485BPOS 1 filing1523.htm PRIMARY DOCUMENT

As filed with the Securities and Exchange Commission August 8, 2017

 

File Nos. 033-01212 and 811-04450

 

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.   51

[X]

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 

Amendment No.   52

[X]

 

FRANKLIN TEMPLETON GLOBAL TRUST

(Exact Name of Registrant as Specified in Charter)

 

300 S.E. 2nd Street, Fort Lauderdale, Florida  33301-1923

(Address of Principal Executive Offices) (Zip Code)

 

(954)527-7500

(Registrant's Telephone Number, Including Area Code)

 

Craig S. Tyle, One Franklin Parkway, San Mateo, CA  94403-1906

(Name and Address of Agent for Service of Process)

 

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.

     

 

 


 

 

 

 

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 the 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, thereunto duly authorized in the City of Fort Lauderdale and the State of Florida, on the 7th day of August, 2017.

 

FRANKLIN TEMPLETON GLOBAL TRUST

(Registrant)

 

BY:   /s/Lori A. Weber

Lori A. Weber

Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Christopher J. Molumphy*

Christopher J. Molumphy

President and Chief Executive Officer-Investment Management

Dated: August 7, 2017

 

 

Matthew T. Hinkle*

Matthew T. Hinkle

Chief Executive Officer-Finance and Administration

Dated: August 7, 2017

 

 

Robert G. Kubilis*

Robert G. Kubilis

Chief Financial Officer and Chief Accounting Officer

Dated: August 7, 2017

 

 

Harris J. Ashton*

Harris J. Ashton

Trustee

Dated: August 7, 2017

 

 

Ann Torre Bates*

Trustee

Ann Torre Bates

 

Mary C. Choksi*

Mary C. Choksi

Dated: August 7, 2017

 

Trustee

Dated: August 7, 2017

 

 

Edith E. Holiday*

Edith E. Holiday

Trustee

Dated: August 7, 2017

 

 

Gregory E. Johnson*

Gregory E. Johnson

Trustee

Dated: August 7, 2017

 

 

Rupert H. Johnson, Jr.*

Rupert H. Johnson, Jr.

Trustee

Dated: August 7, 2017

 

 

J. Michael Luttig*

J. Michael Luttig

Trustee

Dated: August 7, 2017

 

 

David W. Niemiec*

David W. Niemiec

Trustee

Dated: August 7, 2017

 

 

Larry D. Thompson*

Larry D. Thompson

Trustee

Dated: August 7, 2017

 

 

Constantine D. Tseretopoulos*

Trustee

Constantine D. Tseretopoulos

Dated: August 7, 2017

 

 

Robert E. Wade*

Trustee

Robert E. Wade

Dated: August 7, 2017

 

 


 

 

 

*By:  /s/ Lori A. Weber

Lori A. Weber, Attorney-in-Fact

(Pursuant to Power of Attorney previously filed herewith)

 


 

 

 

EXHIBIT INDEX

 

 

 

Index No.

Description of Exhibit

 

 

EX-101.INS

XBRL Instance Document

 

 

EX-101.SCH

XBRL Taxonomy Extension Schema Document

 

 

EX-101.DEF

XBRL Taxonomy Extension Definition Linkbase

 

 

EX-101.LAB

XBRL Taxonomy Extension Labels Linkbase

 

 

EX-101.PRE

XBRL Taxonomy Extension Presentation Linkbase