485BPOS 1 gtxbrlpartc.htm PART_C_TEMPLATE.DOC Part_C_Template.doc

As filed with the Securities and Exchange Commission on July 20, 2015

1933 Act File No. 002-22019

1940 Act File No. 811-01241

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM N-1A

 

 

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT of 1933

o

 

POST-EFFECTIVE AMENDMENT NO. 178

x

 

REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940

o

 

AMENDMENT NO. 149

x

 

Eaton Vance Growth Trust

(Exact Name of Registrant as Specified in Charter)

 

Two International Place, Boston, Massachusetts 02110

(Address of Principal Executive Offices)

 

(617) 482-8260

(Registrants Telephone Number)

 

MAUREEN A. GEMMA

Two International Place, Boston, Massachusetts 02110

(Name and Address of Agent for Service)

It is proposed that this filing will become effective pursuant to Rule 485 (check appropriate box):

x

immediately upon filing pursuant to paragraph (b)

o

on (date) pursuant to paragraph (a)(1)

o

on (date) pursuant to paragraph (b)

o

75 days after filing pursuant to paragraph (a)(2)

o

60 days after filing pursuant to paragraph (a)(1)

o

on (date) pursuant to paragraph (a)(2)

If appropriate, check the following box:

o

This post-effective amendment designates a new effective date for a previously filed post-effective amendment.





SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Amendment to the Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Boston, and the Commonwealth of Massachusetts, on July 20, 2015.

Eaton Vance Growth Trust

By:  /s/ Payson F. Swaffield

Payson F. Swaffield, President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated on July 20, 2015.

Signature

Title

 

 

/s/ Payson F. Swaffield

President (Chief Executive Officer)

Payson F. Swaffield

 

 

 

/s/ James F. Kirchner

Treasurer (Principal Financial and Accounting Officer)

James F. Kirchner

 

 

 

Signature

Title

Signature

Title

 

 

 

 

Scott E. Eston*

Trustee

William H. Park*

Trustee

Scott E. Eston

 

William H. Park

 

 

 

 

 

Thomas E. Faust Jr.*

Trustee

Helen Frame Peters*

Trustee

Thomas E. Faust Jr.

 

Helen Frame Peters

 

 

 

 

 

Cynthia E. Frost*

Trustee

Susan J. Sutherland*

Trustee

Cynthia E. Frost

 

Susan J. Sutherland

 

 

 

 

 

George J. Gorman*

Trustee

Harriett Tee Taggart*

Trustee

George J. Gorman

 

Harriett Tee Taggart

 

 

 

 

 

Valerie A. Mosley*

Trustee

Ralph F. Verni*

Trustee

Valerie A. Mosley

 

Ralph F. Verni

 

 

 

 

 

 

 

 

 

*By:

/s/ Maureen A. Gemma

 

 

Maureen A. Gemma (As attorney-in-fact)

 

* Pursuant to a Power of Attorney dated August 11, 2014 filed as Exhibit (q) to the Registrant’s Post-Effective Amendment No. 170 filed October 29, 2014 (Accession No. 0000940394-14-001419) and incorporated herein by reference. Pursuant to a Power of Attorney dated May 1, 2015 filed as Exhibit (q)(2) to the Registrant’s Post-Effective Amendment No. 177 filed June 25, 2015 (Accession No. 0000940394-15-000833) and incorporated herein by reference.




EXHIBIT INDEX

Exhibit No.

 

Description

EX-101.INS

 

XBRL Instance Document

EX-101.SCH

 

XBRL Taxonomy Extension Schema Document

EX-101.CAL

 

XBRL Taxonomy 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