SIERRA GROWTH FUND INC
485B24F, 1996-11-20
Previous: FURNITURE BRANDS INTERNATIONAL INC, 424B1, 1996-11-20
Next: JERSEY CENTRAL POWER & LIGHT CO, 424B5, 1996-11-20



 <PAGE>
  
   As filed with the Securities and Exchange Commission on November 20, 1996
                                             File No. 2-12893
 ............................................................................... 
           SECURITIES AND EXCHANGE COMMISSION
                     Washington, DC 20549

                              
                          FORM N-1A
     
  
   REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
                 Pre-Effective Amendment No.                / /
               Post-Effective Amendment No. 58              /X/
  
     REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY 
                         ACT OF 1940         
               Post-Effective Amendment No. 58              
  
  
    
               ............................
  
           STONEBRIDGE AGGRESSIVE GROWTH FUND, INC.
             (formerly Sierra Growth Fund, Inc.)
      (Exact name of registrant as specified in charter)
  
              1801 Century Park East, Suite 1800
                Los Angeles, California 90067
           (Address of Principal Executive Office)
  
  Registrant's Telephone Number (Including Area Code) 310-277-1450
  
                   John G. Ayer, President
           Stonebridge Aggressive Growth Fund, Inc.
                    1801 Century Park East
                Los Angeles, California 90067
      (Name and address of agent for service of process)
               ................................
  
                           Copy to:
                        Michael Glazer
              Paul, Hastings, Janofsky & Walker
                   555 South Flower Street
                Los Angeles, California 90071
                     ...................
     It is proposed that this filing will become effective (check appropriate 
      box)
     /x/  immediately upon filing pursuant to paragraph (b)
     / /  on   (date)    pursuant to paragraph (b)
     / /  60 days after filing pursuant to paragraph (a)(i)
     / /  on    (date)    pursuant to paragraph (a)(i)
     / /  75 days after filing pursuant to paragraph (a)(ii)
     / /  on    (date)    pursuant to paragraph (a)(ii) 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.
  
  
    
             ................................
  Pursuant to Rule 24f-2 under the Investment Company Act of 1940, Registrant
has elected to register an indefinite number of shares of common stock.  The 
amount of the registration fee is $500.
    
<PAGE>
   
            STONEBRIDGE AGGRESSIVE GROWTH FUND, INC.
                           Form N-1A


    This Post-Effective Amendment is filed for the sole purpose of electing to
register an indefinite number of shares of common stock of Registrant pursuant 
to Rule 24f-2 under the Investment Company Act of 1940.

    
<PAGE>

                           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 of
the requirements for effectiveness of this Registration Statement pursuant to 
Rule 485(b) under the Securities Act of 1933 and has duly caused this 
Amendment to Registration Statement to be signed on its behalf by the 
undersigned, thereto duly authorized, in the City of Los Angeles and State of
California on the 19th  day of November, 1996.
    
                           STONEBRIDGE AGGRESSIVE GROWTH FUND, INC.
                                   By.........................
                              John G. Ayer, President
   
    Pursuant to the requirements of the Securities Act of 1933, as amended, this
Post-Effective Amendment to the
Registration Statement has been signed below by the following persons in the
capacities and on the dates indicated.
    
   
<TABLE>
<CAPTION>
        SIGNATURE                       TITLE             DATE
<S>                                     <C>                   <C>
 (1)     Principal Executive Officers    

        ...................           President          November 19,1996         
        John G. Ayer

        ..................            Vice President     November 19,1996                       
        Richard C. Barrett

 (2)     Principal Financial and
         Accounting Officer:


        ..................            Treasurer           November 19, 1996                                     
         Debra L. Newman
(3)     Directors:

        .................             Director            November 19, 1996        
        John G. Ayer

        .................             Director            November 19, 1996        
        Richard C. Barrett

        .................             Director            November 19, 1996                            
        Selvyn B. Bleifer

        .................             Director            November 19, 1996                                 
        Marvin Freedman
        .................             Director            November 19, 1996        
        Charles F. Haas

        ..................            Director            November 19, 1996     
        William H. Taylor

        .................             Director            November 19, 1996     
        Charles E. Woodhouse
</TABLE>
      
  


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission