Mga Batayang Estadistika
LEI | 54930050D7X7KS0FB712 |
CIK | 1329954 |
SEC Filings
SEC Filings (Chronological Order)
August 25, 2025 |
John Hancock Funds III 1933 Act File No. 333-287436 As filed with the Securities and Exchange Commission on August 25, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 [X] PRE-EFFECTIVE AMENDMENT NO. POST-EFFECTIVE AMENDMENT NO. 1 JOHN HANCOCK FUNDS III (EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER) 2 |
|
August 25, 2025 |
AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION Agreement and Plan of Reorganization Exhibit 4 AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION THIS AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION (the “Agreement”) is made as of July 18, 2025, between John Hancock Funds II, a Massachusetts business trust (the “Acquired Fund Trust”), on behalf of its series, Capital Appreciation Fund (the “Acquired Fund”) and John Hancock Funds III, a Massachusetts business trust (the “Acquiring Fund Trust” and collectively with the Acquired Fund Trust, the “Trusts”) on behalf of its series, John Hancock U. |
|
August 25, 2025 |
Consent of K&L Gates LLP Exhibit 12.a August 25, 2025 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 RE: John Hancock U.S. Growth Fund, a series of John Hancock Funds III (the “Trust”) Registration Statement on Form N-14 Ladies and Gentlemen: We consent to the filing of our tax opinion as an exhibit to the Post Effectiv |
|
August 25, 2025 |
Opinion of K&L Gates LLP Exhibit 12 July 18, 2025 John Hancock U.S. Growth Fund a series of John Hancock Funds III 200 Berkeley Street Boston, MA 02116 Capital Appreciation Fund a series of John Hancock Funds II 200 Berkeley Street Boston, MA 02116 Re: Reorganization to Combine Series of Massachusetts Business Trusts Ladies and Gentleman: John Hancock Funds II, a Massachusetts business trust (“JHF |
|
May 20, 2025 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Consent of Independent Registered Public Accounting Firm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 of John Hancock Funds III of our reports dated October 28, 2024 and May 5, 2025, relating to the financial statements and financial highlights of John Hancock Capital Appreciation Fund and John Hancock U. |
|
May 20, 2025 |
John Hancock Funds III POWER OF ATTORNEY Power of Attorney John Hancock Funds III POWER OF ATTORNEY I do hereby constitute and appoint , Kinga Kapuscinski, Nicholas J. |
|
May 20, 2025 |
John Hancock Funds III Table of Contents File No. [333- ] As filed with the U.S. Securities and Exchange Commission on May 20, 2025 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 PRE-EFFECTIVE AMENDMENT NO. POST-EFFECTIVE AMENDMENT NO. JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 200 Berkele |
|
May 20, 2025 |
Form of Proxy Card PO Box 211230, Eagan, MN 55121-9984 VOTE ONLINE 1. Read the proxy statement. 2. Go to: [ ] 3. Follow the simple instructions. VOTE BY PHONE 1. Read the proxy statement and have the proxy card at hand. 2. Call toll-free [ ] 3. Follow the simple instructions. VOTE BY MAIL 1. Read the proxy statement. 2. Check the appropriate box on the reverse side of the proxy card. 3. S |
|
May 20, 2025 |
Opinion and Consent of K&L Gates LLP Exhibit 11 K&L Gates LLP One Congress Street Suite 2900 Boston, MA 02114 T + 1 617 261 3100 www. |
|
May 20, 2025 |
Form of Opinion of K&L Gates LLP Exhibit 12 [ ], 2025 John Hancock Capital Appreciation Fund a series of John Hancock Funds II 200 Berkeley Street Boston, MA 02116 John Hancock U. |
|
November 21, 2024 |
November 13, 2024 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 RE: John Hancock Global Shareholder Yield Fund, a series of John Hancock Funds III (the “Trust”) Registration Statement on Form N-14 Ladies and Gentlemen: We consent to the filing of our tax opinion as an exhibit to the Post Effective Amendment to the Regi |
|
November 21, 2024 |
John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY Ex 16(a) John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY I do hereby constitute and appoint, Kinga Kapuscinski, Nicholas J. |
|
November 21, 2024 |
John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY I do hereby constitute and appoint, Kinga Kapuscinski, Nicholas J. |
|
November 21, 2024 |
April 26, 2024 John Hancock Tax-Advantaged Global Shareholder Yield Fund 200 Berkeley Street Boston, MA 02116 John Hancock Global Shareholder Yield Fund a series of John Hancock Funds III 200 Berkeley Street Boston, MA 02116 Re: Reorganization to Combine a Massachusetts Business Trust and a Series of a Massachusetts Business Trust Ladies and Gentleman: John Hancock Funds Ill, a Massachusetts busin |
|
November 21, 2024 |
AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION THIS AGREEMENT AND PLAN OF REORGANIZATION AND TERMINATION (“Agreement”) is made as of April 26, 2024, between John Hancock Tax- Advantaged Global Shareholder Yield Fund, a Massachusetts business trust (the “Acquired Fund”), and John Hancock Funds III, a Massachusetts business trust (“Acquiring Trust”), on behalf of its series, John Hancock Global Shareholder Yield Fund (the “Acquiring Fund”). |
|
November 21, 2024 |
1933 Act File No. 333-276665 As filed with the SEC on November 21, 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 PRE-EFFECTIVE AMENDMENT NO. POST-EFFECTIVE AMENDMENT NO. 1 JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 200 Berkeley Street Boston, Massachusetts 02116 (Address |
|
November 21, 2024 |
John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY EX 16(b) John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY I do hereby constitute and appoint, Kinga Kapuscinski, Nicholas J. |
|
May 8, 2024 |
John Hancock Group of Funds 200 Berkeley Street Boston, Massachusetts 02116 May 8, 2024 VIA EDGAR Division of Investment Management Securities and Exchange Commission 100 F Street, N. |
|
April 4, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definit |
|
March 5, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Defini |
|
February 27, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Defini |
|
January 24, 2024 |
John Hancock Funds III Table of Contents File No. As filed with the SEC on January 23, 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 PRE-EFFECTIVE AMENDMENT NO. POST-EFFECTIVE AMENDMENT NO. JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 200 Berkeley Street Boston, Massachuset |
|
January 24, 2024 |
YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY EASY VOTING OPTION: Form of Proxy Card EX 17 JOHN HANCOCK TAX-ADVANTAGED GLOBAL SHAREHOLDER YIELD FUND PO Box 43131 Providence, RI 02940-3131 YOUR VOTE IS IMPORTANT. |
|
January 24, 2024 |
Form of Opinion of K&L Gates LLP on tax matters EX 12 [ ], 2024 John Hancock Tax-Advantaged Global Shareholder Yield Fund 200 Berkeley Street Boston, MA 02116 John Hancock Global Shareholder Yield Fund a series of John Hancock Funds III 200 Berkeley Street Boston, MA 02116 Re: Reorganization to Combine a Massachusetts Business Trust and a Series of a Massachusetts Business Trust Ladies and Gentlem |
|
January 24, 2024 |
Opinion and Consent of K&L Gates LLP EX 11 K&L Gates LLP One Congress Street Suite 2900 Boston, MA 02114 T + 1 617 261 3100 www. |
|
January 24, 2024 |
John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY Powers of Attorney EX. 16 John Hancock Global Shareholder Yield Fund POWER OF ATTORNEY I do hereby constitute and appoint Sarah M. Coutu, Thomas Dee, Khimmara Greer, Kinga Kapuscinski, Nicholas J. Kolokithas, Edward Macdonald, Mara Moldwin, Harsha Pulluru, Christopher L. Sechler, Betsy Anne Seel and Steven Sunnerberg, or any one of them, my true and lawful attorneys to execute a registration state |
|
January 24, 2024 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Consent of Independent Registered Accounting Firm Exhibit 14 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 of John Hancock Funds III of our reports dated May 4, 2023 and December 15, 2023, relating to the financial statements and financial highlights, which appear in John Hancock Global Shareholder Yield Fund (one of the funds constituting John Hancock Funds III Trust) and John Hancock Tax-Advantaged Global Shareholder Yield Fund’s (one of the funds constituting John Hancock Funds Trust) Annual Reports on Form N-CSR for the year ended March 31, 2023 and October 31, 2023. |
