TECH SQUARED INC
DEF 14A, 1997-04-30
DRILLING OIL & GAS WELLS
Previous: DATASTREAM SYSTEMS INC, 10-K/A, 1997-04-30
Next: OPPENHEIMER INTERNATIONAL BOND FUND, 497, 1997-04-30



<PAGE>
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                              (AMENDMENT NO.     )

Filed by the Registrant                         /X/
Filed by a Party other than the Registrant      / /
Check the appropriate box:
/ /     Preliminary Proxy Statement           
/ /     Confidential, for Use of the Commission Only (as permitted by 
        Rule 14a-6(e)(2))
/X/     Definitive Proxy Statement            
/ /     Definitive Additional Materials       
/ /     Soliciting Material Pursuant to Section 240.14a-11(c) or Rule 14a-12

                            Tech Squared Inc.
- -------------------------------------------------------------------------------
            (Name of Registrant as Specified in Its Charter)

                                     N/A
- -------------------------------------------------------------------------------
     (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)(4) 
         and 0-11.
  (1)   Title of each class of securities to which transaction applies:

                                      N/A
- -------------------------------------------------------------------------------

  (2)   Aggregate number of securities to which transactions applies:

                                      N/A
- -------------------------------------------------------------------------------

  (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):

                                      N/A
- -------------------------------------------------------------------------------

  (4)   Proposed maximum aggregate value of transaction:

                                      N/A
- -------------------------------------------------------------------------------

  (5)   Total fee paid:

                                       N/A
- -------------------------------------------------------------------------------

   / /   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:

                                       N/A
- -------------------------------------------------------------------------------

  (2)   Form, Schedule or Registration Statement No.:

                                       N/A
- -------------------------------------------------------------------------------

  (3)   Filing Party:

                                       N/A
- -------------------------------------------------------------------------------

  (4)   Date Filed:
                                       N/A
- -------------------------------------------------------------------------------

<PAGE>
                               TECH SQUARED INC.
 
                                                                     May 9, 1997
 
TO: THE SHAREHOLDERS OF TECH SQUARED INC.
 
    You  are cordially invited  to attend the Annual  Meeting of Shareholders 
of Tech Squared Inc.,  to be  held on  June 5,  1997, at  4:00 p.m.  local 
time  at Norwest  Financial Center, Building  Conference Room, Second  Floor, 
7900 Xerxes Avenue South, Bloomington, Minnesota. I encourage you to attend. 
Whether or  not you plan to attend the meeting, I urge you to complete and 
sign the accompanying Proxy Card and return it in the enclosed envelope. Also 
attached for your review are  the formal Notice of Meeting and Proxy 
Statement. 

    On behalf of the Board of Directors and employees, thank  you for your 
continued  support of Tech  Squared Inc.
 
                                          Very truly yours,
 
                                          Joel A. Ronning,
                                          CHAIRMAN OF THE BOARD

<PAGE>

                                TECH SQUARED INC.
                               5198 West 76th Street
                              Edina, Minnesota 55439
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 5, 1997
 
                            ------------------------
 
TO: The Shareholders of Tech Squared Inc.
 
    The Annual Meeting of Shareholders of Tech Squared Inc. (the "Company") 
will be  held on Thursday, June 5, 1995, at 4:00 p.m. local time at Norwest 
Financial Center, Building  Conference  Room,  Second Floor,  7900  Xerxes  
Avenue  South, Bloomington, Minnesota, for the following purposes: 

1.  To set the number of members of the Board of Directors at four;
 
2.  To  elect  four  directors  to serve  until  the  next  Annual  Meeting of
    Shareholders or until their successors are duly elected and qualified;
 
3.  To consider  and act  upon a  proposal to  ratify the  selection of  Arthur
    Anderson  LLP as  independent auditors  of the  Company for  the fiscal year
    ending December 31, 1997; and
 
4.  To transact  such other  business as  may be  properly brought  before  the
    meeting or any adjournment thereof.
 
    Only  shareholders of  record as shown  on the  books of the  Company at 
the close of business  on April  15, 1997  will be entitled  to vote  at the  
Annual Meeting or any adjournment thereof.
 
    THIS NOTICE, THE PROXY STATEMENT, AND THE ENCLOSED PROXY CARD ARE SENT TO 
YOU BY ORDER OF THE BOARD OF DIRECTORS. 

May 9, 1997                             Joel A. Ronning,
Edina, Minnesota                        CHAIRMAN OF THE BOARD
 
TO  ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN YOUR
PROXY CARD IN  THE ENCLOSED  ENVELOPE WHETHER  OR NOT  YOU EXPECT  TO ATTEND  IN
PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN
PERSON IF THEY DESIRE.

<PAGE>

                               TECH SQUARED INC.
                             5198 West 76th Street
                             Edina, Minnesota 55439
 
                            ------------------------
 
                                PROXY STATEMENT
 
                            ------------------------
 
                         ANNUAL MEETING OF SHAREHOLDERS

                                  JUNE 5, 1997
 
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
 
    This  Proxy Statement is  furnished to the  record holders of  shares of 
the common stock (the "Common Stock") and Class A, Series 1994 Preferred 
Stock  (the "Preferred   Stock")  of  Tech  Squared   Inc.,  a  Minnesota  
corporation  (the "Company"), as of the close of business on April 15, 1997, 
by order of the Board of  Directors.  The  Proxy  Statement  is  furnished  
in  connection  with   the solicitation  by the  Board of  Directors of the  
enclosed proxy  for the Annual Meeting of Shareholders, or any  adjournment 
thereof (the "Annual Meeting"),  to be  held on June 5,  1997, at 4:00 p.m. 
local  time at Norwest Financial Center, Building Conference Room, Second 
Floor,  7900 Xerxes Avenue South,  Bloomington, Minnesota.
 
    Any  proxy given pursuant to this solicitation and received by the 
Secretary of the Company at or before the Annual Meeting will be voted in 
accordance  with the  instructions given in such proxy. Any shareholder 
giving a proxy may revoke it any time  prior to its  use at the  Annual 
Meeting either  by giving  written notice  of  such revocation  to  the 
Secretary  of  the Company,  filing  a duly executed proxy bearing a  later 
date with  the Secretary of  the Company, or  by appearing at the Annual 
Meeting and filing written notice of revocation with the Secretary of the 
Company prior to commencement of the Annual Meeting.
 
    The Company expects that this Proxy Statement, the Notice of Meeting and 
the Proxy Card will first be mailed to shareholders on or about May 9, 
1997.

                      OUTSTANDING SHARES AND VOTING RIGHTS
 
    Only  holders of Common Stock  or Preferred Stock of  record at the close 
of business on April 15, 1997  will be entitled to vote  at the Annual 
Meeting.  On April  15, 1997, the Company  had 10,374,870 shares of  Common 
Stock and 160,000 shares of  Preferred Stock  outstanding, each  such share  
entitling the  holder thereof to one vote on each matter to be voted on at 
the Annual Meeting. On each matter  to be  voted on at  the Annual  Meeting, 
the Common  Stock and Preferred Stock will vote together as one class. 
Neither holders of shares of Common Stock nor holders of shares of Preferred 
Stock possess cumulative voting rights.
 
    The presence at the Annual Meeting, in person or by proxy, of the holders 
of a majority of the outstanding shares of Common Stock and Preferred Stock,  
taken together,  is required for a quorum for the transaction of business. In 
general, shares of Common Stock or Preferred  Stock represented by a properly 
signed  and returned  Proxy Card will be counted as shares present at the 
Annual Meeting for purposes of determining a  quorum, without regard to  
whether the card  reflects votes  withheld  from director  nominees or  
abstentions (or  is left  blank) or reflects a "broker non-vote" on a matter  
(i.e., a card returned by a broker  on behalf of its beneficial owner 
customer that is not voted on a particular matter because  voting  
instructions  have not  been  received  and the  broker  has no discretionary 
authority to vote).
 
