VALLEY FORGE CAPITAL HOLDINGS TOTAL RETURN FUND INC
497, 1997-12-09
Previous: BIG SKY BANCORP INC, 8-K, 1997-12-09
Next: STATE STREET RESEARCH & MANAGEMENT CO //MA/, SC 13G, 1997-12-09



             1500 Forest Avenue, Suite 223, P.O. Box 8687, Richmond, Va. 23226
                         800-527-9500 * 804-285-8211 * FAX 804-285-8251




December 8, 1997



Filing Desk
U.S. Securities & Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

         RE:      Rupay-Barrington Total Return Fund, Inc.
                  File Number 811-08516 and 033-79068

Gentlemen:

         Transmitted  herewith  for  electronic  filing,  please  find  enclosed
pursuant to Rule 497(e),  a copy of the Supplement to the Prospectus dated April
28, 1997, for the Rupay-Barrington Total Return Fund, f/k/a Valley Forge Capital
Holdings Total Return Fund,
Inc.

         This Supplement No. 2 dated December 8, 1997 is to advise  shareholders
of the  change in the  names of the Fund,  the  Fund's  Distributor,  Investment
Advisor and Sponsor;  information regarding the resignation of two of the Fund's
directors  and  persons   appointed  to  fill  the  vacancies   created  by  the
resignations  as well as the  appointment  of an additional  director to fill an
existing  vacancy;   information   related  to  the  Fund's  Annual  Meeting  of
Stockholders and certain non-substantive clarifications to information contained
in the Prospectus.

         Please  direct  questions  and  comments  relating  to this  filing  to
Kristine Hemlock at 312-207-6423.

Sincerely,



/s/ John Pasco, III
John Pasco, III
Commonwealth Shareholder Services, Inc.
Fund Administrator



<PAGE>







                                     SUPPLEMENT NO. 2
                                 DATED DECEMBER 8, 1997
                TO THE PROSPECTUS OF RUPAY-BARRINGTON TOTAL RETURN FUND, INC.
                (f/k/a VALLEY FORGE CAPITAL HOLDINGS TOTAL RETURN FUND, INC.)
                                     DATED APRIL 28, 1997


     This  Supplement  No. 2 is provided  for the purpose of  supplementing  the
prospectus  of  Rupay-Barrington  Total  Return  Fund,  Inc.  f/k/a Valley Forge
Capital  Holdings Total Return Fund, Inc. (the "Fund") dated April 28, 1997 (the
"Prospectus").  This  Supplement  No.  2  expands  upon,  amends,  modifies  and
supersedes  certain  information  contained in the Prospectus  and  consolidates
and/or supersedes certain information included in Supplement No. 1 dated October
15, 1997. This Supplement No. 2 must be read in conjunction with the Prospectus.
Unless  otherwise  defined,  capitalized  terms used herein  shall have the same
meanings as in the Prospectus. Supplement No. 2 contains information regarding a
change of the name of the Fund, the Fund's  Distributor,  Investment Advisor and
Sponsor;  information  regarding the resignation of two of the Fund's  directors
and persons  appointed to fill the vacancies created by the resignations as well
as the  appointment  of an  additional  director  to fill an  existing  vacancy;
information  related to the Fund's Annual  Meeting of  Stockholders  and certain
non-substantive clarifications to information contained in the Prospectus.

         The Fund's Annual meeting of Stockholders was held on November 21, 1997
for the purpose of electing  directors to serve until the next annual meeting of
the   stockholders  or  until  their   successors  are  elected  and  qualified.
Additionally, stockholders were asked to vote on proposals to change the name of
the  Fund  to  Rupay-Barrington  Total  Return  Fund,  Inc.  and to  ratify  the
appointment of Tait,  Weller & Baker as the Fund's  independent  accountants for
the fiscal year ending  December 31, 1997.  Stockholders of record as of October
15, 1997 were entitled to vote on these  proposals at the annual  meeting of the
stockholders.  A proxy  statement  related  to this  meeting  was filed with the
Securities  and  Exchange   Commission   and  was   distributed  to  the  Fund's
Stockholders  on or about October 23, 1997. Each of these proposals was approved
by a majority of the Stockholders.  On November 26, 1997,  Articles of Amendment
were filed on behalf of the Fund and the Fund's name change was made effective.

     The name of the Fund's  Distributor  has been changed to Rupay-  Barrington
Securities  Corporation  effective  as of June 9,  1997;  the name of the Fund's
Investment  Advisor  has  been  changed  to  Rupay-  Barrington  Advisors,  Inc.
effective as of September 12, 1997;  and the name of the Fund's Sponsor has been
changed to Rupay-Barrington Financial Group, Inc., effective as of June 9, 1997.
On September


<PAGE>


27, 1997, two of the Fund's four independent directors, Messrs. Dougal MacDonald
and Mr. Yves Chiai,  resigned as directors  of the Fund.  The Board of Directors
met on September 27, 1997 and appointed three new independent directors to serve
until the next annual meeting of the stockholders or until their successors have
been  elected and shall have been  qualified.  The names of the newly  appointed
directors  and  biographical  information  for  each of  these  directors  is as
follows:

         Bradley  D.  Newman  has been  Property  Tax Agent  for  Union  Pacific
Resources  Group,  Fort  Worth,  TX,  since  1986.  He  is  a  certified  public
accountant,  and a member of both the Council of Petroleum  Accountant's Society
and the Institute of Professionals
in Taxation.

         Glen  Wilkerson has held various sales and sales  management  positions
with Hormel Food Corporation, Austin MN, for the past 33 years.

         Judy A.  Champine has been Vice  President  and Co-Owner of Town Center
Gallery,  Novi,  MI,  since 1992.  From 1991 to 1992,  she served as the Graphic
Services  Manager of the National  Board for  Professional  Teaching  Standards,
Detroit, MI.

     Frederick A. Wolf and Ronald Greenfield  continued as directors of the Fund
until the Annual  Meeting of the  Stockholders  held on November 21, 1997. Mr.
Greenfield did not stand for re-election.

         Due to a  clerical  error  in the  section  of  the  Fund's  Prospectus
entitled  "Offering  Price and  Summary of Fund  Expenses,"  the first line item
under the heading "Amount of Single Sale at Offering  Price" is incorrect.  This
line item should read - "Less than $50,000." All other information  contained in
this section shall remain as originally stated in the Prospectus.




<PAGE>





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