|
February 24, 2023 |
NPORT-EX 2 edgar.htm John Hancock U.S. Growth Fund Quarterly portfolio holdings 12/31/2022 Fund’s investments As of 12-31-22 (unaudited) Shares Value Common stocks 99.9% $907,137,925 (Cost $720,283,019) Communication services 8.9% 80,478,370 Entertainment 1.2% Electronic Arts, Inc. 87,663 10,710,665 Interactive media and services 6.7% Alphabet, Inc., Class A (A) 570,428 50,328,862 ZoomInfo Technol |
|
February 24, 2023 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 12/31/2022 Fund’s investments As of 12-31-22 (unaudited) Shares Value Common stocks 97. |
|
February 24, 2023 |
NPORT-EX 3 edgar.htm John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 12/31/2022 Fund’s investments As of 12-31-22 (unaudited) Shares Value Common stocks 97.8% $980,226,073 (Cost $776,417,733) Austria 0.8% 8,090,130 BAWAG Group AG (A)(B) 151,813 8,090,130 Canada 7.1% 71,264,195 BCE, Inc. 198,353 8,714,934 Enbridge, Inc. 246,557 9,636,482 Fortis, Inc. 114,991 4,601,339 Great- |
|
February 24, 2023 |
NPORT-EX 3 edgar.htm John Hancock Disciplined Value Fund Quarterly portfolio holdings 12/31/2022 Fund’s investments As of 12-31-22 (unaudited) Shares Value Common stocks 97.1% $11,891,493,052 (Cost $9,205,938,778) Communication services 4.2% 516,971,445 Entertainment 0.6% Activision Blizzard, Inc. 1,019,411 78,035,912 Interactive media and services 2.2% Alphabet, Inc., Class A (A) 3,072,507 271,08 |
|
February 24, 2023 |
NPORT-EX 3 edgar.htm John Hancock International Growth Fund Quarterly portfolio holdings 12/31/2022 Fund’s investments As of 12-31-22 (unaudited) Shares Value Common stocks 98.0% $7,132,941,719 (Cost $6,734,208,871) Australia 2.7% 195,765,887 Aristocrat Leisure, Ltd. 5,680,185 117,044,975 Goodman Group 227,137 2,671,216 Woodside Energy Group, Ltd. 3,140,182 76,049,696 Belgium 2.2% 162,242,100 KBC |
|
August 26, 2022 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 6/30/2022 Fund’s investments As of 6-30-22 (unaudited) Shares Value Common stocks 98. |
|
August 26, 2022 |
John Hancock U.S. Growth Fund Quarterly portfolio holdings 6/30/2022 Fund’s investments As of 6-30-22 (unaudited) Shares Value Common stocks 99.5% $985,600,727 (Cost $775,613,329) Communication services 9.8% 96,848,685 Entertainment 1.2% Electronic Arts, Inc. 97,141 11,817,203 Interactive media and services 8.0% Alphabet, Inc., Class A (A) 36,174 78,832,551 Wireless telecommunication services 0.6% |
|
August 26, 2022 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 6/30/2022 Fund’s investments As of 6-30-22 (unaudited) Shares Value Common stocks 96. |
|
August 26, 2022 |
NPORT-EX 3 edgar.htm John Hancock International Growth Fund Quarterly portfolio holdings 6/30/2022 Fund’s investments As of 6-30-22 (unaudited) Shares Value Common stocks 97.1% $9,011,479,323 (Cost $9,367,599,767) Australia 2.4% 218,978,406 Aristocrat Leisure, Ltd. 4,588,326 109,138,098 Goodman Group 8,895,585 109,840,308 Austria 1.2% 110,622,020 Erste Group Bank AG 4,353,246 110,622,020 Belgium 1 |
|
August 26, 2022 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 6/30/2022 Fund’s investments As of 6-30-22 (unaudited) Shares Value Common stocks 96. |
|
July 22, 2022 |
SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
July 14, 2022 |
SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
July 13, 2022 |
July 13, 2022 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 02549 Attention: Sonny Oh Re: John Hancock Bond Trust - File No. 811-03006, John Hancock California Tax-Free Income Fund - File No. 811-05979, John Hancock Capital Series - File No. 811-01677, John Hancock Collateral Trust - File No. 811-23027, John Hancock Current |
|
June 28, 2022 |
June 27, 2022 VIA EDGAR Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 RE: Preliminary Proxy Materials on Schedule 14A under the Securities Exchange Act of 1934 for the following Trusts: John Hancock Bond Trust 811-03006 John Hancock California Tax-Free Income Fund 811-05979 John Hancock Capital Series 811-01677 John Hancock Collateral Trust 811-23027 John Hancock Current |
|
June 28, 2022 |
SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
February 25, 2022 |
John Hancock U.S. Growth Fund Quarterly portfolio holdings 12/31/2021 Fund’s investments As of 12-31-21 (unaudited) Shares Value Common stocks 99.9% $1,440,252,485 (Cost $828,708,590) Communication services 12.5% 180,275,481 Interactive media and services 12.5% Alphabet, Inc., Class A (A) 39,744 115,139,958 Meta Platforms, Inc., Class A (A) 193,654 65,135,523 Consumer discretionary 12.4% 178,725,8 |
|
February 25, 2022 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 12/31/2021 Fund’s investments As of 12-31-21 (unaudited) Shares Value Common stocks 97. |
|
February 25, 2022 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 12/31/2021 Fund’s investments As of 12-31-21 (unaudited) Shares Value Common stocks 98. |
|
February 25, 2022 |
NPORT-EX 3 edgar.htm John Hancock International Growth Fund Quarterly portfolio holdings 12/31/2021 Fund’s investments As of 12-31-21 (unaudited) Shares Value Common stocks 99.4% $13,496,952,539 (Cost $10,028,576,228) Australia 2.3% 320,152,226 Goodman Group 16,608,190 320,152,226 Austria 1.5% 202,228,168 Erste Group Bank AG 4,313,709 202,228,168 Canada 1.7% 226,845,659 Brookfield Asset Management |
|
February 25, 2022 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 12/31/2021 Fund’s investments As of 12-31-21 (unaudited) Shares Value Common stocks 98. |
|
August 26, 2021 |
John Hancock International Growth Fund Quarterly portfolio holdings 6/30/2021 Fund’s investments As of 6-30-21 (unaudited) Shares Value Common stocks 98. |
|
August 26, 2021 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 6/30/2021 Fund’s investments As of 6-30-21 (unaudited) Shares Value Common stocks 97. |
|
August 26, 2021 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 6/30/2021 Fund’s investments As of 6-30-21 (unaudited) Shares Value Common stocks 97. |
|
August 26, 2021 |
John Hancock U.S. Growth Fund Quarterly portfolio holdings 6/30/2021 Fund’s investments As of 6-30-21 (unaudited) Shares Value Common stocks 99.9% $1,371,739,984 (Cost $816,376,333) Communication services 15.9% 218,088,934 Interactive media and services 13.0% Alphabet, Inc., Class A (A) 41,900 102,311,001 Facebook, Inc., Class A (A) 219,512 76,326,518 Media 2.9% Charter Communications, Inc., Class |
|
August 26, 2021 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 6/30/2021 Fund’s investments As of 6-30-21 (unaudited) Shares Value Common stocks 98. |
|
March 1, 2021 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 12/31/2020 Fund’s investments As of 12-31-20 (unaudited) Shares Value Common stocks 97. |
|
March 1, 2021 |
John Hancock International Growth Fund Quarterly portfolio holdings 12/31/2020 Fund’s investments As of 12-31-20 (unaudited) Shares Value Common stocks 99. |
|
March 1, 2021 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 12/31/2020 Fund’s investments As of 12-31-20 (unaudited) Shares Value Common stocks 97. |
|
March 1, 2021 |
John Hancock U.S. Growth Fund (formerly known as John Hancock U.S. Quality Growth Fund) Quarterly portfolio holdings 12/31/2020 Fund’s investments As of 12-31-20 (unaudited) Shares Value Common stocks 99.5% $1,360,832,062 (Cost $846,411,841) Communication services 14.4% 196,680,186 Entertainment 2.4% Netflix, Inc. (A) 60,056 32,474,081 Interactive media and services 10.5% Alphabet, Inc., Class A ( |
|
March 1, 2021 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 12/31/2020 Fund’s investments As of 12-31-20 (unaudited) Shares Value Common stocks 99. |
|
December 11, 2020 |
- JOHN HANCOCK FUNDS III _DEFA 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definit |
|
November 12, 2020 |
- JHF III U.S. GROWTH FUND_DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definit |
|
November 5, 2020 |
- JHF III U.S. GROWTH FUND_DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definit |
|
October 20, 2020 |
TABLE OF CONTENTS SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
October 15, 2020 |