    The election of nominees for director and the approval of each of the  
other proposals  described in this Proxy Statement  require the approval of a 
majority of the shares present and entitled to vote in person or by proxy on 
that matter. Elections to  withhold  authority and  abstentions  will be  
treated  as  shares entitled to vote and will be

<PAGE>

counted  as votes against a nominee or  matter. Broker non-votes will be 
treated as shares  not  entitled  to vote  on  a  matter  and will  not  be  
counted  in determining whether that matter has been approved.
 
    Shares  of Common Stock or Preferred  Stock represented by properly 
executed Proxy Cards will  be voted  in accordance  with the  choices 
specified  therein. Proxies  that are signed  by shareholders but that  lack 
any voting instructions will be voted FOR  setting the number  of members of 
the  Board of Directors  at four;  FOR  the election  of  the nominees  for  
director listed  in  this Proxy Statement; FOR ratifying  the appointment by  
the Board of  Directors of  Arthur Andersen  LLP as the  Company's 
independent auditors for  the fiscal year ending December 31, 1997;  and, 
with respect  to any other  business that may  properly come  before the 
Annual Meeting, according to  the judgment of the persons named as proxies in 
the Proxy Card.
 
                             ELECTION OF DIRECTORS
                               PROPOSALS 1 AND 2
 
NOMINATION
 
    The Bylaws of the Company provide that the Board of Directors shall  
consist of  the number of directors (not more than  11) as established from 
time to time by the shareholders;  provided, however,  that the  number may  
be increased  or decreased  by resolution of the  Board of Directors. The  
number of directors is currently set at  four. The  Board of Directors  
recommends that  the number  of directors be set a four for the coming year 
and that the nominees named below be elected  to the  Company's Board of  
Directors. Directors elected  at the Annual Meeting will serve until the next 
Annual Meeting of Shareholders or until  their successors are duly elected 
and qualified.
 
    The election of each director requires the affirmative vote of a majority 
of the  shares of Common Stock  and Preferred Stock, voting  together as one 
class, represented in  person or  by proxy  at the  Annual Meeting.  All 
nominees  have consented  to serve if elected, but if  any becomes unable to 
serve, the persons named as proxies may exercise their discretion to vote for 
a substitute nominee.
 
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR SETTING THE NUMBER OF 
DIRECTORS AT FOUR AND FOR ELECTING THE NOMINEES FOR DIRECTOR SET FORTH BELOW. 

INFORMATION ABOUT NOMINEES
 
    The  following  information  has  been  furnished  to  the  Company  by  
the respective nominees for director.
 
<TABLE>
<CAPTION>
NAMES OF NOMINEES                            AGE                 PRINCIPAL OCCUPATION                 DIRECTOR SINCE
- -----------------                            ---                 --------------------                 --------------
<S>                                          <C>     <C>                                              <C>
Joel A. Ronning(1)                           40      Chairman  of  the   Board,  Chief   Executive         1995
                                                     Officer,    Chief   Financial   Officer   and
                                                     Secretary of the Company                              

Charles E.Reese, Jr.                         43      President and Chief Operating Officer of  the         1996
                                                     Company                                               

James D. Kramer                              56      President of Kramer, Geisler, Strand & Dayton         1990
                                                     Inc.

Richard J. Runbeck(1)                        51      President of Runbeck & Associates, P.A.               1996
</TABLE>
 
- ------------------------
 
(1) Member of the Compensation Committee
 
OTHER INFORMATION ABOUT NOMINEES
 
    JOEL A. RONNING has been a member of the Company's Board of Directors and 
the President, Chief Executive Officer, Chief Financial Officer and Secretary 
of the Company since May 10, 1995. Mr. Ronning is the founder of MacUSA, a 
wholly-owned subsidiary of the Company, and has served as a director and its 
Chief Executive Officer since April 1990. Mr. Ronning is also the Chief 
Executive Officer and a director of Digital River, Inc., a Minneapolis, 
Minnesota-based company specializing in electronic software distribution in 
which the Company holds a 60% equity interest.
 
                                       2.

<PAGE>

    CHARLES  E. REESE, JR.  has served as  a director of  the Company since 
June 1996 and has  served as  President and Chief  Operating Officer  of the  
Company since  August 1996.  Mr. Reese  is also a  member of  the Board  of 
Directors of Digital River, Inc.  From April 1995  to August  1996 he was  
Vice President  of Sales  and Marketing  of The  Weidt Group, a  custom 
software  and internet site developer based in Minnetonka, Minnesota. Mr. 
Reese served as Vice President  of Sales  from July 1987 to April 1995  for 
LaserMaster Technologies, Inc., an Eden Prairie, Minnesota-based developer, 
manufacturer  and marketer of digital  color printers and chemical-free 
filmsetters.
 
    JAMES  D. KRAMER has served as a director of the Company since October 
1990. From 1992 to May 1995  Mr. Kramer served as the  Chief Executive 
Officer of  the Company.  He has been the President of  Kramer, Geisler, 
Strand & Dayton Inc., a Minneapolis-based real  estate appraisal  and 
consulting  firm since  1977.  Mr. Kramer  is also  the President of  Real 
Estate Graphics,  Inc., a privately-held mail-order company co-founded by him 
in 1977.
 
    RICHARD J. RUNBECK has served as a director of the Company since July  
1996. Since  October 1985 he has been the  President of Runbeck & Associates, 
P.A., an accounting firm located in Brooklyn Center,  Minnesota. Mr. Runbeck 
is a  member of  the Board of  Directors of Ontrack  Data International, 
Inc.,  a provider of data recovery services based in Eden Prairie, Minnesota.
 
ADDITIONAL INFORMATION ABOUT THE BOARD OF DIRECTORS
 
    During the year ended December 31,  1997, the Board of Directors held  
seven meetings  and took action by unanimous  written consent on three 
occasions. None of the members of the Board of Directors proposed for 
re-election attended  less than  75% of the meetings of the Board  of 
Directors and Committees of the Board of Directors held during the  period in 
which they  served as a director  during the year ended December 31, 1996.
 
    The  Board  of  Directors  has  one  standing  committee.  The  
Compensation Committee is responsible for setting  the compensation of 
executive officers  of the  Company. The Compensation Committee held no 
meetings during the fiscal year ended December 31, 1996.
 
SIGNIFICANT EMPLOYEES

    STANLEY Y. TENENBAUM has been employed by the Company since September 
1995, most recently as its Executive Director of Finance. From March 1994 to 
June 1995 Mr. Tenenbaum was employed by Zeos International, Ltd., a 
manufacturer of computer products based in Minneapolis, Minnesota, initially 
as Controller and subsequently as Vice President of Procurement. From 1982 to 
1993 Mr. Tenenbaum held various positions with the accounting firm of Ernst & 
Young LLP, including the position of Senior Manager in the Entrepreneurial 
Services Group.

    RICHARD J. APPLE became the Company's Vice President of Marketing in 
April 1997. From September 1996 to April 1997 he served as President of 
William Tell Marketing, a marketer of Internet-related products to Internet 
technology suppliers. From January 1990 to May 1996 Mr. Apple served in 
various capacities with Zeos International, Ltd., a manufacturer of computer 
products based in Minneapolis, Minnesota, most recently as Vice President, 
Sales and Marketing. In connection with a merger in April 1995, Zeos 
International, Ltd. changed its name to Micron Electronics, Inc. and now 
operates as a domestic provider of personal computer systems through direct 
sales channels and is based in Nampa, Idaho.

