485BPOS 1 d458837d485bpos.htm MANAGERS AMG FUNDS Managers AMG Funds

As filed with the Securities and Exchange Commission on January 23, 2013

1933 Act Registration No. 333-84639

1940 Act Registration No. 811-09521

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933    x     
Pre-Effective Amendment No.    ¨     
Post-Effective Amendment No. 99    x     

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940    x     
Amendment No. 102    x     

 

 

MANAGERS AMG FUNDS

(Exact name of registrant as specified in charter)

 

 

800 Connecticut Avenue

Norwalk, Connecticut 06854

(Address of principal executive offices)

Registrant’s telephone number, including area code: (800) 835-3879

 

 

Gregory C. Davis

Rajib Chanda

Ropes & Gray LLP

Three Embarcadero Center

San Francisco, CA 94111-4006

(Name and address of agent for service)

 

 

It is proposed that this filing will become effective:

  x immediately upon filing pursuant to paragraph (b)
  ¨ on (date) pursuant to paragraph (b)
  ¨ 60 days after filing pursuant to paragraph (a)(1)
  ¨ on (date) pursuant to paragraph (a)(1)
  ¨ 75 days after filing pursuant to paragraph (a)(2)
  ¨ On (date) pursuant to (a)(2) of rule 485

If appropriate, check the following box:

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

The Amendment relates solely to TimesSquare International Small Cap Fund, a series of Managers AMG Funds.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, each as amended, Managers AMG Funds certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, duly authorized, in the City of Norwalk, and State of Connecticut, on the 23 day of January, 2013.

 

MANAGERS AMG FUNDS
By:  

/s/ Donald S. Rumery

  Donald S. Rumery
  Treasurer, Chief Financial Officer, and
  Principal Financial Officer

Pursuant to the requirements of the Securities Act, this amendment to the registration statement has been signed below by the following persons in the capacities and on the date indicated:

 

Signature

  

Title

 

Date

/s/ Bruce B. Bingham*

   Trustee   January 23, 2013
Bruce B. Bingham     

/s/ Christine C. Carsman*

   Trustee   January 23, 2013
Christine C. Carsman     

/s/ William E. Chapman, II*

   Trustee   January 23, 2013
William E. Chapman, II     

/s/ Edward J. Kaier*

   Trustee   January 23, 2013
Edward J. Kaier     

/s/ Steven J. Paggioli*

   Trustee   January 23, 2013
Steven J. Paggioli     

/s/ Eric Rakowski*

   Trustee   January 23, 2013
Eric Rakowski     

/s/ Thomas R. Schneeweis*

   Trustee   January 23, 2013
Thomas R. Schneeweis     

/s/ Keitha L. Kinne

   President and   January 23, 2013
Keitha L. Kinne    Principal Executive Officer  
   (Principal Executive Officer)  

/s/ Donald S. Rumery

   Treasurer,   January 23, 2013
Donald S. Rumery    Chief Financial Officer, and  
   Principal Financial Officer  
   (Principal Accounting Officer)  
   (Principal Financial Officer)  

 

*By:  

/s/ Donald S. Rumery

  Donald S. Rumery
  Pursuant to Powers of Attorney incorporated herein by reference
  Date: January 23, 2013


Managers AMG Funds

Exhibit Index

 

Exhibit No.

  

Description

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension 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