485BPOS 1 e71685_485bpos.htm FORM N-1A

Registration No. 333-139501
File No. 811-21993

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
Pre-Effective Amendment No.
Post-Effective Amendment No. 37

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 39

Oppenheimer Revenue Weighted ETF Trust
(Exact Name of Registrant as Specified in Charter)

6803 South Tucson Way, Centennial, Colorado 80112-3924
(Address of Principal Executive Offices) (Zip Code)

(303) 768-3200

(Registrant’s Telephone Number, including Area Code)

Cynthia Lo Bessette, Esq.

OFI Global Asset Management, Inc.

225 Liberty Street, New York, New York 10281-1008
(Name and Address of Agent for Service)

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

immediately upon filing pursuant to paragraph (b)

on ________ pursuant to paragraph (b)

60 days after filing pursuant to paragraph (a)(1)

on ________ pursuant to paragraph (a)(1)

75 days after filing pursuant to paragraph (a)(2)

on ________ pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 3rd day of November, 2016.

 

  Oppenheimer Revenue Weighted ETF Trust
   
   
By: Arthur P. Steinmetz*
  Arthur P. Steinmetz, President,
  Principal Executive Officer and Trustee

 

 

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

 

 

Signatures Title Date

Robert J. Malone*

Robert J. Malone

Chairman of the Board of Trustees November 3, 2016

Arthur P. Steinmetz*

Arthur P. Steinmetz

Trustee, President and Principal Executive Officer November 3, 2016

Brian S. Petersen*

Brian S. Petersen

Treasurer, Principal Financial & Accounting Officer November 3, 2016

Jon S. Fossel*

Jon S. Fossel

Trustee November 3, 2016

Richard F. Grabish*

Richard F. Grabish

Trustee November 3, 2016

Beverly L. Hamilton*

Beverly L. Hamilton

Trustee November 3, 2016

Victoria J. Herget*

Victoria J. Herget

Trustee November 3, 2016

F. William Marshall, Jr.*

F. William Marshall, Jr.

Trustee November 3, 2016

Karen L. Stuckey*

Karen L. Stuckey

Trustee November 3, 2016

James D. Vaughn*

James D. Vaughn

Trustee November 3, 2016

 

*By: /s/ Mitchell J. Lindauer
  Mitchell J. Lindauer, Attorney-in-Fact

 

 

EXHIBIT INDEX

 

Exhibit No.   Description
     
Ex-101.INS   XBRL Instance Document
Ex-101.SCH   XBRL Taxonomy Extension Schema Document
Ex-101.CAL   XBRL Taxonomy Extension Calculation Linkbase Document
Ex-101.DEF   XBRL Taxonomy Extension Definition Linkbase
Ex-101.LAB   XBRL Taxonomy Extension Labels Linkbase
Ex-101.PRE   XBRL Taxonomy Extension Presentation Linkbase Document