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 Section 240.14a-12 COUNSELLORS TANDEM SECURITIES FUND, INC. ................................................................. (Name of Registrant as Specified In Its Charter) ................................................................. (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 1) Title of each class of securities to which transaction applies: ................................................................. 2) Aggregate number of securities to which transaction applies: ................................................................. 3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ................................................................. 4) Proposed maximum aggregate value of transaction: ................................................................. 5) Total fee paid: ................................................................. [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount Previously Paid: ................................................................. 2) Form, Schedule or Registration Statement No.: ................................................................. 3) Filing Party: ................................................................. 4) Date Filed: ................................................................. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 16, 1996 To the Stockholders of COUNSELLORS TANDEM SECURITIES FUND, INC. NOTICE IS HEREBY GIVEN that the annual meeting of stockholders (the 'Annual Meeting') of COUNSELLORS TANDEM SECURITIES FUND, INC. (the 'Company') will be held at the offices of the Company, 466 Lexington Avenue (10th Floor), New York, New York, on Tuesday, April 16, 1996 at 3:00 p.m., New York City time, for the purpose of: (1) electing directors; (2) ratifying the selection by the Board of Directors of the Company of the firm of Coopers & Lybrand L.L.P. to be the independent accountants of the Company for the year ending December 31, 1996; and (3) transacting any and all such other business as may properly come before the meeting (or any postponement or adjournment thereof) in connection with the foregoing or otherwise. The close of business on February 16, 1996 has been fixed as the record date for the determination of the stockholders entitled to notice of, and to vote at, the Annual Meeting. This notice and related proxy material is first being mailed on or about March 4, 1996. By order of the Board of Directors, EUGENE P. GRACE Vice President and Secretary Dated: March 4, 1996 New York, New York WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, YOU ARE REQUESTED TO SIGN, DATE AND MAIL THE ACCOMPANYING PROXY IN THE ENVELOPE PROVIDED. ----------------------------------- PROXY STATEMENT ----------------------------------- FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 16, 1996 THIS STATEMENT IS FURNISHED IN CONNECTION WITH THE SOLICITATION BY THE BOARD OF DIRECTORS OF COUNSELLORS TANDEM SECURITIES FUND, INC. (THE 'COMPANY') OF PROXIES TO BE USED AT THE ANNUAL MEETING OF STOCKHOLDERS OF THE COMPANY (THE 'ANNUAL MEETING') TO BE HELD AT THE COMPANY, 466 LEXINGTON AVENUE (10TH FLOOR), NEW YORK, NEW YORK, ON TUESDAY, APRIL 16, 1996 AT 3:00 p.m., NEW YORK CITY TIME (OR AT ANY ADJOURNMENT OR POSTPONEMENT THEREOF) FOR THE PURPOSES SET FORTH IN THE ACCOMPANYING NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS. Stockholders of record who execute proxies retain the right to revoke them at any time (insofar as they have not been exercised) by filing with the Secretary of the Company either a written notice of revocation bearing a later date than the proxy or a subsequent proxy relating to the same stock, or by attending the Annual Meeting and voting in person (although attendance at the Annual Meeting will not in and of itself constitute revocation of a proxy). In order that your shares be represented at the Annual Meeting, you must allow sufficient time for the proxy to be received on or before 3:00 p.m. on April 16, 1996. The close of business on February 16, 1996 has been fixed as the record date (the 'Record Date') for the determination of the stockholders entitled to notice of, and to vote at, the Annual Meeting. On that date, the Company had outstanding 2,729,862 shares of Common Stock, $.01 par value (the 'Common Stock'), and 600,000 shares of Preferred Stock, $.01 par value (the 'Preferred Stock'), each share of Common Stock and Preferred Stock