Managers Funds Sample Contracts

TRANSFER AGENCY AND SHAREHOLDER SERVICES AGREEMENT
Transfer Agency and Shareholder Services Agreement • September 28th, 2016 • Amg Funds Iii

This Transfer Agency And Shareholder Services Agreement is made as of July 1, 2016 (“Effective Date”) by and between BNY Mellon Investment Servicing (US) Inc. (“BNYM”), and each of AMG Funds, AMG Funds I, AMG Funds II, AMG Funds III and Aston Funds (individually, an “Investment Company”; collectively, the “Investment Companies”), each on its own behalf and on behalf of each of its Portfolios listed on Schedule B. Capitalized terms, and certain noncapitalized terms, not otherwise defined shall have the meanings set forth in Schedule A (Schedule A also contains an index of defined terms providing the location of all defined terms). The term “Agreement” shall mean this Transfer Agency And Shareholder Services Agreement as constituted on the Effective Date, and thereafter as it may be amended from time to time as provided for herein. All references to “Schedule B” herein mean Schedule B attached hereto as constituted on the Effective Date, and thereafter as it may be amended from time to t

AutoNDA by SimpleDocs
SUBADVISORY AGREEMENT
Subadvisory Agreement • March 12th, 2021 • Amg Funds Iii • Connecticut

The AMG Managers Special Equity Fund (the “Fund”) is a series of a Massachusetts business trust (the “Trust”) that is registered as an investment company under the Investment Company Act of 1940, as amended (the “Act”), and subject to the rules and regulations promulgated thereunder.

INTERIM SUBADVISORY AGREEMENT
Interim Subadvisory Agreement • March 22nd, 2021 • Amg Funds Iii • Massachusetts

AGREEMENT made as of the 19th day of March, 2021, between AMG FUNDS LLC, a limited liability company organized under the laws of the state of Delaware and having its principal place of business at One Stamford Plaza, 263 Tresser Boulevard, Suite 949, Stamford, Connecticut 06901 (the “Adviser”) and VERITAS ASSET MANAGEMENT LLP, a limited liability partnership organized under the laws of the United Kingdom and having its principal place of business at 1 Smart’s Place, London WC2B 5LW (the “Subadviser”).

SUBADVISORY AGREEMENT
Subadvisory Agreement • May 21st, 2021 • Amg Funds Iii • Massachusetts

AGREEMENT made as of the [ day of , ], between AMG FUNDS LLC, a limited liability company organized under the laws of the state of Delaware and having its principal place of business at One Stamford Plaza, 263 Tresser Boulevard, Suite 949, Stamford, Connecticut 06901 (the “Adviser”) and VERITAS ASSET MANAGEMENT LLP, a limited liability partnership organized under the laws of the United Kingdom and having its principal place of business at 1 Smart’s Place, London WC2B 5LW (the “Subadviser”).

LETTER AGREEMENT
Letter Agreement • October 13th, 2020 • Amg Funds
LETTER AGREEMENT
Letter Agreement • April 28th, 2014 • Amg Funds Iii
LETTER AGREEMENT
Letter Agreement • May 21st, 2021 • Amg Funds Iii
SUB-ADVISORY AGREEMENT
Sub-Advisory Agreement • March 31st, 2006 • Managers Funds • Connecticut

The Managers Global Bond Fund (the “Fund”) is a series of a Massachusetts business trust (the “Trust”) that is registered as an investment company under the Investment Company Act of 1940, as amended, (the “Act”), and subject to the rules and regulations promulgated thereunder.

LETTER AGREEMENT
Letter Agreement • September 28th, 2012 • Managers Funds
LETTER AGREEMENT
Letter Agreement • April 30th, 2015 • Amg Funds Iii
BY-LAWS OF AMG FUNDS III Dated as of October 8, 2020
Amg Funds Iii • October 9th, 2020 • Amg Funds Iii
Amended and Restated Distribution Agreement Dated as of September 17, 2015
Distribution Agreement • September 28th, 2015 • Amg Funds Iii • Massachusetts

