Post-Effective Amendment No. 3 to Form S-3 for Nationwide Health Care Properties

As filed with the Securities and Exchange Commission on February 4, 2004

Registration No. 333-17061


 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

POST-EFFECTIVE AMENDMENT NO. 3

TO

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 


 

NATIONWIDE HEALTH PROPERTIES, INC.

(Exact Name of Registrant as Specified in its Charter)

 


 

Maryland   95-3997619

(State or Other Jurisdiction of

Incorporation or Organization)

 

(I.R.S. Employer

Identification No.)

 

610 Newport Center Drive, Suite 1150

Newport Beach, California 92660-6429

(949) 718-4400

(Address, Including Zip Code, and Telephone Number, Including

Area Code, of Registrant’s Principal Executive Offices)

 


 

R. Bruce Andrews

President and Chief Executive Officer

Nationwide Health Properties, Inc.

610 Newport Center Drive, Suite 1150

Newport Beach, California 92660-6429

(949) 718-4400

(Name, Address, Including Zip Code, and Telephone Number,

Including Area Code, of Agent for Service)

 


 

Copy To:

 

Gary J. Singer, Esq.

Brandi R. Steege, Esq.

O’Melveny & Myers LLP

610 Newport Center Drive, Suite 1700

Newport Beach, CA 92660-6429

(949) 760-9600

 


 

Approximate date of commencement of proposed sale to the public:    Not applicable.

 

If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, 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 interest reinvestment plans, check the following box.    ¨

 

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨

 

If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨

 

If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box.    ¨

 



Deregistration of Securities

 

Nationwide Health Properties, Inc. (the “Company”) registered $333,121,563 of its Debt Securities, Preferred Stock, Depositary Shares, Common Stock, and Securities Warranties (the “Securities”) pursuant to its Registration Statement on Form S-3 (File No. 333-17061) filed on November 27, 1996 and declared effective on January 6, 1997 (the “Registration Statement”), as amended by Post-Effective Amendment No. 1 filed on May 29, 1998 and Post-Effective Amendment No. 2 filed on August 19, 1998. By filing this Post-Effective Amendment No. 3 to the Registration Statement, the Company hereby removes from registration $8,140,488.30 of the Securities, which remain unsold as of the date hereof. The Registration Statement is hereby amended, as appropriate, to reflect the deregistration of the Securities which remain unsold.


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. 3 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, State of California, on the 28th day of January, 2004.

 

NATIONWIDE HEALTH PROPERTIES, INC.
By:  

/s/    R. Bruce Andrews        

   
   

R. Bruce Andrews

President and Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 3 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature


  

Title


 

Date


/s/    Charles D. Miller        


Charles D. Miller

  

Chairman and Director

  January 28, 2004

/s/    R. Bruce Andrews        


R. Bruce Andrews

   President, Chief Executive Officer and Director (principal executive officer)   January 28, 2004

/s/    Mark L. Desmond        


Mark L. Desmond

   Senior Vice President and Chief Financial Officer (principal financial and accounting officer)   January 28, 2004

/s/    David R. Banks        


David R. Banks

  

Director

  January 28, 2004

/s/    William K. Doyle        


William K. Doyle

  

Director

  January 28, 2004

/s/    Douglas M. Pasquale        


Douglas M. Pasquale

  

Director

  January 28, 2004

/s/    Robert D. Paulson        


Robert D. Paulson

  

Director

  January 28, 2004

/s/    Keith P. Russell        


Keith P. Russell

  

Director

  January 28, 2004

/s/    Jack D. Samuelson        


Jack D. Samuelson

  

Director

  January 28, 2004