carrying one vote. Except as otherwise provided herein, the holders of shares of both such classes shall vote together, as a single class, on all matters contemplated hereby. The presence, either in person or by proxy, of the holders of a majority of the aggregate number of shares of Common Stock and Preferred Stock at the time outstanding shall constitute a quorum. For purposes of determining the presence of a quorum for transacting business at the Annual Meeting, abstentions and broker 'non-votes' (i.e., proxies from brokers or nominees indicating that such persons have not received instructions from the beneficial owner or other persons entitled to vote shares on a particular matter with respect to which the brokers or nominees do not have discretionary power) will be treated as shares that are present but which have not been voted. For this reason abstentions and broker 'non-votes' will have the effect of a 'no' vote for purposes of obtaining the requisite approval of each proposal. Duly executed proxies solicited by the Board of Directors will be voted in accordance with the instructions thereon, or, if no instructions are indicated, IN FAVOR OF the directors named herein; FOR ratification of the appointment of Coopers & Lybrand L.L.P. ('Coopers & Lybrand') as the Company's independent accountants and FOR any other matters which may properly come before the Annual Meeting in connection with the foregoing or otherwise and which are deemed appropriate. In the event that a quorum is present at the Annual Meeting but sufficient votes to approve any proposal are not received, the persons named as proxies may propose one or more adjournments of the Annual Meeting to permit further solicitation of proxies. Any such adjournment will require the affirmative vote of a majority of those shares represented at the Annual Meeting in person or by proxy. If a quorum is present, the persons named as proxies will vote those proxies which they are entitled to vote FOR any proposal in favor of an adjournment and will vote those proxies required to be voted AGAINST any such proposal against any adjournment. A shareholder vote may be taken on one or more proposals prior to any adjournment if sufficient votes have been received and it is otherwise appropriate. The Notice of Annual Meeting, this Proxy Statement and the related proxy card are first being mailed to stockholders on or about March 4, 1996. The mailing address of the principal executive offices of the Company and Warburg, Pincus Counsellors, Inc., the Company's investment adviser (the 'Adviser'), is 466 Lexington Avenue, New York, New York 10017-3147. The mailing address of PFPC Inc., the Company's administrator, is 400 Bellevue Parkway, Wilmington, Delaware 19809. A. ELECTION OF DIRECTORS (PROPOSAL NO. 1) The Board of Directors of the Company is currently comprised of seven directors. The term of office for all seven directors expires as of the election of directors at the Annual Meeting. At the Annual Meeting, seven directors are to be elected to hold office until the next annual meeting of stockholders or until their respective successors are elected and qualified. Three directors (two of whom must at all times be neither parties to the Advisory Agreement, dated October 3, 1986 (the 'Advisory Agreement'), between the Company and the Adviser, nor 'interested persons' (as defined in the Investment Company Act of 1940, as amended (the 'Act')) of a party to the Advisory Agreement) will be elected by the holders of the Preferred Stock voting as a single class, and the remaining four directors (no more than two of whom at any time may be neither parties to the Advisory Agreement nor 'interested persons' (as defined in the Act) of a party to the Advisory Agreement) will be elected by the holders of the Common Stock and the Preferred Stock voting together as a single class. The requirement that no more than two directors elected by the Common Stock and the Preferred Stock voting together may be non-interested persons is designed to ensure that the approval of at least one of the directors elected by the Preferred Stock voting separately is necessary for the annual renewal of the Advisory Agreement. Directors will be elected by a plurality of the votes cast by the class or classes of stock entitled to vote for their election. It is the intention of the persons named in the accompanying form of proxy to nominate and, absent contrary instructions, to vote such proxy on behalf of the