<PAGE>
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 1, 1996
REGISTRATION NO. 333-05931
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
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
______________________
CAMERON ASHLEY BUILDING PRODUCTS, INC.
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C> <C>
GEORGIA 5030 58-1984957
(State or other jurisdiction (Primary Standard Industrial) (I.R.S. Employer Identification Number)
of incorporation or organization) Classification Code Number)
</TABLE>
11651 PLANO ROAD, SUITE 100
DALLAS, TEXAS 75243
(214) 860-5100
(Address, including zip code, and telephone number, including area code,
of registrant's principal executive offices)
JOHN S. DAVIS, ESQ.
11651 PLANO ROAD, SUITE 100
DALLAS, TEXAS 75243
(214)860-5120
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
THE COMMISSION IS REQUESTED TO SEND COPIES OF ALL COMMUNICATIONS TO:
JOEL J. HUGHEY
TERI LYNN McMAHON
ALSTON & BIRD
ONE ATLANTIC CENTER
1201 WEST PEACHTREE STREET
ATLANTA, GEORGIA 30309-3424
<TABLE>
<CAPTION>
CALCULATION OF REGISTRATION FEE
- -------------------------------------------------------------------------------------------------------
Amount of
Title of Shares to be Amount Maximum Offering Maximum Aggregate Registration
Registered to be Registered Price per Share Offering Price Fee
- -------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Common Stock, no par 1,500,000 shares(1) $11.81 $17,715,000 $6,109(2)
value per share
- -------------------------------------------------------------------------------------------------------
</TABLE>
(1) This Post-Effective Amendment removes from registration 300,000 shares
previously included in the shares registered which were not sold in the
offering.
(2) Previously paid by the Registrant.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
This Post-Effective Amendment consists of this cover page, page 1 and
pages II-1 and II-2.
<PAGE>
The Registrant hereby removes from registration 300,000 shares of common
stock, no par value per share (the "Common Stock"), which shall constitute
all of the shares of Common Stock previously registered that remained unsold
as of June 28, 1996 which the Selling Shareholder (as described in the
Registration Statement) has determined not to offer and sell pursuant to this
Registration Statement.
-2-
<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-3 and has duly caused this
Post-Effective Amendment No. 1 to this registration statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the City of
Dallas, State of Texas, as of July 1, 1996.
CAMERON ASHLEY BUILDING PRODUCTS, INC.
By: /s/ Dixon McElwee
-----------------------------------
Dixon McElwee
Vice President
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities indicated as of July 1, 1996.
SIGNATURE TITLE DATE
--------- ----- ----
* Chairman of the Board July 1, 1996
- ------------------------------ (principal executive officer)
Ronald R. Ross
* President and Director July 1, 1996
- ------------------------------
Walter J. Muratori
* Vice President, Chief Financial July 1, 1996
- ------------------------------ Officer (principal financial
Dixon McElwee officer)
* Vice President, Chief July 1, 1996
- ------------------------------ Accounting Officer (principal
John H. Bradberry accounting officer)
* Director July 1, 1996
- ------------------------------
Richard L. Cravey
* Director July 1, 1996
- ------------------------------
William A. Davies
Director July _, 1996
- ------------------------------
William E. Green
Director July _, 1996
- ------------------------------
Donald S. Huml
Director July _, 1996
- ------------------------------
Don A. Rice
Director July _, 1996
- ------------------------------
Stanley C. Weiss
II-1
<PAGE>
* Director July 1, 1996
- ------------------------------
Charles C. Schoen, III
*By: /s/ John S. Davis
--------------------------
John S. Davis
Attorney-In-Fact
II-2