485BPOS 1 b67014xbe485bpos.htm JOHN HANCOCK SOVEREIGN BOND FUND e485bpos
Table of Contents

FILE NOS. 2-48925
811-2402
 
 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933
Pre-Effective Amendment No. o
Post-Effective Amendment No. 62
and/or
REGISTRATION STATEMENT UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 45
(Check appropriate box or boxes)
JOHN HANCOCK SOVEREIGN BOND FUND
(Exact Name of Registrant as Specified in Charter)
601 Congress Street
Boston, Massachusetts 02210-2805
(Address of Principal Executive Offices)
Registrant’s Telephone Number including Area Code
(617) 663-4324
ALFRED P. OUELLETTE, ESQ.
John Hancock Advisers, LLC
601 Congress Street
Boston, Massachusetts 02210-2805
(Name and Address of Agent for Service)
APPROXIMATE DATE OF PROPOSED PUBLIC OFFERING:
It is proposed that this filing will become effective (check appropriate box)
o immediately upon filing pursuant to paragraph (b) of Rule 485
x on October 9, 2007 pursuant to paragraph (b) of Rule 485
o 60 days after filing pursuant to paragraph (a) (1) of Rule 485
o on (date), 2007 pursuant to paragraph (a) (1) of Rule 485
o 75 days after filing pursuant to paragraph (a) (2) of Rule 485
If appropriate, check the following box:
o This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 
 

 


TABLE OF CONTENTS

SIGNATURES
Exhibit Index
Instance Document
Schema
Definition Linkbase
Labels Linkbase


Table of Contents

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 Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned thereto duly authorized, in the City of Boston, and The Commonwealth of Massachusetts on the 9th day of October, 2007.
         
  JOHN HANCOCK SOVEREIGN BOND FUND
 
 
    By:   *    
      Keith F. Hartstein   
      President and Chief Executive Officer   
 
Pursuant to the requirements of the Securities Act of 1933, the Registration has been signed below by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
*
 
  President and Chief Executive Officer    
Keith F. Hartstein
       
 
       
*
 
  Executive Vice President    
John G. Vrysen
  and Chief Operating Officer    
 
       
/s/ Charles A. Rizzo
  Chief Financial Officer   October 9, 2007
 
Charles A. Rizzo
       
 
       
*
 
James R. Boyle
       Trustee    
 
       
*
 
James F. Carlin
       Trustee    
 
       
*
 
William H. Cunningham
       Trustee    
 
       
*
 
Ronald R. Dion
  Chairman and Trustee    
 
       
*
 
Charles L. Ladner
       Trustee    
 
       
*
 
John A. Moore
       Trustee    
 
       
*
 
Patti McGill Peterson
       Trustee    
 
       
*
 
Steven R. Pruchansky
       Trustee    
             
By:
  /s/Alfred P. Ouellette
 
  October 9, 2007     
 
  Alfred P. Ouellette        
 
  Attorney-in-Fact, under        
 
  Power of Attorney dated        
 
  September 11, 2007        

 


Table of Contents

                 
OPEN END FUNDS:   1933 Act Number   1940 Act Number
John Hancock Bond Trust
    2-66906       811-3006  
John Hancock California Tax-Free Income Fund
    33-31675       811-5979  
John Hancock Capital Series
    2-29502       811-1677  
John Hancock Current Interest
    2-50931       811-2485  
John Hancock Equity Trust
    2-92548       811-4079  
John Hancock Institutional Series Trust
    33-86102       811-8852  
John Hancock Investment Trust
    2-10156       811-0560  
John Hancock Investment Trust II
    2-90305       811-3999  
John Hancock Investment Trust III
    33-4559       811-4630  
John Hancock Municipal Securities Trust
    33-32246       811-5968  
John Hancock Series Trust
    2-75807       811-3392  
John Hancock Sovereign Bond Fund
    2-48925       811-2402  
John Hancock Strategic Series
    33-5186       811-4651  
John Hancock Tax-Exempt Series Trust
    33-12947       811-5079  
John Hancock World Fund
    33-10722       811-4932  
                 
CLOSED END FUND   1933 Act Number   1940 Act Number
John Hancock Bank and Thrift Opportunity Fund
          811-8568  
John Hancock Income Securities
          811-4186  
John Hancock Investors Trust
          811-4173  
John Hancock Patriot Premium Dividend Fund II
          811-05908  
John Hancock Patriot Select Dividend Trust
          811-06107  
John Hancock Preferred Income Fund
    333-100531       811-21131  
John Hancock Preferred Income Fund II
    333-101956       811-21202  
John Hancock Preferred Income Fund III
    333-102734       811-21287  
John Hancock Tax-Advantaged Dividend Income Fund
    333-108102       811-21416  
POWER OF ATTORNEY
     The undersigned Trustees or officers of each of the above listed Trusts, each a Massachusetts business trust, does hereby severally constitute and appoint THOMAS M. KINZLER, BETSY ANNE SEEL, DAVID D. BARR, GEORGE M. BOYD and ALFRED P. OUELLETTE, and each acting singly, to be my true, sufficient and lawful attorneys, with full power to each of them, and each acting singly, to sign for me, in my name and in the capacity indicated below, any Registration Statement on Form N-1A to be filed by the Trust under the Investment Company Act of 1940, as amended (the “1940 Act”), and under the Securities Act of 1933, as amended (the “1933 Act”), and any and all amendments to said Registration Statements, with respect to the offering of shares and any and all other documents and papers relating thereto, and generally to do all such things in my name and on my behalf in the capacity indicated to enable the Trust to comply with the 1940 Act and the 1933 Act, and all requirements of the Securities and Exchange Commission thereunder, hereby ratifying and confirming my signature as it may be signed by said attorneys or each of them to any such Registration Statements and any and all amendments thereto.

 


Table of Contents

     IN WITNESS WHEREOF, I have hereunder set my hand on this Instrument as of the 11th day of September, 2007.
     
/s/James R. Boyle
  /s/John A. Moore
 
   
James R. Boyle, as Trustee
  John A. Moore, as Trustee
 
   
/s/James F. Carlin
  /s/Patti McGill Peterson
 
   
James F. Carlin, as Trustee
  Patti McGill Peterson, as Trustee
 
   
/s/William H. Cunningham
  /s/Steven R. Pruchansky
 
   
William H. Cunningham, as Trustee
  Steven R. Pruchansky, as Trustee
 
   
/s/Ronald R. Dion
  /s/Charles A. Rizzo
 
   
Ronald R. Dion, as Chairman and Trustee
  Charles A. Rizzo, as Chief Financial Officer
 
   
/s/Keith F. Hartstein
  /s/John G. Vrysen
 
   
Keith F. Hartstein, as President and Chief Executive Officer
  John G. Vrysen, as Chief Operating Officer
 
   
/s/Charles L. Ladner
   
 
   
Charles L. Ladner, as Trustee
   

 


Table of Contents

Users of this data are advised pursuant to the rules and regulations governing the filing of voluntary XBRL disclosure that the following XBRL documents are not the official publicly filed disclosure of the John Hancock Sovereign Bond Fund. The purpose of submitting these XBRL formatted documents is to test the related format and technology and, as a result, investors should continue to rely on the official version of the furnished documents and not rely on this information in making investment decisions.
Exhibit Index
     
Exhibit No.   Description
EX-100.INS
  XBRL Instance Document
 
   
EX-100.SCH
  XBRL Taxonomy Extension Schema Document
 
   
EX-100.DEF
  XBRL Taxonomy Extension Definition Linkbase Document
 
   
EX-100.PRE
  XBRL Taxonomy Extension Presentation Linkbase Document