     JEFFREY L. ABRAMOVITZ has been the Company's Controller since November 
1996. From March 1996 to November 1996 he was employed by the accounting firm 
of Ernst & Young LLP as a Manager in the Entrepreneurial Services Group. From 
November 1992 to February 1996, Mr. Abramovitz was employed by NovaCare, 
Inc., a provider of rehabilitation services to outpatient and long term care 
patients based in King of Prussia, Pennsylvania, which included service as 
West Regional Vice President and Controller from September 1994 to February 
1996. Mr. Abramovitz held various accounting and finance positions at 
Northwest Airlines from May 1988 to November 1992.
 
REPORTING UNDER SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
 
    Section 16(a) of the  Securities Exchange Act of  1934 (the "Exchange  
Act") requires  executive  officers  and directors  of  the Company,  and  
persons who beneficially own more  than 10 percent  of the Company's  
outstanding shares  of Common  Stock  or Preferred  Stock,  to file  initial  
reports of  ownership and reports of changes in ownership of securities of 
the Company with the Securities and Exchange  Commission and  any exchange  
on which  the Company's  shares  are traded.  Officers,  directors and  
persons owning  more than  10 percent  of the Company's outstanding Common 
Stock or Preferred Stock are required by Securities and Exchange Commission  
regulation to furnish  the Company with  copies of  all Section  16(a)  forms 
filed.  Based solely  on a  review of  the copies  of such reports and  
amendments thereto  furnished  to or  obtained  by the  Company  or written  
representations  that  no  other  reports  were  required,  the Company 
believes that during the year ended December 31, 1996, the Company's  
directors, officers and beneficial owners of more than  10 percent  of the  
Company's shares  of Common  Stock or  Preferred Stock complied with all 
applicable filing requirements  except that Mr. Reese did  not timely  file 
an initial report of ownership  and one transaction report, and Mr. Runbeck 
did not file an initial report of ownership.
 
                                       3.
<PAGE>

                        COMPENSATION AND OTHER BENEFITS
 
SUMMARY COMPENSATION TABLE
 
    The following  table  sets  forth certain  cash  and  non-cash  
compensation awarded  to or earned by  the Chief Executive Officer  of the 
Company during the Company's fiscal  years  ended  December  31, 1994,  1995  
and  1996.  No  other executive  officer of  the Company earned  or was 
awarded  total compensation in excess of $100,000 in the fiscal year ended 
December 31, 1996.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                              LONG TERM
                                                     ANNUAL COMPENSATION                    COMPENSATION
                                         -------------------------------------------  ------------------------
NAME AND PRINCIPAL                                                   OTHER ANNUAL      SECURITIES UNDERLYING         ALL OTHER
POSITION                       YEAR       SALARY        BONUS        COMPENSATION             OPTIONS              COMPENSATION
- --------------------        -----------  ---------  -------------  -----------------  ------------------------  -------------------
<S>                         <C>          <C>        <C>            <C>                <C>                       <C>
Joel A. Ronning (1)               1996     70,298(2)    --               13,250(3)                   --                9,800(5)
Chairman, Chief  Executive        1995    128,000       --               14,745(3)            2,664,996(4)                --
Officer and Chief                 1994    279,750       --                   --                      --                   --
Financial Officer
</TABLE>
 
- ------------------------
 
(1) Amounts listed relating to periods prior  to May 10, 1995 are salaries  paid
    to  Mr. Ronning in his capacity as  President and Chief Executive Officer of
    MacUSA. From January 1,  1995 through October 1995,  Mr. Ronning was paid  a
    salary  of $128,000. The  Company currently accrues and  pays Mr. Ronning an
    amount equal  to approximately  $325  per month  relating primarily  to  his
    health  insurance and other  employee benefits. In March  1996, the Board of
    Directors approved a monthly salary of  $10,000 for Mr. Ronning. Payment  of
    such salary will begin at Mr. Ronning's discretion and after approval of the
    Company's  bank.  No compensation  was paid  under  this arrangement  to Mr.
    Ronning in the fiscal year ended December 31, 1996.
 
(2) Includes $70,000 in salary paid by Digital River, Inc.
 
(3) The amounts shown as Other Annual Compensation for Mr. Ronning relate to  an
    automobile owned by the Company and used by Mr. Ronning.
 
(4)  In April 1995, MacUSA granted to  Mr. Ronning, pursuant to the MacUSA, Inc.
    1995 Stock  Option  Plan (the  "MacUSA  Plan"), three  options  to  purchase
    1,099,990  shares,  1,370,010 shares  and  199,996 shares  of  Common Stock,
    respectively, at an exercise  price of $1.01  per share (as-converted  after
    the Merger).
 
(5)  Represents  compensation resulting  from  a loan  to  Mr. Ronning  on which
    interest is payable at an annual rate  of 5% which is below the market  rate
    assumed,  for purposes of determining compensation,  to be 10%. See "CERTAIN
    TRANSACTIONS - Transactions by MacUSA Prior to the Merger."

AGGREGATED OPTION/SAR EXERCISES AND FISCAL YEAR-END OPTION/SAR VALUE TABLE
 
    The following table provides information  regarding the exercise of  
options to  purchase  shares  of  the  Company's Common  Stock  by  the  
Company's Chief Executive Officer during  the year  ended December  31, 1996, 
 and the  year-end value of options held by the Chief Executive Officer.
 
<TABLE>
<CAPTION>
                                                                   NUMBER OF SECURITIES          VALUE OF UNEXERCISED IN-
                                                                  UNDERLYING UNEXERCISED        THE-MONEY OPTIONS/ SARS AT
                                                               OPTIONS/ SARS AT FISCAL YEAR-          FISCAL YEAR-END
                     SHARES ACQUIRED ON      VALUE REALIZED        END (#)(EXERCISABLE/              ($)(EXERCISABLE/
NAME                     EXERCISE(#)               ($)                UNEXERCISABLE)                 UNEXERCISABLE)(1)
- -----------------  -----------------------  -----------------  -----------------------------  -------------------------------
<S>                <C>                      <C>                <C>                            <C>
Joel A. Ronning              --                    --                 199,956/2,470,000                   --/ --
</TABLE>
 
(1) Based on a closing Common Stock bid price of $0.31 per share on December 31,
    1996.  The value  of in-the-money  options is  calculated as  the difference
    between the fair market value of the Common Stock underlying the options  at
    fiscal  year end and the exercise  price of the options. Exercisable options
    refer to those options that are  exercisable as of December 31, 1996,  while
    unexercisable  options  refer to  those options  that become  exercisable at
    various times thereafter.
 
                                       4.
<PAGE>

DIRECTOR COMPENSATION
 
    Upon initial election to the Board of Directors, each non-employee  
director receives  an option  to purchase  50,000 shares of  Common Stock  
under the Tech Squared Inc. 1995 Non-Employee Director Stock Option Plan (the 
"Director Plan"). Options  granted  under  the  Director   Plan  have  an  
exercise  price   equal to  the fair market value of one share of Common 
Stock on the date of grant. The options become exercisable in  three equal 
installments on  each of the date  of initial  election to the Board  of 
Directors and the  first two anniversaries of the date  of such  election. 
Options  vest and  become exercisable  only if  the director  is a member of 
the Board of the Directors on the vesting date. Options granted under  the 
Director  Plan expire  seven years  from the  date of  grant. During  the 
fiscal year ended December 31,  1996 Mr. Runbeck and Mr. Reese, each of whom 
became members of the Company's Board of Directors in 1996, were granted 
options to purchase 50,000  shares of Common Stock  under the Director Plan.  
At the  time Mr. Reese received such options he was not an employee of the 
Company. The  Company  generally  reimburses  non-employee  directors  for  
out-of-pocket expenses  incurred to attend  the Board of Directors  meetings. 
The Company does not pay director fees  to members of  the Board of  
Directors who are  full-time employees  of the Company and does  not 
reimburse such persons for out-of-pocket expenses in connection with 
attending Board of Director meetings.
 