holders of Common Stock IN FAVOR OF the election of the first three persons named below (the Common and Preferred Directors). In addition, it is the intention of the persons named in the accompanying form of proxy to nominate and, absent contrary instructions, to vote such proxy on behalf of the holders of the Preferred Stock IN FAVOR OF the election of the seven persons named below (the first four persons named are designated as 'Common and Preferred Directors' and the last three persons named are designated as 'Preferred Directors'). All of the persons named below are incumbent directors, and each has consented to be named in this Proxy Statement and has agreed to serve if elected. If, due to presently unforeseen circumstances, any nominee should not be available for election, the persons named as proxies have discretionary power to vote signed but unmarked proxies and those marked for the nominee(s) in favor of a substitute nominee or nominees in accordance with their judgment. SHARES OF COMMON STOCK BENEFICIALLY OWNED PERCENT AS OF OF NAME FEBRUARY 16, 1996* CLASS PRINCIPAL OCCUPATION AND OTHER INFORMATION - -------------------------------------- ------------------ ------- ---------------------------------------------- Lionel I. Pincus** 552,133*** 20.23% Chairman of the Board of the Company, Chairman 466 Lexington Avenue of the Board, Chief Executive Officer and New York, NY 10017-3147 Director of E.M. Warburg, Pincus & Co., Inc. Age 64; Director since 1986. ('EMW'). Associated with EMW since 1966. Mr. Pincus is a Director or Trustee of Citizens Budget Commissions, School of American Ballet, Columbia University, Montefiore Medical Center, Ittleson Foundation, National Park Foundation and School of American Ballet. (table continued on next page) 2 (table continued from previous page) SHARES OF COMMON STOCK BENEFICIALLY OWNED PERCENT AS OF OF NAME FEBRUARY 16, 1996* CLASS PRINCIPAL OCCUPATION AND OTHER INFORMATION - -------------------------------------- ------------------ ------- ---------------------------------------------- John L. Furth** 215,795*** 7.90% Vice Chairman of the Board and Chief Executive 466 Lexington Avenue Officer of the Company, Vice Chairman and New York, NY 10017-3147 Director of EMW. Associated with EMW since Age 65; Director since 1986. 1970. From 1955 to 1970, Mr. Furth was associated with Burnham & Co. as a Director of Securities Research, Partner and head of the firm's Institutional Department and investment counselling operations. Mr. Furth is a Chartered Financial Analyst and Chartered Investment Counsellor. He is co-author of Shaking The Money Tree, published in 1972 by Harper & Row, President of the Grand Street Settlement and Second Trustee of Blythedale Children's Hospital. Richard N. Cooper 500 0.02% National Intelligence Counsel. Professor of Room 7E470HB Economics at Harvard University since 1981. Central Intelligence Agency Under-Secretary for Economic Affairs in the 930 Dolly Madison Blvd. U.S. State Department from 1977 to 1981. McClain, VA 22107 Professor of International Economics at Yale Age 61; Director since 1987. University from 1966 to 1977. Senior Staff Economist for President Kennedy's Council on Economic Affairs from 1961 to 1963. Mr. Cooper is a Director or Trustee of Circuit City Stores, Inc. and Phoenix Home Life Insurance Co. Mr. Cooper is the author of The International Monetary System (1987) and Economic Policy in an Interdependent World (1986). Donald J. Donahue 26,091 0.96% Chairman of Magma Copper Company since January 99 Indian Field Road 1987. Mr. Donahue is a Director or Trustee Greenwich, CT 06830 of GEV Corporation and Signet Star Age 71; Director since 1986. Reinsurance Company. He was the Chairman and a Director of NAC Holdings from 1990-1993. From December 1985 to January 1987, Mr. Donahue was a partner at Energy Capital (oil and drilling). From 1984 to August 1985, Mr. Donahue was Chairman and CEO of KMI-Continental Inc. From 1975 to 1984, he was Vice Chairman of Continental Group. Jack W. Fritz 20,100 0.74% Private investor, consultant and Director of 2425 North Fish Creek Road Fritz Broadcasting, Inc. and Fritz P.O. Box 483 Communications (developers and operators of Wilson, WY 83014 radio stations). From 1972 to January 1987, Age 68; Director since 1987. Mr. Fritz was President and Chief Executive Officer of John Blair & Co. (communications). Mr. Fritz is a Director of Advo, Inc. (table continued on next page) 3 (table continued from previous