This AMENDED AND RESTATED DISTRIBUTION AGREEMENT (the “Agreement”), is dated September 17, 2015, between AMG Funds III, a Massachusetts business trust (the “Company”), on behalf of each of its series listed on Appendix A (the “Fund” or “Funds”), as Appendix A may be amended from time to time in accordance with Section 13 below, and AMG Distributors, Inc., a Delaware corporation (the “Distributor”). The Company is registered as an investment company under the Investment Company Act of 1940 (the “1940 Act”), and offers for sale shares (the “Shares”) of each Fund, which Shares have been registered under the Securities Act of 1933 (the “1933 Act”), to the public in accordance with the terms and conditions set forth in the prospectuses (each, a “Prospectus”) and statements of additional information (each, a “Statement of Additional Information”) of the Funds included in the Company’s registration statement on Form N-1A (the “Registration Statement”), as such documents may be amended from ti

FOREIGN CUSTODY MANAGER AGREEMENT
Foreign Custody Manager Agreement • March 31st, 2011 • Managers Funds • New York

WHEREAS, BNY desires to serve as a Foreign Custody Manager and perform the duties set forth herein on the terms and conditions contained herein;

LETTER AGREEMENT
Letter Agreement • September 28th, 2015 • Amg Funds Iii
Amended and Restated Distribution Agreement Dated as of , 2009
Distribution Agreement • March 31st, 2010 • Managers Funds • Connecticut

This AMENDED AND RESTATED DISTRIBUTION AGREEMENT (the “Agreement”), is dated , 2009, between The Managers Funds , a Massachusetts business trust (the “Company”), on behalf of each of its series listed on Appendix A (the “Fund” or “Funds”), as Appendix A may be amended from time to time in accordance with Section 12 below, and Managers Distributors, Inc., a Delaware corporation (the “Distributor”). The Company is registered as an investment company under the Investment Company Act of 1940 (the “1940 Act”), and offers for sale shares (the “Shares”) of each Fund, which Shares have been registered under the Securities Act of 1933 (the “1933 Act”), to the public in accordance with the terms and conditions set forth in the Prospectus and Statement of Additional Information (the “Prospectus”) of the Funds included in the Company’s Registration Statement on Form N-1A, as such documents may be amended from time to time.

LETTER AGREEMENT
Letter Agreement • March 28th, 2013 • Managers Funds
Exhibit (h.4) AMENDMENT NO. 4 TO TRANSFER AGENCY SERVICES AGREEMENT
Transfer Agency Services Agreement • March 28th, 2008 • Managers Funds

This Amendment No. 4 To Transfer Agency Services Agreement (“Amendment No.4”), dated as of January 1, 2008, being entered into by and between PFPC Inc. (“PFPC”) and each of the Massachusetts business trusts listed on the signature page to this Amendment No. 4 (the “Trusts”), amends the Transfer Agency Services Agreement, dated as of January 24, 2005, by and between PFPC and the Trusts on an individual basis (“Original Agreement”), as amended by the Section 312 Foreign Financial Institution Amendment, dated as of July 5, 2006, by and between PFPC and the Trusts on an individual basis (“Amendment No. 1”), the Amendment To Transfer Agency Services Agreement, dated as of March 20, 2007, by and between PFPC and the Trusts on an individual basis (“Amendment No. 2”), and the Form 8300, FINCEN Section 314(a) Information Requests and Suspicious Activity Report Amendment, dated as of September 28, 2007, by and between PFPC and the Trusts on an individual basis (“Amendment No. 3”). The Original A

FORM OF AMENDED AND RESTATED ADMINISTRATION AGREEMENT
Administration Agreement • September 28th, 2016 • Amg Funds Iii • Massachusetts

AMENDED AND RESTATED ADMINISTRATION AGREEMENT (the “Agreement”), dated as of October 1, 2016, amending and restating the Administration and Shareholder Servicing Agreement dated April 1, 1999, and as amended from time to time, between AMG Funds III (the “Trust”), a Massachusetts business trust, and AMG Funds LLC (the “Administrator”), a limited liability company organized under the laws of Delaware.

