TRINITECH SYSTEMS INC
DEF 14A, 1997-04-25
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: THERMO ELECTRON CORP, 10-K/A, 1997-04-25
Next: MARK TWAIN BANCSHARES INC/MO, 10-Q, 1997-04-25



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)
             of the Securities Exchange Act of 1934 (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 Rule 14a-11(c) or Rule
                        14(a)-12

                             TRINITECH SYSTEMS, INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)

                             William E. Alvarez, Jr.
- --------------------------------------------------------------------------------
                   (Name of Person(s) filing Proxy Statement)

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.

<PAGE>

            / /  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>
                             TRINITECH SYSTEMS, INC.
                              STAMFORD HARBOR PARK
                                333 LUDLOW STREET
                               STAMFORD, CT 06902

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  JUNE 2, 1997

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

To the Stockholders of TRINITECH SYSTEMS, INC.

            NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders  (the
"Meeting") of Trinitech  Systems,  Inc. (the  "Company") will be held on Monday,
June 2, 1997 at 10:00 A.M.  local time,  at  Stamford  Harbor  Park,  333 Ludlow
Street, Stamford, CT 06902 for the following purposes:

            1.   To elect four (4)  Directors to the Board of Directors  for the
             ensuing year;

            2.   To consider  and act upon such other  business as may  properly
             come before the Meeting or any adjournment thereof.

            The Board of Directors  has fixed the close of business on April 14,
1997 as the record  date for the  Meeting.  Only  stockholders  of record on the
stock  transfer  books of the  Company at the close of business on that date are
entitled to notice of, and to vote at, the Meeting.


                                            By Order of the Board of Directors.




                                            WILLIAM E. ALVAREZ, JR.
                                            SECRETARY

Stamford, Connecticut
April 23, 1997

            WHETHER  OR NOT YOU EXPECT TO BE  PRESENT  AT THE  MEETING,  YOU ARE
            URGED TO FILL IN, DATE,  SIGN,  AND RETURN THE ENCLOSED PROXY IN THE
            ENVELOPE  THAT IS PROVIDED,  WHICH  REQUIRES NO POSTAGE IF MAILED IN
            THE UNITED STATES.

<PAGE>

                                 PROXY STATEMENT

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

                             TRINITECH SYSTEMS, INC.

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

                         ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD ON MONDAY, JUNE 2, 1997

            This Proxy  Statement  is  furnished  to  stockholders  of Trinitech
Systems,  Inc., a New York corporation  (the "Company"),  in connection with the
solicitation,  by order of the Board of Directors of the Company,  of proxies to
be voted at the  Annual  Meeting of  Stockholders  to be held on June 2, 1997 at
10:00 A.M.,  Eastern  Daylight Time, at the principal  executive  offices of the
Company located at Stamford Harbor Park, 333 Ludlow Street,  Stamford, CT 06902.
The accompanying proxy is being solicited on behalf of the Board of Directors of
the Company.  This Proxy  Statement and enclosed proxy card were first mailed to
the  shareholders of the Company on or about April 23, 1997,  accompanied by the
Company's  Annual Report for the year ended  December 31, 1996,  and the Company
incorporates the contents of such report herein by reference thereto.

            As  indicated in the Notice of Annual  Meeting of the  Stockholders,
the  Meeting  has been  called to 1) elect  four (4)  Directors  to the Board of
Directors for the ensuing year and 2) consider and act upon such other  business
as may properly come before the Annual Meeting.

                            PROXIES AND VOTING RIGHTS

            Stockholders  of record at the close of  business  on April 14, 1997
(the "Record  Date") are  entitled to notice of and to vote at the Meeting.  The
voting  securities of the Company  outstanding  on the Record Date  consisted of
8,180,030  shares of Common Stock (the "Shares"),  entitling the holders thereof
to one vote per  Share.  There was no other  class of voting  securities  of the
Company  outstanding  on such date.  All  shares  have equal  voting  rights.  A
majority of the outstanding Shares present in person or by proxy is required for
a quorum.

