-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, DixUdJoJU3RQdlrYcjaivEfHVHqisYz/MyFqW2uwhPwsGWHJbxtv+1lFFJDc9U14 HRvdRUw7VAMEyDjZWr8Lxw== 0000896415-95-000098.txt : 19951226 0000896415-95-000098.hdr.sgml : 19951226 ACCESSION NUMBER: 0000896415-95-000098 CONFORMED SUBMISSION TYPE: 485BPOS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19951222 EFFECTIVENESS DATE: 19951222 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW ENGLAND FUNDS TRUST II CENTRAL INDEX KEY: 0000052136 STANDARD INDUSTRIAL CLASSIFICATION: [] IRS NUMBER: 041990692 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BPOS SEC ACT: 1933 Act SEC FILE NUMBER: 002-11101 FILM NUMBER: 95604057 FILING VALUES: FORM TYPE: 485BPOS SEC ACT: 1940 Act SEC FILE NUMBER: 811-00242 FILM NUMBER: 95604058 BUSINESS ADDRESS: STREET 1: 399 BOYLSTON ST STREET 2: 4TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 BUSINESS PHONE: 8002831155 MAIL ADDRESS: STREET 1: 399 BOYLSTON STREET STREET 2: 4TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: INVESTMENT TRUST OF BOSTON FUNDS DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: WORLD INVESTMENT TRUST DATE OF NAME CHANGE: 19680529 485BPOS 1 Registration Nos. 2-11101 811-242 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. 101 x and/or REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 Amendment No. 35 x (Check appropriate box or boxes) NEW ENGLAND FUNDS TRUST II (Exact Name of Registrant as Specified in Charter) 399 Boylston Street, Boston, Massachusetts 02116 (Address of Principal Executive Offices) (617) 578-1388 (Registrant's Telephone Number, including Area Code) Robert P. Connolly, Esq. Copy to:Edward A. Benjamin, Esq. New England Funds, L.P. Ropes & Gray 399 Boylston Street One International Place Boston, Massachusetts 02116 Boston, Massachusetts 02110-26624 (Name and Address of Agent for Service) It is proposed that this filing will become effective (check appropriate box) immediately upon filing pursuant to paragraph (b) of Rule 485 X on December 26, 1995 pursuant to paragraph (b) of Rule 485 60 days after filing pursuant to paragraph (a)(1) of Rule 485 on [date] pursuant to paragraph (a)(1) of Rule 485 75 days after filing pursuant to paragraph (a)(2) of Rule 485 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. Registrant has registered an indefinite number of securities under the Securities Act of 1933 in accordance with Rule 24f-2 under the Investment Company Act of 1940, as amended. Registrant filed on February 27, 1995 the Rule 24f-2 Notice for the Registrant's fiscal year ended December 31, 1994. Registration Nos. 2-11101 811-242 NEW ENGLAND FUNDS TRUST II PART C OTHER INFORMATION Part C of Post-Effective Amendment No. 100 to this Registration Statement, filed on October 11, 1995, is incorporated herein by reference in its entirety. The following additional information is hereby added to such Part C: Item 32. Undertakings (b) The Registrant undertakes to file a post-effective amendment, including financial statements relating to its Growth Fund of Israel series, which need not be certified, within four to six months after the effectiveness of Post-Effective Amendment No. 100 to this Registration Statement. Registration Nos. 2-11101 811-242 NEW ENGLAND FUNDS TRUST II SIGNATURES Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that this Post- Effective Amendment No. 101 to its Registration Statement meets all the requirements for effectiveness under paragraph (b) of Rule 485 under the Securities Act of 1933, and that it has duly caused this Post-Effective Amendment No. 101 to its Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Boston, in the Commonwealth of Massachusetts on the 22d day of December, 1995. New England Funds Trust II By: PETER S. VOSS* Peter S. Voss Chief Executive Officer By: ROBERT P. CONNOLLY Robert P. Connolly Attorney-in-fact Registration Nos. 2-11101 811-242 Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
Signature Title Date PETER S. VOSS Chairman of the Board; December 22, 1995 Peter S. Voss Chief Executive Officer; Principal Executive Officer; Trustee FRANK NESVET Treasurer December 22, 1995 Frank Nesvet GRAHAM T. ALLISON JR. Trustee December 22, 1995 Graham T. Allison Jr. KENNETH J. COWAN Trustee December 22, 1995 Kenneth J. Cowan SANDRA O. MOOSE Trustee December 22, 1995 Sandra O. Moose JAMES H. SCOTT Trustee December 22, 1995 James H. Scott HENRY L.P. SCHMELZER Trustee and President December 22, 1995 Henry L.P. Schmelzer JOHN A. SHANE Trustee December 22, 1995 John A. Shane PENDLETON P. WHITE Trustee December 22, 1995 Pendleton P. White *By: ROBERT P. CONNOLLY Robert P. Connolly Attorney-In-Fact December 22, 1995
-----END PRIVACY-ENHANCED MESSAGE-----