<PAGE>
As Filed with the Securities and Exchange Commission on January 26, 1995
Registration No. 33-56005
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
------------------------
POST-EFFECTIVE AMENDMENT NO. 1
To
FORM S-2
REGISTRATION STATEMENT
Under
The Securities Act of 1933.
CERTIFIED GROCERS OF CALIFORNIA, LTD.
(Exact Name of registrant as specified in its charter)
California 95-0615250
(State or other jurisdiction (I.R.S. Employer Identification No.)
or incorporation or organization
------------------------
2601 South Eastern Avenue
Los Angeles, California 90040
(213) 723-7476
(Address, including zip code and telephone number,
including area code, of registrant's principal executive offices)
------------------------
Alfred A. Plamann, President
Certified Grocers of California, Ltd.
2601 South Eastern Avenue
Los Angeles, California 90040
(213) 723-7476
(Name, Address, Including Zip Code, and Telephone Number,
Including Area Code of Agent for Service)
------------------------
Copy to:
Neil F. Yeager
Burke, Williams & Sorensen
611 W. Sixth Street, 25th Floor
Los Angeles, California 90017
(213) 236-0600
------------------------
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 check the following box /X/
If the registrant elects to deliver its latest annual report to security
holders, or a complete and legible facsimile thereof, pursuant to Item 11(a)(l)
of this Form, check the following box / /
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------
<PAGE>
Pursuant to the undertaking contained in its Registration Statement on Form
S-2 (Registration No. 33-56005), the undersigned Registrant hereby deregisters
and removes from registration the Subordinated Patronage Dividend Certificates
Due December 15, 2001 (the "Certificates") which are the subject of said
Registration Statement and which remain unsold at the date hereof.
The purpose of this Post-Effective Amendment No. 1
is solely to deregister and remove from registration such Certificates.
<PAGE>
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-2 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Commerce, State of California, on January 25, 1995.
CERTIFIED GROCERS OF CALIFORNIA, LTD.
By /s/ ALFRED A. PLAMANN
-----------------------------------
Alfred A. Plamann
President
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the dates indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ---------------------------------------- ------------------------------ ----------------
<C> <S> <C>
/s/ ALFRED A. PLAMANN
- ---------------------------------------- President and Chief January 25, 1995
Alfred A. Plamann Executive Officer
/s/ DANIEL T. BANE Senior Vice President,
- ---------------------------------------- Chief Financial Officer and January 25, 1995
Daniel T. Bane Chief Accounting Officer
/s/ WILLARD R. MACALONEY
- ----------------------------------------
Willard R. MacAloney Director January 25, 1995
(Chairman of the Board)
/s/ LOUIS A. AMEN
- ---------------------------------------- Director January 25, 1995
Louis A. Amen
- ---------------------------------------- Director January , 1995
John Berberian
/s/ WILLIAM C. EVANS
- ---------------------------------------- Director January 25, 1995
William C. Evans
/s/ GENE A. FULTON
- ---------------------------------------- Director January 25, 1995
Gene A. Fulton
</TABLE>
S-1
<PAGE>
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ---------------------------------------- ------------------------- ----------------
<C> <S> <C>
/s/ LYLE A. HUGHES
- ---------------------------------------- Director January 25, 1995
Lyle A. Hughes
/s/ ROGER K. HUGHES
- ---------------------------------------- Director January 25, 1995
Roger K. Hughes
/s/ DARIOUSH KHALEDI
- ---------------------------------------- Director January 25, 1995
Darioush Khaledi
/s/ MARK KIDD
- ---------------------------------------- Director January 25, 1995
Mark Kidd
/s/ LEONARD R. LEUM
- ---------------------------------------- Director January 25, 1995
Leonard R. Leum
/s/ JAY MCCORMACK
- ---------------------------------------- Director January 25, 1995
Jay McCormack
/s/ MORRIE NOTRICA
- ---------------------------------------- Director January 25, 1995
Morrie Notrica
/s/ MICHAEL A. PROVENZANO
- ---------------------------------------- Director January 25, 1995
Michael A. Provenzano
/s/ ALLAN SCHARN
- ---------------------------------------- Director January 25, 1995
Allan Scharn
/s/ JAMES R. STUMP
- ---------------------------------------- Director January 25, 1995
James R. Stump
/s/ MICHAEL A. WEBB
- ---------------------------------------- Director January 25, 1995
Michael A. Webb
/s/ KENNETH YOUNG
- ---------------------------------------- Director January 25, 1995
Kenneth Young
</TABLE>
S-2