1933 Act File No. 333-282550
As filed with the SEC on June 16, 2025
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-14
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
PRE-EFFECTIVE AMENDMENT NO.
POST-EFFECTIVE AMENDMENT NO. 1
JOHN HANCOCK BOND TRUST
(Exact Name of Registrant as Specified in Charter)
200 Berkeley Street
Boston, Massachusetts 02116
(Address of Principal Executive Offices) (Zip Code)
Registrants Telephone Number, including Area Code: 1 (800) 225-5291
Christopher Sechler, Esq.
200 Berkeley Street
Boston, Massachusetts 02116 (Name and Address of Agent for Service)
Copies to:
Mark P. Goshko, Esq.
K&L Gates LLP
One Congress Street, Suite 2900
Boston, Massachusetts 02114
This post-effective amendment is being filed pursuant to Rule 462(d) under the Securities Act of 1933 and will be effective upon filing.
Title of securities being registered: Shares of beneficial interest of the Registrant.
No filing fee is due because Registrant is relying on section 24(f) of the Investment Company Act of 1940, as amended.
JOHN HANCOCK BOND TRUST (THE REGISTRANT)
CONTENTS OF REGISTRATION STATEMENT
This Registration Statement contains the following papers and documents:
Cover Sheet
Contents of Registration Statement
Part C Other Information
Signature Pages
Exhibits - The sole purpose of this filing is to file as exhibits, with respect to the reorganization described in the Registrants Registration Statement on Form 497, filed on November 8, 2024: (i) the executed Agreement and Plan of Reorganization and Termination, as required by Item 16(4) of Form N-14; and (ii) the opinion of counsel supporting the tax matters and consequences to shareholders of the reorganization, as required by Item 16(12) of Form N-14.
JOHN HANCOCK BOND TRUST
PART C
OTHER INFORMATION
Item 15. | Indemnification |
No change from the information set forth in Item 30 of the most recently filed amendment to the Registration Statement of John Hancock Bond Trust (the Registrant) on Form N-1A under the 1933 Act and the 1940 Act (File Nos. 002-66906 and 811-03006) as filed with the Securities and Exchange Commission (the SEC) on September 26, 2024 (accession no. 0001193125-24-226923), which information is incorporated herein by reference.
Item 16. | Exhibits |
Exhibit |
Description | |
1(a) |
Amended and Restated Declaration of Trust dated January 22, 2016. -previously filed as exhibit 99.(a) to post-effective amendment no. 114 filed on June 24, 2016, accession number 0001133228-16-010461. | |
1(a)(1) |
Amendment dated December 13, 2018 to the Amended and Restated Declaration of Trust dated January 22, 2016, regarding change of address of principal place of business. -previously filed as exhibit 99.(a).1 to post-effective amendment no. 131 filed on April 26, 2019, accession number 0001133228-19-002450. | |
2(a) |
Amended and Restated By-Laws dated March 8, 2005. -previously filed as exhibit 99.(b) to post-effective amendment no. 58 filed on September 14, 2005, accession number 0001010521-05-000407. | |
2(a)(1) |
Amendment dated March 11, 2008 to the Amended and Restated By-Laws. - previously filed as exhibit 99.(b).1 to post-effective amendment no. 64 filed on September 25, 2009, accession number 0000950123-09-046081. | |
2(a)(2) |
Amendment dated June 9, 2009 to the Amended and Restated By-Laws. - previously filed as exhibit 99.(b).2 to post-effective amendment no. 64 filed on September 25, 2009, accession number 0000950123-09-046081. | |
2(a)(3) |
Amendment dated August 31, 2010 to the Amended and Restated By-Laws. - previously filed as exhibit 99.(b).3 to post-effective amendment no. 66 filed on August 30, 2011, accession number 0000950123-11-081285. | |
2(a)(4) |
Amendment dated March 10, 2016 to the Amended and Restated By-laws. - previously filed as exhibit 99.(b).4 to post-effective amendment no. 114 filed on June 24, 2016, accession number 0001133228-16-010461. | |
3 |
Not Applicable. | |
4 |
Agreement and Plan of Reorganization and TerminationFILED HEREWITH. | |
5 |
See Exhibits 1 and 2. | |
6(a) |
Amended and Restated Advisory Agreement dated June 30, 2020 between John Hancock Bond Trust (the Registrant) and John Hancock Investment Management LLC (the Advisor). -previously filed as exhibit 99.(d) to post-effective amendment no. 136 filed on September 25, 2020, accession number 0001133228-20-006424. | |
6(a)(1) |
