485BXT 1 c68401_485bxt.htm

As filed with the Securities and Exchange Commission on April 10, 2012

1933 Act File No. 002-97596
1940 Act File No. 811-04297

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 x

Pre-Effective Amendment No. ___ o

Post-Effective Amendment No. 105 x

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 x

Amendment No. 106 x

 

VAN ECK FUNDS

(Exact Name of Registrant as Specified in Charter)

 

335 Madison Avenue

New York, New York 10017

(Address of Principal Executive Offices)(Zip Code)

Registrant’s Telephone Number, Including Area Code: (212) 293-2000

 

Joseph J. McBrien, Esq.

Van Eck Associates Corporation

335 Madison Avenue

New York, New York 10017

(Name and Address of Agent for Service)

 

Copy to:

Philip H. Newman, Esq.

Goodwin Procter LLP

Exchange Place

53 State Street

Boston, Massachusetts 02109

 

Approximate Date of Proposed Public Offering:

As soon as practicable after the effective date of this registration statement.

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

 

o immediately upon filing pursuant to paragraph (b)

x on April 30, 2012 pursuant to paragraph (b)

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

o on (date) pursuant to paragraph (a)(1)

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

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

 

If appropriate, check the following box:

 

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



EXPLANATORY NOTE

This Post-Effective Amendment No. 105 (the “Amendment”) to the Registration Statement of Van Eck Funds (the “Registrant”) is being filed to delay the effectiveness of Post-Effective Amendment No. 103 under the Securities Act of 1933 (the “1933 Act”) until April 30, 2012. Parts A, B and C are incorporated by reference to Post-Effective Amendment No. 103, which was filed pursuant to Rule 485(a) on February 15, 2012.


SIGNATURES

          Pursuant to the requirements of the 1933 Act and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Amendment to the Registration Statement on Form N-1A pursuant to Rule 485(b) under the 1933 Act, and has duly caused this Amendment to its 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 10th day of April, 2012.

VAN ECK FUNDS

 

 

 

By: 

/s/ Jan F. van Eck

 


Name:

Jan F. van Eck

Title:

President and Chief Executive Officer

          Pursuant to the requirements of the 1933 Act, this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date(s) indicated.

 

 

 

 

 

/s/ Jan F. van Eck

 

Chief Executive Officer & President

 

April 10, 2012


 

 

 

 

Jan F. van Eck

 

 

 

 

 

 

 

 

 

/s/ John Crimmins

 

Vice President, Treasurer, Chief Financial Officer & Principal Accounting Officer

 

April 10, 2012


 

 

 

John Crimmins

 

 

 

 

 

 

 

 

/s/ Jane DiRenzo Pigott*

 

Trustee

 

April 10, 2012


 

 

 

 

Jane DiRenzo Pigott*

 

 

 

 

 

 

 

 

 

/s/ Jon Lukomnik*

 

Trustee

 

April 10, 2012


 

 

 

 

Jon Lukomnik*

 

 

 

 

 

 

 

 

 

/s/ Wayne H. Shaner*

 

Trustee

 

April 10, 2012


 

 

 

 

Wayne H. Shaner*

 

 

 

 

 

 

 

 

 

/s/ R. Alastair Short*

 

Trustee

 

April 10, 2012


 

 

 

 

R. Alastair Short*

 

 

 

 

 

 

 

 

 

/s/ Richard D. Stamberger*

 

Trustee

 

April 10, 2012


 

 

 

 

Richard D. Stamberger*

 

 

 

 

 

 

 

 

 

/s/ Robert L. Stelzl*

 

Trustee

 

April 10, 2012


 

 

 

 

Robert L. Stelzl*

 

 

 

 


 

 

*BY:

/s/ JOSEPH J. MCBRIEN

 


 

Joseph J. McBrien

 

Attorney-in-Fact

 

April 10, 2012