page) SHARES OF COMMON STOCK BENEFICIALLY OWNED PERCENT AS OF OF NAME FEBRUARY 16, 1996* CLASS PRINCIPAL OCCUPATION AND OTHER INFORMATION - -------------------------------------- ------------------ ------- ---------------------------------------------- Thomas A. Melfe 150 0.05% Partner in the law firm of Donovan Leisure 30 Rockefeller Plaza Newton & Irvine since 1985. Previously, Mr. 40th Floor Melfe was a Partner in the law firm of Hale, New York, NY 10112 Russell & Gray from 1981 to 1985. Mr. Melfe Age 64; Director since 1987. is a Director of Municipal Fund for New York Investors, Inc. Alexander B. Trowbridge 800 0.03% President of Trowbridge Partners, Inc. 1317 F Street, N.W. 0 (business consulting) from 1990 to January Suite 500 1994. Mr. Trowbridge was President of the Washington, DC 20004 National Association of Manufacturers from Age 66; Director since 1986. 1980 through 1990. He was Secretary of Commerce of the United States from 1967 to 1968, and served as Vice Chairman of Allied Chemical (now Allied-Signal) Corp. from 1976 to 1980. He is a Director of New England Mutual Life Ins. Co., ICOS Corporation (biopharmaceuticals), The Rouse Co. (real estate development), P.H.H. Corporation (fleet auto management; housing and plant relocation service), WMX Technologies Inc. (solid and hazardous waste collection and disposal), Sunresorts Int'l. Ltd. (hotel and real estate management), Harris Corp. (electronics and communications equipment), The Gillette Co. (personal care products) and Sun Co. Inc. (petroleum refining and marketing). - ------------ * This information has been furnished by each director. ** Messrs. Pincus and Furth are considered to be interested persons of the Company, as defined under Section 2(a)(19) of the Act by virtue of their positions as directors and officers of the Adviser. *** The shares of the Company shown above as beneficially owned by Messrs. Pincus and Furth include 83,431 shares of Common Stock (3.06% of such class) beneficially owned by EMW, 21,500 shares of Common Stock (0.79% of such class) beneficially owned by Warburg, Pincus & Co. ('WP'), the parent company of EMW, and 493,602 shares of Common Stock (18.08% of such class) owned by clients for which the Adviser has investment discretion. By reason of Rule 13d-3 under the Securities Exchange Act of 1934 (the 'Exchange Act'), Messrs. Pincus and Furth may be deemed to be the beneficial owners of such shares for certain reporting purposes under the Exchange Act, but they disclaim ownership thereof for any other purpose. ------------------------ Mr. Furth is Chairman of the Board of Directors or Trustees of other investment companies advised by the Adviser and president of one other investment company advised by the Adviser. Messrs. Cooper, Donahue, Fritz, Melfe and Trowbridge are each a Director or Trustee of other investment companies advised by the Adviser. As of February 16, 1996, the directors and officers of the Company as a group beneficially owned an aggregate of 721,405 shares of Common Stock, or 26.43% of such class, including shares of Common Stock owned by EMW and WP and shares held in accounts of clients of the Adviser as to which the Adviser exercises investment discretion. As of such date, the directors and officers of the Company did not own any shares of Preferred Stock. Section 16(a) of the Exchange Act requires the Company's officers and directors, and persons who beneficially own more than ten percent of a registered class of the Company's equity securities, to file 4 reports of ownership with the Securities and Exchange Commission, the New York Stock Exchange and the Company. Based solely upon its review of the copies of such forms received by it and written representations from such persons, the Company believes that, during 1995, all filing requirements applicable to such persons were complied with, with the exception of Mr. Melfe, who made one filing to report a transaction after the date on which it was due. DIRECTORS' COMPENSATION (for the fiscal year ended December 31, 1995) TOTAL NUMBER OF TOTAL COMPENSATION FROM MEMBERSHIPS ON BOARDS TOTAL COMPENSATION ALL INVESTMENT COMPANIES OF INVESTMENT COMPANIES DIRECTOR FROM COMPANY MANAGED BY ADVISER MANAGED BY ADVISER - ----------------------------------------- ------------------ ------------------------ ----------------------- Lionel I. Pincus None* None* 1 John L. Furth None* None* 18 Richard N. Cooper $8,000 $ 41,083 18 Donald J. Donahue 8,000 43,833 18 Jack