Sub-Advisory Agreement dated December 31, 2005 (the Affiliated Sub-Advisory Agreement) among Registrant, John Hancock Investment Management LLC, and Manulife Investment Management (US) LLC relating to John Hancock Government Income Fund, John Hancock Focused High Yield Fund, and John Hancock Investment Grade Bond Fund. -previously filed as exhibit 99.(d).3 to post-effective amendment no. 59 filed on September 27, 2006, accession number 0001010521-06-00827. | |
6(a)(2) |
Amendment dated March 23, 2017 to the Affiliated Sub-Advisory Agreement relating to John Hancock Government Income Fund, John Hancock High Yield Fund, and John Hancock Investment Grade Bond Fund. previously filed as exhibit 99.(d).2 to post-effective amendment no. 136 filed on September 25, 2020, accession number 0001133228-20-006424. | |
7(a) |
Amended and Restated Distribution Agreement dated June 30, 2020 between the Registrant and John Hancock Investment Management Distributors LLC (the Distributor). -previously filed as exhibit 99.(e) to post-effective amendment no. 136 filed on September 25, 2020, accession number 0001133228-20-006424. | |
8 |
Not Applicable | |
9(a) |
Master Custodian Agreement dated September 10, 2008 between John Hancock Mutual Funds and State Street Bank and Trust Company. - previously filed as exhibit 99.(g) to post-effective amendment no. 64 filed on September 25, 2009, accession number 0000950123-09-046081. |
Item 17. | Undertakings |
(1) The undersigned Registrant agrees that prior to any public reoffering of the securities registered through the use of a prospectus which is a part of this Registration Statement by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c) of the Securities Act of 1933, the reoffering prospectus will contain the information called for by the applicable registration form for reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form.
(2) The undersigned Registrant agrees that every prospectus that is filed under paragraph (1) above will be filed as part of an amendment to the Registration Statement and will not be used until the amendment is effective, and that, in determining any liability under the Securities Act of 1933, each post-effective amendment shall be deemed to be a new registration statement for the securities offered therein, and the offering of the securities at that time shall be deemed to be the initial bona fide offering of them.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (the 1933 Act) the Registrant has duly caused this 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 16th day of June, 2025.
JOHN HANCOCK BOND TRUST | ||
By: | /s/ Kristie M. Feinberg | |
Name: Kristie M. Feinberg Title: President (Chief Executive Officer and Principal Executive Officer) |
Pursuant to the requirements of the 1933 Act, this Registration Statement has been signed below by the following persons in the capacities and on the date(s) indicated.
Signature | Title | Date | ||
/s/ Kristie M. Feinberg Kristie M. Feinberg |
President (Chief Executive Officer and Principal Executive Officer) | June 16, 2025 | ||
/s/ Fernando A. Silva Fernando A. Silva |
Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer) |
June 16, 2025 | ||
/s/ Andrew G. Arnott* |
Trustee | June 16, 2025 | ||
Andrew G. Arnott | ||||
/s/ William K. Bacic* |
Trustee | June 16, 2025 | ||
William K. Bacic | ||||
/s/ James R. Boyle* |
Trustee | June 16, 2025 | ||
James R. Boyle | ||||
/s/ William H. Cunningham* |
Trustee | June 16, 2025 | ||
William H. Cunningham | ||||
/s/ Noni L. Ellison* |
Trustee | June 16, 2025 | ||
Noni L. Ellison | ||||
/s/ Grace K. Fey* |
Trustee | June 16, 2025 | ||
Grace K. Fey | ||||
/s/ Dean C. Garfield* |
Trustee | June 16, 2025 | ||
Dean C. Garfield | ||||
/s/ Deborah C. Jackson* |
Trustee | June 16, 2025 | ||
Deborah C. Jackson |
/s/ Paul Lorentz* |
Trustee | June 16, 2025 | ||
Paul Lorentz | ||||
/s/ Hassell H. McClellan* |
Trustee | June 16, 2025 | ||
Hassell H. McClellan | ||||
/s/ Frances G. Rathke* |
Trustee | June 16, 2025 | ||
Frances G. Rathke | ||||
/s/ Thomas R. Wright* |
Trustee | June 16, 2025 | ||
Thomas R. Wright |
* | By: Power of Attorney. |
By: | /s/ Thomas Dee | |
Thomas Dee Attorney-In-Fact |
* | Pursuant to Power of Attorney previously filed with Form N-14 on October 8, 2024. |
Exhibit Index
(4) | Agreement and Plan of Reorganization and Termination. | |
(12)(a) | Tax Opinion of K&L Gates LLP. | |
(12)(a)(1) | Consent of K&L Gates LLP. |