            All proxies  delivered  pursuant to this solicitation may be revoked
by the person  executing the same by notice in writing received at the office of
the  Company  at any  time  prior  to  exercise.  If  not  revoked,  the  Shares
represented  thereby will be voted at the Meeting.  All proxies will be voted in
accordance with the  instructions  specified  thereon.  If no  specification  is
indicated on the Proxy, the Shares represented thereby will be voted (i) FOR the
election of the persons nominated as Directors and (ii) at the discretion of the
proxy  holders on any other  matters  that may  properly  come before the Annual
Meeting. The Board of Directors does not know of any matters to be considered at
the Annual Meeting other than the election of Directors.

            Broker "non-votes" and the shares as to which a stockholder abstains
are included for purposes of  determining  whether a quorum of shares is present
at a meeting.  A broker  "non-vote"  occurs when a nominee  holding shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not have  discretionary  voting  power  with  respect  to that  item and has not
received  instructions  from the beneficial  owner.  Broker  "non-votes" are not
included in the tabulation of the voting results on the election of directors or
issues requiring approval of a majority of the votes cast and, therefore, do not
have the effect of votes in opposition in such  tabulations.  Proxies  marked as
abstaining with respect to a particular  proposal will have the effect of a vote
against such proposal.

                                       1
<PAGE>

            All expenses in connection  with the  solicitation  will be borne by
the Company.  It is expected  that the  solicitation  will be made  primarily by
mail, but regular employees or  representatives  of the Company may also solicit
proxies by telephone,  telegraph or in person, without additional  compensation.
The Company will, upon request,  reimburse  brokerage houses and persons holding
Shares in the names of their nominees for their  reasonable  expenses in sending
proxy material to their principals.

                               SECURITY OWNERSHIP

            The following table sets forth information  concerning  ownership of
the  Company's  Shares,  as at the Record Date,  by (i) each person known by the
Company to be the beneficial owner of more than five percent of the Shares, (ii)
each director and nominee for election as a director and (iii) all directors and
executive officers of the Company as a group. Unless otherwise  indicated,  each
stockholder has sole voting power and sole dispositive power with respect to the
indicated Shares.

                                                                    Shares
                                                                 Beneficially
Name and Address of Beneficial Owner         Owned           Percentage of Class
- ------------------------------------         -----           -------------------

Peter Kilbinger Hansen                      938,350 (1)             10.7%
333 Ludlow Street
Stamford, CT  06902

Dr. John H. Chapman                          15,000 (2)                *
3 Landmark Square
Stamford, CT  06900

Craig M. Shumate                             45,087 (2)                *
29 Hilltop Road
Mendham, NJ  07945

Carl E. Warden                              421,200 (3)              4.8%
1516 Country Club Drive
Los Altos, CA  94022

All Executive Officers and Directors as   1,670,387                 19.0%
          a Group (6 persons)

Jerome Belson & Affiliates                  511,000                  5.8%
c/o Jacobs Persinger & Parker
77 Water Street
New York, NY  10005

- --------------------
* - Less than 1% of outstanding common stock.

(1) - Includes 650,000 shares held by TechSoft, a corporation partially owned by
Mr. Hansen,  which shares may be deemed to be beneficially  owned by Mr. Hansen.
Also  included are 122,500  shares  subject to Warrants held by Mr. Hansen which
are exercisable within 60 days of April 14, 1997.

(2) - Consist of shares  issuable  upon  exercise of Warrants  within 60 days of
April 14, 1997.

(3) - Includes  70,000 shares  issuable upon exercise of Warrants within 60 days
of April 14, 1997.

                                       2
<PAGE>

                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

            The by-laws of the Company  provide that the Company  shall have not
less than two nor more than seven directors, the exact number to be fixed by the
Board of Directors  of the Company from time to time.  The Board of Directors of
the Company presently  consists of four members.  A total of four directors will
be elected at the Annual  Meeting  to serve,  subject to the  provisions  of the
by-laws of the Company,  until the next annual meeting of the  Stockholders  and
until the election and  qualification  of their  successors or until their prior
death,  resignation  or removal.  All  nominees are  currently  directors of the
Company.  Management  has no reason to believe that any of the nominees  will be
unable or unwilling to serve as a director,  if elected.  Should any nominee not
be a  candidate  at the  time  of the  Meeting  (a  situation  which  is not now
anticipated),  proxies may be voted in favor of the  remaining  nominees and may
also be voted for a substitute nominee selected by the Board of Directors.