W. Fritz 7,000 35,333 18 Thomas A. Melfe 8,000 43,583 18 Alexander B. Trowbridge 8,000 43,833 18 - ------------ * Messrs. Pincus and Furth are considered to be interested persons of the Company and the Adviser, as defined under Section 2(a)(19) of the Act, and, accordingly, receive no compensation from the Company or any other investment company advised by the Adviser. MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES THEREOF During 1995, the Company's Board of Directors held four meetings. The Audit Committee of the Board of Directors consists of Messrs. Trowbridge, Cooper, Donahue, Fritz and Melfe, none of whom is an officer or employee of the Adviser or the Company's administrator. Generally, the Audit Committee's responsibility is to monitor financial reporting, review reports on the Company's system of internal accounting controls, review the scope of the audit work, authorize and approve audit and non-audit services, review fees in relation to services performed by the accountants, review the results of the accountant's work, review and oversee responses to recommendations, if any, made to the Company by the accountants, recommend the selection of the accountants to the Board of Directors and act as a liaison between the Board of Directors and the auditors and management personnel. During the fiscal year ended December 31, 1995, the Audit Committee met once. Each Director except Mr. Pincus attended at least seventy-five percent of the aggregate number of meetings of the Board of Directors held during the fiscal year ended December 31, 1995. Each member of the Audit Committee attended the one meeting of the Audit Committee held during the fiscal year ended December 31, 1995. The Company does not have Nominating or Compensation Committees. Recommendations of candidates for election to the Board, properly presented to the Company, are considered by the Board of Directors acting as a whole. EXECUTIVE OFFICERS The officers of the Company manage its day-to-day operations and are directly responsible to the Company's Board of Directors. The Board of Directors sets broad policies for the Company and elects the officers each year at its annual organizational meeting in July. In addition to Mr. Lionel I. Pincus, Chairman of the Board of the Company, and Mr. John L. Furth, Vice Chairman of the Board and Chief Executive Officer of the Company, information with respect to whom is set forth above, the executive officers of the Company include the following persons: Mr. Anthony G. Orphanos*, 50, President of the Company since January 1992 and Managing Director of EMW since 1982. Associated with EMW since 1977. Mr. Reuben S. Leibowitz*, 48, Vice President and Chief Financial Officer of the Company since January 1989 and Managing Director of EMW. Associated with EMW since 1984. 5 Mr. Eugene P. Grace*, 44, Vice President and Secretary of the Company since October 1994. Associated with EMW since 1994. Prior to becoming associated with EMW, Mr. Grace was an attorney in private practice. In addition, Mr. Grace served as Secretary and General Counsel of Home Unity Savings Bank from 1991-1992, a depository and mortgage lending institution with assets of approximately $600 million. Mr. Arnold M. Reichman*, 47, Vice President of the Company since October 1986 and Managing Director and Assistant Secretary of EMW. Associated with EMW since 1984. Mr. Stephen Distler*, 42, Treasurer of the Company since October 1986 and Managing Director and Assistant Secretary of EMW. Associated with EMW since 1984. - ------------ * All of the executive officers are considered 'interested persons' of the Company, as defined under Section 2(a)(19) of the Act because of their association with EMW and receive no compensation from the Company. B. RATIFICATION AND APPROVAL OR REJECTION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS BY THE BOARD OF DIRECTORS (PROPOSAL NO. 2) The second proposal to be submitted at the Annual Meeting will be the ratification or rejection of the selection by the Board of Directors of Coopers & Lybrand as independent accountants for the Company for the fiscal year ending 1996, subject to termination as provided in the Act. At a meeting held on February 8, 1996, the Audit Committee of the Board of Directors of the Company recommended the selection of Coopers & Lybrand for 1996. At the Board meeting held later that day, the Board of Directors of the Company, including those Directors who are not 'interested persons' of the