485BPOS 1 c68832_485bpos.htm Untitled Document

As filed with the Securities and Exchange Commission on July 11, 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. 113 x

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 x

Amendment No. 114 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)

x immediately upon filing pursuant to paragraph (b)
o on (date) 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:

o 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 of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this post-effective amendment to the registration statement to be signed on its behalf by the undersigned, duly authorized, in the City of New York and State of New York on the 11th day of July, 2012.

VAN ECK FUNDS

 

 

 

 

By:

/s/ Jan F. van Eck

 

 


 

Name:

Jan F. van Eck

Title:

Chief Executive Officer and President

          Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 113 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 and President

 

July 11, 2012


 

 

Jan F. van Eck

 

 

 

 

 

 

 

/s/ John J. Crimmins

 

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

 

July 11, 2012


 

 

John J. Crimmins

 

 

 

 

 

 

 

/s/ Jane DiRenzo Pigott*

 

Trustee

 

July 11, 2012


 

 

Jane DiRenzo Pigott*

 

 

 

 

 

 

 

/s/ Jon Lukomnik*

 

Trustee

 

July 11, 2012


 

 

Jon Lukomnik*

 

 

 

 

 

 

 

/s/ Wayne H. Shaner*

 

Trustee

 

July 11, 2012


 

 

Wayne H. Shaner*

 

 

 

 

 

 

 

/s/ R. Alastair Short*

 

Trustee

 

July 11, 2012


 

 

R. Alastair Short*

 

 

 

 

 

 

 

/s/ Richard D. Stamberger*

 

Trustee

 

July 11, 2012


 

 

Richard D. Stamberger*

 

 

 

 

 

 

 

/s/ Robert L. Stelzl*

 

Trustee

 

July 11, 2012


 

 

Robert L. Stelzl*

 

 


 

 

 

*BY:

/s/ JOSEPH J. MCBRIEN

 

 


 

 

Joseph J. McBrien

 

Attorney-in-Fact

 

July 11, 2012

2


EXHIBITS INDEX

 

 

EX-101.INS

XBRL Instance Document

 

 

EX-101.SCH

XBRL Taxonomy Extension Schema Document

 

 

EX-101.DEF

XBRL Taxonomy Extension Definition Linkbase

 

 

EX-101.LAB

XBRL Taxonomy Extension Label Linkbase

 

 

EX-101.PRE

XBRL Taxonomy Extension Presentation Linkbase

3