As filed with the Securities and Exchange Commission on August 28, 1996
Registration No. 33-50303
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
The Gillette Company (Exact name of registrant as specified in its charter)
Delaware 04-1366970 (State or other jurisdiction (I.R.S. Employer of
incorporation or organization) Identification Number)
Prudential Tower Building
Boston, Massachusetts 02199
(617) 421-7000
(Address, of principal executive offices, including zip code)
Jill C. Richardson
Secretary
The Gillette Company
Prudential Tower Building
Boston, Massachusetts 02199
(617) 421-7000
(Name and address, including zip code, and telephone
number, including area code, of agent for service)
__________________
Please send copies of all communications to:
Joseph E. Mullaney, Esq. Alan Dean, Esq.
The Gillette Company Davis Polk & Wardwell
Prudential Tower Building 450 Lexington Avenue
Boston, Massachusetts 02199 New York, New York 10017
(617) 421-7000 (212) 450-4000
Approximate date of commencement of proposed sale to the public: From time
to time after the effectiveness of the Registration Statement. If the only
securities being registered on this form are being offered pursuant to dividend
or interest reinvestment plans, please check the following box.
<PAGE>
The Gillette Company
The Gillette Company hereby removes $100,000,000 of debt securities (and
shares of common stock and attached rights to purchase shares of junior
participating preferred stock issuable upon conversion of any such debt
securities issued as convertible securities) from registration under this
Registration Statement on Form S-3 (File No. 33-50303).
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
has duly caused this Post-Effective Amendment No. 1 to its Registration
Statement to be signed on its behalf by the undersigned, thereunder duly
authorized, in the City of Boston, Commonwealth of Massachusetts, on the 28th
day of August, 1996.
THE GILLETTE COMPANY
By: *
Name: Alfred M. Zeien
Title: Chairman of the Board of Directors and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to the Registration Statement has been signed
below by the following persons in the capacities list below on August 28, 1996.
Signature
Title
*
Alfred M. Zeien
Chairman of the Board of
Directors, Chief Executive Officer
and Director (Principal Executive
Officer)
/s/ Michael C. Hawley
Michael C. Hawley
President, Chief Operating Officer
and Director
/s/ Joseph E. Mullaney
Joseph E. Mullaney
Vice Chairman of the Board of
Directors and Director
*
Thomas F. Skelly
Senior Vice President and Chief
Financial Officer (Principal
Financial Officer)
/s/ Charles W. Cramb
Charles W. Cramb
Vice President, Controller and
Principal Accounting Officer
(Principal Accounting Officer)
*
Warren E. Buffett
Director
*
Wilbur H. Gantz
Director
*
Michael B. Gifford
Director
*
Carol R. Goldberg
Director
*
Herbert H. Jacobi
Director
*
Richard R. Pivirotto
Director
*
Juan M. Steta
Director
*
Alexander B. Trowbridge
Director
*
Joseph F. Turley
Director
*By: /s/ Thomas F. Skelly
Thomas F. Skelly, for
himself and as attorney-in-
fact