Company or the Adviser, approved the selection of Coopers & Lybrand for the fiscal year ending December 31, 1996, subject to termination as provided in the Act. Coopers & Lybrand has been the Company's independent accountant since 1993 and has informed the Company that it has no material direct or indirect financial interest in the Company or the Adviser. A representative of Coopers & Lybrand is not expected to be present at the Annual Meeting but will be available by telephone should any matter arise requiring the representative's presence. C. ADDITIONAL INFORMATION -- BENEFICIAL OWNERS The following table shows certain information as of February 16, 1996, concerning persons and members of groups who may be beneficial owners of 5% or more of the shares of Common Stock, other than information concerning the beneficial ownership of Messrs. Pincus and Furth which is described on pages 2 and 3 herein. 'Beneficial ownership,' as defined in Rule 13d-3 under the Exchange Act, includes shares with respect to which the owner possesses shared voting or dispositive power. PERCENT OF NUMBER OF SHARES SHARES OF OF COMMON STOCK COMMON STOCK NAME AND ADDRESS BENEFICIALLY OWNED OUTSTANDING(1) - --------------------------------------------------------------------------- ------------------ --------------- Cede & Co. (2) 2,501,627 91.64%(3) P.O. Box 20 Bowling Green Station, NY 10274 Warburg, Pincus Counsellors, Inc. 493,602(4) 18.08%(5) 466 Lexington Avenue New York, NY 10017-3147 - ------------ (1) Based on 2,729,862 shares of Common Stock outstanding as of the Record Date. (footnotes continued on next page) 6 (footnotes continued from previous page) (2) The Company believes that Cede & Co. is not the beneficial owner of shares held of record by it; certain shares may be owned by clients for which the Adviser has investment discretion. (3) Represents 75.13% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. (4) The Adviser shares dispositive power with respect to its shares pursuant to advisory agreements between the Adviser and its clients whereby the Adviser has full power to supervise and direct the investment of its advisory accounts subject to the written objectives of its clients. Such clients retain full voting power with respect to such shares. (5) Represents 14.82% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. NUMBER OF SHARES PERCENT OF SHARES OF PREFERRED STOCK OF PREFERRED STOCK NAME AND ADDRESS BENEFICIALLY OWNED OUTSTANDING(1) - -------------------------------------------------------------------------- ------------------ ------------------ Cudd & Co.(2) 30,000 5.00%(3) c/o The Chase Manhattan Bank, N.A. P.O. Box 1508 Church Street Station New York, NY 10008 Guaranty National Insurance Company 50,000 8.33%(4) 100 Inverness Terrace East Englewood, CO 80117 Hare & Co.(2) 35,000 5.83%(5) c/o The Bank of New York P.O. Box 11203 New York, NY 10249 Humana on behalf of subsidiary 80,000 13.33%(6) Humana Health Plan Inc. 500 West Main Street Louisville, KY 40202 National Chiropractic Mutual 30,000 5.00%(3) Insurance Company 1441 29th Street West Des Moines, IA 50265 Secura Mutual Insurance Company 30,000 5.00%(3) 2401 S. Memorial Drive Appleton, WI 54912 Security Reinsurance Company 50,000 8.33%(4) 9 Farm Springs Drive Farmington, CT 06032 Stein Roe & Farnham Incorporated, 170,000 28.33%(8) jointly on its own behalf and on behalf of Foremost Insurance Company(7) One South Wacker Drive Chicago, IL 60606 - ------------ (1) Based on 600,000 shares of 5.375% Preferred Stock due 1996 outstanding as of the Record Date. (2) The Company believes that these entities are not the beneficial owners of shares held of record by them. (3) Represents .90% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. (4) Represents 1.50% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. (footnotes continued on next page) 7 (footnotes continued from previous page) (5) Represents 1.05% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. (6) Represents 2.40% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. (7) Based on a report on Schedule 13G dated February 12, 1996 filed jointly on behalf of Stein Roe & Farnham Incorporated ('Stein Roe') and Foremost Insurance Company ('Foremost'), which states that Stein Roe beneficially owns and has sole dispositive power over 170,000 shares and that Foremost beneficially owns and has sole voting power over 60,000 of such shares. The Schedule 13G further states that Stein Roe beneficially owns