October 15, 2020 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 02549 Attention: Sonny Oh Re: John Hancock Funds III (the “Trust”) — File No. 811-21777 Proxy Statement on Schedule 14A for John Hancock U.S. Growth Fund Dear Mr. Oh: This letter is in response to comments received by telephone on September 25, 2020 from the staf |
|
September 18, 2020 |
JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 September 18, 2020 VIA EDGAR TRANSMISSION Securities and Exchange Commission 100 F Street, N. |
|
September 18, 2020 |
SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
August 25, 2020 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 6/30/2020 Fund’s investments As of 6-30-20 (unaudited) Shares Value Common stocks 97. |
|
August 25, 2020 |
John Hancock International Growth Fund Quarterly portfolio holdings 6/30/2020 Fund’s investments As of 6-30-20 (unaudited) Shares Value Common stocks 99. |
|
August 25, 2020 |
John Hancock U.S. Quality Growth Fund Quarterly portfolio holdings 6/30/2020 Fund’s investments As of 6-30-20 (unaudited) Shares Value Common stocks 99.6% $1,210,238,329 (Cost $848,006,891) Communication services 14.9% 180,538,892 Entertainment 2.4% Netflix, Inc. (A) 63,346 28,824,964 Interactive media and services 11.0% Alphabet, Inc., Class A (A) 41,959 59,499,960 Facebook, Inc., Class A (A) 262 |
|
August 25, 2020 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 6/30/2020 Fund’s investments As of 6-30-20 (unaudited) Shares Value Common stocks 97. |
|
August 25, 2020 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 6/30/2020 Fund’s investments As of 6-30-20 (unaudited) Shares Value Common stocks 98. |
|
July 17, 2020 |
As filed with the U.S. Securities and Exchange Commission on July 17, 2020 File No. 333-228682 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ☒ Pre-Effective Amendment No. ☐ Post-Effective Amendment No. 2 ☒ JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 601 Congress Street Boston, Massachusetts |
|
July 17, 2020 |
Exhibit 12(a) April 12, 2019 John Hancock Funds II, on behalf of its series, John Hancock U. |
|
July 17, 2020 |
EX-99.12(B) 4 jhfiii-html2782ex12b.htm OPINION AND CONSENT OF K&L GATES LLP ON TAX MATTERS (JOHN HANCOCK FUNDS III, ON BEHALF OF ITS SERIES, JOHN HANCOCK U.S. QUALITY GROWTH FUND) Exhibit 12(b) April 12, 2019 John Hancock Funds III, on behalf of its series, John Hancock U.S. Quality Growth Fund (formerly John Hancock Strategic Growth Fund) 200 Berkeley Street Boston, MA 02116 Ladies and Gentlemen: |
|
July 17, 2020 |
AGREEMENT AND PLAN OF REORGANIZATION EX-99.4 2 jhfiii-html2782ex4.htm AGREEMENT AND PLAN OF REORGANIZATION DATED APRIL 12, 2019. Exhibit 4 AGREEMENT AND PLAN OF REORGANIZATION This Agreement and Plan of Reorganization (the "Agreement") is made as of April 12, 2019, by and between U.S. Growth Fund (the "Acquired Fund"), a series of John Hancock Funds II (the "Acquired Fund Trust"), a Massachusetts business trust, and John Hancock U.S. |
|
February 21, 2020 |
John Hancock U.S. Quality Growth Fund Quarterly portfolio holdings 12/31/19 Fund’s investments As of 12-31-19 (unaudited) Shares Value Common stocks 99.6% $1,042,229,363 (Cost $778,959,180) Communication services 11.8% 123,611,975 Interactive media and services 10.3% Alphabet, Inc., Class A (A) 48,132 64,467,519 Facebook, Inc., Class A (A) 210,097 43,122,409 Media 1.5% Comcast Corp., Class A 356,2 |
|
February 21, 2020 |
John Hancock International Growth Fund Quarterly portfolio holdings 12/31/19 Fund’s investments As of 12-31-19 (unaudited) Shares Value Common stocks 99. |
|
February 21, 2020 |
John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 12/31/19 Fund’s investments As of 12-31-19 (unaudited) Shares Value Common stocks 98. |
|
February 21, 2020 |
John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 12/31/19 Fund’s investments As of 12-31-19 (unaudited) Shares Value Common stocks 97. |
|
February 21, 2020 |
John Hancock Disciplined Value Fund Quarterly portfolio holdings 12/31/19 Fund’s investments As of 12-31-19 (unaudited) Shares Value Common stocks 98. |
|
January 7, 2020 |
JVLAX / John Hancock Disciplined Value Fund CORRESP - - John Hancock Group of Funds 200 Berkeley Street Boston, Massachusetts 02116 January 6, 2020 VIA EDGAR Division of Investment Management Securities and Exchange Commission 100 F Street, N. |
|
August 27, 2019 |
John Hancock Funds Iii NPORT-EX - - JOHN HANCOCK FUNDS III John Hancock Funds III John Hancock Global Shareholder Yield Fund Quarterly portfolio holdings 6/30/19 Fund’s investments As of 6-30-19 (unaudited) Shares Value Common stocks 98. |
|
August 27, 2019 |
John Hancock Funds Iii NPORT-EX - - JOHN HANCOCK FUNDS III John Hancock Funds III John Hancock U.S. Quality Growth Fund Quarterly portfolio holdings 6/30/19 Fund’s investments As of 6-30-19 (unaudited) Shares Value Common stocks 98.6% $ 841,820,293 (Cost $663,985,297) Communication services 11.2% 95,762,823 Interactive media and services 10.1% Alphabet, Inc., Class A (A) 44,774 48,481,287 Facebook, Inc., Class A (A) 194,296 37,499,128 Media 1.1% Comcast C |
|
August 27, 2019 |
John Hancock Funds Iii NPORT-EX - - JOHN HANCOCK FUNDS III John Hancock Funds III John Hancock International Growth Fund Quarterly portfolio holdings 6/30/19 Fund’s investments As of 6-30-19 (unaudited) Shares Value Common stocks 99. |
|
August 27, 2019 |
John Hancock Funds Iii NPORT-EX - - JOHN HANCOCK FUNDS III John Hancock Funds III John Hancock Disciplined Value Mid Cap Fund Quarterly portfolio holdings 6/30/19 Fund’s investments As of 6-30-19 (unaudited) Shares Value Common stocks 97. |
|
August 27, 2019 |
John Hancock Funds Iii NPORT-EX - - JOHN HANCOCK FUNDS III John Hancock Funds III John Hancock Disciplined Value Fund Quarterly portfolio holdings 6/30/19 Fund’s investments As of 6-30-19 (unaudited) Shares Value Common stocks 98. |
|
August 8, 2019 |
JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 secltr.htm - Generated by SEC Publisher for SEC Filing JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 August 8, 2019 VIA EDGAR TRANSMISSION U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 RE: John Hancock Funds III (the “Trust”), on behalf of: John Hancock Disciplined Value Fund, John Hancock Disciplined Value Mid Cap Fund, John Hancock Globa |
|
July 25, 2019 |
JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, Massachusetts 02116 July 25, 2019 VIA EDGAR TRANSMISSION Securities and Exchange Commission 100 F Street, N. |
|
July 24, 2019 |
John Hancock Funds Iii CORRESP - - Abigail P. Hemnes [email protected] T +1 617 951 9053 F +1 617 261 3175 July 24, 2019 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 02549 Attention: Sonny Oh Re: John Hancock Funds III (the “Trust”) — File Nos. 333-125838, 811-21777 Registration Statement on Form N-1A Dear Mr. Oh: On behalf of the Trust, we submit t |
|
May 30, 2019 |
JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, MA 02116 JOHN HANCOCK FUNDS III 200 Berkeley Street Boston, MA 02116 May 30, 2019 VIA EDGAR TRANSMISSION Securities and Exchange Commission 100 F Street, N. |
|
May 24, 2019 |
May 16, 2019 EDGAR United States Securities and Exchange Commission 100 F Street, N. |
|
February 27, 2019 |
I, Andrew Arnott, certify that: EX-99.CERT 2 d353220ex99-cert.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III (the “registrant”); 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statem |
|
February 27, 2019 |
John Hancock Funds Iii N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811-21777 John Hancock Funds III (Exact name of registrant as specified in charter) 200 Berkeley Street, Boston, Massachusetts 02116 (Address of principal executive offices) (Zip code) Salvatore Sc |
|
January 10, 2019 |
John Hancock Funds Iii DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ¨ Defin |
|
December 6, 2018 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EX-99.14 4 e508503ex14.htm CONSENT OF INDEPENDENT REGISTERED ACCOUNTING FIRM Exhibit 14 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 of our reports dated October 24, 2018 and May 10, 2018, relating to the financial statements and financial highlights, which appear in John Hancock U.S. Growth |
|
December 6, 2018 |
