<PAGE>
As filed with the Securities and Exchange Commission on December 31, 1997
Registration No. 333-4455
===============================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 2
on Form S-1
to
FORM S-4
REGISTRATION STATEMENT
Under
The Securities Act of 1933
--------------------------
HOMESTEAD VILLAGE INCORPORATED
(Exact name of registrant as specified in its charter)
--------------------------
<TABLE>
<CAPTION>
<S> <C> <C>
Maryland 7011 74-2770966
(State or Other Jurisdiction of (Primary Standard Industrial (I.R.S. Employer
Incorporation or Organization) Classification Code Number) Identification Number)
--------------------------
</TABLE>
2100 RiverEdge Parkway
Atlanta, Georgia 30328
(770) 303-2200
(Address, including zip code, and telephone number, including area code,
of Registrant's principal executive offices)
--------------------------
Jeffrey A. Klopf, Secretary
Homestead Village Incorporated
125 Lincoln Avenue
Santa Fe, New Mexico 87501
(505) 982-9292
(Name, address including zip code, and telephone number, including area code,
of agent for service)
--------------------------
Copies to:
Edward J. Schneidman, Esq.
Mayer, Brown & Platt
190 South LaSalle Street
Chicago, Illinois 60603
(312) 782-0600
================================================================================
<PAGE>
Homestead Village Incorporated, a Maryland corporation (the "Company"),
hereby amends this Registration Statement for the purpose of withdrawing from
registration hereunder 118,099 of its shares of Common Stock, par value $0.01
per share (the "Shares"). On October 29, 1997 at 5:00 p.m., New York time (the
"Expiration Time"), the outstanding unexercised warrants to purchase Shares
("Warrants") expired pursuant to their terms. Therefore, the Company is, by this
post-effective amendment, removing from registration the remaining 118,099
Shares underlying Warrants not exercised prior to the Expiration Time pursuant
to this Registration Statement.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
certifies that it has duly caused this amendment to the registration statement
to be signed on its behalf by the undersigned, thereunto duly authorized in the
City of Santa Fe, State of New Mexico on December 31, 1997.
HOMESTEAD VILLAGE INCORPORATED
By: /s/ Jeffrey S. Klopf
-----------------------------------
Jeffrey A. Klopf
Senior Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment
to the registration statement has been signed below by the following persons in
the capacities and on the date indicated.
<TABLE>
<CAPTION>
Signature Title Date
- --------- ----- ----
<S> <C> <C>
/s/ Michael D. Cryan Co-Chairman, Chief Operating December 31, 1997
- --------------------------- Officer and Director
Michael D. Cryan
/s/ David C. Dressler, Jr.* Co-Chairman, Chief Investment
- --------------------------- Officer and Director
David C. Dressler, Jr.
/s/ Robert C. Aldworth Senior Vice President and Chief December 31, 1997
- --------------------------- Financial Officer (Principal
Robert C. Aldworth Financial Officer)
/s/ Robert C. Clark* Vice President and Controller
- --------------------------- (Principal Accounting Officer
Robert C. Clark
/s/ John P. Frazee, Jr.* Director
- ---------------------------
John P. Frazee, Jr.
/s/ Manuel A. Garcia III Director December 31, 1997
- ---------------------------
Manuel A. Garcia III
/s/ John C. Schweitzer Director December 31, 1997
- ----------------------
John C. Schweitzer
*By: /s/ Jeffrey A. Klopf December 31, 1997
--------------------
Jeffrey A. Klopf
Attorney-in-fact
</TABLE>
II-1