485BPOS 1 actmtxbrldocument_021216.htm 485BPOS 485BPOS


As Filed with the U.S. Securities and Exchange Commission on February 12, 2016

1933 Act File No. 002-94608
1940 Act File No. 811-04165
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
__________________
 
FORM N-1A
__________________
 
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
 
 
Pre-Effective Amendment No.
 
 
Post-Effective Amendment No. 58
 
 
and/or
 
 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
 
 
Amendment No. 60
(Check appropriate box or boxes.)
__________________
 
AMERICAN CENTURY TARGET MATURITIES TRUST
(Exact Name of Registrant as Specified in Charter)
__________________
 
4500 MAIN STREET, KANSAS CITY, MO 64111
(Address of Principal Executive Offices) (Zip Code)
 
REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE: (816) 531-5575
 
CHARLES A. ETHERINGTON
4500 MAIN STREET, KANSAS CITY, MO 64111
(Name and Address of Agent for Service)
 
 
It is proposed that this filing will become effective (check appropriate box)
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 paragraph (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.






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 amendment pursuant to Rule 485(b) promulgated under the Securities Act of 1933, as amended, and has duly caused this amendment to be signed on its behalf by the undersigned, duly authorized, in the City of Kansas City, State of Missouri on the 12th day of February, 2016.
 
AMERICAN CENTURY TARGET MATURITIES TRUST
 
(Registrant)
 
 
 
By:
*
 
 
Jonathan S. Thomas
 
 
President
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement amendment has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE
 
TITLE
 
DATE
 
 
 
 
 
*
 
President and Trustee
 
February 12, 2016
Jonathan S. Thomas
 
 
 
 
 
 
 
 
 
*
 
Vice President, Treasurer and Chief Financial Officer
 
February 12, 2016

C. Jean Wade
 
 
 
 
 
 
 
 
*
 
Trustee
 
February 12, 2016

Tanya S. Beder
 
 
 
 
 
 
 
 
 
*
 
Trustee
 
February 12, 2016

Jeremy I. Bulow
 
 
 
 
 
 
 
 
 
*
 
Chairman of the Board and Trustee
 
February 12, 2016

Ronald J. Gilson
 
 
 
 
 
 
 
 
 
*
 
Trustee
 
  February 12, 2016
Frederick L.A. Grauer
 
 
 
 
 
 
 
 
 
*
 
Trustee
 
  February 12, 2016
Peter F. Pervere
 
 
 
 
 
 
 
 
 
*
 
Trustee
 
 February 12, 2016

John B. Shoven
 
 
 
 







*By:
/s/ Ashley L. Bergus
 
 
Ashley L. Bergus
 
 
Attorney in Fact
 
Pursuant to Power of Attorney, dated June 16, 2015 (filed electronically as Exhibit q1 to Post-Effective Amendment No. 69 to the Registration Statement of American Century Government Income Trust on July 29, 2015, File No. 2-99222, and incorporated herein by reference).
Secretary’s Certificate, dated June 16, 2015 (filed electronically as Exhibit q2 to Post-Effective Amendment No. 69 to the Registration Statement of American Century Government Income Trust on July 29, 2015, File No. 2-99222, and incorporated herein by reference).









EXHIBIT INDEX

EXHIBIT NUMBER
DESCRIPTION OF DOCUMENT
Exhibit - 101.CAL
XBRL Taxonomy Extension Calculation Linkbase Document
Exhibit - 101.INS
XBRL Instance Document
Exhibit - 101.SCH
XBRL Taxonomy Extension Schema Document
Exhibit - 101.PRE
XBRL Taxonomy Extension Presentation Linkbase Document
Exhibit - 101.DEF
XBRL Taxonomy Extension Definition Linkbase Document
Exhibit - 101.LAB
XBRL Taxonomy Extension Label Linkbase Document