The following table contains certain information regarding the nominees:

                                        Principal Occupation for the Past Five
Name                        Age         Years and Current Public Directorships
- ----                        ---         --------------------------------------

Peter K. Hansen             36          Founder of the  Company  and  President,
                                        Chief Executive Officer, Chairman of the
                                        Board  since  the  commencement  of  the
                                        Company's  operations in June 1991.  Mr.
                                        Hansen  also  serves  as a member of the
                                        Compensation  Committee  of the Board of
                                        Directors.  Prior to founding Trinitech,
                                        Mr.  Hansen  served for three years as a
                                        director of banking  systems of Business
                                        Line  A/S,  a  Danish   company.   Prior
                                        thereto,  Mr.  Hansen  was for more than
                                        three   years  the  Sales  &   Marketing
                                        Director of Mark Computer Systems.

Dr. John H. Chapman         53          Director  since  May 1992.  Dr.  Chapman
                                        serves   as   Chairman   of  the   Audit
                                        Committee    and   a   member   of   the
                                        Compensation  Committee  of the Board of
                                        Directors.  Dr.  Chapman has over twenty
                                        years  experience  in the  computer  and
                                        telecommunication    industries,   which
                                        included  executive  positions  at Xerox
                                        Corporation   and  Gartner  Group.   Dr.
                                        Chapman  is also a  Partner  of  Gilbert
                                        Segall  and  Young,  a law firm  with an
                                        international practice.

Craig M. Shumate            51          Director   since   February   1994.  Mr.
                                        Shumate is the principal  consultant and
                                        founder   of  The   Morris   Group   for
                                        Information Technology. Over the last 25
                                        years,  Mr.  Shumate  has served as Vice
                                        President  Business  Development for the
                                        publishing  firm of  Waters  Information
                                        Services,  Vice President  Marketing and
                                        Sales for the quote vendor CQI/ComStock,
                                        Vice   President   Operations   for  the
                                        portfolio  accounting  service bureau of
                                        Shaw  Data  Services,  and  Senior  Vice
                                        President of the software/systems  house
                                        R. Shriver Associates.

Carl E. Warden              58          Director  since August 1993.  Mr. Warden
                                        serves as Chairman  of the  Compensation
                                        Committee  and a  member  of  the  Audit
                                        Committee of the Board of Directors. Mr.
                                        Warden  is a  private  investor  with  a
                                        focus on  development  stage  companies.
                                        Mr. Warden was the principal founder, in
                                        1989, of Sanifill, Inc. which was merged
                                        with USA Waste  Services,  Inc. in 1996.
                                        For more than five years prior  thereto,
                                        Mr. Warden was a  self-employed  private
                                        investor.

                                       3
<PAGE>

            None of the  Directors  or Executive  Officers has been  involved in
material  legal  proceedings  during  the last five years in which he has been a
party adverse to or has had a material interest adverse to the Company.

            THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR ALL FOUR
OF THE ABOVE-NAMED NOMINEE DIRECTORS OF THE COMPANY. The proxy enclosed herewith
will be voted FOR all four of the above-named  nominee  directors of the Company
unless the  stockholder  specifically  votes  against  any or all of the nominee
directors, or abstains from voting on this matter.