shares on behalf of the following, each of which is an investment advisory client of Stein Roe: CLIENT NAME NUMBER OF SHARES PERCENTAGE INTEREST - ---------------------------------------------------------------------- ---------------- ------------------- Foremost 60,000 10% Health Care Indemnity, Inc. (a subsidiary of Columbia Health Care) 40,000 6.7% AVEMCO Insurance Company 35,000 5.8% West Bend Mutual Insurance Company 30,000 5.0% (8) Represents 5.11% of the aggregate number of shares of Common Stock and Preferred Stock outstanding as of the Record Date. D. OTHER MATTERS WHICH MAY COME BEFORE THE ANNUAL MEETING; STOCKHOLDER PROPOSALS The Board of Directors of the Company does not know of any other matters which may come before the Annual Meeting. However, if any other matters, of which the Board of Directors is not now aware, are properly presented for action before the Annual Meeting, it is the intention of the persons named in the accompanying form of proxy to vote such proxy in accordance with their judgment on such matters. Notice is hereby given that for a stockholder proposal to be considered for inclusion in the Company's proxy material relating to its April 1997 annual meeting of stockholders, the stockholder proposal must be received by the Company no later than November 30, 1996. E. EXPENSES The expense of the solicitation of proxies for the Annual Meeting will be borne by the Company. In addition to the use of the mails, proxies may be solicited personally or by telephone or telegraph by directors, officers and employees of the Company and the Adviser. By order of the Board of Directors, EUGENE P. GRACE Vice President and Secretary March 4, 1996 IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY IN ORDER TO AVOID THE ADDITIONAL EXPENSE OF FURTHER SOLICITATION. THEREFORE, WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO SIGN, DATE AND MAIL THE ACCOMPANYING FORM OF PROXY IN THE ENCLOSED ENVELOPE. 8 APPENDIX 1 -- PROXY CARD COUNSELLORS TANDEM SECURITIES FUND, INC. PROXY THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Arnold M. Reichman and Eugene P. Grace as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and to vote, as designated below, all stock of the above Company which the undersigned is entitled to vote, at the annual meeting of stockholders on April 16, 1996, and at any adjournments thereof. - -------------------------------------------------------------------------------- The Board of Directors Recommends a vote 'FOR all nominees' in Proposal 1 and 'FOR' Proposal 2. - -------------------------------------------------------------------------------- Proposal 1 -- Election of the following nominees as Directors*: Lionel I. Pincus For all Nominees (except as John L. Furth marked to the contrary on the Withheld for all Richard N. Cooper line provided below) Nominees Donald J. Donahue [ ] [ ] Jack W. Fritz Thomas A. Melfe ---------------------------------------------------- Alexander B. Trowbridge * The first four Nominees will be designated as Preferred and Common Directors and the last three Nominees will be designated as Preferred Directors. The Common Shareholders can only vote for the first four nominees, and the Preferred Shareholders can vote for all of the nominees. - -------------------------------------------------------------------------------- Proposal 2 -- Ratification of For Against Abstain Coopers & Lybrand L.L.P. as [ ] [ ] [ ] independent accountants of the Company for the year ending December 31, 1996: (continued -- signature required on reverse side) COUNSELLORS TANDEM SECURITIES FUND, INC. PROXY - -------------------------------------------------------------------------------- Proposal 3 -- To vote upon any and all business as may properly come before the meeting or any adjournments thereof. PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. - -------------------------------------------------------------------------------- This proxy when properly executed will be voted in the matter directed herein by the undersigned stockholder. If no direction is made, this proxy will be voted for Proposals 1 and 2. Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by president or other authorized officer. If a partnership, please sign in partnership name by authorized person. Dated: ------------------------- ------------------------- ------------------------- Signature Print Name ------------------------- ------------------------- Signature if held jointly Print Name 2