<PAGE> 1
As filed with the Securities and Exchange Commission
on February 11, 1994
Registration No. 33-50835
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
________________
FORM S-3
POST-EFFECTIVE AMENDMENT NO. 1 TO
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
_______________
MEDITRUST
(Exact name of registrant as specified in governing
instruments)
Massachusetts 04-6532031
(State or other jurisdiction of (I.R.S. Employer Identification No.)
incorporation or organization)
128 Technology Center
Waltham, Massachusetts 02154
(617) 736-1500
(Address, including zip code, and telephone number, including area code,
of registrant's principal executive offices)
_______________
ABRAHAM D. GOSMAN
Chairman and Chief Executive Officer
MEDITRUST
128 Technology Center
Waltham, MA 02154
(617) 736-1500
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
Copies of communications to:
MICHAEL J. BOHNEN, ESQUIRE
NUTTER, McCLENNEN & FISH
One International Place
Boston, MA 02110-2699
(617) 439-2000
Approximate date of commencement of proposed sale to public: From time to
time after the effective date of this 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. [ ]
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
reinvestment plans, check the following box. [X]
Pursuant to Rule 429 under the Securities Act of 1933, the Prospectus
contained herein also relates to securities of the registrant previously
registered on Form S-3 (Registration No. 33-55386).
<PAGE> 2
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 to the registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Boston, Commonwealth of
Massachusetts on February 10, 1994.
MEDITRUST
By: /s/Abraham D. Gosman*
-----------------------------
Abraham D. Gosman, Chairman of
the Board and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, this amendment
to the registration statement has been signed by the following persons in the
capacities and on the dates indicated:
Signature Title Date
/s/Abraham D. Gosman* Chairman of the
- --------------------------------- Board and Chief
Abraham D. Gosman Executive Officer
(Principal Executive Officer) February 10,
1994
/s/Lisa M. Pavelka* Treasurer and
- --------------------------------- Vice President
Lisa M. Pavelka (Principal February 10, 1994
Financial and Accounting Officer)
/s/David F. Benson*
- ---------------------------------
David F. Benson President
and Trustee February 10,
1994
/s/Edward W. Brooke* Trustee February 10,
- --------------------------------- 1994
Edward W. Brooke
/s/Hugh L. Carey* Trustee February 10,
- --------------------------------- 1994
Hugh L. Carey
-2-
<PAGE> 3
/s/Robert Cataldo* Trustee February 10,
- ---------------------------- 1994
Robert Cataldo
/s/Philip L. Lowe* Trustee February 10,
- ---------------------------- 1994
Philip L. Lowe
/s/Thomas J. Magovern* Trustee February 10,
- ---------------------------- 1994
Thomas J. Magovern
/s/Gerald Tsai, Jr.* Trustee February 10,
- ---------------------------- 1994
Gerald Tsai, Jr.
/s/Frederick W. Zuckerman* Trustee February 10,
- ---------------------------- 1994
Frederick W. Zuckerman
/s/ Michael J. Bohnen
- --------------------------------------------
Michael J. Bohnen, Attorney-in-Fact*
* A Power of Attorney was
previously filed with the
registration statement.
11188
-3-