    The Company is a party  to a Consulting Agreement with  Mr. Kramer and is 
a party to an Asset Liquidation Agreement with an entity affiliated  with Mr. 
Kramer. See "CERTAIN TRANSACTIONS - Transactions by the Company Subsequent to 
the Merger."
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL 
ARRANGEMENTS
 
    The  Company has not entered into  an employment agreement with Mr. 
Ronning. On August  30, 1994,  Mr.  Ronning entered  into  an employment  
agreement  with Digital  River, Inc. ("Digital River"), a subsidiary of the 
Company, which calls for Mr. Ronning to dedicate  at least one-third of  his 
time (averaged over  the calendar  year) and at least 54 hours of  each 
calendar month to duties as Chief Executive Officer of Digital River. 
Pursuant to the terms of the agreement  with Digital  River, Mr. Ronning may 
not, directly or indirectly, provide services to any company competing with 
Digital River,  except that Mr. Ronning may serve  as an  officer and 
director of the Company  or MacUSA provided that the Company and MacUSA limit 
 their activities  relating to  the superdistribution  of  software and/or  
the superdistribution  of software  and related  documentation utilizing 
encrypting and  decrypting technologies.  Mr. Ronning's  agreement with  
Digital River  terminates on August  30, 1997. In  June 1996 the  Digital 
River Board of Directors approved resolutions authorizing Digital  River to 
employ Mr.  Ronning on  a full-time basis at an annual salary of $140,000 and 
to grant certain stock options to  Mr. Ronning.  Mr. Ronning  and Digital  
River have  not amended  the existing  employment agreement  or entered  into 
a  revised employment agreement which includes such terms.
 
                              CERTAIN TRANSACTIONS
 
    Pursuant to an Agreement and Plan of Merger effective as of May 9, 1995 
(the "Merger Agreement"),  a  wholly-owned  subsidiary  of  The  Jaguar  
Group,  Ltd. ("Jaguar"),  merged with and into MacUSA  (the "Merger"). 
Pursuant to the Merger Agreement, Jaguar issued  to the shareholders  of 
MacUSA 24.7  shares of  common stock,  no par  value, for  each of  the 
284,685  shares of  MacUSA common stock outstanding, for an aggregate  of 
7,031,720 shares or  approximately 82% of  the shares  outstanding 
immediately following  the Merger. The  Merger was accounted for as a 
"reverse acquisition" under the purchase method of accounting, pursuant to 
which MacUSA was deemed to have acquired Jaguar, though Jaguar continues as a 
surviving legal entity. Prior  to the Merger, Joel  A. Ronning, the founder  
and Chief Executive Officer of MacUSA, held over 95% of the outstanding 
common stock of  MacUSA. Immediately  following the  Merger, Mr.  Ronning 
owned  76.4% of the outstanding Common  Stock  of the  Company,  and MacUSA  
became  a  wholly-owned subsidiary of the Company. Mr. Ronning also became a 
director and the President, Chief Executive Officer, Chief Financial Officer 
and Secretary of the Company. Following the Merger, on July 10, 1995, the 
shareholders of the Company approved the change in the  Company's name from 
the  Jaguar Group, Ltd. to  Tech Squared Inc. All share amounts and exercise 
prices discussed herein are shown on an "as converted" basis.

 
                                       5.
<PAGE>

    TRANSACTIONS BY MACUSA PRIOR TO THE MERGER.
 
    LOAN  TO MR. RONNING.   In 1993, MacUSA loaned  $200,000 to Mr. Ronning. 
The note bears interest at 5% per year  payable quarterly and is due on 
demand  upon 30 days written notice. As of December 31, 1996, Mr. Ronning had 
not paid any of the  interest on the note  accruing in 1995 or 1996.  The 
balance as of December 31, 1996, including the accrued and unpaid interest, 
was $203,962.
 
    DIVIDEND TO MR. RONNING, REIMBURSEMENT OF TAXES AND PERSONAL GUARANTY. 
Prior to the Merger, MacUSA  declared a dividend of  $1,188,000 payable to 
the  former shareholders  of  MacUSA in  connection  with the  conversion  of 
MacUSA  from a Subchapter S  corporation  to  a  Subchapter C  corporation.  
The  Company  paid approximately  $261,000 of this dividend  during 1995 and 
approximately $200,731 during 1996, of  which Mr.  Ronning received $260,000  
in 1995  and $200,000  in 1996.  The remainder of  the dividend payable  to 
Mr. Ronning  is evidenced by a note payable to Mr.  Ronning (the "Note") in  
the principal amount of  $682,096. The Note does not bear interest, is due on 
demand and, under the terms of a Debt Subordination  Agreement dated January 
3, 1996  between the Company, Mr. Ronning and Norwest Bank Minnesota, 
National Association ("Norwest"), is subordinated to indebtedness owed by the 
Company to Norwest pursuant to the terms of the  Credit and  Security  
Agreement  with  Norwest  dated  January  3,  1996. Additionally, dividend 
payments  of  50%  of  the  net  proceeds  from  the  sale  of  certain 
investments,  limited to $300,000, and payments of  50% of the net proceeds 
from any new equity capital raised by the Company, limited to $300,000, may 
be  made. The  Company is  not allowed  to make  any other  dividend payments 
 without the written consent of Norwest. In March  1996, the Company agreed 
to reimburse  Mr. Ronning  for  any  personal  tax he  is  required  to  pay 
as  a  result  of the non-interest bearing  status  of  the  Note. Borrowings 
 under  the  Credit  and Security Agreement with Norwest are personally 
guaranteed by Mr. Ronning up to a maximum of $500,000.
 
    GRANT  OF OPTION  TO A FORMER  DIRECTOR.   In April 1995,  MacUSA granted 
to David H. McCaffrey,  a former director  of the Company,  pursuant to the  
MacUSA Plan,  an option to purchase 100,010 shares of Common Stock at an 
exercise price of $1.01 per share. The option was exercisable upon the 
earlier of Mr. McCaffrey helping the Company raise $1,500,000 prior to June 
30, 1995, the Company earning greater than $1,400,000 in after-tax income in 
any one fiscal year and April 28, 2001, and expired upon the earlier of four 
years from the date first exercisable and April 28, 2005. In March 1996, the 
Company cancelled this option and granted Mr. McCaffrey a  new option to  
purchase 100,000  shares of Common  Stock at  an exercise  price of $1.00 per 
share. The new option was exercisable in four equal annual installments  and  
was  to expire  in  March  2003. In  April  1996,  Mr. McCaffrey  
relinquished all of his options to purchase shares of Common Stock in 
connection with his resignation as a director of the Company.
 
    GRANT OF OPTION  TO A FORMER  DIRECTOR.   In April 1995,  MacUSA granted  
to Draper  Jaffray, a former employee and  former director of the Company, 
pursuant to the MacUSA Plan, an option to  purchase 100,010 shares of Common 
Stock at  an exercise  price of  $1.01 per  share. The option  became 
exercisable  in full on February 1, 1996 and was to expire on January 31, 
1997. In February 1996 Digital River engaged Mr. Jaffray as Vice President of 
Business Development. In November 1996 the Company agreed in principle to 
amend the terms of Mr. Jaffray's  option to  reduce the exercise price per  
share to $0.50 and to  extend the term of the option to the  period during  
which Mr.  Jaffray maintains  his employment  with Digital River.
 