As filed with the U.S. Securities and Exchange Commission on December 6, 2018 File No. 333- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 x Pre-Effective Amendment No. ¨ Post-Effective Amendment No. ¨ JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 601 Congress Street Boston, Massachusetts 02210 |
|
December 6, 2018 |
Exhibit 17 EVERY SHAREHOLDER’S VOTE IS IMPORTANT Your Proxy Vote is important! And now you can Vote your Proxy on the PHONE or the INTERNET. |
|
December 6, 2018 |
Exhibit 11 December 6, 2018 John Hancock Funds III 601 Congress Street Boston, Massachusetts 02210 Ladies and Gentlemen: We have acted as counsel to John Hancock Funds III, a Massachusetts business trust (the “Trust”), and its series, John Hancock U. |
|
December 6, 2018 |
EX-99.16 5 e508503ex16.htm POWER OF ATTORNEY Exhibit 16 John Hancock Funds III POWER OF ATTORNEY I do hereby constitute and appoint John J. Danello, Kinga Kapuscinski, Nicholas J. Kolokithas, Christopher Sechler, Betsy Anne Seel, Steven Sunnerberg, Thomas Dee, Ariel Ayanna, Harsha Pulluru, Sarah M. Coutu, Edward Macdonald, Suzanne M. Lambert, and Mara C.S. Moldwin or any one of them, my true and l |
|
December 6, 2018 |
Exhibit 12 March , 2019 U.S. Growth Fund a series of John Hancock Funds II 601 Congress Street Boston, MA 02210 John Hancock U.S. Quality Growth Fund a series of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Reorganization to Combine Series of Two Massachusetts Business Trusts Ladies and Gentleman: John Hancock Funds III, a Massachusetts business trust (“JHF III”), on behalf of i |
|
November 30, 2018 |
John Hancock Funds Iii DEF 14C UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C (Rule 14c-101) Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ¨ Preliminary Information Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) þ Definitive Information Statement John Hancock Funds III (Name of R |
|
August 29, 2018 |
John Hancock Funds Iii N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
August 29, 2018 |
I, Andrew Arnott, certify that: jh3455371-arnott.htm - Generated by SEC Publisher for SEC Filing CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such state |
|
May 15, 2018 |
jhfiii3405041-ex77q3.htm - Generated by SEC Publisher for SEC Filing In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate |
|
May 15, 2018 |
Report of Independent Registered Public Accounting Firm EX-99.(B) 3 d340504ex9977b-gsyigs.htm EX-99.(B) Report of Independent Registered Public Accounting Firm To the Board of Trustees of John Hancock Funds III and Shareholders of John Hancock Global Shareholder Yield Fund and John Hancock International Growth Fund: In planning and performing our audits of the financial statements of John Hancock Global Shareholder Yield Fund and John Hancock Internati |
|
May 15, 2018 |
APPENDIX A Class Level Contractual Total Operating Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of March 22, 2018 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
May 15, 2018 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77C ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77C SMALL COMPANY FUND Special Shareholder Meeting (unaudited) John Hancock Funds III held a Special Meeting of Shareholders on February 16, 2018 (adjourned on January 26, 2108 and reconvened on February 16, 2018). |
|
May 15, 2018 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77D EX-99.(D) 5 d340504ex9977d.htm EX-99.(D) ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77D At a regular meeting held March 20–22, 2018, the Board of Trustees for the Registrant approved the principal investment strategy changes for JHF III International Growth Fund to add disclosure regarding investments in China A-shares. China A-shares allow trading in Hong Kong to buy and sell stocks listed i |
|
May 15, 2018 |
APPENDIX A JOHN HANCOCK FUNDS III John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 March 22, 2018 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Hancock Funds III (the “Trust”), on behalf of each of its series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
May 15, 2018 |
Report of Independent Registered Public Accounting Firm EX-99.(B) 2 d340504ex9977b-jhfiii.htm EX-99.(B) Report of Independent Registered Public Accounting Firm To the Board of Trustees of John Hancock Funds III and Shareholders of John Hancock Disciplined Value Fund, John Hancock Strategic Growth Fund, John Hancock Disciplined Value Mid Cap Fund, and John Hancock International Value Equity Fund: In planning and performing our audits of the financial st |
|
April 30, 2018 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
April 30, 2018 |
Report of Independent Registered Public Accounting Firm EX-99.77(B) 2 d339020ex9977b.htm EX-99.77(B) Report of Independent Registered Public Accounting Firm To the Board of Trustees of John Hancock Funds III and Shareholders of John Hancock Global Shareholder Yield Fund and John Hancock International Growth Fund: In planning and performing our audits of the financial statements of John Hancock Global Shareholder Yield Fund and John Hancock Internationa |
|
February 27, 2018 |
John Hancock Funds Iii N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811-21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore Sc |
|
February 27, 2018 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III (the ?registrant?); 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect t |
|
January 29, 2018 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811-21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore Sc |
|
January 29, 2018 |
I, Andrew Arnott, certify that: EX-99.CERT 2 d333994ex99cert.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not |
|
November 21, 2017 |
EX-99.77(Q)(1) 5 d332307ex9977q1-mcp.htm EX-99.77(Q)(1) AMENDED AND RESTATED MULTIPLE CLASS PLAN PURSUANT TO RULE 18f-3 OF JOHN HANCOCK FUNDS II JOHN HANCOCK FUNDS III and THE JOHN HANCOCK LEGACY RETAIL FUNDS1 As of December 17, 2014, as amended December 8, 2016 Each of the entities listed above (each a “Trust” and, collectively, the “Trusts”) hereby adopts this amended and restated Multiple Class |
|
November 21, 2017 |
EX-99.77(Q)(3) 6 d332307ex9977q3-eo.htm EX-99.77(Q)(3) In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower th |
|
November 21, 2017 |
EX-99.77(M) 2 d332307ex9977m-scm.htm EX-99.77(M) Exhibit 99.77M On September 28, 2017, the Board of Trustees (the “Board”) of John Hancock Funds III, of which John Hancock Small Company Fund (“Small Company”) is a series, voted to recommend that the shareholders of Small Company approve a reorganization, that is expected to be tax-free, of Small Company into John Hancock Small Cap Core Fund (“Smal |
|
November 21, 2017 |
EX-99.77(Q)(1) 4 d332307ex9977q1-subadvagre.htm EX-99.77(Q)(1) JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT John Hancock Asset Management a division of Manulife Asset Management (US) LLC AMENDMENT made as of this 26 day of June, 2017 to the Subadvisory Agreement dated January 1, 2014, as amended (the “Agreement”), between John Hancock Advisers, LLC, a Delaware limited liability compan |
|
November 21, 2017 |
JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT EX-99.77(Q)(1) 3 d332307ex9977q1-advagre.htm EX-99.77(Q)(1) JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT AMENDMENT (the “Amendment”) made this 22nd day of June, 2017, to the Advisory Agreement dated January 1, 2014, as amended (“Agreement”), between John Hancock Funds III, a Massachusetts business trust (the “Trust”) and John Hancock Advisers, LLC, a Delaware limited liability company. I |
|
November 16, 2017 |
John Hancock Funds III 601 Congress Street Boston, Massachusetts 02210 John Hancock Funds III 601 Congress Street Boston, Massachusetts 02210 November 16, 2017 VIA EDGAR U. |
|
October 30, 2017 |
APPENDIX A Class Specific Contractual Expense Limitations EX-99.77(Q)(1) 2 d330087ex9977q1jhiii-elamar.htm EX-99.77(Q)(1) John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of March 23, 2017 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, e |
|
October 30, 2017 |
APPENDIX A JOHN HANCOCK FUNDS III EX-99.77(Q)(1) 3 d330087ex9977q1jhiii-wlamar.htm EX-99.77(Q)(1) John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 March 23, 2017 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Han |
