Hancock John Series Trust Sample Contracts

AutoNDA by SimpleDocs
TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
Transfer Agency and Service Agreement • September 28th, 2007 • Hancock John Series Trust • Massachusetts
MASTER CUSTODIAN AGREEMENT
Master Custodian Agreement • August 11th, 2000 • Hancock John Series Trust • Massachusetts
AGREEMENT AND PLAN OF REORGANIZATION
Agreement and Plan of Reorganization • June 30th, 2008 • Hancock John Series Trust • Massachusetts

This Agreement and Plan of Reorganization (the “Agreement”) is made as of December 27, 2007, by and between John Hancock Multi Cap Growth Fund (the “Acquired Fund”) and John Hancock Mid Cap Equity Fund (the “Acquiring Fund”)(together with the Acquired Fund, the “Funds” or individually, each a “Fund”), each a series of John Hancock Series Trust (the “Trust”), a Massachusetts business trust.

Master Custodian Agreement
Master Custodian Agreement • February 26th, 2009 • Hancock John Series Trust • Massachusetts
JOHN HANCOCK SERIES TRUST ADVISORY AGREEMENT
Advisory Agreement • December 28th, 2009 • Hancock John Series Trust • Massachusetts

Advisory Agreement dated July 1, 2009, between John Hancock Series Trust, a Massachusetts business trust (the “Trust”), and John Hancock Advisers, LLC, a Delaware limited liability company (“JHA” or the “Adviser”). In consideration of the mutual covenants contained herein, the parties agree as follows:

Boston, MA 02210 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Series Trust • December 29th, 2011

With reference to each of the Advisory Agreements entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • February 28th, 2012 • John Hancock Series Trust • Massachusetts

This Amended and Restated Transfer Agency and Service Agreement is made as of the 1st day of July, 2011 by and between each investment company identified on Exhibit A attached hereto (individually the “Fund” and collectively the “Funds”), each a Massachusetts business trust having its principal office and place of business at 601 Congress Street, Boston, Massachusetts, 02210 and John Hancock Signature Services, Inc. (“JHSS”), a Delaware corporation having its principal office and place of business at 380 Stuart Street, Boston, Massachusetts, 02116 (“JHSS”) and amends and restates the Transfer Agency and Service Agreements dated June 1, 2007, as amended between the parties.

JOHN HANCOCK SERIES TRUST ADVISORY AGREEMENT
Advisory Agreement • October 8th, 2009 • Hancock John Series Trust • Massachusetts

Advisory Agreement dated July 1, 2009, between John Hancock Series Trust, a Massachusetts business trust (the “Trust”), and John Hancock Advisers, LLC, a Delaware limited liability company (“JHA” or the “Adviser”). In consideration of the mutual covenants contained herein, the parties agree as follows:

SERVICE AGREEMENT
Service Agreement • October 8th, 2009 • Hancock John Series Trust • Massachusetts
CHIEF COMPLIANCE OFFICER SERVICES AGREEMENT
Chief Compliance Officer Services Agreement • February 25th, 2011 • John Hancock Series Trust • Massachusetts

THIS AGREEMENT (the “Agreement”) is made as of this 10th day of March, 2009 by and among the trusts listed in Appendix A (the “Trusts”), on behalf of themselves and each of their funds (the “Funds”), John Hancock Investment Management Services, LLC (“JHIMS”) and John Hancock Advisers, LLC (“JHA”) (JHIMS and JHA are collectively referred to as “John Hancock”) and the Trust’s Chief Compliance Officer, Frank Knox (the “CCO”).

AutoNDA by SimpleDocs
AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
Transfer Agency and Service Agreement • February 28th, 2012 • John Hancock Series Trust

This Amendment dated as of December 6, 2011 is made to the Amended and Restated Transfer Agency and Services Agreement dated July 1, 2011, as amended (the “Agreement”) by and between each investment company identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
Transfer Agency and Service Agreement • February 27th, 2008 • Hancock John Series Trust • Massachusetts

This Transfer Agency and Service Agreement is made as of the 1st day of June, 2007 by and between each investment company advised by John Hancock Advisers, Inc. and identified on Exhibit A attached hereto (individually the “Fund” and collectively the “Funds”), each a Massachusetts business trust having its principal office and place of business at 601 Congress Street, Boston, Massachusetts, 02210 and John Hancock Signature Services, Inc. (“JHSS”), a Delaware corporation having its principal office and place of business at 380 Stuart Street, Boston, Massachusetts, 02116 (“JHSS”).

John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210
Hancock John Series Trust • February 24th, 2010

by shareholders, this Expense Limit will become effective on January 22, 2010, the proposed date of the reorganization, and shall continue in effect until February 28, 2011.

John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210
John Hancock Series Trust • February 25th, 2011

The Adviser agrees to limit John Hancock Money Market Fund’s management fee to a maximum annual rate of 0.40% of the Fund’s average daily net assets. The limitation will continue until at least July 31, 2011.

John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805
John Hancock Series Trust • February 27th, 2013

With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDMENT TO THE TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
The Transfer Agency and Service Agreement • February 26th, 2009 • Hancock John Series Trust

This Amendment dated as of June 1, 2008 is made to the Transfer Agency and Services Agreement dated June 1, 2007 (the “Agreement”) by and between each investment company advised by John Hancock Advisers, Inc. and identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

Boston, MA 02210 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Series Trust • July 1st, 2013

With reference to each of the Advisory Agreements entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

JOHN HANCOCK SERIES TRUST 101 Huntington Avenue Boston, MA 02199
Hancock John Series Trust • March 1st, 2004
Boston, MA 02210 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
Hancock John Series Trust • December 30th, 2010

With reference to each of the Advisory Agreements entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

Time is Money Join Law Insider Premium to draft better contracts faster.