485BPOS 1 d278751d485bpos.htm BLACKROCK BALANCED CAPITAL FUND, INC. BlackRock Balanced Capital Fund, Inc.

As filed with the U.S. Securities and Exchange Commission on February 15, 2017

Securities Act File No. 2-49007

Investment Company Act File No. 811-2405

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

   REGISTRATION STATEMENT   
   UNDER   
   THE SECURITIES ACT OF 1933   
   Pre-Effective Amendment No.   
   Post-Effective Amendment No. 72   
   and/or   
   REGISTRATION STATEMENT   
   UNDER   
   THE INVESTMENT COMPANY ACT OF 1940   
   Amendment No. 60   

(Check appropriate box or boxes)

 

 

BlackRock Balanced Capital Fund, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

100 Bellevue Parkway

Wilmington, Delaware 19809

(Address of Principal Executive Office)

 

 

Registrant’s Telephone Number, including Area Code (800) 441-7762

John M. Perlowski

BlackRock Balanced Capital Fund, Inc.

55 East 52nd Street, New York, New York 10055

(Name and Address of Agent for Service)

 

 

Copies to:

 

Counsel for the Fund:

Margery K. Neale, Esq.

Willkie Farr & Gallagher LLP

787 Seventh Avenue

New York, New York 10019-6099

 

Benjamin Archibald, Esq.

BlackRock Advisors, LLC

55 East 52nd Street

New York, New York 10055

 

 

Continuous

(Approximate Date of Proposed Offering)

 

 

It is proposed that this filing will become effective:

 

  immediately upon filing pursuant to paragraph (b)
  on (date) pursuant to paragraph (b)
  60 days after filing pursuant to paragraph (a)(1)
  on (date) pursuant to paragraph (a)(1)
  75 days after filing pursuant to paragraph (a)(2)
  on (date) pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

  This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

Title of Securities Being Registered: Shares of Common Stock, par value, $.10 per share.

Master Bond LLC, Master Large Cap Series LLC and BlackRock Cayman Master Total Return Portfolio I, Ltd. have also executed this registration statement.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all the requirements for the effectiveness of this Post-Effective Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on February 15, 2017.

 

 

Blackrock Balanced Capital Fund, Inc. (Registrant)

By:  

/s/ JOHN M. PERLOWSKI

  (John M. Perlowski,
  President and Chief Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to its Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ JOHN M. PERLOWSKI

   Director, President and Chief Executive Officer   February 15, 2017
(John M. Perlowski)    (Principal Executive Officer)  

/s/ NEAL J. ANDREWS

   Chief Financial Officer   February 15, 2017
(Neal J. Andrews)    (Principal Financial and Accounting Officer)  

JAMES H. BODURTHA*

   Director  
(James H. Bodurtha)     

BRUCE R. BOND*

   Director  
(Bruce R. Bond)     

DONALD W. BURTON*

   Director  
(Donald W. Burton)     

STUART E. EIZENSTAT*

   Director  
(Stuart E. Eizenstat)     

HENRY GABBAY*

   Director  
(Henry Gabbay)     

LENA G. GOLDBERG*

   Director  
(Lena G. Goldberg)     

ROBERT M. HERNANDEZ*

   Director  
(Robert M. Hernandez)     

HENRY R. KEIZER*

   Director  
(Henry R. Keizer)     

JOHN F. O’BRIEN*

   Director  
(John F. O’Brien)     

 

- 3 -


DONALD C. OPATRNY*

   Director  
(Donald C. Opatrny)     

ROBERTA COOPER RAMO*

   Director  
(Roberta Cooper Ramo)     

ROBERT FAIRBAIRN*

   Director  
(Robert Fairbairn)     

 

*By:   

/s/ BENJAMIN ARCHIBALD

     February 15, 2017
  

(Benjamin Archibald,
Attorney-in-Fact)

    

 

- 4 -


SIGNATURES

Master Bond LLC has duly caused this Post-Effective Amendment to the Registration Statement of BlackRock Balanced Capital Fund, Inc. to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on February 15, 2017.