|
October 30, 2017 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
August 28, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
August 28, 2017 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
July 28, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
July 28, 2017 |
I, Andrew Arnott, certify that: EX-99.CERT 2 jhitii3279031-ex99cert.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were mad |
|
May 25, 2017 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
May 25, 2017 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III: In planning and performing our audits of the financial statements of John Hancock Disciplined Value Fund, John Hancock Disciplined Value Mid Cap Fund, John Hancock International Value Equity Fund, John Hancock Small Company Fund, and John Hancock Strategic Growth Fund, each |
|
May 25, 2017 |
APPENDIX A Class Specific Contractual Expense Limitations EX-99.77(Q)(1) 3 d325482ex9977q1.htm EX-99.77(Q)(1) John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of December 8, 2016 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered int |
|
April 28, 2017 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
April 28, 2017 |
Special shareholder meeting The fund held a Special Meeting of Shareholders on October 19, 2016. |
|
April 28, 2017 |
APPENDIX A Class Specific Contractual Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of December 8, 2016 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
April 28, 2017 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III: In planning and performing our audits of the financial statements of Global Shareholder Yield Fund and International Growth Fund, each a portfolio of John Hancock Funds III (the ?Funds?) as of and for the year ended February 28, 2017, in accordance with the standards of the |
|
February 23, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
February 23, 2017 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III (the “registrant”); 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect t |
|
February 17, 2017 |
John Hancock Group of Funds 601 Congress Street Boston, Massachusetts 02210-2805 John Hancock Group of Funds 601 Congress Street Boston, Massachusetts 02210-2805 February 17, 2017 VIA EDGAR Division of Investment Management U. |
|
January 27, 2017 |
I, Andrew Arnott, certify that: EX-99.CERT 2 d319445ex99-a.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mi |
|
January 27, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
November 16, 2016 |
Special shareholder meeting The fund held a Special Meeting of Shareholders on September 30, 2016. |
|
November 16, 2016 |
APPENDIX A JOHN HANCOCK FUNDS III John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 June 23, 2016 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Hancock Funds III (the “Trust”), on behalf of each of its series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
November 16, 2016 |
EX-99.77(Q)(3) 7 d314733ex99-77q3.htm EX-99.77(Q)(3) In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than |
|
November 16, 2016 |
APPENDIX A Class Specific Contractual Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of June 23, 2016 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
November 16, 2016 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I EX-99.77(I) 3 d314733ex99-77ijhitii.htm EX-99.77(I) ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held June 23, 2016, the Board of Trustees of the Registrant approved the merger of John Hancock Core High Yield Fund into John Hancock Focused High Yield Fund, a series of John Hancock Bond Trust. The record date for the shareholder meeting was July 22, 2015, the shareholder |
|
November 16, 2016 |
99.77I_Terms of New or Amended Securities: 99.77ITerms of New or Amended Securities: John Hancock Funds III (the ?Registrant?) John Hancock Core High Yield Fund (the ?fund?) On June 28, 2016, the following prospectus supplement was filed by the Registrant on behalf of the fund: Supplement dated June 28, 2016 to the current Class R2 and Class R4 Prospectus John Hancock Core High Yield Fund (the ?Fund?) Effective June 28, 2016, Class R2 and |
|
October 27, 2016 |
John Hancock International Core Fund John Hancock International Core Fund On June 23, 2016, the Board of Trustees (the “Board”) of John Hancock Funds III, of which John Hancock International Core Fund (“International Core”) is a series, voted to recommend that the shareholders of International Core approve a reorganization, that is expected to be tax-free, of International Core into John Hancock Disciplined Value International Fund (“Disciplined Value International” and, together with International Core, the “Funds”), a series of John Hancock Investment Trust, as described below (the “Reorganization”). |
|
October 27, 2016 |
APPENDIX A JOHN HANCOCK FUNDS III John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 June 23, 2016 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the ?Distributor?) and John Hancock Funds III (the ?Trust?), on behalf of each of its series listed in Appendix A (each, a ?Fund? and collectively, the ?Funds?), we hereby notify you as follows: 1. |
|
October 27, 2016 |
JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT AMENDMENT (the ?Amendment?) made this 1st day of July, 2016, to the Subadvisory Agreement dated July 15, 2014 (the ?Agreement?) between Wellington Management Company LLP, a Massachusetts limited liability partnership, and John Hancock Advisers, LLC, a Delaware limited liability company. |
|
October 27, 2016 |
APPENDIX A Class Specific Contractual Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of June 23, 2016 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
October 27, 2016 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
August 24, 2016 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
August 24, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
August 24, 2016 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
August 24, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
July 29, 2016 |
Exhibit 12 ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW. |
|
July 29, 2016 |
As filed with the U.S. Securities and Exchange Commission on July 29, 2016 As filed with the U.S. Securities and Exchange Commission on July 29, 2016 File No. 333-208612 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 x PRE-EFFECTIVE AMENDMENT NO. ? POST-EFFECTIVE AMENDMENT NO. 1 x JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 601 Congress Street Boston, Massachusetts |
|
July 29, 2016 |
AGREEMENT AND PLAN OF REORGANIZATION FORM OF AGREEMENT AND PLAN OF REORGANIZATION Exhibit 4 AGREEMENT AND PLAN OF REORGANIZATION FORM OF AGREEMENT AND PLAN OF REORGANIZATION This Agreement and Plan of Reorganization (the “Agreement”) is made as of April 22, 2016, by and between John Hancock Select Growth Fund (the “Acquired Fund”), a series of John Hancock Funds III (the “Trust”), a Massachusetts business trust, and John Hancock Strategic Growth Fund (the “Acquiring Fund”), a series of the Trust. |
|
July 28, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
July 28, 2016 |
I, Andrew Arnott, certify that: EX-99.CERT 2 d308592ex99-cert.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not |
|
May 26, 2016 |
On December 10, 2015, the Board of Trustees (the “Board”) of John Hancock Funds III, of which John Hancock Select Growth Fund (“Select Growth Fund”) is a series, voted to recommend that the shareholders of Select Growth Fund approve a reorganization, that is expected to be tax-free, of Select Growth Fund into John Hancock Strategic Growth Fund (“Strategic Growth Fund”), also a series of John Hancock Funds III, as described below (the “Reorganization”). |
|
May 26, 2016 |
JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT AGREEMENT made this 1st day of April 2016, between John Hancock Advisers, LLC (the ?Adviser?), and Mesirow Financial Investment Management, Inc. |
|
May 26, 2016 |
