Bruehlman
                                                       Secretary
Denver, Colorado
April 21, 1998




                                                        15

<PAGE>


                                                 EFTC CORPORATION
                                           9351 Grant Street, Suite 600
                                                 Denver, CO  80229

             Proxy for Annual Meeting of Shareholders to be held on June 4, 1998

                     This Proxy is Solicited on Behalf of the Board of Directors

     The undersigned hereby appoints Jack Calderon and Stuart W. Fuhlendorf,  or
either of them,  with  full  power of  substitution,  as a proxy or  proxies  to
represent the  undersigned at the Annual Meeting of  Shareholders  to be held on
June 4, 1998 or any  adjournment  thereof  (the  "Annual  Meeting")  and to vote
thereat, as designated below, all the shares of common stock of EFTC Corporation
held of record by the  undersigned  at the close of business on April 13,  1998,
with all the power that the undersigned would possess if personally  present, in
accordance with the instructions noted hereon, as follows:

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF ALL OF THE LISTED
NOMINEES AND APPROVAL OF ITEM 2.  IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE
VOTED PURSUANT TO THE BOARD OF DIRECTORS RECOMMENDATIONS.

1.   PROPOSAL TO ELECT  THREE  CLASS I DIRECTORS  to serve until the 2001 annual
     meeting of shareholders, TO ELECT TWO CLASS II DIRECTORS to serve until the
     1999 annual meeting of shareholders  and TO ELECT ONE CLASS III DIRECTOR to
     serve until the 2000 annual meeting of shareholders.  To withhold authority
     for any individual, strike through his name below.
<TABLE>
       <S>                                                           <C>
  

       o For all nominees listed (except as marked to the contrary)  o WITHHOLD AUTHORITY to vote for all
                                                                       nominees listed
     Nominees:    CLASS I DIRECTORS:        Allen S. Braswell, Jr., James A. Doran and Richard L. Monfort
                  CLASS II DIRECTORS:       Charles E. Hewitson and Robert K. McNamara
                  CLASS III DIRECTOR:       Robert Monaco
</TABLE>

2.   PROPOSAL  TO  RATIFY  THE  SELECTION  OF  KPMG  Peat  Marwick  LLP  as  the
     independent  auditors to audit the financial  statements of the Company for
     the fiscal year ending December 31, 1998.
       o FOR                       o AGAINST                           o ABSTAIN

            PLEASE DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN ENCLOSED
ENVELOPE.




<PAGE>





     The  shares  represented  by this proxy  will be voted as  directed  by the
shareholder.  In his  discretion,  either  named  proxy  may vote on such  other
business as may properly come before the Annual Meeting or any  adjournments  or
postponements thereof.
     This proxy revokes all prior proxies with respect to the Annual Meeting and
may be revoked  prior to  exercise.  Receipt of the Notice of Annual  Meeting of
Shareholders  and the Proxy  Statement  relating to the Annual Meeting is hereby
acknowledged.

     TO VOTE IN ACCORDANCE WITH THE BOARD OF DIRECTORS RECOMMENDATION, MERELY
SIGN BELOW; NO BOXES NEED TO BE CHECKED

                                                     Please mark, sign, date and
                                                     return   the   proxy   card
                                                     promptly,     using     the
                                                     enclosed envelope.


                                                     Date


                                                     Signature


                                                     Signature if
                                                     held jointly

                                                     Please sign exactly as name
                                                     appears hereon. When shares
                                                     are held by joint  tenants,
                                                     both  should   sign.   When
                                                     signing  as  attorney,   as
                                                     executor,    administrator,
                                                     trustee or guardian, please
                                                     give full title as such. If
                                                     a corporation,  please sign
                                                     in full  corporate  name by
                                                     President      or     other
                                                     authorized  officer.  If  a
                                                     partnership, please sign in
                                                     partnership     name     by
                                                     authorized person.




<PAGE>




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