0001144204-15-057022.txt : 20150929 0001144204-15-057022.hdr.sgml : 20150929 20150929121315 ACCESSION NUMBER: 0001144204-15-057022 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20150929 DATE AS OF CHANGE: 20150929 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MW Bancorp, Inc. CENTRAL INDEX KEY: 0001600065 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 000000000 STATE OF INCORPORATION: MD FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-198668 FILM NUMBER: 151129486 BUSINESS ADDRESS: STREET 1: 2110 BEECHMONT AVENUE CITY: CINCINNATI STATE: OH ZIP: 45230 BUSINESS PHONE: (513) 231-7871 MAIL ADDRESS: STREET 1: 2110 BEECHMONT AVENUE CITY: CINCINNATI STATE: OH ZIP: 45230 POS AM 1 v421223_posam.htm POST-EFFECTIVE AMENDMENT NO. 1

 

As filed with the Securities and Exchange Commission on September 29, 2015 Registration No. 333-198668

 

UNITED STATES SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

FORM S-1
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

MW BANCORP, INC.
(Exact name of registrant as specified in its charter)

 
Maryland 6712 47-2259704
(State or other jurisdiction of
incorporation or organization)
(Primary Standard Industrial
Classification Code Number)
 (I.R.S. Employer
Identification No.)
 

2110 Beechmont Avenue
Cincinnati, Ohio 45230
(513) 231-7871
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

Mr. Gregory P. Niesen
President and Chief Executive Officer
MW Bancorp, Inc.
2110 Beechmont Avenue
Cincinnati, Ohio 45230
(513) 231-7871
(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

Copies to:

 

Jason L. Hodges
Vorys, Sater, Seymour and Pease LLP
301 East Fourth Street
Suite 3500
Great American Tower
Cincinnati, OH 45202

 

Approximate date of commencement of proposed sale to public: This post-effective amendment deregisters those securities that remain unsold hereunder as of the effective date hereof.

 

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, check the following box. x

 

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 this Form is a post-effective amendment filed pursuant to Rule 462(d) 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. ¨

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated file, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer ¨ Accelerated filer ¨
Non-accelerated filer ¨ Smaller reporting company x
(Do not check if a smaller reporting company)  

 

   

 

 

DEREGISTRATION OF SECURITIES

 

In accordance with the undertaking of MW Bancorp, Inc. (the “Company”), set forth in its Registration Statement on Form S-1 (Registration No. 333-198668) filed on February 13, 1995, and declared effective on November 12, 2014 (the “Registration Statement”), the Company is filing this Post-effective Amendment No. 1 to the Registration Statement to deregister an aggregate of 247,962 unsold shares of common stock, $0.01 par value of per share, previously registered under the Securities Act of 1933 pursuant to the Registration Statement.

 

The Company filed the Registration Statement in connection with the conversion of Watch Hill Bank (formerly known as Mt. Washington Savings Bank) from mutual to stock form and the formation of the Company to serve as the stock holding company for Watch Hill Bank. The Company registered 1,124,125 shares of the Company’s common stock pursuant to the Registration Statement. Upon the consummation of the conversion and the Company’s acquisition of all of the outstanding common shares of Watch Hill Bank, the Company issued a total of 876,163 shares of the Company’s common stock. Therefore, in accordance with the undertaking mentioned above, the Company hereby deregisters the remaining 247,962 shares of Company common stock.

 

Item 16. Exhibits and Financial Statement Schedules.

 

24Powers of Attorney

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has duly caused this post-effective amendment to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cincinnati, State of Ohio, on September 29, 2015.

 

  MW BANCORP, INC.
   
   
  By:  /s/ Gregory P. Niesen
    Gregory P. Niesen
President and Chief Executive Officer

 

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.

 

Principal Executive Officer and Director:    
         
         
/s/ Gregory P. Niesen     Date: September 29, 2015  
Gregory P. Niesen        
President, Chief Executive Officer and Director      
         
         
Principal Accounting and Financial Officer:    
         
         
/s/ Jill M. Ulrich     Date: September 29, 2015  
Jill M. Ulrich        
Senior Vice President and Chief Financial Officer      
         
         
Directors:        
         
         
/s/ Bernard G. Buerger*     Date: September 29, 2015  
Bernard G. Buerger        
         
         
/s/ Gerald E. Grove*     Date: September 29, 2015  
Gerald E. Grove        
         
         
/s/ Bruce N. Thompson*     Date: September 29, 2015  
Bruce N. Thompson        
         
         
/s/ John W. Croxton*     Date: September 29, 2015  
John W. Croxton        
         
         
/s/ David M. Tedtman     Date: September 29, 2015  
David M. Tedtman        
         
         
* /s/ Gregory P. Niesen     Date: September 29, 2015  
Gregory P. Niesen,        
as attorney-in-fact        

 

   

 

 

EXHIBIT INDEX

 

Exhibits

 

24 Powers of Attorney Incorporated by reference to Signature Page of Pre-Effective Amendment No. 3 to Registration Statement on Form S-1 filed by registrant on November 6, 2014