 

  Master Bond LLC

By:

  /s/ JOHN M. PERLOWSKI
 

 

  (John M. Perlowski,
  President and Chief Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement of BlackRock Balanced Capital Fund, Inc. has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ JOHN M. PERLOWSKI

   Director, President and Chief Executive Officer   February 15, 2017
(John M. Perlowski)    (Principal Executive Officer)  

/s/ NEAL J. ANDREWS

   Chief Financial Officer   February 15, 2017
(Neal J. Andrews)    (Principal Financial and Accounting Officer)  

JAMES H. BODURTHA*

   Director  
(James H. Bodurtha)     

BRUCE R. BOND*

   Director  
(Bruce R. Bond)     

DONALD W. BURTON*

   Director  
(Donald W. Burton)     

STUART E. EIZENSTAT*

   Director  
(Stuart E. Eizenstat)     

HENRY GABBAY*

   Director  
(Henry Gabbay)     

LENA G. GOLDBERG*

   Director  
(Lena G. Goldberg)     

ROBERT M. HERNANDEZ*

   Director  
(Robert M. Hernandez)     

HENRY R. KEIZER*

   Director  
(Henry R. Keizer)     

JOHN F. O’BRIEN*

   Director  
(John F. O’Brien)     

 

- 5 -


DONALD C. OPATRNY*

   Director  

(Donald C. Opatrny)

    

ROBERTA COOPER RAMO*

   Director  

(Roberta Cooper Ramo)

    

ROBERT FAIRBAIRN*

   Director  

(Robert Fairbairn)

    

*By:

  

/s/ BENJAMIN ARCHIBALD

  February 15, 2017
   (Benjamin Archibald,
Attorney-in-Fact)
 

 

- 6 -


SIGNATURES

Master Large Cap Series LLC has duly caused this Post-Effective Amendment to the Registration Statement of BlackRock Balanced Capital Fund, Inc. to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on February 15, 2017.

 

  Master Large Cap Series LLC
By:  

/s/ JOHN M. PERLOWSKI

  (John M. Perlowski,
  President and Chief Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement of BlackRock Balanced Capital Fund, Inc. has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ JOHN M. PERLOWSKI

   Director, President and Chief Executive Officer   February 15, 2017
(John M. Perlowski)    (Principal Executive Officer)  

/s/ NEAL J. ANDREWS

   Chief Financial Officer   February 15, 2017
(Neal J. Andrews)    (Principal Financial and Accounting Officer)  

SUSAN J. CARTER*

   Director  
(Susan J. Carter)     

COLLETTE CHILTON*

   Director  
(Collette Chilton)     

NEIL A. COTTY*

   Director  
(Neil A. Cotty)     

RODNEY D. JOHNSON*

   Director  
(Rodney D. Johnson)     

CYNTHIA A. MONTGOMERY*

   Director  
(Cynthia A. Montgomery)     

JOSEPH P. PLATT*

   Director  
(Joseph P. Platt)     

ROBERT C. ROBB, JR.*

   Director  
(Robert C. Robb, Jr.)     

MARK STALNECKER*

   Director  
(Mark Stalnecker)     

KENNETH L. URISH*

   Director  
(Kenneth L. Urish)     

 

- 7 -


CLAIRE A. WALTON*

   Director  
(Claire A. Walton)     

FREDERICK W. WINTER*

   Director  
(Frederick W. Winter)     

BARBARA G. NOVICK*

   Director  
(Barbara G. Novick)     

 

*By:  

/s/ BENJAMIN ARCHIBALD

    February 15, 2017
 

(Benjamin Archibald,

Attorney-in-Fact)

   

 

- 8 -


SIGNATURES

BlackRock Cayman Master Total Return Portfolio I, Ltd. has duly caused this Registration Statement of BlackRock Balanced Capital Fund, Inc., with respect only to information that specifically relates to BlackRock Cayman Master Total Return Portfolio I, Ltd., to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on February 15, 2017.

 

  BlackRock Cayman Master Total Return Portfolio I, Ltd.
By:  

/s/ JOHN M. PERLOWSKI

 

(John M. Perlowski,

Director)

This Registration Statement of BlackRock Balanced Capital Fund, Inc., with respect only to information that specifically relates to BlackRock Cayman Master Total Return Portfolio I, Ltd., has been signed below by the following persons in the capacities on the dates indicated.

 

Signature

  

Title

 

Date

/s/ JOHN M. PERLOWSKI

     February 15, 2017
(John M. Perlowski)    Director, BlackRock Cayman Master Total Return Portfolio I, Ltd.  

/s/ NEAL J. ANDREWS

     February 15, 2017
(Neal J. Andrews)    Director, BlackRock Cayman Master Total Return Portfolio I, Ltd.  

 

- 9 -


EXHIBIT INDEX

 

Index No.

  

Description of Exhibit

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB    XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase

 

- 10 -