AMENDMENT DATED MARCH 10, 2016 TO THE BY-LAWS OF JOHN HANCOCK FUNDS III DATED JUNE 9, 2005 AS AMENDED Section 4.3 of ARTICLE IV is hereby amended and replaced in its entirety by the following: Section 4.3 Retirement Age. The retirement age for Trustees shall be determined from time to time by a resolution of the majority of the Trustees. |
|
May 26, 2016 |
Special shareholder meeting The fund held a Special Meeting of Shareholders on March 30, 2016. The following proposal was considered by the shareholders: Proposal: Approve an Agreement and Plan of Reorganization between John Hancock Select Growth Fund and John Hancock Strategic Growth Fund. FOR AGAINST ABSTAIN 8,790,826.813 314,306.034 561,452,190 |
|
May 26, 2016 |
CORRESP 70 filename70.htm May 13, 2016 EDGAR United States Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Form N-CSR John Hancock Funds III (the “Registrant”) on behalf of: Core High Yield Fund Discipline Value Mid Cap Fund Disciplined Value Fund International Value Equity Fund Select Growth Fund Small Company Fund Strategic Growth Fund File Nos. 333-125838; 811-2 |
|
May 26, 2016 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held December 8–10, 2015, the Board of Trustees for the Registrant approved the merger of John Hancock Select Growth Fund into John Hancock Strategic Growth Fund, each a series of John Hancock Funds III. |
|
May 26, 2016 |
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS III 601 Congress Street Boston, Massachusetts 02210 JANUARY 22, 2016 TABLE OF CONTENTS PAGE ARTICLE I NAME AND DEFINITIONS 1 SECTION 1. |
|
May 26, 2016 |
AGREEMENT AND PLAN OF REORGANIZATION FORM OF AGREEMENT AND PLAN OF REORGANIZATION EX-99.77(Q)(1) 11 d303962ex99-77q1sgapr.htm EX-99.77(Q)(1) AGREEMENT AND PLAN OF REORGANIZATION FORM OF AGREEMENT AND PLAN OF REORGANIZATION This Agreement and Plan of Reorganization (the “Agreement”) is made as of April 22, 2016, by and between John Hancock Select Growth Fund (the “Acquired Fund”), a series of John Hancock Funds III (the “Trust”), a Massachusetts business trust, and John Hancock |
|
May 26, 2016 |
APPENDIX A Class Specific Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of March 10, 2016 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
May 26, 2016 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III: In planning and performing our audits of the financial statements of John Hancock Funds III (the ?Funds?) as of and for the year ended March 31, 2016, in accordance with the standards of the Public Company Accounting Oversight Board (United States), we considered the Funds' |
|
May 26, 2016 |
APPENDIX A JOHN HANCOCK FUNDS III EX-99.77(Q)(1) 10 d303962ex99-77q1wla.htm EX-99.77(Q)(1) John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 March 10, 2016 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Hancock Fu |
|
May 26, 2016 |
EX-99.77(H) 4 d303962ex99-77h.htm EX-99.77(H) On March 10, 2016, the Board approved a subadvisory agreement with Mesirow Financial Investment Management, Inc. (“Mesirow”) for John Hancock Small Company Fund in connection with the acquisition (the “Acquisition”) by Mesirow of Fiduciary Management Associates, LLC (“FMA”), the current subadvisor to the fund. The new subadvisory agreement is effective |
|
May 26, 2016 |
EX-99.77Q3 13 d303962ex99-77q3.htm EX-99.77Q3 In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Ba |
|
April 22, 2016 |
APPENDIX A JOHN HANCOCK FUNDS III John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805 September 16, 2015 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the ?Distributor?) and John Hancock Funds III (the ?Trust?), on behalf of each of its series listed in Appendix A (each, a ?Fund? and collectively, the ?Funds?), we hereby notify you as follows: 1. |
|
April 22, 2016 |
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS III 601 Congress Street Boston, Massachusetts 02210 JANUARY 22, 2016 TABLE OF CONTENTS PAGE ARTICLE I NAME AND DEFINITIONS 1 SECTION 1. |
|
April 22, 2016 |
AMENDMENT DATED MARCH 10, 2016 TO THE BY-LAWS OF JOHN HANCOCK FUNDS III DATED JUNE 9, 2005 AS AMENDED Section 4.3 of ARTICLE IV is hereby amended and replaced in its entirety by the following: Section 4.3 Retirement Age. The retirement age for Trustees shall be determined from time to time by a resolution of the majority of the Trustees. |
|
April 22, 2016 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III: In planning and performing our audits of the financial statements of John Hancock Funds III (the ?Funds?) as of and for the year ended February 29, 2016, in accordance with the standards of the Public Company Accounting Oversight Board (United States), we considered the Fund |
|
April 22, 2016 |
APPENDIX A Class Specific Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of September 16, 2015 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
April 5, 2016 |
SCHEDULE 14C (Rule 14c-101) INFORMATION REQUIRED IN INFORMATION STATEMENT SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ¨ Preliminary Information Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) ý Definitive Information Statement John Hancock Funds III (Name of Registrant as Specified in Its Charter) Payment of Filing Fee (Check the appropriate box): ý No fee required. |
|
March 9, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [x] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [ ] Definitive Proxy Statement [x] Definitive Additional Materials [ ] Soliciting Material Pursuant to ?240. |
|
February 23, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
February 23, 2016 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III (the “registrant”); 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect t |
|
February 18, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy Statement x Definitive Additional Materials ? Soliciting Material Pursuant to ?240. |
|
January 29, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
January 26, 2016 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
January 26, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
January 21, 2016 |
Brian D. McCabe (617) 951 7801 [email protected] January 21, 2016 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington, DC 20549-4720 Attention: Sonny Oh Re: John Hancock Funds III (the “Trust”) - File No. 333-208612 Registration Statement on Form N-14 Dear Mr. Oh, On behalf of the Trust, we submit this letter in response to comme |
|
January 21, 2016 |
Brian D. McCabe (617) 951 7801 [email protected] January 21, 2016 VIA EDGAR Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington, DC 20549-4720 Attention: Christina Fettig Re: John Hancock Funds III (the ?Trust?) - File No. 333-208612 Registration Statement on Form N-14 Dear Ms. Fettig, On behalf of the Trust, we submit this letter in respo |
|
December 18, 2015 |
John Hancock Funds III POWER OF ATTORNEY EX-99.16 4 e427281ex99-16.htm POWER OF ATTORNEY DATED DECEMBER 10, 2015 Exhibit 16 John Hancock Funds III POWER OF ATTORNEY I do hereby constitute and appoint John J. Danello, Kinga Kapuscinski, Nicholas J. Kolokithas, Christopher Sechler, Betsy Anne Seel, Steven Sunnerberg, Thomas Dee, Ariel Ayanna, and Andrew Wilkins, or any one of them, my true and lawful attorneys to execute a registration sta |
|
December 18, 2015 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Exhibit 14 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 (the “Registration Statement”) of our report dated May 18, 2015 relating to the financial statements and financial highlights of John Hancock Select Growth Fund and John Hancock Strategic Growth Fund, both series of John Hancock Fund III, appearing in the March 31, 2015 Annual Reports to Shareholders. |
|
December 18, 2015 |
As filed with the U.S. Securities and Exchange Commission on December 18, 2015 As filed with the U.S. Securities and Exchange Commission on December 18, 2015 File No. 333- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 x PRE-EFFECTIVE AMENDMENT NO. ? POST-EFFECTIVE AMENDMENT NO. ? JOHN HANCOCK FUNDS III (Exact Name of Registrant as Specified in Charter) 601 Congress Street Boston, Massachusetts 0221 |
|
December 18, 2015 |
Exhibit 11 ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW. |
|
December 18, 2015 |
Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 December 18, 2015 Brian D. |
|
December 18, 2015 |
