0001104659-20-078925 Sample Contracts

June 3, 2020 State Street Bank and Trust Company One Lincoln Street Boston, MA 02111
Gmo Trust • June 30th, 2020

Re: Amendment to the Amended and Restated Custodian Agreement, dated as of August 8, 2017, by and among GMO Trust, on behalf of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC (“GMO”) and State Street Bank and Trust Company (“State Street Bank”), as amended (the “Custodian Agreement”), and the Amended and Restated Delegation Agreement, dated as of June 29, 2001, by and between State Street Bank and GMO Trust, on behalf of its series of the Trust, as amended (the “Delegation Agreement”)

AutoNDA by SimpleDocs
MANAGEMENT CONTRACT
Management Contract • June 30th, 2020 • Gmo Trust • Massachusetts

Management Contract executed as of June 4, 2020, between GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of its series, GMO Emerging Country Debt Shares Fund (the “Fund”), and GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (the “Manager”).

April 30, 2020
Gmo Trust • June 30th, 2020

Re: Amendment to the Amended and Restated Custodian Agreement, dated as of August 8, 2017, by and among GMO Trust, on behalf of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC (“GMO”) and State Street Bank and Trust Company (“State Street Bank”), as amended (the “Custodian Agreement”), and the Amended and Restated Delegation Agreement, dated as of June 29, 2001, by and between State Street Bank and GMO Trust, on behalf of its series of the Trust, as amended (the “Delegation Agreement”)

GMO TRUST AMENDMENT NO. 10 TO AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST
Gmo Trust • June 30th, 2020

The undersigned, constituting at least a majority of the trustees of GMO Trust, a Massachusetts business trust created and existing under an Amended and Restated Agreement and Declaration of Trust dated March 9, 2016 (the “Declaration of Trust”), as amended from time to time, a copy of which is on file in the office of the Secretary of The Commonwealth of Massachusetts, hereby rescind the establishment and designation of two series of GMO Trust, GMO Foreign Small Companies Fund and GMO Alpha Only Fund, and, having determined that it is desirable, appropriate and consistent with the fair and equitable treatment of all shareholders to change the names of the following series of GMO Trust: (i) “GMO Emerging Country Debt Share Fund” to “GMO Emerging Country Debt Shares Fund” and (ii) “GMO Core Plus Bond Fund” to “GMO Multi-Sector Fixed Income Fund”, do hereby direct that this Amendment No. 10 be filed with the Secretary of The Commonwealth of Massachusetts and do hereby amend the Declarati

Distribution Agreement GMO TRUST # of Portfolios Series Class
Distribution Agreement • June 30th, 2020 • Gmo Trust
GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC Agreement to Reduce Management Fee
Gmo Trust • June 30th, 2020

AGREEMENT made as of June 30, 2020 by and between GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (the “Advisor”), and GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of its series, GMO Emerging Markets Fund (the “Fund”).

AMENDMENT TO OPERATING AGREEMENT
Operating Agreement • June 30th, 2020 • Gmo Trust

This Amendment to the Operating Agreement is made as of December 30, 2019, between Charles Schwab & Co., Inc. (“Schwab”), a California corporation, Grantham, Mayo, Van Otterloo & Co. LLC (“Fund Affiliate”), and each registered investment company (“Fund Company”) executing this Amendment on its own behalf and on behalf of each of its series or classes of shares (“Fund(s)”) listed on Schedule I to the Operating Agreement, made as of April 19, 2000, as amended thereafter (“Operating Agreement”). This Amendment amends the Operating Agreement. All capitalized terms used in the Amendment and not defined herein shall have the meaning ascribed to them in the Operating Agreement. Fund Company and Fund Affiliate are collectively referred to herein as (“Fund Parties”).

AMENDED AND RESTATED SERVICING AND SUPPLEMENTAL SUPPORT AGREEMENT
Supplemental Support Agreement • June 30th, 2020 • Gmo Trust

This Amended and Restated Servicing and Supplemental Support Agreement (the “Agreement”), effective June 30, 2020, between GMO TRUST, a Massachusetts business trust (the “Trust”), on behalf of each of its Class II, Class III, Class IV, Class V, Class VI, Class VII, Class I, and Class R6 (each a “Standard Class” and, collectively, the “Standard Classes”) and Mutual Fund Class (the “MF Class” and together with the Standard Classes, collectively the “Classes”) Shares (the “Shares”), of each Fund listed on Exhibit I hereto (collectively, the “Funds”), and GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, a Massachusetts limited liability company (“GMO” or the “Service Provider”), hereby amends and restates the Servicing Agreement, executed as of May 30, 1996, between the Trust and the Service Provider.

SCHEDULE A Distribution Agreement (Novation) dated 05.31.2017 GMO TRUST June 30, 2020
Distribution Agreement • June 30th, 2020 • Gmo Trust
State Street Bank and Trust Company One Lincoln Street Boston, MA 02111
Agency and Service Agreement • June 30th, 2020 • Gmo Trust

Re: Amendment to the Transfer Agency and Service Agreement (the “Agreement”), dated August 1, 1991, by and among GMO Trust, on behalf of certain of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC and State Street Bank and Trust Company (as successor by merger to Investors Bank & Trust Co.), as amended.

AMENDMENT TO ADMINISTRATION AGREEMENT
Administration Agreement • June 30th, 2020 • Gmo Trust

This Amendment to the Administration Agreement (the “Amendment”) is dated as of June 3, 2020 by and between Grantham, Mayo Van Otterloo & Co. LLC, a Massachusetts limited liability company (“GMO”), and State Street Bank and Trust Company, a Massachusetts trust company (“State Street”). Capitalized terms used herein without definition shall have the meanings ascribed thereto in the Agreement (as defined below).

AMENDMENT TO ADMINISTRATION AGREEMENT
Administration Agreement • June 30th, 2020 • Gmo Trust

This Amendment to the Administration Agreement (the “Amendment”) is dated as of April 30, 2020 by and between Grantham, Mayo Van Otterloo & Co. LLC, a Massachusetts limited liability company (“GMO”), and State Street Bank and Trust Company, a Massachusetts trust company (“State Street”). Capitalized terms used herein without definition shall have the meanings ascribed thereto in the Agreement (as defined below).

April 30, 2020
Gmo Trust • June 30th, 2020

Re: Amendment to the Amended and Restated Custodian Agreement, dated as of August 8, 2017, by and among GMO Trust, on behalf of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC (“GMO”) and State Street Bank and Trust Company (“State Street Bank”), as amended (the “Custodian Agreement”), and the Amended and Restated Delegation Agreement, dated as of June 29, 2001, by and between State Street Bank and GMO Trust, on behalf of its series of the Trust, as amended (the “Delegation Agreement”)

State Street Bank and Trust Company One Lincoln Street Boston, MA 02111
Agency and Service Agreement • June 30th, 2020 • Gmo Trust

Re: Amendment to the Transfer Agency and Service Agreement (the “Agreement”), dated August 1, 1991, by and among GMO Trust, on behalf of certain of its series of the Trust, Grantham, Mayo, Van Otterloo & Co. LLC and State Street Bank and Trust Company (as successor by merger to Investors Bank & Trust Co.), as amended.

Time is Money Join Law Insider Premium to draft better contracts faster.