Post-effective Amendment (investment Company, Rule 485(b)) (485bpos)
18 December 2012 - 10:11PM
Edgar (US Regulatory)
As filed with the Securities and Exchange Commission on December 18, 2012
Registration No. 2-29546
811-01682
SECURITIES AND EXCHANGE
COMMISSION
WASHINGTON, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT
UNDER
|
|
|
|
|
|
|
THE SECURITIES ACT OF 1933
|
|
x
|
|
|
Pre-Effective Amendment No.
|
|
¨
|
|
|
Post-Effective Amendment No. 70
|
|
x
|
and/or
REGISTRATION STATEMENT
UNDER
|
|
|
|
|
|
|
THE INVESTMENT COMPANY ACT OF 1940
|
|
x
|
|
|
|
|
|
|
|
Amendment No. 48
|
|
x
|
|
|
(Check appropriate box or boxes)
|
|
|
PUTNAM VOYAGER FUND
(Exact Name of Registrant as Specified in Charter)
One Post
Office Square, Boston, Massachusetts 02109
(Address of Principal Executive Offices) (Zip Code)
Registrants Telephone Number, including Area Code
(617) 292-1000
It is proposed
that this filing will become effective (check appropriate box)
|
¨
|
immediately upon filing pursuant to paragraph (b)
|
|
x
|
on November 30, 2012 pursuant to paragraph (b)
|
|
¨
|
60 days after filing pursuant to paragraph (a)(1)
|
|
¨
|
on (date) pursuant to paragraph (a)(1)
|
|
¨
|
75 days after filing pursuant to paragraph (a)(2)
|
|
¨
|
on (date) pursuant to paragraph (a)(2) of Rule 485.
|
If appropriate, check the following box:
|
¨
|
this post-effective amendment designates a new effective date for a previously filed post-effective amendment.
|
ROBERT T. BURNS, Vice President
PUTNAM VOYAGER FUND
One Post Office Square
Boston, Massachusetts 02109
(Name and address of agent for service)
Copy to:
JOHN W. GERSTMAYR, Esquire
ROPES & GRAY LLP
Prudential Tower
800 Boylston Street
Boston, Massachusetts 02199-3600
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration
Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston, and The Commonwealth of
Massachusetts, on the 18th day of December, 2012.
|
Putnam Voyager Fund
|
|
By: /s/ Jonathan S. Horwitz, Executive Vice
|
President, Principal Executive Officer and
|
Compliance Liaison
|
Pursuant to the requirements of the Securities Act of 1933, this Amendment to the Registration
Statement has been signed below by the following persons in the capacities and on the dates indicated:
|
|
|
Signature
|
|
Title
|
|
|
Jameson A. Baxter*
|
|
Chair, Board of Trustees
|
|
|
Robert L. Reynolds*
|
|
President and Trustee
|
|
|
Jonathan S. Horwitz*
|
|
Executive Vice President, Principal Executive
Officer and Compliance Liaison
|
|
|
Steven D. Krichmar*
|
|
Vice President and Principal Financial Officer
|
|
|
Janet C. Smith*
|
|
Vice President, Principal Accounting Officer and Assistant Treasurer
|
|
|
Liaquat Ahamed*
|
|
Trustee
|
|
|
Ravi Akhoury*
|
|
Trustee
|
|
|
Barbara M. Baumann*
|
|
Trustee
|
|
|
Charles B. Curtis*
|
|
Trustee
|
|
|
Robert J. Darretta*
|
|
Trustee
|
|
|
Katinka Domotorffy*
|
|
Trustee
|
|
|
John A. Hill*
|
|
Trustee
|
|
|
Paul L. Joskow*
|
|
Trustee
|
|
|
Elizabeth Kennan*
|
|
Trustee
|
C - 1
|
|
|
|
|
Kenneth R. Leibler*
|
|
Trustee
|
|
|
Robert E. Patterson*
|
|
Trustee
|
|
|
George Putnam, III*
|
|
Trustee
|
|
|
W. Thomas Stephens*
|
|
Trustee
|
|
By: /s/ Jonathan S. Horwitz, as Attorney-in-Fact
|
December 18, 2012
|
*
|
Signed pursuant to power of attorney filed in Post-Effective Amendment No. 69 to the Registrations Registration Statement.
|
C - 2
Exhibit Index
C - 3
China Shen Zhou Mining & Resources, Inc. (AMEX:SHZ)
Historical Stock Chart
From Jun 2024 to Jul 2024
China Shen Zhou Mining & Resources, Inc. (AMEX:SHZ)
Historical Stock Chart
From Jul 2023 to Jul 2024