EVERY SHAREHOLDER’S VOTE IS IMPORTANT Exhibit 17 EVERY SHAREHOLDER?S VOTE IS IMPORTANT Your Proxy Vote is important! And now you can Vote your Proxy on the PHONE or the INTERNET. |
|
November 20, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT John Hancock Asset Management a division of Manulife Asset Management (North America) Limited AMENDMENT made this 1st day of July, 2015 to the Subadvisory Agreement, dated the 1st day of January, 2014 (the “Amendment”), between John Hancock Advisers, LLC, a Delaware limited liability company (the “Adviser”), and John Hancock Asset Management a division of Manulife Asset Management (North America) Limited (formerly MFC Global Investment Management (U. |
|
November 20, 2015 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
November 20, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT AMENDMENT (the ?Amendment?) made this 17th day of December, 2014, to the Advisory Agreement dated January 1, 2014, as amended (?Agreement?), between John Hancock Funds III, a Massachusetts business trust (the ?Trust?) and John Hancock Advisers, LLC, a Delaware limited liability company. |
|
November 20, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT AMENDMENT (the “Amendment”) made this [ ] day of June, 2015, to the Advisory Agreement dated January 1, 2014, as amended (“Agreement”), between John Hancock Funds III, a Massachusetts business trust (the “Trust”) and John Hancock Advisers, LLC, a Delaware limited liability company. |
|
November 20, 2015 |
APPENDIX A Class Specific Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of June 25, 2015 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the ?Adviser?) and John Hancock Funds III (the ?Trust?), on behalf of each series of the Trust (each, a ?Fund? and collectively, the ?Funds?), we hereby notify you as follows: 1. |
|
October 29, 2015 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held March 10-12, 2015, the Board of Trustees for the Registrant approved the filing of Class NAV shares for John Hancock International Growth Fund. |
|
October 29, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT AMENDMENT (the “Amendment”) made this 25th day of June, 2015, to the Advisory Agreement dated January 1, 2014, as amended (“Agreement”), between John Hancock Funds III, a Massachusetts business trust (the “Trust”) and John Hancock Advisers, LLC, a Delaware limited liability company. |
|
October 29, 2015 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
October 29, 2015 |
INTERNATIONAL CORE FUND AMENDMENT TO SUB-ADVISORY AGREEMENT INTERNATIONAL CORE FUND AMENDMENT TO SUB-ADVISORY AGREEMENT AMENDMENT (the “Amendment”) made this 1st day of July, 2015 to Sub-Advisory Agreement (the “Agreement”) executed as of January 1, 2014 between JOHN HANCOCK ADVISERS, LLC, a Delaware limited liability company (the “Adviser”), and GRANTHAM, MAYO, VAN OTTERLOO & CO. |
|
August 28, 2015 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
August 28, 2015 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
July 30, 2015 |
I, Andrew Arnott, certify that: Converted by EDGARwiz CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respec |
|
July 30, 2015 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
June 19, 2015 |
K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
May 29, 2015 |
EX-99.77Q3 13 d32390ex99-77q3.htm EX-99.77Q3 In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Ban |
|
May 29, 2015 |
EX-99.(H)(9) 4 d32390ex99-h9.htm EX-99.(H)(9) January 2, 2015 To the Trustees of the John Hancock Group of Funds 601 Congress Street Boston, MA 02210 Re: Agreement to Waive Advisory Fees and Reimburse Expenses John Hancock Investment Management Services, LLC and John Hancock Advisers, LLC (collectively, the “Advisers”), each an investment adviser to the investment companies listed in Appendix A (c |
|
May 29, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT JOHN HANCOCK FUNDS III AMENDMENT TO ADVISORY AGREEMENT AMENDMENT (the ?Amendment?) made this 17th day of December, 2014, to the Advisory Agreement dated January 1, 2014, as amended (?Agreement?), between John Hancock Funds III, a Massachusetts business trust (the ?Trust?) and John Hancock Advisers, LLC, a Delaware limited liability company. |
|
May 29, 2015 |
AMENDMENT NO. 1 TO SERVICES AGREEMENT AMENDMENT NO. 1 TO SERVICES AGREEMENT AMENDMENT NO. 1 TO SERVICES AGREEMENT (?Amendment?) made as of February 1, 2015, by and between each management investment company listed on Schedule 1 of this Amendment (each, a ?RIC? and all such investment companies collectively, the ?Client?), on behalf of itself, if it has no separate series listed on Schedule 1, or if it has one or more separate series l |
|
May 29, 2015 |
APPENDIX A JOHN HANCOCK FUNDS III March 12, 2015 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Hancock Funds III (the “Trust”), on behalf of each of its series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
May 29, 2015 |
SERVICES AGREEMENT CITI FUND SERVICES OHIO, INC. and SEVERALLY AND NOT JOINTLY EACH OF THE ENTITIES LISTED ON SCHEDULE 4 HERETO TABLE OF CONTENTS 1. DEFINITIONS 2. SERVICES AND RELATED TERMS AND CONDITIONS 3. INSTRUCTIONS 4. COMPLIANCE WITH LAWS; ADVICE 5. COMMUNICATIONS; RECORDS AND ACCESS; CONFIDENTIALITY; PUBLICITY 6. SCOPE OF RESPONSIBILITY 7. INDEMNITY 8. FEES AND EXPENSES 9. REPRESENTATIONS |
|
May 29, 2015 |
APPENDIX A Class Specific Expense Limitations As of March 12, 2015 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
May 29, 2015 |
EX-99.77(Q)(1) 11 d32390gcsa.htm EX-99.77(Q)(1) MASTER GLOBAL CUSTODIAL SERVICES AGREEMENT SEVERALLY AND NOT JOINTLY EACH OF THE ENTITIES LISTED ON SCHEDULE A HERETO 1940 ACT GCSA 2013 NY - V.06.14.2011- (Neg JOHN HANCOCK FUNDS, FEBRUARY 28, 2014) TABLE OF CONTENTS 1. DEFINITIONS AND INTERPRETATION 1 2. ESTABLISHMENT OF ACCOUNTS 2 3. CUSTODY ACCOUNT PROCEDURES 4 4. CASH ACCOUNT PROCEDURES 4 5. INS |
|
May 29, 2015 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held December 15?17, 2014, the Board of Trustees of John Hancock Funds III approved additional share classes for the funds set forth below: Fund Additional Share Classes Proposed to be Registered John Hancock Core High Yield Fund R2, R4, R6 John Hancock Strategic Growth Fund R2, R4, R6 |
|
May 29, 2015 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III, In planning and performing our audits of the financial statements of the John Hancock Funds III (the ?Funds?) as of and for the period ended March 31, 2015, in accordance with the standards of the Public Company Accounting Oversight Board (United States), we considered the F |
|
May 29, 2015 |
AMENDED AND RESTATED MULTIPLE CLASS PLAN PURSUANT TO RULE 18f-3 OF JOHN HANCOCK FUNDS II JOHN HANCOCK FUNDS III and THE JOHN HANCOCK LEGACY RETAIL FUNDS1 As of December 17, 2014 Each of the entities listed above (each a “Trust” and, collectively, the “Trusts”) hereby adopts this amended and restated Multiple Class Plan pursuant to Rule 18f-3 under the Investment Company Act of 1940, as amended (the “1940 Act”), on behalf of the current series portfolios of the Trusts and any series of the Trusts that may be established in the future (each, a “Fund” and collectively, the “Funds”). |
|
May 29, 2015 |
JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT Robeco Investment Management, Inc. JOHN HANCOCK FUNDS III AMENDMENT TO SUBADVISORY AGREEMENT Robeco Investment Management, Inc. |
|
May 12, 2015 |
K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
May 7, 2015 |
K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
April 29, 2015 |
April 14, 2015 EDGAR United States Securities and Exchange Commission 100 F Street, N. |
|
April 27, 2015 |
Converted by EDGARwiz SERVICES AGREEMENT CITI FUND SERVICES OHIO, INC. and SEVERALLY AND NOT JOINTLY EACH OF THE ENTITIES LISTED ON SCHEDULE 4 HERETO TABLE OF CONTENTS 1. DEFINITIONS 2. SERVICES AND RELATED TERMS AND CONDITIONS 3. INSTRUCTIONS 4. COMPLIANCE WITH LAWS; ADVICE 5. COMMUNICATIONS; RECORDS AND ACCESS; CONFIDENTIALITY; PUBLICITY 6. SCOPE OF RESPONSIBILITY 7. INDEMNITY 8. FEES AND EXPENS |
|
April 27, 2015 |
