-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, R0lqDdNZXsw2+q9jxwWdQ5AsH609mO7kCGPP9i5MIQqZ3uhiaswQ/9Z+W1AlcewY 5YaXGu+xV1ClHScrNdVnsA== 0000897436-07-000577.txt : 20071121 0000897436-07-000577.hdr.sgml : 20071121 20071121141721 ACCESSION NUMBER: 0000897436-07-000577 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20071121 DATE AS OF CHANGE: 20071121 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES TRUST CENTRAL INDEX KEY: 0001100663 IRS NUMBER: 943351276 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 333-92935 FILM NUMBER: 071262734 BUSINESS ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 6179375525 MAIL ADDRESS: STREET 1: 200 CLARENDON CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES TRUST DATE OF NAME CHANGE: 19991213 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES TRUST CENTRAL INDEX KEY: 0001100663 IRS NUMBER: 943351276 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-09729 FILM NUMBER: 071262735 BUSINESS ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 6179375525 MAIL ADDRESS: STREET 1: 200 CLARENDON CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES TRUST DATE OF NAME CHANGE: 19991213 0001100663 S000019356 iShares S&P Global Infrastructure Index Fund C000053784 iShares S&P Global Infrastructure Index Fund 485BXT 1 bxtpea116infrastructure2007.htm PEA #116 TRUST INFRASTRUCTURE 2007_1122 bxtpea116infrastructure2007.htm
As filed with the Securities and Exchange Commission on November 21, 2007
                                                                                                                                        File Nos. 333-92935 and 811-09729
 

 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM N-1A
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
  
x
 
   
Post-Effective Amendment No. 116
  
x
 
   
and/or
  
   
   
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
  
x
 
   
Amendment No. 116
  
x
 
 
(Check appropriate box or boxes)
 
iShares® Trust
(Exact Name of Registrant as Specified in Charter)
 
c/o State Street Bank and Trust Company
200 Clarendon Street
Boston, MA 02116
(Address of Principal Executive Office)(Zip Code)
 
Registrant’s Telephone Number, including Area Code: (415) 597-2000
 
The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
(Name and Address of Agent for Service)
 
With Copies to:
 
         
MARGERY K. NEALE, ESQ.
 
BENJAMIN J. HASKIN, ESQ.
 
ADAM MIZOCK, ESQ.
WILLKIE FARR & GALLAGHER LLP
 
WILLKIE FARR & GALLAGHER LLP
 
BARCLAYS GLOBAL INVESTORS, N.A.
787 SEVENTH AVENUE
 
1875 K STREET, N.W.
 
45 FREMONT STREET
NEW YORK, N.Y. 10019-6099
 
WASHINGTON, D.C. 20006-1238
 
SAN FRANCISCO, CA 94105
 
It is proposed that this filing will become effective (check appropriate box):
 
     
¨     Immediately upon filing pursuant to paragraph (b)
  
x     On December 10, 2007 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 paragraph (a)(2)
 
If appropriate, check the following box:
 
x
The post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 


 
 

 

Explanatory Note


This Post-Effective Amendment No. 116 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until December 10, 2007, the effectiveness of the registration statement for the iShares S&P Global Infrastructure Index Fund, filed in Post-Effective Amendment No. 96 on August 9, 2007 pursuant to paragraph (a) of Rule 485 of the 1933 Act. The effectiveness of the registration statement of the iShares S&P Global Infrastructure Index Fund was delayed in Post-Effective Amendment No. 107 filed on October 23, 2007, pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act. This Post-Effective Amendment No. 116 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 96.


 
 

 


SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 116 to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of San Francisco and the State of California on the 21st day of November, 2007.
 
     
   
By:
     
   
Michael Latham*
   
President
   
   
Date: November 21, 2007
 
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 116 to the Registration Statement has been signed below by the following persons in the capacity and on the dates indicated.
 
   
By:
     
   
Lee T. Kranefuss*
   
Trustee
   
   
Date: November 21, 2007
   
       
   
John E. Martinez*
   
Trustee
   
   
Date: November 21, 2007
   
       
   
George G. C. Parker*
   
Trustee
   
   
Date: November 21, 2007
   
       
   
Cecilia H. Herbert*
   
Trustee
   
   
Date: November 21, 2007
   
       
   
Charles A. Hurty*
   
Trustee
   
   
Date: November 21, 2007
   
       
   
John E. Kerrigan*
   
Trustee
   
   
Date: November 21, 2007
     
       
   
Robert H. Silver*
   
Trustee
   
   
Date: November 21, 2007
     
       
   
Michael Latham*
   
President
   
   
Date: November 21, 2007
     
   
/s/ Geoffrey D. Flynn
 
   
Geoffrey D. Flynn
   
Treasurer
   
   
Date: November 21, 2007
   
*By:
 
/s/ Geoffrey D. Flynn
 
   
Geoffrey D. Flynn
   
Attorney in fact
   
   
Date: November 21, 2007
 

*
Powers of Attorney, each dated September 18, 2007, for Michael A. Latham, Lee T. Kranefuss, John E. Martinez, George G.C. Parker, Cecilia H. Herbert, Charles A. Hurty, John E. Kerrigan, and Robert H. Silver are incorporated herein by reference to Post-Effective Amendment No. 102, filed October 1, 2007.
 
 
 

 
-----END PRIVACY-ENHANCED MESSAGE-----