DIRECTORS MEETINGS AND COMPENSATION

            The Board of Directors meets on a regularly  scheduled basis and met
five  times  during  1996.   The  Board  of  Directors   has  assigned   certain
responsibilities to committees. The Audit Committee, which met once during 1996,
reviews,  analyzes  and makes  recommendations  to the Board of  Directors  with
respect to the  Company's  accounting  policies,  controls  and  statements  and
coordinates with the Company's  independent public  accountants.  Members of the
Audit  Committee  are  John  H.  Chapman  (Chairman)  and  Carl E.  Warden.  The
Compensation  Committee,  which met once during 1996, determines the amounts and
types  of  remuneration  to be  paid to  management  employees.  Members  of the
Compensation  Committee are Carl E. Warden (Chairman),  Peter K. Hansen and John
H.  Chapman.  From time to time,  the members of the Board of  Directors  act by
unanimous written consent pursuant to the laws of the State of New York.

            On January 1, 1996, as compensation for their services as members of
the Board of Directors for 1996,  1997 and 1998, and pursuant to a formula plan,
each Board Member, except Mr. Hansen, received warrants to purchase Common Stock
of the Company.  Mr.  Hansen  received  options to purchase  Common  Stock.  The
warrants and options  (exercisable into an aggregate of 67,500 shares and 22,500
shares of Common Stock,  respectively)  vest in three equal portions on December
31,  1996,  1997 and 1998,  so long as the director  completes  service for such
respective years.


                             EXECUTIVE COMPENSATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

            The following  table  provides  certain  information,  for the years
ended December 31, 1996, 1995 and 1994,  respectively,  concerning  compensation
awarded to, earned by or paid to the chief executive officer of the Company (the
"Named Executive Officer").  No other executive officer received compensation in
excess of $100,000 for the periods presented below.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                       Annual Compensation        Long-Term Compensation
                                       -------------------        ----------------------
Name and                            Salary             Other             Options           All Other
Principal Position                  Year     ($)         $               (Shares)         Compensation
- ------------------------            ----  --------   ----------         ---------         ------------

<S>                                 <C>   <C>        <C>                <C>                  <C>
Peter K. Hansen,                    1996  $115,000   $41,900 (a)        22,500 (b)           $3,460
   President                        1995  $115,000   $30,200 (a)          -                  $3,460
                                    1994  $115,000   $29,600 (a)         7,500               $3,450
</TABLE>

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

(a) - Represents sales commissions.
(b) - Represents options which vest on July 29, 1997.

                                       4
<PAGE>
STOCK OPTION GRANTS

            The following table provides  information  with respect to the Named
Executive  Officer  concerning  grants of stock  options  during  the year ended
December 31, 1996.

                          OPTION GRANTS IN FISCAL 1996
<TABLE>
<CAPTION>

                     Number of      Percentage of
                     Securities     Total Options     Per
                     Underlying     Granted to        Share
                     Options        Employees in      Exercise
Name                 Granted        Fiscal 1996       Price          Expiration Date
- ----                 ----------     ------------      ------------   ---------------

<S>                   <C>              <C>              <C>           <C>
Peter K. Hansen       22,500 (1)       9.8%             $3.98         July 29, 2001
</TABLE>


(1) - Represents  options  granted  on July 29,  1996 at 110% of the  then  fair
      market value of the Company's  Common Stock.  The options  granted vest on
      July 29, 1997.

OPTION EXERCISES AND YEAR END HOLDINGS

            The following table provides  information  with respect to the Named
Executive  Officer  concerning  the  exercise  of options  during the year ended
December 31, 1996 and unexercised options held as of December 31, 1996.


               AGGREGATED OPTION EXERCISES IN LAST FISCAL PERIOD,
                        AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>

                          Number of
                          Number of                   Securities Underlying     Value of Unexercised
                          Shares                      Unexercised Options       In-the-Money Options
                          Acquired      Value         at December 31, 1996      December 31, 1996 (1)
Name                      on Exercise   Realized        (E)            (U)      (E)               (U)
- ----                      -----------   --------        ---            ---      ---               ---
Peter K.  Hansen
<S>                        <C>          <C>            <C>            <C>          <C>        <C>
            OPTIONS        50,000       $175,000          -           22,500           -      $11,700
            WARRANTS          -             -          122,500          -          $304,400      -
</TABLE>

- ---------------
            (E) - Exercisable
            (U) - Unexercisable
            (1) - Based  on the  December  31,  1996  closing  price of $4.50 as
reported by AMEX.