    TRANSACTIONS BY JAGUAR PRIOR TO THE MERGER.
 
    SERVICES  PROVIDED  BY  AN  ENTITY  AFFILIATED  WITH  A  FORMER  
SIGNIFICANT SHAREHOLDER.  In December 1994, Jaguar acquired a 20% interest in 
Austin  Friars Securities  Limited ("Austin Friars") in connection  with its 
merger with Ionian Capital, Ltd., a company which merged  with Jaguar in 
December 1994  ("Ionian"). Austin Friars is an English investment banking 
firm which is a member of the London Stock Exchange. Prior to the Merger, 
Jaguar transferred its 20% interest in Austin Friars to John  R. Silseth, a 
former director and  former officer  of Ionian and, prior to the Merger, a 
more than 10% beneficial owner of the Company's Common Stock  (hereinafter 
referred to as  John R. Silseth,  Sr.), for  no consideration. Austin  Friars 
acted as  the sponsor to  the Company in a private placement pursuant to 
Regulation S promulgated under the Security's  Act of 1933 (the "Private 
Placement") completed by the Company in September 1995. In connection  with 
services performed as sponsor  in the Private Placement, Austin Friars 
received fees totaling approximately $211,000 and 61,869 shares of Common 
Stock. In connection  with the  Private Placement,  the Company  entered into 
a Corporate  Advisory Services  Agreement (the  "Advisory Agreement")  with 
Austin Friars. Under  the  terms of  the  Advisory Agreement,  Austin  Friars 
provided general

                                        6.
<PAGE>

corporate advice for which the Company was required to pay Austin Friars 
monthly installments  of $1,500. The Advisory Agreement was terminated by the 
Company in September 1995. Subsequent to termination of the Advisory 
Agreement, the Company engaged Austin Friars to provide advisory  services to 
the Company. As of  April 1, 1997, all amounts owed to Austin Friars had been 
paid.
 
    CONSULTING ARRANGEMENT WITH THE SON OF A FORMER SIGNIFICANT SHAREHOLDER.  
In January  1995, Jaguar entered into a Benefit Plan Consulting Agreement 
with John R. Silseth II, the son of John R. Silseth, Sr., pursuant to which 
Jaguar  issued and  registered on Form S-8, 90,000 shares of Common Stock for 
services rendered in connection  with Jaguar's  merger with  Ionian and  
certain other  consulting services.
 
    ARRANGEMENT BETWEEN A FORMER DIRECTOR AND MR. KRAMER.  In April 1995, 
Jaguar sold  all  of  the common  stock  of  The Winnek  Companies,  Inc.,  
an Oklahoma corporation, which at the time was a wholly-owned subsidiary of 
the Company,  to William  D. Long  who was, at  that time, a  director and an 
 officer of Jaguar. Under the terms of the  agreement, James D. Kramer,  a 
director of the  Company, received,  in trust, 40,000 shares  of Jaguar 
common stock  and all of the Stock Purchase Warrants that had been issued to 
Mr. Long pursuant to the December 1994 merger of Ionian with  and into 
Jaguar.  The agreement calls  for Mr. Kramer  to make  sales of such Common 
Stock and warrants and to use the proceeds to satisfy and redeem the 
Company's  outstanding Preferred Stock. Any  sales of such  stock and  
warrants at less than $3.00 per share require the approval of Mr. Long. The 
agreement terminates on May 1, 1997, when all cash, shares or warrants 
remaining in trust are to be returned to Mr. Long.
 
    COMPENSATION TO  A FORMER  EXECUTIVE OFFICER.   In  April 1995  the  
Company issued  to Robert O. Knutson,  the former Secretary of  Jaguar, 
10,000 shares of restricted Common Stock in lieu of  $5,000 payable to him 
for services  rendered to  Jaguar.  In addition,  the  Company paid  $3,228  
to Mr.  Knutson  for legal services he performed for the Company.
 
    During 1995, the Company repaid Donald F. Shiff $26,820 for amounts 
advanced by him to the Company. All of the cash advances made by Mr. Shiff to 
the Company occurred prior to the  Merger. Of the  advances made by  Mr. 
Shiff, $7,750  were advanced during 1995.
 
TRANSACTIONS BY THE COMPANY SUBSEQUENT TO THE MERGER.
 
    PAYMENT  TO MR. KRAMER  FOR AMOUNTS OWED  BY THE COMPANY.   During 1995, 
the Company repaid  $14,600 to  James D.  Kramer, a  director and  the former 
 Chief Executive  Officer  of  the  Company,  for  amounts  advanced  to  
Jaguar  by  a shareholder of the Company. Mr. Kramer  had purchased the 
receivable payable  by the Company from that shareholder.
 
    ARRANGEMENT  WITH AN ENTITY AFFILIATED  WITH MR. KRAMER.   In June 1995, 
the Company entered  into  an  Asset Liquidation  Agreement  with  Jaguar  
Ventures, Limited,   a  Minnesota  corporation  ("JVL").  Mr.  Kramer  owns  
approximately one-third of the  capital stock of  JVL and is  a director and  
officer of  JVL. Pursuant  to the agreement the Company retained JVL to 
assist in the disposition of the Company's holdings of 390,000 shares of 
common stock in Renoir  Galleries Ltd.  (the "Renoir Shares"). Under the  
term of the Asset Liquidation Agreement, the Company  would pay  JVL 
one-third  of  the proceeds  in excess  of  $250,000 realized  in connection 
with the sale of the Renoir Shares and grant JVL options to purchase 150,000 
shares  of Common Stock  at an exercise  price of $1.50  per share.  In 
September 1995, the Company  entered into a Consulting Agreement with JVL, 
which superseded and  replaced the June  1995 Asset Liquidation  Agreement, 
pursuant  to which the Company agreed to grant JVL an option to purchase 
300,000 shares of Common Stock at an exercise  price of $1.75 per share and 
to  purchase 20,000  shares of Jaguar Resources, Inc. at  $2.00 per share as 
compensation for certain advisory services  and pursuant  to which JVL  would 
be  paid a  $25,000 finder's  fee in  connection with the  Private Placement. 
In  November 1995, the Company entered into an  Agreement with JVL, which  
superseded and replaced  the September  1995 and June 1995 agreements, 
pursuant to which JVL provided certain consulting and  advisory  services  to 
 the Company.  Under  the  terms  of  the Agreement,  the  Company granted  
JVL an  option to  purchase 300,000  shares of Common Stock at an exercise 
price of $1.75 per share and paid $25,000 in fees to JVL and $25,000 to  
Donald F. Shiff.  The option expires  on November 15,  2000. Pursuant  to the 
terms of the  agreement, JVL has certain piggyback registration rights 
relating  to the  option and  the shares  of Common  Stock issuable  upon 
exercise thereof.