EX-99.77(Q)(I) 3 d32314ex99-77i.htm EX-99.77(Q)(I) ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held December 15–17, 2014, the Board of Trustees for the Registrant approved additional share classes for the fund set forth below: Fund Additional Share Classes Proposed to be Registered JHF II International Growth Fund R2, R4, R6 At a regular meeting held March 10–12, 2015, |
|
April 27, 2015 |
EX-99.77(Q)(1) 7 d32314gcsa.htm EX-99.77(Q)(1) MASTER GLOBAL CUSTODIAL SERVICES AGREEMENT SEVERALLY AND NOT JOINTLY EACH OF THE ENTITIES LISTED ON SCHEDULE A HERETO 1940 ACT GCSA 2013 NY - V.06.14.2011- (Neg JOHN HANCOCK FUNDS, FEBRUARY 28, 2014) TABLE OF CONTENTS 1. DEFINITIONS AND INTERPRETATION 1 2. ESTABLISHMENT OF ACCOUNTS 2 3. CUSTODY ACCOUNT PROCEDURES 4 4. CASH ACCOUNT PROCEDURES 4 5. INST |
|
April 27, 2015 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Board of Trustees and Shareholders of John Hancock Funds III, In planning and performing our audits of the financial statements of the John Hancock Funds III (the ?Funds?) as of and for the period ended February 28, 2015, in accordance with the standards of the Public Company Accounting Oversight Board (United States), we considered th |
|
April 27, 2015 |
January 2, 2015 To the Trustees of the John Hancock Group of Funds 601 Congress Street Boston, MA 02210 Re: Agreement to Waive Advisory Fees and Reimburse Expenses John Hancock Investment Management Services, LLC and John Hancock Advisers, LLC (collectively, the “Advisers”), each an investment adviser to the investment companies listed in Appendix A (collectively, the “John Hancock Funds”), hereby notify you as follows: 1. |
|
April 27, 2015 |
EX-99.77(Q)(1) 4 d32314cmcpr18f-3.htm EX-99.77(Q)(1) AMENDED AND RESTATED MULTIPLE CLASS PLAN PURSUANT TO RULE 18f-3 OF JOHN HANCOCK FUNDS II JOHN HANCOCK FUNDS III and THE JOHN HANCOCK LEGACY RETAIL FUNDS1 As of December 17, 2014 Each of the entities listed above (each a “Trust” and, collectively, the “Trusts”) hereby adopts this amended and restated Multiple Class Plan pursuant to Rule 18f-3 und |
|
April 27, 2015 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |
|
April 27, 2015 |
AMENDMENT NO. 1 TO SERVICES AGREEMENT AMENDMENT NO. 1 TO SERVICES AGREEMENT AMENDMENT NO. 1 TO SERVICES AGREEMENT (?Amendment?) made as of February 1, 2015, by and between each management investment company listed on Schedule 1 of this Amendment (each, a ?RIC? and all such investment companies collectively, the ?Client?), on behalf of itself, if it has no separate series listed on Schedule 1, or if it has one or more separate series l |
|
March 26, 2015 |
K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
March 13, 2015 |
K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
February 25, 2015 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
February 25, 2015 |
I, Andrew Arnott, certify that: EX-99.CERT 2 d32127ex99-cert.htm EX-99.CERT CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III (the “registrant”); 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such stateme |
|
January 26, 2015 |
John Hancock Funds Iii COVER - - K&L GATES K&L Gates LLP State Street Financial Center One Lincoln Street Boston, MA 02111 T +1 617 261 3100 F +1 617 261 3175 klgates. |
|
January 26, 2015 |
I, Andrew Arnott, certify that: CERTIFICATION I, Andrew Arnott, certify that: 1. I have reviewed this report on Form N-Q of John Hancock Funds III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covere |
|
January 26, 2015 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number 811- 21777 John Hancock Funds III (Exact name of registrant as specified in charter) 601 Congress Street, Boston, Massachusetts 02210 (Address of principal executive offices) (Zip code) Salvatore S |
|
November 25, 2014 |
JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT EX-99.77(Q)(1) 3 d31820ex99-77q1.htm EX-99.77(Q)(1) JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT AGREEMENT made this 17th day of April, 2014, between John Hancock Advisers, LLC, a Delaware limited liability company (the “Adviser”), and Baillie Gifford Overseas Ltd, a limited liability company incorporated in Scotland (the “Subadviser”). In consideration of the mutual covenants contained herein, th |
|
November 25, 2014 |
MULTIPLE CLASS PLAN PURSUANT TO RULE 18f-3 OF JOHN HANCOCK FUNDS III (the “Trust”), December 6, 2011, as amended June 25, 2014 This amended and restated Multiple Class Plan (the “Plan”) is adopted pursuant to Rule 18f-3 under the Investment Company Act of 1940, as amended (the “1940 Act”), on behalf of the series of the Trust set forth on Appendix A hereto, as may be amended from time-to-time to remove or add series in the future (each a “Fund” and collectively, the “Funds”). |
|
November 25, 2014 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following o In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to |
|
November 25, 2014 |
APPENDIX A JOHN HANCOCK FUNDS III EX-99.77(Q)(1) 5 d31820ex99-77q1wavrltr.htm EX-99.77(Q)(1) March 13, 2014 To the Trustees of John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and John Hancock Funds III (the “Trust”), on behalf of each of its series listed in |
|
November 25, 2014 |
July 1, 2014 To the Trustees of the John Hancock Group of Funds 601 Congress Street Boston, MA 02210 Re: Agreement to Waive Advisory Fees and Reimburse Expenses John Hancock Investment Management Services, LLC and John Hancock Advisers, LLC (collectively, the “Advisers”), each an investment adviser to the investment companies listed in Appendix A (collectively, the “John Hancock Funds”), hereby notify you as follows: 1. |
|
November 25, 2014 |
AMENDED AND RESTATED SERVICE AGREEMENT AMENDED AND RESTATED SERVICE AGREEMENT THIS AGREEMENT (the “Agreement”) is amended and restated as of this 25th day of June, 2014, by and between the trusts listed in Appendix A (the “Trusts”), on behalf of themselves and each of their funds (except as noted) (the “Funds”) and John Hancock Advisers, LLC (“John Hancock”). |
|
November 25, 2014 |
APPENDIX A Class Specific Expense Limitations As of June 25, 2014 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
November 25, 2014 |
ATTACHMENT FOR CURRENT FILING OF N-SAR SUB-ITEM 77I At a regular meeting held June 23-25, 2014, the Board of Trustees for the Registrant approved the filing of Class C shares for John Hancock International Value Equity Fund and John Hancock Strategic Growth Fund. |
|
November 25, 2014 |
John Hancock Funds III Disciplined Mid Cap Procedures Pursuant to Rule 10f-3 John Hancock Funds III Disciplined Mid Cap Procedures Pursuant to Rule 10f-3 (1) Name of Underwriter and Underwriting Syndicate Members Joint Lead Managers-Books Goldman, Sachs & Co. |
|
October 29, 2014 |
APPENDIX A Class Specific Expense Limitations John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210 As of June 25, 2014 To the Trustees of: John Hancock Funds III 601 Congress Street Boston, MA 02210 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock Advisers, LLC (the “Adviser”) and John Hancock Funds III (the “Trust”), on behalf of each series of the Trust (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows: 1. |
|
October 29, 2014 |
JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT JOHN HANCOCK FUNDS III SUBADVISORY AGREEMENT AGREEMENT made as of the 15th day of July, 2014, between John Hancock Advisers, LLC, a Delaware limited liability company (the "Adviser"), and Wellington Management Company, LLP, a Massachusetts limited liability partnership (the "Subadviser"). |
|
October 29, 2014 |
AMENDED AND RESTATED SERVICE AGREEMENT AMENDED AND RESTATED SERVICE AGREEMENT THIS AGREEMENT (the “Agreement”) is amended and restated as of this 25th day of June, 2014, by and between the trusts listed in Appendix A (the “Trusts”), on behalf of themselves and each of their funds (except as noted) (the “Funds”) and John Hancock Advisers, LLC (“John Hancock”). |
|
October 29, 2014 |
In regard to the Interfund Lending program, I certify that the Advisers on behalf of the Funds have implemented procedures reasonably designed to achieve compliance with the SEC Exemptive Order and Board approved procedures which includes the following objectives: (a) that the Interfund Loan Rate will be higher than the Repo Rate, but lower than the Bank Loan Rate; (b) compliance with the collater |