<PAGE>
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No. )
Filed by the Registrant / /
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))
/ / Definitive Proxy Statement
/X/ Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or Section
240.14a-12
CERTIFIED GROCERS OF CALIFORNIA, LTD.
- --------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
CERTIFIED GROCERS OF CALIFORNIA, LTD.
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
/ / $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:
------------------------------------------------------------------------
/X/ 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:
------------------------------------------------------------------------
<PAGE>
Headquarters 2601 South Eastern Avenue Los Angeles, California (213) 723-7478
Mailing Address P.O. Box 3396, Terminal Annex Los Angeles, California 90051
CERTIFIED GROCERS OF CALIFORNIA, LTD.
Alfred A. Plamann
President and
Chief Executive Officer
March 1, 1995
Dear Shareholder:
The Annual Shareholders' Meeting scheduled for March 14, 1995 has had a change
in venue. The meeting will be held at the Wyndham Garden Hotel, Salon B, C, D,
and E. The hotel is located at 5757 Telegraph Road in the City of Commerce.
I would like to take this time to personally invite each one of you to the
shareholders' meeting. As the president and chief executive officer of Certified
Grocers, I believe it is important that the lines of communication remain open
between Certified and its membership by keeping the members informed. The Annual
Shareholders' Meeting is an excellent forum which allows us to do just that.
We are changing the way Certified Grocers conducts business today in order to
secure a place for us in the future. I believe that our retailers play an
essential role in our future; after all, it is the success of your company that
lends to the success of Certified Grocers of California, Ltd. Please join me at
the Annual Shareholders' Meeting on Tuesday, March 14, 1995.
I look forward to seeing you at the meeting.
Sincerely,
CERTIFIED GROCERS OF CALIFORNIA, LTD.
Alfred A. Plamann
President and CEO
AAP:mkh
<PAGE>
CERTIFIED GROCERS OF CALIFORNIA, LTD.
2601 SOUTH EASTERN AVENUE, LOS ANGELES, CALIFORNIA 90040
-------------------
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS (REVISED)
MARCH 14, 1995
The Annual Meeting of Shareholders of Certified Grocers of California, Ltd.,
a California corporation, will be held in Salons B through E of the Wyndham
Garden Hotel, 5757 Telegraph Road, City of Commerce, California, on March 14,
1995 at 10:00 a.m., for the following purposes:
1. To elect the fifteen members of the Board of Directors for the
ensuing year, twelve by the holders of Class A Shares and three by the
holders of Class B Shares.
2. To transact such other business as may properly come before the
meeting.
The names of the nominees intended to be presented by the Board of Directors
for election as Directors for the ensuing year are set forth in the proxy
statement previously sent to you.
Only shareholders of record at the close of business on January 26, 1995
will be entitled to vote at the meeting.
All shareholders are cordially invited to attend the meeting in person.
WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, IT IS REQUESTED THAT YOU
COMPLETE, DATE AND SIGN THE PROXY RELATING TO THE ANNUAL MEETING AND RETURN IT
PROMPTLY. YOU MAY REVOKE YOUR PROXY IF YOU ATTEND THE MEETING AND WISH TO VOTE
YOUR SHARES IN PERSON.
BY ORDER OF THE BOARD OF DIRECTORS
DAVID A. WOODWARD, SECRETARY
March 1, 1995