AMENDMENT NO. 1 DATED AS OF JULY 1, 2015 TO FUND MANAGEMENT AGREEMENT DATED AS OF APRIL 1, 1999
Fund Management Agreement • September 28th, 2015 • Amg Funds Iii

WHEREAS, AMG FUNDS III (formerly, THE MANAGERS FUNDS), a Massachusetts business trust having its principal place of business in Norwalk, Connecticut (the “Company”), and AMG FUNDS LLC (formerly, MANAGERS INVESTMENT GROUP LLC, which was formerly THE MANAGERS FUNDS LLC), a limited liability company organized under the laws of the State of Delaware and having its principal place of business in Norwalk, Connecticut (the “Manager”), entered into a Fund Management Agreement dated as of April 1, 1999 (as amended through the date hereof, the “Fund Management Agreement”);

TRANSFER AGENCY SERVICES AGREEMENT
Transfer Agency Services Agreement • March 16th, 2005 • Managers Funds

THIS AGREEMENT is made as of , 2004 by and between PFPC INC., a Massachusetts corporation (“PFPC”), and each of the entities listed on Schedule A, attached hereto and as may be amended from time to time and such other entities that may be advised by The Managers Funds LLC after the date of this Agreement (each individually, a “Trust” and collectively, the “Trusts”).

LETTER AGREEMENT
Letter Agreement • March 31st, 2011 • Managers Funds
LETTER AGREEMENT
Letter Agreement • September 28th, 2018 • Amg Funds Iii
AutoNDA by SimpleDocs
AMG FUNDS Amendment No. 2 to Amended and Restated Agreement and Declaration of Trust CERTIFICATE AND INSTRUMENT OF AMENDMENT September 17, 2020
Amg Funds • October 13th, 2020

The undersigned, constituting at least a majority of the Trustees of AMG Funds (the “Trust”), do hereby amend the Amended and Restated Agreement and Declaration of Trust of the Trust dated December 13, 2013, as amended from time to time (the “Declaration of Trust”), as follows:

LETTER AGREEMENT
Letter Agreement • March 30th, 2012 • Managers Funds
LETTER AGREEMENT
Letter Agreement • May 26th, 2017 • Amg Funds Iii
ADMENDMENT TO SUBADVISORY AGREEMENT
Subadvisory Agreement • March 31st, 2006 • Managers Funds

Reference is hereby made to the Subadvisory Agreement (the “Agreement”) dated September 14, 2004, between Wellington Management Company, LLP (“Subadvisor”) and The Managers Funds LLC, (now Managers Investment Group LLC (the “Manager”)) with respect to Managers International Equity Fund.

LETTER AGREEMENT AMG Managers Loomis Sayles Bond Fund Fund Management Agreement
Letter Agreement • April 30th, 2019 • Amg Funds Iii
LETTER AGREEMENT AMG Managers Cadence Emerging Companies Fund Subadvisory Agreement
Letter Agreement • September 28th, 2017 • Amg Funds Iii
SUBADVISORY AGREEMENT
Subadvisory Agreement • March 31st, 2009 • Managers Funds • Connecticut

The Managers Special Equity Fund (the “Fund”) is a series of a Massachusetts business trust (the “Trust”) that is registered as an investment company under the Investment Company Act of 1940, as amended, (the “Act”), and subject to the rules and regulations promulgated thereunder.

LETTER AGREEMENT AMG GW&K ESG Bond Fund Fund Management Agreement
Letter Agreement • May 21st, 2021 • Amg Funds Iii
LETTER AGREEMENT
Letter Agreement • December 7th, 2020 • Amg Funds Iii
FORM OF AMENDMENT NO. 2 DATED AS OF OCTOBER 1, 2016 TO FUND MANAGEMENT AGREEMENT DATED AS OF APRIL 1, 1999
Fund Management Agreement • September 28th, 2016 • Amg Funds Iii

WHEREAS, AMG FUNDS III (formerly, THE MANAGERS FUNDS), a Massachusetts business trust having its principal place of business in Greenwich, Connecticut (the “Company”), and AMG FUNDS LLC (formerly, MANAGERS INVESTMENT GROUP LLC, which was formerly THE MANAGERS FUNDS LLC), a limited liability company organized under the laws of the State of Delaware and having its principal place of business in Greenwich, Connecticut (the “Manager”), entered into an Fund Management Agreement dated as of April 1, 1999 (as amended through the date hereof, the “Fund Management Agreement”);

LETTER AGREEMENT
Letter Agreement • September 28th, 2011 • Managers Funds
LETTER AGREEMENT AMG GW&K Small/Mid Cap Fund Investment Management Agreement
Letter Agreement • October 13th, 2020 • Amg Funds
LETTER AGREEMENT
Letter Agreement • April 30th, 2009 • Managers Funds
Time is Money Join Law Insider Premium to draft better contracts faster.