                                       7.
<PAGE>

    CONSULTING  ARRANGEMENT  WITH MR.  KRAMER.   In  December 1995,  the 
Company entered into a Consulting Agreement with  James D. Kramer and Larry 
Kramer,  the brother  of James D.  Kramer (collectively, the  "Kramers"), 
whereby the Kramers are  acting  as  consultants   to  the  Company   in  
connection  with   selling substantially  all  of the  stock or  assets of  
Tabor Resources  Corporation, a wholly-owned subsidiary  of  the  Company  
("Tabor"). Under  the  terms  of  the agreement  with the Kramers, the 
Kramers will be  paid a commission of 4% of the cash realized by  the Company 
relating  to the  sale of Tabor  assets. In  March 1996,  and amended in 
April 1996, Tabor entered into an Asset Purchase Agreement with Hanover Gold 
Company,  Inc. ("Hanover") for the  sale of certain assets  of Tabor.  Under 
the terms  of the agreement, Tabor  has agreed to  sell all of its property 
and mining rights in the Alder  Gulch area of the Virginia City  Mining 
District  in southwest Montana in exchange  for 525,000 shares of Hanover 
common stock (the "Hanover Shares"). Based on the closing price on April 15, 
1997,  the market value of the Hanover Shares was approximately $624,750. 
Payment under the Kramer  agreement relating to  the sale of  Tabor assets to 
 Hanover will be due upon recognition by the Company of any cash proceeds 
from the Hanover Shares.
 
    GRANT FROM MR. RONNING  OF AN OPTION  TO ACQUIRE A  MAJORITY INTEREST IN  
AN ENTITY  AFFILIATED WITH MR.  RONNING.  In December  1995, MacUSA, a 
wholly-owned subsidiary of the Company, was granted an option by  Mr. Ronning 
to acquire the 60% of  the outstanding  common stock (the "Digital River 
Shares") of Digital River, Inc., a Minnesota corporation ("Digital River"), 
owned  by Mr. Ronning. The option  (the "Digital River Option") is 
exercisable at any time through December 31, 2000 for total  consideration of 
one dollar. The Digital  River Shares are subject to the provisions of  a 
Stock  Purchase Agreement  dated August  30, 1994  (the  "Stock Purchase  
Agreement"), between Mr. Ronning, Fujitsu Limited, a company organized under 
the laws of  Japan ("Fujitsu"), Digital  River, and MacUSA  (collectively, 
the "Parties") and to the provisions of certain related agreements, 
primarily, a Memorandum  of  Understanding, an  Investors Rights  Agreement, 
a  Voting Rights Agreement and a Personal  Guaranty and Stock Pledge  
Agreement among certain  of the  Parties  (collectively, the  "Digital River  
Agreements"). Pursuant  to the terms of the Memorandum of Understanding, as a 
condition to the transfer of  the Digital  River Shares  to MacUSA, MacUSA  
is required  to become a  party to the Digital River Agreements. By its 
terms,  the Digital River Option is subject  to the  terms  and  conditions  
of  the  Digital  River  Agreements  and terminates automatically if any of 
its terms,  including the transfer of the Digital  River Shares  to the 
Company pursuant to exercise thereof, violate a term or provision of any of 
the Digital River Agreements. Digital River is engaged in the business of 
electronic software distribution. Mr. Ronning is the President and a director 
of Digital River.
 
    TAX INDEMNIFICATION  AGREEMENT WITH  MR.  RONNING.   In December  1995,  
the Company  entered into a  Tax Indemnification Agreement  with Mr. Ronning 
whereby the Company agreed to indemnify Mr. Ronning  for the amount of any 
penalties  or interest  resulting from the  redetermination of Mr.  Ronning's 
share of taxable income attributable to MacUSA  and the amount of  any 
additional taxes due  from Mr.  Ronning, to the extent such tax  adjustment 
results in a future decrease in the  taxable  income  of  MacUSA.  Prior  to  
the  Merger,  Mr.  Ronning   owned approximately  95% of  MacUSA, which was  
a Subchapter S  corporation within the meaning of Section 1361  of the 
Internal Revenue  Code. Pursuant to the  Merger, MacUSA's Subchapter S status 
was terminated.
 
    SALE  BY  THE COMPANY  OF AN  OWNERSHIP INTEREST  IN AN  ENTITY TO  A 
FORMER SIGNIFICANT SHAREHOLDER.  On December 31, 1995, the Company owned 
390,000 shares of common stock in Renoir Galleries Ltd. ("Renoir"), a 
start-up venture with  no current  operations, representing approximately 20% 
of the outstanding shares of Renoir. Renoir was attempting to develop a 
business which publishes,  reproduces and  markets fine arts with particular 
emphasis  on a mail order business and on the  works  of  the  French  
Impressionist,  Pierre-Augustee  Renoir.   Business development  activities  
at  this  entity  have  essentially  been discontinued. Accordingly, 
management did not believe the venture, or the Company's  ownership interest 
therein, had any realizable value. In March 1996, the Company agreed in 
principal  to transfer its  ownership interest in  Renoir to Minneapple 
Capital, Ltd., a company controlled by John R. Silseth, Sr., a former 
significant shareholder  of the Company, for nominal consideration of certain 
consulting services.

                                       8.
<PAGE>

                        SECURITY OWNERSHIP OF MANAGEMENT
                         AND CERTAIN BENEFICIAL OWNERS
 
    Shareholders  of record as  of the close  of business on  April 15, 1997 
are entitled to receive  notice of  and to  vote at the  Annual Meeting.  As 
of  the record  date  there were  outstanding and  entitled  to be  voted at  
the Annual Meeting, 10,374,870  shares of  Common  Stock and  160,000 shares  
of  Preferred Stock.
 
SHARE OWNERSHIP OF MANAGEMENT
 
    The   following  table  sets  forth  information  regarding  the  
beneficial ownership of Common Stock  and Preferred Stock  of the Company  as 
of April  15, 1997,  unless otherwise indicated,  by each director,  by each 
executive officer named in  the Summary  Compensation Table  and by  all 
directors  and  executive officers (regardless of compensation level) of the 
Company as a group.
 
<TABLE>
<CAPTION>
                                                               
                                         SHARES OF COMMON STOCK      SHARES OF PREFERRED STOCK        TOTAL VOTING SHARES
                                          BENEFICIALLY OWNED(1)        BENEFICIALLY OWNED(1)         BENEFICIALLY OWNED(2)
                                        -------------------------  ------------------------------  -------------------------
                                                     PERCENT OF                     PERCENT OF                  PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER      AMOUNT        CLASS         AMOUNT           CLASS         AMOUNT        TOTAL
- --------------------------------------  ----------  -------------  -------------  ---------------  ----------  -------------
<S>                                     <C>         <C>            <C>            <C>              <C>         <C>
Joel A. Ronning                          6,910,022(3)        65.3%      --              --          6,910,222(3)        64.4%

Charles E. Reese, JR.                      125,000(4)         1.2%      --              --            125,000(4)         1.2%

James D. Kramer                            174,332(5)         1.7%      --              --            174,332(5)         1.6%

Richard J. Runbeck                          16,667(6)           *       --              --             16,667(6)           *

All Directors and                        7,226,021(7)        67.2%      --              --          7,226,021(7)        66.2%
Executive Officers as a 
Group (4 persons) 
</TABLE>
 
- ------------------------
 
*   Less than 1% of the outstanding shares.
 
(1) Unless otherwise noted, all of the shares are held by individuals possessing
    sole  voting and dispositive power with  respect to the shares shown. Shares
    not outstanding, but deemed beneficially owned  by virtue of the right of  a
    person  or member of a group to acquire  them within 60 days, are treated as
    outstanding only  when determining  the  amount and  percent owned  by  such
    person or group.
 
(2)  Each share of Preferred Stock  of the Company has the  right to vote on all
    matters voted  upon  by  the  holders  of  Common  Stock.  Accordingly,  the
    Preferred Stock and Common Stock have been considered to be one voting class
    to   show  Total  Voting  Shares   Beneficially  Owned.  The  percentage  of
    outstanding shares  is calculated  based upon  10,374,870 shares  of  Common
    Stock  and 160,000 shares of Preferred Stock  outstanding as of the close of
    business on April 15, 1997.
 
