0001144204-18-020682 Sample Contracts

MANAGEMENT CONTRACT
Management Contract • April 16th, 2018 • Gmo Trust • Massachusetts

Management Contract executed as of April 13, 2018, between GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of its series, GMO High Yield Fund (the “Fund”), and GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (the “Manager”).

AutoNDA by SimpleDocs
SCHEDULE A Distribution Agreement GMO TRUST
Distribution Agreement • April 16th, 2018 • Gmo Trust
AMENDED AND RESTATED SERVICING AND SUPPLEMENTAL SUPPORT AGREEMENT
Supplemental Support Agreement • April 16th, 2018 • Gmo Trust

This Amended and Restated Servicing and Supplemental Support Agreement (the “Agreement”), effective April 16, 2018, between GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of each of its Class II, Class III, Class IV, Class V, Class VI, and Class VII (each a “Standard Class” and, collectively, the “Standard Classes”) and Mutual Fund Class (the “MF Class” and together with the Standard Classes, collectively the “Classes”) Shares (the “Shares”), of each Fund listed on Exhibit I hereto (collectively, the “Funds”), and GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (“GMO” or the “Service Provider”), hereby amends and restates the Servicing Agreement, executed as of May 30, 1996, between the Trust and the Service Provider.

April [ ], 2018
Gmo Trust • April 16th, 2018

Re: Form of Amendment to the Amended and Restated Custodian Agreement, dated as of August 8, 2017, by and among GMO Trust, on behalf of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC (“GMO”) and State Street Bank and Trust Company (“State Street Bank”), as amended (the “Custodian Agreement”), and the Amended and Restated Delegation Agreement, dated as of June 29, 2001, by and between State Street Bank and GMO Trust, on behalf of its series of the Trust, as amended (the “Delegation Agreement”)

GMO TRUST AMENDMENT NO. 4 TO AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST
Gmo Trust • April 16th, 2018

The undersigned, constituting at least a majority of the trustees of GMO Trust, a Massachusetts business trust created and existing under an Amended and Restated Agreement and Declaration of Trust dated March 9, 2016 (the “Declaration of Trust”), as amended from time to time, a copy of which is on file in the Office of the Secretary of The Commonwealth of Massachusetts, hereby rescind the establishment and designation of two series of GMO Trust, GMO International Small Companies Fund and GMO Taiwan Fund, and, having determined that it is desirable, appropriate and consistent with the fair and equitable treatment of all shareholders (i) to establish a new series of GMO Trust, GMO High Yield Fund, and (ii) to change the name of “GMO U.S. Equity Allocation Fund,” a series of GMO Trust, to “GMO U.S. Equity Fund,” do hereby direct that this Amendment No. 4 be filed with the Secretary of The Commonwealth of Massachusetts and do hereby amend the Declaration of Trust by amending and restating

Expense Limitation Agreement
Limitation Agreement • April 16th, 2018 • Gmo Trust

AGREEMENT made as of April 13, 2018, by and between GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (the “Adviser”), and GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of its series, GMO High Yield Fund (the “Fund”).

AMENDMENT TO AMENDED AND RESTATED DELEGATION AGREEMENT
Delegation Agreement • April 16th, 2018 • Gmo Trust

This Amendment to the Amended and Restated Delegation Agreement (the “Amendment”) is made as of October 12, 2017 by and between STATE STREET BANK AND TRUST COMPANY, a Massachusetts trust company (“State Street” or “Delegate”) and GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of each series of the Trust set forth on Exhibit 1 hereto (each a “Fund”). Capitalized terms used herein without definition shall have the meanings ascribed thereto in the Agreement (as defined below).

GMO TRUST AMENDMENT NO. 3 TO AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST
Gmo Trust • April 16th, 2018

The undersigned, constituting at least a majority of the trustees of GMO Trust, a Massachusetts business trust created and existing under an Amended and Restated Agreement and Declaration of Trust dated March 9, 2016 (the “Declaration of Trust”), as amended from time to time, a copy of which is on file in the Office of the Secretary of The Commonwealth of Massachusetts, hereby rescind the establishment and designation of four series of GMO Trust, GMO Currency Hedged International Bond Fund, GMO Emerging Countries Fund, GMO Foreign Fund and GMO Global Focused Equity Fund, and do hereby direct that this Amendment No. 3 be filed with the Secretary of The Commonwealth of Massachusetts and do hereby amend the Declaration of Trust by amending and restating Schedule 3.6 of the Declaration of Trust in its entirety as attached hereto.

April [ ], 2018
Agency and Service Agreement • April 16th, 2018 • Gmo Trust

Re: Form of Amendment to the Transfer Agency and Service Agreement (the “Agreement”), dated August 1, 1991, by and among GMO Trust, on behalf of certain of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC and State Street Bank and Trust Company (as successor by merger to Investors Bank & Trust Co.), as amended.

Amended and RestateD CUSTODIAN AGREEMENT
Restated Custodian Agreement • April 16th, 2018 • Gmo Trust • Massachusetts

Amended and Restated CUSTODIAN AGREEMENT made this 8th day of August, 2017 by and among GMO Trust, a business trust established under the laws of The Commonwealth of Massachusetts ( the “Trust”), on behalf of each series of the Trust identified on Appendix A and each series which becomes a party to this Agreement in accordance with the terms hereof (in each case a “Fund” and collectively, the “Funds”), separately and not jointly, and, with respect to Section 12.1 hereof, Grantham, Mayo, Van Otterloo & Co. LLC, a Massachusetts limited liability company (the “Manager”), and State Street Bank and Trust Company, a Massachusetts trust company (the “Bank” or the “Custodian”).

OMNIBUS ORDER PROCESSING AGREEMENT
Order Processing Agreement • April 16th, 2018 • Gmo Trust • New York

This Omnibus Order Processing Agreement, including all Exhibits attached hereto (“Agreement”), is made as of March 15, 2018, among J.P. Morgan Securities LLC (“JPMS”), and GMO Trust (the, a “Fund Company”), on its own behalf and on behalf of each of its series or classes of shares listed on Exhibit A hereto (each, a “Fund”)

AMENDED AND RESTATED CONFORMING CUSTODIAN AGREEMENT
Conforming Custodian Agreement • April 16th, 2018 • Gmo Trust

Amended and Restated Conforming Custodian Agreement (the “Conforming Custodian Agreement”), dated as of October 31, 2017, by and between each entity listed on Schedule A hereto (each, a “Fund” and collectively, the “Funds”), separately and not jointly, and State Street Bank and Trust Company, a Massachusetts trust company (“State Street” or “Bank”).

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