EMPLOYMENT AGREEMENT

            In January  1991,  the Company  entered into a five-year  employment
agreement  with Peter  Kilbinger  Hansen,  its  President.  In fiscal 1996,  Mr.
Hansen's  salary was  $115,000  which base salary is to be reviewed on an annual
basis by the  Compensation  Committee.  In addition,  Mr.  Hansen is entitled to
receive a sales  commission  on the gross  sales of any  products of the Company
which are sold  through his direct sales  efforts,  which is  equivalent  to the
normal sales  commission paid to all Company  commission  employees.  During the
years ended December 31, 1996 and 1995, Mr. Hansen earned commissions of $41,900
and $30,200,  respectively. In the event Mr. Hansen is terminated by the Company
without cause,  he is entitled to receive an amount equal to four times his then
current base salary and prorated payment of any bonus, cash or stock earned.

                                       5

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

            Except as referenced  under  "Directors  Meetings and  Compensation"
above,  there has been no  transaction  during the last two years,  or  proposed
transaction, in each case involving an amount in excess of $60,000, to which the
Company was or is to be a party,  in which any  director,  executive  officer or
security holder named under  "Security  Ownership" had or is to have a direct or
indirect material interest.


                         INDEPENDENT PUBLIC ACCOUNTANTS

            The accounting firm of Arthur Andersen LLP,  Stamford,  Connecticut,
served  as the  Company's  independent  public  accountants  for the year  ended
December 31, 1996. Such firm has no other relationship to the Company. The Board
of Directors has selected Arthur Andersen LLP to serve as the independent public
accountants  of the Company for the current  year ending  December  31,  1997. A
representative  of Arthur Andersen LLP is expected to attend the Annual Meeting,
and such  representative  will have the opportunity to make a statement if he so
desires  and  will  be  available  to  respond  to  appropriate  questions  from
shareholders.


                              STOCKHOLDER PROPOSALS

            Proposals  of  shareholders  intended for  presentation  at the next
Annual  Meeting of  Shareholders  and  intended to be included in the  Company's
Proxy  Statement and form of proxy  relating to that meeting must be received at
the offices of the Company by December 15, 1997.


                                  OTHER MATTERS

            The Board of Directors does not know of any matter, other than those
described above, that may be presented for action at the Annual Meeting.  If any
other matter or proposal should be presented and should properly come before the
meeting for action,  the persons named in the accompanying  proxy will vote upon
such matter and upon such proposal in accordance with their best judgment.

            The Annual  Report for the fiscal  year  ended  December  31,  1996,
including financial  statements,  is being mailed herewith.  If, for any reason,
you did not receive your copy of the Annual  Report,  please  advise the Company
and another will be sent to you.


                                            By Order of the Board of Directors




                                            WILLIAM E. ALVAREZ, JR.
                                            Secretary
                                            Trinitech Systems, Inc.

Stamford, Connecticut
April 23, 1997

                                       6
<PAGE>

                             TRINITECH SYSTEMS, INC.

              PROXY - ANNUAL MEETING OF STOCKHOLDERS - JUNE 2, 1997


The  undersigned  hereby  constitutes  and  appoints  PETER K.  HANSEN,  JOHN H.
CHAPMAN,  CRAIG M. SHUMATE,  and CARL E. WARDEN, and each of them, the attorneys
and  proxies of the  undersigned,  with full power of  substitution,  to vote on
behalf of the  undersigned  all of the shares of Trinitech  Systems,  Inc.  (the
"Company"),  which the  undersigned is entitled to vote at the Annual Meeting of
Stockholders  of the Company,  to be held at Stamford  Harbor  Park,  333 Ludlow
Street,  Stamford,  Connecticut  06902,  at 10 o'clock in the  morning,  Eastern
Daylight Time, on Monday, June 2, 1997, and all adjournments  thereof,  upon the
following matters:

                       (Continued, and to be signed and dated on the other side)


<PAGE>


1.  Election of Directors   John H. Chapman, Peter K. Hansen, Craig M. Shumate
                              and Carl E. Warden




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