(3) Includes 199,956  shares that Mr.  Ronning has  the right to  acquire on  or
    before June 15, 1997 pursuant to the exercise of stock options.
 
(4) Includes 125,000 shares that Mr. Reese has the right to acquire on or before
    June 15, 1997 pursuant to the exercise of stock options.
 
(5)  Includes 12,648 shares  owned beneficially by  Mr. Kramer by  virtue of his
    interest in a partnership which owns  shares, 68,266 shares held jointly  by
    Mr.  Kramer and his spouse, 13,305 shares owned beneficially by Mr. Kramer's
    spouse by virtue  of her  interest in a  partnership which  owns shares  and
    9,159  shares held by  members of Mr. Kramer's  family. Also includes 33,333
    shares that Mr. Kramer has the right  to acquire on or before June 15,  1997
    pursuant  to the exercise of stock options and stock purchase warrants. Does
    not include 300,000 shares that Jaguar  Ventures Ltd. ("JVL") has the  right
    to  acquire on or before  June 15, 1997 upon  the exercise of stock options,
    which Mr.  Kramer  may  be deemed  to  beneficially  own by  virtue  of  his
    ownership  of  one-third of  the outstanding  capital stock  of JVL  and his
    status as an officer and director of JVL.
 
(6) Includes 16,667  shares that  Mr. Runbeck  has the  right to  acquire on  or
    before June 15, 1997 pursuant to the exercise of stock options.

(7) Includes 374,956 shares that all directors and executive officers as a group
    have  the  right to  acquire  on or  before June  15,  1997 pursuant  to the
    exercise of stock options and stock purchase warrants.
 
                                       9.
<PAGE>

SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    The  following  table  sets  forth  information  regarding  the   beneficial
ownership  of Common Stock  and Preferred Stock  of the Company  as of April 15,
1997, unless otherwise indicated, by each person known by the Company to be  the
owner  of more than  five percent of  the Company's outstanding  Common Stock or
Preferred Stock.
 
<TABLE>
<CAPTION>
                                                                 
                                                                                                       TOTAL VOTING
                                            SHARES OF COMMON         SHARES OF PREFERRED STOCK            SHARES
                                           STOCK BENEFICIALLY               BENEFICIALLY               BENEFICIALLY
                                                OWNED(1)                      OWNED(1)                    OWNED(2)
                                        -------------------------  ------------------------------  -------------------------
                                                     PERCENT OF                     PERCENT OF                  PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER      AMOUNT        CLASS         AMOUNT           CLASS         AMOUNT        TOTAL
- --------------------------------------  ----------  -------------  -------------  ---------------  ----------  -------------
<S>                                     <C>         <C>            <C>            <C>              <C>         <C>
Ginger Elliot                               --           --             60,000           37.5%         60,000            *
P.O. Box 1036
Kirtland, NM 87417

Betty Plattner                              --           --             50,000           31.3%         50,000            *
1414 Highland Dr.
Solana Beach, CA 92075

Lela D. McCauley                            --           --             20,000           12.5%         20,000            *
P.O. Box 574
Okmulgee, OK 74447

Marianne M. Long, as                        --           --             20,000           12.5%         20,000            *
Trustee for Lauren A. Long
and Kathryn W. Long

Zelmay Long                                 --           --             10,000            6.3%         10,000            *
1733 S. Florence Av.
Tulsa, OK 74104
</TABLE>

- ---------------------------------
 
*   Less than 1% of the outstanding shares.
 
(1) Unless otherwise noted, all of the shares are held by individuals possessing
    sole voting and dispositive power with  respect to the shares shown.  Shares
    not  outstanding, but deemed beneficially owned by  virtue of the right of a
    person or member of a group to  acquire them within 60 days, are treated  as
    outstanding  only  when determining  the amount  and  percent owned  by such
    person or group.
 
(2) Each share of Preferred  Stock of the Company has  the right to vote on  all
    matters  voted  upon  by  the  holders  of  Common  Stock.  Accordingly, the
    Preferred Stock and Common Stock have been considered to be one voting class
    to  show  Total  Voting  Shares   Beneficially  Owned.  The  percentage   of
    outstanding  shares  is calculated  based upon  10,374,870 shares  of Common
    Stock and 160,000 shares of Preferred  Stock outstanding as of the close  of
    business on April 15, 1997.
 
                       SELECTION OF INDEPENDENT AUDITORS
                                   PROPOSAL 3
 
    The  Board of Directors has approved the selection of Arthur Andersen LLP 
as independent auditors to make an examination  of the accounts of the 
Company  for the  fiscal  year ending  December 31,  1997, and  to perform  
other appropriate accounting services. Arthur Andersen  LLP has acted  as 
independent auditors  of the Company since December 28, 1995.
 
PREVIOUS INDEPENDENT ACCOUNTANTS
 
    On December 28, 1995, the Board of Directors of the Company decided to 
change its independent accountants for the fiscal year beginning January 1, 
1995. On such date, the Board of Directors of the Company dismissed Sartain 
Fischbein & Co. as independent accountants of the Company. Glenn Elliott & 
Associates, Inc. had acted as the Company's independent accountants for the 
fiscal year ended May 31, 1993 (on May 30, 1995, the

                                       10.

<PAGE>

Company  changed its fiscal year  end from May 31 to  December 31), prior to 
the Company becoming a reporting company under the Securities Exchange Act of 
1934. (Sartain Fischbein & Co. and Glenn Elliott  & Associates,  Inc. are  
collectively referred  to herein  as the "Tech Squared Former Accountants.") 
On  December 28, 1995, the  Board of Directors  of MacUSA  also  decided  to 
change  independent  accountants for  the  fiscal year beginning January 1, 
1995 and dismissed Price Waterhouse LLP (the "MacUSA Former Accountants"). 
(Sartain Fischbein &  Co., Glenn Elliott  & Associates, Inc.  and Price  
Waterhouse  LLP  are  collectively  referred  to  herein  as  the "Former 
Accountants.")
 
    The reports  of the  Tech  Squared Former  Accountants on  the  
Registrant's financial  statements for the fiscal years ended  May 31, 1993 
and May 31, 1994, contained  no  adverse  opinion  or  disclaimer  of  
opinion.  Except  for   the modifications  of: (a) the  Sartain Fischbein & 
Co.  opinion dated September 20, 1994 on the  Company's financial statements  
for the fiscal  year ended May  31, 1994  relating  to the  uncertain  nature 
of  the  Company's ability  to recover certain  investments  in  mining  
claims  and  exploration  costs  and  to   the uncertainty  of the Company's 
ability to continue as a going concern and (b) the Glenn Elliott & 
Associates, Inc. opinion dated November 9, 1993 on the Company's financial 
statements for  the fiscal  year ended May  31, 1993  relating to  the 
uncertainty  of  the  Company's ability  to  continue  as a  going  concern, 
the opinions of the Tech Squared Former  Accountants were not qualified or  
modified as  to  uncertainty, audit  scope or  accounting principle.  The 
reports  of the MacUSA Former Accountants on the MacUSA financial statements 
for the years ended December 31,  1993  and  December  31, 1994  contained  
no  adverse  opinion  or disclaimer  of opinion  and were  not qualified  or 
modified  as to uncertainty, audit scope or accounting principle.
 
    The Board of Directors of each of the Company and MacUSA approved the 
change in independent  accountants.  Neither  the  Company  nor  MacUSA  has  
an  audit committee.
 
