485BPOS 1 d453947d485bpos.htm NATIXIS FUNDS TRUST II Natixis Funds Trust II

Registration Nos. 2-11101

811-00242

 

 

 

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. 171    x

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940    ¨
   Amendment No. 102    x

(Check appropriate box or boxes.)

 

 

NATIXIS FUNDS TRUST II

(Exact Name of Registrant as Specified in Charter)

 

 

399 Boylston Street, Boston, Massachusetts 02116

(Address of principal executive offices) (Zip Code)

Registrant’s Telephone Number, including Area Code (617) 449-2810

 

 

Copy to:

Coleen Downs Dinneen, Esq.

NGAM Distribution, L.P.

399 Boylston Street

Boston, Massachusetts 02116

 

John M. Loder, Esq.

Ropes & Gray

800 Boylston Street

Boston, Massachusetts 02199

(Name and Address of Agent for Service)  

 

 

Approximate Date of Public Offering

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)(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.

 

 

 


NATIXIS FUNDS TRUST II

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment No. 171 to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston, and the Commonwealth of Massachusetts on the 18th day of January, 2013.

 

NATIXIS FUNDS TRUST II
By:   /s/ David L. Giunta
  David L. Giunta
  President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, this amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

Signature

  

Title

  

Date

/s/ David L. Giunta

David L. Giunta

  

President, Chief Executive Officer and

Trustee

  

January 18, 2013

/s/ Michael C. Kardok

Michael C. Kardok

  

Treasurer

   January 18, 2013

Charles D. Baker*

Charles D. Baker

  

Trustee

   January 18, 2013

Robert J. Blanding *

Robert J. Blanding

  

Trustee

   January 18, 2013

Daniel M. Cain *

Daniel M. Cain

  

Trustee

   January 18, 2013

Kenneth A. Drucker *

Kenneth A. Drucker

  

Trustee

   January 18, 2013

Edmond J. English*

Edmond J. English

  

Trustee

   January 18, 2013

John T. Hailer *

John T. Hailer

  

Trustee

   January 18, 2013


Wendell J. Knox *

Wendell J. Knox

   Trustee   January 18, 2013

Martin T. Meehan *

Martin T. Meehan

   Trustee   January 18, 2013

Sandra O. Moose *

Sandra O. Moose

   Trustee, Chairperson of the Board   January 18, 2013

Erik Sirri *

Erik Sirri

   Trustee   January 18, 2013

Peter Smail *

Peter Smail

   Trustee   January 18, 2013

Cynthia L. Walker *

Cynthia L. Walker

   Trustee   January 18, 2013

 

*By:   /s/ Coleen Downs Dinneen
  Coleen Downs Dinneen
  Attorney-In-Fact 1, 2, 3, 4, 5, 6, 7, 8, 9
  January 18, 2013

 

1 

Powers of Attorney for Graham T. Allison, Jr., Robert J. Blanding, Daniel M. Cain, John T. Hailer and Sandra O. Moose are incorporated by reference to exhibit (q) to PEA No. 124 to the Registration Statement filed on December 2, 2004.

2 

Power of Attorney for Cynthia L. Walker is incorporated by reference to exhibit (q)(2) to PEA No. 128 to the Registration Statement filed on January 30, 2006.

3 

Power of Attorney for Kenneth A. Drucker is incorporated by reference to exhibit (q)(4) to PEA No. 136 to the Registration Statement filed on July 17, 2008.

4 

Power of Attorney for Wendell J. Knox is incorporated by reference to exhibit (q)(4) to PEA No. 143 to the Registration Statement filed on July 15, 2009.

5 

Power of Attorney for Erik Sirri is incorporated by reference to exhibit (q)(5) to PEA No. 146 to the Registration Statement filed on March 1, 2010.

6 

Power of Attorney for Peter Smail is incorporated by reference to exhibit (q)(6) to PEA No. 146 to the Registration Statement filed on March 1, 2010.

7 

Power of Attorney for Charles D. Baker is incorporated by reference to exhibit (q)(7) to PEA No. 154 to the Registration Statement filed on February 25, 2011.

8 

Power of Attorney for Martin T. Meehan is incorporated by reference to exhibit (q)(9) to PEA No. 169 to the Registration Statement filed on October 17, 2012.

9 

Power of Attorney for Edmond J. English is filed herewith.


Natixis Funds Trust II

Exhibit Index

Exhibits for Item 28 of Form N-1A

 

Exhibit

  

Exhibit Description

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

Other

    
1    Power of Attorney for Edmond J. English, dated December 28, 2012, effective January 1, 2013