485BPOS 1 c73527_485bpos.htm

 

As filed with the Securities and Exchange Commission on May 10, 2013

 

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 S
Pre-Effective Amendment No. ___ £
Post-Effective Amendment No. 115 S

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 S
Amendment No. 116 S

 

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)

 

S immediately upon filing pursuant to paragraph (b)
£ on (date) 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.

 

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 10th day of May, 2013.

 

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. 115 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

Jan F. van Eck

Chief Executive Officer and President May 10, 2013

/s/ John J. Crimmins

John J. Crimmins

Vice President, Treasurer,
Chief Financial Officer and
Principal Accounting Officer
May 10, 2013

/s/ Jane DiRenzo Pigott*

Jane DiRenzo Pigott*

Trustee May 10, 2013

/s/ Jon Lukomnik*

Jon Lukomnik*

Trustee May 10, 2013

/s/ Wayne H. Shaner*

Wayne H. Shaner*

Trustee May 10, 2013

/s/ R. Alastair Short*

R. Alastair Short*

Trustee May 10, 2013

/s/ Richard D. Stamberger*

Richard D. Stamberger*

Trustee May 10, 2013

/s/ Robert L. Stelzl*

Robert L. Stelzl*

Trustee May 10, 2013

 

*BY:/s/ JOSEPH J. MCBRIEN
Joseph J. McBrien
Attorney-in-Fact
May 10, 2013
2

EXHIBITS INDEX

 

EX-101.INSXBRL Instance Document
  
EX-101.SCHXBRL Taxonomy Extension Schema Document
  
EX-101.DEFXBRL Taxonomy Extension Definition Linkbase
  
EX-101.LABXBRL Taxonomy Extension Label Linkbase
  
EX-101.PREXBRL Taxonomy Extension Presentation Linkbase
3