485BPOS 1 d450439d485bpos.htm NATIXIS FUNDS TRUST I Natixis Funds Trust I

Registration Nos. 2-98326

811-04323

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

  THE SECURITIES ACT OF 1933    ¨
  Pre-Effective Amendment No.        ¨
  Post-Effective Amendment No. 100    x

and/or

  REGISTRATION STATEMENT   
  UNDER   
  THE INVESTMENT COMPANY ACT OF 1940    ¨
  Amendment No. 101    x

(Check appropriate box or boxes.)

 

 

NATIXIS FUNDS TRUST I

(Exact Name of Registrant as Specified in Charter)

 

 

399 Boylston Street, Boston, Massachusetts 02116

(Address of principal executive offices) (Zip Code)

Registrant’s Telephone Number, including Area Code (617) 449-2810

 

 

 

Coleen Downs Dinneen, Esq.

NGAM Distribution, L.P.

399 Boylston Street

Boston, Massachusetts 02116

(Name and Address of Agent for Service)

Copy to:

John M. Loder, Esq.

Ropes & Gray

800 Boylston Street

Boston, Massachusetts 02116

 

 

Approximate Date of Proposed Public Offering

It is proposed that this filing will become effective (check appropriate box):

  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 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.

 

 

 


NATIXIS FUNDS TRUST I

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 of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment No. 100 to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston, and the Commonwealth of Massachusetts on the 21st day of December, 2012.

 

NATIXIS FUNDS TRUST I
By:   /s/ David L. Giunta
 

David L. Giunta

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, 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/ David L. Giunta

  

President, Chief Executive Officer and Trustee

 

December 21, 2012

David L. Giunta     

/s/ Michael C. Kardok

  

Treasurer

 

December 21, 2012

Michael C. Kardok     

Graham T. Allison, Jr.*

  

Trustee

 

December 21, 2012

Graham T. Allison, Jr.     

Charles D. Baker*

  

Trustee

 

December 21, 2012

Charles D. Baker     

Robert J. Blanding*

  

Trustee

 

December 21, 2012

Robert J. Blanding     

Daniel M. Cain*

  

Trustee

 

December 21, 2012

Daniel M. Cain     

Kenneth A. Drucker*

  

Trustee

 

December 21, 2012

Kenneth A. Drucker     

John T. Hailer*

  

Trustee

 

December 21, 2012

John T. Hailer     

Wendell J. Knox *

  

Trustee

 

December 21, 2012

Wendell J. Knox     

Martin T. Meehan*

  

Trustee

 

December 21, 2012

Martin T. Meehan     

Sandra O. Moose*

  

Trustee, Chairperson of the Board

 

December 21, 2012

Sandra O. Moose     


Erik R. Sirri *

  

Trustee

 

December 21, 2012

Erik R. Sirri     

Peter J. Smail *

  

Trustee

 

December 21, 2012

Peter J. Smail     

Cynthia L. Walker*

  

Trustee

 

December 21, 2012

Cynthia L. Walker     

 

*By:

 

/s/ Coleen Downs Dinneen

  Coleen Downs Dinneen
  Attorney-In-Fact**/***/****/*****/
  ******/*******/********
  December 21, 2012

 

**    Powers of Attorney for Graham T. Allison, Jr., Robert J. Blanding, Daniel M. Cain, John T. Hailer and Sandra O. Moose are incorporated by reference to exhibit (q) to PEA No. 58 to the Registration Statement filed on December 2, 2004.
***    Power of Attorney for Cynthia L. Walker is incorporated by reference to exhibit (q)(2) to PEA No. 62 to the Registration Statement filed on August 18, 2005.
****    Power of Attorney for Kenneth A. Drucker is incorporated by reference to exhibit (q)(4) to PEA No. 74 to the Registration Statement filed on July 17, 2008.
*****    Power of Attorney for Wendell J. Knox is incorporated by reference to exhibit (q)(4) to PEA No. 79 to the Registration Statement filed on November 23, 2009.
******    Powers of Attorney for Erik R. Sirri and Peter J. Smail are incorporated by reference to exhibits (q)(5) and (q)(6) to PEA No. 80 to the Registration Statement filed on December 11, 2009.
*******    Power of Attorney for Charles D. Baker is incorporated by reference to exhibit (q)(7) to PEA No. 88 to the Registration Statement filed on January 28, 2011.
********    Power of Attorney for Martin T. Meehan is incorporated by reference to exhibit (q)(8) to PEA No. 98 to the Registration Statement filed on November 29, 2012.


Natixis Funds Trust I

Exhibit Index

Exhibits for Item 28 of Form N-1A

 

Exhibit

  

Exhibit 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