    The Company believes, and has been advised by each of the Former 
Accountants during the preparation and filing of its Report on Form 8-K to 
report the change in  accountants, that, in  connection with the  audits for 
the  two fiscal years ended December  31, 1994,  there  have been  no  
disagreements with  the  Former Accountants  on  any matter  of  accounting 
principles  or  practices, financial statement disclosure, or  auditing scope 
or  procedure, which disagreements,  if not  resolved to the  satisfaction of 
the Former  Accountants, would have caused them to make reference thereto in  
their report on the financial statements  for such  years.  During  the two  
most  recent  fiscal years,  there  have  been no reportable events (as 
defined in Regulation S-B Item 304(a)(1)(iv)(B)).
 
ENGAGEMENT OF NEW INDEPENDENT ACCOUNTANTS
 
    On December 28,  1995, the Board  of Directors of  the Company approved  
the engagement  of Arthur  Andersen LLP as  its new independent  accountants 
for the fiscal year ending December 31, 1995. During the two fiscal years 
ended December 31, 1996, the Company has not consulted with Arthur Andersen 
LLP on items  which concerned  the subject matter of a disagreement  or 
reportable event with any of the Former Accountants (as described in 
Regulation S-B Item 304(a)(2)).
 
RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
 
    The Board of  Directors has appointed  Arthur Andersen LLP  to serve as  
the Company's independent auditors for the fiscal year ending December 31, 
1997, and to  perform other accounting  services. The Company has  requested 
and expects a representative of Arthur  Andersen LLP to  be present at  the 
Annual Meeting  to make a statement if such representative so desires and to 
respond to appropriate questions.
 
    Although  it is  not required  to do  so, the  Board of  Directors wishes 
to submit the  appointment of  Arthur  Andersen LLP  as the  Company's  
independent auditors  to  the shareholders  for ratification.  The  
affirmative vote  of the holders of a majority  of the outstanding shares  of 
Common Stock and  Preferred Stock, voting together as one class, present in 
person or by proxy at the Annual Meeting and entitled to vote is required to 
ratify the appointment.
 
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE 
APPOINTMENT OF  ARTHUR  ANDERSEN LLP  AS  INDEPENDENT AUDITORS  FOR  THE 
FISCAL  YEAR ENDING DECEMBER 31, 1997.

                                       11.
<PAGE>
                      SUBMISSION OF SHAREHOLDER PROPOSALS
                          FOR THE NEXT ANNUAL MEETING
 
    Shareholder proposals  intended  to  be presented  in  the  proxy  
materials relating  to the  next Annual  Meeting of Shareholders  must be  
received by the Company on or before January 6, 1998.
 
                                 OTHER BUSINESS
 
    As of the date hereof,  the Company does not intend  to present, nor has  
it been  informed that other persons  intend to present, any  matters for 
action at the Annual Meeting other than those specifically referred to 
herein. As to other business, if  any, that  may properly  come  before the  
Annual Meeting,  it  is intended  that proxies  solicited by  the Board  of 
Directors  will be  voted in accordance with the judgment of the person or 
persons voting the proxies.
 
                       COSTS AND METHOD OF SOLICITATIONS
 
    The cost  of soliciting  proxies, including  the preparation,  assembly  
and mailing  of  the  proxies  and  soliciting material,  as  well  as  the  
cost of forwarding such material to the beneficial owners of the Company's 
Common  Stock and  Preferred  Stock will  be  borne by  the  Company. 
Directors,  officers and regular employees  of the  Company may,  without 
compensation  other than  their regular  compensation,  solicit  proxies  by  
telephone,  telegraph  or personal conversation. The Company may reimburse 
brokerage firms and others for  expenses in forwarding proxy materials to 
beneficial owners of shares.
 
                                 ANNUAL REPORT
 
    A  copy of the Company's  Annual Report to Shareholders  for the fiscal 
year ended December 31,  1996 accompanies  this Notice  of Annual  Meeting 
and  Proxy Statement.  The Annual Report to  Shareholders describes the 
financial condition of the Company as of December 31, 1996.
 
    THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON  
FORM 10-KSB  (EXCLUSIVE OF EXHIBITS) FOR  THE FISCAL YEAR ENDED  DECEMBER 31, 
1996 TO EACH PERSON WHO  IS A  SHAREHOLDER OF  THE COMPANY AS  OF APRIL  15, 
1997,  UPON RECEIPT  FROM ANY SUCH PERSON OF A WRITTEN  REQUEST FOR SUCH AN 
ANNUAL REPORT ON FORM 10-KSB. SUCH REQUESTS SHOULD BE SENT TO: TECH SQUARED 
INC., 5198 WEST  76TH STREET, EDINA, MINNESOTA 55439, ATTENTION: CHIEF 
FINANCIAL OFFICER.
 
    A  Proxy Card is enclosed for your use.  You are requested to SIGN, DATE 
AND RETURN THE PROXY CARD  IN THE ACCOMPANYING ENVELOPE.  No postage is 
required  if mailed within the United States.
 
                                          BY ORDER OF THE
                                          BOARD OF DIRECTORS
 
                                          Joel A. Ronning,
                                          CHAIRMAN OF THE BOARD
 
                                       12.
<PAGE>
 
<TABLE>
<S>                                     <C>                                     <C>
TECH SQUARED INC.                                                                                                PROXY
5198 WEST 76TH STREET
EDINA, MINNESOTA 55439
</TABLE>
 
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
    The undersigned hereby appoints Joel A. Ronning and Charles E. Reese, Jr.,
and each of them, with full power of substitution, proxies to represent and
vote, as designated below, all of the shares of the Common Stock and Preferred
Stock of Tech Squared Inc. registered in the name of the undersigned at the
close of business on April 15, 1997, with the powers the undersigned would
possess if personally present at the 1997 Annual Meeting of Shareholders to be
held at the Norwest Financial Center, Building Conference Room, Second Floor,
7900 Xerxes Avenue South, Bloomington, Minnesota, at 4:00 p.m. local time on
June 5, 1997, and at any adjournment thereof, hereby revoking any proxy or
proxies previously given.
 
    1.  Proposal to set the number of directors at four:
            / /  FOR            / /  AGAINST            / /  ABSTAIN
 
    2.  ELECTION OF DIRECTORS:
 
<TABLE>
<S>                                         <C>
FOR all nominees listed below  / /          WITHHOLD AUTHORITY  / /
(except as marked to the contrary below)    to vote for all nominees listed below
</TABLE>
 
(To WITHHOLD authority to vote for any individual nominee strike a line through
the nominee's name below)
 
       Joel A. Ronning    Charles E. Reese, Jr.    James D. Kramer    Richard J.
       Runbeck
 
    3.  To ratify the selection of Arthur Andersen LLP as the independent
auditors of the Company for the fiscal year ending December 31, 1997:
        / /  FOR        / /  AGAINST        / /  ABSTAIN
 
    4.  In their discretion, the appointed proxies are authorized to vote upon
such other business as may properly come before the meeting or any adjournment.
 
                           (CONTINUED ON OTHER SIDE)
<PAGE>
                                              THIS PROXY, WHEN PROPERLY
                                              EXECUTED, WILL BE VOTED AS
                                              DIRECTED. IF NO DIRECTION IS
                                              GIVEN, THE PROXY WILL BE VOTED
                                              "FOR" EACH PROPOSAL AND IN THE
                                              PROXY'S DISCRETION ON ANY OTHER
                                              MATTERS TO COME BEFORE THE
                                              MEETING.
 
                                              Dated
                                             ----------------------------------,
                                              1997
 
                                              ----------------------------------
                                              (Signature)
 
                                              ----------------------------------
                                              (Second signature)
 
                                              PLEASE DATE AND SIGN ABOVE exactly
                                              as your name appears at left,
                                              indicating where appropriate,
                                              official position or
                                              representative capacity.


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