Registration No. 333-26499
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
NEW ENGLAND BUSINESS SERVICE, INC.
(Exact name of registrant as specified in its charter)
Delaware
(State or other jurisdiction of incorporation or organization)
04-2942374
(I.R.S. Employer Identification No.)
500 Main Street
Groton, Massachusetts 01471
(978) 448-6111
(Address, including zip code, and telephone number,
including area code, of registrant's principal executive offices)
Craig Barrows, Esq.
General Counsel and Secretary
New England Business Service, Inc.
500 Main Street
Groton, Massachusetts 01471
(978) 448-6111
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
Approximate date of commencement of proposed sale to the public: May 9,
1997.
If the only securities being registered on this Form are being offered
pursuant to dividend or interest reinvestment plans, please check the
following box.[ ]
If any of the securities being registered on this Form are to be
offered on a delayed or continuous basis pursuant to Rule 415 under the
Securities Act of 1933, other than securities offered only in connection
with dividend or interest reinvestment plans, check the following box.[X]
If this Form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following
box and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [ ] _______
If this Form is a post-effective amendment filed pursuant to Rule
462(c) under the Securities Act, check the following box and list the
Securities Act registration statement number of the earlier effective
registration statement for the same offering. [ ] _______
If delivery of the prospectus is expected to be made pursuant to Rule
434, please check the following box. [ ]
<PAGE> 2
DEREGISTRATION OF SECURITIES
The 365,217 shares (the "Shares") of Common Stock, par value $1.00 per
share, of New England Business Service, Inc. (the "Company") registered on
the Registration Statement on Form S-3 (Registration No. 333-26499) (the
"Registration Statement") were issued in a private transaction related to
the Company's acquisition of substantially all of the assets of Chiswick
Trading, Inc. (the "Acquisition"). The Company agreed to register the
Shares under the Securities Act of 1933 (the "Securities Act") and to use
its best efforts to cause the registration statement covering the Shares to
remain effective for a period of two years from the closing of the
acquisition on March 31, 1997. That period has now expired, with none of
the Shares having been sold pursuant to the Registration Statement.
Therefore, the Company hereby amends the Registration Statement to remove
from registration all 365,217 Shares covered by the Registration Statement
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that it meets
all of the requirements for filing on Form S-3 and has duly caused this
Post-Effective Amendment No. 1 to Registration Statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the Town of Groton,
The Commonwealth of Massachusetts, on April 2, 1999.
NEW ENGLAND BUSINESS SERVICE, INC.
----------------------------------
(Registrant)
By: DANIEL M. JUNIUS
-------------------------
Daniel M. Junius
SVP, Chief Financial Officer
Pursuant to the requirements of the Securities Act of 1933, this Post-
Effective Amendment No. 1 to Registration Statement has been signed by the
following persons in the capacities and on the date indicated.
Signature Title Date
- --------- ----- ----
ROBERT J. MURRAY President and Chief April 2, 1999
- ----------------------- Executive Officer
Robert J. Murray (principal executive
officer), Director
DANIEL M. JUNIUS
- ----------------------- SVP, Chief Financial April 2, 1999
Daniel M. Junius Officer (principal
financial and accounting
officer)
Robert. L. Gable* Director April 2, 1999
- -----------------------
Robert L. Gable
Benjamin H. Lacy* Director April 2, 1999
- -----------------------
Benjamin H. Lacy
Herbert W. Moller* Director April 2, 1999
- -----------------------
Herbert W. Moller
Richard H. Rhoads* Director April 2, 1999
- -----------------------
Richard H. Rhoads
Brian E. Stern* Director April 2, 1999
- -----------------------
Brian E. Stern
<PAGE> 4
Director
- -----------------------
M. Anne Szostak
*By: ROBERT J. MURRAY
-----------------------
Robert J. Murray
(Attorney-in-fact)